Michelle Cohen

We have found 276 public records related to Michelle Cohen in 28 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 32 business registration records connected with Michelle Cohen in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Wholesale Trade - Non-Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Teacher. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $49,569.


Michelle B Cohen

Name / Names Michelle B Cohen
Age 48
Birth Date 1976
Also Known As M Cohen
Person 115 Polifly Rd #2H, Hackensack, NJ 07601
Phone Number 201-342-3828
Possible Relatives
Natalie Colien


Penney D Cohen

Nat Cohen
Mb Cohen
Previous Address 397 Ogden Ave, Teaneck, NJ 07666
115 Polifly Rd #1K, Hackensack, NJ 07601
115 Polifly Rd, Hackensack, NJ 07601
115 Polifly Rd #1F, Hackensack, NJ 07601
115 Polifly Rd #GJ1, Hackensack, NJ 07601
2005 PO Box, New Brunswick, NJ 08903
115 Polifly Rd #RD2H, Hackensack, NJ 07601
301 Beech St #12G, Hackensack, NJ 07601
115 Polifly Rd #4F, Hackensack, NJ 07601
Email [email protected]

Michelle W Cohen

Name / Names Michelle W Cohen
Age 48
Birth Date 1976
Also Known As Michelle L Wiles
Person 9906 Glover Ct, Fairhope, AL 36532
Phone Number 251-990-3034
Possible Relatives

Louis L Wiles


Louis L Wiles
Previous Address 302 Gayfer Ct, Fairhope, AL 36532
507 Glenn Ave #18, Auburn, AL 36830
507 Glenn Ave #45, Auburn, AL 36832
140 Cox St #12, Auburn, AL 36832
1473 Fairmont Rd, Sylacauga, AL 35150
700 Magnolia Ave, Auburn, AL 36832
507 Glen #12, Auburn, AL 36830
Email [email protected]

Michelle F Cohen

Name / Names Michelle F Cohen
Age 50
Birth Date 1974
Person 100 Fernandez Cir, Randolph, MA 02368
Phone Number 508-807-0148
Possible Relatives


Adelle D Cohen
B Ms Cohen

Previous Address 45 Ivy Cir, Bridgewater, MA 02324
2371 PO Box, Quincy, MA 02269
215 Winter St, Weymouth, MA 02188
Email [email protected]

Michelle L Cohen

Name / Names Michelle L Cohen
Age 52
Birth Date 1972
Person 81 Dalton St, Long Beach, NY 11561
Phone Number 212-867-3477
Possible Relatives
Maclily Cohen

Sharon Anne Feeneybass


Edythe Wendy Martin

Previous Address 330 39th St #28F, New York, NY 10016
330 39th St, New York, NY 10016
330 39th St #36R, New York, NY 10016
330 39th St #29N, New York, NY 10016
1431 York Ave #1, New York, NY 10021

Michelle A Cohen

Name / Names Michelle A Cohen
Age 52
Birth Date 1972
Also Known As Michelle A Cohen
Person 424 Beacon Hill Dr, Coppell, TX 75019
Phone Number 972-745-0106
Possible Relatives
Francis X Dwyerjr


Michelle M Dave

Evan D Montvelcohen
Sharla Montvelcohen
Sharla T Montvelcohen
Previous Address 128 Mallard Xing, Heath, TX 75032
128 Mallard Xing, Rockwall, TX 75032
310 85th St #1A, New York, NY 10028
560 Bedford St #D8, Abington, MA 02351
189 Amity St #2, Brooklyn, NY 11201
189 Amity St, Brooklyn, NY 11201
2541 Adam Clayton Powell Jr Blvd #4F, New York, NY 10039
521 PO Box, New York, NY 10274
189 Amity St #3, Brooklyn, NY 11201
8595 Leroy St, Oak Park, MI 48237
30 Clinton St #2F, Brooklyn, NY 11201
310 7955th #52, New York, NY 10028
4 Park Ave #15G, New York, NY 10016

Michelle S Cohen

Name / Names Michelle S Cohen
Age 53
Birth Date 1971
Also Known As Michelle S Ford
Person 44 Barnstable Rd, Norfolk, MA 02056
Phone Number 508-520-2326
Possible Relatives


Previous Address 3 Baxter Cir, Burlington, MA 01803
22 Lake St #1, Brighton, MA 02135
1623 Arboretum Way, Burlington, MA 01803
2405 Myrtle Ln, Reston, VA 20191

Michelle A Cohen

Name / Names Michelle A Cohen
Age 54
Birth Date 1970
Person 61 Lincoln House Pt, Swampscott, MA 01907
Phone Number 617-593-7841
Possible Relatives

Sharon N Garber

Michelle D Cohen

Name / Names Michelle D Cohen
Age 54
Birth Date 1970
Also Known As D Cohen
Person 52 Havenwood Dr, Livingston, NJ 07039
Phone Number 973-597-9212
Possible Relatives


Stephanie R Tepper


Linda S Krinick

Previous Address 1370 Ocean Blvd #302, Pompano Beach, FL 33062
800 Palisade Ave, Fort Lee, NJ 07024
800 Palisade Ave #15M, Fort Lee, NJ 07024
800 Palisade Ave #2007, Fort Lee, NJ 07024
None, Fort Lee, NJ 07024
4900 Ocean Blvd, Lauderdale By The Sea, FL 33308
800 Palisade Ave #507, Fort Lee, NJ 07024
2801 Course Dr #206, Pompano Beach, FL 33069
44 Lewis Rd, Belmont, MA 02478
506 PO Box, Waltham, MA 02254

Michelle C Cohen

Name / Names Michelle C Cohen
Age 55
Birth Date 1969
Also Known As Michelle Ohen
Person 5153 Lake Catalina Dr #D, Boca Raton, FL 33496
Phone Number 954-480-2674
Possible Relatives


Tarah Cohen

Ethen Cohen
Ileane C Mark

Bev Cohen
Previous Address 5153 Lake Catalina Dr #46L, Boca Raton, FL 33496
5153 Lake Catalina Dr #46U, Boca Raton, FL 33496
5153 Lake Catalina Dr #D, Boca Raton, FL 33496
5153 Lake Catalina Dr, Boca Raton, FL 33496
1616 Forest Haven Blvd, Edison, NJ 08817
79 Califon Dr, Colonia, NJ 07067

Michelle Lee Cohen

Name / Names Michelle Lee Cohen
Age 55
Birth Date 1969
Also Known As M Cohen
Person 3032 21st Ave #5, Fort Lauderdale, FL 33306
Phone Number 954-458-2526
Possible Relatives





Rachel Cohensvec

Previous Address 3032 21st Ave #5, Ft Lauderdale, FL 33306
7342 Wailea Ave, Boynton Beach, FL 33437
450054 PO Box, Fort Lauderdale, FL 33345
3801 Ocean Dr, Hollywood, FL 33019
3801 Ocean Dr #15X, Hollywood, FL 33019
3801 Ocean Dr #4F, Hollywood, FL 33019
2705 Tower Dr #402, Cincinnati, OH 45238
3032 Oakland Park Blvd #5, Fort Lauderdale, FL 33306
450162 PO Box, Fort Lauderdale, FL 33345
4126 Inverrary Blvd #2804, Lauderhill, FL 33319
3032 21st Ave #3, Fort Lauderdale, FL 33306
3515 39th Blvd, Gainesville, FL 32608
2735 35th Pl #205, Gainesville, FL 32608
4126 Inverrary, Lauder Hill, FL 33313

Michelle Cohen

Name / Names Michelle Cohen
Age 55
Birth Date 1969
Person 605 Vance St, New Britain, CT 06052
Previous Address 605 Vance, New Britain, CT 06052
63 Ridge Rd, Wethersfield, CT 06109

Michelle Lisa Cohen

Name / Names Michelle Lisa Cohen
Age 55
Birth Date 1969
Also Known As Michelle Cohan
Person 19 Burgess St, Litchfield, NH 03052
Phone Number 603-429-4033
Possible Relatives

Previous Address 101 South Ave #901, Attleboro, MA 02703
24 Springbridge #S2, Exeter, NH 03833
24 String Brg #S3, Exeter, NH 03833
24 String Brg #S5, Exeter, NH 03833
888 PO Box, Taunton, MA 02780
3595 Post Rd #26101, Warwick, RI 02886
20 Chestnut St #N17, Exeter, NH 03833
1 Locust Ave, Rehoboth, MA 02769
515 PO Box, Rehoboth, MA 02769
309 Greenwich Ave, Warwick, RI 02886
3756 Idlebrook Cir #110, Casselberry, FL 32707
Email [email protected]

Michelle Davolio Cohen

Name / Names Michelle Davolio Cohen
Age 56
Birth Date 1968
Also Known As Michael Cohen
Person 86 Round A Bend Rd, Tarrytown, NY 10591
Phone Number 212-321-2487
Possible Relatives Michele C Davoliocohen

Sandra C Lewinter

Daniel J Davolio

Lesa T Tinker

Previous Address 408 25th St #1RE, New York, NY 10001
408 25th St, New York, NY 10001
408 Apt W #1R, New York, NY 10014
338 92nd St #28, New York, NY 10128
375 End Ave, New York, NY 10280
375 End Ave #4, New York, NY 10280
375 End Ave #4P, New York, NY 10280
Email [email protected]

Michelle L Cohen

Name / Names Michelle L Cohen
Age 57
Birth Date 1967
Also Known As Mrs Cohen
Person 11 5th St, Fair Lawn, NJ 07410
Phone Number 201-797-8073
Possible Relatives Libby Cohen

Phyllis B Goncalves

Libby Cohen Cohen



Previous Address 11-08 Harrison Dr, Fair Lawn, NJ 07410
5-23 Bryant Pl, Fair Lawn, NJ 07410
13838 Via Tivoli, Delray Beach, FL 33446
166 Jeffrey Ln, Newington, CT 06111
11 Harrison #09, Fair Lawn, NJ 07410
8 Harrison Dr, Fair Lawn, NJ 07410
4-23 Bryant Pl, Fair Lawn, NJ 07410
155 29th St #2F, New York, NY 10016
9060 Palisade Ave #823, North Bergen, NJ 07047
920 Chestnut St #1, Waban, MA 02468
11 Harrison 08, Fair Lawn, NJ 07410
5 Bryant, Fair Lawn, NJ 07410
11 5th, Fair Lawn, NJ 07410
5 Bryant Pl, Fair Lawn, NJ 07410
691 Elizabeth Ave, Newark, NJ 07112
691 Elizabeth Ave #27, Newark, NJ 07112
691 Elizabeth Ave #37, Newark, NJ 07112
196 California St, Newton, MA 02458
166 Jeffrey Ln, Hartford, CT 06111
419 87th St, New York, NY 10128
Associated Business Murray Hill Associates, Inc

Michelle B Cohen

Name / Names Michelle B Cohen
Age 59
Birth Date 1965
Also Known As Michele B Nevis
Person 208 Bridgewater Trl, Canton, GA 30115
Phone Number 770-704-9823
Possible Relatives Shari S Nevis
Adam Hadley Nevis
Shirleye E Cohen



Arleen R Nevis
Nevis Lawrence Nevis
Ssamantha Nevis
Previous Address 5383 106th Dr, Coral Springs, FL 33076
5851 Holmberg Rd #2311, Parkland, FL 33067
2050 Bethany Creek Dr, Alpharetta, GA 30004
69 Primrose Ln, Kings Park, NY 11754
51 Primrose Ln, Kings Park, NY 11754
3111 University Dr #800, Coral Springs, FL 33065
52 Crescent Cir, Holbrook, NY 11741
195 Felice, Central Islip, NY 11722
195 Feller Dr #175, Central Islip, NY 11722
Email [email protected]

Michelle L Cohen

Name / Names Michelle L Cohen
Age 59
Birth Date 1965
Also Known As L Cohen
Person 4764 117th Ave, Coral Springs, FL 33076
Phone Number 954-346-5369
Possible Relatives
Baron Howard Cohen
L Cohen
Previous Address 9104 Oak Pride Ct, Tampa, FL 33647
11911 55th St, Coral Springs, FL 33076
3270 103rd Ter #104, Sunrise, FL 33351
10325 31st Ct, Sunrise, FL 33351
8580 36th St #206, Sunrise, FL 33351
10125 Sunrise Blvd #W, Plantation, FL 33322
Associated Business Body Consultants Inc Clang It Inc

Michelle F Cohen

Name / Names Michelle F Cohen
Age 60
Birth Date 1964
Also Known As F Cohen
Person 12 Windsor Dr, Voorhees, NJ 08043
Phone Number 856-428-3590
Possible Relatives





Ferne M Rosenberg

Previous Address 108 Whitehall Dr, Voorhees, NJ 08043
6 Purdue Pl, Cherry Hill, NJ 08034
Purdue, Cherry Hill, NJ 08034
No, Voorhees, NJ 08043
108 Whitehall Dr, Kirkwood Voorhees, NJ 08043
76 Hawk Ln, Marlton, NJ 08053
535 Black Horse Pike, Blackwood, NJ 08012
103 Roberts Ln, Marlton, NJ 08053
Email [email protected]

Michelle R Cohen

Name / Names Michelle R Cohen
Age 60
Birth Date 1964
Person 4036 Sierra Ter, Sunrise, FL 33351
Possible Relatives
Previous Address 4037 Sierra Ter, Sunrise, FL 33351
2309 Barbara Dr, Fort Lauderdale, FL 33316
705 17th Ave, Fort Lauderdale, FL 33304
3036 Sierra, Sunrise, FL 33317
4036 Sierra Ter, Fort Lauderdale, FL 33351

Michelle Sue Cohen

Name / Names Michelle Sue Cohen
Age 60
Birth Date 1964
Also Known As M Cohen
Person 2514 Greenview Ave, Chicago, IL 60614
Phone Number 773-281-3980
Possible Relatives

Mitchcohen M Cohen
Roslynn Arlene Cohen
Previous Address Longboat Ln #202, Boca Raton, FL 33433
6432 Aspen Ridge Blvd, West Bloomfield, MI 48322
21 Southern Ln, Brookline, MA 02146
1350 Wells St, Chicago, IL 60610
1839 Howe St #B, Chicago, IL 60614
1982 Maud Ave #M, Chicago, IL 60614
6335 Longboat Ln #202, Boca Raton, FL 33433
4109 Foxpointe Dr #100, West Bloomfield, MI 48323
35101 Glengary Cir, Farmington Hills, MI 48331
21 Southern Ln, Chicago, IL 02146
21 Southern Lane Rd, Chicago, IL 02146
21 Sutherland #10, Brookline, MA 02146
633 Longboay, Boca Raton, FL 33433
21 Southerland #10, Brookline, MA 02146
1 Scott St #1805, Chicago, IL 60610
26150 12 Mile Rd #B57, Southfield, MI 48034
Email [email protected]

Michelle R Cohen

Name / Names Michelle R Cohen
Age 62
Birth Date 1962
Also Known As Michele R Cohen
Person 15 Stanley Cir, Quincy, MA 02169
Phone Number 617-472-3449
Possible Relatives Richard I Kohen




Previous Address 16 Packards Ln, Quincy, MA 02169
16 Packards Ln #A, Quincy, MA 02169
16 Packards Ln #1A, Quincy, MA 02169
PO Box, Boston, MA 02205
S PO Box, Boston, MA 02123
999 Southern Artery #104, Quincy, MA 02169
1 Post Office Sq, Boston, MA 02109
SQ PO Box, Boston, MA 02109

Michelle Debra Cohen

Name / Names Michelle Debra Cohen
Age 65
Birth Date 1959
Also Known As Michelle D. Cohen
Person 168 Boston Post Rd #10, Marlborough, MA 01752
Phone Number 508-393-0056
Possible Relatives Judd D Cohen
Judd D Cohne
Previous Address 6 Patriot Dr, Northborough, MA 01532
22 Randy Rd #J, Framingham, MA 01701
50 Donahue Dr, Marlborough, MA 01752
16810 Boston Post, Marlborough, MA 01752
Associated Business Ultimate Cleaning Co, Inc

Michelle E Cohen

Name / Names Michelle E Cohen
Age 66
Birth Date 1958
Also Known As Michelle A Cohen
Person 67 Prospect St, North Andover, MA 01845
Phone Number 781-593-3424
Possible Relatives


Previous Address 10 Holly Ave, Lynn, MA 01904

Michelle B Cohen

Name / Names Michelle B Cohen
Age 73
Birth Date 1951
Also Known As Michael B Cohen
Person 12 Bristol Rd, Peabody, MA 01960
Phone Number 954-724-0575
Possible Relatives






Previous Address 7763 Southampton Ter, Tamarac, FL 33321
6591 Caminito Catalan, La Jolla, CA 92037
2579 Caminito Muirfield, La Jolla, CA 92037
7763 Southampton Ter #111, Tamarac, FL 33321
7763 Southampton Ter #I111, Tamarac, FL 33321
Newbury, Peabody, MA 01960
1 Newbury St, Peabody, MA 01960
44 Keyes Dr, Peabody, MA 01960
12 B R, Peabody, MA 01960

Michelle Wein Cohen

Name / Names Michelle Wein Cohen
Age 83
Birth Date 1940
Also Known As Michael A Cohen
Person 4 26th Ave #8, Longport, NJ 08403
Phone Number 609-822-3615
Possible Relatives Ellen W Kriger
Ellen G Kriger

Michelle W Weincohen




Previous Address 1041 Bustleton Pike, Feasterville Trevose, PA 19053
3420 16th St, Fort Lauderdale, FL 33312
1502 Atlantic Ave #2, Longport, NJ 08403
4 26th Ave, Longport, NJ 08403
105 17th Ave #1, Longport, NJ 08403
107 17th Ave, Longport, NJ 08403
3207 Greene Countrie Dr, Newtown Square, PA 19073
4 26th Ave #15, Longport, NJ 08403
8 26th Ave #8, Longport, NJ 08403
4H 26th Ave, Longport, NJ 08403
4 26th Ave #H, Longport, NJ 08403
4 Jay St, Feasterville Trevose, PA 19053
121 17th Ave #121, Longport, NJ 08403
803 Daisy Ln, West Chester, PA 19382
4 Jay St, Langhorne, PA 19053
Email [email protected]
Associated Business The Mortgage Factory, Inc Metro Survey Service Inc Studio De Fleur, Inc

Michelle Horan Cohen

Name / Names Michelle Horan Cohen
Age N/A
Person 908 Whitman Dr, Blackwood, NJ 08012
Possible Relatives

Al A Cohen

Michelle W Cohen

Name / Names Michelle W Cohen
Age N/A
Person 9906 GLOVER CT, FAIRHOPE, AL 36532
Phone Number 251-990-3034

Michelle L Cohen

Name / Names Michelle L Cohen
Age N/A
Person 532 S SWEET RIDGE DR, VAIL, AZ 85641
Phone Number 520-886-9290

Michelle Cohen

Name / Names Michelle Cohen
Age N/A
Person 456 E LAOS ST, TUCSON, AZ 85701
Phone Number 520-744-8355

Michelle Ivy Cohen

Name / Names Michelle Ivy Cohen
Age N/A
Person 160 Paul Revere Rd, Needham, MA 02494

Michelle Cohen

Name / Names Michelle Cohen
Age N/A
Person 7570 Granada Blvd, Miramar, FL 33023

Michelle Cohen

Name / Names Michelle Cohen
Age N/A
Person 1257 59th St #A, Brooklyn, NY 11219

Michelle Cohen

Name / Names Michelle Cohen
Age N/A
Person 15035 59th Ave, Flushing, NY 11355

Michelle Cohen

Name / Names Michelle Cohen
Age N/A
Person 1854 E YALE DR, TEMPE, AZ 85283

Michelle Cohen

Name / Names Michelle Cohen
Age N/A
Person 7596 N MONA LISA RD, APT 10105 TUCSON, AZ 85741

Michelle Cohen

Name / Names Michelle Cohen
Age N/A
Person 17962 W DAWN DR, SURPRISE, AZ 85374

Michelle Cohen

Name / Names Michelle Cohen
Age N/A
Person PO BOX 87377, PHOENIX, AZ 85080

Michelle Cohen

Name / Names Michelle Cohen
Age N/A
Person 555 W TARA DANETTE DR, TUCSON, AZ 85704

Michelle D Cohen

Name / Names Michelle D Cohen
Age N/A
Also Known As Michele D Cohen
Person 581 173rd St, North Miami Beach, FL 33162
Phone Number 305-652-2927
Possible Relatives

Michelle Cohen

Name / Names Michelle Cohen
Age N/A
Person 901 N 2ND ST, AUGUSTA, AR 72006

MICHELLE COHEN

Business Name Z CORPORATION
Person Name MICHELLE COHEN
Position CEO
Corporation Status Active
Agent 1501 ARTESIA BLVD #J, MANHATTAN BEACH, CA 90266
Care Of 1501 ARTESIA BLVD #J, MANHATTAN BEACH, CA 90266
CEO MICHELLE COHEN 1501 ARTESIA BLVD #J, MANHATTAN BEACH, CA 90266
Incorporation Date 2006-05-03

MICHELLE COHEN

Business Name Z CORPORATION
Person Name MICHELLE COHEN
Position registered agent
Corporation Status Active
Agent MICHELLE COHEN 1501 ARTESIA BLVD #J, MANHATTAN BEACH, CA 90266
Care Of 1501 ARTESIA BLVD #J, MANHATTAN BEACH, CA 90266
CEO MICHELLE COHEN1501 ARTESIA BLVD #J, MANHATTAN BEACH, CA 90266
Incorporation Date 2006-05-03

Michelle Cohen

Business Name Wal-Mart Vision Ctr
Person Name Michelle Cohen
Position company contact
State NM
Address 400 Eubank Blvd NE Albuquerque NM 87123-2758
Industry Miscellaneous Retail (Stores)
SIC Code 5995
SIC Description Optical Goods Stores
Phone Number 505-293-0417
Number Of Employees 3
Annual Revenue 436320
Fax Number 505-293-4761

Michelle Cohen

Business Name Waianae District Comprehensive
Person Name Michelle Cohen
Position company contact
State IL
Address 120 S La Salle St # 1800, Chicag, IL 60603
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

MICHELLE Z COHEN

Business Name WESTWAYS PROPERTIES, LLC
Person Name MICHELLE Z COHEN
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0482112007-6
Creation Date 2007-07-02
Type Domestic Limited-Liability Company

Michelle Cohen

Business Name Untouchable Styles
Person Name Michelle Cohen
Position company contact
State OH
Address 1937 Losantiville Ave Cincinnati OH 45237-4105
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 513-531-7100
Annual Revenue 112200
Fax Number 513-242-6887

Michelle Cohen

Business Name Unishippers Association
Person Name Michelle Cohen
Position company contact
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 727-321-7447
Number Of Employees 5
Annual Revenue 697950
Fax Number 727-321-1704

Michelle Cohen

Business Name Unishippers
Person Name Michelle Cohen
Position company contact
State FL
Address P.O. BOX 40508 Saint Petersburg FL 33743-0508
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5113
SIC Description Industrial And Personal Service Paper
Phone Number 727-321-7447

Michelle Cohen

Business Name Town & Country Real Estate
Person Name Michelle Cohen
Position company contact
State NV
Address 9691 Trailwood Dr Ste 106, Las Vegas, 89134 NV
Phone Number
Email [email protected]

Michelle Cohen

Business Name Target
Person Name Michelle Cohen
Position company contact
State NY
Address 1300 Ulster Ave Kingston NY 12401-1501
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores

Michelle Cohen

Business Name Saved By A Thread
Person Name Michelle Cohen
Position company contact
State NY
Address 160 E 84th St APT 15a New York NY 10028-0060
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5137
SIC Description Women's And Children's Clothing
Phone Number 212-628-5389

MICHELLE COHEN

Business Name SENCION ABREU
Person Name MICHELLE COHEN
Position Treasurer
State NV
Address 8315 COVE LANDING AVE 8315 COVE LANDING AVE, LAS VEGAS, NV 89145
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0613762006-1
Creation Date 2006-08-14
Type Domestic Non-Profit Corporation

MICHELLE COHEN

Business Name SAHARA CENTER, INC.
Person Name MICHELLE COHEN
Position Director
State NM
Address ONE CASA DEL ORO COURT ONE CASA DEL ORO COURT, SANTA FE, NM 87508
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16083-2001
Creation Date 2001-06-18
Type Domestic Corporation

MICHELLE COHEN

Business Name SAHARA CENTER, INC.
Person Name MICHELLE COHEN
Position Treasurer
State NM
Address ONE CASA DEL ORO COURT ONE CASA DEL ORO COURT, SANTA FE, NM 87508
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16083-2001
Creation Date 2001-06-18
Type Domestic Corporation

MICHELLE COHEN

Business Name SAHARA CENTER, INC.
Person Name MICHELLE COHEN
Position Treasurer
State NM
Address 48 STONE CABIN ROAD 48 STONE CABIN ROAD, SANTA FE, NM 87505
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16083-2001
Creation Date 2001-06-18
Type Domestic Corporation

MICHELLE COHEN

Business Name SAHARA CENTER, INC.
Person Name MICHELLE COHEN
Position Director
State NM
Address 48 STONE CABIN ROAD 48 STONE CABIN ROAD, SANTA FE, NM 87505
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C16083-2001
Creation Date 2001-06-18
Type Domestic Corporation

Michelle Cohen

Business Name MSC Enterprises
Person Name Michelle Cohen
Position company contact
State MD
Address 4503 32nd St Mount Rainier MD 20712-1613
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 301-927-3604

MICHELLE COHEN

Business Name MOGUL PROPERTIES, LLC
Person Name MICHELLE COHEN
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0482122007-7
Creation Date 2007-07-02
Type Domestic Limited-Liability Company

MICHELLE COHEN

Business Name MITCH-STUART, INC.
Person Name MICHELLE COHEN
Position registered agent
Corporation Status Active
Agent MICHELLE COHEN 28202 CABOT ROAD, SUITE 525, LAGUNA NIGUEL, CA 92677
Care Of MICHELLE COHEN 28202 CABOT ROAD, SUITE 525, LAGUNA NIGUEL, CA 92677
CEO STUART I. PASKOW2020 NE 163RD ST., SUITE 300, NORTH MIAMI BEACH, FL 33162
Incorporation Date 2006-01-04

MICHELLE COHEN

Business Name M&B CAPITAL MANAGEMENT, INC.
Person Name MICHELLE COHEN
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0480542007-5
Creation Date 2007-07-02
Type Domestic Corporation

MICHELLE COHEN

Business Name M&B CAPITAL MANAGEMENT, INC.
Person Name MICHELLE COHEN
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0480542007-5
Creation Date 2007-07-02
Type Domestic Corporation

MICHELLE COHEN

Business Name M&B CAPITAL MANAGEMENT, INC.
Person Name MICHELLE COHEN
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0480542007-5
Creation Date 2007-07-02
Type Domestic Corporation

Michelle Cohen

Business Name Inman Insurance Inc
Person Name Michelle Cohen
Position company contact
State TN
Address PO Box 219 Loudon TN 37774-0219
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 865-717-0159
Annual Revenue 188160
Fax Number 865-717-2429

Michelle Cohen

Business Name Inman Insurance Inc
Person Name Michelle Cohen
Position company contact
State TN
Address 270 James Asbury Dr NW, Cleveland, TN 37312
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Michelle Cohen

Business Name Indiana Recycling Coalition
Person Name Michelle Cohen
Position company contact
State IN
Address PO Box 7108 Bloomington IN 47407-7108
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 812-331-3006
Email [email protected]
Number Of Employees 1

MICHELLE Z COHEN

Business Name GEMINI PROPERTIES, LLC
Person Name MICHELLE Z COHEN
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0482142007-9
Creation Date 2007-07-02
Type Domestic Limited-Liability Company

Michelle Cohen

Business Name Barksdale Federal Credit Union
Person Name Michelle Cohen
Position company contact
State LA
Address 2701 Village Lane, Barksdale Afb, LA 71110
Phone Number
Email [email protected]
Title Benefits Specialist

MICHELLE COHEN

Business Name ARTWORKDIRECT.COM
Person Name MICHELLE COHEN
Position CEO
Corporation Status Suspended
Agent 904 REGAL RD, BERKELEY, CA 94708
Care Of 904 REGAL RD, BERKELEY, CA 94708
CEO MICHELLE COHEN 904 REGAL RD, BERKELEY, CA 94708
Incorporation Date 2000-04-17

MICHELLE COHEN

Business Name ARTWORKDIRECT.COM
Person Name MICHELLE COHEN
Position registered agent
Corporation Status Suspended
Agent MICHELLE COHEN 904 REGAL RD, BERKELEY, CA 94708
Care Of 904 REGAL RD, BERKELEY, CA 94708
CEO MICHELLE COHEN904 REGAL RD, BERKELEY, CA 94708
Incorporation Date 2000-04-17

michelle cohen

Business Name A Small Rat (m. cohen)
Person Name michelle cohen
Position company contact
State NY
Address 81 2nd avenue #2, New York, NY 10003
SIC Code 737103
Phone Number
Email [email protected]

MICHELLE COHEN

Person Name MICHELLE COHEN
Filing Number 15007100
Position Treasurer
State TX
Address 5011 EVERGREEN, Bellaire TX 77401

MICHELLE COHEN

Person Name MICHELLE COHEN
Filing Number 15007100
Position Secretary
State TX
Address 5011 EVERGREEN, Bellaire TX 77401

Cohen Michelle K

State MD
Calendar Year 2017
Employer Judiciary
Name Cohen Michelle K
Annual Wage $43,000

Cohen Michelle P

State NY
Calendar Year 2015
Employer P.s. 92 - Queens
Job Title Teacher
Name Cohen Michelle P
Annual Wage $66,487

Cohen Michelle S

State NY
Calendar Year 2015
Employer P.s. 332 - Brooklyn
Job Title Teacher
Name Cohen Michelle S
Annual Wage $73,460

Cohen Michelle D

State NY
Calendar Year 2015
Employer P.s. 100 - Brooklyn
Job Title Teacher
Name Cohen Michelle D
Annual Wage $82,900

Cohen Michelle S

State NY
Calendar Year 2015
Employer Doccs Downstate
Job Title Office Assnt 1 Stores/mail
Name Cohen Michelle S
Annual Wage $14,598

Cohen Michelle S

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Michelle S
Annual Wage $88

Cohen Michelle S

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Michelle S
Annual Wage $69,803

Cohen Michelle P

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Michelle P
Annual Wage $50,386

Cohen Michelle

State NY
Calendar Year 2015
Employer Department Of Education Admin
Job Title Occupational Therapist
Name Cohen Michelle
Annual Wage $71,855

Cohen Michelle S

State NY
Calendar Year 2015
Employer Beacon City School District
Name Cohen Michelle S
Annual Wage $31,261

Cohen Michelle H

State NJ
Calendar Year 2018
Employer West Windsor Plainsboro Reg
Name Cohen Michelle H
Annual Wage $6,878

Cohen Michelle

State NJ
Calendar Year 2018
Employer Black Horse Pike Reg Sch Dist
Name Cohen Michelle
Annual Wage $54,708

Cohen Michelle H

State NJ
Calendar Year 2017
Employer West Windsor Plainsboro Reg
Name Cohen Michelle H
Annual Wage $6,954

Cohen Michelle

State NJ
Calendar Year 2017
Employer Black Horse Pike Reg Sch Dist
Name Cohen Michelle
Annual Wage $54,052

Cohen Michelle H

State NY
Calendar Year 2015
Employer Pittsford Csd
Name Cohen Michelle H
Annual Wage $17,344

Cohen Michelle

State NJ
Calendar Year 2016
Employer Black Horse Pike Regional
Job Title Supplementary Instruction (in-class)
Name Cohen Michelle
Annual Wage $51,270

Cohen Michelle R

State NH
Calendar Year 2018
Employer Sau 42
Name Cohen Michelle R
Annual Wage $76,811

Cohen Michelle R

State NH
Calendar Year 2017
Employer Sau 42
Name Cohen Michelle R
Annual Wage $63,296

Cohen Michelle R

State NH
Calendar Year 2016
Employer Sau 42
Name Cohen Michelle R
Annual Wage $57,321

Cohen Michelle R

State NH
Calendar Year 2015
Employer Sau 42
Name Cohen Michelle R
Annual Wage $57,442

Cohen Michelle J

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Social / Human Service Professional
Name Cohen Michelle J
Annual Wage $49,939

Cohen Michelle J

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Social / Human Service Professional
Name Cohen Michelle J
Annual Wage $49,939

Cohen Michelle J

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Administrative Specialist / Coordinator
Name Cohen Michelle J
Annual Wage $48,787

Cohen Michelle M

State FL
Calendar Year 2017
Employer Monroe Co Clerk Of Circuit Court
Name Cohen Michelle M
Annual Wage $47,914

Cohen Michelle M

State FL
Calendar Year 2016
Employer Monroe Co Clerk Of Circuit Court
Name Cohen Michelle M
Annual Wage $44,571

Cohen Michelle M

State FL
Calendar Year 2015
Employer Monroe Co Clerk Of Circuit Court
Name Cohen Michelle M
Annual Wage $44,106

Cohen Aleine Michelle

State DE
Calendar Year 2018
Employer Dot/Office Of The Secretary
Name Cohen Aleine Michelle
Annual Wage $101,556

Cohen Aleine Michelle

State DE
Calendar Year 2018
Employer Department Of Justice
Name Cohen Aleine Michelle
Annual Wage $4,261

Cohen Michelle

State NJ
Calendar Year 2015
Employer Black Horse Pike Regional
Job Title Resource Program Pull-out Support
Name Cohen Michelle
Annual Wage $51,270

Cohen Aleine Michelle

State DE
Calendar Year 2017
Employer Dot/Office Of The Secretary
Name Cohen Aleine Michelle
Annual Wage $74,744

Cohen Michelle R

State NY
Calendar Year 2015
Employer Schenectady County
Name Cohen Michelle R
Annual Wage $47,767

Cohen Michelle P

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Michelle P
Annual Wage $67,103

Cohen Alisa Michelle

State MD
Calendar Year 2016
Employer School District Of Baltimore City Public
Job Title 103755 Teacher - Pre-k
Name Cohen Alisa Michelle
Annual Wage $77,575

Cohen Michelle K

State MD
Calendar Year 2016
Employer Judiciary
Name Cohen Michelle K
Annual Wage $39,000

Cohen Michelle R

State NY
Calendar Year 2018
Employer Schenectady County
Name Cohen Michelle R
Annual Wage $54,002

Cohen Michelle H

State NY
Calendar Year 2018
Employer Pittsford Csd
Name Cohen Michelle H
Annual Wage $19,616

Cohen Michelle S

State NY
Calendar Year 2018
Employer Downstate Corr Facility
Name Cohen Michelle S
Annual Wage $39,638

Cohen Michelle S

State NY
Calendar Year 2018
Employer Doccs Downstate
Job Title Office Assistant 3 (Humn Rsrc)
Name Cohen Michelle S
Annual Wage $44,216

Cohen Michelle P

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Michelle P
Annual Wage $79,845

Cohen Michelle

State NY
Calendar Year 2018
Employer Department Of Education Admin
Job Title Occupational Therapist
Name Cohen Michelle
Annual Wage $82,868

Cohen Michelle B

State NY
Calendar Year 2017
Employer Smithtown Csd
Name Cohen Michelle B
Annual Wage $149

Cohen Michelle R

State NY
Calendar Year 2017
Employer Schenectady County
Name Cohen Michelle R
Annual Wage $48,574

Cohen Michelle H

State NY
Calendar Year 2017
Employer Pittsford Csd
Name Cohen Michelle H
Annual Wage $18,520

Cohen Michelle S

State NY
Calendar Year 2017
Employer Downstate Corr Facility
Name Cohen Michelle S
Annual Wage $35,716

Cohen Michelle

State NY
Calendar Year 2016
Employer Department Of Education Admin
Job Title Occupational Therapist
Name Cohen Michelle
Annual Wage $72,462

Cohen Michelle S

State NY
Calendar Year 2017
Employer Doccs Downstate
Job Title Office Assnt 2 Calculations
Name Cohen Michelle S
Annual Wage $39,698

Cohen Michelle P

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Michelle P
Annual Wage $75,660

Cohen Michelle

State NY
Calendar Year 2017
Employer Department Of Education Admin
Job Title Occupational Therapist
Name Cohen Michelle
Annual Wage $78,253

Cohen Michelle R

State NY
Calendar Year 2016
Employer Schenectady County
Name Cohen Michelle R
Annual Wage $49,700

Cohen Michelle H

State NY
Calendar Year 2016
Employer Pittsford Csd
Name Cohen Michelle H
Annual Wage $17,873

Cohen Michelle P

State NY
Calendar Year 2016
Employer P.s. 92 - Queens
Job Title Teacher
Name Cohen Michelle P
Annual Wage $76,024

Cohen Michelle S

State NY
Calendar Year 2016
Employer P.s. 332 - Brooklyn
Job Title Teacher
Name Cohen Michelle S
Annual Wage $76,024

Cohen Michelle

State NY
Calendar Year 2016
Employer P.s. 30 - Manhattan
Job Title Occupational Therapist (doe)
Name Cohen Michelle
Annual Wage $68,277

Cohen Michelle D

State NY
Calendar Year 2016
Employer P.s. 100 - Brooklyn
Job Title Teacher
Name Cohen Michelle D
Annual Wage $85,793

Cohen Michelle S

State NY
Calendar Year 2016
Employer Downstate Corr Facility
Name Cohen Michelle S
Annual Wage $24,031

Cohen Michelle S

State NY
Calendar Year 2016
Employer Doccs Downstate
Job Title Office Assnt 2 Calculations
Name Cohen Michelle S
Annual Wage $33,236

Cohen Michelle S

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Michelle S
Annual Wage $392

Cohen Michelle S

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Michelle S
Annual Wage $73,924

Cohen Michelle S

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Michelle S
Annual Wage $76,677

Cohen Michelle

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Parapro - Regular Instruct
Name Cohen Michelle
Annual Wage $4,500

Michelle M Cohen

Name Michelle M Cohen
Address 2816 34th Pl Nw Washington DC 20007 -1405
Phone Number 202-290-1119
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Michelle Cohen

Name Michelle Cohen
Address 1063 S Trail Ln Saint Joseph MI 49085 -3265
Phone Number 269-408-0862
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 1001
Education Completed High School
Language English

Michelle M Cohen

Name Michelle M Cohen
Address 8333 Myersville Rd Middletown MD 21769 -8622
Phone Number 301-639-9016
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Michelle Cohen

Name Michelle Cohen
Address 1300 Westview Dr Boulder CO 80303 -1433
Phone Number 303-594-9541
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Michelle Cohen

Name Michelle Cohen
Address 10277 Fairgate Way Littleton CO 80126 -7858
Phone Number 303-683-3465
Telephone Number 720-297-2532
Mobile Phone 303-587-6101
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Michelle E Cohen

Name Michelle E Cohen
Address 8012 S Clayton Cir Littleton CO 80122 -3480
Phone Number 303-691-3466
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Michelle B Cohen

Name Michelle B Cohen
Address 16750 Sw 78th Ave Miami FL 33157 -3753
Phone Number 305-494-0499
Gender Female
Date Of Birth 1976-04-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Michelle S Cohen

Name Michelle S Cohen
Address 2219 Montrose Ave Sw Atlanta GA 30311 -3329
Phone Number 404-444-9965
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Michelle L Cohen

Name Michelle L Cohen
Address 60 Wallwind Dr Plymouth MA 02360 -2794
Phone Number 508-759-2542
Gender Female
Date Of Birth 1977-08-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Michelle A Cohen

Name Michelle A Cohen
Address 67 Prospect St North Andover MA 01845 -1718
Phone Number 617-513-6761
Gender Female
Date Of Birth 1955-06-05
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Michelle D Cohen

Name Michelle D Cohen
Address 2n735 Alma Ave Lombard IL 60148 -1001
Phone Number 630-678-9027
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Michelle R Cohen

Name Michelle R Cohen
Address 450 Purple Finch Way Palm Harbor FL 34683 -6145
Phone Number 727-787-4773
Gender Female
Date Of Birth 1952-02-06
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed College
Language English

Michelle L Cohen

Name Michelle L Cohen
Address 136 Cameron Rd Norwood MA 02062 -3940
Phone Number 781-300-1985
Gender Female
Date Of Birth 1983-02-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Michelle M Cohen

Name Michelle M Cohen
Address 440 Neponset St Canton MA 02021 -1915
Phone Number 781-821-0252
Email [email protected]
Gender Female
Date Of Birth 1958-04-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Michelle Cohen

Name Michelle Cohen
Address 15643 Waverly St Clearwater FL 33760 APT B-2846
Phone Number 813-352-8287
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 5001
Education Completed Graduate School
Language English

Michelle C Cohen

Name Michelle C Cohen
Address 5153 Lake Catalina Dr Boca Raton FL 33496 APT D-2489
Phone Number 954-415-5245
Gender Female
Date Of Birth 1965-09-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Michelle A Cohen

Name Michelle A Cohen
Address 11 Cedarwood Ln Rowley MA 01969 -2007
Phone Number 978-948-7820
Email [email protected]
Gender Female
Date Of Birth 1989-07-07
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

COHEN, MICHELLE R

Name COHEN, MICHELLE R
Amount 2500.00
To Diana DeGette (D)
Year 2012
Transaction Type 15
Filing ID 12952120607
Application Date 2012-05-22
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Diana Degette for Congress
Seat federal:house
Address 16 E 64th St NEW YORK NY

COHEN, MICHELLE R

Name COHEN, MICHELLE R
Amount 2500.00
To Diana DeGette (D)
Year 2012
Transaction Type 15
Filing ID 12952120609
Application Date 2012-05-22
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Diana Degette for Congress
Seat federal:house
Address 16 E 64th St NEW YORK NY

COHEN, MICHELLE

Name COHEN, MICHELLE
Amount 2000.00
To RELL, M JODI
Year 2006
Application Date 2005-02-21
Contributor Occupation STUDENT
Organization Name THE STAR SUPPLY COMPANY
Recipient Party R
Recipient State CT
Seat state:governor
Address 91 PECK HILL RD WOODBRIDGE CT

COHEN, MICHELLE L

Name COHEN, MICHELLE L
Amount 500.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10991691030
Application Date 2010-09-14
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 4703 E Brisa Del Norte TUCSON AZ

COHEN, MICHELLE W ESQ

Name COHEN, MICHELLE W ESQ
Amount 500.00
To Sharen Neuhardt (D)
Year 2008
Transaction Type 15e
Filing ID 28990826689
Application Date 2008-02-18
Contributor Occupation Attorney
Contributor Employer Thompson Hine LLP
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Neuhardt for Congress
Seat federal:house
Address 4710 40th St N ARLINGTON VA

COHEN, MICHELLE A

Name COHEN, MICHELLE A
Amount 500.00
To Charles E Schumer (D)
Year 2004
Transaction Type 15
Filing ID 23020181299
Application Date 2003-03-31
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

COHEN, MICHELLE W

Name COHEN, MICHELLE W
Amount 250.00
To Lisa Marie Cheney (R)
Year 2004
Transaction Type 15
Filing ID 24981564536
Application Date 2004-10-24
Contributor Occupation Attorney
Contributor Employer Womble Carlyle
Organization Name Womble, Carlyle et al
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Friends of Lisa Cheney
Seat federal:house
Address 4710 N 40th St ARLINGTON VA

COHEN, MICHELLE M

Name COHEN, MICHELLE M
Amount 200.00
To DINNIMAN, ANDREW E (COMMITTEE 1)
Year 20008
Application Date 2007-05-25
Recipient Party D
Recipient State PA
Seat state:upper
Address 607 LESLIE LN WEST CHESTER PA

COHEN, MICHELLE A

Name COHEN, MICHELLE A
Amount 140.00
To ERRIGO, JOE
Year 2004
Application Date 2004-02-03
Recipient Party R
Recipient State NY
Seat state:lower
Address 3366 BROWN RD CALEDONIA NY

COHEN, MICHELLE F

Name COHEN, MICHELLE F
Amount 105.00
To MARYLAND REPUBLICAN PARTY
Year 20008
Application Date 2007-11-29
Recipient Party R
Recipient State MD
Committee Name MARYLAND REPUBLICAN PARTY
Address 6202 SATINWOOD DR COLUMBIA MD

COHEN, MICHELLE A

Name COHEN, MICHELLE A
Amount 100.00
To BURLING, DANIEL J (COMMITTEE 2)
Year 2004
Application Date 2004-09-08
Recipient Party R
Recipient State NY
Seat state:lower
Address 3366 BROWN RD CALEDONIA NY

COHEN, MICHELLE A

Name COHEN, MICHELLE A
Amount 100.00
To CANESTRARI, RONALD J
Year 2004
Application Date 2004-01-28
Recipient Party D
Recipient State NY
Seat state:lower
Address 3366 BROWN RD CALEDONIA NY

COHEN, MICHELLE

Name COHEN, MICHELLE
Amount 55.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-05-17
Recipient Party R
Recipient State MD
Seat state:governor
Address 6202 SATIN WOOD DR COLUMBIA MD

COHEN, MICHELLE

Name COHEN, MICHELLE
Amount 50.00
To JONES, PHILIP A
Year 20008
Application Date 2008-10-22
Recipient Party D
Recipient State NY
Seat state:lower
Address 3366 BROWN RD CALEDONIA NY

COHEN, MICHELLE

Name COHEN, MICHELLE
Amount 50.00
To DUNBAR, PETER
Year 2010
Application Date 2010-03-12
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party R
Recipient State WA
Seat state:lower
Address 0841 SW GAINES ST STE 504 PORTLAND OR

COHEN, MICHELLE

Name COHEN, MICHELLE
Amount 50.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-06-30
Recipient Party D
Recipient State FL
Seat state:governor
Address 7685 SW 171 ST MIAMI FL

COHEN, MICHELLE

Name COHEN, MICHELLE
Amount 50.00
To LIND, GREG
Year 2004
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MT
Seat state:upper
Address 5671 NW FOOTHILL PL CORVALLIS OR

COHEN, MICHELLE F

Name COHEN, MICHELLE F
Amount 50.00
To MARYLAND REPUBLICAN PARTY
Year 20008
Application Date 2008-05-02
Recipient Party R
Recipient State MD
Committee Name MARYLAND REPUBLICAN PARTY
Address 6202 SATINWOOD DR COLUMBIA MD

COHEN, MICHELLE

Name COHEN, MICHELLE
Amount 25.00
To CUOMO, ANDREW (G)
Year 2010
Application Date 2010-05-25
Recipient Party D
Recipient State NY
Seat state:governor
Address 504 RTE 9D BEACON NY

COHEN, MICHELLE

Name COHEN, MICHELLE
Amount 10.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-09-28
Recipient Party R
Recipient State MD
Seat state:governor
Address 6202 SATIN WOOD DR COLUMBIA MD

COHEN, MICHELLE

Name COHEN, MICHELLE
Amount 5.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-08-14
Recipient Party R
Recipient State MD
Seat state:governor
Address 6202 SATIN WOOD DR COLUMBIA MD

COHEN, MICHELLE

Name COHEN, MICHELLE
Amount 1.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-09-28
Recipient Party R
Recipient State MD
Seat state:governor
Address 6202 SATIN WOOD DR COLUMBIA MD

MICHELLE PACK COHEN

Name MICHELLE PACK COHEN
Address 135 Berkeley Place #3 Brooklyn NY 11217
Value 948473
Landvalue 9890

COHEN MICHELLE

Name COHEN MICHELLE
Physical Address 1631 JACOBS RD, SOUTH DAYTONA, FL 32119
County Volusia
Year Built 1975
Area 1428
Land Code Single Family
Address 1631 JACOBS RD, SOUTH DAYTONA, FL 32119

COHEN MICHELLE C

Name COHEN MICHELLE C
Physical Address 5153 LAKE CATALINA DR, BOCA RATON, FL 33496
Owner Address 5153 LAKE CATALINA DR # D, BOCA RATON, FL 33496
Ass Value Homestead 111870
Just Value Homestead 145000
County Palm Beach
Year Built 1989
Area 2374
Land Code Condominiums
Address 5153 LAKE CATALINA DR, BOCA RATON, FL 33496

COHEN MICHELLE L

Name COHEN MICHELLE L
Physical Address 6803 N 47TH ST, TAMPA, FL 33610
Owner Address 13032 AVALON CREST CT, RIVERVIEW, FL 33579
County Hillsborough
Year Built 1965
Area 1081
Land Code Single Family
Address 6803 N 47TH ST, TAMPA, FL 33610

COHEN MICHELLE R &

Name COHEN MICHELLE R &
Physical Address 12829 HYLAND CIR, BOCA RATON, FL 33428
Owner Address 12829 HYLAND CIR, BOCA RATON, FL 33428
Ass Value Homestead 390866
Just Value Homestead 390866
County Palm Beach
Year Built 1997
Area 3266
Land Code Single Family
Address 12829 HYLAND CIR, BOCA RATON, FL 33428

COHEN MICHELLE S

Name COHEN MICHELLE S
Physical Address 1024 E COMANCHE AV, TAMPA, FL 33604
Owner Address 1024 E COMANCHE AVE, TAMPA, FL 33604
Ass Value Homestead 100635
Just Value Homestead 126750
County Hillsborough
Year Built 1930
Area 1207
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1024 E COMANCHE AV, TAMPA, FL 33604

COHEN MICHELLE

Name COHEN MICHELLE
Address 1324 2 AVENUE, NY 10021
Value 2408000
Full Value 2408000
Block 1444
Lot 50
Stories 5

MICHELLE COHEN

Name MICHELLE COHEN
Address 41 OAK LANE, NY 10312
Value 551000
Full Value 551000
Block 5720
Lot 284
Stories 2

COHEN MICHELLE

Name COHEN MICHELLE
Address 1324 2nd Avenue Manhattan NY 10021
Value 2614000
Landvalue 427500

MICHELLE A COHEN

Name MICHELLE A COHEN
Address 4503 32nd Street Mount Rainier MD 20712
Value 75100
Landvalue 75100
Buildingvalue 71600

MICHELLE A COHEN

Name MICHELLE A COHEN
Address 12361 Divot Drive Boynton Beach FL 33437
Value 59278
Landvalue 59278
Usage Single Family Residential

COHEN MICHELLE

Name COHEN MICHELLE
Physical Address 4228 42ND WAY, WEST PALM BEACH, FL 33407
Owner Address 4228 42ND WAY, WEST PALM BEACH, FL 33407
County Palm Beach
Year Built 1984
Area 1236
Land Code Single Family
Address 4228 42ND WAY, WEST PALM BEACH, FL 33407

MICHELLE COHEN

Name MICHELLE COHEN
Address 428 Stone Chimney Court Nashville TN 37214
Value 196600
Landarea 1,932 square feet
Price 222900

MICHELLE COHEN

Name MICHELLE COHEN
Address 309 Sunrise Circle Neptune Beach FL 32266
Value 170180
Landvalue 70000
Buildingvalue 98746
Usage Residential Md 8-19 Units Per Acre

MICHELLE COHEN

Name MICHELLE COHEN
Year Built 1975
Address 1631 Jacobs Road South Daytona FL
Value 34131
Landvalue 34131
Buildingvalue 89991
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 77132

MICHELLE COHEN

Name MICHELLE COHEN
Address 24783 E Whitaker Drive Aurora CO 80016
Value 50000
Landvalue 50000
Buildingvalue 181966

MICHELLE COHEN

Name MICHELLE COHEN
Address 4 Pond View Circle Plymouth MA 02360
Value 111000
Landvalue 111000
Buildingvalue 73900
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

MICHELLE COHEN

Name MICHELLE COHEN
Address 3813 Avenue T Brooklyn NY 11234
Value 496000
Landvalue 10851

MICHELLE COHEN & STEVE COHEN

Name MICHELLE COHEN & STEVE COHEN
Address 808 Blue Jay Lane Coppell TX 75019
Value 301920
Landvalue 60000
Buildingvalue 301920

MICHELLE M COHEN

Name MICHELLE M COHEN
Address 177 Canterbury Lane Blue Bell PA 19422
Value 223760
Landarea 2,314 square feet
Basement Full

MICHELLE M COHEN

Name MICHELLE M COHEN
Address 485 Ewing Street Washington PA
Value 483
Landvalue 483
Buildingvalue 3621

MICHELLE M COHEN

Name MICHELLE M COHEN
Address 2918 Cecil B Moore Avenue Philadelphia PA 19121
Value 5145
Landvalue 5145
Buildingvalue 22155
Landarea 1,050 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Deed of subdivision or consolidation or containing multiple properties or assemblage
Price 1

MICHELLE COHEN

Name MICHELLE COHEN
Address 41 Oak Lane Staten Island NY 10312
Value 581000
Landvalue 10842

COHEN MICHELLE

Name COHEN MICHELLE
Physical Address 9870 TABEBUIA TREE DR, BOYNTON BEACH, FL 33436
Owner Address 9870 TABEBUIA TREE DR APT B, BOYNTON BEACH, FL 33436
Sale Price 95000
Sale Year 2013
County Palm Beach
Year Built 1981
Area 1400
Land Code Condominiums
Address 9870 TABEBUIA TREE DR, BOYNTON BEACH, FL 33436
Price 95000

MICHELLE COHEN

Name MICHELLE COHEN
Type Voter
State FL
Address PO BOX 564, STARKE, FL 32091
Phone Number 904-964-5465
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Independent Voter
State FL
Address 2704 DARWIN CT, ORANGE PARK, FL 32065
Phone Number 904-626-2469
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Independent Voter
State AR
Address 218 BROADWAY ST, AUGUSTA, AR 72006
Phone Number 870-347-3028
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Independent Voter
State CT
Address 4 ALLYN STREET, MYSTIC, CT 06355
Phone Number 860-536-0174
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Voter
State IL
Address 230 MARK DR, GLENVIEW, IL 60025
Phone Number 847-724-0938
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Independent Voter
State FL
Address 10464 68TH AVE N, SEMINOLE, FL 33772
Phone Number 813-352-8287
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Voter
State MN
Address 10079 TOLEDO DR N, MINNEAPOLIS, MN 55443
Phone Number 763-370-1785
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Voter
State FL
Address 12235 104TH ST, LARGO, FL 33773
Phone Number 727-656-8259
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Democrat Voter
State FL
Address 6243STAUNTON DR, HOLIDAY, FL 34690
Phone Number 727-326-5860
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Independent Voter
State CO
Address 10277 FAIRGATE WAY, LITTLETON, CO 80126
Phone Number 720-297-2532
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Voter
State NY
Address 114-37 139TH STREET, JAMAICA, NY 11436
Phone Number 718-659-3918
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Democrat Voter
State NV
Address 5704 EUGENE AVE, LAS VEGAS, NV 89108
Phone Number 702-321-6602
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Democrat Voter
State IL
Address 212 S LAKE HEIGHTS AVE, CARBONDALE, IL 62901
Phone Number 618-529-2509
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Independent Voter
State NY
Address 3251 OCEAN HARBOR DR, OCEANSIDE, NY 11572
Phone Number 516-732-1927
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Republican Voter
State MD
Address 6202 SATINWOOD DR, COLUMBIA, MD 21044
Phone Number 410-997-3483
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Republican Voter
State MD
Address 21 GOLDEN GRASS CT, OWINGS MILLS, MD 21117
Phone Number 410-356-4212
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Independent Voter
State FL
Address 1854 DAFFODIL AVE, APOPKA, FL 32712
Phone Number 407-817-7154
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Independent Voter
State FL
Address 5151 ELESE ST., ORLANDO, FL 32811
Phone Number 407-668-1379
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Republican Voter
State FL
Address 1103 VIRGINIA STREET, KEY WEST, FL 33040
Phone Number 305-394-0660
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Republican Voter
State MD
Address 4503 32ND ST, MOUNT RAINIER, MD 20712
Phone Number 301-927-3604
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Independent Voter
State MD
Address 17541 GATSBY TERRACE, OLNEY, MD 20832
Phone Number 301-570-0692
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Republican Voter
State MD
Address 12700 CLAXTON DR, LAUREL, MD 20708
Phone Number 301-497-4490
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Republican Voter
State NY
Address 17 W 87TH ST APT 32H, NEW YORK, NY 10024
Phone Number 212-363-9635
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Voter
State DC
Address 1299 P ST NW, WASHINGTON, DC 20005
Phone Number 202-309-4588
Email Address [email protected]

MICHELLE COHEN

Name MICHELLE COHEN
Type Republican Voter
State NJ
Address 115 POLIFLY RD APT 2H, HACKENSACK, NJ 7601
Phone Number 201-741-7013
Email Address [email protected]

Michelle F Cohen

Name Michelle F Cohen
Visit Date 4/13/10 8:30
Appointment Number U75771
Type Of Access VA
Appt Made 5/1/2014 0:00
Appt Start 5/3/2014 9:30
Appt End 5/3/2014 23:59
Total People 217
Last Entry Date 5/1/2014 20:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Michelle O Cohen

Name Michelle O Cohen
Visit Date 4/13/10 8:30
Appointment Number U71481
Type Of Access VA
Appt Made 4/10/14 0:00
Appt Start 4/12/14 10:00
Appt End 4/12/14 23:59
Total People 279
Last Entry Date 4/10/14 14:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Michelle S Cohen

Name Michelle S Cohen
Visit Date 4/13/10 8:30
Appointment Number U39133
Type Of Access VA
Appt Made 12/9/13 0:00
Appt Start 12/14/13 11:00
Appt End 12/14/13 23:59
Total People 267
Last Entry Date 12/9/13 18:04
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

MICHELLE E COHEN

Name MICHELLE E COHEN
Visit Date 4/13/10 8:30
Appointment Number U10859
Type Of Access VA
Appt Made 7/24/13 0:00
Appt Start 7/25/13 20:15
Appt End 7/25/13 23:59
Total People 121
Last Entry Date 7/24/13 17:26
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 11/08/2013 08:00:00 AM +0000

MICHELLE K COHEN

Name MICHELLE K COHEN
Visit Date 4/13/10 8:30
Appointment Number U36947
Type Of Access VA
Appt Made 8/27/10 11:33
Appt Start 9/2/10 9:30
Appt End 9/2/10 23:59
Total People 203
Last Entry Date 8/27/10 11:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

MICHELLE D COHEN

Name MICHELLE D COHEN
Visit Date 4/13/10 8:30
Appointment Number U58787
Type Of Access VA
Appt Made 12/3/09 14:04
Appt Start 12/7/09 14:00
Appt End 12/7/09 23:59
Total People 46
Last Entry Date 12/3/09 14:04
Meeting Location OEOB
Caller MAUDE
Description WOMEN AND GIRLS MEETING
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 77760

MICHELLE COHEN

Name MICHELLE COHEN
Car NISSAN ROGUE
Year 2009
Address 263 Perry St, Elkins Park, PA 19027-1846
Vin JN8AS58V89W182153
Phone 215-663-8885

MICHELLE COHEN

Name MICHELLE COHEN
Car HONDA CIVIC
Year 2007
Address 9870 TABEBUIA TREE DR APT B, BOYNTON BEACH, FL 33436-0685
Vin 1HGFA16517L046074
Phone 561-737-1071

MICHELLE COHEN

Name MICHELLE COHEN
Car HONDA ACCORD
Year 2007
Address 12 Lexington Cir, Matawan, NJ 07747-3759
Vin 1HGCM66557A003120

MICHELLE COHEN

Name MICHELLE COHEN
Car ACURA MDX
Year 2007
Address PO Box 19, Salisbury Mills, NY 12577-0019
Vin 2HNYD28327H517172

MICHELLE COHEN

Name MICHELLE COHEN
Car CADILLAC DTS
Year 2007
Address 41 Oak Ln, Staten Island, NY 10312-1320
Vin 1G6KD57Y07U200677

MICHELLE COHEN

Name MICHELLE COHEN
Car HYUNDAI SANTA FE
Year 2007
Address 5703 PARK CENTRAL AVE, NORCROSS, GA 30092-6212
Vin 5NMSH13E57H060414
Phone 770-962-5413

MICHELLE COHEN

Name MICHELLE COHEN
Car TOYOTA SIENNA
Year 2007
Address 60 Wallwind Dr, Plymouth, MA 02360-2794
Vin 5TDZK23C57S050063

Michelle Cohen

Name Michelle Cohen
Car MITSUBISHI GALANT
Year 2007
Address 4044 W Lake Mary Blvd # 104-114, Lake Mary, FL 32746-2012
Vin 4A3AB36F17E042425

Michelle Cohen

Name Michelle Cohen
Car DODGE GRAND CARAVAN
Year 2007
Address 6834 S Fm 549, Rockwall, TX 75032-6048
Vin 2D4GP44L87R344345

MICHELLE COHEN

Name MICHELLE COHEN
Car ACURA MDX
Year 2007
Address 13609 Daphney House Ct, Rockville, MD 20850-5452
Vin 2HNYD28397H521834
Phone 301-424-7755

MICHELLE COHEN

Name MICHELLE COHEN
Car MERCURY MILAN
Year 2008
Address 52 Congress St, Salisbury, MA 01952-1011
Vin 3MEHM07Z28R638238

MICHELLE COHEN

Name MICHELLE COHEN
Car SATURN VUE
Year 2008
Address 2219 Montrose Ave SW, Atlanta, GA 30311-3329
Vin 3GSCL33P38S714485

MICHELLE COHEN

Name MICHELLE COHEN
Car HONDA CR-V
Year 2007
Address 24783 E Whitaker Dr, Aurora, CO 80016-5895
Vin JHLRE48767C067828

MICHELLE COHEN

Name MICHELLE COHEN
Car ACURA MDX
Year 2008
Address 45 Oakland Pl, Summit, NJ 07901-3445
Vin 2HNYD28438H504716

MICHELLE COHEN

Name MICHELLE COHEN
Car NISSAN FRONTIER
Year 2008
Address PO Box 219, Loudon, TN 37774-0219
Vin 1N6AD06W68C447797

Michelle Cohen

Name Michelle Cohen
Car SUZUKI GRAND VITARA
Year 2008
Address 140 Mayhill St Apt 232, Saddle Brook, NJ 07663-4670
Vin JS3TD944584100197

MICHELLE COHEN

Name MICHELLE COHEN
Car KIA SPECTRA
Year 2008
Address 1638 MOUNT EAGLE PL, ALEXANDRIA, VA 22302-2121
Vin KNAFE121785509683

MICHELLE COHEN

Name MICHELLE COHEN
Car CHEVROLET CORVETTE
Year 2008
Address 2N735 Alma Ave, Lombard, IL 60148-1001
Vin 1G1YY36W585107786
Phone 630-918-9445

MICHELLE COHEN

Name MICHELLE COHEN
Car BMW 3 SERIES
Year 2008
Address 221 Summit Way, Syosset, NY 11791-4318
Vin WBAWL73538P178146
Phone 516-359-2271

MICHELLE COHEN

Name MICHELLE COHEN
Car HYUNDAI SANTA FE
Year 2008
Address 82 BUCKET LN, LEVITTOWN, NY 11756-3030
Vin 5NMSG13D48H219953
Phone 516-359-7633

MICHELLE COHEN

Name MICHELLE COHEN
Car MERCEDES-BENZ E-CLASS
Year 2008
Address 82 Tara Dr, Roslyn, NY 11576-2724
Vin WDBUF87X18B246474
Phone 516-621-5813

MICHELLE COHEN

Name MICHELLE COHEN
Car BUICK ENCLAVE
Year 2008
Address 4003 FRENCH OAK LN, SAINT CHARLES, MO 63304
Vin 5GAEV23728J210408

MICHELLE COHEN

Name MICHELLE COHEN
Car CHEVROLET EQUINOX
Year 2009
Address 2361 Players Pond Ln, Reston, VA 20191-5858
Vin 2CNDL23F196233373

MICHELLE COHEN

Name MICHELLE COHEN
Car LEXUS RX 350
Year 2009
Address 6 Maple St, Syosset, NY 11791-2710
Vin 2T2HK31U29C129419

MICHELLE COHEN

Name MICHELLE COHEN
Car HONDA ACCORD
Year 2009
Address 105 SPIT BROOK RD APT 9E, NASHUA, NH 03062-2906
Vin 1HGCS12749A006609

MICHELLE COHEN

Name MICHELLE COHEN
Car MERCEDES-BENZ C-CLASS
Year 2008
Address 29 ANNETTE WAY, JERICHO, NY 11753-2835
Vin WDDGF81X68F061617

MICHELLE COHEN

Name MICHELLE COHEN
Car SCION TC
Year 2007
Address 263 Palm Park Cir Apt 107, Longwood, FL 32779-6083
Vin JTKDE177770209640

MICHELLE COHEN

Name MICHELLE COHEN
Domain seasonsdesigns3.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2010-12-01
Update Date 2012-11-26
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 2 JONATHAN CIRCLE MERRIMACK NH 03054
Registrant Country UNITED STATES

cohen, michelle

Name cohen, michelle
Domain tincanstring.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-08-10
Update Date 2013-06-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 633 east 6th st. #2W NEW YORK NY 10009
Registrant Country UNITED STATES
Registrant Fax 123 123 1234

cohen, michelle

Name cohen, michelle
Domain baitbits.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-06-02
Update Date 2013-05-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 633 east 6th st. #2W NEW YORK NY 10009
Registrant Country UNITED STATES
Registrant Fax 123 123 1234

MICHELLE COHEN

Name MICHELLE COHEN
Domain southernskiescraftsupplies.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 164 BALAKLAVA SA 5461
Registrant Country AUSTRALIA

Michelle Cohen

Name Michelle Cohen
Domain michelleandadiel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-10-09
Update Date 2012-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 9013 Miramar Beach Florida 32550
Registrant Country UNITED STATES

Michelle Cohen

Name Michelle Cohen
Domain mediamicroscope.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-30
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 322 West 57th St. #46P New York New York 10019
Registrant Country UNITED STATES

Michelle Cohen

Name Michelle Cohen
Domain uhelpuearn.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-10-01
Update Date 2012-08-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4423 Lehigh Rd|#253 College Park Maryland 20740
Registrant Country UNITED STATES

michelle cohen

Name michelle cohen
Domain stephensadove.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-15
Update Date 2013-09-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5927 Wetheimer Houston Texas 77057
Registrant Country UNITED STATES

Michelle Cohen

Name Michelle Cohen
Domain michelleacohen.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-10-02
Update Date 2013-09-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4423 Lehigh Rd #253 College Park MD 20740
Registrant Country UNITED STATES
Registrant Fax 7202949505

Michelle Cohen

Name Michelle Cohen
Domain mscenterprises.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-04-26
Update Date 2013-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 4423 LEHIGH RD, STE. 253 COLLEGE PARK Maryland 20740-3127
Registrant Country UNITED STATES

michelle cohen

Name michelle cohen
Domain myagentsolution.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-12-04
Update Date 2013-10-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1150 e newbeach delray beach florida 33446
Registrant Country UNITED STATES

cohen, michelle

Name cohen, michelle
Domain furgarden.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-08-18
Update Date 2013-06-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 633 east 6th st. #2W NEW YORK NY 10009
Registrant Country UNITED STATES
Registrant Fax 123 123 1234

michelle cohen

Name michelle cohen
Domain tinablumcohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-13
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 5011 Evergreen St. Bellaire Texas 77401
Registrant Country UNITED STATES

michelle cohen

Name michelle cohen
Domain ericeisner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-13
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 5011 Evergreen St. Bellaire Texas 77401
Registrant Country UNITED STATES

michelle cohen

Name michelle cohen
Domain patrickwhitesell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-13
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 5011 Evergreen St. Bellaire Texas 77401
Registrant Country UNITED STATES

Michelle Cohen

Name Michelle Cohen
Domain justdeliver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-08-28
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address 160 East 84th St #4B New York New York 10028
Registrant Country UNITED STATES

michelle cohen

Name michelle cohen
Domain roakonkirby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-26
Update Date 2013-09-26
Registrar Name GODADDY.COM, LLC
Registrant Address 5927 Wetheimer Houston Texas 77057
Registrant Country UNITED STATES

MICHELLE COHEN

Name MICHELLE COHEN
Domain michellecohenphotos.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-06-27
Update Date 2013-07-08
Registrar Name ENOM, INC.
Registrant Address 19 WOODWORTH ST BLACKWOOD 5051
Registrant Country AUSTRALIA

Michelle Cohen

Name Michelle Cohen
Domain saveamarriageesap.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-16
Update Date 2012-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address elkosh 67 israel zaphon 13804
Registrant Country ISRAEL

MICHELLE COHEN

Name MICHELLE COHEN
Domain bodypowerholidays.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-03-14
Update Date 2013-03-13
Registrar Name ENOM, INC.
Registrant Address 4 QUEENS ROAD LONDON NW4 2TH
Registrant Country UNITED KINGDOM

michelle cohen

Name michelle cohen
Domain roakhouston.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-26
Update Date 2013-09-26
Registrar Name GODADDY.COM, LLC
Registrant Address 5927 Wetheimer Houston Texas 77057
Registrant Country UNITED STATES

Michelle Cohen

Name Michelle Cohen
Domain justdelivered.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-08-20
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address 160 East 84th St #4B New York New York 10028
Registrant Country UNITED STATES

michelle cohen

Name michelle cohen
Domain chrishuvane.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-13
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 5011 Evergreen St. Bellaire Texas 77401
Registrant Country UNITED STATES

cohen, michelle

Name cohen, michelle
Domain offthemirror.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-09-14
Update Date 2013-07-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 633 east 6th st. #2W NEW YORK NY 10009
Registrant Country UNITED STATES
Registrant Fax 123 123 1234