Sandra Cohen

We have found 280 public records related to Sandra Cohen in 26 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 51 business registration records connected with Sandra Cohen in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 46 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Teacher. These employees work in twelve different states. Most of them work in New York state. Average wage of employees is $58,269.


Sandra K Cohen

Name / Names Sandra K Cohen
Age 48
Birth Date 1976
Also Known As Sam Cohen
Person 45 Dartmouth St, Valley Stream, NY 11581
Phone Number 516-295-5883
Possible Relatives Ayelet S Cohen







Errol Hillel Cohen
Previous Address 47 Dartmouth St, Valley Stream, NY 11581
84 Meadow Dr, Woodmere, NY 11598
323 Stone Hill Rd, Pound Ridge, NY 10576
46 Appleby Dr #B158, Bedford, NY 10506
RR 3, Bedford, NY 10506
99 Flower Rd #1, Valley Stream, NY 11581
205 103rd St, New York, NY 10025
205 103rd St #209, New York, NY 10025
205 103rd St #2D, New York, NY 10025
205 103rd St #6E, New York, NY 10025
158 PO Box, Bedford, NY 10506
1255 Comm Ave #3, Allston, MA 02134
2 17th #71, Boston, MA 02134
PO Box, Bedford, NY 10506
Email [email protected]
Associated Business Cafe Med Inc

Sandra Lauren Cohen

Name / Names Sandra Lauren Cohen
Age 48
Birth Date 1976
Also Known As Sanda Cohen
Person 2749 Ordway St #6, Washington, DC 20008
Phone Number 781-237-5655
Possible Relatives
Sandra Meyercohen




Sasha Cohenoconnell

Previous Address 8589 Via Serena, Boca Raton, FL 33433
29 Adams St, Arlington, MA 02474
19489 Estuary Dr, Boca Raton, FL 33498
730 51st St, West Palm Beach, FL 33407
418 52nd St, West Palm Beach, FL 33407
2749 Ordway St #5, Washington, DC 20008
2749 Ordway St #1, Washington, DC 20008
301 Central St, Acton, MA 01720
1800 Massachusetts Ave #33, Cambridge, MA 02140
10 Oakland St, Lexington, MA 02420
1882 Columbia Rd #37, Washington, DC 20009
3101 Harris Park Ave #A, Austin, TX 78705
2600 University Dr #108, Davie, FL 33328
55 Hosmer Rd, Concord, MA 01742

Sandra E Cohen

Name / Names Sandra E Cohen
Age 50
Birth Date 1974
Also Known As S Cohen
Person 1321 Worcester Rd #608, Framingham, MA 01701
Phone Number 508-628-3762
Possible Relatives


Previous Address 1321 Worcester Rd, Framingham, MA 01701
9 Auburn St #8, Framingham, MA 01701
1321 Worcester Rd #408, Framingham, MA 01701
52 High Rock Rd, Holliston, MA 01746
57 East St, Franklin, MA 02038
9 Auburn St #3, Framingham, MA 01701
774000 PO Box, Steamboat Springs, CO 80477
34 Matchett St #2, Brighton, MA 02135
57 Stubb St, Franklin, MA 02038
57 East St #B, Franklin, MA 02038
57 East St #A, Franklin, MA 02038
Auburn, Framingham, MA 01701
Bsc Campus #9A6, Bridgewater, MA 02324
155 Brayton Rd #9A6, Brighton, MA 02135
60 Elm St #6, Framingham, MA 01701

Sandra S Cohen

Name / Names Sandra S Cohen
Age 54
Birth Date 1970
Also Known As Sandy Cohen
Person 641 Sand Creek Cir, Weston, FL 33327
Phone Number 954-236-0063
Possible Relatives







Previous Address 355 Lake Crest Ct, Weston, FL 33326
2763 Oakbrook Dr, Weston, FL 33332
1354 Crossbill Ct, Weston, FL 33327
6451 University Dr #101, Tamarac, FL 33321
6451 University Dr #4A, Tamarac, FL 33321
6451 University Dr #10, Tamarac, FL 33321
6451 University Dr, Tamarac, FL 33321
6451 University Dr #114, Tamarac, FL 33321
6451 University Dr #4APT, Tamarac, FL 33321
8393 Coral Cir, North Lauderdale, FL 33068
6193 Rock Island Rd #516, Tamarac, FL 33319
Associated Business Bella Princess Bridal Bags Accessories Inc Family Catering, Inc Bella Princess Bridal Bags & Accessories, Inc

Sandra T Cohen

Name / Names Sandra T Cohen
Age 55
Birth Date 1969
Also Known As Sanda Cohen
Person 1925 Brickell Ave #1512, Miami, FL 33129
Phone Number 305-858-2226
Possible Relatives

Avraham H Cohen



Claude Cohen

Previous Address 1925 Brickell Ave #D1404, Miami, FL 33129
1925 Brickell Ave, Miami, FL 33129
550 Washington St #110, Braintree, MA 02184
1925 Brickell Ave #D1911, Miami, FL 33129
1925 Brickell Ave #D1512, Miami, FL 33129
141 Crandon Blvd #341, Key Biscayne, FL 33149
347194 PO Box, Miami, FL 33234
1055 Southern Artery #406, Quincy, MA 02169
700 Brickell Ave, Miami, FL 33131
29 Justin Rd #2, Brighton, MA 02135
50 Harbor Point Blvd, Dorchester, MA 02125
1055 A, Quincy, MA 02169
Email [email protected]

Sandra Dr Cohen

Name / Names Sandra Dr Cohen
Age 56
Birth Date 1968
Also Known As S Cohen
Person 12 Willow St, Newton Center, MA 02459
Phone Number 617-332-3332
Possible Relatives
Caren Cohenperlmuter
Claudine S Grossman

Nellie Cohen
Dr Ss Cohen
Nelly Cohen
Previous Address 12 Willow St, Newton, MA 02459
345 93rd St #20B, New York, NY 10128
1461A 1st Ave #310, New York, NY 10021
1461A 1st Ave #310, New York, NY 10075
330 75th St #11K, New York, NY 10021
253 73rd St #7C, New York, NY 10023
400 53rd St #3D, New York, NY 10022
345 E, New York, NY 10029
155 29th St #5A, New York, NY 10016
200 89th St #40A, New York, NY 10128
14 Willow St, Newton, MA 02459

Sandra Susan Cohen

Name / Names Sandra Susan Cohen
Age 58
Birth Date 1966
Person 1933 Commonwealth Ave, Brighton, MA 02135
Phone Number 617-779-8426
Possible Relatives


Margo Hamui




Previous Address 1933 Commonwealth Ave #408, Brighton, MA 02135
20 Chestnut St #92, Cambridge, MA 02139
284 Sidney St #92, Cambridge, MA 02139
1933 Commonwealth Ave #612, Brighton, MA 02135
2543 Madison Dr, Atlanta, GA 30360
2000 Commonwealth Ave #605, Brighton, MA 02135
2000 Commonwealth Ave #0605, Brighton, MA 02135
687 Canyon Dr, Chula Vista, CA 91913
295 Harvard St #601, Cambridge, MA 02139
110 Babcock St, Brookline, MA 02446
18 Sargent St, Newton, MA 02458
Email [email protected]

Sandra L Cohen

Name / Names Sandra L Cohen
Age 59
Birth Date 1965
Person 7157 68th Dr, Parkland, FL 33067
Phone Number 954-346-2621
Possible Relatives

Rosaliand Cohen



Rosalind R Cohen

Previous Address 112 Maldon Dr, Cary, NC 27513
2400 118th Ter #118, Coral Springs, FL 33065
1631 Coral Ridge Dr, Coral Springs, FL 33071
1631 Coral Rdg, Hialeah, FL 33011
2400 One Hundred Eighte, Coral Springs, FL 33060
9810 Pnappl #110, Boynton Beach, FL 33436
1921 105th Ave, Davie, FL 33324
15964 Wind Cir, Sunrise, FL 33326

Sandra R Cohen

Name / Names Sandra R Cohen
Age 61
Birth Date 1963
Also Known As S Mazur
Person 20 Webster St #406, Brookline, MA 02446
Phone Number 617-731-4557
Possible Relatives Junior Mazur



D B Cohen
Previous Address 20 Webster St #601, Brookline, MA 02446
20 Webster St #306, Brookline, MA 02446
20 Webster St #203, Brookline, MA 02446
20 Webster Pl #604, Brookline, MA 02445
20 Webster Pl #406, Brookline, MA 02445
40 Hilda St #T, Worcester, MA 01606
2110 River Run, Northampton, MA 01060

Sandra Sinclair Cohen

Name / Names Sandra Sinclair Cohen
Age 62
Birth Date 1962
Also Known As Sandra L Cohen
Person 531 Ocean Blvd #1402, Pompano Beach, FL 33062
Phone Number 972-569-8895
Possible Relatives

H B Cohen
Lenore Hldr Cohen



Previous Address 1840 Woodbridge Dr, Mc Kinney, TX 75070
750 Lock Rd #104, Deerfield Bch, FL 33442
3413 Nancy Ct, Plano, TX 75023
760 73rd #203, Boca Raton, FL 33487
760 Bay Cove St, Boca Raton, FL 33487
44 Upland Rd, Bedford, NY 10506
11785 Royal Palm Blvd #203, Coral Springs, FL 33065
9 Wheelock Rd, Scarsdale, NY 10583

Sandra T Cohen

Name / Names Sandra T Cohen
Age 62
Birth Date 1962
Also Known As Sandra M Cohen
Person 1206 Walnut Ave, Bohemia, NY 11716
Phone Number 954-755-6240
Possible Relatives


Sandra Cohenpianelli
Previous Address 9055 Wiles Rd #202, Coral Springs, FL 33067
2 Lilac Ct, Huntington, NY 11743
9055 Wiles Rd, Coral Springs, FL 33067
979 Coral Club Dr #110, Coral Springs, FL 33071
8901 Wiles Rd #306, Coral Springs, FL 33067
777 Federal Hwy #7, Pompano Beach, FL 33062
9055 Wiles Rd #5, Coral Springs, FL 33067
Email [email protected]

Sandra E Cohen

Name / Names Sandra E Cohen
Age 63
Birth Date 1961
Also Known As S Cohen
Person 77 Hall St, Springfield, MA 01108
Phone Number 413-784-0981
Possible Relatives


Tiamaria E Cohen
Previous Address 60 Pearl St, Springfield, MA 01105
Email [email protected]

Sandra J Cohen

Name / Names Sandra J Cohen
Age 64
Birth Date 1960
Also Known As S Cohen
Person 444 South St, Halifax, MA 02338
Phone Number 781-294-4106
Possible Relatives
Josh Cohen
Previous Address 25 Madison Rd, Halifax, MA 02338
11 Stedman St, Jamaica Plain, MA 02130
11 Stedman St, Boston, MA 02130
15 Crown Point Dr, Hyde Park, MA 02136
Email [email protected]

Sandra Maxine Cohen

Name / Names Sandra Maxine Cohen
Age 70
Birth Date 1954
Also Known As Sandr Cohen
Person 112 1st Dilido Ter, Miami Beach, FL 33139
Phone Number 305-531-2561
Possible Relatives

Previous Address 112 1st Ct #1, Miami Beach, FL 33139
112 Dilido Dr, Miami Beach, FL 33139
112 Di Lido Terr, Miami Beach, FL
110 3rd St, Miami Beach, FL 33139
112 1st Ter, Miami, FL 33109
112 1st, Miami, FL 33152
Rivo Alto Is, Miami, FL 33139
110 3rd St, Miami, FL 33139

Sandra E Cohen

Name / Names Sandra E Cohen
Age 72
Birth Date 1952
Also Known As Sandie E Cohen
Person 3171 34th St, Hollywood, FL 33021
Phone Number 954-983-7061
Possible Relatives



Previous Address 12657 34, Hollywood, FL 33021
12657 34, Hollywood, FL 33025
Email [email protected]
Associated Business Do Yourself A Favor!, Inc Festivities, Inc

Sandra K Cohen

Name / Names Sandra K Cohen
Age 73
Birth Date 1951
Person 63 Bittersweet Ln #B2, Randolph, MA 02368
Phone Number 781-963-3176
Possible Relatives
Previous Address 60 Bridle Path Cir #718, Randolph, MA 02368

Sandra Nichole Cohen

Name / Names Sandra Nichole Cohen
Age 74
Birth Date 1950
Also Known As Nichole Cohen Cohen
Person 901 Spoonbill Cir, Weston, FL 33326
Phone Number 954-389-2792
Possible Relatives





Nikki Warner

Previous Address 10180 21st St, Pembroke Pines, FL 33026
443 Benjamin St, Hernando, FL 34442
10180 21st Ct, Pembroke Pines, FL 33026
439 Coconut Cir, Weston, FL 33326
385 Somerset Way, Weston, FL 33326
5184 PO Box, Hialeah, FL 33014
439 Coconut Cir, Fort Lauderdale, FL 33326

Sandra S Cohen

Name / Names Sandra S Cohen
Age 75
Birth Date 1949
Also Known As S Cohen
Person 44 Washington St #313, Brookline, MA 02445
Phone Number 617-739-1163
Possible Relatives
Previous Address 85 Sutherland Rd #33, Brighton, MA 02135
85 Sutherland Rd #36, Brighton, MA 02135
85 Sutherland Rd #33, Boston, MA 02135
85 Sutherland #33, Brookline, MA 02146
146 Beacon St #B1, Boston, MA 02135

Sandra G Cohen

Name / Names Sandra G Cohen
Age 76
Birth Date 1948
Person 32 Maplecrest Dr, Southborough, MA 01772
Phone Number 508-485-4458
Possible Relatives

Email [email protected]

Sandra Jean Cohen

Name / Names Sandra Jean Cohen
Age 80
Birth Date 1944
Also Known As Saidy Cohen
Person 21692 Hammock Point Dr, Boca Raton, FL 33433
Phone Number 559-322-0757
Possible Relatives
Previous Address 11425 87th Ter #87, Miami, FL 33173
1832 Kaweah Ave, Clovis, CA 93619
21668 Hammock Point Dr, Boca Raton, FL 33433
11425 8th Ter, Miami, FL 33173
11425 Tc, Miami, FL 33173
7935 86th St #807, Miami, FL 33143
Associated Business Property Management Specialists, Inc Grand Cypress Homeowners Association, Inc

Sandra M Cohen

Name / Names Sandra M Cohen
Age 81
Birth Date 1943
Person 5 Jamesbury Dr, Worcester, MA 01609
Phone Number 508-754-9090
Possible Relatives
Sharon R Herrick

Previous Address 255 Park Ave #405, Worcester, MA 01609
48 Elm St, Worcester, MA 01609

Sandra S Cohen

Name / Names Sandra S Cohen
Age 81
Birth Date 1943
Person 51 Capral Ln, New City, NY 10956
Phone Number 914-634-9069
Possible Relatives

Previous Address 760 Bronx River Rd, Bronxville, NY 10708
10 PO Box, Tarrytown, NY 10591

Sandra M Cohen

Name / Names Sandra M Cohen
Age 84
Birth Date 1939
Also Known As S Cohen
Person 55 Harvard Ave #4, Brookline, MA 02446
Phone Number 617-247-0112
Possible Relatives Debra Cohenhegger
Previous Address 131 Appleton St, Boston, MA 02116
131 Appleton St #2, Boston, MA 02116
131 Appleton St #3, Boston, MA 02116
57 Harvard Ave #4, Brookline, MA 02446

Sandra L Cohen

Name / Names Sandra L Cohen
Age 86
Birth Date 1937
Person 10360 30th Ct #208, Sunrise, FL 33322
Phone Number 954-473-6214
Possible Relatives
Previous Address 1729 73rd Ave #39, Plantation, FL 33313
5911 14th Ln, Fort Lauderdale, FL 33334
10360 30th Ct #208, Sunrise, FL 33322

Sandra L Cohen

Name / Names Sandra L Cohen
Age 87
Birth Date 1936
Also Known As S Cohen
Person 4120 Tivoli Ct, Lake Worth, FL 33467
Phone Number 561-439-6359
Possible Relatives







Lauren Georgie Radoff
Previous Address 4120 Tivoli Ct #305, Lake Worth, FL 33467
4120 Tivoli Ct #5-4120, Lake Worth, FL 33467
636 Marlboro Oval #636, Lake Worth, FL 33467
13900 Panay Way, Marina Del Rey, CA 90292
13900 Passage, Marina Del Rey, CA 90292
672 PO Box, Needham, MA 02494
8 O St, Hull, MA 02045
St, Hull, MA 02045
13900 Passage, Venice, CA 90292

Sandra L Cohen

Name / Names Sandra L Cohen
Age 87
Birth Date 1936
Also Known As Stan Cohen
Person 10360 30th Ct #208, Sunrise, FL 33322
Phone Number 954-749-5853
Possible Relatives
Bernice Egeth Cohen






Previous Address 10360 30th Ct, Sunrise, FL 33322
1729 73rd Ave, Plantation, FL 33313
10360 30th Ct #209, Sunrise, FL 33322
10360 30th Ct #208, Sunrise, FL 33322
10360 30th Ct #303, Sunrise, FL 33322
10360 30th Ct #108, Sunrise, FL 33322
4500 Hiatus Rd #204, Sunrise, FL 33351
5221 90th Ter, Coral Springs, FL 33067
5911 14th Ave #406, Fort Lauderdale, FL 33334
1729 Pl #73, Plantation, FL 33314
Associated Business Paragon Decorating Inc

Sandra G Cohen

Name / Names Sandra G Cohen
Age 91
Birth Date 1932
Also Known As Sandra F Cohen
Person 1830 81st Ave #4317, North Lauderdale, FL 33068
Phone Number 954-722-0252
Possible Relatives
Previous Address 1830 81st Ave, North Lauderdale, FL 33068
1830 81st Ave #4317, Davie, FL 33324
1830 81st Ter #4317, Davie, FL 33324

Sandra Cohen

Name / Names Sandra Cohen
Age N/A
Person 9509 Dixie Hwy #312, Miami, FL 33156
Phone Number 305-386-9074
Possible Relatives







Previous Address 12485 81st Ave, Miami, FL 33156
10000 Bay Harbor Ter, Bay Harbor Islands, FL 33154
6505 112th Ave, Miami, FL 33173

Sandra Cohen

Name / Names Sandra Cohen
Age N/A
Person 3191 Coral Way, Coral Gables, FL 33145
Possible Relatives
Claude Cohen


Melody Cohen Campenni
Claude Cohen

Sandra Cohen

Business Name Wisconsin Restaurant Association
Person Name Sandra Cohen
Position company contact
State WI
Address 2801 Fish Hatchery Road, Madison, WI 53713
SIC Code 5812
Email [email protected]
Title Staff Member

Sandra Cohen

Business Name Temple Micah
Person Name Sandra Cohen
Position company contact
State CO
Address 2600 Leyden St Denver CO 80207-3446
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 303-388-4239
Email [email protected]
Number Of Employees 2
Website www.micahdenver.org

SANDRA COHEN

Business Name THE HOSERRIFIC CORPORATION
Person Name SANDRA COHEN
Position registered agent
Corporation Status Active
Agent SANDRA COHEN 1368 GOUCHER STREET, LOS ANGELES, CA 90272
Care Of JOEL COHEN 1368 GOUCHER STREET, LOS ANGELES, CA 90272
CEO JOEL H COHEN1368 GOUCHER STREET, LOS ANGELES, CA 90272
Incorporation Date 2001-12-27

Sandra Cohen

Business Name Showtime Productions
Person Name Sandra Cohen
Position company contact
State FL
Address 11110 W Oakland Park Blvd #316 Sunrise FL 33351-6808
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 954-747-3533
Number Of Employees 1
Annual Revenue 222200

Sandra Cohen

Business Name Scooterville LLC
Person Name Sandra Cohen
Position company contact
State CT
Address 509 Farmington Ave Hartford CT 06105-3105
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5012
SIC Description Automobiles And Other Motor Vehicles
Phone Number 860-236-3932
Number Of Employees 2
Annual Revenue 421400

Sandra Cohen

Business Name Sandra J Cohen
Person Name Sandra Cohen
Position company contact
State FL
Address 12955 Biscayne Blvd Miami FL 33181-2037
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 305-891-3410

Sandra Cohen

Business Name Sandra Cohen MD
Person Name Sandra Cohen
Position company contact
State MD
Address 8929 Shady Grove Ct Gaithersburg MD 20877-1308
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 301-869-8500
Number Of Employees 3
Annual Revenue 905850

Sandra Cohen

Business Name Sandra Cohen
Person Name Sandra Cohen
Position company contact
State MD
Address 129 Monticello Ave. Annapolis, MD 21401,
SIC Code 866107
Phone Number 410-263-6484
Email [email protected]

SANDRA COHEN

Business Name SKYCOM INTERNATIONAL
Person Name SANDRA COHEN
Position Secretary
State NV
Address P O BOX 277400 P O BOX 277400, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16553-1995
Creation Date 1995-09-25
Type Domestic Corporation

SANDRA COHEN

Business Name SKYCOM INTERNATIONAL
Person Name SANDRA COHEN
Position Treasurer
State NV
Address P O BOX 277400 P O BOX 277400, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16553-1995
Creation Date 1995-09-25
Type Domestic Corporation

SANDRA COHEN

Business Name SEC HOLDINGS LLC
Person Name SANDRA COHEN
Position Mmember
State NV
Address 72 STRADA PRINCIPALE 72 STRADA PRINCIPALE, HENDERSON, NV 89011
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0072052014-1
Creation Date 2014-02-10
Type Domestic Limited-Liability Company

SANDRA COHEN

Business Name SANDRA COHEN
Person Name SANDRA COHEN
Position company contact
State MD
Address 129 MONTICELLO AVE, ANNAPOLIS, MD 21401
SIC Code 6541
Phone Number 410-263-6484
Email [email protected]

Sandra Cohen

Business Name Renner Realty Corp
Person Name Sandra Cohen
Position company contact
State FL
Address 19976 Ne 36th Pl Miami FL 33180-3072
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 305-891-3410

Sandra Cohen

Business Name Performance Plus
Person Name Sandra Cohen
Position company contact
State MA
Address 3850 Mystic Valley Pkwy Medford MA 02155-6901
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 781-393-5588
Number Of Employees 12
Annual Revenue 1050600
Fax Number 781-393-5649

Sandra Cohen

Business Name National Assn Of Self Employed
Person Name Sandra Cohen
Position company contact
State MD
Address 1101 Butterworth Ct Stevensville MD 21666-2580
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 410-604-6940
Number Of Employees 33

Sandra Cohen

Business Name Long & Foster Rl Est Inc
Person Name Sandra Cohen
Position company contact
State MD
Address 701 S Broadway, Baltimore, 21231 MD
Email [email protected]

Sandra Cohen

Business Name Jcs Global Mortgage Group
Person Name Sandra Cohen
Position company contact
State FL
Address 1940 Harrison St Ste 204 Hollywood FL 33020-5082
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 954-927-9929

SANDRA COHEN

Business Name DIG - ATLANTA I, INC.
Person Name SANDRA COHEN
Position registered agent
State TX
Address 7601 DUNLEER WAY, DALLAS, TX 75248
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-05-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SANDRA COHEN

Business Name D. C. CREDIT SERVICES, INC.
Person Name SANDRA COHEN
Position registered agent
Corporation Status Dissolved
Agent SANDRA COHEN 6330 GERMANIA CT, AGOURA HILLS, CA 91301
Care Of 6330 GERMANIA CT, AGOURA HILLS, CA 91301
CEO SHELDON COHEN2637 BRIARWOOD PL, THOUSAND OAKS, CA 91362
Incorporation Date 1978-12-04

SANDRA COHEN

Business Name COHEN, SANDRA
Person Name SANDRA COHEN
Position company contact
State AZ
Address 11244 N. Saguaro Blvd. #104, FOUNTAIN HILLS, AZ 85268
SIC Code 799951
Phone Number
Email [email protected]

SANDRA COHEN

Business Name CO-GO, LIMITED
Person Name SANDRA COHEN
Position Treasurer
State NV
Address 8957 DIAMOND FALLS DRIVE 8957 DIAMOND FALLS DRIVE, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3372-1988
Creation Date 1988-04-28
Type Domestic Corporation

Sandra Cohen

Business Name Artemis Ltd
Person Name Sandra Cohen
Position company contact
State IL
Address 1700 Meadow Ln Highland Park IL 60035-1712
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop

Sandra Cohen

Business Name Allcare Physical Therapy Assoc
Person Name Sandra Cohen
Position company contact
State NY
Address 11313 76th Rd Forest Hills NY 11375-6528
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number
Fax Number 718-263-4617

Sandra Cohen

Business Name All Care Physical Therapy
Person Name Sandra Cohen
Position company contact
State NY
Address 11313 76th Rd Flushing NY 11375-6528
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number
Number Of Employees 9
Annual Revenue 811800
Fax Number 718-263-4617

Sandra Cohen

Business Name Aftercare Inc
Person Name Sandra Cohen
Position company contact
State NJ
Address P.O. BOX 982 Edison NJ 08818-0982
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 732-906-9200

SANDRA COHEN

Business Name A-LOOK ENTERPRISES, INC.
Person Name SANDRA COHEN
Position President
State NV
Address 9441 DOUBLE DIAMOND PKWY., STE. 11 9441 DOUBLE DIAMOND PKWY., STE. 11, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C17518-1995
Creation Date 1995-10-10
Type Domestic Corporation

SANDRA COHEN

Business Name A-LOOK ENTERPRISES, INC.
Person Name SANDRA COHEN
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C17518-1995
Creation Date 1995-10-10
Type Domestic Corporation

Sandra Cohen

Business Name A&B Family Center
Person Name Sandra Cohen
Position company contact
State PA
Address 30 S Village Ave Exton PA 19341-1213
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec
Fax Number 610-594-1840

Sandra Cohen

Business Name 92ns Street Y De Hirsch Rsdnc
Person Name Sandra Cohen
Position company contact
State NY
Address 1395 Lexington Ave New York NY 10128-1612
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7021
SIC Description Rooming And Boarding Houses
Phone Number
Number Of Employees 5
Annual Revenue 444400
Fax Number 212-415-5650

Sandra Schwartz Cohen

Person Name Sandra Schwartz Cohen
Filing Number 6672110
Position General Partner
State TX
Address 302 PLEASANT DRIVE, Austin TX 78746

SANDRA H COHEN

Person Name SANDRA H COHEN
Filing Number 12791700
Position SECRETARY
State TX
Address 5330 ALPHA ROAD SUITE 200, Dallas TX 75240 1309

SANDRA H COHEN

Person Name SANDRA H COHEN
Filing Number 12791700
Position Director
State TX
Address 5330 ALPHA ROAD SUITE 200, Dallas TX 75240 1309

Sandra Cohen

Person Name Sandra Cohen
Filing Number 122557800
Position S
State TX
Address 400 TOWNE PARK TR, Austin TX 78751

Sandra Cohen

Person Name Sandra Cohen
Filing Number 122557800
Position Director
State TX
Address 400 TOWNE PARK TR, Austin TX 78751

Sandra Cohen

Person Name Sandra Cohen
Filing Number 122557900
Position S
State TX
Address 2025 GUADALUPE DOBIE MALL #130, Austin TX 78705

Sandra Cohen

Person Name Sandra Cohen
Filing Number 122557900
Position Director
State TX
Address 2025 GUADALUPE DOBIE MALL #130, Austin TX 78705

Sandra R Cohen

Person Name Sandra R Cohen
Filing Number 136027301
Position P
State TX
Address 7030 S JANMAR, Dallas TX 75230

SANDRA R COHEN

Person Name SANDRA R COHEN
Filing Number 705755922
Position Member
State TX
Address 7030 S JANMAR, DALLAS TX 75230

SANDRA COHEN

Person Name SANDRA COHEN
Filing Number 706700322
Position MEMBER
State NY
Address 208 LAKE AVE, SARATOGA SPRINGS NY 12866

SANDRA COHEN

Person Name SANDRA COHEN
Filing Number 800412014
Position MANAGER
State TX
Address 7030 S JANMAR DRIVE, DALLAS TX 75230

Sandra X. Cohen

Person Name Sandra X. Cohen
Filing Number 800455685
Position Manager
State TX
Address 1423 Tarton Lane, San Antonio TX 78231

SANDRA M COHEN

Person Name SANDRA M COHEN
Filing Number 800562853
Position MANAGING MEMBER
State TX
Address 5005 CRYSTAL DOWNS COURT, COLLEGE STATION TX 77845

Sandra Cohen

Person Name Sandra Cohen
Filing Number 800791009
Position Manager
State TX
Address 805 W. 10th Street, Ste. 100, Austin TX 78701

SANDRA COHEN

Person Name SANDRA COHEN
Filing Number 800791013
Position DIRECTOR
State TX
Address 805 W 10TH STREET STE 100, AUSTIN TX 78701

Sandra A Cohen

Person Name Sandra A Cohen
Filing Number 800965948
Position Applicant
State TX
Address 2205 Marion Drive, McKinney TX 75070

Sandra Cohen

Person Name Sandra Cohen
Filing Number 800982050
Position Manager
State TX
Address 302 Pleasant Dr., Austin TX 78746

SANDRA COHEN

Person Name SANDRA COHEN
Filing Number 801445695
Position GOVERNING PERSON
State TX
Address 805 W. 10TH SUITE 100, AUSTIN TX 78701

Sandra B. Cohen

Person Name Sandra B. Cohen
Filing Number 801508312
Position Governing Person
State FL
Address 10691 Santa Laguna Dr., Boca Raton FL 33428

Sandra Cohen

Person Name Sandra Cohen
Filing Number 801869773
Position Managing Member
State TX
Address 7030 S Janmar, Dallas TX 75230

Sandra R Cohen

Person Name Sandra R Cohen
Filing Number 136027301
Position Director
State TX
Address 7030 S JANMAR, Dallas TX 75230

SANDRA COHEN

Person Name SANDRA COHEN
Filing Number 800791013
Position MANAGER
State TX
Address 805 W 10TH STREET STE 100, AUSTIN TX 78701

COHEN, SANDRA J

State NV
Calendar Year 2013
Employer Clark County School District
Job Title EAR CHLDHD SP ED
Name COHEN, SANDRA J
Annual Wage $71,997
Base Pay $51,807
Overtime Pay N/A
Other Pay $1,023
Benefits $19,167
Total Pay $52,830

Cohen Sandra D

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Sandra D
Annual Wage $1,519

Cohen Sandra D

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Sandra D
Annual Wage $89,143

Cohen Sandra D

State NY
Calendar Year 2016
Employer Frank Sinatra High School-q
Job Title Teacher
Name Cohen Sandra D
Annual Wage $88,080

Cohen Sandra D

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Sandra D
Annual Wage $2,070

Cohen Sandra

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Cohen Sandra
Annual Wage $1,475

Cohen Sandra D

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Sandra D
Annual Wage $83,572

Cohen Sandra D

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Sandra D
Annual Wage $2,869

Cohen Sandra

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Sandra
Annual Wage $549

Cohen Sandra

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Cohen Sandra
Annual Wage $59,195

Cohen Sandra D

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Sandra D
Annual Wage $92,748

Cohen Sandra D

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Sandra D
Annual Wage $82,315

Cohen Sandra P

State NJ
Calendar Year 2018
Employer Depe Div Of Sci & Res Eng&Air
Name Cohen Sandra P
Annual Wage $115,013

Cohen Sandra F

State NJ
Calendar Year 2017
Employer Ramapo College Of New Jersey
Name Cohen Sandra F
Annual Wage $107,675

Cohen Sandra P

State NJ
Calendar Year 2017
Employer Depe Div Of Sci & Res Eng&Air
Name Cohen Sandra P
Annual Wage $110,980

Cohen Sandra P

State NJ
Calendar Year 2016
Employer Science Energy And Air Quality
Job Title Research Scientist 1
Name Cohen Sandra P
Annual Wage $110,343

Cohen Sandra F

State NJ
Calendar Year 2016
Employer Ramapo College Of New Jersey
Job Title Data Proc Prog 1
Name Cohen Sandra F
Annual Wage $105,278

Cohen Sandra P

State NJ
Calendar Year 2015
Employer Science Energy And Air Quality
Job Title Research Scientist 1
Name Cohen Sandra P
Annual Wage $114,595

Cohen Sandra L

State GA
Calendar Year 2010
Employer Dougherty County Board Of Education
Job Title Kindergarten Teacher
Name Cohen Sandra L
Annual Wage $10,092

Cohen Sandra C

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Police Dispatcher
Name Cohen Sandra C
Annual Wage $1,800

Cohen Sandra C

State FL
Calendar Year 2017
Employer St Petersburg College
Name Cohen Sandra C
Annual Wage $56,818

Cohen Sandra F

State NJ
Calendar Year 2018
Employer Ramapo College Of New Jersey
Name Cohen Sandra F
Annual Wage $109,739

Cohen Sandra C.

State FL
Calendar Year 2016
Employer St Petersburg College
Name Cohen Sandra C.
Annual Wage $66,812

Cohen Sandra D

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Sandra D
Annual Wage $1,650

Cohen Sandra

State MA
Calendar Year 2016
Employer City Of Waltham
Name Cohen Sandra
Annual Wage $60,525

COHEN, SANDRA B

State NV
Calendar Year 2013
Employer Clark County School District
Job Title BILINGUAL ED ELEM
Name COHEN, SANDRA B
Annual Wage $70,282
Base Pay $51,020
Overtime Pay N/A
Other Pay $424
Benefits $18,838
Total Pay $51,444

COHEN, SANDRA J

State NV
Calendar Year 2012
Employer Clark County School District
Job Title EAR CHLDHD SP ED
Name COHEN, SANDRA J
Annual Wage $80,271
Base Pay $51,895
Overtime Pay N/A
Other Pay $8,352
Benefits $20,024
Total Pay $60,247

COHEN, SANDRA B

State NV
Calendar Year 2012
Employer Clark County School District
Job Title BILINGUAL ED ELEM
Name COHEN, SANDRA B
Annual Wage $71,003
Base Pay $50,924
Overtime Pay N/A
Other Pay $306
Benefits $19,773
Total Pay $51,230

COHEN, SANDRA B

State NV
Calendar Year 2011
Employer Clark County School District
Job Title MCDONIEL, ESTES M. YRS - GRADE 1
Name COHEN, SANDRA B
Annual Wage $68,896
Base Pay $49,751
Overtime Pay N/A
Other Pay $795
Benefits $18,351
Total Pay $50,546

COHEN, SANDRA J

State NV
Calendar Year 2011
Employer Clark County School District
Job Title JOHN R HUMMEL ES - EAR CHLDHD SP ED
Name COHEN, SANDRA J
Annual Wage $79,331
Base Pay $52,190
Overtime Pay N/A
Other Pay $8,215
Benefits $18,926
Total Pay $60,405

COHEN, SANDRA B

State NV
Calendar Year 2010
Employer Clark County School District
Job Title MCDONIEL, ESTES M. YRS - GRADE 1
Name COHEN, SANDRA B
Annual Wage $51,121
Base Pay $49,546
Overtime Pay N/A
Other Pay $1,575
Benefits N/A
Total Pay $51,121

COHEN, SANDRA J

State NV
Calendar Year 2010
Employer Clark County School District
Job Title JOHN R HUMMEL ES - EAR CHLDHD SP ED
Name COHEN, SANDRA J
Annual Wage $52,985
Base Pay $52,485
Overtime Pay N/A
Other Pay $500
Benefits N/A
Total Pay $52,985

Cohen Sandra

State WI
Calendar Year 2018
Employer Janesville School District
Name Cohen Sandra
Annual Wage $44,500

Cohen Sandra Z

State VA
Calendar Year 2018
Employer School District Of Henrico County
Job Title Instructional Asst Exceptional Ed
Name Cohen Sandra Z
Annual Wage $21,610

Cohen Sandra

State MA
Calendar Year 2015
Employer City Of Waltham And School District Of Waltham
Job Title Macarthur Elementary School
Name Cohen Sandra
Annual Wage $55,355

Cohen Sandra

State VA
Calendar Year 2017
Employer School District Of Henrico County
Job Title Instructional Asst Exceptional Ed
Name Cohen Sandra
Annual Wage $20,595

Cohen Sandra Z

State VA
Calendar Year 2015
Employer School District Of Henrico County Public Schools
Name Cohen Sandra Z
Annual Wage $20,292

Cohen Sandra

State TN
Calendar Year 2018
Employer Metro Government of Nashville and Davidson County
Job Title Admin Svcs Mgr
Name Cohen Sandra
Annual Wage $88,692

Cohen Sandra

State TN
Calendar Year 2017
Employer Metro Government of Nashville and Davidson County
Name Cohen Sandra
Annual Wage $88,319

Cohen Sandra L

State PA
Calendar Year 2015
Employer Philadelphia City Sd
Job Title Ungraded Special Ed. Teacher
Name Cohen Sandra L
Annual Wage $76,461

Cohen Sandra L

State MN
Calendar Year 2016
Employer Mounds View Public School District
Name Cohen Sandra L
Annual Wage $73,965

Cohen Sandra L

State MN
Calendar Year 2015
Employer Mounds View Public School District
Name Cohen Sandra L
Annual Wage $72,615

Cohen Sandra

State MI
Calendar Year 2018
Employer Bloomfield Hills School District
Name Cohen Sandra
Annual Wage $9,459

Cohen Sandra

State MA
Calendar Year 2017
Employer CITY OF WALTHAM
Job Title Macarthur Ell Teacher
Name Cohen Sandra
Annual Wage $64,807

Cohen Sandra Z

State VA
Calendar Year 2016
Employer School District Of Henrico County
Job Title Instructional Asst Exceptional Ed
Name Cohen Sandra Z
Annual Wage $20,595

Cohen Sandra D

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Cohen Sandra D
Annual Wage $2,332

Sandra Cohen

Name Sandra Cohen
Address 720 Eagle Lake Rd Bar Harbor ME 04609 -7315
Phone Number 207-801-2669
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Sandra L Cohen

Name Sandra L Cohen
Address 8505 Springvale Rd Silver Spring MD 20910-4344 -3321
Phone Number 209-477-6734
Gender Female
Date Of Birth 1939-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Sandra L Cohen

Name Sandra L Cohen
Address 17513 Applewood Ln Derwood MD 20855 -1501
Phone Number 301-840-8560
Email [email protected]
Gender Female
Date Of Birth 1951-01-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Sandra J Cohen

Name Sandra J Cohen
Address 3745 S Roslyn Way Denver CO 80237 -1354
Phone Number 303-741-6686
Gender Female
Date Of Birth 1967-07-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Sandra M Cohen

Name Sandra M Cohen
Address 9790 E Florida Pl Denver CO 80247 -7345
Phone Number 303-745-8555
Gender Female
Date Of Birth 1941-05-12
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed Graduate School
Language English

Sandra Cohen

Name Sandra Cohen
Address 5926 Highgate Cir E Indianapolis IN 46250 -3113
Phone Number 317-842-6817
Mobile Phone 317-514-1979
Gender Female
Date Of Birth 1950-06-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Sandra B Cohen

Name Sandra B Cohen
Address 4925 Old House Trl Ne Atlanta GA 30342 -2412
Phone Number 404-252-1763
Email [email protected]
Gender Female
Date Of Birth 1938-11-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sandra G Cohen

Name Sandra G Cohen
Address 327 Weathering Ln Austin AR 72007 -9705
Phone Number 501-941-0056
Telephone Number 801-791-7502
Mobile Phone 801-791-7502
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Sandra Cohen

Name Sandra Cohen
Address 9784 Pavarotti Ter Boynton Beach FL 33437 APT 103-5321
Phone Number 561-369-8878
Email [email protected]
Gender Female
Date Of Birth 1935-03-28
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Sandra Cohen

Name Sandra Cohen
Address 6122 Overland Pl Delray Beach FL 33484 -1221
Phone Number 561-498-1257
Email [email protected]
Gender Female
Date Of Birth 1922-08-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed High School
Language English

Sandra L Cohen

Name Sandra L Cohen
Address 9601 Via Elegante West Palm Beach FL 33411 -6554
Phone Number 561-656-1666
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Sandra L Cohen

Name Sandra L Cohen
Address 125 Hemmingwood Way Atlanta GA 30350 -4331
Phone Number 770-394-9191
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Sandra J Cohen

Name Sandra J Cohen
Address 1927 Greenview Rd Northbrook IL 60062 -5957
Phone Number 847-564-1491
Gender Female
Date Of Birth 1946-03-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 8
Education Completed High School
Language English

Sandra D Cohen

Name Sandra D Cohen
Address 2508 Ellis St Brunswick GA 31520 -5358
Phone Number 912-264-8701
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Sandra Cohen

Name Sandra Cohen
Address 901 W Francis St Aspen CO 81611 -3103
Phone Number 970-544-1629
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Sandra M Cohen

Name Sandra M Cohen
Address 55 Hosmer Rd Concord MA 01742 -2234
Phone Number 978-371-9915
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

COHEN, SANDRA L

Name COHEN, SANDRA L
Amount 1250.00
To SIDRAN, MARK H
Year 2004
Application Date 2003-12-02
Contributor Employer CITY OF SEATTLE
Organization Name CITY OF SEATTLE
Recipient Party D
Recipient State WA
Seat state:office
Address 7557 14TH AVE NE SEATTLE WA

COHEN, SANDRA

Name COHEN, SANDRA
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-03-31
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

COHEN, SANDRA WIEDER

Name COHEN, SANDRA WIEDER
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930681410
Application Date 2008-01-29
Contributor Occupation Attorney
Contributor Employer Osler, Hoskin & Harcourt
Organization Name Osler, Hoskin & Harcourt
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 225 E 86th St 605 APT 605 NEW YORK NY

COHEN, SANDRA

Name COHEN, SANDRA
Amount 1000.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951557435
Application Date 2012-03-31
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 1515Dean St SCHENECTADY NY

COHEN, SANDRA

Name COHEN, SANDRA
Amount 500.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2005-06-30
Contributor Occupation COMPUTER SALES
Recipient Party R
Recipient State FL
Seat state:governor
Address 7088 OXBOW RD TALLAHASSEE FL

COHEN, SANDRA W

Name COHEN, SANDRA W
Amount 500.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020480579
Application Date 2006-05-18
Contributor Occupation ATTORNEY
Contributor Employer OSLER HOSKIN & HARCOURT
Organization Name Osler, Hoskin & Harcourt
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

COHEN, SANDRA

Name COHEN, SANDRA
Amount 300.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970823886
Application Date 2011-11-04
Organization Name Ramapo College of New Jersey
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1110 Sage Court MAHWAH NJ

COHEN, SANDRA MS

Name COHEN, SANDRA MS
Amount 300.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991162316
Application Date 2004-03-23
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 5866 NW 25th Ter BOCA RATON FL

COHEN, SANDRA

Name COHEN, SANDRA
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933860481
Application Date 2008-09-16
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1515dean St SCHENECTADY NY

COHEN, SANDRA

Name COHEN, SANDRA
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 29990942766
Application Date 2008-12-09
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 23 Peaceable St REDDING CT

COHEN, SANDRA

Name COHEN, SANDRA
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992994567
Application Date 2008-10-11
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1515dean St SCHENECTADY NY

COHEN, SANDRA MS

Name COHEN, SANDRA MS
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932582680
Application Date 2008-07-31
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5866 NW 25th Ter BOCA RATON FL

COHEN, SANDRA

Name COHEN, SANDRA
Amount 200.00
To KROGER, JOHN R
Year 20008
Application Date 2008-02-16
Recipient Party D
Recipient State OR
Seat state:office
Address 129 MONTICELLO AVE ANNAPOLIS MD

COHEN, SANDRA MS

Name COHEN, SANDRA MS
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24961965160
Application Date 2004-06-17
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1515 Dean St SCHENECTADY NY

COHEN, SANDRA J

Name COHEN, SANDRA J
Amount 100.00
To BUSCH, MICHAEL E
Year 2010
Application Date 2010-09-14
Recipient Party D
Recipient State MD
Seat state:lower
Address 128 LAFAYETTE AVE ANNAPOLIS MD

COHEN, SANDRA

Name COHEN, SANDRA
Amount 100.00
To MURPHY, KEVIN P
Year 2010
Application Date 2009-03-30
Recipient Party D
Recipient State PA
Seat state:lower
Address 1749 BEAUMONT AVE SCRANTON PA

COHEN, SANDRA J

Name COHEN, SANDRA J
Amount 75.00
To BUSCH, MICHAEL E
Year 2006
Application Date 2006-08-14
Recipient Party D
Recipient State MD
Seat state:lower
Address 129 MONTICELLO AVE ANNAPOLIS MD

COHEN, SANDRA

Name COHEN, SANDRA
Amount 50.00
To MELLO, JENNIFER
Year 2006
Application Date 2006-04-20
Contributor Occupation NA
Contributor Employer NA
Recipient Party D
Recipient State CO
Seat state:upper
Address 3745 S ROSLYN WAY DENVER CO

COHEN, SANDRA

Name COHEN, SANDRA
Amount 50.00
To YES ON I 1000
Year 20008
Application Date 2008-07-13
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party I
Recipient State WA
Committee Name YES ON I 1000
Address 7557 14TH AVE NE SEATTLE WA

COHEN, SANDRA

Name COHEN, SANDRA
Amount 40.00
To OHIO DEMOCRATIC PARTY
Year 2004
Application Date 2004-11-05
Recipient Party D
Recipient State OH
Committee Name OHIO DEMOCRATIC PARTY
Address 2343 GRANDVIEW CLEVELAND HTS OH

COHEN, SANDRA L

Name COHEN, SANDRA L
Amount 35.00
To SIDRAN, MARK H
Year 2004
Application Date 2004-06-14
Contributor Employer CITY OF SEATTLE
Organization Name CITY OF SEATTLE
Recipient Party D
Recipient State WA
Seat state:office
Address 7557 14TH AVE NE SEATTLE WA

COHEN, SANDRA L

Name COHEN, SANDRA L
Amount 30.00
To SIDRAN, MARK H
Year 2004
Application Date 2004-03-11
Contributor Employer CITY OF SEATTLE
Organization Name CITY OF SEATTLE
Recipient Party D
Recipient State WA
Seat state:office
Address 7557 14TH AVE NE SEATTLE WA

COHEN, SANDRA G

Name COHEN, SANDRA G
Amount 25.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-10-04
Contributor Occupation INFORMATION REQUESTE
Recipient Party D
Recipient State FL
Seat state:governor
Address 10 RIVER TER TARRYTOWN NY

COHEN, SANDRA

Name COHEN, SANDRA
Amount 25.00
To YES ON I 1000
Year 20008
Application Date 2008-10-30
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party I
Recipient State WA
Committee Name YES ON I 1000
Address 7557 14TH AVE NE SEATTLE WA

COHEN, SANDRA

Name COHEN, SANDRA
Amount 25.00
To SEBELIUS, KATHLEEN & PARKINSON, MARK
Year 2006
Application Date 2005-09-13
Recipient Party D
Recipient State KS
Seat state:governor
Address 10 RIVER TERRACE TARRYTOWN NY

COHEN, SANDRA

Name COHEN, SANDRA
Amount 25.00
To SEBELIUS, KATHLEEN & PARKINSON, MARK
Year 2006
Application Date 2006-08-25
Contributor Occupation RETIRED
Recipient Party D
Recipient State KS
Seat state:governor
Address 10 RIVER TER TARRYTOWN NY

COHEN, SANDRA

Name COHEN, SANDRA
Amount 25.00
To YOUNG, VICTORIA P (VICKY)
Year 2004
Application Date 2004-08-10
Recipient Party D
Recipient State VT
Seat state:upper
Address 10 MT VIEW LN RUTLAND VT

COHEN, SANDRA

Name COHEN, SANDRA
Amount 25.00
To FLORES, ANITERE
Year 2010
Application Date 2010-06-29
Recipient Party R
Recipient State FL
Seat state:upper
Address 1925 BRICKELL AVENUE, #D-1512 MIAMI FL

COHEN, SANDRA

Name COHEN, SANDRA
Amount 8.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-11-03
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 2830 56TH AVE CIR E BRADENTON FL

SANDRA K COHEN

Name SANDRA K COHEN
Address 210 Deaver Road Wyncote PA 19095
Value 148570
Landarea 28,700 square feet
Basement Part

COHEN P JOSEPH & COHEN J SANDRA

Name COHEN P JOSEPH & COHEN J SANDRA
Address 128 Lafayette Avenue Annapolis MD 21401
Value 435700
Landvalue 435700
Buildingvalue 319500
Airconditioning yes

SANDRA COHEN

Name SANDRA COHEN
Address 2041 HOBART AVENUE, NY 10461
Value 433000
Full Value 433000
Block 4242
Lot 37
Stories 2

SANDRA COHEN

Name SANDRA COHEN
Physical Address 2520 NE 214 ST, Unincorporated County, FL 33180
Owner Address 2520 NE 214 ST, AVENTURA, FL 33180
Ass Value Homestead 204743
Just Value Homestead 232055
County Miami Dade
Year Built 1957
Area 1572
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2520 NE 214 ST, Unincorporated County, FL 33180

COHEN STEVEN S AND SANDRA D

Name COHEN STEVEN S AND SANDRA D
Physical Address 763 DIANE AVE, LITTLE TORCH KEY, FL 33042
Sale Price 383500
Sale Year 2012
County Monroe
Year Built 2012
Area 1188
Land Code Single Family
Address 763 DIANE AVE, LITTLE TORCH KEY, FL 33042
Price 383500

COHEN SANFORD N + SANDRA H

Name COHEN SANFORD N + SANDRA H
Physical Address 16410 FAIRWAY WOODS DR, FORT MYERS, FL 33908
Owner Address 16410 FAIRWAY WOODS DR #402, FORT MYERS, FL 33908
Ass Value Homestead 167297
Just Value Homestead 179900
County Lee
Year Built 1987
Area 2962
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 16410 FAIRWAY WOODS DR, FORT MYERS, FL 33908

Cohen Sandra W

Name Cohen Sandra W
Physical Address 2302 Sunrise Blvd, Fort Pierce, FL 34950
Owner Address 5601 Spanish River Rd, Fort Pierce, FL 34951
County St. Lucie
Year Built 1971
Area 966
Land Code Condominiums
Address 2302 Sunrise Blvd, Fort Pierce, FL 34950

COHEN SANDRA N

Name COHEN SANDRA N
Physical Address 2589 CARIBE DR,, FL
Owner Address 2589 CARIBE DR, THE VILLAGES, FL 32162
Ass Value Homestead 166010
Just Value Homestead 174480
County Sumter
Year Built 2000
Area 2095
Applicant Status Wife
Land Code Single Family
Address 2589 CARIBE DR,, FL

COHEN P JOSEPH & COHEN J SANDRA

Name COHEN P JOSEPH & COHEN J SANDRA
Address 9 Steele Avenue Annapolis MD 21401
Value 374900
Landvalue 374900
Buildingvalue 100800
Airconditioning yes

COHEN SANDRA L &

Name COHEN SANDRA L &
Physical Address 650 SNUG HARBOR DR, BOYNTON BEACH, FL 33435
Owner Address 4940 FOSTER ST APT 108, SKOKIE, IL 60077
County Palm Beach
Year Built 1971
Area 992
Land Code Condominiums
Address 650 SNUG HARBOR DR, BOYNTON BEACH, FL 33435

COHEN SANDRA J

Name COHEN SANDRA J
Physical Address 339 SOUTHAMPTON B, WEST PALM BEACH, FL 33417
Owner Address 339 SOUTHAMPTON B, WEST PALM BEACH, FL 33417
Ass Value Homestead 19791
Just Value Homestead 21460
County Palm Beach
Year Built 1974
Area 738
Applicant Status Wife
Land Code Condominiums
Address 339 SOUTHAMPTON B, WEST PALM BEACH, FL 33417

COHEN SANDRA B

Name COHEN SANDRA B
Physical Address 6122 OVERLAND PL, DELRAY BEACH, FL 33484
Owner Address 6122 OVERLAND PL, DELRAY BEACH, FL 33484
Ass Value Homestead 74170
Just Value Homestead 77806
County Palm Beach
Year Built 1980
Area 1831
Applicant Status Wife
Land Code Single Family
Address 6122 OVERLAND PL, DELRAY BEACH, FL 33484

COHEN SANDRA &

Name COHEN SANDRA &
Physical Address 10150 ARMANI DR, BOYNTON BEACH, FL 33437
Owner Address 10150 ARMANI DR, BOYNTON BEACH, FL 33437
Sale Price 10
Sale Year 2012
Ass Value Homestead 217638
Just Value Homestead 222000
County Palm Beach
Year Built 2003
Area 2833
Land Code Single Family
Address 10150 ARMANI DR, BOYNTON BEACH, FL 33437
Price 10

COHEN SANDRA &

Name COHEN SANDRA &
Physical Address 8329 GRAND MESSINA CIR, BOYNTON BEACH, FL 33472
Owner Address 8329 GRAND MESSINA CIR, BOYNTON BEACH, FL 33472
Ass Value Homestead 211223
Just Value Homestead 211223
County Palm Beach
Year Built 2001
Area 2603
Land Code Single Family
Address 8329 GRAND MESSINA CIR, BOYNTON BEACH, FL 33472

COHEN SANDRA

Name COHEN SANDRA
Physical Address 118 DOUGLAS ST, EDGEWATER, FL 32141
County Volusia
Year Built 1978
Area 736
Land Code Mobile Homes
Address 118 DOUGLAS ST, EDGEWATER, FL 32141

COHEN SANDRA

Name COHEN SANDRA
Physical Address 120 DOUGLAS ST, EDGEWATER, FL 32141
County Volusia
Year Built 1975
Area 672
Land Code Mobile Homes
Address 120 DOUGLAS ST, EDGEWATER, FL 32141

COHEN SANDRA

Name COHEN SANDRA
Physical Address 555 BURGUNDY L, DELRAY BEACH, FL 33484
Owner Address 555 BURGUNDY L, DELRAY BEACH, FL 33484
Sale Price 25000
Sale Year 2013
County Palm Beach
Year Built 1979
Area 883
Land Code Condominiums
Address 555 BURGUNDY L, DELRAY BEACH, FL 33484
Price 25000

COHEN SANDRA L

Name COHEN SANDRA L
Physical Address 8589 VIA SERENA, BOCA RATON, FL 33433
Owner Address 19849 ESTUARY DR, BOCA RATON, FL 33498
County Palm Beach
Year Built 1999
Area 1801
Land Code Single Family
Address 8589 VIA SERENA, BOCA RATON, FL 33433

COHEN SANDRA

Name COHEN SANDRA
Physical Address 11696 DERBYSHIRE LN, BOYNTON BEACH, FL 33437
Owner Address 11696 DERBYSHIRE LN, BOYNTON BEACH, FL 33437
Sale Price 250000
Sale Year 2012
Ass Value Homestead 197000
Just Value Homestead 197000
County Palm Beach
Year Built 2002
Area 2551
Applicant Status Wife
Land Code Single Family
Address 11696 DERBYSHIRE LN, BOYNTON BEACH, FL 33437
Price 250000

COHEN P JOSEPH & SANDRA J JOSEPH ET AL

Name COHEN P JOSEPH & SANDRA J JOSEPH ET AL
Address 5311 Dennis Point Lane Shady Side MD 20764
Value 181700
Landvalue 181700
Buildingvalue 403300
Airconditioning yes

SANDRA A COHEN

Name SANDRA A COHEN
Address 22000 SE Tillstrom Road Damascus OR 97089
Value 145611
Landvalue 145611
Buildingvalue 92020
Landarea 51,400 square feet
Bedrooms 2
Numberofbedrooms 2
Price 339950

SANDRA J COHEN

Name SANDRA J COHEN
Address 339 Southampton B West Palm Beach FL
Value 32088
Usage Condominium

SANDRA D COHEN & KURT M COHEN

Name SANDRA D COHEN & KURT M COHEN
Address 5865 Gilmore Drive Fairfield OH

SANDRA COHEN

Name SANDRA COHEN
Address 2041 Hobart Avenue Bronx NY 10461
Value 443000
Landvalue 45544

SANDRA COHEN

Name SANDRA COHEN
Address 8329 Grand Messina Circle Boynton Beach FL 33472
Value 73966
Landvalue 73966
Usage Single Family Residential

SANDRA COHEN

Name SANDRA COHEN
Address 1407 J Street Lake Worth FL 33460
Value 62249
Landvalue 62249
Usage Multi Family Residential

SANDRA COHEN

Name SANDRA COHEN
Address 4215 Harding Pike #511 Nashville TN 37205
Value 138400
Landarea 939 square feet
Price 45000

SANDRA COHEN

Name SANDRA COHEN
Address 222 Wenonah Place West Palm Beach FL 33405
Value 208240
Landvalue 208240
Usage Multi Family Residential

COHEN SANDRA R

Name COHEN SANDRA R
Address 3579 Bainbridge Road Cleveland Heights OH 44118
Value 22100
Usage Single Family Dwelling

SANDRA COHEN

Name SANDRA COHEN
Address 10150 Armani Drive Boynton Beach FL 33437
Value 245888

SANDRA COHEN

Name SANDRA COHEN
Year Built 1975
Address 120 Douglas Street Edgewater FL
Value 28517
Landvalue 28517
Buildingvalue 9004
Airconditioning No
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Mobile Home
Price 12350

SANDRA COHEN

Name SANDRA COHEN
Year Built 2007
Address 118 Douglas Street Edgewater FL
Value 27091
Landvalue 27091
Buildingvalue 6184
Airconditioning No
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Mobile Home
Price 30525

SANDRA COHEN

Name SANDRA COHEN
Address 220 Walton Boulevard West Palm Beach FL 33405
Value 208240
Landvalue 208240
Usage Multi Family Residential

SANDRA B LE ARGYROPOULOS DEBORAH C COHEN

Name SANDRA B LE ARGYROPOULOS DEBORAH C COHEN
Address 4330 Hartwick Road College Park MD 20740
Value 40000
Landvalue 40000
Buildingvalue 110000

SANDRA B COHEN

Name SANDRA B COHEN
Address 6122 Overland Place Delray Beach FL 33484
Value 91395

SANDRA B COHEN

Name SANDRA B COHEN
Address 4313 Knox Road College Park MD 20740
Value 40000
Landvalue 40000
Buildingvalue 110000

SANDRA COHEN

Name SANDRA COHEN
Address 63 Bittersweet Lane Randolph MA
Value 96000
Landvalue 96000
Buildingvalue 210200
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

COHEN SANDRA

Name COHEN SANDRA
Physical Address 9784 PAVAROTTI TER, BOYNTON BEACH, FL 33437
Owner Address 9784 PAVAROTTI TER # 103, BOYNTON BEACH, FL 33437
Ass Value Homestead 71900
Just Value Homestead 71900
County Palm Beach
Year Built 1990
Area 1498
Applicant Status Wife
Land Code Condominiums
Address 9784 PAVAROTTI TER, BOYNTON BEACH, FL 33437

SANDRA COHEN

Name SANDRA COHEN
Type Democrat Voter
State FL
Address 7390 NW 48TH CT, LAUDERHILL, FL 33319
Phone Number 954-736-0924
Email Address [email protected]

SANDRA COHEN

Name SANDRA COHEN
Type Independent Voter
State FL
Address 7390 NW 48TH COURT, LAUDERHILL, FL 33319
Phone Number 954-736-0924
Email Address [email protected]

SANDRA COHEN

Name SANDRA COHEN
Type Voter
State NY
Address 16344 WILLETS POINT BLVD, WHITESTONE, NY 11357
Phone Number 917-826-3150
Email Address [email protected]

SANDRA COHEN

Name SANDRA COHEN
Type Voter
State NY
Address 1668 ROUTE9, WAPPINGERS FALLS, NY 12590
Phone Number 845-297-8943
Email Address [email protected]

SANDRA COHEN

Name SANDRA COHEN
Type Independent Voter
State NJ
Address 53 SKYLINE DR, LAKEWOOD, NJ 8701
Phone Number 732-961-0994
Email Address [email protected]

SANDRA COHEN

Name SANDRA COHEN
Type Democrat Voter
State VA
Address 5500 HOLMES RUN PKWY, ALEXANDRIA, VA 22304
Phone Number 703-980-9840
Email Address [email protected]

SANDRA COHEN

Name SANDRA COHEN
Type Independent Voter
State FL
Address 113 KINGSWOOD F, WEST PALM BCH, FL 33417
Phone Number 561-310-4718
Email Address [email protected]

SANDRA COHEN

Name SANDRA COHEN
Type Voter
State FL
Address 231 ALHAMBRA PL, WEST PALM BEACH, FL 33405
Phone Number 561-301-2130
Email Address [email protected]

SANDRA COHEN

Name SANDRA COHEN
Type Voter
State NY
Address 20 BERKELY AVE, TUPPER LAKE, NY 12986
Phone Number 518-359-8515
Email Address [email protected]

SANDRA COHEN

Name SANDRA COHEN
Type Voter
State FL
Address 3360 S OCEAN BLVD, PALM BEACH, FL 33480
Phone Number 425-210-5344
Email Address [email protected]

SANDRA COHEN

Name SANDRA COHEN
Type Independent Voter
State MA
Address 77 HALL STREET, SPRINGFIELD, MA 1108
Phone Number 413-784-0981
Email Address [email protected]

SANDRA COHEN

Name SANDRA COHEN
Type Voter
State ME
Address 402 FOREST AVE, EASTON, ME 04740
Phone Number 207-488-6574
Email Address [email protected]

Sandra l Cohen

Name Sandra l Cohen
Visit Date 4/13/10 8:30
Appointment Number U12116
Type Of Access VA
Appt Made 7/25/13 0:00
Appt Start 7/25/13 15:30
Appt End 7/25/13 23:59
Total People 3
Last Entry Date 7/25/13 15:22
Meeting Location OEOB
Caller QUINN
Release Date 11/08/2013 08:00:00 AM +0000
Badge Number 98421

Sandra L Cohen

Name Sandra L Cohen
Visit Date 4/13/10 8:30
Appointment Number U09907
Type Of Access VA
Appt Made 5/24/2012 0:00
Appt Start 6/9/2012 13:00
Appt End 6/9/2012 23:59
Total People 274
Last Entry Date 5/24/2012 17:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

SANDRA L COHEN

Name SANDRA L COHEN
Visit Date 4/13/10 8:30
Appointment Number U09271
Type Of Access VA
Appt Made 5/22/2012 0:00
Appt Start 5/30/2012 16:30
Appt End 5/30/2012 23:59
Total People 425
Last Entry Date 5/22/2012 18:52
Meeting Location WH
Caller CLAUDIA
Release Date 08/31/2012 07:00:00 AM +0000

SANDRA A COHEN

Name SANDRA A COHEN
Visit Date 4/13/10 8:30
Appointment Number U87321
Type Of Access VA
Appt Made 3/1/11 9:58
Appt Start 3/6/11 14:50
Appt End 3/6/11 23:59
Total People 6
Last Entry Date 3/1/11 9:57
Meeting Location WH
Caller TED
Release Date 06/24/2011 07:00:00 AM +0000

SANDRA J COHEN

Name SANDRA J COHEN
Visit Date 4/13/10 8:30
Appointment Number U65118
Type Of Access VA
Appt Made 12/8/10 8:03
Appt Start 12/13/10 15:30
Appt End 12/13/10 23:59
Total People 244
Last Entry Date 12/8/10 8:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

SANDRA COHEN

Name SANDRA COHEN
Visit Date 4/13/10 8:30
Appointment Number U29403
Type Of Access VA
Appt Made 7/27/10 17:20
Appt Start 7/29/10 15:00
Appt End 7/29/10 23:59
Total People 161
Last Entry Date 7/27/10 17:20
Meeting Location OEOB
Caller DANIELLE
Description JEWISH OUTREACH BRIEFING
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 77728

SANDRA COHEN

Name SANDRA COHEN
Visit Date 4/13/10 8:30
Appointment Number U13860
Type Of Access VA
Appt Made 6/8/10 14:11
Appt Start 6/17/10 11:30
Appt End 6/17/10 23:59
Total People 235
Last Entry Date 6/8/10 14:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/24/2010 07:00:00 AM +0000

SANDRA COHEN

Name SANDRA COHEN
Visit Date 4/13/10 8:30
Appointment Number U16270
Type Of Access VA
Appt Made 6/16/10 14:03
Appt Start 6/17/10 9:00
Appt End 6/17/10 23:59
Total People 191
Last Entry Date 6/16/10 14:03
Meeting Location OEOB
Description AMERICAN FRIENDS OF LUBAVITCH /
Release Date 09/24/2010 07:00:00 AM +0000

SANDRA COHEN

Name SANDRA COHEN
Visit Date 4/13/10 8:30
Appointment Number U16400
Type Of Access VA
Appt Made 6/17/10 8:10
Appt Start 6/18/10 15:00
Appt End 6/18/10 23:59
Total People 461
Last Entry Date 6/17/10 8:10
Meeting Location WH
Caller VISITORS
Description TOURS./TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

SANDRA COHEN

Name SANDRA COHEN
Car HONDA PILOT
Year 2011
Address 27707 Indigo Pond Ct, Wesley Chapel, FL 33544-7814
Vin 5FNYF3H53BB008066

SANDRA COHEN

Name SANDRA COHEN
Car LEXUS ES 350
Year 2007
Address 6656 SERENA LN, BOCA RATON, FL 33433-2721
Vin JTHBJ46G472085570
Phone 561-487-5667

SANDRA COHEN

Name SANDRA COHEN
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 5005 CRYSTAL DOWNS CT, COLLEGE STA, TX 77845-8953
Vin 4JGBF71E17A266444
Phone 979-690-3533

SANDRA COHEN

Name SANDRA COHEN
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 4112 Mangalore Dr Apt 30378, Annandale, VA 22003-3122
Vin WDBUF56X77B054779
Phone 703-914-0407

SANDRA COHEN

Name SANDRA COHEN
Car JEEP GRAND CHEROKEE
Year 2007
Address 7832 SEA ROCK RD, LAS VEGAS, NV 89128-6836
Vin 1J8HR58N87C646815

SANDRA COHEN

Name SANDRA COHEN
Car HONDA CIVIC
Year 2007
Address 1830 SW 81st Ave Apt 4317, North Lauderdale, FL 33068-4250
Vin 2HGFA16527H310111
Phone

Sandra Cohen

Name Sandra Cohen
Car HYUNDAI ENTOURAGE
Year 2007
Address 4112 Mangalore Dr Apt 303, Annandale, VA 22003-3155
Vin KNDMC233876033443

SANDRA COHEN

Name SANDRA COHEN
Car DODGE RAM 1500
Year 2008
Address 4351 E PERRY PKWY, GREENWOOD VILLAGE, CO 80121-2196
Vin 1D7HU18218J111865

SANDRA COHEN

Name SANDRA COHEN
Car MERCEDES-BENZ S-CLASS
Year 2008
Address 9902 EQUUS CIR, BOYNTON BEACH, FL 33472-4320
Vin WDDNG71X88A207849

SANDRA COHEN

Name SANDRA COHEN
Car HONDA ODYSSEY
Year 2008
Address 425 NW 12th St, Delray Beach, FL 33444-2975
Vin 5FNRL38788B400354

SANDRA COHEN

Name SANDRA COHEN
Car LEXUS IS 250
Year 2008
Address 43 Hamlet Dr, Hauppauge, NY 11788-3341
Vin JTHCK262585017319

SANDRA COHEN

Name SANDRA COHEN
Car NISSAN ALTIMA
Year 2008
Address 27707 Indigo Pond Ct, Wesley Chapel, FL 33544-7814
Vin 1N4BL21E88N458363

Sandra Cohen

Name Sandra Cohen
Car TOYOTA HIGHLANDER
Year 2008
Address 16 Dwinell Dr, Concord, NH 03301-2521
Vin JTEES43A782085152

SANDRA COHEN

Name SANDRA COHEN
Car PONTIAC SOLSTICE
Year 2007
Address 207 West Ave, Jenkintown, PA 19046-2040
Vin 1G2MG35X17Y122595
Phone 302-322-4457

SANDRA COHEN

Name SANDRA COHEN
Car ACURA TL
Year 2009
Address 1927 Greenview Rd, Northbrook, IL 60062-5957
Vin 19UUA96539A000928

SANDRA COHEN

Name SANDRA COHEN
Car HONDA ACCORD
Year 2009
Address 16344 Willets Point Blvd, Whitestone, NY 11357-3344
Vin 1HGCP26829A017859

Sandra Cohen

Name Sandra Cohen
Car NISSAN MURANO
Year 2009
Address 5 Swamp Fox Dr, Carolina Shores, NC 28467-2583
Vin JN8AZ18U49W010259

Sandra Cohen

Name Sandra Cohen
Car TOYOTA COROLLA
Year 2009
Address 2907 Lucerne Ave, Cleveland, OH 44134-2623
Vin JTDBL40E79J017923

SANDRA COHEN

Name SANDRA COHEN
Car TOYOTA HIGHLANDER
Year 2009
Address 5005 CRYSTAL DOWNS CT, COLLEGE STA, TX 77845-8953
Vin JTEDS43AX92083750
Phone 979-690-3533

SANDRA COHEN

Name SANDRA COHEN
Car LEXUS ES 350
Year 2010
Address 5 BRIGHTON CT, MONROE TWP, NJ 08831-2663
Vin JTHBK1EG6A2372915

SANDRA COHEN

Name SANDRA COHEN
Car TOYOTA CAMRY
Year 2010
Address 63 BITTERSWEET LN, RANDOLPH, MA 02368-3970
Vin JTNBK3EK9A3048915

SANDRA COHEN

Name SANDRA COHEN
Car MERCEDES-BENZ E-CLASS
Year 2010
Address 1140 HARBOR CT, HOLLYWOOD, FL 33019-5029
Vin WDDKJ5GB0AF046149

SANDRA COHEN

Name SANDRA COHEN
Car HONDA INSIGHT
Year 2010
Address 1301 MOUNTAIN MILL DR, RALEIGH, NC 27614-6455
Vin JHMZE2H77AS036942

SANDRA COHEN

Name SANDRA COHEN
Car NISSAN MURANO
Year 2010
Address 988 Blvd Of The Arts Apt 1215, Sarasota, FL 34236-4838
Vin JN8AZ1MU5AW012287
Phone 941-383-7298

SANDRA COHEN

Name SANDRA COHEN
Car KIA FORTE
Year 2010
Address 314 Zena Rd, Kingston, NY 12401-7913
Vin KNAFW4A35A5299432
Phone 212-489-9618

SANDRA COHEN

Name SANDRA COHEN
Car HYUNDAI SONATA
Year 2011
Address 10150 Armani Dr, Boynton Beach, FL 33437-3742
Vin 5NPEB4AC9BH272472

SANDRA COHEN

Name SANDRA COHEN
Car VOLKSWAGEN JETTA
Year 2009
Address 11696 Derbyshire Ln, Boynton Beach, FL 33437-1686
Vin 3VWRZ71K49M099757

SANDRA COHEN

Name SANDRA COHEN
Car BMW 3 SERIES
Year 2007
Address 1140 Harbor Ct, Hollywood, FL 33019-5029
Vin WBAWL13547PX16008
Phone 954-456-8626

Sandra Cohen

Name Sandra Cohen
Domain birdgraphics.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-07-16
Update Date 2013-04-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 284 Sidney Street Cambridge MA 02139
Registrant Country UNITED STATES

Sandra Cohen

Name Sandra Cohen
Domain homeawaitsyou.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-14
Update Date 2013-11-05
Registrar Name GODADDY.COM, LLC
Registrant Address 543 EAST 17TH AVE VANCOUVER British Columbia V5V 1B4
Registrant Country CANADA

Sandra Cohen

Name Sandra Cohen
Domain cohenfamilydental.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-02-23
Update Date 2013-02-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4700 Chamblee Dunwoody Rd Atlanta GA 30338
Registrant Country UNITED STATES

Sandra Cohen

Name Sandra Cohen
Domain cohenandcohendds.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-02-23
Update Date 2013-02-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4700 Chamblee Dunwoody Rd Atlanta GA 30338
Registrant Country UNITED STATES

Sandra Cohen

Name Sandra Cohen
Domain cohendentist.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-02-23
Update Date 2013-02-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4700 Chamblee Dunwoody Rd Atlanta GA 30338
Registrant Country UNITED STATES

Sandra Cohen

Name Sandra Cohen
Domain cohenfamilydentist.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-02-23
Update Date 2013-02-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4700 Chamblee Dunwoody Rd Atlanta GA 30338
Registrant Country UNITED STATES

Sandra Cohen

Name Sandra Cohen
Domain cohen-dental.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-02-23
Update Date 2013-02-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4700 Chamblee Dunwoody Rd Atlanta GA 30338
Registrant Country UNITED STATES

Sandra Cohen

Name Sandra Cohen
Domain delmarvatraining.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-10-11
Update Date 2013-02-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 107 W Marengo St Saint Michaels MD 21663
Registrant Country UNITED STATES

Sandra Cohen

Name Sandra Cohen
Domain thefrostedpalate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-20
Update Date 2012-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 63 Settlers Way Stafford Virginia 22554
Registrant Country UNITED STATES

SANDRA COHEN

Name SANDRA COHEN
Domain sandracohentherapy.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-02-24
Update Date 2013-02-09
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 11607 PARKEDGE DRIVE ROCKVILLE MD 20852
Registrant Country UNITED STATES

Sandra Cohen

Name Sandra Cohen
Domain sandracohen.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-10-01
Update Date 2012-08-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 284 Sidney Street Cambridge MA 02139
Registrant Country UNITED STATES

Sandra Cohen

Name Sandra Cohen
Domain drsandicohen.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-05
Update Date 2013-01-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4700 Chamblee Dunwoody Rd Atlanta GA 30338
Registrant Country UNITED STATES

Sandra Cohen

Name Sandra Cohen
Domain drsandralcohen.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-05
Update Date 2013-01-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4700 Chamblee Dunwoody Rd Atlanta GA 30338
Registrant Country UNITED STATES

Sandra Cohen

Name Sandra Cohen
Domain sandralcohen.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-05
Update Date 2013-01-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4700 Chamblee Dunwoody Rd Atlanta GA 30338
Registrant Country UNITED STATES

Sandra Cohen

Name Sandra Cohen
Domain lolashouseofclowns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-24
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 63 Settlers Way Stafford Virginia 22554
Registrant Country UNITED STATES

Sandra Cohen

Name Sandra Cohen
Domain ebayselect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-26
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 14 Green St|East St. Kilda Melbourne Victoria 3183
Registrant Country AUSTRALIA

Sandra Cohen

Name Sandra Cohen
Domain cohendentalga.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-02-23
Update Date 2013-02-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4700 Chamblee Dunwoody Rd Atlanta GA 30338
Registrant Country UNITED STATES

sandra cohen

Name sandra cohen
Domain sjcportraits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-23
Update Date 2012-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 128 Lafayette Ave Annapolis Maryland 21401
Registrant Country UNITED STATES

Sandra Cohen

Name Sandra Cohen
Domain cohendentalcenter.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-02-27
Update Date 2013-02-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4700 Chamblee Dunwoody Rd Atlanta GA 30338
Registrant Country UNITED STATES

sandra cohen

Name sandra cohen
Domain sjcohenportraits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-23
Update Date 2012-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 128 Lafayette Ave Annapolis Maryland 21401
Registrant Country UNITED STATES

Sandra Cohen

Name Sandra Cohen
Domain drsandracohen.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-05
Update Date 2013-01-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4700 Chamblee Dunwoody Rd Atlanta GA 30338
Registrant Country UNITED STATES

Sandra Cohen

Name Sandra Cohen
Domain positrontelecom.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-02-22
Update Date 2013-03-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5101 Buchan, Suite 220 Montreal QC H4P 2R9
Registrant Country CANADA