Thomas Mercer

We have found 297 public records related to Thomas Mercer in 33 states . People found have 2 ethnicities: African American 1 and Welsh. 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 50 business registration records connected with Thomas Mercer in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 45 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Instructional Specialist P. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $44,086.


Thomas W Mercer

Name / Names Thomas W Mercer
Age 51
Birth Date 1973
Person 12 Elm St #B, Revere, MA 02151
Phone Number 781-485-0141
Possible Relatives

Previous Address 29 Fremont St, Winthrop, MA 02152
22 Bolster St #3, Everett, MA 02149
115 Sagamore Ave #A, Winthrop, MA 02152
66 Reed Ave #2, Everett, MA 02149
27 Raymond St #2, Everett, MA 02149
27 Duncan Rd #27, Everett, MA 02149

Thomas Stanley Mercer

Name / Names Thomas Stanley Mercer
Age 51
Birth Date 1973
Also Known As Thomas Mercer
Person 57 Sherman St, Denver, CO 80203
Phone Number 303-733-3197
Possible Relatives



Tom Mercerjr
Previous Address 61 Sherman St, Denver, CO 80203
117 Forest St, Duxbury, MA 02332
70 Grant St, Denver, CO 80203
306 Hamlin Umass, Amherst, MA 01003

Thomas Steven Mercer

Name / Names Thomas Steven Mercer
Age 53
Birth Date 1971
Also Known As Tom S Mercer
Person 117 Dogwood Dr, Covington, LA 70433
Phone Number 661-266-8422
Possible Relatives




Shina Mercer

Previous Address 11 Heron Pond Ct, Columbia, SC 29223
3157 Angeleno Pl, Palmdale, CA 93551
7918 Parham Ave, Denham Springs, LA 70706
2081 Lewis Ave, Altadena, CA 91001
913 Royal Oaks Dr, Monrovia, CA 91016
18899 Alford St, Azusa, CA 91702
1327 Monterey Ave, Monrovia, CA 91016
1644 Drexel Lake Dr, Columbia, SC 29223
218 Ridge Spring Dr, Columbia, SC 29229
2712 Middleburg Dr #221, Columbia, SC 29204
56009 Highway 433, Slidell, LA 70461
166 Sandra Del Mar Dr, Mandeville, LA 70448
Associated Business Confidential Assistance Programs, Inc

Thomas G Mercer

Name / Names Thomas G Mercer
Age 57
Birth Date 1967
Person 13 Handel Rd, Billerica, MA 01821
Phone Number 978-667-4248
Possible Relatives William E Mercersr


Vers Mercerandson
Previous Address 13 H R, Billerica, MA 01821

Thomas Bryan Mercer

Name / Names Thomas Bryan Mercer
Age 58
Birth Date 1966
Also Known As T Mercer
Person 908 Sandy Beach Dr #909, Conroe, TX 77304
Phone Number 936-588-6502
Possible Relatives


Previous Address 908 Sandy Bch, Montgomery, TX 77356
1101 Cherokee Ter #214, Kilgore, TX 75662
12800 Melville Dr #21, Montgomery, TX 77356
291 Scarborough Dr #909, Conroe, TX 77304
12800 Melville Dr, Montgomery, TX 77356
2060 Danville Rd #2, Kilgore, TX 75662
12800 Melville Dr #A214, Montgomery, TX 77356
1101 Cherokee Ter #2, Kilgore, TX 75662
Email [email protected]
Associated Business Cws Propane, Llc

Thomas A Mercer

Name / Names Thomas A Mercer
Age 59
Birth Date 1965
Also Known As Thos Mercer
Person 64 Gold St #1, Belchertown, MA 01007
Phone Number 413-323-0205
Possible Relatives Tammy L Recosmercer


Previous Address 5 Bradford Dr #A, Greenfield, MA 01301
8 Linden Ave, Greenfield, MA 01301
32 Cherry St, Northampton, MA 01060
310 Amherst St #4, Granby, MA 01033
90 McKinstry Ave, Chicopee, MA 01013

Thomas Sherri Mercer

Name / Names Thomas Sherri Mercer
Age 59
Birth Date 1965
Also Known As Shem Mercer
Person 204 Bates St, South Fulton, TN 38257
Phone Number 731-479-3223
Possible Relatives




Previous Address 4711 Pamela Cir, South Fulton, TN 38257
410 Taylor St, South Fulton, TN 38257
708 Enterprise St, South Fulton, TN 38257
102 Enterprise, South Fulton, TN 38257

Thomas C Mercer

Name / Names Thomas C Mercer
Age 60
Birth Date 1964
Also Known As Tom Mercer
Person 29 Beck St, Winter Haven, FL 33884
Phone Number 863-318-9286
Possible Relatives Leonard D Mercerjr






Previous Address 26 Grand View Ave #2, Somerville, MA 02143
42 Almont St #2L, Medford, MA 02155
45 Bridge St #45, Pelham, NH 03076
78 Highland Ave, Somerville, MA 02143
176 Porcupine Cir, Salem, NH 03079
45 Bridge St #39, Pelham, NH 03076
Email [email protected]

Thomas K Mercer

Name / Names Thomas K Mercer
Age 61
Birth Date 1963
Also Known As Tommy K Mercer
Person 4202 Mercer Ln, West Point, KY 40177
Phone Number 502-922-4419
Possible Relatives



Previous Address RR 1, Westpoint, KY 40177
7715 Brookview Dr, Louisville, KY 40214
Howard Sta, West Point, KY 40177

Thomas Fred Mercer

Name / Names Thomas Fred Mercer
Age 63
Birth Date 1961
Also Known As Freddy Mercer
Person 7285 Highway 126, Grayson, LA 71435
Phone Number 318-649-5214
Possible Relatives






Previous Address 7265 Highway 126, Grayson, LA 71435
7288 Highway 126, Grayson, LA 71435
1471 PO Box, Columbia, LA 71418
163 RR 1, Grayson, LA 71435
111 St Charles Ave, Natchez, MS 39120
807 McClary Rd, Grayson, LA 71435
Calcasieu, Grayson, LA 71435
McClary #RD09, Grayson, LA 71435
RR 1 B ALLIGATOR PARK, Grayson, LA 71435
163 PO Box, Grayson, LA 71435
142 PO Box, Grayson, LA 71435
251 PO Box, Grayson, LA 71435

Thomas Bruce Mercer

Name / Names Thomas Bruce Mercer
Age 65
Birth Date 1959
Also Known As Thomas R Mercer
Person 4519 Buena Park Cir, Colorado Springs, CO 80918
Phone Number 719-531-7208
Possible Relatives




Previous Address 6331 Council Pt #303, Colorado Springs, CO 80923
53 Old Leathers Ford Rd, Dahlonega, GA 30533
9487 Andora Ln, Spring Hill, FL 34608
18218 Fort Dade Ave, Brooksville, FL 34601
6331 Council Pt, Colorado Springs, CO 80923
6331 Council Pt #101, Colorado Springs, CO 80923
6331 Council Pt #303, Colorado Springs, CO 80918
24260 Browning Pl, Brooksville, FL 34601
7113 Centerwood Ave, Spring Hill, FL 34606
Email [email protected]

Thomas A Mercer

Name / Names Thomas A Mercer
Age 67
Birth Date 1957
Also Known As Thos Mercer
Person 308 PO Box, Gilsum, NH 03448
Phone Number 603-357-2663
Possible Relatives
Previous Address White River Rd, Gilsum, NH 03448
White Riv, Gilsum, NH 03448
1 PO Box, Keene, NH 03431
Blakes, Gilsum, NH 03448
White Brk, Gilsum, NH 03448
White Rvr Rd, Gilsum, NH 03448

Thomas Durwood Mercer

Name / Names Thomas Durwood Mercer
Age 67
Birth Date 1957
Also Known As Tommy D Mercer
Person 143 Surfside Ln, Mooresville, NC 28117
Phone Number 704-662-9752
Possible Relatives


Previous Address 21142 Harken Dr, Cornelius, NC 28031
312 Northwest Dr, Davidson, NC 28036
10860 40th St, Sunrise, FL 33351
110 Robinson Rd #B, Mooresville, NC 28117
116 Tigris Ct, Mooresville, NC 28117
2572 PO Box, Cornelius, NC 28031
20109 Henderson #M, Davidson, NC 28036
21521 Autique Bv #207, Davidson, NC 28036
21228 Nautique Blvd #101, Cornelius, NC 28031
239 Sundown Rd, Mooresville, NC 28117
21521 Autique #207, Davidson, NC 28036
5600B Atlantic Vw, Saint Augustine, FL 32080
9234 Green Mdw, Palm Beach Gardens, FL 33403
9243 Green Mdw, Palm Beach, FL 33480
1571 Woodbridge Lakes Cir, West Palm Beach, FL 33406
4290 PO Box, Saint Augustine, FL 32085

Thomas C Mercer

Name / Names Thomas C Mercer
Age 68
Birth Date 1956
Also Known As Thomas Mercer
Person 239 91st Pl, Mesa, AZ 85208
Previous Address 239 91st Way, Mesa, AZ 85208
9225 Apache #94, Mesa, AZ 85207
3446 Cr 122, Hesperus, CO 81326

Thomas L Mercer

Name / Names Thomas L Mercer
Age 70
Birth Date 1954
Also Known As Tom L Mercer
Person 9 Fountain Valley Ct, Montgomery Village, MD 20886
Phone Number 301-694-6980
Possible Relatives







Previous Address 17504 Lisa Dr, Derwood, MD 20855
221 Harpers Way, Frederick, MD 21702
19038 Quail Valley Blvd, Gaithersburg, MD 20879
50 Catherine St, Oswego, NY 13126
845 PO Box, Gaithersburg, MD 20884
378 Summit Ave #103, Gaithersburg, MD 20877
1621 George Washington Way #B9, Richland, WA 99354
6603 Ealing Ct, Liverpool, NY 13090
1621 Geo Wash Way, Richland, WA 99354
4154 PO Box, Richland, WA 99353
235 PO Box, Oswego, NY 13126
Oconnor, Oswego, NY 13126
RR 8, Oswego, NY 13126
91 Mohawk St, Oswego, NY 13126
RR 8 POB 235O #O, Oswego, NY 13126
Email [email protected]

Thomas David Mercer

Name / Names Thomas David Mercer
Age 70
Birth Date 1954
Also Known As Tom D Mercer
Person 5166 99th Way, Coral Springs, FL 33076
Phone Number 954-345-7241
Possible Relatives
Tom D Mercer

Tom D Mercer
Previous Address 3880 Coral Hills Dr, Coral Springs, FL 33065
500 Mercer Manor Dr, Ballwin, MO 63011
166 99th Way, Pompano Beach, FL 33071
1036 Dorchester Ave, Saint Louis, MO 63122
500 Mercer Mnr, St Louis, MO 63101
9771 37th St, Coral Springs, FL 33065
None, Ballwin, MO 63011
Email [email protected]

Thomas Wayne Mercer

Name / Names Thomas Wayne Mercer
Age 72
Birth Date 1952
Also Known As Tom Mercer
Person 811 Park Ave, Breaux Bridge, LA 70517
Phone Number 337-332-0367
Possible Relatives

Previous Address 6000 Johnston St #210, Lafayette, LA 70503
305 Tuscany Vly, Lafayette, LA 70506
202 Lafitte Ave, Lafayette, LA 70506
2108 Grand Point Rd, Breaux Bridge, LA 70517
91096 PO Box, Lafayette, LA 70509
202 La Fitle, Lafayette, LA 70506
305 Vly, Lafayette, LA 70507
203 Lafitte Ave, Lafayette, LA 70506

Thomas D Mercer

Name / Names Thomas D Mercer
Age 72
Birth Date 1952
Also Known As Thos Mercer
Person 14 Mercer Ln, Franklin, MA 02038
Phone Number 508-528-9084
Possible Relatives





Raye Lynn Mercer
Previous Address 16 PO Box, Franklin, MA 02038
38 Main St, Franklin, MA 02038
168 Washington St, Franklin, MA 02038
880 Washington St, Franklin, MA 02038
168 PO Box, Franklin, MA 02038

Thomas M Mercer

Name / Names Thomas M Mercer
Age 72
Birth Date 1952
Also Known As Tom Mercer
Person 3046 Lyndale Ct, Edgewood, KY 41017
Phone Number 859-341-4312
Possible Relatives




Previous Address 1503 Allison Blvd, Auburn, IN 46706
3044 Glendale, Edgewood, KY 41017
45 Rose Ter, Crestview Hills, KY 41017
77C PO Box, Moores Hill, IN 47032
27 Sunnymede Dr, Fort Mitchell, KY 41017
RR 1, Versailles, IN 47042
Email [email protected]

Thomas J Mercer

Name / Names Thomas J Mercer
Age 73
Birth Date 1951
Also Known As Tom Mercer
Person 6931 Brier Creek Ct, Lakewood Ranch, FL 34202
Phone Number 941-907-0837
Possible Relatives


O M Mercer
Previous Address 1249 Dockside Pl, Sarasota, FL 34242
5 Greybirch Rd, Andover, MA 01810
6931 Brier Creek Ct, Bradenton, FL 34202
Email [email protected]

Thomas Lee Mercer

Name / Names Thomas Lee Mercer
Age 73
Birth Date 1951
Person 876 PO Box, Seymour, TN 37865
Phone Number 865-428-0803
Possible Relatives
Previous Address 372 Rogers Rd, Seymour, TN 37865
372 Pioneer Ridge Way #876, Seymour, TN 37865
202 Colonial Dr, Knoxville, TN 37920
539 Rogers Rd #876, Seymour, TN 37865
341 36th St, Oakland Park, FL 33309
2213 Kingsland Ave, Orlando, FL 32808
34A PO Box, Alma, GA 31510

Thomas L Mercer

Name / Names Thomas L Mercer
Age 76
Birth Date 1948
Also Known As Tom L Mercer
Person 80 PO Box, Parthenon, AR 72666
Phone Number 870-861-5885
Possible Relatives
Previous Address 80 HC 72, Parthenon, AR 72666
72 HC 72, Parthenon, AR 72666
HC 72 FIORI WC, Parthenon, AR 72666
HC 1, Parthenon, AR 72666
979 Linden Ave, Decatur, IL 62522
State Rt, Parthenon, AR 72666
State Rt 10 Crystal, Parthenon, AR 72666
HC 72, Parthenon, AR 72666
St Rt #1, Parthenon, AR 72666

Thomas M Mercer

Name / Names Thomas M Mercer
Age 81
Birth Date 1943
Person Valdosta Hwy, Manor, GA 31550
Phone Number 912-285-1390
Possible Relatives
Previous Address 6254 Valdosta Hwy, Manor, GA 31550
Coliinsridge, Manor, GA 31550
52 PO Box, Manor, GA 31550
27293 143rd, Naranja, FL 33032

Thomas Richter Mercer

Name / Names Thomas Richter Mercer
Age 85
Birth Date 1938
Person 105 Lawrence St, Dubach, LA 71235
Phone Number 318-777-8700
Possible Relatives

Floyd S Mercer
Previous Address 376 PO Box, Dubach, LA 71235
134 Woods Rd, Ruston, LA 71270
458 PO Box, Red Oak, TX 75154
167 Us Vienna, Ruston, LA 71270
1677 RR 5 HWY, Ruston, LA 71270
122 Havins Ave, Ruston, LA 71270
910 PO Box, Ruston, LA 71273
812 Greenwood Dr, Ruston, LA 71270

Thomas Mercer

Name / Names Thomas Mercer
Age 96
Birth Date 1927
Also Known As Tommy Mercer
Person 8221 14th St, Plantation, FL 33322
Phone Number 954-452-2580
Possible Relatives
Previous Address 3441 33rd Ct, Lauderdale Lakes, FL 33309

Thomas B Mercer

Name / Names Thomas B Mercer
Age 100
Birth Date 1923
Also Known As Tom Mercer
Person 128 Dayna St, Booneville, AR 72927
Phone Number 479-675-2178
Possible Relatives Jessie J Mercer

Tom B Mercer
Previous Address 128 Walnut Ave, Booneville, AR 72927
102 PO Box, Booneville, AR 72927

Thomas J Mercer

Name / Names Thomas J Mercer
Age 102
Birth Date 1921
Person 55 Hillside St #A, Fall River, MA 02720
Previous Address 321 Sunset Hl, Fall River, MA 02724

Thomas Mcc Mercer

Name / Names Thomas Mcc Mercer
Age 118
Birth Date 1906
Person 1 Elm St #9, Byfield, MA 01922
Phone Number 978-462-4060
Possible Relatives
Previous Address 19 Old Rd, Byfield, MA 01922
Faculty, Byfield, MA 01922
Faculty Ln, Byfield, MA 01922
Elm St, Byfield, MA 01922

Thomas F Mercer

Name / Names Thomas F Mercer
Age N/A
Person PO BOX 1312, LITTLEFIELD, AZ 86432

Thomas J Mercer

Name / Names Thomas J Mercer
Age N/A
Person 1632 CHAMPION ST, MONTGOMERY, AL 36110

Thomas E Mercer

Name / Names Thomas E Mercer
Age N/A
Person 276 MEADOWBROOK DR, MANCHESTER, CT 6042
Phone Number 860-646-9939

Thomas R Mercer

Name / Names Thomas R Mercer
Age N/A
Person 212 HUNTINGTON ST, SHELTON, CT 6484
Phone Number 203-944-0914

Thomas Mercer

Name / Names Thomas Mercer
Age N/A
Person 4519 BUENA PARK CIR, COLORADO SPRINGS, CO 80918
Phone Number 719-531-7208

Thomas Mercer

Name / Names Thomas Mercer
Age N/A
Person 3418 W SELDON LN, PHOENIX, AZ 85051
Phone Number 602-589-7342

Thomas S Mercer

Name / Names Thomas S Mercer
Age N/A
Person 554 E FAIRVIEW AVE, MONTGOMERY, AL 36106
Phone Number 334-262-3682

Thomas A Mercer

Name / Names Thomas A Mercer
Age N/A
Person 7312 HEATHERMOORE LOOP, MONTGOMERY, AL 36117
Phone Number 334-215-0105

Thomas J Mercer

Name / Names Thomas J Mercer
Age N/A
Person 6438 COTTONWOOD RD, DOTHAN, AL 36301
Phone Number 334-673-1057

Thomas D Mercer

Name / Names Thomas D Mercer
Age N/A
Person 1254 Commonwealth Ave #12, Boston, MA 02134
Previous Address 377 Grove St, Woonsocket, RI 02895

Thomas Mercer

Name / Names Thomas Mercer
Age N/A
Person RR 3 POB B126D, Jonesboro, LA 71251
Previous Address 147 Aj Wyatt, Jonesboro, LA 71251
126 PO Box, Jonesboro, LA 71251

Thomas S Mercer

Name / Names Thomas S Mercer
Age N/A
Person 61 SHERMAN ST, DENVER, CO 80203
Phone Number 303-733-3197

Thomas A Mercer

Name / Names Thomas A Mercer
Age N/A
Person 484 MANCOS ST, CARBONDALE, CO 81623
Phone Number 970-963-8740

Thomas H Mercer

Name / Names Thomas H Mercer
Age N/A
Person 3311 BROADVIEW ST, MONTGOMERY, AL 36110
Phone Number 334-269-5108

Thomas A Mercer

Name / Names Thomas A Mercer
Age N/A
Person 8530 N 22ND AVE APT 1033, PHOENIX, AZ 85021

THOMAS MERCER

Business Name WHEELER COUNTY FARM BUREAU, INC.
Person Name THOMAS MERCER
Position registered agent
State GA
Address ROUTE 2 BOX 52, GLENWOOD, GA 30428
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1970-03-16
Entity Status Active/Owes Current Year AR
Type CEO

THOMAS MERCER

Business Name WHEELER COUNTY FARM BUREAU SERVICE COMPANY, I
Person Name THOMAS MERCER
Position registered agent
State GA
Address RT 2 BOX 52, GLENWOOD, GA 30428
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-03-16
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

THOMAS C MERCER

Business Name VENTURE SOURCES, INC.
Person Name THOMAS C MERCER
Position Secretary
State NV
Address 2533 N. CARSON ST. 2533 N. CARSON ST., CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3810-1987
Creation Date 1987-05-19
Type Domestic Corporation

THOMAS C MERCER

Business Name VENTURE SOURCES, INC.
Person Name THOMAS C MERCER
Position Treasurer
State NV
Address 2533 N. CARSON ST. 2533 N. CARSON ST., CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3810-1987
Creation Date 1987-05-19
Type Domestic Corporation

THOMAS C MERCER

Business Name VENTURE SOURCES, INC.
Person Name THOMAS C MERCER
Position President
State NV
Address 2533 N. CARSON ST. 2533 N. CARSON ST., CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3810-1987
Creation Date 1987-05-19
Type Domestic Corporation

Thomas Mercer

Business Name Union Square Apartments
Person Name Thomas Mercer
Position company contact
State MT
Address 2400 Old Fort Rd Missoula MT 59804-7421
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 406-721-4199

Thomas Mercer

Business Name Tom Mercer Court Reporter
Person Name Thomas Mercer
Position company contact
State NV
Address 616 S 3rd St Las Vegas NV 89101-6602
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 702-388-2973

Thomas Mercer

Business Name Thomas Mercer
Person Name Thomas Mercer
Position company contact
State OH
Address 6550 Brint Rd Sylvania OH 43560-3113
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6231
SIC Description Security And Commodity Exchanges
Phone Number 419-882-7439

Thomas Mercer

Business Name The Logical Choice, Inc.
Person Name Thomas Mercer
Position company contact
State MO
Address 1612 NW Weatherstone Dr, BLUE SPRINGS, 64015 MO
Phone Number
Email [email protected]

Thomas Mercer

Business Name St Paul's Episcopal Church
Person Name Thomas Mercer
Position company contact
State NY
Address 489 Saint Pauls Pl Bronx NY 10456-1935
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 718-681-4900
Number Of Employees 2

Thomas Mercer

Business Name SOS Equipment Company
Person Name Thomas Mercer
Position company contact
State AL
Address 834 S Mcdonough St Montgomery AL 36104-5053
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5048
SIC Description Ophthalmic Goods
Phone Number 334-265-4707
Number Of Employees 9
Annual Revenue 737350

Thomas Mercer

Business Name Red Lobster
Person Name Thomas Mercer
Position company contact
State FL
Address 100 State Road 312 W Saint Augustine FL 32086-4282
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 904-823-3375

THOMAS C MERCER

Business Name PRIME FINANCING, INC.
Person Name THOMAS C MERCER
Position President
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1532-1988
Creation Date 1988-02-26
Type Domestic Corporation

THOMAS C MERCER

Business Name PRIME FINANCING, INC.
Person Name THOMAS C MERCER
Position Secretary
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1532-1988
Creation Date 1988-02-26
Type Domestic Corporation

THOMAS C MERCER

Business Name PRIME FINANCING, INC.
Person Name THOMAS C MERCER
Position Treasurer
State NV
Address 2533 N CARSON ST 2533 N CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1532-1988
Creation Date 1988-02-26
Type Domestic Corporation

Thomas Mercer

Business Name Mr Machines Corp
Person Name Thomas Mercer
Position company contact
State IL
Address 125 E State St Cherry Valley IL 61016-0000
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 815-332-1699
Number Of Employees 10
Annual Revenue 1003680

Thomas Mercer

Business Name Mercer Welding Svc
Person Name Thomas Mercer
Position company contact
State MS
Address 636 Poole Creek Rd # L Laurel MS 39443-6224
Industry Miscellaneous Repair Services (Services)
SIC Code 7692
SIC Description Welding Repair
Phone Number 601-649-4269
Number Of Employees 1
Annual Revenue 97920

Thomas Mercer

Business Name Mercer Technologies Llc
Person Name Thomas Mercer
Position company contact
State MA
Address 3 Braddock Cir East Sandwich MA 02537-1368
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Thomas Mercer

Business Name Mercer Supply
Person Name Thomas Mercer
Position company contact
State OH
Address P.O. BOX 330 Miamitown OH 45041-0330
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5072
SIC Description Hardware
Phone Number 513-353-9003

Thomas Mercer

Business Name Mercer Grading Co
Person Name Thomas Mercer
Position company contact
State NC
Address 12001 Mount Holly Hntrsvlle Rd Huntersville NC 28078-7630
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 704-875-6530
Number Of Employees 1
Annual Revenue 310030

Thomas Mercer

Business Name Mercer & Sons Moving & Storage
Person Name Thomas Mercer
Position company contact
State MA
Address 77 Alexander Rd Billerica MA 01821-5065
Industry Motor Freight Transportation (Transportation)
SIC Code 4214
SIC Description Local Trucking With Storage
Phone Number 978-670-4900
Number Of Employees 5
Annual Revenue 564300

THOMAS E MERCER

Business Name MERCER HOUSING CENTER, INC.
Person Name THOMAS E MERCER
Position registered agent
State GA
Address 2310 MOULTRIE RD, ALBANY, GA 31705
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-04-29
Entity Status Active/Owes Current Year AR
Type CFO

THOMAS E MERCER

Business Name MERCER EQUIPMENT COMPANY
Person Name THOMAS E MERCER
Position registered agent
State GA
Address P O Box 50594, ALBANY, GA 31703
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-04-29
Entity Status Active/Owes Current Year AR
Type CFO

Thomas Mercer

Business Name Logical Choice Inc
Person Name Thomas Mercer
Position company contact
State MO
Address 1612 NW Weatherstone Dr Blue Springs MO 64015-6308
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 816-228-3371

Thomas Mercer

Business Name Leone & Keeble, Inc
Person Name Thomas Mercer
Position company contact
State WA
Address 108 W Boone Ave, Spokane, WA 99201
Phone Number
Email [email protected]
Title Vice-President

THOMAS C MERCER

Business Name INVESTMENT SOURCES, INC.
Person Name THOMAS C MERCER
Position Secretary
State NV
Address 2533 N. CARSON ST. 2533 N. CARSON ST., CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3797-1987
Creation Date 1987-05-19
Type Domestic Corporation

THOMAS C MERCER

Business Name INVESTMENT SOURCES, INC.
Person Name THOMAS C MERCER
Position President
State NV
Address 2533 N. CARSON ST. 2533 N. CARSON ST., CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3797-1987
Creation Date 1987-05-19
Type Domestic Corporation

THOMAS C MERCER

Business Name INVESTMENT SOURCES, INC.
Person Name THOMAS C MERCER
Position Treasurer
State NV
Address 2533 N. CARSON ST. 2533 N. CARSON ST., CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3797-1987
Creation Date 1987-05-19
Type Domestic Corporation

THOMAS E MERCER

Business Name INTERNATIONAL TIRE REDUCTION & RECLAMATION, I
Person Name THOMAS E MERCER
Position registered agent
State GA
Address 2310 MOULTRIE RD, ALBANY, GA 31705
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-02-07
End Date 2011-08-26
Entity Status Admin. Dissolved
Type Secretary

Thomas Mercer

Business Name Hickory United Methdst Church
Person Name Thomas Mercer
Position company contact
State VA
Address 2708 Battlefield Blvd S Chesapeake VA 23322-2301
Industry Membership Organizations
SIC Code 8661
SIC Description Religious Organizations
Phone Number 757-421-2778

Thomas Mercer

Business Name Elliott Jos M
Person Name Thomas Mercer
Position company contact
State NY
Address 489 Saint Pauls Pl Bronx NY 10456-1935
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number

Thomas Mercer

Business Name EMK Properties Inc
Person Name Thomas Mercer
Position company contact
State FL
Address P.O. BOX 879 Delray Beach FL 33447-0879
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 561-248-4663

Thomas Mercer

Business Name EMK Properties Inc
Person Name Thomas Mercer
Position company contact
State FL
Address 918 SW 27th Ter Boynton Beach FL 33435-7914
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 561-248-4663
Number Of Employees 3
Annual Revenue 418080

Thomas Mercer

Business Name Church of Good Shephard
Person Name Thomas Mercer
Position company contact
State NY
Address Drawer A Granite Springs NY 10527
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number

THOMAS C MERCER

Business Name CAPITAL SOURCES, INC.
Person Name THOMAS C MERCER
Position Secretary
State NV
Address 2533 NORTH CARSON STREET 2533 NORTH CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6446-1982
Creation Date 1982-10-29
Type Domestic Corporation

THOMAS C MERCER

Business Name CAPITAL SOURCES, INC.
Person Name THOMAS C MERCER
Position President
State NV
Address 2533 NORTH CARSON STREET 2533 NORTH CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6446-1982
Creation Date 1982-10-29
Type Domestic Corporation

THOMAS C MERCER

Business Name CAPITAL SOURCES, INC.
Person Name THOMAS C MERCER
Position Treasurer
State NV
Address 2533 NORTH CARSON STREET 2533 NORTH CARSON STREET, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6446-1982
Creation Date 1982-10-29
Type Domestic Corporation

THOMAS MERCER

Business Name BRONNIC INC.
Person Name THOMAS MERCER
Position registered agent
Corporation Status Active
Agent THOMAS MERCER 16236 EL CAMINO REAL, RANCHO SANTA FE, CA 92067
Care Of P O BOX 842, RANCHO SANTA FE, CA 92067
CEO THOMAS MERCER16236 EL CAMINO REAL, RANCHO SANTA FE, CA 92067
Incorporation Date 1981-07-30

THOMAS MERCER

Business Name BRONNIC INC.
Person Name THOMAS MERCER
Position CEO
Corporation Status Active
Agent 16236 EL CAMINO REAL, RANCHO SANTA FE, CA 92067
Care Of P O BOX 842, RANCHO SANTA FE, CA 92067
CEO THOMAS MERCER 16236 EL CAMINO REAL, RANCHO SANTA FE, CA 92067
Incorporation Date 1981-07-30

THOMAS K MERCER

Business Name BIOENVIROTECH, INC.
Person Name THOMAS K MERCER
Position registered agent
State TX
Address 14615 FM 2920, TOMBALL, TX 77375
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-03-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

THOMAS M MERCER Jr

Person Name THOMAS M MERCER Jr
Filing Number 135280300
Position DIRECTOR
State TX
Address 750 N ST PAUL ST STE 500, DALLAS TX 75201

THOMAS M MERCER Jr

Person Name THOMAS M MERCER Jr
Filing Number 142120100
Position PRESIDENT
State TX
Address 750 N ST PAUL ST STE 500, DALLAS TX 75201

Thomas Mercer

Person Name Thomas Mercer
Filing Number 148127200
Position VP
State TX
Address 501 CONGRESS AVENUE STE 300, Austin TX 78701

THOMAS B MERCER

Person Name THOMAS B MERCER
Filing Number 705602122
Position MANAGING MEMBER
State TX
Address 908 SANDY BEACH, CONROE TX 77304

Thomas M Mercer

Person Name Thomas M Mercer
Filing Number 800468628
Position Member
State TX
Address 13851 East Hillside, San Antonio TX 78249

THOMAS MERCER

Person Name THOMAS MERCER
Filing Number 800670046
Position MEMBER
State TX
Address 2525 HIGHWAY 360, APT. 111, EULESS TX 76039

THOMAS MERCER

Person Name THOMAS MERCER
Filing Number 800670046
Position DIRECTOR
State TX
Address 2525 HIGHWAY 360, APT. 111, EULESS TX 76039

Thomas Bryan Mercer

Person Name Thomas Bryan Mercer
Filing Number 802003255
Position Member
State TX
Address 415 S. Frazier St., Conroe TX 77301

Thomas K Mercer

Person Name Thomas K Mercer
Filing Number 123229700
Position VP/S/T
State TX
Address 14615 FM 2920, Tomball TX

THOMAS B MERCER

Person Name THOMAS B MERCER
Filing Number 705602122
Position DIRECTOR
State TX
Address 908 SANDY BEACH, CONROE TX 77304

Mercer Thomas

State WA
Calendar Year 2017
Employer Social And Health Services
Job Title It Specialist 3
Name Mercer Thomas
Annual Wage $68,600

Mercer Thomas A

State NC
Calendar Year 2017
Employer Winston-Salem-Forsyth County Schools
Job Title Education Professionals
Name Mercer Thomas A
Annual Wage $49,480

Mercer Thomas A

State NC
Calendar Year 2016
Employer Winston-salem-forsyth County Schools
Job Title Education Professionals
Name Mercer Thomas A
Annual Wage $48,334

Mercer Thomas A

State NC
Calendar Year 2015
Employer Winston-salem-forsyth County Schools
Job Title Education Professionals
Name Mercer Thomas A
Annual Wage $48,393

Mercer Thomas K

State IL
Calendar Year 2017
Employer New Trier Township High Sd 203
Name Mercer Thomas K
Annual Wage $12,771

Mercer Thomas K

State IL
Calendar Year 2016
Employer New Trier Township High Sd 203
Name Mercer Thomas K
Annual Wage $45,160

Mercer Thomas K

State IL
Calendar Year 2015
Employer New Trier Township High Sd 203
Name Mercer Thomas K
Annual Wage $42,177

Mercer Thomas J

State GA
Calendar Year 2018
Employer Telfair County Board Of Education
Job Title Grade 6 Teacher
Name Mercer Thomas J
Annual Wage $65,699

Mercer Thomas J

State GA
Calendar Year 2017
Employer Telfair County Board Of Education
Job Title Grade 6 Teacher
Name Mercer Thomas J
Annual Wage $63,656

Mercer Thomas J

State GA
Calendar Year 2016
Employer Telfair County Board Of Education
Job Title Grade 6 Teacher
Name Mercer Thomas J
Annual Wage $50,585

Mercer Thomas K

State OH
Calendar Year 2014
Employer City Of Fairlawn
Job Title Patrol Officer
Name Mercer Thomas K
Annual Wage $77,917

Mercer Thomas

State GA
Calendar Year 2016
Employer Putnam County Board Of Education
Job Title Instructional Specialist P-8
Name Mercer Thomas
Annual Wage $11,717

Mercer Thomas J

State GA
Calendar Year 2015
Employer Jeff Davis County Board Of Education
Job Title Instructional Specialist P-8
Name Mercer Thomas J
Annual Wage $10,002

Mercer Thomas J

State GA
Calendar Year 2014
Employer Jeff Davis County Board Of Education
Job Title Instructional Specialist P-8
Name Mercer Thomas J
Annual Wage $60,959

Mercer Thomas J

State GA
Calendar Year 2013
Employer Jeff Davis County Board Of Education
Job Title Instructional Specialist P-8
Name Mercer Thomas J
Annual Wage $57,402

Mercer Thomas J

State GA
Calendar Year 2012
Employer Jeff Davis County Board Of Education
Job Title Instructional Specialist P-8
Name Mercer Thomas J
Annual Wage $54,369

Mercer Thomas J

State GA
Calendar Year 2011
Employer Jeff Davis County Board Of Education
Job Title Grades 9-12 Teacher
Name Mercer Thomas J
Annual Wage $52,819

Mercer Thomas J

State GA
Calendar Year 2010
Employer Jeff Davis County Board Of Education
Job Title Grades 9-12 Teacher
Name Mercer Thomas J
Annual Wage $52,455

Mercer Thomas

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Mercer Thomas
Annual Wage $46,330

Mercer Thomas

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Mercer Thomas
Annual Wage $44,328

Mercer Thomas

State GA
Calendar Year 2015
Employer Putnam County Board Of Education
Job Title Instructional Specialist P-8
Name Mercer Thomas
Annual Wage $56,251

Mercer Thomas

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Mercer Thomas
Annual Wage $44,307

Mercer Thomas N

State OH
Calendar Year 2014
Employer Concord Township
Job Title Trustee
Name Mercer Thomas N
Annual Wage $17,818

Mercer Thomas K

State OH
Calendar Year 2015
Employer City Of Fairlawn
Job Title Patrol Officer
Name Mercer Thomas K
Annual Wage $31,008

Mercer Thomas

State WA
Calendar Year 2016
Employer Social And Health Services
Job Title It Specialist 3
Name Mercer Thomas
Annual Wage $66,800

Mercer Thomas

State WA
Calendar Year 2015
Employer Social And Health Services
Job Title It Specialist 3
Name Mercer Thomas
Annual Wage $63,100

Mercer Thomas L

State VA
Calendar Year 2018
Employer City Of Chesapeake
Job Title Ft Deputy Sergeant
Name Mercer Thomas L
Annual Wage $59,901

Mercer Thomas L

State VA
Calendar Year 2017
Employer City Of Chesapeake
Job Title Ft Deputy Sergeant
Name Mercer Thomas L
Annual Wage $60,323

Mercer Thomas L

State VA
Calendar Year 2015
Employer City Of Chesapeake
Name Mercer Thomas L
Annual Wage $56,219

Mercer Thomas

State SC
Calendar Year 2017
Employer Department Of Mental Health
Job Title Human Services Coordinator Ii
Name Mercer Thomas
Annual Wage $58,755

Mercer Thomas

State SC
Calendar Year 2016
Employer Department Of Mental Health
Job Title Human Services Coordinator Ii
Name Mercer Thomas
Annual Wage $58,755

Mercer Thomas

State SC
Calendar Year 2015
Employer Department Of Mental Health
Job Title Human Services Coordinator Ii
Name Mercer Thomas
Annual Wage $56,906

Mercer Thomas

State MA
Calendar Year 2018
Employer Town Of Wakefield
Name Mercer Thomas
Annual Wage $31,355

Mercer Thomas E

State OH
Calendar Year 2014
Employer West Chester Township
Job Title Communication Supervisor
Name Mercer Thomas E
Annual Wage $81,788

Mercer Thomas

State MA
Calendar Year 2017
Employer University Of Massachusetts System (Ums)
Job Title Departmental Assistant
Name Mercer Thomas
Annual Wage $26,580

Mercer Thomas

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Departmental Assistant
Name Mercer Thomas
Annual Wage $23,814

Mercer Thomas W

State MA
Calendar Year 2015
Employer City Of Somerville
Job Title Shmeo Pwl
Name Mercer Thomas W
Annual Wage $15,349

Mercer Thomas N

State OH
Calendar Year 2017
Employer Concord Township
Job Title Trustee
Name Mercer Thomas N
Annual Wage $11,318

Mercer Thomas E

State OH
Calendar Year 2016
Employer West Chester Township
Job Title Communication Supervisor
Name Mercer Thomas E
Annual Wage $4

Mercer Thomas

State OH
Calendar Year 2016
Employer Concord Township
Name Mercer Thomas
Annual Wage $11,318

Mercer Thomas E

State OH
Calendar Year 2015
Employer West Chester Township
Job Title Communication Supervisor
Name Mercer Thomas E
Annual Wage $71,131

Mercer Thomas

State OH
Calendar Year 2015
Employer Troy City
Job Title Coaching Assignment
Name Mercer Thomas
Annual Wage $3,734

Mercer Thomas N

State OH
Calendar Year 2015
Employer Concord (miami) Township
Name Mercer Thomas N
Annual Wage $16,989

Mercer Thomas

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Departmental Assistant
Name Mercer Thomas
Annual Wage $38,328

Mercer Jesse Thomas

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Social Worker
Name Mercer Jesse Thomas
Annual Wage $58,832

Thomas G Mercer

Name Thomas G Mercer
Address 2008 High St Hopkinsville KY 42240 -1750
Telephone Number 270-886-6075
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas H Mercer

Name Thomas H Mercer
Address 392 Maple Ln Oakland MI 48363 -1326
Phone Number 248-413-7323
Email [email protected]
Gender Male
Date Of Birth 1958-04-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Thomas S Mercer

Name Thomas S Mercer
Address 6820 S Steele St Littleton CO 80122 -1839
Phone Number 303-733-3197
Gender Male
Date Of Birth 1970-01-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Thomas R Mercer

Name Thomas R Mercer
Address 4420 Broadway St Indianapolis IN 46205 -1848
Phone Number 317-506-5934
Mobile Phone 317-408-3343
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Thomas D Mercer

Name Thomas D Mercer
Address 8704 Whitetail Ct Toddville IA 52341 -9704
Phone Number 319-395-9028
Gender Male
Date Of Birth 1943-08-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas G Mercer

Name Thomas G Mercer
Address 1450 Se 187th Ct Williston FL 32696 -5285
Phone Number 352-528-3161
Mobile Phone 352-584-3945
Gender Male
Date Of Birth 1940-03-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Thomas Mercer

Name Thomas Mercer
Address 1910 Wild Cir Clarkston GA 30021 -1482
Phone Number 404-508-5801
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

Thomas Mercer

Name Thomas Mercer
Address 555 Swallow St Apopka FL 32712-7018 -7018
Phone Number 407-703-7276
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Thomas L Mercer

Name Thomas L Mercer
Address 934 Allen Ave Saint Paul MN 55118 -1312
Phone Number 651-450-6265
Telephone Number 651-747-5276
Mobile Phone 651-747-5276
Email [email protected]
Gender Male
Date Of Birth 1958-12-23
Ethnicity Welsh
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 L Mercer

Name Thomas L Mercer
Address 90 Wynfield Dr Covington GA 30016 -8642
Phone Number 678-658-6963
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Thomas E Mercer

Name Thomas E Mercer
Address 1606 Sullivan Mill Rd Senoia GA 30276 -2329
Phone Number 706-538-6435
Gender Male
Date Of Birth 1959-09-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Thomas Mercer

Name Thomas Mercer
Address 4214 Quail Springs Cir Augusta GA 30907 -2159
Phone Number 706-863-7262
Email [email protected]
Gender Male
Date Of Birth 1941-05-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Thomas Mercer

Name Thomas Mercer
Address 835 Nw A St Richmond IN 47374 -4057
Phone Number 765-462-6175
Telephone Number 765-969-8265
Mobile Phone 765-969-8265
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Thomas L Mercer

Name Thomas L Mercer
Address 7 S Walnut St Carthage IN 46115 APT 153-0180
Phone Number 765-565-6611
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas S Mercer

Name Thomas S Mercer
Address 6801 W County Road 400 N Muncie IN 47304 -9580
Phone Number 765-759-5040
Telephone Number 765-546-1641
Mobile Phone 765-546-1641
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Thomas K Mercer

Name Thomas K Mercer
Address 1415 Highway 85 Connector Brooks GA 30205 -2231
Phone Number 770-716-0012
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas L Mercer

Name Thomas L Mercer
Address 3150 Ashford Sq Vero Beach FL 32966 -8972
Phone Number 772-569-2248
Email [email protected]
Gender Male
Date Of Birth 1934-06-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas Mercer

Name Thomas Mercer
Address 95 Parker Rd Wakefield MA 01880 -1406
Phone Number 781-587-0657
Email [email protected]
Gender Male
Date Of Birth 1970-02-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas S Mercer

Name Thomas S Mercer
Address 27378 Ne Mercer Ln Hosford FL 32334 -2514
Phone Number 850-379-8624
Gender Male
Date Of Birth 1921-12-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas L Mercer

Name Thomas L Mercer
Address 444 Avenue A Eastpoint FL 32328 -3419
Phone Number 850-670-1047
Gender Male
Date Of Birth 1986-09-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Thomas F Mercer

Name Thomas F Mercer
Address 12506 Hood Landing Rd Jacksonville FL 32258 -2008
Phone Number 904-268-5715
Email [email protected]
Gender Male
Date Of Birth 1960-09-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Thomas W Mercer

Name Thomas W Mercer
Address 4725 Belladonna St Middleburg FL 32068 -6021
Phone Number 904-291-3019
Mobile Phone 904-502-5788
Email [email protected]
Gender Male
Date Of Birth 1962-01-07
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Thomas A Mercer

Name Thomas A Mercer
Address 10 Williams Rd Statesboro GA 30458 -4544
Phone Number 912-764-3639
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Thomas Mercer

Name Thomas Mercer
Address 1030 Middle Dr Chino Valley AZ 86323 -6391
Phone Number 928-636-5992
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Thomas D Mercer

Name Thomas D Mercer
Address 11460 NW 56th Dr Apt 102 Coral Springs FL 33076-3128 -2430
Phone Number 954-345-7241
Gender Male
Date Of Birth 1951-03-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas Mercer

Name Thomas Mercer
Address 484 Mancos St Carbondale CO 81623 -1611
Phone Number 970-963-8740
Gender Male
Date Of Birth 1952-05-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas Mercer

Name Thomas Mercer
Address 7 Hawthorne Ln Gloucester MA 01930 -4128
Phone Number 978-281-4581
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Thomas G Mercer

Name Thomas G Mercer
Address 13 Handel Rd Billerica MA 01821 -3723
Phone Number 978-667-4248
Gender Male
Date Of Birth 1964-03-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

MERCER, THOMAS J

Name MERCER, THOMAS J
Amount 500.00
To Patrick Meehan (R)
Year 2012
Transaction Type 15
Filing ID 12950539641
Application Date 2011-09-20
Contributor Occupation VP Operations
Contributor Employer Executive Health Resources
Organization Name Executive Health Resources
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Pat Meehan for Congress
Seat federal:house
Address 45 Thornbird Way NEWTOWN SQUARE PA

MERCER, THOMAS W

Name MERCER, THOMAS W
Amount 500.00
To WHITEHEAD SR, JIM
Year 2004
Application Date 2004-07-09
Contributor Occupation RETIRED
Organization Name PROCTOR & GAMBLE
Recipient Party R
Recipient State GA
Seat state:upper
Address 4214 QUAIL SPRINGS CIR MARTINEZ GA

MERCER, THOMAS W

Name MERCER, THOMAS W
Amount 500.00
To WHITEHEAD SR, JIM
Year 2004
Application Date 2004-04-08
Contributor Occupation RETIRED
Contributor Employer PROCTOR & GAMBLE
Organization Name PROCTER & GAMBLE
Recipient Party R
Recipient State GA
Seat state:upper
Address 4214 QUAIL SPRINGS CIR MARTINEZ GA

MERCER, THOMAS A

Name MERCER, THOMAS A
Amount 500.00
To GREER, C EARL
Year 2006
Application Date 2006-11-07
Contributor Occupation RETIRED
Recipient Party R
Recipient State NM
Seat state:office
Address 3113 ZUNI PL ALAMOGORDO NM

MERCER, THOMAS

Name MERCER, THOMAS
Amount 500.00
To Mitch McConnell (R)
Year 2008
Transaction Type 15
Filing ID 28020321109
Application Date 2008-06-17
Contributor Occupation VICE PRESIDENT
Contributor Employer GLAXOSMITHKLINE
Organization Name GlaxoSmithKline
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

MERCER, THOMAS

Name MERCER, THOMAS
Amount 500.00
To WHITEHEAD SR, JAMES LESLIE
Year 2006
Application Date 2006-05-22
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Seat state:upper
Address 4214 QUAIL SPRINGS CIR MARTINEZ GA

MERCER, THOMAS

Name MERCER, THOMAS
Amount 500.00
To WHITEHEAD SR, JAMES LESLIE
Year 2006
Application Date 2005-10-28
Contributor Occupation RETIRED
Recipient Party R
Recipient State GA
Seat state:upper
Address 4214 QUAIL SPRINGS CIR MARTINEZ GA

MERCER, THOMAS

Name MERCER, THOMAS
Amount 500.00
To Pete V Domenici (R)
Year 2006
Transaction Type 15
Filing ID 26020071729
Application Date 2005-10-07
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name People for Pete Domenici
Seat federal:senate

MERCER, THOMAS

Name MERCER, THOMAS
Amount 500.00
To Heather Wilson (R)
Year 2004
Transaction Type 15
Filing ID 24971239533
Application Date 2004-05-12
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:house
Address 3113 Zuni Place ALAMOGORDO NM

MERCER, THOMAS

Name MERCER, THOMAS
Amount 500.00
To Combat Veterans for Congress PAC
Year 2010
Transaction Type 15
Filing ID 11930057064
Application Date 2010-10-12
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Committee Name Combat Veterans for Congress PAC

MERCER, THOMAS

Name MERCER, THOMAS
Amount 300.00
To Paul Broun Jr (R)
Year 2008
Transaction Type 15
Filing ID 28932112367
Application Date 2008-06-24
Organization Name Columbia County Government
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Paul Broun Cmte
Seat federal:house
Address 4214 Quail Springs Cir MARTINEZ GA

MERCER, THOMAS A

Name MERCER, THOMAS A
Amount 300.00
To National Assn of Realtors
Year 2006
Transaction Type 15
Filing ID 25990238838
Application Date 2005-01-13
Contributor Occupation REAL EST
Contributor Employer CASTLE TERRACE REAL ESTATE
Contributor Gender M
Committee Name National Assn of Realtors
Address 3113 Zuni Place ALAMOGORDO NM

MERCER, THOMAS A

Name MERCER, THOMAS A
Amount 300.00
To National Assn of Realtors
Year 2006
Transaction Type 15
Filing ID 26950035332
Application Date 2006-02-22
Contributor Occupation Real Estate Broker
Contributor Employer Castle Terrace Real Estate
Contributor Gender M
Committee Name National Assn of Realtors
Address 3113 Zuni Place ALAMOGORDO NM

MERCER, THOMAS A

Name MERCER, THOMAS A
Amount 300.00
To National Assn of Realtors
Year 2004
Transaction Type 15
Filing ID 23990761691
Application Date 2003-03-01
Contributor Occupation Real Estate Broker
Contributor Employer Castle Terrace Real Estate
Contributor Gender M
Committee Name National Assn of Realtors
Address 3113 Zuni Place ALAMOGORDO NM

MERCER, THOMAS A

Name MERCER, THOMAS A
Amount 300.00
To National Assn of Realtors
Year 2004
Transaction Type 15
Filing ID 24971424336
Application Date 2004-07-07
Contributor Occupation Real Estate Broker
Contributor Employer Castle Terrace Real Estate
Contributor Gender M
Committee Name National Assn of Realtors
Address 3113 Zuni Place ALAMOGORDO NM

MERCER, THOMAS

Name MERCER, THOMAS
Amount 250.00
To National Auto Dealers Assn
Year 2004
Transaction Type 15
Filing ID 23990433960
Application Date 2003-01-17
Contributor Occupation Dealer
Contributor Employer Shelton Mitsubishi
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 405 Bridgeport Ave SHELTON CT

MERCER, THOMAS MR

Name MERCER, THOMAS MR
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28992783081
Application Date 2008-09-16
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 750 N Saint Paul St Ste 5000 DALLAS TX

MERCER, THOMAS

Name MERCER, THOMAS
Amount 250.00
To Paul Broun Jr (R)
Year 2008
Transaction Type 15
Filing ID 28933528184
Application Date 2008-08-28
Contributor Occupation COMMISSIONER
Contributor Employer COLUMBIA COUNTY
Organization Name Columbia County Government
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Paul Broun Cmte
Seat federal:house
Address 4214 Quail Springs Cir MARTINEZ GA

MERCER, THOMAS

Name MERCER, THOMAS
Amount 125.00
To DELEO, ROBERT A
Year 2006
Application Date 2005-03-31
Contributor Occupation MAINTENANCE WORKER
Contributor Employer MASS PIKE
Recipient Party D
Recipient State MA
Seat state:lower
Address 115 SAGAMORE AVE WINTHROP MA

MERCER, THOMAS

Name MERCER, THOMAS
Amount 125.00
To SPITZER, ELIOT L (G)
Year 2006
Application Date 2006-06-19
Recipient Party D
Recipient State NY
Seat state:governor
Address 39 CLIFTON WAY SLINGERLANDS NY

MERCER, THOMAS W

Name MERCER, THOMAS W
Amount 100.00
To WHITEHEAD SR, JIM
Year 2004
Application Date 2004-10-26
Contributor Occupation RETIRED
Recipient Party R
Recipient State GA
Seat state:upper
Address 4214 QUAIL SPRINGS CIR MARTINEZ GA

MERCER, THOMAS

Name MERCER, THOMAS
Amount 20.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-09-28
Recipient Party R
Recipient State OH
Seat state:governor
Address 41473 STATE RTE 14 COLUMBIANA OH

MERCER, THOMAS

Name MERCER, THOMAS
Amount 15.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-03-10
Recipient Party R
Recipient State OH
Seat state:governor
Address 41473 STATE RTE 14 COLUMBIANA OH

MERCER, THOMAS

Name MERCER, THOMAS
Amount 15.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-10-14
Recipient Party R
Recipient State OH
Seat state:governor
Address 41473 STATE RTE 14 COLUMBIANA OH

MERCER, THOMAS

Name MERCER, THOMAS
Amount 10.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-11-16
Recipient Party R
Recipient State OH
Seat state:governor
Address 41473 STATE RTE 14 COLUMBIANA OH

THOMAS MERCER & MICHELE B MERCER

Name THOMAS MERCER & MICHELE B MERCER
Address 918 27th Terrace Boynton Beach FL 33435
Value 97000
Landvalue 97000
Usage Single Family Residential

MERCER THOMAS N & BARBARA ANNE

Name MERCER THOMAS N & BARBARA ANNE
Physical Address 95 VIVANTE BLVD -BLDG 4-UNIT 403, PUNTA GORDA, FL 33950
County Charlotte
Year Built 2006
Area 1698
Land Code Condominiums
Address 95 VIVANTE BLVD -BLDG 4-UNIT 403, PUNTA GORDA, FL 33950

MERCER THOMAS P

Name MERCER THOMAS P
Physical Address 309 WEATHERBY PL, HAINES CITY, FL 33844
Owner Address 309 WEATHERBY PL, HAINES CITY, FL 33844
Ass Value Homestead 62701
Just Value Homestead 78172
County Polk
Year Built 2006
Area 2366
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 309 WEATHERBY PL, HAINES CITY, FL 33844

MERCER THOMAS W

Name MERCER THOMAS W
Physical Address 4725 BELLADONNA ST, MIDDLEBURG, FL 32068
Owner Address 4725 BELLADONNA ST, MIDDLEBURG, FL 32068
Ass Value Homestead 73002
Just Value Homestead 73982
County Clay
Year Built 1990
Area 1420
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4725 BELLADONNA ST, MIDDLEBURG, FL 32068

MERCER THOMAS A

Name MERCER THOMAS A
Address 2899 Bryants Corner Road Hartly DE 19953
Value 20300
Landvalue 20300
Buildingvalue 75100
Bedrooms 3
Numberofbedrooms 3

MERCER THOMAS N & BARBARA ANNE

Name MERCER THOMAS N & BARBARA ANNE
Address 95 Vivante Boulevard Building 4 #403 Punta Gorda FL
Type Residential Property

MERCER THOMAS W

Name MERCER THOMAS W
Address 4725 Belladonna Street Middleburg FL
Value 20000
Landvalue 20000
Buildingvalue 53982
Landarea 49,484 square feet
Type Residential Property

MERCER THOMAS W

Name MERCER THOMAS W
Address 116 Stuart Drive Dover DE 19901
Value 29200
Landvalue 29200
Buildingvalue 83000
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

MERCER W THOMAS & MERCER M DENISE

Name MERCER W THOMAS & MERCER M DENISE
Address 540 Powell Drive Annapolis MD 21401
Value 305400
Landvalue 305400
Buildingvalue 352700
Airconditioning yes

THOMAS ANDREW MERCER & KATHARINE ANNE MERCER

Name THOMAS ANDREW MERCER & KATHARINE ANNE MERCER
Address 1340 N Lincoln Avenue Salem OH 44460
Value 36200
Landvalue 36200

THOMAS B MERCER

Name THOMAS B MERCER
Address 6102 Tacoma Street Rowlett TX 75089
Value 108490
Landvalue 25000
Buildingvalue 108490

THOMAS C MERCER JR & M J MERCER

Name THOMAS C MERCER JR & M J MERCER
Address 5420 S Monte Place Oklahoma City OK
Value 8061
Landarea 9,300 square feet
Type Residential

MERCER THOMAS L

Name MERCER THOMAS L
Physical Address 2735 JEWELL RD, JACKSONVILLE, FL 32216
Owner Address 2735 JEWELL RD, JACKSONVILLE, FL 32216
Ass Value Homestead 70032
Just Value Homestead 101861
County Duval
Year Built 1955
Area 1728
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2735 JEWELL RD, JACKSONVILLE, FL 32216

THOMAS D MERCER

Name THOMAS D MERCER
Address 14 Mercer Lane Franklin MA 02038
Value 203900
Landvalue 203900
Buildingvalue 206600
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

THOMAS EDWARD MERCER & (W) CAROL MERCER

Name THOMAS EDWARD MERCER & (W) CAROL MERCER
Address 5371 Main Street Bethel Park PA 15102
Value 28800
Landvalue 28800
Bedrooms 2
Basement Full

THOMAS J MERCER & JANICE KAY MERCER

Name THOMAS J MERCER & JANICE KAY MERCER
Address 890 E Wentworth Street Meridian ID 83642
Value 37700
Landvalue 37700
Buildingvalue 89200
Landarea 8,886 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

THOMAS K MERCER

Name THOMAS K MERCER
Address 2346 Grant Avenue Cuyahoga Falls OH 44223
Value 131780
Landvalue 34490
Buildingvalue 131780
Landarea 19,257 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 168500
Basement Full

THOMAS L MERCER

Name THOMAS L MERCER
Address Willow Avenue Alliance OH 44601-3271
Value 2500
Landvalue 2500

THOMAS M MERCER

Name THOMAS M MERCER
Address 4236 Virginia Avenue Cincinnati OH 45223
Value 23870
Landvalue 23870

THOMAS M MERCER

Name THOMAS M MERCER
Address 3402 Board Drive Cuyahoga Falls OH 44223
Value 100710
Landvalue 31630
Buildingvalue 100710
Landarea 22,198 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Basement Full

THOMAS M MERCER & THARINEE MERCER

Name THOMAS M MERCER & THARINEE MERCER
Address 6405 Falcon Ridge Lane McKinney TX 75071-4681
Value 29700
Landvalue 29700

THOMAS MERCER

Name THOMAS MERCER
Address 735 Grey Avenue Evanston IL 60202
Landarea 8,550 square feet
Airconditioning No
Basement Full and Unfinished

THOMAS MERCER & GAIL MERCER

Name THOMAS MERCER & GAIL MERCER
Address Country Club Drive Bowling Green OH
Value 1300
Landvalue 1300

THOMAS MERCER & GAIL MERCER

Name THOMAS MERCER & GAIL MERCER
Address R Country Club Drive Bowling Green OH
Value 2500
Landvalue 2500

THOMAS MERCER & GAIL MERCER

Name THOMAS MERCER & GAIL MERCER
Address 904 Country Club Drive Bowling Green OH 43402
Value 18300
Landvalue 18300

THOMAS E MERCER & SHIRLEY A MERCER

Name THOMAS E MERCER & SHIRLEY A MERCER
Address 254 Asbury Lane Altoona PA
Value 320
Landvalue 320
Buildingvalue 9100

MERCER THOMAS J JR

Name MERCER THOMAS J JR
Physical Address 2017 KINGSLAND AVE, ORLANDO, FL 32808
Owner Address 2017 KINGSLAND AVE, ORLANDO, FLORIDA 32808
Ass Value Homestead 27889
Just Value Homestead 31088
County Orange
Year Built 1964
Area 1104
Land Code Single Family
Address 2017 KINGSLAND AVE, ORLANDO, FL 32808

Thomas C. Mercer

Name Thomas C. Mercer
Doc Id 07372364
City Maplewood MN
Designation us-only
Country US

Thomas C. Mercer

Name Thomas C. Mercer
Doc Id 07405663
City Maplewood MN
Designation us-only
Country US

Thomas C. Mercer

Name Thomas C. Mercer
Doc Id 07259678
City Maplewood MN
Designation us-only
Country US

Thomas C. Mercer

Name Thomas C. Mercer
Doc Id 07119692
City Maplewood MN
Designation us-only
Country US

THOMAS MERCER

Name THOMAS MERCER
Type Independent Voter
State FL
Address 6336 DAWSON ST., HOLLYWOOD, FL 33023
Phone Number 954-966-2946
Email Address [email protected]

THOMAS MERCER

Name THOMAS MERCER
Type Republican Voter
State OH
Address 2625 SENECA DR, TROY, OH 45373
Phone Number 937-626-5305
Email Address [email protected]

THOMAS MERCER

Name THOMAS MERCER
Type Democrat Voter
State OH
Address 221 DOWNS RD., URBANA, OH 43078
Phone Number 937-272-0405
Email Address [email protected]

THOMAS MERCER

Name THOMAS MERCER
Type Independent Voter
State IL
Address 5656 N NEWCASTLE AVE, CHICAGO, IL 60631
Phone Number 773-610-9295
Email Address [email protected]

THOMAS MERCER

Name THOMAS MERCER
Type Voter
State FL
Address 1436 ROSEWOOD AVE, DUNEDIN, FL 34698
Phone Number 727-733-3852
Email Address [email protected]

THOMAS MERCER

Name THOMAS MERCER
Type Independent Voter
State CO
Address 4519 BUENA PARK CR, COLORADO SPRINGS, CO 80918
Phone Number 719-217-2149
Email Address [email protected]

THOMAS MERCER

Name THOMAS MERCER
Type Democrat Voter
State FL
Address 918 SW 27TH TER, BOYNTON BEACH, FL 33435
Phone Number 561-248-4663
Email Address [email protected]

THOMAS MERCER

Name THOMAS MERCER
Type Independent Voter
State IA
Address 1112 N JACOB ST, GRIMES, IA 50111
Phone Number 515-360-4391
Email Address [email protected]

THOMAS MERCER

Name THOMAS MERCER
Type Voter
State TX
Address 2703 SAILBOAT PASS, SPICEWOOD, TX 78669
Phone Number 512-577-3410
Email Address [email protected]

THOMAS MERCER

Name THOMAS MERCER
Type Independent Voter
State MA
Address 3 BRADDOCK CIRCLE, EAST SANDWICH, MA 2537
Phone Number 508-274-2890
Email Address [email protected]

THOMAS MERCER

Name THOMAS MERCER
Type Democrat Voter
State OH
Address 6550 BRINT RD, SYLVANIA, OH 43560
Phone Number 419-882-7439
Email Address [email protected]

THOMAS MERCER

Name THOMAS MERCER
Type Democrat Voter
State OH
Address 6550 BRINT RD, SYLVANIA, OH 43560
Phone Number 419-571-1623
Email Address [email protected]

THOMAS MERCER

Name THOMAS MERCER
Type Voter
State AL
Address 3311 BROADVIEW ST, MONTGOMERY, AL 36110
Phone Number 334-269-5108
Email Address [email protected]

THOMAS MERCER

Name THOMAS MERCER
Type Democrat Voter
State OH
Address 775 FAIRFIELD AVE, COLUMBIANA, OH 44408
Phone Number 330-482-0020
Email Address [email protected]

THOMAS MERCER

Name THOMAS MERCER
Type Republican Voter
State WA
Address 1702 S 88TH ST, TACOMA, WA 98444
Phone Number 253-229-0488
Email Address [email protected]

THOMAS MERCER

Name THOMAS MERCER
Type Voter
State MI
Address 3176 CAROLINE, AUBUNR HILLS, MI 48326
Phone Number 248-852-8426
Email Address [email protected]

Thomas L Mercer

Name Thomas L Mercer
Visit Date 4/13/10 8:30
Appointment Number U12525
Type Of Access VA
Appt Made 6/4/2012 0:00
Appt Start 6/12/2012 8:30
Appt End 6/12/2012 23:59
Total People 287
Last Entry Date 6/4/2012 13:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

THOMAS MERCER

Name THOMAS MERCER
Visit Date 4/13/10 8:30
Appointment Number U25338
Type Of Access VA
Appt Made 7/14/10 14:39
Appt Start 7/23/10 12:30
Appt End 7/23/10 23:59
Total People 330
Last Entry Date 7/14/10 14:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

THOMAS MERCER

Name THOMAS MERCER
Car FORD EXPLORER
Year 2010
Address 904 COUNTRY CLUB DR, BOWLING GREEN, OH 43402-1604
Vin 1FMEU7DE7AUA85823

THOMAS MERCER

Name THOMAS MERCER
Car SATURN OUTLOOK
Year 2007
Address 1573 Ashbury Pl, Saint Paul, MN 55122-1222
Vin 5GZER33727J152872

THOMAS MERCER

Name THOMAS MERCER
Car DODGE DAKOTA
Year 2007
Address 3707 JUSTINE DR, GRANITE CITY, IL 62040-6675
Vin 1D7HW48P67S261793

THOMAS MERCER

Name THOMAS MERCER
Car DODGE DAKOTA
Year 2007
Address 7847 W Mclellan Rd, Glendale, AZ 85303-3407
Vin 1D7HE22K27S218959
Phone 623-249-5901

THOMAS MERCER

Name THOMAS MERCER
Car TOYOTA CAMRY
Year 2007
Address 6221 DONNYBROOK RD, RALEIGH, NC 27606-9777
Vin JTNBE46K373037543

THOMAS MERCER

Name THOMAS MERCER
Car TOYOTA RAV4
Year 2008
Address 5817 Penrose Ave, Dallas, TX 75206-5519
Vin JTMZD33VX85093550

THOMAS MERCER

Name THOMAS MERCER
Car TOYOTA HIGHLANDER
Year 2008
Address 372 PIONEER RIDGE WAY, SEYMOUR, TN 37865-6752
Vin JTEDS41A982009334

THOMAS MERCER

Name THOMAS MERCER
Car HONDA ACCORD
Year 2008
Address 555 CROWN PASSAGE DR, SAINT CHARLES, MO 63303-6299
Vin 1HGCP26888A153959
Phone 636-477-8909

THOMAS MERCER

Name THOMAS MERCER
Car HONDA ELEMENT
Year 2008
Address 95 PARKER RD, WAKEFIELD, MA 01880-1406
Vin 5J6YH28718L019654

THOMAS MERCER

Name THOMAS MERCER
Car Chevrolet Silverado 3500HD
Year 2008
Address PO Box 2923, Laurel, MS 39442-2923
Vin 1GCJK33698F124874

THOMAS MERCER

Name THOMAS MERCER
Car MAZDA MAZDA3
Year 2008
Address 9290 Haden Ln, West Chester, OH 45069-3700
Vin JM1BK12F281819656

THOMAS MERCER

Name THOMAS MERCER
Car BMW 5 SERIES
Year 2008
Address 14010 WESTHAMPTON PT, BROOMFIELD, CO 80023
Vin WBANV93588CZ66252

Thomas Mercer

Name Thomas Mercer
Car SUBARU IMPREZA
Year 2008
Address 1136 Bridgeview Dr, Lynden, WA 98264-1072
Vin JF1GE61608H507781

THOMAS MERCER

Name THOMAS MERCER
Car JEEP WRANGLER
Year 2007
Address 2625 Seneca Dr, Troy, OH 45373-7534
Vin 1J4FA54117L104037
Phone 937-339-1264

THOMAS MERCER

Name THOMAS MERCER
Car CHEVROLET IMPALA
Year 2008
Address 8001 Lynwood Sq, Waxhaw, NC 28173-1702
Vin 2G1WT58N189112928

THOMAS MERCER

Name THOMAS MERCER
Car VOLKSWAGEN JETTA
Year 2009
Address 15 DOLAN DR, GROTON, MA 01450-1800
Vin 3VWRL71K79M135720
Phone 978-448-6777

THOMAS MERCER

Name THOMAS MERCER
Car TOYOTA VENZA
Year 2009
Address 5584 ASHLEY SQ N, MEMPHIS, TN 38120-2418
Vin 4T3ZE11AX9U007200
Phone 901-324-1773

THOMAS MERCER

Name THOMAS MERCER
Car TOYOTA COROLLA
Year 2009
Address 3919 Aram Ct, Las Vegas, NV 89120-3836
Vin 1NXBU40E59Z032072

THOMAS MERCER

Name THOMAS MERCER
Car NISSAN FRONTIER
Year 2009
Address 835 MARBLE HILL RD, FRIENDSVILLE, TN 37737-3025
Vin 1N6BD06T19C415027
Phone 865-995-9131

THOMAS MERCER

Name THOMAS MERCER
Car NISSAN MURANO
Year 2009
Address 555 CROWN PASSAGE DR, SAINT CHARLES, MO 63303-6299
Vin JN8AZ18W39W160638
Phone 636-477-8909

THOMAS MERCER

Name THOMAS MERCER
Car GMC ACADIA
Year 2009
Address 5817 PENROSE AVE, DALLAS, TX 75206-5519
Vin 1GKER23D09J170022
Phone 281-980-2880

THOMAS MERCER

Name THOMAS MERCER
Car CHEVROLET SILVERADO 1500
Year 2009
Address 136 Mammoth Rd Apt 15, Hooksett, NH 03106-1183
Vin 1GCEK14X89Z185856
Phone 603-237-8026

THOMAS MERCER

Name THOMAS MERCER
Car HYUNDAI ACCENT
Year 2009
Address 1651 CHEROKEE HEIGHTS #24, DOUGLAS, GA 31533
Vin KMHCN46C59U288171
Phone 229-525-5656

THOMAS MERCER

Name THOMAS MERCER
Car GMC SIERRA 1500
Year 2009
Address 9290 Haden Ln, West Chester, OH 45069-3700
Vin 3GTEK33369G106243

THOMAS MERCER

Name THOMAS MERCER
Car CHEVROLET SILVERADO 1500
Year 2009
Address 17461 Taramino Pl, Lewes, DE 19958-6243
Vin 2GCEK332091129632
Phone 302-644-0303

THOMAS MERCER

Name THOMAS MERCER
Car FORD ESCAPE
Year 2010
Address 2703 SAILBOAT PASS, SPICEWOOD, TX 78669-1357
Vin 1FMCU0D71AKD07929
Phone 830-798-1205

THOMAS MERCER

Name THOMAS MERCER
Car HONDA ODYSSEY
Year 2008
Address 29 Fremont St, Winthrop, MA 02152-2616
Vin 5FNRL38948B086851
Phone 617-207-9246

THOMAS MERCER

Name THOMAS MERCER
Car HYUNDAI SANTA FE
Year 2007
Address 372 Pioneer Ridge Way, Seymour, TN 37865-6752
Vin 5NMSH73E67H004517
Phone 865-428-0803

Thomas Mercer

Name Thomas Mercer
Domain innatehealthclinics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-12
Update Date 2012-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 11300 Roosevelt Way NE|Suite 100 Seattle Washington 98125
Registrant Country UNITED STATES
Registrant Fax 12067494100

thomas mercer

Name thomas mercer
Domain bestfreightbrokertraining.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-23
Update Date 2013-10-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15307 south 1st street PMB121 milan TN 38358
Registrant Country UNITED STATES

Thomas Mercer

Name Thomas Mercer
Domain bestbacteria.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-11-02
Update Date 2013-11-02
Registrar Name GODADDY.COM, LLC
Registrant Address 11300 Roosevelt Way NE|Suite 100 Seattle Washington 98125
Registrant Country UNITED STATES

Thomas Mercer

Name Thomas Mercer
Domain xtasytoys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-15
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 6405 Falcon Ridge Lane|#1904 McKinney Texas 75071
Registrant Country UNITED STATES

Thomas Mercer

Name Thomas Mercer
Domain innatehealthinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-12
Update Date 2012-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 11300 Roosevelt Way NE|Suite 100 Seattle Washington 98125
Registrant Country UNITED STATES

thomas mercer

Name thomas mercer
Domain myfreightbrokerbusiness.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-23
Update Date 2013-10-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15307 south 1st street PMB121 milan TN 38358
Registrant Country UNITED STATES

thomas mercer

Name thomas mercer
Domain americanfreightbrokerassociation.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-31
Update Date 2013-11-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15307 south 1st street PMB121 milan TN 38358
Registrant Country UNITED STATES

Thomas Mercer

Name Thomas Mercer
Domain uncivilliberties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-14
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 39 Clifton Way Slingerlands New York 12159
Registrant Country UNITED STATES

Thomas Mercer

Name Thomas Mercer
Domain bestprobiotics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-11
Update Date 2012-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 11300 Roosevelt Way NE|Suite 100 Seattle Washington 98125
Registrant Country UNITED STATES

Thomas Mercer

Name Thomas Mercer
Domain theibsclinic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-27
Update Date 2012-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 11300 Roosevelt Way NE|Suite 100 Seattle Washington 98125
Registrant Country UNITED STATES

Thomas Mercer

Name Thomas Mercer
Domain igocashback.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-07
Update Date 2012-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 178 main Street Colebrook New Hampshire 03576
Registrant Country UNITED STATES

THOMAS MERCER

Name THOMAS MERCER
Domain premierliftingservices.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-02
Update Date 2013-08-01
Registrar Name ENOM, INC.
Registrant Address 139B CASTLE HILL ROAD HINDLEY WN2 4BN
Registrant Country UNITED KINGDOM

thomas mercer

Name thomas mercer
Domain freight-broker-schools.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-11-08
Update Date 2013-11-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15307 south 1st street PMB121 milan TN 38358
Registrant Country UNITED STATES

Thomas Mercer

Name Thomas Mercer
Domain ibstreatmentcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-08
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 11300 Roosevelt Way NE|Suite 100 Seattle Washington 98125
Registrant Country UNITED STATES

thomas mercer

Name thomas mercer
Domain freightagentschool.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-03
Update Date 2013-09-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15307 south 1st street PMB121 milan TN 38358
Registrant Country UNITED STATES

thomas mercer

Name thomas mercer
Domain my-freight-broker-training.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-23
Update Date 2013-10-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15307 south 1st street PMB121 milan TN 38358
Registrant Country UNITED STATES

thomas mercer

Name thomas mercer
Domain my-freight-broker-school.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-23
Update Date 2013-10-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15307 south 1st street PMB121 milan TN 38358
Registrant Country UNITED STATES

Thomas Mercer

Name Thomas Mercer
Domain gogreenelec.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-17
Update Date 2012-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 178 Main Street Colebrook New Hampshire 03576
Registrant Country UNITED STATES

Thomas Mercer

Name Thomas Mercer
Domain ibstreatmentcenters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-16
Update Date 2013-08-17
Registrar Name GODADDY.COM, LLC
Registrant Address 11300 Roosevelt Way NE|Suite 100 Seattle Washington 98125
Registrant Country UNITED STATES
Registrant Fax 12067494100

THOMAS MERCER

Name THOMAS MERCER
Domain sextoywizard.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-30
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 4101 S. CUSTER ROAD|APT 916 MCKINNEY TX 75070
Registrant Country UNITED STATES

Thomas Mercer

Name Thomas Mercer
Domain freightbrokerinstitute.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-01
Update Date 2013-08-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 15307 South 1st St PMB 121 Milan TN 38358
Registrant Country UNITED STATES

Thomas Mercer

Name Thomas Mercer
Domain innatehealthweb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-12
Update Date 2012-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 11300 Roosevelt Way NE|Suite 100 Seattle Washington 98125
Registrant Country UNITED STATES
Registrant Fax 12067494100

Thomas Mercer

Name Thomas Mercer
Domain innatehealthservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-12
Update Date 2012-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 11300 Roosevelt Way NE|Suite 100 Seattle Washington 98125
Registrant Country UNITED STATES
Registrant Fax 12067494100

Thomas Mercer

Name Thomas Mercer
Domain cnvdev.com
Contact Email [email protected]
Whois Sever whois.softlayer.com
Create Date 2010-11-16
Update Date 2013-11-19
Registrar Name EVERYONES INTERNET, LTD. DBA SOFTLAYER
Registrant Address 721 Evening Sun Prosper TX 75078
Registrant Country UNITED STATES

Thomas Mercer

Name Thomas Mercer
Domain innatehealthclasses.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-07
Update Date 2013-04-08
Registrar Name GODADDY.COM, LLC
Registrant Address 11300 Roosevelt Way NE|Suite 100 Seattle Washington 98125
Registrant Country UNITED STATES

Thomas Mercer

Name Thomas Mercer
Domain innatehealthgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-12
Update Date 2012-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 11300 Roosevelt Way NE|Suite 100 Seattle Washington 98125
Registrant Country UNITED STATES
Registrant Fax 12067494100

Thomas Mercer

Name Thomas Mercer
Domain innatehealthnet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-12
Update Date 2012-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 11300 Roosevelt Way NE|Suite 100 Seattle Washington 98125
Registrant Country UNITED STATES
Registrant Fax 12067494100

Thomas Mercer

Name Thomas Mercer
Domain foodallergyclinic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-11
Update Date 2012-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 11300 Roosevelt Way NE|Suite 100 Seattle Washington 98125
Registrant Country UNITED STATES
Registrant Fax 12067494100

Thomas Mercer

Name Thomas Mercer
Domain qualityprobiotics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-04-19
Update Date 2012-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 11300 Roosevelt Way NE|Suite 100 Seattle Washington 98125
Registrant Country UNITED STATES