Paul Cohen

We have found 400 public records related to Paul Cohen in 25 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 126 business registration records connected with Paul Cohen in public records. The businesses are registered in 17 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 Health Services (Services) industry. There are 58 profiles of government employees in our database. People found have twenty-four different job titles. Most of them are employed as Environmental Health Spec. These employees work in thirteen different states. Most of them work in New York state. Average wage of employees is $63,807.


Paul I Cohen

Name / Names Paul I Cohen
Age 46
Birth Date 1978
Person 1230 York Ave #413, New York, NY 10065
Phone Number 212-581-4449
Possible Relatives





Micheal H Cohen

Previous Address 1249 Park Ave #12A, New York, NY 10029
235 56th St #25L, New York, NY 10019
238 81st St #3A, New York, NY 10028
16 Spring Valley Rd, Worcester, MA 01609
235 56th St, New York, NY 10019
75 Cambridge Pkwy #E604, Cambridge, MA 02142
235 56th St #11G, New York, NY 10019
235 56th St #33M, New York, NY 10019
238 81st St #7A, New York, NY 10028
235 56th St #29P, New York, NY 10019
238 81st St #8B, New York, NY 10028
238 81st St #E3B, New York, NY 10028
238 81st St, New York, NY 10028
1230 York Ave #19, New York, NY 10021
420 70th St #8J, New York, NY 10021
445 69 St, New York, NY 10069
50 Woodlake Rd #7, Albany, NY 12203
245 Eliot Mail Ctr, Cambridge, MA 02138
1230 York Ave #19, New York, NY 10065
445 80th St, New York, NY 10021
445 69th St #706, New York, NY 10021

Paul E Cohen

Name / Names Paul E Cohen
Age 55
Birth Date 1969
Also Known As Paul E Cohn
Person 10255 Via Linda #1054, Scottsdale, AZ 85258
Phone Number 480-657-0006
Previous Address 11872 Appaloosa Pl, Scottsdale, AZ 85259
108 Wilmot Rd #330, Deerfield, IL 60015
10255 E Viia, Scottsdale, AZ 85258
10255 Via Linda #1055, Scottsdale, AZ 85258
10255 Via Linda, Scottsdale, AZ 85258
10255 Via Linda #1037, Scottsdale, AZ 85258
603 Sumac Rd, Highland Park, IL 60035
Delaware, Chicago, IL 60611
1 Delaware Pl, Chicago, IL 60611
1 Delaware Pl #17C, Chicago, IL 60611
1 Delaware Pl #33K, Chicago, IL 60611
1 Delaware Pl #7B, Chicago, IL 60611
10255 Via Linda #1008, Scottsdale, AZ 85258
10255 Via Linda #1027, Scottsdale, AZ 85258
3625 Ray Rd #2033, Phoenix, AZ 85044
737 Ridge, Chicago, IL 00000

Paul H Cohen

Name / Names Paul H Cohen
Age 55
Birth Date 1969
Also Known As Paul Coneh
Person 3304 Community Dr, Jupiter, FL 33458
Phone Number 954-979-8327
Possible Relatives






Previous Address 4211 53rd Ct, Coconut Creek, FL 33073
974 Beaver St, Lake Placid, FL 33852
1799 Satinwood Cir, Coconut Creek, FL 33063
4442 63rd Dr, Coconut Creek, FL 33073
Email [email protected]
Associated Business Peak And Valley Holdings Llc Sedona Capital Holdings Llc Directions Unlimited, Inc

Paul J Cohen

Name / Names Paul J Cohen
Age 59
Birth Date 1965
Also Known As Paul A Cohen
Person 14 Deer Run Ct, North Salem, NY 10560
Phone Number 914-669-8829
Possible Relatives


Previous Address 31 Old Town Xing #31-E, Mount Kisco, NY 10549
51 Agnew Farm Rd, Armonk, NY 10504
13 Larnis Rd, Framingham, MA 01701
Deer Run Ct, North Salem, NY 10560
14 Deer Run Ct, Purdys, NY 10578
14 Deer Run, Purdys, NY 10578
2 Aurora Ln, New Rochelle, NY 10804
RR 1, Purdys, NY 10578
Email [email protected]
Associated Business Fran Mar Greeting Cards, Ltd

Paul Robert Cohen

Name / Names Paul Robert Cohen
Age 62
Birth Date 1962
Also Known As P Cohen
Person 4390 Notting Hill Dr, Cumming, GA 30040
Phone Number 954-509-0442
Possible Relatives

Previous Address 4919 106th Ave, Coral Springs, FL 33076
1960 Barrett Downs Dr, Cumming, GA 30040
4919 106th Way, Coral Springs, FL 33076
5343 53rd Cir, Coconut Creek, FL 33073
4931 Cypress Trace Dr, Tampa, FL 33624
4867 Ashford Dunwoody Rd #9010, Atlanta, GA 30338
1919 Gregory Dr, Tampa, FL 33613
5343 53rd St, Coconut Creek, FL 33073
Nw, Coconut Creek, FL 33060
Email [email protected]

Paul A Cohen

Name / Names Paul A Cohen
Age 64
Birth Date 1960
Person 315 57th St #609, New York, NY 10019
Phone Number 206-780-0263
Possible Relatives


Previous Address 5861 Blakely Ave, Bainbridge Is, WA 98110
5861 Blakely Ave, Bainbridge Island, WA 98110
22971 Jefferson Point Rd #13730, Kingston, WA 98346
20461 Stephen Dr, Kingston, WA 98346
1002 Orleans Ave, New Orleans, LA 70116
315 21st St #5B, New York, NY 10011
315 West St, New York, NY 10013
1207 1st Ave #1A, New York, NY 10065
4001 14th Ave, Oakland Park, FL 33334
2523 31st #51A, So Astoria, NY 11102
5261 Dixie Hwy #2, Oakland Park, FL 33334
5300 24th Ter, Fort Lauderdale, FL 33308
Associated Business Aries Film Releasing Corp, Which Will Do Business In California As Delaware Aries Film Releasing

Paul Cohen

Name / Names Paul Cohen
Age 72
Birth Date 1952
Person 11565 Gorham Dr, Hollywood, FL 33026
Phone Number 954-432-6760
Possible Relatives
Hyman S Cohen



Previous Address 82 Strong Ave, Pittsfield, MA 01201
9390 55th Ct #55, Cooper City, FL 33328
3375 Country Club Dr, Aventura, FL 33180
3375 Country Club Dr, Miami, FL 33180
Email [email protected]

Paul A Cohen

Name / Names Paul A Cohen
Age 74
Birth Date 1950
Also Known As P Cohen
Person 6 Edgewood Ter, Hadley, MA 01035
Phone Number 413-549-7503
Possible Relatives






Previous Address 664 Main St, Amherst, MA 01002
Hadley Ma, Hadley, MA 01035
RR SS, Hadley, MA 01035
Edgewood Te, Hadley, MA 01035
330 Stuart St, Boston, MA 02116

Paul A Cohen

Name / Names Paul A Cohen
Age 79
Birth Date 1945
Also Known As Paul T Cohen
Person 58 Striper Ln, East Falmouth, MA 02536
Phone Number 508-540-8708
Possible Relatives
Jill Jennifer Heineck

M Cohen
Previous Address 58 Striper Ln, Hatchville, MA 02536
Email [email protected]

Paul L Cohen

Name / Names Paul L Cohen
Age 80
Birth Date 1944
Person 3 Frankie Ln, Old Bethpage, NY 11804
Phone Number 516-756-1965
Possible Relatives





Edmond M Cohen
Previous Address 3326 Farragut St #I, Hollywood, FL 33021
401 80th St, New York, NY 10021
32 Central Park Rd, Plainview, NY 11803
14943 258th St, Jamaica, NY 11422
Email [email protected]
Associated Business Robmil Services Ltd

Paul S Cohen

Name / Names Paul S Cohen
Age 81
Birth Date 1943
Person 10 Skinners Path #10, Marblehead, MA 01945
Phone Number 781-593-7841
Possible Relatives

Sharon N Garber

Previous Address 432 Humphrey St #17, Swampscott, MA 01907
61 Lincoln House Pt, Swampscott, MA 01907
61 Lincoln Cir, Swampscott, MA 01907
130 Eastern Ave, Chelsea, MA 02150
271 Sanders Ave, Lowell, MA 01851
55 PO Box, East Boston, MA 02128
Associated Business Chelsea Air Lift, Inc

Paul A Cohen

Name / Names Paul A Cohen
Age 86
Birth Date 1937
Person 38 Payson Ter, Belmont, MA 02478
Phone Number 617-484-4167
Possible Relatives


Previous Address 20 Old Farms Rd, Hatfield, MA 01038
40 Broad St #500, Belmont, MA 02478
75 River Rd, South Deerfield, MA 01373
486 PO Box, Hatfield, MA 01038
Email [email protected]
Associated Business Silver Tie Fund, Inc, The

Paul M Cohen

Name / Names Paul M Cohen
Age 89
Birth Date 1934
Person 1318 Wedgewood Manor Way, Reston, VA 20194
Phone Number 703-620-9390
Possible Relatives




M Cohen
Previous Address 10821 Cross School Rd #R, Reston, VA 20191
2405 Myrtle Ln, Reston, VA 20191
34 Falcon Hills Dr, Littleton, CO 80126
3038 Shady Ln, Littleton, CO 80126
8250 Emerson Way, Littleton, CO 80122
3 Baxter Cir, Burlington, MA 01803
Baxter Ci, Burlington, MA 01803
1623 Arboretum Way, Burlington, MA 01803
42 Old Ridgebury Rd, Danbury, CT 06810
Email [email protected]

Paul Allen Cohen

Name / Names Paul Allen Cohen
Age 95
Birth Date 1928
Also Known As Paul I Cohen
Person 9227 Keegans Wood Dr, Houston, TX 77083
Phone Number 305-484-9314
Possible Relatives

Sharon Fay Korencohen





Previous Address 1500 Palisade Ave, Fort Lee, NJ 07024
2650 49th Ave #317, Lauderdale Lakes, FL 33313
9269 Westwood Village Dr, Houston, TX 77036
10535 Wilcrest Dr #190, Houston, TX 77099
7 18th #82, Houston, TX 77099

Paul Cohen

Name / Names Paul Cohen
Age 97
Birth Date 1926
Also Known As Paul Cohn
Person 9319 Pecky Cypress Ln #APT, Boca Raton, FL 33428
Phone Number 561-483-1792
Possible Relatives




Previous Address 9319 Pecky Cypress Ln #19G, Boca Raton, FL 33428
9319 Pecky Cypress Ln #A, Boca Raton, FL 33428
9319 Pecky Cypress Ln #19E, Boca Raton, FL 33428
9319 Pecky Cypress Ln, Boca Raton, FL 33428
2611 56th Ave #301, Lauderhill, FL 33313
9662 36th Ct #311, Coral Springs, FL 33065
6361 Falls Circle Dr #102, Lauderhill, FL 33319
9319 Pecky Cypress Ln #L, Boca Raton, FL 33428

Paul I Cohen

Name / Names Paul I Cohen
Age 99
Birth Date 1924
Person 1512 White Hall Dr, Davie, FL 33324
Phone Number 305-424-7745
Possible Relatives

Edythe Cohen

Paul Cohen

Name / Names Paul Cohen
Age 101
Birth Date 1922
Person 9380 Sunrise Lakes Blvd, Sunrise, FL 33322
Phone Number 954-741-4572
Possible Relatives
Theda M Cohen


Previous Address 9361 Sunrise Lakes Blvd, Sunrise, FL 33322
27 Mitchell Rd, Port Washington, NY 11050
9380 Sunrise Lakes Blvd #101, Sunrise, FL 33322
9380 Sunrise Lakes Blvd #1, Sunrise, FL 33322
9380 Sunrise Lakes Blvd #2, Sunrise, FL 33322
9380 Sunrise Lakes Blvd #116, Sunrise, FL 33322
Associated Business Phase Iii Alert, Inc

Paul O Cohen

Name / Names Paul O Cohen
Age 101
Birth Date 1922
Person 4960 Sabal Palm Blvd #302, Tamarac, FL 33319
Phone Number 954-979-3830
Possible Relatives







Previous Address 4960 Sabal Palm Blvd #302, Tamarac, FL 33319
10710 Shore Front Pkwy, Rockaway Park, NY 11694
4960 Sabal Palm Blvd, Tamarac, FL 33319
17 Darewood Ln, Valley Stream, NY 11581
4960 Sabal Palm Blvd #3, Tamarac, FL 33319
10710 Shore Front Pkwy, Far Rockaway, NY 11694

Paul Cohen

Name / Names Paul Cohen
Age 101
Birth Date 1922
Person 1111 Beacon St #38, Brookline, MA 02446
Phone Number 617-277-0513
Possible Relatives



Previous Address 445 Broadway, Everett, MA 02149
9 Greenough St, Brookline, MA 02445
9 Green St, Brookline, MA 02446
Greenough, Brookline, MA 02445
Greenough Ci, Brookline, MA 02445

Paul Cohen

Name / Names Paul Cohen
Age 106
Birth Date 1918
Person 270 Lido Blvd, Lido Beach, NY 11561
Phone Number 561-369-1049
Possible Relatives Regina Paulcohen

Cyvia A Cohen
Previous Address 47667 Boxwood Ci, Boynton Beach, FL 33436
4767 Boxwood Cir, Boynton Beach, FL 33436
47667 Boxwood, Boynton Beach, FL 33436
14359 Via Royale #1, Delray Beach, FL 33446
14426 Amberly Ln #406, Delray Beach, FL 33446
223 Thorn Apple Ct, Royal Palm Beach, FL 33411

Paul Cohen

Name / Names Paul Cohen
Age N/A
Person 2320 Commonwealth Ave, Auburndale, MA 02466
Phone Number 617-964-6641
Possible Relatives


A Cohen
Previous Address 779 Dudley St, Dorchester, MA 02125
180 Allen Ave, Waban, MA 02468
2320 Comm Ave, Auburndale, MA 02466
Associated Business Henson Trading Corp

Paul C Cohen

Name / Names Paul C Cohen
Age N/A
Person 491 Marion Ln, Paramus, NJ 07652
Possible Relatives
Previous Address 32 Shoe, Gt Neck, NY 00000
487 Cooper, Brooklyn, NY 10003

Paul H Cohen

Name / Names Paul H Cohen
Age N/A
Person 41 Park St, Brookline, MA 02446
Possible Relatives
Previous Address 80 Somerset Rd, Brookline, MA 02445

Paul Cohen

Name / Names Paul Cohen
Age N/A
Person 5318 E SHEENA DR, SCOTTSDALE, AZ 85254

Paul Cohen

Name / Names Paul Cohen
Age N/A
Person 20800 8th Ct #203, Miami, FL 33179
Possible Relatives

Paul Cohen

Name / Names Paul Cohen
Age N/A
Person 7850 E CAMELBACK RD, UNIT 612 SCOTTSDALE, AZ 85251
Phone Number 480-949-8888

Paul Cohen

Name / Names Paul Cohen
Age N/A
Person 4102 E MERCER LN, PHOENIX, AZ 85028
Phone Number 602-923-1663

Paul W Cohen

Name / Names Paul W Cohen
Age N/A
Person 1416 CHESHIRE LN, WEST MEMPHIS, AR 72301
Phone Number 870-732-9704

Paul Cohen

Name / Names Paul Cohen
Age N/A
Person 4518 33rd Ave #3, Fort Lauderdale, FL 33312

Paul M Cohen

Name / Names Paul M Cohen
Age N/A
Person 301 Cambridge Rd #305, Hollywood, FL 33024

Paul I Cohen

Name / Names Paul I Cohen
Age N/A
Person 472 Hollis St #3, Framingham, MA 01702

Paul Cohen

Name / Names Paul Cohen
Age N/A
Person 9422 65th St, Tamarac, FL 33321

Paul I Cohen

Name / Names Paul I Cohen
Age N/A
Person 33 E St, Hull, MA 02045

Paul R Cohen

Name / Names Paul R Cohen
Age N/A
Person 525 S VIA GUADALUPE, TUCSON, AZ 85716

Paul Cohen

Name / Names Paul Cohen
Age N/A
Person 951 E DESERT INN DR, CHANDLER, AZ 85249

Paul Cohen

Name / Names Paul Cohen
Age N/A
Person 2998 48th Ter #120, Lauderdale Lakes, FL 33313
Phone Number 954-739-2607
Possible Relatives Bessie L Cohen

Previous Address 2998 48th Ter #435, Lauderdale Lakes, FL 33313

Paul Cohen

Name / Names Paul Cohen
Age N/A
Person 5023 N 81ST ST, SCOTTSDALE, AZ 85250

Paul Cohen

Business Name Wats Room Inc.
Person Name Paul Cohen
Position company contact
State NJ
Address 18 Railroad Ave., Rochelle Park, NJ 7662
SIC Code 821103
Phone Number
Email [email protected]

PAUL COHEN

Business Name WEST VALLEY ERUV SOCIETY
Person Name PAUL COHEN
Position registered agent
Corporation Status Active
Agent PAUL COHEN 17815 VENTURA BLVD #215, ENCINO, CA 91316
Care Of 17815 VENTURA BLVD #215, ENCINO, CA 91316
CEO PAUL COHEN17815 VENTURA BLVD #215, ENCINO, CA 91316
Incorporation Date 2000-04-28
Corporation Classification Religious

Paul Cohen

Business Name The Private Practice of H. Pau
Person Name Paul Cohen
Position company contact
State CO
Address 5440 East 6th Avenue Denver, CO 80220,
SIC Code 506539
Phone Number 303-388-7505
Email [email protected]

PAUL COHEN

Business Name TWC SPORTS MANAGEMENT, INC.
Person Name PAUL COHEN
Position registered agent
Corporation Status Active
Agent PAUL COHEN 18321 VENTURA BLVD., SUITE 330, TARZANA, CA 91356
Care Of 18321 VENTURA BLVD., SUITE 330, TARZANA, CA 91356
CEO PAUL COHEN18321 VENTURA BLVD., SUITE 330, TARZANA, CA 91356
Incorporation Date 2003-09-16

PAUL COHEN

Business Name TWC INVESTMENTS, INC.
Person Name PAUL COHEN
Position registered agent
Corporation Status Suspended
Agent PAUL COHEN 1900 AVE OF THE STARS #972, LOS ANGELES, CA 90067
Care Of 1900 AVE OF THE STARS #972, LOS ANGELES, CA 90067
CEO PAUL COHEN1900 AVE OF THE STARS #972, LOS ANGELES, CA 90067
Incorporation Date 1989-10-02

PAUL COHEN

Business Name TWC INVESTMENTS, INC.
Person Name PAUL COHEN
Position CEO
Corporation Status Suspended
Agent 1900 AVE OF THE STARS #972, LOS ANGELES, CA 90067
Care Of 1900 AVE OF THE STARS #972, LOS ANGELES, CA 90067
CEO PAUL COHEN 1900 AVE OF THE STARS #972, LOS ANGELES, CA 90067
Incorporation Date 1989-10-02

PAUL COHEN

Business Name TESS INTERNATIONAL, INC.
Person Name PAUL COHEN
Position Treasurer
State NV
Address 3673 POLARIS AVE 3673 POLARIS AVE, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24271-1997
Creation Date 1997-11-03
Type Domestic Corporation

PAUL COHEN

Business Name TESS INTERNATIONAL, INC.
Person Name PAUL COHEN
Position Secretary
State NV
Address 3673 POLARIS AVE 3673 POLARIS AVE, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24271-1997
Creation Date 1997-11-03
Type Domestic Corporation

Paul Cohen

Business Name TCS Scientific Corporation
Person Name Paul Cohen
Position company contact
State PA
Address 2050 Street Rd New Hope, , PA 18938
SIC Code 821103
Phone Number 610-783-0879
Email [email protected]

Paul Cohen

Business Name Stephanies Pl & Paris Designs
Person Name Paul Cohen
Position company contact
State FL
Address 8371 NW 64th St Miami FL 33166-2601
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5122
SIC Description Drugs, Proprietaries, And Sundries
Phone Number 305-593-8499

Paul Cohen

Business Name Skwiersky, Alpert & Bressler,
Person Name Paul Cohen
Position company contact
State NY
Address 462 Seventh Ave, 23rd Floor New York, NY 10018
SIC Code 811103
Phone Number 212-714-0462
Email [email protected]

PAUL COHEN

Business Name STILL THINKING, INC.
Person Name PAUL COHEN
Position CEO
Corporation Status Suspended
Agent 1371 PRESIOCA ST, SPRING VALLEY, CA 92077
Care Of 1371 PRESIOCA ST, SPRING VALLEY, CA 92077
CEO PAUL COHEN 1371 PRESIOCA ST, SPRING VALLEY, CA 92077
Incorporation Date 1984-03-07

PAUL COHEN

Business Name STILL THINKING, INC.
Person Name PAUL COHEN
Position registered agent
Corporation Status Suspended
Agent PAUL COHEN 1371 PRESIOCA ST, SPRING VALLEY, CA 92077
Care Of 1371 PRESIOCA ST, SPRING VALLEY, CA 92077
CEO PAUL COHEN1371 PRESIOCA ST, SPRING VALLEY, CA 92077
Incorporation Date 1984-03-07

PAUL COHEN

Business Name STARLIGHT CORPORATION
Person Name PAUL COHEN
Position registered agent
Corporation Status Dissolved
Agent PAUL COHEN 2332 FOXHILLS #207, LOS ANGELES, CA 90064
Care Of 2332 FOXHILLS #207, LOS ANGELES, CA 90064
CEO PAUL COHEN2332 FOXHILLS #207, LOS ANGELES, CA 90064
Incorporation Date 1955-08-08

PAUL COHEN

Business Name STARLIGHT CORPORATION
Person Name PAUL COHEN
Position CEO
Corporation Status Dissolved
Agent 2332 FOXHILLS #207, LOS ANGELES, CA 90064
Care Of 2332 FOXHILLS #207, LOS ANGELES, CA 90064
CEO PAUL COHEN 2332 FOXHILLS #207, LOS ANGELES, CA 90064
Incorporation Date 1955-08-08

PAUL G. COHEN

Business Name SECURE-A-SEAL VAULTS & SERVICES, INC.
Person Name PAUL G. COHEN
Position registered agent
State GA
Address 2031 WRIGHTS MILL CIRCLE, ATLANTA, GA 30324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PAUL COHEN

Business Name REAL CAPITAL ADVISORS, LLC
Person Name PAUL COHEN
Position Mmember
State TX
Address 5960 W PARKER ROAD 5960 W PARKER ROAD, PLANO, TX 75093
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0535892009-4
Creation Date 2009-10-07
Type Domestic Limited-Liability Company

Paul Cohen

Business Name Pauls Automotive
Person Name Paul Cohen
Position company contact
State MI
Address 4105 S Commerce Rd Commerce Township MI 48382-4117
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 248-363-4841

Paul Cohen

Business Name Paul's Automotive
Person Name Paul Cohen
Position company contact
State MI
Address 4105 S Commerce Rd Commerce Twp MI 48382-4117
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec
Phone Number 248-363-4841
Number Of Employees 3
Annual Revenue 320760

Paul Cohen

Business Name Paul M. Cohen and Associates
Person Name Paul Cohen
Position company contact
State IL
Address PO Box 643086, CHICAGO, 60663 IL
Email [email protected]

Paul Cohen

Business Name Paul J Cohen PA
Person Name Paul Cohen
Position company contact
State FL
Address 1260 Mariana Ave Miami FL 33134-2361
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 305-445-6465

Paul Cohen

Business Name Paul Cohen Do PA
Person Name Paul Cohen
Position company contact
State FL
Address 5026 Gulfport Blvd S Saint Petersburg FL 33707-4942
Industry Health Services (Services)
SIC Code 8031
SIC Description Offices And Clinics Of Osteopathic Physicians
Phone Number 727-321-4000

Paul Cohen

Business Name Paul Cohen
Person Name Paul Cohen
Position company contact
State NJ
Address 810 Farragut Ave - Mays Landing, MAURICETOWN, 8329 NJ
Phone Number
Email [email protected]

Paul Cohen

Business Name Paul Cohen
Person Name Paul Cohen
Position company contact
State NJ
Address 55 Hickory Street, ENGLEWOOD CLIFFS, 7632 NJ
Phone Number
Email [email protected]

paul cohen

Business Name Paul Cohen
Person Name paul cohen
Position company contact
State MA
Address 109 College Ave, Somerville, MA 2144
SIC Code 602101
Phone Number
Email [email protected]

Paul Cohen

Business Name Paul Cohen
Person Name Paul Cohen
Position company contact
State NJ
Address 55 Hickory Street, Englewood Cliffs, NJ 7632
SIC Code 345298
Phone Number
Email [email protected]

Paul Cohen

Business Name Paul Cohen
Person Name Paul Cohen
Position company contact
State FL
Address 1422 Ne Van Loon Ter Cape Coral FL 33909-2732
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3961
SIC Description Costume Jewelry
Phone Number 239-573-2458

Paul Cohen

Business Name Paul A. Cohen, Esq
Person Name Paul Cohen
Position company contact
State PA
Address 100 S. Broad Street, PHILADELPHIA, 19102 PA
Phone Number 215-564-6300
Email [email protected]

Paul Cohen

Business Name Paris Designs
Person Name Paul Cohen
Position company contact
State FL
Address 8371 NW 64th St Miami FL 33166-2601
Industry Allied and Chemical Products (Products)
SIC Code 2844
SIC Description Toilet Preparations
Phone Number 305-593-8499
Email [email protected]
Number Of Employees 11
Annual Revenue 7171200
Fax Number 305-593-8481
Website www.parisdesigns.com

Paul Cohen

Business Name Paco Designs Inc
Person Name Paul Cohen
Position company contact
State KS
Address 14306 W 99th St Shawnee Mission KS 66215-1102
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 913-541-1708
Number Of Employees 11
Annual Revenue 1285440
Fax Number 913-541-0599

PAUL G COHEN

Business Name PROFESSIONAL HOME HEALTH DIAGNOSTICS, INC.
Person Name PAUL G COHEN
Position registered agent
State GA
Address 5650 RILEY RD, CUMMING, GA 30130
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-03
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PAUL COHEN

Business Name PMLB FAMILY LIMITED PARTNERSHIP
Person Name PAUL COHEN
Position GPLP
State NY
Address 41 OVERLOOK RD 41 OVERLOOK RD, POUGHKEEPSIE, NY 12603
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP2058-1999
Creation Date 1999-08-19
Expiried Date 2050-12-31
Type Domestic Limited Partnership

PAUL COHEN

Business Name PHILIP PHILIP MITCHELL ADVERTISING, INC.
Person Name PAUL COHEN
Position registered agent
State GA
Address 8601 DUNWOODY PLACE #114, ATLANTA, GA 30350
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-01-24
End Date 1995-07-27
Entity Status Diss./Cancel/Terminat
Type CFO

PAUL G COHEN

Business Name PGC ENTERPRISES, INC.
Person Name PAUL G COHEN
Position registered agent
State GA
Address P.O. BOX 191405, ATLANTA, GA 31119
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-07-18
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PAUL COHEN

Business Name PCJB LA MESA, INC.
Person Name PAUL COHEN
Position Treasurer
State TX
Address 3300 COMMERCE ST 3300 COMMERCE ST, DALLAS, TX 75226
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20136-1999
Creation Date 1999-08-16
Type Domestic Corporation

PAUL COHEN

Business Name PCJB LA MESA, INC.
Person Name PAUL COHEN
Position President
State TX
Address 3300 COMMERCE ST 3300 COMMERCE ST, DALLAS, TX 75226
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20136-1999
Creation Date 1999-08-16
Type Domestic Corporation

Paul Cohen

Business Name PBC MD
Person Name Paul Cohen
Position company contact
State CO
Address 2750 Broadway, Boulder, CO 80304
SIC Code 505107
Phone Number
Email [email protected]

Paul J Cohen

Business Name PAUL J. COHEN PHD., P.C.
Person Name Paul J Cohen
Position registered agent
State GA
Address 3500 Cedar Knoll Drive, Roswell, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2008-02-04
Entity Status Active/Compliance
Type CEO

PAUL G COHEN

Business Name PAUL G. COHEN, M.D., P.C.
Person Name PAUL G COHEN
Position registered agent
State GA
Address 5650 RILEY RD, CUMMING, GA 30130
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-12-31
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

PAUL COHEN

Business Name PAUL D. COHEN CORPORATION
Person Name PAUL COHEN
Position registered agent
State FL
Address 5520 PACITIO BLVD #222, BOCA RATON, FL 33433
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-12-05
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Paul Cohen

Business Name P.S. VanLier Technology
Person Name Paul Cohen
Position company contact
State IL
Address Paul Cohen, 3907 W. Addison Street CHICAGO, IL 60618-5011
SIC Code 864108
Phone Number 773-539-4886
Email [email protected]

PAUL COHEN

Business Name P & W CONSULTANTS, LTD.
Person Name PAUL COHEN
Position registered agent
Corporation Status Suspended
Agent PAUL COHEN 3024 NORTH PARK WY, SAN DIEGO, CA 92104
Care Of 3024 NORTH PARK WY, SAN DIEGO, CA 92104
CEO PAUL COHEN1127 HILLTOP AVE, CHULA VISTA, CA 92011
Incorporation Date 1988-05-09

PAUL COHEN

Business Name P & W CONSULTANTS, LTD.
Person Name PAUL COHEN
Position CEO
Corporation Status Suspended
Agent 3024 NORTH PARK WY, SAN DIEGO, CA 92104
Care Of 3024 NORTH PARK WY, SAN DIEGO, CA 92104
CEO PAUL COHEN 1127 HILLTOP AVE, CHULA VISTA, CA 92011
Incorporation Date 1988-05-09

Paul Cohen

Business Name Omaha Douglas Building Commisn
Person Name Paul Cohen
Position company contact
State NE
Address 1819 Farnam St # 1205 Omaha NE 68183-1000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 402-444-5345
Number Of Employees 18
Fax Number 402-444-5088

Paul Cohen

Business Name NEXT MILLENNIUM ENTERTAINMENT
Person Name Paul Cohen
Position company contact
State NY
Address 76 Old Mountain Road South, Upper Grandview, NY 10960
SIC Code 421309
Phone Number
Email [email protected]

Paul Cohen

Business Name Miami Tan
Person Name Paul Cohen
Position company contact
State NJ
Address 83 S Washington Ave Bergenfield NJ 07621-2342
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 201-439-0313

Paul Cohen

Business Name Meridian Health Resources
Person Name Paul Cohen
Position company contact
State NJ
Address 1 Riverview Plz Red Bank NJ 07701-1864
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

PAUL COHEN

Business Name MY VOICEMAIL NETWORK, INC.
Person Name PAUL COHEN
Position Treasurer
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C27406-2001
Creation Date 2001-10-10
Type Domestic Corporation

PAUL COHEN

Business Name MY VOICEMAIL NETWORK, INC.
Person Name PAUL COHEN
Position Director
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C27406-2001
Creation Date 2001-10-10
Type Domestic Corporation

PAUL COHEN

Business Name MY VOICEMAIL NETWORK, INC.
Person Name PAUL COHEN
Position President
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C27406-2001
Creation Date 2001-10-10
Type Domestic Corporation

PAUL COHEN

Business Name MY VOICEMAIL NETWORK, INC.
Person Name PAUL COHEN
Position Secretary
State NV
Address 112 NORTH CURRY STREET 112 NORTH CURRY STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C27406-2001
Creation Date 2001-10-10
Type Domestic Corporation

Paul Cohen

Business Name Javadom Consulting Inc
Person Name Paul Cohen
Position company contact
State NJ
Address 75 Liberty Ave APT 18 Jersey City NJ 07306-5046
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec

PAUL COHEN

Business Name INTERNATIONAL FREIGHT TRANSPORT, INC.
Person Name PAUL COHEN
Position registered agent
Corporation Status Suspended
Agent PAUL COHEN 147 RICHMOND ST, EL SEGUNDO, CA 90245
Care Of 147 RICHMOND ST, EL SEGUNDO, CA 90245
CEO VID RAPSYS147 RICHMOND ST, EL SEGUNDO, CA 90245
Incorporation Date 1988-07-18

PAUL COHEN

Business Name INTELLA II INCORPORATED
Person Name PAUL COHEN
Position CEO
Corporation Status Active
Agent 2188 SAN DIEGO AVE SUITE M, SAN DIEGO, CA 92110
Care Of 2188 SAN DIEGO AVENUE SUITE M, SAN DIEGO, CA 92110
CEO PAUL COHEN 2188 SAN DIEGO AVENUE SUITE M, SAN DIEGO, CA 92110
Incorporation Date 1997-07-24

PAUL COHEN

Business Name INTELLA II INCORPORATED
Person Name PAUL COHEN
Position registered agent
Corporation Status Active
Agent PAUL COHEN 2188 SAN DIEGO AVE SUITE M, SAN DIEGO, CA 92110
Care Of 2188 SAN DIEGO AVENUE SUITE M, SAN DIEGO, CA 92110
CEO PAUL COHEN2188 SAN DIEGO AVENUE SUITE M, SAN DIEGO, CA 92110
Incorporation Date 1997-07-24

PAUL COHEN

Business Name INITIATIVES CORPORATION
Person Name PAUL COHEN
Position Treasurer
State NV
Address 2265C RENAISSANCE DR. 2265C RENAISSANCE DR., LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C10782-1992
Creation Date 1992-10-02
Type Domestic Non-Profit Corporation

PAUL COHEN

Business Name INDUSTRIUM, INC.
Person Name PAUL COHEN
Position registered agent
Corporation Status Suspended
Agent PAUL COHEN 612 ALABAMA ST, SAN FRANCISCO, CA 94110
Care Of 612 ALABAMA ST, SAN FRANCISCO, CA 94110
CEO RICHARD FISHMAN612 ALABAMA ST, SAN FRANCISCO, CA 94110
Incorporation Date 1982-03-08

PAUL COHEN

Business Name HOSPITALITY & CATERING SERVICES
Person Name PAUL COHEN
Position Director
State IL
Address 2150 S. CANALPORT AVE 2150 S. CANALPORT AVE, CHICAGO, IL 60608
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C602-2003
Creation Date 2003-01-13
Type Domestic Corporation

PAUL COHEN

Business Name HAMBLETON-HILL PUBLISHING, INC.
Person Name PAUL COHEN
Position registered agent
Corporation Status Forfeited
Agent PAUL COHEN 3356 COFFEY LN, SANTA ROSA, CA 95403
Care Of 1501 COUNTY HOSPITAL RD, NASHVILLE, TN 37218
CEO VAN HILL1501 COUNTY HOSPITAL RD, NASHVILLE, TN 37218
Incorporation Date 1994-08-15

Paul Cohen

Business Name Gene & Paul Associates
Person Name Paul Cohen
Position company contact
State CT
Address 9 Moody Rd Ste 18 Enfield CT 06082-3120
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

PAUL COHEN

Business Name GULF SEAFOODS, INC
Person Name PAUL COHEN
Position Secretary
State NV
Address 11508 TIMBER MOUNTAIN AVE 11508 TIMBER MOUNTAIN AVE, LAS VEGAS, NV 89135-1664
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0474852005-2
Creation Date 2005-07-12
Type Domestic Corporation

PAUL S. COHEN

Business Name GOLF COURSE PROPERTIES, INC.
Person Name PAUL S. COHEN
Position registered agent
State GA
Address 2480 WINDY HILL RD. #200, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-06-01
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PAUL B. COHEN

Business Name GOLDER ASSOCIATES INC.
Person Name PAUL B. COHEN
Position registered agent
State GA
Address 3730 CHAMBLEE TUCKER ROAD, ATLANTA, GA 30341
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-04-29
Entity Status Active/Compliance
Type Secretary

Paul Cohen

Business Name Frans Furniture Promotion
Person Name Paul Cohen
Position company contact
State MA
Address 77 Tennyson Dr Longmeadow MA 01106-2333
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

PAUL COHEN

Business Name EMPTORIS, INC.
Person Name PAUL COHEN
Position registered agent
State MA
Address 200 WHEELER ROAD, BURLINGTON, MA 01803
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-08-24
End Date 2010-09-04
Entity Status Revoked
Type Secretary

Paul Cohen

Business Name Dollar Discount Stores of America
Person Name Paul Cohen
Position company contact
State PA
Address 1362 Naamans Creek Road, Boothwyn, PA 19061
Phone Number
Email [email protected]
Title Chief Executive Officer

Paul Cohen

Business Name Dollar Discount
Person Name Paul Cohen
Position company contact
State ND
Address 1022 S 12th St Bismarck ND 58504-6628
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 701-355-0477
Email [email protected]
Fax Number 701-355-0476

Paul Cohen

Business Name Continental Jewelers Inc
Person Name Paul Cohen
Position company contact
State DE
Address 2209 Silverside Rd Wilmington DE 19810-4501
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 302-475-2000
Number Of Employees 12
Annual Revenue 960000
Fax Number 302-529-7688

Paul Cohen

Business Name Comprehensive Cancer Center Of Nevada
Person Name Paul Cohen
Position company contact
State NV
Address 3730 S Eastern Ave, Las Vegas, NV 89109
Phone Number
Email [email protected]
Title Executive Director of Medical Records

Paul Cohen

Business Name Comfort Keepers
Person Name Paul Cohen
Position company contact
State FL
Address PO Box 290095 Port Orange FL 32129-0095
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 386-322-8882
Email [email protected]
Number Of Employees 52
Annual Revenue 2614150
Website www.comfortkeepers.com

Paul Cohen

Business Name Cohen,Paul
Person Name Paul Cohen
Position company contact
State TX
Address 6006 Lake Street, Houston, TX 77005
SIC Code 571216
Phone Number
Email [email protected]

Paul Cohen

Business Name Cohen Paul DDS
Person Name Paul Cohen
Position company contact
State NJ
Address 1910 Route 70 E Ste 4 Cherry Hill NJ 08003-2123
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

PAUL COHEN

Business Name CRITICAL PATH MANAGEMENT, INC.
Person Name PAUL COHEN
Position President
State NV
Address 801 S. RANCHO #B3 801 S. RANCHO #B3, LAS VEGAS, NV 89106
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C2227-1995
Creation Date 1995-02-09
Type Domestic Corporation

PAUL G COHEN

Business Name COUCH CONTRACTING, INC.
Person Name PAUL G COHEN
Position registered agent
State GA
Address 5650 RILEY RD, CUMMING, GA 30130
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-20
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PAUL G. COHEN

Business Name COUCH CONCRETE PRODUCTS, INC.
Person Name PAUL G. COHEN
Position registered agent
State GA
Address 3446 BUFORD HWY., C6, ATLANTA, GA 30329
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-02-17
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PAUL COHEN

Business Name COHEN, PAUL
Person Name PAUL COHEN
Position company contact
State FL
Address 1260 Mariana Ave, CORAL GABLES, FL 33134
SIC Code 506328
Phone Number
Email [email protected]

PAUL COHEN

Business Name COHEN, PAUL
Person Name PAUL COHEN
Position company contact
State TX
Address 6006 LAKE ST, HOUSTON, TX 77005
SIC Code 6541
Phone Number 713-592-5506
Email [email protected]

PAUL COHEN

Business Name COHEN, PAUL
Person Name PAUL COHEN
Position company contact
State TX
Address 6006 Lake Street, HOUSTON, TX 77005
SIC Code 821103
Phone Number
Email [email protected]

PAUL COHEN

Business Name COHEN & ASSOCIATES, INC.
Person Name PAUL COHEN
Position CEO
Corporation Status Suspended
Agent 274 CLIFF DR, LAGUNA BEACH, CA 92651
Care Of 274 CLIFF DR, LAGUNA BEACH, CA 92651
CEO PAUL COHEN 274 CLIFF DR, LAGUNA BEACH, CA 92651
Incorporation Date 1982-01-13

PAUL COHEN

Business Name COHEN & ASSOCIATES, INC.
Person Name PAUL COHEN
Position registered agent
Corporation Status Suspended
Agent PAUL COHEN 274 CLIFF DR, LAGUNA BEACH, CA 92651
Care Of 274 CLIFF DR, LAGUNA BEACH, CA 92651
CEO PAUL COHEN274 CLIFF DR, LAGUNA BEACH, CA 92651
Incorporation Date 1982-01-13

PAUL COHEN

Business Name COHEN & ASSOCIATES INVESTIGATIONS, INC.
Person Name PAUL COHEN
Position registered agent
Corporation Status Suspended
Agent PAUL COHEN 21787 VENTURA BLVD #220, WOODLAND HILLS, CA 91364
Care Of 21787 VENTURA BLVD #220, WOODLAND HILLS, CA 91364
CEO PAUL COHEN21787 VENTURA BLVD #220, WOODLAND HILLS, CA 91364
Incorporation Date 1985-10-30

PAUL COHEN

Business Name COHEN & ASSOCIATES INVESTIGATIONS, INC.
Person Name PAUL COHEN
Position CEO
Corporation Status Suspended
Agent 21787 VENTURA BLVD #220, WOODLAND HILLS, CA 91364
Care Of 21787 VENTURA BLVD #220, WOODLAND HILLS, CA 91364
CEO PAUL COHEN 21787 VENTURA BLVD #220, WOODLAND HILLS, CA 91364
Incorporation Date 1985-10-30

PAUL COHEN

Business Name CLAIMS CONTROL CORPORATION, INC.
Person Name PAUL COHEN
Position President
State NV
Address 101 CONVENTIONCTR. DR, 1100 101 CONVENTIONCTR. DR, 1100, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8173-1993
Creation Date 1993-07-02
Type Domestic Corporation

PAUL COHEN

Business Name CLAIMS CONTROL CORPORATION, INC.
Person Name PAUL COHEN
Position President
State NV
Address 101 CONVENTIONCTE. DR, 1100 101 CONVENTIONCTE. DR, 1100, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C8173-1993
Creation Date 1993-07-02
Type Domestic Corporation

PAUL A COHEN

Business Name CALVADA PARK AND EQUESTRIAN CENTER INC.
Person Name PAUL A COHEN
Position Treasurer
State NV
Address 2570 IDLEWILD STREET 2570 IDLEWILD STREET, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0613012012-0
Creation Date 2012-11-29
Type Domestic Corporation

PAUL A COHEN

Business Name CALVADA PARK AND EQUESTRIAN CENTER INC.
Person Name PAUL A COHEN
Position President
State NV
Address 2570 IDLEWILD STREET 2570 IDLEWILD STREET, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0613012012-0
Creation Date 2012-11-29
Type Domestic Corporation

PAUL A COHEN

Business Name CALVADA PARK AND EQUESTRIAN CENTER INC.
Person Name PAUL A COHEN
Position Director
State NV
Address 2570 IDLEWILD STREET 2570 IDLEWILD STREET, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0613012012-0
Creation Date 2012-11-29
Type Domestic Corporation

PAUL A COHEN

Business Name CALVADA PARK AND EQUESTRIAN CENTER INC.
Person Name PAUL A COHEN
Position Secretary
State NV
Address 2570 IDLEWILD STREET 2570 IDLEWILD STREET, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0613012012-0
Creation Date 2012-11-29
Type Domestic Corporation

PAUL G COHEN

Business Name C.S.C. PROPERTIES, INC.
Person Name PAUL G COHEN
Position registered agent
State GA
Address 2480 WINDY HILL RD, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-09-24
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PAUL G COHEN

Business Name C.S.C. PROPERTIES, INC.
Person Name PAUL G COHEN
Position registered agent
State GA
Address 2480 WINDY HILL RD STE 200, MARIETTA, GA 30067
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-09-24
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Paul Cohen

Business Name Breckenridge Fine Art Gallery
Person Name Paul Cohen
Position company contact
State CO
Address 421 S Main St Breckenridge CO 80424-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 970-453-9500
Number Of Employees 5
Annual Revenue 676700

Paul Cohen

Business Name Booths Corner Realty
Person Name Paul Cohen
Position company contact
State PA
Address 1362 Naamans Creek Road, Boothwyn, PA 19061
SIC Code 519917
Phone Number
Email [email protected]

Paul Cohen

Business Name Bayshore Health Care Ctr
Person Name Paul Cohen
Position company contact
State NJ
Address 715 N Beers St Holmdel NJ 07733-1593
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 732-739-9000
Number Of Employees 210
Annual Revenue 2211840
Fax Number 732-739-2949
Website www.bchs.com

PAUL COHEN

Business Name BRAIN WAVE COMMUNICATIONS, INC.
Person Name PAUL COHEN
Position registered agent
Corporation Status Active
Agent PAUL COHEN 2188 SAN DIEGO AVE STE M, SAN DIEGO, CA 92110
Care Of 2188 SAN DIEGO AVE STE M, SAN DIEGO, CA 92110
CEO PAUL COHEN2188 SAN DIEGO AVE STE M, SAN DIEGO, CA 92110
Incorporation Date 1999-02-04

Paul Cohen

Business Name Atlas Abstract
Person Name Paul Cohen
Position company contact
State NY
Address 63 Glenna Little Trail, Huntington, NY 11743
SIC Code 367901
Phone Number
Email [email protected]

Paul Cohen

Business Name Associations Underwriters
Person Name Paul Cohen
Position company contact
State MD
Address 1430 Warehime Rd Westminster MD 21158-2736
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 410-871-9741
Number Of Employees 3
Annual Revenue 422280

Paul Cohen

Business Name Arnco Sign & Crane Service
Person Name Paul Cohen
Position company contact
State CT
Address 1133 S Broad St Wallingford CT 06492-1713
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties

PAUL G COHEN

Business Name ATLANTA PULMONARY DIAGNOSTIC CENTER, INC.
Person Name PAUL G COHEN
Position registered agent
State GA
Address 5650 RILEY RD, CUMMING, GA 30130
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-12-31
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PAUL G. COHEN

Business Name ATLANTA PLASMA THERAPY CENTER, INC.
Person Name PAUL G. COHEN
Position registered agent
State GA
Address 993 JOHNSON FERRY RD, ATLANTA, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1980-11-05
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PAUL COHEN

Business Name AMERICAN MEDICAL SOLUTIONS, LTD.
Person Name PAUL COHEN
Position Mmember
State NV
Address 1900 E. FLAMINGO ROAD 1900 E. FLAMINGO ROAD, LAS VEGAS, NV 89119
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5222-1996
Creation Date 1996-03-08
Expiried Date 2026-03-08
Type Domestic Limited-Liability Company

PAUL COHEN

Business Name AMERICAN MEDICAL SOLUTIONS, LTD.
Person Name PAUL COHEN
Position Mmember
State NV
Address 2755 E DESERT IN RD STE 270 2755 E DESERT IN RD STE 270, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5222-1996
Creation Date 1996-03-08
Expiried Date 2026-03-08
Type Domestic Limited-Liability Company

PAUL COHEN

Business Name AMBER MARINE INTERNATIONAL, LTD.
Person Name PAUL COHEN
Position registered agent
Corporation Status Forfeited
Agent PAUL COHEN 147 RICHMOND ST, EL SEGUNDO, CA 90245
Care Of 147 RICHMOND ST, EL SEGUNDO, CA 90245
CEO VIDMANTAS RAPSYS482 THOMAS DR, BENSENVILLE, IL 60106
Incorporation Date 1994-08-12

PAUL COHEN

Person Name PAUL COHEN
Filing Number 6505406
Position OFFICER

PAUL A COHEN

Person Name PAUL A COHEN
Filing Number 800236091
Position DIRECTOR
State TX
Address 806 CHAMPIONS ROW, VICTORIA TX 77904

Paul Cohen

Person Name Paul Cohen
Filing Number 800404975
Position Manager
State TX
Address 5928 Willowross Way, Plano TX 75093

PAUL COHEN

Person Name PAUL COHEN
Filing Number 10659806
Position SENIOR VICE PRESIDENT

Paul Cohen

Person Name Paul Cohen
Filing Number 129355000
Position VP
State TX
Address 14160 DALLAS PKWY #300, Dallas TX 78524 0

PAUL D COHEN

Person Name PAUL D COHEN
Filing Number 129396300
Position VICE PRESIDENT
State TX
Address 5701 EASTMAN DRIVE, PLANO TX

PAUL D COHEN

Person Name PAUL D COHEN
Filing Number 129396300
Position DIRECTOR
State TX
Address 5701 EASTMAN DRIVE, PLANO TX

PAUL COHEN

Person Name PAUL COHEN
Filing Number 132309700
Position PRESIDENT
State TX
Address 5929 KENSINGTON, Plano TX 75240

PAUL COHEN

Person Name PAUL COHEN
Filing Number 132309700
Position Director
State TX
Address 5929 KENSINGTON, Plano TX 75240

PAUL D COHEN

Person Name PAUL D COHEN
Filing Number 140002300
Position PRESIDENT
State TX
Address 3100 MONTICELLO AVE STE 600, DALLAS TX 75205

PAUL D COHEN

Person Name PAUL D COHEN
Filing Number 140002300
Position DIRECTOR
State TX
Address 3100 MONTICELLO AVE STE 600, DALLAS TX 75205

PAUL D COHEN

Person Name PAUL D COHEN
Filing Number 141628200
Position DIRECTOR
State TX
Address 3300 COMMERCE, DALLAS TX 75226

PAUL D COHEN

Person Name PAUL D COHEN
Filing Number 800443909
Position GOVERNING PERSON
State TX
Address 5701 EASTMAN DRIVE, PLANO TX 75093

PAUL D COHEN

Person Name PAUL D COHEN
Filing Number 141628200
Position VICE PRESIDENT
State TX
Address 3300 COMMERCE, DALLAS TX 75226

PAUL D COHEN

Person Name PAUL D COHEN
Filing Number 142493500
Position DIRECTOR
State TX
Address 3300 COMMERCE STREET, DALLAS TX 75226

PAUL D COHEN

Person Name PAUL D COHEN
Filing Number 148870400
Position PRESIDENT
State TX
Address 5701 EASTMAN AVE, PLANO TX 75093

PAUL D COHEN

Person Name PAUL D COHEN
Filing Number 148870400
Position DIRECTOR
State TX
Address 5701 EASTMAN AVE, PLANO TX 75093

PAUL COHEN

Person Name PAUL COHEN
Filing Number 160192100
Position PRESIDENT
State NY
Address 1 WATER STREET, WHITE PLAINS NY 10606

PAUL COHEN

Person Name PAUL COHEN
Filing Number 705594522
Position Member
State TX
Address 13800 MONTFORT DRIVE SUITE 120, Dallas TX 75240

PAUL A COHEN

Person Name PAUL A COHEN
Filing Number 800236091
Position MANAGER
State TX
Address 806 CHAMPIONS ROW, VICTORIA TX 77904

Paul Cohen

Person Name Paul Cohen
Filing Number 9749310
Position General Partner
State TX
Address 3333 ELM, Dallas TX 75226

PAUL COHEN

Person Name PAUL COHEN
Filing Number 800402481
Position Director
State TX
Address 5220 SPRING VALLEY SUITE 410, PLANO TX 75248

PAUL D COHEN

Person Name PAUL D COHEN
Filing Number 142493500
Position PRESIDENT
State TX
Address 3300 COMMERCE STREET, DALLAS TX 75226

Paul Cohen

Person Name Paul Cohen
Filing Number 129355000
Position Director
State TX
Address 14160 DALLAS PKWY #300, Dallas TX 78524 0

COHEN, PAUL N

State NV
Calendar Year 2013
Employer State of Nevada
Job Title ENVIRONMENTAL HEALTH SPEC 3
Name COHEN, PAUL N
Annual Wage $54,586
Base Pay $43,390
Overtime Pay N/A
Other Pay $2,614
Benefits $8,581
Total Pay $46,004

Cohen Paul

State NY
Calendar Year 2017
Employer Brooklyn College Adj
Job Title Adjunct Assoc Profess
Name Cohen Paul
Annual Wage $263

Cohen Paul

State NY
Calendar Year 2016
Employer Queens College (adj)
Job Title Adjunct Professor
Name Cohen Paul
Annual Wage $27,212

Cohen Paul

State NY
Calendar Year 2016
Employer Dept Of Financial Services
Name Cohen Paul
Annual Wage $126,410

Cohen Paul

State NY
Calendar Year 2016
Employer Department Of Financial Servic
Job Title Supvg Insur Exmr
Name Cohen Paul
Annual Wage $104,551

Cohen Paul

State NY
Calendar Year 2016
Employer Department Of Finance
Job Title Administrative Staff Analyst
Name Cohen Paul
Annual Wage $91,136

Cohen Paul

State NY
Calendar Year 2015
Employer Queens College (adjunct)
Job Title Adjunct Professor
Name Cohen Paul
Annual Wage $24,632

Cohen Paul J

State NY
Calendar Year 2015
Employer Personnel Monitors
Job Title Monitor
Name Cohen Paul J
Annual Wage $173

Cohen Paul

State NY
Calendar Year 2015
Employer Dept Of Financial Services
Name Cohen Paul
Annual Wage $119,956

Cohen Paul D

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Paul D
Annual Wage $102

Cohen Paul

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Paul
Annual Wage $2,084

Cohen Paul D

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Paul D
Annual Wage $7,514

Cohen Paul

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Paul
Annual Wage $19,138

Cohen Paul

State NY
Calendar Year 2017
Employer Brooklyn College Adj
Job Title Adjunct Lecturer
Name Cohen Paul
Annual Wage $187

Cohen Paul

State NY
Calendar Year 2015
Employer Department Of Financial Servic
Job Title Supvg Insur Exmr
Name Cohen Paul
Annual Wage $124,500

Cohen Paul

State NY
Calendar Year 2015
Employer Brooklyn College Adjunct
Job Title Adjunct Assoc Profess
Name Cohen Paul
Annual Wage $1,528

Cohen Paul

State NJ
Calendar Year 2018
Employer Rutgers University
Name Cohen Paul
Annual Wage $37,264

Cohen Paul

State NJ
Calendar Year 2017
Employer Rutgers University
Name Cohen Paul
Annual Wage $36,809

Cohen Paul

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Mgsa Ptl-lessons
Name Cohen Paul
Annual Wage $43,815

Cohen Paul

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Coadjutant - Casual
Name Cohen Paul
Annual Wage $11,207

Cohen Jr Paul M

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Booter - Parking
Name Cohen Jr Paul M
Annual Wage $16,980

Cohen Jr Paul M

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Pool Motor Truck Driver
Name Cohen Jr Paul M
Annual Wage $3,998

Cohen Jr Paul M

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Pool Motor Truck Driver
Name Cohen Jr Paul M
Annual Wage $8,686

Cohen Jr Paul M

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Pool Motor Truck Driver
Name Cohen Jr Paul M
Annual Wage $3,083

Cohen Paul

State FL
Calendar Year 2017
Employer Florida State University
Name Cohen Paul
Annual Wage $226,067

Cohen Paul

State FL
Calendar Year 2016
Employer Florida State University
Name Cohen Paul
Annual Wage $228,613

Cohen Paul M

State CT
Calendar Year 2018
Employer City Of Hartford
Job Title Police Officer
Name Cohen Paul M
Annual Wage $100,425

Cohen Paul

State NY
Calendar Year 2015
Employer Department Of Finance
Job Title Administrative Staff Analyst
Name Cohen Paul
Annual Wage $80,119

Cohen Paul W

State AR
Calendar Year 2018
Employer Dfa - Division Of Racing
Job Title Dfa Racing Commission Judge
Name Cohen Paul W
Annual Wage $16,202

Cohen Paul

State NY
Calendar Year 2017
Employer Department Of Finance
Job Title Administrative Staff Analyst
Name Cohen Paul
Annual Wage $90,019

Cohen Paul

State NY
Calendar Year 2017
Employer Queens College (Adj)
Job Title Adjunct Professor
Name Cohen Paul
Annual Wage $5,771

COHEN, PAUL N

State NV
Calendar Year 2012
Employer State of Nevada
Job Title ENVIRONMENTAL HEALTH SPEC 2
Name COHEN, PAUL N
Annual Wage $45,020
Base Pay $38,059
Overtime Pay N/A
Other Pay N/A
Benefits $6,961
Total Pay $38,059

COHEN, PAUL N

State NV
Calendar Year 2011
Employer State of Nevada
Job Title ENVIRONMENTAL HEALTH SPEC 1
Name COHEN, PAUL N
Annual Wage $38,136
Base Pay $39,511
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $38,136

COHEN, PAUL N

State NV
Calendar Year 2010
Employer State of Nevada
Job Title ENVIRONMENTAL HEALTH SPEC 1
Name COHEN, PAUL N
Annual Wage $38,270
Base Pay $39,957
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $38,270

Cohen Paul L

State WA
Calendar Year 2015
Employer City Of Shoreline
Name Cohen Paul L
Annual Wage $103,145

Landry Cohen Paul

State TX
Calendar Year 2018
Employer Galena Park Isd
Job Title Teacher
Name Landry Cohen Paul
Annual Wage $60,763

Cohen Paul N

State TX
Calendar Year 2017
Employer Texas State University
Name Cohen Paul N
Annual Wage $56,046

Cohen Paul N

State TX
Calendar Year 2016
Employer Texas State University
Name Cohen Paul N
Annual Wage $125,395

Cohen Paul N

State TX
Calendar Year 2015
Employer Texas State University
Name Cohen Paul N
Annual Wage $111,490

Cohen Paul S

State RI
Calendar Year 2016
Employer U R I
Name Cohen Paul S
Annual Wage $13,734

Cohen Paul S

State RI
Calendar Year 2015
Employer U R I
Job Title Non Classified
Name Cohen Paul S
Annual Wage $128,851

Cohen Paul E

State MA
Calendar Year 2018
Employer Town Of Chelmsford
Job Title Town Manager
Name Cohen Paul E
Annual Wage $178,159

Cohen Paul H

State MA
Calendar Year 2018
Employer School District Of Nauset
Job Title Middle School
Name Cohen Paul H
Annual Wage $49,823

Cohen Paul

State NY
Calendar Year 2017
Employer Dept Of Financial Services
Name Cohen Paul
Annual Wage $62,361

Cohen Paul E

State MA
Calendar Year 2017
Employer Town of Chelmsford
Job Title Town Manager
Name Cohen Paul E
Annual Wage $165,140

Cohen Paul

State MA
Calendar Year 2016
Employer Town Of Orleans
Job Title Custodian
Name Cohen Paul
Annual Wage $388

Cohen Paul E

State MA
Calendar Year 2016
Employer Town Of Chelmsford
Job Title Town Manager
Name Cohen Paul E
Annual Wage $164,714

Cohen Paul J

State MA
Calendar Year 2016
Employer City Of Beverly
Name Cohen Paul J
Annual Wage $9,090

Cohen Paul H

State MA
Calendar Year 2015
Employer Town Of Orleans
Job Title School Custodian
Name Cohen Paul H
Annual Wage $11,179

Cohen Paul

State MA
Calendar Year 2015
Employer Town Of Chelmsford
Job Title Town Manager
Name Cohen Paul
Annual Wage $166,181

Cohen Paul

State MA
Calendar Year 2015
Employer City Of Beverly
Name Cohen Paul
Annual Wage $102,141

Cohen Paul

State MD
Calendar Year 2018
Employer County of Baltimore
Job Title Code Inspection And Enforcement Officer
Name Cohen Paul
Annual Wage $54,529

Cohen Paul

State MD
Calendar Year 2016
Employer County Of Baltimore
Job Title Code Inspection And Enforcement Officer
Name Cohen Paul
Annual Wage $55,048

Cohen Paul

State NY
Calendar Year 2018
Employer Queens College (Adj)
Job Title Adjunct Professor
Name Cohen Paul
Annual Wage $267

Cohen Paul

State NY
Calendar Year 2018
Employer Department Of Finance
Job Title Administrative Staff Analyst
Name Cohen Paul
Annual Wage $25,894

Cohen Paul

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cohen Paul
Annual Wage $575

Cohen Paul H

State MA
Calendar Year 2017
Employer School District of Nauset
Job Title Middle School Custodian
Name Cohen Paul H
Annual Wage $43,052

Cohen Paul R

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Director School Of Information-science/technology- Arts/sista
Name Cohen Paul R
Annual Wage $278,360

Paul Cohen

Name Paul Cohen
Address 22 Foster Ln Wells ME 04090 -4420
Phone Number 207-646-7411
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Range Of New Credit 3001
Education Completed College
Language English

Paul I Cohen

Name Paul I Cohen
Address 5275 Marks Ln Traverse City MI 49684 -8337
Phone Number 231-943-2337
Email [email protected]
Gender Male
Date Of Birth 1953-05-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed High School
Language English

Paul S Cohen

Name Paul S Cohen
Address 2791 Greenlawn Ave Commerce Township MI 48382 APT 34-3542
Phone Number 248-366-8299
Gender Male
Date Of Birth 1971-08-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Paul D Cohen

Name Paul D Cohen
Address 10950 Martingale Ct Potomac MD 20854 -1560
Phone Number 301-983-9808
Gender Male
Date Of Birth 1952-12-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Paul W Cohen

Name Paul W Cohen
Address 528 Locust Pl Boulder CO 80304 -0574
Phone Number 303-520-9839
Gender Male
Date Of Birth 1962-05-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed High School
Language English

Paul E Cohen

Name Paul E Cohen
Address 1515 Nw 7th Pl Gainesville FL 32603 -1208
Phone Number 352-337-2600
Gender Male
Date Of Birth 1974-09-05
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Paul T Cohen

Name Paul T Cohen
Address 320 Starr Ln The Villages FL 32162 -8682
Phone Number 352-430-3821
Gender Male
Date Of Birth 1937-06-28
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Paul Cohen

Name Paul Cohen
Address 11410 Eastwood Dr Orlando FL 32817-3502 -3502
Phone Number 407-381-4973
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Education Completed High School
Language English

Paul Cohen

Name Paul Cohen
Address 19 Woodsong Plymouth MA 02360 -5527
Phone Number 508-224-3173
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 3001
Education Completed High School
Language English

Paul M Cohen

Name Paul M Cohen
Address 14095 Royal Vista Dr Delray Beach FL 33484-1828 APT 109-1829
Phone Number 561-303-1053
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Education Completed High School
Language English

Paul Cohen

Name Paul Cohen
Address 10698 Greenbriar Villa Dr Lake Worth FL 33449 -8620
Phone Number 561-329-3484
Email [email protected]
Gender Male
Date Of Birth 1930-12-22
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Paul R Cohen

Name Paul R Cohen
Address 4390 Notting Hill Dr Cumming GA 30040 -0498
Phone Number 678-947-6393
Email [email protected]
Gender Male
Date Of Birth 1958-08-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Paul N Cohen

Name Paul N Cohen
Address 2293 Swedish Dr Clearwater FL 33763 APT 41-2616
Phone Number 727-791-0855
Gender Male
Date Of Birth 1944-02-22
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Paul Cohen

Name Paul Cohen
Address 12401 Denmore Crest Pl Riverview FL 33579-3923 -6500
Phone Number 813-684-6028
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Paul M Cohen

Name Paul M Cohen
Address 525 N Ocean Blvd Pompano Beach FL 33062 APT 1121-4631
Phone Number 954-941-0705
Mobile Phone 954-461-9165
Gender Male
Date Of Birth 1930-05-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

COHEN, PAUL

Name COHEN, PAUL
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962240626
Application Date 2004-07-29
Contributor Occupation Professor
Contributor Employer Lawrence University
Organization Name Lawrence University
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1306 Oakcrest Ct APPLETON WI

COHEN, PAUL

Name COHEN, PAUL
Amount 1000.00
To KAINE, TIMOTHY M
Year 2006
Application Date 2005-04-22
Contributor Occupation COMPUTER DESIGN
Contributor Employer PRAGMATICS CORP
Recipient Party D
Recipient State VA
Seat state:governor
Address 9620 LOCUST HILL DR GREAT FALLS VA

COHEN, PAUL

Name COHEN, PAUL
Amount 1000.00
To PERZEL, JOHN M (COMMITTEE 1)
Year 2006
Application Date 2006-11-01
Recipient Party R
Recipient State PA
Seat state:lower
Address 15 HUNTINGDON DR CHURCHVILLE PA

COHEN, PAUL

Name COHEN, PAUL
Amount 1000.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930604904
Application Date 2006-12-01
Contributor Occupation Executive
Contributor Employer Werner Media
Organization Name Werner Media
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 915 Broadway Ste 1408 NEW YORK NY

COHEN, PAUL

Name COHEN, PAUL
Amount 750.00
To Jeff Smith (D)
Year 2004
Transaction Type 15
Filing ID 24991052741
Application Date 2003-11-23
Contributor Occupation Securities Analyst
Contributor Employer Information Requested
Organization Name Securities Analyst
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name Friends of Jeff Smith
Seat federal:house
Address 7553 Parkdale 1N ST. LOUIS MO

COHEN, PAUL

Name COHEN, PAUL
Amount 500.00
To Jon Tester (D)
Year 2012
Transaction Type 15
Filing ID 11020243450
Application Date 2011-05-31
Organization Name Visa Inc
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

COHEN, PAUL

Name COHEN, PAUL
Amount 500.00
To KAINE, TIMOTHY M
Year 2006
Application Date 2005-09-28
Contributor Occupation COMPUTER D
Contributor Employer PRAGMATICS CORP
Recipient Party D
Recipient State VA
Seat state:governor
Address 9620 LOCUST HILL DR GREAT FALLS VA

COHEN, PAUL

Name COHEN, PAUL
Amount 500.00
To Steven R Rothman (D)
Year 2006
Transaction Type 15
Filing ID 25971142182
Application Date 2005-09-21
Contributor Occupation ATTORNEY
Contributor Employer AIG
Organization Name American International Group
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Steve Rothman for New Jersey
Seat federal:house
Address 102 Aspen Ct NORWOOD NJ

COHEN, PAUL

Name COHEN, PAUL
Amount 500.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 10990073872
Application Date 2009-12-02
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer PHYS ANES SERV
Contributor Gender M
Committee Name American Society of Anesthesiologists

COHEN, PAUL

Name COHEN, PAUL
Amount 500.00
To Ryan L. Frazier (R)
Year 2010
Transaction Type 15
Filing ID 10990582868
Application Date 2010-02-08
Contributor Occupation VP LEGAL AFFAIRS & CONTRA
Contributor Employer ENGLOBAL
Organization Name Englobal
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Ryan Frazier for Colorado
Seat federal:house

COHEN, PAUL R

Name COHEN, PAUL R
Amount 400.00
To CORDISCO, JOHN F
Year 20008
Application Date 2007-09-17
Contributor Occupation ATTORNEY
Contributor Employer BALDI & JENEI
Recipient Party D
Recipient State PA
Seat state:office
Address 6 REMY PL NEWTOWN PA

COHEN, PAUL

Name COHEN, PAUL
Amount 380.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970796895
Application Date 2011-10-24
Contributor Occupation College Professor
Contributor Employer Lawrence University
Organization Name Lawrence University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1306 Oakcrest Ct APPLETON WI

COHEN, PAUL

Name COHEN, PAUL
Amount 319.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25971643222
Application Date 2005-11-22
Contributor Occupation Physician
Contributor Employer Quest Diagnostics
Organization Name Quest Diagnostics
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 12 Salsbury Way FARMINGTON CT

COHEN, PAUL

Name COHEN, PAUL
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930925959
Application Date 2008-02-09
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 38 Payson Ter BELMONT MA

COHEN, PAUL

Name COHEN, PAUL
Amount 300.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26950504643
Application Date 2006-08-21
Contributor Occupation Physician
Contributor Employer Quest Diagnostics
Organization Name Quest Diagnostics
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 12 Salsbury Way FARMINGTON CT

COHEN, PAUL

Name COHEN, PAUL
Amount 300.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990751929
Application Date 2003-01-22
Contributor Occupation Attorney
Contributor Employer Paul Weiss Rifkind Wharton & Garrison
Organization Name Paul, Weiss et al
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 104 E 101st St NEW YORK NY

COHEN, PAUL

Name COHEN, PAUL
Amount 300.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29992662777
Application Date 2009-08-11
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer PHYS ANES SERV
Contributor Gender M
Committee Name American Society of Anesthesiologists

COHEN, PAUL

Name COHEN, PAUL
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930925959
Application Date 2008-02-23
Contributor Occupation Information Requested
Contributor Employer WH Trading
Organization Name WH Trading
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1508 N Damen Ave Bldg C-4N CHICAGO IL

COHEN, PAUL

Name COHEN, PAUL
Amount 300.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12951913821
Application Date 2012-02-28
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 38 Payson Ter BELMONT MA

COHEN, PAUL

Name COHEN, PAUL
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931255476
Application Date 2008-03-20
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 38 Payson Ter BELMONT MA

COHEN, PAUL

Name COHEN, PAUL
Amount 250.00
To Democratic Party of Virginia
Year 2006
Transaction Type 15
Filing ID 26940347875
Application Date 2006-08-11
Contributor Occupation Engineer
Contributor Employer Pragmatics Inc
Organization Name Pragmatics Inc
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Virginia
Address 9620 Locust Hill Dr GREAT FALLS VA

COHEN, PAUL

Name COHEN, PAUL
Amount 250.00
To SUTHERS, JOHN
Year 2010
Application Date 2009-10-23
Contributor Occupation ATTORNEY/LEGAL
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State CO
Seat state:office
Address 12303 AIRPORT WAY BROOMFIELD CO

COHEN, PAUL

Name COHEN, PAUL
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930632214
Application Date 2008-01-04
Contributor Occupation Professor of History
Contributor Employer Lawrence University
Organization Name Lawrence University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address Lawrence University APPLETON WI

COHEN, PAUL

Name COHEN, PAUL
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931718772
Application Date 2010-10-12
Contributor Occupation Physician
Contributor Employer Yale University
Organization Name Yale University
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 11 Bunker Hill Rd WOODBRIDGE CT

COHEN, PAUL

Name COHEN, PAUL
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931161302
Application Date 2010-07-07
Contributor Occupation Physician
Contributor Employer Quest Diagnostics
Organization Name Quest Diagnostics
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 11 Bunker Hill Rd WOODBRIDGE CT

COHEN, PAUL

Name COHEN, PAUL
Amount 250.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-03-29
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:governor
Address 67 LINDBERGH AVE NEWTON

COHEN, PAUL

Name COHEN, PAUL
Amount 250.00
To DEEDS, R CREIGH
Year 2006
Application Date 2005-08-18
Contributor Occupation COMPUTER D
Contributor Employer PRAGMATICS CORP
Recipient Party D
Recipient State VA
Seat state:office
Address 9620 LOCUST HILL DR GREAT FALLS VA

COHEN, PAUL

Name COHEN, PAUL
Amount 250.00
To UEBERROTH, PETER V
Year 2004
Application Date 2003-09-01
Contributor Occupation CEO
Contributor Employer FIBERTECH POLYMERS, INC.
Recipient Party R
Recipient State CA
Seat state:governor

COHEN, PAUL A

Name COHEN, PAUL A
Amount 225.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971559535
Application Date 2004-08-10
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 38 Payson Terrace BELMONT MA

COHEN, PAUL

Name COHEN, PAUL
Amount 225.00
To Building Owners & Managers Assn
Year 2004
Transaction Type 15
Filing ID 24038451591
Application Date 2003-07-05
Contributor Occupation OMAHA-DOUGLAS PUBLIC BLDG COM
Contributor Gender M
Committee Name Building Owners & Managers Assn

COHEN, PAUL

Name COHEN, PAUL
Amount 200.00
To LAMBERT, KENT DOUGLAS
Year 2004
Application Date 2004-07-24
Contributor Occupation M.D.
Contributor Employer PHYSICIAN ANESTHESIA SVCS
Organization Name PHYSICIAN ANESTHESIA SVCS
Recipient Party R
Recipient State CO
Seat state:lower
Address 31666 BROADMOOR DR EVERGREEN CO

COHEN, PAUL

Name COHEN, PAUL
Amount 200.00
To SANTARSIERO, STEVE
Year 2010
Recipient Party D
Recipient State PA
Seat state:lower
Address 6 REMY PL NEWTOWN PA

COHEN, PAUL

Name COHEN, PAUL
Amount 200.00
To LEMON, HEATHER
Year 2004
Application Date 2004-07-21
Contributor Occupation MEDICAL
Contributor Employer MEDICAL
Organization Name MEDICAL
Recipient Party R
Recipient State CO
Seat state:lower
Address 31666 BROADMOOR DR EVERGREEN CO

COHEN, PAUL

Name COHEN, PAUL
Amount 200.00
To JOHNSON, RAMEY
Year 2004
Application Date 2004-07-25
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:lower
Address 31666 BROADMOOR DR EVERGREEN CO

COHEN, PAUL

Name COHEN, PAUL
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020092701
Application Date 2011-12-30
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COHEN, PAUL

Name COHEN, PAUL
Amount 100.00
To LEPAGE, PAUL R
Year 2010
Application Date 2009-12-14
Contributor Occupation REQUESTED
Recipient Party R
Recipient State ME
Seat state:governor
Address 54 TWIN LEAF LN SIDNEY ME

COHEN, PAUL

Name COHEN, PAUL
Amount 100.00
To SCHABER, PENNY BERNARD
Year 20008
Application Date 2008-08-22
Contributor Occupation COLLEGE PROFESSOR
Contributor Employer LAWRENCE UNIVERSITY
Recipient Party D
Recipient State WI
Seat state:lower
Address 1308 OAKCREST CT APPLETON WI

COHEN, PAUL R

Name COHEN, PAUL R
Amount 100.00
To SANTARSIERO, STEVE
Year 20008
Application Date 2008-09-15
Recipient Party D
Recipient State PA
Seat state:lower
Address 6 REMY PL NEWTOWN PA

COHEN, PAUL

Name COHEN, PAUL
Amount 60.00
To MAINE DEMOCRATIC PARTY
Year 2010
Application Date 2009-08-31
Recipient Party D
Recipient State ME
Committee Name MAINE DEMOCRATIC PARTY
Address 54 TWIN LEAF LN SIDNEY ME

COHEN, PAUL

Name COHEN, PAUL
Amount 10.00
To UTAHNS FOR PUBLIC SCHOOLS
Year 20008
Application Date 2007-10-05
Contributor Occupation EDUCATOR
Recipient Party I
Recipient State UT
Committee Name UTAHNS FOR PUBLIC SCHOOLS
Address 2172 NORTH 2080 WEST LEHI UT

PAUL COHEN

Name PAUL COHEN
Address 1430 Warehime Road Westminster MD
Value 128340
Landvalue 128340
Buildingvalue 138910
Landarea 37,200 square feet
Airconditioning yes
Numberofbathrooms 2

COHEN PAUL S &

Name COHEN PAUL S &
Physical Address 7707 CAMPANIA DR, BOYNTON BEACH, FL 33472
Owner Address 7707 CAMPANIA DR, BOYNTON BEACH, FL 33472
Ass Value Homestead 208719
Just Value Homestead 208719
County Palm Beach
Year Built 2002
Area 2235
Land Code Single Family
Address 7707 CAMPANIA DR, BOYNTON BEACH, FL 33472

COHEN PAUL R + GERI S

Name COHEN PAUL R + GERI S
Physical Address 20945 ISLAND SOUND CIR, ESTERO, FL 33928
Owner Address 43 BULL FROG LN, TRUMBULL, CT 06611
County Lee
Year Built 2002
Area 1535
Land Code Condominiums
Address 20945 ISLAND SOUND CIR, ESTERO, FL 33928

COHEN PAUL M &

Name COHEN PAUL M &
Physical Address 1814 PRESIDENTIAL WAY, WEST PALM BEACH, FL 33401
Owner Address 1814 PRESIDENTIAL WAY # 203, WEST PALM BEACH, FL 33401
Ass Value Homestead 75383
Just Value Homestead 78900
County Palm Beach
Year Built 1973
Area 1497
Land Code Condominiums
Address 1814 PRESIDENTIAL WAY, WEST PALM BEACH, FL 33401

COHEN PAUL M &

Name COHEN PAUL M &
Physical Address 6237 BRAVA WAY, BOCA RATON, FL 33433
Owner Address 15 MAJESTIC DR, HUNTINGTON STATION, NY 11746
County Palm Beach
Year Built 1995
Area 3035
Land Code Single Family
Address 6237 BRAVA WAY, BOCA RATON, FL 33433

COHEN PAUL M &

Name COHEN PAUL M &
Physical Address 14095 ROYAL VISTA DR, DELRAY BEACH, FL 33484
Owner Address 14095 ROYAL VISTA DR # 109, DELRAY BEACH, FL 33484
Sale Price 115000
Sale Year 2013
Ass Value Homestead 76275
Just Value Homestead 85000
County Palm Beach
Year Built 1993
Area 1500
Land Code Condominiums
Address 14095 ROYAL VISTA DR, DELRAY BEACH, FL 33484
Price 115000

COHEN PAUL J

Name COHEN PAUL J
Physical Address 202 BEETLE GLN SW, FORT WHITE, FL
Owner Address 202 SW BEETLE GLN, FT WHITE, FL 32038
Ass Value Homestead 23173
Just Value Homestead 23173
County Columbia
Year Built 1996
Area 924
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 202 BEETLE GLN SW, FORT WHITE, FL

COHEN PAUL H

Name COHEN PAUL H
Physical Address 3304 W COMMUNITY DR, JUPITER, FL 33458
Owner Address 4211 NW 53RD CT, COCONUT CREEK, FL 33073
County Palm Beach
Year Built 2005
Area 1864
Land Code Single Family
Address 3304 W COMMUNITY DR, JUPITER, FL 33458

COHEN PAUL E LIFE ESTATE

Name COHEN PAUL E LIFE ESTATE
Physical Address 7845 VALLEYVIEW DR, JACKSONVILLE, FL 32211
Owner Address P O BOX 8454, JACKSONVILLE, FL 32239
Ass Value Homestead 112282
Just Value Homestead 112282
County Duval
Year Built 1964
Area 2459
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7845 VALLEYVIEW DR, JACKSONVILLE, FL 32211

COHEN PAUL C &

Name COHEN PAUL C &
Physical Address 931 EVERGREEN DR, DELRAY BEACH, FL 33483
Owner Address 931 EVERGREEN DR, DELRAY BEACH, FL 33483
Ass Value Homestead 371796
Just Value Homestead 620978
County Palm Beach
Year Built 1982
Area 3437
Land Code Single Family
Address 931 EVERGREEN DR, DELRAY BEACH, FL 33483

COHEN PAUL C

Name COHEN PAUL C
Physical Address 3107 EMERSON PL, PLANT CITY, FL 33566
Owner Address 3107 EMERSON PL, PLANT CITY, FL 33566
Ass Value Homestead 78843
Just Value Homestead 84518
County Hillsborough
Year Built 1991
Area 1742
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3107 EMERSON PL, PLANT CITY, FL 33566

COHEN PAUL + BERTHA

Name COHEN PAUL + BERTHA
Physical Address 16673 WELLINGTON LAKES CIR, FORT MYERS, FL 33908
Owner Address 16673 WELLINGTON LAKES CIR, FORT MYERS, FL 33908
Ass Value Homestead 191296
Just Value Homestead 191296
County Lee
Year Built 2001
Area 3764
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 16673 WELLINGTON LAKES CIR, FORT MYERS, FL 33908

COHEN PAUL TIGAR & JUDITH F

Name COHEN PAUL TIGAR & JUDITH F
Physical Address 320 STARR LN,, FL
Owner Address 320 STARR LN, THE VILLAGES, FL 32162
Ass Value Homestead 111550
Just Value Homestead 114320
County Sumter
Year Built 2006
Area 1449
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 320 STARR LN,, FL

COHEN PAUL +

Name COHEN PAUL +
Physical Address 1422 NE VAN LOON TER, CAPE CORAL, FL 33909
Owner Address 1422 NE VAN LOON TER, CAPE CORAL, FL 33909
Ass Value Homestead 56004
Just Value Homestead 66893
County Lee
Year Built 1984
Area 2742
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1422 NE VAN LOON TER, CAPE CORAL, FL 33909

COHEN PAUL & PATRICIA L

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

COHEN PAUL &

Name COHEN PAUL &
Physical Address 4200 N OCEAN DR, WEST PALM BEACH, FL 33404
Owner Address 4200 N OCEAN DR # 1506-1, RIVIERA BEACH, FL 33404
Ass Value Homestead 157748
Just Value Homestead 260000
County Palm Beach
Year Built 1974
Area 1210
Land Code Condominiums
Address 4200 N OCEAN DR, WEST PALM BEACH, FL 33404

COHEN PAUL &

Name COHEN PAUL &
Physical Address 190 LAS BRISAS CIR, LAKE WORTH, FL 33462
Owner Address 70 WEATHERLY DR UNIT 106, SALEM, MA 01970
Sale Price 339000
Sale Year 2012
Ass Value Homestead 260000
Just Value Homestead 260000
County Palm Beach
Year Built 2002
Area 3242
Land Code Single Family
Address 190 LAS BRISAS CIR, LAKE WORTH, FL 33462
Price 339000

COHEN PAUL &

Name COHEN PAUL &
Physical Address 10616 ROYAL CARIBBEAN CIR, BOYNTON BEACH, FL 33437
Owner Address 200 WINSTON TOWER # 204, CLIFFSIDE PARK, NJ 07010
County Palm Beach
Year Built 1998
Area 1632
Land Code Single Family
Address 10616 ROYAL CARIBBEAN CIR, BOYNTON BEACH, FL 33437

COHEN PAUL &

Name COHEN PAUL &
Physical Address 7591 TRAPANI LN, BOYNTON BEACH, FL 33472
Owner Address 7591 TRAPANI LN, BOYNTON BEACH, FL 33472
Ass Value Homestead 179479
Just Value Homestead 192500
County Palm Beach
Year Built 2001
Area 2261
Land Code Single Family
Address 7591 TRAPANI LN, BOYNTON BEACH, FL 33472

COHEN PAUL &

Name COHEN PAUL &
Physical Address 10698 GREENBRIAR VILLA DR, LAKE WORTH, FL 33449
Owner Address 10698 GREENBRIAR VILLA DR, LAKE WORTH, FL 33449
Ass Value Homestead 297430
Just Value Homestead 319376
County Palm Beach
Year Built 2004
Area 3099
Land Code Single Family
Address 10698 GREENBRIAR VILLA DR, LAKE WORTH, FL 33449

COHEN PAUL

Name COHEN PAUL
Physical Address ELDRON AVE, NORTH PORT, FL 34286
Owner Address 59 NICHOLDALE RD, SHELTON, CT 06484
County Sarasota
Land Code Vacant Residential
Address ELDRON AVE, NORTH PORT, FL 34286

COHEN PAUL

Name COHEN PAUL
Physical Address 5102 ARTESA WAY W, PALM BEACH GARDENS, FL 33418
Owner Address 100 SE 5TH AVE APT 302, BOCA RATON, FL 33432
County Palm Beach
Year Built 2006
Area 2691
Land Code Single Family
Address 5102 ARTESA WAY W, PALM BEACH GARDENS, FL 33418

COHEN PAUL

Name COHEN PAUL
Physical Address 19267 SABAL LAKE DR, BOCA RATON, FL 33434
Owner Address 19267 SABAL LAKE DR # 5096, BOCA RATON, FL 33434
Ass Value Homestead 70173
Just Value Homestead 77000
County Palm Beach
Year Built 1989
Area 1879
Land Code Condominiums
Address 19267 SABAL LAKE DR, BOCA RATON, FL 33434

COHEN PAUL

Name COHEN PAUL
Physical Address 4827 ATWOOD DR, ORLANDO, FL 32828
Owner Address COHEN SUMMER, ORLANDO, FLORIDA 32828
Ass Value Homestead 137524
Just Value Homestead 148545
County Orange
Year Built 2005
Area 2269
Land Code Single Family
Address 4827 ATWOOD DR, ORLANDO, FL 32828

COHEN PAUL

Name COHEN PAUL
Physical Address 7763 MCCLURE DR, TALLAHASSEE, FL 32312
Owner Address 7763 MCCULRE DR, TALLAHASSEE, FL 32312
Ass Value Homestead 233627
Just Value Homestead 233627
County Leon
Year Built 1989
Area 2416
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7763 MCCLURE DR, TALLAHASSEE, FL 32312

COHEN PAUL & WENDY TRUSTEES

Name COHEN PAUL & WENDY TRUSTEES
Physical Address 15794 AQUA CIR, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 15794 AQUA CIR, PORT CHARLOTTE, FL 33981

COHEN PAUL

Name COHEN PAUL
Physical Address 12272 CREEK EDGE DR, RIVERVIEW, FL 33579
Owner Address 12272 CREEK EDGE DR, RIVERVIEW, FL 33579
Ass Value Homestead 218543
Just Value Homestead 219363
County Hillsborough
Year Built 2005
Area 3529
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12272 CREEK EDGE DR, RIVERVIEW, FL 33579

COHEN PAUL Y

Name COHEN PAUL Y
Owner Address 3341 SE 19TH AVE, GAINESVILLE, FL 32641
County Levy
Land Code Vacant Residential

COHEN PAUL

Name COHEN PAUL
Address 2 BAY CLUB DRIVE, NY 11360
Value 89168
Full Value 89168
Block 5893
Lot 1650
Stories 21

PAUL COHEN

Name PAUL COHEN
Address 4200 Ocean Drive Unit 1-1506 Riviera Beach FL 33404
Value 240000
Usage Condominium

PAUL COHEN

Name PAUL COHEN
Address 461 Saxony J Unit 4610 Delray Beach FL 33446
Value 19000
Usage Condominium

PAUL COHEN

Name PAUL COHEN
Address 5102 W Artesa Way Palm Beach Gardens FL 33418
Value 235000

PAUL C COHEN & AMANDA S COHEN

Name PAUL C COHEN & AMANDA S COHEN
Address 931 Evergreen Drive Delray Beach FL 33483
Value 671517
Landvalue 671517
Usage Single Family Residential

PAUL C COHEN

Name PAUL C COHEN
Address 242 Tuscany D Unit 2420 West Palm Beach FL
Value 10000
Usage Condominium

PAUL C AND MICHELLE K COHEN

Name PAUL C AND MICHELLE K COHEN
Address 3107 Emerson Place Plant City FL 33566
Value 24024
Landvalue 24024
Usage Single Family Residential

PAUL B COHEN & FAYE A COHEN

Name PAUL B COHEN & FAYE A COHEN
Address 6585 Williamson Drive Sandy Springs GA
Value 86700
Landvalue 86700
Buildingvalue 187800
Landarea 38,367 square feet

PAUL B COHEN & FAYE A COHEN

Name PAUL B COHEN & FAYE A COHEN
Address 4845 Trevor Court Marietta GA
Value 165000
Landvalue 165000
Buildingvalue 384540
Type Residential; Lots less than 1 acre

PAUL AND ROSE COHEN

Name PAUL AND ROSE COHEN
Address 12272 Creek Edge Drive Riverview FL 33579
Value 40719
Landvalue 40719
Usage Single Family Residential

PAUL A G TEMPLE LAURA T COHEN

Name PAUL A G TEMPLE LAURA T COHEN
Address 316 S American Street Philadelphia PA 19106
Value 42591
Landvalue 42591
Buildingvalue 554409
Landarea 642.39 square feet
Type Sale deferred for closer review by Evaluation staff
Price 360000

PAUL & STEPHANIE COHEN

Name PAUL & STEPHANIE COHEN
Address 1735 N 78th Court Elmwood Park IL 60707
Landarea 6,250 square feet
Airconditioning Yes
Basement Full and Rec Room

COHEN PAUL

Name COHEN PAUL
Address 155 EAST 38 STREET, NY 10016
Value 136180
Full Value 136180
Block 894
Lot 1760
Stories 20

PAUL & MARJORIE COHEN

Name PAUL & MARJORIE COHEN
Address 1535 East 98 Street Brooklyn NY 11236
Value 235000
Landvalue 6420

COHEN PAUL J

Name COHEN PAUL J
Address 202 Sw Beetle Gln Fort White FL
Value 7686
Landvalue 7686
Buildingvalue 15487
Landarea 65,000 square feet
Type Residential Property

COHEN PAUL & PATRICIA L

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

COHEN PAUL

Name COHEN PAUL
Address 335 Quarterdeck Alley Annapolis MD 21401
Value 100000
Landvalue 100000
Buildingvalue 226300
Airconditioning yes

COHEN PAUL

Name COHEN PAUL
Address 155 East 38 Street #7H Manhattan NY 10016
Value 69353
Landvalue 5404

COHEN PAUL

Name COHEN PAUL
Address 155 East 38 Street #7E Manhattan NY 10016
Value 130779
Landvalue 10183

COHEN PAUL

Name COHEN PAUL
Address 155 East 38 Street #7F Manhattan NY 10016
Value 91720
Landvalue 7144

PAUL LEWIS COHEN

Name PAUL LEWIS COHEN
Address 1043 EAST 28 STREET, NY 11210
Value 492000
Full Value 492000
Block 7610
Lot 27
Stories 2.5

PAUL COHEN

Name PAUL COHEN
Address 107 ASPINWALL STREET, NY 10307
Value 618000
Full Value 618000
Block 7926
Lot 87
Stories 1

PAUL COHEN

Name PAUL COHEN
Address 1535 EAST 98 STREET, NY 11236
Value 235000
Full Value 235000
Block 8282
Lot 7
Stories 1.7

COHEN PAUL S

Name COHEN PAUL S
Address 3303 FILLMORE AVENUE, NY 11234
Value 537000
Full Value 537000
Block 8477
Lot 9
Stories 2

COHEN PAUL C

Name COHEN PAUL C
Address 2202 BURNETT STREET, NY 11229
Value 353000
Full Value 353000
Block 8819
Lot 7
Stories 2

COHEN PAUL S

Name COHEN PAUL S
Address 3303 Fillmore Avenue Brooklyn NY 11234
Value 537000
Landvalue 10188

COHEN PAUL

Name COHEN PAUL
Physical Address 974 BEAVER ST NW, LAKE PLACID, FL 33852
Owner Address 4211 NW 53 CT, COCONUT CREEK, FL 33073
County Highlands
Land Code Vacant Residential
Address 974 BEAVER ST NW, LAKE PLACID, FL 33852

Paul S. Cohen

Name Paul S. Cohen
Doc Id 08163297
City Narragansett RI
Designation us-only
Country US

Paul S. Cohen

Name Paul S. Cohen
Doc Id 06999923
City Yorktown Heights NY
Designation us-only
Country US

Paul S. Cohen

Name Paul S. Cohen
Doc Id 07149686
City Yorktown Heights NY
Designation us-only
Country US

Paul M. Cohen

Name Paul M. Cohen
Doc Id 08250456
City Beaverton OR
Designation us-only
Country US

Paul M. Cohen

Name Paul M. Cohen
Doc Id 07664648
City Beaverton OR
Designation us-only
Country US

Paul M. Cohen

Name Paul M. Cohen
Doc Id 07493553
City Beaverton OR
Designation us-only
Country US

Paul M. Cohen

Name Paul M. Cohen
Doc Id 07181400
City Beaverton OR
Designation us-only
Country US

Paul M. Cohen

Name Paul M. Cohen
Doc Id 07203852
City Beaverton OR
Designation us-only
Country US

Paul M. Cohen

Name Paul M. Cohen
Doc Id 07155625
City Beaverton OR
Designation us-only
Country US

Paul Cohen

Name Paul Cohen
Doc Id D0630882
City Watsons Bay
Designation us-only
Country AU

Paul Cohen

Name Paul Cohen
Doc Id D0628426
City Watsons Bay
Designation us-only
Country AU

Paul Cohen

Name Paul Cohen
Doc Id D0562053
City Botany
Designation us-only
Country AU

Paul Cohen

Name Paul Cohen
Doc Id D0535420
City Plumpton
Designation us-only
Country AU

Paul Cohen

Name Paul Cohen
Doc Id D0526829
City Watsons Bay
Designation us-only
Country AU

Paul Cohen

Name Paul Cohen
Doc Id D0527569
City Watsons Bay
Designation us-only
Country AU

Paul Cohen

Name Paul Cohen
Doc Id D0527940
City Watsons Bay
Designation us-only
Country AU

PAUL COHEN

Name PAUL COHEN
Type Independent Voter
State FL
Address 11565 GORHAM DR, HOLLYWOOD, FL 33026
Phone Number 954-432-6760
Email Address [email protected]

PAUL COHEN

Name PAUL COHEN
Type Democrat Voter
State FL
Address 6564 MEANDERING WAY, LAKEWOOD RANCH, FL 34202
Phone Number 941-807-1951
Email Address [email protected]

PAUL COHEN

Name PAUL COHEN
Type Independent Voter
State FL
Address 6564 MEANDERING WAY, BRADENTON, FL 34202
Phone Number 941-739-9750
Email Address [email protected]

PAUL COHEN

Name PAUL COHEN
Type Voter
State CT
Address 1 HINCHLEY WOOD, FARMINGTON, CT 06032
Phone Number 860-305-3234
Email Address [email protected]

PAUL COHEN

Name PAUL COHEN
Type Voter
State CO
Address 2524 W COLORADO AVE, COLORADO SPRINGS, CO 80904
Phone Number 719-330-8763
Email Address [email protected]

PAUL COHEN

Name PAUL COHEN
Type Democrat Voter
State NY
Address 40 SABER DR, KINGS PARK, NY 11754
Phone Number 631-360-2726
Email Address [email protected]

PAUL COHEN

Name PAUL COHEN
Type Independent Voter
State FL
Address 9319PECKY CYPRESS LN, BOCA RATON, FL 33428
Phone Number 561-483-1792
Email Address [email protected]

PAUL COHEN

Name PAUL COHEN
Type Republican Voter
State NY
Address 34 WALNUT ST, WEST HEMPSTEAD, NY 11552
Phone Number 516-505-5399
Email Address [email protected]

PAUL COHEN

Name PAUL COHEN
Type Voter
State FL
Address 2410 OAK PARK WAY, ORLANDO, FL 32822
Phone Number 407-797-1911
Email Address [email protected]

PAUL COHEN

Name PAUL COHEN
Type Republican Voter
State IL
Address 1212 N LA SALLE DR #604, CHICAGO, IL 60610
Phone Number 312-286-9281
Email Address [email protected]

PAUL COHEN

Name PAUL COHEN
Type Voter
State CO
Address 1654 MUIRFIELD LANE, EVERGREEN, CO 80439
Phone Number 303-425-4500
Email Address [email protected]

PAUL COHEN

Name PAUL COHEN
Type Independent Voter
State CT
Address 43 BULL FROG LN, TRUMBULL, CT 06611
Phone Number 203-605-4615
Email Address [email protected]

PAUL R COHEN

Name PAUL R COHEN
Visit Date 4/13/10 8:30
Appointment Number U19499
Type Of Access VA
Appt Made 9/6/2013 0:00
Appt Start 9/16/2013 18:30
Appt End 9/16/2013 23:59
Total People 213
Last Entry Date 9/6/2013 17:09
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor.
Release Date 12/27/2013 08:00:00 AM +0000

PAUL COHEN

Name PAUL COHEN
Visit Date 4/13/10 8:30
Appt Start 1/21/13
Meeting Location VPR
Description Inaugural Reception
Release Date 04/26/2013 07:00:00 AM +0000

Paul N Cohen

Name Paul N Cohen
Visit Date 4/13/10 8:30
Appointment Number U05602
Type Of Access VA
Appt Made 5/9/2012 0:00
Appt Start 5/10/2012 14:00
Appt End 5/10/2012 23:59
Total People 181
Last Entry Date 5/9/2012 6:02
Meeting Location OEOB
Caller DIANA
Description White House Summit on Financial Capaiblity in
Release Date 08/31/2012 07:00:00 AM +0000

Paul M CoheN

Name Paul M CoheN
Visit Date 4/13/10 8:30
Appointment Number U21861
Type Of Access VA
Appt Made 6/29/2011 0:00
Appt Start 7/4/2011 19:00
Appt End 7/4/2011 23:59
Total People 2819
Last Entry Date 7/5/2011 9:44
Meeting Location WH
Caller SAMANTHA
Release Date 10/28/2011 07:00:00 AM +0000

PAUL S COHEN

Name PAUL S COHEN
Visit Date 4/13/10 8:30
Appointment Number U43493
Type Of Access VA
Appt Made 9/22/10 14:35
Appt Start 10/1/10 9:00
Appt End 10/1/10 23:59
Total People 350
Last Entry Date 9/22/10 14:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

PAUL M COHEN

Name PAUL M COHEN
Visit Date 4/13/10 8:30
Appointment Number U22300
Type Of Access VA
Appt Made 7/3/10 7:09
Appt Start 7/4/10 18:30
Appt End 7/4/10 23:59
Total People 6
Last Entry Date 7/3/10 7:09
Meeting Location WH
Caller ALEX
Description WW TOUR
Release Date 10/29/2010 07:00:00 AM +0000

PAUL COHEN

Name PAUL COHEN
Visit Date 4/13/10 8:30
Appointment Number U63985
Type Of Access VA
Appt Made 12/10/09 20:00
Appt Start 12/10/09 12:00
Appt End 12/10/09 19:30
Total People 1949
Last Entry Date 12/10/09 20:00
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

PAUL COHEN

Name PAUL COHEN
Visit Date 4/13/10 8:30
Appointment Number OPEN10
Type Of Access AL
Appt Made 12/8/09 15:08
Appt Start 12/10/09 12:00
Appt End 12/10/09 19:30
Total People 1949
Last Entry Date 12/8/09 15:08
Meeting Location WH
Caller VISITORS
Release Date 03/26/2010 07:00:00 AM +0000

PAUL COHEN

Name PAUL COHEN
Car JEEP COMMANDER
Year 2007
Address 35 Candleberry Ln, Harvard, MA 01451-1641
Vin 1J8HG48N07C671448
Phone 978-456-6988

PAUL COHEN

Name PAUL COHEN
Car DODGE GRAND CARAVAN
Year 2007
Address 1464 Pebble Chase Cir NE, Massillon, OH 44646-4497
Vin 2D4GP44L47R113636
Phone 330-833-6471

PAUL COHEN

Name PAUL COHEN
Car FORD FOCUS
Year 2007
Address 1470 BENT TRAIL CIR, SOUTHLAKE, TX 76092-9416
Vin 1FAHP34NX7W155710
Phone 817-488-7899

PAUL COHEN

Name PAUL COHEN
Car BMW X3
Year 2007
Address PO Box 1329, Bridgehampton, NY 11932-1329
Vin WBXPC93427WF01171
Phone 631-537-3163

PAUL COHEN

Name PAUL COHEN
Car ACURA TL
Year 2007
Address 5318 E Sheena Dr, Scottsdale, AZ 85254-2934
Vin 19UUA66257A027307

PAUL COHEN

Name PAUL COHEN
Car ACURA TSX
Year 2007
Address 4390 Notting Hill Dr, Cumming, GA 30040-0498
Vin JH4CL96987C006098

PAUL COHEN

Name PAUL COHEN
Car DODGE RAM PICKUP 1500
Year 2007
Address 1221 6TH AVE, NEW YORK, NY 10020
Vin 1D7HA18287S184474

PAUL COHEN

Name PAUL COHEN
Car HONDA ACCORD
Year 2007
Address 108 Oxford Cir, Grayslake, IL 60030-7936
Vin 1HGCM81797A005134

PAUL COHEN

Name PAUL COHEN
Car CHRYSLER 300-SERIES
Year 2007
Address 5275 MARKS LN, TRAVERSE CITY, MI 49684-8337
Vin 2C3LA43R87H868222

PAUL COHEN

Name PAUL COHEN
Car LEXUS ES 350
Year 2007
Address 13111 HAMILTON ST, OMAHA, NE 68154-1291
Vin JTHBJ46GX72031822
Phone 402-491-3551

PAUL COHEN

Name PAUL COHEN
Car CHRYSLER PT CRUISER
Year 2007
Address 211 GREGORY PL, WEST PALM BCH, FL 33405-5040
Vin 3A4FY48B17T505987

PAUL COHEN

Name PAUL COHEN
Car KIA SEDONA
Year 2007
Address 6897 Julia Gardens Dr, Coconut Creek, FL 33073-2163
Vin KNDMB233576171587
Phone

PAUL COHEN

Name PAUL COHEN
Car TOYOTA CAMRY
Year 2007
Address 3500 Cedar Knoll Dr, Roswell, GA 30076-2899
Vin 4T1BE46K37U500372

PAUL COHEN

Name PAUL COHEN
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 312 OXBRIDGE CT, PITTSBURGH, PA 15238-1532
Vin WDBRF87J77F860423

PAUL COHEN

Name PAUL COHEN
Car NISSAN MAXIMA
Year 2007
Address 15608 HAYES ST, OVERLAND PARK, KS 66221-2205
Vin 1N4BA41E07C849731

PAUL COHEN

Name PAUL COHEN
Car HONDA RIDGELINE
Year 2007
Address 1534 N Van Buren St, Wilmington, DE 19806-3240
Vin 2HJYK16537H523150
Phone 302-478-6483

PAUL COHEN

Name PAUL COHEN
Car CADILLAC CTS
Year 2007
Address 127 Lubrano Dr Ste 203, Annapolis, MD 21401-7369
Vin 1G6DP577470194896
Phone 410-224-7688

PAUL COHEN

Name PAUL COHEN
Car PONTIAC G5
Year 2007
Address 541 NE 42nd St Apt 108, Boca Raton, FL 33431-4543
Vin 1G2AL15F077135760
Phone 561-395-3486

PAUL COHEN

Name PAUL COHEN
Car TOYOTA SEQUOIA
Year 2007
Address 7845 VALLEYVIEW DR, JACKSONVILLE, FL 32211-0508
Vin 5TDZT34A67S296393

PAUL COHEN

Name PAUL COHEN
Car TOYOTA AVALON
Year 2007
Address 108 OXFORD CIR, GRAYSLAKE, IL 60030-7936
Vin 4T1BK36B87U194448

PAUL COHEN

Name PAUL COHEN
Domain visiondpa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-25
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address 70 WEATHERLY DRIVE|SUITE 106 SALEM Massachusetts 01970
Registrant Country UNITED STATES

Paul Cohen

Name Paul Cohen
Domain clergystylebypaul.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-13
Update Date 2012-12-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7707 Campania Dr Boynton Beach FL 33472
Registrant Country UNITED STATES

Paul Cohen

Name Paul Cohen
Domain paulcohen74.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-05-25
Update Date 2013-05-20
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4827 Atwood Dr. Orlando Florida 32828
Registrant Country UNITED STATES

Paul Cohen

Name Paul Cohen
Domain nuize.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-30
Update Date 2012-11-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1851 Annlo Lane Vineland New Jersey 08361
Registrant Country UNITED STATES

Paul Cohen

Name Paul Cohen
Domain gillben.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2008-06-04
Update Date 2013-06-05
Registrar Name MESH DIGITAL LIMITED
Registrant Address Furzedown|Woodridge Close BRACKNELL Berkshire RG12 9QY
Registrant Country UNITED KINGDOM

Cohen, Paul

Name Cohen, Paul
Domain revealtechnology.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-02-28
Update Date 2013-12-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 108 Oxford Cir. Grayslake IL 60030
Registrant Country UNITED STATES

Cohen, Paul

Name Cohen, Paul
Domain paulbdoc.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-20
Update Date 2012-12-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 420 Utica Ave Boulder CO 80304
Registrant Country UNITED STATES

Cohen, Paul

Name Cohen, Paul
Domain ericlevy.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-11-06
Update Date 2012-09-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 108 Oxford Cir. Grayslake IL 60030
Registrant Country UNITED STATES

COHEN, PAUL

Name COHEN, PAUL
Domain equineinsuranceagent.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-07-01
Update Date 2011-02-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1430 WAREHIME RD WESTMINSTER MD 21158
Registrant Country UNITED STATES

Cohen, Paul

Name Cohen, Paul
Domain whynot9.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-12-12
Update Date 2009-10-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 108 Oxford Cir. Grayslake IL 60030
Registrant Country UNITED STATES

Cohen, Paul

Name Cohen, Paul
Domain whynotnine.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-12-12
Update Date 2009-10-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 108 Oxford Cir. Grayslake IL 60030
Registrant Country UNITED STATES

COHEN, PAUL

Name COHEN, PAUL
Domain sustainable-futures.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-06-23
Update Date 2007-08-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO BOX 84631 Greenside Gauteng 2034
Registrant Country SOUTH AFRICA
Registrant Fax 27117823202

Cohen, Paul

Name Cohen, Paul
Domain sonicviz.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-09-04
Update Date 2013-08-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES