Mark Cohen

We have found 445 public records related to Mark Cohen in 34 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 134 business registration records connected with Mark Cohen in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Member, Board Of Education. These employees work in 5 states: NJ, IL, GA, FL and NY. Average wage of employees is $57,362.


Mark Leonard Cohen

Name / Names Mark Leonard Cohen
Age 46
Birth Date 1978
Also Known As Mark Leona Cohen
Person 94 Corey Rd, Brighton, MA 02135
Phone Number 617-277-9247
Possible Relatives

Previous Address 94 Corey Rd #16, Boston, MA 02135
94 Corey Rd #6, Brighton, MA 02135
9110 PO Box, Waltham, MA 02454
94 Corey Rd #16, Brighton, MA 02135
94 Corey Rd, Brookline, MA 02146
14 Post Oak Rd, Durham, NC 27705
9110 Po, Brighton, MA 02254
94 Corey Rd #23, Brighton, MA 02135
9110 PO Box, Brighton, MA 02254
3 RR 3 #40, Bennington, VT 05201
3 RR 3 #4023, Bennington, VT 05201
4023 PO Box, Bennington, VT 05201
4023 RR 3, Bennington, VT 05201
4029 PO Box, Bennington, VT 05201
135 Coleville, Bennington, VT 05201
135 Coleville Rd, Bennington, VT 05201
Email [email protected]

Mark A Cohen

Name / Names Mark A Cohen
Age 50
Birth Date 1974
Person 9515 Vermosa Ln #419-3, Tamarac, FL 33321
Phone Number 954-673-8608
Previous Address 2051 46th Ave #F201, Lauderhill, FL 33313
810 Wadsworth St, Tallahassee, FL 32304
810 Wadsworth St #C2, Tallahassee, FL 32304
810 Wadsworth St #205C, Tallahassee, FL 32304
2051 46th Ave, Lauderhill, FL 33313
1929 46th Ave #F, Lauderhill, FL 33313
2051 46th Ave #20, Lauderhill, FL 33313
2051 46th Ave #201, Lauderhill, FL 33313
2051 46th Ave #F00201, Lauderhill, FL 33313
Email [email protected]

Mark J Cohen

Name / Names Mark J Cohen
Age 50
Birth Date 1974
Person 6 Lombard Mews, Philadelphia, PA 19147
Phone Number 973-853-5207
Possible Relatives





Aronson Cohen
Previous Address 812 Lombard St #29, Philadelphia, PA 19147
36 Banker Rd, Hewitt, NJ 07421
6 Lombard Mew, Philadelphia, PA 19147
44 Ridge Rd #33, Ridgewood, NJ 07450
9999 Summerbreeze Dr #515, Sunrise, FL 33322
613 Monroe, Westwood, NJ 07675
613 Monroe Ave, Westwood, NJ 07675
3 River #29, Fair Lawn, NJ 07410
41 Ridge Rd, Glen Rock, NJ 07452
7268 Papaya Way, Tamarac, FL 33321
613 Manor, Old Tappan, NJ 07675
613 Manor Ct, Old Tappan, NJ 07675
636 Lock Rd, Deerfield Beach, FL 33442
19 Eagle Rd, Edison, NJ 08820
34 Robinson St #1FL, New Brunswick, NJ 08901
875 Riverside Dr #737, Coral Springs, FL 33071
256 Woodlawn Ave, Jersey City, NJ 07305
204 Hamilton St #2, New Brunswick, NJ 08901
4851 21st St, Lauderhill, FL 33313
Email [email protected]

Mark S Cohen

Name / Names Mark S Cohen
Age 51
Birth Date 1973
Person 24 Harbor Cir, Teaticket, MA 02536
Possible Relatives


Previous Address 24 Harbor Dr, Teaticket, MA 02536
4034 PO Box, Vineyard Haven, MA 02568

Mark D Cohen

Name / Names Mark D Cohen
Age 58
Birth Date 1966
Also Known As Marc C Cohen
Person 16 Bridge St, Watertown, MA 02472
Phone Number 617-964-0841
Possible Relatives



L S Cohen
Previous Address 19 Phillips Ln, Newton, MA 02460
19 Phillips Ln, Newtonville, MA 02460
9 Pratt St, Allston, MA 02134
82 Commonwealth Ave, Boston, MA 02116
257 Marlborough St #6, Boston, MA 02116
82 Commonwealth Ave #1, Boston, MA 02116
50 Blake St, Newtonville, MA 02460
245 Commonwealth Ave #4, Boston, MA 02116
907 Windsor Dr, Framingham, MA 01701
82 Commonwealth Ave #5, Boston, MA 02116
910 Edgell Rd, Framingham, MA 01701
Email [email protected]
Associated Business Phoenix Trading Co Inc Phoenix Trading Co, Inc Boutiques Direct Llc

Mark Joseph Cohen

Name / Names Mark Joseph Cohen
Age 59
Birth Date 1965
Person 331456 PO Box, Miami, FL 33233
Phone Number 305-825-4173
Possible Relatives





Previous Address 1825 Ponce De Leon Blvd #379, Coral Gables, FL 33134
3053 27th Ave #5, Miami, FL 33133
6501 Harding Pike, Nashville, TN 37205
2983 Jackson Ave #8, Miami, FL 33133
3219 Virginia St #1, Miami, FL 33133
3219 Virginia St #3, Miami, FL 33133
2654 34th Ct #331456, Miami, FL 33133
2340 74th St #102, Hialeah, FL 33016
6868 21st St, Miramar, FL 33023
2730 Trade Ave #3, Miami, FL 33133
3240 Mary St, Miami, FL 33133
27145 PO Box, Washington, DC 20038
1722 U St, Washington, DC 20009
Associated Business Bilingual Corporation

Mark A Cohen

Name / Names Mark A Cohen
Age 61
Birth Date 1963
Person 1890 University Dr #105, Coral Springs, FL 33071
Phone Number 954-434-7713
Possible Relatives







Previous Address 2608 7th St, Hallandale Beach, FL 33009
4791 Federal Hwy, Pompano Beach, FL 33064
4805 Queen Palm Ln, Tamarac, FL 33319
772435 PO Box, Coral Springs, FL 33077
891 State Road 7, Margate, FL 33063
6231 120th Dr, Coral Springs, FL 33076
2611 PO Box, Delray Beach, FL 33447
5063 Madison Lakes Cir #56, Davie, FL 33328
P, Coral Springs, FL 33077
10501 50th St #101, Sunrise, FL 33351
4100 Powerline Rd #P6, Pompano Beach, FL 33073
10180 48th Dr #2009, Coral Springs, FL 33076
3301 Spanish Moss Ter #418, Lauderhill, FL 33319
6770 Indian Creek Dr, Miami, FL 33141
4719 Federal Hwy, Pompano Beach, FL 33064
10180 18th #418, Pompano Beach, FL 33065
Associated Business Mr Cs Auto Sales, Inc Mr Cash, Llc

Mark J Cohen

Name / Names Mark J Cohen
Age 61
Birth Date 1963
Also Known As M Cohen
Person 102 Fox Knoll Ln #14, West Chester, PA 19380
Phone Number 610-692-3265
Possible Relatives







Previous Address 30 Gardner Rd #3H, Brookline, MA 02445
33 Purnace, Quincy, MA 02269
30 Gardner Rd #4A, Brookline, MA 02445
30 Gardner Rd #6J, Brookline, MA 02445
30 Gardner Rd, Brookline, MA 02445
165 7th St, Hoboken, NJ 07030
17 Wilson Ave, Concord, NH 03301
223 Bloomfield St #3A, Hoboken, NJ 07030
611 King Rd #702, Malvern, PA 19355
332 Washington St #2, Hoboken, NJ 07030

Mark Steven Cohen

Name / Names Mark Steven Cohen
Age 61
Birth Date 1963
Also Known As M Cohen
Person 60426 PO Box, Florence, MA 01062
Phone Number 561-799-9837
Possible Relatives
Previous Address 21 Maple St #A, Florence, MA 01062
21 Maple St #A, Northampton, MA 01062
60128 PO Box, Florence, MA 01062
3540 Treasure Coast Dr #203, Jensen Beach, FL 34957
10135 Ibis Reserve Cir, West Palm Beach, FL 33412
6050 64th Ave #311-5, Ft Lauderdale, FL 33319
6050 64th Ave, Fort Lauderdale, FL 33319
6050 64th Ave #311-5, Fort Lauderdale, FL 33319
10605 132nd Ct, Miami, FL 33186
6050 64th Ave #311, Ft Lauderdale, FL 33319
14055 14235th, Miami, FL 33186
10520 146th Pl, Miami, FL 33186
10520 146th Ave, Miami, FL 33186
Email [email protected]

Mark James Cohen

Name / Names Mark James Cohen
Age 65
Birth Date 1959
Person 31 Day Hill Rd, Framingham, MA 01702
Phone Number 617-491-6224
Possible Relatives
Previous Address 258 Harvard St, Cambridge, MA 02139
258 Howard Ave, Dorchester, MA 02125
30 Bradford St #B, Wayland, MA 01778
51 Fuller St, Waltham, MA 02453
51 Fuller St, Framingham, MA 01701

Mark B Cohen

Name / Names Mark B Cohen
Age 65
Birth Date 1959
Person 4129 Park Ave, Miami, FL 33133
Phone Number 305-740-7850
Possible Relatives


Previous Address 2104 123rd St, North Miami, FL 33181
16625 Shaker Blvd, Shaker Hts, OH 44120
520 Brickell Key Dr #305, Miami, FL 33131
016625 Shaker Blvd, Shaker Hts, OH 44120
520 Brickell Key Dr #514, Miami, FL 33131
16625 Shaker Blvd, Shaker Heights, OH 44120
16625 Shaker Blvd, Cleveland, OH 44120
125 Utopia Cir, Merritt Island, FL 32952
11840 19th Dr, North Miami, FL 33181
125 Utopia Cir, Merritt Is, FL 32952
None, Miami, FL 33131
Email [email protected]
Associated Business The Willart Foods - San Souci, Inc

Mark Steven Cohen

Name / Names Mark Steven Cohen
Age 66
Birth Date 1958
Person 21142 Madria Cir, Boca Raton, FL 33433
Phone Number 561-289-8380
Possible Relatives
Previous Address 5230 Hills Dr, Hollywood, FL 33021
8563 Dynasty Dr, Boca Raton, FL 33433

Mark R Cohen

Name / Names Mark R Cohen
Age 67
Birth Date 1957
Person 1280 Foxcrest Ct, Park City, UT 84098
Phone Number 435-658-2190
Possible Relatives





Previous Address 3125 Elk Run Dr #POB681, Park City, UT 84098
980115 PO Box, Park City, UT 84098
1209 Pearl St #1, Key West, FL 33040
706 Annursnac Hill Rd, Concord, MA 01742
681705 PO Box, Park City, UT 84068
420 Island Dr, Merritt Island, FL 32952
Utopia, Park City, UT 84098
248 PO Box, Killington, VT 05751
Battlecreek, Park City, UT 84068
PO Box, Merritt Island, FL 32952
681705 PO Box, Concord, MA 01742
Associated Business Quality Painting, Inc Quality Painting

Mark R Cohen

Name / Names Mark R Cohen
Age 68
Birth Date 1956
Person 7808 70th Ave #70, Tamarac, FL 33321
Phone Number 954-721-2560
Possible Relatives



Previous Address 938 Neill Ave, Bronx, NY 10462
2160 Wallace Ave, Bronx, NY 10462
7808 Terraco #70, Fort Lauderdale, FL 33321
2920 Forest Hills Blvd #202, Coral Springs, FL 33065
305 Burnside Ave #1D, Bronx, NY 10457

Mark William Cohen

Name / Names Mark William Cohen
Age 68
Birth Date 1956
Person 12 Captain Forbush Ln, Acton, MA 01720
Phone Number 978-263-0680
Possible Relatives





D B Cohen

Previous Address 12 Capt Forbush Ln, Acton, MA 01720
321 Main St, Acton, MA 01720
32 Paul Revere Rd, Acton, MA 01720
12 Jerome Ave, New Rochelle, NY 10804
1785 Sheffield Dr, Ypsilanti, MI 48198
380 Riverview Rd, Irvington, NY 10533
19 Villa Ln, Boynton Beach, FL 33436

Mark H Cohen

Name / Names Mark H Cohen
Age 69
Birth Date 1955
Also Known As M Cohen
Person 11458 Country Sound Ct #C, Boca Raton, FL 33428
Phone Number 561-488-3811
Possible Relatives



Previous Address 894 79th Ter, Plantation, FL 33324
1212 2nd Ct, Fort Lauderdale, FL 33301
Associated Business Ramarco, Inc

Mark Alan Cohen

Name / Names Mark Alan Cohen
Age 70
Birth Date 1954
Also Known As Mark Alan Cohen
Person 7179 Surrey Ave, Peoria, AZ 85381
Phone Number 623-412-7622
Possible Relatives
Previous Address 32 Doggett Ln, Nashua, NH 03064
7357 Cherry Hills Dr #D, Peoria, AZ 85345
4 Silver Dr, Nashua, NH 03060
13 Ryan Way, Nashua, NH 03064
Email [email protected]

Mark L Cohen

Name / Names Mark L Cohen
Age 72
Birth Date 1952
Also Known As Mark0 Cohen
Person 58 Glory Dr, Pittsfield, MA 01201
Phone Number 561-775-3765
Possible Relatives


Previous Address 7683 Dahlia Ct, West Palm Beach, FL 33412
210 South St, Pittsfield, MA 01201

Mark E Cohen

Name / Names Mark E Cohen
Age 72
Birth Date 1952
Person 42 Homestead Ln, Yarmouth Port, MA 02675
Phone Number 508-362-1905
Possible Relatives
Previous Address 210 Barnstable Rd, Hyannis, MA 02601
210 Mill St, Lancaster, MA 01523
61 Camp St, West Yarmouth, MA 02673
98 Center St, Hyannis, MA 02601

Mark S Cohen

Name / Names Mark S Cohen
Age 73
Birth Date 1951
Person 61 Ashcroft Rd, Sharon, MA 02067
Phone Number 781-784-3230
Possible Relatives
Lauren Nelickcohen



Previous Address 6 Foxfire Dr, Sharon, MA 02067
460 Massapoag Ave #1, Sharon, MA 02067
2851 183rd St #1904, Aventura, FL 33160
Email [email protected]

Mark E Cohen

Name / Names Mark E Cohen
Age 74
Birth Date 1950
Person 1053 Bywood Ave, Port St Lucie, FL 34983
Phone Number 772-878-7817
Possible Relatives
Sandrab Cohen


O Cohen

O Cohen
Previous Address 1053 Bywood Ave, Port Saint Lucie, FL 34983
2305 Erin Ln, Nashville, TN 37221
213 Walnut St, Glenwood, IL 60425
1508 Crayrich Ct, Port Saint Lucie, FL 34952
1053 Bywood Ave, Fort Pierce, FL 34983
1508 Crayrich Ct, Fort Pierce, FL 34952
706 Palm, Chicago, IL 00000
192 Birch St, Park Forest, IL 60466

Mark E Cohen

Name / Names Mark E Cohen
Age 74
Birth Date 1950
Also Known As Mark P Cohen
Person 17 Lantern Rd, Framingham, MA 01702
Phone Number 508-879-4273
Possible Relatives
Rosalyn J Cohen

Previous Address 12 Pleasantview Ter, Framingham, MA 01701
513 Douglas Ave, Providence, RI 02908
Associated Business Cohen-Friedberg Associates Llc Cohen-Friedberg Associates, Llc

Mark D Cohen

Name / Names Mark D Cohen
Age 76
Birth Date 1948
Person 70 Park St #75, Brookline, MA 02446
Phone Number 617-738-6743
Possible Relatives
Jennifer H Weisscohen

Susan Bakercohen




Adva C Cohenshabtay
Previous Address 50 Winchester St #410, Brookline, MA 02446
70 Park St #23, Brookline, MA 02446
70 Park St #35, Brookline, MA 02446
101 Monmouth St #511, Brookline, MA 02446
125 Summer St, Boston, MA 02110
29 Newbury St, Boston, MA 02116
50 Winchester St #302, Brookline, MA 02446
50 Winchester St, Brookline, MA 02446
64 Dean Rd #1, Brookline, MA 02445
192 Whitehall Rd, Albany, NY 12209
Email [email protected]
Associated Business Brookline Financial Corp

Mark M Cohen

Name / Names Mark M Cohen
Age 79
Birth Date 1945
Person 109 Dudley Rd, Bryant Pond, ME 04219
Phone Number 207-665-2237
Possible Relatives
Previous Address 272 Oak St, Halifax, MA 02338
205 PO Box, Bryant Pond, ME 04219
Dudley Rd, Bryant Pond, ME 04219
885 RR 2 POB, Bryant Pond, ME 04219

Mark S Cohen

Name / Names Mark S Cohen
Age 83
Birth Date 1940
Person 203 Washington St #1, Marblehead, MA 01945
Phone Number 781-631-6313
Possible Relatives

Previous Address 203 Washington St #3, Marblehead, MA 01945
16 Cypress St, Marblehead, MA 01945
203 Washington St, Marblehead, MA 01945

Mark L Cohen

Name / Names Mark L Cohen
Age 91
Birth Date 1932
Also Known As Mark I Cohen
Person 112 Montgomery Rd #7, Southampton, MA 01073
Phone Number 413-562-3748
Possible Relatives
Previous Address 242 PO Box, Southampton, MA 01073
1215 Wilbraham Rd, Springfield, MA 01119
333 Western Ave, Westfield, MA 01085
12 Montgomery St, Westfield, MA 01085

Mark Cohen

Name / Names Mark Cohen
Age N/A
Person 50 Winchester St #410, Brookline, MA 02446
Possible Relatives
Adva C Cohenshabtay
Previous Address 101 Monmouth St #511, Brookline, MA 02446
Associated Business Condobyownercom Llc

Mark Cohen

Name / Names Mark Cohen
Age N/A
Person 2920 REDMONT PARK LN, BIRMINGHAM, AL 35205
Phone Number 205-324-5677

Mark R Cohen

Name / Names Mark R Cohen
Age N/A
Person 348 S MAIN ST, CAMP VERDE, AZ 86322
Phone Number 928-567-2267

Mark R Cohen

Name / Names Mark R Cohen
Age N/A
Person PO BOX 3445, CAMP VERDE, AZ 86322
Phone Number 928-567-2267

Mark R Cohen

Name / Names Mark R Cohen
Age N/A
Person 14 Miller Rd, North Easton, MA 02356
Possible Relatives




Previous Address 523 Francis Ave, Mansfield, MA 02048

Mark A Cohen

Name / Names Mark A Cohen
Age N/A
Person 1 Grove Isle Dr #1005, Coconut Grove, FL 33133
Possible Relatives Jilma Pradaacohen

Mark P Cohen

Name / Names Mark P Cohen
Age N/A
Person 2006 BROOKWOOD MEDICAL CTR DR, BIRMINGHAM, AL 35209
Phone Number 205-877-2990

Mark Cohen

Name / Names Mark Cohen
Age N/A
Person 1731 W CATHEDRAL ROCK DR, PHOENIX, AZ 85045
Phone Number 480-460-2080

Mark Cohen

Name / Names Mark Cohen
Age N/A
Person 8432 E BELGIAN TRL, SCOTTSDALE, AZ 85258
Phone Number 480-219-6789

Mark Cohen

Name / Names Mark Cohen
Age N/A
Person 929 W PALM LN, PHOENIX, AZ 85007
Phone Number 602-296-7988

Mark Cohen

Name / Names Mark Cohen
Age N/A
Person 7179 W SURREY AVE, PEORIA, AZ 85381
Phone Number 623-412-7622

Mark A Cohen

Name / Names Mark A Cohen
Age N/A
Person 601 WINTREE LN, MARION, AR 72364
Phone Number 870-739-1470

Mark Cohen

Name / Names Mark Cohen
Age N/A
Person 3914 E CARSON RD, PHOENIX, AZ 85042

MARK COHEN

Business Name XSE LTD.
Person Name MARK COHEN
Position Director
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 Corporation
Corporation Status Default
Corporation Number E0045242013-0
Creation Date 2013-01-28
Type Domestic Corporation

MARK COHEN

Business Name XSE LTD.
Person Name MARK COHEN
Position President
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 Corporation
Corporation Status Default
Corporation Number E0045242013-0
Creation Date 2013-01-28
Type Domestic Corporation

MARK S. COHEN

Business Name WIT AMERICA, INC.
Person Name MARK S. COHEN
Position registered agent
State GA
Address 154 Krog StreetSte 190, ATLANTA, GA 30307
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-28
Entity Status Active/Compliance
Type CEO

MARK COHEN

Business Name WILD FORCE PRODUCTIONS
Person Name MARK COHEN
Position registered agent
Corporation Status Suspended
Agent MARK COHEN 1537 BENEDICT CANYON DR, BEVERLY HILLS, CA 90210
Care Of 1537 BENEDICT CANYON DR, BEVERLY HILLS, CA 90210
CEO MARK COHEN1537 BENEDICT CANYON DR, BEVERLY HILLS, CA 90210
Incorporation Date 1983-12-09

MARK COHEN

Business Name WILD FORCE PRODUCTIONS
Person Name MARK COHEN
Position CEO
Corporation Status Suspended
Agent 1537 BENEDICT CANYON DR, BEVERLY HILLS, CA 90210
Care Of 1537 BENEDICT CANYON DR, BEVERLY HILLS, CA 90210
CEO MARK COHEN 1537 BENEDICT CANYON DR, BEVERLY HILLS, CA 90210
Incorporation Date 1983-12-09

MARK COHEN

Business Name WEST COAST FURNITURE CORPORATION
Person Name MARK COHEN
Position CEO
Corporation Status Suspended
Agent 1694 COUNTRY CLUB DR., REDLANDS, CA 92373
Care Of P O BOX 8052, SAN BERNARDINO, CA 92412
CEO MARK COHEN 1694 COUNTRY CLUB DR., REDLANDS, CA 92373
Incorporation Date 1979-09-25

MARK COHEN

Business Name WEST COAST FURNITURE CORPORATION
Person Name MARK COHEN
Position registered agent
Corporation Status Suspended
Agent MARK COHEN 1694 COUNTRY CLUB DR., REDLANDS, CA 92373
Care Of P O BOX 8052, SAN BERNARDINO, CA 92412
CEO MARK COHEN1694 COUNTRY CLUB DR., REDLANDS, CA 92373
Incorporation Date 1979-09-25

MARK COHEN

Business Name UNITED WELDING SERVICES, INC.
Person Name MARK COHEN
Position registered agent
State CT
Address 42 SILVERMINE RD, SEYMOUR, CT 06483
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-10-25
Entity Status Withdrawn
Type Secretary

MARK COHEN

Business Name UNIROC, INC.
Person Name MARK COHEN
Position Treasurer
State NJ
Address 34 MAPLE AVE 34 MAPLE AVE, PINEBROOK, NJ 07058
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C17943-1996
Creation Date 1996-08-23
Type Foreign Corporation

MARK COHEN

Business Name UNIROC, INC.
Person Name MARK COHEN
Position Secretary
State NJ
Address 34 MAPLE AVE 34 MAPLE AVE, PINEBROOK, NJ 07058
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C17943-1996
Creation Date 1996-08-23
Type Foreign Corporation

Mark Cohen

Business Name Tuxis Corp.
Person Name Mark Cohen
Position company contact
State NY
Address 11 Hanover Square, New York, NY 10005
Phone Number
Email [email protected]
Title CEO

Mark Cohen

Business Name Triple M Roofing Corp
Person Name Mark Cohen
Position company contact
State FL
Address 914 NW 19th Ave, Panama City Bch, FL 33311
Phone Number
Email [email protected]
Title CEO

Mark Cohen

Business Name Triple M Roofing Corp
Person Name Mark Cohen
Position company contact
State FL
Address 914 NW 19th Ave, Fort Lauderdale, FL 33311
Phone Number
Email [email protected]
Title Controller

Mark Cohen

Business Name Trent Doman CPA PC
Person Name Mark Cohen
Position company contact
State OR
Address 19860 SE Hwy 212, Clackamas, OR 97015
Email [email protected]
Title CPA

Mark Cohen

Business Name TRM LINEN
Person Name Mark Cohen
Position company contact
State NY
Address 1546 - 59th Street, BROOKLYN, 11218 NY
SIC Code 3317
Phone Number
Email [email protected]

Mark T Cohen

Business Name THULE, INC.
Person Name Mark T Cohen
Position registered agent
State GA
Address 91 Genesis Parkway, Thomasvilee, GA 31792
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-01-08
Entity Status Withdrawn
Type CFO

Mark T Cohen

Business Name THULE, INC.
Person Name Mark T Cohen
Position registered agent
State GA
Address 91 Genesis Parkway, Thomasville, GA 31792
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-01-08
Entity Status Withdrawn
Type Secretary

MARK L COHEN

Business Name THE ATLANTA CARDIOLOGY GROUP, P.C.
Person Name MARK L COHEN
Position registered agent
State GA
Address 35 SHERRINGTON PLACE, DUNWOODY, GA 30350
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1971-09-01
End Date 2010-09-09
Entity Status Admin. Dissolved
Type Secretary

MARK COHEN

Business Name TAPE, INC. OF GEORGIA
Person Name MARK COHEN
Position registered agent
State GA
Address 6065 ROSWELL RD STE 1346, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-08-20
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Mark Cohen

Business Name Speedway KIA
Person Name Mark Cohen
Position company contact
State FL
Address 1270 N Tomoka Farms Rd Daytona Beach FL 32124-7610
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 386-255-0572
Email [email protected]
Number Of Employees 97
Annual Revenue 62759000
Fax Number 386-255-0575
Website www.daytonakia.com

MARK COHEN

Business Name SUE PROCTOR CONSULTING, INC.
Person Name MARK COHEN
Position registered agent
Corporation Status Dissolved
Agent MARK COHEN 39510 PASEO PADRE PKWY STE 190, FREMONT, CA 94538
Care Of 39510 PASEO PADRE PKWY STE 190, FREMONT, CA 94538
CEO SUE PROCTOR39510 PASEO PADRE PKWY STE 190, FREMONT, CA 94538
Incorporation Date 2007-05-23

MARK COHEN

Business Name SOUTHLAND FUNDING CORP, INC.
Person Name MARK COHEN
Position CEO
Corporation Status Suspended
Agent 4737 B LA VILLA MARINA, MARINA DEL REY, CA 90295
Care Of PO BOX 9147, MARINA DEL REY, CA 90295
CEO MARK COHEN 4737 B LA VILLA MARINA, MARINA DEL REY, CA 90295
Incorporation Date 1987-06-01

MARK COHEN

Business Name SOUTHLAND FUNDING CORP, INC.
Person Name MARK COHEN
Position registered agent
Corporation Status Suspended
Agent MARK COHEN 4737 B LA VILLA MARINA, MARINA DEL REY, CA 90295
Care Of PO BOX 9147, MARINA DEL REY, CA 90295
CEO MARK COHEN4737 B LA VILLA MARINA, MARINA DEL REY, CA 90295
Incorporation Date 1987-06-01

MARK COHEN

Business Name ROBUSH CORPORATION
Person Name MARK COHEN
Position registered agent
Corporation Status Suspended
Agent MARK COHEN 9406 LURLINE AVE, CHATSWORTH, CA 91311
Care Of C/O MARK COHEN 9406 LURLINE AVE, CHATSWORTH, CA 91311
Incorporation Date 1983-08-03

MARK COHEN

Business Name RISING SUN PRODUCTIONS, LTD.
Person Name MARK COHEN
Position registered agent
Corporation Status Forfeited
Agent MARK COHEN 2600 MICHELSON DR STE 280, IRVINE, CA 92612
Care Of 2600 MICHELSON DR STE 280, IRVINE, CA 92612
CEO MARK COHEN2600 MICHELSON DR STE 280, IRVINE, CA 92612
Incorporation Date 1999-12-14

MARK COHEN

Business Name RISING SUN PRODUCTIONS, LTD.
Person Name MARK COHEN
Position CEO
Corporation Status Forfeited
Agent 2600 MICHELSON DR STE 280, IRVINE, CA 92612
Care Of 2600 MICHELSON DR STE 280, IRVINE, CA 92612
CEO MARK COHEN 2600 MICHELSON DR STE 280, IRVINE, CA 92612
Incorporation Date 1999-12-14

Mark Cohen

Business Name Preserving Tolerance, Inc.
Person Name Mark Cohen
Position company contact
State DC
Address 1200 18th St. NW, Suite 902 Washington, DC 20036
SIC Code 506330
Phone Number
Email [email protected]

Mark Cohen

Business Name Pinnacle Financial Svcs LLC
Person Name Mark Cohen
Position company contact
State CT
Address 36 Pinnacle Mountain Rd Simsbury CT 06070-1809
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 860-651-8277
Number Of Employees 3
Annual Revenue 242400

MARK P. COHEN

Business Name PULL-A-PART, INC.
Person Name MARK P. COHEN
Position registered agent
State GA
Address 950 MARIETTA ST., N.W., ATLANTA, GA 30318
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-05-11
Entity Status Election to LLC/LP
Type CEO

MARK COHEN

Business Name PARTS GALORE, INC.
Person Name MARK COHEN
Position registered agent
State GA
Address 888 MARIETTA ST, ATLANTA, GA 30318
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-09
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

MARK COHEN

Business Name NORTH LAS VEGAS TENNIS, INC
Person Name MARK COHEN
Position President
State NV
Address 3001 CRACKLING LEAVES AVE. 3001 CRACKLING LEAVES AVE., N. LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0347652012-3
Creation Date 2012-06-28
Type Domestic Corporation

MARK COHEN

Business Name NORTH LAS VEGAS TENNIS, INC
Person Name MARK COHEN
Position Secretary
State NV
Address 3001 CRACKLING LEAVES AVE. 3001 CRACKLING LEAVES AVE., N. LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0347652012-3
Creation Date 2012-06-28
Type Domestic Corporation

MARK COHEN

Business Name NORTH LAS VEGAS TENNIS, INC
Person Name MARK COHEN
Position Treasurer
State NV
Address 3001 CRACKLING LEAVES AVE. 3001 CRACKLING LEAVES AVE., N. LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0347652012-3
Creation Date 2012-06-28
Type Domestic Corporation

MARK COHEN

Business Name NORTH LAS VEGAS TENNIS, INC
Person Name MARK COHEN
Position Director
State NV
Address 3001 CRACKLING LEAVES AVE. 3001 CRACKLING LEAVES AVE., N. LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0347652012-3
Creation Date 2012-06-28
Type Domestic Corporation

Mark Cohen

Business Name Mon Salon
Person Name Mark Cohen
Position company contact
State DC
Address 1620 Wisconsin Ave NW Washington DC 20007-7709
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 202-337-6566
Email [email protected]
Number Of Employees 180
Annual Revenue 7410000

Mark Cohen

Business Name Marlex Inc
Person Name Mark Cohen
Position company contact
State GA
Address 4314 Crofton Overlook Suwanee GA 30024-6906
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 678-482-9137

Mark Cohen

Business Name Mark Cohen MD
Person Name Mark Cohen
Position company contact
State FL
Address 3990 Sheridan St # 201 Hollywood FL 33021-3656
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 954-874-1590
Number Of Employees 3
Annual Revenue 887550

Mark Cohen

Business Name Mark Cohen
Person Name Mark Cohen
Position company contact
State MA
Address 50 Winchester St., #410 Brooklone, MA 2146
SIC Code 864105
Phone Number 617-738-6743
Email [email protected]

Mark Cohen

Business Name Mark Cohen
Person Name Mark Cohen
Position company contact
State NC
Address 8300 Fox Chapel Lane #532, CHARLOTTE, 28269 NC
Phone Number
Email [email protected]

Mark Cohen

Business Name Mark Cohen
Person Name Mark Cohen
Position company contact
State HI
Address 3408 Kuaua Pl, KIHEI, 96753 HI
Email [email protected]

Mark Cohen

Business Name Mark C. Cohen
Person Name Mark Cohen
Position company contact
State GA
Address 1137 Dunbarton Trace, Atlanta, GA 30319
SIC Code 861102
Phone Number
Email [email protected]

MARK COHEN

Business Name MOSHE SECURITY LLC
Person Name MARK COHEN
Position Mmember
State NC
Address 1900 BRENTMOOR DRIVE #319 1900 BRENTMOOR DRIVE #319, RALEIGH, NC 27604
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0341402012-8
Creation Date 2012-06-25
Type Domestic Limited-Liability Company

MARK COHEN

Business Name MMA, INC.
Person Name MARK COHEN
Position registered agent
State GA
Address 888 MARIETTA ST, ATLANTA, GA 30318
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-09
Entity Status Election to LLC/LP
Type CFO

Mark Cohen

Business Name MMA Of Georgia
Person Name Mark Cohen
Position company contact
State GA
Address 4473 Tilly Mill Rd Atlanta GA 30360-2107
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 404-607-7000
Number Of Employees 11
Annual Revenue 1104160
Fax Number 404-607-7058

MARK COHEN

Business Name MILLENNESIS CORPORATION
Person Name MARK COHEN
Position registered agent
Corporation Status Suspended
Agent MARK COHEN 39510 PASEO PADRE PARKWAY STE 190, FREMONT, CA 94538
Care Of 39510 PASEO PADRE PARKWAY STE 190, FREMONT, CA 94538
CEO MELVIN HALE39510 PASEO PADRE PARKWAY STE 190, FREMONT, CA 94538
Incorporation Date 1997-03-03

MARK COHEN

Business Name MCNET-WORKS, INC
Person Name MARK COHEN
Position company contact
State NJ
Address 33 Foxwood Ct, BASKING RIDGE, 7920 NJ
Phone Number
Email [email protected]

MARK COHEN

Business Name MARLEX, INC.
Person Name MARK COHEN
Position registered agent
State GA
Address 4314 CROFTON OVERLOOK, SUWANEE, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

MARK COHEN

Business Name MARK COHEN D.D.S. INC.
Person Name MARK COHEN
Position CEO
Corporation Status Dissolved
Agent 1358 HOLMBY AVENUE, LOS ANGELES, CA 90024
Care Of 1358 HOLMBY AVENUE, LOS ANGELES, CA 90024
CEO MARK COHEN 1358 HOLMBY AVENUE, LOS ANGELES, CA 90024
Incorporation Date 2000-02-23

MARK COHEN

Business Name MARK COHEN D.D.S. INC.
Person Name MARK COHEN
Position registered agent
Corporation Status Dissolved
Agent MARK COHEN 1358 HOLMBY AVENUE, LOS ANGELES, CA 90024
Care Of 1358 HOLMBY AVENUE, LOS ANGELES, CA 90024
CEO MARK COHEN1358 HOLMBY AVENUE, LOS ANGELES, CA 90024
Incorporation Date 2000-02-23

Mark Cohen

Business Name Lifetime Health Medical Group
Person Name Mark Cohen
Position company contact
State NY
Address 470 Long Pond Rd Ste 100, Rochester, NY
Phone Number
Email [email protected]
Title Assistant VP HR

MARK R COHEN

Business Name LDC, INC.
Person Name MARK R COHEN
Position registered agent
State GA
Address 5695 HARMONY BEND, BRASELTON, GA 30517
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-08
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MARK COHEN

Business Name KQ, INC.
Person Name MARK COHEN
Position registered agent
State GA
Address 888 MARIETTA ST, ATLANTA, GA 30315-8
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-01
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

MARK COHEN

Business Name KOCO, INC.
Person Name MARK COHEN
Position registered agent
State GA
Address 888 MARIETTA STREET, ATLANTA, GA 30318
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-03
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

MARK COHEN

Business Name KOCO, INC.
Person Name MARK COHEN
Position registered agent
State GA
Address 888 MARIETTA ST NW, ATLANTA, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-03
End Date 2011-08-26
Entity Status Admin. Dissolved
Type Secretary

MARK COHEN

Business Name INNOVATIVE FOOTWEAR SOLUTIONS, INC.
Person Name MARK COHEN
Position registered agent
Corporation Status Suspended
Agent MARK COHEN 39510 PASEO PADRE PARKWAY, FREMONT, CA 94536
Care Of 44307 PAIUTE CT., FREMONT, CA 94539
CEO BRENT KELLER44307 PAIUTE COURT, FREMONT, CA 94539
Incorporation Date 1988-09-13

Mark Cohen

Business Name Hampton Inn Baltimore/Glen Burnie
Person Name Mark Cohen
Position company contact
State MD
Address 6617 Gov. Richie Highway, Glen Burnie, 21061 MD
Email [email protected]

MARK COHEN

Business Name GLOBAL LOAN MODIFICATIONS, LLC
Person Name MARK COHEN
Position Manager
State MI
Address 3050 UNION LAKE ROAD 8F 3050 UNION LAKE ROAD 8F, COMMERCE TOWNSHIP, MI 48324
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0081222009-6
Creation Date 2009-02-17
Type Domestic Limited-Liability Company

MARK S. COHEN

Business Name GEORGIA SPORTS ASSOCIATION, INC.
Person Name MARK S. COHEN
Position registered agent
State GA
Address 401 FOUNTAINMIST TRAIL, LAWRENCEVILLE, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-02-11
Entity Status Active/Noncompliance
Type CEO

Mark Cohen

Business Name Florida Suncoast Marine Services
Person Name Mark Cohen
Position company contact
State FL
Address 480 65th St. South, St. Petersburg, FL 33707
SIC Code 161101
Phone Number
Email [email protected]

Mark Cohen

Business Name Eyemark Realty Inc
Person Name Mark Cohen
Position company contact
State FL
Address 6121 NW Ter Gainesville FL 32601
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 352-373-3783
Email [email protected]
Number Of Employees 3
Annual Revenue 389940

Mark Cohen

Business Name Eyemark Realty
Person Name Mark Cohen
Position company contact
State FL
Address 6121 NW 30th Ter Gainesville FL 32653-1823
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 352-373-3783

MARK COHEN

Business Name EMERGING ENERGY TECHNOLOGIES, INC.
Person Name MARK COHEN
Position Director
State NV
Address 312 WEST FOURTH STREET 312 WEST FOURTH STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0513382013-3
Creation Date 2013-10-23
Type Domestic Corporation

MARK COHEN

Business Name EMERGING ENERGY TECHNOLOGIES, INC.
Person Name MARK COHEN
Position Treasurer
State NV
Address 312 WEST FOURTH STREET 312 WEST FOURTH STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0513382013-3
Creation Date 2013-10-23
Type Domestic Corporation

Mark Cohen

Business Name Dzen Realty
Person Name Mark Cohen
Position company contact
State CT
Address 41 Oakland Road (Route 30), South Windsor, 6074 CT
Phone Number
Email [email protected]

MARK COHEN

Business Name DEVONSHIRE IS S.O.L.I.D.
Person Name MARK COHEN
Position registered agent
Corporation Status Active
Agent MARK COHEN 850 S BROADWAY PH, LOS ANGELES, CA 90014
Care Of DEVONSHIRE IS S.O.L.I.D. PO BOX 7181, NORTHRIDGE, CA 91344
CEO PAULA BOLAND19270 LUDLOW ST, NORTHRIDGE, CA 91326
Incorporation Date 1993-01-20
Corporation Classification Public Benefit

MARK COHEN

Business Name DASOMCO, INC.
Person Name MARK COHEN
Position registered agent
State GA
Address 2018 TUXEDO AVENUE, ATLANTA, GA 30307
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-16
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Mark Cohen

Business Name Core Business Technologies
Person Name Mark Cohen
Position company contact
State RI
Address 2224 Pawtucket Ave., East Providence, RI 2914
SIC Code 874833
Phone Number
Email [email protected]

Mark Cohen

Business Name Cohens
Person Name Mark Cohen
Position company contact
State GA
Address 420 W 12th St Alma GA 31510-2142
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 912-632-5273

Mark Cohen

Business Name Cohen, Mark
Person Name Mark Cohen
Position company contact
State OR
Address 3290 University St, EUGENE, 97404 OR
Phone Number
Email [email protected]

Mark Cohen

Business Name Cohen Mark S DDS PC
Person Name Mark Cohen
Position company contact
State CT
Address 940 Federal Rd Ste B Brookfield CT 06804-1144
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists

Mark Cohen

Business Name Cohen M & Associates PA
Person Name Mark Cohen
Position company contact
State FL
Address 2101 W Coml Blvd Ste 4800 Fort Lauderdale FL 33309
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 954-731-5555

Mark Cohen

Business Name Cohen Conway & Paiva P A
Person Name Mark Cohen
Position company contact
State FL
Address P.O. BOX 259 Stuart FL 34995-0259
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 772-221-0999

Mark Cohen

Business Name Cohen & Paiva
Person Name Mark Cohen
Position company contact
State FL
Address 10 SE Central Pkwy # 400 Stuart FL 34994-5903
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 772-221-0999
Number Of Employees 20
Annual Revenue 3966250

Mark Cohen

Business Name Cohen & Cramer Inc
Person Name Mark Cohen
Position company contact
State FL
Address 1499 W Palmetto Park Rd # 170 Boca Raton FL 33486-3320
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 561-447-6969

Mark Cohen

Business Name Centerpoint Commerical Properties
Person Name Mark Cohen
Position company contact
State TX
Address 330 Alpha Road Suite 200, Dallas, TX 75240
Phone Number
Email [email protected]
Title President

MARK COHEN

Business Name CONTEXTUAL INFORMATION, INC.
Person Name MARK COHEN
Position registered agent
State GA
Address 100 GLEN OAKS DR, ATLANTA, GA 30327
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-09
Entity Status Active/Noncompliance
Type CFO

MARK H COHEN

Business Name COMMITTEE TO RE-ELECT JUSTICE CAROL HUNSTEIN,
Person Name MARK H COHEN
Position registered agent
State GA
Address 600 PEACHTREE ST NE STE 5200, ATLANTA, GA 30308
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-08-06
End Date 2001-01-30
Entity Status Diss./Cancel/Terminat
Type Secretary

Mark S Cohen

Business Name COLLINS HILL YOUTH WRESTLING CLUB, INC.
Person Name Mark S Cohen
Position registered agent
State GA
Address 401 Fountainmist Trail, Lawrenceville, GA 30043
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-07-08
Entity Status Active/Owes Current Year AR
Type CEO

MARK COHEN

Business Name COHENS OF ALMA, INC.
Person Name MARK COHEN
Position registered agent
State GA
Address 420 W 12TH STREET, ALMA, GA 31510
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1966-01-31
Entity Status Active/Compliance
Type CEO

MARK COHEN

Business Name COHENCO, INC.
Person Name MARK COHEN
Position registered agent
Corporation Status Suspended
Agent MARK COHEN 157 N E ST, SAN BERNARDINO, CA 92401
Care Of 157 NORTH E ST, SAN BERNARDINO, CA 92401
CEO MARK COHEN157 N E ST, SAN BERNARDINO, CA 92401
Incorporation Date 1984-01-18

MARK COHEN

Business Name COHENCO, INC.
Person Name MARK COHEN
Position CEO
Corporation Status Suspended
Agent 157 N E ST, SAN BERNARDINO, CA 92401
Care Of 157 NORTH E ST, SAN BERNARDINO, CA 92401
CEO MARK COHEN 157 N E ST, SAN BERNARDINO, CA 92401
Incorporation Date 1984-01-18

MARK COHEN

Business Name COHEN & SIEBERG, INC.
Person Name MARK COHEN
Position CEO
Corporation Status Suspended
Agent 13805 AKTON PARKWAY, UNIT E, IRVINE, CA 92718
Care Of *%MARK COHEN *9272 JERONIMO ROAD, IRVINE, CA 92718
CEO MARK COHEN 13805 AKTON PARKWAY, UNIT E, IRVINE, CA 92718
Incorporation Date 1991-06-11

MARK COHEN

Business Name COHEN & SIEBERG, INC.
Person Name MARK COHEN
Position registered agent
Corporation Status Suspended
Agent MARK COHEN 13805 AKTON PARKWAY, UNIT E, IRVINE, CA 92718
Care Of *%MARK COHEN *9272 JERONIMO ROAD, IRVINE, CA 92718
CEO MARK COHEN13805 AKTON PARKWAY, UNIT E, IRVINE, CA 92718
Incorporation Date 1991-06-11

Mark Cohen

Business Name CFA
Person Name Mark Cohen
Position company contact
State MA
Address 17 Lantern Road - Framingham, FRAMINGHAM, 1701 MA
Phone Number
Email [email protected]

MARK D. COHEN

Business Name CALHOUN SATELLITE COMMUNICATIONS, INC.
Person Name MARK D. COHEN
Position registered agent
State FL
Address 121 S.E. 1ST ST.,#600, MIAMI, FL 33131
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-08-03
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Mark Cohen

Business Name Belushes Bar & Grill
Person Name Mark Cohen
Position company contact
State AZ
Address 1112 E 6th St Tucson AZ 85719-5213
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 520-903-9039
Number Of Employees 19
Annual Revenue 1218060
Fax Number 520-903-9040

MARK COHEN

Business Name BULK ISP CORPORATION
Person Name MARK COHEN
Position Secretary
State NV
Address 5130 CHARLESTON BLVD STE 5652 5130 CHARLESTON BLVD STE 5652, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12607-2000
Creation Date 2000-05-05
Type Domestic Corporation

MARK COHEN

Business Name BOATLEY & COMPANY
Person Name MARK COHEN
Position registered agent
Corporation Status Active
Agent MARK COHEN 39510 PASEO PADRE PKWY STE 190, FREMONT, CA 94538
Care Of 31790 HAYMAN ST, HAYWARD, CA 94544
CEO GLENN E BOATLEY105 DOE CT, FREMONT, CA 94539
Incorporation Date 1999-04-06

MARK COHEN

Business Name BLUEBERRY PLANTATION, INC.
Person Name MARK COHEN
Position registered agent
State GA
Address 420 W 12TH ST, ALMA, GA 31510
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-01-09
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

MARK COHEN

Business Name BLUE SAPPHIRE GRAPHICS INC.
Person Name MARK COHEN
Position Secretary
State NV
Address 500N.RAINBOW BLVD.STE 300A 500N.RAINBOW BLVD.STE 300A, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0450142013-9
Creation Date 2013-09-17
Type Domestic Corporation

MARK COHEN

Business Name BLUE SAPPHIRE GRAPHICS INC.
Person Name MARK COHEN
Position President
State NV
Address 500N.RAINBOW BLVD.STE 300A 500N.RAINBOW BLVD.STE 300A, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0450142013-9
Creation Date 2013-09-17
Type Domestic Corporation

mark cohen

Business Name AuditionConnection
Person Name mark cohen
Position company contact
State NC
Address 229 n poplar suite 26 - charlotte, CHARLOTTE, 28202 NC
Phone Number
Email [email protected]

Mark Cohen

Business Name Alaska Raft & Kayak
Person Name Mark Cohen
Position company contact
State AK
Address 401 W Tudor Rd Anchorage AK 99503-6613
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5551
SIC Description Boat Dealers
Phone Number 907-561-7238
Email [email protected]
Number Of Employees 18
Annual Revenue 4833920
Fax Number 907-561-7268
Website www.alaskaraftandkayak.com

Mark Cohen

Business Name Alachua County Property Appraiser
Person Name Mark Cohen
Position company contact
State FL
Address 12 Se 1st St Ste 213, Gainesville, FL 32601
Phone Number
Email [email protected]
Title Broker

MARK COHEN

Business Name ATLAS COPCO CUSTOMER FINANCE USA INC.
Person Name MARK COHEN
Position registered agent
State NJ
Address P.O. BOX 2028, 34 MAPLE AVENUE, PINE BROOK, NJ 07058
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-03-27
Entity Status Withdrawn
Type CEO

MARK COHEN

Business Name ATLAS COPCO COMPRESSORS INC.
Person Name MARK COHEN
Position Secretary
State NJ
Address 34 MAPLE AVE 34 MAPLE AVE, PINE BROOK, NJ 07058
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Convert Out
Corporation Number C14978-2002
Creation Date 2002-06-12
Type Foreign Corporation

MARK COHEN

Business Name ATLAS COPCO COMPRESSORS INC.
Person Name MARK COHEN
Position Secretary
State NJ
Address 34 MAPLE AVE 34 MAPLE AVE, PINE BROOK, NJ 7058
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Convert Out
Corporation Number C14978-2002
Creation Date 2002-06-12
Type Foreign Corporation

MARK COHEN

Business Name ATLAS COPCO COMPRESSORS INC.
Person Name MARK COHEN
Position registered agent
State NJ
Address 821 SCIOTO DRIVE, FRANKLIN LAKES, NJ 07417
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1985-02-06
Entity Status Withdrawn
Type Secretary

Mark Cohen

Business Name ATLANTA INVINCIBILITY FOUNDATION LTD.
Person Name Mark Cohen
Position registered agent
State GA
Address 1075 Peachtree StreetSuite 3500, atlanta, GA 30309
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-04-24
Entity Status Active/Owes Current Year AR
Type CFO

MARK COHEN

Business Name ASTRO ENDEAVORS, CORPORATION
Person Name MARK COHEN
Position registered agent
Corporation Status Suspended
Agent MARK COHEN 555-1 CLOVERDALE BLVD S, CLOVERDALE, CA 95425
Care Of 555-1 CLOVERDALE BLVD SOUTH, CLOVERDALE, CA 95425
CEO MARK COHEN555-1 CLOVERDALE BLVD S, CLOVERDALE, CA 95425
Incorporation Date 1985-03-12

MARK COHEN

Business Name ASTRO ENDEAVORS, CORPORATION
Person Name MARK COHEN
Position CEO
Corporation Status Suspended
Agent 555-1 CLOVERDALE BLVD S, CLOVERDALE, CA 95425
Care Of 555-1 CLOVERDALE BLVD SOUTH, CLOVERDALE, CA 95425
CEO MARK COHEN 555-1 CLOVERDALE BLVD S, CLOVERDALE, CA 95425
Incorporation Date 1985-03-12

MARK COHEN

Business Name APPLIED ECOTECH, INC.
Person Name MARK COHEN
Position Director
State NV
Address 312 WEST FOURTH STREET 312 WEST FOURTH STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0513152013-6
Creation Date 2013-10-23
Type Domestic Corporation

MARK COHEN

Business Name APPLIED ECOTECH, INC.
Person Name MARK COHEN
Position President
State NV
Address 312 WEST FOURTH STREET 312 WEST FOURTH STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0513152013-6
Creation Date 2013-10-23
Type Domestic Corporation

MARK COHEN

Business Name APPLIED ECOTECH, INC.
Person Name MARK COHEN
Position Treasurer
State NV
Address 312 WEST FOURTH STREET 312 WEST FOURTH STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0513152013-6
Creation Date 2013-10-23
Type Domestic Corporation

MARK COHEN

Business Name AI SECURITIES, INC.
Person Name MARK COHEN
Position registered agent
Corporation Status Surrendered
Agent MARK COHEN 800 NORTH OGDEN DRIVE, LOS ANGELES, CA 90046
Care Of 129 SOUTH STREET, 6TH FLOOR, BOSTON, MA 02111
CEO BARBARA A. CLEARY104 FEDERAL STREET, SALEM, MA 01970
Incorporation Date 1989-04-11

MARK COHEN

Business Name AD-IN TENNIS BY GWENCO, INC
Person Name MARK COHEN
Position Director
State NV
Address 3001 CRACKLING LEAVES AVENUE 3001 CRACKLING LEAVES AVENUE, NORTH LAS VEGAS, NV 89031
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0182642007-6
Creation Date 2007-03-08
Type Domestic Corporation

MARK COHEN

Business Name AD-IN TENNIS BY GWENCO, INC
Person Name MARK COHEN
Position President
State NV
Address 3001 CRACKLING LEAVES AVENUE 3001 CRACKLING LEAVES AVENUE, NORTH LAS VEGAS, NV 89031
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0182642007-6
Creation Date 2007-03-08
Type Domestic Corporation

Mark Cohen

Business Name 5W Public Relations, LLC
Person Name Mark Cohen
Position company contact
State NY
Address 45 W. 45th St. 5th Fl., New York, NY 10036
Phone Number
Email [email protected]
Title Senior Engineer

MARK A COHEN

Person Name MARK A COHEN
Filing Number 125586400
Position PRESIDENT
State TX
Address 5600 WEST LOVERS LN 116, DALLAS TX 75209

MARK COHEN

Person Name MARK COHEN
Filing Number 130628600
Position DIRECTOR
State TX
Address 430 HEIGHTS BLVD, HOUSTON TX 77007

MARK COHEN

Person Name MARK COHEN
Filing Number 130628600
Position SECRETARY
State TX
Address 430 HEIGHTS BLVD, HOUSTON TX 77007

MARK COHEN

Person Name MARK COHEN
Filing Number 130628600
Position PRESIDENT
State TX
Address 430 HEIGHTS BLVD, HOUSTON TX 77007

Mark Cohen

Person Name Mark Cohen
Filing Number 150870901
Position Director
State TX
Address 805 West 10th ST, Austin TX 78701

Mark Cohen

Person Name Mark Cohen
Filing Number 150870901
Position Secretary
State TX
Address 805 West 10th St., Austin TX 78701

Mark C Cohen

Person Name Mark C Cohen
Filing Number 109014400
Position VP/S

Mark C Cohen

Person Name Mark C Cohen
Filing Number 110059300
Position VP/S
State NY
Address 150 EAST 58TH STREET, New York NY

Mark Cohen

Person Name Mark Cohen
Filing Number 50136200
Position P
State TX
Address 100 INDUSTRIAL DRIVE, Waxahachie TX 75165

MARK A COHEN

Person Name MARK A COHEN
Filing Number 91775102
Position Director
State TX
Address 302 N MARKET ST STE 250, DALLAS TX 75202

MARK COHEN

Person Name MARK COHEN
Filing Number 1523306
Position ASSISTANT SEC.
State NJ
Address 34 MAPLE AVE, PINE BROOK NJ 07058

MARK COHEN

Person Name MARK COHEN
Filing Number 6709406
Position TREASURER
State NJ
Address 34 MAPLE AVENUE, Pine Brook NJ 07058

MARK COHEN

Person Name MARK COHEN
Filing Number 6709406
Position ASSISTANT SEC.
State NJ
Address 34 MAPLE AVENUE, Pine Brook NJ 07058

Mark Cohen

Person Name Mark Cohen
Filing Number 10630106
Position P
State NY
Address C/O CARIBINER, INC. 16 W.61ST.,, New York NY 10023

Mark Cohen

Person Name Mark Cohen
Filing Number 11240706
Position AS
State TX
Address 16225 PARK TEN PLACE STE 200, Houston TX 77084

Mark Cohen

Person Name Mark Cohen
Filing Number 11240706
Position Director
State TX
Address 16225 PARK TEN PLACE STE 200, Houston TX 77084

MARK A COHEN

Person Name MARK A COHEN
Filing Number 91775102
Position PRESIDENT
State TX
Address 302 N MARKET ST STE 250, DALLAS TX 75202

Mark Cohen

Person Name Mark Cohen
Filing Number 11596007
Position Director
State TX
Address 805 W 10th St, Ste 100, Austin TX 78701

Mark P Cohen

Person Name Mark P Cohen
Filing Number 12384806
Position GENCSL
State IL
Address 2901 BUTTERFIELD RD STE 100, Oak Brook IL 60523

Mark P Cohen

Person Name Mark P Cohen
Filing Number 12384806
Position VP
State IL
Address 2901 BUTTERFIELD RD STE 100, Oak Brook IL 60523

MARK H COHEN

Person Name MARK H COHEN
Filing Number 13093406
Position VICE PRESIDENT
State NY
Address 115 BROADWAY, New York NY 10006

MARK H COHEN

Person Name MARK H COHEN
Filing Number 13093406
Position Director
State NY
Address 115 BROADWAY, New York NY 10006

Mark Cohen

Person Name Mark Cohen
Filing Number 50136200
Position Director
State TX
Address 100 INDUSTRIAL DRIVE, Waxahachie TX 75165

Mark Cohen

Person Name Mark Cohen
Filing Number 74703201
Position Director
State TX
Address 4229 Carruth Blvd, Dallas TX 75225

Mark Cohen

Person Name Mark Cohen
Filing Number 11596007
Position President
State TX
Address 805 W 10th St, Ste 100, Austin TX 78701

Mark Cohen

Person Name Mark Cohen
Filing Number 156221701
Position General Counsel
State TX
Address 805 W. 10th. St. Ste. 100, Austin TX 78701 a

Cohen Mark E

State NY
Calendar Year 2017
Employer Albany County
Name Cohen Mark E
Annual Wage $61,712

Cohen Mark A

State IL
Calendar Year 2016
Employer Lincoln-way Chsd 210
Name Cohen Mark A
Annual Wage $143,521

Cohen Mark A

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Cohen Mark A
Annual Wage $82,976

Cohen Mark A

State IL
Calendar Year 2015
Employer Lincoln-way Chsd 210
Name Cohen Mark A
Annual Wage $142,100

Cohen Mark A

State IL
Calendar Year 2015
Employer Bouchet Academy
Job Title Classroom Teacher
Name Cohen Mark A
Annual Wage $85,019

Cohen Mark T

State GA
Calendar Year 2017
Employer Bacon County Board Of Education
Job Title Member, Board Of Education
Name Cohen Mark T
Annual Wage $1,800

Cohen Mark T

State GA
Calendar Year 2017
Employer Bacon County Board Of Education
Job Title Member Board Of Education
Name Cohen Mark T
Annual Wage $1,800

Cohen Mark T

State GA
Calendar Year 2016
Employer Bacon County Board Of Education
Job Title Member, Board Of Education
Name Cohen Mark T
Annual Wage $3,975

Cohen Mark T

State GA
Calendar Year 2016
Employer Bacon County Board Of Education
Job Title Member Board Of Education
Name Cohen Mark T
Annual Wage $3,975

Cohen Mark T

State GA
Calendar Year 2015
Employer Bacon County Board Of Education
Job Title Member, Board Of Education
Name Cohen Mark T
Annual Wage $4,200

Cohen Mark T

State GA
Calendar Year 2015
Employer Bacon County Board Of Education
Job Title Member Board Of Education
Name Cohen Mark T
Annual Wage $4,200

Cohen Mark T

State GA
Calendar Year 2014
Employer Bacon County Board Of Education
Job Title Member, Board Of Education
Name Cohen Mark T
Annual Wage $3,975

Cohen Mark T

State GA
Calendar Year 2013
Employer Bacon County Board Of Education
Job Title Member, Board Of Education
Name Cohen Mark T
Annual Wage $4,275

Cohen Mark T

State GA
Calendar Year 2012
Employer Bacon County Board Of Education
Job Title Member, Board Of Education
Name Cohen Mark T
Annual Wage $3,450

Cohen Mark A

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Cohen Mark A
Annual Wage $85,925

Cohen Mark T

State GA
Calendar Year 2011
Employer Bacon County Board Of Education
Job Title Member, Board Of Education
Name Cohen Mark T
Annual Wage $2,300

Cohen Mark

State FL
Calendar Year 2018
Employer University Of Central Florida
Job Title Resident
Name Cohen Mark
Annual Wage $51,510

Cohen David Mark

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Cohen David Mark
Annual Wage $76,072

Cohen Mark J

State FL
Calendar Year 2017
Employer Lee Co Sheriff's Dept
Name Cohen Mark J
Annual Wage $111,999

Cohen Mark H

State FL
Calendar Year 2017
Employer Dept Of Agriculture
Name Cohen Mark H
Annual Wage $41,673

Cohen Mark H

State FL
Calendar Year 2017
Employer Dacs - Agriculture & Csmr Svc
Job Title Quality Assurance & Training Spec
Name Cohen Mark H
Annual Wage $41,434

Cohen Mark

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Cohen Mark
Annual Wage $21,295

Cohen Mark J

State FL
Calendar Year 2016
Employer Lee Co Sheriff's Dept
Name Cohen Mark J
Annual Wage $98,372

Cohen Mark S

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Cohen Mark S
Annual Wage $36,585

Cohen Mark H

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Cohen Mark H
Annual Wage $41,561

Cohen Mark

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Cohen Mark
Annual Wage $19,541

Cohen Mark A

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Cohen Mark A
Annual Wage $24,286

Cohen Mark J

State FL
Calendar Year 2015
Employer Lee Co Sheriff's Dept
Name Cohen Mark J
Annual Wage $94,499

Cohen Mark T

State GA
Calendar Year 2010
Employer Bacon County Board Of Education
Job Title Substitute Teacher
Name Cohen Mark T
Annual Wage $2,000

Cohen Mark H

State FL
Calendar Year 2015
Employer Dept Of Agriculture
Name Cohen Mark H
Annual Wage $41,434

Cohen Mark A

State IL
Calendar Year 2017
Employer Lincoln-Way Chsd 210
Name Cohen Mark A
Annual Wage $143,781

Cohen Mark A

State IL
Calendar Year 2018
Employer Elmhurst Sd 205
Name Cohen Mark A
Annual Wage $166,176

Cohen Mark D

State NY
Calendar Year 2016
Employer Supreme Court Justices
Name Cohen Mark D
Annual Wage $174,000

Cohen Mark D

State NY
Calendar Year 2016
Employer Supreme Court
Job Title Ct Claims Jge
Name Cohen Mark D
Annual Wage $188,082

Cohen Mark

State NY
Calendar Year 2016
Employer Suny Oneonta
Job Title Adjunct Lecturer
Name Cohen Mark
Annual Wage $14,593

Cohen Mark N

State NY
Calendar Year 2016
Employer Suc@plattsburgh
Job Title Disting Prof-10 Mo
Name Cohen Mark N
Annual Wage $947

Cohen Mark D

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Cohen Mark D
Annual Wage $836

Cohen Mark A

State NY
Calendar Year 2016
Employer Ogdensburg Corr Facility
Name Cohen Mark A
Annual Wage $83,308

Cohen Mark A

State NY
Calendar Year 2016
Employer Hunter College Adj
Job Title Adjunct Asst Professo
Name Cohen Mark A
Annual Wage $3,309

Cohen Mark

State NY
Calendar Year 2016
Employer Housing And Community Renewal
Job Title Hsg & Cmty Ren Spec 2
Name Cohen Mark
Annual Wage $92,560

Cohen Mark A

State NY
Calendar Year 2016
Employer Doccs Ogdensburg
Job Title Corr Officer
Name Cohen Mark A
Annual Wage $81,499

Cohen Mark

State NY
Calendar Year 2016
Employer Div Housing & Community Renewl
Name Cohen Mark
Annual Wage $89,574

Cohen Mark E

State NY
Calendar Year 2016
Employer Albany County
Name Cohen Mark E
Annual Wage $63,242

Cohen Mark D

State NY
Calendar Year 2015
Employer Supreme Court Justices
Name Cohen Mark D
Annual Wage $173,985

Cohen Mark A

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Cohen Mark A
Annual Wage $91,162

Cohen Mark D

State NY
Calendar Year 2015
Employer Supreme Court
Job Title Ct Claims Jge
Name Cohen Mark D
Annual Wage $174,061

Cohen Mark A

State NY
Calendar Year 2015
Employer Ogdensburg Corr Facility
Name Cohen Mark A
Annual Wage $76,112

Cohen Mark A

State NY
Calendar Year 2015
Employer Hunter College Adjunct
Job Title Adjunct Lecturer
Name Cohen Mark A
Annual Wage $2,918

Cohen Mark

State NY
Calendar Year 2015
Employer Housing And Community Renewal
Job Title Hsg & Cmty Ren Spec 2
Name Cohen Mark
Annual Wage $88,884

Cohen Mark A

State NY
Calendar Year 2015
Employer Doccs Ogdensburg
Job Title Corr Officer
Name Cohen Mark A
Annual Wage $79,173

Cohen Mark

State NY
Calendar Year 2015
Employer Div Housing & Community Renewl
Name Cohen Mark
Annual Wage $88,383

Cohen Mark L

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Mark L
Annual Wage $102

Cohen Mark L

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Mark L
Annual Wage $33,623

Cohen Mark E

State NY
Calendar Year 2015
Employer Albany County
Name Cohen Mark E
Annual Wage $56,138

Cohen Mark A

State NJ
Calendar Year 2018
Employer Cliffside Park Borough
Name Cohen Mark A
Annual Wage $27,820

Cohen Mark A

State NJ
Calendar Year 2017
Employer Cliffside Park Borough
Name Cohen Mark A
Annual Wage $27,548

Cohen Mark A

State NJ
Calendar Year 2016
Employer Borough Of Cliffside Park
Job Title Dare Supervisor
Name Cohen Mark A
Annual Wage $26,740

Cohen Mark A

State NJ
Calendar Year 2015
Employer Borough Of Cliffside Park
Job Title Dare Supervisor
Name Cohen Mark A
Annual Wage $26,216

Cohen Mark

State NY
Calendar Year 2015
Employer Suny Oneonta
Job Title Adjunct Lecturer
Name Cohen Mark
Annual Wage $9,900

Cohen Mark

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Cohen Mark
Annual Wage $19,541

Mark G Cohen

Name Mark G Cohen
Address 1820 Les Chateaux Blvd Naples FL 34109 UNIT 101-0396
Phone Number 239-591-8757
Email [email protected]
Gender Male
Date Of Birth 1928-04-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Mark P Cohen

Name Mark P Cohen
Address 729 Dartmouth Ave Silver Spring MD 20910 -5540
Phone Number 301-578-4133
Email [email protected]
Gender Male
Date Of Birth 1949-11-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Mark B Cohen

Name Mark B Cohen
Address 7983 S Willow Ct Englewood CO 80112 -2741
Phone Number 303-771-9434
Mobile Phone 303-810-5346
Gender Male
Date Of Birth 1964-01-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Mark A Cohen

Name Mark A Cohen
Address 6899 Viento Way Boca Raton FL 33433 -2729
Phone Number 305-481-9603
Email [email protected]
Gender Male
Date Of Birth 1959-07-18
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mark I Cohen

Name Mark I Cohen
Address 6121 Nw 30th Ter Gainesville FL 32653 -1823
Phone Number 352-222-5609
Mobile Phone 352-478-1152
Gender Male
Date Of Birth 1948-10-22
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Mark Cohen

Name Mark Cohen
Address 753 Amsterdam Ave Ne Atlanta GA 30306 -3463
Phone Number 404-853-0477
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mark A Cohen

Name Mark A Cohen
Address 8410 Winands Rd Pikesville MD 21208 -2040
Phone Number 410-655-2902
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Mark R Cohen

Name Mark R Cohen
Address 963 Deer Creek Run Arnold MD 21012 -1862
Phone Number 410-903-3647
Telephone Number 410-627-3443
Mobile Phone 410-627-3443
Email [email protected]
Gender Male
Date Of Birth 1953-06-06
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed High School
Language English

Mark Cohen

Name Mark Cohen
Address 308 Mountain Ridge Ct Glen Burnie MD 21061 APT J-1308
Phone Number 443-306-7633
Email [email protected]
Gender Male
Date Of Birth 1963-04-02
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

Mark Cohen

Name Mark Cohen
Address 8754 E Patterson Dr Tucson AZ 85710 -2656
Phone Number 520-546-3608
Gender Male
Date Of Birth 1969-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mark S Cohen

Name Mark S Cohen
Address 4115 Champion Rd Naperville IL 60564 -4991
Phone Number 630-995-3161
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Mark H Cohen

Name Mark H Cohen
Address 2395 Briarleigh Way Atlanta GA 30338 -7005
Phone Number 770-522-8865
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Mark Cohen

Name Mark Cohen
Address PO Box 57442 Chicago IL 60657-7353 -0442
Phone Number 773-517-5476
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Mark W Cohen

Name Mark W Cohen
Address 503 N Fort Thomas Ave Fort Thomas KY 41075 -1505
Phone Number 859-781-4205
Email [email protected]
Gender Male
Date Of Birth 1947-09-12
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
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

Mark J Cohen

Name Mark J Cohen
Address 51 Coriander Ter Middleburg FL 32068 -4609
Phone Number 904-282-4398
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Mark R Cohen

Name Mark R Cohen
Address Po Box 3445 Camp Verde AZ 86322 -3445
Phone Number 928-567-2267
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

COHEN, MARK

Name COHEN, MARK
Amount 1350.00
To HULSHOF, KENNY
Year 20008
Application Date 2008-05-03
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MO
Seat state:governor
Address 2881 RUNNING DEER CT COLUMBIA MO

COHEN, MARK

Name COHEN, MARK
Amount 1000.00
To PERDUE, SONNY
Year 2004
Application Date 2003-01-08
Contributor Occupation LAWYER
Contributor Employer TROUTMAN SANDERS
Organization Name TROUTMAN SANDERS
Recipient Party R
Recipient State GA
Seat state:governor
Address 921 HIGHLAND TERRACE ATLANTA GA

COHEN, MARK

Name COHEN, MARK
Amount 1000.00
To Paul Ryan (R)
Year 2012
Transaction Type 15
Filing ID 12950185528
Application Date 2011-12-16
Contributor Occupation Small Business Owner
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house
Address 125 Chestnut St CONCORD MA

COHEN, MARK

Name COHEN, MARK
Amount 1000.00
To Ron Wyden (D)
Year 2010
Transaction Type 15
Filing ID 29020260601
Application Date 2009-05-12
Contributor Occupation INVESTMENT BAN
Contributor Employer STIFEL NICOLAUS & CO
Organization Name Stifel Nicolaus Inc
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Wyden for Senate
Seat federal:senate

COHEN, MARK

Name COHEN, MARK
Amount 1000.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27930621622
Application Date 2007-03-30
Contributor Occupation investment banker
Contributor Employer ryan beck & Co.
Contributor Gender M
Committee Name ActBlue
Address 907 fifth Ave apt 6 D NEW YORK NY

COHEN, MARK

Name COHEN, MARK
Amount 1000.00
To Lynn A Westmoreland (R)
Year 2008
Transaction Type 15
Filing ID 27931344730
Application Date 2007-08-17
Contributor Occupation Executive
Contributor Employer Pull-A-Part
Organization Name Pull-A-Part Inc
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address 5480 Shiver Smt NE ATLANTA GA

COHEN, MARK

Name COHEN, MARK
Amount 1000.00
To Republican State Cmte of Massachusetts
Year 2006
Transaction Type 15
Filing ID 25980516437
Application Date 2005-04-13
Contributor Occupation Businessman
Contributor Employer Office Paper Recovery Sys.
Organization Name Office Paper Recovery Sys
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Massachusetts
Address 125 Chestnut St CONCORD MA

COHEN, MARK

Name COHEN, MARK
Amount 1000.00
To Joe Manchin (D)
Year 2012
Transaction Type 15
Filing ID 12020034651
Application Date 2011-12-09
Organization Name Pull-A-Part Inc
Contributor Gender M
Recipient Party D
Recipient State WV
Committee Name Manchin for West Virginia
Seat federal:senate

COHEN, MARK

Name COHEN, MARK
Amount 1000.00
To Bob Corker (R)
Year 2012
Transaction Type 15
Filing ID 12020134081
Application Date 2011-10-28
Contributor Occupation EXECUTIVE
Contributor Employer PULL-A-PART, LLC
Organization Name Pull-A-Part Inc
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Bob Corker for Senate 2012
Seat federal:senate

COHEN, MARK

Name COHEN, MARK
Amount 1000.00
To COX, CATHY
Year 2006
Application Date 2005-06-09
Contributor Occupation ATTORNEY
Contributor Employer TROUTMAN SANDERS
Organization Name TROUTMAN SANDERS
Recipient Party D
Recipient State GA
Seat state:governor
Address 921 HIGHLAND TER NE ATLANTA GA

COHEN, MARK

Name COHEN, MARK
Amount 1000.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2006
Application Date 2006-02-28
Contributor Occupation BUSINESSMAN
Contributor Employer OFFICE PAPER RECOVERY SYS
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 125 CHESTNUT ST CONCORD MA

COHEN, MARK

Name COHEN, MARK
Amount 750.00
To Josh Mandel (R)
Year 2012
Transaction Type 15
Filing ID 11020364116
Application Date 2011-06-20
Organization Name Pull-A-Part Inc
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Citizens for Josh Mandel
Seat federal:senate

COHEN, MARK

Name COHEN, MARK
Amount 500.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-04-28
Contributor Occupation BUSINESSMAN
Contributor Employer OFFICE PAPER RECOVERY SYSTEMS
Recipient Party R
Recipient State MA
Seat state:governor
Address 125 CHESTNUT ST CONCORD MA

COHEN, MARK

Name COHEN, MARK
Amount 500.00
To Democracy for America
Year 2010
Transaction Type 15
Filing ID 29934027085
Application Date 2009-05-22
Contributor Occupation Pathologist
Contributor Employer Pathology Associates
Contributor Gender M
Committee Name Democracy for America
Address 6228 Coldstream Dr HIGHLAND HEIGHTS OH

COHEN, MARK

Name COHEN, MARK
Amount 500.00
To DELAWARE REPUBLICAN PARTY
Year 2006
Application Date 2006-01-20
Recipient Party R
Recipient State DE
Committee Name DELAWARE REPUBLICAN PARTY
Address 35 BRANDYWINE FALLS WILMINGTON DE

COHEN, MARK

Name COHEN, MARK
Amount 500.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23990743392
Application Date 2003-03-31
Contributor Occupation Finance Company Exec
Contributor Employer GE
Organization Name GE Financial Assurance
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 11 The Maples ROSLYN NY

COHEN, MARK

Name COHEN, MARK
Amount 500.00
To General Electric
Year 2006
Transaction Type 15
Filing ID 25970929288
Application Date 2005-07-29
Contributor Occupation MANAGING DIRE
Contributor Employer GE COMMERCIAL FINANCE
Contributor Gender M
Committee Name General Electric
Address 260 Long Ridge Rd STAMFORD CT

COHEN, MARK

Name COHEN, MARK
Amount 500.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-03-04
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State VA
Seat state:governor
Address 114 VIA PALACIO PALM BEACH GARDENS FL

COHEN, MARK

Name COHEN, MARK
Amount 500.00
To Mike D. Rogers (R)
Year 2012
Transaction Type 15
Filing ID 12950315418
Application Date 2011-12-28
Contributor Occupation PARTNER
Contributor Employer PULL-A-PART
Organization Name Pull-A-Part Inc
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Mike Rogers for Congress
Seat federal:house
Address 4473 TILLY MILL Rd ATLANTA GA

COHEN, MARK

Name COHEN, MARK
Amount 375.00
To Troutman Sanders
Year 2008
Transaction Type 15
Filing ID 27980036496
Application Date 2007-01-12
Contributor Occupation Attorney
Contributor Employer Troutman Sanders LLP
Contributor Gender M
Committee Name Troutman Sanders
Address 921 Highland Terrace NE> ATLANTA GA

COHEN, MARK

Name COHEN, MARK
Amount 350.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 10990405887
Application Date 2010-02-16
Contributor Occupation A
Contributor Employer BALSALMO ROSENBLATT AND COHEN LLP
Organization Name Balsalmo, Rosenblatt & Cohen
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

COHEN, MARK

Name COHEN, MARK
Amount 325.00
To Troutman Sanders
Year 2010
Transaction Type 15
Filing ID 29933714727
Application Date 2009-04-08
Contributor Occupation ATTORNEY
Contributor Employer TROUTMAN SANDERS LLP
Contributor Gender M
Committee Name Troutman Sanders

COHEN, MARK

Name COHEN, MARK
Amount 325.00
To Troutman Sanders
Year 2010
Transaction Type 15
Filing ID 10930393282
Application Date 2010-02-08
Contributor Occupation ATTORNEY
Contributor Employer TROUTMAN SANDERS LLP
Contributor Gender M
Committee Name Troutman Sanders

COHEN, MARK

Name COHEN, MARK
Amount 300.00
To Deloitte & Touche
Year 2004
Transaction Type 15
Filing ID 23990579050
Application Date 2003-02-18
Contributor Occupation Partner
Contributor Employer Deloitte & Touche
Contributor Gender M
Committee Name Deloitte & Touche
Address 1633 Broadway Apt6F NEW YORK NY

COHEN, MARK

Name COHEN, MARK
Amount 300.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25990535417
Application Date 2005-03-17
Contributor Occupation Professor
Contributor Employer University Hospitals
Organization Name University Hospitals Health System
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 6228 Coldstream Dr CLEVELAND OH

COHEN, MARK

Name COHEN, MARK
Amount 300.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25990089236
Application Date 2005-01-05
Contributor Occupation Physician/Professor
Contributor Employer University Hospital Of Celvel
Organization Name University Hospitals of Cleveland
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 6228 Coldstream Dr CLEVELAND OH

COHEN, MARK

Name COHEN, MARK
Amount 250.00
To Troutman Sanders
Year 2006
Transaction Type 15
Filing ID 25990050241
Application Date 2005-01-13
Contributor Occupation ATTORNEY
Contributor Employer TROUTMAN SANDERS LLP
Contributor Gender M
Committee Name Troutman Sanders
Address 921 Highland Terrace NE> ATLANTA GA

COHEN, MARK

Name COHEN, MARK
Amount 250.00
To Artur Davis (D)
Year 2008
Transaction Type 15
Filing ID 27990222738
Application Date 2007-04-09
Contributor Occupation Physician
Contributor Employer Brookwood Medical Center
Organization Name Brookwood Medical Center
Contributor Gender M
Recipient Party D
Recipient State AL
Committee Name Cmte to Elect Artur Davis to Congre
Seat federal:house
Address 2920 Redmont Park Ln BIRMINGHAM AL

COHEN, MARK

Name COHEN, MARK
Amount 250.00
To National PAC
Year 2004
Transaction Type 15
Filing ID 23990658767
Application Date 2003-03-31
Contributor Occupation President
Contributor Employer Central Metals Company
Contributor Gender M
Committee Name National PAC
Address 5480 Shiver Summit NE ATLANTA GA

COHEN, MARK

Name COHEN, MARK
Amount 220.00
To Troutman Sanders
Year 2004
Transaction Type 15
Filing ID 23990731174
Application Date 2003-01-15
Contributor Occupation Attorney
Contributor Employer Troutman Sanders LLP
Contributor Gender M
Committee Name Troutman Sanders
Address 921 Highland Terrace NE> ATLANTA GA

COHEN, MARK

Name COHEN, MARK
Amount 200.00
To RUCHMAN, DAVE
Year 20008
Application Date 2007-11-19
Contributor Occupation AUTO
Contributor Employer A HORREY
Recipient Party D
Recipient State CO
Seat state:lower
Address 1154 LINCOLN AVE S HIGHLAND PARK IL

COHEN, MARK

Name COHEN, MARK
Amount 125.00
To WALZ, MARTHA MARTY
Year 20008
Application Date 2008-04-08
Recipient Party D
Recipient State MA
Seat state:lower
Address 183 COMMONWEALTH AVE 5 BOSTON MA

COHEN, MARK

Name COHEN, MARK
Amount 100.00
To PUBLIC HEALTH WARNING NO ON 64
Year 2004
Application Date 2004-10-29
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party I
Recipient State CA
Committee Name PUBLIC HEALTH WARNING NO ON 64

COHEN, MARK

Name COHEN, MARK
Amount 100.00
To PETERS-BAKER, JEAN
Year 2010
Application Date 2010-03-10
Contributor Occupation UNIVERSITY OF KANSAS DOCTOR
Recipient Party D
Recipient State MO
Seat state:lower
Address 3700 W 64TH MISSION HILLS KS

COHEN, MARK

Name COHEN, MARK
Amount 25.00
To LAZARUS, ANNE E
Year 2010
Application Date 2009-10-27
Recipient Party D
Recipient State PA
Seat state:judicial
Address 1705 SUE ELLEN DR HAVERTOWN PA

COHEN, MARK

Name COHEN, MARK
Amount 10.00
To THICKE, FRANCIS
Year 2010
Application Date 2010-05-07
Recipient Party D
Recipient State IA
Seat state:office
Address 507 E BURLINGTON AVE FAIRFIELD IA

COHEN, MARK

Name COHEN, MARK
Amount 6.25
To MAURO, MICHAEL A
Year 2006
Application Date 2006-10-25
Recipient Party D
Recipient State IA
Seat state:office
Address 39 RAILROAD ST GT BARRINGTON MA

COHEN, MARK

Name COHEN, MARK
Amount -250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 22y
Filing ID 28930349441
Application Date 2007-10-01
Organization Name WSG Investments
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president

MARK COHEN

Name MARK COHEN
Address 10 Weatherly Drive Salem MA
Value 215100
Buildingvalue 215100
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

COHEN MARK

Name COHEN MARK
Address 1433 AVENUE H, NY 11230
Value 914000
Full Value 914000
Block 6691
Lot 69
Stories 2.7

COHEN MARK H. & SANDRA

Name COHEN MARK H. & SANDRA
Physical Address 27 GATE ROAD
Owner Address 27 GATE ROAD
Sale Price 260000
Ass Value Homestead 282600
County burlington
Address 27 GATE ROAD
Value 428500
Net Value 428500
Land Value 145900
Prior Year Net Value 428500
Transaction Date 2011-08-25
Property Class Residential
Deed Date 1995-02-24
Year Constructed 1980
Price 260000

COHEN MARK D & CAROL

Name COHEN MARK D & CAROL
Physical Address 15 DEERFIELD ROAD
Owner Address 15 DEERFIELD ROAD
Sale Price 220000
Ass Value Homestead 153100
County essex
Address 15 DEERFIELD ROAD
Value 400900
Net Value 400900
Land Value 247800
Prior Year Net Value 400900
Transaction Date 2006-07-18
Property Class Residential
Deed Date 1989-08-30
Sale Assessment 203400
Price 220000

COHEN MARK S &

Name COHEN MARK S &
Physical Address 21142 MADRIA CIR, BOCA RATON, FL 33433
Owner Address 21142 MADRIA CIR, BOCA RATON, FL 33433
Ass Value Homestead 195200
Just Value Homestead 227596
County Palm Beach
Year Built 1987
Area 2424
Land Code Single Family
Address 21142 MADRIA CIR, BOCA RATON, FL 33433

COHEN MARK L &

Name COHEN MARK L &
Physical Address 4911 BONSAI CIR # 201, PALM BEACH GARDENS, FL 33418
Owner Address 4911 BONSAI CIR # 201, PALM BEACH GARDENS, FL 33418
Sale Price 10
Sale Year 2013
Ass Value Homestead 127000
Just Value Homestead 127000
County Palm Beach
Year Built 2005
Area 1461
Land Code Condominiums
Address 4911 BONSAI CIR # 201, PALM BEACH GARDENS, FL 33418
Price 10

COHEN MARK JOSEPH TR &

Name COHEN MARK JOSEPH TR &
Physical Address 3800 S ATLANTIC AV 7070, DAYTONA BEACH SHORES, FL 32118
Owner Address HOLLY DIANE COHEN TR, ESCONDIDO, CALIFORNIA 92027
County Volusia
Year Built 1982
Area 1013
Land Code Condominiums
Address 3800 S ATLANTIC AV 7070, DAYTONA BEACH SHORES, FL 32118

COHEN MARK J &

Name COHEN MARK J &
Physical Address 3400 S OCEAN BLVD, PALM BEACH, FL 33480
Owner Address 3400 S OCEAN BLVD APT 7H2, PALM BEACH, FL 33480
Ass Value Homestead 450000
Just Value Homestead 450000
County Palm Beach
Year Built 1979
Area 2119
Land Code Condominiums
Address 3400 S OCEAN BLVD, PALM BEACH, FL 33480

COHEN MARK I &

Name COHEN MARK I &
Physical Address 7683 DAHLIA CT, WEST PALM BEACH, FL 33412
Owner Address 13 BOLTON DR, LENOX, MA 01240
County Palm Beach
Year Built 1999
Area 1799
Land Code Single Family
Address 7683 DAHLIA CT, WEST PALM BEACH, FL 33412

COHEN MARK H S +

Name COHEN MARK H S +
Physical Address 827 EAST GULF DR, SANIBEL, FL 33957
Owner Address 11 THE MAPLES, ROSLYN, NY 11576
County Lee
Year Built 1974
Area 967
Land Code Condominiums
Address 827 EAST GULF DR, SANIBEL, FL 33957

COHEN MARK

Name COHEN MARK
Address 1536 FOREST HILL ROAD, NY 10314
Value 785000
Full Value 785000
Block 2391
Lot 190
Stories 1

COHEN MARK H &

Name COHEN MARK H &
Physical Address 9205 VIA ELEGANTE, WEST PALM BEACH, FL 33411
Owner Address 9205 VIA ELEGANTE, WELLINGTON, FL 33411
Ass Value Homestead 229517
Just Value Homestead 274127
County Palm Beach
Year Built 2006
Area 2752
Land Code Single Family
Address 9205 VIA ELEGANTE, WEST PALM BEACH, FL 33411

COHEN MARK D &

Name COHEN MARK D &
Physical Address 24 HAMMOCK BEACH PKWY,, FL
Owner Address STASHA H&W, GLEN RIDGE, NJ 07028
County Flagler
Year Built 2010
Area 3360
Land Code Single Family
Address 24 HAMMOCK BEACH PKWY,, FL

COHEN MARK D

Name COHEN MARK D
Physical Address 163 SOUTH BEAR POINTE DR, LAKE PLACID, FL 33852
Owner Address 4000 HOLLYWOOD BLVD, S HOLLYWOOD, FL 33021
County Highlands
Land Code Vacant Residential
Address 163 SOUTH BEAR POINTE DR, LAKE PLACID, FL 33852

COHEN MARK A &

Name COHEN MARK A &
Physical Address 6899 VIENTO WAY, BOCA RATON, FL 33433
Owner Address 6899 VIENTO WAY, BOCA RATON, FL 33433
Ass Value Homestead 324370
Just Value Homestead 343779
County Palm Beach
Year Built 1976
Area 3491
Land Code Single Family
Address 6899 VIENTO WAY, BOCA RATON, FL 33433

COHEN MARK + SHAUN

Name COHEN MARK + SHAUN
Physical Address 20400 SLALOM COURSE CT, ESTERO, FL 33928
Owner Address 439 CENTRE ST, BEACH HAVEN, NJ 08008
County Lee
Year Built 2010
Area 5689
Land Code Single Family
Address 20400 SLALOM COURSE CT, ESTERO, FL 33928

COHEN MARK + ANNE S

Name COHEN MARK + ANNE S
Physical Address 28660 SAN GALGANO WAY, BONITA SPRINGS, FL 34135
Owner Address 41 FLOWER HILL RD, HUNTINGTON, NY 11743
County Lee
Year Built 2003
Area 3535
Land Code Single Family
Address 28660 SAN GALGANO WAY, BONITA SPRINGS, FL 34135

COHEN MARK & LISA

Name COHEN MARK & LISA
Physical Address 51 CORIANDER TER, MIDDLEBURG, FL 32068
Owner Address 51 CORIANDER TER, MIDDLEBURG, FL 32068
Ass Value Homestead 34670
Just Value Homestead 34670
County Clay
Year Built 1982
Area 1219
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 51 CORIANDER TER, MIDDLEBURG, FL 32068

COHEN MARK &

Name COHEN MARK &
Physical Address 2389 TREASURE ISLE DR, PALM BEACH GARDENS, FL 33410
Owner Address 2439 TREASURE ISL # A-2, PALM BEACH GARDENS, FL 33410
County Palm Beach
Year Built 1989
Land Code Open storage, new and used building supplies,
Address 2389 TREASURE ISLE DR, PALM BEACH GARDENS, FL 33410

COHEN MARK &

Name COHEN MARK &
Physical Address 2439 TREASURE ISLE DR, PALM BEACH GARDENS, FL 33410
Owner Address 2439 TREASURE ISL # A-2, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 180000
Just Value Homestead 180000
County Palm Beach
Year Built 1988
Area 1492
Land Code Single Family
Address 2439 TREASURE ISLE DR, PALM BEACH GARDENS, FL 33410

COHEN MARK &

Name COHEN MARK &
Physical Address 10205 CAMINO DEL DIOS, DELRAY BEACH, FL 33446
Owner Address 10205 CAMINO DEL DIOS, DELRAY BEACH, FL 33446
Ass Value Homestead 829207
Just Value Homestead 829207
County Palm Beach
Year Built 1997
Area 5671
Land Code Single Family
Address 10205 CAMINO DEL DIOS, DELRAY BEACH, FL 33446

Cohen Mark E

Name Cohen Mark E
Physical Address 1053 SE Bywood Ave, Port Saint Lucie, FL 34953
Owner Address 1053 SE Bywood Ave, Port St Lucie, FL 34983
Ass Value Homestead 111870
Just Value Homestead 116700
County St. Lucie
Year Built 1987
Area 2218
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1053 SE Bywood Ave, Port Saint Lucie, FL 34953

COHEN MARK

Name COHEN MARK
Physical Address 559 CRANE PRAIRIE WAY, OSPREY, FL 34229
Owner Address 559 CRANE PRAIRIE WAY, OSPREY, FL 34229
Ass Value Homestead 266400
Just Value Homestead 266400
County Sarasota
Year Built 2005
Area 2414
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 559 CRANE PRAIRIE WAY, OSPREY, FL 34229

COHEN MARK

Name COHEN MARK
Address 51 Coriander Terrace Middleburg FL
Value 20000
Landvalue 20000
Buildingvalue 14670
Landarea 49,484 square feet
Type Residential Property

COHEN MARK R

Name COHEN MARK R
Address 182 Whitetail Lane Magnolia DE 19962
Value 6700
Landvalue 6700
Buildingvalue 28400
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

MARK COHEN

Name MARK COHEN
Address 10152 Mackey Street Overland Park KS
Value 7353
Landvalue 7353
Buildingvalue 34288

MARK C COHEN, & JEANNE M COHEN

Name MARK C COHEN, & JEANNE M COHEN
Address 22 Bishops Forest Drive Waltham MA
Value 404700
Buildingvalue 404700
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

MARK C COHEN

Name MARK C COHEN
Address 9543 Barletta Winds Pt Delray Beach FL 33446
Value 205700
Landvalue 205700
Usage Single Family Residential

MARK B MONA G H/W COHEN

Name MARK B MONA G H/W COHEN
Address 1411 Brighton Street Philadelphia PA 19111
Value 139425
Landvalue 139425
Buildingvalue 72675
Landarea 8,250 square feet
Type Sale deferred for closer review by Evaluation staff
Price 130000

MARK B COHEN & SHEILA C COHEN

Name MARK B COHEN & SHEILA C COHEN
Address 7983 S Willow Court Englewood CO 80112
Value 90000
Landvalue 90000
Buildingvalue 381216
Landarea 9,365 square feet

MARK B COHEN

Name MARK B COHEN
Address 15 Gilbert Heights Road Marblehead MA
Value 623300
Landvalue 623300
Buildingvalue 561600
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

MARK A/PAULA H COHEN

Name MARK A/PAULA H COHEN
Address 7179 Surrey Avenue Peoria AZ 85381
Value 39700
Landvalue 39700

MARK A TEPPER & ANDREA D T/C COHEN

Name MARK A TEPPER & ANDREA D T/C COHEN
Address 508 Dudley Road Newton MA

MARK A H COHEN & MIR VISHNY COHEN

Name MARK A H COHEN & MIR VISHNY COHEN
Address 32131 Meadowlark Way Pepper Pike OH 44124
Value 109500
Usage Single Family Dwelling

COHEN MARK

Name COHEN MARK
Address 1536 Forest Hill Road Staten Island NY 10314
Value 669000
Landvalue 20580

MARK A COHEN JENNIFER L COHEN

Name MARK A COHEN JENNIFER L COHEN
Address 121 Walnut Cove Drive Mooresville NC
Value 28500
Landvalue 28500
Buildingvalue 133560
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3
Price 163000

MARK A COHEN & SOPHIA COHEN

Name MARK A COHEN & SOPHIA COHEN
Address 4 Pineybrook Court Catonsville MD
Value 151650
Landvalue 151650
Airconditioning yes

MARK A COHEN & SANDRA COHEN

Name MARK A COHEN & SANDRA COHEN
Address 302 Pleasant Drive Austin TX 78746
Value 450000
Landvalue 450000
Buildingvalue 228976
Type Real

MARK A COHEN & NANCY L COHEN

Name MARK A COHEN & NANCY L COHEN
Address 13818 NW 30th Avenue Marysville WA
Value 74200
Landvalue 74200
Buildingvalue 253100
Landarea 89,733 square feet Assessments for tax year: 2015

MARK A COHEN & KELLIE COHEN

Name MARK A COHEN & KELLIE COHEN
Address 6082 Williamsburg Drive Highland Heights OH 44143
Value 56600
Usage Single Family Dwelling

MARK A COHEN

Name MARK A COHEN
Address 13582 Weycroft Circle Atlanta GA
Value 39800
Landvalue 39800
Buildingvalue 154700
Landarea 9,705 square feet

MARK A AND FONG CHERYL Y COHEN

Name MARK A AND FONG CHERYL Y COHEN
Address 2808 Arizona Avenue Santa Monica CA 90404
Value 193078
Landvalue 193078
Buildingvalue 263100
Recordingdate 01/19/2000

MARK / THORMANN RICHARD COHEN

Name MARK / THORMANN RICHARD COHEN
Address 805 W 10th Street #100 Austin TX
Value 28807
Buildingvalue 28807

COHEN R MARK & COHEN E NANCY

Name COHEN R MARK & COHEN E NANCY
Address 963 Deer Creek Run Arnold MD 21012
Value 120800
Landvalue 120800
Buildingvalue 153500
Airconditioning yes

MARK A COHEN DAWN M COHEN

Name MARK A COHEN DAWN M COHEN
Address 12151 Aster Road Philadelphia PA 19154
Value 107991
Landvalue 107991
Buildingvalue 49509
Landarea 4,615 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 175000

COHEN MARK

Name COHEN MARK
Physical Address 112 TUSCANY B, DELRAY BEACH, FL 33446
Owner Address 112 TUSCANY B, DELRAY BEACH, FL 33446
Ass Value Homestead 14759
Just Value Homestead 17512
County Palm Beach
Year Built 1973
Area 883
Land Code Condominiums
Address 112 TUSCANY B, DELRAY BEACH, FL 33446

Mark Sherman Cohen

Name Mark Sherman Cohen
Doc Id 07613929
City Boca Raton FL
Designation us-only
Country US

Mark R. Cohen

Name Mark R. Cohen
Doc Id 07515051
City Elmira OR
Designation us-only
Country US

Mark R. Cohen

Name Mark R. Cohen
Doc Id 07583178
City Elmira OR
Designation us-only
Country US

Mark L. Cohen

Name Mark L. Cohen
Doc Id 07884709
City Atlanta GA
Designation us-only
Country US

Mark L. Cohen

Name Mark L. Cohen
Doc Id 08009033
City Atlanta GA
Designation us-only
Country US

Mark L. Cohen

Name Mark L. Cohen
Doc Id 07649449
City Atlanta GA
Designation us-only
Country US

Mark B Cohen

Name Mark B Cohen
Doc Id 08261190
City London
Designation us-only
Country GB

Mark Cohen

Name Mark Cohen
Doc Id 08088412
City Overland Park KS
Designation us-only
Country US

Mark Cohen

Name Mark Cohen
Doc Id D0634488
City Mason OH
Designation us-only
Country US

Mark Cohen

Name Mark Cohen
Doc Id D0634487
City Mason OH
Designation us-only
Country US

Mark Cohen

Name Mark Cohen
Doc Id D0634901
City Mason OH
Designation us-only
Country US

Mark Cohen

Name Mark Cohen
Doc Id 07740661
City Chicago IL
Designation us-only
Country US

Mark Cohen

Name Mark Cohen
Doc Id 07627334
City Atlanta GA
Designation us-only
Country US

Mark Cohen

Name Mark Cohen
Doc Id 07218221
City Cary NC
Designation us-only
Country US

MARK COHEN

Name MARK COHEN
Type Independent Voter
State MI
Address 2468 MAES RD., WEST BRANCH, MI 48661
Phone Number 989-345-1464
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Independent Voter
State MA
Address 12 CAPTAIN FORBUSH LN, ACTON, MA 1720
Phone Number 978-500-1710
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Voter
State FL
Address 5063 MADISON LAKE CR W, DAVIE, FL 33328
Phone Number 954-610-6328
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Republican Voter
State IL
Address 897 ENFIELD DR, NORTHBROOK, IL 60062
Phone Number 847-525-8463
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Republican Voter
State FL
Address 19813 DEER HOLLOW LANE, LUTZ, FL 33548
Phone Number 813-948-7819
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Republican Voter
State FL
Address 19813 DEER HOLLOW LN, LUTZ, FL 33548
Phone Number 813-727-8893
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Voter
State HI
Address 101 URSULA DR, HILO, HI 96720
Phone Number 808-277-0665
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Voter
State IN
Address 880 RIVERVIEW DR, MARTINSVILLE, IN 46151
Phone Number 765-426-5770
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Voter
State FL
Address 6149 SAVANNAH WAY, LAKE WORTH, FL 33463
Phone Number 561-704-2358
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Independent Voter
State FL
Address 4911 BONSAI CIR APT 201, PALM BEACH GARDENS, FL 33418
Phone Number 561-379-7779
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Voter
State MA
Address 17 LANTERN RD, FRAMINGHAM, MA 1702
Phone Number 508-736-4942
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Independent Voter
State MA
Address 37 GIBBONS ST, MARLBOROUGH, MA 1752
Phone Number 508-263-9291
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Democrat Voter
State MA
Address 100 EVELYN DR, GREAT BARRINGTON, MA 1230
Phone Number 413-528-3026
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Republican Voter
State MD
Address 7890 TALL PINES COURTAPT G, GLEN BURNIE, MD 21061
Phone Number 410-969-2261
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Independent Voter
State MD
Address 3570 SAINT JOHNS LN, ELLICOTT CITY, MD 21042
Phone Number 410-461-0649
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Republican Voter
State MO
Address 12319 ROSSRIDGE CT, SAINT LOUIS, MO 63146
Phone Number 314-878-7337
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Republican Voter
State MO
Address 504 DARTMOUTH CROSSING DR, BALLWIN, MO 63011
Phone Number 314-267-4963
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Voter
State FL
Address 2465 NW52 AVE, GAINESVILLE, FL 32605
Phone Number 310-388-7337
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Democrat Voter
State CO
Phone Number 303-810-5346
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Independent Voter
State DE
Address 35BRANDYWINE FALLS, WILM, DE 19806
Phone Number 302-656-9825
Email Address [email protected]

MARK COHEN

Name MARK COHEN
Type Democrat Voter
State IN
Address 223 CRABAPPLE LN, VALPARAISO, IN 46383
Phone Number 219-765-3550
Email Address [email protected]

Mark A Cohen

Name Mark A Cohen
Visit Date 4/13/10 8:30
Appointment Number U94664
Type Of Access VA
Appt Made 6/26/2014 0:00
Appt Start 6/26/2014 14:00
Appt End 6/26/2014 23:59
Total People 2
Last Entry Date 6/26/2014 13:04
Meeting Location OEOB
Caller ALLISON
Release Date 09/26/2014 07:00:00 AM +0000
Badge Number 101384

MARK P COHEN

Name MARK P COHEN
Visit Date 4/13/10 8:30
Appointment Number U32805
Type Of Access VA
Appt Made 8/9/2010 13:01
Appt Start 8/10/2010 15:00
Appt End 8/10/2010 23:59
Total People 20
Last Entry Date 8/9/2010 13:01
Meeting Location WH
Caller CHELSEA
Description OPEN GOVERNEMNT MEETING
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 79993

MARK F COHEN

Name MARK F COHEN
Visit Date 4/13/10 8:30
Appointment Number U61810
Type Of Access VA
Appt Made 11/24/10 14:19
Appt Start 12/3/10 15:30
Appt End 12/3/10 23:59
Total People 226
Last Entry Date 11/24/10 14:19
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

MARK F COHEN

Name MARK F COHEN
Visit Date 4/13/10 8:30
Appointment Number U65236
Type Of Access VA
Appt Made 12/7/10 10:48
Appt Start 12/8/10 8:15
Appt End 12/8/10 23:59
Total People 163
Last Entry Date 12/7/10 10:48
Meeting Location OEOB
Caller JAMAL
Description APPOINTEE LEADERSHIP CONFERENCE/
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 77768

Mark A Cohen

Name Mark A Cohen
Visit Date 4/13/10 8:30
Appointment Number U05600
Type Of Access VA
Appt Made 5/3/2011 0:00
Appt Start 5/4/2011 17:00
Appt End 5/4/2011 23:59
Total People 21
Last Entry Date 5/3/2011 16:06
Meeting Location OEOB
Caller KYLE
Release Date 08/26/2011 07:00:00 AM +0000

Mark F Cohen

Name Mark F Cohen
Visit Date 4/13/10 8:30
Appointment Number U26633
Type Of Access VA
Appt Made 7/14/2011 0:00
Appt Start 8/18/2011 16:30
Appt End 8/18/2011 23:59
Total People 217
Last Entry Date 7/14/2011 11:48
Meeting Location WH
Caller VISITORS
Release Date 11/22/2011 08:00:00 AM +0000

Mark F Cohen

Name Mark F Cohen
Visit Date 4/13/10 8:30
Appointment Number ALLAPP
Type Of Access VA
Appt Made 8/31/2011 0:00
Appt Start 9/8/2011 13:30
Appt End 9/8/2011 23:59
Total People 4176
Last Entry Date 8/31/2011 14:42
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 12/30/2011 08:00:00 AM +0000

Mark P Cohen

Name Mark P Cohen
Visit Date 4/13/10 8:30
Appointment Number U49733
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/17/11 13:00
Appt End 10/17/11 23:59
Total People 4
Last Entry Date 10/12/11 13:34
Meeting Location NEOB
Caller DEBRA
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 88032

Mark H Cohen

Name Mark H Cohen
Visit Date 4/13/10 8:30
Appointment Number U48541
Type Of Access VA
Appt Made 10/7/11 0:00
Appt Start 10/11/11 14:00
Appt End 10/11/11 23:59
Total People 1
Last Entry Date 10/7/11 9:52
Meeting Location OEOB
Caller KATHLEEN
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 86898

Mark H Cohen

Name Mark H Cohen
Visit Date 4/13/10 8:30
Appointment Number U62480
Type Of Access VA
Appt Made 11/30/2011 0:00
Appt Start 12/9/2011 10:00
Appt End 12/9/2011 23:59
Total People 4
Last Entry Date 11/30/2011 10:36
Meeting Location OEOB
Caller MARK
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 85269

Mark F Cohen

Name Mark F Cohen
Visit Date 4/13/10 8:30
Appointment Number U64959
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/20/2011 19:00
Appt End 12/20/2011 23:59
Total People 18
Last Entry Date 12/7/2011 11:55
Meeting Location OEOB
Caller JAMAL
Release Date 03/30/2012 07:00:00 AM +0000

MARK P COHEN

Name MARK P COHEN
Visit Date 4/13/10 8:30
Appointment Number U78883
Type Of Access VA
Appt Made 2/12/10 17:53
Appt Start 2/18/10 9:00
Appt End 2/18/10 23:59
Total People 355
Last Entry Date 2/12/10 17:53
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

Mark F Cohen

Name Mark F Cohen
Visit Date 4/13/10 8:30
Appointment Number U10340
Type Of Access VA
Appt Made 5/25/2012 0:00
Appt Start 6/5/2012 16:00
Appt End 6/5/2012 23:59
Total People 3692
Last Entry Date 5/31/2012 16:16
Meeting Location WH
Caller CHELSEA
Release Date 09/28/2012 07:00:00 AM +0000

Mark A Cohen

Name Mark A Cohen
Visit Date 4/13/10 8:30
Appointment Number U92479
Type Of Access VA
Appt Made 4/17/13 0:00
Appt Start 4/18/13 8:30
Appt End 4/18/13 23:59
Total People 5
Last Entry Date 4/17/13 16:02
Meeting Location OEOB
Caller MARY
Description Sorry for the last minute waves. Wrong email
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 96230

Mark F Cohen

Name Mark F Cohen
Visit Date 4/13/10 8:30
Appointment Number U28171
Type Of Access VA
Appt Made 10/29/2013 0:00
Appt Start 10/31/2013 18:00
Appt End 10/31/2013 23:59
Total People 672
Last Entry Date 10/29/2013 17:23
Meeting Location WH
Caller VISITORS
Release Date 01/31/2014 08:00:00 AM +0000

Mark A Cohen

Name Mark A Cohen
Visit Date 4/13/10 8:30
Appointment Number U35903
Appt Made 11/26/13 0:00
Appt Start 11/26/13 18:30
Appt End 11/26/13 23:59
Total People 11
Last Entry Date 11/26/13 16:46
Meeting Location WH
Caller ALLISON
Release Date 02/28/2014 08:00:00 AM +0000
Badge Number 100915

MARK F COHEN

Name MARK F COHEN
Visit Date 4/13/10 8:30
Appointment Number U36149
Type Of Access VA
Appt Made 12/5/13 0:00
Appt Start 12/5/13 14:00
Appt End 12/5/13 23:59
Total People 503
Last Entry Date 12/5/13 12:56
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 03/28/2014 07:00:00 AM +0000

Mark F Cohen

Name Mark F Cohen
Visit Date 4/13/10 8:30
Appointment Number U41316
Type Of Access VA
Appt Made 12/15/13 0:00
Appt Start 12/19/13 13:30
Appt End 12/19/13 23:59
Total People 243
Last Entry Date 12/15/13 16:43
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Mark A Cohen

Name Mark A Cohen
Visit Date 4/13/10 8:30
Appointment Number U48206
Type Of Access VA
Appt Made 1/15/14 0:00
Appt Start 1/15/14 17:00
Appt End 1/15/14 23:59
Total People 1
Last Entry Date 1/15/14 16:45
Meeting Location OEOB
Caller EDWARD
Release Date 04/25/2014 07:00:00 AM +0000
Badge Number 99960

Mark A Cohen

Name Mark A Cohen
Visit Date 4/13/10 8:30
Appointment Number U54969
Type Of Access VA
Appt Made 2/12/14 0:00
Appt Start 2/12/14 10:30
Appt End 2/12/14 23:59
Total People 8
Last Entry Date 2/12/14 9:16
Meeting Location OEOB
Caller ALLISON
Release Date 05/30/2014 07:00:00 AM +0000
Badge Number 100282

Mark A Cohen

Name Mark A Cohen
Visit Date 4/13/10 8:30
Appointment Number U56529
Type Of Access VA
Appt Made 2/19/14 0:00
Appt Start 2/19/14 17:00
Appt End 2/19/14 23:59
Total People 1
Last Entry Date 2/19/14 16:19
Meeting Location WH
Caller ALLISON
Release Date 05/30/2014 07:00:00 AM +0000
Badge Number 95048

Mark A Cohen

Name Mark A Cohen
Visit Date 4/13/10 8:30
Appointment Number U72131
Type Of Access VA
Appt Made 4/14/14 0:00
Appt Start 4/15/14 9:30
Appt End 4/15/14 23:59
Total People 291
Last Entry Date 4/14/14 9:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Mark A Cohen

Name Mark A Cohen
Visit Date 4/13/10 8:30
Appointment Number U86240
Type Of Access VA
Appt Made 5/29/2014 0:00
Appt Start 5/29/2014 14:00
Appt End 5/29/2014 23:59
Total People 11
Last Entry Date 5/29/2014 13:30
Meeting Location OEOB
Caller ALLISON
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 100075

Mark F Cohen

Name Mark F Cohen
Visit Date 4/13/10 8:30
Appointment Number U38246
Type Of Access VA
Appt Made 9/12/12 0:00
Appt Start 9/12/12 14:00
Appt End 9/12/12 23:59
Total People 24
Last Entry Date 9/12/12 11:42
Meeting Location OEOB
Caller DAWN
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 90174

MARK H COHEN

Name MARK H COHEN
Visit Date 4/13/10 8:30
Appointment Number U91170
Type Of Access VA
Appt Made 3/29/10 11:07
Appt Start 4/1/10 9:00
Appt End 4/1/10 23:59
Total People 370
Last Entry Date 3/29/10 11:07
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

MARK COHEN

Name MARK COHEN
Car HONDA CR-V
Year 2008
Address PO Box 980115, Park City, UT 84098-0115
Vin JHLRE48798C033545

MARK COHEN

Name MARK COHEN
Car BMW M6
Year 2007
Address 100 Glen Oaks Dr, Atlanta, GA 30327-4716
Vin WBSEH93507B798744
Phone 404-843-0637

MARK COHEN

Name MARK COHEN
Car BMW 3 SERIES
Year 2007
Address 100 Jay St Apt 9C, Brooklyn, NY 11201-0008
Vin WBAWR33567PX78360
Phone 718-852-2852

MARK COHEN

Name MARK COHEN
Car TOYOTA PRIUS
Year 2007
Address 4911 Bonsai Cir Apt 201, West Palm Beach, FL 33418-6769
Vin JTDKB20U877588149

MARK COHEN

Name MARK COHEN
Car BMW 7 SERIES
Year 2007
Address 21142 Madria Cir, Boca Raton, FL 33433-2531
Vin WBAHN83517DT77026
Phone 561-218-5756

Mark Cohen

Name Mark Cohen
Car TOYOTA CAMRY
Year 2007
Address 11200 Arbor Creek Dr Apt 516, Henrico, VA 23233-0207
Vin 4T1BE46K77U087338
Phone 804-270-2679

MARK COHEN

Name MARK COHEN
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 4003 Old Orchard Way, Gibsonia, PA 15044-6075
Vin WDBRF92H17F886302
Phone 724-625-0151

MARK COHEN

Name MARK COHEN
Car HONDA CR-V
Year 2007
Address 17 Vixen Rd, Trumbull, CT 06611-1527
Vin JHLRE48717C073682

MARK COHEN

Name MARK COHEN
Car CHEVROLET AVALANCHE
Year 2007
Address 27 Gate Rd, Tabernacle, NJ 08088-9318
Vin 3GNFK12347G144567
Phone 609-268-3401

MARK COHEN

Name MARK COHEN
Car HYUNDAI SONATA
Year 2007
Address 61 Pemberton Dr, Matawan, NJ 07747-9714
Vin 5NPET46C67H266013
Phone 732-566-9667

MARK COHEN

Name MARK COHEN
Car BMW 3 SERIES
Year 2007
Address 17 Lantern Rd, Framingham, MA 01702-5500
Vin WBAVC735X7KP32063
Phone 508-879-4273

MARK COHEN

Name MARK COHEN
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 89967 Sheffler Rd, Elmira, OR 97437-9712
Vin 3VWRW31C97M516006

MARK COHEN

Name MARK COHEN
Car MERCURY MOUNTAINEER
Year 2007
Address 3 Kate Cir, Middle Island, NY 11953-2679
Vin 4M2EU48E57UJ09374

MARK COHEN

Name MARK COHEN
Car HONDA CR-V
Year 2007
Address 3144 Woodland Crest Dr, Lakeland, TN 38002-3900
Vin JHLRE38757C045555
Phone 901-384-8487

MARK COHEN

Name MARK COHEN
Car HONDA CIVIC
Year 2007
Address 1023 STATION ST, LAKELAND, FL 33813-4840
Vin 2HGFG12647H581121
Phone 863-646-5491

MARK COHEN

Name MARK COHEN
Car GMC YUKON
Year 2007
Address 1053 SE Bywood Ave, Port Saint Lucie, FL 34983-4001
Vin 1GKFK63857J251517
Phone 772-878-7817

Mark Cohen

Name Mark Cohen
Car TOYOTA CAMRY SOLARA
Year 2007
Address 951 Fell St Apt 840, Baltimore, MD 21231-3600
Vin 4T1FA38P07U130434

MARK COHEN

Name MARK COHEN
Car VOLVO S80
Year 2007
Address 10205 CAMINO DEL DIOS, DELRAY BEACH, FL 33446
Vin YV1AH852671043889
Phone 561-703-3435

Mark Cohen

Name Mark Cohen
Car TOYOTA YARIS
Year 2008
Address 302 Pleasant Dr, Austin, TX 78746-5519
Vin JTDBT923281241317
Phone 512-328-8119

MARK COHEN

Name MARK COHEN
Car INFINITI G35
Year 2008
Address 6 LYNN DR, SPRING VALLEY, NY 10977-6322
Vin JNKBV61F08M268162
Phone 845-425-2768

MARK COHEN

Name MARK COHEN
Car CHEVROLET TRAILBLAZER
Year 2007
Address 882 AIRWAYS CIR, NASHVILLE, TN 37214-3641
Vin 1GNDS13S072160898

MARK COHEN

Name MARK COHEN
Car BMW X3
Year 2007
Address 6 Harwich Rd, Providence, RI 02906-4906
Vin WBXPC934X7WF29543
Phone 401-351-1177

Cohen, Mark

Name Cohen, Mark
Domain streetscenesmusic.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-10-11
Update Date 2013-08-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 186 DOBBS FERRY NY 10522-0186
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Cohen, Mark

Name Cohen, Mark
Domain amazingtextiles.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2005-01-10
Update Date 2013-11-12
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain knittedtextiles.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2005-01-10
Update Date 2013-11-12
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain amazingvans.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2005-01-10
Update Date 2013-11-12
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain amazingjunk.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2005-01-10
Update Date 2013-11-12
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain amazinglayettes.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2005-01-10
Update Date 2013-11-12
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain portableheadsets.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2005-01-10
Update Date 2013-11-12
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain amazingbedsheets.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2005-01-10
Update Date 2013-11-12
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain amazingvehicles.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2005-01-10
Update Date 2013-11-12
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

cohen, mark

Name cohen, mark
Domain cahoitt.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-05-24
Update Date 2011-06-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 293 wilson street manchester NH 03103
Registrant Country UNITED STATES
Registrant Fax 6036474319

Cohen, Mark

Name Cohen, Mark
Domain custombedsheets.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2005-03-29
Update Date 2013-02-04
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain amazingcell.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2005-01-10
Update Date 2013-11-12
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain amazingmattresses.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2005-01-10
Update Date 2013-11-12
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain mortgagequoteusa.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2009-05-14
Update Date 2013-05-06
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain amazinginstruments.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2005-01-10
Update Date 2013-11-12
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain cofarb.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-10-16
Update Date 2011-08-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain fabrics4sale.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2000-05-28
Update Date 2013-05-06
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain theroyalmark.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2006-11-06
Update Date 2013-10-01
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain 492-fowl.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-02-01
Update Date 2011-01-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain amazingcellphones.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2005-01-10
Update Date 2013-11-12
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain amazingsheets.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2005-01-10
Update Date 2013-11-12
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain amazingtrucks.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2005-01-10
Update Date 2013-11-12
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain amazinglinen.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2005-01-10
Update Date 2013-11-12
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain amazingfabrics.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2000-05-25
Update Date 2013-05-06
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain vitassucks.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-09-07
Update Date 2012-07-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

COHEN, MARK

Name COHEN, MARK
Domain mkitchen.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-04-28
Update Date 2006-10-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 15906 Luanne Drive Gaithersburg MD 20877
Registrant Country UNITED STATES
Registrant Fax 301 4176684

cohen, mark

Name cohen, mark
Domain cahoittfurniture.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-05-25
Update Date 2011-06-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 293 wilson street manchester NH 03103
Registrant Country UNITED STATES
Registrant Fax 6036474319

cohen, mark

Name cohen, mark
Domain hoittfurniture.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-05-25
Update Date 2011-06-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 293 wilson street manchester NH 03103
Registrant Country UNITED STATES
Registrant Fax 6036474319

Cohen, Mark

Name Cohen, Mark
Domain humorink.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-04-04
Update Date 2011-03-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, Mark

Name Cohen, Mark
Domain amazinglinens.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2005-01-10
Update Date 2012-12-01
Registrar Name OMNIS NETWORK, LLC
Registrant Address 1546 59th Street Brooklyn NY 11219
Registrant Country UNITED STATES