Steven Rose

We have found 369 public records related to Steven Rose in 36 states . Ethnicity of all people found is Danish. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 93 business registration records connected with Steven Rose in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Executive. These employees work in ten different states. Most of them work in Illinois state. Average wage of employees is $51,161.


Steven Blaine Rose

Name / Names Steven Blaine Rose
Age 50
Birth Date 1974
Person E Hwy, Parks, AR 72950
Phone Number 479-577-9017
Possible Relatives
Previous Address 434 PO Box, Waldron, AR 72958
741 PO Box, Waldron, AR 72958
2698 Highway 248, Waldron, AR 72958
2698 Greenridge Rd, Waldron, AR 72958
2698 Hwy 28, Parks, AR 72950
2128 Tull Ave #4, Fayetteville, AR 72704
2698 Greenridge Rd, Parks, AR 72950
168 Donda Ln, Hot Springs National Park, AR 71913
168 Donda Ln, Hot Springs, AR 71913
550 Files Rd #F75, Hot Springs National Park, AR 71913
O PO Box, Waldron, AR 72958
1500 16th St, Russellville, AR 72802

Steven A Rose

Name / Names Steven A Rose
Age 50
Birth Date 1974
Person 260 Holloway St, East Taunton, MA 02718
Phone Number 508-823-6493
Possible Relatives Dollyjean Moniz

Grandpare Rose
Previous Address 17 Danforth St, Taunton, MA 02780
78 Old Colony Ave, East Taunton, MA 02718
648 PO Box, East Taunton, MA 02718
5 Battle Row #2, East Taunton, MA 02718
Battle Ro 2 Ro, East Taunton, MA 02718
Email [email protected]

Steven Michael Rose

Name / Names Steven Michael Rose
Age 52
Birth Date 1972
Also Known As Steve M Rose
Person 8400 Uniontown Hwy, Uniontown, AR 72955
Phone Number 479-471-8024
Possible Relatives
Previous Address 446 PO Box, Van Buren, AR 72957
HC 66 DANCING RABBIT, Van Buren, AR 72956
62 PO Box, Uniontown, AR 72955
446 HC 66, Van Buren, AR 72956
HC 66, Van Buren, AR 72956
Email [email protected]

Steven R Rose

Name / Names Steven R Rose
Age 54
Birth Date 1970
Person 9401 Beechnut St, Houston, TX 77036
Phone Number 713-771-7303
Possible Relatives
Previous Address 9955 Club Creek Dr #183, Houston, TX 77036
409 Wilson St #403, Monroe, LA 71202

Steven A Rose

Name / Names Steven A Rose
Age 57
Birth Date 1967
Person 180 Cedar Trce, Roswell, GA 30075
Phone Number 413-732-7069
Possible Relatives




Previous Address 47 Willis St, New Bedford, MA 02740
274 Pearl St #3L, Springfield, MA 01105
406 Forest Dr, Edison, NJ 08817
10517 43rd St #442, Kansas City, MO 64133
13 Edwards St #8, Springfield, MA 01103
13 Edwars #8, Springfield, MA 01105
Email [email protected]

Steven P Rose

Name / Names Steven P Rose
Age 58
Birth Date 1966
Also Known As Steve P Rose
Person 43 Huntington Dr, Greenbrier, AR 72058
Phone Number 501-679-5059
Possible Relatives
Previous Address 10 Autumnwood Dr, Greenbrier, AR 72058
18 Autumnwood Dr, Greenbrier, AR 72058
10 Autumn Wood Dr, Greenbrier, AR 72058
43 Blair Rd, Greenbrier, AR 72058
18 Autumn Wood Dr, Greenbrier, AR 72058
14 Autumn Wood Dr, Greenbrier, AR 72058
14 Autumnwood Dr, Greenbrier, AR 72058
20 Thorn Cemetary Rd, Greenbrier, AR 72058
8 Blaine Dr, Greenbrier, AR 72058
Email [email protected]

Steven M Rose

Name / Names Steven M Rose
Age 62
Birth Date 1962
Person 78 Granite St, Walpole, MA 02081
Phone Number 508-668-0065
Possible Relatives


Previous Address 130 Granite St, Walpole, MA 02081
21 Alpena Ave, Dedham, MA 02026
130 Granite, Walpole, MA 02081

Steven James Rose

Name / Names Steven James Rose
Age 62
Birth Date 1962
Also Known As Steve J Rose
Person 6201 Bert Kouns Industrial Loop #113, Shreveport, LA 71129
Phone Number 318-688-2797
Possible Relatives


Previous Address 6201 Bert Kouns Industrial Loop #262, Shreveport, LA 71129
6201 Bert Kouns Industrial Loop #380, Shreveport, LA 71129
6201 Bert Kouns Industrial Loop #L, Shreveport, LA 71129
6201 Ind #113, Shreveport, LA 71129
6201 Ind Lp, Shreveport, LA 71129
6201 Bert Kouns Industrial Loop #2B, Shreveport, LA 71129
6201 Industrial Lp, Shreveport, LA 71129
113 B, Shreveport, LA 71129

Steven A Rose

Name / Names Steven A Rose
Age 62
Birth Date 1962
Person 4130 Tommys Trl, Liverpool, NY 13090
Phone Number 315-342-4034
Possible Relatives



Previous Address 443 Long Branch Cir, Liverpool, NY 13090
550 1st St #411, Oswego, NY 13126
306 Delaware Ave #A, Albany, NY 12209
1309 Washington Ave #9NGTO, Rensselaer, NY 12144
422 Lincoln St, Wichita, KS 67211
454 PO Box, Rosepine, LA 70659
8811 Fontainebleau Blvd #208, Miami, FL 33172
None, Wichita, KS 67055
533 Topeka St #2, Wichita, KS 67214
3801 2nd St, Wichita, KS 67203
1510 W, Wichita, KS 67201
Ar, Leesville, LA 71446

Steven J Rose

Name / Names Steven J Rose
Age 63
Birth Date 1961
Also Known As Christopher Broggi
Person 38 Wexford Gln, Pittsford, NY 14534
Phone Number 585-248-9583
Possible Relatives

Janet Pailetrosenbla


Leslieae J Ros

Previous Address 2 Hawthorne Pl, Boston, MA 02114
890 Westfall Rd #D, Rochester, NY 14618
22 Trotters Field Run, Pittsford, NY 14534
4351 Po, Palo Alto, CA 94305
3 Charles St, Boston, MA 02114
4351 PO Box, Palo Alto, CA 94305
165 Raleigh St, Rochester, NY 14620

Steven Duane Rose

Name / Names Steven Duane Rose
Age 64
Birth Date 1960
Also Known As Steve D Rose
Person 1803 Decker St, Pocahontas, AR 72455
Phone Number 870-892-9034
Possible Relatives

Previous Address 310 Us Route 6, Morris, IL 60450
7 Rr7, Mountain Home, AR 72653
Rr7, Mountain Home, AR 72653
Email [email protected]

Steven D Rose

Name / Names Steven D Rose
Age 64
Birth Date 1960
Person 37 Fletcher Ave, Belchertown, MA 01007
Phone Number 413-323-6460
Possible Relatives


Previous Address 80 Saint James Ave #2, Chicopee, MA 01020

Steven J Rose

Name / Names Steven J Rose
Age 64
Birth Date 1960
Person 1174 Washington St #21, N Attleboro, MA 02760
Phone Number 508-699-7946
Possible Relatives
Previous Address 1174 Washington St, North Attleboro, MA 02760
1174 Washington St #21, North Attleboro, MA 02760
PO Box, North Attleboro, MA 02761
1 PO Box, North Attleboro, MA 02761
20 Columbia St, North Attleboro, MA 02760
1 PO Box, N Attleboro, MA 02761
1 I Sn #74, North Attleboro, MA 02760
1 I 74 Sn, North Attleboro, MA 02760
6 Berry St, Plainville, MA 02762

Steven D Rose

Name / Names Steven D Rose
Age 66
Birth Date 1958
Also Known As Steve Rose
Person 11335 Edgerton Ave, Hales Corners, WI 53130
Phone Number 414-425-8027
Possible Relatives




B J Rose
Previous Address 2151 18th St, Milwaukee, WI 53215
1294 Mollison Ave #220, El Cajon, CA 92021
2175 14th St, Milwaukee, WI 53215
8737 Oak Park Dr #7, Oak Creek, WI 53154
1332 56th St #1, Milwaukee, WI 53214
2358 16th St, Milwaukee, WI 53215
1424 Union St, Milwaukee, WI 53204

Steven P Rose

Name / Names Steven P Rose
Age 67
Birth Date 1957
Person 120 Central St #1506, Avon, MA 02322
Phone Number 508-588-9157
Possible Relatives


Bruce L Norway
L Rosenberg
Previous Address 118 Pratt St, Avon, MA 02322
5 Oak St, Avon, MA 02322
753 Main St, Avon, MA 02322
68 Pond St, Avon, MA 02322
RR 2, No Smithfield, RI 02876
Email [email protected]

Steven Allen Rose

Name / Names Steven Allen Rose
Age 68
Birth Date 1956
Person 20 Wharf, South Wellfleet, MA 02663
Phone Number 508-349-2238
Possible Relatives

Raimi Rose
Previous Address 146 Eastwind Cir, Wellfleet, MA 02667
Somerset Ave, Wellfleet, MA
1168 PO Box, South Wellfleet, MA 02663
14 Kennedy Dr 10 14 Kenne, South Wellfleet, MA 02663
20 Wharf Rd, South Wellfleet, MA 02663
489 Rte #6, South Wellfleet, MA 02663
152 PO Box, Wellfleet, MA 02667
14 Kennedy Kennedy Dr #10 14, South Wellfleet, MA 02663
20 Wharf #152, Wellfleet, MA 02667
423 45th, Wellfleet, MA 02667
Newcomb Hl, Wellfleet, MA 02667
RR 6, Wellfleet, MA 02667
Somerset, Wellfleet, MA 02667

Steven E Rose

Name / Names Steven E Rose
Age 68
Birth Date 1956
Also Known As S Rose
Person 525 Curve St #B, Bridgewater, MA 02324
Phone Number 508-697-7955
Possible Relatives

Previous Address 65 Washington St #3208, North Attleboro, MA 02760
59 Smith St #2303, North Attleboro, MA 02760

Steven R Rose

Name / Names Steven R Rose
Age 68
Birth Date 1956
Person 4123 Churchman Way, Woodbridge, VA 22192
Phone Number 703-730-2961
Possible Relatives
Previous Address 1235 Cora Dr, Baton Rouge, LA 70815
8817 Pecan Grv, Baton Rouge, LA 70810
8817 Pecan Grove Ct, Baton Rouge, LA 70810
4644 Fuller Pl, Baton Rouge, LA 70816
8817 Pecan, Baton Rouge, LA 70810
Email [email protected]

Steven Arling Rose

Name / Names Steven Arling Rose
Age 68
Birth Date 1956
Person Old Voth Rd, Beaumont, TX
Phone Number 903-569-1636
Possible Relatives


Previous Address 821 County Road 2550, Mineola, TX 75773
821 Cr, Mineola, TX 75773
6780 Linkwood St, Beaumont, TX 77706
168 Santa Anna Dr, Lake Charles, LA 70611
R C, Mineola, TX 75773
2550 Cr, Mineola, TX 75773
12477 PO Box, Lake Charles, LA 70612
9 PO Box, Lake Charles, LA 70602
County Road B, Mineola, TX 75773
M F Rd #Q-357, Mineola, TX 75773
4603 RR 1, Mineola, TX 75773
RR 49, Mineola, TX 75773
401 PO Box, Lake Charles, LA 70602
Email [email protected]

Steven Rick Rose

Name / Names Steven Rick Rose
Age 69
Birth Date 1955
Also Known As Stephen A Rose
Person 2 Wekiva Dr #2, Cherokee Village, AR 72529
Phone Number 870-257-2462
Possible Relatives
Previous Address Wekiva Dr, Cherokee Village, AR 72529
Wekiva, Cherokee Village, AR 72529
Wichova #2, Cherokee Village, AR 72529
None, Cherokee Village, AR 72529

Steven M Rose

Name / Names Steven M Rose
Age 80
Birth Date 1944
Also Known As S Rose
Person 2062 103rd Ter, Coral Springs, FL 33071
Phone Number 954-646-8609
Possible Relatives







Previous Address 7241 141st St, Flushing, NY 11367
2062 Ter 103, Pompano Beach, FL 33065
2062 Nw Ter #103, Pompano Beach, FL 33065
4455 34th St, Gainesville, FL 32608
2062 Ter #103, Pompano Beach, FL 33065
Associated Business Steven M Rose, Dpm, Pa

Steven Rose

Name / Names Steven Rose
Age 93
Birth Date 1930
Also Known As Steven H Dr Rose
Person 163 Seminole Ave, Palm Beach, FL 33480
Phone Number 970-544-0141
Possible Relatives





Dr Hrose
Previous Address 1309 Flagler Dr, West Palm Beach, FL 33401
1039 Cooper Ave, Aspen, CO 81611
1217 Flagler Dr, West Palm Beach, FL 33401
165 Seminole Ave, Palm Beach, FL 33480
1039 Cooper Ave #29, Aspen, CO 81611
1039 Cooper Ave #33, Aspen, CO 81611
1039 Cooper Ave #17, Aspen, CO 81611
1309 Flagler Dr #1, West Palm Bch, FL 33401
2227 Flagler Dr, Mangonia Park, FL 33407
1039 E Hwy #82, Aspen, CO 81611
1309 Flagler Dr #1, West Palm Beach, FL 33401
1309 Flagler Dr #I, West Palm Beach, FL 33401
Email [email protected]

Steven Rose

Name / Names Steven Rose
Age N/A
Person 329 E 6TH ST, TUCSON, AZ 85705
Phone Number 520-620-1311

Steven L Rose

Name / Names Steven L Rose
Age N/A
Person 5333 E PALO VERDE DR, PARADISE VALLEY, AZ 85253

Steven A Rose

Name / Names Steven A Rose
Age N/A
Person 9326 W CARON DR, PEORIA, AZ 85345
Phone Number 623-878-4036

Steven Rose

Name / Names Steven Rose
Age N/A
Person 4 Strathmore Rd, Brookline, MA 02445
Possible Relatives
Previous Address 414 Fair St #1, Warwick, RI 02888
855 Hope St #1, Providence, RI 02906

Steven J Rose

Name / Names Steven J Rose
Age N/A
Also Known As Steve Rose
Person 1323 Worcester Rd, Framingham, MA 01701
Phone Number 508-620-7565
Possible Relatives

Steven A Rose

Name / Names Steven A Rose
Age N/A
Person 1168 PO Box, Wellfleet, MA 02667
Previous Address 1411 PO Box, North Eastham, MA 02651

Steven Rose

Name / Names Steven Rose
Age N/A
Person PO BOX 434, WALDRON, AR 72958

Steven B Rose

Name / Names Steven B Rose
Age N/A
Person PO BOX 741, WALDRON, AR 72958

Steven A Rose

Name / Names Steven A Rose
Age N/A
Person 4231 N RILLITO CREEK PL, TUCSON, AZ 85719

Steven G Rose

Name / Names Steven G Rose
Age N/A
Person 8928 W DAVIS RD, PEORIA, AZ 85382

Steven Wayne Rose

Name / Names Steven Wayne Rose
Age N/A
Person 913 6th St, Hope, AR 71801

Steven A Rose

Name / Names Steven A Rose
Age N/A
Person 5 Charles St, Milford, MA 01757

Steven Rose

Name / Names Steven Rose
Age N/A
Person 1522 PO Box, Paragould, AR 72451

Steven P Rose

Name / Names Steven P Rose
Age N/A
Person 43 HUNTINGTON DR, GREENBRIER, AR 72058
Phone Number 501-679-5059

Steven Rose

Name / Names Steven Rose
Age N/A
Person 704 BIRD, BENTON, AR 72015
Phone Number 501-778-2754

Steven M Rose

Name / Names Steven M Rose
Age N/A
Person 8400 UNIONTOWN HWY, UNIONTOWN, AR 72955
Phone Number 479-471-8024

Steven Rose

Name / Names Steven Rose
Age N/A
Person 9904 E EL MORO AVE, MESA, AZ 85208

Steven Rose

Name / Names Steven Rose
Age N/A
Person 704 BIRD APT 10, BENTON, AR 72015
Phone Number 501-778-2754

Steven Rose

Name / Names Steven Rose
Age N/A
Person 3607 N TINDLE BLVD, FLAGSTAFF, AZ 86004
Phone Number 928-522-2236

Steven M Rose

Name / Names Steven M Rose
Age N/A
Person 2302 W WAGONER RD, PHOENIX, AZ 85023
Phone Number 602-368-4200

Steven Rose

Name / Names Steven Rose
Age N/A
Person 1649 E SHARON DR, PHOENIX, AZ 85022
Phone Number 602-765-3565

Steven G Rose

Name / Names Steven G Rose
Age N/A
Person 8928 W DAVIS RD, PEORIA, AZ 85382
Phone Number 623-875-0843

Steven Rose

Name / Names Steven Rose
Age N/A
Person 299 N 3RD AVE, TUCSON, AZ 85705
Phone Number 520-207-7629

Steven A Rose

Name / Names Steven A Rose
Age N/A
Person 828 N MOUNTAIN RD, MESA, AZ 85207
Phone Number 480-373-9965

Steven Rose

Name / Names Steven Rose
Age N/A
Person 206 GARDEN HILL LN, BREWTON, AL 36426
Phone Number 251-809-8015

Steven R Rose

Name / Names Steven R Rose
Age N/A
Person 411 WALLACE ST, GADSDEN, AL 35905
Phone Number 256-492-6186

Steven K Rose

Name / Names Steven K Rose
Age N/A
Person 3225 SWEETBRIAR RD SW, DECATUR, AL 35603
Phone Number 256-350-3809

Steven L Rose

Name / Names Steven L Rose
Age N/A
Person PO BOX 161, KAKE, AK 99830
Phone Number 907-785-3153

Steven M Rose

Name / Names Steven M Rose
Age N/A
Person 4874 LA CANADA, SIERRA VISTA, AZ 85635
Phone Number 520-458-5493

Steven Rose

Name / Names Steven Rose
Age N/A
Person 2302 COLLEGE AVE, CONWAY, AR 72034

Steven Rose

Business Name Westcoast Wholesale Floral
Person Name Steven Rose
Position company contact
State FL
Address 9225 Ulmerton Rd Ste T Largo FL 33771-3745
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5193
SIC Description Flowers And Florists Supplies
Phone Number 727-584-3734

Steven Rose

Business Name Westcoast Wholesale Floral
Person Name Steven Rose
Position company contact
State FL
Address 9225 Ulmerton Rd Largo FL 33771-3751
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5193
SIC Description Flowers And Florists Supplies
Phone Number 727-584-3734
Number Of Employees 4
Annual Revenue 911040

Steven Rose

Business Name Trapper's Cabin
Person Name Steven Rose
Position company contact
State CO
Address PO Box 36 Avon CO 81620-0036
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 970-845-5788
Number Of Employees 4
Annual Revenue 297000

Steven Rose

Business Name Tom James of Pompano Beach 42
Person Name Steven Rose
Position company contact
State FL
Address 150 SW 12th Ave Ste 320 Pompano Beach FL 33069-3289
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 954-946-7900

Steven Rose

Business Name Tarkett Inc
Person Name Steven Rose
Position company contact
State NY
Address P.O. BOX 128 Vails Gate NY 12584-0128
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3996
SIC Description Hard Surface Floor Coverings, Nec

STEVEN ROSE

Business Name TWENTY MILE INSURANCE SERVICES, INC.
Person Name STEVEN ROSE
Position Treasurer
State TX
Address 7610 N STEMMONS FRWY #600 7610 N STEMMONS FRWY #600, DALLAS, TX 75247
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0742392008-4
Creation Date 2008-12-01
Type Domestic Corporation

STEVEN ROSE

Business Name TWENTY MILE INSURANCE SERVICES, INC.
Person Name STEVEN ROSE
Position Secretary
State TX
Address 7610 N STEMMONS FRWY #600 7610 N STEMMONS FRWY #600, DALLAS, TX 75247
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0742392008-4
Creation Date 2008-12-01
Type Domestic Corporation

STEVEN ROSE

Business Name TWENTY MILE INSURANCE SERVICES, INC.
Person Name STEVEN ROSE
Position Treasurer
State TX
Address 2113 GREENBRIAR DR. #A 2113 GREENBRIAR DR. #A, SOUTHLAKE, TX 76092
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0742392008-4
Creation Date 2008-12-01
Type Domestic Corporation

STEVEN ROSE

Business Name TWENTY MILE INSURANCE SERVICES, INC.
Person Name STEVEN ROSE
Position Secretary
State TX
Address 2113 GREENBRIAR DR. #A 2113 GREENBRIAR DR. #A, SOUTHLAKE, TX 76092
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0742392008-4
Creation Date 2008-12-01
Type Domestic Corporation

Steven Rose

Business Name Steven Rose
Person Name Steven Rose
Position company contact
State MN
Address 1140 32nd Avenue North, St. Cloud, MN 56303
SIC Code 78301
Phone Number
Email [email protected]

Steven Rose

Business Name Steven P Rose Assoc
Person Name Steven Rose
Position company contact
State MA
Address 120 Central St Avon MA 02322-1504
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services

Steven Rose

Business Name Sidney Town & Village Court
Person Name Steven Rose
Position company contact
State NY
Address 21 Liberty St Sidney NY 13838-1246
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 607-561-2309

STEVEN ROSE

Business Name S. A. ROSE, INC.
Person Name STEVEN ROSE
Position CEO
Corporation Status Dissolved
Agent 31346 DEERLICK LANE, RUNNING SPRINGS, CA 92382
Care Of 555 WEST ALLEN AVENUE SUITE 11, SAN DIMAS, CA 91773
CEO STEVEN ROSE 31346 DEERLICK LANE, RUNNING SPRINGS, CA 92382
Incorporation Date 1991-04-05

STEVEN ROSE

Business Name S. A. ROSE, INC.
Person Name STEVEN ROSE
Position registered agent
Corporation Status Dissolved
Agent STEVEN ROSE 31346 DEERLICK LANE, RUNNING SPRINGS, CA 92382
Care Of 555 WEST ALLEN AVENUE SUITE 11, SAN DIMAS, CA 91773
CEO STEVEN ROSE31346 DEERLICK LANE, RUNNING SPRINGS, CA 92382
Incorporation Date 1991-04-05

Steven Rose

Business Name S J Rose PC
Person Name Steven Rose
Position company contact
State PA
Address 2930 W Fairview St Allentown PA 18103-2818
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 610-821-5775
Fax Number 610-821-5775

Steven Rose

Business Name Rose Steven Fine Arts
Person Name Steven Rose
Position company contact
State IN
Address 344 W 44th St Indianapolis IN 46208-3734
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 317-926-6031

Steven Rose

Business Name Rose Research LLC
Person Name Steven Rose
Position company contact
State FL
Address 5455 N Federal Hwy Boca Raton FL 33487-4994
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 561-241-1515

Steven Rose

Business Name Rose Research
Person Name Steven Rose
Position company contact
State FL
Address 5455 N Federal Hwy # Q Boca Raton FL 33487-4994
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 561-241-1515
Email [email protected]
Number Of Employees 5
Annual Revenue 504700
Fax Number 561-241-1505
Website www.roseresearch.com

Steven Rose

Business Name Rose Metal Systems Inc
Person Name Steven Rose
Position company contact
State PA
Address 1450 Trindle Rd Carlisle PA 17013-9741
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 717-245-0883
Email [email protected]
Fax Number 717-245-0883
Website www.rosemetalsystems.com

Steven Rose

Business Name Rose & Rose Esq Attys At Law
Person Name Steven Rose
Position company contact
State NJ
Address P.O. BOX 95 Bayonne NJ 07002-0095
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 201-436-2323

Steven Rose

Business Name Rose & Assoc
Person Name Steven Rose
Position company contact
State NY
Address 445 Broadhollow Rd Melville NY 11747-3669
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 631-773-6466
Email [email protected]
Number Of Employees 11
Annual Revenue 1425520

STEVEN ROSE

Business Name ROSE-LEWIS CONSTRUCTION, INC.
Person Name STEVEN ROSE
Position registered agent
Corporation Status Suspended
Agent STEVEN ROSE 135 FESCUE WAY, ROHNERT PARK, CA 94928
Care Of @@5721 DAVIS CIRCLE, ROHNERT PARK, CA 94928
CEO JOHN LEWIS5721 DAVIS CIRCLE, ROHNERT PARK, CA 94928
Incorporation Date 1991-08-01

STEVEN ROSE

Business Name ROSE, STEVEN
Person Name STEVEN ROSE
Position company contact
State MI
Address 1890 Cambridge BERKLEY, , MI 48072-1705
SIC Code 571211
Phone Number 248-858-0765
Email [email protected]

STEVEN L ROSE

Business Name ROSE PREMIER CONSTRUCTION, INC
Person Name STEVEN L ROSE
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0695362011-8
Creation Date 2011-12-29
Type Domestic Corporation

STEVEN L ROSE

Business Name ROSE PREMIER CONSTRUCTION, INC
Person Name STEVEN L ROSE
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0695362011-8
Creation Date 2011-12-29
Type Domestic Corporation

STEVEN L ROSE

Business Name ROSE PREMIER CONSTRUCTION, INC
Person Name STEVEN L ROSE
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0695362011-8
Creation Date 2011-12-29
Type Domestic Corporation

STEVEN L ROSE

Business Name ROSE PREMIER CONSTRUCTION, INC
Person Name STEVEN L ROSE
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0695362011-8
Creation Date 2011-12-29
Type Domestic Corporation

STEVEN S ROSE

Business Name ROSE PETAL INDUSTRIES, LLC
Person Name STEVEN S ROSE
Position Manager
State NV
Address 1805 N CARSON STREET SUITE X 1805 N CARSON STREET SUITE X, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0030162011-1
Creation Date 2011-01-19
Type Domestic Limited-Liability Company

STEVEN S ROSE

Business Name ROSE PETAL ENTERPRISES, LLC
Person Name STEVEN S ROSE
Position Manager
State NV
Address 1805 N. CARSON STREET, SUITE X 1805 N. CARSON STREET, SUITE X, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0030172011-2
Creation Date 2011-01-19
Type Domestic Limited-Liability Company

STEVEN SEAN ROSE

Business Name ROSE PETAL ENTERPRISES, LLC
Person Name STEVEN SEAN ROSE
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0030172011-2
Creation Date 2011-01-19
Type Domestic Limited-Liability Company

STEVEN SEAN ROSE

Business Name ROSE PETAL ASSET MANAGEMENT, INC.
Person Name STEVEN SEAN ROSE
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0389992009-8
Creation Date 2009-07-15
Type Domestic Corporation

STEVEN SEAN ROSE

Business Name ROSE PETAL ASSET MANAGEMENT, INC.
Person Name STEVEN SEAN ROSE
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0389992009-8
Creation Date 2009-07-15
Type Domestic Corporation

STEVEN SEAN ROSE

Business Name ROSE PETAL ASSET MANAGEMENT, INC.
Person Name STEVEN SEAN ROSE
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0389992009-8
Creation Date 2009-07-15
Type Domestic Corporation

STEVEN S ROSE

Business Name ROSE PETAL ASSET MANAGEMENT, INC.
Person Name STEVEN S ROSE
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0389992009-8
Creation Date 2009-07-15
Type Domestic Corporation

STEVEN E ROSE

Business Name ROSE AND HYDEN CONCRETE SYSTEMS, INC.
Person Name STEVEN E ROSE
Position registered agent
State GA
Address 1144 READING DR, ACWORTH, GA 30102
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-02
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN ROSE

Business Name RONALD MCDONALD HOUSE CHARITIES, NORTHERN NEV
Person Name STEVEN ROSE
Position Treasurer
State NV
Address 4378 BANCHORY CT 4378 BANCHORY CT, RENO, NV 89519
Inactive F
Terminated F
Resigned F
Corporation Type Dom Non-Profit Coop Corp w/o stock
Corporation Status Active
Corporation Number C4606-1982
Creation Date 1982-08-05
Expiried Date 2032-08-05
Type Dom Non-Profit Coop Corp w/o stock

Steven Rose

Business Name Passaic County Comm College
Person Name Steven Rose
Position company contact
State NJ
Address 1 College Blvd Paterson NJ 07505-1179
Industry Educational Services (Services)
SIC Code 8243
SIC Description Data Processing Schools
Phone Number 973-684-6800
Email [email protected]
Number Of Employees 220
Annual Revenue 38760000
Fax Number 973-684-5072
Website www.pcc.edu

Steven Rose

Business Name Passaic County Cmnty College
Person Name Steven Rose
Position company contact
State NJ
Address 1 College Blvd Paterson NJ 07505-1102
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 973-684-5590

Steven Rose

Business Name Passaic County Cmnty College
Person Name Steven Rose
Position company contact
State NJ
Address P.O. BOX 2868 Paterson NJ 07509-2868
Industry Educational Services (Services)
SIC Code 8222
SIC Description Junior Colleges
Phone Number 973-684-6800

STEVEN J ROSE

Business Name PLANET EARTH STORES INC.
Person Name STEVEN J ROSE
Position President
State NV
Address 6060 MALLOW RD 6060 MALLOW RD, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0566642010-5
Creation Date 2010-11-15
Type Domestic Corporation

Steven Rose

Business Name Oswego County Health Dept
Person Name Steven Rose
Position company contact
State NY
Address 70 Bunner St Oswego NY 13126-3318
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 315-349-3545
Fax Number 315-349-3435

Steven Rose

Business Name Nationwide Trust Company Fsb
Person Name Steven Rose
Position company contact
State OH
Address 3 Nationwide Plz 1323r1 Columbus OH 43215-2410
Industry Insurance Carriers (Insurance)
SIC Code 6371
SIC Description Pension, Health, And Welfare Funds
Phone Number 614-249-9619

Steven Rose

Business Name Nationwide Mutual Insurance
Person Name Steven Rose
Position company contact
State CT
Address P.O. BOX 187 Derby CT 06418-0187
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 203-735-9591
Number Of Employees 2
Annual Revenue 242500

Steven Rose

Business Name Lens Crafters
Person Name Steven Rose
Position company contact
State OH
Address 2749 Edmondson Rd Cincinnati OH 45209-1912
Industry Miscellaneous Retail (Stores)
SIC Code 5995
SIC Description Optical Goods Stores
Phone Number 513-631-4154
Email T.David [email protected]
Annual Revenue 1599840
Website www.lenscrafters.com

STEVEN ROSE

Business Name JRJ MANAGEMENT COMPANY, INC.
Person Name STEVEN ROSE
Position Secretary
State TX
Address 7610 N. STEMMONS FRWY #600 7610 N. STEMMONS FRWY #600, DALLAS, TX 75247
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C10946-2001
Creation Date 2001-04-27
Type Domestic Corporation

STEVEN ROSE

Business Name JRJ MANAGEMENT COMPANY, INC.
Person Name STEVEN ROSE
Position Treasurer
State TX
Address 7610 N. STEMMONS FRWY #600 7610 N. STEMMONS FRWY #600, DALLAS, TX 75247
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C10946-2001
Creation Date 2001-04-27
Type Domestic Corporation

Steven Rose

Business Name Inn At Beaver Creek
Person Name Steven Rose
Position company contact
State CO
Address 10 Elk Track Rd Avon CO 81620-0000
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 970-845-7800
Number Of Employees 24
Annual Revenue 1856250
Fax Number 970-845-5279

Steven Rose

Business Name Indian Outlet Rug LLC
Person Name Steven Rose
Position company contact
State AZ
Address 329 E 6th St Tucson AZ 85705-8425
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 520-622-2285
Number Of Employees 2
Annual Revenue 196000

Steven Rose

Business Name Fierro Chiropractor Fitness
Person Name Steven Rose
Position company contact
State KS
Address 7373 W 107th St Shawnee Mission KS 66212-2547
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 913-791-0101

Steven Rose

Business Name Enviroclean A Wtr Purification
Person Name Steven Rose
Position company contact
State TX
Address P.O. BOX 790058 San Antonio TX 78279-0058
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5075
SIC Description Warm Air Heating And Air Conditioning
Phone Number 210-349-2012

Steven Rose

Business Name Della Rose Steven J & Assoc PC
Person Name Steven Rose
Position company contact
State IL
Address P.O. BOX 642123 Chicago IL 60664-2123
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 773-890-0003

Steven Rose

Business Name Creighton & Spofford
Person Name Steven Rose
Position company contact
State NJ
Address P.O. BOX 95 Bayonne NJ 07002-0095
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers

Steven Rose

Business Name Christian Gear Sportswear
Person Name Steven Rose
Position company contact
State GA
Address P.O. BOX 80248 Conyers GA 30013-8248
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 678-571-7448

Steven Rose

Business Name Bullseye Supply Inc
Person Name Steven Rose
Position company contact
State OH
Address 223 Willowbend Dr Madison OH 44057-2926
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 440-428-2060

Steven Rose

Business Name Bristol Equities Inc
Person Name Steven Rose
Position company contact
State OR
Address 2078 NW Everett St Portland OR 97209-1011
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 503-228-0645

STEVEN ROSE

Business Name BRAZOS SPECIALTY RISK, INC.
Person Name STEVEN ROSE
Position registered agent
State TX
Address 2113 GREENBRIAR DRIVE SUITE D, SOUTHLAKE, TX 76092
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2014-03-25
Entity Status Active/Compliance
Type CFO

STEVEN ROSE

Business Name BLACK DOG DISTRIBUTING
Person Name STEVEN ROSE
Position Treasurer
State NV
Address 6060 MALLOW RD 6060 MALLOW RD, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0522612008-6
Creation Date 2008-08-13
Type Domestic Corporation

STEVEN ROSE

Business Name BLACK DOG DISTRIBUTING
Person Name STEVEN ROSE
Position Director
State NV
Address 6060 MALLOW RD 6060 MALLOW RD, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0522612008-6
Creation Date 2008-08-13
Type Domestic Corporation

STEVEN ROSE

Business Name BAY AREA ADVERTISING, INC.
Person Name STEVEN ROSE
Position CEO
Corporation Status Suspended
Agent 5595 WINFIELD BL STE 112, SAN JOSE, CA 95123
Care Of 5595 WINFIELD BL STE 112, SAN JOSE, CA 95123
CEO STEVEN ROSE 5595 WINFIELD BL STE 112, SAN JOSE, CA 95123
Incorporation Date 2005-08-04

STEVEN ROSE

Business Name BAY AREA ADVERTISING, INC.
Person Name STEVEN ROSE
Position registered agent
Corporation Status Suspended
Agent STEVEN ROSE 5595 WINFIELD BL STE 112, SAN JOSE, CA 95123
Care Of 5595 WINFIELD BL STE 112, SAN JOSE, CA 95123
CEO STEVEN ROSE5595 WINFIELD BL STE 112, SAN JOSE, CA 95123
Incorporation Date 2005-08-04

STEVEN B ROSE

Business Name ASPEN HEIGHTS MANAGEMENT, INC.
Person Name STEVEN B ROSE
Position Treasurer
State CO
Address 5715 W 118TH AVE 5715 W 118TH AVE, WESTMINSTER, CO 80020
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16891-1999
Creation Date 1999-07-08
Type Domestic Corporation

STEVEN B ROSE

Business Name ASPEN HEIGHTS MANAGEMENT, INC.
Person Name STEVEN B ROSE
Position Secretary
State CO
Address 5715 W 118TH AVE 5715 W 118TH AVE, WESTMINSTER, CO 80020
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16891-1999
Creation Date 1999-07-08
Type Domestic Corporation

STEVEN B ROSE

Business Name ASPEN HEIGHTS MANAGEMENT, INC.
Person Name STEVEN B ROSE
Position President
State CO
Address 5715 W 118TH AVE 5715 W 118TH AVE, WESTMINSTER, CO 80020
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16891-1999
Creation Date 1999-07-08
Type Domestic Corporation

STEVEN ROSE

Business Name APTARA LITIGATION TECHNOLOGY SERVICES, INC.
Person Name STEVEN ROSE
Position registered agent
Corporation Status Forfeited
Agent STEVEN ROSE 5650 JILLSON STREET, LOS ANGELES, CA 90040
Care Of 3110 FAIRVIEW PARK DRIVE SUITE 900, FALLS CHURCH, VA 22042
CEO RANJIT SINGH3110 FAIRVIEW PARK DRIVE SUITE 900, FALLS CHURCH, VA 22042
Incorporation Date 2006-08-24

STEVEN ROSE

Business Name APTARA GRAPHICS, INC.
Person Name STEVEN ROSE
Position registered agent
Corporation Status Merged Out
Agent STEVEN ROSE 5650 JILLSON STREET, LOS ANGELES, CA 90040
Care Of 3110 FAIRVIEW PARK DRIVE SUITE 900, FALLS CHURCH, VA 22042
CEO RANJIT SINGH3110 FAIRVIEW PARK DRIVE SUITE 900, FALLS CHURCH, VA 22042
Incorporation Date 1976-11-01

STEVEN ROSE

Business Name ABOWD & ROSE FINANCIAL GROUP, LLC
Person Name STEVEN ROSE
Position Manager
State NV
Address 680 W NYE LANE STE 204 680 W NYE LANE STE 204, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0077752011-7
Creation Date 2011-02-07
Type Domestic Limited-Liability Company

STEVEN ROSE

Business Name ABOWD & ROSE FINANCIAL GROUP, LLC
Person Name STEVEN ROSE
Position Mmember
State NV
Address 680 W NYE LANE STE 204 680 W NYE LANE STE 204, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0077752011-7
Creation Date 2011-02-07
Type Domestic Limited-Liability Company

STEVEN ROSE

Person Name STEVEN ROSE
Filing Number 5910106
Position VICE PRESIDENT
State TX
Address 750 CANYON DRIVE, SUITE 300, COPPELL TX 75019

Steven Rose

Person Name Steven Rose
Filing Number 801961864
Position Member
State TX
Address 5640 Montgomery Road, Midlothian TX 76065

Steven Paul Rose

Person Name Steven Paul Rose
Filing Number 801946600
Position Managing Member
State TX
Address 10600 Lyckman Lane, Austin TX 78737

Steven G Rose

Person Name Steven G Rose
Filing Number 801721823
Position Member
State WA
Address 204 S. College Avenue, College Place WA 99324 1139

STEVEN ROSE

Person Name STEVEN ROSE
Filing Number 801546039
Position PRESIDENT
State TX
Address 137 CR 135C, KINGSLAND TX 78639

STEVEN C ROSE

Person Name STEVEN C ROSE
Filing Number 801311109
Position MEMBER
State TX
Address 4360 BELTWAY PLACE SUITE 240, ARLINGTON TX 76018

Steven C Rose

Person Name Steven C Rose
Filing Number 800999643
Position Member
State TX
Address 7610 Stemmons Fwy., Ste. 600, Dallas TX 75247

STEVEN C ROSE

Person Name STEVEN C ROSE
Filing Number 800903003
Position DIRECTOR
State TX
Address 3131 TURTLE CREEK BLVD STE 1015, DALLAS TX 75219

STEVEN C ROSE

Person Name STEVEN C ROSE
Filing Number 800757214
Position DIRECTOR
State TX
Address 4360 BELTWAY PLACE STE 240, ARLINGTON TX 76018

STEVEN C ROSE

Person Name STEVEN C ROSE
Filing Number 800414959
Position DIRECTOR
State TX
Address 4360 BELTWAY PLACE 240, ARLINGTON TX 76018

STEVEN C ROSE

Person Name STEVEN C ROSE
Filing Number 800414959
Position MANAGER
State TX
Address 4360 BELTWAY PLACE 240, ARLINGTON TX 76018

STEVEN A ROSE

Person Name STEVEN A ROSE
Filing Number 800302774
Position DIRECTOR
State TX
Address 13415 MCCLURD CT, CYPRESS TX 77429

STEVEN A ROSE

Person Name STEVEN A ROSE
Filing Number 800302774
Position MANAGER
State TX
Address 13415 MCCLURD CT, CYPRESS TX 77429

STEVEN C ROSE

Person Name STEVEN C ROSE
Filing Number 800162350
Position DIRECTOR
State TX
Address 5640 MONTGOMERY LANE, MIDLOTHIAN TX 76065

STEVEN A ROSE

Person Name STEVEN A ROSE
Filing Number 700930622
Position DIRECTOR
State AZ
Address 329 E 6TH ST, TUCSON AZ 85705

STEVEN A ROSE

Person Name STEVEN A ROSE
Filing Number 700930622
Position MEMBER
State AZ
Address 329 E 6TH ST, TUCSON AZ 85705

STEVEN R ROSE

Person Name STEVEN R ROSE
Filing Number 147614700
Position VICE PRESIDENT
State TX
Address 116 DODGEN LANE, SAN ANTONIO TX 78121

STEVEN R ROSE

Person Name STEVEN R ROSE
Filing Number 147614700
Position DIRECTOR
State TX
Address 116 DODGEN LANE, SAN ANTONIO TX 78121

Steven Rose

Person Name Steven Rose
Filing Number 101654701
Position Secretary
State TX
Address 8600 Sterlinshire #92, Houston TX 77078

STEVEN ROSE

Person Name STEVEN ROSE
Filing Number 79685201
Position Director
State TX
Address PO DRAWER X, Olton TX 79064

STEVEN K ROSE

Person Name STEVEN K ROSE
Filing Number 9870206
Position SECRETARY
State TX
Address 1310 ELECTRONICS DR MAIL STATION 2308, Carrollton TX 75039

STEVEN ROSE

Person Name STEVEN ROSE
Filing Number 5910106
Position DIRECTOR
State TX
Address 750 CANYON DRIVE, SUITE 300, COPPELL TX 75019

STEVEN ROSE

Person Name STEVEN ROSE
Filing Number 5910106
Position GENERAL COUNSEL
State TX
Address 750 CANYON DRIVE, SUITE 300, COPPELL TX 75019

STEVEN ROSE

Person Name STEVEN ROSE
Filing Number 5910106
Position SECRETARY
State TX
Address 750 CANYON DRIVE, SUITE 300, COPPELL TX 75019

STEVEN C ROSE

Person Name STEVEN C ROSE
Filing Number 800162350
Position PRESIDENT
State TX
Address 5640 MONTGOMERY LANE, MIDLOTHIAN TX 76065

STEVEN C ROSE

Person Name STEVEN C ROSE
Filing Number 800100861
Position Director
State TX
Address 5640 MONTGOMERY LN, MIDLOTHIAN TX 76065

De Rose Steven G

State NY
Calendar Year 2016
Employer Coxsackie Corr Facility
Name De Rose Steven G
Annual Wage $77,310

Rose Steven M

State IN
Calendar Year 2015
Employer Elkhart Civil City (elkhart)
Job Title Biosolids Operator
Name Rose Steven M
Annual Wage $12,339

Rose Steven P

State IN
Calendar Year 2015
Employer Ball State University
Job Title Student Hrly (300100)
Name Rose Steven P
Annual Wage $1,457

Rose Steven W

State IL
Calendar Year 2018
Employer Woodland Cc Sd 50
Name Rose Steven W
Annual Wage $23,494

Rose Steven T

State IL
Calendar Year 2018
Employer Department Of Healthcare And Family Services
Job Title Executive I
Name Rose Steven T
Annual Wage $80,200

Rose Steven A

State IL
Calendar Year 2018
Employer City Of Springfield
Name Rose Steven A
Annual Wage $108,682

Rose Steven W

State IL
Calendar Year 2017
Employer Woodland Cc Sd 50
Name Rose Steven W
Annual Wage $24,507

Rose Steven T

State IL
Calendar Year 2017
Employer Department Of Healthcare And Family Services
Job Title Executive I
Name Rose Steven T
Annual Wage $80,200

Rose Steven A

State IL
Calendar Year 2017
Employer City Of Springfield
Name Rose Steven A
Annual Wage $108,449

Rose Steven W

State IL
Calendar Year 2016
Employer Woodland Cc Sd 50
Name Rose Steven W
Annual Wage $21,137

Rose Steven T

State IL
Calendar Year 2016
Employer Department Of Healthcare And Family Services
Job Title Executive I
Name Rose Steven T
Annual Wage $80,172

Rose Steven A

State IL
Calendar Year 2016
Employer City Of Springfield
Name Rose Steven A
Annual Wage $107,185

Rose Steven W

State IL
Calendar Year 2015
Employer Woodland Cc Sd 50
Name Rose Steven W
Annual Wage $18,100

Rose Steven T

State IL
Calendar Year 2015
Employer Department Of Healthcare And Family Services
Job Title Executive I
Name Rose Steven T
Annual Wage $77,543

Rose Steven M

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Highway Technician 2
Name Rose Steven M
Annual Wage $24,455

Rose Steven A

State IL
Calendar Year 2015
Employer City Of Springfield
Name Rose Steven A
Annual Wage $105,240

Rose Steven K

State GA
Calendar Year 2017
Employer County of Barrow
Name Rose Steven K
Annual Wage $46,987

Rose Steven K

State GA
Calendar Year 2016
Employer County Of Barrow
Name Rose Steven K
Annual Wage $32,954

Rose Bennie Steven

State GA
Calendar Year 2015
Employer Water Authority Of Clayton County
Job Title Plant Operator I-pelletizing
Name Rose Bennie Steven
Annual Wage $64,030

Rose Steven A

State FL
Calendar Year 2018
Employer Sarasota County
Job Title Emergency Services - Battalion Chief
Name Rose Steven A
Annual Wage $36

Rose Steven A

State FL
Calendar Year 2017
Employer Sarasota Co Bd Of Co Commissioners
Name Rose Steven A
Annual Wage $105,141

Rose Steven M

State FL
Calendar Year 2017
Employer Putnam Co Sheriff's Dept
Name Rose Steven M
Annual Wage $72,748

Rose Steven A

State FL
Calendar Year 2016
Employer Sarasota Co Bd Of Co Commissioners
Name Rose Steven A
Annual Wage $96,341

Rose Steven M

State FL
Calendar Year 2016
Employer Putnam Co Sheriff's Dept
Name Rose Steven M
Annual Wage $67,886

Rose Steven A

State FL
Calendar Year 2015
Employer Sarasota Co Bd Of Co Commissioners
Name Rose Steven A
Annual Wage $89,856

Rose Steven M

State FL
Calendar Year 2015
Employer Putnam Co Sheriff's Dept
Name Rose Steven M
Annual Wage $67,407

Rose Steven

State AR
Calendar Year 2018
Employer Pocahontas School District
Job Title Maintenance & Operation
Name Rose Steven
Annual Wage $18,987

Rose Steven

State AR
Calendar Year 2018
Employer Lavaca School District
Job Title Superintendent
Name Rose Steven
Annual Wage $105,960

Rose Steven K

State GA
Calendar Year 2018
Employer County of Barrow
Job Title Firefighter/Emt-I {C}
Name Rose Steven K
Annual Wage $40,859

Rose Steven

State AR
Calendar Year 2015
Employer Pocahontas School District
Name Rose Steven
Annual Wage $37,718

Rose Steven P

State IN
Calendar Year 2016
Employer Ball State University
Job Title Student Hrly (300100)
Name Rose Steven P
Annual Wage $654

Rose Steven M

State IN
Calendar Year 2017
Employer Middlebury Community School Corporation (Elkhart)
Job Title Bus Monitor
Name Rose Steven M
Annual Wage $1,751

Rose Steven C

State NY
Calendar Year 2016
Employer Columbia County
Name Rose Steven C
Annual Wage $38,188

Rose Steven C

State NY
Calendar Year 2015
Employer Village Of Red Hook
Name Rose Steven C
Annual Wage $9,924

Rose Steven C

State NY
Calendar Year 2015
Employer Town Of Greenport
Name Rose Steven C
Annual Wage $19,126

De Rose Steven G

State NY
Calendar Year 2015
Employer Town Of Cairo
Name De Rose Steven G
Annual Wage $1,553

Rose Steven E

State NY
Calendar Year 2015
Employer I.s. 61 - Staten Island
Job Title Teacher
Name Rose Steven E
Annual Wage $105,142

Rose Steven S

State NY
Calendar Year 2015
Employer Highlnd Falls-ft Mntgomery Csd
Name Rose Steven S
Annual Wage $54,443

Rose Steven E

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Rose Steven E
Annual Wage $104,164

De Rose Steven G

State NY
Calendar Year 2015
Employer Coxsackie Corr Facility
Name De Rose Steven G
Annual Wage $72,779

Rose Steven A

State NJ
Calendar Year 2018
Employer Rancocas Valley Regional H S
Name Rose Steven A
Annual Wage $72,244

Rose Steven

State NJ
Calendar Year 2018
Employer Cranford Twp Bd Of Ed
Name Rose Steven
Annual Wage $63,080

Rose Steven A

State NJ
Calendar Year 2017
Employer Rancocas Valley Regional H S
Name Rose Steven A
Annual Wage $71,460

Rose Steven

State NJ
Calendar Year 2017
Employer Cranford Twp Bd Of Ed
Name Rose Steven
Annual Wage $63,080

Rose Steven M

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Highway Technician 3
Name Rose Steven M
Annual Wage $29,076

Rose Steven A

State NJ
Calendar Year 2016
Employer Rancocas Valley Regional
Job Title Science Earth
Name Rose Steven A
Annual Wage $65,104

Rose Steven A

State NJ
Calendar Year 2015
Employer Rancocas Valley Regional
Job Title Science Earth
Name Rose Steven A
Annual Wage $65,104

Rose Steven G

State NJ
Calendar Year 2015
Employer Perth Amboy City
Job Title Math Non-elementary
Name Rose Steven G
Annual Wage $53,750

Rose Steven L

State NE
Calendar Year 2018
Employer Elementary School At Ceresco
Job Title Teacher
Name Rose Steven L
Annual Wage $67,942

Rose Steven L

State NE
Calendar Year 2017
Employer Elementary School At Ceresco
Job Title Teacher
Name Rose Steven L
Annual Wage $65,340

Rose Steven M

State NE
Calendar Year 2017
Employer County of Douglas
Job Title Corrections Off I
Name Rose Steven M
Annual Wage $51,422

Rose Steven L

State NE
Calendar Year 2016
Employer Elementary School At Ceresco
Name Rose Steven L
Annual Wage $62,260

Rose Steven L

State MT
Calendar Year 2018
Employer Teton County
Name Rose Steven L
Annual Wage $18,151

Rose Steven L

State MT
Calendar Year 2017
Employer Teton County
Name Rose Steven L
Annual Wage $18,025

Rose Steven L

State MT
Calendar Year 2017
Employer Dept Of Natural Resources & Conservation
Name Rose Steven L
Annual Wage $767

Rose Steven M

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Null
Name Rose Steven M
Annual Wage $17,048

Rose Steven J

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Limited Term Lect
Name Rose Steven J
Annual Wage $1,845

Rose Steven M

State IN
Calendar Year 2017
Employer Middlebury Community School Corporation (Elkhart)
Job Title Food Service
Name Rose Steven M
Annual Wage $324

Rose Steven G

State NJ
Calendar Year 2016
Employer Perth Amboy City
Job Title Math Non-elementary
Name Rose Steven G
Annual Wage $54,200

Rose Steven M

State AZ
Calendar Year 2017
Employer City of Chandler
Name Rose Steven M
Annual Wage $24,326

Steven R Rose

Name Steven R Rose
Address 5825 E Bellevue St Tucson AZ 85712 -5004
Mobile Phone 520-955-1313
Email [email protected]
Gender Male
Date Of Birth 1948-01-01
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $40,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Steven K Rose

Name Steven K Rose
Address 6011 Melvern Dr Bethesda MD 20817 -2557
Phone Number 202-543-6458
Gender Male
Date Of Birth 1967-11-16
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Steven L Rose

Name Steven L Rose
Address 3744 Kent Dr Naples FL 34112 -3740
Phone Number 239-732-1565
Email [email protected]
Gender Male
Date Of Birth 1960-07-04
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Steven W Rose

Name Steven W Rose
Address 2411 Rochelle Park Dr Rochester MI 48309 -3745
Phone Number 248-608-4848
Gender Male
Date Of Birth 1947-01-09
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Steven M Rose

Name Steven M Rose
Address 582 W Ash St Louisville CO 80027-1103 -1103
Phone Number 303-447-8426
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $30,000
Range Of New Credit 3001
Education Completed High School
Language English

Steven Rose

Name Steven Rose
Address 1650 S Shoshone St Denver CO 80223 -3517
Phone Number 303-817-2889
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Steven Rose

Name Steven Rose
Address 324 Euclid Ave Highwood IL 60040-1112 -1112
Phone Number 312-305-9884
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $35,000
Estimated Net Worth $50,000
Education Completed High School
Language English

Steven C Rose

Name Steven C Rose
Address 10202 Judith Ct Louisville KY 40223 -2931
Phone Number 502-245-8240
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed Graduate School
Language English

Steven J Rose

Name Steven J Rose
Address 7410 Lesane Dr Louisville KY 40214 -4717
Phone Number 502-367-7914
Gender Male
Date Of Birth 1957-03-08
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 501
Education Completed High School
Language English

Steven W Rose

Name Steven W Rose
Address 4860 Rives Junction Rd Jackson MI 49201 -9070
Phone Number 517-796-0567
Mobile Phone 517-796-0567
Email [email protected]
Gender Male
Date Of Birth 1957-07-16
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Steven Rose

Name Steven Rose
Address 1806 Sabal Palm Cir Boca Raton FL 33432 -7419
Phone Number 561-750-7470
Gender Male
Date Of Birth 1945-05-28
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed Graduate School
Language English

Steven A Rose

Name Steven A Rose
Address 1626 W Whitton Ave Phoenix AZ 85015 -5531
Phone Number 602-248-8136
Gender Male
Date Of Birth 1956-01-01
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Steven B Rose

Name Steven B Rose
Address 13441 N 33rd St Phoenix AZ 85032 -6101
Phone Number 602-291-9792
Email [email protected]
Gender Male
Date Of Birth 1977-01-01
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Steven L Rose

Name Steven L Rose
Address 5333 E Palo Verde Dr Paradise Valley AZ 85253 -5159
Phone Number 602-952-8315
Email [email protected]
Gender Male
Date Of Birth 1924-01-01
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Steven B Rose

Name Steven B Rose
Address 1820 E Fairlawn Way Anderson IN 46011 -2650
Phone Number 765-640-6533
Gender Male
Date Of Birth 1976-02-21
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steven V Rose

Name Steven V Rose
Address 1690 Rockhouse Rd Senoia GA 30276 -1767
Phone Number 770-599-1188
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Steven S Rose

Name Steven S Rose
Address 819 S Poplar St Ottawa KS 66067 -3040
Phone Number 785-418-0601
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Steven A Rose

Name Steven A Rose
Address 8546 Northfield Dr Evansville IN 47711 -6348
Phone Number 812-626-9332
Mobile Phone 812-422-9332
Email [email protected]
Gender Male
Date Of Birth 1955-07-29
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Steven C Rose

Name Steven C Rose
Address 631 Home Ave Mount Sterling KY 40353 -9702
Phone Number 859-497-4441
Email [email protected]
Gender Male
Date Of Birth 1952-04-03
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Steven Rose

Name Steven Rose
Address 5154 Flaxton Dr Saginaw MI 48603 APT G7-1877
Phone Number 989-798-2668
Email [email protected]
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Steven Rose

Name Steven Rose
Address 4241 N Michigan Ave Saginaw MI 48604-1665 -1665
Phone Number 989-859-3748
Mobile Phone 989-859-3748
Gender Male
Ethnicity Danish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

ROSE, STEVEN L MR

Name ROSE, STEVEN L MR
Amount 1000.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24971820145
Application Date 2004-09-16
Contributor Occupation Art Dealer
Contributor Employer Self-Employed
Organization Name Dealer
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 7113 E Main St SCOTTSDALE AZ

ROSE, STEVEN

Name ROSE, STEVEN
Amount 1000.00
To John Shadegg (R)
Year 2008
Transaction Type 15
Filing ID 28932252106
Application Date 2008-05-30
Contributor Occupation INVESTOR
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name John Shadegg for Congress
Seat federal:house
Address 5333 E Palo Verde Dr PARADISE VALLEY AZ

ROSE, STEVEN L

Name ROSE, STEVEN L
Amount 1000.00
To Chuck Hagel (R)
Year 2008
Transaction Type 15
Filing ID 27020201581
Application Date 2007-04-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Hagel for Senate Cmte
Seat federal:senate

ROSE, STEVEN L MR

Name ROSE, STEVEN L MR
Amount 1000.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28934098644
Application Date 2008-10-06
Contributor Occupation Art Dealer
Contributor Employer Self-Employed
Organization Name Art Dealer
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 7113 E Main St SCOTTSDALE AZ

ROSE, STEVEN

Name ROSE, STEVEN
Amount 1000.00
To Jon L Kyl (R)
Year 2006
Transaction Type 15
Filing ID 26020230611
Application Date 2006-01-31
Contributor Occupation ART DEALER
Contributor Employer SELF
Organization Name Art Dealer
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

ROSE, STEVEN L MR

Name ROSE, STEVEN L MR
Amount 1000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990794412
Application Date 2004-02-06
Contributor Occupation ART DEALER
Contributor Employer SELF-EMPLOYED
Organization Name Dealer
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 7113 E MAIN ST SCOTTSDALE AZ

ROSE, STEVEN

Name ROSE, STEVEN
Amount 500.00
To Aleassandro Borgognone (D)
Year 2012
Transaction Type 15
Filing ID 12030731681
Application Date 2011-10-19
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Alex Borgognone
Seat federal:house

ROSE, STEVEN

Name ROSE, STEVEN
Amount 500.00
To MURRAY, THERESE
Year 2004
Application Date 2003-09-08
Contributor Occupation GENERAL MANAGER
Contributor Employer P.A. LANDERS
Recipient Party D
Recipient State MA
Seat state:upper
Address 120 CENTRAL ST AVON MA

ROSE, STEVEN A MR

Name ROSE, STEVEN A MR
Amount 425.00
To American Hospital Assn
Year 2012
Transaction Type 15
Filing ID 12950185793
Application Date 2011-10-17
Contributor Occupation President and Chief Executive Officer
Contributor Employer Nanticoke Memorial Hospital
Contributor Gender M
Committee Name American Hospital Assn
Address 801 Middleford Rd SEAFORD DE

ROSE, STEVEN

Name ROSE, STEVEN
Amount 400.00
To Steven Carl Moak (R)
Year 2010
Transaction Type 15
Filing ID 10930890051
Application Date 2010-05-25
Contributor Occupation INVESTOR
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Moak for Congress
Seat federal:house

ROSE, STEVEN A MR , RN

Name ROSE, STEVEN A MR , RN
Amount 385.00
To American Hospital Assn
Year 2010
Transaction Type 15
Filing ID 10991192503
Application Date 2010-08-11
Contributor Occupation President and Chief Executive Officer
Contributor Employer Nanticoke Memorial Hospital
Contributor Gender M
Committee Name American Hospital Assn
Address 801 Middleford Rd SEAFORD DE

ROSE, STEVEN A MR RN, MN

Name ROSE, STEVEN A MR RN, MN
Amount 350.00
To American Hospital Assn
Year 2010
Transaction Type 15
Filing ID 29993355703
Application Date 2009-10-09
Contributor Occupation Chief Nursing Officer& COO
Contributor Employer Nanticoke Memorial Hospital
Contributor Gender M
Committee Name American Hospital Assn
Address 17861 Meadow Dr BRIDGEVILLE DE

ROSE, STEVEN

Name ROSE, STEVEN
Amount 310.00
To Federated Ambulatory Surgery Assn
Year 2012
Transaction Type 15
Filing ID 11932302492
Application Date 2011-01-19
Contributor Gender M
Committee Name Federated Ambulatory Surgery Assn
Address 980 Westfall Rd Ste 300 ROCHESTER NY

ROSE, STEVEN W MR

Name ROSE, STEVEN W MR
Amount 250.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 23991764207
Application Date 2003-07-22
Contributor Occupation Respiratory Care Practioner
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 124 Yorkshire Rd LEXINGTON OH

ROSE, STEVEN E MR

Name ROSE, STEVEN E MR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990537023
Application Date 2005-03-09
Contributor Occupation President
Contributor Employer Wisconsin Decorative Concrete
Organization Name Wisconsin Decorative Concrete
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 228 OXFORD WI

ROSE, STEVEN E MR

Name ROSE, STEVEN E MR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25980520794
Application Date 2005-04-08
Contributor Occupation President
Contributor Employer Wisconsin Decorative Concrete
Organization Name Wisconsin Decorative Concrete
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address PO 228 OXFORD WI

ROSE, STEVEN

Name ROSE, STEVEN
Amount 250.00
To Russ Feingold (D)
Year 2010
Transaction Type 15
Filing ID 10020952871
Application Date 2010-10-04
Contributor Occupation CONTRA
Contributor Employer GROUP HEALTH COOPERATIVE HMO
Organization Name Group Health Cooperative of Wisconsin
Contributor Gender M
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

ROSE, STEVEN

Name ROSE, STEVEN
Amount 230.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 25990053708
Application Date 2004-10-06
Contributor Occupation Educator
Contributor Employer PCCC
Contributor Gender M
Committee Name America Coming Together
Address 9 Central St COLONIA NJ

ROSE, STEVEN J MR

Name ROSE, STEVEN J MR
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991280187
Application Date 2004-09-13
Contributor Occupation Lawyer
Contributor Employer Ncgeneral Assembly
Organization Name Ncgeneral Assembly
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 113 Hanna St CARRBORO NC

ROSE, STEVEN MR

Name ROSE, STEVEN MR
Amount 200.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 12020072029
Application Date 2011-12-22
Organization Name Lorusso Corp
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

ROSE, STEVEN MR

Name ROSE, STEVEN MR
Amount 200.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 12020072028
Application Date 2011-12-10
Organization Name Lorusso Corp
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

ROSE, STEVEN

Name ROSE, STEVEN
Amount 190.00
To BLACK, WILLIAM B (BILL)
Year 2004
Application Date 2004-03-10
Recipient Party R
Recipient State IL
Seat state:lower
Address 1601 N LOGAN AVE DANVILLE IL

ROSE, STEVEN

Name ROSE, STEVEN
Amount 125.00
To LEES, BRIAN P
Year 2004
Application Date 2003-05-06
Contributor Occupation ATTORNEY
Contributor Employer PELLEGRINI & SEELEY
Recipient Party R
Recipient State MA
Seat state:upper
Address 37 FLETCHER AVE BELCHERTOWN MA

ROSE, STEVEN

Name ROSE, STEVEN
Amount 102.00
To NO ON PROP 102
Year 20008
Application Date 2008-09-17
Contributor Occupation RETAIL
Contributor Employer SELF
Recipient Party I
Recipient State AZ
Committee Name NO ON PROP 102
Address 329 E 6TH ST TUCSON AZ

ROSE, STEVEN

Name ROSE, STEVEN
Amount 100.00
To KEYES, THOMAS FRANCIS
Year 2010
Application Date 2010-05-12
Recipient Party R
Recipient State MA
Seat state:upper
Address 120 CENTRAL ST AVON MA

ROSE, STEVEN

Name ROSE, STEVEN
Amount 100.00
To KEYES, THOMAS FRANCIS
Year 2010
Application Date 2010-08-27
Contributor Occupation UNKNOWN
Contributor Employer LETTER SENT
Recipient Party R
Recipient State MA
Seat state:upper
Address 120 CENTRAL ST AVON MA

ROSE, STEVEN

Name ROSE, STEVEN
Amount 100.00
To KEYES, THOMAS FRANCIS
Year 2010
Application Date 2010-09-13
Contributor Occupation VP CONSTRUCTION OPERATIONS
Contributor Employer LARUSSO CORP
Recipient Party R
Recipient State MA
Seat state:upper
Address 120 CENTRAL ST AVON MA

ROSE, STEVEN

Name ROSE, STEVEN
Amount 100.00
To HILLMAN, REED V (LTG)
Year 2006
Application Date 2006-05-12
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party R
Recipient State MA
Seat state:governor
Address 37 FLETCHER AVE BELCHERTOWN MA

ROSE, STEVEN D

Name ROSE, STEVEN D
Amount 100.00
To EVANGELIDIS, LEWIS G
Year 20008
Application Date 2007-09-29
Contributor Occupation ATTORNEY AT LAW
Contributor Employer PELLEGRINI & SEELEY
Recipient Party R
Recipient State MA
Seat state:lower
Address 37 FLETCHER AVE BELCHERTOWN MA

ROSE, STEVEN

Name ROSE, STEVEN
Amount 100.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-03-30
Contributor Occupation ATTORNEY
Contributor Employer PELLEGRINI BEELEY RYAN & BLA
Organization Name PELLEGRINI SEELEY & RYAN
Recipient Party R
Recipient State MA
Seat state:governor
Address 37 FLETCHER AVE BELCHERTOWN MA

ROSE, STEVEN

Name ROSE, STEVEN
Amount 50.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-02-13
Contributor Occupation ATTORNEY
Contributor Employer PELLEGRINI BEELEY RYAN & BLA
Organization Name PELLEGRINI SEELEY & RYAN
Recipient Party R
Recipient State MA
Seat state:governor
Address 37 FLETCHER AVE BELCHERTOWN MA

ROSE, STEVEN

Name ROSE, STEVEN
Amount 50.00
To GALVIN, WILLIAM C
Year 2004
Application Date 2004-08-16
Recipient Party D
Recipient State MA
Seat state:lower
Address 120 CENTRAL ST AVON MA

ROSE, STEVEN

Name ROSE, STEVEN
Amount 25.00
To GALVIN, WILLIAM C
Year 2004
Application Date 2004-06-21
Recipient Party D
Recipient State MA
Seat state:lower
Address 120 CENTRAL ST AVON MA

ROSE, STEVEN W

Name ROSE, STEVEN W
Amount 20.00
To DAVITT, MARK
Year 20008
Application Date 2008-09-25
Recipient Party D
Recipient State IA
Seat state:lower
Address 306 W 1ST AVE INDIANOLA IA

ROSE, STEVEN

Name ROSE, STEVEN
Amount 20.00
To FALLON, ED (G)
Year 2006
Application Date 2006-04-30
Recipient Party D
Recipient State IA
Seat state:governor
Address 306 W 1ST AVE INDIANOLA IA

ROSE, STEVEN

Name ROSE, STEVEN
Amount 10.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-02-03
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:governor
Address 124 YORKSHIRE RD MANSFIELD OH

ROSE, STEVEN

Name ROSE, STEVEN
Amount 5.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-03-09
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:governor
Address 124 YORKSHIRE RD MANSFIELD OH

ROSE, STEVEN B

Name ROSE, STEVEN B
Amount -431.00
To URS Corp/Washington
Year 2008
Transaction Type 22y
Filing ID 28932272958
Application Date 2008-06-20
Contributor Gender M
Committee Name URS Corp/Washington

ROSE, STEVEN

Name ROSE, STEVEN
Amount -500.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-03-01
Recipient Party D
Recipient State MA
Seat state:governor
Address 120 CENTRAL ST AVON MA

ROSE STEVEN W

Name ROSE STEVEN W
Address 1353 Yoder Drive Hartly DE 19953
Value 9200
Landvalue 9200
Buildingvalue 55500
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

ROSE MARIE ET AL MILLER & JUDITH LYNN MEEKS & STEVEN GARY MILLER

Name ROSE MARIE ET AL MILLER & JUDITH LYNN MEEKS & STEVEN GARY MILLER
Address 700 Mathilda Drive Sulphur LA 70663
Value 8300

ROSE M KENNETH & STEVEN D KENNETH

Name ROSE M KENNETH & STEVEN D KENNETH
Address 585 Orchard Street Toledo OH
Value 8400
Landvalue 8400
Buildingvalue 26200
Bedrooms 2
Numberofbedrooms 2
Type Residential

ROSE M JASKULSKY & TRUSTEES R STEVEN ETAL

Name ROSE M JASKULSKY & TRUSTEES R STEVEN ETAL
Address 7707 Park Heights Avenue Pikesville MD
Value 219570
Landvalue 219570

ROSE LAMPASONA & LAMPASONA & STEVEN LAMPASONA

Name ROSE LAMPASONA & LAMPASONA & STEVEN LAMPASONA
Address 12637 Ailanthus Drive Hagerstown MD
Value 105100
Landvalue 105100
Buildingvalue 340000
Landarea 65,776 square feet
Airconditioning yes
Numberofbathrooms 3

ROSE HALIN STEVEN HALIN

Name ROSE HALIN STEVEN HALIN
Address 1505 Creswood Road Philadelphia PA 19115
Value 139848
Landvalue 139848
Buildingvalue 74252
Landarea 12,598 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ROSE DUPPEL STEVEN ANTHONY DOXZON

Name ROSE DUPPEL STEVEN ANTHONY DOXZON
Address 4555 Almond Street Philadelphia PA 19137
Value 20580
Landvalue 20580
Buildingvalue 121720
Landarea 1,400 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ROSE CHEN & STEVEN THOMAS CHEN

Name ROSE CHEN & STEVEN THOMAS CHEN
Address 6145 Mountain Brook Way Sandy Springs GA
Value 170500
Landvalue 170500
Buildingvalue 255300
Landarea 31,249 square feet

ROSE A WESTLEY & STEVEN J WESTLEY

Name ROSE A WESTLEY & STEVEN J WESTLEY
Address 244 St Ives Drive Palm Harbor FL 34684
Type Condo
Price 311800

ROSE A AGEMA & STEVEN AGEMA

Name ROSE A AGEMA & STEVEN AGEMA
Address 15 Ruthberry Court Dentsville SC
Value 14800
Landvalue 14800
Bedrooms 4
Numberofbedrooms 4

STEVEN ROSE

Name STEVEN ROSE
Address 105 CARLYLE GREEN, NY 10312
Value 334000
Full Value 334000
Block 6021
Lot 77
Stories 2

ROSE STEVEN M + DEENA L H/W

Name ROSE STEVEN M + DEENA L H/W
Physical Address 105 JOHN ST, INTERLACHEN, FL 32148
Ass Value Homestead 16634
Just Value Homestead 16634
County Putnam
Year Built 1983
Area 2096
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 105 JOHN ST, INTERLACHEN, FL 32148

ROSE STEVEN M

Name ROSE STEVEN M
Physical Address 19658 SEMINOLE ST, SUGARLOAF KEY, FL 33042
Ass Value Homestead 147133
Just Value Homestead 164381
County Monroe
Year Built 1976
Area 1190
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 19658 SEMINOLE ST, SUGARLOAF KEY, FL 33042

ROSE STEVEN KENNETH

Name ROSE STEVEN KENNETH
Physical Address 125 HIBISCUS LN, DELTONA, FL 32738
Ass Value Homestead 98514
Just Value Homestead 113050
County Volusia
Year Built 2008
Area 1443
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 125 HIBISCUS LN, DELTONA, FL 32738

Steven W. Rose

Name Steven W. Rose
Doc Id 08141121
City Haliimaile HI
Designation us-only
Country US

Steven W. Rose

Name Steven W. Rose
Doc Id 07644136
City Haliimaile HI
Designation us-only
Country US

Steven W. Rose

Name Steven W. Rose
Doc Id 07788396
City Haliimaile HI
Designation us-only
Country US

Steven W. Rose

Name Steven W. Rose
Doc Id 07437472
City Haliimaile HI
Designation us-only
Country US

Steven Peter Russell Rose

Name Steven Peter Russell Rose
Doc Id 07491702
City Milton Keynes
Designation us-only
Country GB

Steven Peter Russell Rose

Name Steven Peter Russell Rose
Doc Id 07622446
City Milton Keynes
Designation us-only
Country GB

Steven M. Rose

Name Steven M. Rose
Doc Id 08132536
City Walpole MA
Designation us-only
Country US

Steven C. Rose

Name Steven C. Rose
Doc Id 07425909
City Beverly MA
Designation us-only
Country US

Steven Rose

Name Steven Rose
Doc Id 07853229
City Reading MA
Designation us-only
Country US

STEVEN ROSE

Name STEVEN ROSE
Type Republican Voter
State MI
Address 4241 N MICHIGAN AVE, SAGINAW, MI 48604
Phone Number 989-859-3748
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Republican Voter
State NJ
Address 104 SARATOGA SQ, WAYNE, NJ 7470
Phone Number 973-896-8170
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Independent Voter
State NC
Address 116 CHEVIS DR, CARY, NC 27513
Phone Number 919-451-5470
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Independent Voter
State NJ
Address 195 FRIES MILL RD BIRCTHES, BLACKWOOD, NJ 8012
Phone Number 856-227-7303
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Democrat Voter
State IL
Address 100 S. 1ST. AVE. LOT # 7, MENDOTA, IL 61342
Phone Number 815-993-3196
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Republican Voter
State IL
Address 812 MAIN ST., MENDOTA, IL 61342
Phone Number 815-539-9693
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Independent Voter
State FL
Address 12828 N. NEBRASKA AVE, TAMPA, FL 33612
Phone Number 813-531-3017
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Voter
State IN
Address 1012 BRYAN RD, EVANSVILLE, IN 47710
Phone Number 812-630-0140
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Independent Voter
State HI
Address 241 LITTLE DR. UNIT 102, WAHIAWA, HI 96786
Phone Number 808-664-0024
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Voter
State FL
Address 3920 56TH AVE N, SAINT PETERSBURG, FL 33714
Phone Number 727-645-7486
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Voter
State CO
Address 1308 WALNUT ST, BRIGHTON, CO 80601
Phone Number 720-297-7883
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Republican Voter
State NV
Address 3120 WYNN RD APT 40, LAS VEGAS, NV 89102
Phone Number 702-809-7441
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Republican Voter
State AZ
Address 9326 W CARON DR, PEORIA, AZ 85345
Phone Number 623-878-4036
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Voter
State MA
Address 270 HUNTINGTON AVE #714, BOSTON, MA 2115
Phone Number 617-291-2622
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Voter
State MI
Address 312 E MEYERS AVE, HAZEL PARK, MI 48030
Phone Number 586-443-1004
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Voter
State MD
Address 2862 NATHANIEL WAY, SPARROWS POINT, MD 21219
Phone Number 571-839-4692
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Republican Voter
State FL
Address 163 SEMINOLE AVE, PALM BEACH, FL 33480
Phone Number 561-512-9444
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Independent Voter
State MA
Address 35 WOODLAND PKWY, RANDOLPH, MA 2368
Phone Number 508-540-7570
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Independent Voter
State MO
Address 4258 W HIGHWAY 86, JOPLIN, MO 64804
Phone Number 417-439-9677
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Democrat Voter
State FL
Address 1015 NW 21ST AVE APT 535, GAINESVILLE, FL 32609
Phone Number 352-246-5836
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Democrat Voter
State FL
Address 1117 MARTHA LEE AVE, ROCKLEDGE, FL 32955
Phone Number 321-720-2242
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Republican Voter
State IN
Address 3421 NOWLAND AVE, INDIANAPOLIS, IN 46201
Phone Number 317-402-8681
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Democrat Voter
State IN
Address 5905APT.4 DEVINGTON RD., INDIANAPOLIS, IN 46226
Phone Number 317-354-1208
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Independent Voter
State MD
Address 24 BITTERSWEET DR, HAGERSTOWN, MD 21740
Phone Number 301-745-3934
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Type Voter
State NC
Address 1308 PATSY ALBRITTON ST, ROANOKE RAPIDS, NC 27870
Phone Number 252-673-1561
Email Address [email protected]

STEVEN ROSE

Name STEVEN ROSE
Visit Date 4/13/10 8:30
Appt Start 12/15/13
Meeting Location VPR
Description Holiday Reception
Release Date 03/28/2014 07:00:00 AM +0000

Steven A Rose

Name Steven A Rose
Visit Date 4/13/10 8:30
Appointment Number U15023
Type Of Access VA
Appt Made 6/13/2012 0:00
Appt Start 6/19/2012 10:30
Appt End 6/19/2012 23:59
Total People 258
Last Entry Date 6/13/2012 7:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Steven T Rose

Name Steven T Rose
Visit Date 4/13/10 8:30
Appointment Number U83250
Type Of Access VA
Appt Made 2/23/2012 0:00
Appt Start 3/3/2012 8:30
Appt End 3/3/2012 23:59
Total People 243
Last Entry Date 2/23/2012 10:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Steven M Rose

Name Steven M Rose
Visit Date 4/13/10 8:30
Appointment Number U47219
Type Of Access VA
Appt Made 10/4/11 0:00
Appt Start 10/5/11 11:30
Appt End 10/5/11 23:59
Total People 64
Last Entry Date 10/4/11 8:42
Meeting Location OEOB
Caller KYLE
Release Date 01/27/2012 08:00:00 AM +0000

STEVEN P ROSE

Name STEVEN P ROSE
Visit Date 4/13/10 8:30
Appointment Number U61736
Type Of Access VA
Appt Made 12/8/09 7:32
Appt Start 12/9/09 9:00
Appt End 12/9/09 23:59
Total People 313
Last Entry Date 12/8/09 7:32
Meeting Location WH
Caller VISITORS
Description 9AM - GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

STEVEN ROSE

Name STEVEN ROSE
Car CHRYSLER PACIFICA
Year 2007
Address 34637 MEGAN CT, LEWES, DE 19958-3375
Vin 2A8GF68X57R323891

STEVEN ROSE

Name STEVEN ROSE
Car Isuzu Oasis 5dr S 7-Passenger
Year 2007
Address 1266 Woodledge Dr, Mineral Ridge, OH 44440-9406
Vin JS1VS55A572108394
Phone 330-544-0281

STEVEN ROSE

Name STEVEN ROSE
Car NISSAN 350Z
Year 2007
Address 3002 STEEPLE CHASE CT, MIDLOTHIAN, VA 23112-4418
Vin JN1BZ34E57M552041
Phone 804-744-4631

STEVEN ROSE

Name STEVEN ROSE
Car HONDA ELEMENT
Year 2007
Address 230 New St, Sidney, OH 45365-1746
Vin 5J6YH18927L012710

STEVEN ROSE

Name STEVEN ROSE
Car TOYOTA AVALON
Year 2007
Address 113 HANNA ST, CARRBORO, NC 27510-1315
Vin 4T1BK36B17U204284
Phone 919-968-4725

STEVEN ROSE

Name STEVEN ROSE
Car HONDA PILOT
Year 2007
Address 836 E 575 N, American Fork, UT 84003-3013
Vin 2HKYF184X7H521996

STEVEN ROSE

Name STEVEN ROSE
Car CHEVROLET TAHOE
Year 2007
Address PO BOX 514, TIFFIN, OH 44883-0514
Vin 1GNFK130X7R326181

STEVEN ROSE

Name STEVEN ROSE
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 1447 E 975 S, Springville, UT 84663-3833
Vin 1GCHK29D67E152473

STEVEN ROSE

Name STEVEN ROSE
Car VOLKSWAGEN GTI
Year 2007
Address 665 Shoreline Dr, Grayslake, IL 60030-4034
Vin WVWFV71K97W102604
Phone 847-223-3230

STEVEN ROSE

Name STEVEN ROSE
Car FORD FOCUS
Year 2007
Address 12850 TIPPECANOE ST NE, MINNEAPOLIS, MN 55449-6541
Vin 1FAFP34N47W224172
Phone 763-784-5168

STEVEN ROSE

Name STEVEN ROSE
Car TOYO BE46
Year 2007
Address 6357 BUCKLAND DR, PENSACOLA, FL 32526-5010
Vin 4T1BE46K37U585438

STEVEN ROSE

Name STEVEN ROSE
Car CHEVROLET AVALANCHE
Year 2007
Address 6201 Bert Kouns Industrial Loop Lot 117, Shreveport, LA 71129-5020
Vin 3GNEC12J67G110105

STEVEN ROSE

Name STEVEN ROSE
Car FORD F-150
Year 2007
Address PO Box 114, Gregory, MI 48137-0114
Vin 1FTPX14V57FB75051

STEVEN ROSE

Name STEVEN ROSE
Car HONDA RIDGELINE
Year 2007
Address 8546 Northfield Dr, Evansville, IN 47711-6348
Vin 2HJYK16427H551450
Phone 812-422-7521

STEVEN ROSE

Name STEVEN ROSE
Car FORD EDGE
Year 2007
Address PO Box 1215, Allyn, WA 98524-1215
Vin 2FMDK49C37BA29190

STEVEN ROSE

Name STEVEN ROSE
Car HYUNDAI SANTA FE
Year 2007
Address 1606 Millennium Xing, Fort Wayne, IN 46845-9198
Vin 5NMSG13D87H095054

STEVEN ROSE

Name STEVEN ROSE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 9326 W Caron Dr, Peoria, AZ 85345-6338
Vin 2GCEK133X71593621
Phone 623-878-4036

STEVEN ROSE

Name STEVEN ROSE
Car GMC ENVOY
Year 2007
Address 17748 ROCK CREEK RD LOT 70, THOMPSON, OH 44086-9776
Vin 1GKDT13S072266147

STEVEN ROSE

Name STEVEN ROSE
Car GMC YUKON
Year 2007
Address 2800 E LEVEE OAKS, COLLIERVILLE, TN 38017-8926
Vin 1GKFK13097R367995

STEVEN ROSE

Name STEVEN ROSE
Car CHRYSLER ASPEN
Year 2007
Address 1012 Chestnut Pl, Hummelstown, PA 17036-9477
Vin 1A8HW58237F580655

STEVEN ROSE

Name STEVEN ROSE
Car FORD EDGE
Year 2007
Address 1084 SUNHAVEN DR, MEDINA, OH 44256-3076
Vin 2FMDK39C57BB65315

STEVEN ROSE

Name STEVEN ROSE
Car DODGE RAM PICKUP 3500
Year 2007
Address 165 Meadow Ave, Chester, NY 10918-1241
Vin 3D3MX48A57G783654
Phone 845-469-5399

STEVEN ROSE

Name STEVEN ROSE
Car TOYOTA YARIS
Year 2007
Address 5112 Hahn Ave, Fairborn, OH 45324-1807
Vin JTDJT923775041987
Phone

STEVEN ROSE

Name STEVEN ROSE
Car CHRYSLER 300
Year 2007
Address 105 John St, Interlachen, FL 32148-7424
Vin 2C3LA43R97H892769
Phone 386-684-4747

STEVEN ROSE

Name STEVEN ROSE
Car FORD F-150
Year 2007
Address 109 COLE RD, WINCHESTER, KY 40391-9306
Vin 1FTPX14V67FB31348

STEVEN ROSE

Name STEVEN ROSE
Car NISSAN ALTIMA
Year 2007
Address 384 County Road 4680, Boyd, TX 76023-4410
Vin 1N4AL21EX7C119688

STEVEN ROSE

Name STEVEN ROSE
Car CHRYSLER 300
Year 2007
Address 1012 Chestnut Pl, Hummelstown, PA 17036-9477
Vin 2C3KA53G67H889800

STEVEN ROSE

Name STEVEN ROSE
Car CHEVROLET SUBURBAN
Year 2007
Address 1263 PONDEROSA AVE, GREEN BAY, WI 54313
Vin 1GNFK16337J206856
Phone 920-496-0247

steven rose

Name steven rose
Domain cheetah1express.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-07-30
Update Date 2013-07-24
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 617 Richie Dr Brunswick OH 44212
Registrant Country UNITED STATES

Rose, Steven

Name Rose, Steven
Domain drstevenrose.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-12-17
Update Date 2011-12-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 163 Seminole Ave Palm Beach FL 33480
Registrant Country UNITED STATES

Steven Rose

Name Steven Rose
Domain articulatedmonkey.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-02-10
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 53 Leng Crescent Norwich Norfolk NR4 7NY
Registrant Country UNITED KINGDOM

Steven Rose

Name Steven Rose
Domain solarose.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-03-12
Update Date 2013-03-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 12 Hull Crescent Bournemouth BH11 9RG
Registrant Country UNITED KINGDOM

Steven Rose

Name Steven Rose
Domain steve-rose.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-10-23
Update Date 2013-01-24
Registrar Name WEBFUSION LTD.
Registrant Address 53 Athenlay Road London London SE15 3EN
Registrant Country UNITED KINGDOM

Steven Rose

Name Steven Rose
Domain thegalaxysong.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name DOMAIN.COM, LLC
Registrant Address P.O. Box 100 Haiku HI 96708
Registrant Country UNITED STATES

Steven Rose

Name Steven Rose
Domain handyrule.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2001-08-02
Update Date 2011-06-24
Registrar Name GKG.NET, INC.
Registrant Address PO BOX 790058 San Antonio TX 78279
Registrant Country UNITED STATES

Steven Rose

Name Steven Rose
Domain tingalpalandscapingsupplies.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2004-04-19
Update Date 2011-07-14
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address PO Box 1247 Toombul QLD 4012
Registrant Country AUSTRALIA
Registrant Fax 61 07 38651713

Steven Rose

Name Steven Rose
Domain thebeancellar.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2010-01-10
Update Date 2013-01-07
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 14 Wooler Street Scarborough North Yorkshire YO12 7DD
Registrant Country UNITED KINGDOM

Steven Rose

Name Steven Rose
Domain junkbegoneny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-14
Update Date 2012-12-25
Registrar Name GODADDY.COM, LLC
Registrant Address 165 Meadow Ave. Chester New York 10918
Registrant Country UNITED STATES

Rose, Steven

Name Rose, Steven
Domain saltlakecycle.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-22
Update Date 2013-04-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2521 West Dutch Draw Drive Salt Lake City UT 84129
Registrant Country UNITED STATES

Steven Rose

Name Steven Rose
Domain pictureperfectphotographykc.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-01-03
Update Date 2012-12-19
Registrar Name DOMAIN.COM, LLC
Registrant Address 54 Southwest Dr Bonner Springs KS 66012
Registrant Country UNITED STATES

steven rose

Name steven rose
Domain jamistore.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-30
Update Date 2013-10-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1 Gateway Mews Ring Way Bounds Green London N11 2UT
Registrant Country UNITED KINGDOM

Steven Rose

Name Steven Rose
Domain rosepaws.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2005-07-23
Update Date 2012-09-05
Registrar Name DOMAIN.COM, LLC
Registrant Address 9904 E. El Moro Ave Mesa AZ 85208
Registrant Country UNITED STATES

Steven Rose

Name Steven Rose
Domain stevendeanrose.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-21
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 53 Athenlay Road London SE15 3EN
Registrant Country UNITED KINGDOM

Steven Rose

Name Steven Rose
Domain steven-rose.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2004-06-06
Update Date 2010-06-01
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 569 W. 150th Street Apt. 3F New York NY 10031
Registrant Country UNITED STATES

Steven Rose

Name Steven Rose
Domain thebeancellars.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2010-01-10
Update Date 2013-01-07
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 14 Wooler Street Scarborough North Yorkshire YO12 7DD
Registrant Country UNITED KINGDOM

Steven Rose

Name Steven Rose
Domain fitanddebtfree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-27
Update Date 2013-11-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2521 West Dutch Draw Drive Salt Lake City Utah 84129
Registrant Country UNITED STATES

steven rose

Name steven rose
Domain ydimages.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-02-15
Update Date 2013-02-27
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 617 Richie Dr Brunswick OH 44212
Registrant Country UNITED STATES

Steven Rose

Name Steven Rose
Domain colorvisible.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-04-27
Update Date 2012-05-05
Registrar Name DOMAIN.COM, LLC
Registrant Address 7466 E. Lakeview Ave Mesa AZ 85209
Registrant Country UNITED STATES

Steven Rose

Name Steven Rose
Domain jellybeancellars.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-11-07
Update Date 2013-09-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 14 Wooler Street Scarborough North Yorkshire YO12 7DD
Registrant Country UNITED KINGDOM

Steven Rose

Name Steven Rose
Domain acatp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-22
Update Date 2013-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2521 West Dutch Draw Drive Salt Lake City Utah 84129
Registrant Country UNITED STATES

Rose, Steven

Name Rose, Steven
Domain delsolstores.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-12-17
Update Date 2011-02-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 329 E. 6th St Tucson AZ 85705
Registrant Country UNITED STATES