Michael Jr.

We have found 72 public records related to Michael Jr. in 13 states . There are 17 business registration records connected with Michael Jr. in public records. The businesses are registered in 5 states: VA, TX, FL, IL and GA. There are no industries specified in public records for the businesses we have found. There are 41 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Electric Prev Data System Tech. These employees work in 2 states: NV and CA. Average wage of employees is $91,795.


Michael Potts JR.

Business Name WEST GA SHUTTLE AND TRANSPORT SERVICES, INC.
Person Name Michael Potts JR.
Position registered agent
State GA
Address 60 Yorkshire Drive, Villa Rica, GA 30180
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-06-20
End Date 2010-09-17
Entity Status Admin. Dissolved
Type CFO

MICHAEL MARKELS JR.

Business Name VERSAR RISK MANAGEMENT, INC
Person Name MICHAEL MARKELS JR.
Position registered agent
State VA
Address 6850 VERSAR CENTER, SPRINGFIELD, VA
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-09-23
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MICHAEL KLEEMOFF JR.

Business Name SOUNDPROOF MEDIA, INC.
Person Name MICHAEL KLEEMOFF JR.
Position registered agent
State GA
Address 696 FIR CHASE, FAIRBURN, GA 30213
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-04-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

MICHAEL MALONE JR.

Business Name SHALE, INC.
Person Name MICHAEL MALONE JR.
Position registered agent
State GA
Address 140A IRWINVILLE HWY, FITZGERALD, GA 31750
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MICHAEL DIPANNI JR.

Business Name PROVIDENT CAPITAL MORTGAGE, INC.
Person Name MICHAEL DIPANNI JR.
Position registered agent
State FL
Address 1 West Camino Real BlvdSuite 216, Boca Raton, FL 33432
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-07-13
Entity Status Withdrawn
Type CFO

MICHAEL DELGAIS JR.

Business Name PARSHOOTER INC.
Person Name MICHAEL DELGAIS JR.
Position registered agent
State GA
Address 5012 SOUTHLAND DR., WOODSTOCK, GA 30188
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-05-30
End Date 2008-05-16
Entity Status Revoked
Type CEO

MICHAEL VASQUEZ JR.

Business Name NTERA, INC.
Person Name MICHAEL VASQUEZ JR.
Position registered agent
State FL
Address 1020 NW 163 DRIVE, MIAMI, FL 33169
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-06-20
End Date 2008-05-16
Entity Status Revoked
Type CEO

MICHAEL WOODWARD JR.

Business Name NORTH MACON BUILDERS INC.
Person Name MICHAEL WOODWARD JR.
Position registered agent
State GA
Address P. O. BOX 639, GRAY, GA 31032
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-07-13
End Date 2010-09-04
Entity Status Admin. Dissolved
Type Secretary

MICHAEL GRECO JR.

Business Name MPRESS, INC.
Person Name MICHAEL GRECO JR.
Position registered agent
State GA
Address 11600 MOUNTAIN PARK ROAD, ROSWELL, GA 30075
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-29
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

MICHAEL MCKINNEY JR.

Business Name MCKINNEY MORTGAGE GROUP, INC.
Person Name MICHAEL MCKINNEY JR.
Position registered agent
State GA
Address 4902 hairston pl, stone mountain, GA 30088
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

MICHAEL FINELLI JR.

Business Name LGA-4, INC.
Person Name MICHAEL FINELLI JR.
Position registered agent
State IL
Address ONE KEMPER DRIVE, LONG GROVE, IL 60049
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-06-08
End Date 2004-03-25
Entity Status Withdrawn
Type CFO

MICHAEL KLEEMOFF JR.

Business Name KLEEMOFF AND COMPANY
Person Name MICHAEL KLEEMOFF JR.
Position registered agent
State GA
Address 696 FIR CHASE, FAIRBURN, GA 30213
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-04-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Michael Mack JR.

Business Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Person Name Michael Mack JR.
Position registered agent
State IL
Address ONE JOHN DEERE PLACE, MOLINE, IL 61265
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1974-12-04
Entity Status Active/Compliance
Type CEO

MICHAEL VAQUER JR.

Business Name GRAVEYARD RECORDS, INC.
Person Name MICHAEL VAQUER JR.
Position registered agent
State GA
Address 869 MCCALL RD., SPRINGFIELD, GA 31329
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-02-27
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

MICHAEL BRAY JR.

Business Name GEORGIA GAS LINES, INC.
Person Name MICHAEL BRAY JR.
Position registered agent
State GA
Address 10 NORTH STREET, CANTON, GA 30114
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-08-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MICHAEL CAOLO JR.

Business Name EDDIE HAGGAR LIMITED, INC.
Person Name MICHAEL CAOLO JR.
Position registered agent
State TX
Address 6100 CEDAR SPRINGS ROAD, DALLAS, TX 75235
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-12-20
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Michael Hobbs JR.

Business Name CENTRAL OUTREACH AND ADVOCACY CENTER, INC.
Person Name Michael Hobbs JR.
Position registered agent
State GA
Address 201 WASHINGTON ST SW, ATLANTA, GA 30303
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-07-11
Entity Status Active/Compliance
Type Secretary

Michael T. Jr. Crutcher

State NV
Calendar Year 2017
Employer Las Vegas
Job Title Firefighter/Paramedic (X)
Name Michael T. Jr. Crutcher
Annual Wage $134,430
Base Pay $62,277
Overtime Pay $26,445
Other Pay $7,485
Benefits $38,222
Total Pay $96,208
Status FT

Michael Felos Jr.

State CA
Calendar Year 2014
Employer Woodland
Job Title Lab Tech I
Name Michael Felos Jr.
Annual Wage $18,734
Base Pay $18,734
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $18,734
Status PT

Michael JRilje Jr.

State CA
Calendar Year 2014
Employer Roseville
Job Title ELECTRIC PREV DATA SYSTEM TECH
Name Michael JRilje Jr.
Annual Wage $78,973
Base Pay $45,130
Overtime Pay $69
Other Pay $618
Benefits $33,156
Total Pay $45,816

Michael DOsanna Jr.

State CA
Calendar Year 2014
Employer Oakland
Job Title Police Officer (PERS)
Name Michael DOsanna Jr.
Annual Wage $272,865
Base Pay $105,832
Overtime Pay $81,111
Other Pay $17,692
Benefits $68,231
Total Pay $204,635
Status FT

Michael JLoconte Jr.

State CA
Calendar Year 2014
Employer Hayward
Job Title GEOGRAPHIC INFO SYSTEMS COORDINATOR
Name Michael JLoconte Jr.
Annual Wage $147,311
Base Pay $99,626
Overtime Pay $1,726
Other Pay $40
Benefits $45,919
Total Pay $101,392

Michael Felos Jr.

State CA
Calendar Year 2013
Employer Woodland
Job Title Lab Tech I
Name Michael Felos Jr.
Annual Wage $18,077
Base Pay $18,077
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $18,077

VERRETT JR.,MICHAEL K

State CA
Calendar Year 2013
Employer San Bernardino County Superintendent of Schools
Job Title INSTRUCTOR ROP
Name VERRETT JR.,MICHAEL K
Annual Wage $76,540
Base Pay $57,927
Overtime Pay N/A
Other Pay N/A
Benefits $18,613
Total Pay $57,927
County San Bernardino County

CLEVENGER JR.,MICHAEL G

State CA
Calendar Year 2013
Employer San Bernardino City Unified
Job Title NON-CLASSIFIED
Name CLEVENGER JR.,MICHAEL G
Annual Wage $838
Base Pay N/A
Overtime Pay N/A
Other Pay $838
Benefits N/A
Total Pay $838
County San Bernardino County

MICHAEL JRILJE JR.

State CA
Calendar Year 2013
Employer Roseville
Job Title OFFICE ASSISTANT II
Name MICHAEL JRILJE JR.
Annual Wage $71,127
Base Pay $42,680
Overtime Pay $35
Other Pay $392
Benefits $28,019
Total Pay $43,108

Michael DOsanna Jr.

State CA
Calendar Year 2015
Employer Oakland
Job Title Police Officer (PERS)
Name Michael DOsanna Jr.
Annual Wage $241,895
Base Pay $108,473
Overtime Pay $44,503
Other Pay $17,866
Benefits $71,053
Total Pay $170,842
Status FT

Michael JLoconte Jr.

State CA
Calendar Year 2013
Employer Hayward
Job Title GEOGRAPHIC INFO SYSTEMS COORDINATOR
Name Michael JLoconte Jr.
Annual Wage $132,385
Base Pay $95,346
Overtime Pay N/A
Other Pay $1,043
Benefits $35,996
Total Pay $96,389

Lowenthal Jr.,Michael W.

State CA
Calendar Year 2012
Employer San Bernardino County
Job Title BG Firefighter Trainee
Name Lowenthal Jr.,Michael W.
Annual Wage $6,143
Base Pay $6,117
Overtime Pay N/A
Other Pay N/A
Benefits $26
Total Pay $6,117

MUNOZ JR.,MICHAEL J

State CA
Calendar Year 2012
Employer Redlands Unified School District
Job Title CERTIFICATED HOURLY
Name MUNOZ JR.,MICHAEL J
Annual Wage $8,047
Base Pay N/A
Overtime Pay N/A
Other Pay $8,047
Benefits N/A
Total Pay $8,047
County San Bernardino County

MICHAEL JLOCONTE JR.

State CA
Calendar Year 2012
Employer Hayward
Job Title GEOGRAPHIC INFO SYSTEMS COORDINATOR
Name MICHAEL JLOCONTE JR.
Annual Wage $138,687
Base Pay $97,982
Overtime Pay N/A
Other Pay $1,905
Benefits $38,800
Total Pay $99,886

Michael KGlass Jr.

State CA
Calendar Year 2012
Employer Contra Costa County
Job Title INFO SYS PROGRAMMER/ANLYST III
Name Michael KGlass Jr.
Annual Wage $9,826
Base Pay $9,358
Overtime Pay N/A
Other Pay $468
Benefits N/A
Total Pay $9,826

Michael FBoehmer Jr.

State CA
Calendar Year 2012
Employer Contra Costa County
Job Title FIREFIGHTER-PARAMEDIC/56 HOUR
Name Michael FBoehmer Jr.
Annual Wage $186,894
Base Pay $96,783
Overtime Pay $30,880
Other Pay $8,406
Benefits $50,825
Total Pay $136,069

Michael JMarshall Jr.

State CA
Calendar Year 2012
Employer Contra Costa County
Job Title DEPUTY SHERIFF-40 HOUR
Name Michael JMarshall Jr.
Annual Wage $147,358
Base Pay $69,844
Overtime Pay $20,608
Other Pay $872
Benefits $56,033
Total Pay $91,324

Michael ASibbitt Jr.

State CA
Calendar Year 2012
Employer Contra Costa County
Job Title DEPUTY SHERIFF-40 HOUR
Name Michael ASibbitt Jr.
Annual Wage $151,685
Base Pay $61,988
Overtime Pay $12,972
Other Pay $15,145
Benefits $61,580
Total Pay $90,105

VERRETT JR.,MICHAEL K

State CA
Calendar Year 2012
Employer San Bernardino County Superintendent of Schools
Job Title INSTRUCTOR ROP
Name VERRETT JR.,MICHAEL K
Annual Wage $73,860
Base Pay $55,981
Overtime Pay N/A
Other Pay N/A
Benefits $17,879
Total Pay $55,981
County San Bernardino County

Lowenthal Jr.,Michael W.

State CA
Calendar Year 2011
Employer San Bernardino County
Job Title BG Firefighter Trainee
Name Lowenthal Jr.,Michael W.
Annual Wage $435
Base Pay $424
Overtime Pay N/A
Other Pay N/A
Benefits $11
Total Pay $424

Michael Lemuel Moore Jr.

State CA
Calendar Year 2015
Employer Oakland Unified
Job Title TEACHER SEI SUB
Name Michael Lemuel Moore Jr.
Annual Wage $20,421
Base Pay $17,265
Overtime Pay N/A
Other Pay N/A
Benefits $3,156
Total Pay $17,265
County Alameda County

Michael Felos Jr.

State CA
Calendar Year 2015
Employer Woodland
Job Title Lab Tech I
Name Michael Felos Jr.
Annual Wage $8,360
Base Pay $8,360
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $8,360
Status PT

Michael T. Jr. Crutcher

State NV
Calendar Year 2014
Employer Las Vegas
Job Title Firefighter/Paramedic (X)
Name Michael T. Jr. Crutcher
Annual Wage $79,474
Base Pay $44,507
Overtime Pay $3,926
Other Pay $2,268
Benefits $28,772
Total Pay $50,701

Michael A. Jr. Kathrein

State NV
Calendar Year 2009
Employer Las Vegas
Job Title Lifeguard (X)
Name Michael A. Jr. Kathrein
Annual Wage $4,470
Base Pay $3,887
Overtime Pay N/A
Other Pay N/A
Benefits $583
Total Pay $3,887

Michael Jr. Jrilje

State CA
Calendar Year 2018
Employer Roseville
Job Title Electric Prev Data System Tech
Name Michael Jr. Jrilje
Annual Wage $114,108
Base Pay $72,336
Overtime Pay $102
Other Pay $4,510
Benefits $28,686
Total Pay $76,948
Status FT

Michael DOsanna Jr.

State CA
Calendar Year 2018
Employer Oakland
Job Title Police Officer (PERS)
Name Michael DOsanna Jr.
Annual Wage $328,662
Base Pay $131,365
Overtime Pay $87,161
Other Pay $22,029
Benefits $88,108
Total Pay $240,554
Status FT

Michael EWilkins Jr.

State CA
Calendar Year 2018
Employer City College of San Francisco
Job Title Chief Stat Engnr
Name Michael EWilkins Jr.
Annual Wage $86,246
Base Pay $61,328
Overtime Pay $4,214
Other Pay $390
Benefits $20,314
Total Pay $65,932

Michael KWafford Jr.

State CA
Calendar Year 2018
Employer Beardsley Elementary
Job Title Teacher-Sl (6Th Grade)
Name Michael KWafford Jr.
Annual Wage $64,851
Base Pay $43,104
Overtime Pay N/A
Other Pay $1,061
Benefits $20,686
Total Pay $44,165
County Kern County

Michael BKrug Jr.

State CA
Calendar Year 2017
Employer Woodland Joint Unified
Job Title Custodian I
Name Michael BKrug Jr.
Annual Wage $49,830
Base Pay $35,163
Overtime Pay $2,724
Other Pay $416
Benefits $11,527
Total Pay $38,303
County Yolo County

Michael JRilje Jr.

State CA
Calendar Year 2017
Employer Roseville
Job Title ELECTRIC PREV DATA SYSTEM TECH
Name Michael JRilje Jr.
Annual Wage $109,129
Base Pay $65,951
Overtime Pay $309
Other Pay $4,751
Benefits $38,117
Total Pay $71,012
Status FT

Michael JRilje Jr.

State CA
Calendar Year 2015
Employer Roseville
Job Title ELECTRIC PREV DATA SYSTEM TECH
Name Michael JRilje Jr.
Annual Wage $98,173
Base Pay $57,150
Overtime Pay $32
Other Pay $2,164
Benefits $38,826
Total Pay $59,347
Status FT

Michael Lemuel Moore Jr.

State CA
Calendar Year 2017
Employer Oakland Unified
Job Title 11 MONTH CLASSROOM TSA
Name Michael Lemuel Moore Jr.
Annual Wage $51,292
Base Pay $39,930
Overtime Pay N/A
Other Pay $532
Benefits $10,831
Total Pay $40,461
County Alameda County

Michael Ellorin Jr.

State CA
Calendar Year 2017
Employer Exeter Unified
Job Title Walk On Coach
Name Michael Ellorin Jr.
Annual Wage $450
Base Pay N/A
Overtime Pay N/A
Other Pay $450
Benefits N/A
Total Pay $450
County Tulare County

Michael EWilkins Jr.

State CA
Calendar Year 2017
Employer City College of San Francisco
Job Title Chief Stat Engnr
Name Michael EWilkins Jr.
Annual Wage $23,768
Base Pay $17,754
Overtime Pay $228
Other Pay $90
Benefits $5,696
Total Pay $18,072

Michael Grygo Jr.

State CA
Calendar Year 2017
Employer Alameda County
Job Title Sheriff's Technician
Name Michael Grygo Jr.
Annual Wage $103,564
Base Pay $58,383
Overtime Pay $8,287
Other Pay $3,205
Benefits $33,689
Total Pay $69,875
Status FT

Michael EDaw Jr.

State CA
Calendar Year 2016
Employer Sacramento Metropolitan Fire District
Job Title Battalion Chief
Name Michael EDaw Jr.
Annual Wage $109,169
Base Pay $14,843
Overtime Pay $1,812
Other Pay $79,693
Benefits $12,822
Total Pay $96,347
Status PT

Michael Rilje Jr.

State CA
Calendar Year 2016
Employer Roseville
Job Title Electric Prev Data System Technician
Name Michael Rilje Jr.
Annual Wage $100,327
Base Pay $61,810
Overtime Pay N/A
Other Pay $4,060
Benefits $34,457
Total Pay $65,870
Status FT

Michael Lemuel Moore Jr.

State CA
Calendar Year 2016
Employer Oakland Unified
Job Title TEACHER SEI SUB
Name Michael Lemuel Moore Jr.
Annual Wage $5,597
Base Pay $4,972
Overtime Pay N/A
Other Pay N/A
Benefits $625
Total Pay $4,972
County Alameda County

Michael Grygo Jr.

State CA
Calendar Year 2016
Employer Alameda County
Job Title Sheriff's Technician
Name Michael Grygo Jr.
Annual Wage $86,534
Base Pay $55,840
Overtime Pay $4,078
Other Pay $2,271
Benefits $24,345
Total Pay $62,189
Status FT

Michael DOsanna Jr.

State CA
Calendar Year 2017
Employer Oakland
Job Title Police Officer (PERS)
Name Michael DOsanna Jr.
Annual Wage $271,524
Base Pay $118,248
Overtime Pay $48,869
Other Pay $23,769
Benefits $80,637
Total Pay $190,886
Status FT

MICHAEL JLOCONTE JR.

State CA
Calendar Year 2011
Employer Hayward
Job Title GEOGRAPHIC INFO SYSTEMS COORDINATOR
Name MICHAEL JLOCONTE JR.
Annual Wage $131,513
Base Pay $95,658
Overtime Pay $182
Other Pay $497
Benefits $35,177
Total Pay $96,337

MICHAEL JOHNSON, JR.

Name MICHAEL JOHNSON, JR.
Address 35034 N Leonard Avenue Waukegan IL 60041
Value 10456
Landvalue 10456
Buildingvalue 52826
Price 217000

MICHAEL J. BORIK, JR.

Name MICHAEL J. BORIK, JR.
Address 200 THORNYCROFT AVENUE, NY 10312
Value 345000
Full Value 345000
Block 5290
Lot 39
Stories 1

MICHAEL DUNLEAVY, JR.

Name MICHAEL DUNLEAVY, JR.
Address 7 HUBERT STREET, NY 10013
Value 543885
Full Value 543885
Block 214
Lot 1212
Stories 15

MICHAEL, DONALD, JR.

Name MICHAEL, DONALD, JR.
Physical Address 32 BROADVIEW AVE
Owner Address 32 BROADVIEW AVE
Sale Price 380000
Ass Value Homestead 942300
County morris
Address 32 BROADVIEW AVE
Value 1425500
Net Value 1425500
Land Value 483200
Prior Year Net Value 639600
Transaction Date 2013-01-29
Property Class Residential
Deed Date 2001-05-30
Sale Assessment 450000
Year Constructed 1956
Price 380000

MICHAEL JR.

Name MICHAEL JR.
Type Independent Voter
State HI
Address 91-1024 HULIAU ST APT J, EWA BEACH, HI 96706
Phone Number 808-554-2055
Email Address [email protected]

Michael Jr.

Name Michael Jr.
Domain coastaljerseyhome.net
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-09-09
Update Date 2013-09-09
Registrar Name DOMAIN.COM, LLC
Registrant Address 7A Pollys Park Drive Toms River NJ 08753
Registrant Country UNITED STATES

Michael Jr.

Name Michael Jr.
Domain michaeljr.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-09-04
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Eldorado Pkwy|Ste. 150 Frisco Texas 75033
Registrant Country UNITED STATES

Michael Jr.

Name Michael Jr.
Domain earlyadopted.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-17
Update Date 2013-11-17
Registrar Name GODADDY.COM, LLC
Registrant Address 236 High St. Wareham Massachusetts 02571
Registrant Country UNITED STATES

Michael Jr.

Name Michael Jr.
Domain michaeljr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-18
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 Eldorado Pkwy|Ste. 150 Frisco Texas 75033
Registrant Country UNITED STATES

Michael Jr.

Name Michael Jr.
Domain ogmiket.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-30
Update Date 2012-12-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4707 1/2 Walford Road Cleveland OH 44128
Registrant Country UNITED STATES

Michael Jr.

Name Michael Jr.
Domain kaiyasha.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-01-14
Update Date 2013-10-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 106 Sedgefield Circle Winter Park FL 32792
Registrant Country UNITED STATES

Michael Jr.

Name Michael Jr.
Domain migueljavonphoto.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-02-27
Update Date 2013-10-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 11215 Gold Pan Rd. Charlotte NC 28215
Registrant Country UNITED STATES

Michael Jr.

Name Michael Jr.
Domain atlantaembalming.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-03-24
Update Date 2013-03-24
Registrar Name DOMAIN.COM, LLC
Registrant Address P.O. Box 517 Villa Rica GA 30180
Registrant Country UNITED STATES

Jr., Michael

Name Jr., Michael
Domain orphancameras.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-06-28
Update Date 2011-11-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 29 Lake Ave. High Bridge NJ 08829
Registrant Country UNITED STATES
Registrant Fax 999 999 9999