Susan Cohen

We have found 401 public records related to Susan Cohen in 31 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 72 business registration records connected with Susan Cohen in public records. The businesses are registered in 14 different states. Most of the businesses are registered in New York state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Legal Services (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Vocational. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $50,184.


Susan B Cohen

Name / Names Susan B Cohen
Age 53
Birth Date 1971
Also Known As Sb Cohen
Person 3965 Carrel Blvd, Oceanside, NY 11572
Phone Number 212-684-0772
Possible Relatives







Previous Address 200 33rd St #3D, New York, NY 10016
4 Union St #A, Brighton, MA 02135
200 33rd St #12I, New York, NY 10016
270 Babcock St #18B, Boston, MA 02215

Susan Louise Cohen

Name / Names Susan Louise Cohen
Age 53
Birth Date 1971
Person 44 Central St #7, Somerville, MA 02143
Phone Number 909-625-1418
Possible Relatives




Family Trust Cohen
Previous Address 1725 Homet Rd, Pasadena, CA 91106
44 Chandler St, Somerville, MA 02144
1126 Luna Cir, Santa Fe, NM 87501
320 Artist Rd #96, Santa Fe, NM 87501
57 Arnold St, Providence, RI 02906
14 Palmer St, Arlington, MA 02474

Susan Favorito Cohen

Name / Names Susan Favorito Cohen
Age 58
Birth Date 1966
Also Known As Susan L Cohen
Person 15 Wilson St, Natick, MA 01760
Possible Relatives

Susan Zwerling Cohen

Name / Names Susan Zwerling Cohen
Age 58
Birth Date 1966
Also Known As Susan J Zwerling
Person 1117 Boylston St, Chestnut Hill, MA 02467
Phone Number 617-277-7984
Possible Relatives

Patricia Ganicohen





Previous Address 180 Fairway Rd, Chestnut Hill, MA 02467
156 Lancaster Ter, Brookline, MA 02446
2737 Ellen Rd, Bellmore, NY 11710
3900 Chestnut St, Philadelphia, PA 19104
3900 Chestnut St #407, Philadelphia, PA 19104
3900 Chestnut St #828, Philadelphia, PA 19104
27 Verndale St #2, Brookline, MA 02446
3162 Yellowtail Dr, Los Alamitos, CA 90720
27 Verndale, Chestnut Hill, MA 02146
27 Verndale St, Chestnut Hill, MA 02146
156 Lancaster Te, Chestnut Hill, MA 02146
156 Lancastor Te, Chestnut Hill, MA 02146

Susan Faye Cohen

Name / Names Susan Faye Cohen
Age 59
Birth Date 1965
Also Known As S Cohen
Person 1200 Polk St, Little Rock, AR 72205
Phone Number 501-227-0027
Possible Relatives


Previous Address 32 Lenon Dr, Little Rock, AR 72207
7221 PO Box, Little Rock, AR 72217
1400 Markham St #202, Little Rock, AR 72201
200 Markham St #225, Little Rock, AR 72201
904 Hughes St, Little Rock, AR 72207
5636 PO Box, Little Rock, AR 72215
Email [email protected]

Susan R Cohen

Name / Names Susan R Cohen
Age 59
Birth Date 1965
Person 184 Town Farm Rd, New Gloucestr, ME 04260
Phone Number 207-926-4820
Previous Address 184 Town Farm Rd, New Gloucester, ME 04260
39 Monument Ave, Charlestown, MA 02129
39 Monument Ave, Boston, MA 02129
12 Madokawando Rd, Falmouth, ME 04105
275 Lower Flying Pt, Freeport, ME 04032
275 Lower Flying Point Rd, Freeport, ME 04032
5 Oak Ave, Freeport, ME 04032
17 Quebec St #2B, Portland, ME 04101
103 Monument St #2, Portland, ME 04101
275 Lwr Flyng Pnt, Freeport, ME 04032

Susan R Cohen

Name / Names Susan R Cohen
Age 61
Birth Date 1963
Person 18 Otis St, Watertown, MA 02472
Phone Number 617-926-1268
Previous Address 19 Seaverns Ave #3F, Jamaica Plain, MA 02130
19 Seaverns Ave, Jamaica Plain, MA 02130
20 Ames St #E15, Cambridge, MA 02142
19 Seaverns Ave #3F, Boston, MA 02130
13 Robinwood Ave #205, Billerica, MA 01821

Susan C Cohen

Name / Names Susan C Cohen
Age 61
Birth Date 1963
Also Known As Sus Cohen
Person 29 Pilgrim Rd, Marblehead, MA 01945
Phone Number 781-289-5041
Possible Relatives
Previous Address Shirley, Revere, MA 02151
1 Shirley Ave #1, Revere, MA 02151
515 Revere Beach Bl, Revere, MA 02151
515 Revere Beach Pk, Revere, MA 02151
515 Revere Bch, Revere, MA 02151
51 Revere St, Revere, MA 02151

Susan W Cohen

Name / Names Susan W Cohen
Age 64
Birth Date 1960
Also Known As S Cohen
Person Harding St, Dartmouth, MA 02714
Phone Number 617-327-9929
Possible Relatives

Previous Address 152 Walter St, Roslindale, MA 02131
1386 Beacon St #9, Brookline, MA 02446
1386 Beacon St #13, Brookline, MA 02446
66 Walter St, Roslindale, MA 02131
152 Walter St #2, Roslindale, MA 02131
100 Exchange St, Holliston, MA 01746
66 Walter St #1, Roslindale, MA 02131
66 Walter St #2, Roslindale, MA 02131
152 Walter St #1, Boston, MA 02131
1170 PO Box, Brookline, MA 02446
2 Perkins Sq #15, Jamaica Plain, MA 02130
2 Pekins, Jamaica Plain, MA 02130
288 Summit, Brookline, MA 02146
1386 Beacon St, Brookline, MA 02446

Susan F Cohen

Name / Names Susan F Cohen
Age 68
Birth Date 1956
Person 36 Grove St, Brockton, MA 02301
Previous Address 178 Keith Avenue Ext #1, Brockton, MA 02301
6452 PO Box, Brockton, MA 02305
69 Ellsworth St, Brockton, MA 02301

Susan L Cohen

Name / Names Susan L Cohen
Age 68
Birth Date 1956
Person 1518 113th Ter, Pembroke Pines, FL 33026
Phone Number 954-431-5804
Possible Relatives




E Cohen
C Cohen
Previous Address 11940 20th St, Pembroke Pines, FL 33026
2635 24th St, Brooklyn, NY 11235
1229 Avenue Y, Brooklyn, NY 11235
11940 Sw20, Miami, FL 33126
10800 Golfview Dr, Pembroke Pines, FL 33026
11940 Pe #20, Hollywood, FL 33026

Susan Glass Cohen

Name / Names Susan Glass Cohen
Age 68
Birth Date 1956
Also Known As Susan G Berry
Person 5405 Cocos Plumosas Dr, Kenner, LA 70065
Phone Number 504-454-0476
Possible Relatives




Usan G Cohen
Previous Address 5321 Cocos Plumosas Dr, Kenner, LA 70065
640370 PO Box, Kenner, LA 70064
4128 Loire Dr #B, Kenner, LA 70065
Associated Business Halt & Salute, Llc

Susan Lee Cohen

Name / Names Susan Lee Cohen
Age 70
Birth Date 1954
Person 124 Mount Vernon St, Newton, MA 02465
Phone Number 617-965-2589
Possible Relatives

Previous Address 124 Mount Vernon St, West Newton, MA 02465
124 Mount Vernon St, Lowell, MA 01854
124 Vernon St, Newton, MA 02458
Email [email protected]

Susan G Cohen

Name / Names Susan G Cohen
Age 70
Birth Date 1954
Also Known As Susan Hindes
Person 106 Atlantic Ave, Lynbrook, NY 11563
Phone Number 516-593-6236
Possible Relatives
Previous Address 106 Atlantic Ave #25, Lynbrook, NY 11563
106 Atlantic Ave #1951-0, Lynbrook, NY 11563
106 Atlantic Ave #17, Lynbrook, NY 11563
106 Atlantic Ave #18, Lynbrook, NY 11563
6545 Indian Creek Dr #408, Miami Beach, FL 33141
25 PO Box, Lynbrook, NY 11563
106 Atlantic Ave #0025, Lynbrook, NY 11563
25949 149, Rosedale, NY 11422
25949 149th Ave, Rosedale, NY 11422
14904 262nd St #1, Jamaica, NY 11422
Email [email protected]

Susan M Cohen

Name / Names Susan M Cohen
Age 72
Birth Date 1952
Person 25 Old Rowley Rd #A, Newbury, MA 01951
Phone Number 617-242-5520
Possible Relatives
Previous Address 21 Allston St, Charlestown, MA 02129
21 Allston St, Boston, MA 02129
226 Lockart Ter, Philadelphia, PA 19116

Susan J Cohen

Name / Names Susan J Cohen
Age 73
Birth Date 1951
Also Known As S Cohen
Person 174 Queen St #7C, Falmouth, MA 02540
Phone Number 508-495-1717
Possible Relatives


Previous Address 23 Garrison Rd #1, Brookline, MA 02445
25 Garrison Rd #2, Brookline, MA 02445
174 Queen St, Falmouth, MA 02540
174 Queen St #3C, Falmouth, MA 02540
174 Queen St #6F, Falmouth, MA 02540
174 Queen St #1A, Falmouth, MA 02540
125 69th St #1, New York, NY 10021
129 Lexington Ave #2, Cambridge, MA 02138
59 Maple St, Brookline, MA 02445
25 Garrison, Brighton, MA 02135
25 Garrison Rd, Brighton, MA 02135
59 Maple, Newton, MA 02158
125 Amsterdam Ave, New York, NY 10023
72 Euston Rd #311, Brighton, MA 02135
72 Euston St #311, Brookline, MA 02446
Email [email protected]

Susan R Cohen

Name / Names Susan R Cohen
Age 74
Birth Date 1950
Person 1855 81st Ave, Coral Springs, FL 33071
Phone Number 954-752-6540
Possible Relatives






Previous Address 9073 Vineyard Lake Dr #203, Plantation, FL 33324
1855 81st Ave, Pompano Beach, FL 33071
4756 Point Loma Ave, San Diego, CA 92107
5601 Powerline Rd #203, Fort Lauderdale, FL 33309

Susan Rubenstein Cohen

Name / Names Susan Rubenstein Cohen
Age 75
Birth Date 1949
Also Known As Susan E Cohen
Person 4523 Royal Palm Ave, Miami Beach, FL 33140
Phone Number 305-534-5283
Possible Relatives







Previous Address 412 Broadway, Cedarhurst, NY 11516
4523 Royal Palm Ave, Miami, FL 33140

Susan A Cohen

Name / Names Susan A Cohen
Age 77
Birth Date 1947
Person 8501 85th Ave #103, Miami, FL 33143
Phone Number 305-271-6705
Possible Relatives


Julius Sherylcohen

Susan W Cohen

Name / Names Susan W Cohen
Age 78
Birth Date 1946
Also Known As S Cohen
Person 190 Lieutenant Island Rd, Wellfleet, MA 02667
Phone Number 617-566-8402
Possible Relatives







Previous Address 300 Commonwealth Ave, Chestnut Hill, MA 02467
2420 Beacon St, Chestnut Hill, MA 02467
2420 Beacon St #301, Chestnut Hill, MA 02467
2420 Beacon St #303, Chestnut Hill, MA 02467
300 Commonwealth Ave, Boston Clg, MA 02467
300 Comnwlth Ave, Newton Center, MA 02459
66 Vine St, Chestnut Hill, MA 02467
300 Commonwealth Ave, Newton Center, MA 02459
300 Comnwith, Newton, MA 02458
300 Comnwith Ave, Newton, MA 02458

Susan H Cohen

Name / Names Susan H Cohen
Age 81
Birth Date 1943
Also Known As Susan S Cohen
Person 1615 Friar Tuck Ave, Highland Park, IL 60035
Phone Number 847-831-3834
Possible Relatives
Previous Address 1217 Cavell Ave, Highland Park, IL 60035
9288 Vista Del Lago #12A, Boca Raton, FL 33428
6134 Seeley Ave, Chicago, IL 60659
141 Jackson Blvd, Chicago, IL 60604
741 Horatio Blvd, Buffalo Grove, IL 60089

Susan Cohen

Name / Names Susan Cohen
Age 84
Birth Date 1939
Also Known As Soly Cohen
Person 3800 Ocean Dr, Hollywood, FL 33019
Phone Number 954-458-6122
Possible Relatives







Frank K Cohen
Previous Address 3800 Ocean Dr #425, Hollywood, FL 33019
3800 Ocean Dr #503, Hollywood, FL 33019
3800 Ocean Dr #801, Hollywood, FL 33019
3800 Ocean Dr #606, Hollywood, FL 33019
3800 Ocean Dr #812, Hollywood, FL 33019
3800 Ocean Dr #1607, Hollywood, FL 33019
3725 Ocean Dr #1218, Hollywood, FL 33019
Email [email protected]

Susan K Cohen

Name / Names Susan K Cohen
Age 93
Birth Date 1930
Also Known As S Cohen
Person 8134 Partridge Ter, Tobyhanna, PA 18466
Phone Number 570-424-0436
Possible Relatives





Frank J Cohen

Previous Address 345 PO Box, Delaware Water Gap, PA 18327
102 Dana Michelle Ct, Belmont, NC 28012
10902 Rail Tye Pl, Pineville, NC 28134
8132 Partridge Ter, Tobyhanna, PA 18466
70 Ivy Rd #70, Hollywood, FL 33021
704 Driftwood Ln, New Windsor, NY 12553
12751 Spirit Bound Way, Charlotte, NC 28273
1 Brook Dr #21, Washingtonville, NY 10992
811 4th St, Charlotte, NC 28202
200 Heather Ln, Ramsey, NJ 07446
1011 Washington Grn, New Windsor, NY 12553
9161 Bay Harbor Dr, Bay Harbor Islands, FL 33154
1311 Malba Dr, Flushing, NY 11357
102 Dana Michele, Cherryville, NC 28021
301 174th St, Sunny Isles Beach, FL 33160
702 Dana Michelle, Belmont, NC 28012
20 Iry, Hollywood, FL 33021
Email [email protected]

Susan Cohen

Name / Names Susan Cohen
Age N/A
Person 61 Park St #6E, Brookline, MA 02446
Possible Relatives
Previous Address 18 Fletcher St, Winchester, MA 01890
54 PO Box, Revere, MA 02151

Susan H Cohen

Name / Names Susan H Cohen
Age N/A
Person 2239 WHITETAIL LN, PRESCOTT, AZ 86301

Susan B Cohen

Name / Names Susan B Cohen
Age N/A
Person 2139 S CANFIELD, MESA, AZ 85209

Susan C Cohen

Name / Names Susan C Cohen
Age N/A
Person 471 E LOCHCARRON DR, WASILLA, AK 99654

Susan A Cohen

Name / Names Susan A Cohen
Age N/A
Person 133 Boardman St, Boston, MA 02128

Susan W Cohen

Name / Names Susan W Cohen
Age N/A
Person 517 Washington St #3, Brighton, MA 02135

Susan F Cohen

Name / Names Susan F Cohen
Age N/A
Person 9808 CATSKILL RD, LITTLE ROCK, AR 72227
Phone Number 501-663-6566

Susan C Cohen

Name / Names Susan C Cohen
Age N/A
Person 76 State St, Amherst, MA 01002
Phone Number 413-253-9326
Possible Relatives Rachael K Chasecohen


Previous Address 76 East St, Amherst, MA 01002
611 PO Box, Amherst, MA 01004

Susan F Cohen

Name / Names Susan F Cohen
Age N/A
Person 1200 N POLK ST, LITTLE ROCK, AR 72205
Phone Number 501-663-6566

Susan S Cohen

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

Susan F Cohen

Name / Names Susan F Cohen
Age N/A
Person 4700 N KOLB RD, TUCSON, AZ 85750
Phone Number 520-395-1978

Susan L Cohen

Name / Names Susan L Cohen
Age N/A
Person 701 RUSSET LAKE CIR, BIRMINGHAM, AL 35244
Phone Number 205-425-8734

Susan B Cohen

Name / Names Susan B Cohen
Age N/A
Person 56 Parkton Rd #3, Jamaica Plain, MA 02130
Possible Relatives

Susan Cohen

Name / Names Susan Cohen
Age N/A
Person 16150 17th Ave, North Miami Beach, FL 33162
Previous Address 10295 Collins Ave #527, Bal Harbour, FL 33154

Susan M Cohen

Name / Names Susan M Cohen
Age N/A
Person 1105 Bahama Bnd #2, Coconut Creek, FL 33066
Possible Relatives
Previous Address 1540 1st Ave, Fort Lauderdale, FL 33304

Susan R Cohen

Name / Names Susan R Cohen
Age N/A
Person 4517 E FOOTHILL DR, PARADISE VALLEY, AZ 85253
Phone Number 480-922-5228

Susan Cohen

Name / Names Susan Cohen
Age N/A
Person 32 LENON DR, LITTLE ROCK, AR 72207

Susan Cohen

Business Name Weichert REALTORS
Person Name Susan Cohen
Position company contact
State MD
Address 18141 Town Center Dr, Olney, 20832 MD
Email [email protected]

Susan Cohen

Business Name Susan punch
Person Name Susan Cohen
Position company contact
State NY
Address 2522 Route 207, BULLVILLE, 10915 NY
SIC Code 3639
Phone Number
Email [email protected]

Susan Cohen

Business Name Susan L Cohen
Person Name Susan Cohen
Position company contact
State CT
Address 45 Baxter Rd Storrs Mansfield CT 06268-1109
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services

Susan Cohen

Business Name Susan E Cohen
Person Name Susan Cohen
Position company contact
State FL
Address 2460 Laurelwood Dr, Apt E Clearwater, FL 33763
SIC Code 581208
Phone Number
Email [email protected]

Susan Cohen

Business Name Susan Cohen Photography LI
Person Name Susan Cohen
Position company contact
State NJ
Address 51 AGAWAM DR Wayne NJ 07470-2083
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait

Susan Cohen

Business Name Susan Cohen Landscape Archt
Person Name Susan Cohen
Position company contact
State CT
Address 7 Perkley Ln Riverside CT 06878-2309
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 203-637-0113
Number Of Employees 1
Annual Revenue 41280

Susan Cohen

Business Name Susan Cohen
Person Name Susan Cohen
Position company contact
State FL
Address 9000 Sheridan St # 146 Pembroke Pines FL 33024-8801
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 954-435-6664
Number Of Employees 2
Annual Revenue 323980

Susan Cohen

Business Name Susan Cohen
Person Name Susan Cohen
Position company contact
State NY
Address 1324 Motor Parkway, Suite 108 Hauppauge, NY 11788
SIC Code 701101
Phone Number
Email [email protected]

Susan Cohen

Business Name Susan Cohen
Person Name Susan Cohen
Position company contact
State NJ
Address 706 Wendel Pl Teaneck NJ 07666-2116
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments

Susan Cohen

Business Name Susan Cohen
Person Name Susan Cohen
Position company contact
State NJ
Address 69 Kendall Ave., Maplewood, NJ 7040
SIC Code 399302
Phone Number
Email [email protected]

Susan Cohen

Business Name Stroock & Stroock & Lavan LLP
Person Name Susan Cohen
Position company contact
State NY
Address 180 Maiden Lane, New York, NY
Phone Number 212-806-5400
Email [email protected]
Title Attorney

SUSAN COHEN

Business Name SUSAN COHEN ASSOCIATES, INC.
Person Name SUSAN COHEN
Position CEO
Corporation Status Active
Agent 1049 22ND ST, SANTA MONICA, CA 90403
Care Of 2118 WILSHIRE BLVD #962, SANTA MONICA, CA 90403
CEO SUSAN COHEN 1049 22ND ST, SANTA MONICA, CA 90403
Incorporation Date 1988-11-18

SUSAN COHEN

Business Name SUSAN COHEN ASSOCIATES, INC.
Person Name SUSAN COHEN
Position registered agent
Corporation Status Active
Agent SUSAN COHEN 1049 22ND ST, SANTA MONICA, CA 90403
Care Of 2118 WILSHIRE BLVD #962, SANTA MONICA, CA 90403
CEO SUSAN COHEN1049 22ND ST, SANTA MONICA, CA 90403
Incorporation Date 1988-11-18

SUSAN COHEN

Business Name SUSAN COHEN
Person Name SUSAN COHEN
Position company contact
State NY
Address 164 BANK ST APT 9B, NEW YORK, NY 10014
SIC Code 6541
Phone Number 212-627-2686
Email [email protected]

SUSAN COHEN

Business Name SUCO, LTD.
Person Name SUSAN COHEN
Position CEO
Corporation Status Suspended
Agent 2519 BENEDICT CANYON, BEVERLY HILLS, CA 90210
Care Of 2519 BENEDICT CANYON, BEVERLY HILLS, CA 90210
CEO SUSAN COHEN 2519 BENEDICT CANYON, BEVERLY HILLS, CA 90210
Incorporation Date 1980-08-14

SUSAN COHEN

Business Name SUCO, LTD.
Person Name SUSAN COHEN
Position registered agent
Corporation Status Suspended
Agent SUSAN COHEN 2519 BENEDICT CANYON, BEVERLY HILLS, CA 90210
Care Of 2519 BENEDICT CANYON, BEVERLY HILLS, CA 90210
CEO SUSAN COHEN2519 BENEDICT CANYON, BEVERLY HILLS, CA 90210
Incorporation Date 1980-08-14

Susan Cohen

Business Name SFC Design Inc.
Person Name Susan Cohen
Position company contact
State OR
Address 2343 Monroe St, Eugene, OR 97405
SIC Code 866107
Phone Number
Email [email protected]

Susan Cohen

Business Name SFC Design Inc
Person Name Susan Cohen
Position company contact
State OR
Address 2343 Monroe St. Eugene, OR 97405,
SIC Code 208401
Phone Number 541-344-4707
Email [email protected]

SUSAN COHEN

Business Name RANCHO TRAVEL, INC.
Person Name SUSAN COHEN
Position registered agent
Corporation Status Dissolved
Agent SUSAN COHEN 27403 YNEZ RD STE 110, TEMECULA, CA 92091
Care Of 27403 YNEZ RD STE 110, TEMECULA, CA 92091
CEO SUSAN COHEN39555 BLACK OAK RD, TEMECULA, CA 92592
Incorporation Date 1986-10-07

SUSAN COHEN

Business Name RANCHO TRAVEL, INC.
Person Name SUSAN COHEN
Position CEO
Corporation Status Dissolved
Agent 27403 YNEZ RD STE 110, TEMECULA, CA 92091
Care Of 27403 YNEZ RD STE 110, TEMECULA, CA 92091
CEO SUSAN COHEN 39555 BLACK OAK RD, TEMECULA, CA 92592
Incorporation Date 1986-10-07

Susan Cohen

Business Name R.M. Bradley & Company, Inc.
Person Name Susan Cohen
Position company contact
State MA
Address 283 Dartmouth Street, Boston, 2116 MA
Phone Number
Email [email protected]

SUSAN E COHEN

Business Name PGC ENTERPRISES, INC.
Person Name SUSAN E COHEN
Position registered agent
State GA
Address 130 RIVER CT PKWY, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-07-18
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

SUSAN COHEN

Business Name PERFECTLY DRESSED, INC.
Person Name SUSAN COHEN
Position CEO
Corporation Status Suspended
Agent 110 E 9TH STREET, STE A-1171, LOS ANGELES, CA 90079
Care Of 110 E 9TH STREET, STE A-1171, LOS ANGELES, CA 90079
CEO SUSAN COHEN 110 E 9TH STREET, STE A-1171, LOS ANGELES, CA 90079
Incorporation Date 1985-05-13

SUSAN COHEN

Business Name PERFECTLY DRESSED, INC.
Person Name SUSAN COHEN
Position registered agent
Corporation Status Suspended
Agent SUSAN COHEN 110 E 9TH STREET, STE A-1171, LOS ANGELES, CA 90079
Care Of 110 E 9TH STREET, STE A-1171, LOS ANGELES, CA 90079
CEO SUSAN COHEN110 E 9TH STREET, STE A-1171, LOS ANGELES, CA 90079
Incorporation Date 1985-05-13

Susan Cohen

Business Name Mit Council For Arts
Person Name Susan Cohen
Position company contact
State MA
Address 20 Ames St Bldg E15205 Cambridge MA 02142-1308
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities

Susan Cohen

Business Name Mark-It-Resources Inc
Person Name Susan Cohen
Position company contact
State NJ
Address 280 Marin Blvd APT 21b Jersey City NJ 07302-3687
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 212-244-7788

Susan Cohen

Business Name Lingerie By Susan Inc
Person Name Susan Cohen
Position company contact
State NJ
Address 9 Lincoln Ave Edison NJ 08837-3218
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores

Susan Cohen

Business Name Lingerie By Susan
Person Name Susan Cohen
Position company contact
State NJ
Address 9 Lincoln Hwy Edison NJ 08820-3966
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores
Phone Number 732-549-4343
Number Of Employees 3
Annual Revenue 407880
Fax Number 732-549-4994

Susan cohen

Business Name Lingerie By Susan
Person Name Susan cohen
Position company contact
State NJ
Address 9 lincolin Highway, Edison, NJ 88200
SIC Code 472904
Phone Number 732-549-4343
Email [email protected]

Susan Cohen

Business Name Lilling & Lilling
Person Name Susan Cohen
Position company contact
State NY
Address P.O. BOX 749 White Plains NY 10602-0749
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 914-684-0600

Susan Cohen

Business Name Kendal Valley Associates LLC
Person Name Susan Cohen
Position company contact
State NJ
Address 69 Kendal Ave Maplewood NJ 07040-1144
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 973-763-9197

SUSAN COHEN

Business Name Keller Williams Realty Platinu
Person Name SUSAN COHEN
Position company contact
State GA
Address 301 Heritage Walk Ste 104, Woodstock, 30188 GA
Phone Number
Email [email protected]

Susan Cohen

Business Name KYO Asian Bistro
Person Name Susan Cohen
Position company contact
State NY
Address PO Box 1206 Geneva NY 14456-8206
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 315-719-0333
Number Of Employees 6
Annual Revenue 277200

Susan Cohen

Business Name Goodfriend Physical Therapy
Person Name Susan Cohen
Position company contact
State NJ
Address 45 Stonewall Cir Princeton NJ 08540-1441
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 609-683-1020
Number Of Employees 1
Annual Revenue 82820

Susan Cohen

Business Name Full Circle Landscaping
Person Name Susan Cohen
Position company contact
State NJ
Address 184 Washington Rd Princeton NJ 08540-6448
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 609-452-8221

Susan Cohen

Business Name Frederick Mini Storage Annex
Person Name Susan Cohen
Position company contact
State MD
Address 76 Wormans Mill Court, Frederick, 21701 MD
Email [email protected]

Susan Cohen

Business Name Fragrances Direct
Person Name Susan Cohen
Position company contact
State NY
Address 100 E Jefryn Blvd # K Deer Park NY 11729-5729
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number
Number Of Employees 2
Annual Revenue 278720
Fax Number 631-243-4597

Susan Cohen

Business Name Fenimore Plumbing Supply Co
Person Name Susan Cohen
Position company contact
State NY
Address 560 Fenimore Rd Mamaroneck NY 10543-2320
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number
Fax Number 914-777-1715

SUSAN COHEN

Business Name FT. LAUDERDALE BEACH PROPERTIES AND INVESTMEN
Person Name SUSAN COHEN
Position Manager
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0233272009-5
Creation Date 2009-04-24
Type Domestic Limited-Liability Company

Susan Fritsch Cohen

Business Name FRITSCH FAMILY PARTNERSHIP, L.P.
Person Name Susan Fritsch Cohen
Position registered agent
State VA
Address 2944 Gray Street, Oakton, VA 22124
Business Contact Type CEO
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1997-09-03
Entity Status Active/Compliance
Type CEO

Susan Cohen

Business Name Elaine Caufman Cultural Center
Person Name Susan Cohen
Position company contact
State NY
Address 129 W 67th St, New York, NY 10023
Phone Number
Email [email protected]
Title Controller

SUSAN COHEN

Business Name DANE PRODUCTIONS INC.
Person Name SUSAN COHEN
Position CEO
Corporation Status Surrendered
Agent 25422 TRABUCO ROAD, 610, LAKE FOREST, CA 92630
Care Of 25422 TRABUCO ROAD, 610, LAKE FOREST, CA 92630
CEO SUSAN COHEN 25422 TRABUCO ROAD, 610, LAKE FOREST, CA 92630
Incorporation Date 1997-06-23

SUSAN COHEN

Business Name DANE PRODUCTIONS INC.
Person Name SUSAN COHEN
Position registered agent
Corporation Status Surrendered
Agent SUSAN COHEN 25422 TRABUCO ROAD, 610, LAKE FOREST, CA 92630
Care Of 25422 TRABUCO ROAD, 610, LAKE FOREST, CA 92630
CEO SUSAN COHEN25422 TRABUCO ROAD, 610, LAKE FOREST, CA 92630
Incorporation Date 1997-06-23

Susan Cohen

Business Name Crystal Clear Marketing
Person Name Susan Cohen
Position company contact
State FL
Address 17027 W Dixie Hwy Ste 122 Miami FL 33160-3734
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 305-945-5511

Susan Cohen

Business Name Crescent Chemical Co
Person Name Susan Cohen
Position company contact
State NY
Address 1324 Motor Pkwy # 108 Islandia NY 11749-5226
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number
Email [email protected]
Number Of Employees 12
Annual Revenue 2050200
Fax Number 631-348-0333
Website www.crescentchemical.com

Susan Cohen

Business Name Congrgtion Emnu-El Westchester
Person Name Susan Cohen
Position company contact
State NY
Address 2125 Westchester Ave Rye NY 10580-1981
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number
Fax Number 914-967-4382

Susan Cohen

Business Name Comverse Technology Inc
Person Name Susan Cohen
Position company contact
State NY
Address 909 3rd Ave, New York, NY 10022-4731
Phone Number 212-652-6801
Email [email protected]
Type 366102
Title Director of Sales

Susan Cohen

Business Name Community Free Democrats
Person Name Susan Cohen
Position company contact
State NY
Address 400 E.71st Street 15N, NEW YORK, 10020 NY
SIC Code 2676
Phone Number
Email [email protected]

Susan Cohen

Business Name Cohen Susan E Law Offices
Person Name Susan Cohen
Position company contact
State MI
Address 44 E Long Lake Rd Bloomfield Hills MI 48304-2321
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 248-644-5600

SUSAN COHEN

Business Name CRESCENT CHEMICAL CO.
Person Name SUSAN COHEN
Position company contact
State NY
Address 1324 MOTOR PKWY, HAUPPAUGE, NY 11788
SIC Code 573401
Phone Number 516-348-0333
Email [email protected]

Susan Cohen

Business Name Burroughs & Chapin Company, Inc.
Person Name Susan Cohen
Position company contact
State SC
Address 2411 Oak St. Ste. 402, Myrtle Beach, SC 29577
Phone Number
Email [email protected]
Title real estate manager

Susan Cohen

Business Name Burgdorff ERA85
Person Name Susan Cohen
Position company contact
State NJ
Address 97 S Livingston Ave, Livingston, 7039 NJ
Phone Number
Email [email protected]

Susan Cohen

Business Name Banner Health
Person Name Susan Cohen
Position company contact
State AZ
Address 1441 North 12th Street, Phoenix, AZ 85006
Phone Number
Email [email protected]
Title Charge Nurse

Susan Cohen

Business Name BMG Direct
Person Name Susan Cohen
Position company contact
State NY
Address 1540 Broadway, New York, NY 10036
SIC Code 821103
Phone Number 212-930-4235
Email [email protected]

Susan Cohen

Business Name BMG DIRECT
Person Name Susan Cohen
Position company contact
State NY
Address 1540 BROADWAY, 32NF FL. NEW YORK, NY 10036
SIC Code 821103
Phone Number 212-930-4235
Email [email protected]

Susan Cohen

Business Name BLIND SQUIRREL, INC.
Person Name Susan Cohen
Position registered agent
State GA
Address 92 Hartley Woods Drive, Kennesaw, GA 30144
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-12-27
Entity Status Active/Compliance
Type Secretary

Susan Cohen

Business Name Aura Faceworks Unlimited
Person Name Susan Cohen
Position company contact
State NY
Address 2788 Merrick Rd Bellmore NY 11710-5720
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number
Number Of Employees 1
Annual Revenue 39780
Fax Number 516-409-6880

Susan Cohen

Business Name Alley Marketing
Person Name Susan Cohen
Position company contact
State NJ
Address 3 Whittier Way Livingston NJ 07039-4214
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services

Susan Cohen

Business Name Alley Marketing
Person Name Susan Cohen
Position company contact
State CT
Address 200 Broad Street, Apt. 2316 Stamford, CT 6901
SIC Code 866107
Phone Number
Email [email protected]

SUSAN COHEN

Business Name ATLANTA PLASMA THERAPY CENTER, INC.
Person Name SUSAN COHEN
Position registered agent
State GA
Address 993 JOHNSON FRY RD 320 BDG D, ATLANTA, GA 30342
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1980-11-05
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Susan Cohen

Person Name Susan Cohen
Filing Number 34235801
Position Treasurer
State TX
Address 5555 San Felipe, Houston TX 77056

SUSAN J COHEN

Person Name SUSAN J COHEN
Filing Number 801671788
Position GOVERNING PERSON
State MA
Address 33 COOLIDGE ROAD, BELMONT MA 02478

Susan L Cohen

Person Name Susan L Cohen
Filing Number 800690119
Position Manager
State TX
Address 901 Elder Circle, Austin TX 78733

SUSAN G COHEN

Person Name SUSAN G COHEN
Filing Number 800658558
Position DIRECTOR
State TX
Address 19607 BENT BROOK CT, DALLAS TX 75252

SUSAN G COHEN

Person Name SUSAN G COHEN
Filing Number 800658558
Position VICE PRESIDENT
State TX
Address 19607 BENT BROOK CT, DALLAS TX 75252

Susan L Cohen

Person Name Susan L Cohen
Filing Number 800638714
Position Applicant
State TX
Address 901 Elder Circle, Austin TX 78733

Susan J Cohen

Person Name Susan J Cohen
Filing Number 800551653
Position Executive VP

Susan Cohen

Person Name Susan Cohen
Filing Number 7119801
Position Director
State TX
Address 6027 Country Club Dr, Victoria TX 77904

SUSAN COHEN

Person Name SUSAN COHEN
Filing Number 32796300
Position SECRETARY
State TX
Address 6027 COUNTRY CLUB, VICTORIA TX 77904

SUSAN COHEN

Person Name SUSAN COHEN
Filing Number 32796300
Position DIRECTOR
State TX
Address 6027 COUNTRY CLUB, VICTORIA TX 77904

Susan Cohen

Person Name Susan Cohen
Filing Number 34235801
Position Director
State TX
Address 5555 San Felipe, Houston TX 77056

Susan Cohen

Person Name Susan Cohen
Filing Number 800038187
Position Director
State TX
Address 2261 Brookhollow Plaza Dr., Ste. 210, Arlington TX 76006

Cohen Susan

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cohen Susan
Annual Wage $413

Cohen Susan R

State IL
Calendar Year 2018
Employer Huntley Sd 158
Name Cohen Susan R
Annual Wage $17,278

Cohen Susan

State IL
Calendar Year 2018
Employer Children And Family Services
Job Title Public Service Administrator
Name Cohen Susan
Annual Wage $111,400

Cohen Susan R

State IL
Calendar Year 2017
Employer Huntley Sd 158
Name Cohen Susan R
Annual Wage $16,970

Cohen Susan

State IL
Calendar Year 2017
Employer Children And Family Services
Job Title Public Service Administrator
Name Cohen Susan
Annual Wage $111,400

Cohen Susan R

State IL
Calendar Year 2016
Employer Huntley Sd 158
Name Cohen Susan R
Annual Wage $15,762

Cohen Susan

State IL
Calendar Year 2016
Employer Children And Family Services
Job Title Public Service Administrator
Name Cohen Susan
Annual Wage $111,432

Cohen Susan R

State IL
Calendar Year 2015
Employer Huntley Sd 158
Name Cohen Susan R
Annual Wage $15,268

Cohen Susan

State IL
Calendar Year 2015
Employer Children And Family Services
Job Title Public Service Administrator
Name Cohen Susan
Annual Wage $111,432

Cohen Susan L

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Vocational
Name Cohen Susan L
Annual Wage $9,270

Cohen Susan L

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Vocational
Name Cohen Susan L
Annual Wage $62,006

Cohen Susan L

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Vocational
Name Cohen Susan L
Annual Wage $62,306

Cohen Susan L

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Vocational
Name Cohen Susan L
Annual Wage $63,787

Cohen Susan L

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Vocational
Name Cohen Susan L
Annual Wage $58,032

Cohen Susan R

State IN
Calendar Year 2015
Employer South Bend Community School Corporation (st. Joseph)
Job Title Adult Ed Aide P-t 10 Month
Name Cohen Susan R
Annual Wage $5,128

Cohen Susan M

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Cohen Susan M
Annual Wage $1,051

Cohen Susan M

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Cohen Susan M
Annual Wage $41,007

Cohen Susan E

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Cohen Susan E
Annual Wage $67,398

Cohen Susan C

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Cohen Susan C
Annual Wage $76,986

Cohen Susan

State FL
Calendar Year 2016
Employer University Of South Florida
Name Cohen Susan
Annual Wage $2,384

Cohen Susan E

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Cohen Susan E
Annual Wage $16,047

Cohen Susan M

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Cohen Susan M
Annual Wage $81,133

Cohen Susan E

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Cohen Susan E
Annual Wage $69,477

Cohen Susan C

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Cohen Susan C
Annual Wage $75,535

Cohen Susan

State FL
Calendar Year 2015
Employer University Of South Florida
Name Cohen Susan
Annual Wage $39,841

Cohen Susan E

State FL
Calendar Year 2015
Employer Palm Beach Co Sheriff's Dept
Name Cohen Susan E
Annual Wage $15,659

Cohen Susan M

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Cohen Susan M
Annual Wage $77,895

Cohen Susan E

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Cohen Susan E
Annual Wage $58,002

Cohen Susan E

State FL
Calendar Year 2017
Employer Palm Beach Co Sheriff's Dept
Name Cohen Susan E
Annual Wage $16,088

Cohen Susan C

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Cohen Susan C
Annual Wage $74,250

Cohen Susan

State MT
Calendar Year 2017
Employer Msu-Bozeman
Job Title Professor
Name Cohen Susan
Annual Wage $76,101

Cohen Susan

State MT
Calendar Year 2018
Employer Um-Missoula
Job Title Media Programmer/Brdcst Media
Name Cohen Susan
Annual Wage $7,800

Cohen Susan L

State NY
Calendar Year 2015
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Cohen Susan L
Annual Wage $1,676

Cohen Susan L

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Cohen Susan L
Annual Wage $81,663

Cohen Susan L

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Susan L
Annual Wage $52,510

Cohen Susan

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cohen Susan
Annual Wage $10,978

Cohen Susan L

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title School Secretary
Name Cohen Susan L
Annual Wage $13,771

Cohen Susan L

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title School Psycholgist
Name Cohen Susan L
Annual Wage $25,341

Cohen Susan J

State NY
Calendar Year 2015
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Cohen Susan J
Annual Wage $32,871

Cohen Susan

State NY
Calendar Year 2015
Employer Dept Of Citywide Admin Svcs
Job Title Assistant Commissioner
Name Cohen Susan
Annual Wage $153,749

Cohen Susan

State NY
Calendar Year 2015
Employer College Of Staten Island
Job Title Adjunct Lecturer
Name Cohen Susan
Annual Wage $15,562

Cohen Susan T

State NY
Calendar Year 2015
Employer Brewster Csd
Name Cohen Susan T
Annual Wage $54,639

Cohen Susan E

State NY
Calendar Year 2015
Employer Boces-nassau Sole Sup Dist
Name Cohen Susan E
Annual Wage $61,376

Cohen Susan J

State NY
Calendar Year 2015
Employer Abraham Lincoln Hs - K
Job Title Annual Educational Para
Name Cohen Susan J
Annual Wage $32,186

Cohen Susan

State MT
Calendar Year 2018
Employer Msu-Bozeman
Job Title Professor
Name Cohen Susan
Annual Wage $91,299

Cohen Susan I

State NJ
Calendar Year 2018
Employer Wayne Board Of Education
Name Cohen Susan I
Annual Wage $96,080

Cohen Susan B

State NJ
Calendar Year 2018
Employer Freehold Reg H S District
Name Cohen Susan B
Annual Wage $85,146

Cohen Susan Y

State NJ
Calendar Year 2018
Employer Cherry Hill Twp Bd Of Ed
Name Cohen Susan Y
Annual Wage $18,113

Cohen Susan I

State NJ
Calendar Year 2017
Employer Wayne Board Of Education
Name Cohen Susan I
Annual Wage $94,600

Cohen Susan N

State NJ
Calendar Year 2017
Employer Monmouth Co Vocational Schools
Name Cohen Susan N
Annual Wage $28,260

Cohen Susan B

State NJ
Calendar Year 2017
Employer Freehold Reg H S District
Name Cohen Susan B
Annual Wage $84,850

Cohen Susan Y

State NJ
Calendar Year 2017
Employer Cherry Hill Twp Bd Of Ed
Name Cohen Susan Y
Annual Wage $17,700

Cohen Susan

State NJ
Calendar Year 2016
Employer Wayne Twp
Job Title Speech Correction/language Specialist
Name Cohen Susan
Annual Wage $87,850

Cohen Susan

State NJ
Calendar Year 2016
Employer Township Of Manalapan
Job Title Deputy Mayor
Name Cohen Susan
Annual Wage $7,224

Cohen Susan B

State NJ
Calendar Year 2016
Employer Freehold Regional
Job Title School Social Worker
Name Cohen Susan B
Annual Wage $83,325

Cohen Susan

State NJ
Calendar Year 2016
Employer College Of Middlesex County
Name Cohen Susan
Annual Wage $16,150

Cohen Susan

State NJ
Calendar Year 2015
Employer Wayne Twp
Job Title Speech Correction/language Specialist
Name Cohen Susan
Annual Wage $84,400

Cohen Susan B

State NJ
Calendar Year 2015
Employer Freehold Regional
Job Title School Social Worker
Name Cohen Susan B
Annual Wage $82,500

Cohen Susan N

State NJ
Calendar Year 2018
Employer Monmouth Co Vocational Schools
Name Cohen Susan N
Annual Wage $28,090

Cohen Susan K

State CT
Calendar Year 2018
Employer Town Of Berlin
Job Title Speech Therapist
Name Cohen Susan K
Annual Wage $540

Susan Cohen

Name Susan Cohen
Address 45 Mill Rd Cumberland Center ME 04021 -3128
Phone Number 207-829-8396
Email [email protected]
Gender Female
Date Of Birth 1962-01-03
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Susan R Cohen

Name Susan R Cohen
Address 9001 Mistwood Dr Potomac MD 20854-2884 -2884
Phone Number 301-294-0324
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Susan I Cohen

Name Susan I Cohen
Address 14403 Butternut Ct Rockville MD 20853 -2324
Phone Number 301-871-8947
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan C Cohen

Name Susan C Cohen
Address 5976 S Fairfax Ct Littleton CO 80121 -3415
Phone Number 303-741-6292
Email [email protected]
Gender Female
Date Of Birth 1951-08-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Susan L Cohen

Name Susan L Cohen
Address 346 Beryl St Broomfield CO 80020 -1928
Phone Number 303-981-3881
Mobile Phone 303-981-3881
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan A Cohen

Name Susan A Cohen
Address 8501 Sw 85th St Miami FL 33143 -6927
Phone Number 305-271-6705
Email [email protected]
Gender Female
Date Of Birth 1943-09-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Susan M Cohen

Name Susan M Cohen
Address 148 Hampton Way Macon GA 31220 -8744
Phone Number 478-405-0171
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Susan E Cohen

Name Susan E Cohen
Address 209 W Courtney Ln Tempe AZ 85284 -3932
Phone Number 480-496-4929
Gender Female
Date Of Birth 1957-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Susan O Cohen

Name Susan O Cohen
Address 5124 Arrowshire Dr La Grange KY 40031 -9668
Phone Number 502-222-2191
Email [email protected]
Gender Female
Date Of Birth 1954-06-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Susan I Cohen

Name Susan I Cohen
Address 7744 Royale River Ln Lake Worth FL 33467 -6918
Phone Number 561-439-2647
Email [email protected]
Gender Female
Date Of Birth 1944-04-19
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Susan J Cohen

Name Susan J Cohen
Address 339 Sunset Bay Ln Palm Beach Gardens FL 33418 -4590
Phone Number 561-624-1517
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Susan R Cohen

Name Susan R Cohen
Address 17302 Ireland Rd South Bend IN 46614-9533 -2225
Phone Number 574-386-8915
Gender Female
Date Of Birth 1959-10-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Susan A Cohen

Name Susan A Cohen
Address 13663 Cypress Ave Sand Lake MI 49343 -8961
Phone Number 616-866-0115
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Susan H Cohen

Name Susan H Cohen
Address 1115 S Cherrywood Dr Mount Prospect IL 60056 -4549
Phone Number 618-420-5047
Email [email protected]
Gender Female
Date Of Birth 1953-01-12
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed Graduate School
Language English

Susan M Cohen

Name Susan M Cohen
Address 2816 Countrybrook Dr Palm Harbor FL 34684 APT 12-4807
Phone Number 727-786-9691
Gender Female
Date Of Birth 1952-02-26
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Susan E Cohen

Name Susan E Cohen
Address 460 Paula Dr S Dunedin FL 34698 APT 206-2041
Phone Number 727-902-0953
Gender Female
Date Of Birth 1964-02-22
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Susan R Cohen

Name Susan R Cohen
Address 29925 Minton St Livonia MI 48150 -6018
Phone Number 734-626-1283
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Susan A Cohen

Name Susan A Cohen
Address 240 Birchfield Dr Marietta GA 30068 -3803
Phone Number 770-973-7179
Gender Female
Date Of Birth 1923-03-24
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Susan W Cohen

Name Susan W Cohen
Address 4011 Rutgers Ln Northbrook IL 60062 -3011
Phone Number 847-480-0405
Mobile Phone 847-480-0405
Email [email protected]
Gender Female
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Susan J Cohen

Name Susan J Cohen
Address 1672 Eagle Bnd Fort Lauderdale FL 33327 -1615
Phone Number 954-384-6923
Gender Female
Date Of Birth 1969-05-10
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Susan J Cohen

Name Susan J Cohen
Address 3446 Nw 47th Ave Pompano Beach FL 33063 APT 3139-1837
Phone Number 954-971-2715
Email [email protected]
Gender Female
Date Of Birth 1954-01-30
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed Graduate School
Language English

Susan Cohen

Name Susan Cohen
Address 507 Summerwood Dr Dillon CO 80435 -4215
Phone Number 970-262-0895
Gender Female
Date Of Birth 1943-04-09
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $175,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

COHEN, SUSAN

Name COHEN, SUSAN
Amount 5000.00
To 21st Century Freedom PAC
Year 2006
Transaction Type 15
Filing ID 26950043873
Application Date 2006-03-31
Contributor Occupation Member
Contributor Employer Meri Properties LLC
Organization Name Meri Properties
Contributor Gender F
Recipient Party R
Committee Name 21st Century Freedom PAC
Address 1-71 North Ave East ESSEX FELLS NJ

COHEN, SUSAN

Name COHEN, SUSAN
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930580891
Application Date 2007-01-26
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 5555 Franklin St DENVER CO

COHEN, SUSAN

Name COHEN, SUSAN
Amount 2300.00
To Niki Tsongas (D)
Year 2008
Transaction Type 15
Filing ID 27930565596
Application Date 2007-03-09
Contributor Occupation Homemaker
Contributor Employer Homemaker
Organization Name Sf Properties Inc
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Niki Tsongas Cmte
Seat federal:house
Address 77 Colchester St BROOKLINE MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 1500.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15e
Filing ID 12020311212
Application Date 2012-01-20
Contributor Occupation TV PRODUCER
Contributor Employer SELF EMPLOYED
Organization Name TV Producer
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

COHEN, SUSAN

Name COHEN, SUSAN
Amount 1500.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12951084375
Application Date 2012-01-20
Contributor Occupation TV PRODUCER
Contributor Employer SELF
Contributor Gender F
Committee Name ActBlue
Address 180 BEACON ST 10 G BOSTON MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991162318
Application Date 2004-03-03
Contributor Occupation independent tv produ
Contributor Employer Self
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 77 Colchester St BROOKLINE MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 1000.00
To James Webb (D)
Year 2006
Transaction Type 15e
Filing ID 26020711463
Application Date 2006-09-06
Contributor Occupation SELF EMPLOYED
Contributor Employer SPRINGOAK ASSOCIATES
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name James Webb for US Senate
Seat federal:senate

COHEN, SUSAN

Name COHEN, SUSAN
Amount 1000.00
To Robert Menendez (D)
Year 2006
Transaction Type 15
Filing ID 26020361694
Application Date 2006-03-31
Contributor Occupation EXECUTIVE
Contributor Employer WINNING STRATEGIES
Organization Name Winning Strategies Washington
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Menendez for Senate
Seat federal:senate

COHEN, SUSAN

Name COHEN, SUSAN
Amount 1000.00
To Ann Marie Buerkle (R)
Year 2012
Transaction Type 15
Filing ID 12950259214
Application Date 2011-11-18
Contributor Occupation Physician
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State NY
Committee Name Ann Marie Buerkle for Congress
Seat federal:house
Address 8 Stony Wylde Lane GREENWICH CT

COHEN, SUSAN

Name COHEN, SUSAN
Amount 1000.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12970590989
Application Date 2011-05-18
Contributor Occupation PRODUCER
Contributor Employer SELF
Contributor Gender F
Committee Name ActBlue
Address 77 COLCHESTER St BROOKLINE MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 1000.00
To Alan Khazei (D)
Year 2010
Transaction Type 15
Filing ID 29020441703
Application Date 2009-11-17
Contributor Occupation TV PRODUCER
Contributor Employer SELF
Organization Name TV Producer
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Citizens for Alan Khazei
Seat federal:senate

COHEN, SUSAN

Name COHEN, SUSAN
Amount 1000.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990462479
Application Date 2010-03-28
Contributor Occupation INDEPENDENT TV PRODUCER
Contributor Employer SELF EMPLOYED
Contributor Gender F
Committee Name ActBlue
Address 77 COLCHESTER ST BROOKLINE MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 1000.00
To Niki Tsongas (D)
Year 2010
Transaction Type 15e
Filing ID 10990549669
Application Date 2010-03-28
Contributor Occupation independent tv producer
Contributor Employer self employed
Organization Name Independent Tv Producer
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Niki Tsongas Cmte
Seat federal:house
Address 77 colchester st BROOKLINE MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 1000.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23992113076
Application Date 2003-09-18
Contributor Occupation Attorney
Contributor Employer Vorys, Sater, Seymour and Pease LLP
Organization Name Vorys, Sater et al
Contributor Gender F
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 1800 Lynnhaven Dr COLUMBUS OH

COHEN, SUSAN

Name COHEN, SUSAN
Amount 500.00
To PATRICK, DEVAL L (G)
Year 20008
Application Date 2007-06-19
Contributor Occupation ATTORNEY
Contributor Employer MINTZ LEVIN
Organization Name MINTZ LEVIN COHN FERRIS GLOVSKY & POPEO
Recipient Party D
Recipient State MA
Seat state:governor
Address 33 COOLIDGE RD BELMONT MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 500.00
To Robert E Andrews (D)
Year 2006
Transaction Type 15
Filing ID 25970616224
Application Date 2005-06-19
Contributor Occupation EXEC
Contributor Employer WINNING STRATEGIES
Organization Name Winning Strategies Washington
Contributor Gender F
Recipient Party D
Recipient State NJ
Committee Name Andrews for Congress Cmte
Seat federal:house
Address 517 Avon Court RIVER VALE NJ

COHEN, SUSAN

Name COHEN, SUSAN
Amount 500.00
To GABRIELI, CHRISTOPHER F (G)
Year 2006
Application Date 2006-06-16
Recipient Party D
Recipient State MA
Seat state:governor
Address 33 COOLIDGE RD BELMONT MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990791694
Application Date 2003-03-03
Contributor Occupation OWNER
Contributor Employer CLINICAL CONNEXION
Organization Name Clinical Connexion
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 3150 US HIGHWAY 1 STE 320 TRENTON NJ

COHEN, SUSAN

Name COHEN, SUSAN
Amount 250.00
To Barney Frank (D)
Year 2008
Transaction Type 15
Filing ID 27931333066
Application Date 2007-09-29
Contributor Occupation attorney
Contributor Employer self
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Barney Frank for Congress Cmte
Seat federal:house
Address 31 Russell St BROOKLINE MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 250.00
To Michael E Capuano (D)
Year 2006
Transaction Type 15
Filing ID 26990168648
Application Date 2005-12-22
Contributor Occupation Letter Sent
Contributor Employer Information Request
Organization Name Mintz, Levin et al
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Capuano for Congress Cmte
Seat federal:house
Address 33 Coolidge Rd BELMONT MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10990620259
Application Date 2010-03-28
Contributor Occupation Attorney
Contributor Employer Mintz Levin
Organization Name Mintz, Levin et al
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 33 Coolidge Rd BELMONT MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990291745
Application Date 2010-01-15
Contributor Occupation ATTORNEY
Contributor Employer MINTZ LEVIN
Contributor Gender F
Committee Name ActBlue
Address 33 COOLIDGE RD BELMONT MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991162318
Application Date 2004-03-02
Contributor Occupation Attorney
Contributor Employer DeCotiis Ritzpatrick Cole Wisler
Organization Name DeCotiis, FitzPatrick et al
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 517 Avon Ct RIVERVALE NJ

COHEN, SUSAN

Name COHEN, SUSAN
Amount 250.00
To MEYER, RITA
Year 2010
Application Date 2010-03-08
Recipient Party R
Recipient State WY
Seat state:governor

COHEN, SUSAN

Name COHEN, SUSAN
Amount 250.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2008-09-30
Contributor Occupation REAL ESTATE
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:governor
Address 34 BROADLAWN DR CHESTNUT HILL MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 250.00
To MURRAY, THERESE
Year 20008
Application Date 2008-05-30
Contributor Occupation ATTORNEY
Contributor Employer MINTZ LEVIN
Organization Name MINTZ LEVIN COHN FERRIS GLOVSKY & POPEO
Recipient Party D
Recipient State MA
Seat state:upper
Address 33 COOLIDGE RD BELMONT MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 200.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961463804
Application Date 2004-04-15
Contributor Occupation Retired
Contributor Employer Fba
Organization Name Fba
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 9814 Inglemere Dr BETHESDA MD

COHEN, SUSAN

Name COHEN, SUSAN
Amount 200.00
To LEARY, JAMES B
Year 2004
Application Date 2004-10-16
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party D
Recipient State MA
Seat state:lower
Address 8 LANTHORN RD NORTHBORO MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 200.00
To CREEM, CYNTHIA STONE
Year 2004
Application Date 2004-10-15
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:upper
Address 31 RUSSELL ST BROOKLINE MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 150.00
To MURRAY, THERESE
Year 20008
Application Date 2007-03-13
Organization Name MINTZ LEVIN COHN FERRIS GLOVSKY & POPEO
Recipient Party D
Recipient State MA
Seat state:upper
Address 33 COOLIDGE RD BELMONT MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 150.00
To KELLY, MARILYN
Year 2004
Application Date 2004-06-24
Contributor Occupation ATTORNEY
Contributor Employer LAW OFFICE OF SUSAN E COHEN
Organization Name LAW OFFICE OF SUSAN E COHEN
Recipient Party N
Recipient State MI
Seat state:judicial
Address 1245 PIERCE BIRMINGHAM MI

COHEN, SUSAN

Name COHEN, SUSAN
Amount 125.00
To IANNELLA JR, CHRISTOPHER
Year 2004
Application Date 2004-06-24
Recipient Party D
Recipient State MA
Seat state:office
Address 31 RUSSELL ST BROOKLINE MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2005-12-22
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:governor
Address 31 RUSSELL ST 2 BROOKLINE MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 100.00
To SMIZIK, FRANK ISRAEL
Year 2004
Application Date 2004-06-21
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State MA
Seat state:lower
Address 31 RUSSELL ST BROOKLINE MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 100.00
To AGRE, LOU
Year 2010
Application Date 2010-02-22
Recipient Party D
Recipient State PA
Seat state:lower
Address 1914 MT VERNON ST PHILADELPHIA PA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 100.00
To TOWNSEND, JIM
Year 2010
Application Date 2009-11-06
Recipient Party D
Recipient State MI
Seat state:lower
Address 40900 WOODWARD AVE BLOOMFIELD HILLS MI

COHEN, SUSAN

Name COHEN, SUSAN
Amount 100.00
To DESTEFANO, JOHN
Year 2006
Application Date 2005-09-11
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State CT
Seat state:governor
Address 95 JUDWIN AVE NEW HAVEN CT

COHEN, SUSAN

Name COHEN, SUSAN
Amount 75.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2006
Application Date 2006-03-14
Contributor Occupation DIRECTOR
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 145 WALPOLE ST DOVER MA

COHEN, SUSAN

Name COHEN, SUSAN
Amount 10.00
To DEUTCH, TED
Year 2006
Application Date 2006-07-24
Recipient Party D
Recipient State FL
Seat state:upper
Address 500 SE 5TH AVE BOCA RATON FL

COHEN, SUSAN

Name COHEN, SUSAN
Amount 5.00
To AGRE, LOU
Year 2010
Application Date 2010-03-23
Recipient Party D
Recipient State PA
Seat state:lower
Address 1914 MT VERNON ST PHILADELPHIA PA

COHEN, SUSAN

Name COHEN, SUSAN
Amount -2500.00
To Chiang, Patel & Yerby
Year 2012
Transaction Type 22y
Filing ID 11030633123
Application Date 2011-05-27
Contributor Gender F
Committee Name Chiang, Patel & Yerby

SUSAN COHEN & CAROL MARITZ COHEN

Name SUSAN COHEN & CAROL MARITZ COHEN
Address 127 Woodside Avenue Norristown PA 19072
Value 259390
Landarea 9,600 square feet
Basement Full

COHEN DENNIS & SUSAN

Name COHEN DENNIS & SUSAN
Physical Address 213 MADISON AVE N
Owner Address 213 MADISON AVE N
Sale Price 115000
Ass Value Homestead 148400
County camden
Address 213 MADISON AVE N
Value 206600
Net Value 206600
Land Value 58200
Prior Year Net Value 122100
Transaction Date 2003-12-15
Property Class Residential
Deed Date 1988-01-27
Sale Assessment 37700
Year Constructed 1960
Price 115000

SUSAN COHEN

Name SUSAN COHEN
Physical Address 7677 SW 103 PL, Unincorporated County, FL 33173
Owner Address 7677 SW 103 PL, MIAMI, FL 33173
Ass Value Homestead 115590
Just Value Homestead 175510
County Miami Dade
Year Built 1972
Area 1675
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 7677 SW 103 PL, Unincorporated County, FL 33173

SUSAN COHEN

Name SUSAN COHEN
Physical Address 3750 NE 169 ST 208, North Miami Beach, FL 33160
Owner Address 3750 NE 169 ST # 208, NO MIAMI BEACH, FL
Ass Value Homestead 50229
Just Value Homestead 60750
County Miami Dade
Year Built 1972
Area 812
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3750 NE 169 ST 208, North Miami Beach, FL 33160

COHEN SUSAN RIDGELY

Name COHEN SUSAN RIDGELY
Physical Address 7930 ESTERO BLVD, FORT MYERS BEACH, FL 33931
Owner Address 7930 ESTERO BLVD PH#1, FORT MYERS BEACH, FL 33931
County Lee
Year Built 1979
Area 1935
Land Code Condominiums
Address 7930 ESTERO BLVD, FORT MYERS BEACH, FL 33931

COHEN SUSAN R

Name COHEN SUSAN R
Physical Address 4138 MURIEL PL, TAMPA, FL 33614
Owner Address 4138 MURIEL PL, TAMPA, FL 33614
Sale Price 74000
Sale Year 2013
County Hillsborough
Year Built 1979
Area 1402
Land Code Condominiums
Address 4138 MURIEL PL, TAMPA, FL 33614
Price 74000

COHEN SUSAN P ET AL

Name COHEN SUSAN P ET AL
Physical Address 540 MYRA ST, NEPTUNE BEACH, FL 32266
Owner Address C/O JESSICA COHEN, NEPTUNE BEACH, FL 32266
County Duval
Year Built 1947
Area 1610
Land Code Single Family
Address 540 MYRA ST, NEPTUNE BEACH, FL 32266

COHEN SUSAN P

Name COHEN SUSAN P
Physical Address 7037 SOUTHPORT DR, BOYNTON BEACH, FL 33472
Owner Address 100 HARBOR VIEW DR APT 315, PORT WASHINGTON, NY 11050
County Palm Beach
Year Built 1999
Area 2450
Land Code Single Family
Address 7037 SOUTHPORT DR, BOYNTON BEACH, FL 33472

COHEN SUSAN M

Name COHEN SUSAN M
Physical Address 11222 BATELLO DR, VENICE, FL 34292
Owner Address 6721 WILLOW LN, MISSION HILLS, KS 66208
County Sarasota
Year Built 2006
Area 1758
Land Code Single Family
Address 11222 BATELLO DR, VENICE, FL 34292

COHEN SUSAN M

Name COHEN SUSAN M
Physical Address 5570 COACH HOUSE CIR, BOCA RATON, FL 33486
Owner Address 5570 COACH HOUSE CIR APT A, BOCA RATON, FL 33486
Sale Price 10
Sale Year 2012
Ass Value Homestead 110935
Just Value Homestead 130000
County Palm Beach
Year Built 1985
Area 1400
Land Code Condominiums
Address 5570 COACH HOUSE CIR, BOCA RATON, FL 33486
Price 10

COHEN SUSAN I +

Name COHEN SUSAN I +
Physical Address 21743 MASTERS CIR, ESTERO, FL 33928
Owner Address 3506 S VINE ST, URBANA, IL 61802
County Lee
Year Built 2000
Area 3608
Land Code Single Family
Address 21743 MASTERS CIR, ESTERO, FL 33928

COHEN SUSAN F TR

Name COHEN SUSAN F TR
Physical Address 370 EL CAMINO DR, DELTONA, FL 32738
Owner Address REV LIV TRUST OF SUSAN F COHEN, DELTONA, FLORIDA 32738
Ass Value Homestead 77754
Just Value Homestead 82878
County Volusia
Year Built 1988
Area 1527
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 370 EL CAMINO DR, DELTONA, FL 32738

COHEN SUSAN F TR

Name COHEN SUSAN F TR
Physical Address 361 EL CAMINO DR, DELTONA, FL 32738
Owner Address REV LIV TRUST OF SUSAN F COHEN, DELTONA, FLORIDA 32738
County Volusia
Land Code Vacant Residential
Address 361 EL CAMINO DR, DELTONA, FL 32738

COHEN SUSAN

Name COHEN SUSAN
Physical Address 138 LAUREBA AVE
Owner Address 138 LAUREBA AVENUE
Sale Price 138000
Ass Value Homestead 61800
County camden
Address 138 LAUREBA AVE
Value 78700
Net Value 78700
Land Value 16900
Prior Year Net Value 78700
Transaction Date 2005-11-10
Property Class Residential
Deed Date 2005-07-06
Sale Assessment 78700
Price 138000

COHEN SUSAN DAMIANO

Name COHEN SUSAN DAMIANO
Physical Address 4124 CLAREMONT DR, NEW PORT RICHEY, FL 34652
Owner Address 4124 CLAREMONT DR, NEW PORT RICHEY, FL 34652
Ass Value Homestead 40624
Just Value Homestead 40624
County Pasco
Year Built 1971
Area 1976
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4124 CLAREMONT DR, NEW PORT RICHEY, FL 34652

COHEN SUSAN B &

Name COHEN SUSAN B &
Physical Address 5574 WITNEY DR, DELRAY BEACH, FL 33484
Owner Address 28 RUTHELLEN RD PO BOX 84, HUDSON, MA 01749
County Palm Beach
Year Built 1987
Area 1348
Land Code Condominiums
Address 5574 WITNEY DR, DELRAY BEACH, FL 33484

Cohen Susan B

Name Cohen Susan B
Physical Address 8315 Muirfield Way, Saint Lucie County, FL 34986
Owner Address 8315 Muirfield Way, Port St Lucie, FL 34986
Ass Value Homestead 176300
Just Value Homestead 176300
County St. Lucie
Year Built 1999
Area 1812
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8315 Muirfield Way, Saint Lucie County, FL 34986

COHEN SUSAN A &

Name COHEN SUSAN A &
Physical Address 7880 ROCKFORD RD, BOYNTON BEACH, FL 33472
Owner Address 1800 LYNNHAVEN DR, UPPER ARLINGTON, OH 43221
County Palm Beach
Year Built 1998
Area 1807
Land Code Single Family
Address 7880 ROCKFORD RD, BOYNTON BEACH, FL 33472

COHEN SUSAN A

Name COHEN SUSAN A
Physical Address 625 CHELSEA RD, LONGWOOD, FL 32750
Owner Address 625 CHELSEA RD, LONGWOOD, FL 32750
Ass Value Homestead 130421
Just Value Homestead 132430
County Seminole
Year Built 1973
Area 2028
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 625 CHELSEA RD, LONGWOOD, FL 32750

COHEN SUSAN &

Name COHEN SUSAN &
Physical Address 3250 S OCEAN BLVD, PALM BEACH, FL 33480
Owner Address 3250 S OCEAN BLVD APT N408, PALM BEACH, FL 33480
Ass Value Homestead 120676
Just Value Homestead 134000
County Palm Beach
Year Built 1979
Area 1478
Land Code Condominiums
Address 3250 S OCEAN BLVD, PALM BEACH, FL 33480

COHEN SUSAN

Name COHEN SUSAN
Physical Address 8935 OKEECHOBEE BLVD UNIT 301, WEST PALM BEACH, FL 33411
Owner Address 9 OCEAN AVE, DEAL, NJ 07723
County Palm Beach
Year Built 1999
Area 700
Land Code Condominiums
Address 8935 OKEECHOBEE BLVD UNIT 301, WEST PALM BEACH, FL 33411

COHEN SUSAN

Name COHEN SUSAN
Physical Address 8935 OKEECHOBEE BLVD UNIT 103, WEST PALM BEACH, FL 33411
Owner Address 9 OCEAN AVE, DEAL, NJ 07723
County Palm Beach
Year Built 1999
Area 1085
Land Code Condominiums
Address 8935 OKEECHOBEE BLVD UNIT 103, WEST PALM BEACH, FL 33411

COHEN SUSAN

Name COHEN SUSAN
Physical Address 8975 OKEECHOBEE BLVD UNIT 103, WEST PALM BEACH, FL 33411
Owner Address 9 OCEAN AVE, DEAL, NJ 07723
County Palm Beach
Year Built 1999
Area 1085
Land Code Condominiums
Address 8975 OKEECHOBEE BLVD UNIT 103, WEST PALM BEACH, FL 33411

COHEN SUSAN

Name COHEN SUSAN
Physical Address 10768 WATERFORD PL, WEST PALM BEACH, FL 33412
Owner Address 10768 WATERFORD PL, WEST PALM BEACH, FL 33412
Ass Value Homestead 188033
Just Value Homestead 193244
County Palm Beach
Year Built 1999
Area 2268
Land Code Single Family
Address 10768 WATERFORD PL, WEST PALM BEACH, FL 33412

COHEN SUSAN

Name COHEN SUSAN
Physical Address LAKE SHORE DR,, FL
Owner Address 1415 N ASTOR ST, CHICAGO, IL 60610
County Palm Beach
Land Code Vacant Residential
Address LAKE SHORE DR,, FL

COHEN SUSAN

Name COHEN SUSAN
Physical Address 7563 IMPERIAL DR, BOCA RATON, FL 33433
Owner Address 7563 IMPERIAL DR APT 202D, BOCA RATON, FL 33433
Sale Price 10
Sale Year 2013
County Palm Beach
Year Built 1987
Area 2567
Land Code Condominiums
Address 7563 IMPERIAL DR, BOCA RATON, FL 33433
Price 10

COHEN SUSAN

Name COHEN SUSAN
Physical Address 10187 MANGROVE DR, BOYNTON BEACH, FL 33437
Owner Address 10187 MANGROVE DR # 204, BOYNTON BEACH, FL 33437
Ass Value Homestead 38150
Just Value Homestead 41512
County Palm Beach
Year Built 1982
Area 1260
Land Code Condominiums
Address 10187 MANGROVE DR, BOYNTON BEACH, FL 33437

COHEN SUSAN D TR

Name COHEN SUSAN D TR
Physical Address 7567 IMPERIAL DR, BOCA RATON, FL 33433
Owner Address 385 OCEAN BLVD N # 7N, LONG BRANCH, NJ 07740
County Palm Beach
Year Built 1987
Area 2567
Land Code Condominiums
Address 7567 IMPERIAL DR, BOCA RATON, FL 33433

COHEN STANLEY M & SUSAN C

Name COHEN STANLEY M & SUSAN C
Physical Address 1507 ALEXANDRIA PL,, FL
Owner Address 1507 ALEXANDRIA PL, THE VILLAGES, FL 32162
Sale Price 163000
Sale Year 2013
County Sumter
Year Built 2005
Area 1430
Land Code Single Family
Address 1507 ALEXANDRIA PL,, FL
Price 163000

COHEN SUSAN

Name COHEN SUSAN
Physical Address 45 STONEWALL CIRCLE
Owner Address 45 STONEWALL CIRCLE
Sale Price 327490
Ass Value Homestead 350000
County mercer
Address 45 STONEWALL CIRCLE
Value 584500
Net Value 584500
Land Value 234500
Prior Year Net Value 584500
Transaction Date 2006-08-30
Property Class Residential
Deed Date 1998-10-30
Sale Assessment 73800
Price 327490

COHEN SUSAN

Name COHEN SUSAN
Address 2227 EAST 3 STREET, NY 11223
Value 93000
Full Value 93000
Block 7130
Lot 152
Stories 1

SUSAN COHEN

Name SUSAN COHEN
Address 515 East 72 Street #30A Manhattan NY 10021
Value 201721
Landvalue 20342

SUSAN COHEN

Name SUSAN COHEN
Address 1251 S 29th Street Philadelphia PA 19146
Value 11526
Landvalue 11526
Buildingvalue 68074
Landarea 1,020 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Ratio of assessment to market value or sale price is under 1%
Price 155000

SUSAN COHEN

Name SUSAN COHEN
Address 6502 Eagle Nest Drive Garland TX 75044
Value 174200
Landvalue 40000
Buildingvalue 174200

SUSAN COHEN

Name SUSAN COHEN
Address 1998 Belcher Road Largo FL 33771
Value 100249
Landvalue 7468
Type Residential
Price 135000

SUSAN COHEN

Name SUSAN COHEN
Address 3083 Summit Avenue Highland Park IL 60035
Value 51112
Landvalue 51112
Buildingvalue 118417
Price 822000

SUSAN COHEN

Name SUSAN COHEN
Address Lake Shore Drive Lake Park FL
Value 72623
Landvalue 72623
Usage Vacant Residential

SUSAN COHEN

Name SUSAN COHEN
Address 2401 Pennsylvania Avenue #7A9 Philadelphia PA 19130
Value 15200
Landvalue 15200
Buildingvalue 156800
Numberofbathrooms 1
Type Sale deferred for closer review by Evaluation staff
Price 203500

SUSAN COHEN

Name SUSAN COHEN
Address 3250 Ocean Boulevard 408 N Lake Worth FL 33462
Value 320670
Usage Condominium

SUSAN COHEN

Name SUSAN COHEN
Address 3231 Holiday Springs Boulevard #108 Pompano Beach FL 33063
Value 3470
Landvalue 3470
Buildingvalue 31260

SUSAN COHEN

Name SUSAN COHEN
Address 45 Stonewall Circle Princeton NJ
Value 234500
Landvalue 234500
Buildingvalue 350000

SUSAN COHEN

Name SUSAN COHEN
Address 1701 S Tarpon Bay Drive Naples FL
Type Residential Property

SUSAN C COHEN

Name SUSAN C COHEN
Address 13109 Millhaven Place Germantown MD 20874
Value 81000
Landvalue 81000

COHEN SUSAN

Name COHEN SUSAN
Address 330 EAST 38 STREET, NY 10016
Value 296053
Full Value 296053
Block 943
Lot 1656
Stories 57

SUSAN B TS COHEN

Name SUSAN B TS COHEN
Address 180 Beacon Street Boston MA 02116
Value 1012900
Buildingvalue 1012900
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

SUSAN A COHEN

Name SUSAN A COHEN
Address 7880 Rockford Road Boynton Beach FL 33472
Value 148538

COHEN SUSAN B

Name COHEN SUSAN B
Address 164 Bank Street #9B Manhattan NY 10014
Value 215409
Landvalue 39843

COHEN SUSAN A

Name COHEN SUSAN A
Address 1232 Park Avenue West Charlestown WV
Value 16900
Landvalue 16900
Buildingvalue 124900
Bedrooms 3
Numberofbedrooms 3

COHEN SUSAN

Name COHEN SUSAN
Address 2227 East 3 Street Brooklyn NY 11223
Value 93000
Landvalue 3338

COHEN SUSAN

Name COHEN SUSAN
Address 330 East 38 Street #45FG Manhattan NY 10016
Value 295071
Landvalue 41884

COHEN SUSAN

Name COHEN SUSAN
Address 9-16 130th Street Queens NY 11356
Value 380000
Landvalue 10800

COHEN ISADORE & SUSAN RESID TRUST 8/1/07 & COHEN ISADORE & SUSAN B CO TRUSTEES

Name COHEN ISADORE & SUSAN RESID TRUST 8/1/07 & COHEN ISADORE & SUSAN B CO TRUSTEES
Address 3330 Turtle Lake Drive Marietta GA
Value 104500
Landvalue 104500
Buildingvalue 286040
Type Residential; Lots less than 1 acre

COHEN H SUSAN

Name COHEN H SUSAN
Address 1112 River Bay Road Arnold MD 21409
Value 411100
Landvalue 411100
Buildingvalue 201200
Airconditioning yes

SUSAN COHEN

Name SUSAN COHEN
Address 49-02 HORATIO PARKWAY, NY 11364
Value 837000
Full Value 837000
Block 7500
Lot 102
Stories 1

COHEN SUSAN B

Name COHEN SUSAN B
Address 164 BANK STREET, NY 10014
Value 206738
Full Value 206738
Block 638
Lot 1020
Stories 13

COHEN SUSAN

Name COHEN SUSAN
Address 9-16 130 STREET, NY 11356
Value 380000
Full Value 380000
Block 3979
Lot 30
Stories 2

SUSAN B COHEN

Name SUSAN B COHEN
Address 5574 Witney Drive Unit 2030 Delray Beach FL 33484
Value 74238
Usage Condominium

COHEN EDWARD M & SUSAN S TRS

Name COHEN EDWARD M & SUSAN S TRS
Physical Address 137 CAMDEN F, WEST PALM BEACH, FL 33417
Owner Address PO BOX 116, WEST PARK, NY 12493
County Palm Beach
Year Built 1972
Area 814
Land Code Condominiums
Address 137 CAMDEN F, WEST PALM BEACH, FL 33417

Susan Cohen

Name Susan Cohen
Doc Id 07513074
City Valparaiso IN
Designation us-only
Country US

SUSAN COHEN

Name SUSAN COHEN
Type Voter
State NJ
Address 16 TONNELIER WAY, DENVILLE, NJ 07834
Phone Number 973-723-0706
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Independent Voter
State NJ
Address 4 WELLINGTON DRIVE, WAYNE, NJ 7470
Phone Number 973-706-8335
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Republican Voter
State FL
Address 4030 W PALM AIRE DR, POMPANO BEACH, FL 33069
Phone Number 954-971-2100
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Republican Voter
State AR
Address 32 LENON DR, LITTLE ROCK, AR 72207
Phone Number 954-840-2001
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Independent Voter
State CO
Address 4873 W MAPLEWOOD PL, LITTLETON, CO 80123
Phone Number 909-560-9184
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Independent Voter
State CT
Address 93 JEFFREY LN, NEWINGTON, CT 06111
Phone Number 860-753-0902
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Voter
State MA
Address 39 LAKESHORE CT.#1, BRIGHTON, MA 2135
Phone Number 857-919-3963
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Republican Voter
State IL
Address 2100 VALENCIA DR APT 107, NORTHBROOK, IL 60062
Phone Number 847-525-8481
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Republican Voter
State IL
Phone Number 847-480-8004
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Voter
State NJ
Address 822 WEDGEWOOD CIRCLE, BELFORD, NJ 7718
Phone Number 732-233-9286
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Independent Voter
State NJ
Address 822 WEDGEWOOD CIR, BELFORD, NJ 7718
Phone Number 732-233-9286
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Democrat Voter
State MA
Address 23 GARRISON ROAD #1, BROOKLINE, MA 2445
Phone Number 617-232-8063
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Voter
State FL
Address 10187 MANGROVE DR APT 204, BOYNTON BEACH, FL 33437
Phone Number 561-716-4830
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Voter
State IL
Address 215 N OAKHURST DR APT 27, AURORA, IL 60504
Phone Number 561-289-9594
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Republican Voter
State MO
Address 2638 E CHERRYVALE ST, SPRINGFIELD, MO 65804
Phone Number 417-861-9301
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Independent Voter
State MD
Address 12 QUIET STREAM CT, LUTHERVILLE TIMONIUM, MD 21093
Phone Number 410-666-0463
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Independent Voter
State IL
Address 509 BROOKWOOD TRAIL, MCHENRY, IL 60050
Phone Number 312-332-6691
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Independent Voter
State CO
Address 8146 S FILLMORE WAY, CENTENNIAL, CO 80122
Phone Number 303-529-1738
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Democrat Voter
State CT
Address 278 COURT ST, MIDDLETOWN, CT 06457
Phone Number 215-219-4828
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Independent Voter
State ME
Address 178 CENTRAL ST, BUCKSPORT, ME 4416
Phone Number 207-456-7611
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Voter
State CT
Address 7 WARREN ST, MILFORD, CT 06460
Phone Number 203-882-0602
Email Address [email protected]

SUSAN COHEN

Name SUSAN COHEN
Type Democrat Voter
State NJ
Address 14 KING CT, WAYNE, NJ 7470
Phone Number 201-709-7379
Email Address [email protected]

Susan A Cohen

Name Susan A Cohen
Visit Date 4/13/10 8:30
Appointment Number U90068
Type Of Access VA
Appt Made 4/5/13 0:00
Appt Start 4/8/13 12:30
Appt End 4/8/13 23:59
Total People 31
Last Entry Date 4/5/13 17:54
Meeting Location OEOB
Caller JORDAN
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 91154

SUSAN A COHEN

Name SUSAN A COHEN
Visit Date 4/13/10 8:30
Appointment Number U03867
Type Of Access VA
Appt Made 5/6/10 16:43
Appt Start 5/7/10 7:30
Appt End 5/7/10 23:59
Total People 322
Last Entry Date 5/6/10 16:43
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 08/27/2010 07:00:00 AM +0000

SUSAN A COHEN

Name SUSAN A COHEN
Visit Date 4/13/10 8:30
Appointment Number U98181
Type Of Access VA
Appt Made 4/18/10 14:10
Appt Start 4/19/10 15:00
Appt End 4/19/10 23:59
Total People 3
Last Entry Date 4/18/10 14:09
Meeting Location WH
Caller LAUREN
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 78039

SUSAN A COHEN

Name SUSAN A COHEN
Visit Date 4/13/10 8:30
Appointment Number U01406
Type Of Access VA
Appt Made 4/27/10 17:57
Appt Start 4/28/10 14:00
Appt End 4/28/10 23:59
Total People 13
Last Entry Date 4/27/10 17:57
Meeting Location OEOB
Caller JOSEPH
Description HEALTH CARE MEETING FOR OPE
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 72231

SUSAN A COHEN

Name SUSAN A COHEN
Visit Date 4/13/10 8:30
Appointment Number U83579
Type Of Access VA
Appt Made 3/2/10 13:08
Appt Start 3/8/10 16:00
Appt End 3/8/10 23:59
Total People 303
Last Entry Date 3/2/2010
Meeting Location WH
Caller CLARE
Release Date 06/25/2010 07:00:00 AM +0000

SUSAN E COHEN

Name SUSAN E COHEN
Visit Date 4/13/10 8:30
Appointment Number U73176
Type Of Access VA
Appt Made 1/20/10 13:35
Appt Start 1/22/10 12:00
Appt End 1/22/10 23:59
Total People 220
Last Entry Date 1/20/10 13:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

SUSAN A COHEN

Name SUSAN A COHEN
Visit Date 4/13/10 8:30
Appointment Number U63683
Type Of Access VA
Appt Made 12/10/09 12:05
Appt Start 12/14/09 15:00
Appt End 12/14/09 23:59
Total People 661
Last Entry Date 12/10/09 12:05
Meeting Location WH
Caller CLARE
Description HOLIDAY RECEPTION**OPE RECEPTION**
Release Date 03/26/2010 07:00:00 AM +0000

SUSAN A COHEN

Name SUSAN A COHEN
Visit Date 4/13/10 8:30
Appointment Number U65523
Type Of Access VA
Appt Made 12/15/09 18:46
Appt Start 12/16/09 15:00
Appt End 12/16/09 23:59
Total People 5
Last Entry Date 12/15/09 18:46
Meeting Location NEOB
Caller ADAM
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 77533

SUSAN COHEN

Name SUSAN COHEN
Visit Date 4/13/10 8:30
Appointment Number U55043
Type Of Access VA
Appt Made 11/10/09 12:51
Appt Start 11/11/09 11:00
Appt End 11/11/09 23:59
Total People 13
Last Entry Date 11/10/09 12:51
Meeting Location WH
Caller ANNE
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 76566

SUSAN COHEN

Name SUSAN COHEN
Visit Date 4/13/10 8:30
Appointment Number U29834
Type Of Access VA
Appt Made 7/28/10 18:51
Appt Start 7/29/10 9:00
Appt End 7/29/10 23:59
Total People 12
Last Entry Date 7/28/10 18:51
Meeting Location OEOB
Caller ANNE
Release Date 10/29/2010 07:00:00 AM +0000

SUSAN COHEN

Name SUSAN COHEN
Visit Date 4/13/10 8:30
Appointment Number U26250
Type Of Access VA
Appt Made 7/16/10 19:26
Appt Start 7/19/10 12:00
Appt End 7/19/10 23:59
Total People 9
Last Entry Date 7/16/10 19:26
Meeting Location OEOB
Caller ANNE
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 80554

SUSAN A COHEN

Name SUSAN A COHEN
Visit Date 4/13/10 8:30
Appointment Number U54356
Type Of Access VA
Appt Made 10/27/10 14:50
Appt Start 10/29/10 14:00
Appt End 10/29/10 23:59
Total People 6
Last Entry Date 10/27/10 14:50
Meeting Location NEOB
Caller ADAM
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 71702

SUSAN G COHEN

Name SUSAN G COHEN
Visit Date 4/13/10 8:30
Appointment Number U50014
Type Of Access VA
Appt Made 10/14/10 7:13
Appt Start 10/23/10 9:00
Appt End 10/23/10 23:59
Total People 332
Last Entry Date 10/14/10 7:13
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

SUSAN A COHEN

Name SUSAN A COHEN
Visit Date 4/13/10 8:30
Appointment Number U67701
Type Of Access VA
Appt Made 12/13/10 13:26
Appt Start 12/14/10 13:30
Appt End 12/14/10 23:59
Total People 61
Last Entry Date 12/13/10 13:25
Meeting Location OEOB
Caller MONIQUE
Release Date 03/25/2011 07:00:00 AM +0000

SUSAN COHEN

Name SUSAN COHEN
Visit Date 4/13/10 8:30
Appointment Number U05291
Type Of Access VA
Appt Made 5/10/10 19:11
Appt Start 5/11/10 13:00
Appt End 5/11/10 23:59
Total People 8
Last Entry Date 5/10/10 19:10
Meeting Location WH
Caller ANNE
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 79706

SUSAN A COHEN

Name SUSAN A COHEN
Visit Date 4/13/10 8:30
Appointment Number U65961
Type Of Access VA
Appt Made 12/8/10 13:05
Appt Start 12/14/10 14:30
Appt End 12/14/10 23:59
Total People 580
Last Entry Date 12/8/10 13:04
Meeting Location WH
Caller CLARE
Description GENERAL RECEPTION 1
Release Date 03/25/2011 07:00:00 AM +0000

SUSAN L COHEN

Name SUSAN L COHEN
Visit Date 4/13/10 8:30
Appointment Number U91682
Type Of Access VA
Appt Made 3/17/11 6:12
Appt Start 3/25/11 7:30
Appt End 3/25/11 23:59
Total People 335
Last Entry Date 3/17/11 6:12
Meeting Location WH
Caller VISITORS
Release Date 06/24/2011 07:00:00 AM +0000

Susan A Cohen

Name Susan A Cohen
Visit Date 4/13/10 8:30
Appointment Number U01525
Type Of Access VA
Appt Made 4/19/2011 0:00
Appt Start 4/19/2011 15:30
Appt End 4/19/2011 23:59
Total People 5
Last Entry Date 4/19/2011 10:19
Meeting Location OEOB
Caller ANGELA
Release Date 07/29/2011 07:00:00 AM +0000

Susan R Cohen

Name Susan R Cohen
Visit Date 4/13/10 8:30
Appointment Number U10366
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 5/27/2011 12:00
Appt End 5/27/2011 23:59
Total People 281
Last Entry Date 5/26/2011 19:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Susan A Cohen

Name Susan A Cohen
Visit Date 4/13/10 8:30
Appointment Number U51882
Type Of Access VA
Appt Made 10/19/11 0:00
Appt Start 10/20/11 11:00
Appt End 10/20/11 23:59
Total People 13
Last Entry Date 10/19/11 17:43
Meeting Location WH
Caller AVRA
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 87083

Susan n Cohen

Name Susan n Cohen
Visit Date 4/13/10 8:30
Appointment Number U60054
Type Of Access VA
Appt Made 11/18/2011 0:00
Appt Start 12/5/2011 12:00
Appt End 12/5/2011 23:59
Total People 250
Last Entry Date 11/18/2011 10:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

SUSAN A COHEN

Name SUSAN A COHEN
Visit Date 4/13/10 8:30
Appointment Number U64151
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/9/2011 14:00
Appt End 12/9/2011 23:59
Total People 510
Last Entry Date 12/9/2011 13:11
Meeting Location WH
Caller CLAUDIA
Release Date 03/30/2012 07:00:00 AM +0000

Susan J Cohen

Name Susan J Cohen
Visit Date 4/13/10 8:30
Appointment Number U71620
Type Of Access VA
Appt Made 1/6/2012 0:00
Appt Start 1/6/2012 19:00
Appt End 1/6/2012 23:59
Total People 15
Last Entry Date 1/6/2012 11:53
Meeting Location OEOB
Caller SARAH
Release Date 04/27/2012 07:00:00 AM +0000

Susan A Cohen

Name Susan A Cohen
Visit Date 4/13/10 8:30
Appointment Number U80262
Type Of Access VA
Appt Made 2/10/2012 0:00
Appt Start 2/10/2012 13:00
Appt End 2/10/2012 23:59
Total People 21
Last Entry Date 2/10/2012 12:42
Meeting Location OEOB
Caller VICTORIA
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 87145

Susan A Cohen

Name Susan A Cohen
Visit Date 4/13/10 8:30
Appointment Number U07344
Type Of Access VA
Appt Made 5/15/2012 0:00
Appt Start 5/16/2012 14:30
Appt End 5/16/2012 23:59
Total People 24
Last Entry Date 5/15/2012 12:31
Meeting Location OEOB
Caller KYLE
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 83983

Susan A Cohen

Name Susan A Cohen
Visit Date 4/13/10 8:30
Appointment Number U29107
Type Of Access VA
Appt Made 8/1/12 0:00
Appt Start 8/2/12 14:30
Appt End 8/2/12 23:59
Total People 7
Last Entry Date 8/1/12 13:15
Meeting Location NEOB
Caller ADAM
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 90902

Susan L Cohen

Name Susan L Cohen
Visit Date 4/13/10 8:30
Appointment Number U29505
Type Of Access VA
Appt Made 8/3/12 0:00
Appt Start 8/21/12 8:30
Appt End 8/21/12 23:59
Total People 293
Last Entry Date 8/3/12 7:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Susan B Cohen

Name Susan B Cohen
Visit Date 4/13/10 8:30
Appointment Number U79381
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 3/9/13 13:00
Appt End 3/9/13 23:59
Total People 271
Last Entry Date 2/20/13 7:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Susan A Cohen

Name Susan A Cohen
Visit Date 4/13/10 8:30
Appointment Number U93528
Type Of Access VA
Appt Made 3/21/11 0:00
Appt Start 3/24/11 11:00
Appt End 3/24/11 23:59
Total People 182
Last Entry Date 3/21/11 18:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

SUSAN A COHEN

Name SUSAN A COHEN
Visit Date 4/13/10 8:30
Appointment Number U14445
Type Of Access VA
Appt Made 6/9/10 9:50
Appt Start 6/10/10 11:00
Appt End 6/10/10 23:59
Total People 14
Last Entry Date 6/9/10 9:50
Meeting Location OEOB
Caller MATTHEW
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 76080

Susan Cohen

Name Susan Cohen
Car SCION TC
Year 2008
Address 370 El Camino Dr, Deltona, FL 32738-8414
Vin JTKDE167880273382

SUSAN COHEN

Name SUSAN COHEN
Car SATURN AURA
Year 2007
Address 4775 NW 114th Dr, Coral Springs, FL 33076-2153
Vin 1G8ZS57N17F185466

SUSAN COHEN

Name SUSAN COHEN
Car VOLKSWAGEN PASSAT
Year 2007
Address 9 Chadwick Rd, West Harrison, NY 10604-1802
Vin WVWAK73C87P063698

SUSAN COHEN

Name SUSAN COHEN
Car FORD FIVE HUNDRED
Year 2007
Address 14 King Ct, Wayne, NJ 07470-3701
Vin 1FAHP27147G125650

SUSAN COHEN

Name SUSAN COHEN
Car ACURA RDX
Year 2007
Address 220 NW 121ST TER, CORAL SPRINGS, FL 33071-8040
Vin 5J8TB18297A013631

SUSAN COHEN

Name SUSAN COHEN
Car CHEVROLET COBALT
Year 2007
Address 3601 S DEER CREEK PKWY APT 3305, NEW BERLIN, WI 53151-5392
Vin 1G1AK15F577148060

Susan Cohen

Name Susan Cohen
Car BMW 3 SERIES
Year 2007
Address 12760 Oakstone Ln, Saint Louis, MO 63141-8057
Vin WBAVA37557NL11665
Phone 314-576-6320

Susan Cohen

Name Susan Cohen
Car KIA AMANTI
Year 2007
Address 1409 Bobolink Pl, Saint Louis, MO 63144-1128
Vin KNALD125X75128689

SUSAN COHEN

Name SUSAN COHEN
Car HYUNDAI ELANTRA
Year 2007
Address 7 Ogden Dr Apt 1, Corinth, NY 12822-2314
Vin KMHDU46D97U217357
Phone 518-654-2587

SUSAN COHEN

Name SUSAN COHEN
Car MERCEDES-BENZ SL-CLASS
Year 2007
Address 2525 Sands Way, Hollywood, FL 33026-3645
Vin WDBSK71F17F132172
Phone 954-437-3711

SUSAN COHEN

Name SUSAN COHEN
Car ACURA TL
Year 2007
Address 41-81 Rys Ter, Fair Lawn, NJ 07410-5813
Vin 19UUA66297A014740
Phone 201-794-0714

SUSAN COHEN

Name SUSAN COHEN
Car NISSAN ALTIMA
Year 2008
Address 6502 Eagle Nest Dr, Garland, TX 75044-3830
Vin 1N4AL21E08N459616

SUSAN COHEN

Name SUSAN COHEN
Car TOYOTA RAV4
Year 2008
Address 11 Kingswood Way, Manalapan, NJ 07726-8423
Vin JTMBK31V485070193

SUSAN COHEN

Name SUSAN COHEN
Car TOYOTA AVALON
Year 2007
Address 13303 SW 103RD PL, MIAMI, FL 33176-6079
Vin 4T1BK36B77U184557
Phone 305-254-8419

SUSAN COHEN

Name SUSAN COHEN
Car HYUNDAI ELANTRA
Year 2008
Address 7505 Granada Ave, New Port Richey, FL 34653-4105
Vin KMHDU46D68U494680

SUSAN COHEN

Name SUSAN COHEN
Car CADILLAC CTS
Year 2008
Address 1715 LAUTERBACH RD, FINKSBURG, MD 21048-1322
Vin 1G6DT57V580216156

SUSAN COHEN

Name SUSAN COHEN
Car DODGE CHARGER
Year 2008
Address 460 Paula Dr S, Dunedin, FL 34698-2064
Vin 2B3KA43R68H246468

SUSAN COHEN

Name SUSAN COHEN
Car DODGE GRAND CARAVAN
Year 2008
Address 1 Eastwood Dr, Palm Coast, FL 32164-6112
Vin 1D8HN44H28B164654

SUSAN COHEN

Name SUSAN COHEN
Car MERCEDES-BENZ CLK-CLASS
Year 2008
Address 9001 Mistwood Dr, Potomac, MD 20854-2884
Vin WDBTK56FX8T090475

SUSAN COHEN

Name SUSAN COHEN
Car SAAB 9-3
Year 2008
Address 33 Coolidge Rd, Belmont, MA 02478-4159
Vin YS3FH41U981156158

SUSAN COHEN

Name SUSAN COHEN
Car VOLKSWAGEN PASSAT
Year 2008
Address 2691 Calliandra Ter, Coconut Creek, FL 33063-9217
Vin WVWAK73C38E193871

SUSAN COHEN

Name SUSAN COHEN
Car TOYOTA COROLLA
Year 2008
Address 1199 E Broadway Apt J25, Hewlett, NY 11557-2451
Vin 2T1BR30E88C870852

SUSAN COHEN

Name SUSAN COHEN
Car INFINITI G35
Year 2008
Address 21 HENDRICKSON RD, FREEHOLD, NJ 07728-7984
Vin JNKBV61FX8M264636
Phone 732-521-0772

SUSAN COHEN

Name SUSAN COHEN
Car VOLVO V70
Year 2008
Address 19 Maiden Ln, West Hartford, CT 06117-1623
Vin YV1BW982481049333

Susan Cohen

Name Susan Cohen
Car HONDA ACCORD
Year 2008
Address 13109 Millhaven Pl Apt L, Germantown, MD 20874-6349
Vin 1HGCP263X8A145737

Susan Cohen

Name Susan Cohen
Car HONDA CIVIC
Year 2008
Address 206 Porto Vista Dr, N Topsail Beach, NC 28460-9549
Vin 1HGFA16898L046237

SUSAN COHEN

Name SUSAN COHEN
Car ACURA TL
Year 2008
Address 946 CHANTICLEER, CHERRY HILL, NJ 08003-4804
Vin 19UUA66248A021337

SUSAN COHEN

Name SUSAN COHEN
Car BMW 5 SERIES
Year 2007
Address 34 Broadlawn Dr, Chestnut Hill, MA 02467-3522
Vin WBANF33597CW70066
Phone 617-527-1127

Susan Cohen

Name Susan Cohen
Domain openhouseoftheweek.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-01-23
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2141 N University Drive|Suite 203 Coral Springs Florida 33071
Registrant Country UNITED STATES

Susan Cohen

Name Susan Cohen
Domain grandfolkrailroad.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-14
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 111 Terrace Avenue West Babylon New York 11704
Registrant Country UNITED STATES

Susan Cohen

Name Susan Cohen
Domain paradiseofnaples.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2013-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1701 Tarpon Bay Drive S Naples Florida 34119
Registrant Country UNITED STATES

susan Cohen

Name susan Cohen
Domain susancohenalextech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-28
Update Date 2012-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 125 Tenn. Ave NE Washington District of Columbia 20002
Registrant Country UNITED STATES

Susan Cohen

Name Susan Cohen
Domain spicetreecom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-14
Update Date 2011-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address HaHistadrut 56 Raanana Israel 43403
Registrant Country ISRAEL

Susan Cohen

Name Susan Cohen
Domain longislandguitarshow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-01
Update Date 2013-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 111 Terrace Avenue West Babylon New York 11704
Registrant Country UNITED STATES

Susan Cohen

Name Susan Cohen
Domain scohenphotography.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2009-08-25
Update Date 2013-02-24
Registrar Name FASTDOMAIN, INC.
Registrant Address 1610 Monaco Circle Murry Utah 84121
Registrant Country UNITED STATES

SUSAN COHEN

Name SUSAN COHEN
Domain susanjcohen.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-09-08
Update Date 2013-09-01
Registrar Name ENOM, INC.
Registrant Address 138 HESTER ST. CHARLESTON SOUTH CAROLINA 29403
Registrant Country UNITED STATES

Susan Cohen

Name Susan Cohen
Domain pmail4dogs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-27
Update Date 2012-12-09
Registrar Name GODADDY.COM, LLC
Registrant Address 2239 Whitetail Lane Prescott Arizona 86301
Registrant Country UNITED STATES

SUSAN COHEN

Name SUSAN COHEN
Domain thestopsmokingclinic.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-05-02
Update Date 2013-05-02
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 40/1 COMELY BANK AVENUE EDINBURGH MIDLOTHIAN EH4 1EN
Registrant Country UNITED KINGDOM

SUSAN COHEN

Name SUSAN COHEN
Domain festivalcityradio.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-04-25
Update Date 2013-04-29
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 40/1 COMELY BANK AVENUE EDINBURGH MIDLOTHIAN EH4 1EN
Registrant Country UNITED KINGDOM

Susan Cohen

Name Susan Cohen
Domain blackiceoverdrive.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-30
Update Date 2012-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 111 Terrace Avenue West Babylon New York 11704
Registrant Country UNITED STATES

Cohen, Susan

Name Cohen, Susan
Domain kendalvalley.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-03-11
Update Date 2013-02-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 69 KENDAL AVE MAPLEWOOD NJ 07040-1144
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

SUSAN COHEN

Name SUSAN COHEN
Domain edinburghlaughteryoga.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2012-10-24
Update Date 2012-10-24
Registrar Name REGISTER.IT SPA
Registrant Address 40/1, Comely Bank Avenue Edinburgh EH4 1EN
Registrant Country UNITED KINGDOM

Susan Cohen

Name Susan Cohen
Domain livelikealocaltours.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-07-05
Update Date 2013-07-06
Registrar Name FASTDOMAIN, INC.
Registrant Address 270 Jay Street Apt. 7K New York 11201
Registrant Country UNITED STATES

Susan Cohen

Name Susan Cohen
Domain scohencounseling.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-10-12
Update Date 2010-07-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1 Lake Bellevue Drive Suite 204 Bellevue WA 98005
Registrant Country UNITED STATES

SUSAN COHEN

Name SUSAN COHEN
Domain edinburghhypnosisclinic.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-09-23
Update Date 2013-09-23
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 40/1 COMELY BANK AVENUE EDINBURGH MIDLOTHIAN EH4 1EN
Registrant Country UNITED KINGDOM

Susan Cohen

Name Susan Cohen
Domain flashpointeimages.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2010-07-13
Update Date 2013-02-24
Registrar Name FASTDOMAIN, INC.
Registrant Address 1610 Monaco Circle Murry Utah 84121
Registrant Country UNITED STATES

Susan Cohen

Name Susan Cohen
Domain sbcpiano.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-08-02
Update Date 2013-07-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address P.O Box 662 Weston MA 02493
Registrant Country UNITED STATES

SUSAN COHEN

Name SUSAN COHEN
Domain scotlandhypnosis.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-09-23
Update Date 2013-09-23
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 40/1 COMELY BANK AVENUE EDINBURGH MIDLOTHIAN EH4 1EN
Registrant Country UNITED KINGDOM

Susan Cohen

Name Susan Cohen
Domain bestinparadise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-29
Update Date 2013-09-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1701 Tarpon Bay Drive S Naples Florida 34119
Registrant Country UNITED STATES

Susan Cohen

Name Susan Cohen
Domain developingyourbiz.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-06-24
Update Date 2013-06-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address P.O Box 662 Weston MA 02493
Registrant Country UNITED STATES

Susan Cohen

Name Susan Cohen
Domain sipansavor.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-08-16
Update Date 2011-08-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4534C 28th Rd. South Arlington VA 22206
Registrant Country UNITED STATES

SUSAN COHEN

Name SUSAN COHEN
Domain edinburghhypnotherapyclinic.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-09-23
Update Date 2013-09-23
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 40/1 COMELY BANK AVENUE EDINBURGH MIDLOTHIAN EH4 1EN
Registrant Country UNITED KINGDOM

susan cohen

Name susan cohen
Domain susancohenla.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-07-27
Update Date 2012-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address 350 Riverside Avenue Riverside Connecticut 06878
Registrant Country UNITED STATES

Susan Cohen

Name Susan Cohen
Domain ccohenplumbingheatingandair.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-08-19
Update Date 2013-08-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 313 Halstead Ave Mamaroneck NY 10543
Registrant Country UNITED STATES
Registrant Fax 19147771718

Cohen, Susan

Name Cohen, Susan
Domain susanecohenlaw.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-02-20
Update Date 2010-01-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 40900 Woodward Ave Bloomfield Hills MI 48304
Registrant Country UNITED STATES