Patricia Cohen

We have found 280 public records related to Patricia Cohen in 32 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 26 business registration records connected with Patricia Cohen in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Florida state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 55 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Teacher. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $48,975.


Patricia Cohen

Name / Names Patricia Cohen
Age 57
Birth Date 1967
Person 4530 68th Court Cir #3, Miami, FL 33155
Phone Number 305-662-5935
Possible Relatives
Previous Address 4530 68th Court Cir, Miami, FL 33155
4530 68th Court Cir #33-6, Miami, FL 33155
4530 68th Court Cir #3, Miami, FL 33155
4600 67th Ave #101, Miami, FL 33155
7535 35th St #7, Miami, FL 33155
7351 38th St, Miami, FL 33155
6840 45th Ln #3, Miami, FL 33155
6840 45th Ln #7, Miami, FL 33155
7703 Camino Real #A412, Miami, FL 33143
4530 68 Ct #3, Miami, FL 33155
Email [email protected]

Patricia Ann Cohen

Name / Names Patricia Ann Cohen
Age 58
Birth Date 1966
Person 8554 40th St, Coral Springs, FL 33065
Phone Number 954-344-4261
Possible Relatives



Previous Address 6171 5th St, Margate, FL 33068
4117 Woodside Dr #2, Coral Springs, FL 33065
3520 114th Ter, Coral Springs, FL 33065
Email [email protected]

Patricia J Cohen

Name / Names Patricia J Cohen
Age 58
Birth Date 1966
Also Known As Patti Cohen
Person 5 Corinthian Ln, Marblehead, MA 01945
Phone Number 781-639-0259
Possible Relatives




Alexander Walter Kulevich

Alexander W Kulevich
Illegiable G Kulevich
Previous Address 23 Clifton Ave, Marblehead, MA 01945
6334 Midnight Pass Rd #40, Sarasota, FL 34242
17 Homestead Rd, Marblehead, MA 01945
17 Allerton Pl, Marblehead, MA 01945
Rolleston, Marblehead, MA 01945
5 Rolleston Rd #2, Marblehead, MA 01945
3 Amherst Rd, Marblehead, MA 01945
Amherst, Marblehead, MA 01945
1104 Humphrey St #3, Swampscott, MA 01907
25 Marlborough St #1F, Boston, MA 02116
1104 Humphrey St #1, Swampscott, MA 01907

Patricia J Cohen

Name / Names Patricia J Cohen
Age 60
Birth Date 1964
Also Known As Patty Cohen
Person 14718 132nd Ave, Miami, FL 33186
Phone Number 305-665-5717
Possible Relatives


Jane Enlow Cowell
Previous Address 7357 Kendall Dr, Miami, FL 33156
14718 132nd Ct, Miami, FL 33186
10138 125th St, Miami, FL 33176
7201 84th Ct, Miami, FL 33143
7201 84th Pl, Miami, FL 33143
11811 108th Ter, Miami, FL 33186
7267 Darland, Miami, FL 33156
Email [email protected]

Patricia Victoria Cohen

Name / Names Patricia Victoria Cohen
Age 63
Birth Date 1961
Also Known As Victoria P Cohen
Person 10275 Collins Ave #610, Bal Harbour, FL 33154
Phone Number 305-866-2217
Possible Relatives





Lucille E Cohen

Previous Address 10275 Collins Ave, Bal Harbour, FL 33154
256 Bal Bay Dr, Bal Harbour, FL 33154
10275 Collins Ave #718, Bal Harbour, FL 33154
600 Sabal Palm Rd, Miami, FL 33137
2621 20th St, Miami, FL 33142
2625 20th St, Miami, FL 33142
202 Bal Bay Dr, Bal Harbour, FL 33154
9700 Collins Ave #116, Bal Harbour, FL 33154
9455 Collins Ave #1010, Surfside, FL 33154
6491 Allison Rd, Miami, FL 33141
38 Indian Creek Island Rd, Indian Creek Village, FL 33154
5855 Bay Rd, Miami, FL 33140
Associated Business Pl Investments Llc Pl Investments, Llc

Patricia D Cohen

Name / Names Patricia D Cohen
Age 65
Birth Date 1959
Also Known As Diane Cohen
Person 4101 Norman Mayer Ave, New Orleans, LA 70122
Possible Relatives
Previous Address 138 Houston St, Jasper, TX 75951
234 PO Box, Leesville, LA 71496
1726 PO Box, Leesville, LA 71496

Patricia B Cohen

Name / Names Patricia B Cohen
Age 65
Birth Date 1959
Person 203 Waymouth Harbor Cv, Longwood, FL 32779
Phone Number 407-788-2522
Possible Relatives







Ted Cohen
Previous Address 9696 Camberley Cir, Orlando, FL 32836
8047 Citron Ct, Orlando, FL 32819
1409 74th Ave, North Lauderdale, FL 33068
3673 Winding Lake Cir, Orlando, FL 32835
22461 Birchcrest, Mission Viejo, CA 92692
1125 Northern Way, Winter Springs, FL 32708
13605 Waterfall Way, Tampa, FL 33624
222 Comstock Ave, Winter Park, FL 32789
5100 Burchette Rd, Tampa, FL 33647
8525 54th Ct, Miami, FL 33143
Associated Business Cerro Dorado, Inc

Patricia Jenkin Cohen

Name / Names Patricia Jenkin Cohen
Age 66
Birth Date 1958
Person 521 16th Ave, Fort Lauderdale, FL 33311
Phone Number 954-467-3839
Possible Relatives


Derek Xavier Cohen

Previous Address 521 16th Ave, Ft Lauderdale, FL 33311
3343 Davie Blvd #302, Fort Lauderdale, FL 33312
509 7th Ave, Fort Lauderdale, FL 33311
835 4th Ave #2, Fort Lauderdale, FL 33315
2625 9th Ave, Wilton Manors, FL 33311

Patricia H Cohen

Name / Names Patricia H Cohen
Age 69
Birth Date 1955
Also Known As Patricia A Cohen
Person 1565 Rocky River Rd #R1, Lancaster, SC 29720
Phone Number 803-283-0525
Possible Relatives Larrypatricia Cohen
Previous Address 16057 Fairway Cir, Weston, FL 33326
286 PO Box, Lancaster, SC 29721
286 RR 2, Lancaster, SC 29720
Associated Business Patc, Inc

Patricia A Cohen

Name / Names Patricia A Cohen
Age 69
Birth Date 1955
Person 2 Randolph St, Canton, MA 02021
Phone Number 781-562-0552
Possible Relatives






Previous Address 3 Ponkapoag Way, Canton, MA 02021
4 Randolph St, Canton, MA 02021
Email [email protected]

Patricia Ann Cohen

Name / Names Patricia Ann Cohen
Age 69
Birth Date 1955
Also Known As Patt Cohen
Person 9504 118th Pl, Miami, FL 33186
Phone Number 305-271-2241
Possible Relatives





Patti Cohen
Previous Address 14720 86th Ln, Miami, FL 33193
8690 137th Ct, Miami, FL 33183
9504 118th Ave #118, Miami, FL 33186
13865 88th St, Miami, FL 33186
9504 118th Pl #118, Miami, FL 33186
14211 Kendall #212, Miami, FL 33186
9504 Plc #118, Miami, FL 33186
10254 128th Ave, Miami, FL 33186
Associated Business Kendale Lakes Paint & Decor, Inc M & C, Inc

Patricia A Cohen

Name / Names Patricia A Cohen
Age 70
Birth Date 1954
Also Known As Patrica Cohen
Person 5 Webster St, Arlington, MA 02474
Phone Number 781-643-7206
Possible Relatives
Previous Address 75 PO Box, Medford, MA 02155
75 PO Box, Arlington, MA 02476
41 Jane St #5D, New York, NY 10014
23 Fair Oaks St #3, Cambridge, MA 02140
5 Chauncy St #2, Cambridge, MA 02138
30 Collins, Arlington, MA 02174
5 Chauncy St, Boston, MA 02111

Patricia A Cohen

Name / Names Patricia A Cohen
Age 74
Birth Date 1950
Also Known As Pat Cohen
Person 20 Driftwood Rd, Marblehead, MA 01945
Phone Number 603-293-4763
Possible Relatives

Previous Address 2696 Lake Shore Rd, Gilford, NH 03249
2696 Lake Shore Rd #71, Gilford, NH 03249
Email [email protected]

Patricia E Cohen

Name / Names Patricia E Cohen
Age 74
Birth Date 1950
Person 23 Pippin Ln, Wappingers Falls, NY 12590
Phone Number 914-297-9163
Possible Relatives

Jeanine P Cohen
Richard Rohen
Previous Address 23 Pippin Ln, New Hamburg, NY 12590
3011 Middletown, Brx, NY 00000
3, Bronx, NY 10461
Floor, Bronx, NY 10461
Email [email protected]

Patricia T Cohen

Name / Names Patricia T Cohen
Age 76
Birth Date 1948
Also Known As Pat A Cohen
Person 7198 49th St, Lauderhill, FL 33319
Possible Relatives







Previous Address 5534 Oakland Park Blvd, Lauderhill, FL 33313
4126 Inverrary Blvd #2702, Lauderhill, FL 33319
12596 Tiboli Chase Ct, Boca Raton, FL 33496
8261 Severn Dr #C, Boca Raton, FL 33433
9300 37th Ct, Sunrise, FL 33351
330 Dania Beach Blvd, Dania, FL 33004
7198 49th Ct, Lauderhill, FL 33319
10151 13th Ct, Plantation, FL 33322
Email [email protected]
Associated Business Princess Dry Cleaners, Inc

Patricia Marie Cohen

Name / Names Patricia Marie Cohen
Age 77
Birth Date 1947
Person 3 Pinewood Ct, Racine, WI 53402
Phone Number 920-494-3474
Possible Relatives

Previous Address 7035 Knickerbocker Pkwy, Hammond, IN 46323
2055 Fawn Ln, Green Bay, WI 54304
3 Chapman St, Arlington, MA 02476
Chapman, Green Bay, WI 02174
161 Mystic St, Arlington, MA 02474
1556 30th Ave, Kenosha, WI 53144

Patricia G Cohen

Name / Names Patricia G Cohen
Age 78
Birth Date 1946
Also Known As P Cohen
Person 453 High Cliffe Ln #453, Tarrytown, NY 10591
Phone Number 914-332-9566
Possible Relatives






Previous Address 51 86th St #905, New York, NY 10024
51 86th St, New York, NY 10024
453 Carrollwood Dr, Tarrytown, NY 10591
295 Tanglewood Dr, East Greenwich, RI 02818
51 86th St #1202, New York, NY 10024
Associated Business New York State Dance Education Association Inc

Patricia M Cohen

Name / Names Patricia M Cohen
Age 78
Birth Date 1946
Also Known As Perry Cohen
Person 175 Delaware Pl #4910, Chicago, IL 60611
Phone Number 312-943-8928
Previous Address 175 Delaware Pl #6003, Chicago, IL 60611
175 Delaware Pl, Chicago, IL 60611
175 Delaware Pl #4701, Chicago, IL 60611
1350 Lake Shore Dr, Chicago, IL 60610
175 Delaware Pl #3275E, Chicago, IL 60611
1350 Lake St, Chicago, IL 60607
1510 Wells St, Chicago, IL 60610
175 Delaware Pl #5619, Chicago, IL 60611

Patricia R Cohen

Name / Names Patricia R Cohen
Age 80
Birth Date 1944
Person 3000 Island Blvd #2303, Aventura, FL 33160
Phone Number 954-241-9038
Possible Relatives



Gerard M Cohenmember
Mireille Cohen


Previous Address 682 Dixie Hwy, Hollywood, FL 33020
3000 Island Blvd #503, Aventura, FL 33160
3000 Island Blvd, Aventura, FL 33160
3000 Island Blvd #3, Aventura, FL 33160
4550 Hills Dr, Hollywood, FL 33021
15 Martin Ln, Lawrence, NY 11559
20191 Country Club Dr #2409, Miami, FL 33180
Associated Business Patco Bedford, Llc Bond Express East, Inc

Patricia Lowe Cohen

Name / Names Patricia Lowe Cohen
Age 82
Birth Date 1942
Also Known As Pat L Cohen
Person 8787 Bay Colony Dr #1701, Naples, FL 34108
Phone Number 239-593-2174
Possible Relatives


Bella R Cohen




Previous Address 18 Wheelhouse Ln, Mashpee, MA 02649
8231 Bay Colony Dr #1901, Naples, FL 34108
8009 Scanest Dr, Mashpee, MA 02649
8009 Seanest Dr, Mashpee, MA 02649
8231 Bay Colony Dr, Naples, FL 34108
8231 Bay Colony Dr #2004, Naples, FL 34108
8787 Bay Colony Dr #1402, Naples, FL 34108
8787 Bay Colony Dr #603, Naples, FL 34108
8787 Bay Colony Dr, Naples, FL 34108
2782 Rhone Dr, West Palm Beach, FL 33410
250 Hammond Pond Pkwy, Chestnut Hill, MA 02467
250 Hammond Pond Pkwy #1013S, Chestnut Hill, MA 02467
250 Hammond Pond Pkwy #1208S, Chestnut Hill, MA 02467
8009 Scanest, Mashpee, MA 02649
2782 Rhone Dr, Palm Beach Gardens, FL 33410
2782 Rhone Dr, Lake Park, FL 33410
42 Seanest Dr #8009, Mashpee, MA 02649
2782 Rhone Dr, West Palm Bch, FL 33410
1236 92nd St, Miami Shores, FL 33138
2732 Rhone Dr, West Palm Beach, FL 33410
Mister Coatst, Lawrence, MA 01840
4746 Ocean Blvd, Highland Beach, FL 33487

Patricia R Cohen

Name / Names Patricia R Cohen
Age 83
Birth Date 1940
Also Known As Patricia C Cohen
Person 3610 48th Ave, Hollywood, FL 33023
Phone Number 727-531-8450
Possible Relatives
Previous Address 13301 Walsingham Rd #2, Largo, FL 33774
542 PO Box, Indian Rocks Beach, FL 33785
2746 Dryer Ave, Largo, FL 33770
1155 Glenmoor Ct, Clearwater, FL 33764
4540 Kelly Rd #1, Tampa, FL 33615
Associated Business Gift Of Love Cancer Ministry, Inc

Patricia A Cohen

Name / Names Patricia A Cohen
Age 85
Birth Date 1938
Also Known As P Cohen
Person 46 Beach Bluff Ave, Swampscott, MA 01907
Phone Number 603-927-4626
Possible Relatives

Previous Address RR 114, North Sutton, NH 03260
RR 114, Bradford, NH 03221
Route 114, North Sutton, NH 03260
25 Pickwick Rd, Marblehead, MA 01945
74 Magnolia St #1, Arlington, MA 02474
15 Lebanon St, Hanover, NH 03755
AURORA PO Box, North Sutton, NH 03260
RR #114, North Sutton, NH 03260
181 PO Box, North Sutton, NH 03260
Derby, Bradford, NH 03221
Rt #114, North Sutton, NH 03260
Rte #114, North Sutton, NH 03260
2 Meadowbrook Way, Narragansett, RI 02882

Patricia J Cohen

Name / Names Patricia J Cohen
Age 89
Birth Date 1934
Also Known As P Cohen
Person 214 Lake Shore Dr, Hallandale, FL 33009
Phone Number 217-446-3411
Possible Relatives
Previous Address 27 Shady Ln, Danville, IL 61832
214 Lakeshore Dr, Pembroke Park, FL
942 199th St, Miami, FL 33179
19 Shady Ln, Danville, IL 61832
214 Lake Dr, Hallandale, FL 33009
Associated Business Pampered Lady Inc

Patricia R Cohen

Name / Names Patricia R Cohen
Age 92
Birth Date 1931
Person 4381 Trevi Ct #303, Lake Worth, FL 33467
Phone Number 561-969-0741
Possible Relatives
Previous Address 4381 Trevi Ct #102, Lake Worth, FL 33467
12004 Poinciana Blvd #102, Royal Palm Beach, FL 33411

Patricia B Cohen

Name / Names Patricia B Cohen
Age 93
Birth Date 1930
Also Known As Patrica Cohen
Person 3239 Lake Hill Dr, Lake Placid, FL 33852
Phone Number 863-465-3937
Possible Relatives





H Cohen

Previous Address 1800 Sans Souci Blvd, North Miami, FL 33181
1470 123rd St, North Miami, FL 33161
970 33rd St, Hialeah, FL 33012

Patricia E Cohen

Name / Names Patricia E Cohen
Age N/A
Person 944 S 96TH ST, MESA, AZ 85208

Patricia Cohen

Name / Names Patricia Cohen
Age N/A
Person 950 MILITARY RD APT 811, JACKSONVILLE, AR 72076

Patricia A Cohen

Name / Names Patricia A Cohen
Age N/A
Person 1705 S REDMOND RD APT 21, JACKSONVILLE, AR 72076

Patricia Cohen

Name / Names Patricia Cohen
Age N/A
Person 14262 W WETHERSFIELD RD, SURPRISE, AZ 85379
Phone Number 623-242-9528

Patricia S Cohen

Name / Names Patricia S Cohen
Age N/A
Person 16648 SHERMAN RD, SUMMERDALE, AL 36580

Patricia Cohen

Name / Names Patricia Cohen
Age N/A
Person 357 PO Box, South Wellfleet, MA 02663

Patricia Cohen

Name / Names Patricia Cohen
Age N/A
Person 110 TECUMSEH TRL, JACKSONVILLE, AR 72076
Phone Number 501-982-0627

Patricia B Cohen

Name / Names Patricia B Cohen
Age N/A
Person 9817 5th Ct, Plantation, FL 33324
Phone Number 954-370-9430
Previous Address 9817 5th Pl, Plantation, FL 33324
2551 56th Ave #101, Lauderhill, FL 33313

Patricia Cohen

Name / Names Patricia Cohen
Age N/A
Person 301 Plantation Dr, Chalmette, LA 70043
Possible Relatives

Patricia W Cohen

Name / Names Patricia W Cohen
Age N/A
Person 2186 CHESHIRE DR, BIRMINGHAM, AL 35235
Phone Number 205-856-6749

Patricia D Cohen

Name / Names Patricia D Cohen
Age N/A
Person 1510 PEBBLE CREEK DR, MOBILE, AL 36695
Phone Number 251-776-7761

Patricia L Cohen

Name / Names Patricia L Cohen
Age N/A
Person PO BOX 3467, CAREFREE, AZ 85377
Phone Number 480-595-0793

Patricia G Cohen

Name / Names Patricia G Cohen
Age N/A
Person 1651 S DILLON, MESA, AZ 85209
Phone Number 480-373-6566

Patricia A Cohen

Name / Names Patricia A Cohen
Age N/A
Person 36422 N RED HAWK LN, SCOTTSDALE, AZ 85262
Phone Number 480-545-7267

Patricia A Cohen

Name / Names Patricia A Cohen
Age N/A
Person 908 MIMOSA DR, WEST MEMPHIS, AR 72301

Patricia Cohen

Business Name Western & Rodeo Art By Ja
Person Name Patricia Cohen
Position company contact
State TX
Address 4901 Staples Ave Fort Worth TX 76133-1227
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 817-923-3163

Patricia Cohen

Business Name Trish Cohen & Assoc
Person Name Patricia Cohen
Position company contact
State SC
Address 146 Gateway Dr Little River SC 29566-8111
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 843-399-2600
Number Of Employees 2
Annual Revenue 257280
Fax Number 843-399-2600

Patricia Cohen

Business Name Snip & Curl
Person Name Patricia Cohen
Position company contact
State NJ
Address 126 W Beach Rd Williamstown NJ 08094-2448
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 609-567-8282
Number Of Employees 2
Annual Revenue 74880

PATRICIA B COHEN

Business Name STATE ASSOCIATION MANUFACTURED HOME OWNERS, I
Person Name PATRICIA B COHEN
Position registered agent
State GA
Address 1313 14TH ST APT 709, COLUMBUS, GA 31901
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-05-21
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Patricia Cohen

Business Name Psfc & Co
Person Name Patricia Cohen
Position company contact
State NJ
Address 209 Hwy 34 Colts Neck NJ 7722
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2339
SIC Description Women's And Misses' Outerwear, Nec
Phone Number 732-817-1956

Patricia Cohen

Business Name Patricia Cohen DC
Person Name Patricia Cohen
Position company contact
State GA
Address 2230 Towne Lake Pkwy Woodstock GA 30189-5540
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 770-592-4357
Number Of Employees 3
Annual Revenue 273420

PATRICIA ELLEN COHEN

Business Name PATTIMACS PANO, LLC
Person Name PATRICIA ELLEN COHEN
Position registered agent
State GA
Address 1147 Bowerie Chase, Powder Springs, GA 30127
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-07-03
Entity Status Active/Compliance
Type Organizer

PATRICIA A COHEN

Business Name JEC CORP.
Person Name PATRICIA A COHEN
Position Treasurer
State NV
Address 723 S CASINO CENTER BLVD 2ND FL 723 S CASINO CENTER BLVD 2ND FL, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C13614-2002
Creation Date 2002-05-29
Type Domestic Corporation

PATRICIA A COHEN

Business Name JEC CORP.
Person Name PATRICIA A COHEN
Position Director
State NV
Address 723 S CASINO CENTER BLVD 2ND FL 723 S CASINO CENTER BLVD 2ND FL, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C13614-2002
Creation Date 2002-05-29
Type Domestic Corporation

Patricia Cohen

Business Name Georgian Court University
Person Name Patricia Cohen
Position company contact
State NJ
Address 900 Lakewood Ave., Lakewood, NJ 8701
SIC Code 8221
Phone Number
Email [email protected]
Title Director The Learning Center

Patricia Cohen

Business Name Dolphin Yacht Club
Person Name Patricia Cohen
Position company contact
State MA
Address 17 Allerton Pl Marblehead MA 01945-4602
Industry Water Transportation (Transportation)
SIC Code 4493
SIC Description Marinas
Phone Number 781-631-8000
Number Of Employees 1
Annual Revenue 150380

Patricia Cohen

Business Name Derby Farm Flowers
Person Name Patricia Cohen
Position company contact
State NH
Address 138 N Main St Concord NH 03301-4917
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 603-229-3093
Email [email protected]
Number Of Employees 1
Annual Revenue 70720
Website www.derbyfarm.com

Patricia Cohen

Business Name Derby Farm Flowers
Person Name Patricia Cohen
Position company contact
State NH
Address 15 Lebanon St Hanover NH 03755-2124
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 603-643-3093
Email [email protected]

Patricia Cohen

Business Name Curt Smith
Person Name Patricia Cohen
Position company contact
State CT
Address 4250 Buckingham Dr. Ste. 100, Bloomfield, CT 6370
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Patricia Cohen

Business Name Culinery Delights
Person Name Patricia Cohen
Position company contact
State GA
Address 650 Colebrook CT NW Atlanta GA 30327-4710
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 404-252-5380

PATRICIA S COHEN

Business Name COHEN INVESTMENTS, INC.
Person Name PATRICIA S COHEN
Position Treasurer
State FL
Address 2480 N.W. 41ST ST. 2480 N.W. 41ST ST., BOCA RATON, FL 33431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C13566-2000
Creation Date 2000-05-15
Type Domestic Corporation

PATRICIA S COHEN

Business Name COHEN INVESTMENTS, INC.
Person Name PATRICIA S COHEN
Position Secretary
State FL
Address 2480 N.W. 41ST ST. 2480 N.W. 41ST ST., BOCA RATON, FL 33431
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C13566-2000
Creation Date 2000-05-15
Type Domestic Corporation

PATRICIA E COHEN

Business Name COHEN & ASSOCIATES, LLC
Person Name PATRICIA E COHEN
Position Manager
State NV
Address P.O. BOX 72196 P.O. BOX 72196, LAS VEGAS, NV 89170
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC6972-1999
Creation Date 1999-09-15
Expiried Date 2029-09-15
Type Domestic Limited-Liability Company

Patricia Cohen

Business Name Brooklands Audiology
Person Name Patricia Cohen
Position company contact
State PA
Address 7 W Central Ave Atglen PA 19310-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 610-408-9250
Number Of Employees 2
Annual Revenue 259960

PATRICIA COHEN

Business Name BLUE EARTH SOLUTIONS, INC.
Person Name PATRICIA COHEN
Position Director
State FL
Address 13511 GRANVILLE AVE 13511 GRANVILLE AVE, CLERMONT, FL 34711
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0231172006-8
Creation Date 2006-03-28
Type Domestic Corporation

PATRICIA COHEN

Business Name BLUE EARTH SOLUTIONS, INC.
Person Name PATRICIA COHEN
Position Secretary
State FL
Address 13511 GRANVILLE AVE 13511 GRANVILLE AVE, CLERMONT, FL 34711
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0231172006-8
Creation Date 2006-03-28
Type Domestic Corporation

Patricia Cohen

Business Name BLUE EARTH SOLUTIONS GEORGIA, INC.
Person Name Patricia Cohen
Position registered agent
State FL
Address 13511 Granville Avenue, Clermont, FL 34771
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-10-22
End Date 2011-08-22
Entity Status Admin. Dissolved
Type Secretary

Patricia Cohen

Business Name Anchor Financial Incorporated
Person Name Patricia Cohen
Position company contact
State FL
Address 1580 Sawgrass Corp Pkwy Fort Lauderdale FL 33323-2859
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 954-382-9977

Patricia A. Cohen

Person Name Patricia A. Cohen
Filing Number 801945145
Position Director
State FL
Address 1083 N. Collier Blvd Suite 132, Marco Island FL 34145

PATRICIA COHEN

Person Name PATRICIA COHEN
Filing Number 800245388
Position DIRECTOR
State TN
Address 3176 JONES HOLLOW ROAD, LOBELVILLE TN 37097

PATRICIA COHEN

Person Name PATRICIA COHEN
Filing Number 800245388
Position SECRETARY
State TN
Address 3176 JONES HOLLOW ROAD, LOBELVILLE TN 37097

Cohen Patricia

State VA
Calendar Year 2018
Employer School District Of Fairfax County
Job Title Multiple Disabilities Teacher
Name Cohen Patricia
Annual Wage $54,779

Cohen Patricia I

State NY
Calendar Year 2016
Employer Spackenkill Ufsd
Name Cohen Patricia I
Annual Wage $20,144

Cohen Patricia A

State NY
Calendar Year 2016
Employer Kingston City School District
Name Cohen Patricia A
Annual Wage $104,892

Cohen Patricia L

State NY
Calendar Year 2016
Employer Farmingdale State
Job Title Adjunct Assnt Prof
Name Cohen Patricia L
Annual Wage $165

Cohen Patricia A

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Patricia A
Annual Wage $6,397

Cohen Patricia A

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Cohen Patricia A
Annual Wage $93,729

Cohen Patricia A

State NY
Calendar Year 2016
Employer Connetquot Central Schools
Name Cohen Patricia A
Annual Wage $15,362

Cohen Patricia I

State NY
Calendar Year 2015
Employer Spackenkill Ufsd
Name Cohen Patricia I
Annual Wage $21,349

Cohen Patricia A

State NY
Calendar Year 2015
Employer P.s. 138 - Bronx
Job Title Teacher Special Education
Name Cohen Patricia A
Annual Wage $105,142

Cohen Patricia A

State NY
Calendar Year 2015
Employer Kingston City School District
Name Cohen Patricia A
Annual Wage $97,797

Cohen Patricia L

State NY
Calendar Year 2015
Employer Farmingdale State
Job Title Adjunct Assnt Prof
Name Cohen Patricia L
Annual Wage $3,677

Cohen Patricia A

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Patricia A
Annual Wage $7,072

Cohen Patricia B

State NY
Calendar Year 2016
Employer Troy City School District
Name Cohen Patricia B
Annual Wage $37,745

Cohen Patricia A

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Cohen Patricia A
Annual Wage $103,885

Cohen Patricia A

State NY
Calendar Year 2015
Employer Connetquot Central Schools
Name Cohen Patricia A
Annual Wage $15,652

Cohen Patricia

State NM
Calendar Year 2016
Employer School District Of Santa Fe
Job Title Teacher
Name Cohen Patricia
Annual Wage $56,106

Cohen Patricia R

State IL
Calendar Year 2018
Employer Glenview Ccsd 34
Name Cohen Patricia R
Annual Wage $108,338

Cohen Patricia R

State IL
Calendar Year 2017
Employer Glenview Ccsd 34
Name Cohen Patricia R
Annual Wage $103,179

Cohen Patricia R

State IL
Calendar Year 2016
Employer Glenview Ccsd 34
Name Cohen Patricia R
Annual Wage $97,916

Cohen Patricia R

State IL
Calendar Year 2015
Employer Glenview Ccsd 34
Name Cohen Patricia R
Annual Wage $93,360

Cohen Patricia B

State DE
Calendar Year 2018
Employer Capital School District
Name Cohen Patricia B
Annual Wage $80,973

Cohen Patricia B

State DE
Calendar Year 2017
Employer Capital School District
Name Cohen Patricia B
Annual Wage $79,753

Cohen Patricia B

State DE
Calendar Year 2016
Employer Capital School District
Name Cohen Patricia B
Annual Wage $77,820

Cohen Patricia B

State DE
Calendar Year 2015
Employer Capital School District
Name Cohen Patricia B
Annual Wage $81,092

Cohen Patricia A

State CT
Calendar Year 2018
Employer East Hartford Bd Of Ed
Name Cohen Patricia A
Annual Wage $85,946

Cohen Patricia A

State NY
Calendar Year 2015
Employer Connetquot Csd
Name Cohen Patricia A
Annual Wage $3,577

Cohen Patricia A

State CT
Calendar Year 2017
Employer East Hartford Bd Of Ed
Name Cohen Patricia A
Annual Wage $87,545

Cohen Patricia A

State NY
Calendar Year 2017
Employer Connetquot Central Schools
Name Cohen Patricia A
Annual Wage $15,413

Cohen Patricia A

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Patricia A
Annual Wage $3,971

Cohen Patricia

State VA
Calendar Year 2017
Employer School District Of Fairfax County
Job Title Multiple Disabilities Teacher
Name Cohen Patricia
Annual Wage $50,649

Cohen Patricia

State VA
Calendar Year 2016
Employer School District Of Fairfax County Public Schools
Job Title Multiple Disabilities Teacher
Name Cohen Patricia
Annual Wage $49,067

Cohen Patricia I

State TX
Calendar Year 2018
Employer Alief Isd
Job Title Teacher
Name Cohen Patricia I
Annual Wage $59,599

Cohen Patricia

State TX
Calendar Year 2017
Employer Alief Isd
Job Title Teacher
Name Cohen Patricia
Annual Wage $58,402

Cohen Patricia

State TX
Calendar Year 2016
Employer Alief Isd
Job Title Teacher
Name Cohen Patricia
Annual Wage $57,216

Cohen Patricia

State TX
Calendar Year 2015
Employer Alief Isd
Job Title Teacher
Name Cohen Patricia
Annual Wage $52,916

Cohen Patricia L

State MO
Calendar Year 2016
Employer Judiciary
Job Title Appellate Judge
Name Cohen Patricia L
Annual Wage $7,785

Cohen Patricia L

State MO
Calendar Year 2015
Employer Judiciary
Job Title Appellate Judge
Name Cohen Patricia L
Annual Wage $154,879

Cohen Patricia

State MA
Calendar Year 2018
Employer School District Of Northborough-Southborough
Job Title Teacher
Name Cohen Patricia
Annual Wage $4,373

Cohen Patricia

State MA
Calendar Year 2017
Employer School District of Northborough-Southborough
Name Cohen Patricia
Annual Wage $2,645

Cohen Patricia E

State MA
Calendar Year 2016
Employer School District Of Southborough
Name Cohen Patricia E
Annual Wage $4,348

Cohen Patricia A

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Cohen Patricia A
Annual Wage $1,227

Cohen Patricia E

State MA
Calendar Year 2015
Employer School District Of Southborough
Job Title Teacher
Name Cohen Patricia E
Annual Wage $4,858

Cohen Patricia S

State OH
Calendar Year 2014
Employer Lake County
Name Cohen Patricia S
Annual Wage $67,692

Cohen Patricia B

State NY
Calendar Year 2018
Employer Troy City School District
Name Cohen Patricia B
Annual Wage $34,556

Cohen Patricia I

State NY
Calendar Year 2018
Employer Spackenkill Ufsd
Name Cohen Patricia I
Annual Wage $23,344

Cohen Patricia A

State NY
Calendar Year 2018
Employer Kingston City School District
Name Cohen Patricia A
Annual Wage $113,204

Cohen Patricia A

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Patricia A
Annual Wage $2,287

Cohen Patricia A

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Cohen Patricia A
Annual Wage $2,027

Cohen Patricia A

State NY
Calendar Year 2018
Employer Connetquot Central Schools
Name Cohen Patricia A
Annual Wage $21,487

De Cohen Patricia

State NY
Calendar Year 2018
Employer City Of White Plains
Name De Cohen Patricia
Annual Wage $2,908

Cohen Patricia B

State NY
Calendar Year 2017
Employer Troy City School District
Name Cohen Patricia B
Annual Wage $35,157

Cohen Patricia I

State NY
Calendar Year 2017
Employer Spackenkill Ufsd
Name Cohen Patricia I
Annual Wage $23,106

Cohen Patricia A

State NY
Calendar Year 2017
Employer Kingston City School District
Name Cohen Patricia A
Annual Wage $108,117

Cohen Patricia S

State OH
Calendar Year 2015
Employer Lake County
Job Title Dd Specialist
Name Cohen Patricia S
Annual Wage $5,818

Cohen Patricia A

State CT
Calendar Year 2016
Employer East Hartford Bd Of Ed
Name Cohen Patricia A
Annual Wage $83,152

Patricia Cohen

Name Patricia Cohen
Address 1022 Andover Dr Hoschton GA 30548 -3656
Mobile Phone 706-593-6020
Gender Unknown
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Patricia A Cohen

Name Patricia A Cohen
Address 8044 E Spirit Cove Dr Duluth MN 55807 -3000
Phone Number 218-624-1715
Gender Female
Date Of Birth 1938-11-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patricia J Cohen

Name Patricia J Cohen
Address 4689 Mirror Lake Dr West Bloomfield MI 48323 -1528
Phone Number 248-683-8388
Email [email protected]
Gender Female
Date Of Birth 1954-02-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed High School
Language English

Patricia A Cohen

Name Patricia A Cohen
Address 4206 Beachcraft Ct Temple Hills MD 20748 -4912
Phone Number 301-316-3077
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Patricia C Cohen

Name Patricia C Cohen
Address 9515 Tuckerman St Lanham MD 20706 -3428
Phone Number 301-577-4656
Gender Female
Date Of Birth 1948-10-12
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Patricia A Cohen

Name Patricia A Cohen
Address 203 S Dearborn Cir Aurora CO 80012 -1528
Phone Number 303-344-0900
Gender Female
Date Of Birth 1945-02-06
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia A Cohen

Name Patricia A Cohen
Address 175 E Delaware Pl Chicago IL 60611 APT 9204-7757
Phone Number 312-943-8929
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Patricia B Cohen

Name Patricia B Cohen
Address 650 Colebrook Ct Nw Atlanta GA 30327 -4710
Phone Number 404-252-5380
Mobile Phone 404-358-7824
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Patricia Cohen

Name Patricia Cohen
Address 203 Waymouth Harbor Cv Longwood FL 32779 -5637
Phone Number 407-637-5444
Gender Female
Date Of Birth 1956-06-04
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Patricia J Cohen

Name Patricia J Cohen
Address 10821 Powers Ave Cockeysville MD 21030 -2623
Phone Number 410-746-4622
Email [email protected]
Gender Female
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 101
Education Completed College
Language English

Patricia M Cohen

Name Patricia M Cohen
Address 1901 Belfast Rd Sparks Glencoe MD 21152 -9764
Phone Number 410-771-8104
Email [email protected]
Gender Female
Date Of Birth 1951-12-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Patricia R Cohen

Name Patricia R Cohen
Address 6000 Innes Trace Rd Louisville KY 40222 -6005
Phone Number 502-423-8383
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

Patricia Cohen

Name Patricia Cohen
Address 1773 Jasmine Ave Fairfield IA 52556 -9005
Phone Number 641-472-7165
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Patricia A Cohen

Name Patricia A Cohen
Address 205 Mulberry St Cambridge City IN 47327 -1010
Phone Number 765-478-5671
Email [email protected]
Gender Female
Date Of Birth 1960-07-28
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patricia R Cohen

Name Patricia R Cohen
Address 4501 Fairfax Ave Palatine IL 60067 -0407
Phone Number 847-397-9985
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Patricia Cohen

Name Patricia Cohen
Address 210 E Clarendon St Prospect Heights IL 60070 -1538
Phone Number 847-674-3482
Email [email protected]
Gender Female
Date Of Birth 1928-06-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Patricia B Cohen

Name Patricia B Cohen
Address 3239 Lake Hill Dr Lake Placid FL 33852 -8285
Phone Number 863-465-3937
Gender Female
Date Of Birth 1927-06-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Patricia A Cohen

Name Patricia A Cohen
Address 304 Chatham Villa Dr Savannah GA 31408 -1912
Phone Number 912-964-0891
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patricia Cohen

Name Patricia Cohen
Address 4665 Kernan Mill Ln E Jacksonville FL 32224 -8467
Phone Number 954-636-9747
Email [email protected]
Gender Female
Date Of Birth 1963-03-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Patricia H Cohen

Name Patricia H Cohen
Address 2403 Antigua Cir Pompano Beach FL 33066 APT L1-1022
Phone Number 954-755-4227
Email [email protected]
Gender Female
Date Of Birth 1940-05-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Patricia A Cohen

Name Patricia A Cohen
Address 22123 Government Springs Rd Montrose CO 81403 -8510
Phone Number 970-382-0377
Email [email protected]
Gender Female
Date Of Birth 1947-08-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $30,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 1500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971301908
Application Date 2012-05-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 440 Riverside Dr NEW YORK NY

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 1000.00
To Ann Mclane Kuster (D)
Year 2010
Transaction Type 15
Filing ID 10990543375
Application Date 2010-01-28
Contributor Occupation Selectwoman
Contributor Employer Town of New Castle
Organization Name Town of New Castle
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Kuster for Congress
Seat federal:house
Address PO 208 NEW CASTLE NH

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 500.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29935506893
Application Date 2009-10-16
Contributor Occupation researcher
Contributor Employer new york state office of mental hygien
Organization Name New York State Office of Mental Hyg
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 440 riverside Dr 88 NEW YORK NY

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 500.00
To Ann Mclane Kuster (D)
Year 2010
Transaction Type 15
Filing ID 10990543375
Application Date 2010-03-09
Contributor Occupation Selectwoman
Contributor Employer Town of New Castle
Organization Name Town of New Castle
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Kuster for Congress
Seat federal:house
Address PO 208 NEW CASTLE NH

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 500.00
To Ann Mclane Kuster (D)
Year 2010
Transaction Type 15
Filing ID 10991404713
Application Date 2010-09-09
Contributor Occupation Selectwoman
Contributor Employer Town of New Castle
Organization Name Town of New Castle
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Kuster for Congress
Seat federal:house
Address PO 208 NEW CASTLE NH

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930632214
Application Date 2008-01-28
Contributor Occupation Investor
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 25 Central Park W Apt 6T NEW YORK NY

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 500.00
To Carol Shea-Porter (D)
Year 2008
Transaction Type 15e
Filing ID 28991453339
Application Date 2008-06-24
Contributor Occupation Homemaker
Contributor Employer N/A
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Recipient State NH
Committee Name Carol Shea-Porter for Congress
Seat federal:house
Address POBox 208 NEW CASTLE NH

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 500.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28932211021
Application Date 2008-06-24
Contributor Occupation Homemaker
Contributor Employer none
Contributor Gender F
Committee Name ActBlue
Address POBox 208 NEW CASTLE NH

COHEN, PATRICIA MS

Name COHEN, PATRICIA MS
Amount 450.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26950190319
Application Date 2006-05-04
Contributor Occupation Research
Contributor Employer New York State Psych
Organization Name New York State Psych
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 440 RIVERSIDE DR 88 NEW YORK NY

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 450.00
To 21st Century Democrats
Year 2008
Transaction Type 15
Filing ID 27931122880
Application Date 2007-07-03
Contributor Occupation Homemaker
Contributor Employer NA
Contributor Gender F
Committee Name 21st Century Democrats
Address 29 Old Village Rd SHELBURNE FALLS MA

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 450.00
To 21st Century Democrats
Year 2006
Transaction Type 15
Filing ID 26930709779
Application Date 2006-11-09
Contributor Occupation Homemaker
Contributor Employer NA
Contributor Gender F
Committee Name 21st Century Democrats
Address 29 Old Village Rd SHELBURNE FALLS MA

COHEN, PATRICIA MS

Name COHEN, PATRICIA MS
Amount 400.00
To National Cmte for an Effective Congress
Year 2006
Transaction Type 15
Filing ID 25970531036
Application Date 2005-03-24
Contributor Occupation RETIRED
Contributor Gender F
Committee Name National Cmte for an Effective Congress
Address 440 Riverside Dr 88 NEW YORK NY

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 250.00
To Bill Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020220233
Application Date 2006-02-15
Contributor Occupation NEW YORK STATE PSYCHRIATRIC INSTITU
Organization Name New York State Psychiatric Institute
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 250.00
To Credit Suisse Securities
Year 2006
Transaction Type 15
Filing ID 26960075989
Application Date 2006-03-22
Contributor Occupation Investment Banker
Contributor Employer Credit Suisse First Boston Corp
Contributor Gender F
Committee Name Credit Suisse Securities
Address 11 Madison Ave NEW YORK NY

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 250.00
To Robert Menendez (D)
Year 2012
Transaction Type 15
Filing ID 12020234418
Application Date 2012-03-18
Contributor Occupation DESIGNER
Contributor Employer SELF EMPLOYED/DESIGNER
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Menendez for Senate
Seat federal:senate

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992097843
Application Date 2003-09-02
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name New York State Psychiatric Institute
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 440 Riverside Dr 88 NEW YORK NY

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020370225
Application Date 2012-04-17
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 250.00
To Jan Schneider (D)
Year 2004
Transaction Type 15
Filing ID 24981709194
Application Date 2004-10-24
Contributor Occupation Real Estate
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Friends of Jan Schneider
Seat federal:house
Address 25 Central Park West (Apt 6T/V) NEW YORK NY

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 250.00
To Tom Daschle (D)
Year 2004
Transaction Type 15
Filing ID 24021120189
Application Date 2004-10-24
Contributor Occupation REAL ESTATE DEVELOPMENT
Contributor Gender F
Recipient Party D
Recipient State SD
Committee Name A Lot of People Supporting Tom Daschle
Seat federal:senate

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990402728
Application Date 2003-12-23
Contributor Occupation Research
Contributor Employer NY State Psychiatric Inst
Organization Name New York State Psychiatric Institute
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 440 Riverside Dr 88 NEW YORK NY

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970794971
Application Date 2011-11-23
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 440 Riverside Dr NEW YORK NY

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 200.00
To BERMAN, LORI
Year 2010
Application Date 2009-06-09
Contributor Occupation EDUCATOR
Recipient Party D
Recipient State FL
Seat state:lower
Address 2480 NW 41ST ST BOCA RATON FL

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 200.00
To MYERS, JUDITH A
Year 2006
Application Date 2006-10-16
Recipient Party R
Recipient State IL
Seat state:upper
Address 27 SHADY LN DANVILLE IL

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970823602
Application Date 2011-12-15
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 440 Riverside Dr NEW YORK NY

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 125.00
To RANDALL, SHARON D
Year 2004
Application Date 2003-11-28
Recipient Party R
Recipient State MA
Seat state:lower
Address 5 CORINTHIAN LANE 58 MARBLEHEAD MA

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 125.00
To RANDALL, SHARON D
Year 2004
Application Date 2004-03-19
Recipient Party R
Recipient State MA
Seat state:lower
Address 5 CORINTHIAN LANE 58 MARBLEHEAD MA

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 75.00
To BAILEY, BARBARA F
Year 2006
Application Date 2006-06-12
Recipient Party R
Recipient State WA
Seat state:lower
Address PO BOX 889 OAK HARBOR WA

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 75.00
To KARP, SUSAN
Year 2006
Application Date 2006-09-12
Contributor Occupation GUIDANCE COUNSELOR
Contributor Employer EAST HARTFORD BOE
Recipient Party R
Recipient State CT
Seat state:lower
Address 77 GREAT POND RD S GLASTONBURY CT

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 50.00
To THICKE, FRANCIS
Year 2010
Application Date 2010-05-09
Recipient Party D
Recipient State IA
Seat state:office
Address 1773 JASMINE AVE FAIRFIELD IA

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 50.00
To THICKE, FRANCIS
Year 2010
Application Date 2010-07-13
Recipient Party D
Recipient State IA
Seat state:office
Address 1773 JASMINE AVE FAIRFIELD IA

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 50.00
To THICKE, FRANCIS
Year 2010
Application Date 2010-10-30
Recipient Party D
Recipient State IA
Seat state:office
Address 1773 JASMINE AVE FAIRFIELD IA

COHEN, PATRICIA M

Name COHEN, PATRICIA M
Amount 49.50
To REALTORS ISSUE POLITICAL ACTION CMTE
Year 2004
Application Date 2004-06-28
Recipient Party I
Recipient State CO
Committee Name REALTORS ISSUE POLITICAL ACTION CMTE
Address 1113 E MAIN MONTROSE CO

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 25.00
To PURDY, KATHLEEN
Year 2010
Application Date 2009-07-03
Recipient Party D
Recipient State OH
Seat state:upper

COHEN, PATRICIA B

Name COHEN, PATRICIA B
Amount 25.00
To RICHARDSON, BILL (G)
Year 2006
Application Date 2006-06-13
Recipient Party D
Recipient State NM
Seat state:governor
Address 1512 DAKOTA NE ALBUQUERQUE NM

COHEN, PATRICIA

Name COHEN, PATRICIA
Amount 15.00
To JONES, RODERICK C
Year 2006
Application Date 2005-08-30
Recipient Party R
Recipient State FL
Seat state:lower
Address 2450 ALHAMBRA ST CLEARWATER FL

Patricia W Cohen & Richard G Cohen

Name Patricia W Cohen & Richard G Cohen
Address 20731 Road 1249 Brownville NY
Value 18800

PATRICIA COHEN

Name PATRICIA COHEN
Physical Address 4530 SW 68 CT CIR 33-6, Unincorporated County, FL 33155
Owner Address 4530 SW 68 CT CIR #3, MIAMI, FL 33155
Ass Value Homestead 91946
Just Value Homestead 113380
County Miami Dade
Year Built 1985
Area 1000
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4530 SW 68 CT CIR 33-6, Unincorporated County, FL 33155

PATRICIA COHEN

Name PATRICIA COHEN
Physical Address 9149 COLLINS AVE 301, Surfside, FL 33154
Owner Address 10275 COLLINS AVE #610, BAL HARBOUR, FL 33154
County Miami Dade
Year Built 1936
Area 897
Land Code Condominiums
Address 9149 COLLINS AVE 301, Surfside, FL 33154

PATRICIA COHEN

Name PATRICIA COHEN
Physical Address 10275 COLLINS AVE 610, Bal Harbour, FL 33154
Owner Address 10275 COLLINS AVE #610, BAL HARBOUR, FL 33154
Ass Value Homestead 511876
Just Value Homestead 672700
County Miami Dade
Year Built 1964
Area 1407
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 10275 COLLINS AVE 610, Bal Harbour, FL 33154

PATRICIA COHEN

Name PATRICIA COHEN
Physical Address 4595 JEFFERSON AVE, Miami Beach, FL 33140
Owner Address 4595 JEFFERSON AVE, MIAMI BEACH, FL
Sale Price 725000
Sale Year 2012
Ass Value Homestead 683175
Just Value Homestead 683175
County Miami Dade
Year Built 1950
Area 3034
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4595 JEFFERSON AVE, Miami Beach, FL 33140
Price 725000

PATRICIA A COHEN

Name PATRICIA A COHEN
Physical Address 1039 SW 9 CT E-2, Miami, FL 33130
Owner Address 4595 JEFFERSON AVE, MIAMI, FL 33140
County Miami Dade
Year Built 2006
Area 1721
Land Code Condominiums
Address 1039 SW 9 CT E-2, Miami, FL 33130

COHEN PAUL & PATRICIA L

Name COHEN PAUL & PATRICIA L
Physical Address 04309 W GLEN ST, LECANTO, FL 34460
Ass Value Homestead 26170
Just Value Homestead 26170
County Citrus
Year Built 1977
Area 1130
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 04309 W GLEN ST, LECANTO, FL 34460

PATRICIA COHEN

Name PATRICIA COHEN
Physical Address 9504 SW 118 PL, Unincorporated County, FL 33186
Owner Address 9504 SW 118 PL, MIAMI, FL 33186
Ass Value Homestead 301216
Just Value Homestead 365894
County Miami Dade
Year Built 1985
Area 3545
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9504 SW 118 PL, Unincorporated County, FL 33186

COHEN PATRICIA V

Name COHEN PATRICIA V
Physical Address 616 CLEARWATER PARK RD UNIT 901, WEST PALM BEACH, FL 33401
Owner Address 252 E BOCA RATON RD, BOCA RATON, FL 33432
County Palm Beach
Year Built 2003
Area 1130
Land Code Condominiums
Address 616 CLEARWATER PARK RD UNIT 901, WEST PALM BEACH, FL 33401

COHEN PATRICIA V

Name COHEN PATRICIA V
Physical Address 252 E BOCA RATON RD, BOCA RATON, FL 33432
Owner Address 252 E BOCA RATON RD, BOCA RATON, FL 33432
Ass Value Homestead 647681
Just Value Homestead 647681
County Palm Beach
Year Built 2001
Area 3195
Land Code Single Family
Address 252 E BOCA RATON RD, BOCA RATON, FL 33432

COHEN PATRICIA C

Name COHEN PATRICIA C
Physical Address 11390 BRIAN LAKES DR, JACKSONVILLE, FL 32221
Owner Address 2285 MARSH HAWK LN #9-102, FLEMING ISLAND, FL 32003
Sale Price 100
Sale Year 2012
County Duval
Year Built 2009
Area 2634
Land Code Single Family
Address 11390 BRIAN LAKES DR, JACKSONVILLE, FL 32221
Price 100

COHEN PATRICIA B TRS

Name COHEN PATRICIA B TRS
Physical Address 3239 LAKE HILL DR, LAKE PLACID, FL 33852
Owner Address 3239 LAKE HILL DR, LAKE PLACID, FL 33852
Ass Value Homestead 99570
Just Value Homestead 102266
County Highlands
Year Built 1991
Area 1729
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3239 LAKE HILL DR, LAKE PLACID, FL 33852

COHEN PATRICIA A

Name COHEN PATRICIA A
Physical Address 6138 S HAMPSHIRE CT, WINDERMERE, FL 34786
Owner Address COHEN JAMES E, WINDERMERE, FLORIDA 34786
Ass Value Homestead 895051
Just Value Homestead 921889
County Orange
Year Built 2000
Area 5389
Land Code Single Family
Address 6138 S HAMPSHIRE CT, WINDERMERE, FL 34786

COHEN PATRICIA

Name COHEN PATRICIA
Physical Address 203 WAYMOUTH HARBOUR CV, LONGWOOD, FL 32779
Owner Address 203 WAYMOUTH HARBOR CV, LONGWOOD, FL 32779
Ass Value Homestead 181483
Just Value Homestead 197958
County Seminole
Year Built 1984
Area 2410
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 203 WAYMOUTH HARBOUR CV, LONGWOOD, FL 32779

COHEN HERBERT N & PATRICIA A

Name COHEN HERBERT N & PATRICIA A
Physical Address 3629 FERRELL ST, NEW PORT RICHEY, FL 34655
Owner Address 3629 FERRELL ST, NEW PORT RICHEY, FL 34655
Ass Value Homestead 151208
Just Value Homestead 153476
County Pasco
Year Built 2005
Area 2887
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3629 FERRELL ST, NEW PORT RICHEY, FL 34655

COHEN PATRICIA V

Name COHEN PATRICIA V
Physical Address 2810 GRANDE PKWY UNIT 106, PALM BEACH GARDENS, FL 33410
Owner Address 252 E BOCA RATON RD, BOCA RATON, FL 33432
County Palm Beach
Year Built 2003
Area 1564
Land Code Condominiums
Address 2810 GRANDE PKWY UNIT 106, PALM BEACH GARDENS, FL 33410

COHEN ERIC S & PATRICIA H JOAN

Name COHEN ERIC S & PATRICIA H JOAN
Physical Address 5301 AURORA DR, LEESBURG FL, FL 34748
Ass Value Homestead 120392
Just Value Homestead 120392
County Lake
Year Built 2004
Area 1737
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5301 AURORA DR, LEESBURG FL, FL 34748

PATRICIA R COHEN

Name PATRICIA R COHEN
Physical Address 3000 ISLAND BLVD 2303, Aventura, FL 33160
Owner Address 3000 ISLAND BLVD APT 2303, NO MIAMI BEACH, FL 33160
County Miami Dade
Year Built 1988
Area 2605
Land Code Condominiums
Address 3000 ISLAND BLVD 2303, Aventura, FL 33160

COHEN MAURIE & PATRICIA BERHAU

Name COHEN MAURIE & PATRICIA BERHAU
Physical Address 21 MORGAN PLACE
Owner Address 21 MORGAN PLACE
Sale Price 450000
Ass Value Homestead 173400
County mercer
Address 21 MORGAN PLACE
Value 537400
Net Value 537400
Land Value 364000
Prior Year Net Value 537400
Transaction Date 2006-09-14
Property Class Residential
Deed Date 2003-07-14
Sale Assessment 256600
Year Constructed 1955
Price 450000

PATRICIA T COHEN

Name PATRICIA T COHEN
Address 252 Parker Avenue Philadelphia PA 19128
Value 60278
Landvalue 60278
Buildingvalue 189722
Landarea 3,125 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Unfinished improvements. Improvements underway, repairs without permits
Price 239000

PATRICIA M COHEN & EDWARD R COHEN

Name PATRICIA M COHEN & EDWARD R COHEN
Address 1901 Belfast Road Cockeysville MD
Value 12750
Landvalue 12750

PATRICIA M COHEN

Name PATRICIA M COHEN
Address 1382 The Pointe Drive West Palm Beach FL
Value 92000
Usage Condominium

PATRICIA COHEN

Name PATRICIA COHEN
Address 6711 Hidden Fern Lane Bartlett TN 38135
Value 37000
Landvalue 37000
Landarea 10,200 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

PATRICIA C COHEN

Name PATRICIA C COHEN
Address 9515 Tuckerman Street Bowie MD 20706
Value 70700
Landvalue 70700
Buildingvalue 111200
Airconditioning yes

PATRICIA B COHEN

Name PATRICIA B COHEN
Address 650 NW Colebrook Court Sandy Springs GA
Value 246700
Landvalue 246700
Buildingvalue 159900
Landarea 45,001 square feet

COHEN DAVID A & PATRICIA A

Name COHEN DAVID A & PATRICIA A
Physical Address 67 CATHERINE CT
Owner Address 67 CATHERINE CT
Sale Price 0
Ass Value Homestead 126300
County passaic
Address 67 CATHERINE CT
Value 296400
Net Value 296400
Land Value 170100
Prior Year Net Value 353300
Transaction Date 2013-01-03
Property Class Residential
Deed Date 1990-07-23
Year Constructed 1968
Price 0

PATRICIA A TS COHEN

Name PATRICIA A TS COHEN
Address 204 HF206 Maverick Street Boston MA 02128
Value 116800
Landvalue 116800
Buildingvalue 176800
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

PATRICIA A COHEN

Name PATRICIA A COHEN
Address 4 Cardinal Drive Taylors SC
Value 135950

PATRICIA A COHEN

Name PATRICIA A COHEN
Address 4206 Beachcraft Court Temple Hills MD 20748
Value 75500
Landvalue 75500
Buildingvalue 128400
Airconditioning yes

COHEN PAUL & PATRICIA L

Name COHEN PAUL & PATRICIA L
Address 4309 W Glen Street Lecanto FL
Value 6291
Landvalue 6291
Buildingvalue 19879
Landarea 25,975 square feet
Type Residential Property

COHEN PATRICIA E & 1147 BOWERIE CHASE

Name COHEN PATRICIA E & 1147 BOWERIE CHASE
Address 5655 Lake Acworth Drive #230 Acworth GA
Value 36230
Landvalue 36230
Buildingvalue 109600
Landarea 1,228 square feet
Type Commercial; Lots less than 1 acre
Price 0

COHEN PATRICIA B

Name COHEN PATRICIA B
Address 1602 Forrest Avenue Dover DE 19904
Value 6800
Landvalue 6800
Buildingvalue 43700
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

COHEN MICHAEL & PATRICIA

Name COHEN MICHAEL & PATRICIA
Physical Address 4 REIHER COURT
Owner Address 4 REIHER COURT
Sale Price 1
Ass Value Homestead 463600
County essex
Address 4 REIHER COURT
Value 741200
Net Value 741200
Land Value 277600
Prior Year Net Value 741200
Transaction Date 2004-09-06
Property Class Residential
Deed Date 2001-11-09
Sale Assessment 97300
Year Constructed 2001
Price 1

PATRICIA A TS COHEN

Name PATRICIA A TS COHEN
Address 202 204 Maverick Street Boston MA 02128
Value 81100
Landvalue 81100
Buildingvalue 121400
Type Office (Attached)

COHEN ALAN D & PATRICIA A

Name COHEN ALAN D & PATRICIA A
Physical Address 3216 ATWOOD WAY,, FL
Owner Address 3216 ATWOOD WAY, THE VILLAGES, FL 32162
Ass Value Homestead 322350
Just Value Homestead 340430
County Sumter
Year Built 2001
Area 2858
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3216 ATWOOD WAY,, FL

PATRICIA COHEN

Name PATRICIA COHEN
Type Voter
State TX
Address 2100 HEATHER RIDGE CT, FLOWER MOUND, TX 75028
Phone Number 972-814-6251
Email Address [email protected]

PATRICIA COHEN

Name PATRICIA COHEN
Type Republican Voter
State FL
Address 9321 PINE LN, OCALA, FL 34472
Phone Number 954-315-4828
Email Address [email protected]

PATRICIA COHEN

Name PATRICIA COHEN
Type Voter
State NY
Address 1893 ANDREWS AVE S APT 4D, BRONX, NY 10453
Phone Number 917-545-5708
Email Address [email protected]

PATRICIA COHEN

Name PATRICIA COHEN
Type Independent Voter
State VT
Address 113 CLAY HILL ROAD, HARTLAND, VT 5048
Phone Number 802-296-7430
Email Address [email protected]

PATRICIA COHEN

Name PATRICIA COHEN
Type Voter
State NY
Address 226 FREIDA ST, MONTGOMERY, NY 12549
Phone Number 732-319-8620
Email Address [email protected]

PATRICIA COHEN

Name PATRICIA COHEN
Type Democrat Voter
State IL
Address 6223 W 94TH ST APT 1NW, OAK LAWN, IL 60453
Phone Number 708-516-9206
Email Address [email protected]

PATRICIA COHEN

Name PATRICIA COHEN
Type Voter
State NY
Address 36 PRICE ST, PATCHOGUE, NY 11772
Phone Number 631-872-7776
Email Address [email protected]

PATRICIA COHEN

Name PATRICIA COHEN
Type Independent Voter
State NY
Address 14 PARKSIDE AVE, MILLER PLACE, NY 11764
Phone Number 631-848-0195
Email Address [email protected]

PATRICIA COHEN

Name PATRICIA COHEN
Type Republican Voter
State NY
Address 6 RACE PL, OAKDALE, NY 11769
Phone Number 631-662-5048
Email Address [email protected]

PATRICIA COHEN

Name PATRICIA COHEN
Type Democrat Voter
State PA
Address 9 ANTHONY DR, MALVERN, PA 19355
Phone Number 610-695-9783
Email Address [email protected]

PATRICIA COHEN

Name PATRICIA COHEN
Type Voter
State FL
Address 11042 HARBOUR SPRINGS CIRCLE, BOCA RATON, FL 33428
Phone Number 561-715-3733
Email Address [email protected]

PATRICIA COHEN

Name PATRICIA COHEN
Type Voter
State NY
Address 7 FALL LN, JERICHO, NY 11753
Phone Number 516-633-0494
Email Address [email protected]

PATRICIA COHEN

Name PATRICIA COHEN
Type Republican Voter
State AR
Address 1816 CRAFT ST, JACKSONVILLE, AR 72076
Phone Number 501-681-4646
Email Address [email protected]

PATRICIA COHEN

Name PATRICIA COHEN
Type Voter
State OH
Address 762 MENTOR AVE AVE APT 25, PAINESVILLE, OH 44077
Phone Number 440-352-3613
Email Address [email protected]

Patricia A Cohen

Name Patricia A Cohen
Visit Date 4/13/10 8:30
Appointment Number U43852
Type Of Access VA
Appt Made 9/21/11 0:00
Appt Start 10/1/11 10:30
Appt End 10/1/11 23:59
Total People 347
Last Entry Date 9/21/11 14:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

PATRICIA A COHEN

Name PATRICIA A COHEN
Visit Date 4/13/10 8:30
Appointment Number U08934
Type Of Access VA
Appt Made 5/26/10 20:22
Appt Start 5/28/10 7:30
Appt End 5/28/10 23:59
Total People 268
Last Entry Date 5/26/10 20:22
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

PATRICIA COHEN

Name PATRICIA COHEN
Car HYUNDAI SONATA
Year 2009
Address 549 Derby Dr N, Oceanside, NY 11572-2613
Vin 5NPEU46C19H564081
Phone 516-764-8713

PATRICIA COHEN

Name PATRICIA COHEN
Car PONTIAC G6
Year 2007
Address 11698 NW 20TH DR, CORAL SPRINGS, FL 33071-5700
Vin 1G2ZH57N774101459

PATRICIA COHEN

Name PATRICIA COHEN
Car GMC ENVOY
Year 2007
Address 51 CANADA DEL RANCHO UNIT A, SANTA FE, NM 87508-1421
Vin 1GKET63M472239407

PATRICIA COHEN

Name PATRICIA COHEN
Car FORD FOCUS
Year 2007
Address 5440 NE 22ND TER APT 7, FT LAUDERDALE, FL 33308-3229
Vin 1FAFP34N07W205022

Patricia Cohen

Name Patricia Cohen
Car SUBARU OUTBACK
Year 2007
Address 22123 Government Springs Rd, Montrose, CO 81403-8510
Vin 4S4BP61C577341925

PATRICIA COHEN

Name PATRICIA COHEN
Car MERCEDES-BENZ SLK-CLASS
Year 2007
Address 6 Oakville Dr, Pittsburgh, PA 15220-3222
Vin WDBWK54F67F155321
Phone 412-928-2238

PATRICIA COHEN

Name PATRICIA COHEN
Car VOLKSWAGEN PASSAT
Year 2008
Address 51 Canada Del Rancho Unit A, Santa Fe, NM 87508-1421
Vin WVWAK73C78P046165

PATRICIA COHEN

Name PATRICIA COHEN
Car INFINITI G35
Year 2008
Address 7 Fall Ln, Jericho, NY 11753-2311
Vin JNKBV61F88M276915

PATRICIA COHEN

Name PATRICIA COHEN
Car INFINITI G35
Year 2008
Address 10275 Collins Ave Apt 610, Bal Harbour, FL 33154-1421
Vin JNKBV61E08M205912

PATRICIA COHEN

Name PATRICIA COHEN
Car SATURN VUE
Year 2008
Address 40 NORTHSHORE DR, PALM COAST, FL 32137-0306
Vin 3GSCL33P18S704182

PATRICIA COHEN

Name PATRICIA COHEN
Car JEEP COMMANDER
Year 2008
Address 815 NW 82ND LN, BOCA RATON, FL 33487-1379
Vin 1J8HH58288C190843
Phone 561-883-0087

PATRICIA COHEN

Name PATRICIA COHEN
Car INFINITI G35
Year 2008
Address 10275 Collins Ave Apt 610, Bal Harbour, FL 33154-1421
Vin JNKBV61E48M204083

PATRICIA COHEN

Name PATRICIA COHEN
Car CHRYSLER SEBRING
Year 2008
Address 890 BARCARMIL WAY, NAPLES, FL 34110-0900
Vin 1C3LC65M48N179391

PATRICIA COHEN

Name PATRICIA COHEN
Car LINCOLN MKX
Year 2008
Address 27 Shady Ln, Danville, IL 61832-1323
Vin 2LMDU88C08BJ13282
Phone 217-446-3411

PATRICIA COHEN

Name PATRICIA COHEN
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 2618 19th St, Beaver Falls, PA 15010-2548
Vin 3VWSF31Y37M402712
Phone 724-847-0484

PATRICIA COHEN

Name PATRICIA COHEN
Car TOYOTA CAMRY
Year 2008
Address 2606 COASTAL RANGE WAY, LUTZ, FL 33559-7344
Vin 4T1BE46K38U225863

PATRICIA COHEN

Name PATRICIA COHEN
Car CHRYSLER TOWN AND COUNTR
Year 2008
Address 890 BARCARMIL WAY, NAPLES, FL 34110-0900
Vin 2A8HR64X88R104409

Patricia Cohen

Name Patricia Cohen
Car BMW 5 SERIES
Year 2008
Address 1901 Belfast Rd, Sparks Glencoe, MD 21152-9764
Vin WBANV13508CZ55280
Phone 410-771-8224

Patricia Cohen

Name Patricia Cohen
Car HONDA CR-V
Year 2008
Address 8044 E Spirit Cove Dr, Duluth, MN 55807-3000
Vin JHLRE48518C013420
Phone 218-624-1715

Patricia Cohen

Name Patricia Cohen
Car SCION XB
Year 2008
Address 1491 N 1285 W, Orem, UT 84057-6537
Vin JTLKE50E581033038

PATRICIA COHEN

Name PATRICIA COHEN
Car MERCURY MARINER
Year 2008
Address 203 Waymouth Harbor Cv, Longwood, FL 32779-5637
Vin 4M2CU81Z48KJ39653

PATRICIA COHEN

Name PATRICIA COHEN
Car DODGE CHALLENGER
Year 2009
Address 1305 N James St, Jacksonville, AR 72076-3123
Vin 2B3LJ44V89H522635

PATRICIA COHEN

Name PATRICIA COHEN
Car HONDA PILOT
Year 2009
Address 67 Catherine Ct, Ringwood, NJ 07456-1840
Vin 5FNYF48459B020534

PATRICIA COHEN

Name PATRICIA COHEN
Car CHEVROLET HHR
Year 2009
Address 4113 WOODLAND CT, MIMS, FL 32754-2307
Vin 3GNCA23B99S551527
Phone 321-268-8512

PATRICIA COHEN

Name PATRICIA COHEN
Car MAZDA MAZDA3
Year 2009
Address 9504 SW 118TH PL, MIAMI, FL 33186-2142
Vin JM1BK32F491227799
Phone 305-596-4221

PATRICIA COHEN

Name PATRICIA COHEN
Car BMW X3
Year 2009
Address 14718 SW 132ND AVE, MIAMI, FL 33186-7678
Vin WBXPC93429WJ30707
Phone 305-255-6923

PATRICIA COHEN

Name PATRICIA COHEN
Car HONDA ACCORD
Year 2009
Address 815 NW 82ND LN, BOCA RATON, FL 33487-1379
Vin 1HGCP26319A084487
Phone 561-883-0087

PATRICIA COHEN

Name PATRICIA COHEN
Car JEEP WRANGLER
Year 2009
Address 6 Oakville Dr, Pittsburgh, PA 15220-3222
Vin 1J8FA24179L727565
Phone 412-928-2238

PATRICIA COHEN

Name PATRICIA COHEN
Car HONDA ACCORD
Year 2008
Address 4280 Galt Ocean Dr Apt 7L, Ft Lauderdale, FL 33308-6120
Vin 1HGCP368X8A001042

PATRICIA COHEN

Name PATRICIA COHEN
Car MAZDA MAZDA3
Year 2007
Address 3629 Ferrell St, New Port Richey, FL 34655-2078
Vin JM1BK143371678565

Patricia Cohen

Name Patricia Cohen
Domain patricia-cohen.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-15
Update Date 2012-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 150 W. 95th St|2A New York New York 10003
Registrant Country UNITED STATES

Cohen, Patricia

Name Cohen, Patricia
Domain e-artcourt.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4195 Dogwood Road Phoenix AZ 85003
Registrant Country UNITED STATES

Cohen, Patricia

Name Cohen, Patricia
Domain lengguichangjia.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4195 Dogwood Road Phoenix AZ 85003
Registrant Country UNITED STATES

Cohen, Patricia

Name Cohen, Patricia
Domain laphua.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4195 Dogwood Road Phoenix AZ 85003
Registrant Country UNITED STATES

Cohen, Patricia

Name Cohen, Patricia
Domain shou-show.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-17
Update Date 2013-12-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4195 Dogwood Road Phoenix AZ 85003
Registrant Country UNITED STATES

Patricia Cohen

Name Patricia Cohen
Domain cohensclothiers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-31
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 64-66 Cranbrook Cockeysville Maryland 21030
Registrant Country UNITED STATES

PATRICIA COHEN

Name PATRICIA COHEN
Domain macsautoga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1147 bowerie chase powder springs Georgia 30127
Registrant Country UNITED STATES

PATRICIA COHEN

Name PATRICIA COHEN
Domain williamsgr.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-03-31
Update Date 2013-03-22
Registrar Name ENOM, INC.
Registrant Address 60 - 28TH STREET SW GRAND RAPIDS MI 49548
Registrant Country UNITED STATES

Patricia Cohen

Name Patricia Cohen
Domain rejuvenateyourlifewithpatmincohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-04
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 623 Goldens Bridge New York 10526
Registrant Country UNITED STATES

Patricia Cohen

Name Patricia Cohen
Domain theradianceclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-16
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 623 Goldens Bridge New York 10526
Registrant Country UNITED STATES

Cohen, Patricia

Name Cohen, Patricia
Domain richi-inter.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4195 Dogwood Road Phoenix AZ 85003
Registrant Country UNITED STATES

Patricia Cohen

Name Patricia Cohen
Domain stresslessclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-14
Update Date 2013-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 623 Goldens Bridge New York 10526
Registrant Country UNITED STATES

Patricia Cohen

Name Patricia Cohen
Domain ateliersabine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-12
Update Date 2013-05-25
Registrar Name GODADDY.COM, LLC
Registrant Address 244 5th Avenue|Suite P290 New York New York 10001
Registrant Country UNITED STATES

Patricia Cohen

Name Patricia Cohen
Domain nutritionalspirit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-26
Update Date 2013-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 623 Goldens Bridge New York 10526
Registrant Country UNITED STATES

Patricia Cohen

Name Patricia Cohen
Domain patmincohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-07
Update Date 2013-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 623 Goldens Bridge New York 10526
Registrant Country UNITED STATES

Patricia Cohen

Name Patricia Cohen
Domain beingthoughtful.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-26
Update Date 2013-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2221 Kenilworth Ave Wilmette Illinois 60091
Registrant Country UNITED STATES

Patricia Cohen

Name Patricia Cohen
Domain westerncoloradogolf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-03-28
Update Date 2012-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 22123 Government Springs Rd Montrose Colorado 81401
Registrant Country UNITED STATES
Registrant Fax 9702400727

Patricia Cohen

Name Patricia Cohen
Domain patricia-cohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-15
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 150 W. 95th St|2A New York New York 10003
Registrant Country UNITED STATES

Patricia Cohen

Name Patricia Cohen
Domain patriciacohen.biz
Contact Email [email protected]
Create Date 2011-03-05
Update Date 2013-03-05
Registrar Name GODADDY.COM, INC.
Registrant Address 150 W. 95th St 2A New York New York 10003
Registrant Country UNITED STATES

Patricia Cohen

Name Patricia Cohen
Domain patricia-cohen.info
Contact Email [email protected]
Create Date 2012-03-16
Update Date 2012-05-15
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 150 W. 95th St 2A New York New York 10003
Registrant Country UNITED STATES

Patricia Cohen

Name Patricia Cohen
Domain thestresslessclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-14
Update Date 2013-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 623 Goldens Bridge New York 10526
Registrant Country UNITED STATES

Cohen, Patricia

Name Cohen, Patricia
Domain sh-kongming.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4195 Dogwood Road Phoenix AZ 85003
Registrant Country UNITED STATES