Mitchell Cohen

We have found 292 public records related to Mitchell Cohen in 21 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed Graduate School and Completed College. All people found speak English language. There are 83 business registration records connected with Mitchell Cohen in public records. The businesses are registered in 15 different states. Most of the businesses are registered in New York state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Legal Services (Services) industry. There are 35 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 seven different states. Most of them work in New York state. Average wage of employees is $76,770.


Mitchell Cohen

Name / Names Mitchell Cohen
Age 37
Birth Date 1987
Person 10783 Fernwood, Scottsdale, AZ 85262

Mitchell I Cohen

Name / Names Mitchell I Cohen
Age 56
Birth Date 1968
Person 17658 52nd Pl, Scottsdale, AZ 85254
Possible Relatives





Previous Address 537 Dogwood Dr, Ambler, PA 19002
537 Dogwood Dr, Maple Glen, PA 19002
1940 Limekiln Pike, Dresher, PA 19025
6100 City Ave, Philadelphia, PA 19131
6100 City Ave #1816, Philadelphia, PA 19131
8201 Henry Ave, Philadelphia, PA 19128

Mitchell Cohen

Name / Names Mitchell Cohen
Age 64
Birth Date 1960
Person 1400 Southern Ave #925, Tempe, AZ 85282
Possible Relatives







Previous Address 85 Grace Ave, Merrick, NY 11566
1326 Sandpiper Dr #3, Gilbert, AZ 85233
1400 Southern Ave, Tempe, AZ 85282
1351 Alma School Rd, Chandler, AZ 85224
1400 Southern Ave #915, Tempe, AZ 85282
4279 Cassia Way #Y, Phoenix, AZ 85044
701 W Grv #A9 1, Tempe, AZ 85283
701 Grove Pkwy #172, Tempe, AZ 85283
1600 Chandler Blvd #220, Chandler, AZ 85224
209 Courtney Ln, Tempe, AZ 85284
3939 Windmills Blvd, Chandler, AZ 85226
48 Greentree Dr, Tempe, AZ 85284

Mitchell Cohen

Name / Names Mitchell Cohen
Age N/A
Person 11007 Vecino, Chandler, AZ 85248

MITCHELL COHEN

Business Name TURING ASSOCIATES, INC.
Person Name MITCHELL COHEN
Position company contact
State MI
Address 5220 SUTTON RD, ANN ARBOR, MI 48105
SIC Code 573401
Phone Number 313-995-9543
Email [email protected]

Mitchell Cohen

Business Name THE JEWISH ENCOUNTER, INC.
Person Name Mitchell Cohen
Position registered agent
State GA
Address 10995 Pinewalk Forest Circle, Alpharetta, GA 30022
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-10-16
Entity Status Active/Owes Current Year AR
Type CFO

Mitchell Cohen

Business Name Support Central On-Line Inc
Person Name Mitchell Cohen
Position company contact
State OH
Address 4457 Chesswick Dr Cincinnati OH 45242-6013
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair
Phone Number 513-984-0015
Annual Revenue 798700
Website www.scentral.com

Mitchell Cohen

Business Name Support Central
Person Name Mitchell Cohen
Position company contact
State OH
Address 4457 Chesswick Drive Cincinnati, , OH 45242
SIC Code 737105
Phone Number 513-984-0015
Email [email protected]

Mitchell Cohen

Business Name Scooters
Person Name Mitchell Cohen
Position company contact
State NY
Address 1471 State Route 9 Lake George NY 12845-3436
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5571
SIC Description Motorcycle Dealers
Phone Number 518-743-0115
Number Of Employees 5
Annual Revenue 2323200

MITCHELL COHEN

Business Name SUPPORT CENTRAL
Person Name MITCHELL COHEN
Position company contact
State OH
Address 4457 CHESSWICK DR, CINCINNATI, OH 45242
SIC Code 9999
Phone Number 513-984-0015
Email [email protected]

MITCHELL COHEN

Business Name SPINE CARE CENTER
Person Name MITCHELL COHEN
Position registered agent
Corporation Status Active
Agent MITCHELL COHEN 11160 WARNER AVENUE SUITE 305, FOUNTAIN VALLEY, CA 92708
Care Of 11160 WARNER AVENUE SUITE 305, FOUNTAIN VALLEY, CA 92708
CEO JOLENE PARLIN11160 WARNER AVENUE SUITE 305, FOUNTAIN VALLEY, CA 92708
Incorporation Date 2008-03-26

Mitchell Cohen

Business Name Ruda Cohen & Associates Inc
Person Name Mitchell Cohen
Position company contact
State IL
Address 303 W Madison St Ste 650 Chicago IL 60606-3327
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 312-782-5694

MITCHELL M COHEN

Business Name RHAPSODY, INC.
Person Name MITCHELL M COHEN
Position Treasurer
State NV
Address 3675 PECOS-MCLEOD STE 1400 3675 PECOS-MCLEOD STE 1400, LAS VEGAS, NV 891213881
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3511-2001
Creation Date 2001-02-12
Type Domestic Corporation

MITCHELL COHEN

Business Name RHAPSODY, INC.
Person Name MITCHELL COHEN
Position Treasurer
State NV
Address 6075 SOUTH EASTERN AVE SUITE 1 6075 SOUTH EASTERN AVE SUITE 1, LAS VEGAS, NV 891193146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3511-2001
Creation Date 2001-02-12
Type Domestic Corporation

MITCHELL COHEN

Business Name REDBIRD HOLDINGS, INC.
Person Name MITCHELL COHEN
Position Director
State NJ
Address 426 MAIN STREET - #114 426 MAIN STREET - #114, SPOTSWOOD, NJ 08884
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0297802009-6
Creation Date 2009-05-27
Type Domestic Corporation

MITCHELL COHEN

Business Name REDBIRD HOLDINGS, INC.
Person Name MITCHELL COHEN
Position President
State NJ
Address 426 MAIN STREET - #114 426 MAIN STREET - #114, SPOTSWOOD, NJ 08884
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0297802009-6
Creation Date 2009-05-27
Type Domestic Corporation

MITCHELL COHEN

Business Name REDBIRD HOLDINGS, INC.
Person Name MITCHELL COHEN
Position President
State NJ
Address 3171 ROUTE 9 NORTH - #223 3171 ROUTE 9 NORTH - #223, OLD BRIDGE, NJ 08857
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0297802009-6
Creation Date 2009-05-27
Type Domestic Corporation

MITCHELL COHEN

Business Name REDBIRD HOLDINGS, INC.
Person Name MITCHELL COHEN
Position Director
State NJ
Address 3171 ROUTE 9 NORTH - #223 3171 ROUTE 9 NORTH - #223, OLD BRIDGE, NJ 08857
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0297802009-6
Creation Date 2009-05-27
Type Domestic Corporation

Mitchell Cohen

Business Name Premier Real Estate, Inc.
Person Name Mitchell Cohen
Position company contact
State PA
Address 1636 Pine Street, Philadelphia, 19103 PA
Phone Number
Email [email protected]

Mitchell Cohen

Business Name Premier Real Estate Inc
Person Name Mitchell Cohen
Position company contact
State PA
Address 1636 Pine St Philadelphia PA 19103-6711
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Fax Number 215-732-5355

Mitchell Cohen

Business Name Pch
Person Name Mitchell Cohen
Position company contact
State NY
Address 245 W 29th St Rm 1202 New York NY 10001-5226
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 212-564-9790

Mitchell Cohen

Business Name Outlook Computing, Inc
Person Name Mitchell Cohen
Position company contact
State IL
Address P.O. Box 375, DEERFIELD, 60015 IL
Email [email protected]

Mitchell Cohen

Business Name NETernity Advertising Unlimited
Person Name Mitchell Cohen
Position company contact
State FL
Address 8000 Hamptons Blvd. #314, Ft. Lauderdale, FL 33068
SIC Code 581208
Phone Number
Email [email protected]

MITCHELL COHEN

Business Name NETERNITYADVERTISING UNLIMITED
Person Name MITCHELL COHEN
Position company contact
State FL
Address 8000 HAMPTON BLVD APT 314, POMPANO BEACH, FL 33068
SIC Code 6541
Phone Number 954-480-5040
Email [email protected]

Mitchell Cohen

Business Name NESHAMA INTERFAITH CENTER, INC.
Person Name Mitchell Cohen
Position registered agent
State GA
Address 10995 Pinewalk Forest Circle, Alpharetta, GA 30022
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-09-11
Entity Status Active/Compliance
Type CFO

Mitchell Cohen

Business Name Mosaic Management Corporation
Person Name Mitchell Cohen
Position company contact
State PA
Address P.O. BOX 63311 Philadelphia PA 19114-8311
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Fax Number 215-827-0420

Mitchell Cohen

Business Name Mitchell S Cohen ATT
Person Name Mitchell Cohen
Position company contact
State PA
Address 1500 Walnut St Philadelphia PA 19102-3523
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Fax Number 215-893-3407

Mitchell Cohen

Business Name Mitchell S Cohen
Person Name Mitchell Cohen
Position company contact
State PA
Address 41 S Main St Pittston PA 18640-1815
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Fax Number 570-654-7117

Mitchell Cohen

Business Name Mitchell Cohen DDS
Person Name Mitchell Cohen
Position company contact
State PA
Address 225 Scranton Carbondale Hwy Scranton PA 18508-1111
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 570-346-2132
Number Of Employees 4
Annual Revenue 384120

Mitchell Cohen

Business Name Mitchell Cohen Attorney LLC
Person Name Mitchell Cohen
Position company contact
State OH
Address 29325 Chagrin Blvd Cleveland OH 44122-4600
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 216-346-5374
Annual Revenue 173680

Mitchell Cohen

Business Name Mitchell Cohen
Person Name Mitchell Cohen
Position company contact
State MA
Address 1 Center St Gloucester MA 01930-5720
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 978-283-2061
Number Of Employees 3
Annual Revenue 164160

Mitchell Cohen

Business Name Mitchell Cohen
Person Name Mitchell Cohen
Position company contact
State NY
Address 444 Neptune Ave. Apt 9L, Brooklyn, NY 11224
SIC Code 737105
Phone Number
Email [email protected]

Mitchell Cohen

Business Name Mitchell Cohen
Person Name Mitchell Cohen
Position company contact
State CT
Address 43 Woodland St Ste 60 Hartford CT 06105-2374
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Mitchell Cohen

Business Name Mitchell Cohen
Person Name Mitchell Cohen
Position company contact
State NJ
Address 2749 West Chapel Avenue, ALLOWAY, 8001 NJ
Phone Number
Email [email protected]

Mitchell Cohen

Business Name Mitchell B Cohen MD
Person Name Mitchell Cohen
Position company contact
State FL
Address 2295 N University Dr Hollywood FL 33024-3611
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 954-963-2151

Mitchell Cohen

Business Name Marriages Performed Professionally
Person Name Mitchell Cohen
Position company contact
State FL
Address 2620 NW 121 Dr, Coral Springs, FL 33065
SIC Code 506324
Phone Number
Email [email protected]

MITCHELL COHEN

Business Name MULTIMEDIA SYSTEMS CONSULTING
Person Name MITCHELL COHEN
Position company contact
State MA
Address 25 MARILYN DR, DOUGLAS, MA 1516
SIC Code 6541
Phone Number 508-476-3429
Email [email protected]

MITCHELL COHEN

Business Name M. COHEN FAMILY LIMITED PARTNERSHIP
Person Name MITCHELL COHEN
Position GPLP
State NV
Address 6060 W ELTON SUITE A 6060 W ELTON SUITE A, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP2500-1997
Creation Date 1997-12-31
Expiried Date 2097-12-31
Type Domestic Limited Partnership

Mitchell Cohen

Business Name Law Offices of Mitchell A. Cohen
Person Name Mitchell Cohen
Position company contact
State CT
Address 43 Woodland Street, HARTFORD, 6104 CT
Phone Number
Email [email protected]

Mitchell Cohen

Business Name Larry Cron Design
Person Name Mitchell Cohen
Position company contact
State MA
Address 808 Worcester Road, Framingham, MA 1702
SIC Code 171198
Phone Number
Email [email protected]

MITCHELL COHEN

Business Name LAW OFFICE OF MITCHELL E. COHEN
Person Name MITCHELL COHEN
Position company contact
State AZ
Address 1400 E. SOUTHERN AVENUE, TEMPE, AZ 85282
SIC Code 864108
Phone Number
Email [email protected]

MITCHELL COHEN

Business Name KWUE, INC.
Person Name MITCHELL COHEN
Position Treasurer
State NY
Address 170 W 23RD ST 170 W 23RD ST, NEW YORK CITY, NY 10011
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C29347-1997
Creation Date 1997-12-29
Type Domestic Corporation

MITCHELL COHEN

Business Name KWUE, INC.
Person Name MITCHELL COHEN
Position Director
State NY
Address 170 W 23RD ST 170 W 23RD ST, NEW YORK CITY, NY 10011
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C29347-1997
Creation Date 1997-12-29
Type Domestic Corporation

MITCHELL COHEN

Business Name KWUE, INC.
Person Name MITCHELL COHEN
Position President
State NY
Address 170 W 23RD ST 170 W 23RD ST, NEW YORK CITY, NY 10011
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C29347-1997
Creation Date 1997-12-29
Type Domestic Corporation

MITCHELL COHEN

Business Name KWUE, INC.
Person Name MITCHELL COHEN
Position Secretary
State NY
Address 170 W 23RD ST 170 W 23RD ST, NEW YORK CITY, NY 10011
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C29347-1997
Creation Date 1997-12-29
Type Domestic Corporation

MITCHELL COHEN

Business Name KEWLING
Person Name MITCHELL COHEN
Position company contact
State NY
Address 1727 2ND AVE APT 3RS, NEW YORK, NY 10128
SIC Code 6541
Phone Number 212-722-7953
Email [email protected]

Mitchell Cohen

Business Name Johnson & Cohen
Person Name Mitchell Cohen
Position company contact
State NY
Address P.O. BOX 156 Pearl River NY 10965-0156
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number
Fax Number 845-735-7000

Mitchell Cohen

Business Name Johnson & Cohen
Person Name Mitchell Cohen
Position company contact
State NY
Address PO Box 1629 Pearl River NY 10965-8629
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number
Number Of Employees 11
Annual Revenue 1686700
Fax Number 845-735-7000

MITCHELL D COHEN

Business Name INTEGRITY HOMES CORPORATION
Person Name MITCHELL D COHEN
Position President
State NV
Address 734 GARY'S WAY 734 GARY'S WAY, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0152762005-2
Creation Date 2005-03-11
Type Domestic Corporation

MITCHELL D COHEN

Business Name INTEGRITY HOMES CORPORATION
Person Name MITCHELL D COHEN
Position Director
State NV
Address 734 GARY'S WAY 734 GARY'S WAY, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0152762005-2
Creation Date 2005-03-11
Type Domestic Corporation

Mitchell Cohen

Business Name I Wed You Inc
Person Name Mitchell Cohen
Position company contact
State FL
Address 2620 NW 121st Dr Pompano Beach FL 33065-3232
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 954-757-0083

Mitchell Cohen

Business Name Global Imaging Systems, Inc.
Person Name Mitchell Cohen
Position company contact
State FL
Address 3820 Northdale Blvd. Ste. 200A, Tampa, FL 33624
Phone Number
Email [email protected]
Title President, Carr Group

Mitchell Cohen

Business Name Global Imaging Systems, Inc.
Person Name Mitchell Cohen
Position company contact
State FL
Address 3820 Northdale Blvd # 200, Tampa, FL
Phone Number
Email [email protected]
Title Assistant VP HR

Mitchell Cohen

Business Name Global Imaging Systems, Inc.
Person Name Mitchell Cohen
Position company contact
State FL
Address 3820 Northdale Blvd # 200, Tampa, FL 33624
Phone Number
Email [email protected]
Title President, Carr Group

MITCHELL COHEN

Business Name GSPE, LLC
Person Name MITCHELL COHEN
Position Manager
State NV
Address 3111 BEL AIR DRIVE, SUITE 8-H 3111 BEL AIR DRIVE, SUITE 8-H, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0434922013-3
Creation Date 2013-09-06
Type Domestic Limited-Liability Company

MITCHELL J COHEN

Business Name FRED RENTALS, LLC
Person Name MITCHELL J COHEN
Position Mmember
State NV
Address 6065 EAGLE MEADOWS CT 6065 EAGLE MEADOWS CT, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0166842005-8
Creation Date 2005-03-21
Expiried Date 2070-03-31
Type Domestic Limited-Liability Company

Mitchell Cohen

Business Name Electronics Boutique
Person Name Mitchell Cohen
Position company contact
State NC
Address 3100 Dr M L King Jr Blvd New Bern NC 28562-5214
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 252-672-5099
Number Of Employees 5
Annual Revenue 1222100

Mitchell Cohen

Business Name Electronic Claims Funding
Person Name Mitchell Cohen
Position company contact
State GA
Address 405 Main St, Atlanta, GA 30668
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Mitchell Cohen

Business Name Dissent
Person Name Mitchell Cohen
Position company contact
State NY
Address 310 Riverside Dr, New York, 10025 NY
SIC Code 4013
Phone Number
Email [email protected]

Mitchell Cohen

Business Name Computer Teach Inc
Person Name Mitchell Cohen
Position company contact
State NY
Address 33 Great Neck Rd # 7 Great Neck NY 11021-3335
Industry Educational Services (Services)
SIC Code 8243
SIC Description Data Processing Schools
Phone Number
Number Of Employees 3
Annual Revenue 504900
Fax Number 516-773-9847

Mitchell Cohen

Business Name Computer Teach Inc
Person Name Mitchell Cohen
Position company contact
State NY
Address 33 Great Neck Rd Ste 7 Great Neck NY 11021-3335
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number

Mitchell Cohen

Business Name Cohen Mitchll A Esq Atty
Person Name Mitchell Cohen
Position company contact
State IL
Address 7749 N Milwaukee Ave Niles IL 60714-4733
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 847-967-0444

Mitchell Cohen

Business Name Cohen Mitchell DDS Msd
Person Name Mitchell Cohen
Position company contact
State PA
Address 225 Scranton Carbondale H Scranton PA 18508-1111
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Fax Number 570-822-3478

Mitchell Cohen

Business Name Cohen Mitchell A
Person Name Mitchell Cohen
Position company contact
State IL
Address 7749 N Milwaukee Avenue, Niles, 60714 IL
Email [email protected]

Mitchell Cohen

Business Name Cohen & Co Hdwr & HM Gds Inc
Person Name Mitchell Cohen
Position company contact
State PA
Address 615 E Passyunk Ave Philadelphia PA 19147-1530
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores

Mitchell Cohen

Business Name Cohen & Co Hardware & Home Gds
Person Name Mitchell Cohen
Position company contact
State PA
Address 615 E Passyunk Ave Philadelphia PA 19147-1530
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 215-922-3493
Number Of Employees 2
Annual Revenue 255420

Mitchell Cohen

Business Name City Development LLC
Person Name Mitchell Cohen
Position company contact
State NY
Address 9875 Queens Blvd Rego Park NY 11374-4351
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number
Fax Number 718-275-7000

Mitchell Cohen

Business Name City Development
Person Name Mitchell Cohen
Position company contact
State NY
Address 9875 Queens Blvd Flushing NY 11374-4351
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number
Number Of Employees 49
Annual Revenue 6633000
Fax Number 718-275-7000

Mitchell Cohen

Business Name Cambridge Hill Consulting Group
Person Name Mitchell Cohen
Position company contact
State MA
Address 1753 Massachusetts Avenue, Cambridge, MA 2140
SIC Code 7374
Phone Number
Email [email protected]

MITCHELL COHEN

Business Name COMPLIMENTS, INC.
Person Name MITCHELL COHEN
Position registered agent
Corporation Status Suspended
Agent MITCHELL COHEN 1046 S ROBERTSON BLVD #1, LOS ANGELES, CA 90035
Care Of 1046 S ROBERTSON BLVD #1, LOS ANGELES, CA 90035
CEO MITCHELL COHEN1046 S ROBERTSON BLVD #1, LOS ANGELES, CA 90035
Incorporation Date 1990-10-12

MITCHELL COHEN

Business Name COMPLIMENTS, INC.
Person Name MITCHELL COHEN
Position CEO
Corporation Status Suspended
Agent 1046 S ROBERTSON BLVD #1, LOS ANGELES, CA 90035
Care Of 1046 S ROBERTSON BLVD #1, LOS ANGELES, CA 90035
CEO MITCHELL COHEN 1046 S ROBERTSON BLVD #1, LOS ANGELES, CA 90035
Incorporation Date 1990-10-12

MITCHELL COHEN

Business Name COMMONWEALTH ASSOCIATES MANAGEMENT COMPANY, I
Person Name MITCHELL COHEN
Position registered agent
State NY
Address 733 THIRD AVENUE, NEW YORK, NY 10017
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-05-20
End Date 1996-03-22
Entity Status Withdrawn
Type CFO

MITCHELL COHEN

Business Name COHEN, MITCHELL
Person Name MITCHELL COHEN
Position company contact
State FL
Address 4119 NORTH STATE RD 7, FT. LAUDERDALE, FL 33319
SIC Code 874203
Phone Number
Email [email protected]

MITCHELL COHEN

Business Name CLOWNS WITHOUT BORDERS, INC.
Person Name MITCHELL COHEN
Position registered agent
Corporation Status Active
Agent MITCHELL COHEN 540 ALABAMA ST. #215, SAN FRANCISCO, CA 94110
Care Of 540 ALABAMA ST. #215, SAN FRANCISCO, CA 94110
CEO TIMOTHY DOUGLAS CUNNINGHAM705 ROCKCREEK RD., CHARLOTTESVILLE, VA 22903
Incorporation Date 2006-01-03
Corporation Classification Public Benefit

MITCHELL COHEN

Business Name C& G SOFTWARE ENGINEERING, LLP
Person Name MITCHELL COHEN
Position company contact
State MI
Address 5220 SUTTON RD, ANN ARBOR, MI 48105
SIC Code 9999
Phone Number 734-995-9543
Email [email protected]

Mitchell Cohen

Business Name C & G Software Engineering, LLP
Person Name Mitchell Cohen
Position company contact
State MI
Address 5220 Sutton Rd., Ann Arbor, MI 48105
SIC Code 737415
Phone Number
Email [email protected]

Mitchell Cohen

Business Name Bellini Baby & Teen Furniture
Person Name Mitchell Cohen
Position company contact
State MA
Address 999 Worcester St Wellesley MA 02482-3706
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 781-235-2800
Email [email protected]
Number Of Employees 3
Annual Revenue 576000

Mitchell Cohen

Business Name Atlantis Taxi Inc
Person Name Mitchell Cohen
Position company contact
State NY
Address 170 W 23rd St New York NY 10011-2407
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4121
SIC Description Taxicabs
Phone Number

Mitchell Cohen

Business Name Alliance Export
Person Name Mitchell Cohen
Position company contact
State NY
Address 7128 Yellowstone Blvd Forest Hills NY 11375-3540
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number
Fax Number 917-696-7130

MITCHELL COHEN

Business Name AMERICA SYSTEMS, LLC
Person Name MITCHELL COHEN
Position Manager
State IL
Address 1701 N HALSTED ST #E2 1701 N HALSTED ST #E2, CHICAGO, IL 60614
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0340262005-0
Creation Date 2005-06-02
Type Domestic Limited-Liability Company

MITCHELL COHEN

Business Name ALL-WAYS PLUMBING
Person Name MITCHELL COHEN
Position CEO
Corporation Status Suspended
Agent 1361 E TAYLOR ST, SAN JOSE, CA 95133
Care Of 1361 E TAYLOR ST, SAN JOSE, CA 95133
CEO MITCHELL COHEN 1361 E TAYLOR ST, SAN JOSE, CA 95133
Incorporation Date 1984-11-09

MITCHELL COHEN

Business Name ALL-WAYS PLUMBING
Person Name MITCHELL COHEN
Position registered agent
Corporation Status Suspended
Agent MITCHELL COHEN 1361 E TAYLOR ST, SAN JOSE, CA 95133
Care Of 1361 E TAYLOR ST, SAN JOSE, CA 95133
CEO MITCHELL COHEN1361 E TAYLOR ST, SAN JOSE, CA 95133
Incorporation Date 1984-11-09

Mitchell H Cohen

Person Name Mitchell H Cohen
Filing Number 801600834
Position Governing Person
State MA
Address c/o Grodon Brothers Group, LLC 101 Huntington Avenue, 10th Floor, Boston MA 02199

MITCHELL COHEN

Person Name MITCHELL COHEN
Filing Number 800958045
Position DIR/PRES HOA
State TX
Address 8803 A HONEY SUCKLE TR, Austin TX 78759

MITCHELL COHEN

Person Name MITCHELL COHEN
Filing Number 703567823
Position SECRETARY
State MA
Address 800 BOYLSTON STREET, 27TH FLOOR, BOSTON MA 02199

MITCHELL COHEN

Person Name MITCHELL COHEN
Filing Number 703567823
Position EXECUTIVE VICE PRESIDENT
State MA
Address 800 BOYLSTON STREET, 27TH FLOOR, BOSTON MA 02199

MITCHELL R COHEN

Person Name MITCHELL R COHEN
Filing Number 10938306
Position Director
State WA
Address 3650 131ST AVENUE SE SUITE 400, BELLEVUE WA 98006

Cohen Mitchell D

State WI
Calendar Year 2017
Employer Dept Of Children And Families
Job Title Is Business Auto Sen
Name Cohen Mitchell D
Annual Wage $20,081

Cohen Mitchell J

State NY
Calendar Year 2015
Employer City Of Rochester
Name Cohen Mitchell J
Annual Wage $12,770

Cohen Mitchell

State NY
Calendar Year 2015
Employer Baruch College
Job Title Professor
Name Cohen Mitchell
Annual Wage $115,813

Cohen Mitchell G

State NJ
Calendar Year 2016
Employer College Of Rowan At Burlington County
Job Title Adjunct
Name Cohen Mitchell G
Annual Wage $7,913

Cohen Mitchell L

State IL
Calendar Year 2018
Employer Illinois State Police
Job Title Public Service Administrator
Name Cohen Mitchell L
Annual Wage $117,081

Cohen Mitchell L

State IL
Calendar Year 2018
Employer Department Of State Police
Job Title Public Service Administrator
Name Cohen Mitchell L
Annual Wage $117,100

Cohen Mitchell L

State IL
Calendar Year 2017
Employer Department Of Public Health
Job Title Senior Public Service Administr
Name Cohen Mitchell L
Annual Wage $126,600

Cohen Mitchell

State NY
Calendar Year 2015
Employer Department Of Tax & Finance
Name Cohen Mitchell
Annual Wage $28,237

Cohen Mitchell L

State IL
Calendar Year 2016
Employer Department Of Public Health
Job Title Senior Public Service Administr
Name Cohen Mitchell L
Annual Wage $121,272

Cohen Mitchell P

State FL
Calendar Year 2018
Employer Broward County
Job Title Ent Asst Dir Admin
Name Cohen Mitchell P
Annual Wage $100,637

Cohen Mitchell P

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Cohen Mitchell P
Annual Wage $75,529

Cohen Mitchell P

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Cohen Mitchell P
Annual Wage $73,260

Cohen Mitchell P

State FL
Calendar Year 2015
Employer Broward Co Bd Of Co Commissioners
Name Cohen Mitchell P
Annual Wage $70,025

Cohen Mitchell S

State CO
Calendar Year 2017
Employer Human Services
Job Title Administrator Ii
Name Cohen Mitchell S
Annual Wage $10,767

Cohen Mitchell S

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title General Professional Ii
Name Cohen Mitchell S
Annual Wage $21,534

Cohen Mitchell L

State IL
Calendar Year 2015
Employer Department Of Public Health
Job Title Senior Public Service Administr
Name Cohen Mitchell L
Annual Wage $121,272

Cohen Mitchell S

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Administrator Ii
Name Cohen Mitchell S
Annual Wage $21,534

Cohen Mitchell

State NY
Calendar Year 2015
Employer Department Of Transportation
Job Title Highway Repairer
Name Cohen Mitchell
Annual Wage $94,043

Cohen Mitchell I

State NY
Calendar Year 2015
Employer Unassigned
Job Title Teacher
Name Cohen Mitchell I
Annual Wage $89,773

Cohen Mitchell D

State WI
Calendar Year 2016
Employer Dept Of Children And Families
Job Title Is Business Auto Sen
Name Cohen Mitchell D
Annual Wage $6,595

Cohen Mitchell I

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Mitchell I
Annual Wage $13,341

Cohen Mitchell

State NY
Calendar Year 2018
Employer Department Of Transportation
Job Title Highway Repairer
Name Cohen Mitchell
Annual Wage $102,317

Cohen Mitchell J

State NY
Calendar Year 2018
Employer City Of Rochester
Name Cohen Mitchell J
Annual Wage $45,438

Cohen Mitchell

State NY
Calendar Year 2018
Employer Baruch College
Job Title Professor
Name Cohen Mitchell
Annual Wage $128,132

Cohen Mitchell

State NY
Calendar Year 2017
Employer Lehman College Hrly
Job Title College Asst
Name Cohen Mitchell
Annual Wage $29

Cohen Mitchell I

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Mitchell I
Annual Wage $89,127

Cohen Mitchell I

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Mitchell I
Annual Wage $30,345

Cohen Mitchell J

State NY
Calendar Year 2017
Employer City Of Rochester
Name Cohen Mitchell J
Annual Wage $43,430

Cohen Mitchell

State NY
Calendar Year 2017
Employer Baruch College
Job Title Professor
Name Cohen Mitchell
Annual Wage $150,039

Cohen Mitchell I

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Mitchell I
Annual Wage $89,578

Cohen Mitchell

State NY
Calendar Year 2016
Employer Department Of Transportation
Job Title Highway Repairer
Name Cohen Mitchell
Annual Wage $98,523

Cohen Mitchell J

State NY
Calendar Year 2016
Employer City Of Rochester
Name Cohen Mitchell J
Annual Wage $35,279

Cohen Mitchell

State NY
Calendar Year 2016
Employer Baruch College
Job Title Professor
Name Cohen Mitchell
Annual Wage $116,959

Cohen Mitchell

State NY
Calendar Year 2017
Employer Department Of Transportation
Job Title Highway Repairer
Name Cohen Mitchell
Annual Wage $131,825

Cohen Mitchell

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Instr/fell/faculty
Name Cohen Mitchell
Annual Wage $260,742

Mitchell F Cohen

Name Mitchell F Cohen
Address 6545 Britannia Pl Cumming GA 30040 -7074
Mobile Phone 770-402-0535
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Mitchell H Cohen

Name Mitchell H Cohen
Address 11 Nimrod Farm Rd Weston CT 06883 -1625
Phone Number 203-454-4847
Mobile Phone 203-209-3431
Email [email protected]
Gender Male
Date Of Birth 1961-05-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Mitchell G Cohen

Name Mitchell G Cohen
Address 9645 Timber Hawk Cir Apt 12 Highlands Ranch CO 80126-7137 -4757
Phone Number 303-471-5137
Gender Male
Date Of Birth 1960-06-02
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Mitchell L Cohen

Name Mitchell L Cohen
Address 2276 Chrysler Ct Ne Atlanta GA 30345 -3878
Phone Number 404-634-2334
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Mitchell R Cohen

Name Mitchell R Cohen
Address 5 Circuit Ct Owings Mills MD 21117 -1347
Phone Number 410-363-4593
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Mitchell E Cohen

Name Mitchell E Cohen
Address 209 Brownwood Rd Reisterstown MD 21136 -6427
Phone Number 410-833-2030
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Mitchell L Cohen

Name Mitchell L Cohen
Address 7661 Bend Ct Lake Worth FL 33467 APT A-2513
Phone Number 561-964-7375
Email [email protected]
Gender Male
Date Of Birth 1942-06-18
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Mitchell H Cohen

Name Mitchell H Cohen
Address 40w213 Ancient Oak Ct Saint Charles IL 60175 -6998
Phone Number 630-669-0527
Gender Male
Date Of Birth 1963-10-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Mitchell G Cohen

Name Mitchell G Cohen
Address 10795 Carrara Cv Alpharetta GA 30022 -4755
Phone Number 770-664-5569
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Mitchell H Cohen

Name Mitchell H Cohen
Address 4223 Woodhaven Ln Oakwood GA 30566 -2408
Phone Number 770-718-0960
Email [email protected]
Gender Male
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 1001
Education Completed College
Language English

Mitchell S Cohen

Name Mitchell S Cohen
Address 940 W Gordon Ter Chicago IL 60613-5246 APT 318-5250
Phone Number 773-755-7505
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Mitchell M Cohen

Name Mitchell M Cohen
Address 1159 N Pepper Tree Dr Palatine IL 60067 -2741
Phone Number 847-202-3221
Mobile Phone 847-533-8064
Gender Male
Date Of Birth 1960-02-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed Graduate School
Language English

Mitchell H Cohen

Name Mitchell H Cohen
Address 226 Woodbine Ave Wilmette IL 60091 -3332
Phone Number 847-251-6288
Mobile Phone 847-712-7777
Email [email protected]
Gender Male
Date Of Birth 1953-01-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed Graduate School
Language English

Mitchell Cohen

Name Mitchell Cohen
Address 541 Commanche Trl Wheeling IL 60090-5155 -5155
Phone Number 847-707-1464
Mobile Phone 847-707-1464
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Education Completed Graduate School
Language English

Mitchell Cohen

Name Mitchell Cohen
Address 471 Buckeye Dr Wheeling IL 60090 -6241
Phone Number 847-757-6188
Email [email protected]
Gender Male
Date Of Birth 1944-08-12
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

Mitchell B Cohen

Name Mitchell B Cohen
Address 19 Rustic Ln West Hartford CT 06107 -1446
Phone Number 860-521-2814
Mobile Phone 860-680-2762
Email [email protected]
Gender Male
Date Of Birth 1946-08-31
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 College
Language English

Mitchell F Cohen

Name Mitchell F Cohen
Address 701 Nw Sunset Dr Stuart FL 34994 -7614
Phone Number 941-927-6041
Mobile Phone 941-539-0450
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Mitchell Cohen

Name Mitchell Cohen
Address 10780 Santa Fe Dr Hollywood FL 33026 -4959
Phone Number 954-435-3750
Mobile Phone 954-401-8339
Email [email protected]
Gender Male
Date Of Birth 1963-03-08
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Mitchell A Cohen

Name Mitchell A Cohen
Address 3404 Bimini Ln Coconut Creek FL 33066-2656 APT F2-2643
Phone Number 954-978-3040
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

COHEN, MITCHELL R

Name COHEN, MITCHELL R
Amount 4000.00
To BARK BODINE & CHATZIDAKIS BRACKET
Year 20008
Application Date 2006-07-26
Contributor Occupation MGMT/EXECUTIVES
Contributor Employer FREEDMAN COHEN DEV
Organization Name FREEDMAN COHEN DEVELOPMENT
Recipient Party R
Recipient State NJ
Committee Name BARK BODINE & CHATZIDAKIS BRACKET
Address 701 E GATE DR MOUNT LAUREL NJ

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 2500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-04-24
Contributor Occupation PRIVATE INVESTOR
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 2400.00
To Lee Irwin Fisher (D)
Year 2010
Transaction Type 15
Filing ID 10020583754
Application Date 2010-03-17
Contributor Occupation INVESTOR
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Fisher for Ohio
Seat federal:senate

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930332475
Application Date 2007-10-31
Contributor Occupation Accountant
Contributor Employer Pricewaterhousecoopers
Organization Name PricewaterhouseCoopers
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 76 Browning Rd SHORT HILLS NJ

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930537626
Application Date 2007-11-03
Contributor Occupation Attorney
Contributor Employer Gordon Brothers
Organization Name Gordon Brothers Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 118 Huntington Ave 1205 BOSTON MA

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991562694
Application Date 2008-06-25
Contributor Occupation Attorney
Contributor Employer Gordon Brothers
Organization Name Gordon Brothers Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 118 Huntington Ave 1205 BOSTON MA

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 2000.00
To Arlen Specter (D)
Year 2010
Transaction Type 15j
Application Date 2009-09-30
Contributor Occupation PRICEWATERHOUSE COOPERS
Organization Name PricewaterhouseCoopers
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 2000.00
To Pennsylvania Senate Victory 2010
Year 2010
Transaction Type 15
Filing ID 29020350213
Application Date 2009-09-15
Contributor Occupation ACCOUNTANT
Contributor Employer PWC
Organization Name Pwc
Contributor Gender M
Recipient Party D
Committee Name Pennsylvania Senate Victory 2010

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 2000.00
To Jeff Smith (D)
Year 2004
Transaction Type 15
Filing ID 24991052741
Application Date 2003-12-27
Contributor Occupation Lawyer
Contributor Employer Freedman & Co., LLC
Organization Name Freedman & Co
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name Friends of Jeff Smith
Seat federal:house
Address One Dale Court CHERRY HILL NJ

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 1000.00
To Mark Warner (D)
Year 2012
Transaction Type 15
Filing ID 11020410296
Application Date 2011-09-29
Organization Name PriceWaterhouseCoopers
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Friends of Mark Warner
Seat federal:senate

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 1000.00
To Lautenberg 20 Years Committee
Year 2006
Transaction Type 15
Filing ID 25990480635
Application Date 2005-03-31
Contributor Occupation CPA
Contributor Employer PRICE WATERHOUSE COOPERS
Organization Name PricewaterhouseCoopers
Contributor Gender M
Recipient Party D
Committee Name Lautenberg 20 Years Committee
Address 76 Browning Rd SHORT HILLS NJ

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 1000.00
To Mike Ferguson (R)
Year 2006
Transaction Type 15
Filing ID 25970615839
Application Date 2005-06-04
Contributor Occupation ACCOUNTANT
Contributor Employer PRICEWATERHOUSE COOPERS
Organization Name PricewaterhouseCoopers
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Ferguson For Congress
Seat federal:house
Address 76 Browning Rd SHORT HILLS NJ

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 1000.00
To Frank R Lautenberg (D)
Year 2006
Transaction Type 15j
Application Date 2005-03-31
Contributor Occupation PRICE WATERHOUSE COOPERS
Organization Name PricewaterhouseCoopers
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Lautenberg for Senate
Seat federal:senate

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 1000.00
To SHAPIRO, JOSH
Year 20008
Application Date 2008-06-19
Contributor Occupation CEO
Contributor Employer COHEN DEVELOPMENT GROUP LLC
Recipient Party D
Recipient State PA
Seat state:lower
Address 7 BIRCH ST VOORHEES NJ

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 1000.00
To Chuck Grassley (R)
Year 2004
Transaction Type 15
Filing ID 23020300265
Application Date 2003-06-19
Contributor Occupation PWC
Organization Name PricewaterhouseCoopers
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Grassley Cmte
Seat federal:senate

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 1000.00
To BRAUNSTEIN, EDWARD C
Year 2010
Application Date 2010-04-19
Recipient Party D
Recipient State NY
Seat state:lower
Address 454 W 46 ST APT 4AN NEW YORK NY

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 500.00
To Peter Deutsch (D)
Year 2004
Transaction Type 15
Filing ID 23020301444
Application Date 2003-04-15
Contributor Occupation MEDICS AMBULANCE SERVICE
Organization Name Medics Ambulance Service
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Peter Deutsch for Senate
Seat federal:senate

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 500.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-03-31
Contributor Occupation ATTORNEY
Contributor Employer GORDON BROTHERS
Organization Name GORDON BROTHERS GROUP
Recipient Party D
Recipient State MA
Seat state:governor
Address 21 JULES TERRACE NEWTON MA

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 500.00
To REILLY, TOM
Year 2004
Application Date 2003-11-30
Contributor Occupation ATTORNEY
Contributor Employer GORDON BROTHERS
Recipient Party D
Recipient State MA
Seat state:office
Address 21 JEWELS TERRACE NEWTON MA

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 500.00
To GOLDBERG, DEBORAH B (LTG)
Year 2006
Application Date 2005-11-15
Contributor Occupation ATTORNEY
Contributor Employer GORDON BROTHERS
Organization Name GORDON BROTHERS GROUP
Recipient Party D
Recipient State MA
Seat state:governor
Address 21 JULES TER NEWTON MA

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 500.00
To GOLDBERG, DEBORAH B (LTG)
Year 2006
Application Date 2006-03-31
Contributor Occupation ATTORNEY
Contributor Employer GORDON BROTHERS
Organization Name GORDON BROTHERS GROUP
Recipient Party D
Recipient State MA
Seat state:governor
Address 21 JULES TER NEWTON

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 500.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2006-03-15
Contributor Occupation ATTORNEY
Contributor Employer GORDON BROTHERS GROUP
Recipient Party D
Recipient State MA
Seat state:governor
Address 21 JULES TERRACE NEWTON MA

COHEN, MITCHELL R

Name COHEN, MITCHELL R
Amount 500.00
To LAMPITT, PAMELA R
Year 20008
Application Date 2006-05-02
Contributor Occupation REAL ESTATE
Contributor Employer FREEDMAN COHEN DEVELOPMENT
Organization Name FREEDMAN COHEN DEVELOPMENT
Recipient Party D
Recipient State NJ
Seat state:lower
Address 1 DALE CT CHERRY HILL NJ

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 500.00
To REILLY, TOM
Year 2004
Application Date 2004-05-31
Contributor Occupation ATTORNEY
Contributor Employer GORDON BROTHERS
Recipient Party D
Recipient State MA
Seat state:office
Address 21 JULES TERRACE NEWTON MA

COHEN, MITCHELL L

Name COHEN, MITCHELL L
Amount 300.00
To WASHINGTON STATE DEMOCRATIC PARTY-NON EXEMPT
Year 20008
Application Date 2008-05-10
Contributor Occupation PHYSICIAN
Contributor Employer ELMA FAMILY MEDICINE
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY
Address 4249 10TH AVE NW OLYMPIA WA

COHEN, MITCHELL R

Name COHEN, MITCHELL R
Amount 250.00
To LAMPITT, PAMELA R
Year 20008
Application Date 2006-09-20
Contributor Occupation MGMT/EXECUTIVES
Contributor Employer FREEDMAN COHEN DEVELOPMENT
Organization Name FREEDMAN COHEN DEVELOPMENT
Recipient Party D
Recipient State NJ
Seat state:lower
Address 701 E GATE DR STE 225 MOUNT LAUREL NJ

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 250.00
To GROSSMAN, STEVEN
Year 2010
Application Date 2009-11-19
Contributor Occupation ATTORNEY
Contributor Employer GORDON BROS GROUP INC
Recipient Party D
Recipient State MA
Seat state:office
Address 285 COLUMBUS AVE UNIT 709 BOSTON MA

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 250.00
To Robert E Andrews (D)
Year 2006
Transaction Type 15
Filing ID 25991042336
Application Date 2005-09-19
Contributor Occupation Real Estate Develope
Contributor Employer Freedman Cohen Development LLC
Organization Name Freedman Cohen Development
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Andrews for Congress Cmte
Seat federal:house
Address 701 East Gate Dr MOUNT LAUREL NJ

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 250.00
To GROSSMAN, STEVEN
Year 2010
Application Date 2010-09-07
Contributor Occupation ATTORNEY
Contributor Employer GORDON BROS GROUP INC
Recipient Party D
Recipient State MA
Seat state:office
Address 191 HUNTINGTON AVE FL 10 BOSTON MA

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 250.00
To Paul W. Hodes (D)
Year 2010
Transaction Type 15
Filing ID 29020320729
Application Date 2009-05-18
Contributor Occupation ATTORNEY
Contributor Employer GORDON BROTHERS
Organization Name Gordon Brothers Group
Contributor Gender M
Recipient Party D
Recipient State NH
Committee Name Hodes for Senate
Seat federal:senate

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 250.00
To Frank A. LoBiondo (R)
Year 2012
Transaction Type 15
Filing ID 12952458961
Application Date 2012-06-11
Contributor Occupation ATTORNEY
Contributor Employer FLASTER/GREENBERG P.C.
Organization Name Flaster
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house
Address 7 Birch St VOORHEES NJ

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 250.00
To John H Adler (D)
Year 2006
Transaction Type 15
Filing ID 25020271761
Application Date 2005-06-10
Contributor Occupation FREEDMAN COHEN
Organization Name Freedman Cohen Development
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name ADLER FOR SENATE INC
Seat federal:senate

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 250.00
To GROSSMAN, STEVEN
Year 2010
Application Date 2009-12-18
Contributor Occupation ATTORNEY
Contributor Employer GORDON BROS GROUP INC
Recipient Party D
Recipient State MA
Seat state:office
Address 285 COLUMBUS AVE UNIT 709 BOSTON MA

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 240.00
To Steve Israel (D)
Year 2010
Transaction Type 15
Filing ID 10931222125
Application Date 2010-07-14
Contributor Occupation Real Estate
Contributor Employer Buy A Home, LLC
Organization Name Buy A Home LLC
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Steve Israel for Congress
Seat federal:house
Address 31 Applegreen Lane OLD WESTBURY NY

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970802574
Application Date 2011-11-07
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Gordon Brothers Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 629 Salisbury St Jewish Healthcare Cente WORCESTER MA

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 75.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2006
Application Date 2006-03-14
Contributor Occupation COMPUTER CONSUL
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 25 MARILYN DR DOUGLAS MA

COHEN, MITCHELL

Name COHEN, MITCHELL
Amount 25.00
To REID, RORY
Year 2010
Application Date 2010-06-23
Recipient Party D
Recipient State NV
Seat state:governor
Address 2470 PING DR HENDERSON NV

MITCHELL E COHEN

Name MITCHELL E COHEN
Address 9584 Lindenbrook Street Fairfax VA
Value 76000
Landvalue 76000
Buildingvalue 279440
Landarea 1,463 square feet
Bedrooms 2
Numberofbedrooms 2
Type Carpet Or Carpet/Tile
Basement Full

MITCHELL A COHEN & SUZETTE A COHEN

Name MITCHELL A COHEN & SUZETTE A COHEN
Address 10995 Pinewalk Forest Circle Alpharetta GA
Value 37300
Landvalue 37300
Buildingvalue 143600
Landarea 10,863 square feet

MITCHELL A COHEN

Name MITCHELL A COHEN
Address 144 Tunicflower Lane West Windsor township NJ
Value 118300
Landvalue 118300
Buildingvalue 214900

MITCHELL & MARCY A COHEN

Name MITCHELL & MARCY A COHEN
Address 1215 Hazel Avenue Deerfield IL 60015
Value 39755
Landvalue 39755
Buildingvalue 56129

MITCHELL COHEN

Name MITCHELL COHEN
Address 160-20 77 AVENUE, NY 11366
Value 640000
Full Value 640000
Block 6838
Lot 38
Stories 2

COHEN MITCHELL

Name COHEN MITCHELL
Address 170 WEST 23 STREET, NY 10011
Value 219240
Full Value 219240
Block 798
Lot 1127
Stories 6

COHEN MITCHELL L & LOIS B

Name COHEN MITCHELL L & LOIS B
Physical Address 4 HIGHGATE CT
Owner Address 4 HIGHGATE CT
Sale Price 1
Ass Value Homestead 169600
County camden
Address 4 HIGHGATE CT
Value 240800
Net Value 240800
Land Value 71200
Prior Year Net Value 146800
Transaction Date 2009-08-28
Property Class Residential
Deed Date 1992-05-22
Sale Assessment 42550
Year Constructed 1969
Price 1

COHEN TR, MITCHELL R & SUSAN M

Name COHEN TR, MITCHELL R & SUSAN M
Physical Address 2835 WILD ORCHID CT, NAPLES, FL 34119
Owner Address MITCHELL & SUSAN COHEN TRUST, ROSS, CA 94957
County Collier
Year Built 2007
Area 4520
Land Code Single Family
Address 2835 WILD ORCHID CT, NAPLES, FL 34119

COHEN MITCHELL S &

Name COHEN MITCHELL S &
Physical Address 8529 EGRET MEADOW LN, WEST PALM BEACH, FL 33412
Owner Address 8529 EGRET MEADOW LN, WEST PALM BEACH, FL 33412
Sale Price 789900
Sale Year 2012
Ass Value Homestead 723151
Just Value Homestead 723151
County Palm Beach
Year Built 1995
Area 5151
Land Code Single Family
Address 8529 EGRET MEADOW LN, WEST PALM BEACH, FL 33412
Price 789900

MITCHELL ALLEN COHEN

Name MITCHELL ALLEN COHEN
Address 825 Llanfair Road Jenkintown PA 19046
Value 124000
Landarea 15,000 square feet
Basement None

COHEN MITCHELL S &

Name COHEN MITCHELL S &
Physical Address 9585 DOVETREE ISLE DR, BOYNTON BEACH, FL 33473
Owner Address 9585 DOVETREE ISLE DR, BOYNTON BEACH, FL 33473
Sale Price 547595
Sale Year 2013
County Palm Beach
Land Code Vacant Residential
Address 9585 DOVETREE ISLE DR, BOYNTON BEACH, FL 33473
Price 547595

COHEN MITCHELL L &

Name COHEN MITCHELL L &
Physical Address 7661 BEND CT, LAKE WORTH, FL 33467
Owner Address 180 RIVERBANK, BURLINGTON, NJ 08016
County Palm Beach
Year Built 1982
Area 1395
Land Code Single Family
Address 7661 BEND CT, LAKE WORTH, FL 33467

COHEN MITCHELL I

Name COHEN MITCHELL I
Physical Address 11613 PURE PEBBLE DR, RIVERVIEW, FL 33569
Owner Address 11613 PURE PEBBLE DR, RIVERVIEW, FL 33569
Ass Value Homestead 101228
Just Value Homestead 105968
County Hillsborough
Year Built 2003
Area 2266
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11613 PURE PEBBLE DR, RIVERVIEW, FL 33569

COHEN MITCHELL E &

Name COHEN MITCHELL E &
Physical Address 6 WINSLOW PL,, FL
Owner Address JOAN C, PALM COAST, FL 32164
Ass Value Homestead 103673
Just Value Homestead 104941
County Flagler
Year Built 1997
Area 1947
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6 WINSLOW PL,, FL

COHEN MITCHELL A

Name COHEN MITCHELL A
Physical Address 508 EMPIRE AVE S, LEHIGH ACRES, FL 33974
Owner Address 104 LAKESIDE CIR, JUPITER, FL 33458
County Lee
Land Code Vacant Residential
Address 508 EMPIRE AVE S, LEHIGH ACRES, FL 33974

COHEN MITCHELL A

Name COHEN MITCHELL A
Physical Address 1202 MAPLE AVE N, LEHIGH ACRES, FL 33972
Owner Address 104 LAKESIDE CIR, JUPITER, FL 33458
County Lee
Land Code Vacant Residential
Address 1202 MAPLE AVE N, LEHIGH ACRES, FL 33972

COHEN MITCHELL A

Name COHEN MITCHELL A
Physical Address 2902 29TH ST SW, LEHIGH ACRES, FL 33976
Owner Address 104 LAKESIDE CIR, JUPITER, FL 33458
County Lee
Land Code Vacant Residential
Address 2902 29TH ST SW, LEHIGH ACRES, FL 33976

COHEN MITCHELL &

Name COHEN MITCHELL &
Physical Address 10861 FAIRMONT VILLAGE DR, LAKE WORTH, FL 33449
Owner Address 3 EMBASSY CT, ARMONK, NY 10504
County Palm Beach
Year Built 1994
Area 3270
Land Code Single Family
Address 10861 FAIRMONT VILLAGE DR, LAKE WORTH, FL 33449

COHEN MITCHELL S &

Name COHEN MITCHELL S &
Physical Address 7452 OAKBORO DR, LAKE WORTH, FL 33467
Owner Address 7452 OAKBORO DR, LAKE WORTH, FL 33467
Ass Value Homestead 205526
Just Value Homestead 223288
County Palm Beach
Year Built 1995
Area 3605
Land Code Single Family
Address 7452 OAKBORO DR, LAKE WORTH, FL 33467

COHEN MITCHELL

Name COHEN MITCHELL
Physical Address NO SITUS, DUNNELLON, FL 34431
Owner Address 340 MALLARD RD, WESTON, FL 33327
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34431

MITCHELL B COHEN

Name MITCHELL B COHEN
Address 11254 Terwilligers Run Drive Cincinnati OH 45249
Value 100000
Landvalue 100000

MITCHELL C COHEN & JAMIE R COHEN

Name MITCHELL C COHEN & JAMIE R COHEN
Address 200 Cheswick Drive North Wales PA
Value 326030
Landarea 11,402 square feet
Basement Full

MITCHELL D COHEN & ELLEN L COHEN

Name MITCHELL D COHEN & ELLEN L COHEN
Address 12 Strawhill Court Reisterstown MD
Value 149500
Landvalue 149500
Airconditioning yes

MITCHELL COHEN SHARON COHEN

Name MITCHELL COHEN SHARON COHEN
Address 2203 Race Street Philadelphia PA 19103
Value 39593
Landvalue 39593
Buildingvalue 337907
Landarea 722.50 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Sale deferred for closer review by Evaluation staff
Price 450000

MITCHELL COHEN ANNAMARIE COHEN

Name MITCHELL COHEN ANNAMARIE COHEN
Address 728 S Marshall Street Philadelphia PA 19147
Value 42131
Landvalue 42131
Buildingvalue 460269
Landarea 813.34 square feet
Type Corner
Price 35000

MITCHELL COHEN ANNAMARIE COHEN

Name MITCHELL COHEN ANNAMARIE COHEN
Address 115 Beck Street Philadelphia PA 19147
Value 19987
Landvalue 19987
Buildingvalue 235380
Landarea 771.71 square feet
Numberofbathrooms 1
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 392000

MITCHELL COHEN & SUSAN COHEN

Name MITCHELL COHEN & SUSAN COHEN
Address 400 Leslie Drive #426 Hallandale FL 33009
Value 9580
Landvalue 9580
Buildingvalue 86240

MITCHELL COHEN & STEVEN J COHEN

Name MITCHELL COHEN & STEVEN J COHEN
Address 393 Grantham F Deerfield Beach FL 33442
Value 5990
Landvalue 5990
Buildingvalue 53930

MITCHELL COHEN & MARLA COHEN

Name MITCHELL COHEN & MARLA COHEN
Address 3569 Bendemeer Road Cleveland Heights OH 44118
Value 25200
Usage Single Family Dwelling

MITCHELL BE COHEN

Name MITCHELL BE COHEN
Address 103 Gainsborough Street Boston MA 02115
Value 440400
Buildingvalue 440400
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

MITCHELL COHEN & LISA COHEN

Name MITCHELL COHEN & LISA COHEN
Address 10780 Santa Fe Drive Hollywood FL 33026
Value 31720
Landvalue 31720
Buildingvalue 285460

MITCHELL COHEN

Name MITCHELL COHEN
Address 160-20-160-26 77th Avenue Queens NY 11366
Value 614000
Landvalue 23460

MITCHELL COHEN

Name MITCHELL COHEN
Address 2526 S Clarion Street Philadelphia PA 19148
Value 11529
Landvalue 11529
Buildingvalue 132971
Landarea 630 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 33000

MITCHELL COHEN

Name MITCHELL COHEN
Address 1617 S Lawrence Street Philadelphia PA 19148
Value 11810
Landvalue 11810
Buildingvalue 144990
Landarea 729 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 30000

MITCHELL COHEN

Name MITCHELL COHEN
Address 635 Gerritt Street Philadelphia PA 19147
Value 11449
Landvalue 11449
Buildingvalue 143151
Landarea 658 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 25000

MITCHELL COHEN

Name MITCHELL COHEN
Address 3872 Wyalusing Avenue Philadelphia PA 19104
Value 3848
Landvalue 3848
Buildingvalue 42252
Landarea 855 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 12000

MITCHELL COHEN

Name MITCHELL COHEN
Address 2945 Gerritt Street Philadelphia PA 19146
Value 5985
Landvalue 5985
Buildingvalue 46815
Landarea 630 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Others, for some reason does not meet the criteria in the definition of market value
Price 18000

MITCHELL COHEN

Name MITCHELL COHEN
Address 411 Broadview Avenue Highland Park IL 60035
Value 45356
Landvalue 45356
Buildingvalue 68853
Price 450000

MITCHELL COHEN & IDA COHEN

Name MITCHELL COHEN & IDA COHEN
Address 6 Charred Oak Lane East Windsor township NJ
Value 161500
Landvalue 161500
Buildingvalue 117700

COHEN BRIAN MITCHELL & LOIS A

Name COHEN BRIAN MITCHELL & LOIS A
Physical Address 18437 CYPRESS BAY PKWY, LAND O LAKES, FL 34638
Owner Address 18437 CYPRESS BAY PKWY, LAND O LAKES, FL 34638
Ass Value Homestead 135689
Just Value Homestead 135689
County Pasco
Year Built 2007
Area 3263
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 18437 CYPRESS BAY PKWY, LAND O LAKES, FL 34638

Mitchell S. Cohen

Name Mitchell S. Cohen
Doc Id 07304799
City Bedford MA
Designation us-only
Country US

Mitchell Dean Cohen

Name Mitchell Dean Cohen
Doc Id 08287290
City Carson City NV
Designation us-only
Country US

Mitchell D. Cohen

Name Mitchell D. Cohen
Doc Id 08051712
City Carson City NV
Designation us-only
Country US

Mitchell Adam Cohen

Name Mitchell Adam Cohen
Doc Id 07689435
City Yorktown Heights NY
Designation us-only
Country US

Mitchell Adam Cohen

Name Mitchell Adam Cohen
Doc Id 07627484
City Yorktown Heights NY
Designation us-only
Country US

Mitchell A. Cohen

Name Mitchell A. Cohen
Doc Id 08321865
City Hawthorne NY
Designation us-only
Country US

Mitchell A. Cohen

Name Mitchell A. Cohen
Doc Id 07945438
City Yorktown Heights NY
Designation us-only
Country US

Mitchell A. Cohen

Name Mitchell A. Cohen
Doc Id 07827242
City Yorktown Heights NY
Designation us-only
Country US

Mitchell A. Cohen

Name Mitchell A. Cohen
Doc Id 07516131
City Yorktown Heights NY
Designation us-only
Country US

Mitchell A. Cohen

Name Mitchell A. Cohen
Doc Id 07383302
City Yorktown Heights NY
Designation us-only
Country US

MITCHELL COHEN

Name MITCHELL COHEN
Type Republican Voter
State MA
Address 15 HARRISON AVE, PEABODY, MA 1960
Phone Number 978-535-2413
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Republican Voter
State FL
Address 2291 N UNIVERSITY DRIVE, PEMBROKE PINES, FL 33024
Phone Number 954-963-2151
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Voter
State FL
Address 1401 SW 135TH TERR, PEMBROKE PINES, FL 33027
Phone Number 954-447-3928
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Voter
State FL
Address 10780 SANTA FE DR, HOLLYWOOD, FL 33026
Phone Number 954-401-8339
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Republican Voter
State FL
Address 701 N. W. SUNSET DR., STUART., FL 34994
Phone Number 941-539-0450
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Voter
State NY
Address 3 EMBASSY CT, ARMONK, NY 10504
Phone Number 914-263-6013
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Independent Voter
State NY
Address 3 TIMBER RG, MT KISCO, NY 10549
Phone Number 914-242-3548
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Voter
State CT
Address 100 GRANDVIEW DR, GLASTONBURY, CT 06033
Phone Number 860-659-4321
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Voter
State NJ
Address 4 HIGHGATE CT, CHERRY HILL, NJ 8003
Phone Number 856-304-0952
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Republican Voter
State IL
Address 471 BUCKEYE DR #5, WHEELING, IL 60090
Phone Number 847-707-1465
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Independent Voter
State IL
Address 768 CIMARRON DR, CARY, IL 60013
Phone Number 847-691-7704
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Democrat Voter
State FL
Address 11613 PURE PEBBLE DR, RIVERVIEW, FL 33569
Phone Number 813-230-9271
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Republican Voter
State MI
Address 4877 S RIDGESIDE CIR, ANN ARBOR, MI 48105
Phone Number 734-417-3613
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Republican Voter
State NJ
Address 12 HAMPTON COURT, MATAWAN, NJ 7747
Phone Number 732-766-7748
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Republican Voter
State WI
Address LINDQUIST LAKE ROAD N18179, DUNBAR, WI 54119
Phone Number 715-548-0074
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Voter
State VA
Address 9584 LINDENBROOK ST, FAIRFAX, VA 22031
Phone Number 703-989-0716
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Republican Voter
State MA
Address 21 JULES TER, NEWTON, MA 2459
Phone Number 617-510-4103
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Voter
State NJ
Address 180 RIVERBANK, BURLINGTON, NJ 8016
Phone Number 609-386-2464
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Independent Voter
State MD
Address 1228 HAVERHILL RD, BALTIMORE, MD 21229
Phone Number 410-646-0744
Email Address [email protected]

MITCHELL COHEN

Name MITCHELL COHEN
Type Democrat Voter
State MI
Address 2404 BROCKTON AVE, ROYAL OAK, MI 48067
Phone Number 248-760-6173
Email Address [email protected]

Mitchell R Cohen

Name Mitchell R Cohen
Visit Date 4/13/10 8:30
Appointment Number U51535
Type Of Access VA
Appt Made 2/10/14 0:00
Appt Start 2/11/14 7:30
Appt End 2/11/14 23:59
Total People 5707
Last Entry Date 2/10/14 15:46
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

Mitchell R Cohen

Name Mitchell R Cohen
Visit Date 4/13/10 8:30
Appointment Number U34800
Type Of Access VA
Appt Made 11/22/13 0:00
Appt Start 12/21/13 15:30
Appt End 12/21/13 23:59
Total People 267
Last Entry Date 11/22/13 19:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Mitchell R Cohen

Name Mitchell R Cohen
Visit Date 4/13/10 8:30
Appointment Number U41652
Type Of Access VA
Appt Made 12/16/13 0:00
Appt Start 12/18/13 14:30
Appt End 12/18/13 23:59
Total People 792
Last Entry Date 12/16/13 14:08
Meeting Location WH
Caller DAVID
Release Date 03/28/2014 07:00:00 AM +0000

Mitchell R Cohen

Name Mitchell R Cohen
Visit Date 4/13/10 8:30
Appointment Number U17811
Type Of Access VA
Appt Made 8/27/2013 0:00
Appt Start 9/3/2013 9:00
Appt End 9/3/2013 23:59
Total People 1
Last Entry Date 8/27/2013 11:47
Meeting Location OEOB
Caller JUSTINA
Release Date 12/27/2013 08:00:00 AM +0000

Mitchell Cohen

Name Mitchell Cohen
Visit Date 4/13/10 8:30
Appointment Number U14295
Type Of Access VA
Appt Made 8/6/2013 0:00
Appt Start 8/7/2013 10:30
Appt End 8/7/2013 23:59
Total People 1
Last Entry Date 8/6/2013 15:09
Meeting Location NEOB
Caller TERESA
Release Date 11/29/2013 08:00:00 AM +0000
Badge Number 87652

Mitchell Cohen

Name Mitchell Cohen
Visit Date 4/13/10 8:30
Appointment Number U67228
Type Of Access VA
Appt Made 1/7/13 0:00
Appt Start 1/7/13 9:05
Appt End 1/7/13 23:59
Total People 6
Last Entry Date 1/7/13 9:09
Meeting Location OEOB
Caller ALLISON
Release Date 04/26/2013 07:00:00 AM +0000
Badge Number 93628

MITCHELL COHEN

Name MITCHELL COHEN
Visit Date 4/13/10 8:30
Appointment Number U30589
Type Of Access VA
Appt Made 7/30/2010 19:15
Appt Start 8/10/2010 9:30
Appt End 8/10/2010 23:59
Total People 403
Last Entry Date 7/30/2010 19:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

MITCHELL COHEN

Name MITCHELL COHEN
Car ACURA TL
Year 2008
Address 490 HIGH CLIFFE LN, TARRYTOWN, NY 10591
Vin 19UUA76548A000262
Phone 914-631-5045

MITCHELL COHEN

Name MITCHELL COHEN
Car CADILLAC ESCALADE
Year 2007
Address 31 APPLEGREEN DR, OLD WESTBURY, NY 11568-1202
Vin 1GYFK63857R412472

MITCHELL COHEN

Name MITCHELL COHEN
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 11 Nimrod Farm Rd, Weston, CT 06883-1625
Vin 4JGBF71E47A175796
Phone 203-454-4847

MITCHELL COHEN

Name MITCHELL COHEN
Car HONDA ODYSSEY
Year 2007
Address 3569 Bendemeer Rd, Cleveland, OH 44118-1953
Vin 5FNRL38467B078513

MITCHELL COHEN

Name MITCHELL COHEN
Car TOYOTA CAMRY HYBRID
Year 2007
Address 25 Marilyn Dr, Douglas, MA 01516-2435
Vin JTNBB46K673018199

MITCHELL COHEN

Name MITCHELL COHEN
Car JEEP GRAND CHEROKEE
Year 2007
Address 19 SAINT ANTHONY DR, HUDSON, NH 03051
Vin 1J8HR58207C701215
Phone 603-880-6096

Mitchell Cohen

Name Mitchell Cohen
Car LEXUS GS 350
Year 2007
Address 108 Whitehall Dr, Voorhees, NJ 08043-2802
Vin JTHBE96S570023418

Mitchell Cohen

Name Mitchell Cohen
Car CHEVROLET COBALT
Year 2007
Address 7726 Bradford St, Philadelphia, PA 19152-3810
Vin 1G1AK18F777298392

Mitchell Cohen

Name Mitchell Cohen
Car KIA OPTIMA
Year 2007
Address 511 SW Todd Ave, Port Saint Lucie, FL 34983-2915
Vin KNAGE123X75149331

MITCHELL COHEN

Name MITCHELL COHEN
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 10995 Pinewalk Forest Cir, Alpharetta, GA 30022-4753
Vin 1A4GJ45R97B152247
Phone 770-667-1900

MITCHELL COHEN

Name MITCHELL COHEN
Car CHEVROLET TRAILBLAZER
Year 2007
Address 9585 Dovetree Isle Dr, Boynton Beach, FL 33473-4939
Vin 1GNDT13SX72293729
Phone 508-380-7111

MITCHELL COHEN

Name MITCHELL COHEN
Car ACURA RDX
Year 2007
Address 108 Whitehall Dr, Voorhees, NJ 08043-2802
Vin 5J8TB18567A010518
Phone 856-768-1214

MITCHELL COHEN

Name MITCHELL COHEN
Car HONDA ACCORD
Year 2008
Address 1215 Hazel Ave, Deerfield, IL 60015-2842
Vin 1HGCP36898A039264

MITCHELL COHEN

Name MITCHELL COHEN
Car CHEVROLET AVALANCHE
Year 2008
Address 417 Grand St Apt 1606, New York, NY 10002-4708
Vin 3GNFK12YX8G169941

MITCHELL COHEN

Name MITCHELL COHEN
Car BMW 3 SERIES
Year 2008
Address 11 Nimrod Farm Rd, Weston, CT 06883-1625
Vin WBAVC53538A246996
Phone 203-454-4847

MITCHELL COHEN

Name MITCHELL COHEN
Car CHEVROLET CORVETTE
Year 2008
Address 14 Greenleaf Dr, Huntington, NY 11743-4815
Vin 1G1YY26E085131494
Phone 412-241-7623

MITCHELL COHEN

Name MITCHELL COHEN
Car HYUNDAI SANTA FE
Year 2008
Address 3339 N Deerfield Ave, Yorktown Heights, NY 10598-1913
Vin 5NMSH73E38H177820

Mitchell Cohen

Name Mitchell Cohen
Car NISSAN ALTIMA
Year 2008
Address 43 Baltusrol Dr, Jackson, NJ 08527-3992
Vin 1N4AL21E98N443382

MITCHELL COHEN

Name MITCHELL COHEN
Car BMW X5
Year 2008
Address 18 Linda Ln, Westport, CT 06880-3945
Vin 5UXFE435X8L037172
Phone 203-221-1927

MITCHELL COHEN

Name MITCHELL COHEN
Car SATURN VUE
Year 2008
Address 471 Buckeye Dr, Wheeling, IL 60090-6241
Vin 3GSCL53728S655778
Phone 847-459-6188

MITCHELL COHEN

Name MITCHELL COHEN
Car BMW 5 SERIES
Year 2008
Address 2 Fox Point Dr, Saint James, NY 11780-3542
Vin WBANW535X8CT55161
Phone 631-686-6841

MITCHELL COHEN

Name MITCHELL COHEN
Car VOLVO C30
Year 2008
Address 3372A Commercial Ave, Northbrook, IL 60062-1909
Vin YV1MK672882053318
Phone 847-975-9291

MITCHELL COHEN

Name MITCHELL COHEN
Car BMW 3 SERIES
Year 2008
Address 18 LINDA LN, WESTPORT, CT 06880
Vin WBAWL73518PX51609
Phone 203-221-1927

MITCHELL COHEN

Name MITCHELL COHEN
Car CHEVROLET TAHOE
Year 2008
Address 1938 NE 149th St, North Miami, FL 33181-1112
Vin 1GNFC13048R234708

MITCHELL COHEN

Name MITCHELL COHEN
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 2620 NW 121ST DR, CORAL SPRINGS, FL 33065-3232
Vin 2A4GP54L57R151406
Phone 954-688-6834

Mitchell Cohen

Name Mitchell Cohen
Domain tweetwallstreet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-04
Update Date 2013-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 49 Andover Road Roslyn New York 11577
Registrant Country UNITED STATES

Mitchell Cohen

Name Mitchell Cohen
Domain mitchellacohenlaw.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-01-02
Update Date 2012-11-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7749 N. Milwaukee Ave. Niles IL 60714
Registrant Country UNITED STATES

MITCHELL COHEN

Name MITCHELL COHEN
Domain workwipes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-03
Update Date 2013-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 15 nevada ave toronto Ontario m2m3n9
Registrant Country CANADA

Mitchell Cohen

Name Mitchell Cohen
Domain commercialdebtpros.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-23
Update Date 2011-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 5319 Sebastian Court Highland Heights Ohio 44143
Registrant Country UNITED STATES

Mitchell Cohen

Name Mitchell Cohen
Domain publicspeakingtipsinfo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-04
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Pheasant Way Florham Park New Jersey 07932
Registrant Country UNITED STATES

Mitchell Cohen

Name Mitchell Cohen
Domain fennadesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-22
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Marilyn Drive Douglas Massachusetts 01516
Registrant Country UNITED STATES

Mitchell Cohen

Name Mitchell Cohen
Domain starmatchers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-11
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 49 Andover Road Roslyn New York 11577
Registrant Country UNITED STATES

Mitchell Cohen

Name Mitchell Cohen
Domain pickingupwomenx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-09
Update Date 2013-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Pheasant Way Florham Park New Jersey 07932
Registrant Country UNITED STATES

Mitchell Cohen

Name Mitchell Cohen
Domain scrantonorthodontist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-18
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1593 Summit Lake Rd Clarks Summit Pennsylvania 18411
Registrant Country UNITED STATES

Mitchell Cohen

Name Mitchell Cohen
Domain hurricanecc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-22
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Marilyn Drive Douglas Massachusetts 01516
Registrant Country UNITED STATES

Mitchell Cohen

Name Mitchell Cohen
Domain commercialdebtprofessionals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-02
Update Date 2013-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address 5319 Sebastian Court Highland Heights Ohio 44143
Registrant Country UNITED STATES

Mitchell Cohen

Name Mitchell Cohen
Domain cohenveterinarycenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-01
Update Date 2012-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 4223 Woodhaven Lane Oakwood Georgia 30566
Registrant Country UNITED STATES