Thomas Sullivan

We have found 483 public records related to Thomas Sullivan in 40 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 122 business registration records connected with Thomas Sullivan in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Detective Grade. These employees work in nine different states. Most of them work in Connecticut state. Average wage of employees is $57,160.


Thomas E Sullivan

Name / Names Thomas E Sullivan
Age 49
Birth Date 1975
Also Known As Thomas Sullivan
Person 45 Spear St #A, Quincy, MA 02169
Phone Number 617-481-0552
Possible Relatives


Jennifer S Sulluvian

Erin S Capellman

Andreza Sullivan
Previous Address 50 Willow Ave, Quincy, MA 02170
339 Beale St, Quincy, MA 02170
455 Sea St #2A, Quincy, MA 02169
75 Spear St #A, Quincy, MA 02169
395 Quincy St #1, Abington, MA 02351
Email [email protected]

Thomas P Sullivan

Name / Names Thomas P Sullivan
Age 52
Birth Date 1972
Also Known As T Sullivan
Person 150 Whipple Ave, Barrington, RI 02806
Phone Number 401-253-4302
Previous Address 8 Hamlet Ct #308, Bristol, RI 02809
10 Claremont Rd, Barrington, RI 02806
6 Sullivan Ln, Bristol, RI 02809
39 Bullocks Point Ave #6C, Riverside, RI 02915
8 Union St, Warren, RI 02885

Thomas J Sullivan

Name / Names Thomas J Sullivan
Age 59
Birth Date 1965
Also Known As Tom Sullivan
Person 23 Paquin Dr, Marlborough, MA 01752
Phone Number 508-251-0412
Possible Relatives Terrie Adamssullivan


Previous Address 185 Cullinane Dr, Marlborough, MA 01752
5 Plant Ave, Hudson, MA 01749
45 Highland St, Marlborough, MA 01752
Email [email protected]

Thomas L Sullivan

Name / Names Thomas L Sullivan
Age 62
Birth Date 1962
Person 20 Mallet St #1, Dorchester Center, MA 02124
Phone Number 617-436-6687
Possible Relatives

Thomas J Sullivan

Name / Names Thomas J Sullivan
Age 65
Birth Date 1959
Also Known As Thomas Sullivan
Person 5809 Oakland St, Philadelphia, PA 19149
Phone Number 215-535-4707
Possible Relatives
Previous Address 5819 Sylvester St, Phila, PA 19149
5819 Sylvester St, Philadelphia, PA 19149
5809 Oaklyn, Philadelphia, PA 19101
8106 Benton, Phila, PA 00000
8106 Benton, Phila, PA 19152

Thomas Sullivan

Name / Names Thomas Sullivan
Age 65
Birth Date 1959
Also Known As Thomas J Sullivan
Person 900 3rd Ter, Pompano Beach, FL 33060
Phone Number 954-581-4960
Possible Relatives

Tum J Sullivan
Previous Address 3710 16th St, Lauderhill, FL 33311
3733 16th St, Lauderhill, FL 33311

Thomas Joseph Sullivan

Name / Names Thomas Joseph Sullivan
Age 65
Birth Date 1959
Also Known As Sullivan Thomas
Person 15 Barbara Rd, Waltham, MA 02453
Phone Number 781-894-6030
Possible Relatives

Patr Sullivan
Previous Address 24 Washburn St, East Weymouth, MA 02189
15 Barbara Rd, South Waltham, MA 02453
24 Washburn St, Weymouth, MA 02189
24 Rucille Ave, Weymouth, MA 02188

Thomas E Sullivan

Name / Names Thomas E Sullivan
Age 65
Birth Date 1959
Person 1321 Auburn Dr, Denton, TX 76201
Phone Number 405-350-0736
Possible Relatives

Cherriedd Sullivan




C C Sullivan
Previous Address 305 Grand Teton Ct, Yukon, OK 73099
105 Asbill Ave, Yukon, OK 73099
1643 Maria Dr, Jackson, MS 39204
2677 Shannon St, Jackson, MS 39212
4809 Randolph Rd, North Little Rock, AR 72116
2778 Emerald Dr, Jackson, MS 39212
3665 Sykes, Jackson, MS 39212
1319 Summerton Pl, Yukon, OK 73099

Thomas E Sullivan

Name / Names Thomas E Sullivan
Age 65
Birth Date 1959
Also Known As Tom Sullivan
Person 14 Natalie Rd, Chelmsford, MA 01824
Phone Number 781-341-1142
Possible Relatives



Thomas E Sullivaniii
M Sullivan
Previous Address 57 Magee Ave, Stoughton, MA 02072
9 Fenway Rd, Dennis Port, MA 02639
185 Colonel Bell Dr, Brockton, MA 02301
187 Plain St, Stoughton, MA 02072
Fenway, Dennis Port, MA 02639
30 Webster St, Middleboro, MA 02346

Thomas P Sullivan

Name / Names Thomas P Sullivan
Age 66
Birth Date 1958
Also Known As Thos P Sullivan
Person 1531 PO Box, Onset, MA 02558
Phone Number 508-295-1380
Possible Relatives Lisa A Ruhmpohl
Previous Address 23 Water, Onset, MA 02558
21 Water Water St #21, Onset, MA 02558
21 Water St 21 Water, Onset, MA 02558
21 Countryside Countryside Est #2 21, Onset, MA 02558
21 Countryside Est 2 21, Onset, MA 02558
21 Northwater, Onset, MA 02558
21 Water #1351, Onset, MA 02558

Thomas P Sullivan

Name / Names Thomas P Sullivan
Age 68
Birth Date 1956
Also Known As Thos P Sullivan
Person 7 Medford St, Woburn, MA 01801
Phone Number 781-933-3550
Possible Relatives William F Sullivanjr
Berenice Lois Sullivan

Previous Address 54 Bow St, Woburn, MA 01801
30 Auburn St #1, Woburn, MA 01801
7 Medford St, Woburn, MA 01801
Medford, Woburn, MA 01801
37 Fulton St, Woburn, MA 01801

Thomas J Sullivan

Name / Names Thomas J Sullivan
Age 73
Birth Date 1951
Also Known As Thos J Sullivan
Person 56 Anthony Rd, Franklin, MA 02038
Phone Number 508-528-6230
Possible Relatives



Previous Address 28 3rd St, Webster, MA 01570

Thomas J Sullivan

Name / Names Thomas J Sullivan
Age 74
Birth Date 1950
Person 65 Rural Ln, East Longmeadow, MA 01028
Phone Number 413-525-5967
Possible Relatives


L Sullivan
D Sullivan
Previous Address 71 Bircham St, Springfield, MA 01104
9 Overlook Dr, Monson, MA 01057
Overlook, Monson, MA 01057

Thomas R Sullivan

Name / Names Thomas R Sullivan
Age 74
Birth Date 1950
Also Known As Thomas J Sullivan
Person 11 Upland Rd, Watertown, MA 02472
Phone Number 617-924-7589
Possible Relatives

G Sullivan
Previous Address 11 Upland Rd, East Watertown, MA 02472
Email [email protected]

Thomas D Sullivan

Name / Names Thomas D Sullivan
Age 74
Birth Date 1950
Also Known As Thos D Sullivan
Person 3636 Pine Oak Cir, Fort Myers, FL 33916
Phone Number 781-272-5687
Possible Relatives Sullivan Bonnie Barbosa
Margarett Sullivan



M Sullivan


Previous Address 3636 Pine Oak Cir #101, Fort Myers, FL 33916
39 Merrimack Meadows Ln #39, Tewksbury, MA 01876
47 Wilmington Rd, Burlington, MA 01803
43 Sylvan Way, Wells, ME 04090
4 Caroline St, Burlington, MA 01803
3636 Pine Oak Cir #107, Fort Myers, FL 33916
3636 Pine Oak Cir #10, Fort Myers, FL 33916
13 Fortune Way #172D, Salem, MA 01970
McDunnaway, North Billerica, MA 01862
7 McDonough Way, North Billerica, MA 01862
Caroline, Burlington, MA 01803
Email [email protected]
Associated Business Sullivan Sign, Inc

Thomas E Sullivan

Name / Names Thomas E Sullivan
Age 78
Birth Date 1946
Also Known As Thomas D Sullivan
Person 29 Flintlocke Dr, Plymouth, MA 02360
Phone Number 508-746-3638
Possible Relatives

Previous Address 410 Walnut St, Stoughton, MA 02072

Thomas E Sullivan

Name / Names Thomas E Sullivan
Age 84
Birth Date 1939
Person 18605 52nd Path, Miami Gardens, FL 33055
Phone Number 305-623-8230
Possible Relatives
Previous Address 415 Naples Ave, Lehigh Acres, FL 33974
415 Naples Ave, Lehigh Acres, FL 33936
18605 52nd Path, Opa Locka, FL 33055
2311 70th Ter, Hollywood, FL 33024
7531 Raleigh St, Hollywood, FL 33024
6304 Grant St, Hollywood, FL 33024
18605 Nw Path #52, Opa Locka, FL 33055
18605 Path #52, Opa Locka, FL 33055
18605 Path 52, Opa Locka, FL 33055

Thomas P Sullivan

Name / Names Thomas P Sullivan
Age 89
Birth Date 1934
Also Known As Thomas Sullivan
Person 4 Bittersweet Ln, York, ME 03909
Phone Number 207-363-2308
Possible Relatives

Previous Address Seabury, York, ME 03909
1 Seabury Rd, York, ME 03909
3 PO Box, Gorham, ME 04038
Bittersweet, York, ME 03909
70 PO Box, South Berwick, ME 03908
Seabury, York Beach, ME 00000

Thomas Martin Sullivan

Name / Names Thomas Martin Sullivan
Age 91
Birth Date 1932
Also Known As Thomas Sulliv
Person 11 Many Oaks Cir, Yarmouth Port, MA 02675
Phone Number 508-394-2368
Possible Relatives


Previous Address 7410 Lake Breeze Dr #205, Fort Myers, FL 33907
7410 Lake Breeze Dr, Fort Myers, FL 33907
9735 Silvercreek Ct, Estero, FL 33928
7410 Lake Breeze Dr #303, Fort Myers, FL 33907
7410 Lake Breeze Dr #309, Fort Myers, FL 33907
28 Collins Ave, Randolph, MA 02368
1306 PO Box, West Dennis, MA 02670

Thomas L Sullivan

Name / Names Thomas L Sullivan
Age 93
Birth Date 1930
Also Known As T Sullivan
Person 89 Elm St, Medford, MA 02155
Phone Number 781-395-0588
Possible Relatives



Tl Sullivan
Previous Address 89 Elm St, Peabody, MA 01960
42 Cotting St, Medford, MA 02155

Thomas F Sullivan

Name / Names Thomas F Sullivan
Age 95
Birth Date 1928
Also Known As T F Sullivan
Person 225 Cart Path Rd, Tewksbury, MA 01876
Phone Number 941-351-4655
Possible Relatives




G Englishsullivan
Previous Address 6020 Anvil Ave, Sarasota, FL 34243
112 H St #2, Boston, MA 02127
112 H St #2, South Boston, MA 02127
6434 Collingwood Cir #24, Sarasota, FL 34238
439 Franklin St, Holbrook, MA 02343
112 State St, Boston, MA 02109
52 Bestick Rd, Braintree, MA 02184

Thomas D Sullivan

Name / Names Thomas D Sullivan
Age 97
Birth Date 1926
Also Known As Thomas E Sullivan
Person 42 Winthrop St, Dedham, MA 02026
Phone Number 781-329-2799
Possible Relatives
Email [email protected]

Thomas Sullivan

Name / Names Thomas Sullivan
Age 101
Birth Date 1922
Person 102 Hyde Park Ave, Jamaica Plain, MA 02130
Phone Number 617-524-3916
Possible Relatives


M Sullivan
C L Samples
Previous Address 230 PO Box, North Little Rock, AR 72115
102 Hyde Park Ave, Boston, MA 02130

Thomas F Sullivan

Name / Names Thomas F Sullivan
Age N/A
Person 20 Maura St, Springfield, MA 01104
Phone Number 413-739-4510
Possible Relatives

Ah Sullivan

Thomas M Sullivan

Name / Names Thomas M Sullivan
Age N/A
Person 80 Allerton St, Quincy, MA 02169
Phone Number 617-472-3595
Possible Relatives







Previous Address 55 Williams St, North Easton, MA 02356
80 Alvin Ave, Quincy, MA 02171

Thomas C Sullivan

Name / Names Thomas C Sullivan
Age N/A
Person 52 Longmeadow Rd, Beverly, MA 01915
Phone Number 978-927-5328
Possible Relatives
Clifford T Sullivanjr
K Sullivan
Nelida M Sullivan
D A Sullivan
Ka Sullivan
Previous Address 5 Herrick St, Beverly, MA 01915

Thomas G Sullivan

Name / Names Thomas G Sullivan
Age N/A
Person 44 Dinsmore Ave, Framingham, MA 01702
Possible Relatives M Sullivan
Email [email protected]

Thomas Sullivan

Name / Names Thomas Sullivan
Age N/A
Person PO BOX 3511, PALMER, AK 99645
Phone Number 907-745-7812

Thomas H Sullivan

Name / Names Thomas H Sullivan
Age N/A
Person 3525 DEMETROPOLIS RD LOT 3, MOBILE, AL 36693
Phone Number 251-602-6726

Thomas M Sullivan

Name / Names Thomas M Sullivan
Age N/A
Person 4213 US HIGHWAY 11, SPRINGVILLE, AL 35146

Thomas A Sullivan

Name / Names Thomas A Sullivan
Age N/A
Person 2079 CLUB HOUSE DR, LILLIAN, AL 36549

Thomas A Sullivan

Name / Names Thomas A Sullivan
Age N/A
Person 34232 KATHRYN DR, LILLIAN, AL 36549

Thomas S Sullivan

Name / Names Thomas S Sullivan
Age N/A
Person 1953 DOTSON DR, BESSEMER, AL 35022

Thomas Sullivan

Name / Names Thomas Sullivan
Age N/A
Person 2204 OSAGE ST, MOBILE, AL 36617

Thomas J Sullivan

Name / Names Thomas J Sullivan
Age N/A
Person 16908 BLACK DEVINE RD, LOXLEY, AL 36551

Thomas W Sullivan

Name / Names Thomas W Sullivan
Age N/A
Person PO BOX 2102, SOLDOTNA, AK 99669

Thomas L Sullivan

Name / Names Thomas L Sullivan
Age N/A
Person 1161 SUNSET DR, FAIRBANKS, AK 99709

Thomas N Sullivan

Name / Names Thomas N Sullivan
Age N/A
Person 68 Strathmore Rd, Brighton, MA 02135

Thomas L Sullivan

Name / Names Thomas L Sullivan
Age N/A
Person 1625 Applewood Rd, Baton Rouge, LA 70808

Thomas Sullivan

Name / Names Thomas Sullivan
Age N/A
Person 1257 GOVERNMENT ST, MOBILE, AL 36604
Phone Number 251-690-9110

Thomas H Sullivan

Name / Names Thomas H Sullivan
Age N/A
Person 4551 MONTROSE CIR, ANCHORAGE, AK 99502
Phone Number 907-243-1639

Thomas S Sullivan

Name / Names Thomas S Sullivan
Age N/A
Person 1718 GARDENRIDGE RD, GARDENDALE, AL 35071
Phone Number 205-608-0455

Thomas Sullivan

Name / Names Thomas Sullivan
Age N/A
Person PO BOX 214, CALVERT, AL 36513
Phone Number 251-829-5292

Thomas Sullivan

Name / Names Thomas Sullivan
Age N/A
Person 122 CHAPEL CREEK WAY, FULTONDALE, AL 35068
Phone Number 205-849-0074

Thomas E Sullivan

Name / Names Thomas E Sullivan
Age N/A
Person 2616 CHARLESTON OAKS DR W, MOBILE, AL 36695
Phone Number 251-633-3946

Thomas R Sullivan

Name / Names Thomas R Sullivan
Age N/A
Person 8727 TUPELO CT, SPANISH FORT, AL 36527
Phone Number 251-644-4154

Thomas Sullivan

Name / Names Thomas Sullivan
Age N/A
Person 1632 OZIER CIR, TUSCALOOSA, AL 35405
Phone Number 205-343-2081

Thomas Sullivan

Name / Names Thomas Sullivan
Age N/A
Person 210 PARK STONE DR, MADISON, AL 35758
Phone Number 256-325-3682

Thomas Sullivan

Name / Names Thomas Sullivan
Age N/A
Person 148 OLYMPIA DR, BIRMINGHAM, AL 35209
Phone Number 205-945-7431

Thomas J Sullivan

Name / Names Thomas J Sullivan
Age N/A
Person 5601 POINTER RD, THEODORE, AL 36582
Phone Number 251-654-0247

Thomas J Sullivan

Name / Names Thomas J Sullivan
Age N/A
Person 145 MOUNTAIN BRK, SPRINGVILLE, AL 35146
Phone Number 205-467-6669

Thomas G Sullivan

Name / Names Thomas G Sullivan
Age N/A
Person 787 COUNTY ROAD 57, HARTFORD, AL 36344
Phone Number 334-588-3860

Thomas G Sullivan

Name / Names Thomas G Sullivan
Age N/A
Person 5766 DUCHESS CT, MOBILE, AL 36609
Phone Number 251-344-4289

Thomas C Sullivan

Name / Names Thomas C Sullivan
Age N/A
Person 198 DILLONS RUN, DEATSVILLE, AL 36022
Phone Number 334-285-5009

Thomas J Sullivan

Name / Names Thomas J Sullivan
Age N/A
Person PO BOX 907, EVERGREEN, AL 36401

thomas sullivan

Business Name sullivan photos
Person Name thomas sullivan
Position company contact
State IL
Address 0N035 elmwood st, WHEATON, 60189 IL
Phone Number 630-510-3456
Email [email protected]

THOMAS SULLIVAN

Business Name WINDOWS ON THE RIVER
Person Name THOMAS SULLIVAN
Position company contact
State OH
Address 1626 CURRY DR., CLEVELAND, OH 44124
SIC Code 653118
Phone Number
Email [email protected]

THOMAS SULLIVAN

Business Name WESOLVE, INC.
Person Name THOMAS SULLIVAN
Position registered agent
Corporation Status Active
Agent THOMAS SULLIVAN 3110 MAIN ST THE ANNEX, SANTA MONICA, CA 90405
Care Of 3110 MAIN ST THE ANNEX, SANTA MONICA, CA 90405
Incorporation Date 2013-01-28

Thomas Sullivan

Business Name Virtual Escapades Inc.
Person Name Thomas Sullivan
Position company contact
State LA
Address PMB 269, 4520 S Sherwood Fst Suite 104 Baton Rouge, LA 70816
SIC Code 872101
Phone Number
Email [email protected]

Thomas Sullivan

Business Name Union Barring
Person Name Thomas Sullivan
Position company contact
State CO
Address P.O. BOX 100 Denver CO 80201-0100
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 303-825-1540
Number Of Employees 9
Annual Revenue 2231000

THOMAS G. SULLIVAN

Business Name U.S. POLYMERICS, INC.
Person Name THOMAS G. SULLIVAN
Position registered agent
State OH
Address P.O. BOX 777, MEDINA, OH 44258
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-07-05
Entity Status Merged
Type CEO

Thomas Sullivan

Business Name Traditions Custom Woodworking
Person Name Thomas Sullivan
Position company contact
State FL
Address 12580 Enterprise Blvd Largo FL 33773-2709
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 727-584-7719
Email T [email protected]

Thomas Sullivan

Business Name Tommy Sullivans Cafe
Person Name Thomas Sullivan
Position company contact
State CT
Address 240 N Main St Branford CT 06405-3013
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 203-488-8454
Number Of Employees 3
Annual Revenue 86130

Thomas Sullivan

Business Name Thomas Sullivan
Person Name Thomas Sullivan
Position company contact
State PA
Address 5809 Oakland St - Phila, PHILADELPHIA, 19149 PA
Phone Number
Email [email protected]

Thomas Sullivan

Business Name Thomas Sullivan
Person Name Thomas Sullivan
Position company contact
State MA
Address 48 Thomas Park - South Boston, MATTAPAN, 2126 MA
Phone Number
Email [email protected]

Thomas Sullivan

Business Name Thomas G. Sullivan
Person Name Thomas Sullivan
Position company contact
State VA
Address 106 Richard Run, Yorktown, VA 23693
SIC Code 823106
Phone Number
Email [email protected]

THOMAS SULLIVAN

Business Name TSG GLOBAL, INC.
Person Name THOMAS SULLIVAN
Position registered agent
State FL
Address 3916 37TH STREET EAST, Palmetto, FL 34221
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-09-05
Entity Status Flawed/Deficient
Type CFO

THOMAS SULLIVAN

Business Name TOM SULLIVAN, INC.
Person Name THOMAS SULLIVAN
Position CEO
Corporation Status Suspended
Agent 1704 S CATALINA AVE, REDONDO BEACH, CA 90277
Care Of 1704 S CATALINA AVE, REDONDO BEACH, CA 90277
CEO THOMAS SULLIVAN 1704 S CATALINA AVE, REDONDO BEACH, CA 90277
Incorporation Date 1996-02-02

THOMAS SULLIVAN

Business Name TOM SULLIVAN, INC.
Person Name THOMAS SULLIVAN
Position registered agent
Corporation Status Suspended
Agent THOMAS SULLIVAN 1704 S CATALINA AVE, REDONDO BEACH, CA 90277
Care Of 1704 S CATALINA AVE, REDONDO BEACH, CA 90277
CEO THOMAS SULLIVAN1704 S CATALINA AVE, REDONDO BEACH, CA 90277
Incorporation Date 1996-02-02

Thomas Sullivan

Business Name TN T Vending
Person Name Thomas Sullivan
Position company contact
State AZ
Address 236 E PONDEROSA LN Phoenix AZ 85022-3047
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 602-942-2369
Number Of Employees 1
Annual Revenue 62370

Thomas Sullivan

Business Name TMS Industries Inc
Person Name Thomas Sullivan
Position company contact
State FL
Address 9470 Ulmerton Road 4A - NA, LARGO, 33771 FL
SIC Code 5072
Phone Number
Email [email protected]

Thomas Sullivan

Business Name TJS Associates
Person Name Thomas Sullivan
Position company contact
State PA
Address 1660 Jarrettown Rd, DRESHER, 19025 PA
Phone Number
Email [email protected]

Thomas Sullivan

Business Name T.A. Sullivan Real Estate
Person Name Thomas Sullivan
Position company contact
State MA
Address 369 Merrimack Street, Methuen, 1844 MA
Phone Number
Email [email protected]

THOMAS W SULLIVAN

Business Name T. A. C. RENO, A NEVADA L.L.C.
Person Name THOMAS W SULLIVAN
Position Mmember
State NV
Address 245 E. LLIBERTY ST 245 E. LLIBERTY ST, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1127-1998
Creation Date 1998-03-04
Expiried Date 2020-12-31
Type Domestic Limited-Liability Company

Thomas Sullivan

Business Name Sullivans Solid Surfacing
Person Name Thomas Sullivan
Position company contact
State GA
Address 3055 Post Oak Tritt Rd Marietta GA 30062-4415
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 770-973-9778

Thomas Sullivan

Business Name Sullivan, Thomas
Person Name Thomas Sullivan
Position company contact
State FL
Address 2060 Country Club Blvd, Deerfield Beach, FL 33442
SIC Code 912104
Phone Number
Email [email protected]

Thomas Sullivan

Business Name Sullivan's Toy Store
Person Name Thomas Sullivan
Position company contact
State DC
Address 3412 Wisconsin Ave NW Washington DC 20016-3009
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 202-362-1343
Number Of Employees 9
Annual Revenue 1199520
Fax Number 202-966-3041

Thomas Sullivan

Business Name Sullivan's Art Supplies
Person Name Thomas Sullivan
Position company contact
State DC
Address 3412 Wisconsin Ave NW Washington DC 20016-3009
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 202-362-1343
Number Of Employees 11
Annual Revenue 1353400

Thomas Sullivan

Business Name Sullivan & Associates
Person Name Thomas Sullivan
Position company contact
State GA
Address 3805 Maple CT Marietta GA 30066-2948
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-971-6782

Thomas Sullivan

Business Name St Paul's Catholic Church
Person Name Thomas Sullivan
Position company contact
State FL
Address 2609 Park St Jacksonville FL 32204-4555
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 904-387-2554
Email [email protected]
Number Of Employees 6
Fax Number 904-388-6871
Website www.stpauls-jax.org

Thomas Sullivan

Business Name Spray Gun Solutions Inc
Person Name Thomas Sullivan
Position company contact
State CO
Address 13887 W 59th Pl Arvada CO 80004-3747
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 303-424-3741
Number Of Employees 4
Annual Revenue 1774080

Thomas Sullivan

Business Name Saint Pauls Catholic Church
Person Name Thomas Sullivan
Position company contact
State FL
Address 2609 Park St Jacksonville FL 32204-4555
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 904-387-2554

THOMAS E SULLIVAN

Business Name SUNSET RIDGE PROFESSIONAL CENTER ASSOCIATION,
Person Name THOMAS E SULLIVAN
Position Secretary
State NV
Address PO BOX 80900 PO BOX 80900, LAS VEGAS, NV 89180
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number C12612-2000
Creation Date 2000-05-05
Type Domestic Non-Profit Corporation

THOMAS E SULLIVAN

Business Name SUNSET RIDGE PROFESSIONAL CENTER ASSOCIATION,
Person Name THOMAS E SULLIVAN
Position Treasurer
State NV
Address PO BOX 80900 PO BOX 80900, LAS VEGAS, NV 89180
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number C12612-2000
Creation Date 2000-05-05
Type Domestic Non-Profit Corporation

THOMAS E. SULLIVAN

Business Name SUNCOAST ENTERPRISES, INC.
Person Name THOMAS E. SULLIVAN
Position registered agent
State GA
Address 3805 MAPLE CT., MARIETTA, GA 30060
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-04-22
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

THOMAS SULLIVAN

Business Name SULLIVAN, THOMAS
Person Name THOMAS SULLIVAN
Position company contact
State CT
Address 166 Gallows Hill Road, REDDING, CT 6896
SIC Code 871137
Phone Number
Email [email protected]

THOMAS R SULLIVAN

Business Name SULLIVAN'S LAWNS, INC.
Person Name THOMAS R SULLIVAN
Position registered agent
State GA
Address 617 SPENCER CT, MARTINEZ, GA 30907
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

THOMAS SULLIVAN

Business Name SULLIVAN & ASSOCIATES, INC.
Person Name THOMAS SULLIVAN
Position CEO
Corporation Status Active
Agent 4615 WAYNE ROAD, CORONA DEL MAR, CA 92625
Care Of C/O A. IMBIMBO 2445 5TH AVE. STE. 350, SAN DIEGO, CA 92101
CEO THOMAS SULLIVAN 4615 WAYNE ROAD, CORONA DEL MAR, CA 92625
Incorporation Date 2005-02-23

THOMAS SULLIVAN

Business Name SULLIVAN & ASSOCIATES, INC.
Person Name THOMAS SULLIVAN
Position registered agent
Corporation Status Active
Agent THOMAS SULLIVAN 4615 WAYNE ROAD, CORONA DEL MAR, CA 92625
Care Of C/O A. IMBIMBO 2445 5TH AVE. STE. 350, SAN DIEGO, CA 92101
CEO THOMAS SULLIVAN4615 WAYNE ROAD, CORONA DEL MAR, CA 92625
Incorporation Date 2005-02-23

THOMAS R SULLIVAN

Business Name STRATEGIC RESOURCE SOLUTIONS CORP.
Person Name THOMAS R SULLIVAN
Position Treasurer
State NC
Address PO BOX 1551 AMIL CODE PEB 1249 PO BOX 1551 AMIL CODE PEB 1249, RALEIGH, NC 27602
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C13039-2004
Creation Date 2004-05-14
Type Foreign Corporation

THOMAS SULLIVAN

Business Name SPECIALTY SURGICAL INSTRUMENTATION, INC.
Person Name THOMAS SULLIVAN
Position registered agent
State TN
Address 3034 OWEN DR., ANTIOCH, TN 37013
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-11-08
Entity Status Active/Compliance
Type CEO

Thomas Sullivan

Business Name SOUTHEAST BULLOCH BOOSTERS, INC.
Person Name Thomas Sullivan
Position registered agent
State GA
Address 9184 BROOKLET DENMARK ROAD, BROOKLET, GA 30415
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-11-29
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CEO

Thomas Sullivan

Business Name Roberts Furniture & Bedding Co
Person Name Thomas Sullivan
Position company contact
State GA
Address 1313 Habersham St Savannah GA 31401-6945
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 912-232-3636
Number Of Employees 4
Annual Revenue 1358000

Thomas Sullivan

Business Name Region 3 - Willimantic
Person Name Thomas Sullivan
Position company contact
State CT
Address 670 Main St Ste 1 Willimantic CT 06226-2726
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 860-456-6359

THOMAS C. SULLIVAN

Business Name RPM OF GEORGIA, INC.
Person Name THOMAS C. SULLIVAN
Position registered agent
State OH
Address 2628 PEARL ROAD, MEDINA, OH 44256
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-01-08
Entity Status Merged
Type CEO

Thomas Sullivan

Business Name RKL & Associates, LLC
Person Name Thomas Sullivan
Position company contact
State CT
Address 24 Rowley Street - NA, WINDSOR LOCKS, 6096 CT
Phone Number
Email [email protected]

THOMAS SULLIVAN

Business Name REALSHIRE PROPERTY GROUP INC.
Person Name THOMAS SULLIVAN
Position registered agent
Corporation Status Active
Agent THOMAS SULLIVAN 375 REDONDO AVE 193, LONG BEACH, CA 90814
Care Of 375 REDONDO AVE 193, LONG BEACH, CA 90814
CEO THOMAS SULLIVAN375 REDONDO AVE 193, LONG BEACH, CA 90814
Incorporation Date 2007-08-21

THOMAS SULLIVAN

Business Name REALSHIRE PROPERTY GROUP INC.
Person Name THOMAS SULLIVAN
Position CEO
Corporation Status Active
Agent 375 REDONDO AVE 193, LONG BEACH, CA 90814
Care Of 375 REDONDO AVE 193, LONG BEACH, CA 90814
CEO THOMAS SULLIVAN 375 REDONDO AVE 193, LONG BEACH, CA 90814
Incorporation Date 2007-08-21

Thomas Sullivan

Business Name Professional Growth Associates
Person Name Thomas Sullivan
Position company contact
State PA
Address PO Box 453, Library, PA 15129
SIC Code 861102
Phone Number
Email [email protected]

Thomas Sullivan

Business Name Precision Machining Inc
Person Name Thomas Sullivan
Position company contact
State AL
Address P.O. BOX 11 Trussville AL 35173-0011
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 205-655-7457
Number Of Employees 5
Annual Revenue 1092000

Thomas Sullivan

Business Name Phoenix Program
Person Name Thomas Sullivan
Position company contact
State GA
Address 1157 6th St NW Atlanta GA 30318-4513
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 404-330-4123

THOMAS R. SULLIVAN

Business Name PV HOLDINGS, INC. (NORTH CAROLINA)
Person Name THOMAS R. SULLIVAN
Position registered agent
State GA
Address 410 S. WILMINGTON ST, RALEIGH, GA 27601
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-01-27
Entity Status Withdrawn
Type CFO

THOMAS R. SULLIVAN

Business Name PROGRESS TELECOM CORPORATION
Person Name THOMAS R. SULLIVAN
Position registered agent
State NC
Address 411 FAYETTEVILLE ST. PEB 19A3, RALEIGH, NC 27601
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2002-01-17
End Date 2003-11-17
Entity Status Withdrawn
Type CFO

THOMAS P SULLIVAN

Business Name PAPERBACK EXCHANGE, INC.
Person Name THOMAS P SULLIVAN
Position registered agent
State PA
Address 5504 PARTRIDGE COURT, HARRISBURG, PA 17111
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-06-30
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

THOMAS SULLIVAN

Business Name O. M. T. ENTERPRISES, INC.
Person Name THOMAS SULLIVAN
Position registered agent
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-08-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Thomas Sullivan

Business Name Motor Oil, Inc
Person Name Thomas Sullivan
Position company contact
State IL
Address 1490 Jarvis Avenue, ARLINGTON HEIGHTS, 60006 IL
Email [email protected]

THOMAS SULLIVAN

Business Name MICHAEL D. ANTONOVICH CHARITABLE FOUNDATION
Person Name THOMAS SULLIVAN
Position registered agent
Corporation Status Suspended
Agent THOMAS SULLIVAN 2650 MISSION ST., STE. 208, SAN MARINO, CA 91108
Care Of T. PADMOS & COMPANY 130 NORTH BRAND BLVD. SUITE 204, GLENDALE, CA 91203
Incorporation Date 1997-12-09
Corporation Classification Public Benefit

THOMAS SULLIVAN

Business Name MANOR BROADCASTING, INC.
Person Name THOMAS SULLIVAN
Position CEO
Corporation Status Suspended
Agent 9745 WEXFORD CIRCLE, GRANITE BAY, CA 95746
Care Of TOM SULLIVAN 1211 AVENUE OF THE AMERICAS 18TH FLOOR, NEW YORK, NY 10036
CEO THOMAS SULLIVAN 9745 WEXFORD CIRCLE, GRANITE BAY, CA 95746
Incorporation Date 1996-02-14

THOMAS SULLIVAN

Business Name MANOR BROADCASTING, INC.
Person Name THOMAS SULLIVAN
Position registered agent
Corporation Status Suspended
Agent THOMAS SULLIVAN 9745 WEXFORD CIRCLE, GRANITE BAY, CA 95746
Care Of TOM SULLIVAN 1211 AVENUE OF THE AMERICAS 18TH FLOOR, NEW YORK, NY 10036
CEO THOMAS SULLIVAN9745 WEXFORD CIRCLE, GRANITE BAY, CA 95746
Incorporation Date 1996-02-14

Thomas Sullivan

Business Name Logan Realty
Person Name Thomas Sullivan
Position company contact
State CT
Address 150 Watertown Road, Thomaston, 6787 CT
Phone Number
Email [email protected]

THOMAS D SULLIVAN

Business Name LUMBER LIQUIDATORS, INC.
Person Name THOMAS D SULLIVAN
Position Director
State VA
Address 3000 JOHN DEERE RD 3000 JOHN DEERE RD, TOANO, VA 23168
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C16838-2004
Creation Date 2004-06-23
Type Foreign Corporation

THOMAS D SULLIVAN

Business Name LUMBER LIQUIDATORS, INC.
Person Name THOMAS D SULLIVAN
Position President
State VA
Address 3000 JOHN DEERE RD 3000 JOHN DEERE RD, TOANO, VA 23168
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C16838-2004
Creation Date 2004-06-23
Type Foreign Corporation

THOMAS D SULLIVAN

Business Name LUMBER LIQUIDATORS, INC.
Person Name THOMAS D SULLIVAN
Position Secretary
State VA
Address 3000 JOHN DEERE RD 3000 JOHN DEERE RD, TOANO, VA 23168
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C16838-2004
Creation Date 2004-06-23
Type Foreign Corporation

THOMAS SULLIVAN

Business Name ISLAND MACHINERY SERVICE
Person Name THOMAS SULLIVAN
Position company contact
State SC
Address 55 WIDEWATER ROAD, HILTON HEAD ISLAND, SC 29926
SIC Code 802101
Phone Number
Email [email protected]

THOMAS JOHN SULLIVAN

Business Name INNOVATIVE POLLUTION SOLUTIONS, INC.
Person Name THOMAS JOHN SULLIVAN
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20277-2004
Creation Date 2004-07-29
Type Domestic Corporation

THOMAS JOHN SULLIVAN

Business Name INNOVATIVE POLLUTION SOLUTIONS, INC.
Person Name THOMAS JOHN SULLIVAN
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20277-2004
Creation Date 2004-07-29
Type Domestic Corporation

THOMAS JOHN SULLIVAN

Business Name INNOVATIVE POLLUTION SOLUTIONS, INC.
Person Name THOMAS JOHN SULLIVAN
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20277-2004
Creation Date 2004-07-29
Type Domestic Corporation

THOMAS JOHN SULLIVAN

Business Name INNOVATIVE POLLUTION SOLUTIONS, INC.
Person Name THOMAS JOHN SULLIVAN
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C20277-2004
Creation Date 2004-07-29
Type Domestic Corporation

THOMAS SULLIVAN

Business Name I.A.A., INC
Person Name THOMAS SULLIVAN
Position registered agent
Corporation Status Forfeited
Agent THOMAS SULLIVAN 182 BAYSIDE CT, RICHMOND, CA 94804
Care Of PO BOX 1046, JERICHO CENTER, VT 05465
CEO THOMAS SULLIVAN182 BAYSIDE CT, RICHMOND, CA 94804
Incorporation Date 1997-01-06

THOMAS SULLIVAN

Business Name I.A.A., INC
Person Name THOMAS SULLIVAN
Position CEO
Corporation Status Forfeited
Agent 182 BAYSIDE CT, RICHMOND, CA 94804
Care Of PO BOX 1046, JERICHO CENTER, VT 05465
CEO THOMAS SULLIVAN 182 BAYSIDE CT, RICHMOND, CA 94804
Incorporation Date 1997-01-06

Thomas Sullivan

Business Name Greeley and Hansen
Person Name Thomas Sullivan
Position company contact
State IL
Address 100 S Wacker Dr Ste 1400 Chicago IL 60606-4000
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 312-558-9000
Email [email protected]

Thomas Sullivan

Business Name Greatwide Logistics Services, Inc
Person Name Thomas Sullivan
Position company contact
State TX
Address 12404 Park Central Dr Ste. 300S, Dallas, TX
Phone Number
Email [email protected]
Title Managing Director

Thomas Sullivan

Business Name Gomez and Sullivan Engineers, P.C.
Person Name Thomas Sullivan
Position company contact
State NH
Address 55 North Stark Highway, Weare, NH 3281
SIC Code 651303
Phone Number 603-529-4400
Email [email protected]

Thomas Sullivan

Business Name Gomez and Sullivan Engineers, P.C
Person Name Thomas Sullivan
Position company contact
State NH
Address 55 North Stark Highway, WASHINGTON, 3280 NH
Phone Number 603-529-4400
Email [email protected]

Thomas Sullivan

Business Name Gem State Metals
Person Name Thomas Sullivan
Position company contact
State ID
Address Box 6746, Boise, ID 83707
SIC Code 275202
Phone Number
Email [email protected]

THOMAS SULLIVAN

Business Name G. S. & L. CONSTRUCTION & GENERAL ENGINEERING
Person Name THOMAS SULLIVAN
Position registered agent
Corporation Status Suspended
Agent THOMAS SULLIVAN 2726 N LINWOOD AVE, SANTA ANA, CA 92701
Care Of 6791 SIERRA TRAIL, LAS VEGAS, NV 89102
CEO SAUNDRA K LIPPINCOTT6791 SIERRA TRAIL, LAS VEGAS, NV 89102
Incorporation Date 1986-06-13

Thomas Sullivan

Business Name First Hawaii Title Corporation
Person Name Thomas Sullivan
Position company contact
State HI
Address 201 Merchant St Ste 2000 Honolulu HI 96813-2989
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 808-521-3411

THOMAS W SULLIVAN

Business Name FIRST MAGNUS FINANCIAL CORPORATION
Person Name THOMAS W SULLIVAN
Position registered agent
State AZ
Address 603 NORTH WILMOT ROAD, TUCSON, AZ 85711
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-09-11
End Date 2010-05-31
Entity Status Revoked
Type Secretary

Thomas Sullivan

Business Name Dream Tile
Person Name Thomas Sullivan
Position company contact
State MA
Address 109 West Street - Wendell, WARWICK, 1378 MA
Phone Number
Email [email protected]

Thomas Sullivan

Business Name Dennis Studio
Person Name Thomas Sullivan
Position company contact
State NJ
Address 45 E Main Street, Bergenfield, 7621 NJ
Phone Number
Email [email protected]

Thomas Sullivan

Business Name Daniel Koplow DDS
Person Name Thomas Sullivan
Position company contact
State OH
Address 13630 Braeburn Ln - Russell, NOVELTY, 44072 OH
Phone Number
Email [email protected]

THOMAS G SULLIVAN

Business Name DYNATRON/BONDO CORPORATION
Person Name THOMAS G SULLIVAN
Position registered agent
State OH
Address 2628 PEARL ROAD, MEDINA, OH 44256
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1966-05-19
Entity Status Merged
Type CEO

THOMAS SULLIVAN

Business Name DESIGNS BY MARTEEN, INC.
Person Name THOMAS SULLIVAN
Position Secretary
State NV
Address 8729 CASTLE HILL 8729 CASTLE HILL, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C29589-1997
Creation Date 1997-12-30
Type Domestic Corporation

Thomas Sullivan

Business Name Custom Cabling of Cabot
Person Name Thomas Sullivan
Position company contact
State AR
Address 45 N Sunland Dr Cabot AR 72023-9016
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 501-843-2799
Number Of Employees 1
Annual Revenue 35890

Thomas Sullivan

Business Name Coldwell Banker Realty Connect
Person Name Thomas Sullivan
Position company contact
State TX
Address 701 W 2nd Ave, Corsicana, 75110 TX
SIC Code 6500
Phone Number
Email [email protected]

Thomas Sullivan

Business Name Cloverleaf Group Inc
Person Name Thomas Sullivan
Position company contact
State IL
Address 16 Piper Ln Prospect Heights IL 60070-1733
Industry Furniture and Fixtures (Products)
SIC Code 2541
SIC Description Wood Partitions And Fixtures
Phone Number 847-808-8090

Thomas Sullivan

Business Name Charter Funding
Person Name Thomas Sullivan
Position company contact
State AZ
Address 5285 E Williams Cir Tucson AZ 85711-4426
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 520-745-5100
Email [email protected]
Number Of Employees 2110
Annual Revenue 329539160

THOMAS SULLIVAN

Business Name COLDWELL BANKER BROWN
Person Name THOMAS SULLIVAN
Position company contact
State IL
Address 1816 LEBANON AVE, Belleville, 62221 IL
Email [email protected]

THOMAS SULLIVAN

Business Name CHARTER INSURANCE GROUP, INC.
Person Name THOMAS SULLIVAN
Position Director
State AZ
Address 7100 N STONE CANYON DRIVE 7100 N STONE CANYON DRIVE, TUCSON, AZ 85750
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number C9149-1999
Creation Date 1999-04-15
Type Foreign Corporation

THOMAS E SULLIVAN

Business Name CENTRAL COURT SUNRIDGE, LLC
Person Name THOMAS E SULLIVAN
Position Mmember
State NV
Address 6320 E CHARLESTON BLVD 6320 E CHARLESTON BLVD, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0752672005-7
Creation Date 2005-11-07
Type Domestic Limited-Liability Company

THOMAS E SULLIVAN

Business Name CENTRAL COURT GALLERIA, LLC
Person Name THOMAS E SULLIVAN
Position Mmember
State NV
Address 6320 E CHARLESTON BLVD 6320 E CHARLESTON BLVD, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC11250-2003
Creation Date 2003-07-28
Expiried Date 2503-07-28
Type Domestic Limited-Liability Company

THOMAS R SULLIVAN

Business Name CARONET, INC.
Person Name THOMAS R SULLIVAN
Position registered agent
State NC
Address 410 S WILMINGTON ST, RALEIGH, NC 27602
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-07-14
End Date 2005-03-29
Entity Status Withdrawn
Type CFO

THOMAS SULLIVAN

Business Name CANYON GATE TENNIS
Person Name THOMAS SULLIVAN
Position President
State NV
Address 165 COVENTRY DR 165 COVENTRY DR, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12188-1995
Creation Date 1995-07-24
Type Domestic Corporation

Thomas Sullivan

Business Name Busy Bee Sewer Service
Person Name Thomas Sullivan
Position company contact
State AZ
Address 8940 W Windsor Ave Phoenix AZ 85037-3455
Industry Allied and Chemical Products (Products)
SIC Code 2842
SIC Description Polishes And Sanitation Goods
Phone Number 623-979-5173
Number Of Employees 1
Annual Revenue 72100

Thomas Sullivan

Business Name Bioteknica, Inc
Person Name Thomas Sullivan
Position company contact
State FL
Address 250 Bird Rd Ste 216, Coral Gables, FL 33146
Phone Number
Email [email protected]
Title Vice President of Operations

THOMAS SULLIVAN

Business Name BYWATER GAMES
Person Name THOMAS SULLIVAN
Position company contact
State LA
Address 2320 1/2 BURGUNDY, NEW ORLEANS, LA 70117
SIC Code 7231
Phone Number
Email [email protected]

THOMAS C. SULLIVAN

Business Name BETA CHEM., INC.
Person Name THOMAS C. SULLIVAN
Position registered agent
State GA
Address P.O. BOX 777, MEDINA, GA 44258
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1975-12-08
Entity Status Merged
Type CEO

THOMAS SULLIVAN

Business Name BENCHMARK, GP
Person Name THOMAS SULLIVAN
Position CEO
Corporation Status Suspended
Agent 757 J AVENUE, CORONADO, CA 92118
Care Of 757 J AVENUE, CORONADO, CA 92118
CEO THOMAS SULLIVAN 757 J AVENUE, CORONADO, CA 92118
Incorporation Date 1998-06-15

THOMAS SULLIVAN

Business Name BENCHMARK, GP
Person Name THOMAS SULLIVAN
Position registered agent
Corporation Status Suspended
Agent THOMAS SULLIVAN 757 J AVENUE, CORONADO, CA 92118
Care Of 757 J AVENUE, CORONADO, CA 92118
CEO THOMAS SULLIVAN757 J AVENUE, CORONADO, CA 92118
Incorporation Date 1998-06-15

Thomas Sullivan

Business Name Attention Please Inc
Person Name Thomas Sullivan
Position company contact
State IL
Address 1 South 224 Summit Avenue Suite 309, UNION, 60180 IL
Email [email protected]

THOMAS F SULLIVAN

Business Name ASSOCIATED CONSTRUCTION SERVICES, INC. (KANSA
Person Name THOMAS F SULLIVAN
Position registered agent
State TN
Address 299 ELM STREET, BLUFF CITY, TN 37618
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1985-04-11
End Date 1998-05-22
Entity Status Withdrawn
Type CFO

THOMAS SULLIVAN

Business Name ALICANTE PROPERTIES, INC.
Person Name THOMAS SULLIVAN
Position registered agent
State GA
Address 1525 AUSTIN RD SW, ATLANTA, GA 30331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-04-29
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Thomas Sullivan

Business Name AIG Merchantile
Person Name Thomas Sullivan
Position company contact
State IL
Address 5210 W 95th St Oak Lawn IL 60453-2460
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 708-423-0053

THOMAS SULLIVAN

Business Name A TILE AND GROUT SURGEON, INC.
Person Name THOMAS SULLIVAN
Position Treasurer
State AZ
Address 15223 N 7TH PLZ 15223 N 7TH PLZ, PHOENIX, AZ 85022
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24343-1996
Creation Date 1996-11-26
Type Domestic Corporation

THOMAS SULLIVAN

Business Name A TILE AND GROUT SURGEON, INC.
Person Name THOMAS SULLIVAN
Position President
State AZ
Address 15223 N 7TH PLZ 15223 N 7TH PLZ, PHOENIX, AZ 85022
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24343-1996
Creation Date 1996-11-26
Type Domestic Corporation

Thomas Sullivan

Business Name A J Landscaping
Person Name Thomas Sullivan
Position company contact
State FL
Address 13001 Silver Oak Dr Jacksonville FL 32223-1731
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 904-268-7068

Thomas Sullivan

Business Name 1tss LLC
Person Name Thomas Sullivan
Position company contact
State CO
Address P.O. BOX 441606 Aurora CO 80044-1606
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5045
SIC Description Computers, Peripherals, And Software
Phone Number 303-755-0644
Number Of Employees 3
Annual Revenue 728000

THOMAS SULLIVAN Sr

Person Name THOMAS SULLIVAN Sr
Filing Number 12329406
Position Director
State AZ
Address 7100 E STONE CANYON DRIVE, TUCSON AZ 85750

Thomas D Sullivan

Person Name Thomas D Sullivan
Filing Number 139105000
Position P
State TX
Address 1702 SULLY COURT, Stephenville TX 76401

Thomas Sullivan

Person Name Thomas Sullivan
Filing Number 11966106
Position P
State VA
Address 1010 N GLEBE ROAD SUITE 800, Arlington VA 22201

THOMAS E SULLIVAN

Person Name THOMAS E SULLIVAN
Filing Number 10523306
Position Director

THOMAS E SULLIVAN

Person Name THOMAS E SULLIVAN
Filing Number 10523306
Position PRESIDENT

THOMAS J SULLIVAN

Person Name THOMAS J SULLIVAN
Filing Number 8203406
Position ASSISTANT TREAS.
State NJ
Address PO BOX 300, Princeton NJ 08543 0300

THOMAS R SULLIVAN

Person Name THOMAS R SULLIVAN
Filing Number 4204906
Position TREASURER
State NC
Address 410 SOUTH WILMINGTON STREET, RALEIGH NC 27602

THOMAS M SULLIVAN

Person Name THOMAS M SULLIVAN
Filing Number 3720906
Position P-ATLANTIC REGION
State TX
Address 55 WAUGH DRIVE, SUITE 1000, HOUSTON TX 77007

THOMAS M SULLIVAN

Person Name THOMAS M SULLIVAN
Filing Number 3720906
Position CHIEF OPERATING OFFICER
State TX
Address 55 WAUGH DRIVE, SUITE 1000, HOUSTON TX 77007

Thomas D Sullivan

Person Name Thomas D Sullivan
Filing Number 139105000
Position Director
State TX
Address 1702 SULLY COURT, Stephenville TX 76401

THOMAS P SULLIVAN

Person Name THOMAS P SULLIVAN
Filing Number 2657006
Position SECRETARY
State NY
Address 105 BEACHRIDGE DRIVE, EAST AMHERST NY 14051

Thomas C Sullivan

Person Name Thomas C Sullivan
Filing Number 75547900
Position Director
State OH
Address 2628 PEARL RD P O BOX 777, Medina OH

Thomas A Sullivan Jr

Person Name Thomas A Sullivan Jr
Filing Number 115964000
Position P/VP
State TX
Address 8369-T ALMEDA RD, Houston TX 77054

Thomas A Sullivan Jr

Person Name Thomas A Sullivan Jr
Filing Number 115964000
Position Director
State TX
Address 8369-T ALMEDA RD, Houston TX 77054

Thomas A Sullivan Jr

Person Name Thomas A Sullivan Jr
Filing Number 115964000
Position S/T
State TX
Address 8369-T ALMEDA RD, Houston TX 77054

Thomas R Sullivan

Person Name Thomas R Sullivan
Filing Number 118796200
Position P/S/T
State TX
Address 612 TUMBLEWEED, Plano TX 75023

THOMAS N SULLIVAN

Person Name THOMAS N SULLIVAN
Filing Number 67358700
Position PRESIDENT
State TX
Address 4606 SHAUN DR, HOUSTON TX 77504

Thomas R Sullivan

Person Name Thomas R Sullivan
Filing Number 118796200
Position Director
State TX
Address 612 TUMBLEWEED, Plano TX 75023

THOMAS N SULLIVAN

Person Name THOMAS N SULLIVAN
Filing Number 67358700
Position DIRECTOR
State TX
Address 4606 SHAUN DR, HOUSTON TX 77504

Thomas C Sullivan

Person Name Thomas C Sullivan
Filing Number 75547900
Position CB
State OH
Address 2628 PEARL RD P O BOX 777, Medina OH

Sullivan Thomas D

State IL
Calendar Year 2016
Employer Chicago Park District
Job Title Plumber (m)
Name Sullivan Thomas D
Annual Wage $98,280

Sullivan Thomas

State FL
Calendar Year 2015
Employer Citrus Co Sheriff's Dept
Name Sullivan Thomas
Annual Wage $38,202

Sullivan Thomas

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Detective Grade Ii
Name Sullivan Thomas
Annual Wage $75,109

Sullivan Thomas

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Detective Grade Ii
Name Sullivan Thomas
Annual Wage $75,109

Sullivan Thomas

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Detective Grade Ii
Name Sullivan Thomas
Annual Wage $72,965

Sullivan Thomas

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Detective Grade Ii
Name Sullivan Thomas
Annual Wage $67,592

Sullivan Jr Thomas E

State DE
Calendar Year 2018
Employer Fire Prv Com/State Fire School
Name Sullivan Jr Thomas E
Annual Wage $560

Sullivan Samuel Thomas

State DE
Calendar Year 2017
Employer Sos/St/Reg&Licens/Profess Reg
Name Sullivan Samuel Thomas
Annual Wage $150

Sullivan Jr Thomas E

State DE
Calendar Year 2017
Employer Fire Prv Com/State Fire School
Name Sullivan Jr Thomas E
Annual Wage $168

Sullivan Samuel Thomas

State DE
Calendar Year 2016
Employer Sos/st/reg&licens/profess Reg
Name Sullivan Samuel Thomas
Annual Wage $350

Sullivan Jr Thomas E

State DE
Calendar Year 2016
Employer Fire Prv Com/state Fire School
Name Sullivan Jr Thomas E
Annual Wage $317

Sullivan Samuel Thomas

State DE
Calendar Year 2015
Employer Sos/st/reg&licens/profess Reg
Name Sullivan Samuel Thomas
Annual Wage $400

Sullivan Jr Thomas E

State DE
Calendar Year 2015
Employer Fire Prv Com/state Fire School
Name Sullivan Jr Thomas E
Annual Wage $179

Sullivan Thomas

State CT
Calendar Year 2018
Employer West Haven Bd Of Ed
Name Sullivan Thomas
Annual Wage $85,688

Sullivan Thomas E

State FL
Calendar Year 2015
Employer Dept Of Corrections - Central Office
Name Sullivan Thomas E
Annual Wage $40,067

Sullivan Thomas A

State CT
Calendar Year 2018
Employer Town of West Hartford
Job Title P/T Seasonal Part Time
Name Sullivan Thomas A
Annual Wage $145

Sullivan Thomas

State CT
Calendar Year 2018
Employer Project Learn
Name Sullivan Thomas
Annual Wage $55,562

Sullivan Thomas

State CT
Calendar Year 2017
Employer West Haven Bd Of Ed
Name Sullivan Thomas
Annual Wage $85,179

Sullivan Thomas

State CT
Calendar Year 2017
Employer Town of Wallingford
Job Title Om-El
Name Sullivan Thomas
Annual Wage $106,468

Sullivan Thomas

State CT
Calendar Year 2017
Employer Project Learn
Name Sullivan Thomas
Annual Wage $54,392

Sullivan Thomas

State CT
Calendar Year 2016
Employer West Haven Bd Of Ed
Name Sullivan Thomas
Annual Wage $80,136

Sullivan Thomas

State CT
Calendar Year 2016
Employer Project Learn
Name Sullivan Thomas
Annual Wage $21,747

Sullivan Thomas J

State CT
Calendar Year 2016
Employer Department Of Social Services
Job Title Public Assistance Consultant
Name Sullivan Thomas J
Annual Wage $103,411

Sullivan Thomas

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Sullivan Thomas
Annual Wage $103,697

Sullivan Jr Thomas B

State CT
Calendar Year 2015
Employer Uconn Health Center
Job Title U C H C University Health Prof
Name Sullivan Jr Thomas B
Annual Wage $57,276

Sullivan Thomas J

State CT
Calendar Year 2015
Employer Department Of Social Services
Job Title Public Assistance Consultant
Name Sullivan Thomas J
Annual Wage $117,170

Sullivan Thomas

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Sullivan Thomas
Annual Wage $87,484

Sullivan Thomas M

State CO
Calendar Year 2017
Employer School District of Douglas County RE 1
Job Title Teacher - Mathematics - High
Name Sullivan Thomas M
Annual Wage $71,777

Sullivan Thomas

State CT
Calendar Year 2018
Employer Town Of Wallingford
Job Title Office Manager
Name Sullivan Thomas
Annual Wage $107,068

Sullivan Thomas M

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Senior Program Coordinator Student Success
Name Sullivan Thomas M
Annual Wage $46,230

Sullivan Thomas

State FL
Calendar Year 2016
Employer Citrus Co Sheriff's Dept
Name Sullivan Thomas
Annual Wage $40,155

Sullivan Thomas

State FL
Calendar Year 2017
Employer Citrus Co Sheriff's Dept
Name Sullivan Thomas
Annual Wage $44,260

Sullivan Thomas M

State IL
Calendar Year 2016
Employer Belvidere Cu Sd 100
Name Sullivan Thomas M
Annual Wage $52,130

Sullivan Thomas M

State IL
Calendar Year 2015
Employer Village Of Romeoville
Name Sullivan Thomas M
Annual Wage $73,824

Sullivan Thomas M

State IL
Calendar Year 2015
Employer Township Hsd 214
Name Sullivan Thomas M
Annual Wage $144,284

Sullivan Thomas L

State IL
Calendar Year 2015
Employer Rock Island Sd 41
Name Sullivan Thomas L
Annual Wage $2,300

Sullivan Thomas

State IL
Calendar Year 2015
Employer Police Department Of Hoffman Estates
Name Sullivan Thomas
Annual Wage $186,562

Sullivan Thomas G

State IL
Calendar Year 2015
Employer Peoria Sd 150
Name Sullivan Thomas G
Annual Wage $46,550

Sullivan Thomas L

State IL
Calendar Year 2015
Employer Moline Usd 40
Name Sullivan Thomas L
Annual Wage $2,300

Sullivan Thomas M

State IL
Calendar Year 2015
Employer Mchenry County
Name Sullivan Thomas M
Annual Wage $146,854

Sullivan Thomas B

State IL
Calendar Year 2015
Employer Mannheim Sd 83
Name Sullivan Thomas B
Annual Wage $51,584

O Sullivan Thomas

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Project Coord
Name O Sullivan Thomas
Annual Wage $78,342

Sullivan Thomas M

State IL
Calendar Year 2015
Employer Belvidere Cu Sd 100
Name Sullivan Thomas M
Annual Wage $53,077

Sullivan Thomas A

State ID
Calendar Year 2018
Employer Judicial Branch
Job Title Magistrate Judge
Name Sullivan Thomas A
Annual Wage $123,400

Sullivan Thomas E

State FL
Calendar Year 2016
Employer Dept Of Corrections - Central Office
Name Sullivan Thomas E
Annual Wage $41,442

Sullivan Thomas A

State ID
Calendar Year 2017
Employer Judicial Branch
Job Title Magistrate Judge
Name Sullivan Thomas A
Annual Wage $119,700

Sullivan Thomas A

State ID
Calendar Year 2015
Employer Judicial Branch
Job Title Magistrate Judge
Name Sullivan Thomas A
Annual Wage $112,000

Sullivan Thomas Q

State GA
Calendar Year 2018
Employer County Of Coweta
Job Title Equipment Operator Ii
Name Sullivan Thomas Q
Annual Wage $38,667

Sullivan Thomas S

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Health Aide 1
Name Sullivan Thomas S
Annual Wage $22,386

Sullivan Thomas S

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Health Aide 1
Name Sullivan Thomas S
Annual Wage $22,386

Sullivan Thomas Q

State GA
Calendar Year 2017
Employer County of Coweta
Job Title Row Maintenance Officer
Name Sullivan Thomas Q
Annual Wage $35,818

Sullivan Thomas J

State GA
Calendar Year 2012
Employer Macon State College
Job Title Police Officer
Name Sullivan Thomas J
Annual Wage $14,700

Sullivan Thomas J

State GA
Calendar Year 2011
Employer Macon State College
Job Title Police Officer
Name Sullivan Thomas J
Annual Wage $19,362

Sullivan Thomas

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Sullivan Thomas
Annual Wage $1,013

Sullivan Thomas J

State GA
Calendar Year 2010
Employer Macon State College
Job Title Police Officer
Name Sullivan Thomas J
Annual Wage $5,355

Sullivan Thomas E

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Systems Project Analyst
Name Sullivan Thomas E
Annual Wage $47,500

Sullivan Thomas E

State FL
Calendar Year 2017
Employer Dept Of Corrections - Central Office
Name Sullivan Thomas E
Annual Wage $43,995

Sullivan Thomas E

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Systems Project Analyst
Name Sullivan Thomas E
Annual Wage $46,500

Sullivan Thomas A

State ID
Calendar Year 2016
Employer Judicial Branch
Job Title Magistrate Judge
Name Sullivan Thomas A
Annual Wage $116,500

Sullivan Thomas M

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Senior Program Coordinator Student Success
Name Sullivan Thomas M
Annual Wage $43,730

Thomas M Sullivan

Name Thomas M Sullivan
Address 3493 Lakeview Blvd Highland MI 48356 -1678
Phone Number 248-889-2235
Mobile Phone 248-842-7980
Email [email protected]
Gender Male
Date Of Birth 1959-05-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas P Sullivan

Name Thomas P Sullivan
Address 14414 Maple Dr New Buffalo MI 49117 -8952
Phone Number 269-469-0548
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas A Sullivan

Name Thomas A Sullivan
Address 13887 W 59th Pl Arvada CO 80004 -3747
Phone Number 303-424-3741
Email [email protected]
Gender Male
Date Of Birth 1944-04-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas J Sullivan

Name Thomas J Sullivan
Address 9632 W Walden Ave Littleton CO 80128 -5143
Phone Number 303-978-0941
Email [email protected]
Gender Male
Date Of Birth 1950-12-29
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas J Sullivan

Name Thomas J Sullivan
Address 37 Fox Creek Ct Morton IL 61550 -9499
Phone Number 309-321-8175
Gender Male
Date Of Birth 1945-06-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas F Sullivan

Name Thomas F Sullivan
Address 110 Warner St Bloomington IL 61701-4227 -4227
Phone Number 309-663-4425
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Thomas R Sullivan

Name Thomas R Sullivan
Address 597 Lake Ashley Cir Melbourne FL 32904 -1987
Phone Number 321-720-9229
Mobile Phone 321-720-9229
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas J Sullivan

Name Thomas J Sullivan
Address 1002 Pellam Ave Ne Palm Bay FL 32907 -1231
Phone Number 321-984-8179
Mobile Phone 321-356-7189
Gender Male
Date Of Birth 1937-07-21
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas J Sullivan

Name Thomas J Sullivan
Address 91 Pheasant Dr Palm Coast FL 32164 -6781
Phone Number 386-206-3431
Gender Male
Date Of Birth 1945-03-31
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas R Sullivan

Name Thomas R Sullivan
Address 3380 Columbia Dr West Branch MI 48661 -9563
Phone Number 586-477-1169
Gender Male
Date Of Birth 1928-12-29
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Thomas J Sullivan

Name Thomas J Sullivan
Address 1630 York Dr SE Grand Rapids MI 49506-4825 APT 200-8748
Phone Number 616-258-8961
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 5001
Education Completed High School
Language English

Thomas B Sullivan

Name Thomas B Sullivan
Address 1058 Willow Ln Batavia IL 60510 -3326
Phone Number 630-406-9215
Mobile Phone 630-605-2681
Gender Male
Date Of Birth 1949-02-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas J Sullivan

Name Thomas J Sullivan
Address 805 Northwoods Dr E Woodland Park CO 80863 -2362
Phone Number 719-351-1945
Telephone Number 719-351-1945
Mobile Phone 719-250-0949
Email [email protected]
Gender Male
Date Of Birth 1955-06-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Thomas F Sullivan

Name Thomas F Sullivan
Address 5262 E 130th Ave Thornton CO 80241 -3752
Phone Number 720-308-8904
Email [email protected]
Gender Male
Date Of Birth 1964-07-02
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Thomas J Sullivan

Name Thomas J Sullivan
Address 2341 W George St Chicago IL 60618 APT M-7939
Phone Number 773-383-0716
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Thomas M Sullivan

Name Thomas M Sullivan
Address 10317 S Longwood Dr Chicago IL 60643-2602 APT L7-2602
Phone Number 773-445-4515
Gender Male
Date Of Birth 1950-11-16
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 Graduate School
Language English

Thomas M Sullivan

Name Thomas M Sullivan
Address 6758 N Maplewood Ave Chicago IL 60645 -4620
Phone Number 773-743-1624
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 S Sullivan

Name Thomas S Sullivan
Address 810 Dolder Ln Spring Grove IL 60081 -8265
Phone Number 815-675-9841
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas R Sullivan

Name Thomas R Sullivan
Address 510 E Waverly Rd Arlington Heights IL 60004 -2561
Phone Number 847-749-3634
Gender Male
Date Of Birth 1959-06-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Thomas F Sullivan

Name Thomas F Sullivan
Address 905 Ponte Vedra Blvd Ponte Vedra Beach FL 32082 -3524
Phone Number 904-273-9223
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed College
Language English

Thomas Sullivan

Name Thomas Sullivan
Address 1200 Se 7th St Fort Lauderdale FL 33301 -3028
Phone Number 954-462-0155
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 5000.00
To Ohio's 17 Star PAC
Year 2004
Transaction Type 15
Filing ID 23991340330
Application Date 2003-03-05
Contributor Occupation Executive
Contributor Employer RPM, Inc.
Organization Name RPM International
Contributor Gender M
Recipient Party R
Committee Name Ohio's 17 Star PAC
Address PO 777 MEDINA OH

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 2900.00
To Jon L Kyl (R)
Year 2006
Transaction Type 15
Filing ID 25020293480
Application Date 2005-04-29
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 2300.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 27020384316
Application Date 2007-04-30
Contributor Occupation OWNER
Contributor Employer FIRST MAGNUS FINANCIAL
Organization Name First Magnus Financial
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 2100.00
To Jon L Kyl (R)
Year 2006
Transaction Type 15
Filing ID 25020293480
Application Date 2005-04-29
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 2000.00
To Adam Hasner (R)
Year 2012
Transaction Type 15
Filing ID 12020204001
Application Date 2011-10-31
Contributor Occupation RETIRED
Contributor Employer NONE/RETIRED
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Adam Hasner for US Senate
Seat federal:house

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 1500.00
To Richard Carmona (D)
Year 2012
Transaction Type 15
Filing ID 12020343567
Application Date 2012-03-16
Contributor Occupation BUSINESS EXECUTIVE
Contributor Employer TITLE SECURITY
Organization Name Title Co
Contributor Gender M
Recipient Party D
Recipient State AZ
Committee Name Carmona for Arizona
Seat federal:senate

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 1000.00
To Mike DeWine (R)
Year 2004
Transaction Type 15
Filing ID 23020192351
Application Date 2003-01-14
Contributor Occupation RPM INC
Organization Name RPM International
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 1000.00
To Mike DeWine (R)
Year 2004
Transaction Type 15
Filing ID 23020192352
Application Date 2003-03-04
Contributor Occupation RPM INC
Organization Name RPM International
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 1000.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-07-06
Contributor Employer RETIRED
Organization Name RPM INTERNATIONAL MANUFACTURING
Recipient Party R
Recipient State OH
Seat state:governor
Address PO BOX 777 MEDINA OH

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 1000.00
To Jim McCrery (R)
Year 2008
Transaction Type 15
Filing ID 27930516168
Application Date 2007-02-26
Contributor Occupation Senior Policy Adviso
Contributor Employer Akin Gump
Organization Name Akin, Gump et al
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name McCrery for Congress
Seat federal:house
Address 6512 Princeton Dr ALEXANDRIA VA

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 1000.00
To Mark W. Neumann (R)
Year 2012
Transaction Type 15
Filing ID 12020353020
Application Date 2011-09-30
Contributor Occupation INFORMATION REQUESTED PER BEST EFF
Contributor Employer INFORMATION REQUESTED PER BEST EFFO
Organization Name Orthopedic & Sports Medicine
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Friends of Mark Neumann
Seat federal:senate

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 1000.00
To Rob Portman (R)
Year 2010
Transaction Type 15
Filing ID 29020260065
Application Date 2009-05-24
Contributor Occupation CHAIRMAN EMERITUS
Contributor Employer RPM, INC.
Organization Name RPM International
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Portman for Senate Cmte
Seat federal:senate

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 500.00
To SCARCELLI, ROSA W
Year 2010
Application Date 2009-07-09
Contributor Occupation CONSTRUCTION CONTRACTOR
Contributor Employer SULLIVAN CONSTRUCTION
Recipient Party D
Recipient State ME
Seat state:governor
Address 118 HITCHING POST LN BEDFORD NH

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 500.00
To Arlen Specter (R)
Year 2008
Transaction Type 15
Filing ID 27020273861
Application Date 2007-06-21
Organization Name Jenner & Block
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 500.00
To Club for Growth
Year 2010
Transaction Type 15
Filing ID 29992572749
Application Date 2009-07-30
Contributor Occupation RETIRED
Contributor Employer N.A
Contributor Gender M
Committee Name Club for Growth

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 500.00
To LEE, JANIS K
Year 2004
Application Date 2003-08-21
Recipient Party D
Recipient State KS
Seat state:upper

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 500.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15
Filing ID 12020300961
Application Date 2012-01-19
Contributor Occupation CONSULTING ENGINEER
Contributor Employer SOUTHERN DESIGN SERVICES
Organization Name Southern Design Services
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 500.00
To Mike Ferguson (R)
Year 2008
Transaction Type 15
Filing ID 27930560093
Application Date 2007-03-15
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Ferguson For Congress
Seat federal:house
Address 401 Washington Ave AVON BY THE SEA NJ

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 400.00
To American Maritime Officers
Year 2010
Transaction Type 15
Filing ID 29934360800
Application Date 2009-04-22
Contributor Occupation CHIEF OFFICER
Contributor Employer OCEAN SHIPS INC
Contributor Gender M
Committee Name American Maritime Officers

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 400.00
To American Maritime Officers
Year 2006
Transaction Type 15
Filing ID 25970654251
Application Date 2005-06-28
Contributor Occupation CHIEF OFFICER
Contributor Employer OCEAN SHIPS INC
Contributor Gender M
Committee Name American Maritime Officers
Address 4 SOUTH PINE Dr FRANKLIN MA

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 400.00
To Mike Rogers (R)
Year 2006
Transaction Type 15
Filing ID 25970659896
Application Date 2005-06-01
Contributor Occupation PRESIDENT
Contributor Employer CLEARY COLLEGE
Organization Name Cleary College
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Rogers for Congress
Seat federal:house
Address 9835 Whisperwood Lane BRIGHTON MI

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 400.00
To American Maritime Officers
Year 2008
Transaction Type 15
Filing ID 27930719304
Application Date 2007-04-19
Contributor Occupation CHIEF OFFICER
Contributor Employer OCEAN SHIPS INC
Contributor Gender M
Committee Name American Maritime Officers
Address 4 SOUTH PINE Dr FRANKLIN MA

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 250.00
To 21st Century Democrats
Year 2004
Transaction Type 15
Filing ID 23990704678
Application Date 2003-03-18
Contributor Gender M
Committee Name 21st Century Democrats
Address 80 Severn St LONGMEADOW MA

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 200.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15
Filing ID 12020301703
Application Date 2012-01-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 200.00
To Club for Growth
Year 2010
Transaction Type 24i
Filing ID 29933757276
Application Date 2009-04-29
Contributor Occupation RETIRED
Contributor Employer N.A
Contributor Gender M
Committee Name Club for Growth

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 175.00
To LOVALLO, LISA
Year 2006
Application Date 2005-10-20
Contributor Occupation COB
Contributor Employer FIRST MAGNUS FINANCIAL CORP
Recipient Party R
Recipient State AZ
Seat state:lower
Address 603 N WILMOT RD TUCSON AZ

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 150.00
To LOVALLO, LISA
Year 2006
Application Date 2006-05-21
Contributor Occupation COB
Contributor Employer FIRST MAGNUS FINANCIAL CORP
Recipient Party R
Recipient State AZ
Seat state:lower
Address 603 N WILMOT RD TUCSON AZ

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 100.00
To SHANNON, STEPHEN C
Year 2010
Application Date 2009-10-26
Contributor Occupation MECHANICAL CONTRACTOR
Contributor Employer HEFFRON COMPANY
Recipient Party D
Recipient State VA
Seat state:office
Address 8315 SNUG HILL LN POTOMAC VA

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 100.00
To FEDELE, MICHAEL
Year 2010
Application Date 2009-12-29
Contributor Occupation INSURANCE COMMISSIONER
Contributor Employer STATE OF CT
Recipient Party R
Recipient State CT
Seat state:governor
Address 73 MASTERS DR SOUTHINGTON CT

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 100.00
To TITONE, MATTHEW
Year 20008
Application Date 2007-10-31
Recipient Party D
Recipient State NY
Seat state:lower
Address 201 MILFORD AVE STATEN ISLAND NY

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 100.00
To GARCIA, VALDE
Year 20008
Application Date 2007-09-13
Recipient Party R
Recipient State MI
Seat state:upper
Address 742 ROBERTSON DR BRIGHTON MI

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 100.00
To BROWN, SCOTT P
Year 2004
Application Date 2003-12-28
Recipient Party R
Recipient State MA
Seat state:upper
Address 15 LELAND PECK WRENTHAM MA

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 100.00
To LANTIGUA, WILLIAM
Year 2004
Application Date 2003-05-29
Recipient Party I
Recipient State MA
Seat state:lower
Address 344 S UNION ST LAWRENCE MA

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 50.00
To BIELAWA, HANK
Year 2004
Application Date 2004-05-16
Contributor Occupation SALES
Recipient Party R
Recipient State CT
Seat state:lower
Address 166 GALLOWS HILL RD REDDING CT

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-11-09
Recipient Party R
Recipient State OH
Seat state:governor
Address 31637 NEWBURY BLVD AVON LAKE OH

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 25.00
To PATTERSON, BRUCE
Year 20008
Application Date 2007-07-25
Organization Name CLEARY UNIVERSITY
Recipient Party R
Recipient State MI
Seat state:upper
Address 9835 WHISPERWOOD LN BRIGHTON MI

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount 25.00
To OROURKE, JIM
Year 2004
Application Date 2004-03-22
Recipient Party D
Recipient State CT
Seat state:lower
Address 615 GOOSE LN GUILFORD CT

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount -29.00
To LOVALLO, LISA
Year 2006
Application Date 2006-05-30
Contributor Occupation COB
Contributor Employer FIRST MAGNUS FINANCIAL CORP
Recipient Party R
Recipient State AZ
Seat state:lower
Address 603 N WILMOT RD TUCSON AZ

SULLIVAN, THOMAS

Name SULLIVAN, THOMAS
Amount -800.00
To Jon L Kyl (R)
Year 2006
Transaction Type 22y
Filing ID 25020293614
Application Date 2005-06-01
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Jon Kyl for US Senate
Seat federal:senate

SULLIVAN S THOMAS & SULLIVAN M LYNN

Name SULLIVAN S THOMAS & SULLIVAN M LYNN
Address 542 Coover Road Annapolis MD 21401
Value 199700
Landvalue 199700
Buildingvalue 488600
Airconditioning yes

SULLIVAN JR (ETAL), THOMAS J

Name SULLIVAN JR (ETAL), THOMAS J
Physical Address 526 EUGENE WAY
Owner Address 526 EUGENE WAY
Sale Price 625000
Ass Value Homestead 921400
County bergen
Address 526 EUGENE WAY
Value 1405500
Net Value 1405500
Land Value 484100
Prior Year Net Value 1405500
Transaction Date 2006-10-05
Property Class Residential
Deed Date 2002-06-25
Sale Assessment 361000
Year Constructed 1961
Price 625000

SULLIVAN THOMAS C JR & INEZ L

Name SULLIVAN THOMAS C JR & INEZ L
Physical Address 218 SIX POND TRL, GREEN COVE SPRINGS, FL 32043
Owner Address 218 SIX POND TRL, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 220730
Just Value Homestead 226261
County Clay
Year Built 2004
Area 2032
Applicant Status Husband
Land Code Single Family
Address 218 SIX POND TRL, GREEN COVE SPRINGS, FL 32043

SULLIVAN THOMAS C & SULLIVAN S

Name SULLIVAN THOMAS C & SULLIVAN S
Physical Address 406 BROADVIEW AVE, ALTAMONTE SPRINGS, FL 32701
Owner Address 7355 FAIRWAY DR APT 140, MIAMI LAKES, FL 33014
County Seminole
Year Built 1973
Area 1851
Land Code Single Family
Address 406 BROADVIEW AVE, ALTAMONTE SPRINGS, FL 32701

SULLIVAN THOMAS C

Name SULLIVAN THOMAS C
Physical Address 13740 HAMPTON RD, BOKEELIA, FL 33922
Owner Address 152 FLAME VINE DR, NAPLES, FL 34110
County Lee
Land Code Vacant Residential
Address 13740 HAMPTON RD, BOKEELIA, FL 33922

SULLIVAN THOMAS C

Name SULLIVAN THOMAS C
Physical Address 13756 HAMPTON RD, BOKEELIA, FL 33922
Owner Address 152 FLAME VINE DR, NAPLES, FL 34110
County Lee
Land Code Vacant Residential
Address 13756 HAMPTON RD, BOKEELIA, FL 33922

SULLIVAN THOMAS C

Name SULLIVAN THOMAS C
Physical Address 2454 BAYBREEZE ST, SAINT JAMES CITY, FL 33956
Owner Address 152 FLAME VINE DR, NAPLES, FL 34110
County Lee
Year Built 1979
Area 1812
Land Code Single Family
Address 2454 BAYBREEZE ST, SAINT JAMES CITY, FL 33956

SULLIVAN THOMAS B

Name SULLIVAN THOMAS B
Physical Address 56344 CHERRY TREE RD, ASTOR FL, FL 32102
Ass Value Homestead 80794
Just Value Homestead 80794
County Lake
Year Built 1979
Area 910
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 56344 CHERRY TREE RD, ASTOR FL, FL 32102

SULLIVAN THOMAS A & MARYANNE

Name SULLIVAN THOMAS A & MARYANNE
Physical Address 940 VILLAGE TR 3-107, PORT ORANGE, FL 32127
County Volusia
Year Built 2003
Area 1162
Land Code Condominiums
Address 940 VILLAGE TR 3-107, PORT ORANGE, FL 32127

SULLIVAN THOMAS A &

Name SULLIVAN THOMAS A &
Physical Address 940 VILLAGE TR 7-307, PORT ORANGE, FL 32127
Owner Address MARYANN H&W JTRS, HICKSVILLE, NEW YORK 11801
County Volusia
Year Built 2003
Area 1162
Land Code Condominiums
Address 940 VILLAGE TR 7-307, PORT ORANGE, FL 32127

SULLIVAN THOMAS A &

Name SULLIVAN THOMAS A &
Physical Address 25 BRADDOCK LN,, FL
Owner Address KATHLEEN M H&W, PALM COAST, FL 32137
County Flagler
Year Built 1988
Area 2441
Land Code Multi-family - less than 10 units
Address 25 BRADDOCK LN,, FL

SULLIVAN THOMAS A &

Name SULLIVAN THOMAS A &
Physical Address 17 BRADDOCK LN,, FL
Owner Address KATHLEEN M, PALM COAST, FL 32137
County Flagler
Year Built 1986
Area 2653
Land Code Multi-family - less than 10 units
Address 17 BRADDOCK LN,, FL

SULLIVAN THOMAS A &

Name SULLIVAN THOMAS A &
Physical Address 15 FORGE LN,, FL
Owner Address KATHLEEN M H&W, PALM COAST, FL 32137
Ass Value Homestead 128888
Just Value Homestead 132360
County Flagler
Year Built 1990
Area 2888
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 15 FORGE LN,, FL

SULLIVAN THOMAS A

Name SULLIVAN THOMAS A
Physical Address 500 WEKIVA RIVER CT 129, ENGLEWOOD, FL 34223
Owner Address 500 WEKIVA RIVER CT, ENGLEWOOD, FL 34223
Ass Value Homestead 109200
Just Value Homestead 109200
County Sarasota
Year Built 1992
Area 1947
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 500 WEKIVA RIVER CT 129, ENGLEWOOD, FL 34223

SULLIVAN THOMAS

Name SULLIVAN THOMAS
Physical Address 416 S POST RD
Owner Address 416 S POST RD
Sale Price 1
Ass Value Homestead 90300
County mercer
Address 416 S POST RD
Value 325400
Net Value 325400
Land Value 235100
Prior Year Net Value 325400
Transaction Date 2006-09-06
Property Class Residential
Deed Date 2001-08-08
Sale Assessment 144800
Price 1

Sullivan Thomas A

Name Sullivan Thomas A
Physical Address 18 Harbour Isles Dr W, Fort Pierce, FL 34949
Owner Address 1213 SW Eagleglen Pl, Stuart, FL 34997
County St. Lucie
Year Built 2005
Area 1989
Land Code Condominiums
Address 18 Harbour Isles Dr W, Fort Pierce, FL 34949

SULLIVAN THOMAS & SONDRA

Name SULLIVAN THOMAS & SONDRA
Physical Address 9048 TIARA CT, NEW PORT RICHEY, FL 34655
Owner Address 262 N CEDAR ST, NORTH MASSAPEQUA, NY 11758
County Pasco
Year Built 1981
Area 1482
Land Code Single Family
Address 9048 TIARA CT, NEW PORT RICHEY, FL 34655

SULLIVAN THOMAS & JENNIFER

Name SULLIVAN THOMAS & JENNIFER
Physical Address 00026 S BARBOUR ST, BEVERLY HILLS, FL 34464
County Citrus
Year Built 1963
Area 1512
Land Code Single Family
Address 00026 S BARBOUR ST, BEVERLY HILLS, FL 34464

SULLIVAN THOMAS &

Name SULLIVAN THOMAS &
Physical Address 4421 S ATLANTIC AV 0050, PONCE INLET, FL 32127
County Volusia
Year Built 1985
Area 2740
Land Code Condominiums
Address 4421 S ATLANTIC AV 0050, PONCE INLET, FL 32127

SULLIVAN THOMAS G JR +

Name SULLIVAN THOMAS G JR +
Physical Address 14811 REFLECTION KEY CIR, FORT MYERS, FL 33907
Owner Address 14811 REFLECTION KEY CIR #111, FORT MYERS, FL 33907
Ass Value Homestead 145024
Just Value Homestead 147100
County Lee
Year Built 2008
Area 1974
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 14811 REFLECTION KEY CIR, FORT MYERS, FL 33907

SULLIVAN THOMAS

Name SULLIVAN THOMAS
Physical Address 2506 CLARENDON AV, NEW SMYRNA BEACH, FL 32168
Sale Price 100
Sale Year 2012
County Volusia
Year Built 1981
Area 1537
Land Code Single Family
Address 2506 CLARENDON AV, NEW SMYRNA BEACH, FL 32168
Price 100

SULLIVAN THOMAS

Name SULLIVAN THOMAS
Physical Address 315 E MINNESOTA AV, ORANGE CITY, FL 32763
Ass Value Homestead 59096
Just Value Homestead 64901
County Volusia
Year Built 1973
Area 1570
Land Code Single Family
Address 315 E MINNESOTA AV, ORANGE CITY, FL 32763

Sullivan Thomas

Name Sullivan Thomas
Physical Address 457 SW KESTOR DR, Port Saint Lucie, FL 34953
Owner Address PO Box 655, Forestdale, MA 02644
County St. Lucie
Land Code Vacant Residential
Address 457 SW KESTOR DR, Port Saint Lucie, FL 34953

SULLIVAN THOMAS

Name SULLIVAN THOMAS
Physical Address 1225 NW 21ST ST UNIT 31-3108, STUART, FL 34994
Owner Address 9118 WARRENS WAY, WANAQUE, NJ 07465
County Martin
Year Built 1978
Area 1014
Land Code Condominiums
Address 1225 NW 21ST ST UNIT 31-3108, STUART, FL 34994

SULLIVAN THOMAS

Name SULLIVAN THOMAS
Physical Address 2013 NE COLLINS CIR UNIT 4-20, JENSEN BEACH, FL 34957
Owner Address 9118 WARRENS WAY, WANAQUE, NJ 07465
County Martin
Year Built 1986
Area 903
Land Code Condominiums
Address 2013 NE COLLINS CIR UNIT 4-20, JENSEN BEACH, FL 34957

SULLIVAN THOMAS

Name SULLIVAN THOMAS
Physical Address 5134 SUNRIDGE PALMS, TAMPA, FL 33617
Owner Address 769A 9TH ST, SECAUCUS, NJ 07094
Sale Price 64000
Sale Year 2012
County Hillsborough
Year Built 1998
Area 1171
Land Code Condominiums
Address 5134 SUNRIDGE PALMS, TAMPA, FL 33617
Price 64000

SULLIVAN THOMAS

Name SULLIVAN THOMAS
Physical Address 9240 CAROLINA WAY, FANNING SPRINGS, FL 32693
Owner Address % ERIN DESPARS, AUBURN, AL 36832
Ass Value Homestead 45730
Just Value Homestead 45730
County Gilchrist
Year Built 1976
Area 1305
Land Code Single Family
Address 9240 CAROLINA WAY, FANNING SPRINGS, FL 32693

SULLIVAN S THOMAS & ROBIN H

Name SULLIVAN S THOMAS & ROBIN H
Physical Address 600 N BOUNDARY AV 0620, DELAND, FL 32720
County Volusia
Year Built 1977
Area 1156
Land Code Condominiums
Address 600 N BOUNDARY AV 0620, DELAND, FL 32720

SULLIVAN ROBERT THOMAS

Name SULLIVAN ROBERT THOMAS
Physical Address 7109 HAZELTINE CIR, LAKELAND, FL 33810
Owner Address 7109 HAZELTINE CIR, LAKELAND, FL 33810
Ass Value Homestead 111838
Just Value Homestead 111838
County Polk
Year Built 1994
Area 2619
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7109 HAZELTINE CIR, LAKELAND, FL 33810

SULLIVAN THOMAS A

Name SULLIVAN THOMAS A
Physical Address 1213 SW EAGLEGLEN PLACE, STUART, FL 34997
Owner Address 1213 SW EAGLEGLEN PL, STUART, FL 34997
Sale Price 100
Sale Year 2012
Ass Value Homestead 191850
Just Value Homestead 191850
County Martin
Year Built 1998
Area 2000
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1213 SW EAGLEGLEN PLACE, STUART, FL 34997
Price 100

SULLIVAN MICHAEL THOMAS

Name SULLIVAN MICHAEL THOMAS
Physical Address 1538 BROOKWOOD RD, JACKSONVILLE, FL 32207
Owner Address 1538 BROOKWOOD RD, JACKSONVILLE, FL 32207
County Duval
Year Built 1940
Area 1704
Land Code Single Family
Address 1538 BROOKWOOD RD, JACKSONVILLE, FL 32207

SULLIVAN THOMAS

Name SULLIVAN THOMAS
Physical Address 9118 WARREN'S WAY
Owner Address 9118 WARREN'S WAY
Sale Price 0
Ass Value Homestead 282300
County passaic
Address 9118 WARREN'S WAY
Value 360700
Net Value 360700
Land Value 78400
Prior Year Net Value 146200
Transaction Date 2013-01-30
Property Class Residential
Deed Date 2008-12-30
Sale Assessment 146200
Year Constructed 2006
Price 0

SULLIVAN THOMAS A JR

Name SULLIVAN THOMAS A JR
Physical Address 605 N ATLANTIC AVE #315
Owner Address 1 KINGS COURT APT #4
Sale Price 278487
Ass Value Homestead 142300
County camden
Address 605 N ATLANTIC AVE #315
Value 202300
Net Value 202300
Land Value 60000
Prior Year Net Value 60000
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2007-04-27
Sale Assessment 15000
Year Constructed 2007
Price 278487

SULLIVAN Q THOMAS & SULLIVAN S CARISSA

Name SULLIVAN Q THOMAS & SULLIVAN S CARISSA
Address 1426 Mara Vista Court Crofton MD 21114
Value 80000
Landvalue 80000
Buildingvalue 111200
Airconditioning yes

SULLIVAN O THOMAS C & JT/RS M JAYNE

Name SULLIVAN O THOMAS C & JT/RS M JAYNE
Address 1713 W Corte De Cajamarca Sahuarita AZ
Type Vacant Land
Usage Residential

SULLIVAN O DIANE M & THOMAS P M

Name SULLIVAN O DIANE M & THOMAS P M
Address 250 Slaton Circle Roswell GA
Value 136700
Landvalue 136700
Buildingvalue 417300
Landarea 18,966 square feet

SULLIVAN M GERTRUDE W THOMAS

Name SULLIVAN M GERTRUDE W THOMAS
Address 3364 Chesterfield Road Philadelphia PA 19114
Value 55903
Landvalue 55903
Buildingvalue 137797
Landarea 3,487.40 square feet
Type Basement Garage
Price 1

SULLIVAN J RANDI S THOMAS

Name SULLIVAN J RANDI S THOMAS
Address 5809 Oakland Street Philadelphia PA 19149
Value 24118
Landvalue 24118
Buildingvalue 73982
Landarea 1,929.47 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 29500

SULLIVAN J CURRIE L THOMAS

Name SULLIVAN J CURRIE L THOMAS
Address 1314 N 18th Street Philadelphia PA 19121
Value 8200
Landvalue 8200
Landarea 1,200 square feet
Price 1

SULLIVAN J CUERIER THOMAS

Name SULLIVAN J CUERIER THOMAS
Address 2302 W Firth Street Philadelphia PA 19132
Value 3915
Landvalue 3915
Buildingvalue 30885
Landarea 870 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

SULLIVAN J CONSTANCE L THOMAS

Name SULLIVAN J CONSTANCE L THOMAS
Address 4132 Carteret Drive Philadelphia PA 19114
Value 40146
Landvalue 40146
Buildingvalue 136354
Landarea 1,808.40 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 29990

SULLIVAN I S/M AND DOLORES A THOMAS

Name SULLIVAN I S/M AND DOLORES A THOMAS
Address 3585 Oakhill Road Philadelphia PA 19154
Value 44683
Landvalue 44683
Buildingvalue 135517
Landarea 1,893.34 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

SULLIVAN HELEN THOMAS

Name SULLIVAN HELEN THOMAS
Address 705 Crinoline Court Florence SC
Value 10000
Landvalue 10000
Buildingvalue 49276

SULLIVAN FAMILY TRUST SULLIVAN THOMAS E & GWEN M CO TRS

Name SULLIVAN FAMILY TRUST SULLIVAN THOMAS E & GWEN M CO TRS
Address 3324 Deer Vly Edmond OK
Value 58701
Type Residential
Price 485000

SULLIVAN F THOMAS & LOU SULLIVAN ELLEN

Name SULLIVAN F THOMAS & LOU SULLIVAN ELLEN
Address 1731 Tarrytown Avenue Crofton MD 21114
Value 200700
Landvalue 200700
Buildingvalue 185200
Airconditioning yes

SULLIVAN F AUDREY J THOMAS

Name SULLIVAN F AUDREY J THOMAS
Address 2513 Memphis Street Philadelphia PA 19125
Value 12870
Landvalue 12870
Buildingvalue 107330
Landarea 900 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 4500

SULLIVAN THOMAS & IRENE

Name SULLIVAN THOMAS & IRENE
Physical Address 23 CHICKADEE WAY
Owner Address 23 CHICKADEE WAY
Sale Price 150230
Ass Value Homestead 95800
County mercer
Address 23 CHICKADEE WAY
Value 130800
Net Value 130800
Land Value 35000
Prior Year Net Value 130800
Transaction Date 2003-04-04
Property Class Residential
Deed Date 2000-09-26
Sale Assessment 35000
Price 150230

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Address 5-28 BEACH 134 STREET, NY 11694
Value 621000
Full Value 621000
Block 16245
Lot 56
Stories 2

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Address 11-01 WELLING COURT, NY 11102
Value 482000
Full Value 482000
Block 507
Lot 24
Stories 2.5

THOMAS M SULLIVAN

Name THOMAS M SULLIVAN
Address 226 WARD AVENUE, NY 10304
Value 488000
Full Value 488000
Block 579
Lot 91
Stories 2

THOMAS J SULLIVAN

Name THOMAS J SULLIVAN
Address 3306 AVENUE S, NY 11234
Value 298000
Full Value 298000
Block 8519
Lot 40
Stories 2

THOMAS G SULLIVAN

Name THOMAS G SULLIVAN
Address 23-42 143 STREET, NY 11357
Value 502000
Full Value 502000
Block 4248
Lot 64
Stories 2

SULLIVAN THOMAS

Name SULLIVAN THOMAS
Address 2068 EAST 37 STREET, NY 11234
Value 490000
Full Value 490000
Block 8522
Lot 71
Stories 2

SULLIVAN THOMAS P WF

Name SULLIVAN THOMAS P WF
Physical Address 331 UNION AVE
Owner Address 331 UNION AVE
Sale Price 153500
Ass Value Homestead 87500
County passaic
Address 331 UNION AVE
Value 171900
Net Value 171900
Land Value 84400
Prior Year Net Value 171900
Transaction Date 2004-01-29
Property Class Residential
Deed Date 1994-02-04
Sale Assessment 169500
Year Constructed 1940
Price 153500

SULLIVAN THOMAS P & DEBRA A

Name SULLIVAN THOMAS P & DEBRA A
Physical Address 2 ERSKINE RD
Owner Address 2 ERSKINE RD
Sale Price 0
Ass Value Homestead 96500
County passaic
Address 2 ERSKINE RD
Value 215400
Net Value 215400
Land Value 118900
Prior Year Net Value 261800
Transaction Date 2013-01-03
Property Class Residential
Deed Date 1995-07-28
Year Constructed 1935
Price 0

SULLIVAN THOMAS J,CECILIA L (TRUST)

Name SULLIVAN THOMAS J,CECILIA L (TRUST)
Physical Address 17 HANDELAND DR
Owner Address 17 HANDELAND DR
Sale Price 1
Ass Value Homestead 157800
County mercer
Address 17 HANDELAND DR
Value 220000
Net Value 220000
Land Value 62200
Prior Year Net Value 220000
Transaction Date 2003-03-04
Property Class Residential
Deed Date 2002-11-27
Sale Assessment 220000
Year Constructed 1977
Price 1

SULLIVAN THOMAS J & KRISTINE M

Name SULLIVAN THOMAS J & KRISTINE M
Physical Address 5 CORNFLOWER DRIVE
Owner Address 5 CORNFLOWER DRIVE
Sale Price 290000
Ass Value Homestead 251300
County mercer
Address 5 CORNFLOWER DRIVE
Value 479300
Net Value 479300
Land Value 228000
Prior Year Net Value 479300
Transaction Date 2008-06-25
Property Class Residential
Deed Date 2000-01-19
Sale Assessment 213300
Price 290000

SULLIVAN THOMAS J & HIGGINS BONNIE

Name SULLIVAN THOMAS J & HIGGINS BONNIE
Physical Address 64 PETTIT PLACE
Owner Address 64 PETTIT PLACE
Sale Price 1751500
Ass Value Homestead 840200
County mercer
Address 64 PETTIT PLACE
Value 1441200
Net Value 1441200
Land Value 601000
Prior Year Net Value 1441200
Transaction Date 2007-09-07
Property Class Residential
Deed Date 2007-08-02
Sale Assessment 893800
Price 1751500

SULLIVAN THOMAS J

Name SULLIVAN THOMAS J
Physical Address 81 E CLEARVIEW AVE
Owner Address 81 E CLEARVIEW AVE
Sale Price 45000
Ass Value Homestead 83900
County camden
Address 81 E CLEARVIEW AVE
Value 128900
Net Value 128900
Land Value 45000
Prior Year Net Value 128900
Transaction Date 2007-04-23
Property Class Residential
Deed Date 1985-07-26
Price 45000

SULLIVAN THOMAS F JR & ARLENE E

Name SULLIVAN THOMAS F JR & ARLENE E
Physical Address 1 MIDWOOD AVE
Owner Address 1 MIDWOOD AVE
Sale Price 0
Ass Value Homestead 182900
County bergen
Address 1 MIDWOOD AVE
Value 467600
Net Value 467600
Land Value 284700
Prior Year Net Value 467600
Transaction Date 2012-01-27
Property Class Residential
Year Constructed 1951
Price 0

SULLIVAN THOMAS D & LINDA F

Name SULLIVAN THOMAS D & LINDA F
Physical Address 32 WINTERBERRY TERRACE
Owner Address 32 WINTERBERRY TERRACE
Sale Price 181000
Ass Value Homestead 96400
County mercer
Address 32 WINTERBERRY TERRACE
Value 140400
Net Value 140400
Land Value 44000
Prior Year Net Value 140400
Transaction Date 2012-08-08
Property Class Residential
Deed Date 2001-02-02
Sale Assessment 44000
Price 181000

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Address 60-34 83 STREET, NY 11379
Value 495000
Full Value 495000
Block 2916
Lot 14
Stories 2

SULLIVAN HENRY THOMAS

Name SULLIVAN HENRY THOMAS
Physical Address NO SITUS, FORT MCCOY, FL 32134
Owner Address 3832 NW 62ND LN, GAINESVILLE, FL 32653
County Marion
Land Code Vacant Residential
Address NO SITUS, FORT MCCOY, FL 32134

Thomas S. Sullivan

Name Thomas S. Sullivan
Doc Id 08300797
City Kansas City MO
Designation us-only
Country US

Thomas M. Sullivan

Name Thomas M. Sullivan
Doc Id 08075035
City Highland MI
Designation us-only
Country US

Thomas M Sullivan

Name Thomas M Sullivan
Doc Id 07198427
City Chicago IL
Designation us-only
Country US

Thomas Justin Sullivan

Name Thomas Justin Sullivan
Doc Id 07100025
City Fort Collins CO
Designation us-only
Country US

Thomas J. Sullivan

Name Thomas J. Sullivan
Doc Id 08245910
City Poland OH
Designation us-only
Country US

Thomas J. Sullivan

Name Thomas J. Sullivan
Doc Id 07620920
City Fort Collins CO
Designation us-only
Country US

Thomas J. Sullivan

Name Thomas J. Sullivan
Doc Id 07356486
City Weston CT
Designation us-only
Country US

Thomas G. Sullivan

Name Thomas G. Sullivan
Doc Id 08042447
City Marion MA
Designation us-only
Country US

Thomas D. Sullivan

Name Thomas D. Sullivan
Doc Id 08333037
City Hamilton NJ
Designation us-only
Country US

Thomas D. Sullivan

Name Thomas D. Sullivan
Doc Id 07913454
City Hamilton NJ
Designation us-only
Country US

Thomas D. Sullivan

Name Thomas D. Sullivan
Doc Id 07207141
City Hamilton NJ
Designation us-only
Country US

Thomas A. Sullivan

Name Thomas A. Sullivan
Doc Id 08039099
City Houston TX
Designation us-only
Country US

Thomas A. Sullivan

Name Thomas A. Sullivan
Doc Id 07169303
City Pine Village IN
Designation us-only
Country US

Thomas A. Sullivan

Name Thomas A. Sullivan
Doc Id 07270851
City Houston TX
Designation us-only
Country US

Thomas Sullivan

Name Thomas Sullivan
Doc Id 07563131
City Brookville OH
Designation us-only
Country US

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Republican Voter
State FL
Address 4911 SUNNYBROOK DR, NEW PRT RCHY, FL 34653
Phone Number 941-726-3032
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Voter
State FL
Address 3916 MENDOZA RD, PALMETTO, FL 34221
Phone Number 941-301-4340
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Voter
State AR
Address 500 ASHLEY ROAD 201 S, CROSSETT, AR 71635
Phone Number 870-364-4220
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Voter
State CT
Address 12 BUSH HILL DR, NIANTIC, CT 06357
Phone Number 860-961-0925
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Republican Voter
State CT
Address 9 KELCI CIRC, JEWETT CITY, CT 06351
Phone Number 860-917-4486
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Independent Voter
State CT
Address 4 TWO BUCK RING, BURLINGTON, CT 06013
Phone Number 860-303-8074
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Republican Voter
State FL
Address 13524 ALLYN DR, HUDSON, FL 34667
Phone Number 727-868-4369
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Independent Voter
State CO
Address 805 NORTHWOODS DR E, WOODLAND PARK, CO 80863
Phone Number 719-351-1945
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Voter
State IL
Address 60 JENNIFER, CALUMET CITY, IL 60409
Phone Number 708-757-4266
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Voter
State IL
Address 5210 W 95TH ST, OAK LAWN, IL 60453
Phone Number 708-423-0053
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Independent Voter
State AZ
Address 13022 N. 28TH WAY, PHOENIX, AZ 85032
Phone Number 602-489-8224
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Voter
State IA
Address 1331 2ND AVE N, FORT DODGE, IA 50501
Phone Number 515-227-7603
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Independent Voter
State AR
Address 388 STRINGHAM RD., SEARCY, AR 72143
Phone Number 501-742-3703
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Republican Voter
State FL
Address 4448 WINTER OAKS LN, ORLANDO, FL 32812
Phone Number 407-709-2402
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Republican Voter
State FL
Address 127 ISLAND VIEW DRIVE, INDIAN HARBOUR BEACH, FL 32937
Phone Number 321-773-1316
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Voter
State IL
Address 219 HARRISON ST, BARTONVILLE, IL 61607
Phone Number 309-825-7061
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Democrat Voter
State FL
Address 12535 BARRINGTON CT+, FORT MYERS, FL 33908
Phone Number 239-466-6641
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Voter
State CT
Address 69 ADELAIDE ST, FAIRFIELD, CT 06825
Phone Number 203-913-8926
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Voter
State CT
Address 540 PENFIELD RD, FAIRFIELD, CT 06824
Phone Number 203-910-5928
Email Address [email protected]

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Type Voter
State CT
Address 358 ORANGE ST, NEW HAVEN, CT 06511
Phone Number 203-464-4511
Email Address [email protected]

THOMAS J SULLIVAN

Name THOMAS J SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U58153
Type Of Access VA
Appt Made 12/3/12 0:00
Appt Start 12/21/12 11:00
Appt End 12/21/12 23:59
Total People 274
Last Entry Date 12/3/12 16:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

THOMAS D SULLIVAN

Name THOMAS D SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U75576
Type Of Access VA
Appt Made 1/28/10 10:30
Appt Start 1/30/10 19:00
Appt End 1/30/10 23:59
Total People 5
Last Entry Date 1/28/10 10:30
Meeting Location OEOB
Caller JAMAL
Description WEST WING TOUR
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 71586

THOMAS D SULLIVAN

Name THOMAS D SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U64456
Type Of Access VA
Appt Made 12/14/09 16:00
Appt Start 12/16/09 11:00
Appt End 12/16/09 23:59
Total People 384
Last Entry Date 12/14/09 16:00
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

THOMAS C SULLIVAN

Name THOMAS C SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U51939
Type Of Access VA
Appt Made 11/3/09 14:20
Appt Start 11/5/09 7:30
Appt End 11/5/09 23:59
Total People 203
Last Entry Date 11/3/09 14:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

THOMAS M SULLIVAN

Name THOMAS M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U57256
Type Of Access VA
Appt Made 11/18/09 15:29
Appt Start 11/19/09 13:00
Appt End 11/19/09 23:59
Total People 6
Last Entry Date 11/18/09 15:29
Meeting Location OEOB
Caller STEPHEN
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 77395

THOMAS M SULLIVAN

Name THOMAS M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U42944
Type Of Access VA
Appt Made 9/30/09 16:18
Appt Start 10/2/09 10:45
Appt End 10/2/09 23:59
Total People 1
Last Entry Date 9/30/09 16:27
Meeting Location OEOB
Caller JESSICA
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 76368

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U43620
Type Of Access VA
Appt Made 10/2/09 11:05
Appt Start 10/2/09 11:00
Appt End 10/2/09 23:59
Total People 1
Last Entry Date 10/2/09 11:14
Meeting Location OEOB
Caller JESSICA
Release Date 01/29/2010 08:00:00 AM +0000

THOMAS M SULLIVAN

Name THOMAS M SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U43600
Type Of Access VA
Appt Made 10/2/09 10:50
Appt Start 10/2/09 11:00
Appt End 10/2/09 23:59
Total People 1
Last Entry Date 10/2/09 10:59
Meeting Location OEOB
Caller KIM
Description IN LOBBY NOW.
Release Date 01/29/2010 08:00:00 AM +0000

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U49628
Type Of Access VA
Appt Made 10/22/09 19:29
Appt Start 10/23/09 20:30
Appt End 10/23/09 23:59
Total People 6
Last Entry Date 10/22/09 19:29
Meeting Location OEOB
Caller DANIEL
Release Date 01/29/2010 08:00:00 AM +0000

THOMAS P SULLIVAN

Name THOMAS P SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U19300
Type Of Access VA
Appt Made 6/30/10 12:18
Appt Start 7/3/10 9:30
Appt End 7/3/10 23:59
Total People 345
Last Entry Date 6/30/10 12:18
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

THOMAS R SULLIVAN

Name THOMAS R SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U42689
Type Of Access VA
Appt Made 9/20/10 6:21
Appt Start 9/22/10 9:15
Appt End 9/22/10 23:59
Total People 52
Last Entry Date 9/20/10 6:21
Meeting Location OEOB
Caller PATRICK
Description MEETING/
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 77557

THOMAS C SULLIVAN

Name THOMAS C SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U47140
Type Of Access VA
Appt Made 10/12/10 19:02
Appt Start 10/15/10 8:30
Appt End 10/15/10 23:59
Total People 347
Last Entry Date 10/12/10 19:02
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

THOMAS P SULLIVAN

Name THOMAS P SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U60590
Type Of Access VA
Appt Made 11/23/10 14:02
Appt Start 12/4/10 16:00
Appt End 12/4/10 23:59
Total People 315
Last Entry Date 11/23/10 14:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

THOMAS J SULLIVAN

Name THOMAS J SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U78462
Type Of Access VA
Appt Made 2/9/10 15:49
Appt Start 2/13/10 13:00
Appt End 2/13/10 23:59
Total People 380
Last Entry Date 2/9/10 15:49
Meeting Location WH
Caller VISITORS
Description 1PM GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

THOMAS D SULLIVAN

Name THOMAS D SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U64550
Type Of Access VA
Appt Made 12/8/10 6:31
Appt Start 12/11/10 17:30
Appt End 12/11/10 23:59
Total People 349
Last Entry Date 12/8/10 6:31
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

Thomas K Sullivan

Name Thomas K Sullivan
Visit Date 4/13/10 8:30
Appointment Number U07126
Type Of Access VA
Appt Made 5/9/2011 0:00
Appt Start 5/12/2011 8:30
Appt End 5/12/2011 23:59
Total People 337
Last Entry Date 5/9/2011 19:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Thomas A Sullivan

Name Thomas A Sullivan
Visit Date 4/13/10 8:30
Appointment Number U46582
Type Of Access VA
Appt Made 10/3/11 0:00
Appt Start 10/8/11 9:00
Appt End 10/8/11 23:59
Total People 344
Last Entry Date 10/3/11 7:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

THOMAS G SULLIVAN

Name THOMAS G SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U51662
Type Of Access VA
Appt Made 10/19/11 0:00
Appt Start 10/20/11 13:30
Appt End 10/20/11 23:59
Total People 114
Last Entry Date 10/19/11 10:44
Meeting Location WH
Caller CLAUDIA
Release Date 01/27/2012 08:00:00 AM +0000

thomas n sullivan

Name thomas n sullivan
Visit Date 4/13/10 8:30
Appointment Number U56418
Type Of Access VA
Appt Made 11/4/2011 0:00
Appt Start 11/4/2011 10:16
Appt End 11/4/2011 23:59
Total People 2
Last Entry Date 11/4/2011 10:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Thomas D Sullivan

Name Thomas D Sullivan
Visit Date 4/13/10 8:30
Appointment Number U83976
Type Of Access VA
Appt Made 2/27/2012 0:00
Appt Start 2/27/2012 14:00
Appt End 2/27/2012 23:59
Total People 87
Last Entry Date 2/27/2012 5:43
Meeting Location OEOB
Caller KYLE
Release Date 05/25/2012 07:00:00 AM +0000

Thomas F Sullivan

Name Thomas F Sullivan
Visit Date 4/13/10 8:30
Appointment Number U94636
Type Of Access VA
Appt Made 4/2/2012 0:00
Appt Start 4/12/2012 10:30
Appt End 4/12/2012 23:59
Total People 275
Last Entry Date 4/2/2012 16:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Thomas C Sullivan

Name Thomas C Sullivan
Visit Date 4/13/10 8:30
Appointment Number U97552
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/14/2012 12:00
Appt End 4/14/2012 23:59
Total People 268
Last Entry Date 4/11/2012 15:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Thomas C Sullivan

Name Thomas C Sullivan
Visit Date 4/13/10 8:30
Appointment Number U10819
Type Of Access VA
Appt Made 5/29/2012 0:00
Appt Start 6/1/2012 8:30
Appt End 6/1/2012 23:59
Total People 269
Last Entry Date 5/29/2012 16:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Thomas Sullivan

Name Thomas Sullivan
Visit Date 4/13/10 8:30
Appointment Number U20698
Type Of Access VA
Appt Made 7/16/12 0:00
Appt Start 7/18/12 9:30
Appt End 7/18/12 23:59
Total People 208
Last Entry Date 7/16/12 18:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Thomas S Sullivan

Name Thomas S Sullivan
Visit Date 4/13/10 8:30
Appointment Number U24835
Type Of Access VA
Appt Made 7/18/12 0:00
Appt Start 8/3/12 13:00
Appt End 8/3/12 23:59
Total People 275
Last Entry Date 7/18/12 9:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Thomas E Sullivan

Name Thomas E Sullivan
Visit Date 4/13/10 8:30
Appointment Number U47009
Type Of Access VA
Appt Made 10/17/12 0:00
Appt Start 11/3/12 10:30
Appt End 11/3/12 23:59
Total People 289
Last Entry Date 10/17/12 6:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

THOMAS D SULLIVAN

Name THOMAS D SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U55484
Type Of Access VA
Appt Made 11/30/12 0:00
Appt Start 12/7/12 18:30
Appt End 12/7/12 23:59
Total People 504
Last Entry Date 11/30/12 11:20
Meeting Location WH
Caller CLAUDIA
Release Date 03/29/2013 07:00:00 AM +0000

THOMAS F SULLIVAN

Name THOMAS F SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U90955
Type Of Access VA
Appt Made 3/15/11 17:58
Appt Start 3/18/11 7:30
Appt End 3/18/11 23:59
Total People 349
Last Entry Date 3/15/11 17:58
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/24/2011 07:00:00 AM +0000

THOMAS F SULLIVAN

Name THOMAS F SULLIVAN
Visit Date 4/13/10 8:30
Appointment Number U86360
Type Of Access VA
Appt Made 3/12/10 12:29
Appt Start 3/18/10 11:30
Appt End 3/18/10 23:59
Total People 330
Last Entry Date 3/12/2010
Meeting Location WH
Caller VISITORS
Description 11.30AM GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car GMC YUKON
Year 2007
Address 3862 123RD AVE NW, MINNEAPOLIS, MN 55433-1682
Vin 1GKFK13077J331317
Phone 763-427-0649

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car BMW X5
Year 2007
Address 117 Maple Ave, Monroe, NY 10950-3507
Vin 4USFE83547LY65896
Phone 845-783-7009

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car LINCOLN NAVIGATOR
Year 2007
Address 14811 Reflection Key Cir Apt 111, Fort Myers, FL 33907-8133
Vin 5LMFU28577LJ24584

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car TOYOTA CAMRY
Year 2007
Address 412 N Park St, Westmont, IL 60559-1427
Vin JTNBE46K473031864
Phone 630-512-0813

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car HONDA ODYSSEY
Year 2007
Address 742 Weald Bridge Rd, Cottage Grove, WI 53527-8307
Vin 5FNRL384X7B098117
Phone 608-839-1143

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car KIA SPORTAGE
Year 2007
Address 54 Donna Rd, Rochester, NY 14606-3204
Vin KNDJE723877450874
Phone 585-349-0302

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car HONDA CIVIC
Year 2007
Address 4342 Old National Pike, Middletown, MD 21769-7631
Vin 1HGFA16587L020782
Phone 301-371-4385

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car CHEVROLET TAHOE
Year 2007
Address 1040 ANTIOCH WOODS DR, MATTHEWS, NC 28104-7406
Vin 1GNFK130X7J224409
Phone 704-841-7532

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car BMW X5
Year 2007
Address 3333 Allen Pkwy Unit 1306, Houston, TX 77019-1842
Vin 5UXFE83577LZ42362

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car TOYOTA TUNDRA
Year 2007
Address 875 Freedom Ridge Rd, Montreal, MO 65591-8131
Vin 5TFRV54187X010334

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car TOYOTA TACOMA
Year 2007
Address 1018 S 4TH ST, OSAGE, IA 50461-2025
Vin 5TELU42N37Z406916
Phone 641-732-5622

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car HONDA PILOT
Year 2007
Address 105 COVINGTON DR, CHAPIN, SC 29036-9247
Vin 5FNYF18697B002969

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car CHEVROLET AVALANCHE
Year 2007
Address 6567 Waterford Rd, Rixeyville, VA 22737-1956
Vin 3GNFK12307G250580
Phone 540-937-5071

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car BMW 3 SERIES
Year 2007
Address 20999B HARBOR LN, SAINT ROBERT, MO 65584-8402
Vin WBAVC93507KX53001

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car VOLKSWAGEN JETTA
Year 2007
Address 11437 S RASPBERRY CT, DRAPER, UT 84020-9489
Vin 3VWEF71KX7M063933
Phone 801-523-6013

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car FORD FUSION
Year 2007
Address 643 Locust Ave, Zanesville, OH 43701-2409
Vin 3FAHP08Z37R128606
Phone 740-452-9754

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car FORD FUSI
Year 2007
Address 1231 INDIAN WELLS RD, MESQUITE, NV 89027-6709
Vin 3FAHP07Z27R179208

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car TOYOTA COROLLA
Year 2007
Address 7796 Newington Woods Dr, Springfield, VA 22153-2234
Vin 2T1BR32E67C713302

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car CHEVROLET IMPALA
Year 2007
Address 1715 Blakewood Ct, Kingsport, TN 37660-6427
Vin 2G1WU58R179186140
Phone 904-940-1680

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car TOYOTA COROLLA
Year 2007
Address 1043 Oakwood Blvd, Painesville, OH 44077-4659
Vin 1NXBR32E27Z848257

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 5151 Gladstone Ave, Minneapolis, MN 55419-1316
Vin 1UJBJ02R771JU0178

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car NISSAN FRONTIER
Year 2007
Address 6437 Burgundy Rd S, Jacksonville, FL 32210-7013
Vin 1N6BD06T97C411319
Phone 904-772-1511

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car NISSAN FRONTIER
Year 2007
Address 8502 BELLS MILL RD, POTOMAC, MD 20854-4071
Vin 1N6AD09W07C446848
Phone 301-983-9509

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car HONDA CIVIC
Year 2007
Address 37990 Alberts Farm Dr, Purcellville, VA 20132-3430
Vin 1HGFA16507L036247

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car HONDA ACCORD
Year 2007
Address 15081 LAKESIDE VIEW DR APT 1704, FORT MYERS, FL 33919-8468
Vin 1HGCM56877A023650

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car FORD F150
Year 2007
Address 4312 WESTWELL LN, VIRGINIA BEACH, VA 23455-4531
Vin 1FTRF12277NA26893
Phone 757-963-5193

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car FORD FIVE HUNDRED
Year 2007
Address 429 S College St, Grapeland, TX 75844-2408
Vin 1FAFP25127G120294

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3910 ACORN RDG, MISSOURI CITY, TX 77459-6671
Vin 3GCEC13017G525024
Phone 281-778-6545

Thomas Sullivan

Name Thomas Sullivan
Car MINI COOPER
Year 2007
Address 5623 88th St NE, Marysville, WA 98270-2739
Vin WMWMF33547TL78238

Thomas Sullivan

Name Thomas Sullivan
Domain msrealties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-19
Update Date 2013-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address 5031 Mayfield Road|Suite 220 Lyndhurst Ohio 44124
Registrant Country UNITED STATES

Sullivan, Thomas

Name Sullivan, Thomas
Domain abilenesnowe.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-02-22
Update Date 2013-02-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Sullivan, Thomas

Name Sullivan, Thomas
Domain t-c-animalhospital.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-01-11
Update Date 2012-08-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Sullivan, Thomas

Name Sullivan, Thomas
Domain sesuitneck.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-10-31
Update Date 2013-09-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Sullivan, Thomas

Name Sullivan, Thomas
Domain noclownsinacube.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-09-26
Update Date 2009-09-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6122 Redcoach Court Indianapolis IN 46250
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain promoversnc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-12-19
Update Date 2012-10-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 923 Windcastle Lane unit 204 Winston-Salem NC 27105
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain enviropm.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-05-20
Update Date 2012-06-29
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6602 Montclair Lane Madison WI 53711
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain thediceschool.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-08-12
Update Date 2013-07-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3515 So Tamarac Drive Suite 200 Denver CO 80237
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain von-frites.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-31
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Leonard Street|Canal Street Station New York New York 10013
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain truthisgreater.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-11-27
Update Date 2012-11-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address PO Box 83958 Portland OR 97283
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain indexlock.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-25
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 734 Broadway|5th Floor New York New York 10003
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain acrislock.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-24
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 734 Broadway|5th Floor New York New York 10003
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain compvaluate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-20
Update Date 2012-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Great Jones Street New York New York 10012
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain realitychronicle.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-06-20
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 124 Phillip Dr West Columbia SC 29170
Registrant Country UNITED STATES

Sullivan, Thomas

Name Sullivan, Thomas
Domain tomsells4u.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-11-17
Update Date 2013-10-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1928 Lebanon Ave., Belleville IL 62221
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain certcomps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-30
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Leonard Street|Canal Street Station New York New York 10013
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain estateplanning4gays.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-07
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 10925 Antioch Road|Ste 104 Overland Park Kansas 66210
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain kansascitywillsandtrusts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-07
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 10925 Antioch Road|Ste 104 Overland Park Kansas 66210
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain thekitchencutter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-07
Update Date 2011-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3467 Wilshire PL NE Minneapolis Minnesota 55418
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain fixeddogtraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-07
Update Date 2011-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3467 Wilshire PL NE Minneapolis Minnesota 55418
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain email--server.com
Contact Email [email protected]
Whois Sever whois.softlayer.com
Create Date 2011-12-22
Update Date 2012-12-22
Registrar Name EVERYONES INTERNET, LTD. DBA SOFTLAYER
Registrant Address 13031 Canton Ave Hudson FL 34669
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain longmontcourier.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-10
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 1701 Longmont Co 80502
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain edwardsri.com
Contact Email [email protected]
Whois Sever whois.softlayer.com
Create Date 2007-10-31
Update Date 2013-10-31
Registrar Name EVERYONES INTERNET, LTD. DBA SOFTLAYER
Registrant Address 13031 Canton Ave Hudson FL 34669
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain gemstatemetals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-12-24
Update Date 2010-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address 11915 W Executive Dr.|Suite C Boise Idaho 83713
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain xes-ne.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-05
Update Date 2009-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 17 Westchester Drive Auburn Massachusetts 01501
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain tnavillusproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-11
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 6103 Otaika Whangarei Northland 0175
Registrant Country NEW ZEALAND

THOMAS SULLIVAN

Name THOMAS SULLIVAN
Domain lamanitatravel.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-01-25
Update Date 2013-01-14
Registrar Name ENOM, INC.
Registrant Address PO BOX 7449 BELLEVUE CO 98008
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain karrenaintl.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-09-17
Update Date 2012-09-10
Registrar Name DOMAIN.COM, LLC
Registrant Address 57 S. Long Street PO Box 200 Williamsville NY 14231
Registrant Country UNITED STATES

Thomas Sullivan

Name Thomas Sullivan
Domain tfs-cpa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-26
Update Date 2013-05-26
Registrar Name GODADDY.COM, LLC
Registrant Address 118 Melody Lane Largo Florida 33771
Registrant Country UNITED STATES

Sullivan, Thomas

Name Sullivan, Thomas
Domain shamrocktitle.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-07-16
Update Date 2013-03-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 3914 Centreville Road Chantilly VA 20151
Registrant Country UNITED STATES
Registrant Fax 7034679669