Simon Cohen

We have found 146 public records related to Simon Cohen in 14 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 28 business registration records connected with Simon Cohen in public records. The businesses are registered in 3 states: NY, FL and OH. The businesses are engaged in 4 industries: Apparel, Finished Products From Fabrics & Similar Materials (Products), Wholesale Trade - Non-Durable Goods (Products), Business Services (Services) and Wholesale Trade - Durable Goods (Products). There are 7 profiles of government employees in our database. Job titles of people found are: Teacher- Per Session, Intern and Professor. These employees work in 3 states: NY, IL and GA. Average wage of employees is $76,459.


Simon Cohen

Name / Names Simon Cohen
Age 49
Birth Date 1975
Also Known As Simon Cohn
Person 11 Elm St #2, Rutherford, NJ 07070
Phone Number 201-507-9381
Possible Relatives




Laharia Cohn
Previous Address 9 Webster St #2, N Arlington, NJ 07031
11 Elm St #2, Rutherford, NJ 07070
19 Randall, Middletown, NY 10940
9 Webster St #2, North Arlington, NJ 07031
33 Higgins St #0, Allston, MA 02134
117 Belgrove Dr #21, Kearny, NJ 07032
112 Frank E Rodgers Blvd #2, Harrison, NJ 07029
400 Cold Spring Rd #D202, Rocky Hill, CT 06067
1151 Washington St #D7, Middletown, CT 06457
46 Cantrell Ave, Middletown, NY 10940
31 Union Ave, Edison, NJ 08820
Email [email protected]
Associated Business Tree Frog Engineering Limited Liability Company

Simon S Cohen

Name / Names Simon S Cohen
Age 66
Birth Date 1958
Also Known As Simon Cohan
Person 29 Federal Hwy, Hallandale Beach, FL 33009
Phone Number 954-458-7868
Possible Relatives


Cohen D Cohen
Kresky H Cohen


Previous Address 3801 207th St, Aventura, FL 33180
3801 207th St #2503, Aventura, FL 33180
3801 207th St #25AS, Aventura, FL 33180
3100 Oakland Park Blvd, Oakland Park, FL 33311
2017 Ocean Dr #1002, Hallandale Beach, FL 33009
20900 Leeward Ct #214, Miami, FL 33180
3801 207th St #25AS, Miami, FL 33180
3801 207th St #1202, Aventura, FL 33180
3801 207th St #602, Miami, FL 33180
3801 207th St #305, Miami, FL 33180
3801 207th St #2503, Miami, FL 33180
3801 207th St, Miami, FL 33180
423 Poinciana Dr #1424, Sunny Isles Beach, FL 33160
5811 14th Ln #2, Fort Lauderdale, FL 33334
391 Poinciana Dr #1222, Sunny Isles Beach, FL 33160
241 Poinciana Dr, Sunny Isles Beach, FL 33160
20900 Leeward Ct #213, Miami, FL 33180
3951 Via Poinciana #4, Lake Worth, FL 33467
Email [email protected]
Associated Business Cohen Burch Llc Fabric Design Center Ii Inc Fabric Design Renovations Inc Fabric Design Center, Inc Petrol Inc Fabric Design Center Management Company Fabric Design Renovations, Inc

Simon Luis Cohen

Name / Names Simon Luis Cohen
Age 71
Birth Date 1953
Person 640 Melaleuca Ln, Miami, FL 33137
Phone Number 305-865-4231
Possible Relatives


Rebecca Kobrowski
Z Cohen
Previous Address 3301 Country Club Dr #D, Aventura, FL 33180
223 Flagler St, Miami, FL 33131
610 74th St #9, Miami Beach, FL 33141
5750 Collins Ave #16A, Miami Beach, FL 33140
20533 Biscayne Blvd, Miami, FL 33180
820 81st St, Miami, FL 33141
8300 Bird Rd #6, Miami, FL 33155
Email [email protected]

Simon M Cohen

Name / Names Simon M Cohen
Age 71
Birth Date 1953
Also Known As Pa Simon Cohen
Person 1000 116th Ave, Plantation, FL 33323
Phone Number 954-473-6200
Possible Relatives





Previous Address 10670 25th St, Davie, FL 33324
2901 Bayshore Dr, Miami, FL 33133

Simon Cohen

Name / Names Simon Cohen
Age 72
Birth Date 1952
Also Known As S F Cohen
Person 16051 Collins Ave #3002, Sunny Isles Beach, FL 33160
Phone Number 305-935-0886
Possible Relatives Vira Cohen







Previous Address 19667 Turnberry Way #24F, Miami, FL 33180
19667 Turnberry Way #24F, Aventura, FL 33180
415 Quentin Rd, Brooklyn, NY 11223
19667 Turnberry Way, Aventura, FL 33180
19667 Turnberry Way #11F, Miami, FL 33180
415 Avenue F, Brooklyn, NY 11218
19667 Turnberry Way, Miami, FL 33180
415 F, Brooklyn, NY 11218
19667 Turnberry, North Miami, FL 33161
415 F Ave, Brooklyn, NY 11218
Associated Business Baby Creysi Of America, Inc

Simon R Cohen

Name / Names Simon R Cohen
Age 76
Birth Date 1948
Person 4601 39th Ave #L9, Long Island City, NY 11104
Phone Number 718-729-0169
Possible Relatives



F Cohen
Previous Address 81 Orchard Rd, Canaan, CT 06018
4601 39th Ave #L9, Sunnyside, NY 11104
46-01 39 Ave, Sunnyside, NY 11104
4601 39th Ave, Sunnyside, NY 11104
4601 39 #54 230, Sunnyside, NY 11104
4317 48th St, Sunnyside, NY 11104
4601 39th Ave #9, Long Island City, NY 11104
4601 39th Ave #9, Sunnyside, NY 11104

Simon S Cohen

Name / Names Simon S Cohen
Age 78
Birth Date 1946
Person 122 Farms Dr, Burlington, MA 01803
Phone Number 617-270-6730
Previous Address 3816 Font Hill Dr, Ellicott City, MD 21042
5 Hallmark Gdns #77, Burlington, MA 01803
8 Enzo Sierni, Telford, PA 18969
244 Wood St, Lexington, MA 02421

Simon L Cohen

Name / Names Simon L Cohen
Age 83
Birth Date 1940
Person 451 Matisse Cir, Nokomis, FL 34275
Phone Number 508-358-7551
Possible Relatives
Previous Address 6 Green Way #108, Wayland, MA 01778
1512 Pelican Point Dr #APT, Sarasota, FL 34231
1512 Pelican Point Dr #A, Sarasota, FL 34231
1512 Pelican Point Dr #162, Sarasota, FL 34231
1512 Pelican Point Dr #263, Sarasota, FL 34231
6 Green Way, Wayland, MA 01778
1512 Pelican Point Dr, Sarasota, FL 34231
1512 Pelican Point Dr #261, Sarasota, FL 34231
6 Green Way #105, Wayland, MA 01778
1512 Pelican Point Dr #BA263, Sarasota, FL 34231
43 Boulder Brook Rd #6, Wellesley, MA 02481
4 Tanglewood Rd, Scarsdale, NY 10583
Tanglewood, Scarsdale, NY 10583
4400 Computer #212, Westborough, MA 01580
4400 Computer Dr #212, Westborough, MA 01580
4400 Computor 212, Westborough, MA 01580

Simon M Cohen

Name / Names Simon M Cohen
Age 85
Birth Date 1938
Also Known As S Cohen
Person 77 Gardner St, Groveland, MA 01834
Phone Number 978-373-1407
Possible Relatives


Simon S Cohen

Name / Names Simon S Cohen
Age 91
Birth Date 1932
Person 19 Carol Ave, Burlington, MA 01803
Phone Number 781-272-1159
Possible Relatives

Previous Address 65 Pearl St, Holliston, MA 01746
33 Richdale Ave, Cambridge, MA 02140
1 Hallmark Gdns, Burlington, MA 01803
Associated Business Edward J Donahue, Inc

Simon Cohen

Name / Names Simon Cohen
Age 97
Birth Date 1926
Also Known As S Moss Cohen
Person 2601 Appleby Dr, Ocean, NJ 07712
Phone Number 732-774-1522
Possible Relatives Cohen Carol Dean



Previous Address 96 Elm St, Millburn, NJ 07041
2001 Appleby, Ocean, NJ 07712

Simon W Cohen

Name / Names Simon W Cohen
Age 99
Birth Date 1924
Also Known As S Cohen
Person 540 Collings Ave #A402, Oaklyn, NJ 08107
Phone Number 856-858-2446
Possible Relatives
Previous Address 540 Collings Ave #A304, Oaklyn, NJ 08107
540 Collings Ave #A716, Oaklyn, NJ 08107
540 Collings Ave, Oaklyn, NJ 08107
987 Haddon Ave #2, Collingswood, NJ 08108
2880 Hull Rd #1, Camden, NJ 08104
Gramercy Arcadiact #A 24-H, Camden, NJ 08104
Gramercy Bruce Park #698-B, Camden, NJ 08104

Simon Cohen

Name / Names Simon Cohen
Age 107
Birth Date 1917
Person 25 McLaughlin Ave, West Haverstraw, NY 10993
Phone Number 845-429-5105
Possible Relatives


Previous Address 7 Jessup Ln, Stony Point, NY 10980
2 08th #71, West Haverstraw, NY 10993
125 Lakewood Dr #BX159, Congers, NY 10920

Simon Cohen

Name / Names Simon Cohen
Age 108
Birth Date 1916
Person 9091 Lime Bay Blvd #108, Tamarac, FL 33321
Possible Relatives
Previous Address 9091 Lime Bay Blvd #208, Tamarac, FL 33321
9091 Lime Bay Blvd #209, Tamarac, FL 33321
Country Clb, Miami, FL 33180
20500 Country #506, Miami, FL 33180

Simon Cohen

Name / Names Simon Cohen
Age 109
Birth Date 1915
Person 91 Gaylord Dr, Brooklyn, NY 11234
Phone Number 718-444-7614
Possible Relatives


Previous Address 3675 Country Club Dr #2609, Miami, FL 33180
3675 Country Clb, North Miami, FL 33161

Simon Cohen

Name / Names Simon Cohen
Age 110
Birth Date 1914
Also Known As Sara Cohen
Person 17090 Collins Ave #104B, Sunny Isles Beach, FL 33160
Phone Number 305-944-9918
Possible Relatives Florense Cohen
Previous Address 17090 Collins Ave #B104, Sunny Isles Beach, FL 33160
104B 17090 Collins Ave, Miami, FL 33160

Simon I Cohen

Name / Names Simon I Cohen
Age 111
Birth Date 1913
Person 16 Clark St #B, Randolph, MA 02368
Phone Number 508-586-9613
Possible Relatives






Previous Address 685 Oak St, Brockton, MA 02301
3246 PO Box, Brockton, MA 02304
685 Oak St #19, Brockton, MA 02301
685 Oak St #196, Brockton, MA 02301
685 Oak St #6, Brockton, MA 02301
685 Oak St #19-6, Brockton, MA 02301

Simon Cohen

Name / Names Simon Cohen
Age 116
Birth Date 1908
Also Known As Sara Cohen
Person 75 End Ave #14L, New York, NY 10028
Phone Number 212-737-4509
Possible Relatives

Previous Address 407 Park Ave #3B, New York, NY 10022
12505 Oaks North Dr #235, San Diego, CA 92128
1855 Diamond St, San Diego, CA 92109

Simon L Cohen

Name / Names Simon L Cohen
Age N/A
Person 640 MELALEUCA LN, MIAMI, FL 33137
Phone Number 305-438-1536

Simon Cohen

Name / Names Simon Cohen
Age N/A
Person 1911 NE 7TH CT, FORT LAUDERDALE, FL 33304
Phone Number 954-356-6960

Simon Cohen

Name / Names Simon Cohen
Age N/A
Person 319 Sharon Dr, New Orleans, LA 70124
Phone Number 504-488-9593
Possible Relatives





Ueben Cohen
Previous Address 714 Claiborne Ave, New Orleans, LA 70116
501 Baronne St, New Orleans, LA 70113
337 Whitney Condos, Metairie, LA 70002
337 Whitney Plb, Metairie, LA 70001
337 Whitney #2724, Metairie, LA 70002
2724 Whitney Pl #331, Metairie, LA 70002
Associated Business Windsor Corporation

Simon L Cohen

Name / Names Simon L Cohen
Age N/A
Person 1512 PELICAN POINT DR, APT BA263 SARASOTA, FL 34231
Phone Number 941-966-3560

Simon Cohen

Name / Names Simon Cohen
Age N/A
Person 6366 Walk Cir, Boca Raton, FL 33433
Possible Relatives
Ida S Cohen
Previous Address 2000 16th St #42, Gainesville, FL 32608
1500 Ocean Dr, Hollywood, FL 33019

Simon Cohen

Name / Names Simon Cohen
Age N/A
Person 1 PO Box, West Palm Beach, FL 33402

Simon Cohen

Name / Names Simon Cohen
Age N/A
Person 2780 183rd St #1517, Aventura, FL 33160

Simon Cohen

Name / Names Simon Cohen
Age N/A
Person 20401 NE 30TH AVE, APT 420 MIAMI, FL 33180
Phone Number 305-936-1309

Simon Cohen

Name / Names Simon Cohen
Age N/A
Person 21055 NE 37TH AVE, MIAMI, FL 33180
Phone Number 305-682-7007

Simon Cohen

Name / Names Simon Cohen
Age N/A
Person 3102 PORTOFINO PT, APT O4 POMPANO BEACH, FL 33066
Phone Number 954-977-8302

Simon Cohen

Name / Names Simon Cohen
Age N/A
Person 5750 COLLINS AVE, APT 6G MIAMI BEACH, FL 33140
Phone Number 305-868-0937

Simon Cohen

Name / Names Simon Cohen
Age N/A
Person 16051 COLLINS AVE, NORTH MIAMI BEACH, FL 33160
Phone Number 786-888-2058

Simon Cohen

Name / Names Simon Cohen
Age N/A
Person 3301 N COUNTRY CLUB DR, APT 810 MIAMI, FL 33180
Phone Number 305-935-6814

Simon B Cohen

Name / Names Simon B Cohen
Age N/A
Person 5404 OXFORD CHASE WAY, ATLANTA, GA 30338
Phone Number 770-396-0529

Simon Cohen

Name / Names Simon Cohen
Age N/A
Person 5804 SEMINOLE WAY, FORT LAUDERDALE, FL 33314
Phone Number 954-583-1263

Simon Cohen

Name / Names Simon Cohen
Age N/A
Person 29 N FEDERAL HWY, HALLANDALE BEACH, FL 33009
Phone Number 954-458-6508

Simon S Cohen

Name / Names Simon S Cohen
Age N/A
Person 14 John J Brady Dr #H, Framingham, MA 01702
Possible Relatives

Simon M Cohen

Name / Names Simon M Cohen
Age N/A
Person 1000 NW 116TH AVE, PLANTATION, FL 33323

Simon M Cohen

Name / Names Simon M Cohen
Age N/A
Person 4332 HAWTHORNE ST NW, WASHINGTON, DC 20016

Simon Cohen

Name / Names Simon Cohen
Age N/A
Person 27 Valley Ave, Smithtown, NY 11787
Phone Number 516-361-7549
Possible Relatives





Simon B Cohen

Name / Names Simon B Cohen
Age N/A
Person 24 Murphy Cir, Westfield, MA 01085
Possible Relatives
Previous Address 25 Daviston St, Springfield, MA 01108

Simon Cohen

Name / Names Simon Cohen
Age N/A
Person 20401 30th Ave #420-8, Aventura, FL 33180
Possible Relatives







Myriam Cohen
Previous Address 2954 Aventura Blvd, Miami, FL 33180

Simon L Cohen

Name / Names Simon L Cohen
Age N/A
Person 6800 Leetsdale Dr #206, Denver, CO 80224
Possible Relatives
Previous Address 3470 Poplar St #303, Denver, CO 80224

Simon Cohen

Name / Names Simon Cohen
Age N/A
Person 3801 NE 207TH ST, MIAMI, FL 33180
Phone Number 305-692-9130

Simon Cohen

Name / Names Simon Cohen
Age N/A
Person 1570 191st St, Miami, FL 33179

SIMON COHEN

Business Name TOP STAR LEASING, INC.
Person Name SIMON COHEN
Position registered agent
Corporation Status Active
Agent SIMON COHEN 16149 DICKENS ST, ENCINO, CA 91436
Care Of 16149 DICKENS ST, ENCINO, CA 91436
CEO SIMON COHEN16149 DICKENS ST, ENCINO, CA 91436
Incorporation Date 2013-01-01

SIMON COHEN

Business Name TOP STAR LEASING, INC.
Person Name SIMON COHEN
Position CEO
Corporation Status Active
Agent 16149 DICKENS ST, ENCINO, CA 91436
Care Of 16149 DICKENS ST, ENCINO, CA 91436
CEO SIMON COHEN 16149 DICKENS ST, ENCINO, CA 91436
Incorporation Date 2013-01-01

SIMON COHEN

Business Name SIMON'S INVESTMENTS
Person Name SIMON COHEN
Position registered agent
Corporation Status Active
Agent SIMON COHEN 226 S CARSON RD, BEVERLY HILLS, CA 90211
Care Of 226 S CARSON RD, BEVERLY HILLS, CA 90211
CEO SIMON COHEN226 S CARSON RD, BEVERLY HILLS, CA 90211
Incorporation Date 2013-09-13

SIMON COHEN

Business Name SIMON'S INVESTMENTS
Person Name SIMON COHEN
Position CEO
Corporation Status Active
Agent 226 S CARSON RD, BEVERLY HILLS, CA 90211
Care Of 226 S CARSON RD, BEVERLY HILLS, CA 90211
CEO SIMON COHEN 226 S CARSON RD, BEVERLY HILLS, CA 90211
Incorporation Date 2013-09-13

SIMON COHEN

Business Name SIMON'S CATERERS, INC.
Person Name SIMON COHEN
Position CEO
Corporation Status Active
Agent 226 S CARSON RD, BEVERLY HILLS, CA 90211
Care Of 226 S CARSON RD, BEVERLY HILLS, CA 90211
CEO SIMON COHEN 226 S CARSON RD, BEVERLY HILLS, CA 90211
Incorporation Date 2001-07-23

SIMON COHEN

Business Name SIMON'S CATERERS, INC.
Person Name SIMON COHEN
Position registered agent
Corporation Status Active
Agent SIMON COHEN 226 S CARSON RD, BEVERLY HILLS, CA 90211
Care Of 226 S CARSON RD, BEVERLY HILLS, CA 90211
CEO SIMON COHEN226 S CARSON RD, BEVERLY HILLS, CA 90211
Incorporation Date 2001-07-23

SIMON COHEN

Business Name SIMON COHEN ENTERPRISES, INC.
Person Name SIMON COHEN
Position CEO
Corporation Status Dissolved
Agent 2203 OCEAN AVENUE #108, SANTA MONICA, CA 90405
Care Of 2203 OCEAN AVENUE #108, SANTA MONICA, CA 90405
CEO SIMON COHEN 2203 OCEAN AVENUE #108, SANTA MONICA, CA 90405
Incorporation Date 1994-10-18

SIMON COHEN

Business Name SIMON COHEN ENTERPRISES, INC.
Person Name SIMON COHEN
Position registered agent
Corporation Status Dissolved
Agent SIMON COHEN 2203 OCEAN AVENUE #108, SANTA MONICA, CA 90405
Care Of 2203 OCEAN AVENUE #108, SANTA MONICA, CA 90405
CEO SIMON COHEN2203 OCEAN AVENUE #108, SANTA MONICA, CA 90405
Incorporation Date 1994-10-18

SIMON COHEN

Business Name SILVER STAR CONSTRUCTION, INC.
Person Name SIMON COHEN
Position CEO
Corporation Status Active
Agent 5413 TAMPA AVE, TARZANA, CA 91356
Care Of 5413 TAMPA AVE., TARZANA, CA 91356
CEO SIMON COHEN 5413 TAMPA AVE, TARZANA, CA 91356
Incorporation Date 2007-07-06

SIMON COHEN

Business Name SILVER STAR CONSTRUCTION, INC.
Person Name SIMON COHEN
Position registered agent
Corporation Status Active
Agent SIMON COHEN 5413 TAMPA AVE, TARZANA, CA 91356
Care Of 5413 TAMPA AVE., TARZANA, CA 91356
CEO SIMON COHEN5413 TAMPA AVE, TARZANA, CA 91356
Incorporation Date 2007-07-06

SIMON COHEN

Business Name S Y G C, CORP.
Person Name SIMON COHEN
Position CEO
Corporation Status Active
Agent 16149 DICKENS ST, ENCINO, CA 91436
Care Of 16149 DICKENS ST, ENCINO, CA 91436
CEO SIMON COHEN 16149 DICKENS ST, ENCINO, CA 91436
Incorporation Date 2008-02-08

SIMON COHEN

Business Name S Y G C, CORP.
Person Name SIMON COHEN
Position registered agent
Corporation Status Active
Agent SIMON COHEN 16149 DICKENS ST, ENCINO, CA 91436
Care Of 16149 DICKENS ST, ENCINO, CA 91436
CEO SIMON COHEN16149 DICKENS ST, ENCINO, CA 91436
Incorporation Date 2008-02-08

Simon Cohen

Business Name Raymor Interiors Workroom
Person Name Simon Cohen
Position company contact
State NY
Address 26 Bruckner Blvd # 1 Bronx NY 10454-4433
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2391
SIC Description Curtains And Draperies
Phone Number 718-665-8989
Number Of Employees 5
Annual Revenue 674650

SIMON COHEN

Business Name PRESTIGE CATERING, INC.
Person Name SIMON COHEN
Position registered agent
Corporation Status Suspended
Agent SIMON COHEN 3616 W JEFFERSON BLVD, LOS ANGELES, CA 90016
Care Of SIMON COHEN 3616 W JEFFERSON BLVD, LOS ANGELES, CA 90016
Incorporation Date 2011-01-19

Simon Cohen

Business Name Natural Stone Industries Inc
Person Name Simon Cohen
Position company contact
State NY
Address 343 Stagg St Brooklyn NY 11206-1726
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 718-381-3088

SIMON COHEN

Business Name MARATHON SALES, INC.
Person Name SIMON COHEN
Position registered agent
Corporation Status Suspended
Agent SIMON COHEN 22141 ALIZONDO DR, WOODLAND HILLS, CA 91364
Care Of C/O HECHT DIAMOND & GREENFIELD 15415 SUNSET BLVD, PACIFIC PALISADES, CA 90272
CEO SIMON COHEN22141 ALIZONDO DR, WOODLAND HILLS, CA 91364
Incorporation Date 1984-08-23

SIMON COHEN

Business Name MARATHON SALES, INC.
Person Name SIMON COHEN
Position CEO
Corporation Status Suspended
Agent 22141 ALIZONDO DR, WOODLAND HILLS, CA 91364
Care Of C/O HECHT DIAMOND & GREENFIELD 15415 SUNSET BLVD, PACIFIC PALISADES, CA 90272
CEO SIMON COHEN 22141 ALIZONDO DR, WOODLAND HILLS, CA 91364
Incorporation Date 1984-08-23

SIMON COHEN

Business Name LUCKY DISTRIBUTORS, INC.
Person Name SIMON COHEN
Position CEO
Corporation Status Active
Agent 3802 PARK OESTE, CALABASAS, CA 91302
Care Of 14746 RAYMER ST, VAN NUYS, CA 91405
CEO SIMON COHEN 3802 PARK OESTE, CALABASAS, CA 91302
Incorporation Date 1977-04-08

SIMON COHEN

Business Name LUCKY DISTRIBUTORS, INC.
Person Name SIMON COHEN
Position registered agent
Corporation Status Active
Agent SIMON COHEN 3802 PARK OESTE, CALABASAS, CA 91302
Care Of 14746 RAYMER ST, VAN NUYS, CA 91405
CEO SIMON COHEN3802 PARK OESTE, CALABASAS, CA 91302
Incorporation Date 1977-04-08

Simon Cohen

Business Name Fabric Design Center Inc
Person Name Simon Cohen
Position company contact
State FL
Address 29 N Federal Hwy Hallandale FL 33009-4338
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 954-455-1965

Simon Cohen

Business Name Direct Opionions
Person Name Simon Cohen
Position company contact
State OH
Address P.O. BOX 22898 Cleveland OH 44122-0898
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 216-831-7979

Simon Cohen

Business Name Direct Opinions
Person Name Simon Cohen
Position company contact
State OH
Address 23600 Mercantile Rd., Beachwood, OH 44122
SIC Code 553123
Phone Number
Email [email protected]

SIMON COHEN

Business Name D.G.S.Y. CORP.
Person Name SIMON COHEN
Position CEO
Corporation Status Dissolved
Agent 5747 LANKERSHIM BLVD, LOS ANGELES, CA 91601
Care Of 5747 LANKERSHIM BLVD, LOS ANGELES, CA 91601
CEO SIMON COHEN 5747 LANKERSHIM BLVD, LOS ANGELES, CA 91601
Incorporation Date 2002-09-26

SIMON COHEN

Business Name D.G.S.Y. CORP.
Person Name SIMON COHEN
Position registered agent
Corporation Status Dissolved
Agent SIMON COHEN 5747 LANKERSHIM BLVD, LOS ANGELES, CA 91601
Care Of 5747 LANKERSHIM BLVD, LOS ANGELES, CA 91601
CEO SIMON COHEN5747 LANKERSHIM BLVD, LOS ANGELES, CA 91601
Incorporation Date 2002-09-26

Simon Cohen

Business Name Creations Consenso Inc
Person Name Simon Cohen
Position company contact
State FL
Address 20179 Palm Island Dr Boca Raton FL 33498-4513
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5051
SIC Description Metals Service Centers And Offices
Phone Number 561-995-9053

Simon Cohen

Business Name Cleveland Ballroom Company
Person Name Simon Cohen
Position company contact
State OH
Address 23500 Mercantile Road, Suite G Beachwood, OH 44122
SIC Code 821103
Phone Number
Email [email protected]

SIMON COHEN

Business Name C. T., INC.
Person Name SIMON COHEN
Position registered agent
Corporation Status Suspended
Agent SIMON COHEN 5747 LANKERSHIM BLVD, N HOLLYWOOD, CA 91601
Care Of 5747 LANKERSHIM BLVD, N HOLLYWOOD, CA 91601
CEO SIMON COHEN5747 LANKERSHIM BLVD, N HOLLYWOOD, CA 91601
Incorporation Date 1998-04-01

SIMON COHEN

Business Name C. T., INC.
Person Name SIMON COHEN
Position CEO
Corporation Status Suspended
Agent 5747 LANKERSHIM BLVD, N HOLLYWOOD, CA 91601
Care Of 5747 LANKERSHIM BLVD, N HOLLYWOOD, CA 91601
CEO SIMON COHEN 5747 LANKERSHIM BLVD, N HOLLYWOOD, CA 91601
Incorporation Date 1998-04-01

Cohen Simon R

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Simon R
Annual Wage $14

Cohen Simon A

State IL
Calendar Year 2017
Employer Office Of The Comptroller
Job Title Intern
Name Cohen Simon A
Annual Wage $1,100

Cohen Alfred Simon

State GA
Calendar Year 2014
Employer Columbus State University
Job Title Professor
Name Cohen Alfred Simon
Annual Wage $92,225

Cohen Alfred Simon

State GA
Calendar Year 2013
Employer Columbus State University
Job Title Professor
Name Cohen Alfred Simon
Annual Wage $88,725

Cohen Alfred Simon

State GA
Calendar Year 2012
Employer Columbus State University
Job Title Professor
Name Cohen Alfred Simon
Annual Wage $98,803

Cohen Alfred Simon

State GA
Calendar Year 2011
Employer Columbus State University
Job Title Professor
Name Cohen Alfred Simon
Annual Wage $138,775

Cohen Alfred Simon

State GA
Calendar Year 2010
Employer Columbus State University
Job Title Professor
Name Cohen Alfred Simon
Annual Wage $115,570

Simon M Cohen

Name Simon M Cohen
Address 4332 Hawthorne St Nw Washington DC 20016 -3590
Phone Number 202-537-3415
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Simon Cohen

Name Simon Cohen
Address 432 E 75th St New York NY 10021 -3403
Phone Number 212-535-1233
Email [email protected]
Gender Male
Date Of Birth 1959-02-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

Simon J Cohen

Name Simon J Cohen
Address 9928 President St Philadelphia PA 19115 -1704
Phone Number 215-677-3012
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed College
Language English

Simon L Cohen

Name Simon L Cohen
Address 6 Green Way Wayland MA 01778-2617 -2617
Phone Number 617-974-5712
Gender Male
Date Of Birth 1937-06-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Simon B Cohen

Name Simon B Cohen
Address 5404 Oxford Chase Way Atlanta GA 30338 -3011
Phone Number 770-396-0529
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Education Completed College
Language English

Simon S Cohen

Name Simon S Cohen
Address 19 Carol Ave Burlington MA 01803 -2617
Phone Number 781-272-4886
Gender Male
Date Of Birth 1928-11-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Education Completed High School
Language English

Simon J Cohen

Name Simon J Cohen
Address 12 Center St Ardsley NY 10502-1806 APT 2-1806
Phone Number 914-693-8893
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Simon Cohen

Name Simon Cohen
Address 1911 Ne 7th Ct Fort Lauderdale FL 33304 -3404
Phone Number 954-356-6960
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Simon M Cohen

Name Simon M Cohen
Address 1000 Nw 116th Ave Fort Lauderdale FL 33323 -2518
Phone Number 954-473-6200
Gender Male
Date Of Birth 1949-10-27
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Simon M Cohen

Name Simon M Cohen
Address 77 Gardner St Groveland MA 01834 -1103
Phone Number 978-373-1407
Email [email protected]
Gender Male
Date Of Birth 1935-05-17
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

COHEN, SIMON

Name COHEN, SIMON
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020530672
Application Date 2005-11-14
Contributor Occupation OWNER
Contributor Employer NATURAL STONE INDUSTRY
Organization Name Natural Stone Industry
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COHEN, SIMON

Name COHEN, SIMON
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020050469
Application Date 2009-12-03
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SIMON N COHEN

Name SIMON N COHEN
Address 11 Tallgrass Way Spring TX 77389
Value 49896
Landvalue 49896
Buildingvalue 167431

SIMON COHEN

Name SIMON COHEN
Address 19 Carol Avenue Burlington MA 01803
Value 181900
Landvalue 181900
Buildingvalue 148400
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

COHEN GAIL J SIMON

Name COHEN GAIL J SIMON
Address 9928 President Street Philadelphia PA 19115
Value 62062
Landvalue 62062
Buildingvalue 109738
Landarea 2,860 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type None
Price 41000

SIMON COHEN

Name SIMON COHEN
Physical Address 951 BRICKELL AVE 3307, Miami, FL 33131
Owner Address 16275 COLLINS AVE #2101, SUNNY ISLES BEACH, FL
Sale Price 385000
Sale Year 2012
County Miami Dade
Year Built 2008
Area 1113
Land Code Condominiums
Address 951 BRICKELL AVE 3307, Miami, FL 33131
Price 385000

SIMON COHEN

Name SIMON COHEN
Physical Address 1100 BISCAYNE BLVD 4202, Miami, FL 33132
Owner Address AVE LIBERTADOR EDIFICIO PISO 9-1, CARACAS, VENEZUELA
Sale Price 687500
Sale Year 2012
County Miami Dade
Year Built 2009
Area 1557
Land Code Condominiums
Address 1100 BISCAYNE BLVD 4202, Miami, FL 33132
Price 687500

COHEN SIMON L

Name COHEN SIMON L
Physical Address 1512 PELICAN POINT DR 263 BLD 7, SARASOTA, FL 34231
Owner Address 1512 PELICAN POINT DR UNIT 263, SARASOTA, FL 34231
Ass Value Homestead 159745
Just Value Homestead 214800
County Sarasota
Year Built 1978
Area 1294
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 1512 PELICAN POINT DR 263 BLD 7, SARASOTA, FL 34231

SIMON COHEN

Name SIMON COHEN
Type Independent Voter
State NY
Address 1372 E 66TH ST, BROOKLYN, NY 11234
Phone Number 917-975-8163
Email Address [email protected]

SIMON COHEN

Name SIMON COHEN
Type Voter
State NY
Address 402 E 90TH ST APT 5G, NEW YORK, NY 10128
Phone Number 917-678-3598
Email Address [email protected]

SIMON COHEN

Name SIMON COHEN
Type Independent Voter
State NY
Address 30 WINTHROP LN, SCARSDALE, NY 10583
Phone Number 914-475-2300
Email Address [email protected]

SIMON COHEN

Name SIMON COHEN
Type Independent Voter
State FL
Address 3048 SUNRISE LAKES DR E, SUNRISE, FL 33322
Phone Number 407-590-0416
Email Address [email protected]

SIMON COHEN

Name SIMON COHEN
Type Independent Voter
State MD
Address 6400 MARJORY LN, BETHESDA, MD 20817
Phone Number 301-767-1872
Email Address [email protected]

Simon J Cohen

Name Simon J Cohen
Visit Date 4/13/10 8:30
Appointment Number U85045
Type Of Access VA
Appt Made 5/27/2014 0:00
Appt Start 6/6/2014 13:00
Appt End 6/6/2014 23:59
Total People 271
Last Entry Date 5/27/2014 11:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Simon R Cohen

Name Simon R Cohen
Visit Date 4/13/10 8:30
Appointment Number U97213
Type Of Access VA
Appt Made 4/4/2011 0:00
Appt Start 4/21/2011 20:00
Appt End 4/21/2011 23:59
Total People 2
Last Entry Date 4/4/2011 9:30
Meeting Location WH
Caller SAMUEL
Description WEST WING TOUR
Release Date 07/29/2011 07:00:00 AM +0000

SIMON COHEN

Name SIMON COHEN
Visit Date 4/13/10 8:30
Appointment Number U49423
Type Of Access VA
Appt Made 10/22/09 12:38
Appt Start 10/27/09 9:00
Appt End 10/27/09 23:59
Total People 352
Last Entry Date 10/22/09 12:38
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

SIMON A COHEN

Name SIMON A COHEN
Visit Date 4/13/10 8:30
Appointment Number U00964
Type Of Access VA
Appt Made 4/28/10 14:06
Appt Start 4/29/10 8:30
Appt End 4/29/10 23:59
Total People 329
Last Entry Date 4/28/10 14:06
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

SIMON COHEN

Name SIMON COHEN
Car AUDI A6
Year 2012
Address 115 Perimeter Center Pl NE, Atlanta, GA 30346-1249
Vin WAUBGAFC7CN029625
Phone 404-433-6670

SIMON COHEN

Name SIMON COHEN
Car TOYOTA CAMRY
Year 2012
Address 19 Carol Ave, Burlington, MA 01803-2617
Vin 4T1BK1FK5CU511357
Phone 781-272-4886

SIMON COHEN

Name SIMON COHEN
Car Honda CR-V
Year 2011
Address 101 Hudson St, Jersey City, NJ 07302-3915
Vin 5J6RE4H76BL009489

SIMON COHEN

Name SIMON COHEN
Car MERCEDES-BENZ S-CLASS
Year 2011
Address 432 E 75th St, New York, NY 10021-3403
Vin WDDNG8GB9BA399811
Phone 404-523-7812

Simon Cohen

Name Simon Cohen
Car JAGUAR XJL
Year 2011
Address 1000 NW 116th Ave, Plantation, FL 33323-2518
Vin SAJWA2GB1BLV13142

SIMON COHEN

Name SIMON COHEN
Car JAGUAR XK
Year 2010
Address 1000 NW 116TH AVE, PLANTATION, FL 33323-2518
Vin SAJWA4GB9ALB35343

SIMON COHEN

Name SIMON COHEN
Car FORD MKS
Year 2010
Address 640 Melaleuca Ln, Miami, FL 33137-3345
Vin 1LNHL9DR1AG611120

SIMON COHEN

Name SIMON COHEN
Car BMW 3 SERIES
Year 2009
Address 1911 NE 7th Ct, Fort Lauderdale, FL 33304-3404
Vin WBAWL13529PX23641
Phone 786-586-6140

Simon Cohen

Name Simon Cohen
Car LEXUS RX 350
Year 2008
Address 1512 Pelican Point Dr Apt BA263, Sarasota, FL 34231-6747
Vin 2T2GK31U88C055675

SIMON COHEN

Name SIMON COHEN
Car LINCOLN MKZ
Year 2008
Address PO Box 6785, Miramar Beach, FL 32550-1013
Vin 3LNHM26T98R608045

SIMON COHEN

Name SIMON COHEN
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 432 E 75th St, New York, NY 10021-3403
Vin WDDNG71X57A077625
Phone 404-523-7812

SIMON COHEN

Name SIMON COHEN
Car CHEVROLET TAHOE
Year 2007
Address 1512 PELICAN POINT DR, SARASOTA, FL 34231-6720
Vin 1GNFK130X7J292158

simon cohen

Name simon cohen
Domain cigarsinaventura.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3868 ne 169th st|#403 n miami Florida 33160
Registrant Country UNITED STATES

simon cohen

Name simon cohen
Domain cigarswholesalefl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3868 ne 169th st|#403 n miami Florida 33160
Registrant Country UNITED STATES

SIMON COHEN

Name SIMON COHEN
Domain babycreysicollection.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2010-09-03
Update Date 2013-08-22
Registrar Name DOMAINPEOPLE, INC.
Registrant Address DURANGO N. 255 L-1 COL. ROMA NORTE|DEL. CUAUHTEMOC MEXICO DF 06700
Registrant Country MEXICO

Simon Cohen

Name Simon Cohen
Domain beltsrock.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-11-01
Update Date 2013-10-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Studio 269 57 Great George Street Leeds West Yorkshire LS1 3AJ
Registrant Country UNITED KINGDOM

simon cohen

Name simon cohen
Domain cigarsopenlateflorida.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3868 ne 169th st|#403 n miami Florida 33160
Registrant Country UNITED STATES

Simon Cohen

Name Simon Cohen
Domain moira-jewels.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-07-27
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 11 New Bond Street London London W1S 3SR
Registrant Country UNITED KINGDOM
Registrant Fax 440204953343

simon cohen

Name simon cohen
Domain mrsimoncohen.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-05-08
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address flat 2 28 lewes crescent brighton East Sussex BN2 1GB
Registrant Country UNITED KINGDOM

Simon Cohen

Name Simon Cohen
Domain sagesandonions.com
Contact Email [email protected]
Whois Sever whois.softlayer.com
Create Date 2013-05-21
Update Date 2013-05-21
Registrar Name EVERYONES INTERNET, LTD. DBA SOFTLAYER
Registrant Address 28 Lewes Crescent Brighton Brighton East Sussex BN2 1GB
Registrant Country UNITED KINGDOM

Simon Cohen

Name Simon Cohen
Domain reemoutlet.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-07-05
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Studio 269 57 Great George Street Leeds West Yorkshire LS1 3AJ
Registrant Country UNITED KINGDOM

Simon Cohen

Name Simon Cohen
Domain originalgeekclothing.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-30
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Studio 269 57 Great George Street Leeds West Yorkshire LS1 3AJ
Registrant Country UNITED KINGDOM

Simon Cohen

Name Simon Cohen
Domain smell-reem.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-05-16
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Studio 269 57 Great George Street Leeds West Yorkshire LS1 3AJ
Registrant Country UNITED KINGDOM

simon cohen

Name simon cohen
Domain cigargiftsformen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-07
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3868 ne 169th st|#403 n miami Florida 33160
Registrant Country UNITED STATES

Simon Cohen

Name Simon Cohen
Domain curtaincallsny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-24
Update Date 2010-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 923 Saw Mill River Road|#177 Ardsley New York 10502
Registrant Country UNITED STATES

simon cohen

Name simon cohen
Domain cigarsinaventuramall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3868 ne 169th st|#403 n miami Florida 33160
Registrant Country UNITED STATES

Simon Cohen

Name Simon Cohen
Domain reemclothes.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-10-07
Update Date 2013-09-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Studio 269 57 Great George Street Leeds West Yorkshire LS1 3AJ
Registrant Country UNITED KINGDOM

Simon Cohen

Name Simon Cohen
Domain beingreem.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-05-06
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Studio 269 57 Great George Street Leeds West Yorkshire LS1 3AJ
Registrant Country UNITED KINGDOM

Simon Cohen

Name Simon Cohen
Domain smelling-reem.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-05-06
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Studio 269 57 Great George Street Leeds West Yorkshire LS1 3AJ
Registrant Country UNITED KINGDOM

Simon Cohen

Name Simon Cohen
Domain ream-basics.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-11-04
Update Date 2013-10-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Studio 269 57 Great George Street Leeds West Yorkshire LS1 3AJ
Registrant Country UNITED KINGDOM

Simon Cohen

Name Simon Cohen
Domain reembasics.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-11-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Studio 269 57 Great George Street Leeds West Yorkshire LS1 3AJ
Registrant Country UNITED KINGDOM

Simon Cohen

Name Simon Cohen
Domain reem-basics.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-11-04
Update Date 2013-10-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Studio 269 57 Great George Street Leeds West Yorkshire LS1 3AJ
Registrant Country UNITED KINGDOM

Simon Cohen

Name Simon Cohen
Domain reamoutlet.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-07-05
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Studio 269 57 Great George Street Leeds West Yorkshire LS1 3AJ
Registrant Country UNITED KINGDOM

Simon Cohen

Name Simon Cohen
Domain guvnor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1998-10-19
Update Date 2013-10-13
Registrar Name GODADDY.COM, LLC
Registrant Address Unit 12, Enterprise City|Green Lane Spennymoor County DL16 6JF
Registrant Country UNITED KINGDOM

simon cohen

Name simon cohen
Domain cigarsonbiscayne.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3868 ne 169th st|#403 n miami Florida 33160
Registrant Country UNITED STATES

Simon Cohen

Name Simon Cohen
Domain reem-tshirts.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-07-11
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Studio 269 57 Great George Street Leeds West Yorkshire LS1 3AJ
Registrant Country UNITED KINGDOM

Simon Cohen

Name Simon Cohen
Domain ream-t-shirts.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-07-11
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Studio 269 57 Great George Street Leeds West Yorkshire LS1 3AJ
Registrant Country UNITED KINGDOM

Simon Cohen

Name Simon Cohen
Domain reemhoodies.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-07-11
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Studio 269 57 Great George Street Leeds West Yorkshire LS1 3AJ
Registrant Country UNITED KINGDOM

Simon Cohen

Name Simon Cohen
Domain reem-hoodies.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-07-11
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Studio 269 57 Great George Street Leeds West Yorkshire LS1 3AJ
Registrant Country UNITED KINGDOM

Simon Cohen

Name Simon Cohen
Domain redrocketimages.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-03-05
Update Date 2013-03-05
Registrar Name WEBFUSION LTD.
Registrant Address 10 Seaton Place Plymouth PL2 1PS
Registrant Country UNITED KINGDOM

Cohen, Simon

Name Cohen, Simon
Domain parisantiquegallery.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-11-09
Update Date 2009-01-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1620 Wisconsin Ave. Washington D.C. DC 20007
Registrant Country UNITED STATES