Richard Lesser

We have found 171 public records related to Richard Lesser in 17 states . Ethnicity of all people found is Jewish. 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 45 business registration records connected with Richard Lesser in public records. The businesses are registered in 5 states: IL, HI, NY, NJ and MA. The businesses are engaged in 6 industries: Construction - Special Trade Contractors (Construction), General Merchandise Stores (Stores), Legal Services (Services), Wholesale Trade - Durable Goods (Products), Non-Depository Credit Institutions (Credit) and Health Services (Services). There are 7 profiles of government employees in our database. All people found job title is Accessibility Specialist. All people work in California state. Average wage of employees is $70,629.


Richard E Lesser

Name / Names Richard E Lesser
Age 53
Birth Date 1971
Also Known As Rich E Lesser
Person 739 Reeder Rd, Paramus, NJ 07652
Phone Number 201-599-0237
Possible Relatives


Previous Address 151 Seneca Ct, Paramus, NJ 07652
184 Berkshire Ave, Paterson, NJ 07502
Email [email protected]

Richard Lee Lesser

Name / Names Richard Lee Lesser
Age 54
Birth Date 1970
Also Known As Richard Lesser
Person 2908 Lochlomond Dr, Laporte, CO 80535
Phone Number 970-223-8331
Possible Relatives







Previous Address 731 PO Box, Laporte, CO 80535
3235 Barbera Ct, Evans, CO 80620
4501 Boardwalk Dr #H75, Fort Collins, CO 80525
1704 37th Ave, Greeley, CO 80634
4501 Boardwalk Dr #N144, Fort Collins, CO 80525
8060 Girard Ave #703, Denver, CO 80231
704 31st St #2, Cheyenne, WY 82001
16431 Colfax Ave #22A, Aurora, CO 80011
Associated Business R & L Bait Inc, Dissolved May 31, 2005

Richard S Lesser

Name / Names Richard S Lesser
Age 57
Birth Date 1967
Person 1009 Warren Pkwy, Teaneck, NJ 07666
Phone Number 201-833-0405
Possible Relatives
Mechita Selflesser
Machita R Lesser
Self Mechitahw Lesser
Previous Address 39 65th St, West New York, NJ 07093
720 Bergen Blvd #3, Ridgefield, NJ 07657
720 Bergen Blvd, Ridgefield, NJ 07657
471 Palisade Ave, Jersey City, NJ 07307
Associated Business Moving In Home Restoration Inc

Richard Lesser

Name / Names Richard Lesser
Age 59
Birth Date 1965
Also Known As Richard S Barnett
Person 3 Floral Dr, Hastings On Hudson, NY 10706
Phone Number 914-478-1718
Possible Relatives

Previous Address Morris Hall E26 Soldiers, Boston, MA 02163
16 16th St #11, New York, NY 10011
355 19th St #C, New York, NY 10011
5308 Pocusset St #4, Pittsburgh, PA 15217
135 57th St #21, New York, NY 10022
3 Floral Dr, Yonkers, NY 10706
334 West St #B, New York, NY 10014
334 19th St #19, New York, NY 10011
334 Ph B W, New York, NY 10011
Email [email protected]

Richard W Lesser

Name / Names Richard W Lesser
Age 60
Birth Date 1964
Also Known As Richard W Leser
Person 1091 State Route 173, Asbury, NJ 08802
Phone Number 732-214-9299
Possible Relatives
Previous Address 5 Spring Brook Dr, Annandale, NJ 08801
1 Broad View Pl, Flemington, NJ 08822
63 Main St, Flemington, NJ 08822
1091 Route 31, Asbury, NJ 08802
178 Drake Ln #7, Ledgewood, NJ 07852
3560 Isla Morada Dr, El Paso, TX 79925
425 10th St, Carlstadt, NJ 07072
22 Conerly Rd, Somerset, NJ 08873
104 Gaston Ave, Somerville, NJ 08876
3560 Isla Morada, El Paso, TX 79925
3560 Isla Morada, El Paso, TX 79821
50 Bark Mill Ter #3G, Montville, NJ 07045
20530 Anza Ave #104, Torrance, CA 90503
Email [email protected]
Associated Business Broad View Realty Llc

Richard Phillip Lesser

Name / Names Richard Phillip Lesser
Age 65
Birth Date 1959
Also Known As Ricahrd Lesser
Person 14 9th St, Ft Lauderdale, FL 33316
Phone Number 954-525-1045
Possible Relatives







Previous Address 4800 Hillcrest Ln, Hollywood, FL 33021
1045 17th Ave #1, Fort Lauderdale, FL 33304
1105 17th Ave #1, Ft Lauderdale, FL 33304
14 9th St, Fort Lauderdale, FL 33316
4800 Hillcrest Ln #414, Hollywood, FL 33021
1045 17th Ave, Fort Lauderdale, FL 33304
1045 17th Ave #1, Ft Lauderdale, FL 33304
1105 17th Ave #1, Fort Lauderdale, FL 33304
11091 38th Pl, Sunrise, FL 33351
1045 11th St #1, Fort Lauderdale, FL 33304
9123 Ironwood Meadows Dr, Tucson, AZ 85742
4800 Hillcrest Ln #15-414, Hollywood, FL 33021
1402 14th St, Fort Lauderdale, FL 33304
2551 Gresham Dr, Orlando, FL 32807
1402 Ne14 St, Fort Lauderdale, FL 33304
2682 Kings Lake Blvd, Naples, FL 34112
3051 48th St, Fort Lauderdale, FL 33308
8123 Lakepointe Ct, Plantation, FL 33322

Richard Lesser

Name / Names Richard Lesser
Age 67
Birth Date 1957
Also Known As Richard Lesser Dpm
Person 12 Edie Dr, Marlboro, NJ 07746
Phone Number 732-657-6033
Possible Relatives

Ilana B Lesser
Ilana B Lesser
Previous Address 4527 US Highway 9 #9, Howell, NJ 07731
2223 US Highway 9, Howell, NJ 07731
Email [email protected]

Richard P Lesser

Name / Names Richard P Lesser
Age 68
Birth Date 1956
Also Known As Richard P Lesser
Person 287 Cherokee Dr, Cheektowaga, NY 14225
Phone Number 716-634-2348
Possible Relatives

W Lesser
Previous Address 3806 Union Rd #191, Cheektowaga, NY 14225
3806 Union Rd #3806, Buffalo, NY 14225
287 Cherokee Dr, Buffalo, NY 14225
281 Cherokee Dr, Buffalo, NY 14225
28 Copes Woods Uppe, Buffalo, NY 14215
28 Copsewood Ave, Buffalo, NY 14215
145 Edison Ave, Buffalo, NY 14215
118 Balbach Dr, Buffalo, NY 14225
Email [email protected]

Richard K Lesser

Name / Names Richard K Lesser
Age 71
Birth Date 1953
Also Known As Richard A Lesser
Person 304 Old Town Rd, East Setauket, NY 11733
Phone Number 631-696-3292
Possible Relatives






Previous Address 3016 Village Hill Pl, Winter Park, FL 32792
5049 Ashley Lake Dr #11111, Boynton Beach, FL 33437
10768 Saddlebrook Ln, Wellington, FL 33414
304 Old Town Rd, Setauket, NY 11733
20633 Carousel Cir, Boca Raton, FL 33434
3008 Townehouse Dr, Coram, NY 11727
173 Glen Summer Rd, Holbrook, NY 11741
9009 Tudor Dr #108, Tampa, FL 33615
9115 Tudor Dr #106, Tampa, FL 33615
220 Oakdale Bohemia Rd, Bohemia, NY 11716
60 Cherry Ave, West Sayville, NY 11796
9009 Tudor Dr #108G, Tampa, FL 33615
9009 Tudor Dr, Tampa, FL 33615
88 Elmwood Ave, Selden, NY 11784
170 Division Ave, West Sayville, NY 11796
261 Beech St, Massapequa, NY 11758
RR 139 #110, Farmingdale, NY 11735
Email [email protected]

Richard F Atty Res Lesser

Name / Names Richard F Atty Res Lesser
Age 72
Birth Date 1952
Also Known As Rick Lesser
Person 7225 Meadow Brook Dr, Cincinnati, OH 45237
Phone Number 513-841-1637
Possible Relatives


O Lesser
Previous Address 36 7th St #2020, Cincinnati, OH 45202
120 5th St #701, Cincinnati, OH 45202
8635 Colerain Ave, Cincinnati, OH 45251
700 Walnut St #206, Cincinnati, OH 45202
7225 Meadwbrk Dr, Cincinnati, OH 45200
Email [email protected]
Associated Business 8635 Colerain Llc 8635 Colerain, Llc

Richard I Lesser

Name / Names Richard I Lesser
Age 75
Birth Date 1949
Also Known As Richerd Lesser
Person 104 Edwards Dr, Fayetteville, NY 13066
Phone Number 315-446-4437
Possible Relatives Jennifer Riggs Poliner
Previous Address RR 4, Somerset, PA 15501

Richard L Lesser

Name / Names Richard L Lesser
Age 76
Birth Date 1948
Also Known As Richard L Lesser
Person 2908 Lochlomond Dr, Laporte, CO 80535
Phone Number 970-416-7908
Possible Relatives


Roberta Jean Lesser
Previous Address 731 PO Box, Laporte, CO 80535
24 PO Box, Pierce, CO 80650
427 28th Ave, Greeley, CO 80634
427 28th Avenue Ct, Greeley, CO 80634
1002 4th, Pierce, CO 80650
1002 4th St, Pierce, CO 80650

Richard Lesser

Name / Names Richard Lesser
Age 76
Birth Date 1948
Also Known As Richard P Lesser
Person 2207 Hayes St, Hollywood, FL 33020
Phone Number 305-674-8263
Possible Relatives






Previous Address 322 Dilido Dr, Miami Beach, FL 33139
2601 5th Ave, Miami, FL 33127
20 Island Ave #1503, Miami Beach, FL 33139
2201 Hayes St, Hollywood, FL 33020
2217 Hayes St, Hollywood, FL 33020
2601-41 5th Ave, Miami, FL 33127
453 41st St, Miami Beach, FL 33140
235 73rd St, New York, NY 10021
322 Dilido Dr, Miami, FL 33139
223247 PO Box, Hollywood, FL 33022
601 51st St, Miami, FL 33140
453 41st St, Miami, FL 33140
2 Dilido Dr, Miami Beach, FL 33139
Email [email protected]
Associated Business Oh Nuts Rml Sales - Sans Souci, Inc

Richard J Lesser

Name / Names Richard J Lesser
Age 78
Birth Date 1946
Person 32 10th St #10, Ronkonkoma, NY 11779
Phone Number 631-737-3937
Possible Relatives Catherine N Lesser

Richard Lesser

Name / Names Richard Lesser
Age 79
Birth Date 1945
Person 147 Midland Ave, Kearny, NJ 07032
Phone Number 201-997-6147
Previous Address 3 Quail Run, Jamesburg, NJ 08831

Richard K Lesser

Name / Names Richard K Lesser
Age 83
Birth Date 1941
Also Known As Richard Jay Kurtz
Person 53 Moore St #3G, New York, NY 10013
Phone Number 212-226-7407
Possible Relatives
S Lesser

Previous Address 652 Hands Creek Rd, East Hampton, NY 11937
53 Moore St #3W, New York, NY 10013
53 Moore St #8E, New York, NY 10013
336 Central Park #8B, New York, NY 10025
53 Moore St #11BW, New York, NY 10013
53 Moore St #3B, New York, NY 10013
53 Moore St, New York, NY 10013
336 Central Park #12C, New York, NY 10025
53 Moore St #3D, New York, NY 10013
24 21st St #4, New York, NY 10010
250 90th St #W6, New York, NY 10024
336 Central Park, New York, NY 10025
215 92nd St #9H, New York, NY 10025
53 Moore St #2B, New York, NY 10013
518 5th Ave #7, New York, NY 10036
110 Riverside Dr #12C, New York, NY 10024
Email [email protected]

Richard Lesser

Name / Names Richard Lesser
Age 85
Birth Date 1938
Also Known As R Lesser
Person 193 Island Dr, Jupiter, FL 33477
Phone Number 781-235-5303
Possible Relatives







Previous Address 71 Bullard Rd, Weston, MA 02493
770 Cochituate Rd, Framingham, MA 01701
358 Cartwright Rd #3, Wellesley, MA 02482
100 Sunrise Ave, Palm Beach, FL 33480
358 Cartwright Rd, Needham, MA 02492
21 Phillips Pond Rd, Natick, MA 01760
65 Possum Ln, Sudbury, MA 01776
Associated Business Marshalls Of Ma, Inc Marshalls Of Olathe, Ks, Inc

Richard P Lesser

Name / Names Richard P Lesser
Age 93
Birth Date 1930
Also Known As Richd P Lesser
Person 315 Hickory St #506, Mount Carmel, PA 17851
Phone Number 570-339-1114
Possible Relatives



Previous Address 315 Hickory St #207, Mount Carmel, PA 17851
315 Hickory St #302, Mount Carmel, PA 17851
207 Chestnut St, Mount Carmel, PA 17851

Richard W Lesser

Name / Names Richard W Lesser
Age 94
Birth Date 1929
Also Known As Richard J Lesser
Person 1314 Sandy Shore Ct, Mt Pleasant, SC 29464
Phone Number 843-881-3588
Possible Relatives


Previous Address 4 Fairway Oaks Ln, Isle Of Palms, SC 29451
1314 Sandy Shore Ct, Mount Pleasant, SC 29464
19 Fairway Oaks Ln, Isle Of Palms, SC 29451
50 Bark Mill Ter, Montville, NJ 07045
64 Fairway Dunes Ln, Isle Of Palms, SC 29451
33 White Birch Ter, Kinnelon, NJ 07405

Richard C Lesser

Name / Names Richard C Lesser
Age 96
Birth Date 1927
Also Known As Richard A Lesser
Person 15 Whittier St, Kansas City, MO 64119
Phone Number 407-857-2425
Possible Relatives






Catherine Lesser
Previous Address 801 Hawks Blf, Clermont, FL 34711
3007 Eaglet Loop #128, Orlando, FL 32837
24 Fairway Club Dr, St Helena Is, SC 29920
40 Bayberry Rd, Glenmont, NY 12077
5159 Villanova Rd, Kissimmee, FL 34746
24 Fairway Club Dr, Saint Helena Island, SC 29920
24 Fairway Club Dr, Fripp Island, SC 29920
558 Tulane Dr #51, Altamonte Springs, FL 32714
2057 Kirkman Rd #128, Orlando, FL 32811
4700 Sussex Ter, Orlando, FL 32811

Richard M Lesser

Name / Names Richard M Lesser
Age 97
Birth Date 1926
Also Known As Richd M Lesser
Person 8163 Del Joya Dr, Scottsdale, AZ 85258
Phone Number 480-368-7970
Possible Relatives
Previous Address 210 Villa Ave, Mamaroneck, NY 10543
6929 Hayden Rd, Scottsdale, AZ 85250
6929 Hayden Rd #C4, Scottsdale, AZ 85250
6929 Hayden Rd #C4-20, Scottsdale, AZ 85250

Richard G Lesser

Name / Names Richard G Lesser
Age 98
Birth Date 1925
Person 249 PO Box, Johnstown, NY 12095
Phone Number 518-762-3682
Possible Relatives
Maude S Lesser
Rosemary Lesser
Previous Address Trackside Iii, Johnstown, NY 12095
2 Trackside Iii, Johnstown, NY 12095
Trackside Iii E6 93 Hwy #T52, Johnstown, NY 12095
2 Slosson Osson Ter, Johnstown, NY 12095
2 Slosson Ter, Johnstown, NY 12095
310 State St, Johnstown, NY 12095
Trackside Il Hillside, Johnstown, NY 12095
Trackside Iii Bruno, Johnstown, NY 12095

Richard G Lesser

Name / Names Richard G Lesser
Age N/A
Person 193 ISLAND DR, JUPITER, FL 33477
Phone Number 561-748-3310

Richard A Lesser

Name / Names Richard A Lesser
Age N/A
Person 3007 EAGLET LOOP, ORLANDO, FL 32837
Phone Number 407-857-2425

Richard Lesser

Name / Names Richard Lesser
Age N/A
Person 50 PINE ST, PETERBOROUGH, NH 3458
Phone Number 603-924-7485

Richard M Lesser

Name / Names Richard M Lesser
Age N/A
Person 8163 E DEL JOYA DR, SCOTTSDALE, AZ 85258
Phone Number 480-368-7970

Richard Lesser

Name / Names Richard Lesser
Age N/A
Person 501 NE 23RD ST APT 8, WILTON MANORS, FL 33305

Richard K Lesser

Name / Names Richard K Lesser
Age N/A
Person 5049 ASHLEY LAKE DR APT 11111, BOYNTON BEACH, FL 33437

Richard H Lesser

Name / Names Richard H Lesser
Age N/A
Person 6100 PHEASANT CT, FORT COLLINS, CO 80525

Richard E Lesser

Name / Names Richard E Lesser
Age N/A
Person 71 Bullard Rd, Weston, MA 02493

Richard Lesser

Name / Names Richard Lesser
Age N/A
Person 131 Beach 119 #119, Rockaway Park, NY 11694

Richard C Lesser

Name / Names Richard C Lesser
Age N/A
Person 15 E WHITTIER ST, KANSAS CITY, MO 64119
Phone Number 816-326-8678

Richard Lesser

Name / Names Richard Lesser
Age N/A
Person 31 WINNECOETTE AVE, VINEYARD HAVEN, MA 2568
Phone Number 508-693-5260

Richard P Lesser

Name / Names Richard P Lesser
Age N/A
Person 14 SE 9TH ST, FORT LAUDERDALE, FL 33316
Phone Number 954-525-2606

Richard Lesser

Name / Names Richard Lesser
Age N/A
Person 158 Waverly Ave #2, Mamaroneck, NY 10543
Phone Number 914-834-4994
Possible Relatives
Previous Address 132 Larchmont Ave #2, Larchmont, NY 10538
2085 Boston Post Rd #3, Larchmont, NY 10538

Richard C Lesser

Name / Names Richard C Lesser
Age N/A
Person 801 HAWKS BLF, CLERMONT, FL 34711
Phone Number 352-241-0643

Richard Lesser

Name / Names Richard Lesser
Age N/A
Person 155 68th St #30E, New York, NY 10023
Possible Relatives

Richard W Lesser

Name / Names Richard W Lesser
Age N/A
Person 6912 Escondido Dr, El Paso, TX 79912
Previous Address 6022 Caprock Ct, El Paso, TX 79912

Richard Lesser

Name / Names Richard Lesser
Age N/A
Person 11561 WOODWINDS CT, CORDOVA, MD 21625

Richard S Lesser

Name / Names Richard S Lesser
Age N/A
Person 504 TEBAY PL, SCHAUMBURG, IL 60194

Richard P Lesser

Name / Names Richard P Lesser
Age N/A
Person 4935 Twin Lakes Rd #34, Boulder, CO 80301
Phone Number 303-530-0683
Possible Relatives

Richard G Lesser

Name / Names Richard G Lesser
Age N/A
Person 358 CARTWRIGHT RD, WELLESLEY, MA 2482
Phone Number 781-235-5303

Richard P Lesser

Name / Names Richard P Lesser
Age N/A
Person 1349 PADFIELD PL, ERIE, CO 80516
Phone Number 303-828-4190

Richard Lesser

Name / Names Richard Lesser
Age N/A
Person 3235 BARBERA CT, GREELEY, CO 80634
Phone Number 970-330-3044

Richard J Lesser

Name / Names Richard J Lesser
Age N/A
Person 800 APPLEWOOD LN, ALGONQUIN, IL 60102

RICHARD LESSER

Business Name WALLACE OAKS COLLECTION, INC.
Person Name RICHARD LESSER
Position registered agent
Corporation Status Suspended
Agent RICHARD LESSER 550 SIXTH ST, HERMOSA BEACH, CA 90254
Care Of 1525 AVIATION BLVD A110, REDONDO BEACH, CA 90278
CEO PENELOPE FROW1525 AVIATION BLVD A110, REDONDO BEACH, CA 90278
Incorporation Date 1985-05-06

RICHARD LESSER

Business Name THE GREAT AMERICAN FOOD MACHINE, INC.
Person Name RICHARD LESSER
Position registered agent
Corporation Status Dissolved
Agent RICHARD LESSER 550 SIXTH ST, HERMOSA BEACH, CA 90254
Care Of 201 3RD ST, MANHATTAN BEACH, CA 90266
CEO JODI ATCHISON201 3RD ST, MANHATTAN BEACH, CA 90266
Incorporation Date 1979-07-09

RICHARD LESSER

Business Name SANTA BARBARA DIVING SYSTEMS
Person Name RICHARD LESSER
Position registered agent
Corporation Status Dissolved
Agent RICHARD LESSER 1 PEARL ST, REDONDO BEACH, CA 90277
Care Of 335 E HALEY ST, SANTA BARBARA, CA 93101
CEO WILLIAM B MORGAN425 GARDEN ST, SANTA BARBARA, CA 93101
Incorporation Date 1975-07-07

RICHARD LESSER

Business Name QUALITY INDUSTRIAL FINISHING, INC.
Person Name RICHARD LESSER
Position registered agent
Corporation Status Suspended
Agent RICHARD LESSER 560 SIXTH ST, HERMOSA BEACH, CA 90254
Care Of 1519 WEST 135TH ST, GARDENA, CA 90247
CEO LANA DUPREE1519 WEST 135TH ST, GARDENA, CA 90247
Incorporation Date 1981-03-23

Richard Lesser

Business Name Moving In Home Restoration
Person Name Richard Lesser
Position company contact
State NJ
Address 1009 Warren Pkwy Teaneck NJ 07666-5631
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 201-233-7129

Richard Lesser

Business Name Marshalls
Person Name Richard Lesser
Position company contact
State IL
Address 6560 W Fullerton Ave Elmwood Park IL 60707-3439
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores

RICHARD LESSER

Business Name MORGAN DIVING CORP.
Person Name RICHARD LESSER
Position registered agent
Corporation Status Active
Agent RICHARD LESSER 423 S PACIFIC COAST HWY STE 206, REDONDO BEACH, CA 90277
Care Of 425 GARDEN ST, SANTA BARBARA, CA 93101
CEO CONNIE LYN MORGAN425 GARDEN ST, SANTA BARBARA, CA 93101
Incorporation Date 1999-10-27

RICHARD LESSER

Business Name MARSHALLS OF STONE MOUNTAIN-78, GA., INC.
Person Name RICHARD LESSER
Position registered agent
State MA
Address 770 COCHITUATE ROAD, FRAMINGHAM, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-08-07
Entity Status Merged
Type CEO

RICHARD LESSER

Business Name MARSHALLS OF STONE MOUNTAIN, GA., INC.
Person Name RICHARD LESSER
Position registered agent
State MA
Address 770 COCHITUATE ROAD, FRAMINGHAM, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-06-11
Entity Status Merged
Type CEO

RICHARD LESSER

Business Name MARSHALLS OF SNELLVILLE, GA., INC.
Person Name RICHARD LESSER
Position registered agent
State MA
Address 770 COCHITUATE ROAD, FRAMINGHAM, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-02
Entity Status Merged
Type CEO

RICHARD LESSER

Business Name MARSHALLS OF SMYRNA, GA., INC.
Person Name RICHARD LESSER
Position registered agent
State MA
Address 770 COCHITUATE RAOD, FRAMINGHAM, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-03
Entity Status Merged
Type CEO

RICHARD LESSER

Business Name MARSHALLS OF SANDY SPRINGS, GA., INC.
Person Name RICHARD LESSER
Position registered agent
State MA
Address 770 COCHITUATE ROAD, FRAMINGHAM, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-06-11
Entity Status Merged
Type CEO

RICHARD LESSER

Business Name MARSHALLS OF ROSWELL-JOHNSON FERRY, GA., INC.
Person Name RICHARD LESSER
Position registered agent
State MA
Address 770 COCHIUTATE RD, FRAMINGHAM, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-02
Entity Status Merged
Type CEO

RICHARD LESSER

Business Name MARSHALLS OF ROSWELL, GA., INC.
Person Name RICHARD LESSER
Position registered agent
State MA
Address 770 COCHITUATE ROAD, FRAMINGHAM, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-09-14
Entity Status Merged
Type CEO

RICHARD LESSER

Business Name MARSHALLS OF NO. LAS VEGAS, NV., INC.
Person Name RICHARD LESSER
Position President
State MA
Address 770 COCHITUATE RD. 770 COCHITUATE RD., FRAMINGHAM, MA 01701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C5128-1986
Creation Date 1986-07-22
Type Domestic Corporation

RICHARD LESSER

Business Name MARSHALLS OF MORROW, GA., INC.
Person Name RICHARD LESSER
Position registered agent
State MA
Address 770 COCHITUATE ROAD, FRAMINGHAM, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-01-24
Entity Status Merged
Type CEO

RICHARD LESSER

Business Name MARSHALLS OF LAWRENCEVILLE, GA., INC.
Person Name RICHARD LESSER
Position registered agent
State MA
Address 770 COCHITUATE ROAD, FRAMINGHAM, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-31
Entity Status Merged
Type CEO

RICHARD LESSER

Business Name MARSHALLS OF LAS VEGAS, NV., INC.
Person Name RICHARD LESSER
Position President
State MA
Address 770 COCHITUATE ROAD 770 COCHITUATE ROAD, FRAMINGHAM, MA 01701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C6924-1983
Creation Date 1983-10-20
Type Domestic Corporation

RICHARD LESSER

Business Name MARSHALLS OF KENNESAW, GA., INC.
Person Name RICHARD LESSER
Position registered agent
State MA
Address 770 COCHITUATE ROAD, FRAMINGHAM, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-04-24
Entity Status Merged
Type CEO

RICHARD LESSER

Business Name MARSHALLS OF FAYETTEVILLE, GA., INC.
Person Name RICHARD LESSER
Position registered agent
State MA
Address 770 COCHITUATE ROAD, FRAMINGHAM, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-01-10
Entity Status Merged
Type CEO

RICHARD LESSER

Business Name MARSHALLS OF EAST COBB COUNTY, GA., INC.
Person Name RICHARD LESSER
Position registered agent
State MA
Address 770 COCHITUATE ROAD, FRAMINGHAM, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-06-11
Entity Status Merged
Type CEO

RICHARD LESSER

Business Name MARSHALLS OF BUCKHEAD-PEACHTREE, GA., INC.
Person Name RICHARD LESSER
Position registered agent
State MA
Address 770 COCHITUATE ROAD, FRAMINGHAM, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-02-16
Entity Status Merged
Type CEO

RICHARD LESSER

Business Name MARSHALLS OF BUCKHEAD, GA., INC.
Person Name RICHARD LESSER
Position registered agent
State MA
Address 770 COCHITUATE ROAD, FRAMINGHAM, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-10-26
Entity Status Merged
Type CEO

RICHARD LESSER

Business Name MARSHALLS OF AUSTELL, GA., INC.
Person Name RICHARD LESSER
Position registered agent
State MA
Address 770 COCHITUATE ROAD, FRAMINGHAM, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-07-10
Entity Status Merged
Type CEO

RICHARD LESSER

Business Name MARSHALLS OF ATLANTA-DUNWOODY, GA., INC.
Person Name RICHARD LESSER
Position registered agent
State MA
Address 770 COCHITUATE ROAD, FRAMINGHAM, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-04-14
Entity Status Merged
Type CEO

RICHARD LESSER

Business Name MARSHALLS OF ATLANTA,GA., INC.
Person Name RICHARD LESSER
Position registered agent
State MA
Address 770 COCHITUATE ROAD, FRAMINGHAM, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-05-30
Entity Status Merged
Type CEO

RICHARD LESSER

Business Name MARSHALLS OF ALPHARETTA, GA., INC.
Person Name RICHARD LESSER
Position registered agent
State MA
Address 7700 COCHITUATE ROAD, FRAMINGHAM, MA 01701
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-03-02
Entity Status Merged
Type CEO

Richard Lesser

Business Name Lesser Richard DPM PC
Person Name Richard Lesser
Position company contact
State NJ
Address 4527 Route 9 N Howell NJ 07731-3380
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

Richard Lesser

Business Name Lesser & Assocs
Person Name Richard Lesser
Position company contact
State HI
Address 737 Bishop St # 2750 Honolulu HI 96813-3216
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 808-526-2641
Number Of Employees 2
Annual Revenue 337340

RICHARD LESSER

Business Name KIRBY MORGAN DIVE SYSTEMS, INC.
Person Name RICHARD LESSER
Position registered agent
Corporation Status Active
Agent RICHARD LESSER 423 S. PACIFIC COAST HWY SUITE 206, REDONDO BEACH, CA 90277
Care Of 1430 JASON WAY, SANTA MARIA, CA 93455
CEO WILLIAM B. MORGAN1430 JASON WAY, SANTA MARIA, CA 93455
Incorporation Date 1966-11-15

RICHARD LESSER

Business Name JONNIK, INCORPORATED
Person Name RICHARD LESSER
Position registered agent
Corporation Status Suspended
Agent RICHARD LESSER 610 CATALINA, REDONDO BEACH, CA 90277
Care Of 1800 PALM AVE., MANHATTAN BEACH, CA 90266
CEO JOHN B MAC DONALD1800 PALM AVE., MANHATTAN BEACH, CA 90266
Incorporation Date 1985-06-28

RICHARD LESSER

Business Name J. BARRETT, INC.
Person Name RICHARD LESSER
Position registered agent
Corporation Status Suspended
Agent RICHARD LESSER 610 CATALINA, REDONDO BEACH, CA 90277
Care Of 2075 W. LOMITA BLVD, LOMITA, CA 90717
CEO JOHN B MAC DONALD1800 PALM AVENUE, MANHATTAN BEACH, CA 90266
Incorporation Date 1983-12-13

Richard Lesser

Business Name Imperial Door Controls Inc
Person Name Richard Lesser
Position company contact
State NY
Address 85 Oriskany Dr Tonawanda NY 14150-6722
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number
Fax Number 716-877-4141

Richard Lesser

Business Name Heel Pain Ctr
Person Name Richard Lesser
Position company contact
State NJ
Address 4527 Highway 9 Howell NJ 07731-3380
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists
Phone Number 732-367-4335
Number Of Employees 7
Annual Revenue 1348300
Fax Number 732-901-9262

Richard Lesser

Business Name Heel Pain Center
Person Name Richard Lesser
Position company contact
State NJ
Address 4527 US Highway 9 Howell NJ 07731-3380
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists

RICHARD LESSER

Business Name HOLZMAN & ASSOCIATES, INC.
Person Name RICHARD LESSER
Position registered agent
Corporation Status Suspended
Agent RICHARD LESSER 530 6TH ST, HERMOSA BEACH, CA 90254
Care Of 3300 STRAND, MANHATTAN BEACH, CA 90266
CEO DAVID L HOLZMAN3300 STRAND, MANHATTAN BEACH, CA 90266
Incorporation Date 1978-05-31

Richard Lesser

Business Name Family Foot Health Center
Person Name Richard Lesser
Position company contact
State NJ
Address 2002 Route 70 70 Lakehurst NJ 08759-4630
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists
Phone Number 732-657-6033

Richard Lesser

Business Name Executive Greetings
Person Name Richard Lesser
Position company contact
State NJ
Address 22 Conerly Road, Somerset, NJ 8873
SIC Code 753801
Phone Number
Email [email protected]

Richard Lesser

Business Name Excelsior Mortgage LLC
Person Name Richard Lesser
Position company contact
State NJ
Address 1091 State Route 173 Asbury NJ 08802-1126
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 908-730-7303
Number Of Employees 5
Annual Revenue 2019600

Richard Lesser

Business Name Excelsior Mortgage LLC
Person Name Richard Lesser
Position company contact
State NJ
Address 63 Main St Flemington NJ 08822-1421
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 908-788-9810
Number Of Employees 5
Annual Revenue 975100

Richard Lesser

Business Name Excelsior Mortgage
Person Name Richard Lesser
Position company contact
State NJ
Address 63 Main St #201, Flemington, 8822 NJ
Phone Number
Email [email protected]

RICHARD LESSER

Business Name EXECUTIVE GREETINGS
Person Name RICHARD LESSER
Position company contact
State NJ
Address 22 CONERLY RD, SOMERSET, NJ 8873
SIC Code 6541
Phone Number 732-214-8880
Email [email protected]

RICHARD LESSER

Business Name EDGAR'S AUTO BODY, INC.
Person Name RICHARD LESSER
Position registered agent
Corporation Status Suspended
Agent RICHARD LESSER 610 CATALINA, REDONDO BEACH, CA 90277
Care Of 2075 W. LOMITA BLVD., LOMITA, CA 90717
CEO JOHN B. MACDONALD1800 PALM AVE., MANHATTAN BEACH, CA 90266
Incorporation Date 1978-03-22

RICHARD LESSER

Person Name RICHARD LESSER
Filing Number 9725006
Position PRESIDENT
State NY
Address 430 PARK AVE, NEW YORK NY 10022

RICHARD LESSER

Person Name RICHARD LESSER
Filing Number 9725006
Position DIRECTOR
State NY
Address 430 PARK AVE, NEW YORK NY 10022

Richard A Lesser

State CA
Calendar Year 2018
Employer San Mateo County Transit District
Job Title Accessibility Specialist
Name Richard A Lesser
Annual Wage $65,111
Base Pay $64,049
Overtime Pay N/A
Other Pay $1,061
Benefits N/A
Total Pay $65,111

Richard A Lesser

State CA
Calendar Year 2017
Employer San Mateo County Transit District
Job Title Accessibility Specialist
Name Richard A Lesser
Annual Wage $61,135
Base Pay $59,911
Overtime Pay N/A
Other Pay $1,224
Benefits N/A
Total Pay $61,135

Richard A Lesser

State CA
Calendar Year 2016
Employer San Mateo County Transit District
Job Title Accessibility Specialist
Name Richard A Lesser
Annual Wage $75,490
Base Pay $58,205
Overtime Pay N/A
Other Pay $1,094
Benefits $16,191
Total Pay $59,299

Richard A Lesser

State CA
Calendar Year 2015
Employer San Mateo County Transit District
Job Title Accessibility Specialist
Name Richard A Lesser
Annual Wage $79,695
Base Pay $58,674
Overtime Pay N/A
Other Pay $1,052
Benefits $19,970
Total Pay $59,726
Status FT

Richard A Lesser

State CA
Calendar Year 2014
Employer San Mateo County Transit District
Job Title Accessibility Specialist
Name Richard A Lesser
Annual Wage $70,663
Base Pay $54,817
Overtime Pay N/A
Other Pay $966
Benefits $14,879
Total Pay $55,784
Status FT

Richard Lesser A

State CA
Calendar Year 2013
Employer San Mateo County Transit District
Job Title Accessibility Specialist
Name Richard Lesser A
Annual Wage $71,298
Base Pay $51,931
Overtime Pay N/A
Other Pay $989
Benefits $18,378
Total Pay $52,920

Richard Lesser A

State CA
Calendar Year 2012
Employer San Mateo County Transit District
Job Title Accessibility Specialist
Name Richard Lesser A
Annual Wage $71,010
Base Pay $51,381
Overtime Pay N/A
Other Pay $1,108
Benefits $18,521
Total Pay $52,489

Richard Lesser

Name Richard Lesser
Address 3007 Eaglet Loop Orlando FL 32837-6930 -8811
Mobile Phone 407-902-6322
Gender Male
Date Of Birth 1961-08-31
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Richard E Lesser

Name Richard E Lesser
Address 739 Reeder Rd Paramus NJ 07652 -3742
Phone Number 201-599-0237
Mobile Phone 201-923-8846
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Richard S Lesser

Name Richard S Lesser
Address 1009 Warren Pkwy Teaneck NJ 07666 -5631
Phone Number 301-233-7129
Mobile Phone 201-981-8943
Email [email protected]
Gender Male
Date Of Birth 1963-11-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Richard P Lesser

Name Richard P Lesser
Address 1349 Padfield Pl Erie CO 80516 -6984
Phone Number 303-246-3149
Email [email protected]
Gender Male
Date Of Birth 1956-11-20
Ethnicity Jewish
Ethnic Group Jewish
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

Richard M Lesser

Name Richard M Lesser
Address 322 E Dilido Dr Miami Beach FL 33139 -1232
Phone Number 305-674-8263
Telephone Number 352-267-0467
Mobile Phone 305-972-1040
Email [email protected]
Gender Male
Date Of Birth 1945-01-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed Graduate School
Language English

Richard Lesser

Name Richard Lesser
Address 2207 Hayes St Hollywood FL 33020-3437 -3437
Phone Number 305-725-3902
Mobile Phone 954-647-0637
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed College
Language English

Richard Lesser

Name Richard Lesser
Address 3062 Homestead Ave Cheyenne WY 82001 -6247
Phone Number 307-632-5172
Mobile Phone 307-350-6622
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Richard I Lesser

Name Richard I Lesser
Address 104 Edwards Dr Fayetteville NY 13066 -1004
Phone Number 315-446-4437
Mobile Phone 315-447-4049
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Richard W Lesser

Name Richard W Lesser
Address 11561 Woodwinds Ct Cordova MD 21625 -2651
Phone Number 410-822-0470
Gender Male
Date Of Birth 1950-02-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $100,000
Education Completed Graduate School
Language English

Richard D Lesser

Name Richard D Lesser
Address 3707 Calvin St Big Spring TX 79720 -6807
Phone Number 432-264-7748
Mobile Phone 432-238-1421
Email [email protected]
Gender Male
Date Of Birth 1965-07-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Richard M Lesser

Name Richard M Lesser
Address 8163 E Del Joya Dr Scottsdale AZ 85258 -2341
Phone Number 480-368-7970
Gender Male
Date Of Birth 1922-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Education Completed Graduate School
Language English

Richard F Lesser

Name Richard F Lesser
Address 7225 Meadow Brook Dr Cincinnati OH 45237 -3719
Phone Number 513-841-1637
Mobile Phone 513-841-1637
Gender Male
Date Of Birth 1949-07-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Richard G Lesser

Name Richard G Lesser
Address 193 Island Dr Jupiter FL 33477 -4071
Phone Number 561-748-3400
Gender Male
Date Of Birth 1934-11-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Richard Lesser

Name Richard Lesser
Address 50 1/2 Pine St Peterborough NH 03458 -1535
Phone Number 603-924-7485
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Richard Lesser

Name Richard Lesser
Address 13 Calebs Way Greenport NY 11944 -2145
Phone Number 631-477-0868
Gender Male
Date Of Birth 1932-03-30
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Richard B Lesser

Name Richard B Lesser
Address 402 Willow Green Dr Buffalo NY 14228 -3428
Phone Number 716-691-6629
Email [email protected]
Gender Male
Date Of Birth 1945-05-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Richard L Lesser

Name Richard L Lesser
Address 12 Edie Dr Marlboro NJ 07746 -2313
Phone Number 732-547-8827
Gender Male
Date Of Birth 1954-03-22
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Richard S Lesser

Name Richard S Lesser
Address 504 Tebay Pl Schaumburg IL 60194 -3850
Phone Number 847-885-8486
Telephone Number 847-858-5448
Mobile Phone 847-858-5448
Email [email protected]
Gender Male
Date Of Birth 1958-10-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Richard Lesser

Name Richard Lesser
Address 160 Riverside Blvd Apt 11H New York NY 10069-0708 -3509
Phone Number 914-747-4331
Gender Male
Date Of Birth 1987-10-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Richard H Lesser

Name Richard H Lesser
Address 1135 Park Ave Pagosa Springs CO 81147-0077 UNIT 601-9268
Phone Number 970-507-0416
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $0
Education Completed Graduate School
Language English

LESSER, RICHARD G

Name LESSER, RICHARD G
Amount 5000.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991214850
Application Date 2004-04-30
Contributor Occupation Executive
Contributor Employer TJX Co's Inc.
Organization Name Tjx Companies
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 358 Cartwright Rd WELLESLEY MA

LESSER, RICHARD

Name LESSER, RICHARD
Amount 2500.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26021020763
Application Date 2006-10-21
Contributor Occupation CONSULTANT
Contributor Employer BCG
Organization Name BCG
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

LESSER, RICHARD G

Name LESSER, RICHARD G
Amount 2300.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28933135670
Application Date 2008-08-12
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 193 Island Dr JUPITER FL

Lesser, Richard G

Name Lesser, Richard G
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-08-20
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 193 Island Dr Jupiter FL

LESSER, RICHARD

Name LESSER, RICHARD
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990259914
Application Date 2007-06-30
Contributor Occupation Information Requeste
Contributor Employer Boston Consulting Group
Organization Name Boston Consulting Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3 Floral Dr HASTINGS ON HUDSON NY

LESSER, RICHARD A

Name LESSER, RICHARD A
Amount 2100.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020091404
Application Date 2005-10-14
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

LESSER, RICHARD A

Name LESSER, RICHARD A
Amount 2000.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 25020441051
Application Date 2005-09-07
Contributor Occupation BUSINESS EXECUTIVE
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

LESSER, RICHARD

Name LESSER, RICHARD
Amount 2000.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 23992087073
Application Date 2003-09-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Crawshaw & Lesser
Contributor Gender M
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 358 Cartwright Rd WELLESLEY MA

LESSER, RICHARD G

Name LESSER, RICHARD G
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990855087
Application Date 2004-02-26
Contributor Occupation Retail
Contributor Employer TJ Maxx
Organization Name Tjx Companies
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 358 Cartwright Rd WELLESLEY MA

LESSER, RICHARD G

Name LESSER, RICHARD G
Amount 2000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020792387
Application Date 2004-08-30
Contributor Occupation TJ CO'S INC
Organization Name TJ Co
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

LESSER, RICHARD

Name LESSER, RICHARD
Amount 1000.00
To Kathleen Dahlkemper (D)
Year 2008
Transaction Type 15
Filing ID 28993555651
Application Date 2008-10-25
Contributor Occupation Consultant
Contributor Employer Boston Consulting Group
Organization Name Boston Consulting Group
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Kathy Dahlkemper for Congress
Seat federal:house
Address 3 Floral Dr HASTINGS ON HUDSON NY

LESSER, RICHARD G

Name LESSER, RICHARD G
Amount 1000.00
To Patrick Murphy (D)
Year 2012
Transaction Type 15
Filing ID 12952464064
Application Date 2012-05-05
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Friends of Patrick Murphy
Seat federal:house
Address 193 Island Dr JUPITER FL

LESSER, RICHARD

Name LESSER, RICHARD
Amount 1000.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26021103118
Application Date 2006-10-30
Contributor Occupation CONSULTANT
Contributor Employer BCG
Organization Name BCG
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

LESSER, RICHARD A

Name LESSER, RICHARD A
Amount 1000.00
To Edward M Kennedy (D)
Year 2004
Transaction Type 15
Filing ID 24020441762
Application Date 2004-04-09
Contributor Occupation TJX COMPANIES
Organization Name Tjx Companies
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Kennedy for Senate 2006
Seat federal:senate

LESSER, RICHARD

Name LESSER, RICHARD
Amount 1000.00
To AmeriPAC: The Fund for a Greater America
Year 2008
Transaction Type 15
Filing ID 28931226497
Application Date 2008-03-31
Contributor Occupation The Boston Consulting Group
Contributor Employer Consultant / Senior Partner & Mana
Contributor Gender M
Recipient Party D
Committee Name AmeriPAC: The Fund for a Greater America
Address 3 Floral Dr HASTINGS ON HUDSON NY

LESSER, RICHARD

Name LESSER, RICHARD
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-04-25
Contributor Occupation INFO REQ
Contributor Employer INFO REQ
Recipient Party D
Recipient State MA
Seat state:governor
Address 358 CARTWRIGHT RD WELLESLEY MA

LESSER, RICHARD

Name LESSER, RICHARD
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2005-08-25
Contributor Occupation INFO REQ
Contributor Employer INFO REQ
Recipient Party D
Recipient State MA
Seat state:governor
Address 358 CARTWRIGHT RD NEEDHAM MA

LESSER, RICHARD A

Name LESSER, RICHARD A
Amount 400.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020091404
Application Date 2005-10-14
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

LESSER, RICHARD H

Name LESSER, RICHARD H
Amount 150.00
To RICHARDSON, BILL (G)
Year 2006
Application Date 2006-09-11
Recipient Party D
Recipient State NM
Seat state:governor
Address 1704 LLANO ST STE B SANTA FE NM

LESSER, RICHARD & JANINE

Name LESSER, RICHARD & JANINE
Amount 25.00
To SPRATT, STEVE
Year 20008
Recipient Party D
Recipient State NH
Seat state:upper
Address 50 PINE ST PETERBOROUGH NH

LESSER, RICHARD

Name LESSER, RICHARD
Amount -2300.00
To Barack Obama (D)
Year 2012
Transaction Type 22y
Filing ID 12950029442
Application Date 2011-06-30
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

RICHARD A LESSER

Name RICHARD A LESSER
Address 225 Queen Street #16/B Honolulu HI
Value 39800

LESSER RICHARD C TRUSTEE

Name LESSER RICHARD C TRUSTEE
Physical Address 801 HAWKS BLUFF, CLERMONT FL, FL 34711
Ass Value Homestead 201035
Just Value Homestead 228775
County Lake
Year Built 2003
Area 2607
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 801 HAWKS BLUFF, CLERMONT FL, FL 34711

LESSER RICHARD

Name LESSER RICHARD
Physical Address 3007 EAGLET LOOP, ORLANDO, FL 32837
Owner Address 442 WOODFORD DR, DEBARY, FLORIDA 32713
County Orange
Year Built 1989
Area 2196
Land Code Single Family
Address 3007 EAGLET LOOP, ORLANDO, FL 32837

Richard Lesser

Name Richard Lesser
Doc Id 08301906
City Karlsruhe
Designation us-only
Country DE

Richard Lesser

Name Richard Lesser
Doc Id 08320733
City Karlsruhe
Designation us-only
Country DE

Richard Lesser

Name Richard Lesser
Doc Id 07739507
City Karlsruhe
Designation us-only
Country DE

Richard Lesser

Name Richard Lesser
Doc Id 07782993
City Karlsruhe
Designation us-only
Country DE

Richard Lesser

Name Richard Lesser
Doc Id 07577559
City Karlsruhe
Designation us-only
Country DE

RICHARD LESSER

Name RICHARD LESSER
Type Independent Voter
State TX
Address 1601 PRESTON RD, PLANO, TX 75093
Phone Number 972-733-3319
Email Address [email protected]

RICHARD LESSER

Name RICHARD LESSER
Type Voter
State IL
Address 1058 S ROSELLE RD, SCHAUMBURG, IL 60193
Phone Number 847-845-5051
Email Address [email protected]

RICHARD LESSER

Name RICHARD LESSER
Type Independent Voter
State IL
Address 6560 W FULLERTON AVE, ELMWOOD PARK, IL 60707
Phone Number 773-637-4966
Email Address [email protected]

RICHARD LESSER

Name RICHARD LESSER
Type Independent Voter
State FL
Address 5049 ASHLEY LAKE DRIVE 11=111, BOYNTON BEACH, FL 33437
Phone Number 561-674-2881
Email Address [email protected]

RICHARD LESSER

Name RICHARD LESSER
Type Voter
State OH
Address 7225 MEADOW BROOK DR, CINCINNATI, OH 45237
Phone Number 513-841-1637
Email Address [email protected]

RICHARD LESSER

Name RICHARD LESSER
Type Voter
State TX
Address 3707 CALVIN ST, BIG SPRING, TX 79720
Phone Number 432-238-1421
Email Address [email protected]

RICHARD LESSER

Name RICHARD LESSER
Type Democrat Voter
State WY
Address 3062 HOMESTEAD AVE, CHEYENNE, WY 82001
Phone Number 307-413-6061
Email Address [email protected]

Richard M Lesser

Name Richard M Lesser
Visit Date 4/13/10 8:30
Appointment Number U08703
Type Of Access VA
Appt Made 5/21/2012 0:00
Appt Start 6/15/2012 20:45
Appt End 6/15/2012 23:59
Total People 2
Last Entry Date 5/21/2012 11:38
Meeting Location WH
Caller JENNIFER
Description WEST WING TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Richard I Lesser

Name Richard I Lesser
Visit Date 4/13/10 8:30
Appointment Number U44887
Type Of Access VA
Appt Made 9/26/2011 0:00
Appt Start 9/26/2011 11:00
Appt End 9/26/2011 23:59
Total People 4
Last Entry Date 9/26/2011 9:41
Meeting Location OEOB
Caller MARGARET
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 88419

Richard I Lesser

Name Richard I Lesser
Visit Date 4/13/10 8:30
Appointment Number U25672
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/13/2011 9:30
Appt End 7/13/2011 23:59
Total People 6
Last Entry Date 7/12/2011 7:53
Meeting Location OEOB
Caller CHRISTOPHER
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 86380

RICHARD LESSER

Name RICHARD LESSER
Car HONDA PILOT
Year 2012
Address 7225 Meadow Brook Dr, Cincinnati, OH 45237-3719
Vin 5FNYF4H53CB036604
Phone 513-621-9660

RICHARD LESSER

Name RICHARD LESSER
Car TOYOTA RAV4
Year 2011
Address 1135 Park Ave Unit 601, Pagosa Springs, CO 81147-9268
Vin 2T3BK4DVXBW040214
Phone 970-507-0416

RICHARD LESSER

Name RICHARD LESSER
Car PORSCHE 911
Year 2010
Address 2207 HAYES ST, HOLLYWOOD, FL 33020-3437
Vin WP0AB2A94AS720852

RICHARD LESSER

Name RICHARD LESSER
Car MERCEDES-BENZ GLK-CLASS
Year 2010
Address 2207 HAYES ST, HOLLYWOOD, FL 33020-3437
Vin WDCGG5GB6AF391078

RICHARD LESSER

Name RICHARD LESSER
Car MERCEDES-BENZ E-CLASS
Year 2010
Address 31 WINNECOETTE AVE, VINEYARD HVN, MA 02568-6711
Vin WDDHF7CB5AA052510

RICHARD LESSER

Name RICHARD LESSER
Car DODGE CHALLENGER
Year 2009
Address 402 WILLOW GREEN DR, BUFFALO, NY 14228-3428
Vin 2B3LJ74W49H549292
Phone 716-691-6629

RICHARD LESSER

Name RICHARD LESSER
Car HYUNDAI SONATA
Year 2007
Address 32 10th St, Ronkonkoma, NY 11779-5440
Vin 5NPEU46F97H268720
Phone 631-737-3937

RICHARD LESSER

Name RICHARD LESSER
Car BMW 5 SERIES
Year 2007
Address 12 Edie Dr, Marlboro, NJ 07746-2313
Vin WBANF73547CU27868
Phone 732-972-4332

Richard Lesser

Name Richard Lesser
Domain energyarchiteks.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-17
Update Date 2013-05-17
Registrar Name GODADDY.COM, LLC
Registrant Address 11561 Woodwinds Court Cordova Maryland 21625
Registrant Country UNITED STATES

Richard Lesser

Name Richard Lesser
Domain energyarchiteks.info
Contact Email [email protected]
Create Date 2013-05-17
Update Date 2013-07-16
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 11561 Woodwinds Court Cordova Maryland 21625
Registrant Country UNITED STATES

RICHARD LESSER

Name RICHARD LESSER
Domain hialeahproducts.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-04-23
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 2207 HAYES STREET HOLLYWOOD FL 33020
Registrant Country UNITED STATES

Richard Lesser

Name Richard Lesser
Domain energy-architeks.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-07-17
Update Date 2013-07-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 31 N Harrison St Easton MD 21601
Registrant Country UNITED STATES

Richard Lesser

Name Richard Lesser
Domain locksmithsofmiddleisland.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-12-28
Update Date 2012-12-14
Registrar Name REGISTER.COM, INC.
Registrant Address 82 Robin Drive Middle Island NY 11953
Registrant Country UNITED STATES

Richard Lesser

Name Richard Lesser
Domain locksmithsofmiddleislandcom.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-03-02
Update Date 2013-02-15
Registrar Name REGISTER.COM, INC.
Registrant Address 82 Robin Drive Middle Island NY 11953
Registrant Country UNITED STATES

Richard Lesser

Name Richard Lesser
Domain marlee-search.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-02-11
Update Date 2012-01-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 Heathway Court, Finchley Road London XX NW3 7TS
Registrant Country UNITED KINGDOM