Thomas Lang

We have found 366 public records related to Thomas Lang in 33 states . Ethnicity of all people found is Hungarian. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 72 business registration records connected with Thomas Lang 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 Wholesale Trade - Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Coaching Assignment. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $56,881.


Thomas B Lang

Name / Names Thomas B Lang
Age 56
Birth Date 1968
Also Known As Tom B Lang
Person 9821 39th Ave, Seattle, WA 98136
Phone Number 206-932-8116
Possible Relatives






Franksuzanne Trust Lang
Previous Address 4742 42nd Ave #444, Seattle, WA 98116
5455 36th Ave, Seattle, WA 98126
1623 9th Ave, Seattle, WA 98119
1705 Summit Ave #108, Seattle, WA 98122
5412 Wallingford Ave, Seattle, WA 98103
6314 42nd Ave #301, Seattle, WA 98136
535 Taylor St, Ashland, OR 97520
1421 15th Ave #201, Seattle, WA 98122
418 Loretta Pl #116, Seattle, WA 98102
156 East St, Amherst, MA 01002

Thomas Anthony Lang

Name / Names Thomas Anthony Lang
Age 58
Birth Date 1966
Also Known As T Lang
Person 1368 Anna Catherine Dr, Orlando, FL 32828
Phone Number 407-275-7890
Possible Relatives



Previous Address 312 Turnstone Way, Orlando, FL 32828
1649 Kirkman Rd #374, Orlando, FL 32811
3101 Port Royale Blvd, Fort Lauderdale, FL 33308
4313 Tradewinds Ave, Lauderdale By The Sea, FL 33308
1649 Kirkman Rd, Orlando, FL 32811
1401 Port Royale, Fort Lauderdale, FL 33308
Email [email protected]

Thomas I Lang

Name / Names Thomas I Lang
Age 58
Birth Date 1966
Person 3 Colburn Rd, Manchester, MA 01944
Phone Number 978-526-9023
Possible Relatives


Charles E Langone


Edward J Langjr
Previous Address 144 Main St #3, Essex, MA 01929
16 Boardman Ave, Manchester, MA 01944
1 Bridge St, Manchester, MA 01944
46 Constitution Rd, Marshfield, MA 02050
11 Bridge St, Manchester, MA 01944
93 Myrtle St, Norfolk, MA 02056
1 Phillips Rd, Pembroke, MA 02359
1 Phillip #7, Pembroke, MA 02359
491 PO Box, Pembroke, MA 02359
57 Commonwealth Ave #7, Boston, MA 02116
Associated Business Knowthyneighbororg, Inc

Thomas J Lang

Name / Names Thomas J Lang
Age 58
Birth Date 1966
Also Known As T Lan
Person 459 Rocky Hill Rd, Scituate, RI 02857
Phone Number 401-934-9892
Previous Address 459 Rocky Hill Rd, N Scituate, RI 02857
101 Comstock Pkwy #24, Cranston, RI 02921
459 Rocky Hill Rd, North Scituate, RI 02857
6 Red Oak Dr, Johnston, RI 02919
206 Elmdale Rd, N Scituate, RI 02857
206 Elmdale Rd, North Scituate, RI 02857
260 Elmdale Rd, North Scituate, RI 02857
2756 Hartford Ave, Johnston, RI 02919
232 PO Box, North Scituate, RI 02857
21 Creighton St #2, Providence, RI 02906
52 Walcott Ave, Jamestown, RI 02835
Red Oak, Johnston, RI 02919
6 Seneca Rd, Portsmouth, RI 02871
118 PO Box, Jamestown, RI 02835

Thomas W Lang

Name / Names Thomas W Lang
Age 59
Birth Date 1965
Also Known As Thos Lang
Person 31 Uptack Rd, Groveland, MA 01834
Phone Number 978-373-1403
Possible Relatives
Previous Address 29 Bradford Loop, Georgetown, MA 01833
95 Uptack Rd, Groveland, MA 01834
3 Union St, Ipswich, MA 01938
Associated Business Vinwood Food Services, Inc

Thomas A Lang

Name / Names Thomas A Lang
Age 60
Birth Date 1964
Also Known As Tomas A Lang
Person 13882 258th St, Homestead, FL 33032
Phone Number 626-331-0056
Possible Relatives




Ht Lang


Previous Address 421 Meadow Rd, West Covina, CA 91791
13882 258th Ln, Homestead, FL 33032
1537 Fairfield Ct, Ontario, CA 91761
16178 Arrow Blvd, Fontana, CA 92335
2500 107th Ave #38, Miami, FL 33165
10811 Garvey Ave, El Monte, CA 91733
9317 Ramona Blvd #C, Rosemead, CA 91770
10811 Garney, South El Monte, CA 91733
6877 PO Box, Rosemead, CA 91770
14441 114th St #45, Miami, FL 33186
Associated Business Bear State Pump And Equipment

Thomas F Lang

Name / Names Thomas F Lang
Age 60
Birth Date 1964
Person 6140 Q St #13, Omaha, NE 68117
Possible Relatives




Previous Address 6140 State St, Omaha, NE 68152
201 Magazine St, New Orleans, LA 70130
3026 Paddock Rd, Omaha, NE 68124
908 Buckboard Blvd, Papillion, NE 68046
6140 Q St #14, Omaha, NE 68117
530 Kerri Leigh Ct, Spring, TX 77388
7911 Mercier St, New Orleans, LA 70128
704 Glassell St, Orange, CA 92867
Email [email protected]

Thomas J Lang

Name / Names Thomas J Lang
Age 62
Birth Date 1962
Person 10821 May Belle Ct, Baton Rouge, LA 70815
Phone Number 504-355-1147
Possible Relatives



Previous Address 605 Blanchard St, Baton Rouge, LA 70806
5859 Dutton Ave, Baton Rouge, LA 70805
8913 Sharon Hills St, Baton Rouge, LA 70811

Thomas Philip Lang

Name / Names Thomas Philip Lang
Age 62
Birth Date 1962
Also Known As Thomas P Md Lang
Person 54 Brown School Rd, Chepachet, RI 02814
Phone Number 401-567-0522
Possible Relatives



Previous Address 283 Pond St, Woonsocket, RI 02895
80 Fisher Rd #90, Cumberland, RI 02864
386 High St, Fall River, MA 02720
11 Denonville Rdg, Rochester, NY 14625
1161 York Ave #11, New York, NY 10021
1161 York Ave #11, New York, NY 10065
105 Peck Ave, Bristol, RI 02809
527 Riverside Dr #7, New York, NY 10027

Thomas Anton Lang

Name / Names Thomas Anton Lang
Age 63
Birth Date 1961
Also Known As Thomas D Lang
Person 18425 Nicklaus Way, Eden Prairie, MN 55347
Phone Number 952-949-0542
Possible Relatives


Connie J Chadwicklang



C C Lang
Previous Address 18425 Nicldsus Way, Eden Prairie, MN 55434
3131 Excelsior Blvd, Minneapolis, MN 55416
3131 Excelsior Blvd #707, Minneapolis, MN 55416
3131 Excelsior Blvd #9, Minneapolis, MN 55416
5038 Dominick Spur, Hopkins, MN 55343
5038 Dominick Spur, Minnetonka, MN 55343
4901 Girard Ave, Minneapolis, MN 55419
6434 City Py #6304, Eden Prairie, MN 55344
4901 Grand, Minneapolis, MN 55419
4901 Grand, Minneapolis, MN 55409

Thomas A Lang

Name / Names Thomas A Lang
Age 63
Birth Date 1961
Person 953 Plantation Rd, Key Largo, FL 33037
Phone Number 305-451-2419
Possible Relatives
Previous Address 544 PO Box, Vashon, WA 98070
106003 Overseas Hwy, Key Largo, FL 33037
1271 Po, Key Largo, FL 33037
1271 PO Box, Key Largo, FL 33037
953 Plantation Rd, Key Largo, FL 33037
106003 US Highway 1, Key Largo, FL 33037

Thomas Lang

Name / Names Thomas Lang
Age 65
Birth Date 1959
Person 801 G St #310, Tacoma, WA 98405
Possible Relatives

P Lang
Previous Address 2931 Bienville St, New Orleans, LA 70119
801 St 310, Tacoma, WA 98405
7030 Yorktown Dr, New Orleans, LA 70127
2501 Thalia St, New Orleans, LA 70113
1209 Kerlerec St, New Orleans, LA 70116
Email [email protected]

Thomas Patrick Lang

Name / Names Thomas Patrick Lang
Age 66
Birth Date 1958
Also Known As Tina Lang
Person 151 Gena Marie Dr, Lafayette, LA 70506
Phone Number 504-366-3913
Possible Relatives







Previous Address 1930 Farmington Pl, Gretna, LA 70056
1120 Villege Dr, Deridder, LA 70634
920 Sena Dr, Metairie, LA 70005
1363 PO Box, Deridder, LA 70634
703 Funderburk Ave, Houma, LA 70364
129 Tower Rd, Houma, LA 70363
151 Marie St, Lafayette, LA 70501
405 Westside Blvd #18, Houma, LA 70364
405 Westside Blvd #47, Houma, LA 70364
720 Funderburk Ave, Houma, LA 70364
304 Prevost Dr, Houma, LA 70364
701 Rounds, Houma, LA 70363

Thomas W Lang

Name / Names Thomas W Lang
Age 70
Birth Date 1954
Also Known As Thos W Lang
Person 450 Foster St #R5, North Andover, MA 01845
Phone Number 978-685-8379
Possible Relatives

Previous Address RR 5, North Andover, MA 01845

Thomas George Lang

Name / Names Thomas George Lang
Age 71
Birth Date 1953
Also Known As Thos G Lang
Person 137 Broad St #10, Lynn, MA 01901
Phone Number 978-657-7268
Possible Relatives

Previous Address 186 PO Box, Epsom, NH 03234
723 PO Box, Wilmington, MA 01887
78 Montelbello Rd Elbello, Wilmington, MA 01887
39 Cherry St, Lynn, MA 01902
322 Pillings Pond Rd, Lynnfield, MA 01940
142 Memorial Dr, Cambridge, MA 02142
110 Haverhill St, North Reading, MA 01864
78 Montelbello Elbello Rd, Wilmington, MA 01887
78 Montelbello Rd, Wilmington, MA 01887
38 Richdale Ave, Somerville, MA 02145

Thomas John Lang

Name / Names Thomas John Lang
Age 74
Birth Date 1950
Also Known As Thomas J Lang
Person 13985 Route 22, Canaan, NY 12029
Phone Number 518-794-8644
Possible Relatives
Anna C Krahforstlang
Anna C Krahforstlang
Anna C Krahforstlang
Previous Address 13985 Us 9, New Lebanon, NY
13985 State Route 22, Canaan, NY 12029
950 Pleasant St Sant St, Southfield, MA 01259
59 PO Box, Southfield, MA 01259
194 PO Box, Petersburg, NY 12138
85 RR 1, Canaan, NY 12029
950 Pleasant Sant St, Southfield, MA 01259
950 Pleasant St, Southfield, MA 01259
85 PO Box, Canaan, NY 12029

Thomas Keith Lang

Name / Names Thomas Keith Lang
Age 75
Birth Date 1949
Also Known As Tom Lang
Person 428 Oak St, Saint Louis, MO 63119
Phone Number 314-962-0565
Possible Relatives


Lang T Wilmes
Mary Jowilmes

Mj Wilmes
Previous Address 428 Oak St, Webster Groves, MO 63119
228 Edgar Rd, Saint Louis, MO 63119
1 Neil, Columbus, OH 00000
Email [email protected]
Associated Business Thomas E Lang

Thomas Pursell Lang

Name / Names Thomas Pursell Lang
Age 77
Birth Date 1947
Also Known As Thos P Lang
Person 14207 Apple Tree Rd, Houston, TX 77079
Phone Number 713-531-7089
Possible Relatives
Previous Address 4608 Wilson Dr, Metairie, LA 70003
837 PO Box, Hahnville, LA 70057
645 Tete Lours Dr #3, Mandeville, LA 70471
2476 Prancer St, New Orleans, LA 70131

Thomas F Lang

Name / Names Thomas F Lang
Age 78
Birth Date 1946
Also Known As Thomas F Lang
Person 44 Center St #358, South Dennis, MA 02660
Phone Number 508-394-3471
Possible Relatives
Tom F Langjr
Previous Address 657 Waquoit Hwy, East Falmouth, MA 02536
A203 Oakwood Apts, South Dennis, MA 02660
711 PO Box, Dennis, MA 02638
358 PO Box, South Dennis, MA 02660
44 Ctr St, South Dennis, MA 02660
A203 Oakwood, South Dennis, MA 02660
10020 Main St #A, Bellevue, WA 98004
1517 228th Ave, Issaquah, WA 98075
2911 Brae Burn St, Sierra Vista, AZ 85650
657 Waquoit Hwy, Waquoit, MA 02536
220 Dagwood #B302, Issaquah, WA 98027

Thomas Te Lang

Name / Names Thomas Te Lang
Age 79
Birth Date 1945
Also Known As Thos Lang
Person 3835 Miller Dr #D, Glenview, IL 60026
Phone Number 570-212-0464
Possible Relatives
Previous Address 5649 Fern Wood Ln, Egg Harbor, WI 54209
3835 Mill St, Glenview, IL 60025
5741 Artesian Ave #2, Chicago, IL 60659
5005 Avers Ave, Chicago, IL 60625
Email [email protected]
Associated Business Automatic Fire Alarm Association Of Illinois

Thomas J Lang

Name / Names Thomas J Lang
Age 80
Birth Date 1944
Person 1500 I 10 Service Rd #131, Slidell, LA 70461
Possible Relatives

Previous Address 1500 I 10 Service Rd #104, Slidell, LA 70461
449 Milky Way, Lompoc, CA 93436
758 2nd St #4301, Bay Saint Louis, MS 39520
1500 I 10 Service Rd #111, Slidell, LA 70461
386 Oriole Ln, Slidell, LA 70458
1500 Rd 104, Slidell, LA 70461
4006 PO Box, Slidell, LA 70459

Thomas F Lang

Name / Names Thomas F Lang
Age 83
Birth Date 1941
Person 1201 Olive Ave, West Palm Beach, FL 33401
Previous Address 1166 PO Box, West Palm Beach, FL 33402
None #1166, West Palm Beach, FL 33401
1669 60th Trl, West Palm Beach, FL 33415

Thomas P Lang

Name / Names Thomas P Lang
Age 83
Birth Date 1940
Also Known As Thos P Lang
Person 428 Lexington St, Waltham, MA 02452
Phone Number 781-647-4308
Possible Relatives


Previous Address 428 Lexington St, North Waltham, MA 02452
428 Lex, North Waltham, MA 02451
428 Lex, Waltham, MA 02451
428 Lex, Waltham, MA 02453

Thomas J Lang

Name / Names Thomas J Lang
Age 93
Birth Date 1930
Also Known As Thos J Lang
Person 74 Sacramento St #2, Cambridge, MA 02138
Phone Number 617-547-0160
Possible Relatives

Patricia Langfarnsworth


Marylellen Lang
Previous Address 109 Child St, Boston, MA 02130
109 Child St, Jamaica Plain, MA 02130

Thomas F Lang

Name / Names Thomas F Lang
Age 103
Birth Date 1920
Person 31 Cummings Ave, Quincy, MA 02170
Possible Relatives
Previous Address 2061 PO Box, Wakefield, MA 01880

Thomas W Lang

Name / Names Thomas W Lang
Age 107
Birth Date 1917
Person 3307 27th St, Okeechobee, FL 34974
Phone Number 941-467-2704
Possible Relatives
Previous Address 1516 3rd Ave, Fort Lauderdale, FL 33304
1516 30th Ave, Fort Lauderdale, FL 33312
1516 3oth, Fort Lauderdale, FL 33304
1516 3oth, Fort Lauderdale, FL 33312
6601 Westwood Blvd, Tamarac, FL 33321

Thomas B Lang

Name / Names Thomas B Lang
Age N/A
Person 6875 W HUNT HWY, QUEEN CREEK, AZ 85242
Phone Number 480-987-9148

Thomas M Lang

Name / Names Thomas M Lang
Age N/A
Person 8928 N 10TH ST APT 4, PHOENIX, AZ 85020

Thomas K Lang

Name / Names Thomas K Lang
Age N/A
Person PO BOX 1650, SELMA, AL 36702

Thomas K Lang

Name / Names Thomas K Lang
Age N/A
Person 217 W CASTLEWOOD DR, SELMA, AL 36701

Thomas Lang

Name / Names Thomas Lang
Age N/A
Person PO BOX 8216, MONTGOMERY, AL 36110

Thomas J Lang

Name / Names Thomas J Lang
Age N/A
Person 211 STRATFORD LN, ENTERPRISE, AL 36330

Thomas G Lang

Name / Names Thomas G Lang
Age N/A
Person 455 PO Box, Worcester, MA 01614

Thomas Lang

Name / Names Thomas Lang
Age N/A
Person 371 3rd Ct, Pompano Beach, FL 33060

Thomas R Lang

Name / Names Thomas R Lang
Age N/A
Person 130 ROCK HILL RD, FAIRFIELD BAY, AR 72088
Phone Number 501-723-4052

Thomas Lang

Name / Names Thomas Lang
Age N/A
Person 6102 E BARWICK DR, CAVE CREEK, AZ 85331
Phone Number 480-585-9447

Thomas P Lang

Name / Names Thomas P Lang
Age N/A
Person 9004 E HELM DR, SCOTTSDALE, AZ 85260
Phone Number 480-659-7879

Thomas R Lang

Name / Names Thomas R Lang
Age N/A
Person 11110 W WINDSOR AVE, AVONDALE, AZ 85392
Phone Number 623-907-5428

Thomas J Lang

Name / Names Thomas J Lang
Age N/A
Person 6514 E CACTUS WREN RD, PARADISE VALLEY, AZ 85253
Phone Number 480-948-9610

Thomas F Lang

Name / Names Thomas F Lang
Age N/A
Person 231 LAKEWOOD DR W, MOBILE, AL 36608
Phone Number 251-344-3634

Thomas R Lang

Name / Names Thomas R Lang
Age N/A
Person 306 ENGLISH CIR, BIRMINGHAM, AL 35209
Phone Number 205-879-3784

Thomas B Lang

Name / Names Thomas B Lang
Age N/A
Person 202 FRANCIS ST E, JACKSONVILLE, AL 36265
Phone Number 256-435-9581

Thomas J Lang

Name / Names Thomas J Lang
Age N/A
Person 111 LORENE DR, HARVEST, AL 35749
Phone Number 256-701-6707

Thomas K Lang

Name / Names Thomas K Lang
Age N/A
Person 925 COUNTY ROAD 946, SELMA, AL 36701
Phone Number 334-875-4854

Thomas J Lang

Name / Names Thomas J Lang
Age N/A
Person 151 Essex St, Swampscott, MA 01907
Possible Relatives
Previous Address 12 Hines, Marblehead, MA 01945
451 Essex St, Swampscott, MA 01907

Thomas A Lang

Name / Names Thomas A Lang
Age N/A
Person 3202 E NISBET RD, PHOENIX, AZ 85032
Phone Number 602-971-4718

Thomas J Lang

Name / Names Thomas J Lang
Age N/A
Person 7955 E CHAPARRAL RD, SCOTTSDALE, AZ 85250

Thomas Lang

Business Name Western Busness Ctrs Las Vegas
Person Name Thomas Lang
Position company contact
State NV
Address 3753 Howard Hughes Pkwy Las Vegas NV 89109-0938
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 702-892-3900

Thomas Lang

Business Name Water
Person Name Thomas Lang
Position company contact
State NY
Address 4740 21st St Ste 2 Long Island City NY 11101-5401
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9512
SIC Description Land, Mineral, And Wildlife Conservation
Phone Number 718-482-4930

Thomas Lang

Business Name Wagner & Lang Construction
Person Name Thomas Lang
Position company contact
State MN
Address 899 RANDOLPH AVE Saint Paul MN 55102-3345
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 651-224-3565

THOMAS LANG

Business Name VTS, INC.
Person Name THOMAS LANG
Position registered agent
State TX
Address 5000 BELTLINE RD 210, DALLAS, TX 75240
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-05-18
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Thomas Lang

Business Name Two Dumb Carpenters
Person Name Thomas Lang
Position company contact
State NY
Address 25 Concord Ave White Plains NY 10606-2210
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 914-285-9853

Thomas Lang

Business Name Toolink Engineering Inc
Person Name Thomas Lang
Position company contact
State CO
Address 2870 Wilderness Pl Boulder CO 80301-2258
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 303-938-8570
Number Of Employees 4
Annual Revenue 475000

Thomas Lang

Business Name Tom Lang
Person Name Thomas Lang
Position company contact
State MO
Address 1654 Lyon Road, New Haven, MO 63068
SIC Code 506539
Phone Number
Email [email protected]

THOMAS LANG

Business Name Toddlerwatch.com
Person Name THOMAS LANG
Position company contact
State FL
Address 2500 Weston Rd., Suite 400 Weston, FL 33326
SIC Code 561101
Phone Number
Email [email protected]

Thomas Lang

Business Name Tmm Serv
Person Name Thomas Lang
Position company contact
State VA
Address 15 Deene CT Stafford VA 22556-6443
Industry Personal Services
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 540-659-7735

Thomas Lang

Business Name Thomas Lang
Person Name Thomas Lang
Position company contact
State IL
Address 506 E. Green, Mascoutah, IL 62258
SIC Code 832222
Phone Number
Email [email protected]

Thomas Lang

Business Name Thomas Lang
Person Name Thomas Lang
Position company contact
State OH
Address 3928 Miner Drive, BRUNSWICK, 44212 OH
Phone Number
Email [email protected]

Thomas Lang

Business Name Thomas J Lang CPA
Person Name Thomas Lang
Position company contact
State CO
Address 6551 S Revere Pkwy # 120 Englewood CO 80111-6410
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 303-792-9445
Number Of Employees 5
Annual Revenue 101000

THOMAS LANG

Business Name TOM LANG
Person Name THOMAS LANG
Position company contact
State MO
Address 1654 LYON RD, NEW HAVEN, MO 63068
SIC Code 6541
Phone Number 573-459-2685
Email [email protected]

THOMAS LANG

Business Name THOMAS LANG NEVADA INC.
Person Name THOMAS LANG
Position Secretary
State IN
Address IN DEN FAHRGARTEN 23 IN DEN FAHRGARTEN 23, WALDSEE, D-67165
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C649-2000
Creation Date 2000-01-11
Type Domestic Corporation

THOMAS LANG

Business Name THOMAS LANG NEVADA INC.
Person Name THOMAS LANG
Position President
State IN
Address IN DEN FAHRGARTEN 23 IN DEN FAHRGARTEN 23, WALDSEE, D-67165
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C649-2000
Creation Date 2000-01-11
Type Domestic Corporation

THOMAS LANG

Business Name THOMAS LANG COMPANY
Person Name THOMAS LANG
Position CEO
Corporation Status Dissolved
Agent 12812 OCASO AVE., LA MIRADA, CA 90638
Care Of 12812 OCASO AVE., LA MIRADA, CA 90638
CEO THOMAS LANG 12812 OCASO AVE., LA MIRADA, CA 90638
Incorporation Date 1973-10-18

THOMAS LANG

Business Name THOMAS LANG COMPANY
Person Name THOMAS LANG
Position registered agent
Corporation Status Dissolved
Agent THOMAS LANG 12812 OCASO AVE., LA MIRADA, CA 90638
Care Of 12812 OCASO AVE., LA MIRADA, CA 90638
CEO THOMAS LANG12812 OCASO AVE., LA MIRADA, CA 90638
Incorporation Date 1973-10-18

THOMAS LANG

Business Name THE BREEDER'S REGISTRY
Person Name THOMAS LANG
Position registered agent
Corporation Status Suspended
Agent THOMAS LANG 5541 COLUMBIA DR. NORTH, FRESNO, CA 93727
Care Of THOMAS LANG 5541 COLUMBIA DR. NORTH, FRESNO, CA 93727
CEO ALETHA LANG5541 COLUMBIA DR. NORTH, FRESNO, CA 93727
Incorporation Date 1995-03-14
Corporation Classification Public Benefit

THOMAS D LANG

Business Name T. I. STYLES, INC
Person Name THOMAS D LANG
Position President
State NV
Address PO BOX 17138 PO BOX 17138, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C17494-2004
Creation Date 2004-07-02
Type Domestic Corporation

THOMAS D LANG

Business Name T. I. STYLES, INC
Person Name THOMAS D LANG
Position Secretary
State NV
Address PO BOX 17138 PO BOX 17138, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C17494-2004
Creation Date 2004-07-02
Type Domestic Corporation

THOMAS D LANG

Business Name T. I. STYLES, INC
Person Name THOMAS D LANG
Position Director
State NV
Address PO BOX 17138 PO BOX 17138, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C17494-2004
Creation Date 2004-07-02
Type Domestic Corporation

THOMAS D LANG

Business Name T. I. STYLES, INC
Person Name THOMAS D LANG
Position Treasurer
State NV
Address PO BOX 17138 PO BOX 17138, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C17494-2004
Creation Date 2004-07-02
Type Domestic Corporation

Thomas Lang

Business Name Southern Connecticut State University
Person Name Thomas Lang
Position company contact
State CT
Address Southern Connecticut State University, 501 Crescent Street MFH 205 B, New Haven, CT 6515
Phone Number
Email [email protected]
Title Athletics-Mens Soccer Staff

Thomas Lang

Business Name Sly Technology
Person Name Thomas Lang
Position company contact
State NJ
Address 77 Phelps Avenue Bergenfield, , NJ 7621
SIC Code 912104
Phone Number 201-439-1492
Email [email protected]

Thomas Lang

Business Name Saint Michaels Lutheran Church
Person Name Thomas Lang
Position company contact
State PA
Address 25 E Church St Sellersville PA 18960-2434
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Fax Number 215-257-6040

THOMAS LANG

Business Name SOFTWAREHOUSE CORPORATION
Person Name THOMAS LANG
Position CEO
Corporation Status Active
Agent 883 N SHORELINE BLVD STE B120, MOUNTAIN VIEW, CA 94043
Care Of 883 N SHORELINE BLVD STE B120, MOUNTAIN VIEW, CA 94043
CEO THOMAS LANG 883 N SHORELINE BLVD STE B120, MOUNTAIN VIEW, CA 94043
Incorporation Date 1979-04-02

THOMAS LANG

Business Name SOFTWAREHOUSE CORPORATION
Person Name THOMAS LANG
Position registered agent
Corporation Status Active
Agent THOMAS LANG 883 N SHORELINE BLVD STE B120, MOUNTAIN VIEW, CA 94043
Care Of 883 N SHORELINE BLVD STE B120, MOUNTAIN VIEW, CA 94043
CEO THOMAS LANG883 N SHORELINE BLVD STE B120, MOUNTAIN VIEW, CA 94043
Incorporation Date 1979-04-02

THOMAS LANG

Business Name SOCALI CREATIONS, INC.
Person Name THOMAS LANG
Position registered agent
Corporation Status Suspended
Agent THOMAS LANG WASATCH COURT 2816, WESTLAKE VILLAGE, CA 91362
Care Of WASATCH COURT 2816, WESTLAKE VILLAGE, CA 91362
CEO HARALD WESTERWASATCH COURT 2816, WESTLAKE VILLAGE, CA 91362
Incorporation Date 2008-08-15

THOMAS LANG

Business Name RUMSEY/LANG WELL DRILLING & PUMPS, INC.
Person Name THOMAS LANG
Position registered agent
Corporation Status Active
Agent THOMAS LANG 4640 SHINGLE LIME MINE RD, SHINGLE SPRINGS, CA 95682
Care Of PO BOX 1021, SHINGLE SPRINGS, CA 95682
CEO NICHOLAS RUMSEY SR3361 N SHINGLE RD, SHINGLE SPRINGS, CA 95682
Incorporation Date 2006-01-19

THOMAS R LANG

Business Name PRO TAN INTANGIBLES, INC.
Person Name THOMAS R LANG
Position Director
State CO
Address 7472 S. SHAFFER LANE STE 150 7472 S. SHAFFER LANE STE 150, LITTLETON, CO 80127
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C22081-2004
Creation Date 2004-08-17
Type Domestic Corporation

THOMAS R LANG

Business Name PRO TAN INTANGIBLES, INC.
Person Name THOMAS R LANG
Position Treasurer
State CO
Address 7472 S SHAFFER LANE STE 150 7472 S SHAFFER LANE STE 150, LITTLETON, CO 80127
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C22081-2004
Creation Date 2004-08-17
Type Domestic Corporation

THOMAS R LANG

Business Name PRO TAN INTANGIBLES, INC.
Person Name THOMAS R LANG
Position Secretary
State CO
Address 7472 S SHAFFER LANE STE 150 7472 S SHAFFER LANE STE 150, LITTLETON, CO 80127
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C22081-2004
Creation Date 2004-08-17
Type Domestic Corporation

Thomas Lang

Business Name New Globe Inc
Person Name Thomas Lang
Position company contact
State FL
Address 17000 SW 36th CT Hollywood FL 33027-4548
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 954-441-7372

THOMAS LANG

Business Name MARLAN ENTERPRISES, INC.
Person Name THOMAS LANG
Position Treasurer
State NV
Address 5018 S RAINBOW BLVD #205 5018 S RAINBOW BLVD #205, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4745-2002
Creation Date 2002-02-25
Type Domestic Corporation

Thomas Lang

Business Name Logicware, Inc.
Person Name Thomas Lang
Position company contact
State MD
Address 1818 Pot Spring Rd., Timonium, MD 21093
SIC Code 559908
Phone Number
Email [email protected]

Thomas Lang

Business Name Langs Lumber
Person Name Thomas Lang
Position company contact
State WI
Address S3093 County Road V Spencer WI 54479-9592
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 715-659-2322

Thomas Lang

Business Name Lang's Garage
Person Name Thomas Lang
Position company contact
State PA
Address 2389 Old Route 8 Polk PA 16342-4219
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 814-432-4431
Number Of Employees 1
Annual Revenue 112700

Thomas Lang

Business Name Lang Thomas M Critter Getters
Person Name Thomas Lang
Position company contact
State FL
Address 29324 Chandler Trce Zephyrhills FL 33544-4130
Industry Hunting, Trapping and Fishing (Agriculture)
SIC Code 971
SIC Description Hunting, Trapping, Game Propagation
Phone Number 813-907-0996

Thomas Lang

Business Name Lang Plumbing & Heating Inc
Person Name Thomas Lang
Position company contact
State RI
Address 206 Elmdale Rd North Scituate RI 02857-1309
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 401-934-9892

Thomas Lang

Business Name Lang Lumber
Person Name Thomas Lang
Position company contact
State WI
Address S3093 County Road V Spencer WI 54479-9592
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 715-659-2322
Number Of Employees 2
Annual Revenue 521160

Thomas Lang

Business Name LandfinderMissouri
Person Name Thomas Lang
Position company contact
State MO
Address 1307 Baltimore Lane, New Haven, 63068 MO
Phone Number
Email [email protected]

THOMAS LANG

Business Name LANG, THOMAS
Person Name THOMAS LANG
Position company contact
State TX
Address 2220 Lockesley Drive, FLOWER MOUND, TX 75028
SIC Code 871106
Phone Number
Email [email protected]

THOMAS LANG

Business Name LANG, THOMAS
Person Name THOMAS LANG
Position company contact
State PA
Address 10118 Deerview Point, WEXFORD, PA 15090
SIC Code 737904
Phone Number
Email [email protected]

THOMAS LANG

Business Name LANCO BIOSCIENCES, INC.
Person Name THOMAS LANG
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0481322008-1
Creation Date 2008-07-25
Type Domestic Corporation

THOMAS LANG

Business Name LANCO BIOSCIENCES, INC.
Person Name THOMAS LANG
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 E0481322008-1
Creation Date 2008-07-25
Type Domestic Corporation

Thomas Lang

Business Name L H Trucking Inc
Person Name Thomas Lang
Position company contact
State OH
Address 3970 State Route 42 Mason OH 45040-1929
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 513-398-1682
Annual Revenue 3699500
Fax Number 513-398-1684

Thomas Lang

Business Name INet Solutions
Person Name Thomas Lang
Position company contact
State PA
Address 309 Edgeley Ave, Glenside, PA 19038
SIC Code 866107
Phone Number
Email [email protected]

THOMAS LANG

Business Name INET SOLUTIONS
Person Name THOMAS LANG
Position company contact
State PA
Address 309 EDGELY AVE, GLENSIDE, PA 19038
SIC Code 6541
Phone Number 215-886-2971
Email [email protected]

Thomas Lang

Business Name Handy Corner
Person Name Thomas Lang
Position company contact
State MN
Address 700 E 5th St Winona MN 55987-4430
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 507-454-6561

Thomas Lang

Business Name Halsoftcom Incorporated
Person Name Thomas Lang
Position company contact
State TX
Address 3645 Ranch Creek Dr Austin TX 78730-3702
Industry Business Services (Services)
SIC Code 7372
SIC Description Prepackaged Software
Phone Number 512-345-0606

Thomas Lang

Business Name Halsoft.Com, Incorporated
Person Name Thomas Lang
Position company contact
State TX
Address 1343 S Henderson Ave, Austin, TX 75223
Phone Number
Email [email protected]
Title Chief Executive Officer

THOMAS GREGORY LANG

Business Name HVAC TESTING SERVICES, INC.
Person Name THOMAS GREGORY LANG
Position registered agent
State GA
Address 1312 LOVERS LANE, THOMASVILLE, GA 31792
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-09-04
Entity Status Active/Compliance
Type CEO

THOMAS LANG

Business Name FOUR DAZE, INC.
Person Name THOMAS LANG
Position registered agent
Corporation Status Dissolved
Agent THOMAS LANG 4910 THILLE ST., VENTURA, CA 93003
Care Of 4910 THILLE ST., VENTURA, CA 93003
CEO THOMAS LANG4910 THILLE ST., VENTURA, CA 93003
Incorporation Date 1987-04-23

THOMAS LANG

Business Name FOUR DAZE, INC.
Person Name THOMAS LANG
Position CEO
Corporation Status Dissolved
Agent 4910 THILLE ST., VENTURA, CA 93003
Care Of 4910 THILLE ST., VENTURA, CA 93003
CEO THOMAS LANG 4910 THILLE ST., VENTURA, CA 93003
Incorporation Date 1987-04-23

THOMAS LANG

Business Name EXECUTIVE MANAGEMENT SERVICES, INC.
Person Name THOMAS LANG
Position CEO
Corporation Status Suspended
Agent 701 PALOMAR AIRPORT RD #150, CARLSBAD, CA 92009
Care Of 701 PALOMAR AIRPORT RD #150, CARLSBAD, CA 92009
CEO THOMAS LANG 701 PALOMAR AIRPORT RD #150, CARLSBAD, CA 92009
Incorporation Date 1992-01-17

THOMAS LANG

Business Name EXECUTIVE MANAGEMENT SERVICES, INC.
Person Name THOMAS LANG
Position registered agent
Corporation Status Suspended
Agent THOMAS LANG 701 PALOMAR AIRPORT RD #150, CARLSBAD, CA 92009
Care Of 701 PALOMAR AIRPORT RD #150, CARLSBAD, CA 92009
CEO THOMAS LANG701 PALOMAR AIRPORT RD #150, CARLSBAD, CA 92009
Incorporation Date 1992-01-17

Thomas Lang

Business Name Clarks Grv/Wseca Vtrnary Clnic
Person Name Thomas Lang
Position company contact
State MN
Address P.O. BOX 30 Clarks Grove MN 56016-0030
Industry Agricultural Services (Services)
SIC Code 741
SIC Description Veterinary Services For Livestock
Phone Number 507-256-7237

THOMAS J LANG

Business Name COLORADO FINANCIAL SERVICES, INC.
Person Name THOMAS J LANG
Position President
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26933-2003
Creation Date 2003-11-03
Type Domestic Corporation

THOMAS J LANG

Business Name COLORADO FINANCIAL SERVICES, INC.
Person Name THOMAS J LANG
Position Director
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26933-2003
Creation Date 2003-11-03
Type Domestic Corporation

THOMAS J LANG

Business Name COLORADO FINANCIAL SERVICES, INC.
Person Name THOMAS J LANG
Position Secretary
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26933-2003
Creation Date 2003-11-03
Type Domestic Corporation

THOMAS J LANG

Business Name COLORADO FINANCIAL SERVICES, INC.
Person Name THOMAS J LANG
Position Treasurer
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C26933-2003
Creation Date 2003-11-03
Type Domestic Corporation

Thomas Lang

Business Name Aerocom Industries Inc
Person Name Thomas Lang
Position company contact
State CO
Address 2300 Central Ave Ste K Boulder CO 80301-2842
Industry Transportation Equipment (Equipment)
SIC Code 3728
SIC Description Aircraft Parts And Equipment, Nec
Phone Number 720-406-8522
Number Of Employees 4
Annual Revenue 382200

THOMAS E LANG Jr

Person Name THOMAS E LANG Jr
Filing Number 800872119
Position MEMBER
State TX
Address 4701 DOWNRIDGE COVE, AUSTIN TX 78731

Thomas Lang

Person Name Thomas Lang
Filing Number 8006706
Position P
State TX
Address 5000 BELT LINE RD STE 210, Dallas TX 75240 6741

Thomas Lang

Person Name Thomas Lang
Filing Number 800424034
Position Managing Member
State TX
Address 7720 O'Connor Drive, Apt. 3114, Round Rock TX 78681

Thomas Lang

Person Name Thomas Lang
Filing Number 800202227
Position Director
State AZ
Address 7650 Vaquero Drive, Scottsdale AZ 85258

Thomas Lang

Person Name Thomas Lang
Filing Number 139025300
Position P
State TX
Address 3645 RANCH CRERK DRIVE, Austin TX 7873 0

Thomas Lang

Person Name Thomas Lang
Filing Number 127103401
Position Director
State TX
Address 10303 Westoffice, Houston TX 77042

THOMAS LANG

Person Name THOMAS LANG
Filing Number 122342100
Position PRESIDENT
State TX
Address 7720 O'CONNOR DRIVE #3114, ROUND ROCK TX 78681

THOMAS LANG

Person Name THOMAS LANG
Filing Number 122342100
Position Director
State TX
Address 7720 O'CONNOR DRIVE #3114, ROUND ROCK TX 78681

Thomas P. Lang

Person Name Thomas P. Lang
Filing Number 800986587
Position Director
State MD
Address 405 E. Joppa Rd., Ste. 301, Baltimore MD 21286

Thomas Lang

Person Name Thomas Lang
Filing Number 800534539
Position Manager
State TX
Address 3501 Greenway St., Austin TX 78705

Lang Thomas

State OH
Calendar Year 2017
Employer Loveland City
Job Title Coaching Assignment
Name Lang Thomas
Annual Wage N/A

Lang Thomas J

State NJ
Calendar Year 2018
Employer Somerdale Borough
Name Lang Thomas J
Annual Wage $26,681

Lang Thomas J

State NJ
Calendar Year 2017
Employer Somerdale Borough
Name Lang Thomas J
Annual Wage $13,269

Lang Thomas

State NJ
Calendar Year 2016
Employer City Of Ocean City
Job Title Spec Law Enforce Off 1
Name Lang Thomas
Annual Wage $8,108

Lang Thomas

State NJ
Calendar Year 2015
Employer City Of Ocean City
Name Lang Thomas
Annual Wage $5,347

Lang Thomas

State MT
Calendar Year 2017
Employer Um-Missoula
Job Title Graduate Teaching Asst/For
Name Lang Thomas
Annual Wage $5,200

Lang Thomas A

State KS
Calendar Year 2015
Employer Kansas State University
Job Title Agricultural Technician Senior
Name Lang Thomas A
Annual Wage $49,461

Lang Thomas

State IA
Calendar Year 2017
Employer School District of Woodbury Central
Name Lang Thomas
Annual Wage $2,573

Lang Thomas E

State IA
Calendar Year 2017
Employer School District of Oskaloosa
Job Title Monthly - Bus Drivers
Name Lang Thomas E
Annual Wage $24,458

Lang Thomas G

State IA
Calendar Year 2017
Employer School District of Lawton-Bronson
Name Lang Thomas G
Annual Wage $8,459

Lang Thomas E

State IA
Calendar Year 2016
Employer School District Of Oskaloosa
Name Lang Thomas E
Annual Wage $22,312

Lang Thomas

State IA
Calendar Year 2016
Employer City Of Fort Dodge
Name Lang Thomas
Annual Wage $411

Lang Thomas J

State IL
Calendar Year 2018
Employer St Clair County
Name Lang Thomas J
Annual Wage $37,466

Lang Thomas H

State IL
Calendar Year 2018
Employer Secretary Of State
Job Title Maintenance Plumber Foreman
Name Lang Thomas H
Annual Wage $98,400

Lang Thomas

State NY
Calendar Year 2015
Employer Central Ny Ddso
Name Lang Thomas
Annual Wage $48,418

Lang Thomas J

State IL
Calendar Year 2017
Employer St Clair County
Name Lang Thomas J
Annual Wage $37,434

Lang Thomas J

State IL
Calendar Year 2016
Employer St Clair County
Name Lang Thomas J
Annual Wage $36,873

Lang Thomas H

State IL
Calendar Year 2016
Employer Secretary Of State
Job Title Maintenance Plumber
Name Lang Thomas H
Annual Wage $90,183

Lang Thomas J

State IL
Calendar Year 2015
Employer St Clair County
Name Lang Thomas J
Annual Wage $36,152

Lang Thomas H

State IL
Calendar Year 2015
Employer Secretary Of State
Job Title Maintenance Plumber
Name Lang Thomas H
Annual Wage $11,140

Lang Thomas M

State ID
Calendar Year 2016
Employer City Of Caldwell
Name Lang Thomas M
Annual Wage $997

Lang Thomas M

State ID
Calendar Year 2016
Employer City Of Caldwell
Name Lang Thomas M
Annual Wage $997

Lang Thomas W

State GA
Calendar Year 2015
Employer City Of Columbus
Job Title Fire Sergeant
Name Lang Thomas W
Annual Wage $53,254

Lang Thomas R

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Lang Thomas R
Annual Wage $69,415

Lang Thomas R

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Lang Thomas R
Annual Wage $65,557

Lang Thomas R

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Lang Thomas R
Annual Wage $62,396

Lang Thomas

State CT
Calendar Year 2018
Employer Board Of Regents
Name Lang Thomas
Annual Wage $141,076

Lang Thomas

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Su Coach 4
Name Lang Thomas
Annual Wage $144,278

Lang Thomas H

State IL
Calendar Year 2017
Employer Secretary Of State
Job Title Maintenance Plumber Foreman
Name Lang Thomas H
Annual Wage $97,600

Lang Thomas

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Coach 4
Name Lang Thomas
Annual Wage $142,701

Lang Thomas O

State NY
Calendar Year 2015
Employer Central Ny Ddso
Job Title Direct Supp Assnt
Name Lang Thomas O
Annual Wage $50,088

Lang Thomas M

State NY
Calendar Year 2015
Employer State Insurance Fund
Job Title Claims Svs Rep 2
Name Lang Thomas M
Annual Wage $86,523

Lang Thomas M

State OH
Calendar Year 2017
Employer City of Columbus
Job Title Fire Fighter
Name Lang Thomas M
Annual Wage $101,137

Lang Thomas

State OH
Calendar Year 2016
Employer Loveland City
Job Title Coaching Assignment
Name Lang Thomas
Annual Wage N/A

Lang Thomas M

State OH
Calendar Year 2016
Employer City Of Columbus
Job Title Fire Fighter
Name Lang Thomas M
Annual Wage $88,009

Lang Thomas

State OH
Calendar Year 2015
Employer Loveland City
Job Title Coaching Assignment
Name Lang Thomas
Annual Wage N/A

Lang Thomas

State OH
Calendar Year 2015
Employer Lakota Local
Job Title Coaching Assignment
Name Lang Thomas
Annual Wage $2,837

Lang Thomas M

State OH
Calendar Year 2015
Employer City Of Columbus
Job Title Fire Fighter
Name Lang Thomas M
Annual Wage $77,129

Lang Thomas

State OH
Calendar Year 2014
Employer Loveland City
Job Title Coaching Assignment
Name Lang Thomas
Annual Wage N/A

Lang Thomas M

State OH
Calendar Year 2014
Employer City Of Columbus
Job Title Fire Fighter
Name Lang Thomas M
Annual Wage $91,402

Lang Thomas

State OH
Calendar Year 2013
Employer Loveland City
Job Title Coaching Assignment
Name Lang Thomas
Annual Wage N/A

Lang Thomas

State OH
Calendar Year 2013
Employer Lakota Local
Job Title Other Extra/intra Curricular Activities Assignment
Name Lang Thomas
Annual Wage $1,642

Lang Thomas M

State NY
Calendar Year 2018
Employer State Insurance Fund-Admin
Name Lang Thomas M
Annual Wage $90,558

Lang Thomas M

State NY
Calendar Year 2018
Employer State Insurance Fund
Job Title Claims Svs Rep 2
Name Lang Thomas M
Annual Wage $46,327

Lang Thomas J

State NY
Calendar Year 2015
Employer Nassau County
Name Lang Thomas J
Annual Wage $53,625

Lang Thomas J

State NY
Calendar Year 2018
Employer Nassau County
Name Lang Thomas J
Annual Wage $60,587

Lang Thomas

State NY
Calendar Year 2018
Employer Central Ny Ddso
Name Lang Thomas
Annual Wage $68,008

Lang Thomas M

State NY
Calendar Year 2017
Employer State Insurance Fund-Admin
Name Lang Thomas M
Annual Wage $91,366

Lang Thomas M

State NY
Calendar Year 2017
Employer State Insurance Fund
Job Title Claims Svs Rep 2
Name Lang Thomas M
Annual Wage $91,284

Lang Thomas J

State NY
Calendar Year 2017
Employer Nassau County
Name Lang Thomas J
Annual Wage $57,045

Lang Thomas O

State NY
Calendar Year 2017
Employer Central Ny Ddso
Job Title Direct Supp Assnt
Name Lang Thomas O
Annual Wage $63,432

Lang Thomas

State NY
Calendar Year 2017
Employer Central Ny Ddso
Name Lang Thomas
Annual Wage $49,279

Lang Thomas M

State NY
Calendar Year 2016
Employer State Insurance Fund-admin
Name Lang Thomas M
Annual Wage $86,937

Lang Thomas M

State NY
Calendar Year 2016
Employer State Insurance Fund
Job Title Claims Svs Rep 2
Name Lang Thomas M
Annual Wage $89,647

Lang Thomas J

State NY
Calendar Year 2016
Employer Nassau County
Name Lang Thomas J
Annual Wage $53,473

Lang Thomas O

State NY
Calendar Year 2016
Employer Central Ny Ddso
Job Title Direct Supp Assnt
Name Lang Thomas O
Annual Wage $52,194

Lang Thomas

State NY
Calendar Year 2016
Employer Central Ny Ddso
Name Lang Thomas
Annual Wage $55,071

Lang Thomas M

State NY
Calendar Year 2015
Employer State Insurance Fund-admin
Name Lang Thomas M
Annual Wage $83,817

Lang Thomas O

State NY
Calendar Year 2018
Employer Central Ny Ddso
Job Title Direct Supp Assnt
Name Lang Thomas O
Annual Wage $57,873

Lang Thomas

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Coach 4
Name Lang Thomas
Annual Wage $138,547

Thomas E Lang

Name Thomas E Lang
Address 414 E Sloan St Mount Vernon MO 65712 -1854
Mobile Phone 417-861-2083
Email [email protected]
Gender Male
Date Of Birth 1957-02-01
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas Lang

Name Thomas Lang
Address 134 Port Rd Kennebunk ME 04043 -7726
Phone Number 207-651-7613
Gender Male
Date Of Birth 1948-07-11
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas F Lang

Name Thomas F Lang
Address 15109 Winstead Ln Silver Spring MD 20905 -5735
Phone Number 301-603-8405
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas J Lang

Name Thomas J Lang
Address 4140 Pebble Beach Dr Longmont CO 80503 -8361
Phone Number 303-544-0999
Gender Male
Date Of Birth 1952-05-13
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Thomas R Lang

Name Thomas R Lang
Address 160 Willowleaf Dr Littleton CO 80127 -3574
Phone Number 303-979-6903
Mobile Phone 720-327-1338
Email [email protected]
Gender Male
Date Of Birth 1955-11-07
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Thomas P Lang

Name Thomas P Lang
Address 9555 E Raintree Dr Scottsdale AZ 85260-7752 UNIT 1035-7754
Phone Number 480-767-5755
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Thomas B Lang

Name Thomas B Lang
Address 6875 W Hunt Hwy Queen Creek AZ 85142 -7230
Phone Number 480-987-9148
Gender Male
Date Of Birth 1955-01-01
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Thomas A Lang

Name Thomas A Lang
Address 18764 620th Ave Janesville MN 56048 -4168
Phone Number 507-245-3718
Gender Male
Date Of Birth 1947-12-03
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Thomas W Lang

Name Thomas W Lang
Address 1085 W El Toro Rd Sahuarita AZ 85629 -9690
Phone Number 520-275-2679
Email [email protected]
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Thomas Lang

Name Thomas Lang
Address 63607 Pine Rd North Liberty IN 46554 -9440
Phone Number 574-656-8074
Mobile Phone 574-656-8074
Gender Male
Date Of Birth 1943-03-07
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas W Lang

Name Thomas W Lang
Address 5632 Winvelly Dr Columbus GA 31909 -4777
Phone Number 706-571-9012
Email [email protected]
Gender Male
Date Of Birth 1963-07-09
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas R Lang

Name Thomas R Lang
Address 9714 S Hickory Crest Ct Palos Hills IL 60465 -1073
Phone Number 708-598-6911
Mobile Phone 708-655-9870
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Thomas C Lang

Name Thomas C Lang
Address 977 Western Ave Trinidad CO 81082 -2247
Phone Number 719-846-8219
Gender Male
Date Of Birth 1947-07-01
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Thomas M Lang

Name Thomas M Lang
Address 24273 E Iowa Pl Aurora CO 80018 -6038
Phone Number 720-231-9130
Email [email protected]
Gender Male
Date Of Birth 1965-08-10
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Thomas A Lang

Name Thomas A Lang
Address 1957 S Lincoln St Denver CO 80210 -4009
Phone Number 720-352-0434
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Thomas Lang

Name Thomas Lang
Address 11565 7th Ln N Saint Petersburg FL 33716-2603 APT 1605-2615
Phone Number 727-744-4258
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas A Lang

Name Thomas A Lang
Address 4024 Silk Oak Ln Palm Harbor FL 34685 -4029
Phone Number 727-772-0404
Email [email protected]
Gender Male
Date Of Birth 1948-05-20
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas K Lang

Name Thomas K Lang
Address 1836 Eagle Trace Blvd Palm Harbor FL 34685 -3311
Phone Number 727-784-5285
Email [email protected]
Gender Male
Date Of Birth 1953-03-16
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas P Lang

Name Thomas P Lang
Address 7935 Beatrice Westland MI 48185 -2507
Phone Number 734-522-0590
Gender Male
Date Of Birth 1950-12-20
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Thomas J Lang

Name Thomas J Lang
Address 7598 S County Road 450 W Stilesville IN 46180 -9714
Phone Number 765-243-2427
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Thomas K Lang

Name Thomas K Lang
Address 4321 N Western Ave Chicago IL 60618-1881 APT 2R-1881
Phone Number 773-343-3503
Mobile Phone 773-343-3503
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $100,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas E Lang

Name Thomas E Lang
Address 5520 Copperline Rd E Mount Vernon IN 47620 -7122
Phone Number 812-783-2101
Gender Male
Date Of Birth 1972-04-14
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Thomas E Lang

Name Thomas E Lang
Address 376 Magnolia St Niceville FL 32578 -8056
Phone Number 850-897-2030
Gender Male
Date Of Birth 1946-08-02
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Education Completed College
Language English

Thomas C Lang

Name Thomas C Lang
Address 9252 Oo.25 Rd Garden MI 49835-9720 -9720
Phone Number 906-644-2220
Gender Male
Date Of Birth 1944-11-29
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Thomas A Lang

Name Thomas A Lang
Address 4408 Briarwood Dr Hopkins MN 55343 -6829
Phone Number 952-270-2239
Email [email protected]
Gender Male
Ethnicity Hungarian
Ethnic Group Eastern European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

LANG, THOMAS

Name LANG, THOMAS
Amount 1000.00
To Matt Doheny (R)
Year 2012
Transaction Type 15
Filing ID 12971119578
Application Date 2012-03-31
Contributor Occupation LAW
Contributor Employer MORGAN LEWIS & BOCKIUS LLP/LAW
Organization Name Morgan, Lewis & Bockius
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Doheny for Congress
Seat federal:house

LANG, THOMAS

Name LANG, THOMAS
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952275781
Application Date 2012-04-27
Contributor Occupation ATTORNEY
Contributor Employer MORGAN LEWIS & BOCKIUS LLP
Organization Name Morgan, Lewis & Bockius
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 9102 PEARTREE LANDING ALEXANDRIA VA

LANG, THOMAS

Name LANG, THOMAS
Amount 1000.00
To Carly Fiorina (R)
Year 2010
Transaction Type 15
Filing ID 10020214275
Application Date 2010-03-31
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Carly for California
Seat federal:senate

LANG, THOMAS

Name LANG, THOMAS
Amount 1000.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933181691
Application Date 2008-08-30
Contributor Occupation CPA
Contributor Employer BENDER & LANG CPAS P.C.
Organization Name Bender & Lang CPAs
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 160 WILLOWLEAF Dr LITTLETON CO

Lang, Thomas

Name Lang, Thomas
Amount 1000.00
To Tom Price (R)
Year 2008
Transaction Type 15j
Application Date 2008-05-06
Contributor Occupation None
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Price for Congress
Seat federal:house
Address 1324 Chapin St Beloit WI

LANG, THOMAS

Name LANG, THOMAS
Amount 500.00
To Alan Khazei (D)
Year 2010
Transaction Type 15
Filing ID 29020441823
Application Date 2009-10-29
Contributor Occupation ANTIQUE DEALER
Contributor Employer SELF
Organization Name Antique Dealer
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Citizens for Alan Khazei
Seat federal:senate

LANG, THOMAS

Name LANG, THOMAS
Amount 500.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-04-30
Contributor Occupation ANTIQUE DEALER
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:governor
Address 3 COLBURN RD MANCHESTER MA

LANG, THOMAS & PATRICIA

Name LANG, THOMAS & PATRICIA
Amount 500.00
To ROBBINS, ROBERT D
Year 2004
Application Date 2003-07-01
Contributor Employer RETIRED
Recipient Party R
Recipient State PA
Seat state:upper
Address 20619 BROWN RD SAEGERTOWN PA

LANG, THOMAS I

Name LANG, THOMAS I
Amount 400.00
To STANLEY, HARRIETT L
Year 2006
Application Date 2005-09-02
Contributor Occupation CO-OWNER
Contributor Employer WESTERHOFF ANTIQUES
Recipient Party D
Recipient State MA
Seat state:lower
Address 144 MAIN ST ESSEX MA

LANG, THOMAS J DR

Name LANG, THOMAS J DR
Amount 300.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24971494785
Application Date 2004-08-06
Contributor Occupation PHYSICIAN
Contributor Employer DEPARTMENT OF VETERANS AFFAIRS
Organization Name Dept of Veterans Affairs
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 10388 WETHERBURN RD WOODSTOCK MD

LANG, THOMAS

Name LANG, THOMAS
Amount 276.00
To PURINTON, TIMOTHY A
Year 2004
Application Date 2004-06-29
Contributor Occupation LETTER SENT
Contributor Employer LETTER SENT
Recipient Party D
Recipient State MA
Seat state:lower
Address 3 COLBURN RD MANCHESTER MA

LANG, THOMAS

Name LANG, THOMAS
Amount 260.00
To National Assn of Air Traffic Specialists
Year 2004
Transaction Type 15
Filing ID 24038262477
Application Date 2003-12-31
Contributor Occupation FAA
Contributor Gender M
Committee Name National Assn of Air Traffic Specialists

LANG, THOMAS

Name LANG, THOMAS
Amount 250.00
To Michael Anthony Peroutka (3)
Year 2004
Transaction Type 15
Filing ID 24971469126
Application Date 2004-08-18
Contributor Gender M
Recipient Party 3
Committee Name Peroutka 2004
Seat federal:president
Address S3039 County Rd V SPENCER WI

LANG, THOMAS I

Name LANG, THOMAS I
Amount 250.00
To Richard Tisei (R)
Year 2012
Transaction Type 15
Filing ID 12952236073
Application Date 2012-01-30
Contributor Occupation ANTIQUE DEALER
Contributor Employer SELF
Organization Name Antique Dealer
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Tisei Congressional Cmte
Seat federal:house
Address 3 COLBURN Rd MANCHESTER MA

LANG, THOMAS

Name LANG, THOMAS
Amount 250.00
To BADDOUR, STEVEN A
Year 20008
Application Date 2007-05-02
Contributor Occupation ANTIQUE DEALER
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:upper
Address 144 MAIN ST ESSEX MA

LANG, THOMAS

Name LANG, THOMAS
Amount 250.00
To Paul Partyka (D)
Year 2010
Transaction Type 15
Filing ID 10930097326
Application Date 2009-12-23
Contributor Occupation Administrator
Contributor Employer Information Requested
Organization Name Administrator
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Paul Partkya for Congress
Seat federal:house
Address 1000 Legion Place 1700 ORLANDO FL

LANG, THOMAS

Name LANG, THOMAS
Amount 250.00
To Sean P. Duffy (R)
Year 2010
Transaction Type 15
Filing ID 10931470081
Application Date 2010-09-27
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Duffy for Congress
Seat federal:house
Address S3093 HWY V SPENCER WI

LANG, THOMAS

Name LANG, THOMAS
Amount 235.00
To Mike Ferguson (R)
Year 2004
Transaction Type 15
Filing ID 24991459046
Application Date 2004-11-02
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Ferguson For Congress
Seat federal:house
Address 10 Overlook Dr BRIDGEWATER NJ

LANG, THOMAS

Name LANG, THOMAS
Amount 200.00
To Paul Ryan (R)
Year 2010
Transaction Type 15
Filing ID 10930015391
Application Date 2009-12-22
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house

LANG, THOMAS

Name LANG, THOMAS
Amount 200.00
To DIMASI, SALVATORE F
Year 20008
Application Date 2008-05-06
Contributor Occupation SALESMAN
Contributor Employer ELECTROLUX
Recipient Party D
Recipient State MA
Seat state:lower
Address 77 W GREENVILLE RD GREENVILLE RI

LANG, THOMAS

Name LANG, THOMAS
Amount 200.00
To Paul Ryan (R)
Year 2012
Transaction Type 15
Filing ID 12970874442
Application Date 2012-02-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house
Address 1324 Chapin St BELOIT WI

LANG, THOMAS

Name LANG, THOMAS
Amount 131.25
To PURINTON, TIMOTHY A
Year 2004
Application Date 2004-07-03
Contributor Occupation LETTER SENT
Contributor Employer LETTER SENT
Recipient Party D
Recipient State MA
Seat state:lower
Address 3 COLBURN RD MANCHESTER MA

LANG, THOMAS

Name LANG, THOMAS
Amount 100.00
To GIBBS, BOB
Year 2004
Application Date 2004-02-01
Contributor Occupation FARMER
Recipient Party R
Recipient State OH
Seat state:lower
Address 7109 SR 514 BIG PRAIRIE OH

LANG, THOMAS

Name LANG, THOMAS
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2005-06-07
Contributor Occupation ANTIQUE DEALER
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:governor
Address 3 COLBURN RD MANCHESTER MA

LANG, THOMAS

Name LANG, THOMAS
Amount 100.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-07-21
Recipient Party R
Recipient State WI
Seat state:governor
Address 1324 CHAPIN ST BELOIT WI

LANG, THOMAS

Name LANG, THOMAS
Amount 100.00
To SUDER, SCOTT
Year 20008
Application Date 2008-07-29
Contributor Occupation SELF EMPLOYED
Recipient Party R
Recipient State WI
Seat state:lower
Address S3093 HWY V SPENCER WI

LANG, THOMAS

Name LANG, THOMAS
Amount 100.00
To DAVIS, WENDY R
Year 20008
Application Date 2008-11-03
Recipient Party D
Recipient State TX
Seat state:upper

LANG, THOMAS

Name LANG, THOMAS
Amount 100.00
To ADAMS, SANDRA (SANDY)
Year 2004
Application Date 2003-08-14
Recipient Party R
Recipient State FL
Seat state:lower
Address PO BOX 3628 ORLANDO FL

LANG, THOMAS

Name LANG, THOMAS
Amount 100.00
To PHOEBUS, JOHN K
Year 2010
Application Date 2010-07-10
Recipient Party R
Recipient State MD
Seat state:lower
Address 13723 N GATE DR SILVER SPRING MD

LANG, THOMAS

Name LANG, THOMAS
Amount 50.00
To JOHNSON, RANDY D
Year 2006
Application Date 2005-12-21
Recipient Party R
Recipient State FL
Seat state:office
Address 1000 LEGION PL 1700 ORLANDO FL

LANG, THOMAS F

Name LANG, THOMAS F
Amount 25.00
To ADAMS, SANDRA
Year 2006
Application Date 2005-09-02
Recipient Party R
Recipient State FL
Seat state:lower
Address 1000 LEGION PL 1700 ORLANDO FL

LANG, THOMAS

Name LANG, THOMAS
Amount 5.00
To MCCLUSKEY, DAVID D
Year 20008
Application Date 2008-06-03
Contributor Occupation CAMERA MAN
Contributor Employer SELF
Recipient Party D
Recipient State CT
Seat state:lower
Address 44 SH LN WETHERSFIELD CT

THOMAS G LANG & CAROL M LANG

Name THOMAS G LANG & CAROL M LANG
Address 917 Vista Glen Drive Bethel Park PA 15102
Value 40000
Landvalue 40000
Bedrooms 3
Basement Full

THOMAS A LANG

Name THOMAS A LANG
Physical Address 14441 SW 114 ST, Unincorporated County, FL 33186
Owner Address 421 S MWADOW RD, WEST COVINA, CA 91791
County Miami Dade
Year Built 1990
Area 2115
Land Code Single Family
Address 14441 SW 114 ST, Unincorporated County, FL 33186

LANG THOMAS P

Name LANG THOMAS P
Physical Address 445 OAKLAND PARK BLVD, PORT ORANGE, FL 32127
Ass Value Homestead 141443
Just Value Homestead 142370
County Volusia
Year Built 1997
Area 1742
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 445 OAKLAND PARK BLVD, PORT ORANGE, FL 32127

LANG THOMAS N

Name LANG THOMAS N
Physical Address 5969 JOHN WILKINSON RD, JACKSONVILLE, FL 32234
Owner Address 5969 JOHN WILKINSON RD, JACKSONVILLE, FL 32234
Ass Value Homestead 36077
Just Value Homestead 36534
County Clay
Year Built 1984
Area 1056
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5969 JOHN WILKINSON RD, JACKSONVILLE, FL 32234

LANG THOMAS M

Name LANG THOMAS M
Physical Address HOLOPAW GROVES RD, SAINT CLOUD, FL 34773
Owner Address 29324 CHANDLER TRACE, WESLEY CHAPLE, FL 33544
County Osceola
Land Code Vacant Residential
Address HOLOPAW GROVES RD, SAINT CLOUD, FL 34773

LANG THOMAS M

Name LANG THOMAS M
Physical Address 11273 PANTHER CREEK PKWY, JACKSONVILLE, FL 32221
Owner Address 300 CARRINGTON WAY, KINGSLAND, GA 31548
County Duval
Year Built 2004
Area 2263
Land Code Single Family
Address 11273 PANTHER CREEK PKWY, JACKSONVILLE, FL 32221

LANG THOMAS J & JEAN TRUSTEES

Name LANG THOMAS J & JEAN TRUSTEES
Physical Address 01551 N FOXBORO LOOP, CRYSTAL RIVER, FL 34423
Owner Address LANG LOVING TRUST, CRYSTAL RIVER, FL 34429
Ass Value Homestead 66590
Just Value Homestead 66590
County Citrus
Year Built 1988
Area 2020
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 01551 N FOXBORO LOOP, CRYSTAL RIVER, FL 34423

LANG THOMAS J

Name LANG THOMAS J
Physical Address 8228 JELLISON ST, ORLANDO, FL 32825
Owner Address LANG ELDA S, ORLANDO, FLORIDA 32825
Ass Value Homestead 98974
Just Value Homestead 110096
County Orange
Year Built 1978
Area 1759
Land Code Single Family
Address 8228 JELLISON ST, ORLANDO, FL 32825

LANG THOMAS J

Name LANG THOMAS J
Physical Address 2248 LIGUSTRUM RD, JACKSONVILLE, FL 32211
Owner Address 2248 LIGUSTRUM RD, JACKSONVILLE, FL 32211
Ass Value Homestead 75235
Just Value Homestead 75235
County Duval
Year Built 1956
Area 1669
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2248 LIGUSTRUM RD, JACKSONVILLE, FL 32211

LANG THOMAS H &

Name LANG THOMAS H &
Physical Address 5638 TURKEY RD, PENSACOLA, FL 32526
Owner Address 5638 TURKEY RD, PENSACOLA, FL 32526
Ass Value Homestead 31860
Just Value Homestead 31860
County Escambia
Year Built 1998
Area 1713
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5638 TURKEY RD, PENSACOLA, FL 32526

LANG THOMAS G

Name LANG THOMAS G
Physical Address 8820 GOLDENWOOD LAKE CT, BOYNTON BEACH, FL 33473
Owner Address 8820 GOLDENWOOD LAKE CT, BOYNTON BEACH, FL 33473
Ass Value Homestead 540056
Just Value Homestead 540056
County Palm Beach
Year Built 2004
Area 6126
Land Code Single Family
Address 8820 GOLDENWOOD LAKE CT, BOYNTON BEACH, FL 33473

THOMAS G LANG

Name THOMAS G LANG
Physical Address 9225 COLLINS AVE 509, Surfside, FL 33154
Owner Address 64 SILVER FOX PL, MAPLE ONTARIO L6A 1GA, CANADA
County Miami Dade
Year Built 1967
Area 918
Land Code Condominiums
Address 9225 COLLINS AVE 509, Surfside, FL 33154

LANG THOMAS F

Name LANG THOMAS F
Physical Address 816 S SUMMERLIN AVE, ORLANDO, FL 32806
Owner Address LANG MARILYN M, ORLANDO, FLORIDA 32806
Ass Value Homestead 372070
Just Value Homestead 398880
County Orange
Year Built 1954
Area 3342
Land Code Single Family
Address 816 S SUMMERLIN AVE, ORLANDO, FL 32806

LANG THOMAS E

Name LANG THOMAS E
Physical Address 193 HOWARD ST, NICEVILLE, FL 32578
Owner Address 376 MAGNOLIA STREET, NICEVILLE, FL 32578
County Walton
Year Built 1980
Area 784
Land Code Mobile Homes
Address 193 HOWARD ST, NICEVILLE, FL 32578

LANG THOMAS E

Name LANG THOMAS E
Physical Address 520 S NEKOMA AVE, LAKE ALFRED, FL 33850
Owner Address 520 S NEKOMA AVE, LAKE ALFRED, FL 33850
Ass Value Homestead 59754
Just Value Homestead 60697
County Polk
Year Built 1962
Area 1811
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 520 S NEKOMA AVE, LAKE ALFRED, FL 33850

LANG THOMAS A JR &

Name LANG THOMAS A JR &
Physical Address WHITE ST, FERNANDINA BEACH, FL 32034
Owner Address MARY LANG CRUMLIN (JTROS), JACKSONVILLE, FL 32209
County Nassau
Land Code Vacant Residential
Address WHITE ST, FERNANDINA BEACH, FL 32034

LANG THOMAS A III

Name LANG THOMAS A III
Physical Address 6147 KITERIDGE DR, LITHIA, FL 33547
Owner Address 6147 KITERIDGE DR, LITHIA, FL 33547
Ass Value Homestead 80735
Just Value Homestead 95325
County Hillsborough
Year Built 2003
Area 1648
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6147 KITERIDGE DR, LITHIA, FL 33547

LANG THOMAS A +

Name LANG THOMAS A +
Physical Address 9285 BELLEZA WAY, FORT MYERS, FL 33908
Owner Address 9285 BELLEZA WAY, FORT MYERS, FL 33908
Ass Value Homestead 152976
Just Value Homestead 194012
County Lee
Year Built 2004
Area 3273
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9285 BELLEZA WAY, FORT MYERS, FL 33908

LANG THOMAS A

Name LANG THOMAS A
Physical Address 1368 ANNA CATHERINE DR, ORLANDO, FL 32828
Owner Address LANG SUSAN F, ORLANDO, FLORIDA 32828
Ass Value Homestead 229920
Just Value Homestead 229920
County Orange
Year Built 2003
Area 2910
Land Code Single Family
Address 1368 ANNA CATHERINE DR, ORLANDO, FL 32828

LANG THOMAS A

Name LANG THOMAS A
Physical Address 1415 MC CONIHE ST, JACKSONVILLE, FL 32209
Owner Address 1422 MCCONIHE ST, JACKSONVILLE, FL 32209
County Duval
Land Code Sewage disposal, solid waste, borrow pits, dr
Address 1415 MC CONIHE ST, JACKSONVILLE, FL 32209

LANG THOMAS & PATRICIA LANG

Name LANG THOMAS & PATRICIA LANG
Physical Address 12250 DEFENDER DR, PORT CHARLOTTE, FL 33953
County Charlotte
Land Code Vacant Residential
Address 12250 DEFENDER DR, PORT CHARLOTTE, FL 33953

LANG THOMAS

Name LANG THOMAS
Physical Address 29324 CHANDLER TRACE, WESLEY CHAPEL, FL 33544
Owner Address 29324 CHANDLER TRCE, ZEPHYRHILLS, FL 33545
Ass Value Homestead 116398
Just Value Homestead 120425
County Pasco
Year Built 1980
Area 2712
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 29324 CHANDLER TRACE, WESLEY CHAPEL, FL 33544

LANG THOMAS E

Name LANG THOMAS E
Physical Address 376 MAGNOLIA ST, NICEVILLE, FL 32578
Owner Address 376 MAGNOLIA ST, NICEVILLE, FL 32578
Ass Value Homestead 20055
Just Value Homestead 20055
County Walton
Year Built 1966
Area 1072
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 376 MAGNOLIA ST, NICEVILLE, FL 32578

LANG J THOMAS & KAREN J

Name LANG J THOMAS & KAREN J
Physical Address 9186 PINEHAVEN WAY, ENGLEWOOD, FL 34224
County Charlotte
Year Built 2007
Area 1296
Land Code Mobile Homes
Address 9186 PINEHAVEN WAY, ENGLEWOOD, FL 34224

LANG DANIEL & LINDA CP/RS 50 & YOUNG THOMAS 50

Name LANG DANIEL & LINDA CP/RS 50 & YOUNG THOMAS 50
Address 13835 N Heritage Canyon Drive Marana AZ
Type Single Family
Usage Residential

LANG THOMAS G & CHRISTINE E G

Name LANG THOMAS G & CHRISTINE E G
Address 7081 Som Center Solon OH 44139
Value 41600
Usage Single Family Dwelling

THOMAS G LANG

Name THOMAS G LANG
Address 358 Riverside Drive Jupiter FL 33469
Value 1041146
Landvalue 1041146
Usage Single Family Residential

THOMAS F LANG & LYNN E LANG

Name THOMAS F LANG & LYNN E LANG
Address 2 Sprouse Circle Royersford PA 19468
Value 259280
Landarea 40,000 square feet
Basement Full

THOMAS F LANG

Name THOMAS F LANG
Address 16182 N 130th Avenue Jupiter FL 33478
Value 70646
Landvalue 70646
Usage Single Family Residential

THOMAS E LANG JR & MILDRED I LANG

Name THOMAS E LANG JR & MILDRED I LANG
Address 701 Chinn Chapel Road Lewisville TX
Value 75000
Landvalue 75000
Buildingvalue 30325
Landarea 43,560 square feet
Type Real

THOMAS E LANG & RITA K LANG

Name THOMAS E LANG & RITA K LANG
Address 5413 Timberlake Creek Columbus OH 43146
Value 35300
Landvalue 35300
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

THOMAS E LANG & DONNA M LANG

Name THOMAS E LANG & DONNA M LANG
Address 16800 Gulf Boulevard ## 10 North Redington Beach FL 33708
Type Condo
Price 530000

THOMAS D LANG

Name THOMAS D LANG
Address 41-523 Inoaole Street Waimanalo HI
Value 304700
Landarea 3,750 square feet

THOMAS C LANG & THERESA S LANG

Name THOMAS C LANG & THERESA S LANG
Address 1236 Lynnwood Drive Virginia Beach VA
Value 328100
Landvalue 328100
Buildingvalue 205800
Type Lot
Price 235000

THOMAS C LANG & TERESA S LANG

Name THOMAS C LANG & TERESA S LANG
Address 949 Smoke Tree Lane Virginia Beach VA
Value 62200
Landvalue 62200
Buildingvalue 88300
Type Lot

LANG J THOMAS & KAREN J

Name LANG J THOMAS & KAREN J
Address 9186 Pinehaven Way Englewood FL
Value 26775
Landvalue 26775
Buildingvalue 52495
Landarea 7,561 square feet
Type Residential Property

THOMAS C LANG & TERESA S LANG

Name THOMAS C LANG & TERESA S LANG
Address 1309 Pershing Court Virginia Beach VA
Value 53600
Landvalue 53600
Buildingvalue 84200
Type Lot

THOMAS C LANG & JACQUELINE M LANG

Name THOMAS C LANG & JACQUELINE M LANG
Address 13545 Waterfall Way Dallas TX
Value 53520
Landvalue 12000
Buildingvalue 53520

THOMAS C LANG

Name THOMAS C LANG
Address 1711 Maine Street Saginaw MI 48602
Value 16761

THOMAS C LANG

Name THOMAS C LANG
Address 13860 Baumgartner St. Charles MI
Value 74150

THOMAS A LANG & CHARLOTTE A LANG

Name THOMAS A LANG & CHARLOTTE A LANG
Address 3403 Willowbrook Drive Richardson TX 75082-2409
Value 88000
Landvalue 88000
Buildingvalue 242655

THOMAS A LANG

Name THOMAS A LANG
Address 1522 Sangaree Circle Virginia Beach VA
Value 56600
Landvalue 56600
Buildingvalue 92800
Type Lot
Price 110000

THOMAS A LANG

Name THOMAS A LANG
Address 3805 Daiquiri Lane Virginia Beach VA
Value 104500
Landvalue 104500
Buildingvalue 122200
Type Lot
Price 124000

LANG THOMAS N

Name LANG THOMAS N
Address 5969 John Wilkinson Road Jacksonville FL
Value 23925
Landvalue 23925
Buildingvalue 12609
Landarea 71,874 square feet
Type Residential Property

LANG THOMAS J & S C J

Name LANG THOMAS J & S C J
Address 17294 Woodlawn Court Strongsville OH 44136
Value 41100
Usage Single Family Dwelling

LANG THOMAS J & JEAN TRUSTEES

Name LANG THOMAS J & JEAN TRUSTEES
Address 1551 N Foxboro Loop Crystal River FL
Value 7073
Landvalue 7073
Buildingvalue 59517
Landarea 5,504 square feet
Type Residential Property

THOMAS C LANG & JACQUELYN M LANG

Name THOMAS C LANG & JACQUELYN M LANG
Address 2111 E Belt Line Road #3 Richardson TX 75081
Value 48870
Landvalue 16040
Buildingvalue 48870

LANG G THOMAS &

Name LANG G THOMAS &
Physical Address 358 RIVERSIDE DR, JUPITER, FL 33469
Owner Address 358 W RIVERSIDE DR, TEQUESTA, FL 33469
Ass Value Homestead 1667156
Just Value Homestead 1752930
County Palm Beach
Year Built 1999
Area 5969
Land Code Single Family
Address 358 RIVERSIDE DR, JUPITER, FL 33469

Thomas E. Lang

Name Thomas E. Lang
Doc Id 07644872
City Lebanon ME
Designation us-only
Country US

Thomas Lang

Name Thomas Lang
Doc Id 08091535
City Wolfsburg
Designation us-only
Country DE

Thomas Lang

Name Thomas Lang
Doc Id 08251738
City Bischofroda
Designation us-only
Country DE

Thomas Lang

Name Thomas Lang
Doc Id 07669579
City Wolfsburg
Designation us-only
Country DE

Thomas Lang

Name Thomas Lang
Doc Id 07708154
City New Milford CT
Designation us-only
Country US

Thomas Lang

Name Thomas Lang
Doc Id 07319184
City Mill Hill East
Designation us-only
Country GB

Thomas Lang

Name Thomas Lang
Doc Id 07184779
City Munich
Designation us-only
Country DE

Thomas Lang

Name Thomas Lang
Doc Id 07272800
City Pertershausen
Designation us-only
Country DE

Thomas Lang

Name Thomas Lang
Doc Id 07278303
City Wolfsburg
Designation us-only
Country DE

Thomas Lang

Name Thomas Lang
Doc Id 07005739
City Bubikon
Designation us-only
Country CH

THOMAS LANG

Name THOMAS LANG
Type Voter
State NY
Address 25 CONCORD AVE, WHITE PLAINS, NY 10606
Phone Number 914-649-5552
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Voter
State FL
Address 2248 LIGUSTRUM RD, JACKSONVILLE, FL 32211
Phone Number 904-629-6581
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Independent Voter
State IL
Address 1025 DEMPSTER ST APT 3E, EVANSTON, IL 60201
Phone Number 847-878-2862
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Republican Voter
State FL
Address 14162 W PARSLEY DR, MADEIRA BEACH, FL 33708
Phone Number 727-698-2498
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Independent Voter
State FL
Address 14162 W PARSLEY DR, MADEIRA BEACH, FL 33708
Phone Number 727-560-6287
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Voter
State CO
Address 160 WILLOWLEAF DR, LITTLETON, CO 80127
Phone Number 720-327-1338
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Democrat Voter
State NY
Address 81 POTTER RD, MACHIAS, NY 14101
Phone Number 716-523-3203
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Republican Voter
State OH
Address 12372 BUTTERFIELD DR, PICKERINGTON, OH 43147
Phone Number 614-403-6179
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Democrat Voter
State MN
Address 1601 HIGHWAY 13 E STE 102, BURNSVILLE, MN 55337
Phone Number 612-803-6436
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Voter
State NJ
Address 749 FOREST AVE, BROWNS MILLS, NJ 8015
Phone Number 609-273-4437
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Republican Voter
State AZ
Address PO BOX 12160, SCOTTSDALE, AZ 85267
Phone Number 602-625-7140
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Voter
State IA
Phone Number 563-419-6250
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Democrat Voter
State NY
Address 2971 SEAFORD CT., WANTAGH, NY 11793
Phone Number 516-826-7544
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Voter
State NY
Address 58 SEMTON BLVD, FRANKLIN SQUARE, NY 11010
Phone Number 516-505-3849
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Republican Voter
State AZ
Address 6514 EAST CACTUS WREN RD., PARADISE VALLEY, AZ 85253
Phone Number 480-948-9610
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Independent Voter
State AZ
Address 3908 W BUTLER ST, CHANDLER, AZ 85226
Phone Number 480-659-1218
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Democrat Voter
State FL
Address 1368 ANNA CATHERINE DR, ORLANDO, FL 32828
Phone Number 407-808-1505
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Voter
State IN
Address 3375 GARLAND AVE, FORT WAYNE, IN 46805
Phone Number 317-730-3482
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Independent Voter
State NY
Phone Number 315-575-7546
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Voter
State MO
Address 4915 MARDEL AVE, SAINT LOUIS, MO 63109
Phone Number 314-602-0252
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Voter
State IL
Address 1413 S 12TH ST, SAINT CHARLES, IL 60174
Phone Number 312-346-1973
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Democrat Voter
State MD
Address 9656 BALTIMORE AVE, LAUREL, MD 20723
Phone Number 301-752-2714
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Voter
State IN
Address 4306 WINDING WAY DR, FORT WAYNE, IN 46835
Phone Number 260-482-2143
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Voter
State OH
Address 4572 WILBURN DR, CLEVELAND, OH 44121
Phone Number 216-536-4519
Email Address [email protected]

THOMAS LANG

Name THOMAS LANG
Type Republican Voter
State TX
Address 11818 BALD MTN., SAN ANTONIO, TX 78254
Phone Number 212-465-5657
Email Address [email protected]

Thomas W Lang

Name Thomas W Lang
Visit Date 4/13/10 8:30
Appointment Number U69086
Type Of Access VA
Appt Made 4/3/14 0:00
Appt Start 4/10/14 13:00
Appt End 4/10/14 23:59
Total People 280
Last Entry Date 4/3/14 9:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR date/time change from 4/11 @ 1200
Release Date 07/25/2014 07:00:00 AM +0000

Thomas D Lang

Name Thomas D Lang
Visit Date 4/13/10 8:30
Appointment Number U39566
Type Of Access VA
Appt Made 12/11/13 0:00
Appt Start 12/16/13 10:30
Appt End 12/16/13 23:59
Total People 297
Last Entry Date 12/11/13 10:54
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Thomas J Lang

Name Thomas J Lang
Visit Date 4/13/10 8:30
Appointment Number U34238
Type Of Access VA
Appt Made 8/10/2011 0:00
Appt Start 8/12/2011 12:30
Appt End 8/12/2011 23:59
Total People 176
Last Entry Date 8/10/2011 14:09
Meeting Location WH
Caller XIMENA
Description Packers Team
Release Date 11/22/2011 08:00:00 AM +0000

Thomas F Lang

Name Thomas F Lang
Visit Date 4/13/10 8:30
Appointment Number U20665
Type Of Access VA
Appt Made 6/23/2011 0:00
Appt Start 7/2/2011 13:00
Appt End 7/2/2011 23:59
Total People 344
Last Entry Date 6/23/2011 13:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

THOMAS J LANG

Name THOMAS J LANG
Visit Date 4/13/10 8:30
Appointment Number U81847
Type Of Access VA
Appt Made 2/24/10 10:25
Appt Start 2/24/10 15:00
Appt End 2/24/10 23:59
Total People 8
Last Entry Date 2/24/10 10:24
Meeting Location OEOB
Caller CAROLINE
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 75530

THOMAS LANG

Name THOMAS LANG
Car KIA SPORTAGE
Year 2008
Address 912 CARRIAGE HILL RD, VIRGINIA BCH, VA 23452-6319
Vin KNDJE723287475786
Phone 757-301-3354

THOMAS LANG

Name THOMAS LANG
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 18645 W Palo Verde Ave, Waddell, AZ 85355-4434
Vin 4YMCL081X7M041768

THOMAS LANG

Name THOMAS LANG
Car TOYOTA CAMRY
Year 2007
Address 3160 Blaiser Ln, Maryland Heights, MO 63043-1371
Vin 4T1BK46K97U520120
Phone 314-291-3698

THOMAS LANG

Name THOMAS LANG
Car MERCURY GRAND MARQUIS
Year 2007
Address 6654 12TH TER N, ST PETERSBURG, FL 33710-6122
Vin 2MEFM74V07X634951

THOMAS LANG

Name THOMAS LANG
Car FORD RANGER
Year 2007
Address 5004 Cedar Elm Dr, Mckinney, TX 75070-7668
Vin 1FTYR10U87PA64662

THOMAS LANG

Name THOMAS LANG
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 6511 Cobblefield Dr, Medina, OH 44256-6582
Vin 1HD1BX5117Y054281
Phone 330-725-6487

THOMAS JAMES LANG

Name THOMAS JAMES LANG
Car KIA OPTIMA
Year 2007
Address 1618 Hackley Ave, Des Moines, IA 50315-4451
Vin KNAGE124X75094694
Phone 515-285-4467

THOMAS LANG

Name THOMAS LANG
Car GMC SIERRA 1500
Year 2007
Address 4004 MARIGOLD DR, HALTOM CITY, TX 76137-5816
Vin 2GTEC13J771548485
Phone 817-498-9433

Thomas Lang

Name Thomas Lang
Car FORD F-150
Year 2007
Address 510 S 2nd St, Oskaloosa, IA 52577-3314
Vin 1FTRF12277NA81019
Phone

THOMAS LANG

Name THOMAS LANG
Car CADILLAC CTS
Year 2007
Address 6832 Tangle Wood, Waterford, MI 48327-3510
Vin 1G6DP577270159435

THOMAS LANG

Name THOMAS LANG
Car HYUNDAI SANTA FE
Year 2007
Address 8837 WOODMONT LN, PORT RICHEY, FL 34668-2467
Vin 5NMSH13E67H107305

THOMAS LANG

Name THOMAS LANG
Car MAZDA CX-7
Year 2007
Address 455 Hayloft Way, Brighton, CO 80601-4502
Vin JM3ER293770122070

THOMAS LANG

Name THOMAS LANG
Car PONTIAC TORRENT
Year 2007
Address 912 Kingscote Ct, Safety Harbor, FL 34695-5611
Vin 2CKDL63F576027412
Phone

THOMAS LANG

Name THOMAS LANG
Car Isuzu Oasis 5dr S 7-Passenger
Year 2007
Address 5413 Timberlake Cir, Orient, OH 43146-9205
Vin JS1CP51A872101230

THOMAS LANG

Name THOMAS LANG
Car SATURN ION
Year 2007
Address 197 Red Bird Ln, Harpers Ferry, WV 25425-5629
Vin 1G8AK55FX7Z121076

THOMAS LANG

Name THOMAS LANG
Car FORD FOCUS
Year 2007
Address PO BOX 962, HALLSVILLE, TX 75650-0962
Vin 1FAFP34N77W326162

THOMAS LANG

Name THOMAS LANG
Car TOYOTA TACOMA
Year 2007
Address 9742 Evergreen Ave N, Brooklyn Park, MN 55443-1534
Vin 5TELU42NX7Z433823
Phone 763-424-9443

THOMAS LANG

Name THOMAS LANG
Car DODGE CALIBER
Year 2007
Address 6147 KITERIDGE DR, LITHIA, FL 33547-5847
Vin 1B3HB48B67D414818

THOMAS LANG

Name THOMAS LANG
Car Chrysler Sebring Sdn
Year 2007
Address 2979 Meadow Ln, Westlake, OH 44145-4941
Vin 1C3LC66M67N566246

Thomas Lang

Name Thomas Lang
Car HONDA CIVIC
Year 2007
Address 1922 Spring Breeze Ln, Chesterfield, MO 63017-5675
Vin 2HGFG11837H537209

Thomas Lang

Name Thomas Lang
Car CHEVROLET AVEO
Year 2007
Address 6110 E 148th Ter, Grandview, MO 64030-4308
Vin KL1TD66657B714180
Phone 816-331-9308

THOMAS LANG

Name THOMAS LANG
Car CHEVROLET SILVERADO C2500
Year 2007
Address 3645 RANCH CREEK DR, AUSTIN, TX 78730-3702
Vin 1GCHC23K67F533898
Phone 512-795-0611

THOMAS LANG

Name THOMAS LANG
Car CHEVROLET SILVERADO 1500
Year 2007
Address 389 Keely Rd, Franklin, PA 16323-6019
Vin 1GCEK19J67Z582130
Phone 814-432-2294

THOMAS LANG

Name THOMAS LANG
Car JEEP COMMANDER
Year 2008
Address 9102 Peartree Lndg, Alexandria, VA 22309-3230
Vin 1J8HG48K08C242785

THOMAS LANG

Name THOMAS LANG
Car FORD EXPLORER
Year 2008
Address 474 E Overlook Dr, Eastlake, OH 44095-1212
Vin 1FMEU73E58UA87078

THOMAS LANG

Name THOMAS LANG
Car DODGE CHARGER
Year 2008
Address 24273 E Iowa Pl, Aurora, CO 80018-6038
Vin 2B3KA43G18H283457

THOMAS LANG

Name THOMAS LANG
Car HYUNDAI ELANTRA
Year 2008
Address 459 Rocky Hill Rd, North Scituate, RI 02857-1010
Vin KMHDU46D48U548235

THOMAS LANG

Name THOMAS LANG
Car VOLVO XC70
Year 2007
Address 48 Silver Brook Ln, North Granby, CT 06060-1119
Vin YV4SZ592671283537

THOMAS LANG

Name THOMAS LANG
Car TOYOTA HIGHLANDER
Year 2007
Address 5125 PEPPLE CT, COLUMBIA, MD 21045-2220
Vin JTEHP21AX70200441
Phone 410-730-0118

THOMAS LANG

Name THOMAS LANG
Domain vpadult.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-01-13
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 5750 BALCONES DR|SUITE 208 AUSTIN TX 78731
Registrant Country UNITED STATES

Thomas Lang

Name Thomas Lang
Domain videoridealong.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-11
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1409 Meadow Ranch Rd McKinney Texas 75071
Registrant Country UNITED STATES

Thomas Lang

Name Thomas Lang
Domain yoathp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-16
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1409 Meadow Ranch Rd McKinney Texas 75071
Registrant Country UNITED STATES

Thomas Lang

Name Thomas Lang
Domain storiedcommunities.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-07-22
Update Date 2013-07-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 704 Shadywood Drive Perkasie PA 18944
Registrant Country UNITED STATES

Thomas Lang

Name Thomas Lang
Domain strategicdevelopmentconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-05-21
Update Date 2013-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 125 Church St.|Suite 382 Pembroke Massachusetts 02359
Registrant Country UNITED STATES

Thomas Lang

Name Thomas Lang
Domain langsdecorativearts.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-03-17
Update Date 2013-01-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3536 University Blvd. N. #265 Jacksonville FL 32277
Registrant Country UNITED STATES

Thomas Lang

Name Thomas Lang
Domain elitebroke.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-27
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1409 Meadow Ranch Rd McKinney Texas 75071
Registrant Country UNITED STATES

Thomas Lang

Name Thomas Lang
Domain christine-lang.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2006-03-17
Update Date 2013-03-18
Registrar Name CRONON AG
Registrant Address Berchemstr. 18a|D-80686 Muenchen|Germany

Lang, Thomas

Name Lang, Thomas
Domain langgang.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-12-06
Update Date 2013-10-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5303 Picardy Court Rockledge FL 32955
Registrant Country UNITED STATES

Lang, Thomas

Name Lang, Thomas
Domain tomlang.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-02-18
Update Date 2012-11-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Lang, Thomas

Name Lang, Thomas
Domain seniorhomecaretrianing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-23
Update Date 2013-02-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5303 Picardy Court Rockledge FL 32955
Registrant Country UNITED STATES

Lang, Thomas

Name Lang, Thomas
Domain vcaeg.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-21
Update Date 2013-07-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5303 Picardy Court Rockledge FL 32955
Registrant Country UNITED STATES

Lang, Thomas

Name Lang, Thomas
Domain langinc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-12-12
Update Date 2012-02-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 5303 Picardy Court Rockledge FL 32955
Registrant Country UNITED STATES