Thomas Murphy

We have found 524 public records related to Thomas Murphy in 33 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 134 business registration records connected with Thomas Murphy in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Transp Dist Svcs Agnt. These employees work in 6 states: AL, DE, CO, AZ, FL and CT. Average wage of employees is $55,431.


Thomas Leland Murphy

Name / Names Thomas Leland Murphy
Age 37
Birth Date 1987
Also Known As Thomas E Downie
Person 4524 Club Rd, Little Rock, AR 72207
Phone Number 501-663-7623
Possible Relatives

Previous Address 5101 Hawthorne Rd, Little Rock, AR 72207
2219 Palm St, Little Rock, AR 72207

Thomas F Murphy

Name / Names Thomas F Murphy
Age 44
Birth Date 1980
Also Known As Thomas A Murphy
Person 47 Kulig St, Springfield, MA 01104
Phone Number 413-592-9101
Possible Relatives




E M Murphy
Previous Address 130 Hastings St, Springfield, MA 01104
221 PO Box, Chicopee, MA 01021

Thomas J Murphy

Name / Names Thomas J Murphy
Age 50
Birth Date 1974
Also Known As Tj Murphy
Person 21 Sparhawk Dr #C, Burlington, MA 01803
Phone Number 781-449-0194
Possible Relatives







Previous Address 147 Thornton Rd, Needham, MA 02492
101 Peachcroft Dr, Bernardsville, NJ 07924
11 Bricher St #2, Newburyport, MA 01950
21 Water St #2, Nantucket, MA 02554
52 Cummings Rd, Brighton, MA 02135
4 Mount Vernon St #4, Charlestown, MA 02129
Mount Vernon, Charlestown, MA 02129
33 Washington St, Newburyport, MA 01950
Email [email protected]

Thomas G Murphy

Name / Names Thomas G Murphy
Age 53
Birth Date 1971
Also Known As Thos Murphy
Person 23 Berkeley St, Reading, MA 01867
Phone Number 781-944-9169
Possible Relatives


Previous Address 496 Humphrey St #2, Swampscott, MA 01907
194 North St, Foxboro, MA 02035
144 North St, Foxboro, MA 02035

Thomas J Murphy

Name / Names Thomas J Murphy
Age 54
Birth Date 1970
Person 48 Stillwater Dr, Nashua, NH 03062
Phone Number 603-888-2012
Possible Relatives





J Murphy
Previous Address 5 Monias Dr, Nashua, NH 03062
47 Fairbanks Rd, Raynham, MA 02767
39 Royal Crest Dr #9, Nashua, NH 03060
12 Pennsylvania Ave, Needham, MA 02492
27 Charlotte Ln #27, Randolph, MA 02368
39 Rowley St, Nashua, NH 03063
12 Pennsylvania Ave, Newton, MA 02464
97 Fairbanks Rd, Raynham, MA 02767
27 Charolett, Randolph, MA 02368

Thomas A Murphy

Name / Names Thomas A Murphy
Age 54
Birth Date 1970
Person 25 Winter St, Woburn, MA 01801
Phone Number 978-447-9033
Possible Relatives
Mhomas A Murphy
Previous Address 25 Winter Rd, Woburn, MA 01801
175 Hawthorne Dr #26L, New London, CT 06320
32 Broad St, New London, CT 06320

Thomas F Murphy

Name / Names Thomas F Murphy
Age 55
Birth Date 1969
Also Known As Thomas D Murphy
Person 56 5th Avenue Ext, Bellingham, MA 02019
Phone Number 508-966-3064
Possible Relatives

Zoe S Murphygalvin





Previous Address 513 High St #2, Clinton, MA 01510
56 Fifth Ex, Bellingham, MA 02019
56 5th Ave Ext, Bellingham, MA 02019
4 Melville Ave, Dorchester Center, MA 02124
56 Ext Av #5TH, Bellingham, MA 02019

Thomas P Murphy

Name / Names Thomas P Murphy
Age 56
Birth Date 1968
Person 7938 Allott Ave, Fort Collins, CO 80525
Phone Number 714-536-7609
Possible Relatives






P Murphy
Previous Address 117 Amherst Rd, Braintree, MA 02184
1080 Telegraph St #B11, Reno, NV 89502
21306 Beach Blvd #208, Huntington Beach, CA 92648
1531 Seal Way #2, Seal Beach, CA 90740
Hickey, Hingham, MA 02043
6 Hickey Rd #R, Hingham, MA 02043
941 Moana Ln #101, Reno, NV 89509
3348 1st St #A, Long Beach, CA 90803
Shore, Hingham, MA 02043

Thomas J Murphy

Name / Names Thomas J Murphy
Age 59
Birth Date 1965
Also Known As Thomas Murphy
Person 90 Greenbrier Ln, Bridgewater, MA 02324
Phone Number 508-279-4262
Possible Relatives


Thos Murphy
Previous Address 11 North Ave #2, Abington, MA 02351
11 Av #2, Abington, MA 02351
13 Greenbrier Ln, Bridgewater, MA 02324

Thomas Michael Murphy

Name / Names Thomas Michael Murphy
Age 68
Birth Date 1956
Also Known As Michelle Brandenburg
Person 839 Chevelle Dr, Baton Rouge, LA 70806
Phone Number 225-926-1440
Possible Relatives







Thomas M Tommymurphy
Previous Address 1130 Tanglebriar Dr, Baton Rouge, LA 70810
3611 112th Ave, Omaha, NE 68164
6718 142nd St, Omaha, NE 68137
13626 Mary Edith Pl, Baton Rouge, LA 70809
Email [email protected]
Associated Business John B Vending Inc Thomas Murphy Sales Co, Inc

Thomas C Murphy

Name / Names Thomas C Murphy
Age 69
Birth Date 1955
Also Known As James C Murphy
Person 1236 Millbrook Cir, Bradenton, FL 34212
Phone Number 941-792-3877
Possible Relatives



G Alan Murphy

Thomasc Murphy

Previous Address 208 32nd St, Bradenton, FL 34205
208 32nd St #1, Bradenton, FL 34205
4550 47th St, Bradenton, FL 34210
4550 47th St #1702, Bradenton, FL 34210
4550 47th St #706, Bradenton, FL 34210
4103 79th St, Bradenton, FL 34209
4122 79th St, Bradenton, FL 34209
4550 47th St #1808, Bradenton, FL 34210
4940 47th Ave #1608, Bradenton, FL 34210
8012 Ferrara Dr, New Orleans, LA 70123
4920 Cypress St #110, Tampa, FL 33607
9017 Rensu Dr, New Orleans, LA 70123
10204 Plainfield Dr, New Orleans, LA 70127
208 32nd St #208, Bradenton, FL 34205
8012 Ferrara Dr, Harahan, LA 70123
Associated Business Thomas C Murphy Pa Spouses Selling Florida Houses, Llc E-Doc Consulting, Inc

Thomas W Murphy

Name / Names Thomas W Murphy
Age 69
Birth Date 1955
Person 4920 Pine Ridge Way, Stuart, FL 34997
Phone Number 772-288-7361
Possible Relatives



Previous Address 4960 Pine Ridge Way, Stuart, FL 34997
3057 Lillian Rd, Palm Springs, FL 33406
1035 Concert Way, Royal Palm Beach, FL 33411
Associated Business M & M Hurricane Protection Inc

Thomas B Murphy

Name / Names Thomas B Murphy
Age 71
Birth Date 1953
Person 21 Towerbrook Rd, Hingham, MA 02043
Phone Number 781-740-8457
Possible Relatives






E Murphy
Previous Address 17 Eldridge St #3, Providence, RI 02910
3 Garden Rd, Concord, MA 01742
21 Cedar Pond Dr #3, Warwick, RI 02886
Associated Business Barnstable Captial Management, Inc

Thomas Lee Murphy

Name / Names Thomas Lee Murphy
Age 72
Birth Date 1952
Person 925 149th Ter #149, Miami, FL 33168
Phone Number 305-681-6504
Possible Relatives
Williette Murphy
Martha Cherymurphy
Previous Address 1825 6th Ave #1, Maywood, IL 60153
12690 2nd Ave, North Miami, FL 33161
16201 Miami Ave, Miami, FL 33169
301 107th St, Miami, FL 33161
440 125th St, North Miami, FL 33168
15520 2nd Ct, Miami, FL 33169
630 Lincoln Ave, Addison, IL 60101
16201 Miami Dr, North Miami Beach, FL 33162
310 25th Ave #1FL, Bellwood, IL 60104

Thomas F Murphy

Name / Names Thomas F Murphy
Age 74
Birth Date 1950
Also Known As Nancy E Murphy
Person 12 Gleason St #1, Medford, MA 02155
Phone Number 781-391-5720
Possible Relatives



Previous Address 101 Academy Dr #458, Buzzards Bay, MA 02532

Thomas O Murphy

Name / Names Thomas O Murphy
Age 83
Birth Date 1941
Also Known As Thomas D Murphy
Person 7 Oxbow Ln, Burlington, MA 01803
Phone Number 561-626-4037
Possible Relatives


J C Murphy
S Murphy
Previous Address 125 Eagleton Ct, Palm Bch Gdns, FL 33418
125 Eagleton Ct, Palm Beach Gardens, FL 33418
125 Eagleton Ct, West Palm Beach, FL 33418
760 Boston Rd, Billerica, MA 01821
Email [email protected]
Associated Business Tom Murphy Golf Sales, Inc

Thomas A Murphy

Name / Names Thomas A Murphy
Age 83
Birth Date 1941
Person 4210 Spyglass Dr, Springdale, AR 72764
Phone Number 479-751-2884
Possible Relatives



Rthomas A Murphy
Previous Address 4300 Spyglass Dr, Springdale, AR 72764
14625 90th Ter, Lenexa, KS 66215
1 Cour Marquis, Palos Hills, IL 60465
440 Burr Oak Ct, Naperville, IL 60540
1375 Woodfield Rd #400, Schaumburg, IL 60173

Thomas Wilson Murphy

Name / Names Thomas Wilson Murphy
Age 90
Birth Date 1933
Person 1618 Dawnview Ln, Monroe, LA 71202
Phone Number 318-323-2541
Possible Relatives

Previous Address 6131 PO Box, Monroe, LA 71211
209 Stanley Ave, Monroe, LA 71201
2405 Pope St, Monroe, LA 71201
1400 Spencer Ave, Monroe, LA 71201
811 Downing Pines Rd, West Monroe, LA 71291
Email [email protected]
Associated Business Mapp Tree Plantation, Llc Smiling Delivery Service, Inc

Thomas J Murphy

Name / Names Thomas J Murphy
Age 92
Birth Date 1931
Also Known As Thos J Murphy
Person 41 Olson St, Abington, MA 02351
Phone Number 781-857-2144
Possible Relatives




Thos J Murphy
Previous Address 16 Cypress Park, Melrose, MA 02176
47 Mystic St #3E, Arlington, MA 02474
14 Waverly Pl, Melrose, MA 02176
29 Zolla Cir, Revere, MA 02151
29 Lowe St, Revere, MA 02151
16 Waverly Pl, Melrose, MA 02176

Thomas T Murphy

Name / Names Thomas T Murphy
Age 94
Birth Date 1929
Also Known As Thomas F Murphy
Person 46 Margin St, Cohasset, MA 02025
Phone Number 781-383-9051
Possible Relatives
Previous Address 716 PO Box, Cohasset, MA 02025
1505 Tuckers Ln, Hingham, MA 02043

Thomas Francis Murphy

Name / Names Thomas Francis Murphy
Age 98
Birth Date 1925
Also Known As Francis T Murphy
Person 4755 Saint James Ave, Vero Beach, FL 32967
Phone Number 772-978-9995
Possible Relatives

Previous Address 1801 Ocean Dr, Vero Beach, FL 32963
Granite Lk, Nelson, NH 03457
HC 33, Nelson, NH 03457
Granite, Nelson, NH 03457
80 HC 33, Nelson, NH 03457
Granite Lk, Munsonville, NH 03457
2153 Via Fuentes, Vero Beach, FL 32963

Thomas F Murphy

Name / Names Thomas F Murphy
Age 104
Birth Date 1919
Also Known As Thomas F Murphy
Person 6 Rolfe Ave, Swansea, MA 02777
Phone Number 508-674-4953
Possible Relatives

Thomas C Murphy

Name / Names Thomas C Murphy
Age 107
Birth Date 1917
Also Known As T Clemmey Murphy
Person 383 Stephen French Rd #R, Swansea, MA 02777
Phone Number 508-676-1201
Possible Relatives

Thomas W Murphy

Name / Names Thomas W Murphy
Age 109
Birth Date 1915
Person 32 Spring St, Foxboro, MA 02035
Phone Number 508-543-6149
Possible Relatives

Thomas H Murphy

Name / Names Thomas H Murphy
Age N/A
Person 2634 COUNTY ROAD 57 N, ABBEVILLE, AL 36310
Phone Number 334-585-2020

Thomas A Murphy

Name / Names Thomas A Murphy
Age N/A
Person 2433 QUAIL RIDGE LN SW, HUNTSVILLE, AL 35803
Phone Number 256-885-2316

Thomas Murphy

Name / Names Thomas Murphy
Age N/A
Person 46 Ledyard St, Springfield, MA 01104
Possible Relatives

Previous Address 88 Cleveland St, Springfield, MA 01104

Thomas Murphy

Name / Names Thomas Murphy
Age N/A
Person 685 Oak St #7, Brockton, MA 02301
Possible Relatives
Previous Address 27 Page Ter #402, Stoughton, MA 02072

Thomas L Murphy

Name / Names Thomas L Murphy
Age N/A
Person 643 WILCOX AVE, FAIRBANKS, AK 99709
Phone Number 907-479-2076

Thomas P Murphy

Name / Names Thomas P Murphy
Age N/A
Person 19303 COUNTY ROAD 64, LOXLEY, AL 36551

Thomas M Murphy

Name / Names Thomas M Murphy
Age N/A
Person PO BOX 1001, MUNFORD, AL 36268

Thomas L Murphy

Name / Names Thomas L Murphy
Age N/A
Person 1477 N DONAHUE DR APT 1508, AUBURN, AL 36830

Thomas L Murphy

Name / Names Thomas L Murphy
Age N/A
Person 453 WEATHERLY CLUB DR, PELHAM, AL 35124

Thomas C Murphy

Name / Names Thomas C Murphy
Age N/A
Person 131 FRANKLIN ST, ABBEVILLE, AL 36310

Thomas A Murphy

Name / Names Thomas A Murphy
Age N/A
Person 3808 GOVERNORS DR APT C1, MONTGOMERY, AL 36111

Thomas Murphy

Name / Names Thomas Murphy
Age N/A
Person 4105 WHITE ALDER CT APT 3A, HOMER, AK 99603

Thomas A Murphy

Name / Names Thomas A Murphy
Age N/A
Person 87 Otis St, Medford, MA 02155

Thomas E Murphy

Name / Names Thomas E Murphy
Age N/A
Person 103 WINDSOR CT, DAPHNE, AL 36526
Phone Number 251-626-9848

Thomas Murphy

Name / Names Thomas Murphy
Age N/A
Person 17353 HORSESHOE BND, LOXLEY, AL 36551
Phone Number 251-964-6173

Thomas Murphy

Name / Names Thomas Murphy
Age N/A
Person 144 KENTWOOD LN, ALABASTER, AL 35007
Phone Number 205-685-0576

Thomas Murphy

Name / Names Thomas Murphy
Age N/A
Person 35 Nonantum St, Boston, MA 02135
Possible Relatives
Previous Address 76 Undine Rd, Brighton, MA 02135

Thomas Murphy

Name / Names Thomas Murphy
Age N/A
Person 66 RIVERVIEW LN, SYLACAUGA, AL 35151
Phone Number 256-207-2541

Thomas E Murphy

Name / Names Thomas E Murphy
Age N/A
Person 3129 FITZGERALD RD, MONTGOMERY, AL 36106
Phone Number 334-271-3156

Thomas N Murphy

Name / Names Thomas N Murphy
Age N/A
Person 1113 WESTRIDGE CIR, BIRMINGHAM, AL 35235
Phone Number 205-853-6459

Thomas R Murphy

Name / Names Thomas R Murphy
Age N/A
Person 9047 JAMESTOWN CT, IRVINGTON, AL 36544
Phone Number 251-957-2083

Thomas Murphy

Name / Names Thomas Murphy
Age N/A
Person 303 S BROADWAY AVE, APT 1 SYLACAUGA, AL 35150
Phone Number 256-207-2541

Thomas P Murphy

Name / Names Thomas P Murphy
Age N/A
Person 6910 POCAHONTAS DR, MOBILE, AL 36618
Phone Number 251-645-8923

Thomas H Murphy

Name / Names Thomas H Murphy
Age N/A
Person 6737 HIGHWAY 36 E, LACEYS SPRING, AL 35754
Phone Number 256-778-9370

Thomas C Murphy

Name / Names Thomas C Murphy
Age N/A
Person 712 TURTLE LAKE DR, BIRMINGHAM, AL 35242
Phone Number 205-437-1969

Thomas Murphy

Name / Names Thomas Murphy
Age N/A
Person 27070 PERDIDO BEACH BLVD, ORANGE BEACH, AL 36561
Phone Number 251-948-3449

Thomas Murphy

Name / Names Thomas Murphy
Age N/A
Person 2020 STONEGATE CIR, ANCHORAGE, AK 99515
Phone Number 907-522-1140

Thomas Murphy

Name / Names Thomas Murphy
Age N/A
Person 2715 BEECH DR, NORTH POLE, AK 99705
Phone Number 907-338-7030

Thomas M Murphy

Name / Names Thomas M Murphy
Age N/A
Person PO BOX 3087, PALMER, AK 99645
Phone Number 907-746-2367

Thomas L Murphy

Name / Names Thomas L Murphy
Age N/A
Person 2768 US HIGHWAY 31 N, DEATSVILLE, AL 36022
Phone Number 334-361-8660

Thomas Murphy

Name / Names Thomas Murphy
Age N/A
Person 416 HAY DR SW APT 8, DECATUR, AL 35603

THOMAS E MURPHY

Business Name WEST8 ENTERPRISES, LLC
Person Name THOMAS E MURPHY
Position Manager
State GA
Address 4859 GA HWY 129 S. 4859 GA HWY 129 S., CLAXTON, GA 30417
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0547902009-1
Creation Date 2009-10-08
Type Domestic Limited-Liability Company

Thomas P Murphy

Business Name WELLS FARGO PREFERRED CAPITAL, INC.
Person Name Thomas P Murphy
Position registered agent
State IA
Address 800 WALNUT STREET, DES MOINES, IA 50309-3605
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2007-04-30
Entity Status Withdrawn
Type CEO

Thomas Murphy

Business Name Venux.net
Person Name Thomas Murphy
Position company contact
State MI
Address 3685 Roger B. Chaffee SE, GRAND RAPIDS, 49548 MI
Phone Number
Email [email protected]

Thomas Murphy

Business Name Valdez Food Bank
Person Name Thomas Murphy
Position company contact
State AK
Address 278 Richardson Hwy Valdez AK 99686-0000
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 907-835-3663
Number Of Employees 4

THOMAS C MURPHY

Business Name VALUAMERICA MB PARTNER, INC.
Person Name THOMAS C MURPHY
Position Secretary
State PA
Address 113 TECHNOLOGY DRIVE 113 TECHNOLOGY DRIVE, PITTSBURGH, PA 15275
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C22619-1998
Creation Date 1998-09-24
Type Foreign Corporation

THOMAS C MURPHY

Business Name UNITED MEDICAL SOLUTIONS, LLC
Person Name THOMAS C MURPHY
Position Manager
State PA
Address 113 TECHNOLOGY DR 113 TECHNOLOGY DR, PITTSBURGH, PA 15275
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Cancelled
Corporation Number LLC2131-2003
Creation Date 2003-02-14
Expiried Date 2503-02-14
Type Foreign Limited-Liability Company

Thomas Murphy

Business Name Total Quality Group Inc
Person Name Thomas Murphy
Position company contact
State GA
Address 1980 Lasalle Way Marietta GA 30062-8163
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-641-6655

Thomas Murphy

Business Name Tom Murphy's Svc Inc
Person Name Thomas Murphy
Position company contact
State FL
Address 1558 Barker Dr Deltona FL 32725-2471
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 407-323-4057
Number Of Employees 1
Annual Revenue 142410

Thomas Murphy

Business Name Thomas Murphy Flooring Install
Person Name Thomas Murphy
Position company contact
State FL
Address 274 Crowndale Rd Cantonment FL 32533-8243
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 850-937-8287

Thomas Murphy

Business Name Thomas L Murphy Attorney Off
Person Name Thomas Murphy
Position company contact
State GA
Address 3042 Briarcliff Rd Ne Atlanta GA 30329-2602
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 404-633-0003

Thomas Murphy

Business Name Thomas F. Murphy
Person Name Thomas Murphy
Position company contact
State MA
Address 21 Sheffield Place, MARSTONS MILLS, 2648 MA
Phone Number
Email [email protected]

THOMAS R. MURPHY

Business Name TRM ENTERPRISES, INC.
Person Name THOMAS R. MURPHY
Position registered agent
State GA
Address 3191 CRESTVIEW CIRCLE, DULUTH, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-04-27
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

THOMAS R. MURPHY

Business Name TRM ENTERPRISES, INC.
Person Name THOMAS R. MURPHY
Position registered agent
State GA
Address 3191 CRESTIVIEW CIRCLE, DULUTH, GA 30096
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-04-27
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

THOMAS MURPHY

Business Name TOTAL LICENSING, INC.
Person Name THOMAS MURPHY
Position Director
State NY
Address 525 7TH AVE 525 7TH AVE, NEW YORK, NY 10018
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0216442010-8
Creation Date 2010-04-22
Type Domestic Corporation

THOMAS MURPHY

Business Name THE WINNING EDGE
Person Name THOMAS MURPHY
Position registered agent
Corporation Status Suspended
Agent THOMAS MURPHY 4213 YOSEMITE WAY, LOS ANGELES, CA 90065
Care Of THOMAS WINSTON MURPHY 4213 YOSEMITE WAY, LOS ANGELES, CA 90065
Incorporation Date 1988-05-27
Corporation Classification Public Benefit

THOMAS D MURPHY

Business Name THE TOTAL QUALITY GROUP, INC.
Person Name THOMAS D MURPHY
Position registered agent
State GA
Address 1890 LASALLE WAY, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-05-18
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

THOMAS MURPHY

Business Name TARGET, INC.
Person Name THOMAS MURPHY
Position registered agent
Corporation Status Suspended
Agent THOMAS MURPHY 4457 WILLOW RD. 200, PLEASANTON, CA 94566
Care Of P.O. BOX 25, PLEASANTON, CA 94566
CEO MARK STODDARD4457 WILLOW RD. 200, PLEASANTON, CA 94566
Incorporation Date 1975-06-24

Thomas Murphy

Business Name St Stephen Catholic Church
Person Name Thomas Murphy
Position company contact
State GA
Address 399 Woodland Dr Hinesville GA 31313-2719
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 912-876-4364
Number Of Employees 4
Fax Number 912-876-3150
Website www.home.comcast.net/~ststephenfm

Thomas Murphy

Business Name South Georgia Wholesale
Person Name Thomas Murphy
Position company contact
State GA
Address 1724 Marbury Ln Albany GA 31707-3777
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 229-432-5383

Thomas Murphy

Business Name Shimkus, Murphy & Lemkuil Inc
Person Name Thomas Murphy
Position company contact
State CT
Address 380 New Britain Avenue, Hartford, 6106 CT
Phone Number
Email [email protected]

Thomas Murphy

Business Name Scfpa Professional Corp
Person Name Thomas Murphy
Position company contact
State IA
Address 3507 Skyline Dr Des Moines IA 50310-5050
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 515-274-1316

THOMAS MURPHY

Business Name SUNDANCE COFFEE, INC.
Person Name THOMAS MURPHY
Position CEO
Corporation Status Dissolved
Agent 1485 BAYSHORE BLVD #170, SAN FRANCISCO, CA 94124
Care Of 1485 BAYSHORE BLVD #170, SAN FRANCISCO, CA 94124
CEO THOMAS MURPHY 1485 BAYSHORE BLVD #170, SAN FRANCISCO, CA 94124
Incorporation Date 2005-07-19

THOMAS MURPHY

Business Name SUNDANCE COFFEE, INC.
Person Name THOMAS MURPHY
Position registered agent
Corporation Status Dissolved
Agent THOMAS MURPHY 1485 BAYSHORE BLVD #170, SAN FRANCISCO, CA 94124
Care Of 1485 BAYSHORE BLVD #170, SAN FRANCISCO, CA 94124
CEO THOMAS MURPHY1485 BAYSHORE BLVD #170, SAN FRANCISCO, CA 94124
Incorporation Date 2005-07-19

THOMAS L MURPHY

Business Name STRUANS CORP.
Person Name THOMAS L MURPHY
Position Secretary
State NJ
Address 11 S 3RD STREET 11 S 3RD STREET, HAMMONTON, NJ 08037
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0410352006-7
Creation Date 2006-05-25
Type Domestic Corporation

THOMAS MURPHY

Business Name SF HOMES
Person Name THOMAS MURPHY
Position registered agent
Corporation Status Dissolved
Agent THOMAS MURPHY 1485 BAYSHORE BLVD #56, SAN FRANCISCO, CA 94124
Care Of 1485 BAYSHORE BLVD #56, SAN FRANCISCO, CA 94124
CEO THOMAS MURPHY1485 BAYSHORE BLVD #56, SAN FRANCISCO, CA 94124
Incorporation Date 1993-06-11

THOMAS MURPHY

Business Name SF HOMES
Person Name THOMAS MURPHY
Position CEO
Corporation Status Dissolved
Agent 1485 BAYSHORE BLVD #56, SAN FRANCISCO, CA 94124
Care Of 1485 BAYSHORE BLVD #56, SAN FRANCISCO, CA 94124
CEO THOMAS MURPHY 1485 BAYSHORE BLVD #56, SAN FRANCISCO, CA 94124
Incorporation Date 1993-06-11

THOMAS MURPHY

Business Name REDWOOD AGE, INC.
Person Name THOMAS MURPHY
Position CEO
Corporation Status Active
Agent 151 MADRONE AVE, LARKSPUR, CA 94939
Care Of 151 MADRONE AVE, LARKSPUR, CA 94939
CEO THOMAS MURPHY 151 MADRONE AVE, LARKSPUR, CA 94939
Incorporation Date 2007-01-30

THOMAS MURPHY

Business Name REDWOOD AGE, INC.
Person Name THOMAS MURPHY
Position registered agent
Corporation Status Active
Agent THOMAS MURPHY 151 MADRONE AVE, LARKSPUR, CA 94939
Care Of 151 MADRONE AVE, LARKSPUR, CA 94939
CEO THOMAS MURPHY151 MADRONE AVE, LARKSPUR, CA 94939
Incorporation Date 2007-01-30

Thomas Murphy

Business Name Parkline Delware Valley, Inc
Person Name Thomas Murphy
Position company contact
State PA
Address 502 Avon Drive, KENNETT SQUARE, 19348 PA
Phone Number
Email [email protected]

Thomas Murphy

Business Name Parkchester North Condominium (Inc)
Person Name Thomas Murphy
Position company contact
State NY
Address 2100 E Tremont Ave # 1, Bronx, NY 10462
Phone Number
Email [email protected]
Title Secretary

THOMAS J MURPHY

Business Name PRESTIGE STATUS, INC.
Person Name THOMAS J MURPHY
Position Secretary
State NV
Address 1775 MONTESSOURI ST. 1775 MONTESSOURI ST., LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C12836-1995
Creation Date 1995-08-02
Type Foreign Corporation

THOMAS MURPHY

Business Name PLURION SYSTEMS INC.
Person Name THOMAS MURPHY
Position registered agent
Corporation Status Forfeited
Agent THOMAS MURPHY 2450 MARINER SQUARE LOOP, ALAMEDA, CA 94501
Care Of 2450 MARINER SQUARE LOOP, ALAMEDA, CA 94501
CEO STEPHEN CLARKE2450 MARINER SQUARE LOOP, ALAMEDA, CA 94501
Incorporation Date 2007-07-02

THOMAS MURPHY

Business Name OAKWOOD HOMES, LTD.
Person Name THOMAS MURPHY
Position President
State NV
Address 3501 E WINERY 3501 E WINERY, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C22438-1995
Creation Date 1995-12-18
Type Domestic Corporation

THOMAS MURPHY

Business Name OAKWOOD HOMES, LTD.
Person Name THOMAS MURPHY
Position Treasurer
State NV
Address 3501 E WINERY 3501 E WINERY, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C22438-1995
Creation Date 1995-12-18
Type Domestic Corporation

THOMAS E MURPHY

Business Name NPS STAFFING SPECIALISTS, INC.
Person Name THOMAS E MURPHY
Position registered agent
State IN
Address 100 E WAYNE ST STE 100, SOUTH BEND, IN 46601
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-22
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

THOMAS E MURPHY

Business Name NPS OF ATLANTA, INC.
Person Name THOMAS E MURPHY
Position registered agent
State IN
Address 100 E WAYNE ST STE 100, SOUTH BEND, IN 46601
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-01-11
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

THOMAS MURPHY

Business Name NEWPORT YACHT CHARTERS, INC.
Person Name THOMAS MURPHY
Position registered agent
Corporation Status Suspended
Agent THOMAS MURPHY 504 S BAYFRONT, BALBOA ISLAND, CA 92662
Care Of 504 S BAYFRONT, BALBOA ISLAND, CA 92662
CEO THOMAS MURPHY504 S BAYFRONT, BALBOA ISLAND, CA 92662
Incorporation Date 1985-06-11

THOMAS MURPHY

Business Name NEWPORT YACHT CHARTERS, INC.
Person Name THOMAS MURPHY
Position CEO
Corporation Status Suspended
Agent 504 S BAYFRONT, BALBOA ISLAND, CA 92662
Care Of 504 S BAYFRONT, BALBOA ISLAND, CA 92662
CEO THOMAS MURPHY 504 S BAYFRONT, BALBOA ISLAND, CA 92662
Incorporation Date 1985-06-11

Thomas Alfred Murphy

Business Name NEW VISIONS IN CHRIST MINISTRIES, INC.
Person Name Thomas Alfred Murphy
Position registered agent
State GA
Address 2827 Hunter St., Brunswick, GA 31520
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-08-12
Entity Status Active/Compliance
Type CFO

THOMAS MURPHY

Business Name NEIGHBORHOOD VENTURES, INC.
Person Name THOMAS MURPHY
Position CEO
Corporation Status Dissolved
Agent 1485 BAYSHORE BLVD., SAN FRANCISCO, CA 94124
Care Of 1485 BAYSHORE BLVD., SAN FRANCISCO, CA 94124
CEO THOMAS MURPHY 1485 BAYSHORE BLVD., SAN FRANCISCO, CA 94124
Incorporation Date 2006-04-07

THOMAS MURPHY

Business Name NEIGHBORHOOD VENTURES, INC.
Person Name THOMAS MURPHY
Position registered agent
Corporation Status Dissolved
Agent THOMAS MURPHY 1485 BAYSHORE BLVD., SAN FRANCISCO, CA 94124
Care Of 1485 BAYSHORE BLVD., SAN FRANCISCO, CA 94124
CEO THOMAS MURPHY1485 BAYSHORE BLVD., SAN FRANCISCO, CA 94124
Incorporation Date 2006-04-07

Thomas Murphy

Business Name Murphys Tavern
Person Name Thomas Murphy
Position company contact
State CO
Address 2729 N Nevada Ave Colorado Springs CO 80907-6220
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 719-634-9196
Number Of Employees 4
Annual Revenue 88320

Thomas Murphy

Business Name Murphy's Tavern
Person Name Thomas Murphy
Position company contact
State CO
Address 2729 N Nevada Ave Colorado Springs CO 80907-6220
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 719-634-9196
Number Of Employees 3
Annual Revenue 148500

Thomas L Murphy

Business Name Murphy's Restaurant, LLC
Person Name Thomas L Murphy
Position registered agent
State GA
Address 997 Virginia Avenue, Atlanta, GA 30306
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-12-24
Entity Status Active/Compliance
Type Organizer

Thomas Murphy

Business Name Murphy Trucking LLC
Person Name Thomas Murphy
Position company contact
State AL
Address 2634 County Road 57 N Abbeville AL 36310-6300
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 334-585-5102
Number Of Employees 5
Annual Revenue 454500

Thomas Murphy

Business Name Murphy Properties
Person Name Thomas Murphy
Position company contact
State AL
Address 2433 Quail Ridge Ln SW Huntsville AL 35803-3538
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 256-885-2316
Number Of Employees 1
Annual Revenue 138020

Thomas Murphy

Business Name Murphy Murphy & Garner
Person Name Thomas Murphy
Position company contact
State GA
Address P.O. BOX 1140 Bremen GA 30110-1140
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 770-537-5201

Thomas Murphy

Business Name Murphy Insurance
Person Name Thomas Murphy
Position company contact
State IN
Address 626 Broadway Street, New Haven, 46774 IN
Email [email protected]

Thomas Murphy

Business Name Murphy Chiropractic
Person Name Thomas Murphy
Position company contact
State AL
Address 5931 Carmichael Rd Montgomery AL 36117-2572
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 334-244-2022
Number Of Employees 2
Annual Revenue 144200

Thomas Murphy

Business Name Murphy & Murphy, CPA, LLC
Person Name Thomas Murphy
Position company contact
State MD
Address P.O. Box 1919 108 La Grange Ave, La Plata, MD 20646
Phone Number
Email [email protected]
Title Tax manager

Thomas Murphy

Business Name Mullare Murphy Funeral Home
Person Name Thomas Murphy
Position company contact
State CO
Address 335 E Main St Trinidad CO 81082-2760
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number 719-846-2281
Number Of Employees 2
Annual Revenue 230860
Fax Number 719-846-4727

Thomas Murphy

Business Name Motivated Marketing Inc
Person Name Thomas Murphy
Position company contact
State FL
Address 4710 Eisenhower Blvd, Tampa, FL 33634
Phone Number
Email [email protected]

Thomas Murphy

Business Name Motivated Marketing Inc
Person Name Thomas Murphy
Position company contact
State FL
Address 4710 Eisenhower Blvd # B5, Tampa, FL 33634
Phone Number
Email [email protected]
Title President

Thomas Murphy

Business Name Mercury Plumbing
Person Name Thomas Murphy
Position company contact
State FL
Address 2617 S Ferncreek Ave Orlando FL 32806-4839
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 407-898-6960
Fax Number 407-898-6940

THOMAS MURPHY

Business Name MURPHY'S PLUMBING, INC.
Person Name THOMAS MURPHY
Position CEO
Corporation Status Active
Agent 7184 TUMBERWOLF, TAHOMA, CA 96142
Care Of 7184 TUMBERWOLF, TAHOMA, CA 96142
CEO THOMAS MURPHY PO BOX 495, TAHOMA, CA 96142
Incorporation Date 2006-04-26

THOMAS MURPHY

Business Name MURPHY'S PLUMBING, INC.
Person Name THOMAS MURPHY
Position registered agent
Corporation Status Active
Agent THOMAS MURPHY 7184 TUMBERWOLF, TAHOMA, CA 96142
Care Of 7184 TUMBERWOLF, TAHOMA, CA 96142
CEO THOMAS MURPHYPO BOX 495, TAHOMA, CA 96142
Incorporation Date 2006-04-26

THOMAS L. MURPHY

Business Name MURPHY'S 'ROUND THE CORNER, INC.
Person Name THOMAS L. MURPHY
Position registered agent
State GA
Address 997 VIRIGINIA AVE, ATLANTA, GA 30306
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-03-19
Entity Status Active/Compliance
Type CFO

THOMAS L. MURPHY

Business Name MURPHY'S 'ROUND THE CORNER, INC.
Person Name THOMAS L. MURPHY
Position registered agent
State GA
Address 997 VIRGINIA AVE, ATLANTA, GA 30306
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-03-19
Entity Status Active/Compliance
Type CEO

THOMAS MURPHY

Business Name MURPHY INSURANCE
Person Name THOMAS MURPHY
Position company contact
State IN
Address 626 BROADWAY ST, MONROEVILLE, 46773 IN
Email [email protected]

THOMAS M MURPHY

Business Name MURPHY CONSULTING, INC.
Person Name THOMAS M MURPHY
Position registered agent
State GA
Address 121 VALLEY WAY, PENDERGRASS, GA 30567
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-11-21
Entity Status Active/Compliance
Type CEO

Thomas Murphy

Business Name MONTENAY SAVANNAH OPERATIONS INC.
Person Name Thomas Murphy
Position registered agent
State GA
Address ONE PENN PLAZA, STE. 4400, NEW YORK, GA 10119
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-03-14
End Date 2008-05-16
Entity Status Revoked
Type CFO

THOMAS MURPHY

Business Name MONTENAY SAVANNAH GP INC.
Person Name THOMAS MURPHY
Position registered agent
State GA
Address ONE PENN PLAZA, STE. 4400, NEW YORK, GA 10119
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-03-14
Entity Status Withdrawn
Type CFO

THOMAS MURPHY

Business Name MLN MARKINGS AND SERVICES, INC.
Person Name THOMAS MURPHY
Position President
State NV
Address PO BOX 7346 PO BOX 7346, LAS VEGAS, NV 891252346
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19215-1997
Creation Date 1997-09-10
Type Domestic Corporation

THOMAS MURPHY

Business Name MLN MARKINGS AND SERVICES, INC.
Person Name THOMAS MURPHY
Position Secretary
State NV
Address PO BOX 7346 PO BOX 7346, LAS VEGAS, NV 891252346
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19215-1997
Creation Date 1997-09-10
Type Domestic Corporation

THOMAS MURPHY

Business Name MLN MARKINGS AND SERVICES, INC.
Person Name THOMAS MURPHY
Position Treasurer
State NV
Address PO BOX 7346 PO BOX 7346, LAS VEGAS, NV 891252346
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C19215-1997
Creation Date 1997-09-10
Type Domestic Corporation

Thomas Murphy

Business Name M C L Industries, Inc
Person Name Thomas Murphy
Position company contact
State NY
Address 1005 W Fayette St, Syracuse, NY 13204
Phone Number
Email [email protected]
Title Vice President of Facilities

THOMAS W. MURPHY

Business Name M & S RECREATION RENTALS, INC.
Person Name THOMAS W. MURPHY
Position registered agent
State GA
Address PO BOX 5455, GAINESVILLE, GA 30504
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-06-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

THOMAS W MURPHY

Business Name M & S RECREATION RENTALS, INC.
Person Name THOMAS W MURPHY
Position registered agent
State GA
Address 5119 DEAR PATH LANE, GAINESVILLE, GA 30507
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-06-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

THOMAS M MURPHY

Business Name LT ENVIRONMENTAL, INC.
Person Name THOMAS M MURPHY
Position registered agent
State CO
Address 4400 46TH AVENUE, DENVER, CO 80212
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-08-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

THOMAS MURPHY

Business Name LAWDAN INDUSTRIES, INC.
Person Name THOMAS MURPHY
Position Secretary
State MN
Address 1633 EUSTIS STREET 1633 EUSTIS STREET, SAINT PAUL, MN 55108
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0397702008-4
Creation Date 2008-06-17
Type Foreign Corporation

Thomas Murphy

Business Name Knight Partners, Llc
Person Name Thomas Murphy
Position company contact
State IL
Address 221 N La Salle St Ste 300, Chicago, IL 60601
Phone Number
Email [email protected]
Title Vice President of Facilities

THOMAS H. MURPHY

Business Name HOUSTON MANAGEMENT CORPORATION
Person Name THOMAS H. MURPHY
Position registered agent
State AL
Address 3590-B Pelham Parkway Ste. #144, Pelham, AL 35124
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-13
Entity Status Active/Compliance
Type CFO

THOMAS MURPHY

Business Name HAROLD COUNCIL DRILLING & PUMP SERVICE, INC.
Person Name THOMAS MURPHY
Position CEO
Corporation Status Dissolved
Agent 630 A STREET, FILLMORE, CA 93015
Care Of 630 A STREET, FILLMORE, CA 93015
CEO THOMAS MURPHY 630 A STREET, FILLMORE, CA 93015
Incorporation Date 1995-01-17

THOMAS MURPHY

Business Name HAROLD COUNCIL DRILLING & PUMP SERVICE, INC.
Person Name THOMAS MURPHY
Position registered agent
Corporation Status Dissolved
Agent THOMAS MURPHY 630 A STREET, FILLMORE, CA 93015
Care Of 630 A STREET, FILLMORE, CA 93015
CEO THOMAS MURPHY630 A STREET, FILLMORE, CA 93015
Incorporation Date 1995-01-17

Thomas Murphy

Business Name Glyn Supply LLC
Person Name Thomas Murphy
Position company contact
State NJ
Address 844 Stonewall Court - Franklin Lakes, FRANKLIN, 7416 NJ
Phone Number
Email [email protected]

Thomas Murphy

Business Name Financial Interactive Systems, Inc
Person Name Thomas Murphy
Position company contact
State CT
Address 47 Elm Street, NEW HAVEN, 6510 CT
Phone Number
Email [email protected]

Thomas Murphy

Business Name Financial Interactive Systems
Person Name Thomas Murphy
Position company contact
State CT
Address 47 Elm St New Haven CT 06510-2007
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 203-624-3370
Email [email protected]
Number Of Employees 3
Annual Revenue 1075140
Website www.financialinteractive.com

THOMAS MURPHY

Business Name FARMINGTON VINEYARDS, INC.
Person Name THOMAS MURPHY
Position registered agent
Corporation Status Active
Agent THOMAS MURPHY 27403 EAST HIGHWAY 4, FARMINGTON, CA 95230
Care Of PO BOX 299, FARMINGTON, CA 95230
CEO CHESTER MURPHY27403 EAST HIGHWAY 4, FARMINGTON, CA 95230
Incorporation Date 1994-08-25

Thomas Murphy

Business Name Elk Mountain Ranch
Person Name Thomas Murphy
Position company contact
State CO
Address P.O. BOX 910 Buena Vista CO 81211-0910
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 800-432-8812
Email [email protected]
Number Of Employees 10
Annual Revenue 97000

THOMAS MURPHY

Business Name EVERCLEAR SOLUTIONS, INC.
Person Name THOMAS MURPHY
Position registered agent
Corporation Status Suspended
Agent THOMAS MURPHY 2450 MARINER SQUARE LOOP, ALAMEDA, CA 94501
Care Of 2450 MARINER SQUARE LOOP, ALAMEDA, CA 94501
CEO DARRON BRACKENBURY2450 MARINER SQUARE LOOP, ALAMEDA, CA 94501
Incorporation Date 2007-03-08

Thomas Murphy

Business Name Dunmore Beauty Supply
Person Name Thomas Murphy
Position company contact
State PA
Address 129 Crown Ave, SCRANTON, 18505 PA
Phone Number
Email [email protected]

THOMAS MURPHY

Business Name DIRECT MARKETING GROUP, LLC
Person Name THOMAS MURPHY
Position Mmember
State NV
Address P.O. BOX 27740 P.O. BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0577952008-1
Creation Date 2008-09-10
Type Domestic Limited-Liability Company

THOMAS MURPHY

Business Name DAVINCI MEDICAL INCORPORATED
Person Name THOMAS MURPHY
Position registered agent
State MN
Address 2405 ANNAPOLIS LANE, MINNEAPOLIS, MN 55441
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1992-02-27
End Date 1993-04-01
Entity Status Withdrawn
Type CFO

Thomas Murphy

Business Name Coldwell Banker Res. Brokerage
Person Name Thomas Murphy
Position company contact
State NJ
Address 2051 HWY 35, Belmar, 7719 NJ
Phone Number
Email [email protected]

Thomas Murphy

Business Name Coastal Cnstr Group of S Fla
Person Name Thomas Murphy
Position company contact
State FL
Address 790 NW 107th Ave Ste 308 Miami FL 33172-3160
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 305-559-4900

Thomas Murphy

Business Name Chuck Wilkenbach - Pine Shores Real Estate
Person Name Thomas Murphy
Position company contact
State MA
Address 357 Old Wharf Road, Dennis Port, 2639 MA
Phone Number
Email [email protected]

Thomas Murphy

Business Name Century Insurance
Person Name Thomas Murphy
Position company contact
State CT
Address 1062 Barnes Rd Ste 110 Wallingford CT 06492-6012
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Thomas Murphy

Business Name Century 21 Town & Country Ster
Person Name Thomas Murphy
Position company contact
State MI
Address 4301 E. 14 Mile, Sterling Heights, 48310 MI
Phone Number
Email [email protected]

THOMAS L MURPHY

Business Name CENTURY INDUSTRIES, INC.
Person Name THOMAS L MURPHY
Position Treasurer
State NJ
Address 2106 NEW RD STE C4 2106 NEW RD STE C4, LINWOOD, NJ 08221
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3591-2000
Creation Date 2000-02-10
Type Domestic Corporation

Thomas Murphy

Business Name Bistro At Islands End
Person Name Thomas Murphy
Position company contact
State FL
Address P.O. BOX 2000 Anna Maria FL 34216-2000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 941-779-2444

THOMAS E MURPHY

Business Name BRAUVIN REALTY ADVISORS IV, INC.
Person Name THOMAS E MURPHY
Position registered agent
State IL
Address 30 N LASALLE ST STE 3100, CHICAGO, IL 60602
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-01-15
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

THOMAS E. MURPHY

Business Name BRAUVIN CAPITAL TRUST, INC.
Person Name THOMAS E. MURPHY
Position registered agent
State IL
Address #3100, 30 N. LASALLE ST., CHICAGO, IL 60602
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-02-03
Entity Status Flawed/Deficient
Type Secretary

THOMAS C MURPHY

Business Name BATCAM, INC.
Person Name THOMAS C MURPHY
Position Director
State NV
Address 9120 DOUBLE DIAMOND PKWY 9120 DOUBLE DIAMOND PKWY, RENO, NV 89521
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C16939-1999
Creation Date 1999-07-08
Type Domestic Corporation

THOMAS MURPHY

Business Name B. H. MURPHY GENERAL CONTRACTOR, INC.
Person Name THOMAS MURPHY
Position registered agent
Corporation Status Active
Agent THOMAS MURPHY 6925 CATABA ST, OAK HILLS, CA 92344
Care Of 13330 RANCHERO RD STE 1, OAK HILLS, CA 92344
CEO THOMAS MURPHY13312 RANCHERO RD STE 18 PMB 39, OAK HILLS, CA 92344
Incorporation Date 1982-07-16

THOMAS MURPHY

Business Name B. H. MURPHY GENERAL CONTRACTOR, INC.
Person Name THOMAS MURPHY
Position CEO
Corporation Status Active
Agent 6925 CATABA ST, OAK HILLS, CA 92344
Care Of 13330 RANCHERO RD STE 1, OAK HILLS, CA 92344
CEO THOMAS MURPHY 13312 RANCHERO RD STE 18 PMB 39, OAK HILLS, CA 92344
Incorporation Date 1982-07-16

Thomas Murphy

Business Name Assembly Service Inc
Person Name Thomas Murphy
Position company contact
State IL
Address 910 Estes Ct Schaumburg IL 60193-4426
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 847-985-1105
Number Of Employees 9
Annual Revenue 1058480

Thomas Murphy

Business Name Arbor Commercial Mortgage, LLC
Person Name Thomas Murphy
Position company contact
State NY
Address 333 Earle Ovington Blvd. Ste. 900, Uniondale, NY 11553
Phone Number
Email [email protected]
Title EVP and CIO

Thomas Murphy

Business Name Albia Sewage Disposal Plant
Person Name Thomas Murphy
Position company contact
State IA
Address RR 5 Albia IA 52531-0000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 641-932-2149
Number Of Employees 2
Fax Number 641-932-2257

THOMAS J MURPHY

Business Name ATHENS CARDIOLOGY GROUP, P.C.
Person Name THOMAS J MURPHY
Position registered agent
State GA
Address 1090 RAMSER DR, BOGART, GA 30622
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-04-29
End Date 2012-06-26
Entity Status Diss./Cancel/Terminat
Type Secretary

THOMAS MURPHY

Business Name AMERICAN INDUSTRIAL REFRIGERATION, INC.
Person Name THOMAS MURPHY
Position Secretary
State MN
Address 1633 EUSTIS STREET 1633 EUSTIS STREET, SAINT PAUL, MN 55108
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C6918-1991
Creation Date 1991-08-07
Type Foreign Corporation

THOMAS MURPHY

Business Name AMERICAN INDUSTRIAL REFRIGERATION, INC.
Person Name THOMAS MURPHY
Position Treasurer
State MN
Address 1633 EUSTIS STREET 1633 EUSTIS STREET, SAINT PAUL, MN 55108
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C6918-1991
Creation Date 1991-08-07
Type Foreign Corporation

THOMAS MURPHY

Business Name AIC LABS, INC.
Person Name THOMAS MURPHY
Position registered agent
Corporation Status Active
Agent THOMAS MURPHY 2450 MARINER SQUARE LOOP, ALAMEDA, CA 94501
Care Of 2450 MARINER SQUARE LOOP, ALAMEDA, CA 94501
CEO SELWYN MOULD2450 MARINER SQUARE LOOP, ALAMEDA, CA 94501
Incorporation Date 1994-02-03

THOMAS MURPHY

Business Name 637 NATOMA STREET HOMEOWNERS' ASSOCIATION
Person Name THOMAS MURPHY
Position CEO
Corporation Status Suspended
Agent 1485 BAYSHORE BLVD #101, SAN FRANCISCO, CA 94124
Care Of THOMAS MURPHY 1485 BAYSHORE BLVD #101, SAN FRANCISCO, CA 94124
CEO THOMAS MURPHY 1485 BAYSHORE BLVD #101, SAN FRANCISCO, CA 94124
Incorporation Date 2002-02-25
Corporation Classification Mutual Benefit

THOMAS MURPHY

Business Name 637 NATOMA STREET HOMEOWNERS' ASSOCIATION
Person Name THOMAS MURPHY
Position registered agent
Corporation Status Suspended
Agent THOMAS MURPHY 1485 BAYSHORE BLVD #101, SAN FRANCISCO, CA 94124
Care Of THOMAS MURPHY 1485 BAYSHORE BLVD #101, SAN FRANCISCO, CA 94124
CEO THOMAS MURPHY1485 BAYSHORE BLVD #101, SAN FRANCISCO, CA 94124
Incorporation Date 2002-02-25
Corporation Classification Mutual Benefit

Thomas Murphy

Business Name 18th Ward Office
Person Name Thomas Murphy
Position company contact
State IL
Address 8146 S Kedzie Ave Chicago IL 60652-2605
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9199
SIC Description General Government, Nec

THOMAS F MURPHY

Person Name THOMAS F MURPHY
Filing Number 61247000
Position DIRECTOR
State NY
Address BOX 682 AUBURN NY 13021 ,

Thomas J. Murphy

Person Name Thomas J. Murphy
Filing Number 12457001
Position Director
State TX
Address 100 NE Loop 410, Suite 706, San Antonio TX 78216

THOMAS G MURPHY

Person Name THOMAS G MURPHY
Filing Number 46065400
Position PRESIDENT
State TX
Address 6700 MAGNUM, PLANO TX 75024

THOMAS MURPHY

Person Name THOMAS MURPHY
Filing Number 8007206
Position SECRETARY
State OK
Address 1350 S. BOULDER, STE 400, TULSA OK 74119

Thomas James Murphy

Person Name Thomas James Murphy
Filing Number 6055810
Position General Partner
State TX
Address 14307 RIPPLING CREEK WAY, Houston TX 77062

Thomas E Murphy Jr

Person Name Thomas E Murphy Jr
Filing Number 5350106
Position VP

THOMAS W MURPHY

Person Name THOMAS W MURPHY
Filing Number 4226506
Position VICE PRESIDENT-INVESTMENTS
State MN
Address 200 AXP FINANCIAL CENTER, MINNEAPOLIS MN 55474

Thomas J Murphy

Person Name Thomas J Murphy
Filing Number 3160806
Position S
State TX
Address 6688 N CENTRAL EXPY STE 1400, Dallas TX

THOMAS W MURPHY

Person Name THOMAS W MURPHY
Filing Number 8007506
Position VICE PRESIDENT
State OK
Address 1350 SOUTH BOULDER STE 400, TULSA OK 74119

THOMAS W MURPHY

Person Name THOMAS W MURPHY
Filing Number 8007506
Position SECRETARY
State OK
Address 1350 SOUTH BOULDER STE 400, TULSA OK 74119

THOMAS W MURPHY

Person Name THOMAS W MURPHY
Filing Number 8091206
Position VICE PRESIDENT
State OK
Address 1350 SOUTH BOULDER, SUITE 400, TULSA OK 74119

THOMAS W MURPHY

Person Name THOMAS W MURPHY
Filing Number 8091206
Position SECRETARY
State OK
Address 1350 SOUTH BOULDER, SUITE 400, TULSA OK 74119

THOMAS C MURPHY

Person Name THOMAS C MURPHY
Filing Number 8205006
Position PRESIDENT
State MO
Address 722 GODDARD AVE, CHESTERFIELD MO 63005

THOMAS C MURPHY

Person Name THOMAS C MURPHY
Filing Number 8205006
Position DIRECTOR
State MO
Address 722 GODDARD AVE, CHESTERFIELD MO 63005

THOMAS F MURPHY

Person Name THOMAS F MURPHY
Filing Number 61247000
Position VICE PRESIDENT
State NY
Address BOX 682 AUBURN NY 13021 ,

THOMAS LYNN MURPHY

Person Name THOMAS LYNN MURPHY
Filing Number 8937100
Position VICE PRESIDENT
State TX
Address PO BOX 1147, LIVINGSTON TX 77351

Thomas E Murphy

Person Name Thomas E Murphy
Filing Number 9028506
Position T
State IL
Address 30 N LASALLE ST STE 3100, Chicago IL 60602

THOMAS E MURPHY

Person Name THOMAS E MURPHY
Filing Number 10324506
Position CFO
State IL
Address 30 NORTH LASALLE STREET SUITE 3100, Chicago IL 60602

Thomas D Murphy Jr

Person Name Thomas D Murphy Jr
Filing Number 10798500
Position CB
State TX
Address 4526 E UNIVERSITY, Odessa TX 79762 0000

Thomas D Murphy Jr

Person Name Thomas D Murphy Jr
Filing Number 10798500
Position Director
State TX
Address 4526 E UNIVERSITY, Odessa TX 79762 0000

Thomas J Murphy

Person Name Thomas J Murphy
Filing Number 11048106
Position S
State TX
Address 6688 N CENTRAL EXPWY STE 1400, Dallas TX

Thomas E Murphy

Person Name Thomas E Murphy
Filing Number 11740106
Position CEO
State IN
Address 130 S. MAIN STREET STE. 400, South Bend IN 46601

Thomas E Murphy

Person Name Thomas E Murphy
Filing Number 11740106
Position Director
State IN
Address 130 S. MAIN STREET STE. 400, South Bend IN 46601

Thomas J Murphy

Person Name Thomas J Murphy
Filing Number 12343906
Position AS
State TX
Address 6688 N CENTRAL EXPY, Dallas TX 75206

THOMAS W MURPHY

Person Name THOMAS W MURPHY
Filing Number 8007306
Position DIRECTOR
State OK
Address 1350 SOUTH BOULDER SUITE 400, TULSA OK 74119

Thomas F Murphy

Person Name Thomas F Murphy
Filing Number 12764610
Position General Partner
State TX
Address 3355 Blackburn Street Apt. #3102, Dallas TX 75204

THOMAS M MURPHY

Person Name THOMAS M MURPHY
Filing Number 13213006
Position PRESIDENT
State CO
Address 884 ST. PAUL STREET, DENVER CO 80206

THOMAS LYNN MURPHY

Person Name THOMAS LYNN MURPHY
Filing Number 8937100
Position DIRECTOR
State TX
Address PO BOX 1147, LIVINGSTON TX 77351

THOMAS W MURPHY

Person Name THOMAS W MURPHY
Filing Number 8007306
Position VICE PRESIDENT
State OK
Address 1350 SOUTH BOULDER SUITE 400, TULSA OK 74119

Murphy Thomas

State FL
Calendar Year 2017
Employer Cape Coral Charter School Authority
Name Murphy Thomas
Annual Wage $16,153

Murphy Thomas M

State CT
Calendar Year 2016
Employer Legislative Management
Job Title Permanent Employee
Name Murphy Thomas M
Annual Wage $136,206

Murphy Thomas

State CT
Calendar Year 2016
Employer Judicial Department
Job Title Judicial Employee
Name Murphy Thomas
Annual Wage $43,874

Murphy Thomas A

State CT
Calendar Year 2016
Employer Greenwich Bd Of Ed
Name Murphy Thomas A
Annual Wage $14,605

Murphy Thomas A

State CT
Calendar Year 2016
Employer Department Of Transportation
Job Title Transp Dist Svcs Agnt 2
Name Murphy Thomas A
Annual Wage $100,444

Murphy Thomas P

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title U C H C Other Unclassified
Name Murphy Thomas P
Annual Wage $128,801

Murphy Thomas M

State CT
Calendar Year 2015
Employer Legislative Management
Job Title Permanent Employee
Name Murphy Thomas M
Annual Wage $129,116

Murphy Thomas

State CT
Calendar Year 2015
Employer Judicial Department
Job Title Judicial Employee
Name Murphy Thomas
Annual Wage $41,536

Murphy Thomas A

State CT
Calendar Year 2015
Employer Department Of Transportation
Job Title Transp Dist Svcs Agnt 2
Name Murphy Thomas A
Annual Wage $96,178

Murphy Thomas O

State CO
Calendar Year 2018
Employer Denver Police
Name Murphy Thomas O
Annual Wage $84,521

Murphy Thomas

State CO
Calendar Year 2018
Employer City Of Denver
Name Murphy Thomas
Annual Wage $88,767

Murphy Thomas

State CO
Calendar Year 2017
Employer School District of Colorado Springs 11
Name Murphy Thomas
Annual Wage $63,560

Murphy Thomas K

State CO
Calendar Year 2017
Employer School District of Buena Vista R-31
Name Murphy Thomas K
Annual Wage $33

Murphy Thomas O

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Murphy Thomas O
Annual Wage $66,443

Murphy Thomas P

State CT
Calendar Year 2016
Employer Uconn Health Center
Job Title U C H C Other Unclassified
Name Murphy Thomas P
Annual Wage $130,906

Murphy Thomas O

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Murphy Thomas O
Annual Wage $66,443

Murphy Thomas

State CO
Calendar Year 2016
Employer City Of Denver
Name Murphy Thomas
Annual Wage $68,112

Murphy Thomas E

State AZ
Calendar Year 2018
Employer Town Of Sahuarita
Name Murphy Thomas E
Annual Wage $9,900

Murphy Thomas J

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Mental Hlth Prog Spct 2
Name Murphy Thomas J
Annual Wage $20,936

Murphy Thomas J

State AZ
Calendar Year 2018
Employer City of Tucson
Job Title Criminalist Iii
Name Murphy Thomas J
Annual Wage $81,988

Murphy Seth Thomas

State AZ
Calendar Year 2017
Employer Verde Valley Fire District
Name Murphy Seth Thomas
Annual Wage $80,132

Murphy Thomas E

State AZ
Calendar Year 2017
Employer Town Of Sahuarita
Name Murphy Thomas E
Annual Wage $9,900

Murphy Thomas E

State AZ
Calendar Year 2017
Employer Town of Sahuarita
Name Murphy Thomas E
Annual Wage $9,900

Murphy Thomas J

State AZ
Calendar Year 2017
Employer City of Tucson
Job Title Criminalist Iii
Name Murphy Thomas J
Annual Wage $79,960

Murphy Thomas

State AZ
Calendar Year 2015
Employer Town Of Sahuarita
Job Title Council Member
Name Murphy Thomas
Annual Wage $6,506

Murphy Jay Thomas

State AL
Calendar Year 2018
Employer University of Alabama
Name Murphy Jay Thomas
Annual Wage $48,259

Murphy Thomas L

State AL
Calendar Year 2018
Employer City of Montgomery
Job Title Heating Vent. A/C Mechanic Iii
Name Murphy Thomas L
Annual Wage $37,624

Murphy Jay Thomas

State AL
Calendar Year 2017
Employer University of Alabama
Name Murphy Jay Thomas
Annual Wage $47,575

Murphy Thomas

State CO
Calendar Year 2017
Employer City of Denver
Name Murphy Thomas
Annual Wage $68,178

Murphy Thomas L

State AL
Calendar Year 2017
Employer City of Montgomery
Job Title Heating Vent. A/C Mechanic Iii
Name Murphy Thomas L
Annual Wage $28,590

Murphy Thomas A

State CT
Calendar Year 2017
Employer Department Of Transportation
Job Title Transp Dist Svcs Agnt 2
Name Murphy Thomas A
Annual Wage $67,099

Murphy Thomas

State CT
Calendar Year 2017
Employer Judicial Department
Job Title Judicial Employee
Name Murphy Thomas
Annual Wage $2,108

Murphy Thomas D

State FL
Calendar Year 2017
Employer Apd - Persons W/Disabilities
Job Title Maintenance Superintendent Ii - Ses
Name Murphy Thomas D
Annual Wage $44,035

Murphy Thomas D

State FL
Calendar Year 2017
Employer Agency For Persons With Disabilities-Tacachale
Name Murphy Thomas D
Annual Wage $47,084

Murphy Thomas O

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Murphy Thomas O
Annual Wage $8,166

Murphy Thomas S.

State FL
Calendar Year 2016
Employer Public Defender
Name Murphy Thomas S.
Annual Wage $104,000

Murphy Thomas M

State FL
Calendar Year 2016
Employer Public Defender
Name Murphy Thomas M
Annual Wage $55,594

Murphy Thomas E

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Murphy Thomas E
Annual Wage $127,764

Murphy Thomas J.

State FL
Calendar Year 2016
Employer Manatee Co School Board
Name Murphy Thomas J.
Annual Wage $42,561

Murphy Thomas H

State FL
Calendar Year 2016
Employer Lee Co Bd Of Co Commissioners
Name Murphy Thomas H
Annual Wage $65,437

Murphy Thomas T

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Murphy Thomas T
Annual Wage $506

Murphy Thomas D

State FL
Calendar Year 2016
Employer Agency For Persons With Disabilities-tacachale
Name Murphy Thomas D
Annual Wage $44,035

Murphy Thomas O

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Murphy Thomas O
Annual Wage $8,132

Murphy Thomas M

State FL
Calendar Year 2015
Employer Public Defender
Name Murphy Thomas M
Annual Wage $56,000

Murphy Thomas A

State CT
Calendar Year 2017
Employer Greenwich Bd Of Ed
Name Murphy Thomas A
Annual Wage $49,689

Murphy Thomas J.

State FL
Calendar Year 2015
Employer Manatee Co School Board
Name Murphy Thomas J.
Annual Wage $40,211

Murphy Thomas J

State DE
Calendar Year 2018
Employer Polytech School District
Name Murphy Thomas J
Annual Wage $7,231

Murphy Thomas J

State DE
Calendar Year 2018
Employer County of New Castle
Job Title Paramedic Senior Corporal
Name Murphy Thomas J
Annual Wage $72,193

Murphy Thomas J

State DE
Calendar Year 2017
Employer Polytech School District
Name Murphy Thomas J
Annual Wage $8,695

Murphy Thomas J

State DE
Calendar Year 2017
Employer County of New Castle
Job Title Paramedic Senior Corporal
Name Murphy Thomas J
Annual Wage $72,193

Murphy Thomas J

State DE
Calendar Year 2016
Employer Polytech School District
Name Murphy Thomas J
Annual Wage $7,913

Murphy Thomas J

State DE
Calendar Year 2015
Employer Polytech School District
Name Murphy Thomas J
Annual Wage $8,884

Murphy Thomas M

State CT
Calendar Year 2018
Employer Legislative Management
Name Murphy Thomas M
Annual Wage $136,359

Murphy Thomas A

State CT
Calendar Year 2018
Employer Greenwich Bd Of Ed
Name Murphy Thomas A
Annual Wage $63,367

Murphy Thomas P

State CT
Calendar Year 2017
Employer Uconn Health Center
Job Title U C H C Other Unclassified
Name Murphy Thomas P
Annual Wage $72,989

Murphy Thomas E

State CT
Calendar Year 2017
Employer Town of Greenwich
Job Title Maintenance Mech 2 (Sewer)
Name Murphy Thomas E
Annual Wage $63,292

Murphy Thomas J

State CT
Calendar Year 2017
Employer Town of Brookfield
Name Murphy Thomas J
Annual Wage $235

Murphy Thomas M

State CT
Calendar Year 2017
Employer Legislative Management
Job Title Permanent Employee
Name Murphy Thomas M
Annual Wage $136,359

Murphy Thomas H

State FL
Calendar Year 2015
Employer Lee Co Bd Of Co Commissioners
Name Murphy Thomas H
Annual Wage $61,693

Murphy Jay Thomas

State AL
Calendar Year 2016
Employer University Of Alabama
Name Murphy Jay Thomas
Annual Wage $46,864

Thomas L Murphy

Name Thomas L Murphy
Address 7519 Banks St Justice IL 60458 -1307
Mobile Phone 708-601-2628
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas E Murphy

Name Thomas E Murphy
Address 5628 W Higgins Ave Chicago IL 60630 -2002
Mobile Phone 773-592-8213
Email [email protected]
Gender Male
Date Of Birth 1942-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Thomas F Murphy

Name Thomas F Murphy
Address 3637 Lake Drawdy Dr Orlando FL 32820 -1442
Mobile Phone 407-760-3037
Email [email protected]
Gender Male
Date Of Birth 1960-03-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Thomas Murphy

Name Thomas Murphy
Address 921 N Main St Creve Coeur IL 61610 -3147
Phone Number 309-303-4246
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 1001
Education Completed College
Language English

Thomas C Murphy

Name Thomas C Murphy
Address 37 Sandra Dr Ormond Beach FL 32176 -3120
Phone Number 386-441-1360
Gender Male
Date Of Birth 1958-09-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Thomas J Murphy

Name Thomas J Murphy
Address 3549 Jericho Dr Casselberry FL 32707 -6210
Phone Number 407-695-1685
Gender Male
Date Of Birth 1946-04-05
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas J Murphy

Name Thomas J Murphy
Address 4918 Hidden Springs Blvd Orlando FL 32819 -3317
Phone Number 407-739-7011
Mobile Phone 407-739-7011
Email [email protected]
Gender Male
Date Of Birth 1966-01-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Thomas J Murphy

Name Thomas J Murphy
Address 728 S Park Ave Hinsdale IL 60521 -4646
Phone Number 630-789-3459
Mobile Phone 630-660-4401
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

Thomas J Murphy

Name Thomas J Murphy
Address 7814 W Cressett Dr Elmwood Park IL 60707 -1344
Phone Number 708-452-6208
Gender Male
Date Of Birth 1959-05-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Thomas W Murphy

Name Thomas W Murphy
Address 7009 W Agatite Ave Harwood Heights IL 60706 -4725
Phone Number 708-457-1414
Gender Male
Date Of Birth 1941-12-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Thomas M Murphy

Name Thomas M Murphy
Address 16557 S Catawba Rd Homer Glen IL 60491 -9633
Phone Number 708-638-9488
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Thomas P Murphy

Name Thomas P Murphy
Address 347 Sunset Ave La Grange IL 60525 -2180
Phone Number 708-805-5571
Gender Male
Date Of Birth 1963-06-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Thomas J Murphy

Name Thomas J Murphy
Address 10547 S Hoyne Ave Chicago IL 60643 -2517
Phone Number 773-426-1075
Mobile Phone 773-858-2683
Email [email protected]
Gender Male
Date Of Birth 1955-02-12
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas R Murphy

Name Thomas R Murphy
Address 5001 N Oak Park Ave Chicago IL 60656 -3739
Phone Number 773-775-6175
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Thomas P Murphy

Name Thomas P Murphy
Address 3823 W 110th Pl Chicago IL 60655 -4006
Phone Number 773-881-0630
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas J Murphy

Name Thomas J Murphy
Address 1867 Maple St Des Plaines IL 60018 -2329
Phone Number 847-375-0889
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Thomas D Murphy

Name Thomas D Murphy
Address 176 Walker Ave Highland Park IL 60035 -1448
Phone Number 847-432-1434
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas E Murphy

Name Thomas E Murphy
Address 2888 Independence Ave Glenview IL 60026 -7731
Phone Number 847-486-9884
Telephone Number 847-344-7837
Mobile Phone 847-344-7837
Email [email protected]
Gender Male
Date Of Birth 1934-06-02
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas J Murphy

Name Thomas J Murphy
Address 3240 N Lake Shore Dr Chicago IL 60657 APT 9A-3909
Phone Number 847-707-2984
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed College
Language English

Thomas P Murphy

Name Thomas P Murphy
Address 1460 Lehigh Ave Glenview IL 60026 APT 107-2049
Phone Number 847-922-1078
Email [email protected]
Gender Male
Date Of Birth 1953-01-02
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas E Murphy

Name Thomas E Murphy
Address 926 Massalina Dr Panama City FL 32401 -2954
Phone Number 850-872-9271
Telephone Number 850-872-9271
Mobile Phone 850-872-9271
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit 0
Education Completed College
Language English

Thomas S Murphy

Name Thomas S Murphy
Address 13200 State Highway 20 W Freeport FL 32439 -2001
Phone Number 850-897-4831
Gender Male
Date Of Birth 1959-04-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 5000.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-06-29
Recipient Party R
Recipient State LA
Seat state:governor
Address 400 TRAVIS ST STE 1910 SHREVEPORT LA

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 5000.00
To JINDAL, BOBBY
Year 2010
Application Date 2008-08-15
Recipient Party R
Recipient State LA
Seat state:governor
Address 400 TRAVIS ST STE 1910 SHREVEPORT LA

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 3300.00
To LEVEY, JONATHAN
Year 2006
Application Date 2005-06-13
Contributor Occupation SALES
Contributor Employer THOMAS MURPHY
Recipient Party D
Recipient State CA
Seat state:lower
Address 2540 NEWPOINT DR WILDWOOD MO

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 2000.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 25020180840
Application Date 2005-02-01
Contributor Occupation COASTAL CONSTRUCTION
Organization Name Coastal Construction
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 1500.00
To David Vitter (R)
Year 2010
Transaction Type 15
Filing ID 29020164023
Application Date 2009-03-24
Contributor Occupation CO-OWNER
Contributor Employer MURCO OIL & GAS, LLC
Organization Name Murco Oil & Gas
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 1000.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 27020384197
Application Date 2007-06-13
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 1000.00
To Tim Johnson (D)
Year 2012
Transaction Type 15
Filing ID 11020273293
Application Date 2011-04-17
Organization Name Chell Realtors
Contributor Gender M
Recipient Party D
Recipient State SD
Committee Name Tim Johnson for South Dakota
Seat federal:senate

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 1000.00
To Pete King (R)
Year 2006
Transaction Type 15
Filing ID 25970614988
Application Date 2005-06-23
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Pete King for Congress Cmte
Seat federal:house
Address 77 West 66th St NEW YORK NY

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27931425109
Application Date 2007-09-30
Contributor Occupation Consultant
Contributor Employer Velu america
Organization Name Velu America
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 13950 Clubhouse Dr TAMPA FL

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 1000.00
To David Vitter (R)
Year 2012
Transaction Type 15
Filing ID 12020184313
Application Date 2011-08-22
Contributor Occupation CO-OWNER
Contributor Employer MURCO OIL & GAS, LLC/CO-OWNER
Organization Name Murco Oil & Gas
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 1000.00
To Bill Foster (D)
Year 2010
Transaction Type 15
Filing ID 29934281031
Application Date 2009-06-19
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Bill Foster for Congress Cmte
Seat federal:house
Address 111 W Washington St Ste 1920 CHICAGO IL

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 1000.00
To Jan Schakowsky (D)
Year 2004
Transaction Type 15
Filing ID 23991332070
Application Date 2003-04-12
Contributor Occupation Attorney
Contributor Employer Self-employed
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Schakowsky for Congress
Seat federal:house
Address 111 W Washington St 1920 CHICAGO IL

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 1000.00
To Alexander Giannoulias (D)
Year 2010
Transaction Type 15
Filing ID 29020344454
Application Date 2009-09-23
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Alexi for Illinois
Seat federal:senate

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 700.00
To Jan Schakowsky (D)
Year 2008
Transaction Type 15
Filing ID 27930888290
Application Date 2007-06-14
Contributor Occupation Attorney
Contributor Employer Self-employed
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Schakowsky for Congress
Seat federal:house
Address 111 W Washington St 1920 CHICAGO IL

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 500.00
To John E Sweeney (R)
Year 2006
Transaction Type 15
Filing ID 25980574100
Application Date 2005-05-10
Contributor Occupation CONSULTANT
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Sweeney for Congress
Seat federal:house
Address 1 Fox Run LATHAM NY

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15e
Filing ID 12020371353
Application Date 2012-04-11
Contributor Occupation REALTOR
Contributor Employer CHELL REALTORS
Organization Name Votesane PAC
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 500.00
To BASSI, SUZANNE (SUZIE)
Year 20008
Application Date 2007-03-14
Recipient Party R
Recipient State IL
Seat state:lower
Address 556 ECHO LN PALATINE IL

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 500.00
To Carolyn McCarthy (D)
Year 2012
Transaction Type 15e
Filing ID 12970366693
Application Date 2011-09-26
Contributor Occupation Realtor
Contributor Employer Chell Realtors
Organization Name Votesane PAC
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Carolyn McCarthy
Seat federal:house
Address 2608 E Slaten Park Cir SIOUX FALLS SD

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 500.00
To Adam Hasner (R)
Year 2012
Transaction Type 15
Filing ID 11020290933
Application Date 2011-06-02
Organization Name Danna-Gracey
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Adam Hasner for US Senate
Seat federal:house

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 500.00
To RICE, RONALD L
Year 2010
Application Date 2009-09-01
Contributor Occupation ESQ
Recipient Party D
Recipient State NJ
Seat state:upper
Address 381 FRANKLIN AVE BELLEVILLE NJ

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 400.00
To DEFRONZO, DONALD J
Year 2006
Application Date 2006-04-30
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:upper
Address 145 ROBINDALE DR KENSINGTON CT

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 300.00
To BASSI, SUZANNE (SUZIE)
Year 20008
Application Date 2007-11-16
Recipient Party R
Recipient State IL
Seat state:lower
Address 556 ECHO LN PALATINE IL

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 300.00
To Jim Kolbe (R)
Year 2006
Transaction Type 15
Filing ID 25970653711
Application Date 2005-05-21
Contributor Occupation ATTORNEY
Contributor Employer CARONDELET
Organization Name Carondelet Health Network
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Kolbe for Congress
Seat federal:house
Address 1640 E Entrada Once TUCSON AZ

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 300.00
To BASSI, SUZANNE (SUZIE)
Year 2004
Application Date 2004-10-14
Recipient Party R
Recipient State IL
Seat state:lower
Address 556 ECHO LN PALATINE IL

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 250.00
To South Dakota Medical Assn
Year 2008
Transaction Type 15
Filing ID 27931038867
Application Date 2007-05-16
Contributor Occupation MEDICAL DOCTOR'S SPOUSE
Contributor Gender M
Committee Name South Dakota Medical Assn
Address 2608 E Slaten Park Cir SIOUX FALLS SD

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 250.00
To Lori Edwards (D)
Year 2010
Transaction Type 15
Filing ID 29934265371
Application Date 2009-06-30
Contributor Occupation Owner
Contributor Employer Beach Bistro
Organization Name Beach Bistro
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Lori Edwards Campaign Cmte
Seat federal:house
Address 800 Starlight Cove Rd 106 ORLANDO FL

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 250.00
To National Auto Dealers Assn
Year 2004
Transaction Type 15
Filing ID 23990871694
Application Date 2003-04-30
Contributor Occupation Dealer
Contributor Employer Murphy Oldsmobile Cadillac
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 174 E Hibiscus Blvd MELBOURNE FL

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23991382230
Application Date 2003-06-26
Contributor Occupation Attorney
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 111 W Washington St Ste 1920 CHICAGO IL

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 250.00
To BASSI, SUZANNE (SUZIE)
Year 2004
Application Date 2003-11-04
Recipient Party R
Recipient State IL
Seat state:lower
Address 556 ECHO LN PALATINE IL

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 250.00
To Stephen Paul Odonnell (D)
Year 2008
Transaction Type 15
Filing ID 28990087066
Application Date 2007-10-11
Contributor Occupation President
Contributor Employer Jendoco Construction
Organization Name Jendoco Construction
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Cmte to Elect Steve O'Donnell
Seat federal:house
Address 616 Berkshire Dr PITTSBURGH PA

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 244.00
To IBEW Local 98
Year 2010
Transaction Type 15
Filing ID 29992398398
Application Date 2009-02-23
Contributor Occupation ENGINEER
Contributor Employer ELECTRICIANS LOCAL 98
Contributor Gender M
Committee Name IBEW Local 98

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 200.00
To LABUDA, JEANNE
Year 2006
Application Date 2006-02-10
Recipient Party D
Recipient State CO
Seat state:lower
Address 884 ST PAUL ST DENVER CO

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 200.00
To BASSI, SUZANNE (SUZIE)
Year 2004
Application Date 2003-12-30
Recipient Party R
Recipient State IL
Seat state:lower
Address 556 ECHO LN PALATINE IL

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 100.00
To LARSON, LANE L
Year 20008
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State MT
Seat state:upper
Address 2300 UNREADABLE DR GREAT FALLS MT

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 100.00
To LEDUC, STEPHEN P
Year 2004
Application Date 2004-07-07
Recipient Party D
Recipient State MA
Seat state:lower
Address 36 OMALLEY RD MARLBOROUGH MA

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 75.00
To WERKHEISER, GREG A
Year 2010
Application Date 2009-08-14
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State VA
Seat state:lower
Address 9408 LARKDALE TER FAIRFAX STATION VA

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 50.00
To MICHELI, RON
Year 2010
Application Date 2010-06-22
Recipient Party R
Recipient State WY
Seat state:governor

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 50.00
To WERKHEISER, GREG A
Year 2010
Application Date 2009-10-08
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State VA
Seat state:lower
Address 9408 LARKDALE TER FAIRFAX STATION VA

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount 50.00
To COLORADO DEMOCRATIC PARTY
Year 2006
Application Date 2006-01-19
Recipient Party D
Recipient State CO
Committee Name COLORADO DEMOCRATIC PARTY
Address 11354 E IDA AVE ENGLEWOOD CO

MURPHY, THOMAS

Name MURPHY, THOMAS
Amount -1000.00
To Amo Houghton (R)
Year 2004
Transaction Type 22y
Filing ID 23990730711
Application Date 2003-02-27
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Friends of Houghton
Seat federal:house

MURPHY THOMAS F & JANE H F

Name MURPHY THOMAS F & JANE H F
Address 19718 Telbir Avenue Rocky River OH 44116
Value 37500
Usage Single Family Dwelling

MURPHY THOMAS

Name MURPHY THOMAS
Physical Address 3002 W CLEVELAND ST C1, TAMPA, FL 33609
Owner Address PO BOX 1149, SOUTH WELLFLEET, MA 02663
County Hillsborough
Year Built 1989
Area 995
Land Code Condominiums
Address 3002 W CLEVELAND ST C1, TAMPA, FL 33609

MURPHY THOMAS

Name MURPHY THOMAS
Physical Address 5407 CORAL SHELL WAY, APOLLO BEACH, FL 33572
Owner Address 5407 CORAL SHELL WAY, APOLLO BEACH, FL 33572
Ass Value Homestead 223458
Just Value Homestead 233636
County Hillsborough
Year Built 2007
Area 3770
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5407 CORAL SHELL WAY, APOLLO BEACH, FL 33572

MURPHY THOMAS

Name MURPHY THOMAS
Physical Address 9402 HUNTERS POND DR, TAMPA, FL 33647
Owner Address 9402 HUNTERS POND DR, TAMPA, FL 33647
Ass Value Homestead 189264
Just Value Homestead 205084
County Hillsborough
Year Built 1998
Area 2611
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9402 HUNTERS POND DR, TAMPA, FL 33647

MURPHY THOMAS

Name MURPHY THOMAS
Physical Address 13423 FLADGATE MARK DR, RIVERVIEW, FL 33579
Owner Address 13423 FLADGATE MARK DR, RIVERVIEW, FL 33579
Ass Value Homestead 102797
Just Value Homestead 108218
County Hillsborough
Year Built 2006
Area 2033
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13423 FLADGATE MARK DR, RIVERVIEW, FL 33579

MURPHY THOMAS

Name MURPHY THOMAS
Physical Address NO SITUS, OCALA, FL 34472
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34472

MURPHY THOMAS

Name MURPHY THOMAS
Physical Address 2461 STONEVIEW RD, ORLANDO, FL 32806
Owner Address MURPHY MARIANNE, ORLANDO, FLORIDA 32806
Ass Value Homestead 402195
Just Value Homestead 402195
County Orange
Year Built 2001
Area 4625
Land Code Single Family
Address 2461 STONEVIEW RD, ORLANDO, FL 32806

MURPHY , THOMAS & CHRISTINE

Name MURPHY , THOMAS & CHRISTINE
Physical Address 8 TIMBERLINE COURT
Owner Address 8 TIMBERLINE COURT
Sale Price 246500
Ass Value Homestead 202400
County monmouth
Address 8 TIMBERLINE COURT
Value 339200
Net Value 339200
Land Value 136800
Prior Year Net Value 339200
Transaction Date 2007-07-06
Property Class Residential
Deed Date 1998-02-06
Sale Assessment 210700
Price 246500

MURPHY III, THOMAS KILEY

Name MURPHY III, THOMAS KILEY
Physical Address 689 MARIN BLVD.
Owner Address 689 MARIN BLVD., UNIT#804
Sale Price 462500
Ass Value Homestead 0
County hudson
Address 689 MARIN BLVD.
Value 6900
Net Value 6900
Land Value 6900
Prior Year Net Value 6900
Transaction Date 2012-02-04
Property Class Vacant Land
Deed Date 2007-06-11
Sale Assessment 6900
Price 462500

MURPHY THOMAS

Name MURPHY THOMAS
Physical Address 215 FLORIDA BLVD, NEPTUNE BEACH, FL 32266
Owner Address 699 HAWKS TRACE DR, JACKSONVILLE, FL 32225
Sale Price 245000
Sale Year 2012
County Duval
Land Code Vacant Residential
Address 215 FLORIDA BLVD, NEPTUNE BEACH, FL 32266
Price 245000

MURPHY THOMAS

Name MURPHY THOMAS
Physical Address 302 OAK RIDGE RD
Owner Address 302 OAK RIDGE RD
Sale Price 0
Ass Value Homestead 132500
County passaic
Address 302 OAK RIDGE RD
Value 236700
Net Value 236700
Land Value 104200
Prior Year Net Value 236700
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2007-07-19
Sale Assessment 152400
Year Constructed 1930
Price 0

MURPHY THOMAS & CATHRINE

Name MURPHY THOMAS & CATHRINE
Physical Address 155 GERMANTOWN RD.
Owner Address 155 GERMANTOWN RD.
Sale Price 100
Ass Value Homestead 146900
County passaic
Address 155 GERMANTOWN RD.
Value 278600
Net Value 278600
Land Value 131700
Prior Year Net Value 278600
Transaction Date 2012-02-01
Property Class Residential
Deed Date 1990-04-12
Sale Assessment 184100
Year Constructed 1978
Price 100

MURPHY THOMAS & CATHRINE

Name MURPHY THOMAS & CATHRINE
Physical Address GERMANTOWN RD.
Owner Address 155 GERMANTOWN RD.
Sale Price 100
Ass Value Homestead 0
County passaic
Address GERMANTOWN RD.
Value 104000
Net Value 104000
Land Value 104000
Prior Year Net Value 104000
Transaction Date 2012-02-01
Property Class Vacant Land
Deed Date 1990-04-12
Sale Assessment 75200
Price 100

MURPHY THOMAS & NORA

Name MURPHY THOMAS & NORA
Physical Address 83 FIELDSTONE DR
Owner Address 83 FIELDSTONE DR
Sale Price 0
Ass Value Homestead 199600
County passaic
Address 83 FIELDSTONE DR
Value 381700
Net Value 381700
Land Value 182100
Prior Year Net Value 442500
Transaction Date 2013-01-03
Property Class Residential
Year Constructed 1977
Price 0

MURPHY THOMAS E ETUX

Name MURPHY THOMAS E ETUX
Physical Address 702 DANIELS AVE
Owner Address 702 DANIELS AVE
Sale Price 0
Ass Value Homestead 110700
County mercer
Address 702 DANIELS AVE
Value 172300
Net Value 172300
Land Value 61600
Prior Year Net Value 172300
Transaction Date 2010-11-08
Property Class Residential
Year Constructed 1967
Price 0

MURPHY THOMAS F & MIRIAM

Name MURPHY THOMAS F & MIRIAM
Physical Address 102 JACOB COURT
Owner Address 102 JACOB COURT
Sale Price 202400
Ass Value Homestead 162500
County mercer
Address 102 JACOB COURT
Value 225100
Net Value 225100
Land Value 62600
Prior Year Net Value 225100
Transaction Date 2008-11-19
Property Class Residential
Deed Date 1993-05-25
Sale Assessment 11000
Price 202400

MURPHY THOMAS P & BARBARA E

Name MURPHY THOMAS P & BARBARA E
Physical Address 8 ORCHARD LANE
Owner Address 8 ORCHARD ST
Sale Price 0
Ass Value Homestead 84700
County passaic
Address 8 ORCHARD LANE
Value 179300
Net Value 179300
Land Value 94600
Prior Year Net Value 179300
Transaction Date 2012-02-01
Property Class Residential
Year Constructed 1936
Price 0

MURPHY THOMAS P & ISABEL M

Name MURPHY THOMAS P & ISABEL M
Physical Address 148 LINCOLN AVE
Owner Address 148 LINCOLN AVE
Sale Price 55000
Ass Value Homestead 116600
County morris
Address 148 LINCOLN AVE
Value 236600
Net Value 236600
Land Value 120000
Prior Year Net Value 236600
Transaction Date 2009-02-17
Property Class Residential
Deed Date 1982-08-12
Year Constructed 1939
Price 55000

MURPHY , THOMAS

Name MURPHY , THOMAS
Address 210 WEST 19 STREET, NY 10011
Value 155900
Full Value 155900
Block 768
Lot 1017
Stories 6

MURPHY THOMAS & AVEY LISA

Name MURPHY THOMAS & AVEY LISA
Physical Address 1122 NEWTON AVE
Owner Address 1122 NEWTON AVE
Sale Price 110000
Ass Value Homestead 100800
County camden
Address 1122 NEWTON AVE
Value 164600
Net Value 164600
Land Value 63800
Prior Year Net Value 164600
Transaction Date 2007-11-08
Property Class Residential
Deed Date 2003-09-26
Sale Assessment 93600
Year Constructed 1926
Price 110000

MURPHY THOMAS

Name MURPHY THOMAS
Address 1563 LURTING AVENUE, NY 10461
Value 351000
Full Value 351000
Block 4065
Lot 18
Stories 2

MURPHY THOMAS

Name MURPHY THOMAS
Physical Address 3423 GRAND TETON LN, JACKSONVILLE, FL 32223
Owner Address 3423 GRAND TETON LN, JACKSONVILLE, FL 32223
Ass Value Homestead 146286
Just Value Homestead 146286
County Duval
Year Built 1986
Area 2257
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3423 GRAND TETON LN, JACKSONVILLE, FL 32223

MURPHY THOMAS

Name MURPHY THOMAS
Physical Address 1150 PEPPERTREE LN, PORT CHARLOTTE, FL 33952
County Charlotte
Land Code Vacant Residential
Address 1150 PEPPERTREE LN, PORT CHARLOTTE, FL 33952

MURPHY CO-TTEE THOMAS J

Name MURPHY CO-TTEE THOMAS J
Physical Address 777 JOHN RINGLING BLVD 3 HAWTHORN, SARASOTA, FL 34236
Owner Address 12 BELLINGHAM CT, MIDDLETON, MA 01949
County Sarasota
Year Built 1965
Area 936
Land Code Condominiums
Address 777 JOHN RINGLING BLVD 3 HAWTHORN, SARASOTA, FL 34236

MURPHY CO-TTEE THOMAS J

Name MURPHY CO-TTEE THOMAS J
Physical Address 1508 JASPER CT, VENICE, FL 34292
Owner Address 1508 JASPER CT, VENICE, FL 34292
Ass Value Homestead 173704
Just Value Homestead 193200
County Sarasota
Year Built 1993
Area 2388
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1508 JASPER CT, VENICE, FL 34292

MURPHY DANIEL THOMAS ET AL

Name MURPHY DANIEL THOMAS ET AL
Physical Address 4209 CLYBOURNE LN, JACKSONVILLE, FL 32216
Owner Address 4209 CLYBOURNE LN, JACKSONVILLE, FL 32216
Ass Value Homestead 169780
Just Value Homestead 177807
County Duval
Year Built 2008
Area 2280
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4209 CLYBOURNE LN, JACKSONVILLE, FL 32216

MURPHY DEAN THOMAS

Name MURPHY DEAN THOMAS
Physical Address 2012 MINDANAO DR, JACKSONVILLE, FL 32246
Owner Address 2012 MINDANAO DR, JACKSONVILLE, FL 32246
Sale Price 100
Sale Year 2012
Ass Value Homestead 93250
Just Value Homestead 93250
County Duval
Year Built 1963
Area 1538
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2012 MINDANAO DR, JACKSONVILLE, FL 32246
Price 100

MURPHY GREGORY THOMAS

Name MURPHY GREGORY THOMAS
Physical Address 5042 LOG WAGON RD, OCOEE, FL 34761
Owner Address 5042 LOG WAGON RD, OCOEE, FLORIDA 34761
Ass Value Homestead 103087
Just Value Homestead 103087
County Orange
Year Built 1990
Area 1873
Land Code Single Family
Address 5042 LOG WAGON RD, OCOEE, FL 34761

Murphy III Thomas A

Name Murphy III Thomas A
Physical Address 1003 Ibis Av, Fort Pierce, FL 34950
Owner Address 1003 Ibis Ave, Fort Pierce, FL 34982
Ass Value Homestead 77600
Just Value Homestead 77600
County St. Lucie
Year Built 1988
Area 1612
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1003 Ibis Av, Fort Pierce, FL 34950

MURPHY JOHN THOMAS + BIRDIE

Name MURPHY JOHN THOMAS + BIRDIE
Physical Address 2650 ESTERO BLVD, FORT MYERS BEACH, FL 33931
Owner Address 97 PRINCES ST BOX 91, FENELON FALLS, CANADA
Sale Price 324000
Sale Year 2013
Ass Value Homestead 195514
Just Value Homestead 195514
County Lee
Year Built 1973
Area 899
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2650 ESTERO BLVD, FORT MYERS BEACH, FL 33931
Price 324000

MURPHY JOSEPH THOMAS

Name MURPHY JOSEPH THOMAS
Physical Address 2878 DICKIE CT, JACKSONVILLE, FL 32216
Owner Address 2878 DICKIE CT, JACKSONVILLE, FL 32216
Ass Value Homestead 143766
Just Value Homestead 153153
County Duval
Year Built 1990
Area 2096
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2878 DICKIE CT, JACKSONVILLE, FL 32216

MURPHY THOMAS

Name MURPHY THOMAS
Physical Address 6398 BAYLOR AVE, KEYSTONE HEIGHTS, FL 32656
Owner Address 5946 MESSMER HILL RD, HIGHLAND HGTS, KY 41076
County Clay
Year Built 1974
Area 732
Land Code Mobile Homes
Address 6398 BAYLOR AVE, KEYSTONE HEIGHTS, FL 32656

MURPHY JR THOMAS P

Name MURPHY JR THOMAS P
Physical Address 5132 JUNGLE PLUM RD, SARASOTA, FL 34242
Owner Address 5132 JUNGLE PLUM RD, SARASOTA, FL 34242
Ass Value Homestead 2918078
Just Value Homestead 3202700
County Sarasota
Year Built 2008
Area 9118
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5132 JUNGLE PLUM RD, SARASOTA, FL 34242

MURPHY KEITH THOMAS

Name MURPHY KEITH THOMAS
Physical Address 4331 CHEVAL BV, LUTZ, FL 33558
Owner Address 4331 CHEVAL BLVD, LUTZ, FL 33558
Ass Value Homestead 300816
Just Value Homestead 321700
County Hillsborough
Year Built 1991
Area 3298
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4331 CHEVAL BV, LUTZ, FL 33558

MURPHY KEVIN THOMAS &

Name MURPHY KEVIN THOMAS &
Physical Address 06141 E DELL LN, INVERNESS, FL 34450
Owner Address AIREEN L MURPHY, INVERNESS, FL 34452
Ass Value Homestead 48770
Just Value Homestead 48770
County Citrus
Year Built 1984
Area 1872
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 06141 E DELL LN, INVERNESS, FL 34450

MURPHY LORRIANE C & THOMAS P

Name MURPHY LORRIANE C & THOMAS P
Physical Address 406 MOHAVE TER, LAKE MARY, FL 32746
Owner Address 406 MOHAVE TER, LAKE MARY, FL 32746
Ass Value Homestead 167611
Just Value Homestead 167611
County Seminole
Year Built 1997
Area 1783
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 406 MOHAVE TER, LAKE MARY, FL 32746

MURPHY M THOMAS TRUSTEE

Name MURPHY M THOMAS TRUSTEE
Physical Address 00674 E CHARLESTON CT, HERNANDO, FL 34442
Ass Value Homestead 128902
Just Value Homestead 129940
County Citrus
Year Built 1991
Area 2633
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 00674 E CHARLESTON CT, HERNANDO, FL 34442

MURPHY MARY JAYNE & THOMAS

Name MURPHY MARY JAYNE & THOMAS
Physical Address 12 ST JOHNS AVE,, FL
Owner Address MURPHY & MARY JAYNE MYLES, PALM COAST, FL 32137
Ass Value Homestead 183374
Just Value Homestead 196118
County Flagler
Year Built 1977
Area 3799
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12 ST JOHNS AVE,, FL

MURPHY SHANE THOMAS

Name MURPHY SHANE THOMAS
Physical Address 15111 HUCKLEBERRY RD, WIMAUMA, FL 33598
Owner Address 15111 HUCKLEBERRY RD, WIMAUMA, FL 33598
Ass Value Homestead 85336
Just Value Homestead 116445
County Hillsborough
Year Built 1998
Area 1350
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 15111 HUCKLEBERRY RD, WIMAUMA, FL 33598

MURPHY SR THOMAS E

Name MURPHY SR THOMAS E
Physical Address 8436 AGRESS AVE, NORTH PORT, FL 34287
Owner Address 8828 MAPLE DR, ROME, NY 13440
Sale Price 15000
Sale Year 2012
County Sarasota
Year Built 1961
Area 909
Land Code Single Family
Address 8436 AGRESS AVE, NORTH PORT, FL 34287
Price 15000

MURPHY JR TR, THOMAS F

Name MURPHY JR TR, THOMAS F
Physical Address 3817 BUTTONWOOD WAY, NAPLES, FL 34112
Owner Address MARILYN C MURPHY TR, NORTH FALMOUTH, MA 02556
County Collier
Year Built 2005
Area 1705
Land Code Condominiums
Address 3817 BUTTONWOOD WAY, NAPLES, FL 34112

MURPHY CHRISTOPHER THOMAS &

Name MURPHY CHRISTOPHER THOMAS &
Physical Address 00001 SNAPDRAGONS CT, HOMOSASSA, FL 34446
Owner Address PATRICIA ANN, HOMOSASSA, FL 34446
Ass Value Homestead 102700
Just Value Homestead 102700
County Citrus
Year Built 2001
Area 3878
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 00001 SNAPDRAGONS CT, HOMOSASSA, FL 34446

MURPHY THOMAS

Name MURPHY THOMAS
Address 252-17 44 AVENUE, NY 11363
Value 580000
Full Value 580000
Block 8133
Lot 14
Stories 2.5

MURPHY THOMAS JR

Name MURPHY THOMAS JR
Address 216 CALHOUN AVENUE, NY 10465
Value 430000
Full Value 430000
Block 5590
Lot 86
Stories 2

MURPHY KEVIN THOMAS

Name MURPHY KEVIN THOMAS
Address 6141 E Dell Lane Inverness FL
Value 3521
Landvalue 3521
Buildingvalue 45249
Landarea 9,600 square feet
Type Residential Property

MURPHY M REVOCABLE ETHEL F MURPHY REVOCABLE THOMAS

Name MURPHY M REVOCABLE ETHEL F MURPHY REVOCABLE THOMAS
Address 5142 Reno Street Philadelphia PA 19139
Value 2704
Landvalue 2704
Buildingvalue 41096
Landarea 676 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

MURPHY M SUSAN & MURPHY P THOMAS

Name MURPHY M SUSAN & MURPHY P THOMAS
Address 13 Dean Street Annapolis MD 21401
Value 257800
Landvalue 257800
Buildingvalue 160800
Airconditioning yes

MURPHY M THOMAS JR & COLEEN THOMAS

Name MURPHY M THOMAS JR & COLEEN THOMAS
Address 3000 Hillsboro Pike #102 Nashville TN 37215
Value 138200
Landarea 1,081 square feet

MURPHY M THOMAS TRUSTEE

Name MURPHY M THOMAS TRUSTEE
Address 674 E Charleston Court Hernando FL
Value 20068
Landvalue 20068
Buildingvalue 109872
Landarea 21,799 square feet
Type Residential Property

MURPHY P PATRICIA THOMAS

Name MURPHY P PATRICIA THOMAS
Address 1303 Barnett Street Philadelphia PA 19111
Value 16746
Landvalue 16746
Buildingvalue 80554
Landarea 1,147 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 22500

MURPHY ROBERT THOMAS

Name MURPHY ROBERT THOMAS
Address 20312 Lorain Road Fairview Park OH 44126
Value 4200
Usage Residential

MURPHY THOMAS

Name MURPHY THOMAS
Address 6398 Baylor Avenue Keystone Heights FL
Value 3500
Landvalue 3500
Buildingvalue 7783
Landarea 19,994 square feet
Type Residential Property

MURPHY J THOMAS & MURPHY S ELAINE

Name MURPHY J THOMAS & MURPHY S ELAINE
Address 1811 Severn Hills Lane Severn MD 21144
Value 124000
Landvalue 124000
Buildingvalue 196200
Airconditioning yes

MURPHY THOMAS

Name MURPHY THOMAS
Address 3714 Tripoli Boulevard Building 3 #6 Punta Gorda FL
Type Residential Property

MURPHY THOMAS

Name MURPHY THOMAS
Address 33 Ellerton Street Revere MA
Value 96600
Buildingvalue 96600
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

MURPHY THOMAS

Name MURPHY THOMAS
Address 1563 Lurting Avenue Bronx NY 10461
Value 373000
Landvalue 9748

MURPHY THOMAS A

Name MURPHY THOMAS A
Address 1376 Villa Drive South Euclid OH 44121
Value 24400
Usage Single Family Dwelling

MURPHY THOMAS A

Name MURPHY THOMAS A
Address 5323 Meadow Wood Boulevard Lyndhurst OH 44124
Value 47500
Usage Single Family Dwelling

MURPHY THOMAS ANDREW WANCA & JULIE R WANCA

Name MURPHY THOMAS ANDREW WANCA & JULIE R WANCA
Address 4021 Murphy Road Nashville TN 37209
Value 245600
Landarea 1,500 square feet

MURPHY THOMAS E & JACQUELINE A

Name MURPHY THOMAS E & JACQUELINE A
Address 1548 Stonebriar Road Green Cove Springs FL
Value 45500
Landvalue 45500
Buildingvalue 100447
Landarea 8,755 square feet
Type Residential Property

MURPHY THOMAS E JR

Name MURPHY THOMAS E JR
Address 16391 Richard Drive Brook Park OH 44142
Value 24400
Usage Single Family Dwelling

MURPHY THOMAS F

Name MURPHY THOMAS F
Address 50-30 248th Street Queens NY 11362
Value 709000
Landvalue 16513

MURPHY THOMAS

Name MURPHY THOMAS
Address 252-17 44th Avenue Queens NY 11363
Value 648000
Landvalue 13929

MURPHY THOMAS F

Name MURPHY THOMAS F
Address 50-30 248 STREET, NY 11362
Value 766000
Full Value 766000
Block 8209
Lot 20
Stories 1

MURPHY J THOMAS & MURPHY K ILENE

Name MURPHY J THOMAS & MURPHY K ILENE
Address 2437 Chelmsford Drive Crofton MD 21114
Value 182200
Landvalue 182200
Buildingvalue 285200
Airconditioning yes

MURPHY J JOAN L THOMAS

Name MURPHY J JOAN L THOMAS
Address 1918 E Silver Street Philadelphia PA 19134
Value 3500
Landvalue 3500
Landarea 486.56 square feet
Type None
Price 1

THOMAS B MURPHY

Name THOMAS B MURPHY
Address 109 STATE STREET, NY 11201
Value 1328000
Full Value 1328000
Block 267
Lot 7
Stories 3

THOMAS G MURPHY

Name THOMAS G MURPHY
Address 259-36 61 AVENUE, NY 11362
Value 757000
Full Value 757000
Block 8392
Lot 130
Stories 1.5

THOMAS J MURPHY

Name THOMAS J MURPHY
Address 84-49 247 STREET, NY 11426
Value 567000
Full Value 567000
Block 8601
Lot 55
Stories 2

THOMAS J MURPHY

Name THOMAS J MURPHY
Address 611 MARCY AVENUE, NY 10309
Value 382000
Full Value 382000
Block 6845
Lot 156
Stories 1

THOMAS J. MURPHY

Name THOMAS J. MURPHY
Address 111 DELAFIELD PLACE, NY 10310
Value 395000
Full Value 395000
Block 149
Lot 320
Stories 2

THOMAS MURPHY

Name THOMAS MURPHY
Address 154-21 20 ROAD, NY 11357
Value 623000
Full Value 623000
Block 4735
Lot 46
Stories 2

THOMAS MURPHY

Name THOMAS MURPHY
Address 82 WESTCOTT BOULEVARD, NY 10314
Value 626000
Full Value 626000
Block 376
Lot 302
Stories 2.5

THOMAS MURPHY

Name THOMAS MURPHY
Address 132 LA GUARDIA AVENUE, NY 10314
Value 308000
Full Value 308000
Block 704
Lot 47
Stories 2

MURPHY J THOMAS & MURPHY E MARY

Name MURPHY J THOMAS & MURPHY E MARY
Address 1916 Harcourt Avenue Crofton MD 21114
Value 191700
Landvalue 191700
Buildingvalue 135400
Airconditioning yes

THOMAS MURPHY

Name THOMAS MURPHY
Address 92 NEWBERRY AVENUE, NY 10304
Value 514000
Full Value 514000
Block 3291
Lot 30
Stories 2

THOMAS MURPHY

Name THOMAS MURPHY
Address 196 BRYANT AVENUE, NY 10306
Value 470000
Full Value 470000
Block 3638
Lot 43
Stories 1.5

THOMAS MURPHY

Name THOMAS MURPHY
Address 260 VOGEL AVENUE, NY 10309
Value 430000
Full Value 430000
Block 6940
Lot 17
Stories 1

THOMAS V MURPHY

Name THOMAS V MURPHY
Address 511 BEACH 128 STREET, NY 11694
Value 536000
Full Value 536000
Block 16196
Lot 33
Stories 1.6

THOMAS, M MURPHY

Name THOMAS, M MURPHY
Address 1270 PROSPECT AVENUE, NY 11218
Value 812000
Full Value 812000
Block 5274
Lot 35
Stories 2.5

MURPHY CHRISTOPHER THOMAS

Name MURPHY CHRISTOPHER THOMAS
Address 1 Snapdragons Court Homosassa FL
Value 4709
Landvalue 4709
Buildingvalue 97991
Landarea 26,484 square feet
Type Residential Property

MURPHY G THOMAS

Name MURPHY G THOMAS
Address 6609 Walker Street Philadelphia PA 19135
Value 18506
Landvalue 18506
Buildingvalue 89294
Landarea 1,303.25 square feet
Numberofbathrooms 1
Type Inside location on the block
Price 31900

MURPHY J ANITA L THOMAS JR

Name MURPHY J ANITA L THOMAS JR
Address 3126 Belgreen Place Philadelphia PA 19154
Value 43341
Landvalue 43341
Buildingvalue 142659
Landarea 1,884.40 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 13340

THOMAS MURPHY

Name THOMAS MURPHY
Address WILSON STREET, NY 10304
Value 44198
Full Value 44198
Block 3291
Lot 110

MURPHY BRYON THOMAS

Name MURPHY BRYON THOMAS
Physical Address 212 BURBANK LN, DAVENPORT, FL 33837
Owner Address 212 BURBANK LN, DAVENPORT, FL 33837
Sale Price 55000
Sale Year 2012
County Polk
Year Built 1992
Area 1566
Land Code Mobile Homes
Address 212 BURBANK LN, DAVENPORT, FL 33837
Price 55000

Thomas B. Murphy

Name Thomas B. Murphy
Doc Id D0618862
City Arlington TX
Designation us-only
Country US

Thomas Murphy

Name Thomas Murphy
Doc Id 07291121
City Boynton Beach FL
Designation us-only
Country US

Thomas Murphy

Name Thomas Murphy
Doc Id 07258677
City Boynton Beach FL
Designation us-only
Country US

Thomas Murphy

Name Thomas Murphy
Doc Id D0606405
City Lake Mills WI
Designation us-only
Country US

Thomas Murphy

Name Thomas Murphy
Doc Id D0606406
City Lake Mills WI
Designation us-only
Country US

Thomas Murphy

Name Thomas Murphy
Doc Id 07528422
City Berlin
Designation us-only
Country DE

Thomas Murphy

Name Thomas Murphy
Doc Id 07732829
City Berlin
Designation us-only
Country DE

Thomas Murphy

Name Thomas Murphy
Doc Id D0612732
City Lake Mills WI
Designation us-only
Country US

Thomas Murphy

Name Thomas Murphy
Doc Id D0607727
City Lake Mills WI
Designation us-only
Country US

Thomas Murphy

Name Thomas Murphy
Doc Id 08086677
City Ottawa
Designation us-only
Country CA

Thomas Murphy

Name Thomas Murphy
Doc Id 07297127
City Boynton Beach FL
Designation us-only
Country US

Thomas Murphy

Name Thomas Murphy
Doc Id 08044412
City Berlin
Designation us-only
Country DE

Thomas Murphy

Name Thomas Murphy
Doc Id 08341234
City Ottawa
Designation us-only
Country CA

Thomas Murphy

Name Thomas Murphy
Doc Id D0661203
City Lake Mills WI
Designation us-only
Country US

Thomas Murphy

Name Thomas Murphy
Doc Id D0661204
City Lake Mills WI
Designation us-only
Country US

Thomas Murphy

Name Thomas Murphy
Doc Id D0653125
City Lake Mills WI
Designation us-only
Country US

Thomas Murphy

Name Thomas Murphy
Doc Id D0653126
City Lake Mills WI
Designation us-only
Country US

Thomas Murphy

Name Thomas Murphy
Doc Id 08352550
City Ottawa
Designation us-only
Country CA

Thomas B. Murphy

Name Thomas B. Murphy
Doc Id D0581747
City Arlington TX
Designation us-only
Country US

Thomas B. Murphy

Name Thomas B. Murphy
Doc Id D0597262
City Arlington TX
Designation us-only
Country US

Thomas B. Murphy

Name Thomas B. Murphy
Doc Id 07789445
City Arlington TX
Designation us-only
Country US

Thomas Murphy

Name Thomas Murphy
Doc Id 08005922
City Ottawa
Designation us-only
Country CA

Thomas Murphy

Name Thomas Murphy
Doc Id 06999661
City Berlin
Designation us-only
Country DE

THOMAS MURPHY

Name THOMAS MURPHY
Type Voter
State FL
Address 341 A N.E.57TH CT., FORT LAUDERDALE, FL 33334
Phone Number 954-588-3566
Email Address [email protected]

THOMAS MURPHY

Name THOMAS MURPHY
Type Independent Voter
State FL
Address 47 GROVE AVE., SAINT AUGUSTINE, FL 32084
Phone Number 904-377-2122
Email Address [email protected]

THOMAS MURPHY

Name THOMAS MURPHY
Type Voter
State FL
Address 202A PRINGLE CIR, GREEN COVE SPRINGS, FL 32043
Phone Number 904-237-4189
Email Address [email protected]

THOMAS MURPHY

Name THOMAS MURPHY
Type Republican Voter
State FL
Address 6464 SANDPIPERS DR. 23, LAKELAND, FL 33809
Phone Number 863-816-1074
Email Address [email protected]

THOMAS MURPHY

Name THOMAS MURPHY
Type Independent Voter
State CT
Address 122 PETERS DR, GROTON, CT 06340
Phone Number 860-922-2827
Email Address [email protected]

THOMAS MURPHY

Name THOMAS MURPHY
Type Voter
State CT
Address 40 PRESTON RD, WINDSOR LOCKS, CT 06096
Phone Number 860-614-4787
Email Address [email protected]

THOMAS MURPHY

Name THOMAS MURPHY
Type Independent Voter
State CT
Address 11 RACHEL LN, VOLUNTOWN, CT 06384
Phone Number 860-376-8476
Email Address [email protected]

THOMAS MURPHY

Name THOMAS MURPHY
Type Voter
State FL
Address 7912 10TH AVE S, ST PETERSBURG, FL 33707
Phone Number 727-638-0735
Email Address [email protected]

THOMAS MURPHY

Name THOMAS MURPHY
Type Voter
State CO
Address 10331 E. EVANS AVE. UNIT 142, DENVER, CO 80247
Phone Number 720-250-6337
Email Address [email protected]

THOMAS MURPHY

Name THOMAS MURPHY
Type Voter
State FL
Address 704 WYNN DR, SANFORD, FL 32773
Phone Number 718-351-5190
Email Address [email protected]

THOMAS MURPHY

Name THOMAS MURPHY
Type Voter
State AZ
Address 6060 N. 7TH ST., PHOENIX, AZ 85014
Phone Number 602-943-3295
Email Address [email protected]

THOMAS MURPHY

Name THOMAS MURPHY
Type Republican Voter
State FL
Address 955 NORTHERN DANCER WAY, CASSELBERRY, FL 32707
Phone Number 407-619-4534
Email Address [email protected]

THOMAS MURPHY

Name THOMAS MURPHY
Type Voter
State FL
Address 1519 SE 5TH AVE, MELROSE, FL 32666
Phone Number 352-538-0816
Email Address [email protected]

THOMAS MURPHY

Name THOMAS MURPHY
Type Republican Voter
State FL
Address 10975 HIGHLAND CIR, BOCA RATON, FL 33428
Phone Number 305-944-7710
Email Address [email protected]

THOMAS MURPHY

Name THOMAS MURPHY
Type Voter
State CO
Address 1055 SADDLEBACK DR, EVERGREEN, CO 80439
Phone Number 303-902-8500
Email Address [email protected]

THOMAS MURPHY

Name THOMAS MURPHY
Type Independent Voter
State CT
Phone Number 203-952-5293
Email Address [email protected]

THOMAS MURPHY

Name THOMAS MURPHY
Type Democrat Voter
State CT
Address 28 AVON ST, NEW HAVEN, CT 06511
Phone Number 203-645-1039
Email Address [email protected]

Thomas V Murphy

Name Thomas V Murphy
Visit Date 4/13/10 8:30
Appointment Number U39612
Type Of Access VA
Appt Made 9/6/2011 0:00
Appt Start 9/9/2011 12:30
Appt End 9/9/2011 23:59
Total People 142
Last Entry Date 9/6/2011 16:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

THOMAS F MURPHY

Name THOMAS F MURPHY
Visit Date 4/13/10 8:30
Appointment Number U42396
Type Of Access VA
Appt Made 9/29/09 15:04
Appt Start 10/2/09 8:30
Appt End 10/2/09 23:59
Total People 322
Last Entry Date 9/29/09 15:13
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

THOMAS M MURPHY

Name THOMAS M MURPHY
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 J MURPHY

Name THOMAS J MURPHY
Visit Date 4/13/10 8:30
Appointment Number U24452
Type Of Access VA
Appt Made 7/19/10 14:12
Appt Start 7/20/10 9:30
Appt End 7/20/10 23:59
Total People 427
Last Entry Date 7/19/10 14:12
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

THOMAS J MURPHY

Name THOMAS J MURPHY
Visit Date 4/13/10 8:30
Appointment Number U19699
Type Of Access VA
Appt Made 6/24/10 17:12
Appt Start 7/18/10 15:15
Appt End 7/18/10 23:59
Total People 6
Last Entry Date 6/24/10 17:12
Meeting Location WH
Caller SYED
Description WW TOUR
Release Date 10/29/2010 07:00:00 AM +0000

THOMAS J MURPHY

Name THOMAS J MURPHY
Visit Date 4/13/10 8:30
Appointment Number U33324
Type Of Access VA
Appt Made 8/10/2010 18:01
Appt Start 8/11/2010 15:00
Appt End 8/11/2010 23:59
Total People 4
Last Entry Date 8/10/2010 18:01
Meeting Location NEOB
Caller JOHN
Release Date 11/26/2010 08:00:00 AM +0000

THOMAS F MURPHY

Name THOMAS F MURPHY
Visit Date 4/13/10 8:30
Appointment Number U56399
Type Of Access VA
Appt Made 11/3/2010 19:18
Appt Start 11/10/2010 11:30
Appt End 11/10/2010 23:59
Total People 329
Last Entry Date 11/3/2010 19:18
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

THOMAS F MURPHY

Name THOMAS F MURPHY
Visit Date 4/13/10 8:30
Appointment Number U57361
Type Of Access VA
Appt Made 11/9/2010 15:55
Appt Start 11/13/2010 12:00
Appt End 11/13/2010 23:59
Total People 325
Last Entry Date 11/9/2010 15:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR./
Release Date 02/25/2011 08:00:00 AM +0000

THOMAS P MURPHY

Name THOMAS P MURPHY
Visit Date 4/13/10 8:30
Appointment Number U67729
Type Of Access VA
Appt Made 12/15/10 6:50
Appt Start 12/18/10 11:30
Appt End 12/18/10 23:59
Total People 355
Last Entry Date 12/15/10 6:50
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

THOMAS J MURPHY

Name THOMAS J MURPHY
Visit Date 4/13/10 8:30
Appointment Number U67654
Type Of Access VA
Appt Made 12/13/10 12:52
Appt Start 12/14/10 15:00
Appt End 12/14/10 23:59
Total People 9
Last Entry Date 12/13/10 12:52
Meeting Location NEOB
Caller JOHN
Release Date 03/25/2011 07:00:00 AM +0000

THOMAS J MURPHY

Name THOMAS J MURPHY
Visit Date 4/13/10 8:30
Appointment Number U78664
Type Of Access VA
Appt Made 1/28/11 11:39
Appt Start 2/2/11 15:30
Appt End 2/2/11 23:59
Total People 23
Last Entry Date 1/28/11 11:39
Meeting Location NEOB
Caller JOHN
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 83695

THOMAS J MURPHY

Name THOMAS J MURPHY
Visit Date 4/13/10 8:30
Appointment Number U84038
Type Of Access VA
Appt Made 2/16/11 15:02
Appt Start 2/23/11 15:00
Appt End 2/23/11 23:59
Total People 19
Last Entry Date 2/16/11 15:02
Meeting Location NEOB
Caller JOHN
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 73207

THOMAS J MURPHY

Name THOMAS J MURPHY
Visit Date 4/13/10 8:30
Appointment Number U85424
Type Of Access VA
Appt Made 2/22/11 16:29
Appt Start 2/23/11 15:00
Appt End 2/23/11 23:59
Total People 12
Last Entry Date 2/22/11 16:28
Meeting Location NEOB
Caller LAURA
Release Date 05/27/2011 07:00:00 AM +0000

THOMAS W MURPHY

Name THOMAS W MURPHY
Visit Date 4/13/10 8:30
Appointment Number U45979
Type Of Access VA
Appt Made 10/9/09 18:11
Appt Start 10/13/09 11:00
Appt End 10/13/09 23:59
Total People 18
Last Entry Date 10/9/09 18:19
Meeting Location NEOB
Caller CHRISTA
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 73986

THOMAS M MURPHY

Name THOMAS M MURPHY
Visit Date 4/13/10 8:30
Appointment Number U90941
Type Of Access VA
Appt Made 3/11/11 18:45
Appt Start 3/15/11 8:00
Appt End 3/15/11 23:59
Total People 179
Last Entry Date 3/11/11 18:45
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

Thomas C Murphy

Name Thomas C Murphy
Visit Date 4/13/10 8:30
Appointment Number U98929
Type Of Access VA
Appt Made 4/18/2011 0:00
Appt Start 4/20/2011 7:00
Appt End 4/20/2011 23:59
Total People 335
Last Entry Date 4/18/2011 15:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Thomas W Murphy

Name Thomas W Murphy
Visit Date 4/13/10 8:30
Appointment Number U01479
Type Of Access VA
Appt Made 4/19/2011 0:00
Appt Start 4/20/2011 10:00
Appt End 4/20/2011 23:59
Total People 378
Last Entry Date 4/19/2011 10:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Thomas J Murphy

Name Thomas J Murphy
Visit Date 4/13/10 8:30
Appointment Number U00930
Type Of Access VA
Appt Made 4/27/2011 0:00
Appt Start 4/28/2011 11:00
Appt End 4/28/2011 23:59
Total People 14
Last Entry Date 4/27/2011 17:45
Meeting Location NEOB
Caller JOHN
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 80688

Thomas J Murphy

Name Thomas J Murphy
Visit Date 4/13/10 8:30
Appointment Number U98225
Type Of Access VA
Appt Made 4/6/2011 0:00
Appt Start 4/7/2011 10:00
Appt End 4/7/2011 23:59
Total People 20
Last Entry Date 4/6/2011 15:03
Meeting Location NEOB
Caller JOHN
Release Date 07/29/2011 07:00:00 AM +0000

Thomas C Murphy

Name Thomas C Murphy
Visit Date 4/13/10 8:30
Appointment Number U09107
Type Of Access VA
Appt Made 5/16/2011 0:00
Appt Start 5/20/2011 8:30
Appt End 5/20/2011 23:59
Total People 323
Last Entry Date 5/16/2011 7:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Thomas A Murphy

Name Thomas A Murphy
Visit Date 4/13/10 8:30
Appointment Number U10929
Type Of Access VA
Appt Made 5/20/2011 0:00
Appt Start 5/24/2011 13:30
Appt End 5/24/2011 23:59
Total People 351
Last Entry Date 5/20/2011 13:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Thomas J Murphy

Name Thomas J Murphy
Visit Date 4/13/10 8:30
Appointment Number U04446
Type Of Access VA
Appt Made 4/28/2011 0:00
Appt Start 5/2/2011 14:00
Appt End 5/2/2011 23:59
Total People 19
Last Entry Date 4/28/2011 16:54
Meeting Location NEOB
Caller JOHN
Release Date 08/26/2011 07:00:00 AM +0000

Thomas J Murphy

Name Thomas J Murphy
Visit Date 4/13/10 8:30
Appointment Number U07621
Type Of Access VA
Appt Made 5/10/2011 0:00
Appt Start 5/25/2011 15:00
Appt End 5/25/2011 23:59
Total People 20
Last Entry Date 5/10/2011 15:49
Meeting Location NEOB
Caller JOHN
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 72466

Thomas J Murphy

Name Thomas J Murphy
Visit Date 4/13/10 8:30
Appointment Number U19750
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/22/2011 15:00
Appt End 6/22/2011 23:59
Total People 17
Last Entry Date 6/21/2011 11:46
Meeting Location NEOB
Caller JOHN
Release Date 09/30/2011 07:00:00 AM +0000

Thomas J Murphy

Name Thomas J Murphy
Visit Date 4/13/10 8:30
Appointment Number U26984
Type Of Access VA
Appt Made 7/15/2011 0:00
Appt Start 7/27/2011 15:00
Appt End 7/27/2011 23:59
Total People 7
Last Entry Date 7/15/2011 11:09
Meeting Location NEOB
Caller JOHN
Release Date 10/28/2011 07:00:00 AM +0000

Thomas J Murphy

Name Thomas J Murphy
Visit Date 4/13/10 8:30
Appointment Number U30130
Type Of Access VA
Appt Made 8/1/2011 0:00
Appt Start 8/3/2011 10:30
Appt End 8/3/2011 23:59
Total People 341
Last Entry Date 8/1/2011 6:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Thomas E Murphy

Name Thomas E Murphy
Visit Date 4/13/10 8:30
Appointment Number U33193
Type Of Access VA
Appt Made 8/5/2011 0:00
Appt Start 8/11/2011 10:00
Appt End 8/11/2011 23:59
Total People 4
Last Entry Date 8/5/2011 16:09
Meeting Location NEOB
Caller DENISE
Release Date 11/22/2011 08:00:00 AM +0000
Badge Number 74758

THOMAS J MURPHY

Name THOMAS J MURPHY
Visit Date 4/13/10 8:30
Appointment Number U91376
Type Of Access VA
Appt Made 3/14/11 15:50
Appt Start 3/30/11 15:00
Appt End 3/30/11 23:59
Total People 20
Last Entry Date 3/14/11 15:50
Meeting Location NEOB
Caller JOHN
Release Date 06/24/2011 07:00:00 AM +0000

THOMAS D MURPHY

Name THOMAS D MURPHY
Visit Date 4/13/10 8:30
Appointment Number U00676
Type Of Access VA
Appt Made 4/27/10 11:51
Appt Start 4/28/10 8:00
Appt End 4/28/10 23:59
Total People 61
Last Entry Date 4/27/10 11:51
Meeting Location WH
Caller CLARE
Description WOUNDED WARRIORS BIKE RIDE - EARLY ARRIVAL
Release Date 07/30/2010 07:00:00 AM +0000

THOMAS MURPHY

Name THOMAS MURPHY
Car TOYOTA COROLLA
Year 2007
Address Unit 9600, Dpo, AP 96209-9997
Vin 2T1BR32E47C829159

THOMAS MURPHY

Name THOMAS MURPHY
Car BMW 3 SERIES
Year 2007
Address 31 Wood Ln Fl 2, Rockville, MD 20850-2227
Vin WBAWL73557PX46637
Phone 301-424-0400

THOMAS MURPHY

Name THOMAS MURPHY
Car CHEVROLET IMPALA
Year 2007
Address 151 Westridge Parc Ln, Ellisville, MO 63021-4210
Vin 2G1WT58K279398356
Phone 636-527-4557

THOMAS MURPHY

Name THOMAS MURPHY
Car AUDI A3
Year 2007
Address 400 Pike St Unit 709, Cincinnati, OH 45202-4234
Vin WAUNF78P07A022578
Phone 513-271-0528

THOMAS MURPHY

Name THOMAS MURPHY
Car SUBARU OUTBACK
Year 2007
Address 320 N Elmridge Ave, Brookfield, WI 53005-6117
Vin 4S4BP61C577344954
Phone 414-873-0552

THOMAS MURPHY

Name THOMAS MURPHY
Car CHRYSLER 300
Year 2007
Address 45 Arthursburg Rd, Lagrangeville, NY 12540-5931
Vin 2C3KA53G87H638938
Phone 914-221-3351

THOMAS MURPHY

Name THOMAS MURPHY
Car CHEVROLET AVALANCHE
Year 2007
Address 15747 COUNTY ROAD H, SOLDIER GROVE, WI 54655-8078
Vin 3GNFK12337G312375
Phone 715-343-0170

THOMAS MURPHY

Name THOMAS MURPHY
Car BMW 3 SERIES
Year 2007
Address 16 KENDYL LN, EAST FREETOWN, MA 02717-1746
Vin WBAVC73537KP31160
Phone 508-996-1243

THOMAS MURPHY

Name THOMAS MURPHY
Car BMW X3
Year 2007
Address 3191 Crestview Cir, Duluth, GA 30096-2513
Vin WBXPC93417WF16910

THOMAS MURPHY

Name THOMAS MURPHY
Car VOLVO XC90
Year 2007
Address 2461 Stoneview Rd, Orlando, FL 32806-5075
Vin YV4CY982571356848
Phone 407-894-6019

THOMAS MURPHY

Name THOMAS MURPHY
Car KIA RONDO
Year 2007
Address 1212 N Osceola Ave Apt A, Clearwater, FL 33755-2476
Vin KNAFG525777048931

THOMAS MURPHY

Name THOMAS MURPHY
Car SCIO TC
Year 2007
Address 529 E SHERIDAN ST APT 108, DANIA, FL 33004-5816
Vin JTKDE177570212441

THOMAS MURPHY

Name THOMAS MURPHY
Car HYUNDAI TUCSON
Year 2007
Address 5815 Broad River Run, Ellenton, FL 34222-7268
Vin KM8JM12B47U542746
Phone 941-723-9250

THOMAS MURPHY

Name THOMAS MURPHY
Car JEEP WRANGLER
Year 2007
Address 4579 Sunset Oval, Cleveland, OH 44144-2461
Vin 1J8FA54117L201060

THOMAS MURPHY

Name THOMAS MURPHY
Car TOYOTA CAMRY
Year 2007
Address 204 SOMERSET DR, CHAPEL HILL, NC 27514-2413
Vin JTNBE46KX73075903
Phone 919-967-7097

THOMAS MURPHY

Name THOMAS MURPHY
Car MITSUBISHI OUTLANDER
Year 2007
Address 3257 CHILDRESS AVE, SAINT LOUIS, MO 63139-2359
Vin JA4MT41X27U002082
Phone 314-781-5660

THOMAS MURPHY

Name THOMAS MURPHY
Car TOYOTA TACOMA
Year 2007
Address 5900 W Stoney Brook Rd Apt 1109, Rogers, AR 72758-4623
Vin 5TETU62NX7Z343034

THOMAS MURPHY

Name THOMAS MURPHY
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 2569 Laurel Branch Dr, Waldorf, MD 20603-6149
Vin 4YMUL08127V118616

THOMAS MURPHY

Name THOMAS MURPHY
Car NISSAN XTERRA
Year 2007
Address 3109 Alexander Rd, Star City, AR 71667-9811
Vin 5N1AN08U97C508484

THOMAS MURPHY

Name THOMAS MURPHY
Car HUMMER H3
Year 2007
Address 1000 Green T Lk W, Hernando, MS 38632-4556
Vin 5GTDN13EX78172556
Phone 662-429-5108

THOMAS MURPHY

Name THOMAS MURPHY
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 12303 Hatton Point Rd, Fort Washington, MD 20744-7014
Vin 5ELCV081X7V005041

THOMAS MURPHY

Name THOMAS MURPHY
Car HONDA ODYSSEY
Year 2007
Address 3714 SE 6TH AVE, CAPE CORAL, FL 33904-5203
Vin 5FNRL38487B431799
Phone 239-945-1507

THOMAS MURPHY

Name THOMAS MURPHY
Car TOYOTA CAMRY
Year 2007
Address 709 Finnbar Dr, Cary, NC 27519-7091
Vin 4T1BE46KX7U085759
Phone 919-460-9500

THOMAS MURPHY

Name THOMAS MURPHY
Car TOYOTA AVALON
Year 2007
Address 3626 Autumn Chase Dr, Richmond, VA 23233-1035
Vin 4T1BK36B07U184674

THOMAS MURPHY

Name THOMAS MURPHY
Car NISSAN SENTRA
Year 2007
Address 561 E NELSON AVE, ALEXANDRIA, VA 22301-1614
Vin 3N1AB61E77L638421
Phone 703-684-5106

THOMAS MURPHY

Name THOMAS MURPHY
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 7711 State Route 81, Owensboro, KY 42301-9424
Vin 3GCEC14ZX7G245650
Phone 270-785-0181

THOMAS MURPHY

Name THOMAS MURPHY
Car LEXUS RX 350
Year 2007
Address 225 Southdown Rd, Huntington, NY 11743-1721
Vin 2T2GK31U47C003149
Phone 631-271-3983

THOMAS MURPHY

Name THOMAS MURPHY
Car TOYOTA PRIUS
Year 2007
Address 1392 CHATTERTON RD, SAINT PAUL, MN 55123-1480
Vin JTDKB20U377624006
Phone 651-452-8651

THOMAS MURPHY

Name THOMAS MURPHY
Car KIA SPORTAGE
Year 2007
Address 6161 ROSEWOOD LN, BYRNES MILL, MO 63051-1151
Vin KNDJF723X77367847
Phone 636-677-5090

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain saltimbanqi.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-12
Update Date 2013-02-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain cancunfusion.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain fusioncancun.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain resortbands.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-02-09
Update Date 2012-12-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain tech2hotel.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-05-20
Update Date 2013-04-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain caribbeanhouse.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-09-08
Update Date 2013-08-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain cancunbands.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-18
Update Date 2013-03-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain cancunmusicians.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-01
Update Date 2013-04-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain cancunshows.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-22
Update Date 2013-03-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain cruiseshipdancers.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-09
Update Date 2013-06-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain caribbeaninn.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-10-08
Update Date 2013-10-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain resortdancers.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-02-21
Update Date 2012-12-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain flamencofusion.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-09-02
Update Date 2013-08-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain caribbeanhotel.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-09-08
Update Date 2013-08-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain cruiseshipdancer.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain cirqueonstage.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-01-26
Update Date 2012-12-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain circusonstage.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-11-09
Update Date 2013-10-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

Murphy, Thomas

Name Murphy, Thomas
Domain salzlock.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2007-06-15
Update Date 2013-05-15
Registrar Name NAMESECURE.COM
Registrant Address 3012 Waialae Ave Honolulu HI 96816
Registrant Country UNITED STATES

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain resort-bands.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-04-27
Update Date 2013-04-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

Murphy, Thomas

Name Murphy, Thomas
Domain bishoprosen.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-04-23
Update Date 2013-10-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 100 Broadway 16th Floor New York NY 10005
Registrant Country UNITED STATES
Registrant Fax 212 6020697

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain thecaribbeanhotel.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-05-09
Update Date 2013-04-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain balletmariafelix.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-06-06
Update Date 2013-04-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain resortdancer.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-19
Update Date 2013-09-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain flamenco-fusion.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-02-21
Update Date 2012-12-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain gradbeach.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-01
Update Date 2011-11-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain lakebacalar.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-01-27
Update Date 2012-12-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain cruiseshipband.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-16
Update Date 2013-06-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain acousticrustic.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-03
Update Date 2013-03-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain caribbeanbeachhotel.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-10-08
Update Date 2013-10-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO

MURPHY, THOMAS

Name MURPHY, THOMAS
Domain caribbeanbeachclub.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-10-15
Update Date 2013-10-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1 Entertainment Plaza Cancun Q. Roo 77500
Registrant Country MEXICO