Robert Lyons

We have found 448 public records related to Robert Lyons in 38 states . People found have 3 ethnicities: African American 1, African American 2 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 110 business registration records connected with Robert Lyons in public records. The businesses are registered in 25 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 Building Construction - Operative Builders and General Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Plumber. These employees work in 6 states: CO, CT, AZ, IN, FL and IL. Average wage of employees is $56,597.


Robert J Lyons

Name / Names Robert J Lyons
Age 54
Birth Date 1970
Also Known As Robt J Lyons
Person 27 Francine Dr, Holliston, MA 01746
Phone Number 508-429-1505
Possible Relatives





Previous Address 147 Turner Rd #93, Holliston, MA 01746
22 Young Ave, Norton, MA 02766
22 Cornell Rd, Framingham, MA 01701
18 Hiram Rd, Framingham, MA 01701

Robert J Lyons

Name / Names Robert J Lyons
Age 56
Birth Date 1968
Also Known As Robert Lyons
Person 71 Parham Rd, Tyngsboro, MA 01879
Phone Number 781-229-0337
Previous Address 1005 Westford St #16, Lowell, MA 01851
5 Dennison Rd #N3, Durham, NH 03824
3 Baron Park Ln, Burlington, MA 01803
5 Denniser, Durham, NH 03824

Robert Jody Lyons

Name / Names Robert Jody Lyons
Age 58
Birth Date 1966
Also Known As Robt J Lyons
Person 10 Concord Sq #3, Boston, MA 02118
Phone Number 617-267-1080
Possible Relatives
Previous Address 83 Josephine Ave, Somerville, MA 02144
563 PO Box, Woodstock, VT 05091
10 Yarmouth St #2, Boston, MA 02116
39 Samoset Ave, Hull, MA 02045
46 Jay St, Cambridge, MA 02139
83 Josephine Ave #2, Somerville, MA 02144
9 Howard St #2, Cambridge, MA 02139
Howard, Cambridge, MA 02139
110 Union Park St, Boston, MA 02118
299 PO Box, Norwich, VT 05055
83 Josephine Ave #1, Somerville, MA 02144
9 Howard #2, Jamaica Plain, MA 02130

Robert M Lyons

Name / Names Robert M Lyons
Age 59
Birth Date 1965
Person 1241 Kirkman Rd #RD214, Orlando, FL 32811
Phone Number 407-523-9124
Previous Address Bernadotte, New Orleans, LA 70119
3300 Conti St, New Orleans, LA 70119
RR 3 POB 517A, Theodore, AL 36582

Robert X Lyons

Name / Names Robert X Lyons
Age 59
Birth Date 1965
Also Known As Robert Lyons
Person 634 Grove St, Worcester, MA 01605
Phone Number 508-853-4325
Possible Relatives
Previous Address 636 Grove St, Worcester, MA 01605
67 Frank St #177, Worcester, MA 01604
166 Ingleside Ave, Worcester, MA 01604

Robert Mary Lyons

Name / Names Robert Mary Lyons
Age 59
Birth Date 1965
Also Known As Robt Lyons
Person 184 Lakehurst Ave, Weymouth, MA 02189
Phone Number 508-668-4486
Possible Relatives





Joseph W Lyonsjr

Previous Address 184 Lakehurst Ave, East Weymouth, MA 02189
4 Kings Ct, East Walpole, MA 02032
24 Stafford Rd, Hull, MA 02045
80 Sea St, Weymouth, MA 02191

Robert J Lyons

Name / Names Robert J Lyons
Age 61
Birth Date 1963
Person 2849 79th St, Oklahoma City, OK 73159
Phone Number 405-681-9075
Previous Address 285 PO Box, Anadarko, OK 73005

Robert F Lyons

Name / Names Robert F Lyons
Age 63
Birth Date 1961
Person 134 PO Box, Chazy, NY 12921
Phone Number 518-846-8578
Possible Relatives




Previous Address 600 Ratta Rd, Chazy, NY 12921
RR 9, Chazy, NY 12921
9271 State Route 9, Chazy, NY 12921
9271 Rte #9, Chazy, NY 12921
Rr01, Chazy, NY 12921
Box, Chazy, NY 00000
134A PO Box, Chazy, NY 12921
Email [email protected]

Robert E Lyons

Name / Names Robert E Lyons
Age 64
Birth Date 1960
Also Known As R Lyons
Person 6241 Pontotoc St, Baton Rouge, LA 70812
Phone Number 504-356-0965
Possible Relatives

Robert J Lyons

Name / Names Robert J Lyons
Age 66
Birth Date 1958
Person 28 Woodcock Trl, Charlestown, RI 02813
Phone Number 401-364-0813
Previous Address 50 Town Dock Rd, Charlestown, RI 02813
296 PO Box, Charlestown, RI 02813
1399 PO Box, Charlestown, RI 02813
60 Town Dock Rd, Charlestown, RI 02813
Tr Po, Charlestown, RI 02813
Associated Business Ocean House Marina, Inc Ocean House Properties, Inc

Robert S Lyons

Name / Names Robert S Lyons
Age 66
Birth Date 1958
Also Known As Robt Lyons
Person 176 School St, Westwood, MA 02090
Phone Number 781-329-1230
Possible Relatives Priscilla Westlyons
Robert Westlyons

Previous Address 11 Rumford Rd, West Roxbury, MA 02132
954 Western Ave, Joliet, IL 60435
109 Strathmore Rd #4, Boston, MA 02135
11 Rumford Rd, Boston, MA 02132
1125 California St, Stockton, CA 95202
53 Minot St #3, Dorchester, MA 02122
Associated Business Westwood Community Access Television Inc

Robert Scott Lyons

Name / Names Robert Scott Lyons
Age 67
Birth Date 1957
Also Known As B Lyons
Person 1437 Westmoreland St #4326, Lake Charles, LA 70605
Phone Number 337-478-4698
Possible Relatives

Haleigh Jeane Lyons
Jordon Scott Lyons


Previous Address 1139 Patton St, Sulphur, LA 70665
29 PO Box, Sulphur, LA 70664
3649 Beglis Pkwy, Sulphur, LA 70665
451 Crestwood St, Lake Charles, LA 70605
1437 Moreland, Lake Charles, LA 70605
Email [email protected]
Associated Business Recon Management Services Inc Recon Precision Fabricators, Inc

Robert D Lyons

Name / Names Robert D Lyons
Age 69
Birth Date 1955
Person 1090 13th Ter, Homestead, FL 33035
Phone Number 305-246-4681
Possible Relatives
Previous Address 725 10th St, Homestead, FL 33030
725 19th Ave, Homestead, FL 33030
11100 197th St, Miami, FL 33157
21350 101st Ave, Miami, FL 33189
10037 221st St #Q7, Miami, FL 33190
6216C 11100 197th St, Miami, FL 33157
Associated Business Bob Lyons Landscape

Robert M Lyons

Name / Names Robert M Lyons
Age 69
Birth Date 1955
Also Known As Rob Lyons
Person 105 Howe St, Ashland, MA 01721
Phone Number 978-657-5197
Possible Relatives
Previous Address 15 Crawford Dr, Tewksbury, MA 01876
297 Main St #16, Medford, MA 02155
13 Crawford Dr, Tewksbury, MA 01876
Email [email protected]

Robert Michael Lyons

Name / Names Robert Michael Lyons
Age 69
Birth Date 1955
Person 19 Shaver Dr #A, Las Vegas, NV 89115
Possible Relatives


Previous Address 726 Cypress St, San Antonio, TX 78212
288 Westport Rd, Easton, CT 06612
498 Scott, Bedford, MA 01731
726 Cypressbrook Dr, San Antonio, TX 78245
498 Scott, Bedford, MA 00000
1830 Bandera Rd #1005, San Antonio, TX 78228

Robert E Lyons

Name / Names Robert E Lyons
Age 71
Birth Date 1953
Person 207 PO Box, Bogalusa, LA 70429
Possible Relatives
Previous Address 207 RR 3, Bogalusa, LA 70427

Robert R Lyons

Name / Names Robert R Lyons
Age 80
Birth Date 1944
Person 705 Melody Ln, Searcy, AR 72143
Phone Number 501-268-4434
Possible Relatives
Previous Address 352 PO Box, Searcy, AR 72145

Robert F Lyons

Name / Names Robert F Lyons
Age 81
Birth Date 1943
Also Known As Robt F Lyons
Person 417 Brown St #43, Attleboro, MA 02703
Phone Number 508-695-2481
Possible Relatives
Previous Address 121 Broadway, North Attleboro, MA 02760

Robert J Lyons

Name / Names Robert J Lyons
Age 83
Birth Date 1941
Also Known As Robt Lyons
Person 10 Julian St, Humarock, MA 02047
Phone Number 781-837-1684
Possible Relatives




Previous Address 84 Homestead Ave, Weymouth, MA 02188
1 Willow Ter, West Roxbury, MA 02132
63 Crescent Ave #2, Dorchester, MA 02125
665 PO Box, Humarock, MA 02047
10 Julian, Humarock, MA 02047
181 Colburn St, Dedham, MA 02026
Willow Te, West Roxbury, MA 02132
570 Weld St, West Roxbury, MA 02132
1881 Hyde Park Ave, Hyde Park, MA 02136
16 Holmes, Humarock, MA 02047

Robert L Lyons

Name / Names Robert L Lyons
Age 83
Birth Date 1941
Also Known As R Johnson
Person 1508 Geneva Dr, Concord, NC 28025
Phone Number 704-455-4837
Possible Relatives







Previous Address 319 Virginia Ave, Covington, TN 38019
861 Stanley Ave #2, Los Angeles, CA 90036
546 Erie St, Hubbard, OH 44425
325 Bledsoe Ave, Covington, TN 38019
122 Dennick, Concord, NC
731 Hastings St, Memphis, TN 38107
122 Dennick, You, OH 00000

Robert Marvin Lyons

Name / Names Robert Marvin Lyons
Age 85
Birth Date 1938
Also Known As Robert M Lyons
Person 209 Church St #16, Hebron, MD 21830
Phone Number 410-742-6369
Possible Relatives

Kathleen E Larrimore
Mabel V Lyon



Previous Address 704 Edgewater Dr #102, Salisbury, MD 21804
704 Edgewater Dr #204, Salisbury, MD 21804
577 PO Box, Hebron, MD 21830
6402 Arlington Blvd #757, Falls Church, VA 22042
305 Walnut St, Hebron, MD 21830
410 Cedar St, Cambridge, MD 21613
14054 Highway 44 #24, Gonzales, LA 70737
499 PO Box, Parsonsburg, MD 21849
7496 Madeline Cir, Parsonsburg, MD 21849
14054 24th #44, Gonzales, LA 70737
499 RR 2 POB, Parsonsburg, MD 21849
44 PO Box, Gonzales, LA 70707

Robert L Lyons

Name / Names Robert L Lyons
Age 88
Birth Date 1935
Person 217 Mount Eden Pkwy #2F, Bronx, NY 10457
Phone Number 718-583-3514
Previous Address 1645 Pacific St, Brooklyn, NY 11213
217 Mount Eden Pkwy, Bronx, NY 10457

Robert S Lyons

Name / Names Robert S Lyons
Age 89
Birth Date 1934
Person 58 Thundercreek Pl, Spring, TX 77381
Possible Relatives




F C Lyons
Previous Address 1250 Ash St, Fayetteville, AR 72703
10929 Richmond Ave, Tulsa, OK 74137
1408 Maryland St, Houston, TX 77006

Robert S Lyons

Name / Names Robert S Lyons
Age 90
Birth Date 1933
Person 1007 Federal Hwy #101, Fort Lauderdale, FL 33304
Phone Number 305-564-0207
Possible Relatives

Previous Address 3116 42nd Ct, Fort Lauderdale, FL 33308
23009 PO Box, Fort Lauderdale, FL 33307

Robert Philip Lyons

Name / Names Robert Philip Lyons
Age 97
Birth Date 1926
Also Known As R P Lyons
Person 12 Tobin Ln, Bristol, RI 02809
Phone Number 561-265-1131
Possible Relatives
Previous Address 3115 Ocean Blvd #803, Highland Beach, FL 33487
3115 Ocean Blvd #804, Highland Beach, FL 33487
179 Wayland Ave, Providence, RI 02906
160 Amaral St #15065, Riverside, RI 02915
4459 PO Box, Providence, RI 02912
4459 PO Box, Riverside, RI 02915
4540 PO Box, East Providence, RI 02914
Associated Business Auto Placement Center, Inc Rpl Auto, Inc

Robert E Lyons

Name / Names Robert E Lyons
Age 97
Birth Date 1926
Also Known As Re Lyons
Person 5920 Southcrest Rd, Birmingham, AL 35213
Phone Number 205-595-5039
Possible Relatives




Previous Address 164 Woodside Dr, Birmingham, AL 35210
164 Woodside Dr, Irondale, AL 35210
5317 10th Ave #8, Birmingham, AL 35222
5105 Northumberland Dr, Birmingham, AL 35210

Robert Lyons

Name / Names Robert Lyons
Age 104
Birth Date 1919
Also Known As Robert A Lyons
Person 1734 Frontenac Woods Ln #L, Saint Louis, MO 63131
Phone Number 314-432-1743
Possible Relatives
Previous Address 1217 Bethesa, Saint Louis, MO 00000
1217 Bethesa, St Louis, MO 00000
5 Clearview Park, Saint Louis, MO 63138
5 Clerbrook Ln, Saint Louis, MO 63124
Associated Business Bob Lyons & Company

Robert J Lyons

Name / Names Robert J Lyons
Age N/A
Person 1120 JACKS CANYON RD, SEDONA, AZ 86351
Phone Number 928-284-9156

Robert Lawrence Lyons

Name / Names Robert Lawrence Lyons
Age N/A
Person 11528 Old Hammond Hwy #408, Baton Rouge, LA 70816
Phone Number 225-819-1222
Possible Relatives

Previous Address 12757 Coursey Blvd, Baton Rouge, LA 70816
17075 Swamp Rd, Prairieville, LA 70769
1427 Lake Calais Ct #K, Baton Rouge, LA 70808
11528 Old Hammond Hwy, Baton Rouge, LA 70816
Associated Business Hurby & Wilber Unlimited, Inc

Robert R Lyons

Name / Names Robert R Lyons
Age N/A
Person 3420 N STONE GULLY, MESA, AZ 85207
Phone Number 480-654-0243

Robert E Lyons

Name / Names Robert E Lyons
Age N/A
Person 495 HILLANDELL DR, BIRMINGHAM, AL 35244
Phone Number 205-980-6013

Robert Lyons

Name / Names Robert Lyons
Age N/A
Person 6350 N CONRAD LN, FLAGSTAFF, AZ 86004

Robert O Lyons

Name / Names Robert O Lyons
Age N/A
Person 1301 E STRAWBERRY DR, GILBERT, AZ 85298

Robert Lyons

Name / Names Robert Lyons
Age N/A
Person PO BOX 18753, MUNDS PARK, AZ 86017

Robert A Lyons

Name / Names Robert A Lyons
Age N/A
Person 2331 W MORTEN AVE, PHOENIX, AZ 85021

Robert F Lyons

Name / Names Robert F Lyons
Age N/A
Person 17215 E SONORAN WAY, FOUNTAIN HLS, AZ 85268

Robert D Lyons

Name / Names Robert D Lyons
Age N/A
Person PO BOX 1191, SACATON, AZ 85247

Robert Lyons

Name / Names Robert Lyons
Age N/A
Person 2106 E BUTLER ST, CHANDLER, AZ 85225

Robert Lyons

Name / Names Robert Lyons
Age N/A
Person 13616 N 43RD ST APT 488, PHOENIX, AZ 85032

Robert Lyons

Name / Names Robert Lyons
Age N/A
Person 10595 COUNTY ROAD 54, GALLION, AL 36742

Robert Lyons

Name / Names Robert Lyons
Age N/A
Person 144 COUNTY ROAD 262, MUSCADINE, AL 36269

Robert Lyons

Name / Names Robert Lyons
Age N/A
Person 1656 TUSCALOOSA AVE SW, BIRMINGHAM, AL 35211

Robert Lyons

Name / Names Robert Lyons
Age N/A
Person 3121 13th St, Miami, FL 33125

Robert E Lyons

Name / Names Robert E Lyons
Age N/A
Person 5340 WOODBERRY LN, TUSCALOOSA, AL 35405
Phone Number 205-556-4598

Robert J Lyons

Name / Names Robert J Lyons
Age N/A
Person 511 PO Box, Chepachet, RI 02814

Robert Lyons

Name / Names Robert Lyons
Age N/A
Person 7566 W KRALL ST, GLENDALE, AZ 85303
Phone Number 623-236-3338

Robert G Lyons

Name / Names Robert G Lyons
Age N/A
Person 5707 E 32ND ST, LOT 863 YUMA, AZ 85365
Phone Number 928-341-0653

Robert Lyons

Name / Names Robert Lyons
Age N/A
Person 11529 E VINE AVE, MESA, AZ 85208
Phone Number 480-987-9088

Robert H Lyons

Name / Names Robert H Lyons
Age N/A
Person 3227 N RAMBLING CREEK PL, TUCSON, AZ 85712
Phone Number 520-393-3846

Robert R Lyons

Name / Names Robert R Lyons
Age N/A
Person 6765 E BEVERLY LN, SCOTTSDALE, AZ 85254
Phone Number 480-778-0540

Robert G Lyons

Name / Names Robert G Lyons
Age N/A
Person 935 E WILLOW BEND PL, TUCSON, AZ 85755
Phone Number 520-818-0208

Robert Lyons

Name / Names Robert Lyons
Age N/A
Person 723 E 2ND AVE, MESA, AZ 85204
Phone Number 480-844-3988

Robert L Lyons

Name / Names Robert L Lyons
Age N/A
Person 10225 HIGHWAY 22, CALERA, AL 35040
Phone Number 205-668-7462

Robert Lyons

Name / Names Robert Lyons
Age N/A
Person 1156 COUNTY ROAD 131, EUTAW, AL 35462
Phone Number 205-372-1784

Robert Lyons

Name / Names Robert Lyons
Age N/A
Person 24615 CROSS LN, ORANGE BEACH, AL 36561
Phone Number 251-974-1280

Robert E Lyons

Name / Names Robert E Lyons
Age N/A
Person 5920 SOUTHCREST RD, BIRMINGHAM, AL 35213
Phone Number 205-595-5039

Robert D Lyons

Name / Names Robert D Lyons
Age N/A
Person 3421 W HIDALGO AVE, PHOENIX, AZ 85041
Phone Number 602-943-0821

Robert Lyons

Name / Names Robert Lyons
Age N/A
Person 3927 E VISTA GRANDE, QUEEN CREEK, AZ 85240

robert lyons

Business Name robert lyons
Person Name robert lyons
Position company contact
State NJ
Address 713 Lions Lane - Brick, BEACHWOOD, 8722 NJ
Phone Number
Email [email protected]

Robert Lyons

Business Name Whitney Beach Inc
Person Name Robert Lyons
Position company contact
State FL
Address 6812 Gulf Of Mexico Dr Longboat Key FL 34228-1334
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 941-383-7884
Number Of Employees 5
Fax Number 941-387-6425

Robert Lyons

Business Name Walley World, LLC Store #623
Person Name Robert Lyons
Position registered agent
State GA
Address 260 Pleasant Valley Rd, Mcdonough, GA 30253
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-08
Entity Status Active/Compliance
Type Organizer

Robert Lyons

Business Name VacationTime Travel
Person Name Robert Lyons
Position company contact
State OH
Address 4926 Stoneybrook Blvd, Hilliard, 43026 OH
Phone Number
Email [email protected]

Robert Lyons

Business Name USA Overspray Removal Inc.
Person Name Robert Lyons
Position company contact
State CO
Address P. O. Box 472, Glenwood Springs, CO 81602
SIC Code 823111
Phone Number
Email [email protected]

ROBERT LYONS

Business Name USA OVERSPRAY REMOVAL INC.
Person Name ROBERT LYONS
Position company contact
State CO
Address PO BOX 472, GLENWOOD SPRINGS, CO 81602
SIC Code 6541
Phone Number 970-947-9982
Email [email protected]

Robert Lyons

Business Name The Pottery Place
Person Name Robert Lyons
Position company contact
State NC
Address 8662-4 JW Clay Blvd. - Charlotte, CHARLOTTE, 28261 NC
Phone Number
Email [email protected]

Robert Lyons

Business Name TOTAL PACKAGE COMMUNICATIONS, LLC
Person Name Robert Lyons
Position registered agent
State GA
Address 267 Silverleaf Ln, Dallas, GA 30157
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-03-25
Entity Status Active/Owes Current Year AR
Type CEO

ROBERT LYONS

Business Name TOM LYONS CUSTOM WALLS, INC.
Person Name ROBERT LYONS
Position registered agent
Corporation Status Suspended
Agent ROBERT LYONS 6952 DAY ST., TUJUNGA, CA 91042
Care Of MOB LYONS 6952 DAY ST., TUJUNGA, CA 91042
Incorporation Date 2005-04-25

Robert S Lyons

Business Name TENNESSEE AQUARIUM (INC.)
Person Name Robert S Lyons
Position registered agent
State TN
Address P. O. Box 1526, Chattanooga, TN 37401
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2007-04-03
End Date 2012-09-04
Entity Status Revoked
Type CFO

ROBERT LYONS

Business Name TCA NETWORK CAPTIAL, INC.
Person Name ROBERT LYONS
Position registered agent
State NY
Address 4 WFC NT 24 FL, NEW YORK, NY 10080
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-08-30
End Date 2005-06-17
Entity Status Withdrawn
Type CEO

Robert Lyons

Business Name Sunwest Construction of Largo
Person Name Robert Lyons
Position company contact
State FL
Address P.O. BOX 1834 Largo FL 33779-1834
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 727-535-4588

Robert Lyons

Business Name Sun West Construction Of Largo
Person Name Robert Lyons
Position company contact
State FL
Address PO Box 1834 Largo FL 33779-1834
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 727-535-4588
Number Of Employees 5
Annual Revenue 1191800

ROBERT D LYONS

Business Name SOMER J. LYONS O.D., LTD.
Person Name ROBERT D LYONS
Position Director
State NV
Address 1243 EDDY ST 1243 EDDY ST, GARDNERVILLE, NV 89410
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Active
Corporation Number E0400322005-1
Creation Date 2005-06-23
Type Domestic Professional Corporation

Robert Lyons

Business Name Robert Lyons
Person Name Robert Lyons
Position company contact
State MD
Address 1282 Smallwood Drive West, Waldorf, MD 20603
SIC Code 364504
Phone Number
Email [email protected]

Robert Lyons

Business Name Robert Lyons
Person Name Robert Lyons
Position company contact
State TX
Address 1012 Sumners Court, Carrollton, TX 75007
SIC Code 701107
Phone Number
Email [email protected]

Robert Lyons

Business Name Robert Lyons
Person Name Robert Lyons
Position company contact
State OH
Address P. O. Box 1923, Dayton, OH 45401
SIC Code 962102
Phone Number
Email [email protected]

Robert Lyons

Business Name Robert Lyons
Person Name Robert Lyons
Position company contact
State CT
Address P.O. BOX 535 Ledyard CT 06339-0535
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 860-464-9515
Number Of Employees 2
Annual Revenue 234600

Robert Lyons

Business Name Re/Max Mountain West
Person Name Robert Lyons
Position company contact
State ID
Address 1007 N. 3rd St, Mccall, 83638 ID
Phone Number
Email robertlyons@remax,.net

ROBERT LYONS

Business Name ROBERT W. LYONS, INC.
Person Name ROBERT LYONS
Position registered agent
Corporation Status Active
Agent ROBERT LYONS 9489 DAYTON WY #300, BEVERLY HILLS, CA 90210
Care Of 9489 DAYTON WY #300, BEVERLY HILLS, CA 90210
CEO ROBERT LYONS9489 DAYTON WY #300, BEVERLY HILLS, CA 90210
Incorporation Date 1996-06-21

ROBERT LYONS

Business Name ROBERT W. LYONS, INC.
Person Name ROBERT LYONS
Position CEO
Corporation Status Active
Agent 9489 DAYTON WY #300, BEVERLY HILLS, CA 90210
Care Of 9489 DAYTON WY #300, BEVERLY HILLS, CA 90210
CEO ROBERT LYONS 9489 DAYTON WY #300, BEVERLY HILLS, CA 90210
Incorporation Date 1996-06-21

Robert Lyons

Business Name R D Motors Inc
Person Name Robert Lyons
Position company contact
State CO
Address 2929 W 104th Ave Denver CO 80234-3506
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 303-468-5310
Number Of Employees 3
Annual Revenue 1999230

Robert Lyons

Business Name Pinellas Builders 508 Inc
Person Name Robert Lyons
Position company contact
State FL
Address 1421 Alexander Way Clearwater FL 33756-1777
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 727-584-7286

Robert Lyons

Business Name Onarga Village Clerk
Person Name Robert Lyons
Position company contact
State IL
Address 111 N Chestnut St Onarga IL 60955-1201
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 815-268-4245
Number Of Employees 1
Fax Number 815-268-4245

Robert Lyons

Business Name Nextrials
Person Name Robert Lyons
Position company contact
State DC
Address 4601 Connecticut Ave NW # 621 Washington DC 20008-5711
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 202-362-9630
Email [email protected]
Number Of Employees 1
Annual Revenue 190320

Robert Lyons

Business Name National Realty Advisors Group
Person Name Robert Lyons
Position company contact
State NY
Address 29 Haines Rd/2nd Fl, Bedford Hills, 10507 NY
SIC Code 6500
Phone Number
Email [email protected]

ROBERT LYONS

Business Name NORTHERN CALIFORNIA COURIER SERVICE, INC.
Person Name ROBERT LYONS
Position CEO
Corporation Status Suspended
Agent 7311 SOUTH FIELD WAY, STOCKTON, CA 95207
Care Of 7311 SOUTH FIELD WAY, STOCKTON, CA 95207
CEO ROBERT LYONS 7311 SOUTH FIELD WAY, STOCKTON, CA 95207
Incorporation Date 1983-12-20

ROBERT LYONS

Business Name NORTHERN CALIFORNIA COURIER SERVICE, INC.
Person Name ROBERT LYONS
Position registered agent
Corporation Status Suspended
Agent ROBERT LYONS 7311 SOUTH FIELD WAY, STOCKTON, CA 95207
Care Of 7311 SOUTH FIELD WAY, STOCKTON, CA 95207
CEO ROBERT LYONS7311 SOUTH FIELD WAY, STOCKTON, CA 95207
Incorporation Date 1983-12-20

ROBERT LYONS

Business Name NEW TECHNOLOGY COMMUNICATIONS AND ELECTRONICS
Person Name ROBERT LYONS
Position registered agent
Corporation Status Suspended
Agent ROBERT LYONS 10231-A TOPANGA CANYON BLVD, CHATSWORTH, CA 91311
Care Of 10231-A TOPANGA CANYON BLVD, CHATSWORTH, CA 91311
CEO ROBERT J LYONS10231-A TOPANGA CANYON BLVD, CHATSWORTH, CA 91311
Incorporation Date 1983-02-14

ROBERT LYONS

Business Name NATIONAL COUNCIL FOR ADOPTION
Person Name ROBERT LYONS
Position Treasurer
State MD
Address 6701 DEMOCRACY BLVD, SUITE 600 6701 DEMOCRACY BLVD, SUITE 600, BETHESDA, MD 20817
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0592792005-7
Creation Date 2005-08-26
Type Foreign Non-Profit Corporation

ROBERT R. LYONS

Business Name MONEX RESOURCES, INC.
Person Name ROBERT R. LYONS
Position registered agent
State TX
Address 45 N.E. LOOP 410, SUITE 700, SAN ANTONIO, TX 78216
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1970-06-11
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Robert Lyons

Business Name Lyons, Robert
Person Name Robert Lyons
Position company contact
State OR
Address 3520 SE Division, Portland, OR 97202
SIC Code 484109
Phone Number
Email [email protected]

Robert Lyons

Business Name Lyons Mobile Detail
Person Name Robert Lyons
Position company contact
State GA
Address 2963 Timberline Rd Marietta GA 30062-1580
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 404-454-8650

Robert Lyons

Business Name Lyons Enterprises
Person Name Robert Lyons
Position company contact
State IN
Address 1134 E 800 S Brook IN 47922-8602
Industry Agricultural Services (Services)
SIC Code 721
SIC Description Crop Planting And Protection
Phone Number 219-275-4775
Number Of Employees 2
Annual Revenue 169680

Robert Lyons

Business Name Lyons Den
Person Name Robert Lyons
Position company contact
State GA
Address 336 Byars Rd Juliette GA 31046-4627
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 478-994-0567

Robert Lyons

Business Name Lyons Auto Repair
Person Name Robert Lyons
Position company contact
State CT
Address 465 Ella T Grasso Blvd New Haven CT 06519-1807
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops

Robert Lyons

Business Name Leisure Logging
Person Name Robert Lyons
Position company contact
State ID
Address 80 W 550 S Victor ID 83455-5144
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2411
SIC Description Logging
Phone Number 208-787-2254

Robert Lyons

Business Name Legends Of Superheros
Person Name Robert Lyons
Position company contact
State CT
Address 1269 W Main St Waterbury CT 06708-3101
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 203-756-2440
Email [email protected]
Number Of Employees 2
Annual Revenue 88580

ROBERT LYONS

Business Name LYONS, ROBERT
Person Name ROBERT LYONS
Position company contact
State HI
Address p.o. box 491, KILAUEA, HI 96754
SIC Code 811103
Phone Number
Email [email protected]

ROBERT LYONS

Business Name LYONS, ROBERT
Person Name ROBERT LYONS
Position company contact
State FL
Address 1090 SE 13 Terr., HOMESTEAD, FL 33035
SIC Code 871111
Phone Number
Email [email protected]

ROBERT A. LYONS

Business Name LYONS PROPERTIES, L.P.
Person Name ROBERT A. LYONS
Position registered agent
State NC
Address P O BOX 2043, HIGHLANDS, NC 28741
Business Contact Type Incorporator
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1995-04-03
Entity Status Inactive
Type Incorporator

ROBERT E LYONS

Business Name LYONS CONSULTING SERVICES, LLC
Person Name ROBERT E LYONS
Position Mmember
State NV
Address 719 JOYCE LANE POB 3762 719 JOYCE LANE POB 3762, INCLINE VILLAGE, NV 89450-3762
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0526142013-0
Creation Date 2013-10-31
Type Domestic Limited-Liability Company

ROBERT C. LYONS

Business Name LYONS APPRAISALS AND SALES, INC.
Person Name ROBERT C. LYONS
Position registered agent
State GA
Address 20 Cotton Blossom Circle, Senoia, GA 30276
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-03-04
Entity Status Active/Compliance
Type Secretary

ROBERT W LYONS

Business Name LYONS & SON SERVICES, INC.
Person Name ROBERT W LYONS
Position registered agent
State GA
Address 8803 RIVERS END DRIVE, SAVANNAH, GA 31406
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-03-18
Entity Status Active/Compliance
Type CFO

ROBERT S LYONS

Business Name LEDCOR POWER (USA) INC.
Person Name ROBERT S LYONS
Position President
Address 1200-1067 WEST CORDOVA STREET 1200-1067 WEST CORDOVA STREET, VANCOUVER, BC, V6C 1C7
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20293-2004
Creation Date 2004-07-29
Type Domestic Corporation

ROBERT SCOTT LYONS

Business Name LEDCOR POWER (USA) INC.
Person Name ROBERT SCOTT LYONS
Position Director
Address 1200-1067 WEST CORDOVA STREET 1200-1067 WEST CORDOVA STREET, VANCOUVER, BC V6C1C7
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20293-2004
Creation Date 2004-07-29
Type Domestic Corporation

ROBERT S LYONS

Business Name LEDCOR CMI INC.
Person Name ROBERT S LYONS
Position President
Address 1200, 1067 WEST CORDOVA STREET 1200, 1067 WEST CORDOVA STREET, VANCOUVER, BC, V6C 1C7
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12325-2003
Creation Date 2003-05-22
Type Domestic Corporation

ROBERT W LYONS

Business Name KODIAK HOLDINGS LIMITED
Person Name ROBERT W LYONS
Position Director
State NH
Address P. O. BOX 571 P. O. BOX 571, CENTRE HARBOR, NH 03226-0571
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7441-1991
Creation Date 1991-08-22
Type Domestic Corporation

ROBERT W LYONS

Business Name KODIAK HOLDINGS LIMITED
Person Name ROBERT W LYONS
Position President
State NH
Address P. O. BOX 571 P. O. BOX 571, CENTRE HARBOR, NH 3226
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7441-1991
Creation Date 1991-08-22
Type Domestic Corporation

ROBERT W LYONS

Business Name KODIAK HOLDINGS LIMITED
Person Name ROBERT W LYONS
Position Secretary
State NH
Address P. O. BOX 571 P. O. BOX 571, CENTRE HARBOR, NH 3226
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7441-1991
Creation Date 1991-08-22
Type Domestic Corporation

ROBERT W LYONS

Business Name KODIAK HOLDINGS LIMITED
Person Name ROBERT W LYONS
Position Treasurer
State NH
Address P. O. BOX 571 P. O. BOX 571, CENTRE HARBOR, NH 03226-0571
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7441-1991
Creation Date 1991-08-22
Type Domestic Corporation

ROBERT W LYONS

Business Name KODIAK HOLDINGS LIMITED
Person Name ROBERT W LYONS
Position Secretary
State NH
Address P. O. BOX 571 P. O. BOX 571, CENTRE HARBOR, NH 03226-0571
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7441-1991
Creation Date 1991-08-22
Type Domestic Corporation

ROBERT W LYONS

Business Name KODIAK HOLDINGS LIMITED
Person Name ROBERT W LYONS
Position Treasurer
State NH
Address P. O. BOX 571 P. O. BOX 571, CENTRE HARBOR, NH 3226
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7441-1991
Creation Date 1991-08-22
Type Domestic Corporation

ROBERT W LYONS

Business Name KODIAK HOLDINGS LIMITED
Person Name ROBERT W LYONS
Position President
State NH
Address P. O. BOX 571 P. O. BOX 571, CENTRE HARBOR, NH 03226-0571
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7441-1991
Creation Date 1991-08-22
Type Domestic Corporation

ROBERT W LYONS

Business Name KODIAK HOLDINGS LIMITED
Person Name ROBERT W LYONS
Position Director
State NH
Address P. O. BOX 571 P. O. BOX 571, CENTRE HARBOR, NH 3226
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C7441-1991
Creation Date 1991-08-22
Type Domestic Corporation

Robert Lyons

Business Name JWS Graphics
Person Name Robert Lyons
Position company contact
State OH
Address P. O. Box 1923, Dayton, OH 45401
SIC Code 951102
Phone Number
Email [email protected]

Robert Lyons

Business Name Investors Asset Management
Person Name Robert Lyons
Position company contact
State GA
Address 5A GEORGE C WILSON CT Augusta GA 30909-6593
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 706-860-6799

Robert Lyons

Business Name International Logging Co
Person Name Robert Lyons
Position company contact
State FL
Address 3833 Parkside Dr Valrico FL 33594-5313
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2411
SIC Description Logging
Phone Number 813-654-5968

Robert Lyons

Business Name Idco Co-Op Inc
Person Name Robert Lyons
Position company contact
State FL
Address 4100 Corp Sqare Ste 137 Naples FL 34101
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 239-403-0943

Robert Lyons

Business Name House Doctor Handyman Svc
Person Name Robert Lyons
Position company contact
State ID
Address 5120 N Linder Rd Meridian ID 83642-5100
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 208-887-0971
Number Of Employees 1
Annual Revenue 233640

Robert Lyons

Business Name Half Rd, Inc.
Person Name Robert Lyons
Position company contact
Address 1269 West Main Street, Waterbury, Connecticut 6708
SIC Code 922204
Phone Number
Email [email protected]

ROBERT LYONS

Business Name HEYCO INVESTMENTS, INC.
Person Name ROBERT LYONS
Position Treasurer
State PA
Address 1069 STINSON DR 1069 STINSON DR, READING, PA 19605
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C18270-1998
Creation Date 1998-08-03
Type Domestic Corporation

ROBERT P LYONS

Business Name HEYCO BRANDS, INC.
Person Name ROBERT P LYONS
Position Treasurer
State NV
Address 2255 A RENAISSANCE DR STE 4 2255 A RENAISSANCE DR STE 4, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C27985-1997
Creation Date 1997-12-12
Type Domestic Corporation

ROBERT LYONS

Business Name GREATER LOVE CHURCH OF GOD IN CHRIST OF STOCK
Person Name ROBERT LYONS
Position registered agent
Corporation Status Active
Agent ROBERT LYONS 3952 PINE LAKE CIRCLE, STOCKTON, CA 95219
Care Of 427 E FREMONT STREET, STOCKTON, CA 95202
CEO CHESTER LYONS17808 PERSERVERE LANE, LODI, CA 95240
Incorporation Date 1984-03-07
Corporation Classification Religious

ROBERT LYONS

Business Name GCORELAB INC.
Person Name ROBERT LYONS
Position registered agent
Corporation Status Active
Agent ROBERT LYONS 1021 S ORANGE GROVE BLVD STE 108, PASADENA, CA 91105
Care Of 1021 S ORANGE GROVE BLVD STE 108, PASADENA, CA 91105
Incorporation Date 2014-06-10

ROBERT C LYONS

Business Name GATX FINANCIAL CORPORATION
Person Name ROBERT C LYONS
Position registered agent
State GA
Address 500 W MONROE ST, CHICAGO, GA 60661
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1971-04-22
Entity Status Withdrawn
Type CFO

ROBERT C LYONS

Business Name GATX CORPORATION
Person Name ROBERT C LYONS
Position registered agent
State IL
Address 222 W ADAMS S, CHICAGO, IL 60606
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-08-02
Entity Status Active/Compliance
Type CFO

Robert Lyons

Business Name Fairfield Municipal Airport
Person Name Robert Lyons
Position company contact
State IA
Address 2013 Airport Rd Fairfield IA 52556-9027
Industry Air Transportation (Transportation)
SIC Code 4581
SIC Description Airports, Flying Fields, And Services
Phone Number 641-472-3166
Number Of Employees 3
Annual Revenue 315120
Fax Number 641-472-0183

ROBERT O LYONS

Business Name FOOD EMERGENCY INC.
Person Name ROBERT O LYONS
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0319132012-7
Creation Date 2012-06-13
Type Domestic Corporation

ROBERT O LYONS

Business Name FOOD EMERGENCY INC.
Person Name ROBERT O LYONS
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0319132012-7
Creation Date 2012-06-13
Type Domestic Corporation

ROBERT O LYONS

Business Name FOOD EMERGENCY INC.
Person Name ROBERT O LYONS
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0319132012-7
Creation Date 2012-06-13
Type Domestic Corporation

ROBERT O LYONS

Business Name FOOD EMERGENCY INC.
Person Name ROBERT O LYONS
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0319132012-7
Creation Date 2012-06-13
Type Domestic Corporation

Robert Lyons

Business Name Dog & Pony Design
Person Name Robert Lyons
Position company contact
State TN
Address 840 Pleasant Valley Road, Nashville, TN 37204
SIC Code 835101
Phone Number
Email [email protected]

Robert Lyons

Business Name Century 21, PARTNERS
Person Name Robert Lyons
Position company contact
State KY
Address 3317 Frederica Street, Owensboro, 42301 KY
Email [email protected]

ROBERT P. LYONS

Business Name COMSEARCH, INC.
Person Name ROBERT P. LYONS
Position registered agent
State RI
Address 55 ADAMS POINT RD, BARRINGTON, RI 02806
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-04-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT LYONS

Business Name CHAMPION WALLS, INC.
Person Name ROBERT LYONS
Position registered agent
Corporation Status Active
Agent ROBERT LYONS 6952 DAY ST, TUJUNGA, CA 91042
Care Of 6952 DAY ST, TUJUNGA, CA 91042
Incorporation Date 2013-08-26

Robert Lyons

Business Name Brown Barrell
Person Name Robert Lyons
Position company contact
State CO
Address 76 S Broadway Denver CO 80209-1506
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 303-777-9898
Number Of Employees 5
Annual Revenue 135800

Robert Lyons

Business Name Brighton fire Department, Inc.
Person Name Robert Lyons
Position company contact
State NY
Address 3100 East Avenue, ROCHESTER, 14610 NY
SIC Code 1771
Phone Number 716-381-3200
Email [email protected]

Robert Lyons

Business Name Bedside Nursing Inc
Person Name Robert Lyons
Position company contact
State AL
Address P.O. BOX 3254 Tuscaloosa AL 35403-3254
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 205-750-0000
Annual Revenue 254830

ROBERT W. LYONS

Business Name B. LYONS ENTERPRISES, INC.
Person Name ROBERT W. LYONS
Position registered agent
State GA
Address 277 WOODLAWN AVE., ATHENS, GA 30606
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-06-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Robert Lyons

Business Name B & R 24 Hour Towing
Person Name Robert Lyons
Position company contact
State IL
Address 14129 Kildare Ave Crestwood IL 60445-2331
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 708-597-5070
Number Of Employees 5
Annual Revenue 372300

Robert Lyons

Business Name Atlantic Auction Group LLC
Person Name Robert Lyons
Position company contact
State SC
Address 233 South Pine Street, Suite 1, Spartanburg, 29302 SC
Phone Number
Email [email protected]

ROBERT LYONS

Business Name AJONI'S BOUTIQUE INC.
Person Name ROBERT LYONS
Position registered agent
State GA
Address 625 POINT SOUTH PARKWAYSUITE 109, Jonesboro, GA 30236
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-03-12
Entity Status To Be Dissolved
Type CEO

ROBERT LYONS

Person Name ROBERT LYONS
Filing Number 9296206
Position SECRETARY
State RI
Address 308 MARKET ST, WARREN RI 02885

ROBERT LYONS

Person Name ROBERT LYONS
Filing Number 3149306
Position VICE PRESIDENT
State IL
Address 500 W MONROE, CHICAGO IL 60661

Robert Lyons

Person Name Robert Lyons
Filing Number 140904900
Position Director
State TX
Address 3027 MARINA BAY DRIVE #205, League City TX 77573

Robert Tobin Lyons

Person Name Robert Tobin Lyons
Filing Number 137927800
Position Director
State TX
Address RT 5 BOX 4260, Nacogdoches TX 75964

Robert Tobin Lyons

Person Name Robert Tobin Lyons
Filing Number 137927800
Position P
State TX
Address RT 5 BOX 4260, Nacogdoches TX 75964

ROBERT M LYONS

Person Name ROBERT M LYONS
Filing Number 127782000
Position DIRECTOR
State TX
Address 1662 COMMON DRIVE, EL PASO TX 79936

ROBERT M LYONS

Person Name ROBERT M LYONS
Filing Number 127782000
Position PRESIDENT
State TX
Address 1662 COMMON DRIVE, EL PASO TX 79936

ROBERT B LYONS

Person Name ROBERT B LYONS
Filing Number 124733700
Position PRESIDENT
State TX
Address PO BOX 9274, AMARILLO TX 79105

Robert Lyons

Person Name Robert Lyons
Filing Number 123020900
Position VP
State FL
Address 2050 SPECTRUM BLVD, Ft Lauderdale FL 33309

Robert S Lyons

Person Name Robert S Lyons
Filing Number 119179801
Position Director
State TX
Address 6306 NORTHWAY DRIVE, Spring TX 77389

Robert S Lyons

Person Name Robert S Lyons
Filing Number 119179801
Position VP
State TX
Address 6306 NORTHWAY DRIVE, Spring TX 77389

ROBERT D. LYONS

Person Name ROBERT D. LYONS
Filing Number 81534103
Position Member
State TX
Address 4242 MEDICAL DR SUITE 3100, San Antonio TX 78229

Robert Ted Lyons

Person Name Robert Ted Lyons
Filing Number 78561201
Position Director
State TX
Address Wells Fargo Advisors 2700 Post Oak Blvd., Suite 800, Houston TX 77056

Robert Lyons

Person Name Robert Lyons
Filing Number 1423401
Position Director
State TX
Address PO Box 9274, Amarillo TX 79105

Robert Ted Lyons

Person Name Robert Ted Lyons
Filing Number 20882200
Position Director
State TX
Address 802 CHOWNING, Houston TX 77024

Robert "Ted" Lyons

Person Name Robert "Ted" Lyons
Filing Number 16339201
Position Vice-President
State TX
Address 802 Chowning Rd, Houston TX 77024 4512

ROBERT LYONS

Person Name ROBERT LYONS
Filing Number 13662306
Position PRESIDENT
State PA
Address 200 YALE AVENUE, Morton PA 19070

ROBERT LYONS

Person Name ROBERT LYONS
Filing Number 13593706
Position PRESIDENT
State PA
Address 200 YALE AVE, Morton PA 19070 1918

ROBERT LYONS

Person Name ROBERT LYONS
Filing Number 9296206
Position TREASURER
State RI
Address 308 MARKET ST, WARREN RI 02885

ROBERT J LYONS

Person Name ROBERT J LYONS
Filing Number 7985706
Position PRESIDENT
State OH
Address 5200 UPPER METRO PL STE 1, DUBLIN OH 43017 5378

ROBERT J LYONS Jr

Person Name ROBERT J LYONS Jr
Filing Number 7037106
Position PRESIDENT

ROBERT J LYONS Jr

Person Name ROBERT J LYONS Jr
Filing Number 7037106
Position TREASURER

ROBERT P LYONS

Person Name ROBERT P LYONS
Filing Number 6702706
Position SENIOR MANAGING DIRECTOR

Robert J Lyons

Person Name Robert J Lyons
Filing Number 5176006
Position VP
State OH
Address 1852 SPERRYS FORGE TRAIL, Westlake OH 44145

ROBERT LYONS

Person Name ROBERT LYONS
Filing Number 3149306
Position CFO
State IL
Address 500 W MONROE, CHICAGO IL 60661

Robert Ted Lyons

Person Name Robert Ted Lyons
Filing Number 20882200
Position P/S/T
State TX
Address 802 CHOWNING, Houston TX 77024

Robert Lyons

Person Name Robert Lyons
Filing Number 19894401
Position Director
State TX
Address 5425 Santa Barbara, Fort Worth TX 76114

Lyons Robert L

State IN
Calendar Year 2017
Employer South Dearborn Community School Corporation (Dearborn)
Job Title Custodian Full Time 0411
Name Lyons Robert L
Annual Wage $29,806

Lyons Robert B

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title W&S Plant Electrician
Name Lyons Robert B
Annual Wage $101,877

Lyons Robert A

State FL
Calendar Year 2018
Employer Department Of Law Enforcement
Job Title Telecommunications Consultant
Name Lyons Robert A
Annual Wage $51,000

Lyons Robert B

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Lyons Robert B
Annual Wage $85,549

Lyons Robert P

State FL
Calendar Year 2017
Employer Manatee Co School Board
Name Lyons Robert P
Annual Wage $91,802

Lyons Robert A

State FL
Calendar Year 2017
Employer Law Enforcement Investigation Forensic Sciences
Name Lyons Robert A
Annual Wage $50,289

Lyons Robert A

State FL
Calendar Year 2017
Employer Fdle - Law Enforcement
Job Title Telecommunications Consultant
Name Lyons Robert A
Annual Wage $50,000

Lyons Robert

State FL
Calendar Year 2017
Employer Bradford Co School Board
Name Lyons Robert
Annual Wage $37,249

Lyons Robert L

State FL
Calendar Year 2016
Employer Volusia Co Bd Of Co Commissioners
Name Lyons Robert L
Annual Wage $12,302

Lyons Robert B

State FL
Calendar Year 2016
Employer Miami-dade County
Name Lyons Robert B
Annual Wage $87,945

Lyons Robert P.

State FL
Calendar Year 2016
Employer Manatee Co School Board
Name Lyons Robert P.
Annual Wage $91,426

Lyons Robert A

State FL
Calendar Year 2016
Employer Law Enforcement Investigation Forensic Sciences
Name Lyons Robert A
Annual Wage $13,462

Lyons Robert

State FL
Calendar Year 2016
Employer Bradford Co School Board
Name Lyons Robert
Annual Wage $36,450

Lyons Robert B

State FL
Calendar Year 2015
Employer Miami-dade County
Name Lyons Robert B
Annual Wage $87,883

Lyons Robert A

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Lyons Robert A
Annual Wage $113,842

Lyons Robert P.

State FL
Calendar Year 2015
Employer Manatee Co School Board
Name Lyons Robert P.
Annual Wage $79,599

Lyons Robert

State CT
Calendar Year 2018
Employer State Department Of Education
Name Lyons Robert
Annual Wage $145,807

Lyons Robert A

State CT
Calendar Year 2017
Employer Town of Brooklyn
Name Lyons Robert A
Annual Wage $1,800

Lyons Robert

State CT
Calendar Year 2017
Employer State Department Of Education
Job Title Building Maintenance Supervisor
Name Lyons Robert
Annual Wage $35,226

Lyons Robert

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Building Maintenance Supervisor
Name Lyons Robert
Annual Wage $73,346

Lyons Robert

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Building Maintenance Supervisor
Name Lyons Robert
Annual Wage $115,572

Lyons Robert

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Building Maintenance Supervisor
Name Lyons Robert
Annual Wage $116,083

Lyons Robert P

State CO
Calendar Year 2018
Employer Aurora Police
Name Lyons Robert P
Annual Wage $57,172

Lyons Robert P

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Lyons Robert P
Annual Wage $29,224

Lyons Robert A

State AZ
Calendar Year 2018
Employer Dept Of Transportation
Job Title Hwy Ops Tech 3
Name Lyons Robert A
Annual Wage $33,442

Lyons Robert L

State AZ
Calendar Year 2018
Employer City Of Mesa
Job Title Parks Maint Asst
Name Lyons Robert L
Annual Wage $14,514

Lyons Robert

State AZ
Calendar Year 2017
Employer Transportation
Job Title Hwy Ops Tech 3
Name Lyons Robert
Annual Wage $40,059

Lyons Robert L

State AZ
Calendar Year 2017
Employer City of Mesa
Job Title Parks Maint Asst
Name Lyons Robert L
Annual Wage $12,138

Lyons Robert

State FL
Calendar Year 2015
Employer Bradford Co School Board
Name Lyons Robert
Annual Wage $36,450

Lyons Robert

State AZ
Calendar Year 2016
Employer Transportation
Job Title Hwy Ops Tech 3
Name Lyons Robert
Annual Wage $38,891

Lyons Robert

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Plumber
Name Lyons Robert
Annual Wage $105,394

Lyons Robert C

State IL
Calendar Year 2015
Employer Jersey County
Name Lyons Robert C
Annual Wage $8,214

Lyons Robert C

State IN
Calendar Year 2017
Employer Pike Township (Jay)
Job Title Trustee
Name Lyons Robert C
Annual Wage $5,895

Lyons Robert L

State IN
Calendar Year 2016
Employer South Dearborn Community School Corporation (dearborn)
Job Title Extra Curricular Misc 0220
Name Lyons Robert L
Annual Wage $88

Lyons Robert L

State IN
Calendar Year 2016
Employer South Dearborn Community School Corporation (dearborn)
Job Title Custodian Full Time 0411
Name Lyons Robert L
Annual Wage $29,383

Lyons Robert C

State IN
Calendar Year 2016
Employer Pike Township (jay)
Job Title Trustee
Name Lyons Robert C
Annual Wage $4,800

Lyons Robert

State IN
Calendar Year 2016
Employer Indianapolis Consolidated City (marion)
Job Title Lifeguard
Name Lyons Robert
Annual Wage $11,926

Lyons Robert L

State IN
Calendar Year 2015
Employer South Dearborn Community School Corporation (dearborn)
Job Title Wellness/perfect Att Pymnt
Name Lyons Robert L
Annual Wage $300

Lyons Robert L

State IN
Calendar Year 2015
Employer South Dearborn Community School Corporation (dearborn)
Job Title Extra Curricular Misc 0220
Name Lyons Robert L
Annual Wage $84

Lyons Robert L

State IN
Calendar Year 2015
Employer South Dearborn Community School Corporation (dearborn)
Job Title Custodian Full Time 0411
Name Lyons Robert L
Annual Wage $30,076

Lyons Robert C

State IN
Calendar Year 2015
Employer Pike Township (jay)
Job Title Trustee
Name Lyons Robert C
Annual Wage $4,800

Lyons Robert F

State IN
Calendar Year 2015
Employer Marion County Health And Hospital (marion)
Job Title Spiritual Care Manager
Name Lyons Robert F
Annual Wage $58,112

Lyons Robert

State IN
Calendar Year 2015
Employer Indianapolis Consolidated City (marion)
Job Title Lifeguard
Name Lyons Robert
Annual Wage $2,710

Lyons Robert

State IN
Calendar Year 2015
Employer Argos Civil Town (marshall)
Job Title Firefighter
Name Lyons Robert
Annual Wage $1,606

Lyons Robert F

State IL
Calendar Year 2015
Employer Dupage County
Name Lyons Robert F
Annual Wage $119,738

Lyons Robert G

State IL
Calendar Year 2018
Employer Illinois State Police
Job Title Trooper
Name Lyons Robert G
Annual Wage $70,310

Lyons Robert G

State IL
Calendar Year 2018
Employer Department Of State Police
Job Title Trooper
Name Lyons Robert G
Annual Wage $71,000

Lyons Robert

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Plumber
Name Lyons Robert
Annual Wage $103,563

Lyons Robert A

State IL
Calendar Year 2018
Employer Chicago Transit Authority
Job Title Bus Operator
Name Lyons Robert A
Annual Wage $97,062

Lyons Robert G

State IL
Calendar Year 2017
Employer Illinois State Police
Job Title Cadet Trainee
Name Lyons Robert G
Annual Wage $18,434

Lyons Robert F

State IL
Calendar Year 2017
Employer Dupage County
Name Lyons Robert F
Annual Wage $124,575

Lyons Robert G

State IL
Calendar Year 2017
Employer Department Of State Police
Job Title Cadet Trainee
Name Lyons Robert G
Annual Wage $18,900

Lyons Robert

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Plumber
Name Lyons Robert
Annual Wage $134,213

Lyons Robert A

State IL
Calendar Year 2017
Employer Chicago Transit Authority
Job Title Bus Operator
Name Lyons Robert A
Annual Wage $57,436

Lyons Robert F

State IL
Calendar Year 2016
Employer Dupage County
Name Lyons Robert F
Annual Wage $122,133

Lyons Robert

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Plumber
Name Lyons Robert
Annual Wage $141,154

Lyons Robert A

State IL
Calendar Year 2016
Employer Chicago Transit Authority
Job Title Bus Operator
Name Lyons Robert A
Annual Wage $111,121

Lyons Robert

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Lyons Robert
Annual Wage $2,208

Lyons Robert F

State IL
Calendar Year 2018
Employer Dupage County
Name Lyons Robert F
Annual Wage $131,472

Lyons Robert

State AZ
Calendar Year 2015
Employer Dept Of Transportation
Job Title Hwy Ops Tech 3
Name Lyons Robert
Annual Wage $38,891

Robert J Lyons

Name Robert J Lyons
Address 1120 Jacks Canyon Rd Sedona AZ 86351 -8741
Mobile Phone 918-284-9156
Gender Male
Date Of Birth 1934-04-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Robert J Lyons

Name Robert J Lyons
Address 2360 Birch Dr Saint Clair MI 48079 -3706
Mobile Phone 586-634-8414
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Robert E Lyons

Name Robert E Lyons
Address 809 W Monnett St Rensselaer IN 47978 -2740
Phone Number 219-866-3302
Gender Male
Date Of Birth 1922-08-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Robert E Lyons

Name Robert E Lyons
Address 1038 Blaine Ave Indianapolis IN 46221 -1109
Phone Number 317-501-1249
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Robert L Lyons

Name Robert L Lyons
Address 8601 Sw 7th Pl Gainesville FL 32607 -1496
Phone Number 352-240-6357
Email [email protected]
Gender Male
Date Of Birth 1952-03-07
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Robert Lyons

Name Robert Lyons
Address 7 Renn Ln Palm Coast FL 32164 -6634
Phone Number 386-313-6241
Gender Male
Date Of Birth 1968-10-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Robert Lyons

Name Robert Lyons
Address 7400 E Gainey Club Dr Scottsdale AZ 85258 UNIT 117-1642
Phone Number 480-634-5669
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Robert R Lyons

Name Robert R Lyons
Address 3420 N Stone Gully Mesa AZ 85207 -1158
Phone Number 480-654-0243
Gender Male
Date Of Birth 1948-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Robert P Lyons

Name Robert P Lyons
Address 3716 Socorro Dr Sw Grandville MI 49418 -1955
Phone Number 616-538-5498
Mobile Phone 616-780-2216
Gender Male
Date Of Birth 1947-01-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Robert R Lyons

Name Robert R Lyons
Address 100 Ivanhoe Ave Ne Grand Rapids MI 49546 -1329
Phone Number 616-942-8327
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Robert L Lyons

Name Robert L Lyons
Address 1573 Mary Todd Ln O Fallon IL 62269 -6676
Phone Number 618-624-8590
Gender Male
Date Of Birth 1953-12-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Robert C Lyons

Name Robert C Lyons
Address 163 Addison Rd Riverside IL 60546 -2001
Phone Number 708-442-3134
Gender Male
Date Of Birth 1964-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Robert J Lyons

Name Robert J Lyons
Address 2637 Brookfield St Canton MI 48188 -1885
Phone Number 734-397-8030
Mobile Phone 734-972-6389
Email [email protected]
Gender Male
Date Of Birth 1956-06-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Robert M Lyons

Name Robert M Lyons
Address 8227 Randy Dr Westland MI 48185 -1706
Phone Number 734-524-7890
Mobile Phone 734-812-4710
Gender Male
Date Of Birth 1962-09-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Robert L Lyons

Name Robert L Lyons
Address 1118 N Mayfield Ave Chicago IL 60651 APT 1A-2508
Phone Number 773-287-3984
Telephone Number 773-287-3984
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Robert J Lyons

Name Robert J Lyons
Address 4245 Carmanwood Dr Flint MI 48507 -5505
Phone Number 810-232-5049
Gender Male
Date Of Birth 1927-12-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Robert F Lyons

Name Robert F Lyons
Address 283 N 35th Rd La Salle IL 61301 -9736
Phone Number 815-223-2931
Gender Male
Date Of Birth 1965-05-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Robert Lyons

Name Robert Lyons
Address 3085 Trail Walk Prescott AZ 86301 -6652
Phone Number 928-227-3596
Gender Male
Date Of Birth 1933-11-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 3001
Education Completed College
Language English

Robert W Lyons

Name Robert W Lyons
Address 1801 Serramonte Dr Fort Collins CO 80524 -1715
Phone Number 970-472-5868
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

LYONS, ROBERT

Name LYONS, ROBERT
Amount 1500.00
To Bill Pascrell Jr (D)
Year 2012
Transaction Type 15
Filing ID 11931525346
Application Date 2011-03-17
Contributor Occupation Director
Contributor Employer Passaic County Police Academy
Organization Name Passaic County Police Academy
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 27 Overlook Ter RINGWOOD NJ

LYONS, ROBERT

Name LYONS, ROBERT
Amount 1500.00
To Bill Pascrell Jr (D)
Year 2010
Transaction Type 15
Filing ID 29933499331
Application Date 2009-03-05
Contributor Occupation Director
Contributor Employer Passaic County Police Academy
Organization Name Passaic County Police Academy
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 27 Overlook Ter RINGWOOD NJ

LYONS, ROBERT

Name LYONS, ROBERT
Amount 1500.00
To Bill Pascrell Jr (D)
Year 2010
Transaction Type 15
Filing ID 10990220339
Application Date 2009-12-10
Contributor Occupation Director
Contributor Employer Passaic County Police Academy
Organization Name Passaic County Police Academy
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 27 Overlook Ter RINGWOOD NJ

LYONS, ROBERT

Name LYONS, ROBERT
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930684447
Application Date 2008-01-30
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 720 W 44th St KANSAS CITY MO

LYONS, ROBERT

Name LYONS, ROBERT
Amount 1000.00
To Emanuel Cleaver (D)
Year 2006
Transaction Type 15
Filing ID 25970576522
Application Date 2005-04-01
Contributor Occupation ATTORNEY
Contributor Employer SPENCER FANE
Organization Name Spencer Fane
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name Cleaver for Congress
Seat federal:house
Address 411 W 46th Terr 802 KANSAS CITY MO

LYONS, ROBERT

Name LYONS, ROBERT
Amount 1000.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27990240728
Application Date 2007-06-30
Contributor Occupation SMD
Contributor Employer Bear Stearns
Organization Name Bear Stearns
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 47 Alpine Rd GREENWICH CT

LYONS, ROBERT

Name LYONS, ROBERT
Amount 600.00
To Bill Pascrell Jr (D)
Year 2006
Transaction Type 15
Filing ID 25980467297
Application Date 2005-03-14
Contributor Occupation DIREC
Contributor Employer PASSAIC COUNTY POLICE ACADEMY
Organization Name Passaic County Police Academy
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 27 Overlook Terrace RINGWOOD NJ

LYONS, ROBERT

Name LYONS, ROBERT
Amount 500.00
To Bill Pascrell Jr (D)
Year 2006
Transaction Type 15
Filing ID 26990160907
Application Date 2005-11-09
Contributor Occupation Director
Contributor Employer Passaic County Police Academy
Organization Name Passaic County Police Academy
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 27 Overlook Terrace RINGWOOD NJ

LYONS, ROBERT

Name LYONS, ROBERT
Amount 500.00
To Bill Pascrell Jr (D)
Year 2006
Transaction Type 15
Filing ID 26990160907
Application Date 2005-12-14
Contributor Occupation Director
Contributor Employer Passaic County Police Academy
Organization Name Passaic County Police Academy
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 27 Overlook Terrace RINGWOOD NJ

LYONS, ROBERT

Name LYONS, ROBERT
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931402006
Application Date 2007-09-30
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 720 W 44th St KANSAS CITY MO

LYONS, ROBERT

Name LYONS, ROBERT
Amount 500.00
To GIRGENTI, JOHN A
Year 20008
Recipient Party D
Recipient State NJ
Seat state:upper
Address 27 OVERLOOK TER RINGWOOD NJ

LYONS, ROBERT

Name LYONS, ROBERT
Amount 500.00
To BENTLEY, MORGAN R
Year 20008
Application Date 2008-08-08
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:upper
Address 5650 COUNTRY LAKES DR SARASOTA FL

LYONS, ROBERT

Name LYONS, ROBERT
Amount 500.00
To Bill Pascrell Jr (D)
Year 2008
Transaction Type 15
Filing ID 27930889049
Application Date 2007-05-30
Contributor Occupation Director
Contributor Employer Passaic County Police Academy
Organization Name Passaic County Police Academy
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 27 Overlook Ter RINGWOOD NJ

LYONS, ROBERT

Name LYONS, ROBERT
Amount 500.00
To Knight Capital Group
Year 2012
Transaction Type 15
Filing ID 12950426377
Application Date 2011-12-21
Contributor Occupation Sr Managing Director
Contributor Employer Knight Capital Group
Contributor Gender M
Committee Name Knight Capital Group
Address 94 Pear Tree Point Rd DARIEN CT

LYONS, ROBERT

Name LYONS, ROBERT
Amount 500.00
To Bill Pascrell Jr (D)
Year 2010
Transaction Type 15
Filing ID 29992433610
Application Date 2009-06-01
Contributor Occupation Director
Contributor Employer Passaic County Police Academy
Organization Name Passaic County Police Academy
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 27 Overlook Ter RINGWOOD NJ

LYONS, ROBERT

Name LYONS, ROBERT
Amount 500.00
To National Assn of Wholesaler-Distributors
Year 2012
Transaction Type 15
Filing ID 12970878619
Application Date 2012-01-13
Contributor Occupation DISTRICT VP
Contributor Employer GRAYBAR
Contributor Gender M
Committee Name National Assn of Wholesaler-Distributors
Address 34 North Meramec Ave CLAYTON MO

LYONS, ROBERT

Name LYONS, ROBERT
Amount 500.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-09-18
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State KY
Seat state:governor
Address 120 N HARDIN ST HARDINSBURG KY

LYONS, ROBERT

Name LYONS, ROBERT
Amount 350.00
To EVANS, ELEASE
Year 2010
Application Date 2009-09-19
Contributor Occupation MGMT/CHIEF EXECUTIVES
Contributor Employer PASSAIC COUNTY POLICE ACADEMY
Recipient Party D
Recipient State NJ
Seat state:lower
Address 27 OVERLOOK TER RINGWOOD NJ

LYONS, ROBERT

Name LYONS, ROBERT
Amount 350.00
To Mac Thornberry (R)
Year 2010
Transaction Type 15
Filing ID 29992929015
Application Date 2009-08-24
Contributor Occupation FINANCIAL PLANNER
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Thornberry for Congress
Seat federal:house

LYONS, ROBERT

Name LYONS, ROBERT
Amount 300.00
To Bill Pascrell Jr (D)
Year 2008
Transaction Type 15
Filing ID 27930509022
Application Date 2007-02-21
Contributor Occupation Director
Contributor Employer Passaic County Police Academy
Organization Name Passaic County Police Academy
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 27 Overlook Terrace RINGWOOD NJ

LYONS, ROBERT

Name LYONS, ROBERT
Amount 300.00
To Bill Pascrell Jr (D)
Year 2004
Transaction Type 15
Filing ID 23990690591
Application Date 2003-02-24
Contributor Occupation Director
Contributor Employer Passaic County Police Academy
Organization Name Passaic County Police Academy
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 27 Overlook Terrace RINGWOOD NJ

LYONS, ROBERT

Name LYONS, ROBERT
Amount 300.00
To Bill Pascrell Jr (D)
Year 2006
Transaction Type 15
Filing ID 26960046644
Application Date 2006-02-27
Contributor Occupation Director
Contributor Employer Passaic County Police Academy
Organization Name Passaic County Police Academy
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 27 Overlook Terrace RINGWOOD NJ

LYONS, ROBERT

Name LYONS, ROBERT
Amount 275.00
To Mac Thornberry (R)
Year 2012
Transaction Type 15
Filing ID 12970944575
Application Date 2012-02-21
Contributor Occupation FINANCIAL PLANNER
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Thornberry for Congress
Seat federal:house
Address 2801 S Travis St AMARILLO TX

LYONS, ROBERT

Name LYONS, ROBERT
Amount 250.00
To John Boehner (R)
Year 2004
Transaction Type 15
Filing ID 23992091105
Application Date 2003-08-18
Contributor Occupation Attorney
Contributor Employer Lyons and Lyons Co. Lpa
Organization Name Lyons & Lyons
Contributor Gender N
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 8620 LeSourdsville West Chester Ro WEST CHESTER OH

LYONS, ROBERT

Name LYONS, ROBERT
Amount 250.00
To Jon Huntsman (R)
Year 2012
Transaction Type 15
Filing ID 12951314804
Application Date 2011-12-29
Contributor Occupation SHIPPING
Contributor Employer CORE PETROLEUM
Organization Name Core Petroleum
Contributor Gender M
Recipient Party R
Committee Name Jon Huntsman for President
Seat federal:president
Address 505 W37TH St 25D NEW YORK NY

LYONS, ROBERT

Name LYONS, ROBERT
Amount 250.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23991412826
Application Date 2003-06-26
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 411 W 46th Ter KANSAS CITY MO

LYONS, ROBERT

Name LYONS, ROBERT
Amount 250.00
To GRAHAM, H (GIPPY)
Year 2004
Application Date 2003-04-08
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State KY
Seat state:office
Address 120 N HARDIN ST HARDINSBURG KY

LYONS, ROBERT

Name LYONS, ROBERT
Amount 250.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2009-10-27
Contributor Occupation CIVIL ENGINEER
Contributor Employer CRENSHAW
Recipient Party R
Recipient State MA
Seat state:governor
Address 216 OXBOW RD WAYLAND MA

LYONS, ROBERT

Name LYONS, ROBERT
Amount 250.00
To GABRIELI, CHRISTOPHER F (G)
Year 2006
Application Date 2006-05-22
Recipient Party D
Recipient State MA
Seat state:governor
Address 269 TWIN FAWN DR HANOVER MA

LYONS, ROBERT

Name LYONS, ROBERT
Amount 250.00
To MCCARTER, KYLE
Year 2010
Application Date 2009-08-24
Recipient Party R
Recipient State IL
Seat state:upper
Address 1573 MARY TODD LN OFALLON IL

LYONS, ROBERT

Name LYONS, ROBERT
Amount 250.00
To Lisa Marie Cheney (R)
Year 2004
Transaction Type 15
Filing ID 23992014248
Application Date 2003-09-30
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of Lisa Cheney
Seat federal:house
Address 202 W Glendale Ave ALEXANDRIA VA

LYONS, ROBERT

Name LYONS, ROBERT
Amount 200.00
To Kelly Services
Year 2004
Transaction Type 15
Filing ID 23038154205
Application Date 2003-01-13
Contributor Occupation KELLY SERVICES INC
Contributor Gender M
Committee Name Kelly Services

LYONS, ROBERT

Name LYONS, ROBERT
Amount 200.00
To PARKE, TERRY R
Year 2006
Application Date 2006-09-07
Recipient Party R
Recipient State IL
Seat state:lower
Address 1025 HERMITAGE CIRCLE HOFFMAN ESTATES IL

LYONS, ROBERT

Name LYONS, ROBERT
Amount 175.00
To GIRGENTI, JOHN A
Year 20008
Application Date 2006-10-08
Recipient Party D
Recipient State NJ
Seat state:upper
Address 27 OVERLOOK TER RINGWOOD NJ

LYONS, ROBERT

Name LYONS, ROBERT
Amount 100.00
To SHAPIRO, DAVID
Year 2006
Application Date 2006-06-30
Contributor Occupation INVESTMENTS
Recipient Party D
Recipient State FL
Seat state:lower
Address 4834 HOYER DR SARASOTA FL

LYONS, ROBERT

Name LYONS, ROBERT
Amount 100.00
To CHANDLER, A B (BEN) & OWEN, CHARLIE
Year 2004
Application Date 2003-04-30
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State KY
Seat state:governor
Address 120 N HARDIN ST HARDINSBURG KY

LYONS, ROBERT

Name LYONS, ROBERT
Amount 100.00
To CANNON, BARRY
Year 2004
Application Date 2004-04-20
Contributor Occupation LAND DEVELOPER
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State KY
Seat state:upper
Address 120 N HARDIN ST HARDINSBURG KY

LYONS, ROBERT

Name LYONS, ROBERT
Amount 100.00
To ELDRACHER, ERIK A
Year 2004
Application Date 2004-07-11
Recipient Party R
Recipient State MA
Seat state:lower
Address 151 WILLIAM G DR TEWKSBURY MA

LYONS, ROBERT

Name LYONS, ROBERT
Amount 60.00
To PARKE, TERRY R
Year 2006
Application Date 2006-10-19
Recipient Party R
Recipient State IL
Seat state:lower
Address 1025 HERMITAGE CIRCLE HOFFMAN ESTATES IL

LYONS, ROBERT

Name LYONS, ROBERT
Amount 25.00
To KANDER, JASON
Year 2010
Application Date 2009-06-28
Contributor Occupation RETIRED
Recipient Party D
Recipient State MO
Seat state:lower
Address 720 W 44TH ST APT 4000 KANSAS CITY MO

LYONS, ROBERT

Name LYONS, ROBERT
Amount 25.00
To STEWART, ROGER TABOR
Year 2006
Application Date 2006-09-14
Recipient Party D
Recipient State IA
Seat state:upper
Address 16 HARVARD AVE MAQUOKETA IA

LYONS, ROBERT

Name LYONS, ROBERT
Amount 15.00
To BADDOUR, STEVEN A
Year 2010
Application Date 2009-04-22
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State MA
Seat state:upper
Address 34 ABIGAILS PATH PLYMOUTH MA

LYONS, ROBERT

Name LYONS, ROBERT
Amount 12.00
To ROSSI, DINO
Year 20008
Application Date 2008-01-28
Recipient Party R
Recipient State WA
Seat state:governor
Address 3801 34TH AVE W APT 308 SEATTLE WA

LYONS, ROBERT

Name LYONS, ROBERT
Amount 12.00
To ROSSI, DINO
Year 20008
Application Date 2008-01-04
Recipient Party R
Recipient State WA
Seat state:governor
Address 3801 34TH AVE W APT 308 SEATTLE WA

LYONS, ROBERT

Name LYONS, ROBERT
Amount -1100.00
To Bill Pascrell Jr (D)
Year 2010
Transaction Type 15
Filing ID 10990220372
Application Date 2009-12-10
Contributor Occupation Director
Contributor Employer Passaic County Police Academy
Organization Name Passaic County Police Academy
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 27 Overlook Ter RINGWOOD NJ

ROBERT C LYONS & SUSAN C LYONS

Name ROBERT C LYONS & SUSAN C LYONS
Address 22023 Mossy Oaks Road Spring TX 77389
Value 28738
Landvalue 28738
Buildingvalue 316585

LYONS ROBERT J

Name LYONS ROBERT J
Physical Address 8938 GREY OAKS AVE, SARASOTA, FL 34238
Owner Address 8938 GREY OAKS AVE, SARASOTA, FL 34238
Ass Value Homestead 321600
Just Value Homestead 321600
County Sarasota
Year Built 1997
Area 2867
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 8938 GREY OAKS AVE, SARASOTA, FL 34238

LYONS ROBERT H JR & CAROL L

Name LYONS ROBERT H JR & CAROL L
Physical Address 1526 INMAN MILLS RD,, FL
Owner Address 1526 INMAN MILLS RD, THE VILLAGES, FL 32162
Ass Value Homestead 281010
Just Value Homestead 291360
County Sumter
Year Built 2005
Area 2667
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1526 INMAN MILLS RD,, FL

LYONS ROBERT G

Name LYONS ROBERT G
Physical Address 319 TAHITI AVE, LAKE PLACID, FL 33852
Owner Address 462 LYONS RD, DWINGSVILLE, KY 40360
County Highlands
Land Code Vacant Residential
Address 319 TAHITI AVE, LAKE PLACID, FL 33852

LYONS ROBERT G

Name LYONS ROBERT G
Physical Address 2838 CAPPER RD, JACKSONVILLE, FL 32218
Owner Address 2838 CAPPER RD, JACKSONVILLE, FL 32218
Ass Value Homestead 24517
Just Value Homestead 24517
County Duval
Year Built 1959
Area 1702
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 2838 CAPPER RD, JACKSONVILLE, FL 32218

LYONS ROBERT EMMETT

Name LYONS ROBERT EMMETT
Physical Address 4514 WHISPERING INLET DR, JACKSONVILLE, FL 32277
Owner Address 4514 WHISPERING INLET DR, JACKSONVILLE, FL 32277
Ass Value Homestead 98941
Just Value Homestead 98941
County Duval
Year Built 1981
Area 1869
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4514 WHISPERING INLET DR, JACKSONVILLE, FL 32277

LYONS ROBERT E JR

Name LYONS ROBERT E JR
Physical Address 872 MENTMORE CIR, DELTONA, FL 32738
Sale Price 100
Sale Year 2013
Ass Value Homestead 41329
Just Value Homestead 44642
County Volusia
Year Built 1984
Area 900
Land Code Single Family
Address 872 MENTMORE CIR, DELTONA, FL 32738
Price 100

LYONS ROBERT E ESTATE

Name LYONS ROBERT E ESTATE
Physical Address 220 CROWN CT, WINTER HAVEN, FL 33880
Owner Address 5866 169TH AVE NW, ANOKA, MN 55303
County Polk
Year Built 1990
Area 1312
Land Code Single Family
Address 220 CROWN CT, WINTER HAVEN, FL 33880

LYONS ROBERT E + GAIL S

Name LYONS ROBERT E + GAIL S
Physical Address 20581 PORT DR, ESTERO, FL 33928
Owner Address 7854 HEINBUCH TRAIL, WOODBURY, MN 55125
County Lee
Year Built 1967
Area 1164
Land Code Mobile Homes
Address 20581 PORT DR, ESTERO, FL 33928

LYONS ROBERT E & MI HYE

Name LYONS ROBERT E & MI HYE
Physical Address 2017 BURJONIK DR, NAVARRE, FL
Owner Address 2017 BURJONIK DR, NAVARRE, FL 32566
Ass Value Homestead 88513
Just Value Homestead 91547
County Santa Rosa
Year Built 1989
Area 1633
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2017 BURJONIK DR, NAVARRE, FL

LYONS ROBERT E & CRYSTAL D

Name LYONS ROBERT E & CRYSTAL D
Physical Address 184 ALBERTA PL SW, FORT WHITE, FL
Owner Address 4144 284TH TERR, BRANFORD, FL 32008
County Columbia
Land Code Vacant Residential
Address 184 ALBERTA PL SW, FORT WHITE, FL

LYONS ROBERT E

Name LYONS ROBERT E
Physical Address 3786 EUNICE RD, JACKSONVILLE, FL 32250
Owner Address 3786 EUNICE RD, JACKSONVILLE BEACH, FL 32250
County Duval
Year Built 1987
Area 1448
Land Code Single Family
Address 3786 EUNICE RD, JACKSONVILLE, FL 32250

LYONS ROBERT J & DIANA

Name LYONS ROBERT J & DIANA
Physical Address 3931 JULIE DR, WESLEY CHAPEL, FL 33543
Owner Address 18 MARGARET LN, PLAINFIELD, CT 06374
County Pasco
Year Built 1987
Area 1889
Land Code Mobile Homes
Address 3931 JULIE DR, WESLEY CHAPEL, FL 33543

LYONS ROBERT E

Name LYONS ROBERT E
Physical Address 634 S 15TH AVE, JACKSONVILLE BEACH, FL 32250
Owner Address 634 15TH AVE S, JACKSONVILLE BEACH, FL 32250
County Duval
Year Built 1946
Area 719
Land Code Single Family
Address 634 S 15TH AVE, JACKSONVILLE BEACH, FL 32250

LYONS ROBERT A JR

Name LYONS ROBERT A JR
Physical Address 7116 CALUMET CT, PENSACOLA, FL 32504
Owner Address 7116 CALUMET CT, PENSACOLA, FL 32504
County Escambia
Year Built 1959
Area 1113
Land Code Single Family
Address 7116 CALUMET CT, PENSACOLA, FL 32504

LYONS ROBERT A

Name LYONS ROBERT A
Physical Address 601 SHERWOOD OAKS CIR, OCOEE, FL 34761
Owner Address LYONS NANCY G, OCOEE, FLORIDA 34761
Ass Value Homestead 93678
Just Value Homestead 93678
County Orange
Year Built 1986
Area 1733
Land Code Single Family
Address 601 SHERWOOD OAKS CIR, OCOEE, FL 34761

LYONS ROBERT + YOKO I

Name LYONS ROBERT + YOKO I
Physical Address 2035 W OSBORN RD, AVON PARK, FL 33825
Owner Address DIA-PALACE APT #310, ATSUGI CITY KANAGAWA PRE F243, JAPAN
County Highlands
Land Code Vacant Residential
Address 2035 W OSBORN RD, AVON PARK, FL 33825

LYONS ROBERT & GLENDA

Name LYONS ROBERT & GLENDA
Physical Address 7546 CR 736,, FL
Owner Address 7546 CR 736, CENTER HILL, FL 33514
Ass Value Homestead 76420
Just Value Homestead 114800
County Sumter
Year Built 1986
Area 1620
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 7546 CR 736,, FL

LYONS ROBERT

Name LYONS ROBERT
Physical Address 1629 RUSSELLVILLE ST, NORTH PORT, FL 34288
Owner Address 1629 RUSSELLVILLE ST, NORTH PORT, FL 34288
Ass Value Homestead 95428
Just Value Homestead 106500
County Sarasota
Year Built 2006
Area 1791
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1629 RUSSELLVILLE ST, NORTH PORT, FL 34288

LYONS ROBERT

Name LYONS ROBERT
Physical Address 904 GRANT BLVD, LEHIGH ACRES, FL 33974
Owner Address 8216 LEAFCREST DR, JACKSONVILLE, FL 32244
County Lee
Land Code Vacant Residential
Address 904 GRANT BLVD, LEHIGH ACRES, FL 33974

LYONS ROBERT

Name LYONS ROBERT
Physical Address 13610 S VILLAGE DR 4110, TAMPA, FL 33624
Owner Address 2437 OSAGE AVE, FAIRFIELD, IA 52556
Sale Price 63000
Sale Year 2013
Ass Value Homestead 29577
Just Value Homestead 38529
County Hillsborough
Year Built 1981
Area 895
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 13610 S VILLAGE DR 4110, TAMPA, FL 33624
Price 63000

LYONS ROBERT

Name LYONS ROBERT
Physical Address 2612 WILSON CR, LUTZ, FL 33548
Owner Address 22151 CARSON DR, LAND O LAKES, FL 34639
County Hillsborough
Year Built 1987
Area 2562
Land Code Single Family
Address 2612 WILSON CR, LUTZ, FL 33548

LYONS ROBERT

Name LYONS ROBERT
Physical Address 6 OAKWOOD RD, JACKSONVILLE BEACH, FL 32250
Owner Address 6 OAKWOOD RD, JACKSONVILLE BEACH, FL 32250
Ass Value Homestead 121656
Just Value Homestead 183849
County Duval
Year Built 1964
Area 1984
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6 OAKWOOD RD, JACKSONVILLE BEACH, FL 32250

LYONS ROBERT

Name LYONS ROBERT
Physical Address 14994 NORMANDY BLVD, JACKSONVILLE, FL 32234
Owner Address 14994 NORMANDY BV, JACKSONVILLE, FL 32234
Ass Value Homestead 102247
Just Value Homestead 106960
County Duval
Year Built 1993
Area 1606
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14994 NORMANDY BLVD, JACKSONVILLE, FL 32234

LYONS ROBERT A JR

Name LYONS ROBERT A JR
Physical Address 6417 WELLINGTON DR, ORLANDO, FL 32819
Owner Address 6417 WELLINGTON DR, ORLANDO, FLORIDA 32819
Ass Value Homestead 141450
Just Value Homestead 173464
County Orange
Year Built 1986
Area 1689
Land Code Single Family
Address 6417 WELLINGTON DR, ORLANDO, FL 32819

LYONS LIFE EST ROBERT W

Name LYONS LIFE EST ROBERT W
Physical Address 2425 DOUD ST, SARASOTA, FL 34231
Owner Address 2425 DOUD ST, SARASOTA, FL 34231
Ass Value Homestead 80126
Just Value Homestead 100600
County Sarasota
Year Built 1978
Area 1337
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2425 DOUD ST, SARASOTA, FL 34231

LYONS ROBERT J & JUDITH E

Name LYONS ROBERT J & JUDITH E
Physical Address 1682 HOUSTON DR, DELTONA, FL 32738
Ass Value Homestead 73243
Just Value Homestead 74969
County Volusia
Year Built 1986
Area 1739
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1682 HOUSTON DR, DELTONA, FL 32738

LYONS ROBERT A & MICHELE

Name LYONS ROBERT A & MICHELE
Physical Address 27 OVERLOOK TER
Owner Address 27 OVERLOOK TER
Sale Price 0
Ass Value Homestead 80700
County passaic
Address 27 OVERLOOK TER
Value 208000
Net Value 208000
Land Value 127300
Prior Year Net Value 256100
Transaction Date 2013-01-03
Property Class Residential
Deed Date 1984-07-31
Year Constructed 1960
Price 0

ROBERT C LYONS & CANDEE A LYONS

Name ROBERT C LYONS & CANDEE A LYONS
Address 3901 Bryce Road Nashville TN 37211
Value 201800
Landarea 2,272 square feet
Price 180900

ROBERT C LYONS & (SURV MICHELE LYONS

Name ROBERT C LYONS & (SURV MICHELE LYONS
Address 55 Piping Rock Drive Waterbury CT
Value 31550
Landvalue 31550
Buildingvalue 103230
Landarea 12,197 square feet
Numberofbathrooms 1.1
Bedrooms 2
Numberofbedrooms 2

ROBERT C LYONS

Name ROBERT C LYONS
Address 5001 Main Street Mesa AZ 85206
Value 14800
Landvalue 14800

ROBERT C LYONS

Name ROBERT C LYONS
Address 15802 W 149th Terrace Olathe KS
Value 3562
Landvalue 3562
Buildingvalue 17828

ROBERT B LYONS & MELISSA L LYONS

Name ROBERT B LYONS & MELISSA L LYONS
Address 229 Leonard Avenue Nashville TN 37205
Value 846100
Landarea 3,903 square feet
Price 449300

ROBERT B LYONS

Name ROBERT B LYONS
Address 5300 Fair Elms Avenue Western Springs IL 60558
Landarea 5,250 square feet
Airconditioning No
Basement Partial and Rec Room

ROBERT AND LEAH LYONS

Name ROBERT AND LEAH LYONS
Address 13610 S Village Drive Tampa FL 33624
Value 100
Landvalue 100
Usage Condominium

ROBERT A LYONS & TAMARA LYONS

Name ROBERT A LYONS & TAMARA LYONS
Address 2418 Sugar Tree Drive Fort Wayne IN

ROBERT A JR/GALE LYONS

Name ROBERT A JR/GALE LYONS
Address 3081 D Paty Drive #D Honolulu HI
Value 785600
Landarea 70,685 square feet

ROBERT & MARY ELLEN LYONS

Name ROBERT & MARY ELLEN LYONS
Address 27722 W Bayview Drive Waukegan IL 60041
Value 11715
Landvalue 11715
Buildingvalue 34110
Price 236500

ROBERT & GAIL LYONS

Name ROBERT & GAIL LYONS
Address 14101 S Kildare Avenue Crestwood IL 60445
Landarea 15,050 square feet
Airconditioning No
Basement Crawl

LYONS ROBERT & LYONS TAHIRA

Name LYONS ROBERT & LYONS TAHIRA
Physical Address 725 ELM ST
Owner Address 1 BRIARCLIFF DR
Sale Price 1
Ass Value Homestead 51400
County camden
Address 725 ELM ST
Value 58000
Net Value 58000
Land Value 6600
Prior Year Net Value 58000
Transaction Date 2011-12-13
Property Class Residential
Deed Date 2010-08-12
Sale Assessment 8500
Year Constructed 1910
Price 1

LYONS ROBERT S & PATRICIA L

Name LYONS ROBERT S & PATRICIA L
Address 4858 E Spruce Drive Dunnellon FL
Value 5950
Landvalue 5950
Landarea 19,191 square feet
Type Residential Property

LYONS ROBERT P JR & VALARIE

Name LYONS ROBERT P JR & VALARIE
Address 3919 Palm Drive Punta Gorda FL
Value 4229
Landvalue 4229
Landarea 9,000 square feet
Type Residential Property

LYONS ROBERT G TR 1/2 & LYONS MARTHA C TR 1/2

Name LYONS ROBERT G TR 1/2 & LYONS MARTHA C TR 1/2
Address 935 E Willow Bend Place Oro Valley AZ
Usage Residential

LYONS ROBERT F

Name LYONS ROBERT F
Address 136 Fawn Path Drive Camden-wyoming DE 19934
Value 6800
Landvalue 6800
Buildingvalue 51100
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

LYONS ROBERT E & CRYSTAL D

Name LYONS ROBERT E & CRYSTAL D
Address 184 Sw Alberta Place Fort White FL
Value 8000
Landvalue 8000
Landarea 44,171 square feet
Type Residential Property

LYONS J ROBERT JR & LYONS L ALICE

Name LYONS J ROBERT JR & LYONS L ALICE
Address Arundel Terrace Severn MD 21144
Value 9700
Landvalue 9700

LYONS J ROBERT JR & LYONS L ALICE

Name LYONS J ROBERT JR & LYONS L ALICE
Address 8073 Clark Station Road Severn MD 21144
Value 163100
Landvalue 163100
Buildingvalue 68400

LYONS 3RD ROBERT J & KAREN D

Name LYONS 3RD ROBERT J & KAREN D
Address 7822 Burgess Road Pasadena MD 21122
Value 288100
Landvalue 288100
Buildingvalue 72600

ROBERT T LYONS

Name ROBERT T LYONS
Address 155-48 LINDEN BOULEVARD, NY 11434
Value 343000
Full Value 343000
Block 12186
Lot 48
Stories 2

ROBERT LYONS

Name ROBERT LYONS
Address 94 FINLAY STREET, NY 10307
Value 694000
Full Value 694000
Block 7928
Lot 15
Stories 2

LYONS ROBERT L

Name LYONS ROBERT L
Physical Address 845 YORK ST
Owner Address 1 BRIARCLIFF DR
Sale Price 1
Ass Value Homestead 22200
County camden
Address 845 YORK ST
Value 28200
Net Value 28200
Land Value 6000
Prior Year Net Value 28200
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2009-02-04
Sale Assessment 8000
Year Constructed 1910
Price 1

LYONS ROBERT S & PATRICIA

Name LYONS ROBERT S & PATRICIA
Address 272 E Buckingham Drive Lecanto FL
Value 14053
Landvalue 14053
Buildingvalue 68817
Landarea 43,559 square feet
Type Residential Property

LYONS KARA M, LYONS ROBERT C

Name LYONS KARA M, LYONS ROBERT C
Physical Address 14531 WAKE ROBIN DR, BROOKSVILLE, FL 34604
Owner Address 14531 WAKE ROBIN DR, BROOKSVILLE, FLORIDA 34604
County Hernando
Year Built 2008
Area 1900
Land Code Single Family
Address 14531 WAKE ROBIN DR, BROOKSVILLE, FL 34604

Robert S. Lyons

Name Robert S. Lyons
Doc Id PP021076
City Madison OH
Designation us-only
Country US

Robert E. Lyons

Name Robert E. Lyons
Doc Id 07420699
City Rochester NY
Designation us-only
Country US

Robert G. Lyons

Name Robert G. Lyons
Doc Id 07480393
City Portland OR
Designation us-only
Country US

Robert G. Lyons

Name Robert G. Lyons
Doc Id 07957552
City Portland OR
Designation us-only
Country US

Robert J. Lyons

Name Robert J. Lyons
Doc Id 07188532
City Boston MA
Designation us-only
Country US

Robert J. Lyons

Name Robert J. Lyons
Doc Id 07161351
City Boston MA
Designation us-only
Country US

Robert J. Lyons

Name Robert J. Lyons
Doc Id 07451657
City Boston MA
Designation us-only
Country US

Robert J. Lyons

Name Robert J. Lyons
Doc Id 07526964
City Boston MA
Designation us-only
Country US

Robert J. Lyons

Name Robert J. Lyons
Doc Id 07812601
City Boston MA
Designation us-only
Country US

Robert J. Lyons

Name Robert J. Lyons
Doc Id 07696748
City Boston MA
Designation us-only
Country US

Robert C. Lyons

Name Robert C. Lyons
Doc Id 07819976
City Arvada CO
Designation us-only
Country US

Robert J. Lyons

Name Robert J. Lyons
Doc Id 07876094
City Boston MA
Designation us-only
Country US

Robert Joseph Lyons

Name Robert Joseph Lyons
Doc Id 07098460
City Burnt Hills NY
Designation us-only
Country US

Robert Joseph Lyons

Name Robert Joseph Lyons
Doc Id 07008558
City Burnt Hills NY
Designation us-only
Country US

Robert Joseph Lyons

Name Robert Joseph Lyons
Doc Id 07164134
City Burnt Hills NY
Designation us-only
Country US

Robert Joseph Lyons

Name Robert Joseph Lyons
Doc Id 07329875
City Burnt Hills NY
Designation us-only
Country US

Robert Joseph Lyons

Name Robert Joseph Lyons
Doc Id 07560046
City Burnt Hills NY
Designation us-only
Country US

Robert Joseph Lyons

Name Robert Joseph Lyons
Doc Id 08057706
City Burnt Hills NY
Designation us-only
Country US

Robert Joseph Lyons

Name Robert Joseph Lyons
Doc Id 08308982
City Burnt Hills NY
Designation us-only
Country US

Robert Joseph Lyons

Name Robert Joseph Lyons
Doc Id 08252613
City Burnt Hills NY
Designation us-only
Country US

Robert J. Lyons

Name Robert J. Lyons
Doc Id 08237433
City Boston MA
Designation us-only
Country US

Robert Lyons

Name Robert Lyons
Doc Id 07617048
City South Lyon MI
Designation us-only
Country US

ROBERT LYONS

Name ROBERT LYONS
Type Republican Voter
State FL
Address 1231 N.W. 17 AVE, FORT LAUDERDALE, FL 33311
Phone Number 954-383-6413
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Democrat Voter
State FL
Address 6008 91ST ST E, BRADENTON, FL 34202
Phone Number 941-809-3304
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Democrat Voter
State FL
Address 725 NW 10TH ST, HOMESTEAD, FL 33030
Phone Number 941-366-8100
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Republican Voter
State AZ
Address 5707 E32ST, YUMA, AZ 85365
Phone Number 928-726-4051
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Republican Voter
State CT
Address 4 THISTLE ROCK DR, GUILFORD, CT 06437
Phone Number 860-714-4000
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Republican Voter
State CT
Address 38 KINGS CT, ENFIELD, CT 06082
Phone Number 860-623-7905
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Independent Voter
State HI
Address 2050 KOMO MAI DR, PEARL CITY, HI 96782
Phone Number 808-542-8723
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Independent Voter
State CO
Address 46 SIERRA DR, LA JUNTA, CO 81050
Phone Number 719-510-7785
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Voter
State AZ
Address 7807 E MAIN ST, MESA, AZ 85207
Phone Number 602-510-7981
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Independent Voter
State AZ
Address 3131 N 7TH AVE, PHOENIX, AZ 85013
Phone Number 602-434-3204
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Voter
State AZ
Address 1318 S VINEYARD ST, MESA, AZ 85201
Phone Number 480-529-2628
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Republican Voter
State FL
Address 411 N NORMANDALE AVE, ORLANDO, FL 32835
Phone Number 407-963-3235
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Voter
State FL
Address 3239 JAMBER DR, OCOEE, FL 34761
Phone Number 407-283-0126
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Voter
State FL
Address 2317 BURNS AVE, MELBOURNE, FL 32935
Phone Number 321-543-2933
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Democrat Voter
State IA
Address 101 MCCLELLAN BLVD, DAVENPORT, IA 52803
Phone Number 313-319-6732
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Voter
State CO
Address 1829 W 32ND AVE, DENVER, CO 80211
Phone Number 303-910-1676
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Republican Voter
State CO
Address 213 DEUEL ST, FORT MORGAN, CO 80701
Phone Number 303-883-1609
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Voter
State FL
Address 1451 NW 1ST ST, CAPE CORAL, FL 33993-7715
Phone Number 239-458-5755
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Voter
State ID
Address 350 S 500 W, HEYBURN, ID 83336
Phone Number 208-713-1687
Email Address [email protected]

ROBERT LYONS

Name ROBERT LYONS
Type Republican Voter
State DC
Address 1322 VERMONT AVE NW, WASHINGTON, DC 20005
Phone Number 202-256-4176
Email Address [email protected]

Robert F Lyons

Name Robert F Lyons
Visit Date 4/13/10 8:30
Appointment Number U83363
Type Of Access VA
Appt Made 5/20/2014 0:00
Appt Start 6/3/2014 10:30
Appt End 6/3/2014 23:59
Total People 269
Last Entry Date 5/20/2014 12:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Robert A Lyons

Name Robert A Lyons
Visit Date 4/13/10 8:30
Appointment Number U67874
Type Of Access VA
Appt Made 3/31/14 0:00
Appt Start 4/10/14 9:30
Appt End 4/10/14 23:59
Total People 242
Last Entry Date 3/31/14 5:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Robert F Lyons

Name Robert F Lyons
Visit Date 4/13/10 8:30
Appointment Number U25146
Type Of Access VA
Appt Made 7/19/12 0:00
Appt Start 7/20/12 15:30
Appt End 7/20/12 23:59
Total People 171
Last Entry Date 7/19/12 8:52
Meeting Location OEOB
Caller KYLE
Description PER REQUESTOR CHG TIME ON THE APPT. MW
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 83415

Robert C Lyons

Name Robert C Lyons
Visit Date 4/13/10 8:30
Appointment Number U61900
Type Of Access VA
Appt Made 11/28/2011 0:00
Appt Start 12/8/2011 12:30
Appt End 12/8/2011 23:59
Total People 13
Last Entry Date 11/28/2011 19:13
Meeting Location OEOB
Caller MARGARET
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 88839

Robert E Lyons

Name Robert E Lyons
Visit Date 4/13/10 8:30
Appointment Number U64303
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/16/2011 13:30
Appt End 12/16/2011 23:59
Total People 294
Last Entry Date 12/6/2011 7:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Robert C Lyons

Name Robert C Lyons
Visit Date 4/13/10 8:30
Appointment Number U65474
Type Of Access VA
Appt Made 12/9/2011 0:00
Appt Start 12/22/2011 9:30
Appt End 12/22/2011 23:59
Total People 350
Last Entry Date 12/9/2011 8:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

ROBERT E LYONS

Name ROBERT E LYONS
Visit Date 4/13/10 8:30
Appointment Number U72670
Type Of Access VA
Appt Made 1/6/2011 7:41
Appt Start 1/14/2011 9:00
Appt End 1/14/2011 23:59
Total People 269
Last Entry Date 1/6/2011 7:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 04/29/2011 07:00:00 AM +0000

ROBERT E LYONS

Name ROBERT E LYONS
Visit Date 4/13/10 8:30
Appointment Number U66881
Type Of Access VA
Appt Made 12/10/10 10:33
Appt Start 12/14/10 9:00
Appt End 12/14/10 23:59
Total People 349
Last Entry Date 12/10/10 10:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

ROBERT LYONS

Name ROBERT LYONS
Car MERCEDES-BENZ R-CLASS
Year 2007
Address 15316 DRY CREEK RD, NOBLESVILLE, IN 46060-7242
Vin 4JGCB65E97A052077

ROBERT LYONS

Name ROBERT LYONS
Car SAAB 9-5
Year 2007
Address 8470 LESOURDSVILLE WEST CHESTE, WEST CHESTER, OH 45069-1929
Vin YS3EH59G573516268
Phone 513-777-5891

ROBERT LYONS

Name ROBERT LYONS
Car CHEVROLET AVEO
Year 2007
Address 136 Bloomfield Ave, Urbana, OH 43078-1202
Vin KL1TD666X7B773306

ROBERT LYONS

Name ROBERT LYONS
Car LEXUS ES 350
Year 2007
Address 2443 MASONIC DR, SEWICKLEY, PA 15143-2435
Vin JTHBJ46G472115876
Phone 412-741-7270

ROBERT LYONS

Name ROBERT LYONS
Car HONDA CR-V
Year 2007
Address 3 WRONGTON DR, BELLA VISTA, AR 72714-2602
Vin JHLRE48757C010679
Phone 479-855-7992

ROBERT LYONS

Name ROBERT LYONS
Car SUBARU IMPREZA
Year 2007
Address 115 JACKDAW LN, WASHOE VALLEY, NV 89704-9719
Vin JF1GD75657G519075

ROBERT LYONS

Name ROBERT LYONS
Car TOYOTA TACOMA
Year 2007
Address 782 LODGEPOLE DR, EVERGREEN, CO 80439-4601
Vin 5TELU42N47Z434515
Phone 303-670-3781

ROBERT LYONS

Name ROBERT LYONS
Car HONDA ELEMENT
Year 2007
Address 1571 APPLE CT, AMELIA, OH 45102-2195
Vin 5J6YH27747L005537
Phone 513-943-7038

ROBERT LYONS

Name ROBERT LYONS
Car CADILLAC ESCALADE EXT
Year 2007
Address 9875 HIGHWAY 27, UTICA, MS 39175-9100
Vin 3GYFK62827G234862

ROBERT LYONS

Name ROBERT LYONS
Car ACUR MDX
Year 2007
Address 4834 HOYER DR, SARASOTA, FL 34241-9221
Vin 2HNYD284X7H518403

ROBERT LYONS

Name ROBERT LYONS
Car CHRYSLER PT CRUISER
Year 2007
Address 601 SHERWOOD OAKS CIR, OCOEE, FL 34761-1415
Vin 3A4FY48B27T619416

ROBERT LYONS

Name ROBERT LYONS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 11232 W 67th Ave, Arvada, CO 80004-2556
Vin 2GCEK13Y371683219

ROBERT LYONS

Name ROBERT LYONS
Car Lincoln Continental 4dr Sedan Si
Year 2007
Address 2671 Knob Hill Dr, Clemmons, NC 27012-8831
Vin 1MDCDYJ107A357953

ROBERT LYONS

Name ROBERT LYONS
Car NISSAN MAXIMA
Year 2007
Address 228 ERICSON RD, CORDOVA, TN 38018-7337
Vin 1N4BA41E67C816636
Phone 901-755-3124

ROBERT LYONS

Name ROBERT LYONS
Car BMW 3 SERIES
Year 2007
Address 5133 GARDNER DR, ALEXANDRIA, VA 22304-7734
Vin WBAVC93507KX54777
Phone 978-649-4873

ROBERT LYONS

Name ROBERT LYONS
Car JEEP COMPASS
Year 2007
Address 17516 EDINBURGH DR, TAMPA, FL 33647-2236
Vin 1J8FT57W37D205932

ROBERT LYONS

Name ROBERT LYONS
Car DODGE NITRO
Year 2007
Address 759 WESTLEDGE DR, DAYTON, OH 45426-2240
Vin 1D8GU58607W651713
Phone 937-837-8855

ROBERT LYONS

Name ROBERT LYONS
Car PONTIAC G6
Year 2007
Address 145 WILDERNESS DR, MEDWAY, ME 04460-3003
Vin 1G2ZG58N974208613
Phone 207-746-5216

ROBERT LYONS

Name ROBERT LYONS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 2151 Julia Ave, Avon, OH 44011-1131
Vin 1HD1KB4177Y664917

ROBERT LYONS

Name ROBERT LYONS
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 8827 Old Stage Rd, Waynesville, OH 45068-8906
Vin 1HD1HFZ107K800726
Phone 513-897-3120

ROBERT LYONS

Name ROBERT LYONS
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 83 Glen Lyons Rd, Sandy Hook, KY 41171-8288
Vin 1GTHK24U67E140315

ROBERT LYONS

Name ROBERT LYONS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 7930 Estero Blvd Apt 402, Fort Myers Beach, FL 33931-5030
Vin 1GNET13M472220815
Phone 239-466-6298

ROBERT LYONS

Name ROBERT LYONS
Car CHEVROLET EQUINOX
Year 2007
Address 1304 LAZY LN, COLORADO SPGS, CO 80906-2467
Vin 2CNDL23F876014228
Phone 719-634-8215

ROBERT LYONS

Name ROBERT LYONS
Car CHRYSLER 300
Year 2007
Address 1949 S DRAKE AVE, CHICAGO, IL 60623-3116
Vin 2C3KA43R17H609177

ROBERT LYONS

Name ROBERT LYONS
Car CHEVROLET HHR
Year 2007
Address 2602 MEYERS LN, SPRING HILL, TN 37174-9287
Vin 3GNDA33P37S557763

ROBERT LYONS

Name ROBERT LYONS
Car DODGE CALIBER
Year 2007
Address 3726 Starhill Dr, San Antonio, TX 78218-2431
Vin 1B3HB48B87D281009

ROBERT LYONS

Name ROBERT LYONS
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 4175 W Maple Ave, Flint, MI 48507-3121
Vin 1GCHK29677E529412
Phone 810-687-7967

ROBERT LYONS

Name ROBERT LYONS
Car DODGE DAKOTA
Year 2007
Address 1447 Michigan Rd, Madison, IN 47250-2747
Vin 1D7HW42K37S165892

ROBERT LYONS

Name ROBERT LYONS
Car CHEVROLET COBALT
Year 2007
Address 1215 PROCTOR MILL RD, RUSSELLVILLE, KY 42276-8516
Vin 1G1AK55F177113426

ROBERT LYONS

Name ROBERT LYONS
Car CADILLAC ESCALADE
Year 2007
Address 1934 Q Ln, Clarklake, MI 49234-9747
Vin 1GYFK63867R147397

Robert Lyons

Name Robert Lyons
Domain howmanydead.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-03-23
Update Date 2013-03-23
Registrar Name DOMAIN.COM, LLC
Registrant Address 4514 Davenport St NW Washington DC 20016
Registrant Country UNITED STATES

Lyons, Robert

Name Lyons, Robert
Domain tradindirty.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2011-05-20
Update Date 2011-05-20
Registrar Name NAMESECURE.COM
Registrant Address 505 West 37th Street new york NY 10018
Registrant Country UNITED STATES

Lyons, Robert

Name Lyons, Robert
Domain uirxhu.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-04
Update Date 2013-07-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2579 Clay Street Indianapolis IN 45260
Registrant Country UNITED STATES

Lyons, Robert

Name Lyons, Robert
Domain fixturewire.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2011-02-26
Update Date 2011-02-26
Registrar Name NAMESECURE.COM
Registrant Address 505 West 37th Street new york NY 10018
Registrant Country UNITED STATES

Lyons, Robert

Name Lyons, Robert
Domain tvdwse.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-04
Update Date 2013-07-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2579 Clay Street Indianapolis IN 45260
Registrant Country UNITED STATES

Lyons, Robert

Name Lyons, Robert
Domain pinehurstinternational.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2013-10-23
Update Date 2013-10-23
Registrar Name NAMESECURE.COM
Registrant Address ATTN: P.O. Box 430 c/o NameSecure Herndon VA 20171-430
Registrant Country UNITED STATES

Lyons, Robert

Name Lyons, Robert
Domain awakeningtv.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-07-17
Update Date 2013-04-19
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

Robert Lyons

Name Robert Lyons
Domain testerbed.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-14
Update Date 2012-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address 17 Interstate Ave. Albany New York 12205
Registrant Country UNITED STATES

Robert Lyons

Name Robert Lyons
Domain fairfieldflyingservice.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-04-30
Update Date 2013-05-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2013 Airport Road Fairfield Iowa 52556
Registrant Country UNITED STATES

Robert Lyons

Name Robert Lyons
Domain gojjquality.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2012-09-12
Update Date 2013-09-17
Registrar Name MISK.COM, INC.
Registrant Address 87 O'Connor Crescent Richmond Hill ON L4C7N9
Registrant Country CANADA

Lyons, Robert

Name Lyons, Robert
Domain reclcr.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-04
Update Date 2013-07-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2579 Clay Street Indianapolis IN 45260
Registrant Country UNITED STATES

Robert Lyons

Name Robert Lyons
Domain manifestoclub.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-12-19
Update Date 2012-12-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 121 Kirkwood Road London SE15 2BG
Registrant Country UNITED KINGDOM

Robert Lyons

Name Robert Lyons
Domain homeneedsllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 220 Maple Ave Glenside Pennsylvania 19038
Registrant Country UNITED STATES

Robert Lyons

Name Robert Lyons
Domain lyonsfinancialresources.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2004-05-22
Update Date 2010-04-27
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address 4765 Shinnecock Hills Ct. #202 Naples 34112
Registrant Country UNITED STATES

Robert Lyons

Name Robert Lyons
Domain janbow.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-04-17
Update Date 2013-04-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 121 Kirkwood Road London SE15 2BG
Registrant Country UNITED KINGDOM

Robert Lyons

Name Robert Lyons
Domain foodemergencies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-15
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 19203 Eastbrook Drive odessa FL 33556
Registrant Country UNITED STATES

Robert Lyons

Name Robert Lyons
Domain carbicote.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-12
Update Date 2013-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address 900 Chicago Ave. #706 Evanston Illinois 60202
Registrant Country UNITED STATES

Robert Lyons

Name Robert Lyons
Domain housemediainc.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2010-05-27
Update Date 2013-03-31
Registrar Name MISK.COM, INC.
Registrant Address 87 O'Connor Crescent Richmond Hill ON L4C 7N9
Registrant Country CANADA

Robert Lyons

Name Robert Lyons
Domain apacketslife.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name FASTDOMAIN, INC.
Registrant Address 16 Crambrook Rd New York 10956
Registrant Country UNITED STATES

Robert Lyons

Name Robert Lyons
Domain my-downtownmobile.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name GODADDY.COM, LLC
Registrant Address 294 Morris Ave Springfield NJ 07081
Registrant Country UNITED STATES

robert lyons

Name robert lyons
Domain mycasualworker.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-06-08
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8 tudor court london road windlesham surrey gu206pj
Registrant Country UNITED STATES

ROBERT LYONS

Name ROBERT LYONS
Domain geputah.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-01-08
Update Date 2012-12-10
Registrar Name ENOM, INC.
Registrant Address 2501MSTREET, NW|SUITE515 WASHINGTON DC 20037
Registrant Country UNITED STATES

Lyons, Robert

Name Lyons, Robert
Domain inployed.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2011-09-02
Update Date 2011-09-02
Registrar Name NAMESECURE.COM
Registrant Address 505 West 37th Street new york NY 10018
Registrant Country UNITED STATES