Robert Moses

We have found 382 public records related to Robert Moses in 36 states . Ethnicity of all people found is Jewish. 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 95 business registration records connected with Robert Moses in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 44 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Dir Residence Life/Housing. These employees work in twelve different states. Most of them work in Pennsylvania state. Average wage of employees is $55,806.


Robert Moses

Name / Names Robert Moses
Age 49
Birth Date 1975
Person 13 Joseph St, Worcester, MA 01604
Possible Relatives
Previous Address 15 Joseph St, Worcester, MA 01604
465 Boston Tpke, Shrewsbury, MA 01545
A6 465g Boston Tpke, Shrewsbury, MA 01545
465G Boston Tpke #A6, Shrewsbury, MA 01545
A6 465g Boston, Shrewsbury, MA 01545
15 Everard St #B, Worcester, MA 01605
465 Boston Tpke #G, Shrewsbury, MA 01545

Robert P Moses

Name / Names Robert P Moses
Age 53
Birth Date 1971
Also Known As Robert Moses
Person 55 School Ave, Stoughton, MA 02072
Phone Number 781-344-6103
Possible Relatives

Previous Address 200 Springs Rd #61B, Bedford, MA 01730
78 Brock St #2, Stoughton, MA 02072
62 L St #2, South Boston, MA 02127
62 State St, Boston, MA 02109
856 Broadway #2, Boston, MA 02127
555 Ringer Ave, Bosque Farms, NM 87068
76 Baxter St #2, Boston, MA 02127
21 Washburn St #3, Dorchester, MA 02125
1317 Coal Ave, Albuquerque, NM 87106
5722 University Ave #50, San Diego, CA 92115
4 Orton Marotta Way, Boston, MA 02127
80754 PO Box, Albuquerque, NM 87198
3433 Vail Ave #3, Albuquerque, NM 87106
6167 Severin Dr, La Mesa, CA 91942
9845 Mission Viejo Ct #2, Santee, CA 92071
520 Mollison Ave, El Cajon, CA 92020

Robert Wayne Moses

Name / Names Robert Wayne Moses
Age 54
Birth Date 1970
Also Known As Wayne W Moses
Person 2590 Tuilerie Dr, Lake Charles, LA 70615
Phone Number 337-494-1653
Possible Relatives
Previous Address 5905 Corbina Rd #10, Lake Charles, LA 70607
5905 Corbina Rd #15, Lake Charles, LA 70607
1504 Clover Dr, Lake Charles, LA 70607
5909 Corbina Rd #10, Lake Charles, LA 70607
601 Dupont Ave #90, Madison, TN 37115
614 PO Box, Iowa, LA 70647

Robert Aaron Moses

Name / Names Robert Aaron Moses
Age 54
Birth Date 1970
Person 332 Corbett St, Fall River, MA 02720
Phone Number 508-675-2491
Possible Relatives
Previous Address 1232 Main St, Fall River, MA 02720
1232 Main St #2, Fall River, MA 02720
1232 Main St #1, Fall River, MA 02720

Robert Paul Moses

Name / Names Robert Paul Moses
Age 58
Birth Date 1966
Also Known As Robert P Moses
Person 1221 Potter Rd, Bessemer, AL 35020
Phone Number 205-425-2500
Previous Address RR 7, Bessemer, AL 35022
2021 Potts Holw, Birmingham, AL 35215
2021 Potts Hollow Rd, Birmingham, AL 35215
1221 Potter Ave, Bessemer, AL 35020
2021 Potter, Birmingham, AL 35215
321 Bx Rt, Bessemer, AL 35020
321 Bx Rt, Bessemer, AL 00000
2021 Potter, Birmingham, AL 35201

Robert C Moses

Name / Names Robert C Moses
Age 60
Birth Date 1964
Also Known As R Moses
Person 1095 Main St, Palmer, MA 01069
Phone Number 413-283-7417
Possible Relatives

Previous Address 20 Longview Dr #20, Florence, MA 01062
19 Washington, Easthampton, MA 01027
1243 PO Box, Easthampton, MA 01027
1234 PO Box, Easthampton, MA 01027
27 Cayuga St, Seneca Falls, NY 13148
37 Grant St, Easthampton, MA 01027
Email [email protected]

Robert L Moses

Name / Names Robert L Moses
Age 64
Birth Date 1960
Also Known As Robert L Moses
Person 128 Willow St #B, Brooklyn, NY 11201
Phone Number 718-797-3939
Possible Relatives

Previous Address 69 Spring Close Hwy, East Hampton, NY 11937
128 Willow St #3B, Brooklyn, NY 11201
128 Willow St #5A, Brooklyn, NY 11201
67 Spring Close Hwy, East Hampton, NY 11937
13 Norfolk Rd, Cohasset, MA 02025
128 Willow St #33, Brooklyn, NY 11201
128 Willow St #4C, Brooklyn, NY 11201
128 Willow St, Brooklyn, NY 11201
116 Winthrop Rd #1, Brookline, MA 02445
128 Willow St #2H, Brooklyn, NY 11201
65 Mount Auburn St #53, Cambridge, MA 02138
200 End Ave #2H, New York, NY 10128
65 Mt Auburn, Cambridge, MA 02138
H #2, New York, NY 10128
584 Monmouth #A, Brookline, MA 02146

Robert Lloyd Moses

Name / Names Robert Lloyd Moses
Age 64
Birth Date 1960
Also Known As Robert I Moses
Person 1532 43rd St, West Palm Beach, FL 33407
Phone Number 561-842-2125
Possible Relatives


Simoneroberta Moses
Previous Address 1532 43rd St, West Palm Bch, FL 33407
13255 Caravel St, Sebring, FL 33875
4910 Grand Concourse, Sebring, FL 33875
Associated Business Starlite Auto Body Inc Starlite Auto Body, Inc

Robert Louis Moses

Name / Names Robert Louis Moses
Age 64
Birth Date 1960
Person 8339 Phillips Rd, Saint Amant, LA 70774
Phone Number 225-205-3853
Possible Relatives

Previous Address 542 PO Box, Sorrento, LA 70778
66 Melrose Dr, Destrehan, LA 70047
8839 Phillips, Sorrento, LA 70778
8839 Phillips Rd, Sorrento, LA 70778
Edenborn #E2, Sorrento, LA 70778
Email [email protected]
Associated Business Black Shirt Umprime Association

Robert N Moses

Name / Names Robert N Moses
Age 66
Birth Date 1958
Also Known As Robt N Moses
Person 20 Morrison Rd, Wakefield, MA 01880
Phone Number 781-245-8999
Possible Relatives



Robert N Mosesarbor


Previous Address 6 Wiley Pl, Wakefield, MA 01880
Outlook Rd, Wakefield, MA 01880
10 Outlook Rd, Wakefield, MA 01880
11 Spring Ave, Wakefield, MA 01880
17 Water St #19, Wakefield, MA 01880
N1T Spring, Wakefield, MA 01880
N1T Spring Ave, Wakefield, MA 01880
116 Pleasant St, Wakefield, MA 01880
Associated Business Arbor Tree Service, Inc Cabreeze Llc Rnm, Inc

Robert David Moses

Name / Names Robert David Moses
Age 66
Birth Date 1958
Also Known As Robert Mattson
Person 334 Clyde St #3, Chestnut Hill, MA 02467
Phone Number 617-232-6830
Possible Relatives

Previous Address 334 Clyde St #1, Chestnut Hill, MA 02467
334 Clyde St, Chestnut Hill, MA 02467
22 Brocketts Point Rd, Branford, CT 06405
619 Erin Ln, Nashville, TN 37221
59 Custer St #5F, Rockland, MA 02370
334 Clyde St #03, Chestnut Hill, MA 02467
161 Montowese St, Branford, CT 06405
188 Montowese St, Branford, CT 06405
236 12th St #17, Long Beach, CA 90813
11804 Victory Bl, Woodland Hills, CA 91364
700 Lansdowne Way #203, Norwood, MA 02062
12207 Braxfield Ct #15, Rockville, MD 20852
120 Center Dr #107, Bethesda, MD 20814
771 American Legion Hwy, Boston, MA 02131

Robert S Moses

Name / Names Robert S Moses
Age 67
Birth Date 1957
Also Known As R Moses
Person 25 Eagles Nest Dr, Scarborough, ME 04074
Phone Number 207-885-5320
Possible Relatives
Previous Address 5 Thomas Dr, Scarborough, ME 04074
27 Franklin St, Lynn, MA 01904
Thomas, Scarborough, ME 04074
298 Eastern Ave, Lynn, MA 01902
446 58th St, New York, NY 10019
8 Commonwealth Ave, Swampscott, MA 01907
55 River Dr #910, Jersey City, NJ 07310
446 58th St #2R, New York, NY 10019
446 58th St #2, New York, NY 10019

Robert E Moses

Name / Names Robert E Moses
Age 68
Birth Date 1956
Also Known As Robt E Moses
Person 84 Frankton Ave, Brockton, MA 02301
Phone Number 508-586-7387
Possible Relatives

Robert D Moses

Name / Names Robert D Moses
Age 71
Birth Date 1953
Person 15920 Meadow Wood Dr, Wellington, FL 33414
Phone Number 561-376-6382
Possible Relatives



Previous Address 515 Flagler Dr #800, West Palm Beach, FL 33401
1561 96th Ave, Plantation, FL 33322
Email [email protected]

Robert H Moses

Name / Names Robert H Moses
Age 73
Birth Date 1951
Also Known As Robt H Moses
Person 36 Ed Holcomb Rd, Southwick, MA 01077
Phone Number 413-569-0009
Possible Relatives

Willie M Mases
Previous Address 118 Carnavon Cir, Springfield, MA 01109
36 Hillside Rd, Southwick, MA 01077
36 Falcon Crst, Southwick, MA 01077
36 Fd Holcomb Rd, Southwick, MA 01077
Email [email protected]

Robert L Moses

Name / Names Robert L Moses
Age 76
Birth Date 1948
Also Known As Robert Moses
Person 652 Turkey Pond Loop, Morrilton, AR 72110
Phone Number 501-354-6921
Possible Relatives

Moses Jr Cleveland
Keecha Lashun Moses


Levester L Moses
Vivain L Moses
Levester L Moses
Previous Address 13 Tom Jones Rd, Hattieville, AR 72063
202 Bridge St, Morrilton, AR 72110
1 PO Box, Morrilton, AR 72110
1234 Highway 95, Morrilton, AR 72110
42 Water Plant Rd, Oppelo, AR 72110
684 Willoughby Way, Atlanta, GA 30312
484 PO Box, Morrilton, AR 72110
518 PO Box, Morrilton, AR 72110
284Z RR 1, Morrilton, AR 72110

Robert Joe Moses

Name / Names Robert Joe Moses
Age 80
Birth Date 1944
Also Known As Bob Moses
Person 2106 Lawter Rd, Weatherford, OK 73096
Phone Number 580-772-3399
Possible Relatives




Previous Address 920 Rosebrier Ct, Guthrie, OK 73044
1709 Chisholm Trl, Weatherford, OK 73096
1603 Country Club Blvd #BLVD23, Elk City, OK 73644
816 Mission Dr, Anadarko, OK 73005
22 Meadowhill Dr, Bristow, OK 74010
220 Ridgecrest Dr #G92, Elk City, OK 73644
794 PO Box, Guthrie, OK 73044
Email [email protected]

Robert Moses

Name / Names Robert Moses
Age 82
Birth Date 1942
Also Known As Robert H Moses
Person 123 51st Ct, Pompano Beach, FL 33064
Phone Number 954-429-1708
Possible Relatives
Previous Address 6971 43rd Ave, Coconut Creek, FL 33073
3281 Golf Blvd #26, Pompano Beach, FL 33064
6980 48th Ave #2, Coconut Creek, FL 33073
88 #04058, Pompano Beach, FL 33064
1424 25th Ave, Ft Lauderdale, FL 33312
3281 Golf Blvd #14, Pompano Beach, FL 33064
1414 24th, Fort Lauderdale, FL 33315
7720 York Rd, Baltimore, MD 21204

Robert L Moses

Name / Names Robert L Moses
Age 84
Birth Date 1939
Person 406 Solomon St, Alexandria, LA 71302
Phone Number 318-308-0923
Previous Address 405 Solomon St, Alexandria, LA 71302
317 Jacobs Aly, Alexandria, LA 71302

Robert P Moses

Name / Names Robert P Moses
Age 85
Birth Date 1938
Also Known As Robt P Moses
Person 6720 Paxton Ave #1, Chicago, IL 60649
Phone Number 617-547-4041
Possible Relatives




Previous Address 73 School St #75, Cambridge, MA 02139
103 Haven Rd #9, Elmhurst, IL 60126
99 Bishop Richard Allen Dr, Cambridge, MA 02139
1025 Oglethorpe Ave, Atlanta, GA 30310
534 Whitegate Dr, Jackson, MS 39206
Email [email protected]

Robert Lee Moses

Name / Names Robert Lee Moses
Age 87
Birth Date 1936
Also Known As Robert Moses
Person 11213 Highway 73, Geismar, LA 70734
Phone Number 225-673-9891
Possible Relatives





Thaddeus Eugene Mose

Robert L Moses

Name / Names Robert L Moses
Age 88
Birth Date 1935
Also Known As Robert L Moses
Person 730 General George Patton Rd, Nashville, TN 37221
Phone Number 615-646-5721
Possible Relatives Nancy J Parkhurst

N Moses
Previous Address 444 Great Elm Way, Village Of Nagog Woods, MA 01718
444 Great Elm Way, Acton, MA 01718

Robert T Moses

Name / Names Robert T Moses
Age 91
Birth Date 1932
Also Known As Robt T Moses
Person 2400 Ocean Dr #3935, Fort Pierce, FL 34949
Phone Number 772-466-3517
Possible Relatives

K A Moses
Previous Address 2400 Ocean Dr #BI-393, Fort Pierce, FL 34949
29 Summer St, Gloucester, MA 01930
41 Cleveland St, Gloucester, MA 01930
2400 Ocean Dr, Fort Pierce, FL 34949
2400 Ocean Dr #3522, Fort Pierce, FL 34949
2400 Ocean Dr #7622, Fort Pierce, FL 34949
67 Maplewood Ave, Gloucester, MA 01930
87 Atlantic Rd #2, Gloucester, MA 01930
2400 Ocean Dr #7643, Fort Pierce, FL 34949
2400 Ocean Dr #B, Fort Pierce, FL 34949
2400 Ocean Dr #B1, Fort Pierce, FL 34949
120 Western Ave, Gloucester, MA 01930
71 Hidden Rdg, Grand Rapids, MI 49546
7100 Hidden Ridge Dr, Grand Rapids, MI 49546
2400 Ocean Dr #B1-393, Fort Pierce, FL 34949

Robert Saul Moses

Name / Names Robert Saul Moses
Age 95
Birth Date 1928
Also Known As Saul R Moses
Person 7981 89th Ter, Miami, FL 33156
Phone Number 305-279-1064
Possible Relatives
Previous Address 7981 89th Ct, Miami, FL 33173
7981 Sw Ter #89, Miami, FL 33156
7981 Ter #89, Miami, FL 33156
7981 Ter 89, Miami, FL 33156

Robert Wayne Moses

Name / Names Robert Wayne Moses
Age 97
Birth Date 1926
Also Known As R Moses
Person 706 Sandpiper Pt, Fort Collins, CO 80525
Phone Number 970-223-4348
Possible Relatives






Eualyn Moses
Previous Address 204 Allen St, Fort Collins, CO 80525
1925 Waters Edge St, Fort Collins, CO 80526
2617 Logan Dr, Loveland, CO 80538
4337 Granby Way, Aurora, CO 80015
4317 Granby Way, Aurora, CO 80015
9904 Kingsley Pl, Fort Smith, AR 72908

Robert Sally Moses

Name / Names Robert Sally Moses
Age 108
Birth Date 1916
Also Known As Robert Moses
Person 4201 Springtree Dr, Sunrise, FL 33351
Phone Number 954-472-2835
Possible Relatives

S Moses
Z K Moses
A Moses
Previous Address 1701 85th Ave, Plantation, FL 33322
1701 Lauderdale West Dr, Plantation, FL 33322
1701 Lauderdale Manor Dr, Fort Lauderdale, FL 33311

Robert Moses

Name / Names Robert Moses
Age N/A
Person 5113 E SHOMI ST, PHOENIX, AZ 85044

Robert Moses

Name / Names Robert Moses
Age N/A
Person PO BOX 48, WEST FORK, AR 72774

Robert W Moses

Name / Names Robert W Moses
Age N/A
Person 10119 W SHASTA DR, SUN CITY, AZ 85351

Robert W Moses

Name / Names Robert W Moses
Age N/A
Person 6127 W CHARTER OAK RD, GLENDALE, AZ 85304

Robert Q Moses

Name / Names Robert Q Moses
Age N/A
Person 14580 HEMPHILL RD, FOSTERS, AL 35463

Robert L Moses

Name / Names Robert L Moses
Age N/A
Person PO BOX 240102, MONTGOMERY, AL 36124

Robert Moses

Name / Names Robert Moses
Age N/A
Person PO BOX 62115, NOME, AK 99762

Robert C Moses

Name / Names Robert C Moses
Age N/A
Person 157 PO Box, Patterson, LA 70392

Robert L Moses

Name / Names Robert L Moses
Age N/A
Person 167 RR 2 POB, Geismar, LA 70734

Robert Moses

Name / Names Robert Moses
Age N/A
Person 4520 E BASELINE RD APT 2, PHOENIX, AZ 85042
Phone Number 602-454-9670

Robert Q Moses

Name / Names Robert Q Moses
Age N/A
Person 3821 UNIVERSITY BLVD E, TUSCALOOSA, AL 35404
Phone Number 205-553-5712

Robert K Moses

Name / Names Robert K Moses
Age N/A
Person 7880 N JOHN HANCOCK AVE, TUCSON, AZ 85741
Phone Number 520-742-0285

Robert K Moses

Name / Names Robert K Moses
Age N/A
Person 316 RIM ROCK CIR, PRESCOTT, AZ 86303
Phone Number 928-776-0493

Robert A Moses

Name / Names Robert A Moses
Age N/A
Person 110 RAY AVE APT 9, BESSEMER, AL 35023
Phone Number 205-491-7676

Robert M Moses

Name / Names Robert M Moses
Age N/A
Person 4414 COUNTY ROAD 51, CLANTON, AL 35046
Phone Number 205-280-2140

Robert A Moses

Name / Names Robert A Moses
Age N/A
Person 105 KENTWOOD AVE, BESSEMER, AL 35023
Phone Number 205-491-5683

Robert Moses

Name / Names Robert Moses
Age N/A
Person PO BOX 290, CODEN, AL 36523
Phone Number 251-973-2242

Robert W Moses

Name / Names Robert W Moses
Age N/A
Person 2825 MILLER DR, GADSDEN, AL 35907
Phone Number 256-442-7541

Robert L Moses

Name / Names Robert L Moses
Age N/A
Person 11 TOM JONES RD, HATTIEVILLE, AR 72063
Phone Number 501-354-0377

Robert L Moses

Name / Names Robert L Moses
Age N/A
Person 654 TURKEY POND LOOP, MORRILTON, AR 72110

Robert Moses

Business Name UBS Financial Services Inc.
Person Name Robert Moses
Position company contact
State NJ
Address 100 Overlook Ctr Ste 400, Princeton, NJ 08540-7814
Phone Number
Email [email protected]
Title Account Vice President-Investments

Robert Moses

Business Name Truth Tabernacle
Person Name Robert Moses
Position company contact
State IL
Address 15693 N State Highway 1 Marshall IL 62441-4377
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 217-826-3028
Number Of Employees 2

Robert Moses

Business Name Templar Services Inc
Person Name Robert Moses
Position company contact
State MN
Address 10800 Lyndale Ave S # 214 Minneapolis MN 55420-5689
Industry Business Services (Services)
SIC Code 7382
SIC Description Security Systems Services
Phone Number 952-888-7728

Robert Moses

Business Name Starlite Auto Body
Person Name Robert Moses
Position company contact
State FL
Address 3671 Prospect Ave Riviera Beach FL 33404-3455
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 561-881-0073
Number Of Employees 1
Annual Revenue 110740

Robert Moses

Business Name Star Lite Auto Body
Person Name Robert Moses
Position company contact
State FL
Address 3671 Prospect Ave West Palm Beach FL 33404-3455
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 561-881-0073

Robert Moses

Business Name Senior Mail USA
Person Name Robert Moses
Position company contact
State CO
Address 1099 18TH ST, DENVER, CO 80202-1908
SIC Code 799913
Phone Number
Email [email protected]

Robert Moses

Business Name Senior Mail USA
Person Name Robert Moses
Position company contact
State CO
Address 1099 18th street Denver, , CO 80202
SIC Code 614101
Phone Number 303-292-1811
Email [email protected]

Robert moses

Business Name SKA Financial Services LLC
Person Name Robert moses
Position registered agent
State GA
Address 57 legend creek place, Douglasville, GA 30134
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-12
Entity Status Active/Owes Current Year AR
Type Organizer

Robert Moses

Business Name Robert W Moses Od
Person Name Robert Moses
Position company contact
State IN
Address 402 E Sigler St Hebron IN 46341-8769
Industry Miscellaneous Retail (Stores)
SIC Code 5995
SIC Description Optical Goods Stores
Phone Number 219-996-2800

Robert Moses

Business Name Robert Moses DDS
Person Name Robert Moses
Position company contact
State MD
Address 13447 New Hampshire Ave # 9 Silver Spring MD 20904-1263
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 301-384-3630
Number Of Employees 4
Annual Revenue 392040

Robert Moses

Business Name Robert Moses
Person Name Robert Moses
Position company contact
State MO
Address P.O. BOX 9662 Saint Louis MO 63122
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 314-892-1135

Robert Moses

Business Name Robert Moses
Person Name Robert Moses
Position company contact
State MN
Address P.O. BOX 423 Mapleton MN 56065-0423
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 507-524-3684

Robert Moses

Business Name Robert C Moses
Person Name Robert Moses
Position company contact
State TX
Address 15301 Dallas Parkway #200, Addison, TX 75001
SIC Code 581208
Phone Number
Email [email protected]

Robert Moses

Business Name Ram Construction
Person Name Robert Moses
Position company contact
State IL
Address 23921 S Kings Rd Crete IL 60417-9663
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 708-747-1293

ROBERT W MOSES

Business Name RW MOSES COMPANY
Person Name ROBERT W MOSES
Position President
State NV
Address 3155 EAST PATRICK LANE 3155 EAST PATRICK LANE, LAS VEGAS, NV 89120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0953902006-0
Creation Date 2006-12-21
Type Domestic Corporation

ROBERT MOSES

Business Name ROCKWOOD INC. WHICH WILL DO BUSINESS IN CALIF
Person Name ROBERT MOSES
Position registered agent
Corporation Status Forfeited
Agent ROBERT MOSES 525 B STREET 17TH FLOOR, SAN DIEGO, CA 92101
Care Of 525 B STREET 17TH FLOOR, SAN DIEGO, CA 92101
CEO ADAM ANTONIADES525 B STREET 17TH FLOOR, SAN DIEGO, CA 92101
Incorporation Date 2000-05-19

ROBERT MOSES

Business Name ROCKWOOD INC.
Person Name ROBERT MOSES
Position registered agent
Corporation Status Forfeited
Agent ROBERT MOSES 525 B ST 17TH FL, SAN DIEGO, CA 92101
Care Of 525 B ST 17TH FL, SAN DIEGO, CA 92101
CEO ADAM ANTONIADES525 B ST 17TH FL, SAN DIEGO, CA 92101
Incorporation Date 1994-12-29

ROBERT S MOSES

Business Name ROBERT S. MOSES, INC.
Person Name ROBERT S MOSES
Position registered agent
State GA
Address 705 POWERS FERRY ROAD #906, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-09-27
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT MOSES

Business Name ROBERT MOSES' KIN
Person Name ROBERT MOSES
Position registered agent
Corporation Status Active
Agent ROBERT MOSES 870 MARKET STREET, STE. 567, SAN FRANCISCO, CA 94102
Care Of 870 MARKET STREET, STE. 567, SAN FRANCISCO, CA 94102
CEO JAMIE RAY WRIGHT1815 JONES STREET, #1, SAN FRANCSICO, CA 94109
Incorporation Date 2003-07-03
Corporation Classification Public Benefit

Robert Moses

Business Name Picasso Frame & Body
Person Name Robert Moses
Position company contact
State FL
Address 3669 Prospect Ave Riviera Beach FL 33404-3455
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 561-841-5232
Number Of Employees 3
Annual Revenue 332220

Robert Moses

Business Name Palm Harbor Residency
Person Name Robert Moses
Position company contact
Address 3501 Cedar Avenue, Long Beach, Ca. 90807
SIC Code 811103
Phone Number
Email [email protected]

ROBERT MOSES

Business Name POLISHED IMAGE, INC.
Person Name ROBERT MOSES
Position registered agent
Corporation Status Active
Agent ROBERT MOSES 28431 CALLE MIRA MONTE, SAN JUAN CAPISTRANO, CA 92675
Care Of 27075 CABOT RD STE 112, LAGUNA HILLS, CA 92653
CEO ROBERT MOSES28431 CALLE MIRA MONTE, SAN JUAN CAPISTRANO, CA 92675
Incorporation Date 1999-08-11

ROBERT MOSES

Business Name POLISHED IMAGE, INC.
Person Name ROBERT MOSES
Position CEO
Corporation Status Active
Agent 28431 CALLE MIRA MONTE, SAN JUAN CAPISTRANO, CA 92675
Care Of 27075 CABOT RD STE 112, LAGUNA HILLS, CA 92653
CEO ROBERT MOSES 28431 CALLE MIRA MONTE, SAN JUAN CAPISTRANO, CA 92675
Incorporation Date 1999-08-11

Robert Moses

Business Name PCI Geomatics Enterprises Inc
Person Name Robert Moses
Position company contact
Address 50 W. Wilmot St., , Richmond Hill
Phone Number
Email [email protected]
Title President

ROBERT MOSES

Business Name PACIFIC FINANCIAL SERVICES, INC. WHICH WILL D
Person Name ROBERT MOSES
Position registered agent
Corporation Status Forfeited
Agent ROBERT MOSES 525 B STREET 17TH FLOOR, SAN DIEGO, CA 92101
Care Of 525 B STREET 17TH FLOOR, SAN DIEGO, CA 92101
CEO ADAM ANTONIADES525 B STREET 17TH FLOOR, SAN DIEGO, CA 92101
Incorporation Date 2000-02-17

Robert Moses

Business Name National Oilwell Varco, Inc.
Person Name Robert Moses
Position company contact
State TX
Address First City N Belt Bldg 400 N Sam Houston Pkwy E Suite Ste 900, Houston, TX 77060-3531
Phone Number
Email [email protected]
Title Board Member

Robert Moses

Business Name Moses Realty
Person Name Robert Moses
Position company contact
State HI
Address 1750 Kalakaua Ave; Suite 3002, Honolulu, 96826 HI
Email [email protected]

Robert Moses

Business Name Moses Realty
Person Name Robert Moses
Position company contact
State HI
Address 1750 Kalakaua Ave # 3002 Honolulu HI 96826-3750
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 808-941-0191
Email [email protected]
Fax Number 808-941-3839

Robert Moses

Business Name Moses Associates Inc
Person Name Robert Moses
Position company contact
State PA
Address 944 Burdette Dr Ste 201 Downingtown PA 19335-4134
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Fax Number 610-518-1982

Robert Moses

Business Name Merrit Mortgage Inc
Person Name Robert Moses
Position company contact
State OH
Address 2021 E Dublin Granville # 251 Columbus OH 43229-3570
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 614-431-1771
Annual Revenue 1365140
Fax Number 614-431-2065

ROBERT MOSES

Business Name MOSES, ROBERT
Person Name ROBERT MOSES
Position company contact
State GA
Address 639 Garden Walk Blvd. #1701, COLLEGE PARK, GA 30349
SIC Code 391101
Phone Number
Email [email protected]

Robert Moses

Business Name Linden Recreation Ctr
Person Name Robert Moses
Position company contact
State OH
Address 334 Norwood Ave Dayton OH 45402-8435
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 937-333-2446
Annual Revenue 170520
Fax Number 937-333-1917

Robert Moses

Business Name Le Peep Restaurant
Person Name Robert Moses
Position company contact
State CO
Address 2435 Burning Ridge Dr Franktown CO 80116-9509
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 303-660-6147
Number Of Employees 24
Annual Revenue 742500

Robert Moses

Business Name Land Cellular Corporation
Person Name Robert Moses
Position company contact
State FL
Address 12054 Miramar Pkwy Hollywood FL 33025-7002
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3661
SIC Description Telephone And Telegraph Apparatus
Phone Number 954-430-5811

ROBERT W MOSES

Business Name LE PEEP'S GRILL, INC.
Person Name ROBERT W MOSES
Position registered agent
State CO
Address 4 W DRY CREEK CIRCLE STE 201, LITTLETON, CO 80120
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-04-30
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT W MOSES

Business Name LE PEEP'S GRILL, INC.
Person Name ROBERT W MOSES
Position registered agent
State CO
Address 4 W DRY CREEK CIRLCE STE 201, LITTLETON, CO 80120
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-04-30
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT J MOSES

Business Name LANDMARK HEALTHCARE SERVICES, INC.
Person Name ROBERT J MOSES
Position Secretary
State SC
Address 400 BUCKWALTER PLACE BLVD 400 BUCKWALTER PLACE BLVD, BLUFFTON, SC 29910
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C28213-1997
Creation Date 1997-12-16
Type Foreign Corporation

Robert S Moses

Business Name KISHIDO WEALTH MANAGEMENT, INC.
Person Name Robert S Moses
Position registered agent
State GA
Address 3 Ravinia DriveSuite 1830, Atlanta, GA 30346
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-11-03
Entity Status Active/Noncompliance
Type CEO

ROBERT MOSES

Business Name IHC CORP.
Person Name ROBERT MOSES
Position registered agent
Corporation Status Suspended
Agent ROBERT MOSES 525 "B" ST 17TH FL, SAN DIEGO, CA 92101
Care Of 525 "B" ST 17TH FL, SAN DIEGO, CA 92101
CEO DAN PURJES200 PARK AVE 25TH FL, NEW YORK, NY 10166
Incorporation Date 1999-11-10

Robert Moses

Business Name Hickory Travel Systems Inc
Person Name Robert Moses
Position company contact
State PA
Address 874 E Welsh Rd Ambler PA 19002-2955
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Fax Number 215-542-3890

ROBERT J MOSES

Business Name HS VENTURES, INC.
Person Name ROBERT J MOSES
Position registered agent
State NH
Address TWO COLLEGE PARK DRIVE, HOOKSETT, NH 03106
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-12
End Date 1996-09-16
Entity Status Diss./Cancel/Terminat
Type Secretary

ROBERT J MOSES

Business Name HS PREFERRED, INC.
Person Name ROBERT J MOSES
Position registered agent
State NH
Address TWO COLLEGE PARK DRIVE, HOOKSETT, NH 03106
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-12
End Date 1996-09-16
Entity Status Diss./Cancel/Terminat
Type Secretary

ROBERT J MOSES

Business Name HEALTHSOURCE SAVANNAH, INC.
Person Name ROBERT J MOSES
Position registered agent
State NH
Address TWO COLLEGE PARK DRIVE, HOOKSETT, NH 03106
Business Contact Type Secretary
Model Type Insurance
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-14
Entity Status To Be Dissolved
Type Secretary

ROBERT J MOSES

Business Name HEALTHSOURCE PROVIDENT ADMINISTRATORS, INC.
Person Name ROBERT J MOSES
Position Secretary
State NH
Address 34 AUBURN ST 34 AUBURN ST, CONCORD, NH 03301
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C4349-1995
Creation Date 1995-03-15
Type Foreign Corporation

Robert Moses

Business Name Get & Go Mini Marts
Person Name Robert Moses
Position company contact
State MI
Address 3366 Hilton Rd Ferndale MI 48220-1048
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 248-545-3340

Robert Moses

Business Name General Business Services
Person Name Robert Moses
Position company contact
State MI
Address 3993 W C Ave Kalamazoo MI 49009-5245
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 269-381-1258

ROBERT MOSES

Business Name GEOSPACE INC.
Person Name ROBERT MOSES
Position Director
Address 490 ST. JOSEPH BLVD 490 ST. JOSEPH BLVD, GATINEAU, JBY3Y7
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Convert Out
Corporation Number E0812582005-9
Creation Date 2005-12-01
Type Domestic Corporation

Robert Moses

Business Name First Travel Management
Person Name Robert Moses
Position company contact
State PA
Address 874 Welsh Road, Maple Glen, PA 19002
SIC Code 912102
Phone Number
Email [email protected]

Robert Moses

Business Name Fiore Motors Inc
Person Name Robert Moses
Position company contact
State PA
Address 69 W Germantown Pike Norristown PA 19401-1587
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 610-275-9776
Email [email protected]
Number Of Employees 33
Annual Revenue 19992300
Fax Number 610-275-5460
Website www.fiorelm.com

Robert Moses

Business Name Fiore Lincoln Mercury
Person Name Robert Moses
Position company contact
State PA
Address 69 West Germantown Pike, Norristown, PA 19401
SIC Code 821101
Phone Number
Email [email protected]

ROBERT J MOSES

Business Name FIRST ALLIED SECURITIES, INC.
Person Name ROBERT J MOSES
Position Secretary
State NY
Address 565 FIFTH AVE 20TH FL 565 FIFTH AVE 20TH FL, NEW YORK, NY 10017
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C18796-1995
Creation Date 1995-10-30
Type Foreign Corporation

ROBERT J MOSES

Business Name FIRST ALLIED SECURITIES, INC.
Person Name ROBERT J MOSES
Position Secretary
State NY
Address 40 WORTH STREET 10TH FLOOR 40 WORTH STREET 10TH FLOOR, NEW YORK, NY 10013
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C18796-1995
Creation Date 1995-10-30
Type Foreign Corporation

ROBERT MOSES

Business Name FIRST ALLIED SECURITIES, INC.
Person Name ROBERT MOSES
Position registered agent
State NY
Address 40 Worth Street 10th Floor, New York, NY 10013
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-02-08
Entity Status Active/Compliance
Type Secretary

ROBERT MOSES

Business Name FIRST ALLIED FACILITIES CORP.
Person Name ROBERT MOSES
Position registered agent
Corporation Status Forfeited
Agent ROBERT MOSES 525 B ST 17TH FLOOR, SAN DIEGO, CA 92101
Care Of 525 B ST 17TH FLOOR, SAN DIEGO, CA 92101
CEO ADAM ANTONIADES525 B ST 17TH FLOOR, SAN DIEGO, CA 92101
Incorporation Date 1999-06-04

ROBERT MOSES

Business Name FIRST ALLIED ADVISORY SERVICES, INC.
Person Name ROBERT MOSES
Position Secretary
State NY
Address 565 FIFTH AVENUE 565 FIFTH AVENUE, NEW YORK, NY 10017
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0043612007-5
Creation Date 2007-01-16
Type Foreign Corporation

ROBERT MOSES

Business Name FIRST ALLIED ADVISORY SERVICES INC.
Person Name ROBERT MOSES
Position registered agent
State NY
Address 565 FIFTH AVE 20TH FLOOR, NEW YORK, NY 10017
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-12-27
Entity Status Active/Compliance
Type Secretary

Robert Moses

Business Name FASI INSURANCE SERVICES, INC.
Person Name Robert Moses
Position registered agent
State NY
Address 40 Worth St 10th floor, New York, NY 10013
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-10-06
Entity Status Active/Compliance
Type Secretary

ROBERT MOSES

Business Name FASI INSURANCE SERVICES, INC.
Person Name ROBERT MOSES
Position Secretary
State NY
Address 40 WORTH STREET 10TH FLOOR 40 WORTH STREET 10TH FLOOR, NEW YORK, NY 10013
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0187672013-2
Creation Date 2013-04-15
Type Foreign Corporation

Robert Moses

Business Name Execucomp Inc
Person Name Robert Moses
Position company contact
State TX
Address 15301 Dallas Pkwy Ste 290 Addison TX 75001-6744
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 972-239-2266

Robert Moses

Business Name Denture Lab
Person Name Robert Moses
Position company contact
State MD
Address 13447 New Hampshire Ave # 9 Silver Spring MD 20904-1263
Industry Health Services (Services)
SIC Code 8072
SIC Description Dental Laboratories
Phone Number 301-989-9384
Number Of Employees 3
Annual Revenue 290700

Robert Moses

Business Name Chimera Hobby Shop
Person Name Robert Moses
Position company contact
State WI
Address 347 W Division St, Fond Du Lac, WI 54935-4057
Phone Number
Email [email protected]
Title Owner

Robert Moses

Business Name Chamber Of Commerce
Person Name Robert Moses
Position company contact
State IA
Address 146 Main St Mc Gregor IA 52157-0000
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 563-873-2186
Number Of Employees 1

Robert A Moses

Business Name CNEL, LLC
Person Name Robert A Moses
Position Mmember
State NV
Address 375 N. Stephanie St. · Suite 1411 375 N. Stephanie St. · Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0505322008-0
Creation Date 2008-08-05
Type Domestic Limited-Liability Company

Robert A Moses

Business Name CNEL, LLC
Person Name Robert A Moses
Position Mmember
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0505322008-0
Creation Date 2008-08-05
Type Domestic Limited-Liability Company

Robert Moses

Business Name Budget Rent-A-Car
Person Name Robert Moses
Position company contact
State PA
Address 69 W Germantown Pike Norristown PA 19401-1513
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers

Robert Moses

Business Name Best Roofing Contracting
Person Name Robert Moses
Position company contact
State PA
Address 4 Heinen Way Pittsburgh PA 15236-1517
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Fax Number 412-882-8835

Robert Moses

Business Name Best Roofing
Person Name Robert Moses
Position company contact
State PA
Address 4 Heinen Way Pittsburgh PA 15236-1517
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 412-882-8835
Email [email protected]
Number Of Employees 1
Annual Revenue 226560

ROBERT MOSES

Business Name BRB, INC.
Person Name ROBERT MOSES
Position CEO
Corporation Status Suspended
Agent 6440 LUSK BLVD., SUITE D-200, SAN DIEGO, CA 92121
Care Of 6440 LUSK BLVD., SUITE D-200, SAN DIEGO, CA 92121
CEO ROBERT MOSES 6440 LUSK BLVD., SUITE D-200, SAN DIEGO, CA 92121
Incorporation Date 1989-01-13

ROBERT MOSES

Business Name BRB, INC.
Person Name ROBERT MOSES
Position registered agent
Corporation Status Suspended
Agent ROBERT MOSES 6440 LUSK BLVD., SUITE D-200, SAN DIEGO, CA 92121
Care Of 6440 LUSK BLVD., SUITE D-200, SAN DIEGO, CA 92121
CEO ROBERT MOSES6440 LUSK BLVD., SUITE D-200, SAN DIEGO, CA 92121
Incorporation Date 1989-01-13

Robert Moses

Business Name Alberta Plumbing Svc Inc
Person Name Robert Moses
Position company contact
State AL
Address 818 24th Ave E Tuscaloosa AL 35404-3153
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 205-556-9440
Number Of Employees 4
Annual Revenue 560640

Robert Moses

Business Name Alberta Plumbing Service Inc
Person Name Robert Moses
Position company contact
State AL
Address P.O. BOX 40206 Tuscaloosa AL 35404-0206
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 205-556-9440
Number Of Employees 5
Annual Revenue 202650

ROBERT L MOSES

Business Name ADVANCED HYBRID RENEWABLE, INC
Person Name ROBERT L MOSES
Position Treasurer
State NV
Address PO BOX 3540 PO BOX 3540, SILVER SPRINGS, NV 89429
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0574592009-5
Creation Date 2009-10-22
Type Domestic Corporation

ROBERT L MOSES

Business Name ADVANCED HYBRID RENEWABLE, INC
Person Name ROBERT L MOSES
Position President
State NV
Address PO BOX 3540 PO BOX 3540, SILVER SPRINGS, NV 89429
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0574592009-5
Creation Date 2009-10-22
Type Domestic Corporation

ROBERT E MOSES

Person Name ROBERT E MOSES
Filing Number 130860100
Position PRESIDENT
State TX
Address PO BOX 540996, DALLAS TX 75220

ROBERT K MOSES Jr

Person Name ROBERT K MOSES Jr
Filing Number 129226400
Position Director
State TX
Address 8479 NORTH FREEWAY, HOUSTON TX 77037

Robert K Moses Jr

Person Name Robert K Moses Jr
Filing Number 108573900
Position Director
State TX
Address PO BOX 27888, Houston TX 77227

ROBERT MOSES

Person Name ROBERT MOSES
Filing Number 104710300
Position DIRECTOR
State NY
Address 565 FIFTH AVENUE, 20TH FLOOR, NEW YORK NY 10017

ROBERT MOSES

Person Name ROBERT MOSES
Filing Number 104710300
Position SECRETARY
State NY
Address 565 FIFTH AVENUE, 20TH FLOOR, NEW YORK NY 10017

ROBERT MOSES

Person Name ROBERT MOSES
Filing Number 104710300
Position SENIOR VICE PRESIDENT
State NY
Address 565 FIFTH AVENUE, 20TH FLOOR, NEW YORK NY 10017

Robert K. Moses Jr

Person Name Robert K. Moses Jr
Filing Number 72848901
Position Vice Chairman
State TX
Address 6565 Fannin Street D200, Houston TX 77030

Robert K. Moses Jr

Person Name Robert K. Moses Jr
Filing Number 68357301
Position Director
State TX
Address 6565 Fannin Street Ste D200, Houston TX 77030

Robert B Moses

Person Name Robert B Moses
Filing Number 58895200
Position P
State TX
Address 18424 FEATHERWOOD, Dallas TX 75252

ROBERT MOSES

Person Name ROBERT MOSES
Filing Number 53966601
Position Director
State TX
Address 1702 PINE HILL LANE PO BOX 50749, Denton TX 76206 0000

ROBERT K MOSES Jr

Person Name ROBERT K MOSES Jr
Filing Number 46294400
Position DIRECTOR
State TX
Address P.O. BOX 27888, HOUSTON TX 77227

ROBERT K MOSES Jr

Person Name ROBERT K MOSES Jr
Filing Number 46294400
Position TREASURER
State TX
Address P.O. BOX 27888, HOUSTON TX 77227

ROBERT K MOSES Jr

Person Name ROBERT K MOSES Jr
Filing Number 46294400
Position SECRETARY
State TX
Address P.O. BOX 27888, HOUSTON TX 77227

ROBERT K MOSES Jr

Person Name ROBERT K MOSES Jr
Filing Number 46294400
Position PRESIDENT
State TX
Address P.O. BOX 27888, HOUSTON TX 77227

Robert C Moses

Person Name Robert C Moses
Filing Number 44177100
Position Director
State TX
Address 15301 DALLAS PARKWAY SUITE 200, Dallas TX 75248

Robert C Moses

Person Name Robert C Moses
Filing Number 44177100
Position P
State TX
Address 15301 DALLAS PARKWAY SUITE 200, Dallas TX 75248

ROBERT E MOSES

Person Name ROBERT E MOSES
Filing Number 14501400
Position PRESIDENT
State TX
Address P O BOX 540996, DALLAS TX 75354

Robert K Moses

Person Name Robert K Moses
Filing Number 8720301
Position Director
State TX
Address 6565 Fannin Ste D200, Houston TX 77030

Robert K. Moses

Person Name Robert K. Moses
Filing Number 8720301
Position Assistant Secretary
State TX
Address 6565 Fannin Ste D200, Houston TX 77030

Robert Moses

Person Name Robert Moses
Filing Number 3475906
Position VP
State NY
Address 550 MADISON AVE, New York NY 10022

ROBERT MOSES

Person Name ROBERT MOSES
Filing Number 53966601
Position Treasurer
State TX
Address 1702 PINE HILL LANE PO BOX 50749, Denton TX 76206 0000

Robert K. Moses Jr

Person Name Robert K. Moses Jr
Filing Number 72848901
Position Director
State TX
Address 6565 Fannin Street D200, Houston TX 77030

Robert E Moses Sr.

State CA
Calendar Year 2016
Employer Oakland
Job Title Head Start Facilities Coordinator
Name Robert E Moses Sr.
Annual Wage $57,887
Base Pay $30,023
Overtime Pay N/A
Other Pay $5,477
Benefits $22,387
Total Pay $35,500
Status PT

Moses Robert M

State NC
Calendar Year 2015
Employer Charlotte-mecklenburg County Schools
Job Title Educational Support Personnel
Name Moses Robert M
Annual Wage $26,671

Grubb Robert Moses

State NY
Calendar Year 2017
Employer Nyc College Of Technology Adj
Job Title Adjunct Coll Lab Tech
Name Grubb Robert Moses
Annual Wage $1,025

Grubb Robert Moses

State NY
Calendar Year 2015
Employer Nyc College Of Technology
Job Title Adjunct Coll Lab Tech
Name Grubb Robert Moses
Annual Wage $16,915

Moses Robert E

State IN
Calendar Year 2018
Employer Indianapolis Public School Corporation (Marion)
Job Title 12 Month Administrator
Name Moses Robert E
Annual Wage $87,699

Moses Robert E

State IN
Calendar Year 2017
Employer Indianapolis Public School Corporation (Marion)
Job Title 10 Month Administrator
Name Moses Robert E
Annual Wage $76,657

Moses Robert E

State IN
Calendar Year 2016
Employer Indianapolis Public School Corporation (marion)
Job Title 10 Month Administrator
Name Moses Robert E
Annual Wage $72,111

Moses Robert E

State IN
Calendar Year 2015
Employer Indianapolis Public School Corporation (marion)
Job Title 10 Month Administrator
Name Moses Robert E
Annual Wage $21,762

Moses Robert D

State IL
Calendar Year 2018
Employer Southern Illinois University - Carbondale
Name Moses Robert D
Annual Wage $72,187

Moses Robert D

State IL
Calendar Year 2017
Employer Southern Illinois University - Carbondale
Name Moses Robert D
Annual Wage $71,855

Moses Robert M

State NC
Calendar Year 2016
Employer Charlotte-mecklenburg County Schools
Job Title Educational Support Personnel
Name Moses Robert M
Annual Wage $27,122

Moses Robert D

State IL
Calendar Year 2016
Employer Southern Illinois University - Carbondale
Name Moses Robert D
Annual Wage $71,855

Moses Sr Robert J

State GA
Calendar Year 2018
Employer County Of Glynn
Name Moses Sr Robert J
Annual Wage $56,866

Moses Sr Robert J

State GA
Calendar Year 2017
Employer County of Glynn
Name Moses Sr Robert J
Annual Wage $54,147

Moses Sr Robert J

State GA
Calendar Year 2016
Employer County Of Glynn
Job Title Trades Worker Iii
Name Moses Sr Robert J
Annual Wage $52,891

Moses Sr Robert J

State GA
Calendar Year 2015
Employer County Of Glynn
Name Moses Sr Robert J
Annual Wage $50,963

Moses Robert M

State FL
Calendar Year 2017
Employer Palm Beach Co Tax Collector
Name Moses Robert M
Annual Wage $37,206

Moses Robert M

State FL
Calendar Year 2016
Employer Palm Beach Co Tax Collector
Name Moses Robert M
Annual Wage $34,895

Moses Robert M

State FL
Calendar Year 2015
Employer Palm Beach Co Tax Collector
Name Moses Robert M
Annual Wage $32,046

Moses Mr Robert L

State AR
Calendar Year 2018
Employer Dept Of Community Correction
Job Title Dcc Parole/Probation Officer Ii
Name Moses Mr Robert L
Annual Wage $55,323

Moses Robert D

State IL
Calendar Year 2015
Employer Southern Illinois University - Carbondale
Name Moses Robert D
Annual Wage $71,855

Moses Mr Robert L

State AR
Calendar Year 2017
Employer Dept Of Community Correction
Job Title Dcc Parole/Probation Officer I
Name Moses Mr Robert L
Annual Wage $52,167

Moses Robert

State MD
Calendar Year 2015
Employer Balto City Community College
Name Moses Robert
Annual Wage $9,000

Moses Robert J

State MO
Calendar Year 2015
Employer Wallace Middle School
Name Moses Robert J
Annual Wage $45,500

Robert Moses Sakaguchi

State CA
Calendar Year 2013
Employer Pasadena City College
Job Title STUDENT WORKER III
Name Robert Moses Sakaguchi
Annual Wage $290
Base Pay N/A
Overtime Pay N/A
Other Pay $290
Benefits N/A
Total Pay $290

Moses Robert A

State TX
Calendar Year 2018
Employer Community College Of El Paso
Job Title Sts Staff
Name Moses Robert A
Annual Wage $773

Moses Robert

State TX
Calendar Year 2018
Employer City Of Missouri City
Job Title Police Officer
Name Moses Robert
Annual Wage $59,208

Moses Robert

State TX
Calendar Year 2017
Employer City Of Missouri City
Job Title Police Officer
Name Moses Robert
Annual Wage $53,826

Moses Robert M

State TX
Calendar Year 2016
Employer Texas Department Of Transportation
Name Moses Robert M
Annual Wage $70,931

Moses Robert

State TX
Calendar Year 2016
Employer City Of Missouri
Job Title Police Officer
Name Moses Robert
Annual Wage $53,826

Moses Robert M

State TX
Calendar Year 2015
Employer Texas Department Of Transportation
Name Moses Robert M
Annual Wage $87,864

Moses Robert

State TX
Calendar Year 2015
Employer City Of Missouri
Job Title Police Officer
Name Moses Robert
Annual Wage $51,738

Moses Robert J

State MO
Calendar Year 2015
Employer Hayti High
Name Moses Robert J
Annual Wage $45,500

Moses Robert

State PA
Calendar Year 2018
Employer East Stroudsburg University
Name Moses Robert
Annual Wage $99,031

Moses Robert

State PA
Calendar Year 2017
Employer East Stroudsburg University
Job Title Dir Residence Life/Housing
Name Moses Robert
Annual Wage $110,881

Moses Robert

State PA
Calendar Year 2016
Employer System Of Higher Education
Job Title Dir Residence Life/housing
Name Moses Robert
Annual Wage $111,369

Moses Robert

State PA
Calendar Year 2016
Employer East Stroudsburg University
Job Title Dir Residence Life/housing
Name Moses Robert
Annual Wage $110,881

Moses Robert

State PA
Calendar Year 2015
Employer System Of Higher Education
Job Title Dir Residence Life/housing
Name Moses Robert
Annual Wage $106,439

Moses Robert

State PA
Calendar Year 2015
Employer East Stroudsburg University
Job Title Dir Residence Life/housing
Name Moses Robert
Annual Wage $108,319

Moses Robert J

State MO
Calendar Year 2017
Employer Fleetridge Elem.
Job Title Teacher
Name Moses Robert J
Annual Wage $25,872

Moses Robert J

State MO
Calendar Year 2016
Employer Wallace Middle School
Job Title Teacher
Name Moses Robert J
Annual Wage $19,243

Moses Robert J

State MO
Calendar Year 2016
Employer Hayti High
Job Title Teacher
Name Moses Robert J
Annual Wage $19,243

Moses Robert

State PA
Calendar Year 2017
Employer System Of Higher Education
Job Title Dir Residence Life/Housing
Name Moses Robert
Annual Wage $111,456

Moses Mr Robert L

State AR
Calendar Year 2016
Employer Dept Of Community Correction
Job Title Dcc Parole/probation Officer I
Name Moses Mr Robert L
Annual Wage $52,167

Robert L Moses

Name Robert L Moses
Address 1652 Sugarmaple Dr Sw Conyers GA 30094 -6286
Mobile Phone 678-488-1858
Email [email protected]
Gender Male
Date Of Birth 1962-04-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert Moses

Name Robert Moses
Address 5113 E Shomi St Phoenix AZ 85044 -4112
Telephone Number 480-705-9473
Mobile Phone 480-705-0594
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert Moses

Name Robert Moses
Address 5 Thomas Dr Scarborough ME 04074 -8614
Phone Number 207-885-5320
Gender Male
Date Of Birth 1954-01-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert W Moses

Name Robert W Moses
Address 413 Wessex Rd Valparaiso IN 46385 -7716
Phone Number 219-464-7764
Mobile Phone 219-775-5548
Email [email protected]
Gender Male
Date Of Birth 1947-11-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert K Moses

Name Robert K Moses
Address 457 Clayhall St Gaithersburg MD 20878-6501 -6501
Phone Number 301-947-2495
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert E Moses

Name Robert E Moses
Address 4807 E 17th Avenue Pkwy Denver CO 80220 -1216
Phone Number 303-355-0881
Mobile Phone 303-775-0790
Gender Male
Date Of Birth 1946-04-06
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Robert N Moses

Name Robert N Moses
Address 17816 Palmer St Melvindale MI 48122 -1255
Phone Number 313-928-7183
Gender Male
Date Of Birth 1951-01-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert D Moses

Name Robert D Moses
Address 850 Ash St Ne Hutchinson MN 55350 -1212
Phone Number 320-234-7316
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert S Moses

Name Robert S Moses
Address 1408 Drexel Way Atlanta GA 30346 -1951
Phone Number 404-786-7758
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert Moses

Name Robert Moses
Address 7 Oldfield Dr Pittsfield MA 01201 -1466
Phone Number 413-443-1557
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert A Moses

Name Robert A Moses
Address 118 Marshall Dr Louisville KY 40207 -3426
Phone Number 502-876-6737
Telephone Number 502-876-6737
Mobile Phone 502-876-6737
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert P Moses

Name Robert P Moses
Address 917 W 6th St Perry IA 50220-1007 -1007
Phone Number 515-480-5778
Mobile Phone 515-480-5778
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Robert Moses

Name Robert Moses
Address 425 W Mission St Strawberry Point IA 52076 -9435
Phone Number 563-543-7230
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Robert Moses

Name Robert Moses
Address 11 Carruth St Quincy MA 02170 APT 2-3805
Phone Number 617-328-0418
Gender Male
Date Of Birth 1948-01-28
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Robert C Moses

Name Robert C Moses
Address 1291 Stone Bridge Ct Sw Conyers GA 30094 -5629
Phone Number 678-806-5208
Email [email protected]
Gender Male
Date Of Birth 1968-08-04
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed Graduate School
Language English

Robert A Moses

Name Robert A Moses
Address 23921 S Kings Rd Crete IL 60417 -9663
Phone Number 708-747-1293
Telephone Number 708-218-7403
Mobile Phone 708-341-1711
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert M Moses

Name Robert M Moses
Address 10052 Clyde Cir Littleton CO 80129 -6289
Phone Number 720-240-4621
Gender Male
Date Of Birth 1959-12-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Robert E Moses

Name Robert E Moses
Address 51000 Mott Rd Canton MI 48188-2134 TRLR 52-2143
Phone Number 734-495-1496
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert N Moses

Name Robert N Moses
Address 11 Spring Ave Wakefield MA 01880 -3456
Phone Number 781-245-2826
Mobile Phone 781-424-5117
Gender Male
Date Of Birth 1955-07-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Robert J Moses

Name Robert J Moses
Address 608 W Techny Rd Arlington Heights IL 60004 -3012
Phone Number 847-577-1438
Gender Male
Date Of Birth 1957-05-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert Moses

Name Robert Moses
Address 6635 Glen Arbor Way Naples FL 34119-4658 -4658
Phone Number 863-221-2978
Mobile Phone 863-221-2978
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

Robert J Moses

Name Robert J Moses
Address 8504 New Jesup Hwy Brunswick GA 31523 -5820
Phone Number 912-265-9200
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert W Moses

Name Robert W Moses
Address 19595 S Lone Elm Rd Spring Hill KS 66083 -8440
Phone Number 913-592-3813
Mobile Phone 913-515-4535
Gender Male
Date Of Birth 1948-01-02
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed Graduate School
Language English

Robert D Moses

Name Robert D Moses
Address 1620 Pearl Dr Loveland CO 80537 APT 111-3203
Phone Number 970-593-6469
Gender Male
Date Of Birth 1930-05-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

MOSES, ROBERT

Name MOSES, ROBERT
Amount 10000.00
To OHIO REPUBLICAN PARTY-STATE CANDIDATE FUND
Year 2010
Application Date 2009-08-05
Contributor Employer MOSES CADILLAC BUICK INC
Recipient Party R
Recipient State OH
Committee Name OHIO REPUBLICAN PARTY
Address 1350 JOHNSON RD CHARLESTON WV

MOSES, ROBERT

Name MOSES, ROBERT
Amount 10000.00
To STRAYHORN, CAROLE KEETON
Year 2006
Application Date 2006-05-19
Contributor Occupation OILFIELD SERVICES
Contributor Employer SELF
Recipient Party I
Recipient State TX
Seat state:governor

MOSES, ROBERT

Name MOSES, ROBERT
Amount 1100.00
To Judith Feder (D)
Year 2006
Transaction Type 15
Filing ID 26950583088
Application Date 2006-08-28
Contributor Occupation IT
Contributor Employer AFLCIO
Organization Name AFL-CIO
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Judy Feder for Congress
Seat federal:house
Address 44237 Cobham Station Court ASHBURN VA

MOSES, ROBERT

Name MOSES, ROBERT
Amount 1000.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15
Filing ID 10020803419
Application Date 2010-06-29
Contributor Occupation PART
Contributor Employer MOSES PRESTON & ZIEGELMAN, LLP
Organization Name Moses Preston & Ziegelman LLP
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

MOSES, ROBERT

Name MOSES, ROBERT
Amount 1000.00
To Shelley Moore Capito (R)
Year 2008
Transaction Type 15
Filing ID 28990797641
Application Date 2008-03-31
Contributor Occupation EXECUTIVE
Contributor Employer MOSES AUTOMOTIVE NETWORK
Organization Name Moses Automotive Network
Contributor Gender M
Recipient Party R
Recipient State WV
Committee Name Shelley Moore Capito for Congress
Seat federal:house
Address 1350 Johnson Rd CHARLESTON WV

MOSES, ROBERT

Name MOSES, ROBERT
Amount 1000.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990945307
Application Date 2010-06-16
Contributor Occupation CEO
Contributor Employer BEST BRANDS INC
Contributor Gender M
Committee Name ActBlue
Address 1210 CHICKERING Rd NASHVILLE TN

MOSES, ROBERT

Name MOSES, ROBERT
Amount 1000.00
To Lincoln Davis (D)
Year 2010
Transaction Type 15e
Filing ID 10931002885
Application Date 2010-06-30
Contributor Occupation CEO
Contributor Employer BEST BRANCH
Organization Name Best Branch
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Cmte to Elect Lincoln Davis
Seat federal:house

MOSES, ROBERT D

Name MOSES, ROBERT D
Amount 1000.00
To Daniel Webster (R)
Year 2004
Transaction Type 15
Filing ID 24020320183
Application Date 2004-01-22
Contributor Occupation WIEDERHOLD MOSES
Organization Name Wiederhold Moses
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Daniel Webster for US Senate
Seat federal:senate

MOSES, ROBERT

Name MOSES, ROBERT
Amount 1000.00
To MANCHIN III, JOE
Year 2004
Application Date 2004-04-13
Contributor Occupation AUTO DEALER
Contributor Employer MOSES DEALER
Organization Name MOSES DEALER
Recipient Party D
Recipient State WV
Seat state:governor
Address 1350 JOHNSON RD CHARLESTON WV

MOSES, ROBERT

Name MOSES, ROBERT
Amount 500.00
To COHEN, STEVE
Year 2004
Application Date 2004-08-10
Recipient Party D
Recipient State TN
Seat state:upper
Address 1210 CHICKERING NASHVILLE TN

MOSES, ROBERT

Name MOSES, ROBERT
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990855449
Application Date 2004-02-19
Contributor Occupation Attorney
Contributor Employer Oxford Health Plans
Organization Name Oxford Health Plans
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 23 Auburn St CONCORD NH

MOSES, ROBERT

Name MOSES, ROBERT
Amount 500.00
To Brett Carter (D)
Year 2010
Transaction Type 15
Filing ID 10991423443
Application Date 2010-09-15
Contributor Occupation Wholesale Wine/Spirits Co/ CEO
Contributor Employer Best Brands Incorporated
Organization Name Best Brands Inc
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Brett Carter for Congress Cmte
Seat federal:house
Address 1210 Chickering Rd NASHVILLE TN

MOSES, ROBERT

Name MOSES, ROBERT
Amount 500.00
To Republican Campaign Cmte of New York
Year 2008
Transaction Type 15
Filing ID 27931480589
Application Date 2007-09-11
Contributor Occupation retired
Contributor Employer none
Contributor Gender M
Recipient Party R
Committee Name Republican Campaign Cmte of New York
Address One Lincoln Center SYRACUSE NY

MOSES, ROBERT

Name MOSES, ROBERT
Amount 500.00
To Shelley Moore Capito (R)
Year 2012
Transaction Type 15
Filing ID 11931854344
Application Date 2011-06-22
Contributor Occupation Auto Dealer
Contributor Employer Moses Automotive
Organization Name Moses Automotive
Contributor Gender M
Recipient Party R
Recipient State WV
Committee Name Shelley Moore Capito for Congress
Seat federal:house
Address 1350 Johnson Rd CHARLESTON WV

MOSES, ROBERT

Name MOSES, ROBERT
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971799908
Application Date 2012-06-29
Contributor Occupation CPA
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 28 Union St LEBANON NH

MOSES, ROBERT

Name MOSES, ROBERT
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933280826
Application Date 2008-08-24
Contributor Occupation Chairman/CEO
Contributor Employer Best Brands Incorporated
Organization Name Best Brands Corp
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1210 Chickering Rd NASHVILLE TN

MOSES, ROBERT

Name MOSES, ROBERT
Amount 500.00
To Shelley Moore Capito (R)
Year 2006
Transaction Type 15
Filing ID 25970600823
Application Date 2005-04-12
Contributor Occupation Executive
Contributor Employer Moses Automotive Network
Organization Name Moses Automotive Network
Contributor Gender M
Recipient Party R
Recipient State WV
Committee Name Shelley Moore Capito for Congress
Seat federal:house
Address 1350 Johnson Rd CHARLESTON WV

Moses, Robert

Name Moses, Robert
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-06-29
Contributor Occupation CPA
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 28 Union St Lebanon NH

MOSES, ROBERT

Name MOSES, ROBERT
Amount 500.00
To Kirsten Gillibrand (D)
Year 2012
Transaction Type 15
Filing ID 12020400281
Application Date 2012-06-02
Contributor Occupation CREATIVE DIRECTOR
Contributor Employer SMOKE MUSIC
Organization Name Smoke Music
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Gillibrand for Congress
Seat federal:senate

MOSES, ROBERT

Name MOSES, ROBERT
Amount 350.00
To Judith Feder (D)
Year 2006
Transaction Type 15
Filing ID 26930698313
Application Date 2006-10-28
Contributor Occupation IT
Contributor Employer AFLCIO
Organization Name AFL-CIO
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Judy Feder for Congress
Seat federal:house
Address 44237 Cobham Station Court ASHBURN VA

MOSES, ROBERT

Name MOSES, ROBERT
Amount 350.00
To Judith Feder (D)
Year 2006
Transaction Type 15
Filing ID 26950583089
Application Date 2006-09-28
Contributor Occupation IT
Contributor Employer AFLCIO
Organization Name AFL-CIO
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Judy Feder for Congress
Seat federal:house
Address 44237 Cobham Station Court ASHBURN VA

MOSES, ROBERT

Name MOSES, ROBERT
Amount 300.00
To Judith Feder (D)
Year 2006
Transaction Type 15
Filing ID 26950583089
Application Date 2006-09-28
Contributor Occupation IT
Contributor Employer AFLCIO
Organization Name AFL-CIO
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Judy Feder for Congress
Seat federal:house
Address 44237 Cobham Station Court ASHBURN VA

MOSES, ROBERT

Name MOSES, ROBERT
Amount 300.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962252091
Application Date 2004-07-19
Contributor Occupation Information Requeste
Contributor Employer Smoke Creative
Organization Name Smoke Creative
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 128 Willow St 3B BROOKLYN NY

MOSES, ROBERT

Name MOSES, ROBERT
Amount 250.00
To To Organize a Majority PAC
Year 2010
Transaction Type 15
Filing ID 10992457254
Application Date 2010-10-25
Contributor Occupation OPTOMETRIST
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Committee Name To Organize a Majority PAC

MOSES, ROBERT

Name MOSES, ROBERT
Amount 250.00
To Shelley Moore Capito (R)
Year 2012
Transaction Type 15
Filing ID 12952460139
Application Date 2012-06-22
Contributor Occupation AUTO DEALER
Contributor Employer MOSES AUTOMOTIVE
Organization Name Moses Automotive
Contributor Gender M
Recipient Party R
Recipient State WV
Committee Name Shelley Moore Capito for Congress
Seat federal:house
Address 1350 Johnson Rd CHARLESTON WV

MOSES, ROBERT

Name MOSES, ROBERT
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930954172
Application Date 2008-02-06
Contributor Occupation CPA
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 28 Union St LEBANON NH

MOSES, ROBERT

Name MOSES, ROBERT
Amount 250.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 28930354207
Application Date 2007-12-20
Contributor Occupation ATTORNEY
Contributor Employer GREENBERG TRAURIG, LLP
Organization Name Greenberg Traurig LLP
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 23 AUBURN St CONCORD NH

MOSES, ROBERT

Name MOSES, ROBERT
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991276007
Application Date 2004-09-24
Contributor Occupation Attorney
Contributor Employer Oxford Health Plans, Inc.
Organization Name Oxford Health Plans
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 23 Auburn St CONCORD NH

MOSES, ROBERT

Name MOSES, ROBERT
Amount 250.00
To SILER, CHARLES L
Year 2006
Application Date 2006-08-01
Contributor Occupation LAND SURVEYOR
Contributor Employer ROBERT MOSES SURVEYING
Recipient Party R
Recipient State KY
Seat state:lower
Address 211 N 9TH ST WILLIAMSBURG KY

MOSES, ROBERT

Name MOSES, ROBERT
Amount 250.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-03-19
Contributor Occupation LAND SURVEYOR
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX 541 WILLIAMSBURG KY

MOSES, ROBERT

Name MOSES, ROBERT
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962690168
Application Date 2004-10-13
Contributor Occupation Not employed
Contributor Employer Not applicable
Organization Name Oxford Health Plans
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 23 Auburn St CONCORD NH

MOSES, ROBERT

Name MOSES, ROBERT
Amount 200.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-10-24
Contributor Occupation SURVEYOR
Contributor Employer ROBERT R MOSES LAND SURVEYING
Recipient Party R
Recipient State KY
Seat state:governor
Address PO BOX 541 WILLIAMSBURG KY

MOSES, ROBERT

Name MOSES, ROBERT
Amount 200.00
To HERRING, MARK R
Year 20008
Application Date 2007-07-01
Contributor Occupation TECH SUPPORT
Contributor Employer AFL-CIO
Organization Name AFL-CIO
Recipient Party D
Recipient State VA
Seat state:upper
Address 44237 COBHAM STATION CT ASHBURN VA

MOSES, ROBERT

Name MOSES, ROBERT
Amount 200.00
To SILER, CHARLES L
Year 2006
Application Date 2005-12-30
Contributor Occupation LAND SURVEYOR
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State KY
Seat state:lower
Address PO BOX 541 WILLIAMSBURG KY

MOSES, ROBERT

Name MOSES, ROBERT
Amount 150.00
To HERRING, MARK R
Year 20008
Application Date 2007-07-01
Contributor Occupation TECH SUPPORT
Contributor Employer AFL-CIO
Organization Name AFL-CIO
Recipient Party D
Recipient State VA
Seat state:upper
Address 44237 COBHAM STATION CT ASHBURN VA

MOSES, ROBERT

Name MOSES, ROBERT
Amount 100.00
To NEW HAMPSHIRE SENATE DEMOCRATIC CAUCUS
Year 2010
Application Date 2010-09-25
Contributor Occupation ATTORNEY
Contributor Employer NA
Recipient Party D
Recipient State NH
Committee Name NEW HAMPSHIRE SENATE DEMOCRATIC CAUCUS
Address PO BOX 249 44 SCHOOL ST LEBANON NH

MOSES, ROBERT A

Name MOSES, ROBERT A
Amount 100.00
To SHEHEEN, VINCENT
Year 2010
Application Date 2010-09-02
Contributor Occupation RETIRED
Recipient Party D
Recipient State SC
Seat state:governor
Address PO BOX 1344 SUMTER SC

MOSES, ROBERT

Name MOSES, ROBERT
Amount 100.00
To DIXON, HERBERT B
Year 20008
Application Date 2007-03-01
Recipient Party D
Recipient State LA
Seat state:lower
Address 3822 LISA ST ALEXANDRIA LA

MOSES, ROBERT

Name MOSES, ROBERT
Amount 100.00
To HOUSE REPUBLICAN CAMPAIGN CMTE OF MINNESOTA
Year 2006
Application Date 2005-01-27
Contributor Occupation MANAGER
Contributor Employer MID-STAR CORP
Recipient Party R
Recipient State MN
Committee Name HOUSE REPUBLICAN CAMPAIGN CMTE OF MINNESOTA
Address 15674 SANTEE CIR SE PRIOR LAKE MN

MOSES, ROBERT

Name MOSES, ROBERT
Amount 100.00
To HOUSE REPUBLICAN CAMPAIGN CMTE OF MINNESOTA
Year 2006
Application Date 2005-05-20
Contributor Occupation MANAGER
Contributor Employer MID-STAR CORP
Recipient Party R
Recipient State MN
Committee Name HOUSE REPUBLICAN CAMPAIGN CMTE OF MINNESOTA
Address 15674 SANTEE CIR SE PRIOR LAKE MN

MOSES, ROBERT A

Name MOSES, ROBERT A
Amount 100.00
To JONES, DICKIE
Year 2004
Application Date 2003-10-24
Recipient Party R
Recipient State SC
Seat state:upper
Address PO BOX 1344 SUMTER SC

MOSES, ROBERT

Name MOSES, ROBERT
Amount 50.00
To CHAVEZ-THOMPSON, LINDA
Year 2010
Application Date 2010-03-03
Contributor Occupation COMPUTERS
Contributor Employer AFL-CIO
Organization Name TEXAS AFL-CIO
Recipient Party D
Recipient State TX
Seat state:governor

MOSES, ROBERT

Name MOSES, ROBERT
Amount 20.09
To POISSON, DAVID E
Year 2010
Application Date 2008-12-06
Contributor Occupation INFORMATION TECHNOLOGY
Contributor Employer AFL-CIO
Organization Name AFL-CIO
Recipient Party D
Recipient State VA
Seat state:lower
Address 44237 COBHAM STATION CT ASHBURN VA

MOSES, ROBERT B

Name MOSES, ROBERT B
Amount 10.00
To MONTOYA, LETITIA
Year 2004
Application Date 2004-05-06
Recipient Party D
Recipient State NM
Seat state:upper
Address 2713 CALLE SERENA SANTA FE NM

ROBERT C MOSES

Name ROBERT C MOSES
Address 234 E Ellet Street Philadelphia PA 19119
Value 36729
Landvalue 36729
Buildingvalue 139371
Landarea 2,385 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

MOSES ROBERT M

Name MOSES ROBERT M
Physical Address 105 LIGHTHOUSE CIR APT I, JUPITER, FL 33469
Owner Address 105 LIGHTHOUSE CIR # I, TEQUESTA, FL 33469
Ass Value Homestead 93564
Just Value Homestead 105000
County Palm Beach
Year Built 2003
Area 1210
Land Code Condominiums
Address 105 LIGHTHOUSE CIR APT I, JUPITER, FL 33469

MOSES ROBERT L TRUSTEE L/E

Name MOSES ROBERT L TRUSTEE L/E
Physical Address 3429 ISLAND VIEW DR, PUNTA GORDA, FL 33982
Ass Value Homestead 60470
Just Value Homestead 60470
County Charlotte
Year Built 1991
Area 952
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3429 ISLAND VIEW DR, PUNTA GORDA, FL 33982

MOSES ROBERT L &

Name MOSES ROBERT L &
Physical Address 1532 43RD ST, WEST PALM BEACH, FL 33407
Owner Address 1532 43RD ST, WEST PALM BEACH, FL 33407
Ass Value Homestead 103386
Just Value Homestead 125878
County Palm Beach
Year Built 1963
Area 2906
Land Code Single Family
Address 1532 43RD ST, WEST PALM BEACH, FL 33407

MOSES ROBERT L

Name MOSES ROBERT L
Physical Address 1017 KEARNY DR, PENSACOLA, FL 32505
Owner Address 1017 KEARNY DR, PENSACOLA, FL 32505
County Escambia
Year Built 1959
Area 1452
Land Code Single Family
Address 1017 KEARNY DR, PENSACOLA, FL 32505

MOSES ROBERT J &

Name MOSES ROBERT J &
Physical Address 11355 POND VIEW DR, WELLINGTON, FL 33414
Owner Address 691 DEERPATH LN, MORRISVILLE, PA 19067
County Palm Beach
Year Built 1979
Area 1760
Land Code Condominiums
Address 11355 POND VIEW DR, WELLINGTON, FL 33414

MOSES ROBERT H

Name MOSES ROBERT H
Physical Address 105 WINCHESTER LN, HAINES CITY, FL 33844
Owner Address 36 ED HOLCOMB RD, SOUTHWICK, MA 01077
County Polk
Year Built 2006
Area 2368
Land Code Single Family
Address 105 WINCHESTER LN, HAINES CITY, FL 33844

MOSES ROBERT F TR +

Name MOSES ROBERT F TR +
Physical Address 13780 TONBRIDGE CT, BONITA SPRINGS, FL 34135
Owner Address 13813 SECRETARIAT LN, ORLAND PARK, IL 60467
County Lee
Year Built 1993
Area 4815
Land Code Single Family
Address 13780 TONBRIDGE CT, BONITA SPRINGS, FL 34135

Moses Robert T

Name Moses Robert T
Physical Address 2400 S OCEAN DR, Fort Pierce, FL 34950
Owner Address 2400 S Ocean Dr Apt 3935, Fort Pierce, FL 34949
Ass Value Homestead 79021
Just Value Homestead 92000
County St. Lucie
Year Built 1978
Area 1154
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 2400 S OCEAN DR, Fort Pierce, FL 34950

MOSES ROBERT E & JUTTA I

Name MOSES ROBERT E & JUTTA I
Physical Address 2328 SADLER RD 2-D, FERNANDINA BEACH, FL 32034
Owner Address 2636 SIMMONS BLUFF ROAD, WOODBINE, GA 31569
County Nassau
Year Built 1983
Area 767
Land Code Condominiums
Address 2328 SADLER RD 2-D, FERNANDINA BEACH, FL 32034

MOSES ROBERT D TRUST ET AL

Name MOSES ROBERT D TRUST ET AL
Physical Address 3834 VICKERS LAKE DR, JACKSONVILLE, FL 32224
Owner Address 3834 VICKERS LAKE DR, JACKSONVILLE, FL 32224
Ass Value Homestead 371120
Just Value Homestead 371120
County Duval
Year Built 1992
Area 3811
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3834 VICKERS LAKE DR, JACKSONVILLE, FL 32224

MOSES ROBERT D +

Name MOSES ROBERT D +
Physical Address 150 CARLISLE AVE S, LEHIGH ACRES, FL 33974
Owner Address 150 CARLISLE AVE S, LEHIGH ACRES, FL 33974
Ass Value Homestead 69472
Just Value Homestead 90690
County Lee
Year Built 1988
Area 3870
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 150 CARLISLE AVE S, LEHIGH ACRES, FL 33974

MOSES ROBERT D &

Name MOSES ROBERT D &
Physical Address 15920 MEADOW WOOD DR, WELLINGTON, FL 33414
Owner Address 15920 MEADOW WOOD DR, WELLINGTON, FL 33414
Ass Value Homestead 285718
Just Value Homestead 323563
County Palm Beach
Year Built 1989
Area 3856
Land Code Single Family
Address 15920 MEADOW WOOD DR, WELLINGTON, FL 33414

MOSES ROBERT B

Name MOSES ROBERT B
Physical Address 3405 LOCKWOOD RIDGE RD, SARASOTA, FL 34239
Owner Address 3405 S LOCKWOOD RIDGE RD, SARASOTA, FL 34239
Ass Value Homestead 118413
Just Value Homestead 145900
County Sarasota
Year Built 1969
Area 1878
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3405 LOCKWOOD RIDGE RD, SARASOTA, FL 34239

MOSES ROBERT A &

Name MOSES ROBERT A &
Physical Address 2813 WINDCHESTER DR, PENSACOLA, FL 32526
Owner Address 2813 WINCHESTER DR, PENSACOLA, FL 32526
Ass Value Homestead 112869
Just Value Homestead 112869
County Escambia
Year Built 1997
Area 2304
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2813 WINDCHESTER DR, PENSACOLA, FL 32526

MOSES ROBERT A

Name MOSES ROBERT A
Physical Address 8005 PINE HILL DR, TAMPA, FL 33617
Owner Address 10516 NW 149TH PL, ALACHUA, FL 32615
County Hillsborough
Year Built 1958
Area 2062
Land Code Single Family
Address 8005 PINE HILL DR, TAMPA, FL 33617

MOSES ROBERT A

Name MOSES ROBERT A
Physical Address 1006 LAKE TERRACE AVE, PENSACOLA, FL 32505
Owner Address 2813 WINCHESTER DR, PENSACOLA, FL 32526
County Escambia
Year Built 1961
Area 1013
Land Code Single Family
Address 1006 LAKE TERRACE AVE, PENSACOLA, FL 32505

MOSES ROBERT E

Name MOSES ROBERT E
Physical Address 821 JOHNSON AVE, LAKELAND, FL 33801
Owner Address 821 JOHNSON AVE, LAKELAND, FL 33801
Ass Value Homestead 117546
Just Value Homestead 163197
County Polk
Year Built 1925
Area 2930
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 821 JOHNSON AVE, LAKELAND, FL 33801

MOSES ROBERT & MELVINA

Name MOSES ROBERT & MELVINA
Physical Address 6944 SYLVAN WOODS DR, SANFORD, FL 32771
Owner Address 6944 SYLVAN WOODS DR, SANFORD, FL 32771
Ass Value Homestead 220046
Just Value Homestead 242133
County Seminole
Year Built 1997
Area 2432
Land Code Single Family
Address 6944 SYLVAN WOODS DR, SANFORD, FL 32771

Moses Robert W

Name Moses Robert W
Physical Address 1114 SW FOREST HILL COVE, Port Saint Lucie, FL 34953
Owner Address 1114 SW Forest Hill Cv, Port St Lucie, FL 34986
Ass Value Homestead 184300
Just Value Homestead 184300
County St. Lucie
Year Built 1989
Area 2619
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1114 SW FOREST HILL COVE, Port Saint Lucie, FL 34953

MOSES ROBERT W, MOSES PENNY L

Name MOSES ROBERT W, MOSES PENNY L
Physical Address 6201 BURNING TREE LN, SPRING HILL, FL 34606
Owner Address 6201 BURNING TREE LN, SPRING HILL, FLORIDA 34606
Sale Price 79800
Sale Year 2013
County Hernando
Year Built 1982
Area 1866
Land Code Single Family
Address 6201 BURNING TREE LN, SPRING HILL, FL 34606
Price 79800

ROBERT C JR MOSES

Name ROBERT C JR MOSES
Address 61 Mascot Street Boston MA 02124
Value 108900
Landvalue 108900
Buildingvalue 172500
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

ROBERT B MOSES & LAWRENCE E MOSES

Name ROBERT B MOSES & LAWRENCE E MOSES
Address 14565 Antonio Helotes TX 78023

ROBERT A MOSES & PATRICIA A MOSES

Name ROBERT A MOSES & PATRICIA A MOSES
Address 350 N 950th East Kaysville UT
Value 26573
Landvalue 26573

ROBERT A MOSES & LEIGH M MOSES

Name ROBERT A MOSES & LEIGH M MOSES
Address 233 Elmcrest Drive Holly Springs NC 27540
Value 76500
Landvalue 76500
Buildingvalue 254988

ROBERT A MOSES

Name ROBERT A MOSES
Address 332 Corbett Street Fall River MA 02720
Value 108500
Landvalue 108500
Buildingvalue 168900
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ROBERT A MOSES

Name ROBERT A MOSES
Address 23921 S Kings Road Crete IL 60417
Value 5287
Landvalue 5287
Buildingvalue 37166
Landarea 20,037 square feet

MOSES ROBERT W & EILEEN

Name MOSES ROBERT W & EILEEN
Address 13201 Scrub Jay Court Port Charlotte FL
Value 18700
Landvalue 18700
Buildingvalue 173864
Landarea 9,702 square feet
Type Residential Property

MOSES ROBERT W & EILEEN

Name MOSES ROBERT W & EILEEN
Physical Address 13201 SCRUB JAY CT, PORT CHARLOTTE, FL 33953
County Charlotte
Year Built 2007
Area 1823
Land Code Single Family
Address 13201 SCRUB JAY CT, PORT CHARLOTTE, FL 33953

MOSES ROBERT L L/E TRUSTEE

Name MOSES ROBERT L L/E TRUSTEE
Address 3429 Island View Drive Punta Gorda FL
Value 20824
Landvalue 20824
Buildingvalue 39646
Landarea 52,200 square feet
Type Residential Property

MOSES ROBERT

Name MOSES ROBERT
Address 303 S Monroe Street Beverly Hills FL
Value 3572
Landvalue 3572
Buildingvalue 24208
Landarea 9,600 square feet
Type Residential Property

MOSES ROBERT

Name MOSES ROBERT
Address 919 Tumbleweed Drive Florence SC
Value 7000
Landvalue 7000
Buildingvalue 46816

MOSES BLAKE ROBERT OF BLAKE ESTATE

Name MOSES BLAKE ROBERT OF BLAKE ESTATE
Address 3027 N Taney Street Philadelphia PA 19132
Value 2661
Landvalue 2661
Buildingvalue 34939
Landarea 633.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ROBERT W MOSES

Name ROBERT W MOSES
Physical Address 27380 SW 143 CT, Unincorporated County, FL 33032
Owner Address 27380 SW 143 CT, HOMESTEAD, FL
Ass Value Homestead 145774
Just Value Homestead 145774
County Miami Dade
Year Built 2007
Area 3642
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27380 SW 143 CT, Unincorporated County, FL 33032

ROBERT MOSES

Name ROBERT MOSES
Owner Address 18699 SW 158 ST, MIAMI, FL
Sale Price 220000
Sale Year 2013
County Miami Dade
Land Code Cropland soil capability Class III
Price 220000

MOSES YVONNE + ROBERT

Name MOSES YVONNE + ROBERT
Physical Address 13255 CARAVEL ST, SEBRING, FL 33875
Owner Address 1532 43RD ST, WEST PALM BEACH, FL 33407
County Highlands
Land Code Vacant Residential
Address 13255 CARAVEL ST, SEBRING, FL 33875

MOSES TR, ROBERT GLYN

Name MOSES TR, ROBERT GLYN
Physical Address 6610 SABLE RIDGE LN, NAPLES, FL 34109
Owner Address AMY TAYLOR MOSES TR, NAPLES, FL 34109
Ass Value Homestead 789244
Just Value Homestead 887195
County Collier
Year Built 1999
Area 12312
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6610 SABLE RIDGE LN, NAPLES, FL 34109

MOSES ROBERT L

Name MOSES ROBERT L
Address 230 N Ebenezer Road Florence SC
Value 26550
Landvalue 26550
Buildingvalue 79329
Landarea 4,835,160 square feet

MOSES ROBERT

Name MOSES ROBERT
Physical Address 00303 S MONROE ST, BEVERLY HILLS, FL 34464
Ass Value Homestead 27780
Just Value Homestead 27780
County Citrus
Year Built 1979
Area 1248
Applicant Status Husband
Land Code Single Family
Address 00303 S MONROE ST, BEVERLY HILLS, FL 34464

Robert W. Moses

Name Robert W. Moses
Doc Id 08258870
City Vashon Island WA
Designation us-only
Country US

Robert W. Moses

Name Robert W. Moses
Doc Id 07262543
City Seaford VA
Designation us-only
Country US

Robert L. Moses

Name Robert L. Moses
Doc Id 08210976
City Ann Arbor MI
Designation us-only
Country US

Robert L. Moses

Name Robert L. Moses
Doc Id 08285463
City Ann Arbor MI
Designation us-only
Country US

Robert L. Moses

Name Robert L. Moses
Doc Id 08037989
City Ann Arbor MI
Designation us-only
Country US

Robert L. Moses

Name Robert L. Moses
Doc Id 07228783
City Ann Arbor MI
Designation us-only
Country US

Robert L. Moses

Name Robert L. Moses
Doc Id 07136735
City Ann Arbor MI
Designation us-only
Country US

Robert Moses

Name Robert Moses
Doc Id 08164452
City Miami FL
Designation us-only
Country US

ROBERT MOSES

Name ROBERT MOSES
Type Independent Voter
State FL
Address 2860 EAST BVL, FORT LAUDERDALE, FL 33313
Phone Number 954-445-7321
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Democrat Voter
State NJ
Address 9 FOUR CORNERS RD, BLAIRSTOWN, NJ 7825
Phone Number 908-362-8156
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Voter
State FL
Address 1006 LAKE TERRACE AVE, PENSACOLA, FL 32505
Phone Number 850-433-7651
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Republican Voter
State IL
Address 330 E WARREN ST, ROCKTON, IL 61072
Phone Number 815-922-2942
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Independent Voter
State FL
Address 12029 NORTHUMBERLAND DR., TAMPA, FL 33626
Phone Number 813-855-0860
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Independent Voter
State MA
Address 11 SPRING AVE, WAKEFIELD, MA 1880
Phone Number 781-424-5117
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Voter
State MO
Address 304 ABBEY RD, UNION, MO 63084
Phone Number 636-667-6907
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Republican Voter
State MA
Address 61 MASCOT ST, DORCHESTER CENTER, MA 2124
Phone Number 617-828-7452
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Voter
State MO
Address 9500 E 79TH TER, RAYTOWN, MO 64138
Phone Number 540-808-6207
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Independent Voter
State AZ
Address 7300 W ODYSSEY WAY, TUCSON, AZ 85743
Phone Number 520-546-7003
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Independent Voter
State AZ
Address 1321 N SAHUARA AVE., TUCSON, AZ 85712
Phone Number 520-271-4088
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Independent Voter
State MI
Address 5325 TULIP AVE, LANSING, MI 48911
Phone Number 517-712-6237
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Independent Voter
State IA
Address 2121SE CAULDER APT 19, DES MOINES, IA 50320
Phone Number 515-250-3801
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Voter
State AZ
Address 5113 E. SHOMI, PHOENIX, AZ 85044
Phone Number 480-705-9473
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Republican Voter
State IA
Address 2672 RACINE AVE, WINTHROP, IA 50682
Phone Number 319-610-3008
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Independent Voter
State MO
Address 6701 SAINT OLAF DR, SAINT LOUIS, MO 63134
Phone Number 314-443-7257
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Independent Voter
State CO
Address 2390 S WACO CT, AURORA, CO 80013
Phone Number 303-771-0900
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Voter
State AL
Address 101COUNTY ROAD, LEESBURG, AL 35983
Phone Number 256-523-4044
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Independent Voter
State LA
Address 11231 HIGHWAY 73, GEISMAR, LA 70734
Phone Number 225-279-0433
Email Address [email protected]

ROBERT MOSES

Name ROBERT MOSES
Type Voter
State AL
Address 116 CHARLOTTE LN, BESSEMER, AL 35023
Phone Number 205-394-0327
Email Address [email protected]

Robert L Moses

Name Robert L Moses
Visit Date 4/13/10 8:30
Appointment Number U61026
Type Of Access VA
Appt Made 12/11/12 0:00
Appt Start 12/11/12 20:30
Appt End 12/11/12 23:59
Total People 5
Last Entry Date 12/11/12 6:03
Meeting Location WH
Caller CHRISTOPHER
Description WEST WING TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Robert L Moses

Name Robert L Moses
Visit Date 4/13/10 8:30
Appointment Number U59799
Type Of Access VA
Appt Made 11/17/2011 0:00
Appt Start 12/2/2011 11:30
Appt End 12/2/2011 23:59
Total People 308
Last Entry Date 11/17/2011 19:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

ROBERT L MOSES

Name ROBERT L MOSES
Visit Date 4/13/10 8:30
Appointment Number U82901
Type Of Access VA
Appt Made 2/11/11 19:11
Appt Start 2/15/11 15:00
Appt End 2/15/11 23:59
Total People 123
Last Entry Date 2/11/11 19:11
Meeting Location OEOB
Caller CHAD
Description TIBBETS AWARD
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 77824

ROBERT E MOSES

Name ROBERT E MOSES
Visit Date 4/13/10 8:30
Appointment Number U23241
Type Of Access VA
Appt Made 7/12/10 8:50
Appt Start 7/13/10 9:00
Appt End 7/13/10 23:59
Total People 415
Last Entry Date 7/12/10 8:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 10/29/2010 07:00:00 AM +0000

ROBERT S MOSES

Name ROBERT S MOSES
Visit Date 4/13/10 8:30
Appointment Number U98689
Type Of Access VA
Appt Made 4/21/10 10:27
Appt Start 4/22/10 8:00
Appt End 4/22/10 23:59
Total People 393
Last Entry Date 4/21/10 10:27
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

ROBERT S MOSES

Name ROBERT S MOSES
Visit Date 4/13/10 8:30
Appointment Number U07979
Type Of Access VA
Appt Made 5/19/10 11:11
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3262
Last Entry Date 5/19/10 11:11
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

ROBERT S MOSES

Name ROBERT S MOSES
Visit Date 4/13/10 8:30
Appointment Number STARMX
Type Of Access AL
Appt Made 5/10/10 7:45
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3275
Last Entry Date 5/10/10 7:45
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

ROBERT MOSES

Name ROBERT MOSES
Car CHEVROLET SILVERADO 1500
Year 2008
Address 1124 FROSTY LN, GRAYLING, MI 49738-8719
Vin 1GCEK19J38Z240569
Phone 989-344-4192

ROBERT MOSES

Name ROBERT MOSES
Car HONDA CIVIC
Year 2007
Address 18424 Featherwood Dr, Dallas, TX 75252-5402
Vin 2HGFG12677H514089

ROBERT MOSES

Name ROBERT MOSES
Car BMW 3 SERIES
Year 2007
Address 115 Mcswain Dr, Mauldin, SC 29662-2019
Vin WBAVA33547PG50012
Phone 864-288-0646

ROBERT HUSTON MOSES

Name ROBERT HUSTON MOSES
Car JAGUAR DAIMLER
Year 2007
Address 4104 Mountain Dr, Monroe, NC 28112-8185
Vin VH23G2R302196
Phone 704-764-3189

ROBERT MOSES

Name ROBERT MOSES
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 1554 MEADOWBROOK LN, FARMINGTON, NY 14425-9348
Vin 1GTHK23D07F152004

ROBERT MOSES

Name ROBERT MOSES
Car CHRYSLER PACIFICA
Year 2007
Address 6124 N Martin Luther King Ave, Hitchcock, TX 77563-4222
Vin 2A8GM68X17R163658

ROBERT MOSES

Name ROBERT MOSES
Car MERCEDES-BENZ SL-CLASS
Year 2007
Address 1 City Pl, White Plains, NY 10601-3363
Vin WDBSK79F77F125876

ROBERT MOSES

Name ROBERT MOSES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 870 Barnes Rd, Bowdon, GA 30108-2122
Vin 2GCEK13M871629878

ROBERT MOSES

Name ROBERT MOSES
Car FORD EDGE
Year 2007
Address 3822 LISA ST, ALEXANDRIA, LA 71302-2519
Vin 2FMDK36C57BA67387

ROBERT MOSES

Name ROBERT MOSES
Car HYUNDAI SONATA
Year 2007
Address 303 S Monroe St, Beverly Hills, FL 34465-4082
Vin 5NPET46C97H245284

ROBERT MOSES

Name ROBERT MOSES
Car HONDA ODYSSEY
Year 2007
Address 960 57th St, Brooklyn, NY 11219-4417
Vin 5FNRL38737B052946

ROBERT MOSES

Name ROBERT MOSES
Car CADILLAC DTS
Year 2007
Address 6701 Saint Olaf Dr, Berkeley, MO 63134-1434
Vin 1G6KD57Y17U113113
Phone 314-524-7275

ROBERT MOSES

Name ROBERT MOSES
Car SATURN RELAY
Year 2007
Address 1095 S Main St, Palmer, MA 01069-1819
Vin 5GZDV53117D162614

ROBERT MOSES

Name ROBERT MOSES
Car HYUNDAI VERACRUZ
Year 2007
Address 1006 PLEASURE RIDGE DR, CORBIN, KY 40701-8768
Vin KM8NU13C67U016238
Phone 606-528-3267

ROBERT MOSES

Name ROBERT MOSES
Car HONDA ODYSSEY
Year 2007
Address 1046 RICHELIEU LN, HOUSTON, TX 77018-2033
Vin 5FNRL38697B030487
Phone 713-688-0727

Robert Moses

Name Robert Moses
Car HYUNDAI SONATA
Year 2007
Address 14 Lenox Ter, West Orange, NJ 07052-2624
Vin 5NPEU46F17H162309
Phone 973-736-9356

Robert Moses

Name Robert Moses
Car FORD FREESTYLE
Year 2007
Address PO Box 423, Mapleton, MN 56065-0423
Vin 1FMDK02137GA37736

ROBERT MOSES

Name ROBERT MOSES
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 39 EAGLE ROCK RD, AMHERST, NH 03031-3075
Vin WDDNG86X67A124112
Phone 603-673-5260

ROBERT MOSES

Name ROBERT MOSES
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 39 EAGLE ROCK RD, AMHERST, NH 03031-3075
Vin 4JGBB86E27A197502
Phone 603-673-5260

ROBERT MOSES

Name ROBERT MOSES
Car LINCOLN MKZ
Year 2007
Address 1313 Sycamore St, Weatherford, OK 73096-2745
Vin 3LNHM26T67R635119
Phone 580-772-7353

ROBERT MOSES

Name ROBERT MOSES
Car ACURA TSX
Year 2007
Address 2775 Shore Pkwy, Brooklyn, NY 11223-6530
Vin JH4CL96927C022376
Phone 914-373-9440

ROBERT MOSES

Name ROBERT MOSES
Car HONDA PILOT
Year 2007
Address 105 Gunn Ranch Rd, Georgetown, TX 78633-2062
Vin 5FNYF28737B013061
Phone 949-837-7454

ROBERT MOSES

Name ROBERT MOSES
Car SUBARU TRIBECA
Year 2008
Address 959 James K Blvd, Pontiac, MI 48341-1818
Vin 4S4WX92D584411503
Phone 248-683-9045

ROBERT MOSES

Name ROBERT MOSES
Car CHEVROLET SILVERADO 1500
Year 2008
Address 120 AMANDA DR, MARYVILLE, TN 37801-1731
Vin 3GCEK13J78G218504

ROBERT MOSES

Name ROBERT MOSES
Car LEXUS LS 460
Year 2008
Address PO Box 27888, Houston, TX 77227-7888
Vin JTHGL46FX85026689
Phone 713-355-9343

ROBERT MOSES

Name ROBERT MOSES
Car SAAB 9-3
Year 2008
Address 9 SYCAMORE DR, ROSLYN, NY 11576-1417
Vin YS3FB79Y686009521
Phone 516-365-6633

ROBERT MOSES

Name ROBERT MOSES
Car BUICK LUCERNE
Year 2008
Address PO Box 261, East Stroudsburg, PA 18301-0261
Vin 1G4HD572X8U128192

ROBERT MOSES

Name ROBERT MOSES
Car CHEVROLET MALIBU
Year 2008
Address 5390 Westwood Dr, Columbus, GA 31907-1800
Vin 1G1ZJ577584228495

Robert Moses

Name Robert Moses
Car LINCOLN MKZ
Year 2007
Address 2672 Racine Ave, Winthrop, IA 50682-9529
Vin 3LNHM28T37R617075

ROBERT MOSES

Name ROBERT MOSES
Car KIA SPORTAGE
Year 2007
Address 519 SUNSET STRIP CT, BELMONT, NC 28012-8868
Vin KNDJF724877413796
Phone 704-825-8871

Robert Moses

Name Robert Moses
Domain rhinoceros1.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-16
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 3011 Canutillo Texas 79835-3011
Registrant Country UNITED STATES

Moses, Robert

Name Moses, Robert
Domain noreenoloughlin.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-02-23
Update Date 2013-02-13
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

Moses, Robert

Name Moses, Robert
Domain robert-moses.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-02-23
Update Date 2013-02-13
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

Moses, Robert

Name Moses, Robert
Domain carolinemoses.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-02-23
Update Date 2013-02-13
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

Moses, Robert

Name Moses, Robert
Domain babemose.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-11-12
Update Date 2006-10-12
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 MOSES

Name ROBERT MOSES
Domain mosesfinancial.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-01-03
Update Date 2011-03-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 40 HOLLY STREET TORONTO ON M4S 3C3
Registrant Country CANADA

Robert Moses

Name Robert Moses
Domain bobtherealestatelawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-18
Update Date 2012-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 11300 Rockville Pike|Suite 1015 Rockville Maryland 20852
Registrant Country UNITED STATES

Robert Moses

Name Robert Moses
Domain refuse-heap.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-24
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 3011 Canutillo Texas 79835-3011
Registrant Country UNITED STATES

Robert Moses

Name Robert Moses
Domain rhinocerous1001.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-24
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 3011 Canutillo Texas 79835-3011
Registrant Country UNITED STATES

Robert Moses

Name Robert Moses
Domain caladanranch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-19
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 126 Strasburg Reservoir Road Strasburg Virginia 22657
Registrant Country UNITED STATES

Robert Moses

Name Robert Moses
Domain rhinoceros101.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-16
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 3011 Canutillo Texas 79835-3011
Registrant Country UNITED STATES

Moses, Robert

Name Moses, Robert
Domain babemose.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-11-12
Update Date 2006-10-12
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 Moses

Name Robert Moses
Domain thedigitalrat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-24
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 3011 Canutillo Texas 79835-3011
Registrant Country UNITED STATES

Robert Moses

Name Robert Moses
Domain foothillrv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-11
Update Date 2013-04-22
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 970536 Orem Utah 84097
Registrant Country UNITED STATES

Robert Moses

Name Robert Moses
Domain thefountainsofpoquoson.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 89 Sandy Bay Drive Poquoson Virginia 23662
Registrant Country UNITED STATES

Robert Moses

Name Robert Moses
Domain foxvalleygamers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-27
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 820 S. Main Street, Suite A Fond du Lac Wisconsin 54935
Registrant Country UNITED STATES

Robert Moses

Name Robert Moses
Domain greenbaygamers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-27
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 820 S. Main Street, Suite A Fond du Lac Wisconsin 54935
Registrant Country UNITED STATES

Robert Moses

Name Robert Moses
Domain madisongamers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-27
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 820 S. Main Street, Suite A Fond du Lac Wisconsin 54935
Registrant Country UNITED STATES

Robert Moses

Name Robert Moses
Domain wisconsingamers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-27
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 820 S. Main Street, Suite A Fond du Lac Wisconsin 54935
Registrant Country UNITED STATES

Robert Moses

Name Robert Moses
Domain majorfunandgames.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-27
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 820 S. Main Street, Suite A Fond du Lac Wisconsin 54935
Registrant Country UNITED STATES

Robert Moses

Name Robert Moses
Domain milwaukeegamers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-27
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 820 S. Main Street, Suite A Fond du Lac Wisconsin 54935
Registrant Country UNITED STATES

Robert Moses

Name Robert Moses
Domain mosesrealty.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1998-10-08
Update Date 2010-08-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1750 Kalakaua Avenue #3002 Honolulu HI 96826-3750
Registrant Country UNITED STATES

Robert Moses

Name Robert Moses
Domain jybole.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-02
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 732 Holmes Ave Leigh Ohio 02154
Registrant Country UNITED STATES

Robert Moses

Name Robert Moses
Domain mojocustomhomes.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-03-04
Update Date 2013-02-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7982 Westmoreland Lane Gloucester VA 23061
Registrant Country UNITED STATES

Moses, Robert

Name Moses, Robert
Domain dritracker.com
Contact Email [email protected]
Whois Sever whois.no-ip.com
Create Date 2013-10-02
Update Date 2013-10-02
Registrar Name VITALWERKS INTERNET SOLUTIONS LLC DBA NO-IP
Registrant Address 299 Johnson Ave. Waseca MN 56093
Registrant Country UNITED STATES
Registrant Fax 17602689072