Patrick Sullivan

We have found 489 public records related to Patrick Sullivan in 36 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 128 business registration records connected with Patrick Sullivan in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Soc Srvcs Invest - Fraud Res. These employees work in seven different states. Most of them work in Connecticut state. Average wage of employees is $60,052.


Patrick J Sullivan

Name / Names Patrick J Sullivan
Age 49
Birth Date 1975
Also Known As Patrice Sullivan
Person 12 Joyce St, Barrington, RI 02806
Phone Number 401-247-9215
Possible Relatives Kelly Ann Sullivanmckeand







Previous Address 2202 Scott St, Arlington, VA 22209
4001 Main St, Fall River, MA 02720
62 Shannon Dr, Westport, MA 02790
4001 Main St #405, Fall River, MA 02720
102 Danforth St, Rehoboth, MA 02769
7 Ryans Mdws, Gorham, ME 04038

Patrick B Sullivan

Name / Names Patrick B Sullivan
Age 50
Birth Date 1974
Also Known As Pat Sullivan
Person 124 Pollard St, North Billerica, MA 01862
Phone Number 978-663-2244
Possible Relatives




Katheen Sullivan

C Sullivan
Previous Address 124 Pollard St, N Billerica, MA 01862
74 Quincy St #3, Medford, MA 02155
17 Summit Ave, Everett, MA 02149
75 Pleasant St #2L, Woburn, MA 01801
3423 Leavitt St, Chicago, IL 60608
5 Royal St #210, Winchester, MA 01890
126 Park Ave, Arlington, MA 02476
Email [email protected]

Patrick J Sullivan

Name / Names Patrick J Sullivan
Age 50
Birth Date 1974
Also Known As Patrick Osullivan
Person 210 Worth Ave, Lafayette, LA 70508
Phone Number 337-983-0217
Possible Relatives

Alta R Sullivan


Lela Faye Sullivan


Previous Address 217 Montrose Ave, Lafayette, LA 70503
208 Greenhaven Dr, Lafayette, LA 70508
4430 Burton Way #737, Colorado Springs, CO 80918
6606 79th St, Tulsa, OK 74133
7301 49th Pl #61107, Tulsa, OK 74145
7301 49th St #61107, Tulsa, OK 74145
2520 Paragon Dr #B, Colorado Springs, CO 80918
35 Crislaur Ave #A, New Orleans, LA 70123
5418 Cambria Dr, Colorado Springs, CO 80918
15656 Becky Ln, Hammond, LA 70401
1300 Durham St, Broken Arrow, OK 74011
3501 Apollo Dr #314B, Metairie, LA 70003
1810 71st Pl #2316, Tulsa, OK 74136
379 PO Box, Crescent, OK 73028

Patrick W Sullivan

Name / Names Patrick W Sullivan
Age 56
Birth Date 1968
Also Known As Patrick J Sullivan
Person 36 Village Rd, East Bridgewater, MA 02333
Phone Number 508-378-9903
Possible Relatives
Erin T Sullivansweeney


Marybernadette Estabrook


M Bernadette Sullivan
Previous Address 21 PO Box, East Bridgewater, MA 02333

Patrick E Sullivan

Name / Names Patrick E Sullivan
Age 57
Birth Date 1967
Also Known As Patric Sullivan
Person 2701 Legacy Point Dr, Arlington, TX 76006
Phone Number 817-642-0378
Possible Relatives
Ivonnne Sullivan
Previous Address 2701 Legacy Point Dr #433, Arlington, TX 76006
3603 Bayshore Dr, Arlington, TX 76016
150 Ocean Lane Dr #4A, Key Biscayne, FL 33149
2701 Legacy Point Dr #43, Arlington, TX 76006
152 Mashta Dr, Key Biscayne, FL 33149
152 Mashta Dr, Miami, FL 33149
8711 20th St, Miami, FL 33165
155 Ocean Dr #202, Miami, FL 33139
Email [email protected]

Patrick F Sullivan

Name / Names Patrick F Sullivan
Age 58
Birth Date 1966
Person 120 Bedford Rd #7, Woburn, MA 01801
Possible Relatives
Previous Address 188 Allen Rd #7, Billerica, MA 01821
40 Coteville, Derry, NH 03038
Associated Business Showboat Ltd S & S Quality Construction, Inc

Patrick P Sullivan

Name / Names Patrick P Sullivan
Age 59
Birth Date 1965
Person 12 Janet Pl, Key Largo, FL 33037
Phone Number 337-267-7397
Possible Relatives




Annabell Sullivan

Annabell Sullivan
Previous Address 62754 PO Box, Lafayette, LA 70596
129 Refinery St, Lafayette, LA 70501
306 Poydras St, Lafayette, LA 70501
128 Refinery St, Lafayette, LA 70501
304 Poydras St, Lafayette, LA 70501
318 Doc Duhon St, Lafayette, LA 70501
311 University Ave #B, Lafayette, LA 70506
Email [email protected]
Associated Business Snacks On Wheels Snaks On Wheels

Patrick J Sullivan

Name / Names Patrick J Sullivan
Age 59
Birth Date 1965
Person 17 Arvesta St, Springfield, MA 01118
Phone Number 413-783-0252
Possible Relatives






Previous Address 36 Court St, Springfield, MA 01103
92 Wilber St, Springfield, MA 01104
228 Nottingham St, Springfield, MA 01104

Patrick J Sullivan

Name / Names Patrick J Sullivan
Age 61
Birth Date 1963
Also Known As Sullivan Patrick
Person 359 Britannia St, Taunton, MA 02780
Phone Number 508-823-8395
Possible Relatives Patk Sullivan
Previous Address 46 Jackson St, Taunton, MA 02780
110 Dean St #26, Taunton, MA 02780

Patrick F Sullivan

Name / Names Patrick F Sullivan
Age 63
Birth Date 1961
Person 35 Stoughton St #2, Medford, MA 02155
Phone Number 781-396-2314
Possible Relatives

Patrick James Sullivan

Name / Names Patrick James Sullivan
Age 65
Birth Date 1959
Also Known As Patrick M Sullivan
Person 13325 Gulf Blvd #1, Madeira Beach, FL 33708
Phone Number 504-887-5684
Possible Relatives







Previous Address 5908 Lafreniere St, Metairie, LA 70003
124 Boca Ciega Dr, Madeira Beach, FL 33708
6100 62nd Ave, Pinellas Park, FL 33781
9120 Brunswick Ln, Tampa, FL 33615
1121 Sibley St, Metairie, LA 70003
240 Janet Dr, Saint Rose, LA 70087
316 Trudeau Dr, Metairie, LA 70003
Email [email protected]
Associated Business Patmar Llc

Patrick C Sullivan

Name / Names Patrick C Sullivan
Age 65
Birth Date 1959
Also Known As Paula C Sullivan
Person 89 Chestnut Cir, Randolph, MA 02368
Phone Number 781-963-5060
Possible Relatives


Previous Address 89 Castleton Ave, Randolph, MA 02368
Email [email protected]

Patrick M Sullivan

Name / Names Patrick M Sullivan
Age 65
Birth Date 1959
Also Known As Patk M Sullivan
Person 13 Butler St, Newport, RI 02840
Phone Number 401-846-3222
Possible Relatives
Previous Address 369 June St #1, Fall River, MA 02720
5 Clarke St, Newport, RI 02840
83 PO Box, Newport, RI 02840
Bailey Te, Middletown, RI 02842
6 Bailey Ter, Middletown, RI 02842
36 Cranston Ave #1, Newport, RI 02840
6 Binney St, Newport, RI 02840

Patrick J Sullivan

Name / Names Patrick J Sullivan
Age 66
Birth Date 1958
Also Known As Patk Sullivan
Person 55 Crockett Rd, Milford, MA 01757
Phone Number 508-473-3838
Possible Relatives


Barbaracolvin Kellem



Previous Address 4 Walnut St, Upton, MA 01568
367 Main Dunstable Rd, Nashua, NH 03062
Walnut, Upton, MA 01568
14 Linden Ave, Troy, NY 12180
12 7th St, Nashua, NH 03060
10 12 No Seventh St, Nashua, NH 03060
10 12 Seventh, Nashua, NH 03060
10 12th St #SEVENT, Nashua, NH 03060
53 Allen St, Albany, NY 12203

Patrick J Sullivan

Name / Names Patrick J Sullivan
Age 68
Birth Date 1956
Also Known As Patric Sullivan
Person 74 Fountain St, West Newton, MA 02465
Phone Number 617-785-2029
Possible Relatives



Previous Address 74 Fountain St, Newton, MA 02465
Fountain St, Newton, MA 02465
23 Executive Dr, Hudson, NH 03051
19 Columbia Dr, Amherst, NH 03031
100 Westminster St, Providence, RI 02903
71 Surrey St #A, Boston, MA 02135
Associated Business Game Creek Video Corporation Game Creek Video Llc

Patrick M Sullivan

Name / Names Patrick M Sullivan
Age 69
Birth Date 1955
Also Known As Patrick Sulliva
Person 10007 Regal Woods Ln, Tampa, FL 33624
Phone Number 813-960-1757
Possible Relatives







Previous Address 15994 PO Box, Tampa, FL 33684
11 Pleasant St, Shrewsbury, MA 01545
52MO PO Box, Shrewsbury, MA 01545
10007 Begalwoods Ln, Tampa, FL 33624
87 Park Ave, Worcester, MA 01605
52M PO Box, Shrewsbury, MA 01545
87 Plantation St, Worcester, MA 01604
6201 Coolidge Ave, Tampa, FL 33614
50MO PO Box, Shrewsbury, MA 01545
Email [email protected]

Patrick E Sullivan

Name / Names Patrick E Sullivan
Age 70
Birth Date 1954
Also Known As Phyllis Sulliva
Person 14 Leroy Pl, Springfield, MA 01104
Phone Number 413-736-5235
Possible Relatives

Phllis F Sullivan

Pe Sullivan
Previous Address 43 Kenway Dr, Springfield, MA 01104

Patrick S Sullivan

Name / Names Patrick S Sullivan
Age 70
Birth Date 1954
Also Known As Patk F Sullivan
Person 19 Kennel Hill Dr, Beverly, MA 01915
Phone Number 617-623-1431
Possible Relatives





S K Sullivan
Previous Address 91 Pearson Rd #95, Somerville, MA 02144
443 Lowell St, Peabody, MA 01960
Email [email protected]

Patrick J Sullivan

Name / Names Patrick J Sullivan
Age 77
Birth Date 1947
Person 36 Davis Rd, Merrimack, NH 03054
Possible Relatives
Previous Address 1172 River Rd, Weare, NH 03281

Patrick K Sullivan

Name / Names Patrick K Sullivan
Age 78
Birth Date 1946
Person 616 Mayan Pl, Kissimmee, FL 34758
Phone Number 508-584-8508
Possible Relatives
Previous Address 18 Hamilton St #1, Brockton, MA 02301
47 Dean Pl #2, East Bridgewater, MA 02333

Patrick J Sullivan

Name / Names Patrick J Sullivan
Age 86
Birth Date 1937
Also Known As Patk W Sullivan
Person 21 PO Box, East Bridgewater, MA 02333
Phone Number 508-378-3437
Possible Relatives
Previous Address 3 Village Rd #C, East Bridgewater, MA 02333
9286 Sable Ridge Cir #B, Boca Raton, FL 33428
9286 Sable Ridge Cir #17-B, Boca Raton, FL 33428
Village, East Bridgewater, MA 02333

Patrick J Sullivan

Name / Names Patrick J Sullivan
Age 87
Birth Date 1936
Also Known As Paul D. Sullivan
Person 12 Governor Prence Rd #R, Brewster, MA 02631
Phone Number 508-896-2548
Possible Relatives







Previous Address 135 Country Ln #0, Bristol, CT 06010
28 Grand Hill Dr, Dover, MA 02030
15 Sherwood Rd, Melrose, MA 02176
30 Water St #6, Newburyport, MA 01950
187 PO Box, Dover, MA 02030
89 Jason St, Arlington, MA 02476
100 Nason Hill Rd, Sherborn, MA 01770
Associated Business Bwha, Inc

Patrick B Sullivan

Name / Names Patrick B Sullivan
Age 88
Birth Date 1935
Also Known As Patk B Sullivan
Person 81 Sylvia Ln, Westport, MA 02790
Phone Number 865-281-2162
Possible Relatives





D Sullivan
Patk B Sullivan
Previous Address 6013 Mont Richer Ave, Knoxville, TN 37918
81 Sylvia Ln #G, Westport, MA 02790
81B Sylvia Ln, Westport, MA 02790
4605 Valley View Rd #504, Knoxville, TN 37924
81 Sylvia Ln #B, Westport, MA 02790
818 Sylvia, Westport, MA 02790
818 Sylvia Ln, Westport, MA 02790
2009 Parkwood Rd, Charleston, WV 25314
2 181 B Sylvia, Westport, MA 02790
2 181 B Sylvia Ln, Westport, MA 02790
RR 1, Alum Creek, WV 25003
413 Red Birch Rd, Millersville, MD 21108
2009 Poplar, Charleston, WV 25300
2009 Poplar, Charleston, WV 25302
810 Whispering Way, South Charleston, WV 25303
Associated Business Doric Chemical Corporation

Patrick D Sullivan

Name / Names Patrick D Sullivan
Age 95
Birth Date 1928
Also Known As Patk D Sullivan
Person 27 Clarendon Ave, Brockton, MA 02301
Phone Number 508-339-5337
Possible Relatives


Patk D Sullivan
Previous Address 15 Reservoir St #41, Mansfield, MA 02048
27 Claredon St, Brockton, MA 02302

Patrick H Sullivan

Name / Names Patrick H Sullivan
Age 95
Birth Date 1928
Also Known As Pat Sullivan
Person 57 Grange Rd #H, Cave City, AR 72521
Phone Number 870-283-6770
Possible Relatives
Previous Address 230 Hwy, Cave City, AR 72521
201 RR 1, Cave City, AR 72521
RR 1 BRAMBLE BRAE, Cave City, AR 72521
Hwy #230, Cave City, AR 72521
201 PO Box, Cave City, AR 72521

Patrick M Sullivan

Name / Names Patrick M Sullivan
Age 100
Birth Date 1923
Person 6103 Brandywine Dr, Margate, FL 33063
Phone Number 954-979-8009
Possible Relatives

Patrick T Sullivan

Name / Names Patrick T Sullivan
Age N/A
Also Known As Patrick J Sullivan
Person 2530 Okeechobee Ln, Fort Lauderdale, FL 33312
Phone Number 305-791-1116
Possible Relatives

Patrick F Sullivan

Name / Names Patrick F Sullivan
Age N/A
Person 33 Doggett Cir, Dedham, MA 02026
Phone Number 617-329-3485
Possible Relatives
M Sullivan

Patrick Sullivan

Name / Names Patrick Sullivan
Age N/A
Person 11 Mason St, Everett, MA 02149
Phone Number 617-387-3196
Possible Relatives



M E Sullivan
Patk Sullivan

Patrick N Sullivan

Name / Names Patrick N Sullivan
Age N/A
Person 943 OLD HIGHWAY 78, CARBON HILL, AL 35549
Phone Number 205-924-9778

Patrick Sullivan

Name / Names Patrick Sullivan
Age N/A
Person 606 20TH ST E, JASPER, AL 35501
Phone Number 205-384-4908

Patrick Sullivan

Name / Names Patrick Sullivan
Age N/A
Person 270 6TH ST NW, VERNON, AL 35592

Patrick J Sullivan

Name / Names Patrick J Sullivan
Age N/A
Person 150 STRATFORD CIR, PELHAM, AL 35124

Patrick Sullivan

Name / Names Patrick Sullivan
Age N/A
Person 113 LAKE ST, TRUSSVILLE, AL 35173

Patrick Sullivan

Name / Names Patrick Sullivan
Age N/A
Person 7119 DIVISION AVE, BIRMINGHAM, AL 35206

Patrick A Sullivan

Name / Names Patrick A Sullivan
Age N/A
Person 2680 HAMPTON PARK CIR, FOLEY, AL 36535

Patrick M Sullivan

Name / Names Patrick M Sullivan
Age N/A
Person PO BOX 221483, ANCHORAGE, AK 99522

Patrick C Sullivan

Name / Names Patrick C Sullivan
Age N/A
Person PO BOX 143497, ANCHORAGE, AK 99514

Patrick M Sullivan

Name / Names Patrick M Sullivan
Age N/A
Person 2515 AZURITE CT, ANCHORAGE, AK 99507

Patrick L Sullivan

Name / Names Patrick L Sullivan
Age N/A
Person 6191 GROSS DR, ANCHORAGE, AK 99507

Patrick F Sullivan

Name / Names Patrick F Sullivan
Age N/A
Person 13418 STEPHENSON ST, ANCHORAGE, AK 99515

Patrick M Sullivan

Name / Names Patrick M Sullivan
Age N/A
Person 9300 APHRODITE DR, ANCHORAGE, AK 99515

Patrick Sullivan

Name / Names Patrick Sullivan
Age N/A
Person PO BOX 874313, WASILLA, AK 99687

Patrick J Sullivan

Name / Names Patrick J Sullivan
Age N/A
Person 3821 BUCKINGHAM LN, BIRMINGHAM, AL 35243
Phone Number 205-874-6272

Patrick J Sullivan

Name / Names Patrick J Sullivan
Age N/A
Person 7310 HUNTSMEN CIR APT H17, ANCHORAGE, AK 99518

Patrick C Sullivan

Name / Names Patrick C Sullivan
Age N/A
Person 9930 WHIP POOR WILL DR, SEMMES, AL 36575
Phone Number 251-649-2292

Patrick Sullivan

Name / Names Patrick Sullivan
Age N/A
Person 1813 OLD COLUMBUS RD, OPELIKA, AL 36804
Phone Number 334-745-5266

Patrick Sullivan

Name / Names Patrick Sullivan
Age N/A
Person 4688 MEADOW LN, DORA, AL 35062
Phone Number 205-648-5093

Patrick L Sullivan

Name / Names Patrick L Sullivan
Age N/A
Person 1530 PLAZA DR, DOTHAN, AL 36303
Phone Number 334-678-2493

Patrick W Sullivan

Name / Names Patrick W Sullivan
Age N/A
Person 920 WINDOVER RD, BIRMINGHAM, AL 35215
Phone Number 205-853-6319

Patrick E Sullivan

Name / Names Patrick E Sullivan
Age N/A
Person 2847 SHARON BLVD, QUINTON, AL 35130
Phone Number 205-648-0130

Patrick J Sullivan

Name / Names Patrick J Sullivan
Age N/A
Person 110 RICHMAR DR, BIRMINGHAM, AL 35213
Phone Number 205-871-0368

Patrick E Sullivan

Name / Names Patrick E Sullivan
Age N/A
Person 73 CLEMENTS AVE, LUVERNE, AL 36049
Phone Number 334-335-2623

Patrick M Sullivan

Name / Names Patrick M Sullivan
Age N/A
Person 115 CROSS CREEK LN, GADSDEN, AL 35901
Phone Number 256-442-9910

Patrick C Sullivan

Name / Names Patrick C Sullivan
Age N/A
Person 216 BEECH ST, BIRMINGHAM, AL 35213
Phone Number 205-871-6147

Patrick J Sullivan

Name / Names Patrick J Sullivan
Age N/A
Person 112 PARK PLACE WAY, ALABASTER, AL 35007
Phone Number 205-663-6429

Patrick J Sullivan

Name / Names Patrick J Sullivan
Age N/A
Person 142 Coolidge St, Brookline, MA 02446

Patrick J Sullivan

Name / Names Patrick J Sullivan
Age N/A
Person 3400 MARKS DR SW, HUNTSVILLE, AL 35805

Patrick Sullivan

Business Name WILLIAMS & SULLIVAN PROPERTIES, LLC
Person Name Patrick Sullivan
Position registered agent
State GA
Address 119 N. Patterson St., Valdosta, GA 31601
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-10-04
Entity Status Active/Compliance
Type CEO

PATRICK SULLIVAN

Business Name WARNER ROBINS-HYUNDAI, INC.
Person Name PATRICK SULLIVAN
Position registered agent
State GA
Address 411 ROYAL CREST CIR, KATHLEEN, GA 31047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-25
End Date 2012-09-02
Entity Status Admin. Dissolved
Type Secretary

PATRICK SULLIVAN

Business Name WARNER ROBINS FORD LINCOLN-MERCURY, INC.
Person Name PATRICK SULLIVAN
Position registered agent
State GA
Address 900 RUSSELL PKWY, WARNER ROBINS, GA 31088
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-01-12
End Date 2012-09-03
Entity Status Revoked
Type Secretary

PATRICK C. SULLIVAN

Business Name WARNER ROBINS FORD LINCOLN-MERCURY, INC.
Person Name PATRICK C. SULLIVAN
Position registered agent
State GA
Address 900 RUSSELL PARKWAY, WARNER ROBBINS, GA 31088
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-01-12
End Date 2012-09-03
Entity Status Revoked
Type CFO

PATRICK C SULLIVAN

Business Name W. D. SULLIVAN & CO.
Person Name PATRICK C SULLIVAN
Position registered agent
State GA
Address 411 REGAL CREST CIR, KATHLEEN, GA 31047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-05-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

PATRICK SULLIVAN

Business Name USRG (CALIFORNIA) INC.
Person Name PATRICK SULLIVAN
Position registered agent
State TX
Address 4100 MIDWAY RD STE 200, Carrollton, TX 75007
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-12-21
Entity Status Withdrawn
Type CFO

PATRICK A. SULLIVAN

Business Name UNIVERSAL LIGHTING TECHNOLOGIES, INC.
Person Name PATRICK A. SULLIVAN
Position registered agent
State TN
Address 51 Century Blvd., Suite 230, NASHVILLE, TN 37122
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-05-25
Entity Status Active/Compliance
Type CEO

PATRICK SULLIVAN

Business Name TOM MCKISKI REALTORS
Person Name PATRICK SULLIVAN
Position company contact
State IL
Address 4040 CHARLES ST, Rockford, 61108 IL
Email [email protected]

PATRICK SULLIVAN

Business Name TMX, INC.
Person Name PATRICK SULLIVAN
Position CEO
Corporation Status Suspended
Agent 801 MAHLER ROAD, D-5, BURLINGAME, CA 94010
Care Of * JORGENSON, SIEGEL, MCCLURE ET AL. 1100 ALMA STREET, MENLO PARK, CA 94025
CEO PATRICK SULLIVAN 801 MAHLER ROAD, D-5, BURLINGAME, CA 94010
Incorporation Date 1994-11-10

PATRICK SULLIVAN

Business Name TMX, INC.
Person Name PATRICK SULLIVAN
Position registered agent
Corporation Status Suspended
Agent PATRICK SULLIVAN 801 MAHLER ROAD, D-5, BURLINGAME, CA 94010
Care Of * JORGENSON, SIEGEL, MCCLURE ET AL. 1100 ALMA STREET, MENLO PARK, CA 94025
CEO PATRICK SULLIVAN801 MAHLER ROAD, D-5, BURLINGAME, CA 94010
Incorporation Date 1994-11-10

PATRICK M SULLIVAN

Business Name TEXFAX, INC.
Person Name PATRICK M SULLIVAN
Position President
State TX
Address 12015 SHILOH RD 120 12015 SHILOH RD 120, DALLAS, TX 75228
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9631-1989
Creation Date 1989-11-08
Type Domestic Corporation

PATRICK SULLIVAN

Business Name T.S.C.M., INC.
Person Name PATRICK SULLIVAN
Position President
State NV
Address 723 S CASINO CENTER 723 S CASINO CENTER, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33142-2001
Creation Date 2001-12-12
Type Domestic Corporation

PATRICK SULLIVAN

Business Name T.S.C.M., INC.
Person Name PATRICK SULLIVAN
Position Secretary
State NV
Address 723 S CASINO CENTER 723 S CASINO CENTER, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33142-2001
Creation Date 2001-12-12
Type Domestic Corporation

PATRICK SULLIVAN

Business Name T.S.C.M., INC.
Person Name PATRICK SULLIVAN
Position Treasurer
State NV
Address 723 S CASINO CENTER 723 S CASINO CENTER, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33142-2001
Creation Date 2001-12-12
Type Domestic Corporation

Patrick Sullivan

Business Name Sullivan Speed Shop
Person Name Patrick Sullivan
Position company contact
State OH
Address 340 Indianola rd. - Youngstown, YOUNGSTOWN, 44511 OH
Phone Number 330-782-5947
Email [email protected]

Patrick Sullivan

Business Name Sullivan Partners LLC
Person Name Patrick Sullivan
Position company contact
State CT
Address 3 Trolley Pl APT 17 Norwalk CT 06853-2014
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Patrick Sullivan

Business Name Sullivan P Custom Bldg & Rmdl
Person Name Patrick Sullivan
Position company contact
State CO
Address P.O. BOX 5752 Breckenridge CO 80424-5752
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 609-861-0301
Number Of Employees 1
Annual Revenue 96000

Patrick Sullivan

Business Name Straight Edge Painting Service
Person Name Patrick Sullivan
Position company contact
State CO
Address 2516 Mountain View Ave Longmont CO 80503-2307
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 303-485-8434
Number Of Employees 1
Annual Revenue 32670

Patrick Sullivan

Business Name St Francis Xavier Church
Person Name Patrick Sullivan
Position company contact
State AL
Address P.O. BOX 130669 Birmingham AL 35213-0669
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-871-1153
Email [email protected]
Number Of Employees 13
Annual Revenue 504400

Patrick Sullivan

Business Name St Francis Xavier Church
Person Name Patrick Sullivan
Position company contact
State AL
Address P.O. Box 130 669, Birmingham, 35213 AL
Phone Number 205-871-1153
Email [email protected]

Patrick Sullivan

Business Name Ssi Realty of Connecticut LLC
Person Name Patrick Sullivan
Position company contact
State CT
Address 9 Villaway Rd Norwalk CT 06855-2114
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 203-831-8515
Number Of Employees 2
Annual Revenue 135800

Patrick Sullivan

Business Name Scott Toyota Body Shop
Person Name Patrick Sullivan
Position company contact
State AZ
Address 3007 N 71st St Scottsdale AZ 85251-6311
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 480-970-4900
Number Of Employees 13
Annual Revenue 1267860
Fax Number 480-970-3533
Website www.scotttoyota.com

PATRICK SULLIVAN

Business Name SULLIVAN & ASSOCIATES, INC.
Person Name PATRICK SULLIVAN
Position CEO
Corporation Status Suspended
Agent 525 S ORANGE, ORANGE, CA 92666
Care Of 525 S ORANGE, ORANGE, CA 92666
CEO PATRICK SULLIVAN 525 S ORANGE, ORANGE, CA 92666
Incorporation Date 1980-07-30

PATRICK SULLIVAN

Business Name SULLIVAN & ASSOCIATES, INC.
Person Name PATRICK SULLIVAN
Position registered agent
Corporation Status Suspended
Agent PATRICK SULLIVAN 525 S ORANGE, ORANGE, CA 92666
Care Of 525 S ORANGE, ORANGE, CA 92666
CEO PATRICK SULLIVAN525 S ORANGE, ORANGE, CA 92666
Incorporation Date 1980-07-30

PATRICK E SULLIVAN

Business Name SULLITECH, INC.
Person Name PATRICK E SULLIVAN
Position registered agent
State GA
Address 223 HICKORY WAY, CANTON, GA 30115
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-06-16
Entity Status Active/Compliance
Type CEO

PATRICK SULLIVAN

Business Name SULLCOM, INC.
Person Name PATRICK SULLIVAN
Position registered agent
Corporation Status Suspended
Agent PATRICK SULLIVAN 1608 WEST CAMPBELL AVE., STE 2000, CAMPBELL, CA 95008
Care Of DAVID P KERR 3016 FILBERT ST., STUDIO 6, OAKLAND, CA 94608
Incorporation Date 1998-08-17

Patrick Sullivan

Business Name SP Services, Inc.
Person Name Patrick Sullivan
Position company contact
State IL
Address 1501 Ogden Ave - Downers Grove, DOWNERS GROVE, 60515 IL
Email [email protected]

PATRICK H SULLIVAN

Business Name SOLD
Person Name PATRICK H SULLIVAN
Position President
State NV
Address 6075 S EASTERN AVE STE 1 6075 S EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13936-1994
Creation Date 1994-09-07
Type Domestic Corporation

PATRICK H SULLIVAN

Business Name SOLD
Person Name PATRICK H SULLIVAN
Position President
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891243481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13936-1994
Creation Date 1994-09-07
Type Domestic Corporation

PATRICK SULLIVAN

Business Name RSE LIBRARY SYSTEMS, INC.
Person Name PATRICK SULLIVAN
Position CEO
Corporation Status Suspended
Agent 1752 BROOKSHIRE AVE, TUSTIN, CA 92680
Care Of 1752 BROOKSHIRE AVE, TUSTIN, CA 92680
CEO PATRICK SULLIVAN 1752 BROOKSHIRE AVE, TUSTIN, CA 92680
Incorporation Date 1982-11-10

PATRICK SULLIVAN

Business Name RSE LIBRARY SYSTEMS, INC.
Person Name PATRICK SULLIVAN
Position registered agent
Corporation Status Suspended
Agent PATRICK SULLIVAN 1752 BROOKSHIRE AVE, TUSTIN, CA 92680
Care Of 1752 BROOKSHIRE AVE, TUSTIN, CA 92680
CEO PATRICK SULLIVAN1752 BROOKSHIRE AVE, TUSTIN, CA 92680
Incorporation Date 1982-11-10

PATRICK SULLIVAN

Business Name RESIDENCES, UNIT 1009, LIMITED LIABILITY COMP
Person Name PATRICK SULLIVAN
Position Manager
State NV
Address 1329 COULISSE DR 1329 COULISSE DR, HENDERSON, NV 890526589
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC16332-2004
Creation Date 2004-07-23
Expiried Date 2504-07-23
Type Domestic Limited-Liability Company

Patrick Sullivan

Business Name Port Townsend & Jefferson County Leader
Person Name Patrick Sullivan
Position company contact
State WA
Address 226 Adams St, Port Townsend, 98368 WA
Phone Number
Email [email protected]

Patrick Sullivan

Business Name Patrick Sullivan
Person Name Patrick Sullivan
Position company contact
State NY
Address 281 President Street, BROOKLYN, 11231 NY
SIC Code 4922
Phone Number
Email [email protected]

Patrick Sullivan

Business Name Patrick Sullivan
Person Name Patrick Sullivan
Position company contact
State NY
Address 3740 Morton St, Rochester, NY 14611
Phone Number
Email [email protected]

Patrick Sullivan

Business Name Patrick Sullivan
Person Name Patrick Sullivan
Position company contact
State MA
Address 64 Plymouth St., MIDDLEBORO, 2346 MA
Phone Number
Email [email protected]

Patrick Sullivan

Business Name Patrick J. Sullivan Insurance Agency, Inc
Person Name Patrick Sullivan
Position company contact
State MN
Address 704 Park Ave S, PALISADE, 56469 MN
Email [email protected]

Patrick Sullivan

Business Name Patrick J Sullivan Insurance Agy
Person Name Patrick Sullivan
Position company contact
State MN
Address 704 Park Avenue S, Park Rapids, 56470 MN
Email [email protected]

Patrick Sullivan

Business Name Parkwood Trust Co
Person Name Patrick Sullivan
Position company contact
State DE
Address 919 N Market St # 429 Wilmington DE 19801-3014
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 302-426-1220
Number Of Employees 2
Annual Revenue 796800
Fax Number 302-426-1210

PATRICK SULLIVAN

Business Name PSYCLEPUMP, INC
Person Name PATRICK SULLIVAN
Position CEO
Corporation Status Forfeited
Agent 22195 CARISSA CT, WOODLAND HILLS, CA 91367
Care Of 22195 CARISSA CT, WOODLAND HILLS, CA 91367
CEO PATRICK SULLIVAN 22195 CARISSA CT, WOODLAND HILLS, CA 91367
Incorporation Date 2000-03-28

PATRICK SULLIVAN

Business Name PSYCLEPUMP, INC
Person Name PATRICK SULLIVAN
Position registered agent
Corporation Status Forfeited
Agent PATRICK SULLIVAN 22195 CARISSA CT, WOODLAND HILLS, CA 91367
Care Of 22195 CARISSA CT, WOODLAND HILLS, CA 91367
CEO PATRICK SULLIVAN22195 CARISSA CT, WOODLAND HILLS, CA 91367
Incorporation Date 2000-03-28

PATRICK SULLIVAN

Business Name PROXIMA THERAPEUTICS, INC.
Person Name PATRICK SULLIVAN
Position registered agent
State MA
Address 250 CAMPUS DR, MARLBOROUGH, MA 01752
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-02-24
Entity Status Withdrawn
Type CEO

Patrick M. Sullivan

Business Name PREFERRED INSURANCE SERVICES, INC.
Person Name Patrick M. Sullivan
Position registered agent
State VA
Address 7418 Quarry Drive, Clifton, VA 20124
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-04-06
Entity Status Active/Compliance
Type CEO

Patrick Sullivan

Business Name PREFERRED INSURANCE SERVICES, INC.
Person Name Patrick Sullivan
Position registered agent
State VA
Address 7418 Clifton Quarry Drive, Clifton, VA 20124
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2009-04-06
Entity Status Active/Compliance
Type Secretary

PATRICK SULLIVAN

Business Name PGS ENTERPRISES, INC.
Person Name PATRICK SULLIVAN
Position registered agent
Corporation Status Dissolved
Agent PATRICK SULLIVAN 787 A VISTA CT, SAN FRANCISCO, CA 94129
Care Of 32 MATISSE CT, PLEASANT HILL, CA 94523
CEO PATRICK SULLIVAN787 A VISTA CT, SAN FRANCISCO, CA 94129
Incorporation Date 2005-06-17

PATRICK SULLIVAN

Business Name PATRICK RYAN SPORTS, INC.
Person Name PATRICK SULLIVAN
Position registered agent
Corporation Status Suspended
Agent PATRICK SULLIVAN 18711 VALE AVENUE, SANTA ANA, CA 92705
Care Of 18711 VALE AVENUE, SANTA ANA, CA 92705
CEO PATRICK SULLIVAN18711 VALE AVENUE, SANTA ANA, CA 92705
Incorporation Date 2002-08-02

PATRICK SULLIVAN

Business Name PARTNERS IN EVANGELISIM, INC.
Person Name PATRICK SULLIVAN
Position registered agent
State MD
Address 7115 Guilford DriveSuite 100, Frederick, MD 21704
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2009-09-14
Entity Status Active/Compliance
Type CFO

PATRICK J SULLIVAN

Business Name PAK-D MANAGEMENT CO., INC.
Person Name PATRICK J SULLIVAN
Position registered agent
State NJ
Address 3 MILLSTREAM RD, UPPER SADDLE RIVER, NJ 07458
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-03-17
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

PATRICK SULLIVAN

Business Name PACIFIC WEST MANAGEMENT, INC.
Person Name PATRICK SULLIVAN
Position registered agent
State TX
Address 4100 MIDWAY ROAD, #2130, Carrollton, TX 75007
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-08-20
Entity Status Withdrawn
Type Secretary

Patrick Sullivan

Business Name Onward Journey
Person Name Patrick Sullivan
Position company contact
State NC
Address 2911 Wamath Drive, CHARLOTTE, 28209 NC
Phone Number 704-552-0650
Email [email protected]

Patrick Sullivan

Business Name Nameboy.com
Person Name Patrick Sullivan
Position company contact
State OR
Address 940 SE 14th Ave, PORTLAND, 97214 OR
Phone Number
Email [email protected]

PATRICK SULLIVAN

Business Name NAVILLUS CORPORATION WHICH WILL DO BUSINESS I
Person Name PATRICK SULLIVAN
Position registered agent
Corporation Status Forfeited
Agent PATRICK SULLIVAN 26917 SEA VISTA DR, MALIBU, CA 90265
Care Of 26917 SEA VISTA DR, MALIBU, CA 90265
CEO PATRICK SULLIVAN26917 SEA VISTA DR, MALIBU, CA 90265
Incorporation Date 2006-10-04

PATRICK SULLIVAN

Business Name NAVILLUS CONSTRUCTION, INC.
Person Name PATRICK SULLIVAN
Position registered agent
Corporation Status Suspended
Agent PATRICK SULLIVAN 26917 SEA VISTA DRIVE, MALIBU, CA 90265
Care Of 26917 SEA VISTA DRIVE, MALIBU, CA 90265
CEO PATRICK SULLIVAN26917 SEA VISTA DRIVE, MALIBU, CA 90265
Incorporation Date 2011-12-22

PATRICK M SULLIVAN

Business Name MOBILE HOME INDUSTRIES, INC
Person Name PATRICK M SULLIVAN
Position President
State TX
Address 12015 SHILOH RD #120 12015 SHILOH RD #120, DALLAS, TX 75228
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9633-1989
Creation Date 1989-11-08
Type Domestic Corporation

PATRICK SULLIVAN

Business Name MELSUL ENTERPRISES INC.
Person Name PATRICK SULLIVAN
Position registered agent
State MI
Address 3432 PENNSYLVANIA, DETROIT, MI
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-21
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PATRICK SULLIVAN

Business Name LOCATES PLUS, INC.
Person Name PATRICK SULLIVAN
Position registered agent
Corporation Status Suspended
Agent PATRICK SULLIVAN 27734 AVENUE SCOTT SUITE 120, VALENCIA, CA 91355
Care Of 27734 AVENUE SCOTT SUITE 120, VALENCIA, CA 91355
CEO PATRICK SULLIVAN27734 AVENUE SCOTT SUITE 120, VALENCIA, CA 91355
Incorporation Date 2000-10-06

PATRICK SULLIVAN

Business Name LINE DETECTIVE L.L.C.
Person Name PATRICK SULLIVAN
Position Mmember
State NV
Address 1 AIRPORT RD STE 2 1 AIRPORT RD STE 2, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5750-2002
Creation Date 2002-05-15
Expiried Date 2502-05-15
Type Domestic Limited-Liability Company

PATRICK SULLIVAN

Business Name LINE DETECTIVE COMPANY, INC.
Person Name PATRICK SULLIVAN
Position Treasurer
State NV
Address 1 AIRPORT ROAD STE 2 1 AIRPORT ROAD STE 2, MINDEN, NV 89423
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9192-2002
Creation Date 2002-04-12
Type Domestic Corporation

PATRICK T SULLIVAN

Business Name LEGACY-NEVADA, INC.
Person Name PATRICK T SULLIVAN
Position Treasurer
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33482-1999
Creation Date 1999-12-28
Type Domestic Corporation

PATRICK T SULLIVAN

Business Name LEGACY-NEVADA, INC.
Person Name PATRICK T SULLIVAN
Position Secretary
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33482-1999
Creation Date 1999-12-28
Type Domestic Corporation

PATRICK SULLIVAN

Business Name LD ASSETS, LLC
Person Name PATRICK SULLIVAN
Position Manager
State NV
Address 723 S. CASINO CENTER BLVD 723 S. CASINO CENTER BLVD, LAS VEGAS, NV 891016716
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4689-2002
Creation Date 2002-04-24
Expiried Date 2502-04-24
Type Domestic Limited-Liability Company

Patrick Sullivan

Business Name Karmer Levin Naftalis & Frankel LLP
Person Name Patrick Sullivan
Position company contact
State NY
Address 1177 Avenue of the Americas, New York, NY 10036
Phone Number 212-715-9153
Email [email protected]
Title Attorney

PATRICK SULLIVAN

Business Name K.E.S. REALTY, INC.
Person Name PATRICK SULLIVAN
Position CEO
Corporation Status Active
Agent 300 SEAHORSE COURT, FOSTER CITY, CA 94404
Care Of 300 SEAHOURSE COURT, FOSTER CITY, CA 94404
CEO PATRICK SULLIVAN 300 SEAHORSE COURT, FOSTER CITY, CA 94404
Incorporation Date 1986-01-23

PATRICK SULLIVAN

Business Name K.E.S. REALTY, INC.
Person Name PATRICK SULLIVAN
Position registered agent
Corporation Status Active
Agent PATRICK SULLIVAN 300 SEAHORSE COURT, FOSTER CITY, CA 94404
Care Of 300 SEAHOURSE COURT, FOSTER CITY, CA 94404
CEO PATRICK SULLIVAN300 SEAHORSE COURT, FOSTER CITY, CA 94404
Incorporation Date 1986-01-23

Patrick Sullivan

Business Name John L. Scott Real Estate
Person Name Patrick Sullivan
Position company contact
State WA
Address 16564 Cleveland St #H, Redmond, 98052 WA
Phone Number
Email [email protected]

Patrick Sullivan

Business Name Investment Management & RES
Person Name Patrick Sullivan
Position company contact
State CO
Address 1229 Lake Plaza Dr Ste A Colorado Springs CO 80906-7401
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 719-576-4501
Number Of Employees 6
Annual Revenue 758400

PATRICK J. SULLIVAN

Business Name IDAHO PACIFIC LUMBER COMPANY, INC.
Person Name PATRICK J. SULLIVAN
Position registered agent
State ID
Address 7255 WEST FRANKLIN ROAD, BOISE, ID 83709
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2014-05-22
Entity Status Active/Compliance
Type CFO

Patrick Sullivan

Business Name Global Partners Ltd.
Person Name Patrick Sullivan
Position company contact
State NY
Address 20 Waterside Plaza, New York, NY 10010
SIC Code 553111
Phone Number
Email [email protected]

PATRICK SULLIVAN

Business Name GEORGIA SOCIETY OF FIRE SERVICE INSTRUCTORS I
Person Name PATRICK SULLIVAN
Position registered agent
State GA
Address 25 CRAIG WAY, COVINGTON, GA 30209
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-05-21
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Patrick Sullivan

Business Name Front Range Cartage Inc
Person Name Patrick Sullivan
Position company contact
State CO
Address 4201 E 52nd Ave Commerce City CO 80022-3721
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 303-292-6222
Number Of Employees 41
Annual Revenue 3360000

PATRICK SULLIVAN

Business Name FOUNDATION VENTURES, LLC
Person Name PATRICK SULLIVAN
Position Mmember
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 Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2272-2002
Creation Date 2002-02-28
Expiried Date 2502-02-28
Type Domestic Limited-Liability Company

PATRICK T SULLIVAN

Business Name E-COM.TEL INVESTMENTS, INC.
Person Name PATRICK T SULLIVAN
Position Treasurer
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33466-1999
Creation Date 1999-12-28
Type Domestic Corporation

PATRICK T SULLIVAN

Business Name E-COM.TEL INVESTMENTS, INC.
Person Name PATRICK T SULLIVAN
Position Secretary
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33466-1999
Creation Date 1999-12-28
Type Domestic Corporation

Patrick Sullivan

Business Name Dolphin Bay Pressure Washing
Person Name Patrick Sullivan
Position company contact
State AL
Address 6212 10th Ct S Bessemer AL 35020-3001
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 205-296-0294
Number Of Employees 5
Annual Revenue 212660

PATRICK SULLIVAN

Business Name DRY CREEK COMMUNITY ANTENNA ASSOCIATION
Person Name PATRICK SULLIVAN
Position registered agent
Corporation Status Dissolved
Agent PATRICK SULLIVAN 1822 KIRKLYN DR, SAN JOSE, CA 95124
Care Of 1722 KIRKMONT DR, SAN JOSE, CA 95124
CEO NICHOLAS COCHRAN1722 KIRKMONT DR, SAN JOSE, CA 95124
Incorporation Date 1964-07-20
Corporation Classification Mutual Benefit

PATRICK SULLIVAN

Business Name DOWNTOWN VALDOSTA BUSINESS ASSOCIATION INC
Person Name PATRICK SULLIVAN
Position registered agent
State GA
Address 119 N. PATTERSON STREET, Valdosta, GA 31601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-12-03
Entity Status Active/Compliance
Type CEO

PATRICK SULLIVAN

Business Name DISABLITY MANAGEMENT CONSULTANTS, INC.
Person Name PATRICK SULLIVAN
Position registered agent
Corporation Status Suspended
Agent PATRICK SULLIVAN 7725 SLEEPY RIVER WAY, SACRAMENTO, CA 95831
Care Of 2707 K STREET STE 1, SACRAMENTO, CA 95816
CEO PATRICK SULLIVAN2707 K STREET STE 1, SACRAMENTO, CA 95816
Incorporation Date 1992-02-25

PATRICK SULLIVAN

Business Name DISABLITY MANAGEMENT CONSULTANTS, INC.
Person Name PATRICK SULLIVAN
Position CEO
Corporation Status Suspended
Agent 7725 SLEEPY RIVER WAY, SACRAMENTO, CA 95831
Care Of 2707 K STREET STE 1, SACRAMENTO, CA 95816
CEO PATRICK SULLIVAN 2707 K STREET STE 1, SACRAMENTO, CA 95816
Incorporation Date 1992-02-25

PATRICK SULLIVAN

Business Name DIEXCO, INC.
Person Name PATRICK SULLIVAN
Position registered agent
Corporation Status Suspended
Agent PATRICK SULLIVAN 33882 ORILLA, DANA POINT, CA 92629
Care Of 3300 IRVINE AVE STE 105, NEWPORT BEACH, CA 92660
CEO PATRICK SULLIVAN33882 ORILLA, DANA POINT, CA 92629
Incorporation Date 1994-08-31

PATRICK SULLIVAN

Business Name DIEXCO, INC.
Person Name PATRICK SULLIVAN
Position CEO
Corporation Status Suspended
Agent 33882 ORILLA, DANA POINT, CA 92629
Care Of 3300 IRVINE AVE STE 105, NEWPORT BEACH, CA 92660
CEO PATRICK SULLIVAN 33882 ORILLA, DANA POINT, CA 92629
Incorporation Date 1994-08-31

Patrick K Sullivan

Business Name DARE Animal Rescue, Inc.
Person Name Patrick K Sullivan
Position registered agent
State GA
Address 2128 Northwood Circle, Valdosta, GA 31602
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2014-01-24
Entity Status Active/Compliance
Type Incorporator

Patrick Sullivan

Business Name Customer Systems Inc-Crm Spec
Person Name Patrick Sullivan
Position company contact
State AZ
Address 8777 E Via DE Ventura # 340 Scottsdale AZ 85258-3345
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 480-941-1955
Number Of Employees 16
Annual Revenue 4517760
Fax Number 480-421-9467

Patrick Sullivan

Business Name Craftsman Contractors
Person Name Patrick Sullivan
Position company contact
State FL
Address 55 S B St Pensacola FL 32501-4642
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 850-433-7599
Email [email protected]
Number Of Employees 140
Annual Revenue 18576000
Fax Number 850-433-0172
Website www.craftsmanconcrete.com

Patrick Sullivan

Business Name Commercial Door & Woodwork
Person Name Patrick Sullivan
Position company contact
State CO
Address 3031 S Tejon St Englewood CO 80110-1316
Industry Furniture and Fixtures (Products)
SIC Code 2521
SIC Description Wood Office Furniture
Phone Number 303-788-0195
Number Of Employees 4
Annual Revenue 294000

PATRICK T SULLIVAN

Business Name CYBERLOG-NEVADA, INC.
Person Name PATRICK T SULLIVAN
Position Treasurer
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33481-1999
Creation Date 1999-12-28
Type Domestic Corporation

PATRICK T SULLIVAN

Business Name CYBERLOG-NEVADA, INC.
Person Name PATRICK T SULLIVAN
Position Secretary
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C33481-1999
Creation Date 1999-12-28
Type Domestic Corporation

PATRICK SULLIVAN

Business Name COVERAGECONNECT, INC.
Person Name PATRICK SULLIVAN
Position Treasurer
State NY
Address 44 WALL ST 12TH FL 44 WALL ST 12TH FL, NEW YORK, NY 10005
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C17503-2000
Creation Date 2000-06-26
Type Foreign Corporation

PATRICK SULLIVAN

Business Name COVERAGECONNECT, INC.
Person Name PATRICK SULLIVAN
Position President
State NY
Address 44 WALL ST 12TH FL 44 WALL ST 12TH FL, NEW YORK, NY 10005
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C17503-2000
Creation Date 2000-06-26
Type Foreign Corporation

PATRICK M SULLIVAN

Business Name CONFIGUREX, INC.
Person Name PATRICK M SULLIVAN
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9164-1991
Creation Date 1991-10-10
Type Domestic Corporation

PATRICK SULLIVAN

Business Name COMPTON EDUCATION ASSOCIATION
Person Name PATRICK SULLIVAN
Position CEO
Corporation Status Active
Agent 333 S SANTA FE AVE, COMPTON, CA 90221
Care Of 333 S SANTA FE AVE, COMPTON, CA 90221
CEO PATRICK SULLIVAN 333 S SANTA FE AVE, COMPTON, CA 90221
Incorporation Date 1970-07-03
Corporation Classification Mutual Benefit

PATRICK SULLIVAN

Business Name COMPTON EDUCATION ASSOCIATION
Person Name PATRICK SULLIVAN
Position registered agent
Corporation Status Active
Agent PATRICK SULLIVAN 333 S SANTA FE AVE, COMPTON, CA 90221
Care Of 333 S SANTA FE AVE, COMPTON, CA 90221
CEO PATRICK SULLIVAN333 S SANTA FE AVE, COMPTON, CA 90221
Incorporation Date 1970-07-03
Corporation Classification Mutual Benefit

PATRICK K. SULLIVAN

Business Name CLIENTTELL, INC.
Person Name PATRICK K. SULLIVAN
Position registered agent
State GA
Address 119 N. PATTERSON STREET, VALDOSTA, GA 31601
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-07-26
Entity Status Active/Compliance
Type CEO

Patrick Sullivan

Business Name CLIENTTELL LAB, LLC
Person Name Patrick Sullivan
Position registered agent
State GA
Address 119 N. Patterson St., Valdosta, GA 31601
Business Contact Type CFO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2004-09-28
Entity Status Active/Compliance
Type CFO

Patrick Sullivan

Business Name C. A. McCann & Sons
Person Name Patrick Sullivan
Position company contact
State NJ
Address 41 11 Landis Ave, Sea Isle City, 8243 NJ
Phone Number
Email [email protected]

Patrick Sullivan

Business Name Brighton Air Conditioning
Person Name Patrick Sullivan
Position company contact
State FL
Address 1901 N Powerline Rd Pompano Beach FL 33069-1203
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 954-977-5095
Email [email protected]
Number Of Employees 17
Annual Revenue 2601720
Fax Number 954-978-6748

Patrick Sullivan

Business Name Arizona Frontier Real Estate
Person Name Patrick Sullivan
Position company contact
State AZ
Address 210 APACHE DRIVE, Prescott, 86303 AZ
Email [email protected]

Patrick Sullivan

Business Name Arapahoe County Sheriff's Dept
Person Name Patrick Sullivan
Position company contact
State CO
Address 5686 S Court Pl Littleton CO 80120-1205
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 303-795-4932
Number Of Employees 59

Patrick Sullivan

Business Name All Covered Inc
Person Name Patrick Sullivan
Position company contact
State TX
Address 15504 Quorum Drive, Addison, TX
Phone Number
Email [email protected]
Title Chief Information Officer

Patrick Sullivan

Business Name All Covered Inc
Person Name Patrick Sullivan
Position company contact
State TX
Address 15504 Quorum Drive, Addison, TX 1420
Phone Number
Email [email protected]
Title Chief Information Officer

PATRICK SULLIVAN

Business Name AGUILA DEVELOPMENT INTERNATIONAL
Person Name PATRICK SULLIVAN
Position President
State NV
Address 3311 S RAINBLOW BLVD STE 133 RD 3311 S RAINBLOW BLVD STE 133 RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24558-1996
Creation Date 1996-12-03
Type Domestic Corporation

PATRICK SULLIVAN

Business Name AGUILA DEVELOPMENT INTERNATIONAL
Person Name PATRICK SULLIVAN
Position Secretary
State NV
Address 3311 S RAINBLOW BLVD STE 133 RD 3311 S RAINBLOW BLVD STE 133 RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24558-1996
Creation Date 1996-12-03
Type Domestic Corporation

PATRICK SULLIVAN

Business Name AGUILA DEVELOPMENT INTERNATIONAL
Person Name PATRICK SULLIVAN
Position Treasurer
State NV
Address 3311 S RAINBLOW BLVD STE 133 RD 3311 S RAINBLOW BLVD STE 133 RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24558-1996
Creation Date 1996-12-03
Type Domestic Corporation

Patrick Sullivan

Business Name A C Transmission Ctr
Person Name Patrick Sullivan
Position company contact
State CO
Address 1416 Kingston St Aurora CO 80010-3506
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 303-364-6494
Number Of Employees 3
Annual Revenue 320760

Patrick Sullivan

Business Name A & J Appraisal Inc
Person Name Patrick Sullivan
Position company contact
State FL
Address 2269 S University Dr # 243 Davie FL 33324-5856
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 954-797-6848
Number Of Employees 1
Annual Revenue 128640

PATRICK M SULLIVAN

Business Name 900 CORP.
Person Name PATRICK M SULLIVAN
Position President
State TX
Address 12015 SHILOH RD. 12015 SHILOH RD., DALLAS, TX 75228
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9632-1989
Creation Date 1989-11-08
Type Domestic Corporation

Patrick Sullivan

Person Name Patrick Sullivan
Filing Number 51844501
Position Director
State TX
Address 6441 Bordeaux Ave, Dallas TX 75209

PATRICK T SULLIVAN

Person Name PATRICK T SULLIVAN
Filing Number 8400806
Position SECRETARY
State TX
Address 314 FOREVER RIDGE PR-170, HELOTES TX 78023

PATRICK M SULLIVAN

Person Name PATRICK M SULLIVAN
Filing Number 8263606
Position PRESIDENT
State TX
Address 12015 SHILOH RD, DALLAS TX 75228

PATRICK SULLIVAN

Person Name PATRICK SULLIVAN
Filing Number 28020700
Position DIRECTOR
State TX
Address 310 NORTH FLAT ST, WAXAHACHIE TX 75165

PATRICK SULLIVAN

Person Name PATRICK SULLIVAN
Filing Number 28020700
Position CHIEF EXECUTIVE OFFICER
State TX
Address 310 NORTH FLAT ST, WAXAHACHIE TX 75165

PATRICK T SULLIVAN

Person Name PATRICK T SULLIVAN
Filing Number 10935806
Position Director
State TX
Address PO BOX 690467, SAN ANTONIO TX 78267

PATRICK T SULLIVAN

Person Name PATRICK T SULLIVAN
Filing Number 10935806
Position Treasurer
State TX
Address Po Bx 690467, San Antonio TX 78267

PATRICK T SULLIVAN

Person Name PATRICK T SULLIVAN
Filing Number 10935806
Position Secretary
State TX
Address Po Bx 690467, San Antonio TX 78267

PATRICK SULLIVAN

Person Name PATRICK SULLIVAN
Filing Number 10975606
Position SENIOR VICE PRESIDENT

PATRICK SULLIVAN

Person Name PATRICK SULLIVAN
Filing Number 10975606
Position PROJECT DIR

PATRICK M SULLIVAN

Person Name PATRICK M SULLIVAN
Filing Number 8263706
Position DIRECTOR
State TX
Address 12015 SHILOH RD STE 120, DALLAS TX 75228

Patrick Sullivan

Person Name Patrick Sullivan
Filing Number 11620710
Position General Partner
State IL
Address 7515 Sante Fe Dr, Hodgkins IL 60525

PATRICK T SULLIVAN

Person Name PATRICK T SULLIVAN
Filing Number 8400806
Position DIRECTOR
State TX
Address 314 FOREVER RIDGE PR-170, HELOTES TX 78023

PATRICK J SULLIVAN

Person Name PATRICK J SULLIVAN
Filing Number 12308606
Position DIRECTOR
State MA
Address 940 WINTER STREET, WALTHAM MA 02451 1457

PATRICK M SULLIVAN

Person Name PATRICK M SULLIVAN
Filing Number 8263606
Position DIRECTOR
State TX
Address 12015 SHILOH RD, DALLAS TX 75228

Patrick Sullivan

Person Name Patrick Sullivan
Filing Number 12457001
Position Director
State TX
Address 100 NE Loop 410, Suite 706, San Antonio TX 78216 4700

PATRICK SULLIVAN

Person Name PATRICK SULLIVAN
Filing Number 13127806
Position SECRETARY
State TX
Address 4100 MIDWAY RD #2130, CARROLLTON TX 75007

PATRICK J SULLIVAN

Person Name PATRICK J SULLIVAN
Filing Number 13360206
Position Director
State CT
Address 86 BLOOMFIILD AVE, HARTFORD CT

PATRICK J SULLIVAN

Person Name PATRICK J SULLIVAN
Filing Number 13360206
Position CEO
State CT
Address 86 BLOOMFIILD AVE, HARTFORD CT

PATRICK A SULLIVAN

Person Name PATRICK A SULLIVAN
Filing Number 13860106
Position PRESIDENT
State TN
Address 26 CENTURY BLVD., FRANKLIN TN 37067

PATRICK A SULLIVAN

Person Name PATRICK A SULLIVAN
Filing Number 13860106
Position DIRECTOR
State TN
Address 26 CENTURY BLVD., FRANKLIN TN 37067

PATRICK M SULLIVAN

Person Name PATRICK M SULLIVAN
Filing Number 8263706
Position PRESIDENT
State TX
Address 12015 SHILOH RD STE 120, DALLAS TX 75228

Patrick William Sullivan

Person Name Patrick William Sullivan
Filing Number 13017010
Position General Partner
State TX
Address 407 CLOVER LEAF LANE, Mckinney TX 75070

Sullivan Patrick D

State FL
Calendar Year 2018
Employer City Of Kissimmee
Name Sullivan Patrick D
Annual Wage $76,606

Sullivan Patrick

State CT
Calendar Year 2017
Employer Hamden Bd Of Ed
Name Sullivan Patrick
Annual Wage $92,713

Sullivan Patrick A

State CT
Calendar Year 2017
Employer East Hartford Bd Of Ed
Name Sullivan Patrick A
Annual Wage $85,331

Sullivan Patrick

State CT
Calendar Year 2017
Employer East Hampton Bd Of Ed
Name Sullivan Patrick
Annual Wage $81,436

Sullivan Patrick M

State CT
Calendar Year 2017
Employer Department Of Social Services
Job Title Soc Srvcs Invest - Fraud Res
Name Sullivan Patrick M
Annual Wage $59,863

Sullivan Patrick M

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Cccc Professor
Name Sullivan Patrick M
Annual Wage $108,469

Sullivan Brian Patrick

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Sullivan Brian Patrick
Annual Wage $1,000

Sullivan Patrick L

State CT
Calendar Year 2016
Employer Shelton Bd Of Ed
Name Sullivan Patrick L
Annual Wage $54,535

Sullivan Patrick J

State CT
Calendar Year 2016
Employer Office Of Policy & Management
Job Title Fiscal/administrative Officer
Name Sullivan Patrick J
Annual Wage $74,166

Sullivan Patrick

State CT
Calendar Year 2016
Employer Hamden Bd Of Ed
Name Sullivan Patrick
Annual Wage $91,662

Sullivan Patrick A

State CT
Calendar Year 2016
Employer East Hartford Bd Of Ed
Name Sullivan Patrick A
Annual Wage $82,142

Sullivan Patrick

State CT
Calendar Year 2016
Employer East Hampton Bd Of Ed
Name Sullivan Patrick
Annual Wage $76,245

Sullivan Patrick M

State CT
Calendar Year 2016
Employer Department Of Social Services
Job Title Soc Srvcs Invest - Fraud Res
Name Sullivan Patrick M
Annual Wage $58,801

Sullivan Patrick M

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cccc Professor
Name Sullivan Patrick M
Annual Wage $109,695

Sullivan Patrick J

State CT
Calendar Year 2017
Employer Office Of Policy & Management
Job Title Fiscal/Administrative Officer
Name Sullivan Patrick J
Annual Wage $75,567

Sullivan Patrick J

State CT
Calendar Year 2015
Employer Office Of Policy & Management
Job Title Fiscal/administrative Officer
Name Sullivan Patrick J
Annual Wage $69,680

Sullivan Patrick M

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cccc Professor
Name Sullivan Patrick M
Annual Wage $106,380

Sullivan Patrick M

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title C Cecl - Extension Credit
Name Sullivan Patrick M
Annual Wage $3,622

Sullivan Patrick M

State CO
Calendar Year 2018
Employer School District Of Thompson R-2J
Job Title Parapro - Special Needs
Name Sullivan Patrick M
Annual Wage $16,962

Sullivan Patrick M

State CO
Calendar Year 2017
Employer School District of Thompson R-2J
Job Title Parapro - Special Needs
Name Sullivan Patrick M
Annual Wage $10,505

Sullivan Shawn Patrick

State CO
Calendar Year 2017
Employer Human Services
Job Title Corr/Yth/Clin Sec Off I
Name Sullivan Shawn Patrick
Annual Wage $40,998

Sullivan Patrick G

State CO
Calendar Year 2017
Employer County of Rio Grande
Job Title Road And Bridge Supervisor
Name Sullivan Patrick G
Annual Wage $78,030

Sullivan Shawn Patrick

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Corr/yth/clin Sec Off I
Name Sullivan Shawn Patrick
Annual Wage $33,476

Sullivan Daniel Patrick

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Program Manager
Name Sullivan Daniel Patrick
Annual Wage $56,850

Sullivan Patrick

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Sullivan Patrick
Annual Wage $51,432

Sullivan Patrick

State AZ
Calendar Year 2017
Employer Phoenix Fire Department
Name Sullivan Patrick
Annual Wage $72,845

Sullivan Patrick

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Firefighter 56Hr
Name Sullivan Patrick
Annual Wage $47,340

Sullivan Patrick F

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Research Professional 5
Name Sullivan Patrick F
Annual Wage $95,527

Sullivan Patrick M

State CT
Calendar Year 2015
Employer Department Of Social Services
Job Title Soc Srvcs Invest - Fraud Res
Name Sullivan Patrick M
Annual Wage $55,327

Sullivan Patrick F

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Sullivan Patrick F
Annual Wage $89,166

Sullivan Patrick L

State CT
Calendar Year 2017
Employer Shelton Bd Of Ed
Name Sullivan Patrick L
Annual Wage $57,130

Sullivan Patrick

State CT
Calendar Year 2017
Employer Town of Simsbury
Job Title Recreation I
Name Sullivan Patrick
Annual Wage $250

Sullivan Patrick R

State FL
Calendar Year 2017
Employer Juvenile Justice Detention Centers
Name Sullivan Patrick R
Annual Wage $38,531

Sullivan Patrick R

State FL
Calendar Year 2017
Employer Djj - Juvenile Justice
Job Title Juvenile Justice Detention Off Supv-Ses
Name Sullivan Patrick R
Annual Wage $34,398

Sullivan Patrick M

State FL
Calendar Year 2017
Employer Dept Of Environmental Protection-Recreation &Parks
Name Sullivan Patrick M
Annual Wage $32,628

Sullivan Patrick E

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Sullivan Patrick E
Annual Wage $36,291

Sullivan Patrick M

State FL
Calendar Year 2017
Employer Dep - Environmental Protection
Job Title Park Ranger
Name Sullivan Patrick M
Annual Wage $26,000

Sullivan Patrick E

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Sullivan Patrick E
Annual Wage $35,286

Sullivan Patrick D

State FL
Calendar Year 2017
Employer City Of Kissimmee
Name Sullivan Patrick D
Annual Wage $71,118

Sullivan Patrick R

State FL
Calendar Year 2016
Employer Juvenile Justice Detention Centers
Name Sullivan Patrick R
Annual Wage $33,546

Sullivan Patrick M

State FL
Calendar Year 2016
Employer Dept Of Environmental Protection-recreation &parks
Name Sullivan Patrick M
Annual Wage $28,475

Sullivan Patrick E

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Sullivan Patrick E
Annual Wage $35,286

Sullivan Patrick R

State FL
Calendar Year 2015
Employer Juvenile Justice Detention Centers
Name Sullivan Patrick R
Annual Wage $32,294

Sullivan Patrick M

State FL
Calendar Year 2015
Employer Dept Of Environmental Protection-recreation &parks
Name Sullivan Patrick M
Annual Wage $25,289

Sullivan Patrick

State CT
Calendar Year 2017
Employer Town of East Hartford
Name Sullivan Patrick
Annual Wage $94,386

Sullivan Shawn Patrick

State DE
Calendar Year 2015
Employer New Castle County Vo-tec
Name Sullivan Shawn Patrick
Annual Wage $39,951

Sullivan Patrick

State CT
Calendar Year 2018
Employer Town Of Newington
Name Sullivan Patrick
Annual Wage $4,510

Sullivan Patrick

State CT
Calendar Year 2018
Employer Town Of East Hartford
Name Sullivan Patrick
Annual Wage $89,821

Sullivan Patrick L

State CT
Calendar Year 2018
Employer Shelton Bd Of Ed
Name Sullivan Patrick L
Annual Wage $58,617

Sullivan Patrick J

State CT
Calendar Year 2018
Employer Office Of Policy & Management
Name Sullivan Patrick J
Annual Wage $74,695

Sullivan Patrick

State CT
Calendar Year 2018
Employer Hamden Bd Of Ed
Name Sullivan Patrick
Annual Wage $93,672

Sullivan Patrick A

State CT
Calendar Year 2018
Employer East Hartford Bd Of Ed
Name Sullivan Patrick A
Annual Wage $86,472

Sullivan Patrick

State CT
Calendar Year 2018
Employer East Hampton Bd Of Ed
Name Sullivan Patrick
Annual Wage $84,605

Sullivan Patrick M

State CT
Calendar Year 2018
Employer Department Of Social Services
Name Sullivan Patrick M
Annual Wage $59,172

Sullivan Patrick

State CT
Calendar Year 2018
Employer City Of Hartford
Job Title Fire Dept Driver-Uniformed
Name Sullivan Patrick
Annual Wage $126,540

Sullivan Patrick M

State CT
Calendar Year 2018
Employer Board Of Regents
Name Sullivan Patrick M
Annual Wage $110,215

Sullivan Brian Patrick

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Sullivan Brian Patrick
Annual Wage $1,000

Sullivan Patrick Jj

State CT
Calendar Year 2017
Employer Town of West Hartford
Name Sullivan Patrick Jj
Annual Wage $94,972

Sullivan Patrick Jj

State CT
Calendar Year 2018
Employer Town of West Hartford
Job Title Property Appraiser Ii
Name Sullivan Patrick Jj
Annual Wage $99,897

Sullivan Brian Patrick

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Sullivan Brian Patrick
Annual Wage $41,694

Patrick E Sullivan

Name Patrick E Sullivan
Address 13252 E Virginia Pl Aurora CO 80012 -3553
Mobile Phone 303-570-2177
Email [email protected]
Gender Male
Date Of Birth 1946-09-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Patrick M Sullivan

Name Patrick M Sullivan
Address 1322 Mclean Ave Royal Oak MI 48067 -3493
Phone Number 248-543-9473
Mobile Phone 248-342-5616
Gender Male
Date Of Birth 1952-05-28
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Patrick D Sullivan

Name Patrick D Sullivan
Address 10783 W 54th Pl Arvada CO 80002 -1194
Phone Number 303-422-8737
Gender Male
Date Of Birth 1964-06-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Patrick Sullivan

Name Patrick Sullivan
Address 9349 Sori Ln Littleton CO 80126 -3609
Phone Number 303-794-9115
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Patrick C Sullivan

Name Patrick C Sullivan
Address 28410 Pine Dr Evergreen CO 80439 -8371
Phone Number 303-956-0488
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Patrick J Sullivan

Name Patrick J Sullivan
Address 3601 S Banana River Blvd Cocoa Beach FL 32931 APT A205-4167
Phone Number 321-784-1718
Gender Male
Date Of Birth 1965-08-13
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Patrick J Sullivan

Name Patrick J Sullivan
Address 1357 43rd Ave Greeley CO 80634 UNIT 50-2417
Phone Number 480-895-9674
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Patrick M Sullivan

Name Patrick M Sullivan
Address 25132 Saint Clement Dr Warren MI 48089 -3576
Phone Number 586-759-1398
Email [email protected]
Gender Male
Date Of Birth 1941-03-02
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Patrick Sullivan

Name Patrick Sullivan
Address 1042 Stockton Ct Aurora IL 60502 -6966
Phone Number 630-585-0821
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
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

Patrick Sullivan

Name Patrick Sullivan
Address 15213 Laramie Ave Oak Forest IL 60452 -2226
Phone Number 708-535-1881
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Patrick Sullivan

Name Patrick Sullivan
Address 1020 W Hillcrest Dr Dekalb IL 60115 -1624
Phone Number 708-933-2740
Telephone Number 708-933-2740
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 3001
Education Completed High School
Language English

Patrick J Sullivan

Name Patrick J Sullivan
Address 12970 Spiceberry Dr Jacksonville FL 32246 -7009
Phone Number 770-539-0013
Email [email protected]
Gender Male
Date Of Birth 1952-02-15
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 0
Education Completed College
Language English

Patrick R Sullivan

Name Patrick R Sullivan
Address 10612 S Hamilton Ave Chicago IL 60643 -3128
Phone Number 773-445-5937
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Patrick M Sullivan

Name Patrick M Sullivan
Address 3243 N Ozark Ave Chicago IL 60634 -3013
Phone Number 773-625-2455
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Patrick L Sullivan

Name Patrick L Sullivan
Address 21327 N Woodland Ave Barrington IL 60010 -2979
Phone Number 847-304-4320
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Patrick J Sullivan

Name Patrick J Sullivan
Address 300 Peterson Ave Park Ridge IL 60068 -5430
Phone Number 847-823-4283
Mobile Phone 847-567-1216
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed High School
Language English

Patrick M Sullivan

Name Patrick M Sullivan
Address 911 Paulding Ave Pensacola FL 32507 LOT 2-1878
Phone Number 850-341-0780
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Patrick Sullivan

Name Patrick Sullivan
Address 1136 Fruit Cove Rd Saint Johns FL 32259 -2861
Phone Number 904-230-6640
Telephone Number 904-318-7450
Email [email protected]
Gender Male
Date Of Birth 1949-06-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990263996
Application Date 2007-05-24
Contributor Occupation Information Requeste
Contributor Employer Goldman Sachs
Organization Name Goldman Sachs
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 360 1st Ave Apt 10F NEW YORK NY

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 1000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991387618
Application Date 2003-06-30
Contributor Occupation Lobbyist
Contributor Employer Self
Organization Name Sullivan & Leshane
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 1090 Prospect Ave HARTFORD CT

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 1000.00
To Rosa L DeLauro (D)
Year 2006
Transaction Type 15
Filing ID 25980467851
Application Date 2005-03-31
Contributor Occupation CEO
Contributor Employer CYTEC CORP
Organization Name Cytec Corp
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Rosa DeLauro
Seat federal:house
Address 4 Bishop Lane SUDBURY MA

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 1000.00
To Jeff Bingaman (D)
Year 2006
Transaction Type 15
Filing ID 25020241413
Application Date 2005-06-12
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name A Lot of People Who Support Bingaman
Seat federal:senate

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 1000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991387617
Application Date 2003-06-17
Contributor Occupation Lobbyist
Contributor Employer Self
Organization Name Sullivan & Leshane
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 1090 Prospect Ave HARTFORD CT

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 1000.00
To Rosa L DeLauro (D)
Year 2004
Transaction Type 15
Filing ID 23991358457
Application Date 2003-06-06
Contributor Occupation CEO
Contributor Employer CYTYC Corp
Organization Name Cytyc Corp
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Rosa DeLauro
Seat federal:house
Address 4 Bishop Lane SUDBURY MA

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 1000.00
To Connecticut Democratic State Centrl Cmte
Year 2004
Transaction Type 15
Filing ID 23991633466
Application Date 2003-06-11
Contributor Occupation Lobbyist
Contributor Employer Sullivan & LeShane
Organization Name Sullivan & Leshane
Contributor Gender M
Recipient Party D
Committee Name Connecticut Democratic State Centrl Cmte
Address 1090 Prospect Ave HARTFORD CT

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 1000.00
To DENISH, DIANE (G)
Year 2010
Application Date 2009-06-02
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NM
Seat state:governor
Address 12404 PRISTINE CT ALBUQUERQUE NM

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 500.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12970394507
Application Date 2011-06-23
Contributor Occupation LAWYER
Contributor Employer SELF
Contributor Gender M
Committee Name ActBlue
Address 12404 PRISTINE CT NE ALBUQUERQUE NM

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 500.00
To Joe Courtney (D)
Year 2008
Transaction Type 15
Filing ID 27930586217
Application Date 2007-03-19
Contributor Occupation Lobbyist
Contributor Employer Sullivan & LeShane
Organization Name Sullivan & Leshane
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Courtney For Congress
Seat federal:house
Address 1090 Prospect Ave HARTFORD CT

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991383037
Application Date 2003-05-15
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 7 Jones Park Dr RIVERSIDE CT

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 500.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12970394506
Application Date 2011-06-21
Contributor Occupation LAWYER
Contributor Employer SELF
Contributor Gender M
Committee Name ActBlue
Address 12404 PRISTINE CT NE ALBUQUERQUE NM

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 500.00
To BRUNING, JON
Year 2010
Application Date 2009-10-14
Recipient Party R
Recipient State NE
Seat state:office
Address 13705 S 41ST ST BELLEVUE NE

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 500.00
To Tom Rooney (R)
Year 2012
Transaction Type 15
Filing ID 12950334592
Application Date 2011-11-18
Contributor Occupation Server
Contributor Employer Rooneys Public House
Organization Name Rooneys Public House
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Tom Rooney for Congress
Seat federal:house
Address 801 S Olive Ave 923 WEST PALM BEACH FL

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970028233
Application Date 2011-09-08
Contributor Occupation teaching associate
Contributor Employer Patrick Sullivan
Organization Name Patrick Sullivan
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 607 W Vermont Ave URBANA IL

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 250.00
To COWNIE, PETER
Year 20008
Application Date 2007-12-16
Recipient Party R
Recipient State IA
Seat state:lower
Address 575 SOUTHFORK DR WAUKEE IA

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 250.00
To BLAIR, JOHN W
Year 20008
Application Date 2007-12-05
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State NM
Seat state:upper
Address 6301 INDIAN SCHOOL RD NE STE 300 ALBUQUERQUE NM

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 250.00
To National Assn of Home Builders
Year 2006
Transaction Type 15
Filing ID 25971037540
Application Date 2005-08-30
Contributor Occupation EXECUTIVE
Contributor Employer HBA OF GREATER ST LOUIS
Contributor Gender M
Committee Name National Assn of Home Builders
Address 10104 Old Olive St Rd SAINT LOUIS MO

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 250.00
To National Assn of Home Builders
Year 2006
Transaction Type 15
Filing ID 25970913094
Application Date 2005-03-23
Contributor Occupation EXECUTIVE
Contributor Employer HBA OF GREATER ST LOUIS
Contributor Gender M
Committee Name National Assn of Home Builders
Address 10104 Old Olive St Rd SAINT LOUIS MO

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 250.00
To NY-20 Victory Fund
Year 2010
Transaction Type 15
Filing ID 29991960872
Application Date 2009-03-16
Contributor Occupation GOVERNMENT RELAT
Contributor Employer LESHANE & SULLIVAN
Organization Name Sullivan & LeShane
Contributor Gender M
Recipient Party D
Committee Name NY-20 Victory Fund

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 250.00
To Barbara Ann Radnofsky (D)
Year 2006
Transaction Type 15
Filing ID 25020151414
Application Date 2005-03-31
Contributor Occupation HOOVER SLOVACEK LLP
Organization Name Hoover Slovacek Llp
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Barbara Ann Radnofsky for US Senate
Seat federal:senate

Sullivan, Patrick

Name Sullivan, Patrick
Amount 250.00
To Scott Murphy (D)
Year 2010
Transaction Type 15j
Application Date 2009-03-16
Contributor Occupation Government Relations
Contributor Employer Leshane & Sullivan
Organization Name Sullivan & LeShane
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Scott Murphy for Congress
Seat federal:house
Address 7 Jomes Park Dr Riverside CT

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 250.00
To National Assn of Home Builders
Year 2008
Transaction Type 15
Filing ID 27930671122
Application Date 2007-03-08
Contributor Occupation Executive Officer
Contributor Employer BA of St Louis and Eastern Missouri
Contributor Gender M
Committee Name National Assn of Home Builders
Address 10104 Old Olive St Rd SAINT LOUIS MO

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 250.00
To Tom Rooney (R)
Year 2010
Transaction Type 15
Filing ID 29934904113
Application Date 2009-08-29
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Tom Rooney for Congress
Seat federal:house

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 250.00
To James Ascot (D)
Year 2010
Transaction Type 15
Filing ID 10990067540
Application Date 2009-10-26
Contributor Occupation TRADER
Contributor Employer SULLIVAN CROUTH TRADING
Organization Name Sullivan Crouth Trading
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Ascot for Congress 2010
Seat federal:house

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 175.00
To PITTS, JIM
Year 2010
Application Date 2009-09-16
Recipient Party R
Recipient State TX
Seat state:lower

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 150.00
To BRADY, BILL (G)
Year 2010
Application Date 2009-06-30
Recipient Party R
Recipient State IL
Seat state:governor
Address 100 STATE ST PEORIA IL

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 150.00
To REILLY, TOM
Year 2004
Application Date 2003-12-31
Recipient Party D
Recipient State MA
Seat state:office
Address 7 BEAR CUB LN WESTFORD MA

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 150.00
To COTE, NATHAN P
Year 20008
Application Date 2006-12-14
Recipient Party D
Recipient State NM
Seat state:lower
Address 6301 INDIAN SCHOOL RD NE ALBUQUERQUE NM

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 101.00
To COLEMAN, DANIEL
Year 2006
Application Date 2006-09-14
Contributor Occupation CONTRACTOR
Contributor Employer SELF
Recipient Party R
Recipient State AZ
Seat state:lower
Address HQ USAEUR G-1 CPD UNIT 29331 BOX 215 APO AE

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 100.00
To MORRIS, BRIAN
Year 2004
Contributor Occupation LAWYER
Contributor Employer POORE ROTH & ROBINSON
Organization Name POORE ROTH & ROBINSON
Recipient Party N
Recipient State MT
Seat state:judicial
Address 16 HOLLY LN BUTTE MT

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 100.00
To DIAMANTIS, KOSTA
Year 2006
Application Date 2006-07-19
Recipient Party D
Recipient State CT
Seat state:lower
Address 135 COUNTRY LN BRISTOL CT

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 100.00
To SENATE REPUBLICAN PAC OF IDAHO
Year 20008
Application Date 2007-03-21
Recipient Party R
Recipient State ID
Committee Name SENATE REPUBLICAN PAC OF IDAHO
Address PO BOX 1703 BOISE ID

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 100.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-09-06
Contributor Occupation SW ENGINEER
Contributor Employer CISCO SYSTEMS
Organization Name CISCO SYSTEMS
Recipient Party R
Recipient State CA
Seat state:governor

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 75.00
To HANSEN, GOEFF
Year 2010
Application Date 2009-08-29
Recipient Party R
Recipient State MI
Seat state:upper
Address 528 CHESTER ST PENTWATER MI

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 50.00
To BERFIELD, KIM
Year 2006
Application Date 2005-09-27
Recipient Party R
Recipient State FL
Seat state:upper
Address 19 LAKE ELOISE PL WINTER HAVEN FL

SULLIVAN, PATRICK

Name SULLIVAN, PATRICK
Amount 25.00
To ALLEN, CAROLYN S
Year 2004
Application Date 2003-12-17
Contributor Occupation MANAGER
Contributor Employer SOUTHWEST AMBULANCE
Organization Name SOUTHWEST AMBULANCE
Recipient Party R
Recipient State AZ
Seat state:upper
Address 11856 W EDGEMONT AVE AVONDALE AZ

PATRICK D CINDY L SULLIVAN

Name PATRICK D CINDY L SULLIVAN
Address 507 Le Moyne Avenue Romeoville IL 60446
Value 9500
Landvalue 9500
Buildingvalue 63600
Landarea 3,484 square feet

PATRICK J SULLIVAN

Name PATRICK J SULLIVAN
Address 459 45 STREET, NY 11220
Value 745000
Full Value 745000
Block 738
Lot 52
Stories 2

SULLIVAN PATRICK J & LESLIE F

Name SULLIVAN PATRICK J & LESLIE F
Physical Address 99 CEDAR GROVE PARKWAY
Owner Address 99 CEDAR GROVE PARKWAY
Sale Price 168000
Ass Value Homestead 181800
County essex
Address 99 CEDAR GROVE PARKWAY
Value 420300
Net Value 420300
Land Value 238500
Prior Year Net Value 420300
Transaction Date 2007-05-24
Property Class Residential
Deed Date 1997-11-24
Sale Assessment 48900
Year Constructed 1942
Price 168000

SULLIVAN PATRICK & EASTON MARTHA

Name SULLIVAN PATRICK & EASTON MARTHA
Physical Address 31 PARDOE RD
Owner Address 31 PARDOE RD
Sale Price 869000
Ass Value Homestead 301200
County mercer
Address 31 PARDOE RD
Value 844200
Net Value 844200
Land Value 543000
Prior Year Net Value 844200
Transaction Date 2006-09-14
Property Class Residential
Deed Date 2004-05-14
Sale Assessment 455300
Price 869000

SULLIVAN PATRICK & MECHELLE

Name SULLIVAN PATRICK & MECHELLE
Physical Address 1273 NE CHERRY LAKE CIR, MADISON, FL 32340
Owner Address 2128 NORTHWOOD CIRCLE, VALDOSTA, GA 31602
County Madison
Year Built 1987
Area 2373
Land Code Single Family
Address 1273 NE CHERRY LAKE CIR, MADISON, FL 32340

SULLIVAN PATRICK & MAHALA J

Name SULLIVAN PATRICK & MAHALA J
Physical Address 126 GULFSIDE WAY, MIRAMAR BEACH, FL 32550
Owner Address 3922 WILD ROSE COURT, WICHITA, KS 67205
County Walton
Year Built 2002
Area 1803
Land Code Single Family
Address 126 GULFSIDE WAY, MIRAMAR BEACH, FL 32550

SULLIVAN PATRICK & MAHALA J

Name SULLIVAN PATRICK & MAHALA J
Physical Address 416 HIDDEN LAKES WAY, SRB, FL 32459
Owner Address AS TRUSTEES, WICHITA, KS 67205
County Walton
Year Built 2005
Area 1987
Land Code Single Family
Address 416 HIDDEN LAKES WAY, SRB, FL 32459

SULLIVAN PATRICK & ETAL

Name SULLIVAN PATRICK & ETAL
Physical Address OLD AIRPORT RD, DFS, FL 32433
Owner Address C/O CHRISTOPHER SULLIVAN, LEONARDTOWN, MD 20650
County Walton
Land Code Timberland - site index 80 to 89
Address OLD AIRPORT RD, DFS, FL 32433

SULLIVAN PATRICK &

Name SULLIVAN PATRICK &
Physical Address 4343 BARBRIDGE RD, WEST PALM BEACH, FL 33406
Owner Address 4052 WATERWAY DR, LAKE WORTH, FL 33461
County Palm Beach
Year Built 1958
Area 1330
Land Code Single Family
Address 4343 BARBRIDGE RD, WEST PALM BEACH, FL 33406

SULLIVAN PATRICK &

Name SULLIVAN PATRICK &
Physical Address 102 SEASHORE DR, JUPITER, FL 33477
Owner Address 102 SEASHORE DR, JUPITER, FL 33477
Ass Value Homestead 282341
Just Value Homestead 282341
County Palm Beach
Year Built 1985
Area 2347
Land Code Single Family
Address 102 SEASHORE DR, JUPITER, FL 33477

SULLIVAN PATRICK &

Name SULLIVAN PATRICK &
Physical Address 1033 HIGHLAND RD, LAKE WORTH, FL 33462
Owner Address 260 NICHOLS AVE, BROOKLYN, NY 11208
County Palm Beach
Land Code Vacant Residential
Address 1033 HIGHLAND RD, LAKE WORTH, FL 33462

SULLIVAN PATRICK &

Name SULLIVAN PATRICK &
Physical Address 4052 WATERWAY DR, LAKE WORTH, FL 33461
Owner Address 4052 WATERWAY DR, LAKE WORTH, FL 33461
Ass Value Homestead 38998
Just Value Homestead 41319
County Palm Beach
Year Built 1973
Area 2429
Land Code Multi-family - less than 10 units
Address 4052 WATERWAY DR, LAKE WORTH, FL 33461

SULLIVAN PATRICK &

Name SULLIVAN PATRICK &
Physical Address 2564 IDA WAY, WEST PALM BEACH, FL 33415
Owner Address 2564 IDA WAY # 4B, WEST PALM BEACH, FL 33415
County Palm Beach
Year Built 1980
Area 980
Land Code Condominiums
Address 2564 IDA WAY, WEST PALM BEACH, FL 33415

SULLIVAN PATRICK

Name SULLIVAN PATRICK
Physical Address LPGA BLVD, DAYTONA BEACH, FL 32117
County Volusia
Land Code Vacant Residential
Address LPGA BLVD, DAYTONA BEACH, FL 32117

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Address 2117 RYDER STREET, NY 11234
Value 370000
Full Value 370000
Block 8539
Lot 33
Stories 2

SULLIVAN PATRICK

Name SULLIVAN PATRICK
Physical Address 1276 BEL AIRE DR, DAYTONA BEACH, FL 32118
County Volusia
Year Built 1954
Area 1733
Land Code Single Family
Address 1276 BEL AIRE DR, DAYTONA BEACH, FL 32118

SULLIVAN PATRICK

Name SULLIVAN PATRICK
Physical Address 6727 SANDRA DR, PORT RICHEY, FL 34668
Owner Address 6628 HARBOR DR, HUDSON, FL 34667
County Pasco
Year Built 1962
Area 1292
Land Code Single Family
Address 6727 SANDRA DR, PORT RICHEY, FL 34668

SULLIVAN PATRICK

Name SULLIVAN PATRICK
Physical Address 6818 SANDRA DR, PORT RICHEY, FL 34668
Owner Address 7211 BEACON WOODS DR, HUDSON, FL 34667
County Pasco
Year Built 1963
Area 1035
Land Code Single Family
Address 6818 SANDRA DR, PORT RICHEY, FL 34668

SULLIVAN PATRICK

Name SULLIVAN PATRICK
Physical Address 7211 BEACON WOODS DR, HUDSON, FL 34667
Owner Address 7211 BEACON WOODS DR, HUDSON, FL 34667
County Pasco
Year Built 1996
Area 2872
Land Code Office buildings, non-professional service bu
Address 7211 BEACON WOODS DR, HUDSON, FL 34667

SULLIVAN PATRICK

Name SULLIVAN PATRICK
Owner Address 13228 US HIGHWAY 19, HUDSON, FL 34667
Sale Price 75000
Sale Year 2013
County Pasco
Land Code Vacant Residential
Price 75000

SULLIVAN PATRICK

Name SULLIVAN PATRICK
Physical Address 4233 42ND AVE S, LAKE WORTH, FL 33461
Owner Address 4052 WATERWAY DR, LAKE WORTH, FL 33461
County Palm Beach
Year Built 1956
Area 1491
Land Code Single Family
Address 4233 42ND AVE S, LAKE WORTH, FL 33461

SULLIVAN PATRICK

Name SULLIVAN PATRICK
Physical Address 4951 DILLION ST, LAKE WORTH, FL 33463
Owner Address 4052 WATERWAY DR, LAKE WORTH, FL 33461
County Palm Beach
Year Built 1978
Area 1002
Land Code Single Family
Address 4951 DILLION ST, LAKE WORTH, FL 33463

SULLIVAN PATRICK

Name SULLIVAN PATRICK
Physical Address 2400 DELLWOOD DR, ORLANDO, FL 32806
Owner Address KNIGHT NATALIE, ORLANDO, FLORIDA 32806
County Orange
Year Built 1961
Area 1915
Land Code Single Family
Address 2400 DELLWOOD DR, ORLANDO, FL 32806

SULLIVAN PATRICK

Name SULLIVAN PATRICK
Physical Address 8827 WORLDQUEST BLVD UNIT 1506, ORLANDO, FL 32821
Owner Address RIOUX ANNIE, QUEBEC, CANADA
County Orange
Year Built 2006
Area 1178
Land Code Hotels, motels
Address 8827 WORLDQUEST BLVD UNIT 1506, ORLANDO, FL 32821

SULLIVAN PATRICK

Name SULLIVAN PATRICK
Physical Address 5851 WRENWATER DR, LITHIA, FL 33547
Owner Address 15014 EAGLEPARK PL, LITHIA, FL 33547
Sale Price 167500
Sale Year 2013
County Hillsborough
Year Built 2006
Area 1788
Land Code Single Family
Address 5851 WRENWATER DR, LITHIA, FL 33547
Price 167500

SULLIVAN PATRICK

Name SULLIVAN PATRICK
Physical Address 11929 LAKEMIST CR, TEMPLE TERRACE, FL 33617
Owner Address 11929 LAKEMIST CIR, TEMPLE TERRACE, FL 33617
Ass Value Homestead 54188
Just Value Homestead 65105
County Hillsborough
Year Built 1980
Area 1389
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 11929 LAKEMIST CR, TEMPLE TERRACE, FL 33617

SULLIVAN PATRICK

Name SULLIVAN PATRICK
Physical Address 1904 REBECCA RD, LUTZ, FL 33548
Owner Address 1904 REBECCA RD, LUTZ, FL 33548
Ass Value Homestead 140487
Just Value Homestead 144645
County Hillsborough
Year Built 1974
Area 1930
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1904 REBECCA RD, LUTZ, FL 33548

SULLIVAN MICHAEL PATRICK

Name SULLIVAN MICHAEL PATRICK
Physical Address 1486 HARRINGTON PARK DR, JACKSONVILLE, FL 32225
Owner Address 1486 HARRINGTON PARK DR, JACKSONVILLE, FL 32225
Sale Price 100
Sale Year 2013
Ass Value Homestead 323154
Just Value Homestead 323154
County Duval
Year Built 1994
Area 3492
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1486 HARRINGTON PARK DR, JACKSONVILLE, FL 32225
Price 100

SULLIVAN PATRICK

Name SULLIVAN PATRICK
Physical Address 414 MANHATTAN AV, DAYTONA BEACH, FL 32118
County Volusia
Year Built 1956
Area 1102
Land Code Single Family
Address 414 MANHATTAN AV, DAYTONA BEACH, FL 32118

SULLIVAN PATRICK E

Name SULLIVAN PATRICK E
Physical Address 10081 SW 95TH CT, OCALA, FL 34481
Owner Address 10081 SW 95TH CT, OCALA, FL 34481
Ass Value Homestead 34397
Just Value Homestead 34397
County Marion
Year Built 1984
Area 1040
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10081 SW 95TH CT, OCALA, FL 34481

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Address 51-16 39 AVENUE, NY 11377
Value 488000
Full Value 488000
Block 128
Lot 36
Stories 2

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Address 99 WINFIELD STREET, NY 10305
Value 301000
Full Value 301000
Block 3419
Lot 54
Stories 2

PATRICK CONNIE SULLIVAN

Name PATRICK CONNIE SULLIVAN
Address 703 Buell Avenue Joliet IL 60435
Value 16910
Landvalue 16910
Buildingvalue 60996

PATRICK CHAMBERS & COURTNEY A SULLIVAN

Name PATRICK CHAMBERS & COURTNEY A SULLIVAN
Address 313 Ford Street #A Bridgeport PA
Value 76600
Landarea 1,655 square feet
Basement Part

PATRICK CASEY SULLIVAN & DINAHG SULLIVAN

Name PATRICK CASEY SULLIVAN & DINAHG SULLIVAN
Address 740 Scenic Ranch Circle McKinney TX 75069-1912
Value 55000
Landvalue 55000
Buildingvalue 159826

PATRICK C SULLIVAN & MARILYN J SULLIVAN

Name PATRICK C SULLIVAN & MARILYN J SULLIVAN
Address 278 N Pelican Drive Oldsmar FL 34677
Value 30813
Landvalue 16979
Type Residential
Price 52500

PATRICK C SULLIVAN & ELISE SULLIVAN

Name PATRICK C SULLIVAN & ELISE SULLIVAN
Address 58 Millpond Lane Marshfield MA
Value 229600
Landvalue 229600
Buildingvalue 260600
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

PATRICK C SULLIVAN

Name PATRICK C SULLIVAN
Address 27 Quail Hollow Road Agawam MA 01001
Value 109700
Landvalue 109700
Buildingvalue 262300
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

PATRICK C SULLIVAN

Name PATRICK C SULLIVAN
Address 160 Baker Street Boston MA 02132
Value 124500
Landvalue 124500
Buildingvalue 200100
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

PATRICK C SULLIVAN

Name PATRICK C SULLIVAN
Address 5670 Ridge View Drive Alexandria VA
Value 110000
Landvalue 110000
Buildingvalue 252130
Landarea 1,560 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

PATRICK B SULLIVAN & DEBRA K SULLIVAN

Name PATRICK B SULLIVAN & DEBRA K SULLIVAN
Address 10421 Byway Drive El Paso TX
Value 34627
Landvalue 34627
Type Real

PATRICK B SULLIVAN & CYNTHIA E SULLIVAN

Name PATRICK B SULLIVAN & CYNTHIA E SULLIVAN
Address 238 Ivy Hill Drive State College PA
Value 41210
Landvalue 41210
Buildingvalue 293490
Landarea 18,730 square feet
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

PATRICK AND MELISSA SULLIVAN

Name PATRICK AND MELISSA SULLIVAN
Address 27799 Berringer Run Westlake OH 44145
Value 129600
Usage Single Family Dwelling

PATRICK AND MELISSA SULLIVAN

Name PATRICK AND MELISSA SULLIVAN
Address 1965 Bordeaux Way Westlake OH 44145
Value 127200
Usage Single Family Dwelling

PATRICK AND MELISSA SULLIVAN

Name PATRICK AND MELISSA SULLIVAN
Address 27767 Berringer Run Westlake OH
Value 153200
Usage Single Family Dwelling

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Address 44 MULBERRY AVENUE, NY 10314
Value 313000
Full Value 313000
Block 2118
Lot 98
Stories 2

PATRICK AND BRENDA L SULLIVAN

Name PATRICK AND BRENDA L SULLIVAN
Address 5851 Wrenwater Drive Tampa FL 33547
Value 45488
Landvalue 45488
Usage Single Family Residential

PATRICK A SULLIVAN

Name PATRICK A SULLIVAN
Address 3975 Genteel Drive Grove City OH 43123
Value 24300
Landvalue 24300
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

PATRICK A SULLIVAN

Name PATRICK A SULLIVAN
Address 1914 Vermette Circle Plainfield IL 60544
Value 15567
Landvalue 15567
Buildingvalue 56007

PATRICK A AND MICHELLE M SULLIVAN

Name PATRICK A AND MICHELLE M SULLIVAN
Address 15816 Aurora Lake Circle Wimauma FL 33598
Value 100
Landvalue 100
Usage Townhouse/Villa

PATRICK & T SULLIVAN

Name PATRICK & T SULLIVAN
Address 326 N Stone Avenue La Grange Park IL 60526
Landarea 5,850 square feet
Airconditioning Yes
Basement Partial and Unfinished

PATRICK & NANCY SULLIVAN

Name PATRICK & NANCY SULLIVAN
Address 17309 W Westwind Drive Gurnee IL 60031
Value 17861
Landvalue 17861
Buildingvalue 83599

PATRICK & MARY SULLIVAN

Name PATRICK & MARY SULLIVAN
Address 102 W Washington Avenue Lake Bluff IL 60044
Value 78633
Landvalue 78633
Buildingvalue 147741

PATRICK & MARILYN SULLIVAN

Name PATRICK & MARILYN SULLIVAN
Address 18698 W Stonebridge Court Grayslake IL 60030
Value 28960
Landvalue 28960
Buildingvalue 68537
Price 33000

SULLIVAN PATRICK

Name SULLIVAN PATRICK
Address 23 MINNA STREET, NY 10304
Value 376000
Full Value 376000
Block 3311
Lot 42
Stories 2

SULLIVAN PATRICK

Name SULLIVAN PATRICK
Address 2049 ST PAUL AVENUE, NY 10461
Value 323000
Full Value 323000
Block 4247
Lot 47
Stories 2

SULLIVAN PATRICK

Name SULLIVAN PATRICK
Address 860 VAN NEST AVENUE, NY 10462
Value 475000
Full Value 475000
Block 4042
Lot 16
Stories 2.7

SULLIVAN PATRICK

Name SULLIVAN PATRICK
Address 209 EAST 233 STREET, NY 10470
Value 532000
Full Value 532000
Block 3375
Lot 102
Stories 3

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Address 386 COLONY AVENUE, NY 10306
Value 394000
Full Value 394000
Block 3891
Lot 3
Stories 2

PATRICK A SULLIVAN & JUDITH SULLIVAN

Name PATRICK A SULLIVAN & JUDITH SULLIVAN
Address 246 Parkwood Circle Canonsburg PA
Value 938
Landvalue 938
Buildingvalue 14739

PATRICK E SULLIVAN

Name PATRICK E SULLIVAN
Physical Address 880 NE 138 ST, North Miami, FL 33161
Owner Address 880 NE 138 ST, NORTH MIAMI, FL 33161
Ass Value Homestead 82784
Just Value Homestead 82784
County Miami Dade
Year Built 1947
Area 1538
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 880 NE 138 ST, North Miami, FL 33161

Patrick J. Sullivan

Name Patrick J. Sullivan
Doc Id 07455749
City Argyle NY
Designation us-only
Country US

Patrick Sullivan

Name Patrick Sullivan
Doc Id 08086345
City Warrenville IL
Designation us-only
Country US

Patrick Sullivan

Name Patrick Sullivan
Doc Id 08086347
City Warrenville IL
Designation us-only
Country US

Patrick Sullivan

Name Patrick Sullivan
Doc Id 08056540
City Plymouth MI
Designation us-only
Country US

Patrick Sullivan

Name Patrick Sullivan
Doc Id 08019525
City Plymouth MI
Designation us-only
Country US

Patrick Sullivan

Name Patrick Sullivan
Doc Id 07925727
City Ottawa
Designation us-only
Country CA

Patrick Sullivan

Name Patrick Sullivan
Doc Id 08340808
City Warrenville IL
Designation us-only
Country US

Patrick Sullivan

Name Patrick Sullivan
Doc Id 08290614
City Warrenville IL
Designation us-only
Country US

Patrick Sullivan

Name Patrick Sullivan
Doc Id 08285415
City Warrenville IL
Designation us-only
Country US

Patrick Sullivan

Name Patrick Sullivan
Doc Id 08251171
City Plymouth MI
Designation us-only
Country US

Patrick Sullivan

Name Patrick Sullivan
Doc Id 08215291
City Plymouth MI
Designation us-only
Country US

Patrick Sullivan

Name Patrick Sullivan
Doc Id 07734844
City Minnetonka MN
Designation us-only
Country US

Patrick Sullivan

Name Patrick Sullivan
Doc Id 08219241
City Warrenville IL
Designation us-only
Country US

Patrick Sullivan

Name Patrick Sullivan
Doc Id 08155783
City Warrenville IL
Designation us-only
Country US

Patrick Sullivan

Name Patrick Sullivan
Doc Id 08123967
City Longmont CO
Designation us-only
Country US

Patrick Sullivan

Name Patrick Sullivan
Doc Id 08116905
City Warrenville IL
Designation us-only
Country US

Patrick D. Sullivan

Name Patrick D. Sullivan
Doc Id 07184527
City Roswell GA
Designation us-only
Country US

Patrick G. Sullivan

Name Patrick G. Sullivan
Doc Id 07919699
City Lexington KY
Designation us-only
Country US

Patrick J. Sullivan

Name Patrick J. Sullivan
Doc Id 07105076
City Argyle NY
Designation us-only
Country US

Patrick J. Sullivan

Name Patrick J. Sullivan
Doc Id 07015945
City Plano TX
Designation us-only
Country US

Patrick J. Sullivan

Name Patrick J. Sullivan
Doc Id 07309401
City Argyle NY
Designation us-only
Country US

Patrick J. Sullivan

Name Patrick J. Sullivan
Doc Id 07304662
City Plano TX
Designation us-only
Country US

Patrick Sullivan

Name Patrick Sullivan
Doc Id 08200411
City Plymouth MI
Designation us-only
Country US

Patrick Sullivan

Name Patrick Sullivan
Doc Id 07183900
City Boeblingen
Designation us-only
Country DE

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Type Independent Voter
State AZ
Address 1721 MIAMI AVE, KINGMAN, AZ 86401
Phone Number 928-753-1598
Email Address [email protected]

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Type Independent Voter
State FL
Address 801 SUCCESS AVE, LAKELAND, FL 33801
Phone Number 863-670-0765
Email Address [email protected]

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Type Independent Voter
State CT
Address 235 MAIN STREET 6, LAKEVILLE, CT 06039
Phone Number 860-248-9769
Email Address [email protected]

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Type Voter
State FL
Address 10007 REGALWOODS LN, TAMPA, FL 33624
Phone Number 813-960-1757
Email Address [email protected]

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Type Independent Voter
State CO
Address 115 MONK ST, COLORADO SPRINGS, CO 80911
Phone Number 719-339-9280
Email Address [email protected]

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Type Voter
State AZ
Address 3238 E. SANTA FE LANE, GILBERT, AZ 85297
Phone Number 602-773-6604
Email Address [email protected]

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Type Voter
State AZ
Address 5807 S 46TH ST, PHOENIX, AZ 85040
Phone Number 602-431-1378
Email Address [email protected]

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Type Democrat Voter
State FL
Address 8699 EAGLE RUN DR, BOCA RATON, FL 33434
Phone Number 561-487-1984
Email Address [email protected]

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Type Voter
State FL
Address 1825 GRAND ISLE CIRCLE APT 420 B, ORLANDO, FL 32810
Phone Number 407-221-6085
Email Address [email protected]

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Type Democrat Voter
State CO
Address 9102 E AMHERST DR, DENVER, CO 80231
Phone Number 303-881-1125
Email Address [email protected]

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Type Republican Voter
State CO
Address 2340 ONEIDA ST, DENVER, CO 80207
Phone Number 303-668-3024
Email Address [email protected]

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Type Voter
State CO
Address 1745 S DUDLEY CT, LAKEWOOD, CO 80232
Phone Number 303-650-2644
Email Address [email protected]

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Type Voter
State CO
Address 5940 S BEMIS ST, LITTLETON, CO 80120
Phone Number 303-229-3477
Email Address [email protected]

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Type Voter
State AL
Address 5453 OLD SHELL RD, MOBILE, AL 36608
Phone Number 251-518-3290
Email Address [email protected]

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Type Republican Voter
State AL
Address 7360 CHRISTINE CIR N, MOBILE, AL 36619
Phone Number 251-460-2855
Email Address [email protected]

Patrick M Sullivan

Name Patrick M Sullivan
Visit Date 4/13/10 8:30
Appointment Number U32435
Type Of Access VA
Appt Made 8/9/2011 0:00
Appt Start 8/11/2011 10:30
Appt End 8/11/2011 23:59
Total People 334
Last Entry Date 8/9/2011 12:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

PATRICK D SULLIVAN

Name PATRICK D SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U97008
Type Of Access VA
Appt Made 4/14/10 12:57
Appt Start 4/15/10 10:00
Appt End 4/15/10 23:59
Total People 87
Last Entry Date 4/14/10 12:56
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

PATRICK A SULLIVAN

Name PATRICK A SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U62182
Type Of Access VA
Appt Made 12/8/09 7:19
Appt Start 12/10/09 8:30
Appt End 12/10/09 23:59
Total People 219
Last Entry Date 12/8/09 7:19
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U63476
Type Of Access VA
Appt Made 12/9/09 19:22
Appt Start 12/9/09 12:00
Appt End 12/9/09 23:59
Total People 2839
Last Entry Date 12/9/09 19:22
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U59983
Type Of Access VA
Appt Made 12/2/09 9:02
Appt Start 12/4/09 10:30
Appt End 12/4/09 23:59
Total People 421
Last Entry Date 12/2/09 9:02
Meeting Location WH
Caller VISITORS
Description 1030AM - GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U65047
Type Of Access VA
Appt Made 12/15/09 8:19
Appt Start 12/17/09 13:00
Appt End 12/17/09 23:59
Total People 267
Last Entry Date 12/15/09 8:19
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U57383
Type Of Access VA
Appt Made 11/18/09 18:40
Appt Start 11/19/09 16:15
Appt End 11/19/09 23:59
Total People 3
Last Entry Date 11/18/09 18:40
Meeting Location OEOB
Caller CAROLINE
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 75531

PATRICK T SULLIVAN

Name PATRICK T SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U48583
Type Of Access VA
Appt Made 10/23/09 9:49
Appt Start 10/24/09 9:00
Appt End 10/24/09 23:59
Total People 298
Last Entry Date 10/23/09 9:49
Meeting Location WH
Caller VISITORS
Release Date 01/29/2010 08:00:00 AM +0000

PATRICK M SULLIVAN

Name PATRICK M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U18231
Type Of Access VA
Appt Made 6/24/10 6:20
Appt Start 6/25/10 9:00
Appt End 6/25/10 23:59
Total People 298
Last Entry Date 6/24/10 6:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

PATRICK N SULLIVAN

Name PATRICK N SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U18228
Type Of Access VA
Appt Made 6/22/10 13:14
Appt Start 6/25/10 9:30
Appt End 6/25/10 23:59
Total People 350
Last Entry Date 6/22/10 13:14
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U27097
Type Of Access VA
Appt Made 7/21/10 16:23
Appt Start 7/22/10 9:00
Appt End 7/22/10 23:59
Total People 383
Last Entry Date 7/21/10 16:23
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U27710
Type Of Access VA
Appt Made 7/22/10 9:28
Appt Start 7/22/10 9:00
Appt End 7/22/10 23:59
Total People 383
Last Entry Date 7/22/10 9:28
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

PATRICK M SULLIVAN

Name PATRICK M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U27107
Type Of Access VA
Appt Made 7/22/10 13:04
Appt Start 7/23/10 9:00
Appt End 7/23/10 23:59
Total People 539
Last Entry Date 7/22/10 13:04
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U21110
Type Of Access VA
Appt Made 6/29/10 18:51
Appt Start 7/1/10 11:00
Appt End 7/1/10 23:59
Total People 247
Last Entry Date 6/29/10 18:51
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 10/29/2010 07:00:00 AM +0000

PATRICK D SULLIVAN

Name PATRICK D SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U08521
Type Of Access VA
Appt Made 5/21/10 8:39
Appt Start 5/25/10 8:30
Appt End 5/25/10 23:59
Total People 341
Last Entry Date 5/21/10 8:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U32556
Type Of Access VA
Appt Made 8/6/2010 19:09
Appt Start 8/9/2010 14:00
Appt End 8/9/2010 23:59
Total People 9
Last Entry Date 8/6/2010 19:09
Meeting Location NEOB
Caller LAUREN
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 79804

PATRICK L SULLIVAN

Name PATRICK L SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U69381
Type Of Access VA
Appt Made 12/16/10 16:39
Appt Start 12/17/10 21:00
Appt End 12/17/10 23:59
Total People 3
Last Entry Date 12/16/10 16:39
Meeting Location WH
Caller LISA
Description WEST WING TOUR
Release Date 03/25/2011 07:00:00 AM +0000

PATRICK O SULLIVAN

Name PATRICK O SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U65961
Type Of Access VA
Appt Made 12/8/10 12:02
Appt Start 12/14/10 14:30
Appt End 12/14/10 23:59
Total People 580
Last Entry Date 12/8/10 12:02
Meeting Location WH
Caller CLARE
Description GENERAL RECEPTION 1
Release Date 03/25/2011 07:00:00 AM +0000

PATRICK W SULLIVAN

Name PATRICK W SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U61810
Type Of Access VA
Appt Made 11/24/10 14:20
Appt Start 12/3/10 15:30
Appt End 12/3/10 23:59
Total People 226
Last Entry Date 11/24/10 14:19
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U87406
Type Of Access VA
Appt Made 3/1/11 11:48
Appt Start 3/2/11 16:00
Appt End 3/2/11 23:59
Total People 4
Last Entry Date 3/1/11 11:48
Meeting Location OEOB
Caller TRISTEN
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 83058

Patrick F Sullivan

Name Patrick F Sullivan
Visit Date 4/13/10 8:30
Appointment Number U95489
Type Of Access VA
Appt Made 3/29/2011 0:00
Appt Start 4/1/2011 16:30
Appt End 4/1/2011 23:59
Total People 3
Last Entry Date 3/29/2011 7:57
Meeting Location WH
Caller STEVEN
Description Depature Ceremony Situation Room
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 85319

Patrick K Sullivan

Name Patrick K Sullivan
Visit Date 4/13/10 8:30
Appointment Number U98261
Type Of Access VA
Appt Made 4/12/2011 0:00
Appt Start 4/15/2011 11:00
Appt End 4/15/2011 23:59
Total People 327
Last Entry Date 4/12/2011 16:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U01742
Type Of Access VA
Appt Made 4/20/2011 0:00
Appt Start 4/29/2011 9:30
Appt End 4/29/2011 23:59
Total People 131
Last Entry Date 4/20/2011 16:09
Meeting Location WH
Caller CLARE
Release Date 07/29/2011 07:00:00 AM +0000

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U14801
Type Of Access VA
Appt Made 6/5/2011 0:00
Appt Start 6/8/2011 14:30
Appt End 6/8/2011 23:59
Total People 180
Last Entry Date 6/5/2011 14:12
Meeting Location WH
Caller CLARE
Description AUBURN CHAMPIONSHIP VISIT
Release Date 09/30/2011 07:00:00 AM +0000

Patrick K Sullivan

Name Patrick K Sullivan
Visit Date 4/13/10 8:30
Appointment Number U16685
Type Of Access VA
Appt Made 6/15/2011 0:00
Appt Start 6/15/2011 18:00
Appt End 6/15/2011 23:59
Total People 1705
Last Entry Date 6/15/2011 11:25
Meeting Location WH
Caller LUKAS
Release Date 09/30/2011 07:00:00 AM +0000

Patrick M Sullivan

Name Patrick M Sullivan
Visit Date 4/13/10 8:30
Appointment Number U26740
Type Of Access VA
Appt Made 7/14/2011 0:00
Appt Start 7/15/2011 15:00
Appt End 7/15/2011 23:59
Total People 25
Last Entry Date 7/14/2011 15:29
Meeting Location OEOB
Caller IRENE
Release Date 10/28/2011 07:00:00 AM +0000

Patrick M Sullivan

Name Patrick M Sullivan
Visit Date 4/13/10 8:30
Appointment Number U25803
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/15/2011 10:00
Appt End 7/15/2011 23:59
Total People 241
Last Entry Date 7/12/2011 11:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Patrick M Sullivan

Name Patrick M Sullivan
Visit Date 4/13/10 8:30
Appointment Number U30130
Type Of Access VA
Appt Made 7/29/2011 0:00
Appt Start 8/3/2011 10:30
Appt End 8/3/2011 23:59
Total People 341
Last Entry Date 7/29/2011 18:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U38862
Type Of Access VA
Appt Made 9/8/10 9:45
Appt Start 9/13/10 16:00
Appt End 9/13/10 23:59
Total People 891
Last Entry Date 9/8/10 9:45
Meeting Location WH
Caller JOSEPH
Description NCAA EVENT
Release Date 12/31/2010 08:00:00 AM +0000

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number OPEN09
Type Of Access AL
Appt Made 12/7/09 12:24
Appt Start 12/9/09 15:00
Appt End 12/9/09 19:30
Total People 2841
Last Entry Date 12/7/09 12:24
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car GMC YUKON XL
Year 2007
Address 1777 N Walnut St, Wahoo, NE 68066-1057
Vin 1GKFK66887J238028

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car HONDA ACCORD
Year 2007
Address 742 WEALD BRIDGE RD, COTTAGE GROVE, WI 53527-8307
Vin 1HGCM56777A158330

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car BMW 5 SERIES
Year 2007
Address 249 MARLBOROUGH ST APT 2, BOSTON, MA 02116-1728
Vin WBANF73557CU22369
Phone 413-551-7096

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car LEXUS GX 470
Year 2007
Address 36 Desert Highlands Dr, Henderson, NV 89052-6521
Vin JTJBT20X270147095
Phone 702-492-6979

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car TOYOTA 4RUNNER
Year 2007
Address PO BOX 80, BRIDGTON, ME 04009-0080
Vin JTEBU14R778089228

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car HONDA CR-V
Year 2007
Address 1630 S Greenstone Ln, Duncanville, TX 75137-3615
Vin JHLRE38777C037294

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car SUBARU FORESTER
Year 2007
Address 869 CHESTNUT OAK DR, SAINT CHARLES, MO 63303-4187
Vin JF1SG63697H701662

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 206 S 7th St, Albion, NE 68620-1112
Vin 4YMUL10177M046142

PATRICK H SULLIVAN

Name PATRICK H SULLIVAN
Car HONDA CR-V
Year 2007
Address 716 Sunflower Ct, Purcellville, VA 20132-6202
Vin 5J6RE483X7L000752
Phone 540-751-0278

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car TOYOTA AVALON
Year 2007
Address 9609 MITCHELL PL, BRENTWOOD, TN 37027-8483
Vin 4T1BK36BX7U192667

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car DODGE RAM 3500
Year 2007
Address 3052 PARSONS BEND RD, COLUMBIA, TN 38401-0705
Vin 3D7ML48C17G708932

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car VOLKSWAGEN JETTA
Year 2007
Address 1177 W 112TH AVE UNIT C, DENVER, CO 80234-4343
Vin 3VWGF71K07M045448

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car TOYOTA MATRIX
Year 2007
Address 6610 E MICHIGAN ST, INDIANAPOLIS, IN 46219-4702
Vin 2T1KR32E57C675139

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car DODGE RAM 2500
Year 2007
Address 3052 PARSONS BEND RD, COLUMBIA, TN 38401-0705
Vin 3D7KS28CX7G748599

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car DODGE MAGNUM
Year 2007
Address 110 BRISTOL LN, MADISON, MS 39110-5022
Vin 2D8GV77327H655311
Phone 601-707-7189

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car NISSAN ALTIMA
Year 2007
Address 9561 MAHLAND CT NW, CONCORD, NC 28027-3563
Vin 1N4AL21E47N456474

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car NISSAN FRONTIER
Year 2007
Address 2400 Dellwood Dr, Orlando, FL 32806-1602
Vin 1N6AD07U57C408954

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car NISSAN ALTIMA
Year 2007
Address APT 101 12504 VILLAGE SQUARE TER, ROCKVILLE, MD 20852-1950
Vin 1N4BL21E77C162647

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car HONDA CIVIC
Year 2007
Address 2631 NE 20th St, Hillsboro Beach, FL 33062-3022
Vin 1HGFA16527L022849

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car JEEP WRANGLER
Year 2007
Address 24310 LAKE RD, BAY VILLAGE, OH 44140-2957
Vin 1J4FA241X7L179091

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car JEEP GRAND CHEROKEE
Year 2007
Address 2516 Mountain View Ave, Longmont, CO 80503-2307
Vin 1J8GR48K37C500592
Phone 303-772-3513

PATRICK J SULLIVAN

Name PATRICK J SULLIVAN
Car PONT G5
Year 2007
Address 12316 PARKWOOD DR APT 105, BURNSVILLE, MN 55337-2950
Vin 1G2AL15F377131007

Patrick Sullivan

Name Patrick Sullivan
Car FORD FOCUS
Year 2007
Address 316 N Butler Ave, Sutton, NE 68979-2000
Vin 1FAFP34N67W276337

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car DODGE RAM PICKUP 1500
Year 2007
Address 13315 WRENWOOD CIR, HUDSON, FL 34669-2433
Vin 1D7HA18287S113520

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car BUIC LUCE
Year 2007
Address 10007 REGAL WOODS LN, TAMPA, FL 33624-5120
Vin 1G4HD57247U139221

PATRICK T SULLIVAN

Name PATRICK T SULLIVAN
Car CADILLAC ESCALADE ESV AWD 4DR
Year 2007
Address 2043 SALE BARN RD, ACCIDENT, MD 21520-2234
Vin 1HD1FC4107Y679236

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 3330 Deer Ridge Dr, Festus, MO 63028-4583
Vin 1HD1BW5187Y019571
Phone 636-933-9282

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car DODGE CHARGER
Year 2007
Address 4924 MILAM ST, DALLAS, TX 75206-6510
Vin 2B3KA53H17H630928

PATRICK SULLIVAN

Name PATRICK SULLIVAN
Car FORD FOCUS
Year 2007
Address 509 Liberty Ln, New Prague, MN 56071-2019
Vin 1FAHP34N97W124609
Phone 952-758-4236

Patrick Sullivan

Name Patrick Sullivan
Domain tattoojacket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-23
Update Date 2012-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 227 Daytona Beach Florida 32115
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain gospiderfootball.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-12
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1504 Old Oak Trail Flower Mound Texas 75028
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain coldwellbankerponceinlet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-27
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 227 Daytona Beach Florida 32115
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain daytonapropertysearch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-27
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 227 Daytona Beach Florida 32115
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain magnesium4miles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-29
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 15863 N. Greenway-Hayden Loop|Ste 120 Scottsdale Arizona 85260
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain magnesiummiles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-29
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 15863 N. Greenway-Hayden Loop|Ste 120 Scottsdale Arizona 85260
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain ormondcommercial.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-27
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 227 Daytona Beach Florida 32115
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain acleanercarpet.com
Contact Email [email protected]
Whois Sever whois.bluerazor.com
Create Date 2005-01-18
Update Date 2011-12-28
Registrar Name BLUE RAZOR DOMAINS, LLC
Registrant Address 1504 Old Oak Trail Flower Mound Texas 75028
Registrant Country UNITED STATES

patrick sullivan

Name patrick sullivan
Domain 6bucket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-08
Update Date 2012-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address po box 227 Daytona Beach Florida 32115-0227
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain foxyfans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-27
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1605 lakewood . DR. Salisbury North Carolina 28147
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain conversecapital.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-02-08
Update Date 2012-07-12
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 585 North Bank Lane Suite 2200 Lake Forest IL 60045
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain sportzpubandgrub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-02
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 227 Daytona Beach Florida 32115
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain sportzpubs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-02
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 227 Daytona Beach Florida 32115
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain daytonalenders.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-11-11
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 227 Daytona Beach Florida 32115
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain peeksa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-29
Update Date 2013-06-10
Registrar Name GODADDY.COM, LLC
Registrant Address 4433 Baldwin Ave Lincoln Nebraska 68504
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain jigsawcomplete.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-01
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address 15863 N. Greenway-Hayden Loop|Ste 120 Scottsdale Arizona 85260
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain 128westbend.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 395 Totten Pond Rd|Suite 302 Waltham Massachusetts 02451
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain livewestbend.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 395 Totten Pond Rd|Suite 302 Waltham Massachusetts 02451
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain westbend128.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 395 Totten Pond Rd|Suite 302 Waltham Massachusetts 02451
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain workwestbend.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 395 Totten Pond Rd|Suite 302 Waltham Massachusetts 02451
Registrant Country UNITED STATES

patrick sullivan

Name patrick sullivan
Domain sixbucket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-08
Update Date 2012-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address po box 227 Daytona Beach Florida 32115-0227
Registrant Country UNITED STATES

patrick sullivan

Name patrick sullivan
Domain 6-bucket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-08
Update Date 2012-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address po box 227 Daytona Beach Florida 32115-0227
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain jimbuckaroo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-27
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1438 W. Chestnut|#2F Chicago Illinois 60642
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain sullivaneikaiwa.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2-7-3-404 Shibokuhoncho Miyamae-ku Kawasaki Kanagawa 216-0031
Registrant Country JAPAN

Patrick Sullivan

Name Patrick Sullivan
Domain financialtheater.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-02-14
Update Date 2013-02-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3383 Golden Prairie Rockford Illinois 61109
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain redlightrealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-15
Update Date 2012-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 227 Daytona Beach Florida 32115
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain ormondbeachforrent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-27
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 227 Daytona Beach Florida 32115
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain sullivanstructuresllc.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-06-08
Update Date 2013-05-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1325 Dunbar Circle Carson City NV 89704
Registrant Country UNITED STATES

Patrick Sullivan

Name Patrick Sullivan
Domain condobaby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-08
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 227 Daytona Beach Florida 32115
Registrant Country UNITED STATES