Murray Cohen

We have found 216 public records related to Murray Cohen in 20 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. People found speak 2 languages: English and Hebrew. There are 46 business registration records connected with Murray Cohen in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Publishing, Allied and Printing Industries (Industries) industry. There are 5 profiles of government employees in our database. Job titles of people found are: Math/Alg and L.V.A.I.S.P.A. - Math/Alg. These employees work in 2 states: FL and NV. Average wage of employees is $63,293.


Murray Cohen

Name / Names Murray Cohen
Age 68
Birth Date 1956
Person 1 5th Ave #209, Tucson, AZ 85701
Previous Address 1635 Craycroft Rd #109, Tucson, AZ 85712
5th Ave #209, Tucson, AZ 85701
1 5th Ave #209, Tucson, AZ 85701

Murray Jay Cohen

Name / Names Murray Jay Cohen
Age 86
Birth Date 1937
Person 6615 17th Ave #3, Phoenix, AZ 85015
Previous Address 6615 17th Ave, Phoenix, AZ 85015
11499 Continental Ave #5, Warren, MI 48089
6615 17th Ave #8, Phoenix, AZ 85015
15944 13 Mile Rd, Beverly Hills, MI 48025
2002 Jeannie Ct #CT24, Warren, MI 48091
23612 Joseph St, Warren, MI 48091
2060 Jeannie Ct #CT24, Warren, MI 48091

Murray Harvey Cohen

Name / Names Murray Harvey Cohen
Age 88
Birth Date 1935
Also Known As Murray H Do Cohen
Person 5531 25th St, Phoenix, AZ 85016
Phone Number 602-361-2049
Previous Address 6707 19th Ave #200, Phoenix, AZ 85015
6103 Homestead Ln #L, Paradise Valley, AZ 85253
2020 Indian School Rd #55, Phoenix, AZ 85015
810 Bethany Home Rd, Phoenix, AZ 85013
Associated Business Clinical Associates In Internal Medicine, Ltd Phoenix Society Of Gastroenterology

Murray H Cohen

Name / Names Murray H Cohen
Age 88
Birth Date 1935
Person 6103 Homestead Ln #L, Paradise Valley, AZ 85253

Murray F Cohen

Name / Names Murray F Cohen
Age 95
Birth Date 1928
Person 20008 Signal Butte Cir #C, Sun City, AZ 85373
Possible Relatives
Previous Address 1801 University Ave #408, Berkeley, CA 94703
2635 104th Ave #111, Sunrise, FL 33322

Murray K Cohen

Name / Names Murray K Cohen
Age 96
Birth Date 1927
Person 7108 Sabino Vista, Tucson, AZ 85750
Possible Relatives

Minnie Cohen
Previous Address 468 Clubhouse,Patchogue, NY 11772
1670 Bell,Bayside, NY 11360

Murray T Cohen

Name / Names Murray T Cohen
Age 102
Birth Date 1921
Person 9420 Walnut Tree Ci, Tucson, AZ 85749
Possible Relatives
Previous Address 5656 3rd St, Tucson, AZ 85711

Murray H Cohen

Name / Names Murray H Cohen
Age N/A
Person 32 CINNAMON SPGS, SOUTH WINDSOR, CT 6074
Phone Number 860-644-8618

Murray J Cohen

Name / Names Murray J Cohen
Age N/A
Person 6615 N 17TH AVE APT 3, PHOENIX, AZ 85015
Phone Number 602-249-2306

Murray J Cohen

Name / Names Murray J Cohen
Age N/A
Person 8902 N 19TH AVE, APT 1038 PHOENIX, AZ 85021

Murray M Cohen

Name / Names Murray M Cohen
Age N/A
Person 2781 N PINE ISLAND RD, APT 210 FORT LAUDERDALE, FL 33322

Murray E Cohen

Name / Names Murray E Cohen
Age N/A
Person 4325 MIDDLE LAKE DR, TAMPA, FL 33624
Phone Number 813-961-9303

Murray H Cohen

Name / Names Murray H Cohen
Age N/A
Person 10341 BUENOS AIRES ST, HOLLYWOOD, FL 33026
Phone Number 954-704-9339

Murray H Cohen

Name / Names Murray H Cohen
Age N/A
Person 6103 N HOMESTEAD LN, PARADISE VALLEY, AZ 85253

Murray Cohen

Name / Names Murray Cohen
Age N/A
Person 6103 Homestead, Paradise Valley, AZ 85253

Murray J Cohen

Name / Names Murray J Cohen
Age N/A
Person 10330 CAMELBACK LN, BOCA RATON, FL 33498
Phone Number 561-482-8682

Murray R Cohen

Name / Names Murray R Cohen
Age N/A
Person 5827 PADGETT CIR, ORLANDO, FL 32839
Phone Number 407-856-7071

Murray M Cohen

Name / Names Murray M Cohen
Age N/A
Person 1589 BELTON PL, THE VILLAGES, FL 32162
Phone Number 352-753-1188

Murray Cohen

Name / Names Murray Cohen
Age N/A
Person 2002 Sweet Gum Grn, Huntsville, AL 35803
Possible Relatives


Previous Address 1228 Willowbrook Dr #1, Huntsville, AL 35802
7741 Mallard Rd, Huntsville, AL 35802

Murray Cohen

Name / Names Murray Cohen
Age N/A
Person 640 S MONROE WAY, DENVER, CO 80209

Murray Cohen

Name / Names Murray Cohen
Age N/A
Person 800 S GARFIELD ST, DENVER, CO 80209

Murray Cohen

Name / Names Murray Cohen
Age N/A
Person 4531 N 16TH ST, STE 103 PHOENIX, AZ 85016
Phone Number 602-263-9000

Murray Cohen

Name / Names Murray Cohen
Age N/A
Person 20008 N SIGNAL BUTTE CIR, SUN CITY, AZ 85373
Phone Number 623-977-2431

Murray H Cohen

Name / Names Murray H Cohen
Age N/A
Person 5531 N 25TH ST, PHOENIX, AZ 85016
Phone Number 602-957-2967

Murray I Cohen

Name / Names Murray I Cohen
Age N/A
Person 176 HELIOS DR, APT 203 JUPITER, FL 33477
Phone Number 561-747-4979

Murray H Cohen

Name / Names Murray H Cohen
Age N/A
Person 6103 Homestead, Paradise Vly, AZ 85253

Murray H Cohen

Name / Names Murray H Cohen
Age N/A
Person 3033 Central, Phoenix, AZ 85012

Murray Cohen

Name / Names Murray Cohen
Age N/A
Person 914 Roma, Phoenix, AZ 85013

Murray Cohen

Name / Names Murray Cohen
Age N/A
Person 7550 N 16TH ST, APT 6214 PHOENIX, AZ 85020

Murray Cohen

Name / Names Murray Cohen
Age N/A
Person 146 PRESTON D APT 1460, BOCA RATON, FL 33434

Murray A Cohen

Name / Names Murray A Cohen
Age N/A
Person 410 PAR PINES BLVD, DAVENPORT, FL 33837

Murray Cohen

Name / Names Murray Cohen
Age N/A
Person 653 Moon Valley, Phoenix, AZ 85023
Previous Address 1960 North,Phoenix, AZ 85021
Associated Business CACTUS BAY APPAREL, INC CACTUS BAY APPAREL, INC CACTUS BAY APPAREL, INC

Murray Cohen

Name / Names Murray Cohen
Age N/A
Person 11122 HIGHLAND CIR, BOCA RATON, FL 33428
Phone Number 561-477-7050

murray cohen

Business Name cactus bay apparel inc
Person Name murray cohen
Position company contact
State AZ
Address po box 83477, phoenix, AZ 85029
SIC Code 866107
Phone Number
Email [email protected]

MURRAY COHEN

Business Name YORK MAINTENANCE CO.
Person Name MURRAY COHEN
Position registered agent
State GA
Address 950 IVY FALLS DRIVE, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-05-17
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MURRAY COHEN

Business Name T-SHIRT STOP, INC.
Person Name MURRAY COHEN
Position registered agent
Corporation Status Suspended
Agent MURRAY COHEN 2979 UPAS STREET, SAN DIEGO, CA 92104
Care Of 2979 UPAS ST, SAN DIEGO, CA 92104
CEO LEON COHEN2979 UPAS STREET, SAN DIEGO, CA 92104
Incorporation Date 1977-12-05

MURRAY COHEN

Business Name SPECIALTY IMAGING SERVICES OF SOUTH GEORGIA,
Person Name MURRAY COHEN
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-11-30
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Murray Cohen

Business Name Royal Auto Sales Inc
Person Name Murray Cohen
Position company contact
State GA
Address 525 Spender Trce Atlanta GA 30350-5017
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 770-399-3009

Murray Cohen

Business Name Remco Button Co Inc
Person Name Murray Cohen
Position company contact
State NY
Address 519 8th Ave FL 24 New York NY 10018-6506
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5131
SIC Description Piece Goods And Notions
Phone Number 212-564-3726

Murray Cohen

Business Name Register Publications
Person Name Murray Cohen
Position company contact
State IN
Address P.O. BOX 4128 Lawrenceburg IN 47025-4128
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 812-537-0063
Email [email protected]

Murray Cohen

Business Name Radcom Technologies Inc
Person Name Murray Cohen
Position company contact
State NY
Address 509 Center Ave Mamaroneck NY 10543-2205
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5088
SIC Description Transportation Equipment And Supplies
Phone Number 914-698-6800
Fax Number 914-698-6801

MURRAY COHEN

Business Name ROYAL AUTO SALES, INC.
Person Name MURRAY COHEN
Position registered agent
State GA
Address 950 IVY FALLS DR, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-01-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Murray Cohen

Business Name North Woods Trader
Person Name Murray Cohen
Position company contact
State WI
Address P.O. BOX 1929 Eagle River WI 54521-1929
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 715-479-4421

Murray Cohen

Business Name Murray's Liquors Inc
Person Name Murray Cohen
Position company contact
State MA
Address 747 Beacon St Newton MA 02459-1971
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 617-964-1550
Number Of Employees 9
Annual Revenue 2237400

Murray Cohen

Business Name Murray Cohen
Person Name Murray Cohen
Position company contact
State OK
Address 200 N Harvey Ave Oklahoma City OK 73102-4005
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 405-235-5674
Number Of Employees 2
Annual Revenue 323980

Murray Cohen

Business Name Monroe County Beacon Inc
Person Name Murray Cohen
Position company contact
State OH
Address P.O. BOX 70 Woodsfield OH 43793-0070
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 740-472-0734

Murray Cohen

Business Name Micon Industries of New York
Person Name Murray Cohen
Position company contact
State NY
Address 45 Sutton Pl S APT 5i New York NY 10022-2450
Industry Holding and Other Investment Offices (Offices)
SIC Code 6726
SIC Description Investment Offices, Nec
Phone Number 212-751-9415

Murray Cohen

Business Name Metabolic Nutrition Inc
Person Name Murray Cohen
Position company contact
State FL
Address PO Box 600866 Miami FL 33160-0866
Industry Kindred and Food Products (Products)
SIC Code 2099
SIC Description Food Preparations, Nec
Phone Number 305-940-0962
Email [email protected]
Number Of Employees 13
Annual Revenue 3345120
Fax Number 305-945-0804
Website www.metabolicnutrition.com

Murray Cohen

Business Name Metabolic Nutrition Inc
Person Name Murray Cohen
Position company contact
State FL
Address P.O. BOX 600866 Miami FL 33160-0866
Industry Allied and Chemical Products (Products)
SIC Code 2834
SIC Description Pharmaceutical Preparations
Phone Number 305-940-0962
Email [email protected]

MURRAY COHEN

Business Name MURRAY'S BUTCHER BLOCK, INC.
Person Name MURRAY COHEN
Position CEO
Corporation Status Dissolved
Agent 18320 A COLLINS STREET, TARZANA, CA 91356
Care Of 18320 A COLLINS STREET, TARZANA, CA 91356
CEO MURRAY COHEN 18320 A COLLINS STREET, TARZANA, CA 91356
Incorporation Date 1987-04-16

MURRAY COHEN

Business Name MURRAY'S BUTCHER BLOCK, INC.
Person Name MURRAY COHEN
Position registered agent
Corporation Status Dissolved
Agent MURRAY COHEN 18320 A COLLINS STREET, TARZANA, CA 91356
Care Of 18320 A COLLINS STREET, TARZANA, CA 91356
CEO MURRAY COHEN18320 A COLLINS STREET, TARZANA, CA 91356
Incorporation Date 1987-04-16

MURRAY COHEN

Business Name MURRAY COHEN COMPANY
Person Name MURRAY COHEN
Position CEO
Corporation Status Suspended
Agent 421 LAURINDA AVE, LONG BEACH, CA 90803
Care Of C/O KARL KAHL 421 LAURINDA AVE, LONG BEACH, CA 90803
CEO MURRAY COHEN 421 LAURINDA AVE, LONG BEACH, CA 90803
Incorporation Date 1984-01-09

MURRAY COHEN

Business Name MURRAY COHEN COMPANY
Person Name MURRAY COHEN
Position registered agent
Corporation Status Suspended
Agent MURRAY COHEN 421 LAURINDA AVE, LONG BEACH, CA 90803
Care Of C/O KARL KAHL 421 LAURINDA AVE, LONG BEACH, CA 90803
CEO MURRAY COHEN421 LAURINDA AVE, LONG BEACH, CA 90803
Incorporation Date 1984-01-09

MURRAY COHEN

Business Name MAGNA HOMES, INC.
Person Name MURRAY COHEN
Position registered agent
State GA
Address 950 IVY FALLS DR, ATLANTA, GA 30328
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

MURRAY COHEN

Business Name MAGNA HOMES, INC.
Person Name MURRAY COHEN
Position registered agent
State GA
Address 950 IVY FALLS DRIVE, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-02-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

MURRAY COHEN

Business Name LET 'EM EAT CAKE, INC.
Person Name MURRAY COHEN
Position CEO
Corporation Status Suspended
Agent 10400 WILSHIRE BLVD, LOS ANGELES, CA 90024
Care Of 10400 WILSHIRE BLVD, LOS ANGELES, CA 90024
CEO MURRAY COHEN 10400 WILSHIRE BLVD, LOS ANGELES, CA 90024
Incorporation Date 1988-09-29

MURRAY COHEN

Business Name LET 'EM EAT CAKE, INC.
Person Name MURRAY COHEN
Position registered agent
Corporation Status Suspended
Agent MURRAY COHEN 10400 WILSHIRE BLVD, LOS ANGELES, CA 90024
Care Of 10400 WILSHIRE BLVD, LOS ANGELES, CA 90024
CEO MURRAY COHEN10400 WILSHIRE BLVD, LOS ANGELES, CA 90024
Incorporation Date 1988-09-29

Murray Cohen

Business Name I W Industries Lamp & Light
Person Name Murray Cohen
Position company contact
State NY
Address 600 Old Willets Path Hauppauge NY 11788-4108
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3648
SIC Description Lighting Equipment, Nec
Phone Number
Number Of Employees 18
Annual Revenue 4758600
Fax Number 631-851-7900

Murray Cohen

Business Name Herald Newspaper
Person Name Murray Cohen
Position company contact
State OH
Address P.O. BOX 8830 Toledo OH 43623-0830
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 419-885-9222

murray cohen

Business Name GEOGRAPHIC DESIGNS
Person Name murray cohen
Position company contact
State AZ
Address PO BOX 83477, PHOENIX, AZ 85071
SIC Code 599929
Phone Number
Email [email protected]

Murray Cohen

Business Name Frontline Healthcare Workers
Person Name Murray Cohen
Position company contact
State GA
Address 3 Dunwoody Park # 103 Atlanta GA 30338-6709
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8733
SIC Description Noncommercial Research Organizations
Phone Number 678-781-5241
Number Of Employees 3

MURRAY COHEN

Business Name FRONTLINE HEALTHCARE WORKERS SAFETY FOUNDATIO
Person Name MURRAY COHEN
Position registered agent
State GA
Address Five Dunwoody DriveSuite 115, Atlanta, GA 30338
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2003-08-29
Entity Status Active/Compliance
Type Secretary

MURRAY COHEN

Business Name FORBES, MC DONALD AND DANIELS
Person Name MURRAY COHEN
Position registered agent
Corporation Status Dissolved
Agent MURRAY COHEN 16742 GOTHARD ST. #106, HUNTINGTON BEACH, CA 92647
Care Of 16742 GOTHARD ST. #106, HUNTINGTON BEACH, CA 92647
CEO MURRAY COHEN16742 GOTHARD ST. #106, HUNTINGTON BEACH, CA 92647
Incorporation Date 1984-10-24

MURRAY COHEN

Business Name FORBES, MC DONALD AND DANIELS
Person Name MURRAY COHEN
Position CEO
Corporation Status Dissolved
Agent 16742 GOTHARD ST. #106, HUNTINGTON BEACH, CA 92647
Care Of 16742 GOTHARD ST. #106, HUNTINGTON BEACH, CA 92647
CEO MURRAY COHEN 16742 GOTHARD ST. #106, HUNTINGTON BEACH, CA 92647
Incorporation Date 1984-10-24

Murray Cohen

Business Name Epolin Inc
Person Name Murray Cohen
Position company contact
State NJ
Address 358-364 Adams St Newark NJ 7105
Industry Allied and Chemical Products (Products)
SIC Code 2865
SIC Description Cyclic Crudes And Intermediates
Phone Number 973-465-9495
Email [email protected]

Murray Cohen

Business Name Delphos Herald Inc
Person Name Murray Cohen
Position company contact
State OH
Address 405 N Main St Delphos OH 45833-1598
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 419-695-0015
Number Of Employees 73
Annual Revenue 10510500
Fax Number 419-692-7704

Murray Cohen

Business Name Cdic Chicago LLC
Person Name Murray Cohen
Position company contact
State IL
Address 1300 W Belmont Ave # 328 Chicago IL 60657-3241
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 773-880-1307

MURRAY M. COHEN

Business Name COCA-COLA REFRESHMENT SYSTEMS, INC.
Person Name MURRAY M. COHEN
Position registered agent
State GA
Address ONE COCA-COLA PLAZA, ATLANTA, GA 30313
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-12-15
End Date 1992-03-09
Entity Status Withdrawn
Type CEO

MURRAY L COHEN

Business Name CDIC, INC.
Person Name MURRAY L COHEN
Position registered agent
State GA
Address 4514 CHAMBLEE DUNWOODY RD 218, ATLANTA, GA 30338
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-09-03
Entity Status Converted
Type CEO

Murray L. Cohen

Business Name CDIC, INC.
Person Name Murray L. Cohen
Position registered agent
State TX
Address 3000 SOUTH HULEN, STE 124-199, Fort Worth, TX 76109
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-08-31
Entity Status Active/Compliance
Type Secretary

MURRAY COHEN

Business Name CAREER TRAINING INTERNATIONAL, INC.
Person Name MURRAY COHEN
Position registered agent
Corporation Status Suspended
Agent MURRAY COHEN 14554 LANARK STREET, PANORAMA CITY, CA 91402
Care Of 14554 LANARK STREET, PANORAMA CITY, CA 91402
CEO MURRAY COHEN14554 LANARK STREET, PANORAMA CITY, CA 91402
Incorporation Date 1990-01-29

MURRAY COHEN

Business Name CAREER TRAINING INTERNATIONAL, INC.
Person Name MURRAY COHEN
Position CEO
Corporation Status Suspended
Agent 14554 LANARK STREET, PANORAMA CITY, CA 91402
Care Of 14554 LANARK STREET, PANORAMA CITY, CA 91402
CEO MURRAY COHEN 14554 LANARK STREET, PANORAMA CITY, CA 91402
Incorporation Date 1990-01-29

Murray Cohen

Business Name Bolivar Blltn-Tmes Hrdman Coun
Person Name Murray Cohen
Position company contact
State TN
Address P.O. BOX 152 Bolivar TN 38008-0152
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 731-658-3691

MURRAY COHEN

Business Name BODY EXPO, INC.
Person Name MURRAY COHEN
Position registered agent
State GA
Address 6690 ROSWELL RD STE 350, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-05
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Murray Cohen

Person Name Murray Cohen
Filing Number 9842101
Position Director
State TX
Address 3740 Hulen Park Drive, Fort Worth TX 76109

Murray L. Cohen

Person Name Murray L. Cohen
Filing Number 800896217
Position Applicant
State GA
Address 4514 Chamblee Dunwoody Road #218, Atlanta GA 30338

MURRAY COHEN

Person Name MURRAY COHEN
Filing Number 801158418
Position DIRECTOR
State TX
Address 3740 HULLEN PARK DRIVE, FORT WORTH TX 76103

Murray Cohen

Person Name Murray Cohen
Filing Number 9842101
Position President
State TX
Address 3740 Hulen Park Drive, Fort Worth TX 76109

Murray Cohen

Person Name Murray Cohen
Filing Number 800759153
Position Applicant
State TX
Address 3740 Hulen Park Dr., Fort Worth TX 76109 3309

COHEN, MURRAY S

State NV
Calendar Year 2013
Employer Clark County School District
Job Title MATH/ALG 1
Name COHEN, MURRAY S
Annual Wage $87,642
Base Pay $65,313
Overtime Pay N/A
Other Pay $160
Benefits $22,169
Total Pay $65,473

COHEN, MURRAY S

State NV
Calendar Year 2012
Employer Clark County School District
Job Title MATH/ALG 1
Name COHEN, MURRAY S
Annual Wage $88,964
Base Pay $65,260
Overtime Pay N/A
Other Pay $227
Benefits $23,476
Total Pay $65,488

COHEN, MURRAY S

State NV
Calendar Year 2011
Employer Clark County School District
Job Title L.V.A.I.S.P.A. - MATH/ALG 1
Name COHEN, MURRAY S
Annual Wage $76,666
Base Pay $56,501
Overtime Pay N/A
Other Pay $223
Benefits $19,943
Total Pay $56,724

COHEN, MURRAY S

State NV
Calendar Year 2010
Employer Clark County School District
Job Title L.V.A.I.S.P.A. - MATH/ALG 1
Name COHEN, MURRAY S
Annual Wage $54,131
Base Pay $52,485
Overtime Pay N/A
Other Pay $1,646
Benefits N/A
Total Pay $54,131

Cohen Murray

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Cohen Murray
Annual Wage $9,061

Murray J Cohen

Name Murray J Cohen
Address 88 W Mermaid Ln Philadelphia PA 19118 -4024
Phone Number 215-242-4494
Gender Male
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 3001
Education Completed Graduate School
Language Hebrew

Murray Cohen

Name Murray Cohen
Address PO Box 2089 Rockville MD 20847-2089 -2089
Phone Number 301-881-8727
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed Graduate School
Language Hebrew

Murray J Cohen

Name Murray J Cohen
Address 19115 Ne 18th Ave Miami FL 33179 -4214
Phone Number 305-949-2405
Email [email protected]
Gender Male
Date Of Birth 1936-04-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language Hebrew

Murray Cohen

Name Murray Cohen
Address 2840 Vassar St Dearborn MI 48124 -3479
Phone Number 313-477-7631
Email [email protected]
Gender Male
Date Of Birth 1950-09-16
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 501
Education Completed High School
Language Hebrew

Murray Cohen

Name Murray Cohen
Address 1589 Belton Pl The Villages FL 32162 -2245
Phone Number 352-753-1188
Gender Male
Date Of Birth 1928-05-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Murray Cohen

Name Murray Cohen
Address 950 Ivy Falls Dr Nw Atlanta GA 30328 -3601
Phone Number 404-781-1500
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed Graduate School
Language Hebrew

Murray Cohen

Name Murray Cohen
Address 3101 Castlerock Rd Oklahoma City OK 73120 UNIT 51-1861
Phone Number 405-755-2954
Gender Male
Date Of Birth 1932-02-22
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed Graduate School
Language Hebrew

Murray Cohen

Name Murray Cohen
Address 34 Gerhard Rd Plainview NY 11803 -5507
Phone Number 516-433-0968
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language Hebrew

Murray Cohen

Name Murray Cohen
Address 11122 Highland Cir Boca Raton FL 33428 -2718
Phone Number 561-477-7050
Telephone Number 561-385-9596
Mobile Phone 641-881-5846
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language Hebrew

Murray J Cohen

Name Murray J Cohen
Address 10330 Camelback Ln Boca Raton FL 33498 -4719
Phone Number 561-482-8682
Telephone Number
Mobile Phone 561-482-1602
Email [email protected]
Gender Male
Date Of Birth 1927-06-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed Graduate School
Language Hebrew

Murray M Cohen

Name Murray M Cohen
Address 7318 Sarimento Pl Delray Beach FL 33446 -4414
Phone Number 561-495-1480
Mobile Phone 561-573-4047
Email [email protected]
Gender Male
Date Of Birth 1947-11-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language Hebrew

Murray Cohen

Name Murray Cohen
Address 14572 Canalview Dr Delray Beach FL 33484 APT C-3752
Phone Number 561-499-0137
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language Hebrew

Murray Cohen

Name Murray Cohen
Address 2081 Exeter E Boca Raton FL 33434-4858 -4858
Phone Number 561-676-4917
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed Graduate School
Language Hebrew

Murray B Cohen

Name Murray B Cohen
Address 11124 Mandalay Way Boynton Beach FL 33437 -7011
Phone Number 561-733-1202
Email [email protected]
Gender Male
Date Of Birth 1942-08-31
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language Hebrew

Murray J Cohen

Name Murray J Cohen
Address 8902 N 19th Ave Phoenix AZ 85021 APT 1038-6001
Phone Number 602-249-2306
Gender Male
Date Of Birth 1934-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language Hebrew

Murray J Cohen

Name Murray J Cohen
Address 653 W Moon Valley Dr Phoenix AZ 85023 -6214
Phone Number 602-547-8112
Gender Male
Date Of Birth 1936-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed Graduate School
Language Hebrew

Murray H Cohen

Name Murray H Cohen
Address 6103 N Homestead Ln Paradise Valley AZ 85253 -5050
Phone Number 602-955-1320
Email [email protected]
Gender Male
Date Of Birth 1931-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language Hebrew

Murray Cohen

Name Murray Cohen
Address 609 Starlit Rd Nashville TN 37205 -1207
Phone Number 615-352-5516
Email [email protected]
Gender Male
Date Of Birth 1927-01-02
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language Hebrew

Murray A Cohen

Name Murray A Cohen
Address 6005 Round Hill Rd Columbus GA 31904 -2881
Phone Number 706-653-0450
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed High School
Language Hebrew

Murray L Cohen

Name Murray L Cohen
Address 1755 E Lake Rd S Tarpon Springs FL 34688-9129 APT 303-9136
Phone Number 727-417-5844
Gender Male
Date Of Birth 1927-04-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed Graduate School
Language Hebrew

Murray Cohen

Name Murray Cohen
Address 525 Spender Trce Atlanta GA 30350 -5017
Phone Number 770-399-3009
Gender Male
Date Of Birth 1942-08-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language Hebrew

Murray L Cohen

Name Murray L Cohen
Address 1010 Waltham St Lexington MA 02421 APT 496-8066
Phone Number 781-862-7286
Gender Male
Date Of Birth 1925-08-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language Hebrew

Murray H Cohen

Name Murray H Cohen
Address 32 Cinnamon Spgs South Windsor CT 06074 -3623
Phone Number 860-644-8618
Gender Male
Date Of Birth 1929-09-06
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language Hebrew

Murray Cohen

Name Murray Cohen
Address 10341 Buenos Aires St Hollywood FL 33026 -4565
Phone Number 954-704-9339
Gender Male
Date Of Birth 1949-05-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language Hebrew

Murray Cohen

Name Murray Cohen
Address 8206 NW 59th Pl Tamarac FL 33321-4215 -4215
Phone Number 954-721-1308
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language Hebrew

Murray Cohen

Name Murray Cohen
Address 1204 S Military Trl Deerfield Beach FL 33442 APT 3122-7674
Phone Number 954-725-7196
Gender Male
Date Of Birth 1931-02-14
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 1001
Education Completed College
Language Hebrew

COHEN, MURRAY

Name COHEN, MURRAY
Amount 1000.00
To GRANHOLM, JENNIFER M (G)
Year 2004
Application Date 2004-09-01
Contributor Occupation PUBLISHER
Contributor Employer DHI
Organization Name DHI
Recipient Party D
Recipient State MI
Seat state:governor
Address 5110 WINDINGWOOD DR BLOOMFIELD HILLS MI

COHEN, MURRAY

Name COHEN, MURRAY
Amount 1000.00
To GRANHOLM, JENNIFER M (G)
Year 2004
Application Date 2004-12-03
Contributor Occupation PUBLISHER
Contributor Employer DHI
Organization Name DHI
Recipient Party D
Recipient State MI
Seat state:governor
Address 5110 WINDINGWOOD DR BLOOMFIELD HILLS MI

COHEN, MURRAY

Name COHEN, MURRAY
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971355155
Application Date 2004-06-15
Contributor Occupation Business Manager / O
Contributor Employer Information Requested
Organization Name Business Manager/O
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 800 S Garfield St DENVER CO

COHEN, MURRAY

Name COHEN, MURRAY
Amount 1000.00
To Michigan Democratic State Central Cmte
Year 2004
Transaction Type 15
Filing ID 24962675941
Application Date 2004-10-11
Contributor Occupation Publisher
Contributor Employer DHI
Organization Name Dhi
Contributor Gender M
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 5110 Windingwood Dr BLOOMFIELD HILLS MI

COHEN, MURRAY

Name COHEN, MURRAY
Amount 1000.00
To LAZIO, RICK (G)
Year 2010
Application Date 2010-02-27
Recipient Party R
Recipient State NY
Seat state:governor
Address 27010 GRAND CTR PKY 9V N SHORE TOW FLORAL PARK NY

COHEN, MURRAY

Name COHEN, MURRAY
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992097843
Application Date 2003-09-07
Contributor Occupation Executive
Contributor Employer Epolin, Inc.
Organization Name Epolin Inc
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 1 Cadence Ct MORRISTOWN NJ

COHEN, MURRAY

Name COHEN, MURRAY
Amount 500.00
To Gary Peters (D)
Year 2010
Transaction Type 15
Filing ID 10931468532
Application Date 2010-09-22
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Dhi
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Peters for Congress
Seat federal:house
Address 405 N Main St DELPHOS OH

COHEN, MURRAY

Name COHEN, MURRAY
Amount 500.00
To National PAC
Year 2008
Transaction Type 15
Filing ID 28991372163
Application Date 2008-04-22
Contributor Occupation SYSTEMS ENGINEER
Contributor Employer TRW INC.
Contributor Gender M
Committee Name National PAC
Address 2300 Pimmit Dr 1415 FALLS CHURCH VA

COHEN, MURRAY J DR

Name COHEN, MURRAY J DR
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933166641
Application Date 2008-08-18
Contributor Occupation PHYSICI
Contributor Employer THOMAS JEFFERSON UNIVERSITY
Organization Name Thomas Jefferson University
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 88 W MERMAID LN PHILADELPHIA PA

COHEN, MURRAY

Name COHEN, MURRAY
Amount 400.00
To Gary Peters (D)
Year 2010
Transaction Type 15
Filing ID 10990553067
Application Date 2010-03-17
Contributor Occupation Publisher
Contributor Employer DHI
Organization Name Dhi
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Peters for Congress
Seat federal:house
Address 5110 Windingwood Dr BLOOMFIELD HILLS MI

COHEN, MURRAY L

Name COHEN, MURRAY L
Amount 400.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24971550433
Application Date 2004-08-06
Contributor Occupation Biologist
Contributor Employer CDCINC, Inc.
Organization Name CDCINC Inc
Contributor Gender M
Recipient Party D
Committee Name Kerry Victory 2004
Address 2098 Bogans Lake Path ATLANTA GA

COHEN, MURRAY

Name COHEN, MURRAY
Amount 400.00
To Gary Peters (D)
Year 2012
Transaction Type 15
Filing ID 12950305696
Application Date 2011-10-23
Contributor Occupation Publisher
Contributor Employer DHI
Organization Name Dhi
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Peters for Congress
Seat federal:house
Address 5110 Windingwood Dr BLOOMFIELD HILLS MI

COHEN, MURRAY

Name COHEN, MURRAY
Amount 350.00
To Gary Peters (D)
Year 2010
Transaction Type 15
Filing ID 10990885221
Application Date 2010-04-16
Contributor Occupation Publisher
Contributor Employer DHI
Organization Name Dhi
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Peters for Congress
Seat federal:house
Address 5110 Windingwood Dr BLOOMFIELD HILLS MI

COHEN, MURRAY

Name COHEN, MURRAY
Amount 333.00
To Institute of Scrap Recycling Industries
Year 2010
Transaction Type 15
Filing ID 29993467997
Application Date 2009-11-20
Contributor Occupation Vice President
Contributor Employer Iron & Metals Inc
Contributor Gender M
Committee Name Institute of Scrap Recycling Industries
Address 800 S Garfield St DENVER CO

COHEN, MURRAY J DR

Name COHEN, MURRAY J DR
Amount 300.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28992766952
Application Date 2008-09-26
Contributor Occupation PHYSICI
Contributor Employer THOMAS JEFFERSON UNIVERSITY
Organization Name Thomas Jefferson University
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 88 W Mermaid Lane PHILADELPHIA PA

COHEN, MURRAY

Name COHEN, MURRAY
Amount 300.00
To National PAC
Year 2010
Transaction Type 15
Filing ID 10990839345
Application Date 2010-05-20
Contributor Occupation SYSTEMS ENGINEER
Contributor Employer TRW INC.
Contributor Gender M
Committee Name National PAC

COHEN, MURRAY J DR

Name COHEN, MURRAY J DR
Amount 300.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28932298563
Application Date 2008-06-03
Contributor Occupation PHYSICI
Contributor Employer THOMAS JEFFERSON UNIVERSITY
Organization Name Thomas Jefferson University
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 88 W MERMAID LN PHILADELPHIA PA

COHEN, MURRAY

Name COHEN, MURRAY
Amount 250.00
To SHARP, JIM
Year 2010
Application Date 2009-03-03
Contributor Occupation ATTORNEY
Contributor Employer AKIN GUMP STRAUSS HAUER & FELD
Organization Name AKIN GUMP STRAUSS HAUER & FELD
Recipient Party D
Recipient State TX
Seat state:judicial

COHEN, MURRAY J DR

Name COHEN, MURRAY J DR
Amount 250.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12952262548
Application Date 2012-01-24
Contributor Occupation PHYSICIAN-TRAUMA SURGEON
Contributor Employer THOMAS JEFFERSON UNIVERSITY/PHYSICI
Organization Name Thomas Jefferson University
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 88 W Mermaid Lane PHILADELPHIA PA

COHEN, MURRAY

Name COHEN, MURRAY
Amount 250.00
To Gary Peters (D)
Year 2012
Transaction Type 15
Filing ID 11931847284
Application Date 2011-06-26
Contributor Occupation Publisher
Contributor Employer DHI
Organization Name Dhi
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Peters for Congress
Seat federal:house
Address 5110 Windingwood Dr BLOOMFIELD HILLS MI

COHEN, MURRAY

Name COHEN, MURRAY
Amount 250.00
To American College of Surgeons Prof Assn
Year 2006
Transaction Type 15
Filing ID 26940195324
Application Date 2006-05-12
Contributor Occupation Surgeon
Contributor Employer Self Employed
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 241 S 6th St 1401 PHILADELPHIA PA

COHEN, MURRAY

Name COHEN, MURRAY
Amount 250.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27990545757
Application Date 2007-06-29
Contributor Occupation SCIENTIST
Contributor Employer FRONTLINE FOUNDATION
Organization Name Frontline Foundation
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 3740 HULEN PARK DR FORT WORTH TX

COHEN, MURRAY

Name COHEN, MURRAY
Amount 200.00
To MAHOUBI, RAY
Year 2010
Application Date 2009-06-16
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Recipient Party R
Recipient State AZ
Seat state:lower
Address 6707 N 19TH AVE STE 200 PHOENIX AZ

COHEN, MURRAY

Name COHEN, MURRAY
Amount 200.00
To Gary Peters (D)
Year 2012
Transaction Type 15
Filing ID 12971833727
Application Date 2012-07-17
Contributor Occupation PUBLISHER
Contributor Employer DHI
Organization Name Dhi
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Peters for Congress
Seat federal:house
Address 5110 Windingwood Dr BLOOMFIELD MI

COHEN, MURRAY

Name COHEN, MURRAY
Amount 200.00
To Gary Peters (D)
Year 2012
Transaction Type 15
Filing ID 12971447254
Application Date 2012-05-15
Contributor Occupation PUBLISHER
Contributor Employer DHI
Organization Name Dhi
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Peters for Congress
Seat federal:house
Address 5110 Windingwood Dr BLOOMFIELD MI

COHEN, MURRAY

Name COHEN, MURRAY
Amount 200.00
To TAYOUN JR, JAMES J
Year 2004
Application Date 2004-02-25
Recipient Party D
Recipient State PA
Seat state:upper
Address 241 S 6TH ST PHILADELPHIA PA

COHEN, MURRAY

Name COHEN, MURRAY
Amount 200.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992097842
Application Date 2003-08-15
Contributor Occupation Executive
Contributor Employer Epolin, Inc.
Organization Name Epolin Inc
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 1 Cadence Ct MORRISTOWN NJ

COHEN, MURRAY H

Name COHEN, MURRAY H
Amount 200.00
To LEFF, BARBARA
Year 20008
Application Date 2007-12-03
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Recipient Party R
Recipient State AZ
Seat state:upper
Address 6103 N HOMESTEAD LN PARADISE VALLEY AZ

COHEN, MURRAY

Name COHEN, MURRAY
Amount 100.00
To CORBETT, TOM & CAWLEY, JIM
Year 2010
Recipient Party R
Recipient State PA
Seat state:governor
Address 88 W MERMAID LN PHILADELPHIA PA

COHEN, MURRAY

Name COHEN, MURRAY
Amount 100.00
To PALAMARA, ARTHUR E
Year 2006
Application Date 2006-01-23
Contributor Occupation PHYSICIAN
Recipient Party D
Recipient State FL
Seat state:lower
Address 2820 FAIRWAY HOLLYWOOD FL

COHEN, MURRAY

Name COHEN, MURRAY
Amount 50.00
To TAFT, BOB (G)
Year 2004
Application Date 2003-04-29
Contributor Employer THE DELPHOS HERALD INC
Organization Name THE DELPHOS HERALD INC
Recipient Party R
Recipient State OH
Seat state:governor
Address 403 W 5TH ST DELPHOS OH

COHEN, MURRAY

Name COHEN, MURRAY
Amount 25.00
To SMITH, ROD
Year 2006
Application Date 2005-09-30
Recipient Party D
Recipient State FL
Seat state:governor
Address 103 FOX RD HOLLYWOOD FL

COHEN, MURRAY

Name COHEN, MURRAY
Amount 25.00
To SCHOENROCK, CAROLYN M
Year 2006
Application Date 2006-07-06
Contributor Occupation NA
Contributor Employer NA
Recipient Party R
Recipient State AZ
Seat state:lower
Address 7318 SARIMENTO PL DELRAY BEACH FL

COHEN, MURRAY

Name COHEN, MURRAY
Amount 10.00
To RICHARDSON, BILL (G)
Year 2006
Application Date 2006-11-01
Recipient Party D
Recipient State NM
Seat state:governor
Address 5656 E 3RD ST TUCSON AZ

COHEN, MURRAY

Name COHEN, MURRAY
Amount 10.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-08-12
Recipient Party D
Recipient State FL
Seat state:governor
Address 4412 NW 20 ST COCONUT CREEK FL

MURRAY L COHEN

Name MURRAY L COHEN
Address 505 Tremont Street Boston MA 02116
Value 1547400
Buildingvalue 1547400
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

COHEN MURRAY &

Name COHEN MURRAY &
Physical Address 215 SOMERSET K, WEST PALM BEACH, FL 33417
Owner Address 215 SOMERSET K, WEST PALM BEACH, FL 33417
Ass Value Homestead 22260
Just Value Homestead 22260
County Palm Beach
Year Built 1972
Area 816
Land Code Condominiums
Address 215 SOMERSET K, WEST PALM BEACH, FL 33417

COHEN MURRAY &

Name COHEN MURRAY &
Physical Address 358 DOVER C, WEST PALM BEACH, FL 33417
Owner Address 358 DOVER C, WEST PALM BEACH, FL 33417
Ass Value Homestead 14376
Just Value Homestead 14376
County Palm Beach
Year Built 1973
Area 738
Land Code Condominiums
Address 358 DOVER C, WEST PALM BEACH, FL 33417

COHEN MURRAY &

Name COHEN MURRAY &
Physical Address 2067 YARMOUTH D, BOCA RATON, FL 33434
Owner Address 2067 YARMOUTH D, BOCA RATON, FL 33434
Ass Value Homestead 24205
Just Value Homestead 26800
County Palm Beach
Year Built 1984
Area 752
Land Code Condominiums
Address 2067 YARMOUTH D, BOCA RATON, FL 33434

COHEN MURRAY &

Name COHEN MURRAY &
Physical Address 530 OCEAN DR, NORTH PALM BEACH, FL 33408
Owner Address 530 OCEAN DR # 501, NORTH PALM BEACH, FL 33408
Ass Value Homestead 536000
Just Value Homestead 536000
County Palm Beach
Year Built 1993
Area 2125
Land Code Condominiums
Address 530 OCEAN DR, NORTH PALM BEACH, FL 33408

COHEN MURRAY &

Name COHEN MURRAY &
Physical Address 110 WATERS EDGE DR, JUPITER, FL 33477
Owner Address 110 WATERS EDGE DR, JUPITER, FL 33477
Sale Price 670000
Sale Year 2013
Ass Value Homestead 381949
Just Value Homestead 381949
County Palm Beach
Year Built 1989
Area 3527
Land Code Single Family
Address 110 WATERS EDGE DR, JUPITER, FL 33477
Price 670000

COHEN MURRAY E

Name COHEN MURRAY E
Physical Address 4325 MIDDLE LAKE DR, TAMPA, FL 33624
Owner Address 4325 MIDDLE LAKE DR, TAMPA, FL 33624
Ass Value Homestead 242462
Just Value Homestead 271715
County Hillsborough
Year Built 1980
Area 3570
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4325 MIDDLE LAKE DR, TAMPA, FL 33624

COHEN MURRAY J &

Name COHEN MURRAY J &
Physical Address 10330 CAMELBACK LN, BOCA RATON, FL 33498
Owner Address 10330 CAMELBACK LN, BOCA RATON, FL 33498
Ass Value Homestead 271379
Just Value Homestead 296211
County Palm Beach
Year Built 1984
Area 3464
Land Code Single Family
Address 10330 CAMELBACK LN, BOCA RATON, FL 33498

COHEN MURRAY &

Name COHEN MURRAY &
Physical Address 11122 HIGHLAND CIR, BOCA RATON, FL 33428
Owner Address 11122 HIGHLAND CIR, BOCA RATON, FL 33428
Ass Value Homestead 67824
Just Value Homestead 67824
County Palm Beach
Year Built 1982
Area 2615
Land Code Single Family
Address 11122 HIGHLAND CIR, BOCA RATON, FL 33428

COHEN MURRAY ROY

Name COHEN MURRAY ROY
Physical Address 5827 PADGETT CIR, ORLANDO, FL 32839
Owner Address 5827 PADGETT CIR, ORLANDO, FLORIDA 32839
Ass Value Homestead 147344
Just Value Homestead 147344
County Orange
Year Built 1950
Area 1615
Land Code Single Family
Address 5827 PADGETT CIR, ORLANDO, FL 32839

MURRAY COHEN

Name MURRAY COHEN
Address 215 Somerset K Unit 2150 West Palm Beach FL
Value 38013
Usage Condominium

MURRAY COHEN

Name MURRAY COHEN
Address 530 Ocean Drive Unit 501 North Palm Beach FL 33408
Value 590000
Usage Condominium

MURRAY COHEN

Name MURRAY COHEN
Address 525 Spender Trc Sandy Springs GA
Value 110500
Landvalue 110500
Buildingvalue 139500
Landarea 20,159 square feet

MURRAY COHEN

Name MURRAY COHEN
Address 2067 Yarmouth D West Palm Beach FL
Value 32800
Usage Condominium

MURRAY H COHEN & ROCHELLE K COHEN

Name MURRAY H COHEN & ROCHELLE K COHEN
Address 6103 Homestead Lane Paradise Valley AZ 85253
Value 192200
Landvalue 192200

MURRAY J EARLE LINDA A COHEN

Name MURRAY J EARLE LINDA A COHEN
Address 54 W Mermaid Lane Philadelphia PA 19118
Value 132600
Landvalue 132600
Landarea 5,850 square feet
Type Deed of subdivision or consolidation or containing multiple properties or assemblage
Price 810000

MURRAY J EARLE LINDA A COHEN

Name MURRAY J EARLE LINDA A COHEN
Address 80 W Mermaid Lane Philadelphia PA 19118
Value 304935
Landvalue 304935
Buildingvalue 351465
Landarea 10,775.10 square feet
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5
Type Sale deferred for closer review by Evaluation staff
Price 810000

MURRAY COHEN

Name MURRAY COHEN
Physical Address 8910 CARLYLE AVE, Surfside, FL 33154
Owner Address 8910 CARLYLE AVE, SURFSIDE, FL 33154
County Miami Dade
Year Built 1973
Area 2119
Land Code Single Family
Address 8910 CARLYLE AVE, Surfside, FL 33154

Cohen Murray

Name Cohen Murray
Physical Address 10851 S OCEAN DR, Saint Lucie County, FL 34950
Owner Address 10851 S Ocean Dr Lot 154, Jensen Beach, FL 34957
Ass Value Homestead 30500
Just Value Homestead 30500
County St. Lucie
Year Built 1997
Area 264
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 10851 S OCEAN DR, Saint Lucie County, FL 34950

Murray S. Cohen

Name Murray S. Cohen
Doc Id 08227637
City Morristown NJ
Designation us-only
Country US

Murray L. Cohen

Name Murray L. Cohen
Doc Id 07776292
City Fort Worth TX
Designation us-only
Country US

Murray Cohen

Name Murray Cohen
Doc Id 07179011
City Middle Island NY
Designation us-only
Country US

MURRAY COHEN

Name MURRAY COHEN
Type Independent Voter
State IN
Address 305 SWAN DR # 1B, DYER, IN 46311
Phone Number 708-691-6319
Email Address [email protected]

MURRAY COHEN

Name MURRAY COHEN
Type Republican Voter
State FL
Address 10330 CAMELBACK LN, BOCA RATON, FL 33498
Phone Number 561-482-1602
Email Address [email protected]

MURRAY COHEN

Name MURRAY COHEN
Type Republican Voter
State FL
Address 11122 HIGHLAND CIR, BOCA RATON, FL 33428
Phone Number 561-385-9596
Email Address [email protected]

MURRAY COHEN

Name MURRAY COHEN
Type Republican Voter
State FL
Address 530 OCEAN DR APT 501, JUNO BEACH, FL 33408
Phone Number 561-289-6275
Email Address [email protected]

MURRAY COHEN

Name MURRAY COHEN
Type Independent Voter
State NY
Address 102 OVERLOOK TERR., EAST HILLS, NY 11577
Phone Number 516-484-0212
Email Address [email protected]

MURRAY COHEN

Name MURRAY COHEN
Type Independent Voter
State TX
Address 7920 SAN FELIPE BLVD, AUSTIN, TX 78729
Phone Number 512-565-0708
Email Address [email protected]

MURRAY COHEN

Name MURRAY COHEN
Type Voter
State FL
Address 5827 PADGETT CIR, ORLANDO, FL 32839
Phone Number 407-873-4101
Email Address [email protected]

MURRAY COHEN

Name MURRAY COHEN
Type Independent Voter
State PA
Address 241 S 6TH ST APT 505, PHILADELPHIA, PA 19106
Phone Number 215-704-3780
Email Address [email protected]

MURRAY COHEN

Name MURRAY COHEN
Type Voter
State NY
Address 21 MERCHANTS PATH, WAINSCOTT, NY 11975
Phone Number 212-751-9415
Email Address [email protected]

Murray A Cohen

Name Murray A Cohen
Visit Date 4/13/10 8:30
Appointment Number U60875
Type Of Access VA
Appt Made 11/22/2011 0:00
Appt Start 12/10/2011 18:30
Appt End 12/10/2011 23:59
Total People 265
Last Entry Date 12/10/2011 11:47
Meeting Location WH
Caller VISITORS
Description Open House EOP
Release Date 03/30/2012 07:00:00 AM +0000

MURRAY COHEN

Name MURRAY COHEN
Visit Date 4/13/10 8:30
Appt Start 12/15/2011
Appt End 12/15/2011
Meeting Location VPR
Description HOLIDAY RECEPTION
Release Date 03/30/2012 07:00:00 AM +0000

MURRAY COHEN

Name MURRAY COHEN
Car ACURA MDX
Year 2012
Address 5555 Franklin St, Denver, CO 80216-6215
Vin 2HNYD2H35CH512140

MURRAY COHEN

Name MURRAY COHEN
Car HYUNDAI HYUNDAI
Year 2007
Address 5600 LAKESIDE DR APT 355, MARGATE, FL 33063-1438
Vin 5NPET46C27H264002
Phone 954-532-6928

MURRAY COHEN

Name MURRAY COHEN
Car INFINITI G35
Year 2008
Address 10341 BUENOS AIRES ST, HOLLYWOOD, FL 33026-4565
Vin JNKBV61E38M227807
Phone 954-704-9339

Murray Cohen

Name Murray Cohen
Car TOYOTA YARIS
Year 2008
Address 42625 Highway 27, Davenport, FL 33837-6802
Vin JTDJT923785216563

MURRAY COHEN

Name MURRAY COHEN
Car HYUNDAI ELANTRA
Year 2008
Address 8902 N 19th Ave Apt 1038, Phoenix, AZ 85021-6001
Vin KMHDU46D08U294491
Phone 602-249-2306

MURRAY COHEN

Name MURRAY COHEN
Car MERCEDES E350W4
Year 2009
Address 3609 Spring Run Rd, Huntingdon Valley, PA 19006-3421
Vin WDBUF87XX9B377419
Phone 215-947-1042

MURRAY COHEN

Name MURRAY COHEN
Car HONDA ACCORD
Year 2009
Address 215 Somerset K, West Palm Beach, FL 33417-2132
Vin 1HGCP36869A005302

MURRAY COHEN

Name MURRAY COHEN
Car LEXUS RX 350
Year 2009
Address 2820 FAIRWAY DR, HOLLYWOOD, FL 33021-2937
Vin 2T2GK31U89C060182
Phone 954-966-5277

MURRAY COHEN

Name MURRAY COHEN
Car TOYOTA COROLLA
Year 2010
Address 3304 STONECREST DR, GRAPEVINE, TX 76051-6300
Vin JTDBU4EE9AJ081651

Murray Cohen

Name Murray Cohen
Car TOYOTA CAMRY
Year 2007
Address 215 Somerset K, West Palm Beach, FL 33417-2132
Vin 4T1BK46K57U524942
Phone 561-688-2510

MURRAY COHEN

Name MURRAY COHEN
Car ACURA MDX
Year 2010
Address 4325 Middle Lake Dr, Tampa, FL 33624-3406
Vin 2HNYD2H29AH508726
Phone 813-961-9303

MURRAY COHEN

Name MURRAY COHEN
Car TOYOTA TUNDRA
Year 2010
Address 640 S Monroe Way, Denver, CO 80209-3521
Vin 5TFBW5F1XAX133054
Phone 303-722-1191

MURRAY COHEN

Name MURRAY COHEN
Car LEXUS RX 450H
Year 2010
Address 7318 Sarimento Pl, Delray Beach, FL 33446-4414
Vin JTJBC1BA0A2023485
Phone 561-495-1480

MURRAY COHEN

Name MURRAY COHEN
Car HYUNDAI SONATA
Year 2011
Address 11122 Highland Cir, Boca Raton, FL 33428-2718
Vin 5NPEB4AC0BH274191
Phone 561-477-7050

MURRAY COHEN

Name MURRAY COHEN
Car BMW 5 SERIES
Year 2011
Address 11124 Mandalay Way, Boynton Beach, FL 33437-7011
Vin WBAFR1C56BDJ97729
Phone 561-733-1202

MURRAY COHEN

Name MURRAY COHEN
Car CADILLAC CTS
Year 2011
Address 6103 N Homestead Ln, Paradise Valley, AZ 85253-5050
Vin 1G6DE5EY6B0133138
Phone 602-955-1320

MURRAY COHEN

Name MURRAY COHEN
Car CHEVROLET CRUZE
Year 2011
Address 6103 N Homestead Ln, Paradise Valley, AZ 85253-5050
Vin 1G1PF5S97B7240073
Phone 602-955-1320

MURRAY COHEN

Name MURRAY COHEN
Car TOYOTA 4RUNNER
Year 2012
Address 653 W Moon Valley Dr, Phoenix, AZ 85023-6214
Vin JTEBU5JR5C5078221
Phone 602-870-3100

MURRAY COHEN

Name MURRAY COHEN
Car LEXUS RX 450H
Year 2010
Address 321 David Dr, Havertown, PA 19083-1021
Vin JTJBC1BA3A2013291
Phone 610-853-1856

MURRAY COHEN

Name MURRAY COHEN
Car LEXUS LS 460
Year 2007
Address 7318 Sarimento Pl, Delray Beach, FL 33446-4414
Vin JTHBL46F375021374
Phone 561-495-1480

murray cohen

Name murray cohen
Domain lateedaapparel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-16
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address pobox83477 phoenix Arizona 85071
Registrant Country UNITED STATES

Murray Cohen

Name Murray Cohen
Domain murraycohencustombuilders.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-18
Update Date 2011-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 2089 Rockville Maryland 20847
Registrant Country UNITED STATES

murray Cohen

Name murray Cohen
Domain geriatrictechnologies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-03
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 6055 Southard Tr Cumming Georgia 30040
Registrant Country UNITED STATES

Murray Cohen

Name Murray Cohen
Domain glitzytees.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-10-21
Update Date 2013-11-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address po box 83477 Phoenix AZ 85071
Registrant Country UNITED STATES

murray cohen

Name murray cohen
Domain leslieandlucinda.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-11-22
Update Date 2013-11-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address po box 83477 Phoenix AZ 85071
Registrant Country UNITED STATES

Murray Cohen

Name Murray Cohen
Domain twinklybits.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-10-28
Update Date 2013-10-22
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address po box 83477 Phoenix AZ 85071
Registrant Country UNITED STATES

Murray Cohen

Name Murray Cohen
Domain glamtees.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-10-29
Update Date 2013-10-23
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address po box 83477 Phoenix AZ 85071
Registrant Country UNITED STATES

murray cohen

Name murray cohen
Domain wineywoman.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-04-06
Update Date 2013-03-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address po box 83477 Phoenix AZ 85071
Registrant Country UNITED STATES

Murray Cohen

Name Murray Cohen
Domain twinklytees.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-10-28
Update Date 2012-09-03
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address po box 83477 Phoenix AZ 85071
Registrant Country UNITED STATES

murray Cohen

Name murray Cohen
Domain geriatrictechnologiesinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-03
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 6055 Southard Tr Cumming Georgia 30040
Registrant Country UNITED STATES

murray cohen

Name murray cohen
Domain cactusbayapparel.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-04-03
Update Date 2013-03-28
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address po box 83477 Phoenix AZ 85071
Registrant Country UNITED STATES

murray cohen

Name murray cohen
Domain theswankydog.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-10-06
Update Date 2013-09-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address po box 83477 Phoenix AZ 85071
Registrant Country UNITED STATES

murray cohen

Name murray cohen
Domain cactusbay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-03-08
Update Date 2010-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1960 w north lane phoenix Arizona 85021
Registrant Country UNITED STATES

Murray Cohen

Name Murray Cohen
Domain gabapparel.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-08-22
Update Date 2013-08-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO BOX 83477 Phoenix AZ 85071
Registrant Country UNITED STATES

Murray Cohen

Name Murray Cohen
Domain murraycohencustomhomebuilder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-19
Update Date 2012-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 11140 Rockville Pike|Suite 100 Rockville Maryland 20852
Registrant Country UNITED STATES

murray cohen

Name murray cohen
Domain deluxedogdesigns.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-08-20
Update Date 2013-08-14
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address po box 83477 Phoenix AZ 85071
Registrant Country UNITED STATES

murray cohen

Name murray cohen
Domain classicoapparel.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-10-15
Update Date 2013-10-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address po box 83477 Phoenix AZ 85071
Registrant Country UNITED STATES

Murray Cohen

Name Murray Cohen
Domain blingtees.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-10-28
Update Date 2013-11-01
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address po box 83477 Phoenix AZ 85071
Registrant Country UNITED STATES