Robert Ryan

We have found 481 public records related to Robert Ryan in 36 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 124 business registration records connected with Robert Ryan in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Unemployment Compensation Field Examination Supervisor. These employees work in 6 states: GA, AL, CO, AZ, CT and FL. Average wage of employees is $58,868.


Robert W Ryan

Name / Names Robert W Ryan
Age 37
Birth Date 1987
Also Known As Robt Ryan
Person 27 Grew Ave, Roslindale, MA 02131
Phone Number 617-325-7303
Possible Relatives
Colleen Rya
Previous Address 5 Mary Anna Rd, Roslindale, MA 02131
27 Grew Ave, Boston, MA 02131
163 Oakland Ave #1, New Britain, CT 06053
Mary Anna, Roslindale, MA 02131
5 Mary Anna Rd, Boston, MA 02131
27 Greenwood Ter, Somerville, MA 02143
5 Maryanna, Somerville, MA 02143

Robert Kenneth Ryan

Name / Names Robert Kenneth Ryan
Age 48
Birth Date 1976
Also Known As Bobby Ryan
Person 1692 Palm Leaf Dr, Brandon, FL 33510
Phone Number 813-469-4954
Possible Relatives


Kimberly Ann Inzerillo

Previous Address 313 Benson St, Valrico, FL 33594
2637 Bermuda Lake Dr #304, Brandon, FL 33510
1902 Plantation Key Cir #20, Brandon, FL 33511
1902 Plantation Key Cir #206, Brandon, FL 33511
10214 Altman St, Tampa, FL 33612
2144 Banyan Ln, West Palm Beach, FL 33415
809 23rd St, Belle Glade, FL 33430
809 23rd St #1, Belle Glade, FL 33430
809 23rd St #3, Belle Glade, FL 33430
808 22nd St, Belle Glade, FL 33430
602 13th St, Ruskin, FL 33570
675 78th St, Tampa, FL 33619
2144 Banyan Ln, Greenacres, FL 33415
611 Beverly Dr, Brandon, FL 33510
5672 Rock Island Rd #246, Tamarac, FL 33319
Email [email protected]
Associated Business 4Moparparts.Com All Performance Cars

Robert M Ryan

Name / Names Robert M Ryan
Age 51
Birth Date 1973
Person 136 Brittany Mnr #G, Amherst, MA 01002
Phone Number 508-222-3872
Possible Relatives





Leah Goerge
Previous Address 248 Amherst Rd #D11, Sunderland, MA 01375
47 Bank St #2, Attleboro, MA 02703
76 Debora Rd #2, North Attleboro, MA 02760
9592 PO Box, North Amherst, MA 01059
311 Ashley St #1606, Jacksonville, FL 32202
148 Lindsey St, Attleboro, MA 02703
31 Lawnacre Dr, North Providence, RI 02911
Email [email protected]

Robert A Ryan

Name / Names Robert A Ryan
Age 53
Birth Date 1971
Also Known As Robt A Ryan
Person 22 Meeting House Rd, Kingston, MA 02364
Phone Number 781-582-0602
Possible Relatives







Previous Address 94 Bolas Rd, Duxbury, MA 02332
563 PO Box, Lexington, MA 02420
131 Endicott St, Boston, MA 02113
19 Salutation St #41, Boston, MA 02109
1000 David Ross Rd #3, West Lafayette, IN 47906
125 Burlington St #563, Lexington, MA 02420
121 Fulton St #3, Boston, MA 02109
131 Endicott St #1R, Boston, MA 02113
4613 Wyoming St #201, Kansas City, MO 64112
131 Endicott St #1, Boston, MA 02113
805 PO Box, Lafayette, IN 47902
249 Littleton St, West Lafayette, IN 47906
Email [email protected]

Robert J Ryan

Name / Names Robert J Ryan
Age 53
Birth Date 1971
Also Known As Robert D Ryan
Person 2303 Hockley Dr #2303, Hingham, MA 02043
Phone Number 617-929-0924
Possible Relatives




Previous Address 71 Minot St #1, Dorchester, MA 02122
11 Coffey St, Dorchester, MA 02122
208 7th St #2, Boston, MA 02127
706 Adams St #1, Dorchester, MA 02122
370 Temple Ave #14, Long Beach, CA 90814
1908 Oak Rim Way, Sacramento, CA 95833
465 PO Box, San Pedro, CA 90733
70 Grove St, Arlington, MA 02474
Email [email protected]

Robert M Ryan

Name / Names Robert M Ryan
Age 58
Birth Date 1966
Also Known As Bob Ryan
Person 100 Wamsutta Ave, Worcester, MA 01602
Phone Number 781-398-1814
Possible Relatives
Brande Laun Rediker

Rolande L Ryan




Previous Address 27 Moore St, Waltham, MA 02453
20 Upland Rd, Essex Junction, VT 05452
34 Curtis Ave, Marlborough, MA 01752
18 Jasset St, Newton, MA 02458
18 Jasset St, Waltham, MA 02158

Robert L Ryan

Name / Names Robert L Ryan
Age 58
Birth Date 1966
Person 116 Hill St #11, Stoneham, MA 02180
Phone Number 781-279-2930
Possible Relatives

Barbara Ryanstryker

Previous Address 15 Waltham St, Woburn, MA 01801
16 Parkview Rd, Woburn, MA 01801
3 Drury Plains Rd, Stratham, NH 03885
74 Beach St #12, Woburn, MA 01801
Drury, Stratham, NH 03885
401 McNamara #0402, Amherst, MA 01003
401 McNamara 0402, Amherst, MA 01003

Robert T Ryan

Name / Names Robert T Ryan
Age 59
Birth Date 1965
Person 13721 Lynn St #11, Woodbridge, VA 22191
Phone Number 703-491-1436
Possible Relatives
Cathy L Mastromarino
Previous Address 13721 Lynn St #5, Woodbridge, VA 22191
13709 Knowles St, Woodbridge, VA 22191
7807 Appomattox Ave, Manassas, VA 20111
14201 Suncatcher Ct #J, Centreville, VA 20121
139 PO Box, Arcadia, PA 15712
11320 Indian River Dr, Sebastian, FL 32958
1043 PO Box, Punxsutawney, PA 15767
Email [email protected]

Robert J Ryan

Name / Names Robert J Ryan
Age 59
Birth Date 1965
Person 181 White Moss Dr, Marstons Mills, MA 02648
Phone Number 508-420-0878
Possible Relatives



Previous Address 649 Burnside Ave #302, Los Angeles, CA 90036
36 PO Box, Los Angeles, CA 90078
21 Sawyer St, Wareham, MA 02571
12895 Orangeburg Ave, San Diego, CA 92129
3011 Degen Dr, Bonita, CA 91902
210 Southland Station Dr #215, Warner Robins, GA 31088
1534 PO Box, Pocasset, MA 02559
1289 Orangeburg, San Diego, CA 92129

Robert T Ryan

Name / Names Robert T Ryan
Age 61
Birth Date 1963
Person 18 Mears Ave, Quincy, MA 02169
Previous Address 15 Bowdoin St #2, Quincy, MA 02171
247 Fayette St, Wollaston, MA 02170

Robert D Ryan

Name / Names Robert D Ryan
Age 62
Birth Date 1962
Also Known As R Ryan
Person 94 Oakland St, Medway, MA 02053
Phone Number 508-533-3431
Possible Relatives




Stephanie Ryanjr
Jr Johnj Ryan

Previous Address 32 PO Box, Medway, MA 02053
14 Sanford St, Medway, MA 02053
25 Oakview Cir, Medway, MA 02053
12 Saint James Ave #1, Norwood, MA 02062
519 Elm St, Walpole, MA 02081
14 Sanford St #22, Medway, MA 02053
14 Sanford St #CONDO2, Medway, MA 02053
14 Sanford St #U22, Medway, MA 02053
11 Sanford St, Medway, MA 02053
Email [email protected]

Robert R Ryan

Name / Names Robert R Ryan
Age 63
Birth Date 1961
Person 311 Rockingchair Rd #R, Paragould, AR 72450
Phone Number 870-239-3393
Possible Relatives

Previous Address 2806 5th St, Paragould, AR 72450
205 Rockingchair Rd, Paragould, AR 72450
1702 Palm St, Paragould, AR 72450
1303 6th St, Paragould, AR 72450
180 Greene Road 155, Paragould, AR 72450
1444 Boyden Ave, Lancaster, CA 93534

Robert S Ryan

Name / Names Robert S Ryan
Age 64
Birth Date 1960
Also Known As Robert Ryan
Person 19 Vernon St, Medford, MA 02155
Phone Number 781-393-9881
Possible Relatives
Previous Address 25 Chester Ave, Medford, MA 02155
12 Sunset Rd #1, Somerville, MA 02144
12 Sunset Rd #1, West Somerville, MA 02144
Associated Business Lakota Corporation Inc Lakota Corporation, Inc Ironridge Technologies Inc

Robert William Ryan

Name / Names Robert William Ryan
Age 65
Birth Date 1959
Also Known As W Ryan
Person 2460 McCann Ave, Springfield, MO 65804
Phone Number 972-480-8760
Possible Relatives







Fkayrobe W Ryan
Previous Address 4529 30th West Ave, Tulsa, OK 74107
505 Resimont Dr, Russellville, AR 72801
3226 Lakewood Ave, Tulsa, OK 74135
1327 Kingswood St, Alma, AR 72921
601 Carlton St, Springdale, AR 72762
7 Weatherby Dr, Saint Peters, MO 63376
1959 Hampton Ave, Springfield, MO 65807
260 117th East Pl, Tulsa, OK 74128
500 Walnut Lawn St #35, Springfield, MO 65807
1864 Parkshore Dr #6, Fayetteville, AR 72703
Weatherby, Saint Peters, MO 63376
Associated Business Auto Specialist, Inc

Robert L Ryan

Name / Names Robert L Ryan
Age 69
Birth Date 1955
Also Known As Robert Lee Ryan
Person 4548 34th Ter, Fort Lauderdale, FL 33312
Phone Number 954-987-2925
Possible Relatives



Jr Robertl Ryan

Previous Address 4548 34th Ave, Fort Lauderdale, FL 33312
Garrison Rd, Grandview, TN 37337
4548 Sw #34, Fort Lauderdale, FL 33312
4601 34th Dr, Fort Lauderdale, FL 33312
Email [email protected]

Robert J Ryan

Name / Names Robert J Ryan
Age 70
Birth Date 1954
Also Known As Robert Ryan
Person 301 Newbury St, Springfield, MA 01104
Phone Number 413-733-4747
Possible Relatives

Previous Address 62 Craig Dr #8D, West Springfield, MA 01089
64 Silver St, Springfield, MA 01107
30 Newbury St, Springfield, MA 01104
94 Hamburg St, Springfield, MA 01107

Robert J Ryan

Name / Names Robert J Ryan
Age 71
Birth Date 1953
Person 10214 89th Ave #2, Richmond Hill, NY 11418
Possible Relatives
Previous Address 8737 118th St, Richmond Hill, NY 11418

Robert P Ryan

Name / Names Robert P Ryan
Age 73
Birth Date 1951
Also Known As R Ryan
Person 79 Church St, Ludlow, MA 01056
Phone Number 413-589-0807
Possible Relatives


Previous Address 93 Hillview Rd, Holyoke, MA 01040
64 Kendrick Ln, Windsor, CT 06095
Email [email protected]

Robert F Ryan

Name / Names Robert F Ryan
Age 73
Birth Date 1951
Also Known As Bob Ryan
Person 4 Davis Rd, Tewksbury, MA 01876
Phone Number 978-455-4290
Possible Relatives



Previous Address 668 Main St, Wilmington, MA 01887
668 Main St #193, Wilmington, MA 01887
237 PO Box, Tewksbury, MA 01876
34 Dianne St, Nashua, NH 03062
Email [email protected]

Robert Martin Ryan

Name / Names Robert Martin Ryan
Age 75
Birth Date 1949
Person 11927 Alamo Dr, Baton Rouge, LA 70818
Phone Number 225-261-6134
Possible Relatives



Obert M Ryan
Previous Address 11927 11927 Alamo Drive Dr, Baton Rouge, LA 70813
1235 Peppertree Dr, Derby, NY 14047
Email [email protected]
Associated Business Cimmaron Homeowners Association, Inc

Robert R Ryan

Name / Names Robert R Ryan
Age 75
Birth Date 1949
Person 10 7th, Sugar Loaf Shores, FL 33042
Phone Number 305-745-2638
Previous Address 42 Airport Dr, Summerland Key, FL 33042
602 PO Box, Summerland Key, FL 33042
124 PO Box, Sugar Loaf Shores, FL 33042
124 PO Box, Sugar Loaf Shores, FL 33044

Robert Thomas Ryan

Name / Names Robert Thomas Ryan
Age 78
Birth Date 1946
Also Known As Robert J Ryan
Person Maple St, Sherborn, MA 01770
Phone Number 703-442-4947
Possible Relatives

Previous Address 1120 Waverly Way, Mclean, VA 22101
1120 Waverly Way, Mc Lean, VA 22101
Eagle Nest, Boston, VA 22713
21 Walnut St, Millis, MA 02054
2318 44th St, Washington, DC 20007
Rock Rimmon, Stanford, CT 00000
Email [email protected]

Robert A Ryan

Name / Names Robert A Ryan
Age 80
Birth Date 1944
Also Known As Robert Ryan
Person 77 Blue Spruce Way #77, Mashpee, MA 02649
Phone Number 508-539-7926
Possible Relatives


Jennifere Schnec Ryan


Jr Roberta Ryan

Previous Address 90 Great Neck Rd #57, Mashpee, MA 02649
211 Hummock Pond Rd, Nantucket, MA 02554
90 Great Neck Rd, Mashpee, MA 02649
187 Margaret Rd, Abington, MA 02351
90 Great Neck Rd #39, Mashpee, MA 02649
5 Hull Ln, Nantucket, MA 02554
1078 PO Box, Nantucket, MA 02554
2301 Congress Ave, Boynton Beach, FL 33426

Robert J Ryan

Name / Names Robert J Ryan
Age 82
Birth Date 1942
Person 122 Pleasant St, Easthampton, MA 01027
Phone Number 401-783-3356
Possible Relatives Saraha D Ryan
Kathleen A Haughton
Previous Address 71 Country Corners Rd #R, Amherst, MA 01002
150 Federal St, Boston, MA 02110
71 Country Ln, Amherst, MA 01002
2625 Comd Oliver Hazard Perry Hwy #B, Wakefield, RI 02879
90 Elm St, New Salem, MA 01355
26 258 Comm Oh Perry Hw, Wakefield, RI 02879
2652 Comd Oliver Hazard Perry Hwy #B, Wakefield, RI 02879
Associated Business Kellogg Brush Manufacturing Co Wright-Bernet, Inc

Robert J Ryan

Name / Names Robert J Ryan
Age 86
Birth Date 1937
Also Known As Bob Ryan
Person 80 Mill Brook Ave, Walpole, MA 02081
Phone Number 508-668-7234
Possible Relatives




Previous Address 4 Cullinane Cir #1B, East Walpole, MA 02032
575 Tech Sq, Cambridge, MA 02139
4 Colony Dr, Walpole, MA 02081
575 Tech, Cambridge, MA 02139
549 Tech, Cambridge, MA 02139
549 Tech Sq, Cambridge, MA 02139
Email [email protected]

Robert W Ryan

Name / Names Robert W Ryan
Age 88
Birth Date 1935
Also Known As Robert Ryan
Person 10 Sanborn Rd, Plymouth, NH 03264
Phone Number 603-968-7168
Possible Relatives Robert W Ryanjr




Previous Address 769 Dana Hill Rd, New Hampton, NH 03256
381 Oxford St, Auburn, MA 01501
16 Minuteman Way, Shrewsbury, MA 01545
25 Summerhill Ave #1, Worcester, MA 01606
16796 PO Box, Worcester, MA 01601

Robert G Ryan

Name / Names Robert G Ryan
Age 92
Birth Date 1931
Person 32 Felicia St, Springfield, MA 01104
Phone Number 413-732-2478
Possible Relatives

Robert A Ryan

Name / Names Robert A Ryan
Age 100
Birth Date 1923
Also Known As Robt Ryan
Person 250 Minot St #1, Dorchester Center, MA 02124
Phone Number 617-436-6042

Robert L Ryan

Name / Names Robert L Ryan
Age 114
Birth Date 1910
Also Known As Robert L Ryan
Person 4497 34th Ter, Fort Lauderdale, FL 33312
Phone Number 954-981-4868
Possible Relatives

Previous Address 4497 34th Ave, Fort Lauderdale, FL 33312

Robert F Ryan

Name / Names Robert F Ryan
Age N/A
Person 493 West St, Duxbury, MA 02332
Possible Relatives Nicholas Stephen Bryanbrown
Associated Business Plymouth Community Management Services, Inc

Robert J Ryan

Name / Names Robert J Ryan
Age N/A
Person 6124 ADVENT CIR, TRUSSVILLE, AL 35173

Robert Ryan

Name / Names Robert Ryan
Age N/A
Person 202 WINDSOR LN, RAINBOW CITY, AL 35906

Robert J Ryan

Name / Names Robert J Ryan
Age N/A
Person 1500 MANHATTAN ST, BIRMINGHAM, AL 35209

Robert Ryan

Name / Names Robert Ryan
Age N/A
Person 2090 GREEN LEAF RD, FAIRBANKS, AK 99709

Robert L Ryan

Name / Names Robert L Ryan
Age N/A
Person 9405 ENDICOTT ST, ANCHORAGE, AK 99502

Robert Ryan

Name / Names Robert Ryan
Age N/A
Person 1800 NORTHWOOD DR APT 1, JUNEAU, AK 99801

Robert G Ryan

Name / Names Robert G Ryan
Age N/A
Person PO BOX 555, HEALY, AK 99743

Robert L Ryan

Name / Names Robert L Ryan
Age N/A
Person 609 MITCHELL CIR, BIRMINGHAM, AL 35235
Phone Number 205-833-0169

Robert E Ryan

Name / Names Robert E Ryan
Age N/A
Person 1131 DELTA ST, BESSEMER, AL 35020
Phone Number 205-424-1419

Robert S Ryan

Name / Names Robert S Ryan
Age N/A
Person 2731 ELBERTA ST, NORTHPORT, AL 35475
Phone Number 205-333-7185

Robert Ryan

Name / Names Robert Ryan
Age N/A
Person 3605 RURAL GROVE RD SE, DECATUR, AL 35603
Phone Number 256-353-5315

Robert Ryan

Name / Names Robert Ryan
Age N/A
Person 2301 13TH ST SE, DECATUR, AL 35601
Phone Number 256-353-6784

Robert A Ryan

Name / Names Robert A Ryan
Age N/A
Person 1441 SUNCREST CIR, BESSEMER, AL 35020
Phone Number 205-424-7783

Robert H Ryan

Name / Names Robert H Ryan
Age N/A
Person 1265 NORMAN DR, LEEDS, AL 35094
Phone Number 205-699-7259

Robert R Ryan

Name / Names Robert R Ryan
Age N/A
Person 567 MARKHAM DR, MOBILE, AL 36609
Phone Number 251-343-9498

Robert T Ryan

Name / Names Robert T Ryan
Age N/A
Person 1345 BRANCHWATER LN, BIRMINGHAM, AL 35216
Phone Number 205-822-4200

Robert J Ryan

Name / Names Robert J Ryan
Age N/A
Person 578 BELTONA LN, WARRIOR, AL 35180
Phone Number 205-590-1335

Robert R Ryan

Name / Names Robert R Ryan
Age N/A
Person 1350 MOUNT CARMEL DR, GUNTERSVILLE, AL 35976
Phone Number 256-582-7678

Robert J Ryan

Name / Names Robert J Ryan
Age N/A
Person 6250 ADVENT CIR, TRUSSVILLE, AL 35173
Phone Number 205-655-3292

Robert Ryan

Name / Names Robert Ryan
Age N/A
Person 8430 WALKER CIR, ANCHORAGE, AK 99502
Phone Number 907-248-4821

Robert E Ryan

Name / Names Robert E Ryan
Age N/A
Person 2401 FORAKER DR, ANCHORAGE, AK 99517
Phone Number 907-243-5984

Robert H Ryan

Name / Names Robert H Ryan
Age N/A
Person 4520 27TH ST E, TUSCALOOSA, AL 35404
Phone Number 205-553-1656

Robert Ryan

Name / Names Robert Ryan
Age N/A
Person 12137 JESSAMINE ST, MAGNOLIA SPRINGS, AL 36555

ROBERT F RYAN

Business Name WORLD TRAVEL ADVISORS
Person Name ROBERT F RYAN
Position Treasurer
State NV
Address 4650 SIERRA MADRE #839 4650 SIERRA MADRE #839, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C11172-1998
Creation Date 1998-05-13
Type Domestic Corporation

ROBERT F RYAN

Business Name WORLD TRAVEL ADVISORS
Person Name ROBERT F RYAN
Position Secretary
State NV
Address 4650 SIERRA MADRE #839 4650 SIERRA MADRE #839, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C11172-1998
Creation Date 1998-05-13
Type Domestic Corporation

ROBERT F RYAN

Business Name WORLD TRAVEL ADVISORS
Person Name ROBERT F RYAN
Position President
State NV
Address 4650 SIERRA MADRE #839 4650 SIERRA MADRE #839, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C11172-1998
Creation Date 1998-05-13
Type Domestic Corporation

Robert Ryan

Business Name WALTON SOCCER BOOSTER CLUB, INC.
Person Name Robert Ryan
Position registered agent
State GA
Address 299 Hunters Ridge Drive, Marietta, GA 30068
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-09-29
Entity Status Active/Compliance
Type CFO

Robert Ryan

Business Name Tri State Aggregate L L C
Person Name Robert Ryan
Position company contact
State GA
Address P.O. BOX 1739 Trenton GA 30752-1739
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 706-657-5149

robert ryan

Business Name The Dream inc.
Person Name robert ryan
Position company contact
State FL
Address 427 Tennessee Av N.E., St Petersburg, FL 33702
SIC Code 653118
Phone Number
Email [email protected]

ROBERT F RYAN

Business Name TRAVEL ADVISORS INC.
Person Name ROBERT F RYAN
Position registered agent
State GA
Address 2005 CRESTVIEW WAY, WOODSTOCK, GA 30188
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-09-10
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT RYAN

Business Name THE NINERYAN CORPORATION
Person Name ROBERT RYAN
Position registered agent
Corporation Status Suspended
Agent ROBERT RYAN 671 VALPARAISO AVE, MENLO PARK, CA 94025
Care Of 671 VALPARAISO AVE, MENLO PARK, CA 94025
CEO ROBERT RYAN671 VALPARAISO AVE, MENLO PARK, CA 94025
Incorporation Date 1982-06-28

ROBERT RYAN

Business Name THE NINERYAN CORPORATION
Person Name ROBERT RYAN
Position CEO
Corporation Status Suspended
Agent 671 VALPARAISO AVE, MENLO PARK, CA 94025
Care Of 671 VALPARAISO AVE, MENLO PARK, CA 94025
CEO ROBERT RYAN 671 VALPARAISO AVE, MENLO PARK, CA 94025
Incorporation Date 1982-06-28

Robert Ryan

Business Name THE DREAM SHUTTER SYSTEMS INC.
Person Name Robert Ryan
Position registered agent
State SC
Address 136 Bass Lake Dr, Ridgeland, SC 09936
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-09-09
End Date 2008-06-04
Entity Status Diss./Cancel/Terminat
Type CFO

Robert Ryan

Business Name Sprint Communications Corp
Person Name Robert Ryan
Position company contact
State KS
Address 2330 Shawnee Mission Pkwy Shawnee Mission, , KS 66205
SIC Code 553116
Phone Number 913-345-7684
Email [email protected]

Robert Ryan

Business Name Southern Arizona Real Estate
Person Name Robert Ryan
Position company contact
State AZ
Address 2536 E 6th St Tucson AZ 85716-4404
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 520-721-5800
Number Of Employees 6
Annual Revenue 928620

Robert Ryan

Business Name Smith & Watson
Person Name Robert Ryan
Position company contact
State NY
Address 200 Lexington Ave Rm 801, New York, NY 10016
Phone Number
Email [email protected]
Title Owner; CEO

Robert Ryan

Business Name Sirocco West Inc
Person Name Robert Ryan
Position company contact
State AZ
Address 8552 N Dysart Rd El Mirage AZ 85335-9729
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 623-535-5205
Number Of Employees 24
Annual Revenue 1683000

Robert Ryan

Business Name Sirocco West
Person Name Robert Ryan
Position company contact
State AZ
Address 8552 N Dysart Rd El Mirage AZ 85335-9729
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 623-535-5015
Number Of Employees 1
Annual Revenue 1470600

ROBERT RYAN

Business Name SUN COAST CONSTRUCTION GROUP, LTD.
Person Name ROBERT RYAN
Position registered agent
State GA
Address 1307 SPELLMAN AVENUE, GRIFFIN, GA 30223
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-22
End Date 1997-02-13
Entity Status Diss./Cancel/Terminat
Type Secretary

ROBERT J RYAN

Business Name STEVENSON-SHOCKLEY-STEVENSON, INC.
Person Name ROBERT J RYAN
Position registered agent
State GA
Address 581 TROMBLEY BAY LANE, LAWRENCEVILLE, GA 30044
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1969-07-28
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

ROBERT RYAN

Business Name SOFTCOM, INC.
Person Name ROBERT RYAN
Position registered agent
Corporation Status Merged Out
Agent ROBERT RYAN 329 BRYANT ST, SAN FRANCISCO, CA 94107
Care Of 501 SECOND ST STE 300, SAN FRANCISCO, CA 94107
CEO DENNIS HAYES329 BRYANT ST, SAN FRANCISCO, CA 94107
Incorporation Date 1983-07-15

ROBERT RYAN

Business Name SAPPHIRE HOSPITALITY, INC.
Person Name ROBERT RYAN
Position CEO
Corporation Status Suspended
Agent 1015 GEARY STREET, SAN FRANCISCO, CA 94109
Care Of 555 MONTGOMERY STREET #838, SAN FRANCISCO, CA 94111
CEO ROBERT RYAN 969 PINE STREET #5, SAN FRANCISCO, CA 94108
Incorporation Date 1998-01-06

ROBERT RYAN

Business Name SAPPHIRE HOSPITALITY, INC.
Person Name ROBERT RYAN
Position registered agent
Corporation Status Suspended
Agent ROBERT RYAN 1015 GEARY STREET, SAN FRANCISCO, CA 94109
Care Of 555 MONTGOMERY STREET #838, SAN FRANCISCO, CA 94111
CEO ROBERT RYAN969 PINE STREET #5, SAN FRANCISCO, CA 94108
Incorporation Date 1998-01-06

Robert Ryan

Business Name SANDY SPRINGS WALK HOMEOWNERS ASSOCIATION, IN
Person Name Robert Ryan
Position registered agent
State GA
Address 1170 Hailey Springs Ct, Marietta, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-12-22
Entity Status Active/Compliance
Type CEO

Robert Ryan

Business Name Ryans Lawn Service
Person Name Robert Ryan
Position company contact
State FL
Address 8536 Cranes Roost Dr New Port Richey FL 34654-4209
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 727-841-0111

Robert Ryan

Business Name Ryans Designs
Person Name Robert Ryan
Position company contact
State FL
Address 2609 9th St N Saint Petersburg FL 33704-2719
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 727-824-7078

Robert Ryan

Business Name Ryan's Home Inspection
Person Name Robert Ryan
Position company contact
State FL
Address 8536 Cranes Roost Dr New Port Richey FL 34654-4209
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 727-514-7815
Number Of Employees 2
Annual Revenue 262640

Robert Ryan

Business Name Ryan Lumber Company Inc
Person Name Robert Ryan
Position company contact
State AZ
Address 8552 N Dysart Rd El Mirage AZ 85335-9729
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 623-535-5015
Number Of Employees 5
Annual Revenue 1632000

Robert Ryan

Business Name Ryan Funeral Home
Person Name Robert Ryan
Position company contact
State GA
Address P.O. BOX 506 Trenton GA 30752-0506
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 706-657-7525

Robert Vernon Ryan

Business Name Ryan Enterprises Inc
Person Name Robert Vernon Ryan
Position registered agent
State GA
Address PO Box 967, Jackson, GA 30233
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-05-28
Entity Status Active/Compliance
Type Incorporator

Robert Ryan

Business Name Robert S Ryan
Person Name Robert Ryan
Position company contact
State AL
Address 607 Marion Dr Madison AL 35758-1126
Industry International Affairs and National Security (Government)
SIC Code 9721
SIC Description International Affairs
Phone Number 256-772-9907
Number Of Employees 1

Robert Ryan

Business Name Robert Ryan Catering
Person Name Robert Ryan
Position company contact
State PA
Address 4 Bridge Street, Phoenixville, 19460 PA
Phone Number
Email [email protected]

Robert Ryan

Business Name Robert Ryan
Person Name Robert Ryan
Position company contact
Phone Number
Email [email protected]

Robert Ryan

Business Name Robert Ryan
Person Name Robert Ryan
Position company contact
State TX
Address 11145 Rio Vista Dr, AUSTIN, 78725 TX
SIC Code 251
Phone Number
Email [email protected]

Robert Ryan

Business Name Robert Ryan
Person Name Robert Ryan
Position company contact
State OK
Address 217 - Wellington Ave, Enid, OK 73703
SIC Code 472402
Phone Number
Email [email protected]

Robert Ryan

Business Name Robert Ryan
Person Name Robert Ryan
Position company contact
State MD
Address 10605 Willowbrook Drive, Potomac, MD 20854-4457
SIC Code 508206
Phone Number
Email [email protected]

Robert Ryan

Business Name Robert Ryan
Person Name Robert Ryan
Position company contact
State IL
Address 1400 West Washington, Chicago, IL 60607
SIC Code 641106
Phone Number
Email [email protected]

Robert Ryan

Business Name Robert R Ryan
Person Name Robert Ryan
Position company contact
State IA
Address P.O. BOX 68 Brooklyn IA 52211-0068
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 641-522-7315

Robert Ryan

Business Name Robert J Ryan - Ryan Robert J
Person Name Robert Ryan
Position company contact
State NJ
Address 1952 US Highway 22, Bound Brook, 8805 NJ
Phone Number
Email [email protected]

Robert Ryan

Business Name Robert J Ryan
Person Name Robert Ryan
Position company contact
State CT
Address 94 Kendall Cir Waterbury CT 06708-2176
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping

Robert Ryan

Business Name Robert D. Ryan
Person Name Robert Ryan
Position company contact
State IA
Address 2008 Park Ave. SE, Cedar Rapids, IA 52403
SIC Code 369901
Phone Number
Email [email protected]

Robert Ryan

Business Name Respect Our Neighborhood LLC
Person Name Robert Ryan
Position company contact
State AR
Address P.O. BOX 19153 Jonesboro AR 72402-9153
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 870-932-8001
Number Of Employees 5
Annual Revenue 237500

Robert Ryan

Business Name Renaissance Remodeling, L.L.C
Person Name Robert Ryan
Position company contact
State NJ
Address 460 Foothill Rd, BRIDGEWATER, 8807 NJ
Phone Number
Email [email protected]

ROBERT RYAN

Business Name RYAN, ROBERT
Person Name ROBERT RYAN
Position company contact
State NJ
Address 21MORRIS ST., SOUTH AMBOY, NJ 8879
SIC Code 329603
Phone Number 732-721-6499
Email [email protected]

ROBERT RYAN

Business Name RYAN, ROBERT
Person Name ROBERT RYAN
Position company contact
State FL
Address 2350 W. 33st, MIAMI, FL 33015
SIC Code 731305
Phone Number
Email [email protected]

ROBERT V RYAN

Business Name RYAN'S CLASSIC CATERING, INC.
Person Name ROBERT V RYAN
Position registered agent
State GA
Address 122 TRUCKSTOP WAY, JACKSON, GA 30233
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-03
Entity Status Active/Compliance
Type CEO

ROBERT RYAN

Business Name RYAN BROTHERS, INCORPORATED
Person Name ROBERT RYAN
Position CEO
Corporation Status Suspended
Agent 4462 GONDAR ST, LAKEWOOD, CA 90713
Care Of 8016-C SANTA FE SPRINGS RD, WHITTIER, CA 90602
CEO ROBERT RYAN 4462 GONDAR ST, LAKEWOOD, CA 90713
Incorporation Date 1977-08-08

ROBERT RYAN

Business Name RYAN BROTHERS, INCORPORATED
Person Name ROBERT RYAN
Position registered agent
Corporation Status Suspended
Agent ROBERT RYAN 4462 GONDAR ST, LAKEWOOD, CA 90713
Care Of 8016-C SANTA FE SPRINGS RD, WHITTIER, CA 90602
CEO ROBERT RYAN4462 GONDAR ST, LAKEWOOD, CA 90713
Incorporation Date 1977-08-08

ROBERT E RYAN

Business Name RYAN & ASSOCIATES, LLC
Person Name ROBERT E RYAN
Position Manager
State NV
Address 1136 MOHAVE DR. 1136 MOHAVE DR., MESQUITE, NV 89027
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11930-2004
Creation Date 2004-06-02
Expiried Date 2504-06-02
Type Domestic Limited-Liability Company

ROBERT RYAN

Business Name ROB RYAN LLC
Person Name ROBERT RYAN
Position Mmember
State NV
Address 2654 W HORIZON RIDGE PKWY 2654 W HORIZON RIDGE PKWY, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC2959-2003
Creation Date 2003-03-03
Expiried Date 2503-03-03
Type Domestic Limited-Liability Company

ROBERT M RYAN

Business Name RMR CONSULTING, INC
Person Name ROBERT M RYAN
Position President
State NV
Address P O BOX 27740 P O BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0962572006-0
Creation Date 2006-12-29
Type Domestic Corporation

ROBERT M RYAN

Business Name RMR CONSULTING, INC
Person Name ROBERT M RYAN
Position Secretary
State NV
Address P O BOX 27740 P O BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0962572006-0
Creation Date 2006-12-29
Type Domestic Corporation

Robert Ryan

Business Name RJR Capital Partners LLC
Person Name Robert Ryan
Position company contact
State CT
Address 27 Tamarac Rd Westport CT 06880-2543
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Robert Ryan

Business Name REELING FOR ROBBIE, INC
Person Name Robert Ryan
Position registered agent
State GA
Address 115 Radick Dr., Savannah, GA 31406
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-04-20
End Date 2012-09-09
Entity Status Admin. Dissolved
Type CEO

Robert Ryan

Business Name R P Ryan Insurance Inc
Person Name Robert Ryan
Position company contact
State AZ
Address P.O. BOX 54340 Phoenix AZ 85078-4340
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 602-992-9700
Number Of Employees 13
Annual Revenue 1287000

Robert Ryan

Business Name Polymer Drilling Systems
Person Name Robert Ryan
Position company contact
State AR
Address P.O. BOX 507 El Dorado AR 71731-0507
Industry Allied and Chemical Products (Products)
SIC Code 2899
SIC Description Chemical Preparations, Nec
Phone Number 870-863-5707
Number Of Employees 14
Annual Revenue 1386000

Robert Ryan

Business Name Plumbing Council Chicagoland
Person Name Robert Ryan
Position company contact
State IL
Address 1400 W Washington Blvd # 2 Chicago IL 60607-1821
Industry Membership Organizations (Organizations)
SIC Code 8631
SIC Description Labor Organizations
Phone Number 312-263-6612

Robert Ryan

Business Name PARTNERS FOR SMART GROWTH, INC.
Person Name Robert Ryan
Position registered agent
State GA
Address POBOX 1051, Jackson, GA 30233
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-05-24
Entity Status Active/Compliance
Type CFO

ROBERT RYAN

Business Name NEVADA FUNDING COMPANY, L.L.C.
Person Name ROBERT RYAN
Position Manager
State TX
Address 5311 KIRBY DRIVE 5311 KIRBY DRIVE, HOUSTON, TX 77005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0662662005-7
Creation Date 2005-09-30
Type Domestic Limited-Liability Company

ROBERT RYAN

Business Name NERO, INC.
Person Name ROBERT RYAN
Position President
State NV
Address 2764 LAKE SAHARA DR 2764 LAKE SAHARA DR, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0539992005-6
Creation Date 2005-08-17
Type Domestic Corporation

Robert Ryan

Business Name NCC Automated Systems Inc
Person Name Robert Ryan
Position company contact
State PA
Address 871 Tech Drive, SPINNERSTOWN, 18968 PA
Phone Number
Email [email protected]

ROBERT C RYAN

Business Name NATH & ASSOCIATES PLLC
Person Name ROBERT C RYAN
Position Manager
State NV
Address 800 S. MEADOWS PKWY, STE. 700 800 S. MEADOWS PKWY, STE. 700, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10741-2003
Creation Date 2003-07-21
Expiried Date 2503-07-21
Type Foreign Limited-Liability Company

ROBERT C RYAN

Business Name NATH & ASSOCIATES PLLC
Person Name ROBERT C RYAN
Position Manager
State NV
Address 1151 AIRPORT RD STE 2 1151 AIRPORT RD STE 2, MINDEN, NV 89423
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC10741-2003
Creation Date 2003-07-21
Expiried Date 2503-07-21
Type Foreign Limited-Liability Company

ROBERT RYAN

Business Name N.I.E.R.O., LLC
Person Name ROBERT RYAN
Position Mmember
State NV
Address 2764 LAKE SAHARA DRIVE STE 111 2764 LAKE SAHARA DRIVE STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC23152-2004
Creation Date 2004-10-05
Expiried Date 2504-10-05
Type Domestic Limited-Liability Company

ROBERT E RYAN

Business Name MIKE RYAN TRUCKING, INC.
Person Name ROBERT E RYAN
Position registered agent
State GA
Address 1027 OAK WAY, CANTON, GA 30114
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-15
Entity Status Active/Compliance
Type CFO

ROBERT L RYAN

Business Name MEDTRONIC AVE, INC.
Person Name ROBERT L RYAN
Position registered agent
State MN
Address 710 MEDTRONIC PARKWAY NE, MINNEAPOLIS, MN 55432
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-11-13
End Date 2002-07-11
Entity Status Withdrawn
Type CFO

ROBERT B RYAN

Business Name MCDONALD'S BUSINESS FACILITIES CORPORATION, I
Person Name ROBERT B RYAN
Position Treasurer
State IL
Address ONE MCDONALD'S PLAZA ONE MCDONALD'S PLAZA, OAK BROOK, IL 60521
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C2831-1975
Creation Date 1975-09-11
Type Foreign Corporation

Robert Ryan

Business Name Keefe Real Estate
Person Name Robert Ryan
Position company contact
State WI
Address 1155 E Geneva St, Delavan, 53115 WI
Phone Number
Email [email protected]

Robert Ryan

Business Name Hometown Realty Services Inc
Person Name Robert Ryan
Position company contact
State VA
Address 10571 Telegraph Rd Ste 200, Glen Allen, 23059 VA
Phone Number
Email [email protected]

ROBERT J RYAN

Business Name GREAT AMERICAN HOME MORTGAGE CORPORATION
Person Name ROBERT J RYAN
Position registered agent
State RI
Address 100 JEFFERSON BLVD STE 225, WARWICK, RI 02888
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-07-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ROBERT J. RYAN

Business Name GREAT AMERICAN HOME MORTGAGE CORPORATION
Person Name ROBERT J. RYAN
Position registered agent
State RI
Address 100 JEFFERSON BLVD/S225, WARWICK, RI 02888
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-07-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ROBERT RYAN

Business Name FRESNO OFFICE MACHINE CO., INC.
Person Name ROBERT RYAN
Position registered agent
Corporation Status Dissolved
Agent ROBERT RYAN 3223 E. SHIELDS, FRESNO, CA 93726
Care Of ROBERT A. RYAN 3223 E. SHIELDS, FRESNO, CA 93726
CEO ROBERT A RYAN3223 E. SHIELDS, FRESNO, CA 93726
Incorporation Date 1986-01-01

ROBERT RYAN

Business Name FRESNO BUSINESS MACHINES, INC.
Person Name ROBERT RYAN
Position CEO
Corporation Status Dissolved
Agent 2276 POLSON AVE, CLOVIS, CA 93611
Care Of 2276 POLSON AVE, CLOVIS, CA 93611
CEO ROBERT RYAN 2276 POLSON AVE, CLOVIS, CA 93611
Incorporation Date 1995-06-19

ROBERT RYAN

Business Name FRESNO BUSINESS MACHINES, INC.
Person Name ROBERT RYAN
Position registered agent
Corporation Status Dissolved
Agent ROBERT RYAN 2276 POLSON AVE, CLOVIS, CA 93611
Care Of 2276 POLSON AVE, CLOVIS, CA 93611
CEO ROBERT RYAN2276 POLSON AVE, CLOVIS, CA 93611
Incorporation Date 1995-06-19

Robert Ryan

Business Name Express Personnel Services
Person Name Robert Ryan
Position company contact
State IL
Address 5526 N Milwaukee Ave Chicago IL 60630-1227
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 773-775-5656

Robert Ryan

Business Name Egan-Ryan Funeral Service
Person Name Robert Ryan
Position company contact
State OH
Address 403 E. Broad St., Columbus, OH 43215
SIC Code 723106
Phone Number
Email [email protected]

Robert Ryan

Business Name Dignity Group of Arizona
Person Name Robert Ryan
Position company contact
State AZ
Address P.O. BOX 54340 Phoenix AZ 85078-4340
Industry Insurance Carriers (Insurance)
SIC Code 6399
SIC Description Insurance Carriers, Nec
Phone Number 602-482-3333
Number Of Employees 16
Annual Revenue 3264000

Robert Ryan

Business Name Destination Nevada, Inc
Person Name Robert Ryan
Position company contact
Phone Number
Email [email protected]

Robert Ryan

Business Name Deck2 Consulting Inc
Person Name Robert Ryan
Position company contact
State GA
Address 1367 Ambercrest Way Austell GA 30168-7058
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 770-745-7786

Robert Ryan

Business Name DIY PROMOTIONS.COM
Person Name Robert Ryan
Position company contact
State IL
Address 424 N BRAINARD AVE, LA GRANGE PARK, IL 60526-1808
SIC Code 866107
Phone Number
Email [email protected]

ROBERT F RYAN

Business Name DESTINATION NEVADA, INC.
Person Name ROBERT F RYAN
Position President
State NV
Address 4650 SIERRA MADRE #839 4650 SIERRA MADRE #839, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C29787-2000
Creation Date 2000-11-08
Type Domestic Corporation

ROBERT F RYAN

Business Name DESTINATION NEVADA, INC.
Person Name ROBERT F RYAN
Position Treasurer
State NV
Address 4650 SIERRA MADRE #839 4650 SIERRA MADRE #839, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C29787-2000
Creation Date 2000-11-08
Type Domestic Corporation

ROBERT F RYAN

Business Name DESTINATION NEVADA, INC.
Person Name ROBERT F RYAN
Position Secretary
State NV
Address 4650 SIERRA MADRE #839 4650 SIERRA MADRE #839, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C29787-2000
Creation Date 2000-11-08
Type Domestic Corporation

ROBERT RYAN

Business Name DEL AMO CAR WASH, INC.
Person Name ROBERT RYAN
Position CEO
Corporation Status Dissolved
Agent 2029 CENTURY PK EAST #1010, LOS ANGELES, CA 90067
Care Of 2029 CENTURY PK EAST #1010, LOS ANGELES, CA 90067
CEO ROBERT RYAN 2029 CENTURY PK EAST #1010, LOS ANGELES, CA 90067
Incorporation Date 1984-06-07

ROBERT RYAN

Business Name DEL AMO CAR WASH, INC.
Person Name ROBERT RYAN
Position registered agent
Corporation Status Dissolved
Agent ROBERT RYAN 2029 CENTURY PK EAST #1010, LOS ANGELES, CA 90067
Care Of 2029 CENTURY PK EAST #1010, LOS ANGELES, CA 90067
CEO ROBERT RYAN2029 CENTURY PK EAST #1010, LOS ANGELES, CA 90067
Incorporation Date 1984-06-07

ROBERT A. RYAN

Business Name DECK2 CONSULTING, INC.
Person Name ROBERT A. RYAN
Position registered agent
State GA
Address P.O. BOX 26, AUSTELL, GA 30168
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-18
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

ROBERT D RYAN

Business Name DALTON PSYCHIATRIC CENTER, P.C.
Person Name ROBERT D RYAN
Position registered agent
State GA
Address P. O. BOX 692, DALTON, GA 30722
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1995-12-27
End Date 2012-09-03
Entity Status Admin. Dissolved
Type Secretary

Robert Ryan

Business Name Cross Country Cable Corp
Person Name Robert Ryan
Position company contact
State WI
Address 6374 Goose Lake Dr, SUN PRAIRIE, 53591 WI
Phone Number
Email [email protected]

Robert Ryan

Business Name Chilis
Person Name Robert Ryan
Position company contact
State FL
Address 955 N Wickham Rd Melbourne FL 32935-8951
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 321-757-9449

ROBERT E RYAN

Business Name CROSS COUNTRY CABLE CORP.
Person Name ROBERT E RYAN
Position President
State WI
Address 403 VENTURE COURT #1 403 VENTURE COURT #1, VERONA, WI 53593
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0314002006-9
Creation Date 2006-04-25
Type Foreign Corporation

ROBERT E RYAN

Business Name CROSS COUNTRY CABLE CORP.
Person Name ROBERT E RYAN
Position Treasurer
State WI
Address 403 VENTURE COURT #1 403 VENTURE COURT #1, VERONA, WI 53593
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0314002006-9
Creation Date 2006-04-25
Type Foreign Corporation

ROBERT E RYAN

Business Name CROSS COUNTRY CABLE CORP.
Person Name ROBERT E RYAN
Position Director
State WI
Address 403 VENTURE COURT #1 403 VENTURE COURT #1, VERONA, WI 53593
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0314002006-9
Creation Date 2006-04-25
Type Foreign Corporation

ROBERT J RYAN

Business Name CARLISLE CORPORATION (DELAWARE)
Person Name ROBERT J RYAN
Position registered agent
State NY
Address 250 S CLINTON ST STE 201, SYRACUSE, NY 13202
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1983-01-17
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Robert Ryan

Business Name Bonita Tierra
Person Name Robert Ryan
Position company contact
State AZ
Address 15720 N Greenway Hayden L # 7 Scottsdale AZ 85260-1796
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 480-315-8350
Number Of Employees 3
Annual Revenue 288000

ROBERT RYAN

Business Name BIS CORP.
Person Name ROBERT RYAN
Position registered agent
Corporation Status Suspended
Agent ROBERT RYAN 565 PEARL ST. SUITE 208, LA JOLLA, CA 92037
Care Of ROBERT RYAN - BIS CORP 565 PEARL ST., SUITE 208, LA JOLLA, CA 92037
CEO ROBERT RYAN565 PEARL ST., SUITE 208, LA JOLLA, CA 92037
Incorporation Date 2006-09-11

ROBERT RYAN

Business Name BIS CORP.
Person Name ROBERT RYAN
Position CEO
Corporation Status Suspended
Agent 565 PEARL ST. SUITE 208, LA JOLLA, CA 92037
Care Of ROBERT RYAN - BIS CORP 565 PEARL ST., SUITE 208, LA JOLLA, CA 92037
CEO ROBERT RYAN 565 PEARL ST., SUITE 208, LA JOLLA, CA 92037
Incorporation Date 2006-09-11

ROBERT RYAN

Business Name BANYAN, ROCK & TALENT
Person Name ROBERT RYAN
Position company contact
State NC
Address 3356 SIX FORKS ROAD, RALEIGH, NC 27609
SIC Code 508444
Phone Number
Email [email protected]

Robert Ryan

Business Name B R Auto's Inc
Person Name Robert Ryan
Position company contact
State DE
Address 1350 S Dupont Blvd Smyrna DE 19977-1804
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 302-653-8400
Number Of Employees 2
Annual Revenue 1281060

Robert Ryan

Business Name Atlanta South 75 Travel Center
Person Name Robert Ryan
Position company contact
State GA
Address P.O. BOX 967 Jackson GA 30233-0021
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 770-775-2076

Robert Ryan

Business Name Associates Building & Cnstr
Person Name Robert Ryan
Position company contact
State FL
Address 908 Hyacinth Dr Delray Beach FL 33483-4809
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 561-272-3791

ROBERT RYAN

Business Name ASCEND COMMUNICATIONS, INC.
Person Name ROBERT RYAN
Position registered agent
Corporation Status Merged Out
Agent ROBERT RYAN 1275 HARBOR BAY PARKWAY, ALAMEDA, CA 94501
Care Of 1275 HARBOR BAY PARKWAY, ALAMEDA, CA 94501
CEO ROBERT RYAN1275 HARBOR BAY PARKWAY, ALAMEDA, CA 94501
Incorporation Date 1989-02-23

ROBERT RYAN

Business Name ASCEND COMMUNICATIONS, INC.
Person Name ROBERT RYAN
Position CEO
Corporation Status Merged Out
Agent 1275 HARBOR BAY PARKWAY, ALAMEDA, CA 94501
Care Of 1275 HARBOR BAY PARKWAY, ALAMEDA, CA 94501
CEO ROBERT RYAN 1275 HARBOR BAY PARKWAY, ALAMEDA, CA 94501
Incorporation Date 1989-02-23

ROBERT RYAN

Person Name ROBERT RYAN
Filing Number 67955200
Position IMP
State TX
Address 612 EAST DALLAS ROAD #400, GRAPEVINE TX 76051

Robert P. Ryan

Person Name Robert P. Ryan
Filing Number 81097203
Position President
State TX
Address 12946 Dairy Ashford Rd #301, Sugar Land TX 77478

ROBERT RYAN

Person Name ROBERT RYAN
Filing Number 72374400
Position DIRECTOR
State TX
Address 3801 KIRBY DRIVE, STE 510, HOUSTON TX 77098

ROBERT RYAN

Person Name ROBERT RYAN
Filing Number 67955200
Position DIRECTOR
State TX
Address 612 EAST DALLAS ROAD #400, GRAPEVINE TX 76051

ROBERT RYAN

Person Name ROBERT RYAN
Filing Number 41360300
Position CUSTOMS
State TX
Address 612 EAST DALLAS ROAD, SUITE 400, GRAPEVINE TX 76051

ROBERT RYAN

Person Name ROBERT RYAN
Filing Number 41360300
Position IMPORT
State TX
Address 612 EAST DALLAS ROAD, SUITE 400, GRAPEVINE TX 76051

ROBERT RYAN

Person Name ROBERT RYAN
Filing Number 41360300
Position DIRECTOR
State TX
Address 612 EAST DALLAS ROAD, SUITE 400, GRAPEVINE TX 76051

ROBERT D RYAN

Person Name ROBERT D RYAN
Filing Number 11958006
Position VICE PRESIDENT
State TX
Address 2435 N CENTRAL EXPWY SUITE 700, RICHARDSON TX 75080

Robert Zane Ryan

Person Name Robert Zane Ryan
Filing Number 11934110
Position General Partner
State TX
Address 900 Apple Tree Ct., Irving TX 75061

Robert J Ryan

Person Name Robert J Ryan
Filing Number 11145506
Position VP
State PA
Address PO BOX 2005, Mechanicsburg PA 17055 0705

ROBERT RYAN

Person Name ROBERT RYAN
Filing Number 72374400
Position PRESIDENT
State TX
Address 3801 KIRBY DRIVE, STE 510, HOUSTON TX 77098

Robert J Ryan

Person Name Robert J Ryan
Filing Number 9266306
Position T
State NY
Address 250 SOUTH CLINTON STREET SUITE #201, Syracuse NY 13202

Robert Ryan

Person Name Robert Ryan
Filing Number 104123201
Position Director
State TX
Address 1904 Chalk Rock Cove, Austin TX 78735

Robert L Ryan

Person Name Robert L Ryan
Filing Number 8171406
Position Director
State MN
Address 7000 CENTRAL AVE NE, Minneapolis MN 55432

ROBERT RYAN

Person Name ROBERT RYAN
Filing Number 6702706
Position MANAGING DIRECTOR

Robert Ryan

Person Name Robert Ryan
Filing Number 4195406
Position T
State NY
Address 250 S CLINTON ST, Syracuse NY 13202

Robert Ryan Jr

Person Name Robert Ryan Jr
Filing Number 3359706
Position Director
State NY
Address 250 S CLINTON ST, Syracuse NY 13202

Robert Ryan Jr

Person Name Robert Ryan Jr
Filing Number 3359706
Position VP/T
State NY
Address 250 S CLINTON ST, Syracuse NY 13202

ROBERT A RYAN

Person Name ROBERT A RYAN
Filing Number 2740406
Position VICE PRESIDENT
State MD
Address 300 EAST JOPPA ROAD, BALTIMORE MD 21286

ROBERT L RYAN

Person Name ROBERT L RYAN
Filing Number 2740406
Position SENIOR VICE PRESIDENT
State MD
Address 300 EAST JOPPA ROAD, BALTIMORE MD 21286

ROBERT L RYAN

Person Name ROBERT L RYAN
Filing Number 619806
Position DIRECTOR
State MN
Address ONE GENERAL MILLS BLVD., MINNEAPOLIS MN 55426

Robert P. Ryan

Person Name Robert P. Ryan
Filing Number 81097203
Position Member
State TX
Address 12946 Dairy Ashford Rd #301, Sugar Land TX 77478

Robert P. Ryan

Person Name Robert P. Ryan
Filing Number 81097203
Position Director
State TX
Address 12946 Dairy Ashford Rd #301, Sugar Land TX 77478

Robert L Ryan

Person Name Robert L Ryan
Filing Number 8171406
Position CFO
State MN
Address 7000 CENTRAL AVE NE, Minneapolis MN 55432

Robert J Ryan

Person Name Robert J Ryan
Filing Number 9266306
Position Director
State NY
Address 250 SOUTH CLINTON STREET SUITE #201, Syracuse NY 13202

Ryan Robert F

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Is Personnel - Instruction Serv
Name Ryan Robert F
Annual Wage $66,384

Ryan Robert E

State CT
Calendar Year 2017
Employer Connecticut Lottery Corporation
Job Title Lottery Drawing Associate
Name Ryan Robert E
Annual Wage $14,496

Ryan Robert J

State CT
Calendar Year 2016
Employer Department Of Labor
Job Title Unemployment Compensation Field Examination Supervisor
Name Ryan Robert J
Annual Wage $122,444

Ryan Robert S

State CT
Calendar Year 2016
Employer Department Of Consumer Protection
Job Title Associate Accounts Examiner
Name Ryan Robert S
Annual Wage $100,988

Ryan Robert E

State CT
Calendar Year 2016
Employer Connecticut Lottery Corporation
Job Title Processing Technician
Name Ryan Robert E
Annual Wage $50,470

Ryan Robert E

State CT
Calendar Year 2016
Employer Connecticut Lottery Corporation
Job Title Lottery Drawing Associate
Name Ryan Robert E
Annual Wage $12,844

Ryan Robert J

State CT
Calendar Year 2015
Employer Department Of Labor
Job Title Unemployment Compensation Field Examination Supervisor
Name Ryan Robert J
Annual Wage $120,422

Ryan Robert S

State CT
Calendar Year 2015
Employer Department Of Consumer Protection
Job Title Associate Accounts Examiner
Name Ryan Robert S
Annual Wage $98,554

Ryan Robert E

State CT
Calendar Year 2015
Employer Connecticut Lottery Corporation
Job Title Processing Technician
Name Ryan Robert E
Annual Wage $47,434

Ryan Robert E

State CT
Calendar Year 2015
Employer Connecticut Lottery Corporation
Job Title Lottery Drawing Associate
Name Ryan Robert E
Annual Wage $13,519

Burke Ryan Robert

State CO
Calendar Year 2018
Employer City Of Aurora
Job Title Patrol Officer Specialist
Name Burke Ryan Robert
Annual Wage $92,084

Ryan Robert T

State CO
Calendar Year 2017
Employer Public Safety
Job Title Firefighter I
Name Ryan Robert T
Annual Wage $26,307

Blair Ryan Robert

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Temporary Aide
Name Blair Ryan Robert
Annual Wage $11,801

Blair Ryan Robert

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Technician Iii
Name Blair Ryan Robert
Annual Wage $14,444

Ryan Robert E

State CT
Calendar Year 2017
Employer Connecticut Lottery Corporation
Job Title Processing Technician
Name Ryan Robert E
Annual Wage $51,409

Burke Ryan Robert

State CO
Calendar Year 2017
Employer City of Aurora
Name Burke Ryan Robert
Annual Wage $86,514

Ragain Robert Ryan

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Temporary Aide
Name Ragain Robert Ryan
Annual Wage $6,614

Ryan Robert M

State AZ
Calendar Year 2018
Employer Schools For The Deaf And The Blind
Job Title Teacher Deaf/Hh
Name Ryan Robert M
Annual Wage $20,113

Ryan Robert M

State AZ
Calendar Year 2018
Employer Dept Of Revenue
Job Title Chf Pcmt Offcr
Name Ryan Robert M
Annual Wage $84,738

Ryan Robert

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Ryan Robert
Annual Wage $72,426

Ryan Robert

State AZ
Calendar Year 2017
Employer School For The Deaf And Blind
Job Title Instructional Assist Deaf/Hh
Name Ryan Robert
Annual Wage $17,506

Ryan Robert

State AZ
Calendar Year 2017
Employer Revenue
Job Title Pcmt Mgr
Name Ryan Robert
Annual Wage $80,000

Ryan Robert M

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Ryan Robert M
Annual Wage $96,989

Ryan Robert

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Vector Control Technician
Name Ryan Robert
Annual Wage $33,862

Ryan Robert

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Police Officer
Name Ryan Robert
Annual Wage $72,426

Ryan Robert

State AZ
Calendar Year 2016
Employer Revenue
Job Title Pcmt Mgr
Name Ryan Robert
Annual Wage $71,000

Ryan Robert

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Police Officer
Name Ryan Robert
Annual Wage $72,426

Ryan Robert

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Police Officer
Name Ryan Robert
Annual Wage $72,426

Ryan Robert T

State CO
Calendar Year 2016
Employer Dept Of Public Safety
Job Title Temporary Aide
Name Ryan Robert T
Annual Wage $15,771

Call Robert Ryan

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Police Officer-hta
Name Call Robert Ryan
Annual Wage $80,837

Ryan Robert S

State CT
Calendar Year 2017
Employer Department Of Consumer Protection
Job Title Associate Accounts Examiner
Name Ryan Robert S
Annual Wage $99,220

Ryan Robert E

State CT
Calendar Year 2018
Employer Connecticut Lottery Corporation
Name Ryan Robert E
Annual Wage $64,529

Ryan Robert D

State FL
Calendar Year 2018
Employer Justice Administrative Commission
Job Title Administrative Director
Name Ryan Robert D
Annual Wage $98,000

Ryan Robert R

State FL
Calendar Year 2018
Employer City Of Fort Lauderdale
Name Ryan Robert R
Annual Wage $49,018

Reifinger Robert Ryan

State FL
Calendar Year 2018
Employer Agency For Health Care Admin
Job Title Agency For Health Care Administrator-Ses
Name Reifinger Robert Ryan
Annual Wage $60,000

Beckman Ryan Robert

State FL
Calendar Year 2017
Employer St Petersburg College
Name Beckman Ryan Robert
Annual Wage $48,804

Ryan Robert D

State FL
Calendar Year 2017
Employer Public Defender
Name Ryan Robert D
Annual Wage $84,450

Ryan Chad Robert

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Ryan Chad Robert
Annual Wage $54,624

Ryan Robert

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Ryan Robert
Annual Wage $50,309

Ryan Robert A

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Ryan Robert A
Annual Wage $62,565

Ryan Robert D

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Chief Investigator-Sm
Name Ryan Robert D
Annual Wage $85,000

Ryan Robert J

State FL
Calendar Year 2017
Employer Indian River Co Sheriff's Dept
Name Ryan Robert J
Annual Wage $48,541

Ryan Robert D

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Ryan Robert D
Annual Wage $66,215

Ryan Robert

State FL
Calendar Year 2017
Employer Florida Virtual High School
Name Ryan Robert
Annual Wage $29,241

Ryan Robert J

State CT
Calendar Year 2017
Employer Department Of Labor
Job Title Unemployment Compensation Field Examination Supervisor
Name Ryan Robert J
Annual Wage $120,223

Ryan Robert R

State FL
Calendar Year 2017
Employer City Of Fort Lauderdale
Name Ryan Robert R
Annual Wage $11,083

Beckman Ryan Robert

State FL
Calendar Year 2016
Employer St Petersburg College
Name Beckman Ryan Robert
Annual Wage $48,804

Ryan Robert D

State FL
Calendar Year 2016
Employer Public Defender
Name Ryan Robert D
Annual Wage $78,400

Ryan Robert

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Ryan Robert
Annual Wage $1,990

Ryan Robert

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Ryan Robert
Annual Wage $43,539

Ryan Robert A

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Ryan Robert A
Annual Wage $59,054

Ryan Robert J

State FL
Calendar Year 2016
Employer Indian River Co Sheriff's Dept
Name Ryan Robert J
Annual Wage $45,503

Ryan Robert D

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Ryan Robert D
Annual Wage $68,926

Ryan Robert

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Ryan Robert
Annual Wage $47,424

Ryan Robert J.

State FL
Calendar Year 2015
Employer Indian River Co Sheriff's Dept
Name Ryan Robert J.
Annual Wage $44,778

Ryan Robert D

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Ryan Robert D
Annual Wage $69,961

Ryan Robert J

State CT
Calendar Year 2018
Employer Department Of Labor
Name Ryan Robert J
Annual Wage $111,511

Ryan Robert S

State CT
Calendar Year 2018
Employer Department Of Consumer Protection
Name Ryan Robert S
Annual Wage $97,455

Reifinger Robert Ryan

State FL
Calendar Year 2017
Employer Ahca - Agency For Hlth Care Ad
Job Title Program Administrator - Ses
Name Reifinger Robert Ryan
Annual Wage $54,002

Ryan Robert D

State AL
Calendar Year 2016
Employer University Of Auburn
Name Ryan Robert D
Annual Wage $1,612

Robert J Ryan

Name Robert J Ryan
Address 7 Gloucester Ct Lincolnshire IL 60069 -2122
Mobile Phone 312-493-9219
Gender Male
Date Of Birth 1947-12-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert Ryan

Name Robert Ryan
Address 126 Saint Johns Ct Satsuma FL 32189 -2830
Mobile Phone 386-546-1278
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Robert A Ryan

Name Robert A Ryan
Address 3765 S Hibiscus Way Denver CO 80237 -1042
Phone Number 303-369-9907
Gender Male
Date Of Birth 1958-09-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Robert C Ryan

Name Robert C Ryan
Address 12866 E Louisiana Ave Aurora CO 80012 -4415
Phone Number 303-755-3964
Telephone Number 303-564-5976
Mobile Phone 303-564-5976
Email [email protected]
Gender Male
Date Of Birth 1928-09-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Robert G Ryan

Name Robert G Ryan
Address 5574 W Leawood Dr Littleton CO 80123 -6867
Phone Number 303-795-7936
Mobile Phone 720-275-8285
Email [email protected]
Gender Male
Date Of Birth 1951-04-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed Graduate School
Language English

Robert E Ryan

Name Robert E Ryan
Address 15400 Sw 80th Ave Miami FL 33157 -2205
Phone Number 305-253-6867
Email [email protected]
Gender Male
Date Of Birth 1953-03-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Robert L Ryan

Name Robert L Ryan
Address 1440 N Lake Shore Dr Chicago IL 60610 APT 27H-5954
Phone Number 312-664-2290
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Robert D Ryan

Name Robert D Ryan
Address 1107 Spruce Ct Tavares FL 32778 -4406
Phone Number 352-343-5675
Telephone Number 352-650-5128
Mobile Phone 352-650-5128
Email [email protected]
Gender Male
Date Of Birth 1958-08-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert D Ryan

Name Robert D Ryan
Address 1388 S Wembley Cir Port Orange FL 32128 -3759
Phone Number 386-788-3281
Mobile Phone 386-937-0998
Email [email protected]
Gender Male
Date Of Birth 1960-12-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Robert F Ryan

Name Robert F Ryan
Address 31115 N 155th Pl Scottsdale AZ 85262 -6925
Phone Number 480-473-4550
Gender Male
Date Of Birth 1949-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert L Ryan

Name Robert L Ryan
Address 1713 W Royal Palm Rd Phoenix AZ 85021 -5451
Phone Number 602-617-8680
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert G Ryan

Name Robert G Ryan
Address 9847 S Hamlin Ave Evergreen Park IL 60805 -3364
Phone Number 708-424-9161
Email [email protected]
Gender Male
Date Of Birth 1951-12-13
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed College
Language English

Robert J Ryan

Name Robert J Ryan
Address 6257 W 83rd Pl Burbank IL 60459 -2458
Phone Number 708-599-6590
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Robert L Ryan

Name Robert L Ryan
Address 7258 Jackman Rd Ida MI 48140 -9519
Phone Number 734-625-0998
Mobile Phone 734-625-0998
Gender Male
Date Of Birth 1960-07-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
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 C Ryan

Name Robert C Ryan
Address 525 W Deming Pl Chicago IL 60614 APT 416-5903
Phone Number 773-929-3814
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Robert E Ryan

Name Robert E Ryan
Address 4481 Trapani Ln Swartz Creek MI 48473 -8827
Phone Number 810-655-8521
Gender Male
Date Of Birth 1934-08-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert Ryan

Name Robert Ryan
Address 999 N Dee Rd Park Ridge IL 60068 -2202
Phone Number 847-692-5818
Mobile Phone 847-571-6609
Gender Male
Date Of Birth 1941-05-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Robert T Ryan

Name Robert T Ryan
Address 7664 Plantation Bay Dr E Jacksonville FL 32244 -5181
Phone Number 904-778-8718
Gender Male
Date Of Birth 1953-04-24
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert T Ryan

Name Robert T Ryan
Address 14063 N Cypress Cove Cir Fort Lauderdale FL 33325 -6735
Phone Number 954-693-8804
Email [email protected]
Gender Male
Date Of Birth 1964-04-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Robert P Ryan

Name Robert P Ryan
Address 1231 Ne 35th St Pompano Beach FL 33064 -6235
Phone Number 954-784-9413
Mobile Phone 954-588-6661
Gender Male
Date Of Birth 1930-06-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

RYAN, ROBERT

Name RYAN, ROBERT
Amount 2500.00
To Josh Mandel (R)
Year 2012
Transaction Type 15j
Application Date 2012-03-31
Contributor Occupation COMMERCIAL REALTOR
Contributor Employer CASSIDY TURLEY
Organization Name Cassidy Turley
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Citizens for Josh Mandel
Seat federal:senate

RYAN, ROBERT

Name RYAN, ROBERT
Amount 2500.00
To Josh Mandel (R)
Year 2012
Transaction Type 15j
Application Date 2012-03-06
Contributor Occupation COMMERCIAL REALTOR
Contributor Employer CASSIDY TURLEY
Organization Name Cassidy Turley
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Citizens for Josh Mandel
Seat federal:senate

RYAN, ROBERT

Name RYAN, ROBERT
Amount 2400.00
To Frank Ryan (R)
Year 2010
Transaction Type 15
Filing ID 29934238259
Application Date 2009-05-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Friends of Frank Ryan
Seat federal:house

RYAN, ROBERT

Name RYAN, ROBERT
Amount 2000.00
To Andrew J McKenna (R)
Year 2004
Transaction Type 15
Filing ID 23020313333
Application Date 2003-06-30
Contributor Occupation INTERACTIVE METRONOME
Organization Name Interactive Metronome
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name MCKENNA FOR SENATE
Seat federal:senate

RYAN, ROBERT

Name RYAN, ROBERT
Amount 1500.00
To STAUTBERG, PETER
Year 20008
Application Date 2007-11-29
Contributor Employer COLLIERS
Recipient Party R
Recipient State OH
Seat state:lower
Address 7770 HOPPER RD CINCINNATI OH

RYAN, ROBERT

Name RYAN, ROBERT
Amount 1000.00
To Joe Kyrillos (R)
Year 2012
Transaction Type 15
Filing ID 12020331653
Application Date 2012-03-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Joe Kyrillos for US Senate
Seat federal:senate

RYAN, ROBERT

Name RYAN, ROBERT
Amount 1000.00
To Trans Union Corp
Year 2008
Transaction Type 15
Filing ID 27980073066
Application Date 2007-03-26
Contributor Occupation VP
Contributor Employer TransUnion LLC
Contributor Gender M
Committee Name Trans Union Corp
Address 555 West Adams St CHICAGO IL

RYAN, ROBERT

Name RYAN, ROBERT
Amount 600.00
To Trans Union Corp
Year 2004
Transaction Type 15
Filing ID 23991231186
Application Date 2003-03-29
Contributor Occupation Director
Contributor Employer TransUnion LLC
Contributor Gender M
Committee Name Trans Union Corp
Address 555 West Adams St CHICAGO IL

RYAN, ROBERT

Name RYAN, ROBERT
Amount 500.00
To Mac Collins (R)
Year 2004
Transaction Type 15
Filing ID 23020302501
Application Date 2003-06-30
Contributor Occupation ATLANTA SOUTH 75 INC
Organization Name Atlanta South 75
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Mac Collins for Senate
Seat federal:senate

RYAN, ROBERT

Name RYAN, ROBERT
Amount 500.00
To Trans Union Corp
Year 2006
Transaction Type 15
Filing ID 25970579785
Application Date 2005-02-26
Contributor Occupation DIRECTOR
Contributor Employer TRANSUNION LLC
Contributor Gender M
Committee Name Trans Union Corp
Address 555 West Adams St CHICAGO IL

RYAN, ROBERT

Name RYAN, ROBERT
Amount 500.00
To Republican Party of Georgia
Year 2006
Transaction Type 15
Filing ID 25980557943
Application Date 2005-03-02
Contributor Occupation OWNER
Contributor Employer ATLANTA SOUTH 75
Organization Name Atlanta South 75 Inc
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Georgia
Address PO 967 JACKSON GA

RYAN, ROBERT

Name RYAN, ROBERT
Amount 500.00
To GEORGIA REPUBLICAN PARTY
Year 20008
Application Date 2007-02-16
Contributor Occupation OWNER
Contributor Employer ATLANTA SOUTH 75
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address PO BOX 967 JACKSON GA

RYAN, ROBERT

Name RYAN, ROBERT
Amount 500.00
To Pat Dewine (R)
Year 2006
Transaction Type 15
Filing ID 25980532078
Application Date 2005-05-19
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Organization Name Colliers International
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Dewine For Congress
Seat federal:house
Address 6956 Turpin View Dr CINCINNATI OH

RYAN, ROBERT

Name RYAN, ROBERT
Amount 500.00
To GEORGIA REPUBLICAN PARTY
Year 2006
Application Date 2005-03-02
Contributor Occupation OWNER
Contributor Employer ATLANTA SOUTH 75
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address PO BOX 967 JACKSON GA

RYAN, ROBERT

Name RYAN, ROBERT
Amount 500.00
To GEORGIA REPUBLICAN PARTY
Year 2006
Application Date 2005-08-24
Contributor Occupation OWNER
Contributor Employer ATLANTA SOUTH 75
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address PO BOX 967 JACKSON GA

RYAN, ROBERT

Name RYAN, ROBERT
Amount 500.00
To Deborah Halvorson (D)
Year 2010
Transaction Type 15
Filing ID 29934266272
Application Date 2009-05-29
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name HW Lochner
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Halvorson for Congress
Seat federal:house
Address 411 Cedar St PARK RIDGE IL

RYAN, ROBERT

Name RYAN, ROBERT
Amount 500.00
To LUNSFORD, JOHN
Year 2004
Application Date 2004-10-20
Contributor Occupation OWNER
Contributor Employer TA TRUCKSTOPS
Recipient Party R
Recipient State GA
Seat state:lower
Address 108 MCINTOSH CIRCLE JACKSON GA

RYAN, ROBERT

Name RYAN, ROBERT
Amount 500.00
To Republican Party of Georgia
Year 2008
Transaction Type 15
Filing ID 27930231153
Application Date 2007-02-16
Contributor Occupation Owner
Contributor Employer Atlanta South 75
Organization Name Atlanta South 75
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Georgia
Address PO 967 JACKSON GA

RYAN, ROBERT

Name RYAN, ROBERT
Amount 500.00
To KREITLOW, PAT
Year 2010
Application Date 2009-04-08
Contributor Occupation ADMINISTRATIVE PROFESSIONAL - MANAGEMENT/SUPE
Contributor Employer HLM CABLE CORPORATION
Recipient Party D
Recipient State WI
Seat state:upper
Address 403 VENTURE CT #1 VERONA WI

RYAN, ROBERT

Name RYAN, ROBERT
Amount 400.00
To New Jersey Democratic State Cmte
Year 2004
Transaction Type 15
Filing ID 23991642830
Application Date 2003-03-20
Contributor Occupation Attorney
Contributor Employer Connell Foley LLP
Organization Name Connell Foley LLP
Contributor Gender M
Recipient Party D
Committee Name New Jersey Democratic State Cmte
Address 8 Forest View Dr GLADSTONE NJ

RYAN, ROBERT

Name RYAN, ROBERT
Amount 300.00
To STATE SENATE DEMOCRATIC CMTE OF WISCONSIN
Year 2010
Application Date 2009-02-18
Contributor Occupation ADMINISTRATIVE PROFESSIONAL - MANAGEMENT/SUPE
Contributor Employer CROSS COUNTRY CABLE
Recipient Party D
Recipient State WI
Committee Name STATE SENATE DEMOCRATIC CMTE OF WISCONSIN
Address 145 CLAR LIN RD ALGOMA WI

RYAN, ROBERT

Name RYAN, ROBERT
Amount 300.00
To Republican Party of Georgia
Year 2006
Transaction Type 15
Filing ID 25970474616
Application Date 2005-02-25
Contributor Occupation OWNER
Contributor Employer ATLANTA SOUTH 75
Organization Name Atlanta South 75 Inc
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Georgia
Address PO 967 JACKSON GA

RYAN, ROBERT

Name RYAN, ROBERT
Amount 300.00
To Lynn A Westmoreland (R)
Year 2006
Transaction Type 15
Filing ID 25990477923
Application Date 2005-03-17
Contributor Occupation Owner
Contributor Employer T.A. Truck Stops
Organization Name TA Truck Stops
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house
Address PO 967 JACKSON GA

RYAN, ROBERT

Name RYAN, ROBERT
Amount 300.00
To GEORGIA REPUBLICAN PARTY
Year 2006
Application Date 2005-02-25
Contributor Occupation OWNER
Contributor Employer ATLANTA SOUTH 75
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address PO BOX 967 JACKSON GA

RYAN, ROBERT

Name RYAN, ROBERT
Amount 250.00
To MARKELL, JACK
Year 2006
Application Date 2006-05-15
Recipient Party D
Recipient State DE
Seat state:office
Address 195 N HARBOR DR APT 2703 CHICAGO IL

RYAN, ROBERT

Name RYAN, ROBERT
Amount 250.00
To Saxby Chambliss (R)
Year 2012
Transaction Type 15
Filing ID 12020293879
Application Date 2012-03-21
Contributor Occupation PRESIDENT
Contributor Employer ATLANTA 75 SOUTH INCORPORATED
Organization Name Atlanta South 75 Inc
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

RYAN, ROBERT

Name RYAN, ROBERT
Amount 250.00
To Saxby Chambliss (R)
Year 2012
Transaction Type 15
Filing ID 11020442021
Application Date 2011-08-04
Organization Name Atlanta South 75 Inc
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

RYAN, ROBERT

Name RYAN, ROBERT
Amount 250.00
To LUNSFORD, JOHN
Year 2004
Application Date 2004-09-23
Contributor Occupation OWNER TRUCKSTOP
Contributor Employer TA TRUCK STOPS
Recipient Party R
Recipient State GA
Seat state:lower
Address 108 MCINTOSH CIRCLE JACKSON GA

RYAN, ROBERT

Name RYAN, ROBERT
Amount 250.00
To Sara Feigenholtz (D)
Year 2010
Transaction Type 15
Filing ID 29934268923
Application Date 2009-05-22
Contributor Occupation Government Relations
Contributor Employer Comcast
Organization Name Comcast Corp
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Friends of Sara
Seat federal:house
Address 195 N Harbor Dr Apt 2703 CHICAGO IL

RYAN, ROBERT

Name RYAN, ROBERT
Amount 250.00
To Lynn A. Westmoreland (R)
Year 2010
Transaction Type 15
Filing ID 29934261617
Application Date 2009-05-15
Contributor Occupation OWNER
Contributor Employer ATLANTA SOUTH 75, INC.
Organization Name Atlanta South 75 Inc
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Westmoreland for Congress
Seat federal:house

RYAN, ROBERT

Name RYAN, ROBERT
Amount 250.00
To DILLARD, KIRK W
Year 2004
Application Date 2003-10-27
Recipient Party R
Recipient State IL
Seat state:upper

RYAN, ROBERT

Name RYAN, ROBERT
Amount 250.00
To JOHNSON, CRAIG
Year 20008
Application Date 2007-07-06
Recipient Party D
Recipient State NY
Seat state:upper
Address 39 COLONIAL DR PLANDOME NY

RYAN, ROBERT

Name RYAN, ROBERT
Amount 250.00
To US Smokeless Tobacco
Year 2004
Transaction Type 15
Filing ID 23990942432
Application Date 2003-04-15
Contributor Occupation Division Mgr.
Contributor Employer US Smokeless Brands Inc.
Contributor Gender M
Committee Name US Smokeless Tobacco
Address 6431 E Dale Ln CAVE CREEK AZ

RYAN, ROBERT

Name RYAN, ROBERT
Amount 200.00
To Trans Union Corp
Year 2008
Transaction Type 15
Filing ID 27980073067
Application Date 2007-04-20
Contributor Occupation VP
Contributor Employer TransUnion LLC
Contributor Gender M
Committee Name Trans Union Corp
Address 555 West Adams St CHICAGO IL

RYAN, ROBERT

Name RYAN, ROBERT
Amount 200.00
To Trans Union Corp
Year 2008
Transaction Type 15
Filing ID 27980073067
Application Date 2007-05-18
Contributor Occupation VP
Contributor Employer TransUnion LLC
Contributor Gender M
Committee Name Trans Union Corp
Address 555 West Adams St CHICAGO IL

RYAN, ROBERT

Name RYAN, ROBERT
Amount 200.00
To ROSS, JAKE C
Year 20008
Application Date 2008-04-07
Contributor Occupation PUBLIC DEFENDER INVESTIGATOR
Recipient Party D
Recipient State FL
Seat state:lower
Address 1388 SOUTH WEMBLEY CIRCLE PORT ORANGE FL

RYAN, ROBERT

Name RYAN, ROBERT
Amount 200.00
To Trans Union Corp
Year 2008
Transaction Type 15
Filing ID 27980073067
Application Date 2007-05-04
Contributor Occupation VP
Contributor Employer TransUnion LLC
Contributor Gender M
Committee Name Trans Union Corp
Address 555 West Adams St CHICAGO IL

RYAN, ROBERT

Name RYAN, ROBERT
Amount 100.00
To PUBLIC HEALTH WARNING NO ON 64
Year 2004
Application Date 2004-10-25
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party I
Recipient State CA
Committee Name PUBLIC HEALTH WARNING NO ON 64

RYAN, ROBERT

Name RYAN, ROBERT
Amount 100.00
To TISON, JOE
Year 20008
Application Date 2008-01-28
Contributor Occupation RETIRED
Recipient Party R
Recipient State TX
Seat state:lower

RYAN, ROBERT

Name RYAN, ROBERT
Amount 100.00
To VAUGHT, ALLEN
Year 2010
Application Date 2009-10-18
Recipient Party D
Recipient State TX
Seat state:lower

RYAN, ROBERT

Name RYAN, ROBERT
Amount 100.00
To HOWELL, LEE
Year 2004
Application Date 2004-08-28
Recipient Party D
Recipient State GA
Seat state:lower
Address 108 MCINTOSH CIR JACKSON GA

RYAN, ROBERT

Name RYAN, ROBERT
Amount 100.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2010-02-20
Contributor Occupation PROFESSOR
Contributor Employer EMBRY-RIDDLE AERO UNIVERSITY
Recipient Party R
Recipient State TX
Seat state:governor

RYAN, ROBERT

Name RYAN, ROBERT
Amount 75.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2010-02-02
Contributor Occupation PROFESSOR
Contributor Employer EMBRY-RIDDLE AERO UNIVERSITY
Recipient Party R
Recipient State TX
Seat state:governor

ROBERT C & JOANNE K RYAN

Name ROBERT C & JOANNE K RYAN
Address 95 Rimfire Circle Reno NV
Value 123750
Landvalue 123750
Buildingvalue 698849
Landarea 79,410 square feet
Bedrooms 5
Numberofbedrooms 5
Type Single Family Residence
Price 74000

RYAN ROBERT H & C/O SADLER

Name RYAN ROBERT H & C/O SADLER
Physical Address 1669 ROUTE 517
Owner Address PO BOX 297
Sale Price 0
Ass Value Homestead 105900
County warren
Address 1669 ROUTE 517
Value 203400
Net Value 203400
Land Value 97500
Prior Year Net Value 251600
Transaction Date 2009-02-17
Property Class Residential
Deed Date 1993-08-09
Sale Assessment 221400
Price 0

RYAN ROBERT & BETTENCOURT CHRISTEL

Name RYAN ROBERT & BETTENCOURT CHRISTEL
Physical Address 39 GROVE ST
Owner Address 39 GROVE ST
Sale Price 325000
Ass Value Homestead 119900
County passaic
Address 39 GROVE ST
Value 204700
Net Value 204700
Land Value 84800
Prior Year Net Value 204700
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2006-11-30
Sale Assessment 122400
Year Constructed 1959
Price 325000

RYAN JULIE L & ROBERT E II & TURT L

Name RYAN JULIE L & ROBERT E II & TURT L
Physical Address 35 LILLIAN PLACE
Owner Address 35 LILLIAN PLACE
Sale Price 148000
Ass Value Homestead 143900
County camden
Address 35 LILLIAN PLACE
Value 207100
Net Value 207100
Land Value 63200
Prior Year Net Value 207100
Transaction Date 2010-09-07
Property Class Residential
Deed Date 2009-08-20
Sale Assessment 115500
Year Constructed 1960
Price 148000

RYAN ROBERT D & VIVIAN D

Name RYAN ROBERT D & VIVIAN D
Physical Address 1388 S WEMBLEY CIR, PORT ORANGE, FL 32128
Ass Value Homestead 122999
Just Value Homestead 122999
County Volusia
Year Built 1991
Area 1888
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1388 S WEMBLEY CIR, PORT ORANGE, FL 32128

RYAN ROBERT D & TAMMY KAY

Name RYAN ROBERT D & TAMMY KAY
Physical Address 1107 SPRUCE CT, TAVARES FL, FL 32778
Ass Value Homestead 54347
Just Value Homestead 54347
County Lake
Year Built 1985
Area 1053
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1107 SPRUCE CT, TAVARES FL, FL 32778

RYAN ROBERT D

Name RYAN ROBERT D
Physical Address 532 W HARVARD ST, ORLANDO, FL 32804
Owner Address 532 W HARVARD ST, ORLANDO, FLORIDA 32804
Ass Value Homestead 188888
Just Value Homestead 210942
County Orange
Year Built 1930
Area 1517
Land Code Single Family
Address 532 W HARVARD ST, ORLANDO, FL 32804

RYAN ROBERT D

Name RYAN ROBERT D
Physical Address 9129 RIDGE PINE TRL, ORLANDO, FL 32819
Owner Address 9129 RIDGE PINE TRL, ORLANDO, FLORIDA 32819
Ass Value Homestead 448531
Just Value Homestead 448531
County Orange
Year Built 1972
Area 3993
Land Code Single Family
Address 9129 RIDGE PINE TRL, ORLANDO, FL 32819

RYAN ROBERT D

Name RYAN ROBERT D
Physical Address 11301 YEAGER CT, RIVERVIEW, FL 33578
Owner Address 11301 YEAGER CT, RIVERVIEW, FL 33578
Ass Value Homestead 100008
Just Value Homestead 105573
County Hillsborough
Year Built 1998
Area 2108
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11301 YEAGER CT, RIVERVIEW, FL 33578

RYAN ROBERT C

Name RYAN ROBERT C
Physical Address 6235 SE CHARLESTON PL UNIT G-102, HOBE SOUND, FL 33455
Owner Address 6235 SE CHARLESTON PL G-102, HOBE SOUND, FL 33455
Ass Value Homestead 77000
Just Value Homestead 77000
County Martin
Year Built 1985
Area 1354
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 6235 SE CHARLESTON PL UNIT G-102, HOBE SOUND, FL 33455

RYAN ROBERT B & DARLENE G

Name RYAN ROBERT B & DARLENE G
Physical Address 2887 WHISPER LAKE DR, GULF BREEZE, FL
Owner Address 2887 WHISPER LAKE DR, GULF BREEZE, FL 32563
Ass Value Homestead 145092
Just Value Homestead 145092
County Santa Rosa
Year Built 1989
Area 2547
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2887 WHISPER LAKE DR, GULF BREEZE, FL

ROBERT C RYAN

Name ROBERT C RYAN
Address 11 NASH COURT, NY 10308
Value 313000
Full Value 313000
Block 5156
Lot 32
Stories 2

RYAN ROBERT A &

Name RYAN ROBERT A &
Physical Address 5331 MARIESA AVE, WEST PALM BEACH, FL 33417
Owner Address 5331 MARIESA AVE, WEST PALM BEACH, FL 33417
Ass Value Homestead 59803
Just Value Homestead 59803
County Palm Beach
Year Built 1980
Area 1426
Land Code Single Family
Address 5331 MARIESA AVE, WEST PALM BEACH, FL 33417

RYAN ROBERT + DENISE

Name RYAN ROBERT + DENISE
Physical Address 9350 HIGHLAND WOODS BLVD, BONITA SPRINGS, FL 34135
Owner Address 57 RIDGE ROAD, LOWELL, MA 01852
County Lee
Year Built 1997
Area 1130
Land Code Condominiums
Address 9350 HIGHLAND WOODS BLVD, BONITA SPRINGS, FL 34135

RYAN ROBERT & ROSA

Name RYAN ROBERT & ROSA
Physical Address 4442 TIDAL POND RD, NEW PORT RICHEY, FL 34652
Owner Address 4442 TIDAL POND RD, NEW PORT RICHEY, FL 34652
Ass Value Homestead 58172
Just Value Homestead 58172
County Pasco
Year Built 1975
Area 2592
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4442 TIDAL POND RD, NEW PORT RICHEY, FL 34652

RYAN ROBERT & ROSA

Name RYAN ROBERT & ROSA
Physical Address 4449 TIDAL POND RD, NEW PORT RICHEY, FL 34652
Owner Address 4449 TIDAL POND RD, NEW PORT RICHEY, FL 34652
County Pasco
Year Built 1974
Area 2010
Land Code Single Family
Address 4449 TIDAL POND RD, NEW PORT RICHEY, FL 34652

RYAN ROBERT & JILL TR

Name RYAN ROBERT & JILL TR
Physical Address 1775 GULF BLVD -UNIT 101, ENGLEWOOD, FL 34223
County Charlotte
Year Built 1977
Area 558
Land Code Condominiums
Address 1775 GULF BLVD -UNIT 101, ENGLEWOOD, FL 34223

RYAN ROBERT & BARBARA

Name RYAN ROBERT & BARBARA
Physical Address 27937 RAVENS BROOK RD, WESLEY CHAPEL, FL 33544
Owner Address 27937 RAVEN BROOK RD, WESLEY CHAPEL, FL 33544
Ass Value Homestead 201164
Just Value Homestead 201164
County Pasco
Year Built 2011
Area 3385
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27937 RAVENS BROOK RD, WESLEY CHAPEL, FL 33544

RYAN ROBERT &

Name RYAN ROBERT &
Physical Address 111 LPGA BLVD, HOLLY HILL, FL 32117
Owner Address LETICIA PUSTAY, HOLLY HILL, FLORIDA 32117
County Volusia
Year Built 1951
Area 1008
Land Code Multi-family - less than 10 units
Address 111 LPGA BLVD, HOLLY HILL, FL 32117

RYAN ROBERT

Name RYAN ROBERT
Physical Address 5207 SAND LAKE CT, SARASOTA, FL 34238
Owner Address 5207 SAND LAKE CT, SARASOTA, FL 34238
Sale Price 1200000
Sale Year 2013
Ass Value Homestead 828790
Just Value Homestead 913300
County Sarasota
Year Built 2005
Area 6098
Applicant Status Husband
Land Code Single Family
Address 5207 SAND LAKE CT, SARASOTA, FL 34238
Price 1200000

RYAN ROBERT

Name RYAN ROBERT
Physical Address 12351 NE 131 PL, ARCHER, FL
Owner Address 6571 NE 21ST PL, HIGH SPRINGS, FL 32643
County Levy
Year Built 1982
Area 2035
Land Code Single Family
Address 12351 NE 131 PL, ARCHER, FL

RYAN ROBERT

Name RYAN ROBERT
Physical Address 3204 SE 6TH PL, CAPE CORAL, FL 33904
Owner Address 3204 SE 6TH PL, CAPE CORAL, FL 33904
Sale Price 147900
Sale Year 2012
Ass Value Homestead 121096
Just Value Homestead 121096
County Lee
Year Built 1979
Area 4058
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3204 SE 6TH PL, CAPE CORAL, FL 33904
Price 147900

RYAN MARK ROBERT

Name RYAN MARK ROBERT
Physical Address 601 S HART AVE, AVON PARK, FL 33825
Owner Address 6384 SR 79, CHENANGO FORKS, NY 13746
County Highlands
Year Built 1964
Area 1116
Land Code Single Family
Address 601 S HART AVE, AVON PARK, FL 33825

RYAN ROBERT + RENATE

Name RYAN ROBERT + RENATE
Physical Address 511 BRIGHT HILL AVE, LAKE PLACID, FL 33852
Owner Address ALBERT EINSTEIN STRASSE 5, 63263 NEU-ISENBURG, GERMANY
County Highlands
Land Code Vacant Residential
Address 511 BRIGHT HILL AVE, LAKE PLACID, FL 33852

RYAN M ROBERT & ROSANNE L

Name RYAN M ROBERT & ROSANNE L
Physical Address 3160 BOURBON ST, ENGLEWOOD, FL 34224
County Charlotte
Year Built 1972
Area 460
Land Code Mobile Homes
Address 3160 BOURBON ST, ENGLEWOOD, FL 34224

ROBERT J RYAN

Name ROBERT J RYAN
Address 247-12 139 AVENUE, NY 11422
Value 360000
Full Value 360000
Block 13612
Lot 27
Stories 1.5

ROBERT RYAN

Name ROBERT RYAN
Address 27 BURBANK AVENUE, NY 10306
Value 588000
Full Value 588000
Block 3621
Lot 33
Stories 2

ROBERT B RYAN & ASHLEY E RYAN

Name ROBERT B RYAN & ASHLEY E RYAN
Address 6145 Brookmere Place Mableton GA
Value 72000
Landvalue 72000
Buildingvalue 135540
Type Residential; Lots less than 1 acre

ROBERT B RYAN

Name ROBERT B RYAN
Address 8425 Thorngate Drive Orland Park IL 60462
Landarea 9,632 square feet
Airconditioning Yes
Basement Full and Unfinished

ROBERT ALAN RYAN & YVONNE JOYCE RYAN

Name ROBERT ALAN RYAN & YVONNE JOYCE RYAN
Address 1111 Girard Avenue Middletown OH

ROBERT A. RYAN

Name ROBERT A. RYAN
Address 317 Beverly Loop Pineville LA 71360
Value 1765

ROBERT A RYAN JR & TABITHA N RYAN

Name ROBERT A RYAN JR & TABITHA N RYAN
Address 579 Wilshire Avenue Marietta GA
Value 50000
Landvalue 50000
Buildingvalue 39570
Type Residential; Lots less than 1 acre

ROBERT A RYAN III & ELAINE C RYAN

Name ROBERT A RYAN III & ELAINE C RYAN
Address 2018 Cambridge Drive Coralville IA 52241-2762
Value 47500
Landvalue 47500

ROBERT A RYAN & KELLY A RYAN

Name ROBERT A RYAN & KELLY A RYAN
Address 11355 E Warren Place Aurora CO 80014
Value 30000
Landvalue 30000
Buildingvalue 198102
Landarea 4,181 square feet

ROBERT A RYAN & JEAN LOIS RYAN

Name ROBERT A RYAN & JEAN LOIS RYAN
Address 2308 Eastridge Road Cockeysville MD
Value 152280
Landvalue 152280
Airconditioning yes

ROBERT A RYAN & JEAN L RYAN

Name ROBERT A RYAN & JEAN L RYAN
Address 730 Milldam Road Lutherville Timonium MD
Value 229460
Landvalue 229460
Airconditioning yes

ROBERT A RYAN & GAIL L RYAN

Name ROBERT A RYAN & GAIL L RYAN
Address 910 Misty Glen Drive Collierville TN 38017
Value 43400
Landvalue 43400
Landarea 14,984 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

ROBERT RYAN

Name ROBERT RYAN
Address 39 LEWISTON STREET, NY 10314
Value 351000
Full Value 351000
Block 2371
Lot 33
Stories 2

ROBERT A RYAN & DEBORAH M RYAN

Name ROBERT A RYAN & DEBORAH M RYAN
Address 2835 Tracewood Drive Toledo OH
Value 57500
Landvalue 57500
Buildingvalue 235500
Bedrooms 4
Numberofbedrooms 4
Type Residential

ROBERT A RYAN

Name ROBERT A RYAN
Address 257 E Street Boston MA 02127
Value 338300
Buildingvalue 338300
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

ROBERT A RYAN

Name ROBERT A RYAN
Address 1702 Mckinley Street #12 Hollywood FL 33020
Value 8520
Landvalue 8520
Buildingvalue 76700

ROBERT A RYAN

Name ROBERT A RYAN
Address 13825 SE 148th Place Renton WA 98059
Value 201000
Landvalue 128000
Buildingvalue 201000

ROBERT A RYAN

Name ROBERT A RYAN
Address 24650 Maple Ridge Road Westlake OH 44145
Value 41000
Usage Single Family Dwelling

ROBERT A RYAN

Name ROBERT A RYAN
Address 1367 Ambercrest Way Austell GA
Value 40000
Landvalue 40000
Buildingvalue 111080
Type Residential; Lots less than 1 acre

ROBERT A PETERS AND SHARON RYAN

Name ROBERT A PETERS AND SHARON RYAN
Address 14803 Tulip Drive Tampa FL 33613
Value 10891
Landvalue 10891
Usage Single Family Residential

RYAN ROBERT

Name RYAN ROBERT
Address 45 MARIE STREET, NY 10305
Value 395000
Full Value 395000
Block 3203
Lot 2
Stories 1.5

ROBERT W RYAN

Name ROBERT W RYAN
Address 85 SHAFTER AVENUE, NY 10308
Value 337000
Full Value 337000
Block 4633
Lot 43
Stories 1

ROBERT S RYAN

Name ROBERT S RYAN
Address 44 EGBERT PLACE, NY 10305
Value 597000
Full Value 597000
Block 2866
Lot 67
Stories 1

ROBERT RYAN

Name ROBERT RYAN
Address 360 BARLOW AVENUE, NY 10308
Value 205204
Full Value 205204
Block 5475
Lot 1016
Stories 1

ROBERT A RYAN & CHRISTEN P RYAN

Name ROBERT A RYAN & CHRISTEN P RYAN
Address 20118 SE 130th Avenue Kent WA 98031
Value 43000
Landvalue 137000
Buildingvalue 43000

Ryan II Robert B

Name Ryan II Robert B
Physical Address 1061 SW EUREKA AV, Port Saint Lucie, FL 34953
Owner Address 1061 SW Eureka Ave, Port St Lucie, FL 34953
Ass Value Homestead 31800
Just Value Homestead 31800
County St. Lucie
Year Built 1983
Area 900
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1061 SW EUREKA AV, Port Saint Lucie, FL 34953

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 07635024
City Houston TX
Designation us-only
Country US

Robert Ryan

Name Robert Ryan
Doc Id 07885270
City Marlboro MA
Designation us-only
Country US

Robert Ryan

Name Robert Ryan
Doc Id 08223717
City County Dublin
Designation us-only
Country IE

Robert A. Ryan

Name Robert A. Ryan
Doc Id 08011912
City Roanoke VA
Designation us-only
Country US

Robert A. Ryan

Name Robert A. Ryan
Doc Id 08007701
City Roanoke VA
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 07128153
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 07096941
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 07096942
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 07096953
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 07086468
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 07077199
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 07051811
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 07040397
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 07040398
City Houston TX
Designation us-only
Country US

Robert Ryan

Name Robert Ryan
Doc Id 08023521
City Marlboro MA
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 07040399
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 07036583
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 07017661
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 07004251
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 06997255
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 06994160
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 06994161
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 06994168
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 06994169
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 06991031
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 06991032
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 06991033
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 07225866
City Houston TX
Designation us-only
Country US

Robert Charles Ryan

Name Robert Charles Ryan
Doc Id 07040400
City Houston TX
Designation us-only
Country US

Robert Ryan

Name Robert Ryan
Doc Id 07457297
City Marlboro MA
Designation us-only
Country US

ROBERT RYAN

Name ROBERT RYAN
Type Independent Voter
State CO
Address 215N S RUSSEY CT #19, PARACHUTE, CO 81635
Phone Number 970-977-1075
Email Address [email protected]

ROBERT RYAN

Name ROBERT RYAN
Type Democrat Voter
State AZ
Address 1619 E ASPEN ST, COTTONWOOD, AZ 86326
Phone Number 928-274-0838
Email Address [email protected]

ROBERT RYAN

Name ROBERT RYAN
Type Independent Voter
State AK
Address PO BOX 88, ALAKANUK, AK 99554
Phone Number 907-238-3817
Email Address [email protected]

ROBERT RYAN

Name ROBERT RYAN
Type Voter
State AR
Address 41 SUMMIT CIR, TEXARKANA, AR 71854
Phone Number 903-276-1724
Email Address [email protected]

ROBERT RYAN

Name ROBERT RYAN
Type Democrat Voter
State AZ
Address 5827 E WINDROSE DR, SCOTTSDALE, AZ 85254
Phone Number 602-568-0624
Email Address [email protected]

ROBERT RYAN

Name ROBERT RYAN
Type Independent Voter
State AZ
Address 2803 E 8TH ST, TUCSON, AZ 85716
Phone Number 520-721-2158
Email Address [email protected]

ROBERT RYAN

Name ROBERT RYAN
Type Republican Voter
State AR
Address 804 KRISTOFIK RD., BIGELOW, AR 72016
Phone Number 501-258-3149
Email Address [email protected]

ROBERT RYAN

Name ROBERT RYAN
Type Independent Voter
State AZ
Address 4045 E WHITE ASTER ST, PHOENIX, AZ 85044
Phone Number 480-862-6868
Email Address [email protected]

ROBERT RYAN

Name ROBERT RYAN
Type Independent Voter
State AZ
Address 9065 E VIA LINDA, SCOTTSDALE, AZ 85258
Phone Number 480-312-5330
Email Address [email protected]

ROBERT RYAN

Name ROBERT RYAN
Type Independent Voter
State DE
Address 27 MANOR AVE, CLAYMONT, DE 19703
Phone Number 302-383-7552
Email Address [email protected]

ROBERT RYAN

Name ROBERT RYAN
Type Republican Voter
State FL
Address 3815 SE 15TH PL, CAPE CORAL, FL 33904
Phone Number 239-440-6477
Email Address [email protected]

ROBERT RYAN

Name ROBERT RYAN
Type Republican Voter
State FL
Address 816 DRIVER AVE, WINTER PARK, FL 32789
Phone Number 214-766-0125
Email Address [email protected]

ROBERT RYAN

Name ROBERT RYAN
Type Republican Voter
State CT
Address 62 WOODVALE ROAD, BRANFORD, CT 06405
Phone Number 203-488-9541
Email Address [email protected]

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U74230
Type Of Access VA
Appt Made 1/22/10 19:06
Appt Start 1/25/10 9:30
Appt End 1/25/10 23:59
Total People 19
Last Entry Date 1/22/10 19:06
Meeting Location OEOB
Caller KYLE
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 74052

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U16591
Type Of Access VA
Appt Made 6/15/10 18:21
Appt Start 6/17/10 17:00
Appt End 6/17/10 23:59
Total People 14
Last Entry Date 6/15/10 18:21
Meeting Location OEOB
Caller KYLE
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 80583

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U17994
Type Of Access VA
Appt Made 6/20/10 14:11
Appt Start 6/21/10 12:30
Appt End 6/21/10 23:59
Total People 25
Last Entry Date 6/20/10 14:11
Meeting Location OEOB
Caller KYLE
Release Date 09/24/2010 07:00:00 AM +0000

ROBERT C RYAN

Name ROBERT C RYAN
Visit Date 4/13/10 8:30
Appointment Number U04438
Type Of Access VA
Appt Made 5/7/10 6:15
Appt Start 5/7/10 13:30
Appt End 5/7/10 23:59
Total People 5
Last Entry Date 5/7/10 6:15
Meeting Location WH
Caller BRYAN
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 76636

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U03595
Type Of Access VA
Appt Made 5/5/10 8:33
Appt Start 5/6/10 12:30
Appt End 5/6/10 23:59
Total People 28
Last Entry Date 5/5/10 8:33
Meeting Location OEOB
Caller KYLE
Description INTERAGENCY POLICY MEETING
Release Date 08/27/2010 07:00:00 AM +0000

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U06153
Type Of Access VA
Appt Made 5/12/10 18:27
Appt Start 5/13/10 15:30
Appt End 5/13/10 23:59
Total People 30
Last Entry Date 5/12/10 18:27
Meeting Location OEOB
Caller KYLE
Description INTERAGENCY POLICY MEETING
Release Date 08/27/2010 07:00:00 AM +0000

ROBERT L RYAN

Name ROBERT L RYAN
Visit Date 4/13/10 8:30
Appointment Number U91991
Type Of Access VA
Appt Made 3/31/10 5:51
Appt Start 4/8/10 9:00
Appt End 4/8/10 23:59
Total People 407
Last Entry Date 3/31/10 5:51
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U94174
Type Of Access VA
Appt Made 4/5/10 15:52
Appt Start 4/8/10 15:00
Appt End 4/8/10 23:59
Total People 26
Last Entry Date 4/5/10 15:51
Meeting Location OEOB
Caller KYLE
Release Date 07/30/2010 07:00:00 AM +0000

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U98605
Type Of Access VA
Appt Made 4/20/10 12:08
Appt Start 4/20/10 17:15
Appt End 4/20/10 23:59
Total People 27
Last Entry Date 4/20/10 12:08
Meeting Location OEOB
Caller KYLE
Description FOR AN INTERAGENCY POLICY MEETING
Release Date 07/30/2010 07:00:00 AM +0000

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U01166
Type Of Access VA
Appt Made 4/27/10 12:03
Appt Start 4/27/10 18:15
Appt End 4/27/10 23:59
Total People 28
Last Entry Date 4/27/10 12:03
Meeting Location OEOB
Caller KYLE
Description INTERAGENCY POLICY MEETING
Release Date 07/30/2010 07:00:00 AM +0000

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U01302
Type Of Access VA
Appt Made 4/27/10 15:22
Appt Start 4/28/10 10:00
Appt End 4/28/10 23:59
Total People 1
Last Entry Date 4/27/10 15:22
Meeting Location OEOB
Caller KYLE
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 78828

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U83735
Type Of Access VA
Appt Made 3/2/10 15:21
Appt Start 3/3/10 16:30
Appt End 3/3/10 23:59
Total People 22
Last Entry Date 3/2/2010
Meeting Location OEOB
Caller KYLE
Description FOR A INTERAGENCY MEETING ON HOUSING POLICY I
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 77758

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U84441
Type Of Access VA
Appt Made 3/4/10 12:03
Appt Start 3/4/10 16:30
Appt End 3/4/10 23:59
Total People 9
Last Entry Date 3/4/2010
Meeting Location OEOB
Caller KYLE
Release Date 06/25/2010 07:00:00 AM +0000

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U85461
Type Of Access VA
Appt Made 3/8/10 15:03
Appt Start 3/8/10 18:15
Appt End 3/8/10 23:59
Total People 23
Last Entry Date 3/8/2010
Meeting Location OEOB
Caller KYLE
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 79020

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U20439
Type Of Access VA
Appt Made 6/28/10 13:37
Appt Start 6/29/10 15:00
Appt End 6/29/10 23:59
Total People 10
Last Entry Date 6/28/10 13:37
Meeting Location OEOB
Caller KYLE
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 77933

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U87626
Type Of Access VA
Appt Made 3/15/10 13:08
Appt Start 3/15/10 17:00
Appt End 3/15/10 23:59
Total People 24
Last Entry Date 3/15/2010
Meeting Location OEOB
Caller KYLE
Description INTERAGENCY MEETING ON POLICY
Release Date 06/25/2010 07:00:00 AM +0000

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U89129
Type Of Access VA
Appt Made 3/18/10 16:30
Appt Start 3/18/10 16:00
Appt End 3/18/10 23:59
Total People 1
Last Entry Date 3/18/2010
Meeting Location WH
Caller GARY
Description DRIVER
Release Date 06/25/2010 07:00:00 AM +0000

ROBERT C RYAN

Name ROBERT C RYAN
Visit Date 4/13/10 8:30
Appointment Number U91277
Type Of Access VA
Appt Made 3/25/10 15:57
Appt Start 3/26/10 9:30
Appt End 3/26/10 23:59
Total People 7
Last Entry Date 3/25/2010
Meeting Location WH
Caller KEVIN
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 79108

ROBERT C RYAN

Name ROBERT C RYAN
Visit Date 4/13/10 8:30
Appointment Number U91390
Type Of Access VA
Appt Made 3/26/10 6:13
Appt Start 3/26/10 18:00
Appt End 3/26/10 23:59
Total People 33
Last Entry Date 3/26/2010
Meeting Location OEOB
Caller KYLE
Description FOR AND INTERAGENCY HOUSING MEETING
Release Date 06/25/2010 07:00:00 AM +0000

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U82089
Type Of Access VA
Appt Made 2/24/10 18:26
Appt Start 2/25/10 8:00
Appt End 2/25/10 23:59
Total People 22
Last Entry Date 2/24/10 18:26
Meeting Location OEOB
Caller KYLE
Description FOR A INTERAGENCY MEETING ON HOUSING POLICY W
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 77761

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U76212
Type Of Access VA
Appt Made 1/29/10 18:02
Appt Start 2/1/10 9:15
Appt End 2/1/10 23:59
Total People 20
Last Entry Date 1/29/10 18:02
Meeting Location OEOB
Caller KYLE
Description FOR AN INTERAGENCY HOUSING DEPUTIES MEETING.
Release Date 05/28/2010 07:00:00 AM +0000

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U78623
Type Of Access VA
Appt Made 2/12/10 6:31
Appt Start 2/12/10 12:00
Appt End 2/12/10 23:59
Total People 20
Last Entry Date 2/12/10 6:31
Meeting Location OEOB
Caller KYLE
Description INTERAGENCY HOUSING MEETING
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 77843

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U76239
Type Of Access VA
Appt Made 1/29/10 18:59
Appt Start 2/1/10 9:15
Appt End 2/1/10 23:59
Total People 20
Last Entry Date 1/29/10 18:59
Meeting Location OEOB
Caller KYLE
Description MEETING
Release Date 05/28/2010 07:00:00 AM +0000

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U68846
Type Of Access VA
Appt Made 1/5/10 10:05
Appt Start 1/5/10 11:00
Appt End 1/5/10 23:59
Total People 15
Last Entry Date 1/5/10 10:05
Meeting Location OEOB
Caller KYLE
Release Date 04/30/2010 07:00:00 AM +0000

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U69074
Type Of Access VA
Appt Made 1/5/10 16:19
Appt Start 1/6/10 15:00
Appt End 1/6/10 23:59
Total People 19
Last Entry Date 1/5/10 16:19
Meeting Location OEOB
Caller KYLE
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 70862

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U69903
Type Of Access VA
Appt Made 1/7/10 16:58
Appt Start 1/8/10 12:00
Appt End 1/8/10 23:59
Total People 19
Last Entry Date 1/7/10 16:58
Meeting Location OEOB
Caller KYLE
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 77682

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U71437
Type Of Access VA
Appt Made 1/13/10 14:26
Appt Start 1/15/10 16:00
Appt End 1/15/10 23:59
Total People 19
Last Entry Date 1/13/10 14:26
Meeting Location OEOB
Caller KYLE
Release Date 04/30/2010 07:00:00 AM +0000

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U72480
Type Of Access VA
Appt Made 1/18/10 17:52
Appt Start 1/19/10 17:30
Appt End 1/19/10 23:59
Total People 19
Last Entry Date 1/18/10 17:52
Meeting Location OEOB
Caller KYLE
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 76126

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U88943
Type Of Access VA
Appt Made 3/18/10 11:37
Appt Start 3/18/10 16:00
Appt End 3/18/10 23:59
Total People 5
Last Entry Date 3/18/2010
Meeting Location OEOB
Caller KYLE
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 71266

ROBERT RYAN

Name ROBERT RYAN
Visit Date 4/13/10 8:30
Appointment Number U15989
Type Of Access VA
Appt Made 6/14/10 14:46
Appt Start 6/14/10 15:00
Appt End 6/14/10 23:59
Total People 1
Last Entry Date 6/14/10 14:46
Meeting Location OEOB
Caller KYLE
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79018

ROBERT RYAN

Name ROBERT RYAN
Car FORD FIVE HUNDRED
Year 2007
Address 1816 Kingsway Dr S, Aurora, IL 60506-5264
Vin 1FAHP24137G118502

ROBERT L RYAN

Name ROBERT L RYAN
Car CHEVROLET HHR
Year 2007
Address 202 Spring Creek Pl, Texarkana, TX 75501-9438
Vin 3GNDA13D07S604564

ROBERT RYAN

Name ROBERT RYAN
Car TOYOTA FJ CRUISER
Year 2007
Address 3107 S Maple St, Port Angeles, WA 98362-3723
Vin JTEBU11F870098027

ROBERT RYAN

Name ROBERT RYAN
Car BMW X5
Year 2007
Address 46 Fairway Ave, West Orange, NJ 07052-2238
Vin 5UXFE83547LZ40360
Phone 973-243-2343

Robert Ryan

Name Robert Ryan
Car BMW X3
Year 2007
Address 8249 Branch Rd, Annandale, VA 22003-3702
Vin WBXPC93487WF23546
Phone 703-978-3437

ROBERT RYAN

Name ROBERT RYAN
Car CHEVROLET SUBURBAN
Year 2007
Address 14500 Ballantyne Country Club Dr, Charlotte, NC 28277-2788
Vin 3GNFC16J17G187284
Phone 704-564-6049

ROBERT RYAN

Name ROBERT RYAN
Car TOYOTA CAMRY
Year 2007
Address 24650 Maple Ridge Rd, Westlake, OH 44145-4931
Vin JTNBE46K773032152
Phone 440-686-0502

ROBERT RYAN

Name ROBERT RYAN
Car TOYOTA CAMRY
Year 2007
Address 6034 RACINE RD, RANDLEMAN, NC 27317-7893
Vin JTNBE46K173081413
Phone 336-498-1981

ROBERT RYAN

Name ROBERT RYAN
Car MAZDA MX-5 MIATA
Year 2007
Address 1312 ZACHARY TAYLOR RD, KNOXVILLE, TN 37922
Vin JM1NC25F870127188

ROBERT RYAN

Name ROBERT RYAN
Car PONTIAC VIBE
Year 2007
Address 12630 Monkey Hollow Rd, Sunbury, OH 43074-9408
Vin 5Y2SL65897Z410691

ROBERT RYAN

Name ROBERT RYAN
Car HYUNDAI SONATA
Year 2007
Address 184 Indian Ter, Burlington, IA 52601-3213
Vin 5NPEU46F07H191753

ROBERT RYAN

Name ROBERT RYAN
Car HUMMER H2
Year 2007
Address 1778 FOREST RIDGE DR, STANLEY, NC 28164-6724
Vin 5GRGN23U37H104289
Phone 704-822-9071

ROBERT RYAN

Name ROBERT RYAN
Car TOYOTA CAMRY
Year 2007
Address 14 S HERMITAGE DR, TEXARKANA, AR 71854-2928
Vin 4T1BE46K57U085295
Phone 870-772-5141

ROBERT RYAN

Name ROBERT RYAN
Car CHEVROLET SUBURBAN
Year 2007
Address 320 RIDGE CIR, WAYZATA, MN 55391-9576
Vin 3GNFK16387G152777
Phone 763-449-0856

ROBERT RYAN

Name ROBERT RYAN
Car PORSCHE 911
Year 2007
Address 4481 Deerwood Ct, Bonita Springs, FL 34134-8764
Vin WP0CB29927S775807
Phone 239-498-3160

ROBERT RYAN

Name ROBERT RYAN
Car VOLKSWAGEN JETTA
Year 2007
Address 894 Vistana Cir, Naples, FL 34119-1002
Vin 3VWEF71K07M159196

ROBERT RYAN

Name ROBERT RYAN
Car FORD EDGE
Year 2007
Address 1524 ROSEDALE DR, O FALLON, MO 63366-1155
Vin 2FMDK49CX7BA30529
Phone 636-379-8761

ROBERT RYAN

Name ROBERT RYAN
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 606 Cemetery Rd, Park City, MT 59063-9422
Vin 1HFTE354474004850
Phone 406-633-2837

ROBERT RYAN

Name ROBERT RYAN
Car HONDA ACCORD
Year 2007
Address 8325 Peyton Randolph Dr, Charlotte, NC 28277-8803
Vin 1HGCM66487A026608

ROBERT RYAN

Name ROBERT RYAN
Car CHEVROLET CORVETTE
Year 2007
Address 5144 192ND ST W, FARMINGTON, MN 55024-9192
Vin 1G1YY26U275125606
Phone 651-463-4997

ROBERT RYAN

Name ROBERT RYAN
Car CHEVROLET CORVETTE
Year 2007
Address 5651 LICK RIVER LN, GAINESVILLE, VA 20155
Vin 1G1YY26U575128208

ROBERT RYAN

Name ROBERT RYAN
Car CHEVROLET TRAILBLAZER
Year 2007
Address 4 William Ct, Sparks Glencoe, MD 21152-9400
Vin 1GNET13H072228686

ROBERT RYAN

Name ROBERT RYAN
Car GMC YUKON
Year 2007
Address 3455 E Eastman Ave, Denver, CO 80210-6913
Vin 1GKFK13097R240390

ROBERT RYAN

Name ROBERT RYAN
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2535 Trenton Sta, Saint Charles, MO 63303-2947
Vin 1GCEC19X97Z125197

ROBERT RYAN

Name ROBERT RYAN
Car HONDA CR-V
Year 2007
Address 75 Green Acres Dr, Burlington, VT 05408-2415
Vin JHLRE48367C012695
Phone 802-862-9042

ROBERT RYAN

Name ROBERT RYAN
Car BMW X5
Year 2007
Address 45 Marie St, Staten Island, NY 10305-1411
Vin 5UXFE43587L017212
Phone 718-981-6169

ROBERT RYAN

Name ROBERT RYAN
Car TOYOTA YARIS
Year 2007
Address 1970 Lincoln St, Wisconsin Rapids, WI 54494-6033
Vin JTDJT923675054956
Phone 715-421-3516

ROBERT RYAN

Name ROBERT RYAN
Car BMW 3 SERIES
Year 2007
Address 1904 CHALK ROCK CV, AUSTIN, TX 78735-1734
Vin WBAVA33587PG53768
Phone 512-329-9500

ROBERT RYAN

Name ROBERT RYAN
Car TOYOTA TACOMA
Year 2007
Address 407 BALLENTINE ST, BAY SAINT LOUIS, MS 39520-3301
Vin 3TMJU62N27M036056

ROBERT RYAN

Name ROBERT RYAN
Car CHEVROLET COBALT
Year 2007
Address 5378 107th St SE, Delano, MN 55328-8306
Vin 1G1AL55F577139881
Phone 763-972-1211

robert ryan

Name robert ryan
Domain robertryanstudios.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-10-28
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 316 E. 18th Street Lockport Illinois 60441
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain desimulation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-07-05
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 109-5620 South St Halifax Nova Scotia B3J0A7
Registrant Country CANADA

Robert Ryan

Name Robert Ryan
Domain implantcenterofamerica.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-18
Update Date 2013-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 25301 W. Cuba Rd. Barrington Illinois 60010
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain dentalimplantcenterofamerica.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-14
Update Date 2012-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 25301 W. Cuba Rd. Barrington Illinois 60010
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain medjugorjecalls.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-01-15
Update Date 2013-01-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 6806 Sika Ct Midlothian VA 23112
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain implantcentersofamerica.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-18
Update Date 2013-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 25301 W. Cuba Rd. Barrington Illinois 60010
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain ryanandwood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-17
Update Date 2012-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 15 GREAT REPUBLIC DR UNIT 2 GLOUCESTER Massachusetts 01930
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain timersnw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-09
Update Date 2013-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 4120 1st Ave NW Seattle Washington 98107
Registrant Country UNITED STATES

ROBERT RYAN

Name ROBERT RYAN
Domain mobilewebsitescanberra.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-18
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address PO BOX 1327 WODEN ACT 2606
Registrant Country AUSTRALIA

Robert Ryan

Name Robert Ryan
Domain northwestchicagodentalimplant.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-20
Update Date 2012-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 25301 W. Cuba Rd. Barrington Illinois 60010
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain eng122col.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-01-05
Update Date 2012-12-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 14802 N Florida Ave A-1 Tampa FL 33613
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain rmrfilms.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2001-09-05
Update Date 2013-09-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 313 C Street, NE Washington DC 20002
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain advanceddentalimplantcenters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-03-08
Update Date 2012-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 25301 W. Cuba Rd. Barrington Illinois 60010
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain godhatespeople.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-06-21
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 109-5620 South St Halifax Nova Scotia B3J0A7
Registrant Country CANADA

ROBERT RYAN

Name ROBERT RYAN
Domain ryanse-books.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-09
Update Date 2012-12-09
Registrar Name ENOM, INC.
Registrant Address PO BOX 24359 DOHA N/A NA
Registrant Country QATAR

ROBERT RYAN

Name ROBERT RYAN
Domain rmrgroupinc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-07-24
Update Date 2007-08-13
Registrar Name ENOM, INC.
Registrant Address 1217 NORTH HOYNE|SUITE B CHICAGO IL 60622
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain robertdryan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-10
Update Date 2012-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 343 W. Roosevelt Street, Suite 220 Phoenix Arizona 85003
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain acadianautosales.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-16
Update Date 2011-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 11917-A Florida Blvd. Baton Rouge Louisiana 70819
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain peracs.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2004-05-11
Update Date 2013-05-12
Registrar Name FASTDOMAIN, INC.
Registrant Address 1120 Avenue of the Americas, 4th Floor New New York 10036
Registrant Country UNITED STATES
Registrant Fax 16464178246

Robert Ryan

Name Robert Ryan
Domain estheticdentalimplants.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-05
Update Date 2012-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 25301 W. Cuba Rd. Barrington Illinois 60010
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain dentalimplantscentersofamerica.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-05
Update Date 2012-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 25301 W. Cuba Rd. Barrington Illinois 60010
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain ryanhealthandfinancial.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-20
Update Date 2012-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 3907 73rd st. Urbandale Iowa 50322
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain determiningsolarpowerforhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-27
Update Date 2012-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 701 n green valley prk|200 henderson Nevada 89074
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain zeropowerbill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-27
Update Date 2012-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 701 n green valley prk|200 henderson Nevada 89074
Registrant Country UNITED STATES

robert ryan

Name robert ryan
Domain 1800implant.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-30
Update Date 2012-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 25301 W. Cuba Rd Barrington Illinois 60010
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain simplylearningseries.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-21
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 512 Susan Drive King of Prussia Pennsylvania 19406
Registrant Country UNITED STATES

Robert Ryan

Name Robert Ryan
Domain advanceddentalimplantcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-03-08
Update Date 2012-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 25301 W. Cuba Rd. Barrington Illinois 60010
Registrant Country UNITED STATES