Thomas Bradley

We have found 419 public records related to Thomas Bradley in 41 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 98 business registration records connected with Thomas Bradley in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Grades - Teacher. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $52,575.


Thomas A Bradley

Name / Names Thomas A Bradley
Age 40
Birth Date 1984
Also Known As Tommy Bradley
Person 48 Germain Ave #1, Haverhill, MA 01835
Phone Number 978-373-9856
Possible Relatives

Thomas Calvin Bradley

Name / Names Thomas Calvin Bradley
Age 50
Birth Date 1974
Also Known As Thomas C Rev Bradley
Person 4239 Buttons Neck Rd, Church Creek, MD 21622
Phone Number 410-228-4095
Possible Relatives
Previous Address 47 PO Box, Church Creek, MD 21622
807 Locust St, Cambridge, MD 21613
HC 73 RT #204, Mountain View, AR 72560
4239 Buttons Nck, Church Creek, MD 21622
Buttons Nck, Church Creek, MD 21622
670 Laguna Dr, Carlsbad, CA 92008
195 HC 73 POB, Mountain View, AR 72560
647 PO Box, Calico Rock, AR 72519

Thomas Wayne Bradley

Name / Names Thomas Wayne Bradley
Age 53
Birth Date 1971
Person 92 End Ave #203, Sulphur, LA 70663
Phone Number 337-477-7662
Possible Relatives





E Bradley
Previous Address 755 Joshua Ryan St, Sulphur, LA 70665
4900 Nichols Rd #802, Bay City, TX 77414
205 State St #3, Lake Charles, LA 70605
508 Lagrange St #8, Lake Charles, LA 70605
5303 Stonebrook Dr, Sanford, FL 32773
6701 Calcasieu Dr, Lake Charles, LA 70605
17644 Barrett Ln, Baton Rouge, LA 70817
11580 Perkins Rd #126, Baton Rouge, LA 70810
Baton Rouge, Baton Rouge, LA 70806
8707 Granite Dr #A, Baton Rouge, LA 70810
10294 Winston Ave #3, Baton Rouge, LA 70809
Email [email protected]

Thomas L Bradley

Name / Names Thomas L Bradley
Age 60
Birth Date 1964
Also Known As Tom Lee Bradley
Person 115 Dryden Dr, Meriden, CT 06450
Phone Number 860-343-0169
Possible Relatives







Previous Address 400 Washington St #C1, Middletown, CT 06457
1853 Harrison Ct #D, Hampton, VA 23665
400 Washington St #B5, Middletown, CT 06457
2234 PO Box, Meriden, CT 06450
400 Washington St, Middletown, CT 06457
114 Lyclale, Meriden, CT 06450
81 Side Hill Rd, Meriden, CT 06451
173 Wall St, Meriden, CT 06450
4 Elm Ct, Portsmouth, NH 03801
114 Lyclale Pl, Meriden, CT 06450
5 Kokokehas, Hudson, NH 00000
Email [email protected]

Thomas M Bradley

Name / Names Thomas M Bradley
Age 60
Birth Date 1964
Also Known As Tom Bradley
Person 54 Messenger St, Saint Albans, VT 05478
Phone Number 802-524-2859
Possible Relatives

Thomas M Bradleyjr





Susanann Bradley
Previous Address 148 Crest Ave, Revere, MA 02151
8 Kennedy Rd, Winthrop, MA 02152
243 Winthrop St #2, Winthrop, MA 02152
10 Brown Ave, Saint Albans, VT 05478
104 Atwood St #12, Revere, MA 02151
Email [email protected]

Thomas T Bradley

Name / Names Thomas T Bradley
Age 60
Birth Date 1964
Also Known As Tom T Bradley
Person 50 Oswald Ave, Pittsfield, MA 01201
Phone Number 413-442-5278
Possible Relatives

Previous Address 1784 PO Box, Pittsfield, MA 01202
26 Clifford St, Pittsfield, MA 01201
107 Tampa Ave, Pittsfield, MA 01201
331 Larch Crest Ct, Newbury Park, CA 91320
26 Cliffwood St, Lenox, MA 01240

Thomas Ja Bradley

Name / Names Thomas Ja Bradley
Age 61
Birth Date 1963
Also Known As Tom J Bradley
Person 43 Norwich St, Concord, NH 03301
Phone Number 603-225-2339
Possible Relatives
Jeanwest Bradley
Previous Address 37 Laurel St, Concord, NH 03301
1341 PO Box, Carefree, AZ 85377
42 State St, Concord, NH 03301
61 Pleasant St, Hooksett, NH 03106

Thomas Earl Bradley

Name / Names Thomas Earl Bradley
Age 63
Birth Date 1961
Also Known As Thos Bradley
Person 45 Belle Isle Ave, Revere, MA 02151
Phone Number 781-289-7717
Previous Address 55 Belle Isle Ave, Revere, MA 02151
55 Belle Isle Ave #202, Revere, MA 02151
45 Belle Isle Ave #14, Revere, MA 02151
15 Bayswater St #1, Boston, MA 02128
45 Belle Isle Ave #25, Revere, MA 02151
45 Dolphin Ave #409, Revere, MA 02151
133 Mountain Ave #1, Revere, MA 02151

Thomas E Bradley

Name / Names Thomas E Bradley
Age 63
Birth Date 1961
Also Known As Thomas E Braley
Person 210 Stacy Dr #B, Monroe, LA 71202
Phone Number 318-324-8519
Possible Relatives
Previous Address 1924 Cagle Dr, Monroe, LA 71202
3144 PO Box, Monroe, LA 71210

Thomas Bud Bradley

Name / Names Thomas Bud Bradley
Age 63
Birth Date 1961
Also Known As Thomas B Bradley
Person 93 Gorman Rd, Vilonia, AR 72173
Phone Number 501-796-3938
Possible Relatives




Previous Address 457 PO Box, Vilonia, AR 72173
10 Swingtree Ln, Vilonia, AR 72173
230 PO Box, Vilonia, AR 72173

Thomas F Bradley

Name / Names Thomas F Bradley
Age 64
Birth Date 1960
Person 1079 Washington St #6, Dorchester Center, MA 02124
Phone Number 617-296-8491
Possible Relatives







Previous Address 1079 Washington St #9, Dorchester Center, MA 02124
1079 Washington St, Dorchester Center, MA 02124
1079 Washington St #11, Dorchester Center, MA 02124
1079 Washington St, Boston, MA 02118
31 Pleasant St, Stoneham, MA 02180

Thomas W Bradley

Name / Names Thomas W Bradley
Age 65
Birth Date 1959
Also Known As T Bradley
Person 28 Tyng Rd, Tyngsboro, MA 01879
Phone Number 978-251-8069
Possible Relatives

Numes Bradley
Previous Address 102 Grant St, Somerville, MA 02145
Email [email protected]

Thomas J Bradley

Name / Names Thomas J Bradley
Age 66
Birth Date 1958
Also Known As Thomas Braley
Person 70 Woodcliff Dr, Westfield, MA 01085
Phone Number 413-568-3089
Possible Relatives


Previous Address 2123 7th St, Bay City, MI 48708
332000 PO Box, Detroit, MI 48232

Thomas Bradley

Name / Names Thomas Bradley
Age 67
Birth Date 1957
Person 101 High St, Houma, LA 70360
Possible Relatives
Previous Address 117 Josephine St, Houma, LA 70364
344 Railroad Ave, Houma, LA 70360
101 Hobson #B, Houma, LA 70360
111 Academy St, Houma, LA 70360
914 Daspit St, Houma, LA 70360
108 Smith Ln, Houma, LA 70360

Thomas Nmn Bradley

Name / Names Thomas Nmn Bradley
Age 67
Birth Date 1957
Person 547 Wailepo St #3, Kailua, HI 96734
Phone Number 808-263-4076
Possible Relatives
Previous Address 1559 PO Box, Kailua, HI 96734
6619 Seville, Kailua, HI 96734
807 Jeffery Pl, Lowell, AR 72745
175 PO Box, Tontitown, AR 72770
1226 Aalapapa A #A, Kailua, HI 96734

Thomas A Bradley

Name / Names Thomas A Bradley
Age 67
Birth Date 1957
Also Known As Thomas Bradley
Person 59 Russell St, North Quincy, MA 02171
Phone Number 781-245-0555
Possible Relatives





Colleen M Mccarthybradley
Previous Address 59 Russell St, Quincy, MA 02171
11 Mishawum Rd, Woburn, MA 01801
14 Rockland St, Wakefield, MA 01880
46 Germain Ave #48, Haverhill, MA 01835
44 Vernon St, Wakefield, MA 01880

Thomas Patrick Bradley

Name / Names Thomas Patrick Bradley
Age 67
Birth Date 1957
Also Known As T Bradley
Person 7010 22nd Ave, Hyattsville, MD 20783
Phone Number 301-422-1953
Possible Relatives



Previous Address 9223 Saint Ives, San Antonio, TX 78254
413 Napa St #1, Travis Afb, CA 94535
1500 Oliver Rd #K, Fairfield, CA 94534
3308 Butler Ct, Fairfield, CA 94534
8315 Brook, San Antonio, TX 78240
8315 Brook, San Antonio, TX 00000
2885 Mabe Rd, San Antonio, TX 78251
8315 Brook Ln #1001, Bethesda, MD 20814
7208 Webster Ln, Fort Washington, MD 20744

Thomas E Bradley

Name / Names Thomas E Bradley
Age 68
Birth Date 1956
Also Known As Thos Bradley
Person 48 Rockmeadow Rd, Uxbridge, MA 01569
Phone Number 508-278-6279
Possible Relatives
Previous Address Rockmeadow Rd, Uxbridge, MA 01569
52 Rockmeadow Rd #B, Uxbridge, MA 01569
52 PO Box, Uxbridge, MA 01569
52B PO Box, Uxbridge, MA 01569
Rock Meadow Rd, Uxbridge, MA 01569

Thomas W Bradley

Name / Names Thomas W Bradley
Age 69
Birth Date 1955
Person 15 Melvin Ave #B, Shrewsbury, MA 01545
Phone Number 508-799-4041
Possible Relatives
Henry B Bradleyjr
Previous Address 753 Park Ave, Worcester, MA 01603

Thomas L Bradley

Name / Names Thomas L Bradley
Age 73
Birth Date 1951
Also Known As Tommy Brailey
Person 1303 Hartford Ave, Russellville, AR 72801
Phone Number 479-890-0375
Possible Relatives



Previous Address 1400 Detroit Ave, Russellville, AR 72801
1111 Cleveland Ave, Russellville, AR 72801
108 Sherman St, Thomasville, NC 27360
3114 PO Box, Russellville, AR 72811
124 RR 1 #124, Lynchburg, SC 29080
388 PO Box, Dover, AR 72837

Thomas E Bradley

Name / Names Thomas E Bradley
Age 74
Birth Date 1950
Person 303 Columbia Ave, Monroe, LA 71203
Possible Relatives

Previous Address 924 Camp St, Monroe, LA 71202
2211 Grammont St, Monroe, LA 71201
1609 Wood St, Monroe, LA 71201

Thomas M Bradley

Name / Names Thomas M Bradley
Age 78
Birth Date 1946
Also Known As Thomas Bradley
Person 740 27th St #C, Kenner, LA 70062
Possible Relatives
Previous Address 2505 Cambridge Dr, La Place, LA 70068
7373 Ory St, Metairie, LA 70003

Thomas R Bradley

Name / Names Thomas R Bradley
Age 78
Birth Date 1946
Person RR 1 65TH, Bearden, AR 71720
Phone Number 870-352-7498
Previous Address 105A PO Box, Bearden, AR 71720

Thomas Frank Bradley

Name / Names Thomas Frank Bradley
Age 80
Birth Date 1944
Also Known As Tom Bradley
Person 4141 Thomas St, Hollywood, FL 33021
Phone Number 954-441-4663
Possible Relatives
Previous Address 983 92nd Ter #D, Plantation, FL 33324
1605 116th Ave #152, Pembroke Pines, FL 33025
5777 87th Way, Cooper City, FL 33328
6033 35th Ct #204A, Miramar, FL 33023
6033 35th St #204A, Miramar, FL 33023
5777 89th Ln, Cooper City, FL 33328
Email [email protected]
Associated Business Thomas F Bradley Real Estate Inc Advantage Title, Inc 1989 Tj Investments, Inc

Thomas Edward Bradley

Name / Names Thomas Edward Bradley
Age 83
Birth Date 1941
Also Known As Thomas Bradley
Person 471 Piper Ct, Detroit, MI 48215
Phone Number 313-824-5474
Possible Relatives







Previous Address 17540 Mackay St, Hamtramck, MI 48212
2260 Garrison St, Sumter, SC 29154
17540 Mackay St, Detroit, MI 48212
Psc 78, Apo, AP 96326
1500 PO Box, Sumter, SC 29151
3040 Starlight Cir, Colorado Springs, CO 80916
4725 Chanson Ln, Sumter, SC 29154
324 Palmetto St, Sumter, SC 29150
7040 Cherryvale, Sumter, SC 29150
3161 Ala Ilima St #211, Honolulu, HI 96818
116 C Ave, Honolulu, HI 96818
288 Chatham West Dr, Brockton, MA 02301

Thomas H Bradley

Name / Names Thomas H Bradley
Age 93
Birth Date 1930
Person 2707 Wilder Park Dr, Plant City, FL 33566
Phone Number 813-754-2985
Possible Relatives




Previous Address 120 Country Ln, Plant City, FL 33565
1 RR 1, Woodstock, VT 05091
RR 1 DEPOT HL, Woodstock, VT 05091
1 RR 1 #348, Woodstock, VT 05091
348 PO Box, Woodstock, VT 05091
120 PO Box, Plant City, FL 33564
RR, Woodstock, VT 00000

Thomas J Bradley

Name / Names Thomas J Bradley
Age 95
Birth Date 1928
Also Known As Thos Bradley
Person 1728 Harvard Ave, Canton, OH 44703
Phone Number 330-454-4147
Possible Relatives
Previous Address 27 Court St, Provincetown, MA 02657
001728 Harvard Ave, Canton, OH 44703
2 Sandy Hill Ln, Provincetown, MA 02657
4827 Cranberry Ave, Canton, OH 44709
683 PO Box, Provincetown, MA 02657
21102 PO Box, Canton, OH 44701
324 Bradford St, Provincetown, MA 02657

Thomas Howard Bradley

Name / Names Thomas Howard Bradley
Age 98
Birth Date 1925
Also Known As T H Bradley
Person 1215 Washington, Magnolia, AR 71753
Phone Number 870-234-4036
Possible Relatives




H H Bradley
Associated Business T H Bradley, Jr Limited Partnership, Lllp

Thomas G Bradley

Name / Names Thomas G Bradley
Age N/A
Person 6047 LAKESIDE DR, MOUNT OLIVE, AL 35117
Phone Number 205-631-5443

Thomas Bradley

Name / Names Thomas Bradley
Age N/A
Person 1422 TAMPA DR, MOBILE, AL 36605
Phone Number 251-471-3323

Thomas R Bradley

Name / Names Thomas R Bradley
Age N/A
Person 1850 E GARDENIA AVE APT 262, PHOENIX, AZ 85020

Thomas C Bradley

Name / Names Thomas C Bradley
Age N/A
Person 4232 W EVA ST, PHOENIX, AZ 85051

Thomas E Bradley

Name / Names Thomas E Bradley
Age N/A
Person 6110 W CAMINO DE MANANA, TUCSON, AZ 85742

Thomas Bradley

Name / Names Thomas Bradley
Age N/A
Person 5655 THREE NOTCH RD, MOBILE, AL 36619

Thomas E Bradley

Name / Names Thomas E Bradley
Age N/A
Person PO BOX 203, TROY, AL 36081

Thomas Bradley

Name / Names Thomas Bradley
Age N/A
Person 8271 HIGHWAY 13, HELENA, AL 35080

Thomas E Bradley

Name / Names Thomas E Bradley
Age N/A
Person 4250 JOLLEY RD, BESSEMER, AL 35022

Thomas J Bradley

Name / Names Thomas J Bradley
Age N/A
Person 453 BUCKSKIN RD, PRESCOTT, AZ 86301
Phone Number 928-445-0524

Thomas Bradley

Name / Names Thomas Bradley
Age N/A
Person 1941 E TAMAR RD, PHOENIX, AZ 85086
Phone Number 623-465-7851

Thomas J Bradley

Name / Names Thomas J Bradley
Age N/A
Person 2964 W JASPER BUTTE DR, QUEEN CREEK, AZ 85242
Phone Number 480-219-1888

Thomas Bradley

Name / Names Thomas Bradley
Age N/A
Person 5843 E VIEW PKWY, YUMA, AZ 85365
Phone Number 928-314-0638

Thomas Bradley

Name / Names Thomas Bradley
Age N/A
Person 740 27th St #C, Kenner, LA 70062
Possible Relatives




Previous Address 2610 Decatur St #C, Kenner, LA 70062
409 John Hopkins Dr, Kenner, LA 70065
725 Vouray Dr #C, Kenner, LA 70065
Summerton #394, Saint Rose, LA 70087
2 Summerton Dr #394, Saint Rose, LA 70087
394 Summerton #B, Saint Rose, LA 70087
260 Baylor Pl #A, Kenner, LA 70065

Thomas D Bradley

Name / Names Thomas D Bradley
Age N/A
Person 2168 YOUNG FARM PL, MONTGOMERY, AL 36106
Phone Number 334-409-0484

Thomas Bradley

Name / Names Thomas Bradley
Age N/A
Person PO BOX 65, COTTONTON, AL 36851
Phone Number 334-855-2804

Thomas R Bradley

Name / Names Thomas R Bradley
Age N/A
Person 713 LATASTE DR, OXFORD, AL 36203
Phone Number 256-831-3381

Thomas E Bradley

Name / Names Thomas E Bradley
Age N/A
Person 79 TRADITION RD, CENTRE, AL 35960
Phone Number 256-927-5046

Thomas Bradley

Name / Names Thomas Bradley
Age N/A
Person 2000 COUNTY ROAD 33, FYFFE, AL 35971
Phone Number 256-623-2641

Thomas E Bradley

Name / Names Thomas E Bradley
Age N/A
Person 2242 AVANTI LN, BIRMINGHAM, AL 35226
Phone Number 205-979-7130

Thomas R Bradley

Name / Names Thomas R Bradley
Age N/A
Person 802 HILLTOP DR, WARRIOR, AL 35180
Phone Number 205-590-0888

Thomas P Bradley

Name / Names Thomas P Bradley
Age N/A
Person 139 VASSER CIR, HARVEST, AL 35749
Phone Number 256-325-3342

Thomas Bradley

Name / Names Thomas Bradley
Age N/A
Person 5470 ROYAL OAKS DR, THEODORE, AL 36582
Phone Number 251-661-8699

Thomas J Bradley

Name / Names Thomas J Bradley
Age N/A
Person 4078 STRATHMORE DR, MONTGOMERY, AL 36116
Phone Number 334-613-0053

Thomas Bradley

Name / Names Thomas Bradley
Age N/A
Person 415 N DONAHUE DR, AUBURN, AL 36832
Phone Number 334-826-1665

Thomas M Bradley

Name / Names Thomas M Bradley
Age N/A
Person 6499 BELLE BAYOU DR, THEODORE, AL 36582
Phone Number 251-443-8922

Thomas L Bradley

Name / Names Thomas L Bradley
Age N/A
Person 1000 ROBERTS AVE SW, JACKSONVILLE, AL 36265
Phone Number 256-435-1505

Thomas W Bradley

Name / Names Thomas W Bradley
Age N/A
Person 3782 BEACHVIEW DR, LAKE HAVASU CITY, AZ 86406

Thomas Bradley

Business Name Zurich Holding Company Of America, Inc
Person Name Thomas Bradley
Position company contact
State IL
Address 1400 American Ln, Schaumburg, IL
Phone Number
Email [email protected]
Title Assistant VP HR

Thomas Bradley

Business Name Zurich Holding Company Of America, Inc
Person Name Thomas Bradley
Position company contact
State IL
Address 1400 American Ln, Schaumburg, IL 60196
Phone Number
Email [email protected]
Title Chief Operating Officer Chief Financial Officer

Thomas Bradley

Business Name Zurich American Insurance Company Of Illinois
Person Name Thomas Bradley
Position company contact
State IL
Address 1400 American Ln, Schaumburg, IL 60196
Phone Number
Email [email protected]

Thomas Bradley

Business Name Zurich American Insurance Company
Person Name Thomas Bradley
Position company contact
State IL
Address 1400 American Ln., Schaumburg, IL 60196
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Thomas Bradley

Business Name W S Badcock Corporation
Person Name Thomas Bradley
Position company contact
State FL
Address 350 Shopping Center Dr Wildwood FL 34785-4533
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 352-748-0505

Thomas Bradley

Business Name Village Laundromat & Dry Clnrs
Person Name Thomas Bradley
Position company contact
State MI
Address 315 N State Rd Otisville MI 48463-9486
Industry Personal Services (Services)
SIC Code 7215
SIC Description Coin-Operated Laundries And Cleaning
Phone Number 810-631-4140
Number Of Employees 3
Annual Revenue 217260

THOMAS BRADLEY

Business Name USF&G REALTY ADVISORS, INC.
Person Name THOMAS BRADLEY
Position registered agent
State MN
Address 385 WASHINGTON STREET, ST PAUL, MN 55102
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-12-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

THOMAS A BRADLEY

Business Name UNIVERSAL ACCEPTANCE CORPORATION OF NEVADA
Person Name THOMAS A BRADLEY
Position President
State KS
Address 7045 COLLEGE BLVD. 7045 COLLEGE BLVD., OVERLAND PARK, KS 66211
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C19526-1994
Creation Date 1994-12-16
Type Foreign Corporation

Thomas Bradley

Business Name Trapolin Architects APC
Person Name Thomas Bradley
Position company contact
State LA
Address 8126 Buras Ave, Metairie, LA 70003
Phone Number
Email [email protected]
Title Owner

Thomas Bradley

Business Name Tommys Truck Repair
Person Name Thomas Bradley
Position company contact
State NJ
Address P.O. BOX 1611 Bloomfield NJ 07003-1611
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops

Thomas Bradley

Business Name Thomas,Bradley
Person Name Thomas Bradley
Position company contact
State MS
Address 7041 Siwell Road, JACKSON, 39271 MS
Phone Number
Email [email protected]

Thomas Bradley

Business Name Thomas R Bradley Trucking
Person Name Thomas Bradley
Position company contact
State NY
Address P.O. BOX 373 Ransomville NY 14131-0373
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage

Thomas Bradley

Business Name Thomas Bradley Company Inc
Person Name Thomas Bradley
Position company contact
State MN
Address 304 Sherwood Rd Saint Paul MN 55126-4759
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 651-486-7506

Thomas Bradley

Business Name Thomas B Bradley Inc
Person Name Thomas Bradley
Position company contact
State FL
Address 108 W State St, Tampa, FL 32211
SIC Code 16
Phone Number
Email [email protected]
Title Principal

Thomas Bradley

Business Name Thomas A Bradley
Person Name Thomas Bradley
Position company contact
State NC
Address 3523 Holly School Rd Marshville NC 28103-9555
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 704-219-0779

Thomas Bradley

Business Name The Westminster Kennel Club
Person Name Thomas Bradley
Position company contact
State NY
Address PO Box 6163, Watertown, NY 13601
SIC Code 571216
Phone Number
Email [email protected]

Thomas Bradley

Business Name Tazmo Enterprises Inc
Person Name Thomas Bradley
Position company contact
State NJ
Address 171 Arlington Ave Lakewood NJ 08701-4206
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 732-363-8215

THOMAS BRADLEY

Business Name TOMMY BOY INC.
Person Name THOMAS BRADLEY
Position President
State NV
Address C/O R/A PO BOX 20380 C/O R/A PO BOX 20380, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0375622010-2
Creation Date 2010-07-28
Type Domestic Corporation

THOMAS BRADLEY

Business Name TOMMY BOY INC.
Person Name THOMAS BRADLEY
Position CEO
Corporation Status Forfeited
Agent 404 EAST 1ST #, LONG BEACH, CA 90802
Care Of 404 EAST 1ST 258#, LONG BEACH, CA 90802
CEO THOMAS BRADLEY 404 EAST 1ST #, LONG BEACH, CA 90802
Incorporation Date 2010-08-13

THOMAS BRADLEY

Business Name TOMMY BOY INC.
Person Name THOMAS BRADLEY
Position Secretary
State NV
Address C/O R/A PO BOX 20380 C/O R/A PO BOX 20380, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0375622010-2
Creation Date 2010-07-28
Type Domestic Corporation

THOMAS BRADLEY

Business Name TOMMY BOY INC.
Person Name THOMAS BRADLEY
Position registered agent
Corporation Status Forfeited
Agent THOMAS BRADLEY 404 EAST 1ST #, LONG BEACH, CA 90802
Care Of 404 EAST 1ST 258#, LONG BEACH, CA 90802
CEO THOMAS BRADLEY404 EAST 1ST #, LONG BEACH, CA 90802
Incorporation Date 2010-08-13

THOMAS BRADLEY

Business Name TOMMY BOY INC.
Person Name THOMAS BRADLEY
Position Treasurer
State NV
Address C/O R/A PO BOX 20380 C/O R/A PO BOX 20380, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0375622010-2
Creation Date 2010-07-28
Type Domestic Corporation

THOMAS BRADLEY

Business Name TOMMY BOY INC.
Person Name THOMAS BRADLEY
Position Director
State NV
Address C/O R/A PO BOX 20380 C/O R/A PO BOX 20380, CARSON CITY, NV 89721
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0375622010-2
Creation Date 2010-07-28
Type Domestic Corporation

THOMAS W BRADLEY

Business Name TNT ENDEAVORS
Person Name THOMAS W BRADLEY
Position Director
State NV
Address 565 COLLEGE DR. 565 COLLEGE DR., HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3448-2003
Creation Date 2003-02-13
Type Domestic Corporation

THOMAS W BRADLEY

Business Name TNT ENDEAVORS
Person Name THOMAS W BRADLEY
Position Secretary
State NV
Address 9449 CHATEAU ST. JEAN DR. 9449 CHATEAU ST. JEAN DR., LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3448-2003
Creation Date 2003-02-13
Type Domestic Corporation

THOMAS W BRADLEY

Business Name TNT ENDEAVORS
Person Name THOMAS W BRADLEY
Position Treasurer
State NV
Address 9449 CHATEAU ST JEAN DR 9449 CHATEAU ST JEAN DR, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3448-2003
Creation Date 2003-02-13
Type Domestic Corporation

THOMAS W BRADLEY

Business Name TNT ENDEAVORS
Person Name THOMAS W BRADLEY
Position Director
State NV
Address 9449 CHATEAU ST JEAN DR 9449 CHATEAU ST JEAN DR, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3448-2003
Creation Date 2003-02-13
Type Domestic Corporation

THOMAS W BRADLEY

Business Name TNT ENDEAVORS
Person Name THOMAS W BRADLEY
Position President
State NV
Address 565 COLLEGE DR. STE C130 565 COLLEGE DR. STE C130, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3448-2003
Creation Date 2003-02-13
Type Domestic Corporation

THOMAS BRADLEY

Business Name THOMAS BRADLEY
Person Name THOMAS BRADLEY
Position company contact
State NY
Address ROUTE 9 BOX229, COLD SPRING, 10516 NY
SIC Code 3842
Phone Number
Email [email protected]

Thomas Bradley

Business Name T & R Machine Services
Person Name Thomas Bradley
Position company contact
State DE
Address 923 Cloister Rd APT C Wilmington DE 19809-1020
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 302-798-1921
Number Of Employees 1
Annual Revenue 58900

Thomas Bradley

Business Name Star Well Drilling
Person Name Thomas Bradley
Position company contact
State NY
Address 222 Dean Creek Rd Lockwood NY 14859-9729
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1781
SIC Description Water Well Drilling
Phone Number 607-598-2693

Thomas Bradley

Business Name Radocy Inc
Person Name Thomas Bradley
Position company contact
State OH
Address P.O. BOX 67 Rossford OH 43460-0067
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3536
SIC Description Hoists, Cranes, And Monorails
Phone Number 419-666-4400

Thomas Bradley

Business Name Radocy Inc
Person Name Thomas Bradley
Position company contact
State OH
Address 30652 E River Rd Perrysburg OH 43551-3441
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 419-666-4400
Email [email protected]
Number Of Employees 9
Annual Revenue 985760
Fax Number 419-666-8041
Website www.radocy.com

Thomas Bradley

Business Name Radocy Inc
Person Name Thomas Bradley
Position company contact
State OH
Address PO Box 67 Rossford OH 43460-0067
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 419-666-4400
Annual Revenue 936960
Fax Number 419-666-8041
Website www.radocy.com

THOMAS W BRADLEY

Business Name RB EQUITIES, INC.
Person Name THOMAS W BRADLEY
Position President
State NV
Address 2849 VIA FLORENTINE 2849 VIA FLORENTINE, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C17479-2003
Creation Date 2003-07-22
Type Domestic Corporation

THOMAS W BRADLEY

Business Name RB EQUITIES, INC.
Person Name THOMAS W BRADLEY
Position President
State NV
Address 656 COLLEGE DR, STE C130 656 COLLEGE DR, STE C130, HENDERSON, NV 89015
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C17479-2003
Creation Date 2003-07-22
Type Domestic Corporation

Thomas Bradley

Business Name OBriens Boats
Person Name Thomas Bradley
Position company contact
State NY
Address 51 Walton St Alexandria Bay NY 13607-1404
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5551
SIC Description Boat Dealers

Thomas Bradley

Business Name Maudie Mac Brides
Person Name Thomas Bradley
Position company contact
State MN
Address 1015 Sibley Memorial Hwy Saint Paul MN 55118-3680
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores
Phone Number 612-720-5467

Thomas Bradley

Business Name Masonry Builders Inc
Person Name Thomas Bradley
Position company contact
State FL
Address 5012 W Cypress St Tampa FL 33607-3804
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 813-286-4707
Email [email protected]
Fax Number 813-286-3072
Website www.masonrybuilders.com

Thomas Bradley

Business Name Maryland Realty & Appraisals,
Person Name Thomas Bradley
Position company contact
State MD
Address 1402 Lytham Court; LLC, Bel Air, 21015 MD
Email [email protected]

THOMAS A. BRADLEY

Business Name MMI AGENCY, INC.
Person Name THOMAS A. BRADLEY
Position registered agent
State MN
Address 385 WASHINGTON STREET, ST. PAUL, MN 55102
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-07-29
End Date 2001-08-30
Entity Status Withdrawn
Type CFO

THOMAS B. BRADLEY

Business Name MASONRY BUILDERS, INC.
Person Name THOMAS B. BRADLEY
Position registered agent
State FL
Address 5012 W. CYPRESS STREET, Tampa, FL 33607
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-08-21
Entity Status Active/Compliance
Type CEO

THOMAS BRADLEY

Business Name LV CABINS, LLC
Person Name THOMAS BRADLEY
Position Mmember
State NV
Address 6100 ELTON AVENUE 6100 ELTON AVENUE, LAS DVEGASN, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2479-1997
Creation Date 1997-07-07
Expiried Date 2022-12-31
Type Domestic Limited-Liability Company

Thomas Bradley

Business Name Kaehlers Luggage
Person Name Thomas Bradley
Position company contact
State IL
Address 900 N Michigan Ave Chicago IL 60611-1542
Industry Miscellaneous Retail (Stores)
SIC Code 5948
SIC Description Luggage And Leather Goods Stores

Thomas Bradley

Business Name Kaehler Luggage Shop
Person Name Thomas Bradley
Position company contact
State IL
Address 654 Central Ave Highland Park IL 60035-3222
Industry Miscellaneous Retail (Stores)
SIC Code 5948
SIC Description Luggage And Leather Goods Stores

Thomas Bradley

Business Name Just Carpet
Person Name Thomas Bradley
Position company contact
State NY
Address 216 Iroquois Ave W., Watertown, NY 13601
SIC Code 653118
Phone Number
Email [email protected]

Thomas Bradley

Business Name International Recovery Assoc
Person Name Thomas Bradley
Position company contact
State NY
Address 195 Smithtown Blvd Nesconset NY 11767-1869
Industry Business Services (Services)
SIC Code 7322
SIC Description Adjustment And Collection Services
Phone Number
Number Of Employees 5
Annual Revenue 514800
Fax Number 631-361-3500

Thomas Bradley

Business Name Hyman Builders Supply Inc
Person Name Thomas Bradley
Position company contact
State TN
Address 1129 Florida St, Memphis, TN 38106
Phone Number
Email [email protected]
Title Vice-President Administration General Manager

Thomas Bradley

Business Name Hearing Solutions Inc
Person Name Thomas Bradley
Position company contact
State FL
Address 6793 Crescent Cove Dr St Augustine FL 32086-7649
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 904-292-0678
Number Of Employees 2
Annual Revenue 257280

Thomas Bradley

Business Name Gpm Inc
Person Name Thomas Bradley
Position company contact
State FL
Address 5012 W Cypress St, Tampa, FL 33607
SIC Code 1542
Phone Number
Email [email protected]
Title Vice-President

Thomas Bradley

Business Name GPS Property Specialists, LLC
Person Name Thomas Bradley
Position registered agent
State FL
Address 17281 Front Beach Rd. Unit 1402, Panama City Beach, FL 32413
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-06-03
Entity Status Active/Owes Current Year AR
Type Organizer

THOMAS BRADLEY

Business Name GPS PROPERTY SOLUTIONS, INC.
Person Name THOMAS BRADLEY
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0304762013-6
Creation Date 2013-06-20
Type Domestic Corporation

THOMAS BRADLEY

Business Name GPS PROPERTY SOLUTIONS, INC.
Person Name THOMAS BRADLEY
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0304762013-6
Creation Date 2013-06-20
Type Domestic Corporation

THOMAS BRADLEY

Business Name GENWEALTH-K&A, LLC
Person Name THOMAS BRADLEY
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0304772013-7
Creation Date 2013-06-20
Type Domestic Limited-Liability Company

THOMAS A BRADLEY

Business Name FAIR ISAAC SOFTWARE, INC.
Person Name THOMAS A BRADLEY
Position Director
State MN
Address 901 MARQUETTE AVENUE 901 MARQUETTE AVENUE, MINNEAPOLIS, MN 55402
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C17405-2003
Creation Date 2003-07-22
Type Foreign Corporation

Thomas Bradley

Business Name Eagle Cleaning Company
Person Name Thomas Bradley
Position company contact
State MD
Address 4239 Buttons Neck Rd Church Creek MD 21622
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 410-228-5158

THOMAS A BRADLEY

Business Name CHARTER HOUSE UNDERWRITERS, INC.
Person Name THOMAS A BRADLEY
Position Treasurer
State MN
Address 385 WASHINGTON ST 385 WASHINGTON ST, ST PAUL, MN 551021396
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C23000-1997
Creation Date 1997-10-16
Type Foreign Corporation

Thomas Bradley

Business Name Bulkeley Middle School
Person Name Thomas Bradley
Position company contact
State NY
Address P.O. BOX 351 Rhinebeck NY 12572-0351
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number
Fax Number 845-871-5550

Thomas Bradley

Business Name Bradley T H Grding Septic Tank
Person Name Thomas Bradley
Position company contact
State NC
Address 5419 US 70 Mebane NC 27302-8803
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 919-563-1812

Thomas Bradley

Business Name Bradley Properties LLC
Person Name Thomas Bradley
Position company contact
State OR
Address 700 Terrace St Ashland OR 97520-3103
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 541-552-0289

Thomas Bradley

Business Name Bradley Plumbing Co
Person Name Thomas Bradley
Position company contact
State IL
Address 2305 Stemler Rd Millstadt IL 62260-3529
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 618-476-1033
Fax Number 618-476-7883

Thomas Bradley

Business Name Bradley Management Corporation
Person Name Thomas Bradley
Position company contact
State FL
Address 8201 Shelley Trl Kissimmee FL 34747-1328
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 407-301-4643

Thomas Bradley

Business Name Bradley Hearing Solutions
Person Name Thomas Bradley
Position company contact
State FL
Address 6811 INDUS PHILIPS BLVD Jacksonville FL 32256
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 904-292-0678

Thomas Bradley

Business Name Bradley & Associates
Person Name Thomas Bradley
Position company contact
State MN
Address 5341 River Bluff Curv # 116 Minneapolis MN 55437-3616
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 952-888-1845

Thomas Bradley

Business Name Bradco
Person Name Thomas Bradley
Position company contact
State CT
Address 8 Thomas St Danbury CT 06810-6911
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 203-744-0491
Number Of Employees 2
Annual Revenue 67320

THOMAS BRADLEY

Business Name BRADLEY WINDOW CORPORATION OF CALIFORNIA
Person Name THOMAS BRADLEY
Position registered agent
Corporation Status Suspended
Agent THOMAS BRADLEY 17881 SKYPARK CIRCLE NORTH, IRVINE, CA 92714
Care Of 17881 SKYPARK CIRCLE NORTH, IRVINE, CA 92714
CEO THOMAS BRADLEY17881 SKYPARK CIRCLE NORTH, IRVINE, CA 92714
Incorporation Date 1986-12-11

THOMAS BRADLEY

Business Name BRADLEY WINDOW CORPORATION OF CALIFORNIA
Person Name THOMAS BRADLEY
Position CEO
Corporation Status Suspended
Agent 17881 SKYPARK CIRCLE NORTH, IRVINE, CA 92714
Care Of 17881 SKYPARK CIRCLE NORTH, IRVINE, CA 92714
CEO THOMAS BRADLEY 17881 SKYPARK CIRCLE NORTH, IRVINE, CA 92714
Incorporation Date 1986-12-11

THOMAS BRADLEY

Business Name BRADLEY CONSTRUCTION & DESIGN, INC.
Person Name THOMAS BRADLEY
Position CEO
Corporation Status Suspended
Agent 4014 MONSERATE TERRACE, FALLBROOK, CA 92028
Care Of 4014 MONSERATE TERRACE, FALLBROOK, CA 92028
CEO THOMAS BRADLEY 4014 MONSERATE TERRACE, FALLBROOK, CA 92028
Incorporation Date 1983-08-17

THOMAS BRADLEY

Business Name BRADLEY CONSTRUCTION & DESIGN, INC.
Person Name THOMAS BRADLEY
Position registered agent
Corporation Status Suspended
Agent THOMAS BRADLEY 4014 MONSERATE TERRACE, FALLBROOK, CA 92028
Care Of 4014 MONSERATE TERRACE, FALLBROOK, CA 92028
CEO THOMAS BRADLEY4014 MONSERATE TERRACE, FALLBROOK, CA 92028
Incorporation Date 1983-08-17

THOMAS C BRADLEY

Business Name BLACK DIAMOND WINES, LIMITED LIABILITY COMPAN
Person Name THOMAS C BRADLEY
Position Mmember
State NV
Address 448 HILL ST 448 HILL ST, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3960-2001
Creation Date 2001-04-18
Expiried Date 2501-04-18
Type Domestic Limited-Liability Company

THOMAS BRADLEY

Business Name B.E.M. CONSTRUCTION OF NORTH COUNTY, INC.
Person Name THOMAS BRADLEY
Position registered agent
Corporation Status Suspended
Agent THOMAS BRADLEY 4014 MONSERATE TERRACE, FALLBROOK, CA 92028
Care Of 3870 MISSION AVE D-5, OCEANSIDE, CA 92054
CEO THOMAS BRADLEY4014 MONSERATE TERRACE, FALLBROOK, CA 92028
Incorporation Date 1987-11-23

THOMAS BRADLEY

Business Name B.E.M. CONSTRUCTION OF NORTH COUNTY, INC.
Person Name THOMAS BRADLEY
Position CEO
Corporation Status Suspended
Agent 4014 MONSERATE TERRACE, FALLBROOK, CA 92028
Care Of 3870 MISSION AVE D-5, OCEANSIDE, CA 92054
CEO THOMAS BRADLEY 4014 MONSERATE TERRACE, FALLBROOK, CA 92028
Incorporation Date 1987-11-23

Thomas Bradley

Business Name Advanced Mechanical
Person Name Thomas Bradley
Position company contact
State NJ
Address 597 Frances Ave Woodbury NJ 08096-3416
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Email [email protected]

THOMAS A. BRADLEY

Business Name AMERICAN CONTINENTAL INSURANCE COMPANY
Person Name THOMAS A. BRADLEY
Position registered agent
State MN
Address 385 WASHINGTON STREET, ST. PAUL, MN 55102
Business Contact Type CFO
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 1956-06-08
Entity Status Withdrawn/Merged
Type CFO

THOMAS BRADLEY

Person Name THOMAS BRADLEY
Filing Number 801573037
Position DIRECTOR
State TX
Address 701 AYERS, CORPUS CHRISTI TX 78404

THOMAS BRADLEY

Person Name THOMAS BRADLEY
Filing Number 801573037
Position MEMBER
State TX
Address 701 AYERS, CORPUS CHRISTI TX 78404

THOMAS CHRISTOPHER BRADLEY

Person Name THOMAS CHRISTOPHER BRADLEY
Filing Number 801285565
Position GOVERNING PERSON
State DE
Address 88 AMBERWOOD COURT, DOVER DE 19901

THOMAS J BRADLEY

Person Name THOMAS J BRADLEY
Filing Number 801073505
Position PRESIDENT
State TX
Address 733 JANUARY DRIVE, PLANO TX 75025

THOMAS A BRADLEY

Person Name THOMAS A BRADLEY
Filing Number 800221641
Position CHIEF FINANCIAL OFFICER
State MN
Address 901 MARQUETTE AVENUE, STE 3200, MINNEAPOLIS MN 55402

THOMAS A BRADLEY

Person Name THOMAS A BRADLEY
Filing Number 800221641
Position EXECUTIVE VICE PRESIDENT
State MN
Address 901 MARQUETTE AVENUE, STE 3200, MINNEAPOLIS MN 55402

THOMAS A BRADLEY

Person Name THOMAS A BRADLEY
Filing Number 800221641
Position CHIEF FINANCIAL OFFICER
State MN
Address 901 MARGUETTE AVENUE, STE 3200, MINNEAPOLIS MN 55402

THOMAS A BRADLEY

Person Name THOMAS A BRADLEY
Filing Number 800221641
Position EXECUTIVE VICE PRESIDENT
State MN
Address 901 MARGUETTE AVENUE, STE 3200, MINNEAPOLIS MN 55402

THOMAS J BRADLEY Jr

Person Name THOMAS J BRADLEY Jr
Filing Number 5906706
Position PRESIDENT
State NE
Address 200 S 108TH AVENUE, OMAHA NE 68154

THOMAS J BRADLEY Jr

Person Name THOMAS J BRADLEY Jr
Filing Number 5906706
Position DIRECTOR
State NE
Address 200 S 108TH AVENUE, OMAHA NE 68154

THOMAS J BRADLEY

Person Name THOMAS J BRADLEY
Filing Number 800055473
Position PRESIDENT
State TX
Address 210 CANTERBURY HILL, SAN ANTONIO TX 78209

THOMAS A BRADLEY

Person Name THOMAS A BRADLEY
Filing Number 155694100
Position CEO
State KS
Address 7045 COLLEGE BLVD, OVERLAND PARK KS 66211

THOMAS A BRADLEY

Person Name THOMAS A BRADLEY
Filing Number 155694100
Position PRESIDENT
State KS
Address 7045 COLLEGE BLVD, OVERLAND PARK KS 66211

THOMAS A BRADLEY

Person Name THOMAS A BRADLEY
Filing Number 155694100
Position Director
State KS
Address 7045 COLLEGE BLVD, OVERLAND PARK KS 66211

THOMAS J BRADLEY

Person Name THOMAS J BRADLEY
Filing Number 141118700
Position DIRECTOR
State TX
Address 13610 TOSCA LN, HOUSTON TX 77079

THOMAS BRADLEY

Person Name THOMAS BRADLEY
Filing Number 105578500
Position PRESIDENT
State TX
Address 1021 HAMPSHIRE LANE, RICHARDSON TX 75080

THOMAS BRADLEY

Person Name THOMAS BRADLEY
Filing Number 79804600
Position Director
State TX
Address 132 JOY ST, San Antonio TX 78212

THOMAS BRADLEY

Person Name THOMAS BRADLEY
Filing Number 79804600
Position PRESIDENT
State TX
Address 132 JOY ST, San Antonio TX 78212

THOMAS A BRADLEY

Person Name THOMAS A BRADLEY
Filing Number 79469800
Position PRESIDENT
State KS
Address 7045 COLLEGE BOULEVARD, OVERLAND PARK KS 66211

THOMAS A BRADLEY

Person Name THOMAS A BRADLEY
Filing Number 79469800
Position Director
State KS
Address 7045 COLLEGE BOULEVARD, OVERLAND PARK KS 66211

Thomas A Bradley

Person Name Thomas A Bradley
Filing Number 11861406
Position T
State MN
Address 385 WASHINGTON ST, St Paul MN 55102

Thomas A Bradley

Person Name Thomas A Bradley
Filing Number 10976206
Position SRVP
State MN
Address 385 WASHINGTON ST, St. Paul MN 55102

THOMAS J BRADLEY

Person Name THOMAS J BRADLEY
Filing Number 800055473
Position DIRECTOR
State TX
Address 210 CANTERBURY HILL, SAN ANTONIO TX 78209

THOMAS A BRADLEY

Person Name THOMAS A BRADLEY
Filing Number 800221641
Position DIRECTOR
State MN
Address 901 MARGUETTE AVENUE, STE 3200, MINNEAPOLIS MN 55402

Bradley Thomas

State NJ
Calendar Year 2015
Employer Jackson Twp
Job Title Social Studies Non-elementary
Name Bradley Thomas
Annual Wage $82,482

Bradley Thomas J

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Corrections Food Service Supv I
Name Bradley Thomas J
Annual Wage $45,917

Vincent Bradley Thomas

State GA
Calendar Year 2018
Employer County Of Cobb
Job Title Sheriff's Office
Name Vincent Bradley Thomas
Annual Wage $52,408

Bradley Thomas S

State GA
Calendar Year 2018
Employer Cherokee County Board Of Education
Job Title Grades 9-12 Teacher
Name Bradley Thomas S
Annual Wage $72,424

Vincent Bradley Thomas

State GA
Calendar Year 2017
Employer County of Cobb
Name Vincent Bradley Thomas
Annual Wage $51,919

Bradley Thomas S

State GA
Calendar Year 2017
Employer Cherokee County Board Of Education
Job Title Grades 9-12 Teacher
Name Bradley Thomas S
Annual Wage $73,111

Vincent Bradley Thomas

State GA
Calendar Year 2016
Employer County Of Cobb
Job Title Deputy Sheriff Ii
Name Vincent Bradley Thomas
Annual Wage $50,569

Bradley Thomas S

State GA
Calendar Year 2016
Employer Cherokee County Board Of Education
Job Title Grades 9-12 Teacher
Name Bradley Thomas S
Annual Wage $68,710

Bradley Thomas S

State GA
Calendar Year 2015
Employer Cherokee County Board Of Education
Job Title Grades 9-12 Teacher
Name Bradley Thomas S
Annual Wage $71,072

Bradley Thomas S

State GA
Calendar Year 2014
Employer Cherokee County Board Of Education
Job Title Grades 9-12 Teacher
Name Bradley Thomas S
Annual Wage $63,524

Bradley Thomas S

State GA
Calendar Year 2013
Employer Cherokee County Board Of Education
Job Title Grades 9-12 Teacher
Name Bradley Thomas S
Annual Wage $56,568

Bradley Thomas S

State GA
Calendar Year 2012
Employer Cherokee County Board Of Education
Job Title Grades 9-12 Teacher
Name Bradley Thomas S
Annual Wage $56,458

Bradley Thomas S

State GA
Calendar Year 2011
Employer Cherokee County Board Of Education
Job Title Grades 9-12 Teacher
Name Bradley Thomas S
Annual Wage $55,786

Bradley Thomas

State GA
Calendar Year 2010
Employer Gilmer County Board Of Education
Job Title Substitute Teacher
Name Bradley Thomas
Annual Wage $225

Bradley Thomas J

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Corrections Food Service Supv Ii
Name Bradley Thomas J
Annual Wage $51,617

Bradley Thomas S

State GA
Calendar Year 2010
Employer Cherokee County Board Of Education
Job Title Grades 9-12 Teacher
Name Bradley Thomas S
Annual Wage $55,577

Bradley Thomas

State FL
Calendar Year 2017
Employer University Of South Florida
Name Bradley Thomas
Annual Wage $66,150

Bradley Thomas A

State FL
Calendar Year 2017
Employer St Lucie Co School Board
Name Bradley Thomas A
Annual Wage $21,388

Bradley Thomas A

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Bradley Thomas A
Annual Wage $20,931

Bradley Thomas

State FL
Calendar Year 2016
Employer Palm Beach State College
Name Bradley Thomas
Annual Wage $52,542

Bradley Thomas

State FL
Calendar Year 2016
Employer Florida Atlantic University
Name Bradley Thomas
Annual Wage $17,190

Bradley Thomas A

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Bradley Thomas A
Annual Wage $8,614

Bradley Thomas

State FL
Calendar Year 2015
Employer Palm Beach State College
Name Bradley Thomas
Annual Wage $111,733

Monson Bradley Thomas

State CO
Calendar Year 2017
Employer Public Health & Environment
Job Title Project Manager I
Name Monson Bradley Thomas
Annual Wage $55,017

Monson Bradley Thomas

State CO
Calendar Year 2016
Employer Dept Of Public Heath & Environment
Job Title Project Manager I
Name Monson Bradley Thomas
Annual Wage $36,336

Monson Bradley Thomas

State CO
Calendar Year 2016
Employer Dept Of Public Heath & Environment
Job Title General Professional Iv
Name Monson Bradley Thomas
Annual Wage $36,336

Bradley Cavin Thomas

State AR
Calendar Year 2017
Employer Sheridan School District
Name Bradley Cavin Thomas
Annual Wage $51,724

Bradley Cavin Thomas

State AR
Calendar Year 2016
Employer Sheridan School District
Name Bradley Cavin Thomas
Annual Wage $49,900

Bradley Thomas

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Assistant Director
Name Bradley Thomas
Annual Wage $89,068

Bradley Cavin Thomas

State AR
Calendar Year 2015
Employer Sheridan School District
Name Bradley Cavin Thomas
Annual Wage $47,219

Bradley Thomas L

State IL
Calendar Year 2016
Employer Livingston County
Name Bradley Thomas L
Annual Wage $6,831

Bradley Thomas L

State IL
Calendar Year 2017
Employer Livingston County
Name Bradley Thomas L
Annual Wage $42,563

Bradley Thomas C

State ME
Calendar Year 2018
Employer Attorney General
Job Title Asst Attorney General
Name Bradley Thomas C
Annual Wage $100,771

Bradley Thomas C

State ME
Calendar Year 2017
Employer Attorney General
Job Title Asst Attorney General
Name Bradley Thomas C
Annual Wage $92,374

Bradley Thomas C

State ME
Calendar Year 2016
Employer Attorney General
Job Title Asst Attorney General
Name Bradley Thomas C
Annual Wage $87,935

Bradley Thomas C

State ME
Calendar Year 2015
Employer Attorney General
Job Title Asst Attorney General
Name Bradley Thomas C
Annual Wage $82,098

Stinnett Thomas Bradley

State KY
Calendar Year 2017
Employer University of Western Kentucky
Job Title Assistant Professor
Name Stinnett Thomas Bradley
Annual Wage $54,084

Bradley Thomas

State KY
Calendar Year 2017
Employer Jefferson County Sheriff's Office
Job Title Payroll Only
Name Bradley Thomas
Annual Wage $38,486

Bradley Thomas R

State KY
Calendar Year 2017
Employer City of Frankfort
Name Bradley Thomas R
Annual Wage $97,621

Stinnett Thomas Bradley

State KY
Calendar Year 2016
Employer University Of Western Kentucky
Job Title Assistant Professor
Name Stinnett Thomas Bradley
Annual Wage $54,084

Bradley Thomas

State KY
Calendar Year 2016
Employer Jefferson County Sheriff's Office
Job Title Payroll Only
Name Bradley Thomas
Annual Wage $37,949

Osborn Bradley Thomas

State KS
Calendar Year 2018
Employer University Of Kansas
Job Title Assistant Professor
Name Osborn Bradley Thomas
Annual Wage $64,714

Osborn Bradley Thomas

State KS
Calendar Year 2017
Employer University Of Kansas
Job Title Assistant Professor
Name Osborn Bradley Thomas
Annual Wage $55,700

Osborn Bradley Thomas

State KS
Calendar Year 2016
Employer University Of Kansas
Job Title Assistant Professor
Name Osborn Bradley Thomas
Annual Wage $54,298

Bradley Thomas J

State IL
Calendar Year 2017
Employer Department Of Corrections
Job Title Corrections Food Service Supv Ii
Name Bradley Thomas J
Annual Wage $56,500

Bradley Thomas E

State IA
Calendar Year 2018
Employer School District Of Lenox
Name Bradley Thomas E
Annual Wage $1,080

Bradley Thomas W

State IA
Calendar Year 2017
Employer Judicial Branch
Job Title Juvenile Court Officer 3
Name Bradley Thomas W
Annual Wage $51,394

Bradley Thomas W

State IA
Calendar Year 2016
Employer Judicial Branch
Job Title Juvenile Court Officer 3
Name Bradley Thomas W
Annual Wage $84,718

Bradley Thomas W

State IA
Calendar Year 2015
Employer Judicial Branch
Job Title Juvenile Court Officer 3
Name Bradley Thomas W
Annual Wage $82,659

Whittaker Bradley Thomas

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Excise Officer
Name Whittaker Bradley Thomas
Annual Wage $59,843

Whittaker Bradley Thomas

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Excise Officer
Name Whittaker Bradley Thomas
Annual Wage $51,600

Whittaker Bradley Thomas

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Excise Officer
Name Whittaker Bradley Thomas
Annual Wage $46,424

Whittaker Bradley Thomas

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Excise Officer
Name Whittaker Bradley Thomas
Annual Wage $48,836

Yehl Thomas Bradley

State IL
Calendar Year 2018
Employer Oakton Community College
Name Yehl Thomas Bradley
Annual Wage $56,510

Bradley Thomas

State IL
Calendar Year 2018
Employer Livingston County
Name Bradley Thomas
Annual Wage $21,556

Bradley Thomas

State IL
Calendar Year 2018
Employer Lasalle County
Name Bradley Thomas
Annual Wage $35,400

Bradley Thomas J

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Corrections Food Service Supv Ii
Name Bradley Thomas J
Annual Wage $55,000

Yehl Thomas Bradley

State IL
Calendar Year 2017
Employer Oakton Community College
Name Yehl Thomas Bradley
Annual Wage $12,128

Bradley Thomas E

State IA
Calendar Year 2017
Employer School District of Lenox
Name Bradley Thomas E
Annual Wage $2,025

Landry Bradley Thomas

State AZ
Calendar Year 2017
Employer Maricopa County - Corp
Name Landry Bradley Thomas
Annual Wage $46,751

Thomas Bradley

Name Thomas Bradley
Address 2714 Vinewood St Detroit MI 48216 -1021
Mobile Phone 313-806-8138
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Thomas M Bradley

Name Thomas M Bradley
Address 10752 Liscard Rd S Jacksonville FL 32246 -2463
Mobile Phone 904-641-9515
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

Thomas W Bradley

Name Thomas W Bradley
Address 17 Blueberry Ln Falmouth ME 04105 UNIT C26-2802
Phone Number 207-781-4798
Gender Male
Date Of Birth 1925-07-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas Bradley

Name Thomas Bradley
Address 122 Starbird Rd Portland ME 04102 APT 12-1758
Phone Number 207-807-5315
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas Bradley

Name Thomas Bradley
Address 15244 Springdale Rd Thompsonville MI 49683 -9273
Phone Number 231-378-4850
Gender Male
Date Of Birth 1955-07-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas P Bradley

Name Thomas P Bradley
Address 6350 Naylors Reserve Ct Hughesville MD 20637 -3809
Phone Number 301-274-3745
Gender Male
Date Of Birth 1941-09-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas W Bradley

Name Thomas W Bradley
Address 21511 E 40th Ave Denver CO 80249 -8056
Phone Number 303-375-7669
Gender Male
Date Of Birth 1949-06-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Thomas K Bradley

Name Thomas K Bradley
Address 6535 S Chase St Littleton CO 80123 -6835
Phone Number 303-955-5778
Gender Male
Date Of Birth 1982-07-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas Bradley

Name Thomas Bradley
Address 24156 Andover Dr Dearborn Heights MI 48125 -1902
Phone Number 313-562-1954
Email [email protected]
Gender Male
Date Of Birth 1957-08-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Thomas J Bradley

Name Thomas J Bradley
Address 1144 S Genesee Rd Burton MI 48509 -1822
Phone Number 313-785-3816
Gender Male
Date Of Birth 1955-12-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed High School
Language English

Thomas H Bradley

Name Thomas H Bradley
Address 3934 Highlands West Dr Fort Collins CO 80526 -5396
Phone Number 404-685-9364
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas J Bradley

Name Thomas J Bradley
Address 1460 Avalon Blvd Casselberry FL 32707 -4606
Phone Number 407-696-6021
Mobile Phone 407-252-2855
Email [email protected]
Gender Male
Date Of Birth 1965-03-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas S Bradley

Name Thomas S Bradley
Address 207 Bucket Post Ct Bel Air MD 21014 -3307
Phone Number 410-838-5466
Email [email protected]
Gender Male
Date Of Birth 1980-09-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Thomas R Bradley

Name Thomas R Bradley
Address 215 Secretariat St Georgetown KY 40324 -2583
Phone Number 502-863-4267
Email [email protected]
Gender Male
Date Of Birth 1969-09-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Thomas Bradley

Name Thomas Bradley
Address 18610 Victor St Roseville MI 48066 -4867
Phone Number 586-775-6144
Email [email protected]
Gender Male
Date Of Birth 1948-10-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Thomas F Bradley

Name Thomas F Bradley
Address 917 Newman Dr Worthington KY 41183 -9516
Phone Number 606-836-8984
Email [email protected]
Gender Male
Date Of Birth 1973-06-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Thomas L Bradley

Name Thomas L Bradley
Address 817 E Haley St Midland MI 48640 -5678
Phone Number 616-516-1505
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas J Bradley

Name Thomas J Bradley
Address 2628 W Coyle Ave Chicago IL 60645-3215 -3215
Phone Number 773-262-3220
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Thomas X Bradley

Name Thomas X Bradley
Address 3965 Ne 13th Dr Homestead FL 33033 -5932
Phone Number 786-349-5063
Email [email protected]
Gender Male
Date Of Birth 1942-02-03
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Thomas E Bradley

Name Thomas E Bradley
Address 7399 Sheridan Rd Flushing MI 48433 -9102
Phone Number 810-638-5277
Telephone Number 810-919-3380
Mobile Phone 810-919-3380
Email [email protected]
Gender Male
Date Of Birth 1948-11-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas E Bradley

Name Thomas E Bradley
Address 301 S Outer Dr Wilmington IL 60481 -1057
Phone Number 815-545-6603
Telephone Number 815-476-4286
Mobile Phone 815-545-6603
Email [email protected]
Gender Male
Date Of Birth 1959-08-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Thomas M Bradley

Name Thomas M Bradley
Address 625 Oakleaf Plantation Pkwy Orange Park FL 32065-3544 UNIT 915-3545
Phone Number 904-406-2837
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Thomas F Bradley

Name Thomas F Bradley
Address 4141 Thomas St Hollywood FL 33021 -3524
Phone Number 954-328-4352
Mobile Phone 954-983-3205
Email [email protected]
Gender Male
Date Of Birth 1941-06-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 5000.00
To Republican Party of Minnesota
Year 2012
Transaction Type 15
Filing ID 12950657886
Application Date 2011-03-15
Organization Name Zurich Financial Services
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Minnesota
Address 13 Crocus Hill SAINT PAUL MN

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 2500.00
To Erik Paulsen (R)
Year 2012
Transaction Type 15
Filing ID 11931800914
Application Date 2011-03-31
Organization Name Zurich Financial Services
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Friends of Erik Paulsen
Seat federal:house
Address 13 Crocus Hl SAINT PAUL MN

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 2500.00
To Republican Party of Minnesota
Year 2010
Transaction Type 15
Filing ID 10930642054
Application Date 2009-11-04
Contributor Occupation CFO
Contributor Employer ZURICH FINANCIAL
Organization Name Zurich North America
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Minnesota

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 2400.00
To Erik Paulsen (R)
Year 2010
Transaction Type 15
Filing ID 29933491474
Application Date 2009-03-31
Contributor Occupation Head of Operations
Contributor Employer Zurich Financial
Organization Name Head of Operations
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Friends of Erik Paulsen
Seat federal:house
Address 13 Crocus Hl SAINT PAUL MN

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 2100.00
To Mark Kennedy (R)
Year 2006
Transaction Type 15
Filing ID 25020433130
Application Date 2005-09-21
Contributor Occupation CFO
Contributor Employer ZURICH NORTH AMERICA
Organization Name Zurich Insurance
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Mark Kennedy 06
Seat federal:senate

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 2000.00
To Norm Coleman (R)
Year 2004
Transaction Type 15
Filing ID 24020260763
Application Date 2004-01-21
Contributor Occupation ZURICH NORTH AMERICA
Organization Name St Paul Travelers Companies
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 1000.00
To John Boehner (R)
Year 2012
Transaction Type 15j
Application Date 2011-08-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 1000.00
To Buck Mckeon (R)
Year 2012
Transaction Type 15
Filing ID 12951888719
Application Date 2011-07-21
Contributor Occupation VP
Contributor Employer LOCKHEED MARTIN/VP
Organization Name Lockheed Martin
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Buck McKeon for Congress
Seat federal:house
Address 6900 King Charles Ct COLLEYVILLE TX

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 500.00
To Tommy Sowers (D)
Year 2010
Transaction Type 15
Filing ID 10930599116
Application Date 2010-01-07
Contributor Occupation Treasurer
Contributor Employer New Madrid County
Organization Name New Madrid County, MO
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name Tommy Sowers for Congress
Seat federal:house
Address 839 West Co Hwy 820 SIKESTON MO

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 500.00
To Bruce Braley (D)
Year 2006
Transaction Type 15e
Filing ID 26930460552
Application Date 2006-09-26
Contributor Occupation Trial Attorney
Contributor Employer self
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Braley For Congress
Seat federal:house
Address 448 Hill St RENO NV

Bradley, Thomas

Name Bradley, Thomas
Amount 500.00
To Michele Bachmann (R)
Year 2006
Transaction Type 15j
Application Date 2006-08-18
Contributor Occupation President
Contributor Employer Zurich N America
Organization Name Zurich Insurance
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Bachmann for Congress
Seat federal:house
Address 13 Crocus Hill St Paul MN

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 500.00
To ActBlue
Year 2006
Transaction Type 24i
Filing ID 26940461363
Application Date 2006-09-26
Contributor Occupation Trial Attorney
Contributor Employer self
Contributor Gender M
Committee Name ActBlue
Address 448 Hill St RENO NV

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 500.00
To Northstar Leadership PAC
Year 2004
Transaction Type 15
Filing ID 23991296831
Application Date 2003-06-26
Contributor Occupation Insurance Executive
Contributor Employer The St. Paul Companies
Organization Name St Paul Travelers Companies
Contributor Gender M
Recipient Party R
Committee Name Northstar Leadership PAC
Address 13 Crocus Hill SAINT PAUL MN

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 500.00
To Harry Reid (D)
Year 2004
Transaction Type 15
Filing ID 23020390420
Application Date 2003-08-15
Contributor Occupation SINAI SCHOEDER ET AL
Organization Name Sinai, Schroeder et al
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 400.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 27020133563
Application Date 2007-03-30
Contributor Occupation CFO
Contributor Employer ZURICH NORTH AMERICA
Organization Name Zurich Financial Services
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 300.00
To REILLY, TOM
Year 2004
Application Date 2004-11-30
Contributor Occupation VICE PRESIDENT
Contributor Employer EMMANUEL BROTHERS
Recipient Party D
Recipient State MA
Seat state:office
Address 15 MELVIN AVE 2 SHREWSBURY MA

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 300.00
To TIFFANY, TOM
Year 20008
Application Date 2008-01-29
Contributor Occupation OWNER
Contributor Employer BRADLEY FUNERAL HOME
Recipient Party R
Recipient State WI
Seat state:upper
Address 331 10TH AVE ANTIGO WI

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981227489
Application Date 2004-05-31
Contributor Occupation Attorney
Contributor Employer self
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 448 Hillst RENO NV

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 250.00
To Sean P. Duffy (R)
Year 2010
Transaction Type 15
Filing ID 10931005607
Application Date 2010-06-21
Contributor Occupation OWNER AND DIRE
Contributor Employer BRADLEY FUNERAL HOME
Organization Name Bradley Funeral Home
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Duffy for Congress
Seat federal:house
Address PO 101 ANTIGO WI

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 250.00
To GOLDMAN, JONATHAN
Year 2010
Application Date 2009-12-31
Recipient Party D
Recipient State IL
Seat state:lower
Address 6644 N CENTRAL CHICAGO IL

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27930366817
Application Date 2007-02-21
Contributor Occupation trial attorney
Contributor Employer self
Contributor Gender M
Committee Name ActBlue
Address 448 Hill St RENO NV

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981227489
Application Date 2004-05-05
Contributor Occupation Attorney
Contributor Employer Sinai Schoeder et al
Organization Name Sinai, Schoeder et al
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 2225 Keever Ct RENO NV

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 250.00
To HODGES, STEVE
Year 20008
Application Date 2007-12-06
Contributor Employer NEW MADRID COUNTY
Recipient Party D
Recipient State MO
Seat state:lower
Address 839 W COUNTY HWY 820 SIKESTON MO

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 250.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2007-02-22
Contributor Occupation OWNER
Contributor Employer BRADLEY FARM MANAGEMENT
Recipient Party D
Recipient State MO
Seat state:governor
Address 839 W COUNTY HIGWAY 820 SIKESTON MO

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15e
Filing ID 27930586765
Application Date 2007-02-21
Contributor Occupation Trial Attorney
Contributor Employer Self employed
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 448 Hill St RENO NV

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27990244515
Application Date 2007-06-22
Contributor Occupation Trial Attorney
Contributor Employer Self employed
Organization Name Trial Attorney
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 448 Hill St RENO NV

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 200.00
To MURRAY, THERESE
Year 2006
Application Date 2006-03-22
Contributor Occupation VP
Contributor Employer EMANUAL BROTHERS
Recipient Party D
Recipient State MA
Seat state:upper
Address 15 MELVIN AVE 2 SHREWSBURY MA

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 200.00
To PETROLATI, THOMAS M
Year 2006
Application Date 2005-10-28
Contributor Occupation LANDSCAPER
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:lower
Address 15 MELVIN AVE 2 SHREWSBURY MA

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 200.00
To Norm Coleman (R)
Year 2006
Transaction Type 15
Filing ID 25020323019
Application Date 2005-06-20
Contributor Occupation ZURICH NORTH AMERICA
Organization Name Zurich Insurance
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 200.00
To FRISKE, DON
Year 20008
Application Date 2008-03-13
Contributor Employer CONDUIT FUNERAL SERVICE ALLIANCE FOR BETTER G
Recipient Party R
Recipient State WI
Seat state:lower
Address 331 10TH AVE ANTIGO WI

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 125.00
To MURRAY, TIMOTHY P (LTG)
Year 2010
Application Date 2010-04-28
Recipient Party D
Recipient State MA
Seat state:governor
Address 20 JACOBS ST WILMINGTON MA

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 100.00
To SUTHERS, JOHN
Year 2006
Application Date 2005-03-21
Contributor Occupation BANKER
Contributor Employer N/A
Recipient Party R
Recipient State CO
Seat state:office
Address 2051 MT WASHINGTON COLORADO SPRINGS CO

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 100.00
To MAYER, ROBERT (ROB)
Year 2010
Application Date 2009-06-19
Recipient Party R
Recipient State MO
Seat state:upper
Address 839 W COUNTY HWY 820 SIKESTON MO

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 100.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-10-25
Recipient Party R
Recipient State MA
Seat state:governor
Address 15 MELVIN AVE SHREWSBURY MA

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 100.00
To CORREIA, ROBERT
Year 2004
Application Date 2004-02-10
Recipient Party D
Recipient State MA
Seat state:lower
Address 15 MELVIN AVE2 SHREWSBURY MA

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 100.00
To PETERSON JR, GEORGE N
Year 2004
Application Date 2003-02-13
Recipient Party R
Recipient State MA
Seat state:lower
Address 15 MELVIN AVE 2 SHREWSBURY MA

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 100.00
To OFLAHERTY, EUGENE L
Year 2004
Application Date 2003-10-15
Recipient Party D
Recipient State MA
Seat state:lower
Address 15 MELVIN AVE 2 SHREWSBURY MA

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 100.00
To GREENE JR, WILLIAM G
Year 2004
Application Date 2004-09-12
Recipient Party D
Recipient State MA
Seat state:lower
Address 15 MELVIN AVE SHREWSBURY MA

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 100.00
To MASSER, KURT A
Year 2010
Application Date 2010-03-30
Recipient Party R
Recipient State PA
Seat state:lower
Address 156 HEMLOCK LN ELYSBURG PA

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 60.00
To ROWE, GLEN STEVEN
Year 2010
Application Date 2010-04-14
Contributor Occupation ATTORNEY
Contributor Employer STATE OF MAINE
Recipient Party D
Recipient State ME
Seat state:governor
Address 122 STARBIRD RD PORTLAND ME

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 25.00
To MURRAY, THERESE
Year 20008
Application Date 2007-10-26
Recipient Party D
Recipient State MA
Seat state:upper
Address 89 KENNEDY RD TEWKSBURY MA

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount 25.00
To MURRAY, THERESE
Year 2006
Application Date 2005-10-26
Recipient Party D
Recipient State MA
Seat state:upper
Address 48 ROPER ST LOWELL MA

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount -5.00
To Res-Care Inc
Year 2010
Transaction Type 22y
Filing ID 29992461529
Application Date 2009-06-19
Contributor Gender M
Committee Name Res-Care Inc

BRADLEY, THOMAS

Name BRADLEY, THOMAS
Amount -200.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 27020133564
Application Date 2007-03-31
Contributor Occupation CFO
Contributor Employer ZURICH NORTH AMERICA
Organization Name Zurich Financial Services
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

BRADLEY D THOMAS & KIMBERLY THOMAS

Name BRADLEY D THOMAS & KIMBERLY THOMAS
Address 589 Porter Road Argyle TX
Value 202368
Landvalue 202368
Buildingvalue 740437
Landarea 171,234 square feet
Bedrooms 5
Numberofbedrooms 5
Type Real

BRADLEY THOMAS C & LINDA G

Name BRADLEY THOMAS C & LINDA G
Physical Address 405 EAST BIDWELL ST, FRUITLAND PARK FL, FL 34731
Ass Value Homestead 106455
Just Value Homestead 106455
County Lake
Year Built 1978
Area 1768
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 405 EAST BIDWELL ST, FRUITLAND PARK FL, FL 34731

BRADLEY THOMAS BLAIR

Name BRADLEY THOMAS BLAIR
Physical Address 1644 PAULA DR, WAUCHULA, FL 33873
Owner Address ANGELA JOY, WAUCHULA, FL 33873
Ass Value Homestead 94087
Just Value Homestead 94087
County Hardee
Year Built 1978
Area 2158
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1644 PAULA DR, WAUCHULA, FL 33873

BRADLEY THOMAS B

Name BRADLEY THOMAS B
Physical Address 20234 OAKLEAF LN, LAND O LAKES, FL 34638
Owner Address 5012 W CYPRESS ST, TAMPA, FL 33607
County Pasco
Land Code Vacant Residential
Address 20234 OAKLEAF LN, LAND O LAKES, FL 34638

BRADLEY THOMAS B

Name BRADLEY THOMAS B
Physical Address 2525 BAYSHORE BV D, TAMPA, FL 33629
Owner Address 5012 W CYPRESS ST, TAMPA, FL 33607
County Hillsborough
Year Built 1980
Area 3147
Land Code Single Family
Address 2525 BAYSHORE BV D, TAMPA, FL 33629

BRADLEY THOMAS B

Name BRADLEY THOMAS B
Owner Address 5012 W CYPRESS ST, TAMPA, FL 33607
County Hillsborough
Land Code Grazing land soil capability Class I

BRADLEY THOMAS A TR +

Name BRADLEY THOMAS A TR +
Physical Address 10629 AVILA CIR, FORT MYERS, FL 33913
Owner Address 10629 AVILA CIR, FORT MYERS, FL 33913
Ass Value Homestead 133024
Just Value Homestead 139302
County Lee
Year Built 2002
Area 2109
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10629 AVILA CIR, FORT MYERS, FL 33913

BRADLEY THOMAS A SR & SUSAN L

Name BRADLEY THOMAS A SR & SUSAN L
Physical Address 1679 ANTHEM RD,, FL
Owner Address 1679 ANTHEM RD, THE VILLAGES, FL 32162
Ass Value Homestead 101180
Just Value Homestead 104890
County Sumter
Year Built 2006
Area 2321
Applicant Status Wife
Land Code Single Family
Address 1679 ANTHEM RD,, FL

BRADLEY THOMAS A

Name BRADLEY THOMAS A
Physical Address 1985 WILSON ST, SEVILLE, FL 32190
Ass Value Homestead 87725
Just Value Homestead 125722
County Volusia
Year Built 1987
Area 1944
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1985 WILSON ST, SEVILLE, FL 32190

BRADLEY THOMAS A

Name BRADLEY THOMAS A
Physical Address 204 RAULERSON RD, SEVILLE, FL 32190
Owner Address PO BOX 194, SEVILLE, FLORIDA 32190
County Volusia
Year Built 1973
Area 672
Land Code Mobile Homes
Address 204 RAULERSON RD, SEVILLE, FL 32190

BRADLEY THOMAS E

Name BRADLEY THOMAS E
Physical Address 16508 BLENHEIM DR, LUTZ, FL 33549
Owner Address 16508 BLENHEIM DR, LUTZ, FL 33549
Ass Value Homestead 188614
Just Value Homestead 223714
County Hillsborough
Year Built 1989
Area 2891
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16508 BLENHEIM DR, LUTZ, FL 33549

BRADLEY THOMAS A

Name BRADLEY THOMAS A
Physical Address UNASSIGNED, HOBE SOUND, FL 33455
Owner Address 8102 SE SURF ST, HOBE SOUND, FL 33455
County Martin
Land Code Vacant Residential
Address UNASSIGNED, HOBE SOUND, FL 33455

BRADLEY THOMAS A

Name BRADLEY THOMAS A
Physical Address 3591 S KERNAN BLVD 611, JACKSONVILLE, FL 32224
Owner Address 3591 KERNAN BLVD S #611, JACKSONVILLE, FL 32224
Ass Value Homestead 50280
Just Value Homestead 60000
County Duval
Year Built 2005
Area 1200
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3591 S KERNAN BLVD 611, JACKSONVILLE, FL 32224

BRADLEY THOMAS &

Name BRADLEY THOMAS &
Physical Address 13678 87TH ST N, WEST PALM BEACH, FL 33412
Owner Address 13678 87TH ST N, WEST PALM BEACH, FL 33412
Ass Value Homestead 108911
Just Value Homestead 114858
County Palm Beach
Year Built 1995
Area 1959
Land Code Single Family
Address 13678 87TH ST N, WEST PALM BEACH, FL 33412

BRADLEY THOMAS

Name BRADLEY THOMAS
Physical Address 6153 LOKEY DR, ORLANDO, FL 32810
Owner Address 6153 LOKEY DR, ORLANDO, FLORIDA 32810
Ass Value Homestead 88548
Just Value Homestead 88548
County Orange
Year Built 1995
Area 1542
Land Code Single Family
Address 6153 LOKEY DR, ORLANDO, FL 32810

BRADLEY THOMAS

Name BRADLEY THOMAS
Physical Address 16505 BLENHEIM DR, LUTZ, FL 33549
Owner Address 16505 BLENHEIM DR, LUTZ, FL 33549
Ass Value Homestead 304306
Just Value Homestead 358687
County Hillsborough
Year Built 2000
Area 4646
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16505 BLENHEIM DR, LUTZ, FL 33549

BRADLEY THOMAS

Name BRADLEY THOMAS
Physical Address 625 OAKLEAF PLANTATION PKY 915, ORANGE PARK, FL 32065
Owner Address 625 OAKLEAF PLANTATION PKWY, ORANGE PARK, FL 32065
Ass Value Homestead 74491
Just Value Homestead 74491
County Clay
Year Built 2009
Area 1444
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 625 OAKLEAF PLANTATION PKY 915, ORANGE PARK, FL 32065

BRADLEY THOMAS

Name BRADLEY THOMAS
Owner Address 10599 SE 130TH LN, OCKLAWAHA, FL 32179
County Bradford
Year Built 1950
Area 800
Land Code Single Family

BRADLEY JAVANDA THOMAS

Name BRADLEY JAVANDA THOMAS
Physical Address ACCESS UNDETERMINED, ALVA, FL
Owner Address 5331 SUMMERLIN RD APT 15, FORT MYERS, FL 33919
County Lee
Land Code Vacant Residential
Address ACCESS UNDETERMINED, ALVA, FL

BRADLEY JAMES THOMAS JR

Name BRADLEY JAMES THOMAS JR
Physical Address 109 E LURA LN, FLORAHOME, FL 32140
County Putnam
Land Code Vacant Residential
Address 109 E LURA LN, FLORAHOME, FL 32140

BRADLEY JAMES THOMAS

Name BRADLEY JAMES THOMAS
Physical Address 13364 BEACH BLVD 601, JACKSONVILLE, FL 32224
Owner Address 13364 BEACH BLVD #601, JACKSONVILLE, FL 32224
Sale Price 95000
Sale Year 2012
County Duval
Year Built 2006
Area 1394
Land Code Condominiums
Address 13364 BEACH BLVD 601, JACKSONVILLE, FL 32224
Price 95000

BRADLEY THOMAS A

Name BRADLEY THOMAS A
Physical Address 8102 SE SURF ST, HOBE SOUND, FL 33455
Owner Address 8102 SE SURF ST, HOBE SOUND, FL 33455
Ass Value Homestead 47300
Just Value Homestead 47300
County Martin
Year Built 1950
Area 625
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8102 SE SURF ST, HOBE SOUND, FL 33455

BRADLEY G THOMAS

Name BRADLEY G THOMAS
Physical Address 534 NE 92 ST, Miami Shores, FL 33138
Owner Address 534 NE 92 ST, MIAMI SHORES, FL
Ass Value Homestead 334369
Just Value Homestead 364354
County Miami Dade
Year Built 1948
Area 2001
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 534 NE 92 ST, Miami Shores, FL 33138

BRADLEY THOMAS E

Name BRADLEY THOMAS E
Physical Address 309 ESTRADA ST, NORTH PORT, FL 34287
Owner Address 48 ROCKMEADOW RD, UXBRIDGE, MA 01569
County Sarasota
Year Built 1978
Area 1353
Land Code Mobile Homes
Address 309 ESTRADA ST, NORTH PORT, FL 34287

BRADLEY THOMAS H

Name BRADLEY THOMAS H
Physical Address 302 JONAH ST, CANTONMENT, FL 32533
Owner Address 302 JONAH AVE, CANTONMENT, FL 32533
Ass Value Homestead 75758
Just Value Homestead 75758
County Escambia
Year Built 1965
Area 1709
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 302 JONAH ST, CANTONMENT, FL 32533

BRADLEY D THOMAS & KIMBERLY THOMAS

Name BRADLEY D THOMAS & KIMBERLY THOMAS
Address 825 Rockgate Road Argyle TX
Value 385
Landvalue 82764
Buildingvalue 180147
Landarea 43,560 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

BRADLEY D THOMAS & KIMBERLY THOMAS

Name BRADLEY D THOMAS & KIMBERLY THOMAS
Address Porter Road Argyle TX
Value 375
Landarea 148,627 square feet
Type Real

BRADLEY D THOMAS

Name BRADLEY D THOMAS
Address 1312 Walker Street Waterloo IA 50703
Value 30790
Landvalue 30790
Buildingvalue 70900

BRADLEY D THOMAS

Name BRADLEY D THOMAS
Address 1600 Nathan Lane Herndon VA
Value 175000
Landvalue 175000
Buildingvalue 175010
Landarea 12,117 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

BRADLEY D THOMAS

Name BRADLEY D THOMAS
Address 2601 SE 39th Street Moore OK 73160
Value 36000
Landvalue 36000
Buildingvalue 160640
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

BRADLEY D THOMAS

Name BRADLEY D THOMAS
Address 1404 Wild Plum Court Edmond OK
Value 36354
Landarea 12,998 square feet
Type Residential
Price 330000

BRADLEY D THOMAS

Name BRADLEY D THOMAS
Address 8015 Langbrook Road Springfield VA
Value 200000
Landvalue 200000
Buildingvalue 316470
Landarea 10,725 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

BRADLEY C THOMAS & CHRISTIANNE B THOMAS

Name BRADLEY C THOMAS & CHRISTIANNE B THOMAS
Address 108 E Trace Park Court Nashville TN 37221
Value 291600
Landarea 2,941 square feet
Price 299900

BRADLEY C THOMAS

Name BRADLEY C THOMAS
Address 400 Lawndale Drive Richardson TX 75080-1811
Value 49500
Landvalue 49500
Buildingvalue 140328

BRADLEY THOMAS G & LISA M

Name BRADLEY THOMAS G & LISA M
Physical Address 7340 NIGHT HERON DR, LAND O LAKES, FL 34637
Owner Address 7340 NIGHT HERON DR, LAND O LAKES, FL 34637
Ass Value Homestead 202801
Just Value Homestead 202801
County Pasco
Year Built 2005
Area 4038
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7340 NIGHT HERON DR, LAND O LAKES, FL 34637

BRADLEY B THOMAS & RACHEL L THOMAS

Name BRADLEY B THOMAS & RACHEL L THOMAS
Address 24004 W 48th Avenue Mountlake Terrace WA
Value 125100
Landvalue 125100
Buildingvalue 43600
Landarea 5,227 square feet Assessments for tax year: 2015

BRADLEY A THOMAS & MARIE P THOMAS

Name BRADLEY A THOMAS & MARIE P THOMAS
Address 1323 NW 14th Street Canton OH 44703-1129
Value 9100
Landvalue 9100

BRADLEY A THOMAS & BRENDA THOMAS

Name BRADLEY A THOMAS & BRENDA THOMAS
Address 8045 Wynbrook Road Baltimore MD
Value 40000
Landvalue 40000
Airconditioning yes

BRADLEY A THOMAS

Name BRADLEY A THOMAS
Address 76-18 251st Street Queens NY 11426
Value 452000
Landvalue 12634

BRADLEY A THOMAS

Name BRADLEY A THOMAS
Address 18509 San Miguel Avenue Litchfield Park AZ 85340
Value 42500
Landvalue 42500

BRADLEY A THOMAS

Name BRADLEY A THOMAS
Address 7936 Trellage Court Columbus OH 43065
Value 13800
Landvalue 13800
Airconditioning Central Air
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Condominium Residential Unit

THOMAS BRADLEY

Name THOMAS BRADLEY
Address 45 CITY BOULEVARD, NY 10301
Value 398000
Full Value 398000
Block 260
Lot 3
Stories 2.5

THOMAS BRADLEY

Name THOMAS BRADLEY
Address 85-12 87 STREET, NY 11421
Value 495000
Full Value 495000
Block 8861
Lot 12
Stories 2.5

BRADLEY THOMAS & PEARL

Name BRADLEY THOMAS & PEARL
Physical Address 62-64 LESLIE ST.
Owner Address 62 LESLIE ST
Sale Price 17000
Ass Value Homestead 152400
County essex
Address 62-64 LESLIE ST.
Value 178000
Net Value 178000
Land Value 25600
Prior Year Net Value 134000
Transaction Date 2013-03-11
Property Class Residential
Deed Date 1975-05-22
Year Constructed 1917
Price 17000

BRADLEY THOMAS H

Name BRADLEY THOMAS H
Physical Address 12836 EARLY RUN LN, RIVERVIEW, FL 33578
Owner Address 12836 EARLY RUN LN, RIVERVIEW, FL 33578
Ass Value Homestead 96249
Just Value Homestead 106664
County Hillsborough
Year Built 2003
Area 2147
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12836 EARLY RUN LN, RIVERVIEW, FL 33578

BRADLEY A THOMAS & MARY KAY THOMAS

Name BRADLEY A THOMAS & MARY KAY THOMAS
Address 1723 Meadowlane Road Seven Hills OH 44131
Value 38100
Usage Single Family Dwelling

BRADLEY A THOMAS &

Name BRADLEY A THOMAS &
Physical Address 50 CELESTIAL WAY, NORTH PALM BEACH, FL 33408
Owner Address 50 CELESTIAL WAY # 303, JUNO BEACH, FL 33408
Ass Value Homestead 144184
Just Value Homestead 144184
County Palm Beach
Year Built 1966
Area 975
Land Code Condominiums
Address 50 CELESTIAL WAY, NORTH PALM BEACH, FL 33408

Thomas J. Bradley

Name Thomas J. Bradley
Doc Id 08137445
City Victoria TX
Designation us-only
Country US

Thomas J. Bradley

Name Thomas J. Bradley
Doc Id 07740691
City Victoria TX
Designation us-only
Country US

Thomas Bradley

Name Thomas Bradley
Doc Id 07275691
City Fanwood NJ
Designation us-only
Country US

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Voter
State MA
Address 11VERSAILLESST #1, MARLBORO, MA 1752
Phone Number 978-855-7212
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Republican Voter
State FL
Address 4141 THOMAS ST, HOLLYWOOD 33021, FL 33021
Phone Number 954-983-3205
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Independent Voter
State FL
Address 18427 NW 12TH ST, PEMBROKE PINES, FL 33029
Phone Number 954-445-2805
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Independent Voter
State FL
Address 25188 MARION AVE #1038, PUNTA GORDA, FL 33950
Phone Number 941-650-8719
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Independent Voter
State FL
Address 10752 LISCARD RD S, JACKSONVILLE, FL 32246
Phone Number 904-641-9515
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Independent Voter
State FL
Address 4040 DERBY DR, LAKELAND, FL 33809
Phone Number 863-815-7375
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Voter
State FL
Address 2707 WILDER PARK DR, PLANT CITY, FL 33566
Phone Number 813-728-1209
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Independent Voter
State MI
Address 4264 LONE OAK DR, MUSSEY, MI 48014
Phone Number 810-357-5744
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Independent Voter
State IL
Address 10437 S BENSLEY AVE, CHICAGO, IL 60617
Phone Number 773-978-6108
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Voter
State IA
Address 130 NEBRASKA ST, SIOUX CITY, IA 51101
Phone Number 712-277-1550
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Republican Voter
State MN
Address 1421 TALISMAN CURV, SAINT PAUL, MN 55113
Phone Number 651-470-7173
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Independent Voter
State IL
Address 959 MAPLE LN, BARTLETT, IL 60103
Phone Number 630-215-9199
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Voter
State IA
Address 6057 PINEWOOD CT, JOHNSTON, IA 50131
Phone Number 515-669-4353
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Republican Voter
State IA
Address 1526 2ND ST, BOONE, IA 50036
Phone Number 515-230-1084
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Independent Voter
State KY
Address 4410 MANNER DALE DR, LOUISVILLE, KY 40220
Phone Number 502-938-2272
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Voter
State AZ
Address 2603 N PLATINA CIRCLE, MESA, AZ 85215
Phone Number 480-586-8548
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Independent Voter
State MD
Address 9298 UPWOODS LN, COLUMBIA, MD 21045
Phone Number 410-937-5438
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Republican Voter
State FL
Address 801 FOX VALLEY DR, LONGWOOD, FL 32779
Phone Number 407-399-4922
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Republican Voter
State AL
Address 4078 STRATHMORE DR, MONTGOMERY, AL 36116
Phone Number 334-467-7039
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Voter
State FL
Address 7092 BRACKEN LN, MELBOURNE, FL 32940
Phone Number 321-544-9764
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Republican Voter
State IN
Address 5281 PATTIE CT, GREENWOOD, IN 46143
Phone Number 317-371-7229
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Democrat Voter
State MO
Address 960 THOMPSON DR, FLORISSANT, MO 63031
Phone Number 314-972-1909
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Voter
State AL
Address 232 MAGNOLIA AVE, EVERGREEN, AL 36401
Phone Number 251-578-0307
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Independent Voter
State AL
Address 232 MAGNOLIA AVE, EVERGREEN, AL 36401
Phone Number 251-227-2723
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Voter
State MI
Address 647 TEN POINT DR, ROCHESTER HILLS, MI 48309
Phone Number 248-670-7285
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Democrat Voter
State MI
Address 2684 BURNHAM RD, ROYAL OAK, MI 48073
Phone Number 248-379-2589
Email Address [email protected]

THOMAS BRADLEY

Name THOMAS BRADLEY
Type Voter
State MI
Address 15244 SPRINGDALE RD, THOMPSONVILLE, MI 49683-9273
Phone Number 231-378-4850
Email Address [email protected]

Thomas J Bradley

Name Thomas J Bradley
Visit Date 4/13/10 8:30
Appointment Number U51796
Type Of Access VA
Appt Made 10/21/2011 0:00
Appt Start 11/4/2011 9:00
Appt End 11/4/2011 23:59
Total People 346
Last Entry Date 10/21/2011 16:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Thomas J Bradley

Name Thomas J Bradley
Visit Date 4/13/10 8:30
Appointment Number U46284
Type Of Access VA
Appt Made 10/6/11 0:00
Appt Start 10/7/11 12:30
Appt End 10/7/11 23:59
Total People 341
Last Entry Date 10/6/11 15:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Thomas B Bradley

Name Thomas B Bradley
Visit Date 4/13/10 8:30
Appointment Number U01623
Type Of Access VA
Appt Made 4/19/2011 0:00
Appt Start 4/27/2011 19:50
Appt End 4/27/2011 23:59
Total People 4
Last Entry Date 4/19/2011 13:33
Meeting Location WH
Caller KYLA
Description WEST WING TOUR
Release Date 07/29/2011 07:00:00 AM +0000

THOMAS D BRADLEY

Name THOMAS D BRADLEY
Visit Date 4/13/10 8:30
Appointment Number U79940
Type Of Access VA
Appt Made 2/3/11 16:25
Appt Start 2/8/11 8:30
Appt End 2/8/11 23:59
Total People 337
Last Entry Date 2/3/11 16:25
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

THOMAS B BRADLEY

Name THOMAS B BRADLEY
Visit Date 4/13/10 8:30
Appointment Number U68605
Type Of Access VA
Appt Made 12/15/10 7:47
Appt Start 12/20/10 14:00
Appt End 12/20/10 23:59
Total People 377
Last Entry Date 12/15/10 7:46
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

THOMAS M BRADLEY

Name THOMAS M BRADLEY
Visit Date 4/13/10 8:30
Appointment Number U60243
Type Of Access VA
Appt Made 11/18/2010 9:38
Appt Start 11/19/2010 20:00
Appt End 11/19/2010 23:59
Total People 8
Last Entry Date 11/18/2010 9:38
Meeting Location WH
Caller ZACHARY
Release Date 02/25/2011 08:00:00 AM +0000

THOMAS M BRADLEY

Name THOMAS M BRADLEY
Visit Date 4/13/10 8:30
Appointment Number U59493
Type Of Access VA
Appt Made 11/16/2010 13:31
Appt Start 11/19/2010 10:00
Appt End 11/19/2010 23:59
Total People 121
Last Entry Date 11/16/2010 13:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/25/2011 08:00:00 AM +0000

THOMAS E BRADLEY

Name THOMAS E BRADLEY
Visit Date 4/13/10 8:30
Appointment Number U45855
Type Of Access VA
Appt Made 10/7/10 13:37
Appt Start 10/9/10 9:00
Appt End 10/9/10 23:59
Total People 352
Last Entry Date 10/7/10 13:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

THOMAS BRADLEY

Name THOMAS BRADLEY
Car CHEVROLET CORVETTE
Year 2007
Address 18701 SW 294th Ter, Homestead, FL 33030-2303
Vin 1G1YY26U775106677

THOMAS BRADLEY

Name THOMAS BRADLEY
Car BMW X3
Year 2007
Address 2811 WINTERFIELD RD, MIDLOTHIAN, VA 23113-6424
Vin WBXPC93477WF14126

THOMAS BRADLEY

Name THOMAS BRADLEY
Car TOYOTA SIENNA
Year 2007
Address PO Box 3954, Jackson, TN 38303-3954
Vin 5TDZK23CX7S012621

THOMAS BRADLEY

Name THOMAS BRADLEY
Car HYUNDAI ENTOURAGE
Year 2007
Address 191 ALPINE DR SE, LEESBURG, VA 20175-6172
Vin KNDMC233176026933
Phone 703-777-9607

Thomas Bradley

Name Thomas Bradley
Car TOYOTA CAMRY HYBRID
Year 2007
Address 12836 Early Run Ln, Riverview, FL 33578-3376
Vin JTNBB46K773029180

THOMAS BRADLEY

Name THOMAS BRADLEY
Car TOYOTA SIENNA
Year 2007
Address 12018 Torrey Pine Ct, Woodbridge, VA 22192-1417
Vin 5TDZK22C87S056697

THOMAS BRADLEY

Name THOMAS BRADLEY
Car TOYOTA AVALON
Year 2007
Address 11423 Walden Loop, Parrish, FL 34219-7569
Vin 4T1BK36B07U242346
Phone 941-776-1684

THOMAS BRADLEY

Name THOMAS BRADLEY
Car DODGE RAM 3500
Year 2007
Address 5297 FALCON LN, ROBSTOWN, TX 78380-5226
Vin 3D7MX48A57G799805
Phone 361-579-9672

THOMAS BRADLEY

Name THOMAS BRADLEY
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 2617 Pinecrest Dr, Nacogdoches, TX 75965-3636
Vin 3GCEC14X17G242652

Thomas Bradley

Name Thomas Bradley
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 200 County Road 223, Stephenville, TX 76401-5015
Vin 2GTEC13V471130159

THOMAS BRADLEY

Name THOMAS BRADLEY
Car CHEVROLET MONTE CARLO
Year 2007
Address 5319 Fishburg Rd, Dayton, OH 45424-4311
Vin 2G1WJ15K379221656

THOMAS BRADLEY

Name THOMAS BRADLEY
Car Dodge Durango 2WD 4dr Limited
Year 2007
Address 9301 Stonebridge Dr, College Station, TX 77845-9333
Vin 1EF1F272374016313

THOMAS BRADLEY

Name THOMAS BRADLEY
Car CHEVROLET TRAILBLAZER
Year 2007
Address 179 Knotty Pine Way, Murrells Inlet, SC 29576-7069
Vin 1GNDT13S972215345

THOMAS BRADLEY

Name THOMAS BRADLEY
Car INFINITI G35
Year 2007
Address 1146 MANOR COVE DR, SAINT CHARLES, MO 63304-7781
Vin JNKBV61E07M710184
Phone 636-244-6003

THOMAS BRADLEY

Name THOMAS BRADLEY
Car GMC SIERRA 1500
Year 2007
Address 25 Tabbert Ave, Ripon, WI 54971-1014
Vin 2GTEK13M971521754

Thomas Bradley

Name Thomas Bradley
Car CHEVROLET COBALT
Year 2007
Address 4100 Vista Rd Apt 804, Pasadena, TX 77504-2135
Vin 1G1AL15F877261708
Phone

THOMAS BRADLEY

Name THOMAS BRADLEY
Car FORD F-150
Year 2007
Address 839 County Highway 820, Sikeston, MO 63801-9362
Vin 1FTPW14VX7KA88689
Phone 662-769-1298

THOMAS BRADLEY

Name THOMAS BRADLEY
Car DODGE DAKOTA
Year 2007
Address 720 MICHIGAN AVE, OOSTBURG, WI 53070-1453
Vin 1D7HW28K57S269277

THOMAS BRADLEY

Name THOMAS BRADLEY
Car DODGE RAM PICKUP 3500
Year 2007
Address PO Box 207, North Garden, VA 22959-0207
Vin 3D7MX38A47G780382

THOMAS BRADLEY

Name THOMAS BRADLEY
Car HONDA CR-V
Year 2007
Address 6047 Lakeside Dr, Mount Olive, AL 35117-3659
Vin JHLRE387X7C020683

THOMAS BRADLEY

Name THOMAS BRADLEY
Car HONDA ACCORD
Year 2007
Address 2455 Phillippe Pkwy, Safety Harbor, FL 34695-2068
Vin 1HGCM82667A004061

THOMAS BRADLEY

Name THOMAS BRADLEY
Car FORD FUSION
Year 2007
Address 268 Jaguar Trl, Sylva, NC 28779-7520
Vin 3FAHP08167R279725

THOMAS BRADLEY

Name THOMAS BRADLEY
Car CHEVROLET SILVERADO 1500
Year 2007
Address 986 THREE SPRINGS RD, IRWIN, PA 15642-7408
Vin 2GCFK19Y771582583

THOMAS BRADLEY

Name THOMAS BRADLEY
Car CHEVROLET SILVERADO 1500
Year 2007
Address 449 Lachicotte Rd, Lugoff, SC 29078-9352
Vin 2GCEK19J071711424

THOMAS BRADLEY

Name THOMAS BRADLEY
Car HONDA PILOT
Year 2007
Address 41B N Broadway, Nyack, NY 10960-2645
Vin 2HKYF18517H501886

THOMAS BRADLEY

Name THOMAS BRADLEY
Car CHRYSLER TOWN & COUNTRY LX
Year 2007
Address 2400 POST AVE, DODGE CITY, KS 67801-2449
Vin 2A4GP44R37R252426
Phone 620-225-6774

THOMAS BRADLEY

Name THOMAS BRADLEY
Car HYUNDAI ELANTRA
Year 2007
Address 960 Quaker Dr, North Huntingdon, PA 15642-1692
Vin KMHDU46D77U189137
Phone 412-751-1532

THOMAS BRADLEY

Name THOMAS BRADLEY
Car GMC YUKON XL
Year 2007
Address PO Box 347, Smithers, WV 25186-0347
Vin 1GKFK163X7J168541

THOMAS BRADLEY

Name THOMAS BRADLEY
Car DODGE GRAND CARAVAN
Year 2007
Address 647 Ten Point Dr, Rochester Hills, MI 48309-2550
Vin 2D4GP44L17R159571

Thomas Bradley

Name Thomas Bradley
Domain professoroftheopenweb.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-17
Update Date 2013-10-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 Medhurst Dr Ottawa ON K2G 4N3
Registrant Country CANADA

Thomas Bradley

Name Thomas Bradley
Domain thomasjbradley.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-01-12
Update Date 2013-10-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 Medhurst Dr Ottawa ON K2G 4N3
Registrant Country CANADA

Thomas Bradley

Name Thomas Bradley
Domain thomasdbradleytvpro.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-07-22
Update Date 2013-07-23
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 510 BROADWAY APT 205 COLUMBUS GA 31901
Registrant Country UNITED STATES

THOMAS BRADLEY

Name THOMAS BRADLEY
Domain bradleyprop.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-08-31
Update Date 2013-08-26
Registrar Name ENOM, INC.
Registrant Address 700 TERRACE ST ASHLAND OR 97520
Registrant Country UNITED STATES

Thomas Bradley

Name Thomas Bradley
Domain raisetestosteronenow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-25
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 14737 112th Ave NE Kirkland Washington 98034
Registrant Country UNITED STATES

THOMAS BRADLEY

Name THOMAS BRADLEY
Domain bradleymotorwerke.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-01
Update Date 2012-11-08
Registrar Name ENOM, INC.
Registrant Address 6184 BERMUDA RD FERGUSON MO 63135
Registrant Country UNITED STATES

Thomas Bradley

Name Thomas Bradley
Domain toms-domain.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-11-27
Update Date 2012-11-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address Manchester Road Macclesfield SK10 2EH
Registrant Country UNITED KINGDOM

Thomas Bradley

Name Thomas Bradley
Domain wyoappleguy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-13
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 804 Brittany Drive Cheyenne Wyoming 82009
Registrant Country UNITED STATES

Thomas Bradley

Name Thomas Bradley
Domain gpspropertysolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-17
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 17281 Front Beach Road|1402 Panama City Beach Florida 32413
Registrant Country UNITED STATES

THOMAS BRADLEY

Name THOMAS BRADLEY
Domain vikingcando.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-12
Update Date 2013-09-12
Registrar Name ENOM, INC.
Registrant Address 4510 RENNIES RD HUNTER RIVER PRINCE EDWARD ISLAND C0A1N0
Registrant Country CANADA

Thomas Bradley

Name Thomas Bradley
Domain 17thousandpages.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-08-15
Update Date 2013-08-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 Medhurst Dr Ottawa ON K2G 4N3
Registrant Country CANADA

Thomas Bradley

Name Thomas Bradley
Domain nevadabusinessformation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-31
Update Date 2013-08-31
Registrar Name GODADDY.COM, LLC
Registrant Address 448 Hill St. reno Nevada 89501
Registrant Country UNITED STATES

Thomas Bradley

Name Thomas Bradley
Domain blastoffwith.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-02-10
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 Medhurst Dr Nepean ON K2G 4N3
Registrant Country CANADA

THOMAS BRADLEY

Name THOMAS BRADLEY
Domain intermountainweighing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-03-21
Update Date 2013-10-26
Registrar Name ENOM, INC.
Registrant Address 9282 NORTHVIEW ROAD MIDDLETON IDAHO 83644
Registrant Country UNITED STATES

Thomas Bradley

Name Thomas Bradley
Domain tommysemail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 515 St Cloud St La Crosse Wisconsin 54603
Registrant Country UNITED STATES

Thomas Bradley

Name Thomas Bradley
Domain hitchcockamplifiers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 515 St Cloud St La Crosse Wisconsin 54603
Registrant Country UNITED STATES

Thomas Bradley

Name Thomas Bradley
Domain damnnearanything.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-13
Update Date 2013-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2314 Crane St. Slidell Louisiana 70460
Registrant Country UNITED STATES

Thomas Bradley

Name Thomas Bradley
Domain littleleaguechampionships.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-05-28
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 Medhurst Dr Ottawa ON K2G 4N3
Registrant Country CANADA

Thomas Bradley

Name Thomas Bradley
Domain thombradley.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-07
Update Date 2013-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Starling Ct. Greenville South Carolina 29607
Registrant Country UNITED STATES

THOMAS BRADLEY

Name THOMAS BRADLEY
Domain bestauctionservices.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-10-09
Update Date 2013-10-07
Registrar Name ENOM, INC.
Registrant Address 65 W. NORTH WINTERSET IA 50273
Registrant Country UNITED STATES

Thomas Bradley

Name Thomas Bradley
Domain tombradleyimages.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2013-03-01
Update Date 2013-03-01
Registrar Name 1 API GMBH
Registrant Address 900 High Lane Stoke-ON-Trent st6 6he
Registrant Country UNITED KINGDOM

Thomas Bradley

Name Thomas Bradley
Domain raiseestrogennow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-25
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 14737 112th Ave NE Kirkland Washington 98034
Registrant Country UNITED STATES

Thomas Bradley

Name Thomas Bradley
Domain learntheopenweb.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-17
Update Date 2013-10-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 Medhurst Dr Ottawa ON K2G 4N3
Registrant Country CANADA

Thomas Bradley

Name Thomas Bradley
Domain restaurantdirectoy.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-01-13
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 1149 W. Farwell #3 Chicago IL 60626
Registrant Country UNITED STATES
Registrant Fax 17732623220