Stephen Cohen

We have found 439 public records related to Stephen Cohen in 34 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 121 business registration records connected with Stephen Cohen in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 36 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Teacher Assignment. These employees work in fifteen different states. Most of them work in Ohio state. Average wage of employees is $55,463.


Stephen T Cohen

Name / Names Stephen T Cohen
Age 52
Birth Date 1972
Also Known As Steve T Cohen
Person 3847 Heather Dr, Eagan, MN 55122
Phone Number 651-365-0938
Possible Relatives






Evan S Chohen
A Nelson
Previous Address 198 Cornell St, Roslindale, MA 02131
192 Main St, West Bridgewater, MA 02379
155 Adams St, Dedham, MA 02026
369 School St #2, Whitman, MA 02382
3847 Heather Dr, Saint Paul, MN 55122
82 Wyman St #1, Brockton, MA 02301
28 Water St, Rockland, MA 02370
931 Bridal Path, Randolph, MA 02368
23 Himoor Cir, Randolph, MA 02368
Email [email protected]

Stephen H Cohen

Name / Names Stephen H Cohen
Age 53
Birth Date 1971
Also Known As Steven Cohen
Person 175 96th St #19A, New York, NY 10128
Phone Number 212-987-0599
Possible Relatives







Previous Address 9455 Collins Ave #406, Surfside, FL 33154
175 96th St, New York, NY 10128
175 96th St #6M, New York, NY 10128
175 96th St #28G, New York, NY 10128
175 96th St #19A, New York, NY 10128
1325 174th St, North Miami Beach, FL 33162
240 76th St, New York, NY 10021
240 Mercer St, New York, NY 10012
Email [email protected]

Stephen D Cohen

Name / Names Stephen D Cohen
Age 53
Birth Date 1971
Also Known As Stephen Ohen
Person 59 Huron St #2, Pittsfield, MA 01201
Phone Number 413-442-8340
Possible Relatives




Previous Address 63 Pollock Ave, Pittsfield, MA 01201
7375 Quincy Ave #104, Denver, CO 80237
1304 Felspar St #D, San Diego, CA 92109
53 New Lenox Rd, Pittsfield, MA 01201
27 Judson St #3B, Edison, NJ 08837
404 Encinitas Blvd #279, Encinitas, CA 92024

Stephen D Cohen

Name / Names Stephen D Cohen
Age 56
Birth Date 1968
Person 1 Cory Rd, Morristown, NJ 07960
Phone Number 973-921-1558
Possible Relatives





Mosberg Laura Cohen

Harrismark Cohen
Previous Address 32 Hobart Ave, Short Hills, NJ 07078
32 Hobart Pl, Springfield, NJ 07081
30 Garrison St #406, Boston, MA 02116
80 Heritage Dr, Chatham, NJ 07928
8 Heritage Dr #D, Chatham, NJ 07928
Heritage, Chatham, NJ 07928
2 Barrett Ave, Moonachie, NJ 07074
7 Rever Dr, Florham Park, NJ 07932
1 Euclid Ave #1E, Summit, NJ 07901
8 Heritage Dr, Chatham, NJ 07928
4034 Spruce St, Philadelphia, PA 19104
57 Westland Ave #1, Boston, MA 02115
12 Blackwood St, Boston, MA 02115
Associated Business Food Automation Systems Technologies Inc Food Automation Systems Technologies, Inc

Stephen D Cohen

Name / Names Stephen D Cohen
Age 57
Birth Date 1967
Person 1672 Eagle Bnd, Weston, FL 33327
Phone Number 954-384-6903
Possible Relatives

Previous Address 11 Spinning Wheel Ln #11, Tamarac, FL 33319
770 Falling Water Rd, Weston, FL 33326
439 8th St, Bohemia, NY 11716
1403 Cottonwood Cir, Weston, FL 33326
4770 2nd Ter, Coral Gables, FL 33134
7455 44th St #1007, Lauderhill, FL 33319
1140 Sussex Dr #1406, Tamarac, FL 33311

Stephen A Cohen

Name / Names Stephen A Cohen
Age 57
Birth Date 1967
Person 208 Fuller St #6, Brookline, MA 02446
Phone Number 617-566-3969
Possible Relatives
Previous Address 193 Strathmore Rd #6, Brighton, MA 02135
20 Fuller St #6, Brookline, MA 02446

Stephen D Cohen

Name / Names Stephen D Cohen
Age 60
Birth Date 1964
Also Known As Stephan Cohen
Person 11 Cynthia Rd, Dedham, MA 02026
Phone Number 781-329-2867
Possible Relatives
Previous Address 50 Sanderson Ave, Dedham, MA 02026
5 Sanderson Ave, Dedham, MA 02026
197 Curve St, Dedham, MA 02026

Stephen C Cohen

Name / Names Stephen C Cohen
Age 65
Birth Date 1959
Also Known As S Cohen
Person 24 Batchelder Rd #B115A2, Seabrook, NH 03874
Phone Number 603-474-3746
Possible Relatives
Previous Address 115 Cimarron Dr, Seabrook, NH 03874
115 Cimarron Dr #C9, Seabrook, NH 03874
115 Cimarron Dr #D4, Seabrook, NH 03874
115 Cimarron Dr #A2, Seabrook, NH 03874
105 PO Box, Salem, MA 01970
24 Batchelder Rd #B115, Seabrook, NH 03874
2593 PO Box, Seabrook, NH 03874
24 Batchelder Rd #C6, Seabrook, NH 03874
24 Batchelder Rd #B113, Seabrook, NH 03874

Stephen B Cohen

Name / Names Stephen B Cohen
Age 67
Birth Date 1957
Also Known As S Cohen
Person 91 Oxford Dr, Franklin, MA 02038
Phone Number 508-528-0096
Possible Relatives
Kristin W Taylorcohen

Cohen William Cohen



Previous Address 430 Franklin Village Dr, Franklin, MA 02038
10 Erick Rd #40, Mansfield, MA 02048
11 Pitman Rd, Marblehead, MA 01945
5 Leonard Rd, Sharon, MA 02067
968 Main St #2, Walpole, MA 02081
986 Main St #2, Walpole, MA 02081
Associated Business Integrity Sales Corp

Stephen Erwin Cohen

Name / Names Stephen Erwin Cohen
Age 67
Birth Date 1957
Also Known As S Cohen
Person 1325 Worcester Rd #B6, Framingham, MA 01701
Phone Number 313-277-1041
Possible Relatives



P Cohen
J S Cohen
Previous Address 27727 Michigan Ave #417, Inkster, MI 48141
1325 Worcester Rd #C3, Framingham, MA 01701
27727 Michigan Ave #1009, Inkster, MI 48141
27727 Michigan Ave #711, Inkster, MI 48141
44 Dirigo St #1, Portland, ME 04102
477 Edgell Rd #6, Framingham, MA 01701
42652 Argyle Ct #103, Canton, MI 48187
27727 Michigan Ave, Inkster, MI 48141
6 Summer St #6, Framingham, MA 01701
249 PO Box, Providence, RI 02901

Stephen Cohen

Name / Names Stephen Cohen
Age 68
Birth Date 1956
Also Known As Stephen B C P A P A Cohen
Person 21005 19th Ct, Miami, FL 33179
Phone Number 305-931-3134
Possible Relatives



Previous Address 2670 215th St, Miami, FL 33180
2450 Miami Gardens Dr, Miami, FL 33180
2450 Miami Gardens Dr, Aventura, FL 33180
21005 19th Ct, North Miami Beach, FL 33179
2450 Miami Gardens Dr #186, Miami, FL 33180
2450 Miami Gardens Dr #2, Miami, FL 33180
2450 Miami Gardens Dr #2ND, Aventura, FL 33180
2450 Miami Gardens Dr #2ND, Miami, FL 33180
21401 26th Ave, Aventura, FL 33180
2670 215th St, Aventura, FL 33180
19032 29th Ave, Miami, FL 33180
19032 29th Ave, Aventura, FL 33180
1861 Miami Gardens Dr, Miami, FL 33179
1861 185th St, Miami Gardens, FL 33056
19032 Ne 29ave #29, Miami, FL 33180
Associated Business Ck & A Geriatric Care Management Inc Ck & A Geriatric Care Management, Inc

Stephen M Cohen

Name / Names Stephen M Cohen
Age 69
Birth Date 1955
Also Known As Steve Cohen
Person 11560 3rd Pl, Coral Springs, FL 33071
Phone Number 954-341-0542
Possible Relatives


Previous Address 7926 41st Ct #41, Sunrise, FL 33351
9900 Riverside Dr #104, Coral Springs, FL 33071
2322 24th St, Brooklyn, NY 11229
11560 3rd Pl, Pompano Beach, FL 33071
104, Coral Springs, FL 33071
104 Riverside Dr #9900, Pompano Beach, FL 33062
Email [email protected]

Stephen Sheila Cohen

Name / Names Stephen Sheila Cohen
Age 70
Birth Date 1954
Also Known As Sheila K Cohen
Person 121 Windsor Gate Dr #33, New Hyde Park, NY 11040
Phone Number 516-365-7690
Possible Relatives




Previous Address 10120 Sunrise Lakes Blvd, Sunrise, FL 33322
10120 Sunrise Lakes Blvd #203, Sunrise, FL 33322
22055 67th Ave #B, Flushing, NY 11364
22055 67 Ave, New Hyde Park, NY 11040
220 55th, Bayside, NY 11377
19220 A, Flushing, NY 11365
22055 67th, Bayside, NY 11360
220 55th, Bayside, NY 11360

Stephen Cohen

Name / Names Stephen Cohen
Age 71
Birth Date 1953
Person 5018 Alphonse Dr, Metairie, LA 70006
Phone Number 504-455-2049
Possible Relatives
Jerald Lee Cohen






Tephen M Cohen
Previous Address 4608 Beau Lac Ln, Metairie, LA 70002
3804 Harvard Ave, Metairie, LA 70006
437 Royal St, New Orleans, LA 70130
Associated Business James H Cohen And Sons, Inc

Stephen P Cohen

Name / Names Stephen P Cohen
Age 71
Birth Date 1953
Also Known As Stephen J Cohen
Person 184 Ames St, Sharon, MA 02067
Phone Number 781-784-1060
Possible Relatives



Etan Jacob Cohen



Previous Address 19 Edgewood Rd, Sharon, MA 02067
1725 Wooster St, Los Angeles, CA 90035
70 Lexington Ave, Cambridge, MA 02138
37 Highland St, Sharon, MA 02067
20 Alcott Cir, Taunton, MA 02780
Knife Shop, Sharon, MA 02067
2 Knife Shop Ln, Sharon, MA 02067
3 Knife Shop Ln, Sharon, MA 02067
Email [email protected]
Associated Business Business Ethics Inc Convergent Learning, Inc Media Exchange,Inc

Stephen R Cohen

Name / Names Stephen R Cohen
Age 71
Birth Date 1953
Person 384 Summer St #3, Manchester, MA 01944
Possible Relatives
Previous Address 12 Tenney St, Georgetown, MA 01833
18 Nabbys Point Rd #R, Ipswich, MA 01938
27 Baker Ave, Beverly, MA 01915
78 PO Box, Georgetown, MA 01833
384 PO Box, Swampscott, MA 01907

Stephen Daniel Cohen

Name / Names Stephen Daniel Cohen
Age 72
Birth Date 1952
Also Known As Steven Cohen
Person 104 Manet Rd #00000, Chestnut Hill, MA 02467
Phone Number 617-641-9954
Possible Relatives


Previous Address 7 Alonesos Way, Andover, MA 01810
6 Morseland Ave, Newton Center, MA 02459
862 Garland Dr, Palo Alto, CA 94303
6 Morseland Ave, Newton, MA 02459
43 Fox Chase Ln, Hartford, CT 06107
Alonesos Wa, Andover, MA 01810
43 Fox Chase Ln, West Hartford, CT 06107
Andover Ma, Andover, MA 01810
Email [email protected]
Associated Business Newton Photonics Inc

Stephen Cohen

Name / Names Stephen Cohen
Age 73
Birth Date 1951
Also Known As Steve Cohen
Person 611 Lakeshore Dr, Carriere, MS 39426
Phone Number 601-749-4676
Possible Relatives


Previous Address 422 PO Box, Carriere, MS 39426
606 Hide A Way Ln, Carriere, MS 39426
430 Main St, Louisville, MS 39339
204 Beverly Ln, Hattiesburg, MS 39402
307 Acolapisa Trce, Carriere, MS 39426
343 Acolapisa Trce, Carriere, MS 39426
409 12th Ave, Hattiesburg, MS 39401
56294 Dollar Rd, Angie, LA 70426
25507 Lake Choctaw Dr, Franklinton, LA 70438
15214 PO Box, Hattiesburg, MS 39404
4705 Purdue Dr, Metairie, LA 70003
25507 Choctaw Rd, Franklinton, LA 70438
324 PO Box, Angie, LA 70426
324 RR 2, Angie, LA 70426
Email [email protected]

Stephen A Cohen

Name / Names Stephen A Cohen
Age 74
Birth Date 1950
Also Known As Steven A Cohen
Person 36 Bishops Ln, Lynnfield, MA 01940
Phone Number 781-334-6993
Possible Relatives



Previous Address 1706 Palmland Dr #2B, Boynton Beach, FL 33436
168 Centre St, Danvers, MA 01923
16 Carell Rd #5B, Peabody, MA 01960
Email [email protected]
Associated Business Ross Jewelry Corp

Stephen Howard Cohen

Name / Names Stephen Howard Cohen
Age 75
Birth Date 1949
Person 17 Elderwood Dr, Stoughton, MA 02072
Phone Number 781-297-0035
Possible Relatives

Previous Address 17 Elderwood Dr #81-1, Stoughton, MA 02072
17 Elderwood Dr #17, Stoughton, MA 02072
1105 Franklin St, Melrose, MA 02176
17 Fldervood, Stoughton, MA 02072
17 Fldervood Dr, Stoughton, MA 02072
Associated Business Freds Hardware And Laminate, Llc

Stephen A Cohen

Name / Names Stephen A Cohen
Age 75
Birth Date 1949
Also Known As Steven A Cohen
Person 3 Hilltop Ln, Orleans, MA 02653
Phone Number 508-255-4750
Possible Relatives

Previous Address Hilltop, Orleans, MA 02653
137 Harding St, Medfield, MA 02052
Email [email protected]

Stephen H Cohen

Name / Names Stephen H Cohen
Age 76
Birth Date 1948
Person 112 Brook Rd, Sharon, MA 02067
Possible Relatives Gr Cohen


Cohen Dm Cohen

Previous Address 65 Columbian St, Weymouth, MA 02190
65 Columbian St, South Weymouth, MA 02190
851 Main St #8, South Weymouth, MA 02190
Email [email protected]

Stephen C Cohen

Name / Names Stephen C Cohen
Age 76
Birth Date 1948
Also Known As Steve Cohen
Person 51 New Ocean St #3, Swampscott, MA 01907
Phone Number 781-595-4497
Possible Relatives



Previous Address 72 PO Box, Sebago, ME 04029
14 Beach Ave, Swampscott, MA 01907
200 Exchange St #1, Malden, MA 02148
51 On, Swampscott, MA 01907
51 On St, Swampscott, MA 01907
9202 PO Box, Boston, MA 02114

Stephen L Cohen

Name / Names Stephen L Cohen
Age 80
Birth Date 1944
Person 12 Cortland Dr, Sharon, MA 02067
Phone Number 781-784-1983
Possible Relatives





Previous Address 22 Cortland Dr #22, Sharon, MA 02067
30 Macarthur St, Stoughton, MA 02072
40 Strafello Dr, Avon, MA 02322
2 Hammond Pond Pkwy #602, Chestnut Hill, MA 02467
177 PO Box, Avon, MA 02322
7011 Warner Ave #L103, Huntington Beach, CA 92647
58 Gaslight Ln, North Easton, MA 02356
108 High St, Wareham, MA 02571
137 Robertson Blvd, Beverly Hills, CA 90211
3 Robin Cir #1, Norton, MA 02766
Associated Business Cambridge Farms Business Trust Cambridge Farms, Inc

Stephen J Cohen

Name / Names Stephen J Cohen
Age 83
Birth Date 1940
Also Known As S Cohen
Person 300 Maryland Ave, Metairie, LA 70003
Phone Number 504-464-4691
Possible Relatives
Previous Address 1234 Taylor St, Kenner, LA 70062
Email [email protected]

Stephen T Cohen

Name / Names Stephen T Cohen
Age 90
Birth Date 1933
Also Known As Stesven Cohen
Person 218 School St, Whitman, MA 02382
Phone Number 781-447-0310
Possible Relatives


Previous Address 9 Kiley Dr, Randolph, MA 02368
Email [email protected]

Stephen H Cohen

Name / Names Stephen H Cohen
Age N/A
Person 28 Grape St, Malden, MA 02148

Stephen P Cohen

Name / Names Stephen P Cohen
Age N/A
Person 2310 CHARLIE DAYER DR, CONWAY, AR 72034
Phone Number 501-336-9924

Stephen P Cohen

Name / Names Stephen P Cohen
Age N/A
Person 7419 E WANDERING RD, TUCSON, AZ 85750
Phone Number 520-615-3922

Stephen J Cohen

Name / Names Stephen J Cohen
Age N/A
Person 6709 SHADOW VALLEY RD, ROGERS, AR 72758
Phone Number 479-203-0283

Stephen Cohen

Name / Names Stephen Cohen
Age N/A
Person 8826 E TANQUE VERDE RD, TUCSON, AZ 85749
Phone Number 520-760-8972

Stephen Cohen

Name / Names Stephen Cohen
Age N/A
Person 4720 N BAMBOO CIR, TUCSON, AZ 85749
Phone Number 520-749-0649

Stephen M Cohen

Name / Names Stephen M Cohen
Age N/A
Person 14601 79th Ave, Village Of Palmetto Bay, FL 33158
Phone Number 305-253-5749
Possible Relatives


Stephen A Cohen

Name / Names Stephen A Cohen
Age N/A
Person 5391 N CAMINO SUMO, TUCSON, AZ 85718
Phone Number 520-299-7952

Stephen M Cohen

Name / Names Stephen M Cohen
Age N/A
Person 5400 Bayview Dr, Fort Lauderdale, FL 33308
Possible Relatives


Yaad Cohen
Shari Lynn Cohenabel
Previous Address 450 Park Rd, Hollywood, FL 33021
Associated Business Star Bagels, Inc

Stephen Cohen

Name / Names Stephen Cohen
Age N/A
Person 4395 W CUSH CANYON LOOP, MARANA, AZ 85658
Phone Number 520-579-2269

Stephen L Cohen

Name / Names Stephen L Cohen
Age N/A
Person 20 LOCHLAND DR, HIGDEN, AR 72067

STEPHEN COHEN

Business Name YNATA CORPORATION
Person Name STEPHEN COHEN
Position CEO
Corporation Status Suspended
Agent 23301 VIA PARDAL, TRABUCO CYN, CA 92679
Care Of PO BOX 578, EL TORO, CA 92630
CEO STEPHEN COHEN 23301 VIA PARDAL, TRABUCO CYN, CA 92679
Incorporation Date 1988-09-15

STEPHEN COHEN

Business Name YNATA CORPORATION
Person Name STEPHEN COHEN
Position registered agent
Corporation Status Suspended
Agent STEPHEN COHEN 23301 VIA PARDAL, TRABUCO CYN, CA 92679
Care Of PO BOX 578, EL TORO, CA 92630
CEO STEPHEN COHEN23301 VIA PARDAL, TRABUCO CYN, CA 92679
Incorporation Date 1988-09-15

STEPHEN COHEN

Business Name YANTA CORPORATION
Person Name STEPHEN COHEN
Position registered agent
Corporation Status Suspended
Agent STEPHEN COHEN 23301 VIA PARDAL, TRABUCO CANYON, CA 92679
Care Of NATIONWIDE PROPERTY MANAGEMENT INC. 23301 VIA PARDAL, TRABUCO CANYON, CA 92679
Incorporation Date 1988-02-08

STEPHEN C. COHEN

Business Name VIVREAU USA, L.P.
Person Name STEPHEN C. COHEN
Position registered agent
State NY
Address 545 8TH AVENUE, RM 401, New York, NY 10018
Business Contact Type General Partner
Model Type LP
Locale Foreign
Qualifier ForProfit
Effective Date 2012-10-11
Entity Status Active/Compliance
Type General Partner

STEPHEN C COHEN

Business Name VIVREAU USA LP
Person Name STEPHEN C COHEN
Position GPLP
State NY
Address 545 8TH AVE SUITE 401 545 8TH AVE SUITE 401, NEW YORK, NY 10018
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited Partnership (ULPA)
Corporation Status Active
Corporation Number E0447182012-7
Creation Date 2012-08-27
Type Foreign Limited Partnership (ULPA)

STEPHEN COHEN

Business Name VIVREAU USA LP
Person Name STEPHEN COHEN
Position GPLP
State NY
Address 131 WEST 35TH STREET, 8TH FLOOR 131 WEST 35TH STREET, 8TH FLOOR, NEW YORK, NY 10001
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited Partnership (ULPA)
Corporation Status Active
Corporation Number E0447182012-7
Creation Date 2012-08-27
Type Foreign Limited Partnership (ULPA)

STEPHEN COHEN

Business Name VIDEO GALLERY, INCORPORATED
Person Name STEPHEN COHEN
Position CEO
Corporation Status Suspended
Agent 3880 VALLEY CENTRE DR., SAN DIEGO, CA 92130
Care Of 3880 VALLEY CENTRE DR., SAN DIEGO, CA 92130
CEO STEPHEN COHEN 3880 VALLEY CENTRE DR., SAN DIEGO, CA 92130
Incorporation Date 1981-07-09

STEPHEN COHEN

Business Name VIDEO GALLERY, INCORPORATED
Person Name STEPHEN COHEN
Position registered agent
Corporation Status Suspended
Agent STEPHEN COHEN 3880 VALLEY CENTRE DR., SAN DIEGO, CA 92130
Care Of 3880 VALLEY CENTRE DR., SAN DIEGO, CA 92130
CEO STEPHEN COHEN3880 VALLEY CENTRE DR., SAN DIEGO, CA 92130
Incorporation Date 1981-07-09

Stephen Cohen

Business Name Too Sexy Inc
Person Name Stephen Cohen
Position company contact
State FL
Address 900 S Peninsula Dr APT 27 Daytona Beach FL 32118-4775
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores
Phone Number 386-254-2766

STEPHEN E COHEN

Business Name THE STEPHEN E. COHEN LIMITED PARTNERSHIP
Person Name STEPHEN E COHEN
Position GPLP
State NV
Address 2600 SOUTH TOWN CENTER DRIVE 2600 SOUTH TOWN CENTER DRIVE, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP666-2000
Creation Date 2000-03-08
Expiried Date 2075-03-08
Type Domestic Limited Partnership

Stephen Cohen

Business Name Steplin Construction Corp
Person Name Stephen Cohen
Position company contact
State NY
Address 8758 125th St Richmond Hill NY 11418-2707
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 718-441-2500

Stephen Cohen

Business Name Steplin Construction Corp
Person Name Stephen Cohen
Position company contact
State NY
Address 8758 125th St Jamaica NY 11418-2707
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 718-441-2500
Number Of Employees 16
Annual Revenue 6604800
Fax Number 718-441-6915
Website www.steplin.com

Stephen Cohen

Business Name Stephen M Cohen Attorney
Person Name Stephen Cohen
Position company contact
State LA
Address 437 Royal St New Orleans LA 70130-2103
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 504-522-0385

Stephen Cohen

Business Name Stephen Cohen Wall-Doctor
Person Name Stephen Cohen
Position company contact
State NJ
Address 24 Albertus Dr Williamstown NJ 08094-1202
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 856-728-6090

Stephen Cohen

Business Name Stephen Cohen & Assoc Inc
Person Name Stephen Cohen
Position company contact
State NJ
Address 134 Worcester Dr Wayne NJ 07470-8409
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec

Stephen Cohen

Business Name Stephen Cohen
Person Name Stephen Cohen
Position company contact
State NY
Address 928 Broadway, New York, NY 10010
SIC Code 821103
Phone Number
Email [email protected]

Stephen Cohen

Business Name Stephen Cohen
Person Name Stephen Cohen
Position company contact
State NJ
Address 134 Worcester Drive - Wayne, WANAQUE, 7465 NJ
Phone Number
Email [email protected]

Stephen Cohen

Business Name Stephen Cohen
Person Name Stephen Cohen
Position company contact
State NY
Address 28 Park Row Chatham NY 12037-1210
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 518-392-3131
Number Of Employees 2
Annual Revenue 344020

Stephen Cohen

Business Name Stephen Cohen
Person Name Stephen Cohen
Position company contact
State MA
Address 184 Ames St, Sharon, MA 2067
SIC Code 653118
Phone Number
Email [email protected]

Stephen Cohen

Business Name Stephen Cohen
Person Name Stephen Cohen
Position company contact
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 951-699-1422
Number Of Employees 2
Annual Revenue 330660

Stephen Cohen

Business Name Stephen B Cohen CPA
Person Name Stephen Cohen
Position company contact
State FL
Address 2670 Ne 215th St Miami FL 33180-1127
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 305-931-3134
Email [email protected]

Stephen Cohen

Business Name Samuel Cohen & Company CPA
Person Name Stephen Cohen
Position company contact
State NY
Address 35 Pinelawn Rd Ste 201w Melville NY 11747-3181
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 631-753-1105

Stephen Cohen

Business Name Samuel Cohen & Co
Person Name Stephen Cohen
Position company contact
State NY
Address 35 Pinelawn Rd # 201w Melville NY 11747-3181
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 631-753-1105
Number Of Employees 9
Annual Revenue 2159040
Fax Number 631-753-1033
Website www.sccompanycpa.com

STEPHEN COHEN

Business Name STEPHEN COHEN, M.A., D.D.S., SHANNON WONG, D.
Person Name STEPHEN COHEN
Position CEO
Corporation Status Dissolved
Agent 360 POST ST STE 400, SAN FRANCISCO, CA 94108
Care Of 360 POST ST STE 400, SAN FRANCISCO, CA 94108
CEO STEPHEN COHEN 360 POST ST STE 400, SAN FRANCISCO, CA 94108
Incorporation Date 1969-12-16

STEPHEN COHEN

Business Name STEPHEN COHEN, M.A., D.D.S., SHANNON WONG, D.
Person Name STEPHEN COHEN
Position registered agent
Corporation Status Dissolved
Agent STEPHEN COHEN 360 POST ST STE 400, SAN FRANCISCO, CA 94108
Care Of 360 POST ST STE 400, SAN FRANCISCO, CA 94108
CEO STEPHEN COHEN360 POST ST STE 400, SAN FRANCISCO, CA 94108
Incorporation Date 1969-12-16

STEPHEN COHEN

Business Name STEPHEN COHEN, CPA, A PROFESSIONAL ACCOUNTANC
Person Name STEPHEN COHEN
Position CEO
Corporation Status Dissolved
Agent 5373 LONG SHADOW COURT, THOUSAND OAKS, CA 91362
Care Of 5373 LONG SHADOW COURT, THOUSAND OAKS, CA 91362
CEO STEPHEN COHEN 5373 LONG SHADOW COURT, THOUSAND OAKS, CA 91362
Incorporation Date 1996-09-19

STEPHEN COHEN

Business Name STEPHEN COHEN, CPA, A PROFESSIONAL ACCOUNTANC
Person Name STEPHEN COHEN
Position registered agent
Corporation Status Dissolved
Agent STEPHEN COHEN 5373 LONG SHADOW COURT, THOUSAND OAKS, CA 91362
Care Of 5373 LONG SHADOW COURT, THOUSAND OAKS, CA 91362
CEO STEPHEN COHEN5373 LONG SHADOW COURT, THOUSAND OAKS, CA 91362
Incorporation Date 1996-09-19

STEPHEN COHEN

Business Name STEPHEN COHEN GALLERY, INC.
Person Name STEPHEN COHEN
Position CEO
Corporation Status Active
Agent 7354 BEVERLY BLVD, LOS ANGELES, CA 90036
Care Of 7354 BEVERLY BLVD, LOS ANGELES, CA 90036
CEO STEPHEN COHEN 7354 BEVERLY BLVD, LOS ANGELES, CA 90036
Incorporation Date 2000-12-19

STEPHEN B. COHEN

Business Name SOUTHERN AFRICA ENTERPRISE DEVELOPMENT FUND,
Person Name STEPHEN B. COHEN
Position registered agent
State DE
Address 1209 ORANGE ST., WILMINGTON, DE 19801
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 1996-04-22
End Date 2008-05-16
Entity Status Revoked
Type Secretary

STEPHEN COHEN

Business Name SAN DIEGO PLASTIC SURGERY SOCIETY, INC.
Person Name STEPHEN COHEN
Position registered agent
Corporation Status Active
Agent STEPHEN COHEN 4510 EXECUTIVE DRIVE SUITE 200, SAN DIEGO, CA 92121
Care Of STEPHEN COHEN, M.D. 4510 EXECUTIVE DRIVE SUITE 200, SAN DIEGO, CA 92121
CEO JOSEPH LEONARD GRZESKIEWICZ9850 GENESEE AVENUE SUITE 130, LA JOLLA, CA 92037
Incorporation Date 1989-05-03
Corporation Classification Mutual Benefit

Stephen Cohen

Business Name Restaurant Association Metropolitan Washington
Person Name Stephen Cohen
Position company contact
State DC
Address 1200 17th Street, NW Suite 110, Washington, DC 20036
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

STEPHEN COHEN

Business Name RENO FRAME COMPANY, LLC
Person Name STEPHEN COHEN
Position Manager
State NV
Address 75 CHINCHILLA LANE 75 CHINCHILLA LANE, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC12419-2001
Creation Date 2001-11-16
Expiried Date 2501-11-16
Type Domestic Limited-Liability Company

STEPHEN M.L. COHEN

Business Name REMEL MANAGEMENT, INC.
Person Name STEPHEN M.L. COHEN
Position registered agent
State MA
Address 53 STATE STREET, BOSTON, MA 02109
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-09-15
End Date 1997-08-14
Entity Status Withdrawn
Type Secretary

Stephen Cohen

Business Name Pacman Beanies Inc
Person Name Stephen Cohen
Position company contact
State CT
Address 126 Guernsey Ln New Milford CT 06776-2686
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 860-210-1445

STEPHEN COHEN

Business Name PERSAY, INC.
Person Name STEPHEN COHEN
Position Director
State NV
Address 318 N CARSON ST # 208 318 N CARSON ST # 208, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0568512009-9
Creation Date 2009-10-29
Type Domestic Corporation

STEPHEN COHEN

Business Name PERSAY, INC.
Person Name STEPHEN COHEN
Position Secretary
State NV
Address 318 N CARSON ST #208 318 N CARSON ST #208, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0568512009-9
Creation Date 2009-10-29
Type Domestic Corporation

STEPHEN COHEN

Business Name PERSAY, INC.
Person Name STEPHEN COHEN
Position Treasurer
State NV
Address 318 N CARSON ST # 208 318 N CARSON ST # 208, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0568512009-9
Creation Date 2009-10-29
Type Domestic Corporation

STEPHEN M COHEN

Business Name OMNITEC INTERNATIONAL WHICH WILL DO BUSINESS
Person Name STEPHEN M COHEN
Position CEO
Corporation Status Forfeited
Agent 17427 LOS MORROS, RANCHO SANTA FE, CA 92067
Care Of PO BOX 530069, SAN DIEGO, CA 92153-0069
CEO STEPHEN COHEN 17427 LOS MORROS, RANCHO SANTA FE, CA 92067
Incorporation Date 2000-05-31

STEPHEN COHEN

Business Name OMNITEC INTERNATIONAL
Person Name STEPHEN COHEN
Position registered agent
Corporation Status Suspended
Agent STEPHEN COHEN 4175 E LA PALMA #200, ANAHEIM, CA 92807
Care Of P O BOX 18744, ANAHEIM HILLS, CA 92817
CEO STEPHEN M. COHEN4175 E LA PALMA #200, ANAHEIM, CA 92807
Incorporation Date 1995-12-21

STEPHEN COHEN

Business Name ODYSSEY MULTIMEDIA, INC.
Person Name STEPHEN COHEN
Position Treasurer
State NV
Address 318 N CARSON ST 318 N CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0424552008-9
Creation Date 2008-07-03
Type Domestic Corporation

STEPHEN COHEN

Business Name ODYSSEY MULTIMEDIA, INC.
Person Name STEPHEN COHEN
Position President
State NV
Address 318 N CARSON ST 318 N CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0424552008-9
Creation Date 2008-07-03
Type Domestic Corporation

Stephen Cohen

Business Name North Star Counseling LLC
Person Name Stephen Cohen
Position company contact
State MA
Address 37 1/2 Forrester St Newburyport MA 01950-1938
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 978-465-5033
Number Of Employees 2
Annual Revenue 118560
Fax Number 978-465-5034

Stephen Cohen

Business Name Newton Photonics
Person Name Stephen Cohen
Position company contact
State MA
Address 1 Bridge St Newton MA 02458-1132
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 617-928-1221
Number Of Employees 2
Annual Revenue 322320

STEPHEN COHEN

Business Name NATIONWIDE PROPERTY MANAGEMENT
Person Name STEPHEN COHEN
Position registered agent
Corporation Status Canceled
Agent STEPHEN COHEN 23301 VIA PARDAL, TRABUCO CANYON, CA 92679
Care Of C/O STEPHEN COHEN 23301 VIA PARDAL, TRABUCO CANYON, CA 92679
Incorporation Date 1986-07-01

Stephen Cohen

Business Name Music and Art Management, Inc.
Person Name Stephen Cohen
Position company contact
State NY
Address 245 West 14th St., Suite 2RC New York, NY 10011
SIC Code 521101
Phone Number
Email [email protected]

Stephen Cohen

Business Name Matthew's Catering
Person Name Stephen Cohen
Position company contact
State GA
Address 2563 Lake Erin Dr Tucker GA 30084-2538
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 770-493-4950
Number Of Employees 1
Annual Revenue 38400

STEPHEN R. COHEN

Business Name MAXCELL TELECOM PLUS OF GEORGIA, INC.
Person Name STEPHEN R. COHEN
Position registered agent
State NY
Address 885 THIRD AVENUE, NEW YORK, NY 10022
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-05-25
Entity Status Merged
Type CEO

STEPHEN M COHEN

Business Name MAVERICK OIL AND GAS, INC.
Person Name STEPHEN M COHEN
Position President
State NV
Address 3155 EAST PATRICK LANE - SUITE 1 3155 EAST PATRICK LANE - SUITE 1, LAS VEGAS, NV 89120-3481
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15402-2002
Creation Date 2002-06-18
Type Domestic Corporation

Stephen Cohen

Business Name Leib Research
Person Name Stephen Cohen
Position company contact
State NJ
Address 345 State Rt 17 Ste 55 Saddle River NJ 07458-2327
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5122
SIC Description Drugs, Proprietaries, And Sundries
Phone Number 201-785-9419

Stephen Cohen

Business Name Leather Finesse Inc
Person Name Stephen Cohen
Position company contact
State GA
Address 2625 Meridian Dr Dacula GA 30019-3027
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 678-714-9181

STEPHEN P COHEN

Business Name LIVING BENEFITS FINANCIAL SERVICES, LLC
Person Name STEPHEN P COHEN
Position Mmember
State MN
Address 601 CARLSON PKWY STE 900 601 CARLSON PKWY STE 900, MINNETONKA, MN 55305
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC751-2002
Creation Date 2002-01-23
Expiried Date 2502-01-23
Type Foreign Limited-Liability Company

Stephen Cohen

Business Name LGE Community Credit Union
Person Name Stephen Cohen
Position company contact
State GA
Address PO Box 1188, Marietta, GA 30061-1188
Phone Number
Email [email protected]
Title Assistant Vice President-Marketing/Business Development

STEPHEN A. COHEN

Business Name LEATHER FINESSE, INC.
Person Name STEPHEN A. COHEN
Position registered agent
State GA
Address 2625 MERIDIAN DR, DACULA, GA 30019
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-28
Entity Status Active/Compliance
Type CEO

STEPHEN COHEN

Business Name IECS INVESTMENTS, INC.
Person Name STEPHEN COHEN
Position CEO
Corporation Status Dissolved
Agent 3635 BRODERICK ST, SAN FRANCISCO, CA 94123
Care Of 3635 BRODERICK ST, SAN FRANCISCO, CA 94123
CEO STEPHEN COHEN 3635 BRODERICK ST, SAN FRANCISCO, CA 94123
Incorporation Date 1994-10-05

STEPHEN COHEN

Business Name IECS INVESTMENTS, INC.
Person Name STEPHEN COHEN
Position registered agent
Corporation Status Dissolved
Agent STEPHEN COHEN 3635 BRODERICK ST, SAN FRANCISCO, CA 94123
Care Of 3635 BRODERICK ST, SAN FRANCISCO, CA 94123
CEO STEPHEN COHEN3635 BRODERICK ST, SAN FRANCISCO, CA 94123
Incorporation Date 1994-10-05

STEPHEN B COHEN

Business Name HOMEOWNER RESOLUTION NETWORK, INC.
Person Name STEPHEN B COHEN
Position Director
State NV
Address 1000 E WILLIAM ST STE 204 1000 E WILLIAM ST STE 204, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0332232008-0
Creation Date 2008-05-16
Type Domestic Corporation

STEPHEN B COHEN

Business Name HOMEOWNER RESOLUTION NETWORK, INC.
Person Name STEPHEN B COHEN
Position President
State NV
Address 1000 E WILLIAM ST STE 204 1000 E WILLIAM ST STE 204, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0332232008-0
Creation Date 2008-05-16
Type Domestic Corporation

STEPHEN COHEN

Business Name HILLEL ADVISORY COUNCIL OF SANTA BARBARA
Person Name STEPHEN COHEN
Position registered agent
Corporation Status Dissolved
Agent STEPHEN COHEN 777 CAMINO PESCADERO, GOLETA, CA 93117
Care Of 777 CAMINO PESCADERO, GOLETA, CA 93117
CEO RICHARD HECHTUCSB DEPT. OF RELIGIOUS STUDIES, SANTA BARBARA, CA 93107
Incorporation Date 1983-09-08
Corporation Classification Religious

STEPHEN COHEN

Business Name GENESIS MARKETING AND SERVICES, INC.
Person Name STEPHEN COHEN
Position Treasurer
State NV
Address 318 N CARSON ST 318 N CARSON ST, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0478792008-1
Creation Date 2008-07-29
Type Domestic Corporation

STEPHEN COHEN

Business Name GENESIS MARKETING AND SERVICES, INC.
Person Name STEPHEN COHEN
Position President
State NV
Address 318 N CARSON ST 318 N CARSON ST, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0478792008-1
Creation Date 2008-07-29
Type Domestic Corporation

STEPHEN COHEN

Business Name GENESIS MARKETING AND SERVICES, INC.
Person Name STEPHEN COHEN
Position Director
State NV
Address 318 N CARSON ST 318 N CARSON ST, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0478792008-1
Creation Date 2008-07-29
Type Domestic Corporation

STEPHEN COHEN

Business Name GENESIS MARKETING AND SERVICES, INC.
Person Name STEPHEN COHEN
Position President
State NV
Address 318 N CARSON ST #208 318 N CARSON ST #208, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0478792008-1
Creation Date 2008-07-29
Type Domestic Corporation

STEPHEN COHEN

Business Name GENESIS MARKETING AND SERVICES, INC.
Person Name STEPHEN COHEN
Position Treasurer
State NV
Address 318 N CARSON ST #208 318 N CARSON ST #208, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0478792008-1
Creation Date 2008-07-29
Type Domestic Corporation

STEPHEN COHEN

Business Name GENESIS MARKETING AND SERVICES, INC.
Person Name STEPHEN COHEN
Position Director
State NV
Address 318 N CARSON ST #208 318 N CARSON ST #208, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0478792008-1
Creation Date 2008-07-29
Type Domestic Corporation

Stephen Cohen

Business Name Freidkin Matrone & Horn
Person Name Stephen Cohen
Position company contact
State MD
Address 6163 Executive Blvd, Rockville, MD 20852
Phone Number
Email [email protected]
Title accountant

Stephen Cohen

Business Name Feldman Mortuary Inc
Person Name Stephen Cohen
Position company contact
State CO
Address 1673 York St Denver CO 80206-1409
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 303-322-7764
Number Of Employees 2
Annual Revenue 278400
Fax Number 303-322-7765

STEPHEN COHEN

Business Name FOOD AUTOMATION SYSTEMS TECHNOLOGIES, INC.
Person Name STEPHEN COHEN
Position registered agent
State NJ
Address ONE CORY RD, MORRIS TOWNSHIP, NJ 07960
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-07-17
End Date 2002-04-05
Entity Status Withdrawn
Type Secretary

STEPHEN COHEN

Business Name FAST CALLED INCORPORATED
Person Name STEPHEN COHEN
Position CEO
Corporation Status Suspended
Agent 17427 LOS MORROS, RANCHO SANTA FE, CA 92067
Care Of PO BOX 530069, SAN DIEGO, CA 92173
CEO STEPHEN COHEN 17427 LOS MORROS, RANCHO SANTA FE, CA 92067
Incorporation Date 2002-03-26

STEPHEN COHEN

Business Name EDWARD & STEPHEN REALTY COMPANY, INC.
Person Name STEPHEN COHEN
Position registered agent
State GA
Address 410 W BROUGHTONS, SAVANNAH, GA 31401
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-02-01
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

STEPHEN COHEN

Business Name EDWARD & STEPHEN REALTY COMPANY, INC.
Person Name STEPHEN COHEN
Position registered agent
State GA
Address 410 W BROUGHTON ST, SAVANNAH, GA 31401
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-02-01
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Stephen Cohen

Business Name Coin-O-Matic Inc
Person Name Stephen Cohen
Position company contact
State FL
Address 3950 NW 31st Ave Miami FL 33142-5123
Industry Personal Services (Services)
SIC Code 7215
SIC Description Coin-Operated Laundries And Cleaning
Phone Number 305-635-4141
Fax Number 305-635-1118

Stephen Cohen

Business Name Coin- O- Matic Laundries, Inc.
Person Name Stephen Cohen
Position company contact
State FL
Address 3950 NW 31st Ave, Miami, FL 33142
Phone Number
Email [email protected]
Title CEO

Stephen Cohen

Business Name Cohen Wellness Ctr-Midtown
Person Name Stephen Cohen
Position company contact
State NC
Address 1300 Baxter St Charlotte NC 28204-3053
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 704-333-5313
Number Of Employees 2
Annual Revenue 240560

Stephen Cohen

Business Name Cohen Stephen R DDS
Person Name Stephen Cohen
Position company contact
State NJ
Address 1793 Springdale Rd Cherry Hill NJ 08003-2136
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists

Stephen Cohen

Business Name Cohen Stephen M
Person Name Stephen Cohen
Position company contact
State NY
Address 2001 Marcus Ave Ste W295 New Hyde Park NY 11042-1071
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number
Fax Number 516-358-6900

Stephen Cohen

Business Name Cohen Services Inc
Person Name Stephen Cohen
Position company contact
State GA
Address 2724 Cravey Dr Ne Atlanta GA 30345-1418
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 770-491-7650

Stephen Cohen

Business Name Cohen Burger Schwartz & Sax
Person Name Stephen Cohen
Position company contact
State CT
Address 2228 Black Rock Tpke # 204, Fairfield, CT
Email [email protected]
Title CPA

Stephen Cohen

Business Name Cohen Associates REM Inc
Person Name Stephen Cohen
Position company contact
State NY
Address 2233 Broadhollow Rd # 7 Farmingdale NY 11735-1010
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number
Number Of Employees 4
Annual Revenue 514560
Fax Number 631-752-4022
Website www.cohenrem.com

Stephen Cohen

Business Name Codiam, Inc.
Person Name Stephen Cohen
Position company contact
State NY
Address 1180 Sixth Avenue, 12 floor New York, NY 10036
SIC Code 653118
Phone Number
Email [email protected]

Stephen Cohen

Business Name Cambridge Farms Inc
Person Name Stephen Cohen
Position company contact
State MA
Address 40 Strafello Dr # E Avon MA 02322-1169
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5148
SIC Description Fresh Fruits And Vegetables
Phone Number 508-583-2277
Number Of Employees 9
Annual Revenue 4452080

STEPHEN COHEN

Business Name CYBER TRAVEL
Person Name STEPHEN COHEN
Position CEO
Corporation Status Suspended
Agent 4175 E LA PALMA #200, ANAHEIM, CA 92807
Care Of P O BOX 18744, ANAHEIM, CA 92817-8744
CEO STEPHEN COHEN 4175 E LA PALMA #200, ANAHEIM, CA 92807
Incorporation Date 1994-11-07

STEPHEN COHEN

Business Name CYBER TRAVEL
Person Name STEPHEN COHEN
Position registered agent
Corporation Status Suspended
Agent STEPHEN COHEN 4175 E LA PALMA #200, ANAHEIM, CA 92807
Care Of P O BOX 18744, ANAHEIM, CA 92817-8744
CEO STEPHEN COHEN4175 E LA PALMA #200, ANAHEIM, CA 92807
Incorporation Date 1994-11-07

STEPHEN M.L. COHEN

Business Name CRY RESEARCH, INC.
Person Name STEPHEN M.L. COHEN
Position registered agent
State MA
Address 31 MONTVALE ROAD, NEWTON CENTRE, MA 2159
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-03-28
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

STEPHEN M. COHEN

Business Name CONTRACT AIR, INC.
Person Name STEPHEN M. COHEN
Position registered agent
State PA
Address 2 PENN CENTER, STE 605, PHILADELPHIA, PA 19102
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-06-21
End Date 2008-05-16
Entity Status Revoked
Type Secretary

STEPHEN COHEN

Business Name COHEN SERVICES, INC.
Person Name STEPHEN COHEN
Position registered agent
State GA
Address 2724 CRAVEY DR., ATLANTA, GA 30345
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-07-24
End Date 2010-05-31
Entity Status Active/Compliance
Type CEO

STEPHEN D COHEN

Business Name COHEN & ALTERMAN, INC.
Person Name STEPHEN D COHEN
Position registered agent
State GA
Address 410 WEST BROUGHTON ST, SAVANNAH, GA 31401
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-02-01
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

stephen cohen

Business Name Aero mortgages & investments,ltd
Person Name stephen cohen
Position company contact
Phone Number
Email [email protected]

STEPHEN COHEN

Business Name AXIS MUNDE, INC.
Person Name STEPHEN COHEN
Position CEO
Corporation Status Suspended
Agent 4969 72ND STREET, SAN DIEGO, CA 92115
Care Of STEVE COHEN 4969 72ND STREET, SAN DIEGO, CA 92115
CEO STEPHEN COHEN 1010 UNIVERSITY AVENUE #320, SAN DIEGO, CA 92103
Incorporation Date 2003-10-17

STEPHEN COHEN

Business Name AUTO AND TRUCK COLLISION DEPOT, INC.
Person Name STEPHEN COHEN
Position registered agent
Corporation Status Suspended
Agent STEPHEN COHEN 23301 VIA PARDAL, TRABUCO CANYON, CA 92679
Care Of STEPHEN COHEN 23201 CHERRY AVE., EL TORO, CA 92630
Incorporation Date 1988-11-29

STEPHEN COHEN

Business Name ART FAIRS, INC.
Person Name STEPHEN COHEN
Position registered agent
Corporation Status Suspended
Agent STEPHEN COHEN 7358 BEVERLY BLVD, LOS ANGELES, CA 90036
Care Of 7358 BEVERLY BLVD, LOS ANGELES, CA 90036
CEO STEPHEN COHEN7358 BEVERLY BLVD, LOS ANGELES, CA 90036
Incorporation Date 2005-06-20

STEPHEN COHEN

Business Name ART FAIRS, INC.
Person Name STEPHEN COHEN
Position CEO
Corporation Status Suspended
Agent 7358 BEVERLY BLVD, LOS ANGELES, CA 90036
Care Of 7358 BEVERLY BLVD, LOS ANGELES, CA 90036
CEO STEPHEN COHEN 7358 BEVERLY BLVD, LOS ANGELES, CA 90036
Incorporation Date 2005-06-20

STEPHEN COHEN

Business Name ARMWIN ENTERPRISES
Person Name STEPHEN COHEN
Position registered agent
Corporation Status Suspended
Agent STEPHEN COHEN 23301 VIA PARDAL, TRABUCO CANYON, CA 92679
Care Of C/O STEPHEN COHEN 23301 VIA PARDAL, TRABUCO CANYON, CA 92679
Incorporation Date 1987-03-13

STEPHEN A COHEN

Business Name AFAS LIQUIDATING CO.
Person Name STEPHEN A COHEN
Position registered agent
State IL
Address 310 WEST CHICAGO AVENUE, CHICAGO, IL 60610
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-05-08
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

STEPHEN A. COHEN

Business Name AF LIQUIDATING CO.
Person Name STEPHEN A. COHEN
Position registered agent
State IL
Address 310 WEST CHICAGO AVENUE, CHICAGO, IL 60610
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-05-08
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEPHEN A. COHEN

Business Name ACADEMY MERGERCO, INC.
Person Name STEPHEN A. COHEN
Position registered agent
State GA
Address 6600 PEACHTREE-DNWDY RD, #600, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-03-08
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

STEPHEN A COHEN

Person Name STEPHEN A COHEN
Filing Number 707443323
Position VICE PRESIDENT
State NJ
Address 200 PLAZA DRIVE, SECAUCUS NJ 07094

STEPHEN COHEN

Person Name STEPHEN COHEN
Filing Number 800123443
Position DIRECTOR
State FL
Address 2500 W SAMPLE RD, POMPANO BEACH FL 33073

STEPHEN COHEN

Person Name STEPHEN COHEN
Filing Number 800123443
Position VICE PRESIDENT
State FL
Address 2500 W SAMPLE RD, POMPANO BEACH FL 33073

STEPHEN C COHEN

Person Name STEPHEN C COHEN
Filing Number 705592422
Position MANAGING MEMBER
State TX
Address 124 WARBLER WAY, SAN ANTONIO TX 78231

STEPHEN COHEN

Person Name STEPHEN COHEN
Filing Number 163338201
Position Director
State TX
Address 2130 NE I-410 LOOP #100, San Antonio TX 78217

STEPHEN COHEN

Person Name STEPHEN COHEN
Filing Number 32779400
Position DIRECTOR
State TX
Address PO BOX 5069, PASADENA TX 77504

STEPHEN M COHEN

Person Name STEPHEN M COHEN
Filing Number 162788400
Position PRESIDENT
State TX
Address 2675 PERTH ST, Dallas TX 75220 1317

STEPHEN E COHEN

Person Name STEPHEN E COHEN
Filing Number 12197506
Position VICE PRESIDENT
State MO
Address 10650 GATEWAY BLVD, ST LOUIS MO 63132

STEPHEN COHEN

Person Name STEPHEN COHEN
Filing Number 11257706
Position Director
State FL
Address 3250 NW 23RD AVENUE #O-100, POMPANO BEACH FL 33069

STEPHEN C COHEN

Person Name STEPHEN C COHEN
Filing Number 6702706
Position MANAGING DIRECTOR

STEPHEN COHEN

Person Name STEPHEN COHEN
Filing Number 79936100
Position PRESIDENT
State TX
Address 5361 SOUTH STATE HWY 37, MINEOLA TX 75773

STEPHEN COHEN

Person Name STEPHEN COHEN
Filing Number 79936100
Position DIRECTOR
State TX
Address 5361 SOUTH STATE HWY 37, MINEOLA TX 75773

Stephen Cohen

Person Name Stephen Cohen
Filing Number 103682300
Position P
State TX
Address 1225 W. COLLEGE STREET, STE 428, Carrollton TX 75006

Stephen Cohen

Person Name Stephen Cohen
Filing Number 114573200
Position P/S/T
State TX
Address 320 GREENVILLE, Mineola TX

Stephen Cohen

Person Name Stephen Cohen
Filing Number 114573200
Position Director
State TX
Address 320 GREENVILLE, Mineola TX

STEPHEN M COHEN

Person Name STEPHEN M COHEN
Filing Number 162788400
Position Director
State TX
Address 2675 PERTH ST, Dallas TX 75220 1317

STEPHEN K COHEN

Person Name STEPHEN K COHEN
Filing Number 114652700
Position PRESIDENT
State MI
Address PO BOX 887, BLOOMFIELD HILLS MI 48303

STEPHEN MICHAEL COHEN

Person Name STEPHEN MICHAEL COHEN
Filing Number 119629600
Position PRESIDENT
State TX
Address 2635 PERTH ST, DALLAS TX 75220

STEPHEN MICHAEL COHEN

Person Name STEPHEN MICHAEL COHEN
Filing Number 119629600
Position DIRECTOR
State TX
Address 2635 PERTH ST, DALLAS TX 75220

Stephen C Cohen

Person Name Stephen C Cohen
Filing Number 131904500
Position P/VP
State TX
Address 124 WARBLER, San Antonio TX 78231

Stephen C Cohen

Person Name Stephen C Cohen
Filing Number 131904500
Position Director
State TX
Address 124 WARBLER, San Antonio TX 78231

Stephen C Cohen

Person Name Stephen C Cohen
Filing Number 144404600
Position P
State TX
Address 40 NE LOOPE 410 SUITE 602, San Antonio TX 78216

Stephen C. Cohen

Person Name Stephen C. Cohen
Filing Number 47840501
Position President
State TX
Address 124 Warbler Way, San Antonio TX 78231

Stephen C Cohen

Person Name Stephen C Cohen
Filing Number 144404600
Position Director
State TX
Address 40 NE LOOPE 410 SUITE 602, San Antonio TX 78216

STEPHEN K COHEN

Person Name STEPHEN K COHEN
Filing Number 114652700
Position DIRECTOR
State MI
Address PO BOX 887, BLOOMFIELD HILLS MI 48303

STEPHEN COHEN

Person Name STEPHEN COHEN
Filing Number 11257706
Position PRESIDENT
State FL
Address 3250 NW 23RD AVENUE #O-100, POMPANO BEACH FL 33069

Cohen Stephen

State CA
Calendar Year 2012
Employer Allan Hancock College
Job Title PT Faculty
Name Cohen Stephen
Annual Wage $6,396
Base Pay $6,396
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $6,396

Cohen Stephen B

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Stephen B
Annual Wage $10,812

Cohen Stephen B

State NY
Calendar Year 2015
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Cohen Stephen B
Annual Wage $80

Cohen Stephen

State NM
Calendar Year 2016
Employer University Of New Mexico
Job Title Physician
Name Cohen Stephen
Annual Wage $26,000

Cohen Stephen E

State NJ
Calendar Year 2018
Employer Passaic Co Bd Of Social Servic
Name Cohen Stephen E
Annual Wage $96,098

Cohen Stephen E

State NJ
Calendar Year 2017
Employer Passaic Co Bd Of Social Servic
Name Cohen Stephen E
Annual Wage $93,074

Cohen Stephen M

State GA
Calendar Year 2018
Employer City of Holly Springs
Name Cohen Stephen M
Annual Wage $54,627

Cohen Stephen M

State GA
Calendar Year 2017
Employer City of Holly Springs
Job Title Lieutenant
Name Cohen Stephen M
Annual Wage $54,250

Cohen Stephen B

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Stephen B
Annual Wage $11,066

Cohen Stephen

State GA
Calendar Year 2016
Employer City Of Holly Springs
Job Title Sergeant
Name Cohen Stephen
Annual Wage $52,622

Cohen Stephen M

State FL
Calendar Year 2018
Employer University Of Florida International
Job Title Associate Professor
Name Cohen Stephen M
Annual Wage $113,300

Cohen Stephen M

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Cohen Stephen M
Annual Wage $52,506

Cohen Stephen M

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Cohen Stephen M
Annual Wage $53,172

Cohen Stephen M

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Cohen Stephen M
Annual Wage $52,286

Cohen Stephen A

State CT
Calendar Year 2018
Employer Board Of Regents
Name Cohen Stephen A
Annual Wage $115,756

Cohen Stephen A

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Su Profr ( 1 2 Months )
Name Cohen Stephen A
Annual Wage $122,258

Cohen Stephen M

State GA
Calendar Year 2015
Employer City Of Holly Springs
Name Cohen Stephen M
Annual Wage $52,613

Cohen Stephen A

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Profr ( 1 2 Months )
Name Cohen Stephen A
Annual Wage $115,731

Cohen Stephen

State OH
Calendar Year 2013
Employer Delaware City
Job Title Teacher Assignment
Name Cohen Stephen
Annual Wage $62,681

Cohen Stephen

State OH
Calendar Year 2015
Employer Delaware City
Job Title Teacher Assignment
Name Cohen Stephen
Annual Wage $68,723

Cohen Stephen M

State WV
Calendar Year 2017
Employer West Virginia School Of Osteopathic Medicine
Name Cohen Stephen M
Annual Wage $7,004

Cohen Stephen M

State WV
Calendar Year 2016
Employer West Virginia School Of Osteopathic Medicine
Name Cohen Stephen M
Annual Wage $11,639

Cohen Stephen

State WA
Calendar Year 2016
Employer Washington State University
Job Title Skilled Trades Worker I
Name Cohen Stephen
Annual Wage $3,200

Cohen Stephen P

State VA
Calendar Year 2015
Employer City Of Virginia Beach
Name Cohen Stephen P
Annual Wage $71,816

Cohen Stephen

State TX
Calendar Year 2018
Employer College Of Mainland
Job Title Supervisor Night Operati
Name Cohen Stephen
Annual Wage $39,438

Cohen Stephen J

State TX
Calendar Year 2017
Employer County Of El Paso
Job Title Detention Officer
Name Cohen Stephen J
Annual Wage $68,414

Cohen Stephen

State OH
Calendar Year 2014
Employer Delaware City
Job Title Teacher Assignment
Name Cohen Stephen
Annual Wage $65,260

Cohen Stephen

State MA
Calendar Year 2017
Employer School District of Chelsea
Name Cohen Stephen
Annual Wage $67,392

Cohen Stephen

State MA
Calendar Year 2015
Employer School District Of Marlborough
Job Title D Subs
Name Cohen Stephen
Annual Wage $34,000

Cohen Stephen

State MD
Calendar Year 2015
Employer University Of Maryland
Name Cohen Stephen
Annual Wage $18,000

Cohen Stephen

State OR
Calendar Year 2016
Employer Transit District Of Trimet
Job Title Operator
Name Cohen Stephen
Annual Wage $37,750

Cohen Stephen

State OR
Calendar Year 2015
Employer Transit District Of Trimet
Job Title Operator
Name Cohen Stephen
Annual Wage $65,481

Cohen Stephen

State OH
Calendar Year 2017
Employer Delaware City
Job Title Teacher Assignment
Name Cohen Stephen
Annual Wage $75,836

Cohen Stephen

State OH
Calendar Year 2016
Employer Delaware City
Job Title Teacher Assignment
Name Cohen Stephen
Annual Wage $72,132

Cohen Stephen

State MA
Calendar Year 2016
Employer School District Of Chelsea
Name Cohen Stephen
Annual Wage $22,941

Cohen Stephen A

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Profr ( 1 2 Months )
Name Cohen Stephen A
Annual Wage $122,294

Stephen E Cohen

Name Stephen E Cohen
Address 641 Morning Cove Cir Se Palm Bay FL 32909 -6809
Mobile Phone 321-427-8845
Gender Male
Date Of Birth 1946-10-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Stephen L Cohen

Name Stephen L Cohen
Address 10217 Daphney House Way Rockville MD 20850 -5447
Phone Number 240-453-0164
Gender Male
Date Of Birth 1961-06-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Stephen N Cohen

Name Stephen N Cohen
Address 4689 Mirror Lake Dr West Bloomfield MI 48323 -1528
Phone Number 248-683-8388
Email [email protected]
Gender Male
Date Of Birth 1981-04-04
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

Stephen H Cohen

Name Stephen H Cohen
Address 9920 Silver Brook Dr Rockville MD 20850 -3652
Phone Number 301-251-5876
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Stephen H Cohen

Name Stephen H Cohen
Address 1500 Mariposa Ave Boulder CO 80302 -7945
Phone Number 303-541-9608
Gender Male
Date Of Birth 1944-06-25
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Stephen J Cohen

Name Stephen J Cohen
Address 9444 Poundstone Pl Englewood CO 80111 -3455
Phone Number 303-694-4446
Gender Male
Date Of Birth 1940-03-14
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed Graduate School
Language English

Stephen Cohen

Name Stephen Cohen
Address 743 Elkmont Dr Ne Atlanta GA 30306 -3679
Phone Number 404-875-0715
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Stephen J Cohen

Name Stephen J Cohen
Address 3031 Fallstaff Rd Baltimore MD 21209-2958 UNIT 405C-5015
Phone Number 410-358-3730
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Stephen J Cohen

Name Stephen J Cohen
Address 2907 Normandy Dr Ellicott City MD 21043 -3328
Phone Number 410-465-5036
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Stephen R Cohen

Name Stephen R Cohen
Address 1600 Bosworth Ct Bel Air MD 21015 -1545
Phone Number 410-638-1452
Mobile Phone 410-708-8175
Email [email protected]
Gender Male
Date Of Birth 1950-12-19
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

Stephen B Cohen

Name Stephen B Cohen
Address 5925 Mineral Hill Rd Sykesville MD 21784 -6824
Phone Number 410-795-9239
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Stephen G Cohen

Name Stephen G Cohen
Address 106 E Chestnut St Anna IL 62906 -1802
Phone Number 478-972-2268
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Language English

Stephen Cohen

Name Stephen Cohen
Address 7701 N Meredith Blvd Tucson AZ 85741 -1534
Phone Number 520-419-9848
Gender Male
Date Of Birth 1950-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

Stephen D Cohen

Name Stephen D Cohen
Address 2275 E Corte Del Sabio Tucson AZ 85718 -7330
Phone Number 520-886-1897
Email [email protected]
Gender Male
Date Of Birth 1956-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Stephen Cohen

Name Stephen Cohen
Address 336 Nw 42nd St Boca Raton FL 33431 -4636
Phone Number 561-347-7082
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Stephen L Cohen

Name Stephen L Cohen
Address 7928 New Holland Way Boynton Beach FL 33437 -6349
Phone Number 561-369-2414
Mobile Phone 561-369-2414
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Stephen A Cohen

Name Stephen A Cohen
Address 2625 Meridian Dr Dacula GA 30019 -3027
Phone Number 678-714-9181
Telephone Number 770-364-1723
Mobile Phone 770-364-1723
Email [email protected]
Gender Male
Date Of Birth 1954-02-01
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 1001
Education Completed Graduate School
Language English

Stephen Cohen

Name Stephen Cohen
Address 5512 Brooke Ridge Dr Atlanta GA 30338 -3196
Phone Number 770-353-2009
Gender Male
Date Of Birth 1932-11-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Stephen R Cohen

Name Stephen R Cohen
Address 504 Barstone Pl Peachtree City GA 30269 -1100
Phone Number 770-486-6505
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Stephen L Cohen

Name Stephen L Cohen
Address 4918 Sandy Brook Cir Wimauma FL 33598 -4020
Phone Number 813-633-3640
Gender Male
Date Of Birth 1940-08-08
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Stephen B Cohen

Name Stephen B Cohen
Address 2431 The Strand Northbrook IL 60062 -6543
Phone Number 847-530-3637
Email [email protected]
Gender Male
Date Of Birth 1939-03-12
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Stephen H Cohen

Name Stephen H Cohen
Address 5576 Lakewood Cir W Margate FL 33063-5257 APT D-5293
Phone Number 954-971-9808
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Range Of New Credit 1001
Language English

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 5000.00
To Palantir Technologies
Year 2012
Transaction Type 15
Filing ID 12030773397
Application Date 2012-01-18
Contributor Occupation EXECUTIVE VICE PRESIDENT
Contributor Employer PALANTIR TECHNOLOGIES INC.
Contributor Gender M
Committee Name Palantir Technologies

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 4800.00
To ActBlue
Year 2010
Transaction Type 24i
Filing ID 29934299017
Application Date 2009-06-24
Contributor Occupation LAWYER
Contributor Employer CHOATE, HALL & STEWART, LLP
Contributor Gender M
Committee Name ActBlue
Address 31 MONTVALE RD NEWTON MA

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 4800.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990462475
Application Date 2010-03-31
Contributor Occupation LAWYER
Contributor Employer CHOATE, HALL & STEWART
Contributor Gender M
Committee Name ActBlue
Address 31 MONTVALE RD NEWTON MA

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 2500.00
To Tammy Baldwin (D)
Year 2012
Transaction Type 15
Filing ID 12020281152
Application Date 2012-02-20
Contributor Occupation PROFESSOR
Contributor Employer NEW YORK UNIVERSITY/PROFESSOR
Organization Name New York University
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Tammy Baldwin for Congress
Seat federal:senate

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 2400.00
To Niki Tsongas (D)
Year 2010
Transaction Type 15e
Filing ID 29992440877
Application Date 2009-06-24
Contributor Occupation lawyer
Contributor Employer choate, hall & stewart, llp
Organization Name Choate, Hall & Stewart
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Niki Tsongas Cmte
Seat federal:house
Address 31 montvale rd NEWTON MA

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 2300.00
To Niki Tsongas (D)
Year 2008
Transaction Type 15
Filing ID 27930565596
Application Date 2007-03-02
Contributor Occupation Attorney
Contributor Employer Choate Hall and Stewart
Organization Name Choate, Hall & Stewart
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Niki Tsongas Cmte
Seat federal:house
Address 31 Montvale Rd NEWTON CENTER MA

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 2300.00
To John Kerry (D)
Year 2008
Transaction Type 15
Filing ID 27020311521
Application Date 2007-05-09
Contributor Occupation ATTORNEY
Contributor Employer CHOATE HALL & STEWART
Organization Name Choate, Hall & Stewart
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name John Kerry for Senate
Seat federal:senate

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 2000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990274569
Application Date 2007-05-16
Contributor Occupation President
Contributor Employer Coin-O-Matic, Inc.
Organization Name Coin-O-Matic Inc
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 7969 NW 51st Ct LAUDERHILL FL

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 1250.00
To AmeriPAC: The Fund for a Greater America
Year 2006
Transaction Type 15
Filing ID 25971492241
Application Date 2005-10-31
Contributor Occupation Partner
Contributor Employer Contee Road Business Park
Organization Name Contee Road Business Park
Contributor Gender M
Recipient Party D
Committee Name AmeriPAC: The Fund for a Greater America
Address 6000 Executive Blvd 7th Floor ROCKVILLE MD

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 1000.00
To Norman Solomon (D)
Year 2012
Transaction Type 15
Filing ID 12951452262
Application Date 2012-03-18
Contributor Occupation PROFESSOR
Contributor Employer NEW YORK UNIVERSITY/PROFESSOR
Organization Name New York University
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Norman Solomon for Congress
Seat federal:house
Address 340 Riverside Dr Apt 8B NEW YORK NY

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 1000.00
To Stephen Ira Cohen (D)
Year 2010
Transaction Type 15
Filing ID 10990246746
Application Date 2009-11-07
Contributor Occupation Professor
Contributor Employer New York University
Organization Name New York University
Contributor Gender M
Recipient Party D
Recipient State TN
Committee Name Steve Cohen for Congress
Seat federal:house
Address 340 Riverside Dr NEW YORK NY

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 1000.00
To Martha Coakley (D)
Year 2010
Transaction Type 15
Filing ID 10020150771
Application Date 2010-01-12
Contributor Occupation ATTORNEY
Contributor Employer CHOATE, HALL & STEWART LLP
Organization Name Choate, Hall & Stewart
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Martha Coakley for Senate
Seat federal:senate

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990274570
Application Date 2007-06-29
Contributor Occupation Automobile Dealer
Contributor Employer Jerrys Automotive Group
Organization Name Jerrys Automotive Group
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 18 Morven Park Rd NW LEESBURG VA

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 1000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991386387
Application Date 2003-05-23
Contributor Occupation Real Estate
Contributor Employer Meisel & Cohen Properties
Organization Name Meisel & Cohen Properties
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 506 Golden Oak Terrace ROCKVILLE MD

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 1000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 24990423127
Application Date 2003-12-16
Contributor Occupation Real Estate
Contributor Employer Meisel & Cohen Properties
Organization Name Meisel & Cohen Properties
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 506 Golden Oak Terrace ROCKVILLE MD

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 1000.00
To Debbie Wasserman Schultz (D)
Year 2004
Transaction Type 15
Filing ID 24991057703
Application Date 2004-03-31
Contributor Occupation Executive
Contributor Employer Coinamatic
Organization Name Coin-O-Matic Inc
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Debbie Wasserman Schultz for Congress
Seat federal:house
Address 7969 NW 51st Court LAUDERHILL FL

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 1000.00
To New York Mercantile Exchange
Year 2004
Transaction Type 15
Filing ID 24990290020
Application Date 2003-07-09
Contributor Occupation COMMODITY TRADER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name New York Mercantile Exchange
Address 8 WHITE PINE RD UPPER SADDLE RIVER NJ

COHEN, STEPHEN A

Name COHEN, STEPHEN A
Amount 1000.00
To KRANCER, MIKE
Year 20008
Application Date 2007-03-06
Contributor Occupation ACCOUNTANT
Contributor Employer MORRIS J COHEN & CO PC
Recipient Party R
Recipient State PA
Seat state:judicial
Address 1152 SAINT ANDREWS RD BRYN MAWR PA

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 1000.00
To JOHNSON, KENYATTA
Year 20008
Application Date 2008-04-27
Recipient Party D
Recipient State PA
Seat state:lower
Address 1152 ST ANDREWS RD BRYN MAWR PA

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 1000.00
To WILLIAMS, ANTHONY H
Year 20008
Application Date 2007-03-06
Contributor Occupation ACCOUNTANT
Contributor Employer MORRIS J COHEN & CO PC
Recipient Party D
Recipient State PA
Seat state:upper
Address 1152 ST ANDREWS RD BRYN MAWR PA

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-06-02
Contributor Occupation ATTORNEY
Contributor Employer CHOATE HALL & STEWART
Recipient Party D
Recipient State MA
Seat state:governor
Address 31 MONTVALE RD NEWTON MA

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 500.00
To Ron Klein (D)
Year 2006
Transaction Type 15
Filing ID 25980582608
Application Date 2005-04-06
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Klein for Congress
Seat federal:house
Address 1615 Forum Place Ste 500 WEST PALM BEACH FL

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 500.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26020193118
Application Date 2006-02-28
Contributor Occupation REAL ESTA
Contributor Employer MELSEL & COHEN PROPERTIES
Organization Name Melsel & Cohen Properties
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 500.00
To HUNT, DAVID M (DAVE)
Year 20008
Application Date 2007-05-10
Contributor Occupation ACCOUNTANT
Contributor Employer FRIEDKIN MATRONE HORN
Recipient Party R
Recipient State VA
Seat state:lower
Address 10217 DAPHNEY HOUSE WAY ROCKVILLE VA

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 500.00
To Joshua B Rales (D)
Year 2006
Transaction Type 15
Filing ID 26020183120
Application Date 2005-12-29
Contributor Occupation CPA
Contributor Employer FREIDKIN MATRONE AND HORN PA
Organization Name Freidkin, Matrone & Horn
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Rales for US Senate
Seat federal:senate

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 500.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12950107427
Application Date 2011-12-10
Contributor Occupation PROFESSOR
Contributor Employer NEW YORK UNIVERSITY
Contributor Gender M
Committee Name ActBlue
Address 340 RIVERSIDE DR 8B NEW YORK NY

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 296.00
To REAGAN, MICHELE
Year 2006
Application Date 2006-01-04
Contributor Occupation EYE DOCTOR
Contributor Employer DOCTOR MY EYES
Recipient Party R
Recipient State AZ
Seat state:lower
Address 10900 N SCOTTSDALE RD 403 SCOTTSDALE AZ

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 250.00
To Elizabeth Esty (D)
Year 2012
Transaction Type 15
Filing ID 12970945959
Application Date 2012-03-20
Contributor Occupation ATTORNEY
Contributor Employer CHOATE HALL & STEWART/ATTORNEY
Organization Name Choate, Hall & Stewart
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Elizabeth Esty
Seat federal:house
Address 31 Montvale Rd NEWTON MA

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 250.00
To Teresa Hall Bartels (R)
Year 2006
Transaction Type 15
Filing ID 26990222255
Application Date 2005-10-21
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Bartels for Congress
Seat federal:house
Address 14271 Scotland Court GREEN OAKS IL

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 250.00
To FLORIDIANS FOR PATIENT PROTECTION
Year 2004
Application Date 2004-05-03
Contributor Occupation ATTORNEY
Recipient Party I
Recipient State FL
Committee Name FLORIDIANS FOR PATIENT PROTECTION

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 250.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-08-13
Contributor Occupation ATTORNEY
Contributor Employer CHOATE HALL & STEWART
Recipient Party D
Recipient State MA
Seat state:governor
Address 31 MONTVALE RD NEWTON MA

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 250.00
To GABRIELI, CHRISTOPHER F (G)
Year 2006
Application Date 2006-06-30
Contributor Occupation LAWYER
Contributor Employer CHOATE HALL & STEWART
Recipient Party D
Recipient State MA
Seat state:governor
Address 31 MONTVALE RD NEWTON MA

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 250.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990850452
Application Date 2004-02-04
Contributor Occupation Physician
Contributor Employer Carondelet Medical Group
Organization Name Carondelet Medical Group
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 5391 N Camino Sumo TUCSON AZ

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930594552
Application Date 2007-03-31
Contributor Occupation Attorney
Contributor Employer US SEC
Organization Name Securities & Exchange Commission
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3938 Livingston St NW WASHINGTON DC

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 200.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2006-06-16
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State FL
Seat state:governor
Address 4936 W BAY WAY DR TAMPA FL

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 125.00
To MOYER, THOMAS J
Year 2004
Application Date 2004-09-07
Contributor Occupation ATTORNEY
Recipient Party N
Recipient State OH
Seat state:judicial
Address 7860 GAPSTOW BRIDGE UNIT 8-2044 CINCINNATI OH

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-01-31
Recipient Party D
Recipient State MA
Seat state:governor
Address 31 MONTVALE RD NEWTON MA

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 100.00
To NO ON 8 EQUALITY CALIFORNIA
Year 20008
Application Date 2008-10-30
Contributor Occupation ATTORNEY
Contributor Employer FEDERAL TRADE COMMISSION
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY CALIFORNIA
Address 1121B N STUART ST ARLINGTON VA

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 100.00
To MOYER, THOMAS J
Year 2004
Application Date 2004-03-16
Contributor Occupation ATTORNEY
Recipient Party N
Recipient State OH
Seat state:judicial
Address 7860 GAPSTOW BRIDGE CINCINNATI OH

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 50.00
To REAGAN, MICHELE
Year 2004
Application Date 2003-11-20
Contributor Occupation OPTOMETRIST
Contributor Employer DOCTOR MY EYES
Organization Name DOCTOR MY EYES
Recipient Party R
Recipient State AZ
Seat state:lower
Address 25440 BRONCO TRAIL SCOTTS AZ

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 50.00
To REAGAN, MICHELE
Year 2004
Application Date 2004-07-21
Contributor Occupation OPTOMETRIST
Contributor Employer DOCTOR MY EYES
Organization Name DOCTOR MY EYES
Recipient Party R
Recipient State AZ
Seat state:lower
Address 25440 BRONCO TRAIL SCOTTS AZ

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 50.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-29
Contributor Occupation ATTORNEY
Contributor Employer FTC
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 1121B N STUART ST ARLINGTON VA

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 50.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2005-12-29
Recipient Party D
Recipient State FL
Seat state:governor
Address PO BOX 2768 NAPLES FL

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 10.00
To MADDOX, SCOTT
Year 2010
Application Date 2010-03-30
Recipient Party D
Recipient State FL
Seat state:office
Address 7895 SONORA ST BOYNTON BEACH FL

COHEN, STEPHEN

Name COHEN, STEPHEN
Amount 5.00
To BURNS, BRENDA
Year 2010
Application Date 2010-03-19
Contributor Occupation OPTOMETRIST
Contributor Employer DOCTOR MY EYES
Recipient Party R
Recipient State AZ
Seat state:office
Address 25440 N BRONCO TRL SCOTTSDALE AZ

STEPHEN COHEN & ECKHAUS BETTY COHEN

Name STEPHEN COHEN & ECKHAUS BETTY COHEN
Address 104 Manet Road Newton MA

COHEN STEPHEN & MISHEL

Name COHEN STEPHEN & MISHEL
Physical Address 1024 BOB WHITE DR
Owner Address 1024 BOB WHITE DR
Sale Price 267500
Ass Value Homestead 246400
County camden
Address 1024 BOB WHITE DR
Value 323000
Net Value 323000
Land Value 76600
Prior Year Net Value 182400
Transaction Date 2011-08-09
Property Class Residential
Deed Date 1989-08-15
Sale Assessment 52700
Year Constructed 1979
Price 267500

COHEN STEPHEN M SR TRUSTEE

Name COHEN STEPHEN M SR TRUSTEE
Physical Address 301 EHRMANN ST, PENSACOLA, FL 32507
Owner Address 301 EHRMANN ST, PENSACOLA, FL 32507
Ass Value Homestead 48981
Just Value Homestead 48981
County Escambia
Year Built 1952
Area 1220
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 301 EHRMANN ST, PENSACOLA, FL 32507

COHEN STEPHEN M &

Name COHEN STEPHEN M &
Physical Address 13621 RIVOLI DR, PALM BEACH GARDENS, FL 33410
Owner Address 13621 RIVOLI DR, PALM BEACH GARDENS, FL 33410
County Palm Beach
Year Built 1987
Area 4850
Land Code Single Family
Address 13621 RIVOLI DR, PALM BEACH GARDENS, FL 33410

COHEN STEPHEN M

Name COHEN STEPHEN M
Physical Address 60 MONTEREY POINTE DR, PALM BEACH GARDENS, FL 33418
Owner Address 60 MONTEREY POINTE DR, PALM BEACH GARDENS, FL 33418
Sale Price 255000
Sale Year 2012
County Palm Beach
Year Built 1993
Area 1759
Land Code Single Family
Address 60 MONTEREY POINTE DR, PALM BEACH GARDENS, FL 33418
Price 255000

COHEN STEPHEN M

Name COHEN STEPHEN M
Physical Address 5190 LAS VERDES CIR, DELRAY BEACH, FL 33484
Owner Address PO BOX 701, BRUNSWICK, ME 04011
County Palm Beach
Year Built 1981
Area 930
Land Code Condominiums
Address 5190 LAS VERDES CIR, DELRAY BEACH, FL 33484

COHEN STEPHEN M

Name COHEN STEPHEN M
Physical Address 8420 ISLAND PALM CIR, ORLANDO, FL 32835
Owner Address COHEN LISA P, ORLANDO, FLORIDA 32835
Ass Value Homestead 195031
Just Value Homestead 202396
County Orange
Year Built 1990
Area 2603
Land Code Single Family
Address 8420 ISLAND PALM CIR, ORLANDO, FL 32835

COHEN STEPHEN M

Name COHEN STEPHEN M
Physical Address 3504 W EL PRADO BV, TAMPA, FL 33629
Owner Address 3504 W EL PRADO BLVD, TAMPA, FL 33629
Ass Value Homestead 112746
Just Value Homestead 166019
County Hillsborough
Year Built 1950
Area 1535
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3504 W EL PRADO BV, TAMPA, FL 33629

COHEN STEPHEN L,DANA L

Name COHEN STEPHEN L,DANA L
Physical Address 105 QUEENS WAY, PONTE VEDRA BEACH, FL 32082
Owner Address 830 A1A NORTH, PONTE VEDRA BEACH, FL 32082
County St. Johns
Year Built 1998
Area 3571
Land Code Single Family
Address 105 QUEENS WAY, PONTE VEDRA BEACH, FL 32082

COHEN STEPHEN L TRUSTEE

Name COHEN STEPHEN L TRUSTEE
Physical Address 4918 SANDY BROOK CIR, WIMAUMA, FL 33598
Owner Address 4918 SANDY BROOK CIR, WIMAUMA, FL 33598
Sale Price 100
Sale Year 2012
Ass Value Homestead 195714
Just Value Homestead 211279
County Hillsborough
Year Built 2007
Area 2684
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4918 SANDY BROOK CIR, WIMAUMA, FL 33598
Price 100

COHEN STEPHEN L

Name COHEN STEPHEN L
Physical Address 7928 NEW HOLLAND WAY, BOYNTON BEACH, FL 33437
Owner Address 7928 NEW HOLLAND WAY, BOYNTON BEACH, FL 33437
Ass Value Homestead 182076
Just Value Homestead 182076
County Palm Beach
Year Built 2004
Area 2281
Land Code Single Family
Address 7928 NEW HOLLAND WAY, BOYNTON BEACH, FL 33437

COHEN STEPHEN K + ROSE A

Name COHEN STEPHEN K + ROSE A
Physical Address 810 SE 21ST AVE, CAPE CORAL, FL 33990
Owner Address 810 SE 21ST AVE, CAPE CORAL, FL 33990
Ass Value Homestead 129530
Just Value Homestead 157097
County Lee
Year Built 2002
Area 3842
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 810 SE 21ST AVE, CAPE CORAL, FL 33990

COHEN STEPHEN J & MARGARET M

Name COHEN STEPHEN J & MARGARET M
Physical Address 2271 OMAR ST, PORT CHARLOTTE, FL 33948
County Charlotte
Year Built 2006
Area 2201
Land Code Single Family
Address 2271 OMAR ST, PORT CHARLOTTE, FL 33948

COHEN STEPHEN J &

Name COHEN STEPHEN J &
Physical Address 1406 BRIDGEWOOD DR, BOCA RATON, FL 33434
Owner Address 1406 BRIDGEWOOD DR, BOCA RATON, FL 33434
Ass Value Homestead 80000
Just Value Homestead 80000
County Palm Beach
Year Built 1979
Area 1800
Land Code Condominiums
Address 1406 BRIDGEWOOD DR, BOCA RATON, FL 33434

COHEN STEPHEN + JANET

Name COHEN STEPHEN + JANET
Physical Address 1761 COUNTRY CLUB DR
Owner Address 1761 COUNTRY CLUB DR
Sale Price 315000
Ass Value Homestead 248000
County camden
Address 1761 COUNTRY CLUB DR
Value 361300
Net Value 361300
Land Value 113300
Prior Year Net Value 250800
Transaction Date 2012-12-31
Property Class Residential
Deed Date 1986-12-16
Sale Assessment 71050
Year Constructed 1964
Price 315000

COHEN STEPHEN J &

Name COHEN STEPHEN J &
Physical Address 13831 VIA FLORA, DELRAY BEACH, FL 33484
Owner Address 10831 REDLAKE ISLE, BOYNTON BEACH, FL 33473
Sale Price 50000
Sale Year 2013
Ass Value Homestead 36612
Just Value Homestead 41000
County Palm Beach
Year Built 1974
Area 944
Land Code Condominiums
Address 13831 VIA FLORA, DELRAY BEACH, FL 33484
Price 50000

COHEN STEPHEN H &

Name COHEN STEPHEN H &
Physical Address 10694 NORTHGREEN DR, LAKE WORTH, FL 33449
Owner Address 6710 HARMONY RD, FAYETTEVILLE, NY 13066
County Palm Beach
Year Built 2005
Area 3855
Land Code Single Family
Address 10694 NORTHGREEN DR, LAKE WORTH, FL 33449

COHEN STEPHEN G &

Name COHEN STEPHEN G &
Physical Address 2424 NW 61ST DIAGONAL, BOCA RATON, FL 33496
Owner Address 2444 NW 61ST DIAGONAL, BOCA RATON, FL 33496
Ass Value Homestead 525597
Just Value Homestead 531811
County Palm Beach
Year Built 1990
Area 3915
Land Code Single Family
Address 2424 NW 61ST DIAGONAL, BOCA RATON, FL 33496

COHEN STEPHEN E &

Name COHEN STEPHEN E &
Physical Address 6724 FOX HOLLOW DR, WEST PALM BEACH, FL 33412
Owner Address 6724 FOX HOLLOW DR, WEST PALM BEACH, FL 33412
Ass Value Homestead 262099
Just Value Homestead 306061
County Palm Beach
Year Built 2005
Area 3103
Land Code Single Family
Address 6724 FOX HOLLOW DR, WEST PALM BEACH, FL 33412

COHEN STEPHEN E &

Name COHEN STEPHEN E &
Physical Address 16028 GLENCREST AVE, DELRAY BEACH, FL 33446
Owner Address 16028 GLENCREST AVE, DELRAY BEACH, FL 33446
Ass Value Homestead 331612
Just Value Homestead 345351
County Palm Beach
Year Built 2008
Area 3464
Land Code Single Family
Address 16028 GLENCREST AVE, DELRAY BEACH, FL 33446

COHEN STEPHEN A &

Name COHEN STEPHEN A &
Physical Address 2514 NW 27TH ST, BOCA RATON, FL 33434
Owner Address 2514 NW 27TH ST, BOCA RATON, FL 33434
Ass Value Homestead 374218
Just Value Homestead 402279
County Palm Beach
Year Built 1981
Area 3022
Land Code Single Family
Address 2514 NW 27TH ST, BOCA RATON, FL 33434

COHEN STEPHEN A

Name COHEN STEPHEN A
Physical Address 125 FLANDERS C, DELRAY BEACH, FL 33484
Owner Address 125 FLANDERS C, DELRAY BEACH, FL 33484
Sale Price 10
Sale Year 2013
Ass Value Homestead 17810
Just Value Homestead 21512
County Palm Beach
Year Built 1977
Area 872
Land Code Condominiums
Address 125 FLANDERS C, DELRAY BEACH, FL 33484
Price 10

COHEN STEPHEN + GINAMARIE

Name COHEN STEPHEN + GINAMARIE
Physical Address 8371 GRAND PALM DR, FORT MYERS, FL 33967
Owner Address 8371 GRAND PALM DR #1, FORT MYERS, FL 33967
Ass Value Homestead 80445
Just Value Homestead 118300
County Lee
Year Built 1991
Area 1332
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 8371 GRAND PALM DR, FORT MYERS, FL 33967

COHEN STEPHEN & CHRISTOPHER

Name COHEN STEPHEN & CHRISTOPHER
Physical Address 308 YACHT HARBOR DR,, FL
Owner Address PESCE & JOSEPH HOENIGMAN, DIX HILLS, NY 11746
County Flagler
Land Code Vacant Residential
Address 308 YACHT HARBOR DR,, FL

COHEN STEPHEN &

Name COHEN STEPHEN &
Physical Address 1860 S OCEAN BLVD, LAKE WORTH, FL 33462
Owner Address 1 CHRISTIE PL UNIT 203E, SCARSDALE, NY 10583
County Palm Beach
Year Built 1968
Area 5445
Land Code Single Family
Address 1860 S OCEAN BLVD, LAKE WORTH, FL 33462

COHEN STEPHEN &

Name COHEN STEPHEN &
Physical Address 13839 VIA TIVOLI, DELRAY BEACH, FL 33446
Owner Address 9 LAKESIDE DR, LEE, MA 01238
Sale Price 225000
Sale Year 2013
Ass Value Homestead 166128
Just Value Homestead 194000
County Palm Beach
Year Built 2000
Area 2234
Land Code Single Family
Address 13839 VIA TIVOLI, DELRAY BEACH, FL 33446
Price 225000

COHEN STEPHEN &

Name COHEN STEPHEN &
Physical Address 7420 MAPLE RIDGE TRL, BOYNTON BEACH, FL 33437
Owner Address 7420 MAPLE RIDGE TRL, BOYNTON BEACH, FL 33437
Ass Value Homestead 300461
Just Value Homestead 305439
County Palm Beach
Year Built 2006
Area 2581
Land Code Single Family
Address 7420 MAPLE RIDGE TRL, BOYNTON BEACH, FL 33437

COHEN STEPHEN &

Name COHEN STEPHEN &
Physical Address 268 YACHT HARBOR DR,, FL
Owner Address PATTI COHEN H&W, DIX HILLS, NY 11746
County Flagler
Land Code Vacant Residential
Address 268 YACHT HARBOR DR,, FL

COHEN STEPHEN

Name COHEN STEPHEN
Physical Address 509 LANDINGS BLVD, WEST PALM BEACH, FL 33413
Owner Address 509 LANDINGS BLVD, GREENACRES, FL 33413
Ass Value Homestead 99677
Just Value Homestead 110750
County Palm Beach
Year Built 1987
Area 1836
Land Code Single Family
Address 509 LANDINGS BLVD, WEST PALM BEACH, FL 33413

COHEN STEPHEN J

Name COHEN STEPHEN J
Physical Address 7895 SONORA ST, BOYNTON BEACH, FL 33437
Owner Address 7895 SONORA ST, BOYNTON BEACH, FL 33437
Ass Value Homestead 219000
Just Value Homestead 219000
County Palm Beach
Year Built 1998
Area 2413
Land Code Single Family
Address 7895 SONORA ST, BOYNTON BEACH, FL 33437

COHEN STEPHEN

Name COHEN STEPHEN
Physical Address 1558 CROYDON ST, ORLANDO, FL 32828
Owner Address HALPERN-COHEN CINDY, ORLANDO, FLORIDA 32828
County Orange
Year Built 2007
Area 1786
Land Code Single Family
Address 1558 CROYDON ST, ORLANDO, FL 32828

COHEN STEPHEN + MISHEL

Name COHEN STEPHEN + MISHEL
Physical Address 1793 SPRINGDALE RD
Owner Address 1793 SPRINGDALE RD
Sale Price 169000
Ass Value Homestead 205000
County camden
Address 1793 SPRINGDALE RD
Value 323700
Net Value 323700
Land Value 118700
Prior Year Net Value 176200
Transaction Date 2010-03-01
Property Class Commercial
Deed Date 1986-12-29
Sale Assessment 40150
Price 169000

COHEN STEPHEN L

Name COHEN STEPHEN L
Address 161 WEST 61 STREET, NY 10023
Value 215373
Full Value 215373
Block 1132
Lot 1095
Stories 38

STEPHEN COHEN & DEENA COHEN

Name STEPHEN COHEN & DEENA COHEN
Address 3011 North Wales Road Lansdale PA
Value 126980
Landarea 10,500 square feet
Basement Full

STEPHEN COHEN

Name STEPHEN COHEN
Address 231 Ellendale El Paso TX

STEPHEN COHEN

Name STEPHEN COHEN
Address 100 Live Oak Lane Largo FL 33770
Value 98971
Landvalue 100938
Type Residential
Price 98000

STEPHEN COHEN

Name STEPHEN COHEN
Address 112 1st Street Belleair Beach FL 33786
Value 236269
Landvalue 158799
Type Residential
Price 55000

STEPHEN COHEN

Name STEPHEN COHEN
Address 8030 Ditman Street #125V Philadelphia PA 19136
Value 4080
Landvalue 4080
Buildingvalue 36720
Type Sale deferred for closer review by Evaluation staff
Price 62900

STEPHEN COHEN

Name STEPHEN COHEN
Address 1860 Ocean Boulevard Lake Worth FL 33462
Value 4350000
Landvalue 4350000
Usage Single Family Residential

STEPHEN COHEN

Name STEPHEN COHEN
Address 301-303 East 49 Street #16 Manhattan NY 10017
Value 337311
Landvalue 42679

STEPHEN COHEN

Name STEPHEN COHEN
Address 243 Pendale Road El Paso TX
Value 15888
Landvalue 15888
Type Real

STEPHEN COHEN

Name STEPHEN COHEN
Address 45 Dunbar Road Palm Beach Gardens FL 33418
Value 114762
Landvalue 114762
Usage Single Family Residential

STEPHEN COHEN

Name STEPHEN COHEN
Address 241 E Twelfth Avenue Conshohocken PA 19428
Value 89830
Landarea 2,243 square feet
Basement Full

STEPHEN COHEN

Name STEPHEN COHEN
Address 146 Outcalt Street Hightstown NJ
Value 104600
Landvalue 104600
Buildingvalue 169400

STEPHEN COHEN

Name STEPHEN COHEN
Address 8222 Highway Millington TN 38053
Value 118400
Landvalue 118400
Landarea 18,216 square feet

STEPHEN COHEN

Name STEPHEN COHEN
Address 13125 Wilcox Road ## 6205 Largo FL 33774
Type Condo
Price 143000

COHEN STEPHEN E

Name COHEN STEPHEN E
Address 207 CARROLL STREET, NY 11231
Value 1591000
Full Value 1591000
Block 351
Lot 45
Stories 3

STEPHEN COHEN

Name STEPHEN COHEN
Address 7420 Maple Ridge Trail Boynton Beach FL 33437
Value 342880

STEPHEN COHEN

Name STEPHEN COHEN
Address 358 E Elm Street Conshohocken PA
Value 62180
Landarea 1,440 square feet
Basement Full

STEPHEN C COHEN & ELAINE T COHEN

Name STEPHEN C COHEN & ELAINE T COHEN
Address 124 Warbler Drive San Antonio TX

STEPHEN C COHEN

Name STEPHEN C COHEN
Address 12-31 Estates Lane Queens NY 11360
Value 701356
Landvalue 4186

STEPHEN BURTON COHEN

Name STEPHEN BURTON COHEN
Address 9402 Mirror Pond Drive Fairfax VA
Value 163000
Landvalue 163000
Buildingvalue 223360
Landarea 5,484 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

STEPHEN B COHEN & VICKY COHEN

Name STEPHEN B COHEN & VICKY COHEN
Address 7611 Saratoga Lane Pompano Beach FL 33067
Value 331310
Landvalue 331310
Buildingvalue 608470

STEPHEN B COHEN & PAULA J COHEN

Name STEPHEN B COHEN & PAULA J COHEN
Address 5925 Mineral Hill Road Sykesville MD
Value 247300
Landvalue 247300
Buildingvalue 148000
Landarea 271,379 square feet
Airconditioning yes
Numberofbathrooms 2.1

STEPHEN A COHEN

Name STEPHEN A COHEN
Address 185 Clear Oak Universal City TX 78148

STEPHEN A COHEN

Name STEPHEN A COHEN
Address 3925 NE Stanton Street Portland OR 97212
Value 185500
Landvalue 185500
Buildingvalue 192160

STEPHEN & HOLLY COHEN

Name STEPHEN & HOLLY COHEN
Address 368 Larkspur Drive Highland Park IL 60035
Value 56017
Landvalue 56017
Buildingvalue 104667
Price 683000

COHEN STEPHEN M

Name COHEN STEPHEN M
Address 603 Perham Drive Berea OH 44017
Value 38900
Usage Single Family Dwelling

COHEN STEPHEN E

Name COHEN STEPHEN E
Address 207 Carroll Street Brooklyn NY 11231
Value 1835000
Landvalue 11205

STEPHEN C COHEN

Name STEPHEN C COHEN
Address 12-31 ESTATES LANE, NY 11360
Value 701356
Full Value 701356
Block 5843
Lot 1768
Stories 1

STEPHEN COHEN

Name STEPHEN COHEN
Address 11112 W 120th Terrace Overland Park KS
Value 8338
Landvalue 8338
Buildingvalue 29417

COHEN STEPHEN

Name COHEN STEPHEN
Physical Address 1190 WASHINGTON ST 402, TAMPA, FL 33602
Owner Address 112 1ST ST, BELLEAIR BEACH, FL 33786
County Hillsborough
Year Built 2009
Area 731
Land Code Condominiums
Address 1190 WASHINGTON ST 402, TAMPA, FL 33602

Stephen Roy Cohen

Name Stephen Roy Cohen
Doc Id 07942839
City Cherry Hill NJ
Designation us-only
Country US

Stephen A. Cohen

Name Stephen A. Cohen
Doc Id 07755159
City Wappinggers Falls NY
Designation us-only
Country US

Stephen A. Cohen

Name Stephen A. Cohen
Doc Id 07489123
City Andover MA
Designation us-only
Country US

Stephen A. Cohen

Name Stephen A. Cohen
Doc Id 07560794
City Wappingers Falls NY
Designation us-only
Country US

Stephen A. Cohen

Name Stephen A. Cohen
Doc Id 07106041
City Andover MA
Designation us-only
Country US

Stephen Cohen

Name Stephen Cohen
Doc Id 07931567
City Cherry Hill NJ
Designation us-only
Country US

Stephen Cohen

Name Stephen Cohen
Doc Id 08078244
City Chestnut Hill MA
Designation us-only
Country US

STEPHEN COHEN

Name STEPHEN COHEN
Type Voter
State FL
Address 18064 WINDSWEPT AVE, PT CHARLOTTE, FL 33948
Phone Number 941-650-1150
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Independent Voter
State NC
Address 923 WILKINS DR, SANFORD, NC 27330
Phone Number 919-775-7513
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Voter
State IL
Address 1800 MONTGOMERY CT, DEERFIELD, IL 60015
Phone Number 847-312-3768
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Voter
State TX
Address 2145 RICHBROOK DR, GARLAND, TX 75044
Phone Number 817-219-3837
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Independent Voter
State UT
Address P.O. BOX 1936, VERNAL, UT 84078
Phone Number 801-598-3722
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Democrat Voter
State NY
Address 556 AVENUE Z, BROOKLYN, NY 11223
Phone Number 718-648-4453
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Republican Voter
State NV
Address 2004 FORT HALIFAX STREET, HENDERSON, NV 89052
Phone Number 702-953-1234
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Voter
State NY
Address 7 SCENIC VIEW CT, DIX HILLS, NY 11746
Phone Number 631-827-3788
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Voter
State MA
Address 51 UTICA ST, QUINCY, MA 2169
Phone Number 617-669-6010
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Voter
State MN
Address 6264 CHASEWOOD DR, EDEN PRAIRIE, MN 55344
Phone Number 612-850-4626
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Democrat Voter
State FL
Address 7561 TRENT DR, TAMARAC, FL 33321
Phone Number 561-297-3000
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Independent Voter
State FL
Address 244 VIA LAS BRISAS, PALM BEACH, FL 33480
Phone Number 561-213-3631
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Independent Voter
State MD
Address 90 PAINTERS MILL RD, OWINGS MILLS, MD 21117
Phone Number 410-654-5240
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Democrat Voter
State MT
Phone Number 406-825-4942
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Republican Voter
State CO
Address 7000 NORTH BROADWAY 3 300, DENVER, CO 80221
Phone Number 406-531-4942
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Voter
State MD
Address 4840 WESTERN AVE, BETHESDA, MD 20816
Phone Number 301-229-7222
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Independent Voter
State PA
Address 200 S BROAD ST STE 600, PHILADELPHIA, PA 19102
Phone Number 215-875-8780
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Republican Voter
State PA
Address 309 FLORENCE AVE APT 106, JENKINTOWN, PA 19046
Phone Number 215-275-9870
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Voter
State NY
Address 570 LEXINGTON AVE FL 4, NEW YORK, NY 10022
Phone Number 212-644-4420
Email Address [email protected]

STEPHEN S COHEN

Name STEPHEN S COHEN
Type Independent Voter
State TX
Address 8030 AGUA DULCE, SAN ANTONIO, TX 78249
Phone Number 210-862-7637
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Voter
State NJ
Address 134 WORCESTER DR, WAYNE, NJ 7470
Phone Number 201-881-2353
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Republican Voter
State NJ
Address 475 WARWICK AVENUE, TEANECK, NJ 7666
Phone Number 201-862-1258
Email Address [email protected]

STEPHEN COHEN

Name STEPHEN COHEN
Type Independent Voter
State NJ
Address 8 WHITE PINE RD, UPPER SADDLE RIVER, NJ 7458
Phone Number 201-725-1876
Email Address [email protected]

Stephen A Cohen

Name Stephen A Cohen
Visit Date 4/13/10 8:30
Appointment Number U15257
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/14/2012 13:30
Appt End 6/14/2012 23:59
Total People 60
Last Entry Date 6/13/2012 19:00
Meeting Location OEOB
Caller RUMANA
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 77673

STEPHEN H COHEN

Name STEPHEN H COHEN
Visit Date 4/13/10 8:30
Appointment Number U98109
Type Of Access VA
Appt Made 4/16/10 18:17
Appt Start 4/19/10 13:00
Appt End 4/19/10 23:59
Total People 23
Last Entry Date 4/16/10 18:16
Meeting Location NEOB
Caller KOJETIN
Description ALL ATTENDEES ARE FEDERAL EMPLOYEES PARTICIPA
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 73559

STEPHEN COHEN

Name STEPHEN COHEN
Visit Date 4/13/10 8:30
Appointment Number U77481
Type Of Access VA
Appt Made 2/4/10 14:28
Appt Start 2/6/10 12:30
Appt End 2/6/10 23:59
Total People 344
Last Entry Date 2/4/10 14:28
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

STEPHEN COHEN

Name STEPHEN COHEN
Visit Date 4/13/10 8:30
Appointment Number U71314
Type Of Access VA
Appt Made 1/13/10 11:03
Appt Start 1/13/10 11:20
Appt End 1/13/10 23:59
Total People 25
Last Entry Date 1/13/10 11:03
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

STEPHEN P COHEN

Name STEPHEN P COHEN
Visit Date 4/13/10 8:30
Appointment Number U60080
Type Of Access VA
Appt Made 12/1/09 9:06
Appt Start 12/1/09 15:00
Appt End 12/1/09 23:59
Total People 23
Last Entry Date 12/1/09 9:06
Meeting Location WH
Caller MAUDE
Description MEETING IN SITUATION ROOM
Release Date 03/26/2010 07:00:00 AM +0000

STEPHEN L COHEN

Name STEPHEN L COHEN
Visit Date 4/13/10 8:30
Appointment Number U66986
Type Of Access VA
Appt Made 12/23/09 12:19
Appt Start 12/23/09 15:00
Appt End 12/23/09 23:59
Total People 263
Last Entry Date 12/23/09 12:19
Meeting Location WH
Caller VISITORS
Description TOURS ./
Release Date 03/26/2010 07:00:00 AM +0000

STEPHEN P COHEN

Name STEPHEN P COHEN
Visit Date 4/13/10 8:30
Appointment Number U56941
Type Of Access VA
Appt Made 11/17/09 18:50
Appt Start 11/18/09 11:40
Appt End 11/18/09 23:59
Total People 37
Last Entry Date 11/17/09 18:50
Meeting Location OEOB
Caller JOSEPH
Description MEETING WITH THINK THANK ON FOREIGN POLICY WI
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 77619

STEPHEN H COHEN

Name STEPHEN H COHEN
Visit Date 4/13/10 8:30
Appointment Number U47883
Type Of Access VA
Appt Made 10/16/09 18:04
Appt Start 10/19/09 13:30
Appt End 10/19/09 23:59
Total People 21
Last Entry Date 10/16/09 18:04
Meeting Location NEOB
Caller KOJETIN
Description QUARTERLY INTERAGENCY MEETING OF STATISTICIAN
Release Date 01/29/2010 08:00:00 AM +0000

STEPHEN H COHEN

Name STEPHEN H COHEN
Visit Date 4/13/10 8:30
Appointment Number U44760
Type Of Access VA
Appt Made 10/9/09 17:24
Appt Start 10/10/09 9:30
Appt End 10/10/09 23:59
Total People 315
Last Entry Date 10/9/09 17:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/29/2010 08:00:00 AM +0000

STEPHEN P COHEN

Name STEPHEN P COHEN
Visit Date 4/13/10 8:30
Appointment Number U14178
Type Of Access VA
Appt Made 6/30/2009 10:36:32AM
Appt Start 6/30/2009 2:30:00PM
Appt End 6/30/2009 11:59:00PM
Total People 1
Last Entry Date 6/30/2009 10:41:42AM
Meeting Location WH
Caller KATHERINE
Release Date 11/25/2009 08:00:00 AM +0000
Badge Number 69101

STEPHEN P COHEN

Name STEPHEN P COHEN
Visit Date 4/13/10 8:30
Appointment Number U30102
Type Of Access VA
Appt Made 8/18/2009 12:24:32PM
Appt Start 8/19/2009 1:00:00PM
Appt End 8/19/2009 11:59:00PM
Total People 2
Last Entry Date 8/18/2009 12:31:45PM
Meeting Location OEOB
Caller AMBER
Release Date 11/25/2009 08:00:00 AM +0000
Badge Number 70130

STEPHEN COHEN

Name STEPHEN COHEN
Visit Date 4/13/10 8:30
Appointment Number U30147
Type Of Access VA
Appt Made 8/18/2009 1:42:05PM
Appt Start 8/19/2009 9:30:00AM
Appt End 8/19/2009 11:59:00PM
Total People 1
Last Entry Date 8/18/2009 1:49:16PM
Meeting Location OEOB
Caller APRIL
Release Date 11/25/2009 08:00:00 AM +0000
Badge Number 74805

STEPHEN P COHEN

Name STEPHEN P COHEN
Visit Date 4/13/10 8:30
Appointment Number U81746
Type Of Access VA
Appt Made 3/27/2009 11:33:35AM
Appt Start 3/27/2009 12:00:00PM
Appt End 3/27/2009 11:59:00PM
Total People 21
Last Entry Date 3/27/2009 11:35:04AM
Meeting Location OEOB
Caller NATALIE
Release Date 11/25/2009 08:00:00 AM +0000

STEPHEN P COHEN

Name STEPHEN P COHEN
Visit Date 4/13/10 8:30
Appointment Number U81759
Type Of Access VA
Appt Made 3/27/2009 6:50:43AM
Appt Start 3/27/2009 12:00:00PM
Appt End 3/27/2009 11:59:00PM
Last Entry Date 3/27/2009 6:52:12AM
Meeting Location OEOB
Caller ROBERT
Description COMBINED WITH U81746
Release Date 11/25/2009 08:00:00 AM +0000

STEPHEN COHEN

Name STEPHEN COHEN
Visit Date 4/13/10 8:30
Appointment Number U05510
Type Of Access VA
Appt Made 5/11/10 11:54
Appt Start 5/12/10 11:30
Appt End 5/12/10 23:59
Total People 1
Last Entry Date 5/11/10 11:54
Meeting Location NEOB
Caller BACIFE
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 78710

STEPHEN COHEN

Name STEPHEN COHEN
Visit Date 4/13/10 8:30
Appointment Number U99870
Type Of Access VA
Appt Made 5/19/2009 6:56:46PM
Appt Start 5/20/2009 8:00:00AM
Appt End 5/20/2009 11:59:00PM
Total People 12
Last Entry Date 5/19/2009 7:00:21PM
Meeting Location OEOB
Caller NATALIE
Release Date 11/25/2009 08:00:00 AM +0000
Badge Number 72233

STEPHEN P COHEN

Name STEPHEN P COHEN
Visit Date 4/13/10 8:30
Appointment Number U68662
Type Of Access VA
Appt Made 12/15/10 9:35
Appt Start 12/16/10 9:00
Appt End 12/16/10 23:59
Total People 14
Last Entry Date 12/15/10 9:34
Meeting Location OEOB
Caller MONIQUE
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 75531

Stephen M Cohen

Name Stephen M Cohen
Visit Date 4/13/10 8:30
Appointment Number U94506
Type Of Access VA
Appt Made 3/24/11 0:00
Appt Start 3/31/11 11:00
Appt End 3/31/11 23:59
Total People 379
Last Entry Date 3/24/11 13:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Stephen P Cohen

Name Stephen P Cohen
Visit Date 4/13/10 8:30
Appointment Number U15534
Type Of Access VA
Appt Made 6/7/2011 0:00
Appt Start 6/8/2011 10:00
Appt End 6/8/2011 23:59
Total People 176
Last Entry Date 6/7/2011 15:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Stephen P Cohen

Name Stephen P Cohen
Visit Date 4/13/10 8:30
Appointment Number U32774
Type Of Access VA
Appt Made 8/4/2011 0:00
Appt Start 8/6/2011 10:00
Appt End 8/6/2011 23:59
Total People 307
Last Entry Date 8/4/2011 13:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Stephen P Cohen

Name Stephen P Cohen
Visit Date 4/13/10 8:30
Appointment Number U32850
Type Of Access VA
Appt Made 8/4/2011 0:00
Appt Start 8/7/2011 12:55
Appt End 8/7/2011 23:59
Total People 2
Last Entry Date 8/4/2011 15:41
Meeting Location WH
Caller BRENDA
Description WEST WING TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Stephen H Cohen

Name Stephen H Cohen
Visit Date 4/13/10 8:30
Appointment Number U47130
Type Of Access VA
Appt Made 10/3/11 0:00
Appt Start 10/4/11 19:30
Appt End 10/4/11 23:59
Total People 3
Last Entry Date 10/3/11 17:45
Meeting Location WH
Caller MONICA
Description WEST WING TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Stephen H Cohen

Name Stephen H Cohen
Visit Date 4/13/10 8:30
Appointment Number U60288
Type Of Access VA
Appt Made 11/18/2011 0:00
Appt Start 11/21/2011 16:30
Appt End 11/21/2011 23:59
Total People 2
Last Entry Date 11/18/2011 16:11
Meeting Location WH
Caller MONICA
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 82365

Stephen H Cohen

Name Stephen H Cohen
Visit Date 4/13/10 8:30
Appointment Number U55873
Type Of Access VA
Appt Made 11/2/2011 0:00
Appt Start 11/3/2011 9:00
Appt End 11/3/2011 23:59
Total People 14
Last Entry Date 11/2/2011 16:45
Meeting Location NEOB
Caller PAUL
Description EATERY
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 89048

Stephen Cohen

Name Stephen Cohen
Visit Date 4/13/10 8:30
Appointment Number U84721
Type Of Access VA
Appt Made 2/28/2012 0:00
Appt Start 2/29/2012 12:00
Appt End 2/29/2012 23:59
Total People 9
Last Entry Date 2/28/2012 16:00
Meeting Location OEOB
Caller CHRISTA
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 91371

Stephen T Cohen

Name Stephen T Cohen
Visit Date 4/13/10 8:30
Appointment Number U95288
Type Of Access VA
Appt Made 4/4/2012 0:00
Appt Start 4/4/2012 18:00
Appt End 4/4/2012 23:59
Total People 55
Last Entry Date 4/4/2012 11:31
Meeting Location OEOB
Caller ALEXANDER
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 77606

Stephen Cohen

Name Stephen Cohen
Visit Date 4/13/10 8:30
Appointment Number U08539
Type Of Access VA
Appt Made 5/18/2012 0:00
Appt Start 5/23/2012 16:30
Appt End 5/23/2012 23:59
Total People 157
Last Entry Date 5/18/2012 18:46
Meeting Location OEOB
Caller DAVID
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 91132

Stephen P Cohen

Name Stephen P Cohen
Visit Date 4/13/10 8:30
Appointment Number U03452
Type Of Access VA
Appt Made 5/1/2012 0:00
Appt Start 5/7/2012 15:30
Appt End 5/7/2012 23:59
Total People 1
Last Entry Date 5/1/2012 17:04
Meeting Location OEOB
Caller JUSTIN
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 87607

STEPHEN A COHEN

Name STEPHEN A COHEN
Visit Date 4/13/10 8:30
Appointment Number U29245
Type Of Access VA
Appt Made 7/29/2010 8:23
Appt Start 8/4/2010 9:30
Appt End 8/4/2010 23:59
Total People 344
Last Entry Date 7/29/2010 8:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

STEPHEN COHEN

Name STEPHEN COHEN
Visit Date 4/13/10 8:30
Appointment Number U08696
Type Of Access VA
Appt Made 5/26/10 14:34
Appt Start 5/27/10 15:00
Appt End 5/27/10 23:59
Total People 256
Last Entry Date 5/26/10 14:34
Meeting Location WH
Caller CLARE
Description JEWISH AMERICAN HERITAGE MONTH RECEP
Release Date 08/27/2010 07:00:00 AM +0000

STEPHEN COHEN

Name STEPHEN COHEN
Car PONTIAC G6
Year 2008
Address 509 LANDINGS BLVD, GREENACRES, FL 33413-2031
Vin 1G2ZH17N984173872

STEPHEN COHEN

Name STEPHEN COHEN
Car MAZDA MX-5 MIATA
Year 2007
Address 7860 GAPSTOW BRG, CINCINNATI, OH 45231-6058
Vin JM1NC26F370124245
Phone 513-931-1890

STEPHEN COHEN

Name STEPHEN COHEN
Car LEXUS GS 350
Year 2007
Address 7141 NW 126th Ter, Parkland, FL 33076-1983
Vin JTHBE96S570019028

STEPHEN COHEN

Name STEPHEN COHEN
Car TOYOTA TACOMA
Year 2007
Address 10437 Prestwick Rd, Boynton Beach, FL 33436-4418
Vin 5TENX22N87Z360925

STEPHEN COHEN

Name STEPHEN COHEN
Car PONTIAC G6
Year 2007
Address 14808 VILLAGE GATE DR, SILVER SPRING, MD 20906-1959
Vin 1G2ZH58N674191332
Phone 301-598-2494

STEPHEN COHEN

Name STEPHEN COHEN
Car LEXUS LS 460
Year 2007
Address 1860 S Ocean Blvd, Lantana, FL 33462-6223
Vin JTHBL46F275007305

STEPHEN COHEN

Name STEPHEN COHEN
Car CHEVROLET CORVETTE
Year 2007
Address 2514 NW 27th St, Boca Raton, FL 33434-3654
Vin 1G1YY36U875132498
Phone 561-218-1286

STEPHEN COHEN

Name STEPHEN COHEN
Car FORD SHELBY GT500
Year 2007
Address 5 Bartow Point Dr, Savannah, GA 31404-1120
Vin 1ZVHT89S775315143

STEPHEN COHEN

Name STEPHEN COHEN
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 88 Hunt Dr, Jericho, NY 11753-1153
Vin WDBUF87X27B159407
Phone 516-942-1233

STEPHEN COHEN

Name STEPHEN COHEN
Car INFINITI G35
Year 2007
Address 4 Oakland St, Lexington, MA 02420-3606
Vin JNKBV61F97M822281

STEPHEN COHEN

Name STEPHEN COHEN
Car FORD MUSTANG
Year 2007
Address 14808 VILLAGE GATE DR, SILVER SPRING, MD 20906-1959
Vin 1ZVFT80N175339033

STEPHEN COHEN

Name STEPHEN COHEN
Car CHEVROLET CORVETTE
Year 2007
Address 8758 125th St, Richmond Hill, NY 11418-2707
Vin 1G1YY26E875117731

STEPHEN COHEN

Name STEPHEN COHEN
Car LINCOLN NAVIGATOR L
Year 2007
Address 483 Moose Hill Rd, Monroe, CT 06468-2432
Vin 5LMFL28547LJ24531

STEPHEN COHEN

Name STEPHEN COHEN
Car TOYOTA CAMRY HYBRID
Year 2007
Address 31 MONTVALE RD, NEWTON CENTER, MA 02459-1359
Vin JTNBB46K373033677
Phone 617-332-2728

STEPHEN COHEN

Name STEPHEN COHEN
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 104 Manet Rd, Chestnut Hill, MA 02467-1120
Vin JTEEW21A370037878

STEPHEN COHEN

Name STEPHEN COHEN
Car CHRYSLER 300
Year 2007
Address 3096 Tamiami Trl N, Naples, FL 34103-2738
Vin 2C3KA53G07H873401

STEPHEN COHEN

Name STEPHEN COHEN
Car LEXUS GS 350
Year 2007
Address 7611 Saratoga Ln, Parkland, FL 33067-1693
Vin JTHBE96SX70026959

STEPHEN COHEN

Name STEPHEN COHEN
Car VOLVO S60
Year 2007
Address 2 WOODLAND TER, MERRICK, NY 11566-3113
Vin YV1RS592X72617160

Stephen Cohen

Name Stephen Cohen
Car FORD EXPLORER
Year 2007
Address 810 SE 21st Ave, Cape Coral, FL 33990-2785
Vin 1FMEU73E97UA82223

Stephen Cohen

Name Stephen Cohen
Car KIA OPTIMA
Year 2007
Address 1683 Highway 70 W, Lenoir City, TN 37771-8383
Vin KNAGE123X75101828

Stephen Cohen

Name Stephen Cohen
Car LEXUS IS 250
Year 2007
Address 6680 163rd Pl SE, Bellevue, WA 98006-5668
Vin JTHBK262X72049744

Stephen Cohen

Name Stephen Cohen
Car HYUNDAI ACCENT
Year 2007
Address 311 W Halladay St, Seattle, WA 98119-2309
Vin KMHCM36C57U044496

STEPHEN COHEN

Name STEPHEN COHEN
Car JEEP COMMANDER
Year 2008
Address 3718 Morgans Crk, San Antonio, TX 78230-1951
Vin 1J8HG58268C182632

STEPHEN COHEN

Name STEPHEN COHEN
Car VOLKSWAGEN GTI
Year 2008
Address 2915 BLANCHE DR, BURLINGTON, NC 27215
Vin WVWEV71K58W031642

STEPHEN COHEN

Name STEPHEN COHEN
Car HONDA CIVIC
Year 2008
Address 6680 163rd Pl SE, Bellevue, WA 98006-5668
Vin JHMFA36238S020081

STEPHEN COHEN

Name STEPHEN COHEN
Car NISSAN MAXIMA
Year 2008
Address 7500 LARAMIE AVE, SKOKIE, IL 60077-3340
Vin 1N4BA41E08C811448
Phone 847-674-7452

STEPHEN COHEN

Name STEPHEN COHEN
Car HYUNDAI ACCENT
Year 2007
Address 2234 W Saint Joseph St, Wilmington, DE 19808-4037
Vin KMHCN46C37U092484

Stephen Cohen

Name Stephen Cohen
Car BMW 3 SERIES
Year 2007
Address 1683 Highway 70 W, Lenoir City, TN 37771-8383
Vin WBAVC53587FZ70992
Phone 865-988-5605

Stephen Cohen

Name Stephen Cohen
Domain m6pittsburgh.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2012-12-26
Update Date 2012-12-31
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 6355 Waldron Street Pittsburgh PA 15217
Registrant Country UNITED STATES

Cohen, Stephen

Name Cohen, Stephen
Domain thezoelama.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-05-24
Update Date 2011-05-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, Stephen

Name Cohen, Stephen
Domain cohenwellnesscenter.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-03-06
Update Date 2012-10-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1893 Merrick Avenue Merrick NY 11566
Registrant Country UNITED STATES

Cohen, Stephen

Name Cohen, Stephen
Domain humortumor.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-01-18
Update Date 2013-11-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 204 Bellefonte Ave Lock Haven PA 17745
Registrant Country UNITED STATES

Cohen, Stephen

Name Cohen, Stephen
Domain contextexchange.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-04-17
Update Date 2011-02-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, Stephen

Name Cohen, Stephen
Domain projectpracticeportfolio.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-06-12
Update Date 2013-04-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, Stephen

Name Cohen, Stephen
Domain tishcohen.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-01-26
Update Date 2013-06-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Yonge-Norton Centre Toronto ON M2N 6P4
Registrant Country CANADA
Registrant Fax 4165129992

Cohen, Stephen

Name Cohen, Stephen
Domain productionking.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-07-11
Update Date 2011-07-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2322 Falls Gable Lane B Baltimore MD 21209
Registrant Country UNITED STATES
Registrant Fax 4437383350

Cohen, Stephen

Name Cohen, Stephen
Domain contextx.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-04-17
Update Date 2011-02-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, Stephen

Name Cohen, Stephen
Domain priorityprojectteam.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-09-24
Update Date 2012-07-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, Stephen

Name Cohen, Stephen
Domain priorityprojectteams.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-09-24
Update Date 2012-07-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Cohen, Stephen

Name Cohen, Stephen
Domain contextaware.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-08-06
Update Date 2012-06-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Stephen Cohen

Name Stephen Cohen
Domain nationalpoolandsparepair.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2006-12-28
Update Date 2012-02-12
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 6355 Waldron Street Pittsburgh PA 15217
Registrant Country UNITED STATES

Cohen, Stephen

Name Cohen, Stephen
Domain priorityprojectteam.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-09-24
Update Date 2012-07-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Stephen Cohen

Name Stephen Cohen
Domain engineerspulse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 821 St-Croix St Laurent QC H4L 3X9
Registrant Country CANADA

stephen cohen

Name stephen cohen
Domain axiomyoga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-13
Update Date 2013-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 245 East 19th St|19B New York New York 10003
Registrant Country UNITED STATES

Stephen Cohen

Name Stephen Cohen
Domain newlightcongregation.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2013-07-07
Update Date 2013-07-07
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 6355 Waldron Street Pittsburgh PA 15217
Registrant Country UNITED STATES

stephen cohen

Name stephen cohen
Domain stephenfostercohen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-06
Update Date 2013-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 245 East 19th St|19B New York New York 10003
Registrant Country UNITED STATES

Stephen Cohen

Name Stephen Cohen
Domain congbnaiabraham.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2012-08-15
Update Date 2013-07-16
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 6355 Waldron Street Pittsburgh PA 15217
Registrant Country UNITED STATES

Stephen Cohen

Name Stephen Cohen
Domain assessmentappealpgh.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2011-12-19
Update Date 2012-02-12
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 6355 Waldron Street Pittsburgh PA 15217
Registrant Country UNITED STATES

Stephen Cohen

Name Stephen Cohen
Domain assessmentappealspittsburgh.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2011-12-19
Update Date 2012-02-12
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 6355 Waldron Street Pittsburgh PA 15217
Registrant Country UNITED STATES

Stephen Cohen

Name Stephen Cohen
Domain elderlawpgh.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2010-02-05
Update Date 2012-08-22
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 6355 Waldron Street Pittsburgh PA 15217
Registrant Country UNITED STATES

Stephen Cohen

Name Stephen Cohen
Domain hydrotechrental.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2012-03-04
Update Date 2012-03-15
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 6355 Waldron Street Pittsburgh PA 15217
Registrant Country UNITED STATES

Stephen Cohen

Name Stephen Cohen
Domain aspinwall-law.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2008-03-12
Update Date 2013-01-11
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 6355 Waldron Street Pittsburgh PA 15217
Registrant Country UNITED STATES

Stephen Cohen

Name Stephen Cohen
Domain momandpopservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-24
Update Date 2013-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 581 Starlight Drive Shirley New York 11967
Registrant Country UNITED STATES

Stephen Cohen

Name Stephen Cohen
Domain candcexecstaffing.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2010-03-23
Update Date 2012-02-12
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address 6355 Waldron Street Pittsburgh PA 15217
Registrant Country UNITED STATES

stephen cohen

Name stephen cohen
Domain axiomholistic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-15
Update Date 2013-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 245 East 19th St|19B New York New York 10003
Registrant Country UNITED STATES

Cohen, Stephen

Name Cohen, Stephen
Domain priorityprojectteams.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-09-24
Update Date 2012-07-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES