Pierre Lessard

We have found 63 public records related to Pierre Lessard in 11 states . Ethnicity of all people found is French. Education levels of people we have found are: Completed Graduate School and Completed College. All people found speak English language. There are 2 business registration records connected with Pierre Lessard in public records. There are no industries specified in public records for the businesses we have found. There are 9 profiles of government employees in our database. Job titles of people found are: Academic Administrator V and Program Representative I, Department Of Consumer Affairs. All people work in California state. Average wage of employees is $85,930.


Pierre P Lessard

Name / Names Pierre P Lessard
Age 52
Birth Date 1972
Person 28 Blakes Hill Rd, Westford, MA 01886
Phone Number 978-376-4153
Previous Address 454 Dell Ave, Mountain View, CA 94043
570 Mill Creek Ln #307, Santa Clara, CA 95054
4 Storrs Rd, Hanover, NH 03755
1 Network Dr #3301, Burlington, MA 01803
900 Henderson Ave #51A, Sunnyvale, CA 94086

Pierre L Lessard

Name / Names Pierre L Lessard
Age 53
Birth Date 1971
Person Sarah, Tamworth, NH 03886
Previous Address 182 PO Box, Tamworth, NH 03886
376 PO Box, West Ossipee, NH 03890
54 Skandia, Tamworth, NH 03886
Sara, Tamworth, NH 03886

Pierre F Lessard

Name / Names Pierre F Lessard
Age 58
Birth Date 1966
Also Known As Pierre Lessard
Person 3 School St, Lewiston, ME 04240
Phone Number 207-782-4727
Possible Relatives Tina M Beaudette
Peter Lessard
Claire D Lessard
Previous Address 89 Shawmut St, Lewiston, ME 04240
18 School St, Lewiston, ME 04240
School, Lewiston, ME 04240

Pierre J Lessard

Name / Names Pierre J Lessard
Age 61
Birth Date 1963
Person 16 Sterling, East Hartford, CT 06108
Possible Relatives Sylvie L Lestage


Bertrand Lessard
Ludgarde J Lessard

Pierre Gaston Lessard

Name / Names Pierre Gaston Lessard
Age 65
Birth Date 1959
Person 64 Field Rd #3C, Somers, CT 06071
Possible Relatives
Julien J Lessard
Previous Address 226 Maple St #A, Enfield, CT 06082
194 Abbe Rd #A, Enfield, CT 06082
194A Abbe Rd #A, Enfield, CT 06082
1 Prior Rd, Enfield, CT 06082
18 Diamond Dr, Enfield, CT 06082
7 Daro Dr, Enfield, CT 06082
Associated Business Lessard Drywall Llc New England Coyote Girls Inc New England Coyote Girls, Inc

Pierre Armand Lessard

Name / Names Pierre Armand Lessard
Age 73
Birth Date 1951
Person 102 Willomet Ave, Dallas, TX 75208
Phone Number 214-942-4043
Possible Relatives
Previous Address 1025 Willomet, Dallas, TX 75208

Pierre H Lessard

Name / Names Pierre H Lessard
Age N/A
Person 11406 GOLFVIEW LN, NORTH PALM BEACH, FL 33408
Phone Number 561-625-0187

Pierre P Lessard

Name / Names Pierre P Lessard
Age N/A
Person 28 BLAKES HILL RD, WESTFORD, MA 1886
Phone Number 978-589-9446

Pierre G Lessard

Name / Names Pierre G Lessard
Age N/A
Person 194 ABBE RD APT A, ENFIELD, CT 6082
Phone Number 860-749-6621

Pierre Lessard

Name / Names Pierre Lessard
Age N/A
Person 4957 BUTLER DR, TROY, MI 48085
Phone Number 248-457-1775

Pierre A Lessard

Name / Names Pierre A Lessard
Age N/A
Person 102 S WILLOMET AVE, DALLAS, TX 75208
Phone Number 214-942-4043

Pierre Lessard

Name / Names Pierre Lessard
Age N/A
Person 132 Graham, Staten Island, NY 10305
Possible Relatives Louise D Lessard
Clarence T Lessard
Previous Address 31 Gooch,Kennebunk, ME 04043
32 Bayberry,Kennebunk, ME 04043

Pierre C Lessard

Name / Names Pierre C Lessard
Age N/A
Person 2809 Turnbull Dr, Metairie, LA 70002
Phone Number 504-887-1381
Possible Relatives Myrna N Lessard
Leroy J Lessard

Pierre Lessard

Name / Names Pierre Lessard
Age N/A
Person 61 Taylor, Bethel, CT 06801
Associated Business COLONIAL WOODS CONDOMINIUM ASSN, INC

Pierre F Lessard

Name / Names Pierre F Lessard
Age N/A
Person 3 SCHOOL ST, LEWISTON, ME 4240
Phone Number 207-782-4727

Pierre Lessard

Name / Names Pierre Lessard
Age N/A
Person 124 Hackett Rd, Hooksett, NH 03106
Possible Relatives Andrea A Lessard
Previous Address 212 Blueberry Hill Rd, Torrington, CT 06791
22 Suncook Ter, Merrimack, NH 03054

Pierre Lessard

Name / Names Pierre Lessard
Age N/A
Person 73 Allen, Winooski, VT 05404

PIERRE LESSARD

Business Name SIX-LEGS-IN-MOTION
Person Name PIERRE LESSARD
Position CEO
Corporation Status Active
Agent 101 ELSIE ST, SAN FRANCISCO, CA 94110
Care Of PIERRE LESSARD 101 ELSIE ST, SAN FRANCISCO, CA 94110
CEO PIERRE LESSARD 101 ELSIE ST, SAN FRANCISCO, CA 94110
Incorporation Date 2011-09-26
Corporation Classification Public Benefit

PIERRE LESSARD

Business Name SIX-LEGS-IN-MOTION
Person Name PIERRE LESSARD
Position registered agent
Corporation Status Active
Agent PIERRE LESSARD 101 ELSIE ST, SAN FRANCISCO, CA 94110
Care Of PIERRE LESSARD 101 ELSIE ST, SAN FRANCISCO, CA 94110
CEO PIERRE LESSARD101 ELSIE ST, SAN FRANCISCO, CA 94110
Incorporation Date 2011-09-26
Corporation Classification Public Benefit

Pierre J Lessard

State CA
Calendar Year 2018
Employer State of California
Job Title PROGRAM REPRESENTATIVE I, DEPARTMENT OF CONSUMER AFFAIRS
Name Pierre J Lessard
Annual Wage $73,049
Base Pay $73,049
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $73,049

Pierre J Lessard

State CA
Calendar Year 2017
Employer State of California
Job Title PROGRAM REPRESENTATIVE I, DEPARTMENT OF CONSUMER AFFAIRS
Name Pierre J Lessard
Annual Wage $98,087
Base Pay $68,913
Overtime Pay N/A
Other Pay N/A
Benefits $29,174
Total Pay $68,913

Pierre J Lessard

State CA
Calendar Year 2016
Employer State of California
Job Title PROGRAM REPRESENTATIVE I, DEPARTMENT OF CONSUMER AFFAIRS
Name Pierre J Lessard
Annual Wage $97,443
Base Pay $66,894
Overtime Pay N/A
Other Pay N/A
Benefits $30,549
Total Pay $66,894

Pierre J Lessard

State CA
Calendar Year 2015
Employer State of California
Job Title PROGRAM REPRESENTATIVE I, DEPARTMENT OF CONSUMER AFFAIRS
Name Pierre J Lessard
Annual Wage $95,008
Base Pay $64,402
Overtime Pay N/A
Other Pay N/A
Benefits $30,606
Total Pay $64,402

Pierre J Lessard

State CA
Calendar Year 2014
Employer State of California
Job Title PROGRAM REPRESENTATIVE I, DEPARTMENT OF CONSUMER AFFAIRS
Name Pierre J Lessard
Annual Wage $91,640
Base Pay $62,208
Overtime Pay N/A
Other Pay N/A
Benefits $29,433
Total Pay $62,208

Pierre J Lessard

State CA
Calendar Year 2013
Employer State of California
Job Title Program Representative I, Department Of Consumer Affairs
Name Pierre J Lessard
Annual Wage $88,710
Base Pay $60,653
Overtime Pay N/A
Other Pay N/A
Benefits $28,057
Total Pay $60,653

PIERRE J LESSARD

State CA
Calendar Year 2012
Employer State of California
Job Title PROGRAM REPRESENTATIVE I, DEPARTMENT OF CONSUMER AFFAIRS
Name PIERRE J LESSARD
Annual Wage $62,126
Base Pay $62,126
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $62,126

Pierre Lessard

State CA
Calendar Year 2011
Employer University of California
Job Title ACADEMIC ADMINISTRATOR VII
Name Pierre Lessard
Annual Wage $107,901
Base Pay $63,535
Overtime Pay N/A
Other Pay $44,367
Benefits N/A
Total Pay $107,901

PIERRE J LESSARD

State CA
Calendar Year 2011
Employer State of California
Job Title PROGRAM REPRESENTATIVE I, DEPARTMENT OF CONSUMER AFFAIRS
Name PIERRE J LESSARD
Annual Wage $59,403
Base Pay $59,403
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $59,403

Pierre H Lessard

Name Pierre H Lessard
Address 11406 Golfview Ln North Palm Beach FL 33408 -3306
Phone Number 561-625-0187
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Education Completed College
Language English

Pierre J Lessard

Name Pierre J Lessard
Address 75 Fowler Ln East Hartford CT 06118 -3026
Phone Number 860-569-7656
Email [email protected]
Gender Male
Date Of Birth 1960-06-12
Ethnicity French
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Education Completed Graduate School
Language English

Pierre G Lessard

Name Pierre G Lessard
Address 28 Mason Ln Somers CT 06071 -1687
Phone Number 860-749-6621
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Education Completed College
Language English

Pierre Lessard

Name Pierre Lessard
Address 28 Blakes Hill Rd Westford MA 01886 -2639
Phone Number 978-589-9446
Mobile Phone 978-376-4153
Gender Male
Date Of Birth 1969-02-26
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Education Completed College
Language English

LESSARD, PIERRE

Name LESSARD, PIERRE
Amount 100.00
To FRIEDMAN, RICHARD S (KINKY)
Year 2006
Application Date 2005-11-13
Contributor Occupation RCPT
Recipient Party I
Recipient State TX
Seat state:governor

LESSARD, PIERRE

Name LESSARD, PIERRE
Amount 100.00
To FRIEDMAN, RICHARD S (KINKY)
Year 2006
Application Date 2005-08-23
Contributor Occupation RCPT
Contributor Employer DALLAS INDEPENDENT SCHOOL DISTRICT
Recipient Party I
Recipient State TX
Seat state:governor

PIERRE P LESSARD

Name PIERRE P LESSARD
Address 28 Blake`s Hill Road Westford MA 01886
Value 275700
Landvalue 275700
Buildingvalue 400800
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

PIERRE A LESSARD

Name PIERRE A LESSARD
Address 102 S Willomet Avenue Dallas TX 75208
Value 141450
Landvalue 48000
Buildingvalue 141450

PIERRE LESSARD

Name PIERRE LESSARD
Car TOYOTA SIENNA
Year 2012
Address 4957 Butler Dr, Troy, MI 48085-3526
Vin 5TDDK3DC6CS031403
Phone 248-457-1775

PIERRE LESSARD

Name PIERRE LESSARD
Car INFINITI G37 SEDAN
Year 2009
Address 28 Blakes Hill Rd, Westford, MA 01886-2639
Vin JNKCV61F09M050194

PIERRE LESSARD

Name PIERRE LESSARD
Car MERCEDES-BENZ SL-CLASS
Year 2008
Address 11406 Golfview Ln, North Palm Beach, FL 33408-3306
Vin WDBSK71F88F139914
Phone 561-625-0187

Pierre Lessard

Name Pierre Lessard
Domain downtown-montreal-hotels.info
Contact Email [email protected]
Create Date 2012-01-19
Update Date 2013-01-08
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 2281 Walsh Avenue Ottawa Ontario K2B7C1
Registrant Country CANADA

Pierre Lessard

Name Pierre Lessard
Domain electronicbusinesslists.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-29
Update Date 2013-07-29
Registrar Name GODADDY.COM, LLC
Registrant Address 130 ch. Jacques Val-Des-Bois Quebec j0x3c0
Registrant Country CANADA

Pierre Lessard

Name Pierre Lessard
Domain findtherightdentistnow.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-01-23
Update Date 2013-04-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2281 Walsh Avenue Ottawa ON K2B7C1
Registrant Country CANADA

Pierre Lessard

Name Pierre Lessard
Domain boutiquelollipop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-17
Update Date 2013-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3758 ave des Compagnons Sainte-Foy Quebec G1X 4Z4
Registrant Country CANADA

Pierre Lessard

Name Pierre Lessard
Domain familydentalsolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-01-23
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2281 Walsh Avenue Ottawa ON K2B7C1
Registrant Country CANADA

pierre lessard

Name pierre lessard
Domain pglessard.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-03-30
Update Date 2013-09-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 310 8 ieme rue st-prosper QC g0m1y0
Registrant Country CANADA

Pierre Lessard

Name Pierre Lessard
Domain umd-wdu.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-05-07
Update Date 2013-04-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4360 De Niverville Saint-Hubert Quebec J3Y9E9
Registrant Country CANADA

Pierre Lessard

Name Pierre Lessard
Domain protectionsecuritediplomatique.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-05-07
Update Date 2013-04-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4360 De Niverville Saint-Hubert Quebec J3Y9E9
Registrant Country CANADA

pierre lessard

Name pierre lessard
Domain avocatslp.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-08-17
Update Date 2013-07-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 390 rue King Ouest Sherbrooke QC j1h1r4
Registrant Country CANADA

Pierre Lessard

Name Pierre Lessard
Domain worlddiplomaticunion.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-05-07
Update Date 2013-04-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4360 De Niverville Saint-Hubert Quebec J3Y9E9
Registrant Country CANADA

PIERRE LESSARD

Name PIERRE LESSARD
Domain ottawadrivewayexperts.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-05-28
Update Date 2013-05-27
Registrar Name ENOM, INC.
Registrant Address 2281 WALSH AVENUE|NA OTTAWA NA K2B7C1
Registrant Country CANADA

Pierre Lessard

Name Pierre Lessard
Domain service-psd.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-05-07
Update Date 2013-04-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4360 De Niverville Saint-Hubert Quebec J3Y9E9
Registrant Country CANADA

Pierre Lessard

Name Pierre Lessard
Domain dentalimplantsdentists.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-19
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2281 Walsh Avenue Ottawa ON K2B7C1
Registrant Country CANADA

PIERRE LESSARD

Name PIERRE LESSARD
Domain mpsindustrial.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-03-27
Update Date 2013-03-06
Registrar Name ENOM, INC.
Registrant Address 2281 WALSH AVENUE|NA OTTAWA NA
Registrant Country CANADA

Pierre Lessard

Name Pierre Lessard
Domain christopher-west.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-08
Update Date 2013-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2281 Walsh Avenue Ottawa Ontario K2B7C1
Registrant Country CANADA

Pierre Lessard

Name Pierre Lessard
Domain promotionslessarts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-24
Update Date 2013-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 199 avenue de la falaise Quebec Quebec G1E3H7
Registrant Country CANADA

Pierre Lessard

Name Pierre Lessard
Domain gatineauentrepots.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-28
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 130 ch. Jacques Val-Des-Bois Quebec j0x3c0
Registrant Country CANADA

Pierre Lessard

Name Pierre Lessard
Domain peterlessarddentalmarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2281 Walsh Avenue Ottawa Ontario K2B7C1
Registrant Country CANADA

Pierre Lessard

Name Pierre Lessard
Domain escortemontrealvip.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-02-03
Update Date 2012-02-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2100 Rue Saint Marc|1707 Montreal Quebec H3H 2N9
Registrant Country CANADA

PIERRE LESSARD

Name PIERRE LESSARD
Domain alltorontolawyers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-03-21
Update Date 2013-03-19
Registrar Name ENOM, INC.
Registrant Address 2281 WALSH AVENUE|NA OTTAWA NA
Registrant Country CANADA

PIERRE LESSARD

Name PIERRE LESSARD
Domain allottawalawyers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-03-21
Update Date 2013-03-19
Registrar Name ENOM, INC.
Registrant Address 2281 WALSH AVENUE|NA OTTAWA NA
Registrant Country CANADA

Pierre Lessard

Name Pierre Lessard
Domain tripleroiin12months.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-07
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2281 Walsh Avenue Ottawa ON K2B7C1
Registrant Country UNITED STATES

Pierre Lessard

Name Pierre Lessard
Domain unionmondialediplomatique.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-05-07
Update Date 2013-04-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4360 De Niverville Saint-Hubert Quebec J3Y9E9
Registrant Country CANADA

Lessard, Pierre

Name Lessard, Pierre
Domain adtcomputerconsulting.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-07-11
Update Date 2013-05-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1250 rene levesque O montreal QC h3b 5e9
Registrant Country CANADA