Lewis Cohen

We have found 227 public records related to Lewis Cohen in 19 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 45 business registration records connected with Lewis Cohen in public records. The businesses are registered in 10 different states. Most of the businesses are registered in New York state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 5 profiles of government employees in our database. Job titles of people found are: Instructor, Educational Support Specialist and Chf Of Staff. These employees work in 3 states: GA, NJ and NY. Average wage of employees is $26,981.


Lewis E Cohen

Name / Names Lewis E Cohen
Age 58
Birth Date 1966
Also Known As Leib Cohen
Person 1512 Murray Ave, Pittsburgh, PA 15217
Phone Number 617-232-9279
Possible Relatives







Samoset Cohen
Previous Address 54 Dwight St #6, Brookline, MA 02446
5929 Phillips Ave, Pittsburgh, PA 15217
353 47th St, Miami Beach, FL 33140
353 47th St #3D, Miami Beach, FL 33140
1368 Beacon St #101, Brookline, MA 02446
15 Union St, Lawrence, MA 01840
101 Walnut St #6, Watertown, MA 02472
54 Dewight, Lawrence, MA 01840
Email [email protected]
Associated Business Reel Jewish Entertainment, Llc

Lewis J Cohen

Name / Names Lewis J Cohen
Age 63
Birth Date 1961
Also Known As Lewis T Cohen
Person 2 Beverly Rd, Chestnut Hill, MA 02467
Phone Number 617-277-9141
Possible Relatives Susan E Dresens

Previous Address 150 Brown St, Waltham, MA 02453
2 Beverly Rd, Newton Highlands, MA 02461
29 Myrtle Dr, South Chatham, MA 02659
2 Beverly Rd, Newton, MA 02461
1080 Washington St, Hanover, MA 02339
2 Beverly St, Boston, MA 02114
150 Brown, Chestnut Hill, MA 02154
150 Brown St, Chestnut Hill, MA 02154
40 Arlington Rd, Waltham, MA 02453
Beverly, Chestnut Hill, MA 02467
40 Arlington Rd, Chestnut Hill, MA 02467
Associated Business Lingerie For Less, Ltd

Lewis M Cohen

Name / Names Lewis M Cohen
Age 66
Birth Date 1958
Also Known As Lewis R Cohen
Person 60 Morgans Way, Holliston, MA 01746
Phone Number 508-429-1421
Possible Relatives


Previous Address 70 Wells Ave #200, Newton, MA 02459
16 Village Way, Natick, MA 01760
2381 Maple St, Seaford, NY 11783
51 Pettee St #47, Newton, MA 02464
51 Peter St #47, Holliston, MA 01746
94 Heritage Dr, Tewksbury, MA 01876
22 9th St #106, Medford, MA 02155

Lewis J Cohen

Name / Names Lewis J Cohen
Age 71
Birth Date 1953
Person 9160 49th Pl, Coral Springs, FL 33067
Phone Number 954-752-6873
Possible Relatives
Dianna S Cohen


Family Liv Cohen
Previous Address 8360 49th St, Lauderhill, FL 33351
Email [email protected]

Lewis H Cohen

Name / Names Lewis H Cohen
Age 71
Birth Date 1953
Person 111 Broadway #10, New York, NY 10006
Phone Number 732-873-1626
Possible Relatives
Previous Address 62 Devonshire Dr, Somerset, NJ 08873
89 Reno Ave #2, Staten Island, NY 10306
Associated Business Cuttone Co Inc Cuttone & Co, Inc

Lewis S Cohen

Name / Names Lewis S Cohen
Age 72
Birth Date 1952
Also Known As Cohen Lewis
Person 113 Park St #1, Medford, MA 02155
Phone Number 617-926-3752
Possible Relatives


Previous Address 6509 Gardenwick Rd, Baltimore, MD 21209
10 West St, Woburn, MA 01801
534 Summer Ave, Reading, MA 01867
54 Beechwood Ave #2, Watertown, MA 02472
200 Roy St, Seattle, WA 98109
24 Carnation Cir, Reading, MA 01867
24 Carnation Cir #A, Reading, MA 01867
24 Carnation Cir #B, Reading, MA 01867
3106 31st Way, West Palm Beach, FL 33407
15 Lakeview Ave, Newton, MA 02460

Lewis J Cohen

Name / Names Lewis J Cohen
Age 74
Birth Date 1950
Also Known As Lewis C Cohen
Person 243 Dudley St #T, Brookline, MA 02445
Phone Number 617-734-7976
Possible Relatives







Previous Address 31 Thorpe Rd, Needham, MA 02494
343 Dudley St, Brookline, MA 02445
31 Thorpe Rd, Needham Heights, MA 02494
77 Florence St #502S, Chestnut Hill, MA 02467
77 Florence St #PS1, Chestnut Hill, MA 02467
229 State St, Dover, DE 19901
77 Florence St #S502, Chestnut Hill, MA 02467
180 Beacon St #11C, Brighton, MA 02135
180 Beacon St #11C, Boston, MA 02116
133 Shaw Rd, Chestnut Hill, MA 02467
Email [email protected]
Associated Business Gorse Mill Studios, Llc

Lewis S Cohen

Name / Names Lewis S Cohen
Age 74
Birth Date 1950
Also Known As S Cohen Lewis
Person 1455 Ocean Dr #1404, Miami Beach, FL 33139
Phone Number 781-455-0776
Possible Relatives



Previous Address 20 Burr Dr, Needham, MA 02492
30 Commerce Rd, Rockland, MA 02370
384 PO Box, Rockland, MA 02370
95 Manatee Rd, Hingham, MA 02043
Associated Business New Horizon Technologies Inc Venture Tape Holdings Corp Venture Tape Corp Venture Tape Real Estate, Llc

Lewis A Cohen

Name / Names Lewis A Cohen
Age 75
Birth Date 1949
Also Known As L A Cohen
Person 19 Red Barn Ln, Randolph, NJ 07869
Phone Number 973-366-5193
Possible Relatives
David Watoncohen

Bobbi J Cohen



Melissa N Watoncohen
M Cohen
Previous Address 28 Bowling Green Pkwy #4, Lake Hopatcong, NJ 07849
82 Naylon Ave, Livingston, NJ 07039
9116 51st Rd, Gainesville, FL 32608
12 Gavin Rd, West Orange, NJ 07052
19 Red Barn Ln, Dover, NJ 07869
127 Old Short Hills Rd, West Orange, NJ 07052
Associated Business D3 Vision Corp Universal Air Technology Inc American Cost Recovery Management Llc Universal Air Technology, Inc Peer Securities, Inc Landall At Somerset, Inc

Lewis C Cohen

Name / Names Lewis C Cohen
Age 84
Birth Date 1939
Person 9 Sussex Ct, Williamsburg, VA 23188
Phone Number 757-565-6353
Possible Relatives
Previous Address 117 Ferncliff Dr, Williamsburg, VA 23188
9 Suffux, Williamsburg, VA 23188
Sussex, Williamsburg, VA 23188
Email [email protected]

Lewis D Cohen

Name / Names Lewis D Cohen
Age 89
Birth Date 1934
Also Known As L Cohen
Person 24 Abraham Lincoln Ct, Monroe Twp, NJ 08831
Phone Number 609-860-2838
Possible Relatives



Previous Address 24 Abraham Lincoln Ct, Monroe Township, NJ 08831
512 Croydon Rd, Elmont, NY 11003
24 Abraham Lincoln Ct, Cranbury, NJ 08512
512 Croydon Rd, Floral Park, NY 11003
24 Abraham Lincoln, Cranbury, NJ 08512
24 Abraham Lincoln Ct, Jamesburg, NJ 08831

Lewis L Cohen

Name / Names Lewis L Cohen
Age 90
Birth Date 1933
Also Known As L Cohen
Person 1331 Green Meadow Ave, Huntly, IL 60142
Phone Number 847-669-0633
Possible Relatives
Previous Address 13331 Green Meadow Ave, Huntley, IL 60142
2113 Glasgow Ct #D, Hanover Park, IL 60133
517 Slingerland Dr, Schaumburg, IL 60193
1340 Main St, Wheaton, IL 60187
9926 Garland Dr, Broomfield, CO 80021
2573 Pagosa Ct, Aurora, CO 80013
17136 Adriatic Dr #D211, Aurora, CO 80013

Lewis M Cohen

Name / Names Lewis M Cohen
Age 90
Birth Date 1933
Person 133 Hawthorne Ct, Reading, PA 19610
Phone Number 610-404-8424
Previous Address 1500 9th St, Reading, PA 19604
835 Amity St, Reading, PA 19604
200 37th St, Reading, PA 19606
300 Eastwick Dr #300, Reading, PA 19606
210 Mayer St, Reading, PA 19606

Lewis Cohen

Name / Names Lewis Cohen
Age 90
Birth Date 1933
Also Known As Lewis H Esq Cohen
Person 200 Berkley Rd #LK-115, Hollywood, FL 33024
Phone Number 954-894-4801
Possible Relatives
Laura A Pollio

Previous Address 200 Berkley Rd #115, Hollywood, FL 33024
2016 Harrison St, Hollywood, FL 33020
200 Berkley Rd #LK115, Hollywood, FL 33024
2016 Harrison St #A, Hollywood, FL 33020
200 Berkley Rd, Hollywood, FL 33024
3330 Coolidge St, Hollywood, FL 33021
813849 PO Box, Hollywood, FL 33081
2016 Harrison St #521, Hollywood, FL 33020
Associated Business Dan-Ray Stables, Inc Counsel Legal Services, Inc

Lewis M Cohen

Name / Names Lewis M Cohen
Age 91
Birth Date 1932
Also Known As Cohen Lewis
Person 108 Forest Park Pl, Hot Springs National Park, AR 71901
Phone Number 501-321-2872
Previous Address 4501 Central Ave #150, Hot Springs National Park, AR 71913
108 Forrest Pl, Hot Springs, AR 71901
108 Fair Oaks Pl, Hot Springs, AR 71901
108 Forest Park Pl, Hot Springs, AR 71901
108 Forrest, Hot Springs National Park, AR 71901

Lewis Cohen

Name / Names Lewis Cohen
Age 96
Birth Date 1927
Person 2000 Ocean Blvd, Palm Beach, FL 33480
Phone Number 914-277-1843
Possible Relatives

Maxine F Belsky





Previous Address 2000 Ocean Blvd #N206, Palm Beach, FL 33480
2000 Ocean Blvd #206N, Palm Beach, FL 33480
9102 Bay Harbor Dr, Bay Harbor Islands, FL 33154
309 Heritage Hls #A, Somers, NY 10589
9102 Bay Harbor Dr #2A, Bay Harbor Islands, FL 33154
40 84th St, New York, NY 10028
9102 Bay Harbor Dr #2AW, Bay Harbor Islands, FL 33154
209 Heritage Hls #A, Somers, NY 10589
9102 Bay Dr #2AW, Surfside, FL 33154
9102 Bay Harbor Dr #2AW, Miami, FL 33154
9102 Bay Harbor Dr #2AW, Miami Beach, FL 33154
860 Un Plz #25A, New York, NY 10017

Lewis D Cohen

Name / Names Lewis D Cohen
Age 97
Birth Date 1926
Also Known As Lh Cohen
Person 7739 Las Palmas Way #148, Jacksonville, FL 32256
Phone Number 954-972-2422
Possible Relatives


Ida K Cohen


Previous Address 806 Cypress Grove Ln #507, Pompano Beach, FL 33069
806 Cypress Grove Ln #111, Pompano Beach, FL 33069
41690 Enterprise Cir, Temecula, CA 92590
806 Cypress Blvd, Pompano Beach, FL 33069
806 Cypress Blvd #111, Pompano Beach, FL 33069
800 Bay St #52, Jacksonville, FL 32202
806 Cypress Blvd #11, Pompano Beach, FL 33069
806 Cypress Blvd #1, Pompano Beach, FL 33069
806 Cypress Rd, Pompano Beach, FL 33060

Lewis Cohen

Name / Names Lewis Cohen
Age 108
Birth Date 1916
Person 2802 60th Ter #262, Sunrise, FL 33313

Lewis S Cohen

Name / Names Lewis S Cohen
Age 110
Birth Date 1914
Also Known As Lews S Cohen
Person 1 Doulton Pl, Peabody, MA 01960
Phone Number 978-531-1585
Possible Relatives

Previous Address 85 Queens Way, Framingham, MA 01701
1 Keyes Dr #12, Peabody, MA 01960
85 Queens Fram, Peabody, MA 01960
85 Queens Way Fram, Peabody, MA 01960

Lewis N Cohen

Name / Names Lewis N Cohen
Age 110
Birth Date 1914
Person 7201 York Ave #212, Minneapolis, MN 55435
Phone Number 952-835-7406
Possible Relatives

Lewis Cohen

Name / Names Lewis Cohen
Age 115
Birth Date 1909
Person 3090 Course Dr #101, Pompano Beach, FL 33069
Phone Number 954-739-8672
Possible Relatives
Previous Address 4899 26th Ct, Lauderdale Lakes, FL 33313
4899 26th Ct #1, Lauderdale Lakes, FL 33313
4898 26th Ter #153, Lauderdale Lakes, FL 33309
4899 26th Ct #153, Lauderdale Lakes, FL 33313

Lewis I Cohen

Name / Names Lewis I Cohen
Age 116
Birth Date 1908
Person 3353 48th St, Milwaukee, WI 53216
Phone Number 414-224-9793
Possible Relatives
Previous Address 8700 Port Washington Rd #301, Milwaukee, WI 53217
1707 Prospect Ave, Milwaukee, WI 53202

Lewis R Cohen

Name / Names Lewis R Cohen
Age 120
Birth Date 1904
Person 1600 Ocean Dr #9A, Hollywood, FL 33019
Phone Number 305-920-5978
Possible Relatives


Hemlock Hills Cohen
Previous Address 9 1600 South Ocean Dr, Hollywood, FL 33019
223 Brookside Dr, Sparta, NJ 07871

Lewis B Cohen

Name / Names Lewis B Cohen
Age N/A
Person 7 OLD FIELD RD, WEST HARTFORD, CT 6117
Phone Number 860-236-9063

Lewis Cohen

Name / Names Lewis Cohen
Age N/A
Person 2801 60th Ave, Sunrise, FL 33313

Lewis Cohen

Name / Names Lewis Cohen
Age N/A
Person 17 Highgate St #3, Allston, MA 02134

Lewis Cohen

Name / Names Lewis Cohen
Age N/A
Person 7825 Camino Real #J209, Miami, FL 33143

Lewis Cohen

Name / Names Lewis Cohen
Age N/A
Person 29 MYRTLE DR, SOUTH CHATHAM, MA 2659
Phone Number 508-432-3584

Lewis H Cohen

Name / Names Lewis H Cohen
Age N/A
Person 11909 SMOKETREE RD, POTOMAC, MD 20854
Phone Number 301-762-1808

Lewis Cohen

Name / Names Lewis Cohen
Age N/A
Person 2400 CHESTNUT AVE, GLENVIEW, IL 60026
Phone Number 847-657-3530

Lewis R Cohen

Name / Names Lewis R Cohen
Age N/A
Person 1230 42nd #1, Miami, FL 33134
Previous Address 633 Camilo Ave, Coral Gables, FL 33134
425 44th Ave, Miami, FL 33126

Lewis Cohen

Name / Names Lewis Cohen
Age N/A
Person 6309 GRAYCLIFF DR, APT B BOCA RATON, FL 33496
Phone Number 561-989-9979

Lewis Cohen

Name / Names Lewis Cohen
Age N/A
Person 610 W LAS OLAS BLVD, FORT LAUDERDALE, FL 33312
Phone Number 954-760-4503

Lewis Y Cohen

Name / Names Lewis Y Cohen
Age N/A
Person 610 W LAS OLAS BLVD APT 1811N, FORT LAUDERDALE, FL 33312
Phone Number 954-761-8412

Lewis M Cohen

Name / Names Lewis M Cohen
Age N/A
Person 640 DAUPHINE AVE, NORTHBROOK, IL 60062
Phone Number 847-272-1587

Lewis X Cohen

Name / Names Lewis X Cohen
Age N/A
Person 1833 Ocean Dr, Hallandale Beach, FL 33009
Possible Relatives
P Cohen

Previous Address RR 1, Northbrook, IL 60062

Lewis H Cohen

Name / Names Lewis H Cohen
Age N/A
Person 190 HOTCHKISS RDG, CHESHIRE, CT 6410
Phone Number 203-272-8392

Lewis L Cohen

Name / Names Lewis L Cohen
Age N/A
Person 13331 GREEN MEADOW AVE, HUNTLEY, IL 60142
Phone Number 847-669-0633

Lewis Cohen

Name / Names Lewis Cohen
Age N/A
Person 555 13TH ST NW, WASHINGTON, DC 20004
Phone Number 202-637-6586

Lewis M Cohen

Name / Names Lewis M Cohen
Age N/A
Person 13219 ALISO BEACH DR, DELRAY BEACH, FL 33446
Phone Number 561-495-5560

Lewis Cohen

Name / Names Lewis Cohen
Age N/A
Person 876 Grange Rd, Teaneck, NJ 07666
Possible Relatives

Lewis J Cohen

Name / Names Lewis J Cohen
Age N/A
Person 117 NEW HAVEN AVE, ORANGE, CT 6477
Phone Number 203-799-0073

Lewis R Cohen

Name / Names Lewis R Cohen
Age N/A
Person 12500 N BAYSHORE DR, MIAMI, FL 33181
Phone Number 305-899-0640

Lewis S Cohen

Name / Names Lewis S Cohen
Age N/A
Person 11410 CORAZON CT, BOYNTON BEACH, FL 33437
Phone Number 561-734-1233

Lewis C Cohen

Name / Names Lewis C Cohen
Age N/A
Person 243 DUDLEY ST, BROOKLINE, MA 2445
Phone Number 617-734-6473

Lewis M Cohen

Name / Names Lewis M Cohen
Age N/A
Person 51 HARRISON AVE, NORTHAMPTON, MA 1060
Phone Number 413-586-6092

Lewis Cohen

Name / Names Lewis Cohen
Age N/A
Person 345 HIGHLAND AVE, STE 201 CHESHIRE, CT 6410
Phone Number 203-272-1592

Lewis I Cohen

Name / Names Lewis I Cohen
Age N/A
Person 47 Park Ave, Westwood, NJ 07675
Possible Relatives L Lewis Cohen

Lewis I Cohen

Name / Names Lewis I Cohen
Age N/A
Person 2436 39TH ST NW, WASHINGTON, DC 20007
Phone Number 202-342-6254

Lewis D Cohen

Name / Names Lewis D Cohen
Age N/A
Person 12122 BASALT DR S, JACKSONVILLE, FL 32246
Phone Number 904-645-1895

Lewis Cohen

Name / Names Lewis Cohen
Age N/A
Person 1455 OCEAN DR, APT 1404 MIAMI BEACH, FL 33139

LEWIS COHEN

Business Name ZANCOR, INC.
Person Name LEWIS COHEN
Position Director
State NV
Address P.O. BOX 70477 P.O. BOX 70477, LAS VEGAS, NV 89170
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0066392006-3
Creation Date 2006-02-01
Type Domestic Corporation

LEWIS COHEN

Business Name ZANCOR, INC.
Person Name LEWIS COHEN
Position President
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0066392006-3
Creation Date 2006-02-01
Type Domestic Corporation

LEWIS I COHEN

Business Name WEST COAST BAKING, INC.
Person Name LEWIS I COHEN
Position CEO
Corporation Status Suspended
Agent 1100 SOUTH AMPHLETT BLVD, SAN MATEO, CA 94402
Care Of 1100 SOUTH AMPHLETT BLVD, SAN MATEO, CA 94402
CEO LEWIS COHEN 1100 SOUTH AMPHLETT BLVD, SAN MATEO, CA 94402
Incorporation Date 2004-08-16

Lewis Cohen

Business Name Vision Realty
Person Name Lewis Cohen
Position company contact
State FL
Address 20283 State Rd 7 #400, Boca Raton, 33498 FL
SIC Code 6500
Phone Number
Email [email protected]

LEWIS COHEN

Business Name THE LEVIN GROUP REAL ESTATE
Person Name LEWIS COHEN
Position registered agent
Corporation Status Active
Agent LEWIS COHEN 15300 VENTURA BLVD #304, SHERMAN OAKS, CA 91403
Care Of 22611 PACIFIC GROVE HWY, MALIBU, CA 90265
CEO EYTAN LEVIN22611 PACIFIC GROVE HWY, MALIBU, CA 90265
Incorporation Date 2004-03-03

Lewis Cohen

Business Name Service Glass & Storefront Co
Person Name Lewis Cohen
Position company contact
State NY
Address 630 W Merrick Rd Valley Stream NY 11580-4823
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1793
SIC Description Glass And Glazing Work
Phone Number 516-823-9400

LEWIS COHEN

Business Name SHAPIRO/WEST AND ASSOCIATES, INC.
Person Name LEWIS COHEN
Position registered agent
Corporation Status Active
Agent LEWIS COHEN 15300 VENTURA BLVD STE 304, SHERMAN OAKS, CA 91403
Care Of LEWIS COHEN 15300 VENTURA BLVD STE 304, SHERMAN OAKS, CA 91403
CEO GEORGE SHAPIRO141 S EL CAMINO DR STE 205, BEVERLY HILLS, CA 90212
Incorporation Date 1973-12-31

Lewis Cohen

Business Name Psychiatry Consultation Svc
Person Name Lewis Cohen
Position company contact
State MA
Address 759 Chestnut St Springfield MA 01199-1001
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 413-784-3376
Number Of Employees 3
Annual Revenue 869250

Lewis Cohen

Business Name Paramount Construction Inc
Person Name Lewis Cohen
Position company contact
State MD
Address 15809 Paramount Dr, Rockville, MD 20855
Phone Number
Email [email protected]
Title CFO

LEWIS COHEN

Business Name PLAINVIEW PROPERTY SOLUTIONS, INC.
Person Name LEWIS COHEN
Position registered agent
Corporation Status Dissolved
Agent LEWIS COHEN 15300 VENTURA BLVD., #304, ENCINO, CA 91403
Care Of 15137 WOODLAWN AVENUE, TUSTIN, CA 92780
CEO BRADLEY BARLOW15137 WOODLAWN AVENUE, TUSTIN, CA 92780
Incorporation Date 2009-12-10

LEWIS COHEN

Business Name OPTISCAN LTD., WHICH WILL DO BUSINESS IN CALI
Person Name LEWIS COHEN
Position registered agent
Corporation Status Active
Agent LEWIS COHEN 15300 VENTURA BLVD. #304, SHERMAN OAKS, CA 91403
Care Of 48290 VISTA CALICO, LA QUINTA, CA 92253
CEO DANIEL SHERMAN48290 VISTA CALICO, LA QUINTA, CA 92253
Incorporation Date 2011-10-31

LEWIS COHEN

Business Name MILIKA INC.
Person Name LEWIS COHEN
Position registered agent
Corporation Status Active
Agent LEWIS COHEN 15300 VENTURA BLVD 304, SHERMAN OAKS, CA 91316
Care Of 1600 DATE STREET, MONTEBELLO, CA 90640
CEO MICHAEL E TURNERPO BOX 460, MONTEBELLO, CA 90640
Incorporation Date 2011-02-10

LEWIS COHEN

Business Name MICHAEL J. GROBAN M.D., INC.
Person Name LEWIS COHEN
Position registered agent
Corporation Status Active
Agent LEWIS COHEN 15300 VENTURA BLVD STE 304, SHERMAN OAKS, CA 91403
Care Of 15300 VENTURA BLVD STE 304, SHERMAN OAKS, CA 91403
CEO MICHAEL GROBAN15300 VENTURA BLVD STE 304, SHERMAN OAKS, CA 91403
Incorporation Date 1983-01-31

Lewis Cohen

Business Name Lewis Plumbing & Heating Inc
Person Name Lewis Cohen
Position company contact
State PA
Address 923 Woodland Dr Southampton PA 18966-4213
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Fax Number 215-355-7030

Lewis Cohen

Business Name Lewis Plumbing & Heating
Person Name Lewis Cohen
Position company contact
State PA
Address 923 Woodland Dr Southampton PA 18966-4213
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 215-355-7030
Number Of Employees 1
Annual Revenue 144540

Lewis Cohen

Business Name Lewis Cohen CPA
Person Name Lewis Cohen
Position company contact
State NY
Address 799 Broadway New York NY 10003-6811
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 212-995-5038
Number Of Employees 2
Annual Revenue 356380

LEWIS COHEN

Business Name LEWMARK PRODUCTIONS, INCORPORATED
Person Name LEWIS COHEN
Position CEO
Corporation Status Suspended
Agent 8730 WEST 3RD ST, LOS ANGELES, CA 90048
Care Of 8730 WEST 3RD ST, LOS ANGELES, CA 90048
CEO LEWIS COHEN 8730 WEST 3RD ST, LOS ANGELES, CA 90048
Incorporation Date 1979-08-31

LEWIS COHEN

Business Name LEWMARK PRODUCTIONS, INCORPORATED
Person Name LEWIS COHEN
Position registered agent
Corporation Status Suspended
Agent LEWIS COHEN 8730 WEST 3RD ST, LOS ANGELES, CA 90048
Care Of 8730 WEST 3RD ST, LOS ANGELES, CA 90048
CEO LEWIS COHEN8730 WEST 3RD ST, LOS ANGELES, CA 90048
Incorporation Date 1979-08-31

LEWIS COHEN

Business Name KENNY JAMES CORPORATION
Person Name LEWIS COHEN
Position registered agent
Corporation Status Dissolved
Agent LEWIS COHEN 15300 VENTURA BLVD., #304, SHERMAN OAKS, CA 91403
Care Of 15137 WOODLAWN AVENUE, TUSTIN, CA 92780
CEO BRADLEY BARLOW15137 WOODLAWN AVENUE, TUSTIN, CA 92780
Incorporation Date 2009-12-10

Lewis Cohen

Business Name Judy Agency Corp
Person Name Lewis Cohen
Position company contact
State NY
Address 630 W Merrick Rd Valley Stream NY 11580-4823
Industry Insurance Carriers (Insurance)
SIC Code 6331
SIC Description Fire, Marine, And Casualty Insurance
Phone Number 516-872-3850
Fax Number 516-872-3850

Lewis Cohen

Business Name Johannesburg Diamonds
Person Name Lewis Cohen
Position company contact
State CO
Address 4950 S Yosemite St Ste F2 Englewood CO 80111-1350
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5094
SIC Description Jewelry And Precious Stones
Phone Number 303-741-6727
Number Of Employees 3
Annual Revenue 377400

LEWIS COHEN

Business Name JIM HARRINGTON FILMS, INC.
Person Name LEWIS COHEN
Position registered agent
Corporation Status Active
Agent LEWIS COHEN 15300 VENTURA BLVD SUITE 304, SHERMAN OAKS, CA 91403
Care Of 9340 HAZEN DR, BEVERLY HILLS, CA 90210
CEO JAMES JOSEPH HARRINGTON9340 HAZEN DR, BEVERLY HILLS, CA 90210
Incorporation Date 2008-02-21

Lewis Cohen

Business Name Irving Berlin Casuals Inc
Person Name Lewis Cohen
Position company contact
State FL
Address 1919 Hollywood Blvd Hollywood FL 33020-4589
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 954-921-2561

Lewis Cohen

Business Name Interstate Capital
Person Name Lewis Cohen
Position company contact
State NM
Address P.O. BOX 1229 Santa Teresa NM 88008-1229
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6153
SIC Description Short-Term Business Credit Institutions, Except Agricultural
Phone Number 505-589-0111

Lewis Cohen

Business Name I B Cohen & Sons
Person Name Lewis Cohen
Position company contact
State NY
Address 525 Main St New Rochelle NY 10801-6334
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number
Number Of Employees 7
Annual Revenue 1127160
Fax Number 914-632-7100

Lewis Cohen

Business Name Headquarters Plaza Assoc
Person Name Lewis Cohen
Position company contact
State NJ
Address 28 Bowling Green Pkwy Lake Hopatcong NJ 07849-2445
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 973-663-1868
Number Of Employees 2
Annual Revenue 820080

Lewis Cohen

Business Name Goldcraft Of Denver
Person Name Lewis Cohen
Position company contact
State CO
Address 4505 S Yosemite St Denver CO 80237-2533
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5094
SIC Description Jewelry And Precious Stones
Phone Number 303-741-6727
Number Of Employees 3
Annual Revenue 2569440

Lewis Cohen

Business Name Fiore Street Associates LLC
Person Name Lewis Cohen
Position company contact
State CT
Address 58 N Racebrook Rd Woodbridge CT 06525-1405
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

LEWIS COHEN

Business Name FULLERS CONTRACTING INC.
Person Name LEWIS COHEN
Position registered agent
Corporation Status Active
Agent LEWIS COHEN 15300 VENTURA BLVD #304, SHERMAN OAKS, CA 91403
Care Of 27863 WAKEFIELD RD, CASTAIC, CA 91384
CEO GARY FULLER27863 WAKEFIELD RD, CASTAIC, CA 91384
Incorporation Date 2011-01-11

LEWIS COHEN

Business Name FORESIGHT REAL ESTATE INVESTMENT INC.
Person Name LEWIS COHEN
Position registered agent
Corporation Status Active
Agent LEWIS COHEN 15300 VENTURA BLVD., STE 304, SHERMAN OAKS, CA 91403
Care Of 30307 WINCHESTER ROAD, CASTAIC, CA 91384
CEO MICHAEL G. DIXON30307 WINCHESTER ROAD, CASTAIC, CA 91384
Incorporation Date 2013-01-08

LEWIS COHEN

Business Name DIVERSIFIED PRODUCTS GROUP, INC.
Person Name LEWIS COHEN
Position Secretary
State NV
Address 442 COURT ST 442 COURT ST, ELKO, NV 89801
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0333792006-5
Creation Date 2006-05-01
Type Domestic Corporation

LEWIS COHEN

Business Name DIVERSIFIED PRODUCTS GROUP, INC.
Person Name LEWIS COHEN
Position President
State NV
Address 442 COURT ST 442 COURT ST, ELKO, NV 89801
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0333792006-5
Creation Date 2006-05-01
Type Domestic Corporation

LEWIS COHEN

Business Name DIVERSIFIED PRODUCTS GROUP, INC.
Person Name LEWIS COHEN
Position Treasurer
State NV
Address 442 COURT ST 442 COURT ST, ELKO, NV 89801
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0333792006-5
Creation Date 2006-05-01
Type Domestic Corporation

LEWIS COHEN

Business Name DIVERSIFIED PRODUCTS GROUP, INC.
Person Name LEWIS COHEN
Position Director
State NV
Address 442 COURT ST 442 COURT ST, ELKO, NV 89801
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0333792006-5
Creation Date 2006-05-01
Type Domestic Corporation

Lewis Cohen

Business Name Cohen & Cohen
Person Name Lewis Cohen
Position company contact
State NY
Address 3519 Utopia Pkwy Flushing NY 11358-2309
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number
Fax Number 718-961-0090

LEWIS COHEN

Business Name CREATIVE URBAN SOLUTIONS INC.
Person Name LEWIS COHEN
Position registered agent
Corporation Status Active
Agent LEWIS COHEN 15300 VENTURA BLVD., STE 304, SHERMAN OAKS, CA 91403
Care Of AVA BROMBERG 1117 EL PASO DRIVE, LOS ANGELES, CA 90065
CEO AVA BROMBERG1117 EL PASO DRIVE, LOS ANGELES, CA 90065
Incorporation Date 2010-10-12

LEWIS COHEN

Business Name COMPOUND PROJECT INC.
Person Name LEWIS COHEN
Position registered agent
Corporation Status Active
Agent LEWIS COHEN 15300 VENTURA BLVD. #304, SHERMAN OAKS, CA 91403
Care Of 6715 FERNHILL DRIVE, MALIBU, CA 90265
CEO DEBBIE FRANK6715 FERNHILL DRIVE, MALIBU, CA 90265
Incorporation Date 2008-01-23

Lewis Cohen

Business Name CMJ Printing Corporation
Person Name Lewis Cohen
Position company contact
State NY
Address 22 W 32nd St # 12, New York, NY 10001-3807
Phone Number
Email [email protected]
Title Owner

Lewis Cohen

Business Name CMJ Printing Corp
Person Name Lewis Cohen
Position company contact
State NY
Address 22 W 32nd St # 12 New York NY 10001-3807
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number
Number Of Employees 4
Annual Revenue 566280
Fax Number 646-674-8260
Website www.cmjprinting.com

LEWIS COHEN

Business Name CENTURY PRODUCTS, INC. (MA)
Person Name LEWIS COHEN
Position registered agent
State MA
Address 171 MEDFORD STREET, MALDEN, MA 02148
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-04-05
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

LEWIS COHEN

Business Name CALIFORNIA KL HOLDINGS, INC.
Person Name LEWIS COHEN
Position registered agent
Corporation Status Dissolved
Agent LEWIS COHEN 15300 VENTURA BLVD STE 304, SHERMAN OAKS, CA 91403
Care Of LEWIS COHEN CPA 15300 VENTURA BLVD STE 304, SHERMAN OAKS, CA 91403
CEO NEVILLE LEVIN15300 VENTURA BLVD STE 304, SHERMAN OAKS, CA 91403
Incorporation Date 1987-10-07

Lewis Cohen

Business Name Alpers Hardware Inc
Person Name Lewis Cohen
Position company contact
State NY
Address 6 Irma Ave Port Washington NY 11050-2810
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number

Lewis Cohen

Business Name Aercon Corp
Person Name Lewis Cohen
Position company contact
State CT
Address 345 Highland Ave # 201 Cheshire CT 06410-2550
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 203-271-3386
Number Of Employees 5
Annual Revenue 867240
Fax Number 203-271-2067

LEWIS COHEN

Business Name ADVANCED WEAPONS TECHNOLOGY, INC.
Person Name LEWIS COHEN
Position registered agent
Corporation Status Active
Agent LEWIS COHEN 15300 VENTURA BLVD. #304, SHERMAN OAKS, CA 91403
Care Of 48290 VISTA CALICO, LA QUINTA, CA 92253
CEO DANIEL SHERMAN48290 VISTA CALICO, LA QUINTA, CA 92253
Incorporation Date 2011-09-26

LEWIS COHEN

Business Name ACME CANVAS CO., INC.
Person Name LEWIS COHEN
Position registered agent
State MA
Address ONE DOULTON PLACE, PEABODY, MA 01960
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-04-05
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Cohen Lewis H

State NY
Calendar Year 2016
Employer New York State Assembly
Job Title Chf Of Staff
Name Cohen Lewis H
Annual Wage $4,555

Cohen Lewis H

State NY
Calendar Year 2016
Employer New York State Assembly
Name Cohen Lewis H
Annual Wage $33,312

Cohen Lewis H

State NY
Calendar Year 2015
Employer New York State Assembly
Job Title Chf Of Staff
Name Cohen Lewis H
Annual Wage $33,140

Cohen Lewis

State NJ
Calendar Year 2016
Employer College Of Union County
Job Title Educational Support Specialist
Name Cohen Lewis
Annual Wage $54,396

Cohen Lewis C

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Instructor
Name Cohen Lewis C
Annual Wage $9,500

Lewis I Cohen

Name Lewis I Cohen
Address 2436 39th St Nw Washington DC 20007 -1703
Phone Number 202-342-6254
Email [email protected]
Gender Male
Date Of Birth 1942-12-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lewis K Cohen

Name Lewis K Cohen
Address 2939 Van Ness St NW Washington DC 20008-4662 APT 1026-4615
Phone Number 202-966-6467
Gender Male
Date Of Birth 1945-04-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $20,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lewis H Cohen

Name Lewis H Cohen
Address 103 Stonegate Ct Cheshire CT 06410 -3464
Phone Number 203-272-8392
Gender Male
Date Of Birth 1944-09-06
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lewis C Cohen

Name Lewis C Cohen
Address 58 N Racebrook Rd Woodbridge CT 06525 -1405
Phone Number 203-397-8723
Gender Male
Date Of Birth 1943-09-28
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Lewis H Cohen

Name Lewis H Cohen
Address 50 Mary Ln Riverside CT 06878 -1520
Phone Number 203-637-1270
Email [email protected]
Gender Male
Date Of Birth 1958-04-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Lewis J Cohen

Name Lewis J Cohen
Address 117 New Haven Ave Orange CT 06477 -3151
Phone Number 203-799-0073
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lewis Cohen

Name Lewis Cohen
Address 4505 S Yosemite St Denver CO 80237 UNIT 414-2528
Phone Number 303-779-6655
Gender Male
Date Of Birth 1937-10-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Lewis R Cohen

Name Lewis R Cohen
Address 12500 N Bayshore Dr Miami FL 33181 -2430
Phone Number 305-899-0640
Email [email protected]
Gender Male
Date Of Birth 1954-09-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lewis M Cohen

Name Lewis M Cohen
Address 51 Harrison Ave Northampton MA 01060 -2910
Phone Number 413-575-7261
Gender Male
Date Of Birth 1950-03-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Lewis R Cohen

Name Lewis R Cohen
Address 60 Morgans Way Holliston MA 01746 -2249
Phone Number 508-429-1421
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lewis D Cohen

Name Lewis D Cohen
Address 16 Broadlawn Ave Great Neck NY 11024 -1537
Phone Number 516-466-8140
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed Graduate School
Language English

Lewis J Cohen

Name Lewis J Cohen
Address 270 Captains Walk Delray Beach FL 33483 APT 303-8087
Phone Number 561-278-7488
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Lewis M Cohen

Name Lewis M Cohen
Address 9534 Sail Palm Ct Boynton Beach FL 33473-4926 -4926
Phone Number 561-509-6302
Gender Male
Date Of Birth 1944-06-06
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lewis Cohen

Name Lewis Cohen
Address 10766 Greenbriar Villa Dr Lake Worth FL 33449 -8621
Phone Number 561-629-7793
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed College
Language English

Lewis Cohen

Name Lewis Cohen
Address 11410 Corazon Ct Boynton Beach FL 33437 -4043
Phone Number 561-742-9787
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Lewis J Cohen

Name Lewis J Cohen
Address 2 Beverly Rd Chestnut Hill MA 02467 -3102
Phone Number 617-277-9141
Telephone Number 617-791-1120
Mobile Phone 617-791-1120
Email [email protected]
Gender Male
Date Of Birth 1957-08-28
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Lewis C Cohen

Name Lewis C Cohen
Address 243 Dudley St Brookline MA 02445 -5935
Phone Number 617-734-6473
Gender Male
Date Of Birth 1947-07-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Lewis S Cohen

Name Lewis S Cohen
Address 230 Heath St Chestnut Hill MA 02467 -2822
Phone Number 781-455-0014
Gender Male
Date Of Birth 1947-02-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Lewis Cohen

Name Lewis Cohen
Address 95 Crystal Hill Dr Pomona NY 10970 -2602
Phone Number 845-354-6718
Gender Male
Date Of Birth 1951-04-03
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 7
Range Of New Credit 101
Education Completed College
Language English

Lewis M Cohen

Name Lewis M Cohen
Address 640 Dauphine Ave Northbrook IL 60062 -2116
Phone Number 847-272-1587
Mobile Phone 847-525-8437
Email [email protected]
Gender Male
Date Of Birth 1944-01-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lewis M Cohen

Name Lewis M Cohen
Address 3500 Dauphine Ave Northbrook IL 60062 -2253
Phone Number 847-480-1803
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Lewis Cohen

Name Lewis Cohen
Address 13331 Green Meadow Ave Huntley IL 60142 -7812
Phone Number 847-669-0633
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Lewis B Cohen

Name Lewis B Cohen
Address 7 Old Field Rd West Hartford CT 06117 -1430
Phone Number 860-236-9063
Mobile Phone 860-231-9554
Email [email protected]
Gender Male
Date Of Birth 1961-08-05
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Lewis J Cohen

Name Lewis J Cohen
Address 2 Richmond Dr Basking Ridge NJ 07920 -4242
Phone Number 908-719-9219
Email [email protected]
Gender Male
Date Of Birth 1950-11-12
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Lewis A Cohen

Name Lewis A Cohen
Address 19 Red Barn Ln Randolph NJ 07869 -3847
Phone Number 973-366-5193
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

COHEN, LEWIS S

Name COHEN, LEWIS S
Amount 2000.00
To Martha Coakley (D)
Year 2010
Transaction Type 15
Filing ID 10020132414
Application Date 2009-09-29
Contributor Occupation PRESIDENT
Contributor Employer VENTURE TAPE CORP
Organization Name Venture Tape Corp
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Martha Coakley for Senate
Seat federal:senate

COHEN, LEWIS

Name COHEN, LEWIS
Amount 1750.00
To Stephen A Harrison (D)
Year 2008
Transaction Type 15
Filing ID 28991420998
Application Date 2008-04-05
Contributor Occupation FINANCIAL CONSULTANT
Contributor Employer MAXUM GROUP
Organization Name Maxum Group
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Stephen Harrison
Seat federal:house
Address 310 W End Ave 8C NEW YORK NY

COHEN, LEWIS

Name COHEN, LEWIS
Amount 1000.00
To Kirsten Gillibrand (D)
Year 2010
Transaction Type 15
Filing ID 10020341242
Application Date 2009-12-10
Contributor Occupation ATTORNEY
Contributor Employer CLIFFORD CHANCE US LLP
Organization Name Clifford Chance LLP
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

COHEN, LEWIS

Name COHEN, LEWIS
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930632208
Application Date 2008-01-06
Contributor Occupation Attorney
Contributor Employer Clifford Chance US LLP
Organization Name Clifford Chance LLP
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 45 Deepwood Dr CHAPPAQUA NY

COHEN, LEWIS

Name COHEN, LEWIS
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971355149
Application Date 2004-06-07
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address Ste 8W-110 WASHINGTON DC DC

COHEN, LEWIS

Name COHEN, LEWIS
Amount 500.00
To HEALEY, KERRY (LTG)
Year 2004
Application Date 2004-10-28
Contributor Occupation LETTER SENT
Contributor Employer INFORMATION REQUESTED
Recipient Party R
Recipient State MA
Seat state:governor
Address 20 BURR DR NEEDHAM MA

COHEN, LEWIS

Name COHEN, LEWIS
Amount 500.00
To REILLY, TOM
Year 2004
Application Date 2003-12-31
Contributor Occupation OWNER
Contributor Employer VENTURE TAPE CORP.
Recipient Party D
Recipient State MA
Seat state:office
Address 20 BURR DR NEEDHAM MA

COHEN, LEWIS

Name COHEN, LEWIS
Amount 500.00
To COAKLEY, MARTHA
Year 2006
Application Date 2005-06-27
Contributor Occupation PRESIDENT
Contributor Employer VENTURE TAPE CORP
Recipient Party D
Recipient State MA
Seat state:office
Address 20 BURR DR NEEDHAM MA

COHEN, LEWIS

Name COHEN, LEWIS
Amount 500.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2006-04-30
Contributor Occupation OWNER
Contributor Employer VENTURE TAPE CORP
Recipient Party D
Recipient State MA
Seat state:governor
Address 20 BURR DR NEEDHAM MA

COHEN, LEWIS

Name COHEN, LEWIS
Amount 500.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-01-31
Contributor Occupation OWNER
Contributor Employer VENTURE TAPE CORP
Recipient Party D
Recipient State MA
Seat state:governor
Address 20 BURR DR NEEDHAM MA

COHEN, LEWIS

Name COHEN, LEWIS
Amount 250.00
To UBS Americas
Year 2004
Transaction Type 15
Filing ID 23991455374
Application Date 2003-06-18
Contributor Occupation SVP INVESTMENTS
Contributor Employer UBS FINANCIAL SERVICES INC.
Contributor Gender M
Committee Name UBS Americas
Address 1735 MARKET ST 35TH FL PHILADELPHIA PA

COHEN, LEWIS

Name COHEN, LEWIS
Amount 250.00
To Carolyn B Maloney (D)
Year 2008
Transaction Type 15
Filing ID 28991470016
Application Date 2008-05-06
Contributor Occupation FINANCIAL CONSULTANT
Contributor Employer MAXUM GROUP
Organization Name Maxum Group
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Maloney for Congress
Seat federal:house
Address 310 West End Ave NEW YORK NY

COHEN, LEWIS

Name COHEN, LEWIS
Amount 250.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24971550431
Application Date 2004-08-06
Contributor Occupation Private Wealth Manag
Contributor Employer Maxim Group
Organization Name Maxim Group
Contributor Gender M
Recipient Party D
Committee Name Kerry Victory 2004
Address 225 East 95th St NEW YORK NY

COHEN, LEWIS

Name COHEN, LEWIS
Amount 250.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-04-28
Contributor Occupation MANAGEMENT
Contributor Employer VIDEOGENIX
Recipient Party D
Recipient State MA
Seat state:governor
Address 243 DUDLEY ST BROOKLINE

Cohen, Lewis

Name Cohen, Lewis
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15j
Application Date 2004-08-06
Contributor Occupation Private Wealth Manag
Contributor Employer Maxim Group
Organization Name Maxim Group
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 225 East 95th St New York NY

COHEN, LEWIS

Name COHEN, LEWIS
Amount 200.00
To GREEN, MARK
Year 2006
Application Date 2005-10-26
Recipient Party D
Recipient State NY
Seat state:office
Address 45 DEEPWOOD DR CHAPPAQUA NY

COHEN, LEWIS

Name COHEN, LEWIS
Amount 200.00
To THIELE JR, FRED W
Year 2010
Application Date 2010-09-24
Recipient Party R
Recipient State NY
Seat state:lower
Address 939 SPRINGS FIREPLACE RD EAST HAMPTON NY

COHEN, LEWIS

Name COHEN, LEWIS
Amount 200.00
To Jack Ryan (R)
Year 2004
Transaction Type 15
Filing ID 24020151144
Application Date 2004-02-19
Contributor Occupation ENH MEDICAL GROUP
Organization Name Enh Medical Group
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Jack Ryan for US Senate
Seat federal:senate

COHEN, LEWIS

Name COHEN, LEWIS
Amount 200.00
To THIELE JR, FRED W
Year 2010
Application Date 2010-03-12
Recipient Party R
Recipient State NY
Seat state:lower
Address 939 SPRINGS FIREPLACE RD EAST HAMPTON NY

COHEN, LEWIS

Name COHEN, LEWIS
Amount 200.00
To BING, JONATHAN L
Year 2004
Application Date 2003-09-24
Recipient Party D
Recipient State NY
Seat state:lower
Address 401 E 80 ST NEW YORK NY

COHEN, LEWIS

Name COHEN, LEWIS
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930925944
Application Date 2008-02-07
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 939 Springs Fireplace Rd EAST HAMPTON NY

COHEN, LEWIS H

Name COHEN, LEWIS H
Amount 150.00
To NEW YORK STATE DEMOCRATIC PARTY
Year 2004
Application Date 2004-12-16
Recipient Party D
Recipient State NY
Committee Name NEW YORK STATE DEMOCRATIC PARTY
Address 225 E 95TH ST 25A NEW YORK NY

COHEN, LEWIS

Name COHEN, LEWIS
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-05-07
Recipient Party R
Recipient State MD
Seat state:governor
Address 5114 STONEHENGE PL NORTH BETHESDA MD

COHEN, LEWIS

Name COHEN, LEWIS
Amount 100.00
To BING, JONATHAN L
Year 20008
Application Date 2007-03-08
Recipient Party D
Recipient State NY
Seat state:lower
Address 222 E 95TH ST NEW YORK NY

COHEN, LEWIS

Name COHEN, LEWIS
Amount 100.00
To DAHROUG, JIMMY
Year 20008
Application Date 2008-01-09
Recipient Party D
Recipient State NY
Seat state:upper
Address 310 W END AVE NEW YORK NY

COHEN, LEWIS

Name COHEN, LEWIS
Amount 100.00
To BING, JONATHAN L
Year 20008
Application Date 2008-03-13
Recipient Party D
Recipient State NY
Seat state:lower
Address 310 W END AVE NEW YORK NY

COHEN, LEWIS

Name COHEN, LEWIS
Amount 100.00
To KRUEGER, LIZ
Year 20008
Application Date 2008-12-24
Recipient Party D
Recipient State NY
Seat state:upper
Address 225 E 95TH ST APT 25F NEW YORK NY

COHEN, LEWIS

Name COHEN, LEWIS
Amount 100.00
To MARSHAK, MARTIN M
Year 2004
Application Date 2004-07-30
Recipient Party D
Recipient State NY
Seat state:upper
Address 18 BROADLAWN AVE GREAT NECK NY

COHEN, LEWIS

Name COHEN, LEWIS
Amount 40.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-05-20
Recipient Party D
Recipient State FL
Seat state:governor
Address 1919 HOLLYWOOD BLVD HOLLYWOOD FL

COHEN, LEWIS

Name COHEN, LEWIS
Amount 25.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-10-15
Contributor Occupation SALES
Recipient Party D
Recipient State FL
Seat state:governor
Address 1919 HOLLYWOOD BLVD HOLLYWOOD FL

LEWIS SHERMAN COHEN

Name LEWIS SHERMAN COHEN
Address 2852 Bremen Court Hurst TX
Value 25000
Landvalue 25000
Buildingvalue 267100

LEWIS COHEN NADINE COHEN

Name LEWIS COHEN NADINE COHEN
Address 23 S 23rd Street #6L Philadelphia PA 19103
Value 61590
Landvalue 61590
Buildingvalue 77711
Bedrooms 2
Numberofbedrooms 2
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 882500

LEWIS COHEN & L COHEN

Name LEWIS COHEN & L COHEN
Address 6114 Stonehenge Place Potomac MD 20854
Value 171000
Landvalue 171000

LEWIS COHEN

Name LEWIS COHEN
Address 13219 Aliso Beach Drive Delray Beach FL 33446
Value 345000

LEWIS COHEN

Name LEWIS COHEN
Address 6956 Adriano Drive Boynton Beach FL 33437
Value 311000

LEWIS COHEN

Name LEWIS COHEN
Address 11410 Corazon Court Boynton Beach FL 33437
Value 204991

LEWIS C COHEN MATTHEW COHEN

Name LEWIS C COHEN MATTHEW COHEN
Address 2301 Cherry Street #9A Philadelphia PA 19103
Value 36320
Landvalue 36320
Buildingvalue 326880
Type Nominal sale price (less than $500)
Price 3

LEWIS C COHEN

Name LEWIS C COHEN
Address 2001 Hamilton Street #601 Philadelphia PA 19130
Value 19300
Landvalue 19300
Buildingvalue 240700
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Nominal sale price (less than $500)
Price 3

LEWIS COHEN

Name LEWIS COHEN
Physical Address 1455 OCEAN DR 1403, Miami Beach, FL 33139
Owner Address 60 STATE STREET, BOSTON, MA
Sale Price 2475000
Sale Year 2013
County Miami Dade
Year Built 1998
Area 1550
Land Code Condominiums
Address 1455 OCEAN DR 1403, Miami Beach, FL 33139
Price 2475000

COHEN LEWIS &

Name COHEN LEWIS &
Physical Address 270 CAPTAINS WALK, DELRAY BEACH, FL 33483
Owner Address 270 CAPTAINS WALK # 3030, DELRAY BEACH, FL 33483
Sale Price 340000
Sale Year 2013
County Palm Beach
Year Built 1987
Area 1664
Land Code Condominiums
Address 270 CAPTAINS WALK, DELRAY BEACH, FL 33483
Price 340000

COHEN LEWIS &

Name COHEN LEWIS &
Physical Address 11410 CORAZON CT, BOYNTON BEACH, FL 33437
Owner Address 11410 CORAZON CT, BOYNTON BEACH, FL 33437
Ass Value Homestead 210815
Just Value Homestead 210815
County Palm Beach
Year Built 1997
Area 2277
Land Code Single Family
Address 11410 CORAZON CT, BOYNTON BEACH, FL 33437

COHEN LEWIS &

Name COHEN LEWIS &
Physical Address 10766 GREENBRIAR VILLA DR, LAKE WORTH, FL 33449
Owner Address 10766 GREENBRIAR VILLA DR, WELLINGTON, FL 33449
Ass Value Homestead 221708
Just Value Homestead 239352
County Palm Beach
Year Built 1994
Area 3005
Land Code Single Family
Address 10766 GREENBRIAR VILLA DR, LAKE WORTH, FL 33449

COHEN LEWIS

Name COHEN LEWIS
Physical Address 9534 SAIL PALM CT, BOYNTON BEACH, FL 33473
Owner Address 9534 SAIL PALM CT, BOYNTON BEACH, FL 33473
Sale Price 334000
Sale Year 2012
Ass Value Homestead 275000
Just Value Homestead 275000
County Palm Beach
Year Built 2012
Area 2139
Land Code Single Family
Address 9534 SAIL PALM CT, BOYNTON BEACH, FL 33473
Price 334000

Lewis S. Cohen

Name Lewis S. Cohen
Doc Id 07624762
City Needham MA
Designation us-only
Country US

Lewis Cohen

Name Lewis Cohen
Doc Id 07036235
City Oceanside NY
Designation us-only
Country US

LEWIS COHEN

Name LEWIS COHEN
Type Voter
State TX
Address 405 S GROVE ST APT C, MARSHALL, TX 75670
Phone Number 903-935-5823
Email Address [email protected]

LEWIS COHEN

Name LEWIS COHEN
Type Independent Voter
State IL
Address 640 DAUPHINE AVE, NORTHBROOK, IL 60062
Phone Number 847-525-8437
Email Address [email protected]

LEWIS COHEN

Name LEWIS COHEN
Type Independent Voter
State PA
Address 831 MCKEAN ST, PHILADELPHIA, PA 19148
Phone Number 215-616-5803
Email Address [email protected]

LEWIS COHEN

Name LEWIS COHEN
Type Voter
State PA
Address 923 WOODLAND DR, SOUTHAMPTON, PA 18966
Phone Number 215-317-7504
Email Address [email protected]

Lewis A Cohen

Name Lewis A Cohen
Visit Date 4/13/10 8:30
Appointment Number U77429
Type Of Access VA
Appt Made 2/12/13 0:00
Appt Start 2/22/13 10:30
Appt End 2/22/13 23:59
Total People 277
Last Entry Date 2/12/13 16:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

LEWIS COHEN

Name LEWIS COHEN
Car PORSCHE 911
Year 2012
Address 10766 Greenbriar Villa Dr, Lake Worth, FL 33449-8621
Vin WP0AA2A95CS788163
Phone 917-715-2146

LEWIS COHEN

Name LEWIS COHEN
Car FORD EDGE
Year 2007
Address 117 New Haven Ave, Orange, CT 06477-3151
Vin 2FMDK49C27BB50602
Phone 203-799-0073

Lewis Cohen

Name Lewis Cohen
Car MINI COOPER
Year 2007
Address 640 Dauphine Ave, Northbrook, IL 60062-2116
Vin WMWMF335X7TL67678
Phone 847-272-1587

Lewis Cohen

Name Lewis Cohen
Car TOYOTA HIGHLANDER
Year 2007
Address 2852 Bremen Ct, Hurst, TX 76054-2248
Vin JTEGP21A970136419

LEWIS COHEN

Name LEWIS COHEN
Car DODGE AVENGER
Year 2008
Address 12500 N Bayshore Dr, North Miami, FL 33181-2430
Vin 1B3LC76M88N217576

LEWIS COHEN

Name LEWIS COHEN
Car JEEP GRAND CHEROKEE
Year 2008
Address 62 Devonshire Dr, Somerset, NJ 08873-4949
Vin 1J8GR48K38C190185

Lewis Cohen

Name Lewis Cohen
Car DODGE AVENGER
Year 2008
Address 20964 Fowlers Mill Cir, Ashburn, VA 20147-4825
Vin 1B3LC46K08N627981

LEWIS COHEN

Name LEWIS COHEN
Car ASTON MARTIN V8 VANTAGE
Year 2009
Address 12500 N Bayshore Dr, North Miami, FL 33181-2430
Vin SCFBF04C99GD11768
Phone 305-899-0640

LEWIS COHEN

Name LEWIS COHEN
Car HONDA FIT
Year 2010
Address 633 MAPLE ST, WESTFIELD, NJ 07090-2420
Vin JHMGE8H27AS004748

LEWIS COHEN

Name LEWIS COHEN
Car SUBARU LEGACY
Year 2010
Address PO BOX 126, MOUNT JACKSON, VA 22842-0126
Vin 4S3BMAE69A1238036

LEWIS COHEN

Name LEWIS COHEN
Car FORD F-150
Year 2010
Address 155 Waukena Ave, Oceanside, NY 11572-4362
Vin 1FTEX1C80AKE02521
Phone 516-763-2235

LEWIS COHEN

Name LEWIS COHEN
Car MERCEDES SLK350
Year 2007
Address PO BOX 2340, FT LAUDERDALE, FL 33303-2340
Vin WDBWK56F17F148757

LEWIS COHEN

Name LEWIS COHEN
Car HONDA ACCORD
Year 2010
Address 51 Harrison Ave, Northampton, MA 01060-2910
Vin 1HGCP3F81AA024974
Phone 413-794-3376

LEWIS COHEN

Name LEWIS COHEN
Car NISSAN 370Z
Year 2010
Address 104 Woodside Rd Apt B104, Haverford, PA 19041-1836
Vin JN1AZ4FH6AM302257
Phone 610-642-5180

LEWIS COHEN

Name LEWIS COHEN
Car LEXUS ES 350
Year 2010
Address 50 Mary Ln, Riverside, CT 06878-1520
Vin JTHBK1EG2A2390361
Phone 203-536-9496

LEWIS COHEN

Name LEWIS COHEN
Car HONDA ACCORD
Year 2011
Address 51 Harrison Ave, Northampton, MA 01060-2910
Vin 1HGCP3F82BA014259
Phone 413-794-3376

LEWIS COHEN

Name LEWIS COHEN
Car RAM RAM PICKUP 1500
Year 2011
Address 2194 S Dugas Rd, Golden Valley, AZ 86413-8366
Vin 3D7JV1ET3BG549419
Phone 928-565-3365

LEWIS COHEN

Name LEWIS COHEN
Car LEXUS ES 350
Year 2011
Address 2 Richmond Dr, Basking Ridge, NJ 07920-4242
Vin JTHBK1EG4B2460198
Phone 908-719-9219

LEWIS COHEN

Name LEWIS COHEN
Car JAGUAR XJ
Year 2011
Address 10766 Greenbriar Villa Dr, Lake Worth, FL 33449-8621
Vin SAJWA1CB8BLV15504
Phone 917-715-2146

LEWIS COHEN

Name LEWIS COHEN
Car LEXUS ES 350
Year 2011
Address 2 RICHMOND DR, BASKING RIDGE, NJ 07920
Vin JTHBK1EG2B2442718
Phone 908-719-9219

LEWIS COHEN

Name LEWIS COHEN
Car BENTLEY CONTINENTAL GTC
Year 2012
Address 230 Heath St, Chestnut Hill, MA 02467-2822
Vin SCBGR3ZA6CC075213
Phone 617-312-4275

LEWIS COHEN

Name LEWIS COHEN
Car AUDI A7
Year 2012
Address 100 N Douglas Ave, Margate City, NJ 08402-1924
Vin WAU3GAFC5CN111292
Phone 609-822-2393

LEWIS COHEN

Name LEWIS COHEN
Car AUDI Q5
Year 2010
Address 47 Malvern Ln, Scarsdale, NY 10583-6808
Vin WA1LKAFPXAA035264
Phone 203-622-0009

LEWIS COHEN

Name LEWIS COHEN
Car FORD E-SERIES CARGO
Year 2007
Address 923 Woodland Dr, Southampton, PA 18966-4213
Vin 1FTNE24L57DA74217
Phone 215-364-7961

LEWIS COHEN

Name LEWIS COHEN
Domain lewisplumbingandheating.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-08-29
Update Date 2013-12-11
Registrar Name ENOM, INC.
Registrant Address 923 WOODLAND DRIVE SOUTHAMPTON PA 18966
Registrant Country UNITED STATES

Lewis Cohen

Name Lewis Cohen
Domain lewiscohenfilms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-06
Update Date 2013-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4851 de l'Esplanade Montreal Quebec H2T 2Y8
Registrant Country CANADA

lewis cohen

Name lewis cohen
Domain nofee2rent.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-10-15
Update Date 2013-11-02
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 47 malvern lane scarsdale NY 10583
Registrant Country UNITED STATES

lewis cohen

Name lewis cohen
Domain fsbo2sold.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-08-03
Update Date 2013-10-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 47 malvern lane scarsdale NY 10583
Registrant Country UNITED STATES

lewis Cohen

Name lewis Cohen
Domain searchbyschools.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-02-09
Update Date 2013-02-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 525 main street New Rochelle NY 10801
Registrant Country UNITED STATES

lewis cohen

Name lewis cohen
Domain zyporavineyardandwine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-27
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 243 Dudley St Brookline Massachusetts 02445
Registrant Country UNITED STATES

lewis cohen

Name lewis cohen
Domain gracecohenzypora.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-27
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 243 Dudley St Brookline Massachusetts 02445
Registrant Country UNITED STATES

lewis cohen

Name lewis cohen
Domain zypora-vineyards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-27
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 243 Dudley St Brookline Massachusetts 02445
Registrant Country UNITED STATES

lewis cohen

Name lewis cohen
Domain zyporallc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-27
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 243 Dudley St Brookline Massachusetts 02445
Registrant Country UNITED STATES

lewis cohen

Name lewis cohen
Domain zyporawineandvineyard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-27
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 243 Dudley St Brookline Massachusetts 02445
Registrant Country UNITED STATES

lewis cohen

Name lewis cohen
Domain zyporawineclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-27
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 243 Dudley St Brookline Massachusetts 02445
Registrant Country UNITED STATES

Lewis Cohen

Name Lewis Cohen
Domain lewiscohenfilm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-06
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

lewis cohen

Name lewis cohen
Domain allwaterviews.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-12-13
Update Date 2013-01-02
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 47 malvern lane scarsdale NY 10583
Registrant Country UNITED STATES

lewis COHEN

Name lewis COHEN
Domain lewiscohenblues.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-07-12
Update Date 2012-05-20
Registrar Name WEBFUSION LTD.
Registrant Address 23 lyndhurst close martins heron bracknell berkshire RG12 9QP
Registrant Country UNITED KINGDOM

lewis cohen

Name lewis cohen
Domain themlsresource.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-12-25
Update Date 2012-07-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 47 malvern lane scarsdale NY 10583
Registrant Country UNITED STATES

lewis cohen

Name lewis cohen
Domain nystaterealtor.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-09-01
Update Date 2012-03-28
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 47 malvern lane scarsdale NY 10583
Registrant Country UNITED STATES

lewis cohen

Name lewis cohen
Domain zyporawineandvineyards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-30
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 243 Dudley St Brookline Massachusetts 02445
Registrant Country UNITED STATES

lewis cohen

Name lewis cohen
Domain gpcohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-30
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 243 Dudley St Brookline Massachusetts 02445
Registrant Country UNITED STATES

Lewis Cohen

Name Lewis Cohen
Domain videogenx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-10
Update Date 2013-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1423 Beacon Street Brookline Massachusetts 02446
Registrant Country UNITED STATES
Registrant Fax 6177315525

lewis cohen

Name lewis cohen
Domain allpetrentals.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-12-09
Update Date 2012-05-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 47 malvern lane scarsdale NY 10583
Registrant Country UNITED STATES

lewis cohen

Name lewis cohen
Domain gracephylliscohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-30
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 243 Dudley St Brookline Massachusetts 02445
Registrant Country UNITED STATES

lewis cohen

Name lewis cohen
Domain vineyardsatzypora.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-30
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 243 Dudley St Brookline Massachusetts 02445
Registrant Country UNITED STATES

lewis cohen

Name lewis cohen
Domain magerwine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-30
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 243 Dudley St Brookline Massachusetts 02445
Registrant Country UNITED STATES

lewis cohen

Name lewis cohen
Domain bellybuttondiet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-31
Update Date 2012-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address 640 dauphine avenue northbrook Illinois 60062
Registrant Country UNITED STATES

lewis cohen

Name lewis cohen
Domain mls2go.net
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-10-11
Update Date 2012-04-21
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 47 malvern lane scarsdale NY 10583
Registrant Country UNITED STATES

lewis cohen

Name lewis cohen
Domain winebyzypora.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-30
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 243 Dudley St Brookline Massachusetts 02445
Registrant Country UNITED STATES

Lewis Cohen

Name Lewis Cohen
Domain dataformations.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2003-05-02
Update Date 2012-07-04
Registrar Name DOMAIN.COM, LLC
Registrant Address 2 Beverly Rd Brookline MA 02467
Registrant Country UNITED STATES