Thomas Miller

We have found 468 public records related to Thomas Miller in 35 states . Ethnicity of all people found is German. Education levels of people we have found are: Completed High School and Completed Graduate School. All people found speak English language. There are 134 business registration records connected with Thomas Miller in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Fabricated Metal Products other than Transport and Machinery Equipment (Equipment) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Law Enforcement Officer. These employees work in seven different states. Most of them work in Florida state. Average wage of employees is $65,725.


Thomas B Miller

Name / Names Thomas B Miller
Age 33
Birth Date 1991
Person 15801 Wind Song, Anchorage, AK 99516
Associated Business T-N-T LAWN CARE T-N-T LAWN CARE

Thomas Miller

Name / Names Thomas Miller
Age 34
Birth Date 1990
Person 24436 Park, Chugiak, AK 99567

Thomas W Miller

Name / Names Thomas W Miller
Age 34
Birth Date 1990
Person 672511 PO Box, Chugiak, AK 99567

Thomas L Miller

Name / Names Thomas L Miller
Age 46
Birth Date 1978
Person 220531 PO Box, Anchorage, AK 99522
Phone Number 907-245-1975
Possible Relatives
Previous Address 915 9th St, Clarkston, WA 99403
8920 Honeysuckle St #A, Anchorage, AK 99502
8920 Honeysuckle St, Anchorage, AK 99502
142142 PO Box, Anchorage, AK 99514
253 Turpin St #3, Anchorage, AK 99504
31160 Myrtle #STOP3, Elmendorf Afb, AK 99506
31160 Myrtle 3933, Elmendorf Afb, AK 99506
General Delivery, Anchorage, AK 99501
746 PO Box, Trenton, NJ 08645

Thomas E Miller

Name / Names Thomas E Miller
Age 52
Birth Date 1972
Person 1931 PO Box, Kodiak, AK 99615

Thomas David Miller

Name / Names Thomas David Miller
Age 55
Birth Date 1969
Person 9214 Emily Way #215, Juneau, AK 99801
Phone Number 907-789-3788
Possible Relatives



Previous Address 9446 La Perouse Ave #B, Juneau, AK 99801
19321 Park Row, Houston, TX 77084
2213 Raven Rd #C, Juneau, AK 99824
Email [email protected]
Associated Business Shear Design Llc

Thomas E Miller

Name / Names Thomas E Miller
Age 56
Birth Date 1968
Person 272nd Military Police C M R, Apo, AE 09086

Thomas Russell Miller

Name / Names Thomas Russell Miller
Age 58
Birth Date 1966
Person 171 PO Box, Galena, AK 99741
Phone Number 907-333-5960
Previous Address 4631 Juneau St #36, Anchorage, AK 99503
5960 Longoria Cir, Anchorage, AK 99504
7300 Basel St #A, Anchorage, AK 99507
5335 24th Ave #B, Anchorage, AK 99508
3344 Monticello Ct, Anchorage, AK 99503
7300 Basel St #B, Anchorage, AK 99507
3000 PO Box, Anchorage, AK 99506
11057 Jean Ribault Ct, Jacksonville, FL 32225
4022 PO Box, Anchorage, AK 99506

Thomas A Miller

Name / Names Thomas A Miller
Age 60
Birth Date 1964
Person Psc 41, Apo, AE 09464
Possible Relatives

Previous Address 23931 42nd,Issaquah, WA 98029
212 Chanute,Goldsboro, NC 27534
Email Available

Thomas H Miller

Name / Names Thomas H Miller
Age 64
Birth Date 1960
Person 171 Shelly Marie Cir, Anchorage, AK 99515
Phone Number 907-349-5477
Previous Address 1120 Huffman Rd #365, Anchorage, AK 99515
1840 Commodore Dr, Anchorage, AK 99507
5917 Raymond Dr, Anchorage, AK 99507
Associated Business Mini Blind King Inc New Vision Enterprises Inc T And B Rentals The Green Cabin New Vision Enterprises, Inc

Thomas R Miller

Name / Names Thomas R Miller
Age 66
Birth Date 1958
Also Known As Tom Miller
Person 211211 PO Box, Auke Bay, AK 99821
Phone Number 907-789-5253
Previous Address 316 11th St #6, Juneau, AK 99801
17410 Andreanoff Dr, Juneau, AK 99801

Thomas J Miller

Name / Names Thomas J Miller
Age 67
Birth Date 1957
Person 147 Box 147 29719 2 502, Apo, AE 09028
Previous Address 147 Box 147 29719 2 502 D Avn,Apo, AE 09028
147 Box 147 29719 2 502d Avn,Apo, AE 09028
147 Box 147 29719 2,Apo, AE 09028
4366 PO Box,West Point, NY 10997

Thomas G Miller

Name / Names Thomas G Miller
Age 70
Birth Date 1954
Person A Co 1ad Stb G-7 Ied-D, Apo, AE 09393

Thomas A Miller

Name / Names Thomas A Miller
Age 70
Birth Date 1954
Also Known As Tina A Miller
Person 17715 Nitoanya Cir, Eagle River, AK 99577
Phone Number 907-694-4864
Previous Address 17243 Santa Maria Dr, Eagle River, AK 99577
617 Nitoyana, Eagle River, AK 99577
1205 I St, Anchorage, AK 99501
1205 St, Anchorage, AK 99501
4243 Chess Dr, Anchorage, AK 99508
617 Nitoana Ct, Eagle River, AK 99577
617 Nitoanya, Eagle River, AK 99577
617 Nitoanya Ci, Eagle River, AK 99577
Email [email protected]

Thomas J Miller

Name / Names Thomas J Miller
Age 72
Birth Date 1952
Also Known As Tom J Miller
Person 59 Earl Hines Ln, Ketchikan, AK 99901
Phone Number 907-247-8316
Previous Address 59 Earl Hines Ln, Ketchikan, AK 99901
5433 PO Box, Ketchikan, AK 99901
Email [email protected]

Thomas P Miller

Name / Names Thomas P Miller
Age 74
Birth Date 1950
Person 1810 Talkeetna St, Anchorage, AK 99508
Phone Number 907-276-1810
Possible Relatives
Previous Address 1521 6th St #2, Eureka, CA 95501
1353 27th Ave #7, Anchorage, AK 99503
1131 Searles St, Eureka, CA 95501
130 Cedar St, Eureka, CA 95501

Thomas Tr Miller

Name / Names Thomas Tr Miller
Age 85
Birth Date 1938
Also Known As Thomas W Miller
Person 200 34th Ave #734, Anchorage, AK 99503
Phone Number 907-753-3071
Possible Relatives
Previous Address 80394 48th Ave #187, Indio, CA 92201
6606 Parkwood Ln, Minneapolis, MN 55436
8501 11th Ave, Minneapolis, MN 55420

Thomas R Miller

Name / Names Thomas R Miller
Age N/A
Person PO BOX 211211, AUKE BAY, AK 99821
Phone Number 907-789-5253

Thomas A Miller

Name / Names Thomas A Miller
Age N/A
Person 244 KENSINGTON LN, ALABASTER, AL 35007
Phone Number 205-664-1102

Thomas M Miller

Name / Names Thomas M Miller
Age N/A
Person 1760 VESTWOOD HILLS DR, BIRMINGHAM, AL 35216
Phone Number 205-978-0708

Thomas Miller

Name / Names Thomas Miller
Age N/A
Person 2021 10TH AVE S, BIRMINGHAM, AL 35205
Phone Number 205-939-6884

Thomas C Miller

Name / Names Thomas C Miller
Age N/A
Person 2361 DUCK SPRINGS RD, ATTALLA, AL 35954
Phone Number 256-538-5472

Thomas B Miller

Name / Names Thomas B Miller
Age N/A
Person 414 ANN AVE, CLANTON, AL 35045
Phone Number 205-755-5258

Thomas R Miller

Name / Names Thomas R Miller
Age N/A
Person 1007 W MAIN ST, ALBERTVILLE, AL 35950
Phone Number 256-878-6862

Thomas G Miller

Name / Names Thomas G Miller
Age N/A
Person 51 NELLIES LN, BREWTON, AL 36426
Phone Number 251-809-6101

Thomas Miller

Name / Names Thomas Miller
Age N/A
Person 332 MOSE CHAPEL RD, MADISON, AL 35758
Phone Number 256-464-6745

Thomas Miller

Name / Names Thomas Miller
Age N/A
Person 800 W COLLEGE AVE, GENEVA, AL 36340
Phone Number 334-684-7324

Thomas M Miller

Name / Names Thomas M Miller
Age N/A
Person 1693 TWELVE OAKS LN, PRATTVILLE, AL 36066
Phone Number 334-361-3963

Thomas E Miller

Name / Names Thomas E Miller
Age N/A
Person 11900 Cange, Anchorage, AK 99516
Previous Address 7729 Anne,Anchorage, AK 99504
Associated Business ED VENTURES INC MOBILE INTERIORS, INC

Thomas M Miller

Name / Names Thomas M Miller
Age N/A
Person 17252 BEMIS LN, ELBERTA, AL 36530
Phone Number 251-986-7633

Thomas M Miller

Name / Names Thomas M Miller
Age N/A
Person 17715 NITOANYA CIR, EAGLE RIVER, AK 99577
Phone Number 907-694-4864

Thomas H Miller

Name / Names Thomas H Miller
Age N/A
Person 171 SHELLY MARIE CIR, ANCHORAGE, AK 99515
Phone Number 907-349-6464

Thomas K Miller

Name / Names Thomas K Miller
Age N/A
Person 19664 W 36TH AVE, APT 1102 GULF SHORES, AL 36542

Thomas G Miller

Name / Names Thomas G Miller
Age N/A
Person 514 GREEN ST, AUBURN, AL 36830

Thomas L Miller

Name / Names Thomas L Miller
Age N/A
Person PO BOX 1304, DECATUR, AL 35602

Thomas A Miller

Name / Names Thomas A Miller
Age N/A
Person 1453 BEECHNUT ST # 1, FORT WAINWRIGHT, AK 99703

Thomas J Miller

Name / Names Thomas J Miller
Age N/A
Person PO BOX 31298, FORT GREELY, AK 99731

Thomas R Miller

Name / Names Thomas R Miller
Age N/A
Person PO BOX 171, GALENA, AK 99741

Thomas Miller

Name / Names Thomas Miller
Age N/A
Person PO BOX 1931, KODIAK, AK 99615

Thomas L Miller

Name / Names Thomas L Miller
Age N/A
Person 8340 NADINE ST, ANCHORAGE, AK 99507

Thomas P Miller

Name / Names Thomas P Miller
Age N/A
Person 12560 TANADA LOOP, ANCHORAGE, AK 99515

Thomas Miller

Name / Names Thomas Miller
Age N/A
Person 515 7th, Fairbanks, AK 99701

Thomas O Miller

Name / Names Thomas O Miller
Age N/A
Person 310 Tern, Soldotna, AK 99669

Thomas O Miller

Name / Names Thomas O Miller
Age N/A
Person 304 Sohi, Soldotna, AK 99669

Thomas A Miller

Name / Names Thomas A Miller
Age N/A
Person HC 60 BOX 4260, DELTA JUNCTION, AK 99737
Phone Number 907-895-3295

Thomas P Miller

Name / Names Thomas P Miller
Age N/A
Person 6611 Mink, Anchorage, AK 99504

Thomas L Miller

Name / Names Thomas L Miller
Age N/A
Person 8340 Nadine, Anchorage, AK 99507

Thomas P Miller

Name / Names Thomas P Miller
Age N/A
Person 12560 Tanada, Anchorage, AK 99515

Thomas C Miller

Name / Names Thomas C Miller
Age N/A
Person 8861 Cordell, Anchorage, AK 99502

Thomas R Miller

Name / Names Thomas R Miller
Age N/A
Person 430 Ketchikan, Fairbanks, AK 99701

Thomas Miller

Name / Names Thomas Miller
Age N/A
Person 19545 Marble, Eagle River, AK 99577

Thomas C Miller

Name / Names Thomas C Miller
Age N/A
Person 8950 Forest Village, Anchorage, AK 99502

Thomas C Miller

Name / Names Thomas C Miller
Age N/A
Person 1046 26th Ave #314C, Anchorage, AK 99503

Thomas D Miller

Name / Names Thomas D Miller
Age N/A
Person 403 VIEW DR, WARRIOR, AL 35180
Phone Number 205-647-3920

Thomas E Miller

Name / Names Thomas E Miller
Age N/A
Person 124 COLDSPRINGS DR, HARVEST, AL 35749
Phone Number 256-837-8712

Thomas C Miller

Name / Names Thomas C Miller
Age N/A
Person 485 COUNTY ROAD 56, GAYLESVILLE, AL 35973
Phone Number 256-422-3428

Thomas Miller

Name / Names Thomas Miller
Age N/A
Person 606 24TH ST N, BESSEMER, AL 35020
Phone Number 205-424-5000

Thomas P Miller

Name / Names Thomas P Miller
Age N/A
Person PO BOX 110733, ANCHORAGE, AK 99511
Phone Number 907-346-3464

Thomas L Miller

Name / Names Thomas L Miller
Age N/A
Person 9170 Ticia, Anchorage, AK 99502

Thomas E Miller

Name / Names Thomas E Miller
Age N/A
Person 2810 WAYNE DR SE N, DECATUR, AL 35603

THOMAS B. MILLER

Business Name WHEAT STREET DEPARTMENT STORE, INC.
Person Name THOMAS B. MILLER
Position registered agent
State GA
Address 3610 E MEADOWGLEN VILLAGE LANE, DORAVILLE, GA 30340
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-03-25
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

THOMAS T. MILLER

Business Name VULOTTEG, INC.
Person Name THOMAS T. MILLER
Position registered agent
State GA
Address 4346 Suwanee Brook court, Buford, GA 30518
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-23
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

THOMAS H MILLER

Business Name VTM ENTERPRISES, INC.
Person Name THOMAS H MILLER
Position Secretary
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0751182005-7
Creation Date 2005-10-27
Type Domestic Corporation

THOMAS H MILLER

Business Name VTM ENTERPRISES, INC.
Person Name THOMAS H MILLER
Position Treasurer
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0751182005-7
Creation Date 2005-10-27
Type Domestic Corporation

THOMAS F MILLER

Business Name VIPONT INC.
Person Name THOMAS F MILLER
Position President
State MT
Address 1116 N FRONTAGE RD 1116 N FRONTAGE RD, DEER LODGE, MT 59722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C18236-1995
Creation Date 1995-10-20
Type Domestic Corporation

THOMAS R MILLER

Business Name VINE CONSTRUCTION L.L.C.
Person Name THOMAS R MILLER
Position Manager
State NV
Address 141 VINE ST. 141 VINE ST., RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC254-2001
Creation Date 2001-01-10
Expiried Date 2030-12-01
Type Domestic Limited-Liability Company

THOMAS MILLER

Business Name VALEO, INC. (NY)
Person Name THOMAS MILLER
Position registered agent
State MI
Address 150 STEPHENSON HIGHWAY, TROY, MI 48083
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2013-01-12
Entity Status Withdrawn
Type Secretary

Thomas Miller

Business Name Universal Brands Int&apos,l
Person Name Thomas Miller
Position company contact
State VA
Address 44107 Saxony Terrace, ASHBURN, 20147 VA
Phone Number
Email [email protected]

Thomas Miller

Business Name Union Valley Baptist Church
Person Name Thomas Miller
Position company contact
State AR
Address 932 Highway 64 W Beebe AR 72012-9514
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 501-882-3108
Number Of Employees 5
Annual Revenue 137200

Thomas Miller

Business Name Tucker Tire
Person Name Thomas Miller
Position company contact
State AZ
Address P.O. BOX 816 Winkelman AZ 85292-0816
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 520-356-7000
Email [email protected]
Number Of Employees 1
Annual Revenue 69680

Thomas Miller

Business Name TriStar HP Lubricants
Person Name Thomas Miller
Position company contact
State OH
Address 30791 Eddy Road - Willoughby Hills, WILLOUGHBY, 44094 OH
Phone Number
Email [email protected]

Thomas Miller

Business Name Tom Miller
Person Name Thomas Miller
Position company contact
State IL
Address 509 N. Greenfield Dr., FREEPORT, 61032 IL
Email [email protected]

Thomas Miller

Business Name Thomas Miller
Person Name Thomas Miller
Position company contact
State AK
Address 9214 Emily Way Juneau AK 99801-8873
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 907-789-3788
Number Of Employees 3
Annual Revenue 1327140

Thomas Miller

Business Name Thomas Miller
Person Name Thomas Miller
Position company contact
State IL
Address 708 Mason Court 708 Mason Court - Joilet, JOLIET, 60434 IL
Email [email protected]

Thomas Miller

Business Name Thomas Miller
Person Name Thomas Miller
Position company contact
State FL
Address 7300 W. Camino Real #126, BOCA RATON, 33433 FL
SIC Code 5989
Phone Number
Email [email protected]

Thomas J. Miller

Business Name Thomas J. Miller, Jr., M.D., P.C.
Person Name Thomas J. Miller
Position registered agent
State GA
Address 6 Round Rock Circle, NE, Rome, GA 30161
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2013-05-17
Entity Status Active/Noncompliance
Type Incorporator

Thomas Miller

Business Name Tensor Technology Inc
Person Name Thomas Miller
Position company contact
State AL
Address 254 Brentwood Ln Madison AL 35758-8245
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 256-971-6843
Number Of Employees 4
Annual Revenue 2910000

THOMAS MILLER

Business Name TLCD, LLC
Person Name THOMAS MILLER
Position Manager
State NV
Address 3155 E PATRICK LANE 3155 E PATRICK LANE, LAS VEGAS, NV 89120-3481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC5523-2003
Creation Date 2003-04-15
Expiried Date 2040-12-31
Type Domestic Limited-Liability Company

THOMAS MILLER

Business Name THOMAS MILLER
Person Name THOMAS MILLER
Position company contact
State MI
Address 10132 EAST V AVE, VERMONTVILLE, 49096 MI
Phone Number
Email [email protected]

THOMAS E MILLER

Business Name THE OFFICE OF OVERSEER OF EVANGLICAL MISSIONS
Person Name THOMAS E MILLER
Position Subscriber
State NV
Address 502 N DIVISON ST 502 N DIVISON ST, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation Sole
Corporation Status Permanently Revoked
Corporation Number CS1533-2004
Creation Date 2004-01-26
Type Domestic Non-Profit Corporation Sole

Thomas Joseph Miller

Business Name TAB SMITH MINISTRIES, INC.
Person Name Thomas Joseph Miller
Position registered agent
State GA
Address 308 East Long Street, Claxton, GA 30417
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-05-18
Entity Status Active/Compliance
Type CFO

Thomas Miller

Business Name T.Glen Miller Photography
Person Name Thomas Miller
Position company contact
State NC
Address 310 W. Richardson St. - Selma, ROXBORO, 27573 NC
Phone Number 919-965-5346
Email [email protected]

THOMAS A MILLER

Business Name T. MILLER'S TAEKWONDO AMERICA, INC.
Person Name THOMAS A MILLER
Position registered agent
State GA
Address 1101 E 1ST ST, VIDALIA, GA 30474
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-14
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Thomas Miller

Business Name T M Company
Person Name Thomas Miller
Position company contact
State AL
Address 1346 Highway 2 Vina AL 35593-3114
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2411
SIC Description Logging
Phone Number 256-356-2967
Number Of Employees 5
Annual Revenue 257400

THOMAS MILLER

Business Name STUDIO T, INC.
Person Name THOMAS MILLER
Position Treasurer
State NV
Address 4080 PARADISE RD #15-197 4080 PARADISE RD #15-197, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1955-1992
Creation Date 1992-03-02
Type Domestic Corporation

THOMAS MILLER

Business Name STUDIO T, INC.
Person Name THOMAS MILLER
Position President
State NV
Address 4080 PARADISE RD #15-197 4080 PARADISE RD #15-197, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1955-1992
Creation Date 1992-03-02
Type Domestic Corporation

THOMAS MILLER

Business Name STUDIO T, INC.
Person Name THOMAS MILLER
Position Secretary
State NV
Address 4080 PARADISE RD #15-197 4080 PARADISE RD #15-197, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1955-1992
Creation Date 1992-03-02
Type Domestic Corporation

THOMAS O MILLER

Business Name STORMOR INC.
Person Name THOMAS O MILLER
Position Treasurer
State NY
Address 720 WHITE PLAINS RD #302 720 WHITE PLAINS RD #302, SCARSDALE, NY 10583
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C1149-1986
Creation Date 1986-02-18
Type Domestic Corporation

THOMAS O MILLER

Business Name STORMOR INC.
Person Name THOMAS O MILLER
Position Secretary
State NY
Address 720 WHITE PLAINS RD #302 720 WHITE PLAINS RD #302, SCARSDALE, NY 10583
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C1149-1986
Creation Date 1986-02-18
Type Domestic Corporation

THOMAS MILLER

Business Name ST. TIMOTHY CHRISTIAN MISSION CHURCH
Person Name THOMAS MILLER
Position registered agent
Corporation Status Suspended
Agent THOMAS MILLER PO BOX 61314, LOS ANGELES, CA 90061
Care Of 12650 COMPTON AVE, COMPTON, CA 90222
CEO THOMAS MILLER12650 COMPTON AVE, COMPTON, CA 90222
Incorporation Date 1993-02-18
Corporation Classification Religious

THOMAS MILLER

Business Name ST. TIMOTHY CHRISTIAN MISSION CHURCH
Person Name THOMAS MILLER
Position CEO
Corporation Status Suspended
Agent PO BOX 61314, LOS ANGELES, CA 90061
Care Of 12650 COMPTON AVE, COMPTON, CA 90222
CEO THOMAS MILLER 12650 COMPTON AVE, COMPTON, CA 90222
Incorporation Date 1993-02-18
Corporation Classification Religious

THOMAS P MILLER

Business Name SPENCER TILE CO., INC.
Person Name THOMAS P MILLER
Position registered agent
State TN
Address 8379 PALM SPRINGS, CORDOVA, TN 38018
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1980-06-04
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

THOMAS E MILLER

Business Name SPARKLE RESEARCH, LIMITED PARTNERSHIP
Person Name THOMAS E MILLER
Position GPLP
State NV
Address PO BOX 28434 PO BOX 28434, LAS VEGAS, NV 891232434
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP2022-1998
Creation Date 1998-07-29
Expiried Date 2023-07-29
Type Domestic Limited Partnership

THOMAS E MILLER

Business Name SPARKLE RESEARCH, LIMITED PARTNERSHIP
Person Name THOMAS E MILLER
Position GPLP
State NV
Address 1545 S WELLS AVE #112 1545 S WELLS AVE #112, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP2022-1998
Creation Date 1998-07-29
Expiried Date 2023-07-29
Type Domestic Limited Partnership

THOMAS J MILLER

Business Name SOUTHERN WINDS ESTATES, LIMITED LIABILITY CO.
Person Name THOMAS J MILLER
Position Mmember
State NV
Address 3550 DANCING WINDS PL 3550 DANCING WINDS PL, LAS VEGAS, NV 89141
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0201222005-8
Creation Date 2005-04-06
Type Domestic Limited-Liability Company

THOMAS MILLER

Business Name SAN GABRIEL RANGERS
Person Name THOMAS MILLER
Position registered agent
Corporation Status Dissolved
Agent THOMAS MILLER 1210 OAKMEAD LN, LAVERNE, CA 91750
Care Of 1210 OAKMEAD LN, LAVERNE, CA 91750
CEO THOMAS MILLER1210 OAKMEAD LN, LAVERNE, CA 91750
Incorporation Date 2002-03-29
Corporation Classification Public Benefit

THOMAS H MILLER

Business Name SAM MILLER LOGGING, INC.
Person Name THOMAS H MILLER
Position registered agent
State GA
Address RT 1 BOX 163 F, WAYNESVILLE, GA 31566
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-08-07
End Date 2011-08-25
Entity Status Admin. Dissolved
Type CFO

THOMAS J MILLER

Business Name ROYAL TRANSMISSION CO., INC.
Person Name THOMAS J MILLER
Position President
State NV
Address 3088 S. HIGHLAND DR 3088 S. HIGHLAND DR, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1451-1968
Creation Date 1968-07-29
Type Domestic Corporation

THOMAS J MILLER

Business Name ROYAL TRANSMISSION CO., INC.
Person Name THOMAS J MILLER
Position Treasurer
State NV
Address 3088 S. HIGHLAND DR 3088 S. HIGHLAND DR, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1451-1968
Creation Date 1968-07-29
Type Domestic Corporation

THOMAS J MILLER

Business Name ROYAL TRANSMISSION CO., INC.
Person Name THOMAS J MILLER
Position Secretary
State NV
Address 3088 S. HIGHLAND DR 3088 S. HIGHLAND DR, LAS VEGAS, NV 89109
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1451-1968
Creation Date 1968-07-29
Type Domestic Corporation

THOMAS ALAN MILLER

Business Name RIVERS LANDSCAPING, INC.
Person Name THOMAS ALAN MILLER
Position registered agent
State GA
Address 145 Northwood Drive, N.E.Unit M-1, Sandy Springs, GA 30342
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-05-27
Entity Status To Be Dissolved
Type Secretary

THOMAS E. MILLER

Business Name REM-COMMUNITY SERVICES OF GEORGIA, INC.
Person Name THOMAS E. MILLER
Position registered agent
State MN
Address 6921 YORK AVE. SO., EDINA, MN 55435
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-05-21
End Date 1999-03-02
Entity Status Withdrawn
Type CEO

Thomas Miller

Business Name RE/MAX Select
Person Name Thomas Miller
Position company contact
State GA
Address 13297 Jones St., Lavonia, 30553 GA
Phone Number
Email [email protected]

THOMAS W MILLER

Business Name POST OAK FARMS, INC.
Person Name THOMAS W MILLER
Position registered agent
State GA
Address 5924 LEXINGTON RD, RAYLE, GA 30660
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-10-18
Entity Status Active/Compliance
Type CEO

THOMAS W MILLER

Business Name PLATEAU INDUSTRIAL ENTERPRISES, INC.
Person Name THOMAS W MILLER
Position CEO
Corporation Status Suspended
Agent 7781 E MESA, CLOVIS, CA 93612
Care Of P O BOX 629, CLOVIS, CA 93613
CEO THOMAS MILLER 7781 E MESA, CLOVIS, CA 93612
Incorporation Date 1981-12-18

Thomas Miller

Business Name Newbold Real Estate Co
Person Name Thomas Miller
Position company contact
State NJ
Address PO Box 1, Avalon, 8202 NJ
Phone Number
Email [email protected]

THOMAS MILLER

Business Name NORCAL INJURY CENTERS, INC.
Person Name THOMAS MILLER
Position registered agent
Corporation Status Suspended
Agent THOMAS MILLER 254 COHASSET RD STE 20, CHICO, CA 95926
Care Of THOMAS MILLER 254 COHASSET RD STE 20, CHICO, CA 95926
Incorporation Date 2005-08-24

THOMAS O MILLER

Business Name NORAND CORPORATION
Person Name THOMAS O MILLER
Position registered agent
State IA
Address 550 SECOND ST SE, CEDAR RAPIDS, IA 52401
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1991-01-14
End Date 1998-02-10
Entity Status Withdrawn
Type CEO

Thomas Miller

Business Name Movin USA
Person Name Thomas Miller
Position company contact
State AZ
Address 500 N 56th St Ste 1 Chandler AZ 85226-2514
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2339
SIC Description Women's And Misses' Outerwear, Nec
Phone Number 480-940-5792
Number Of Employees 7
Annual Revenue 1067000

Thomas Miller

Business Name Motion Industries Inc.
Person Name Thomas Miller
Position company contact
State AL
Address 1605 Alton Rd, Birmingham, AL 35210-3770
Phone Number
Email [email protected]
Title Chief Operating Officer, Executive Vice President

Thomas Miller

Business Name Miller, Thomas
Person Name Thomas Miller
Position company contact
State OH
Address 13938A Cedar Road - Cleveland, CLEVELAND, 44118 OH
Phone Number 216-256-7273
Email [email protected]

Thomas Miller

Business Name Miller's Resale Store
Person Name Thomas Miller
Position company contact
State AR
Address RR 2 Box 449 Dardanelle AR 72834-9523
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 479-229-5600
Number Of Employees 2
Annual Revenue 206040

Thomas Miller

Business Name Miller and Miller
Person Name Thomas Miller
Position company contact
State NY
Address 39 S. Main St. - New Berlin, NELLISTON, 13410 NY
SIC Code 5311
Phone Number
Email [email protected]

Thomas Miller

Business Name Miller Thomas R Citp
Person Name Thomas Miller
Position company contact
State MD
Address 116 E Main Street, Rising Sun, 21911 MD
Email [email protected]

Thomas Miller

Business Name Miller Pet Hospital
Person Name Thomas Miller
Position company contact
State AZ
Address 4131 E Speedway Blvd Tucson AZ 85712-4521
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 520-327-4591
Number Of Employees 9
Annual Revenue 303000

Thomas Miller

Business Name Miller Edmiaston Appraisals
Person Name Thomas Miller
Position company contact
State AR
Address 215 N Main St Benton AR 72015-3766
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 501-778-4463
Number Of Employees 10
Annual Revenue 505000

THOMAS MILLER

Business Name MILLER WASHINGTON & KIM, A PROFESSIONAL LAW C
Person Name THOMAS MILLER
Position registered agent
Corporation Status Dissolved
Agent THOMAS MILLER 725 WASHINGTON STREET #300, OAKLAND, CA 94607
Care Of 725 WASHINGTON STREET #300, OAKLAND, CA 94607
CEO THOMAS MILLER725 WASHINGTON STREET #300, OAKLAND, CA 94607
Incorporation Date 1989-09-08

THOMAS MILLER

Business Name MILLER WASHINGTON & KIM, A PROFESSIONAL LAW C
Person Name THOMAS MILLER
Position CEO
Corporation Status Dissolved
Agent 725 WASHINGTON STREET #300, OAKLAND, CA 94607
Care Of 725 WASHINGTON STREET #300, OAKLAND, CA 94607
CEO THOMAS MILLER 725 WASHINGTON STREET #300, OAKLAND, CA 94607
Incorporation Date 1989-09-08

THOMAS G MILLER

Business Name MILLER LEISURE, INC.
Person Name THOMAS G MILLER
Position registered agent
State GA
Address 80 Princess Circle, NEWNAN, GA 30265
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-30
End Date 2011-08-28
Entity Status Admin. Dissolved
Type CFO

THOMAS JOHN MILLER

Business Name METAMORPHOSIS UNLIMITED, INC.
Person Name THOMAS JOHN MILLER
Position registered agent
State GA
Address 7785 NORTH SPALDING LAKE DRIVE, ATLANTA, GA 30350
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-05-18
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

THOMAS N MILLER

Business Name M & B CABINETS, INC.
Person Name THOMAS N MILLER
Position registered agent
State GA
Address 1199 OLD NEWTON ROAD, PELHAM, GA 31779
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-06-14
Entity Status Active/Compliance
Type CFO

Thomas Miller

Business Name Loyalsock Vol. Fire Company
Person Name Thomas Miller
Position company contact
State PA
Address 715 Northway Road, WILLIAMSPORT, 17701 PA
Phone Number
Email [email protected]

Thomas Miller

Business Name Leo Agency Realtors
Person Name Thomas Miller
Position company contact
State AL
Address 3315 Memorial Parkway SW, HUNTSVILLE, 35801 AL
Phone Number 256-828-0923
Email [email protected]

THOMAS MILLER

Business Name LIMESA, INC.
Person Name THOMAS MILLER
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17029-2003
Creation Date 2003-07-16
Type Domestic Corporation

THOMAS MILLER

Business Name LIMESA, INC.
Person Name THOMAS MILLER
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89128
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17029-2003
Creation Date 2003-07-16
Type Domestic Corporation

THOMAS MILLER

Business Name LA JOLLA ATHLETIC CLUB
Person Name THOMAS MILLER
Position registered agent
Corporation Status Active
Agent THOMAS MILLER MILLER & JEFFERIES 12625 HIGH BLUFF DR #300, SAN DIEGO, CA 92130
Care Of 1202 PROSPECT ST, LA JOLLA, CA 92037
CEO THOMAS KELLY1202 PROSPECT ST, LA JOLLA, CA 92037
Incorporation Date 1976-01-30

Thomas Miller

Business Name Kathcon Real Estate Services
Person Name Thomas Miller
Position company contact
State IL
Address 595 Hidden Creek Drive, Antioch, 60002 IL
Email [email protected]

Thomas Miller

Business Name Indepentdentpc.com
Person Name Thomas Miller
Position company contact
State AZ
Address 1778 E. Harrison St, GILBERT, 85296 AZ
Email [email protected]

THOMAS MILLER

Business Name INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS FO
Person Name THOMAS MILLER
Position registered agent
State DC
Address 1750 NEW YORK AVE., NW, WASHINGTON, DC 20006
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2013-05-24
Entity Status To Be Dissolved
Type Secretary

THOMAS MILLER

Business Name INSTITUTE FOR HEALTH AWARENESS, INC.
Person Name THOMAS MILLER
Position registered agent
Corporation Status Suspended
Agent THOMAS MILLER 3173 WOOD CREEK DR, CHICO, CA 95928
Care Of THOMAS MILLER 3173 WOOD CREEK DR, CHICO, CA 95928
Incorporation Date 2002-04-03

THOMAS O MILLER

Business Name HASTINGS INDUSTRIES INC.
Person Name THOMAS O MILLER
Position Secretary
State NY
Address 720 WHITE PLAINS RD. 720 WHITE PLAINS RD., SCARSDALE, NY 10583
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C2337-1982
Creation Date 1982-04-23
Type Domestic Corporation

Thomas Miller

Business Name Gulf State Hngers Spports Mfrs
Person Name Thomas Miller
Position company contact
State AL
Address P.O. BOX 407 Theodore AL 36590-0407
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3498
SIC Description Fabricated Pipe And Fittings
Phone Number 251-653-6228
Number Of Employees 30
Annual Revenue 2160900

Thomas Miller

Business Name Gulf State Hangers & Supports
Person Name Thomas Miller
Position company contact
State AL
Address PO Box 407, Theodore, AL 36590-0407
Phone Number
Email [email protected]
Title Owner

Thomas Miller

Business Name Gulf State Hangers & Supports
Person Name Thomas Miller
Position company contact
State AL
Address 7100 Bellingrath Rd Theodore AL 36582-2218
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3494
SIC Description Valves And Pipe Fittings, Nec
Phone Number 251-653-6228
Email [email protected]
Number Of Employees 26
Annual Revenue 5817600
Fax Number 251-653-5356
Website www.gshangers.com

Thomas Miller

Business Name Greentree Records Management
Person Name Thomas Miller
Position company contact
State AZ
Address 7306 W Chicago St Chandler AZ 85226-3238
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 480-783-8822
Number Of Employees 30
Annual Revenue 3125500
Website www.greentreerecords.com

Thomas Miller

Business Name Green Tree Records Management, Inc.
Person Name Thomas Miller
Position company contact
State AZ
Address 14253 S 47th Pl, Phoenix, AZ 85044-6206
Phone Number
Email [email protected]
Title Chief Executive Officer

Thomas Miller

Business Name Goff Real Estate
Person Name Thomas Miller
Position company contact
State IN
Address 1400 W. Kem Rd., Marion, 46952 IN
Email [email protected]

Thomas Miller

Business Name Glendale Sewing Center
Person Name Thomas Miller
Position company contact
State AZ
Address 5735 W Glendale Ave Glendale AZ 85301-2547
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 623-937-7922
Number Of Employees 2
Annual Revenue 154440

Thomas Miller

Business Name Generation Sign Inc
Person Name Thomas Miller
Position company contact
State AZ
Address 5408 E Yolantha St Cave Creek AZ 85331-5172
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 480-488-6315
Number Of Employees 2
Annual Revenue 98980

Thomas Michael Miller

Business Name GOSPEL LIGHT BAPTIST CHURCH OF WOODBINE, INC.
Person Name Thomas Michael Miller
Position registered agent
State GA
Address 141 Harreitts Bluff RD, Woodbine, GA 31569
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-06-26
Entity Status Active/Noncompliance
Type CFO

Thomas Michael Miller

Business Name GOSPEL LIGHT BAPTIST CHURCH OF WOODBINE, INC.
Person Name Thomas Michael Miller
Position registered agent
State GA
Address 141 Harrietts Bluff RD, Woodbine, GA 31569
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-06-26
Entity Status Active/Noncompliance
Type CEO

Thomas Gary Miller

Business Name GEORGIA RESTORATION, INC.
Person Name Thomas Gary Miller
Position registered agent
State GA
Address 2855 Lawrenceville-Suwanee Rd. Suite 760-350, Suwanee, GA 30024-3140
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-01-22
End Date 2010-09-12
Entity Status Admin. Dissolved
Type CEO

THOMAS A. MILLER

Business Name FIRE FIGHTERS OF GA., INC.
Person Name THOMAS A. MILLER
Position registered agent
State GA
Address 2203 Laurel Gate Lane, Monroe, GA 30655
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-06-21
Entity Status Active/Compliance
Type CEO

THOMAS C MILLER

Business Name EUROSKIN, LTD.
Person Name THOMAS C MILLER
Position Secretary
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9706-1996
Creation Date 1996-04-30
Type Domestic Corporation

Thomas Miller

Business Name Dmind Corp
Person Name Thomas Miller
Position company contact
State NY
Address 161 Maiden Lane Suite 3, NEW YORK, 10038 NY
SIC Code 3589
Phone Number 212-487-7400
Email [email protected]

THOMAS MILLER

Business Name DYNAMIC SERVICES, INC.
Person Name THOMAS MILLER
Position registered agent
Corporation Status Suspended
Agent THOMAS MILLER 11821 WOODBURY ROAD, GARDEN GROVE, CA 92843
Care Of 11821 WOODBURY ROAD, GARDEN GROVE, CA 92843
CEO THOMAS MILLER11821 WOODBURY ROAD, GARDEN GROVE, CA 92843
Incorporation Date 1999-06-11

THOMAS MILLER

Business Name DYNAMIC SERVICES, INC.
Person Name THOMAS MILLER
Position CEO
Corporation Status Suspended
Agent 11821 WOODBURY ROAD, GARDEN GROVE, CA 92843
Care Of 11821 WOODBURY ROAD, GARDEN GROVE, CA 92843
CEO THOMAS MILLER 11821 WOODBURY ROAD, GARDEN GROVE, CA 92843
Incorporation Date 1999-06-11

THOMAS MILLER

Business Name DIZENGOFF ASSOCIATES, INC.
Person Name THOMAS MILLER
Position registered agent
Corporation Status Suspended
Agent THOMAS MILLER 6114 LA SALLE AVE STE 243, OAKLAND, CA 94611
Care Of 6114 LA SALLE AVE STE 243, OAKLAND, CA 94611
CEO THOMAS MILLER6114 LA SALLE AVE STE 243, OAKLAND, CA 94611
Incorporation Date 1987-07-20

THOMAS MILLER

Business Name DIZENGOFF ASSOCIATES, INC.
Person Name THOMAS MILLER
Position CEO
Corporation Status Suspended
Agent 6114 LA SALLE AVE STE 243, OAKLAND, CA 94611
Care Of 6114 LA SALLE AVE STE 243, OAKLAND, CA 94611
CEO THOMAS MILLER 6114 LA SALLE AVE STE 243, OAKLAND, CA 94611
Incorporation Date 1987-07-20

THOMAS MILLER

Business Name DIESEL ENERGY INTERNATIONAL LLC
Person Name THOMAS MILLER
Position company contact
State TX
Address 4144 N. CENTAL EXPWY - DALLAS, DALLAS, 75203 TX
SIC Code 2879
Phone Number
Email [email protected]

THOMAS MILLER

Business Name DENTAL X-RAY GROUP, INC.
Person Name THOMAS MILLER
Position CEO
Corporation Status Dissolved
Agent 1999 MOWRY AVE. A-2, FREMONT, CA 94536
Care Of 1999 MOWRY AVE. A-2, FREMONT, CA 94536
CEO THOMAS MILLER 1999 MOWRY AVE. A-2, FREMONT, CA 94536
Incorporation Date 1979-10-26

THOMAS MILLER

Business Name DENTAL X-RAY GROUP, INC.
Person Name THOMAS MILLER
Position registered agent
Corporation Status Dissolved
Agent THOMAS MILLER 1999 MOWRY AVE. A-2, FREMONT, CA 94536
Care Of 1999 MOWRY AVE. A-2, FREMONT, CA 94536
CEO THOMAS MILLER1999 MOWRY AVE. A-2, FREMONT, CA 94536
Incorporation Date 1979-10-26

THOMAS MILLER

Business Name DELTA SERVICE OF SOUTHERN CALIFORNIA, INC., W
Person Name THOMAS MILLER
Position registered agent
Corporation Status Forfeited
Agent THOMAS MILLER 4132 BELVEDERE, IRVINE, CA 92714
Care Of C/O DELTA GROUP INC 242 S COLE RD, BOISE, ID 83709
Incorporation Date 1983-01-27

THOMAS MILLER

Business Name CUBAN AMERICAN ALLIANCE EDUCATION FUND, INC.
Person Name THOMAS MILLER
Position CEO
Corporation Status Suspended
Agent 491 9TH ST #200, BERKELEY, CA 94703
Care Of * 491 TH STREET #200, OAKLAND, CA 94607
CEO THOMAS MILLER 491 9TH ST #200, BERKELEY, CA 94703
Incorporation Date 1974-04-08
Corporation Classification Public Benefit

THOMAS MILLER

Business Name CUBAN AMERICAN ALLIANCE EDUCATION FUND, INC.
Person Name THOMAS MILLER
Position registered agent
Corporation Status Suspended
Agent THOMAS MILLER 491 9TH ST #200, BERKELEY, CA 94703
Care Of * 491 TH STREET #200, OAKLAND, CA 94607
CEO THOMAS MILLER491 9TH ST #200, BERKELEY, CA 94703
Incorporation Date 1974-04-08
Corporation Classification Public Benefit

THOMAS MILLER

Business Name COPTHALL PROPERTIES - WALNUT CREEK, INC.
Person Name THOMAS MILLER
Position registered agent
Corporation Status Forfeited
Agent THOMAS MILLER JONES LAND WOOTTON,WELLS FARGO CENTER 333 SOUTH GRAND AVE, STE 2450, LOS ANGELES, CA 90071
Care Of C/O JONES LANG WOOTTON ONE BATTERY PARK PLAZA, 22ND FL, NEW YORK, NY 10004
CEO BARRY NEALONONE BATTERY PARK PLAZA, 22ND FLOOR, NEW YORK, NY 10004
Incorporation Date 1984-05-14

THOMAS O MILLER

Business Name CLEAN INDUSTRY, INC.
Person Name THOMAS O MILLER
Position Secretary
State CT
Address PO BOX 7082 PO BOX 7082, GROTON, CT 06340
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6775-1981
Creation Date 1981-10-05
Type Domestic Corporation

THOMAS O MILLER

Business Name CLEAN INDUSTRY, INC.
Person Name THOMAS O MILLER
Position Secretary
State NY
Address 111 BROOK ST 111 BROOK ST, SCARSDALE, NY 10583
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6775-1981
Creation Date 1981-10-05
Type Domestic Corporation

Thomas Miller

Business Name Bama Refrigeration
Person Name Thomas Miller
Position company contact
State AL
Address 14401a Burnham Ln Grand Bay AL 36541-4471
Industry Miscellaneous Repair Services (Services)
SIC Code 7623
SIC Description Refrigeration Service And Repair
Phone Number 251-865-2262
Number Of Employees 2
Annual Revenue 86330

THOMAS MILLER

Business Name BUD'S DRAPERY DEN, INC.
Person Name THOMAS MILLER
Position President
State AZ
Address 4766 EAST SPEEDWAY 4766 EAST SPEEDWAY, TUCSON, AZ 85712
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C30693-1998
Creation Date 1998-12-30
Type Foreign Corporation

THOMAS MILLER

Business Name BLAZE ONE MEDIA, INC.
Person Name THOMAS MILLER
Position registered agent
Corporation Status Suspended
Agent THOMAS MILLER 225 BUSH ST 16TH FLOOR, SAN FRANCISCO, CA 94104
Care Of 225 BUSH ST 16TH FLOOR, SAN FRANCISCO, CA 94104
CEO SHARON BLAKE225 BUSH ST 16TH FLOOR, SAN FRANCISCO, CA 94104
Incorporation Date 2005-03-07

THOMAS MILLER

Business Name BERKELEY NEWS CORPORATION
Person Name THOMAS MILLER
Position registered agent
Corporation Status Suspended
Agent THOMAS MILLER 3165 ADELINE, BERKELEY, CA 94703
Care Of P O BOX 3826, BERKELEY, CA 94703
CEO THOMAS MILLER3165 ADELINE, BERKELEY, CA 94703
Incorporation Date 1985-06-26

THOMAS MILLER

Business Name BERKELEY NEWS CORPORATION
Person Name THOMAS MILLER
Position CEO
Corporation Status Suspended
Agent 3165 ADELINE, BERKELEY, CA 94703
Care Of P O BOX 3826, BERKELEY, CA 94703
CEO THOMAS MILLER 3165 ADELINE, BERKELEY, CA 94703
Incorporation Date 1985-06-26

Thomas Miller

Business Name Ata Black Belt Acdmy & Karate
Person Name Thomas Miller
Position company contact
State AL
Address 516 S Commerce St Geneva AL 36340-2421
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 334-684-7324
Number Of Employees 1
Annual Revenue 28500

Thomas Miller

Business Name Arkansas Quality Processing
Person Name Thomas Miller
Position company contact
State AR
Address RR 1 Box 118 Dardanelle AR 72834-9708
Industry Kindred and Food Products (Products)
SIC Code 2011
SIC Description Meat Packing Plants
Phone Number 479-576-4419
Number Of Employees 3
Annual Revenue 1592640

Thomas Miller

Business Name Acrebrook Realty
Person Name Thomas Miller
Position company contact
State VT
Address PO Box 724, Bellows Falls, 5101 VT
Email [email protected]

THOMAS MILLER

Business Name ALPH, INC.
Person Name THOMAS MILLER
Position registered agent
State GA
Address 735 LEWISTON CT., Alpharetta, GA 30004
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-06-27
Entity Status Active/Owes Current Year AR
Type Secretary

THOMAS MILLER

Business Name ADVANCED DIRECT SERVICES, INC.
Person Name THOMAS MILLER
Position registered agent
Corporation Status Dissolved
Agent THOMAS MILLER 1210 OAKMEAD LN, LA VERNE, CA 91750
Care Of PO BOX 580, LA VERNE, CA 91750
CEO DANFORD NEEDHAM2674 TERRABONNE, SAN DIMAS, CA 91773
Incorporation Date 2005-12-02

Thomas Kurt Miller

Business Name 245NHA310, LLC
Person Name Thomas Kurt Miller
Position registered agent
State GA
Address 245 North Highland Avenue NE #310, Atlanta, GA 30307
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-05
Entity Status Active/Compliance
Type Organizer

THOMAS G MILLER

Person Name THOMAS G MILLER
Filing Number 11421406
Position INVESTMENTS

THOMAS R MILLER

Person Name THOMAS R MILLER
Filing Number 1859606
Position ASSISTANT TREAS.
State IL
Address 10 S DEARBORN STREET, CHICAGO IL 60603

THOMAS MILLER

Person Name THOMAS MILLER
Filing Number 3272106
Position SENIOR VICE PRESIDENT
State VA
Address 3750 CENTERVIEW DR, CHANTILLY VA 20151

THOMAS MILLER

Person Name THOMAS MILLER
Filing Number 3290406
Position ASSISTANT SECRETARY
State TX
Address 16855 NORTHCHACE DRIVE, HOUSTON TX 77060

THOMAS MILLER

Person Name THOMAS MILLER
Filing Number 12109106
Position SECRETARY
State TX
Address 16855 NORTHCHASE DRIVE, HOUSTON TX 77060

Thomas Miller

Person Name Thomas Miller
Filing Number 4658507
Position Secretary
State TX
Address American Bureau of Shipping 16855 Northchase Drive, Houston TX 77060

THOMAS D MILLER

Person Name THOMAS D MILLER
Filing Number 6538706
Position DIVISION PRESIDENT
State TN
Address 4000 MERIDIAN BLVD., FRANKLIN TN 37067

Thomas E Miller

Person Name Thomas E Miller
Filing Number 6988806
Position P
State MN
Address 6921 YORK AVENUE SOUTH, Edina MN 55435

Thomas Miller

Person Name Thomas Miller
Filing Number 12776006
Position VP
State NY
Address 5 LOCUST COURT, Ballston Spa NY 12020

Thomas E Miller

Person Name Thomas E Miller
Filing Number 6988806
Position Director
State MN
Address 6921 YORK AVENUE SOUTH, Edina MN 55435

Thomas Miller

Person Name Thomas Miller
Filing Number 12776006
Position Director
State NY
Address 5 LOCUST COURT, Ballston Spa NY 12020

THOMAS WILMUTH MILLER

Person Name THOMAS WILMUTH MILLER
Filing Number 32940600
Position SECRETARY
State TX
Address 2322 HAWTHORNE, AMARILLO TX 79109

THOMAS MILLER

Person Name THOMAS MILLER
Filing Number 8612206
Position ASSISTANT SECRETARY
State TX
Address 16855 NORTHCHASE DRIVE, HOUSTON TX 77060

THOMAS E MILLER

Person Name THOMAS E MILLER
Filing Number 11581806
Position VICE PRESIDENT
State TX
Address 2301 EAGLE PARKWAY, SUITE 200, FORT WORTH TX 76177

THOMAS D MILLER

Person Name THOMAS D MILLER
Filing Number 8992606
Position DIVISION PRESIDENT
State TN
Address 4000 MERIDIAN BLVD.,, FRANKLIN TN 37067

THOMAS MILLER

Person Name THOMAS MILLER
Filing Number 10057506
Position SECRETARY
State MI
Address 150 STEPHENSON HIGHWAY, TROY MI 48083

THOMAS MILLER

Person Name THOMAS MILLER
Filing Number 12109106
Position DIRECTOR
State TX
Address 16855 NORTHCHASE DRIVE, HOUSTON TX 77060

THOMAS M MILLER

Person Name THOMAS M MILLER
Filing Number 31021400
Position VICE PRESIDENT
State TX
Address 3800 MCILHENNY ST, HOUSTON TX 77004

THOMAS AN MILLER

Person Name THOMAS AN MILLER
Filing Number 10677406
Position CFO

THOMAS E MILLER

Person Name THOMAS E MILLER
Filing Number 11581806
Position CDO
State TX
Address 2301 EAGLE PARKWAY, SUITE 200, FORT WORTH TX 76177

Thomas A N Miller

Person Name Thomas A N Miller
Filing Number 10732206
Position CEO
State TX
Address 5400 LBJ FREEWAY STE 6800, Dallas TX

THOMAS MILLER

Person Name THOMAS MILLER
Filing Number 11392806
Position ASSISTANT SECRETARY
State TX
Address 16855 NORTHCHASE, HOUSTON TX 77060

THOMAS G MILLER

Person Name THOMAS G MILLER
Filing Number 11421406
Position MANAGING DIRECTOR

Thomas O Miller

Person Name Thomas O Miller
Filing Number 8990110
Position General Partner
State TX
Address 2612 ASPEN DR., Mckinney TX 75070 4780

THOMAS M MILLER

Person Name THOMAS M MILLER
Filing Number 31021400
Position DIRECTOR
State TX
Address 2221 VANCO DR, IRVING TX 75061

Miller Thomas S

State FL
Calendar Year 2016
Employer Department Of Corrections - Region Iv
Name Miller Thomas S
Annual Wage $32,455

Miller Thomas

State CO
Calendar Year 2018
Employer University Of Colorado Boulder
Job Title Ltc Operations Ii
Name Miller Thomas
Annual Wage $46,735

Miller Jr Thomas L

State CO
Calendar Year 2018
Employer Dept Of Public Heath & Environment
Job Title Program Management Iii
Name Miller Jr Thomas L
Annual Wage $97,002

Miller Thomas

State CO
Calendar Year 2018
Employer City Of Denver
Name Miller Thomas
Annual Wage $11,960

Miller Thomas

State CO
Calendar Year 2017
Employer Cu - Boulder
Job Title Ltc Operations Ii
Name Miller Thomas
Annual Wage $92,185

Miller Thomas M

State CO
Calendar Year 2017
Employer County of Weld
Job Title Patrol Deputy Ii
Name Miller Thomas M
Annual Wage $72,258

Miller Thomas

State CO
Calendar Year 2017
Employer County of Park
Name Miller Thomas
Annual Wage $30,474

Miller Eric Thomas

State CO
Calendar Year 2017
Employer County of Boulder
Job Title Sheriff's Deputy I
Name Miller Eric Thomas
Annual Wage $44,173

Miller Thomas M

State CO
Calendar Year 2017
Employer City of Lafayette
Name Miller Thomas M
Annual Wage $616

Miller Thomas

State CO
Calendar Year 2016
Employer University Of Colorado Boulder
Job Title Ltc Operations Ii
Name Miller Thomas
Annual Wage $85,746

Miller Thomas

State AR
Calendar Year 2018
Employer Mountain Home School District
Job Title Maintenance & Operation
Name Miller Thomas
Annual Wage $32,935

Miller Thomas A

State AR
Calendar Year 2017
Employer Mountain Home School District
Name Miller Thomas A
Annual Wage $32,707

Miller Thomas A

State AR
Calendar Year 2016
Employer Mountain Home School District
Name Miller Thomas A
Annual Wage $31,878

Miller Thomas A

State AR
Calendar Year 2015
Employer Mountain Home School District
Name Miller Thomas A
Annual Wage $28,056

Miller Thomas

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Lecturer
Name Miller Thomas
Annual Wage $4,767

Miller Thomas J

State AZ
Calendar Year 2018
Employer University Of Northern Arizona
Job Title Hvac Controls Mechanic Lead
Name Miller Thomas J
Annual Wage $52,047

Miller Thomas

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Law Enforcement Officer
Name Miller Thomas
Annual Wage $75,254

Miller Thomas J

State AZ
Calendar Year 2017
Employer University of Northern Arizona
Job Title Hvac Controls Mechanic Lead
Name Miller Thomas J
Annual Wage $50,025

Miller Thomas P

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Vice Provost Faculty Affairs
Name Miller Thomas P
Annual Wage $180,250

Miller Thomas

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Law Enforcement Officer
Name Miller Thomas
Annual Wage $74,942

Miller Thomas J

State AZ
Calendar Year 2017
Employer County of Pinal
Name Miller Thomas J
Annual Wage $35,006

Miller Thomas

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Law Enforcement Officer
Name Miller Thomas
Annual Wage $75,254

Miller Jacob Thomas

State AZ
Calendar Year 2017
Employer City Of Yuma
Name Miller Jacob Thomas
Annual Wage $1,800

Miller Thomas

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Law Enforcement Officer
Name Miller Thomas
Annual Wage $74,942

Miller Thomas P

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Vice Provost Faculty Affairs
Name Miller Thomas P
Annual Wage $175,000

Miller Thomas

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Law Enforcement Officer
Name Miller Thomas
Annual Wage $73,112

Miller Thomas

State AL
Calendar Year 2018
Employer Public Health
Name Miller Thomas
Annual Wage $143,114

Miller Thomas

State AL
Calendar Year 2017
Employer Public Health
Name Miller Thomas
Annual Wage $268,422

Miller Thomas P

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Vice Provost Faculty Affairs
Name Miller Thomas P
Annual Wage $180,250

Miller Thomas R

State AL
Calendar Year 2016
Employer University Of South Alabama
Name Miller Thomas R
Annual Wage $2,437

Miller Thomas

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Lecturer
Name Miller Thomas
Annual Wage $10,008

Miller Thomas

State CT
Calendar Year 2017
Employer City of Norwalk
Name Miller Thomas
Annual Wage $69,412

Miller Thomas P

State FL
Calendar Year 2016
Employer City Of North Port
Name Miller Thomas P
Annual Wage $68,924

Miller Thomas

State FL
Calendar Year 2016
Employer Charlotte County Airport Authority
Name Miller Thomas
Annual Wage $18,106

Miller Thomas A

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Miller Thomas A
Annual Wage $39,282

Miller Thomas

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Miller Thomas
Annual Wage $28,555

Miller Thomas

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Miller Thomas
Annual Wage $30,064

Miller Thomas J

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Miller Thomas J
Annual Wage $46,204

Miller Thomas J

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Miller Thomas J
Annual Wage $17,265

Miller Thomas M

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Miller Thomas M
Annual Wage $28,850

Miller Thomas N

State FL
Calendar Year 2015
Employer Miami-dade County
Name Miller Thomas N
Annual Wage $151,265

Miller Thomas P

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Miller Thomas P
Annual Wage $67,725

Miller Thomas A

State FL
Calendar Year 2015
Employer Lake Co School Board
Name Miller Thomas A
Annual Wage $15,440

Miller Thomas E

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Miller Thomas E
Annual Wage $42,559

Miller Thomas

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Su Asst Profr ( 1 0 Months )
Name Miller Thomas
Annual Wage $51,494

Miller Thomas W

State FL
Calendar Year 2015
Employer Hernando Co Sheriff's Dept
Name Miller Thomas W
Annual Wage $55,138

Miller Thomas

State FL
Calendar Year 2015
Employer Dept Of Transportation - District 4
Name Miller Thomas
Annual Wage $44,790

Miller Thomas W

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name Miller Thomas W
Annual Wage $45,090

Miller Thomas W

State FL
Calendar Year 2015
Employer Dept Of Corrections - Central Office
Name Miller Thomas W
Annual Wage $69,999

Miller Thomas

State FL
Calendar Year 2015
Employer Brevard Co Bd Of Co Commissioners
Name Miller Thomas
Annual Wage $23,896

Miller Thomas

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Sergeant
Name Miller Thomas
Annual Wage $101,492

Miller Thomas

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Sergeant
Name Miller Thomas
Annual Wage $96,733

Miller Thomas

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Sergeant
Name Miller Thomas
Annual Wage $93,960

Miller Thomas

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Sergeant
Name Miller Thomas
Annual Wage $89,767

Miller Thomas

State CT
Calendar Year 2018
Employer Town Of Norwalk
Job Title Park Maint Ii (Rc/Gr04)
Name Miller Thomas
Annual Wage $74,685

Miller Thomas

State CT
Calendar Year 2018
Employer City Of Norwalk
Job Title Park Maint Ii (Rc/Gr04)
Name Miller Thomas
Annual Wage $74,685

Miller Thomas

State CT
Calendar Year 2018
Employer Board Of Regents
Name Miller Thomas
Annual Wage $46,786

Miller Thomas J

State CT
Calendar Year 2017
Employer Town of Norwalk
Job Title Park Maint Ii (Rc/Gr04)
Name Miller Thomas J
Annual Wage $69,412

Miller Cody Thomas

State FL
Calendar Year 2015
Employer Florida International University
Name Miller Cody Thomas
Annual Wage $14,268

Miller Thomas

State AL
Calendar Year 2016
Employer Public Health
Name Miller Thomas
Annual Wage $251,835

Thomas Miller

Name Thomas Miller
Address 625 W Downer Pl Aurora IL 60506 -5001
Phone Number 630-562-6498
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas P Miller

Name Thomas P Miller
Address 317 State St Batavia IL 60510 -2608
Phone Number 630-879-3575
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas J Miller

Name Thomas J Miller
Address 3624 Prairie Ave Brookfield IL 60513 -1610
Phone Number 708-387-9587
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Thomas Miller

Name Thomas Miller
Address 224 Cameron Ave Lockport IL 60441 -4702
Phone Number 847-975-5683
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

MILLER, THOMAS

Name MILLER, THOMAS
Amount 2500.00
To George Allen (R)
Year 2012
Transaction Type 15
Filing ID 12020381123
Application Date 2012-05-21
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name George Allen for US Senate
Seat federal:senate

MILLER, THOMAS

Name MILLER, THOMAS
Amount 2500.00
To Community Health Systems
Year 2012
Transaction Type 15
Filing ID 12950038084
Application Date 2011-08-19
Contributor Occupation Pres, Division V Operations
Contributor Employer Community Health Systems
Contributor Gender M
Committee Name Community Health Systems
Address 4000 Meridian Blvd FRANKLIN TN

MILLER, THOMAS

Name MILLER, THOMAS
Amount 2500.00
To Indiana Republican State Central Cmte
Year 2004
Transaction Type 15
Filing ID 23990967062
Application Date 2003-04-09
Contributor Occupation Executive
Contributor Employer Thomas P. Miller & Associates
Organization Name Thomas P Miller & Assoc
Contributor Gender M
Recipient Party R
Committee Name Indiana Republican State Central Cmte
Address 774 W 700 N FORTVILLE IN

MILLER, THOMAS

Name MILLER, THOMAS
Amount 2100.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 25020252460
Application Date 2005-04-25
Contributor Occupation ANSOFT CORPORATION
Organization Name Ansoft Corp
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

MILLER, THOMAS

Name MILLER, THOMAS
Amount 2000.00
To Suzan DelBene (D)
Year 2010
Transaction Type 15
Filing ID 29992431587
Application Date 2009-06-11
Contributor Occupation Software Architect
Contributor Employer Microsoft Corp
Organization Name Microsoft Corp
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Delbene for Congress
Seat federal:house
Address 9015 NE 47th St YARROW POINT WA

MILLER, THOMAS

Name MILLER, THOMAS
Amount 2000.00
To Darcy Burner (D)
Year 2008
Transaction Type 15
Filing ID 27990214894
Application Date 2007-06-27
Contributor Occupation Software Engineer
Contributor Employer Microsoft
Organization Name Microsoft Corp
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Darcy Burner for Congress
Seat federal:house
Address 9015 NE 47th St BELLEVUE WA

MILLER, THOMAS

Name MILLER, THOMAS
Amount 1500.00
To WARNOCK JR, RUDOLPH (RUDY)
Year 20008
Application Date 2007-11-08
Contributor Occupation DEVELOPER
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MS
Seat state:office
Address PO BOX 13525 JACKSON MS

MILLER, THOMAS

Name MILLER, THOMAS
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-06-28
Contributor Occupation FINANCIAL SERVICES EXECUTIVE
Contributor Employer THOMAS B MILLER FINANCIAL SERVICES
Recipient Party D
Recipient State KY
Seat state:governor
Address 7200 WOOD BRIAR RD LOUISVILLE KY

MILLER, THOMAS

Name MILLER, THOMAS
Amount 1000.00
To LUNSFORD, WILLIAM BRUCE & STUMBO, GREGORY DAM
Year 20008
Application Date 2007-04-04
Contributor Occupation BANKING CONSULTANT
Contributor Employer UBS
Organization Name UBS FINANCIAL SERVICES
Recipient Party D
Recipient State KY
Seat state:governor
Address 7200 WOOD BRIAR RD LOUISVILLE KY

MILLER, THOMAS

Name MILLER, THOMAS
Amount 1000.00
To Mike Ferguson (R)
Year 2008
Transaction Type 15
Filing ID 27930560077
Application Date 2007-03-31
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Ferguson For Congress
Seat federal:house
Address 10 Dogwood Dr NESHANIC STATION NJ

MILLER, THOMAS

Name MILLER, THOMAS
Amount 1000.00
To COYLE, DENISE M
Year 2010
Application Date 2009-04-21
Contributor Occupation LEGAL
Contributor Employer MILLER ROBERTSON & RODGERS
Recipient Party R
Recipient State NJ
Seat state:lower
Address 21 N BRIDGE ST SOMERVILLE NJ

MILLER, THOMAS

Name MILLER, THOMAS
Amount 1000.00
To GREENWALD, LOUIS D
Year 2010
Application Date 2008-02-11
Contributor Occupation MGMT/ADMINISTRATORS
Contributor Employer MILLER HEALTHCARE LLC
Recipient Party D
Recipient State NJ
Seat state:lower
Address 112 FRANKLIN CORNER RD LAWRENCEVILLE NJ

MILLER, THOMAS

Name MILLER, THOMAS
Amount 1000.00
To STRAIN, MIKE
Year 2010
Application Date 2009-03-10
Recipient Party R
Recipient State LA
Seat state:office
Address 203 KNOBCREST DR LAFAYETTE LA

MILLER, THOMAS

Name MILLER, THOMAS
Amount 1000.00
To Mike Ferguson (R)
Year 2006
Transaction Type 15
Filing ID 25990478151
Application Date 2005-03-31
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Ferguson For Congress
Seat federal:house
Address 10 Dogwood Dr NESHANIC STATION NJ

MILLER, THOMAS

Name MILLER, THOMAS
Amount 500.00
To Arlen Specter (D)
Year 2010
Transaction Type 15
Filing ID 29020261301
Application Date 2009-04-16
Contributor Occupation ASST TREASURER
Contributor Employer EXELON CORPORATION
Organization Name Exelon Corp
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Arlen Specter
Seat federal:senate

MILLER, THOMAS

Name MILLER, THOMAS
Amount 500.00
To Christopher J. Lee (R)
Year 2010
Transaction Type 15
Filing ID 29934256792
Application Date 2009-06-11
Contributor Occupation GENERAL MANAGER
Contributor Employer ENIVATE
Organization Name Enivate
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Chris Lee for Congress
Seat federal:house

MILLER, THOMAS

Name MILLER, THOMAS
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930597585
Application Date 2007-03-29
Contributor Occupation Environmental Consul
Contributor Employer ZMassociates Inc
Organization Name ZM Assoc
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2936 NW Upshur St PORTLAND OR

MILLER, THOMAS

Name MILLER, THOMAS
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 23020173263
Application Date 2003-03-31
Contributor Occupation ROBINS KAPLAN MILLER & CIRESI
Organization Name Robins, Kaplan et al
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MILLER, THOMAS

Name MILLER, THOMAS
Amount 500.00
To Jon Tester (D)
Year 2012
Transaction Type 15
Filing ID 12020452225
Application Date 2012-06-14
Contributor Occupation MARKETING
Contributor Employer CITY NATIONAL BANK
Organization Name City National Bank
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

MILLER, THOMAS

Name MILLER, THOMAS
Amount 500.00
To Jon Tester (D)
Year 2012
Transaction Type 15
Filing ID 11020243624
Application Date 2011-06-10
Organization Name City National Bank
Contributor Gender M
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

MILLER, THOMAS

Name MILLER, THOMAS
Amount 500.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-05-15
Contributor Occupation ATTORNEY
Contributor Employer MILLER GRIFFIN MARKS
Organization Name MILLER GRIFFIN MARKS
Recipient Party D
Recipient State KY
Seat state:governor
Address 271 WEST SHORT ST, STE 700 LEXINGTON KY

MILLER, THOMAS

Name MILLER, THOMAS
Amount 250.00
To Pat Dewine (R)
Year 2006
Transaction Type 15
Filing ID 25980532077
Application Date 2005-05-19
Contributor Occupation C
Contributor Employer THOMAS P. MILLER & ASSOCIATES LLC
Organization Name Thomas P Miller & Assoc
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Dewine For Congress
Seat federal:house
Address 6169 W 300 N GREENFIELD IN

MILLER, THOMAS

Name MILLER, THOMAS
Amount 250.00
To John Boehner (R)
Year 2006
Transaction Type 15
Filing ID 25990460327
Application Date 2005-03-28
Contributor Occupation PRESIDEN
Contributor Employer MILLER BROTHERS EXCAVATING
Organization Name Miller Brothers Excavating
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 7900 S Kessler-Frederick Rd TIPP CITY OH

MILLER, THOMAS

Name MILLER, THOMAS
Amount 250.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991387155
Application Date 2003-06-12
Contributor Occupation Attorney General
Contributor Employer State of Iowa
Organization Name State of Iowa
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 213 26th St DES MOINES IA

MILLER, THOMAS

Name MILLER, THOMAS
Amount 250.00
To John Boehner (R)
Year 2008
Transaction Type 15
Filing ID 27990224979
Application Date 2007-06-05
Contributor Occupation President
Contributor Employer Miller Brothers Excavating
Organization Name Miller Brothers Excavating
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house
Address 7900 Kessler Frederick Rd TIPP CITY OH

MILLER, THOMAS

Name MILLER, THOMAS
Amount 250.00
To Texas Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 27930673796
Application Date 2007-03-22
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Texas Republican Congressional Cmte
Address 3635 Beverly Dr DALLAS TX

MILLER, THOMAS

Name MILLER, THOMAS
Amount 250.00
To LUNSFORD, WILLIAM BRUCE & STUMBO, GREGORY DAM
Year 20008
Application Date 2007-04-16
Contributor Occupation ATTORNEY
Contributor Employer THOMAS MILLER, ATTORNEY AT LAW
Organization Name THOMAS MILLER ATTORNEY AT LAW
Recipient Party D
Recipient State KY
Seat state:governor
Address 115 BEECHWOOD RD FT MITCHELL KY

MILLER, THOMAS

Name MILLER, THOMAS
Amount 250.00
To Matthew M. Daly (R)
Year 2010
Transaction Type 15
Filing ID 29992909871
Application Date 2009-08-22
Contributor Occupation PHYSICIAN
Contributor Employer ST FRANCIS MEDICAL GROUP`
Organization Name St Francis Medical Group
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name DALY FOR CONGRESS
Seat federal:house

MILLER, THOMAS

Name MILLER, THOMAS
Amount 250.00
To Marsha Blackburn (R)
Year 2006
Transaction Type 15
Filing ID 25990543433
Application Date 2005-03-08
Contributor Occupation Mayor
Contributor Employer City of Franklin, TN
Organization Name City of Franklin, TN
Contributor Gender M
Recipient Party R
Recipient State TN
Committee Name Marsha Blackburn for Congress
Seat federal:house
Address 1328 Carnton Lane FRANKLIN TN

MILLER, THOMAS

Name MILLER, THOMAS
Amount 200.00
To Richard Carmona (D)
Year 2012
Transaction Type 15
Filing ID 12020343501
Application Date 2012-03-31
Contributor Occupation EXECUTIVE
Contributor Employer MEDICIS
Organization Name Medicis
Contributor Gender M
Recipient Party D
Recipient State AZ
Committee Name Carmona for Arizona
Seat federal:senate

MILLER, THOMAS

Name MILLER, THOMAS
Amount 200.00
To COURTNEY, THOMAS G
Year 2004
Application Date 2004-04-16
Recipient Party D
Recipient State IA
Seat state:upper
Address 406 S PLANE ST BURLINGTON IA

MILLER, THOMAS

Name MILLER, THOMAS
Amount 200.00
To COURTNEY, THOMAS G
Year 2004
Application Date 2003-07-19
Recipient Party D
Recipient State IA
Seat state:upper
Address 406 S PLANE BURLINGTON IA

MILLER, THOMAS

Name MILLER, THOMAS
Amount 100.00
To MITCHELL, WENDELL (WALKING)
Year 2006
Application Date 2006-03-21
Recipient Party D
Recipient State AL
Seat state:upper
Address 1693 TWELVE OAKS LN PRATTVILLE AL

MILLER, THOMAS

Name MILLER, THOMAS
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-06-30
Recipient Party R
Recipient State OH
Seat state:governor
Address 8119 HILLINGDON DR POWELL OH

MILLER, THOMAS

Name MILLER, THOMAS
Amount 50.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-11-09
Contributor Occupation BEST EFFORT
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 3928 CLOUDLAND DR SMYRNA GA

MILLER, THOMAS

Name MILLER, THOMAS
Amount 20.00
To EQUALITY MAINE
Year 2010
Application Date 2009-06-17
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party I
Recipient State ME
Committee Name EQUALITY MAINE
Address 37 ASHLEIGH LN STANDISH ME

MILLER, THOMAS

Name MILLER, THOMAS
Amount 10.00
To COURTNEY, THOMAS G
Year 2004
Application Date 2004-04-16
Recipient Party D
Recipient State IA
Seat state:upper
Address 406 S PLANE ST BURLINGTON IA

MILLER THOMAS & MARIE

Name MILLER THOMAS & MARIE
Address 450 E Dartmouth Lane Hernando FL
Value 80
Landvalue 80
Landarea 3,357 square feet
Type Miscellaneous Property

MILLER THOMAS G

Name MILLER THOMAS G
Address 33-70 164 STREET, NY 11358
Value 522000
Full Value 522000
Block 5248
Lot 79
Stories 2

MILLER THOMAS F KAREN

Name MILLER THOMAS F KAREN
Address 1334 LOHENGRIN PLACE, NY 10465
Value 568000
Full Value 568000
Block 5408
Lot 349
Stories 1.5

MILLER THOMAS WF

Name MILLER THOMAS WF
Physical Address 187 LUDDINGTON AVE
Owner Address 187 LUDDINGTON AVE
Sale Price 187500
Ass Value Homestead 91000
County passaic
Address 187 LUDDINGTON AVE
Value 174600
Net Value 174600
Land Value 83600
Prior Year Net Value 174600
Transaction Date 2008-08-05
Property Class Residential
Deed Date 1989-06-02
Sale Assessment 31800
Year Constructed 1928
Price 187500

MILLER THOMAS W JR & GAIL L

Name MILLER THOMAS W JR & GAIL L
Physical Address 47 NASHUA DRIVE
Owner Address 47 NASHUA DRIVE
Sale Price 219000
Ass Value Homestead 154600
County camden
Address 47 NASHUA DRIVE
Value 204600
Net Value 204600
Land Value 50000
Prior Year Net Value 204600
Transaction Date 2011-03-25
Property Class Residential
Deed Date 2010-10-29
Sale Assessment 134900
Price 219000

MILLER THOMAS W

Name MILLER THOMAS W
Physical Address 773 JARVIS ROAD
Owner Address 773 JARVIS ROAD
Sale Price 64000
Ass Value Homestead 116300
County camden
Address 773 JARVIS ROAD
Value 163100
Net Value 163100
Land Value 46800
Prior Year Net Value 163100
Transaction Date 2010-01-28
Property Class Residential
Deed Date 1985-11-29
Year Constructed 1975
Price 64000

MILLER THOMAS S & MELISSA L

Name MILLER THOMAS S & MELISSA L
Physical Address 8 HOLLYNOLL CT
Owner Address 8 HOLLYNOLL CT
Sale Price 230000
Ass Value Homestead 97700
County mercer
Address 8 HOLLYNOLL CT
Value 144700
Net Value 144700
Land Value 47000
Prior Year Net Value 144700
Transaction Date 2004-09-16
Property Class Residential
Deed Date 2002-08-29
Sale Assessment 144700
Year Constructed 1962
Price 230000

MILLER THOMAS J

Name MILLER THOMAS J
Physical Address 28 TYNDALE RD
Owner Address 28 TYNDALE ROAD
Sale Price 1
Ass Value Homestead 135800
County mercer
Address 28 TYNDALE RD
Value 208900
Net Value 208900
Land Value 73100
Prior Year Net Value 208900
Transaction Date 2004-08-20
Property Class Residential
Deed Date 2002-05-07
Sale Assessment 206400
Year Constructed 1984
Price 1

MILLER THOMAS G & DONNA M

Name MILLER THOMAS G & DONNA M
Physical Address 7 HURON TRL
Owner Address 7 HURON TRL
Sale Price 241750
Ass Value Homestead 259200
County somerset
Address 7 HURON TRL
Value 383000
Net Value 383000
Land Value 123800
Prior Year Net Value 386300
Transaction Date 2006-01-24
Property Class Residential
Deed Date 1988-06-22
Sale Assessment 253700
Price 241750

MILLER THOMAS & LORRAINE

Name MILLER THOMAS & LORRAINE
Physical Address 41 E CUTHBERT BLVD
Owner Address 41 E CUTHBERT BLVD
Sale Price 260000
Ass Value Homestead 291400
County camden
Address 41 E CUTHBERT BLVD
Value 376700
Net Value 376700
Land Value 85300
Prior Year Net Value 376700
Transaction Date 2008-02-20
Property Class Residential
Deed Date 2001-03-05
Sale Assessment 204100
Price 260000

MILLER THOMAS & BAKER JOHN

Name MILLER THOMAS & BAKER JOHN
Physical Address 605 N ATLANTIC AVE #311
Owner Address 627 ROXBOROUGH AVENUE
Sale Price 319000
Ass Value Homestead 251000
County camden
Address 605 N ATLANTIC AVE #311
Value 311000
Net Value 311000
Land Value 60000
Prior Year Net Value 60000
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2012-06-28
Sale Assessment 60000
Year Constructed 2007
Price 319000

MILLER MATTHEW THOMAS & JOANNA

Name MILLER MATTHEW THOMAS & JOANNA
Physical Address 18 OTTAWA TRL
Owner Address 18 OTTAWA TRL
Sale Price 440000
Ass Value Homestead 278700
County somerset
Address 18 OTTAWA TRL
Value 403300
Net Value 403300
Land Value 124600
Prior Year Net Value 406800
Transaction Date 2008-09-18
Property Class Residential
Deed Date 2008-07-02
Sale Assessment 451100
Price 440000

MILLER GRACE A C/O THOMAS MILLER

Name MILLER GRACE A C/O THOMAS MILLER
Physical Address 605 COUNTY ROAD 519
Owner Address 4412 CHERRY VALLEY DRIVE
Sale Price 0
Ass Value Homestead 99200
County hunterdon
Address 605 COUNTY ROAD 519
Value 260200
Net Value 260200
Land Value 161000
Prior Year Net Value 260200
Transaction Date 2006-11-04
Property Class Residential
Deed Date 1973-03-29
Price 0

MILLER THOMAS L

Name MILLER THOMAS L
Address 169-07 67 AVENUE, NY 11365
Value 501000
Full Value 501000
Block 6910
Lot 8
Stories 2

MILLER PAUL THOMAS & SUSAN ANN

Name MILLER PAUL THOMAS & SUSAN ANN
Physical Address 561 INNER CIR,, FL
Owner Address 561 INNER CIR, THE VILLAGES, FL 32162
Ass Value Homestead 284600
Just Value Homestead 291450
County Sumter
Year Built 2007
Area 2474
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 561 INNER CIR,, FL

MILLER MELVIN THOMAS TTEE &

Name MILLER MELVIN THOMAS TTEE &
Physical Address 1441 W EUCLID AV, DELAND, FL 32720
Owner Address DOROTHY DISTEL MILLER TTEE, DELAND, FLORIDA 32720
Ass Value Homestead 52292
Just Value Homestead 53939
County Volusia
Year Built 1952
Area 832
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1441 W EUCLID AV, DELAND, FL 32720

MILLER MARY & FINLEY THOMAS

Name MILLER MARY & FINLEY THOMAS
Physical Address 3031 MOSS VALLEY PL, WINTER PARK, FL 32792
Owner Address 3031 MOSS VALLEY PL, WINTER PARK, FL 32792
Ass Value Homestead 48298
Just Value Homestead 48301
County Seminole
Year Built 1984
Area 1258
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3031 MOSS VALLEY PL, WINTER PARK, FL 32792

MILLER LLOYD THOMAS

Name MILLER LLOYD THOMAS
Physical Address 4016 S CARLISLE RD, LAKELAND, FL 33813
Owner Address 4016 S CARLISLE RD, LAKELAND, FL 33813
Ass Value Homestead 98466
Just Value Homestead 108228
County Polk
Year Built 1970
Area 2368
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4016 S CARLISLE RD, LAKELAND, FL 33813

MILLER LLOYD C & THOMAS S &

Name MILLER LLOYD C & THOMAS S &
Physical Address 13222 ST HWY 83, DFS, FL 32433
Owner Address JAMES L, DEFUNIAK SPRINGS, FL 32433
Ass Value Homestead 18192
Just Value Homestead 18192
County Walton
Year Built 1970
Area 1414
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13222 ST HWY 83, DFS, FL 32433

MILLER JR THOMAS V

Name MILLER JR THOMAS V
Physical Address 1905 SCOTTIES PL, NOKOMIS, FL 34275
Owner Address 1905 SCOTTIES PL, NOKOMIS, FL 34275
Ass Value Homestead 26400
Just Value Homestead 26400
County Sarasota
Year Built 1973
Area 1019
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 1905 SCOTTIES PL, NOKOMIS, FL 34275

MILLER JOSEPH THOMAS

Name MILLER JOSEPH THOMAS
Physical Address 14211 DENTON RD, JACKSONVILLE, FL 32226
Owner Address 2460 TR 444, SUGAR CREEK, OH 44681
Sale Price 49900
Sale Year 2012
County Duval
Year Built 1989
Area 1260
Land Code Mobile Homes
Address 14211 DENTON RD, JACKSONVILLE, FL 32226
Price 49900

MILLER JAMES B & THOMAS JEROME

Name MILLER JAMES B & THOMAS JEROME
Physical Address 2693 MARIAN DR, BONIFAY, FL
Owner Address 449 COLLINSFORD ROAD, TALLAHASSEE, FL 32301
Sale Price 38000
Sale Year 2012
County Holmes
Year Built 1989
Area 1908
Land Code Single Family
Address 2693 MARIAN DR, BONIFAY, FL
Price 38000

MILLER J H THOMAS & LYNN E

Name MILLER J H THOMAS & LYNN E
Physical Address 1239 EUREKA MILL RUN,, FL
Owner Address 1239 EUREKA MILL RUN, THE VILLAGES, FL 32162
Ass Value Homestead 293400
Just Value Homestead 300760
County Sumter
Year Built 2009
Area 2560
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1239 EUREKA MILL RUN,, FL

Miller III Thomas R

Name Miller III Thomas R
Physical Address 13459 S INDIAN RIVER DR, Saint Lucie County, FL 34950
Owner Address PO Box 700, Jensen Beach, FL 34958
Ass Value Homestead 144675
Just Value Homestead 214200
County St. Lucie
Year Built 1948
Area 2239
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 13459 S INDIAN RIVER DR, Saint Lucie County, FL 34950

MILLER H THOMAS

Name MILLER H THOMAS
Physical Address 6308 MARINA DR, ORLANDO, FL 32819
Owner Address 6308 MARINA DR, ORLANDO, FLORIDA 32819
Ass Value Homestead 311057
Just Value Homestead 311057
County Orange
Year Built 1977
Area 3805
Land Code Single Family
Address 6308 MARINA DR, ORLANDO, FL 32819

MILLER GLENN THOMAS & GALE ANN

Name MILLER GLENN THOMAS & GALE ANN
Physical Address 23741 MILFORD DR, EUSTIS FL, FL 32736
Ass Value Homestead 161547
Just Value Homestead 161547
County Lake
Year Built 2006
Area 3029
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 23741 MILFORD DR, EUSTIS FL, FL 32736

MILLER GAIL C & THOMAS A

Name MILLER GAIL C & THOMAS A
Physical Address 276 MORNING GLORY CT SE, LAKE CITY, FL
Owner Address 720 SE TOWNHOMES BLVD, LAKE BUTLER, FL 32054
Ass Value Homestead 121268
Just Value Homestead 121268
County Columbia
Year Built 1985
Area 2309
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 276 MORNING GLORY CT SE, LAKE CITY, FL

MILLER MELVIN THOMAS TTEE &

Name MILLER MELVIN THOMAS TTEE &
Physical Address 2905 N SPARKMAN AV, ORANGE CITY, FL 32763
Owner Address DOROTHY DISTEL MILLER TTEE, DELAND, FLORIDA 32720
County Volusia
Land Code Vacant Residential
Address 2905 N SPARKMAN AV, ORANGE CITY, FL 32763

MILLER BRIAN THOMAS

Name MILLER BRIAN THOMAS
Physical Address 408 CANARY ISLAND CIR, DAVENPORT, FL 33837
Owner Address 212 SILVERDALE RD,, ENGLAND
County Polk
Year Built 1995
Area 2090
Land Code Single Family
Address 408 CANARY ISLAND CIR, DAVENPORT, FL 33837

THOMAS MILLER

Name THOMAS MILLER
Address 144-67 87 ROAD, NY 11435
Value 476000
Full Value 476000
Block 9703
Lot 44
Stories 2.5

MILLER A MARION & MILLER F THOMAS

Name MILLER A MARION & MILLER F THOMAS
Address 1702 Bayside Beach Road Pasadena MD 21122
Value 143200
Landvalue 143200
Buildingvalue 109200
Airconditioning yes

MILLER THOMAS & MARIE

Name MILLER THOMAS & MARIE
Address 4503 E Dartmouth Lane Hernando FL
Value 80
Landvalue 80
Landarea 2,898 square feet
Type Miscellaneous Property

MILLER THOMAS

Name MILLER THOMAS
Address 3335 Pescara Court Pasadena MD 21122
Value 60000
Landvalue 60000
Buildingvalue 132100
Airconditioning yes

MILLER THOMAS

Name MILLER THOMAS
Address 3629 N 19th Street Philadelphia PA 19140
Value 7488
Landvalue 7488
Buildingvalue 32212
Landarea 1,440 square feet
Type Inside location on the block
Price 5000

MILLER THOMAS

Name MILLER THOMAS
Address 1622 Oakhurst Drive Loudon WV
Value 32400
Landvalue 32400
Buildingvalue 39000

MILLER THOMAS

Name MILLER THOMAS
Address 204 10th Avenue South Charlestown WV
Value 11100
Landvalue 11100
Buildingvalue 74200
Bedrooms 2
Numberofbedrooms 2

MILLER THOMAS

Name MILLER THOMAS
Address 119 9th Avenue South Charlestown WV
Value 13700
Landvalue 13700
Buildingvalue 38000
Bedrooms 1
Numberofbedrooms 1

MILLER THOMAS

Name MILLER THOMAS
Address 868 Greendale Drive West Charlestown WV
Value 9100
Landvalue 9100
Buildingvalue 27200
Bedrooms 2
Numberofbedrooms 2

MILLER THOMAS

Name MILLER THOMAS
Address 95 Vivante Boulevard Building 4 #207 Punta Gorda FL
Type Residential Property
Price 220000

MILLER THOMAS

Name MILLER THOMAS
Address 1601 Park Beach Circle #17 Punta Gorda FL
Type Residential Property

MILLER SUSAN E THOMAS

Name MILLER SUSAN E THOMAS
Address 6228 Argyle Street Philadelphia PA 19111
Value 22109
Landvalue 22109
Buildingvalue 84891
Landarea 1,568 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

MILLER N THOMAS TRUSTEE @(3)

Name MILLER N THOMAS TRUSTEE @(3)
Address Conant Road Lima OH 45807
Value 34100
Landvalue 34100
Landarea 435,600 square feet

MILLER N THOMAS TRUSTEE @(3)

Name MILLER N THOMAS TRUSTEE @(3)
Address 9675 Zion Church Road Lima OH 45807
Value 332500
Landvalue 332500
Buildingvalue 3300
Landarea 4,617,360 square feet

THOMAS MILLER

Name THOMAS MILLER
Address 118 MUNDY AVENUE, NY 10310
Value 493000
Full Value 493000
Block 356
Lot 450
Stories 1

MILLER L THOMAS TRUSTEE & MILLER ONA THOMAS TRUSTEE

Name MILLER L THOMAS TRUSTEE & MILLER ONA THOMAS TRUSTEE
Address 37 Emerson Road Severna Park MD 21146
Value 220200
Landvalue 220200
Buildingvalue 184400
Airconditioning yes

MILLER L THOMAS

Name MILLER L THOMAS
Address 333 N 62nd Street Philadelphia PA 19139
Value 4800
Landvalue 4800
Landarea 1,096.90 square feet
Type Forced, Sheriff, Bankruptcy or Court-ordered Sales, Condemnation, Deed in lieu of Condemnation
Price 2000

MILLER L ROSEMARY THOMAS

Name MILLER L ROSEMARY THOMAS
Address 6396 Drexel Road Philadelphia PA 19151
Value 90750
Landvalue 90750
Buildingvalue 280350
Landarea 8,250 square feet
Type Detached Garage
Price 23500

MILLER J JOYCE M THOMAS

Name MILLER J JOYCE M THOMAS
Address 4440 Carwithan Avenue Philadelphia PA 19136
Value 30400
Landvalue 30400
Buildingvalue 90400
Landarea 1,600 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 11250

MILLER J GERTRUDE E THOMAS

Name MILLER J GERTRUDE E THOMAS
Address 1347 E Columbia Avenue Philadelphia PA 19125
Value 25704
Landvalue 25704
Buildingvalue 184296
Landarea 1,428 square feet
Type Inside location on the block
Price 6900

MILLER GAIL C & THOMAS A

Name MILLER GAIL C & THOMAS A
Address 276 Se Morning Glory Court Lake FL
Value 12964
Landvalue 12964
Buildingvalue 108304
Landarea 43,560 square feet
Type Residential Property

MILLER E BARBARA ANN THOMAS

Name MILLER E BARBARA ANN THOMAS
Address 4315 Greenmount Road Philadelphia PA 19154
Value 75674
Landvalue 75674
Buildingvalue 114326
Landarea 3,193 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Converted
Price 34000

MILLER DAVID THOMAS

Name MILLER DAVID THOMAS
Address 1430 Ben Gause Road Coward SC
Value 8500
Landvalue 8500
Buildingvalue 92539
Landarea 6,229,080 square feet

MILLER CORA MILLER THOMAS TR

Name MILLER CORA MILLER THOMAS TR
Address 2033 W Indiana Avenue Philadelphia PA 19132
Value 3532
Landvalue 3532
Buildingvalue 35168
Landarea 841 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

MILLER CHARLES N JR & CAROLYN D THOMAS

Name MILLER CHARLES N JR & CAROLYN D THOMAS
Address 637 Granada Way Kanawha WV
Value 9800
Landvalue 9800
Buildingvalue 56600
Bedrooms 3
Numberofbedrooms 3

MILLER CAROLYN THOMAS

Name MILLER CAROLYN THOMAS
Address 635 Granada Way Kanawha WV
Value 9800
Landvalue 9800

MILLER B THOMAS

Name MILLER B THOMAS
Address 3007 Weikel Street Philadelphia PA 19134
Value 5360
Landvalue 5360
Buildingvalue 21440
Landarea 399.81 square feet
Type Inside location on the block
Price 1
Usage Other - not identified as residential, commercial or industrial

MILLER L THOMAS & LINDA S

Name MILLER L THOMAS & LINDA S
Address 16117 Willow Creek Road Lewes DE 19958
Value 17200
Landvalue 17200
Buildingvalue 70600

MILLER AARON THOMAS

Name MILLER AARON THOMAS
Physical Address 7793 MAHAN DR, TALLAHASSEE, FL 32309
Owner Address 7793 MAHAN DR, TALLAHASSEE, FL 32309
Sale Price 208000
Sale Year 2012
Ass Value Homestead 176161
Just Value Homestead 176161
County Leon
Year Built 2012
Area 2164
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7793 MAHAN DR, TALLAHASSEE, FL 32309
Price 208000

Thomas A. Miller

Name Thomas A. Miller
Doc Id 07126001
City New York NY
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 07224269
City Ann Arbor MI
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 07164776
City Arlington Heights IL
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 07457392
City München
Designation us-only
Country DE

Thomas Miller

Name Thomas Miller
Doc Id 07443997
City Arlington Heights IL
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 07582262
City Houston TX
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 07570157
City Ann Arbor MI
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 07544695
City Brookline MA
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 07834026
City Brookline MA
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 07772238
City Brookline MA
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 07715546
City Westfield NJ
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 07271709
City Ann Arbor MI
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 07919060
City Houston TX
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 08247752
City Kalona IA
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 08168658
City Brookline MA
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 08158825
City Brookline MA
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 08131475
City Tucson AZ
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 08118791
City Willowbrook IL
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 08119652
City Brookline MA
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 08119685
City Brookline MA
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 08349825
City Brookline MA
Designation us-only
Country US

Thomas A. Miller

Name Thomas A. Miller
Doc Id 07148257
City New York NY
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 08272325
City Evergreen CO
Designation us-only
Country US

Thomas Miller

Name Thomas Miller
Doc Id 07081605
City Wellman IA
Designation us-only
Country US

THOMAS MILLER

Name THOMAS MILLER
Type Independent Voter
State AZ
Address 10219 N 39TH AVE, PHOENIX, AZ 85051
Phone Number 602-540-7291
Email Address [email protected]

THOMAS MILLER

Name THOMAS MILLER
Type Democrat Voter
State AZ
Phone Number 602-463-6320
Email Address [email protected]

THOMAS MILLER

Name THOMAS MILLER
Type Republican Voter
State AZ
Address 1203 E DREXEL RD, TUCSON, AZ 85706
Phone Number 520-398-7800
Email Address [email protected]

THOMAS MILLER

Name THOMAS MILLER
Type Independent Voter
State AR
Address 1421 LIBERTY, BENTON, AR 72015
Phone Number 501-776-0747
Email Address [email protected]

THOMAS MILLER

Name THOMAS MILLER
Type Independent Voter
State AL
Address 9814 COUNTY ROAD 87, MOULTON, AL 35650
Phone Number 256-566-9898
Email Address [email protected]

THOMAS MILLER

Name THOMAS MILLER
Type Independent Voter
State AL
Address 715 CEDAR LAKE RD 902, DECATUR, AL 35603
Phone Number 256-227-9943
Email Address [email protected]

THOMAS MILLER

Name THOMAS MILLER
Type Democrat Voter
State AL
Phone Number 205-835-6646
Email Address [email protected]

THOMAS MILLER

Name THOMAS MILLER
Visit Date 4/13/10 8:30
Appointment Number U29704
Type Of Access VA
Appt Made 7/28/10 15:00
Appt Start 7/29/10 17:00
Appt End 7/29/10 23:59
Total People 13
Last Entry Date 7/28/10 15:00
Meeting Location WH
Caller DARIENNE
Description MEETING IN ROOSEVELT ROOM
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 79740

THOMAS G MILLER

Name THOMAS G MILLER
Visit Date 4/13/10 8:30
Appointment Number U97002
Type Of Access VA
Appt Made 4/14/10 12:49
Appt Start 4/15/10 13:00
Appt End 4/15/10 23:59
Total People 8
Last Entry Date 4/14/10 12:49
Meeting Location OEOB
Caller MICHAEL
Description ESEA MEETING
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 77458

THOMAS J MILLER

Name THOMAS J MILLER
Visit Date 4/13/10 8:30
Appointment Number U97616
Type Of Access VA
Appt Made 4/15/10 17:18
Appt Start 4/20/10 14:30
Appt End 4/20/10 23:59
Total People 1
Last Entry Date 4/15/10 17:17
Meeting Location OEOB
Caller MICAH
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 77934

THOMAS J MILLER

Name THOMAS J MILLER
Visit Date 4/13/10 8:30
Appointment Number U84059
Type Of Access VA
Appt Made 3/3/10 13:14
Appt Start 3/3/10 14:30
Appt End 3/3/10 23:59
Total People 1
Last Entry Date 3/3/2010
Meeting Location WH
Caller MARY
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 78021

THOMAS P MILLER

Name THOMAS P MILLER
Visit Date 4/13/10 8:30
Appointment Number U83172
Type Of Access VA
Appt Made 3/1/10 12:04
Appt Start 3/10/10 10:30
Appt End 3/10/10 23:59
Total People 318
Last Entry Date 3/1/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

THOMAS J MILLER

Name THOMAS J MILLER
Visit Date 4/13/10 8:30
Appointment Number U85958
Type Of Access VA
Appt Made 3/9/10 15:05
Appt Start 3/11/10 11:15
Appt End 3/11/10 23:59
Total People 8
Last Entry Date 3/9/2010
Meeting Location WH
Caller NATALIE
Release Date 06/25/2010 07:00:00 AM +0000

THOMAS MILLER

Name THOMAS MILLER
Visit Date 4/13/10 8:30
Appointment Number U90873
Type Of Access VA
Appt Made 3/24/10 18:54
Appt Start 3/24/10 20:00
Appt End 3/24/10 23:59
Total People 7
Last Entry Date 3/24/2010 18:53
Meeting Location WH
Caller L.
Description WEST WING TOUR
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 71603

THOMAS MILLER

Name THOMAS MILLER
Visit Date 4/13/10 8:30
Appointment Number U76922
Type Of Access VA
Appt Made 2/2/10 12:03
Appt Start 2/3/10 11:00
Appt End 2/3/10 23:59
Total People 1
Last Entry Date 2/2/10 12:03
Meeting Location OEOB
Caller APRIL
Release Date 05/28/2010 07:00:00 AM +0000

THOMAS J MILLER

Name THOMAS J MILLER
Visit Date 4/13/10 8:30
Appointment Number U77463
Type Of Access VA
Appt Made 2/3/10 15:31
Appt Start 2/4/10 11:00
Appt End 2/4/10 23:59
Total People 1
Last Entry Date 2/3/10 15:31
Meeting Location OEOB
Caller MICAH
Release Date 05/28/2010 07:00:00 AM +0000

THOMAS J MILLER

Name THOMAS J MILLER
Visit Date 4/13/10 8:30
Appointment Number U75629
Type Of Access VA
Appt Made 1/28/10 12:01
Appt Start 2/4/10 11:00
Appt End 2/4/10 23:59
Total People 1
Last Entry Date 1/28/10 12:01
Meeting Location OEOB
Caller MICAH
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 70130

THOMAS M MILLER

Name THOMAS M MILLER
Visit Date 4/13/10 8:30
Appointment Number U80580
Type Of Access VA
Appt Made 2/19/10 16:03
Appt Start 2/20/10 10:00
Appt End 2/20/10 23:59
Total People 135
Last Entry Date 2/19/10 16:03
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

THOMAS A MILLER

Name THOMAS A MILLER
Visit Date 4/13/10 8:30
Appointment Number U68504
Type Of Access VA
Appt Made 1/6/10 12:29
Appt Start 1/8/10 10:00
Appt End 1/8/10 23:59
Total People 342
Last Entry Date 1/6/10 12:29
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

THOMAS MILLER

Name THOMAS MILLER
Visit Date 4/13/10 8:30
Appointment Number U64006
Type Of Access VA
Appt Made 12/11/09 8:17
Appt Start 12/15/09 15:00
Appt End 12/15/09 23:59
Total People 784
Last Entry Date 12/11/09 8:17
Meeting Location WH
Caller CLARE
Description HOLIDAY RECEPTION/
Release Date 03/26/2010 07:00:00 AM +0000

THOMAS M MILLER

Name THOMAS M MILLER
Visit Date 4/13/10 8:30
Appointment Number U03049
Type Of Access VA
Appt Made 5/4/10 19:45
Appt Start 5/8/10 8:30
Appt End 5/8/10 23:59
Total People 367
Last Entry Date 5/4/10 19:45
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 08/27/2010 07:00:00 AM +0000

THOMAS MILLER

Name THOMAS MILLER
Visit Date 4/13/10 8:30
Appointment Number U61512
Type Of Access VA
Appt Made 12/4/09 12:34
Appt Start 12/4/09 14:00
Appt End 12/4/09 23:59
Total People 1
Last Entry Date 12/4/09 12:34
Meeting Location WH
Caller CATHERINE
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 75264

THOMAS H MILLER

Name THOMAS H MILLER
Visit Date 4/13/10 8:30
Appointment Number U54478
Type Of Access VA
Appt Made 11/9/09 17:30
Appt Start 11/11/09 8:00
Appt End 11/11/09 23:59
Total People 207
Last Entry Date 11/9/09 17:30
Meeting Location WH
Caller JOSEPH
Description LARGE VERTERANS DAY BREAKFAST
Release Date 02/26/2010 08:00:00 AM +0000

THOMAS K MILLER

Name THOMAS K MILLER
Visit Date 4/13/10 8:30
Appointment Number U49221
Type Of Access VA
Appt Made 10/21/09 18:35
Appt Start 10/22/09 11:00
Appt End 10/22/09 23:59
Total People 23
Last Entry Date 10/21/09 18:35
Meeting Location WH
Caller DORA
Description PHOTO OP WITH JOHN BRENNAN.
Release Date 01/29/2010 08:00:00 AM +0000

THOMAS H MILLER

Name THOMAS H MILLER
Visit Date 4/13/10 8:30
Appointment Number U49149
Type Of Access VA
Appt Made 10/22/09 14:01
Appt Start 10/22/09 13:30
Appt End 10/22/09 23:59
Total People 122
Last Entry Date 10/22/09 14:01
Meeting Location WH
Caller ABIGAIL
Release Date 01/29/2010 08:00:00 AM +0000

THOMAS MILLER

Name THOMAS MILLER
Visit Date 4/13/10 8:30
Appointment Number U49226
Type Of Access VA
Appt Made 10/21/09 18:34
Appt Start 10/22/09 15:30
Appt End 10/22/09 23:59
Total People 168
Last Entry Date 10/21/09 18:34
Meeting Location OEOB
Caller MATTHEW
Description YOUNG NONPROFIT PROFESSIONAL NETWORK EVENT
Release Date 01/29/2010 08:00:00 AM +0000

THOMAS MILLER

Name THOMAS MILLER
Visit Date 4/13/10 8:30
Appointment Number U49682
Type Of Access VA
Appt Made 10/23/09 8:51
Appt Start 10/23/09 11:30
Appt End 10/23/09 23:59
Total People 1
Last Entry Date 10/23/09 8:51
Meeting Location WH
Caller MARY
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 75915

THOMAS MILLER

Name THOMAS MILLER
Visit Date 4/13/10 8:30
Appointment Number U49560
Type Of Access VA
Appt Made 10/26/09 16:05
Appt Start 10/27/09 8:30
Appt End 10/27/09 23:59
Total People 168
Last Entry Date 10/26/09 16:05
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 01/29/2010 08:00:00 AM +0000

THOMAS J MILLER

Name THOMAS J MILLER
Visit Date 4/13/10 8:30
Appointment Number U49175
Type Of Access VA
Appt Made 10/21/09 17:09
Appt Start 10/23/09 12:00
Appt End 10/23/09 23:59
Total People 1
Last Entry Date 10/21/09 17:09
Meeting Location OEOB
Caller MICAH
Release Date 01/29/2010 08:00:00 AM +0000

THOMAS MILLER

Name THOMAS MILLER
Visit Date 4/13/10 8:30
Appointment Number U43886
Type Of Access VA
Appt Made 10/5/09 18:17
Appt Start 10/7/09 9:00
Appt End 10/7/09 23:59
Total People 283
Last Entry Date 10/5/09 18:26
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

THOMAS W MILLER

Name THOMAS W MILLER
Visit Date 4/13/10 8:30
Appointment Number U39104
Type Of Access VA
Appt Made 9/18/09 17:31
Appt Start 9/23/09 7:30
Appt End 9/23/09 23:59
Total People 979
Last Entry Date 9/18/09 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS 7:30-9:55
Release Date 12/30/2009 08:00:00 AM +0000

THOMAS S MILLER

Name THOMAS S MILLER
Visit Date 4/13/10 8:30
Appointment Number U27892
Type Of Access VA
Appt Made 7/23/10 19:39
Appt Start 7/30/10 11:30
Appt End 7/30/10 23:59
Total People 311
Last Entry Date 7/23/10 19:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR /
Release Date 10/29/2010 07:00:00 AM +0000

THOMAS W MILLER

Name THOMAS W MILLER
Visit Date 4/13/10 8:30
Appointment Number U27710
Type Of Access VA
Appt Made 7/22/10 9:27
Appt Start 7/22/10 9:00
Appt End 7/22/10 23:59
Total People 383
Last Entry Date 7/22/10 9:27
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

THOMAS W MILLER

Name THOMAS W MILLER
Visit Date 4/13/10 8:30
Appointment Number U27097
Type Of Access VA
Appt Made 7/21/10 11:01
Appt Start 7/22/10 9:00
Appt End 7/22/10 23:59
Total People 383
Last Entry Date 7/21/10 11:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

THOMAS MILLER

Name THOMAS MILLER
Visit Date 4/13/10 8:30
Appointment Number U52795
Type Of Access VA
Appt Made 11/3/09 12:01
Appt Start 11/4/09 13:00
Appt End 11/4/09 23:59
Total People 16
Last Entry Date 11/3/09 12:01
Meeting Location NEOB
Caller TANYA
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 73816

THOMAS J MILLER

Name THOMAS J MILLER
Visit Date 4/13/10 8:30
Appointment Number U05294
Type Of Access VA
Appt Made 5/10/10 19:13
Appt Start 5/18/10 14:00
Appt End 5/18/10 23:59
Total People 1
Last Entry Date 5/10/10 19:13
Meeting Location OEOB
Caller MICAH
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 79768

THOMAS MILLER

Name THOMAS MILLER
Car TOYOTA TUNDRA
Year 2007
Address 3103 County Road 104, Dinosaur, CO 81610-9707
Vin 5TFMV52147X007413

THOMAS MILLER

Name THOMAS MILLER
Car FORD TAURUS
Year 2007
Address N4487 LONG RD, CHILTON, WI 53014-9762
Vin 1FAFP53U47A157249
Phone 920-849-4524

THOMAS MILLER

Name THOMAS MILLER
Car BMW X3
Year 2007
Address 8316 SW Mapleridge Dr, Portland, OR 97225-6430
Vin WBXPC93427WF29651
Phone 503-297-3212

THOMAS MILLER

Name THOMAS MILLER
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 1096 Bedford Rd, Grosse Pointe Park, MI 48230-1409
Vin 1J4GA59177L141686
Phone 313-885-1197

Thomas Miller

Name Thomas Miller
Car DODGE CALIBER
Year 2007
Address 117 T A Miller Rd, Perry, FL 32348-6365
Vin 1B3HB28B77D566577

THOMAS MILLER

Name THOMAS MILLER
Car TOYOTA RAV4
Year 2007
Address 750 N 8th St Apt 202, Milwaukee, WI 53233-2425
Vin JTMBD33V676026485
Phone 414-481-4144

THOMAS MILLER

Name THOMAS MILLER
Car GMC Savana Cargo Van
Year 2007
Address 4819 N Audubon Rd, Indianapolis, IN 46226-2205
Vin 1GDFG15T271199812
Phone 317-542-7704

THOMAS MILLER

Name THOMAS MILLER
Car FORD F-150
Year 2007
Address 66 Dove Ridge Rd, Carriere, MS 39426-7308
Vin 1FTRF12257NA37424

THOMAS MILLER

Name THOMAS MILLER
Car TOYOTA CAMRY HYBRID
Year 2007
Address 512 Staunton Rd, Naperville, IL 60565-2609
Vin 4T1BB46K97U009927
Phone 630-548-9234

THOMAS MILLER

Name THOMAS MILLER
Car DODGE GRAND CARAVAN
Year 2007
Address 61180 KUHLMEYER RD, CENTREVILLE, MI 49032-9782
Vin 1D4GP24R17B185403

THOMAS O MILLER

Name THOMAS O MILLER
Car JEEP COMPASS
Year 2007
Address 2793 Bethel Rd, Point Pleasant, WV 25550-3480
Vin 1J8FF47W37D325313

THOMAS MILLER

Name THOMAS MILLER
Car FORD EDGE
Year 2007
Address 8 Leeds Ct, Lancaster, PA 17602-4676
Vin 2FMDK39C27BA57377

THOMAS MILLER

Name THOMAS MILLER
Car FORD FOCUS
Year 2007
Address 100 Applevalley Rd, Lebanon, TN 37087-9015
Vin 1FAHP36N57W136785

THOMAS MILLER

Name THOMAS MILLER
Car CHEVROLET CORVETTE
Year 2007
Address 610 E Gilbert Dr Apt 136, Tempe, AZ 85281-2058
Vin 1G1YY26U775110759
Phone 618-632-6977

THOMAS MILLER

Name THOMAS MILLER
Car CHRYSLER 300
Year 2007
Address 2909 N Chamberlain Ave, Chattanooga, TN 37406-3904
Vin 2C3KA53GX7H883983

THOMAS MILLER

Name THOMAS MILLER
Car MAZDA MAZDA3
Year 2007
Address 2415 Fauver Ave, Dayton, OH 45420-2315
Vin JM1BK143071744361
Phone 937-478-2138

THOMAS MILLER

Name THOMAS MILLER
Car BMW Z4
Year 2007
Address 6562 Jefferson St, Haymarket, VA 20169-2909
Vin 4USBU53517LX02543
Phone 703-335-2259

Thomas Miller

Name Thomas Miller
Car TOYOTA CAMRY HYBRID
Year 2007
Address 1365 Spinnaker Dr, Port Washington, WI 53074-1391
Vin JTNBB46K673029185

THOMAS MILLER

Name THOMAS MILLER
Car TOYOTA YARIS
Year 2007
Address 216 E 10th St, Ashland, OH 44805-1810
Vin JTDJT923X75114687

THOMAS MILLER

Name THOMAS MILLER
Car TOYOTA 4RUNNER
Year 2007
Address 520 N Highland Dr, Beckley, WV 25801-2732
Vin JTEBU14R478095598
Phone 304-253-0538

THOMAS MILLER

Name THOMAS MILLER
Car TOYOTA FJ CRUISER
Year 2007
Address 2007 CLIPPER PARK RD UNIT 324, BALTIMORE, MD 21211-1459
Vin JTEBU11F470065414
Phone 410-366-0759

THOMAS MILLER

Name THOMAS MILLER
Car TOYOTA 4RUNNER
Year 2007
Address 1146 HILLTOP RD NW, NEW PHILA, OH 44663-1329
Vin JTEBU14R170119452
Phone 330-343-5920

THOMAS MILLER

Name THOMAS MILLER
Car TOYOTA HIGHLANDER HYBRID
Year 2007
Address 4842 Pathfinder Way, Milford, OH 45150-9753
Vin JTEEW21A670047479

THOMAS MILLER

Name THOMAS MILLER
Car Isuzu Oasis 5dr S 7-Passenger
Year 2007
Address 23615 Rockford St, Dearborn, MI 48124-1624
Vin JS1GR7KA272102282

THOMAS MILLER

Name THOMAS MILLER
Car Chrysler KLX250H
Year 2007
Address 11453 Beasley Dr, Lumberton, TX 77657-8080
Vin JKALXMH117DA18312

THOMAS MILLER

Name THOMAS MILLER
Car HONDA CR-V
Year 2007
Address 7740 Bridgestone Dr, Orlando, FL 32835-5375
Vin JHLRE38797C014714

THOMAS MILLER

Name THOMAS MILLER
Car TOYOTA TUNDRA
Year 2007
Address 204 Woodbine Dr, Williamsburg, VA 23185-4444
Vin 5TBBV54157S485813
Phone 757-253-0602

Thomas Miller

Name Thomas Miller
Car TOYOTA TACOMA
Year 2007
Address 215 Bird Hollow Rd, Lizemores, WV 25125-8030
Vin 5TELU42N97Z360380

Thomas Miller

Name Thomas Miller
Domain sniperunlimitedcoaching.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-15
Update Date 2012-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Kingsbury St Brisbane Queensland 4169
Registrant Country AUSTRALIA

Miller, Thomas

Name Miller, Thomas
Domain archivalartservice.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-11
Update Date 2013-02-11
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

Miller, Thomas

Name Miller, Thomas
Domain oakspoint.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-27
Update Date 2013-02-27
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

Miller, Thomas

Name Miller, Thomas
Domain thomasmillerphotographer.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-06-21
Update Date 2013-07-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 731 SW King Ave., #4 Portland OR 97205
Registrant Country UNITED STATES

Miller, Thomas

Name Miller, Thomas
Domain bangkoknoticeboard.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-12-31
Update Date 2012-12-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 10 Raymond St Manchester MA 01944
Registrant Country UNITED STATES

Miller, Thomas

Name Miller, Thomas
Domain emergencymanagementconcepts.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-13
Update Date 2013-09-13
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

Miller, Thomas

Name Miller, Thomas
Domain alunandmary.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-03
Update Date 2013-09-03
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

Miller, Thomas

Name Miller, Thomas
Domain renoindustrialproperties.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-02-18
Update Date 2009-02-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1105 Termilan Way, Ste. 202 Reno NV 89502
Registrant Country UNITED STATES

Miller, Thomas

Name Miller, Thomas
Domain nantucketframes.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-11-17
Update Date 2010-11-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 109 Chestnut Hill Road Rochester NH 03867
Registrant Country UNITED STATES

Miller, Thomas

Name Miller, Thomas
Domain nantucketbrackets.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-11-17
Update Date 2010-11-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 109 Chestnut Hill Road Rochester NH 03867
Registrant Country UNITED STATES

Miller, Thomas

Name Miller, Thomas
Domain rainpoodle.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-06
Update Date 2013-05-22
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

Miller, Thomas

Name Miller, Thomas
Domain tjthomas.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-06
Update Date 2013-09-06
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

Miller, Thomas

Name Miller, Thomas
Domain commercialrealestatereno.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-02-18
Update Date 2009-02-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1105 Termilan Way, Ste. 202 Reno NV 89502
Registrant Country UNITED STATES

Miller, Thomas

Name Miller, Thomas
Domain archivalartservice.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-11
Update Date 2013-12-13
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

Miller, Thomas

Name Miller, Thomas
Domain thenet411.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-07-19
Update Date 2013-06-03
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 Miller

Name Thomas Miller
Domain toughend.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-14
Update Date 2012-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 12157 W. Linebaugh Ave.|Suite 376 Tampa Florida 33626
Registrant Country UNITED STATES

Thomas Miller

Name Thomas Miller
Domain crossbarphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-10
Update Date 2010-11-17
Registrar Name GODADDY.COM, LLC
Registrant Address 4807 Tarragon Drive Johnstown Colorado 80534
Registrant Country UNITED STATES

Thomas Miller

Name Thomas Miller
Domain lakecumberlandphotos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-04
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address 220 Allen Dr. Somerset Kentucky 42503
Registrant Country UNITED STATES

Thomas Miller

Name Thomas Miller
Domain thomasmillerphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-12
Update Date 2013-10-20
Registrar Name GODADDY.COM, LLC
Registrant Address 25657 Inkwood Pl Wesley Chapel Florida 33544
Registrant Country UNITED STATES

Thomas Miller

Name Thomas Miller
Domain collectanyclaim.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2850 Shoreline Trail #53|Box 53 Rockwall Texas 75032
Registrant Country UNITED STATES

Thomas Miller

Name Thomas Miller
Domain luckynumberthree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3117 NW Fairfax Terrace Portland Oregon 97210
Registrant Country UNITED STATES

Thomas Miller

Name Thomas Miller
Domain tmjoinery.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2011-07-06
Update Date 2013-06-22
Registrar Name MESH DIGITAL LIMITED
Registrant Address 108 Burnside Road|Gorebridge Gorebridge Midlothian EH23 4ER
Registrant Country UNITED KINGDOM

Thomas Miller

Name Thomas Miller
Domain yowrealestate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-06
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address Box 401 Clavet Saskatchewan s0k 0y0
Registrant Country CANADA

THOMAS MILLER

Name THOMAS MILLER
Domain tripplehelix.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-01
Update Date 2013-06-06
Registrar Name ENOM, INC.
Registrant Address 12 CLEMENTS GATE DISEWORTH OTHER DE74 2QE
Registrant Country UNITED KINGDOM

thomas miller

Name thomas miller
Domain browntownchristianacademy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-15
Update Date 2012-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address 4868 hwy 1 folkston Georgia 31537
Registrant Country UNITED STATES

Miller, Thomas

Name Miller, Thomas
Domain re-wood.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-05-18
Update Date 2012-05-18
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

Miller, Thomas

Name Miller, Thomas
Domain mipreno.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-02-18
Update Date 2009-02-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1105 Termilan Way, Ste. 202 Reno NV 89502
Registrant Country UNITED STATES