Thomas Lewis

We have found 437 public records related to Thomas Lewis in 37 states . People found have 2 ethnicities: African American 1 and Scotch. 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 113 business registration records connected with Thomas Lewis in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Temporary Faculty. These employees work in 5 states: DC, CT, AZ, GA and FL. Average wage of employees is $46,278.


Thomas Lewis

Name / Names Thomas Lewis
Age 44
Birth Date 1980
Person 2033 Lawrence St, New Orleans, LA 70114
Phone Number 504-301-0551
Possible Relatives





Previous Address 8877 Richmond Dr #D, La Place, LA 70068
2509 Pearl Dr, Marrero, LA 70072
153 12th St, Edgard, LA 70049

Thomas J Lewis

Name / Names Thomas J Lewis
Age 50
Birth Date 1974
Person 7 Yorkshire Ln, Sandown, NH 03873
Phone Number 603-887-2250
Possible Relatives


Previous Address 37 Warren St #69, Georgetown, MA 01833
69 PO Box, Georgetown, MA 01833
Yorkshire, Sandown, NH 03873

Thomas Bradshaw Lewis

Name / Names Thomas Bradshaw Lewis
Age 52
Birth Date 1972
Also Known As Brad Lewis
Person 7575 Dexter Hills Dr, Cordova, TN 38016
Phone Number 901-759-0022
Possible Relatives
Previous Address 5020 Wayneland Dr #B, Jackson, MS 39211
5025 Wayneland Dr #M6, Jackson, MS 39211
Boz Po, Walnut Ridge, AR 72476
177 PO Box, Dell, AR 72426
810 Kitchen St #19, Jonesboro, AR 72401
BO PO Box, Walnut Ridge, AR 72476
4413 Fox Meadow Cv, Jonesboro, AR 72404
Email [email protected]

Thomas Aaron Lewis

Name / Names Thomas Aaron Lewis
Age 53
Birth Date 1971
Person 9740 Highway 71, Montgomery, LA 71454
Phone Number 318-646-3966
Possible Relatives
Previous Address 433 Flournoy Lucas Rd #56, Shreveport, LA 71106
9746 Highway 71, Montgomery, LA 71454
35 RR 1 #35, Montgomery, LA 71454
35 PO Box, Montgomery, LA 71454
Email [email protected]

Thomas Lewis

Name / Names Thomas Lewis
Age 59
Birth Date 1965
Also Known As Lewis Thomas
Person 17 Nobscot Brook Ln, Rockland, MA 02370
Phone Number 781-871-8937
Possible Relatives



Previous Address 34 Bay St #3, Dorchester, MA 02125
20 Greenwich St, Dorchester, MA 02122
34 Bay St #2, Dorchester, MA 02125

Thomas H Lewis

Name / Names Thomas H Lewis
Age 60
Birth Date 1964
Person 25 Plain St, Berkley, MA 02779
Phone Number 508-824-4981
Possible Relatives



Jackquely H Lewis
Previous Address 6301 Sierra Blanca Dr, Houston, TX 77083

Thomas E Lewis

Name / Names Thomas E Lewis
Age 61
Birth Date 1963
Person 131 2nd St, Waterford, NY 12188
Possible Relatives
Previous Address 437 2nd Ave, Ft Lauderdale, FL 33301
5251 23rd Ave, Fort Lauderdale, FL 33312
2711 46th St #2, Fort Lauderdale, FL 33312

Thomas E Lewis

Name / Names Thomas E Lewis
Age 61
Birth Date 1963
Person 1312 PO Box, Camden, AR 71711
Phone Number 870-836-7598
Possible Relatives


Previous Address 226 Cross St, Camden, AR 71701

Thomas E Lewis

Name / Names Thomas E Lewis
Age 61
Birth Date 1963
Also Known As Thomas Lewis
Person 152 Wisconsin Ave #515, Milwaukee, WI 53203
Phone Number 504-464-6731
Possible Relatives





Citizen Action Wis
Previous Address 3040 62nd St, Milwaukee, WI 53219
152 Wisconsin Ave #515, Milwaukee, WI 53203
844 PO Box, Milwaukee, WI 53201
152 Wisconsin Ave, Milwaukee, WI 53203
2316 Pasadena Ave #108, Metairie, LA 70001
154 Chateau Pl #12, Milwaukee, WI 53217
5006 67th St #67, Milwaukee, WI 53218
7810 Colapissa St, New Orleans, LA 70125
410 Madison St, Watertown, WI 53094
4202 Teutonia Ave #1, Milwaukee, WI 53209
7223 Cohn St, New Orleans, LA 70118
326 Newton St, New Orleans, LA 70114
2801 Custer Ave #316, Milwaukee, WI 53209
Email [email protected]
Associated Business La Tel Modeling And Talent Agency, Inc

Thomas R Lewis

Name / Names Thomas R Lewis
Age 61
Birth Date 1963
Also Known As Tom R Lewis
Person 14054 Highway 44 #11, Gonzales, LA 70737
Phone Number 225-324-9634
Possible Relatives Broussard Pattie Lewis
Previous Address 14054 Highway 44 #37, Gonzales, LA 70737
14054 Highway 44 #13, Gonzales, LA 70737
13725 Cambury Dr #707, Houston, TX 77014
14154 Highway 44 #11, Gonzales, LA 70737
13835 West Rd #3504, Houston, TX 77041
42302 Weber City Rd, Gonzales, LA 70737
Email [email protected]

Thomas W Lewis

Name / Names Thomas W Lewis
Age 66
Birth Date 1958
Also Known As Thos Lewis
Person 51 Summer St, Hingham, MA 02043
Phone Number 305-295-0573
Possible Relatives

D Lewis
Previous Address 41 Madeline Rd, East Falmouth, MA 02536
564 Porter Ln, Key West, FL 33040
1 Porter Ln, Key West, FL 33040
1 Porter Ln, Keywest, FL 33040
344 PO Box, Key West, FL 33041

Thomas Edward Lewis

Name / Names Thomas Edward Lewis
Age 67
Birth Date 1957
Also Known As Thomas Lewis
Person 1359 PO Box, Camden, AR 71711
Phone Number 870-836-6201
Possible Relatives


Previous Address 513 Avery Ave, Camden, AR 71701
575 Pine St, Camden, AR 71701
1312 PO Box, Camden, AR 71711

Thomas B Lewis

Name / Names Thomas B Lewis
Age 69
Birth Date 1955
Person 3385 Maple Terrace Dr, Suwanee, GA 30024
Phone Number 770-271-3472
Possible Relatives



Kimberly S Knapplewis
Previous Address 1050 Cantrell Ct, Watkinsville, GA 30677
1050 Cantrell Ln, Watkinsville, GA 30677
11 Miners Pt #SED304, Acworth, GA 30102
302 85th Ter #211, Pembroke Pines, FL 33025
260 Paces Dr, Athens, GA 30605
660 Campus Rd #53, Athens, GA 30605
250 Cedar Springs Dr, Athens, GA 30605
2091 Milledge, Roanoke, VA 24018
523783 PO Box, Miami, FL 33152
25 Jefferson Cir, Athens, GA 30601
3396 Morning Dove Rd, Roanoke, VA 24018
2091 Milledge Ave #B43, Athens, GA 30605
46 Geneva Dr, Muscatine, IA 52761

Thomas Shirley Lewis

Name / Names Thomas Shirley Lewis
Age 70
Birth Date 1954
Also Known As Shirley D Lewis
Person 700 214th St, Miami, FL 33169
Phone Number 954-733-3831
Possible Relatives
Irenna L Malloy




Adriannel Emerson

Previous Address 700 214th St #512, Miami, FL 33169
15037 Duval St, Opa Locka, FL 33054
5960 40th Ave #7, Fort Lauderdale, FL 33314
5201 Harborside Dr, Tampa, FL 33615
1160 River #N, Miami, FL 33136
1328 46th St, Miami, FL 33142
701 210th St #205, Miami, FL 33169
20230 33rd Ave, Opa Locka, FL 33056

Thomas L Lewis

Name / Names Thomas L Lewis
Age 71
Birth Date 1953
Person 1302 137th Ave #A, Tampa, FL 33613
Possible Relatives
Previous Address 1302 137th Ave #A, Tampa, FL 33613
2205 Mayfair Way #107, Titusville, FL 32796
2641 Pineapple Ave, Mims, FL 32754
1064 College Ave, Elmira, NY 14901
4467 Barna Ave, Titusville, FL 32780
330063 PO Box, Brooklyn, NY 11233
671 Macdonough St, Brooklyn, NY 11233
1202 PO Box, Saint Petersburg, FL 33731
444 1st Ave, Saint Petersburg, FL 33701
91132 PO Box, Springfield, MA 01139

Thomas F Lewis

Name / Names Thomas F Lewis
Age 72
Birth Date 1952
Also Known As Thos F Lewis
Person 9 Old Elmdale Rd, Uxbridge, MA 01569
Phone Number 508-278-5059
Possible Relatives



Bridget R Bennettlewis

Previous Address Old Elmdale Rd, Uxbridge, MA
Old Elmdale Rd, Uxbridge, MA 01569
3 Old Elmdale Rd, Uxbridge, MA 01569
Old Elmdale, Uxbridge, MA 01569
36 Elmdale Rd, Uxbridge, MA 01569
RR 2, Uxbridge, MA 01569
RR 1, Uxbridge, MA 01569
Uxbridge Ma, Uxbridge, MA 01569
Email [email protected]
Associated Business Tennsco Corporation

Thomas Everette Lewis

Name / Names Thomas Everette Lewis
Age 76
Birth Date 1948
Also Known As Thomas E G Lewis
Person 1915 Creek Holw, San Antonio, TX 78259
Phone Number 210-497-3011
Possible Relatives







Markanne Mcbride Wis
Previous Address 2191 Encino Loop, San Antonio, TX 78259
RR 1, Omaha, NE 68123
RR 1, Omaha, NE 00000
Email [email protected]

Thomas Earl Lewis

Name / Names Thomas Earl Lewis
Age 82
Birth Date 1942
Also Known As Thomas E Lewis
Person 5018 Toulon St, New Orleans, LA 70129
Phone Number 504-254-3369
Possible Relatives


Thomas Ellington Lewis

Name / Names Thomas Ellington Lewis
Age 83
Birth Date 1941
Also Known As Thomas Ellingto Lewis
Person 25 Stonehaven Dr, Bossier City, LA 71111
Phone Number 318-746-6993
Possible Relatives H M Lewis




Marthaanne P Lewis
Marthaanne Lewis

Previous Address 404 Tealwood Dr, Bossier City, LA 71111
25 Stonebridge Blvd, Bossier City, LA 71111
65 Tealwood, Shreveport, LA 71104
322 Hidden Hollow Dr, Shreveport, LA 71106
409 Stratmore Dr, Shreveport, LA 71115
10005 Thornwood Dr, Shreveport, LA 71106

Thomas Lewis

Name / Names Thomas Lewis
Age 88
Birth Date 1935
Also Known As Thomas E Lewis
Person 5040 75th St, Miami, FL 33143
Phone Number 305-667-8598
Possible Relatives





Previous Address 5040 75th Ave, Miami, FL 33155
Email [email protected]

Thomas H Lewis

Name / Names Thomas H Lewis
Age 93
Birth Date 1931
Person 201 Kirkwood St, Dover, DE 19904
Phone Number 718-589-7283
Possible Relatives
Previous Address 880 Boynton Ave #10B, Bronx, NY 10473
88010 Boynton, Bronx, NY 10473
88010 Boynton Ave, Bronx, NY 10473
3413 113, Qns, NY 11418
3413 113, Qns, NY 00000

Thomas D Lewis

Name / Names Thomas D Lewis
Age 93
Birth Date 1931
Also Known As Thomas C Lewis
Person 567 Mountview Rd, Berwyn, PA 19312
Phone Number 610-644-3431
Possible Relatives

T C Lewis
Previous Address 3 Girard Ave, Philadelphia, PA 19123
420 Crystal, Philadelphia, PA 19134
420 Crystal, Phila, PA 19134
567 Mt Vw, Berwyn, PA 19312
567 Mtviewrdw Rd, Berwyn, PA 19312
420 Crystal, Phila, PA 00000
Girard, Philadelphia, PA 19123

Thomas A Lewis

Name / Names Thomas A Lewis
Age 98
Birth Date 1925
Also Known As Tom A Lewis
Person 4800 Federal Hwy, Stuart, FL 34997
Phone Number 772-221-1115
Possible Relatives


Previous Address 4800 Fed Hwy #18, Stuart, FL 34997
4800 Federal Hwy #110, Stuart, FL 34997
4800 Federal Hwy #1, Stuart, FL 34997
4800 Federal Hwy #SE9, Stuart, FL 34997
Sandalwd Ct 7th, West Palm Beach, FL 33410
110 Federal Hy #4800, Stuart, FL 34994
110 US 1, Stuart, FL 34994
8125 Southfield St, Portage, MI 49002
727 7th Ct, Lake Park, FL 33410
Sandalwd #7TH, West Palm Beach, FL 33410
4800 Us #1, Stuart, FL 34997

Thomas J Lewis

Name / Names Thomas J Lewis
Age 98
Birth Date 1925
Also Known As Thos J Lewis
Person 370 Groveland St, Abington, MA 02351
Phone Number 781-857-2565
Possible Relatives

Thomas Burton Lewis

Name / Names Thomas Burton Lewis
Age 107
Birth Date 1917
Person 18 Indian Trl, Little Rock, AR 72207
Phone Number 501-225-6244
Possible Relatives

Thomas P Lewis

Name / Names Thomas P Lewis
Age N/A
Also Known As Thos P Lewis
Person 401 Metairie Rd #222, Metairie, LA 70005
Phone Number 504-837-3136
Possible Relatives
Previous Address 401 Met #222, Metairie, LA 70005

Thomas S Lewis

Name / Names Thomas S Lewis
Age N/A
Person 2407 US HIGHWAY 43 S, GALLION, AL 36742
Phone Number 334-289-8572

Thomas L Lewis

Name / Names Thomas L Lewis
Age N/A
Person 3390 COUNTY ROAD 61, FRANKLIN, AL 36444
Phone Number 251-282-4596

Thomas Y Lewis

Name / Names Thomas Y Lewis
Age N/A
Person 9595 Kendall Dr #101, Miami, FL 33176
Possible Relatives

Thomas W Lewis

Name / Names Thomas W Lewis
Age N/A
Person PO BOX 267, PETERSBURG, AK 99833
Phone Number 907-772-3162

Thomas R Lewis

Name / Names Thomas R Lewis
Age N/A
Person PO BOX 10378, FAIRBANKS, AK 99710
Phone Number 907-457-2369

Thomas Lewis

Name / Names Thomas Lewis
Age N/A
Person PO BOX 404, MOUNT OLIVE, AL 35117

Thomas N Lewis

Name / Names Thomas N Lewis
Age N/A
Person 1282 RANCH RD, HAMILTON, AL 35570

Thomas Lewis

Name / Names Thomas Lewis
Age N/A
Person 184 ROYAL ESTATES DR, GREENSBORO, AL 36744

Thomas L Lewis

Name / Names Thomas L Lewis
Age N/A
Person 133 RANIER ST, MERIDIANVILLE, AL 35759

Thomas Lewis

Name / Names Thomas Lewis
Age N/A
Person PO BOX 56610, NORTH POLE, AK 99705

Thomas D Lewis

Name / Names Thomas D Lewis
Age N/A
Person 9104 PO Box, Franklin, MA 02038

Thomas P Lewis

Name / Names Thomas P Lewis
Age N/A
Person 1751 31st St #16, Pompano Beach, FL 33064

Thomas W Lewis

Name / Names Thomas W Lewis
Age N/A
Person 1586 BEAVER POINT RD, QUINTON, AL 35130

Thomas Lewis

Name / Names Thomas Lewis
Age N/A
Person 2124 SPRINGHILL RD, EUFAULA, AL 36027

Thomas Lewis

Name / Names Thomas Lewis
Age N/A
Person 112 LEE ROAD 2059, PHENIX CITY, AL 36870

Thomas Lewis

Name / Names Thomas Lewis
Age N/A
Person 902 WILLIAMS CIR, SELMA, AL 36701
Phone Number 334-875-6807

Thomas I Lewis

Name / Names Thomas I Lewis
Age N/A
Person 201 GRAVES GAP WAY, HAYDEN, AL 35079
Phone Number 205-647-2541

Thomas A Lewis

Name / Names Thomas A Lewis
Age N/A
Person 3741 EASTWIND DR, ANCHORAGE, AK 99516
Phone Number 907-345-3958

Thomas D Lewis

Name / Names Thomas D Lewis
Age N/A
Person 548 CORTEZ ST, CREOLA, AL 36525
Phone Number 251-675-8539

Thomas R Lewis

Name / Names Thomas R Lewis
Age N/A
Person 3302 OHARA RD SW, HUNTSVILLE, AL 35801
Phone Number 256-650-4224

Thomas A Lewis

Name / Names Thomas A Lewis
Age N/A
Person 12930 SIPSEY VALLEY RD S, RALPH, AL 35480
Phone Number 205-330-7951

Thomas L Lewis

Name / Names Thomas L Lewis
Age N/A
Person 248 14TH AVE N, BIRMINGHAM, AL 35204
Phone Number 205-251-5424

Thomas J Lewis

Name / Names Thomas J Lewis
Age N/A
Person 366 N WASSON AVE, MOBILE, AL 36612
Phone Number 251-456-8289

Thomas Lewis

Name / Names Thomas Lewis
Age N/A
Person 21949 CAGLE RD, ATHENS, AL 35614
Phone Number 256-232-8795

Thomas Lewis

Name / Names Thomas Lewis
Age N/A
Person 254 E DELANO AVE, MONTGOMERY, AL 36105
Phone Number 334-286-0808

Thomas L Lewis

Name / Names Thomas L Lewis
Age N/A
Person 111 LOCKPORT DR, HARVEST, AL 35749
Phone Number 256-533-4986

Thomas Lewis

Name / Names Thomas Lewis
Age N/A
Person 262 KEY LOOP, OAKMAN, AL 35579
Phone Number 205-622-3083

Thomas Lewis

Name / Names Thomas Lewis
Age N/A
Person 8972 LEE ROAD 240, PHENIX CITY, AL 36870
Phone Number 334-291-9448

Thomas W Lewis

Name / Names Thomas W Lewis
Age N/A
Person 5702 HIGHWAY 36 W, DANVILLE, AL 35619
Phone Number 256-773-5060

Thomas Lewis

Name / Names Thomas Lewis
Age N/A
Person 590 GOLDEN BIRCH RD, FAIRBANKS, AK 99712
Phone Number 907-457-2369

Thomas E Lewis

Name / Names Thomas E Lewis
Age N/A
Person 319 COUNTY ROAD 364, PISGAH, AL 35765
Phone Number 256-451-7402

Thomas H Lewis

Name / Names Thomas H Lewis
Age N/A
Person 9078 JAMESTOWN CT, IRVINGTON, AL 36544

THOMAS LEWIS

Business Name panthers productions
Person Name THOMAS LEWIS
Position company contact
State MD
Address 1526 hanby street, silver spring, MD 20902
SIC Code 573117
Phone Number 301-649-1595
Email [email protected]

THOMAS LEWIS

Business Name ZERO HOUR, INC.
Person Name THOMAS LEWIS
Position registered agent
Corporation Status Suspended
Agent THOMAS LEWIS 210 S. WITMER STREET, LOS ANGELES, CA 90026
Care Of 1680 NORTH VINE STREET, SUITE 215, LOS ANGELES, CA 90027
CEO THOMAS LEWIS210 SOUTH WITMER STREET, LOS ANGELES, CA 90026
Incorporation Date 1993-09-16

THOMAS LEWIS

Business Name ZERO HOUR, INC.
Person Name THOMAS LEWIS
Position CEO
Corporation Status Suspended
Agent 210 S. WITMER STREET, LOS ANGELES, CA 90026
Care Of 1680 NORTH VINE STREET, SUITE 215, LOS ANGELES, CA 90027
CEO THOMAS LEWIS 210 SOUTH WITMER STREET, LOS ANGELES, CA 90026
Incorporation Date 1993-09-16

THOMAS LEWIS

Business Name YUSEN LOGISTICS (AMERICAS) INC.
Person Name THOMAS LEWIS
Position registered agent
State NJ
Address 300 LIGHTING WAYSUITE 600, SECAUCUS, NJ 07094
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1981-07-27
Entity Status Active/Compliance
Type Secretary

THOMAS LEWIS

Business Name WEST SACRAMENTO HISTORICAL SOCIETY
Person Name THOMAS LEWIS
Position registered agent
Corporation Status Active
Agent THOMAS LEWIS 2797 AIRONS CT, WEST SACRAMENTO, CA 95691
Care Of PO BOX 1202, WEST SACRAMENTO, CA 95691
CEO THOMAS D LEWIS2797 AIRONS CT, WEST SACRAMENTO, CA 95691
Incorporation Date 1994-04-05
Corporation Classification Public Benefit

Thomas Lewis

Business Name ValuSolv, Inc.
Person Name Thomas Lewis
Position company contact
State MD
Address 13726 Lakeside Drive, Clarksville, MD 21029
SIC Code 869904
Phone Number
Email [email protected]

Thomas Lewis

Business Name Thomas Lewis Co Inc
Person Name Thomas Lewis
Position company contact
State CO
Address P.O. BOX 917 Lyons CO 80540-0917
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2434
SIC Description Wood Kitchen Cabinets
Phone Number 303-823-9616
Number Of Employees 1
Annual Revenue 364000

Thomas Lewis

Business Name Thomas Lewis & Co
Person Name Thomas Lewis
Position company contact
State CO
Address 180 Lone Star Rd Lyons CO 80540-8414
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 303-823-9616
Number Of Employees 2
Annual Revenue 396000
Fax Number 303-823-9616

Thomas Lewis

Business Name Thomas Lewis
Person Name Thomas Lewis
Position company contact
State AZ
Address 6965 E. 45th St., Tucson, AZ 85730
SIC Code 599929
Phone Number
Email [email protected]

Thomas Lewis

Business Name Thomas Lewis
Person Name Thomas Lewis
Position company contact
State AL
Address 201 E. Broad ST, Eufaula, AL 36027
SIC Code 352403
Phone Number
Email [email protected]

THOMAS D LEWIS

Business Name TNT UNITED TRUCK LINES, INC.
Person Name THOMAS D LEWIS
Position Treasurer
State WA
Address NORTH 400 SYCAMORE NORTH 400 SYCAMORE, SPOKANE, WA 99220
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C6528-1992
Creation Date 1992-06-18
Type Foreign Corporation

THOMAS D LEWIS

Business Name TNT UNITED TRUCK LINES, INC.
Person Name THOMAS D LEWIS
Position Secretary
State WA
Address E. 3901 BROADWAY E. 3901 BROADWAY, SPOKANE, WA 99220
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C6528-1992
Creation Date 1992-06-18
Type Foreign Corporation

THOMAS D LEWIS

Business Name TNT UNITED TRUCK LINES, INC.
Person Name THOMAS D LEWIS
Position Treasurer
State WA
Address E. 3901 BROADWAY E. 3901 BROADWAY, SPOKANE, WA 99220
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C6528-1992
Creation Date 1992-06-18
Type Foreign Corporation

THOMAS LEWIS

Business Name TLRC EXCELLCO, INC.
Person Name THOMAS LEWIS
Position registered agent
Corporation Status Active
Agent THOMAS LEWIS 768 BRANNAN STREET, SAN FRANCISCO, CA 94103
Care Of 768 BRANNAN STREET, SAN FRANCISCO, CA 94103
CEO PHILIP COX1176 QUESADA AVE, SAN FRANCISCO, CA 94124
Incorporation Date 2013-05-16

THOMAS LEWIS

Business Name THOMAS LEWIS
Person Name THOMAS LEWIS
Position company contact
Phone Number
Email [email protected]

Thomas Gary Lewis

Business Name THOMAS G. LEWIS TRUCKING, INC.
Person Name Thomas Gary Lewis
Position registered agent
State GA
Address 215 The Oaks Circle, Pearson, GA 31642
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-01-30
End Date 2011-08-20
Entity Status Admin. Dissolved
Type CFO

THOMAS G. LEWIS

Business Name THE LOUIS BERGER GROUP, INC.
Person Name THOMAS G. LEWIS
Position registered agent
State NJ
Address 412 MOUNT KEMBLE AVENUE, MORRISTOWN, NJ 07960
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-09-07
Entity Status Active/Compliance
Type CEO

THOMAS E LEWIS

Business Name TEL, INC.
Person Name THOMAS E LEWIS
Position registered agent
State GA
Address 1426 BELLEMEADE COURT, MARIETTA, GA 30060
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-30
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

THOMAS L LEWIS

Business Name TEAM USA CORPORATION
Person Name THOMAS L LEWIS
Position Secretary
State TX
Address P O BOX 1553 P O BOX 1553, SPRING, TX 77383
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27385-2002
Creation Date 2002-11-06
Type Domestic Corporation

THOMAS L LEWIS

Business Name TEAM USA CORPORATION
Person Name THOMAS L LEWIS
Position President
State TX
Address P O BOX 1553 P O BOX 1553, SPRING, TX 77383
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27385-2002
Creation Date 2002-11-06
Type Domestic Corporation

THOMAS L LEWIS

Business Name TEAM USA CORPORATION
Person Name THOMAS L LEWIS
Position Treasurer
State TX
Address P O BOX 1553 P O BOX 1553, SPRING, TX 77383
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27385-2002
Creation Date 2002-11-06
Type Domestic Corporation

THOMAS C LEWIS

Business Name TCL CONSULTING SERVICES, INC.
Person Name THOMAS C LEWIS
Position registered agent
State GA
Address P.O. Box 755, Emerson, GA 30137
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-01-22
Entity Status To Be Dissolved
Type CEO

THOMAS R LEWIS

Business Name T.S.C. SYSTEMS, INC.
Person Name THOMAS R LEWIS
Position Treasurer
State NV
Address 300 S. FOURTH STREET 300 S. FOURTH STREET, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2802-1995
Creation Date 1995-02-17
Type Domestic Corporation

THOMAS R LEWIS

Business Name T.S.C. SYSTEMS, INC.
Person Name THOMAS R LEWIS
Position President
State NV
Address 300 S. FOURTH STREET 300 S. FOURTH STREET, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2802-1995
Creation Date 1995-02-17
Type Domestic Corporation

THOMAS LEWIS

Business Name T&S LEWIS L.C.
Person Name THOMAS LEWIS
Position Manager
State WY
Address BOX 842 BOX 842, THAYNE, WY 83127
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC4026-1997
Creation Date 1997-10-14
Expiried Date 2027-10-14
Type Domestic Limited-Liability Company

Thomas Lewis

Business Name T W Lewis Company
Person Name Thomas Lewis
Position company contact
State AZ
Address 5922 W Via Del Sol Dr Glendale AZ 85310-4268
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 623-561-5233

Thomas Lewis

Business Name T W Lewis Company
Person Name Thomas Lewis
Position company contact
State AZ
Address 850 W Elliot Rd Ste 101 Tempe AZ 85284-1206
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 480-820-0807
Number Of Employees 80
Annual Revenue 12635000

Thomas Lewis

Business Name T W Lewis Company
Person Name Thomas Lewis
Position company contact
State AZ
Address 9588 E Balancing Rock Rd Scottsdale AZ 85262-2321
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 480-585-4364

Thomas Lewis

Business Name Spectrum Financial Group
Person Name Thomas Lewis
Position company contact
State AZ
Address 901 E Van Buren Ave # 3080, Phoenix, 85006 AZ
Email [email protected]

Thomas Lewis

Business Name Southwest Derm Path
Person Name Thomas Lewis
Position company contact
State AZ
Address 1912 E Washington Ave Gilbert AZ 85234-6116
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 480-892-6742
Number Of Employees 2
Annual Revenue 90780

Thomas Lewis

Business Name Roof-Rail Co Inc.
Person Name Thomas Lewis
Position company contact
State SC
Address P.O.Box 345, Clevland, SC 29635
SIC Code 557106
Phone Number
Email [email protected]

Thomas Lewis

Business Name Roof-Rail Co Inc
Person Name Thomas Lewis
Position company contact
Phone Number
Email [email protected]

Thomas Lewis

Business Name Rite Creations Web Design
Person Name Thomas Lewis
Position company contact
State MO
Address 3053 Winding River, SAINT CHARLES, 63302 MO
Phone Number
Email [email protected]

Thomas Lewis

Business Name Rejuevenating Bodies Therapy
Person Name Thomas Lewis
Position company contact
State CT
Address 42 State St North Haven CT 06473-2205
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec

Thomas Lewis

Business Name Poo Prints of the Low Country, Inc.
Person Name Thomas Lewis
Position registered agent
State GA
Address P.O. Box 15388, Savannah, GA 31416
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-05-13
Entity Status Active/Compliance
Type Incorporator

Thomas Lewis

Business Name Paradise Club
Person Name Thomas Lewis
Position company contact
State AR
Address 2502 E 9th St Texarkana AR 71854-5768
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 870-773-1787
Number Of Employees 5
Annual Revenue 228000

THOMAS E LEWIS

Business Name PERA, LTD
Person Name THOMAS E LEWIS
Position President
State NV
Address 2563 PERA CIRCLE 2563 PERA CIRCLE, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0176922005-0
Creation Date 2005-04-01
Type Domestic Corporation

THOMAS E LEWIS

Business Name PERA, LTD
Person Name THOMAS E LEWIS
Position Secretary
State NV
Address 2563 PERA CIRCLE 2563 PERA CIRCLE, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0176922005-0
Creation Date 2005-04-01
Type Domestic Corporation

THOMAS E LEWIS

Business Name PERA, LTD
Person Name THOMAS E LEWIS
Position Treasurer
State NV
Address 2563 PERA CIRCLE 2563 PERA CIRCLE, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0176922005-0
Creation Date 2005-04-01
Type Domestic Corporation

THOMAS E LEWIS

Business Name PERA, LTD
Person Name THOMAS E LEWIS
Position Director
State NV
Address 2563 PERA CIRCLE 2563 PERA CIRCLE, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0176922005-0
Creation Date 2005-04-01
Type Domestic Corporation

THOMAS LEWIS

Business Name NYK LOGISTICS (AMERICUS), INC.
Person Name THOMAS LEWIS
Position registered agent
State TN
Address 8295 TOURNAMENT DR. #150, MEMPHIS, TN 38125
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-02-10
Entity Status Withdrawn
Type Secretary

THOMAS R LEWIS

Business Name MSC VALLEY VIEW, INC.
Person Name THOMAS R LEWIS
Position Treasurer
State TX
Address 700 N PEARL ST STE 2400-L8 342 700 N PEARL ST STE 2400-L8 342, DALLAS, TX 752017424
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C9830-1995
Creation Date 1995-06-12
Type Foreign Non-Profit Corporation

THOMAS M. LEWIS

Business Name MOSSY OAK DEVELOPMENT CO., INC.
Person Name THOMAS M. LEWIS
Position registered agent
State GA
Address 118 ROLLING WOODS WAY, STATESBORO, GA 30458-6664
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-06-29
Entity Status Active/Compliance
Type CEO

THOMAS E LEWIS

Business Name MILLENNIAL INVESTMENTS, INC
Person Name THOMAS E LEWIS
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0420142006-4
Creation Date 2006-05-30
Type Domestic Corporation

THOMAS LEWIS

Business Name MEDSPA LASERS OF NEVADA, LLC
Person Name THOMAS LEWIS
Position Manager
State NV
Address 9320 MALAYA GARNET CT. 9320 MALAYA GARNET CT., LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0157242006-6
Creation Date 2006-03-03
Type Domestic Limited-Liability Company

Thomas Lewis

Business Name Lewis, Thomas
Person Name Thomas Lewis
Position company contact
State NH
Address 151 West St, KEENE, 3431 NH
Phone Number
Email [email protected]

Thomas Lewis

Business Name Lewis, Thomas
Person Name Thomas Lewis
Position company contact
State AZ
Address 6965 E. 45th St, TUCSON, 85728 AZ
Email [email protected]

Thomas Lewis

Business Name Lewis Funeral Chapel Inc
Person Name Thomas Lewis
Position company contact
State AR
Address P.O. BOX 131 Lavaca AR 72941-0131
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 479-674-5700
Number Of Employees 3
Annual Revenue 138600

Thomas Lewis

Business Name Lewis Ford
Person Name Thomas Lewis
Position company contact
State AR
Address P.O. BOX 8430 Fayetteville AR 72703-0008
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 479-442-5301
Number Of Employees 42
Annual Revenue 2142000

Thomas Lewis

Business Name Lewis Construction
Person Name Thomas Lewis
Position company contact
State AL
Address 2407 Us Highway 43 S Gallion AL 36742-2675
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 334-289-5599
Email [email protected]
Number Of Employees 1
Annual Revenue 126480

Thomas Lewis

Business Name Lewis Automotive Group
Person Name Thomas Lewis
Position company contact
State AR
Address 323 E Main St Farmington AR 72730-3031
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 479-267-2670
Number Of Employees 4
Annual Revenue 3804360

Thomas Lewis

Business Name Lewis & Lewis Inc.
Person Name Thomas Lewis
Position company contact
State MI
Address 25423 Woodward Ave., Royal Oak, MI 48067
SIC Code 581208
Phone Number
Email [email protected]

Thomas Lewis

Business Name Label Express
Person Name Thomas Lewis
Position company contact
State UT
Address 1275 South 1600 West, Orem, UT 84058-5122
SIC Code 808201
Phone Number
Email [email protected]

THOMAS LEWIS

Business Name LEWIS, THOMAS
Person Name THOMAS LEWIS
Position company contact
State NJ
Address 30 Foxhill Dr., TABERNACLE, NJ 8088
SIC Code 866107
Phone Number
Email [email protected]

THOMAS LEWIS

Business Name LEWIS, THOMAS
Person Name THOMAS LEWIS
Position company contact
State NJ
Address 417 Strawbridge Ave., WESTMONT, NJ 8108
SIC Code 509118
Phone Number
Email [email protected]

THOMAS LEWIS

Business Name LEWIS, THOMAS
Person Name THOMAS LEWIS
Position company contact
State NJ
Address 30 Foxhill Dr, TUCKERTON, 8087 NJ
Phone Number
Email [email protected]

THOMAS LEWIS

Business Name LEWIS, THOMAS
Person Name THOMAS LEWIS
Position company contact
State VA
Address 1537 SELDEN ST, VA BEACH, VA 23454
SIC Code 872101
Phone Number
Email [email protected]

THOMAS LEWIS

Business Name LEWIS, THOMAS
Person Name THOMAS LEWIS
Position company contact
State CT
Address 456 North Maple Ave., GREENWICH, CT 6830
SIC Code 872101
Phone Number
Email [email protected]

THOMAS LEWIS

Business Name LEWIS, THOMAS
Person Name THOMAS LEWIS
Position company contact
State CT
Address 456 North Maple Ave, GEORGETOWN, 6829 CT
Phone Number
Email [email protected]

Thomas E. Lewis

Business Name LEWIS TALENT, INC.
Person Name Thomas E. Lewis
Position registered agent
State GA
Address 1710 Friendship Church Rd., Statesboro, GA 30458
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-08-29
Entity Status Active/Owes Current Year AR
Type CEO

THOMAS W LEWIS

Business Name LEWIS PUBLISHING, INC.
Person Name THOMAS W LEWIS
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 Permanently Revoked
Corporation Number E0378282005-6
Creation Date 2005-06-15
Type Domestic Corporation

THOMAS W LEWIS

Business Name LEWIS PUBLISHING, INC.
Person Name THOMAS W LEWIS
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0378282005-6
Creation Date 2005-06-15
Type Domestic Corporation

THOMAS W LEWIS

Business Name LEWIS PUBLISHING, INC.
Person Name THOMAS W LEWIS
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 Permanently Revoked
Corporation Number E0378282005-6
Creation Date 2005-06-15
Type Domestic Corporation

THOMAS E LEWIS

Business Name LEWIS PROPERTIES, INC.
Person Name THOMAS E LEWIS
Position registered agent
State FL
Address 1990 W NEW HAVEN AVE STE 105, MELBOURNE, FL 32904
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-06-13
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CFO

THOMAS A LEWIS

Business Name LEWIS OPERATING CORPORATION, KANSAS
Person Name THOMAS A LEWIS
Position President
State NV
Address 2533 N CARSON STREET 2533 N CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24231-2000
Creation Date 2000-09-08
Type Domestic Corporation

THOMAS E LEWIS

Business Name LEWIS COLOR LITHOGRAPHERS, INC.
Person Name THOMAS E LEWIS
Position registered agent
State GA
Address 1710 FRIENDSHIP CHURCH RD, STATESBORO, GA 30458
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-10-26
Entity Status Active/Compliance
Type CEO

THOMAS L LEWIS

Business Name L & S CONSTRUCTION, INC.
Person Name THOMAS L LEWIS
Position registered agent
State GA
Address 220 POWDER HORN LANE, RINGGOLD, GA 30736
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-05-31
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Thomas Lewis

Business Name Investors Management Services Inc
Person Name Thomas Lewis
Position company contact
State MI
Address 300 Park, Suite 310 P.O. Box - 3019, BIRMINGHAM, 48009 MI
Phone Number
Email [email protected]

Thomas Lewis

Business Name Impaxx, Inc
Person Name Thomas Lewis
Position company contact
State IL
Address 999 Plaza Drive Suite 600, ROSELLE, 60172 IL
Email [email protected]

Thomas Lewis

Business Name General Building Corporation
Person Name Thomas Lewis
Position company contact
State AL
Address P.O. BOX 546 Eufaula AL 36072-0546
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1541
SIC Description Industrial Buildings And Warehouses
Phone Number 334-687-5440
Number Of Employees 1
Annual Revenue 116400

THOMAS S LEWIS

Business Name GREEN OAKS FARM, INC.
Person Name THOMAS S LEWIS
Position registered agent
State GA
Address 668 BRICKYARD RD, Comer, GA 30629
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-11-14
Entity Status Active/Compliance
Type Secretary

THOMAS S LEWIS

Business Name GREEN OAKS FARM, INC.
Person Name THOMAS S LEWIS
Position registered agent
State GA
Address 668 BRICKYARD RD., COMER, GA 30629
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-11-14
Entity Status Active/Compliance
Type CFO

Thomas Lewis

Business Name Franklin Church Of God
Person Name Thomas Lewis
Position company contact
State AL
Address 3390 County Road 61 Franklin AL 36444-5320
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 251-282-4596
Number Of Employees 1
Annual Revenue 31680
Fax Number 251-282-4596

THOMAS G LEWIS

Business Name FINDING GOD MINISTRIES, INC.
Person Name THOMAS G LEWIS
Position registered agent
State GA
Address 1457 Woodshire Drive, Decatur, GA 30033
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-12-08
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CEO

Thomas Lewis

Business Name Diamondback Realty LLC
Person Name Thomas Lewis
Position company contact
State AZ
Address 2101 E Broadway Rd #15, Tempe, 85282 AZ
Email [email protected]

Thomas Lewis

Business Name Dermatology Clinic For Animals
Person Name Thomas Lewis
Position company contact
State AZ
Address 2322 W Northern Ave Phoenix AZ 85021-4935
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 602-433-0879
Email [email protected]
Number Of Employees 2
Annual Revenue 87220

THOMAS A LEWIS

Business Name DIMON INTERNATIONAL MANAGEMENT AND ADMINISTRA
Person Name THOMAS A LEWIS
Position registered agent
State NC
Address 1200 W MARLBORO ROAD, FARMVILLE, NC 27828
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-12-29
End Date 2002-07-05
Entity Status Withdrawn
Type CFO

Thomas Lewis

Business Name Crane Composition Inc
Person Name Thomas Lewis
Position company contact
State FL
Address 25560 Technology Blvd Punta Gorda FL 33950-4731
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2791
SIC Description Typesetting
Phone Number 941-575-4299
Fax Number 941-575-2986

Thomas Lewis

Business Name Cahaba Contracting LLC
Person Name Thomas Lewis
Position company contact
State AL
Address 2477 Valleydale Rd Ste B3 Birmingham AL 35244-2079
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 205-982-8973
Number Of Employees 11
Annual Revenue 3090600

Thomas Lewis

Business Name Budget Rent-A-Car
Person Name Thomas Lewis
Position company contact
State AR
Address P.O. BOX 8430 Fayetteville AR 72703-0008
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number 479-442-5301
Number Of Employees 14
Annual Revenue 1632000

Thomas Lewis

Business Name Bowsmith Inc
Person Name Thomas Lewis
Position company contact
State FL
Address P.O. BOX 1663 Avon Park FL 33826-1663
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3069
SIC Description Fabricated Rubber Products, Nec
Phone Number 863-453-6666

Thomas Lewis

Business Name Bill Hollingsworth
Person Name Thomas Lewis
Position company contact
State TX
Address 933 Sequola, KERENS, 75144 TX
SIC Code 8322
Phone Number
Email [email protected]

Thomas Lewis

Business Name Best-Technical-Services
Person Name Thomas Lewis
Position company contact
State PA
Address Post Office Box 03024, Maple Glen, PA 19002
SIC Code 866107
Phone Number
Email [email protected]

Thomas Lewis

Business Name Beach Marine Inc
Person Name Thomas Lewis
Position company contact
State DE
Address 635 Highway One Lewes DE 19958-9440
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 302-645-7066
Number Of Employees 8
Annual Revenue 377400

Thomas Lewis

Business Name Advanced Financial Group Inc
Person Name Thomas Lewis
Position company contact
State CT
Address P.O. BOX 888 Rocky Hill CT 06067-0888
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 860-257-3231
Number Of Employees 4
Annual Revenue 514800

THOMAS A. LEWIS

Business Name AXIS ARCHITECTURE, INC.
Person Name THOMAS A. LEWIS
Position registered agent
State GA
Address 2630 MARLEIGH FARM RD., KENNESAW, GA 30152
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-23
Entity Status Active/Compliance
Type Secretary

THOMAS R. LEWIS

Business Name AMREIT I, INC.
Person Name THOMAS R. LEWIS
Position registered agent
State TX
Address 700 NORTH PEARL STREET #2400, DALLAS, TX 75201-7424
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-02-12
End Date 2000-03-28
Entity Status Withdrawn
Type CFO

THOMAS R LEWIS

Business Name ACT HOLDINGS, INC.
Person Name THOMAS R LEWIS
Position registered agent
State TX
Address 700 N PEARL ST, DALLAS, TX 75201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-14
End Date 2001-11-14
Entity Status Diss./Cancel/Terminat
Type Secretary

THOMAS R LEWIS

Business Name ACT EQUITIES, INC.
Person Name THOMAS R LEWIS
Position registered agent
State TX
Address 700 N PEARL ST, DALLAS, TX 75201
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-06-29
End Date 2001-11-14
Entity Status Diss./Cancel/Terminat
Type Secretary

Thomas W Lewis

Person Name Thomas W Lewis
Filing Number 112343300
Position VP
State AZ
Address 4500 S LAKESHORE DR STE 450, Tempe AZ

Thomas P Lewis

Person Name Thomas P Lewis
Filing Number 106321700
Position Director
State TN
Address 5350 POPLAR AVE STE 900, Memphis TN 38119

Thomas P Lewis

Person Name Thomas P Lewis
Filing Number 106321700
Position P
State TN
Address 5350 POPLAR AVE STE 900, Memphis TN 38119

Thomas W Lewis

Person Name Thomas W Lewis
Filing Number 103096800
Position Director
State TX
Address PO BOX 5806, Lubbock TX 79408

Thomas W Lewis

Person Name Thomas W Lewis
Filing Number 103096800
Position P/VP
State TX
Address PO BOX 5806, Lubbock TX 79408

THOMAS LEWIS

Person Name THOMAS LEWIS
Filing Number 90631802
Position DIRECTOR
State TX
Address THREE GREENWAY PLZ STE 1700, HOUSTON TX 77046

THOMAS LEWIS

Person Name THOMAS LEWIS
Filing Number 90631802
Position VICE PRESIDENT
State TX
Address THREE GREENWAY PLZ STE 1700, HOUSTON TX 77046

THOMAS LEWIS

Person Name THOMAS LEWIS
Filing Number 90631802
Position TREASURER
State TX
Address THREE GREENWAY PLZ STE 1700, HOUSTON TX 77046

Thomas J Lewis

Person Name Thomas J Lewis
Filing Number 73721200
Position Director
State TX
Address P.O. BOX 700029, San Antonio TX 78270 0000

Thomas J Lewis

Person Name Thomas J Lewis
Filing Number 73721200
Position P
State TX
Address P.O. BOX 700029, San Antonio TX 78270 0000

THOMAS LEWIS

Person Name THOMAS LEWIS
Filing Number 13493306
Position ASSISTANT TREAS.
State NY
Address C/O CORPORATE PROPERTY ASSOCIATES 12 INC 50 ROCKEFELLER PLAZA 2ND FLOOR, New York NY 10020

Thomas R Lewis

Person Name Thomas R Lewis
Filing Number 12193006
Position VP

Thomas R Lewis

Person Name Thomas R Lewis
Filing Number 12193006
Position CTLR

Thomas Lewis

Person Name Thomas Lewis
Filing Number 12021307
Position Vice-President
State MD
Address 3213 North Charles Street, Baltimore MD 21218

THOMAS G LEWIS

Person Name THOMAS G LEWIS
Filing Number 11768606
Position DIRECTOR
State NJ
Address 126 FAIRVIEW AVENUE, BERKELEY HEIGHTS NJ 07922

THOMAS G LEWIS

Person Name THOMAS G LEWIS
Filing Number 11768606
Position PRESIDENT
State NJ
Address 126 FAIRVIEW AVENUE, BERKELEY HEIGHTS NJ 07922

THOMAS LEWIS

Person Name THOMAS LEWIS
Filing Number 11341006
Position ASSISTANT TREAS.
State NY
Address C/O CORPORATE PROPERTY ASSOCIATES 12 INC 50 ROCKEFELLER PLAZA 2ND FLOOR, New York NY 10020 1605

THOMAS LEWIS

Person Name THOMAS LEWIS
Filing Number 4856906
Position VP-LEGAL S
State TN
Address 1900 CHARLES BRYAN RD SUITE 250, CORDOVA TN 38016

Thomas W Lewis

Person Name Thomas W Lewis
Filing Number 4716810
Position General Partner
State AZ
Address 1431 E. COLT RD., Tempe AZ 85284

Thomas W Lewis

Person Name Thomas W Lewis
Filing Number 4347310
Position General Partner
State AZ
Address 4500 S. LAKESHORE DR., STE. 450, Tempe AZ 85282

Thomas W Lewis

Person Name Thomas W Lewis
Filing Number 4015910
Position General Partner
State AZ
Address 1431 EAST COLT ROAD, Tempe AZ 85284

Thomas W Lewis

Person Name Thomas W Lewis
Filing Number 3852710
Position General Partner
State AZ
Address 4500 SOUTH LAKESHORE DRIVE, SUITE 570, Tempe AZ 85252

Thomas A. Lewis Jr

Person Name Thomas A. Lewis Jr
Filing Number 32952401
Position Commander
State TX
Address 12267 Anmar Dr., Cleveland TX 77328

Thomas A. Lewis Jr

Person Name Thomas A. Lewis Jr
Filing Number 32952401
Position Director
State TX
Address 12267 Anmar Dr., Cleveland TX 77328

Lewis Thomas E

State GA
Calendar Year 2013
Employer Clayton State University
Job Title Temporary Faculty
Name Lewis Thomas E
Annual Wage $10,417

Lewis Thomas C

State FL
Calendar Year 2017
Employer Dept Of Environmental Protection-Recreation &Parks
Name Lewis Thomas C
Annual Wage $26,649

Lewis Jr Thomas C

State FL
Calendar Year 2017
Employer Dep - Environmental Protection
Job Title Maintenance Mechanic
Name Lewis Jr Thomas C
Annual Wage $26,649

Lewis Thomas E Jr

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Fire Lieutenant
Name Lewis Thomas E Jr
Annual Wage $94,845

Lewis Thomas P

State FL
Calendar Year 2017
Employer City Of Punta Gorda
Name Lewis Thomas P
Annual Wage $102,374

Lewis Thomas D

State FL
Calendar Year 2017
Employer City Of Lakeland
Name Lewis Thomas D
Annual Wage $56,721

Lewis Thomas M

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Lewis Thomas M
Annual Wage $39,858

Lewis Thomas H

State FL
Calendar Year 2016
Employer Palm Beach State College
Name Lewis Thomas H
Annual Wage $49,445

Ealum Thomas Lewis

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Ealum Thomas Lewis
Annual Wage $3,548

Cingolani Thomas Lewis

State FL
Calendar Year 2016
Employer Manatee Co Sheriff's Dept
Name Cingolani Thomas Lewis
Annual Wage $59,201

Lewis Thomas A

State FL
Calendar Year 2016
Employer Lee Co Sheriff's Dept
Name Lewis Thomas A
Annual Wage $53,173

Lewis Thomas J

State FL
Calendar Year 2016
Employer Hillsborough Co Sheriff's Dept
Name Lewis Thomas J
Annual Wage $85,500

Lewis Thomas C

State FL
Calendar Year 2016
Employer Dept Of Environmental Protection-recreation &parks
Name Lewis Thomas C
Annual Wage $26,649

Lewis Thomas M

State FL
Calendar Year 2015
Employer St Lucie Co School Board
Name Lewis Thomas M
Annual Wage $37,713

Lewis Thomas J

State FL
Calendar Year 2017
Employer Hillsborough Co Sheriff's Dept
Name Lewis Thomas J
Annual Wage $75,956

Cingolani Thomas Lewis

State FL
Calendar Year 2015
Employer Manatee Co Sheriff's Dept
Name Cingolani Thomas Lewis
Annual Wage $53,775

Lewis Thomas C

State FL
Calendar Year 2015
Employer Dept Of Environmental Protection-recreation &parks
Name Lewis Thomas C
Annual Wage $26,649

Lewis Thomas

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Executive Protection Officer
Name Lewis Thomas
Annual Wage $71,617

Lewis Thomas

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Officer
Name Lewis Thomas
Annual Wage $66,776

Lewis Thomas

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Career Service - Reg Appt
Name Lewis Thomas
Annual Wage $64,831

Lewis Thomas

State DC
Calendar Year 2015
Employer Corrections Department Of
Job Title Correctional Officer
Name Lewis Thomas
Annual Wage $62,907

Lewis Thomas W

State CT
Calendar Year 2018
Employer Department Of Children And Families
Name Lewis Thomas W
Annual Wage $75,440

Lewis Thomas W

State CT
Calendar Year 2017
Employer Department Of Children And Families
Job Title Children Services Worker
Name Lewis Thomas W
Annual Wage $74,180

Lewis Thomas W

State CT
Calendar Year 2016
Employer Department Of Children And Families
Job Title Children Services Worker
Name Lewis Thomas W
Annual Wage $73,666

Lewis Thomas W

State CT
Calendar Year 2015
Employer Department Of Children And Families
Job Title Children Services Worker
Name Lewis Thomas W
Annual Wage $71,107

Lewis Thomas D

State AZ
Calendar Year 2018
Employer Dept Of Agriculture
Job Title Pub Hlth Sanitarian 2
Name Lewis Thomas D
Annual Wage $28,903

Lewis Thomas

State AZ
Calendar Year 2017
Employer Agriculture
Job Title Pub Hlth Sanitarian 2
Name Lewis Thomas
Annual Wage $24,121

Lewis Thomas

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Lewis Thomas
Annual Wage $38,915

Lewis Thomas J

State FL
Calendar Year 2015
Employer Hillsborough Co Sheriff's Dept
Name Lewis Thomas J
Annual Wage $79,468

Lewis Thomas

State AZ
Calendar Year 2016
Employer Agriculture
Job Title Pub Hlth Sanitarian 2
Name Lewis Thomas
Annual Wage $48,241

Lewis Thomas M

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Name Lewis Thomas M
Annual Wage $10

Cingolani Thomas Lewis

State FL
Calendar Year 2017
Employer Manatee Co Sheriff's Dept
Name Cingolani Thomas Lewis
Annual Wage $59,996

Lewis Thomas L

State GA
Calendar Year 2013
Employer Clayton State University
Job Title Accounting Professional
Name Lewis Thomas L
Annual Wage $3,526

Lewis Thomas C

State GA
Calendar Year 2013
Employer City Of Marietta Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Thomas C
Annual Wage $71,984

Lewis Thomas B

State GA
Calendar Year 2012
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name Lewis Thomas B
Annual Wage $1,022

Lewis Thomas C

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Public Service Professional Ad
Name Lewis Thomas C
Annual Wage $46,664

Lewis Thomas E

State GA
Calendar Year 2012
Employer Fayette County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Thomas E
Annual Wage $83,887

Lewis Thomas

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Lewis Thomas
Annual Wage $33,004

Lewis Thomas E

State GA
Calendar Year 2012
Employer Clayton State University
Job Title Temporary Faculty
Name Lewis Thomas E
Annual Wage $9,167

Lewis Thomas C

State GA
Calendar Year 2012
Employer City Of Marietta Board Of Education
Job Title Gifted High
Name Lewis Thomas C
Annual Wage $71,439

Lewis Thomas B

State GA
Calendar Year 2011
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name Lewis Thomas B
Annual Wage $342

Lewis Thomas C

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Public Service Professional Ad
Name Lewis Thomas C
Annual Wage $36,348

Lewis Thomas B

State GA
Calendar Year 2011
Employer Labor, Department Of
Job Title Employment Svcs Spec (Al)
Name Lewis Thomas B
Annual Wage $7,272

Lewis Thomas E

State GA
Calendar Year 2011
Employer Fayette County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Thomas E
Annual Wage $82,345

Lewis Thomas A

State FL
Calendar Year 2017
Employer Lee Co Sheriff's Dept
Name Lewis Thomas A
Annual Wage $59,363

Lewis Thomas

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Lewis Thomas
Annual Wage $31,749

Lewis Thomas C

State GA
Calendar Year 2011
Employer City Of Marietta Board Of Education
Job Title Gifted High
Name Lewis Thomas C
Annual Wage $74,365

Lewis Thomas B

State GA
Calendar Year 2010
Employer World Congress Center Authority, Geo L Smith Ii, Georgia
Job Title Temporary
Name Lewis Thomas B
Annual Wage $628

Lewis Thomas B

State GA
Calendar Year 2010
Employer Labor, Department Of
Job Title Employment Svcs Spec (Al)
Name Lewis Thomas B
Annual Wage $26,672

Lewis Thomas E

State GA
Calendar Year 2010
Employer Fayette County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Thomas E
Annual Wage $83,708

Lewis Thomas

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Bus Driver
Name Lewis Thomas
Annual Wage $32,829

Lewis Thomas E

State GA
Calendar Year 2010
Employer Clayton State University
Job Title Temporary Faculty
Name Lewis Thomas E
Annual Wage $17,500

Lewis Thomas C

State GA
Calendar Year 2010
Employer City Of Marietta Board Of Education
Job Title Gifted High
Name Lewis Thomas C
Annual Wage $69,897

Lewis Jr Thomas C

State FL
Calendar Year 2018
Employer Department Of Environmental Protection??????
Job Title Park Services Specialist
Name Lewis Jr Thomas C
Annual Wage $30,854

Lewis Thomas P

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Lewis Thomas P
Annual Wage $30,150

Lewis Thomas D

State FL
Calendar Year 2018
Employer City Of Lakeland
Name Lewis Thomas D
Annual Wage $67,540

Lewis Thomas H

State FL
Calendar Year 2017
Employer Palm Beach State College
Name Lewis Thomas H
Annual Wage $50,390

Lewis Thomas E

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Lewis Thomas E
Annual Wage $22,700

Lewis Thomas E

State GA
Calendar Year 2011
Employer Clayton State University
Job Title Temporary Faculty
Name Lewis Thomas E
Annual Wage $13,750

Lewis Thomas

State AZ
Calendar Year 2015
Employer Dept Of Agriculture
Job Title Ah Pub Hlth Sanitarian 2
Name Lewis Thomas
Annual Wage $48,241

Thomas Lewis

Name Thomas Lewis
Address 19 N West St Plano IL 60545 -1454
Mobile Phone 630-699-7050
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Thomas E Lewis

Name Thomas E Lewis
Address 950 North Ave Battle Creek MI 49017 -3157
Phone Number 269-962-9338
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas R Lewis

Name Thomas R Lewis
Address 1910 Spruce St Denver CO 80220 -2011
Phone Number 303-399-6061
Telephone Number 720-560-2376
Mobile Phone 720-560-2376
Email [email protected]
Gender Male
Date Of Birth 1956-12-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Thomas S Lewis

Name Thomas S Lewis
Address 2635 Mapleton Ave Boulder CO 80304 LOT 81-3826
Phone Number 303-938-9067
Email [email protected]
Gender Male
Date Of Birth 1948-05-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

Thomas M Lewis

Name Thomas M Lewis
Address 16226 Robson St Detroit MI 48235 -4043
Phone Number 313-270-4908
Gender Male
Date Of Birth 1944-03-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed College
Language English

Thomas E Lewis

Name Thomas E Lewis
Address 720 E Minnesota Ave Deland FL 32724 APT B-3667
Phone Number 386-740-4851
Gender Male
Date Of Birth 1946-09-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas C Lewis

Name Thomas C Lewis
Address 2876 Bell Oak Rd Williamston MI 48895 -9626
Phone Number 517-655-5038
Mobile Phone 517-518-1109
Email [email protected]
Gender Male
Ethnicity Scotch
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 College
Language English

Thomas G Lewis

Name Thomas G Lewis
Address 57 Deerfield Trailer Ct Freeburg IL 62243 -4017
Phone Number 618-539-3375
Email [email protected]
Gender Male
Date Of Birth 1965-03-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Thomas J Lewis

Name Thomas J Lewis
Address 230 Rue Sans Souci Bethalto IL 62010 APT B-2849
Phone Number 618-717-0287
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Thomas E Lewis

Name Thomas E Lewis
Address 6850 Xavier Cir Westminster CO 80030 UNIT 11-5775
Phone Number 720-935-4392
Gender Male
Date Of Birth 1953-05-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Thomas A Lewis

Name Thomas A Lewis
Address 539 White Pelican Cir Vero Beach FL 32963 -9521
Phone Number 772-581-0771
Mobile Phone 772-475-6126
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas C Lewis

Name Thomas C Lewis
Address 13604 S Doonaree Cir Homer Glen IL 60491 -9125
Phone Number 815-499-5070
Mobile Phone 815-499-5070
Email [email protected]
Gender Male
Date Of Birth 1953-07-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Thomas G Lewis

Name Thomas G Lewis
Address 203 E Park St Harvard IL 60033 -2936
Phone Number 815-943-7014
Mobile Phone 815-278-7603
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas V Lewis

Name Thomas V Lewis
Address 6626 Laura M.25 St Escanaba MI 49829-9434 -9434
Phone Number 906-233-9815
Gender Male
Date Of Birth 1973-11-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed High School
Language English

Thomas B Lewis

Name Thomas B Lewis
Address 10213 Nw 53rd St Fort Lauderdale FL 33351 -8024
Phone Number 954-512-0593
Gender Male
Date Of Birth 1957-09-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Thomas E Lewis

Name Thomas E Lewis
Address 3540 Van Atta Rd Okemos MI 48864 -4135
Phone Number 989-349-4417
Mobile Phone 517-812-3170
Gender Male
Date Of Birth 1924-11-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 0
Education Completed Graduate School
Language English

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23990738189
Application Date 2003-03-21
Contributor Occupation Program Director
Contributor Employer Fidelity Investments
Organization Name Fidelity Investments
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 149 Randolph Ave MILTON MA

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 1000.00
To Ben Cardin (D)
Year 2008
Transaction Type 15
Filing ID 27020250112
Application Date 2007-06-22
Contributor Occupation ATTORNEY
Contributor Employer GALLAGHER, EVELIUS & JONES
Organization Name Gallagher, Evelius & Jones
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Ben Cardin For Senate
Seat federal:senate

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 1000.00
To E Clay Shaw Jr (R)
Year 2006
Transaction Type 15
Filing ID 26960205270
Application Date 2006-06-30
Contributor Occupation Owner
Contributor Employer Lewis Property Investors
Organization Name Lewis Property Investors
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Clay Shaw
Seat federal:house
Address 750 NE 7th Ave DANIA FL

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 1000.00
To Bob Casey (D)
Year 2012
Transaction Type 15
Filing ID 11020254504
Application Date 2011-06-20
Organization Name Thomas Jefferson University Hospital
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey for Senate
Seat federal:senate

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 1000.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 27020152265
Application Date 2007-03-31
Contributor Occupation PRESIDENT & C
Contributor Employer THOMAS JEFFERSON UNIV
Organization Name Thomas Jefferson University
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 1000.00
To Rob Simmons (R)
Year 2004
Transaction Type 15
Filing ID 23990724647
Application Date 2003-03-31
Contributor Occupation Dentist
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Simmons for Congress
Seat federal:house
Address 411 Northwest Corner Rd NORTH STONINGTON CT

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 1000.00
To CALIFORNIANS AGAINST THE COSTLY RECALL OF THE
Year 2004
Application Date 2003-09-08
Contributor Occupation ATTORNEY
Recipient Party I
Recipient State CA
Committee Name CALIFORNIANS AGAINST THE COSTLY RECALL OF THE

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 750.00
To James C Greenwood (R)
Year 2004
Transaction Type 15
Filing ID 23992247441
Application Date 2003-03-28
Contributor Occupation President and CEO
Contributor Employer Thomas Jefferson Univ Hospital
Organization Name Thomas Jefferson University Hospital
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Greenwood for Congress
Seat federal:house
Address 114 King Highway West HADDONFIELD NJ

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971804760
Application Date 2012-06-06
Contributor Occupation SALES EXECUTIVE
Contributor Employer URBAN LENDING SOLUTIONS
Organization Name Urban Lending Solutions
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 6276 April Brook Circle COLUMBIA MD

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 500.00
To Vermont Repub Federal Elections Cmte
Year 2008
Transaction Type 15
Filing ID 28990266927
Application Date 2007-10-26
Contributor Gender M
Recipient Party R
Committee Name Vermont Repub Federal Elections Cmte
Address 539 White Pelican Cir VERO BEACH FL

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 500.00
To BRAMNICK, JON M
Year 20008
Application Date 2007-01-04
Contributor Occupation HEALTH/PHYSICIANS
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State NJ
Seat state:lower
Address 346 SOUTH AVE 5 FANWOOD NJ

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 500.00
To Greg Davis (R)
Year 2008
Transaction Type 15
Filing ID 28990527542
Application Date 2008-02-01
Contributor Occupation SUPERVISOR
Contributor Employer DESOTO COUNTY
Organization Name Desoto County
Contributor Gender M
Recipient Party R
Recipient State MS
Committee Name Greg Davis for Congress
Seat federal:house
Address 864 Malone Rd HERNANDO MS

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 500.00
To Reichgott Junge Ember (D)
Year 2006
Transaction Type 15
Filing ID 26940314599
Application Date 2006-08-16
Contributor Occupation Business Executive
Contributor Employer RES-American
Organization Name Res-American
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Ember for Congress
Seat federal:house
Address 4250 Deerwood Ln N PLYMOUTH MN

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 500.00
To Trent Franks (R)
Year 2006
Transaction Type 15
Filing ID 26940621997
Application Date 2006-11-06
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Cmte to ReElect Trent Franks to Congress
Seat federal:house
Address 15053 N 49th Way SCOTTSDALE AZ

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 300.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 10931316609
Application Date 2010-08-10
Contributor Occupation LEWIS AEROSPACE INC/PRESIDENT/OWNER
Organization Name Lewis Aerospace
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 300.00
To BRAMNICK, JON M
Year 20008
Application Date 2006-06-07
Contributor Occupation HEALTH/PHYSICIANS
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State NJ
Seat state:lower
Address 346 SOUTH AVE 5 FANWOOD NJ

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 250.00
To Mednax Inc
Year 2010
Transaction Type 15
Filing ID 10930816795
Application Date 2010-05-06
Contributor Occupation ANEST
Contributor Employer AMERICAN ANESTHESIOLOGY OF GA
Contributor Gender M
Committee Name Mednax Inc

Lewis, Thomas

Name Lewis, Thomas
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15j
Application Date 2010-07-21
Contributor Occupation President
Contributor Employer Thomas Jefferson University Hospital
Organization Name Thomas Jefferson University Hospital
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 201 S 25th St Apt 227 Philadelphia PA

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 250.00
To Independent Insurance Agents of America
Year 2006
Transaction Type 15
Filing ID 25970356477
Application Date 2005-05-13
Contributor Occupation VICE
Contributor Employer LIBERTY INSURANCE AGENCY INC.
Contributor Gender M
Committee Name Independent Insurance Agents of America
Address PO 523 LIBERTY MS

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952547973
Application Date 2012-06-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address PO 397 EASTHAM MA

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 250.00
To Mednax Inc
Year 2012
Transaction Type 15
Filing ID 11930695199
Application Date 2011-03-22
Contributor Occupation Anesthesiologist
Contributor Employer American Anesthesiology of GA
Contributor Gender M
Committee Name Mednax Inc
Address 1085 Woodruff Pltn Pky MARIETTA GA

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020050716
Application Date 2009-12-14
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 250.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15
Filing ID 12020080417
Application Date 2011-12-02
Organization Name Gallagher, Evelius & Jones
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 250.00
To MALLOY, DANNEL P
Year 2006
Application Date 2006-06-09
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:governor
Address PO BOX 294 COLEBROOK CT

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 250.00
To KELLER, WILLIAM F
Year 2004
Application Date 2004-04-14
Recipient Party D
Recipient State PA
Seat state:lower
Address 114 KINGS HWY HADDONFIELD PA

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 250.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-09-19
Contributor Occupation INSURANCE AGENT
Contributor Employer CS & W INSURANCE AGENCY
Recipient Party D
Recipient State KY
Seat state:governor
Address 128 CORNELIA AVE WHITESBURG KY

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 250.00
To FINNEY, LOWE
Year 20008
Application Date 2007-11-05
Contributor Occupation CONTRACTOR
Contributor Employer SELF
Recipient Party D
Recipient State TN
Seat state:upper
Address 1846 SOUTH HIGHLAND JACKSON TN

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 250.00
To WILBER, GEORGE M
Year 2006
Application Date 2006-04-24
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:lower
Address PO BOX 294 COLEBROOK CT

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990644394
Application Date 2004-01-28
Contributor Occupation Firefighter
Contributor Employer City Of Fort Worth
Organization Name City of Forth Worth
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address PO 17383 FORT WORTH TX

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 200.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26020771272
Application Date 2006-08-15
Contributor Occupation LEWIS AVIATION/VICE PRESIDENT/PARTN
Organization Name Lewis Aviation/Vice President/Partn
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 120.00
To MUNSIL, LEN
Year 2006
Application Date 2005-12-20
Contributor Occupation MANAGER
Contributor Employer SALT RIVER PROJECT
Organization Name SALT RIVER PROJECT
Recipient Party R
Recipient State AZ
Seat state:governor
Address 1718 W LAUREL CT GILBERT AZ

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 100.00
To SMITH, VERNON G
Year 2004
Application Date 2004-04-15
Recipient Party D
Recipient State IN
Seat state:lower
Address 2148 W 11TH AVE GARY IN

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 100.00
To MALLOY, DANNEL P
Year 2006
Application Date 2006-07-24
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State CT
Seat state:governor
Address PO BOX 294 COLEBROOK CT

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 100.00
To SMITH, VERNON G
Year 2006
Application Date 2006-04-27
Recipient Party D
Recipient State IN
Seat state:lower
Address 2148 W 11TH AVE GARY IN

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 50.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-10-09
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State VA
Seat state:governor
Address 10405 DYNASTY CT FREDERICKSBURG VA

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 50.00
To BUBP, DANNY R
Year 2010
Application Date 2009-05-16
Recipient Party R
Recipient State OH
Seat state:lower
Address 123 W SECIND ST MAYSVILLE KY

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 50.00
To BUBP, DANNY R
Year 2010
Application Date 2008-12-31
Recipient Party R
Recipient State OH
Seat state:lower
Address 123 W SECIND ST MAYSVILLE KY

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 50.00
To BOLLING, WILLIAM T (BILL)
Year 2010
Application Date 2009-10-13
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party R
Recipient State VA
Seat state:governor
Address 10405 DYNASTY CT FREDERICKSBURG VA

LEWIS, THOMAS A

Name LEWIS, THOMAS A
Amount 50.00
To NUCIFORO JR, ANDREA F
Year 2004
Application Date 2004-07-08
Recipient Party D
Recipient State MA
Seat state:upper
Address 1122 W ST PITTSFIELD MA

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount 10.00
To VICKREY, JENE
Year 20008
Application Date 2008-02-25
Recipient Party R
Recipient State KS
Seat state:lower
Address 8290 W 311 ST LOUISBURG KS

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount -50.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 22y
Filing ID 29991064519
Application Date 2009-01-29
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte

LEWIS, THOMAS

Name LEWIS, THOMAS
Amount -150.00
To SCHWARTZ, ALLYSON Y
Year 2004
Application Date 2003-08-06
Recipient Party D
Recipient State PA
Seat state:upper

LEWIS S THOMAS & LETICIA THOMAS

Name LEWIS S THOMAS & LETICIA THOMAS
Address 437 Quiet Field Drive St. Peters MO
Value 40000
Landvalue 40000
Buildingvalue 145160
Landarea 9,583 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 189000

THOMAS, LEWIS

Name THOMAS, LEWIS
Address 138-10 228 STREET, NY 11413
Value 389000
Full Value 389000
Block 13141
Lot 41
Stories 2.5

THOMAS LEWIS

Name THOMAS LEWIS
Address 62-40 81 STREET, NY 11379
Value 419000
Full Value 419000
Block 2967
Lot 127
Stories 2

THOMAS LEWIS

Name THOMAS LEWIS
Address 441 EAST 52 STREET, NY 11203
Value 377000
Full Value 377000
Block 4724
Lot 63
Stories 2

LEWIS THOMAS B JR

Name LEWIS THOMAS B JR
Physical Address 750 HARDWICK CT, ORLANDO, FL 32825
Owner Address 750 HARDWICK CT, ORLANDO, FLORIDA 32825
Ass Value Homestead 88066
Just Value Homestead 88066
County Orange
Year Built 1972
Area 1961
Land Code Single Family
Address 750 HARDWICK CT, ORLANDO, FL 32825

LEWIS THOMAS B & MARY ANN

Name LEWIS THOMAS B & MARY ANN
Physical Address 1405 MARGINA AV, DAYTONA BEACH, FL 32114
Ass Value Homestead 58444
Just Value Homestead 59325
County Volusia
Year Built 1965
Area 1193
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1405 MARGINA AV, DAYTONA BEACH, FL 32114

LEWIS THOMAS A LIFE ESTATE

Name LEWIS THOMAS A LIFE ESTATE
Physical Address 955 PIEDMONT OAKS DR, APOPKA, FL 32703
Owner Address LEWIS ERMINE A LIFE ESTATE, APOPKA, FLORIDA 32703
Ass Value Homestead 113744
Just Value Homestead 113744
County Orange
Year Built 1992
Area 1648
Land Code Single Family
Address 955 PIEDMONT OAKS DR, APOPKA, FL 32703

LEWIS THOMAS A JR

Name LEWIS THOMAS A JR
Physical Address 15773 85TH AVE N, PALM BEACH GARDENS, FL 33418
Owner Address 15773 85TH AVE N, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 210640
Just Value Homestead 240105
County Palm Beach
Year Built 1986
Area 2561
Land Code Single Family
Address 15773 85TH AVE N, PALM BEACH GARDENS, FL 33418

LEWIS A THOMAS

Name LEWIS A THOMAS
Address 68-51 Akule Street #202 Waialua HI
Value 39200

LEWIS THOMAS A III & DONNA M

Name LEWIS THOMAS A III & DONNA M
Physical Address 853 CRESTWOOD LN, ALTAMONTE SPRINGS, FL 32701
Owner Address 853 CRESTWOOD LN, ALTAMONTE SPRINGS, FL 32701
Ass Value Homestead 77356
Just Value Homestead 77356
County Seminole
Year Built 1959
Area 1985
Land Code Single Family
Address 853 CRESTWOOD LN, ALTAMONTE SPRINGS, FL 32701

LEWIS THOMAS A + LINDA

Name LEWIS THOMAS A + LINDA
Physical Address 2469 CHERIMOYA LN, SAINT JAMES CITY, FL 33956
Owner Address 2469 CHERIMOYA LN, ST JAMES CITY, FL 33956
Ass Value Homestead 190629
Just Value Homestead 213303
County Lee
Year Built 1974
Area 2004
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2469 CHERIMOYA LN, SAINT JAMES CITY, FL 33956

LEWIS THOMAS A & DIANE M

Name LEWIS THOMAS A & DIANE M
Physical Address 3649 CHESWICK DR, HOLIDAY, FL 34691
Owner Address 3649 CHESWICK DR, HOLIDAY, FL 34691
Ass Value Homestead 29837
Just Value Homestead 29837
County Pasco
Year Built 1968
Area 1472
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3649 CHESWICK DR, HOLIDAY, FL 34691

LEWIS THOMAS + HARRIET

Name LEWIS THOMAS + HARRIET
Physical Address 10370 WASHINGTONIA PALM WAY, FORT MYERS, FL 33966
Owner Address 1328 DUNDEE DR, DRESHER, PA 19025
County Lee
Year Built 1998
Area 1149
Land Code Condominiums
Address 10370 WASHINGTONIA PALM WAY, FORT MYERS, FL 33966

LEWIS THOMAS & WANZIE A

Name LEWIS THOMAS & WANZIE A
Physical Address 6087 BUD MOULTON RD, CRESTVIEW, FL 32536
Owner Address 6087 BUD MOULTON RD, CRESTVIEW, FL 32536
Ass Value Homestead 119141
Just Value Homestead 133105
County Okaloosa
Year Built 1996
Area 2400
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6087 BUD MOULTON RD, CRESTVIEW, FL 32536

LEWIS THOMAS & LEWIS DEBORAH R

Name LEWIS THOMAS & LEWIS DEBORAH R
Physical Address 824 CAMARGO #212 WAY, ALTAMONTE SPRINGS, FL 32714
Owner Address 23852 OAK LN, SORRENTO, FL 32776
County Seminole
Year Built 1997
Area 1291
Land Code Condominiums
Address 824 CAMARGO #212 WAY, ALTAMONTE SPRINGS, FL 32714

LEWIS THOMAS &

Name LEWIS THOMAS &
Physical Address 15449 LAKES OF DELRAY BLVD, DELRAY BEACH, FL 33484
Owner Address 15449 LAKES OF DELRAY BLVD # 208, DELRAY BEACH, FL 33484
County Palm Beach
Year Built 1986
Area 940
Land Code Condominiums
Address 15449 LAKES OF DELRAY BLVD, DELRAY BEACH, FL 33484

LEWIS THOMAS A ET AL

Name LEWIS THOMAS A ET AL
Physical Address 1116 PRATT ST W, STARKE, FL
Owner Address %CHRISTINE LEWIS LE, STARKE, FL 32091
Ass Value Homestead 43049
Just Value Homestead 51034
County Bradford
Year Built 1955
Area 1697
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1116 PRATT ST W, STARKE, FL

LEWIS SHIRLEY THOMAS &

Name LEWIS SHIRLEY THOMAS &
Physical Address 1501 W JACKSON ST, PENSACOLA, FL 32501
Owner Address 1502 W GADSDEN ST, PENSACOLA, FL 32505
County Escambia
Land Code Vacant Residential
Address 1501 W JACKSON ST, PENSACOLA, FL 32501

LEWIS B LICIARDELLO THOMAS C PALMER III

Name LEWIS B LICIARDELLO THOMAS C PALMER III
Address 3212 Aramingo Avenue Philadelphia PA 19134
Value 14390
Landvalue 14390
Buildingvalue 66810
Landarea 978.87 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Sale deferred for closer review by Evaluation staff
Price 81500

LEWIS B THOMAS III & CYNTHIA A THOMAS

Name LEWIS B THOMAS III & CYNTHIA A THOMAS
Address 424 Mountain View Drive Dallas PA
Value 48800
Landvalue 48800
Buildingvalue 124500

LEWIS R THOMAS JR & JOAN D THOMAS

Name LEWIS R THOMAS JR & JOAN D THOMAS
Address 198 Sailway Road Lexington NC
Value 29000
Landvalue 29000
Buildingvalue 124590
Landarea 16,553 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LEWIS R THOMAS & LOUISE A THOMAS

Name LEWIS R THOMAS & LOUISE A THOMAS
Address 5956 Peachtree Drive Hillsboro MO 63050
Value 4400

LEWIS P THOMAS & DONNA J THOMAS

Name LEWIS P THOMAS & DONNA J THOMAS
Address 915 White Willow Lane Columbus OH 43235
Value 33000
Landvalue 33000
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Condominium Residential Unit

LEWIS P OR THOMAS JR & DEBORAH L THOMAS

Name LEWIS P OR THOMAS JR & DEBORAH L THOMAS
Address 505 Hammett Drive Decatur GA 30032
Value 34500
Landvalue 34500
Buildingvalue 79300
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 82300

LEWIS P NANCY C LEWIS THOMAS

Name LEWIS P NANCY C LEWIS THOMAS
Address 2345 E York Street Philadelphia PA 19125
Value 19713
Landvalue 19713
Buildingvalue 110387
Landarea 1,341 square feet
Type None
Price 1

LEWIS NEAL THOMAS JR TR

Name LEWIS NEAL THOMAS JR TR
Address 5510 Sanna Street Paradise Valley AZ 85253
Value 261400
Landvalue 261400

LEWIS NANCY WOOD -LIFE- THOMAS & ANN OSBORNE REM

Name LEWIS NANCY WOOD -LIFE- THOMAS & ANN OSBORNE REM
Address 744 Green Valley Drive Jefferson WV
Value 900
Landvalue 900

LEWIS B THOMAS CHRISTINE P/WIFE THOMAS

Name LEWIS B THOMAS CHRISTINE P/WIFE THOMAS
Address 1208 Greenside Drive Concord NC
Value 46000
Landvalue 46000
Buildingvalue 222940
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

LEWIS J IV THOMAS & KATHLEEN M DONOVAN

Name LEWIS J IV THOMAS & KATHLEEN M DONOVAN
Address 427 Ferson Avenue Iowa City IA 52246-3724
Value 111150
Landvalue 111150

LEWIS E THOMAS & NANCY THOMAS

Name LEWIS E THOMAS & NANCY THOMAS
Address 17406 SE 128th Avenue Renton WA 98058
Value 142000
Landvalue 85000
Buildingvalue 142000

LEWIS E THOMAS & HYANG S THOMAS

Name LEWIS E THOMAS & HYANG S THOMAS
Address 6871 Cypress Mist Drive Converse TX 78109

LEWIS E MARY THOMAS JR

Name LEWIS E MARY THOMAS JR
Address 536 N Vogdes Street Philadelphia PA 19131
Value 4252
Landvalue 4252
Buildingvalue 51648
Landarea 945 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

LEWIS C THOMAS JR & JOHN O THOMAS

Name LEWIS C THOMAS JR & JOHN O THOMAS
Address 273 Wright Avenue Kingston PA
Value 20700
Landvalue 20700
Buildingvalue 84000

LEWIS C THOMAS BRIGITT L THOMAS II

Name LEWIS C THOMAS BRIGITT L THOMAS II
Address Bramblewood Drive Statesville NC
Value 12330
Landvalue 12330
Landarea 84,942 square feet

LEWIS C THOMAS BRIGITT L THOMAS II

Name LEWIS C THOMAS BRIGITT L THOMAS II
Address 311 River Run Road Statesville NC
Value 64060
Landvalue 64060
Buildingvalue 130130
Landarea 444 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LEWIS I FRANCES THOMAS

Name LEWIS I FRANCES THOMAS
Address 3009 N Lambert Street Philadelphia PA 19132
Value 2730
Landvalue 2730
Buildingvalue 24770
Landarea 700 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

LEWIS JAMES THOMAS

Name LEWIS JAMES THOMAS
Physical Address 217 BRIG CIR W, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 217 BRIG CIR W, PLACIDA, FL 33946

Thomas P. Lewis

Name Thomas P. Lewis
Doc Id 08121612
City Bethel Park PA
Designation us-only
Country US

Thomas F. Lewis

Name Thomas F. Lewis
Doc Id 07992014
City Raleigh NC
Designation us-only
Country US

Thomas F. Lewis

Name Thomas F. Lewis
Doc Id 07983770
City Raleigh NC
Designation us-only
Country US

Thomas F. Lewis

Name Thomas F. Lewis
Doc Id 07921315
City Raleigh NC
Designation us-only
Country US

Thomas F. Lewis

Name Thomas F. Lewis
Doc Id 08265240
City Raleigh NC
Designation us-only
Country US

Thomas F. Lewis

Name Thomas F. Lewis
Doc Id 08212388
City Raleigh NC
Designation us-only
Country US

Thomas Francis Lewis

Name Thomas Francis Lewis
Doc Id 07344402
City Raleigh NC
Designation us-only
Country US

Thomas Francis Lewis

Name Thomas Francis Lewis
Doc Id 07647440
City Raleigh NC
Designation us-only
Country US

Thomas F. Lewis

Name Thomas F. Lewis
Doc Id 07545370
City Raleigh NC
Designation us-only
Country US

Thomas Francis Lewis

Name Thomas Francis Lewis
Doc Id 07643288
City Raleigh NC
Designation us-only
Country US

Thomas G. Lewis

Name Thomas G. Lewis
Doc Id 08277196
City O'Fallon IL
Designation us-only
Country US

Thomas M. Lewis

Name Thomas M. Lewis
Doc Id 07603817
City Orange CT
Designation us-only
Country US

Thomas M. Lewis

Name Thomas M. Lewis
Doc Id 07721844
City Hamilton OH
Designation us-only
Country US

Thomas M. Lewis

Name Thomas M. Lewis
Doc Id 08082707
City Hamilton OH
Designation us-only
Country US

Thomas N. Lewis

Name Thomas N. Lewis
Doc Id 07273458
City Seattle WA
Designation us-only
Country US

Thomas N. Lewis

Name Thomas N. Lewis
Doc Id 07972286
City Seattle WA
Designation us-only
Country US

Thomas P. Lewis

Name Thomas P. Lewis
Doc Id 07412246
City Bethel Park PA
Designation us-only
Country US

Thomas G. Lewis

Name Thomas G. Lewis
Doc Id 08292500
City O'Fallon IL
Designation us-only
Country US

Thomas E. Lewis

Name Thomas E. Lewis
Doc Id 08256346
City East Hampstead NH
Designation us-only
Country US

THOMAS LEWIS

Name THOMAS LEWIS
Type Voter
State AZ
Address 10645 E EISENBERGS PL, TUCSON, AZ 85747
Phone Number 520-760-8887
Email Address [email protected]

THOMAS LEWIS

Name THOMAS LEWIS
Type Republican Voter
State AZ
Address 16705 W CALLE AMAYA, MARANA, AZ 85653
Phone Number 520-551-6956
Email Address [email protected]

THOMAS LEWIS

Name THOMAS LEWIS
Type Independent Voter
State AZ
Address 1550 E IRENE DR, CASA GRANDE, AZ 85222
Phone Number 520-331-8989
Email Address [email protected]

THOMAS LEWIS

Name THOMAS LEWIS
Type Republican Voter
State AZ
Address 554 E SAVANNAH ST, VAIL, AZ 85641
Phone Number 520-275-9053
Email Address [email protected]

THOMAS LEWIS

Name THOMAS LEWIS
Type Voter
State AL
Address 4703 CO. RD. 11, ARITON, AL 36311
Phone Number 512-428-5976
Email Address [email protected]

THOMAS LEWIS

Name THOMAS LEWIS
Type Voter
State AZ
Address 1904 E.SAGEBRUSH DR., GILBERT, AZ 85296
Phone Number 480-656-3302
Email Address [email protected]

THOMAS LEWIS

Name THOMAS LEWIS
Type Democrat Voter
State AZ
Address 2130 E VAUGHN AVE, GILBERT, AZ 85234
Phone Number 480-213-5711
Email Address [email protected]

THOMAS LEWIS

Name THOMAS LEWIS
Type Voter
State AZ
Address 580 W GALVESTON ST, CHANDLER, AZ 85225
Phone Number 480-204-2900
Email Address [email protected]

THOMAS LEWIS

Name THOMAS LEWIS
Type Independent Voter
State AR
Address 21394 GRIGGS RD, SPRINGDALE, AR 72762
Phone Number 479-502-4884
Email Address [email protected]

THOMAS LEWIS

Name THOMAS LEWIS
Type Independent Voter
State CO
Address 8354 CHARLOTTE WAY, DENVER, CO 80221
Phone Number 303-426-9155
Email Address [email protected]

THOMAS LEWIS

Name THOMAS LEWIS
Type Democrat Voter
State AL
Address 711 NORTH ST, MOULTON, AL 35650
Phone Number 256-613-2094
Email Address [email protected]

THOMAS LEWIS

Name THOMAS LEWIS
Type Republican Voter
State AL
Address 7228 OPORTO MADRID BLVD S, BIRMINGHAM, AL 35206
Phone Number 205-706-3095
Email Address [email protected]

THOMAS LEWIS

Name THOMAS LEWIS
Type Republican Voter
State AL
Address 91 GRAVES GAP WAY, HAYDEN, AL 35079
Phone Number 205-482-7689
Email Address [email protected]

Thomas H Lewis

Name Thomas H Lewis
Visit Date 4/13/10 8:30
Appointment Number U51535
Type Of Access VA
Appt Made 2/10/14 0:00
Appt Start 2/11/14 7:30
Appt End 2/11/14 23:59
Total People 5707
Last Entry Date 2/10/14 15:58
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

THOMAS W LEWIS

Name THOMAS W LEWIS
Visit Date 4/13/10 8:30
Appointment Number U87196
Type Of Access VA
Appt Made 3/12/10 15:38
Appt Start 3/20/10 7:30
Appt End 3/20/10 23:59
Total People 320
Last Entry Date 3/12/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

THOMAS L LEWIS

Name THOMAS L LEWIS
Visit Date 4/13/10 8:30
Appointment Number U46836
Type Of Access VA
Appt Made 10/1/10 19:21
Appt Start 10/5/10 16:30
Appt End 10/5/10 23:59
Total People 175
Last Entry Date 10/1/10 19:21
Meeting Location OEOB
Caller MICHAEL
Description CCAI ANGELS IN ADOPTION RECEPTION
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 74014

THOMAS L LEWIS

Name THOMAS L LEWIS
Visit Date 4/13/10 8:30
Appointment Number U44330
Type Of Access VA
Appt Made 9/24/10 17:43
Appt Start 10/7/10 8:30
Appt End 10/7/10 23:59
Total People 354
Last Entry Date 9/24/10 17:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

THOMAS W LEWIS

Name THOMAS W LEWIS
Visit Date 4/13/10 8:30
Appointment Number U84849
Type Of Access VA
Appt Made 2/24/11 13:04
Appt Start 2/25/11 10:30
Appt End 2/25/11 23:59
Total People 350
Last Entry Date 2/24/11 13:04
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

THOMAS J LEWIS

Name THOMAS J LEWIS
Visit Date 4/13/10 8:30
Appointment Number U17829
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/23/2011 11:30
Appt End 6/23/2011 23:59
Total People 337
Last Entry Date 6/16/2011 6:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Thomas J Lewis

Name Thomas J Lewis
Visit Date 4/13/10 8:30
Appointment Number U17885
Type Of Access VA
Appt Made 6/14/2011 0:00
Appt Start 7/7/2011 13:15
Appt End 7/7/2011 23:59
Total People 2
Last Entry Date 6/14/2011 19:34
Meeting Location WH
Caller AVRA
Release Date 10/28/2011 07:00:00 AM +0000

Thomas J Lewis

Name Thomas J Lewis
Visit Date 4/13/10 8:30
Appointment Number U32774
Type Of Access VA
Appt Made 8/4/2011 0:00
Appt Start 8/6/2011 10:00
Appt End 8/6/2011 23:59
Total People 307
Last Entry Date 8/4/2011 17:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Thomas k Lewis

Name Thomas k Lewis
Visit Date 4/13/10 8:30
Appointment Number U37191
Type Of Access VA
Appt Made 8/24/2011 0:00
Appt Start 8/31/2011 12:00
Appt End 8/31/2011 23:59
Total People 1
Last Entry Date 8/24/2011 17:14
Meeting Location WH
Caller PAOLA
Description WH MESS LUNCH
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 85200

THOMAS LEWIS

Name THOMAS LEWIS
Visit Date 4/13/10 8:30
Appointment Number U86391
Type Of Access VA
Appt Made 3/12/10 13:33
Appt Start 3/18/10 14:00
Appt End 3/18/10 23:59
Total People 296
Last Entry Date 3/12/2010
Meeting Location WH
Caller VISITORS
Description 2PM GROUP TOURS /
Release Date 06/25/2010 07:00:00 AM +0000

Thomas L Lewis

Name Thomas L Lewis
Visit Date 4/13/10 8:30
Appointment Number U38023
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 9/3/2011 9:00
Appt End 9/3/2011 23:59
Total People 336
Last Entry Date 8/29/2011 18:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Thomas J Lewis

Name Thomas J Lewis
Visit Date 4/13/10 8:30
Appointment Number U64501
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/21/2011 16:00
Appt End 12/21/2011 23:59
Total People 274
Last Entry Date 12/6/2011 12:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

THOMAS LEWIS

Name THOMAS LEWIS
Visit Date 4/13/10 8:30
Appt Start 12/11/2011
Appt End 12/11/2011
Meeting Location VPR
Description HOLIDAY RECEPTION
Release Date 03/30/2012 07:00:00 AM +0000

Thomas A Lewis

Name Thomas A Lewis
Visit Date 4/13/10 8:30
Appointment Number U71046
Type Of Access VA
Appt Made 1/4/2012 0:00
Appt Start 1/5/2012 20:20
Appt End 1/5/2012 23:59
Total People 1
Last Entry Date 1/4/2012 11:31
Meeting Location WH
Caller ROBYN
Description WEST WING TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Thomas Lewis

Name Thomas Lewis
Visit Date 4/13/10 8:30
Appointment Number U80350
Type Of Access VA
Appt Made 2/10/2012 0:00
Appt Start 2/16/2012 9:30
Appt End 2/16/2012 23:59
Total People 332
Last Entry Date 2/10/2012 15:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Thomas D Lewis

Name Thomas D Lewis
Visit Date 4/13/10 8:30
Appointment Number U17832
Type Of Access VA
Appt Made 6/21/12 0:00
Appt Start 7/6/12 11:30
Appt End 7/6/12 23:59
Total People 261
Last Entry Date 6/21/12 17:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

THOMAS W LEWIS

Name THOMAS W LEWIS
Visit Date 4/13/10 8:30
Appointment Number U22854
Type Of Access VA
Appt Made 7/11/12 0:00
Appt Start 7/24/12 8:30
Appt End 7/24/12 23:59
Total People 300
Last Entry Date 7/11/12 18:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Thomas J Lewis

Name Thomas J Lewis
Visit Date 4/13/10 8:30
Appointment Number U46641
Type Of Access VA
Appt Made 10/15/12 0:00
Appt Start 10/25/12 20:00
Appt End 10/25/12 23:59
Total People 3
Last Entry Date 10/15/12 15:59
Meeting Location WH
Caller JUSTIN
Description WEST WING TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Thomas J Lewis

Name Thomas J Lewis
Visit Date 4/13/10 8:30
Appointment Number U59061
Type Of Access VA
Appt Made 12/5/12 0:00
Appt Start 12/21/12 17:00
Appt End 12/21/12 23:59
Total People 246
Last Entry Date 12/5/12 12:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Thomas J Lewis

Name Thomas J Lewis
Visit Date 4/13/10 8:30
Appointment Number U50690
Type Of Access VA
Appt Made 10/14/11 0:00
Appt Start 10/18/11 10:00
Appt End 10/18/11 23:59
Total People 90
Last Entry Date 10/14/11 19:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

THOMAS J LEWIS

Name THOMAS J LEWIS
Visit Date 4/13/10 8:30
Appointment Number U13263
Type Of Access VA
Appt Made 6/4/10 17:32
Appt Start 6/22/10 19:30
Appt End 6/22/10 23:59
Total People 4
Last Entry Date 6/4/10 17:32
Meeting Location WH
Caller CHRISTOPHER
Description TOUR
Release Date 09/24/2010 07:00:00 AM +0000

THOMAS LEWIS

Name THOMAS LEWIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 280 Oaktree Ln, Dunn, NC 28334-4945
Vin 1D7HA18247S102188

THOMAS LEWIS

Name THOMAS LEWIS
Car PONTIAC GRAND PRIX
Year 2007
Address 222 N MAPLE ST, FLUSHING, MI 48433-1650
Vin 2G2WP552471155621

THOMAS LEWIS

Name THOMAS LEWIS
Car HONDA ACCORD
Year 2007
Address 948 Village Square Rd, Morganfield, KY 42437-2134
Vin 1HGCM56897A200523

THOMAS LEWIS

Name THOMAS LEWIS
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 993 DOSHIRE DR, ORANGE PARK, FL 32065-6301
Vin WDBUF56X27B062370
Phone 904-272-0312

THOMAS LEWIS

Name THOMAS LEWIS
Car BENT N/A
Year 2007
Address 1310 BRICKELL DR, FT LAUDERDALE, FL 33301-2322
Vin SCBDR33W47C047973

THOMAS LEWIS

Name THOMAS LEWIS
Car TOYOTA YARIS
Year 2007
Address 3871 PLEASANTBROOK DR, HILLIARD, OH 43026-5710
Vin JTDJT923875093743
Phone 614-876-5395

Thomas Lewis

Name Thomas Lewis
Car MAZDA MAZDA3
Year 2007
Address 3538 Southwood Ct, Davie, FL 33328-6963
Vin JM1BK12F071706805
Phone 954-370-7593

THOMAS LEWIS

Name THOMAS LEWIS
Car TOYOTA TACOMA
Year 2007
Address 2 PONDEROSA DR, CRAWFORDVILLE, FL 32327-1252
Vin 5TEMU52N97Z385287
Phone 850-926-5043

THOMAS LEWIS

Name THOMAS LEWIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address PO Box 137, Moncure, NC 27559-0137
Vin 4YZCH182271011159

THOMAS LEWIS

Name THOMAS LEWIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 486 Pixie Ln, The Villages, FL 32162-1166
Vin 4YMUL08177M044714

THOMAS LEWIS

Name THOMAS LEWIS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 7391 Hicks Dairy Rd, Silsbee, TX 77656-8076
Vin 4YDT32B247S631893
Phone 409-385-7576

THOMAS LEWIS

Name THOMAS LEWIS
Car HONDA ODYSSEY
Year 2007
Address 1734 Glen Ridge Rd, Parkville, MD 21234-5212
Vin 5FNRL38757B029572

THOMAS LEWIS

Name THOMAS LEWIS
Car TOYOTA CAMRY
Year 2007
Address 515 SAN GABRIEL CT, WINTER SPGS, FL 32708-2509
Vin 4T1BE46K47U042597
Phone 407-327-2298

THOMAS LEWIS

Name THOMAS LEWIS
Car CHEVROLET AVALANCHE
Year 2007
Address 6709 N MERCIER ST, KANSAS CITY, MO 64118-2975
Vin 3GNFK12317G217961

THOMAS LEWIS

Name THOMAS LEWIS
Car MAZDA MAZDA3
Year 2007
Address 7075 STONY RIDGE RD, SAINT LOUIS, MO 63129-6408
Vin JM1BK12F471627234
Phone 314-846-2728

THOMAS LEWIS

Name THOMAS LEWIS
Car Buick Terraza 4dr CXL *Ltd Ava
Year 2007
Address 12601 Hilo Ave N, Saint Paul, MN 55110-6046
Vin 4H100292370409162
Phone 651-429-3915

THOMAS LEWIS

Name THOMAS LEWIS
Car GMC SIERRA 1500
Year 2007
Address 14206 Boydton Plank Rd, Dinwiddie, VA 23841-2512
Vin 2GTEK13M171545451
Phone 804-469-3111

THOMAS LEWIS

Name THOMAS LEWIS
Car HONDA RIDGELINE
Year 2007
Address 1039 BAUM RD, TALLAHASSEE, FL 32317-8630
Vin 2HJYK16587H507719

Thomas Lewis

Name Thomas Lewis
Car HONDA RIDGELINE
Year 2007
Address 136 Dexter Ave, Beckley, WV 25801-3361
Vin 2HJYK163X7H525184

Thomas Lewis

Name Thomas Lewis
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 7615 San Bruno St, Beaumont, TX 77708-2106
Vin 2GTEC13V371121002

THOMAS LEWIS

Name THOMAS LEWIS
Car PONTIAC GRAND PRIX
Year 2007
Address 2354 W BRIARGATE DR, BRYAN, TX 77802-2117
Vin 2G2WC55C471174089

THOMAS LEWIS

Name THOMAS LEWIS
Car HONDA CIVIC
Year 2007
Address 325 N 15th St, Philadelphia, PA 19102-1030
Vin 1HGFA165X7L013073

THOMAS LEWIS

Name THOMAS LEWIS
Car HONDA CIVIC
Year 2007
Address 119 E WILLOW DR, ZANESVILLE, OH 43701-1248
Vin 1HGFA16527L115208
Phone 740-454-2019

THOMAS LEWIS

Name THOMAS LEWIS
Car FORD F-150
Year 2007
Address 6560 Violet, Lumberton, TX 77657-6888
Vin 1FTRX12W57KC42369

Thomas Lewis

Name Thomas Lewis
Car FORD F-150
Year 2007
Address 6560 Violet, Lumberton, TX 77657-6888
Vin 1FTRF122X7NA24975

THOMAS LEWIS

Name THOMAS LEWIS
Car FORD F-150
Year 2007
Address 612 VERONA RD, DAYTON, OH 45417-1233
Vin 1FTPW12V47FB02467

THOMAS LEWIS

Name THOMAS LEWIS
Car DODGE CALIBER
Year 2007
Address 586 Crystal Wood Rd, Asheboro, NC 27205-7824
Vin 1B3HB28B17D152209
Phone 336-625-9224

THOMAS LEWIS

Name THOMAS LEWIS
Car FORD FOCUS
Year 2007
Address 6557 Highway Ac, Sullivan, MO 63080-3509
Vin 1FAFP34N77W117844
Phone 573-468-5928

THOMAS LEWIS

Name THOMAS LEWIS
Car MITSUBISHI ECLIPSE SPYDER
Year 2007
Address 8800 Sandringham Ave, Las Vegas, NV 89129-7217
Vin 4A3AL35T07E012739

THOMAS LEWIS

Name THOMAS LEWIS
Car PONTIAC VIBE
Year 2007
Address 601 Luray Ave, Luray, VA 22835-1447
Vin 5Y2SL658X7Z417018

Thomas Lewis

Name Thomas Lewis
Domain mechanicallyblonde.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-13
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address po box 1014|618 Florence Ave. Firestone Colorado 80520
Registrant Country UNITED STATES

Lewis, Thomas

Name Lewis, Thomas
Domain qixiushangcheng.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-12
Update Date 2013-10-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 842 Kooter Lane Shelby NC 28150
Registrant Country UNITED STATES

Lewis, Thomas

Name Lewis, Thomas
Domain puerchachina.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-12
Update Date 2013-10-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 842 Kooter Lane Shelby NC 28150
Registrant Country UNITED STATES

Lewis, Thomas

Name Lewis, Thomas
Domain diebold-buy.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-12
Update Date 2013-10-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 842 Kooter Lane Shelby NC 28150
Registrant Country UNITED STATES

Lewis, Thomas

Name Lewis, Thomas
Domain lewisresources.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-01-03
Update Date 2013-11-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1406 T St. NW Washington DC 20009
Registrant Country UNITED STATES

Lewis, Thomas

Name Lewis, Thomas
Domain siewbaoking.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-12
Update Date 2013-10-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 842 Kooter Lane Shelby NC 28150
Registrant Country UNITED STATES

Lewis, Thomas

Name Lewis, Thomas
Domain taisuiroulingzhi.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-12
Update Date 2013-10-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 842 Kooter Lane Shelby NC 28150
Registrant Country UNITED STATES

Lewis, Thomas

Name Lewis, Thomas
Domain lushengchike.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-12
Update Date 2013-10-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 842 Kooter Lane Shelby NC 28150
Registrant Country UNITED STATES

Lewis, Thomas

Name Lewis, Thomas
Domain autopromos.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-07-23
Update Date 2007-07-10
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

Thomas Lewis

Name Thomas Lewis
Domain casewerk.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-10-11
Update Date 2013-09-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 306 S. Washington 5th Floor Royal Oak MI 48067
Registrant Country UNITED STATES

Thomas Lewis

Name Thomas Lewis
Domain mdtumbrellas.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-03-30
Update Date 2013-03-25
Registrar Name MESH DIGITAL LIMITED
Registrant Address 1 St Michael's Court|Monkton Combe Bath BANES BA2 7HA
Registrant Country UNITED KINGDOM

Thomas Lewis

Name Thomas Lewis
Domain preventionbar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-29
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 530 West St. Reading Massachusetts 01867
Registrant Country UNITED STATES

Thomas Lewis

Name Thomas Lewis
Domain catch81construction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-14
Update Date 2008-11-18
Registrar Name GODADDY.COM, LLC
Registrant Address 6206 W Fetlock Phoenix Arizona 85083
Registrant Country UNITED STATES

Lewis, Thomas

Name Lewis, Thomas
Domain mfxbl.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-01-21
Update Date 2013-08-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 906 W 16th St Tempe AZ 85281
Registrant Country UNITED STATES

Thomas Lewis

Name Thomas Lewis
Domain floridaboatingclass.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-24
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3538 Southwood Ct Davie Florida 33328
Registrant Country UNITED STATES

Thomas Lewis

Name Thomas Lewis
Domain prohealthbar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-29
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 530 West St. Reading Massachusetts 01867
Registrant Country UNITED STATES

Thomas Lewis

Name Thomas Lewis
Domain reebokbar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2012-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 530 West St. Reading Massachusetts 01867
Registrant Country UNITED STATES

Thomas Lewis

Name Thomas Lewis
Domain dermatologyforanimals.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-09-25
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1912 E. Washington Ave. Gilbert AZ 85234
Registrant Country UNITED STATES

Thomas Lewis

Name Thomas Lewis
Domain werkgroup.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1999-12-14
Update Date 2012-11-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 306 S. Washington 5th Floor Royal Oak MI 48067
Registrant Country UNITED STATES

Thomas Lewis

Name Thomas Lewis
Domain ngandt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-03
Update Date 2013-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 21 Carters Close Sutton Coldfield West Midlands B762TE
Registrant Country UNITED KINGDOM

Thomas Lewis

Name Thomas Lewis
Domain insightinventorycart.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-10-30
Update Date 2013-11-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5701 N Palmer Ave Kansas City MO 64119
Registrant Country UNITED STATES

Thomas Lewis

Name Thomas Lewis
Domain harvestenrichmentcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-17
Update Date 2010-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 263 Azle Texas 76098
Registrant Country UNITED STATES

Thomas Lewis

Name Thomas Lewis
Domain studentinsightinventory.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-11-11
Update Date 2013-10-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5701 N Palmer Ave Kansas City MO 64119
Registrant Country UNITED STATES

THOMAS LEWIS

Name THOMAS LEWIS
Domain thetimesarlington.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name ENOM, INC.
Registrant Address 3610 W. PIONEER PKWY SUITE 120 ARLINGTON TX 76013
Registrant Country UNITED STATES

Thomas Lewis

Name Thomas Lewis
Domain lasercataractmemphis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 544 Fairchild Cove Memphis Tennessee 38120
Registrant Country UNITED STATES

Thomas Lewis

Name Thomas Lewis
Domain lasercataractsurgerymemphis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 544 Fairchild Cove Memphis Tennessee 38120
Registrant Country UNITED STATES

Thomas Lewis

Name Thomas Lewis
Domain stl-ambiancecatering.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-02-01
Update Date 2013-01-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 16541 Redmond Way PMB 276-C Redmond WA 98052
Registrant Country UNITED STATES
Registrant Fax 14252600318

Lewis, Thomas

Name Lewis, Thomas
Domain tomglewis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-04-05
Update Date 2013-02-05
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