Thomas Simon

We have found 345 public records related to Thomas Simon in 34 states . People found have 2 ethnicities: African American 1 and French. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 81 business registration records connected with Thomas Simon in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Sergeant. These employees work in twelve different states. Most of them work in New York state. Average wage of employees is $57,365.


Thomas Dale Simon

Name / Names Thomas Dale Simon
Age 44
Birth Date 1980
Person 213 11th St, New Roads, LA 70760
Phone Number 225-618-9697
Possible Relatives







Eddie R Simon
Previous Address 147 17th St, Baton Rouge, LA 70802
900 16th St, Baton Rouge, LA 70802
2583 72nd Ave, Baton Rouge, LA 70807

Thomas J Simon

Name / Names Thomas J Simon
Age 49
Birth Date 1975
Also Known As Ted Simon
Person 15042 33rd Ave, Flushing, NY 11354
Phone Number 917-287-4883
Possible Relatives Felicia Simonstockert



Previous Address 2571 Francis Lewis Blvd, Flushing, NY 11358
150 33 #31A 18, Flushing, NY 11354
811 12th Pl, Fort Lauderdale, FL 33315
2440 State Road 84, Fort Lauderdale, FL 33312
Email [email protected]

Thomas Anthony Simon

Name / Names Thomas Anthony Simon
Age 51
Birth Date 1973
Also Known As Thos Simon
Person 145 Bartlett Ave, Pittsfield, MA 01201
Phone Number 413-499-1388
Possible Relatives



Previous Address 65 Columbus Ave #507, Pittsfield, MA 01201
65 Columbus Ave, Pittsfield, MA 01201
25 Edward Ave, Pittsfield, MA 01201
42 Doreen St, Pittsfield, MA 01201
65 Columbus Ave #406, Pittsfield, MA 01201
65 Columbus Ave #709, Pittsfield, MA 01201

Thomas Aquinas Simon

Name / Names Thomas Aquinas Simon
Age 51
Birth Date 1973
Also Known As Andy Thomas
Person 546 Harvey Teague Rd, Winston Salem, NC 27107
Phone Number 336-769-1954
Possible Relatives







Previous Address 111 Millrock Rd, Lafayette, LA 70508
105 Silver Creek Cir, Lafayette, LA 70508
111 Greentree Dr, Lafayette, LA 70508
302 Downing St, Lafayette, LA 70506
300 Downing St, Lafayette, LA 70506
120 August Dr, Lafayette, LA 70506
Associated Business Simon Land Services, Inc Triton Exploration & Production, Llc

Thomas D Simon

Name / Names Thomas D Simon
Age 52
Birth Date 1972
Also Known As T Simon
Person 23 Royal Crest Dr #7, Marlborough, MA 01752
Phone Number 508-485-5261
Possible Relatives


Previous Address 12 Ashley Rd #0, Southborough, MA 01772
37 Marlborough St, Boston, MA 02116
362 Memorial Dr, Cambridge, MA 02139
362 Memorial Dr #644, Cambridge, MA 02139
3 Ames St, Cambridge, MA 02142
3 Ames St #63, Cambridge, MA 02142
20 Surrey Rd, Great Neck, NY 11020

Thomas David Simon

Name / Names Thomas David Simon
Age 52
Birth Date 1972
Person 32 Lamont Ln, Tolland, CT 06084
Phone Number 860-896-0214
Possible Relatives


Previous Address 47 Sedgwick St #1, Boston, MA 02130
35 Murray Hill Rd #2, Boston, MA 02131
132 Gulf Rd #02078, Somers, CT 06071
80 Brown Ave, Roslindale, MA 02131
80 Brown Ave, Boston, MA 02131

Thomas Glen Simon

Name / Names Thomas Glen Simon
Age 53
Birth Date 1971
Person 87 Iroquois Rd, Stamford, CT 06902
Phone Number 203-356-0499
Possible Relatives
Previous Address 52 Kohary Dr, Milford, CT 06460
8 Alden Rd, Barrington, RI 02806
44 Euclid Ave #2, Stamford, CT 06902
301 Union Ave #1, Mamaroneck, NY 10543
181 Boston Post Rd, Mamaroneck, NY 10543
19 Woodland Dr, Greenwich, CT 06830
23 Bayview Rd, Durham, NH 03824
848 PO Box, Providence, RI 02901

Thomas Simon

Name / Names Thomas Simon
Age 60
Birth Date 1964
Person 5058 Landis Dr, Baton Rouge, LA 70812
Phone Number 225-357-0708
Possible Relatives
Previous Address 2080 North St, Baton Rouge, LA 70802
2828 Hollywood St, Baton Rouge, LA 70805
720 Progress St, Baton Rouge, LA 70802

Thomas Andrew Simon

Name / Names Thomas Andrew Simon
Age 61
Birth Date 1963
Also Known As Simon A Thomas
Person 155 Loop St #229E, Lafayette, LA 70506
Phone Number 337-235-3728
Possible Relatives




Shaniqua Simon
Previous Address 303 Convent St, Lafayette, LA 70501
163 N Lp, Lafayette, LA 70506
163 Lp, Lafayette, LA 70506
418 Cedar St, Lafayette, LA 70501
505 13th St, Lafayette, LA 70501
305 Willow St, Lafayette, LA 70501
155 Noah St, Lafayette, LA 70501
155 Mimosa Pl #225E, Lafayette, LA 70506
163 N, Lafayette, LA 70501
401 Miller Ave, Leesville, LA 71446
155 N, Lafayette, LA 70501

Thomas E Simon

Name / Names Thomas E Simon
Age 63
Birth Date 1961
Person 6 Thomas St, Windham, NH 03087
Phone Number 978-462-2569
Possible Relatives
Previous Address 23 Marjorie St, Methuen, MA 01844
19 Madison St, Newburyport, MA 01950
37 Weld Hill St #3, Jamaica Plain, MA 02130
5345 Van Buren St #322, Phoenix, AZ 85008
3211 Elm St #3, San Diego, CA 92102
9 Edwin St #1, Dorchester Center, MA 02124
4201 Hilldale Rd, San Diego, CA 92116
15 Westminster St #2, Providence, RI 02903
15 Braemore #2, Brookline, MA 02146
28 Downer Ave, Dorchester, MA 02125
860 Adams St, Dorchester Center, MA 02124
Email [email protected]

Thomas Evan Simon

Name / Names Thomas Evan Simon
Age 63
Birth Date 1961
Also Known As Tom Simon
Person 330 Elmwood Dr, Lafayette, LA 70503
Phone Number 337-989-9212
Possible Relatives







Previous Address 100 Belle Fontaine Dr #186, Lafayette, LA 70506
143 Antigua Dr, Lafayette, LA 70503
711 Saint Joseph St, Lafayette, LA 70506
143 Antique Aly, Lafayette, LA 70501
238 Edgewood Dr, Lafayette, LA 70503

Thomas D Simon

Name / Names Thomas D Simon
Age 63
Birth Date 1961
Person 237 PO Box, Mermentau, LA 70556
Phone Number 337-824-7856
Previous Address 191 Morton Rd, Crowley, LA 70526

Thomas J Simon

Name / Names Thomas J Simon
Age 64
Birth Date 1960
Also Known As Thos Simon
Person 51 Landau Rd, Plainville, MA 02762
Phone Number 508-643-1238
Possible Relatives
Previous Address 2 Landau Rd, Plainville, MA 02762
11132 Wiskow Dr, Saint Louis, MO 63138
26 Twin Oaks Dr, Hope, RI 02831
2415 Cheyenne Blvd, Toledo, OH 43614
RR 1, Hope, RI 02831
21 Landau Rd, Plainville, MA 02762
Email [email protected]

Thomas A Simon

Name / Names Thomas A Simon
Age 65
Birth Date 1959
Person 3186 Airport Rd, Crowley, LA 70526
Phone Number 337-783-4120
Possible Relatives
Previous Address 327 PO Box, Estherwood, LA 70534
3352 Muskrat Rd, Crowley, LA 70526
3186 Airport, Crowley, LA 70526
237 PO Box, Estherwood, LA 70534
3325 Muskrat Rd, Crowley, LA 70526
161A PO Box, Crowley, LA 70527

Thomas G Simon

Name / Names Thomas G Simon
Age 69
Birth Date 1955
Also Known As Tom G Simon
Person 517 45th St, Brooklyn, NY 11220
Phone Number 718-854-2289
Possible Relatives






Previous Address 357 7th Ave #2, Brooklyn, NY 11215
135 70th St #1B, New York, NY 10023
45 Shady Ln, York Haven, PA 17370
814 Sherwood Ln, Stormville, NY 12582
111 Hicks St #22E, Brooklyn, NY 11201
42 Mead St, New Canaan, CT 06840
301 57th St #W57, New York, NY 10019
301 57th St, New York, NY 10019
301 57th St #17A, New York, NY 10019
1351 70 St, New York, NY 10023
4 Martine Ave #220, White Plains, NY 10606
14 75th St #3F, New York, NY 10023
134 Winthrop St, Holliston, MA 01746
109 Mayapple Rd, Stamford, CT 06903
16 Donna Dr, Norwalk, CT 06854

Thomas J Simon

Name / Names Thomas J Simon
Age 70
Birth Date 1954
Person 4835 Feliciana Dr, New Orleans, LA 70126
Phone Number 504-822-4057
Possible Relatives


Tremika Iman Simon


Previous Address 1407 Gayoso St, New Orleans, LA 70125
1407 Ayoso #G, New Orleans, LA 70125

Thomas Kevin Simon

Name / Names Thomas Kevin Simon
Age 70
Birth Date 1954
Also Known As Tk Simon
Person 18854 Emerald Ridge Dr, Hudson, FL 34667
Phone Number 727-869-7155
Possible Relatives




Natalya Kazanovasimon


Previous Address 13037 Beacon Ct, Hudson, FL 34667
10904 Teegreen Rd, Tampa, FL 33612
6600 Orleans Ave, Tampa, FL 33604
2080 PO Box, Jacksonville, FL 32231
10260 Reflections Blvd #102, Sunrise, FL 33351
10260 Reflections Blvd #2, Sunrise, FL 33351
5516 Drinkard Dr, New Port Richey, FL 34653
3652 Terrapin Ln #1303, Coral Springs, FL 33067
Email [email protected]
Associated Business Thomas Simon Furniture Tom Simon Furniture Repair

Thomas William Simon

Name / Names Thomas William Simon
Age 75
Birth Date 1949
Also Known As Thomas W Visscher
Person 416 Phoenix Ave, Bloomington, IL 61701
Phone Number 309-828-9388
Possible Relatives
Previous Address 3700 13th St, Gainesville, FL 32608
11 Cameron Ct #CT090, Bloomington, IL 61704
36 Grozier Rd, Cambridge, MA 02138
12808 PO Box, Gainesville, FL 32604
8208 Cool Crk, Laurel, MD 20723
2505 Keystone Rd, Bloomington, IL 61704
1008 Orchard St, Urbana, IL 61801
2806 Greenfield Rd, Bloomington, IL 61704
2502 Keystone Rd, Bloomington, IL 61704
619 Church St, Champaign, IL 61820
2616 2nd Ave, Gainesville, FL 32607
Associated Business Watershed Productions, Inc

Thomas C Simon

Name / Names Thomas C Simon
Age 76
Birth Date 1948
Also Known As Tom Simon
Person 418 Ocie Blackburn Rd, Fleetwood, NC 28626
Phone Number 336-877-9135
Possible Relatives


Previous Address 12904 69th St #69, West Palm Beach, FL 33412
2155 107th Dr, Coral Springs, FL 33071
5 Seneca Ct, Royal Palm Beach, FL 33411
2749 Tharpe St #F7, Tallahassee, FL 32303
3938 Sandpiper Dr #1, Boynton Beach, FL 33436
201 PO Box, Laporte, PA 18626
1000 Sharer Ct #4, Tallahassee, FL 32312
12108 Darwin Dr #2, Orlando, FL 32826
Email [email protected]
Associated Business Chair Dr The Tcnj Enterprises Llc

Thomas Lee Simon

Name / Names Thomas Lee Simon
Age 78
Birth Date 1946
Person 9719 Trailing Moss Dr, Houston, TX 77064
Phone Number 281-955-8363
Possible Relatives
Previous Address 2327 Summer Spring Dr, Spring, TX 77373
601 Cypress Station Dr #205, Houston, TX 77090

Thomas J Simon

Name / Names Thomas J Simon
Age 78
Birth Date 1946
Also Known As Thomas Simon
Person 1504 10th St, Lake Charles, LA 70601
Phone Number 337-439-4606
Possible Relatives


Thomas Arthur Simon

Name / Names Thomas Arthur Simon
Age 80
Birth Date 1944
Also Known As Thomas A Simon
Person 11399 Coral Bay Dr, Boca Raton, FL 33498
Phone Number 561-212-9349
Possible Relatives







Previous Address 183 Larchmont Ln, Hanover, MA 02339
1469 Liberty St, Braintree, MA 02184
25 North St, Canton, MA 02021
21 Laurel Oaks Cir, Ormond Beach, FL 32174
Email [email protected]

Thomas Clark Simon

Name / Names Thomas Clark Simon
Age 85
Birth Date 1938
Person 3846 Joplin St, Shreveport, LA 71103
Phone Number 318-631-9292
Possible Relatives







Thomas C Simon

Name / Names Thomas C Simon
Age 87
Birth Date 1936
Person 415 Highbrook Dr, Atlanta, GA 30342
Phone Number 404-252-5338
Possible Relatives
S Simon
Previous Address 951 207th St, Miami, FL 33169
2100 191st Dr #191, North Miami Beach, FL 33179

Thomas Simon

Name / Names Thomas Simon
Age 93
Birth Date 1930
Person 425 Hilda St, Lafayette, LA 70501
Possible Relatives

Thomas M Simon

Name / Names Thomas M Simon
Age N/A
Person 61 ABERDEEN DR, BELLA VISTA, AR 72715
Phone Number 479-855-2864

Thomas C Simon

Name / Names Thomas C Simon
Age N/A
Person 601 E LOMA LN, PHOENIX, AZ 85020
Phone Number 602-943-3005

Thomas G Simon

Name / Names Thomas G Simon
Age N/A
Person 20323 N 57TH AVE, GLENDALE, AZ 85308
Phone Number 623-561-0209

Thomas A Simon

Name / Names Thomas A Simon
Age N/A
Person 5992 MOCKINGBIRD LN, PINSON, AL 35126
Phone Number 205-681-4122

Thomas Simon

Name / Names Thomas Simon
Age N/A
Person 803 N CAWTHON ST, MOBILE, AL 36610
Phone Number 251-457-6511

Thomas C Simon

Name / Names Thomas C Simon
Age N/A
Person 39 Main St #2, Natick, MA 01760
Phone Number 508-655-9094

Thomas J Simon

Name / Names Thomas J Simon
Age N/A
Person 9286 W BEHREND DR, PEORIA, AZ 85382
Phone Number 623-566-8268

Thomas Elizabeth Simon

Name / Names Thomas Elizabeth Simon
Age N/A
Person 161 Bertel Dr, Covington, LA 70433
Possible Relatives

E B Simonthomas

Thomas Simon

Name / Names Thomas Simon
Age N/A
Person 36 Causeway Rd, Fairhaven, MA 02719
Possible Relatives Georgette L Simon
Janet H Simonmulford

Thomas Simon

Name / Names Thomas Simon
Age N/A
Person 2208 CHERRY CREEK CT, MONTGOMERY, AL 36117

Thomas A Simon

Name / Names Thomas A Simon
Age N/A
Person 734 5th St, Jennings, LA 70546
Phone Number 337-824-6786
Possible Relatives

Thomas C Simon

Name / Names Thomas C Simon
Age N/A
Person 942 NEWSOME RD, WILSONVILLE, AL 35186
Phone Number 205-669-2518

Thomas Simon

Name / Names Thomas Simon
Age N/A
Person 1824 S MARTIN ST, LITTLE ROCK, AR 72204
Phone Number 501-664-2326

THOMAS SIMON

Business Name ZEPHYR ASSOCIATES, INC.
Person Name THOMAS SIMON
Position CEO
Corporation Status Active
Agent 99073 PINION RIDGE ROAD, INYOKERN, CA 93527
Care Of 99073 PINION RIDGE ROAD, INYOKERN, CA 93527-3234
CEO THOMAS SIMON 99073 PINION RIDGE ROAD, INYOKERN, CA 93527
Incorporation Date 2006-08-28

THOMAS SIMON

Business Name ZEPHYR ASSOCIATES, INC.
Person Name THOMAS SIMON
Position registered agent
Corporation Status Active
Agent THOMAS SIMON 99073 PINION RIDGE ROAD, INYOKERN, CA 93527
Care Of 99073 PINION RIDGE ROAD, INYOKERN, CA 93527-3234
CEO THOMAS SIMON99073 PINION RIDGE ROAD, INYOKERN, CA 93527
Incorporation Date 2006-08-28

Thomas Simon

Business Name Working Dog Prodctns Inc
Person Name Thomas Simon
Position company contact
State NY
Address 145 Palisade St Dobbs Ferry NY 10522-1617
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production

THOMAS P SIMON

Business Name UDR WESTERN RESIDENTIAL, INC.
Person Name THOMAS P SIMON
Position Treasurer
State VA
Address 400 EAST CARY STREET 400 EAST CARY STREET, RICHMOND, VA 232193816
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C345-1997
Creation Date 1997-01-10
Type Foreign Corporation

THOMAS P SIMON

Business Name UDR WESTERN RESIDENTIAL, INC.
Person Name THOMAS P SIMON
Position Treasurer
State CO
Address 1745 SHEA CENTER DRIVE 1745 SHEA CENTER DRIVE, HIGHLANDS RANCH, CO 80129
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C345-1997
Creation Date 1997-01-10
Type Foreign Corporation

Thomas Simon

Business Name Triton Industries Inc
Person Name Thomas Simon
Position company contact
State OH
Address 38181 Airport Pkwy Willoughby OH 44094-8038
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 440-269-1105
Annual Revenue 776000
Fax Number 440-269-1116

Thomas Simon

Business Name Thomas Simon & Assoc Inc
Person Name Thomas Simon
Position company contact
State OH
Address 39049 Center Ridge Rd North Ridgeville OH 44039-2741
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8713
SIC Description Surveying Services
Phone Number 440-327-2925
Annual Revenue 213400

Thomas Simon

Business Name Thomas Simon
Person Name Thomas Simon
Position company contact
State NY
Address 12 East 14th Street # 3E, NewYorkCity, NY 10003
SIC Code 824401
Phone Number
Email [email protected]

Thomas Simon

Business Name Thomas Simon
Person Name Thomas Simon
Position company contact
State FL
Address 12904 69th St. N., WEST PALM BEACH, 33412 FL
SIC Code 8733
Phone Number
Email [email protected]

Thomas Simon

Business Name Thomas A Simon
Person Name Thomas Simon
Position company contact
State MO
Address 16100 Main Street Rd Sedalia MO 65301-0474
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 660-827-4138

Thomas Simon

Business Name Technology Depot
Person Name Thomas Simon
Position company contact
State NY
Address 601 West Street, GRANITE SPRINGS, 10527 NY
SIC Code 8030
Phone Number
Email [email protected]

Thomas Simon

Business Name Tcnj Enterprises LLC
Person Name Thomas Simon
Position company contact
State FL
Address 12904 69th St N West Palm Beach FL 33412-2076
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 561-784-0589

THOMAS SIMON

Business Name THINK BUSINESS SOLUTIONS INC.
Person Name THOMAS SIMON
Position registered agent
Corporation Status Active
Agent THOMAS SIMON 99073 PINION RIDGE RD, INYOKERN, CA 93527-3234
Care Of 14515 VALLEY VIEW AVE STE N, SANTA FE SPRINGS, CA 90670
Incorporation Date 2014-06-20

THOMAS SIMON

Business Name THE TIMOTHY CIRCLE, INC.
Person Name THOMAS SIMON
Position registered agent
Corporation Status Active
Agent THOMAS SIMON 99073 PINION RIDGE RD, INYOKERN, CA 93527
Care Of 11902 PINE STREET, LOS ALAMITOS, CA 90720
CEO KAREN GILLETT11902 PINE STREET, LOS ALAMITOS, CA 90720
Incorporation Date 2000-09-12
Corporation Classification Religious

THOMAS J SIMON

Business Name THE EXTENSE INITIATIVE TM
Person Name THOMAS J SIMON
Position President
State NV
Address 3635 E VIKING RD 3635 E VIKING RD, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C28258-2003
Creation Date 2003-11-17
Type Domestic Non-Profit Corporation

Thomas Simon

Business Name St Francis De Sales Church
Person Name Thomas Simon
Position company contact
State MI
Address 2929 Mccracken St Muskegon MI 49441-3622
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 231-755-1953
Email [email protected]
Number Of Employees 12
Fax Number 231-759-7074
Website www.sfnortonshores.com

Thomas Simon

Business Name Simon Investment Company LLC
Person Name Thomas Simon
Position company contact
State MI
Address 500 Liberty Pointe Dr Ann Arbor MI 48103-6805
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 734-668-7275

Thomas Simon

Business Name Simac Systems Inc.
Person Name Thomas Simon
Position company contact
State NJ
Address 3587 Route 9, FARMINGDALE, 7727 NJ
Phone Number
Email [email protected]

Thomas Simon

Business Name Shiloh Baptist Church Inc
Person Name Thomas Simon
Position company contact
State TX
Address P.O. BOX 1086 Wichita Falls TX 76307-1086
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 940-723-4983

Thomas Simon

Business Name Shady Property Management Ltd
Person Name Thomas Simon
Position company contact
State OH
Address 1325 Turner Rd Bellefontaine OH 43311-2962
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 937-593-5670

Thomas Simon

Business Name STS Hawaii
Person Name Thomas Simon
Position company contact
State HI
Address 1909 Ala Wai Blvd APT 405 Honolulu HI 96815-1801
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 808-949-7975

THOMAS R SIMON

Business Name SIMON & MEADOWCROFT, INC.
Person Name THOMAS R SIMON
Position President
State VT
Address RD 1 BOX 133A RD 1 BOX 133A, WILMINGTON, VT 05363
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22611-1997
Creation Date 1997-10-13
Type Domestic Corporation

THOMAS SIMON

Business Name ROADWAY TO LIFE MINISTRIES
Person Name THOMAS SIMON
Position registered agent
Corporation Status Dissolved
Agent THOMAS SIMON 99073 PINION RIDGE RD, INYOKERN, CA 93527
Care Of THOMAS SIMON 99073 PINION RIDGE RD, INYOKERN, CA 93527
Incorporation Date 2009-12-08
Corporation Classification Religious

THOMAS SIMON

Business Name QUIT POINT INTERNATIONAL SMOKING CESSATION CE
Person Name THOMAS SIMON
Position registered agent
Corporation Status Active
Agent THOMAS SIMON 99073 PINION RIDGE RD, INYOKERN, CA 93527
Care Of 18740 VENTURA BLVD STE 204, TARZANA, CA 91356
CEO SANTINA KWAN18740 VENTURA BLVD STE 204, TARZANA, CA 91356
Incorporation Date 2012-10-31
Corporation Classification Public Benefit

Thomas Simon

Business Name People Places & Things
Person Name Thomas Simon
Position company contact
State OH
Address 3549 Burch Ave Cincinnati OH 45208-1315
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 513-533-1191
Email [email protected]
Annual Revenue 710820
Website www.peopleplacesandthingsonline.com

Thomas Simon

Business Name People Places & Things
Person Name Thomas Simon
Position company contact
State NH
Address P.O. BOX 629 Grantham NH 03753-0629
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number 513-533-1191

Thomas Simon

Business Name Penniman & Browne, Inc
Person Name Thomas Simon
Position company contact
State MD
Address 6252 Falls Rd, Baltimore, MD 21209
Phone Number
Email [email protected]
Title Senior Engineer

Thomas Simon

Business Name Penniman & Browne Inc
Person Name Thomas Simon
Position company contact
State MD
Address 6252 Falls Rd Baltimore MD 21209-2196
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 410-825-4131
Number Of Employees 34
Annual Revenue 3494400
Fax Number 410-321-7384
Website www.pennimanandbrowne.com

THOMAS SIMON

Business Name PEACE LUTHERAN CHURCH INC., OF SOUTH GATE, CA
Person Name THOMAS SIMON
Position registered agent
Corporation Status Active
Agent THOMAS SIMON 99073 PINION RIDGE RD, INYOKERN, CA 93527
Care Of IRENE JENSEN 9517 SAN ANTONIO AVE, SOUTH GATE, CA 90280
CEO IRENE JENSEN9517 SAN ANTONIO AVE, SOUTH GATE, CA 90280
Incorporation Date 1945-01-10
Corporation Classification Religious

Thomas Simon

Business Name Mon Valley Financial Corp
Person Name Thomas Simon
Position company contact
State PA
Address 602 E Main St West Newton PA 15089-1506
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 724-872-6903
Fax Number 724-872-6903

Thomas Simon

Business Name Marketing Group Inc
Person Name Thomas Simon
Position company contact
State CO
Address 30772 Southview Dr Evergreen CO 80439-2213
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 303-526-1010
Number Of Employees 6
Annual Revenue 2508660
Fax Number 303-526-1515

Thomas Simon

Business Name Marketing Group Inc
Person Name Thomas Simon
Position company contact
State CO
Address 30772 Southview Dr # 100 Evergreen CO 80439-2213
Industry Business Services (Services)
SIC Code 7373
SIC Description Computer Integrated Systems Design
Phone Number 303-526-1010
Number Of Employees 12
Annual Revenue 2076670

Thomas Simon

Business Name Marine National Bank Building
Person Name Thomas Simon
Position company contact
State OH
Address P.O. BOX 3048 Ashtabula OH 44005-3048
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 440-964-2200

THOMAS SIMON

Business Name MINISTERIOS MUNDIALES DE DISCIPULADO
Person Name THOMAS SIMON
Position registered agent
Corporation Status Active
Agent THOMAS SIMON 99073 PINION RIDGE RD, INYOKERN, CA 93527
Care Of THOMAS SIMON 99073 PINION RIDGE RD, INYOKERN, CA 93527
Incorporation Date 2012-11-06
Corporation Classification Religious

THOMAS R SIMON

Business Name MARKETING GROUP BUSINESS SOLUITONS, INC.
Person Name THOMAS R SIMON
Position President
State CO
Address 30772 SOUTHVIEW DRIVE 30772 SOUTHVIEW DRIVE, EVERGREEN, CO 80439
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0463072010-2
Creation Date 2010-09-17
Type Foreign Corporation

Thomas Simon

Business Name Leestown Realty Group
Person Name Thomas Simon
Position company contact
State NY
Address 15 Park Cir; Ste 206, Centerport, 11721 NY
SIC Code 6500
Phone Number
Email [email protected]

Thomas Simon

Business Name Laclede Printing Company
Person Name Thomas Simon
Position company contact
State MO
Address 1730 Derrynane Dr Ballwin MO 63021-7159
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 636-256-3400
Email [email protected]

Thomas Simon

Business Name Kickstand Bike Shop
Person Name Thomas Simon
Position company contact
State TX
Address 8350 Phelan Blvd # K Beaumont TX 77706-5660
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 409-860-5532
Number Of Employees 1
Annual Revenue 146520
Fax Number 409-860-3305

Thomas Simon

Business Name Hill & Hamilton Inc
Person Name Thomas Simon
Position company contact
State OH
Address P.O. BOX 160 Bellefontaine OH 43311-0160
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 937-592-9076

THOMAS SIMON

Business Name GRACE AND TRUTH TABERNACLE
Person Name THOMAS SIMON
Position registered agent
Corporation Status Active
Agent THOMAS SIMON 99073 PINION RIDGE RD, INYOKERN, CA 93527
Care Of THOMAS SIMON 99073 PINION RIDGE RD, INYOKERN, CA 93527
Incorporation Date 2012-10-03
Corporation Classification Religious

Thomas Simon

Business Name Farnear Holsteins Inc
Person Name Thomas Simon
Position company contact
State IA
Address 10644 Cemetery Rd Farley IA 52046-9752
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 563-744-3134
Number Of Employees 4
Annual Revenue 697760

THOMAS B SIMON

Business Name FRESHWATER HOLDINGS, INC.
Person Name THOMAS B SIMON
Position Secretary
State NV
Address 4600 FRESHWATER DR 4600 FRESHWATER DR, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C10348-2002
Creation Date 2002-04-24
Type Domestic Corporation

THOMAS R SIMON

Business Name FOUR SQUARE INVESTMENTS, LLC
Person Name THOMAS R SIMON
Position Manager
State NV
Address 2533 NORTH CARSON ST 2533 NORTH CARSON ST, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0724272007-7
Creation Date 2007-10-12
Type Domestic Limited-Liability Company

THOMAS SIMON

Business Name FIRST SPANISH SOUTHERN BAPTIST CHURCH OF MONT
Person Name THOMAS SIMON
Position registered agent
Corporation Status Suspended
Agent THOMAS SIMON 99073 PINION RIDGE RD, INYOKERN, CA 93527
Care Of 904 W OAKWOOD ST, MONTEBELLO, CA 90640
CEO SAUL SANCHEZ13001 BASSWOOD AVE, CHINO, CA 91710
Incorporation Date 1960-07-01
Corporation Classification Unclassified

THOMAS R SIMON

Business Name FINISH LINE PARTNERS, LP
Person Name THOMAS R SIMON
Position GPLP
State NV
Address 2533 NORTH CARSON ST 2533 NORTH CARSON ST, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Revoked
Corporation Number E0669402007-6
Creation Date 2007-09-18
Expiried Date 2027-09-25
Type Domestic Limited Partnership

THOMAS SIMON

Business Name EUPHEMIA L. SIMON MINISTRIES, INC.
Person Name THOMAS SIMON
Position registered agent
State GA
Address 2369 DODSON DR, EAST POINT, GA 30344
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-08-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Thomas Simon

Business Name ERA
Person Name Thomas Simon
Position company contact
State PA
Address 602 E Main St West Newton PA 15089-1506
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Fax Number 724-872-4888

THOMAS SIMON

Business Name DREAM SEEKER INTERNATIONAL, INC.
Person Name THOMAS SIMON
Position registered agent
Corporation Status Active
Agent THOMAS SIMON 99073 PINION RIDGE RD, INYOKERN, CA 93527
Care Of 219 W. FRANCISQUITO AVE. #144, WEST COVINA, CA 91790
CEO JENNIFER GOUCHER-PIMENTEL219 W. FRANCISQUITO AVE. #144, WEST COVINA, CA 91790
Incorporation Date 2012-07-05
Corporation Classification Public Benefit

THOMAS R SIMON

Business Name DARCROFT USA, INC.
Person Name THOMAS R SIMON
Position Treasurer
State VT
Address RD1 BOX 133B RD1 BOX 133B, WILMINGTON, VT 05363
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18945-1997
Creation Date 1997-09-05
Type Domestic Corporation

Thomas Simon

Business Name Chair Dr
Person Name Thomas Simon
Position company contact
State FL
Address 12904 69th St N West Palm Beach FL 33412-2076
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 561-784-0589
Number Of Employees 2
Annual Revenue 138600

THOMAS SIMON

Business Name CHINESE ORCHID SOCIETY
Person Name THOMAS SIMON
Position registered agent
Corporation Status Suspended
Agent THOMAS SIMON 99073 PINION RIDGE RD, INYOKERN, CA 93527
Care Of 5919 IVAR AVE., TEMPLE CITY, CA 91780
CEO RAYMOND CHU1126 S. GARFIELD AVE., MONTEREY PARK, CA 91754
Incorporation Date 2011-11-01
Corporation Classification Public Benefit

Thomas Simon

Business Name Black Belt Improvement
Person Name Thomas Simon
Position company contact
State AL
Address 4540 S Court St Montgomery AL 36105-3204
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 334-280-1111
Number Of Employees 1
Annual Revenue 107100

THOMAS SIMON

Business Name BEHOLD THE LAMB CHRISTIAN CHURCH
Person Name THOMAS SIMON
Position registered agent
Corporation Status Suspended
Agent THOMAS SIMON 99073 PINION RIDGE ROAD, INYOKERN, CA 93527
Care Of ALBERT P. PUGLIESE PO BOX 336, MONTROSE, CA 91021
CEO ALBERT P PUGLIESEPO BOX 336, MONTROSE, CA 91021
Incorporation Date 2006-10-03
Corporation Classification Religious

Thomas Simon

Business Name All Service Settlement Inc
Person Name Thomas Simon
Position company contact
State PA
Address 150 Robbins Station Rd Irwin PA 15642-2037
Industry Real Estate (Housing)
SIC Code 6541
SIC Description Title Abstract Offices
Fax Number 724-864-1070

THOMAS SIMON

Business Name AMERICAN LANGUAGE LEARNING, LLC.
Person Name THOMAS SIMON
Position Manager
State NV
Address 8909 BRIAR BAY DR 8909 BRIAR BAY DR, LAS VEGAS, NV 89131
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0625092007-5
Creation Date 2007-09-06
Type Domestic Limited-Liability Company

THOMAS SIMON

Business Name AMAZING GRACE SOCIAL SERVICES
Person Name THOMAS SIMON
Position registered agent
Corporation Status Suspended
Agent THOMAS SIMON 99073 PINION RIDGE RD, INYOKERN, CA 93527
Care Of THOMAS SIMON 99073 PINION RIDGE RD, INYOKERN, CA 93527
Incorporation Date 2011-11-21
Corporation Classification Religious

THOMAS SIMON

Person Name THOMAS SIMON
Filing Number 800207349
Position MEMBER
State TX
Address 4111 HARBOR, MISSOURI CITY TX 77459

THOMAS SIMON

Person Name THOMAS SIMON
Filing Number 139679401
Position PRESIDENT
State TX
Address PO BOX 50814, FORT WORTH TX 76105

Thomas S Simon

Person Name Thomas S Simon
Filing Number 801975333
Position Director
State TX
Address 8900 Trone Circle, #C, Austin TX 78758

THOMAS SIMON

Person Name THOMAS SIMON
Filing Number 801661191
Position DIRECTOR
State TX
Address 8900 TRONE CIRCLE #C, AUSTIN TX 78758

THOMAS SIMON

Person Name THOMAS SIMON
Filing Number 801661191
Position CHIEF OPERATING OFFICER
State TX
Address 8900 TRONE CIRCLE #C, AUSTIN TX 78758

THOMAS C SIMON

Person Name THOMAS C SIMON
Filing Number 801472820
Position MEMBER
State TX
Address 1631 S YEGUA RIVER CIR, SUGAR LAND TX 77478

THOMAS P SIMON

Person Name THOMAS P SIMON
Filing Number 801445231
Position TREASURER
State TX
Address 15601 DALLAS PARKWAY, SUITE 600, ADDISON TX 75001

THOMAS P SIMON

Person Name THOMAS P SIMON
Filing Number 801445231
Position SENIOR VICE PRESIDENT
State TX
Address 15601 DALLAS PARKWAY, SUITE 600, ADDISON TX 75001

THOMAS SIMON

Person Name THOMAS SIMON
Filing Number 801356907
Position DIRECTOR
State TX
Address 230 MAGNOLIA TRAIL, LUMBERTON TX 77657

THOMAS SIMON

Person Name THOMAS SIMON
Filing Number 801356907
Position PRESIDENT
State TX
Address 230 MAGNOLIA TRAIL, LUMBERTON TX 77657

THOMAS C SIMON

Person Name THOMAS C SIMON
Filing Number 801027722
Position MEMBER
State TX
Address 1631 YEGUA RIVER CIRCLE, SUGAR LAND TX 77478

THOMAS SIMON

Person Name THOMAS SIMON
Filing Number 800805155
Position MEMBER
State TX
Address 4111 HARBOR POINT DRIVE, MISSOURI CITY TX 77459

Thomas P Simon

Person Name Thomas P Simon
Filing Number 111343700
Position T
State TX
Address 3890 WEST NORTHWEST HWY, SUITE 400, Dallas TX 75220

THOMAS P SIMON

Person Name THOMAS P SIMON
Filing Number 800763828
Position SRVP-FINANC
State TX
Address 15601 DALLAS PARKWAY, SUITE 600,, ADDISON TX 75001

THOMAS P SIMON

Person Name THOMAS P SIMON
Filing Number 800759610
Position SRVP-FINANCE
State TX
Address 15601 DALLAS PARKWAY, SUITE 600,, ADDISON TX 75001

Thomas A Simon

Person Name Thomas A Simon
Filing Number 800732311
Position Applicant
State TX
Address 8900 Trone Circle, # C, Austin TX 78758

THOMAS SIMON

Person Name THOMAS SIMON
Filing Number 800362401
Position MEMBER
State TX
Address 9655 WESTHEIMER RD, HOUSTON TX 77063

Thomas A Simon

Person Name Thomas A Simon
Filing Number 703283822
Position President, Director
State TX
Address 8900 TONE CIR, #C, Austin TX 78758

Thomas A Simon

Person Name Thomas A Simon
Filing Number 703283822
Position P
Address 8900 TONE CIR, #C, Austin

THOMAS A SIMON

Person Name THOMAS A SIMON
Filing Number 156372100
Position PRESIDENT
State TX
Address 8900 TRONE CIR APT C, AUSTIN TX 78758

THOMAS A SIMON

Person Name THOMAS A SIMON
Filing Number 156372100
Position DIRECTOR
State TX
Address 8900 TRONE CIR APT C, AUSTIN TX 78758

Thomas A Simon

Person Name Thomas A Simon
Filing Number 140210100
Position Director
State TX
Address P O BOX 200996, Austin TX 78720

Thomas A Simon

Person Name Thomas A Simon
Filing Number 140210100
Position VP
State TX
Address P O BOX 200996, Austin TX 78720

THOMAS C SIMON

Person Name THOMAS C SIMON
Filing Number 800761747
Position Manager
State TX
Address 1631 S.YEGUA RIVER CIRCLE, SUGAR LAND TX 77478

THOMAS A SIMON

Person Name THOMAS A SIMON
Filing Number 800992419
Position DIRECTOR
State TX
Address PO BOX 200996, AUSTIN TX 78720

Simon Thomas F

State MA
Calendar Year 2016
Employer Town Of Abington
Job Title Patrolman
Name Simon Thomas F
Annual Wage $480

Simon Thomas A

State NY
Calendar Year 2015
Employer White Plains City School District
Name Simon Thomas A
Annual Wage $25,480

Simon Thomas J

State NY
Calendar Year 2015
Employer Portville Central Schools
Name Simon Thomas J
Annual Wage $135,778

Simon Thomas A

State NY
Calendar Year 2015
Employer P.s. 306 - Bronx
Job Title Teacher
Name Simon Thomas A
Annual Wage $56,104

Simon Thomas P

State NJ
Calendar Year 2016
Employer County Of Union
Job Title Seasonal Protect Serv
Name Simon Thomas P
Annual Wage $13,771

Simon Thomas P

State NJ
Calendar Year 2015
Employer County Of Union
Name Simon Thomas P
Annual Wage $17,315

Simon Thomas A

State LA
Calendar Year 2018
Employer School District Of Lafayette
Job Title Custodian (School)
Name Simon Thomas A
Annual Wage $22,141

Simon Thomas A

State LA
Calendar Year 2017
Employer School District of Lafayette
Job Title Custodian (School)
Name Simon Thomas A
Annual Wage $22,141

Simon Thomas A

State LA
Calendar Year 2016
Employer School District Of Lafayette
Job Title Custodian (school)
Name Simon Thomas A
Annual Wage $21,106

Simon Thomas P

State IN
Calendar Year 2016
Employer Ivy Tech Community College
Job Title Adjunct Faculty
Name Simon Thomas P
Annual Wage $2,560

Simon Thomas P

State IN
Calendar Year 2016
Employer Indiana University
Job Title Ac2 Visiting Fac Summer Only
Name Simon Thomas P
Annual Wage $20,000

Simon Thomas P

State IN
Calendar Year 2016
Employer Indiana State University
Job Title Senior Research Scientist
Name Simon Thomas P
Annual Wage $22,509

Simon Thomas P

State IN
Calendar Year 2015
Employer Indiana University
Job Title Ac2 Adjunct Faculty
Name Simon Thomas P
Annual Wage $52,500

Simon Thomas P

State IN
Calendar Year 2015
Employer Indiana State University
Job Title Senior Research Scientist
Name Simon Thomas P
Annual Wage $81,854

Simon Thomas A

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Simon Thomas A
Annual Wage $47,319

Simon Thomas B

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Sergeant
Name Simon Thomas B
Annual Wage $107,988

Simon Thomas B

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Sergeant
Name Simon Thomas B
Annual Wage $153,981

Simon Thomas

State IL
Calendar Year 2016
Employer Fire Department Of Wilmette
Job Title Fire Fighter Iii / Paramedic
Name Simon Thomas
Annual Wage $101,581

Simon Thomas B

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Sergeant
Name Simon Thomas B
Annual Wage $129,627

Simon Thomas B

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Sergeant
Name Simon Thomas B
Annual Wage $136,187

Simon Thomas B

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Simon Thomas B
Annual Wage $106,920

Simon Thomas D

State CT
Calendar Year 2018
Employer Town Of Manchester
Job Title Outreach Worker-Youth Svc
Name Simon Thomas D
Annual Wage $2,928

Simon Thomas D

State CT
Calendar Year 2017
Employer Town of Manchester
Job Title Outreach Worker-Youth Svc
Name Simon Thomas D
Annual Wage $3,312

Simon Thomas M

State CO
Calendar Year 2018
Employer Dept Of Human Services
Job Title Custodian Iii
Name Simon Thomas M
Annual Wage $47,028

Simon Thomas P

State AZ
Calendar Year 2018
Employer Dept Of Public Safety
Job Title Sergeant
Name Simon Thomas P
Annual Wage $86,661

Simon Thomas

State AZ
Calendar Year 2017
Employer Public Safety
Job Title Sergeant
Name Simon Thomas
Annual Wage $82,299

Simon Thomas P

State AZ
Calendar Year 2017
Employer Department Of Public Safety
Name Simon Thomas P
Annual Wage $88,234

Simon Thomas A

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Library Page
Name Simon Thomas A
Annual Wage $3,830

Simon Thomas E

State IL
Calendar Year 2017
Employer Fire Department Of Wilmette
Name Simon Thomas E
Annual Wage $103,359

Simon Thomas

State AZ
Calendar Year 2016
Employer Public Safety
Job Title Sergeant
Name Simon Thomas
Annual Wage $79,902

Simon Thomas A

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Simon Thomas A
Annual Wage $2,983

Simon Thomas J

State NY
Calendar Year 2016
Employer Portville Central Schools
Name Simon Thomas J
Annual Wage $142,917

Simon Thomas F

State MA
Calendar Year 2015
Employer Town Of Pembroke
Name Simon Thomas F
Annual Wage $13,510

Simon Thomas F

State MA
Calendar Year 2015
Employer Town Of Hanson
Job Title Pol. Extra Details
Name Simon Thomas F
Annual Wage $372

Simon Thomas C

State MD
Calendar Year 2017
Employer University Of Maryland
Name Simon Thomas C
Annual Wage $100,000

Simon Thomas

State MD
Calendar Year 2017
Employer University Of Maryland
Name Simon Thomas
Annual Wage $27,000

Simon Thomas C

State MD
Calendar Year 2016
Employer University Of Maryland
Name Simon Thomas C
Annual Wage $97,000

Simon Thomas

State MD
Calendar Year 2016
Employer University Of Maryland
Name Simon Thomas
Annual Wage $49,000

Simon Thomas C

State MD
Calendar Year 2015
Employer University Of Maryland
Name Simon Thomas C
Annual Wage $99,000

Simon Thomas

State MD
Calendar Year 2015
Employer University Of Maryland
Name Simon Thomas
Annual Wage $51,000

Simon Thomas

State OH
Calendar Year 2017
Employer New Lebanon Local
Job Title Coaching Assignment
Name Simon Thomas
Annual Wage $1,800

Simon Thomas S

State OH
Calendar Year 2017
Employer City of Brookville
Job Title Major
Name Simon Thomas S
Annual Wage $79,393

Simon Thomas S

State OH
Calendar Year 2016
Employer City Of Brookville
Name Simon Thomas S
Annual Wage $80,211

Simon Thomas S

State OH
Calendar Year 2015
Employer City Of Brookville
Name Simon Thomas S
Annual Wage $74,090

Simon Thomas A

State NY
Calendar Year 2016
Employer P.s. 306 - Bronx
Job Title Teacher
Name Simon Thomas A
Annual Wage $59,088

Simon Thomas

State OH
Calendar Year 2014
Employer Northwest Local
Job Title Coaching Assignment
Name Simon Thomas
Annual Wage $1,940

Simon Thomas S

State OH
Calendar Year 2014
Employer Brookville
Name Simon Thomas S
Annual Wage $70,506

Simon Thomas

State OH
Calendar Year 2013
Employer Northwest Local
Job Title Coaching Assignment
Name Simon Thomas
Annual Wage $1,940

Simon Thomas M

State NC
Calendar Year 2017
Employer Town Of Chapel Hill
Job Title Local Firefighters
Name Simon Thomas M
Annual Wage $43,328

Simon Thomas M

State NC
Calendar Year 2016
Employer Town Of Chapel Hill
Job Title Local Firefighters
Name Simon Thomas M
Annual Wage $40,522

Simon Thomas M

State NC
Calendar Year 2015
Employer Town Of Chapel Hill
Job Title Local Firefighters
Name Simon Thomas M
Annual Wage $38,401

Simon Thomas J

State NY
Calendar Year 2018
Employer Portville Central Schools
Name Simon Thomas J
Annual Wage $153,125

Simon Thomas A

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Simon Thomas A
Annual Wage $8,682

Simon Thomas A

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Simon Thomas A
Annual Wage $62,975

Simon Thomas J

State NY
Calendar Year 2017
Employer Portville Central Schools
Name Simon Thomas J
Annual Wage $148,021

Simon Thomas A

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Simon Thomas A
Annual Wage $6,804

Simon Thomas A

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Simon Thomas A
Annual Wage $60,721

Simon Thomas A

State NY
Calendar Year 2016
Employer White Plains City School District
Name Simon Thomas A
Annual Wage $2,259

Simon Thomas S

State OH
Calendar Year 2014
Employer City Of Brookville
Name Simon Thomas S
Annual Wage $70,506

Simon Thomas

State AZ
Calendar Year 2015
Employer Dept Of Public Safety
Job Title Sergeant
Name Simon Thomas
Annual Wage $79,902

Thomas A Simon

Name Thomas A Simon
Address 9153 Weathervane Trl Galesburg MI 49053 -9777
Phone Number 269-200-3016
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas R Simon

Name Thomas R Simon
Address 1676 Ajax Ln Evergreen CO 80439 -9405
Phone Number 303-679-0228
Email [email protected]
Gender Male
Date Of Birth 1967-03-02
Ethnicity French
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Education Completed College
Language English

Thomas J Simon

Name Thomas J Simon
Address 8000 W Crestline Ave Littleton CO 80123 APT 1038-0901
Phone Number 303-948-0664
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed High School
Language English

Thomas R Simon

Name Thomas R Simon
Address 143 S Tracy St Wichita KS 67209 -2445
Phone Number 316-943-4058
Mobile Phone 316-990-7684
Gender Male
Date Of Birth 1931-02-18
Ethnicity French
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas E Simon

Name Thomas E Simon
Address 2007 S Us Highway 31 Franklin IN 46131 -8069
Phone Number 317-738-2849
Gender Male
Date Of Birth 1941-12-12
Ethnicity French
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Thomas E Simon

Name Thomas E Simon
Address 1095 Mercedes Dr Merritt Island FL 32952 -6061
Phone Number 321-453-4155
Email [email protected]
Gender Male
Date Of Birth 1944-03-10
Ethnicity French
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Education Completed Graduate School
Language English

Thomas Simon

Name Thomas Simon
Address 1381 Taylor Rd W Deland FL 32720 -4441
Phone Number 386-736-8282
Email [email protected]
Gender Male
Date Of Birth 1940-12-30
Ethnicity French
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Education Completed High School
Language English

Thomas E Simon

Name Thomas E Simon
Address 1006 Virginia Pl Albert Lea MN 56007 -4560
Phone Number 507-373-7907
Mobile Phone 507-456-1700
Email [email protected]
Gender Male
Date Of Birth 1966-07-18
Ethnicity French
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Thomas F Simon

Name Thomas F Simon
Address 318 2nd Ave Sw Lonsdale MN 55046 -9570
Phone Number 507-744-2416
Gender Male
Date Of Birth 1946-11-08
Ethnicity French
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Thomas E Simon

Name Thomas E Simon
Address 38400 Highway 56 Blvd Dennison MN 55018 -7716
Phone Number 507-789-6317
Gender Male
Date Of Birth 1957-03-12
Ethnicity French
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Thomas A Simon

Name Thomas A Simon
Address 4011 152nd St Urbandale IA 50323-2676 -2280
Phone Number 515-978-4236
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas J Simon

Name Thomas J Simon
Address 2011 W Cutler Rd Dewitt MI 48820 -9769
Phone Number 517-669-3194
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas J Simon

Name Thomas J Simon
Address 9286 W Behrend Dr Peoria AZ 85382 -0969
Phone Number 623-566-2523
Gender Male
Date Of Birth 1924-01-01
Ethnicity French
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Education Completed Graduate School
Language English

Thomas Simon

Name Thomas Simon
Address 308 Scotts Ct Bolingbrook IL 60440 -1135
Phone Number 630-783-0121
Email [email protected]
Gender Male
Date Of Birth 1972-06-26
Ethnicity French
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas J Simon

Name Thomas J Simon
Address 1730 Derrynane Dr Ballwin MO 63021 -7159
Phone Number 636-394-1297
Email [email protected]
Gender Male
Date Of Birth 1952-05-21
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Thomas M Simon

Name Thomas M Simon
Address 4445 Arden View Ct Saint Paul MN 55112 -1944
Phone Number 651-633-4912
Gender Male
Date Of Birth 1952-02-09
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Thomas D Simon

Name Thomas D Simon
Address 755 Black Oak Dr Columbus GA 31907 -5353
Phone Number 706-565-0147
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas Simon

Name Thomas Simon
Address 500 Liberty Pointe Dr Ann Arbor MI 48103-6805 -6805
Phone Number 734-668-7275
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Thomas J Simon

Name Thomas J Simon
Address 1742 Barrington Pl Ann Arbor MI 48103 -5607
Phone Number 734-747-8260
Gender Male
Date Of Birth 1928-11-12
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas E Simon

Name Thomas E Simon
Address 2513 138th Ave Nw Andover MN 55304 -3704
Phone Number 763-742-4355
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 8
Range Of New Credit 501
Education Completed High School
Language English

Thomas G Simon

Name Thomas G Simon
Address 2212 Stephens Walk Atlanta GA 30338 -4464
Phone Number 770-451-4749
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Thomas R Simon

Name Thomas R Simon
Address 2819 Livsey Dr Tucker GA 30084 -2577
Phone Number 770-939-3893
Mobile Phone 770-856-5323
Email [email protected]
Gender Male
Date Of Birth 1968-08-11
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas A Simon

Name Thomas A Simon
Address 183 Larchmont Ln Hanover MA 02339-1918 -1918
Phone Number 781-602-0892
Telephone Number 781-856-7698
Mobile Phone 781-856-7698
Email [email protected]
Gender Male
Date Of Birth 1940-09-15
Ethnicity French
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Thomas E Simon

Name Thomas E Simon
Address 6016 Crain St Morton Grove IL 60053 -2940
Phone Number 847-965-4326
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas R Simon

Name Thomas R Simon
Address 4316 W County Road 6 Berthoud CO 80513 -8511
Phone Number 970-532-0401
Email [email protected]
Gender Male
Ethnicity French
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

SIMON, THOMAS L

Name SIMON, THOMAS L
Amount 1000.00
To THOMPSON, RICHARD
Year 20008
Contributor Occupation PRESIDENT
Contributor Employer TSG CONSULTING
Recipient Party D
Recipient State WV
Seat state:lower
Address 118 CAPITOL STE 200 CHARLESTON WV

SIMON, THOMAS

Name SIMON, THOMAS
Amount 500.00
To Alan L Keyes (R)
Year 2004
Transaction Type 15
Filing ID 24020900220
Application Date 2004-09-17
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Keyes 2004
Seat federal:senate

SIMON, THOMAS P MR

Name SIMON, THOMAS P MR
Amount 400.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28991524638
Application Date 2008-06-19
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2 Valentine St YONKERS NY

SIMON, THOMAS

Name SIMON, THOMAS
Amount 350.00
To HARHAI, R TED
Year 2006
Application Date 2006-10-12
Contributor Occupation REALTOR
Contributor Employer HOWARD HANNA REALITY AGENCY
Recipient Party D
Recipient State PA
Seat state:lower
Address 1751 ROATRAVER RD BELLE VERNON PA

SIMON, THOMAS

Name SIMON, THOMAS
Amount 350.00
To HARHAI, R TED
Year 2006
Application Date 2005-08-12
Recipient Party D
Recipient State PA
Seat state:lower
Address 1726 ROSTRAVER RD BELLE VERNON PA

Simon, Thomas Rev

Name Simon, Thomas Rev
Amount 350.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-27
Contributor Occupation Requested
Contributor Employer Requested
Organization Name Missionary Society
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 24 Prospect Hill Rd Cromwell CT

SIMON, THOMAS P MR

Name SIMON, THOMAS P MR
Amount 250.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12952561977
Application Date 2012-06-15
Contributor Occupation RET.
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2 Valentine St YONKERS NY

SIMON, THOMAS

Name SIMON, THOMAS
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933826767
Application Date 2008-09-11
Contributor Occupation Physicist
Contributor Employer Sun Nuclear Corporation
Organization Name Sun Nuclear Corp
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1761 NW 17th Ln GAINESVILLE FL

SIMON, THOMAS P MR

Name SIMON, THOMAS P MR
Amount 250.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12971386784
Application Date 2011-11-03
Contributor Occupation RET.
Contributor Employer NONE/RET.
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2 Valentine St YONKERS NY

SIMON, THOMAS

Name SIMON, THOMAS
Amount 250.00
To HUFFMAN, CHRIS (COMMITTEE 1)
Year 20008
Application Date 2008-03-26
Recipient Party D
Recipient State PA
Seat state:upper
Address 1751 ROSTRAVER RD BELLE VERNON PA

SIMON, THOMAS P

Name SIMON, THOMAS P
Amount 225.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 27990014734
Application Date 2007-03-13
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2 Valentine St YONKERS NY

SIMON, THOMAS P MR

Name SIMON, THOMAS P MR
Amount 200.00
To National Republican Senatorial Cmte
Year 2012
Transaction Type 15
Filing ID 11020311234
Application Date 2011-06-16
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

SIMON, THOMAS

Name SIMON, THOMAS
Amount 200.00
To HARHAI, R TED
Year 2004
Application Date 2003-07-31
Recipient Party D
Recipient State PA
Seat state:lower
Address 804 PLUMMER SCHOOL RD WEST NEWTON PA

SIMON, THOMAS P

Name SIMON, THOMAS P
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 27990643652
Application Date 2007-08-09
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 2 Valentine St YONKERS NY

SIMON, THOMAS

Name SIMON, THOMAS
Amount 150.00
To HARHAI, R TED
Year 2006
Application Date 2006-10-08
Contributor Occupation REALTOR
Contributor Employer HOWARD HANNA REALITY AGENCY
Recipient Party D
Recipient State PA
Seat state:lower
Address 1751 ROATRAVER RD BELLE VERNON PA

SIMON, THOMAS G

Name SIMON, THOMAS G
Amount 100.00
To DEGEETER, TIMOTHY J
Year 2004
Application Date 2003-12-29
Recipient Party D
Recipient State OH
Seat state:lower
Address 2 BEREA COMMONS 1 BEREA OH

SIMON, THOMAS J

Name SIMON, THOMAS J
Amount 100.00
To CORE, ANTHONY E
Year 2006
Application Date 2005-12-31
Contributor Occupation INSURANCE AGENT
Recipient Party R
Recipient State OH
Seat state:lower
Address 200 DOWELL AVE BOX 160 BELLEFONTAINE OH

SIMON, THOMAS

Name SIMON, THOMAS
Amount 100.00
To KUKOVICH, ALLEN
Year 2004
Application Date 2004-08-09
Recipient Party D
Recipient State PA
Seat state:upper
Address 804 PLUMMER SCHOOL RD WEST NEWTON PA

SIMON, THOMAS

Name SIMON, THOMAS
Amount 30.00
To WISCONSIN REPUBLICAN PARTY
Year 2004
Application Date 2004-01-20
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address PO BOX 135 ENDEAVOR WI

SIMON, THOMAS

Name SIMON, THOMAS
Amount 30.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-10-13
Recipient Party R
Recipient State WI
Seat state:governor
Address 8079 W POTOMAC AVE MILWAUKEE WI

SIMON, THOMAS

Name SIMON, THOMAS
Amount 25.00
To WISCONSIN REPUBLICAN PARTY
Year 2004
Application Date 2004-03-17
Recipient Party R
Recipient State WI
Committee Name WISCONSIN REPUBLICAN PARTY
Address 5958 MAPLE RIDGE CT WEST BEND WI

SIMON, THOMAS K

Name SIMON, THOMAS K
Amount 10.00
To ODOM, JOHN
Year 20008
Application Date 2008-05-03
Contributor Occupation SALES MANAGER
Contributor Employer ABT INC
Recipient Party R
Recipient State NC
Seat state:office
Address 105 CROFTON CT STATESVILLE NC

THOMAS & DEBRA SIMON

Name THOMAS & DEBRA SIMON
Address 6024 Jody Lane Tinley Park IL 60477
Landarea 20,000 square feet
Airconditioning Yes
Basement Partial and Unfinished

SIMON THOMAS & ANNIEE L

Name SIMON THOMAS & ANNIEE L
Physical Address 1381 W TAYLOR RD, DELAND, FL 32720
Ass Value Homestead 88446
Just Value Homestead 113028
County Volusia
Year Built 1981
Area 1136
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1381 W TAYLOR RD, DELAND, FL 32720

SIMON THOMAS & NATASHA

Name SIMON THOMAS & NATASHA
Physical Address 18854 EMERALD RIDGE DR, HUDSON, FL 34667
Owner Address 18854 EMERALD RIDGE DR, HUDSON, FL 34667
Ass Value Homestead 106210
Just Value Homestead 106210
County Pasco
Year Built 1994
Area 2766
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 18854 EMERALD RIDGE DR, HUDSON, FL 34667

SIMON THOMAS J

Name SIMON THOMAS J
Physical Address 1339 CORNERSTONE CT, ORLANDO, FL 32835
Owner Address SIMON BARBARA LYNNE, ORLANDO, FLORIDA 32835
Ass Value Homestead 165981
Just Value Homestead 165981
County Orange
Year Built 1988
Area 2285
Land Code Single Family
Address 1339 CORNERSTONE CT, ORLANDO, FL 32835

SIMON THOMAS L & CONNIE J

Name SIMON THOMAS L & CONNIE J
Physical Address 05668 W ROCHELLE ST, HOMOSASSA, FL 34446
County Citrus
Land Code Vacant Residential
Address 05668 W ROCHELLE ST, HOMOSASSA, FL 34446

SIMON THOMAS L + KAREN A

Name SIMON THOMAS L + KAREN A
Physical Address 7130 GOLDEN EAGLE CT, FORT MYERS, FL 33912
Owner Address 2320 ARDAUGH ST, CREST HILL, IL 60403
County Lee
Year Built 1987
Area 1105
Land Code Condominiums
Address 7130 GOLDEN EAGLE CT, FORT MYERS, FL 33912

SIMON THOMAS O

Name SIMON THOMAS O
Physical Address 305 WEIR DR, WINTER GARDEN, FL 34787
Owner Address 305 WEIR DR, WINTER GARDEN, FLORIDA 34787
County Orange
Year Built 1990
Area 1442
Land Code Single Family
Address 305 WEIR DR, WINTER GARDEN, FL 34787

SIMON THOMAS W & MARTHA A REVO

Name SIMON THOMAS W & MARTHA A REVO
Physical Address 3357 HIGHLAND FAIRWAYS BLVD, LAKELAND, FL 33810
Owner Address 11297 INDIAN HILLS DR NE, BOLIVAR, OH 44612
County Polk
Year Built 1992
Area 2434
Land Code Single Family
Address 3357 HIGHLAND FAIRWAYS BLVD, LAKELAND, FL 33810

THOMAS SIMON

Name THOMAS SIMON
Physical Address 15428 SW 8 WAY, Unincorporated County, FL 33194
Owner Address 15428 SW 8 WAY, MIAMI, FL 33194
Ass Value Homestead 135903
Just Value Homestead 147150
County Miami Dade
Year Built 2004
Area 1578
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 15428 SW 8 WAY, Unincorporated County, FL 33194

SIMON THOMAS I

Name SIMON THOMAS I
Physical Address SCOTT AVE
Owner Address 500 SCOTT AVE
Sale Price 1
Ass Value Homestead 7400
County camden
Address SCOTT AVE
Value 19900
Net Value 19900
Land Value 12500
Prior Year Net Value 13500
Transaction Date 2006-08-24
Property Class Residential
Deed Date 2004-08-23
Sale Assessment 13500
Price 1

SIMON THOMAS

Name SIMON THOMAS
Address 45 HARRISON STREET, NY 10304
Value 339000
Full Value 339000
Block 530
Lot 45
Stories 2

SIMON & SUSAMMA THOMAS

Name SIMON & SUSAMMA THOMAS
Address 7510 Korbel Drive Gurnee IL 60031
Value 14509
Landvalue 14509
Buildingvalue 69873
Price 375000

SIMON ABRAHAM & JESSY THOMAS ABRAHAM

Name SIMON ABRAHAM & JESSY THOMAS ABRAHAM
Address 11220 Tradewinds Way Hollywood FL 33026
Value 76750
Landvalue 76750
Buildingvalue 132890

SIMON B THOMAS

Name SIMON B THOMAS
Address 1636 State Road Plymouth MA
Value 245200
Landvalue 245200
Buildingvalue 391900
Numberofbathrooms 3

SIMON C THOMAS & SIMON M SUSAN

Name SIMON C THOMAS & SIMON M SUSAN
Address 410 Riverside Drive Pasadena MD 21122
Value 266600
Landvalue 266600
Buildingvalue 145500

SIMON THOMAS

Name SIMON THOMAS
Physical Address 2715 SUNDANCE CIR, MULBERRY, FL 33860
Owner Address 2715 SUNDANCE CIR, MULBERRY, FL 33860
Ass Value Homestead 73301
Just Value Homestead 74434
County Polk
Year Built 1997
Area 1938
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2715 SUNDANCE CIR, MULBERRY, FL 33860

SIMON CEPRISH & THOMAS R CEPRISH

Name SIMON CEPRISH & THOMAS R CEPRISH
Address 69 Market Street Laflin PA
Value 22600
Landvalue 22600
Buildingvalue 14900

SIMON H THOMAS

Name SIMON H THOMAS
Address 5 W Cedar Street Boston MA 02108
Value 751100
Landvalue 751100
Buildingvalue 1551300
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

SIMON K THOMAS JR

Name SIMON K THOMAS JR
Address 5000 S Land Oklahoma City OK
Value 4187
Landarea 9,557 square feet
Type Residential

SIMON K THOMAS JR

Name SIMON K THOMAS JR
Address 5004 S Land Oklahoma City OK
Value 5750
Landarea 8,319 square feet
Type Residential

SIMON LUCIE THOMAS ETUX

Name SIMON LUCIE THOMAS ETUX
Address 6528 Winifred Drive Fort Worth TX
Value 15500
Landvalue 15500
Buildingvalue 97100

SIMON N/BRUSKI THOMAS C REED

Name SIMON N/BRUSKI THOMAS C REED
Address 20322 SE Bothell-Everett Highway #E201 Everett WA
Value 31500
Landvalue 31500
Buildingvalue 85500

SIMON P THOMAS & CLARA THOMAS

Name SIMON P THOMAS & CLARA THOMAS
Address 443 N Rockhill Avenue Alliance OH 44601-1669
Value 17000
Landvalue 17000

SIMON P THOMAS & MINI S THOMAS

Name SIMON P THOMAS & MINI S THOMAS
Address 3410 Argos Court Missouri City TX 77459
Type Real

SIMON PETER THOMAS

Name SIMON PETER THOMAS
Address 787 St Johns Place Brooklyn NY 11216
Value 547000
Landvalue 7320

SIMON THOMAS

Name SIMON THOMAS
Address 1010 Carroll Street Brooklyn NY 11225
Value 469000
Landvalue 1790

SIMON THOMAS

Name SIMON THOMAS
Address 45 Harrison Street Staten Island NY 10304
Value 393000
Landvalue 4444

SIMON THOMAS

Name SIMON THOMAS
Address 2309 Southlake Drive Irving TX
Value 77760
Landvalue 20000
Buildingvalue 77760

SIMON THOMAS & LUCIE THOMAS

Name SIMON THOMAS & LUCIE THOMAS
Address 2812 Knollwood Drive Plano TX 75075-6426
Value 50000
Landvalue 50000
Buildingvalue 138339

SIMON THOMAS L & CONNIE J

Name SIMON THOMAS L & CONNIE J
Address 5668 W Rochelle Street Homosassa FL
Value 9775
Landvalue 9775
Landarea 43,598 square feet
Type Residential Property

SIMON THOMAS M

Name SIMON THOMAS M
Address 101 Caroline Place Dover DE 19904

SIMON G THOMAS & KAREN L THOMAS

Name SIMON G THOMAS & KAREN L THOMAS
Address 2933 Summitop Road Marietta GA
Value 144000
Landvalue 144000
Buildingvalue 309390
Type Residential; Lots less than 1 acre

SIMON M THOMAS

Name SIMON M THOMAS
Physical Address 848 BRICKELL KEY DR 3306, Miami, FL 33131
Owner Address 848 BRICKELL KEY DR # 3306, MIAMI, FL
Sale Price 1150000
Sale Year 2013
County Miami Dade
Year Built 2001
Area 2293
Land Code Condominiums
Address 848 BRICKELL KEY DR 3306, Miami, FL 33131
Price 1150000

Thomas Jurgen Simon

Name Thomas Jurgen Simon
Doc Id 07766821
City Emmingen
Designation us-only
Country DE

Thomas E. Simon

Name Thomas E. Simon
Doc Id 07388342
City Cedarburg WI
Designation us-only
Country US

Thomas E. Simon

Name Thomas E. Simon
Doc Id 07201345
City Cedarburg WI
Designation us-only
Country US

Thomas D. Simon

Name Thomas D. Simon
Doc Id 08204138
City Marlborough MA
Designation us-only
Country US

Thomas D. Simon

Name Thomas D. Simon
Doc Id 07649429
City Marlborough MA
Designation us-only
Country US

Thomas D. Simon

Name Thomas D. Simon
Doc Id 07815451
City Marlborough MA
Designation us-only
Country US

Thomas D. Simon

Name Thomas D. Simon
Doc Id 07411470
City Marlborough MA
Designation us-only
Country US

Thomas D. Simon

Name Thomas D. Simon
Doc Id 07199681
City Marlborough MA
Designation us-only
Country US

Thomas D. Simon

Name Thomas D. Simon
Doc Id 07252537
City Southborough MA
Designation us-only
Country US

Thomas D. Simon

Name Thomas D. Simon
Doc Id 07039824
City Marlborough MA
Designation us-only
Country US

Thomas D. Simon

Name Thomas D. Simon
Doc Id 07075996
City Marlborough MA
Designation us-only
Country US

Thomas D. Simon

Name Thomas D. Simon
Doc Id 07080186
City Marlborough MA
Designation us-only
Country US

Thomas D. Simon

Name Thomas D. Simon
Doc Id 07088198
City Marlborough MA
Designation us-only
Country US

Thomas D. Simon

Name Thomas D. Simon
Doc Id 07126437
City Marlborough MA
Designation us-only
Country US

Thomas Allan Simon

Name Thomas Allan Simon
Doc Id 08321179
City Gainesville FL
Designation us-only
Country US

THOMAS SIMON

Name THOMAS SIMON
Type Democrat Voter
State TX
Address 6 BRISTOL LN, WICHITA FALLS, TX 76301
Phone Number 940-704-5791
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Voter
State TX
Address 1631 S YEGUA RIVER CIR, SUGAR LAND, TX 77478
Phone Number 832-794-3246
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Voter
State TX
Address 6908 STEPHENS HILL RD, FOREST HILL, TX 76140
Phone Number 817-551-5466
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Republican Voter
State FL
Address 14045 NOTREVILLE WAY, TAMPA, FL 33624
Phone Number 813-695-3822
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Independent Voter
State NY
Address 7878 CHESTNUT RIDGE RD, GASPORT, NY 14067
Phone Number 716-471-7036
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Independent Voter
State IL
Address 1352 HEIDORN AVE, WESTCHESTER, IL 60154
Phone Number 708-223-0431
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Voter
State VA
Address 13903 VALLEY COUNTRY DR, CHANTILLY, VA 20151
Phone Number 703-599-9828
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Voter
State MN
Address 38733 POLK ST NE, STANCHFIELD, MN 55080
Phone Number 612-720-4200
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Voter
State IN
Address 20460 8TH RD, PLYMOUTH, IN 46563
Phone Number 574-596-5095
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Voter
State FL
Address 440 1/2 35TH ST, WEST PALM BEACH, FL 33407
Phone Number 561-602-9936
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Voter
State OH
Address 20312 LORAIN RD APT 208, FAIRVIEW PARK, OH 44126
Phone Number 440-570-0120
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Voter
State OH
Address 7140 MARISSA CT, MAUMEE, OH 43537
Phone Number 419-350-5107
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Voter
State WI
Address 8079 W POTOMAC AVE, MILWAUKEE, WI 53218
Phone Number 414-732-1109
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Republican Voter
State NE
Address 2922 DANIELL CIR, BELLEVUE, NE 68123
Phone Number 402-850-5741
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Republican Voter
State LA
Address PO BOX 327, ESTHERWOOD, LA 70534
Phone Number 337-783-4120
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Independent Voter
State OH
Address 8610 BURKEY RD NW, NORTH CANTON, OH 44720
Phone Number 330-221-7759
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Democrat Voter
State TX
Address 5241 ALAMO DR, ABINGTON, TX 79605
Phone Number 325-513-7245
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Independent Voter
State IL
Address 590 HUNTINGTON CIR, LAKE VILLA, IL 60046
Phone Number 312-636-3655
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Democrat Voter
State FL
Address 8551 BELLE MEADE DR., FORT MYERS, FL 33908
Phone Number 239-454-7176
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Democrat Voter
State OH
Address 4036 W 157TH ST, CLEVELAND, OH 44135
Phone Number 216-952-9897
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Voter
State PA
Address 7733 CASTOR AVE, PHILADELPHIA, PA 19152
Phone Number 215-279-9032
Email Address [email protected]

THOMAS SIMON

Name THOMAS SIMON
Type Democrat Voter
State NJ
Address 46 ANDERSON ST APT C6, HACKENSACK, NJ 7601
Phone Number 201-968-1631
Email Address [email protected]

Thomas C Simon

Name Thomas C Simon
Visit Date 4/13/10 8:30
Appointment Number U55355
Type Of Access VA
Appt Made 11/26/12 0:00
Appt Start 12/14/12 11:00
Appt End 12/14/12 23:59
Total People 273
Last Entry Date 11/26/12 9:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Thomas M Simon

Name Thomas M Simon
Visit Date 4/13/10 8:30
Appointment Number U01892
Type Of Access VA
Appt Made 4/25/2012 0:00
Appt Start 5/4/2012 13:30
Appt End 5/4/2012 23:59
Total People 271
Last Entry Date 4/25/2012 17:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Thomas Simon

Name Thomas Simon
Visit Date 4/13/10 8:30
Appointment Number U03854
Type Of Access VA
Appt Made 5/3/2012 0:00
Appt Start 5/3/2012 14:00
Appt End 5/3/2012 23:59
Total People 120
Last Entry Date 5/3/2012 6:09
Meeting Location OEOB
Caller KYLE
Description TIME CHANGED PER REQUESTOR
Release Date 08/31/2012 07:00:00 AM +0000

Thomas D Simon

Name Thomas D Simon
Visit Date 4/13/10 8:30
Appointment Number U41143
Type Of Access VA
Appt Made 9/13/2011 0:00
Appt Start 9/23/2011 11:00
Appt End 9/23/2011 23:59
Total People 345
Last Entry Date 9/13/2011 16:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

THOMAS SIMON

Name THOMAS SIMON
Car CHEVROLET TAHOE
Year 2008
Address 38400 Highway 56 Blvd, Dennison, MN 55018-7716
Vin 1GNFK13018J188806

THOMAS SIMON

Name THOMAS SIMON
Car PONTIAC G6
Year 2007
Address 1325 Turner Rd, Bellefontaine, OH 43311-2962
Vin 1G2ZH361574182416

THOMAS SIMON

Name THOMAS SIMON
Car SATURN ION
Year 2007
Address 439 Cambridge Ave, Elyria, OH 44035-6463
Vin 1G8AJ55F07Z177417
Phone 440-284-0961

THOMAS SIMON

Name THOMAS SIMON
Car KIA AMANTI
Year 2007
Address 2208 Cherry Creek Ct, Montgomery, AL 36117-2462
Vin KNALD125575119611
Phone 334-451-1574

THOMAS SIMON

Name THOMAS SIMON
Car HYUNDAI SANTA FE
Year 2007
Address 20312 Lorain Rd, Cleveland, OH 44126-3486
Vin 5NMSH73E27H069462

THOMAS SIMON

Name THOMAS SIMON
Car CHEVROLET TAHOE
Year 2007
Address 8313 MIDLAND RD, FREELAND, MI 48623
Vin 1GNFK13057R159874

THOMAS SIMON

Name THOMAS SIMON
Car CHEVROLET CORVETTE
Year 2007
Address 2 Valentine St, Yonkers, NY 10704-1812
Vin 1G1YY26U975124405
Phone 914-965-6259

THOMAS SIMON

Name THOMAS SIMON
Car DODGE DAKOTA
Year 2007
Address 6024 Jody Ln, Tinley Park, IL 60477-1846
Vin 1D7HW48K67S241435
Phone 708-444-7363

THOMAS SIMON

Name THOMAS SIMON
Car BUICK LUCERNE
Year 2007
Address 9286 W Behrend Dr, Peoria, AZ 85382-0969
Vin 1G4HD57297U180024

THOMAS SIMON

Name THOMAS SIMON
Car HONDA CIVIC
Year 2007
Address 580 AMHERST ST, MANCHESTER, NH 03104-5207
Vin 1HGFA16817L014218

THOMAS SIMON

Name THOMAS SIMON
Car TOYOTA PRIUS
Year 2007
Address 416 Phoenix Ave, Bloomington, IL 61701-1850
Vin JTDKB20U477548215
Phone

THOMAS SIMON

Name THOMAS SIMON
Car TOYOTA FJ CRUISER
Year 2007
Address 1332 Dogwood Ln, Cassatt, SC 29032-9414
Vin JTEBU11F170025694
Phone

Thomas Simon

Name Thomas Simon
Car TOYOTA COROLLA
Year 2007
Address 4926 Lynn Dr, Panora, IA 50216-8619
Vin 1NXBR32E87Z922863
Phone

THOMAS SIMON

Name THOMAS SIMON
Car HONDA ACCORD
Year 2007
Address 208 N 19th St, East Orange, NJ 07017-5328
Vin 1HGCM56737A046446

Thomas Simon

Name Thomas Simon
Car BMW X3
Year 2007
Address 7811 Marquette Dr NE, Cedar Rapids, IA 52402-6973
Vin WBXPC93447WF23883
Phone 319-377-9250

THOMAS SIMON

Name THOMAS SIMON
Car NISSAN XTERRA
Year 2007
Address 50 VAILLE AVE, LEXINGTON, MA 02421-4300
Vin 5N1AN08W57C502683

THOMAS SIMON

Name THOMAS SIMON
Car VN900C
Year 2007
Address 18854 Emerald Ridge Dr, Hudson, FL 34667-6685
Vin JKAVN2C1X7A007527

Thomas Simon

Name Thomas Simon
Car FORD FUSION
Year 2007
Address 3955 S Dewitt Rd, Saint Johns, MI 48879-9623
Vin 3FAHP08197R215226

Thomas Simon

Name Thomas Simon
Car DODGE GRAND CARAVAN
Year 2007
Address 10644 Cemetery Rd, Farley, IA 52046-9752
Vin 2D4GP44L87R276578

Thomas Simon

Name Thomas Simon
Car KIA SPORTAGE
Year 2007
Address N7347 Birch Dr, Algoma, WI 54201-9755
Vin KNDJE723777368618

Thomas Simon

Name Thomas Simon
Car FORD F-150
Year 2007
Address 22853 273rd St, Fort Ripley, MN 56449-2504
Vin 1FTPX14V67NA10194

Thomas Simon

Name Thomas Simon
Car KIA SPORTAGE
Year 2007
Address 1036 Grand Tree Ct, Fenton, MO 63026-7013
Vin KNDJF724377400132
Phone 636-225-2632

THOMAS SIMON

Name THOMAS SIMON
Car FORD MUSTANG
Year 2007
Address 15045 Clementine Way, Haymarket, VA 20169-3319
Vin 1ZVFT82HX75334923
Phone 703-327-6796

THOMAS SIMON

Name THOMAS SIMON
Car MERCEDES-BENZ R-CLASS
Year 2007
Address 52 Kohary Dr, Milford, CT 06460-4948
Vin 4JGCB65E97A059417
Phone 203-283-1241

THOMAS SIMON

Name THOMAS SIMON
Car FORD FOCUS
Year 2007
Address 301 PROSPECT ST NW, BLAIRSTOWN, IA 52209-
Vin 1FAFP34N77W227275

THOMAS SIMON

Name THOMAS SIMON
Car NISSAN MURANO
Year 2007
Address 1798 COUNTY ROAD 8, YUTAN, NE 68073
Vin JN8AZ08W97W649911

THOMAS SIMON

Name THOMAS SIMON
Car LINCOLN MARK LT
Year 2007
Address 189 S ALLEN ST, ALBANY, NY 12208
Vin 5LTPW185X7FJ00386
Phone 518-456-8459

THOMAS SIMON

Name THOMAS SIMON
Car LEXUS ES 350
Year 2008
Address 4111 HARBOR POINT DR, MISSOURI CITY, TX 77459-1836
Vin JTHBJ46G382262059
Phone 281-261-3282

THOMAS SIMON

Name THOMAS SIMON
Car LINCOLN TOWN CAR
Year 2007
Address 8551 Belle Meade Dr, Fort Myers, FL 33908-6011
Vin 1LNHM82V17Y618935
Phone 239-454-7176

THOMAS J SIMON

Name THOMAS J SIMON
Car TOYOTA SIENNA
Year 2007
Address 16 Sterling Rd, Wellesley, MA 02482-7014
Vin 5TDBK23C47S001843
Phone 781-237-7693

THOMAS SIMON

Name THOMAS SIMON
Domain uaacc.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-03-18
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 501 ZENITH DR GLENVIEW IL 60025
Registrant Country UNITED STATES

Thomas Simon

Name Thomas Simon
Domain equiavis.com
Contact Email [email protected]
Whois Sever whois.ovh.com
Create Date 2013-08-25
Update Date 2013-08-25
Registrar Name OVH
Registrant Address equiavis.com, office #6196528 OwO BP80157

Thomas Simon

Name Thomas Simon
Domain mgbsinc.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-11-03
Update Date 2013-09-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 32065 Castle Court|Suite 225D Evergreen Colorado 80439
Registrant Country UNITED STATES

Thomas Simon

Name Thomas Simon
Domain membersioffice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-16
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 63 Mount Vernon Iowa 52314
Registrant Country UNITED STATES

Thomas Simon

Name Thomas Simon
Domain qpoftexas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-24
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 8900 Trone Circle, # C Austin Texas 78758
Registrant Country UNITED STATES

Thomas Simon

Name Thomas Simon
Domain qualitypromotionsoftexas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-24
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 8900 Trone Circle, # C Austin Texas 78758
Registrant Country UNITED STATES

Thomas Simon

Name Thomas Simon
Domain somtimon.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2009-03-03
Update Date 2013-03-04
Registrar Name FASTDOMAIN, INC.
Registrant Address 276 Thimble Island Road Branford Connecticut 06405
Registrant Country UNITED STATES

THOMAS SIMON

Name THOMAS SIMON
Domain prisminspections.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-28
Update Date 2012-12-29
Registrar Name ENOM, INC.
Registrant Address 345 BRADFORD DR. CANFIELD OH 44406
Registrant Country UNITED STATES

Thomas Simon

Name Thomas Simon
Domain pp-sf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-30
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 508 W Cordova Rd Santa Fe New Mexico 87505
Registrant Country UNITED STATES

THOMAS SIMON

Name THOMAS SIMON
Domain iofficevm.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-12
Update Date 2013-01-12
Registrar Name ENOM, INC.
Registrant Address 818 SUMMIT AVE MOUNT VERNON IA 52314
Registrant Country UNITED STATES

Thomas Simon

Name Thomas Simon
Domain pooprints-newmexico.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 508 W Cordova Rd Santa Fe New Mexico 87505
Registrant Country UNITED STATES

Thomas Simon

Name Thomas Simon
Domain pooprints-albuquerque.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 508 W Cordova Rd Santa Fe New Mexico 87505
Registrant Country UNITED STATES

Thomas Simon

Name Thomas Simon
Domain berkshireshungga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-30
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 145 Bartlett Avenue Pittsfield Massachusetts 01201
Registrant Country UNITED STATES

Thomas Simon

Name Thomas Simon
Domain csjowners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-01
Update Date 2013-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address 508 W Cordova Rd Santa Fe New Mexico 87505
Registrant Country UNITED STATES

Thomas Simon

Name Thomas Simon
Domain alphaprosltd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-11
Update Date 2013-06-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Berea Commons|Suite 1 Berea Ohio 44017
Registrant Country UNITED STATES