Mary Thomas

We have found 454 public records related to Mary Thomas in 28 states . People found have 2 ethnicities: Welsh and African American 1. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 122 business registration records connected with Mary Thomas in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Legal Support Specialist. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $41,413.


Mary Bell Thomas

Name / Names Mary Bell Thomas
Age 45
Birth Date 1979
Person 837 Highland Ave, Eufaula, AL 36027
Phone Number 334-687-5091
Possible Relatives

Mary Elizabeth Thomas

Name / Names Mary Elizabeth Thomas
Age 53
Birth Date 1971
Also Known As Mary L Thomas
Person 3479 Tal Wood Dr, Birmingham, AL 35216
Phone Number 205-823-0299
Possible Relatives


Mary Christina Thomas

Name / Names Mary Christina Thomas
Age 54
Birth Date 1970
Person 1820 Greendale Dr, Anchorage, AK 99504
Previous Address 3800 72nd Ave, Anchorage, AK 99507

Mary Elizabeth Thomas

Name / Names Mary Elizabeth Thomas
Age 58
Birth Date 1966
Person 2921 29th Ave #8B, Anchorage, AK 99517
Possible Relatives


Jdarrell Thomas
Previous Address 3206 Iowa St #2, Anchorage, AK 99517
2885 McDonald Rd, Gunter, TX 75058
1055 27th Ave #308, Anchorage, AK 99503
910 Thistle Green Ln, Duncanville, TX 75137
20 Creekwood Cir, Richardson, TX 75080
603 McMackin St, Cedar Hill, TX 75104
1820 McMillan Ave, Dallas, TX 75206
188 PO Box, Gunter, TX 75058

Mary C Thomas

Name / Names Mary C Thomas
Age 60
Birth Date 1964
Person 1134 University Dr, Auburn, AL 36830
Phone Number 334-821-4179
Previous Address 1153 Rustic Ridge Ct, Auburn, AL 36830
404 Perry St #104, Auburn, AL 36830
1775 PO Box, Auburn, AL 36831

Mary Lois Thomas

Name / Names Mary Lois Thomas
Age 61
Birth Date 1963
Also Known As Amry L Thomas
Person 22444 Veterans Memorial Pkwy #12, Lafayette, AL 36862
Phone Number 334-864-2180
Possible Relatives







Previous Address 1484 County Road 72, Lafayette, AL 36862
1494 County Road 72, Lafayette, AL 36862
2222 County Road 72, Lafayette, AL 36862
1484 Country Rd #72, Lafayette, AL 36862
2222 Co Rd, Lafayette, AL 36862

Mary Lilly Thomas

Name / Names Mary Lilly Thomas
Age 61
Birth Date 1963
Also Known As M Thomas
Person 875686 PO Box, Wasilla, AK 99687
Phone Number 702-397-8809
Possible Relatives
Previous Address 10808 Monterey Pier Dr, Albuquerque, NM 87114
1315 PO Box, Overton, NV 89040
4241 Amethyst Ave, Las Vegas, NV 89108
12604 Towner Ave, Albuquerque, NM 87112
72 PO Box, Glendale, UT 84729

Mary B Thomas

Name / Names Mary B Thomas
Age 63
Birth Date 1961
Also Known As Mary L Thomas
Person 1484 County Road 72, Lafayette, AL 36862
Phone Number 334-864-0263
Possible Relatives



Previous Address 315 Middleton Ln, Atmore, AL 36502
RR 3, Atmore, AL 36502
170B RR 3, Atmore, AL 36502
1494 County Road 72, Lafayette, AL 36862
Mc Cullough Via, Atmore, AL 36502
170B PO Box, Atmore, AL 36504
17 PO Box, Lafayette, AL 36862
170 PO Box, Atmore, AL 36504

Mary Kay Thomas

Name / Names Mary Kay Thomas
Age 65
Birth Date 1959
Person 16400 Elk Rd, Palmer, AK 99645
Phone Number 907-789-1978
Possible Relatives
Previous Address 210633 PO Box, Auke Bay, AK 99821
2461 PO Box, Palmer, AK 99645
2641 PO Box, Palmer, AK 99645
19689 7th Ave, Poulsbo, WA 98370
19689 7th Ave #162, Poulsbo, WA 98370

Mary Puckett Thomas

Name / Names Mary Puckett Thomas
Age 65
Birth Date 1959
Also Known As Mary Dyer
Person 8619 Taber Dr, Mobile, AL 36608
Phone Number 251-476-8316
Possible Relatives






Previous Address 703 Jane St, Mobile, AL 36606
92 Green Park Dr, Mobile, AL 36695
2000 County Road 1545, Cullman, AL 35058

Mary D Thomas

Name / Names Mary D Thomas
Age 67
Birth Date 1957
Person 9718 Ivy Green Dr, Montgomery, AL 36117
Possible Relatives
Previous Address 949 PO Box, Montgomery, AL 36101
111 Jester Bvld Tc, Houston, TX 77051
117 Rue Charlemagne, Slidell, LA 70461

Mary Teague Thomas

Name / Names Mary Teague Thomas
Age 72
Birth Date 1952
Person 1107 Whitfield Ln, Scottsboro, AL 35768
Phone Number 256-574-6526
Possible Relatives



Previous Address 1500 Hendee St, New Orleans, LA 70114
1996 Florida Ave, New Orleans, LA 70119
4858 Tulip St, New Orleans, LA 70126

Mary E Thomas

Name / Names Mary E Thomas
Age 73
Birth Date 1951
Also Known As Mary E Rehm
Person 2510 Althea St, Wasilla, AK 99654
Phone Number 907-376-3317
Possible Relatives Guy Elliot Rehm
Melissa M Rehnjorgensen

Guy E Rehm
Previous Address 873376 PO Box, Wasilla, AK 99687
2510 Althea St, Wasilla, AK 99654
873376 Pb, Wasilla, AK 99687
874002 PO Box, Wasilla, AK 99687
105 Adventureland Dr, Altoona, IA 50009
204 3rd St, Altoona, IA 50009
878502 PO Box, Wasilla, AK 99629
604 1st Ave, Altoona, IA 50009

Mary Louise Thomas

Name / Names Mary Louise Thomas
Age 75
Birth Date 1949
Also Known As Louise L Thomas
Person 1 PO Box, Palmerdale, AL 35123
Phone Number 256-353-2916
Previous Address 2013 Murphree Rd, Decatur, AL 35601
1009 Line St, Decatur, AL 35601
5456 Miss Spg, Palmerdale, AL 35123
5456 Miss Spring Rd, Palmerdale, AL 35123
5456 Miss Springroad, Palmerdale, AL 35123

Mary Thomas

Name / Names Mary Thomas
Age 79
Birth Date 1945
Person 74 PO Box, Fort Yukon, AK 99740
Previous Address 430 2nd Ave, Fort Yukon, AK 99740
430 2nd Av, Fort Yukon, AK 99740
430 2nd, Fort Yukon, AK 99740

Mary A Thomas

Name / Names Mary A Thomas
Age 80
Birth Date 1944
Also Known As Mary A Long
Person 1255 Eufaula Ave, Eufaula, AL 36027
Phone Number 334-616-7306
Possible Relatives



Previous Address 1255 Eufaula Ave #2, Eufaula, AL 36027
223 Central Ave, Eufaula, AL 36027
1255 Eufaula Ave #25, Eufaula, AL 36027

Mary D Thomas

Name / Names Mary D Thomas
Age 81
Birth Date 1943
Person 1220 Robin Ln, Birmingham, AL 35235
Phone Number 205-251-0905
Possible Relatives
Previous Address 1326 46th Way, Birmingham, AL 35212
17 10th Ave, Birmingham, AL 35211
2 10th Ct, Birmingham, AL 35204
924 Center St, Birmingham, AL 35204
10th, Birmingham, AL 35204
10 Court #2, Birmingham, AL 35214

Mary Ann Thomas

Name / Names Mary Ann Thomas
Age 81
Birth Date 1943
Also Known As Mary A Dthomas
Person 57 McRae Dr, Trinity, AL 35673
Phone Number 256-350-8246
Possible Relatives

C C Thomas
Previous Address 439 Pine Ave, Decatur, AL 35601
136A RR 2, Trinity, AL 35673
RR 2, Trinity, AL 35673
1065 PO Box, Lake Charles, LA 70602
136A PO Box, Trinity, AL 35673
Email [email protected]

Mary Alice Thomas

Name / Names Mary Alice Thomas
Age 82
Birth Date 1942
Also Known As May A Thomas
Person 611 2nd Pl, Lafayette, AL 36862
Phone Number 334-864-0891
Possible Relatives






Previous Address 112 Force Dr, Albany, GA 31705
401 2nd Pl, Lafayette, AL 36862
314 PO Box, Lafayette, AL 36862
611 Mercer Ave, Albany, GA 31701
L Martin Kng, Lafayette, AL 36862
204 Tift Ave, Albany, GA 31701
611 1st, Lafayette, AL 36862
114 PO Box, Lanett, AL 36863
618 1st, Lafayette, AL 36862
522 Drake Ave #7B, Lafayette, AL 36862

Mary Carter Thomas

Name / Names Mary Carter Thomas
Age 88
Birth Date 1935
Also Known As M Thomas
Person 25250 Perdido Beach Blvd, Orange Beach, AL 36561
Phone Number 985-542-2858
Possible Relatives


Previous Address 19281 Country Club Ln #L, Hammond, LA 70401
1100 Rue Saint Michael, Hammond, LA 70403
43139 Billville Rd, Hammond, LA 70403
44015 Parker Blvd, Hammond, LA 70403
Associated Business Tangi Food Pantry

Mary Frances Thomas

Name / Names Mary Frances Thomas
Age 91
Birth Date 1932
Also Known As M Thomas
Person 10105 Nantucket Loop, Anchorage, AK 99507
Phone Number 907-333-5308
Previous Address 2205 Boniface Pkwy #29, Anchorage, AK 99504
3522 88th Ave #508, Anchorage, AK 99502

Mary L Thomas

Name / Names Mary L Thomas
Age 91
Birth Date 1932
Person 1661 Jefferson Ave, Birmingham, AL 35211
Phone Number 205-925-7714
Previous Address 213 13th St, Birmingham, AL 35208
1309 18th Pl, Birmingham, AL 35211

Mary V Thomas

Name / Names Mary V Thomas
Age 100
Birth Date 1923
Person 5780 County Road 76, Rogersville, AL 35652
Phone Number 256-247-7374
Possible Relatives
Previous Address 100 Deer Point Ln #F5, Rogersville, AL 35652
131A PO Box, Sheffield, AL 35660
1 Route 1, Sheffield, AL 35660

Mary S Thomas

Name / Names Mary S Thomas
Age 103
Birth Date 1920
Also Known As M Thomas
Person 2221 Eagan Ave #100, Fairbanks, AK 99701
Phone Number 907-456-8922
Previous Address 72248 PO Box, Fairbanks, AK 99707
1939 Jack St, Fairbanks, AK 99709
1838 Jack St, Fairbanks, AK 99709
74724 PO Box, Fairbanks, AK 99707
2248 PO Box, Fairbanks, AK 99707

Mary P Thomas

Name / Names Mary P Thomas
Age N/A
Person 10800 HIDEAWAY LAKE DR, ANCHORAGE, AK 99507
Phone Number 907-346-3468

Mary M Thomas

Name / Names Mary M Thomas
Age N/A
Person 112 NANCY ROSS DR, EUFAULA, AL 36027
Phone Number 334-687-7484

Mary M Thomas

Name / Names Mary M Thomas
Age N/A
Person Psc 82, Apo, AE 09710
Possible Relatives



Previous Address 5416 Harlem Rd, Westerville, OH 43082
POB Psc 82, Apo, AE 09710

Mary Frances Thomas

Name / Names Mary Frances Thomas
Age N/A
Person 2711 Altadena Rd, Birmingham, AL 35243
Phone Number 205-967-3065
Previous Address 2711 Altadena Lake Dr, Birmingham, AL 35243

Mary D Thomas

Name / Names Mary D Thomas
Age N/A
Person 4904 PITTMAN AVE, BIRMINGHAM, AL 35210
Phone Number 205-956-1442

Mary Thomas

Name / Names Mary Thomas
Age N/A
Person 2500 FRANKLIN ST, SELMA, AL 36703
Phone Number 334-872-1028

Mary Thomas

Name / Names Mary Thomas
Age N/A
Person 2002 CLUB VIEW DR NW, HUNTSVILLE, AL 35810
Phone Number 256-859-1812

Mary D Thomas

Name / Names Mary D Thomas
Age N/A
Person PO BOX 875686, WASILLA, AK 99687

Mary A Thomas

Name / Names Mary A Thomas
Age N/A
Person PO BOX 6608, ATMAUTLUAK, AK 99559

Mary F Thomas

Name / Names Mary F Thomas
Age N/A
Person 10105 NANTUCKET LOOP, ANCHORAGE, AK 99507

Mary A Thomas

Name / Names Mary A Thomas
Age N/A
Person PO BOX 32502, JUNEAU, AK 99803

Mary B Thomas

Name / Names Mary B Thomas
Age N/A
Person 117 PO Box, Eufaula, AL 36072

Mary E Thomas

Name / Names Mary E Thomas
Age N/A
Person 37 RR 1 POB, Needham, AL 36915

Mary Ann Thomas

Name / Names Mary Ann Thomas
Age N/A
Person 118 Campbell Ave, Geneva, AL 36340

Mary A Thomas

Name / Names Mary A Thomas
Age N/A
Person 339 3RD AVE SW APT C, BIRMINGHAM, AL 35211

Mary Thomas

Name / Names Mary Thomas
Age N/A
Person PO BOX 413, WILMER, AL 36587

Mary E Thomas

Name / Names Mary E Thomas
Age N/A
Person PO BOX 9041, FAIRBANKS, AK 99701

Mary A Thomas

Name / Names Mary A Thomas
Age N/A
Person PO BOX 2756, SITKA, AK 99835

Mary Thomas

Name / Names Mary Thomas
Age N/A
Person PO BOX 74, FORT YUKON, AK 99740
Phone Number 907-662-2982

Mary Thomas

Name / Names Mary Thomas
Age N/A
Person 117 COUNTY ROAD 244, CLOPTON, AL 36317
Phone Number 334-585-0545

Mary K Thomas

Name / Names Mary K Thomas
Age N/A
Person PO BOX 22, KASILOF, AK 99610
Phone Number 907-337-6290

Mary S Thomas

Name / Names Mary S Thomas
Age N/A
Person 289A PO Box, Eufaula, AL 36072
Previous Address 289 PO Box, Phenix City, AL 36868
1073 PO Box, Eufaula, AL 36072

Mary Thomas

Name / Names Mary Thomas
Age N/A
Person 929 NELEMS ST, BIRMINGHAM, AL 35214
Phone Number 205-798-1642

Mary S Thomas

Name / Names Mary S Thomas
Age N/A
Person 565 CLARK AVE, AUBURN, AL 36832
Phone Number 334-887-8439

Mary J Thomas

Name / Names Mary J Thomas
Age N/A
Person 8965 CAITLIN ST, FOLEY, AL 36535
Phone Number 251-949-7401

Mary M Thomas

Name / Names Mary M Thomas
Age N/A
Person 8800 BRIDLEWOOD DR SE, HUNTSVILLE, AL 35802
Phone Number 256-882-2943

Mary E Thomas

Name / Names Mary E Thomas
Age N/A
Person 108 S 28TH ST, GADSDEN, AL 35904
Phone Number 256-543-3759

Mary L Thomas

Name / Names Mary L Thomas
Age N/A
Person 5217 COURT G, FAIRFIELD, AL 35064
Phone Number 205-787-6501

Mary Thomas

Name / Names Mary Thomas
Age N/A
Person 2540 ECKHOFF DR, EIGHT MILE, AL 36613
Phone Number 251-452-9604

Mary Thomas

Name / Names Mary Thomas
Age N/A
Person 1812 3RD ST NW, BIRMINGHAM, AL 35215
Phone Number 205-853-7064

Mary B Thomas

Name / Names Mary B Thomas
Age N/A
Person 18 CARRIAGE HOUSE RD SW, BESSEMER, AL 35022
Phone Number 205-424-0372

Mary A Thomas

Name / Names Mary A Thomas
Age N/A
Person 455 ESCO RD, DEATSVILLE, AL 36022
Phone Number 334-569-3400

Mary A Thomas

Name / Names Mary A Thomas
Age N/A
Person 3604 FLYNN RD, DOTHAN, AL 36303
Phone Number 334-983-3665

Mary Thomas

Name / Names Mary Thomas
Age N/A
Person 5210 E 22ND AVE APT 3, ANCHORAGE, AK 99508
Phone Number 907-227-6329

Mary E Thomas

Name / Names Mary E Thomas
Age N/A
Person 2921 W 29TH AVE, APT 8B ANCHORAGE, AK 99517

MARY JOANN THOMAS

Business Name XAVIER'S HAIR DESIGN, INC.
Person Name MARY JOANN THOMAS
Position registered agent
State GA
Address 5402 D COVINGTON HIGHWAY, DECATUR, GA 30032
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

MARY THOMAS

Business Name UNDER ONE ROOF, INC.
Person Name MARY THOMAS
Position registered agent
State GA
Address 5175 WINTERBERRY DR, STONE MTN, GA 30088
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-19
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Mary Thomas

Business Name Thomas Productions
Person Name Mary Thomas
Position company contact
State CO
Address 306 E Main St Montrose CO 81401-3928
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 970-240-4013
Number Of Employees 4
Annual Revenue 599040

Mary Thomas

Business Name Thomas Pit Barbecue
Person Name Mary Thomas
Position company contact
State AL
Address 7929 Highway 72 W Madison AL 35758-9562
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 256-837-4900
Number Of Employees 13
Annual Revenue 412000

Mary Thomas

Business Name Thomas
Person Name Mary Thomas
Position company contact
State TX
Address P.O. Box 600 - Galveston, GALVESTON, 77553 TX
SIC Code 1044
Phone Number
Email [email protected]

Mary Thomas

Business Name The Travel Center, Inc.
Person Name Mary Thomas
Position company contact
State SD
Address Suite 2, 2120 W Main, Rapid City, 57702 SD
Phone Number
Email [email protected]

Mary Thomas

Business Name The Keyes Co., REALTORS
Person Name Mary Thomas
Position company contact
State FL
Address 16001 SW 95th Ave, Miami, 33157 FL
SIC Code 6531
Phone Number
Email [email protected]

Mary Thomas

Business Name The Joanne Winter Arizona Silver Belle Championshi
Person Name Mary Thomas
Position company contact
State AZ
Address 7460 E. Solano Dr, SCOTTSDALE, 85250 AZ
Email [email protected]

Mary Reed Thomas

Business Name TRUE PRAISE INSTITUTIONAL BAPTIST CHURCH, INC
Person Name Mary Reed Thomas
Position registered agent
State GA
Address 485 Cherokee Hill Road, Douglas, GA 31533
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-11-26
Entity Status Active/Compliance
Type CFO

MARY THOMAS

Business Name THOMAS, MARY
Person Name MARY THOMAS
Position company contact
State NY
Address 4409 St Highway 30, AMSTERDAM, NY 12010
SIC Code 581209
Phone Number
Email [email protected]

MARY THOMAS

Business Name THOMAS, MARY
Person Name MARY THOMAS
Position company contact
State FL
Address PO BOX 37, CAPTIVA ISLAND, FL 33924
SIC Code 805101
Phone Number
Email [email protected]

MARY W THOMAS

Business Name THOMAS REAL ESTATE PROFESSIONAL, INC.
Person Name MARY W THOMAS
Position registered agent
State GA
Address 2890 Hwy 212Ste A-134, Conyers, GA 30094
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-12
End Date 2010-05-31
Entity Status Admin. Dissolved
Type CEO

MARY THOMAS

Business Name THOMAS FAMILY NEVADA INVESTMENTS, LLC.
Person Name MARY THOMAS
Position Manager
State NV
Address 10300 W CHARLESTON BLVD #13-53 10300 W CHARLESTON BLVD #13-53, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0540782005-4
Creation Date 2005-08-04
Type Domestic Limited-Liability Company

MARY THOMAS

Business Name THOMAS FAMILY INVESTMENTS ROCKPORT, LLC.
Person Name MARY THOMAS
Position Manager
State NV
Address 10300 W CHARLESTON BLVD 10300 W CHARLESTON BLVD, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0668952006-9
Creation Date 2006-09-08
Type Domestic Limited-Liability Company

MARY THOMAS

Business Name THOMAS FAMILY INVESTMENTS MIDPRIDE, LLC.
Person Name MARY THOMAS
Position Mmember
State NV
Address 10300 W CHARLESTON #13-53 10300 W CHARLESTON #13-53, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0668982006-2
Creation Date 2006-09-08
Type Domestic Limited-Liability Company

MARY THOMAS

Business Name THOMAS FAMILY INVESTMENTS KELLY CREEK, LLC.
Person Name MARY THOMAS
Position Mmember
State NV
Address 10300 W CHARLESTON BLVD 10300 W CHARLESTON BLVD, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0669002006-7
Creation Date 2006-09-08
Type Domestic Limited-Liability Company

MARY THOMAS

Business Name THOMAS FAMILY HAMMERWOOD INVESTMENT, LLC
Person Name MARY THOMAS
Position Manager
State NV
Address 10300 W CHARLESTON BLVD 10300 W CHARLESTON BLVD, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC18540-2004
Creation Date 2004-08-17
Expiried Date 2504-08-17
Type Domestic Limited-Liability Company

MARY THOMAS

Business Name THOMAS FAMILY ARIZONA INVESTMENT, LLC
Person Name MARY THOMAS
Position Mmember
State NV
Address 10300 W CHARLESTON BLVD 10300 W CHARLESTON BLVD, LAS VEGAS, NV 89135
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC18539-2004
Creation Date 2004-08-17
Expiried Date 2504-08-17
Type Domestic Limited-Liability Company

MARY L. THOMAS

Business Name THOMAS CONSULTING, INC.
Person Name MARY L. THOMAS
Position registered agent
State GA
Address 5360 Hidden Hall Road, CUMMING, GA 30040
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-09-24
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CFO

Mary Thomas

Business Name THE HAMBIDGE CENTER FOR CREATIVE ARTS AND SCI
Person Name Mary Thomas
Position registered agent
State GA
Address 3081 Peachtree Drive, ATLANTA, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1944-09-15
Entity Status Active/Compliance
Type Secretary

MARY C THOMAS

Business Name THE EDISTO WILDLIFE SANCTUARY FUND-EDISTO NAT
Person Name MARY C THOMAS
Position registered agent
State GA
Address 307 GREENWOOD LANE, PEACHTREE CITY, GA 30269
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-02-19
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Mary Thomas

Business Name St Henry Area School
Person Name Mary Thomas
Position company contact
State MN
Address 253 2nd St SW, Perham, MN 56573
Phone Number
Email [email protected]
Title Principal

Mary Thomas

Business Name Solid Gold Entertainment
Person Name Mary Thomas
Position company contact
State AL
Address 3416 Forrest Ave Gadsden AL 35904-1847
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 256-546-0088
Number Of Employees 1
Annual Revenue 25480

Mary Thomas

Business Name Small Wonders Day Care Ctr
Person Name Mary Thomas
Position company contact
State AL
Address 119 Wanda Ct Dothan AL 36303-3045
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 334-671-7911
Number Of Employees 1
Annual Revenue 30380

MARY ANNE THOMAS

Business Name RICH U, INC.
Person Name MARY ANNE THOMAS
Position Secretary
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C30619-2003
Creation Date 2003-12-11
Type Domestic Corporation

MARY ALICE THOMAS

Business Name REEL ESCAPE FISHING CHARTERS, INC.
Person Name MARY ALICE THOMAS
Position registered agent
State GA
Address 1240 Atwood Rd. S.E., T A F B, GA 31331
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-03
Entity Status Active/Noncompliance
Type Secretary

MARY A. THOMAS

Business Name REEL ESCAPE FISHING CHARTERS, INC.
Person Name MARY A. THOMAS
Position registered agent
State GA
Address 1240 Atwood Rd, TOWNSEND, GA 31331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-03
Entity Status Active/Noncompliance
Type CFO

Mary Thomas

Business Name Port Contractors Inc
Person Name Mary Thomas
Position company contact
State DE
Address 529 Terminal Ave New Castle DE 19720-1426
Industry Transportation Services (Services)
SIC Code 4789
SIC Description Transportation Services, Nec
Phone Number 302-655-7300
Number Of Employees 33
Annual Revenue 1545000

Mary Thomas

Business Name Planut Butter
Person Name Mary Thomas
Position company contact
State NJ
Address 33 Wayne Street, Jersey City, NJ 7302
SIC Code 866107
Phone Number 201-413-0186
Email [email protected]

Mary Thomas

Business Name Palm Creek Kennels
Person Name Mary Thomas
Position company contact
State FL
Address 2809 Aein Rd Orlando FL 32817-2931
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 407-281-7559

MARY THOMAS

Business Name PALMS MEMORIAL GARDENS, INC.
Person Name MARY THOMAS
Position registered agent
State GA
Address RTE 2 BOX 565, HAZLEHURST, GA 31539
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1964-03-09
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Mary Thomas

Business Name Nvisage Enterprises Inc
Person Name Mary Thomas
Position company contact
State AL
Address P.O. BOX 180276 Mobile AL 36618-0276
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2754
SIC Description Commercial Printing, Gravure
Phone Number 251-604-1177
Number Of Employees 2
Annual Revenue 28800

Mary Thomas

Business Name New Grace Community Dev Corp
Person Name Mary Thomas
Position company contact
State AL
Address 1028 Westlake Blvd Bessemer AL 35020-5442
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 205-425-9473
Number Of Employees 3
Annual Revenue 75460

MARY D THOMAS

Business Name NUI', I, LLC
Person Name MARY D THOMAS
Position Mmember
State IL
Address 700 TALL GRASS DRIVE 700 TALL GRASS DRIVE, BOUNGBROOK, IL 60517
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8894-2004
Creation Date 2004-04-27
Expiried Date 2504-04-27
Type Domestic Limited-Liability Company

MARY E THOMAS

Business Name NEW HOPE BAPTIST CHURCH OF MADISON COUNTY, IN
Person Name MARY E THOMAS
Position registered agent
State GA
Address 3952 HWY 174, DANIELSVILLE, GA 30633
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-04-21
Entity Status Active/Compliance
Type Secretary

Mary Thomas

Business Name Mothers Touch Learning Academy
Person Name Mary Thomas
Position company contact
State AL
Address 1511 Galaxie Dr Dothan AL 36301-4707
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 334-673-8223
Number Of Employees 3
Annual Revenue 35350

Mary Thomas

Business Name Mother's Touch Learning Acad
Person Name Mary Thomas
Position company contact
State AL
Address 1511 Galaxie Dr Dothan AL 36301-4707
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 334-673-8223
Number Of Employees 14
Annual Revenue 293060

Mary Thomas

Business Name Metropolitan Deluxe
Person Name Mary Thomas
Position company contact
State FL
Address 4463 Legendary Dr Destin FL 32541-5324
Industry Miscellaneous Retail (Stores)
SIC Code 5963
SIC Description Direct Selling Establishments
Phone Number 770-367-3953

Mary Thomas

Business Name Mary's House Of Styles
Person Name Mary Thomas
Position company contact
State AR
Address 412 W Quinn Ave Osceola AR 72370-1913
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 870-563-3459
Number Of Employees 2
Annual Revenue 76440

Mary Thomas

Business Name Mary Thomas
Person Name Mary Thomas
Position company contact
State NJ
Address 33 wayne st, ELIZABETH, 7208 NJ
Phone Number
Email [email protected]

Mary Thomas

Business Name Mary Thomas
Person Name Mary Thomas
Position company contact
State MO
Address P.O. Box 8582 - Kansas City, KANSAS CITY, 64114 MO
Phone Number
Email [email protected]

Mary Thomas

Business Name Mary Thomas
Person Name Mary Thomas
Position company contact
State AR
Address 104 Circle Dr Augusta AR 72006-9526
Industry Agricultural Production - Crops (Agriculture)
SIC Code 116
SIC Description Soybeans
Phone Number 870-347-5458
Number Of Employees 1
Annual Revenue 56260

Mary Thomas

Business Name Mary K. Thomas Employment
Person Name Mary Thomas
Position company contact
State FL
Address P.O. Box 4781, Ocala, FL 34478
SIC Code 483201
Phone Number
Email [email protected]

MARY MCGROARTY THOMAS

Business Name MKT, LLC
Person Name MARY MCGROARTY THOMAS
Position Mmember
State NV
Address 1648 OTTAWA DR 1648 OTTAWA DR, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4364-1998
Creation Date 1998-08-03
Expiried Date 2098-08-03
Type Domestic Limited-Liability Company

MARY MCGROARTY THOMAS

Business Name MKT CONSULTANTS
Person Name MARY MCGROARTY THOMAS
Position Treasurer
State NV
Address 1648 OTTAWA DRIVE 1648 OTTAWA DRIVE, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17467-1998
Creation Date 1998-07-23
Type Domestic Corporation

MARY MCGROARTY THOMAS

Business Name MKT CONSULTANTS
Person Name MARY MCGROARTY THOMAS
Position Secretary
State NV
Address 1648 OTTAWA DRIVE 1648 OTTAWA DRIVE, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17467-1998
Creation Date 1998-07-23
Type Domestic Corporation

MARY MCGROARTY THOMAS

Business Name MKT CONSULTANTS
Person Name MARY MCGROARTY THOMAS
Position President
State NV
Address 1648 OTTAWA DRIVE 1648 OTTAWA DRIVE, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17467-1998
Creation Date 1998-07-23
Type Domestic Corporation

MARY MCGROARTY THOMAS

Business Name MKT CONSULTANTS
Person Name MARY MCGROARTY THOMAS
Position Director
State NV
Address 1648 OTTAWA DRIVE 1648 OTTAWA DRIVE, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C17467-1998
Creation Date 1998-07-23
Type Domestic Corporation

MARY THOMAS

Business Name MISSION OF SALEM
Person Name MARY THOMAS
Position CEO
Corporation Status Suspended
Agent 8101 ARROYO VISTA DR., SACRAMENTO, CA 95823
Care Of P.O. BOX 2387, SACRAMENTO, CA 95811
CEO MARY THOMAS 7000 FRANKLIN BLVD., STE. 520, SACRAMENTO, CA 95823
Incorporation Date 1981-10-06
Corporation Classification Public Benefit

MARY THOMAS

Business Name MISSION OF SALEM
Person Name MARY THOMAS
Position registered agent
Corporation Status Suspended
Agent MARY THOMAS 8101 ARROYO VISTA DR., SACRAMENTO, CA 95823
Care Of P.O. BOX 2387, SACRAMENTO, CA 95811
CEO MARY THOMAS7000 FRANKLIN BLVD., STE. 520, SACRAMENTO, CA 95823
Incorporation Date 1981-10-06
Corporation Classification Public Benefit

Mary Thomas

Business Name MB Financial, Inc.
Person Name Mary Thomas
Position company contact
State IL
Address 800 W. Madison St., Chicago, IL 60607
Phone Number
Email [email protected]
Title Hr Manager

MARY A THOMAS

Business Name MAT SERVICES INC.
Person Name MARY A THOMAS
Position President
State NV
Address 4270 S DECATUR STE B-6 340 4270 S DECATUR STE B-6 340, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28224-1997
Creation Date 1997-12-17
Type Domestic Corporation

MARY A THOMAS

Business Name MAT SERVICES INC.
Person Name MARY A THOMAS
Position Secretary
State NV
Address 4270 S DECATUR STE B-6 340 4270 S DECATUR STE B-6 340, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28224-1997
Creation Date 1997-12-17
Type Domestic Corporation

MARY MCGROARTY THOMAS

Business Name MARY MCGROARTY THOMAS FAMILY LIMITED PARTNERS
Person Name MARY MCGROARTY THOMAS
Position GPLP
State NV
Address 1648 OTTAWA DR 1648 OTTAWA DR, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP2071-1998
Creation Date 1998-08-03
Expiried Date 2098-08-03
Type Domestic Limited Partnership

MARY GRACE THOMAS

Business Name MARY GRACE THOMAS, PH.D., P.C.
Person Name MARY GRACE THOMAS
Position registered agent
State GA
Address 3400 MCCLURE BRIDGE B STE A, DULUTH, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1998-10-06
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

MARY THOMAS

Business Name M & T THOMAS, INC.
Person Name MARY THOMAS
Position registered agent
Corporation Status Suspended
Agent MARY THOMAS 4608 VIA FIERI, MODESTO, CA 95357
Care Of 4608 VIA FIERI, MODESTO, CA 95357
CEO MARY THOMAS4608 VIA FIERI, MODESTO, CA 95357
Incorporation Date 2007-10-05

MARY THOMAS

Business Name M & T THOMAS, INC.
Person Name MARY THOMAS
Position CEO
Corporation Status Suspended
Agent 4608 VIA FIERI, MODESTO, CA 95357
Care Of 4608 VIA FIERI, MODESTO, CA 95357
CEO MARY THOMAS 4608 VIA FIERI, MODESTO, CA 95357
Incorporation Date 2007-10-05

Mary Thomas

Business Name Looking Good Fashion
Person Name Mary Thomas
Position company contact
State FL
Address 677 NW 29th St Miami FL 33127-3826
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 305-633-3121
Number Of Employees 1
Annual Revenue 112520

MARY K THOMAS

Business Name LAHONTAN VALLEY CONCERT CHOIR
Person Name MARY K THOMAS
Position President
State NV
Address 1655 KAISER 1655 KAISER, FALLON, NV 89406
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C6290-1988
Creation Date 1988-08-08
Type Domestic Non-Profit Corporation

MARY ANNE THOMAS

Business Name L. THOMAS GERRED AND SONS, INC.
Person Name MARY ANNE THOMAS
Position Secretary
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4640-1993
Creation Date 1993-04-22
Type Domestic Corporation

MARY ANNE THOMAS

Business Name L. THOMAS GERRED AND SONS, INC.
Person Name MARY ANNE THOMAS
Position Treasurer
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4640-1993
Creation Date 1993-04-22
Type Domestic Corporation

Mary Thomas

Business Name Kevin Thomas Fire Origin & Cause Investigations
Person Name Mary Thomas
Position company contact
State PA
Address 403 West Broadway Street, PLYMOUTH, 18651 PA
Phone Number
Email [email protected]

Mary Thomas

Business Name Island Garage
Person Name Mary Thomas
Position company contact
State FL
Address 1609 Periwinkle Way Sanibel FL 33957-4402
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 239-472-4318
Number Of Employees 6
Annual Revenue 901600

Mary Thomas

Business Name Industrial Equipment Sales, Llc
Person Name Mary Thomas
Position company contact
State CO
Address 13918 E Mississippi Ave # 313, Aurora, CO 80012-3603
Phone Number
Email [email protected]
Title CEO

Mary Thomas

Business Name Industrial Equipment Sales, Llc
Person Name Mary Thomas
Position company contact
State CO
Address 13918 E Mississippi Ave # 313, Aurora, CO
Phone Number
Email [email protected]
Title CEO

Mary S THOMAS

Business Name INTEGRITY FOODS, INC.
Person Name Mary S THOMAS
Position registered agent
State GA
Address 7820 PACES LANE, GAINESVILLE, GA 30506
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-06-09
Entity Status Active/Compliance
Type CFO

Mary Thomas

Business Name Healthy Family
Person Name Mary Thomas
Position company contact
State AZ
Address 3454 N 51st Ave Ste 126 Phoenix AZ 85031-3002
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 623-247-3101
Number Of Employees 2
Annual Revenue 48000

Mary Thomas

Business Name Happ Realty & Associates Inc
Person Name Mary Thomas
Position company contact
State MD
Address 7118-A Ridge Rd, Frederick, 21702 MD
Email [email protected]

Mary Thomas

Business Name Handi Way Food Stores
Person Name Mary Thomas
Position company contact
State FL
Address 1115 A1a Beach Blvd Saint Augustine FL 32080-6941
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 904-461-1715

Mary Thomas

Business Name Hall Real Estate
Person Name Mary Thomas
Position company contact
State NC
Address 300 N Main St, Spring Lake, 28390 NC
Phone Number
Email [email protected]

MARY JENNIFER THOMAS

Business Name HEALTH HORIZONS INTERNATIONAL, INC.
Person Name MARY JENNIFER THOMAS
Position registered agent
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-12
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Mary Thomas

Business Name Family Pie Shop
Person Name Mary Thomas
Position company contact
State AR
Address P.O. BOX 149 De Valls Bluff AR 72041-0149
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 870-998-2279
Number Of Employees 1
Annual Revenue 22880

Mary Thomas

Business Name Family Pie Shop
Person Name Mary Thomas
Position company contact
State AR
Address Highway 70 W De Valls Bluff AR 72041-0000
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 870-998-2279
Number Of Employees 1
Annual Revenue 56560

Mary Thomas

Business Name Family Pie Shop
Person Name Mary Thomas
Position company contact
State AR
Address PO Box 149 De Valls Bluff AR 72041-0149
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 870-998-2279
Number Of Employees 1
Annual Revenue 68160

MARY BETH THOMAS

Business Name FANDANGO'S, INC.
Person Name MARY BETH THOMAS
Position registered agent
State GA
Address 5488 CHAMBLEE DUNWOODY ROAD, DUNWOODY, GA 30338
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-31
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

MARY BETH THOMAS

Business Name DUNWOODY CHOP HOUSE, INC.
Person Name MARY BETH THOMAS
Position registered agent
State GA
Address 5488 CHAMBLEE DUNWOODY ROAD, DUNWOODY, GA 30338
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

MARY THOMAS

Business Name DR. MARY THOMAS, A PROFESSIONAL DENTAL CORPOR
Person Name MARY THOMAS
Position registered agent
Corporation Status Active
Agent MARY THOMAS 8770 CUYAMACA STREET SUITE 2, SANTEE, CA 92071
Care Of 8770 CUYAMACA STREET SUITE 2, SANTEE, CA 92071
CEO MARY THOMAS8770 CUYAMACA STREET SUITE 2, SANTEE, CA 92071
Incorporation Date 2005-03-07

MARY THOMAS

Business Name DR. MARY THOMAS, A PROFESSIONAL DENTAL CORPOR
Person Name MARY THOMAS
Position CEO
Corporation Status Active
Agent 8770 CUYAMACA STREET SUITE 2, SANTEE, CA 92071
Care Of 8770 CUYAMACA STREET SUITE 2, SANTEE, CA 92071
CEO MARY THOMAS 8770 CUYAMACA STREET SUITE 2, SANTEE, CA 92071
Incorporation Date 2005-03-07

MARY ALICE THOMAS

Business Name DARIEN PCS, INC.
Person Name MARY ALICE THOMAS
Position registered agent
State GA
Address 1011 NORTH WAY, DARIEN, GA 31305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-16
Entity Status Active/Compliance
Type Secretary

MARY ALICE THOMAS

Business Name DARIEN COMMUNICATIONS, INC.
Person Name MARY ALICE THOMAS
Position registered agent
State GA
Address P O BOX 575 1011 NORTH WAY, DARIEN, GA 31305
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-16
Entity Status Active/Compliance
Type CFO

MARY D THOMAS

Business Name D.E.M. MANAGEMENT GROUP, LLC
Person Name MARY D THOMAS
Position Mmember
State NV
Address 1475 TERMINAL WAY STE E 1475 TERMINAL WAY STE E, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC8354-2000
Creation Date 2000-08-30
Expiried Date 2030-08-30
Type Domestic Limited-Liability Company

Mary Thomas

Business Name Cr Garden LLC
Person Name Mary Thomas
Position company contact
State CO
Address 1070 Brookside Cir Castle Rock CO 80104-3338
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 303-688-6800
Number Of Employees 22
Annual Revenue 969000

Mary Thomas

Business Name Coldwell Banker Select Sites
Person Name Mary Thomas
Position company contact
State CT
Address 1209 South Broad Street, Wallingford, 6492 CT
Phone Number
Email [email protected]

Mary Thomas

Business Name Century Coating
Person Name Mary Thomas
Position company contact
State TX
Address 9710 Telge Road, Houston, 77095 TX
SIC Code 1522
Phone Number
Email [email protected]

Mary Thomas

Business Name Century 21 Desert Palm
Person Name Mary Thomas
Position company contact
State AZ
Address 1422 W Warner Rd Ste A102, Gilbert, 85233 AZ
Email [email protected]

MARY THOMAS

Business Name CMT ENTERPRISE, INC.
Person Name MARY THOMAS
Position registered agent
State GA
Address 2890 Hwy 212 Ste A-306, Conyers, GA 30094
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-02
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

MARY BOOTH THOMAS

Business Name CHARLES LODGE THOMAS, INC.
Person Name MARY BOOTH THOMAS
Position registered agent
State GA
Address 3269 INDIAN VALLEY TRAIL, ATLANTA, GA 30341
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Mary Thomas

Business Name CATLE ROCK GIFTS & GARDEN
Person Name Mary Thomas
Position company contact
State CO
Address 1070 Brookside Cir Castle Rock CO 80104-3338
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 303-688-6800
Number Of Employees 8
Annual Revenue 1317140

MARY THOMAS

Business Name CARPET & INTERIORS
Person Name MARY THOMAS
Position Secretary
State NV
Address P.O. BOX 1564 P.O. BOX 1564, RENO, NV 89505
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9559-1992
Creation Date 1992-09-02
Type Domestic Corporation

MARY CATHERINE THOMAS

Business Name CARBURETOR, FUEL INJECTION WORLD, INC.
Person Name MARY CATHERINE THOMAS
Position registered agent
State GA
Address 307 GREENWOOD LN, PEACHTREE CITY, GA 30269
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-21
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MARY P THOMAS

Business Name CANAAN FARM, LIMITED LIABILITY COMPANY
Person Name MARY P THOMAS
Position Manager
State NV
Address 1905 S. EASTERN AVENUE 1905 S. EASTERN AVENUE, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC16390-2003
Creation Date 2003-10-24
Expiried Date 2503-10-24
Type Domestic Limited-Liability Company

MARY THOMAS

Business Name BLUE OAK THERAPY CENTER
Person Name MARY THOMAS
Position registered agent
Corporation Status Active
Agent MARY THOMAS 3101 TELEGRAPH AVENUE, BERKELEY, CA 94705
Care Of STUART SOVATSKY 3101 TELEGRAPH AVENUE, BERKELEY, CA 94705
CEO CLAIRE JEANNETTE2034 BLAKE STREET #6, BERKELEY, CA 94704
Incorporation Date 1988-06-10
Corporation Classification Public Benefit

MARY ELLEN THOMAS

Business Name BIG CREEK RIDING STABLES, INC.
Person Name MARY ELLEN THOMAS
Position registered agent
State GA
Address 4095 BIG CREEK OVERLOOK, ALPHARETTA, GA 30202
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-10
End Date 2004-09-21
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MARY A. THOMAS

Business Name ARTIST UNLIMITED, INC.
Person Name MARY A. THOMAS
Position registered agent
State GA
Address 3870 PEBBLE BEACH DRIVE, COLLEGE PARK, GA 30349
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-20
Entity Status Active/Compliance
Type Secretary

Mary Thomas

Business Name 3's 4's & 5's Preschool
Person Name Mary Thomas
Position company contact
State CO
Address 4749 N Carefree Cir Colorado Springs CO 80917-2118
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 719-572-6808
Number Of Employees 1
Annual Revenue 30380

Mary Thomas

Person Name Mary Thomas
Filing Number 68580500
Position Director
State TX
Address PO BOX 1119, Weatherford TX 76086 0000

MARY THOMAS

Person Name MARY THOMAS
Filing Number 92625102
Position TREASURER
State TX
Address 2403 N 10TH ST SUITE B PMB 143, MCALLEN TX 78501

Mary Thomas

Person Name Mary Thomas
Filing Number 68580500
Position S/T
State TX
Address PO BOX 1119, Weatherford TX 76086 0000

MARY THOMAS

Person Name MARY THOMAS
Filing Number 68065501
Position Director
State TX
Address 8651 CR 300, Graham TX 76450

MARY LEE THOMAS

Person Name MARY LEE THOMAS
Filing Number 53282500
Position SECRETARY
State TX
Address 6322 CHEVY CHASE, HOUSTON TX

Mary Thomas

Person Name Mary Thomas
Filing Number 49594600
Position VP

MARY M THOMAS

Person Name MARY M THOMAS
Filing Number 47857000
Position Director
State TX
Address 101 DELLBROOK, Longview TX 75604

MARY M THOMAS

Person Name MARY M THOMAS
Filing Number 47857000
Position SECRETARY
State TX
Address 101 DELLBROOK, Longview TX 75604

Mary M. Thomas

Person Name Mary M. Thomas
Filing Number 45807201
Position Vice-President
State TX
Address 11625 Open Meadow, San Antonio TX 78230

Mary M. Thomas

Person Name Mary M. Thomas
Filing Number 45807201
Position Director
State TX
Address 11625 Open Meadow, San Antonio TX 78230

Mary Thomas

Person Name Mary Thomas
Filing Number 34354301
Position Director
State TX
Address 7505 Sidbury Circle, San Antonio TX 78250

MARY THOMAS

Person Name MARY THOMAS
Filing Number 34083600
Position DIRECTOR
State TX
Address 2900 POTTER DR, DALHART TX 79022

MARY JO THOMAS

Person Name MARY JO THOMAS
Filing Number 27528500
Position DIRECTOR
State TX
Address 109 KRISTIN DR, ALEDO TX 76008

Mary J Thomas

Person Name Mary J Thomas
Filing Number 74620700
Position SEC
State TX
Address 4715 LOMAX, Dallas TX 75227 0000

MARY JO THOMAS

Person Name MARY JO THOMAS
Filing Number 27528500
Position PRESIDENT
State TX
Address 109 KRISTIN DR, ALEDO TX 76008

MARY M THOMAS

Person Name MARY M THOMAS
Filing Number 21717900
Position TREASURER
State TX
Address PO BOX 1591, HARLINGEN TX 78551

MARY M THOMAS

Person Name MARY M THOMAS
Filing Number 21717900
Position SECRETARY
State TX
Address PO BOX 1591, HARLINGEN TX 78551

Mary Thomas

Person Name Mary Thomas
Filing Number 9701301
Position Secretary
State TX
Address 717 E Marvin, Waxahachie TX 75165

MARY THOMAS

Person Name MARY THOMAS
Filing Number 8734106
Position SENIOR VP

MARY THOMAS

Person Name MARY THOMAS
Filing Number 8734106
Position Director

Mary J Thomas

Person Name Mary J Thomas
Filing Number 74620700
Position Director
State TX
Address 4715 LOMAX, Dallas TX 75227 0000

MARY L THOMAS

Person Name MARY L THOMAS
Filing Number 75871401
Position Director
State TX
Address 4713 LAKE CHAMPLAIN LN, Austin TX 78754

Mary L Thomas

Person Name Mary L Thomas
Filing Number 75871401
Position Secretary
State TX
Address 6510 Berkman Dr, Austin TX 78723

MARY THOMAS

Person Name MARY THOMAS
Filing Number 92625102
Position CHIEF EXECUTIVE OFFICER
State TX
Address 2403 N 10TH ST SUITE B PMB 143, MCALLEN TX 78501

MARY THOMAS

Person Name MARY THOMAS
Filing Number 92625102
Position PRESIDENT
State TX
Address 2403 N 10TH ST SUITE B PMB 143, MCALLEN TX 78501

MARY M THOMAS

Person Name MARY M THOMAS
Filing Number 21717900
Position DIRECTOR
State TX
Address PO BOX 1591, HARLINGEN TX 78551

MARY THOMAS

Person Name MARY THOMAS
Filing Number 34083600
Position TREASURER
State TX
Address 2900 POTTER DR, DALHART TX 79022

Thomas Mary

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Thomas Mary
Annual Wage $50,000

Thomas Mary

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Adc/dcc Lieutenant
Name Thomas Mary
Annual Wage $38,305

Thomas Mary

State AR
Calendar Year 2016
Employer Arkadelphia School District
Name Thomas Mary
Annual Wage $47,615

Thomas Mary A

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Local Office Administrative Assistant
Name Thomas Mary A
Annual Wage $23,847

Thomas Mary S

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Administrative Specialist I
Name Thomas Mary S
Annual Wage $18,855

Thomas Rose Mary

State AR
Calendar Year 2015
Employer Lakeside School Dist(chicot)
Name Thomas Rose Mary
Annual Wage $40,630

Trammel Mary Thomas

State AR
Calendar Year 2015
Employer Fordyce School District
Name Trammel Mary Thomas
Annual Wage $1,321

Thomas Mary

State AR
Calendar Year 2015
Employer Arkadelphia School District
Name Thomas Mary
Annual Wage $47,055

Thomas Mary B

State AZ
Calendar Year 2018
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Thomas Mary B
Annual Wage $6,992

Thomas Mary J

State AZ
Calendar Year 2018
Employer County Of Yuma
Job Title Public Health Nurse
Name Thomas Mary J
Annual Wage $73,650

Thomas Mary

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Legal Support Specialist
Name Thomas Mary
Annual Wage $44,533

Thomas Asha Mary

State AZ
Calendar Year 2018
Employer Community College Of Pima (Tucson)
Job Title Laboratory Technician
Name Thomas Asha Mary
Annual Wage $3,268

Thomas Mary B

State AZ
Calendar Year 2017
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Thomas Mary B
Annual Wage $61,273

Thomas Mary

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Legal Support Specialist
Name Thomas Mary
Annual Wage $42,162

Thomas Mary S

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Administrative Specialist I
Name Thomas Mary S
Annual Wage $18,855

Thomas Mary J

State AZ
Calendar Year 2017
Employer County of Yuma
Job Title Public Health Nurse
Name Thomas Mary J
Annual Wage $70,013

Thomas Mary B

State AZ
Calendar Year 2016
Employer School District Of Paradise Valley Unified 69 Pheonix
Job Title Reading Spec
Name Thomas Mary B
Annual Wage $30,637

Thomas Mary J

State AZ
Calendar Year 2016
Employer School District Of Douglas Unified
Job Title Substitute
Name Thomas Mary J
Annual Wage $880

Thomas Mary J

State AZ
Calendar Year 2016
Employer County Of Yuma
Job Title Public Health Nurse
Name Thomas Mary J
Annual Wage $69,853

Thomas Mary

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Legal Support Specialist
Name Thomas Mary
Annual Wage $42,162

Thomas Mary B

State AZ
Calendar Year 2015
Employer School District Of Payson Unified 10 (payson)
Name Thomas Mary B
Annual Wage $66,390

Thomas Mary J

State AZ
Calendar Year 2015
Employer School District Of Douglas Unified Schools (douglas)
Job Title Substitute
Name Thomas Mary J
Annual Wage $4,080

Thomas Mary J

State AZ
Calendar Year 2015
Employer County Of Yuma
Job Title Public Health Nurse
Name Thomas Mary J
Annual Wage $67,121

Thomas Mary

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Legal Support Specialist
Name Thomas Mary
Annual Wage $41,184

Thomas Mary

State AZ
Calendar Year 2015
Employer City Of Peoria
Name Thomas Mary
Annual Wage $4,746

Thomas Mary

State AK
Calendar Year 2018
Employer Anchorage School District
Job Title Sped Teacher
Name Thomas Mary
Annual Wage $72,345

Thomas Mary

State AK
Calendar Year 2017
Employer Anchorage School District
Job Title Sped Teacher
Name Thomas Mary
Annual Wage $72,345

Thomas Mary

State AL
Calendar Year 2018
Employer University of Auburn
Name Thomas Mary
Annual Wage $3,000

Thomas Mary

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Legal Support Specialist
Name Thomas Mary
Annual Wage $43,222

Thomas Mary

State AL
Calendar Year 2017
Employer University of Auburn
Name Thomas Mary
Annual Wage $69,950

Thomas Mary

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc/Dcc Lieutenant
Name Thomas Mary
Annual Wage $39,548

Thomas Mary F

State AR
Calendar Year 2018
Employer Dept Of Community Correction
Job Title Adc/Dcc Program Specialist
Name Thomas Mary F
Annual Wage $32,405

Thomas Mary A

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Thomas Mary A
Annual Wage $34,058

Thomas Mary L.

State FL
Calendar Year 2016
Employer Clay Co Sheriff's Dept
Name Thomas Mary L.
Annual Wage $3,731

Thomas Mary

State FL
Calendar Year 2016
Employer Citrus Co Bd Of Co Commissioners
Name Thomas Mary
Annual Wage $48,442

Thomas Mary L

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Thomas Mary L
Annual Wage $32,366

Thomas Mary L

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Thomas Mary L
Annual Wage $1,127

Thomas Mary H

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Thomas Mary H
Annual Wage $25,307

Thomas Mary

State FL
Calendar Year 2015
Employer Pasco Co Bd Of Co Commissioners
Name Thomas Mary
Annual Wage $63,873

Thomas Mary K.

State FL
Calendar Year 2015
Employer Monroe Co School Board
Name Thomas Mary K.
Annual Wage $75,358

Thomas Mary M

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Thomas Mary M
Annual Wage $73,770

Thomas Mary S

State FL
Calendar Year 2015
Employer Martin Co School Board
Name Thomas Mary S
Annual Wage $7,617

Thomas Mary E

State FL
Calendar Year 2015
Employer Manatee Co Sheriff's Dept
Name Thomas Mary E
Annual Wage $50,457

Thomas Mary A

State FL
Calendar Year 2015
Employer Hernando Co School Board
Name Thomas Mary A
Annual Wage $16,550

Thomas Mary

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Adc/Dcc Lieutenant
Name Thomas Mary
Annual Wage $40,340

Thomas Mary

State FL
Calendar Year 2015
Employer Franklin Co School Board
Name Thomas Mary
Annual Wage $13,909

Thomas Mary

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Thomas Mary
Annual Wage $50,000

Thomas Mary A

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Thomas Mary A
Annual Wage $34,175

Thomas Mary

State FL
Calendar Year 2015
Employer Citrus Co Bd Of Co Commissioners
Name Thomas Mary
Annual Wage $47,094

Thomas Mary L

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Thomas Mary L
Annual Wage $29,372

Thomas Mary E

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title Teacher General Elementary
Name Thomas Mary E
Annual Wage $98,213

Thomas Mary E

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title Teacher General Elementary
Name Thomas Mary E
Annual Wage $89,887

Thomas Mary E

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Teacher Early Childhood
Name Thomas Mary E
Annual Wage $89,887

Thomas Mary E

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Teacher General Elementary
Name Thomas Mary E
Annual Wage $89,887

Thomas Teagan Mary

State DE
Calendar Year 2015
Employer Las Americas Aspira Academy
Name Thomas Teagan Mary
Annual Wage $27,347

Thomas Mary

State CO
Calendar Year 2017
Employer School District of Widefield 3
Job Title Nurse
Name Thomas Mary
Annual Wage $54,252

Thomas Mary L

State CO
Calendar Year 2017
Employer School District of Mesa County Valley 51
Name Thomas Mary L
Annual Wage $33,118

Thomas Mary L

State CO
Calendar Year 2017
Employer School District of Harrison 2
Name Thomas Mary L
Annual Wage $335

Thomas Mary J

State FL
Calendar Year 2015
Employer Florida School For Deaf And Blind
Name Thomas Mary J
Annual Wage $22,594

Thomas Mary C

State AL
Calendar Year 2016
Employer University Of Auburn
Name Thomas Mary C
Annual Wage $83,465

Mary Thomas

Name Mary Thomas
Address 207 W 5th St Waynesville IL 61778 -9611
Phone Number 217-949-5431
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Mary Thomas

Name Mary Thomas
Address 1813 N 38th St East Saint Louis IL 62204 -1835
Phone Number 618-215-0357
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Mary J Thomas

Name Mary J Thomas
Address 1004 N Waller Ave Chicago IL 60651 APT 2-2611
Phone Number 773-378-1563
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Mary J Thomas

Name Mary J Thomas
Address 7835 S Wood St Chicago IL 60620 -4447
Phone Number 773-846-1582
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Mary E Thomas

Name Mary E Thomas
Address 19430 Edgebrook Ln Tinley Park IL 60487 -7013
Phone Number 815-469-0754
Gender Female
Date Of Birth 1963-08-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

THOMAS, MARY

Name THOMAS, MARY
Amount 2400.00
To Shelley Moore Capito (R)
Year 2010
Transaction Type 15
Filing ID 10990196729
Application Date 2009-11-04
Contributor Occupation Teacher
Contributor Employer Wood County Schools
Organization Name Wood County Schools
Contributor Gender F
Recipient Party R
Recipient State WV
Committee Name Shelley Moore Capito for Congress
Seat federal:house
Address 1204 Greenmont Hills Dr VIENNA WV

THOMAS, MARY

Name THOMAS, MARY
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990280033
Application Date 2007-06-15
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Grant & Eisenhofer
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1814 Masters Way CHADDS FORD PA

THOMAS, MARY

Name THOMAS, MARY
Amount 2300.00
To Harry Reid (D)
Year 2008
Transaction Type 15
Filing ID 28020050814
Application Date 2007-12-21
Contributor Occupation SENIOR VICE
Contributor Employer HARRAH'S ENTERTAINMENT
Organization Name Harrah's Entertainment
Contributor Gender F
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

THOMAS, MARY

Name THOMAS, MARY
Amount 2300.00
To Harry Reid (D)
Year 2008
Transaction Type 15
Filing ID 28020050844
Application Date 2007-12-21
Contributor Occupation SENIOR VICE
Contributor Employer HARRAH'S ENTERTAINMENT
Organization Name Harrah's Entertainment
Contributor Gender F
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

THOMAS, MARY

Name THOMAS, MARY
Amount 2100.00
To Shelley Moore Capito (R)
Year 2006
Transaction Type 15
Filing ID 26930224429
Application Date 2006-06-19
Contributor Occupation Teacher
Contributor Employer Wood County Schools
Organization Name Wood County Schools
Contributor Gender F
Recipient Party R
Recipient State WV
Committee Name Shelley Moore Capito for Congress
Seat federal:house
Address 1204 Greenmont Hills Dr VIENNA WV

THOMAS, MARY

Name THOMAS, MARY
Amount 2100.00
To Shelley Moore Capito (R)
Year 2006
Transaction Type 15
Filing ID 26930224429
Application Date 2006-05-01
Contributor Occupation Teacher
Contributor Employer Wood County Schools
Organization Name Wood County Schools
Contributor Gender F
Recipient Party R
Recipient State WV
Committee Name Shelley Moore Capito for Congress
Seat federal:house
Address 1204 Greenmont Hills Dr VIENNA WV

THOMAS, MARY

Name THOMAS, MARY
Amount 2000.00
To Mark Foley (R)
Year 2004
Transaction Type 15
Filing ID 23990711428
Application Date 2003-02-26
Contributor Occupation Information Requested
Contributor Employer *Info Requested
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Friends of Mark Foley
Seat federal:house
Address 535 S County Rd PALM BEACH FL

THOMAS, MARY

Name THOMAS, MARY
Amount 1000.00
To Silver State 21st Century PAC
Year 2006
Transaction Type 15
Filing ID 26950026373
Application Date 2006-03-25
Contributor Occupation Sr. Vice President o
Contributor Employer Harrah's Entertainment, Inc.
Organization Name Harrah's Entertainment
Contributor Gender F
Recipient Party D
Committee Name Silver State 21st Century PAC
Address 5 Sturges Hollow WESTPORT CT

THOMAS, MARY

Name THOMAS, MARY
Amount 1000.00
To Shelley Berkley (D)
Year 2012
Transaction Type 15
Filing ID 12970534112
Application Date 2011-03-21
Contributor Occupation Sr Vice President of Human Resources
Contributor Employer Caesars Entertainment
Organization Name Caesars Entertainment
Contributor Gender F
Recipient Party D
Recipient State NV
Committee Name Berkley 2000
Seat federal:senate
Address 1912 Redbird Dr LAS VEGAS NV

THOMAS, MARY

Name THOMAS, MARY
Amount 1000.00
To Joseph R Biden Jr (D)
Year 2008
Transaction Type 15
Filing ID 27990242321
Application Date 2007-06-26
Contributor Occupation management
Contributor Employer Port Contractors. Inc.
Organization Name Port Contractors
Contributor Gender F
Recipient Party D
Committee Name Biden for President
Seat federal:president
Address 1309 Woodlawn Ave WILMINGTON DE

THOMAS, MARY

Name THOMAS, MARY
Amount 1000.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29993395881
Application Date 2009-10-30
Contributor Occupation Senior Vice President of Human Resourc
Contributor Employer Harrah's Entertainment
Organization Name Harrah's Entertainment
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 1912 Redbird Dr LAS VEGAS NV

THOMAS, MARY

Name THOMAS, MARY
Amount 1000.00
To Shelley Berkley (D)
Year 2010
Transaction Type 15
Filing ID 29992426345
Application Date 2009-06-25
Contributor Occupation Sr Vice President of Human Resources
Contributor Employer Harrah's Entertainment, Inc
Organization Name Sr Vice President of Human Resources
Contributor Gender F
Recipient Party D
Recipient State NV
Committee Name Berkley 2000
Seat federal:house
Address 1912 Redbird Dr LAS VEGAS NV

THOMAS, MARY

Name THOMAS, MARY
Amount 1000.00
To Lois Capps (D)
Year 2012
Transaction Type 15e
Filing ID 12971405562
Application Date 2012-06-07
Contributor Occupation RETIRED
Contributor Employer NONE
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Friends of Lois Capps
Seat federal:house
Address 10800 Hideaway Lake Dr ANCHORAGE AK

THOMAS, MARY

Name THOMAS, MARY
Amount 500.00
To Randy Neugebauer (R)
Year 2006
Transaction Type 15
Filing ID 25971187831
Application Date 2005-08-08
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Neugebauer Congressional Cmte
Seat federal:house
Address PO 1917 HEREFORD TX

THOMAS, MARY

Name THOMAS, MARY
Amount 500.00
To ALEXANDER, KELLY
Year 20008
Application Date 2008-03-28
Contributor Employer SPPACE/PAC
Recipient Party D
Recipient State NC
Seat state:lower
Address 1201 GREENWOOD CLFS STE 310 CHARLOTTE NC

THOMAS, MARY

Name THOMAS, MARY
Amount 500.00
To TUCKER, CYNTHIA
Year 2006
Application Date 2006-05-10
Contributor Occupation OFFICE MANAGER
Contributor Employer PRIVATE PHYSICIANS OFFICE
Recipient Party D
Recipient State GA
Seat state:lower
Address 10695 COUNTRYVIEW DR ST LOUIS MO

THOMAS, MARY

Name THOMAS, MARY
Amount 345.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962488786
Application Date 2004-08-21
Contributor Occupation Bartender
Contributor Employer Hamilton Park Ale House
Contributor Gender F
Committee Name America Coming Together
Address 100 Dudley St 2312 JERSEY CITY NJ

THOMAS, MARY

Name THOMAS, MARY
Amount 300.00
To Marcy Kaptur (D)
Year 2010
Transaction Type 15
Filing ID 10991757118
Application Date 2010-10-06
Contributor Occupation Retired
Contributor Employer none
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Kaptur for Congress
Seat federal:house
Address 3852 Almeda Dr TOLEDO OH

THOMAS, MARY

Name THOMAS, MARY
Amount 300.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971574071
Application Date 2004-08-06
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 423 Aragon Ave CORAL GABLES FL

THOMAS, MARY

Name THOMAS, MARY
Amount 263.00
To Lois J. Frankel (D)
Year 2012
Transaction Type 15
Filing ID 12951425213
Application Date 2012-03-19
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED/RETIRED
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Lois Frankel for Congress
Seat federal:house
Address 10800 Hideaway Lake Dr ANCHORAGE AK

THOMAS, MARY

Name THOMAS, MARY
Amount 250.00
To ROBERTS, MACON
Year 2006
Application Date 2006-10-12
Contributor Occupation N
Contributor Employer N
Recipient Party D
Recipient State AK
Seat state:upper
Address 10800 HIDEAWAY LAKE ANCHORAGE AK

THOMAS, MARY

Name THOMAS, MARY
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962258135
Application Date 2004-07-04
Contributor Occupation RETIRED
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1908 Sulgrave Ave BALTIMORE MD

THOMAS, MARY

Name THOMAS, MARY
Amount 250.00
To Betty Castor (D)
Year 2004
Transaction Type 15
Filing ID 24020550750
Application Date 2004-04-19
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Betty Castor for Senate
Seat federal:senate

THOMAS, MARY

Name THOMAS, MARY
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 28930701971
Application Date 2008-01-24
Contributor Occupation Teacher
Contributor Employer Linn-Mar Community Schools
Organization Name Linn-Mar Community Schools
Contributor Gender F
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 7006 Candlewick Dr NE CEDAR RAPIDS IA

THOMAS, MARY

Name THOMAS, MARY
Amount 250.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12951808683
Application Date 2012-04-26
Contributor Occupation SELF
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 10695 Country View Dr SAINT LOUIS MO

THOMAS, MARY

Name THOMAS, MARY
Amount 250.00
To Maxine B Moul (D)
Year 2006
Transaction Type 15
Filing ID 26930066995
Application Date 2006-02-14
Contributor Occupation Nurse
Contributor Employer Govt Hospital
Organization Name Govt Hospital
Contributor Gender F
Recipient Party D
Recipient State NE
Committee Name Moul for Congress Cmte
Seat federal:house
Address 171 Barilla Place SAN ANTONIO TX

THOMAS, MARY

Name THOMAS, MARY
Amount 200.00
To James Lankford (R)
Year 2010
Transaction Type 15
Filing ID 10931543127
Application Date 2010-09-07
Contributor Gender F
Recipient Party R
Recipient State OK
Committee Name Families for James Lankford
Seat federal:house

THOMAS, MARY

Name THOMAS, MARY
Amount 150.00
To HOBBS, STEVE
Year 20008
Application Date 2008-06-30
Recipient Party R
Recipient State MO
Seat state:lower
Address 1969 QUAIL HILL MEXICO MO

THOMAS, MARY

Name THOMAS, MARY
Amount 100.00
To MCMASTER, HENRY
Year 20008
Application Date 2008-04-27
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State SC
Seat state:office
Address 112 MERRI LN EASLEY SC

THOMAS, MARY

Name THOMAS, MARY
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-04-15
Recipient Party D
Recipient State WA
Seat state:governor
Address 10021 BAYARD AVE NW SEATTLE WA

THOMAS, MARY

Name THOMAS, MARY
Amount 100.00
To THOMAS, BRIAN C
Year 2004
Application Date 2004-07-02
Recipient Party R
Recipient State IN
Seat state:lower
Address 255 SOUTHAMPTON LN VENICE FL

THOMAS, MARY

Name THOMAS, MARY
Amount 75.00
To HOBBS, STEVE
Year 20008
Application Date 2008-06-27
Recipient Party R
Recipient State MO
Seat state:lower
Address 1969 QUAIL HILL MEXICO MO

THOMAS, MARY

Name THOMAS, MARY
Amount 50.00
To INGRAHAM, PAT
Year 2010
Contributor Occupation HOUSEWIFE
Recipient Party R
Recipient State MT
Seat state:lower
Address 34 LITTLE BEAVER CR RD TROUT CREEK MT

THOMAS, MARY

Name THOMAS, MARY
Amount 50.00
To ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Year 2010
Application Date 2010-04-08
Recipient Party D
Recipient State WI
Committee Name ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Address 1707 N PROSPECT AVE UNIT 15E MILWAUKEE WI

THOMAS, MARY

Name THOMAS, MARY
Amount 50.00
To MOOLENAAR, JOHN
Year 2004
Application Date 2003-10-23
Recipient Party R
Recipient State MI
Seat state:lower
Address 18 BURRELL CT MIDLAND MI

THOMAS, MARY

Name THOMAS, MARY
Amount 25.00
To DRAKE, JANE
Year 2010
Application Date 2010-05-10
Recipient Party R
Recipient State MI
Seat state:lower
Address 403 MARY LN FREMONT MI

THOMAS, MARY

Name THOMAS, MARY
Amount 25.00
To CLAVIER, CHARLOTTE STEMMANS
Year 2004
Application Date 2003-08-06
Recipient Party D
Recipient State LA
Seat state:lower
Address 201 BAMBI DR LAFAYETTE LA

THOMAS, MARY

Name THOMAS, MARY
Amount 20.00
To MICHIGAN REPUBLICAN PARTY
Year 2004
Application Date 2004-06-25
Recipient Party R
Recipient State MI
Committee Name MICHIGAN REPUBLICAN PARTY
Address 36556 JOANNE ST LIVONIA MI

THOMAS, MARY

Name THOMAS, MARY
Amount 20.00
To CONWAY, MICHAEL
Year 2010
Application Date 2010-03-07
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State AZ
Seat state:lower
Address 2319 E FOUNTAIN ST MESA AZ

THOMAS, MARY

Name THOMAS, MARY
Amount 20.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2006-05-31
Recipient Party R
Recipient State MI
Seat state:governor
Address 36556 JOANNE ST LIVONIA MI

THOMAS, MARY

Name THOMAS, MARY
Amount 20.00
To CHESTNUT IV, CHARLES S
Year 2006
Application Date 2006-08-08
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 706 SW MARTIN LUTHER KING AVE OCALA FL

THOMAS, MARY

Name THOMAS, MARY
Amount 20.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2006-07-06
Recipient Party R
Recipient State MI
Seat state:governor
Address 36556 JOANNE ST LIVONIA MI

THOMAS, MARY

Name THOMAS, MARY
Amount 15.00
To LUETKEMEYER, BLAINE
Year 2004
Application Date 2004-03-12
Recipient Party R
Recipient State MO
Seat state:office
Address 1969 QUAIL HILL MEXICO MO

THOMAS, MARY

Name THOMAS, MARY
Amount 10.00
To GLARDON, BEN
Year 2010
Application Date 2010-07-02
Recipient Party R
Recipient State MI
Seat state:lower
Address 2094 S MORRISH RD SWARTZ CREEK MI

MARY ALBERTA THOMAS

Name MARY ALBERTA THOMAS
Address 233-A W Esperanza Street South Padre Island TX
Value 279413
Landvalue 279413
Buildingvalue 401347
Landarea 6,979 square feet
Type Real

THOMAS BACKER & MARY

Name THOMAS BACKER & MARY
Address 106 DELMORE STREET, NY 10314
Value 414000
Full Value 414000
Block 472
Lot 87
Stories 1

THOMAS & MARY NOSTRAM

Name THOMAS & MARY NOSTRAM
Address 58-26 61 STREET, NY 11378
Value 408000
Full Value 408000
Block 2738
Lot 34
Stories 2

THOMAS & MARY MAGEE

Name THOMAS & MARY MAGEE
Address 901 HOLLYWOOD AVENUE, NY 10465
Value 436000
Full Value 436000
Block 5425
Lot 38
Stories 2

THOMAS & MARY CASTELL

Name THOMAS & MARY CASTELL
Address 19 ANDROVETTE AVENUE, NY 10312
Value 410000
Full Value 410000
Block 6586
Lot 10
Stories 2.5

MARY THOMAS

Name MARY THOMAS
Address 240-19 142 AVENUE, NY 11422
Value 317000
Full Value 317000
Block 13558
Lot 15
Stories 2.5

MARY THOMAS

Name MARY THOMAS
Address 1105 EAST 55 STREET, NY 11234
Value 439000
Full Value 439000
Block 7781
Lot 42
Stories 2

MARY P THOMAS

Name MARY P THOMAS
Address 435 BRADLEY AVENUE, NY 10314
Value 467000
Full Value 467000
Block 817
Lot 27
Stories 1

THOMAS MARY C EST OF

Name THOMAS MARY C EST OF
Physical Address 10 LINCOLN AVENUE
Owner Address P O BOX 122
Sale Price 0
Ass Value Homestead 123800
County burlington
Address 10 LINCOLN AVENUE
Value 179300
Net Value 179300
Land Value 55500
Prior Year Net Value 179300
Transaction Date 2010-01-25
Property Class Residential
Year Constructed 1920
Price 0

THOMAS DALE JR & MARY J &

Name THOMAS DALE JR & MARY J &
Physical Address SUTTON DR SW, ARCADIA, FL 34266
Owner Address THOMAS MICHAEL & SCOTT JT/ROS, ARCADIA, FL 34266
Sale Price 12000
Sale Year 2013
County Desoto
Land Code Vacant Residential
Address SUTTON DR SW, ARCADIA, FL 34266
Price 12000

THOMAS DALE JR & MARY J &

Name THOMAS DALE JR & MARY J &
Physical Address 2173 HWY 17 SW, ARCADIA, FL 34266
Owner Address THOMAS MICHAEL & SCOTT JT/ROS, ARCADIA, FL 34266
Sale Price 100
Sale Year 2013
County Desoto
Land Code Vacant Residential
Address 2173 HWY 17 SW, ARCADIA, FL 34266
Price 100

THOMAS CLYDE L AND MARY ALICE

Name THOMAS CLYDE L AND MARY ALICE
Physical Address 339 LAGUNA AVE, KEY LARGO, FL 33037
Sale Price 950000
Sale Year 2013
Ass Value Homestead 585002
Just Value Homestead 733392
County Monroe
Year Built 1980
Area 2042
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 339 LAGUNA AVE, KEY LARGO, FL 33037
Price 950000

THOMAS H & MARY S BOA

Name THOMAS H & MARY S BOA
Address 562 BERGEN STREET, NY 11238
Value 1240000
Full Value 1240000
Block 1144
Lot 10
Stories 3

THOMAS CLINT D + MARY A H/W

Name THOMAS CLINT D + MARY A H/W
Physical Address 2017 CRILL AV, PALATKA, FL 32177
Ass Value Homestead 61843
Just Value Homestead 103996
County Putnam
Year Built 1954
Area 2381
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2017 CRILL AV, PALATKA, FL 32177

THOMAS CHARLES W & MARY

Name THOMAS CHARLES W & MARY
Physical Address 03138 W REDGATE DR, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 03138 W REDGATE DR, CITRUS SPRINGS, FL 34433

THOMAS CALLIE MARY &

Name THOMAS CALLIE MARY &
Physical Address OLD U S RD, Marianna, FL 32446
Owner Address NANCY ALICE COX, MARIANNA, FL 32448
County Jackson
Year Built 1960
Area 528
Land Code Single Family
Address OLD U S RD, Marianna, FL 32446

THOMAS C VAUGHN &W MARY L

Name THOMAS C VAUGHN &W MARY L
Physical Address 2031 SW 64 CT, West Miami, FL 33155
Owner Address 2031 SW 64 CT, MIAMI, FL 33155
Ass Value Homestead 145606
Just Value Homestead 145606
County Miami Dade
Year Built 1950
Area 1090
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2031 SW 64 CT, West Miami, FL 33155

THOMAS C & MARY JO HEIDERMAN

Name THOMAS C & MARY JO HEIDERMAN
Physical Address 1775 HURRICANE HARBOR LN, NAPLES, FL 34102
Owner Address JOINT REVOCABLE TRUST, NAPLES, FL 34102
Ass Value Homestead 1328713
Just Value Homestead 1328713
County Collier
Year Built 1971
Area 2765
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1775 HURRICANE HARBOR LN, NAPLES, FL 34102

THOMAS BURTON BOLT & MARY LISE

Name THOMAS BURTON BOLT & MARY LISE
Physical Address 1211 STONECUTTER DR 404, KISSIMMEE, FL 34747
Owner Address 4972 CONCANNON CT, SAN DIEGO, CA 92130
County Osceola
Year Built 2006
Area 1849
Land Code Condominiums
Address 1211 STONECUTTER DR 404, KISSIMMEE, FL 34747

THOMAS BUDDY G & MARY N

Name THOMAS BUDDY G & MARY N
Physical Address 06756 N PAVILION LOOP, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 06756 N PAVILION LOOP, CITRUS SPRINGS, FL 34433

THOMAS BUDDY G & MARY N

Name THOMAS BUDDY G & MARY N
Physical Address 06750 N PAVILION LOOP, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 06750 N PAVILION LOOP, CITRUS SPRINGS, FL 34433

THOMAS B F & MARY N TRUST

Name THOMAS B F & MARY N TRUST
Physical Address DAVID KINSEY RD,, FL
Owner Address 2117 GREAT OAK DR, TALLAHASSEE, FL 32303
County Wakulla
Land Code Timberland - site index 90 and above
Address DAVID KINSEY RD,, FL

THOMAS A MONACO &W MARY E

Name THOMAS A MONACO &W MARY E
Physical Address 2705 FAIRWAYS DR, Homestead, FL 33035
Owner Address 2705 FAIRWAYS DR, MIAMI, FL 33035
Ass Value Homestead 246064
Just Value Homestead 269819
County Miami Dade
Year Built 1996
Area 3330
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2705 FAIRWAYS DR, Homestead, FL 33035

THOMAS A MAGUIRE &W MARY L

Name THOMAS A MAGUIRE &W MARY L
Physical Address 11801 SW 68 CT, Pinecrest, FL 33156
Owner Address 11801 SW 68 CT, MIAMI, FL 33156
Ass Value Homestead 302334
Just Value Homestead 530155
County Miami Dade
Year Built 1954
Area 2681
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11801 SW 68 CT, Pinecrest, FL 33156

Thomas (LF EST) Mary J

Name Thomas (LF EST) Mary J
Physical Address 2103 Avenue Q, Fort Pierce, FL 34950
Owner Address 2103 Ave Q, Fort Pierce, FL 34950
Ass Value Homestead 34623
Just Value Homestead 34900
County St. Lucie
Year Built 1964
Area 1106
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2103 Avenue Q, Fort Pierce, FL 34950

THOMAS CHRISTOPHER & MARY

Name THOMAS CHRISTOPHER & MARY
Physical Address 2783 GRAMERCY DR, DELTONA, FL 32738
Ass Value Homestead 64049
Just Value Homestead 68197
County Volusia
Year Built 1992
Area 1354
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2783 GRAMERCY DR, DELTONA, FL 32738

Thomas (EST) Mary J

Name Thomas (EST) Mary J
Physical Address 228 SW Lake Forest Way, Port Saint Lucie, FL 34986
Owner Address 228 SW Lake Forest Way, Port St Lucie, FL 34986
County St. Lucie
Year Built 2002
Area 1310
Land Code Single Family
Address 228 SW Lake Forest Way, Port Saint Lucie, FL 34986

THOMAS LISO & MARY AN

Name THOMAS LISO & MARY AN
Address 1157 WILCOX AVENUE, NY 10465
Value 576000
Full Value 576000
Block 5325
Lot 32
Stories 1.5

THOMAS MARY

Name THOMAS MARY
Address 19 WEST 192 STREET, NY 10468
Value 369000
Full Value 369000
Block 3202
Lot 66
Stories 2.5

MARY AGNES THOMAS

Name MARY AGNES THOMAS
Address 4125 Doeline Street Haltom City TX
Value 12400
Landvalue 12400
Buildingvalue 66400

MARY A. THOMAS

Name MARY A. THOMAS
Address 1421 Mckinley Street Alexandria LA
Value 450

MARY A THOMAS & MIKE THOMAS

Name MARY A THOMAS & MIKE THOMAS
Address 3925 Patty Lane Bethany OK
Value 42100
Landarea 13,677 square feet
Type Residential

MARY A THOMAS

Name MARY A THOMAS
Address 4940 Kilimanjaro Drive Nashville TN 37138
Value 147300
Landarea 1,569 square feet
Price 106000

MARY A THOMAS

Name MARY A THOMAS
Address 1007 Anglers Way Jupiter FL 33458
Value 44038
Landvalue 44038
Usage Single Family Residential

MARY A THOMAS

Name MARY A THOMAS
Address 15 Olmos Drive Austin TX 78744
Value 19508
Buildingvalue 19508

MARY A THOMAS

Name MARY A THOMAS
Address 444 A1 Pine Glen Lane Lake Worth FL 33463
Value 45000
Usage Condominium

MARY A THOMAS

Name MARY A THOMAS
Address 523 Norton Avenue Nashville TN 37207
Value 92200
Landarea 1,425 square feet
Price 46500

MARY A THOMAS

Name MARY A THOMAS
Address 862 NE Rosedale Road Atlanta GA 30306
Value 110000
Landvalue 110000
Buildingvalue 269900
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

MARY A THOMAS

Name MARY A THOMAS
Address 1152 Mills Avenue Pensacola FL 32507
Value 41907
Landvalue 12350
Usage Residential Front Footage

MARY A THOMAS

Name MARY A THOMAS
Address 14515 Bay Hills Drive Largo FL 33774
Value 154650
Landvalue 30718
Type Residential

THOMAS LISO & MARY AN

Name THOMAS LISO & MARY AN
Address 1147 WILCOX AVENUE, NY 10465
Value 215000
Full Value 215000
Block 5325
Lot 34
Stories 1

MARY A THOMAS

Name MARY A THOMAS
Address 3253 Green Knoll Road Randallstown MD
Value 77760
Landvalue 77760
Airconditioning yes

MARY A THOMAS

Name MARY A THOMAS
Address 11449 Red Jade Court Upper Marlboro MD 20774
Value 25000
Landvalue 25000
Buildingvalue 59000

MARY A THOMAS

Name MARY A THOMAS
Address 5197 Bramble Creek Trail Stow OH 44224
Value 189200
Landvalue 68850
Buildingvalue 189200
Landarea 5,279 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 225000
Basement Full

MARY A THOMAS

Name MARY A THOMAS
Address 982 E Sumter Road West Palm Beach FL 33415
Value 51441
Landvalue 51441
Usage Single Family Residential

MARY A EDMONDSON & WILLIE D THOMAS

Name MARY A EDMONDSON & WILLIE D THOMAS
Address 225 Northridge Road Ball Ground GA
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MARY A BALL & LIVERS W THOMAS

Name MARY A BALL & LIVERS W THOMAS
Address 9635 Brockton Place Faulkner MD
Value 129200
Landvalue 129200
Buildingvalue 63900
Landarea 43,560 square feet
Numberofbathrooms 1

THOMAS PUMA MARY PUMA

Name THOMAS PUMA MARY PUMA
Address 91-03 121 STREET, NY 11418
Value 300000
Full Value 300000
Block 9375
Lot 28
Stories 2

THOMAS MARY L

Name THOMAS MARY L
Address 145-51 180 STREET, NY 11434
Value 445000
Full Value 445000
Block 13335
Lot 47
Stories 2

THOMAS MARY E

Name THOMAS MARY E
Address 193-21 117 ROAD, NY 11412
Value 407000
Full Value 407000
Block 12610
Lot 36
Stories 2

THOMAS MARY D

Name THOMAS MARY D
Address 146 95 STREET, NY 11209
Value 787000
Full Value 787000
Block 6120
Lot 22
Stories 2

THOMAS MARY

Name THOMAS MARY
Address 92-45 241 STREET, NY 11426
Value 405000
Full Value 405000
Block 8004
Lot 210
Stories 2.5

THOMAS MARY

Name THOMAS MARY
Address 33-19 99 STREET, NY 11368
Value 712000
Full Value 712000
Block 1714
Lot 52
Stories 2

MARY A THOMAS

Name MARY A THOMAS
Address 2411 Illinois Street East Palo Alto CA
Value 8502
Landvalue 8502
Buildingvalue 26838

THOMAS & MARY MANCARI REV LIV

Name THOMAS & MARY MANCARI REV LIV
Physical Address 1445 ATLANTIC SHORES BLVD, HALLANDALE BEACH, FL 33009
Owner Address 9427 CALEDONIA DR, TINLEY PARK, ILLINOIS 60477
County Broward
Year Built 1969
Area 1027
Land Code Condominiums
Address 1445 ATLANTIC SHORES BLVD, HALLANDALE BEACH, FL 33009

MARY THOMAS

Name MARY THOMAS
Type Republican Voter
State AZ
Address 18382 W. ARCADIA DR., SURPRISE, AZ 85374
Phone Number 928-252-6695
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Independent Voter
State AK
Address P.O BOX 95, BUCKLAND, AK 99727
Phone Number 907-494-2277
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Independent Voter
State AK
Address PO BOX 873376, WASILLA, AK 99687
Phone Number 907-232-1143
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Independent Voter
State AR
Address 744 MACY AVE, CAMDEN, AR 71701
Phone Number 870-837-1037
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Independent Voter
State AR
Address EASTBARDST, OSCEOLA, AR 72370
Phone Number 870-622-0450
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Independent Voter
State AL
Address 229 ROCK INN PT, CROPWELL, AL 35054
Phone Number 727-656-5660
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Independent Voter
State AZ
Address 7701 W. ST. JOHN RD. 1092, GLENDALE, AZ 85308
Phone Number 623-297-3131
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Republican Voter
State AZ
Address 2433 W MAIN ST APT 158, MESA, AZ 85201
Phone Number 602-957-9830
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Independent Voter
State AZ
Address 1904 E MITCHELL DR, PHOENIX, AZ 85016
Phone Number 602-631-4425
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Independent Voter
State AZ
Address 9978 W.CENTURY DR, ARIZONA CITY, AZ 85223
Phone Number 520-371-6233
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Independent Voter
State AR
Address 1311 REHOBOTH DR, SEARCY, AR 72143
Phone Number 501-230-6277
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Voter
State AZ
Address 4700 E MAIN 1748, MESA, AZ 85205
Phone Number 480-981-9811
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Voter
State AL
Address 3523 COUNTY ROAD 12, LAFAYETTE, AL
Phone Number 334-864-5378
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Voter
State AL
Address 455 ESCO RD, DEATSVILLE, AL 36022
Phone Number 334-569-3400
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Voter
State AL
Address 1716 LAWRENCE ST, SELMA, AL 36703-3326
Phone Number 334-526-1599
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Democrat Voter
State AL
Address 3944 TANGLEBUSH LN NW, HUNTSVILLE, AL 35810
Phone Number 256-527-5657
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Republican Voter
State AL
Address 136 PINEVIEW CIR, RAINBOW CITY, AL 35906
Phone Number 256-504-6081
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Republican Voter
State AL
Address 8067 OBAMA RD., DAPHNE, AL 36526
Phone Number 251-626-5389
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Independent Voter
State AL
Address VERNON MILLING CO. INC. P.O. BOX 472, VERNON, AL 35592
Phone Number 205-695-9343
Email Address [email protected]

MARY THOMAS

Name MARY THOMAS
Type Voter
State AL
Address P.O. BOX 103, EPES, AL 35460
Phone Number 205-652-9817
Email Address [email protected]

Mary E Thomas

Name Mary E Thomas
Visit Date 4/13/10 8:30
Appointment Number U47468
Type Of Access VA
Appt Made 10/4/11 0:00
Appt Start 10/8/11 12:00
Appt End 10/8/11 23:59
Total People 344
Last Entry Date 10/4/11 17:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

MARY C THOMAS

Name MARY C THOMAS
Visit Date 4/13/10 8:30
Appointment Number U11290
Type Of Access VA
Appt Made 5/28/10 13:41
Appt Start 5/30/10 13:15
Appt End 5/30/10 23:59
Total People 4
Last Entry Date 5/28/10 13:41
Meeting Location WH
Caller JOHN
Release Date 08/27/2010 07:00:00 AM +0000

MARY L THOMAS

Name MARY L THOMAS
Visit Date 4/13/10 8:30
Appointment Number U00041
Type Of Access VA
Appt Made 4/27/10 16:34
Appt Start 4/30/10 9:30
Appt End 4/30/10 23:59
Total People 354
Last Entry Date 4/27/10 16:34
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

MARY K THOMAS

Name MARY K THOMAS
Visit Date 4/13/10 8:30
Appointment Number U90257
Type Of Access VA
Appt Made 3/25/10 12:34
Appt Start 3/30/10 7:30
Appt End 3/30/10 23:59
Total People 345
Last Entry Date 3/25/2010
Meeting Location WH
Caller VISITORS
Release Date 06/25/2010 07:00:00 AM +0000

MARY K THOMAS

Name MARY K THOMAS
Visit Date 4/13/10 8:30
Appointment Number U90289
Type Of Access VA
Appt Made 3/25/10 10:01
Appt Start 3/30/10 10:30
Appt End 3/30/10 23:59
Total People 620
Last Entry Date 3/25/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOUR /
Release Date 06/25/2010 07:00:00 AM +0000

MARY THOMAS

Name MARY THOMAS
Visit Date 4/13/10 8:30
Appointment Number U62451
Type Of Access VA
Appt Made 12/8/09 7:20
Appt Start 12/7/09 7:30
Appt End 12/8/09 23:59
Total People 2486
Last Entry Date 12/8/09 7:20
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUS
Release Date 03/26/2010 07:00:00 AM +0000

MARY J THOMAS

Name MARY J THOMAS
Visit Date 4/13/10 8:30
Appointment Number U67078
Type Of Access VA
Appt Made 12/22/09 10:45
Appt Start 12/23/09 17:00
Appt End 12/23/09 23:59
Total People 309
Last Entry Date 12/22/09 10:45
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

MARY E THOMAS

Name MARY E THOMAS
Visit Date 4/13/10 8:30
Appointment Number U66459
Type Of Access VA
Appt Made 12/17/09 18:05
Appt Start 12/20/09 16:15
Appt End 12/20/09 23:59
Total People 4
Last Entry Date 12/17/09 18:05
Meeting Location WH
Caller CASSANDRA
Release Date 03/26/2010 07:00:00 AM +0000

MARY THOMAS

Name MARY THOMAS
Visit Date 4/13/10 8:30
Appointment Number U63423
Type Of Access VA
Appt Made 12/10/09 13:32
Appt Start 12/12/09 10:00
Appt End 12/12/09 23:59
Total People 316
Last Entry Date 12/10/09 13:32
Meeting Location WH
Caller VISITORS
Description 10AM - GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

MARY P THOMAS

Name MARY P THOMAS
Visit Date 4/13/10 8:30
Appointment Number U59889
Type Of Access VA
Appt Made 11/30/09 15:43
Appt Start 12/4/09 9:00
Appt End 12/4/09 23:59
Total People 198
Last Entry Date 11/30/09 15:43
Meeting Location WH
Caller VISITORS
Description 9AM - GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

MARY M THOMAS

Name MARY M THOMAS
Visit Date 4/13/10 8:30
Appointment Number U42748
Type Of Access VA
Appt Made 10/2/09 7:22
Appt Start 10/3/09 10:00
Appt End 10/3/09 23:59
Total People 122
Last Entry Date 10/2/09 7:31
Meeting Location WH
Caller VISITORS
Release Date 01/29/2010 08:00:00 AM +0000

MARY C THOMAS

Name MARY C THOMAS
Visit Date 4/13/10 8:30
Appointment Number U45804
Type Of Access VA
Appt Made 10/10/09 10:40
Appt Start 10/14/09 8:30
Appt End 10/14/09 23:59
Total People 303
Last Entry Date 10/10/09 10:48
Meeting Location WH
Caller VISITORS
Description TOUR.
Release Date 01/29/2010 08:00:00 AM +0000

MARY E THOMAS

Name MARY E THOMAS
Visit Date 4/13/10 8:30
Appointment Number U40364
Type Of Access VA
Appt Made 9/24/09 21:08
Appt Start 9/25/09 9:00
Appt End 9/25/09 23:59
Total People 351
Last Entry Date 9/24/09 21:16
Meeting Location WH
Caller VISITORS
Description 9AM GROUP TOURS.
Release Date 12/30/2009 08:00:00 AM +0000

MARY A THOMAS

Name MARY A THOMAS
Visit Date 4/13/10 8:30
Appointment Number U24364
Type Of Access VA
Appt Made 7/14/10 17:55
Appt Start 7/16/10 11:30
Appt End 7/16/10 23:59
Total People 332
Last Entry Date 7/14/10 17:55
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

MARY A THOMAS

Name MARY A THOMAS
Visit Date 4/13/10 8:30
Appointment Number U12121
Type Of Access VA
Appt Made 6/2/10 10:44
Appt Start 6/5/10 17:00
Appt End 6/5/10 23:59
Total People 3
Last Entry Date 6/2/10 10:44
Meeting Location OEOB
Caller SUSAN
Release Date 09/24/2010 07:00:00 AM +0000

MARY D THOMAS

Name MARY D THOMAS
Visit Date 4/13/10 8:30
Appointment Number U50133
Type Of Access VA
Appt Made 10/13/10 16:31
Appt Start 10/20/10 21:10
Appt End 10/20/10 23:59
Total People 6
Last Entry Date 10/13/10 16:31
Meeting Location WH
Caller LACEY
Description WW TOUR
Release Date 01/28/2011 08:00:00 AM +0000

MARY C THOMAS

Name MARY C THOMAS
Visit Date 4/13/10 8:30
Appointment Number U46327
Type Of Access VA
Appt Made 9/30/10 14:31
Appt Start 10/16/10 13:30
Appt End 10/16/10 23:59
Total People 6
Last Entry Date 9/30/10 14:31
Meeting Location WH
Caller JACKSON
Release Date 01/28/2011 08:00:00 AM +0000

MARY L THOMAS

Name MARY L THOMAS
Visit Date 4/13/10 8:30
Appointment Number U48147
Type Of Access VA
Appt Made 10/6/10 14:53
Appt Start 10/19/10 8:30
Appt End 10/19/10 23:59
Total People 377
Last Entry Date 10/6/10 14:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

MARY C THOMAS

Name MARY C THOMAS
Visit Date 4/13/10 8:30
Appointment Number U49703
Type Of Access VA
Appt Made 10/12/10 17:46
Appt Start 10/15/10 10:00
Appt End 10/15/10 23:59
Total People 220
Last Entry Date 10/12/10 17:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

MARY J THOMAS

Name MARY J THOMAS
Visit Date 4/13/10 8:30
Appointment Number U64748
Type Of Access VA
Appt Made 12/8/10 11:41
Appt Start 12/11/10 10:30
Appt End 12/11/10 23:59
Total People 352
Last Entry Date 12/8/10 11:41
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

MARY E THOMAS

Name MARY E THOMAS
Visit Date 4/13/10 8:30
Appointment Number U67729
Type Of Access VA
Appt Made 12/15/10 13:45
Appt Start 12/18/10 11:30
Appt End 12/18/10 23:59
Total People 355
Last Entry Date 12/15/10 13:45
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

MARY A THOMAS

Name MARY A THOMAS
Visit Date 4/13/10 8:30
Appointment Number U68477
Type Of Access VA
Appt Made 12/15/10 6:43
Appt Start 12/21/10 11:30
Appt End 12/21/10 23:59
Total People 351
Last Entry Date 12/15/10 6:42
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

Mary M Thomas

Name Mary M Thomas
Visit Date 4/13/10 8:30
Appointment Number U99011
Type Of Access VA
Appt Made 4/11/2011 0:00
Appt Start 4/20/2011 8:30
Appt End 4/20/2011 23:59
Total People 345
Last Entry Date 4/11/2011 7:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

MARY M Thomas

Name MARY M Thomas
Visit Date 4/13/10 8:30
Appointment Number U10028
Type Of Access VA
Appt Made 5/18/2011 0:00
Appt Start 5/26/2011 12:30
Appt End 5/26/2011 23:59
Total People 352
Last Entry Date 5/18/2011 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Mary K Thomas

Name Mary K Thomas
Visit Date 4/13/10 8:30
Appointment Number U13225
Type Of Access VA
Appt Made 6/2/2011 0:00
Appt Start 6/10/2011 12:30
Appt End 6/10/2011 23:59
Total People 345
Last Entry Date 6/2/2011 6:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

MarY M Thomas

Name MarY M Thomas
Visit Date 4/13/10 8:30
Appointment Number U25177
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/12/2011 10:00
Appt End 7/12/2011 23:59
Total People 158
Last Entry Date 7/11/2011 9:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

MARY K THOMAS

Name MARY K THOMAS
Visit Date 4/13/10 8:30
Appointment Number U36715
Type Of Access VA
Appt Made 8/23/2011 0:00
Appt Start 8/30/2011 10:30
Appt End 8/30/2011 23:59
Total People 346
Last Entry Date 8/23/2011 13:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Mary A Thomas

Name Mary A Thomas
Visit Date 4/13/10 8:30
Appointment Number U38380
Type Of Access VA
Appt Made 8/31/2011 0:00
Appt Start 9/20/2011 20:10
Appt End 9/20/2011 23:59
Total People 5
Last Entry Date 8/31/2011 8:27
Meeting Location WH
Caller MICHELLE
Description WEST WING TOUR
Release Date 12/30/2011 08:00:00 AM +0000

MARY C THOMAS

Name MARY C THOMAS
Visit Date 4/13/10 8:30
Appointment Number U50068
Type Of Access VA
Appt Made 10/13/10 15:27
Appt Start 10/16/10 11:00
Appt End 10/16/10 23:59
Total People 7
Last Entry Date 10/13/10 15:27
Meeting Location OEOB
Caller JACKSON
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 77205

MARY THOMAS

Name MARY THOMAS
Visit Date 4/13/10 8:30
Appointment Number OPEN07
Type Of Access AL
Appt Made 12/4/09 14:11
Appt Start 12/7/09 7:30
Appt End 12/7/09 18:00
Total People 2489
Last Entry Date 12/4/09 14:11
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUS
Release Date 03/26/2010 07:00:00 AM +0000

MARY THOMAS

Name MARY THOMAS
Car PONTIAC G5
Year 2007
Address 515 STEPHENS RD, AKRON, OH 44312-2144
Vin 1G2AL15F477153775

MARY THOMAS

Name MARY THOMAS
Car TOYOTA COROLLA
Year 2007
Address 3535 S Lake Dr Apt 2302, Texarkana, TX 75501-8831
Vin 2T1BR32E27C833288

MARY THOMAS

Name MARY THOMAS
Car KIA SORENTO
Year 2007
Address 14691 Fox Glove Ct, Woodbridge, VA 22193-1746
Vin KNDJD736575705567
Phone 843-784-3441

MARY THOMAS

Name MARY THOMAS
Car VOLKSWAGEN PASSAT
Year 2007
Address PO Box 186, Advance, NC 27006-0186
Vin WVWTK73C27E013268

MARY THOMAS

Name MARY THOMAS
Car HYUNDAI ELANTRA
Year 2007
Address 1635 INDIAN CAMP RD, CLAYTON, NC 27520-7019
Vin KMHDU46D27U095229

MARY THOMAS

Name MARY THOMAS
Car HYUNDAI TUCSON
Year 2007
Address 371 VALLEY LN, LEBANON, KY 40033-1620
Vin KM8JM12B97U560093
Phone 270-692-3586

MARY THOMAS

Name MARY THOMAS
Car TOYOTA CAMRY
Year 2007
Address 4705 Matt Dr Apt A, Raleigh, NC 27604-7108
Vin JTNBE46K273014450

MARY THOMAS

Name MARY THOMAS
Car TOYOTA PRIUS
Year 2007
Address 1818 RIVER HEIGHTS LN, VILLA HILLS, KY 41017-3782
Vin JTDKB20U177545675
Phone 859-431-8435

MARY THOMAS

Name MARY THOMAS
Car LEXUS ES 350
Year 2007
Address 9401 Shield Dr, Upper Marlboro, MD 20772-4360
Vin JTHBJ46G472029693
Phone 301-599-5788

MARY THOMAS

Name MARY THOMAS
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 607 ROXBURCH TER, BEL AIR, MD 21015-5747
Vin JTEGW21AX70021217
Phone 443-371-7163

MARY THOMAS

Name MARY THOMAS
Car NISSAN MURANO
Year 2007
Address 98 PINE BLF, PORTSMOUTH, VA 23701-1236
Vin JN8AZ08W27W643044
Phone 757-488-5008

MARY THOMAS

Name MARY THOMAS
Car HONDA FIT
Year 2007
Address 1517 WEYFORD DR, AUSTIN, TX 78757-7839
Vin JHMGD38667S017184
Phone 512-371-1024

MARY THOMAS

Name MARY THOMAS
Car HONDA CR-V
Year 2007
Address 15642 Robin Rdg, San Antonio, TX 78248-1708
Vin JHLRE38787C010279

MARY THOMAS

Name MARY THOMAS
Car DODGE GRAND CARAVAN
Year 2007
Address 1655 Park Blvd Apt 301, Camden, NJ 08103-2858
Vin 2D4GP44L77R349259

MARY THOMAS

Name MARY THOMAS
Car HONDA CR-V
Year 2007
Address 823 KINGSTON RD, BALTIMORE, MD 21212-1909
Vin JHLRE48577C077153

MARY THOMAS

Name MARY THOMAS
Car HYUNDAI SANTA FE
Year 2007
Address 203 Prescott Ct, Havre De Grace, MD 21078-2566
Vin 5NMSH13E77H080163
Phone 410-939-2635

MARY THOMAS

Name MARY THOMAS
Car NISSAN QUEST
Year 2007
Address 644 Dockery Rd, Raeford, NC 28376-8824
Vin 5N1BV28U67N112694
Phone 910-875-3848

MARY THOMAS

Name MARY THOMAS
Car TOYOTA CAMRY
Year 2007
Address 6281 Wicklow Close, Rockford, IL 61107-6027
Vin 4T1BE46K97U006467

MARY THOMAS

Name MARY THOMAS
Car TOYOTA CAMRY
Year 2007
Address 13101 TAZANARI WAY APT 102, WOODBRIDGE, VA 22192-5358
Vin 4T1BE46K97U687682

MARY THOMAS

Name MARY THOMAS
Car MERCURY MARINER
Year 2007
Address 13313 Base Line Rd, Dundas, MN 55019-4301
Vin 4M2CU91167KJ10718

MARY THOMAS

Name MARY THOMAS
Car TOYOTA COROLLA
Year 2007
Address 4605 Champagne Dr, Greensboro, NC 27410-9646
Vin 2T1BR32E37C760254

MARY THOMAS

Name MARY THOMAS
Car LEXUS RX 350
Year 2007
Address 1606 CALICO CANYON LN, BROOKSIDE VL, TX 77581-5574
Vin 2T2GK31U97C016642
Phone 281-412-4207

MARY THOMAS

Name MARY THOMAS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 504 EVERGREEN DR, HURST, TX 76054-2012
Vin 2GCEC13J771575380
Phone 817-577-0006

MARY THOMAS

Name MARY THOMAS
Car DODGE CHARGER
Year 2007
Address 1272 SW CYNTHIA ST, PORT SAINT LUCIE, FL 34983-2455
Vin 2B3LA73W77H787524
Phone 772-672-4379

MARY THOMAS

Name MARY THOMAS
Car NISSAN ALTIMA
Year 2007
Address 11853 Summerhaven Cir, Gulfport, MS 39503-7532
Vin 1N4AL21E17C195185

MARY THOMAS

Name MARY THOMAS
Car JEEP COMPASS
Year 2007
Address 2132 Coelum Ct, Dallas, TX 75253-5474
Vin 1J8FT47W17D156515

MARY THOMAS

Name MARY THOMAS
Car FORD FIVE HUNDRED
Year 2007
Address 79 Blue Crab Dr, Moon, VA 23119-2139
Vin 1FAHP24127G121049
Phone 804-725-3547

MARY THOMAS

Name MARY THOMAS
Car HYUNDAI SANTA FE
Year 2007
Address 2203 REDMAN RD, SAINT LOUIS, MO 63136-6203
Vin 5NMSH13E37H078569

MARY THOMAS

Name MARY THOMAS
Car FORD FOCUS
Year 2007
Address 728 NORRISTOWN RD APT B211, AMBLER, PA 19002-2146
Vin 1FAHP34N67W184265
Phone 215-672-0749

Mary Thomas

Name Mary Thomas
Domain thebostonloftapartments.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-01
Update Date 2009-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4852 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain woodhollowapthomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-19
Update Date 2009-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4582 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain wearthehairthatpays.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 62 Harwell Road NW # A5 Atlanta Georgia 30311
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain parktowneliving.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-25
Update Date 2009-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4852 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain maryjoknowsthevalley.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-07
Update Date 2012-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1306 E. Erie St. Gilbert Arizona 85295
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain aimcoresidents.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-06
Update Date 2009-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4582 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain apartmentsatchesapeakelanding.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-01
Update Date 2009-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4582 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain theautumnwoodsapartments.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-01
Update Date 2009-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4852 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain thevillagecreekapartments.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-01
Update Date 2009-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4582 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain theriverwindatstandrews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-01
Update Date 2009-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4852 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain thecanyoncrestapartments.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-01
Update Date 2009-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4852 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain fourquartersapts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-11
Update Date 2009-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4582 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain broadcastcenterapts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-17
Update Date 2008-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4582 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain empowered2prosperonline.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-11-22
Update Date 2012-11-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 62 Harwell Rd Atlanta GA 30311
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain williamscoveapts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-19
Update Date 2009-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4582 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain justforbabyboutique.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-14
Update Date 2013-09-21
Registrar Name GODADDY.COM, LLC
Registrant Address 89-15 102nd street richmond hill New York 11418
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain deepshades.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-05-19
Update Date 2013-05-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 330 Loyola Ave New Orleans Louisiana 70112
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain liveatlatrobe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-03
Update Date 2009-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4852 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain southridgeapartmenthomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-25
Update Date 2009-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4582 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain mesaridgeapts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-25
Update Date 2009-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4582 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain highlandparkapartmenthomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-25
Update Date 2009-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4582 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain frankfordplaceapts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-25
Update Date 2009-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4852 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain eaglesnestapts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-25
Update Date 2009-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4582 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain pointeatstonecanyonapts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-25
Update Date 2009-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4582 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain huntersglenapartmenthomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-25
Update Date 2009-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4582 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain lasbrisasapthomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-25
Update Date 2009-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4582 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain ijtac.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-30
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain hiddentreeapartments.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-01
Update Date 2009-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4852 South Ulster Street|Suite 1100 Denver Colorado 80237
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain marythomasphotography.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-08-25
Update Date 2013-09-13
Registrar Name FASTDOMAIN, INC.
Registrant Address 404 23rd Ave Norman Oklahoma 73071
Registrant Country UNITED STATES

Mary Thomas

Name Mary Thomas
Domain goodtimewatches.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-20
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address 330 Loyola Ave New Orleans Louisiana 70112
Registrant Country UNITED STATES