Scott Sullivan

We have found 449 public records related to Scott Sullivan in 38 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 125 business registration records connected with Scott Sullivan in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Mississippi state. The businesses are engaged in 19 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 thirteen different job titles. Most of them are employed as Board Member. These employees work in ten different states. Most of them work in Illinois state. Average wage of employees is $61,185.


Scott R Sullivan

Name / Names Scott R Sullivan
Age 47
Birth Date 1977
Person 9228 Caribbean Ln, Scottsdale, AZ 85260
Phone Number 480-515-1063
Possible Relatives Cyril J Sullivan



Patricia A Sullivanschroyr
Apiathy Sullivan
P Sullivanschroyer
Previous Address 8954 Via De Luna Dr, Scottsdale, AZ 85255
8954 De Luna Viia, Scottsdale, AZ 85255
9105 Gelding Dr, Scottsdale, AZ 85260
10299 Tierra Buena Ln, Scottsdale, AZ 85255
123 Bedford St, Madison, WI 53703
13000 Hawthorne Ln, New Berlin, WI 53151
S109W3 Jacks Bay, Mukwonago, WI 53149
S109W34750 Jacks Bay Rd, Mukwonago, WI 53149
11729 Parkview Ln, Scottsdale, AZ 85255
909 Grove Pkwy #1069, Tempe, AZ 85283
S109W34779 Jacks Bay Rd, Mukwonago, WI 53149
22 Orchard St, Madison, WI 53715

Scott G Sullivan

Name / Names Scott G Sullivan
Age 49
Birth Date 1975
Person 1572 Rabbit Creek Rd, Grove Hill, AL 36451
Phone Number 251-246-9570
Possible Relatives


Previous Address 453 PO Box, Jackson, AL 36545
7099 Lott #24, Wilmer, AL 36587
1118 Blackjack Rd #17A, Starkville, MS 39759
HC 67, Jackson, AL 36545
143 RR 2 #143, Citronelle, AL 36522
1118 Blackjack Rd #4C, Starkville, MS 39759
143 PO Box, Citronelle, AL 36522
Email [email protected]
Associated Business Timberland Resources Llc Sullivan & Associates Llc

Scott Edward Sullivan

Name / Names Scott Edward Sullivan
Age 52
Birth Date 1972
Also Known As Scott Sulliban
Person 4921 Tierra Buena Ln, Glendale, AZ 85306
Phone Number 602-866-9300
Previous Address 8616 48th Ln, Glendale, AZ 85302
8616 48th Dr, Glendale, AZ 85302
2050 Dunlap Ave, Phoenix, AZ 85021

Scott Jeffery Sullivan

Name / Names Scott Jeffery Sullivan
Age 52
Birth Date 1972
Also Known As Jeff Sullivan
Person 3032 Mobile Cut Off Rd, Saint Stephens, AL 36569
Phone Number 251-246-1378
Possible Relatives Telisa D Sullivan





Previous Address 33 HC 63, St Stephens, AL 36569
HC 63, St Stephens, AL 36569
Mobile Cut Off Rd, Jackson, AL 36545
Mobile Cut Off, Jackson, AL 36545
2025 Danville Park Dr #70, Decatur, AL 35603
723 Walker Springs Rd, Jackson, AL 36545
Howell, Jackson, AL 36545
Howell Rd, Jackson, AL 36545
34 PO Box, Saint Stephens, AL 36569
34 HC 63, St Stephens, AL 36569

Scott J Sullivan

Name / Names Scott J Sullivan
Age 52
Birth Date 1972
Person 4335 Morningside Dr, Helena, AL 35080
Phone Number 205-621-2254
Possible Relatives Chris M Prudhomme
Previous Address 1032 Evergreen St #13, Fairbanks, AK 99709
1352 Inverness Clfs, Birmingham, AL 35242
1475 Arrowhead Trl, Alabaster, AL 35007
216 Mona Dr #C, Dothan, AL 36303
3030 Davis Rd, Fairbanks, AK 99709
1032 Evergreen St, Fairbanks, AK 99709
1032 Evergreen St #3, Fairbanks, AK 99709
601 Fairbanks St, Fairbanks, AK 99709
HC 62 POB 35A, Carrabelle, FL 32322
Email [email protected]
Associated Business Helena Trails Llc

Scott A Sullivan

Name / Names Scott A Sullivan
Age 52
Birth Date 1972
Also Known As Sullivan Scott
Person 34021 59th Way, Scottsdale, AZ 85266
Phone Number 480-575-7610
Possible Relatives Jason R Vansteenvort
Nancie Parra Sullivan






Previous Address 5209 Sierra Sunset Trl, Cave Creek, AZ 85331
3038 Mayfair Rdg, Lewiston, ID 83501
1975 University Dr, Tempe, AZ 85281
1975 University Dr #203, Tempe, AZ 85281
7007 Gold Dust Ave #2054, Paradise Valley, AZ 85253
31018 44th St, Cave Creek, AZ 85331
31018 44th Pl, Cave Creek, AZ 85331
7007 Gold Dust Ave #2054, Scottsdale, AZ 85253
Email [email protected]

Scott A Sullivan

Name / Names Scott A Sullivan
Age 54
Birth Date 1970
Person 117 PO Box, Burdette, AR 72321
Phone Number 870-763-7838
Previous Address 119 PO Box, Burdette, AR 72321
209 PO Box, Burdette, AR 72321
148 Hy, Burdette, AR 72321

Scott Daniel Sullivan

Name / Names Scott Daniel Sullivan
Age 55
Birth Date 1969
Person 150 Hidden Creek Dr, Trinity, AL 35673
Phone Number 256-355-7906
Possible Relatives

Previous Address 178 Hidden Creek Dr, Trinity, AL 35673
713 McDonald Ave, Ruston, LA 71270
RR 4, Shreveport, LA 71107
124C RR 4, Shreveport, LA 71107
137 Angela Dr #D, Madison, AL 35758
317 Conan Garden St, Decatur, AL 35603
Email [email protected]

Scott Robert Sullivan

Name / Names Scott Robert Sullivan
Age 55
Birth Date 1969
Person 2602 Edenbrook Pl, Tucson, AZ 85741
Phone Number 520-579-1057
Possible Relatives



Famcharlotte Sullivan

Previous Address 11289 Seven Falls Dr #7, Tucson, AZ 85737
4433 Jay Ave, Tucson, AZ 85705
4830 Doria Dr, Tucson, AZ 85742
5025 1st Ave #230, Tucson, AZ 85718
90222 PO Box, Tucson, AZ 85752
7850 Waverly St, Tucson, AZ 85715

Scott K Sullivan

Name / Names Scott K Sullivan
Age 58
Birth Date 1966
Person 18241 Colony Dr, Sulphur Springs, AR 72768
Phone Number 479-273-1330
Possible Relatives
Rhaelene Sullivan
Previous Address Colony Dr, Sulphur Springs, AR 72768
12055 Little Rd, Bentonville, AR 72712
18296 Colony Dr, Sulphur Springs, AR 72768
1612 Sw, Bentonville, AR 72712
1612 D St, Bentonville, AR 72712
601 Buford St, Springdale, AR 72762
73 PO Box, Bentonville, AR 72712
73 RR 3, Bentonville, AR 72712
909 9th St, Bentonville, AR 72712
Email [email protected]

Scott Patrick Sullivan

Name / Names Scott Patrick Sullivan
Age 59
Birth Date 1965
Person 30856 42nd Pl, Cave Creek, AZ 85331
Phone Number 608-242-7888
Possible Relatives


Previous Address 30856 46th Pl, Cave Creek, AZ 85331
2844 Commercial Ave, Madison, WI 53704
223 5th St, Madison, WI 53704
1318 Spaight St #3, Madison, WI 53703
4135 Colter St, Phoenix, AZ 85018
1237 Jenifer St #1, Madison, WI 53703
1215 Fairlake Trce #1003, Weston, FL 33326
1215 Fairlake Trce #101, Weston, FL 33326
6515 65th St, Paradise Valley, AZ 85253
6515 65th St, Scottsdale, AZ 85253
1233 Mesa Dr #217C, Mesa, AZ 85201
1710 Gilbert Rd #1124, Mesa, AZ 85204
4608 McDowell Rd #101, Phoenix, AZ 85008
4407 44th St, Scottsdale, AZ 85253
Email [email protected]

Scott Alan Sullivan

Name / Names Scott Alan Sullivan
Age 62
Birth Date 1962
Also Known As Alan Scott
Person 17708 La Darr Rd, Little Rock, AR 72210
Phone Number 501-821-5915
Possible Relatives




Previous Address 17724 La Darr Rd, Little Rock, AR 72210
17600 La Darr Rd, Little Rock, AR 72210
202 5th St, Atkins, AR 72823
17700 La Darr Rd, Little Rock, AR 72210
215 Main St, Atkins, AR 72823

Scott A Sullivan

Name / Names Scott A Sullivan
Age 65
Birth Date 1959
Person 9511 Highway 5 #70, Alexander, AR 72002
Phone Number 501-847-9220
Possible Relatives





Al Sullivan
M Sullivan
Previous Address 12074 Newcastle Ave, Baton Rouge, LA 70816
12074 Newcastle Ave #102, Baton Rouge, LA 70816
12074 Newcastle Ave #904, Baton Rouge, LA 70816
9825 Gene Buckle Ave, Denham Springs, LA 70726
9825 Gene Buckle Ave, Denham Spgs, LA 70726
9511 Highway 5 #14, Alexander, AR 72002
738 RR 14, Denham Springs, LA 70726
9108 Lockhart Rd, Denham Springs, LA 70726
12074 Newcastle Ave #107, Baton Rouge, LA 70816
738 PO Box, Denham Springs, LA 70727
Email [email protected]
Associated Business Micro Works, Inc Microworks, Inc

Scott L Sullivan

Name / Names Scott L Sullivan
Age 74
Birth Date 1950
Person 227 88th Pl, Mesa, AZ 85207
Phone Number 602-984-0318
Possible Relatives
Shannon Darlene Monnin


Previous Address 450 Acacia #1120, Mesa, AZ 85204
1811 39th St #63, Mesa, AZ 85206
1821 Covina St #166, Mesa, AZ 85203
1997 Weaver Dr, Apache Junction, AZ 85220
441 20th Ave #4, Apache Junction, AZ 85220
Uss Saratoga Cv60 V, Fpo Miami, FL 34078
6111 Beverly St, Tucson, AZ 85711
350 Harrison Rd #119, Tucson, AZ 85748
4541 31st St, Tucson, AZ 85711
Email [email protected]

Scott Tolls Sullivan

Name / Names Scott Tolls Sullivan
Age N/A
Person 1119 Flat Rock Cir, Van Buren, AR 72956
Phone Number 863-984-4653
Possible Relatives

Scott L Sullivan

Name / Names Scott L Sullivan
Age N/A
Person 7950 Stella Rd #3G, Tucson, AZ 85730
Possible Relatives

Scott A Sullivan

Name / Names Scott A Sullivan
Age N/A
Person 23234 NORTHWOODS DR, CHUGIAK, AK 99567
Phone Number 907-688-3814

Scott Sullivan

Name / Names Scott Sullivan
Age N/A
Person PO BOX 23757, KETCHIKAN, AK 99901
Phone Number 907-225-4033

Scott J Sullivan

Name / Names Scott J Sullivan
Age N/A
Person 4335 MORNINGSIDE DR, HELENA, AL 35080
Phone Number 205-621-2254

Scott Sullivan

Name / Names Scott Sullivan
Age N/A
Person 20061 HIGHWAY 96, KENNEDY, AL 35574
Phone Number 205-596-3113

Scott Sullivan

Name / Names Scott Sullivan
Age N/A
Person 2136 VESTAVIA LAKE DR, BIRMINGHAM, AL 35216
Phone Number 205-822-8559

Scott Sullivan

Name / Names Scott Sullivan
Age N/A
Person 222 E COLLEGE ST, OZARK, AL 36360
Phone Number 334-774-4764

Scott Sullivan

Name / Names Scott Sullivan
Age N/A
Person 5209 LODEN GREEN LN, NORTHPORT, AL 35473
Phone Number 205-339-4975

Scott D Sullivan

Name / Names Scott D Sullivan
Age N/A
Person 178 HIDDEN CREEK DR, TRINITY, AL 35673
Phone Number 256-355-7906

Scott Sullivan

Name / Names Scott Sullivan
Age N/A
Person 227 N 88TH PL, MESA, AZ 85207
Phone Number 480-984-0318

Scott A Sullivan

Name / Names Scott A Sullivan
Age N/A
Person 34021 N 59TH WAY, SCOTTSDALE, AZ 85266

Scott Sullivan

Name / Names Scott Sullivan
Age N/A
Person 23030 E GALVESTON ST, MESA, AZ 85212

Scott Sullivan

Name / Names Scott Sullivan
Age N/A
Person 568 W RAWHIDE AVE, GILBERT, AZ 85233

Scott Sullivan

Name / Names Scott Sullivan
Age N/A
Person 1649 MAYFAIR CT, AUBURN, AL 36830

Scott Sullivan

Name / Names Scott Sullivan
Age N/A
Person 1957 FREE SHELTON RD, MILLPORT, AL 35576

Scott G Sullivan

Name / Names Scott G Sullivan
Age N/A
Person 211 DEER RUN STRUT, ENTERPRISE, AL 36330

Scott D Sullivan

Name / Names Scott D Sullivan
Age N/A
Person 150 HIDDEN CREEK DR, TRINITY, AL 35673

Scott G Sullivan

Name / Names Scott G Sullivan
Age N/A
Person PO BOX 876228, WASILLA, AK 99687

Scott Sullivan

Name / Names Scott Sullivan
Age N/A
Person 215 PO Box, Leroy, AL 36548

Scott Sullivan

Name / Names Scott Sullivan
Age N/A
Person 8171 W BEAUBIEN DR, PEORIA, AZ 85382
Phone Number 623-266-3686

Scott N Sullivan

Name / Names Scott N Sullivan
Age N/A
Person 112 LONG MEADOW DR, DE QUEEN, AR 71832
Phone Number 870-642-3063

Scott N Sullivan

Name / Names Scott N Sullivan
Age N/A
Person 1833 N 9TH ST, DE QUEEN, AR 71832
Phone Number 870-642-3063

Scott A Sullivan

Name / Names Scott A Sullivan
Age N/A
Person PO BOX 117, BURDETTE, AR 72321
Phone Number 870-763-7838

Scott F Sullivan

Name / Names Scott F Sullivan
Age N/A
Person 4840 BUTTERFLY DR, PRESCOTT, AZ 86301
Phone Number 928-777-7000

Scott Sullivan

Name / Names Scott Sullivan
Age N/A
Person 6146 E WINDOW RIDGE LN, TUCSON, AZ 85756
Phone Number 520-574-7262

Scott Sullivan

Name / Names Scott Sullivan
Age N/A
Person 3391 SOUTHERN VISTA DR, KINGMAN, AZ 86401
Phone Number 928-718-1643

Scott Sullivan

Name / Names Scott Sullivan
Age N/A
Person 3655 W MESA RIDGE TRL, TUCSON, AZ 85742
Phone Number 520-572-0902

Scott R Sullivan

Name / Names Scott R Sullivan
Age N/A
Person 8954 E VIA DE LUNA DR, SCOTTSDALE, AZ 85255
Phone Number 480-513-9959

Scott Sullivan

Name / Names Scott Sullivan
Age N/A
Person 2800 S MISSION RD APT 81, TUCSON, AZ 85713
Phone Number 520-207-6181

Scott G Sullivan

Name / Names Scott G Sullivan
Age N/A
Person 2438 SEMINOLE DR, KINGMAN, AZ 86401
Phone Number 928-718-1643

Scott A Sullivan

Name / Names Scott A Sullivan
Age N/A
Person 17724 LA DARR RD, LITTLE ROCK, AR 72210
Phone Number 501-821-5915

Scott C Sullivan

Name / Names Scott C Sullivan
Age N/A
Person 6212 S 36TH ST, ROGERS, AR 72758

Scott Sullivan

Business Name ledwebs.com
Person Name Scott Sullivan
Position company contact
State KS
Address 7214 W. 71st St., Lenexa, KS 66215
SIC Code 821103
Phone Number
Email [email protected]

Scott Sullivan

Business Name Westport Town Transfer Station
Person Name Scott Sullivan
Position company contact
State CT
Address 300 Sherwood Island Rd Westport CT 06880-5216
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 203-341-5078
Number Of Employees 3

SCOTT SULLIVAN

Business Name WORLDCOM PACIFIC, L.L.C.
Person Name SCOTT SULLIVAN
Position Mmember
State MS
Address 515 E AMITE 515 E AMITE, JACKSON, MS 392253397
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC4397-1997
Creation Date 1997-11-06
Expiried Date 2497-11-06
Type Foreign Limited-Liability Company

SCOTT D SULLIVAN

Business Name WORLDCOM NETWORK SERVICES, INC.
Person Name SCOTT D SULLIVAN
Position registered agent
State MS
Address 515 E AMITE ST, JACKSON, MS 39201
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1987-04-06
End Date 1999-11-15
Entity Status Withdrawn
Type CFO

SCOTT SULLIVAN

Business Name WORLDCOM NETWORK SERVICES, INC.
Person Name SCOTT SULLIVAN
Position Secretary
State MS
Address 515 E AMITE ST 515 E AMITE ST, JACKSON, MS 392012702
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C6596-1991
Creation Date 1991-07-29
Type Foreign Corporation

SCOTT SULLIVAN

Business Name WORLDCOM NETWORK SERVICES, INC.
Person Name SCOTT SULLIVAN
Position Secretary
State MS
Address 500 CLINTON CENTER DRIVE 500 CLINTON CENTER DRIVE, CLINTON, MS 39056
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C6596-1991
Creation Date 1991-07-29
Type Foreign Corporation

SCOTT D SULLIVAN

Business Name WORLD COMMUNICATIONS, INC. (NEW YORK)
Person Name SCOTT D SULLIVAN
Position registered agent
State MS
Address 515 EAST AMITE ST, JACKSON, MS 39201
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-02-23
End Date 1998-04-20
Entity Status Withdrawn
Type Secretary

SCOTT SULLIVAN

Business Name WORLD COM CORP.
Person Name SCOTT SULLIVAN
Position Secretary
State MS
Address 515 EAST AMITE 515 EAST AMITE, JACKSON, MS 39201
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27919-1997
Creation Date 1997-12-12
Type Domestic Corporation

SCOTT SULLIVAN

Business Name WIRELESS ONE OF GEORGIA, INC. (DELAWARE)
Person Name SCOTT SULLIVAN
Position registered agent
State MS
Address 500 CLINTON CENTER DRIVE, CLINTON, MS 39056
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-12-08
End Date 2002-03-08
Entity Status Withdrawn
Type Secretary

SCOTT SULLIVAN

Business Name WINDOW EXPERT, INC.
Person Name SCOTT SULLIVAN
Position registered agent
Corporation Status Forfeited
Agent SCOTT SULLIVAN 1425 POSADA, NEWPORT BEACH, CA 92660
Care Of WINDOW FILM DEPOT INC 4665 LOWER ROSWELL RD, MARIETTA, GA 30068
Incorporation Date 2005-06-07

Scott Sullivan

Business Name Vinski
Person Name Scott Sullivan
Position company contact
State NY
Address 520W 43rd street, New York, NY 10036
SIC Code 152103
Phone Number
Email [email protected]

SCOTT SULLIVAN

Business Name ULTIMATE LIFE BOOTCAMP COMPANY LLC
Person Name SCOTT SULLIVAN
Position Manager
State NV
Address 9811 W. CHARLESTON BLVD 9811 W. CHARLESTON BLVD, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0362652005-3
Creation Date 2005-06-09
Type Domestic Limited-Liability Company

SCOTT SULLIVAN

Business Name UBC PRODUCTIONS LLC
Person Name SCOTT SULLIVAN
Position Manager
State NV
Address 9811 W CHARLESTON BLVD 9811 W CHARLESTON BLVD, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0362552005-1
Creation Date 2005-06-09
Type Domestic Limited-Liability Company

Scott Sullivan

Business Name Trinity Optical Co
Person Name Scott Sullivan
Position company contact
State MA
Address 770 Water St Framingham MA 01701-3136
Industry Miscellaneous Retail (Stores)
SIC Code 5995
SIC Description Optical Goods Stores
Phone Number 508-788-0472
Number Of Employees 3
Annual Revenue 351900
Website www.trinityopticalco.com

Scott Sullivan

Business Name Timbercreek Partners LLC
Person Name Scott Sullivan
Position company contact
State NC
Address 113 Marshfield Dr Wilmington NC 28411-6706
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

SCOTT D. SULLIVAN

Business Name TOUCH 1 LONG DISTANCE, INC.
Person Name SCOTT D. SULLIVAN
Position registered agent
State MS
Address 500 CLINTON CENTER DRIVE, CLINTON, MS 39056
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-04-01
End Date 2001-09-04
Entity Status Withdrawn
Type CFO

Scott Sullivan

Business Name Super 8 Motel
Person Name Scott Sullivan
Position company contact
State IL
Address 101 Valley View Dr Savanna IL 61074-2329
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 815-273-2288

Scott Sullivan

Business Name Sullivans Painting & Rmdlg
Person Name Scott Sullivan
Position company contact
State IN
Address 112 Ironwood CT Carmel IN 46033-1921
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 317-571-0689

Scott Sullivan

Business Name Sullivan Trucking Company Inc
Person Name Scott Sullivan
Position company contact
State AL
Address 16213 Highway 171 Northport AL 35475-1523
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 205-339-1052
Number Of Employees 11
Annual Revenue 2880000

Scott Sullivan

Business Name Sullivan Enterprises of GA
Person Name Scott Sullivan
Position company contact
State GA
Address P.O. BOX 2158 Suwanee GA 30024-0977
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 678-482-8972

Scott Sullivan

Business Name Sullivan Electric
Person Name Scott Sullivan
Position company contact
State MA
Address 749 Plymouth St Holbrook MA 02343-1925
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 781-767-3555
Email [email protected]
Number Of Employees 2
Annual Revenue 256080

Scott Sullivan

Business Name Sullivan Design Co Inc
Person Name Scott Sullivan
Position company contact
State NC
Address 113 Marshfield Dr Wilmington NC 28411-6706
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services

Scott Sullivan

Business Name Sullivan Design Co
Person Name Scott Sullivan
Position company contact
State NC
Address 658 Scotts Hill Loop Rd Wilmington NC 28411-6704
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 910-686-1223
Number Of Employees 1
Annual Revenue 231280

Scott Sullivan

Business Name Sullivan Design Co
Person Name Scott Sullivan
Position company contact
State NC
Address 101 Scotts Hill Loop Rd Wilmington NC 28411-6733
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 910-686-1223
Number Of Employees 1
Annual Revenue 243080

Scott Sullivan

Business Name Sullivan Construction & Design
Person Name Scott Sullivan
Position company contact
State KS
Address 720 Poyntz Ave Manhattan KS 66502-6053
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 785-539-6400
Number Of Employees 13
Annual Revenue 3270960

Scott Sullivan

Business Name Sullivan Barber Svc
Person Name Scott Sullivan
Position company contact
State AR
Address 5908 R St Little Rock AR 72207-4418
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 501-664-2614
Number Of Employees 2
Annual Revenue 114840

Scott Sullivan

Business Name Sullivan Barber Service
Person Name Scott Sullivan
Position company contact
State AR
Address 5908 R St Little Rock AR 72207-4418
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 501-664-2614
Number Of Employees 1
Annual Revenue 25480

Scott Sullivan

Business Name Southern Bit Corporation
Person Name Scott Sullivan
Position company contact
State NC
Address 602 Whittington Pl Statesville NC 28677-6049
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3446
SIC Description Architectural Metalwork
Phone Number 704-872-2004

Scott Sullivan

Business Name Scott T. Sullivan
Person Name Scott Sullivan
Position company contact
State CT
Address 19 Balaurel Drive Guilford, , CT 06437-4305
SIC Code 839998
Phone Number 203-453-3901
Email [email protected]

Scott Sullivan

Business Name Scott Sullivan
Person Name Scott Sullivan
Position company contact
State NH
Address 1 Newfound Road, DEERFIELD, 3037 NH
Phone Number
Email [email protected]

Scott Sullivan

Business Name Scott Sullivan
Person Name Scott Sullivan
Position company contact
State GA
Address 60 Green Acres Dr Carrollton GA 30117-6896
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 770-830-0722

Scott Sullivan

Business Name Scott Sullivan
Person Name Scott Sullivan
Position company contact
State WA
Address 18021 Greywalls Drive, Arlington, WA 98223
SIC Code 821103
Phone Number
Email [email protected]

Scott Sullivan

Business Name Scott Sullivan
Person Name Scott Sullivan
Position company contact
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 925-962-2555
Number Of Employees 3
Annual Revenue 457530

Scott Sullivan

Business Name Scott Sullivan
Person Name Scott Sullivan
Position company contact
State MI
Address 3745 Smith Court, ROCHESTER, 48309 MI
Phone Number
Email [email protected]

Scott Sullivan

Business Name Scott Sullivan
Person Name Scott Sullivan
Position company contact
State NV
Address 905 Hibiscus Ct - Henderson, HENDERSON, 89014 NV
Phone Number
Email [email protected]

Scott Sullivan

Business Name Scott Sullivan
Person Name Scott Sullivan
Position company contact
State NH
Address 1 Newfound Road, Windham, NH 3087
SIC Code 653118
Phone Number
Email [email protected]

Scott Sullivan

Business Name Scott G Sullivan
Person Name Scott Sullivan
Position company contact
State UT
Address 141 N Donlee Dr, St George, UT 84770
Phone Number
Email [email protected]
Title Owner

Scott Sullivan

Business Name Sas Property Management
Person Name Scott Sullivan
Position company contact
State MI
Address 5927 Baywood Dr Portage MI 49024-1734
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 269-329-1361

SCOTT D. SULLIVAN

Business Name SWCC, INC.
Person Name SCOTT D. SULLIVAN
Position registered agent
State MS
Address 500 CLINTON CENTER DRIVE, CLINTON, MS 39056
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-06-15
Entity Status Merged
Type CFO

SCOTT SULLIVAN

Business Name SULLY HILL, INC.
Person Name SCOTT SULLIVAN
Position registered agent
Corporation Status Suspended
Agent SCOTT SULLIVAN 810 SOUTH OAKHAVEN DR, ANAHEIM, CA 92804
Care Of 810 SOUTH OAKHAVEN DR, ANAHEIM, CA 92804
CEO SCOTT SULLIVAN810 SOUTH OAKHAVEN DR, ANAHEIM, CA 92804
Incorporation Date 2004-11-19

SCOTT SULLIVAN

Business Name SULLY HILL, INC.
Person Name SCOTT SULLIVAN
Position CEO
Corporation Status Suspended
Agent 810 SOUTH OAKHAVEN DR, ANAHEIM, CA 92804
Care Of 810 SOUTH OAKHAVEN DR, ANAHEIM, CA 92804
CEO SCOTT SULLIVAN 810 SOUTH OAKHAVEN DR, ANAHEIM, CA 92804
Incorporation Date 2004-11-19

SCOTT SULLIVAN

Business Name SULLIVAN, SCOTT
Person Name SCOTT SULLIVAN
Position company contact
State NY
Address 3 Garden Ridge, CHAPPAQUA, NY 10514
SIC Code 861102
Phone Number
Email [email protected]

SCOTT SULLIVAN

Business Name SULLIVAN ENTERPRISES OF GEORGIA, INC.
Person Name SCOTT SULLIVAN
Position registered agent
State GA
Address 502 ANTLER LANE, SUWANEE, GA 30024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-15
End Date 2012-08-31
Entity Status Admin. Dissolved
Type CFO

SCOTT SULLIVAN

Business Name SOUNDVISION SYSTEMS, INC.
Person Name SCOTT SULLIVAN
Position registered agent
Corporation Status Active
Agent SCOTT SULLIVAN 27 COMMERCIAL BLVD. STE. M, NOVATO, CA 94949
Care Of 27 COMMERCIAL BLVD. STE M, NOVATO, CA 94949
CEO SCOTT SULLIVAN27 COMMERCIAL BLVD. STE. M, NOVATO, CA 94949
Incorporation Date 2003-12-29

SCOTT SULLIVAN

Business Name SOUNDVISION SYSTEMS, INC.
Person Name SCOTT SULLIVAN
Position CEO
Corporation Status Active
Agent 27 COMMERCIAL BLVD. STE. M, NOVATO, CA 94949
Care Of 27 COMMERCIAL BLVD. STE M, NOVATO, CA 94949
CEO SCOTT SULLIVAN 27 COMMERCIAL BLVD. STE. M, NOVATO, CA 94949
Incorporation Date 2003-12-29

SCOTT SULLIVAN

Business Name SHARED TECHNOLOGIES FAIRCHILD TELECOM, INC.
Person Name SCOTT SULLIVAN
Position registered agent
State MS
Address 500 CLINTON CENTER DR, CLINTON, MS 39056
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-03-12
End Date 2003-03-14
Entity Status Withdrawn
Type CFO

Scott Sullivan

Business Name Pitt Ohio Express, LLC
Person Name Scott Sullivan
Position company contact
State PA
Address 2909 Mrcer W Middlesex Rd, West Middlesex, PA 16159-3021
Phone Number
Email [email protected]
Title CTO

Scott Sullivan

Business Name Pitt Ohio Express, LLC
Person Name Scott Sullivan
Position company contact
State PA
Address 15 27th St, Pittsburgh, PA
Phone Number
Email [email protected]
Title EVP HR

Scott Sullivan

Business Name Pitt Ohio Express, LLC
Person Name Scott Sullivan
Position company contact
State PA
Address 2909 Mrcer W Middlesex Rd, West Middlesex, PA
Phone Number
Email [email protected]
Title CTO

Scott Sullivan

Business Name Pitt Ohio Express, LLC
Person Name Scott Sullivan
Position company contact
State PA
Address 15 27th St, Pittsburgh, PA 15222
Phone Number
Email [email protected]
Title CFO and CIO

Scott Sullivan

Business Name Pitt Ohio Express, LLC
Person Name Scott Sullivan
Position company contact
State PA
Address 15 27th St., Pittsburgh, PA 15222
Phone Number
Email [email protected]
Title VP Information Technology and Systems

Scott Sullivan

Business Name Pitt Ohio Express
Person Name Scott Sullivan
Position company contact
State PA
Address 15 27th St, Pittsburgh, PA 15222
Phone Number
Email [email protected]
Title Chief Information Technology and Services

SCOTT SULLIVAN

Business Name PHOENIX CONTRACTORS, INC.
Person Name SCOTT SULLIVAN
Position CEO
Corporation Status Active
Agent 200 DILLON AVE STE D, CAMPBELL, CA 95008
Care Of 200 DILLON AVE STE D, CAMPBELL, CA 95008
CEO SCOTT SULLIVAN 200 DILLON AVE, CAMPBELL, CA 95008
Incorporation Date 2001-06-12

SCOTT SULLIVAN

Business Name PHOENIX CONTRACTORS, INC.
Person Name SCOTT SULLIVAN
Position registered agent
Corporation Status Active
Agent SCOTT SULLIVAN 200 DILLON AVE STE D, CAMPBELL, CA 95008
Care Of 200 DILLON AVE STE D, CAMPBELL, CA 95008
CEO SCOTT SULLIVAN200 DILLON AVE, CAMPBELL, CA 95008
Incorporation Date 2001-06-12

Scott Sullivan

Business Name Nebraska Credit Union League, Inc
Person Name Scott Sullivan
Position company contact
State NE
Address 4885 S 118th St # 150, Omaha, NE 68137
Phone Number
Email [email protected]
Title CEO

Scott Sullivan

Business Name Metro Packaging Co Inc
Person Name Scott Sullivan
Position company contact
State GA
Address P.O. BOX 854 Winder GA 30680-0854
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-452-0405

Scott Sullivan

Business Name Metro Packaging
Person Name Scott Sullivan
Position company contact
State GA
Address Po Bx 660063, ATLANTA, 30364 GA
Phone Number 770-452-0405
Email [email protected]

SCOTT SULLIVAN

Business Name MICROTEL, INC. (FLORIDA)
Person Name SCOTT SULLIVAN
Position registered agent
State MS
Address 515 E AMITE ST, JACKSON, MS 39201
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1984-09-10
Entity Status Merged
Type CFO

SCOTT SULLIVAN

Business Name MFS NETWORK TECHNOLOGIES, INC.
Person Name SCOTT SULLIVAN
Position Secretary
State NE
Address 1200 LANDMARK CENTER STE 1300 1200 LANDMARK CENTER STE 1300, OMAHA, NE 681021841
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C8683-1990
Creation Date 1990-09-20
Type Foreign Corporation

SCOTT SULLIVAN

Business Name MFS NETWORK TECHNOLOGIES, INC.
Person Name SCOTT SULLIVAN
Position registered agent
State MS
Address 515 EAST AMITE ST, JACKSON, MS 39201
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-02-16
End Date 1998-07-15
Entity Status Withdrawn
Type Secretary

SCOTT D. SULLIVAN

Business Name MFS INTELENET OF GEORGIA, INC.
Person Name SCOTT D. SULLIVAN
Position registered agent
State MS
Address 515 EAST AMITE STREET, JACKSON, MS 39201
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-11-23
End Date 1998-02-09
Entity Status Withdrawn
Type Secretary

SCOTT SULLIVAN

Business Name MFS GLOBAL NETWORK SERVICES, INC.
Person Name SCOTT SULLIVAN
Position Secretary
State MS
Address 500 CLINTON CENTER DRIVE 500 CLINTON CENTER DRIVE, CLINTON, MS 39056
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C19491-1995
Creation Date 1995-11-08
Type Foreign Corporation

SCOTT SULLIVAN

Business Name MFS GLOBAL NETWORK SERVICES, INC.
Person Name SCOTT SULLIVAN
Position Treasurer
State MS
Address 500 CLINTON CENTER DRIVE 500 CLINTON CENTER DRIVE, CLINTON, MS 39056
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C19491-1995
Creation Date 1995-11-08
Type Foreign Corporation

SCOTT D SULLIVAN

Business Name MFS GLOBAL NETWORK SERVICES, INC.
Person Name SCOTT D SULLIVAN
Position registered agent
State MS
Address 500 CLINTON CENTER DRIVE, CLINTON, MS 39056
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-11-08
End Date 2000-03-08
Entity Status Withdrawn
Type CFO

SCOTT SULLIVAN

Business Name MFS DOMESTIC PERSONNEL, INC.
Person Name SCOTT SULLIVAN
Position Treasurer
State MS
Address 500 CLINTON CTR DR 500 CLINTON CTR DR, CLINTON, MS 39056
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C19428-1995
Creation Date 1995-11-07
Type Foreign Corporation

SCOTT D SULLIVAN

Business Name MFS DOMESTIC PERSONNEL, INC.
Person Name SCOTT D SULLIVAN
Position registered agent
State MS
Address 500 CLINTON CENTER DRIVE, CLINTON, MS 39056
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-11-07
End Date 2000-02-21
Entity Status Withdrawn
Type CFO

SCOTT SULLIVAN

Business Name MFS DOMESTIC PERSONNEL, INC.
Person Name SCOTT SULLIVAN
Position Secretary
State MS
Address 500 CLINTON CTR DR 500 CLINTON CTR DR, CLINTON, MS 39056
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C19428-1995
Creation Date 1995-11-07
Type Foreign Corporation

SCOTT D. SULLIVAN

Business Name MCI EQUIPMENT ACQUISITION CORPORATION
Person Name SCOTT D. SULLIVAN
Position registered agent
State MS
Address 500 CLINTON CENTER DR, CLINTON, MS 39056
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1985-03-11
End Date 2000-07-19
Entity Status Withdrawn
Type CFO

Scott Sullivan

Business Name Lucent Technologies Inc
Person Name Scott Sullivan
Position company contact
State GA
Address 5 Concourse Pkwy Ne #3110 Atlanta GA 30328-5350
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5045
SIC Description Computers, Peripherals, And Software
Phone Number 770-804-5864

Scott Sullivan

Business Name Leading Edge Designs
Person Name Scott Sullivan
Position company contact
State KS
Address 7214 W 71st Terr, Overland Park, KS 66204
SIC Code 821103
Phone Number
Email [email protected]

Scott Sullivan

Business Name Island Provisions Inc
Person Name Scott Sullivan
Position company contact
State FL
Address 240 N Krome Ave Florida City FL 33034-3412
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5147
SIC Description Meats And Meat Products
Phone Number 305-248-6100
Number Of Employees 5
Annual Revenue 6697600

SCOTT SULLIVAN

Business Name ITC TELE-SERVICES, INC.
Person Name SCOTT SULLIVAN
Position registered agent
State MS
Address 515 E AMITE ST, JACKSON, MS 39201
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-01-24
End Date 1998-02-20
Entity Status Withdrawn
Type Secretary

SCOTT D SULLIVAN

Business Name ITC TELE-SERVICES, INC.
Person Name SCOTT D SULLIVAN
Position Secretary
State MS
Address 515 E AMITE 515 E AMITE, JACKSON, MS 39201
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C2829-1990
Creation Date 1990-03-29
Type Foreign Corporation

SCOTT D SULLIVAN

Business Name ITC TELE-SERVICES, INC.
Person Name SCOTT D SULLIVAN
Position Secretary
State MS
Address 515 E. AMITE ST 515 E. AMITE ST, JACKSON, MS 392012702
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C2829-1990
Creation Date 1990-03-29
Type Foreign Corporation

SCOTT D SULLIVAN

Business Name ITC TELE-SERVICES, INC.
Person Name SCOTT D SULLIVAN
Position Treasurer
State MS
Address 515 E. AMITE ST 515 E. AMITE ST, JACKSON, MS 392012702
Inactive T
Terminated T
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C2829-1990
Creation Date 1990-03-29
Type Foreign Corporation

SCOTT D SULLIVAN

Business Name IDB WORLDCOM SERVICES, INC.
Person Name SCOTT D SULLIVAN
Position registered agent
State MS
Address 500 CLINTON CENTER DR., CLINTON, MS 39056
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1984-09-28
End Date 1999-08-03
Entity Status Withdrawn
Type CFO

SCOTT D SULLIVAN

Business Name IDB WORLDCOM SERVICES, INC.
Person Name SCOTT D SULLIVAN
Position Secretary
State MS
Address 515 E. AMITE 515 E. AMITE, JACKSON, MS 39201
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C5661-1983
Creation Date 1983-08-29
Type Foreign Corporation

Scott Sullivan

Business Name H & R Block Financial Advisors
Person Name Scott Sullivan
Position company contact
State MI
Address 706 S Main St Plymouth MI 48170-2047
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 734-451-2500

Scott Sullivan

Business Name Front Range Tooling
Person Name Scott Sullivan
Position company contact
State CO
Address 7700 Miller Dr Longmont CO 80504-5454
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3544
SIC Description Special Dies, Tools, Jigs, And Fixtures
Phone Number 303-776-2295
Email [email protected]
Number Of Employees 21
Annual Revenue 1212000
Fax Number 303-776-2298
Website www.frtm.com

Scott Sullivan

Business Name Extreme Clear Bras
Person Name Scott Sullivan
Position company contact
State CO
Address 5135 W 69th Ave Westminster CO 80030-5713
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 303-429-9787
Number Of Employees 1
Annual Revenue 148960

Scott Sullivan

Business Name Executive Condominium Assn Inc
Person Name Scott Sullivan
Position company contact
State NY
Address 101 Central park west, New York, NY 10023
Phone Number
Email [email protected]
Title SVP / Commercial Lender

SCOTT SULLIVAN

Business Name EFFICIENT WORKFLOW SOLUTIONS, LLC
Person Name SCOTT SULLIVAN
Position Mmember
State CO
Address 454 MAIN STREET 454 MAIN STREET, GRAND JUNCTION, CO 81501
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0263802010-9
Creation Date 2010-05-21
Type Foreign Limited-Liability Company

Scott Sullivan

Business Name Dionysius Corporation
Person Name Scott Sullivan
Position registered agent
State GA
Address 6355 Peachtree Dunwoody RD NE # 509, Atlanta, GA 30328
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-02-25
Entity Status Active/Compliance
Type Incorporator

Scott Sullivan

Business Name Computer Depot, Inc.
Person Name Scott Sullivan
Position company contact
State KS
Address 7620 Metcalf Ave, Overland Park, KS 66204
SIC Code 821103
Phone Number
Email [email protected]

Scott Sullivan

Business Name Chris Cunningham
Person Name Scott Sullivan
Position company contact
State SC
Address 1102 Craven St, Beaufort, SC 29902
SIC Code 866107
Phone Number
Email [email protected]

SCOTT D. SULLIVAN

Business Name CYLIX COMMUNICATIONS CORPORATION
Person Name SCOTT D. SULLIVAN
Position registered agent
State MS
Address 500 CLINTON CENTER DRIVE, CLINTON, MS 39056
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1987-01-02
End Date 2001-02-16
Entity Status Withdrawn
Type Secretary

SCOTT D SULLIVAN

Business Name COMPUSERVE INCORPORATED
Person Name SCOTT D SULLIVAN
Position Treasurer
State MS
Address 515 E AMITE ST 515 E AMITE ST, JACKSON, MS 39201
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C11191-1989
Creation Date 1989-12-29
Type Foreign Corporation

SCOTT D. SULLIVAN

Business Name COMPUSERVE INCORPORATED
Person Name SCOTT D. SULLIVAN
Position registered agent
State MS
Address 500 CLINTON CENTER DRIVE, CLINTON, MS 39056
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1981-06-04
End Date 1999-02-01
Entity Status Withdrawn
Type CFO

SCOTT D SULLIVAN

Business Name COM SYSTEMS, INC.
Person Name SCOTT D SULLIVAN
Position Secretary
State MS
Address 500 CLINTON CENTER DR. 500 CLINTON CENTER DR., CLINTON, MS 39058
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C827-1992
Creation Date 1992-01-31
Type Foreign Corporation

SCOTT D SULLIVAN

Business Name COM SYSTEMS, INC.
Person Name SCOTT D SULLIVAN
Position Treasurer
State MS
Address 500 CLINTON CENTER DR. 500 CLINTON CENTER DR., CLINTON, MS 39058
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C827-1992
Creation Date 1992-01-31
Type Foreign Corporation

SCOTT D SULLIVAN

Business Name BLT TECHNOLOGIES, INC.
Person Name SCOTT D SULLIVAN
Position Secretary
State MS
Address 500 CLINTON CENTER DR 500 CLINTON CENTER DR, CLINTON, MS 39056
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C22007-1995
Creation Date 1995-12-13
Type Foreign Corporation

SCOTT D SULLIVAN

Business Name BLT TECHNOLOGIES, INC.
Person Name SCOTT D SULLIVAN
Position Treasurer
State MS
Address 500 CLINTON CENTER DR 500 CLINTON CENTER DR, CLINTON, MS 39056
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C22007-1995
Creation Date 1995-12-13
Type Foreign Corporation

SCOTT D. SULLIVAN

Business Name BLT TECHNOLOGIES, INC.
Person Name SCOTT D. SULLIVAN
Position registered agent
State MS
Address 500 CLINTON CENTER DRIVE, CLINTON, MS 39056
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-08-05
End Date 2001-09-04
Entity Status Withdrawn
Type CFO

SCOTT D. SULLIVAN

Business Name BITTEL TELECOMMUNICATIONS CORPORATION
Person Name SCOTT D. SULLIVAN
Position registered agent
State MS
Address 500 CLINTON CENTER DRIVE, CLINTON, MS 39056
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-05-04
End Date 2001-04-10
Entity Status Withdrawn
Type Secretary

SCOTT D SULLIVAN

Business Name BITTEL TELECOMMUNICATIONS CORPORATION
Person Name SCOTT D SULLIVAN
Position Secretary
State MS
Address 500 CLINTON CENTER DR 500 CLINTON CENTER DR, CLINTON, MS 39056
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C11972-1994
Creation Date 1994-08-03
Type Foreign Corporation

SCOTT D SULLIVAN

Business Name BITTEL TELECOMMUNICATIONS CORPORATION
Person Name SCOTT D SULLIVAN
Position Treasurer
State MS
Address 500 CLINTON CENTER DR 500 CLINTON CENTER DR, CLINTON, MS 39056
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C11972-1994
Creation Date 1994-08-03
Type Foreign Corporation

Scott Sullivan

Business Name Another Day
Person Name Scott Sullivan
Position company contact
State KY
Address 3411 Winchester Ave, Covington, KY 41015
SIC Code 912103
Phone Number
Email [email protected]

SCOTT D SULLIVAN

Business Name ANS COMMUNICATIONS, INC.
Person Name SCOTT D SULLIVAN
Position Treasurer
State MS
Address 515 EAST AMITE STREET 515 EAST AMITE STREET, JACKSON, MS 39201
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C14827-1997
Creation Date 1997-07-10
Type Foreign Corporation

Scott Sullivan

Business Name A G Seeds Unlimited
Person Name Scott Sullivan
Position company contact
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 530-758-2810
Number Of Employees 3
Annual Revenue 388800

Scott Sullivan

Business Name A G Hill Farms Inc
Person Name Scott Sullivan
Position company contact
State GA
Address 5 Sarah Dr Brunswick GA 31525-8513
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 912-261-0141
Number Of Employees 3
Annual Revenue 259560

Scott D Sullivan

Person Name Scott D Sullivan
Filing Number 11610706
Position CFO
State MS
Address 500 CLINTON CTR DR, Clinton MS 39056

SCOTT SULLIVAN

Person Name SCOTT SULLIVAN
Filing Number 13740606
Position VICE PRESIDENT
State NH
Address 1 NEW FOUND ROAD, WINDHAM NH 03087

Scott D Sullivan

Person Name Scott D Sullivan
Filing Number 11610706
Position S/T
State MS
Address 500 CLINTON CTR DR, Clinton MS 39056

Scott D Sullivan

Person Name Scott D Sullivan
Filing Number 10016306
Position S/T
State MS
Address 500 CLINTON CENTER DRIVE, Clinton MS 39056

Scott Sullivan

Person Name Scott Sullivan
Filing Number 9871606
Position S/T
State MS
Address 515 EAST AMITE STREET, Jackson MS 39201

Scott Sullivan

Person Name Scott Sullivan
Filing Number 8744706
Position CFO
State MS
Address 515 EAST AMITE STREET, Jackson MS 39201

Scott Sullivan

Person Name Scott Sullivan
Filing Number 8744706
Position Director
State MS
Address 515 EAST AMITE STREET, Jackson MS 39201

Scott Sullivan

Person Name Scott Sullivan
Filing Number 8744706
Position T
State MS
Address 515 EAST AMITE STREET, Jackson MS 39201

Scott D Sullivan

Person Name Scott D Sullivan
Filing Number 7932906
Position T
State MS
Address 515 E AMITE ST, Jackson MS 39201

Scott D Sullivan

Person Name Scott D Sullivan
Filing Number 12980806
Position S/T
Address SAME AS ABOVE ,

Scott D Sullivan

Person Name Scott D Sullivan
Filing Number 7620306
Position S/T
State MS
Address 515 E AMITE ST, Jackson MS 39201

Scott D Sullivan

Person Name Scott D Sullivan
Filing Number 7453306
Position S/T
State MS
Address 515 EAST AMITE STREET, Jacksoncity MS 39201

SCOTT SULLIVAN

Person Name SCOTT SULLIVAN
Filing Number 12812806
Position EXECUTIVE VICE PRESIDENT

Scott Sullivan

Person Name Scott Sullivan
Filing Number 7284406
Position T
State DC
Address 1801 PENNSYLVANIA AVENUE, NW, Washington DC 20006

Scott Sullivan

Person Name Scott Sullivan
Filing Number 6502206
Position T
State DC
Address 1801 PENNSYLVANIA AVE., NW, Washington DC 20006

Scott D Sullivan

Person Name Scott D Sullivan
Filing Number 6322106
Position S/T
State MS
Address SAME, Clinton MS 39056

Scott D Sullivan

Person Name Scott D Sullivan
Filing Number 6322106
Position CFO
State MS
Address SAME, Clinton MS 39056

Scott D Sullivan

Person Name Scott D Sullivan
Filing Number 5928406
Position S/T
State MS
Address 500 CLINTON ST NW, Clinton MS 39056

SCOTT E SULLIVAN

Person Name SCOTT E SULLIVAN
Filing Number 4337306
Position CONTROLLER
State TX
Address 5430 LBJ FREEWAY, SUITE 1700, DALLAS TX 75240

SCOTT E SULLIVAN

Person Name SCOTT E SULLIVAN
Filing Number 4337306
Position VICE PRESIDENT
State TX
Address 5430 LBJ FREEWAY, SUITE 1700, DALLAS TX 75240

SCOTT E SULLIVAN

Person Name SCOTT E SULLIVAN
Filing Number 1732506
Position ASSISTANT CONTROLLER
State MI
Address 2000 NORTH M-63, BENTON HARBOR MI 49022

Scott D Sullivan

Person Name Scott D Sullivan
Filing Number 12980806
Position Director
Address SAME AS ABOVE ,

Scott D Sullivan

Person Name Scott D Sullivan
Filing Number 12980806
Position CFO
Address SAME AS ABOVE ,

Scott Sullivan

Person Name Scott Sullivan
Filing Number 6502206
Position Director
State DC
Address 1801 PENNSYLVANIA AVE., NW, Washington DC 20006

Scott D Sullivan

Person Name Scott D Sullivan
Filing Number 7620306
Position CFO
State MS
Address 515 E AMITE ST, Jackson MS 39201

Sullivan Scott

State NH
Calendar Year 2018
Employer Atkinson - Emp/Police
Name Sullivan Scott
Annual Wage $12,346

Sullivan Scott E

State IL
Calendar Year 2016
Employer West Prairie Cusd 103
Name Sullivan Scott E
Annual Wage $87,629

Sullivan Scott B

State IL
Calendar Year 2016
Employer Richland Community College
Name Sullivan Scott B
Annual Wage $52,208

Sullivan Scott

State IL
Calendar Year 2016
Employer Police Department Of Huntley
Job Title Police Sergeant
Name Sullivan Scott
Annual Wage $105,141

Sullivan Scott D

State IL
Calendar Year 2016
Employer Metropolitan Airport Authority
Name Sullivan Scott D
Annual Wage $63,024

Sullivan Scott P

State IL
Calendar Year 2016
Employer Lake County
Name Sullivan Scott P
Annual Wage $77,817

Sullivan Scott E

State IL
Calendar Year 2015
Employer West Prairie Cusd 103
Name Sullivan Scott E
Annual Wage $85,000

Sullivan Scott B

State IL
Calendar Year 2015
Employer Richland Community College
Name Sullivan Scott B
Annual Wage $51,183

Sullivan Scott

State IL
Calendar Year 2015
Employer Police Department Of Huntley
Job Title Police Sergeant
Name Sullivan Scott
Annual Wage $92,928

Sullivan Scott D

State IL
Calendar Year 2015
Employer Metropolitan Airport Authority
Name Sullivan Scott D
Annual Wage $61,786

Sullivan Scott P

State IL
Calendar Year 2015
Employer Lake County
Name Sullivan Scott P
Annual Wage $85,208

Sullivan Scott J

State ID
Calendar Year 2018
Employer County Of Ada
Job Title Law Enforcement Records Tech Ii
Name Sullivan Scott J
Annual Wage $32,240

Sullivan Scott G

State FL
Calendar Year 2017
Employer Seminole County Sheriffs Department
Name Sullivan Scott G
Annual Wage $47,196

Sullivan Scott A

State FL
Calendar Year 2017
Employer Leon Co Sheriff's Dept
Name Sullivan Scott A
Annual Wage $97,808

Sullivan Scott P

State IL
Calendar Year 2017
Employer Lake County
Name Sullivan Scott P
Annual Wage $76,046

Sullivan Jarrod Scott

State FL
Calendar Year 2017
Employer Baker Co Sheriff's Dept
Name Sullivan Jarrod Scott
Annual Wage $38,086

Sullivan Scott A

State FL
Calendar Year 2016
Employer Leon Co Sheriff's Dept
Name Sullivan Scott A
Annual Wage $95,777

Sullivan Jarrod Scott

State FL
Calendar Year 2016
Employer Baker Co Sheriff's Dept
Name Sullivan Jarrod Scott
Annual Wage $38,326

Sullivan Scott A

State FL
Calendar Year 2015
Employer Leon Co Sheriff's Dept
Name Sullivan Scott A
Annual Wage $84,509

Sullivan Jarrod Scott

State FL
Calendar Year 2015
Employer Baker Co Sheriff's Dept
Name Sullivan Jarrod Scott
Annual Wage $40,439

Sullivan Scott D

State CT
Calendar Year 2018
Employer Town Of Westport
Job Title Supervisor
Name Sullivan Scott D
Annual Wage $120,666

Sullivan Scott

State CT
Calendar Year 2018
Employer Danbury Bd Of Ed
Name Sullivan Scott
Annual Wage $71,563

Sullivan Scott D

State CT
Calendar Year 2017
Employer Town of Westport
Job Title Supervisor
Name Sullivan Scott D
Annual Wage $163,415

Sullivan Scott

State CT
Calendar Year 2017
Employer Danbury Bd Of Ed
Name Sullivan Scott
Annual Wage $69,987

Sullivan Scott

State CT
Calendar Year 2016
Employer Danbury Bd Of Ed
Name Sullivan Scott
Annual Wage $67,421

Sullivan Scott E

State CO
Calendar Year 2017
Employer City of Loveland
Name Sullivan Scott E
Annual Wage $106,879

Sullivan Scott R

State AZ
Calendar Year 2018
Employer City of Tucson
Job Title Police Sergeant
Name Sullivan Scott R
Annual Wage $89,831

Sullivan Scott R

State AZ
Calendar Year 2017
Employer Tucson Police
Name Sullivan Scott R
Annual Wage $78,590

Sullivan Scott G

State FL
Calendar Year 2016
Employer Seminole County Sheriffs Department
Name Sullivan Scott G
Annual Wage $44,003

Sullivan Scott R

State AZ
Calendar Year 2017
Employer City of Tucson
Job Title Police Officer: Assignments
Name Sullivan Scott R
Annual Wage $80,340

Sullivan Scott D

State IL
Calendar Year 2017
Employer Metropolitan Airport Authority
Name Sullivan Scott D
Annual Wage $64,255

Sullivan Scott B

State IL
Calendar Year 2017
Employer Richland Community College
Name Sullivan Scott B
Annual Wage $52,208

Sullivan Scott T

State NH
Calendar Year 2017
Employer Rockingham County-Emp/Pol/Fire
Name Sullivan Scott T
Annual Wage $62,159

Sullivan Scott

State NH
Calendar Year 2017
Employer Atkinson - Emp/Police
Name Sullivan Scott
Annual Wage $67,055

Sullivan Scott T

State NH
Calendar Year 2016
Employer Rockingham County-emp/pol/fire
Name Sullivan Scott T
Annual Wage $58,527

Sullivan Scott

State NH
Calendar Year 2016
Employer Atkinson - Emp/police
Name Sullivan Scott
Annual Wage $6,629

Sullivan Scott T

State NH
Calendar Year 2015
Employer Rockingham County-emp/pol/fire
Name Sullivan Scott T
Annual Wage $50,735

Sullivan Scott

State LA
Calendar Year 2018
Employer Adult Probation And Parole
Name Sullivan Scott
Annual Wage $45,339

Sullivan Scott

State LA
Calendar Year 2017
Employer Adult Probation And Parole
Job Title Prob/Par Officer 2-Adult
Name Sullivan Scott
Annual Wage $34,794

Sullivan Scott L

State LA
Calendar Year 2016
Employer School District Of Caddo
Job Title Buyer
Name Sullivan Scott L
Annual Wage $66,583

Sullivan Scott

State LA
Calendar Year 2016
Employer Adult Probation And Parole
Job Title Adult
Name Sullivan Scott
Annual Wage $35,680

Sullivan Scott A

State KS
Calendar Year 2017
Employer County of Sedgwick
Job Title Department Application Specialist
Name Sullivan Scott A
Annual Wage $49,369

Sullivan Scott M

State KS
Calendar Year 2017
Employer City of Columbus
Name Sullivan Scott M
Annual Wage $780

Sullivan Scott

State KS
Calendar Year 2016
Employer County Of Sedgwick
Job Title Department Application Specialist
Name Sullivan Scott
Annual Wage $48,004

Sullivan Scott S

State IL
Calendar Year 2017
Employer Police Department Of Huntley
Name Sullivan Scott S
Annual Wage $104,057

Sullivan Scott

State KS
Calendar Year 2015
Employer County Of Sedgwick
Job Title Department Application Specialist
Name Sullivan Scott
Annual Wage $48,177

Sullivan Scott T

State IN
Calendar Year 2018
Employer Franklin Township Community School Corporation (Marion)
Job Title Board Member
Name Sullivan Scott T
Annual Wage $3,135

Sullivan Scott T

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Broad Band Executive
Name Sullivan Scott T
Annual Wage $51,327

Sullivan Scott T

State IN
Calendar Year 2017
Employer Franklin Township Community School Corporation (Marion)
Job Title Board Member
Name Sullivan Scott T
Annual Wage $4,140

Sullivan Scott T

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Systems Administrator Assoc
Name Sullivan Scott T
Annual Wage $50,000

Sullivan Scott T

State IN
Calendar Year 2016
Employer Franklin Township Community School Corporation (marion)
Job Title Board Member
Name Sullivan Scott T
Annual Wage $4,560

Sullivan Scott T

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Null
Name Sullivan Scott T
Annual Wage $17,308

Sullivan Scott T

State IN
Calendar Year 2015
Employer Franklin Township Community School Corporation (marion)
Job Title School Board
Name Sullivan Scott T
Annual Wage $4,005

Sullivan Scott E

State IL
Calendar Year 2018
Employer West Prairie Cusd 103
Name Sullivan Scott E
Annual Wage $93,407

Sullivan Scott B

State IL
Calendar Year 2018
Employer Richland Community College
Name Sullivan Scott B
Annual Wage $51,206

Sullivan Scott D

State IL
Calendar Year 2018
Employer Metropolitan Airport Authority
Name Sullivan Scott D
Annual Wage $65,137

Sullivan Scott P

State IL
Calendar Year 2018
Employer Lake County
Name Sullivan Scott P
Annual Wage $77,149

Sullivan Scott E

State IL
Calendar Year 2017
Employer West Prairie Cusd 103
Name Sullivan Scott E
Annual Wage $90,426

Sullivan Scott T

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Broad Band Executive
Name Sullivan Scott T
Annual Wage $58,163

Sullivan Scott R

State AZ
Calendar Year 2015
Employer City Of Tucson
Job Title Police Officer: Assignments
Name Sullivan Scott R
Annual Wage $89,365

Scott Sullivan

Name Scott Sullivan
Address 2741 S Franklin St Denver CO 80210 -5908
Telephone Number 303-669-3275
Mobile Phone 303-669-3275
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Scott B Sullivan

Name Scott B Sullivan
Address 7214 W 71st Ter Overland Park KS 66204 -1933
Mobile Phone 913-940-0492
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Scott L Sullivan

Name Scott L Sullivan
Address 502 Antler Ln Suwanee GA 30024 -4113
Telephone Number 770-378-7626
Mobile Phone 678-481-5861
Email [email protected]
Gender Male
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 5001
Education Completed High School
Language English

Scott E Sullivan

Name Scott E Sullivan
Address 7301 Orchard Dr Loveland CO 80538 -9545
Mobile Phone 970-443-2412
Email [email protected]
Gender Male
Date Of Birth 1978-01-13
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Scott A Sullivan

Name Scott A Sullivan
Address 49 Leighton Rd Durham ME 04222 -5406
Phone Number 207-353-8270
Email [email protected]
Gender Male
Date Of Birth 1970-09-25
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Scott Sullivan

Name Scott Sullivan
Address 5215 Simpson Lake Rd West Bloomfield MI 48323 -3434
Phone Number 248-538-1964
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Scott A Sullivan

Name Scott A Sullivan
Address 5927 Baywood Dr Portage MI 49024 -1734
Phone Number 269-329-1361
Mobile Phone 269-217-4899
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Scott Sullivan

Name Scott Sullivan
Address 17090 Us Highway 12 Edwardsburg MI 49112 -9258
Phone Number 269-641-5500
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott A Sullivan

Name Scott A Sullivan
Address 1407 Gambel Oaks Dr Elizabeth CO 80107 -8572
Phone Number 303-410-8656
Gender Male
Date Of Birth 1969-11-09
Ethnicity Irish
Ethnic Group Western European
Range Of New Credit 3001
Education Completed High School
Language English

Scott P Sullivan

Name Scott P Sullivan
Address 1520 Red Mountain Dr Longmont CO 80504 -2277
Phone Number 303-774-8172
Gender Male
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 3001
Education Completed Graduate School
Language English

Scott Sullivan

Name Scott Sullivan
Address 206 E Bailey St Industry IL 61440 -5005
Phone Number 309-254-3225
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 1001
Education Completed High School
Language English

Scott Sullivan

Name Scott Sullivan
Address 11557 Belmont Ct Carmel IN 46032 -8680
Phone Number 317-564-8621
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Scott T Sullivan

Name Scott T Sullivan
Address 6614 Rosebush Ln Indianapolis IN 46237 -9321
Phone Number 317-881-0220
Gender Male
Date Of Birth 1975-09-27
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Scott Sullivan

Name Scott Sullivan
Address 536 Wood Haven Ct Dublin GA 31021 -0535
Phone Number 478-676-2358
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Scott Sullivan

Name Scott Sullivan
Address 4439 Rockwood Dr Louisville KY 40220 -3628
Phone Number 502-458-5916
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Scott J Sullivan

Name Scott J Sullivan
Address 3722 W Lane Ave Phoenix AZ 85051 -6448
Phone Number 602-367-9063
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Scott J Sullivan

Name Scott J Sullivan
Address 8 Newcomb Rdg Scarborough ME 04074 -7514
Phone Number 617-480-2323
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Scott V Sullivan

Name Scott V Sullivan
Address 2035 Gayle Pl Clearwater FL 33763 -4217
Phone Number 727-483-9678
Gender Male
Date Of Birth 1962-10-05
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Scott Sullivan

Name Scott Sullivan
Address 5104 N Chatham Dr Bloomington IN 47404 -1419
Phone Number 812-876-1598
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed College
Language English

Scott D Sullivan

Name Scott D Sullivan
Address 430 Burton Ave Highland Park IL 60035 -4939
Phone Number 847-266-0123
Gender Male
Date Of Birth 1966-04-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed Graduate School
Language English

Scott T Sullivan

Name Scott T Sullivan
Address 728 Monte Ln Covington KY 41011 -3984
Phone Number 859-360-3280
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Scott W Sullivan

Name Scott W Sullivan
Address 7050 Porter Rd Lake Wales FL 33898 -9002
Phone Number 863-439-3675
Email [email protected]
Gender Male
Date Of Birth 1969-07-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Scott D Sullivan

Name Scott D Sullivan
Address 5419 W 140th St Overland Park KS 66224 -3557
Phone Number 913-825-3565
Gender Male
Date Of Birth 1978-10-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Scott Sullivan

Name Scott Sullivan
Address 667 Round Hill Dr Grand Junction CO 81506 -1441
Phone Number 970-270-0806
Gender Male
Date Of Birth 1958-01-19
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Scott A Sullivan

Name Scott A Sullivan
Address 37498 County Road 80 Briggsdale CO 80611 -8611
Phone Number 970-656-3512
Email [email protected]
Gender Male
Date Of Birth 1960-12-12
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 3000.00
To Louisiana Reform PAC
Year 2006
Transaction Type 15
Filing ID 25970751001
Application Date 2005-05-26
Contributor Occupation MEDICA
Contributor Employer CTR. RESTORATIVE BREAST SUR.
Organization Name Center for Restorative Breast Surgery
Contributor Gender M
Recipient Party R
Committee Name Louisiana Reform PAC

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 2500.00
To MI, RI, MT Victory Fund
Year 2012
Transaction Type 15
Filing ID 12020210903
Application Date 2012-03-26
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED
Organization Name Center for Restorative Breast Surgery
Contributor Gender M
Recipient Party D
Committee Name MI, RI, MT Victory Fund

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 2500.00
To Louisiana Reform PAC
Year 2012
Transaction Type 15
Filing ID 12952313513
Application Date 2012-04-23
Contributor Occupation PHYSICIAN
Contributor Employer CTR. RESTORATIVE BREAST SUR.
Organization Name Ctr Restorative Breast Sur
Contributor Gender M
Recipient Party R
Committee Name Louisiana Reform PAC
Address 106 Fontainbleau Dr MANDEVILLE LA

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 2500.00
To Adam Hasner (R)
Year 2012
Transaction Type 15
Filing ID 12020204000
Application Date 2011-11-14
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED/PHYSICIAN
Organization Name Center for Restorative Breast Surgery
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Adam Hasner for US Senate
Seat federal:house

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 2500.00
To CLARK, MARCUS R
Year 2010
Application Date 2009-11-17
Recipient Party R
Recipient State LA
Seat state:judicial
Address 106 FONTAINBLEAU MANDEVILLE

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 2400.00
To Steve C. Austria (R)
Year 2010
Transaction Type 15
Filing ID 29933465325
Application Date 2009-03-02
Contributor Occupation PRESIDEN
Contributor Employer SELECT TECH SERVICES CORP.
Organization Name Select Tech Services Corp
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Steve Austria for Congress
Seat federal:house

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 2400.00
To Steve Scalise (R)
Year 2010
Transaction Type 15
Filing ID 10930223661
Application Date 2009-12-28
Contributor Occupation DOCT
Contributor Employer CENTER FOR REST. BREAST SURGER
Organization Name Center for Rest Breast Surger
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Scalise for Congress
Seat federal:house

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 2400.00
To Juan Lafonta (D)
Year 2010
Transaction Type 15
Filing ID 10930285770
Application Date 2009-12-10
Contributor Occupation Physician
Contributor Employer Ctr for Recon Breast Surgery
Organization Name Center for Reconstructive Breast Surgery
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Juan LaFonta for Congress
Seat federal:house
Address 106 Fontainbleau Dr MANDEVILLE LA

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 2300.00
To David O Leavitt (R)
Year 2008
Transaction Type 15
Filing ID 28930105154
Application Date 2007-09-28
Contributor Occupation GENERAL CONTRA
Contributor Employer SURE DESIGN CONCRETE
Organization Name Sure Design Concrete
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Leavitt for Congress
Seat federal:house
Address 344 S 660 E Circle ST. GEORGE UT

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 1160.00
To Michael R Turner (R)
Year 2008
Transaction Type 15
Filing ID 27931394972
Application Date 2007-08-24
Contributor Occupation President
Contributor Employer SelectTech Services Corporatio
Organization Name SelectTech Services
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Turner for Congress
Seat federal:house
Address 405 Thomas Dr SPRINGBORO OH

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 1000.00
To Richard Burr (R)
Year 2004
Transaction Type 15
Filing ID 24020833329
Application Date 2004-09-01
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 1000.00
To ARKANSAS DEMOCRATIC PARTY
Year 2004
Application Date 2004-04-23
Contributor Occupation FARMER/RANCHER
Contributor Employer SELF
Recipient Party D
Recipient State AR
Committee Name ARKANSAS DEMOCRATIC PARTY
Address 109 LONG MEADOW DE QUEEN AR

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 1000.00
To SULLIVAN, SCOTT
Year 2004
Application Date 2003-08-25
Recipient Party D
Recipient State AR
Seat state:lower

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 1000.00
To David Vitter (R)
Year 2006
Transaction Type 15
Filing ID 25020431935
Application Date 2005-07-07
Contributor Occupation PARTN
Contributor Employer CENTER FOR RESTORATIVE BREAST
Organization Name Center for Restorative Breast Surgery
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 1000.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 29020262284
Application Date 2009-05-18
Contributor Occupation INVESTMENTS
Contributor Employer CAMERON MGT
Organization Name Cameron Mgt
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 833.00
To Sheldon Whitehouse (D)
Year 2012
Transaction Type 15j
Application Date 2012-03-26
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED
Organization Name Center for Restorative Breast Surgery
Contributor Gender M
Recipient Party D
Recipient State RI
Committee Name Whitehouse '06
Seat federal:senate

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 833.00
To Jon Tester (D)
Year 2012
Transaction Type 15j
Application Date 2012-03-26
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED
Organization Name Center for Restorative Breast Surgery
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 600.00
To Don Manzullo (R)
Year 2008
Transaction Type 15
Filing ID 28990078301
Application Date 2007-08-23
Contributor Occupation Owner
Contributor Employer Sullivan Foods
Organization Name Sullivan Foods
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Donald A Manzullo for Congress
Seat federal:house
Address 1 Valley View Dr SAVANNA IL

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 500.00
To BEEBE, MIKE
Year 2006
Application Date 2005-06-30
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State AR
Seat state:governor
Address 109 LONG MEADOW DR DE QUEEN AR

SULLIVAN, SCOTT A DR

Name SULLIVAN, SCOTT A DR
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24981587719
Application Date 2004-11-15
Contributor Occupation Doctor
Contributor Employer The Prenatal Wellness Ctr.
Organization Name Prenatal Wellness Center
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2753 Merwether Ln MOUNT PLEASANT SC

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 500.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-01-22
Contributor Occupation LETTER SENT
Contributor Employer LETTER SENT
Recipient Party R
Recipient State MA
Seat state:governor
Address 43 LINCOLN HOUSE PT SWAMPSCOTT MA

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971370328
Application Date 2004-06-29
Contributor Occupation Director, Engineerin
Contributor Employer Coach, Inc.
Organization Name Coach Inc
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1928 Bluebonnet Way ORANGE PARK FL

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 500.00
To TISEI, RICHARD R (LTG)
Year 2010
Application Date 2009-12-04
Contributor Occupation EQUITY SALES
Contributor Employer PIPER JAFFRAY
Recipient Party R
Recipient State MA
Seat state:governor
Address 43 LINCOLN HOUSE PT SWAMPSCOTT MA

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 500.00
To National Electrical Contractors Assn
Year 2006
Transaction Type 15
Filing ID 25970914339
Application Date 2005-07-18
Contributor Occupation VICE PRES
Contributor Employer COGBURN BROS ELECTRIC INC
Contributor Gender M
Committee Name National Electrical Contractors Assn
Address 3300 Faye Rd JACKSONVILLE FL

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 250.00
To STOVALL III, BILL H
Year 2004
Application Date 2004-04-14
Contributor Occupation STATE REPRESENTATIVE
Recipient Party D
Recipient State AR
Seat state:lower
Address 109 LONG MEADOW DE QUEEN AR

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 250.00
To MCDANIEL, DUSTIN
Year 2006
Application Date 2006-04-18
Contributor Occupation ATTORNEY
Contributor Employer SULLIVAN SULLIVAN AND SANDER
Recipient Party D
Recipient State AR
Seat state:office
Address 1633 N 5TH ST DE QUEEN AR

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 250.00
To BEEBE, MIKE
Year 2006
Application Date 2006-03-14
Contributor Occupation FARMER/RANCHER
Contributor Employer SELF
Recipient Party D
Recipient State AR
Seat state:governor
Address 109 LONG MEADOW DR DE QUEEN AR

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 250.00
To Ben Nelson (D)
Year 2006
Transaction Type 15
Filing ID 25020162798
Application Date 2005-03-01
Contributor Occupation NEBRASKA CREDIT UNION LEAGUE
Organization Name Nebraska Credit Union League
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nelson for US Senate
Seat federal:senate

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 250.00
To National Electrical Contractors Assn
Year 2010
Transaction Type 15
Filing ID 29991998135
Application Date 2009-03-10
Contributor Occupation Vice President
Contributor Employer Cogburn Bros Electric Inc
Contributor Gender M
Committee Name National Electrical Contractors Assn
Address 2336 Brentfield Rd JACKSONVILLE FL

SULLIVAN, SCOTT A

Name SULLIVAN, SCOTT A
Amount 250.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23992121274
Application Date 2003-09-08
Contributor Occupation Sec-Treas.
Contributor Employer Teamsters Local 174
Organization Name Teamsters Local 174
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 14112 141st Ct SE RENTON WA

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 250.00
To HARROD, ROGER
Year 2006
Application Date 2006-04-05
Contributor Occupation CATTLEMAN/STATE REPRESENTATIVE
Recipient Party N
Recipient State AR
Seat state:judicial
Address 109 LONG MEADOW DR DE QUEEN AR

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 200.00
To Ben Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020311354
Application Date 2006-04-19
Contributor Occupation CREDIT
Contributor Employer NEBRASKA CREDIT UNION LEAGUE
Organization Name Nebraska Credit Union League
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nelson for US Senate
Seat federal:senate

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 200.00
To GIBBS, DAN
Year 20008
Application Date 2008-07-15
Contributor Occupation ATTORNEY
Contributor Employer SULLIVAN SMITH & PERCIVAL
Recipient Party D
Recipient State CO
Seat state:upper
Address 2005 WATSON DIVIDE RD SNOWMASS CO

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-08-01
Recipient Party D
Recipient State WA
Seat state:governor
Address 14112 141ST CT SE RENTON WA

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 100.00
To STEWART, RANDY
Year 20008
Application Date 2008-03-01
Contributor Occupation FARMER
Recipient Party D
Recipient State AR
Seat state:lower
Address 1833 N 9TH ST DEQUEEN AR

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 65.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2010
Application Date 2010-03-31
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 27 MARQUAND LN NEWBURYPORT MA

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 50.00
To SUMPTER, DENNY
Year 2004
Application Date 2004-07-15
Contributor Occupation STATE REP
Recipient Party D
Recipient State AR
Seat state:lower
Address 109 LON MEADOW DE QUEEN AR

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 50.00
To POWERS, DAVID (BUBBA)
Year 2006
Application Date 2006-03-30
Contributor Occupation STATE REP FARMER
Recipient Party D
Recipient State AR
Seat state:lower
Address 109 LONG MEADOW DR DE QUEEN AR

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 40.00
To HAYES, JAMES P
Year 2010
Application Date 2009-08-21
Recipient Party R
Recipient State NY
Seat state:lower
Address 6774 MILESTRIP RD ORCHARD PARK NY

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount 20.00
To HAYES, JIM
Year 20008
Application Date 2008-08-22
Recipient Party R
Recipient State NY
Seat state:lower
Address 6774 MILESTRIP RD ORCHARD PARK NY

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount -400.00
To Don Manzullo (R)
Year 2008
Transaction Type 22y
Filing ID 27930502544
Application Date 2007-03-09
Organization Name Sullivan Foods
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Donald A Manzullo for Congress
Seat federal:house

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount -700.00
To Steve C Austria (R)
Year 2008
Transaction Type 15
Filing ID 28930118409
Application Date 2007-10-27
Contributor Occupation President
Contributor Employer Select Tech Services Corp.
Organization Name SelectTech Services
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Steve Austria for Congress
Seat federal:house
Address 405 Thomas Dr SPRINGBORO OH

SULLIVAN, SCOTT

Name SULLIVAN, SCOTT
Amount -5067.50
To SULLIVAN, SCOTT
Year 2004
Application Date 2003-12-29
Recipient Party D
Recipient State AR
Seat state:lower

SCOTT F SULLIVAN & JEMIMA R SULLIVAN

Name SCOTT F SULLIVAN & JEMIMA R SULLIVAN
Address 6203 Queens Chapel Road Hyattsville MD 20782
Value 75400
Landvalue 75400
Buildingvalue 95100
Airconditioning yes

SULLIVAN SCOTT R

Name SULLIVAN SCOTT R
Physical Address 768 HARMONY LN, ENGLEWOOD, FL 34223
Owner Address 768 HARMONY LN, ENGLEWOOD, FL 34223
Ass Value Homestead 86648
Just Value Homestead 89900
County Sarasota
Year Built 1982
Area 1680
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 768 HARMONY LN, ENGLEWOOD, FL 34223

SULLIVAN SCOTT R

Name SULLIVAN SCOTT R
Physical Address 731 TEXAS ST, ENGLEWOOD, FL 34223
Owner Address 768 HARMONY LN, ENGLEWOOD, FL 34223
County Sarasota
Year Built 1979
Area 1303
Land Code Single Family
Address 731 TEXAS ST, ENGLEWOOD, FL 34223

SULLIVAN SCOTT R

Name SULLIVAN SCOTT R
Physical Address 736 BAHIA CIR, OCALA, FL 34472
Owner Address 736 BAHIA CIR, OCALA, FL 34472
Ass Value Homestead 46940
Just Value Homestead 46940
County Marion
Year Built 1978
Area 1368
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 736 BAHIA CIR, OCALA, FL 34472

SULLIVAN SCOTT M

Name SULLIVAN SCOTT M
Physical Address 6300 A1A, SAINT AUGUSTINE, FL 32080
Owner Address 320 11TH AVE S APT 564, NASHVILLE, TN 37203
County St. Johns
Year Built 1974
Area 768
Land Code Condominiums
Address 6300 A1A, SAINT AUGUSTINE, FL 32080

SULLIVAN SCOTT M

Name SULLIVAN SCOTT M
Physical Address 4010 GRANDE VISTA BLVD, SAINT AUGUSTINE, FL 32084
Owner Address 320 11TH AVE S APT 564, NASHVILLE, TN 37203
County St. Johns
Year Built 2000
Area 993
Land Code Condominiums
Address 4010 GRANDE VISTA BLVD, SAINT AUGUSTINE, FL 32084

SULLIVAN SCOTT M

Name SULLIVAN SCOTT M
Physical Address 2215 MIGUEL ST, LAKELAND, FL 33801
Owner Address PO BOX 483, EATON PARK, FL 33840
Sale Price 0
Sale Year 2013
Ass Value Homestead 53123
Just Value Homestead 74944
County Polk
Year Built 1970
Area 2534
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2215 MIGUEL ST, LAKELAND, FL 33801
Price 0

SULLIVAN SCOTT L TRUSTEE

Name SULLIVAN SCOTT L TRUSTEE
Physical Address 6087 SANDHILL RIDGE DR, LITHIA, FL 33547
Owner Address 6087 SANDHILL RIDGE DR, LITHIA, FL 33547
County Hillsborough
Year Built 2002
Area 2070
Land Code Single Family
Address 6087 SANDHILL RIDGE DR, LITHIA, FL 33547

SULLIVAN SCOTT J & JANE J

Name SULLIVAN SCOTT J & JANE J
Physical Address 4301 S ATLANTIC AV 2020, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1974
Area 759
Land Code Condominiums
Address 4301 S ATLANTIC AV 2020, NEW SMYRNA BEACH, FL 32169

SULLIVAN SCOTT J & JANE J

Name SULLIVAN SCOTT J & JANE J
Physical Address 4150 S ATLANTIC AV 122A, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1981
Area 594
Land Code Single Family
Address 4150 S ATLANTIC AV 122A, NEW SMYRNA BEACH, FL 32169

SULLIVAN SCOTT J

Name SULLIVAN SCOTT J
Physical Address 1206 BOWER LN, LADY LAKE FL, FL 32159
Ass Value Homestead 122047
Just Value Homestead 133166
County Lake
Year Built 2002
Area 1868
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1206 BOWER LN, LADY LAKE FL, FL 32159

Sullivan Scott S

Name Sullivan Scott S
Physical Address 480 SW DORCHESTER ST, Port Saint Lucie, FL 34953
Owner Address 480 SW Dorcester St, Port St Lucie, FL 34983
Ass Value Homestead 78818
Just Value Homestead 79000
County St. Lucie
Year Built 2009
Area 1512
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 480 SW DORCHESTER ST, Port Saint Lucie, FL 34953

SULLIVAN SCOTT F

Name SULLIVAN SCOTT F
Physical Address 2336 W BRENTFIELD RD, JACKSONVILLE, FL 32225
Owner Address 2336 BRENTFIELD RD W, JACKSONVILLE, FL 32225
Ass Value Homestead 197598
Just Value Homestead 197598
County Duval
Year Built 2002
Area 3320
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2336 W BRENTFIELD RD, JACKSONVILLE, FL 32225

SULLIVAN SCOTT D &

Name SULLIVAN SCOTT D &
Physical Address 6318 WOODBURY RD, BOCA RATON, FL 33433
Owner Address 6318 WOODBURY RD, BOCA RATON, FL 33433
Ass Value Homestead 294771
Just Value Homestead 478286
County Palm Beach
Year Built 1980
Area 4817
Land Code Single Family
Address 6318 WOODBURY RD, BOCA RATON, FL 33433

SULLIVAN SCOTT D

Name SULLIVAN SCOTT D
Physical Address 2670 WINDHAM CT, DELRAY BEACH, FL 33445
Owner Address 2670 WINDHAM CT, DELRAY BEACH, FL 33445
Ass Value Homestead 357124
Just Value Homestead 440969
County Palm Beach
Year Built 1994
Area 3121
Land Code Single Family
Address 2670 WINDHAM CT, DELRAY BEACH, FL 33445

SULLIVAN SCOTT C & JANE J

Name SULLIVAN SCOTT C & JANE J
Physical Address 1928 BLUEBONNET CT, FLEMING ISLAND, FL 32003
Owner Address 1928 BLUEBONNET WAY, FLEMING ISLAND, FL 32003
Ass Value Homestead 226108
Just Value Homestead 226108
County Clay
Year Built 1998
Area 3473
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1928 BLUEBONNET CT, FLEMING ISLAND, FL 32003

SULLIVAN SCOTT ALDRIDGE

Name SULLIVAN SCOTT ALDRIDGE
Physical Address 2004 E 148TH AV, LUTZ, FL 33549
Owner Address 3003 CHICA CIR, WEST MELBOURNE, FL 32904
County Hillsborough
Year Built 2000
Area 1704
Land Code Mobile Homes
Address 2004 E 148TH AV, LUTZ, FL 33549

SULLIVAN SCOTT A

Name SULLIVAN SCOTT A
Physical Address 1021 MANOR DR, LAKE WORTH, FL 33461
Owner Address 1021 MANOR DR # 6D, LAKE WORTH, FL 33461
Sale Price 38500
Sale Year 2013
County Palm Beach
Year Built 1980
Area 1098
Land Code Single Family
Address 1021 MANOR DR, LAKE WORTH, FL 33461
Price 38500

SULLIVAN SCOTT &

Name SULLIVAN SCOTT &
Physical Address 1834 HORSECHESTNUT CT, NEW PORT RICHEY, FL 34655
Owner Address FERNANDEZ AMANDA, TRINITY, FL 34655
County Pasco
Year Built 2002
Area 2003
Land Code Single Family
Address 1834 HORSECHESTNUT CT, NEW PORT RICHEY, FL 34655

SULLIVAN SCOTT

Name SULLIVAN SCOTT
Owner Address 18184 41ST RD N, LOXAHATCHEE, FL 33470
County Polk
Land Code Acreage not zoned agricultural with or withou

SULLIVAN SCOTT

Name SULLIVAN SCOTT
Physical Address 7310 CEDAR POINT RD, JACKSONVILLE, FL 32226
Owner Address 2336 BRENTFIELD RD W, JACKSONVILLE, FL 32225
Sale Price 100000
Sale Year 2012
County Duval
Land Code Vacant Residential
Address 7310 CEDAR POINT RD, JACKSONVILLE, FL 32226
Price 100000

SULLIVAN SCOTT

Name SULLIVAN SCOTT
Physical Address 11846 GREENLAND OAKS DR, JACKSONVILLE, FL 32258
Owner Address 320 11TH AVENUE SOUTH, NASHVILLE, TN 37203
County Duval
Year Built 1990
Area 2871
Land Code Single Family
Address 11846 GREENLAND OAKS DR, JACKSONVILLE, FL 32258

SULLIVAN JOSEPH E & B A SCOTT

Name SULLIVAN JOSEPH E & B A SCOTT
Physical Address 23076 PERU AVE, PORT CHARLOTTE, FL 33952
Ass Value Homestead 85260
Just Value Homestead 95220
County Charlotte
Year Built 1986
Area 1897
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 23076 PERU AVE, PORT CHARLOTTE, FL 33952

SULLIVAN SCOTT E & DEIDRE A

Name SULLIVAN SCOTT E & DEIDRE A
Physical Address 105 DES PINAR LN, LONGWOOD, FL 32750
Owner Address 105 DES PINAR LN, LONGWOOD, FL 32750
Ass Value Homestead 128853
Just Value Homestead 133276
County Seminole
Year Built 1974
Area 1980
Land Code Single Family
Address 105 DES PINAR LN, LONGWOOD, FL 32750

SULLIVAN JEROME SCOTT

Name SULLIVAN JEROME SCOTT
Physical Address 1036 LEGAY AVE, JACKSONVILLE, FL 32205
Owner Address 1036 LEGAY AVE, JACKSONVILLE, FL 32205
Ass Value Homestead 39185
Just Value Homestead 39185
County Duval
Year Built 1956
Area 1272
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1036 LEGAY AVE, JACKSONVILLE, FL 32205

SULLIVAN SCOTT S &

Name SULLIVAN SCOTT S &
Physical Address 18184 41ST RD N, LOXAHATCHEE, FL 33470
Owner Address 18184 41ST RD N, LOXAHATCHEE, FL 33470
Ass Value Homestead 125506
Just Value Homestead 130521
County Palm Beach
Year Built 1997
Area 2048
Land Code Single Family
Address 18184 41ST RD N, LOXAHATCHEE, FL 33470

SCOTT & DAWN SULLIVAN

Name SCOTT & DAWN SULLIVAN
Address 430 Burton Avenue Highland Park IL 60035
Value 53682
Landvalue 53682
Buildingvalue 55140

SCOTT F ROSARIO-SULLIVAN JEMIMA A SULLIVAN

Name SCOTT F ROSARIO-SULLIVAN JEMIMA A SULLIVAN
Address 6511 Queens Chapel Road Hyattsville MD 20782
Value 150500
Landvalue 150500
Buildingvalue 269900
Airconditioning yes

SCOTT ET AL SULLIVAN & ROBERT SULLIVAN

Name SCOTT ET AL SULLIVAN & ROBERT SULLIVAN
Address 6207 Robbins Loop Pineville LA
Value 1350
Type Cash Deed

SCOTT E. SULLIVAN & TERI E. SULLIVAN

Name SCOTT E. SULLIVAN & TERI E. SULLIVAN
Address 81 Deville Cutoff Road Deville LA 71328
Value 4000
Type Cash Deed

SCOTT E SULLIVAN & KIMBERLY J SULLIVAN

Name SCOTT E SULLIVAN & KIMBERLY J SULLIVAN
Address 1530 Bowleys Quarters Road Essex MD
Value 322840
Landvalue 322840
Airconditioning yes

SCOTT E SULLIVAN

Name SCOTT E SULLIVAN
Address 14715 SE Frye Street Happy Valley OR 97086
Value 136693
Landvalue 136693
Buildingvalue 130060
Bedrooms 4
Numberofbedrooms 4
Price 362962

SCOTT D SULLIVAN

Name SCOTT D SULLIVAN
Address 401 Wellington Road Coppell TX 75019
Value 278300
Landvalue 85000
Buildingvalue 278300

SCOTT D SULLIVAN

Name SCOTT D SULLIVAN
Address 2670 Windham Court Delray Beach FL 33445
Value 175518
Landvalue 175518
Usage Single Family Residential

SCOTT D SULLIVAN

Name SCOTT D SULLIVAN
Address 3709 Fieldcrest Lane Bedford TX
Value 30000
Landvalue 30000
Buildingvalue 160400

SCOTT D SULLIVAN

Name SCOTT D SULLIVAN
Address Fm 1463 Road Brookshire TX 77423
Type Real

SCOTT D SULLIVAN

Name SCOTT D SULLIVAN
Address Black Spur Drive Katy TX 77494
Type Real

SULLIVAN SCOTT W

Name SULLIVAN SCOTT W
Physical Address 2316 E DEL WEBB BV, SUN CITY CENTER, FL 33573
Owner Address 2316 E DEL WEBB BLVD, SUN CITY CENTER, FL 33573
Sale Price 190000
Sale Year 2013
County Hillsborough
Year Built 1994
Area 1966
Land Code Single Family
Address 2316 E DEL WEBB BV, SUN CITY CENTER, FL 33573
Price 190000

SCOTT D SULLIVAN

Name SCOTT D SULLIVAN
Address 867 Skyland Drive Macedonia OH 44056
Value 270090
Landvalue 42680
Buildingvalue 270090
Landarea 19,950 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 339900
Basement Full

SCOTT D SULLIVAN

Name SCOTT D SULLIVAN
Address 2101 Wilderness Ridge Drive Lincoln NE 68512

SCOTT D +KIM M SULLIVAN

Name SCOTT D +KIM M SULLIVAN
Address 749 Plymouth Street Holbrook MA 02343
Value 116800
Landvalue 116800
Buildingvalue 151800
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

SCOTT B SULLIVAN

Name SCOTT B SULLIVAN
Address 7214 W 71st Terrace Overland Park KS
Value 3034
Landvalue 3034
Buildingvalue 11422

SCOTT ALDRIDGE SULLIVAN

Name SCOTT ALDRIDGE SULLIVAN
Address 1815 Madison Avenue Melbourne FL 32935
Value 23410
Landvalue 23410
Type Hip/Gable
Price 33600
Usage Single Family Residence

SCOTT A/TODD SULLIVAN

Name SCOTT A/TODD SULLIVAN
Address 1120 Val Vista Drive Gilbert AZ 85234
Value 16400
Landvalue 16400

SCOTT A SULLIVAN & MICHAL D SULLIVAN

Name SCOTT A SULLIVAN & MICHAL D SULLIVAN
Address 2504 Quail Ridge Road Melissa TX 75454-2123
Value 38500
Landvalue 38500
Buildingvalue 85637

SCOTT A SULLIVAN

Name SCOTT A SULLIVAN
Address 2354 Floridiane Drive Melbourne FL 32935
Value 21340
Landvalue 21340
Type Hip/Gable
Price 100
Usage Single Family Residence

SCOTT A SULLIVAN

Name SCOTT A SULLIVAN
Address 14112 SE 141st Court Renton WA 98059
Value 150000
Landvalue 113000
Buildingvalue 150000

SCOTT A SULLIVAN

Name SCOTT A SULLIVAN
Address 1212 Riverway Lane Wylie TX 75098-7290
Value 44000
Landvalue 44000
Buildingvalue 113783

SCOTT A OPPELT & SUSAN L SULLIVAN

Name SCOTT A OPPELT & SUSAN L SULLIVAN
Address 111 Hudson Drive Skippack PA
Value 190490
Landarea 1,179 square feet
Basement Full

SCOTT D SULLIVAN

Name SCOTT D SULLIVAN
Address 5419 W 140th Street Overland Park KS
Value 6239
Landvalue 6239
Buildingvalue 21557

SULLIVAN DIANNE SCOTT

Name SULLIVAN DIANNE SCOTT
County Suwannee
Land Code Timberland - site index 70 to 79

Scott L. Sullivan

Name Scott L. Sullivan
Doc Id 08140385
City Chappaqua NY
Designation us-only
Country US

Scott L. Sullivan

Name Scott L. Sullivan
Doc Id 08145523
City Chappaqua NY
Designation us-only
Country US

Scott L. Sullivan

Name Scott L. Sullivan
Doc Id 07865393
City Chappaqua NY
Designation us-only
Country US

Scott L. Sullivan

Name Scott L. Sullivan
Doc Id 07059526
City Chappaqua NY
Designation us-only
Country US

Scott L. Sullivan

Name Scott L. Sullivan
Doc Id 07131743
City Chappaqua NY
Designation us-only
Country US

Scott Sullivan

Name Scott Sullivan
Doc Id 08352409
City Austin TX
Designation us-only
Country US

Scott Sullivan

Name Scott Sullivan
Doc Id 08146966
City Phoenix AZ
Designation us-only
Country US

Scott Sullivan

Name Scott Sullivan
Doc Id 08157302
City Phoenix AZ
Designation us-only
Country US

Scott Sullivan

Name Scott Sullivan
Doc Id 07887863
City Frisco TX
Designation us-only
Country US

Scott Sullivan

Name Scott Sullivan
Doc Id 07980603
City Cave Creek AZ
Designation us-only
Country US

Scott Sullivan

Name Scott Sullivan
Doc Id 07721638
City Madison WI
Designation us-only
Country US

Scott Sullivan

Name Scott Sullivan
Doc Id 07080457
City Chappaqua NY
Designation us-only
Country US

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Democrat Voter
State MA
Address 5 CENTER ST, SALEM, MA 1970
Phone Number 978-594-0922
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Independent Voter
State MA
Address 7 POMFRET RD, CHELMSFORD, MA 1824
Phone Number 978-376-8381
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Independent Voter
State MA
Address 244 LOWELL ST, METHUEN, MA 1844
Phone Number 978-376-2032
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Voter
State CO
Address 101 BROWN ROAD, MONTROSE, CO 81401
Phone Number 970-596-7567
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Voter
State KS
Address 9312 FALCON RIDGE DR, LENEXA, KS 66220
Phone Number 913-915-2495
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Voter
State FL
Address 2336 BRENTFIELD RD W, JACKSONVILLE, FL 32225
Phone Number 904-759-0224
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Voter
State AR
Address PO BOX 117, BURDETTE, AR 72321
Phone Number 870-623-4449
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Republican Voter
State LA
Address 2000 BRIGHTSIDE DRIVE, BATON ROUGE, LA 70820
Phone Number 832-647-2528
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Democrat Voter
State IL
Address 2233 HARLEM BLVD, ROCKFORD, IL 61103
Phone Number 815-990-0137
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Voter
State IL
Address 1711 N. LARRABEE, CHICAGO, IL 60614
Phone Number 773-354-5374
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Republican Voter
State FL
Address 2781 COTTONWOOD CT, CLEARWATER, FL 33761
Phone Number 727-743-4338
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Democrat Voter
State IA
Address 212 MARION ST, MARSHALLTOWN, IA 50158
Phone Number 641-752-4515
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Democrat Voter
State IL
Address 2211 RILEY CT., NAPERVILLE, IL 60564
Phone Number 630-922-8345
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Republican Voter
State MA
Address 36 KENMORE RD, BELMONT, MA 2478
Phone Number 617-513-7859
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Republican Voter
State IA
Address 2442 E GRAND AVE, DES MOINES, IA 50317
Phone Number 515-979-7907
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Democrat Voter
State LA
Address 4429 CLARA ST STE 440, NEW ORLEANS, LA 70115
Phone Number 504-894-2900
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Voter
State MD
Address 23 TEAKWOOD CT, PARKVILLE, MD 21234
Phone Number 443-386-2914
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Democrat Voter
State FL
Address 88 BURBANK DR, PALM COAST, FL 32137
Phone Number 386-931-3101
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Voter
State FL
Address CHICKA CIRCLE, WEST MELBOURNE, FL 32904
Phone Number 321-557-2839
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Republican Voter
State IN
Address 953 SHENANDOAH WAY, GREENWOOD, IN 46143
Phone Number 317-889-7511
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Independent Voter
State CO
Address 2741 S FRANKLIN ST, DENVER, CO 80210
Phone Number 303-669-3275
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Voter
State MI
Address 5927 BAYWOOD DR, PORTAGE, MI 49024
Phone Number 269-217-4899
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Independent Voter
State MI
Address PO BOX 486, HIGHLAND, MI 48357
Phone Number 248-840-7854
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Voter
State IL
Address 373 S GRAVEL PIT RD, DECATUR, IL 62522
Phone Number 217-827-5255
Email Address [email protected]

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Type Independent Voter
State IL
Address 4501 CROSSGATE DR, CHAMPAIGN, IL 61822
Phone Number 217-415-9648
Email Address [email protected]

Scott J Sullivan

Name Scott J Sullivan
Visit Date 4/13/10 8:30
Appointment Number U66167
Type Of Access VA
Appt Made 3/25/14 0:00
Appt Start 3/25/14 16:00
Appt End 3/25/14 23:59
Total People 3
Last Entry Date 3/25/14 8:46
Meeting Location OEOB
Caller EDWARD
Release Date 06/27/2014 07:00:00 AM +0000
Badge Number 98279

Scott M Sullivan

Name Scott M Sullivan
Visit Date 4/13/10 8:30
Appointment Number U16511
Type Of Access VA
Appt Made 6/18/2012 0:00
Appt Start 6/29/2012 10:30
Appt End 6/29/2012 23:59
Total People 267
Last Entry Date 6/18/2012 10:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

SCOTT S SULLIVAN

Name SCOTT S SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U39104
Type Of Access VA
Appt Made 9/18/09 17:31
Appt Start 9/23/09 7:30
Appt End 9/23/09 23:59
Total People 979
Last Entry Date 9/18/09 17:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS 7:30-9:55
Release Date 12/30/2009 08:00:00 AM +0000

Scott Sullivan

Name Scott Sullivan
Car TOYOTA COROLLA
Year 2007
Address 12077 Cloudy Peak Ln NW, Silverdale, WA 98383-8052
Vin 1NXBR32E87Z931451

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car BMW 3 SERIES
Year 2007
Address 7043 Chelsea Day Ln, Fort Mill, SC 29708-8369
Vin WBAVA33567KX79704
Phone 704-799-2929

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car INFINITI FX35
Year 2007
Address 14 SAINT ALBANS CT, DURHAM, NC 27712-1386
Vin JNRAS08W37X205109

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car HONDA CR-V
Year 2007
Address 808 Hickory Dr, Marysville, OH 43040-1362
Vin JHLRE48597C059141

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car Pontiac Vibe 4dr HB FWD GT
Year 2007
Address 344 S 660 East Cir, Saint George, UT 84770-3812
Vin 5Y4AM11Y07A000255
Phone 435-652-3757

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car TOYOTA SEQUOIA
Year 2007
Address 2145 Hill N Dale St N, Tallahassee, FL 32317-8150
Vin 5TDZT34A67S291856

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car HONDA PILOT
Year 2007
Address 17636 Gander Ln, Farmington, MN 55024-7831
Vin 5FNYF18587B021178

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car HONDA ODYSSEY
Year 2007
Address 401 Wellington Rd, Coppell, TX 75019-6703
Vin 5FNRL38647B413947
Phone 972-906-0437

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car CHEVROLET AVALANCHE
Year 2007
Address 3113 Steven St, Augusta, KS 67010-2507
Vin 3GNFK12357G114008
Phone 316-775-9376

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car Eagle Summit 4dr Sedan
Year 2007
Address 2184 County Road 506, Brazoria, TX 77422-6658
Vin 4EZTP29297S041118
Phone 979-798-2210

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1853 W Ward Rd, Avon Park, FL 33825-9293
Vin 2GCEC19C971621980

SCOTT K SULLIVAN

Name SCOTT K SULLIVAN
Car CHEV WU58
Year 2007
Address PO BOX 471, GRAVETTE, AR 72736-0471
Vin 2G1WU58R079159933

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 405 Thomas Dr, Springboro, OH 45066-8682
Vin 1HD1FC4117Y609602
Phone 937-885-0873

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car CHEV TAHO
Year 2007
Address 11846 GREENLAND OAKS DR, JACKSONVILLE, FL 32258-2343
Vin 1GNFC13067R330337

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car BMW Z4 M
Year 2007
Address 1 Newfound Rd, Windham, NH 03087-1683
Vin 5UMDU93507LM08407
Phone 603-434-4332

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car DODGE RAM PICKUP 1500
Year 2007
Address 113 LONDONDERRY DR, NEW BRIGHTON, PA 15066-9721
Vin 1D7HU18P67S217846

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car PONTIAC TORRENT
Year 2007
Address 712 Old Shell Ct, Port Royal, SC 29935-2032
Vin 2CKDL63F676090390

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car DODGE RAM SLT 4X4 3500 QUAD C
Year 2007
Address 5455 Highway 43 N, Carriere, MS 39426-8783
Vin 3D7MX48A57G836948

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car DODGE RAM PICKUP
Year 2007
Address 660 SE 151ST AVE, PORTLAND, OR 97233-2913
Vin 3D3MX39A97G814915
Phone 503-255-4556

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car CHRYSLER SEBRING SDN
Year 2007
Address PO BOX 1293, FAIRVIEW, OR 97024-1293
Vin 1C3LC46K17N644399

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car GMC YUKON
Year 2007
Address 5209 Loden Green Ln, Northport, AL 35473-1353
Vin 1GKFC13047J242835
Phone 205-339-4975

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car CHEVROLET TAHOE
Year 2007
Address 9 Jensen Ln, Granville, MA 01034-9719
Vin 1GNFK13077R263301

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car NISSAN ALTIMA
Year 2007
Address 85 Paul Joseph Ln, Bridgewater, MA 02324-3563
Vin 1N4BL21E87C148935

Scott Sullivan

Name Scott Sullivan
Car TOYOTA CAMRY
Year 2007
Address 4413 Hudson St, Parkersburg, WV 26104-1363
Vin 4T1BE46K77U156903

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car TOYOTA PRIUS
Year 2007
Address 3438 Highland Ave, Berwyn, IL 60402-3818
Vin JTDKB20U377591704

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car VOLVO V50
Year 2007
Address 22 Morgan Way, Gilford, NH 03249-6561
Vin YV1MJ682972278427
Phone 603-528-3720

Scott Sullivan

Name Scott Sullivan
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 10806 Pine Reach Ct, Chesterfield, VA 23832-2742
Vin 1J4GA39147L195287

Scott Sullivan

Name Scott Sullivan
Car FORD EXPLORER
Year 2007
Address 641 E Copeland Dr, Powell, TN 37849-3114
Vin 1FMEU64EX7UA63768

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car FORD FUSION
Year 2007
Address 6774 Milestrip Rd, Orchard Park, NY 14127-1668
Vin 3FAHP07Z17R161539

SCOTT SULLIVAN

Name SCOTT SULLIVAN
Car BMW 3 SERIES
Year 2007
Address 1 Newfound Rd, Windham, NH 03087-1683
Vin WBAVC93537KZ70185
Phone 603-434-4332

Scott Sullivan

Name Scott Sullivan
Domain muaythaistockton.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-05
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO 7033 Conroe Texas 77306
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain ecoshingles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-03
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address Private Danbury Connecticut 06810
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain solarhop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-03
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address Private Danbury Connecticut 06810
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain ecoexample.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-30
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address Private Danbury Connecticut 06810
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain biohood.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-12-19
Update Date 2013-09-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address Private Danbury Connecticut 06810
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain mmahialeah.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-05
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO 7033 Conroe Texas 77306
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain mmaanaheim.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-05
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO 7033 Conroe Texas 77306
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain mmachulavista.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-05
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO 7033 Conroe Texas 77306
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain mmamontgomery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-05
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO 7033 Conroe Texas 77306
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain muaythaiakron.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-05
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO 7033 Conroe Texas 77306
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain iaquaponic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-16
Update Date 2013-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1342 F.M. 1564 Quinlan Texas 75474
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain tacticalgunfighter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-12
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO 7033 Conroe Texas 77306
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain tacticalwm.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-02-16
Update Date 2013-01-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 728 Monte Ln Covington KY 41011
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain glasscell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-27
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address Private Danbury Connecticut 06810
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain chipscartoon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-31
Update Date 2013-01-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1981 Moccasin Drive Auburn Pennsylvania 17922
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain opticrecovery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-01
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address Private Danbury Connecticut 06810
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain scottrsullivan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-02
Update Date 2012-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1981 Moccasin Drive Auburn Pennsylvania 17922
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain wfyb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-10
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address Private Danbury Connecticut 06810
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain re3art.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-12-14
Update Date 2012-10-30
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1200 Carpenter St Baraboo WI 53913
Registrant Country UNITED STATES

scott sullivan

Name scott sullivan
Domain ultimatebusinessbootcamp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-04
Update Date 2012-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 7231 S. Eastern Ave, #255 Las Vegas Nevada 89119
Registrant Country UNITED STATES

scott sullivan

Name scott sullivan
Domain yourultimatebodybootcamp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-04
Update Date 2012-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 7231 S. Eastern Ave, #255 Las Vegas Nevada 89119
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain oneaspirinaday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-21
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address Private Danbury Connecticut 06810
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain advanceddatanetwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-28
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address Private Danbury Connecticut 06810
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain lteadvantage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-28
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address Private Danbury Connecticut 06810
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain lteadvance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-28
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address Private Danbury Connecticut 06810
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain muaythaibuffalo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-05
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO 7033 Conroe Texas 77306
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain retrocabinets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-19
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address Private Danbury Connecticut 06810
Registrant Country UNITED STATES

Scott Sullivan

Name Scott Sullivan
Domain coreservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-02-26
Update Date 2012-11-19
Registrar Name GODADDY.COM, LLC
Registrant Address Private Danbury Connecticut 06810
Registrant Country UNITED STATES