Robert David

We have found 349 public records related to Robert David in 34 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 94 business registration records connected with Robert David in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Non-Depository Credit Institutions (Credit) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Correctional Officer. These employees work in 5 states: CO, DE, AZ, GA and FL. Average wage of employees is $47,385.


Robert Leroy David

Name / Names Robert Leroy David
Age 52
Birth Date 1972
Also Known As Leroy R David
Person 9314 2nd Ct, Miami Shores, FL 33150
Phone Number 770-306-8220
Possible Relatives

Sharon Francisdavid



Previous Address 506 Poplar Pointe Dr, College Park, GA 30349
6854 Lakefield Forrest Dr, Riverdale, GA 30296
2900 Camp Creek Pkwy #F3, Atlanta, GA 30337
9314 2nd Ave, Miami Shores, FL 33150
7030 179th St #108, Hialeah, FL 33015
6280 186th St #107, Hialeah, FL 33015
9314 22nd Ave, Miami, FL 33147
552324 PO Box, Carol City, FL 33055
552324 PO Box, Opa Locka, FL 33055
15665 42nd Ave, Opa Locka, FL 33054

Robert Jefferson David

Name / Names Robert Jefferson David
Age 53
Birth Date 1971
Also Known As Robert J David
Person 306 Keeney Ave, Lafayette, LA 70501
Phone Number 504-392-9739
Possible Relatives




Previous Address 21 Cypress Point Ln, New Orleans, LA 70131
1564 Steeple Chase Ln #L, New Orleans, LA 70131
2559 Eton St, New Orleans, LA 70131
60118 PO Box, New Orleans, LA 70160
1509 Mystery St, New Orleans, LA 70119
5854 Canal Blvd, New Orleans, LA 70124
1900 Perdido St #77, New Orleans, LA 70112
Email [email protected]
Associated Business Purple And Gold Associates Djnw Stables

Robert Michael David

Name / Names Robert Michael David
Age 55
Birth Date 1969
Person 3251 44th St #102, Fort Lauderdale, FL 33312
Phone Number 954-893-7691
Possible Relatives

Previous Address 699 15th Ave #699, Boca Raton, FL 33486
4619 46th St, Tamarac, FL 33319
3028 Oakland Forest Dr #3202, Oakland Park, FL 33309
6250 Portsmouth Ln, Davie, FL 33331
883 33rd St #1, Oakland Park, FL 33334
845 Collins Ave #12, Miami, FL 33139

Robert A David

Name / Names Robert A David
Age 57
Birth Date 1967
Also Known As Robert David
Person 37 Sodom Ln #2, Derby, CT 06418
Phone Number 860-380-0414
Possible Relatives





Previous Address 267 Chicopee St #8, Chicopee, MA 01013
100 Holmes St, Stratford, CT 06615
194 Shorefront St, Milford, CT 06460
40 Sharren Ln, Enfield, CT 06082
43 South Rd, Enfield, CT 06082
10 Derby Ave, Milford, CT 06460
330 Hollister St #2, Stratford, CT 06615
40 Sharren, Nashua, NH 03060
12 Hartford Ave, Enfield, CT 06082

Robert H David

Name / Names Robert H David
Age 57
Birth Date 1967
Person 122 Mohawk Rd, Somerset, MA 02726
Phone Number 401-434-2656
Possible Relatives


Previous Address 60 Chauncey Ave, Rumford, RI 02916
386 Canonicus St, Tiverton, RI 02878
368 Stafford Rd, Tiverton, RI 02878

Robert Albert David

Name / Names Robert Albert David
Age 59
Birth Date 1965
Person 3737 Rockland Dr, Las Vegas, NV 89129
Phone Number 702-369-1398
Possible Relatives



Previous Address 24 Crawford St, Haverhill, MA 01832
250 Rosemont St, Haverhill, MA 01832
1637 Keena Dr, Henderson, NV 89015
2424 Wild Ginger Ln, Las Vegas, NV 89134
2991 Rancho Dr, Las Vegas, NV 89130
8712 Pavia Dr, Las Vegas, NV 89117
Email [email protected]

Robert S David

Name / Names Robert S David
Age 59
Birth Date 1965
Also Known As Robert R David
Person 128 Lower County Rd #2, West Dennis, MA 02670
Phone Number 508-394-2912
Possible Relatives
Robert S Davidsr
Cheylann Legere

Darlene M David



Previous Address 93 Merchant Ave, Yarmouth Port, MA 02675
118 PO Box, Franklin, MA 02038
118 Emmons St #2, Franklin, MA 02038
42146 Pine Valley Dr, Paisley, FL 32767
1 Laurel Rd, Dennis, MA 02638
19 Salt Works Ln, South Yarmouth, MA 02664
102 Bates St #L, Mendon, MA 01756
118 Emmons St #st2nd, Franklin, MA 02038
17 Alpine Pl #1, Franklin, MA 02038
37 Hawes St, Wrentham, MA 02093
801 PO Box, West Yarmouth, MA 02673
633 PO Box, Yarmouth Port, MA 02675
301 PO Box, Belchertown, MA 01007
93 Bates St, Mendon, MA 01756
46 Old Town Rd, Hyannis, MA 02601
Associated Business Easy Apps Mortgage

Robert W David

Name / Names Robert W David
Age 61
Birth Date 1963
Also Known As Bobby David
Person 5 Vine St #1, Haverhill, MA 01830
Phone Number 978-374-0867
Possible Relatives Carrie V Harkindavid






Previous Address 3 Temple St #9, Haverhill, MA 01832
10 Gallows Hill Rd, Salem, MA 01970
5 View St, Haverhill, MA 01832
5 V #1, Haverhill, MA 01832
Temple, Haverhill, MA 01832
Email [email protected]

Robert M David

Name / Names Robert M David
Age 61
Birth Date 1963
Person 24 Hillside St, Haverhill, MA 01832
Phone Number 978-521-1729
Possible Relatives
O David
Shayle Hernandez
Previous Address 183 River St #3, Haverhill, MA 01832
25 Park St, Haverhill, MA 01830
24 Hillside Ave, Haverhill, MA 01835
6266 PO Box, Haverhill, MA 01831
22 Mount Vernon St, Haverhill, MA 01830

Robert M David

Name / Names Robert M David
Age 61
Birth Date 1963
Person 40 Bellevue Ave, Haverhill, MA 01832
Previous Address 62 Wingate St, Haverhill, MA 01832
6226 PO Box, Haverhill, MA 01831

Robert L David

Name / Names Robert L David
Age 64
Birth Date 1960
Person 1611 Donald Ave #115, Oklahoma City, OK 73127
Previous Address 1611 Donald Ave #115, Oklahoma City, OK 73127
7317 23rd St #111, Bethany, OK 73008
1611 Donald Ave #11, Oklahoma City, OK 73127

Robert Douglas David

Name / Names Robert Douglas David
Age 67
Birth Date 1957
Also Known As Doug David
Person 802 David Rd, Kaplan, LA 70548
Phone Number 337-643-8565
Possible Relatives

Previous Address 202 PO Box, Kaplan, LA 70548
Email [email protected]

Robert B David

Name / Names Robert B David
Age 67
Birth Date 1957
Also Known As Robt David
Person 7244 PO Box, Rochester, NH 03839
Phone Number 603-332-3068
Possible Relatives
Previous Address RR 125, Rochester, NH 03867
Route 125, Rochester, NH 03867
PO Box, Rochester, NH 03866
B0X PO Box, Rochester, NH 03866
Charls Bancrft, Rochester, NH 03839
11 Gonic Rd, Rochester, NH 03867
Charls Bancrft, Rochester, NH 03867
Calef, Rochester, NH 03867
Route #125, Rochester, NH 03867
36 Calis, Rochester, NH 03867
36 Calis Hy, Rochester, NH 03867
Rte #125, Rochester, NH 03839
12 Gonic Rd, Rochester, NH 03867

Robert B David

Name / Names Robert B David
Age 69
Birth Date 1955
Also Known As Robert David
Person 1608 Northfield Dr, Maryville, TN 37804
Phone Number 865-982-0531
Possible Relatives

Robert B Davidsr




Previous Address 2911 Rhett Butler Dr, Louisville, TN 37777
420 Royal Oaks Dr, Maryville, TN 37801
6 Birchwood Dr, Webster, MA 01570
2 Hollow Ln, Webster, MA 01570
4114 Cedar Ave, Palm Beach Gardens, FL 33410
1143 PO Box, Webster, MA 01570
Hollow, Webster, MA 01570

Robert Michael David

Name / Names Robert Michael David
Age 73
Birth Date 1951
Person 106 Rue Campagne, Broussard, LA 70518
Phone Number 337-837-1639
Possible Relatives


Linda A Boudreauxdavid

Previous Address 2618 Randolph Cir, Corpus Christi, TX 78410
331 Heymann Blvd, Lafayette, LA 70503
1015 Cruse Ave, Broussard, LA 70518
52163 PO Box, Lafayette, LA 70505
16 Rue Champagne, Broussard, LA 70518
210 Long Plantation Blvd, Lafayette, LA 70508
110 Patricia Ann Pl, Lafayette, LA 70508
2370 Highway 89a #11282, Sedona, AZ 86336
Associated Business Davunn Transport, Llc Psc Supply, Inc

Robert F David

Name / Names Robert F David
Age 73
Birth Date 1951
Also Known As Robert F Davis
Person 7657 Southbend Dr, Fayetteville, NC 28314
Phone Number 703-858-5949
Possible Relatives
Previous Address 43399 Malin Ct, Ashburn, VA 20147
1409 Plaza Apartments, Lebanon, PA 17042
136 Shellback Way, Mashpee, MA 02649
103 Cedar St #B, Eglin Afb, FL 32542
136 Shellback, Mashpee, MA 02649
136 Shellback Wa, Mashpee, MA 02649
1402 Plaza Apartments, Lebanon, PA 17042
Lee Weaver, Buzzards Bay, MA 02542
Email [email protected]

Robert J David

Name / Names Robert J David
Age 74
Birth Date 1950
Also Known As Robt J David
Person 83 Glen Ave, Upton, MA 01568
Phone Number 508-529-4008
Possible Relatives

Kristmin David

Robert J David

Name / Names Robert J David
Age 75
Birth Date 1949
Person 64 PO Box, Lakeland, LA 70752
Previous Address General Delivery, Lakeland, LA 70752
9895 Florida Blvd #300, Baton Rouge, LA 70815
17 PO Box, Oscar, LA 70762

Robert D David

Name / Names Robert D David
Age 76
Birth Date 1948
Person 154 Otto Rd, Vilonia, AR 72173
Phone Number 501-796-3787
Possible Relatives
Previous Address 159 Otto Rd, Vilonia, AR 72173
33 PO Box, Vilonia, AR 72173
357 PO Box, Vilonia, AR 72173
2 2 RR 2, Vilonia, AR 72173
2 RR 2 #357, Vilonia, AR 72173
Email [email protected]

Robert G David

Name / Names Robert G David
Age 82
Birth Date 1942
Also Known As Robley David
Person 906 Briscoe Rd, Elton, LA 70532
Phone Number 337-584-3097
Possible Relatives




Previous Address RR 1 CONESTOGA, Elton, LA 70532
910 Briscoe Rd, Elton, LA 70532
339 PO Box, Elton, LA 70532

Robert G David

Name / Names Robert G David
Age 82
Birth Date 1942
Also Known As Robert F David
Person 1342 17th St, Miami, FL 33145
Phone Number 305-347-4847
Possible Relatives

Nellie E David
Previous Address 713 Solar Isle Dr #1019, Fort Lauderdale, FL 33301
940 Lincoln Rd #306, Miami Beach, FL 33139
417 Barbarossa Ave, Coral Gables, FL 33146
1370 Washington Ave #209, Miami Beach, FL 33139
2033 10th Ave #602, Fort Lauderdale, FL 33316
10777 Sample Rd #109, Coral Springs, FL 33065
Associated Business The Architectural Office Of David & David Development Resources International Corporation

Robert E David

Name / Names Robert E David
Age 83
Birth Date 1941
Also Known As Robt David
Person 100 Wilderness Dr #1111, Naples, FL 34105
Phone Number 781-934-5524
Possible Relatives



J Butzdavid
Previous Address 440 West St, Duxbury, MA 02332
100 Wilderness Dr, Naples, FL 34105
295 West St, Duxbury, MA 02332
100 Wilderness Dr #1112, Naples, FL 34105
100 Wilderness Dr #O, Naples, FL 34105
W St, Duxbury, MA 02332

Robert S David

Name / Names Robert S David
Age 84
Birth Date 1939
Also Known As Roberts David
Person 19 Salt Works Ln, South Yarmouth, MA 02664
Phone Number 508-760-2083
Possible Relatives
Cheylann Legere

Darlene M David




Previous Address 93 Merchant Ave, Yarmouth Port, MA 02675
24 Commonwealth Ave, South Yarmouth, MA 02664
27 Marshall St, Norfolk, MA 02056
801 PO Box, West Yarmouth, MA 02673
16 Christmas Way, South Yarmouth, MA 02664
37 Hawes St, Wrentham, MA 02093
Email [email protected]
Associated Business Mattakese Construction Company, Inc

Robert T David

Name / Names Robert T David
Age 85
Birth Date 1938
Person 730 Main St, Haverhill, MA 01830
Phone Number 978-372-5193
Possible Relatives

Robert B David

Name / Names Robert B David
Age 93
Birth Date 1930
Also Known As Robert B David
Person 125 Lakeshore Dr, Melbourne, FL 32901
Phone Number 321-726-8520
Possible Relatives

Robert B Davidjr
Previous Address 3144 Hanson Ave, Melbourne, FL 32901
6 Birchwood Dr, Webster, MA 01570
5 Bird Ct, Oxford, MA 01540
5 RR 5 #412, Webster, MA 01570
5 5 RR 5, Webster, MA 01570
6 Brookside Ave, Webster, MA 01570
412 PO Box, Webster, MA 01570
Birchwood, Webster, MA 01570
85 Grandview Ave, Webster, MA 01570

Robert C David

Name / Names Robert C David
Age 94
Birth Date 1929
Also Known As Robt C David
Person 311 Temple St, West Roxbury, MA 02132
Phone Number 617-323-3404
Possible Relatives
Previous Address 311 Temple St, Boston, MA 02132
Email [email protected]

Robert David

Name / Names Robert David
Age 98
Birth Date 1925
Also Known As R L David
Person 4100 Kiehl Ave, North Little Rock, AR 72120
Possible Relatives
Previous Address 200 Hospital Dr, Jacksonville, AR 72076
1308 Main St #15, Jacksonville, AR 72076

Robert Lee David

Name / Names Robert Lee David
Age N/A
Person 4903 Peniel Ave, Bethany, OK 73008

Robert David

Name / Names Robert David
Age N/A
Person 1717 DOUGLAS HWY, APT 8 DOUGLAS, AK 99824

Robert David

Name / Names Robert David
Age N/A
Person 2625 N ALVERNON WAY APT N, TUCSON, AZ 85712

Robert David

Name / Names Robert David
Age N/A
Person 7811 N BLUE BRICK DR, TUCSON, AZ 85743

Robert R David

Name / Names Robert R David
Age N/A
Person 4251 E WINDSOR DR, GILBERT, AZ 85296

Robert E David

Name / Names Robert E David
Age N/A
Person 106 W SAN PEDRO, SAN MANUEL, AZ 85631

Robert A David

Name / Names Robert A David
Age N/A
Person 5131 N BLUE BONNET RD, TUCSON, AZ 85745

Robert David

Name / Names Robert David
Age N/A
Person 1159 E COYOTE RD, MUNDS PARK, AZ 86017

Robert David

Name / Names Robert David
Age N/A
Person PO BOX 27, FOUNTAIN HILL, AR 71642
Phone Number 870-853-9011

Robert M David

Name / Names Robert M David
Age N/A
Person 2707 LAFAYETTE PKWY, OPELIKA, AL 36801
Phone Number 334-742-9911

Robert David

Name / Names Robert David
Age N/A
Person 381 N WILLIAMS DR, FAYETTEVILLE, AR 72701
Phone Number 479-587-9966

Robert David

Name / Names Robert David
Age N/A
Person 470 COUNTY ROAD 42, PETERMAN, AL 36471
Phone Number 251-564-2468

Robert S David

Name / Names Robert S David
Age N/A
Person 2607 ALBERT PIKE RD, APT 12 HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-624-4161

Robert D David

Name / Names Robert D David
Age N/A
Person 13868 N 79TH AVE, APT 128 PEORIA, AZ 85381
Phone Number 623-251-6214

Robert E David

Name / Names Robert E David
Age N/A
Person 328 LARSON RD, LAKESIDE, AZ 85929
Phone Number 928-368-5354

Robert David

Name / Names Robert David
Age N/A
Person 15043 W EUREKA TRL, SURPRISE, AZ 85374
Phone Number 623-975-5481

Robert David

Name / Names Robert David
Age N/A
Person 8381 S PARADISE TRL, APACHE JUNCTION, AZ 85218
Phone Number 480-396-7093

Robert B David

Name / Names Robert B David
Age N/A
Person 32 PO Box, Northampton, MA 01061
Possible Relatives
Previous Address 4 Hemlock Hill Dr, Glastonbury, CT 06033
96 Pleasant St #5, Northampton, MA 01060

Robert David

Name / Names Robert David
Age N/A
Person 6016 KIMBRELL LN NW, HUNTSVILLE, AL 35810
Phone Number 256-858-2046

Robert David

Name / Names Robert David
Age N/A
Person 809 Governor Hall St, Gretna, LA 70053
Possible Relatives
Previous Address 680 Lapalco Blvd #301, Gretna, LA 70056

Robert E David

Name / Names Robert E David
Age N/A
Person 28 LAKEVIEW CIR, ALEXANDER CITY, AL 35010
Phone Number 256-215-3557

Robert David

Name / Names Robert David
Age N/A
Person 305 BROADWAY ST, BIRMINGHAM, AL 35209
Phone Number 205-879-2580

Robert T David

Name / Names Robert T David
Age N/A
Person 11007 MOUNT CHARRON RD NW, HUNTSVILLE, AL 35810
Phone Number 256-852-4096

Robert David

Name / Names Robert David
Age N/A
Person 154 OTTO RD, VILONIA, AR 72173
Phone Number 501-796-3787

Robert S David

Name / Names Robert S David
Age N/A
Person PO BOX 128, HOT SPRINGS NATIONAL PARK, AR 71902

Robert David

Business Name cFilm.com
Person Name Robert David
Position company contact
State CO
Address P.O.Box 215 Evergreen, , CO 80437-0215
SIC Code 953204
Phone Number 303-674-5584
Email [email protected]

ROBERT DAVID

Business Name WX WORLDWIDE EXPRESS COURIERS, INC.
Person Name ROBERT DAVID
Position registered agent
Corporation Status Suspended
Agent ROBERT DAVID 624 SOUTH GRAND STREET 9TH FLOOR, LOS ANGELES, CA 90017
Care Of WARD, KROLL & SAMPOL 9107 WILSHIRE BLVD. STE 400, BEVERLY HILLS, CA 90210
Incorporation Date 1999-10-20

Robert David

Business Name Vitamin Shoppe
Person Name Robert David
Position company contact
State DE
Address 3847 Kirkwood Hwy Wilmington DE 19808-5107
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 302-993-1374
Number Of Employees 4
Annual Revenue 457600

Robert David

Business Name Technical Software Services Inc
Person Name Robert David
Position company contact
State FL
Address 105 Nobel Ct, Miami, FL
Email [email protected]
Title CEO

Robert David

Business Name Technical Software Services Inc
Person Name Robert David
Position company contact
State GA
Address 105 Nobel Court, Alpharetta, GA 30005
Phone Number
Email [email protected]
Title CEO

ROBERT J DAVID

Business Name TOTAL IDENTITY SYSTEMS CORPORATION
Person Name ROBERT J DAVID
Position President
State NV
Address 711 S CARSON ST 711 S CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C4159-1999
Creation Date 1999-02-23
Type Foreign Corporation

ROBERT J DAVID

Business Name TOTAL IDENTITY SYSTEMS CORPORATION
Person Name ROBERT J DAVID
Position Secretary
State NV
Address 711 S CARSON ST 711 S CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C4159-1999
Creation Date 1999-02-23
Type Foreign Corporation

ROBERT J DAVID

Business Name TOTAL IDENTITY SYSTEMS CORPORATION
Person Name ROBERT J DAVID
Position Treasurer
State NV
Address 711 S CARSON ST 711 S CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C4159-1999
Creation Date 1999-02-23
Type Foreign Corporation

Robert David

Business Name Roberts' Hanbag's
Person Name Robert David
Position company contact
State FL
Address 28 NE 1st Ave Hallandale Beach FL 33009-4284
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores
Phone Number 954-458-2525
Number Of Employees 3
Annual Revenue 389340

Robert David

Business Name Robert T. David
Person Name Robert David
Position company contact
State AL
Address 3011 Cherokee Road, Birminghamq, AL 35223
SIC Code 701110
Phone Number
Email [email protected]

Robert David

Business Name Robert G. David
Person Name Robert David
Position company contact
State FL
Address 31 West Garden St. Suite 100, YOUNGSTOWN, 32466 FL
SIC Code 7999
Phone Number
Email [email protected]

Robert David

Business Name Robert David White Handyman Re
Person Name Robert David
Position company contact
State FL
Address 111 E. Wacker Dr. Ste. 1050, Kissimmee, FL 33065
SIC Code 16
Phone Number
Email [email protected]
Title Owner

Robert David

Business Name Robert David Realty
Person Name Robert David
Position company contact
State OK
Address 537 N.W. 170th, Edmond, OK 73003
SIC Code 832222
Phone Number
Email [email protected]

Robert David

Business Name Robert David Jewelers
Person Name Robert David
Position company contact
State NJ
Address 261 Bloomfield Ave Verona NJ 07044-2458
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 973-857-9002
Number Of Employees 1
Annual Revenue 226100

Robert David

Business Name Robert David Jewelers
Person Name Robert David
Position company contact
State NJ
Address 707 Bloomfield Ave Verona NJ 07044-1604
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 973-857-9002
Number Of Employees 1
Annual Revenue 149760

Robert David

Business Name Robert David & Assoc
Person Name Robert David
Position company contact
State MI
Address 5380 36th St SE Grand Rapids MI 49512-2014
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 616-954-9315
Number Of Employees 10
Annual Revenue 1387200

Robert David

Business Name Restoration of Faith International Christian
Person Name Robert David
Position registered agent
State GA
Address 638 Herman Tanner Place, Lawrenceville, GA 30044
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-11-02
Entity Status Active/Owes Current Year AR
Type Incorporator

ROBERT DAVID

Business Name ROBERT DAVID REALTY
Person Name ROBERT DAVID
Position company contact
State OK
Address 537 NW 170TH ST, EDMOND, OK 73003
SIC Code 6541
Phone Number 405-340-3429
Email [email protected]

ROBERT DAVID

Business Name ROBERT DAVID & ASSOCIATES, INC.
Person Name ROBERT DAVID
Position CEO
Corporation Status Suspended
Agent 8687 MELROSE AVE, LOS ANGELES, CA 90069
Care Of 8687 MELROSE AVE, LOS ANGELES, CA 90069
CEO ROBERT DAVID 8687 MELROSE AVE, LOS ANGELES, CA 90069
Incorporation Date 1980-12-29

ROBERT DAVID

Business Name ROBERT DAVID & ASSOCIATES, INC.
Person Name ROBERT DAVID
Position registered agent
Corporation Status Suspended
Agent ROBERT DAVID 8687 MELROSE AVE, LOS ANGELES, CA 90069
Care Of 8687 MELROSE AVE, LOS ANGELES, CA 90069
CEO ROBERT DAVID8687 MELROSE AVE, LOS ANGELES, CA 90069
Incorporation Date 1980-12-29

Robert David

Business Name R F David Enterprises
Person Name Robert David
Position company contact
State MO
Address 12500 E 65th CT Kansas City MO 64133-4579
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5012
SIC Description Automobiles And Other Motor Vehicles
Phone Number 816-353-6227

ROBERT DAVID

Business Name R & S HOLDINGS LLC
Person Name ROBERT DAVID
Position Manager
State NV
Address 1135 TERMINAL WAY 209 1135 TERMINAL WAY 209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC12437-2001
Creation Date 2001-11-16
Expiried Date 2501-11-16
Type Domestic Limited-Liability Company

Robert K David

Business Name PORT COLUMBUS CIVIL WAR NAVAL CENTER, INC.
Person Name Robert K David
Position registered agent
State GA
Address 1002 VICTORY DR, COLUMBUS, GA 31901
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1982-06-29
Entity Status Active/Compliance
Type CEO

ROBERT DAVID

Business Name PARTYBEES MANAGEMENT, INC.
Person Name ROBERT DAVID
Position registered agent
Corporation Status Dissolved
Agent ROBERT DAVID 4105 MORGANFIELD CT, PLEASANTON, CA 94566
Care Of 4105 MORGANFIELD CT, PLEASANTON, CA 94566
CEO SUSAN DAVID4105 MORGANFIELD CT, PLEASANTON, CA 94566
Incorporation Date 2007-11-27

Robert David

Business Name Munds Park Atv Rentals
Person Name Robert David
Position company contact
State AZ
Address 60 W Pinewood Blvd Munds Park AZ 86017-0000
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5571
SIC Description Motorcycle Dealers
Phone Number 928-286-2887
Number Of Employees 2
Annual Revenue 675240

ROBERT F DAVID

Business Name MCDAVID INTERNATIONAL, INC.
Person Name ROBERT F DAVID
Position Treasurer
State IL
Address 10305 ARGONNE DR 10305 ARGONNE DR, WOODRIDGE, IL 60517
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C76-2005
Creation Date 2005-01-03
Type Domestic Corporation

ROBERT F DAVID

Business Name MCDAVID INTERNATIONAL, INC.
Person Name ROBERT F DAVID
Position President
State IL
Address 10305 ARGONNE DR 10305 ARGONNE DR, WOODRIDGE, IL 60517
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C76-2005
Creation Date 2005-01-03
Type Domestic Corporation

Robert David

Business Name Keller Williams Realty, Inc. - Edmond, OK
Person Name Robert David
Position company contact
State OK
Address 10 E. Campbell, Edmond, OK 73034
SIC Code 823111
Phone Number
Email [email protected]

Robert David

Business Name Kamber Narrow Fabric Machinery L.L.C.
Person Name Robert David
Position company contact
State AL
Address 3978 Valley East Industrial Park, Birmingham, AL 35217
SIC Code 874899
Phone Number
Email [email protected]

ROBERT DAVID

Business Name KELLER WILLIAMS REALTY, INC. -
Person Name ROBERT DAVID
Position company contact
State OK
Address 10 E CAMPBELL ST, EDMOND, OK 73034
SIC Code 9999
Phone Number 405-330-2626
Email [email protected]

ROBERT DAVID

Business Name JENSEN'S FOREIGN CAR SERVICE, INC.
Person Name ROBERT DAVID
Position CEO
Corporation Status Active
Agent 20450 ALMADEN RD, SAN JOSE, CA 95120
Care Of 5811 WINFIELD BLVD, SAN JOSE, CA 95123
CEO ROBERT DAVID 20450 ALMADEN RD, SAN JOSE, CA 95120
Incorporation Date 2000-01-03

ROBERT DAVID

Business Name JENSEN'S FOREIGN CAR SERVICE, INC.
Person Name ROBERT DAVID
Position registered agent
Corporation Status Active
Agent ROBERT DAVID 20450 ALMADEN RD, SAN JOSE, CA 95120
Care Of 5811 WINFIELD BLVD, SAN JOSE, CA 95123
CEO ROBERT DAVID20450 ALMADEN RD, SAN JOSE, CA 95120
Incorporation Date 2000-01-03

Robert David

Business Name Integrated Photonics Inc
Person Name Robert David
Position company contact
State AL
Address 2920 Commerce Blvd Birmingham AL 35210-1230
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3827
SIC Description Optical Instruments And Lenses
Phone Number 205-951-1807
Number Of Employees 15
Annual Revenue 811200

Robert David

Business Name Innovative Structures
Person Name Robert David
Position company contact
State SC
Address 811 W Poinsett Street, Greer, 29650 SC
Phone Number
Email [email protected]

ROBERT C DAVID

Business Name INTERNATIONAL STORAGE SYSTEMS CORP.
Person Name ROBERT C DAVID
Position registered agent
State GA
Address 11230 HARLAND DR NE, COVINGTON, GA 30014
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-07-03
End Date 2000-03-07
Entity Status Withdrawn
Type CEO

ROBERT DAVID

Business Name HIPERWARE, INC.
Person Name ROBERT DAVID
Position registered agent
Corporation Status Forfeited
Agent ROBERT DAVID 4105 MORGANFIELD CT, PLEASANTON, CA 94566
Care Of HIPERWARE INC 3 TWIN DOLPHIN STE 150, REDWOOD SHORES, CA 94065
Incorporation Date 2008-03-10

Robert David

Business Name Greater Bthlehem Baptst Church
Person Name Robert David
Position company contact
State LA
Address 3114 2nd St New Orleans LA 70125-3906
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 504-821-7690

Robert David

Business Name First Presbyterian Church
Person Name Robert David
Position company contact
State IA
Address 11100 Spanish Rd Ely IA 52227-9757
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 319-848-4624
Number Of Employees 5

Robert David

Business Name Fairway Fund Raising
Person Name Robert David
Position company contact
State MI
Address 9213 Peters Rd Algonac MI 48001-4531
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 810-794-5103

Robert David

Business Name Easy Apps Mortgage
Person Name Robert David
Position company contact
State MA
Address 118 Emmons St Franklin MA 02038-2001
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 508-528-8700
Email [email protected]
Number Of Employees 6
Annual Revenue 1379070

Robert David

Business Name Davunn Transport
Person Name Robert David
Position company contact
State LA
Address 1015 N Cruse Ave Broussard LA 70518-5750
Industry Transportation Services (Services)
SIC Code 4731
SIC Description Freight Transportation Arrangement
Phone Number 337-837-3100
Number Of Employees 1
Annual Revenue 143040

Robert David

Business Name David David Architectural Off
Person Name Robert David
Position company contact
State FL
Address 940 Lincoln Rd Ste 306 Miami Beach FL 33139-2619
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 305-538-4696

Robert David

Business Name David Brothers
Person Name Robert David
Position company contact
State ND
Address 806 Birch Ave Wyndmere ND 58081-4008
Industry Agricultural Production - Crops (Agriculture)
SIC Code 139
SIC Description Field Crops, Except Cash Grain
Phone Number 701-439-2877

Robert David

Business Name David & David Architectural
Person Name Robert David
Position company contact
State FL
Address 940 Lincoln Rd # 306 Miami Beach FL 33139-2619
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 305-538-4696
Number Of Employees 4
Annual Revenue 622120

ROBERT C DAVID

Business Name DA-LITE ENTERPRISES, INC.
Person Name ROBERT C DAVID
Position Secretary
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32834-2000
Creation Date 2000-12-08
Type Domestic Corporation

ROBERT C DAVID

Business Name DA-LITE ENTERPRISES, INC.
Person Name ROBERT C DAVID
Position President
State NV
Address PO BOX 70477 PO BOX 70477, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32834-2000
Creation Date 2000-12-08
Type Domestic Corporation

Robert David

Business Name Cross Stream Communications, Inc.
Person Name Robert David
Position company contact
State WA
Address 202 W Gowe St Ste A, Kent, WA 98032-5858
Phone Number
Email [email protected]
Title Chief Executive Officer

Robert David

Business Name Cosanti Originals
Person Name Robert David
Position company contact
State AZ
Address 6433 E. Doubletree Ranch Road, Scottsdale, AZ 85253
SIC Code 523103
Phone Number
Email [email protected]

Robert David

Business Name Commercial Mortgage Corp
Person Name Robert David
Position company contact
State FL
Address 9130 Galleria Ct Naples FL 34109-4380
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 239-593-7777
Email [email protected]
Number Of Employees 1
Annual Revenue 193030

Robert David

Business Name Commercial Mortgage
Person Name Robert David
Position company contact
State FL
Address 9130 Galleria CT Ste 314 Naples FL 34109-4417
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 239-593-7777

Robert David

Business Name City Of Belleair Bluffs
Person Name Robert David
Position company contact
State FL
Address 801 American Blvd E Suite 100, Belleair Bluffs, FL 33770
SIC Code 15
Phone Number
Email [email protected]
Title Director

Robert David

Business Name Cardinal Home Improvements
Person Name Robert David
Position company contact
State ND
Address P.O. BOX 7363 Bismarck ND 58507-7363
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 701-255-6330

Robert David

Business Name Cardinal Home Improvements
Person Name Robert David
Position company contact
State ND
Address PO Box 7365 Bismarck ND 58507-7365
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 701-255-6330
Number Of Employees 5
Annual Revenue 2613600

Robert David

Business Name Cardinal Home Improvements
Person Name Robert David
Position company contact
State ND
Address PO Box 7365, Bismarck, ND 58507
Phone Number
Email [email protected]
Title President

ROBERT DAVID

Business Name COSANTI ORIGINALS
Person Name ROBERT DAVID
Position company contact
State AZ
Address 6433 E DOUBLETREE RANCH RD, SCOTTSDALE, AZ 85253
SIC Code 799972
Phone Number 520-632-7135
Email [email protected]

ROBERT DAVID

Business Name COMPUTER EXPERTISE GROUP, INC.
Person Name ROBERT DAVID
Position CEO
Corporation Status Dissolved
Agent 4105 MORGANFIELD CT., PLEASANTON, CA 94588
Care Of 4105 MORGANFIELD CT., PLEASANTON, CA 94588
CEO ROBERT DAVID 4105 MORGANFIELD CT., PLEASANTON, CA 94588
Incorporation Date 2003-11-14

ROBERT DAVID

Business Name COMPUTER EXPERTISE GROUP, INC.
Person Name ROBERT DAVID
Position registered agent
Corporation Status Dissolved
Agent ROBERT DAVID 4105 MORGANFIELD CT., PLEASANTON, CA 94588
Care Of 4105 MORGANFIELD CT., PLEASANTON, CA 94588
CEO ROBERT DAVID4105 MORGANFIELD CT., PLEASANTON, CA 94588
Incorporation Date 2003-11-14

ROBERT DAVID

Business Name CFILM.COM
Person Name ROBERT DAVID
Position company contact
State CO
Address PO BOX 215, EVERGREEN, CO 80437
SIC Code 5735
Phone Number 303-674-5584
Email [email protected]

Robert David

Business Name Bob David Tile Co Inc
Person Name Robert David
Position company contact
State AL
Address P.O. BOX 697 Huntsville AL 35804-0697
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 256-534-9759
Number Of Employees 8
Annual Revenue 265200

Robert David

Business Name Berry Container Service
Person Name Robert David
Position company contact
State NC
Address 121 Viola Berry Rd Kings Mountain NC 28086-8460
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec

Robert David

Business Name Apex Office Systems
Person Name Robert David
Position company contact
State CO
Address 322 S Robb Way Denver CO 80226-2550
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 303-985-3799
Number Of Employees 1
Annual Revenue 330080

Robert David

Business Name Apex Office Systems
Person Name Robert David
Position company contact
State CO
Address 322 S Robb Way Lakewood CO 80226-2550
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 303-985-3799
Number Of Employees 1
Annual Revenue 89760

Robert David

Business Name Amoco
Person Name Robert David
Position company contact
State IL
Address 601 N Neil St Champaign IL 61820-3606
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations

ROBERT B DAVID

Business Name 5TH WHEEL MANAGEMENT, INC.
Person Name ROBERT B DAVID
Position President
State CO
Address PO BOX 19161 PO BOX 19161, COLORADO CITY, CO 81019
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21694-1997
Creation Date 1997-10-03
Type Domestic Corporation

ROBERT B DAVID

Business Name 5TH WHEEL MANAGEMENT, INC.
Person Name ROBERT B DAVID
Position Secretary
State CO
Address PO BOX 19161 PO BOX 19161, COLORADO CITY, CO 81019
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21694-1997
Creation Date 1997-10-03
Type Domestic Corporation

ROBERT B DAVID

Business Name 5TH WHEEL MANAGEMENT, INC.
Person Name ROBERT B DAVID
Position Treasurer
State CO
Address PO BOX 19161 PO BOX 19161, COLORADO CITY, CO 81019
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21694-1997
Creation Date 1997-10-03
Type Domestic Corporation

ROBERT B DAVID

Business Name 5TH WHEEL MANAGEMENT, INC.
Person Name ROBERT B DAVID
Position President
State UT
Address 30103 - 28TH AVE SO 30103 - 28TH AVE SO, ROY, UT 98580
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21694-1997
Creation Date 1997-10-03
Type Domestic Corporation

ROBERT B DAVID

Business Name 5TH WHEEL MANAGEMENT, INC.
Person Name ROBERT B DAVID
Position Secretary
State UT
Address 30103 - 28TH AVE SO 30103 - 28TH AVE SO, ROY, UT 98580
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21694-1997
Creation Date 1997-10-03
Type Domestic Corporation

ROBERT B DAVID

Business Name 5TH WHEEL MANAGEMENT, INC.
Person Name ROBERT B DAVID
Position Treasurer
State UT
Address 30103 - 28TH AVE SO 30103 - 28TH AVE SO, ROY, UT 98580
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C21694-1997
Creation Date 1997-10-03
Type Domestic Corporation

ROBERT DAVID

Business Name 123COMPUTE
Person Name ROBERT DAVID
Position registered agent
Corporation Status Suspended
Agent ROBERT DAVID 17013B BELLFLOWER BLVD, BELLFLOWER, CA 90706
Care Of 17013B BELLFLOWER BLVD, BELLFLOWER, CA 90706
CEO JORDAN ROSENZWEIG17013B BELLFLOWER BLVD, BELLFLOWER, CA 90706
Incorporation Date 2001-11-13

Robert M. David

Person Name Robert M. David
Filing Number 128161901
Position Vice-President
State TX
Address 20306 Rustic Knolls Court, Katy TX 77450

Robert David Jr

Person Name Robert David Jr
Filing Number 43570400
Position P
State TX
Address BOX 471, Pilot Point TX 76258

ROBERT T DAVID

Person Name ROBERT T DAVID
Filing Number 801401618
Position MEMBER
State AL
Address 3011 CHEROKEE ROAD, BIRMINGHAM AL 35223

ROBERT R DAVID

Person Name ROBERT R DAVID
Filing Number 801363493
Position GOVERNING PERSON
State TX
Address P. O. BOX 679, RHOME TX 76078

ROBERT DAVID Jr

Person Name ROBERT DAVID Jr
Filing Number 800735328
Position DIRECTOR
State TX
Address PO BOX 278, PILOT POINT TX 76258

Robert K David

Person Name Robert K David
Filing Number 800651089
Position Director
State TX
Address 1115 Wentworth Drive, Pearland TX 77584

Robert K David

Person Name Robert K David
Filing Number 800623466
Position Applicant
State TX
Address 1115 Wentworth Dr, Pearland TX 77584 2360

ROBERT J DAVID

Person Name ROBERT J DAVID
Filing Number 800197195
Position GOVERNING PERSON
State TX
Address 1390 ENCLAVE PARKWAY, HOUSTON TX 77077

ROBERT DAVID

Person Name ROBERT DAVID
Filing Number 704783022
Position DIRECTOR
State TX
Address 536 THOMAS ST, PILOT POINT TX 76258

ROBERT DAVID

Person Name ROBERT DAVID
Filing Number 704783022
Position PRESIDENT
State TX
Address 536 THOMAS ST, PILOT POINT TX 76258

ROBERT K DAVID

Person Name ROBERT K DAVID
Filing Number 155597200
Position DIRECTOR
State TX
Address 6320 North Mesa, El Paso TX 79912

Robert T David

Person Name Robert T David
Filing Number 854606
Position Director

ROBERT K DAVID

Person Name ROBERT K DAVID
Filing Number 155597200
Position VP
State TX
Address 6320 North Mesa, El Paso TX 79912

Robert David

Person Name Robert David
Filing Number 131663101
Position Director
State TX
Address 17319 San Pedro, Ste 318, San Antonio TX 78232

Robert Michael David

Person Name Robert Michael David
Filing Number 128161901
Position Director
Address 20306 Rustic Knolls Ct., Katy Tx 77450

ROBERT K DAVID

Person Name ROBERT K DAVID
Filing Number 127445400
Position PRESIDENT
State TX
Address 1115 WENTWORTH, PEARLAND TX 77584

ROBERT K DAVID

Person Name ROBERT K DAVID
Filing Number 127445400
Position Director
State TX
Address 1115 WENTWORTH, PEARLAND TX 77584

Robert David

Person Name Robert David
Filing Number 102841401
Position Director
State TX
Address Rt. 3 Box 37X, Beaumont TX 77713

ROBERT DAVID Jr

Person Name ROBERT DAVID Jr
Filing Number 69756900
Position Director
State TX
Address BOX 368, PILOT POINT TX 76258

ROBERT DAVID

Person Name ROBERT DAVID
Filing Number 61919300
Position DIRECTOR
State TX
Address 1810 N GLENVILLE DR #116, RICHARDSON TX 75081

ROBERT DAVID

Person Name ROBERT DAVID
Filing Number 61919300
Position SECRETARY
State TX
Address 1810 N GLENVILLE DR #116, RICHARDSON TX 75081

Robert David Jr

Person Name Robert David Jr
Filing Number 43570400
Position Director
State TX
Address BOX 471, Pilot Point TX 76258

Robert David

Person Name Robert David
Filing Number 131663101
Position Vice-President
State TX
Address 17319 San Pedro, Ste 318, San Antonio TX 78232

Robert K David

Person Name Robert K David
Filing Number 800651089
Position President
State TX
Address 1115 Wentworth Drive, Pearland TX 77584

Temple David Robert

State GA
Calendar Year 2011
Employer Whitfield County Board Of Education
Job Title Special Education Interrelated
Name Temple David Robert
Annual Wage $50,466

Hines David Robert

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Hines David Robert
Annual Wage $96,882

Decarolis Robert David

State FL
Calendar Year 2016
Employer Manatee Co Sheriff's Dept
Name Decarolis Robert David
Annual Wage $59,543

David Brian Robert

State FL
Calendar Year 2016
Employer Collier Co School Board
Name David Brian Robert
Annual Wage $49,454

Quintana David Robert

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Quintana David Robert
Annual Wage $43,324

David Robert E

State FL
Calendar Year 2015
Employer Washington Co Bd Of Co Comm
Name David Robert E
Annual Wage $21,424

Decarolis Robert David

State FL
Calendar Year 2015
Employer Manatee Co Sheriff's Dept
Name Decarolis Robert David
Annual Wage $51,774

David Brian Robert

State FL
Calendar Year 2015
Employer Collier Co School Board
Name David Brian Robert
Annual Wage $49,470

Quintana David Robert

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Quintana David Robert
Annual Wage $33,628

Brokus Ii Robert David

State DE
Calendar Year 2018
Employer Dnrec/Parks And Recreation
Name Brokus Ii Robert David
Annual Wage $32,857

Bussiere Robert David

State DE
Calendar Year 2018
Employer Christina School Distric
Name Bussiere Robert David
Annual Wage $53,175

Brokus Ii Robert David

State DE
Calendar Year 2017
Employer Dnrec/Parks And Recreation
Name Brokus Ii Robert David
Annual Wage $30,222

Bussiere Robert David

State DE
Calendar Year 2017
Employer Christina School Distric
Name Bussiere Robert David
Annual Wage $66,641

Brokus Ii Robert David

State DE
Calendar Year 2016
Employer Dnrec/parks And Recreation
Name Brokus Ii Robert David
Annual Wage $29,364

Godwin David Robert

State FL
Calendar Year 2016
Employer University Of Florida
Name Godwin David Robert
Annual Wage $43,857

Bussiere Robert David

State DE
Calendar Year 2016
Employer Christina School Distric
Name Bussiere Robert David
Annual Wage $65,503

Bussiere Robert David

State DE
Calendar Year 2015
Employer Christina School Distric
Name Bussiere Robert David
Annual Wage $68,772

Harton Robert David

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Harton Robert David
Annual Wage $3,374

Burgard Robert David

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Burgard Robert David
Annual Wage $6,748

Harton Robert David

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr Supp Trades Supv I
Name Harton Robert David
Annual Wage $41,390

Harton Robert David

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Harton Robert David
Annual Wage $13,496

Burgard Robert David

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Burgard Robert David
Annual Wage $16,870

David Robert R

State AZ
Calendar Year 2018
Employer Auditor General
Job Title Professionals
Name David Robert R
Annual Wage $83,282

Mc Laughlin David Robert

State AZ
Calendar Year 2017
Employer Mesa Police Department
Name Mc Laughlin David Robert
Annual Wage $89,175

Knotts Robert David

State AZ
Calendar Year 2017
Employer Maricopa County - Corp
Name Knotts Robert David
Annual Wage $47,840

David Robert

State AZ
Calendar Year 2017
Employer Auditor General
Job Title Professionals
Name David Robert
Annual Wage $82,857

David Robert

State AZ
Calendar Year 2016
Employer Auditor General
Job Title Professionals
Name David Robert
Annual Wage $80,444

Burgess Jr David Robert

State AZ
Calendar Year 2015
Employer Unified School District No. 1 Of Lake Havasu
Job Title Warehouse Assistant
Name Burgess Jr David Robert
Annual Wage $20,880

Brokus Ii Robert David

State DE
Calendar Year 2015
Employer Dnrec/parks And Recreation
Name Brokus Ii Robert David
Annual Wage $27,015

Hixson Robert David

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Police Officer
Name Hixson Robert David
Annual Wage $78,195

Contorno Robert David

State FL
Calendar Year 2016
Employer University Of South Florida
Name Contorno Robert David
Annual Wage $62,635

Hines David Robert

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Hines David Robert
Annual Wage $49,203

Crane David Robert

State GA
Calendar Year 2011
Employer Whitfield County Board Of Education
Job Title Grades 9-12 Teacher
Name Crane David Robert
Annual Wage $70,858

Latzman Robert David

State GA
Calendar Year 2011
Employer Georgia State University
Job Title Assistant Professor
Name Latzman Robert David
Annual Wage $67,998

McBurnett Robert David

State GA
Calendar Year 2011
Employer Georgia Northwestern Technical College
Job Title Career Placement & Devel Dir
Name McBurnett Robert David
Annual Wage $62,904

Biddle Robert David

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Biddle Robert David
Annual Wage $46,551

Towns Robert David

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Correction Administration
Name Towns Robert David
Annual Wage $46,310

Lyons David Robert

State GA
Calendar Year 2011
Employer Columbia County Board Of Education
Job Title Substitute Teacher
Name Lyons David Robert
Annual Wage $374

Temple David Robert

State GA
Calendar Year 2010
Employer Whitfield County Board Of Education
Job Title Special Education Interrelated
Name Temple David Robert
Annual Wage $52,979

Crane David Robert

State GA
Calendar Year 2010
Employer Whitfield County Board Of Education
Job Title Grades 9-12 Teacher
Name Crane David Robert
Annual Wage $72,405

Latzman Robert David

State GA
Calendar Year 2010
Employer Georgia State University
Job Title Assistant Professor
Name Latzman Robert David
Annual Wage $3,000

McBurnett Robert David

State GA
Calendar Year 2010
Employer Georgia Northwestern Technical College
Job Title Career Placement & Devel Dir
Name McBurnett Robert David
Annual Wage $57,717

Towns Robert David

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Public Safety Trn (Wl)
Name Towns Robert David
Annual Wage $38,894

Biddle Robert David

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Probation And Parole
Name Biddle Robert David
Annual Wage $46,553

David Robert E

State FL
Calendar Year 2016
Employer Washington Co Bd Of Co Comm
Name David Robert E
Annual Wage $22,453

Lyons David Robert

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Substitute Teacher
Name Lyons David Robert
Annual Wage $390

Snow David Robert

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Snow David Robert
Annual Wage $33,500

Berki Robert David

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Berki Robert David
Annual Wage $36,668

Schanley Jr Robert David

State FL
Calendar Year 2018
Employer City Of Sarasota
Job Title Mgr Facilities Assets
Name Schanley Jr Robert David
Annual Wage $78,083

David Robert E

State FL
Calendar Year 2017
Employer Washington Co Bd Of Co Comm
Name David Robert E
Annual Wage $22,082

Contorno Robert David

State FL
Calendar Year 2017
Employer University Of South Florida
Name Contorno Robert David
Annual Wage $62,456

Godwin David Robert

State FL
Calendar Year 2017
Employer University Of Florida
Name Godwin David Robert
Annual Wage $46,412

Claus David Robert

State FL
Calendar Year 2017
Employer University Of Central Florida
Name Claus David Robert
Annual Wage $2,679

Decarolis Robert David

State FL
Calendar Year 2017
Employer Manatee Co Sheriff's Dept
Name Decarolis Robert David
Annual Wage $59,874

Snow David Robert

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Snow David Robert
Annual Wage $30,808

Berki Robert David

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Berki Robert David
Annual Wage $33,928

Schanley Jr Robert David

State FL
Calendar Year 2017
Employer City of Sarasota
Job Title Mgr Facilities Assets
Name Schanley Jr Robert David
Annual Wage $78,619

Quintana David Robert

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Quintana David Robert
Annual Wage $43,580

Abston Robert David (David)

State FL
Calendar Year 2018
Employer Pinellas County
Name Abston Robert David (David)
Annual Wage $94,781

David Robert

State AZ
Calendar Year 2015
Employer Auditor General
Job Title Professionals
Name David Robert
Annual Wage $80,444

Robert J David

Name Robert J David
Address 317 Fletcher Dr Danville IL 61832 -2464
Phone Number 217-446-9022
Mobile Phone 217-416-5034
Email [email protected]
Gender Male
Date Of Birth 1936-06-07
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Robert E David

Name Robert E David
Address 100 Wilderness Dr Naples FL 34105-2634 APT 1111-2602
Phone Number 239-262-2514
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Robert G David

Name Robert G David
Address 25976 Island Lake Dr Novi MI 48374 -2172
Phone Number 248-305-5995
Gender Male
Date Of Birth 1956-07-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Robert David

Name Robert David
Address 4660 Ravine Dr Bloomfield Hills MI 48301 -3639
Phone Number 248-865-0585
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 8
Range Of New Credit 501
Education Completed Graduate School
Language English

Robert David

Name Robert David
Address 10855 Beas Dr Conifer CO 80433 -8218
Phone Number 303-816-4022
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Robert D David

Name Robert D David
Address 728 W Jackson Blvd Chicago IL 60661 APT 1003-5477
Phone Number 312-612-5203
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Robert K David

Name Robert K David
Address 9230 Queenston Dr Saint Louis MO 63126 -2722
Phone Number 314-842-1135
Gender Male
Date Of Birth 1942-10-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Robert F David

Name Robert F David
Address 7035 Dale Hollow Dr Se Caledonia MI 49316 APT 45-7819
Phone Number 616-554-2727
Email [email protected]
Gender Male
Date Of Birth 1969-05-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert David

Name Robert David
Address 111 Perkins St Jamaica Plain MA 02130 APT 72-4344
Phone Number 617-524-9303
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Robert D David

Name Robert D David
Address 15043 W Eureka Trl Surprise AZ 85374 -4442
Phone Number 623-975-5481
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert David

Name Robert David
Address 1350 Leverenz Rd Naperville IL 60564 -8961
Phone Number 630-219-3396
Email [email protected]
Gender Male
Date Of Birth 1957-05-03
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert L David

Name Robert L David
Address 5491 Fieldgreen Dr Stone Mountain GA 30088 -2813
Phone Number 678-793-3009
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Robert David

Name Robert David
Address 96 Ellen Ct Toccoa GA 30577-8737 APT 102-8738
Phone Number 706-676-5624
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Robert C David

Name Robert C David
Address 9213 Peters Rd Algonac MI 48001 -4531
Phone Number 810-794-5103
Email [email protected]
Gender Male
Date Of Birth 1952-02-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert E David

Name Robert E David
Address 308 Baker St Fulton IL 61252 -1921
Phone Number 815-273-2763
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Robert David

Name Robert David
Address 9518 Sw 70th Loop Ocala FL 34481 -2550
Phone Number 847-571-0505
Gender Male
Date Of Birth 1948-01-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Robert C David

Name Robert C David
Address 2703 Nicole Cir Aurora IL 60502 -3703
Phone Number 908-252-0133
Email [email protected]
Gender Male
Date Of Birth 1943-03-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert K David

Name Robert K David
Address 3590 N Wells St Kingman AZ 86409 -3044
Phone Number 928-757-9311
Gender Male
Date Of Birth 1944-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert T David

Name Robert T David
Address 730 Main St Haverhill MA 01830 -2642
Phone Number 978-372-5193
Gender Male
Date Of Birth 1935-04-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Robert L David

Name Robert L David
Address 412 S 8th St West Branch MI 48661 -1212
Phone Number 989-345-7722
Email [email protected]
Gender Male
Date Of Birth 1956-12-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Robert L David

Name Robert L David
Address 4675 Shady Lane Rd Oscoda MI 48750 -9234
Phone Number 989-362-7326
Mobile Phone 248-588-2924
Email [email protected]
Gender Male
Date Of Birth 1938-09-08
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

Robert A David

Name Robert A David
Address 8299 Pere Marquette Rd Clare MI 48617 -9511
Phone Number 989-386-7872
Gender Male
Date Of Birth 1947-02-21
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Robert S David

Name Robert S David
Address 3901 Mckeith Rd Midland MI 48642 -6264
Phone Number 989-835-4777
Gender Male
Date Of Birth 1962-09-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

DAVID, ROBERT J

Name DAVID, ROBERT J
Amount 2500.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020541544
Application Date 2006-06-05
Contributor Occupation GAINSBURGH, BENJAMIN, DAVID, MEUNIE
Organization Name Gainsburgh, Benjamin et al
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

DAVID, ROBERT J

Name DAVID, ROBERT J
Amount 1250.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26960568245
Application Date 2006-09-29
Contributor Occupation Partner
Contributor Employer Gansburgh, Benjamin, David, Meunier
Organization Name Gansburgh, Benjamin et al
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 1100 Poydras St NEW ORLEANS LA

DAVID, ROBERT

Name DAVID, ROBERT
Amount 1000.00
To DUBIE, BRIAN E
Year 2010
Application Date 2009-12-22
Recipient Party R
Recipient State VT
Seat state:governor
Address 2706 BRADBURY CT DAVIDSONVILLE MD

DAVID, ROBERT J

Name DAVID, ROBERT J
Amount 1000.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26950086082
Application Date 2006-03-31
Contributor Occupation Attorney
Contributor Employer Gansburgh, Benjamin, David, Meunier
Organization Name Gansburgh, Benjamin et al
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 2800 Energy Center NEW ORLEANS LA

DAVID, ROBERT

Name DAVID, ROBERT
Amount 1000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 25990200299
Application Date 2003-09-23
Contributor Occupation Vice President of Wi
Contributor Employer Wise Metals Group
Organization Name Wise Metals Group
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 3608 Woodvalley Dr BALTIMORE MD

DAVID, ROBERT

Name DAVID, ROBERT
Amount 1000.00
To Mark Kirk (R)
Year 2010
Transaction Type 15
Filing ID 10020513498
Application Date 2010-06-29
Contributor Occupation MANAGEMENT
Contributor Employer BAXTER
Organization Name Baxter
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

DAVID, ROBERT

Name DAVID, ROBERT
Amount 1000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23992113107
Application Date 2003-09-23
Contributor Occupation VICE PRESIDENT OF
Contributor Employer WISE METALS GROUP
Organization Name Wise Metals Group
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 3608 Woodvalley Dr BALTIMORE MD

DAVID, ROBERT

Name DAVID, ROBERT
Amount 500.00
To DYSART, DANIEL L
Year 2010
Application Date 2010-09-16
Recipient Party D
Recipient State LA
Seat state:judicial
Address 2800 ENERGY CENTRE 1100 POYDRAS NEW ORLEANS LA

DAVID, ROBERT E

Name DAVID, ROBERT E
Amount 500.00
To Carole Wells (R)
Year 2004
Transaction Type 15
Filing ID 24990020200
Application Date 2003-11-13
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Carole Wells for Congress
Seat federal:house
Address 1353 Sunnyhill Dr CAMDEN SC

DAVID, ROBERT MR

Name DAVID, ROBERT MR
Amount 500.00
To American Hospital Assn
Year 2012
Transaction Type 15
Filing ID 12970127826
Application Date 2011-12-15
Contributor Occupation Interim President and Chief Executive
Contributor Employer University Hospitals Conneaut Medical
Contributor Gender M
Committee Name American Hospital Assn
Address 158 West Main Rd CONNEAUT OH

DAVID, ROBERT J

Name DAVID, ROBERT J
Amount 500.00
To Charles Melancon (D)
Year 2010
Transaction Type 15
Filing ID 10020611338
Application Date 2010-04-30
Contributor Occupation ATTORNEY
Contributor Employer GAINSBURGH, BENJAMIN ETAL
Organization Name Gainsburgh, Benjamin et al
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Charlie Melancon Campaign Cmte
Seat federal:senate

DAVID, ROBERT E MR JR

Name DAVID, ROBERT E MR JR
Amount 500.00
To John M. Spratt Jr (D)
Year 2010
Transaction Type 15
Filing ID 10991355330
Application Date 2010-07-09
Contributor Occupation PROPERTY MANAGEMENT
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State SC
Committee Name Spratt for Congress Cmte
Seat federal:house

DAVID, ROBERT

Name DAVID, ROBERT
Amount 500.00
To MARIONNEAUX JR, ROBERT (ROB)
Year 2004
Application Date 2003-08-22
Recipient Party D
Recipient State LA
Seat state:upper

DAVID, ROBERT MR

Name DAVID, ROBERT MR
Amount 500.00
To American Hospital Assn
Year 2012
Transaction Type 15
Filing ID 11932423577
Application Date 2011-08-19
Contributor Occupation Director Finance Services
Contributor Employer University Hospitals Conneaut Medical
Contributor Gender M
Committee Name American Hospital Assn
Address 158 West Main Rd CONNEAUT OH

DAVID, ROBERT

Name DAVID, ROBERT
Amount 300.00
To Steven C. LaTourette (R)
Year 2010
Transaction Type 15
Filing ID 29992441457
Application Date 2009-04-10
Contributor Occupation President
Contributor Employer University Hospital Health
Organization Name University Hospital Health
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Latourette for Congress Cmte
Seat federal:house
Address 4036 Huntington Dr ASHTABULA OH

DAVID, ROBERT E

Name DAVID, ROBERT E
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933854561
Application Date 2008-09-26
Contributor Occupation Attorney
Contributor Employer Net Property Group
Organization Name Net Property Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 140 Lorraine Ave MONTCLAIR NJ

DAVID, ROBERT J JR

Name DAVID, ROBERT J JR
Amount 300.00
To Democratic Party of Alaska
Year 2010
Transaction Type 15
Filing ID 10930340240
Application Date 2010-01-17
Contributor Occupation Commerical fisherman
Contributor Employer Self
Organization Name Commerical Fisherman
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Alaska
Address PO 174 HAINES AK

DAVID, ROBERT J

Name DAVID, ROBERT J
Amount 250.00
To Karen R Carter (D)
Year 2006
Transaction Type 15
Filing ID 26940443563
Application Date 2006-09-29
Contributor Occupation GAINSBURGH BENJAMIN ATTYS.
Organization Name Gainsburgh, Benjamin et al
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Karen Carter for Congress
Seat federal:house
Address 2800 Energy Centre NEW ORLEANS LA

DAVID, ROBERT J

Name DAVID, ROBERT J
Amount 250.00
To THIBAUT, MAJOR
Year 2010
Application Date 2008-10-16
Recipient Party D
Recipient State LA
Seat state:lower
Address 2800 ENERGY CENTER NEW ORLEANS LA

DAVID, ROBERT

Name DAVID, ROBERT
Amount 250.00
To CARTER, KAREN
Year 20008
Recipient Party D
Recipient State LA
Seat state:lower
Address 2800 ENERGY NEW ORLEANS LA

DAVID, ROBERT

Name DAVID, ROBERT
Amount 250.00
To Donald J Cazayoux (D)
Year 2008
Transaction Type 15
Filing ID 28991215241
Application Date 2008-05-01
Contributor Occupation Attorney
Contributor Employer Juneau Law Firm
Organization Name Juneau Law Firm
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Cazayoux for Congress
Seat federal:house
Address 306 Keeney Ave LAFAYETTE LA

DAVID, ROBERT

Name DAVID, ROBERT
Amount 250.00
To LANDRY, MICKEY
Year 2004
Application Date 2003-09-15
Recipient Party R
Recipient State LA
Seat state:lower
Address 2800 ENTERGY CENTRE NEW ORLEANS LA

DAVID, ROBERT

Name DAVID, ROBERT
Amount 250.00
To Donald J Cazayoux (D)
Year 2008
Transaction Type 15
Filing ID 28992945092
Application Date 2008-10-06
Contributor Occupation attorney
Contributor Employer Juneau Law Firm
Organization Name Juneau Law Firm
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Cazayoux for Congress
Seat federal:house
Address 306 Keeney Ave LAFAYETTE LA

DAVID, ROBERT E

Name DAVID, ROBERT E
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932608787
Application Date 2008-07-23
Contributor Occupation Attorney
Contributor Employer Net Property Group
Organization Name Net Property Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 140 Lorraine Ave MONTCLAIR NJ

DAVID, ROBERT

Name DAVID, ROBERT
Amount 200.00
To ODINET SR, KENNETH L
Year 20008
Application Date 2007-10-08
Recipient Party D
Recipient State LA
Seat state:upper

DAVID, ROBERT

Name DAVID, ROBERT
Amount 200.00
To Johnny Isakson (R)
Year 2004
Transaction Type 15
Filing ID 24021102554
Application Date 2004-10-15
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Georgians for Isakson
Seat federal:senate

DAVID, ROBERT

Name DAVID, ROBERT
Amount 100.00
To MATHERNE, MICHAEL (MIKE)
Year 20008
Application Date 2007-11-13
Recipient Party D
Recipient State LA
Seat state:lower
Address 2800 ENERGY CENTRE NEW ORLEANS LA

DAVID, ROBERT

Name DAVID, ROBERT
Amount 100.00
To CAIN, JAMES DAVID
Year 20008
Application Date 2006-06-02
Recipient Party R
Recipient State LA
Seat state:lower
Address 2800 ENERGY CTR NEW ORLEANS LA

DAVID, ROBERT

Name DAVID, ROBERT
Amount 100.00
To LEVDANSKY, DAVID K
Year 2004
Application Date 2003-11-20
Recipient Party D
Recipient State PA
Seat state:lower
Address 16 KAUFMANN AVE PITTSBURGH PA

DAVID, ROBERT

Name DAVID, ROBERT
Amount 100.00
To GEORGIA REPUBLICAN PARTY
Year 2010
Application Date 2010-10-20
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address PO BOX 949 COLUMBUS GA

DAVID, ROBERT & ANN

Name DAVID, ROBERT & ANN
Amount 50.00
To MAINES FISH & WILDLIFE CONSERVATION COUNCIL
Year 2004
Application Date 2004-01-23
Recipient Party I
Recipient State ME
Committee Name MAINES FISH & WILDLIFE CONSERVATION COUNCIL
Address 293 STREAM RD MONROE ME

DAVID, ROBERT

Name DAVID, ROBERT
Amount 50.00
To FOEGE, RO
Year 2006
Application Date 2005-12-27
Recipient Party D
Recipient State IA
Seat state:lower
Address 1402 BRYANT RD MT VERNON IA

DAVID, ROBERT

Name DAVID, ROBERT
Amount 50.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2005-08-09
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 1402 BRYANT RD MOUNT VERNON IA

DAVID, ROBERT

Name DAVID, ROBERT
Amount 50.00
To MOONEY, DAVID
Year 2006
Application Date 2006-06-25
Recipient Party D
Recipient State CT
Seat state:lower
Address 210 PUMPKIN GROUND RD STRATFORD CT

DAVID, ROBERT

Name DAVID, ROBERT
Amount 30.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2005-06-21
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 1402 BRYANT RD MOUNT VERNON IA

DAVID, ROBERT

Name DAVID, ROBERT
Amount 25.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2005-12-28
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 1402 BRYANT RD MOUNT VERNON IA

DAVID, ROBERT

Name DAVID, ROBERT
Amount 25.00
To IOWA DEMOCRATIC PARTY
Year 2004
Application Date 2004-11-10
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 1402 BRYANT RD MOUNT VERNON IA

DAVID, ROBERT

Name DAVID, ROBERT
Amount 25.00
To MEAD, MATT
Year 2010
Application Date 2010-07-20
Recipient Party R
Recipient State WY
Seat state:governor

DAVID A DE ANGLES & ROBERT C DE ANGELES & STEVEN J DE ANGLES

Name DAVID A DE ANGLES & ROBERT C DE ANGELES & STEVEN J DE ANGLES
Address 100 Bayside Drive ## 201 Clearwater FL 33767
Type Condo
Price 734400

DAVID A COOPER & ROBERT T COOPER

Name DAVID A COOPER & ROBERT T COOPER
Address 3 Cooper Lane Eighty Four PA
Value 7935
Landvalue 7935
Buildingvalue 8862
Basement 400 square feet

DAVID A BROOKMIRE & ROBERT KEVIN BROOKMIRE

Name DAVID A BROOKMIRE & ROBERT KEVIN BROOKMIRE
Address 502 Mill Pond Road Roswell GA
Value 10700
Landvalue 10700
Buildingvalue 54600
Landarea 1,380 square feet

DAVID A BLACK & BONNIE FARAH & ROBERT M BLACK

Name DAVID A BLACK & BONNIE FARAH & ROBERT M BLACK
Address 2290 W Lark Circle ## B Palm Harbor FL 34684
Type Condo
Price 71000

DAVID ; ALONZO ROBERT YEOMANS

Name DAVID ; ALONZO ROBERT YEOMANS
Address 3971 E Pine Road Williams AZ

DAVID ROBERT

Name DAVID ROBERT
Address 3001 GRAND CONCOURSE, NY 10468
Value 352000
Full Value 352000
Block 3310
Lot 75
Stories 2.5

DAVID ROBERT F

Name DAVID ROBERT F
Physical Address 100 LAKE MOODY RD S, FROSTPROOF, FL 33843
Owner Address 100 S LAKE MOODY RD, FROSTPROOF, FL 33843
Ass Value Homestead 101206
Just Value Homestead 146852
County Polk
Year Built 1925
Area 2903
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 100 LAKE MOODY RD S, FROSTPROOF, FL 33843

DAVID ROBERT + JUDITH M MCBRID

Name DAVID ROBERT + JUDITH M MCBRID
Physical Address 270 REDWATER LAKE RD, HAWTHORNE, FL 32640
Ass Value Homestead 63779
Just Value Homestead 86874
County Putnam
Year Built 1980
Area 2284
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 270 REDWATER LAKE RD, HAWTHORNE, FL 32640

DAVID ROBERT + JUDITH M MCBRID

Name DAVID ROBERT + JUDITH M MCBRID
Physical Address 350 MAY LN, INTERLACHEN, FL 32148
County Putnam
Land Code Vacant Residential
Address 350 MAY LN, INTERLACHEN, FL 32148

DAVID ROBERT + JUDITH M MCBRID

Name DAVID ROBERT + JUDITH M MCBRID
County Putnam
Land Code Vacant Residential

Robert David

Name Robert David
Doc Id 07642096
City Cambridge MA
Designation us-only
Country US

ROBERT DAVID

Name ROBERT DAVID
Type Voter
State LA
Address 434 LEO ST, PATTERSON, LA 70392
Phone Number 985-860-6397
Email Address [email protected]

ROBERT DAVID

Name ROBERT DAVID
Type Voter
State CO
Address 649 SUNNY ACRES RD, GLENWOOD SPGS, CO 81601
Phone Number 970-819-1448
Email Address [email protected]

ROBERT DAVID

Name ROBERT DAVID
Type Independent Voter
State MO
Address 618 GRAND WOODS CT NE, GRAND RAPIDS, MO 63005
Phone Number 954-270-2573
Email Address [email protected]

ROBERT DAVID

Name ROBERT DAVID
Type Independent Voter
State FL
Address 1132 KENTUCKY AVE, CLEWISTON, FL 33440
Phone Number 863-983-7249
Email Address [email protected]

ROBERT DAVID

Name ROBERT DAVID
Type Republican Voter
State IL
Address 515 POPLAR ST, SAVANNA, IL 61074
Phone Number 815-931-5860
Email Address [email protected]

ROBERT DAVID

Name ROBERT DAVID
Type Independent Voter
State FL
Address 1437 DARTMOUTH DR, CLEARWATER, FL 33756
Phone Number 727-638-6495
Email Address [email protected]

ROBERT DAVID

Name ROBERT DAVID
Type Voter
State IL
Address 9405 LOREL AVE, SKOKIE, IL 60077
Phone Number 630-476-2690
Email Address [email protected]

ROBERT DAVID

Name ROBERT DAVID
Type Voter
State MI
Address 35377 SIMCO DR, CLINTON TWP, MI 48035
Phone Number 586-292-0115
Email Address [email protected]

ROBERT DAVID

Name ROBERT DAVID
Type Voter
State FL
Address 16594 86TH ST N, LOXAHATCHEE, FL 33470
Phone Number 561-762-4507
Email Address [email protected]

ROBERT DAVID

Name ROBERT DAVID
Type Independent Voter
State AZ
Address 8397 S PARADISE TRL, GOLD CANYON, AZ 85218
Phone Number 520-360-6531
Email Address [email protected]

ROBERT DAVID

Name ROBERT DAVID
Type Voter
State AZ
Address 8397 S PARADISE TRAIL, APACHE JUNCTION, AZ 85218
Phone Number 520-360-6531
Email Address [email protected]

ROBERT DAVID

Name ROBERT DAVID
Type Independent Voter
State MA
Address 328 TONSET RD, ORLEANS, MA 2653
Phone Number 508-963-1477
Email Address [email protected]

ROBERT DAVID

Name ROBERT DAVID
Type Voter
State AR
Address 9021 NORTH POINT RD., ROLAND, AR 72135
Phone Number 501-779-1859
Email Address [email protected]

ROBERT DAVID

Name ROBERT DAVID
Type Independent Voter
State AZ
Address 945 W BROADWAY, MESA, AZ 85210
Phone Number 480-238-8744
Email Address [email protected]

ROBERT DAVID

Name ROBERT DAVID
Type Republican Voter
State MD
Address 1215 CARROLLTON LANE, BERLIN, MD 21811
Phone Number 410-208-4701
Email Address [email protected]

ROBERT DAVID

Name ROBERT DAVID
Type Republican Voter
State IN
Address 20 LANE 270 LAKE JAMES, ANGOLA, IN 46703
Phone Number 407-694-9181
Email Address [email protected]

ROBERT DAVID

Name ROBERT DAVID
Type Republican Voter
State LA
Address 11030 RENA AVE, KAPLAN, LA 70548
Phone Number 337-831-0410
Email Address [email protected]

ROBERT DAVID

Name ROBERT DAVID
Type Republican Voter
State IL
Address 94A MACARTHUR CT., ROCK ISLAND, IL 61201
Phone Number 309-292-4642
Email Address [email protected]

ROBERT DAVID

Name ROBERT DAVID
Type Republican Voter
State MN
Address 1615 4TH AVE E, INTERNATIONAL FALLS, MN 56649
Phone Number 218-240-6026
Email Address [email protected]

Robert S David

Name Robert S David
Visit Date 4/13/10 8:30
Appointment Number U00938
Type Of Access VA
Appt Made 4/23/2012 0:00
Appt Start 4/24/2012 8:00
Appt End 4/24/2012 23:59
Total People 40
Last Entry Date 4/23/2012 15:31
Meeting Location OEOB
Caller DOMINIQUE
Release Date 07/27/2012 07:00:00 AM +0000

Robert L David

Name Robert L David
Visit Date 4/13/10 8:30
Appointment Number U64498
Type Of Access VA
Appt Made 12/8/2011 0:00
Appt Start 12/21/2011 10:30
Appt End 12/21/2011 23:59
Total People 306
Last Entry Date 12/8/2011 9:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

ROBERT L DAVID

Name ROBERT L DAVID
Visit Date 4/13/10 8:30
Appointment Number U62728
Type Of Access VA
Appt Made 12/2/10 13:53
Appt Start 12/9/10 8:30
Appt End 12/9/10 23:59
Total People 311
Last Entry Date 12/2/10 13:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

ROBERT DAVID

Name ROBERT DAVID
Visit Date 4/13/10 8:30
Appointment Number U03107
Type Of Access VA
Appt Made 5/3/10 17:31
Appt Start 5/7/10 10:30
Appt End 5/7/10 23:59
Total People 342
Last Entry Date 5/3/10 17:31
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

ROBERT DAVID

Name ROBERT DAVID
Car GMC ACADIA
Year 2007
Address 122 Mcdonald Church Rd, Rockingham, NC 28379-8514
Vin 1GKER33797J149876

ROBERT DAVID

Name ROBERT DAVID
Car CHEVROLET AVALANCHE
Year 2007
Address 411 Lyons Bay Rd, Nokomis, FL 34275-3016
Vin 3GNFK12317G161049

ROBERT DAVID

Name ROBERT DAVID
Car CHEVROLET K1500 SUBURBAN
Year 2007
Address 804 DOVE MEADOW CV, GEORGETOWN, TX 78626-6364
Vin 3GNFK16337G115409

ROBERT DAVID

Name ROBERT DAVID
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 3602 Blue Lake Dr, Spring, TX 77388-5105
Vin 2GCEK13ZX71172230

ROBERT DAVID

Name ROBERT DAVID
Car DODGE CALIBER
Year 2007
Address 400 Hilltop Dr, Crossville, TN 38555-8625
Vin 1B3HE78K47D152855
Phone 931-879-7530

ROBERT DAVID

Name ROBERT DAVID
Car GMC YUKON XL
Year 2007
Address 132 E INTERSTATE AVE, BISMARCK, ND 58503-1146
Vin 1GKFK66807J198804

ROBERT E DAVID

Name ROBERT E DAVID
Car GMC YUKO
Year 2007
Address 21886 E CLARK CREEK RD, CATALDO, ID 83810-9331
Vin 1GKFK13067J225019

ROBERT DAVID

Name ROBERT DAVID
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 113 MAPLE ST, ALLENTOWN, PA 18104-9401
Vin 2C4GP54L05R412640
Phone 610-351-0623

ROBERT DAVID

Name ROBERT DAVID
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 77975 Mcbay Rd, Grosse Tete, LA 70740-3528
Vin 1GCHK23D17F171676

ROBERT DAVID

Name ROBERT DAVID
Car DODGE RAM PICKUP 3500
Year 2007
Address 1350 Leverenz Rd, Naperville, IL 60564-8961
Vin 3D7MX48C67G758083
Phone 630-219-3396

ROBERT DAVID

Name ROBERT DAVID
Car CHEVROLET SUBURBAN
Year 2007
Address 9230 Queenston Dr, Saint Louis, MO 63126-2722
Vin 1GNFK16357J236182
Phone 314-842-1135

ROBERT DAVID

Name ROBERT DAVID
Car BUICK LACROSSE
Year 2007
Address 317 Fletcher Dr, Danville, IL 61832-2464
Vin 2G4WD582071160732
Phone 217-446-9022

ROBERT DAVID

Name ROBERT DAVID
Car TOYOTA RAV4
Year 2007
Address 122 MCDONALD CHURCH RD, ROCKINGHAM, NC 28379-8514
Vin JTMZD33VX75037123

ROBERT DAVID

Name ROBERT DAVID
Car DODGE RAM PICKUP 1500
Year 2007
Address 8299 PERE MARQUETTE RD, CLARE, MI 48617-9511
Vin 1D7HU18207S116032

ROBERT DAVID

Name ROBERT DAVID
Car CHEVROLET TAHOE
Year 2007
Address 2268 Gates Rd, Kountze, TX 77625-6854
Vin 1GNFC13087R200690
Phone

ROBERT DAVID

Name ROBERT DAVID
Car Toyota Corolla
Year 2007
Address 2079 Sheriff Johnson Rd, Lillington, NC 27546-8173
Vin 1NXBR32E07Z874808
Phone

ROBERT DAVID

Name ROBERT DAVID
Car SUZI ZR8
Year 2007
Address 163 Dozier Rd, Moyock, NC 27958-9602
Vin JS1VY53A972101496
Phone

ROBERT DAVID

Name ROBERT DAVID
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 5506 RIVER RUN DR, FAIRVIEW, PA 16415-3262
Vin 2A8GP54L17R207260

ROBERT DAVID

Name ROBERT DAVID
Car HONDA ELEMENT
Year 2007
Address 130 59TH ST W, BRADENTON, FL 34209-2402
Vin 5J6YH18327L008443

ROBERT DAVID

Name ROBERT DAVID
Year 2007
Address 720 N Person St Apt 302, Raleigh, NC 27604-1268
Vin ZDM1RB5T47B098431

ROBERT DAVID

Name ROBERT DAVID
Car CADILLAC DTS
Year 2007
Address 306 Arnold Rd, Wichita Falls, TX 76305-2620
Vin 1G6KD57Y27U234636

ROBERT DAVID

Name ROBERT DAVID
Car LINCOLN TOWN CAR
Year 2007
Address 11733 Loop Rd, Beaumont, TX 77713-4044
Vin 1LNHM81W57Y613425

Robert David

Name Robert David
Car NISSAN ALTIMA
Year 2007
Address 66 New Jersey Ave, Bergenfield, NJ 07621-1327
Vin 1N4BL21E77C222538

Robert David

Name Robert David
Car GMC SIERRA 1500
Year 2007
Address 400 Hilltop Dr, Crossville, TN 38555-8625
Vin 2GTEK19J271532981

ROBERT DAVID

Name ROBERT DAVID
Car CHEVROLET TRAILBLAZER
Year 2007
Address 390 Timber Laurel Ln, Lawrenceville, GA 30043-6502
Vin 1GNDS13S772261582

ROBERT DAVID

Name ROBERT DAVID
Car KIA RIO
Year 2007
Address 2000 Old Church Rd, Gastonia, NC 28052-8519
Vin KNADE123276285305
Phone 704-861-8388

Robert David

Name Robert David
Domain transmissionstuscaloosa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-07
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1452 Montgomery Hwy Birmingham 35216
Registrant Country UNITED STATES

Robert David

Name Robert David
Domain criticalaccesssolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-04
Update Date 2011-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 4036 Huntington Court Ashtabula Ohio 44004
Registrant Country UNITED STATES

Robert David

Name Robert David
Domain computersforexport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-02-08
Update Date 2010-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 720 Decarie Montreal Quebec H4L 3L5
Registrant Country CANADA

Robert David

Name Robert David
Domain roblyd.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-11-09
Update Date 2013-10-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 8050 N 19th Ave 214 Phoenix Arizona 85021
Registrant Country UNITED STATES

Robert David

Name Robert David
Domain swimwave.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-02
Update Date 2010-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 720 Decarie Montreal Quebec H4L 3L5
Registrant Country CANADA

robert david

Name robert david
Domain theundauntedlife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-17
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4510 Cox Rd. Suite 109 Glen Allen Virginia 23060
Registrant Country UNITED STATES

Robert David

Name Robert David
Domain jrbuildings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-30
Update Date 2012-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 555 Miles Greenfield Park Quebec J4V1S7
Registrant Country CANADA

Robert David

Name Robert David
Domain bestpoolprice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-07
Update Date 2010-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5604 E. Paisano El Paso Texas 79925
Registrant Country UNITED STATES

Robert David

Name Robert David
Domain fabrics2fashion.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address Postbox 113724 Dubai DU ----
Registrant Country UNITED ARAB EMIRATES

Robert David

Name Robert David
Domain compuliquidators.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-09-27
Update Date 2010-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 720 Decarie Montreal Quebec H4L 3L5
Registrant Country CANADA

Robert David

Name Robert David
Domain enosmall.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-19
Update Date 2013-03-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 537 N.W. 170th Edmond OK 73003
Registrant Country UNITED STATES
Registrant Fax 4053403429

Robert David

Name Robert David
Domain hackforcash.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-03
Update Date 2010-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 720 Decarie Montreal Quebec H4L 3L5
Registrant Country CANADA

Robert David

Name Robert David
Domain fortjacksonmwr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-04-03
Update Date 2011-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address Bldg 6510 Strom Thurmond Blvd Fort Jackson South Carolina 29207
Registrant Country UNITED STATES

Robert David

Name Robert David
Domain panosphere360.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-03-26
Update Date 2013-03-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 537 N.W. 170th Edmond OK 73003
Registrant Country UNITED STATES
Registrant Fax 4053403429

Robert David

Name Robert David
Domain ilovemyvelaquawater.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-02
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address #1 Road 51921 bloomfield New Mexico 87413
Registrant Country UNITED STATES

Robert David

Name Robert David
Domain aiderunsportif.com
Contact Email [email protected]
Whois Sever whois.ovh.com
Create Date 2013-09-06
Update Date 2013-09-06
Registrar Name OVH
Registrant Address aiderunsportif.com, office #6238447 OwO BP80157

Robert David

Name Robert David
Domain oeugm.com
Contact Email [email protected]
Whois Sever whois.ovh.com
Create Date 2011-05-25
Update Date 2013-05-24
Registrar Name OVH
Registrant Address oeugm.com, office #3422022 OwO BP80157

Robert David

Name Robert David
Domain lonestarmoparfest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-05
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 219146 Houston Texas 77218
Registrant Country UNITED STATES

Robert David

Name Robert David
Domain 123compute.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1996-10-23
Update Date 2011-09-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 720 Decarie St Laurent Qc H4L 3L5
Registrant Country CANADA
Registrant Fax 5147474415

Robert David

Name Robert David
Domain mediakampuchea.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-08-24
Update Date 2013-08-11
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3629 Sentara Way Virginia Beach VA 23452
Registrant Country UNITED STATES

Robert David

Name Robert David
Domain onlyredsun.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-01-24
Update Date 2013-05-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address Postbox 113724 Dubai DU ----
Registrant Country UNITED ARAB EMIRATES

David, Robert

Name David, Robert
Domain thebladetrader.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-02-04
Update Date 2012-12-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES