Peter Cooper

We have found 318 public records related to Peter Cooper in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School and Completed High School. All people found speak English language. There are 62 business registration records connected with Peter Cooper in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 52 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Research Staff. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $69,579.


Peter Marten Cooper

Name / Names Peter Marten Cooper
Age 53
Birth Date 1971
Also Known As Peter M Cooper
Person 310 Salmon Brook St, Granby, CT 06035
Phone Number 860-738-7975
Possible Relatives




L Cooper
Previous Address 4 Woodland Acres, Barkhamsted, CT 06063
687 PO Box, Southwick, MA 01077
83 Colonel Dr Nel Dr, Southwick, MA 01077
Woodland Acres, Pleasant Valley, CT 06063
1102 Allendale Rd, West Palm Beach, FL 33405
59 College Hwy, Southwick, MA 01077
479 Main St, Portland, CT 06480
83 Colonel Nel Dr, Southwick, MA 01077
83 Colonel Dr, Southwick, MA 01077
3887 Kirk Rd, Lake Worth, FL 33461

Peter B Cooper

Name / Names Peter B Cooper
Age 55
Birth Date 1969
Person 138 Sargent St, Belchertown, MA 01007
Possible Relatives
Irving B Cooperiii

Previous Address 240 Old Enfield Rd, Belchertown, MA 01007

Peter D Cooper

Name / Names Peter D Cooper
Age 55
Birth Date 1969
Person 15 Tyler Ln, Ashland, MA 01721
Phone Number 508-479-4659
Possible Relatives



Previous Address 136 Captain Eames Cir, Ashland, MA 01721
1 Post Oak Ln #20, Natick, MA 01760
39 Donna Rd, Newton, MA 02459
28 Quint #35, Brighton, MA 02135
6 Sutherland #54, Brookline, MA 02146

Peter H Cooper

Name / Names Peter H Cooper
Age 56
Birth Date 1968
Person 1211 8th Ave #3R, Brooklyn, NY 11215
Phone Number 404-794-2543
Previous Address BX685 Bx685, New Bedford, MA 02741
Alan, Jersey City, NJ 07306
606 Tibarron Pkwy, Smyrna, GA 30080
12113 8 Ave, Brooklyn, NY 11215
208 Prospect Park #4C, Brooklyn, NY 11215
48 Beech #9, Syracuse, NY 13210
9373 Fontainebleau Blvd #K223, Miami, FL 33172
685 PO Box, S Dartmouth, MA 02741
685 PO Box, S Dartmouth, MA 02748

Peter M Cooper

Name / Names Peter M Cooper
Age 59
Birth Date 1965
Also Known As Pete Cooper
Person 125 Ranch Rd, Newtown, PA 18940
Phone Number 770-831-0975
Possible Relatives


Previous Address 5093 Brendlynn Dr, Suwanee, GA 30024
1 Oak Gln, Yarmouth Port, MA 02675
26 Franklin Cir, Northborough, MA 01532
5657 Amesbury Dr #105, Dallas, TX 75206
2056 7 Oaks Rd, Chester Springs, PA 19425
222 Seven Oaks #D, Chester Springs, PA 19425
222 D Seven Oaks, Chester Springs, PA 19425
222 D Seven Oaks Rd, Chester Springs, PA 19425
13 Eagles Rdg #21, Wayne, PA 19087
222-D Seven Oaks Rd, Chester Springs, PA 19425
222 Oaks #7, Chester Springs, PA 19425
1321 Eagle Rd, Wayne, PA 19087
7 Arcade St #1, Whitinsville, MA 01588
762 Broadway #1, South Boston, MA 02127
4155 Prescott Ave, Dallas, TX 75219
Email [email protected]

Peter J Cooper

Name / Names Peter J Cooper
Age 65
Birth Date 1959
Person 60167 Highway 11, Slidell, LA 70458
Possible Relatives




Previous Address 60379 Bryan Rd, Slidell, LA 70460

Peter W Cooper

Name / Names Peter W Cooper
Age 66
Birth Date 1958
Person 7212 Emerald, Mobile, AL 36619
Phone Number 251-578-2668
Possible Relatives
Previous Address 4826 Emerald Dr, Mobile, AL 36619
28772 Canterbury Rd, Daphne, AL 36526
190731 PO Box, Mobile, AL 36619
1663 Hillcrest Rd #314, Mobile, AL 36695
7212 Emerald, Mobile, AL 36619
7212 Emerald Dr, Mobile, AL 36619
Email [email protected]
Associated Business Lott Road Church Of Christ, Inc

Peter Trivess Cooper

Name / Names Peter Trivess Cooper
Age 67
Birth Date 1957
Also Known As Peter G Kozma
Person 223 Hillspoint Rd, Westport, CT 06880
Phone Number 203-222-0466
Possible Relatives







Previous Address 118 Shore Rd, Old Greenwich, CT 06870
118 Shore Rd, Westport, CT 06880
1021 Camino De Las Palmas, Tucson, AZ 85748
3071 11th Ave, Pompano Beach, FL 33064
101 Jessica Dr, Yorktown, VA 23693
4432 Deborah Ct #1, Chesapeake, VA 23321
21 Belles Cove Dr #K, Poquoson, VA 23662
21 Bells Cove Dr #K, Poquoson, VA 23662
411 51st Ct, Fort Lauderdale, FL 33309

Peter S Cooper

Name / Names Peter S Cooper
Age 68
Birth Date 1956
Also Known As P Cooper
Person 58 Suffolk St, Worcester, MA 01604
Phone Number 508-234-6263
Possible Relatives




K Cooper
M Cooper
Previous Address 16 Eastford Rd, Southbridge, MA 01550
760 Providence Rd #2, Whitinsville, MA 01588
253 Main St, Oxford, MA 01540
75 Lane Rd, Barre, MA 01005
3224 Cypress St #B, Dover, DE 19901
481 PO Box, Barre, MA 01005
56 Newell Ave, Southbridge, MA 01550
156 Eastford Rd, Southbridge, MA 01550
Root, Barre, MA 01005
Email [email protected]

Peter S Cooper

Name / Names Peter S Cooper
Age 69
Birth Date 1955
Also Known As P Cooper
Person 55 Loomis St, Bedford, MA 01730
Phone Number 781-275-7564
Possible Relatives



Previous Address 133 Emerson Gdns, Lexington, MA 02420
35 Loomis St, Bedford, MA 01730
Email [email protected]

Peter S Cooper

Name / Names Peter S Cooper
Age 69
Birth Date 1955
Person 190 Berry Corner Rd, Charlton, MA 01507
Phone Number 508-248-1840
Possible Relatives

Previous Address RR 1, Southbridge, MA 01550
1 1 Rr, Southbridge, MA 01550
Email [email protected]

Peter F Cooper

Name / Names Peter F Cooper
Age 69
Birth Date 1955
Person 350 Annaquatucket Rd, North Kingstown, RI 02852
Phone Number 401-294-1632
Previous Address 79 Pine Tree Cir, North Kingstown, RI 02852
8 Hillside Ave, Newport, RI 02840
Hillside, Newport, RI 02840
350 Annaquatucket Rd, N Kingstown, RI 02852
2677 Dudley Dr, Greenacres, FL 33415
171 Conanicus Ave, Jamestown, RI 02835
Email [email protected]

Peter W Cooper

Name / Names Peter W Cooper
Age 71
Birth Date 1953
Also Known As P Cooper
Person 29 Ridgewood Ter, Barre, VT 05641
Phone Number 802-479-1287
Possible Relatives

Previous Address 49 PO Box, Berne, NY 12023
543 Marlboro St, Keene, NH 03431
Email [email protected]

Peter S Cooper

Name / Names Peter S Cooper
Age 73
Birth Date 1951
Also Known As Peter L Cooper
Person 6 Slocumb Pl, Medway, MA 02053
Phone Number 508-533-9019
Possible Relatives
Previous Address 24 Hastings Rd, Lexington, MA 02421
76 Little Nahant Rd, Nahant, MA 01908
26 Fieldstone Ln, Natick, MA 01760
17 Country Village Way, Millis, MA 02054
Associated Business Energy Consortium Inc The

Peter V Cooper

Name / Names Peter V Cooper
Age 74
Birth Date 1950
Person 137 Garden St, Needham, MA 02492
Phone Number 781-444-5660
Possible Relatives

Peter Cooper

Name / Names Peter Cooper
Age 75
Birth Date 1949
Person 17951 40th Ct, Miami Gardens, FL 33055
Phone Number 305-625-7503
Possible Relatives
Previous Address 17951 40th Ct, Opa Locka, FL 33055
2310 180th Ter #180, Opa Locka, FL 33056
1221 61st St, Miami, FL 33142
17951 40th Ct, Carol City, FL 33055

Peter J Cooper

Name / Names Peter J Cooper
Age 75
Birth Date 1949
Person 1167 15th St, Fort Lauderdale, FL 33311
Phone Number 954-463-4453
Possible Relatives

Peter Cooper

Name / Names Peter Cooper
Age 76
Birth Date 1948
Also Known As Peter Knox Cooper
Person 2001 PO Box, North Conway, NH 03860
Phone Number 603-356-9076
Possible Relatives
Previous Address 55 Dundee 2, Bartlett, NH 03812
230 Munro Rd, Pensacola, FL 32503
58 Mechanic St, North Conway, NH 03860
312 PO Box, Jackson, NH 03846
2019 Augusta Ave, Pensacola, FL 32507
1 Bunker Ln, Hales Location, NH 03860
Grove, North Conway, NH 03860
Kearsarge, North Conway, NH 03860
55 Dundee #2, Bartlett, NH 03812
Kearsarge Rd, North Conway, NH 03860
1 Stones Throw Dr, Houma, LA 70364

Peter S Cooper

Name / Names Peter S Cooper
Age 76
Birth Date 1948
Also Known As Peter E Cooper
Person 2650 212th Ter #212, Miami, FL 33180
Phone Number 305-931-3148
Possible Relatives

Peter Cooper

Name / Names Peter Cooper
Age 77
Birth Date 1947
Also Known As Peter V Cooper
Person 190 Tangelo Dr, Buras, LA 70041
Phone Number 985-290-3570
Possible Relatives
Previous Address 172 PO Box, Buras, LA 70041
1014 Deanna Ln, Broussard, LA 70518
Barrys, Buras, LA 70041
None, Buras, LA 70041
178 Tangelo Dr, Buras, LA 70041

Peter Bartlett Cooper

Name / Names Peter Bartlett Cooper
Age 78
Birth Date 1946
Person 122 Old Main St, S Yarmouth, MA 02664
Phone Number 508-398-2891
Possible Relatives




W S Cooper


Previous Address 122 Old Main St, South Yarmouth, MA 02664
122 Old Main St, Bass River, MA 02664
37 Bloomfield St, Quincy, MA 02171
122 Main St, South Yarmouth, MA 02664
122 Main St, Bass River, MA 02664

Peter Eric Cooper

Name / Names Peter Eric Cooper
Age 79
Birth Date 1945
Person 105 Dengar Ave, Midland, TX 79705
Phone Number 432-682-2353
Possible Relatives





K N Cooper
Previous Address 500 Rubin Dr #1212, El Paso, TX 79912
500 Rubin Dr #713, El Paso, TX 79912
105 Dengar Ave, Midland, TX 79705

Peter W Cooper

Name / Names Peter W Cooper
Age 79
Birth Date 1945
Person 7045 Crocker Rd, Holton, MI 49425
Previous Address 6213 Ryerson Rd, Twin Lake, MI 49457
14859 152nd Ave, Grand Haven, MI 49417
7008 Crocker, Muskegon, MI 00000
7045 Crocker, Twin Lake, MI 49457

Peter J Cooper

Name / Names Peter J Cooper
Age 80
Birth Date 1944
Person 477 Rockland St #00000, Abington, MA 02351
Phone Number 781-848-1350
Possible Relatives



J A Cooper
Previous Address 93 Hamilton St, Abington, MA 02351
256 Eliot St, Milton, MA 02186

Peter V Cooper

Name / Names Peter V Cooper
Age 85
Birth Date 1938
Also Known As Pete Cooper
Person 7700 Rolling Manor Dr, Benton, AR 72015
Previous Address 7700 Rolling Manor Dr, Benton, AR 72019
688 PO Box, Benton, AR 72018

Peter C Cooper

Name / Names Peter C Cooper
Age 89
Birth Date 1934
Also Known As Peter C Cooper
Person 18 Lionel Ave, Coventry, RI 02816
Phone Number 401-828-0003

Peter Cooper

Name / Names Peter Cooper
Age 102
Birth Date 1921
Person 1800 44th Ave #4, Hollywood, FL 33021
Phone Number 954-981-7679
Possible Relatives
Previous Address 3007 State Rd, Hollywood, FL 33021
3007 State Rd 7, Hollywood, FL 33021
Associated Business Peter Cooper Enterprises, Inc Flair Pools Of Hollywood, Inc Laurel Hills, Inc

Peter Z Cooper

Name / Names Peter Z Cooper
Age N/A
Person 409 BERRY AVE, BIRMINGHAM, AL 35209

Peter W Cooper

Name / Names Peter W Cooper
Age N/A
Person 28772 CANTERBURY RD, DAPHNE, AL 36526
Phone Number 251-625-2651

Peter Z Cooper

Name / Names Peter Z Cooper
Age N/A
Person 206 W LINWOOD DR, BIRMINGHAM, AL 35209
Phone Number 205-879-4259

Peter M Cooper

Name / Names Peter M Cooper
Age N/A
Person 9453 N 111TH AVE, SUN CITY, AZ 85351
Phone Number 623-583-4384

Peter W Cooper

Name / Names Peter W Cooper
Age N/A
Person 13129 W GRANADA RD, GOODYEAR, AZ 85395
Phone Number 623-536-8175

Peter Cooper

Name / Names Peter Cooper
Age N/A
Person 5408 HERITAGE LN, BIRMINGHAM, AL 35210
Phone Number 205-956-1825

Peter J Cooper

Name / Names Peter J Cooper
Age N/A
Person 9949 6th Ct, Plantation, FL 33324
Previous Address 1193 Lakepointe Ln, Plantation, FL 33322

Peter J Cooper

Name / Names Peter J Cooper
Age N/A
Person 12 Kendall St, Framingham, MA 01702
Possible Relatives

Peter A Cooper

Name / Names Peter A Cooper
Age N/A
Person PO BOX 39032, NINILCHIK, AK 99639
Phone Number 907-567-3624

Peter T Cooper

Name / Names Peter T Cooper
Age N/A
Person 1113 N 52ND ST, FORT SMITH, AR 72904
Phone Number 479-782-7014

Peter A Cooper

Name / Names Peter A Cooper
Age N/A
Person 39801 N WISDOM WAY, PHOENIX, AZ 85086

Peter Cooper

Business Name future kids nj.
Person Name Peter Cooper
Position company contact
State NJ
Address 1099 Wall Street West Suite 175, Lyndhurst, NJ 7071
SIC Code 394402
Phone Number
Email [email protected]

PETER COOPER

Business Name Z-RAE PRODUCTS INC.
Person Name PETER COOPER
Position registered agent
Corporation Status Suspended
Agent PETER COOPER 1204 VIA ROMA, COLTON, CA 92324
Care Of 1206 VIA ROMA, COLTON, CA 92324
CEO PETER COOPER1204 VIA ROMA, COLTON, CA 92324
Incorporation Date 2000-12-19

PETER COOPER

Business Name Z-RAE PRODUCTS INC.
Person Name PETER COOPER
Position CEO
Corporation Status Suspended
Agent 1204 VIA ROMA, COLTON, CA 92324
Care Of 1206 VIA ROMA, COLTON, CA 92324
CEO PETER COOPER 1204 VIA ROMA, COLTON, CA 92324
Incorporation Date 2000-12-19

Peter Cooper

Business Name Web Site Cowboyscom
Person Name Peter Cooper
Position company contact
State PA
Address 820 Spruce St Honey Brook PA 19344-8706
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Fax Number 610-273-1213

PETER COOPER

Business Name VIVISPHERE ENTERPRISES
Person Name PETER COOPER
Position registered agent
Corporation Status Suspended
Agent PETER COOPER 101 S COOMBS ST STE Y-1, NAPA, CA 94559
Care Of 101 S COOMBS ST STE Y-1, NAPA, CA 94559
CEO WILLIAM H MCPHERSON710 EMPIRE ST, FAIRFIELD, CA 94533
Incorporation Date 1992-07-23

Peter Cooper

Business Name Technology Training Solutions
Person Name Peter Cooper
Position company contact
State NJ
Address 1099 Wall St W Ste 175 Lyndhurst NJ 07071-3623
Industry Educational Services (Services)
SIC Code 8243
SIC Description Data Processing Schools
Email [email protected]

Peter Cooper

Business Name Roberts Plumbing & Heating Inc
Person Name Peter Cooper
Position company contact
State CO
Address 3196 Mesa Ave, Grand Junction, CO 81504
Phone Number
Email [email protected]
Title President

Peter Cooper

Business Name Restoration Specialists
Person Name Peter Cooper
Position company contact
State GA
Address 38 Peachtree Cir Ne Atlanta GA 30309-3519
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 404-870-9884
Email [email protected]

Peter Cooper

Business Name Red Barn Nursery
Person Name Peter Cooper
Position company contact
State KY
Address 1240 Bakers Ln Nicholasville KY 40356-8717
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 859-887-4274
Number Of Employees 9
Annual Revenue 549440

Peter Cooper

Business Name Productive Electric Inc
Person Name Peter Cooper
Position company contact
State CO
Address 2120 W 7th Ave Denver CO 80204-4224
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 720-946-1830
Number Of Employees 42
Annual Revenue 5529000

Peter Cooper

Business Name Productive Electric
Person Name Peter Cooper
Position company contact
State CO
Address 2120 W 7th Ave Denver CO 80204-4224
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 720-946-1830
Email [email protected]
Number Of Employees 40
Annual Revenue 5643000
Fax Number 720-956-1448
Website www.prodelec.biz

Peter Cooper

Business Name Productive Electric
Person Name Peter Cooper
Position company contact
State CO
Address 2120 W 7th Ave, Denver, CO 80204-4224
Phone Number
Email [email protected]
Title Owner

Peter Cooper

Business Name Peter T Cooper
Person Name Peter Cooper
Position company contact
State NJ
Address P.O. BOX 933 Medford NJ 08055-0933
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores

Peter Cooper

Business Name Peter M Cooper
Person Name Peter Cooper
Position company contact
State MI
Address 2000 Town Ctr Ste 1780 Southfield MI 48075-1254
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 248-358-5700

Peter Cooper

Business Name Peter E COOper& Celia E R
Person Name Peter Cooper
Position company contact
State IL
Address 393 Hill Ave Glen Ellyn IL 60137-4903
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 630-545-1854

Peter Cooper

Business Name Peter Cooper & Assoc
Person Name Peter Cooper
Position company contact
State NJ
Address 220 Franklin Tpke Mahwah NJ 07430-1808
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 201-512-1146
Number Of Employees 3
Annual Revenue 596160
Fax Number 201-512-9203

Peter Cooper

Business Name Peter Cooper
Person Name Peter Cooper
Position company contact
State NY
Address 110-45 Queens Boulevard, Forest Hills, NY 11375
SIC Code 799951
Phone Number
Email [email protected]

Peter Cooper

Business Name Peter Cooper
Person Name Peter Cooper
Position company contact
State NJ
Address 220 Franklin Tpke Mahwah NJ 07430-1808
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 201-512-1146

PETER COOPER

Business Name PRIME SUCCESSION OF GEORGIA, INC.
Person Name PETER COOPER
Position registered agent
State KY
Address 3940 OLYMPIC BLVD STE 500, ERLANGER, KY 41018
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-11-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PETER COOPER

Business Name PRIME GEORGIA AGENCY, INC.
Person Name PETER COOPER
Position registered agent
State KY
Address 3940 OLYMPIC BLVD., #500, ERLANGER, KY 41018
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-08-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PETER G. COOPER

Business Name PRI ENVIRONMENTAL, INC.
Person Name PETER G. COOPER
Position registered agent
State CO
Address 1328 E. LAYTON AVENUE, ENGLEWOOD, CO 80110
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-06-23
End Date 1995-10-04
Entity Status Withdrawn
Type CEO

PETER COOPER

Business Name PETER COOPER ENTERPRISES, INCORPORATED
Person Name PETER COOPER
Position registered agent
Corporation Status Suspended
Agent PETER COOPER 1204 VIA ROMA, COLTON, CA 92324
Care Of 1204 VIA ROMA, COLTON, CA 92324
CEO PETER COOPER1204 VIA ROMA, COLTON, CA 92324
Incorporation Date 1997-01-10

PETER COOPER

Business Name PETER COOPER ENTERPRISES, INCORPORATED
Person Name PETER COOPER
Position CEO
Corporation Status Suspended
Agent 1204 VIA ROMA, COLTON, CA 92324
Care Of 1204 VIA ROMA, COLTON, CA 92324
CEO PETER COOPER 1204 VIA ROMA, COLTON, CA 92324
Incorporation Date 1997-01-10

Peter Cooper

Business Name Northern Lights Construction
Person Name Peter Cooper
Position company contact
State MN
Address 40 N Klondike Dr Ely MN 55731-1054
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 218-365-4191

Peter Cooper

Business Name Linda Grubbs
Person Name Peter Cooper
Position company contact
State CT
Address 55 Florence Rd, Riverside, CT 6878
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Peter Cooper

Business Name Lexus Of Lehigh Valley
Person Name Peter Cooper
Position company contact
State PA
Address 133 State Ave Emmaus PA 18049-3019
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 610-967-3600
Email [email protected] [email protected]@attwireless.blackberry.net

Peter Cooper

Business Name Len Elovitz
Person Name Peter Cooper
Position company contact
State NJ
Address 22 Winding Way, Parsippany, NJ 7054
SIC Code 653118
Phone Number
Email [email protected]

PETER COOPER

Business Name LAS VEGAS BRASS BAND
Person Name PETER COOPER
Position President
State NV
Address 5893 LAREDO 5893 LAREDO, LAS VEGAS, NV 89146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C3003-1997
Creation Date 1997-02-13
Type Domestic Non-Profit Corporation

PETER COOPER

Business Name LAREDO COURT CONDOMINIUM OWNERS ASSOCIATION
Person Name PETER COOPER
Position President
State NV
Address 4835 W DESERT INN RD. 101 4835 W DESERT INN RD. 101, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Active
Corporation Number C4769-1984
Creation Date 1984-07-12
Expiried Date 2034-07-12
Type Dom Non-Profit Coop Corp w/o stock

Peter Cooper

Business Name Jed Of Southwest Florida, Inc
Person Name Peter Cooper
Position company contact
State FL
Address 9150 Galleria Ct, Naples, FL 34109
Phone Number
Email [email protected]
Title Developer

Peter Cooper

Business Name Francois Linda P
Person Name Peter Cooper
Position company contact
State CT
Address P.O. BOX 1898 New Haven CT 06508-1898
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Peter Cooper

Business Name Fishtripcom
Person Name Peter Cooper
Position company contact
State PA
Address 4170 Horseshoe Pike Honey Brook PA 19344-8721
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Fax Number 610-273-1213

Peter Cooper

Business Name Evergreen Church Of Christ
Person Name Peter Cooper
Position company contact
State AL
Address Middle Rd & Church St Evergreen AL 36401-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 251-578-1211
Number Of Employees 2

Peter Cooper

Business Name Edmonds Church of God
Person Name Peter Cooper
Position company contact
State WA
Address 14231 51st Ave SE, Everett, WA 98208
SIC Code 514804
Phone Number
Email [email protected]

Peter Cooper

Business Name Dpw City Garage
Person Name Peter Cooper
Position company contact
State MI
Address 7900 Grove St Central Lake MI 49622-0000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 231-544-2701
Number Of Employees 4
Fax Number 231-544-6741

Peter Cooper

Business Name Cooper Trading Inc
Person Name Peter Cooper
Position company contact
State PA
Address P.O. BOX 339 Irwin PA 15642-0339
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Fax Number 724-861-8830

Peter Cooper

Business Name Cooper Nissan Of Lehigh Valley
Person Name Peter Cooper
Position company contact
State PA
Address 3143 William Penn Hwy Easton PA 18045-5215
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 610-258-8600

Peter Cooper

Business Name Community Foundation
Person Name Peter Cooper
Position company contact
State TN
Address 1270 Market St Chattanooga TN 37402-2713
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 423-265-0586
Email [email protected]
Fax Number 423-265-0587

Peter Cooper

Business Name Columbus City Center MGT
Person Name Peter Cooper
Position company contact
State OH
Address 111 S 3rd St Columbus OH 43215-5150
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 614-221-4919

Peter Cooper

Business Name CSD Imaging Supplies Inc
Person Name Peter Cooper
Position company contact
State NY
Address 12 Main St # 11 Hamburg NY 14075-4916
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number
Number Of Employees 10
Annual Revenue 2798880
Fax Number 716-646-4443

PETER COOPER

Business Name COOPER, PETER
Person Name PETER COOPER
Position company contact
State OR
Address 1263 S.W. Carson st., PORTLAND, OR 97219
SIC Code 731901
Phone Number 503-246-1770
Email [email protected]

PETER F COOPER

Business Name COOPER ZYBELMAN RESIDENTIAL INVESTMENTS, LLC
Person Name PETER F COOPER
Position Mmember
State NV
Address 5893 LAREDO ST 5893 LAREDO ST, LAS VEGAS, NV 89146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0150102006-3
Creation Date 2006-03-02
Type Domestic Limited-Liability Company

Peter Cooper

Business Name CG Construction, Inc
Person Name Peter Cooper
Position company contact
State CO
Address 12295 W 48th Ave Unit C, Wheat Ridge, CO 80033-7104
Phone Number
Email [email protected]
Title Chief Executive Officer

Peter Cooper

Business Name American Design & Construction
Person Name Peter Cooper
Position company contact
State ID
Address 1671 E Miles Ave Hayden Lake ID 83835-9109
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 208-772-3124
Number Of Employees 1
Annual Revenue 95060

Peter Cooper

Business Name American Design & Construction
Person Name Peter Cooper
Position company contact
State ID
Address 1671 E Miles Ave Hayden ID 83835-9109
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 208-772-3124

Peter C Cooper

Person Name Peter C Cooper
Filing Number 800316618
Position Manager
State TX
Address 211 W. Reagan, Palestine TX 75801

Peter Cooper

Person Name Peter Cooper
Filing Number 801436831
Position Governing Person
State TX
Address P.O. Box 27579, Houston TX 77227

Peter Cooper

Person Name Peter Cooper
Filing Number 801334284
Position Director
State TX
Address 1923 Ave N 1/2, Huntsville TX 77340

PETER J COOPER

Person Name PETER J COOPER
Filing Number 800729915
Position DIRECTOR
State TX
Address P.O. BOX 27579, HOUSTON TX 77227

PETER J COOPER

Person Name PETER J COOPER
Filing Number 800729915
Position MEMBER
State TX
Address P.O. BOX 27579, HOUSTON TX 77227

Peter Cooper

Person Name Peter Cooper
Filing Number 800368182
Position Managing Member
State TX
Address 2001 Kirby Drive Suite 1313, Houston TX 77019

PETER J COOPER

Person Name PETER J COOPER
Filing Number 8401706
Position OFFICER
State VA
Address 6850 VERSAR CENTER, SPRINGFIELD VA 22150

PETER J COOPER

Person Name PETER J COOPER
Filing Number 12248306
Position VICE PRESIDENT

PETER J COOPER

Person Name PETER J COOPER
Filing Number 12248306
Position GENERAL MANAGER

Peter Cooper

Person Name Peter Cooper
Filing Number 39689601
Position Director
State TX
Address 13000 Horizon Blvd., Horizon City TX 79928

Peter Cooper

Person Name Peter Cooper
Filing Number 39689601
Position 2nd Vice Commander
State TX
Address 13000 Horizon Blvd., Horizon City TX 79928

Peter Cooper

Person Name Peter Cooper
Filing Number 700666622
Position P
State IL
Address 1030 HIGGINS RD STE 310, Park Ridge IL 60068

Peter J Cooper

Person Name Peter J Cooper
Filing Number 800710227
Position Applicant
State TX
Address 4212 San Felipe Suite 472, Houston TX 77027

Peter Cooper

Person Name Peter Cooper
Filing Number 700666622
Position MM
State NY
Address 845 NORTH BROADWAY, White Plains NY 10603

PETER COOPER

Person Name PETER COOPER
Filing Number 800112585
Position Member
State MD
Address 101 ESWORTHY PLACE, NORTH POTOMAC MD 20878

PETER J COOPER

Person Name PETER J COOPER
Filing Number 12248306
Position DIRECTOR

Peter Cooper

Person Name Peter Cooper
Filing Number 700666622
Position Director
State IL
Address 1030 HIGGINS RD STE 310, Park Ridge IL 60068

COOPER, PETER M

State NV
Calendar Year 2013
Employer Clark County School District
Job Title PHYSICAL ED BOYS
Name COOPER, PETER M
Annual Wage $74,763
Base Pay $53,445
Overtime Pay N/A
Other Pay $1,621
Benefits $19,698
Total Pay $55,066

Cooper Peter M

State NY
Calendar Year 2018
Employer Yonkers Public Schools
Name Cooper Peter M
Annual Wage $117,547

Cooper Peter E

State NY
Calendar Year 2018
Employer Utica Mun Housing Authority
Name Cooper Peter E
Annual Wage $49,415

Cooper Peter J

State NY
Calendar Year 2018
Employer Fire Department
Job Title Firefighter
Name Cooper Peter J
Annual Wage $28,743

Cooper Peter M

State NY
Calendar Year 2017
Employer Yonkers Public Schools
Name Cooper Peter M
Annual Wage $132,016

Cooper Peter E

State NY
Calendar Year 2017
Employer Utica Mun Housing Authority
Name Cooper Peter E
Annual Wage $48,044

Cooper Peter J

State NY
Calendar Year 2017
Employer Fire Department
Job Title Firefighter
Name Cooper Peter J
Annual Wage $104,322

Cooper Peter M

State NY
Calendar Year 2016
Employer Yonkers Public Schools
Name Cooper Peter M
Annual Wage $127,151

Cooper Peter E

State NY
Calendar Year 2016
Employer Utica Mun Housing Authority
Name Cooper Peter E
Annual Wage $46,812

Cooper Peter J

State NY
Calendar Year 2016
Employer Fire Department
Job Title Firefighter
Name Cooper Peter J
Annual Wage $137,515

Cooper Peter M

State NY
Calendar Year 2015
Employer Yonkers Public Schools
Name Cooper Peter M
Annual Wage $125,859

Cooper Peter E

State NY
Calendar Year 2015
Employer Utica Mun Housing Authority
Name Cooper Peter E
Annual Wage $44,715

Cooper Peter A

State OH
Calendar Year 2011
Employer Legislative Information System
Job Title Research Staff
Name Cooper Peter A
Annual Wage $108,175

Cooper Peter J

State NY
Calendar Year 2015
Employer Fire Department
Job Title Firefighter
Name Cooper Peter J
Annual Wage $107,851

Cooper Peter L

State NJ
Calendar Year 2017
Employer Correct-Bayside State Prison
Name Cooper Peter L
Annual Wage $75,690

Cooper Peter L

State NJ
Calendar Year 2016
Employer Bayside State Prison
Job Title Senior Correction Officer
Name Cooper Peter L
Annual Wage $77,350

Cooper Peter L

State NJ
Calendar Year 2015
Employer Bayside State Prison
Job Title Senior Correction Officer
Name Cooper Peter L
Annual Wage $83,571

Cooper Peter

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/Aide
Name Cooper Peter
Annual Wage $27,616

Cooper Peter

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/Aide
Name Cooper Peter
Annual Wage $26,827

Cooper Peter

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/aide
Name Cooper Peter
Annual Wage $25,590

Cooper Peter

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/aide
Name Cooper Peter
Annual Wage $24,906

Cooper Peter

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/aide
Name Cooper Peter
Annual Wage $24,529

Cooper Peter

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/aide
Name Cooper Peter
Annual Wage $24,350

Cooper Peter

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/aide
Name Cooper Peter
Annual Wage $24,703

Cooper Peter L

State NJ
Calendar Year 2018
Employer Correct-Bayside State Prison
Name Cooper Peter L
Annual Wage $75,690

Cooper Peter

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/aide
Name Cooper Peter
Annual Wage $26,370

Cooper Peter A

State OH
Calendar Year 2012
Employer Legislative Information System
Job Title Research Staff
Name Cooper Peter A
Annual Wage $109,986

Cooper Peter A

State OH
Calendar Year 2014
Employer Legislative Information System
Job Title Research Staff
Name Cooper Peter A
Annual Wage $114,061

COOPER, PETER M

State NV
Calendar Year 2012
Employer Clark County School District
Job Title PHYSICAL ED BOYS
Name COOPER, PETER M
Annual Wage $74,477
Base Pay $53,322
Overtime Pay N/A
Other Pay $762
Benefits $20,393
Total Pay $54,084

COOPER, PETER M

State NV
Calendar Year 2011
Employer Clark County School District
Job Title HYDE PARK JHS - PHYSICAL ED BOYS
Name COOPER, PETER M
Annual Wage $71,025
Base Pay $51,916
Overtime Pay N/A
Other Pay $248
Benefits $18,861
Total Pay $52,164

COOPER, PETER M

State NV
Calendar Year 2010
Employer Clark County School District
Job Title HYDE PARK JHS - PHYSICAL ED BOYS
Name COOPER, PETER M
Annual Wage $47,471
Base Pay $46,614
Overtime Pay N/A
Other Pay $858
Benefits N/A
Total Pay $47,471

Cooper Peter A

State TX
Calendar Year 2018
Employer Sam Houston State University
Name Cooper Peter A
Annual Wage $156,296

Cooper Peter

State TX
Calendar Year 2017
Employer Spring Isd
Job Title Teacher
Name Cooper Peter
Annual Wage $58,490

Cooper Peter A

State TX
Calendar Year 2017
Employer Sam Houston State University
Name Cooper Peter A
Annual Wage $141,658

Cooper Peter

State TX
Calendar Year 2016
Employer Spring Isd
Job Title Teacher
Name Cooper Peter
Annual Wage $57,911

Cooper Peter A

State TX
Calendar Year 2016
Employer Sam Houston State University
Name Cooper Peter A
Annual Wage $114,072

Cooper Peter

State TX
Calendar Year 2015
Employer Spring Isd
Job Title Teacher
Name Cooper Peter
Annual Wage $54,676

Cooper Peter A

State TX
Calendar Year 2015
Employer Sam Houston State University
Name Cooper Peter A
Annual Wage $111,148

Cooper Peter A

State OH
Calendar Year 2013
Employer Legislative Service Commission
Job Title Research Staff
Name Cooper Peter A
Annual Wage $112,097

Cooper Peter

State TN
Calendar Year 2018
Employer City Of Bartlett
Name Cooper Peter
Annual Wage $69,356

Cooper Peter J

State PA
Calendar Year 2017
Employer County of Chester
Job Title Production Support Analyst I
Name Cooper Peter J
Annual Wage $77,131

Cooper Peter D

State MA
Calendar Year 2017
Employer Town of Dover
Name Cooper Peter D
Annual Wage $38,509

Cooper Peter D

State MA
Calendar Year 2016
Employer Town Of Dover
Name Cooper Peter D
Annual Wage $30,212

Cooper Jr Peter

State MA
Calendar Year 2016
Employer Town Of Charlton
Name Cooper Jr Peter
Annual Wage $75

Cooper Peter D

State MA
Calendar Year 2015
Employer Town Of Dover
Name Cooper Peter D
Annual Wage $26,226

Cooper Jr Peter S

State MA
Calendar Year 2015
Employer Town Of Charlton
Name Cooper Jr Peter S
Annual Wage $75

Cooper Peter A

State OH
Calendar Year 2017
Employer Legislative Information System
Job Title Research Staff
Name Cooper Peter A
Annual Wage $120,598

Cooper Peter A

State OH
Calendar Year 2016
Employer Legislative Information System
Job Title Research Staff
Name Cooper Peter A
Annual Wage $117,917

Cooper Peter J

State OH
Calendar Year 2016
Employer City Of Bay Village
Job Title Seasonal
Name Cooper Peter J
Annual Wage $67

Cooper Peter A

State OH
Calendar Year 2015
Employer Legislative Information System
Job Title Research Staff
Name Cooper Peter A
Annual Wage $116,236

Cooper Peter E

State TN
Calendar Year 2017
Employer City of Bartlett
Job Title Senior Clerk-General Govt
Name Cooper Peter E
Annual Wage $86

Cooper Peter

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Special Ed Parapro/aide
Name Cooper Peter
Annual Wage $28,123

Peter Cooper

Name Peter Cooper
Address 5765 E Greenwood Pl Denver CO 80222 -7531
Mobile Phone 303-316-8133
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Peter J Cooper

Name Peter J Cooper
Address 2424 Hastings Ave Evanston IL 60201 -1850
Mobile Phone 847-867-9991
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Peter D Cooper

Name Peter D Cooper
Address 110 Portland St Yarmouth ME 04096 -6770
Phone Number 207-846-3902
Mobile Phone 207-831-5053
Gender Male
Date Of Birth 1958-11-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Peter J Cooper

Name Peter J Cooper
Address 5398 E 1093 N Demotte IN 46310-8665 -8665
Phone Number 219-345-3286
Gender Male
Date Of Birth 1980-07-21
Ethnicity English
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Peter J Cooper

Name Peter J Cooper
Address 101 Esworthy Pl Gaithersburg MD 20878 -8723
Phone Number 301-926-4917
Email [email protected]
Gender Male
Date Of Birth 1949-03-02
Ethnicity English
Ethnic Group Western European
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 W Cooper

Name Peter W Cooper
Address 10910 51st Street Ct Milan IL 61264 -5126
Phone Number 309-206-4561
Email [email protected]
Gender Male
Date Of Birth 1957-02-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter S Cooper

Name Peter S Cooper
Address 280 Beckworth Ct Severna Park MD 21146 -2127
Phone Number 410-544-7281
Mobile Phone 985-290-3570
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Peter J Cooper

Name Peter J Cooper
Address PO Box 14305 Springfield MO 65814-0305 -4759
Phone Number 417-887-6931
Gender Male
Date Of Birth 1971-03-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Peter Cooper

Name Peter Cooper
Address 1611 NW 91st Ave Coral Springs FL 33071-5526 APT 321-5513
Phone Number 561-308-8263
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 5001
Education Completed High School
Language English

Peter Cooper

Name Peter Cooper
Address 2004 Dallas Dr Augusta GA 30906 -5030
Phone Number 706-790-5270
Telephone Number 706-793-3405
Mobile Phone 706-877-6826
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Peter O Cooper

Name Peter O Cooper
Address 1325 King Arthur Dr Lafayette IN 47905 -9601
Phone Number 765-412-2981
Gender Male
Date Of Birth 1941-11-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Peter Cooper

Name Peter Cooper
Address 3966 Lehigh Blvd Decatur GA 30034 -5814
Phone Number 770-981-1112
Mobile Phone 404-803-7856
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Peter B Cooper

Name Peter B Cooper
Address 1501 Williamsburg Dr Manhattan KS 66502 -0409
Phone Number 785-539-4195
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Peter A Cooper

Name Peter A Cooper
Address 15350 Amberly Dr Tampa FL 33647 UNIT 4211-1638
Phone Number 813-374-3614
Email [email protected]
Gender Male
Date Of Birth 1940-03-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Peter B Cooper

Name Peter B Cooper
Address 534 N Prairie Ln Lake Zurich IL 60047 -2439
Phone Number 847-719-1235
Gender Male
Date Of Birth 1943-08-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

COOPER, PETER

Name COOPER, PETER
Amount 2500.00
To Automotive Free International Trade PAC
Year 2010
Transaction Type 15
Filing ID 29993414748
Application Date 2009-11-13
Contributor Occupation Owner
Contributor Employer Lexus of Lehigh Valley
Contributor Gender M
Committee Name Automotive Free International Trade PAC
Address 800 Mixsell St EASTON PA

COOPER, PETER

Name COOPER, PETER
Amount 2500.00
To Automotive Free International Trade PAC
Year 2010
Transaction Type 15
Filing ID 10930972878
Application Date 2010-06-21
Contributor Occupation Owner
Contributor Employer Lexus of Lehigh Valley
Contributor Gender M
Committee Name Automotive Free International Trade PAC
Address 800 Mixsell St EASTON PA

COOPER, PETER

Name COOPER, PETER
Amount 2300.00
To Charlie Dent (R)
Year 2008
Transaction Type 15
Filing ID 27990204722
Application Date 2007-05-15
Contributor Occupation Owner
Contributor Employer Lexus of the Lehigh Valley
Organization Name Lexus of the Lehigh Valley
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Charlie Dent for Congress
Seat federal:house
Address 726 Weygadt Dr EASTON PA

COOPER, PETER

Name COOPER, PETER
Amount 2100.00
To Charlie Dent (R)
Year 2006
Transaction Type 15
Filing ID 26960056163
Application Date 2006-03-22
Contributor Occupation Owner
Contributor Employer Lexus of the Lehigh Valley
Organization Name Lexus of Lehigh Valley
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Charlie Dent for Congress
Seat federal:house
Address c/o Lexus of the Lehigh Valley 133 State EMMAUS PA

COOPER, PETER

Name COOPER, PETER
Amount 1000.00
To Shelley Moore Capito (R)
Year 2004
Transaction Type 15
Filing ID 23992088777
Application Date 2003-07-29
Contributor Occupation Real Estate
Contributor Employer self-employed
Contributor Gender M
Recipient Party R
Recipient State WV
Committee Name Shelley Moore Capito for Congress
Seat federal:house
Address 133 State Ave EMMAUS PA

COOPER, PETER

Name COOPER, PETER
Amount 1000.00
To John Carter (R)
Year 2004
Transaction Type 15
Filing ID 24990311561
Application Date 2003-11-10
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Organization Name Lexus of Lehigh Valley
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Judge John Carter for Congress
Seat federal:house
Address 133 STATE AVE EMMAUS PA

COOPER, PETER

Name COOPER, PETER
Amount 1000.00
To Jim Gerlach (R)
Year 2004
Transaction Type 15
Filing ID 24990998174
Application Date 2004-03-30
Contributor Occupation Owner
Contributor Employer Lexus of Lehigh Valley
Organization Name Lexus of Lehigh Valley
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Jim Gerlach for Congress
Seat federal:house
Address 133 State Ave EMMAUS PA

COOPER, PETER

Name COOPER, PETER
Amount 1000.00
To Albert R Wynn (D)
Year 2006
Transaction Type 15
Filing ID 26990124857
Application Date 2005-12-06
Contributor Occupation Owner
Contributor Employer Lexus of Lehigh Valley
Organization Name Lexus of Lehigh Valley
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Re-elect Albert Wynn to Congress
Seat federal:house
Address 133 State Ave EMMAUS PA

COOPER, PETER

Name COOPER, PETER
Amount 1000.00
To Jim Gerlach (R)
Year 2006
Transaction Type 15
Filing ID 25970603985
Application Date 2005-06-29
Contributor Occupation Owner
Contributor Employer Lexus of Lehigh Valley
Organization Name Lexus of Lehigh Valley
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Jim Gerlach for Congress
Seat federal:house
Address 133 State Ave EMMAUS PA

COOPER, PETER

Name COOPER, PETER
Amount 1000.00
To MILLER, JONATHAN & MAZE, IRV
Year 20008
Application Date 2007-02-12
Contributor Occupation OWNER
Contributor Employer LEXUS OF LEHIGH VALLEY
Recipient Party D
Recipient State KY
Seat state:governor
Address LEXUS OF LEHIGH VALLEY 133 STATE AVE EMMAUS PA

COOPER, PETER

Name COOPER, PETER
Amount 1000.00
To Albert R Wynn (D)
Year 2008
Transaction Type 15
Filing ID 27990217891
Application Date 2007-06-14
Contributor Occupation Owner
Contributor Employer Lexus of Lehigh Valley
Organization Name Lexus of the Lehigh Valley
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Re-Elect Albert Wynn to Congress
Seat federal:house
Address 133 State Ave EMMAUS PA

COOPER, PETER

Name COOPER, PETER
Amount 1000.00
To Jim Gerlach (R)
Year 2008
Transaction Type 15
Filing ID 27990237035
Application Date 2007-05-14
Contributor Occupation Owner
Contributor Employer Lexus of Lehigh Valley
Organization Name Lexus of the Lehigh Valley
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Jim Gerlach for Congress
Seat federal:house
Address 133 State Ave EMMAUS PA

COOPER, PETER

Name COOPER, PETER
Amount 1000.00
To Automotive Free International Trade PAC
Year 2004
Transaction Type 15
Filing ID 23990767914
Application Date 2003-03-19
Contributor Occupation Owner
Contributor Employer Lexus of Lehigh Valley
Contributor Gender M
Committee Name Automotive Free International Trade PAC
Address 800 Mixsell St EASTON PA

COOPER, PETER

Name COOPER, PETER
Amount 1000.00
To Robin Hayes (R)
Year 2004
Transaction Type 15
Filing ID 23992081228
Application Date 2003-09-15
Contributor Occupation Owner
Contributor Employer Lexus of Lehigh Valley
Organization Name Lexus of Lehigh Valley
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Hayes for Congress
Seat federal:house
Address 133 State Ave EMMAUS PA

COOPER, PETER

Name COOPER, PETER
Amount 500.00
To Frank R Lautenberg (D)
Year 2008
Transaction Type 15
Filing ID 27020400284
Application Date 2007-08-25
Contributor Occupation REAL ESTATE
Contributor Employer REALTY ACC
Organization Name Realty Acc
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Lautenberg for Senate
Seat federal:senate

COOPER, PETER

Name COOPER, PETER
Amount 500.00
To MICHELE PAC
Year 2010
Transaction Type 15
Filing ID 11930637042
Application Date 2010-09-24
Contributor Occupation SOFTWARE ENGI
Contributor Employer VRC INSURANCE SYSTEMS
Organization Name Vrc Insurance Systems
Contributor Gender M
Recipient Party R
Committee Name MICHELE PAC

COOPER, PETER

Name COOPER, PETER
Amount 500.00
To Peter Schiff (R)
Year 2010
Transaction Type 15
Filing ID 10020054351
Application Date 2009-07-18
Contributor Occupation BUSINESS OWNE
Contributor Employer VRC INSURANCE SYSTEMS
Organization Name Vrc Insurance Systems
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Schiff for Senate
Seat federal:senate

COOPER, PETER

Name COOPER, PETER
Amount 500.00
To GRUCELA, RICHARD T
Year 2004
Application Date 2004-03-23
Contributor Occupation AUTO DEALER
Contributor Employer SELF
Recipient Party D
Recipient State PA
Seat state:lower
Address 133 STATE AVE EMMAUS PA

COOPER, PETER

Name COOPER, PETER
Amount 400.00
To Charlie Dent (R)
Year 2006
Transaction Type 15
Filing ID 26960056163
Application Date 2006-03-22
Contributor Occupation Owner
Contributor Employer Lexus of the Lehigh Valley
Organization Name Lexus of Lehigh Valley
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Charlie Dent for Congress
Seat federal:house
Address c/o Lexus of the Lehigh Valley 133 State EMMAUS PA

COOPER, PETER

Name COOPER, PETER
Amount 300.00
To HATCH, MICHAEL A & DUTCHER, JUDI
Year 2006
Application Date 2006-02-02
Contributor Employer MCGRANN SHEA
Organization Name MCGRANN SHEA ANDERSON CARNIVAL STRAUGHN & LAM
Recipient Party D
Recipient State MN
Seat state:governor
Address 800 NICOLLET MALL STE 2600 MINNEAPOLIS MN

COOPER, PETER

Name COOPER, PETER
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952351117
Application Date 2012-03-23
Contributor Occupation ATTORNEY
Contributor Employer LAWRENCE KAMIN/ATTORNEY
Organization Name Lawrence Kamin
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 393 Hill Ave GLEN ELLYN IL

COOPER, PETER

Name COOPER, PETER
Amount 250.00
To Beto O'Rourke (D)
Year 2012
Transaction Type 15
Filing ID 12951791490
Application Date 2011-12-28
Contributor Occupation CHIEF TECHNOLOGY OFFICER
Contributor Employer EL PASO COUNTY/CHIEF TECHNOLOGY OFF
Organization Name El Paso County, TX
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Beto O'rourke for Congress
Seat federal:house
Address 200 Desert Pass #1038 EL PASO TX

COOPER, PETER

Name COOPER, PETER
Amount 250.00
To Beto O'Rourke (D)
Year 2012
Transaction Type 15
Filing ID 12951791217
Application Date 2011-09-17
Contributor Occupation CHIEF TECHNOLOGY OFFICER
Contributor Employer EL PASO COUNTY/CHIEF TECHNOLOGY OFF
Organization Name El Paso County, TX
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Beto O'rourke for Congress
Seat federal:house
Address 200 Desert Pass #1038 EL PASO TX

COOPER, PETER

Name COOPER, PETER
Amount 250.00
To Beto O'Rourke (D)
Year 2012
Transaction Type 15
Filing ID 12951791735
Application Date 2012-02-07
Contributor Occupation CHIEF TECHNOLOGY OFFICER
Contributor Employer EL PASO COUNTY
Organization Name El Paso County, TX
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Beto O'rourke for Congress
Seat federal:house
Address 200 Desert Pass #1038 EL PASO TX

COOPER, PETER

Name COOPER, PETER
Amount 250.00
To KELLIHER, MARGARET ANDERSON & GUNYOU, JOHN
Year 2010
Application Date 2010-07-30
Contributor Employer USDA-NRCS
Recipient Party D
Recipient State MN
Seat state:governor
Address 2129 LINCOLN AVE SAINT PAUL MN

COOPER, PETER

Name COOPER, PETER
Amount 250.00
To BACKUS, BOB
Year 20008
Application Date 2008-05-15
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State NH
Seat state:upper
Address 55 BETHRIDGE RD BETHANY CT

COOPER, PETER

Name COOPER, PETER
Amount 200.00
To DERTINGER, CHARLES
Year 2010
Recipient Party D
Recipient State PA
Seat state:lower
Address 133 STATE AVE EMMAUS PA

COOPER, PETER

Name COOPER, PETER
Amount 200.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27930943230
Application Date 2007-06-25
Contributor Occupation COMPUTER MANAGER
Contributor Employer EL PASO COUNTY
Contributor Gender M
Committee Name ActBlue
Address 200 S BELVIDERE 1038 EL PASO TX

COOPER, PETER

Name COOPER, PETER
Amount 200.00
To SWANSON, LORI
Year 2006
Application Date 2006-08-21
Contributor Employer MCGRANN SHEA ANDERSON
Organization Name MCGRANN SHEA ANDERSON CARNIVAL STRAUGHN & LAM
Recipient Party D
Recipient State MN
Seat state:office
Address 800 NICOLLET MALL STE 2600 MINNEAPOLIS MN

COOPER, PETER

Name COOPER, PETER
Amount 200.00
To HATCH, MIKE
Year 2004
Application Date 2003-01-06
Contributor Employer MCGRANN LAW FIRM
Organization Name MCGRANN LAW FIRM
Recipient Party D
Recipient State MN
Seat state:office
Address 800 NICOLLET MALL 2600 MINNEAPOLIS MN

COOPER, PETER

Name COOPER, PETER
Amount 200.00
To Jim Gerlach (R)
Year 2006
Transaction Type 15
Filing ID 26950053333
Application Date 2006-03-23
Contributor Occupation Owner
Contributor Employer Lexus of Lehigh Valley
Organization Name Lexus of Lehigh Valley
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Jim Gerlach for Congress
Seat federal:house
Address 133 State Ave EMMAUS PA

COOPER, PETER

Name COOPER, PETER
Amount 100.00
To END COLORADOS DEVELOPMENTAL DISABILITY WAIT L
Year 20008
Application Date 2008-11-03
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party I
Recipient State CO
Committee Name END COLORADOS DEVELOPMENTAL DISABILITY WAIT L
Address 507 E 2ND AVE CASTLE ROCK CO

COOPER, PETER

Name COOPER, PETER
Amount 100.00
To TRAYLOR, KATHLEEN (KIKI)
Year 2006
Application Date 2006-03-30
Recipient Party R
Recipient State CO
Seat state:upper
Address 1030 FILLMORE ST DENVER CO

COOPER, PETER

Name COOPER, PETER
Amount 100.00
To SWANSON, LORI
Year 2006
Application Date 2006-10-16
Contributor Employer MCGRANN SHEA ANDERSON
Organization Name MCGRANN SHEA ANDERSON CARNIVAL STRAUGHN & LAM
Recipient Party D
Recipient State MN
Seat state:office
Address 800 NICOLLET MALL STE 2600 MINNEAPOLIS MN

COOPER, PETER

Name COOPER, PETER
Amount 100.00
To SHAPLEIGH, ELIOT
Year 2004
Application Date 2003-09-03
Recipient Party D
Recipient State TX
Seat state:upper

COOPER, PETER

Name COOPER, PETER
Amount 50.00
To REITZ, ROGER P
Year 20008
Application Date 2007-09-04
Recipient Party R
Recipient State KS
Seat state:upper
Address 201 N 14TH ST MANHATTAN KS

COOPER, PETER

Name COOPER, PETER
Amount 50.00
To REITZ, ROGER P
Year 20008
Application Date 2008-09-09
Recipient Party R
Recipient State KS
Seat state:upper
Address 321 N 14TH ST MANHATTAN KS

COOPER, PETER

Name COOPER, PETER
Amount 50.00
To GARCIA, MARY JANE M
Year 2004
Application Date 2004-08-05
Recipient Party D
Recipient State NM
Seat state:upper
Address 222 BARTLETT APT 112 EL PASO TX

COOPER, PETER

Name COOPER, PETER
Amount 10.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-08-02
Recipient Party D
Recipient State MI
Seat state:governor
Address PO BOX 56 ROYAL OAK MI

PETER J COOPER & A V COOPER

Name PETER J COOPER & A V COOPER
Address 101 Esworthy Place Gaithersburg MD 20878
Value 679280
Landvalue 679280
Airconditioning yes

COOPER PETER G EL/E

Name COOPER PETER G EL/E
Physical Address 1144 CACTUS CUT RD, MIDDLEBURG, FL 32068
Owner Address PO BOX 685, MIDDLEBURG, FL 32050
Sale Price 100
Sale Year 2013
Ass Value Homestead 111742
Just Value Homestead 126320
County Clay
Year Built 1983
Area 2151
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1144 CACTUS CUT RD, MIDDLEBURG, FL 32068
Price 100

PETER COOPER

Name PETER COOPER
Physical Address 17951 NW 40 CT, Miami Gardens, FL 33055
Owner Address 17951 NW 40 CT, MIAMI, FL 33055
Ass Value Homestead 28481
Just Value Homestead 32210
County Miami Dade
Year Built 1990
Area 1148
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 17951 NW 40 CT, Miami Gardens, FL 33055

COOPER PETER UX

Name COOPER PETER UX
Physical Address 2 FRONT STREET
Owner Address 2 FRONT STREET
Sale Price 0
Ass Value Homestead 262100
County mercer
Address 2 FRONT STREET
Value 478100
Net Value 478100
Land Value 216000
Prior Year Net Value 478100
Transaction Date 2006-03-28
Property Class Residential
Price 0

COOPER PETER G EL/E

Name COOPER PETER G EL/E
Address 7286 Cactus Cut Court Middleburg FL
Value 25000
Landvalue 25000
Buildingvalue 100
Landarea 45,345 square feet
Type Residential Property
Price 100

COOPER PETER G EL/E

Name COOPER PETER G EL/E
Address 1144 Cactus Cut Road Middleburg FL
Value 25000
Landvalue 25000
Buildingvalue 101320
Landarea 44,561 square feet
Type Residential Property
Price 100

COOPER PETER JR

Name COOPER PETER JR
Address 1011 W Huntingdon Street Philadelphia PA 19133
Value 2512
Landvalue 2512
Buildingvalue 44788
Landarea 1,005 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 1500

COOPER S PETER & COOPER T SUSAN

Name COOPER S PETER & COOPER T SUSAN
Address 280 Beckworth Court Severna Park MD 21146
Value 152300
Landvalue 152300
Buildingvalue 236100
Airconditioning yes

PETER & CYNTHIA COOPER

Name PETER & CYNTHIA COOPER
Address 534 Prairie Lane Lake Zurich IL 60047
Value 29378
Landvalue 29378
Buildingvalue 106612
Price 480000

COOPER PETER G EL/E

Name COOPER PETER G EL/E
Physical Address 7286 CACTUS CUT CT, MIDDLEBURG, FL 32068
Owner Address PO BOX 685, MIDDLEBURG, FL 32050
Sale Price 100
Sale Year 2013
County Clay
Land Code Vacant Residential
Address 7286 CACTUS CUT CT, MIDDLEBURG, FL 32068
Price 100

PETER A COOPER

Name PETER A COOPER
Address 1286 Westwood Avenue Columbus OH 43212
Value 106000
Landvalue 106000
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

PETER C COOPER

Name PETER C COOPER
Address 229 W Court Of Shorewood #2A Vernon Hills IL 60061
Value 10620
Landvalue 10620
Buildingvalue 18917

PETER COOPER

Name PETER COOPER
Address 2424 Hastings Avenue Evanston IL 60201
Landarea 3,150 square feet
Airconditioning No
Basement Slab

PETER COOPER

Name PETER COOPER
Address 79 Providence Street Providence RI
Value 33600
Landvalue 33600
Buildingvalue 102500
Landarea 4,791 square feet
Price 81000

PETER COOPER & MARIA COOPER

Name PETER COOPER & MARIA COOPER
Address 7696 Waterlace Drive Atlanta GA
Value 29500
Landvalue 29500
Buildingvalue 169000
Landarea 13,024 square feet

PETER COOPER & SARAH COOPER

Name PETER COOPER & SARAH COOPER
Address 118 Northway Road Greenbelt MD 20770
Value 100400
Landvalue 100400
Buildingvalue 129800

PETER COOPER & SUZANNE COOPER

Name PETER COOPER & SUZANNE COOPER
Address 345 W Creekside Way Kaysville UT
Value 29257
Landvalue 29257

PETER E COOPER & TRISHA L COOPER

Name PETER E COOPER & TRISHA L COOPER
Address 5162 Bluff Springs Cove Bartlett TN 38002
Value 41000
Landvalue 41000
Landarea 28,099 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

PETER J COOPER

Name PETER J COOPER
Address 502 Yetman Avenue Staten Island NY 10307
Value 384000
Landvalue 6499

PETER B COOPER & EILEEN M COOPER

Name PETER B COOPER & EILEEN M COOPER
Address 14231 SE 51st Avenue Everett WA
Value 129000
Landvalue 129000
Buildingvalue 203900
Landarea 5,662 square feet Assessments for tax year: 2015

COOPER PETER G AND DIANE M

Name COOPER PETER G AND DIANE M
Physical Address 1108 TRUMAN AVE, KEY WEST, FL 33040
Ass Value Homestead 444644
Just Value Homestead 520575
County Monroe
Year Built 1928
Area 1380
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1108 TRUMAN AVE, KEY WEST, FL 33040

Peter Noel Cooper

Name Peter Noel Cooper
Doc Id D0608171
City East Sydney
Designation us-only
Country AU

Peter Noel Cooper

Name Peter Noel Cooper
Doc Id D0611793
City East Sydney
Designation us-only
Country AU

Peter Noel Cooper

Name Peter Noel Cooper
Doc Id D0603665
City East Sydney
Designation us-only
Country AU

Peter Noel Cooper

Name Peter Noel Cooper
Doc Id D0605059
City East Sydney
Designation us-only
Country AU

Peter J. Cooper

Name Peter J. Cooper
Doc Id 07833306
City North Potomac MD
Designation us-only
Country US

Peter J. Cooper

Name Peter J. Cooper
Doc Id 07503890
City North Potomac MD
Designation us-only
Country US

Peter J. Cooper

Name Peter J. Cooper
Doc Id 07320205
City North Potomac MD
Designation us-only
Country US

Peter David Cooper

Name Peter David Cooper
Doc Id 07817187
City Grays Point
Designation us-only
Country AU

Peter David Cooper

Name Peter David Cooper
Doc Id 07598979
City Grays Point
Designation us-only
Country AU

Peter Cooper

Name Peter Cooper
Doc Id D0608829
City Bronte
Designation us-only
Country AU

Peter Cooper

Name Peter Cooper
Doc Id 07286177
City Grays Point
Designation us-only
Country AU

PETER COOPER

Name PETER COOPER
Type Voter
State NJ
Address 3029 E MAIN ST, MILLVILLE, NJ 08332
Phone Number 973-258-0400
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Republican Voter
State NJ
Address 540 COLLINGS AVE # A, COLLINGSWOOD, NJ 08107
Phone Number 973-258-0400
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Voter
State MN
Address 3435 IVY LN, EAGAN, MN
Phone Number 952-688-3264
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Voter
State NY
Address 166 E 35TH ST, NEW YORK, NY 10016
Phone Number 917-327-7308
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Independent Voter
State NJ
Address PO BOX 597, WESTFIELD, NJ 7091
Phone Number 908-803-5895
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Republican Voter
State NJ
Address 27 HIGH STREET, ORANGE, NJ 7050
Phone Number 862-438-2837
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Democrat Voter
State NY
Address 500 PECONIC ST APT 171A, RONKONKOMA, NY 11779
Phone Number 631-903-2724
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Republican Voter
State FL
Address 208 FERN ST APT 801, WEST PALM BCH, FL 33401
Phone Number 561-262-3298
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Independent Voter
State NY
Address PO BOX 51, JERICHO, NY 11753
Phone Number 516-776-0007
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Voter
State OH
Address 4941 GOLFVIEW DR, GENEVA, OH 44041
Phone Number 440-479-8133
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Voter
State FL
Address 557 VERBENIA COURT, SATELLITE BEACH, FL 32937
Phone Number 321-777-5350
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Democrat Voter
State IL
Address 1550 N LAKE SHORE DR APT 20D, CHICAGO, IL 60610
Phone Number 312-617-4368
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Republican Voter
State KY
Address 1111 CLEVELAND AVE, GLASGOW, KY 42141
Phone Number 270-659-2022
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Republican Voter
State MI
Address 5448 DEERFIELD VILLAGE DR, W BLOOMFIELD, MI 48322
Phone Number 248-703-3752
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Republican Voter
State MI
Address WOODCREST WAY, GROSSE POINTE, MI 48236
Phone Number 248-470-7892
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Independent Voter
State FL
Address 17791 CASTLE HARBOR DR, FORT MYERS, FL 33967
Phone Number 239-691-0809
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Republican Voter
State FL
Address 907 HINES AVENUE, LEHIGH ACRES, FL 33972
Phone Number 239-368-5923
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Independent Voter
State NY
Address 87 COLUMBIA ST APT 3G, NEW YORK, NY 10002
Phone Number 212-228-8692
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Independent Voter
State CT
Address 7 RUSTIC LN, MONROE, CT 06468
Phone Number 203-257-1323
Email Address [email protected]

PETER COOPER

Name PETER COOPER
Type Voter
State NJ
Address 117 MOUNT HEBRON RD, MONTCLAIR, NJ 07043
Phone Number 201-723-4151
Email Address [email protected]

Peter C Cooper

Name Peter C Cooper
Visit Date 4/13/10 8:30
Appointment Number U72124
Type Of Access VA
Appt Made 4/12/14 0:00
Appt Start 4/25/14 12:00
Appt End 4/25/14 23:59
Total People 270
Last Entry Date 4/12/14 14:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Peter I Cooper

Name Peter I Cooper
Visit Date 4/13/10 8:30
Appointment Number U68941
Type Of Access VA
Appt Made 1/11/13 0:00
Appt Start 1/26/13 7:30
Appt End 1/26/13 23:59
Total People 266
Last Entry Date 1/11/13 17:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Peter D Cooper

Name Peter D Cooper
Visit Date 4/13/10 8:30
Appointment Number U32569
Type Of Access VA
Appt Made 8/15/12 0:00
Appt Start 8/17/12 8:00
Appt End 8/17/12 23:59
Total People 142
Last Entry Date 8/15/12 16:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Peter M Cooper

Name Peter M Cooper
Visit Date 4/13/10 8:30
Appointment Number U22506
Type Of Access VA
Appt Made 7/10/12 0:00
Appt Start 7/20/12 7:30
Appt End 7/20/12 23:59
Total People 275
Last Entry Date 7/10/12 12:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

PETER A COOPER

Name PETER A COOPER
Visit Date 4/13/10 8:30
Appointment Number U60591
Type Of Access VA
Appt Made 11/18/10 19:55
Appt Start 12/6/10 9:00
Appt End 12/6/10 23:59
Total People 191
Last Entry Date 11/18/10 19:55
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

PETER B COOPER

Name PETER B COOPER
Visit Date 4/13/10 8:30
Appointment Number U85637
Type Of Access VA
Appt Made 3/16/10 6:19
Appt Start 3/23/10 21:00
Appt End 3/23/10 23:59
Total People 6
Last Entry Date 3/16/2010
Meeting Location WH
Caller ANAND
Release Date 06/25/2010 07:00:00 AM +0000

PETER COOPER

Name PETER COOPER
Car KIA OPTIMA
Year 2009
Address 5162 Bluff Springs Cv, Arlington, TN 38002-4811
Vin KNAGE228695359624

PETER COOPER

Name PETER COOPER
Car TOYOTA COROLLA
Year 2007
Address 9226 QUEENSTON DR, SAINT LOUIS, MO 63126-2722
Vin 1NXBR32E57Z856501

PETER COOPER

Name PETER COOPER
Car HYUNDAI SONATA
Year 2007
Address 8969 Westchester Dr, Manassas, VA 20112-4503
Vin 5NPET46CX7H272011

PETER COOPER

Name PETER COOPER
Car HONDA PILOT
Year 2007
Address 387 N Pole Rd, Melrose, NY 12121-3316
Vin 2HKYF18587H526851

Peter Cooper

Name Peter Cooper
Car MINI COOPER
Year 2007
Address 1108 Truman Ave, Key West, FL 33040-3352
Vin WMWMF33597TT57501
Phone 305-294-6910

PETER COOPER

Name PETER COOPER
Car CADILLAC ESCALADE
Year 2007
Address 930 W Center St, Pocatello, ID 83204-4249
Vin 1GYFK63847R356542

PETER COOPER

Name PETER COOPER
Car LEXUS LS 460
Year 2007
Address 4500 Broadway, Allentown, PA 18104-9559
Vin JTHGL46F975007226
Phone 610-360-6600

PETER COOPER

Name PETER COOPER
Car LEXUS RX 350
Year 2008
Address 534 N Prairie Ln, Lake Zurich, IL 60047-2439
Vin 2T2HK31U28C048354
Phone 847-719-1233

PETER COOPER

Name PETER COOPER
Car CHEVROLET COBALT
Year 2008
Address 3200 Wild Oak Trl, Grapevine, TX 76051-6872
Vin 1G1AK58F787174521
Phone 817-722-8038

PETER COOPER

Name PETER COOPER
Car MAZDA CX-9
Year 2008
Address 5 Doering Way, Cranford, NJ 07016-1844
Vin JM3TB38AX80153932
Phone 908-709-0037

PETER COOPER

Name PETER COOPER
Car DODGE RAM PICKUP 1500
Year 2008
Address 1923 AVENUE N 1/2, HUNTSVILLE, TX 77340-5013
Vin 1D7HA18278J244140

PETER COOPER

Name PETER COOPER
Car SATURN OUTLOOK
Year 2008
Address 1102 Mcclurg Dr, Batavia, IL 60510-4595
Vin 5GZER33788J168768

PETER COOPER

Name PETER COOPER
Car ACURA TL
Year 2008
Address 5527 MALIBU DR, MINNEAPOLIS, MN 55436-1035
Vin 19UUA66298A052356

PETER COOPER

Name PETER COOPER
Car MITSUBISHI GALANT
Year 2007
Address 304 N Cherry St Apt 12, Marysville, OH 43040-2206
Vin 4A3AB56F97E033886

PETER COOPER

Name PETER COOPER
Car FORD ESCAPE
Year 2008
Address 102 CREEFS RIDGE RD, MANTEO, NC 27954-9654
Vin 1FMCU03Z48KC23925

PETER COOPER

Name PETER COOPER
Car HYUNDAI ELANTRA
Year 2008
Address 1655 Old Mount Lebanon Church Rd, Alvaton, KY 42122-9798
Vin KMHDU46D58U384395

PETER COOPER

Name PETER COOPER
Car HONDA CR-V
Year 2008
Address 55 BETHRIDGE RD, BETHANY, CT 06524-3404
Vin 5J6RE48778L022504
Phone 203-393-1409

PETER COOPER

Name PETER COOPER
Car FORD F-150
Year 2008
Address 111 Woodhaven Dr, Jeannette, PA 15644-9667
Vin 1FTPW14578FB76027

PETER COOPER

Name PETER COOPER
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 194 Berry Corner Rd, Charlton, MA 01507-5247
Vin 2A8HR54P78R827940

Peter Cooper

Name Peter Cooper
Car TOYOTA YARIS
Year 2008
Address PO Box 341, Mount Tabor, NJ 07878-0341
Vin JTDJT923685206526

Peter Cooper

Name Peter Cooper
Car TOYOTA RAV4
Year 2008
Address 19060 Kipheart Dr, Leesburg, VA 20176-8416
Vin JTMBK32V586038054

PETER COOPER

Name PETER COOPER
Car MAZDA MAZDA3
Year 2008
Address 19060 KIPHEART DR, LEESBURG, VA 20176-8416
Vin JM1BK32F681163506
Phone 571-333-7847

Peter Cooper

Name Peter Cooper
Car SUZUKI XL7
Year 2008
Address 207 Breeze Hl, Rutherfordton, NC 28139-8007
Vin 2S3DB217286110412

PETER COOPER

Name PETER COOPER
Car CHEVROLET MALIBU
Year 2008
Address 620 Abingdon Cir, Oxford, PA 19363-3312
Vin 1G1ZK57B58F294616
Phone 610-998-2891

PETER COOPER

Name PETER COOPER
Car MERCEDES-BENZ E-CLASS
Year 2008
Address 24 Holly Dr, Upper Saddle River, NJ 07458-1521
Vin WDBUF87X48B202484
Phone 973-238-9011

PETER COOPER

Name PETER COOPER
Car CHEVROLET COBALT
Year 2008
Address 334 AVONDALE LN, BOSSIER CITY, LA 71112-4247
Vin 1G1AL58F087189262

PETER COOPER

Name PETER COOPER
Car INFINITI G35
Year 2008
Address 5448 Deerfield Village Dr, West Bloomfield, MI 48322-3828
Vin JNKBV61F68M277660
Phone 248-851-1130

PETER COOPER

Name PETER COOPER
Car CHEVROLET IMPALA
Year 2008
Address 39712 N Integrity Trl, Anthem, AZ 85086-1744
Vin 2G1WD58C081356810

PETER COOPER

Name PETER COOPER
Car TOYOTA CAMRY HYBRID
Year 2007
Address 393 Hill Ave, Glen Ellyn, IL 60137-4903
Vin JTNBB46K773032077
Phone 630-545-1854

Peter Cooper

Name Peter Cooper
Domain wildaboutwales.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2011-10-01
Update Date 2013-10-02
Registrar Name MESH DIGITAL LIMITED
Registrant Address Bryn Cadfan, |Rhosgadfan Caernarfon Gwynedd LL54 7HH
Registrant Country UNITED KINGDOM

peter cooper

Name peter cooper
Domain churchhomeguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-01
Update Date 2011-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address 14501 empanada dr #923 houston Texas 77083
Registrant Country UNITED STATES

Peter Cooper

Name Peter Cooper
Domain ukpotatoes.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-04-20
Update Date 2012-04-11
Registrar Name WEBFUSION LTD.
Registrant Address Spring Farm|Wix Manningtree Essex CO11 2RN
Registrant Country UNITED KINGDOM

PETER COOPER

Name PETER COOPER
Domain bambambooclothing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-04-23
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 197 NEWMARKET LOUTH LINCS LN11 9EJ
Registrant Country UNITED KINGDOM

Peter Cooper

Name Peter Cooper
Domain coopsbuyscars.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-16
Update Date 2012-12-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 696 Old Bridge Tpke South River NJ 08882
Registrant Country UNITED STATES
Registrant Fax 12017519477

Peter Cooper

Name Peter Cooper
Domain coopscarbuyers.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-16
Update Date 2012-12-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 696 Old Bridge Tpke South River NJ 08882
Registrant Country UNITED STATES
Registrant Fax 12017519477

PETER COOPER

Name PETER COOPER
Domain runlot.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-03
Update Date 2012-01-03
Registrar Name ENOM, INC.
Registrant Address 24 DORSET ROAD SURREY CR4 3ES
Registrant Country UNITED KINGDOM

Peter Cooper

Name Peter Cooper
Domain webuyanyautos.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2009-06-11
Update Date 2013-06-12
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 696 Old Bridge Tpke South River NJ 08882
Registrant Country UNITED STATES
Registrant Fax 12017519477

Peter Cooper

Name Peter Cooper
Domain wesellanyautos.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-06-11
Update Date 2013-06-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 696 Old Bridge Tpke South River NJ 08882
Registrant Country UNITED STATES
Registrant Fax 12017519477

Peter Cooper

Name Peter Cooper
Domain youaregreater.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-10
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1270 Market Street Chattanooga Tennessee 37405
Registrant Country UNITED STATES

Peter Cooper

Name Peter Cooper
Domain carcashguysonline.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-05-08
Update Date 2013-05-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 696 Old Bridge Tpke South River NJ 08882
Registrant Country UNITED STATES
Registrant Fax 12017519477

Cooper, Peter

Name Cooper, Peter
Domain rodeworks.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-03-23
Update Date 2013-03-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Level 2 Surry Hills NSW 2010
Registrant Country AUSTRALIA

Peter Cooper

Name Peter Cooper
Domain fitnessinfection.com
Contact Email [email protected]
Whois Sever whois.planetdomain.com
Create Date 2012-04-07
Update Date 2012-04-07
Registrar Name PLANETDOMAIN PTY LTD.
Registrant Address 31 Towerhill Rd Frankston VIC 3199
Registrant Country AUSTRALIA

PETER COOPER

Name PETER COOPER
Domain bamboclothes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-04-23
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 197 NEWMARKET LOUTH LINCS LN11 9EJ
Registrant Country UNITED KINGDOM

Peter Cooper

Name Peter Cooper
Domain 417creative.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-02-26
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 60 Riverside Way Darlington Durham DL1 2BQ
Registrant Country UNITED KINGDOM

PETER COOPER

Name PETER COOPER
Domain rubyinside.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-05-13
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 197 NEWMARKET LOUTH LINCOLNSHIRE LN11 9EJ
Registrant Country UNITED KINGDOM

Peter Cooper

Name Peter Cooper
Domain springcreekenergy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-02
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 820 Spruce Street Honey Brook PA 19344
Registrant Country UNITED STATES

Peter Cooper

Name Peter Cooper
Domain bigbucksforyourcars.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-05-08
Update Date 2013-05-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 696 Old Bridge Tpke South River NJ 08882
Registrant Country UNITED STATES
Registrant Fax 12017519477

Peter Cooper

Name Peter Cooper
Domain carcashblog.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-05-08
Update Date 2013-05-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 696 Old Bridge Tpke South River NJ 08882
Registrant Country UNITED STATES
Registrant Fax 12017519477

peter cooper

Name peter cooper
Domain gadgets4golfers.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-04-13
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 94 Hillfoot Road Romford Romford RM5 3LS
Registrant Country UNITED KINGDOM

PETER COOPER

Name PETER COOPER
Domain runlottery.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-03
Update Date 2012-01-03
Registrar Name ENOM, INC.
Registrant Address 24 DORSET ROAD SURREY CR4 3ES
Registrant Country UNITED KINGDOM

PETER COOPER

Name PETER COOPER
Domain runstake.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-03
Update Date 2012-01-03
Registrar Name ENOM, INC.
Registrant Address 24 DORSET ROAD SURREY CR4 3ES
Registrant Country UNITED KINGDOM

Peter Cooper

Name Peter Cooper
Domain dreamcreaterepeat.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-09-10
Update Date 2013-08-27
Registrar Name DOMAIN.COM, LLC
Registrant Address 110 Rome Ave Providence RI 02908
Registrant Country UNITED STATES

Peter Cooper

Name Peter Cooper
Domain webuyanyauto.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2009-02-11
Update Date 2012-06-19
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 696 Old Bridge Tpke South River 08882
Registrant Country UNITED STATES
Registrant Fax 12017519477

Cooper, Peter

Name Cooper, Peter
Domain codesolutions.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-08-01
Update Date 2009-04-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 37 Grammercy Park Ottawa ON K2C4E1
Registrant Country CANADA
Registrant Fax 999 999 9999