Steven Cohen

We have found 464 public records related to Steven Cohen in 32 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 133 business registration records connected with Steven Cohen in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Vocational. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $70,396.


Steven J Cohen

Name / Names Steven J Cohen
Age 46
Birth Date 1978
Person 100 Fernandez Cir, Randolph, MA 02368
Phone Number 781-961-9394
Possible Relatives


Adelle D Cohen

B Ms Cohen
Previous Address 536 Main St, Amherst, MA 01002
3F Brandywine, Amherst, MA 01002
Email [email protected]

Steven C Cohen

Name / Names Steven C Cohen
Age 54
Birth Date 1970
Also Known As Steve Cohen
Person 712 Ivy St, Pittsburgh, PA 15232
Phone Number 303-321-5829
Possible Relatives



Graigsteph Cohen



Previous Address 3027 66th St, Seattle, WA 98117
136 Parnassus Ave #3, San Francisco, CA 94117
1050 Olivia Ave, Ann Arbor, MI 48104
3611 Embassy Ln, Fairfax, VA 22030
2590 Cherry St, Denver, CO 80207
1426 Wolff St, Denver, CO 80204
1762 Commonwealth Ave #6, Brighton, MA 02135
9115 8th Ave, Seattle, WA 98115
2579 Warren Rd, Indiana, PA 15701
1960 Roslyn St, Denver, CO 80220
2154 Gilpin St, Denver, CO 80210
1762 Commonwealth Ave #B, Brighton, MA 02135

Steven E Cohen

Name / Names Steven E Cohen
Age 56
Birth Date 1968
Person 173 Delhi, Weirton, WV 26062
Previous Address 525 Chaplin #407, Weirton, WV 26062
525 Chaplin #407, San Francisco, CA 94110
525 Chaplin #407, Chandler, AZ 85224
389 Roger Way, Chandler, AZ 85225
2 Soldiers Field Park #709, Boston, MA 02163
1 PO Box, Boston, MA 02163

Steven A Cohen

Name / Names Steven A Cohen
Age 57
Birth Date 1967
Person 1018 Fitzwater St, Philadelphia, PA 19147
Phone Number 215-574-6804
Previous Address 1018 Fitzwater St #2, Philadelphia, PA 19147
5003 Convent Ln #A, Philadelphia, PA 19114
1640 Worcester Rd #101, Framingham, MA 01702
42614 PO Box, Philadelphia, PA 19101
1018 Fitzwater St #1, Philadelphia, PA 19147
2313 Grays Ferry Ave #15, Philadelphia, PA 19146
5555 Wissahickon Ave #2, Philadelphia, PA 19144
612 Bambrey St, Philadelphia, PA 19146
352 Ridgeway Pl, Philadelphia, PA 19116
30 2nd St #201, Hackensack, NJ 07601

Steven B Cohen

Name / Names Steven B Cohen
Age 57
Birth Date 1967
Person 9 Saxon Ln, Shrewsbury, MA 01545
Phone Number 508-385-4559
Possible Relatives
Previous Address 33 Thomas Farm Cir, Shrewsbury, MA 01545
26 Bramble Ln, Dennis, MA 02638
1724 Blackstone Dr, Nashua, NH 03063
28 Boston Rd, Chelmsford, MA 01824

Steven Cohen

Name / Names Steven Cohen
Age 59
Birth Date 1965
Person 18 F St, Hull, MA 02045
Phone Number 781-925-1368
Possible Relatives




Ri Cohen
Previous Address 1 Powdrell Ave, Randolph, MA 02368
211 North St, Randolph, MA 02368
819 PO Box, Randolph, MA 02368
18 St, Hull, MA 02045
Powdrell, Randolph, MA 02368
84 Pleasant St, Randolph, MA 02368
Email [email protected]

Steven A Cohen

Name / Names Steven A Cohen
Age 60
Birth Date 1964
Person 3 Hillcrest Rd #8, Foxboro, MA 02035
Phone Number 508-543-6448
Possible Relatives





Previous Address 35 Cheryl Dr #8, Sharon, MA 02067
25 Brooks Park, Medford, MA 02155
5 Madison St, Amesbury, MA 01913
57 Stewart St, Quincy, MA 02169
675 Pearl St, Stoughton, MA 02072

Steven Robert Cohen

Name / Names Steven Robert Cohen
Age 61
Birth Date 1963
Also Known As S Cohen
Person 11765 1st Ct, Coral Springs, FL 33071
Phone Number 954-345-8257
Possible Relatives

Iris Stevencohen
Previous Address 6251 Staunton Dr, Holiday, FL 34690
683 Uniondale Ave, Uniondale, NY 11553
9066 Atlantic Blvd #413, Coral Springs, FL 33071

Steven R Cohen

Name / Names Steven R Cohen
Age 62
Birth Date 1962
Also Known As Steven A Cohen
Person 14 Woodman Rd, Worcester, MA 01602
Phone Number 508-757-3475
Possible Relatives



Bala Cohen

Previous Address 52 Reed St, Worcester, MA 01602
Henry Te, Worcester, MA 01607
3 Henry Ter #15A, Worcester, MA 01607
22 Woodway Dr, Shrewsbury, MA 01545

Steven J Cohen

Name / Names Steven J Cohen
Age 63
Birth Date 1961
Also Known As Steve J Cohen
Person 39 Morning Dove Dr, Tiverton, RI 02878
Phone Number 401-625-1581
Possible Relatives


Previous Address 1572 President Ave, Fall River, MA 02720
31 Mount Hope Rd, Somerset, MA 02726
62 6th St, Fall River, MA 02720
190 Nanaquaket Rd, Tiverton, RI 02878
2 Glenn St, Tiverton, RI 02878
16 James Ave, Swansea, MA 02777
Associated Business Ginsco, Inc

Steven L Cohen

Name / Names Steven L Cohen
Age 64
Birth Date 1960
Also Known As S Cohen
Person 10677 Maple Chase Dr, Boca Raton, FL 33498
Phone Number 561-470-1285
Possible Relatives A Benjamin Cohen
Ann M Panjaincohen






Previous Address 14 King Arthur Rd, North Easton, MA 02356
161 Randall St, North Easton, MA 02356
5 Daniel Dr #5, North Easton, MA 02356
14925 25th Ave, Whitestone, NY 11357
14925 25th Ave, Flushing, NY 11357
10 Emerson Pl, Boston, MA 02114
65 McCormick Ter #9H, Stoughton, MA 02072

Steven E Cohen

Name / Names Steven E Cohen
Age 64
Birth Date 1960
Person 142 Gilman St, Bridgeport, CT 06605
Phone Number 203-866-4862
Possible Relatives



Previous Address 11 Strathmore Ln #11, Westport, CT 06880
1555 Post Rd, Westport, CT 06880
7050 Sand Wedge Cir, Kennesaw, GA 30144
214 Church St, Willimantic, CT 06226
97 Slocum Rd, Hebron, CT 06248
188 Richards Ave, Norwalk, CT 06854
370 Robert Dr, North Tonawanda, NY 14120
Email [email protected]
Associated Business Strathmore Lane Condominium Association, Inc

Steven L Cohen

Name / Names Steven L Cohen
Age 64
Birth Date 1960
Also Known As Sophie Cohen
Person 28 Royal Dr, West Warwick, RI 02893
Phone Number 401-826-3738
Previous Address 1717 Sheridan Rd #430, Bremerton, WA 98310
101 Mabel St, Tucson, AZ 85705
52 Seabreeze Ln, Bristol, RI 02809
52 Sea Breeze Ln, Bristol, RI 02809
71 Border St #2, West Warwick, RI 02893

Steven Barry Cohen

Name / Names Steven Barry Cohen
Age 64
Birth Date 1960
Also Known As Steven David Cohen
Person 2405 Eastborne Dr, Little Elm, TX 75068
Phone Number 954-709-4982
Possible Relatives







Steinman Denny Cohen
Previous Address 4805 Queen Palm Ln, Tamarac, FL 33319
5361 Veloz Ave, Tarzana, CA 91356
33 Tara Manor Dr, Savannah, GA 31406
26130 Veva Way, Calabasas, CA 91302
22811 Sparrowdell Dr, Calabasas, CA 91302
114 Hazel St, Orlando, FL 32804
1208 Carmont Dr, Meadville, PA 16335
124 60th St #51A, New York, NY 10023
724 Stillview Cir, Brandon, FL 33510
725 A St #10, Ramona, CA 92065
9848 Grand Verde Way #1115, Boca Raton, FL 33428
1450 Horizon Ridge Pkwy #B, Henderson, NV 89012
14400 Pedigree Ln, Southwest Ranches, FL 33330
11820 39th St, Sunrise, FL 33323
18324 21st St, Pembroke Pines, FL 33029
3000 Sunrise Blvd #1, Fort Lauderdale, FL 33304
5725 Margate Blvd, Margate, FL 33063
13838 22nd Ct, Sunrise, FL 33323
1355 49th Ter, Fort Lauderdale, FL 33317
936051 PO Box, Margate, FL 33093
3701 91st Ln, Sunrise, FL 33351
3585 Quail Meadow Trl #F, Palm City, FL 34990
3701 91st Ave, Sunrise, FL 33351
10002 Winding Lake Rd #103, Sunrise, FL 33351
Associated Business Academy Imports Inc Insurance & Financial Specialties Llc

Steven C Cohen

Name / Names Steven C Cohen
Age 64
Birth Date 1960
Also Known As Steve Cohen
Person 50 Birch Hollow Rd, Morgantown, WV 26508
Phone Number 304-594-0146
Possible Relatives
Previous Address Morgantown, Morgantown, WV 26501
25075 Powers Ave, Dearborn Heights, MI 48125
42 Belmont Dr, Little Rock, AR 72204
PO Box, Morgantown, WV 26507
195A PO Box, Morgantown, WV 26507
11400 Bainbridge Dr, Little Rock, AR 72212
195 PO Box, Morgantown, WV 26507
195 RR 6, Morgantown, WV 26505
652 PO Box, Uniontown, PA 15401
Email [email protected]

Steven W Cohen

Name / Names Steven W Cohen
Age 65
Birth Date 1959
Also Known As W S Cohen
Person 75 Florence Dr #57, Richboro, PA 18954
Phone Number 215-942-9608
Possible Relatives




W S Cohen


N Cohen
Previous Address 1000 Walnut St, Philadelphia, PA 19107
5483 Autumn Woods Ln #3B, Indianapolis, IN 46250
84 Honey Locust Ln, Newtown, PA 18940
9000 Wilderness Way #269, Shreveport, LA 71106
64 Firtree Rd, Levittown, PA 19056
5211 Brief Run, Indianapolis, IN 46226
5843 Autumn Woods #52, Indianapolis, IN 46250
243 Pl Piers At Pennslanding, Philadelphia, PA 19106
3 B, Indianapolis, IN 46250
1085 Huron Dr #C, Harrisburg, PA 17111
Email [email protected]

Steven G Cohen

Name / Names Steven G Cohen
Age 66
Birth Date 1958
Also Known As Steve G Cohen
Person 1921 88th Way, Pembroke Pines, FL 33024
Phone Number 954-885-0271
Possible Relatives


Previous Address 2223 Park Ln #101, Hollywood, FL 33021
2221 164th St, North Miami Beach, FL 33160
10060 Sheridan St #308, Pembroke Pines, FL 33024
10924 Neptune Dr, Hollywood, FL 33026
660 178th St #39, Miami, FL 33162
16340 Dixie Hwy, North Miami Beach, FL 33160
3762 Gilroy Rd, Columbus, OH 43227
8330 154th Ave #39, Miami, FL 33193
16340 Dixie Hwy, Miami, FL 33160
660 178th, North Miami, FL 33161
Associated Business Ebs Printing, Inc

Steven David Cohen

Name / Names Steven David Cohen
Age 67
Birth Date 1957
Person 124 Collegiate Dr, Lafayette, LA 70506
Phone Number 337-984-6809
Possible Relatives




Previous Address 503 Kaiser Dr, Lafayette, LA 70508
81156 PO Box, Lafayette, LA 70598
Cities Servi, Lafayette, LA 70593
30968 Po, Lafayette, LA 70505
30968 PO Box, Lafayette, LA 70593

Steven A Cohen

Name / Names Steven A Cohen
Age 68
Birth Date 1956
Also Known As A Cohen
Person 1105 Massachusetts Ave #2F, Cambridge, MA 02138
Phone Number 617-661-2543
Possible Relatives L J Cohen
A Cohen






Previous Address 981 Worcester St, Wellesley, MA 02482
26 Fayette St, Cambridge, MA 02139
1105 Massachusetts Ave, Cambridge, MA 02138
26 Fayette Park, Cambridge, MA 02139
57 River St #102, Wellesley, MA 02481
1105 Massachusetts Ave #2S, Cambridge, MA 02138
527 Buffalo St #1, Ithaca, NY 14850
3 Dana St, Cambridge, MA 02138
1105 Massachusetts Ave #2, Dorchester, MA 02125
Associated Business Exeter Services, Inc Nashaquisset Cooperative, Inc The

Steven Childr Cohen

Name / Names Steven Childr Cohen
Age 69
Birth Date 1955
Also Known As Steven A Cohen
Person 10 Dove St, New Orleans, LA 70124
Phone Number 504-283-1193
Possible Relatives


Previous Address 1237 7th St, New Orleans, LA 70115
4612 Conlin St, Metairie, LA 70006
935 6th St, New Orleans, LA 70115
937 6th St, New Orleans, LA 70115
Associated Business Crk, Llc

Steven R Cohen

Name / Names Steven R Cohen
Age 71
Birth Date 1953
Person 445 Neptune Ave #21A, Brooklyn, NY 11224
Phone Number 718-266-1278
Possible Relatives





Bethd D Greenblatt

Previous Address 10011 Seaview Ave, Brooklyn, NY 11236
2820 Ocean Pkwy, Brooklyn, NY 11235
95 PO Box, East Stroudsburg, PA 18301
3868 169th St, Miami, FL 33160
252 Three Islands Blvd, Hallandale Beach, FL 33009
2970 Transit Rd #1, Buffalo, NY 14224
324 13th St, Lindenhurst, NY 11757

Steven H Cohen

Name / Names Steven H Cohen
Age 72
Birth Date 1952
Also Known As Stevin Cohen
Person 105 Stratford St, West Roxbury, MA 02132
Phone Number 617-327-0423
Possible Relatives







Previous Address 50 Stratford St, West Roxbury, MA 02132
50 Stratford St, Boston, MA 02132
22 Gulls Way, Brewster, MA 02631
220 Reservoir St #3, Needham, MA 02494
41 Lane Park, Boston, MA 02135
41 Lane Park, Brighton, MA 02135
15 Stratford St, West Roxbury, MA 02132
494 PO Box, Milwaukee, WI 53201
50 Staniford St, Boston, MA 02114
Email [email protected]
Associated Business S H C & Associates S H C Associates

Steven A Cohen

Name / Names Steven A Cohen
Age 74
Birth Date 1950
Person 5015 McKinley St, Hollywood, FL 33021
Phone Number 954-963-3429
Possible Relatives
Previous Address 2411 59th Ter, Hollywood, FL 33021

Steven J Cohen

Name / Names Steven J Cohen
Age N/A
Person 3920 56th Ave #309, Hollywood, FL 33021
Possible Relatives



Previous Address 2209 42nd Ave, Hollywood, FL 33021
3 Pine Island Rd, Plantation, FL 33324
8800 Gatehouse Rd, Plantation, FL 33324
Associated Business S & M Tire Corp

Steven M Cohen

Name / Names Steven M Cohen
Age N/A
Person 149 Longwood Ave, Brookline, MA 02446
Possible Relatives
Previous Address 25 Truman Rd, Newton, MA 02459
16 Newell Rd, Brookline, MA 02446

Steven Cohen

Name / Names Steven Cohen
Age N/A
Person 1333 E MORTEN AVE UNIT 133, PHOENIX, AZ 85020

Steven Cohen

Name / Names Steven Cohen
Age N/A
Person 631 E RACINE PL, CASA GRANDE, AZ 85222

Steven J Cohen

Name / Names Steven J Cohen
Age N/A
Person 1450 3rd St, Pompano Beach, FL 33069

Steven Cohen

Name / Names Steven Cohen
Age N/A
Person 874 W CLEAR RIVER ST, TUCSON, AZ 85704

Steven Cohen

Name / Names Steven Cohen
Age N/A
Person 4872 N CAMEO LN, TUCSON, AZ 85750

Steven D Cohen

Name / Names Steven D Cohen
Age N/A
Person 20660 N 40TH ST APT 7-2046, PHOENIX, AZ 85050

Steven L Cohen

Name / Names Steven L Cohen
Age N/A
Person 55 PARK CIR, SEDONA, AZ 86336
Phone Number 928-282-1854

Steven J Cohen

Name / Names Steven J Cohen
Age N/A
Person 3036 S VALLE VERDE CIR, MESA, AZ 85212
Phone Number 480-807-4321

Steven A Cohen

Name / Names Steven A Cohen
Age N/A
Person 362 N 3RD AVE, PHOENIX, AZ 85003
Phone Number 602-271-0183

Steven A Cohen

Name / Names Steven A Cohen
Age N/A
Person 7710 E GAINEY RANCH RD, SCOTTSDALE, AZ 85258
Phone Number 480-991-4456

Steven L Cohen

Name / Names Steven L Cohen
Age N/A
Person 6041 E KATHLEEN RD, SCOTTSDALE, AZ 85254
Phone Number 480-948-7655

Steven J Cohen

Name / Names Steven J Cohen
Age N/A
Person 2632 TRILLIUM CIR, BESSEMER, AL 35022
Phone Number 205-425-7161

Steven G Cohen

Name / Names Steven G Cohen
Age N/A
Person 11581 JACKSON ST, COURTLAND, AL 35618
Phone Number 256-637-9850

Steven P Cohen

Name / Names Steven P Cohen
Age N/A
Person 17 Gloucester St, Boston, MA 02115
Possible Relatives

Steven Cohen

Name / Names Steven Cohen
Age N/A
Person 7445 44th St #1104, Lauderhill, FL 33319
Possible Relatives

Steven M Cohen

Name / Names Steven M Cohen
Age N/A
Person 15613 N 33RD PL, PHOENIX, AZ 85032
Phone Number 602-923-7548

Steven E Cohen

Name / Names Steven E Cohen
Age N/A
Person 17 Gulf Rd, Pelham, MA 01002
Possible Relatives

Barbara J Cohenlatorre
B Cohen
Previous Address 89 Howard St, Belchertown, MA 01007

Steven A Cohen

Name / Names Steven A Cohen
Age N/A
Person 1416 E BLACKLIDGE DR, TUCSON, AZ 85719
Phone Number 661-266-4897

Steven Cohen

Name / Names Steven Cohen
Age N/A
Person 4533 E LA CHOZA, TUCSON, AZ 85718

steven cohen

Business Name steven cohen
Person Name steven cohen
Position company contact
State NY
Address 71 W. Hickory Grove Drive, Larchmont, NY 10538
SIC Code 821103
Phone Number 914-834-1151
Email [email protected]

Steven Cohen

Business Name medicaredrugsavings.org, LLC
Person Name Steven Cohen
Position registered agent
State GA
Address #93 2900 Delk Road, Suite 700, Marietta, GA 30067-5350
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-10-07
Entity Status Active/Compliance
Type Organizer

Steven Cohen

Business Name Zap Designs
Person Name Steven Cohen
Position company contact
State SC
Address 385 Arlington Drive Charleston, , SC 29414
SIC Code 651301
Phone Number 843-763-7554
Email [email protected]

STEVEN COHEN

Business Name WORKSTATION SOLUTIONS, INC.
Person Name STEVEN COHEN
Position registered agent
State NH
Address 111 AMHERST STREET, MANCHESTER, NH 03108
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-06-29
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

STEVEN COHEN

Business Name UNIVERSAL SERVICE CONTRACTS, INC.
Person Name STEVEN COHEN
Position registered agent
Corporation Status Suspended
Agent STEVEN COHEN 14553 DELANO STREET #210, VAN NUYS, CA 91411
Care Of STEVEN COHEN 14553 DELANO STREET #210, VAN NUYS, CA 91411
CEO STEVEN COHEN14553 DELANO STREET #210, VAN NUYS, CA 91411
Incorporation Date 2004-02-26

STEVEN COHEN

Business Name UNIVERSAL SERVICE CONTRACTS, INC.
Person Name STEVEN COHEN
Position CEO
Corporation Status Suspended
Agent 14553 DELANO STREET #210, VAN NUYS, CA 91411
Care Of STEVEN COHEN 14553 DELANO STREET #210, VAN NUYS, CA 91411
CEO STEVEN COHEN 14553 DELANO STREET #210, VAN NUYS, CA 91411
Incorporation Date 2004-02-26

Steven Cohen

Business Name Tri Par Realty Co Inc
Person Name Steven Cohen
Position company contact
State CO
Address 7400 E Crestline Cir # 150 Englewood CO 80111-3652
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 303-773-2424
Number Of Employees 2
Annual Revenue 107800

Steven Cohen

Business Name TheMidlandCompany
Person Name Steven Cohen
Position company contact
State OH
Address 7000MidlandBlvd., Amelia, OH 45102
Phone Number
Email [email protected]
Title VpOfHr

STEVEN B COHEN

Business Name THE ROBERT COHEN FOUNDATION
Person Name STEVEN B COHEN
Position Secretary
State NV
Address 4475 S PECOS RD 4475 S PECOS RD, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C8057-2004
Creation Date 2004-03-29
Type Domestic Non-Profit Corporation

STEVEN B COHEN

Business Name THE ROBERT COHEN FOUNDATION
Person Name STEVEN B COHEN
Position Director
State NV
Address 4475 S PECOS RD 4475 S PECOS RD, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C8057-2004
Creation Date 2004-03-29
Type Domestic Non-Profit Corporation

STEVEN COHEN

Business Name TAYCOH TOE, INC.
Person Name STEVEN COHEN
Position CEO
Corporation Status Suspended
Agent 1322 S PINE, ONTARIO, CA 91762
Care Of 1322 S PINE, ONTARIO, CA 91762
CEO STEVEN COHEN 1322 S PINE, ONTARIO, CA 91762
Incorporation Date 1985-06-07

STEVEN COHEN

Business Name TAYCOH TOE, INC.
Person Name STEVEN COHEN
Position registered agent
Corporation Status Suspended
Agent STEVEN COHEN 1322 S PINE, ONTARIO, CA 91762
Care Of 1322 S PINE, ONTARIO, CA 91762
CEO STEVEN COHEN1322 S PINE, ONTARIO, CA 91762
Incorporation Date 1985-06-07

STEVEN COHEN

Business Name TASCO MARKETING INTERNATIONAL CORP.
Person Name STEVEN COHEN
Position CEO
Corporation Status Dissolved
Agent 5573 DEL ORO PLACE, SAN JOSE, CA 95124
Care Of 5573 DEL ORO PLACE, SAN JOSE, CA 95124
CEO STEVEN COHEN 5573 DEL ORO PLACE, SAN JOSE, CA 95124
Incorporation Date 1985-10-01

STEVEN COHEN

Business Name TASCO MARKETING INTERNATIONAL CORP.
Person Name STEVEN COHEN
Position registered agent
Corporation Status Dissolved
Agent STEVEN COHEN 5573 DEL ORO PLACE, SAN JOSE, CA 95124
Care Of 5573 DEL ORO PLACE, SAN JOSE, CA 95124
CEO STEVEN COHEN5573 DEL ORO PLACE, SAN JOSE, CA 95124
Incorporation Date 1985-10-01

Steven Cohen

Business Name Susan Wagner Associates
Person Name Steven Cohen
Position company contact
Address 505 East 82nd St., New York, New York
SIC Code 701101
Phone Number
Email [email protected]

steven cohen

Business Name Steven cohen
Person Name steven cohen
Position company contact
State IL
Address 767 wild dunes ct, DEERFIELD, 60015 IL
Email [email protected]

Steven Cohen

Business Name Steven Reed Cohen Law Offices
Person Name Steven Cohen
Position company contact
State FL
Address 9000 Sheridan St # 134 Pembroke Pines FL 33024-8804
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 954-436-9895
Number Of Employees 2
Annual Revenue 330660

Steven Cohen

Business Name Steven L Cohen MD
Person Name Steven Cohen
Position company contact
State GA
Address 1790 Mulkey Rd Ste 5a Austell GA 30106-1122
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 770-732-1055

Steven Cohen

Business Name Steven E. Cohen
Person Name Steven Cohen
Position company contact
State IL
Address 10506 Arabian Trail Woodstock, , IL 60098
SIC Code 821103
Phone Number 847-856-1621
Email [email protected]

Steven Cohen

Business Name Steven Cohen Motion Pictures
Person Name Steven Cohen
Position company contact
State FL
Address 1182 Coral Club Dr Pompano Beach FL 33071-5665
Industry Motion Pictures (Entertainment)
SIC Code 7819
SIC Description Services Allied To Motion Pictures
Phone Number 954-346-7370

Steven Cohen

Business Name Steven Cohen
Person Name Steven Cohen
Position company contact
State IL
Address 36630 Devon Court - Wadsworth, TECHNY, 60082 IL
Email [email protected]

Steven Cohen

Business Name Steven Cohen
Person Name Steven Cohen
Position company contact
State NJ
Address 12 Glen Oaks Ave, BRANCHVILLE, 7890 NJ
Phone Number
Email [email protected]

Steven Cohen

Business Name Signet Partners A Corporation
Person Name Steven Cohen
Position company contact
State CO
Address 7400 E Crestline Cir Englewood CO 80111-3652
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 303-773-3330
Number Of Employees 31
Annual Revenue 3109970

Steven Cohen

Business Name Sac Capital Advisors LLC
Person Name Steven Cohen
Position company contact
State CT
Address 72 Cummings Point Rd Stamford CT 06902-7919
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 203-614-2000
Email [email protected]
Number Of Employees 260
Annual Revenue 33864000

STEVEN H COHEN

Business Name STEVEN COHEN PUBLIC RELATIONS, INC.
Person Name STEVEN H COHEN
Position registered agent
State GA
Address 4840 OXFORD RD, MACON, GA 31210
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN D COHEN

Business Name STEVE'S PRINTING & GRAPHICS, INC.
Person Name STEVEN D COHEN
Position registered agent
State GA
Address 3069 MCCALL DRIVE STE 6, ATLANTA, GA 30340
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-28
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

STEVEN F COHEN

Business Name STEVE'S CLOTHING AND FURNITURE COMPANY OF NEV
Person Name STEVEN F COHEN
Position President
State NV
Address 1900 TIERRA VISTA #104 1900 TIERRA VISTA #104, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14552-1994
Creation Date 1994-09-20
Type Domestic Corporation

STEVEN F COHEN

Business Name STEVE'S CLOTHING AND FURNITURE COMPANY OF NEV
Person Name STEVEN F COHEN
Position Treasurer
State NV
Address 1900 TIERRA VISTA #104 1900 TIERRA VISTA #104, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14552-1994
Creation Date 1994-09-20
Type Domestic Corporation

STEVEN COHEN

Business Name STARLITE CATERING, INC.
Person Name STEVEN COHEN
Position registered agent
Corporation Status Suspended
Agent STEVEN COHEN 15739 VENTURA BLVD, ENCINO, CA 91436
Care Of 15739 VENTURA BLVD, ENCINO, CA 91436
CEO STEVEN COHEN15739 VENTURA BLVD, ENCINO, CA 91436
Incorporation Date 1972-05-01

STEVEN COHEN

Business Name STARLITE CATERING, INC.
Person Name STEVEN COHEN
Position CEO
Corporation Status Suspended
Agent 15739 VENTURA BLVD, ENCINO, CA 91436
Care Of 15739 VENTURA BLVD, ENCINO, CA 91436
CEO STEVEN COHEN 15739 VENTURA BLVD, ENCINO, CA 91436
Incorporation Date 1972-05-01

STEVEN H COHEN

Business Name SHC MANAGEMENT COMPANY LLC
Person Name STEVEN H COHEN
Position Manager
State NV
Address 1645 VILLAGE CENTER CIR #170 1645 VILLAGE CENTER CIR #170, LAS VEGAS, NV 89134
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Merge Dissolved
Corporation Number LLC7752-1999
Creation Date 1999-10-11
Expiried Date 2499-10-11
Type Domestic Limited-Liability Company

STEVEN COHEN

Business Name SCITECH SCIENTIFIC PRODUCTS, INC.
Person Name STEVEN COHEN
Position registered agent
Corporation Status Forfeited
Agent STEVEN COHEN 2395 QUME DRIVE, SAN JOSE, CA 95131
Care Of LARKIN, HOFFMAN ET AL 1500 NORTHWESTERN FINANCIAL CENTER 7900 XERXES AVENUE SOUTH, BLOOMINGTON, MN 55431
Incorporation Date 1990-10-15

STEVEN A COHEN

Business Name SACP HOLDING, LLC
Person Name STEVEN A COHEN
Position Manager
State NV
Address 9005 OPUS DRIVE 9005 OPUS DRIVE, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0088702005-7
Creation Date 2005-03-09
Type Domestic Limited-Liability Company

Steven Cohen

Business Name SAC Management
Person Name Steven Cohen
Position company contact
State CT
Address 200 Broad St Stamford CT 06901-2067
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 203-316-8770
Number Of Employees 3
Annual Revenue 1220100

Steven Cohen

Business Name SAC Capital Advisors
Person Name Steven Cohen
Position company contact
State CT
Address 72 Cummings Point Rd Stamford CT 06902-7912
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 203-614-2000
Email [email protected]
Number Of Employees 410
Annual Revenue 167660000
Fax Number 203-890-2100

STEVEN COHEN

Business Name S.M.C. REAL ESTATE FAMILY LIMITED PARTNERSHIP
Person Name STEVEN COHEN
Position GPLP
State NV
Address P.O. BOX 72196 P.O. BOX 72196, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number E0727952006-1
Creation Date 2006-09-27
Expiried Date 2031-09-30
Type Domestic Limited Partnership

Steven Cohen

Business Name S A C Foundation Inc
Person Name Steven Cohen
Position company contact
State CT
Address 72 Cummings Point Rd Stamford CT 06902-7919
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec

STEVEN N. COHEN

Business Name S & A SEAFOODS, INC.
Person Name STEVEN N. COHEN
Position registered agent
State GA
Address 730 PRYOR ST., S.W., ATLANTA, GA 30315
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-21
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Steven Cohen

Business Name Prime Properties Development L
Person Name Steven Cohen
Position company contact
State FL
Address 10691 Santa Laguna Dr Boca Raton FL 33428-1208
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 561-479-0570

STEVEN COHEN

Business Name OVER THE EDGE TALENT AND PROMOTIONS, INC.
Person Name STEVEN COHEN
Position registered agent
Corporation Status Suspended
Agent STEVEN COHEN 23679 CALABASAS RD NO 408, CALABASAS, CA 91302
Care Of 23679 CALABASAS RD NO 408, CALABASAS, CA 91302
CEO STEVEN COHEN23679 CALABASAS RD NO 408, CALABASAS, CA 91302
Incorporation Date 2003-06-23

STEVEN COHEN

Business Name OVER THE EDGE TALENT AND PROMOTIONS, INC.
Person Name STEVEN COHEN
Position CEO
Corporation Status Suspended
Agent 23679 CALABASAS RD NO 408, CALABASAS, CA 91302
Care Of 23679 CALABASAS RD NO 408, CALABASAS, CA 91302
CEO STEVEN COHEN 23679 CALABASAS RD NO 408, CALABASAS, CA 91302
Incorporation Date 2003-06-23

STEVEN B COHEN

Business Name OMICRON SOL,UTIONS, LIMITED LIABILITY COMPANY
Person Name STEVEN B COHEN
Position Mmember
State NV
Address 4475 SOUTH PECOS ROAD 4475 SOUTH PECOS ROAD, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5442-2000
Creation Date 2000-06-07
Expiried Date 2030-06-07
Type Domestic Limited-Liability Company

Steven Cohen

Business Name Northwest Suburban Counselling
Person Name Steven Cohen
Position company contact
State IL
Address 637 E Golf Rd Ste 210 Arlington Heights IL 60005-4070
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 847-228-6440

Steven Cohen

Business Name Newtonville Pet
Person Name Steven Cohen
Position company contact
State MA
Address 330 Walnut St Newton MA 02460-1923
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 617-332-7119
Email [email protected]
Number Of Employees 8
Annual Revenue 1429780
Website www.newtonpets.com

Steven Cohen

Business Name Negotiation Skills Co Inc
Person Name Steven Cohen
Position company contact
State MA
Address 514 Hale St Beverly MA 01915-5421
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 978-927-6775
Number Of Employees 2
Annual Revenue 191760
Fax Number 978-921-4447

Steven Cohen

Business Name Nashaquisset Rental Agency
Person Name Steven Cohen
Position company contact
State MA
Address 1105 Massachusetts Ave, Cambridge, MA 2138
Phone Number
Email [email protected]
Title CEO

Steven Cohen

Business Name MindSpasms
Person Name Steven Cohen
Position company contact
State MA
Address 46 Cochituate RD Apt #207, FRAMINGHAM, 1701 MA
Phone Number
Email [email protected]

Steven Cohen

Business Name Meridian Homes Ltd Lblty Co
Person Name Steven Cohen
Position company contact
State CO
Address 7400 E Crestline Cir # 150 Englewood CO 80111-3655
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 303-773-2424
Number Of Employees 6
Annual Revenue 970000

Steven Cohen

Business Name Meridian Homes
Person Name Steven Cohen
Position company contact
State CO
Address 3600 S Yosemite St # 800 Denver CO 80237-1830
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 303-773-3330

STEVEN M COHEN

Business Name MOUNTAIN VALLEY ENTERPRISES, INC.
Person Name STEVEN M COHEN
Position Treasurer
State NV
Address 318 N CARSON ST STE 208 318 N CARSON ST STE 208, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C13555-2001
Creation Date 2001-05-23
Type Domestic Corporation

STEVEN M COHEN

Business Name MOUNTAIN VALLEY ENTERPRISES, INC.
Person Name STEVEN M COHEN
Position Secretary
State NV
Address 318 N CARSON ST STE 208 318 N CARSON ST STE 208, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C13555-2001
Creation Date 2001-05-23
Type Domestic Corporation

STEVEN M COHEN

Business Name MOUNTAIN VALLEY ENTERPRISES, INC.
Person Name STEVEN M COHEN
Position President
State NV
Address 318 N CARSON ST STE 208 318 N CARSON ST STE 208, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C13555-2001
Creation Date 2001-05-23
Type Domestic Corporation

STEVEN J. COHEN

Business Name MINRAV CONSTRUCTION & DEVELOPMENT CORPORATION
Person Name STEVEN J. COHEN
Position registered agent
State GA
Address 1183 LENOX CIRCLE, ATLANTA, GA 30306
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-06-02
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

STEVEN COHEN

Business Name MEN'S DIVISIONS INTERNATIONAL, INC.
Person Name STEVEN COHEN
Position registered agent
Corporation Status Active
Agent STEVEN COHEN 2530 WILSHIRE BLVD., 3RD FLOOR C/O COHEN & ASSOCIATES, INC., SANTA MONICA, CA 90403
Care Of STEVEN COHEN, GENERAL COUNSEL 2530 WILSHIRE BLVD., 3RD FLOOR C/O COHEN & ASSOCIATES, INC., SANTA MONICA, CA 90403
CEO SANFORD PEISNER11112 VISTA SORRENTO PKWY 200, SAN DIEGO, CA 92130
Incorporation Date 2000-10-06
Corporation Classification Mutual Benefit

STEVEN L COHEN

Business Name MEDICALINFO CORPORATION
Person Name STEVEN L COHEN
Position registered agent
State GA
Address 1321 PEBBLE CREEK RD ST, MARIETTA, GA 30067
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-03-26
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

STEVEN L COHEN

Business Name MEDICALINFO CORPORATION
Person Name STEVEN L COHEN
Position registered agent
State GA
Address 1321 PEBBLE CREEK RD SE, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-03-26
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN M COHEN

Business Name MAKE-A-WISH FOUNDATION OF AMERICA
Person Name STEVEN M COHEN
Position President
State FL
Address 1895 WEST COMMERCIAL BLVD. 1895 WEST COMMERCIAL BLVD., FT. LAUDERDALE, FL 33309
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C6989-1993
Creation Date 1993-06-16
Type Foreign Non-Profit Corporation

Steven Cohen

Business Name Levenbaum & Cohen
Person Name Steven Cohen
Position company contact
State AZ
Address 1751 Highway 95 # 47 Bullhead City AZ 86442-6902
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 928-763-4445
Number Of Employees 1
Annual Revenue 168670

STEVEN COHEN

Business Name LARRY-DEE INC.
Person Name STEVEN COHEN
Position Director
State FL
Address 3230 DAVIE BLVD 3230 DAVIE BLVD, FORT LAUDERDALE, FL 33312
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C269-2005
Creation Date 2005-01-05
Type Domestic Corporation

STEVEN COHEN

Business Name LARRY-DEE INC.
Person Name STEVEN COHEN
Position President
State FL
Address 3230 DAVIE BLVD 3230 DAVIE BLVD, FORT LAUDERDALE, FL 33312
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C269-2005
Creation Date 2005-01-05
Type Domestic Corporation

Steven Cohen

Business Name Imtronics Industries, Inc.
Person Name Steven Cohen
Position company contact
State FL
Address 11930 31st. Court N, St Petersburg, FL 33716
SIC Code 359902
Phone Number
Email [email protected]

Steven Cohen

Business Name Imtronics Industries Inc
Person Name Steven Cohen
Position company contact
State FL
Address 11930 31st Ct N St Petersburg FL 33716-1849
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 727-572-9010
Email [email protected]
Number Of Employees 5
Annual Revenue 656600
Fax Number 727-572-9012
Website www.imtronics.com

Steven Cohen

Business Name Hidden Valley Chiropractic Ctr
Person Name Steven Cohen
Position company contact
State FL
Address 145 Executive Cir Boynton Beach FL 33436-1835
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 561-374-9006

Steven Cohen

Business Name Habitat Manufacturing Co
Person Name Steven Cohen
Position company contact
State NJ
Address 1305 Bobarn Drive, Norberth, NJ 19072
SIC Code 821103
Phone Number
Email [email protected]

STEVEN H. COHEN

Business Name HOME BUYERS OF NORTH AMERICA, INC.
Person Name STEVEN H. COHEN
Position registered agent
State GA
Address 10945 STATE BRIDGE RD, #401-110, johns creek, GA 30022
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-22
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CEO

Steven Cohen

Business Name G & S Chiropractic Inc
Person Name Steven Cohen
Position company contact
State FL
Address 2624 Forest Hill Blvd West Palm Beach FL 33406-5931
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 561-296-1317
Number Of Employees 2
Annual Revenue 176700
Fax Number 561-296-1318

Steven Cohen

Business Name Friends for Life of America
Person Name Steven Cohen
Position company contact
State FL
Address 27031401 Weaver Hall - - Gainesville, GAINESVILLE, 32611 FL
SIC Code 2077
Phone Number
Email [email protected]

Steven Cohen

Business Name Friends For Life
Person Name Steven Cohen
Position company contact
State FL
Address 15624 SW 16th Court, Pembroke Pines, FL 33027
SIC Code 922103
Phone Number
Email [email protected]

STEVEN COHEN

Business Name FRANKLIN PACIFIC REAL ESTATE, INC.
Person Name STEVEN COHEN
Position CEO
Corporation Status Dissolved
Agent 5 TERAMO COURT, NEWPORT COAST, CA 92657
Care Of 5 TERAMO COURT, NEWPORT COAST, CA 92657
CEO STEVEN COHEN 5 TERAMO COURT, NEWPORT COAST, CA 92657
Incorporation Date 2006-08-08

STEVEN COHEN

Business Name FRANKLIN PACIFIC REAL ESTATE, INC.
Person Name STEVEN COHEN
Position registered agent
Corporation Status Dissolved
Agent STEVEN COHEN 5 TERAMO COURT, NEWPORT COAST, CA 92657
Care Of 5 TERAMO COURT, NEWPORT COAST, CA 92657
CEO STEVEN COHEN5 TERAMO COURT, NEWPORT COAST, CA 92657
Incorporation Date 2006-08-08

Steven Cohen

Business Name Etz Chaim Congregation
Person Name Steven Cohen
Position company contact
State NY
Address 1000 Main Street, Suite G Port Jefferson, NY 11777
SIC Code 866107
Phone Number
Email [email protected]

Steven Cohen

Business Name Elegant Radiance Fine Candles
Person Name Steven Cohen
Position company contact
State IL
Address 4400 West Lake Ave. #307A, GLENVIEW, 60025 IL
Email [email protected]

Steven Cohen

Business Name Edge Manufacturing Corp
Person Name Steven Cohen
Position company contact
State GA
Address 730 Pryor St SW Atlanta GA 30315-1066
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 404-681-9874
Number Of Employees 5
Annual Revenue 743600

STEVEN H. COHEN

Business Name EXACT ACCOUNTING SERVICES, INC.
Person Name STEVEN H. COHEN
Position registered agent
State GA
Address 10945 STATE BRIDGE RD, 401-110, johns creek, GA 30022
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-01
Entity Status To Be Dissolved
Type CEO

Steven Cohen

Business Name ECG, Inc.
Person Name Steven Cohen
Position company contact
State NJ
Address 570 Grand Avenue, Englewood, NJ 7631
SIC Code 573401
Phone Number
Email [email protected]

STEVEN B COHEN

Business Name DOCTUH, DOCTUH, LLC
Person Name STEVEN B COHEN
Position Manager
State NV
Address 4475 S PECOS RD 4475 S PECOS RD, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1954-2003
Creation Date 2003-02-11
Expiried Date 2503-02-11
Type Domestic Limited-Liability Company

STEVEN COHEN

Business Name DEE-LARRY INC.
Person Name STEVEN COHEN
Position President
State NV
Address 8240 GARDEN FOUNTAIN AVENUE 8240 GARDEN FOUNTAIN AVENUE, LAS VEGAS, NV 89149
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0003462006-7
Creation Date 2006-01-05
Type Domestic Corporation

Steven Cohen

Business Name Computer Nerds Mac Repair
Person Name Steven Cohen
Position company contact
State FL
Address PO Box 350127 Fort Lauderdale FL 33335-0127
Industry Business Services (Services)
SIC Code 7363
SIC Description Help Supply Services
Phone Number 954-468-5550
Number Of Employees 4
Annual Revenue 118800

Steven Cohen

Business Name Cohen Law Group
Person Name Steven Cohen
Position company contact
State IL
Address 641 W Lake St Chicago IL 60661-1007
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 312-327-8800
Number Of Employees 3
Annual Revenue 475950

Steven Cohen

Business Name Cohen Burger Schwartz Sax LLC
Person Name Steven Cohen
Position company contact
State CT
Address 2228 Black Rock Tpke # 204 Fairfield CT 06825-3237
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping

Steven Cohen

Business Name Chicago Reg Train Ctr
Person Name Steven Cohen
Position company contact
State IL
Address 175 W Jackson Blvd Chicago IL 60604-2615
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9199
SIC Description General Government, Nec

Steven Cohen

Business Name Cea Nashua LLC
Person Name Steven Cohen
Position company contact
State MA
Address 1105 Mass Ave APT 2f Cambridge MA 02138-5207
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments

STEVEN COHEN

Business Name CULINARY PRODUCTIONS, INC.
Person Name STEVEN COHEN
Position registered agent
Corporation Status Suspended
Agent STEVEN COHEN 11545 W. BERNARDO COURT, #100, SAN DIEGO, CA 92128
Care Of STEVEN COHEN 11545 W. BERNARDO COURT, #100, SAN DIEGO, CA 92128
Incorporation Date 1990-09-20

STEVEN COHEN

Business Name COHEN, STEVEN
Person Name STEVEN COHEN
Position company contact
State VA
Address 5560 Ascott Ct #220, ALEXANDRIA, VA 22311
SIC Code 525107
Phone Number
Email [email protected]

STEVEN COHEN

Business Name COHEN, STEVEN
Person Name STEVEN COHEN
Position company contact
State NY
Address Shea Stadium, FLUSHING, NY 11368
SIC Code 821103
Phone Number
Email [email protected]

STEVEN B COHEN

Business Name COHEN, JOHNSON, DAY & RASMUSSEN, LLC
Person Name STEVEN B COHEN
Position Mmember
State NV
Address 4475 SO. PECOS ROAD 4475 SO. PECOS ROAD, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0287782005-6
Creation Date 2005-05-12
Type Domestic Limited-Liability Company

STEVEN B COHEN

Business Name COHEN, JOHNSON, DAY & CLAYSON, L.L.P.
Person Name STEVEN B COHEN
Position Mpartner
State NV
Address 301 E. CLARKS AVE. 301 E. CLARKS AVE., LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Partnership
Corporation Status Permanently Revoked
Corporation Number LLP2-1997
Creation Date 1997-02-07
Type Domestic Limited-Liability Partnership

STEVEN COHEN

Business Name COHEN & WILLIAMS, INC.
Person Name STEVEN COHEN
Position CEO
Corporation Status Suspended
Agent 1550 ROLLINS RD STE A, BURLINGAME, CA 94010
Care Of 1550 ROLLINS RD STE A, BURLINGAME, CA 94010
CEO STEVEN COHEN 1550 ROLLINS RD STE A, BURLINGAME, CA 94010
Incorporation Date 1987-02-27

STEVEN COHEN

Business Name COHEN & WILLIAMS, INC.
Person Name STEVEN COHEN
Position registered agent
Corporation Status Suspended
Agent STEVEN COHEN 1550 ROLLINS RD STE A, BURLINGAME, CA 94010
Care Of 1550 ROLLINS RD STE A, BURLINGAME, CA 94010
CEO STEVEN COHEN1550 ROLLINS RD STE A, BURLINGAME, CA 94010
Incorporation Date 1987-02-27

STEVEN COHEN

Business Name COHEN & ASSOCIATES, INC.
Person Name STEVEN COHEN
Position registered agent
Corporation Status Active
Agent STEVEN COHEN 2530 WILSHIRE BLVD 3RD FL, SANTA MONICA, CA 90403
Care Of 2530 WILSHIRE BLVD 3RD FL, SANTA MONICA, CA 90403
CEO STEVEN COHEN2530 WILSHIRE BLVD 3RD FL, SANTA MONICA, CA 90403
Incorporation Date 2002-04-25

STEVEN COHEN

Business Name COHEN & ASSOCIATES, INC.
Person Name STEVEN COHEN
Position CEO
Corporation Status Active
Agent 2530 WILSHIRE BLVD 3RD FL, SANTA MONICA, CA 90403
Care Of 2530 WILSHIRE BLVD 3RD FL, SANTA MONICA, CA 90403
CEO STEVEN COHEN 2530 WILSHIRE BLVD 3RD FL, SANTA MONICA, CA 90403
Incorporation Date 2002-04-25

STEVEN L COHEN

Business Name COBB MEDICAL GROUP, P.C.
Person Name STEVEN L COHEN
Position registered agent
State GA
Address 1790 MULKEY ROAD SUITE 5A, AUSTELL, GA 30106
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1991-07-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Steven Cohen

Business Name CLAYTON SERVICES, INC.
Person Name Steven Cohen
Position registered agent
State GA
Address 2 CORPORATE DRIVE, SHELTON, GA 06484
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-03-25
Entity Status Withdrawn
Type Secretary

STEVEN B COHEN

Business Name CAFE NAPOLEON, LLC
Person Name STEVEN B COHEN
Position Mmember
State NV
Address 4475 SOUTH PECOS RD 4475 SOUTH PECOS RD, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0389042005-1
Creation Date 2005-06-10
Type Domestic Limited-Liability Company

STEVEN B COHEN

Business Name CAFE NAPOLEON, LLC
Person Name STEVEN B COHEN
Position Manager
State NV
Address 4475 SOUTH PECOS RD 4475 SOUTH PECOS RD, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0389042005-1
Creation Date 2005-06-10
Type Domestic Limited-Liability Company

STEVEN H COHEN

Business Name CADEGY, INC.
Person Name STEVEN H COHEN
Position registered agent
State GA
Address 8351 ROSWELL RD # 201, DUNWOODY, GA 30350
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-05-19
End Date 2002-12-03
Entity Status Diss./Cancel/Terminat
Type CEO

STEVEN COHEN

Business Name C.J. BY RENDEZVOUS, INC.
Person Name STEVEN COHEN
Position registered agent
Corporation Status Suspended
Agent STEVEN COHEN 15024 MOORPARK STREET #3, SHERMAN OAKS, CA 91405
Care Of ATTN: ALAN HORWITZ *340 ROSEWOOD AVE, CAMARILLO, CA 93010
CEO STEVEN COHEN15024 MOORPARK STREET #3, SHERMAN OAKS, CA 91405
Incorporation Date 1992-06-05

STEVEN COHEN

Business Name C.J. BY RENDEZVOUS, INC.
Person Name STEVEN COHEN
Position CEO
Corporation Status Suspended
Agent 15024 MOORPARK STREET #3, SHERMAN OAKS, CA 91405
Care Of ATTN: ALAN HORWITZ *340 ROSEWOOD AVE, CAMARILLO, CA 93010
CEO STEVEN COHEN 15024 MOORPARK STREET #3, SHERMAN OAKS, CA 91405
Incorporation Date 1992-06-05

STEVEN COHEN

Business Name C & S TECHNOLOGIES, INC.
Person Name STEVEN COHEN
Position President
State CO
Address 1641 E. WOODMEN RD. #170 1641 E. WOODMEN RD. #170, COLORADO SPRINGS, CO 80920
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4795-1995
Creation Date 1995-03-27
Type Domestic Corporation

Steven Cohen

Business Name Bob Greenberg Photo Productions, Inc.
Person Name Steven Cohen
Position company contact
State FL
Address 11761 S.W. 9th Court, Pembroke Pines, FL 33025
SIC Code 821103
Phone Number
Email [email protected]

STEVEN S COHEN

Business Name BUCKYTUBE WHEELCHAIR COMPANY, INC.
Person Name STEVEN S COHEN
Position registered agent
State GA
Address 1115 BRIARCLIFF GABLES DR, ATLANTA, GA 30329
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-13
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Steven Cohen

Business Name Asbury Co Op Inc
Person Name Steven Cohen
Position company contact
State FL
Address 9120 W Bay Harbor Dr 3b Miami Beach FL 33154-2748
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1531
SIC Description Operative Builders
Phone Number 305-673-3333

Steven Cohen

Business Name Advanced Recycling
Person Name Steven Cohen
Position company contact
State NH
Address 25 Sandquist St., Concord, NH 3301
SIC Code 821103
Phone Number
Email [email protected]

Steven Cohen

Business Name Advanced Recycling
Person Name Steven Cohen
Position company contact
State NH
Address 25 Sandquist St, CONCORD, 3301 NH
Phone Number
Email [email protected]

STEVEN JAY COHEN

Business Name ATM GROUP, LLC
Person Name STEVEN JAY COHEN
Position Manager
State NV
Address POB OX 28909 POB OX 28909, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC28569-2004
Creation Date 2004-12-09
Expiried Date 2504-12-09
Type Domestic Limited-Liability Company

STEVEN COHEN

Business Name A.C. FINANCING CORP.
Person Name STEVEN COHEN
Position CEO
Corporation Status Suspended
Agent 16912 GRIDLEY PL, CERRITOS, CA 90701
Care Of 16912 GRIDLEY PL, CERRITOS, CA 90701
CEO STEVEN COHEN 16912 GRIDLEY PL, CERRITOS, CA 90701
Incorporation Date 1987-01-22

STEVEN COHEN

Business Name A.C. FINANCING CORP.
Person Name STEVEN COHEN
Position registered agent
Corporation Status Suspended
Agent STEVEN COHEN 16912 GRIDLEY PL, CERRITOS, CA 90701
Care Of 16912 GRIDLEY PL, CERRITOS, CA 90701
CEO STEVEN COHEN16912 GRIDLEY PL, CERRITOS, CA 90701
Incorporation Date 1987-01-22

Steven P Cohen

Person Name Steven P Cohen
Filing Number 800657910
Position Director
State TX
Address 7721 Baughman Dr., Amarillo TX 79121

STEVEN COHEN

Person Name STEVEN COHEN
Filing Number 801026980
Position GOVERNING PERSON
State NY
Address 87 VICTORY BOULEVARD, NEW ROCHELLE NY 10801

STEVEN COHEN

Person Name STEVEN COHEN
Filing Number 801137303
Position DIRECTOR
State TX
Address 788 BATESWOOD # 20, HOUSTON TX 77079

Steven R Cohen

Person Name Steven R Cohen
Filing Number 801781390
Position Manager
State TX
Address 7509 Evergreen Dr., Watauga TX 76148

STEVEN COHEN

Person Name STEVEN COHEN
Filing Number 800666529
Position MEMBER
State TX
Address 10726 OLD COACH LANE, HOUSTON TX 77024

STEVEN COHEN

Person Name STEVEN COHEN
Filing Number 801137303
Position PRESIDENT
State TX
Address 788 BATESWOOD # 20, HOUSTON TX 77079

STEVEN A COHEN

Person Name STEVEN A COHEN
Filing Number 800607498
Position CHIEF STRATEGIC OFFICER
State CO
Address 555 17TH STREET SUITE 2400, DENVER CO 80202

STEVEN L COHEN

Person Name STEVEN L COHEN
Filing Number 800621998
Position Director
State CT
Address C/O 2 CORPORATE DR, SHELTON CT 06484

STEVEN A COHEN

Person Name STEVEN A COHEN
Filing Number 3351006
Position SENIOR VICE PRESIDENT
State CO
Address 555 17TH STREET, SUITE 2400, DENVER CO 80202

STEVEN COHEN

Person Name STEVEN COHEN
Filing Number 6523806
Position SECRETARY
State WA
Address 350 NORTH 76TH STREET, SEATTLE WA 98103

STEVEN COHEN

Person Name STEVEN COHEN
Filing Number 6523806
Position TREASURER
State WA
Address 350 NORTH 76TH STREET, SEATTLE WA 98103

STEVEN COHEN

Person Name STEVEN COHEN
Filing Number 6523806
Position DIRECTOR
State WA
Address 350 NORTH 76TH STREET, SEATTLE WA 98103

STEVEN P COHEN

Person Name STEVEN P COHEN
Filing Number 6702706
Position Vice-President

STEVEN M COHEN

Person Name STEVEN M COHEN
Filing Number 9610606
Position SENIOR VP
State FL
Address 5458 LOCKPORT COURT, PALM HARBOR FL 34685

STEVEN COHEN

Person Name STEVEN COHEN
Filing Number 9630006
Position VICE PRESIDENT
State NY
Address 450 MAMARONECK AVE, HARRISON NY 10528

STEVEN L COHEN

Person Name STEVEN L COHEN
Filing Number 800621998
Position SECRETARY
State CT
Address C/O 2 CORPORATE DR, SHELTON CT 06484

Steven Cohen

Person Name Steven Cohen
Filing Number 11517206
Position Director
State WA
Address 4122 CORLISS AVE, Seattle WA

Steven B Cohen

Person Name Steven B Cohen
Filing Number 26230500
Position Director
State KS
Address PO BOX 1598, Topeka KS 66601 0000

Steven C Cohen

Person Name Steven C Cohen
Filing Number 120076100
Position P/VP
State TX
Address 40 NE LOOP 410 STE 602, San Antonio TX 78217

Steven C Cohen

Person Name Steven C Cohen
Filing Number 120076100
Position Director
State TX
Address 40 NE LOOP 410 STE 602, San Antonio TX 78217

STEVEN M COHEN

Person Name STEVEN M COHEN
Filing Number 702300122
Position Director
State CO
Address 7400 EAST CRESTLINE CIRCLE SUITE 2, GREENWOOD VILLAGE CO 80111

STEVEN M COHEN

Person Name STEVEN M COHEN
Filing Number 707736522
Position Director
State CO
Address 7400 E CRESTLINE CIR SUITE 2, GREENWOOD VILLAGE CO 80111

STEVEN A COHEN

Person Name STEVEN A COHEN
Filing Number 800260790
Position DIRECTOR
State CO
Address 555 17TH STREET, SUITE 2400, DENVER CO 80202

STEVEN A COHEN

Person Name STEVEN A COHEN
Filing Number 800607498
Position DIRECTOR
State CO
Address 555 17TH STREET SUITE 2400, DENVER CO 80202

Steven B Cohen

Person Name Steven B Cohen
Filing Number 26230500
Position T
State KS
Address PO BOX 1598, Topeka KS 66601 0000

Steven Cohen

Person Name Steven Cohen
Filing Number 11517206
Position S/T
State WA
Address 4122 CORLISS AVE, Seattle WA

Cohen Steven J

State NY
Calendar Year 2016
Employer Village Of Hempstead
Name Cohen Steven J
Annual Wage $71,981

Cohen Steven R

State NJ
Calendar Year 2016
Employer Atlantic Co Special Serv
Job Title Supplementary Instruction (in-class)
Name Cohen Steven R
Annual Wage $55,458

Cohen Steven

State NJ
Calendar Year 2015
Employer Oakland Boro
Job Title English/elementary
Name Cohen Steven
Annual Wage $52,636

Cohen Steven R

State NJ
Calendar Year 2015
Employer Atlantic Co Special Serv
Job Title Supplementary Instruction (in-class)
Name Cohen Steven R
Annual Wage $51,005

Cohen Steven S

State NJ
Calendar Year 2015
Employer Application Development & Maintenance Or Affinity Group
Job Title Sftwre Dev Spclst 3
Name Cohen Steven S
Annual Wage $49,891

Cohen Steven

State MT
Calendar Year 2017
Employer Um-Missoula
Job Title Community Preceptor/Chpbs
Name Cohen Steven
Annual Wage $32,500

Cohen Steven J

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Ac2 Adjunct Faculty
Name Cohen Steven J
Annual Wage $13,333

Cohen Steven J

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Ac2 Adjunct Faculty
Name Cohen Steven J
Annual Wage $4,167

Cohen Steven

State IL
Calendar Year 2017
Employer Cermak Health Services
Name Cohen Steven
Annual Wage $43,006

Cohen Steven M

State IL
Calendar Year 2016
Employer Department Of Human Services
Job Title Human Services Casework Manager
Name Cohen Steven M
Annual Wage $87,837

Cohen Steven M

State IL
Calendar Year 2015
Employer Department Of Human Services
Job Title Human Services Casework Manager
Name Cohen Steven M
Annual Wage $85,296

Cohen Steven

State IL
Calendar Year 2015
Employer Cermak Health Services
Name Cohen Steven
Annual Wage $21,296

Cohen Steven

State GA
Calendar Year 2018
Employer Newton County Board Of Education
Job Title Vocational
Name Cohen Steven
Annual Wage $58,002

Cohen Steven

State GA
Calendar Year 2017
Employer Newton County Board Of Education
Job Title Vocational
Name Cohen Steven
Annual Wage $52,717

Cohen Steven S

State NJ
Calendar Year 2016
Employer Bergen County Vc
Job Title Photography/technical
Name Cohen Steven S
Annual Wage $69,053

Cohen Steven

State GA
Calendar Year 2016
Employer Newton County Board Of Education
Job Title Vocational
Name Cohen Steven
Annual Wage $51,957

Cohen Steven

State GA
Calendar Year 2014
Employer Newton County Board Of Education
Job Title Vocational
Name Cohen Steven
Annual Wage $47,208

Cohen Steven

State GA
Calendar Year 2013
Employer Newton County Board Of Education
Job Title Vocational
Name Cohen Steven
Annual Wage $46,811

Cohen Steven

State GA
Calendar Year 2012
Employer Newton County Board Of Education
Job Title Vocational
Name Cohen Steven
Annual Wage $46,541

Cohen Steven

State GA
Calendar Year 2011
Employer Newton County Board Of Education
Job Title Vocational
Name Cohen Steven
Annual Wage $48,476

Cohen Steven

State GA
Calendar Year 2010
Employer Newton County Board Of Education
Job Title Vocational
Name Cohen Steven
Annual Wage $49,270

Cohen Steven

State CT
Calendar Year 2018
Employer Board Of Regents
Name Cohen Steven
Annual Wage $21,123

Cohen Steven

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Cccc Professor
Name Cohen Steven
Annual Wage $158,132

Cohen Steven

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Cohen Steven
Annual Wage $4,989

Cohen Steven

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cccc Professor
Name Cohen Steven
Annual Wage $109,795

Cohen Steven

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cccc Professor
Name Cohen Steven
Annual Wage $106,480

Cohen Steven

State AZ
Calendar Year 2018
Employer City Of Scottsdale
Job Title Systems Integration Supervisor
Name Cohen Steven
Annual Wage $109,267

Cohen Steven

State AZ
Calendar Year 2017
Employer City of Scottsdale
Job Title Systems Integ Lead
Name Cohen Steven
Annual Wage $104,042

Cohen Steven

State GA
Calendar Year 2015
Employer Newton County Board Of Education
Job Title Vocational
Name Cohen Steven
Annual Wage $52,377

Cohen Steven

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title Systems Integrator Lead
Name Cohen Steven
Annual Wage $98,629

Cohen Steven

State NJ
Calendar Year 2016
Employer Oakland Boro
Job Title English/elementary
Name Cohen Steven
Annual Wage $60,100

Cohen Steven S

State NJ
Calendar Year 2017
Employer Bergen Co Vocational School
Name Cohen Steven S
Annual Wage $75,111

Cohen Steven J

State NY
Calendar Year 2016
Employer Supreme Ct-queens Co
Name Cohen Steven J
Annual Wage $122,926

Cohen Steven J

State NY
Calendar Year 2016
Employer Supreme Court Queens County
Job Title Sr Ct Reptr
Name Cohen Steven J
Annual Wage $123,156

Cohen Steven R

State NY
Calendar Year 2016
Employer Shoreham-wading River Central Schools
Name Cohen Steven R
Annual Wage $228,161

Cohen Steven

State NY
Calendar Year 2016
Employer Port Authority Of NY & NJ
Job Title Senior Property Representative
Name Cohen Steven
Annual Wage $77,538

Cohen Steven

State NY
Calendar Year 2016
Employer Port Authority Of Ny & Nj
Name Cohen Steven
Annual Wage $72,559

Cohen Steven

State NY
Calendar Year 2016
Employer New York City Childrens Center
Job Title Educ Dir 1
Name Cohen Steven
Annual Wage $103,770

Cohen Steven R

State NY
Calendar Year 2016
Employer Metropolitan Trans Authority
Name Cohen Steven R
Annual Wage $52,171

Cohen Steven R

State NY
Calendar Year 2016
Employer Dept Of Economic Development
Name Cohen Steven R
Annual Wage $35,231

Cohen Steven N

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title City Seasonal Aide
Name Cohen Steven N
Annual Wage $763

Cohen Steven N

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Trainer
Name Cohen Steven N
Annual Wage $575

Cohen Steven L

State NY
Calendar Year 2015
Employer Wappingers Central Schools
Name Cohen Steven L
Annual Wage $60,546

Cohen Steven J

State NY
Calendar Year 2015
Employer Village Of Hempstead
Name Cohen Steven J
Annual Wage $62,249

Cohen Steven B

State NJ
Calendar Year 2016
Employer Township Of East Windsor
Job Title Recreation
Name Cohen Steven B
Annual Wage $2,325

Cohen Steven J

State NY
Calendar Year 2015
Employer Supreme Ct-queens Co
Name Cohen Steven J
Annual Wage $118,918

Cohen Steven R

State NY
Calendar Year 2015
Employer Shoreham-wading River Central Schools
Name Cohen Steven R
Annual Wage $228,317

Cohen Steven

State NY
Calendar Year 2015
Employer Port Authority Of NY & NJ
Job Title Principal Business Manager
Name Cohen Steven
Annual Wage $74,972

Cohen Steven

State NY
Calendar Year 2015
Employer Port Authority Of Ny & Nj
Name Cohen Steven
Annual Wage $72,020

Cohen Steven

State NY
Calendar Year 2015
Employer New York City Childrens Center
Job Title Educ Dir 1
Name Cohen Steven
Annual Wage $110,697

Cohen Steven R

State NY
Calendar Year 2015
Employer Metropolitan Trans Authority
Name Cohen Steven R
Annual Wage $43,670

Cohen Steven R

State NY
Calendar Year 2015
Employer Dept. Of Economic Development
Job Title Deputy Commr
Name Cohen Steven R
Annual Wage $91,786

Cohen Steven R

State NY
Calendar Year 2015
Employer Dept Of Economic Development
Name Cohen Steven R
Annual Wage $151,103

Cohen Steven N

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title City Seasonal Aide
Name Cohen Steven N
Annual Wage $732

Cohen Steven N

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Trainer
Name Cohen Steven N
Annual Wage $4,741

Cohen Steven B

State NJ
Calendar Year 2018
Employer Oakland Bd Of Ed
Name Cohen Steven B
Annual Wage $66,768

Cohen Steven S

State NJ
Calendar Year 2018
Employer Bergen Co Vocational School
Name Cohen Steven S
Annual Wage $90,745

Cohen Steven B

State NJ
Calendar Year 2017
Employer Oakland Bd Of Ed
Name Cohen Steven B
Annual Wage $65,964

Cohen Steven J

State NY
Calendar Year 2015
Employer Supreme Court Queens County
Job Title Sr Ct Reptr
Name Cohen Steven J
Annual Wage $123,916

Cohen Steven

State AZ
Calendar Year 2015
Employer City Of Scottsdale
Job Title Systems Integrator Lead
Name Cohen Steven
Annual Wage $98,941

Steven G Cohen

Name Steven G Cohen
Address 186 Craigie St Portland ME 04102 -2566
Mobile Phone 207-939-6520
Gender Male
Date Of Birth 1961-03-24
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Steven Cohen

Name Steven Cohen
Address 4612 Highland Ave Bethesda MD 20814-3604 -3604
Phone Number 202-331-5874
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steven Cohen

Name Steven Cohen
Address 96 Sunset Bay Dr Steuben ME 04680 -3764
Phone Number 207-546-7363
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Steven Cohen

Name Steven Cohen
Address 12021 Trailridge Dr Potomac MD 20854-2839 -2839
Phone Number 240-447-7600
Mobile Phone 240-447-4477
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steven J Cohen

Name Steven J Cohen
Address 31182 Claymore Rd Farmington MI 48331 -1408
Phone Number 248-592-1567
Email [email protected]
Gender Male
Date Of Birth 1966-06-09
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 1001
Education Completed High School
Language English

Steven Cohen

Name Steven Cohen
Address 104 Fallsgrove Blvd Apt 3101 Rockville MD 20850-4763 -2735
Phone Number 301-983-8956
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Steven M Cohen

Name Steven M Cohen
Address 6756 S Poplar Ct Englewood CO 80112 -1180
Phone Number 303-771-9910
Email [email protected]
Gender Male
Date Of Birth 1981-10-06
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Steven A Cohen

Name Steven A Cohen
Address 2411 N 59th Ter Hollywood FL 33021-3266 -3266
Phone Number 305-963-3429
Gender Male
Date Of Birth 1947-05-31
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steven H Cohen

Name Steven H Cohen
Address 510 W Erie St Chicago IL 60654 APT 2202-6460
Phone Number 312-719-1897
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Steven C Cohen

Name Steven C Cohen
Address 1544 Eversham Pl Crofton MD 21114 -1514
Phone Number 410-721-3399
Gender Male
Date Of Birth 1947-08-12
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steven C Cohen

Name Steven C Cohen
Address 7205 Tall Pine Way Clarksville MD 21029 -1708
Phone Number 410-726-4165
Mobile Phone 410-726-4165
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steven P Cohen

Name Steven P Cohen
Address 6862 W Ivanhoe St Chandler AZ 85226 -1646
Phone Number 480-557-8385
Email [email protected]
Gender Male
Date Of Birth 1969-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Steven H Cohen

Name Steven H Cohen
Address 1930 Ridge Ave Evanston IL 60201-2770 APT D401-6216
Phone Number 504-451-9679
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Steven A Cohen

Name Steven A Cohen
Address 962 Prairie Ave Naperville IL 60540 -6821
Phone Number 630-355-6127
Mobile Phone 630-291-5197
Gender Male
Date Of Birth 1955-08-18
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Steven J Cohen

Name Steven J Cohen
Address 1005 Parker Ln Buffalo Grove IL 60089 -1338
Phone Number 847-459-9101
Email [email protected]
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 Greater than $9,999
Education Completed College
Language English

Steven B Cohen

Name Steven B Cohen
Address 862 Greenwood Ave Glencoe IL 60022 -1564
Phone Number 847-835-7268
Gender Male
Date Of Birth 1946-04-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Steven R Cohen

Name Steven R Cohen
Address 6351 Nw 55th Mnr Pompano Beach FL 33067 -2716
Phone Number 954-340-1594
Gender Male
Date Of Birth 1951-04-20
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Steven A Cohen

Name Steven A Cohen
Address 1182 Coral Club Dr Pompano Beach FL 33071 APT 13-5665
Phone Number 954-346-7370
Email [email protected]
Gender Male
Date Of Birth 1947-05-12
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed High School
Language English

Steven Cohen

Name Steven Cohen
Address 2547 Camelot Ct Hollywood FL 33026 -3648
Phone Number 954-432-3194
Email [email protected]
Gender Male
Date Of Birth 1958-03-07
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steven J Cohen

Name Steven J Cohen
Address 12050 Sw 2nd St Fort Lauderdale FL 33325 -2824
Phone Number 954-474-4186
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

COHEN, STEVEN

Name COHEN, STEVEN
Amount 28500.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 27020281185
Application Date 2007-06-07
Contributor Occupation INVESTMENT ADV
Contributor Employer SAC CAPITAL ADVISORS
Organization Name SAC Capital Advisors
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COHEN, STEVEN

Name COHEN, STEVEN
Amount 10000.00
To RICE, KATHLEEN
Year 2010
Application Date 2010-09-03
Recipient Party D
Recipient State NY
Seat state:office
Address 72 CUMMINGS POINT RD STAMFORD CT

COHEN, STEVEN

Name COHEN, STEVEN
Amount 5000.00
To RICE, KATHLEEN
Year 2010
Application Date 2010-07-14
Recipient Party D
Recipient State NY
Seat state:office
Address 72 CUMMINGS POINT RD STAMFORD CT

COHEN, STEVEN

Name COHEN, STEVEN
Amount 4800.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991726957
Application Date 2009-02-22
Contributor Occupation Managing Director
Contributor Employer Anschutz Investment Company
Contributor Gender M
Committee Name ActBlue
Address 1325 E 7th Ave DENVER CO

COHEN, STEVEN

Name COHEN, STEVEN
Amount 2500.00
To Michael F. Bennet (D)
Year 2012
Transaction Type 15
Filing ID 12020054688
Application Date 2011-11-06
Organization Name Anschutz Investment Co
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

COHEN, STEVEN

Name COHEN, STEVEN
Amount 2500.00
To Roger Wicker (R)
Year 2012
Transaction Type 15j
Application Date 2011-09-30
Organization Name Elliott Management
Contributor Gender M
Recipient Party R
Recipient State MS
Committee Name Wicker for Senate
Seat federal:senate

Cohen, Steven

Name Cohen, Steven
Amount 2125.00
To Republican Campaign Cmte of New Mexico
Year 2010
Transaction Type 15j
Application Date 2009-01-07
Organization Name Elliott Assoc
Contributor Gender M
Recipient Party R
Committee Name Republican Campaign Cmte of New Mexico

COHEN, STEVEN

Name COHEN, STEVEN
Amount 2000.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15e
Filing ID 12020443616
Application Date 2012-04-12
Contributor Occupation ATTORNEY
Contributor Employer COHEN LAW GROUP
Organization Name JStreetPAC
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

COHEN, STEVEN

Name COHEN, STEVEN
Amount 1000.00
To Jon L Kyl (R)
Year 2006
Transaction Type 15
Filing ID 26020230134
Application Date 2006-01-23
Contributor Occupation TRADER
Contributor Employer ELLIOTT ASSOCIATES
Organization Name Elliott Management
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

COHEN, STEVEN

Name COHEN, STEVEN
Amount 1000.00
To Burt Cohen (D)
Year 2004
Transaction Type 15
Filing ID 23020192749
Application Date 2003-03-06
Contributor Occupation REAL ESTATE MANAGEMENT
Organization Name Real Estate Management
Contributor Gender M
Recipient Party D
Recipient State NH
Committee Name Cohen for New Hampshire
Seat federal:senate

COHEN, STEVEN

Name COHEN, STEVEN
Amount 1000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991386387
Application Date 2003-06-27
Contributor Occupation Banker
Contributor Employer Hopkins Federal
Organization Name Hopkins Federal
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 4 Harrow Ct BALTIMORE MD

COHEN, STEVEN

Name COHEN, STEVEN
Amount 1000.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991050598
Application Date 2009-01-08
Contributor Occupation attorney
Contributor Employer Cohen Law Group
Contributor Gender M
Committee Name ActBlue
Address 1907 North Halsted CHICAGO IL

COHEN, STEVEN

Name COHEN, STEVEN
Amount 1000.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 25020453023
Application Date 2005-07-27
Contributor Occupation MEMBER
Contributor Employer H & M COHEN FAMILY
Organization Name Meridian Homes
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

COHEN, STEVEN

Name COHEN, STEVEN
Amount 1000.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 25020143063
Application Date 2005-02-12
Contributor Occupation ELLIOTT MANAGMENT
Organization Name Elliott Management
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

COHEN, STEVEN

Name COHEN, STEVEN
Amount 1000.00
To Thomas Howard Geoghegan (D)
Year 2010
Transaction Type 15e
Filing ID 29932225170
Application Date 2009-01-08
Contributor Occupation Attorney
Contributor Employer Cohen Law Group
Organization Name Cohen Law Group
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Thomas Geoghegan for Congress
Seat federal:house
Address 1907 North Halsted CHICAGO IL

COHEN, STEVEN

Name COHEN, STEVEN
Amount 500.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 23020170737
Application Date 2003-03-25
Contributor Occupation COHEN LAW GROUP
Organization Name Cohen Law Group
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

COHEN, STEVEN

Name COHEN, STEVEN
Amount 500.00
To American Academy of Ophthalmology
Year 2006
Transaction Type 15
Filing ID 25971030661
Application Date 2005-08-22
Contributor Occupation Ophthalmologist
Contributor Employer self
Contributor Gender M
Committee Name American Academy of Ophthalmology
Address 125 Carlyle Circle PALM HARBOR FL

COHEN, STEVEN

Name COHEN, STEVEN
Amount 500.00
To STAPLETON, WALKER
Year 2010
Application Date 2010-04-29
Contributor Occupation ATTORNEY/LEGAL
Contributor Employer JACOBS CHASE FRICK KLEINKOPF & KELLEY LLC
Recipient Party R
Recipient State CO
Seat state:office
Address 330 CLERMONT ST DENVER CO

COHEN, STEVEN

Name COHEN, STEVEN
Amount 500.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12950107428
Application Date 2011-12-05
Contributor Occupation MGMT CONSULTANT
Contributor Employer THE NEGOTIATION SKILLS COMPANY
Contributor Gender M
Committee Name ActBlue
Address PO 172 PRIDES CROSSING MA

COHEN, STEVEN

Name COHEN, STEVEN
Amount 500.00
To Michael J Bouchard (R)
Year 2006
Transaction Type 15
Filing ID 26020280382
Application Date 2006-02-01
Contributor Occupation ATTORN
Contributor Employer COHEN, LEMER & RABINOVITZ PC
Organization Name Cohen, Lemer & Rabinovitz
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Bouchard for US Senate
Seat federal:senate

COHEN, STEVEN

Name COHEN, STEVEN
Amount 500.00
To Bill Foster (D)
Year 2010
Transaction Type 15
Filing ID 29991948738
Application Date 2009-03-31
Contributor Occupation Attorney
Contributor Employer Cohen Law Group
Organization Name Cohen Law Group
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Bill Foster for Congress Cmte
Seat federal:house
Address 1907 North Halsted CHICAGO IL

COHEN, STEVEN

Name COHEN, STEVEN
Amount 500.00
To WALKER, BETH
Year 20008
Application Date 2007-11-29
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer WVCALA
Recipient Party R
Recipient State WV
Seat state:judicial
Address 27 ORCHARD RD WHEELING WV

COHEN, STEVEN

Name COHEN, STEVEN
Amount 500.00
To VOTE YES ON C&D
Year 2006
Application Date 2005-10-28
Recipient Party I
Recipient State CO
Committee Name VOTE YES ON C&D
Address 1325 E 7TH AVE DENVER CO

COHEN, STEVEN

Name COHEN, STEVEN
Amount 500.00
To KENNEDY, CARY
Year 2006
Application Date 2006-05-12
Contributor Occupation MANAGING DIRECTOR
Contributor Employer ANSCHUTZ INVESTMENTS
Recipient Party D
Recipient State CO
Seat state:office
Address 1325 E 7TH AVE DENVER CO

COHEN, STEVEN

Name COHEN, STEVEN
Amount 500.00
To KENNEDY, CARY
Year 2006
Application Date 2006-10-25
Contributor Occupation MANAGING DIRECTOR
Contributor Employer ANSCHUTZ INVESTMENTS
Recipient Party D
Recipient State CO
Seat state:office
Address 1325 E 7TH AVE DENVER CO

COHEN, STEVEN

Name COHEN, STEVEN
Amount 500.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-10-31
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer ANSCHUTZ INVESTMENT COMPANY
Organization Name ANSCHUTZ INVESTMENT COMPANY
Recipient Party D
Recipient State CO
Seat state:governor
Address 1325 E 7TH AVE DENVER CO

COHEN, STEVEN

Name COHEN, STEVEN
Amount 365.00
To American Academy of Ophthalmology
Year 2008
Transaction Type 15
Filing ID 27990950186
Application Date 2007-10-29
Contributor Occupation Ophthalmologist
Contributor Employer self
Contributor Gender M
Committee Name American Academy of Ophthalmology
Address 349 E Northfield Rd LIVINGSTON NJ

COHEN, STEVEN

Name COHEN, STEVEN
Amount 360.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23991407118
Application Date 2003-05-02
Contributor Occupation Attorney
Contributor Employer Levenbaum & Cohen
Organization Name Levenbaum & Cohen
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 362 N 3rd Ave PHOENIX AZ

COHEN, STEVEN

Name COHEN, STEVEN
Amount 325.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-09-01
Contributor Occupation FINANCIAL/INVESTMENT
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:governor
Address 330 CLERMONT PKY DENVER CO

COHEN, STEVEN

Name COHEN, STEVEN
Amount 250.00
To TENNANT, NATALIE
Year 20008
Application Date 2008-03-29
Recipient Party D
Recipient State WV
Seat state:office

COHEN, STEVEN

Name COHEN, STEVEN
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970147494
Application Date 2011-09-20
Contributor Occupation ATTORNEY
Contributor Employer WACHTELL LIPTON
Organization Name Wachtell, Lipton et al
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 51 WEST 52ND St NEW YORK NY

COHEN, STEVEN

Name COHEN, STEVEN
Amount 200.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27930943162
Application Date 2007-06-30
Contributor Occupation attorney
Contributor Employer Cohen Law Group
Contributor Gender M
Committee Name ActBlue
Address 1907 North Halsted CHICAGO IL

COHEN, STEVEN

Name COHEN, STEVEN
Amount 200.00
To LEMON, HEATHER
Year 2004
Application Date 2004-07-21
Contributor Occupation M.D.
Contributor Employer MEDICAL
Recipient Party R
Recipient State CO
Seat state:lower
Address LAKEWOOD CO LAKEWOOD CO

COHEN, STEVEN

Name COHEN, STEVEN
Amount 200.00
To JOHNSON, RAMEY
Year 2004
Application Date 2004-07-25
Contributor Occupation MD
Contributor Employer SELF
Recipient Party R
Recipient State CO
Seat state:lower
Address 3295 S WADSWORTH BLVD LAKEWOOD CO

COHEN, STEVEN

Name COHEN, STEVEN
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 23992320414
Application Date 2003-10-22
Contributor Occupation Software Engineer
Contributor Employer Ignite Sports Inc
Organization Name Ignite Sports
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 335 Darrow Ave EVANSTON IL

COHEN, STEVEN

Name COHEN, STEVEN
Amount 100.00
To LEVINE, GARY
Year 20008
Application Date 2007-10-10
Recipient Party D
Recipient State NY
Seat state:lower
Address 11 WHITEHALL RD POUGHKEEPSIE NY

COHEN, STEVEN

Name COHEN, STEVEN
Amount 100.00
To PEANA, LUIZA
Year 2006
Application Date 2006-04-24
Recipient Party R
Recipient State WV
Seat state:lower

COHEN, STEVEN

Name COHEN, STEVEN
Amount 100.00
To GELT, HOWARD
Year 2004
Application Date 2004-08-01
Contributor Occupation ATTORNEY
Contributor Employer JACOBS CHASE FRICK KLEINKOPF & KELLEY
Organization Name JACOBS CHASE FRICK KLEINKOPF & KELLEY
Recipient Party D
Recipient State CO
Seat state:office
Address 330 CLERMONT PKWY DENVER CO

COHEN, STEVEN

Name COHEN, STEVEN
Amount 100.00
To JOYCE, BRIAN A
Year 2004
Application Date 2004-05-28
Recipient Party D
Recipient State MA
Seat state:upper
Address 1200 WASHINGTON ST BOSTON MA

COHEN, STEVEN

Name COHEN, STEVEN
Amount 75.00
To STORCH, ERIKKA
Year 2010
Recipient Party R
Recipient State WV
Seat state:lower

COHEN, STEVEN

Name COHEN, STEVEN
Amount 75.00
To BLENDU, ROBERT
Year 2004
Application Date 2004-10-28
Contributor Occupation TRIAL LAWYER
Contributor Employer LEVANBAUM & COHEN
Organization Name LEVANBAUM & COHEN
Recipient Party R
Recipient State AZ
Seat state:upper
Address 362 N 3RD AVE PHOENIX AZ

COHEN, STEVEN

Name COHEN, STEVEN
Amount 50.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-08-27
Recipient Party R
Recipient State LA
Seat state:governor
Address 125 LAKE AVE METAIRIE LA

COHEN, STEVEN

Name COHEN, STEVEN
Amount 10.00
To DANIELS, MITCH (G)
Year 20008
Application Date 2007-12-28
Recipient Party R
Recipient State IN
Seat state:governor
Address 1632 EAST 86TH ST MERRILLVILLE IN

STEVEN A COHEN

Name STEVEN A COHEN
Address 911 Clark Drive Gurnee IL 60031
Value 2321
Landvalue 2321
Buildingvalue 26835

COHEN (ETAL), STEVEN N

Name COHEN (ETAL), STEVEN N
Physical Address 396 WILLARD ROAD
Owner Address 396 WILLARD RD
Sale Price 517500
Ass Value Homestead 138700
County bergen
Address 396 WILLARD ROAD
Value 423600
Net Value 423600
Land Value 284900
Prior Year Net Value 423600
Transaction Date 2009-11-12
Property Class Residential
Deed Date 2009-09-04
Sale Assessment 423600
Year Constructed 1948
Price 517500

COHEN (ETAL), STEVEN H

Name COHEN (ETAL), STEVEN H
Physical Address 27 HILLSDALE AVE
Owner Address 27 HILLSDALE AVE
Sale Price 650000
Ass Value Homestead 325600
County bergen
Address 27 HILLSDALE AVE
Value 554200
Net Value 554200
Land Value 228600
Prior Year Net Value 693700
Transaction Date 2013-03-01
Property Class Residential
Deed Date 2010-06-25
Sale Assessment 693700
Year Constructed 1954
Price 650000

COHEN STEVEN C &

Name COHEN STEVEN C &
Physical Address 8493 BREEZY HILL DR, BOYNTON BEACH, FL 33473
Owner Address 8493 BREEZY HILL DR, BOYNTON BEACH, FL 33473
Ass Value Homestead 260789
Just Value Homestead 260789
County Palm Beach
Year Built 2006
Area 3456
Land Code Single Family
Address 8493 BREEZY HILL DR, BOYNTON BEACH, FL 33473

COHEN STEVEN B & DEBORA R

Name COHEN STEVEN B & DEBORA R
Physical Address 299 S TYMBER CREEK RD, ORMOND BEACH, FL 32174
Ass Value Homestead 203366
Just Value Homestead 211803
County Volusia
Year Built 2000
Area 2737
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 299 S TYMBER CREEK RD, ORMOND BEACH, FL 32174

COHEN STEVEN B &

Name COHEN STEVEN B &
Physical Address 14701 CUMBERLAND DR, DELRAY BEACH, FL 33446
Owner Address 14701 CUMBERLAND DR APT 408, DELRAY BEACH, FL 33446
Sale Price 55000
Sale Year 2012
Ass Value Homestead 44000
Just Value Homestead 44000
County Palm Beach
Year Built 1979
Area 1006
Land Code Condominiums
Address 14701 CUMBERLAND DR, DELRAY BEACH, FL 33446
Price 55000

COHEN STEVEN B

Name COHEN STEVEN B
Physical Address 19445 BRIERCREST TRL, ORLANDO, FL 32833
Owner Address 2543 CROSS MORE ST, VALRICO, FLORIDA 33594
County Orange
Year Built 2005
Area 2514
Land Code Single Family
Address 19445 BRIERCREST TRL, ORLANDO, FL 32833

COHEN STEVEN B

Name COHEN STEVEN B
Physical Address 114 W HAZEL ST, ORLANDO, FL 32804
Owner Address 114 W HAZEL ST, ORLANDO, FLORIDA 32804
Ass Value Homestead 92503
Just Value Homestead 111755
County Orange
Year Built 1952
Area 990
Land Code Single Family
Address 114 W HAZEL ST, ORLANDO, FL 32804

COHEN STEVEN B

Name COHEN STEVEN B
Physical Address 2543 CROSS MORE ST, VALRICO, FL 33594
Owner Address 2543 CROSS MORE ST, VALRICO, FL 33594
Sale Price 211500
Sale Year 2012
Ass Value Homestead 190754
Just Value Homestead 190754
County Hillsborough
Year Built 2007
Area 3608
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2543 CROSS MORE ST, VALRICO, FL 33594
Price 211500

COHEN STEVEN A + CAROL JANICE

Name COHEN STEVEN A + CAROL JANICE
Physical Address 10561 AVILA CIR, FORT MYERS, FL 33913
Owner Address 5056 MIRROR LAKE CT, WEST BLOOMFIELD, MI 48323
Sale Price 220000
Sale Year 2012
County Lee
Year Built 2002
Area 3061
Land Code Single Family
Address 10561 AVILA CIR, FORT MYERS, FL 33913
Price 220000

COHEN STEVEN A &

Name COHEN STEVEN A &
Physical Address 1614 NATURE CT, PALM BEACH GARDENS, FL 33410
Owner Address 1614 NATURE CT, PALM BEACH GARDENS, FL 33410
County Palm Beach
Year Built 2004
Area 2890
Land Code Single Family
Address 1614 NATURE CT, PALM BEACH GARDENS, FL 33410

COHEN STEVEN A &

Name COHEN STEVEN A &
Physical Address 105 CHURCHILL WAY, LAKE WORTH, FL 33462
Owner Address 105 CHURCHILL WAY, LANTANA, FL 33462
Ass Value Homestead 1276149
Just Value Homestead 1276149
County Palm Beach
Year Built 2010
Area 7116
Land Code Single Family
Address 105 CHURCHILL WAY, LAKE WORTH, FL 33462

COHEN STEVEN A

Name COHEN STEVEN A
Physical Address 10148 CANOPY TREE CT, ORLANDO, FL 32836
Owner Address COHEN BEVERLY D, ORLANDO, FLORIDA 32836
Ass Value Homestead 308562
Just Value Homestead 308562
County Orange
Year Built 1998
Area 3399
Land Code Single Family
Address 10148 CANOPY TREE CT, ORLANDO, FL 32836

COHEN STEVEN &

Name COHEN STEVEN &
Physical Address 128 CASA GRANDE CT, PALM BEACH GARDENS, FL 33418
Owner Address 128 CASA GRANDE CT, PALM BEACH GARDENS, FL 33418
County Palm Beach
Year Built 2006
Area 2916
Land Code Single Family
Address 128 CASA GRANDE CT, PALM BEACH GARDENS, FL 33418

COHEN STEVEN &

Name COHEN STEVEN &
Physical Address 235 SUNRISE AVE, PALM BEACH, FL 33480
Owner Address 10272 HERONWOOD LN, WEST PALM BEACH, FL 33412
County Palm Beach
Year Built 1925
Area 271
Land Code Condominiums
Address 235 SUNRISE AVE, PALM BEACH, FL 33480

COHEN STEVEN A

Name COHEN STEVEN A
Physical Address 30 SO. ADELAIDE AVE #5K
Owner Address 60 OAK TERRACE
Sale Price 10
Ass Value Homestead 54400
County middlesex
Address 30 SO. ADELAIDE AVE #5K
Value 104400
Net Value 104400
Land Value 50000
Prior Year Net Value 128800
Transaction Date 2012-12-10
Property Class Residential
Deed Date 2005-03-31
Sale Assessment 128800
Year Constructed 1990
Price 10

COHEN STEVEN &

Name COHEN STEVEN &
Physical Address 177 S HAMPTON DR, JUPITER, FL 33458
Owner Address 177 S HAMPTON DR, JUPITER, FL 33458
Ass Value Homestead 143041
Just Value Homestead 241611
County Palm Beach
Year Built 1988
Area 2285
Land Code Single Family
Address 177 S HAMPTON DR, JUPITER, FL 33458

COHEN STEVEN &

Name COHEN STEVEN &
Physical Address 271 ROYAL PALM WAY, BOCA RATON, FL 33432
Owner Address 271 ROYAL PALM WAY, BOCA RATON, FL 33432
Ass Value Homestead 2203278
Just Value Homestead 2203278
County Palm Beach
Year Built 2002
Area 7027
Land Code Single Family
Address 271 ROYAL PALM WAY, BOCA RATON, FL 33432

COHEN STEVEN &

Name COHEN STEVEN &
Physical Address 16031 QUIET VISTA CIR, DELRAY BEACH, FL 33446
Owner Address 16031 QUIET VISTA CIR, DELRAY BEACH, FL 33446
County Palm Beach
Year Built 2003
Area 16107
Land Code Single Family
Address 16031 QUIET VISTA CIR, DELRAY BEACH, FL 33446

COHEN STEVEN &

Name COHEN STEVEN &
Physical Address 8193 LA JOLLA VISTA LN, LAKE WORTH, FL 33467
Owner Address 8193 LA JOLLA VISTA LN, LAKE WORTH, FL 33467
Ass Value Homestead 272940
Just Value Homestead 272940
County Palm Beach
Year Built 2004
Area 2747
Land Code Single Family
Address 8193 LA JOLLA VISTA LN, LAKE WORTH, FL 33467

COHEN STEVEN

Name COHEN STEVEN
Physical Address 601 SPINNAKER WAY, LAKE MARY, FL 32746
Owner Address PO BOX 952499, LAKE MARY, FL 32795
County Seminole
Year Built 1993
Area 1601
Land Code Single Family
Address 601 SPINNAKER WAY, LAKE MARY, FL 32746

COHEN STEVEN

Name COHEN STEVEN
Physical Address 657 REMINGTON OAK DR, LAKE MARY, FL 32746
Owner Address PO BOX 952499, LAKE MARY, FL 32795
County Seminole
Year Built 1989
Area 1854
Land Code Single Family
Address 657 REMINGTON OAK DR, LAKE MARY, FL 32746

COHEN STEVEN

Name COHEN STEVEN
Physical Address 326 LIVE OAK BLVD, SANFORD, FL 32771
Owner Address PO BOX 952499, LAKE MARY, FL 32795
County Seminole
Year Built 1983
Area 1154
Land Code Single Family
Address 326 LIVE OAK BLVD, SANFORD, FL 32771

COHEN STEVEN

Name COHEN STEVEN
Physical Address 314 LIVE OAK BLVD, SANFORD, FL 32773
Owner Address PO BOX 952499, LAKE MARY, FL 32795
Ass Value Homestead 61007
Just Value Homestead 61007
County Seminole
Year Built 1983
Area 1064
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 314 LIVE OAK BLVD, SANFORD, FL 32773

COHEN STEVEN

Name COHEN STEVEN
Physical Address 2206 BARKWOOD CT, LAKE MARY, FL 32746
Owner Address PO BOX 952499, LAKE MARY, FL 32795
County Seminole
Year Built 1988
Area 1677
Land Code Single Family
Address 2206 BARKWOOD CT, LAKE MARY, FL 32746

COHEN STEVEN

Name COHEN STEVEN
Owner Address 11630 SUNRISE VIEW LN, WELLINGTON, FL 33449
County Polk
Land Code Acreage not zoned agricultural with or withou

COHEN STEVEN

Name COHEN STEVEN
Physical Address 1482 THE POINTE DR, WEST PALM BEACH, FL 33409
Owner Address 5599 S UNIVERSITY DR STE 303, DAVIE, FL 33328
County Palm Beach
Year Built 1987
Area 1137
Land Code Condominiums
Address 1482 THE POINTE DR, WEST PALM BEACH, FL 33409

COHEN STEVEN

Name COHEN STEVEN
Physical Address 8357 QUAIL MEADOW WAY, WEST PALM BEACH, FL 33412
Owner Address 10272 HERONWOOD LN, WEST PALM BEACH, FL 33412
Sale Price 124500
Sale Year 2013
County Palm Beach
Year Built 1993
Area 1933
Land Code Single Family
Address 8357 QUAIL MEADOW WAY, WEST PALM BEACH, FL 33412
Price 124500

COHEN STEVEN

Name COHEN STEVEN
Physical Address 10272 HERONWOOD LN, WEST PALM BEACH, FL 33412
Owner Address 10272 HERONWOOD LN, WEST PALM BEACH, FL 33412
Ass Value Homestead 513492
Just Value Homestead 513492
County Palm Beach
Year Built 1991
Area 4293
Land Code Single Family
Address 10272 HERONWOOD LN, WEST PALM BEACH, FL 33412

COHEN STEVEN

Name COHEN STEVEN
Physical Address 11322 VIVERO AVE, BOYNTON BEACH, FL 33437
Owner Address 11322 VIVERO AVE, BOYNTON BEACH, FL 33437
Ass Value Homestead 165136
Just Value Homestead 208000
County Palm Beach
Year Built 1998
Area 2246
Land Code Single Family
Address 11322 VIVERO AVE, BOYNTON BEACH, FL 33437

COHEN STEVEN

Name COHEN STEVEN
Physical Address 5356 LONESOME DOVE DR, KISSIMMEE, FL 34746
Owner Address 481 GLEASONDALE RD, STOW, MA 01775
County Osceola
Year Built 1993
Area 1626
Land Code Single Family
Address 5356 LONESOME DOVE DR, KISSIMMEE, FL 34746

COHEN STEVEN &

Name COHEN STEVEN &
Physical Address 21 EASTGATE DR, BOYNTON BEACH, FL 33436
Owner Address 3486 WOODWARD ST, OCEANSIDE, NY 11572
Sale Price 206000
Sale Year 2012
County Palm Beach
Year Built 1985
Area 1951
Land Code Condominiums
Address 21 EASTGATE DR, BOYNTON BEACH, FL 33436
Price 206000

COHEN STEVEN

Name COHEN STEVEN
Physical Address 10844 SE SEA PINES CI, HOBE SOUND, FL 33455
Owner Address 10844 SE SEA PINES CIR, HOBE SOUND, FL 33455
Sale Price 85000
Sale Year 2012
Ass Value Homestead 82810
Just Value Homestead 82810
County Martin
Year Built 1991
Area 1299
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10844 SE SEA PINES CI, HOBE SOUND, FL 33455
Price 85000

COHEN STEVEN C

Name COHEN STEVEN C
Physical Address 189 TROUT DRIVE
Owner Address 189 TROUT DRIVE
Sale Price 142000
Ass Value Homestead 62100
County camden
Address 189 TROUT DRIVE
Value 84800
Net Value 84800
Land Value 22700
Prior Year Net Value 84800
Transaction Date 2011-11-03
Property Class Residential
Deed Date 2011-08-23
Sale Assessment 84800
Year Constructed 1984
Price 142000

COHEN STEVEN WF

Name COHEN STEVEN WF
Physical Address 46 HEIGHTS RD
Owner Address 46 HEIGHTS RD
Sale Price 575000
Ass Value Homestead 159400
County passaic
Address 46 HEIGHTS RD
Value 268500
Net Value 268500
Land Value 109100
Prior Year Net Value 268500
Transaction Date 2009-09-15
Property Class Residential
Deed Date 2007-08-17
Sale Assessment 261300
Year Constructed 1920
Price 575000

STEVEN A COHEN

Name STEVEN A COHEN
Address 25 Central Park West #6T Manhattan NY 10023
Value 371080
Landvalue 60855

STEVEN A COHEN

Name STEVEN A COHEN
Address 404 Peninsula Drive Carolina Beach NC
Value 102600
Landvalue 102600

STEVEN A COHEN

Name STEVEN A COHEN
Address 4103 Lilac Court Lansdale PA
Value 151200
Landarea 1,885 square feet
Basement None

STEVEN A COHEN

Name STEVEN A COHEN
Address 1614 Nature Court Palm Beach Gardens FL 33410
Value 105666
Landvalue 105666
Usage Single Family Residential

STEVEN A COHEN

Name STEVEN A COHEN
Address 8930 Jameson Street Lorton VA
Value 247000
Landvalue 247000
Buildingvalue 310870
Landarea 21,780 square feet
Bedrooms 5
Numberofbedrooms 5
Type Carpet Or Carpet/Tile
Basement Full

STEVEN A COHEN

Name STEVEN A COHEN
Address 9741 Hellingly Place Gaithersburg MD 20879
Value 40500
Landvalue 40500

STEVEN A COHEN

Name STEVEN A COHEN
Address 105 Churchill Way Lake Worth FL 33462
Value 487500
Landvalue 487500
Usage Vacant Residential

STEVEN A COHEN

Name STEVEN A COHEN
Address Peninsula Drive Carolina Beach NC
Value 18200
Landvalue 18200

STEVEN & KERI COHEN

Name STEVEN & KERI COHEN
Address 34 N Savannah Parkway Round Lake IL 60073
Value 11607
Landvalue 11607
Buildingvalue 48913
Price 230000

STEVEN & ANITA COHEN

Name STEVEN & ANITA COHEN
Address 20250 N Hummingbird Court Deerfield IL 60015
Value 26018
Landvalue 26018
Buildingvalue 44500
Price 261000

STEVEN & ANITA COHEN

Name STEVEN & ANITA COHEN
Address 1005 Parker Lane Waukegan IL 60089
Value 28927
Landvalue 28927
Buildingvalue 59115
Price 322000

COHEN STEVEN M BE

Name COHEN STEVEN M BE
Address 1166 Washington Street Boston MA 02118
Value 517600
Buildingvalue 517600
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

COHEN STEVEN J

Name COHEN STEVEN J
Address 485 -495 Harrison Avenue Boston MA 02118
Value 1652900
Buildingvalue 1652900
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

COHEN STEVEN H

Name COHEN STEVEN H
Address 50 Stratford Street Boston MA 02132
Value 163800
Landvalue 163800
Buildingvalue 311100
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

COHEN STEVEN S & JANET S

Name COHEN STEVEN S & JANET S
Physical Address 57 ALLISON ROAD
Owner Address 57 ALLISON ROAD
Sale Price 850000
Ass Value Homestead 689600
County mercer
Address 57 ALLISON ROAD
Value 1397600
Net Value 1397600
Land Value 708000
Prior Year Net Value 1397600
Transaction Date 2011-03-15
Property Class Residential
Deed Date 2004-01-03
Sale Assessment 507700
Price 850000

COHEN STEVEN BE

Name COHEN STEVEN BE
Address 144 Bremen Street Boston MA 02128
Value 134300
Buildingvalue 134300
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

COHEN STEVEN

Name COHEN STEVEN
Address 65 Highland Street Boston MA 02119
Value 394100
Buildingvalue 394100
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

COHEN STEVEN

Name COHEN STEVEN
Address 7 Brewer Street Boston MA 02130
Value 333900
Landvalue 333900
Buildingvalue 925300
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

COHEN STEVEN

Name COHEN STEVEN
Address 385 Meridian Street Boston MA 02128
Value 147300
Buildingvalue 147300
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

COHEN S LINDA & COHEN D STEVEN

Name COHEN S LINDA & COHEN D STEVEN
Address 31 Sands Avenue Annapolis MD 21403
Value 1169900
Landvalue 1169900
Buildingvalue 279900
Airconditioning yes

COHEN P STEVEN TRUST

Name COHEN P STEVEN TRUST
Address 2784 Ocean Boulevard 104 S Palm Beach FL 33480
Value 263000
Usage Condominium

COHEN JERRY N STEVEN A CO PART

Name COHEN JERRY N STEVEN A CO PART
Address 5111 Master Street Philadelphia PA 19131
Value 7100
Landvalue 7100
Landarea 1,413.75 square feet
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 14500

STEVEN COHEN

Name STEVEN COHEN
Address 11A DELMAR AVENUE, NY 10312
Value 385000
Full Value 385000
Block 6043
Lot 66
Stories 2

STEVEN COHEN

Name STEVEN COHEN
Address 50 MORTON STREET, NY 10306
Value 486000
Full Value 486000
Block 4332
Lot 63
Stories 1

STEVEN COHEN

Name STEVEN COHEN
Address 252-64 LEEDS ROAD, NY 11362
Value 813000
Full Value 813000
Block 8253
Lot 25
Stories 2.5

STEVEN COHEN

Name STEVEN COHEN
Address 2617 EAST 12 STREET, NY 11235
Value 394000
Full Value 394000
Block 7456
Lot 80
Stories 1

STEVEN B COHEN

Name STEVEN B COHEN
Address 2248 EAST 59 PLACE, NY 11234
Value 538000
Full Value 538000
Block 8650
Lot 48
Stories 2

STEVEN A. COHEN

Name STEVEN A. COHEN
Address 25 CENTRAL PARK WEST, NY 10023
Value 162896
Full Value 162896
Block 1115
Lot 1148
Stories 32

COHEN STEVEN

Name COHEN STEVEN
Address 1074 EAST 3 STREET, NY 11230
Value 788000
Full Value 788000
Block 6515
Lot 28
Stories 2.5

COHEN , STEVEN

Name COHEN , STEVEN
Address 45-17 21 STREET, NY 11101
Value 213275
Full Value 213275
Block 77
Lot 1010
Stories 5

COHEN STEVEN & COHEN DAVRIA STEVEN

Name COHEN STEVEN & COHEN DAVRIA STEVEN
Address 1544 Eversham Place Crofton MD 21114
Value 194700
Landvalue 194700
Buildingvalue 196600
Airconditioning yes

COHEN STEVEN

Name COHEN STEVEN
Physical Address 4405 COQUINA DR, JACKSONVILLE, FL 32250
Owner Address 4405 COQUINA DR, JACKSONVILLE, FL 32250
Ass Value Homestead 158042
Just Value Homestead 246903
County Duval
Year Built 1963
Area 2323
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4405 COQUINA DR, JACKSONVILLE, FL 32250

Steven M. Cohen

Name Steven M. Cohen
Doc Id 07359730
City Piscataway NJ
Designation us-only
Country US

Steven B. Cohen

Name Steven B. Cohen
Doc Id 07419335
City Milford OH
Designation us-only
Country US

Steven Alan Cohen

Name Steven Alan Cohen
Doc Id 07964681
City Naperville IL
Designation us-only
Country US

Steven Alan Cohen

Name Steven Alan Cohen
Doc Id 07754910
City Naperville IL
Designation us-only
Country US

Steven Alan Cohen

Name Steven Alan Cohen
Doc Id 07767771
City Naperville IL
Designation us-only
Country US

Steven Alan Cohen

Name Steven Alan Cohen
Doc Id 07531681
City Naperville IL
Designation us-only
Country US

Steven Alan Cohen

Name Steven Alan Cohen
Doc Id 07087686
City Naperville IL
Designation us-only
Country US

Steven A. Cohen

Name Steven A. Cohen
Doc Id 07972569
City Naperville IL
Designation us-only
Country US

Steven A. Cohen

Name Steven A. Cohen
Doc Id 07121487
City Blacklick OH
Designation us-only
Country US

Steven Cohen

Name Steven Cohen
Doc Id 07943862
City Hillsboro OR
Designation us-only
Country US

Steven Cohen

Name Steven Cohen
Doc Id 07519696
City Westboro MA
Designation us-only
Country US

STEVEN COHEN

Name STEVEN COHEN
Type Republican Voter
State FL
Address 3620 W HILLSBORO BLVD, POMPANO BEACH, FL 33073
Phone Number 954-650-2429
Email Address [email protected]

STEVEN COHEN

Name STEVEN COHEN
Type Voter
State FL
Address 300 NW 82ND AVE, PLANTATION, FL 33324
Phone Number 954-609-7770
Email Address [email protected]

STEVEN COHEN

Name STEVEN COHEN
Type Democrat Voter
State FL
Address 1100 SE 5TH CT APT 38, POMPANO BEACH, FL 33060
Phone Number 954-366-5787
Email Address [email protected]

STEVEN COHEN

Name STEVEN COHEN
Type Democrat Voter
State FL
Address 5872 NW 122ND DR, CORAL SPRINGS, FL 33076
Phone Number 954-224-5857
Email Address [email protected]

STEVEN COHEN

Name STEVEN COHEN
Type Voter
State FL
Address 2252 W 10TH STREET, JACKSONVILLE, FL 32209
Phone Number 904-424-7129
Email Address [email protected]

STEVEN COHEN

Name STEVEN COHEN
Type Independent Voter
State IL
Address 1323 PFINGSTEN RD, GLENVIEW, IL 60025
Phone Number 847-341-0169
Email Address [email protected]

STEVEN COHEN

Name STEVEN COHEN
Type Voter
State AZ
Address 3718 E CODY AVE, GILBERT, AZ 85234
Phone Number 623-703-4278
Email Address [email protected]

STEVEN COHEN

Name STEVEN COHEN
Type Voter
State FL
Address 23193 SANDALFOOT PLAZA DR, BOCA RATON, FL 33428
Phone Number 561-451-0765
Email Address [email protected]

STEVEN COHEN

Name STEVEN COHEN
Type Voter
State FL
Address 3901 S FLAGLER DR APT 402, WEST PALM BEACH, FL 33405
Phone Number 561-309-4610
Email Address [email protected]

STEVEN COHEN

Name STEVEN COHEN
Type Voter
State FL
Address 1435 TAURUS CT, MERRITT ISLAND, FL 32953
Phone Number 321-698-0094
Email Address [email protected]

STEVEN COHEN

Name STEVEN COHEN
Type Republican Voter
State IL
Address 3725 N MAGNOLIA AVE, CHICAGO, IL 60613
Phone Number 312-755-5700
Email Address [email protected]

STEVEN COHEN

Name STEVEN COHEN
Type Voter
State IL
Address 4048 N CLARK ST #G, CHICAGO, IL 60613
Phone Number 312-388-1655
Email Address [email protected]

STEVEN COHEN

Name STEVEN COHEN
Type Republican Voter
State FL
Address 11318 SW 134TH CT, MIAMI, FL 33186
Phone Number 305-408-1907
Email Address [email protected]

STEVEN COHEN

Name STEVEN COHEN
Type Democrat Voter
State CO
Address 31672 PRAIRIE DUNES CT, EVERGREEN, CO 80439
Phone Number 303-250-1535
Email Address [email protected]

STEVEN COHEN

Name STEVEN COHEN
Type Independent Voter
State CT
Address 527 CHAPEL ST APT C4, NEW HAVEN, CT 06511
Phone Number 203-777-2000
Email Address [email protected]

STEVEN COHEN

Name STEVEN COHEN
Type Republican Voter
State DC
Address 1751 U STREET NW UNIT 1, WASHINGTON, DC 20009
Phone Number 202-667-6111
Email Address [email protected]

STEVEN COHEN

Name STEVEN COHEN
Type Independent Voter
State FL
Address 19501 W COUNTRY CLUB DR, AVENTURA, FL 33180
Phone Number 201-637-5361
Email Address [email protected]

STEVEN COHEN

Name STEVEN COHEN
Visit Date 4/13/10 8:30
Appointment Number U68840
Type Of Access VA
Appt Made 12/16/10 9:20
Appt Start 12/16/10 11:30
Appt End 12/16/10 23:59
Total People 8
Last Entry Date 12/16/10 9:19
Meeting Location OEOB
Caller SHARON
Release Date 03/25/2011 07:00:00 AM +0000

STEVEN COHEN

Name STEVEN 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 72467

STEVEN COHEN

Name STEVEN COHEN
Visit Date 4/13/10 8:30
Appointment Number U91305
Type Of Access VA
Appt Made 3/29/10 10:26
Appt Start 3/31/10 9:30
Appt End 3/31/10 23:59
Total People 452
Last Entry Date 3/29/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

STEVEN COHEN

Name STEVEN COHEN
Visit Date 4/13/10 8:30
Appointment Number U66059
Type Of Access VA
Appt Made 12/17/09 18:49
Appt Start 12/20/09 15:00
Appt End 12/20/09 23:59
Total People 714
Last Entry Date 12/17/09 18:49
Meeting Location WH
Caller CLARE
Description GENERAL HOLIDAY RECEPTION 3/
Release Date 03/26/2010 07:00:00 AM +0000

STEVEN H COHEN

Name STEVEN H COHEN
Visit Date 4/13/10 8:30
Appointment Number U66059
Type Of Access VA
Appt Made 12/17/09 13:25
Appt Start 12/20/09 15:00
Appt End 12/20/09 23:59
Total People 714
Last Entry Date 12/17/09 13:25
Meeting Location WH
Caller CLARE
Description GENERAL HOLIDAY RECEPTION 3/
Release Date 03/26/2010 07:00:00 AM +0000

STEVEN B COHEN

Name STEVEN B COHEN
Visit Date 4/13/10 8:30
Appointment Number U66046
Type Of Access VA
Appt Made 12/18/09 19:05
Appt Start 12/21/09 14:30
Appt End 12/21/09 23:59
Total People 294
Last Entry Date 12/18/09 19:05
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE TOURS
Release Date 03/26/2010 07:00:00 AM +0000

STEVEN COHEN

Name STEVEN 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
Badge Number 75023

STEVEN COHEN

Name STEVEN COHEN
Visit Date 4/13/10 8:30
Appointment Number U45484
Type Of Access VA
Appt Made 10/9/09 11:39
Appt Start 10/9/09 14:15
Appt End 10/9/09 23:59
Total People 124
Last Entry Date 10/9/09 11:47
Meeting Location WH
Caller ABIGAIL
Release Date 01/29/2010 08:00:00 AM +0000

STEVEN COHEN

Name STEVEN COHEN
Visit Date 4/13/10 8:30
Appointment Number U45620
Type Of Access VA
Appt Made 10/10/09 15:16
Appt Start 10/13/09 18:00
Appt End 10/13/09 23:59
Total People 384
Last Entry Date 10/10/09 15:24
Meeting Location WH
Caller SALLY
Description FIESTA LATINA EVENT*
Release Date 01/29/2010 08:00:00 AM +0000

STEVEN H COHEN

Name STEVEN H COHEN
Visit Date 4/13/10 8:30
Appointment Number U46251
Type Of Access VA
Appt Made 10/13/09 10:41
Appt Start 10/14/09 21:10
Appt End 10/14/09 23:59
Total People 6
Last Entry Date 10/13/09 10:49
Meeting Location WH
Caller ADAM
Release Date 01/29/2010 08:00:00 AM +0000

STEVEN A COHEN

Name STEVEN A COHEN
Visit Date 4/13/10 8:30
Appointment Number U48189
Type Of Access VA
Appt Made 10/21/09 12:37
Appt Start 10/23/09 11:30
Appt End 10/23/09 23:59
Total People 350
Last Entry Date 10/21/09 12:38
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

STEVEN H COHEN

Name STEVEN H COHEN
Visit Date 4/13/10 8:30
Appointment Number U12281
Type Of Access VA
Appt Made 6/24/2009 12:14:11PM
Appt Start 6/30/2009 9:00:00PM
Appt End 6/30/2009 11:59:00PM
Total People 6
Last Entry Date 6/24/2009 12:19:07PM
Meeting Location WH
Caller ADITYA
Release Date 11/25/2009 08:00:00 AM +0000

STEVEN COHEN

Name STEVEN COHEN
Visit Date 4/13/10 8:30
Appointment Number U20411
Type Of Access VA
Appt Made 7/20/2009 10:16:51AM
Appt Start 7/20/2009 1:30:00PM
Appt End 7/20/2009 11:59:00PM
Total People 26
Last Entry Date 7/20/2009 10:22:57AM
Meeting Location NEOB
Caller BRIAN
Description QUARTERLY MEETING OF THE FEDERAL COMMITTEE ON
Release Date 11/25/2009 08:00:00 AM +0000
Badge Number 72621

STEVEN COHEN

Name STEVEN COHEN
Visit Date 4/13/10 8:30
Appointment Number U63471
Type Of Access VA
Appt Made 1/26/2009 10:14:53AM
Appt Start 1/26/2009 1:30:00PM
Appt End 1/26/2009 11:59:00PM
Total People 25
Last Entry Date 1/26/2009 10:19:30AM
Meeting Location NEOB
Caller KOJETIN
Description MEETING
Release Date 11/25/2009 08:00:00 AM +0000
Badge Number 64997

STEVEN H COHEN

Name STEVEN H COHEN
Visit Date 4/13/10 8:30
Appointment Number U97021
Type Of Access VA
Appt Made 4/15/10 12:52
Appt Start 4/16/10 9:30
Appt End 4/16/10 23:59
Total People 405
Last Entry Date 4/15/10 12:51
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

STEVEN L COHEN

Name STEVEN L COHEN
Visit Date 4/13/10 8:30
Appointment Number U71435
Type Of Access VA
Appt Made 2/26/2009 1:15:05PM
Appt Start 2/26/2009 2:15:00PM
Appt End 2/26/2009 11:59:00PM
Total People 8
Last Entry Date 2/26/2009 1:15:19PM
Meeting Location NEOB
Caller BESS
Release Date 11/25/2009 08:00:00 AM +0000

STEVEN COHEN

Name STEVEN COHEN
Visit Date 4/13/10 8:30
Appointment Number U89247
Type Of Access VA
Appt Made 4/20/2009 11:21:56AM
Appt Start 4/20/2009 1:30:00PM
Appt End 4/20/2009 11:59:00PM
Total People 24
Last Entry Date 4/20/2009 11:24:20AM
Meeting Location NEOB
Caller KOJETIN
Description MEETING ON STATISTICAL METHODOLOGY
Release Date 11/25/2009 08:00:00 AM +0000
Badge Number 71699

STEVEN COHEN

Name STEVEN COHEN
Visit Date 4/13/10 8:30
Appointment Number U91760
Type Of Access VA
Appt Made 4/27/2009 8:40:04AM
Appt Start 4/27/2009 10:00:00AM
Appt End 4/27/2009 11:59:00PM
Total People 27
Last Entry Date 4/27/2009 8:42:45AM
Meeting Location NEOB
Caller SHERRON
Release Date 11/25/2009 08:00:00 AM +0000

STEVEN M COHEN

Name STEVEN M COHEN
Visit Date 4/13/10 8:30
Appointment Number U98947
Type Of Access VA
Appt Made 5/18/2009 10:31:48AM
Appt Start 5/20/2009 1:00:00PM
Appt End 5/20/2009 11:59:00PM
Total People 37
Last Entry Date 5/18/2009 10:35:20AM
Meeting Location OEOB
Caller DANIELLE
Release Date 11/25/2009 08:00:00 AM +0000

STEVEN J COHEN

Name STEVEN J COHEN
Visit Date 4/13/10 8:30
Appointment Number U13860
Type Of Access VA
Appt Made 6/14/10 17:51
Appt Start 6/17/10 11:30
Appt End 6/17/10 23:59
Total People 235
Last Entry Date 6/14/10 17:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/24/2010 07:00:00 AM +0000

STEVEN H COHEN

Name STEVEN H COHEN
Visit Date 4/13/10 8:30
Appointment Number U34341
Type Of Access VA
Appt Made 8/16/2010 13:41
Appt Start 8/21/2010 16:30
Appt End 8/21/2010 23:59
Total People 395
Last Entry Date 8/16/2010 13:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

STEVEN M COHEN

Name STEVEN M COHEN
Visit Date 4/13/10 8:30
Appointment Number U38533
Type Of Access VA
Appt Made 9/3/10 19:27
Appt Start 9/9/10 9:00
Appt End 9/9/10 23:59
Total People 174
Last Entry Date 9/3/10 19:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

STEVEN J COHEN

Name STEVEN J COHEN
Visit Date 4/13/10 8:30
Appointment Number U38662
Type Of Access VA
Appt Made 9/3/10 13:45
Appt Start 9/8/10 12:00
Appt End 9/8/10 23:59
Total People 1
Last Entry Date 9/3/10 13:45
Meeting Location OEOB
Caller JAMAL
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 75587

STEVEN COHEN

Name STEVEN COHEN
Visit Date 4/13/10 8:30
Appointment Number U45944
Type Of Access VA
Appt Made 9/29/10 15:11
Appt Start 9/30/10 15:00
Appt End 9/30/10 23:59
Total People 1
Last Entry Date 9/29/10 15:11
Meeting Location NEOB
Caller LISA
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 81023

STEVEN M COHEN

Name STEVEN M COHEN
Visit Date 4/13/10 8:30
Appointment Number U48574
Type Of Access VA
Appt Made 10/7/10 13:38
Appt Start 10/9/10 8:00
Appt End 10/9/10 23:59
Total People 165
Last Entry Date 10/7/10 13:38
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

STEVEN H COHEN

Name STEVEN H COHEN
Visit Date 4/13/10 8:30
Appointment Number U59070
Type Of Access VA
Appt Made 11/15/2010 15:09
Appt Start 11/18/2010 7:45
Appt End 11/18/2010 23:59
Total People 1
Last Entry Date 11/15/2010 15:09
Meeting Location WH
Caller MERYL
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 74364

STEVEN B COHEN

Name STEVEN B COHEN
Visit Date 4/13/10 8:30
Appointment Number U66139
Type Of Access VA
Appt Made 12/8/10 16:00
Appt Start 12/10/10 8:00
Appt End 12/10/10 23:59
Total People 103
Last Entry Date 12/8/10 16:00
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

STEVEN B COHEN

Name STEVEN B COHEN
Visit Date 4/13/10 8:30
Appointment Number U68833
Type Of Access VA
Appt Made 12/15/10 13:34
Appt Start 12/16/10 11:30
Appt End 12/16/10 23:59
Total People 3
Last Entry Date 12/15/10 13:33
Meeting Location OEOB
Caller SHARON
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 79299

STEVEN COHEN

Name STEVEN COHEN
Visit Date 4/13/10 8:30
Appointment Number U82791
Type Of Access VA
Appt Made 3/31/2009 11:04:13AM
Appt Start 4/2/2009 9:30:00AM
Appt End 4/2/2009 11:59:00PM
Total People 190
Last Entry Date 3/31/2009 11:05:47AM
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 11/25/2009 08:00:00 AM +0000

STEVEN J COHEN

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

STEVEN COHEN

Name STEVEN COHEN
Car GMC YUKON
Year 2007
Address 39 MORNING DOVE DR, TIVERTON, RI 02878-3529
Vin 1GKFK130X7J334521

STEVEN COHEN

Name STEVEN COHEN
Car BMW 3 SERIES
Year 2007
Address 790 Wilson St, Valley Stream, NY 11581-3516
Vin WBAWC33577PD05328
Phone 516-791-6642

STEVEN COHEN

Name STEVEN COHEN
Car BMW 5 SERIES
Year 2007
Address 25 STONE GATE CT, PIKESVILLE, MD 21208-1000
Vin WBANF735X7CU28264
Phone 410-486-4867

STEVEN COHEN

Name STEVEN COHEN
Car CADILLAC SRX
Year 2007
Address 4215 Oak Tree Ct, Loveland, OH 45140-1078
Vin 1GYEE637170163585

STEVEN COHEN

Name STEVEN COHEN
Car BMW 3 SERIES
Year 2007
Address 75 Florence Dr, Richboro, PA 18954-1444
Vin WBAVC93547KX55740
Phone 215-942-9608

STEVEN COHEN

Name STEVEN COHEN
Car LEXUS RX 350
Year 2007
Address 2788 70TH AVE S, ST PETERSBURG, FL 33712-5641
Vin JTJGK31U270008877
Phone 727-866-8850

STEVEN COHEN

Name STEVEN COHEN
Car TOYOTA PRIUS
Year 2007
Address 2623 Westbury Ave, Palm Harbor, FL 34685-1308
Vin JTDKB20U477609028

STEVEN COHEN

Name STEVEN COHEN
Car SUBARU FORESTER
Year 2007
Address 1415 Angelus Dr, Florissant, MO 63031-3903
Vin JF1SG63687H708537
Phone 314-838-0306

STEVEN COHEN

Name STEVEN COHEN
Car TOYOTA SIENNA
Year 2007
Address 5205 Prince Ln, Flower Mound, TX 75022-8105
Vin 5TDZK23C77S039145

STEVEN COHEN

Name STEVEN COHEN
Car TOYOTA CAMRY SOLARA
Year 2007
Address 11 ISLAND AVE APT 505, MIAMI BEACH, FL 33139-1344
Vin 4T1FA38P87U111503
Phone 305-534-2362

STEVEN COHEN

Name STEVEN COHEN
Car DODGE RAM PICKUP 3500
Year 2007
Address 1537 W 300 S, Vernal, UT 84078-3905
Vin 3D7MX48AX7G789058

STEVEN COHEN

Name STEVEN COHEN
Car ACURA MDX
Year 2007
Address 730 Carpenter Rd, Alexandria, VA 22314-6226
Vin 2HNYD28337H533977

STEVEN COHEN

Name STEVEN COHEN
Car HONDA RIDGELINE
Year 2007
Address 1325 E 7th Ave, Denver, CO 80218-3420
Vin 2HJYK16577H500146
Phone 303-831-1118

STEVEN COHEN

Name STEVEN COHEN
Car BMW 6 SERIES
Year 2007
Address 790 WILSON ST, VALLEY STREAM, NY 11581
Vin WBAEK13507CN82779
Phone 516-791-6642

STEVEN COHEN

Name STEVEN COHEN
Car CHEV FK13
Year 2007
Address 534 VIA SANTIAGO ST, LAS VEGAS, NV 89144-4513
Vin 1GNFK13027R256367

STEVEN COHEN

Name STEVEN COHEN
Car CHEVROLET CORVETTE
Year 2007
Address 57 Allison Rd, Princeton, NJ 08540-3001
Vin 1G1YY26E375138874
Phone 609-921-1420

STEVEN COHEN

Name STEVEN COHEN
Car JEEP WRANGLER
Year 2007
Address 3 Trails End, Chappaqua, NY 10514-1617
Vin 1J8FA54127L134128

STEVEN COHEN

Name STEVEN COHEN
Car FORD F-150
Year 2007
Address 735 E Green St, Bensenville, IL 60106-2549
Vin 1FTPW14V37FB46747

STEVEN COHEN

Name STEVEN COHEN
Car FORD F150
Year 2007
Address 3201 S TYLER ST APT 2, TACOMA, WA 98409-2368
Vin 1FTPW14VX7FB19836

STEVEN COHEN

Name STEVEN COHEN
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 8493 Breezy Hill Dr, Boynton Beach, FL 33473-4897
Vin 2A8GP54L57R279384
Phone 561-737-2334

STEVEN COHEN

Name STEVEN COHEN
Car JEEP GRAND CHEROKEE
Year 2007
Address 2248 E 59th Pl, Brooklyn, NY 11234-6402
Vin 1J8GR48K67C627451

STEVEN COHEN

Name STEVEN COHEN
Car MERCEDES-BENZ R-CLASS
Year 2007
Address 1101 88th St, Surfside, FL 33154-3305
Vin 4JGCB65E17A057743

STEVEN COHEN

Name STEVEN COHEN
Car HYUNDAI ELANTRA
Year 2007
Address 16604 Music Grove Ct, Rockville, MD 20853-1200
Vin KMHDU46D57U267303
Phone 301-570-6110

STEVEN COHEN

Name STEVEN COHEN
Car SATURN VUE
Year 2007
Address 172 Fairview Ave, Port Chester, NY 10573-2439
Vin 5GZCZ63457S856170

STEVEN COHEN

Name STEVEN COHEN
Car HONDA ODYSSEY
Year 2007
Address 1404 Jericho Rd, Abington, PA 19001-2613
Vin 5FNRL38897B015439

STEVEN COHEN

Name STEVEN COHEN
Car HONDA ODYSSEY
Year 2007
Address 446A Brinkerhoff Ave, Fort Lee, NJ 07024-1602
Vin 5FNRL38727B142329

STEVEN COHEN

Name STEVEN COHEN
Car HONDA CIVIC
Year 2007
Address 48 Armour St, Long Beach, NY 11561-2502
Vin 2HGFG12827H523879
Phone 516-889-5536

STEVEN COHEN

Name STEVEN COHEN
Car BMW 3 SERIES
Year 2007
Address 900 Army Navy Dr Apt 1214, Arlington, VA 22202-4928
Vin WBAVB73567VH20741
Phone 949-677-4284

Steven Cohen

Name Steven Cohen
Domain thesouthendspecialist.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-01-21
Update Date 2013-01-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1313 Washington Street, #612 Boston MA 02118
Registrant Country UNITED STATES

Cohen, Steven

Name Cohen, Steven
Domain stevenlcohen.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-02-05
Update Date 2010-02-11
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, steven

Name cohen, steven
Domain stevencohendds.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-04-16
Update Date 2010-06-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 36444 Warren Ave. Westland MI 48185
Registrant Country UNITED STATES

Cohen, Steven

Name Cohen, Steven
Domain halfpricehygiene.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-07-19
Update Date 2013-05-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 30595 Helmandale Drive Franklin MI 48025
Registrant Country UNITED STATES
Registrant Fax 7342616095

Cohen, Steven

Name Cohen, Steven
Domain thezoomroom.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-04-13
Update Date 2012-02-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 30595 Helmandale Drive Franklin MI 48025
Registrant Country UNITED STATES
Registrant Fax 7342616095

Cohen, Steven

Name Cohen, Steven
Domain avnett.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-26
Update Date 2013-09-26
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, Steven

Name Cohen, Steven
Domain seniorcosmeticdentistry.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-06-08
Update Date 2013-06-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 30595 Helmandale Drive Franklin MI 48025
Registrant Country UNITED STATES
Registrant Fax 7342616095

Cohen, Steven

Name Cohen, Steven
Domain dreamdentistrynetwork.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-01-21
Update Date 2010-06-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 30595 Helmandale Drive Franklin MI 48025
Registrant Country UNITED STATES
Registrant Fax 7342616095

Cohen, Steven

Name Cohen, Steven
Domain facilityhelpdesk.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-03-30
Update Date 2011-02-08
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, Steven

Name Cohen, Steven
Domain tightteeth.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-06-29
Update Date 2013-04-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 30595 Helmandale Drive Franklin MI 48025
Registrant Country UNITED STATES
Registrant Fax 7342616095

Cohen, Steven

Name Cohen, Steven
Domain 10peppermill.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-12-16
Update Date 2011-02-08
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