Peter Cohen

We have found 298 public records related to Peter Cohen in 24 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 77 business registration records connected with Peter Cohen in public records. The businesses are registered in 15 different states. Most of the businesses are registered in New York state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. We haven't found any government employees.


Peter D Cohen

Name / Names Peter D Cohen
Age 48
Birth Date 1976
Person 5 Diehl Rd, Lexington, MA 02420
Phone Number 781-862-2583
Possible Relatives







Previous Address 56 Coolidge Ave, Lexington, MA 02420
64 Grafton St #2, Arlington, MA 02474
12 Palmer St #2, Arlington, MA 02474
31 Irving St #1, Somerville, MA 02144
31 Irving St #2, Somerville, MA 02144
872 Massachusetts Ave, Cambridge, MA 02139

Peter E Cohen

Name / Names Peter E Cohen
Age 50
Birth Date 1974
Person 5820 118th St, Coral Gables, FL 33156
Phone Number 305-666-1856
Possible Relatives



Previous Address 6800 Nervia St, Coral Gables, FL 33146
10 Edgewater Dr #11G, Coral Gables, FL 33133
5820 119th St, Coral Gables, FL 33156
6877 Veronese St, Coral Gables, FL 33146
700 Brickell Ave #6FLOOR, Miami, FL 33131
6851 Yumuri St, Coral Gables, FL 33146
701 Brickell Ave #3120, Miami, FL 33131
10951 93rd Ave, Miami, FL 33176
10402 PO Box, Durham, NC 27706
Associated Business Cohendowns Llc Cohendowns, Llc

Peter A Cohen

Name / Names Peter A Cohen
Age 51
Birth Date 1973
Person 20 Dixon Dr, Mashpee, MA 02649
Phone Number 508-477-6910
Possible Relatives


Bonnie J Nowikcohen
M Mclean
Previous Address 11 Edgewater Rd, Mashpee, MA 02649
137 Wellman Ave, North Chelmsford, MA 01863
225 Cypress Dr, Laguna Beach, CA 92651
225 Cypress Dr #1, Laguna Beach, CA 92651
53 Pearl St #1, Melrose, MA 02176
225 Cypress Dr #1-CALV, Laguna Beach, CA 92651
95 Franklin St, Milton, MA 02186
Email [email protected]

Peter E Cohen

Name / Names Peter E Cohen
Age 52
Birth Date 1972
Also Known As Pete E Cohen
Person 38 Rutledge Commons #29, Yaphank, NY 11980
Phone Number 631-924-8323
Possible Relatives

Previous Address 11 Amesworth Ct, Middle Island, NY 11953
27 Amesworth Ct, Middle Island, NY 11953
515 Barringer Ln #C, Webster, TX 77598
49 Rockaway Dr, Sound Beach, NY 11789
76 Eastview Rd, Ronkonkoma, NY 11779
76 Eastview Rd, Lake Ronkonkoma, NY 11779

Peter Robert Cohen

Name / Names Peter Robert Cohen
Age 53
Birth Date 1971
Also Known As Pete R Cohen
Person 8949 Winged Foot Dr, Tallahassee, FL 32312
Phone Number 850-668-3023
Possible Relatives




Refund Cohen


Previous Address 8220 Charrington Forest Blvd #B, Tallahassee, FL 32312
2956 Ruth St #16F, Miami, FL 33133
8045 Archer Cir, Tallahassee, FL 32309
500 Greenwich St #602, New York, NY 10013
331154 PO Box, Miami, FL 33233
500 Greenwich St #600, New York, NY 10013
3142 Peachy St #5, Miami, FL 33133

Peter R Cohen

Name / Names Peter R Cohen
Age 53
Birth Date 1971
Person 2843 Bayshore Dr #16, Miami, FL 33133
Possible Relatives

Peter F Cohen

Name / Names Peter F Cohen
Age 54
Birth Date 1970
Person 6637 Wilkins Ave #2, Pittsburgh, PA 15217
Phone Number 412-243-0238
Possible Relatives



Previous Address 124 Waverley Ave, Watertown, MA 02472
155 Hutchinson Ave, Pittsburgh, PA 15218
6637 Wilkins Ave #1FL, Pittsburgh, PA 15217
1892 PO Box, Providence, RI 02912
30 Cushing St, Providence, RI 02906
48 Hawthorne St, Cambridge, MA 02138
77 Gardner St, Groveland, MA 01834

Peter Russell Cohen

Name / Names Peter Russell Cohen
Age 55
Birth Date 1969
Person 3749 Sagamore Dr, Greensboro, NC 27410
Phone Number 336-605-0403
Possible Relatives
Previous Address 108 Harper St #1304, Winston Salem, NC 27104
3749 Sagamore Dr, Greensboro, NC 27410
85 Scrabbletown Rd, North Kingstown, RI 02852
3316 Mill Spring Ct, Greensboro, NC 27410
330 Glendore #F, Winston Salem, NC 27104
118 Old Pine Rd, Narragansett, RI 02882
1256 PO Box, East Greenwich, RI 02818
Email [email protected]
Associated Business Cohen Sales Co

Peter Andrew Cohen

Name / Names Peter Andrew Cohen
Age 55
Birth Date 1969
Also Known As Pete A Cohen
Person 9050 Crescent Dr, Miramar, FL 33025
Phone Number 954-430-5673
Possible Relatives





A Cohen
Previous Address 3280 Java Plum Ave, Miramar, FL 33025
1470 16th St #4, Miami Beach, FL 33139
6850 Southgate Blvd #101, Tamarac, FL 33321
6760 22nd Ct, Margate, FL 33063
6760 22nd St, Margate, FL 33063
5272 192nd Ln, Opa Locka, FL 33055
17800 67th Ave #G, Hialeah, FL 33015

Peter E Cohen

Name / Names Peter E Cohen
Age 56
Birth Date 1968
Person 184 Massachusetts Ave, Somerset, MA 02726
Phone Number 508-674-3492
Possible Relatives
Libby Cohen

Ferer Cohen
Previous Address 3393 PO Box, Fall River, MA 02722
431 High St, Somerset, MA 02726
4980 Main St #9, Fall River, MA 02720
Email [email protected]

Peter J Cohen

Name / Names Peter J Cohen
Age 56
Birth Date 1968
Also Known As P Cohen
Person 7 Great Lake Dr #19, Sudbury, MA 01776
Phone Number 978-443-3535
Possible Relatives
Previous Address 61 Fairmount St #19, Marlborough, MA 01752
448 Old Connecticut Path #2, Framingham, MA 01701
Great Lk, Sudbury, MA 01776
9 Regent Cir, Franklin, MA 02038
Regent Ci, Franklin, MA 02038
39 Pleasant St #C3, Northborough, MA 01532
133 Birchwood Dr, Cranston, RI 02920
131 Holland St, Cranston, RI 02920
647 Wilder St, Lowell, MA 01851
110 Gladstone St, Cranston, RI 02920
Email [email protected]

Peter S Cohen

Name / Names Peter S Cohen
Age 58
Birth Date 1966
Person 13 Oxbow Rd #1100, Natick, MA 01760
Phone Number 508-655-7811
Possible Relatives
Previous Address 129 Dorchester St, Boston, MA 02127
139 Dorchester St, Boston, MA 02127
Email [email protected]
Associated Business Peter Cohen Associates Llc

Peter Renee Cohen

Name / Names Peter Renee Cohen
Age 59
Birth Date 1965
Also Known As Peter E Cohen
Person 547 Rushmore Ave, Mamaroneck, NY 10543
Phone Number 914-698-7250
Possible Relatives







Previous Address 1365 York Ave #8D, New York, NY 10021
145 15th St, New York, NY 10003
145 15th St #11C, New York, NY 10003
145 15th St #9N, New York, NY 10003
300 Kings Point Rd, East Hampton, NY 11937
1365 York Ave #18J, New York, NY 10021
1365 York Ave, New York, NY 10021

Peter B Cohen

Name / Names Peter B Cohen
Age 61
Birth Date 1963
Also Known As P Cohen
Person 10125 51st Ave, Seattle, WA 98146
Phone Number 206-323-3334
Possible Relatives


Barborah Cohem

Previous Address 1525 Madrona Dr, Seattle, WA 98122
121 Commonwealth Ave, Boston, MA 02116
1421 Valley St, Seattle, WA 98112
79 Ocean Ave, Swampscott, MA 01907
2155 112th Ave, Bellevue, WA 98004
88 Broad St, Boston, MA 02110
343 Erie St, Chicago, IL 60610
5419 Sheridan Rd #105, Chicago, IL 60640
1241 Sassafrass Dr, South Haven, MI 49090
5510 Sheridan Rd #12A, Chicago, IL 60640
8844 Wonderland Ave, Los Angeles, CA 90046
3800 Lake Shore Dr, Chicago, IL 60613
1927 Evergreen Ave, Chicago, IL 60622
3800 Lakeshore Dr, Holland, MI 49424
14104 Panay Way #171, Venice, CA 90292
12115 San Vicente Blvd, Los Angeles, CA 90049
14104 Panay Way #171, Marina Del Rey, CA 90292
38 Broad St #6, Boston, MA 02109
Email [email protected]
Associated Business Rizzo, Simons, Cohn, Ltd

Peter Lebold Cohen

Name / Names Peter Lebold Cohen
Age 64
Birth Date 1960
Also Known As Peter Chen
Person 11 Donnell St, Cambridge, MA 02138
Phone Number 617-497-7189
Possible Relatives



Ml Mentis
Previous Address 2 Garden Ct #1, Cambridge, MA 02138
11 Donnell St #1, Cambridge, MA 02138
2 Garden Ct #5, Cambridge, MA 02138
11 Donnell St #2, Cambridge, MA 02138
22 Crescent St #3, Cambridge, MA 02138
RR SS, Cambridge, MA 02138
Associated Business Cambridge Family Microsoccer Inc Cambridge Pond Hockey Association Inc

Peter A Cohen

Name / Names Peter A Cohen
Age 65
Birth Date 1959
Person 233 Brookside Rd, Needham, MA 02492
Phone Number 781-433-0757
Possible Relatives
Previous Address 35 Spooner Rd, Chestnut Hill, MA 02467
126 Kilsyth #4, Brookline, MA 02146
21 John St, Newton, MA 02459
271 Dartmouth St, Boston, MA 02116

Peter J Cohen

Name / Names Peter J Cohen
Age 65
Birth Date 1959
Also Known As Peter T Cohen
Person 400 Pointe Dr #2402, Miami Beach, FL 33139
Phone Number 305-674-1168
Possible Relatives
Jerome Cohen Cosignator





Previous Address 1415 20th St #403, Miami Beach, FL 33139
400 Pointe Dr, Miami Beach, FL 33139
666 Greenwich St #1031, New York, NY 10014
668 Greenwich St, New York, NY 10014
668 Greenwich St #233, New York, NY 10014
668 Greenwich St #511, New York, NY 10014
15 75th St #8A, New York, NY 10023
1111 Crandon Blvd #B208, Key Biscayne, FL 33149
400 Pointe Dr, Miami, FL 33139
400 Pointe Dr #2102, Miami Beach, FL 33139
157 75th St #A, New York, NY 10023
157 75th St #3A, New York, NY 10023
400 Pointe Dr #2402, Miami Beach, FL 33139
323 75th St, New York, NY 10021
52 PO Box, Easthampton, MA 01027
157 75th St, New York, NY 10023
Email [email protected]

Peter J Cohen

Name / Names Peter J Cohen
Age 67
Birth Date 1957
Person 8 Cliffside Rd, Marblehead, MA 01945
Phone Number 781-576-9203
Possible Relatives
Previous Address 12 Hancock St, Salem, MA 01970
294 Po, Acton, MA 01720
294 PO Box, Acton, MA 01720
20 Mechanic St, Marblehead, MA 01945
1444 Commonwealth Ave #23, Brighton, MA 02135
141 Elm, Acton, MA 01720
Clifford, Marblehead, MA 01945
8 Cliff St, Marblehead, MA 01945
Email [email protected]

Peter J Cohen

Name / Names Peter J Cohen
Age 68
Birth Date 1956
Person 14 Carriage Ln, Ridgewood, NJ 07450
Phone Number 201-652-3513
Previous Address 14 Highlaws Ln, Ridgewood, NJ 07450
67 Maitland Ave, Hawthorne, NJ 07506
534 Day Ave, Ridgefield, NJ 07657

Peter Cohen

Name / Names Peter Cohen
Age 68
Birth Date 1956
Also Known As Pa P Cohen
Person 1541 Brickell Ave #2302, Miami, FL 33129
Phone Number 305-358-9251
Possible Relatives



Michele Michele Rayman



Previous Address 1541 Brickell Ave #A-2302, Miami, FL 33129
155 Miami Ave, Miami, FL 33130
1101 Brickell Ave #701, Miami, FL 33131
155 Miami Ave #1, Miami, FL 33130
155 Miami Ave #I, Miami, FL 33130
19 Flagler St #810, Miami, FL 33130
1541 Brickell Ave, Miami, FL 33129
1541 Brickell Ave #A2302, Miami, FL 33129
1541 Brickell Ave #2302, Miami, FL 33129
155 Miami Ave #1200, Miami, FL 33130
1541 Brickell Ave #401, Miami, FL 33129
19 Flagler St, Miami, FL 33130
19 Flagler St #N810, Miami, FL 33130
800 West Ave, Miami, FL 33139
Email [email protected]
Associated Business Sports Services Group Inc Alec Brandon Company

Peter Frank Cohen

Name / Names Peter Frank Cohen
Age 72
Birth Date 1952
Person 106 Grand St #12, New York, NY 10013
Phone Number 305-864-7337
Possible Relatives







Previous Address 10101 Collins Ave, Bal Harbour, FL 33154
10101 Collins Ave #10C, Bal Harbour, FL 33154
4028 32nd Ave, Miami, FL 33142
4500 Post Ave #1519, Miami Beach, FL 33140
5101 Collins Ave, Miami Beach, FL 33140
5101 Collins Ave #11T, Miami Beach, FL 33140
5101 Collins Ave #S11T, Miami Beach, FL 33140
403208 PO Box, Miami Beach, FL 33140
3825 32nd Ave #3945, Miami, FL 33142
402194 PO Box, Miami Beach, FL 33140
10101 Collins Ave #8A, Bal Harbour, FL 33154
10101 Collins Ave #CAB22, Bal Harbour, FL 33154
5101 Collins Ave #F, Miami Beach, FL 33140
402194 Po, North Miami Beach, FL 33160
7930 Tatum Waterway Dr, Miami Beach, FL 33141
7950 Tatum Waterway Dr, Miami Beach, FL 33141
5101 Collins Ave #T, Miami Beach, FL 33140
10101 Collins Ave #C, Bal Harbour, FL 33154
402194 PO Box, North Miami Beach, FL 33160
11, Miami Beach, FL 33140
11 T, Miami Beach, FL 33140
11 T, Miami, FL 33140
5101 CO Gregg Spieler Biscayne #200, Miami, FL 33137
5101 Collins Ave #11T, Miami, FL 33140
601427 PO Box, Miami, FL 33160
5401 Collins Ave #928, Miami, FL 33140
5101 Collins Ave, Miami, FL 33140
Email [email protected]
Associated Business Megatrend Investment Realty Llc On The Waterfront Llc

Peter Mark Cohen

Name / Names Peter Mark Cohen
Age 74
Birth Date 1950
Also Known As P Cohen
Person 10667 Penstamin Dr, Scottsdale, AZ 85255
Phone Number 480-513-8090
Possible Relatives
Alissa Meyerscohen



Previous Address 10632 Butherus Dr, Scottsdale, AZ 85255
40 East St, Hopkinton, MA 01748
13836 Geronimo Rd, Scottsdale, AZ 85259
815 Chestnut St, Waban, MA 02468
40 Newbury St, Hopkinton, MA 01748
276 Grove St, Auburndale, MA 02466
11333 92nd St, Scottsdale, AZ 85260
Email [email protected]
Associated Business Palladeo, Inc

Peter I Cohen

Name / Names Peter I Cohen
Age 80
Birth Date 1944
Person 10 Cove Ln, Medford, NJ 08055
Phone Number 609-953-3390
Possible Relatives

Previous Address 8 Lori Ct, Pittsfield, MA 01201
235 Harryel St, Pittsfield, MA 01201
10 Cove Ln, Medford Lakes, NJ 08055
223 Overbrook Ln, Marlton, NJ 08053
4809 Bilandon Rd, Louisville, KY 40241
Email [email protected]

Peter J Cohen

Name / Names Peter J Cohen
Age 85
Birth Date 1938
Person 569 PO Box, Garrett Park, MD 20896
Phone Number 301-942-6077
Possible Relatives


Previous Address 10703 Clermont #569, Garrett Park, MD 20896
6551 Wiscasset Rd, Bethesda, MD 20816
3935 Penberton Dr, Ann Arbor, MI 48105
4 Dudley St, Philadelphia, PA 19148
4675 6th Ave, Denver, CO 80220
10703 Clermont Av #569, Garrett Park, MD 20896
4 Dulles, Philadelphia, PA 19104
710 Beechwood Rd, Media, PA 19063
330180 PO Box, Detroit, MI 48232
1325 Astor Ave, Ann Arbor, MI 48104

Peter Cohen

Name / Names Peter Cohen
Age 96
Birth Date 1927
Person 12650 15th St #208, Pembroke Pines, FL 33027
Phone Number 954-433-1549
Possible Relatives


Previous Address 12650 15th St #208-F, Pembroke Pines, FL 33027
12650 15th St #208F, Pembroke Pines, FL 33027
12650 15th St #F208, Pembroke Pines, FL 33027
12650 15th St, Pembroke Pines, FL 33027
12650 15th St #303, Pembroke Pines, FL 33027
1210 56th Ave, Hollywood, FL 33023
1090 56th Ave, Hollywood, FL 33023
3908 Circle Dr, Hollywood, FL 33021
12650 15th St #F, Pembroke Pines, FL 33027
500 Three Islands Blvd #106, Hallandale Beach, FL 33009
17001 63rd Mnr, Southwest Ranches, FL 33331
500 Three Is #106, Bryceville, FL 32009

Peter Cohen

Name / Names Peter Cohen
Age N/A
Person 5346 E WOODRIDGE DR, SCOTTSDALE, AZ 85254

Peter M Cohen

Name / Names Peter M Cohen
Age N/A
Person 916 E CAVALIER DR, PHOENIX, AZ 85014
Phone Number 602-532-9255

Peter J Cohen

Name / Names Peter J Cohen
Age N/A
Person 21093 SKY MEADOW LN, GOLDEN, CO 80401
Phone Number 303-526-4977

Peter I Cohen

Name / Names Peter I Cohen
Age N/A
Person 2714 BRUCHEZ PKWY UNIT 204, DENVER, CO 80234
Phone Number 303-499-6837

Peter Cohen

Name / Names Peter Cohen
Age N/A
Person 2714 BRUCHEZ PKWY, DENVER, CO 80234
Phone Number 303-499-6837

Peter Cohen

Name / Names Peter Cohen
Age N/A
Person 138 Quincy Shore Dr #166, Quincy, MA 02171
Possible Relatives
Lori F Cohenwarshauer
Previous Address 200 Captains Row, Chelsea, MA 02150
60 Coburn St #501, Hull, MA 02045

Peter J Cohen

Name / Names Peter J Cohen
Age N/A
Person 1 Old Bolton Rd, Stow, MA 01775
Previous Address 659 PO Box, Oak Bluffs, MA 02557

Peter Cohen

Name / Names Peter Cohen
Age N/A
Person 8127 E DEL CAPITAN DR, SCOTTSDALE, AZ 85258
Phone Number 480-219-5866

Peter Cohen

Name / Names Peter Cohen
Age N/A
Person 721 18th St, Pompano Beach, FL 33060

Peter Cohen

Name / Names Peter Cohen
Age N/A
Person 400 2nd St, Pompano Beach, FL 33060

Peter Cohen

Name / Names Peter Cohen
Age N/A
Person 160 GRAND LARRY ST, APT D2 ANCHORAGE, AK 99504

Peter M Cohen

Name / Names Peter M Cohen
Age N/A
Person 10667 E PENSTAMIN DR, SCOTTSDALE, AZ 85255
Phone Number 480-513-8090

Peter J Cohen

Name / Names Peter J Cohen
Age N/A
Person 6033 W PUEBLO AVE, PHOENIX, AZ 85043

Peter Cohen

Business Name peter cohen
Person Name Peter Cohen
Position company contact
State VA
Address 31 east walnut st., alexandria, VA 22301
SIC Code 801101
Phone Number 703-299-8891
Email [email protected]

Peter Cohen

Business Name Wichita State University
Person Name Peter Cohen
Position company contact
State KS
Address 1845 Fairmount St, Wichita, KS 67260-0001
Email [email protected]
Type 822101
Title Senior Manager

Peter Cohen

Business Name Ultimate Motors Works Inc
Person Name Peter Cohen
Position company contact
State FL
Address 895 N County Road 427 Longwood FL 32750-3009
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 407-339-3443
Email [email protected]
Number Of Employees 42
Annual Revenue 26397600
Fax Number 407-834-4002
Website www.ultimatemotors.com

Peter Cohen

Business Name Ultimate Motors Works Inc
Person Name Peter Cohen
Position company contact
State FL
Address 895 N Ronald Reagan Blvd, Longwood, FL 32750-3009
Phone Number
Email [email protected]
Title Owner

Peter Cohen

Business Name Trident Corporate Service Inc
Person Name Peter Cohen
Position company contact
State GA
Address 3210 Peachtree Rd NW # 2 Atlanta GA 30305-2400
Industry Holding and Other Investment Offices (Offices)
SIC Code 6733
SIC Description Trusts, Nec
Phone Number 404-233-5275

PETER COHEN

Business Name TIKKABIK,INC.
Person Name PETER COHEN
Position company contact
State MA
Address 20 DIXON DR, MASHPEE, MA 2649
SIC Code 5734
Phone Number 508-477-8747
Email [email protected]

Peter Cohen

Business Name Safe Auto Insurance Group, Inc.
Person Name Peter Cohen
Position company contact
State OH
Address 3883 E. Broad St., Columbus, OH 43213
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

PETER COHEN

Business Name SYLVAN LEARNING SYSTEMS, INC.
Person Name PETER COHEN
Position President
State MD
Address 1001 FLLET STREET 1001 FLLET STREET, BALTIMORE, MD 21202
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C21196-1997
Creation Date 1997-10-01
Type Foreign Corporation

PETER A COHEN

Business Name SCIENTIFIC GAMES CORPORATION
Person Name PETER A COHEN
Position Director
State NY
Address C/O RAMIUS LLC C/O RAMIUS LLC, NEW YORK, NY 10022
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C11009-1994
Creation Date 1994-07-19
Type Foreign Corporation

PETER COHEN

Business Name SAN FRANCISCO INFORMATION CLEARINGHOUSE
Person Name PETER COHEN
Position registered agent
Corporation Status Active
Agent PETER COHEN 325 CLEMENTINA STREET, SAN FRANCISCO, CA 94103
Care Of 325 CLEMENTINA STREET, SAN FRANCISCO, CA 94103
CEO SUE HESTOR325 CLEMENTINA STREET, SAN FRANCISCO, CA 94103
Incorporation Date 1989-06-26
Corporation Classification Public Benefit

Peter Cohen

Business Name Rusty Scupper
Person Name Peter Cohen
Position company contact
State CT
Address 501 Long Wharf Dr New Haven CT 06511-5902
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Peter Cohen

Business Name Riviera Schools
Person Name Peter Cohen
Position company contact
State FL
Address 6800 Nervia Street, Coral Gables, FL 33146
SIC Code 503219
Phone Number
Email [email protected]

Peter Cohen

Business Name Redroof Design
Person Name Peter Cohen
Position company contact
State NY
Address 2 Main St, Chatham, NY 12037
Phone Number
Email [email protected]
Title President

Peter Cohen

Business Name Ramius Securities LLC
Person Name Peter Cohen
Position company contact
State NY
Address 666 3rd Ave FL 26 New York NY 10017-4036
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 212-845-7950

Peter Cohen

Business Name Ramius Capital Group LLC
Person Name Peter Cohen
Position company contact
State NY
Address 666 3rd Ave FL 26 New York NY 10017-4036
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 212-845-7900
Email [email protected]

Peter Cohen

Business Name Prudential Alliance, REALTORS
Person Name Peter Cohen
Position company contact
State MO
Address 10375 Clayton Rd, Saint Louis, 63131 MO
Phone Number
Email [email protected]

Peter Cohen

Business Name Property Assessment Correction
Person Name Peter Cohen
Position company contact
State NY
Address 100 Lido Blvd Lido Beach NY 11561-4857
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 516-889-5500
Number Of Employees 4
Annual Revenue 884760
Fax Number 516-897-7026

Peter Cohen

Business Name Property Assessment Correction
Person Name Peter Cohen
Position company contact
State NY
Address 91 Matlock St Lido Beach NY 11561-5017
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 516-670-8324
Number Of Employees 4
Annual Revenue 519920

Peter Cohen

Business Name Promo Sign Svc
Person Name Peter Cohen
Position company contact
State AZ
Address 4334 N 7th Ave Phoenix AZ 85013-2903
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 602-230-8281
Number Of Employees 4
Annual Revenue 387280

Peter Cohen

Business Name Peters Handbags
Person Name Peter Cohen
Position company contact
State PA
Address 8314 Bustleton Ave Philadelphia PA 19152-1909
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores

Peter Cohen

Business Name Peter M Cohen
Person Name Peter Cohen
Position company contact
State NY
Address 4245 Union Rd Ste 105 Buffalo NY 14225-5040
Industry Health Services (Services)
SIC Code 8042
SIC Description Offices And Clinics Of Optometrists
Phone Number 716-634-2678

Peter Cohen

Business Name Peter L Cohen Atty At Law
Person Name Peter Cohen
Position company contact
State MA
Address 11 Donnell St Cambridge MA 02138-1305
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Peter Cohen

Business Name Peter Cohen PHD
Person Name Peter Cohen
Position company contact
State NY
Address 26 Court St # 2415 Brooklyn NY 11242-1124
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 718-852-5540
Number Of Employees 3
Annual Revenue 352110
Fax Number 718-852-5540

Peter Cohen

Business Name Peter Cohen
Person Name Peter Cohen
Position company contact
State VA
Address 31 E. Walnut, Alexandria, VA 22301
SIC Code 504403
Phone Number 703-299-8891
Email [email protected]

Peter Cohen

Business Name Peter A Cohen PA
Person Name Peter Cohen
Position company contact
State FL
Address 19 W Flagler St Ste 810 Miami FL 33130-4409
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 305-358-9251

Peter Cohen

Business Name Periphonics
Person Name Peter Cohen
Position company contact
State NJ
Address 100 Metro Park S South Amboy NJ 8879
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3661
SIC Description Telephone And Telegraph Apparatus
Phone Number 732-203-2280

PETER J COHEN

Business Name PROGRESSUS THERAPY, INC.
Person Name PETER J COHEN
Position Director
State MD
Address 1001 FLEET ST 1001 FLEET ST, BALTIMORE, MD 21202
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C13095-2002
Creation Date 2002-05-22
Type Foreign Corporation

Peter Cohen

Business Name PROGRESSUS THERAPY, INC.
Person Name Peter Cohen
Position registered agent
State MD
Address 1001 Fleet Street, Baltimore, MD 21202
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2003-03-06
Entity Status Withdrawn
Type CFO

PETER COHEN

Business Name PROGRESSUS THERAPY, INC.
Person Name PETER COHEN
Position Treasurer
State MD
Address 1001 FLEET STREET 1001 FLEET STREET, BALTIMORE, MD 21202
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C13095-2002
Creation Date 2002-05-22
Type Foreign Corporation

PETER COHEN

Business Name PETER F. COHEN, M.D., PROFESSIONAL CORPORATIO
Person Name PETER COHEN
Position registered agent
Corporation Status Dissolved
Agent PETER COHEN 2432 OREGON ST., BERKELEY, CA 94705
Care Of 2432 OREGON ST., BERKELEY, CA 94705
CEO PETER COHEN2432 OREGON ST., BERKELEY, CA 94705
Incorporation Date 1982-08-17

PETER COHEN

Business Name PETER F. COHEN, M.D., PROFESSIONAL CORPORATIO
Person Name PETER COHEN
Position CEO
Corporation Status Dissolved
Agent 2432 OREGON ST., BERKELEY, CA 94705
Care Of 2432 OREGON ST., BERKELEY, CA 94705
CEO PETER COHEN 2432 OREGON ST., BERKELEY, CA 94705
Incorporation Date 1982-08-17

PETER COHEN

Business Name PETER COHEN CORPORATION
Person Name PETER COHEN
Position registered agent
Corporation Status Active
Agent PETER COHEN 13048 MORNINGSIDE WAY, LOS ANGELES, CA 90066
Care Of 1914 6TH AVE STE B, LOS ANGELES, CA 90018
CEO PETER COHEN13048 MORNINGSIDE WAY, LOS ANGELES, CA 90066
Incorporation Date 2002-03-21

PETER COHEN

Business Name PETER COHEN CORPORATION
Person Name PETER COHEN
Position CEO
Corporation Status Active
Agent 13048 MORNINGSIDE WAY, LOS ANGELES, CA 90066
Care Of 1914 6TH AVE STE B, LOS ANGELES, CA 90018
CEO PETER COHEN 13048 MORNINGSIDE WAY, LOS ANGELES, CA 90066
Incorporation Date 2002-03-21

PETER COHEN

Business Name PETER COHEN ASSOCIATES
Person Name PETER COHEN
Position company contact
State MA
Address 13 OXBOW RD, NATICK, MA 1760
SIC Code 573407
Phone Number 508-655-7711
Email [email protected]

PETER COHEN

Business Name PEJMAN COHAN M.D. INC.
Person Name PETER COHEN
Position registered agent
Corporation Status Active
Agent PETER COHEN 260 SOUTH BEVERLY DRIVE STE 201, BEVERLY HILLS, CA 90212
Care Of 150 NORTH ROBERTSON BLVD STE 210, BEVERLY HILLS, CA 90211
CEO PEJMAN COHAN150 NORTH ROBERTSON BLVD STE 210, BEVERLY HILLS, CA 90211
Incorporation Date 2005-03-18

PETER COHEN

Business Name PANDA 2000, LLC
Person Name PETER COHEN
Position Mmember
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0365942006-2
Creation Date 2006-05-16
Type Domestic Limited-Liability Company

Peter Cohen

Business Name P C Planning Benefits Inc
Person Name Peter Cohen
Position company contact
State CT
Address 12 Rocklyn CT 101b West Simsbury CT 06092-2623
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 860-651-1569
Number Of Employees 3
Annual Revenue 303800

Peter Cohen

Business Name P C Planning & Benefits Inc
Person Name Peter Cohen
Position company contact
State CT
Address 4 Up The Rd West Simsbury CT 06092-2316
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec

Peter Cohen

Business Name On Waterfront LLC
Person Name Peter Cohen
Position company contact
State FL
Address P.O. BOX 402194 Miami Beach FL 33140-0194
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 305-864-7337

Peter Cohen

Business Name Micro- Spy, Inc.
Person Name Peter Cohen
Position company contact
State NY
Address 36 W 25th St Fl 16, Brooklyn, NY
Phone Number
Email [email protected]
Title President

Peter Cohen

Business Name MacHeezm Muse Restaurants
Person Name Peter Cohen
Position company contact
State WA
Address 2100 Se 164th Ave, Vancuver, WA 98683
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

PETER COHEN

Business Name METROFORM CORPORATION
Person Name PETER COHEN
Position registered agent
Corporation Status Dissolved
Agent PETER COHEN 1875 CENTURY PARK E #700, LOS ANGELES, CA 90067
Care Of 29004 INDIAN VALLEY ROAD, RANCHO PALOS VERDES, CA 90036
CEO IRAJ BAYAT29004 INDIAN VALLEY ROAD, RANCHO PALOS VERDES, CA 90036
Incorporation Date 2001-02-05

PETER COHEN

Business Name MERCY MEDICAL PLAZA OWNERS ASSOCIATION
Person Name PETER COHEN
Position CEO
Corporation Status Suspended
Agent 260 S BEVERLY DR STE 201, BEVERLY HILLS, CA 90212
Care Of 260 S BEVERLY DR STE 201, BEVERLY HILLS, CA 90212
CEO PETER COHEN 260 S BEVERLY DR STE 201, BEVERLY HILLS, CA 90212
Incorporation Date 1981-11-16
Corporation Classification Mutual Benefit

PETER COHEN

Business Name MERCY MEDICAL PLAZA OWNERS ASSOCIATION
Person Name PETER COHEN
Position registered agent
Corporation Status Suspended
Agent PETER COHEN 260 S BEVERLY DR STE 201, BEVERLY HILLS, CA 90212
Care Of 260 S BEVERLY DR STE 201, BEVERLY HILLS, CA 90212
CEO PETER COHEN260 S BEVERLY DR STE 201, BEVERLY HILLS, CA 90212
Incorporation Date 1981-11-16
Corporation Classification Mutual Benefit

PETER COHEN

Business Name MELINDA A. HAKIM, M.D., INC.
Person Name PETER COHEN
Position registered agent
Corporation Status Active
Agent PETER COHEN 8665 WILSHIRE BLVD, SUITE 410, BEVERLY HILLS, CA 90211
Care Of 8635 WEST THIRD STREET NO. 390W, LOS ANGELES, CA 90048
CEO MELINDA A. HAKIM507 NORTH ARDEN DRIVE, BEVERLY HILLS, CA 90210
Incorporation Date 2005-05-27

PETER COHEN

Business Name LAW OFFICES OF PEYMAN & RAHNAMA INC.
Person Name PETER COHEN
Position registered agent
Corporation Status Active
Agent PETER COHEN 1875 CENTURY PARK EAST STE #700, LOS ANGELES, CA 90067
Care Of 11801 W WASHINGTON BLVD, LOS ANGELES, CA 90066
CEO RAMIN PEYMAN11801 W WASHINGTON BLVD, LOS ANGELES, CA 90066
Incorporation Date 1999-01-07

PETER COHEN

Business Name JASON'S PERSONAL CHEF CATERING, INC.
Person Name PETER COHEN
Position registered agent
Corporation Status Suspended
Agent PETER COHEN 1875 CENTURY PARK EAST, LOS ANGELES, CA 90067
Care Of 13600 SYLVAN ST, VALLEY GLEN, CA 91401
CEO JASON BOBSON13600 SYLVAN ST, VALLEY GLEN, CA 91401
Incorporation Date 2000-09-25

PETER COHEN

Business Name GASTRO MEDICAL GROUP SERVICES OF SOUTHERN CAL
Person Name PETER COHEN
Position registered agent
Corporation Status Dissolved
Agent PETER COHEN 1875 CENTURY PARK EAST SUITE 700, LOS ANGELES, CA 90067
Care Of 1301 20TH STREET SUITE 280, SANTA MONICA, CA 90404
CEO THOMAS L KUN1301 20TH STREET SUITE 280, SANTA MONICA, CA 90404
Incorporation Date 2002-01-24

Peter Cohen

Business Name Flatbush Check Cashing Inc
Person Name Peter Cohen
Position company contact
State NY
Address 1154 Flatbush Ave Brooklyn NY 11226-7005
Industry Depository Institutions (Credit)
SIC Code 6099
SIC Description Functions Related To Deposit Banking
Phone Number
Number Of Employees 12
Annual Revenue 3086720
Fax Number 718-282-1668

Peter Cohen

Business Name First Alternative Mtg Corp
Person Name Peter Cohen
Position company contact
State NY
Address 145 Huguenot St # 109 New Rochelle NY 10801-5240
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number
Number Of Employees 5
Annual Revenue 1544240
Fax Number 914-712-9300

Peter Cohen

Business Name First Alternative Mortgage
Person Name Peter Cohen
Position company contact
State NY
Address 145 Huguenot St Ste 109 New Rochelle NY 10801-5240
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number
Fax Number 914-712-9300

PETER COHEN

Business Name FIRST PROJECT, INC.
Person Name PETER COHEN
Position registered agent
Corporation Status Suspended
Agent PETER COHEN 16721 NOYES AVE, IRVINE, CA 92714
Care Of 16721 NOYES AVE, IRVINE, CA 92714
CEO SAID COHEN16721 NOYES AVE, IRVINE, CA 92714
Incorporation Date 1986-12-17

PETER J. COHEN

Business Name FIRST ALTERNATIVE MORTGAGE CORP.
Person Name PETER J. COHEN
Position registered agent
State NY
Address 145 HUGUENOT ST., NEW ROCHELLE, NY 10801
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-06-05
End Date 2003-04-11
Entity Status Withdrawn
Type Secretary

Peter Cohen

Business Name Experience Unlimited, LLC
Person Name Peter Cohen
Position company contact
State NY
Address 203 Spring Street #14, NEW YORK, 10011 NY
SIC Code 5271
Phone Number
Email [email protected]

Peter Cohen

Business Name Experience Unlimited LLC
Person Name Peter Cohen
Position company contact
State NY
Address 203 Spring Street #14, New York, NY 10012
SIC Code 509118
Phone Number
Email [email protected]

Peter Cohen

Business Name Epoch Data, Inc
Person Name Peter Cohen
Position company contact
State NJ
Address 855 Avenue of the Americas, Suite 419, NEW BRUNSWICK, 8989 NJ
Email [email protected]

PETER J COHEN

Business Name ESYLVAN, INC.
Person Name PETER J COHEN
Position President
State MD
Address 1001 FLEET ST 1001 FLEET ST, BALTIMORE, MD 21202
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C12140-2002
Creation Date 2002-05-14
Type Foreign Corporation

PETER COHEN

Business Name ESYLVAN, INC.
Person Name PETER COHEN
Position Director
State MD
Address 1001 FLEET STREET 1001 FLEET STREET, BALTIMORE, MD 21202
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C12140-2002
Creation Date 2002-05-14
Type Foreign Corporation

PETER COHEN

Business Name COHEN & COHEN, A PROFESSIONAL LAW CORPORATION
Person Name PETER COHEN
Position CEO
Corporation Status Suspended
Agent 260 S. BEVERLY DRIVE SUITE 201, BEVERLY HILLS, CA 90212
Care Of 260 S. BEVERLY DRIVE SUITE 201, BEVERLY HILLS, CA 90212
CEO PETER COHEN 260 S. BEVERLY DRIVE SUITE 201, BEVERLY HILLS, CA 90212
Incorporation Date 2002-03-13

PETER COHEN

Business Name COHEN & COHEN, A PROFESSIONAL LAW CORPORATION
Person Name PETER COHEN
Position registered agent
Corporation Status Suspended
Agent PETER COHEN 260 S. BEVERLY DRIVE SUITE 201, BEVERLY HILLS, CA 90212
Care Of 260 S. BEVERLY DRIVE SUITE 201, BEVERLY HILLS, CA 90212
CEO PETER COHEN260 S. BEVERLY DRIVE SUITE 201, BEVERLY HILLS, CA 90212
Incorporation Date 2002-03-13

PETER COHEN

Business Name COHEN & COHEN, A PROFESSIONAL CORPORATION
Person Name PETER COHEN
Position registered agent
Corporation Status Active
Agent PETER COHEN 8665 WILSHIRE BLVD STE 410, BEVERLY HILLS, CA 90211
Care Of 8665 WILSHIRE BLVD STE 410, BEVERLY HILLS, CA 90211
Incorporation Date 2014-05-23

PETER COHEN

Business Name CARDINAL PRODUCTS WEST, INC.
Person Name PETER COHEN
Position President
State NY
Address 7 ORANGE DR 7 ORANGE DR, JERICHO, NY 11753
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16592-2002
Creation Date 2002-07-02
Type Domestic Corporation

Peter Cohen

Business Name Bandco Inc
Person Name Peter Cohen
Position company contact
State NY
Address 1826 Nostrand Ave, New York, NY 11226-7132
Phone Number
Email [email protected]
Title CEO

Peter Cohen

Business Name Bandco Inc
Person Name Peter Cohen
Position company contact
State NY
Address 1826 Nostrand Ave, New York, NY
Phone Number
Email [email protected]
Title CEO

Peter Cohen

Business Name Bandco Check Cashing
Person Name Peter Cohen
Position company contact
State NY
Address 4722 Avenue D Brooklyn NY 11203-5818
Industry Depository Institutions (Credit)
SIC Code 6099
SIC Description Functions Related To Deposit Banking
Phone Number
Number Of Employees 3
Annual Revenue 1101870
Fax Number 718-451-3108

PETER COHEN

Business Name 6525 WOODLEY, CORP.
Person Name PETER COHEN
Position registered agent
Corporation Status Suspended
Agent PETER COHEN 16721 NOYES AVE, IRVINE, CA 92714
Care Of 16721 NOYES AVE, IRVINE, CA 92714
CEO SAID COHEN16721 NOYES AVE, IRVINE, CA 92714
Incorporation Date 1994-12-05

Peter F Cohen

Person Name Peter F Cohen
Filing Number 705801422
Position MM
Address 30 ST CLAIR AVE. WEST, STE 1400, Toronto Ontario CD

PETER A COHEN

Person Name PETER A COHEN
Filing Number 800826563
Position DIRECTOR
State NY
Address 599 LEXINGTON AVENUE, NEW YORK NY 10022

PETER A COHEN

Person Name PETER A COHEN
Filing Number 800826563
Position PRESIDENT
State NY
Address 599 LEXINGTON AVENUE, NEW YORK NY 10022

Peter J Cohen

Person Name Peter J Cohen
Filing Number 800561613
Position Director/President
State NY
Address 145 Huguenot Street, New Rochelle NY 10801

PETER COHEN

Person Name PETER COHEN
Filing Number 800306879
Position CPP
State MD
Address 1001 FLEET STREET, BALTIMORE MD 21202

Peter Cohen

Person Name Peter Cohen
Filing Number 6327906
Position P
State NY
Address 4000 VETERANS HWY, Bohemia NY 11716 0000

Peter A Cohen

Person Name Peter A Cohen
Filing Number 8967106
Position Director
State NY
Address 40 W 57TH ST, New York NY 10019

PETER COHEN

Person Name PETER COHEN
Filing Number 9805806
Position PRESIDENT
State MD
Address 1001 FLEET STREET, Baltimore MD 21202 4382

Peter Cohen

Person Name Peter Cohen
Filing Number 141551400
Position P
State MD
Address 1000 LANCASTER ST, Baltimore MD

PETER J COHEN

Person Name PETER J COHEN
Filing Number 800078293
Position PRESIDENT
State MD
Address 1001 FLEET STREET, BALTIMORE MD 21202

Peter M Cohen

Person Name Peter M Cohen
Filing Number 801026638
Position Director
State AZ
Address 10667 E. Penstamin Drive, Scottsdale AZ 85255

Peter J Cohen

Name Peter J Cohen
Address 8 Cliffside Rd Marblehead MA 01945 -1117
Mobile Phone 781-576-9203
Gender Male
Date Of Birth 1953-09-28
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Peter L Cohen

Name Peter L Cohen
Address 194 Knoll Rd Hamden CT 06518 -1309
Phone Number 203-407-1737
Mobile Phone 203-530-5765
Gender Male
Date Of Birth 1954-10-22
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Peter Cohen

Name Peter Cohen
Address 42 Westbranch Rd Cumberland Center ME 04021 -3240
Phone Number 207-829-8496
Gender Male
Date Of Birth 1970-07-24
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $25,000
Education Completed College
Language English

Peter J Cohen

Name Peter J Cohen
Address 45310 Byrne Dr Northville MI 48167 -2836
Phone Number 248-348-4967
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Peter R Cohen

Name Peter R Cohen
Address 14403 Butternut Ct Rockville MD 20853 -2324
Phone Number 301-871-8947
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Peter M Cohen

Name Peter M Cohen
Address 14817 Keeneland Cir Gaithersburg MD 20878 -3781
Phone Number 301-926-7476
Email [email protected]
Gender Male
Date Of Birth 1956-11-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Peter Cohen

Name Peter Cohen
Address 2714 Bruchez Pkwy Denver CO 80234 UNIT 204-3573
Phone Number 303-499-6837
Gender Male
Date Of Birth 1945-07-06
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $25,000
Education Completed Graduate School
Language English

Peter J Cohen

Name Peter J Cohen
Address 21093 Sky Meadow Ln Golden CO 80401 -8826
Phone Number 303-526-4977
Gender Male
Date Of Birth 1982-04-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Peter A Cohen

Name Peter A Cohen
Address 1541 Brickell Ave Miami FL 33129 APT 2302-1224
Phone Number 305-285-0673
Email [email protected]
Gender Male
Date Of Birth 1953-05-30
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Peter E Cohen

Name Peter E Cohen
Address 5820 Sw 118th St Miami FL 33156 -5751
Phone Number 305-669-8888
Gender Male
Date Of Birth 1970-10-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Peter A Cohen

Name Peter A Cohen
Address 11624 Conway Rd Saint Louis MO 63131 -2409
Phone Number 314-432-2510
Email [email protected]
Gender Male
Date Of Birth 1938-05-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed College
Language English

Peter M Cohen

Name Peter M Cohen
Address 2500 Peachtree Rd Nw Atlanta GA 30305 APT 409-5609
Phone Number 404-814-9108
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Peter J Cohen

Name Peter J Cohen
Address 2923 Woodvalley Dr Pikesville MD 21208 -1915
Phone Number 410-843-8709
Gender Male
Date Of Birth 1955-01-19
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Peter C Cohen

Name Peter C Cohen
Address 60 Cone Hill Rd Richmond MA 01254 -5002
Phone Number 413-698-8076
Gender Male
Date Of Birth 1937-11-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Peter M Cohen

Name Peter M Cohen
Address 10667 E Penstamin Dr Scottsdale AZ 85255 -1919
Phone Number 480-513-8090
Gender Male
Date Of Birth 1947-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Peter J Cohen

Name Peter J Cohen
Address 805 W Bell De Mar Dr Tempe AZ 85283 -3568
Phone Number 480-838-5392
Email [email protected]
Gender Male
Date Of Birth 1955-01-01
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 1001
Education Completed College
Language English

Peter Cohen

Name Peter Cohen
Address 144 Wells Rd Palm Beach FL 33480 -3623
Phone Number 561-822-5441
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $0
Education Completed Graduate School
Language English

Peter V Cohen

Name Peter V Cohen
Address 5089 Misty Morn Rd Palm Beach Gardens FL 33418 -7825
Phone Number 561-842-2499
Gender Male
Date Of Birth 1942-02-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Peter Cohen

Name Peter Cohen
Address 5346 E Woodridge Dr Scottsdale AZ 85254 -7521
Phone Number 602-532-9255
Gender Male
Date Of Birth 1953-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Peter J Cohen

Name Peter J Cohen
Address 2934 W Fremont Rd Phoenix AZ 85041 -6355
Phone Number 602-761-5943
Email [email protected]
Gender Male
Date Of Birth 1974-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 4
Education Completed High School
Language English

Peter Z Cohen

Name Peter Z Cohen
Address 38224 Sycamore Creek Rd Alta Vista KS 66834 -9162
Phone Number 785-499-6428
Gender Male
Date Of Birth 1931-10-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Peter Cohen

Name Peter Cohen
Address 8220 Charrington Forest Blvd Tallahassee FL 32312 -4215
Phone Number 850-668-3023
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Peter M Cohen

Name Peter M Cohen
Address 131 Route 37 S Sherman CT 06784 -2202
Phone Number 860-354-8247
Gender Male
Date Of Birth 1949-12-03
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Peter B Cohen

Name Peter B Cohen
Address 12 Rocklyn Ct West Simsbury CT 06092 -2623
Phone Number 860-658-1212
Email [email protected]
Gender Male
Date Of Birth 1947-07-08
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Peter Cohen

Name Peter Cohen
Address 10 Blake Ave Clinton CT 06413 -2331
Phone Number 860-669-5472
Mobile Phone 860-989-8304
Gender Male
Date Of Birth 1947-07-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Peter S Cohen

Name Peter S Cohen
Address 6109 Courtside Dr Bradenton FL 34210 -4020
Phone Number 941-758-3480
Email [email protected]
Gender Male
Date Of Birth 1968-07-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter J Cohen

Name Peter J Cohen
Address 738 Cleveland Ave Glenwood Springs CO 81601 -3526
Phone Number 970-945-9343
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Peter J Cohen

Name Peter J Cohen
Address 7 Great Lake Dr Sudbury MA 01776 -1571
Phone Number 978-443-3535
Email [email protected]
Gender Male
Date Of Birth 1965-01-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

COHEN, PETER A

Name COHEN, PETER A
Amount 2500.00
To SPITZER, ELIOT L (G)
Year 2004
Application Date 2004-12-15
Recipient Party D
Recipient State NY
Seat state:governor
Address 1120 PARK AVE NEW YORK NY

COHEN, PETER

Name COHEN, PETER
Amount 2500.00
To Tim Johnson (D)
Year 2012
Transaction Type 15
Filing ID 12020292269
Application Date 2012-03-25
Contributor Occupation INVESTMENT ADVISOR
Contributor Employer COHEN GROUP, INC.
Organization Name Cohen Group
Contributor Gender M
Recipient Party D
Recipient State SD
Committee Name Tim Johnson for South Dakota
Seat federal:senate

COHEN, PETER

Name COHEN, PETER
Amount 2500.00
To Progressive Patriots Fund
Year 2006
Transaction Type 15
Filing ID 26940554887
Application Date 2006-10-16
Contributor Occupation Director/GM
Contributor Employer Amazon.com
Organization Name Amazon.com
Contributor Gender M
Recipient Party D
Committee Name Progressive Patriots Fund
Address 1000 15th Ave E SEATTLE WA

COHEN, PETER

Name COHEN, PETER
Amount 2400.00
To John Gregory Chachas (R)
Year 2010
Transaction Type 15
Filing ID 29020371710
Application Date 2009-09-29
Contributor Occupation INVESTMENT ADVISOR
Contributor Employer RAMIUS LLC
Organization Name Ramius LLC
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Chachas for Nevada
Seat federal:senate

COHEN, PETER

Name COHEN, PETER
Amount 2300.00
To Frank R Lautenberg (D)
Year 2008
Transaction Type 15
Filing ID 27020400379
Application Date 2007-09-06
Contributor Occupation INVESTMENT ADV
Contributor Employer RAMIUS CAPITAL GROUP
Organization Name Ramius Capital Group
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Lautenberg for Senate
Seat federal:senate

COHEN, PETER

Name COHEN, PETER
Amount 2000.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930605229
Application Date 2006-12-29
Contributor Occupation Investor
Contributor Employer Ramius Capital Group
Organization Name Ramius Capital Group
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 666 3rd Ave 28th Floor NEW YORK NY

COHEN, PETER

Name COHEN, PETER
Amount 2000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991386384
Application Date 2003-06-14
Contributor Occupation Mortgage Banker
Contributor Employer First Alternative Mortgage Corp
Organization Name First Alternative Mortgage Corp
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 14 E 96th St 2 NEW YORK NY

COHEN, PETER

Name COHEN, PETER
Amount 1500.00
To Jon Tester (D)
Year 2012
Transaction Type 15
Filing ID 12020223534
Application Date 2012-01-26
Contributor Occupation FINANCE
Contributor Employer BLACKSTONE/FINANCE
Organization Name Blackstone Group
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

COHEN, PETER

Name COHEN, PETER
Amount 1000.00
To GARAMENDI, JOHN
Year 2006
Application Date 2005-02-02
Contributor Occupation MANAGING MEMBER
Contributor Employer RAMIUS CAPITAL GROUP
Organization Name RAMIUS CAPITAL GROUP
Recipient Party D
Recipient State CA
Seat state:governor
Address 666 3RD AV 26TH FL NEW YORK NY

COHEN, PETER

Name COHEN, PETER
Amount 1000.00
To RUDERMAN, LAURA E
Year 2004
Application Date 2004-07-24
Contributor Employer AMAZONCOM
Organization Name AMAZON.COM
Recipient Party D
Recipient State WA
Seat state:office
Address 1000 15TH AVE E SEATTLE WA

COHEN, PETER

Name COHEN, PETER
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990255835
Application Date 2007-04-11
Contributor Occupation investment manager
Contributor Employer 22 research corp
Organization Name Ramius Capital Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 55 E 11th St NEW YORK NY

COHEN, PETER

Name COHEN, PETER
Amount 1000.00
To Dick Durbin (D)
Year 2008
Transaction Type 15
Filing ID 27020141710
Application Date 2007-03-21
Contributor Occupation INVESTMENT ADV
Contributor Employer RAMIUS CAPITAL GROUP
Organization Name Ramius Capital Group
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

COHEN, PETER

Name COHEN, PETER
Amount 1000.00
To Randolph Ian Gordon (D)
Year 2006
Transaction Type 15
Filing ID 26990057826
Application Date 2005-11-19
Contributor Occupation Director
Contributor Employer Amazon.com
Organization Name Amazon.com
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Randy Gordon for Congress
Seat federal:house
Address 1000 15th Ave E SEATTLE WA

COHEN, PETER

Name COHEN, PETER
Amount 1000.00
To STACK, BRIAN P
Year 20008
Application Date 2007-05-31
Contributor Occupation MGMT/EXECUTIVES
Contributor Employer JAMES E HANSON
Recipient Party D
Recipient State NJ
Seat state:upper
Address 8450 BLVD E NORTH BERGEN NJ

COHEN, PETER

Name COHEN, PETER
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020680689
Application Date 2006-08-24
Organization Name Ramius Capital Group
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COHEN, PETER

Name COHEN, PETER
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970014004
Application Date 2011-09-26
Contributor Occupation Lawyer
Contributor Employer IF Consulting Services LLC
Organization Name IF Consulting Services
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 272 LINCOLN PL APT B1 BROOKLYN GA

COHEN, PETER

Name COHEN, PETER
Amount 500.00
To CAHILL, TIMOTHY P
Year 2006
Application Date 2005-12-31
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Recipient Party D
Recipient State MA
Seat state:office

COHEN, PETER

Name COHEN, PETER
Amount 500.00
To Joe Donnelly (D)
Year 2012
Transaction Type 15
Filing ID 12020342499
Application Date 2012-04-09
Contributor Occupation INVESTMENT MGR.
Contributor Employer 22 RESEARCH CORP.
Organization Name 22 Research Corp
Contributor Gender M
Recipient Party D
Recipient State IN
Committee Name Donnelly for Congress
Seat federal:senate

COHEN, PETER

Name COHEN, PETER
Amount 500.00
To FLINT HILLS HUMAN RIGHTS PROJECT
Year 2006
Recipient Party I
Recipient State KS
Committee Name FLINT HILLS HUMAN RIGHTS PROJECT
Address 38382 SYCAMORE CREEK RD ALTA VISTA KS

COHEN, PETER

Name COHEN, PETER
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930925960
Application Date 2008-02-21
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 60 Cone Hill Rd RICHMOND MA

COHEN, PETER

Name COHEN, PETER
Amount 250.00
To JStreetPAC
Year 2010
Transaction Type 15
Filing ID 29993406231
Application Date 2009-08-05
Contributor Occupation Attorney
Contributor Employer IF Consulting Services LLC
Contributor Gender M
Committee Name JStreetPAC
Address 2500 Peachtree Rd Apt 409 South ATLANTA GA

COHEN, PETER

Name COHEN, PETER
Amount 250.00
To James W. DeMint (R)
Year 2010
Transaction Type 15
Filing ID 29020241529
Application Date 2009-06-30
Contributor Occupation BROKER
Contributor Employer NEWEDGE
Organization Name Newedge USA
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

COHEN, PETER

Name COHEN, PETER
Amount 250.00
To Scott Murphy (D)
Year 2010
Transaction Type 15
Filing ID 29933370130
Application Date 2009-02-27
Contributor Occupation investment mgmt
Contributor Employer 22 research corp
Organization Name 22 Research Corp
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Scott Murphy for Congress
Seat federal:house
Address 55 East 11th St NEW YORK NY

COHEN, PETER

Name COHEN, PETER
Amount 250.00
To Christopher J. Lee (R)
Year 2010
Transaction Type 15
Filing ID 10990202061
Application Date 2009-12-23
Contributor Occupation BOND BROKER
Contributor Employer NEW EDGE FINANCIAL
Organization Name New Edge Financial
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Chris Lee for Congress
Seat federal:house

COHEN, PETER

Name COHEN, PETER
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990402729
Application Date 2003-11-20
Contributor Occupation Businessman
Contributor Employer 22 Research Corp
Organization Name 22 Research Corp
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 55 E 11th St NEW YORK NY

COHEN, PETER

Name COHEN, PETER
Amount 250.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020070086
Application Date 2011-12-29
Contributor Occupation FAMILY INVESTMENTS
Contributor Employer 22 HOLDINGS INC.
Organization Name 22 Holdings
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

COHEN, PETER

Name COHEN, PETER
Amount 250.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24980425869
Application Date 2003-12-31
Contributor Occupation Atty
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 393 W Wesley Rd NW ATLANTA GA

COHEN, PETER

Name COHEN, PETER
Amount 250.00
To BARTLETT, JASON W
Year 2004
Application Date 2004-06-08
Contributor Occupation PRESIDENT
Contributor Employer FIRST ALTERNATIVE MORTGAGE
Organization Name FIRST ALTERNATIVE MORTGAGE
Recipient Party D
Recipient State CT
Seat state:lower
Address 14 E 96 ST APT 2 NEW YORK NY

COHEN, PETER

Name COHEN, PETER
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992097843
Application Date 2003-08-14
Contributor Occupation manager
Contributor Employer 22 research corp.
Organization Name 22 Research Corp
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 55 E 11th St NEW YORK NY

COHEN, PETER

Name COHEN, PETER
Amount 200.00
To HOLLAND, TOM & KULTALA, KELLY
Year 2010
Application Date 2010-05-19
Contributor Occupation RETIRED INDUSTRY CODE-OTH
Recipient Party D
Recipient State KS
Seat state:governor
Address 38224 SYCAMORE CREEK RD ALTA VISTA KS

COHEN, PETER

Name COHEN, PETER
Amount 100.00
To RENNER, CHRISTOPHER E
Year 20008
Application Date 2008-06-29
Recipient Party D
Recipient State KS
Seat state:office
Address 38224 SYCAMORE CREEK RD ALTA VISTA KS

COHEN, PETER

Name COHEN, PETER
Amount 100.00
To RENNER, CHRISTOPHER E
Year 20008
Application Date 2008-08-14
Recipient Party D
Recipient State KS
Seat state:office
Address 38382 SYCAMORE CREEK ALTA VISTA KS

COHEN, PETER

Name COHEN, PETER
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-03-16
Recipient Party D
Recipient State MA
Seat state:governor
Address 11 DONNELL ST 1 CAMBRIDGE

COHEN, PETER

Name COHEN, PETER
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2005-12-31
Contributor Occupation REAL ESTATE & LAW
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:governor
Address 11 DONNELL ST 1 CAMBRIDGE MA

COHEN, PETER

Name COHEN, PETER
Amount 100.00
To GREEN, AVI E
Year 2004
Application Date 2004-06-18
Recipient Party D
Recipient State MA
Seat state:lower
Address 50 GRIGGS RD BROOKLINE MA

COHEN, PETER BRADLEY

Name COHEN, PETER BRADLEY
Amount 100.00
To MURRAY, EDWARD B
Year 2004
Application Date 2004-10-30
Recipient Party D
Recipient State WA
Seat state:lower
Address 10125 51ST AVE SW SEATTLE WA

COHEN, PETER

Name COHEN, PETER
Amount 50.00
To BALSER, RUTH B
Year 20008
Application Date 2007-12-30
Recipient Party D
Recipient State MA
Seat state:lower
Address 43 WOODCHESTER DR CHESTNUT HILL MA

COHEN, PETER

Name COHEN, PETER
Amount 25.00
To LAMONT, NED
Year 2010
Application Date 2010-02-16
Contributor Occupation PHYSICIAN
Contributor Employer UMASS MEDICAL SCHOOL
Recipient Party D
Recipient State CT
Seat state:governor
Address 43 WOODCHESTER DR CHESTNUT HILL MA

COHEN, PETER

Name COHEN, PETER
Amount 25.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-02-12
Recipient Party D
Recipient State MA
Seat state:governor
Address 43 WOODCHESTER DR NEWTON MA

COHEN, PETER

Name COHEN, PETER
Amount 25.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-08-17
Recipient Party D
Recipient State FL
Seat state:governor
Address 11503 MURCIA DR AUSTIN TX

COHEN, PETER

Name COHEN, PETER
Amount 20.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-06-16
Recipient Party D
Recipient State FL
Seat state:governor
Address 11503 MURCIA DR AUSTIN TX

PETER M & JANILLE R COHEN

Name PETER M & JANILLE R COHEN
Address 824 Pembrooke Road Libertyville IL 60048
Value 44573
Landvalue 44573
Buildingvalue 67518

COHEN PETER J

Name COHEN PETER J
Physical Address LAKE AVE, ALTAMONTE SPRINGS, FL 32701
Owner Address P O BOX 521607, LONGWOOD, FL 32752
County Seminole
Land Code Vacant Residential
Address LAKE AVE, ALTAMONTE SPRINGS, FL 32701

COHEN PETER J

Name COHEN PETER J
Physical Address 343 GORDON ST, SANFORD, FL 32771
Owner Address P O BOX 521607, LONGWOOD, FL 32752
County Seminole
Year Built 2004
Area 3660
Land Code Warehousing, distribution terminals, trucking
Address 343 GORDON ST, SANFORD, FL 32771

COHEN PETER J

Name COHEN PETER J
Physical Address S ATLANTIC AV, NEW SMYRNA BEACH, FL 32169
County Volusia
Land Code Vacant Residential
Address S ATLANTIC AV, NEW SMYRNA BEACH, FL 32169

COHEN PETER J & JANE L

Name COHEN PETER J & JANE L
Physical Address 7019 S ATLANTIC AV, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1975
Area 1139
Land Code Single Family
Address 7019 S ATLANTIC AV, NEW SMYRNA BEACH, FL 32169

COHEN PETER V &

Name COHEN PETER V &
Physical Address 5089 MISTY MORN RD, PALM BEACH GARDENS, FL 33418
Owner Address 5089 MISTY MORN RD, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 433214
Just Value Homestead 547736
County Palm Beach
Year Built 1996
Area 4270
Land Code Single Family
Address 5089 MISTY MORN RD, PALM BEACH GARDENS, FL 33418

PETER A COHEN

Name PETER A COHEN
Physical Address 1541 BRICKELL AVE A2302, Miami, FL 33129
Owner Address 1541 BRICKELL AVE # A2302, MIAMI, FL
Sale Price 221900
Sale Year 2012
Ass Value Homestead 269282
Just Value Homestead 349830
County Miami Dade
Year Built 1981
Area 1640
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1541 BRICKELL AVE A2302, Miami, FL 33129
Price 221900

PETER COHEN

Name PETER COHEN
Physical Address 19667 TURNBERRY WAY 18J, Aventura, FL 33180
Owner Address 421 SAINT-JOSEPH ST WEST, OUTREMONT QUEBEC H2V 2P3, CANADA
County Miami Dade
Year Built 1980
Area 2360
Land Code Condominiums
Address 19667 TURNBERRY WAY 18J, Aventura, FL 33180

PETER J. COHEN

Name PETER J. COHEN
Address 14 EAST 96 STREET, NY 10128
Value 389681
Full Value 389681
Block 1507
Lot 1004
Stories 18

COHEN AND TALI MARMO COHEN REVOCABLE LI PETER

Name COHEN AND TALI MARMO COHEN REVOCABLE LI PETER
Address 5346 Woodridge Drive Scottsdale AZ 85254
Value 59700
Landvalue 59700

COHEN J AND YOLANDA R COHEN LIVING PETER TR

Name COHEN J AND YOLANDA R COHEN LIVING PETER TR
Address 805 Bell De Mar Drive Tempe AZ 85283
Value 25300
Landvalue 25300

PETER A GLEICHMAN & CAROL R COHEN

Name PETER A GLEICHMAN & CAROL R COHEN
Address 505 Sailwind Drive Roswell GA
Value 32300
Landvalue 32300
Buildingvalue 137600
Landarea 14,209 square feet

PETER C COHEN & T D COHEN

Name PETER C COHEN & T D COHEN
Address 4857 Sweetbirch Drive Rockville MD 20853
Value 317600
Landvalue 317600
Airconditioning yes

PETER COHEN

Name PETER COHEN
Address 120 Seminole Avenue Titusville FL 32780
Value 29400
Landvalue 29400
Type Flat/Shed
Price 10000
Usage Single Family Residence

COHEN PETER & JANE

Name COHEN PETER & JANE
Physical Address TURTLEMOUND RD, NEW SMYRNA BEACH, FL 32169
County Volusia
Land Code Vacant Residential
Address TURTLEMOUND RD, NEW SMYRNA BEACH, FL 32169

PETER COHEN

Name PETER COHEN
Address 8314 Bustleton Avenue Philadelphia PA 19152
Value 25200
Landvalue 25200
Buildingvalue 126100
Landarea 1,420 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

PETER COHEN & JANE COHEN

Name PETER COHEN & JANE COHEN
Address Turtle Mound Road New Smyrna Beach FL
Value 58050
Landvalue 58050

PETER COHEN & JANE COHEN

Name PETER COHEN & JANE COHEN
Address Turtlemound Road New Smyrna Beach FL
Value 39360
Landvalue 39360
Type Boat Dock

PETER I COHEN

Name PETER I COHEN
Address 11503 Murcia Drive Austin TX 78759
Value 60000
Landvalue 60000
Buildingvalue 178489
Type Real

PETER J COHEN

Name PETER J COHEN
Address 314 Banyan Way Melbourne Beach FL 32951
Value 125000
Landvalue 125000
Type Hip/Gable
Price 200000
Usage Single Family Residence

PETER J COHEN

Name PETER J COHEN
Address 6119 Turtlemound Road New Smyrna Beach FL
Value 65170
Landvalue 65170

PETER J COHEN

Name PETER J COHEN
Address S Atlantic Avenue New Smyrna Beach FL
Value 49709
Landvalue 49709

PETER J COHEN

Name PETER J COHEN
Address 14 East 96 Street #3 Manhattan NY 10128
Value 260581
Landvalue 24996

PETER J COHEN & JANE L COHEN

Name PETER J COHEN & JANE L COHEN
Year Built 1975
Address 7019 S Atlantic Avenue New Smyrna Beach FL
Value 349830
Landvalue 349830
Buildingvalue 80905
Airconditioning No
Numberofbathrooms 3
Bedrooms 2
Numberofbedrooms 2
Type Single Family

PETER J WATSON ANN M COHEN

Name PETER J WATSON ANN M COHEN
Address 950 Keyser Road Pikesville MD
Value 206640
Landvalue 206640

PETER J WATSON ANN M COHEN

Name PETER J WATSON ANN M COHEN
Address 9 Carolyn Court Reisterstown MD
Value 256500
Landvalue 256500
Airconditioning yes

PETER J WATSON ANN M COHEN

Name PETER J WATSON ANN M COHEN
Address Woodvalley Drive Pikesville MD
Value 460
Landvalue 460

PETER L COHEN

Name PETER L COHEN
Address 9277 Darlington Road Philadelphia PA 19115
Value 143898
Landvalue 143898
Buildingvalue 143802
Landarea 8,030 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

PETER L COHEN

Name PETER L COHEN
Address 106-14 S 11th Street Philadelphia PA 19107
Value 950400
Landvalue 950400
Buildingvalue 681600
Landarea 4,752 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

PETER COHEN

Name PETER COHEN
Address 122 Clough Road Waterbury CT
Value 38820
Landvalue 38820
Buildingvalue 79300
Landarea 10,890 square feet
Numberofbathrooms 1.1
Bedrooms 2
Numberofbedrooms 2

COHEN PETER

Name COHEN PETER
Physical Address 609 LAKE AVE, ALTAMONTE SPRINGS, FL 32701
Owner Address P O BOX 521607, LONGWOOD, FL 32752
County Seminole
Year Built 1931
Area 1946
Land Code Single Family
Address 609 LAKE AVE, ALTAMONTE SPRINGS, FL 32701

Peter D. Cohen

Name Peter D. Cohen
Doc Id 08121888
City Seattle WA
Designation us-only
Country US

Peter D. Cohen

Name Peter D. Cohen
Doc Id 08121879
City Seattle WA
Designation us-only
Country US

Peter D. Cohen

Name Peter D. Cohen
Doc Id 08170897
City Seattle WA
Designation us-only
Country US

Peter D. Cohen

Name Peter D. Cohen
Doc Id 08255258
City Seattle WA
Designation us-only
Country US

Peter D. Cohen

Name Peter D. Cohen
Doc Id 08306840
City Seattle WA
Designation us-only
Country US

Peter D. Cohen

Name Peter D. Cohen
Doc Id 07881957
City Seattle WA
Designation us-only
Country US

Peter D. Cohen

Name Peter D. Cohen
Doc Id 07885844
City Seattle WA
Designation us-only
Country US

Peter D. Cohen

Name Peter D. Cohen
Doc Id 07945470
City Seattle WA
Designation us-only
Country US

Peter D. Cohen

Name Peter D. Cohen
Doc Id 07945469
City Seattle WA
Designation us-only
Country US

Peter D. Cohen

Name Peter D. Cohen
Doc Id 08005697
City Seattle WA
Designation us-only
Country US

Peter D. Cohen

Name Peter D. Cohen
Doc Id 08024211
City Seattle WA
Designation us-only
Country US

Peter D. Cohen

Name Peter D. Cohen
Doc Id 08046250
City Seattle WA
Designation us-only
Country US

Peter A. Cohen

Name Peter A. Cohen
Doc Id 08247227
City Chagrin Falls OH
Designation us-only
Country US

PETER COHEN

Name PETER COHEN
Type Voter
State FL
Address 3249NE10ST#2B, POMPANO, FL 33062
Phone Number 954-548-5489
Email Address [email protected]

PETER COHEN

Name PETER COHEN
Type Voter
State CT
Address 10 REVERE CT, CLINTON, CT 06413
Phone Number 860-989-8304
Email Address [email protected]

PETER COHEN

Name PETER COHEN
Type Independent Voter
State NJ
Address 287 CORBIN CT, LAKEWOOD, NJ 8701
Phone Number 732-642-8428
Email Address [email protected]

PETER COHEN

Name PETER COHEN
Type Independent Voter
State NH
Address 109 HILLSIDE DRIVE, PORTSMOUTH, NH 3801
Phone Number 603-431-3331
Email Address [email protected]

PETER COHEN

Name PETER COHEN
Type Voter
State NY
Address 125 MAIN ST APT 2H, PRT WASHINGTN, NY 11050
Phone Number 516-993-9015
Email Address [email protected]

PETER COHEN

Name PETER COHEN
Type Independent Voter
State NY
Address 33 WELLINGTON RD, LOCUST VALLEY, NY 11560
Phone Number 516-658-3143
Email Address [email protected]

PETER COHEN

Name PETER COHEN
Type Independent Voter
State NY
Address 97 COUNTRY CLUB DR, PORT WASHINGTON, NY 11050
Phone Number 516-647-1890
Email Address [email protected]

PETER COHEN

Name PETER COHEN
Type Voter
State PA
Address 1 ELLSWORTH PL, PITTSBURGH, PA 15232
Phone Number 412-897-6918
Email Address [email protected]

PETER COHEN

Name PETER COHEN
Type Independent Voter
State FL
Address 400 S POINTE DR #2402, MIAMI BEACH, FL 33139
Phone Number 305-962-3168
Email Address [email protected]

PETER COHEN

Name PETER COHEN
Type Independent Voter
State CT
Address 26 SAW MILL RD, NEW FAIRFIELD, CT 06812
Phone Number 203-746-2364
Email Address [email protected]

PETER COHEN

Name PETER COHEN
Type Republican Voter
State CT
Address 194 KNOLL RD, HAMDEN, CT 06518
Phone Number 203-530-5765
Email Address [email protected]

Peter Cohen

Name Peter Cohen
Visit Date 4/13/10 8:30
Appointment Number U87769
Type Of Access VA
Appt Made 6/4/2014 0:00
Appt Start 6/6/2014 10:00
Appt End 6/6/2014 23:59
Total People 187
Last Entry Date 6/4/2014 14:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Peter J Cohen

Name Peter J Cohen
Visit Date 4/13/10 8:30
Appointment Number U47650
Type Of Access VA
Appt Made 1/14/14 0:00
Appt Start 1/28/14 8:30
Appt End 1/28/14 23:59
Total People 243
Last Entry Date 1/14/14 12:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/25/2014 07:00:00 AM +0000

Peter J Cohen

Name Peter J Cohen
Visit Date 4/13/10 8:30
Appointment Number U28205
Type Of Access VA
Appt Made 10/29/2013 0:00
Appt Start 10/30/2013 11:00
Appt End 10/30/2013 23:59
Total People 4
Last Entry Date 10/29/2013 8:03
Meeting Location OEOB
Caller DAWN
Release Date 01/31/2014 08:00:00 AM +0000
Badge Number 99988

Peter J Cohen

Name Peter J Cohen
Visit Date 4/13/10 8:30
Appointment Number U64990
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/8/2011 14:30
Appt End 12/8/2011 23:59
Total People 4
Last Entry Date 12/7/2011 12:23
Meeting Location NEOB
Caller TRISTEN
Description PER TRISTEN CHG TIME TO 230.MW
Release Date 03/30/2012 07:00:00 AM +0000

PETER J COHEN

Name PETER J COHEN
Visit Date 4/13/10 8:30
Appointment Number U56749
Type Of Access VA
Appt Made 11/17/09 12:58
Appt Start 11/20/09 15:00
Appt End 11/20/09 23:59
Total People 6
Last Entry Date 11/17/09 12:58
Meeting Location OEOB
Caller DAWN
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 73200

PETER COHEN

Name PETER COHEN
Visit Date 4/13/10 8:30
Appointment Number U75299
Type Of Access VA
Appt Made 1/27/10 19:12
Appt Start 1/30/10 11:00
Appt End 1/30/10 23:59
Total People 396
Last Entry Date 1/27/10 19:12
Meeting Location WH
Caller VISITORS
Release Date 04/30/2010 07:00:00 AM +0000

PETER D COHEN

Name PETER D COHEN
Visit Date 4/13/10 8:30
Appointment Number U96161
Type Of Access VA
Appt Made 4/13/10 6:10
Appt Start 4/14/10 11:00
Appt End 4/14/10 23:59
Total People 355
Last Entry Date 4/13/10 6:09
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

PETER COHEN

Name PETER COHEN
Car ACURA TSX
Year 2009
Address 46 OLD MILL RD, CHAPPAQUA, NY 10514-3515
Vin JH4CU26689C005286

PETER COHEN

Name PETER COHEN
Car INFINITI G35
Year 2007
Address 2923 Woodvalley Dr, Pikesville, MD 21208-1915
Vin JNKBV61FX7M804355

PETER COHEN

Name PETER COHEN
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 537 N Neville St Apt 5F, Pittsburgh, PA 15213-2771
Vin WDDNG71X07A050705

PETER COHEN

Name PETER COHEN
Car HYUNDAI ELANTRA
Year 2007
Address 409 Longstone Dr, Cherry Hill, NJ 08003-1990
Vin KMHDU46DX7U265532

Peter Cohen

Name Peter Cohen
Car TOYOTA AVALON
Year 2007
Address 30 Orchard Ln, Saint Louis, MO 63122-6945
Vin 4T1BK36B07U217303
Phone 314-835-0617

PETER COHEN

Name PETER COHEN
Car SAAB 9-7X
Year 2007
Address 74 Cypress Neck Rd, Lincroft, NJ 07738-1015
Vin 5S3ET13S172802811
Phone 732-345-8041

PETER COHEN

Name PETER COHEN
Car BMW 5 SERIES
Year 2008
Address 547 Rushmore Ave, Mamaroneck, NY 10543-4420
Vin WBANW53578CT50581
Phone 914-698-7250

PETER COHEN

Name PETER COHEN
Car BMW 7 SERIES
Year 2008
Address 1541 Brickell Ave Apt 2302, Miami, FL 33129-1224
Vin WBAHN83528DT78431
Phone 954-783-4485

PETER COHEN

Name PETER COHEN
Car NISSAN VERSA
Year 2008
Address 201 N Coulter Dr, Bryan, TX 77803-4833
Vin 3N1BC13E58L398613

PETER COHEN

Name PETER COHEN
Car MERCEDES-BENZ S-CLASS
Year 2008
Address 33 Wellington Rd, Locust Valley, NY 11560-2415
Vin WDDNG86X18A180900
Phone 516-656-3496

PETER COHEN

Name PETER COHEN
Car JEEP GRAND CHEROKEE
Year 2008
Address 7 Orange Dr, Jericho, NY 11753-1517
Vin 1J8HR58288C119137

PETER COHEN

Name PETER COHEN
Car Jeep Wrangler
Year 2008
Address 6800 Nervia St, Coral Gables, FL 33146-3614
Vin 1J8GB59148L626459

PETER COHEN

Name PETER COHEN
Car PORSCHE CAYENNE
Year 2008
Address 28 Indian Rock Rd, Wayland, MA 01778-3836
Vin WP1AA29P48LA15140

PETER COHEN

Name PETER COHEN
Car INFINITI EX35
Year 2008
Address 269 49th St, Brooklyn, NY 11220-1708
Vin JNKAJ09F68M356660

PETER COHEN

Name PETER COHEN
Car TOYOTA COROLLA
Year 2007
Address 11581 NW 76TH ST, MEDLEY, FL 33178-1370
Vin 1NXBR32EX7Z871835

PETER COHEN

Name PETER COHEN
Car HONDA PILOT
Year 2008
Address 4857 Sweetbirch Dr, Rockville, MD 20853-1485
Vin 5FNYF18318B010507

PETER COHEN

Name PETER COHEN
Car TOYOTA PRIUS
Year 2008
Address 813 N Cobblestone Way, Eagle, ID 83616-4172
Vin JTDKB20U887768880

Peter Cohen

Name Peter Cohen
Car ISUZU ASCENDER
Year 2008
Address 8450 Boulevard E Apt 5E, North Bergen, NJ 07047-6072
Vin 4NUDT13S082700648
Phone 201-869-1117

PETER COHEN

Name PETER COHEN
Car GMC ACADIA
Year 2008
Address 97 Country Club Dr, Prt Washingtn, NY 11050-4535
Vin 1GKEV33798J141757

PETER COHEN

Name PETER COHEN
Car TOYOTA HIGHLANDER
Year 2008
Address 30 ORCHARD LN, SAINT LOUIS, MO 63122-6945
Vin JTEES42A982075174
Phone 314-835-0617

Peter Cohen

Name Peter Cohen
Car PONTIAC G6
Year 2008
Address 3211 N Tenaya Way Ste 102, Las Vegas, NV 89129-7440
Vin 1G2ZF57B584173676

PETER COHEN

Name PETER COHEN
Car INFINITI G35
Year 2008
Address 46 Briarwood Dr, Short Hills, NJ 07078-1527
Vin JNKBV61F58M272739
Phone 973-379-7084

PETER COHEN

Name PETER COHEN
Car ACURA MDX
Year 2008
Address 10667 E Penstamin Dr, Scottsdale, AZ 85255-1919
Vin 2HNYD284X8H551113
Phone 480-513-8090

PETER COHEN

Name PETER COHEN
Car BENTLEY CONTINENTAL FLYING SPUR
Year 2008
Address 895 N Ronald Reagan Blvd, Longwood, FL 32750-3009
Vin SCBBR93W78C057554
Phone 407-247-7357

PETER COHEN

Name PETER COHEN
Car HONDA ODYSSEY
Year 2008
Address 266 N Rutherford Ave, North Massapequa, NY 11758-2137
Vin 5FNRL38678B411367
Phone 516-293-5157

PETER COHEN

Name PETER COHEN
Car VOLVO C70
Year 2008
Address 131 Route 37 S, Sherman, CT 06784-2202
Vin YV1MC67268J055930
Phone 860-354-8247

PETER COHEN

Name PETER COHEN
Car HONDA PILOT
Year 2008
Address 46 Old Mill Rd, Chappaqua, NY 10514-3515
Vin 5FNYF18228B041823
Phone 914-238-0627

PETER COHEN

Name PETER COHEN
Car VOLKSWAGEN JETTA
Year 2009
Address 46 Old Mill Rd, Chappaqua, NY 10514-3515
Vin 3VWRZ71K29M179901

PETER COHEN

Name PETER COHEN
Car ACURA RDX
Year 2008
Address 10667 E Penstamin Dr, Scottsdale, AZ 85255-1919
Vin 5J8TB185X8A016789

PETER COHEN

Name PETER COHEN
Car Lincoln Continental 4dr Sedan Si
Year 2007
Address 1107 Greenleaf Ave Apt 3C, Wilmette, IL 60091-2781
Vin 1MDAJMT187A375560

PETER COHEN

Name PETER COHEN
Domain finncohen.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-11
Update Date 2013-06-22
Registrar Name ENOM, INC.
Registrant Address 6905 ROSEMONT DR. MCLEAN VA 22101
Registrant Country UNITED STATES

Cohen, Peter

Name Cohen, Peter
Domain catharsiserotica.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-08-22
Update Date 2012-07-04
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

COHEN, PETER

Name COHEN, PETER
Domain suicide-watch.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-06-26
Update Date 2012-06-18
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

Peter Cohen

Name Peter Cohen
Domain colorofchrome.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2008-07-30
Update Date 2013-07-31
Registrar Name FASTDOMAIN, INC.
Registrant Address 1112 Ruby Dr New Jersey 08753
Registrant Country UNITED STATES

Peter Cohen

Name Peter Cohen
Domain petercohenlawfirm.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-08-15
Update Date 2013-08-15
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 30 Orchard Ln Saint Louis MO 63122
Registrant Country UNITED STATES

Peter Cohen

Name Peter Cohen
Domain ultimatemotorworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-04-02
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 895 N. Ronald Reagan Blvd. Longwood FL 32750
Registrant Country UNITED STATES

PETER COHEN

Name PETER COHEN
Domain portmallmarket.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-11-08
Update Date 2012-11-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 7A REGENT ST MILLSWOOD SA 5034
Registrant Country AUSTRALIA

Peter Cohen

Name Peter Cohen
Domain march-fourth.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-15
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1151 19th Avenue East Seattle WA 98112
Registrant Country UNITED STATES

Peter Cohen

Name Peter Cohen
Domain swipeitinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 74 Cypress Neck Road Lincroft New Jersey 07738
Registrant Country UNITED STATES

Peter Cohen

Name Peter Cohen
Domain martinrobeson.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-12-20
Update Date 2012-12-02
Registrar Name WEBFUSION LTD.
Registrant Address Riverside House|50 Shad Thames London SE1 2LY
Registrant Country UNITED KINGDOM

COHEN, PETER

Name COHEN, PETER
Domain suicide-watch.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-06-18
Update Date 2012-06-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 201 east 25th street apt8F NEW YORK NY 10010
Registrant Country UNITED STATES
Registrant Fax 123 123 1234

Peter Cohen

Name Peter Cohen
Domain ududude.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-12
Update Date 2012-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 160 Grand Larry|Apt D-2 Anchorage Alaska 99504
Registrant Country UNITED STATES

Peter Cohen

Name Peter Cohen
Domain pacgny.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-01-12
Update Date 2013-03-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 100 Lido Blvd Point Lookout New York 11569
Registrant Country UNITED STATES

PETER COHEN

Name PETER COHEN
Domain hofelich.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-08-02
Update Date 2013-06-27
Registrar Name ENOM, INC.
Registrant Address 6905 ROSEMONT DR MCLEAN VA 22101
Registrant Country UNITED STATES

Peter Cohen

Name Peter Cohen
Domain hooptohoop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-12
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 74 Cypress Neck Road Lincroft New Jersey 07738
Registrant Country UNITED STATES

Peter Cohen

Name Peter Cohen
Domain frontierlanguagestudies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-21
Update Date 2013-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address 2580 college street sherbrooke Quebec J1M2K3
Registrant Country CANADA

Peter Cohen

Name Peter Cohen
Domain innov8ve.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-11-26
Update Date 2012-11-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 71 Kings Trl Buffalo NY 14221
Registrant Country UNITED STATES

Peter Cohen

Name Peter Cohen
Domain menoui.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-10-06
Update Date 2012-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 802 South Yarra VIC 3141
Registrant Country AUSTRALIA

Peter Cohen

Name Peter Cohen
Domain summerland40.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-20
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address #22 Residence La Galiote|Marina Royale MARIGOT, ST MARTIN 971150
Registrant Country GUADELOUPE

Peter Cohen

Name Peter Cohen
Domain peterlovesalissa.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-01-09
Update Date 2013-11-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 10667 E Penstamin Dr Scottsdale Arizona 85255
Registrant Country UNITED STATES

Peter Cohen

Name Peter Cohen
Domain thezsquared.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 10667 E Penstamin Dr Scottsdale Arizona 85255
Registrant Country UNITED STATES

COHEN, PETER

Name COHEN, PETER
Domain petercohen.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-01-10
Update Date 2012-10-23
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