Peter Simmons

We have found 267 public records related to Peter Simmons in 29 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 40 business registration records connected with Peter Simmons in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 30 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Community Supervision Ofc. These employees work in 5 states: IA, FL, CT, GA and NY. Average wage of employees is $43,450.


Peter J Simmons

Name / Names Peter J Simmons
Age 49
Birth Date 1975
Also Known As Peter W Simmon
Person 2 Annaberry Ln, Auburn, MA 01501
Phone Number 508-721-2782
Possible Relatives Rob S Simmons


Previous Address 6 Packard Ave, Auburn, MA 01501
2 Annaberry Ln #C, Auburn, MA 01501
2 Annaberry Ln #D, Auburn, MA 01501
1029 Geary St #55, San Francisco, CA 94109

Peter David Simmons

Name / Names Peter David Simmons
Age 51
Birth Date 1973
Also Known As Pete Simmons
Person 928 5th St, Newton, IA 50208
Phone Number 702-233-9018
Possible Relatives


Previous Address 2866 University Dr #5207, Davie, FL 33328
3523 Citruscedar Way, North Las Vegas, NV 89032
2866 University Dr, Davie, FL 33328
1312 Sunblossom St #3, Las Vegas, NV 89128
2300 Rock Springs Dr #2202, Las Vegas, NV 89128
2866 University Dr #52, Davie, FL 33328
70 RR 1 HWY #1221, Newton, IA 50208
1 RR 1, Newton, IA 50208
300 Rock Spgs, Las Vegas, NV 89128
7000 Old Village Ave, Las Vegas, NV 89129
RR 1 #168, Newton, IA 50208

Peter S Simmons

Name / Names Peter S Simmons
Age 51
Birth Date 1973
Also Known As P Simmons
Person 30 Theresa Ter #R1, Lee, MA 01238
Phone Number 413-243-3290
Possible Relatives

Previous Address 95 Theresa Ter, Lee, MA 01238
245 Greylock St, Lee, MA 01238
109 PO Box, Lee, MA 01238
Tyringham, Lee, MA 01238
109 RR 2, Lee, MA 01238

Peter John Simmons

Name / Names Peter John Simmons
Age 53
Birth Date 1971
Also Known As J Simons Peter
Person 165 Newts Xing, Vilas, NC 28692
Phone Number 626-791-9664
Possible Relatives



Previous Address 1211 Grove Park Blvd, Jacksonville, FL 32216
4262 Garibaldi Ave, Jacksonville, FL 32210
3237 Oak St, Jacksonville, FL 32205
330 Spaulding Ave #407, Los Angeles, CA 90036
301 17th St #2E, New York, NY 10011
1184 Mentor Ave, Pasadena, CA 91104
1425 Atlas #221, Los Angeles, CA 90032
10 5th St, Bayville, NY 11709
1425 Alta Vista Blvd #221, Los Angeles, CA 90046
230 Spaulding, Los Angeles, CA 90036
285 Glen Ave, Sea Cliff, NY 11579

Peter R Simmons

Name / Names Peter R Simmons
Age 55
Birth Date 1969
Also Known As Peter R Simmon
Person 13 River Rd, Nyack, NY 10960
Phone Number 845-358-1822
Possible Relatives






Previous Address 48 Whispering, Chester, NY 10918
125 Derfuss Ln #1A, Blauvelt, NY 10913
48 Whispering Hls, Chester, NY 10918
48 Whispering Hills Dr, Chester, NY 10918
5 Valenza Ln, Blauvelt, NY 10913
20 Renie Ln #P, Blauvelt, NY 10913

Peter L Simmons

Name / Names Peter L Simmons
Age 56
Birth Date 1968
Also Known As P Simmons
Person 91 West Rd, Short Hills, NJ 07078
Phone Number 973-218-0404
Possible Relatives Corinne J Ryanherman


Previous Address 203 72nd St #20A, New York, NY 10021
360 72nd St #3404, New York, NY 10021
203 72nd St #25D, New York, NY 10021
203 72nd St #3D, New York, NY 10021
360 72nd St #B202, New York, NY 10021
206 106th St #45, New York, NY 10025
160 16th St #4G, New York, NY 10011
360 72nd St, New York, NY 10021
360 72nd St #30A, New York, NY 10021
200 109th St #B6, New York, NY 10025
Email [email protected]

Peter W Simmons

Name / Names Peter W Simmons
Age 59
Birth Date 1965
Also Known As Peter Simmon
Person 325 Capitol Dr, Westwego, LA 70094
Possible Relatives
Joshuann Simmons





Previous Address 2181 Caddy Dr, Marrero, LA 70072
306 Federal Dr, Avondale, LA 70094
325 Capitol Dr, Avondale, LA 70094
6620 Benedict Dr, Marrero, LA 70072
306 Federal Dr, Westwego, LA 70094

Peter A Simmons

Name / Names Peter A Simmons
Age 59
Birth Date 1965
Person 155 Sugar Rd, Bolton, MA 01740
Phone Number 978-779-6447
Possible Relatives

Asdljkfh Simmons
Previous Address 4 Newton St, Marlborough, MA 01752
1630 Worcester Rd #430C, Framingham, MA 01702
68 Sagamore Rd, Weymouth, MA 02191
278 Manning St #1003, Hudson, MA 01749
Email [email protected]
Associated Business Marlborough Masonic Corporation, The

Peter Simmons

Name / Names Peter Simmons
Age 59
Birth Date 1965
Person 17 Rosewood Pl #1, Staten Island, NY 10304
Phone Number 718-981-9055
Possible Relatives



Previous Address 59 Avenue B #2, Staten Island, NY 10302
362 Victoria, Staten Island, NY 10312
362 Victoria Blv, Staten Island, NY 10312
362 Victory Blvd, Staten Island, NY 10301

Peter A Simmons

Name / Names Peter A Simmons
Age 60
Birth Date 1964
Also Known As P Simmons
Person 20 Brocknick Ln, Schaghticoke, NY 12154
Phone Number 518-753-7753
Possible Relatives



Previous Address 5 Brocknick Ln, Schaghticoke, NY 12154
17 Clark Ave, Troy, NY 12180
27 1st St, Schaghticoke, NY 12154
Brocknick, Schaghticoke, NY 12154
219 PO Box, Troy, NY 12182
27 1st, Schaghticoke, NY 12154
27 1st St, Waterford, NY 12188

Peter E Simmons

Name / Names Peter E Simmons
Age 60
Birth Date 1964
Person 75 Pleasant St, Fairhaven, MA 02719
Possible Relatives

Peter T Simmons

Name / Names Peter T Simmons
Age 63
Birth Date 1961
Person 41 Inman St #41, Hopedale, MA 01747
Phone Number 508-376-2155
Possible Relatives

Previous Address 31 Van Kleeck Rd #2, Millis, MA 02054

Peter M Simmons

Name / Names Peter M Simmons
Age 63
Birth Date 1961
Also Known As P Simmons
Person 7 View Ter, Hampden, MA 01036
Phone Number 413-566-8882
Possible Relatives Irving D Simmons



Iw Simmons



Previous Address 1306 Covert Ct, Glen Mills, PA 19342
272 Captain Rd, Longmeadow, MA 01106
77 Northview, Hampden, MA 01036
77 Northview Ter, Hampden, MA 01036
42 Hartford Ave #44, Enfield, CT 06082
Email [email protected]

Peter Lee Simmons

Name / Names Peter Lee Simmons
Age 64
Birth Date 1960
Also Known As Feter L Simmons
Person 271 Dartmouth St #4E, Boston, MA 02116
Phone Number 925-935-0169
Possible Relatives



Plee Lee Simmons
E Simmons
Previous Address 80 Royal View Dr, Walnut Creek, CA 94598
271 Dartmouth St #4, Boston, MA 02116
1630 Main St, Walnut Creek, CA 94596
271 Dartmouth St #21, Boston, MA 02116
1770 Massachusetts Ave #311, Cambridge, MA 02140
1770 Massachusetts Ave #133, Cambridge, MA 02140
1630 Main St #163, Walnut Creek, CA 94596
1 Lexington Rd #3, Concord, MA 01742
1770 Massachusetts Ave, Cambridge, MA 02140
1630 Main St #394, Walnut Creek, CA 94596
1414 Greenwich St, San Francisco, CA 94109
29 Mendosa Ave, San Francisco, CA 94116
Harvard Business School, Boston, MA 02163
1319 Homestead Ave, Walnut Creek, CA 94598
80 Gardner St #12A, Allston, MA 02134

Peter Craig Simmons

Name / Names Peter Craig Simmons
Age 64
Birth Date 1960
Also Known As Pete Simmons
Person & Loon Pine Is, Piercefield, NY 12973
Phone Number 970-285-7575
Possible Relatives


Dottle Faxline Simmons
Previous Address 92 River View Pl, Parachute, CO 81635
5512 County Road 115, Glenwood Springs, CO 81601
6000 County Road 115, Glenwood Springs, CO 81601
Loon, Piercefield, NY
Red Canyon Rnch, Glenwood Springs, CO 81601
Red Cyn, Glenwood Springs, CO 81601
5000 County Road 115, Glenwood Springs, CO 81601
2850 PO Box, Lyons, CO 80540
66 Bunce Schl, Allenspark, CO 80510
66 Bunce Schl Rd, Allenspark, CO 80510
771756 PO Box, Steamboat Springs, CO 80477
66 Bunce School, Allenspark, CO 80510
3394 PO Box, Glenwood Springs, CO 81602
2000 County Road 137, Glenwood Springs, CO 81601
Red County Rd, Glenwood Springs, CO 81601
1 Star 1, Lyons, CO 80540
504 PO Box, Allenspark, CO 80510
3284 PO Box, Estes Park, CO 80517

Peter John Simmons

Name / Names Peter John Simmons
Age 66
Birth Date 1958
Person 324 30th St, Wilton Manors, FL 33334
Phone Number 954-561-5075
Possible Relatives
Previous Address 510 49th St, Oakland Park, FL 33334
510 49th St, Fort Lauderdale, FL 33334
Email [email protected]
Associated Business Simmons Engineering Services Inc

Peter A Simmons

Name / Names Peter A Simmons
Age 69
Birth Date 1955
Also Known As Peter Smmons
Person 2250 Hannah Ln, Orlando, FL 32826
Phone Number 407-281-8856
Possible Relatives


Mjr Peter Simmons



Jr Benh Simmons
Previous Address 1500 Shellfield Rd #622, Enterprise, AL 36330
2121 PO Box, Warren, MI 48090
2617 Creekview Cir, Oviedo, FL 32765
1531 Oak Lk, Enterprise, AL 36330
16 Stilwell Ave, Fort Leavenworth, KS 66027
1531 Oak Lake Dr, Enterprise, AL 36330
5430 Highway 27, Enterprise, AL 36330
16 Stillwell, Fort Leavenworth, KS 66027
RR 1, Chancellor, AL 36316
2908 14th St, Leavenworth, KS 66048
510 202nd Ter, Miami, FL 33169

Peter Michael Simmons

Name / Names Peter Michael Simmons
Age 74
Birth Date 1950
Person 11 63rd St #1R, New York, NY 10021
Phone Number 212-355-4946

Peter Scott Simmons

Name / Names Peter Scott Simmons
Age 77
Birth Date 1947
Also Known As Peter Simmon
Person 245 Greylock St, Lee, MA 01238
Phone Number 413-243-3290
Possible Relatives Peter S Simmonssr



Previous Address 95 Theresa Ter, Lee, MA 01238
17 Bragg St #2, Canaan, CT 06018
1286 PO Box, Canaan, CT 06018
30 Theresa Ter #R1, Lee, MA 01238
41 Reed St, Pittsfield, MA 01201
70 Main St #1, Lee, MA 01238
46 Main St #1161, Canaan, CT 06018

Peter Simmons

Name / Names Peter Simmons
Age 82
Birth Date 1942
Person 801 Thomas S Boyland St, Brooklyn, NY 11212
Phone Number 718-469-6744
Previous Address 200 Winthrop St #D2, Brooklyn, NY 11225
Burwell, Brooklyn, NY 11203

Peter R Simmons

Name / Names Peter R Simmons
Age 86
Birth Date 1937
Also Known As P Simmons
Person 14 Marjorie Rd, Wilmington, MA 01887
Phone Number 978-694-1695
Possible Relatives



Previous Address 4 Gowing Rd, Wilmington, MA 01887
Gowing, Wilmington, MA 01887

Peter Simmons

Name / Names Peter Simmons
Age 89
Birth Date 1934
Person 422 Wyoming Ave, Millburn, NJ 07041
Phone Number 973-379-2631
Possible Relatives
Previous Address 422 Wyoming Ave #424, Millburn, NJ 07041
15 Washington St, Newark, NJ 07102

Peter J Simmons

Name / Names Peter J Simmons
Age 91
Birth Date 1932
Also Known As James Simmons
Person 175 Overlook Cir #I, New Rochelle, NY 10804
Phone Number 212-368-0508
Possible Relatives
Previous Address 53 Rugby Rd, New Rochelle, NY 10804
225 PO Box, New York, NY 10030
101 136th St #A, New York, NY 10030
253 139th St #2, New York, NY 10030
910 Grand Concourse #2C, Bronx, NY 10451
76 Saint Nicholas Pl #55, New York, NY 10032

Peter Simmons

Name / Names Peter Simmons
Age 108
Birth Date 1916
Person 1806 Morton St, Monroe, LA 71202
Phone Number 972-226-5877
Possible Relatives
Previous Address 1806 Milton St, Monroe, LA 71201
7034 Jack Franzen Dr, Garland, TX 75043
1330 O, Houston, TX 77013
1330 O South T Dr, Houston, TX 77013

Peter J Simmons

Name / Names Peter J Simmons
Age N/A
Person 324 NE 30TH ST, FORT LAUDERDALE, FL 33334
Phone Number 954-561-5075

Peter B Simmons

Name / Names Peter B Simmons
Age N/A
Person 600 S BEACH ST APT 10K, DAYTONA BEACH, FL 32114

Peter E Simmons

Name / Names Peter E Simmons
Age N/A
Person 272 HUBBARD AVE APT 9, STAMFORD, CT 6905

Peter J Simmons

Name / Names Peter J Simmons
Age N/A
Person 1940 PO Box, Schenectady, NY 12301

Peter J Simmons

Name / Names Peter J Simmons
Age N/A
Person 83 Spring St #1, Lexington, MA 02421

Peter G Simmons

Name / Names Peter G Simmons
Age N/A
Person 93 EAST AVE APT 2C, NORWALK, CT 6851
Phone Number 203-857-0070

Peter Simmons

Name / Names Peter Simmons
Age N/A
Person 745 MAIN ST UNIT 321D, EAST HARTFORD, CT 6108
Phone Number 860-289-0011

Peter Simmons

Name / Names Peter Simmons
Age N/A
Person 1345 PATTON RD, BESSEMER, AL 35023
Phone Number 205-491-2985

Peter J Simmons

Name / Names Peter J Simmons
Age N/A
Person 1 OLD CREEK TRL, OPELIKA, AL 36804
Phone Number 334-749-6736

Peter Simmons

Name / Names Peter Simmons
Age N/A
Person 112 RAYFIELD DR SW, BESSEMER, AL 35022
Phone Number 205-428-3468

Peter Simmons

Name / Names Peter Simmons
Age N/A
Person 3432 Vestal Rd, Vestal, NY 13850
Possible Relatives

Peter D Simmons

Name / Names Peter D Simmons
Age N/A
Person 924 W SOCRUM LOOP RD, LAKELAND, FL 33809

Peter H Simmons

Name / Names Peter H Simmons
Age N/A
Person 33 MUDDY BROOK RD, ELLINGTON, CT 6029

Peter Simmons

Name / Names Peter Simmons
Age N/A
Person 2506 BAYBREEZE ST, SAINT JAMES CITY, FL 33956
Phone Number 239-558-8683

Peter J Simmons

Name / Names Peter J Simmons
Age N/A
Person 3355 Cherry Ridge St #200, San Antonio, TX 78230
Phone Number 210-349-6321
Possible Relatives
Previous Address 3355 Cherry Ridge St #100, San Antonio, TX 78230

Peter Simmons

Name / Names Peter Simmons
Age N/A
Person 5430 HIGHWAY 27, ENTERPRISE, AL 36330
Phone Number 334-348-9454

Peter S Simmons

Name / Names Peter S Simmons
Age N/A
Person 40 CHRISTOPHER CIR, MIDDLETOWN, CT 6457
Phone Number 860-347-9766

Peter A Simmons

Name / Names Peter A Simmons
Age N/A
Person 32 Cedar Rd, Ringwood, NJ 07456
Possible Relatives





Previous Address 30 Cedar Rd, Ringwood, NJ 07456

Peter Simmons

Name / Names Peter Simmons
Age N/A
Person 28220 WINTHROP CIR, BONITA SPRINGS, FL 34134

Peter Simmons

Business Name Wing Its A Chicken Joint
Person Name Peter Simmons
Position company contact
State TX
Address 1223 W Mcdermott Dr # 85 Allen TX 75013-6404
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 972-747-7767

PETER R. SIMMONS

Business Name THE LAW OFFICE OF PETER R. SIMMONS, P.C.
Person Name PETER R. SIMMONS
Position registered agent
State GA
Address 66 Lenox Pointe N.E., Atlanta, GA 30324
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2005-07-12
Entity Status Active/Compliance
Type Secretary

Peter Simmons

Business Name Simmons Plastering Inc
Person Name Peter Simmons
Position company contact
State WA
Address 6197 Everson Goshen Rd Everson WA 98247-9763
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 360-966-3326

Peter Simmons

Business Name Simmons Photography
Person Name Peter Simmons
Position company contact
State WA
Address 9422 NE 139th St. Kirkland, , WA 98034-1828
SIC Code 839901
Phone Number 425-823-6740
Email [email protected]

Peter Simmons

Business Name Simmons Chemical Corp
Person Name Peter Simmons
Position company contact
State FL
Address 311 Sarasota Center Blvd Sarasota FL 34240-9382
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5169
SIC Description Chemicals And Allied Products, Nec
Phone Number 941-377-9929
Email [email protected]
Fax Number 941-377-9539
Website www.simchem.com

Peter Simmons

Business Name Simmons Chemical
Person Name Peter Simmons
Position company contact
State FL
Address 311 Sarasota Center Boulevard, Sarasota, 34240 FL
SIC Code 2067
Phone Number
Email [email protected]

Peter Simmons

Business Name Simmons & Sons
Person Name Peter Simmons
Position company contact
State NH
Address 72 Lafayette Rd North Hampton NH 03862-2407
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5571
SIC Description Motorcycle Dealers
Phone Number 603-964-6269
Number Of Employees 1
Annual Revenue 317760

PETER CHE SIMMONS

Business Name SYNERGY GLOBAL INDUSTRIES CORP.
Person Name PETER CHE SIMMONS
Position President
State WI
Address 13 TINO TERRACE 13 TINO TERRACE, CHIRST CHURCH, WI 91204
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0499492005-7
Creation Date 2005-07-21
Type Domestic Corporation

PETER CHE SIMMONS

Business Name SYNERGY GLOBAL INDUSTRIES CORP.
Person Name PETER CHE SIMMONS
Position Secretary
State WI
Address 13 TINO TERRACE 13 TINO TERRACE, CHRIST CHURCH, WI 91204
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0499492005-7
Creation Date 2005-07-21
Type Domestic Corporation

PETER CHE SIMMONS

Business Name SYNERGY GLOBAL INDUSTRIES CORP.
Person Name PETER CHE SIMMONS
Position Treasurer
State WI
Address 13 TINO TERRACE 13 TINO TERRACE, CHRIST CHURCH, WI 91204
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0499492005-7
Creation Date 2005-07-21
Type Domestic Corporation

PETER CHE SIMMONS

Business Name SYNERGY GLOBAL INDUSTRIES CORP.
Person Name PETER CHE SIMMONS
Position Director
State WI
Address 13 TINO TERRACE 13 TINO TERRACE, CHRIST CHURCH, WI 91204
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0499492005-7
Creation Date 2005-07-21
Type Domestic Corporation

PETER SIMMONS

Business Name SAGETECH LLC
Person Name PETER SIMMONS
Position Manager
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2567-2001
Creation Date 2001-03-14
Expiried Date 2031-03-14
Type Domestic Limited-Liability Company

PETER SIMMONS

Business Name SAGETECH LLC
Person Name PETER SIMMONS
Position Mmember
State NV
Address 1475 TERMINAL WAY STE E 1475 TERMINAL WAY STE E, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2567-2001
Creation Date 2001-03-14
Expiried Date 2031-03-14
Type Domestic Limited-Liability Company

PETER B SIMMONS

Business Name Q BRANCH, LLC
Person Name PETER B SIMMONS
Position Mmember
State WA
Address 6542 17TH AVE. NW 6542 17TH AVE. NW, SEATTLE, WA 98117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0632522012-4
Creation Date 2012-12-11
Type Domestic Limited-Liability Company

PETER B SIMMONS

Business Name Q BRANCH, LLC
Person Name PETER B SIMMONS
Position Mmember
State NV
Address 2360 CORPORATE CIR STE 400 2360 CORPORATE CIR STE 400, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0632522012-4
Creation Date 2012-12-11
Type Domestic Limited-Liability Company

Peter Simmons

Business Name Progressive Therapy Inc
Person Name Peter Simmons
Position company contact
State VA
Address 190 James River Rd Scottsville VA 24590-3812
Industry Health Services
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 434-286-4491
Number Of Employees 3
Annual Revenue 243540
Fax Number 434-286-7483

Peter Simmons

Business Name Oneworldvideo Co Inc
Person Name Peter Simmons
Position company contact
State MA
Address 78 Old Point Rd Newbury MA 01951-1332
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production

PETER SIMMONS

Business Name MUSEUMOF THE CITY OF NEW YORK
Person Name PETER SIMMONS
Position company contact
State NY
Address 1220 5TH AVE, NEW YORK, NY 10029
SIC Code 912104
Phone Number 212-534-1672
Email [email protected]

PETER SIMMONS

Business Name MERMAID FISH INCORPORATED
Person Name PETER SIMMONS
Position CEO
Corporation Status Dissolved
Agent 1563 12TH, LOS OSOS, CA 93402
Care Of 1563 12TH ST, BAYWOOD PARK, CA 93402
CEO PETER SIMMONS 1563 12TH, LOS OSOS, CA 93402
Incorporation Date 1986-01-27

PETER SIMMONS

Business Name MERMAID FISH INCORPORATED
Person Name PETER SIMMONS
Position registered agent
Corporation Status Dissolved
Agent PETER SIMMONS 1563 12TH, LOS OSOS, CA 93402
Care Of 1563 12TH ST, BAYWOOD PARK, CA 93402
CEO PETER SIMMONS1563 12TH, LOS OSOS, CA 93402
Incorporation Date 1986-01-27

Peter Simmons

Business Name M & S Shipping Limited
Person Name Peter Simmons
Position company contact
State VA
Address 6350 Center Drive Suite 112, NORFOLK, 23501 VA
Phone Number
Email [email protected]

Peter Simmons

Business Name M & S Shipping Limited
Person Name Peter Simmons
Position company contact
State VA
Address 6350 Center Dr Ste 112 Norfolk VA 23502-4107
Industry Water Transportation
SIC Code 4412
SIC Description Deep Sea Foreign Transportation Of Freight
Phone Number 757-466-8899

Peter Simmons

Business Name M & S Shipping LTD
Person Name Peter Simmons
Position company contact
State VA
Address 6350 Center Dr # 112 Norfolk VA 23502-4107
Industry Transportation Services
SIC Code 4731
SIC Description Freight Transportation Arrangement
Phone Number 757-466-8899
Number Of Employees 14
Annual Revenue 1688170
Fax Number 757-466-9481
Website www.mandsusa.com

Peter Simmons

Business Name Kamehameha Schools/Bernice
Person Name Peter Simmons
Position company contact
State HI
Address 101 Aupuni St Ste 227 Hilo HI 96720-4261
Industry Real Estate (Housing)
SIC Code 6519
SIC Description Real Property Lessors, Nec
Phone Number 808-969-1256

Peter Simmons

Business Name Internet Business Market PS
Person Name Peter Simmons
Position company contact
State CT
Address 219 Pendleton Hill Rd, North Stonington, CT 6359
SIC Code 866107
Phone Number
Email [email protected]

Peter Simmons

Business Name Import Specialties
Person Name Peter Simmons
Position company contact
State ME
Address 415 Jones Hill Rd Union ME 04862-6231
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec
Phone Number 207-785-2428

PETER SIMMONS

Business Name GAP LOGISTICS, INC.
Person Name PETER SIMMONS
Position CEO
Corporation Status Dissolved
Agent 4615 SAN VICENTE AVE, ATASCADERO, CA 93422
Care Of 4615 SAN VICENTE AVE, ATASCADERO, CA 93422
CEO PETER SIMMONS 4615 SAN VICENTE AVE, ATASCADERO, CA 93422
Incorporation Date 2007-01-02

PETER SIMMONS

Business Name GAP LOGISTICS, INC.
Person Name PETER SIMMONS
Position registered agent
Corporation Status Dissolved
Agent PETER SIMMONS 4615 SAN VICENTE AVE, ATASCADERO, CA 93422
Care Of 4615 SAN VICENTE AVE, ATASCADERO, CA 93422
CEO PETER SIMMONS4615 SAN VICENTE AVE, ATASCADERO, CA 93422
Incorporation Date 2007-01-02

PETER J. SIMMONS

Business Name FAT KAT DINING, INC.
Person Name PETER J. SIMMONS
Position registered agent
State GA
Address 226 CHESTNUT AVENUE, DEMOREST, GA 30535
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-12-15
End Date 2010-09-06
Entity Status Admin. Dissolved
Type CEO

Peter Simmons

Business Name Evans Cafe
Person Name Peter Simmons
Position company contact
State OH
Address P.O. BOX 26063 Dayton OH 45426-0063
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 937-276-2556

Peter Simmons

Business Name Erica's Catering
Person Name Peter Simmons
Position company contact
State OH
Address 1939 N Main St Dayton OH 45405-3803
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 937-276-2556
Annual Revenue 262600

Peter C. Simmons

Business Name ENTERPRISE SUPPORT COMPANY
Person Name Peter C. Simmons
Position registered agent
State GA
Address 1231 WINDY KNOLL RD, WOODSTOCK, GA 30188-2906
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-08-11
End Date 2011-08-26
Entity Status Admin. Dissolved
Type Secretary

Peter Simmons

Business Name Coffee Oasis
Person Name Peter Simmons
Position company contact
State NY
Address 13 Leeward Ln Port Jefferson NY 11777-2301
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number
Fax Number 631-242-9132

Peter Simmons

Business Name Bowdoin Summer Music Festival
Person Name Peter Simmons
Position company contact
State ME
Address 169 Park Row # 3 Brunswick ME 04011-2039
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 207-373-1400
Email [email protected]
Number Of Employees 64
Fax Number 207-373-1441
Website www.summermusic.org

Peter Simmons

Business Name Bingham Legg Advisers LLC
Person Name Peter Simmons
Position company contact
State MA
Address 45 Milk St # 2 Boston MA 02109-5173
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 617-457-2000
Fax Number 617-457-2001
Website www.binghamlegg.com

Peter Simmons

Business Name Advance America
Person Name Peter Simmons
Position company contact
State MI
Address 2279 N Park Dr Holland MI 49424-8547
Industry Depository Institutions (Credit)
SIC Code 6099
SIC Description Functions Related To Deposit Banking
Phone Number 616-395-4034
Number Of Employees 2
Annual Revenue 401280

PETER SIMMONS

Person Name PETER SIMMONS
Filing Number 145739900
Position TREASURER
State TX
Address 1127 OXFORD STREET, HOUSTON TX 77008

PETER SIMMONS

Person Name PETER SIMMONS
Filing Number 145739900
Position DIRECTOR
State TX
Address 1127 OXFORD STREET, HOUSTON TX 77008

PETER SIMMONS

Person Name PETER SIMMONS
Filing Number 801028530
Position SECRETARY
State TX
Address 9451 ARBORHILL DRIVE, DALLAS TX 75243

PETER SIMMONS

Person Name PETER SIMMONS
Filing Number 801028530
Position DIRECTOR
State TX
Address 9451 ARBORHILL DRIVE, DALLAS TX 75243

Simmons Peter J

State NY
Calendar Year 2018
Employer Watertown City School District
Name Simmons Peter J
Annual Wage $17,929

Simmons Peter S

State CT
Calendar Year 2016
Employer Department Of Administrative Services
Job Title Const Svcs Project Manager
Name Simmons Peter S
Annual Wage $111,400

Simmons Peter S

State CT
Calendar Year 2017
Employer Department Of Administrative Services
Job Title Const Svcs Project Manager
Name Simmons Peter S
Annual Wage $111,659

Simmons Peter S

State CT
Calendar Year 2018
Employer Department Of Administrative Services
Name Simmons Peter S
Annual Wage $109,596

Simmons Peter

State FL
Calendar Year 2016
Employer City Of Bonita Springs
Name Simmons Peter
Annual Wage $18,236

Simmons Peter

State FL
Calendar Year 2017
Employer City Of Bonita Springs
Name Simmons Peter
Annual Wage $22,596

Simmons Nicholas Mark Peter

State GA
Calendar Year 2013
Employer Pardons And Paroles, State Board Of
Job Title Paroleofficer(Wl)
Name Simmons Nicholas Mark Peter
Annual Wage $18,727

Simmons Nicholas Mark Peter

State GA
Calendar Year 2014
Employer Pardons And Paroles, State Board Of
Job Title Paroleofficer(Wl)
Name Simmons Nicholas Mark Peter
Annual Wage $32,371

Simmons Nicholas Mark Peter

State GA
Calendar Year 2015
Employer Pardons And Paroles State Board Of
Job Title Paroleofficer(wl)
Name Simmons Nicholas Mark Peter
Annual Wage $35,314

Simmons Nicholas Mark Peter

State GA
Calendar Year 2015
Employer Pardons And Paroles, State Board Of
Job Title Paroleofficer(Wl)
Name Simmons Nicholas Mark Peter
Annual Wage $35,314

Simmons Nicholas Mark Peter

State GA
Calendar Year 2016
Employer Pardons And Paroles State Board Of
Job Title Community Supervision Ofc 2
Name Simmons Nicholas Mark Peter
Annual Wage $36,565

Simmons Nicholas Mark Peter

State GA
Calendar Year 2016
Employer Pardons And Paroles, State Board Of
Job Title Community Supervision Ofc 2
Name Simmons Nicholas Mark Peter
Annual Wage $36,565

Simmons Nicholas Mark Peter

State GA
Calendar Year 2017
Employer Community Supervision Department Of
Job Title Community Supervision Ofc 2
Name Simmons Nicholas Mark Peter
Annual Wage $40,526

Simmons Nicholas Mark Peter

State GA
Calendar Year 2017
Employer Community Supervision, Department Of
Job Title Community Supervision Ofc 2
Name Simmons Nicholas Mark Peter
Annual Wage $40,526

Simmons Peter S

State CT
Calendar Year 2015
Employer Department Of Administrative Services
Job Title Construction Services Associate Project Manager
Name Simmons Peter S
Annual Wage $11,475

Simmons Nicholas Mark Peter

State GA
Calendar Year 2018
Employer Community Supervision Department Of
Job Title Community Supervision Ofc 2
Name Simmons Nicholas Mark Peter
Annual Wage $42,917

Simmons Peter

State IA
Calendar Year 2017
Employer School District of Newton
Name Simmons Peter
Annual Wage $41,912

Simmons Peter A

State NY
Calendar Year 2015
Employer Department Of Tax & Finance
Name Simmons Peter A
Annual Wage $37,005

Simmons Peter A

State NY
Calendar Year 2015
Employer Department Of Tax & Finance
Job Title Tax Complnc Rep 1
Name Simmons Peter A
Annual Wage $38,257

Simmons Lloyd Peter

State NY
Calendar Year 2015
Employer Downstate Medical Center
Job Title Personnel Assistant
Name Simmons Lloyd Peter
Annual Wage $59,990

Simmons Peter J

State NY
Calendar Year 2015
Employer Watertown City School District
Name Simmons Peter J
Annual Wage $15,556

Simmons Peter A

State NY
Calendar Year 2016
Employer Department Of Tax & Finance
Name Simmons Peter A
Annual Wage $24,337

Simmons Peter A

State NY
Calendar Year 2016
Employer Department Of Tax & Finance
Job Title Tax Complnc Rep 1
Name Simmons Peter A
Annual Wage $113

Simmons Lloyd Peter

State NY
Calendar Year 2016
Employer Downstate Medical Center
Job Title Personnel Associate
Name Simmons Lloyd Peter
Annual Wage $62,626

Simmons Peter J

State NY
Calendar Year 2016
Employer Watertown City School District
Name Simmons Peter J
Annual Wage $15,260

Simmons Lloyd Peter

State NY
Calendar Year 2017
Employer Downstate Medical Center
Job Title Personnel Associate
Name Simmons Lloyd Peter
Annual Wage $66,202

Simmons Peter J

State NY
Calendar Year 2017
Employer Watertown City School District
Name Simmons Peter J
Annual Wage $16,828

Simmons Lloyd Peter

State NY
Calendar Year 2018
Employer Downstate Medical Center
Job Title Personnel Associate
Name Simmons Lloyd Peter
Annual Wage $66,816

Simmons Nicholas Mark Peter

State GA
Calendar Year 2018
Employer Community Supervision, Department Of
Job Title Community Supervision Ofc 2
Name Simmons Nicholas Mark Peter
Annual Wage $42,917

Simmons Peter S

State CT
Calendar Year 2015
Employer Department Of Administrative Services
Job Title Const Svcs Project Manager
Name Simmons Peter S
Annual Wage $93,953

Peter N Simmons

Name Peter N Simmons
Address 7344 Tingle Springs Cir Mc Calla AL 35111 -4046
Phone Number 205-477-0560
Gender Male
Date Of Birth 1966-02-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter J Simmons

Name Peter J Simmons
Address 39 Columbia Ave Brunswick ME 04011 -3037
Phone Number 207-729-4546
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Peter Simmons

Name Peter Simmons
Address 415 Jones Hill Rd Union ME 04862 -6231
Phone Number 207-785-3748
Email [email protected]
Gender Male
Date Of Birth 1965-09-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Peter E Simmons

Name Peter E Simmons
Address 3291 Riverpark Ct Bonita Springs FL 34134 -8665
Phone Number 239-405-8787
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter Simmons

Name Peter Simmons
Address 2506 Baybreeze St Saint James City FL 33956 -2017
Phone Number 239-558-8683
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Peter Simmons

Name Peter Simmons
Address 14887 Silent Bluff Ct Fishers IN 46037 -8308
Phone Number 317-436-8598
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter A Simmons

Name Peter A Simmons
Address 427 S 2nd St Wapello IA 52653 -1509
Phone Number 319-523-4028
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter J Simmons

Name Peter J Simmons
Address 604 Jubilee St Melbourne FL 32940 -7681
Phone Number 321-751-7021
Mobile Phone 321-624-9391
Email [email protected]
Gender Male
Date Of Birth 1949-04-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Peter W Simmons

Name Peter W Simmons
Address 353 Otter Creek Dr Venice FL 34292 -5319
Phone Number 330-416-4280
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter Simmons

Name Peter Simmons
Address 5430 Highway 27 Enterprise AL 36330 -6140
Phone Number 334-348-9454
Gender Male
Date Of Birth 1952-07-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter M Simmons

Name Peter M Simmons
Address 7 N View Ter Hampden MA 01036 -9665
Phone Number 413-566-8882
Gender Male
Date Of Birth 1958-03-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter D Simmons

Name Peter D Simmons
Address 5 Daffodil Ln Medway MA 02053 -6201
Phone Number 508-533-5199
Gender Male
Date Of Birth 1972-02-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter J Simmons

Name Peter J Simmons
Address 25 Rustic Dr Cohasset MA 02025 -1124
Phone Number 516-428-8600
Mobile Phone 516-317-8732
Gender Male
Date Of Birth 1971-07-28
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 5001
Education Completed College
Language English

Peter A Simmons

Name Peter A Simmons
Address 2441 34th Ave S Minneapolis MN 55406 -1426
Phone Number 612-729-1947
Gender Male
Date Of Birth 1950-10-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Peter T Simmons

Name Peter T Simmons
Address 220 Union Ave Se Grand Rapids MI 49503 -4719
Phone Number 616-459-2119
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter Simmons

Name Peter Simmons
Address 750 Kelley Dr North Aurora IL 60542-4002 -4002
Phone Number 630-907-2806
Gender Male
Date Of Birth 1950-01-25
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 Greater than $9,999
Education Completed Graduate School
Language English

Peter R Simmons

Name Peter R Simmons
Address 12932 93rd Ave Seminole FL 33776 -1813
Phone Number 727-688-3115
Gender Male
Date Of Birth 1948-07-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter C Simmons

Name Peter C Simmons
Address Po Box 641 Lakeland MI 48143 -0641
Phone Number 734-878-4461
Email [email protected]
Gender Male
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 5001
Education Completed College
Language English

Peter Simmons

Name Peter Simmons
Address 5077 Village Rd Saline MI 48176 -9580
Phone Number 734-944-3770
Mobile Phone 734-751-2177
Gender Male
Date Of Birth 1967-03-21
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 1001
Education Completed Graduate School
Language English

Peter R Simmons

Name Peter R Simmons
Address 5797 Old Mill Trce Lithonia GA 30038 -4178
Phone Number 770-808-7988
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter J Simmons

Name Peter J Simmons
Address 8724 E 96th St Kansas City MO 64134 -1828
Phone Number 816-763-1847
Gender Male
Date Of Birth 1956-12-18
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Peter H Simmons

Name Peter H Simmons
Address 33 Muddy Brook Rd Ellington CT 06029 APT 2-2118
Phone Number 860-872-3075
Gender Male
Date Of Birth 1949-10-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter D Simmons

Name Peter D Simmons
Address 926 W Socrum Loop Rd Lakeland FL 33809 -5263
Phone Number 863-816-8006
Email [email protected]
Gender Male
Date Of Birth 1957-02-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter M Simmons

Name Peter M Simmons
Address 934 Primrose Ln Hinesville GA 31313 -1060
Phone Number 912-876-2995
Email [email protected]
Gender Male
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 High School
Language English

Peter D Simmons

Name Peter D Simmons
Address 3583 Lavilla Ave North Port FL 34286 -7403
Phone Number 941-423-5733
Email [email protected]
Gender Male
Date Of Birth 1929-09-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Peter J Simmons

Name Peter J Simmons
Address 324 Ne 30th St Fort Lauderdale FL 33334 -2080
Phone Number 954-561-5424
Email [email protected]
Gender Male
Date Of Birth 1955-01-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed College
Language English

SIMMONS, PETER E

Name SIMMONS, PETER E
Amount 1501.00
To Gene DeRossett (R)
Year 2004
Transaction Type 15
Filing ID 24990994828
Application Date 2004-03-31
Contributor Occupation President
Contributor Employer The Simmons Group, L.L.C.
Organization Name Simmons Group
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name DEROSSETT FOR CONGRESS
Seat federal:house
Address 5077 Village Rd SALINE MI

SIMMONS, PETER

Name SIMMONS, PETER
Amount 780.00
To Trey Radel (R)
Year 2012
Transaction Type 15
Filing ID 12952448678
Application Date 2012-05-09
Contributor Occupation PRESIDENT
Contributor Employer THE SIMMONS GROUP
Organization Name Simmons Group
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Trey Radel
Seat federal:house
Address 3291 Riverpark Ct BONITA SPRINGS FL

SIMMONS, PETER

Name SIMMONS, PETER
Amount 678.00
To Its My Party Too PAC
Year 2006
Transaction Type 15
Filing ID 26940365921
Application Date 2005-05-12
Contributor Occupation President
Contributor Employer The Simmons Group, LLC
Contributor Gender M
Committee Name Its My Party Too PAC
Address 5077 Village Rd SALINE MI

SIMMONS, PETER

Name SIMMONS, PETER
Amount 500.00
To Kate Whitman (R)
Year 2008
Transaction Type 15
Filing ID 28930267602
Application Date 2007-12-19
Contributor Occupation PRESIDENT
Contributor Employer THE SIMMONS GROUP, LLC
Organization Name Simmons Group
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Kate Whitman for Congress
Seat federal:house
Address 5077 Village Rd SALINE MI

SIMMONS, PETER L

Name SIMMONS, PETER L
Amount 500.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 25020301856
Application Date 2005-05-06
Contributor Occupation FRIED FRANK HARRIS SHRIVER & JACOBS
Organization Name Fried, Frank et al
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

SIMMONS, PETER

Name SIMMONS, PETER
Amount 500.00
To John A Stephen (R)
Year 2008
Transaction Type 15
Filing ID 28932196301
Application Date 2008-06-27
Contributor Occupation SALES
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name John Stephen for Congress
Seat federal:house
Address 54 Walnut Ave NORTH HAMPTON NH

SIMMONS, PETER

Name SIMMONS, PETER
Amount 500.00
To CVS/Caremark Corp
Year 2010
Transaction Type 15
Filing ID 29992234204
Application Date 2009-05-25
Contributor Occupation Director I, Pharmacy Ops
Contributor Employer CVS/CAREMARK
Contributor Gender M
Committee Name CVS/Caremark Corp
Address 5 Daffodil Ln MEDWAY MA

SIMMONS, PETER

Name SIMMONS, PETER
Amount 500.00
To Kate Whitman (R)
Year 2008
Transaction Type 15
Filing ID 28931134799
Application Date 2008-03-25
Contributor Occupation PRESIDENT
Contributor Employer THE SIMMONS GROUP, LLC
Organization Name Simmons Group
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Kate Whitman for Congress
Seat federal:house
Address 5077 Village Rd SALINE MI

SIMMONS, PETER

Name SIMMONS, PETER
Amount 260.00
To American Federation of Teachers
Year 2012
Transaction Type 15
Filing ID 12950171609
Application Date 2011-12-31
Contributor Occupation PROFESSOR
Contributor Employer RUTGERS UNIVERSITY
Contributor Gender M
Committee Name American Federation of Teachers
Address 422 WYOMING AVE MILLBURN NJ

SIMMONS, PETER

Name SIMMONS, PETER
Amount 250.00
To Robert L. Steele (R)
Year 2010
Transaction Type 15
Filing ID 10990551831
Application Date 2010-03-29
Contributor Occupation PRESIDENT
Contributor Employer THE SIMMONS GROUP
Organization Name Simmons Group
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Rob Steele for Congress
Seat federal:house

SIMMONS, PETER

Name SIMMONS, PETER
Amount 250.00
To Robert L. Steele (R)
Year 2010
Transaction Type 15
Filing ID 10990891278
Application Date 2010-06-30
Contributor Occupation PRESIDENT
Contributor Employer THE SIMMONS GROUP
Organization Name Simmons Group
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Rob Steele for Congress
Seat federal:house

SIMMONS, PETER

Name SIMMONS, PETER
Amount 250.00
To Barney Frank (D)
Year 2010
Transaction Type 15
Filing ID 29934261247
Application Date 2009-06-02
Contributor Occupation exec
Contributor Employer Peddock Advisors
Organization Name Peddock Advisors
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Barney Frank for Congress Cmte
Seat federal:house
Address 2 Mystic Dr SOUTH DARTMOUTH MA

SIMMONS, PETER

Name SIMMONS, PETER
Amount 250.00
To CORRIGAN, MAURA DENIS
Year 2006
Application Date 2006-07-27
Contributor Occupation PARTNER
Contributor Employer STRATEGIC NATIONAL
Recipient Party N
Recipient State MI
Seat state:judicial
Address 5077 VILLAGE RD SALINE MI

SIMMONS, PETER

Name SIMMONS, PETER
Amount 250.00
To MILOSCH, MATTHEW
Year 2006
Application Date 2006-09-06
Contributor Occupation CONSULTANT
Contributor Employer STRATEGIC NATIONAL CONSULT
Recipient Party R
Recipient State MI
Seat state:lower
Address 5077 VILLAGE RD SALINE MI

SIMMONS, PETER

Name SIMMONS, PETER
Amount 250.00
To Barney Frank (D)
Year 2008
Transaction Type 15
Filing ID 28932239019
Application Date 2008-06-02
Contributor Occupation financial advisor
Contributor Employer Bingham-Legg
Organization Name Bingham-Legg
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Barney Frank for Congress Cmte
Seat federal:house
Address 2 Mystic Dr SOUTH DARTMOUTH MA

SIMMONS, PETER E MR

Name SIMMONS, PETER E MR
Amount 250.00
To Thad McCotter (R)
Year 2004
Transaction Type 15
Filing ID 25980149553
Application Date 2003-11-20
Contributor Occupation PRESIDENT
Contributor Employer THE SIMMONS GROUP LLC
Organization Name Simmons Group
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name McCotter Congressional Cmte
Seat federal:house

SIMMONS, PETER

Name SIMMONS, PETER
Amount 250.00
To BROWN, SHANNON
Year 2006
Application Date 2006-05-26
Contributor Occupation CONSULTANT
Contributor Employer STRATEGIC NATIONAL CONSULTING
Recipient Party R
Recipient State MI
Seat state:lower
Address 5077 VILLAGE RD SALINE MI

SIMMONS, PETER E

Name SIMMONS, PETER E
Amount 250.00
To Gene DeRossett (R)
Year 2004
Transaction Type 15
Filing ID 23991371441
Application Date 2003-06-30
Contributor Occupation President
Contributor Employer The Simmons Group, L.L.C.
Organization Name Simmons Group
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name DEROSSETT FOR CONGRESS
Seat federal:house
Address 5077 Village Rd SALINE MI

SIMMONS, PETER E MR

Name SIMMONS, PETER E MR
Amount 250.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 12020072110
Application Date 2011-12-07
Organization Name Peuldock Capital
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

SIMMONS, PETER

Name SIMMONS, PETER
Amount 250.00
To Trey Radel (R)
Year 2012
Transaction Type 15
Filing ID 12952448679
Application Date 2012-06-01
Contributor Occupation PRESIDENT
Contributor Employer THE SIMMONS GROUP
Organization Name Simmons Group
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Trey Radel
Seat federal:house
Address 3291 Riverpark Ct BONITA SPRINGS FL

SIMMONS, PETER E

Name SIMMONS, PETER E
Amount 250.00
To Matthew A Brown (D)
Year 2006
Transaction Type 15
Filing ID 26020102696
Application Date 2005-11-29
Contributor Occupation INVESTMEN
Contributor Employer BINGHAM LEGG ADVISORS LLC
Organization Name Bingham Legg Advisors
Contributor Gender M
Recipient Party D
Recipient State RI
Committee Name Matt Brown for US Senate
Seat federal:senate

SIMMONS, PETER

Name SIMMONS, PETER
Amount 250.00
To Brian John Rooney (R)
Year 2010
Transaction Type 15
Filing ID 10930225676
Application Date 2009-12-18
Contributor Occupation PRESIDENT
Contributor Employer THE SIMMONS GROUP
Organization Name Simmons Group
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Brian Rooney for Congress
Seat federal:house

SIMMONS, PETER

Name SIMMONS, PETER
Amount 250.00
To Charles E Summers (R)
Year 2008
Transaction Type 15
Filing ID 28993641232
Application Date 2008-10-31
Contributor Occupation PRESIDENT
Contributor Employer THE SIMMONS GROUP
Organization Name Simmons Group
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Charlie Summers for Congress
Seat federal:house
Address 5077 Village Rd SALINE MI

SIMMONS, PETER

Name SIMMONS, PETER
Amount 244.00
To Republican State Cmte of Michigan
Year 2004
Transaction Type 15
Filing ID 24990522732
Application Date 2004-01-09
Contributor Occupation President
Contributor Employer The Simmons Group LLC
Organization Name Simmons Group
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Michigan
Address 2232 South Main St 385 ANN ARBOR MI

SIMMONS, PETER

Name SIMMONS, PETER
Amount 200.00
To Republican State Cmte of Michigan
Year 2004
Transaction Type 15
Filing ID 24971838628
Application Date 2004-09-24
Contributor Occupation President
Contributor Employer The Simmons Group LLC
Organization Name Simmons Group
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Michigan
Address 5077 Village Rd SALINE MI

SIMMONS, PETER

Name SIMMONS, PETER
Amount 100.00
To OUIMET, MARK
Year 2010
Application Date 2010-07-18
Contributor Occupation PRESIDENT
Contributor Employer THE SIMMONS GROUP
Recipient Party R
Recipient State MI
Seat state:lower
Address 5077 VILLAGE RD SALINE MI

SIMMONS, PETER E

Name SIMMONS, PETER E
Amount 100.00
To ST LAURENT, RANDY
Year 20008
Application Date 2007-02-28
Recipient Party R
Recipient State MI
Seat state:lower
Address 5077 VILLAGE RD SALINE MI

SIMMONS, PETER E

Name SIMMONS, PETER E
Amount 100.00
To GALVIN, WILLIAM FRANCIS
Year 20008
Application Date 2007-09-27
Recipient Party D
Recipient State MA
Seat state:office
Address 2 MYSTIC DR S DARTMOUTH MA

SIMMONS, PETER E

Name SIMMONS, PETER E
Amount 100.00
To TAYLOR, CLIFF
Year 20008
Application Date 2008-09-24
Recipient Party N
Recipient State MI
Seat state:judicial
Address 5077 VILLAGE RD SALINE MI

SIMMONS, PETER

Name SIMMONS, PETER
Amount 100.00
To DOYLE, TIM
Year 2006
Application Date 2006-02-10
Recipient Party R
Recipient State MI
Seat state:lower
Address 2232 S MAIN ST 305 ANN ARBOR MI

SIMMONS, PETER

Name SIMMONS, PETER
Amount 100.00
To LAND, TERRI LYNN
Year 2006
Application Date 2006-10-20
Contributor Occupation PARTNER
Contributor Employer STRATEGIC NATIONAL
Recipient Party R
Recipient State MI
Seat state:office
Address 5077 VILLAGE RD SALINE MI

SIMMONS, PETER

Name SIMMONS, PETER
Amount 100.00
To ROMNEY, MITT (G)
Year 2004
Application Date 2003-08-08
Contributor Occupation ASSET MANAGEMENT
Contributor Employer BINGHAM LEE ADVISER
Recipient Party R
Recipient State MA
Seat state:governor
Address 1 CROOKED BOW PATH MATTAPOISETT MA

SIMMONS, PETER

Name SIMMONS, PETER
Amount 100.00
To OUIMET, MARK
Year 2010
Application Date 2009-12-23
Recipient Party R
Recipient State MI
Seat state:lower
Address 5077 VILLAGE RD SALINE MI

SIMMONS, PETER

Name SIMMONS, PETER
Amount 100.00
To MILOSCH, MATT
Year 2004
Application Date 2004-10-28
Recipient Party R
Recipient State MI
Seat state:lower
Address 5077 VILLAGE RD SALINE MI

SIMMONS, PETER

Name SIMMONS, PETER
Amount 50.00
To HUNE, JOE
Year 2010
Application Date 2009-08-28
Recipient Party R
Recipient State MI
Seat state:upper
Address 5077 VILLAGE SALINE MI

SIMMONS, PETER

Name SIMMONS, PETER
Amount 25.00
To LAND, TERRI LYNN
Year 2004
Application Date 2003-11-24
Recipient Party R
Recipient State MI
Seat state:office
Address 5077 VILLAGE RD SALINE MI

SIMMONS, PETER

Name SIMMONS, PETER
Amount 19.00
To NOFS, MIKE
Year 2010
Application Date 2009-08-28
Recipient Party R
Recipient State MI
Seat state:upper
Address 5077 VILLAGE RD SALINE MI

SIMMONS W RLT PETER ETAL

Name SIMMONS W RLT PETER ETAL
Address 1388 Dunstan Lane Virginia Beach VA
Value 189200
Landvalue 189200
Buildingvalue 212800
Type Lot
Price 176500

SIMMONS PETER

Name SIMMONS PETER
Physical Address 4740 ASHTON DR W, SAINT CLOUD, FL 34771
Owner Address 5430 HWY 27, ENTERPRISE, AL 36330
County Osceola
Year Built 2004
Area 2663
Land Code Single Family
Address 4740 ASHTON DR W, SAINT CLOUD, FL 34771

SIMMONS PETER & TRINA

Name SIMMONS PETER & TRINA
Physical Address 4040 DANCING CLOUD CT 327, DESTIN, FL 32541
Owner Address 3908 INDIAN TRAIL, DESTIN, FL 32541
Sale Price 71400
Sale Year 2012
County Okaloosa
Year Built 1999
Area 920
Land Code Condominiums
Address 4040 DANCING CLOUD CT 327, DESTIN, FL 32541
Price 71400

SIMMONS PETER D

Name SIMMONS PETER D
Physical Address 924 W SOCRUM LOOP RD, LAKELAND, FL 33809
Owner Address 924 W SOCRUM LOOP RD, LAKELAND, FL 33809
County Polk
Year Built 1994
Area 1134
Land Code Single Family
Address 924 W SOCRUM LOOP RD, LAKELAND, FL 33809

SIMMONS PETER D

Name SIMMONS PETER D
Physical Address 926 W SOCRUM LOOP RD, LAKELAND, FL 33809
Owner Address 926 W SOCRUM LOOP RD, LAKELAND, FL 33809
Ass Value Homestead 64594
Just Value Homestead 80243
County Polk
Year Built 1999
Area 2148
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 926 W SOCRUM LOOP RD, LAKELAND, FL 33809

SIMMONS PETER D

Name SIMMONS PETER D
Physical Address 3583 LAVILLA AVE, NORTH PORT, FL 34286
Owner Address 3583 LAVILLA AVE, NORTH PORT, FL 34286
Ass Value Homestead 86242
Just Value Homestead 100400
County Sarasota
Year Built 2004
Area 1886
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3583 LAVILLA AVE, NORTH PORT, FL 34286

SIMMONS PETER E TR

Name SIMMONS PETER E TR
Physical Address 2506 BAYBREEZE ST, SAINT JAMES CITY, FL 33956
Owner Address 54 WALNUT AVE, NORTH HAMPTON, NH 03862
County Lee
Year Built 1957
Area 1707
Land Code Single Family
Address 2506 BAYBREEZE ST, SAINT JAMES CITY, FL 33956

SIMMONS PETER E TR

Name SIMMONS PETER E TR
Physical Address 2471 BAYBREEZE ST, SAINT JAMES CITY, FL 33956
Owner Address 54 WALNUT AVE, NORTH HAMPTON, NH 03862
County Lee
Land Code Vacant Residential
Address 2471 BAYBREEZE ST, SAINT JAMES CITY, FL 33956

SIMMONS PETER S

Name SIMMONS PETER S
Physical Address 4781 BERKSHIRE RD, SAINT JAMES CITY, FL 33956
Owner Address 2506 BAYBREEZE ST, SAINT JAMES CITY, FL 33956
Sale Price 14000
Sale Year 2013
County Lee
Land Code Vacant Residential
Address 4781 BERKSHIRE RD, SAINT JAMES CITY, FL 33956
Price 14000

SIMMONS PETER W

Name SIMMONS PETER W
Physical Address 139 YACHT HARBOR DR, OSPREY, FL 34229
Owner Address 139 YACHT HARBOR DR, OSPREY, FL 34229
Ass Value Homestead 247131
Just Value Homestead 257400
County Sarasota
Year Built 1980
Area 2509
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 139 YACHT HARBOR DR, OSPREY, FL 34229

SIMMONS PETER W & TRINA P

Name SIMMONS PETER W & TRINA P
Physical Address 980 AIRPORT RD, DESTIN, FL 32541
Owner Address 3908 INDIAN TRAIL, DESTIN, FL 32541
Sale Price 115700
Sale Year 2012
County Okaloosa
Year Built 2004
Area 1926
Land Code Mixed use - store and office or store and res
Address 980 AIRPORT RD, DESTIN, FL 32541
Price 115700

SIMMONS TRINA & PETER

Name SIMMONS TRINA & PETER
Physical Address 3908 INDIAN TRL, DESTIN, FL 32541
Owner Address 3908 INDIAN TRAIL, DESTIN, FL 32541
Ass Value Homestead 233065
Just Value Homestead 235511
County Okaloosa
Year Built 1999
Area 2944
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3908 INDIAN TRL, DESTIN, FL 32541

SIMMONS PETER

Name SIMMONS PETER
Physical Address 3127 FIFTH AVE, SAINT JAMES CITY, FL 33956
Owner Address 5077 VILLAGE RD, SALINE, MI 48176
County Lee
Land Code Vacant Residential
Address 3127 FIFTH AVE, SAINT JAMES CITY, FL 33956

PETER C SIMMONS & ELIZABETH A SIMMONS

Name PETER C SIMMONS & ELIZABETH A SIMMONS
Address 100 Adams Street Bennet NE 68317

PETER J SIMMONS

Name PETER J SIMMONS
Address 604 Jubilee Street Melbourne FL 32940
Value 37000
Landvalue 37000
Type Golf Course Frontage
Price 126000
Usage Townhouse

Peter J Simmons

Name Peter J Simmons
Address 6048 Route 82 Stanford NY 12581
Value 19660
Landvalue 19660
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

PETER J SIMMONS & TARI SIMMONS

Name PETER J SIMMONS & TARI SIMMONS
Address 9422 NE 139th Street Kirkland WA 98034
Value 165000
Landvalue 176000
Buildingvalue 165000

PETER R OR SIMMONS & OLETHA DOSS SIMMONS

Name PETER R OR SIMMONS & OLETHA DOSS SIMMONS
Address 5797 Old Mill Terrace Lithonia GA 30038
Value 68000
Landvalue 68000
Buildingvalue 206800
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements
Price 350000

PETER S SIMMONS

Name PETER S SIMMONS
Address 14 Spring Street Hopkinton MA
Value 171300
Landvalue 171300
Buildingvalue 72300
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

PETER SIMMONS

Name PETER SIMMONS
Address 2909 Michael Road Lexington NC
Value 21330
Landvalue 21330
Buildingvalue 53730
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

PETER SIMMONS

Name PETER SIMMONS
Address 78 Old Point Road Newbury MA 01951
Value 168500
Landvalue 168500
Buildingvalue 87200
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

PETER SIMMONS

Name PETER SIMMONS
Address 18609 Lexington Avenue Homewood IL 60430
Landarea 6,250 square feet
Airconditioning No
Basement Slab

PETER SIMMONS & ERIN SIMMONS

Name PETER SIMMONS & ERIN SIMMONS
Address 3931 SE 152nd Place Everett WA
Value 99000
Landvalue 99000
Buildingvalue 170000

PETER STANISAVLJEVICH & PENNY M SIMMONS

Name PETER STANISAVLJEVICH & PENNY M SIMMONS
Address 7955 N Garden Drive St. Petersburg FL 33710
Value 96164
Landvalue 40257
Type Residential
Price 108000

SIMMONS PETER M

Name SIMMONS PETER M
Address 4062 Bayard Road South Euclid OH 44121
Value 24400
Usage Single Family Dwelling

PETER D SIMMONS & KATHLEEN E SIMMONS

Name PETER D SIMMONS & KATHLEEN E SIMMONS
Address 5 Daffodil Lane Medway MA 02053
Value 205700
Landvalue 205700
Buildingvalue 388200
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

SIMMONS JR PETER W

Name SIMMONS JR PETER W
Physical Address 353 OTTER CREEK DR, VENICE, FL 34292
Owner Address 353 OTTER CREEK DR, VENICE, FL 34292
Sale Price 112000
Sale Year 2012
Ass Value Homestead 330800
Just Value Homestead 330800
County Sarasota
Year Built 2012
Area 2785
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 353 OTTER CREEK DR, VENICE, FL 34292
Price 112000

PETER SIMMONS

Name PETER SIMMONS
Type Voter
State NJ
Address 142 DELAVAN AVE, NEWARK, NJ 7103
Phone Number 973-481-8155
Email Address [email protected]

PETER SIMMONS

Name PETER SIMMONS
Type Republican Voter
State HI
Address PO BOX 454, PAAUILO, HI 96776
Phone Number 808-640-0731
Email Address [email protected]

PETER SIMMONS

Name PETER SIMMONS
Type Independent Voter
State MI
Address 11323 TALL SHADOWS CT, PINCKNEY, MI 48169
Phone Number 734-717-1039
Email Address [email protected]

PETER SIMMONS

Name PETER SIMMONS
Type Independent Voter
State MI
Address 9981 BEND DR, JENISON, MI 49428
Phone Number 616-893-3492
Email Address [email protected]

PETER SIMMONS

Name PETER SIMMONS
Type Voter
State MN
Address 2510 30TH AVE S, MINNEAPOLIS, MN 55406
Phone Number 612-240-5376
Email Address [email protected]

PETER SIMMONS

Name PETER SIMMONS
Type Republican Voter
State PA
Address 528 EAST MARSHALL STREET, NORRISTOWN, PA 19401
Phone Number 610-212-6221
Email Address [email protected]

PETER SIMMONS

Name PETER SIMMONS
Type Independent Voter
State NH
Address 5 JILLET RD, BARRINGTON, NH 3825
Phone Number 603-817-7873
Email Address [email protected]

PETER SIMMONS

Name PETER SIMMONS
Type Voter
State MA
Address 2 BRYANT ST, BERKLEY, MA 2779
Phone Number 508-496-4284
Email Address [email protected]

PETER SIMMONS

Name PETER SIMMONS
Type Republican Voter
State MS
Address 10601 WEST RIVER VUE, GULFPORT, MS 39532
Phone Number 228-324-2769
Email Address [email protected]

PETER SIMMONS

Name PETER SIMMONS
Car CHRYSLER TOWN AND COUNTRY
Year 2010
Address PO Box 641, Lakeland, MI 48143-0641
Vin 2A4RR8DX9AR436267
Phone 734-777-3229

PETER SIMMONS

Name PETER SIMMONS
Car LEXUS ES 350
Year 2007
Address 5660 WESTCREEK DR, DAYTON, OH 45426-1315
Vin JTHBJ46G172006405

PETER SIMMONS

Name PETER SIMMONS
Car DODGE RAM PICKUP 1500
Year 2007
Address 102 SHARON RD, CHILLICOTHE, OH 45601-2021
Vin 1D7HU18217J562034

PETER SIMMONS

Name PETER SIMMONS
Car SAAB 9-7X
Year 2007
Address 25 Rustic Dr, Cohasset, MA 02025-1124
Vin 5S3ET13S372805046

PETER SIMMONS

Name PETER SIMMONS
Car VOLKSWAGEN PASSAT
Year 2007
Address PO Box 641, Lakeland, MI 48143-0641
Vin WVWAK73C87P165745

Peter Simmons

Name Peter Simmons
Car TOYOTA TUNDRA
Year 2007
Address 3908 Indian Trl, Destin, FL 32541-4333
Vin 5TFRV54197X018071

PETER SIMMONS

Name PETER SIMMONS
Car TOYOTA RAV4
Year 2007
Address 8724 E 96TH ST, KANSAS CITY, MO 64134-1828
Vin JTMBK33VX76016113

PETER SIMMONS

Name PETER SIMMONS
Car HYUNDAI ELANTRA
Year 2008
Address 20 BROCKNICK LN, SCHAGHTICOKE, NY 12154-9774
Vin KMHDU46D18U530906
Phone 518-753-7753

PETER SIMMONS

Name PETER SIMMONS
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 5 JILLETTE RD, BARRINGTON, NH 03825-4326
Vin 2A8HR54P58R769360

PETER SIMMONS

Name PETER SIMMONS
Car GMC SIERRA 1500
Year 2008
Address 1218 CATAWBA AVE, NEWFIELD, NJ 08344-5324
Vin 2GTEC13J481133495
Phone 856-697-0273

Peter Simmons

Name Peter Simmons
Car SUBARU OUTBACK
Year 2008
Address 124 Woodvale Dr, Hendersonville, TN 37075-5117
Vin 4S4BP60C987303861

PETER SIMMONS

Name PETER SIMMONS
Car HONDA ACCORD
Year 2008
Address 14887 Silent Bluff Ct, Fishers, IN 46037-8308
Vin 1HGCP26818A164642
Phone 310-413-5524

PETER SIMMONS

Name PETER SIMMONS
Car INFINITI QX56
Year 2008
Address 25 Rustic Dr, Cohasset, MA 02025-1124
Vin 5N3AA08C98N909520
Phone 781-923-1535

PETER SIMMONS

Name PETER SIMMONS
Car TOYOTA FJ CRUISER
Year 2007
Address 324 NE 30TH ST, WILTON MANORS, FL 33334-2080
Vin JTEBU11F970076960

PETER SIMMONS

Name PETER SIMMONS
Car CADILLAC ESCALADE ESV
Year 2008
Address 304 E Quincy St, Riverside, IL 60546-2178
Vin 1GYFK66848R211403

PETER SIMMONS

Name PETER SIMMONS
Car HONDA CIVIC
Year 2009
Address 23 COURTNEY ST APT 3, FALL RIVER, MA 02720-6752
Vin 2HGFA16519H316839

PETER SIMMONS

Name PETER SIMMONS
Car LEXUS RX 350
Year 2009
Address 83 SHIPYARD LN, S DARTMOUTH, MA 02748-2115
Vin 2T2GK31U69C070709
Phone 774-206-1231

PETER SIMMONS

Name PETER SIMMONS
Car DODGE GRAND CARAVAN
Year 2009
Address 5660 WESTCREEK DR, DAYTON, OH 45426-1315
Vin 1D8HN44E69B505030
Phone 937-837-3310

Peter Simmons

Name Peter Simmons
Car JEEP PATRIOT
Year 2009
Address 3725 Sinclair Dr, Ferndale, WA 98248-9524
Vin 1J4FF28B99D176832

PETER SIMMONS

Name PETER SIMMONS
Car CHEVROLET SILVERADO 1500
Year 2009
Address 14 Willow St, Castleton, NY 12033-1521
Vin 1GCEK29069Z223697
Phone 518-732-4032

PETER SIMMONS

Name PETER SIMMONS
Car GMC TERRAIN
Year 2010
Address 926 W SOCRUM LOOP RD, LAKELAND, FL 33809-5263
Vin 2CTALBEW5A6380065

PETER SIMMONS

Name PETER SIMMONS
Car FORD EDGE
Year 2010
Address PO BOX 641, LAKELAND, MI 48143-0641
Vin 2FMDK3KC5ABB20408

PETER SIMMONS

Name PETER SIMMONS
Car CHRYSLER TOWN AND COUNTRY
Year 2010
Address 5 Jillette Rd, Barrington, NH 03825-4326
Vin 2A4RR8D15AR431417
Phone 603-664-9553

PETER SIMMONS

Name PETER SIMMONS
Car DODGE CALIBER
Year 2010
Address 52208 Rejoice Dr, Macomb, MI 48042-3705
Vin 1B3CB3HAXAD567236
Phone 586-781-3791

PETER SIMMONS

Name PETER SIMMONS
Car CHEVROLET MALIBU
Year 2010
Address 353 Otter Creek Dr, Venice, FL 34292-5319
Vin 1G1ZC5EB7AF272347
Phone 330-416-4280

PETER SIMMONS

Name PETER SIMMONS
Car KIA FORTE KOUP
Year 2010
Address 610 Frederick St, Sinking Spring, PA 19608-1781
Vin KNAFU6A21A5111028
Phone 484-538-0293

PETER SIMMONS

Name PETER SIMMONS
Car BUICK LUCERNE
Year 2009
Address 750 KELLEY DR, NORTH AURORA, IL 60542-4002
Vin 1G4HP57M19U113431

PETER SIMMONS

Name PETER SIMMONS
Car CHEVROLET AVEO
Year 2007
Address 115 FOXWOOD DR, GOODE, VA 24556-1002
Vin KL1TD66637B734007
Phone 540-586-0806

Peter Simmons

Name Peter Simmons
Domain suryalila.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-25
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 23 Chapel Square|Virginia Park Virginia Water Surrey GU254SZ
Registrant Country UNITED KINGDOM

PETER SIMMONS

Name PETER SIMMONS
Domain ever-sew-amy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name ENOM, INC.
Registrant Address 23 WELLINGTON TERRACE FALMOUTH CORNWALL TR11 3BB
Registrant Country UNITED KINGDOM

Peter Simmons

Name Peter Simmons
Domain 2aday.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2003-01-31
Update Date 2013-01-10
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 604 Jubilee St Melbourne FL 32940
Registrant Country UNITED STATES

PETER SIMMONS

Name PETER SIMMONS
Domain foyle-security.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-10-31
Update Date 2013-11-01
Registrar Name ENOM, INC.
Registrant Address 39 DARGAN ROAD BELFAST GB BT3 9JU
Registrant Country UNITED KINGDOM

Peter Simmons

Name Peter Simmons
Domain karenscakepans.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2005-09-02
Update Date 2013-08-15
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 604 Jubilee St Melbourne FL 32940
Registrant Country UNITED STATES

Peter Simmons

Name Peter Simmons
Domain p-simmons-and-associates.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-11-30
Update Date 2012-12-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 40 Christopher Cir Middletown CT 06457
Registrant Country UNITED STATES
Registrant Fax 18603479766

Peter Simmons

Name Peter Simmons
Domain robhoey.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-08-23
Update Date 2013-08-15
Registrar Name WEBFUSION LTD.
Registrant Address 29 Prospect Avenue Farnborough Hants GU14 8JT
Registrant Country UNITED STATES

Peter Simmons

Name Peter Simmons
Domain krubi.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2006-03-04
Update Date 2013-02-13
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 604 Jubilee St Melbourne FL 32940
Registrant Country UNITED STATES

Peter Simmons

Name Peter Simmons
Domain sonyplaystation4.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2003-09-09
Update Date 2013-07-12
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 6 Bismarck St York YO26 4XY
Registrant Country UNITED KINGDOM

PETER SIMMONS

Name PETER SIMMONS
Domain citybuddyapp.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-04
Update Date 2013-09-04
Registrar Name ENOM, INC.
Registrant Address 39 DARGAN ROAD BELFAST GB BT3 9JU
Registrant Country UNITED KINGDOM

Peter Simmons

Name Peter Simmons
Domain ibmps.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 1997-06-14
Update Date 2013-05-05
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 604 Jubilee St Melbourne FL 32940
Registrant Country UNITED STATES

Peter Simmons

Name Peter Simmons
Domain a1kidsbooks.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2009-03-04
Update Date 2013-02-13
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 604 Jubilee St Melbourne FL 32940
Registrant Country UNITED STATES

PETER SIMMONS

Name PETER SIMMONS
Domain bcmpweb.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-07-25
Update Date 2013-06-27
Registrar Name ENOM, INC.
Registrant Address 9 LAWRENCE CRESCENT|MANUREWA AUCKLAND 2102
Registrant Country NEW ZEALAND

PETER SIMMONS

Name PETER SIMMONS
Domain discoverruraleurope.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-11-13
Update Date 2013-11-14
Registrar Name ENOM, INC.
Registrant Address 39 DARGAN ROAD BELFAST GB BT3 9JU
Registrant Country UNITED KINGDOM

Peter Simmons

Name Peter Simmons
Domain goxr.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2005-05-12
Update Date 2013-04-25
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 604 Jubilee St Melbourne FL 32940
Registrant Country UNITED STATES

Peter Simmons

Name Peter Simmons
Domain pizzaproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-22
Update Date 2012-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address 46 Brunswick Quay London London SE16 7PY
Registrant Country UNITED KINGDOM

Peter Simmons

Name Peter Simmons
Domain bighittrainer.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2009-01-24
Update Date 2013-01-10
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 604 Jubilee St Melbourne FL 32940
Registrant Country UNITED STATES

Peter Simmons

Name Peter Simmons
Domain teatracker.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-04-29
Update Date 2013-04-22
Registrar Name WEBFUSION LTD.
Registrant Address 29 Prospect Avenue Farnborough Hants GU14 8JT
Registrant Country UNITED KINGDOM

Peter Simmons

Name Peter Simmons
Domain social-tracker.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-03-03
Update Date 2013-03-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10 Clockhouse Road Farnborough HAM GU14 7UA
Registrant Country UNITED KINGDOM

Peter Simmons

Name Peter Simmons
Domain terrordesigns.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-04-16
Update Date 2013-04-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 10 Clockhouse Road Farnborough HAM GU14 7UA
Registrant Country UNITED KINGDOM

PETER SIMMONS

Name PETER SIMMONS
Domain i3digital.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-05
Update Date 2013-02-04
Registrar Name ENOM, INC.
Registrant Address 39 DARGAN ROAD BELFAST GB BT3 9JU
Registrant Country UNITED KINGDOM

Peter Simmons

Name Peter Simmons
Domain trampsofprey.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-05-05
Update Date 2013-04-29
Registrar Name WEBFUSION LTD.
Registrant Address 29 Prospect Avenue Farnborough Hants GU14 8JT
Registrant Country UNITED KINGDOM

Peter Simmons

Name Peter Simmons
Domain woodpenman.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2004-06-15
Update Date 2013-05-05
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 604 Jubilee St Melbourne FL 32940
Registrant Country UNITED STATES

Peter Simmons

Name Peter Simmons
Domain justkites.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2006-02-27
Update Date 2013-02-13
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 604 Jubilee St Melbourne FL 32940
Registrant Country UNITED STATES

Peter Simmons

Name Peter Simmons
Domain terrorfall.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-06-17
Update Date 2013-07-15
Registrar Name WEBFUSION LTD.
Registrant Address 29 Prospect Avenue Farnborough Hants GU14 8JT
Registrant Country UNITED KINGDOM

PETER SIMMONS

Name PETER SIMMONS
Domain dummybuddy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-16
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 39 DARGAN ROAD BELFAST GB BT3 9JU
Registrant Country UNITED KINGDOM

PETER SIMMONS

Name PETER SIMMONS
Domain bludgod.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-07-16
Update Date 2013-06-17
Registrar Name ENOM, INC.
Registrant Address 120 RACEVIEW MUCKAMORE CO ANTRIM BT41 4QB
Registrant Country UNITED KINGDOM