Michael Murray

We have found 473 public records related to Michael Murray in 37 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 137 business registration records connected with Michael Murray in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Paramedic. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $44,938.


Michael John Murray

Name / Names Michael John Murray
Age 47
Birth Date 1977
Also Known As M Murray
Person 201 Acton Rd, Chelmsford, MA 01824
Phone Number 978-250-9946
Possible Relatives



Previous Address 16 Horseshoe Rd, Chelmsford, MA 01824
201 Waterman St #3, Providence, RI 02906
16 Hornsview, Chelmsford, MA 01824
31 Chad Brown St, Providence, RI 02908
Associated Business Altem Management Consultants Inc

Michael W Murray

Name / Names Michael W Murray
Age 48
Birth Date 1976
Person 14103 Forrest Subd, Gonzales, LA 70737
Phone Number 504-647-3924
Possible Relatives




Previous Address 14103 Forest, Gonzales, LA 70737

Michael Wayne Murray

Name / Names Michael Wayne Murray
Age 48
Birth Date 1976
Person 10323 Maranatha Acres, Saint Amant, LA 70774
Phone Number 225-675-6308
Possible Relatives
Previous Address 217 McArthur St, Gonzales, LA 70737
40248 Black Bayou Ext, Gonzales, LA 70737
14103 Forrest, Gonzales, LA 70737
4322 Rue De Belle Maison, Baton Rouge, LA 70809
2424 Drusilla Ln #34, Baton Rouge, LA 70809
14103 Forest, Baton Rouge, LA 70837
Email [email protected]

Michael Paul Murray

Name / Names Michael Paul Murray
Age 50
Birth Date 1974
Person 4310 Finley Dr, Shreveport, LA 71105
Phone Number 318-869-0882
Possible Relatives







Previous Address 5205 Sussex Ave, Shreveport, LA 71108
9137 Mansfield Rd #108, Shreveport, LA 71118
421 Albert Ave, Shreveport, LA 71105
608 Homer Rd, Minden, LA 71055
242 Dennis St, Minden, LA 71055
3246 Judy Ln, Shreveport, LA 71119
9137 Mansfield Rd #24, Shreveport, LA 71118
2912 70th St, Shreveport, LA 71108
9525 Ky #31C, Houston, TX 77009
1401 Oden St #30, Shreveport, LA 71104
Email [email protected]
Associated Business Chae, Murray, And Richardson, Inc Michael Paul Murray, Llc

Michael Joseph Murray

Name / Names Michael Joseph Murray
Age 50
Birth Date 1974
Also Known As Michael P Murray
Person 533 Smith Rd, Ellenburg, NY
Phone Number 617-325-0671
Possible Relatives







Previous Address 6 Spangenburg Ave, East Stroudsburg, PA 18301
75 Old Harbor St #3, Boston, MA 02127
6 Spangenburg Ave, E Stroudsburg, PA 18301
49 Wycliff Ave, West Roxbury, MA 02132
533 Smith Rd, Ellenburg Center, NY 12934
49 Wycliff Ave, Boston, MA 02132
12029 Juniper Way #411, Grand Blanc, MI 48439
296 Mitchell St #2, Groton, CT 06340
296 Mitchell St #11, Groton, CT 06340
47 Old Harbor St, Boston, MA 02127
47 Old Harbor St, South Boston, MA 02127
12029 Juniper Way, Grand Blanc, MI 48439
21211 10 Mile Rd #712, Southfield, MI 48075
47 Old Harbor St #1, Boston, MA 02127
12029 Juniper Way #2B, Grand Blanc, MI 48439
75 Old Harbor St, Boston, MA 02127
810 Foster Ave #1, Brooklyn, NY 11230
47 Old Harbor St #1, South Boston, MA 02127
296 Mitchell St, Groton, CT 06340
75 Old Harbor St #3, South Boston, MA 02127
3961 Will O Way Ln, West Bloomfield, MI 48323
21211 Ten Mile #712, Southfield, MI 48075
48 Brookline St, Watertown, MA 02472
75 Sandy Pond, Boston, MA 02135
Spangenburg, East Stroudsburg, PA 18301
294 PO Box, Henryville, PA 18332
39 Phillips St #15, Malden, MA 02148

Michael John Murray

Name / Names Michael John Murray
Age 52
Birth Date 1972
Person 6144 Westover Rd, West Palm Beach, FL 33417
Phone Number 561-682-9918
Possible Relatives
A Murray
Deani Murray
A Murray
Previous Address 208 2nd Ave, Marietta, OK 73448
4807 Carefree Trl, West Palm Beach, FL 33415
1100 Summer St #3, Lake Worth, FL 33461
1412 Warren Rd, West Palm Beach, FL 33405
4807 Carefree Trl, Greenacres, FL 33415
1409 Hampton Rd, West Palm Beach, FL 33405
Email [email protected]
Associated Business M & M Stairs Inc M & M Stairs, Inc

Michael E Murray

Name / Names Michael E Murray
Age 53
Birth Date 1971
Also Known As Michael E Murray
Person 9 Juliette Rd, Saugus, MA 01906
Phone Number 781-233-8865
Possible Relatives

Previous Address 21 Wamesit Ave, Saugus, MA 01906
12 Jefferson Rd, Wakefield, MA 01880
27 Donna St, Peabody, MA 01960
Email [email protected]

Michael K Murray

Name / Names Michael K Murray
Age 56
Birth Date 1968
Also Known As Murray Michael
Person 66 School St, Lexington, MA 02421
Phone Number 781-861-7565
Possible Relatives




Previous Address 465 Buckland Hills Dr #30123, Manchester, CT 06042
94 Hancock St, Lexington, MA 02420
25 Sequin Rd, West Hartford, CT 06117
730 Columbus Ave, New York, NY 10025

Michael D Murray

Name / Names Michael D Murray
Age 58
Birth Date 1966
Also Known As Mike Murray
Person 58560 Spring Valley Rd, Bogalusa, LA 70427
Phone Number 985-732-3170
Possible Relatives




Previous Address 319 Memphis St, Bogalusa, LA 70427
156 Rio Grande St, Bogalusa, LA 70427
22567 Lon Miley Rd, Bogalusa, LA 70427
Lon Miley, Bogalusa, LA 70427
219 Memphis St, Bogalusa, LA 70427

Michael L Murray

Name / Names Michael L Murray
Age 59
Birth Date 1965
Person 1932 Lily Pond Rd, Lyndonville, VT 05851
Phone Number 802-626-8958
Possible Relatives
Previous Address RR 1 FINNEY HILL, Lyndonville, VT
208 La Salle St, Chicago, IL 60604
209 PO Box, Lyndonville, VT 05851
Burnham Farm, Lyndonville, VT 05851
1 RR 1, Lyndonville, VT 05851
1 RR 1 #107, Lyndonville, VT 05851
1 RR 1 #209, Lyndonville, VT 05851
61 Depot, Lyndon Center, NH 00000
Email [email protected]

Michael J Murray

Name / Names Michael J Murray
Age 59
Birth Date 1965
Also Known As Michael P Murray
Person 10 Breck St, Milton, MA 02186
Phone Number 617-696-6475
Possible Relatives


Previous Address 10 Brook Dr, Milton, MA 02186
170 Centre St #170, Milton, MA 02186
192 Brook Rd, Milton, MA 02186
3 Riverton Rd, Springfield, MA 01109
Riverton, Springfield, MA 01109

Michael D Murray

Name / Names Michael D Murray
Age 60
Birth Date 1964
Also Known As Micheal Murray
Person 719 Murphy Ln, Pasadena, TX 77504
Phone Number 281-487-9212
Possible Relatives







Previous Address 1130 Bear Creek Pkwy, Euless, TX 76039
1012 Iowa St, South Houston, TX 77587
1317 1st St #A, Okmulgee, OK 74447
3109 Daisy St, Pasadena, TX 77505
723 Edgebrook Dr, Houston, TX 77034
12614 Barbizon Dr, Houston, TX 77089
719 Murphy Ln #1840, Pasadena, TX 77504
18717 Atlantic Blvd, Sunny Isles Beach, FL 33160
719 Murphy Ln #A, Pasadena, TX 77504
13760 19th Ter #14, Miami, FL 33175
3748 Prairie Ave, Miami, FL 33140
Associated Business All-Bright Construction Unlimited Texas Permabond Systems

Michael M Murray

Name / Names Michael M Murray
Age 61
Birth Date 1963
Person 254 Lakeside Rd, Hanson, MA 02341
Phone Number 781-293-0953
Possible Relatives Pamela J Frasermurray
P Murray
Previous Address 72 Columbia Rd #B, Marshfield, MA 02050
86 Summer St #A, Cohasset, MA 02025
160 Elm St #R, Pembroke, MA 02359
61 Rebecca Rd, Scituate, MA 02066
155 White St, Weymouth, MA 02190

Michael J Murray

Name / Names Michael J Murray
Age 62
Birth Date 1962
Also Known As M Murray
Person 6 Halcyon Farm Rd, Lakeville, MA 02347
Phone Number 508-946-5673
Possible Relatives
Previous Address Dup Acct Transfer, Fall River, MA 02721
1153 Plymouth Ave #2, Fall River, MA 02721
Halcyon Farm, Lakeville, MA 02347

Michael Gj Murray

Name / Names Michael Gj Murray
Age 62
Birth Date 1962
Person 438 East St, Dedham, MA 02026
Phone Number 781-320-9613
Possible Relatives



Previous Address 8300 El Mundo St, Houston, TX 77054
26 Brookdale Ave, Dedham, MA 02026

Michael S Murray

Name / Names Michael S Murray
Age 62
Birth Date 1962
Also Known As M Murray
Person Slaughter Rd, Summers, AR 72769
Phone Number 479-824-5404
Possible Relatives

Previous Address 12595 Highway 59 #59, Summers, AR 72769
121 PO Box, Summers, AR 72769
12595 Ark #59, Summers, AR 72769
12595 Ar #59, Summers, AR 72769
12503 Ar #HWY59, Summers, AR 72769
12545 Ark #54, Summers, AR 72769

Michael E Murray

Name / Names Michael E Murray
Age 63
Birth Date 1961
Person 798 3rd St #A, Boston, MA 02127
Phone Number 617-268-5169
Possible Relatives







Previous Address 798 B Third St, Boston, MA 02127
9 Hatch St, Boston, MA 02127
798 3rd St, Boston, MA 02127
798 3rd St #B, Boston, MA 02127
650 Hale St #B, Beverly, MA 01915
9 Hatch St #1, South Boston, MA 02127
1145 Burlington St, Opa Locka, FL 33054
9 Hatch St #1, Boston, MA 02127

Michael G Murray

Name / Names Michael G Murray
Age 66
Birth Date 1958
Person 1627 Nightfall Dr, Clermont, FL 34711
Phone Number 770-975-0625
Possible Relatives

Primrose Campbellmurray





Brance Thomas Ray
Previous Address 3222 McEver Woods Trl, Acworth, GA 30101
91 Jean Ave, Hempstead, NY 11550
11 Matson Rd, Roosevelt, NY 11575
1750 Shiloh Rd #NW1228, Kennesaw, GA 30144
1750 Shiloh Rd, Kennesaw, GA 30144
1750 Shiloh Rd #526, Kennesaw, GA 30144
1750 Shiloh Rd #815, Kennesaw, GA 30144
870 Lyons Cir, Palm Bay, FL 32907
20 Wendell St, Hempstead, NY 11550
20 Wendell St #20D, Hempstead, NY 11550
3540 Camp Creek Pkwy, Atlanta, GA 30331
3540 Camp Creek Pkwy #J12, Atlanta, GA 30331
20 Wendell St #020D, Hempstead, NY 11550
9 Laurel Dr #D7, Mineola, NY 11501
50 Bergen Pl #3C, Freeport, NY 11520
20 Wendell St #A, Hempstead, NY 11550
644 Magnolia Ave, Auburn, AL 36832
387 Maple, Hempstead, NY 11553
1220 Port Arthur Ter #B, Leesville, LA 71446
2106 Waverly Pkwy, Opelika, AL 36801
Email [email protected]
Associated Business Aequinox Global Development Corp

Michael F Murray

Name / Names Michael F Murray
Age 66
Birth Date 1958
Also Known As F Murray
Person 11903 Cedarfield Dr, Riverview, FL 33579
Phone Number 813-677-2622
Possible Relatives

Ann Marie Testasecca
Previous Address 11903 Cedarfield Dr, Riverview, FL 33569
10391 Carrollwood Ln #294, Tampa, FL 33618
2709 Little Rd, Valrico, FL 33594
309 Oakwood Ave, Brandon, FL 33511
1407 Holiday Pl, Bossier City, LA 71112
417 Prospect St, Shreveport, LA 71104
Email [email protected]
Associated Business Murray's Land Care Inc Murrays Land Care, Inc

Michael Lee Murray

Name / Names Michael Lee Murray
Age 70
Birth Date 1954
Also Known As M Murray
Person 1928 Sgt Alfred Dr #3, Slidell, LA 70458
Phone Number 985-646-0958
Possible Relatives


Previous Address 1220 Cousin St #103, Slidell, LA 70458
100 Castor Dr #I6, Norcross, GA 30071
833 Fremaux Ave, Slidell, LA 70458
339 Roberts St, Lawrenceville, GA 30045
100 Camborne Ln, Slidell, LA 70461
135 Sun Valley Dr, Slidell, LA 70458
2572 Tamisola St, Sarasota, FL 34237
200 Constitution Blvd, Lawrenceville, GA 30045
1637 Eastwood Dr, Slidell, LA 70458
Email [email protected]

Michael S Murray

Name / Names Michael S Murray
Age 72
Birth Date 1952
Person 36 Valley St #A, Wakefield, MA 01880
Phone Number 781-246-5358
Possible Relatives

Carol Renee Garboden
Previous Address 17 Mulholland Dr, Ipswich, MA 01938
21 Everett St, Woburn, MA 01801
94 Salem St #A, Wakefield, MA 01880
11 Turnbull Ave, Wakefield, MA 01880

Michael Anglo Murray

Name / Names Michael Anglo Murray
Age 73
Birth Date 1951
Also Known As Michael A Murray
Person 466 Castle Dr, Naples, FL 34119
Phone Number 239-348-9894
Possible Relatives



Previous Address 630783 PO Box, Miami, FL 33163
2461 4th Ave, Naples, FL 34120
3575 5th Ave, Naples, FL 34117
990171 PO Box, Naples, FL 34116
3575 5th Ave, Naples, FL 34120
800 56th St, Hialeah, FL 33013
2430 Golden Gate Blvd, Naples, FL 34120
18121 2nd Ct, Miami, FL 33169
3575 5th Pl, Cape Coral, FL 33914
Associated Business American Marine Service & Repair

Michael Edward Murray

Name / Names Michael Edward Murray
Age 76
Birth Date 1948
Also Known As Michael E Murray
Person 2322 Royal Oak Ln, Sulphur, LA 70663
Phone Number 337-527-9048
Possible Relatives





Previous Address 3552 Saint Raphael Ln #17, Sulphur, LA 70663
2332 Royal Oak Ln, Sulphur, LA 70663
1120 Hazel St #5, Sulphur, LA 70663
213 Dallas Al, Fort Worth, TX 76102
2332 RR 7 ELSA, Sulphur, LA 70663
213 Dayless, Fort Worth, TX 76114
202 Jim Pickens Rd #16, Sulphur, LA 70663
565 PO Box, Sulphur, LA 70664
2521 Santa Rosa Rd, Lake Charles, LA 70611

Michael Paula Murray

Name / Names Michael Paula Murray
Age 76
Birth Date 1948
Also Known As Mary Paula Murray
Person 93 PO Box, Dedham, MA 02027
Phone Number 781-326-7164

Michael J Murray

Name / Names Michael J Murray
Age 87
Birth Date 1936
Also Known As M Murray
Person 4320 Van Cortlandt Park, Bronx, NY 10470
Phone Number 203-422-2144
Possible Relatives







Previous Address 63 Birch Ln, Greenwich, CT 06830
4320 Van Cortlandt Park, Bronx, NY 10470
4320 Van Cortlandt Park #5, Bronx, NY 10470
4320 Van Cortlandt Park #5D, Bronx, NY 10470
351 Pemberwick Rd #704, Greenwich, CT 06831
218 Dogwood Ln #704, Manhasset, NY 11030
351 Pemberwick Rd #102, Greenwich, CT 06831
4320 Van Cortlandt Park #1G, Bronx, NY 10470
4320 Van Cortlandt Park #M, Bronx, NY 10470
169 Mamaroneck Ave, White Plains, NY 10601
1 Chase Manhattan Plz, New York, NY 10005
300 Broadway #6A, Dobbs Ferry, NY 10522
2 Bay Club Dr, Bayside, NY 11360
13 Dean St, North Babylon, NY 11703
169 Old Mamaroneck Rd #805, White Plains, NY 10605
16 Saint Roch Ave, Greenwich, CT 06830
300 Broadway #6, Dobbs Ferry, NY 10522
2 Bay Club Dr, Flushing, NY 11360
2 Dayclub #17U, Bayside, NY 11360
209 Walnut St #3, Newtonville, MA 02460
32 Woodland Dr #A, Greenwich, CT 06830
Email [email protected]

Michael R Murray

Name / Names Michael R Murray
Age N/A
Person PO BOX 531, KASILOF, AK 99610
Phone Number 907-262-1522

Michael R Murray

Name / Names Michael R Murray
Age N/A
Person 2321 APPLEWOOD DR, BIRMINGHAM, AL 35215
Phone Number 205-854-6840

Michael R Murray

Name / Names Michael R Murray
Age N/A
Person 9040 BELVOIR DR, BIRMINGHAM, AL 35206
Phone Number 205-202-2114

Michael K Murray

Name / Names Michael K Murray
Age N/A
Person 87 CARDEN RD, SEALE, AL 36875
Phone Number 334-855-2873

Michael J Murray

Name / Names Michael J Murray
Age N/A
Person 705 VERSAILLES DR SE, HUNTSVILLE, AL 35803
Phone Number 256-881-9217

Michael J Murray

Name / Names Michael J Murray
Age N/A
Person 2800 POSTAL WAY, APT D6 JUNEAU, AK 99801

Michael G Murray

Name / Names Michael G Murray
Age N/A
Person 1329 ARCTIC FOX DR, NORTH POLE, AK 99705

Michael B Murray

Name / Names Michael B Murray
Age N/A
Person 132 WINDWOOD CIR, ALABASTER, AL 35007
Phone Number 205-664-3650

Michael Edward Murray

Name / Names Michael Edward Murray
Age N/A
Also Known As Michael Murray Hawkins
Person 302 Lackell Ave, San Antonio, TX 78226
Phone Number 580-379-4353
Possible Relatives







Kristie Lynn Poteat
Previous Address 707 Bicentennial Rd, Altus, OK 73521
2514 Erwin Cir, Lackland A F B, TX 78236
3535 Oak Wood Dr, Sulphur, LA 70663
557 Geranium Ave, Altus, OK 73521
505 Horizon Dr #24, Altus, OK 73521
1145 Korina Ave #A, Grand Forks Afb, ND 58204
1145 Korina Ave, Grand Forks Afb, ND 58204
1134 Korina Ave #A, Grand Forks Afb, ND 58204
1145 Korina Ave #A, Grand Forks, ND 58204
1003 Asalee St, Altus, OK 73521
1237 PO Box, Lake Charles, LA 70602
2332 Royal Oak Ln, Sulphur, LA 70663
Email [email protected]

Michael D Murray

Name / Names Michael D Murray
Age N/A
Person 703 BLACKBURN CT, ANCHORAGE, AK 99518

Michael J Murray

Name / Names Michael J Murray
Age N/A
Person 609 MAIN ST, JUNEAU, AK 99801

Michael Murray

Name / Names Michael Murray
Age N/A
Person 45 BRITNEY DR, WOODVILLE, AL 35776

Michael R Murray

Name / Names Michael R Murray
Age N/A
Person 716 ELIZABETH DR, SARALAND, AL 36571

Michael B Murray

Name / Names Michael B Murray
Age N/A
Person 225 PINE KNOLL DR, TRUSSVILLE, AL 35173

Michael E Murray

Name / Names Michael E Murray
Age N/A
Person 2949 SPRUCE CAPE RD, LOT 8 KODIAK, AK 99615

Michael D Murray

Name / Names Michael D Murray
Age N/A
Person 8423 MOORLAND ST, ANCHORAGE, AK 99502
Phone Number 907-522-5585

Michael J Murray

Name / Names Michael J Murray
Age N/A
Person 107 RHYNE RD, MADISON, AL 35757
Phone Number 256-837-3707

Michael Murray

Name / Names Michael Murray
Age N/A
Person 20 FAITH LN, FORT RUCKER, AL 36362
Phone Number 334-598-0935

Michael E Murray

Name / Names Michael E Murray
Age N/A
Person 38195 COOKSON ST, HOMER, AK 99603
Phone Number 907-235-0120

Michael W Murray

Name / Names Michael W Murray
Age N/A
Person PO BOX 23650, KETCHIKAN, AK 99901
Phone Number 907-247-3219

Michael R Murray

Name / Names Michael R Murray
Age N/A
Person PO BOX 162, DELTA JUNCTION, AK 99737
Phone Number 907-895-4037

Michael C Murray

Name / Names Michael C Murray
Age N/A
Person 3840 LARON LN, ANCHORAGE, AK 99504
Phone Number 907-333-1281

Michael S Murray

Name / Names Michael S Murray
Age N/A
Person 2182 THREE SISTERS WAY, KODIAK, AK 99615
Phone Number 907-486-0234

Michael Murray

Name / Names Michael Murray
Age N/A
Person 41 Copeland St, Brockton, MA 02301
Phone Number 508-580-9711
Possible Relatives

Michael W Murray

Name / Names Michael W Murray
Age N/A
Person 785 CORNELIA DR SE, HUNTSVILLE, AL 35802
Phone Number 256-882-1063

Michael A Murray

Name / Names Michael A Murray
Age N/A
Person 201 Claudia Dr, Lafayette, LA 70507
Phone Number 318-235-4296
Possible Relatives
L A Murrayjr

Michael Murray

Name / Names Michael Murray
Age N/A
Person 206 Murry, Kenner, LA 70062
Phone Number 504-362-5356
Possible Relatives
Previous Address 1125 Horace St, New Orleans, LA 70114
2008 Mandeville St, New Orleans, LA 70117

Michael Murray

Name / Names Michael Murray
Age N/A
Person 617 W FAIRVIEW AVE, HOMER, AK 99603
Phone Number 907-235-0120

Michael S Murray

Name / Names Michael S Murray
Age N/A
Person 7021 ARLENE ST, ANCHORAGE, AK 99502
Phone Number 907-243-4021

Michael R Murray

Name / Names Michael R Murray
Age N/A
Person 19042 EASTERN VALLEY RD, WOODSTOCK, AL 35188
Phone Number 205-938-2999

Michael Murray

Name / Names Michael Murray
Age N/A
Person 4828 S HIGHWAY 123, OZARK, AL 36360
Phone Number 334-299-3103

Michael D Murray

Name / Names Michael D Murray
Age N/A
Person 12147 YANCY GLEN DR, MOBILE, AL 36695
Phone Number 251-634-2557

Michael V Murray

Name / Names Michael V Murray
Age N/A
Person 113 Evergreen, West Monroe, LA 71291
Possible Relatives Tad Murray
Previous Address 1133 Evergreen St, West Monroe, LA 71292
1108 Evergreen St, West Monroe, LA 71292

Michael R Murray

Name / Names Michael R Murray
Age N/A
Person 9040 BELVOIR DR, BIRMINGHAM, AL 35206

Michael Murray

Business Name Xtria Llc
Person Name Michael Murray
Position company contact
State TX
Address 2435 N Central Expy, Richardson, TX
Phone Number
Email [email protected]
Title Chief Finance Officer

MICHAEL MURRAY

Business Name WILLOW CREEK RANCH ESTATES HOMEOWNERS ASSOCIA
Person Name MICHAEL MURRAY
Position registered agent
Corporation Status Active
Agent MICHAEL MURRAY 1220 MELODY LN STE 180, ROSEVILLE, CA 95678
Care Of P O BOX 1308, ROSEVILLE, CA 95678
CEO KATHY KOBERNIK15955 OAK PARK CT, PLYMOUTH, CA 95639
Incorporation Date 1977-04-11
Corporation Classification Mutual Benefit

MICHAEL MURRAY

Business Name WEBENGAGE, INC
Person Name MICHAEL MURRAY
Position Treasurer
State NV
Address 1155 W FOURTH ST STE 214 1155 W FOURTH ST STE 214, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18896-2001
Creation Date 2001-07-16
Type Domestic Corporation

MICHAEL MURRAY

Business Name WEBENGAGE, INC
Person Name MICHAEL MURRAY
Position President
State NV
Address 1155 W FOURTH ST STE 214 1155 W FOURTH ST STE 214, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18896-2001
Creation Date 2001-07-16
Type Domestic Corporation

MICHAEL MURRAY

Business Name VISAGE HOMEOWNERS ASSOCIATION
Person Name MICHAEL MURRAY
Position registered agent
Corporation Status Active
Agent MICHAEL MURRAY 919 RESERVE DR, ROSEVILLE, CA 95678
Care Of PO BOX 1308, ROSEVILLE, CA 95678
CEO RANDALL MARCH8935 VISAGE CIR, FAIR OAKS, CA 95628
Incorporation Date 1999-11-01
Corporation Classification Mutual Benefit

MICHAEL F MURRAY

Business Name VILLA MARIENDA LTD
Person Name MICHAEL F MURRAY
Position Manager
State NV
Address 1681 PARKCHESTER DRIVE 1681 PARKCHESTER DRIVE, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC1070-1999
Creation Date 1999-02-18
Expiried Date 2499-02-18
Type Domestic Limited-Liability Company

MICHAEL F MURRAY

Business Name VILLA MARIENDA LTD
Person Name MICHAEL F MURRAY
Position Mmember
State NV
Address 1681 PARKCHESTER DRIVE 1681 PARKCHESTER DRIVE, LAS VEGAS, NV 89108
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC1070-1999
Creation Date 1999-02-18
Expiried Date 2499-02-18
Type Domestic Limited-Liability Company

Michael Murray

Business Name Ucf Federal Credit Union
Person Name Michael Murray
Position company contact
State FL
Address 12253 Challenger Pkwy, Orlando, FL 32826-2757
Phone Number
Email [email protected]
Title CEO

Michael Murray

Business Name Ucf Federal Credit Union
Person Name Michael Murray
Position company contact
State FL
Address 12253 Challenger Pkwy, Orlando, FL
Phone Number
Email [email protected]
Title CEO

MICHAEL MURRAY

Business Name URBAN ORGANICZ-LA
Person Name MICHAEL MURRAY
Position CEO
Corporation Status Suspended
Agent 6376 YUCCA ST #204, LOS ANGELES, CA 90028
Care Of 6376 YUCCA ST #204, LOS ANGELES, CA 90028
CEO MICHAEL MURRAY 6376 YUCCA ST #204, LOS ANGELES, CA 90028
Incorporation Date 2011-05-18
Corporation Classification Public Benefit

MICHAEL MURRAY

Business Name UNITED METHODIST CHURCH OF VISTA
Person Name MICHAEL MURRAY
Position registered agent
Corporation Status Active
Agent MICHAEL MURRAY 410 S SANTA FE AVE #104, VISTA, CA 92084
Care Of 490 S MELROSE AVE, VISTA, CA 92081
CEO MAL BLAKESLEE150 LYNMAR LANE, VISTA, CA 92084
Incorporation Date 1953-07-06
Corporation Classification Religious

Michael Murray

Business Name Templar Food Products
Person Name Michael Murray
Position company contact
State NJ
Address 571 Central Ave, MOUNT FREEDOM, 7970 NJ
Phone Number
Email [email protected]

Michael Murray

Business Name Tada Head
Person Name Michael Murray
Position company contact
State DE
Address 135 N Scott St Ste C Wilmington DE 19805-3448
Industry Health Services (Services)
SIC Code 8071
SIC Description Medical Laboratories
Phone Number 302-778-5440
Number Of Employees 1
Annual Revenue 47500

Michael J. Murray

Business Name TRAVIS COUNTY TITLE COMPANY
Person Name Michael J. Murray
Position registered agent
State TX
Address 301 Commerce Street Suite 500, Fort Worth, TX 76102
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-09-14
Entity Status Active/Compliance
Type Secretary

MICHAEL E MURRAY

Business Name TRANSWEST SERVICES, INC.
Person Name MICHAEL E MURRAY
Position Treasurer
State NV
Address 3230 E. FLAMINGO RD #332 3230 E. FLAMINGO RD #332, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12524-1996
Creation Date 1996-06-07
Type Domestic Corporation

MICHAEL E MURRAY

Business Name TRANSWEST SERVICES, INC.
Person Name MICHAEL E MURRAY
Position President
State NV
Address 3230 E. FLAMINGO RD #332 3230 E. FLAMINGO RD #332, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12524-1996
Creation Date 1996-06-07
Type Domestic Corporation

MICHAEL A MURRAY

Business Name THE RIGG INC.
Person Name MICHAEL A MURRAY
Position Secretary
State MA
Address 2994 MAIN STREET 2994 MAIN STREET, BECKET, MA 1223
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0328382006-9
Creation Date 2006-05-02
Type Domestic Corporation

MICHAEL A MURRAY

Business Name THE RIGG INC.
Person Name MICHAEL A MURRAY
Position President
State MA
Address 2994 MAIN STREET 2994 MAIN STREET, BECKET, MA 01223
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0328382006-9
Creation Date 2006-05-02
Type Domestic Corporation

MICHAEL A MURRAY

Business Name THE RIGG INC.
Person Name MICHAEL A MURRAY
Position Secretary
State MA
Address 2994 MAIN STREET 2994 MAIN STREET, BECKET, MA 01223
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0328382006-9
Creation Date 2006-05-02
Type Domestic Corporation

MICHAEL A MURRAY

Business Name THE RIGG INC.
Person Name MICHAEL A MURRAY
Position Treasurer
State MA
Address 2994 MAIN STREET 2994 MAIN STREET, BECKET, MA 01223
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0328382006-9
Creation Date 2006-05-02
Type Domestic Corporation

MICHAEL A MURRAY

Business Name THE RIGG INC.
Person Name MICHAEL A MURRAY
Position Director
State MA
Address 2994 MAIN STREET 2994 MAIN STREET, BECKET, MA 01223
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0328382006-9
Creation Date 2006-05-02
Type Domestic Corporation

Michael S MURRAY

Business Name THE MOST TOYS, INC.
Person Name Michael S MURRAY
Position registered agent
State GA
Address 840 BARRET PARKWY STE 650, KENNESAW, GA 30144
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-06-04
Entity Status Active/Compliance
Type CEO

MICHAEL J MURRAY

Business Name TANDYCRAFTS, INC.
Person Name MICHAEL J MURRAY
Position Treasurer
State TX
Address 1400 EVERMAN PKWY 1400 EVERMAN PKWY, FORT WORTH, TX 76140
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C1891-1975
Creation Date 1975-06-23
Type Foreign Corporation

Michael Murray

Business Name Studio 36 Graphic Design
Person Name Michael Murray
Position company contact
State WA
Address 2012 B Vernon Road, LA CONNER, 98257 WA
Phone Number
Email [email protected]

Michael Murray

Business Name Starlite Diner
Person Name Michael Murray
Position company contact
State FL
Address 401 N Atlantic Ave Daytona Beach FL 32118-3924
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 386-255-9555
Email [email protected]
Number Of Employees 24
Annual Revenue 1019200

Michael Murray

Business Name St Elizabeth Catholic School
Person Name Michael Murray
Position company contact
State AK
Address 2901 Huffman Rd Anchorage AK 99516-2042
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 907-345-3712
Email [email protected]
Number Of Employees 18
Fax Number 907-345-2910
Website www.akseas.com

Michael Murray

Business Name Silver Glyn Baptist Church
Person Name Michael Murray
Position company contact
State FL
Address 115 Arlington Rd N Jacksonville FL 32211-7863
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 904-725-6944

Michael Murray

Business Name Safeway
Person Name Michael Murray
Position company contact
State AK
Address 2685 Mill Bay Rd Kodiak AK 99615-6995
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 907-486-6811
Number Of Employees 170
Annual Revenue 31449600
Fax Number 907-486-3489

MICHAEL MURRAY

Business Name SOUTHERN CRESCENT HOSPITAL FOR SPECIALTY CARE
Person Name MICHAEL MURRAY
Position registered agent
State TX
Address 1700 WEST SOUTH LOOP 1100 A, HOUSTON, TX 77027
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-06-07
Entity Status Active/Compliance
Type CFO

MICHAEL MURRAY

Business Name SOMERSET PARKSIDE HOMEOWNERS ASSOCIATION
Person Name MICHAEL MURRAY
Position registered agent
Corporation Status Active
Agent MICHAEL MURRAY 919 RESERVE DR, ROSEVILLE, CA 95678
Care Of 919 RESERVE DR, ROSEVILLE, CA 95678
CEO DAVE WARNER1020-3 P ST, SACRAMENTO, CA 95814
Incorporation Date 1983-05-09
Corporation Classification Mutual Benefit

MICHAEL Q. MURRAY

Business Name SEALY MATTRESS COMPANY
Person Name MICHAEL Q. MURRAY
Position registered agent
State NC
Address ONE OFFICE PARKWAY, TRINITY, NC 27370
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2013-06-12
Entity Status Active/Compliance
Type Secretary

Michael Murray

Business Name Rooster Tail Consulting LLC
Person Name Michael Murray
Position company contact
State GA
Address 2789 Parliament CT Marietta GA 30066-3682
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 770-429-8885

Michael Murray

Business Name Rolling Oaks Construction Vent
Person Name Michael Murray
Position company contact
State FL
Address 115 Maitland Ave Altamonte Springs FL 32701-4901
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 407-331-1830

MICHAEL MURRAY

Business Name RHINO LININGS OF NORTH COUNTY, INC.
Person Name MICHAEL MURRAY
Position registered agent
Corporation Status Dissolved
Agent MICHAEL MURRAY 410 SOUTH SANTE FE, VISTA, CA 92084
Care Of 1440 GRAND AVE #B, SAN MARCOS, CA 92078
CEO JASON WILLIAMS1982 WELLINGTON LN #75, VISTA, CA 92081
Incorporation Date 1995-01-09

MICHAEL T MURRAY

Business Name QS COMMUNICATIONS, INC.
Person Name MICHAEL T MURRAY
Position President
State CO
Address PO BOX 382 PO BOX 382, ASPEN, CO 81612
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7294-2001
Creation Date 2001-03-19
Type Domestic Corporation

Michael Murray

Business Name Prudential Connecticet Realty
Person Name Michael Murray
Position company contact
State CT
Address 272 Post Rd E Westport CT 06880-3614
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 203-227-5117

MICHAEL MURRAY

Business Name OLYMPUS HEIGHTS UNIT 3 HOMEOWNERS ASSOCIATION
Person Name MICHAEL MURRAY
Position registered agent
Corporation Status Active
Agent MICHAEL MURRAY 919 RESERVE DRIVE, ROSEVILLE, CA 95678
Care Of PO BOX 1308, ROSEVILLE, CA 95678
CEO DENISE CHRISTMANN3396 APOLLO CIRCLE, ROSEVILLE, CA 95661
Incorporation Date 1996-02-21
Corporation Classification Mutual Benefit

MICHAEL Q MURRAY

Business Name OHIO-SEALY MATTRESS MANUFACTURING CO.
Person Name MICHAEL Q MURRAY
Position registered agent
State NC
Address ONE OFFICE PARKWAY, TRINITY, NC 27370
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-01-18
Entity Status Active/Compliance
Type Secretary

Michael Murray

Business Name Murrys Canine Grooming
Person Name Michael Murray
Position company contact
State FL
Address 4 W Murray St Beverly Hills FL 34465-3274
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 352-746-5856

Michael Murray

Business Name Murrays Car & Truck Sales
Person Name Michael Murray
Position company contact
State GA
Address P.O. BOX 914 Blairsville GA 30514-0914
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 706-745-3075

Michael Murray

Business Name Murray's Car & Truck Sales
Person Name Michael Murray
Position company contact
State GA
Address 3180 Young Harris Hwy Blairsville GA 30512-7822
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 706-745-3075
Number Of Employees 2
Annual Revenue 1306940

Michael Murray

Business Name Murray Contracting
Person Name Michael Murray
Position company contact
State GA
Address 424 Old Orange Mill Rd Canton GA 30115-6330
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 770-720-2947

Michael Murray

Business Name Murray Construction
Person Name Michael Murray
Position company contact
State CO
Address 6050 N Ellicott Hwy Calhan CO 80808-7851
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 719-683-2442
Number Of Employees 3
Annual Revenue 339500

Michael Murray

Business Name Murray & Associates
Person Name Michael Murray
Position company contact
State MI
Address 27365 Harper Ave, SAINT CLAIR SHORES, 48080 MI
Phone Number
Email [email protected]

Michael Murray

Business Name Muddmuse Productions
Person Name Michael Murray
Position company contact
State CT
Address 810 Monroe Turnpike, MONROE, 6468 CT
Phone Number
Email [email protected]

Michael Murray

Business Name Michael T. Murray, N.D
Person Name Michael Murray
Position company contact
State WA
Address 18304 NW Montreux Dr, EDMONDS, 98026 WA
Phone Number
Email [email protected]

Michael Murray

Business Name Michael Murray - State Farm Insurance
Person Name Michael Murray
Position company contact
State PA
Address 2780 Carlisle Road, York, 17404 PA
Phone Number
Email [email protected]

Michael Murray

Business Name Michael Murray
Person Name Michael Murray
Position company contact
State WA
Address 1505 16th Avenue East, SEATTLE, 98111 WA
Phone Number
Email [email protected]

Michael Murray

Business Name Michael Murray
Person Name Michael Murray
Position company contact
State FL
Address 258 State Ave Holly Hill FL 32117-4936
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 386-252-1414
Number Of Employees 5
Annual Revenue 5201500

Michael Murray

Business Name Michael Murray
Person Name Michael Murray
Position company contact
State FL
Address 258 State Ave Daytona Beach FL 32117-4936
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 386-252-1414

Michael Murray

Business Name Michael D. Murray
Person Name Michael Murray
Position company contact
State NC
Address 101 Beverly Drive, FRANKLIN, 28734 NC
Phone Number
Email [email protected]

MICHAEL MURRAY

Business Name MURRAY'S INSULATIONS, INC.
Person Name MICHAEL MURRAY
Position registered agent
State GA
Address POST OFFICE BOX 279, CORNELIA, GA 30531
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-10-02
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MICHAEL S MURRAY

Business Name MURRAY PRINTING CO., INC.
Person Name MICHAEL S MURRAY
Position registered agent
State GA
Address PO BOX 207, CORDELE, GA 31010
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1974-09-20
Entity Status Active/Compliance
Type CFO

MICHAEL F MURRAY

Business Name MURRAY BOILER SERVICES, INC.
Person Name MICHAEL F MURRAY
Position registered agent
State GA
Address 4462 LILBURN IND WAY, LILBURN, GA 30247
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

MICHAEL D MURRAY

Business Name MURRAY & CLYMER INVESTMENTS, LLC
Person Name MICHAEL D MURRAY
Position Manager
State NV
Address 3155 E PATRICK LANE STE 1 3155 E PATRICK LANE STE 1, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0728332005-7
Creation Date 2005-10-26
Type Domestic Limited-Liability Company

MICHAEL P MURRAY

Business Name MMH MEDICAL HOLDINGS, LLC
Person Name MICHAEL P MURRAY
Position Mmember
State IL
Address 201 LILLY LANE 201 LILLY LANE, WOODLAWN, IL 62898
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3423-2001
Creation Date 2001-04-04
Expiried Date 2501-04-04
Type Domestic Limited-Liability Company

Michael Murray

Business Name MIKE MURRAY, INC.
Person Name Michael Murray
Position registered agent
State GA
Address 4479 NEW JESUP HWY., Brunswick, GA 31520
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-11
Entity Status Active/Owes Current Year AR
Type Secretary

MICHAEL MURRAY

Business Name MIDMARKET DEVELOPMENT COMPANY, INC.
Person Name MICHAEL MURRAY
Position CEO
Corporation Status Suspended
Agent 1072 FOLSOM STREET SUITE 483, SAN FRANCISCO, CA 94103
Care Of 1072 FOLSOM STREET SUITE 483, SAN FRANCISCO, CA 94103
CEO MICHAEL MURRAY 1072 FOLSOM STREET SUITE 483, SAN FRANCISCO, CA 94103
Incorporation Date 2006-10-05

MICHAEL MURRAY

Business Name MICHAEL MURRAY INSURANCE AGENCY
Person Name MICHAEL MURRAY
Position CEO
Corporation Status Dissolved
Agent 1610 COLUMBIA ST, CHULA VISTA, CA 91913-2606
Care Of 1610 COLUMBIA ST, CHULA VISTA, CA 91913-2606
CEO MICHAEL MURRAY 1610 COLUMBIA ST, CHULA VISTA, CA 91913-2606
Incorporation Date 2001-06-18

MICHAEL MURRAY

Business Name MICHAEL MURRAY INSURANCE AGENCY
Person Name MICHAEL MURRAY
Position registered agent
Corporation Status Dissolved
Agent MICHAEL MURRAY 1610 COLUMBIA ST, CHULA VISTA, CA 91913-2606
Care Of 1610 COLUMBIA ST, CHULA VISTA, CA 91913-2606
CEO MICHAEL MURRAY1610 COLUMBIA ST, CHULA VISTA, CA 91913-2606
Incorporation Date 2001-06-18

MICHAEL MURRAY

Business Name MICHAEL MURRAY
Person Name MICHAEL MURRAY
Position company contact
State NC
Address 3606 DOGWOOD DRIVE - GREENSBORO, GREENSBORO, 27402 NC
Phone Number
Email [email protected]

MICHAEL J MURRAY

Business Name MIB HOLDINGS INC.
Person Name MICHAEL J MURRAY
Position Treasurer
State NV
Address 1894 HIGHWAY 50 1894 HIGHWAY 50, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C23447-2001
Creation Date 2001-08-27
Type Domestic Corporation

MICHAEL J MURRAY

Business Name MIB HOLDINGS INC.
Person Name MICHAEL J MURRAY
Position President
State NV
Address 1894 HIGHWAY 50 EAST 1894 HIGHWAY 50 EAST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C23447-2001
Creation Date 2001-08-27
Type Domestic Corporation

MICHAEL J MURRAY

Business Name MIB HOLDINGS INC.
Person Name MICHAEL J MURRAY
Position Secretary
State NV
Address 1894 HIGHWAY 50 EAST 1894 HIGHWAY 50 EAST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C23447-2001
Creation Date 2001-08-27
Type Domestic Corporation

michael murray

Business Name MCM Consulting & Advisory, Inc
Person Name michael murray
Position registered agent
State GA
Address 265 Mark Trail NW, Sandy Springs, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2014-01-01
Entity Status Active/Compliance
Type CFO

Michael Clayton Murray

Business Name MCM Consulting & Advisory, Inc
Person Name Michael Clayton Murray
Position registered agent
State GA
Address 265 Mark Trail NW, Atlanta, GA 30328
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2014-01-01
Entity Status Active/Compliance
Type Incorporator

Michael Murray

Business Name MCJJ PROPERTIES, INC.
Person Name Michael Murray
Position registered agent
State GA
Address 4479 New Jesup HighwaySuite 101, Brunswick, GA 31520
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-22
Entity Status Active/Noncompliance
Type Secretary

MICHAEL R. MURRAY

Business Name MCJJ PROPERTIES, INC.
Person Name MICHAEL R. MURRAY
Position registered agent
State GA
Address P.O. BOX 781, BRUNSWICK, GA 31521
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-22
Entity Status Active/Noncompliance
Type CEO

Michael Murray

Business Name MAD Security, LLC
Person Name Michael Murray
Position registered agent
State NV
Address 2360 Corporate Cir Ste 400, Henderson, NV 89074
Business Contact Type Organizer
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2013-07-19
Entity Status Active/Compliance
Type Organizer

Michael Murray

Business Name M & M Stairs Inc
Person Name Michael Murray
Position company contact
State FL
Address 6144 Westover Rd West Palm Beach FL 33417-5535
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 561-685-1010
Number Of Employees 2
Annual Revenue 255440

Michael C. Murray

Business Name LAIDLAW TRANSIT MANAGEMENT COMPANY, INC.
Person Name Michael C. Murray
Position registered agent
State OH
Address 600 Vine StreetSuite 1400, Suite 1400, OH 45202
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1987-11-30
End Date 2010-02-22
Entity Status Withdrawn
Type CEO

MICHAEL MURRAY

Business Name K12 PRINTING, INC.
Person Name MICHAEL MURRAY
Position registered agent
State GA
Address 3347 Indian Hawthorne Ridge, Gainesville, GA 30504
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-09-29
Entity Status Active/Compliance
Type Secretary

MICHAEL MURRAY

Business Name JJJ & H, INC.
Person Name MICHAEL MURRAY
Position registered agent
State FL
Address 4237 SALISBURY ROAD, SUITE 200, Jacksonville, FL 32216
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-11-13
Entity Status Active/Compliance
Type CFO

Michael Murray

Business Name Insurance Services Office, Inc.
Person Name Michael Murray
Position company contact
State NJ
Address Newport World Business Center 545 Washington Blvd., Jersey City, NJ 7310
Phone Number
Email [email protected]
Title Assistant VP

Michael Murray

Business Name Informediate Inc
Person Name Michael Murray
Position company contact
State OH
Address 800 Wyman Park Dr Ste 310, Cuyahoga Falls, OH 44103
Phone Number
Email [email protected]

Michael Murray

Business Name I Heart E Hookahs LLC
Person Name Michael Murray
Position registered agent
State FL
Address 3027 N Covington Drive, Deltona, FL 32738
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-02-18
Entity Status Active/Compliance
Type Organizer

Michael Murray

Business Name HealthSouth Medical Associates
Person Name Michael Murray
Position company contact
State AL
Address 2010 Patton Chapel Rd # 102 Birmingham AL 35216-5782
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 205-822-5550
Number Of Employees 4
Annual Revenue 281300

MICHAEL MURRAY

Business Name HOME PLUS REALTY, INC.
Person Name MICHAEL MURRAY
Position Director
State NV
Address 6218 WEST DESERT INN ROAD 6218 WEST DESERT INN ROAD, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0637172005-7
Creation Date 2005-09-21
Type Domestic Corporation

MICHAEL MURRAY

Business Name HOME PLUS REALTY, INC.
Person Name MICHAEL MURRAY
Position Treasurer
State NV
Address 6218 WEST DESERT INN ROAD 6218 WEST DESERT INN ROAD, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0637172005-7
Creation Date 2005-09-21
Type Domestic Corporation

MICHAEL MURRAY

Business Name HOME PLUS REALTY, INC.
Person Name MICHAEL MURRAY
Position President
State NV
Address 6218 WEST DESERT INN ROAD 6218 WEST DESERT INN ROAD, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0637172005-7
Creation Date 2005-09-21
Type Domestic Corporation

MICHAEL MURRAY

Business Name HOME PLUS REALTY, INC.
Person Name MICHAEL MURRAY
Position Secretary
State NV
Address 6218 WEST DESERT INN ROAD 6218 WEST DESERT INN ROAD, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0637172005-7
Creation Date 2005-09-21
Type Domestic Corporation

MICHAEL MURRAY

Business Name HNI ENTERPRISES INC.
Person Name MICHAEL MURRAY
Position President
State NV
Address 3305 W SPG MT RD 60-24 3305 W SPG MT RD 60-24, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27191-1999
Creation Date 1999-11-03
Type Domestic Corporation

MICHAEL MURRAY

Business Name HIGHLAND HILLS UNIT NO. 4 HOMEOWNERS ASSOCIAT
Person Name MICHAEL MURRAY
Position registered agent
Corporation Status Active
Agent MICHAEL MURRAY 919 RESERVE DR, ROSEVILLE, CA 95678
Care Of PO BOX 1308, ROSEVILLE, CA 95678
CEO ROSS LAMPE3026 LENNOX DR, EL DORADO HILLS, CA 95762
Incorporation Date 1997-04-17
Corporation Classification Mutual Benefit

MICHAEL MURRAY

Business Name HAMPTON PLACE OF ROSEVILLE HOMEOWNERS ASSOCIA
Person Name MICHAEL MURRAY
Position registered agent
Corporation Status Active
Agent MICHAEL MURRAY 1220 MELODY LN STE 180, ROSEVILLE, CA 95678
Care Of P O BOX 1308, ROSEVILLE, CA 95678
CEO TRACY NELSON23 TOWNSEND CT, ROSEVILLE, CA 95678
Incorporation Date 1999-01-20
Corporation Classification Mutual Benefit

Michael Murray

Business Name Golden Florida Management Inc
Person Name Michael Murray
Position company contact
State FL
Address 115 Maitland Ave Altamonte Springs FL 32701-4901
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 407-331-4300

MICHAEL MURRAY

Business Name GOLDEN GATE VENTURES, INC.
Person Name MICHAEL MURRAY
Position registered agent
Corporation Status Suspended
Agent MICHAEL MURRAY 1701 SO. 7TH STREET, STE. 3, SAN JOSE, CA 95112
Care Of *2327 GREEN STREET STE 2, SAN FRANCISCO, CA 94123
CEO JOHN MACHAVLEY1701 SO. 7TH STREET, STE. 3, SAN JOSE, CA 95112
Incorporation Date 1989-06-01

MICHAEL MURRAY

Business Name GLENBROOK WEST HOMEOWNERS ASSOCIATION, INC.
Person Name MICHAEL MURRAY
Position registered agent
Corporation Status Active
Agent MICHAEL MURRAY 919 RESERVE DR, ROSEVILLE, CA 95678
Care Of PO BOX 1308, ROSEVILLE, CA 95678
CEO ROHIT NAND8528 LA RIVIERA DR, SACRAMENTO, CA 95826
Incorporation Date 1969-09-24
Corporation Classification Mutual Benefit

Michael Murray

Business Name Fishbowl Marketing Inc.
Person Name Michael Murray
Position company contact
State VA
Address 44 CANAL CENTER PLZ, ALEXANDRIA, VA 22314
Phone Number
Email [email protected]

Michael Murray

Business Name Family Practice Associates
Person Name Michael Murray
Position company contact
State MA
Address 20 Elm St, Pittsfield, MA 1201
Phone Number
Email [email protected]
Title Partner; Medical Doctor

MICHAEL MURRAY

Business Name FOLSOM ESTATES UNIT NO. 2 HOMEOWNERS ASSOCIAT
Person Name MICHAEL MURRAY
Position registered agent
Corporation Status Active
Agent MICHAEL MURRAY 919 RESERVE DR, ROSEVILLE, CA 95678
Care Of PO BOX 1308, ROSEVILLE, CA 95678
CEO GARY HUBBELL9025 CASALS ST #4, SACRAMENTO, CA 95826
Incorporation Date 1967-10-27
Corporation Classification Mutual Benefit

MICHAEL C MURRAY

Business Name FIRSTGROUP AMERICA, INC.
Person Name MICHAEL C MURRAY
Position registered agent
State OH
Address 705 CENTRAL AVENUE SUITE 500, CINCINNATI, OH 45202
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-01-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

MICHAEL C MURRAY

Business Name FIRST STUDENT, INC.
Person Name MICHAEL C MURRAY
Position Secretary
State OH
Address 705 CENTRAL AVE STE 500 705 CENTRAL AVE STE 500, CINCINNATI, OH 45202
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C4244-1988
Creation Date 1988-05-25
Type Foreign Corporation

MICHAEL C. MURRAY

Business Name FIRST STUDENT INC.
Person Name MICHAEL C. MURRAY
Position registered agent
State OH
Address 600 Vine StreetSuite 1400, Cincinnati, OH 45202
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-07-24
End Date 2009-06-08
Entity Status Withdrawn
Type CEO

MICHAEL R MURRAY

Business Name E. M. HICKOX, JR. EVANGELISTIC ASSOCIATION, I
Person Name MICHAEL R MURRAY
Position registered agent
State GA
Address PO BOX 781, BRUNSWICK, GA 31521
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-04-11
Entity Status Active/Noncompliance
Type Secretary

Michael Murray

Business Name Decorative Concrete Supply Inc
Person Name Michael Murray
Position company contact
State KS
Address 8329 Monticello Road Ste A - Shawnee, SHAWNEE, 66226 KS
Phone Number
Email [email protected]

Michael J. Murray

Business Name D.R. HORTON INSURANCE AGENCY, INC.
Person Name Michael J. Murray
Position registered agent
State TX
Address 301 Commerce Street Suite 500, Fort Worth, TX 76102
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-01-26
Entity Status Active/Compliance
Type Secretary

Michael Murray

Business Name Clear Cut
Person Name Michael Murray
Position company contact
State FL
Address 503 E Pocahontas Ave Tampa FL 33604-5542
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 813-236-5507
Number Of Employees 1
Annual Revenue 84840

Michael Murray

Business Name Cinch Connectors, Inc
Person Name Michael Murray
Position company contact
State IL
Address 1700 S Finley Rd, Lombard, IL 60148
Phone Number
Email [email protected]
Title Owner; CEO

Michael Murray

Business Name CPA2Biz, Inc.
Person Name Michael Murray
Position company contact
State NJ
Address Harborside Financial Center 201 Plaza 3, 3rd Fl., Jersey City, NJ 7311
Phone Number
Email [email protected]
Title VP Finance and Administration

Michael P Murray

Business Name COVENANT SECURITY SERVICES, LTD.
Person Name Michael P Murray
Position registered agent
State IL
Address 400 Quadrangle Drive, Suite A, BOLINGBROOK, IL 60440
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-09-09
Entity Status Active/Compliance
Type CEO

Michael Lee Murray

Business Name CONTROL-POINTE INC.
Person Name Michael Lee Murray
Position registered agent
State TX
Address 1235 Crockett Drive, Frisco, TX 75033
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-08-30
Entity Status Active/Owes Current Year AR
Type CFO

Michael Murray

Business Name CHRISTIAN RENEWAL CHURCH OF ST. SIMONS ISLAND
Person Name Michael Murray
Position registered agent
State GA
Address 111 Serenoa Dr., Brunswick, GA 31523
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-09-08
Entity Status Active/Compliance
Type CFO

MICHAEL MURRAY

Business Name CAMINO VILLAGE HOMEOWNERS ASSOCIATION
Person Name MICHAEL MURRAY
Position registered agent
Corporation Status Active
Agent MICHAEL MURRAY 919 RESERVE DR STE 101, ROSEVILLE, CA 95678
Care Of P O BOX 1308, ROSEVILLE, CA 95678
CEO GLORIA YEATER2333 FALLWATER LN, CARMICHAEL, CA 95608
Incorporation Date 1993-12-15
Corporation Classification Mutual Benefit

Michael Murray

Business Name C-21 New Beginnings
Person Name Michael Murray
Position company contact
State NJ
Address 1127 Valley Rd, Stirling, 7980 NJ
Phone Number
Email [email protected]

Michael Murray

Business Name Berube Francis J Accountant
Person Name Michael Murray
Position company contact
State MA
Address 57 Broadway, Haverhill, 1832 MA
Phone Number
Email [email protected]

MICHAEL MURRAY

Business Name BREA OLINDA HIGH SCHOOL FOOTBALL BOOSTER CLUB
Person Name MICHAEL MURRAY
Position CEO
Corporation Status Suspended
Agent 3952 WHISTLE TRAIN RD, BREA, CA 92822
Care Of PO BOX 1643, BREA, CA 92822
CEO MICHAEL MURRAY 3952 WHISTLE TRAIN RD, BREA, CA 92822
Incorporation Date 2008-06-09
Corporation Classification Public Benefit

Michael Murray

Business Name Applied Technical Services, Inc
Person Name Michael Murray
Position company contact
State GA
Address 1190 Atlanta Industrial Dr, MARIETTA, 30065 GA
Phone Number
Email [email protected]

Michael Murray

Business Name Applied Technical Services, Inc
Person Name Michael Murray
Position company contact
State GA
Address 1190 Atlanta Industrial Drive, MARIETTA, 30065 GA
Email [email protected]

Michael Murray

Business Name Advanced Mobilehome Systems
Person Name Michael Murray
Position company contact
State FL
Address 345 Commercial St Casselberry FL 32707-3206
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 407-834-0416
Number Of Employees 5
Annual Revenue 1156400
Fax Number 407-834-5308

MICHAEL C. MURRAY

Business Name APEX SECURITIES, INC.
Person Name MICHAEL C. MURRAY
Position registered agent
State NY
Address 22 RIVER TERRACEAPT. 18G, New York, NY 10282
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-04-02
End Date 2010-08-24
Entity Status Withdrawn
Type Secretary

MICHAEL MURRAY

Business Name ALL WORLD MARKETING, INC.
Person Name MICHAEL MURRAY
Position registered agent
Corporation Status Suspended
Agent MICHAEL MURRAY 12410 FOOTHILL BOULEVARD, SUITE U, SYLMAR, CA 91342
Care Of 15 CHRYSLER STREET, IRVINE, CA 91342
CEO CRISTUS MEEKINS12410 FOOTHILL BOULEVARD, SUITE U, SYLMAR, CA 91342
Incorporation Date 1995-02-22

MICHAEL Q MURRAY

Business Name ADVANCED SLEEP PRODUCTS (INC.)
Person Name MICHAEL Q MURRAY
Position registered agent
State NC
Address ONE OFFICE PARKWAY, TRINITY, NC 27370
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1984-04-17
Entity Status Active/Compliance
Type Secretary

MICHAEL MURRAY

Business Name 931 T STREET OWNER'S ASSOCIATION
Person Name MICHAEL MURRAY
Position registered agent
Corporation Status Active
Agent MICHAEL MURRAY 1220 MELODY LN STE 180, ROSEVILLE, CA 95678
Care Of 1220 MELODY LN STE 180, ROSEVILLE, CA 95678
CEO GALEN LEMEI1916 10TH ST, SACRAMENTO, CA 95811
Incorporation Date 2002-02-19
Corporation Classification Mutual Benefit

Michael Murray

Business Name 6th Regiment South Carolina Volunteer Infantry
Person Name Michael Murray
Position company contact
State SC
Address 1320 Yorkdale Drive, RICHBURG, 29729 SC
Phone Number
Email [email protected]

Michael C Murray

Person Name Michael C Murray
Filing Number 13189300
Position S
State OH
Address PO BOX 271, Wilmington OH 45177

MICHAEL F MURRAY

Person Name MICHAEL F MURRAY
Filing Number 2884406
Position VICE PRESIDENT
State IN
Address 1300 SOUTH CLINTON STREET, FORT WAYNE IN 46802

Michael F Murray

Person Name Michael F Murray
Filing Number 4487501
Position Director
State TX
Address 8811 Mariscal Canyon Drive, Austin TX 78759

MICHAEL MURRAY

Person Name MICHAEL MURRAY
Filing Number 7405506
Position PRESIDENT
State OH
Address 600 VINE STREET STE 1400, CINCINNATI OH 45202

MICHAEL MURRAY

Person Name MICHAEL MURRAY
Filing Number 7405506
Position DIRECTOR
State OH
Address 600 VINE STREET STE 1400, CINCINNATI OH 45202

Michael J Murray

Person Name Michael J Murray
Filing Number 56731100
Position VP
State TX
Address 301 COMMERCE STE 2300, Houston TX 76102

MICHAEL J MURRAY

Person Name MICHAEL J MURRAY
Filing Number 8977106
Position SENIOR VICE PRESIDENT
State TX
Address 301 COMMERCE ST., STE 500, FORT WORTH TX 76102

MICHAEL J MURRAY

Person Name MICHAEL J MURRAY
Filing Number 53435400
Position VICE PRESIDENT
State NE
Address 11105 SAPP BROS DR, OMAHA NE 68138

Michael Murray

Person Name Michael Murray
Filing Number 44960101
Position Director
State TX
Address 13740 N. Hwy 183 Bldg. L, Suite 1, Austin TX 78750

Michael Murray

Person Name Michael Murray
Filing Number 43858901
Position Director
State TX
Address 6441 Shady Brook Ln #2253, Dallas TX 75206

MICHAEL C MURRAY

Person Name MICHAEL C MURRAY
Filing Number 10811406
Position GENERAL COUNSEL
State OH
Address 705 CENTRAL AVENUE SUITE 300, CINCINNATI OH 45202

MICHAEL Q MURRAY

Person Name MICHAEL Q MURRAY
Filing Number 37075200
Position DIRECTOR
State NC
Address ONE OFFICE PARKWAY, TRINITY NC 27370

MICHAEL Q MURRAY

Person Name MICHAEL Q MURRAY
Filing Number 37075200
Position SECRETARY
State NC
Address ONE OFFICE PARKWAY, TRINITY NC 27370

MICHAEL J MURRAY

Person Name MICHAEL J MURRAY
Filing Number 9251806
Position VICE PRESIDENT
State TX
Address 301 COMMERCE ST., STE 500, FORT WORTH TX 76102

Michael R Murray

Person Name Michael R Murray
Filing Number 31203000
Position Director
State TX
Address RT 3 BOX 460, Corpus Christi TX 78415

MICHAEL J MURRAY

Person Name MICHAEL J MURRAY
Filing Number 9251806
Position CONTROLLER
State TX
Address 301 COMMERCE ST., STE 500, FORT WORTH TX 76102

Michael R Murray

Person Name Michael R Murray
Filing Number 31203000
Position P
State TX
Address RT 3 BOX 460, Corpus Christi TX 78415

MICHAEL C MURRAY

Person Name MICHAEL C MURRAY
Filing Number 10811406
Position Director
State OH
Address 705 CENTRAL AVENUE SUITE 300, CINCINNATI OH 45202

Michael Murray

Person Name Michael Murray
Filing Number 13189400
Position Director
State OH
Address 600 GILLAM RD, Wilmington OH 45177 0000

Michael Murray

Person Name Michael Murray
Filing Number 13189400
Position S
State OH
Address 600 GILLAM RD, Wilmington OH 45177 0000

Michael C Murray

Person Name Michael C Murray
Filing Number 13189300
Position Director
State OH
Address PO BOX 271, Wilmington OH 45177

MICHAEL J MURRAY

Person Name MICHAEL J MURRAY
Filing Number 8977106
Position BUSINESS DEVELOPMENT
State TX
Address 301 COMMERCE ST., STE 500, FORT WORTH TX 76102

MICHAEL MURRAY

Person Name MICHAEL MURRAY
Filing Number 13093506
Position DIRECTOR
State IL
Address 150 FIELD DRIVE, SUITE 250, LAKE FOREST IL 60045

Murray James Michael

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Murray James Michael
Annual Wage $51,258

Murray Michael A

State CT
Calendar Year 2016
Employer Judicial Department
Job Title Judicial Employee
Name Murray Michael A
Annual Wage $78,453

Murray Michael W

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correctional Lieutenant
Name Murray Michael W
Annual Wage $4,734

Murray Michael W

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Murray Michael W
Annual Wage $53,668

Murray Michael A

State CT
Calendar Year 2015
Employer Judicial Department
Job Title Judicial Employee
Name Murray Michael A
Annual Wage $68,221

Murray Michael W

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Murray Michael W
Annual Wage $73,866

Murray Michael R

State CO
Calendar Year 2018
Employer Dept Of Transportation
Job Title Liaison Iii
Name Murray Michael R
Annual Wage $56,844

Murray Michael R

State CO
Calendar Year 2017
Employer Transportation
Job Title Liaison Iii
Name Murray Michael R
Annual Wage $55,344

Murray Kevin Michael

State CO
Calendar Year 2017
Employer School District of Poudre R-1
Name Murray Kevin Michael
Annual Wage $62,692

Murray Michael R

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Liaison Iii
Name Murray Michael R
Annual Wage $27,342

Murray Michael R

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title General Professional Iii
Name Murray Michael R
Annual Wage $27,342

Murray Michael

State AR
Calendar Year 2018
Employer Pine Bluff School District
Job Title Rotc
Name Murray Michael
Annual Wage $63,670

Murray Michael E

State AR
Calendar Year 2017
Employer Pine Bluff School District
Name Murray Michael E
Annual Wage $63,358

Murray Michael E

State AR
Calendar Year 2016
Employer Pine Bluff School District
Name Murray Michael E
Annual Wage $58,461

Murray Michael

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Poll Worker
Name Murray Michael
Annual Wage $165

Murray Ii Michael E

State AR
Calendar Year 2015
Employer Pine Bluff School District
Name Murray Ii Michael E
Annual Wage $56,026

Murray Michael L

State AZ
Calendar Year 2018
Employer Auditor General
Job Title Professionals
Name Murray Michael L
Annual Wage $7,644

Murray Michael H

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Laborer
Name Murray Michael H
Annual Wage $14,119

Murray Michael

State AZ
Calendar Year 2017
Employer City of Scottsdale
Job Title Www Trt Plant Op 3
Name Murray Michael
Annual Wage $49,525

Murray Michael

State AZ
Calendar Year 2017
Employer Auditor General
Job Title Professionals
Name Murray Michael
Annual Wage $53,000

Murray Michael

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title Wtr/wstwtr Trtmnt Plnt Oper Ii
Name Murray Michael
Annual Wage $50,051

Murray Michael

State AZ
Calendar Year 2016
Employer Auditor General
Job Title Professionals
Name Murray Michael
Annual Wage $51,300

Murray Michael J

State AZ
Calendar Year 2015
Employer Unified School District No. 1 Of Lake Havasu
Job Title Elem Principal
Name Murray Michael J
Annual Wage $58,399

Murray Michael J

State AZ
Calendar Year 2015
Employer Maricopa County Community Colleges (tempe)
Job Title Office Coord Iii
Name Murray Michael J
Annual Wage $45,040

Murray Michael H

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Laborer
Name Murray Michael H
Annual Wage $13,171

Murray Michael

State AZ
Calendar Year 2015
Employer City Of Scottsdale
Job Title W/ww Treat Plant Op Apprentice
Name Murray Michael
Annual Wage $35,452

Murray Jr Michael L

State AL
Calendar Year 2018
Employer State Law Enforcement
Name Murray Jr Michael L
Annual Wage $68,080

Murray Jr Michael L

State AL
Calendar Year 2017
Employer State Law Enforcement
Name Murray Jr Michael L
Annual Wage $65,071

Murray Michael

State AZ
Calendar Year 2018
Employer City Of Scottsdale
Job Title W/Ww Treatment Plant Op Iii
Name Murray Michael
Annual Wage $70,266

Murray Michael R

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Technical/para-professional
Name Murray Michael R
Annual Wage $70,807

Murray Michael W

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Murray Michael W
Annual Wage $24,256

Murray Michael A

State CT
Calendar Year 2017
Employer Judicial Department
Job Title Judicial Employee
Name Murray Michael A
Annual Wage $81,638

Murray Michael S

State FL
Calendar Year 2016
Employer Pasco Co Bd Of Co Commissioners
Name Murray Michael S
Annual Wage $52,727

Murray Sean Michael

State FL
Calendar Year 2016
Employer Osceola Co Bd Of Co Commissioners
Name Murray Sean Michael
Annual Wage $40,687

Murray Michael A

State FL
Calendar Year 2016
Employer Miami-dade County
Name Murray Michael A
Annual Wage $58,216

Murray Michael A

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Murray Michael A
Annual Wage $57,300

Murray Michael

State FL
Calendar Year 2016
Employer Indian River Co School Board
Name Murray Michael
Annual Wage $44,171

Murray Michael Z

State FL
Calendar Year 2016
Employer Florida State University
Name Murray Michael Z
Annual Wage $3,830

Murray Michael

State FL
Calendar Year 2016
Employer Dept Of Corrections - Central Office
Name Murray Michael
Annual Wage $37,544

Murray Michael S

State FL
Calendar Year 2016
Employer City Of Melbourne
Name Murray Michael S
Annual Wage $47,546

Murray James Michael

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Murray James Michael
Annual Wage $50,469

Murray Michael R

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Murray Michael R
Annual Wage $17,853

Murray Michael S

State FL
Calendar Year 2015
Employer Pasco Co Bd Of Co Commissioners
Name Murray Michael S
Annual Wage $50,897

Murray Sean Michael

State FL
Calendar Year 2015
Employer Osceola Co Bd Of Co Commissioners
Name Murray Sean Michael
Annual Wage $42,487

Murray Michael W

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correctional Lieutenant
Name Murray Michael W
Annual Wage $34,059

Murray Michael A

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Murray Michael A
Annual Wage $56,400

Murray Michael S

State FL
Calendar Year 2015
Employer City Of Melbourne
Name Murray Michael S
Annual Wage $42,358

Murray James Michael

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Murray James Michael
Annual Wage $48,069

Murray Michael R

State FL
Calendar Year 2015
Employer Brevard Co Bd Of Co Commissioners
Name Murray Michael R
Annual Wage $5,851

Murray Michael W

State DE
Calendar Year 2018
Employer County Of Sussex
Job Title Paramedic Ii
Name Murray Michael W
Annual Wage $61,633

Murray Michael W

State DE
Calendar Year 2017
Employer County of Sussex
Job Title Paramedic Ii
Name Murray Michael W
Annual Wage $53,025

Murray Nathan Michael

State DE
Calendar Year 2016
Employer Dnrec/parks And Recreation
Name Murray Nathan Michael
Annual Wage $4,745

Murray Michael W

State DE
Calendar Year 2016
Employer County Of Sussex
Job Title Paramedic Ii
Name Murray Michael W
Annual Wage $58,587

Murray Michael J

State DE
Calendar Year 2015
Employer Dhss/ltc Residents Protection
Name Murray Michael J
Annual Wage $24,583

Murray Brian Michael

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Murray Brian Michael
Annual Wage $27,977

Murray Michael

State CT
Calendar Year 2018
Employer Town Of Litchfield
Job Title Poll Worker
Name Murray Michael
Annual Wage $120

Murray Michael A

State CT
Calendar Year 2018
Employer Judicial Department
Name Murray Michael A
Annual Wage $80,074

Murray Michael W

State CT
Calendar Year 2018
Employer Department Of Correction
Name Murray Michael W
Annual Wage $29,636

Murray Michael

State FL
Calendar Year 2015
Employer Indian River Co School Board
Name Murray Michael
Annual Wage $43,797

Murray Jr Michael L

State AL
Calendar Year 2016
Employer State Law Enforcement
Name Murray Jr Michael L
Annual Wage $62,344

Michael L Murray

Name Michael L Murray
Address 1426 W 18th St Jacksonville FL 32209 -4910
Mobile Phone 904-707-2748
Email [email protected]
Gender Male
Date Of Birth 1955-09-07
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Michael E Murray

Name Michael E Murray
Address 1786 Nw 51st St Miami FL 33142 -3787
Phone Number 305-634-4830
Email [email protected]
Gender Male
Date Of Birth 1964-02-03
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Michael A Murray

Name Michael A Murray
Address 1516 Nottinghill Dr O Fallon IL 62269-6884 -7510
Phone Number 309-453-9874
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Michael Murray

Name Michael Murray
Address 234 Rodeo Rd Ormond Beach FL 32174 -7930
Phone Number 386-671-2491
Email [email protected]
Gender Male
Date Of Birth 1958-05-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Michael J Murray

Name Michael J Murray
Address 1842 Branchwater Trl Orlando FL 32825 -8510
Phone Number 407-658-6744
Email [email protected]
Gender Male
Date Of Birth 1983-06-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Michael T Murray

Name Michael T Murray
Address 1718 N N St Lake Worth FL 33460-6635 -4438
Phone Number 561-644-1886
Gender Male
Date Of Birth 1958-12-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Michael Murray

Name Michael Murray
Address 141 W 35th St Riviera Beach FL 33404-2201 -2201
Phone Number 561-882-4490
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Michael J Murray

Name Michael J Murray
Address 600 Euclid Ave Miami Beach FL 33139 APT 3-8626
Phone Number 619-876-4588
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Michael Murray

Name Michael Murray
Address 2049 Foxtail Dr Aurora IL 60504 -4225
Phone Number 630-476-0898
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Michael P Murray

Name Michael P Murray
Address 4116 Falkner Dr Naperville IL 60564 -7135
Phone Number 630-904-0649
Mobile Phone 630-742-5540
Email [email protected]
Gender Male
Date Of Birth 1958-02-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Michael J Murray

Name Michael J Murray
Address 17665 Navajo Trce Tinley Park IL 60477 -7833
Phone Number 708-532-0752
Mobile Phone 708-738-9124
Email [email protected]
Gender Male
Date Of Birth 1960-04-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Michael B Murray

Name Michael B Murray
Address 6821 Winston Dr Tinley Park IL 60477 -1747
Phone Number 708-532-3188
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Michael J Murray

Name Michael J Murray
Address 1101 Beauchamp Ave Manteno IL 60950 -3524
Phone Number 815-468-9757
Email [email protected]
Gender Male
Date Of Birth 1964-11-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Michael P Murray

Name Michael P Murray
Address 115 Birch Dr Sw Poplar Grove IL 61065 -8962
Phone Number 815-765-5162
Email [email protected]
Gender Male
Date Of Birth 1955-06-01
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Michael T Murray

Name Michael T Murray
Address 5257 Timucua Cir Saint Augustine FL 32086 -5623
Phone Number 904-325-3910
Gender Male
Date Of Birth 1987-06-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Michael Murray

Name Michael Murray
Address 9581 Corona St Hollywood FL 33025 -4265
Phone Number 954-632-8040
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 1000.00
To American College of Surgeons Prof Assn
Year 2006
Transaction Type 15
Filing ID 25990833285
Application Date 2005-04-14
Contributor Occupation SURGEON
Contributor Employer LVSA
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 801 E Williams Ave Ste 3306 FALLON NV

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 500.00
To Jim McCrery (R)
Year 2006
Transaction Type 15
Filing ID 25971164850
Application Date 2005-09-29
Contributor Occupation MANAGING DIRECTOR
Contributor Employer MMA FINANCIAL
Organization Name MMA Financial
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name McCrery for Congress
Seat federal:house
Address 76 Parkman St 3 BROOKLINE MA

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 500.00
To Wendy's Co
Year 2012
Transaction Type 15
Filing ID 12950558743
Application Date 2011-09-29
Contributor Occupation President
Contributor Employer WEN Enterprises Corp
Contributor Gender M
Committee Name Wendy's Co
Address 6535 South State Rd 67 Ste 100 PENDLETON IN

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24i
Filing ID 29934304676
Application Date 2009-06-30
Contributor Occupation BANKER
Contributor Employer RICE FINANCIAL PRODCUCTS COMPANY
Contributor Gender M
Committee Name ActBlue
Address 99 WARREN St APT 9C NEW NY

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990398068
Application Date 2007-05-25
Contributor Occupation INVESTMENT BANKER
Contributor Employer LAZARD
Organization Name Lazard Ltd
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 10 Prospect St NAHANT MA

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 500.00
To SMITH, BOB
Year 20008
Application Date 2007-05-31
Contributor Occupation CONSTRUCTION TRADES
Contributor Employer MICHAEL MURRAY
Recipient Party D
Recipient State NJ
Seat state:upper
Address 3 KELLY CT GREEN BROOK NJ

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 500.00
To Ernst & Young
Year 2006
Transaction Type 15
Filing ID 25990885914
Application Date 2005-04-28
Contributor Occupation PARTNER
Contributor Employer ERNST & YOUNG LLP
Contributor Gender M
Committee Name Ernst & Young
Address 1400 Key Tower 50 Fountain Plaza BUFFALO NY

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 500.00
To Thomas H Kean Jr (R)
Year 2006
Transaction Type 15
Filing ID 25020320148
Application Date 2005-06-30
Contributor Occupation HORIZON BLUE CROSS BLUE SHIELD
Organization Name Horizon Blue Cross/Blue Shield of NJ
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Tom Kean For US Senate
Seat federal:senate

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 500.00
To Ernst & Young
Year 2004
Transaction Type 15
Filing ID 23990520691
Application Date 2003-02-26
Contributor Occupation Partner
Contributor Employer Ernst & Young LLP
Contributor Gender M
Committee Name Ernst & Young
Address 1400 Key Tower 50 Fountain Plaza BUFFALO NY

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 301.00
To M-E Companies
Year 2012
Transaction Type 15
Filing ID 12030772062
Application Date 2012-03-30
Contributor Occupation V.P.
Contributor Employer M.E COMPANIES INC
Contributor Gender M
Committee Name M-E Companies

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 300.00
To Tom Harkin (D)
Year 2004
Transaction Type 15
Filing ID 23020381009
Application Date 2003-09-03
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Citizens for Harkin
Seat federal:senate

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 300.00
To Lincoln D Chafee (R)
Year 2004
Transaction Type 15
Filing ID 23020252180
Application Date 2003-04-27
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party R
Recipient State RI
Committee Name Chafee for Senate
Seat federal:senate

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990422980
Application Date 2003-01-31
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Organization Name Marathon Homes
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1804 W SANDUSKY ST BROKEN ARROW OK

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 258.00
To M-E Companies
Year 2012
Transaction Type 15
Filing ID 12030832350
Application Date 2012-06-22
Contributor Gender M
Committee Name M-E Companies

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930648434
Application Date 2008-01-28
Contributor Occupation Senior Program Manager
Contributor Employer Microsoft
Organization Name Microsoft Corp
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6108 Meridian Ave N SEATTLE WA

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 250.00
To Lynn Jenkins (R)
Year 2010
Transaction Type 15
Filing ID 10990245034
Application Date 2009-11-12
Contributor Occupation STATE GOVERNMENT RELAT
Contributor Employer CENTURY LINK
Organization Name Century Link
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Lynn Jenkins for Congress
Seat federal:house

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990261331
Application Date 2007-05-12
Contributor Occupation Information Requeste
Contributor Employer IBM Global Services
Organization Name IBM Global Services
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 50B Oregon Ave BRONXVILLE NY

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970019519
Application Date 2011-09-30
Contributor Occupation Consultant
Contributor Employer Mckinsey & Co
Organization Name McKinsey & Co
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4436 N Hermitage Ave CHICAGO IL

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 250.00
To John Kline (R)
Year 2010
Transaction Type 15
Filing ID 29933493184
Application Date 2009-01-30
Contributor Occupation Physician Professor/Anesthesio
Contributor Employer Mayo Clinic
Organization Name Mayo Clinic
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Kline for Congress Cmte
Seat federal:house
Address 24311 N 121st Pl SCOTTSDALE AZ

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 250.00
To Jerry Moran (R)
Year 2010
Transaction Type 15
Filing ID 29020163254
Application Date 2009-02-10
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:senate

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 250.00
To LYNN, JULIA
Year 2010
Application Date 2009-06-12
Contributor Occupation EMBARQ
Recipient Party R
Recipient State KS
Seat state:upper
Address 8329 MONTICELLO SHAWNEE KS

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992103770
Application Date 2003-09-30
Contributor Occupation Software Engineer
Contributor Employer Microsoft
Organization Name Microsoft Corp
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 1505 16th Ave E SEATTLE WA

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 212.00
To Operating Engineers Local 324
Year 2010
Transaction Type 15
Filing ID 10990165095
Application Date 2009-11-29
Contributor Occupation Operating Engineer
Contributor Employer PM REALTY GROUP
Contributor Gender M
Committee Name Operating Engineers Local 324
Address 24273 CURT Dr BROWNSTOWN MI

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 205.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25970187350
Application Date 2005-01-24
Contributor Occupation Advertising
Contributor Employer Aarp
Organization Name AARP
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 6403 15TH St ALEXANDRIA VA

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 200.00
To LYNN, JULIA
Year 2010
Application Date 2009-07-13
Contributor Occupation EMBARQ
Recipient Party R
Recipient State KS
Seat state:upper
Address 8329 MONTICELLO SHAWNEE KS

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 200.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950328040
Application Date 2011-11-18
Contributor Occupation EXECUTIVE
Contributor Employer MURRAY CONTAINER CO
Organization Name Murray Container Co
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 3932 ALABAMA HIGHWAY 7 OHATCHEE AL

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 150.00
To JEFFRIES, HAKEEM S
Year 20008
Application Date 2008-05-14
Recipient Party D
Recipient State NY
Seat state:lower
Address 305 BERGEN ST APT 1C BROOKLYN NY

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 100.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-09-05
Contributor Occupation AVIONICS TECH
Contributor Employer ASTRO-AIRE ENTERPRISES
Recipient Party R
Recipient State CA
Seat state:governor

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 100.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-24
Contributor Occupation TEACHER
Contributor Employer BATES COLEGE
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 111 BUKEWR RD LITCHFIELD ME

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 35.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2008-01-28
Contributor Occupation TEACHER
Contributor Employer RITENOUR SCHOOL DISTRICT
Recipient Party D
Recipient State MO
Seat state:governor
Address 3400 MCKIBBON AVE ST LOUIS MO

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 25.00
To IOWA DEMOCRATIC PARTY
Year 20008
Application Date 2007-08-07
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 2016 FRILEY RD AMES IA

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 25.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-11-18
Recipient Party R
Recipient State WI
Seat state:governor
Address 933 HIGH AVE SHEBOYGAN WI

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 25.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-09-12
Contributor Occupation AVIONICS TECH
Contributor Employer ASTRO-AIRE ENTERPRISES
Recipient Party R
Recipient State CA
Seat state:governor

MURRAY, MICHAEL

Name MURRAY, MICHAEL
Amount 20.00
To LONEGAN, STEVEN M
Year 2010
Application Date 2009-04-24
Contributor Occupation FINANCIAL SERVICES
Contributor Employer FIRST AMERICAN PAYMENT
Recipient Party R
Recipient State NJ
Seat state:governor
Address 197 PINE BROOK RD MONTVILLE NJ

MICHAEL BERNARD MURRAY

Name MICHAEL BERNARD MURRAY
Address 4910 Silverweed Drive McKinney TX
Value 36100
Landvalue 36100
Buildingvalue 118963

MURRAY MICHAEL D & NANCY A

Name MURRAY MICHAEL D & NANCY A
Physical Address 246 MORRIS AVENUE
Owner Address 246 MORRIS AVE
Sale Price 101000
Ass Value Homestead 83500
County camden
Address 246 MORRIS AVENUE
Value 134100
Net Value 134100
Land Value 50600
Prior Year Net Value 134100
Transaction Date 2010-01-28
Property Class Residential
Deed Date 2003-04-28
Sale Assessment 69600
Year Constructed 1925
Price 101000

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 120 LA COSTA, NORTH PORT, FL 34287
Owner Address 11 DARRYL LN, SALEM, NH 03079
County Sarasota
Year Built 1978
Area 1296
Land Code Mobile Homes
Address 120 LA COSTA, NORTH PORT, FL 34287

Murray Michael

Name Murray Michael
Physical Address 1629 SW EDINBURGH DR, Port Saint Lucie, FL 34953
Owner Address 1629 SW Edinburgh Dr, Port St Lucie, FL 34953
Ass Value Homestead 102514
Just Value Homestead 104800
County St. Lucie
Year Built 2006
Area 1997
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1629 SW EDINBURGH DR, Port Saint Lucie, FL 34953

Murray Michael

Name Murray Michael
Physical Address 281 SW DUVAL AV, Port Saint Lucie, FL 34953
Owner Address 281 SW Duval Ave, Port St Lucie, FL 34983
Sale Price 95000
Sale Year 2013
County St. Lucie
Year Built 1979
Area 1144
Land Code Single Family
Address 281 SW DUVAL AV, Port Saint Lucie, FL 34953
Price 95000

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 4180 SAN MARINO BLVD UNIT 104, WEST PALM BEACH, FL 33409
Owner Address 4180 SAN MARINO BLVD APT 104, WEST PALM BEACH, FL 33409
Ass Value Homestead 39663
Just Value Homestead 52000
County Palm Beach
Year Built 2002
Area 1060
Land Code Condominiums
Address 4180 SAN MARINO BLVD UNIT 104, WEST PALM BEACH, FL 33409

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 13790 GERANIUM PL, WELLINGTON, FL 33414
Owner Address 13790 GERANIUM PL, WEST PALM BEACH, FL 33414
Ass Value Homestead 174684
Just Value Homestead 179567
County Palm Beach
Year Built 1990
Area 2494
Land Code Single Family
Address 13790 GERANIUM PL, WELLINGTON, FL 33414

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 470 NW 9TH ST, BOCA RATON, FL 33432
Owner Address 470 NW 9TH ST, BOCA RATON, FL 33432
Ass Value Homestead 185397
Just Value Homestead 208521
County Palm Beach
Year Built 1955
Area 1717
Land Code Single Family
Address 470 NW 9TH ST, BOCA RATON, FL 33432

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 8060 WOODS LANDING TRL, WEST PALM BEACH, FL 33411
Owner Address 3 KELLY CT, DUNELLEN, NJ 08812
Sale Price 357500
Sale Year 2012
County Palm Beach
Year Built 2006
Area 5552
Land Code Single Family
Address 8060 WOODS LANDING TRL, WEST PALM BEACH, FL 33411
Price 357500

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 6144 WESTOVER RD, WEST PALM BEACH, FL 33417
Owner Address 6144 WESTOVER RD, WEST PALM BEACH, FL 33417
Ass Value Homestead 79578
Just Value Homestead 84612
County Palm Beach
Year Built 1962
Area 1674
Land Code Single Family
Address 6144 WESTOVER RD, WEST PALM BEACH, FL 33417

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 17394 81ST LN N, LOXAHATCHEE, FL 33470
Owner Address 17394 81ST LN N, LOXAHATCHEE, FL 33470
Ass Value Homestead 95683
Just Value Homestead 100998
County Palm Beach
Year Built 2002
Area 1636
Land Code Single Family
Address 17394 81ST LN N, LOXAHATCHEE, FL 33470

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 2424 HOMEWOOD DR, ORLANDO, FL 32809
Owner Address 2424 HOMEWOOD DR, BELLE ISLE, FLORIDA 32809
Ass Value Homestead 407665
Just Value Homestead 407665
County Orange
Year Built 1953
Area 2840
Land Code Single Family
Address 2424 HOMEWOOD DR, ORLANDO, FL 32809

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 4019 CONWAY PLACE CIR, ORLANDO, FL 32812
Owner Address MURRAY PHYLLIS H, ORLANDO, FLORIDA 32812
Ass Value Homestead 229298
Just Value Homestead 229298
County Orange
Year Built 1990
Area 2888
Land Code Single Family
Address 4019 CONWAY PLACE CIR, ORLANDO, FL 32812

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 3840 GATLIN RIDGE DR, ORLANDO, FL 32812
Owner Address MURRAY PHYLLIS 1/2 INT, ORLANDO, FLORIDA 32812
Ass Value Homestead 186848
Just Value Homestead 187450
County Orange
Year Built 1991
Area 2767
Land Code Single Family
Address 3840 GATLIN RIDGE DR, ORLANDO, FL 32812

MURRAY MICHAEL D. UX

Name MURRAY MICHAEL D. UX
Physical Address 106 MORRIS AVE.
Owner Address 106 MORRIS AVE.
Sale Price 0
Ass Value Homestead 127500
County passaic
Address 106 MORRIS AVE.
Value 236000
Net Value 236000
Land Value 108500
Prior Year Net Value 236000
Transaction Date 2012-02-01
Property Class Residential
Year Constructed 1967
Price 0

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 4910 LEGACY OAKS DR, ORLANDO, FL 32839
Owner Address WALISKY SHARON, WINDERMERE, FLORIDA 34786
County Orange
Year Built 2006
Area 2641
Land Code Single Family
Address 4910 LEGACY OAKS DR, ORLANDO, FL 32839

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 20911 CALLE CRISTAL LN, NORTH FORT MYERS, FL 33917
Owner Address 20911 CALLE CRISTAL LN UNIT 5, NORTH FORT MYERS, FL 33917
Ass Value Homestead 99246
Just Value Homestead 100591
County Lee
Year Built 2006
Area 2011
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 20911 CALLE CRISTAL LN, NORTH FORT MYERS, FL 33917

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 2303 NE 5TH PL, CAPE CORAL, FL 33909
Owner Address 12601 PANASOFFKEE DR, FORT MYERS, FL 33903
County Lee
Land Code Vacant Residential
Address 2303 NE 5TH PL, CAPE CORAL, FL 33909

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 9133 TUDOR DR D105, TAMPA, FL 33615
Owner Address 9133 TUDOR DR D105, TAMPA, FL 33615
Sale Price 100
Sale Year 2013
Ass Value Homestead 18870
Just Value Homestead 23095
County Hillsborough
Year Built 1980
Area 784
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 9133 TUDOR DR D105, TAMPA, FL 33615
Price 100

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 11607 SUNSHINE POND RD, TAMPA, FL 33635
Owner Address 11607 SUNSHINE POND RD, TAMPA, FL 33635
County Hillsborough
Year Built 1987
Area 1195
Land Code Single Family
Address 11607 SUNSHINE POND RD, TAMPA, FL 33635

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 1020 WHEELER ST, LAKE PLACID, FL 33852
Owner Address 871 HEMPSTEAD BLVD, UNIONDALE, NY 11553
County Highlands
Land Code Vacant Residential
Address 1020 WHEELER ST, LAKE PLACID, FL 33852

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 22 TRANSON LN, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 22 TRANSON LN, PLACIDA, FL 33946

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 14399 AMESTOY AVE, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 14399 AMESTOY AVE, PORT CHARLOTTE, FL 33981

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 13138 FINKLE AVE, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 13138 FINKLE AVE, PORT CHARLOTTE, FL 33981

MURRAY JAMES MICHAEL

Name MURRAY JAMES MICHAEL
Physical Address 884 BELHAVEN DR, ORLANDO, FL 32828
Owner Address MURRAY KAY BEAUMONT, ORLANDO, FLORIDA 32828
Ass Value Homestead 161300
Just Value Homestead 161300
County Orange
Year Built 2002
Area 2517
Land Code Single Family
Address 884 BELHAVEN DR, ORLANDO, FL 32828

MURRAY J MICHAEL III& ROXANN M

Name MURRAY J MICHAEL III& ROXANN M
Physical Address 893 LIVINGSTON LOOP,, FL
Owner Address 893 LIVINGSTON LOOP, THE VILLAGES, FL 32162
Ass Value Homestead 122130
Just Value Homestead 134080
County Sumter
Year Built 2004
Area 1746
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 893 LIVINGSTON LOOP,, FL

Murray (EST) Michael

Name Murray (EST) Michael
Physical Address 2715 SE EAGLE DR, Port Saint Lucie, FL 34953
Owner Address 2413 Spring Garden St, Charleston, SC 29414
County St. Lucie
Year Built 1996
Area 1273
Land Code Single Family
Address 2715 SE EAGLE DR, Port Saint Lucie, FL 34953

MURRAY & MICHAEL M ROSE

Name MURRAY & MICHAEL M ROSE
Physical Address 300 BAYVIEW DR 1706, Sunny Isles, FL 33160
Owner Address 300 BAYVIEW DR UNIT 1706, NO MIAMI BEACH, FL 33160
Ass Value Homestead 142709
Just Value Homestead 249570
County Miami Dade
Year Built 1968
Area 1570
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 300 BAYVIEW DR 1706, Sunny Isles, FL 33160

MURRAY MICHAEL

Name MURRAY MICHAEL
Physical Address 908 NE 20TH ST, CAPE CORAL, FL 33909
Owner Address 12601 PANASOFKEE DR, NORTH FORT MYERS, FL 33903
County Lee
Land Code Vacant Residential
Address 908 NE 20TH ST, CAPE CORAL, FL 33909

MICHAEL MURRAY

Name MICHAEL MURRAY
Physical Address 540 BRICKELL KEY DR 501, Miami, FL 33131
Owner Address 540 BRICKELL KEY DR #501, MIAMI, FL 33131
Ass Value Homestead 121765
Just Value Homestead 155170
County Miami Dade
Year Built 1991
Area 700
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 540 BRICKELL KEY DR 501, Miami, FL 33131

MURRAY MICHAEL E & JASSCYNTH

Name MURRAY MICHAEL E & JASSCYNTH
Physical Address 930 WINDSOR PERRINEVILLE
Owner Address 930 WINDSOR-PERRINEVILLE
Sale Price 10
Ass Value Homestead 79400
County mercer
Address 930 WINDSOR PERRINEVILLE
Value 304400
Net Value 304400
Land Value 225000
Prior Year Net Value 304400
Transaction Date 2010-02-26
Property Class Residential
Deed Date 1982-05-05
Sale Assessment 43400
Year Constructed 1952
Price 10

MURRAY MICHAEL L ALS

Name MURRAY MICHAEL L ALS
Physical Address 19 LINWOOD TERR
Owner Address 19 LINWOOD TERR
Sale Price 0
Ass Value Homestead 72900
County passaic
Address 19 LINWOOD TERR
Value 161200
Net Value 161200
Land Value 88300
Prior Year Net Value 161200
Transaction Date 2000-11-30
Property Class Residential
Deed Date 2000-09-15
Sale Assessment 161200
Year Constructed 1940
Price 0

MICHAEL B MURRAY & MARIE L MURRAY

Name MICHAEL B MURRAY & MARIE L MURRAY
Address 8901 Lanna Bluff Loop Austin TX 78749
Value 60000
Landvalue 60000
Buildingvalue 162734
Type Real

MICHAEL B MURRAY & KATHLEEN S MURRAY

Name MICHAEL B MURRAY & KATHLEEN S MURRAY
Address 24 Moore Avenue Worcester MA
Value 82100
Landvalue 82100
Buildingvalue 375300
Numberofbathrooms 2
Bedrooms 5
Numberofbedrooms 5

MICHAEL B MURRAY

Name MICHAEL B MURRAY
Address 88 Parkton Avenue Worcester MA
Value 79100
Landvalue 79100
Buildingvalue 99500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

MICHAEL B HOFFMAN & KOLEEN A MURRAY

Name MICHAEL B HOFFMAN & KOLEEN A MURRAY
Address 21 Coll Court Iowa City IA 52246-4119
Value 36750
Landvalue 36750

MICHAEL ANTHONY MURRAY & JENNY ELLIS MURRAY

Name MICHAEL ANTHONY MURRAY & JENNY ELLIS MURRAY
Address 3004 Redford Drive Greensboro NC 27408-3116
Value 85000
Landvalue 85000
Buildingvalue 306900
Bedrooms 4
Numberofbedrooms 4

MICHAEL AND JOANNE MURRAY

Name MICHAEL AND JOANNE MURRAY
Address 11607 Sunshine Pond Road Tampa FL 33635
Value 29624
Landvalue 29624
Usage Single Family Residential

MICHAEL AND DEBBIE MURRAY

Name MICHAEL AND DEBBIE MURRAY
Address 1704 W Baton Rouge St S Broken Arrow OK
Value 31600
Landvalue 31600
Buildingvalue 114700
Landarea 22,505 square feet
Numberofbathrooms 2
Type Residential
Price 139,500

MICHAEL A MURRAY & SONDRA MURRAY

Name MICHAEL A MURRAY & SONDRA MURRAY
Address 2780 Cupid Court Norman OK 73026
Value 3472
Landvalue 3472
Buildingvalue 54719
Numberofbathrooms 2.0
Bedrooms 4
Numberofbedrooms 4

MICHAEL A MURRAY & ROBERTA G MURRAY

Name MICHAEL A MURRAY & ROBERTA G MURRAY
Address 2100 W Admiral Drive Virginia Beach VA
Value 436800
Landvalue 436800
Buildingvalue 246500
Type Lot
Price 805000

MICHAEL A MURRAY & REGINA M MURRAY

Name MICHAEL A MURRAY & REGINA M MURRAY
Address 1800 Alexander Lane Bethany OK
Value 12052
Landarea 8,398 square feet
Type Residential
Price 87500

MICHAEL A MURRAY & KATHLEEN M MURRAY

Name MICHAEL A MURRAY & KATHLEEN M MURRAY
Address 19807 Cool Hollow Road Hagerstown MD
Value 375500
Landvalue 375500
Buildingvalue 900400
Landarea 1,919,253 square feet
Numberofbathrooms 5

MICHAEL A MURRAY

Name MICHAEL A MURRAY
Address 2289 Carolyn Drive Dunedin FL 34698
Value 62106
Landvalue 24895
Type Residential
Price 64500

MICHAEL A MURRAY

Name MICHAEL A MURRAY
Address 3347 Indian Hawthorne Ridge Gainesville GA 30504
Value 51041

MURRAY MICHAEL K & MAUREEN P

Name MURRAY MICHAEL K & MAUREEN P
Physical Address 22 FIFTH AVE
Owner Address 22 FIFTH AVE
Sale Price 0
Ass Value Homestead 112100
County passaic
Address 22 FIFTH AVE
Value 214100
Net Value 214100
Land Value 102000
Prior Year Net Value 127600
Transaction Date 2013-01-30
Property Class Residential
Deed Date 2005-10-05
Sale Assessment 96400
Year Constructed 1952
Price 0

MICHAEL A MURRAY

Name MICHAEL A MURRAY
Address 7932 Lazy Brook Drive Watauga TX
Value 13000
Landvalue 13000
Buildingvalue 57900

MICHAEL A MURRAY

Name MICHAEL A MURRAY
Address 5261 W Bald Eagle Boulevard White Bear Lake MN
Value 364100
Landvalue 364100
Buildingvalue 538500
Price 422500

MICHAEL A MURRAY

Name MICHAEL A MURRAY
Address 631 Washington Avenue Hagerstown MD
Value 26500
Landvalue 26500
Buildingvalue 64400
Landarea 4,424 square feet
Numberofbathrooms 3

MICHAEL A MURRAY

Name MICHAEL A MURRAY
Address 9311 Fitz Folly Drive Great Falls VA
Value 649000
Landvalue 649000
Buildingvalue 1411250
Landarea 78,743 square feet
Bedrooms 6
Numberofbedrooms 6
Type Hardwood
Basement Full

MICHAEL A MURRAY

Name MICHAEL A MURRAY
Address 30 Lyman Street Lynn MA
Value 55200
Landvalue 55200
Buildingvalue 119200
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

MICHAEL A MURRAY

Name MICHAEL A MURRAY
Address 5687 SE Lloyd Street Milwaukie OR 97222
Value 109412
Landvalue 109412
Buildingvalue 79800
Bedrooms 2
Numberofbedrooms 2
Price 93050

MICHAEL A & BONNIE L MURRAY

Name MICHAEL A & BONNIE L MURRAY
Address 27008 W Fenview Drive Tower Lakes IL 60010
Value 41401
Landvalue 41401

MICHAEL A & BONNIE L MURRAY

Name MICHAEL A & BONNIE L MURRAY
Address 27172 W Fenview Drive Tower Lakes IL 60010
Value 44000
Landvalue 44000
Buildingvalue 235892

MICHAEL & VICTORIA MURRAY

Name MICHAEL & VICTORIA MURRAY
Address 2203 Green Glade Way Wauconda IL 60084
Value 28450
Landvalue 28450
Buildingvalue 68207

MICHAEL MURRAY

Name MICHAEL MURRAY
Address 79-17 270 STREET, NY 11040
Value 478000
Full Value 478000
Block 8707
Lot 50
Stories 1.6

MICHAEL G MURRAY

Name MICHAEL G MURRAY
Address 2927 WILSON AVENUE, NY 10469
Value 348000
Full Value 348000
Block 4586
Lot 51
Stories 2

MICHAEL C MURRAY

Name MICHAEL C MURRAY
Address 217 EAST 58 STREET, NY 11203
Value 364000
Full Value 364000
Block 4730
Lot 25
Stories 2

MURRAY MICHAEL W & YULIYA A LEVATKI

Name MURRAY MICHAEL W & YULIYA A LEVATKI
Physical Address 1010 SHORE RD
Owner Address 1010 SHORE RD
Sale Price 100
Ass Value Homestead 105000
County monmouth
Address 1010 SHORE RD
Value 425700
Net Value 425700
Land Value 320700
Prior Year Net Value 425700
Transaction Date 2010-06-22
Property Class Residential
Deed Date 2010-04-13
Sale Assessment 425700
Year Constructed 1960
Price 100

MICHAEL A MURRAY

Name MICHAEL A MURRAY
Address 7730 Windswept Lane Houston TX 77063
Value 127595
Landvalue 127595
Buildingvalue 132662

MICHAEL MURRAY

Name MICHAEL MURRAY
Physical Address 2001 BISCAYNE BLVD 2110, Miami, FL 33132
Owner Address 2001 BISCAYNE BLVD #2110, MIAMI, FL
Sale Price 193000
Sale Year 2012
Ass Value Homestead 159780
Just Value Homestead 159780
County Miami Dade
Year Built 2004
Area 707
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 2001 BISCAYNE BLVD 2110, Miami, FL 33132
Price 193000

Michael A. Murray

Name Michael A. Murray
Doc Id 07693567
City Bellevue KY
Designation us-only
Country US

Michael A. Murray

Name Michael A. Murray
Doc Id 07708180
City Bellevue KY
Designation us-only
Country US

Michael A. Murray

Name Michael A. Murray
Doc Id 07467740
City Bellevue KY
Designation us-only
Country US

Michael Murray

Name Michael Murray
Doc Id 08205745
City Ballina
Designation us-only
Country IE

Michael Murray

Name Michael Murray
Doc Id 08239295
City Leesburg VA
Designation us-only
Country US

Michael Murray

Name Michael Murray
Doc Id 07886907
City Ballina
Designation us-only
Country IE

Michael Murray

Name Michael Murray
Doc Id 08011505
City Ballina
Designation us-only
Country IE

Michael Murray

Name Michael Murray
Doc Id 08051981
City Ballina
Designation us-only
Country IE

Michael Murray

Name Michael Murray
Doc Id 07770726
City Ballina
Designation us-only
Country IE

Michael Murray

Name Michael Murray
Doc Id 07783532
City Leesburg VA
Designation us-only
Country US

Michael Murray

Name Michael Murray
Doc Id 07380658
City Co Mayo
Designation us-only
Country IE

Michael Murray

Name Michael Murray
Doc Id 07183350
City Downingtown PA
Designation us-only
Country US

MICHAEL MURRAY

Name MICHAEL MURRAY
Type Independent Voter
State AK
Address 7021 ARLENE ST, ANCHORAGE, AK 99502
Phone Number 907-227-5357
Email Address [email protected]

MICHAEL MURRAY

Name MICHAEL MURRAY
Type Voter
State CT
Address 90 NEANDA ST, NEW BRITAIN, CT 06053
Phone Number 860-460-2390
Email Address [email protected]

MICHAEL MURRAY

Name MICHAEL MURRAY
Type Voter
State AZ
Address 2359 W JACINTO AVE, MESA, AZ 85202
Phone Number 480-820-7561
Email Address [email protected]

MICHAEL MURRAY

Name MICHAEL MURRAY
Type Independent Voter
State AZ
Address 4655 W SHANNON ST, CHANDLER, AZ 85226
Phone Number 480-797-9358
Email Address [email protected]

MICHAEL MURRAY

Name MICHAEL MURRAY
Type Independent Voter
State AL
Address 2204 HERNDON ST, AUBURN, AL 36830
Phone Number 334-502-4953
Email Address [email protected]

MICHAEL MURRAY

Name MICHAEL MURRAY
Type Voter
State AZ
Address 9947 W. RIVERSIDE AVE, TOLLESON, AZ 85353
Phone Number 310-844-2331
Email Address [email protected]

MICHAEL MURRAY

Name MICHAEL MURRAY
Type Voter
State CO
Address 1333 SUGARLOAF RD, BOULDER, CO 80302
Phone Number 303-594-2482
Email Address [email protected]

Michael G Murray

Name Michael G Murray
Visit Date 4/13/10 8:30
Appointment Number U59797
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/2/2011 9:30
Appt End 12/2/2011 23:59
Total People 301
Last Entry Date 11/17/2011 17:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

MICHAEL MURRAY

Name MICHAEL MURRAY
Visit Date 4/13/10 8:30
Appointment Number U90455
Type Of Access VA
Appt Made 3/24/10 15:43
Appt Start 4/2/10 11:00
Appt End 4/2/10 23:59
Total People 377
Last Entry Date 3/24/10 15:43
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

MICHAEL J MURRAY

Name MICHAEL J MURRAY
Visit Date 4/13/10 8:30
Appointment Number U87196
Type Of Access VA
Appt Made 3/17/10 14:18
Appt Start 3/20/10 7:30
Appt End 3/20/10 23:59
Total People 320
Last Entry Date 3/17/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

MICHAEL MURRAY

Name MICHAEL MURRAY
Visit Date 4/13/10 8:30
Appointment Number U61174
Type Of Access VA
Appt Made 12/3/09 15:38
Appt Start 12/3/09 21:10
Appt End 12/3/09 23:59
Total People 6
Last Entry Date 12/3/09 15:38
Meeting Location WH
Caller ROBERT
Release Date 03/26/2010 07:00:00 AM +0000

MICHAEL M MURRAY

Name MICHAEL M MURRAY
Visit Date 4/13/10 8:30
Appointment Number U56457
Type Of Access VA
Appt Made 11/16/09 14:44
Appt Start 11/18/09 9:00
Appt End 11/18/09 23:59
Total People 246
Last Entry Date 11/16/09 14:44
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

MICHAEL D MURRAY

Name MICHAEL D MURRAY
Visit Date 4/13/10 8:30
Appointment Number U18727
Type Of Access VA
Appt Made 6/23/10 12:17
Appt Start 7/3/10 11:00
Appt End 7/3/10 23:59
Total People 371
Last Entry Date 6/23/10 12:17
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

MICHAEL T MURRAY

Name MICHAEL T MURRAY
Visit Date 4/13/10 8:30
Appointment Number U30973
Type Of Access VA
Appt Made 8/10/2010 13:11
Appt Start 8/11/2010 7:30
Appt End 8/11/2010 23:59
Total People 280
Last Entry Date 8/10/2010 13:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

MICHAEL T MURRAY

Name MICHAEL T MURRAY
Visit Date 4/13/10 8:30
Appointment Number U32463
Type Of Access VA
Appt Made 8/6/2010 19:39
Appt Start 8/13/2010 7:30
Appt End 8/13/2010 23:59
Total People 332
Last Entry Date 8/6/2010 19:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURSGROUP TOURS
Release Date 11/26/2010 08:00:00 AM +0000

MICHAEL MURRAY

Name MICHAEL MURRAY
Visit Date 4/13/10 8:30
Appointment Number U49229
Type Of Access VA
Appt Made 10/18/10 17:16
Appt Start 10/20/10 16:00
Appt End 10/20/10 23:59
Total People 34
Last Entry Date 10/18/10 17:16
Meeting Location OEOB
Caller SARA
Description DISABILITY MENTORING DAY
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 77668

MICHAEL W MURRAY

Name MICHAEL W MURRAY
Visit Date 4/13/10 8:30
Appointment Number U56390
Type Of Access VA
Appt Made 11/3/2010 19:44
Appt Start 11/10/2010 8:30
Appt End 11/10/2010 23:59
Total People 313
Last Entry Date 11/3/2010 19:44
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

MICHAEL D MURRAY

Name MICHAEL D MURRAY
Visit Date 4/13/10 8:30
Appointment Number U61774
Type Of Access VA
Appt Made 11/24/10 6:31
Appt Start 12/3/10 18:00
Appt End 12/3/10 23:59
Total People 234
Last Entry Date 11/24/10 6:31
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE//
Release Date 03/25/2011 07:00:00 AM +0000

MICHAEL F MURRAY

Name MICHAEL F MURRAY
Visit Date 4/13/10 8:30
Appointment Number U68477
Type Of Access VA
Appt Made 12/15/10 13:51
Appt Start 12/21/10 11:30
Appt End 12/21/10 23:59
Total People 351
Last Entry Date 12/15/10 13:51
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

MICHAEL A MURRAY

Name MICHAEL A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U98948
Type Of Access VA
Appt Made 4/20/10 16:19
Appt Start 5/9/10 13:45
Appt End 5/9/10 23:59
Total People 5
Last Entry Date 4/20/10 16:19
Meeting Location WH
Caller JEFFREY
Release Date 08/27/2010 07:00:00 AM +0000

MICHAEL T MURRAY

Name MICHAEL T MURRAY
Visit Date 4/13/10 8:30
Appointment Number U68586
Type Of Access VA
Appt Made 12/14/10 19:48
Appt Start 12/21/10 12:00
Appt End 12/21/10 23:59
Total People 349
Last Entry Date 12/14/10 19:47
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

MICHAEL T MURRAY

Name MICHAEL T MURRAY
Visit Date 4/13/10 8:30
Appointment Number U69474
Type Of Access VA
Appt Made 12/21/10 6:49
Appt Start 12/22/10 12:00
Appt End 12/22/10 23:59
Total People 343
Last Entry Date 12/21/10 6:49
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

MICHAEL T MURRAY

Name MICHAEL T MURRAY
Visit Date 4/13/10 8:30
Appointment Number U68149
Type Of Access VA
Appt Made 12/15/10 15:16
Appt Start 12/23/10 10:30
Appt End 12/23/10 23:59
Total People 344
Last Entry Date 12/15/10 15:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

MICHAEL S MURRAY

Name MICHAEL S MURRAY
Visit Date 4/13/10 8:30
Appointment Number U68192
Type Of Access VA
Appt Made 12/15/10 9:47
Appt Start 12/23/10 11:00
Appt End 12/23/10 23:59
Total People 292
Last Entry Date 12/15/10 9:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

Michael J Murray

Name Michael J Murray
Visit Date 4/13/10 8:30
Appointment Number U97984
Type Of Access VA
Appt Made 4/5/2011 0:00
Appt Start 4/13/2011 9:00
Appt End 4/13/2011 23:59
Total People 378
Last Entry Date 4/5/2011 19:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Michael D Murray

Name Michael D Murray
Visit Date 4/13/10 8:30
Appointment Number U01435
Type Of Access VA
Appt Made 4/18/2011 0:00
Appt Start 4/26/2011 10:30
Appt End 4/26/2011 23:59
Total People 189
Last Entry Date 4/18/2011 18:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Michael W Murray

Name Michael W Murray
Visit Date 4/13/10 8:30
Appointment Number U11550
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 5/28/2011 10:30
Appt End 5/28/2011 23:59
Total People 331
Last Entry Date 5/24/2011 6:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Michael A Murray

Name Michael A Murray
Visit Date 4/13/10 8:30
Appointment Number U04849
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/3/2011 13:00
Appt End 5/3/2011 23:59
Total People 116
Last Entry Date 4/29/2011 19:23
Meeting Location OEOB
Caller IRENE
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 83947

Michael D Murray

Name Michael D Murray
Visit Date 4/13/10 8:30
Appointment Number U20363
Type Of Access VA
Appt Made 6/22/2011 0:00
Appt Start 6/30/2011 11:30
Appt End 6/30/2011 23:59
Total People 344
Last Entry Date 6/22/2011 17:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Michael D Murray

Name Michael D Murray
Visit Date 4/13/10 8:30
Appointment Number U30397
Type Of Access VA
Appt Made 7/27/2011 0:00
Appt Start 7/27/2011 11:00
Appt End 7/27/2011 23:59
Total People 2
Last Entry Date 7/27/2011 10:51
Meeting Location OEOB
Caller MONIQUE
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 86870

Michael E Murray

Name Michael E Murray
Visit Date 4/13/10 8:30
Appointment Number U28039
Type Of Access VA
Appt Made 7/19/2011 0:00
Appt Start 7/21/2011 8:00
Appt End 7/21/2011 23:59
Total People 133
Last Entry Date 7/19/2011 13:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Michael D MURRAY

Name Michael D MURRAY
Visit Date 4/13/10 8:30
Appointment Number U36440
Type Of Access VA
Appt Made 8/22/2011 0:00
Appt Start 8/30/2011 7:30
Appt End 8/30/2011 23:59
Total People 332
Last Entry Date 8/22/2011 18:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

MICHAEL F MURRAY

Name MICHAEL F MURRAY
Visit Date 4/13/10 8:30
Appointment Number U69473
Type Of Access VA
Appt Made 12/17/10 13:26
Appt Start 12/22/10 8:30
Appt End 12/22/10 23:59
Total People 350
Last Entry Date 12/17/10 13:26
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

MICHAEL A MURRAY

Name MICHAEL A MURRAY
Visit Date 4/13/10 8:30
Appointment Number U93804
Type Of Access VA
Appt Made 4/2/10 18:40
Appt Start 5/9/10 13:45
Appt End 5/9/10 23:59
Total People 5
Last Entry Date 4/2/10 18:39
Meeting Location WH
Caller JEFFREY
Description TOUR (SL)
Release Date 08/27/2010 07:00:00 AM +0000

MICHAEL MURRAY

Name MICHAEL MURRAY
Car FORD F150
Year 2007
Address 307 SCENIC DR, LEBANON, VA 24266-5853
Vin 1FTRX14W77FA60002
Phone 276-880-1412

MICHAEL MURRAY

Name MICHAEL MURRAY
Car BMW 3 SERIES
Year 2007
Address 9288 Reedy Creek Rd, Bristol, VA 24202-2912
Vin WBAVB735X7PA86161
Phone 276-466-3965

MICHAEL MURRAY

Name MICHAEL MURRAY
Car BMW X3
Year 2007
Address 3 Bryan Ct, Greensboro, NC 27408-3137
Vin WBXPC93447WF21616
Phone 336-282-6991

MICHAEL MURRAY

Name MICHAEL MURRAY
Car KIA SORENTO
Year 2007
Address 85 ORCHARD RD, E LONGMEADOW, MA 01028-1424
Vin KNDJC736875706375
Phone 413-525-9993

MICHAEL MURRAY

Name MICHAEL MURRAY
Car MITSUBISHI ECLIPSE
Year 2007
Address 1107 Lakeside Ave, Burlington, NC 27217-8230
Vin 4A3AK34T57E010814
Phone 336-261-3766

MICHAEL MURRAY

Name MICHAEL MURRAY
Car VOLVO V50
Year 2007
Address 700 Port St Apt 226, Easton, MD 21601-8155
Vin YV1MW382272311350
Phone 410-822-3192

Michael Murray

Name Michael Murray
Car SUZUKI SX4
Year 2007
Address 80 Lord Rd, Wayne, ME 04284-3231
Vin JS2YB413175100379

MICHAEL D MURRAY

Name MICHAEL D MURRAY
Car INFI G35
Year 2007
Address 3526 STONEGATE DR, CHAPEL HILL, NC 27516-0560
Vin JNKBV61E17M713157

MICHAEL MURRAY

Name MICHAEL MURRAY
Car Chrysler Conquest 2dr Liftback
Year 2007
Address 8235 Fm 642, Purdon, TX 76679-3177
Vin JK1AFDC177B500972

MICHAEL MURRAY

Name MICHAEL MURRAY
Car MITSUBISHI OUTLANDER
Year 2007
Address 7202 Wedgewood Dr, Magnolia, TX 77354-3433
Vin JA4MS31X97Z006629

MICHAEL MURRAY

Name MICHAEL MURRAY
Car HYUNDAI SONATA
Year 2007
Address 7118 Brinsmade Ave, Cleveland, OH 44102-5217
Vin 5NPET46C07H228583

MICHAEL MURRAY

Name MICHAEL MURRAY
Car SATURN VUE
Year 2007
Address 5617 CARIBBEAN CIR, KEYSTONE HGTS, FL 32656-8206
Vin 5GZCZ534X7S813969
Phone 352-478-2529

MICHAEL MURRAY

Name MICHAEL MURRAY
Car TOYOTA CAMRY
Year 2007
Address 1223 County Road 2310, Telephone, TX 75488-4867
Vin 4T1BE46KX7U586862

MICHAEL MURRAY

Name MICHAEL MURRAY
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 6390 Liberty Rd N, Powell, OH 43065-8584
Vin 4UBBB0S2371D49804
Phone 740-881-5879

MICHAEL MURRAY

Name MICHAEL MURRAY
Car ACURA MDX
Year 2007
Address 201 Campbell St, Aberdeen, NC 28315-3511
Vin 2HNYD28387H550760

MICHAEL MURRAY

Name MICHAEL MURRAY
Car CHEVROLET HHR
Year 2007
Address 6811 Homestead Rd, Duluth, MN 55804-8618
Vin 3GNDA13D57S534446

MICHAEL MURRAY

Name MICHAEL MURRAY
Car HONDA CIVIC
Year 2007
Address 12815 Apple Forest Trl, Houston, TX 77065-3205
Vin 2HGFG12897H526004

MICHAEL MURRAY

Name MICHAEL MURRAY
Car BUICK LACROSSE
Year 2007
Address 15249 SASSAFRAS DR, STRONGSVILLE, OH 44136-1781
Vin 2G4WC582971120507
Phone 440-238-2242

MICHAEL MURRAY

Name MICHAEL MURRAY
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3141 Evan Dr, Hurst, TX 76054-2069
Vin 2GCEC19J971539942

MICHAEL MURRAY

Name MICHAEL MURRAY
Car Volkswagen Rabbit 4dr Hatchback L
Year 2007
Address 7528 S 1400 E, Ogden, UT 84405-6516
Vin 1W0200M2X74065844

MICHAEL MURRAY

Name MICHAEL MURRAY
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 8901 Lanna Bluff Loop, Austin, TX 78749-3677
Vin 1UJBJ02N6718B0053

MICHAEL MURRAY

Name MICHAEL MURRAY
Car NISSAN ALTIMA
Year 2007
Address 6217 Wesselman Rd, Cincinnati, OH 45248-1205
Vin 1N4BL21EX7C157376

MICHAEL E MURRAY

Name MICHAEL E MURRAY
Car HARL XL 8
Year 2007
Address 1607 HAMMOND AVE, SUPERIOR, WI 54880-2744
Vin 1HD4CR2177K418314
Phone 218-628-7272

MICHAEL MURRAY

Name MICHAEL MURRAY
Car HONDA CIVIC
Year 2007
Address 1717 Lakeshore Dr, Abilene, TX 79602-5204
Vin 1HGFA16837L010901

MICHAEL MURRAY

Name MICHAEL MURRAY
Car FORD FOCUS
Year 2007
Address 4840 Rudy Rd, Tipp City, OH 45371-8534
Vin 1FAHP31N87W151563

MICHAEL MURRAY

Name MICHAEL MURRAY
Car FORD RANGER
Year 2007
Address 14506 April St, Accokeek, MD 20607-9756
Vin 1FTZR15E07PA01190

MICHAEL MURRAY

Name MICHAEL MURRAY
Car CHEVROLET COBALT
Year 2007
Address 510 Lake Park Ave, Waxahachie, TX 75165-2757
Vin 1G1AL55F577171018
Phone 972-937-6427

MICHAEL MURRAY

Name MICHAEL MURRAY
Car CHEVROLET COBALT
Year 2007
Address 1810 Washington Ave, Kingsport, TN 37664-2743
Vin 1G1AL55F977193782

MICHAEL MURRAY

Name MICHAEL MURRAY
Car TOYOTA MATRIX
Year 2007
Address 941 ARKENSTONE DR, JACKSONVILLE, FL 32225-3494
Vin 2T1KR32E17C661934

MICHAEL MURRAY

Name MICHAEL MURRAY
Car BUICK LUCERNE
Year 2007
Address 10541 Buck Dr, Orland Park, IL 60467-9001
Vin 1G4HE57Y47U209009

Michael Murray

Name Michael Murray
Domain bestweightlossclearwater.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-08
Update Date 2013-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1250 S. Pinellas Ave.|#907 Tarpon Springs Florida 34689
Registrant Country UNITED STATES

Michael Murray

Name Michael Murray
Domain petsupreme.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-01-12
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 106 Robert Simone Way Ayr On N0B1E0
Registrant Country CANADA

Michael Murray

Name Michael Murray
Domain crownnr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-20
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 9 Huguenot Street New Rochelle New York 10801
Registrant Country UNITED STATES

MICHAEL MURRAY

Name MICHAEL MURRAY
Domain munhalltv.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-05-28
Update Date 2013-05-29
Registrar Name ENOM, INC.
Registrant Address 7209 PENN AVENUE #1 PITTSBURGH PA 15208
Registrant Country UNITED STATES

Michael Murray

Name Michael Murray
Domain memurray.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-11-15
Update Date 2013-10-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 262 Marston Hill Rd Minot ME 04258
Registrant Country UNITED STATES

MICHAEL MURRAY

Name MICHAEL MURRAY
Domain markdownmattresscenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1507 E 53RD ST|826 CHICAGO Illinois 60615
Registrant Country UNITED STATES

MICHAEL MURRAY

Name MICHAEL MURRAY
Domain glaciermade.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-06-27
Update Date 2013-06-27
Registrar Name ENOM, INC.
Registrant Address 1416 MIDLAND BLVD. ROYAL OAK MI 48073
Registrant Country UNITED STATES

Michael Murray

Name Michael Murray
Domain tarponreminders.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-06
Update Date 2012-12-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1250 S. Pinellas Ave.|#907 Tarpon Springs Florida 34689
Registrant Country UNITED STATES

MICHAEL MURRAY

Name MICHAEL MURRAY
Domain chicagodiscountmattresses.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-21
Update Date 2010-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1507 E 53RD ST|826 CHICAGO Illinois 60615
Registrant Country UNITED STATES

MICHAEL MURRAY

Name MICHAEL MURRAY
Domain christmasmangers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-08-31
Update Date 2013-08-30
Registrar Name ENOM, INC.
Registrant Address 7209 PENN AVENUE #1 PITTSBURGH PA 15208
Registrant Country UNITED STATES

Michael Murray

Name Michael Murray
Domain michaelthomasmurray.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-05-08
Update Date 2013-05-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 400 W 46th St New York NY 10036
Registrant Country UNITED STATES

MICHAEL MURRAY

Name MICHAEL MURRAY
Domain jwmam.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-30
Update Date 2013-07-30
Registrar Name ENOM, INC.
Registrant Address 3C/80 RICHMOND ROAD, GREY LYNN AUCKLAND 1021
Registrant Country NEW ZEALAND

MICHAEL MURRAY

Name MICHAEL MURRAY
Domain rosetta-capital.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-11-25
Update Date 2012-11-04
Registrar Name ENOM, INC.
Registrant Address 7209 PENN AVENUE #1 PITTSBURGH PA 15208
Registrant Country UNITED STATES

Michael Murray

Name Michael Murray
Domain thebestweightlosstampa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-08
Update Date 2013-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1250 S. Pinellas Ave.|#907 Tarpon Springs Florida 34689
Registrant Country UNITED STATES

Michael Murray

Name Michael Murray
Domain virginiaweathernetwork.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 6530 Davidson Rd|Apt K-1 Columbia South Carolina 29209
Registrant Country UNITED STATES

Michael Murray

Name Michael Murray
Domain bestweightlosspalmharbor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-08
Update Date 2013-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1250 S. Pinellas Ave.|#907 Tarpon Springs Florida 34689
Registrant Country UNITED STATES

MICHAEL MURRAY

Name MICHAEL MURRAY
Domain maggieleffler.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-01-23
Update Date 2013-01-23
Registrar Name ENOM, INC.
Registrant Address 7209 PENN AVENUE #1 PITTSBURGH PA 15208
Registrant Country UNITED STATES

Michael Murray

Name Michael Murray
Domain bbapplab.com
Whois Sever whois.godaddy.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC

MICHAEL MURRAY

Name MICHAEL MURRAY
Domain wordstolivebybook.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-18
Update Date 2012-12-07
Registrar Name ENOM, INC.
Registrant Address 7209 PENN AVENUE #1 PITTSBURGH PA 15208
Registrant Country UNITED STATES

Michael Murray

Name Michael Murray
Domain surroundartstorage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-18
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2914 V Street, NE Washington District of Columbia 20018
Registrant Country UNITED STATES

Michael Murray

Name Michael Murray
Domain thegeekpub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-26
Update Date 2010-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 217 Harper Ct Keller Texas 76248
Registrant Country UNITED STATES

MICHAEL MURRAY

Name MICHAEL MURRAY
Domain internationalpurpose.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-06-13
Update Date 2013-06-15
Registrar Name ENOM, INC.
Registrant Address 7209 PENN AVENUE #1 PITTSBURGH PA 15208
Registrant Country UNITED STATES

michael murray

Name michael murray
Domain fateofficial.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name WEBFUSION LTD.
Registrant Address 16 dalkeith crescent middlesbrough cleveland TS8 9HG
Registrant Country UNITED KINGDOM

Michael Murray

Name Michael Murray
Domain michaelmurray.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-01-26
Update Date 2008-12-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3631 N Halsted St #514 Chicago IL 60613
Registrant Country UNITED STATES
Registrant Fax 7739351088

Michael Murray

Name Michael Murray
Domain whitecloudecigarette.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-19
Update Date 2013-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1194 Tarpon Springs Florida 34688
Registrant Country UNITED STATES

Michael Murray

Name Michael Murray
Domain cockknocker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-03-11
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 217 Harper Ct Keller TX 76248
Registrant Country UNITED STATES

Michael Murray

Name Michael Murray
Domain steadybrace.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-11
Update Date 2012-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address 217 Harper Ct Keller Texas 76248
Registrant Country UNITED STATES

Michael Murray

Name Michael Murray
Domain control-pointe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-08-19
Update Date 2012-08-31
Registrar Name GODADDY.COM, LLC
Registrant Address 5608 Mill Race Court Dunwoody Georgia 30338
Registrant Country UNITED STATES

Michael Murray

Name Michael Murray
Domain getmetalstampings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-28
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3414 Antony Drive Broadview Heights Ohio 44147
Registrant Country UNITED STATES

MICHAEL MURRAY

Name MICHAEL MURRAY
Domain troop138glenshaw.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-03-21
Update Date 2013-04-01
Registrar Name ENOM, INC.
Registrant Address 7209 PENN AVENUE #1 PITTSBURGH PA 15208
Registrant Country UNITED STATES