Steven Scott

We have found 434 public records related to Steven Scott in 39 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 127 business registration records connected with Steven Scott in public records. The businesses are registered in 25 different states. Most of the businesses are registered in North Carolina state. The businesses are engaged in 17 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 Transportation Tech. These employees work in 6 states: ID, DE, CO, FL, AZ and GA. Average wage of employees is $49,878.


Steven C Scott

Name / Names Steven C Scott
Age 40
Birth Date 1984
Also Known As Steve Scott
Person 182 Nausauket Rd, Warwick, RI 02886
Phone Number 401-732-0379
Previous Address 355 Flat Rock Rd, Lake George, NY 12845
29 Clayton Rd, Warwick, RI 02886
165 Chadsey Rd #165, North Kingstown, RI 02852
862 PO Box, Greenville, RI 02828
862 PO Box, East Greenwich, RI 02818
Email [email protected]

Steven R Scott

Name / Names Steven R Scott
Age 48
Birth Date 1976
Also Known As Steve Scott
Person 728 Jackson Blvd #816, Chicago, IL 60661
Phone Number 312-681-5220
Possible Relatives


Previous Address 200 12th Ave #114, Ft Lauderdale, FL 33301
728 Jackson Blvd #502, Chicago, IL 60661
728 Jackson Blvd #414, Chicago, IL 60661
728 Jackson Blvd #103, Chicago, IL 60661
728 Jackson Blvd #307, Chicago, IL 60661
200 12th Ave #114, Fort Lauderdale, FL 33301
345 La Salle Dr #1507, Chicago, IL 60610
15 Cherokee Dr, Epping, NH 03042
728 Jackson Blvd, Chicago, IL 60661
1294 Vallejo St #4, San Francisco, CA 94109
2401 Bimini Ln, Fort Lauderdale, FL 33312
200 12th Ave, Fort Lauderdale, FL 33301
2401 Bimini Ln, Ft Lauderdale, FL 33312
18 Paulina St #2, Somerville, MA 02144
200 Captains Row #203, Chelsea, MA 02150
4 Charlesgate #59, Boston, MA 02215
534 Beacon St #609, Boston, MA 02215
Email [email protected]

Steven C Scott

Name / Names Steven C Scott
Age 48
Birth Date 1976
Also Known As S Scott
Person 3138 108th Ave, Sunrise, FL 33351
Phone Number 850-553-4324
Possible Relatives Karen Scottkelly







Previous Address 7449 Red Crane Ln, Jacksonville, FL 32256
2129 Pecan Ln #B, Tallahassee, FL 32303
9800 Touchton Rd #1028, Jacksonville, FL 32246
5340 5th St, Plantation, FL 33317
1513 Mission Rd, Tallahassee, FL 32304
110 Lipona Rd #9, Tallahassee, FL 32304
982 Brevard St #B14, Tallahassee, FL 32304
700 Woodward Ave #W206, Tallahassee, FL 32304
1303 Ocala Rd #127, Tallahassee, FL 32304
982 Brevard St #J6, Tallahassee, FL 32304
982 Brevard St, Tallahassee, FL 32304
Email [email protected]

Steven L Scott

Name / Names Steven L Scott
Age 50
Birth Date 1974
Also Known As S Scott
Person 11220 Turnley Ln, Midlothian, VA 23113
Phone Number 804-320-1356
Possible Relatives

C A Scott
M Scott
Previous Address 540 11th St, Hermosa Beach, CA 90254
28 Dewolf St #508, Cambridge, MA 02138
536 11th St, Hermosa Beach, CA 90254
5708 Winifred Dr, Fort Worth, TX 76133
414 2nd St #126, Hermosa Beach, CA 90254
26 Ridgedale Ave, Summit, NJ 07901
501 Herondo St #70, Hermosa Beach, CA 90254
351 Harvard St #F, Cambridge, MA 02138
508 PO Box, Cambridge, MA 02142
5102 Hildring Dr #113, Fort Worth, TX 76132

Steven R Scott

Name / Names Steven R Scott
Age 50
Birth Date 1974
Person 12 Farren Ave, Turners Falls, MA 01376
Phone Number 413-774-3293
Possible Relatives




Previous Address 25 Birch Rd, Shelburne Falls, MA 01370
12 Farren Ave #1, Turners Falls, MA 01376
12 Farren Ave #2, Turners Falls, MA 01376
7 Woodleigh Ave #1, Greenfield, MA 01301
28 Janice Ln, Hyannis, MA 02601
308 Davis St #2, Greenfield, MA 01301
46 Kenwood St, Greenfield, MA 01301
Woodleigh, Greenfield, MA 01301

Steven Kirk Scott

Name / Names Steven Kirk Scott
Age 51
Birth Date 1973
Person 4544 County Road 333, Jonesboro, AR 72401
Phone Number 870-268-1770
Possible Relatives



Previous Address 4548 County Road 333, Jonesboro, AR 72401
4544 Cr, Jonesboro, AR 72401
4548 County Road 757, Jonesboro, AR 72401
1830 Cedar Heights Dr, Jonesboro, AR 72401
101 O Lympic, Jonesboro, AR 72401
204 Dover Rd, West Memphis, AR 72301
514 Apperson Dr, Marion, AR 72364
202 Dover Rd, West Memphis, AR 72301
1002 Roselawn Cir, West Memphis, AR 72301
1002 Roselawn Dr, West Memphis, AR 72301
304 PO Box, Parkin, AR 72373
101 Olympic Dr, Jonesboro, AR 72401
Email [email protected]
Associated Business Nea Super Gas & Client Services Llc Northeast Arkansas Pressure Washing & Striping

Steven A Scott

Name / Names Steven A Scott
Age 51
Birth Date 1973
Person 328 Indian Head St, Hanson, MA 02341
Phone Number 781-294-4978
Possible Relatives





Previous Address 346 Indian Head St, Hanson, MA 02341
210 Centre St #3, Quincy, MA 02169
293 PO Box, Hanson, MA 02341
35 Vine St #1, Braintree, MA 02184
1 Vine St #35, Braintree, MA 02184

Steven H Scott

Name / Names Steven H Scott
Age 52
Birth Date 1972
Person 2419 Woodhill Dr, Albuquerque, NM 87120
Phone Number 505-899-1667
Possible Relatives





M Scott

Gina Scotta
Previous Address 10600 Cibola Loop #1528, Albuquerque, NM 87114
10600 Cibola Loop, Albuquerque, NM 87114
520 Regents Row, Las Cruces, NM 88003
3003 Shawnee Trl, Alamogordo, NM 88310
30003 Shawnee, Alamogordo, NM 88310
30003 Shawnee Tr, Alamogordo, NM 88310
CO PO Box, Leesville, LA 71459

Steven Alexander Scott

Name / Names Steven Alexander Scott
Age 52
Birth Date 1972
Also Known As Steve N Privett
Person 12052 Tucker Ln, Harrisburg, AR 72432
Phone Number 870-578-3320
Possible Relatives





Crenn Scott
J Privett
Previous Address 14746 Highway 214, Harrisburg, AR 72432
626A Prairie St, Weiner, AR 72479
3053 Highway 163, Harrisburg, AR 72432
104 Fuller St, Weiner, AR 72479
12102 Tucker Ln, Harrisburg, AR 72432
508 Saint Francis St, Marked Tree, AR 72365
626 Prairie St, Weiner, AR 72479
271 PO Box, Weiner, AR 72479
B 271 PO, Weiner, AR 72479
14766 Hwy 14, Harrisburg, AR 72432
106 PO Box, Harrisburg, AR 72432
106 RR 2, Harrisburg, AR 72432
Email [email protected]

Steven E Scott

Name / Names Steven E Scott
Age 54
Birth Date 1970
Also Known As Steve S Scott
Person 166 Hopkins Cemetery Rd, Harrington, DE 19952
Phone Number 302-398-4182
Possible Relatives Kathyrn E Scott







Previous Address 1832 Brownsville Rd, Harrington, DE 19952
4 Hopkins Cemetery Rd, Harrington, DE 19952
144 Layton Corners Rd, Harrington, DE 19952
Hopkins Cemetery, Harrington, DE 19952
1229 Tara Blvd #303, Baton Rouge, LA 70806
5215 Heatherstone Dr, Baton Rouge, LA 70820
2820 Woodland Hills Dr #203, Colorado Springs, CO 80918
3653 Cole Dr, Baton Rouge, LA 70806
936 Garner Ave #D, Baton Rouge, LA 70802
Associated Business Arcadia Fencing

Steven Troy Scott

Name / Names Steven Troy Scott
Age 55
Birth Date 1969
Also Known As Troy Scott
Person 601 Roger Rd, Scott, LA 70583
Phone Number 337-234-9002
Possible Relatives
Previous Address 609 Roger Rd, Scott, LA 70583
101 Norine St #4, Lafayette, LA 70506
185 PO Box, Sour Lake, TX 77659

Steven Tad Scott

Name / Names Steven Tad Scott
Age 55
Birth Date 1969
Also Known As Stephen Scott
Person 108 Sherry Dr, Hammond, LA 70401
Phone Number 985-345-3723
Possible Relatives






Previous Address 44090 Forbes Farm Dr, Hammond, LA 70403
500 Wall Blvd #153, Gretna, LA 70056
3300 Wall Blvd #10H, Gretna, LA 70056
6101 Tullis Dr #38, New Orleans, LA 70131
2972 Keith Way Dr, Harvey, LA 70058
109 Northpark Blvd #125, Covington, LA 70433

Steven Michael Scott

Name / Names Steven Michael Scott
Age 58
Birth Date 1966
Person 8405 Colfax Dr, King George, VA 22485
Phone Number 540-775-6915
Possible Relatives



Previous Address 8405 Colfax Dr, Shiloh, VA 22485
9116 Mill Pond Rd, Spotsylvania, VA 22551
8405 Fairbanks Ct, King George, VA 22485
408 Atlantic Ave, Boston, MA 02110
5829 Western Run Dr #B, Baltimore, MD 21209
202 River Way Ct, Owings Mills, MD 21117
16 Chauncy St #N52, Cambridge, MA 02138
9116 Mill Pond Rd, Spotsylvania, VA 22553
16 Chauncy St #52, Cambridge, MA 02138
295 Newbury, Boston, MA 02216

Steven T Scott

Name / Names Steven T Scott
Age 58
Birth Date 1966
Person 23058 Highway 307, Belleville, AR 72824
Phone Number 501-495-2149
Possible Relatives



Previous Address 16E HC 66, Danville, AR 72833
16 HC 66 #E, Danville, AR 72833
16 HC 66 #F, Danville, AR 72833
26 RR 1, Danville, AR 72833
Bearstrack, Danville, AR 72833
26 PO Box, Danville, AR 72833
HC 66 POB 16E, Danville, AR 72833
16E PO Box, Danville, AR 72833

Steven Everton Scott

Name / Names Steven Everton Scott
Age 59
Birth Date 1965
Also Known As Scott Steven
Person 3110 Dartmouth Dr, Excelsior, MN 55331
Phone Number 952-474-7954
Possible Relatives



Vikky Scott
Previous Address 217 1/2 Water St, Excelsior, MN 55331
5597 Timber Ln, Excelsior, MN 55331
14860 10th Ave, North Miami, FL 33161
2808 Canal Rd, Miramar, FL 33025
14860 10th Ct, Miami, FL 33161
14940 49th Ln #D, Miami, FL 33185
10550 2nd Ct, Miami Shores, FL 33138
14018 Tc #67, Miami, FL 33183
14018 67th Ter, Miami, FL 33183
Email [email protected]

Steven C Scott

Name / Names Steven C Scott
Age 60
Birth Date 1964
Person 1149 Abbey Ave, Port St Lucie, FL 34953
Phone Number 772-871-0516
Possible Relatives

Previous Address 1149 Abbey Ave, Port Saint Lucie, FL 34953
164 Singletree Dr, Hazel Green, AL 35750
345 Rascals Run, Gurley, AL 35748
4195 67th Ave #110, Davie, FL 33314
4188 Lakeside Dr, Tamarac, FL 33319
5760 60th Ave #G206, Tamarac, FL 33319

Steven Bradley Scott

Name / Names Steven Bradley Scott
Age 60
Birth Date 1964
Also Known As Fsteven B Scott
Person 14601 Brasswood Blvd, Edmond, OK 73013
Phone Number 405-330-4509
Possible Relatives

Previous Address 3412 Winding Creek Cir, Edmond, OK 73034
729 1st St, Oklahoma City, OK 73160
2621 37th St, Oklahoma City, OK 73112
114601 Brasswood Blvd, Edmond, OK 73013
114601 Brasswood, Edmond, OK 73013

Steven Thomas Scott

Name / Names Steven Thomas Scott
Age 61
Birth Date 1963
Person 3617 Glenbrook Dr, Norman, OK 73072
Phone Number 405-321-7219
Possible Relatives
Previous Address 1225 Burkshire Ter, Norman, OK 73072
312 Vicksburg Ave #4, Norman, OK 73071
205 Boyd St, Norman, OK 73069

Steven F Scott

Name / Names Steven F Scott
Age 62
Birth Date 1962
Person 43 Cedar Acres Rd #7, Marshfield, MA 02050
Phone Number 781-834-3203
Possible Relatives
Previous Address 1 Middlesex Rd, Marshfield, MA 02050
1266 PO Box, Marshfield, MA 02050
22 Fresh Pond Cir, Plymouth, MA 02360
1 Middlesex, Marshfield, MA 02050
913 State Rd #5, Plymouth, MA 02360
1268 PO Box, Monponsett, MA 02350
Associated Business Webid Investment Management Corp

Steven A Scott

Name / Names Steven A Scott
Age 64
Birth Date 1960
Also Known As Sidney A Scott
Person 121 Wuichai Rd, Monroe, LA 71203
Phone Number 318-343-0615
Possible Relatives

B J Scott

Previous Address 231A RR 3, Monroe, LA 71203
231H RR 3, Monroe, LA 71203
RR 3, Monroe, LA 71203
231H PO Box, Monroe, LA 71210
231A PO Box, Monroe, LA 71210
121 Suichai, Monroe, LA 71203
Associated Business Superior Builders, Inc

Steven J Scott

Name / Names Steven J Scott
Age 65
Birth Date 1959
Person 3620 Mystic Valley Pkwy #P, Medford, MA 02155
Possible Relatives


Previous Address 3620 Mystic Valley Pkwy #E, Medford, MA 02155
1523 Terra Nova Blvd, Pacifica, CA 94044
1171 Compass Ln #107, Foster City, CA 94404
1329 Champagne Cir, Roseville, CA 95747
3400 Curtiss St, San Mateo, CA 94403
1404 PO Box, Santa Ana, CA 92702
1329 Champagne, Rio Linda, CA 95673

Steven Scott

Name / Names Steven Scott
Age 69
Birth Date 1955
Also Known As Steven P Scott
Person 354 Azure Way, Miami Springs, FL 33166
Phone Number 305-869-9960
Possible Relatives





Previous Address 3821 60th Ct, Virginia Gardens, FL 33166
3831 60th Ct, Virginia Gardens, FL 33166
3821 60th Ave, Virginia Gardens, FL 33166
660269 PO Box, Miami Springs, FL 33266
9045 89th Ave #31, Miami, FL 33176
5675 84th Ave, Doral, FL 33166
3831 60th Ave, Miami, FL 33155
2855 Tigertail Ave #118, Miami, FL 33133
Associated Business Steven T Scott Inc M L C Acquisitions, Inc

Steven W Scott

Name / Names Steven W Scott
Age 71
Birth Date 1953
Person 526150 PO Box, Miami, FL 33152
Possible Relatives
Previous Address 1375 97th Ave, Doral, FL 33172
13 #867, Miami, FL 33172
10 #867, Miami, FL 33172
4901 Chestnut St, New Orleans, LA 70115

Steven Paul Scott

Name / Names Steven Paul Scott
Age 72
Birth Date 1952
Also Known As Steve P Scott
Person 2298 May Dr #B, Burlington, NC 27215
Phone Number 304-466-5325
Possible Relatives



Previous Address 809 Ballengee St, Hinton, WV 25951
161 38th St #17, Oakland Park, FL 33334
322 Ballengee St, Hinton, WV 25951
73 PO Box, Alderson, WV 24910
415 3rd Ave, Hinton, WV 25951
Email [email protected]

Steven C Scott

Name / Names Steven C Scott
Age 78
Birth Date 1946
Also Known As Steven L Scoff
Person 1600 11th St, Fort Lauderdale, FL 33316
Phone Number 954-764-8460
Possible Relatives

Infiniti Scott




V L Scott
Previous Address 511 5th Ave #2409, Fort Lauderdale, FL 33301
1600 11th St, Ft Lauderdale, FL 33316
1670 7th St, Fort Lauderdale, FL 33316
1640 State Road 7, Hollywood, FL 33023
1600 11th St #317, Fort Lauderdale, FL 33316
22 11th St, Fort Lauderdale, FL 33316
1600 11th St #3052, Ft Lauderdale, FL 33316
3301 Emerald Pointe Dr #207, Hollywood, FL 33021
5230 Federal Hwy, Lighthouse Point, FL 33064
508 Rainbow Dr, Hollywood, FL 33021
Associated Business Florida Derby Festival, Inc Riteway Leasing Incorporated

Steven S Scott

Name / Names Steven S Scott
Age 80
Birth Date 1944
Person 5 Sandhurst Rd, Lakewood, NJ 08701
Phone Number 973-256-6735
Possible Relatives

Previous Address 272 Woodcliff Ave, Little Falls, NJ 07424
Sandhurst, Lakewood, NJ 08701
5 Starwinds Ct, Lakewood, NJ 08701
1174 Thorndike, Brookline, MA 02146

Steven A Scott

Name / Names Steven A Scott
Age N/A
Person 42 Thompson St, Halifax, MA 02338
Previous Address 436 Beulah St, Whitman, MA 02382

Steven E Scott

Name / Names Steven E Scott
Age N/A
Person 3450 LYNNSHIRE DR, BIRMINGHAM, AL 35216
Phone Number 205-978-0661

Steven L Scott

Name / Names Steven L Scott
Age N/A
Person 359 JERRIE DALE DR, ANNISTON, AL 36201
Phone Number 256-238-0981

Steven G Scott

Name / Names Steven G Scott
Age N/A
Person 6408 MEADOWBROOK LN NW, FORT PAYNE, AL 35967
Phone Number 256-845-1800

Steven E Scott

Name / Names Steven E Scott
Age N/A
Person 11364 E APPALOOSA PL, SCOTTSDALE, AZ 85259

Steven J Scott

Name / Names Steven J Scott
Age N/A
Person 1823 GATES AVE, KINGMAN, AZ 86401

Steven C Scott

Name / Names Steven C Scott
Age N/A
Person 6119 E KELTON LN, SCOTTSDALE, AZ 85254

Steven R Scott

Name / Names Steven R Scott
Age N/A
Person 43983 W WINDROSE DR, MARICOPA, AZ 85238

Steven C Scott

Name / Names Steven C Scott
Age N/A
Person 4546 E LOS ALAMOS ST, GILBERT, AZ 85295

Steven C Scott

Name / Names Steven C Scott
Age N/A
Person 345 RASCALS RUN, GURLEY, AL 35748

Steven Scott

Name / Names Steven Scott
Age N/A
Person 3014 CLOPTON ST SW APT 47, HUNTSVILLE, AL 35805

Steven J Scott

Name / Names Steven J Scott
Age N/A
Person 2790 COLDWATER RD, ANNISTON, AL 36201

Steven G Scott

Name / Names Steven G Scott
Age N/A
Person 211 ANNETTA CIR, TRUSSVILLE, AL 35173

Steven D Scott

Name / Names Steven D Scott
Age N/A
Person 11005 RAMSEY BLVD, GRAND BAY, AL 36541

Steven G Scott

Name / Names Steven G Scott
Age N/A
Person 254 REDWOOD CT, SOLDOTNA, AK 99669

Steven Scott

Name / Names Steven Scott
Age N/A
Person 5144 WILLOW WAY, BIRMINGHAM, AL 35242
Phone Number 205-408-1564

Steven P Scott

Name / Names Steven P Scott
Age N/A
Person PO BOX 567, NOME, AK 99762

Steven G Scott

Name / Names Steven G Scott
Age N/A
Person 751 PO Box, Perryville, AR 72126

Steven Scott

Name / Names Steven Scott
Age N/A
Person 249 PO Box, Cherry Valley, AR 72324

Steven M Scott

Name / Names Steven M Scott
Age N/A
Person 3015 E PINE DR, FLAGSTAFF, AZ 86004
Phone Number 928-527-8041

Steven A Scott

Name / Names Steven A Scott
Age N/A
Person 7318 W MONTE LINDO, GLENDALE, AZ 85310
Phone Number 623-362-9702

Steven L Scott

Name / Names Steven L Scott
Age N/A
Person 1602 E OCOTILLO RD APT 112, PHOENIX, AZ 85016
Phone Number 602-395-6606

Steven B Scott

Name / Names Steven B Scott
Age N/A
Person 30880 N ORANGE BLOSSOM CIR, QUEEN CREEK, AZ 85243
Phone Number 480-888-9390

Steven Scott

Name / Names Steven Scott
Age N/A
Person 1624 PARADISE AVE, GADSDEN, AL 35903
Phone Number 256-492-6657

Steven A Scott

Name / Names Steven A Scott
Age N/A
Person 174 RADFORD CIR, DOTHAN, AL 36301
Phone Number 334-792-9105

Steven L Scott

Name / Names Steven L Scott
Age N/A
Person 9443 ALYSBURY PL, MONTGOMERY, AL 36117
Phone Number 334-215-8814

Steven Scott

Name / Names Steven Scott
Age N/A
Person 1497 COUNTY ROAD 271, VALLEY, AL 36854
Phone Number 334-756-6996

Steven L Scott

Name / Names Steven L Scott
Age N/A
Person RR 1, BOX 691 NEWBERN, AL 36765
Phone Number 334-624-0648

Steven Scott

Name / Names Steven Scott
Age N/A
Person PO BOX 7938, NIKISKI, AK 99635

Steven R Scott

Name / Names Steven R Scott
Age N/A
Person 25835 N LAGO LN, RIO VERDE, AZ 85263

Steven Scott

Business Name ZiderZ Graphics
Person Name Steven Scott
Position company contact
State MS
Address 526 Walnut St, TUPELO, 38804 MS
Phone Number
Email [email protected]

Steven Scott

Business Name US Army National Guard
Person Name Steven Scott
Position company contact
State KS
Address 200 Iowa St Lawrence KS 66044-1027
Industry International Affairs and National Security (Government)
SIC Code 9711
SIC Description National Security
Phone Number 785-842-5119
Number Of Employees 7

STEVEN SCOTT

Business Name TRI SCOTT, INC.
Person Name STEVEN SCOTT
Position Secretary
State NV
Address P.O. BOX 93385 P.O. BOX 93385, LAS VEGAS, NV 89193
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11249-1991
Creation Date 1991-12-10
Type Domestic Corporation

STEVEN H SCOTT

Business Name THE QUALITY CONNECTION, INC.
Person Name STEVEN H SCOTT
Position Secretary
State NV
Address 4742 SAN DIMAS COURT 4742 SAN DIMAS COURT, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0162972005-9
Creation Date 2005-03-30
Type Domestic Corporation

STEVEN H SCOTT

Business Name THE QUALITY CONNECTION, INC.
Person Name STEVEN H SCOTT
Position Treasurer
State NV
Address 4742 SAN DIMAS COURT 4742 SAN DIMAS COURT, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0162972005-9
Creation Date 2005-03-30
Type Domestic Corporation

STEVEN SCOTT

Business Name THE MELLON CORPORATION
Person Name STEVEN SCOTT
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 C15306-1999
Creation Date 1999-06-21
Type Domestic Corporation

Steven Scott

Business Name Steves Lawn Ornaments
Person Name Steven Scott
Position company contact
State MI
Address 5130 E 10 Rd Manton MI 49663-9746
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 231-824-6719

Steven Scott

Business Name Steven W. Scott
Person Name Steven Scott
Position company contact
State WI
Address 2919 N. Farwell Ave, MILWAUKEE, 53211 WI
Phone Number
Email [email protected]

Steven Scott

Business Name Steven T Scott
Person Name Steven Scott
Position company contact
State MS
Address 201 Kirkwood St Picayune MS 39466-3835
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 601-798-1135

Steven Scott

Business Name Steven Scott MD
Person Name Steven Scott
Position company contact
State CO
Address 1056 E 19th Ave Denver CO 80218-1007
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 303-764-8470
Number Of Employees 3
Annual Revenue 869250

Steven Scott

Business Name Steven Scott
Person Name Steven Scott
Position company contact
State IL
Address 2761 Sandalwood Road, Buffalo Grove, IL 60089
SIC Code 922204
Phone Number
Email [email protected]

Steven Scott

Business Name Steven N. Scott
Person Name Steven Scott
Position company contact
State TX
Address 1009 Tanglewood Lane, Flower Mound, TX 75028
SIC Code 506528
Phone Number
Email [email protected]

Steven Scott

Business Name Steven A Scott
Person Name Steven Scott
Position company contact
State MO
Address 9804 E 87th St Ste B Kansas City MO 64138-4771
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 816-358-9300

Steven Scott

Business Name Starship Computer Services
Person Name Steven Scott
Position company contact
State FL
Address 15350 Amberly Dr APT 1014 Tampa FL 33647-1614
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 201-225-1514

Steven Scott

Business Name Starship Computer Services
Person Name Steven Scott
Position company contact
State NJ
Address 264 Concord Drive, PARAMUS, 7652 NJ
Phone Number
Email [email protected]

Steven Scott

Business Name Speed Lube
Person Name Steven Scott
Position company contact
State IL
Address 811 W Lincoln Ave Charleston IL 61920-2454
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 217-348-1893
Number Of Employees 3
Annual Revenue 221190

Steven Scott

Business Name Soleil A Tanning Spa
Person Name Steven Scott
Position company contact
State IA
Address 8805 Chambery Blvd # 700 Johnston IA 50131-8813
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 515-276-8267

Steven Scott

Business Name Service Station Salon
Person Name Steven Scott
Position company contact
State FL
Address 23 S Myrtle Ave Clearwater FL 33756-5517
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 727-449-2000
Number Of Employees 4
Annual Revenue 154440

Steven Scott

Business Name Scott Trucking
Person Name Steven Scott
Position company contact
State IL
Address 9985 Riverdale Rd Rock Falls IL 61071-9660
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 815-625-5647

Steven Scott

Business Name Scott Stone, Inc
Person Name Steven Scott
Position company contact
State NC
Address 3285 Jones Dr, Mebane, NC 27302
Phone Number
Email [email protected]
Title CEO

Steven Scott

Business Name Scott Stone Inc
Person Name Steven Scott
Position company contact
State NC
Address 3285 Jones Dr Mebane NC 27302-9777
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 919-563-3469
Fax Number 919-563-6335
Website www.scottstone.com

Steven Scott

Business Name Scott Photo Service
Person Name Steven Scott
Position company contact
State AL
Address 734 US Highway 431 Boaz AL 35957-2122
Industry Business Services (Services)
SIC Code 7384
SIC Description Photofinish Laboratories
Phone Number 256-593-0114
Number Of Employees 4
Annual Revenue 286150

Steven Scott

Business Name Scott Medical Group LLC
Person Name Steven Scott
Position company contact
State NC
Address 2828 Croasdaile Dr Durham NC 27705-2505
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 919-383-2683

Steven Scott

Business Name Scott Hawaii
Person Name Steven Scott
Position company contact
State HI
Address 1212 Kona St Honolulu HI 96814-4303
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3021
SIC Description Rubber And Plastics Footwear
Phone Number 808-591-2921
Email [email protected]
Fax Number 808-597-8101
Website www.scotthawaii.com

Steven Scott

Business Name Scott Associates, CPA's
Person Name Steven Scott
Position company contact
State ME
Address 12 Revere Street, Portland, ME 4103
SIC Code 384104
Phone Number
Email [email protected]

Steven Scott

Business Name Scott Associates, CPA''s
Person Name Steven Scott
Position company contact
State ME
Address 12 Revere Street, PORTLAND, 4102 ME
Phone Number
Email [email protected]

STEVEN SCOTT

Business Name STEVEN SCOTT CONSTRUCTION, INC.
Person Name STEVEN SCOTT
Position President
State HI
Address 30 LEWA LANI PLACE 30 LEWA LANI PLACE, LAHAINA, HI 96761
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C537-1980
Creation Date 1980-01-29
Type Domestic Corporation

STEVEN SCOTT

Business Name SONIC TCM, INC.
Person Name STEVEN SCOTT
Position registered agent
Corporation Status Active
Agent STEVEN SCOTT 2785 GRAND AVE, LOS OLIVOS, CA 93441
Care Of 2540 SKYWAY DR #B, SANTA MARIA, CA 93455
CEO JOHN MILISITZ4126 TAOS DR, SAN DIEGO, CA 92117
Incorporation Date 2002-05-31

STEVEN SCOTT

Business Name SIERRA GEOTHERMAL POWER, INC.
Person Name STEVEN SCOTT
Position Secretary
State NV
Address 9460 DOUBLE R BLVD 9460 DOUBLE R BLVD, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0367462006-6
Creation Date 2006-05-17
Type Foreign Corporation

STEVEN L. SCOTT

Business Name SEPI ENGINEERING & CONSTRUCTION, INC.
Person Name STEVEN L. SCOTT
Position registered agent
State NC
Address 1025 WADE AVENUE, Raleigh, NC 27605
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-02-16
Entity Status Active/Owes Current Year AR
Type Secretary

STEVEN SCOTT

Business Name SCOTT, STEVEN
Person Name STEVEN SCOTT
Position company contact
State IL
Address 2761 Sandalwood RD, BUFFALO GROVE, IL 60089
SIC Code 821103
Phone Number
Email [email protected]

Steven N Scott

Business Name SCOTT'S AUTO BODY & REFINISHING, INC.
Person Name Steven N Scott
Position registered agent
State GA
Address 2304 Rowland Ave., Savannah, GA 31404
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-01-05
Entity Status Active/Compliance
Type CFO

STEVEN SCOTT

Business Name SCOTT THERAPEUTIC DESIGN, INC.
Person Name STEVEN SCOTT
Position CEO
Corporation Status Suspended
Agent 4872 CABRILLO PL., BYRON, CA 94514
Care Of 2169 LAS POSITAS CT., #C, LIVERMORE, CA 94550
CEO STEVEN SCOTT 4872 CABRILLO PL., BYRON, CA 94514
Incorporation Date 1986-02-13

STEVEN SCOTT

Business Name SCOTT THERAPEUTIC DESIGN, INC.
Person Name STEVEN SCOTT
Position registered agent
Corporation Status Suspended
Agent STEVEN SCOTT 4872 CABRILLO PL., BYRON, CA 94514
Care Of 2169 LAS POSITAS CT., #C, LIVERMORE, CA 94550
CEO STEVEN SCOTT4872 CABRILLO PL., BYRON, CA 94514
Incorporation Date 1986-02-13

STEVEN M SCOTT

Business Name SCOTT HOLDINGS, LLC
Person Name STEVEN M SCOTT
Position Manager
State FL
Address 1877 S. FEDERAL HIGHWAY, #310 1877 S. FEDERAL HIGHWAY, #310, BOCA RATON, FL 33432
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0422312010-3
Creation Date 2010-08-27
Type Domestic Limited-Liability Company

STEVEN SCOTT

Business Name SCOTT ENTERPRISES, INC.
Person Name STEVEN SCOTT
Position registered agent
Corporation Status Dissolved
Agent STEVEN SCOTT 530 LOS ANGELES AVE., MOORPARK, CA 93021
Care Of 530 LOS ANGELES AVE., MOORPARK, CA 93021
CEO STEVEN SCOTT530 LOS ANGELES AVE., MOORPARK, CA 93021
Incorporation Date 2009-10-07

STEVEN SCOTT

Business Name SCOTT ENTERPRISES, INC.
Person Name STEVEN SCOTT
Position CEO
Corporation Status Dissolved
Agent 530 LOS ANGELES AVE., MOORPARK, CA 93021
Care Of 530 LOS ANGELES AVE., MOORPARK, CA 93021
CEO STEVEN SCOTT 530 LOS ANGELES AVE., MOORPARK, CA 93021
Incorporation Date 2009-10-07

Steven Scott

Business Name SAD
Person Name Steven Scott
Position company contact
State NJ
Address 121 Elm Street - Elizabeth, ELIZABETH, 7207 NJ
Phone Number
Email [email protected]

Steven Scott

Business Name Rosen Building Materials
Person Name Steven Scott
Position company contact
State FL
Address 14850 SW 137th St Miami FL 33196-5663
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 786-573-9288

Steven Scott

Business Name Roof Management Services Inc
Person Name Steven Scott
Position company contact
State AZ
Address 3711 E Constitution CT Higley AZ 85236-5224
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 480-539-8329
Number Of Employees 2
Annual Revenue 95060

Steven Scott

Business Name Polar Rose Designs
Person Name Steven Scott
Position company contact
State AK
Address 1180 Snowhill Avenue, Wasilla, AK 99654
SIC Code 581208
Phone Number
Email [email protected]

Steven Scott

Business Name Phyamerica Physician Group
Person Name Steven Scott
Position company contact
State NC
Address P.O. BOX 15309 Durham NC 27704-0309
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8744
SIC Description Facilities Support Services
Phone Number 919-383-0355
Email [email protected]

STEVEN M SCOTT

Business Name PENTAGON HOLDINGS, LLC
Person Name STEVEN M SCOTT
Position Manager
State FL
Address 1877 S FEDERAL HIGHWAY 1877 S FEDERAL HIGHWAY, BOCA RATON, FL 33432
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0532912010-8
Creation Date 2010-10-25
Type Domestic Limited-Liability Company

STEVEN C SCOTT

Business Name OUTLAND ENERGY SERVICES, LLC
Person Name STEVEN C SCOTT
Position Manager
State MN
Address 302 1ST ST E 302 1ST ST E, CANBY, MN 56220
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number E0080672011-2
Creation Date 2011-02-11
Type Foreign Limited-Liability Company

STEVEN M SCOTT

Business Name NORTHVIEW MANAGEMENT, LLC
Person Name STEVEN M SCOTT
Position Manager
State FL
Address 1877 S. FEDERAL HIGHWAY, #310 1877 S. FEDERAL HIGHWAY, #310, BOCA RATON, FL 33432
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0422302010-2
Creation Date 2010-08-27
Type Domestic Limited-Liability Company

Steven Scott

Business Name Mueller & Sons Construction
Person Name Steven Scott
Position company contact
State MO
Address 7764 Highway Yy Washington MO 63090-4045
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 636-239-2915
Number Of Employees 9
Annual Revenue 1685040

Steven Scott

Business Name Monroe County Martial Arts
Person Name Steven Scott
Position company contact
State IN
Address 223 S Pete Ellis Dr # 19 Bloomington IN 47408-6336
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 812-339-5425
Number Of Employees 23
Annual Revenue 1730400
Fax Number 812-339-5425

Steven Scott

Business Name Market Trends Pacific, Inc
Person Name Steven Scott
Position company contact
State HI
Address 1136 Union Mall Ste 310, Honolulu, HI 96813
Phone Number
Email [email protected]
Title Vice President of Operations

STEVEN R. SCOTT

Business Name METCALF & EDDY SERVICES, INC.
Person Name STEVEN R. SCOTT
Position registered agent
State TX
Address 14950 HEATHROW FOREST, #200, HOUSTON, TX 77032
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-01-31
End Date 1996-02-12
Entity Status Withdrawn
Type Secretary

STEVEN M SCOTT

Business Name MERIDIAN PEDIATRICS AT STONE MOUNTAIN, P.C.
Person Name STEVEN M SCOTT
Position registered agent
State NC
Address 2828 CROASDALE DR, DURHAM, NC 27705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2002-09-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN M SCOTT

Business Name MERIDIAN PEDIATRICS AT SOUTH COBB, P.C.
Person Name STEVEN M SCOTT
Position registered agent
State NC
Address 2828 CROASDALE DR, DURHAM, NC 27705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2002-09-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN M SCOTT

Business Name MERIDIAN PEDIATRICS AT ROSWELL, P.C.
Person Name STEVEN M SCOTT
Position registered agent
State NC
Address 2828 CROASDALE RD, DURHAM, NC 27705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2002-09-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN M SCOTT

Business Name MERIDIAN PEDIATRICS AT MARIETTA, P.C.
Person Name STEVEN M SCOTT
Position registered agent
State NC
Address 2828 CROASDALE RD, DURHAM, NC 27705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2002-09-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN M SCOTT

Business Name MERIDIAN PEDIATRICS AT GWINNETT, P.C.
Person Name STEVEN M SCOTT
Position registered agent
State NC
Address 2828 CROASDALE DR, DURHAM, NC 27705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2002-09-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN M SCOTT

Business Name MERIDIAN PEDIATRICS AT COLLEGE PARK, P.C.
Person Name STEVEN M SCOTT
Position registered agent
State NC
Address 2828 CROASDLAE DR, DURHAM, NC 27705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2002-09-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN C SCOTT

Business Name MERIDIAN MEDICAL GROUP AT TARA BOULEVARD, P.C
Person Name STEVEN C SCOTT
Position registered agent
State NC
Address 2828 CROASDALE DR, DURHAM, NC 27705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1999-06-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN M SCOTT

Business Name MERIDIAN MEDICAL GROUP AT SOUTH COBB, P.C.
Person Name STEVEN M SCOTT
Position registered agent
State NC
Address 2828 CROASSDAILE DR, DURHAM, NC 27705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2001-04-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN M SCOTT

Business Name MERIDIAN MEDICAL GROUP AT PHOENIX BOULEVARD,
Person Name STEVEN M SCOTT
Position registered agent
State NC
Address 2828 CROASDAILE DR, DURHAM, NC 27705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1999-06-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN M SCOTT

Business Name MERIDIAN MEDICAL GROUP AT NORTH HARISTON ROAD
Person Name STEVEN M SCOTT
Position registered agent
State NC
Address 2828 CROASDAILE DR, DURHAM, NC 27705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1999-06-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN M SCOTT

Business Name MERIDIAN MEDICAL GROUP AT HOLCOMBE BRIDGE ROA
Person Name STEVEN M SCOTT
Position registered agent
State NC
Address 2828 CROASDAILE DR, DURHAM, NC 27705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1999-06-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN M SCOTT

Business Name MERIDIAN MEDICAL GROUP AT DOWNWOOD CIRCLE, IN
Person Name STEVEN M SCOTT
Position registered agent
State NC
Address 2828 CROASDALE DR, DURHAM, NC 27705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1999-06-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN M SCOTT

Business Name MERIDIAN MEDICAL GROUP AT BRIARCLIFF ROAD, P.
Person Name STEVEN M SCOTT
Position registered agent
State NC
Address 2828 CROASDALE DR, DURHAM, NC 27705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1999-06-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN M SCOTT

Business Name MERIDIAN MEDICAL GROUP AT BRECKENRIDGE BOULEV
Person Name STEVEN M SCOTT
Position registered agent
State NC
Address 2828 CROASDAILE DR, DURHAM, NC 27705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1999-06-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Steven Scott

Business Name Lucid Dynamics
Person Name Steven Scott
Position company contact
State IN
Address 8211 Bridgeway Lane #3C, Fort Wayne, IN 46816
SIC Code 737103
Phone Number
Email [email protected]

Steven Scott

Business Name Investment Mortgage Services
Person Name Steven Scott
Position company contact
State MO
Address 8, 11144 Ruesta Dr., Saint Louis, 63138 MO
Phone Number
Email [email protected]

Steven Scott

Business Name Investment Counselors-Maryland
Person Name Steven Scott
Position company contact
State MD
Address 803 Cathedral St # 1 Baltimore MD 21201-5201
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 410-539-3838
Email [email protected]
Number Of Employees 25
Annual Revenue 9403900
Fax Number 410-752-7341
Website www.icomd.com

STEVEN F SCOTT

Business Name INTESYS TECHNOLOGIES CALIFORNIA, INC.
Person Name STEVEN F SCOTT
Position Secretary
State MA
Address ONE INTERNATIONAL PLACE ONE INTERNATIONAL PLACE, BOSTON, MA 02110
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C13805-1996
Creation Date 1996-06-24
Type Foreign Corporation

STEVEN M SCOTT

Business Name INTEGRATED PROVIDER NETWORKS, INC.
Person Name STEVEN M SCOTT
Position registered agent
State NC
Address 2828 CROASDAILE DR, DURHAM, NC 27705
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-02-07
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Steven Scott

Business Name Healthcare Business Resources, Inc
Person Name Steven Scott
Position company contact
State FL
Address 818 A1a N Ste 304, Ponte Vedra Beach, FL 32082
Phone Number
Email [email protected]
Title Chairman of the Board

STEVEN SCOTT

Business Name HOME ENTREPRISES INC
Person Name STEVEN SCOTT
Position company contact
State LA
Address 4666 WOODSIDE - BATON ROUGE, BATON ROUGE, 70808 LA
Email [email protected]

STEVEN M. SCOTT

Business Name HEALTHPLAN SOUTHEAST, INC.
Person Name STEVEN M. SCOTT
Position registered agent
State NC
Address 2828 CROASDAILE DR, DURHAM, NC 27705
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-01-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

STEVEN M. SCOTT

Business Name HEALTHPLAN SOUTHEAST, INC.
Person Name STEVEN M. SCOTT
Position registered agent
State NC
Address 2828 CROASDAILE DRIVE, DURHAM, NC 27705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-01-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVEN M SCOTT

Business Name HEALTH MANAGEMENT SOUTHEAST OF GEORGIA, INC.
Person Name STEVEN M SCOTT
Position registered agent
State NC
Address 2828 CROASDAILE DR, DURHAM, NC 27705
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Steven Scott

Business Name Greystone Heights Townhomes
Person Name Steven Scott
Position company contact
State MN
Address 5220 Greystone Dr Inver Grove Heights MN 55077-1740
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 651-552-9200

Steven Scott

Business Name Gaffs Quality Meat Inc
Person Name Steven Scott
Position company contact
State FL
Address 4036 S Nova Rd Ste A Daytona Beach FL 32127-9203
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 386-761-2520

STEVEN SCOTT

Business Name GODS CHURCH C.C.S.C
Person Name STEVEN SCOTT
Position registered agent
Corporation Status Suspended
Agent STEVEN SCOTT 55573 GLEASON STREET, LANDERS, CA 92286
Care Of STEVEN SCOTT 55573 GLEASON STREET, LANDERS, CA 92286
Incorporation Date 2003-12-31
Corporation Classification Religious

STEVEN M SCOTT

Business Name GEORGIA EMERGENCY CARE, INC.
Person Name STEVEN M SCOTT
Position registered agent
State NC
Address 2828 CROASDAILE DRIVE, DURHAM, NC 27705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-11-24
End Date 1997-10-22
Entity Status Diss./Cancel/Terminat
Type CEO

STEVEN SCOTT

Business Name GASTON LAKE INVESTMENTS, LLC
Person Name STEVEN SCOTT
Position Manager
State NV
Address 375 N STEPHANIE ST STE 1411 375 N STEPHANIE ST STE 1411, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0707082007-3
Creation Date 2007-10-04
Type Domestic Limited-Liability Company

STEVEN SCOTT

Business Name GASTON LAKE INVESTMENTS, LLC
Person Name STEVEN SCOTT
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0707082007-3
Creation Date 2007-10-04
Type Domestic Limited-Liability Company

STEVEN M SCOTT

Business Name FACEVIEW, LLC
Person Name STEVEN M SCOTT
Position Manager
State FL
Address 1877 S. FEDERAL HIGHWAY STE 310 1877 S. FEDERAL HIGHWAY STE 310, BOCA RATON, FL 33432
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0004852011-2
Creation Date 2011-01-05
Type Domestic Limited-Liability Company

Steven Scott

Business Name Enfield Enterprises Inc
Person Name Steven Scott
Position company contact
State FL
Address 2880 W Oakland Park Blvd # 230 Fort Lauderdale FL 33311-1397
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 954-535-7600

STEVEN SCOTT

Business Name DRESS CODE LIMITED
Person Name STEVEN SCOTT
Position registered agent
State GA
Address 101 E. GATSON STREET, SAVANNAH, GA 31410
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-17
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

STEVEN SCOTT

Business Name DEWEY VETERINARY MEDICAL CENTER
Person Name STEVEN SCOTT
Position Secretary
State NV
Address 4800 W DEWEY DR 4800 W DEWEY DR, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0698882008-8
Creation Date 2008-11-06
Type Domestic Corporation

STEVEN SCOTT

Business Name DEWEY VETERINARY MEDICAL CENTER
Person Name STEVEN SCOTT
Position President
State NV
Address 4800 W DEWEY DR 4800 W DEWEY DR, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0698882008-8
Creation Date 2008-11-06
Type Domestic Corporation

STEVEN SCOTT

Business Name DEWEY VETERINARY MEDICAL CENTER
Person Name STEVEN SCOTT
Position Treasurer
State NV
Address 4800 W DEWEY DR 4800 W DEWEY DR, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0698882008-8
Creation Date 2008-11-06
Type Domestic Corporation

STEVEN SCOTT

Business Name DEWEY VETERINARY MEDICAL CENTER
Person Name STEVEN SCOTT
Position Director
State NV
Address 4800 W DEWEY DR 4800 W DEWEY DR, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0698882008-8
Creation Date 2008-11-06
Type Domestic Corporation

Steven Scott

Business Name D & S Construction
Person Name Steven Scott
Position company contact
State IN
Address 5277 W 550 S Trafalgar IN 46181-9185
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 317-878-9541

STEVEN SCOTT

Business Name CUP OF THE DAY GOURMET COFFEE LLC
Person Name STEVEN SCOTT
Position Mmember
State NV
Address 4846 HUNTERS RUN DR 4846 HUNTERS RUN DR, LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC18048-2003
Creation Date 2003-11-20
Expiried Date 2500-11-20
Type Domestic Limited-Liability Company

STEVEN M. SCOTT

Business Name COASTAL PHYSICIAN SERVICES, INC.
Person Name STEVEN M. SCOTT
Position registered agent
State NC
Address 2828 CROASDAILE DR., DURHAM, NC 27705
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-05-13
End Date 2000-02-29
Entity Status Withdrawn
Type CEO

STEVEN SCOTT

Business Name CLOSING AGENTS, INC.
Person Name STEVEN SCOTT
Position registered agent
Corporation Status Active
Agent STEVEN SCOTT 912 NORTH HOLLYWOOD WAY SUITE E, BURBANK, CA 91505
Care Of 912 N. HOLLYWOOD WAY SUITE E, BURBANK, CA 91505
CEO JUDITH SENDER914 N. HOLLYWOOD WAY, BURBANK, CA 91505
Incorporation Date 2010-11-05

STEVEN SCOTT

Business Name CAPITAL RESOURCES & MARKETING, INC.
Person Name STEVEN SCOTT
Position CEO
Corporation Status Suspended
Agent 1180 S BEVERLY DRIVE #301, LOS ANGELES, CA 90035
Care Of * 8489 W. THIRD ST., SUITE 1025, LOS ANGELES, CA 90048
CEO STEVEN SCOTT 1180 S BEVERLY DRIVE #301, LOS ANGELES, CA 90035
Incorporation Date 1988-02-02

STEVEN SCOTT

Business Name CAPITAL RESOURCES & MARKETING, INC.
Person Name STEVEN SCOTT
Position registered agent
Corporation Status Suspended
Agent STEVEN SCOTT 1180 S BEVERLY DRIVE #301, LOS ANGELES, CA 90035
Care Of * 8489 W. THIRD ST., SUITE 1025, LOS ANGELES, CA 90048
CEO STEVEN SCOTT1180 S BEVERLY DRIVE #301, LOS ANGELES, CA 90035
Incorporation Date 1988-02-02

Steven Scott

Business Name Baldwin County Mental Hlth Ctr
Person Name Steven Scott
Position company contact
State AL
Address 23350 Chicago St Robertsdale AL 36567-3048
Industry Health Services (Services)
SIC Code 8093
SIC Description Specialty Outpatient Clinics, Nec
Phone Number 251-947-2510

Steven Scott

Business Name Athens Vascular Surgery, PC.
Person Name Steven Scott
Position company contact
State GA
Address 195 King Ave, Athens, GA 30606
SIC Code 602101
Phone Number
Email [email protected]

Steven Scott

Business Name Athens Vascular Surgery, PC
Person Name Steven Scott
Position company contact
Phone Number
Email [email protected]

Steven Scott

Business Name Athens Cardio Vascular and Thoracic Surgery
Person Name Steven Scott
Position company contact
State GA
Address 195 King Ave, ATHENS, 30605 GA
Phone Number
Email [email protected]

Steven Scott

Business Name Athens Cardio Vascular and Thoracic Surgery
Person Name Steven Scott
Position company contact
State GA
Address 195 King Ave., Athens, GA 30606
SIC Code 953101
Phone Number
Email [email protected]

Steven Scott

Business Name Arcadia Fencing
Person Name Steven Scott
Position company contact
State DE
Address PO Box 97 Harrington DE 19952-0097
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5039
SIC Description Construction Materials, Nec
Phone Number 302-398-7700
Email [email protected]
Number Of Employees 2
Annual Revenue 2394000
Website www.arcadiafencing.com

Steven Scott

Business Name American Physicians, Inc
Person Name Steven Scott
Position company contact
State AZ
Address 2020 N Central Ave, Phoenix, AZ 85004
Phone Number
Email [email protected]
Title CEO

Steven M. Scott

Business Name ATLANTIC COASTAL REMODELING CORP
Person Name Steven M. Scott
Position registered agent
State GA
Address 340 Kelly Davis Road, Richmond Hill, GA 31324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-05-27
End Date 2012-09-06
Entity Status Admin. Dissolved
Type CEO

STEVEN C SCOTT

Business Name ANGKOR ENTERPRISES, INC.
Person Name STEVEN C SCOTT
Position Treasurer
State NV
Address 3817 S CARSON ST #444 3817 S CARSON ST #444, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24165-1997
Creation Date 1997-10-29
Type Domestic Corporation

STEVEN C SCOTT

Business Name ANGKOR ENTERPRISES, INC.
Person Name STEVEN C SCOTT
Position President
State NV
Address 3817 S CARSON ST #444 3817 S CARSON ST #444, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24165-1997
Creation Date 1997-10-29
Type Domestic Corporation

STEVEN C SCOTT

Business Name ANGKOR ENTERPRISES, INC.
Person Name STEVEN C SCOTT
Position Secretary
State NV
Address 3817 S CARSON ST #444 3817 S CARSON ST #444, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24165-1997
Creation Date 1997-10-29
Type Domestic Corporation

STEVEN M SCOTT

Business Name ALEXANDER PALM PARCEL TWO, LLC
Person Name STEVEN M SCOTT
Position Manager
State FL
Address 1877 S. FEDERAL HIGHWAY, SUITE 310 1877 S. FEDERAL HIGHWAY, SUITE 310, BOCA RATON, FL 33432
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0650282011-5
Creation Date 2011-12-05
Type Domestic Limited-Liability Company

STEVEN ROBERT SCOTT

Business Name AFS HOLDINGS, LLC
Person Name STEVEN ROBERT SCOTT
Position Manager
State FL
Address 1877 S FEDERAL HWY SUITE 310 1877 S FEDERAL HWY SUITE 310, BOCA RATON, FL 33432
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0682142011-7
Creation Date 2011-12-21
Type Domestic Limited-Liability Company

STEVEN M SCOTT

Business Name 400 ALEXANDER PALM, LLC
Person Name STEVEN M SCOTT
Position Manager
State FL
Address 1877 S. FEDERAL HIGHWAY, SUITE 310 1877 S. FEDERAL HIGHWAY, SUITE 310, BOCA RATON, FL 33432
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0650272011-4
Creation Date 2011-12-05
Type Domestic Limited-Liability Company

STEVEN M SCOTT

Person Name STEVEN M SCOTT
Filing Number 150378500
Position VICE PRESIDENT
Address SAME ,

STEVEN M SCOTT

Person Name STEVEN M SCOTT
Filing Number 150378300
Position DIRECTOR
Address SAME ,

STEVEN M SCOTT

Person Name STEVEN M SCOTT
Filing Number 150378300
Position PRESIDENT
Address SAME ,

Steven K Scott

Person Name Steven K Scott
Filing Number 135876400
Position Director
State TX
Address 904 EMERALD BLVD, Southlake TX 76092

STEVEN SCOTT

Person Name STEVEN SCOTT
Filing Number 77949900
Position DIRECTOR
State TX
Address 2636 SOUTH LOOP WEST SUITE 550, HOUSTON TX 77054

STEVEN P SCOTT

Person Name STEVEN P SCOTT
Filing Number 128879700
Position SECRETARY
State TX
Address 382 EAGLE POINT RD, VAN ALSTYNE TX 75495

STEVEN P SCOTT

Person Name STEVEN P SCOTT
Filing Number 128879700
Position Director
State TX
Address 382 EAGLE POINT RD, VAN ALSTYNE TX 75495

STEVEN G SCOTT

Person Name STEVEN G SCOTT
Filing Number 125478800
Position PRESIDENT
State TX
Address 1344 COPPERPATH DR, New Braunfels TX 78130

STEVEN M SCOTT

Person Name STEVEN M SCOTT
Filing Number 104850900
Position Director
State NC
Address 2828 CROASDAILE DRIVE, Durham NC 27705

STEVEN M SCOTT

Person Name STEVEN M SCOTT
Filing Number 104850900
Position CEO
State NC
Address 2828 CROASDAILE DRIVE, Durham NC 27705

STEVEN SCOTT

Person Name STEVEN SCOTT
Filing Number 77949900
Position VICE PRESIDENT
State TX
Address 2636 SOUTH LOOP WEST SUITE 550, HOUSTON TX 77054

STEVEN L SCOTT

Person Name STEVEN L SCOTT
Filing Number 43975800
Position TREASURER
State TX
Address 5410 17TH ST, LUBBOCK TX 79416

STEVEN L SCOTT

Person Name STEVEN L SCOTT
Filing Number 43975800
Position SECRETARY
State TX
Address 5410 17TH ST, LUBBOCK TX 79416

STEVEN L SCOTT

Person Name STEVEN L SCOTT
Filing Number 43975800
Position DIRECTOR
State TX
Address 5410 17TH ST, LUBBOCK TX 79416

STEVEN L SCOTT

Person Name STEVEN L SCOTT
Filing Number 43975800
Position PRESIDENT
State TX
Address 5410 17TH ST, LUBBOCK TX 79416

STEVEN M SCOTT

Person Name STEVEN M SCOTT
Filing Number 12744506
Position CEO
State NC
Address 2828 CROASDAILE DR ATTN: JAMES RADCLIFF, Durham NC 27705 2505

STEVEN M SCOTT

Person Name STEVEN M SCOTT
Filing Number 12744506
Position PRESIDENT
State NC
Address 2828 CROASDAILE DR ATTN: JAMES RADCLIFF, Durham NC 27705 2505

Steven M Scott

Person Name Steven M Scott
Filing Number 11636406
Position SRVP
State NC
Address 2828 CROASDAILE DR, Durham NC 27705

STEVEN C SCOTT

Person Name STEVEN C SCOTT
Filing Number 7770406
Position AVP
State FL
Address 8651 TREASURE CAY LN, ORLANDO FL 32836

Steven K Scott

Person Name Steven K Scott
Filing Number 130447000
Position P
State TX
Address 904 EMERALD BLVD, Southlake TX 76092

STEVEN M SCOTT

Person Name STEVEN M SCOTT
Filing Number 12744506
Position Director
State NC
Address 2828 CROASDAILE DR ATTN: JAMES RADCLIFF, Durham NC 27705 2505

Scott Steven L

State ID
Calendar Year 2016
Employer City Of Boise
Job Title Airport Project Coord
Name Scott Steven L
Annual Wage $62,608

Scott Steven D

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Correction Operations
Name Scott Steven D
Annual Wage $37,470

Scott Steven D

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Correction Operations
Name Scott Steven D
Annual Wage $37,325

Scott Steven

State FL
Calendar Year 2018
Employer Okaloosa County
Job Title Laborer (Soe)
Name Scott Steven
Annual Wage $275

Toole Steven Scott

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Sergeant
Name Toole Steven Scott
Annual Wage $41,575

Gruber Steven Scott

State FL
Calendar Year 2017
Employer University Of Central Florida
Name Gruber Steven Scott
Annual Wage $1,053

Baron Scott Steven

State FL
Calendar Year 2017
Employer University Of Central Florida
Name Baron Scott Steven
Annual Wage $99,184

Toole Steven Scott

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Toole Steven Scott
Annual Wage $30,808

Buch Steven Scott

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Environmental Specialist
Name Buch Steven Scott
Annual Wage $41,574

Foxworth Steven Scott

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Foxworth Steven Scott
Annual Wage $40,959

Baron Scott Steven

State FL
Calendar Year 2016
Employer University Of Central Florida
Name Baron Scott Steven
Annual Wage $53,749

Foxworth Steven Scott

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Foxworth Steven Scott
Annual Wage $40,959

O'neill Steven Scott

State DE
Calendar Year 2018
Employer Dhss/Srvagadphydis/Admncommsrv
Name O'neill Steven Scott
Annual Wage $201

O'neill Steven Scott

State DE
Calendar Year 2017
Employer Dhss/Srvagadphydis/Admncommsrv
Name O'neill Steven Scott
Annual Wage $21,966

Scott Steven D

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Scott Steven D
Annual Wage $37,135

O'neill Steven Scott

State DE
Calendar Year 2016
Employer Dhss/srvagadphydis/admncommsrv
Name O'neill Steven Scott
Annual Wage $31,576

Tingey Steven Scott

State CO
Calendar Year 2018
Employer South Metro Fire Rescue Fpd
Name Tingey Steven Scott
Annual Wage $70,946

Nobles Steven Scott

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Teacher Secondary (High)
Name Nobles Steven Scott
Annual Wage $68,602

Tingey Steven Scott

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Tingey Steven Scott
Annual Wage $57,288

Scott Steven C

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Corr/yth/clin Sec Off I
Name Scott Steven C
Annual Wage $33,380

Scott Steven E

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Major
Name Scott Steven E
Annual Wage $63,920

Scott Steven P

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Deputy Sheriff
Name Scott Steven P
Annual Wage $68,867

Scott Steven P

State AZ
Calendar Year 2017
Employer Pima County Sheriffs Department
Name Scott Steven P
Annual Wage $63,840

Scott Steven E

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Scott Steven E
Annual Wage $61,345

Scott Steven P

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Deputy Sheriff
Name Scott Steven P
Annual Wage $67,310

Scott Steven

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Major
Name Scott Steven
Annual Wage $61,344

Scott Steven

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Major
Name Scott Steven
Annual Wage $61,344

Scott Steven

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Dc Correctional Major
Name Scott Steven
Annual Wage $61,344

O'neill Steven Scott

State DE
Calendar Year 2015
Employer Dhss/svcs Aging&adults W/phys
Name O'neill Steven Scott
Annual Wage $27,812

Scott Steven P

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Deputy Sheriff
Name Scott Steven P
Annual Wage $69,218

Scott Steven D

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Scott Steven D
Annual Wage $38,435

Korwan Steven Scott

State GA
Calendar Year 2014
Employer Governor, Office Of The
Job Title Systems Develpment & Supt
Name Korwan Steven Scott
Annual Wage $14,583

Scott Steven C

State ID
Calendar Year 2016
Employer City Of Blackfoot
Name Scott Steven C
Annual Wage $38,958

Scott Steven C

State ID
Calendar Year 2016
Employer City Of Blackfoot
Name Scott Steven C
Annual Wage $38,958

Greenway Steven Scott

State GA
Calendar Year 2018
Employer Transportation, Department Of
Job Title Transportation Tech 1
Name Greenway Steven Scott
Annual Wage $26,125

Greenway Steven Scott

State GA
Calendar Year 2018
Employer Transportation Department Of
Job Title Transportation Tech 1
Name Greenway Steven Scott
Annual Wage $26,125

Korwan Steven Scott

State GA
Calendar Year 2018
Employer Governor, Office Of The
Job Title Mgr 3, Information Technology
Name Korwan Steven Scott
Annual Wage $93,627

Korwan Steven Scott

State GA
Calendar Year 2018
Employer Governor Office Of The
Job Title Mgr 3 Information Technology
Name Korwan Steven Scott
Annual Wage $93,627

Scott Paul Aaron Steven

State GA
Calendar Year 2018
Employer Georgia Southern University
Job Title Temporary Service/Maintenance
Name Scott Paul Aaron Steven
Annual Wage $4,894

Simpkins Steven Scott

State GA
Calendar Year 2018
Employer City Of Dalton
Name Simpkins Steven Scott
Annual Wage $53,636

O'bryant Steven Scott

State GA
Calendar Year 2018
Employer Cherokee County Board Of Education
Job Title Vocational
Name O'bryant Steven Scott
Annual Wage $58,471

Coughlin Steven Scott

State GA
Calendar Year 2018
Employer Augusta University
Job Title Associate Professor
Name Coughlin Steven Scott
Annual Wage $108,556

Greenway Steven Scott

State GA
Calendar Year 2017
Employer Transportation, Department Of
Job Title Transportation Tech 1
Name Greenway Steven Scott
Annual Wage $25,866

Greenway Steven Scott

State GA
Calendar Year 2017
Employer Transportation Department Of
Job Title Transportation Tech 1
Name Greenway Steven Scott
Annual Wage $25,866

Scott Steven D

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer (Sp)
Name Scott Steven D
Annual Wage $39,735

Korwan Steven Scott

State GA
Calendar Year 2017
Employer Governor, Office Of The
Job Title Mgr 3, Information Technology
Name Korwan Steven Scott
Annual Wage $92,700

O'bryant Steven Scott

State GA
Calendar Year 2017
Employer Cherokee County Board Of Education
Job Title Vocational
Name O'bryant Steven Scott
Annual Wage $57,184

Coughlin Steven Scott

State GA
Calendar Year 2017
Employer Augusta University
Job Title Associate Professor
Name Coughlin Steven Scott
Annual Wage $105,731

Greenway Steven Scott

State GA
Calendar Year 2016
Employer Transportation, Department Of
Job Title Transportation Tech 1
Name Greenway Steven Scott
Annual Wage $8,538

Greenway Steven Scott

State GA
Calendar Year 2016
Employer Transportation Department Of
Job Title Transportation Tech 1
Name Greenway Steven Scott
Annual Wage $8,538

Korwan Steven Scott

State GA
Calendar Year 2016
Employer Governor, Office Of The
Job Title Mgr 3, Information Technology
Name Korwan Steven Scott
Annual Wage $90,000

Korwan Steven Scott

State GA
Calendar Year 2016
Employer Governor Office Of The
Job Title Mgr 3 Information Technology
Name Korwan Steven Scott
Annual Wage $90,000

Scott Steven D

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Clerk (Wl)
Name Scott Steven D
Annual Wage $11,918

Scott Steven D

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Clerk (wl)
Name Scott Steven D
Annual Wage $11,918

Korwan Steven Scott

State GA
Calendar Year 2015
Employer Governor, Office Of The
Job Title Systems Develpment & Supt
Name Korwan Steven Scott
Annual Wage $87,500

Korwan Steven Scott

State GA
Calendar Year 2015
Employer Governor Office Of The
Job Title Systems Develpment & Supt
Name Korwan Steven Scott
Annual Wage $87,500

Scott Steven D

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Clerk (Wl)
Name Scott Steven D
Annual Wage $36,793

Scott Steven D

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Clerk (wl)
Name Scott Steven D
Annual Wage $36,793

Korwan Steven Scott

State GA
Calendar Year 2017
Employer Governor Office Of The
Job Title Mgr 3 Information Technology
Name Korwan Steven Scott
Annual Wage $92,700

Scott Steven

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Police Officer
Name Scott Steven
Annual Wage $72,426

Steven L Scott

Name Steven L Scott
Address 1918 Spoonbill St Jacksonville FL 32224 -2320
Telephone Number 904-220-2987
Mobile Phone 904-220-2987
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Steven H Scott

Name Steven H Scott
Address 11312 Fitzgerald Ave Grant MI 49327 -9741
Phone Number 231-924-2986
Mobile Phone 231-886-0331
Email [email protected]
Gender Male
Date Of Birth 1964-01-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Steven M Scott

Name Steven M Scott
Address 1158 Nokomis Way Waterford MI 48328 -4252
Phone Number 248-766-3426
Mobile Phone 248-766-3426
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Steven T Scott

Name Steven T Scott
Address 3405 Woodhams Ave Portage MI 49002 -7639
Phone Number 269-324-2029
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Steven M Scott

Name Steven M Scott
Address 2431 Targhee Pt Lafayette CO 80026 -3447
Phone Number 303-661-9261
Gender Male
Date Of Birth 1962-02-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Steven M Scott

Name Steven M Scott
Address 253 S Peoria St Bradford IL 61421 -5211
Phone Number 309-897-4402
Gender Male
Date Of Birth 1968-09-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Steven Scott

Name Steven Scott
Address 911 Folkstone Way The Villages FL 32162 -4420
Phone Number 352-430-2681
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Steven Scott

Name Steven Scott
Address 4226 Belle Grove Ct Belle Isle FL 32812-3629 -3629
Phone Number 407-896-7701
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Steven Scott

Name Steven Scott
Address 3222 W 38th St Chicago IL 60632-2705 -2705
Phone Number 480-539-8329
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed College
Language English

Steven Scott

Name Steven Scott
Address 12840 Meadowbreeze Dr Wellington FL 33414-2014 -2014
Phone Number 561-249-0824
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 3001
Education Completed High School
Language English

Steven L Scott

Name Steven L Scott
Address 121 Fairway Dr Waterloo IL 62298 -1583
Phone Number 618-939-4874
Telephone Number 618-967-4712
Mobile Phone 618-967-4712
Email [email protected]
Gender Male
Date Of Birth 1951-10-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Steven J Scott

Name Steven J Scott
Address 14714 Melvin St Livonia MI 48154 -3730
Phone Number 734-513-8474
Mobile Phone 734-649-9115
Gender Male
Date Of Birth 1962-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Steven M Scott

Name Steven M Scott
Address 1374 E Forest Ave Des Plaines IL 60018 -1635
Phone Number 847-635-5677
Gender Male
Date Of Birth 1972-03-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Steven C Scott

Name Steven C Scott
Address 9800 E Florida Pl Denver CO 80247 -7343
Phone Number 954-471-6270
Email [email protected]
Gender Male
Date Of Birth 1973-05-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 10000.00
To Republican Party of Florida
Year 2012
Transaction Type 15
Filing ID 11932104386
Application Date 2011-06-21
Contributor Occupation Physician
Contributor Employer Vista HC
Organization Name Vista Hc
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 251 West Coconut Palm Rd BOCA RATON FL

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 5000.00
To Protect America's Future PAC
Year 2010
Transaction Type 15
Filing ID 10990219322
Application Date 2009-12-08
Contributor Occupation CHAIRMAN
Contributor Employer SCOTT HOLDINGS, LLC
Organization Name Scott Holdings
Contributor Gender M
Recipient Party R
Committee Name Protect America's Future PAC

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 5000.00
To Republican Party of Florida
Year 2010
Transaction Type 15
Filing ID 10931049194
Application Date 2010-06-23
Contributor Occupation PHYSICIAN
Contributor Employer VISTA HC
Organization Name Vista Hc
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 5000.00
To Republican Party of Florida
Year 2004
Transaction Type 15
Filing ID 23991604838
Application Date 2003-04-08
Contributor Occupation Physician
Contributor Employer Vista HC
Organization Name Phyamerica Physicians Group
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 251 West Coconut Palm Rd BOCA RATON FL

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 2000.00
To Carole Green (R)
Year 2004
Transaction Type 15
Filing ID 24990922018
Application Date 2004-03-30
Contributor Occupation Owner and CEO
Contributor Employer Vista Healthcare
Organization Name Vista Health Plan
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Carole Green for Congress
Seat federal:house
Address 251 West Coconut Palm Rd BOCA RATON FL

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 1000.00
To National Auto Dealers Assn
Year 2004
Transaction Type 15
Filing ID 23990572307
Application Date 2003-02-07
Contributor Occupation Dealer
Contributor Employer Scott Infiniti Kia
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 5230 N Federal Hwy LIGHTHOUSE POINT FL

SCOTT, STEVEN C MR

Name SCOTT, STEVEN C MR
Amount 1000.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950556568
Application Date 2012-01-25
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 375 MONTEVALLO Dr NE ATLANTA GA

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 1000.00
To Swift Vets & POWs for Truth
Year 2004
Transaction Type 19
Filing ID 24038513224
Application Date 2004-08-24
Contributor Gender M
Committee Name Swift Vets & POWs for Truth

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 870.00
To Zions Bancorp
Year 2006
Transaction Type 15
Filing ID 26980037511
Application Date 2005-12-30
Contributor Occupation BANKER
Contributor Employer ZIONS BANK
Contributor Gender M
Committee Name Zions Bancorp
Address ONE SOUTH MAIN SLC UT

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 500.00
To GALLAGHER, TOM
Year 2006
Application Date 2005-06-20
Contributor Occupation MARKETING
Recipient Party R
Recipient State FL
Seat state:governor
Address 16118 W COURSE DR TAMPA FL

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 500.00
To John M. Shimkus (R)
Year 2010
Transaction Type 15
Filing ID 10930085567
Application Date 2009-11-25
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Volunteers for Shimkus
Seat federal:house
Address PO 296 SANDOVAL IL

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 500.00
To Bruce O'Donoghue (R)
Year 2010
Transaction Type 15
Filing ID 10990574304
Application Date 2010-03-31
Contributor Occupation PHYSICIAN
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name O'Donoghue for Congress
Seat federal:house

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 500.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 28990252275
Application Date 2007-12-08
Contributor Occupation TELEVISION PRODU
Contributor Employer W.E.I. PRODUCTIONS
Organization Name WEI Productions
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address PO 722400 NORMAN OK

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931291962
Application Date 2008-03-31
Contributor Occupation Healthcare Administrator
Contributor Employer Ohsu
Organization Name Oregon Health & Science University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2024 SW River Square PORTLAND OR

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991087683
Application Date 2008-04-01
Contributor Occupation Healthcare Administrator
Contributor Employer Ohsu
Organization Name Oregon Health & Science University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2024 SW River Square PORTLAND OR

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 500.00
To Tim Mahoney (D)
Year 2006
Transaction Type 15
Filing ID 26940258558
Application Date 2006-06-21
Contributor Occupation OWNER
Contributor Employer VISTA HEALTHCARE
Organization Name Vista Healthcare
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Tim Mahoney For Florida
Seat federal:house

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 500.00
To Bill Jones (R)
Year 2004
Transaction Type 15
Filing ID 24020272068
Application Date 2004-02-25
Contributor Occupation KILROY REALTY CORP
Organization Name Kilroy Realty
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Bill Jones for US Senate
Seat federal:senate

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 500.00
To Tim Mahoney (D)
Year 2006
Transaction Type 15
Filing ID 26940319292
Application Date 2006-06-21
Contributor Occupation OWNER
Contributor Employer VISTA HEALTHCARE
Organization Name Vista Healthcare
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Tim Mahoney For Florida
Seat federal:house

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 500.00
To GRANT, JAMES
Year 2010
Application Date 2010-02-12
Contributor Occupation MARKETING CONSULTANT
Recipient Party R
Recipient State FL
Seat state:lower
Address 16118 W COURSE DR TAMPA FL

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 500.00
To STOLLE, CHRIS P
Year 20008
Application Date 2007-09-12
Contributor Occupation PHYSICIAN
Contributor Employer RIVERSIDE REG MEDICAL CENTER
Recipient Party R
Recipient State VA
Seat state:lower
Address 137 ROFFINGHAMS WAY WILLIAMSBURG VA

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 500.00
To KREIDLER, MIKE
Year 20008
Application Date 2008-04-04
Contributor Occupation PHYSICIAN
Contributor Employer USPHS
Recipient Party D
Recipient State WA
Seat state:office
Address 3301 S DAY ST SEATTLE WA

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 498.00
To Zions Bancorp
Year 2006
Transaction Type 15
Filing ID 26930023912
Application Date 2006-03-28
Contributor Occupation BANKER
Contributor Employer ZIONS BANK
Contributor Gender M
Committee Name Zions Bancorp
Address ONE SOUTH MAIN SLC UT

SCOTT, STEVEN L

Name SCOTT, STEVEN L
Amount 400.00
To STAMAS, TONY
Year 2004
Application Date 2003-07-24
Contributor Occupation CONSTRUCTION
Contributor Employer FED CORPORATION
Recipient Party R
Recipient State MI
Seat state:upper
Address 1937 N SALISBURY DR GLADWIN MI

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 358.00
To Zions Bancorp
Year 2006
Transaction Type 15
Filing ID 26950233057
Application Date 2006-06-30
Contributor Occupation BANKER
Contributor Employer ZIONS BANK
Contributor Gender M
Committee Name Zions Bancorp
Address ONE SOUTH MAIN SLC UT

SCOTT, STEVEN DR

Name SCOTT, STEVEN DR
Amount 250.00
To Republican Party of Virginia
Year 2012
Transaction Type 15
Filing ID 11930375366
Application Date 2011-01-08
Contributor Occupation Physician
Contributor Employer Riverside Medical Group
Organization Name Riverside Medical Group
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Virginia
Address 137 Roffingham's Way WILLIAMSBURG VA

SCOTT, STEVEN J MR

Name SCOTT, STEVEN J MR
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951552906
Application Date 2012-03-23
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 1846 LONDON PLANE Rd SALT LAKE CITY UT

SCOTT, STEVEN G

Name SCOTT, STEVEN G
Amount 250.00
To ELGIN, JEFF
Year 2004
Application Date 2004-07-14
Recipient Party R
Recipient State IA
Seat state:lower
Address 366 WILLSHIRE CT NE CEDAR RAPIDS IA

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 250.00
To American Wind Energy Assn
Year 2010
Transaction Type 15
Filing ID 10990229588
Application Date 2009-11-19
Contributor Occupation President
Contributor Employer Outland Renewable Energy, LLC
Contributor Gender M
Committee Name American Wind Energy Assn
Address 302 1st St E CANBY MN

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 250.00
To American College of Surgeons Prof Assn
Year 2008
Transaction Type 15
Filing ID 27950078584
Application Date 2007-01-22
Contributor Occupation Surgeon
Contributor Employer Riverside Medical Group
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 137 Roffinghams Way WILLIAMSBURG VA

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 250.00
To PALMER, SHIRLEY J
Year 20008
Application Date 2008-08-26
Contributor Occupation VICE PRESIDENT PSU EDUCATION
Recipient Party D
Recipient State KS
Seat state:lower
Address 904 TWIN LAKES DR PITTSBURG KS

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 250.00
To DAUGAARD, DENNIS M (G)
Year 2010
Recipient Party R
Recipient State SD
Seat state:governor
Address 3618 EDGEWATER DR GARY SD

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 200.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2003-01-16
Contributor Occupation PHYSICIAN
Contributor Employer ATHENS CARDIOTHORACIC SURG
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 285 SKYLINE PKWY ATHENS GA

SCOTT, STEVEN A

Name SCOTT, STEVEN A
Amount 200.00
To PALMER, SHIRLEY J
Year 20008
Application Date 2007-11-30
Contributor Occupation VICE PRESIDENT
Contributor Employer PITTSBURG STATE UNIVERSITY
Recipient Party D
Recipient State KS
Seat state:lower
Address 904 TWIN LAKES DR PITTSBURG KS

SCOTT, STEVEN G

Name SCOTT, STEVEN G
Amount 100.00
To ELGIN, JEFF
Year 2004
Application Date 2004-08-06
Recipient Party R
Recipient State IA
Seat state:lower
Address 366 WILLSHIRE CT NE CEDAR RAPIDS IA

SCOTT, STEVEN J

Name SCOTT, STEVEN J
Amount 100.00
To MARRIOTT, DANIEL F
Year 20008
Application Date 2008-08-01
Recipient Party R
Recipient State UT
Seat state:lower
Address 1846 LONDON PLANE RD SALT LAKE CITY UT

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 100.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-08-22
Contributor Occupation DENTIST
Contributor Employer SELF
Recipient Party R
Recipient State CA
Seat state:governor

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 35.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-09-27
Recipient Party D
Recipient State CO
Seat state:governor
Address 1308 - 32ND AVE GREELEY CO

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-12-10
Contributor Employer PROTOOL
Recipient Party R
Recipient State OH
Seat state:governor
Address 2923 PARKRIDGE CIR NW CANTON OH

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-06-29
Contributor Employer PROTOOL
Recipient Party R
Recipient State OH
Seat state:governor
Address 2923 PARKRIDGE CIR NW CANTON OH

SCOTT, STEVEN

Name SCOTT, STEVEN
Amount 25.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-06-17
Contributor Occupation N/A
Contributor Employer N/A
Recipient Party R
Recipient State MA
Seat state:governor
Address 6 WINTERGREEN CIR ANDOVER MA

SCOTT B MICHAELS & STEVEN E WILLIS

Name SCOTT B MICHAELS & STEVEN E WILLIS
Address 2513 Sylvan Road Greensboro NC 27403-1619
Value 62000
Landvalue 62000
Buildingvalue 162900

SCOTT STEVEN

Name SCOTT STEVEN
Physical Address 1527 TOLEDO ST, HOLIDAY, FL 34690
Owner Address C/O STACY MECHANICAL, PITMAN, NJ 08071
Sale Price 25000
Sale Year 2012
County Pasco
Year Built 1966
Area 1932
Land Code Single Family
Address 1527 TOLEDO ST, HOLIDAY, FL 34690
Price 25000

SCOTT STEVEN

Name SCOTT STEVEN
Physical Address 700 W VENICE AVE 107, VENICE, FL 34285
Owner Address 5690 PARK ST, LAS VEGAS, NV 89129
County Sarasota
Year Built 1978
Area 558
Land Code Condominiums
Address 700 W VENICE AVE 107, VENICE, FL 34285

SCOTT STEVEN

Name SCOTT STEVEN
Physical Address 2650 SUNSET DR, NEW SMYRNA BEACH, FL 32168
Ass Value Homestead 245227
Just Value Homestead 245227
County Volusia
Year Built 1953
Area 1750
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2650 SUNSET DR, NEW SMYRNA BEACH, FL 32168

SCOTT STEVEN & MARY JO

Name SCOTT STEVEN & MARY JO
Physical Address 29129 JOHNSTON RD 2647, DADE CITY, FL 33523
Owner Address 2995 TWELVE OAKS DR, CHARLOTTE, MI 48813
County Pasco
Year Built 1980
Area 1976
Land Code Mobile Homes
Address 29129 JOHNSTON RD 2647, DADE CITY, FL 33523

SCOTT STEVEN A

Name SCOTT STEVEN A
Owner Address 410 E SUTTON CIRCLE, LAFAYETTE, CO 80026
County Franklin
Land Code Vacant Residential

SCOTT STEVEN A

Name SCOTT STEVEN A
Physical Address 150 FLORIDA ST,, FL
Owner Address 410 SUTTON CIR, LAFAYETTE, CO 80026
County Franklin
Year Built 1968
Area 756
Land Code Mobile Homes
Address 150 FLORIDA ST,, FL

SCOTT STEVEN A

Name SCOTT STEVEN A
Owner Address 410 SUTTON CIRCLE, LAFAYETTE, CO 80026
County Franklin
Land Code Vacant Residential

SCOTT STEVEN A

Name SCOTT STEVEN A
Physical Address 96523 SWEETBRIAR LN, YULEE, FL 32097
Owner Address 96523 SWEETBRIAR LN, YULEE, FL 32097
Ass Value Homestead 136725
Just Value Homestead 136725
County Nassau
Year Built 1999
Area 2157
Land Code Single Family
Address 96523 SWEETBRIAR LN, YULEE, FL 32097

SCOTT STEVEN A 1/3 +

Name SCOTT STEVEN A 1/3 +
Physical Address 4661 HORACE LN, FORT MYERS, FL 33905
Owner Address 4661 HORACE LN, FORT MYERS, FL 33905
County Lee
Year Built 1958
Area 1484
Land Code Single Family
Address 4661 HORACE LN, FORT MYERS, FL 33905

SCOTT STEVEN B & SHEILA A

Name SCOTT STEVEN B & SHEILA A
Physical Address 4082 PEBBLE BROOKE CIR, ORANGE PARK, FL 32065
Owner Address 4082 PEBBLE BROOKE CIR, ORANGE PARK, FL 32065
County Clay
Year Built 2005
Area 2209
Land Code Single Family
Address 4082 PEBBLE BROOKE CIR, ORANGE PARK, FL 32065

SCOTT STEVEN D

Name SCOTT STEVEN D
Physical Address 3645 NORTH RIDE DR, JACKSONVILLE, FL 32223
Owner Address 3645 NORTH RIDE DR, JACKSONVILLE, FL 32223
Ass Value Homestead 110463
Just Value Homestead 115530
County Duval
Year Built 1978
Area 1720
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3645 NORTH RIDE DR, JACKSONVILLE, FL 32223

SCOTT STEVEN D

Name SCOTT STEVEN D
Physical Address 1812 SW 40TH ST, CAPE CORAL, FL 33914
Owner Address 1911 SW 38TH LN, CAPE CORAL, FL 33914
County Lee
Year Built 2004
Area 4418
Land Code Single Family
Address 1812 SW 40TH ST, CAPE CORAL, FL 33914

SCOTT STEVEN D &

Name SCOTT STEVEN D &
Physical Address 15915 MEADOW WOOD DR, WELLINGTON, FL 33414
Owner Address 15915 MEADOW WOOD DR, WELLINGTON, FL 33414
Ass Value Homestead 320290
Just Value Homestead 320290
County Palm Beach
Year Built 1999
Area 3511
Land Code Single Family
Address 15915 MEADOW WOOD DR, WELLINGTON, FL 33414

SCOTT STEVEN F & OLIVIA J

Name SCOTT STEVEN F & OLIVIA J
Physical Address 26073 ANCUDA DR, PUNTA GORDA, FL 33983
Ass Value Homestead 86431
Just Value Homestead 98833
County Charlotte
Year Built 1986
Area 1750
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 26073 ANCUDA DR, PUNTA GORDA, FL 33983

SCOTT STEVEN

Name SCOTT STEVEN
Physical Address 1650 PRESIDENTIAL WAY APT 204, WEST PALM BEACH, FL 33401
Owner Address 1650 PRESIDENTIAL WAY # 204A, WEST PALM BEACH, FL 33401
County Palm Beach
Year Built 2004
Area 1638
Land Code Condominiums
Address 1650 PRESIDENTIAL WAY APT 204, WEST PALM BEACH, FL 33401

SCOTT STEVEN G

Name SCOTT STEVEN G
Physical Address 6242 GREENWICH DR, TAMPA, FL 33647
Owner Address 6242 GREENWICH DR, TAMPA, FL 33647
Ass Value Homestead 186643
Just Value Homestead 193625
County Hillsborough
Year Built 1991
Area 3176
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6242 GREENWICH DR, TAMPA, FL 33647

SCOTT STEVEN J

Name SCOTT STEVEN J
Physical Address 8794 MISTY CREEK DR, SARASOTA, FL 34241
Owner Address 8794 MISTY CREEK DR, SARASOTA, FL 34241
Ass Value Homestead 412902
Just Value Homestead 418600
County Sarasota
Year Built 1991
Area 4320
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 8794 MISTY CREEK DR, SARASOTA, FL 34241

SCOTT STEVEN J & AMY M

Name SCOTT STEVEN J & AMY M
Physical Address 5 CANTERCLUB CT, DEBARY, FL 32713
Sale Price 100
Sale Year 2012
County Volusia
Year Built 1989
Area 2008
Land Code Single Family
Address 5 CANTERCLUB CT, DEBARY, FL 32713
Price 100

SCOTT STEVEN JAMES

Name SCOTT STEVEN JAMES
Physical Address 2034 TORCHWOOD DR, ORLANDO, FL 32828
Owner Address SCOTT LINDA JEAN, SARASOTA, FLORIDA 34241
County Orange
Year Built 2005
Area 1585
Land Code Single Family
Address 2034 TORCHWOOD DR, ORLANDO, FL 32828

SCOTT STEVEN L & HELENE M

Name SCOTT STEVEN L & HELENE M
Physical Address 20810 WOODVALE LN, LAND O LAKES, FL 34638
Owner Address 20810 WOODVALE LN, LAND O LAKES, FL 34638
Ass Value Homestead 178316
Just Value Homestead 178316
County Pasco
Year Built 2005
Area 3736
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 20810 WOODVALE LN, LAND O LAKES, FL 34638

SCOTT STEVEN M

Name SCOTT STEVEN M
Physical Address 8666 POSEY RD, JACKSONVILLE, FL 32220
Owner Address 8666 POSEY RD, JACKSONVILLE, FL 32220
Ass Value Homestead 142174
Just Value Homestead 228643
County Duval
Year Built 1970
Area 1056
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 8666 POSEY RD, JACKSONVILLE, FL 32220

SCOTT STEVEN M &

Name SCOTT STEVEN M &
Physical Address N US HWY 129, BRANFORD, FL 32008
Owner Address STEVEN A MIDYETTE, JACKSONVILLE, FL 32254
County Gilchrist
Land Code Vacant Residential
Address N US HWY 129, BRANFORD, FL 32008

SCOTT STEVEN M & LYNN IRIS

Name SCOTT STEVEN M & LYNN IRIS
Physical Address 9324 EDEN AVE, HUDSON, FL 34667
Owner Address 17530 WENDY SUE AVE, HUDSON, FL 34667
County Pasco
Year Built 1998
Area 13500
Land Code Light manufacturing, small equipment manufac
Address 9324 EDEN AVE, HUDSON, FL 34667

SCOTT STEVEN M + PATRICIA L

Name SCOTT STEVEN M + PATRICIA L
Physical Address 11148 WINE PALM RD, FORT MYERS, FL 33966
Owner Address 11148 WINE PALM RD, FORT MYERS, FL 33966
Ass Value Homestead 344477
Just Value Homestead 356302
County Lee
Year Built 2002
Area 4743
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11148 WINE PALM RD, FORT MYERS, FL 33966

STEVEN G. SCOTT

Name STEVEN G. SCOTT
Address 305 WEST 18 STREET, NY 10011
Value 169733
Full Value 169733
Block 742
Lot 1020
Stories 6

SCOTT + CHANDLER STEVEN GRABOWSKI TRUSTEES

Name SCOTT + CHANDLER STEVEN GRABOWSKI TRUSTEES
Address 8 Bartlett Avenue East Longmeadow MA
Value 85600
Landvalue 85600
Buildingvalue 159900
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

SCOTT A RHODES & STEVEN R MCGRAW

Name SCOTT A RHODES & STEVEN R MCGRAW
Address 132L Kittanning Run Martinsburg PA
Value 870
Landvalue 870

SCOTT A STEVEN

Name SCOTT A STEVEN
Address 1962 Guy Way Dundalk MD 21222
Value 36000
Landvalue 36000
Airconditioning yes

SCOTT A/NELSON BARRY K/LIMBECK STEVEN RIPLEY

Name SCOTT A/NELSON BARRY K/LIMBECK STEVEN RIPLEY
Address 2668 Southwind Drive Gilbert AZ 85295
Value 26900
Landvalue 26900

SCOTT ALAN DEWEY & STEVEN RUSSELL CATRINE

Name SCOTT ALAN DEWEY & STEVEN RUSSELL CATRINE
Address 117 Rosebrooks Drive Cary NC 27513
Value 24000
Landvalue 24000
Buildingvalue 79785

SCOTT STEVEN H

Name SCOTT STEVEN H
Physical Address 16118 W COURSE DR, TAMPA, FL 33624
Owner Address 16118 W COURSE DR, TAMPA, FL 33624
Ass Value Homestead 139101
Just Value Homestead 148942
County Hillsborough
Year Built 1982
Area 2574
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16118 W COURSE DR, TAMPA, FL 33624

SCOTT STEVEN

Name SCOTT STEVEN
Physical Address 315 CIRCLE DR S, BOYNTON BEACH, FL 33435
Owner Address 315 S CIRCLE DR # 102, BOYNTON BEACH, FL 33435
Sale Price 10000
Sale Year 2012
County Palm Beach
Year Built 1968
Area 850
Land Code Condominiums
Address 315 CIRCLE DR S, BOYNTON BEACH, FL 33435
Price 10000

Steven L. Scott

Name Steven L. Scott
Doc Id 08239704
City Chippewa Falls WI
Designation us-only
Country US

Steven Gregory Scott

Name Steven Gregory Scott
Doc Id 07042387
City Peoria AZ
Designation us-only
Country US

Steven Gregory Scott

Name Steven Gregory Scott
Doc Id 07312743
City Peoria AZ
Designation us-only
Country US

Steven Gregory Scott

Name Steven Gregory Scott
Doc Id 07567199
City Peoria AZ
Designation us-only
Country US

Steven J. Scott

Name Steven J. Scott
Doc Id 07178866
City Southampton NJ
Designation us-only
Country US

Steven J. Scott

Name Steven J. Scott
Doc Id 07990967
City Brookfield WI
Designation us-only
Country US

Steven L. Scott

Name Steven L. Scott
Doc Id 07082500
City Eau Claire WI
Designation us-only
Country US

Steven L. Scott

Name Steven L. Scott
Doc Id 07437521
City Eau Claire WI
Designation us-only
Country US

Steven L. Scott

Name Steven L. Scott
Doc Id 07409505
City Eau Claire WI
Designation us-only
Country US

Steven L. Scott

Name Steven L. Scott
Doc Id 07356026
City Eau Claire WI
Designation us-only
Country US

Steven Douglas Scott

Name Steven Douglas Scott
Doc Id 08217353
City Wellesley MA
Designation us-only
Country US

Steven L. Scott

Name Steven L. Scott
Doc Id 07334110
City Eau Claire WI
Designation us-only
Country US

Steven L. Scott

Name Steven L. Scott
Doc Id 07519771
City Eau Claire WI
Designation us-only
Country US

Steven L. Scott

Name Steven L. Scott
Doc Id 07852836
City Chippewa Falls WI
Designation us-only
Country US

Steven L. Scott

Name Steven L. Scott
Doc Id 07843929
City Chippewa Falls WI
Designation us-only
Country US

Steven L. Scott

Name Steven L. Scott
Doc Id 07830905
City Chippewa Falls WI
Designation us-only
Country US

Steven L. Scott

Name Steven L. Scott
Doc Id 07743223
City Eau Claire WI
Designation us-only
Country US

Steven L. Scott

Name Steven L. Scott
Doc Id 07864792
City Chippewa Falls WI
Designation us-only
Country US

Steven L. Scott

Name Steven L. Scott
Doc Id 08307194
City Eau Claire WI
Designation us-only
Country US

Steven L. Scott

Name Steven L. Scott
Doc Id 08261134
City Chippewa Falls WI
Designation us-only
Country US

Steven L. Scott

Name Steven L. Scott
Doc Id 07543133
City Eau Claire WI
Designation us-only
Country US

Steven D. Scott

Name Steven D. Scott
Doc Id 07194372
City Pleasant Ridge MI
Designation us-only
Country US

STEVEN SCOTT

Name STEVEN SCOTT
Type Independent Voter
State CO
Address 440 N GRAND MESA DR TRLR 16, CEDAREDGE, CO 81413
Phone Number 970-351-2877
Email Address [email protected]

STEVEN SCOTT

Name STEVEN SCOTT
Type Voter
State AZ
Address 5201 E HWY 95 #243, YUMA, AZ 85365
Phone Number 928-488-8511
Email Address [email protected]

STEVEN SCOTT

Name STEVEN SCOTT
Type Independent Voter
State AK
Address 4126 B COUNTRY FAIR, WASILLA, AK 99654
Phone Number 907-376-5472
Email Address [email protected]

STEVEN SCOTT

Name STEVEN SCOTT
Type Independent Voter
State FL
Address 56 E SHALLOWS DR, SANTA RSA BCH, FL 32459
Phone Number 850-896-0175
Email Address [email protected]

STEVEN SCOTT

Name STEVEN SCOTT
Type Republican Voter
State FL
Address 16118 WEST COURSE DRIVE, TAMPA, FL 33624
Phone Number 813-968-6249
Email Address [email protected]

STEVEN SCOTT

Name STEVEN SCOTT
Type Independent Voter
State FL
Address 4503 S. LOIS AVE, TAMPA, FL 33611
Phone Number 813-787-9216
Email Address [email protected]

STEVEN SCOTT

Name STEVEN SCOTT
Type Voter
State FL
Address 12328 HIDDEN BROOK DR, TAMPA, FL 33624
Phone Number 813-404-0515
Email Address [email protected]

STEVEN SCOTT

Name STEVEN SCOTT
Type Independent Voter
State FL
Address 1902 SE DUPONT ST, PORT SAINT LUCIE, FL 34952
Phone Number 772-359-4526
Email Address [email protected]

STEVEN SCOTT

Name STEVEN SCOTT
Type Independent Voter
State CO
Address 9825 E GIRARD AVE, DENVER, CO 80231
Phone Number 720-422-2586
Email Address [email protected]

STEVEN SCOTT

Name STEVEN SCOTT
Type Voter
State CO
Address 2367 LAVENDER HILL LN, LAFAYETTE, CO 80026
Phone Number 720-308-4874
Email Address [email protected]

STEVEN SCOTT

Name STEVEN SCOTT
Type Voter
State AZ
Address PO BOX 903, CORNVILLE, AZ 86325
Phone Number 602-373-1674
Email Address [email protected]

STEVEN SCOTT

Name STEVEN SCOTT
Type Voter
State FL
Address 4661 HORACE LN, FT MYERS, FL 33905
Phone Number 239-628-9468
Email Address [email protected]

Steven A Scott

Name Steven A Scott
Visit Date 4/13/10 8:30
Appointment Number U92676
Type Of Access VA
Appt Made 6/19/2014 0:00
Appt Start 6/20/2014 11:30
Appt End 6/20/2014 23:59
Total People 1
Last Entry Date 6/19/2014 15:42
Meeting Location NEOB
Caller RENEE
Release Date 09/26/2014 07:00:00 AM +0000

STEVEN SCOTT

Name STEVEN SCOTT
Visit Date 4/13/10 8:30
Appointment Number U04446
Type Of Access VA
Appt Made 5/7/10 6:33
Appt Start 5/23/10 16:50
Appt End 5/23/10 23:59
Total People 8
Last Entry Date 5/7/10 6:33
Meeting Location OEOB
Caller JAMAL
Description WW TOUR /
Release Date 08/27/2010 07:00:00 AM +0000

STEVEN A SCOTT

Name STEVEN A SCOTT
Visit Date 4/13/10 8:30
Appointment Number U73169
Type Of Access VA
Appt Made 1/20/10 13:22
Appt Start 1/21/10 11:00
Appt End 1/21/10 23:59
Total People 1
Last Entry Date 1/20/10 13:22
Meeting Location NEOB
Caller TERESA
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 77108

STEVEN O SCOTT

Name STEVEN O SCOTT
Visit Date 4/13/10 8:30
Appointment Number U17288
Type Of Access VA
Appt Made 6/17/10 12:41
Appt Start 6/29/10 9:30
Appt End 6/29/10 23:59
Total People 375
Last Entry Date 6/17/10 12:41
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

STEVEN J SCOTT

Name STEVEN J SCOTT
Visit Date 4/13/10 8:30
Appointment Number U35708
Type Of Access VA
Appt Made 8/20/2010 18:50
Appt Start 8/27/2010 15:00
Appt End 8/27/2010 23:59
Total People 61
Last Entry Date 8/20/2010 18:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

Steven P Scott

Name Steven P Scott
Visit Date 4/13/10 8:30
Appointment Number U36432
Type Of Access VA
Appt Made 8/23/2011 0:00
Appt Start 8/26/2011 8:30
Appt End 8/26/2011 23:59
Total People 346
Last Entry Date 8/23/2011 11:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Steven A Scott

Name Steven A Scott
Visit Date 4/13/10 8:30
Appointment Number U77619
Type Of Access VA
Appt Made 1/31/2012 0:00
Appt Start 2/2/2012 8:00
Appt End 2/2/2012 23:59
Total People 12
Last Entry Date 1/31/2012 17:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

STEVEN SCOTT

Name STEVEN SCOTT
Visit Date 4/13/10 8:30
Appointment Number U04383
Type Of Access VA
Appt Made 5/6/10 18:08
Appt Start 5/23/10 13:00
Appt End 5/23/10 23:59
Total People 8
Last Entry Date 5/6/10 18:08
Meeting Location OEOB
Caller JAMAL
Description BOWLING./
Release Date 08/27/2010 07:00:00 AM +0000

Steven R Scott

Name Steven R Scott
Visit Date 4/13/10 8:30
Appointment Number U38457
Type Of Access VA
Appt Made 9/12/12 0:00
Appt Start 9/19/12 12:00
Appt End 9/19/12 23:59
Total People 234
Last Entry Date 9/12/12 19:16
Meeting Location WH
Caller CLAUDIA
Release Date 12/28/2012 08:00:00 AM +0000

Steven J Scott

Name Steven J Scott
Visit Date 4/13/10 8:30
Appointment Number U67009
Type Of Access VA
Appt Made 1/4/13 0:00
Appt Start 1/7/13 13:00
Appt End 1/7/13 23:59
Total People 5
Last Entry Date 1/4/13 15:22
Meeting Location NEOB
Caller PATRICIA
Release Date 04/26/2013 07:00:00 AM +0000
Badge Number 93020

Steven A Scott

Name Steven A Scott
Visit Date 4/13/10 8:30
Appointment Number U17844
Type Of Access VA
Appt Made 8/27/2013 0:00
Appt Start 8/27/2013 13:30
Appt End 8/27/2013 23:59
Total People 3
Last Entry Date 8/27/2013 13:22
Meeting Location NEOB
Caller RENEE
Release Date 11/29/2013 08:00:00 AM +0000
Badge Number 92974

Steven A Scott

Name Steven A Scott
Visit Date 4/13/10 8:30
Appointment Number U21796
Type Of Access VA
Appt Made 9/18/2013 0:00
Appt Start 9/18/2013 11:00
Appt End 9/18/2013 23:59
Total People 2
Last Entry Date 9/18/2013 9:30
Meeting Location NEOB
Caller RENEE
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 72499

Steven J Scott

Name Steven J Scott
Visit Date 4/13/10 8:30
Appointment Number U26763
Type Of Access VA
Appt Made 10/22/2013 0:00
Appt Start 10/23/2013 12:00
Appt End 10/23/2013 23:59
Total People 9
Last Entry Date 10/22/2013 17:30
Meeting Location NEOB
Caller LATINA
Release Date 01/31/2014 08:00:00 AM +0000
Badge Number 73556

STEVEN T SCOTT

Name STEVEN T SCOTT
Visit Date 4/13/10 8:30
Appointment Number U36411
Type Of Access VA
Appt Made 12/17/13 0:00
Appt Start 12/20/13 14:00
Appt End 12/20/13 23:59
Total People 697
Last Entry Date 12/17/13 14:44
Meeting Location WH
Caller CLAUDIA
Release Date 03/28/2014 07:00:00 AM +0000

Steven A Scott

Name Steven A Scott
Visit Date 4/13/10 8:30
Appointment Number U58198
Type Of Access VA
Appt Made 2/25/14 0:00
Appt Start 2/26/14 10:30
Appt End 2/26/14 23:59
Total People 1
Last Entry Date 2/25/14 14:53
Meeting Location NEOB
Caller RENEE
Release Date 05/30/2014 07:00:00 AM +0000
Badge Number 98483

Steven L Scott

Name Steven L Scott
Visit Date 4/13/10 8:30
Appointment Number U44477
Type Of Access VA
Appt Made 10/5/12 0:00
Appt Start 10/16/12 12:00
Appt End 10/16/12 23:59
Total People 264
Last Entry Date 10/5/12 6:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

STEVEN SCOTT

Name STEVEN SCOTT
Visit Date 4/13/10 8:30
Appointment Number U08315
Type Of Access VA
Appt Made 5/19/10 20:40
Appt Start 5/22/10 10:00
Appt End 5/22/10 23:59
Total People 247
Last Entry Date 5/19/10 20:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

STEVEN SCOTT

Name STEVEN SCOTT
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 4200 S Park Terrace Dr, Salt Lake City, UT 84124-3417
Vin WDDNG86X37A136251
Phone 801-278-0463

STEVEN SCOTT

Name STEVEN SCOTT
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 925 Starflower Ave, Sebastian, FL 32958-6047
Vin 1J8GA59137L123376

STEVEN SCOTT

Name STEVEN SCOTT
Car GMC ENVOY
Year 2007
Address 1 Liberty St Apt K1, Little Ferry, NJ 07643-1785
Vin 1GKDT13S272137164
Phone 732-545-5097

STEVEN SCOTT

Name STEVEN SCOTT
Car HYUNDAI ACCENT
Year 2007
Address 3040 Rebert Pike, Springfield, OH 45502-8217
Vin KMHCM36C47U044666

STEVEN SCOTT

Name STEVEN SCOTT
Car SUZUKI FORENZA
Year 2007
Address 5 CANTER CLUB CT, DEBARY, FL 32713-4100
Vin KL5JD86Z67K506675

STEVEN SCOTT

Name STEVEN SCOTT
Car TOYOTA PRIUS
Year 2007
Address 11220 Turnley Ln, Midlothian, VA 23113-1373
Vin JTDKB20U377651609

STEVEN SCOTT

Name STEVEN SCOTT
Car HYUNDAI SANTA FE
Year 2007
Address 2005 Ridgefield Rd, Johnson City, TN 37601-6302
Vin 5NMSH13EX7H002279

STEVEN SCOTT

Name STEVEN SCOTT
Car SATURN VUE
Year 2007
Address 20 WESTMINSTER CIR, FOND DU LAC, WI 54935-2927
Vin 5GZCZ33D07S844331
Phone 920-923-5310

STEVEN SCOTT

Name STEVEN SCOTT
Car TOYOTA CAMRY SOLARA
Year 2007
Address 718 REDWAY CIR, DAYTON, OH 45426-2753
Vin 4T1CE30P97U756681

STEVEN SCOTT

Name STEVEN SCOTT
Car NISSAN SENTRA
Year 2007
Address 450 Maryland Ave, Portsmouth, VA 23707-2120
Vin 3N1AB61E27L603107

STEVEN SCOTT

Name STEVEN SCOTT
Car Dodge Avenger 2dr Cpe ES
Year 2007
Address 270 Cimmaron Dr, Pisgah Forest, NC 28768-9959
Vin 4BATS10187M026895

STEVEN SCOTT

Name STEVEN SCOTT
Car DODGE CHARGER
Year 2007
Address 111 Penley Ct, Fort Knox, KY 40121-6003
Vin 2B3KA43G77H601774

STEVEN SCOTT

Name STEVEN SCOTT
Car HONDA ACCORD
Year 2007
Address 6242 Greenwich Dr, Tampa, FL 33647-1143
Vin 1HGCM56187A060225

STEVEN SCOTT

Name STEVEN SCOTT
Car DODGE RAM PICKUP 1500
Year 2007
Address 10231 KY 57, TOLLESBORO, KY 41189-8902
Vin 1D7HU16N17J511999

STEVEN SCOTT

Name STEVEN SCOTT
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 6800 DELAND DR, SPRINGFIELD, VA 22152-3009
Vin 1J8GA69117L116271
Phone 703-569-9021

STEVEN SCOTT

Name STEVEN SCOTT
Car FORD EXPEDITION EL
Year 2007
Address 2153 Dryden Ct, Melbourne, FL 32935-3827
Vin 1FMFK18577LA21085

STEVEN SCOTT

Name STEVEN SCOTT
Car CHRYSLER SEBRING
Year 2007
Address 7324 SKILLMAN ST APT 1910, DALLAS, TX 75231-8460
Vin 1C3EL46X55N704279
Phone 214-221-1989

STEVEN SCOTT

Name STEVEN SCOTT
Car CHRYSLER 300
Year 2007
Address 47 Lake Pochung Rd, Sussex, NJ 07461-4124
Vin 2C3KA43R17H774601

STEVEN SCOTT

Name STEVEN SCOTT
Car HYUNDAI SANTA FE
Year 2007
Address 3007 WOODGATE DR, PITTSBURG, KS 66762-7003
Vin 5NMSH73E57H095960
Phone 620-232-7027

STEVEN SCOTT

Name STEVEN SCOTT
Car HUMMER H2
Year 2007
Address 9264 Falling Waters Dr E, Burr Ridge, IL 60527-0721
Vin 5GRGN23U87H100545

STEVEN SCOTT

Name STEVEN SCOTT
Car CHEVROLET IMPALA
Year 2007
Address 3441 14th St, Moline, IL 61265-6247
Vin 2G1WD58C179107612

STEVEN SCOTT

Name STEVEN SCOTT
Car CHEVROLET TRAILBLAZER
Year 2007
Address PO Box 399, Saegertown, PA 16433-0399
Vin 1GNDT13SX72166687
Phone 814-664-9029

STEVEN SCOTT

Name STEVEN SCOTT
Car GMC SIERRA 2500HD
Year 2007
Address 4096 Coral Reef Dr, Lk Havasu Cty, AZ 86406-4508
Vin 1GTHK23647F526227

STEVEN SCOTT

Name STEVEN SCOTT
Car CHEVROLET IMPALA
Year 2007
Address 208 S CLARK ST, MAQUOKETA, IA 52060-3222
Vin 2G1WD58C279382633

STEVEN SCOTT

Name STEVEN SCOTT
Car HONDA ACCORD
Year 2007
Address 135 Allen St, Randolph, MA 02368-4108
Vin 1HGCM56847A175496

STEVEN SCOTT

Name STEVEN SCOTT
Car SATURN AURA
Year 2007
Address 735 WILCOXSON AVE, STRATFORD, CT 06614-4241
Vin 1G8ZS57N37F180222

STEVEN SCOTT

Name STEVEN SCOTT
Car FORD ESCAPE
Year 2007
Address 14170 Clubhouse Rd, Gainesville, VA 20155-3801
Vin 1FMCU94107KA66907

STEVEN SCOTT

Name STEVEN SCOTT
Car TOYOTA FJ CRUISER
Year 2007
Address 6004 PLUMAS ST, RENO, NV 89519-6002
Vin JTEBU11F970053601

Steven Scott

Name Steven Scott
Domain climatewebsites.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-01-11
Update Date 2013-01-12
Registrar Name NAME.COM, INC.
Registrant Address 1 Overlook Point Lincolnshire IL 60069
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain theglobalclimate.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2010-03-07
Update Date 2013-03-08
Registrar Name NAME.COM, INC.
Registrant Address Private Road Lincolnshire IL 60069
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain climate-prediction.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2004-09-15
Update Date 2013-09-16
Registrar Name NAME.COM, INC.
Registrant Address Private Road Lincolnshire IL 60069
Registrant Country UNITED STATES

STEVEN SCOTT

Name STEVEN SCOTT
Domain get-nike-cortez.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-09-16
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address ESTACIO VILLAGE SPRINGFIELD ILLINOIS 08720
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain travelingwithguns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-03
Update Date 2013-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 722400 Norman Oklahoma 73070
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain investorschoicegroup.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2010-09-03
Update Date 2012-06-13
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 2015 The Boulevarde Benowa Gold Coast QLD 4217
Registrant Country AUSTRALIA

Steven Scott

Name Steven Scott
Domain dedicatedlogisticstechnologies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-05
Update Date 2012-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 20810 Woodvale Lane Land O Lakes Florida 34638
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain carbidestone.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-24
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1911 sw 38th lane Cape Coral Florida 33914
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain aaa-clean.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-24
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2626 Chandafern Drive Pelham Alabama 35124
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain unitedjetsfansofamerica.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-25
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 20810 Woodvale Lane Land O Lakes Florida 34638
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain yofesta.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-05-26
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 20810 Woodvale Lane Land O Lakes Florida 34638
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain climatezonemap.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-03-22
Update Date 2012-09-09
Registrar Name NAME.COM, INC.
Registrant Address 1 Overlook Point Lincolnshire IL 60069
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain futureclimatemap.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2012-01-09
Update Date 2012-11-30
Registrar Name NAME.COM, INC.
Registrant Address 1 Overlook Point Lincolnshire IL 60069
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain beyond-sight-band.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 446 Clinton Kalamazoo Michigan 49001
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain climatechangefuture.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2010-04-12
Update Date 2013-04-13
Registrar Name NAME.COM, INC.
Registrant Address Private Road Lincolnshire IL 60069
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain inncentraloregon.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-11-28
Update Date 2012-11-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 19860 4TH ST Bend OR 97701
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain chiropractorforanimals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-01
Update Date 2013-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 313 Marsh Creek Dr Mauldin South Carolina 29662
Registrant Country UNITED STATES

steven scott

Name steven scott
Domain bouncebouncerentals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-12
Update Date 2013-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address 4631 comal river loop spring Texas 77386
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain climatescientist.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2008-11-18
Update Date 2013-11-11
Registrar Name NAME.COM, INC.
Registrant Address 1 Overlook Point Lincolnshire IL 60069
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain projectedclimate.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2009-09-08
Update Date 2013-09-04
Registrar Name NAME.COM, INC.
Registrant Address Private Road Lincolnshire IL 60069
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain forecastedclimatechange.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2009-10-31
Update Date 2013-11-01
Registrar Name NAME.COM, INC.
Registrant Address 1 Overlook Point Lincolnshire IL 60069
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain forecastedclimatechanges.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2009-10-31
Update Date 2013-11-01
Registrar Name NAME.COM, INC.
Registrant Address 1 Overlook Point Lincolnshire IL 60069
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain thecureconnection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-03
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 20810 Woodvale Lane Land O Lakes FL 34638
Registrant Country UNITED STATES

Steven Scott

Name Steven Scott
Domain cooking-ade.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-21
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1230 Gripsholm Rd|Unit 11 Mississauga Ontario L4Y 2G9
Registrant Country CANADA

Scott, Steven

Name Scott, Steven
Domain calibrax.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2003-04-10
Update Date 2013-03-26
Registrar Name NAMESECURE.COM
Registrant Address 41 Hawthorn Road Rochester Kent ME2 2HW
Registrant Country UNITED KINGDOM