Thomas York

We have found 261 public records related to Thomas York in 36 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 41 business registration records connected with Thomas York in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Railroad Transportation (Transportation) industry. There are 44 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Ft Asst Coach M Basketball. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $60,673.


Thomas Allan York

Name / Names Thomas Allan York
Age 37
Birth Date 1987
Also Known As Tom York
Person 8557 Estate Dr #P, West Palm Bch, FL 33411
Phone Number 330-674-9119
Possible Relatives Penelope S York

Previous Address 1320 2nd St, Boca Raton, FL 33486
6126 County Road 333, Millersburg, OH 44654
1320 2nd Ave, Boca Raton, FL 33432
1070 4th St, Boca Raton, FL 33486
1070 4th Ave, Boca Raton, FL 33432
None, Fort Lauderdale, FL 33348
Associated Business Tytech, Inc

Thomas Keegan York

Name / Names Thomas Keegan York
Age 51
Birth Date 1973
Also Known As Tom K York
Person 105 Lawrence St #J, Palmer, MA 01069
Possible Relatives


Previous Address 11202 Millridge Dr, Tampa, FL 33625
45 PO Box, Rossville, GA 30741
46 PO Box, Rossville, GA 30741
11 Homecrest Ave, Ware, MA 01082

Thomas Ambrose York

Name / Names Thomas Ambrose York
Age 51
Birth Date 1973
Also Known As Tom York
Person 10218 Maremont Cir, Richmond, VA 23238
Phone Number 804-754-0802
Possible Relatives

Previous Address 953 Brandermill Dr, Chesapeake, VA 23322
11 Hickory Hall Ln, Goose Creek, SC 29445
2836 Fox Lake Ct #409, Charleston, SC 29414
10002 Bellona Ct, Richmond, VA 23233
5101 Bay Vlg, Middletown, RI 02840
623 Saint Johns Ct, Winter Park, FL 32792
2504 Manor Dr #2B, Fredericksburg, VA 22401
27 Th Co Usna, Annapolis, MD 21400

Thomas S York

Name / Names Thomas S York
Age 54
Birth Date 1970
Also Known As Tom York
Person 5994 Creekside Cir, Crestview, FL 32536
Phone Number 850-398-6035
Possible Relatives





A K York
Alice K Yorkmcneil
Previous Address 5500 Langley Way #D, Bolling Afb, DC 20032
5 Oakhill Rd, Wareham, MA 02571
22 Briarwood Dr, Wareham, MA 02571
2536 Pineridge Mnr #B, Scott Afb, IL 62225
2407 Vista Mnr #B, Scott Afb, IL 62225
12704 33rd St, Bellevue, NE 68123
Oakhill, Wareham, MA 02571
Unit 21903, Apo, AE 09713
12432 28th Ave, Bellevue, NE 68123
Email [email protected]

Thomas R York

Name / Names Thomas R York
Age 57
Birth Date 1967
Person 13001 Jan Cir, Bellevue, NE 68123
Phone Number 402-291-8765
Possible Relatives
Previous Address 11957 29th Ave, Bellevue, NE 68123
307 2nd St #B, Odessa, MO 64076
3331 Albert Raines Ave, Bellevue, NE 68123
11957 29th St, Bellevue, NE 68123
127 Fairchild Cir, Offutt A F B, NE 68113
1920 A #5TH, Blytheville, AR 72315

Thomas H York

Name / Names Thomas H York
Age 57
Birth Date 1967
Also Known As Thos York
Person 3 Alpha Rd #2, Groveland, MA 01834
Phone Number 978-374-0202
Possible Relatives

Previous Address 15 Seabrook Rd, Salisbury, MA 01952
145 Seabrook, Salisbury, MA 01952
145 Seabrook Rd, Salisbury, MA 01952
46 Bay Ridge Dr #1, Nashua, NH 03062
331 PO Box, Tyngsboro, MA 01879

Thomas R York

Name / Names Thomas R York
Age 58
Birth Date 1966
Also Known As Thos York
Person 40 Bettsy Rd, East Taunton, MA 02718
Phone Number 508-238-8864
Possible Relatives





Richafd C York
Previous Address 611 Adams St #2, Milton, MA 02186
17 Rufus St #1, Brockton, MA 02302
11 Dickerman Rd, North Easton, MA 02356
10 Chapman St #102, Weymouth, MA 02189
1115 Commercial St #2, Weymouth, MA 02189
5 Mullen Ln #3, North Easton, MA 02356

Thomas Odel York

Name / Names Thomas Odel York
Age 63
Birth Date 1961
Also Known As Thomas O York
Person 4811 Pin Oak Trl, Weatherford, TX 76087
Phone Number 817-594-6038
Possible Relatives







Previous Address 101 Red Oak St #D, Hudson Oaks, TX 76087
241 Rifleman Rd, Weatherford, TX 76087
4816 Red Oak Trl, Weatherford, TX 76087
2231 Fort Worth Hwy #14, Weatherford, TX 76086
306 Brock Spur, Millsap, TX 76066
4807 Red Oak Trl, Weatherford, TX 76087

Thomas Harold York

Name / Names Thomas Harold York
Age 63
Birth Date 1961
Also Known As Thomas York
Person 1712 Pine St, Warren, AR 71671
Phone Number 870-226-5517
Possible Relatives Theron York Bloom




J York
Previous Address 1716 Pine St, Warren, AR 71671
1718 Pine St, Warren, AR 71671
114 Bradley 147 Rd, Warren, AR 71671
390 PO Box, Warren, AR 71671
802 Shop St, Warren, AR 71671
204 Baker St, Warren, AR 71671
103 Baker St, Warren, AR 71671
RR 2, Warren, AR 71671

Thomas Ray York

Name / Names Thomas Ray York
Age 66
Birth Date 1958
Also Known As Tom R York
Person 230 The Orchard Way, Roswell, GA 30075
Phone Number 770-331-5644
Possible Relatives



Previous Address 1075 Heathcliff Ln, Marietta, GA 30067
1850 Windsor Wood Dr, Roswell, GA 30075
3760 Lakeview Rd, North Little Rock, AR 72116
6960 Euclid Pl, Centennial, CO 80111
3762 Lakeview Rd, North Little Rock, AR 72116
6906 Euclid Pl, Centennial, CO 80111
Associated Business York Leasing, Inc

Thomas Reginald York

Name / Names Thomas Reginald York
Age 66
Birth Date 1958
Also Known As Thomas G York
Person 276 PO Box, Danielsville, GA 30633
Phone Number 706-227-4062
Possible Relatives





Previous Address 94 Mae Dr, Danielsville, GA 30633
580 Macon Hwy #8, Athens, GA 30606
8 Morgan St, Greenville, SC 29611
2216 Seminole Ct, Plano, TX 75074
2271 Bellew Dr, Bowman, GA 30624
194 Tibbetts St, Athens, GA 30601
100 Buttercup Way #65, Taylors, SC 29687
334 Jackson Loop, Talmo, GA 30575
940634 PO Box, Plano, TX 75094
Morgan, Greenville, SC 29611
111 Milledge Cir #14, Athens, GA 30606
3933 Bosque Dr, Plano, TX 75074
39 Main St, Piedmont, SC 29673
14 Jasmine Dr, Greenville, SC 29611
15 Gilman Ave, Greenville, SC 29605
2530 RR 2 POB, Danielsville, GA 30633

Thomas Craig York

Name / Names Thomas Craig York
Age 67
Birth Date 1957
Also Known As C York
Person 1635 Harding St #1, Morrilton, AR 72110
Phone Number 501-354-0303
Possible Relatives





P York
Previous Address 306 Church St, Morrilton, AR 72110
60 Chaney Dr, Morrilton, AR 72110
14 Office Park Dr, Little Rock, AR 72211
5432 Cahuenga Blvd, North Hollywood, CA 91601
1207 Fillmore St, Little Rock, AR 72204
12097 Fillmore, Little Rock, AR 72207
1635 Business 9 #1, Morrilton, AR 72110
13700 Scarlet Oak Dr, Little Rock, AR 72211
1635 Highway 95, Morrilton, AR 72110
308 Church St, Morrilton, AR 72110
5432 Cahuenga Blvd, N Hollywood, CA 91601
5666 Goldfield Dr, Acworth, GA 30102
5706 12th St, Little Rock, AR 72204
2821 Windy Hill Rd, Marietta, GA 30067
227 Spring Valley Rd, Marietta, GA 30060
22 Elkrun Cv, Little Rock, AR 72211

Thomas J York

Name / Names Thomas J York
Age 73
Birth Date 1951
Also Known As Thomas York
Person 106 Glen Arbor Ct, Easley, SC 29642
Phone Number 864-442-1258
Previous Address 163 1100, Salt Lake City, UT 84102
4017 Lakeside Dr, Kalamazoo, MI 49008
1452 Gesna Dr, Hanover, MD 21076
132 Ruth St, Sidney, OH 45365
11111 Stratford Dr, Willow Springs, IL 60480
142 Lakeshore Dr, Columbus, NE 68601
497 PO Box, Anna, OH 45302
569 PO Box, Magna, UT 84044
7585 Bonnie Dr, West Chester, OH 45069
8307 PO Box, West Chester, OH 45069
227 Lafayette Dr, Bolingbrook, IL 60440
3033 PO Box, San Ramon, CA 94583
303033 PO Box, San Ramon, CA 94583
8367 PO Box, West Chester, OH 45069
2180 PO Box, Quincy, MA 02269
641 Briarcliff Rd, Bolingbrook, IL 60440

Thomas A York

Name / Names Thomas A York
Age 74
Birth Date 1950
Person 13 Washington St, Tyngsboro, MA 01879
Phone Number 978-649-9885
Possible Relatives

Thomas Ronald York

Name / Names Thomas Ronald York
Age 75
Birth Date 1949
Also Known As Thomas York
Person 440 Bellaire Dr, New Orleans, LA 70124
Phone Number 504-482-6735
Possible Relatives
C York
Previous Address 227 Bonnabel Blvd, Metairie, LA 70005
325 Orion Ave, Metairie, LA 70005
603 Constantinople St, New Orleans, LA 70115

Thomas E York

Name / Names Thomas E York
Age 76
Birth Date 1948
Also Known As York Thomas
Person 4509 Fieldstone Cir, Southport, NC 28461
Phone Number 614-761-2272
Possible Relatives

Previous Address 5644 Springburn Dr, Dublin, OH 43017
16 Lorna Dr, Attleboro, MA 02703
005644 Springburn Dr, Dublin, OH 43017
16 Laurie Ln, North Attleboro, MA 02760
42 Old Ridgebury Rd, Danbury, CT 06810
16 Laurie Ln, N Attleboro, MA 02760
Associated Business Plantation Mailboxes Inc

Thomas Joseph York

Name / Names Thomas Joseph York
Age 81
Birth Date 1943
Person 2229 Gregory Blvd, Gulfport, MS 39507
Phone Number 713-373-9412
Possible Relatives


Previous Address 17515 Ranch Country Rd, Hockley, TX 77447
24103 Running Iron Dr, Hockley, TX 77447
24211 Rockin Seven Dr, Hockley, TX 77447
15515 Ranch Country Rd, Hockley, TX 77447
1510 Daisey Bell Ln, Houston, TX 77067
15515 Ranch Country, Hockley, TX 77447
24211 Rockin Seven, Waller, TX 77484
38Y PO Box, Navasota, TX 77868

Thomas J York

Name / Names Thomas J York
Age 81
Birth Date 1943
Also Known As Thos J York
Person Wolf Rd, Port Washington, OH 43837
Phone Number 740-498-4781
Possible Relatives Kelly Gibbsyork


Previous Address Wolf Rd, Port Washington, OH 43837
3944 Wolf Rd, Port Washington, OH 43837
3944 Wolf Rd #23, Port Washington, OH 43837
3944 Wolf Rd #23, Prt Washingtn, OH 43837
4067 Wolf Rd, Port Washington, OH 43837
003944 Wolf Rd, Port Washington, OH 43837
236 PO Box, Port Washington, OH 43837
317 4th St, Uhrichsville, OH 44683
1226 Crestview Ave, New Philadelphia, OH 44663

Thomas H York

Name / Names Thomas H York
Age 88
Birth Date 1935
Person 921 PO Box, Warren, AR 71671

Thomas Marion York

Name / Names Thomas Marion York
Age 88
Birth Date 1935
Also Known As T York
Person 431 Greenridge Dr, Coppell, TX 75019
Phone Number 505-336-9154
Possible Relatives



Previous Address 214 Mira Monte Rd, Alto, NM 88312
10733 Vista Lomas Dr, El Paso, TX 79935
1131 PO Box, Alto, NM 88312
214 Mira Monte, Alto, NM 88312
Email [email protected]

Thomas H York

Name / Names Thomas H York
Age 88
Birth Date 1935
Person 4 Alcima Dr, Simsbury, CT 06070
Phone Number 860-658-5531
Possible Relatives







Previous Address 345 Pleasant St, Framingham, MA 01701
52 Wood Duck Ln #52, Tariffville, CT 06081
193 Winter St, Westwood, MA 02090
52 Weatogue St, Simsbury, CT 06070
52 Woods Ln, Simsbury, CT 06070
64 Hildurcrest Dr, Simsbury, CT 06070
22 Sumner St, Dedham, MA 02026
3217 Highland Glen Rd, Westwood, MA 02090

Thomas D York

Name / Names Thomas D York
Age 88
Birth Date 1935
Also Known As York Thomas
Person 120 Clingstone Way, Hot Springs, AR 71901
Phone Number 501-262-0190
Possible Relatives


Previous Address 120 Clingstone Way, Hot Springs National Park, AR 71901
1561 McClendon Rd #25, Hot Springs National Park, AR 71901
612 School St, Hot Springs, AR 71913
514 Clark St, Hot Springs National Park, AR 71913
250 Morphew Rd #5, Hot Springs, AR 71913
209 Miller St, Hot Springs National Park, AR 71901
612 School St, Hot Springs National Park, AR 71913
1870 Grand Ave #62, Hot Springs National Park, AR 71901
116 Hutch St, Hot Springs, AR 71913
1507 Spring St #2, Hot Springs National Park, AR 71901
116 Hutch St, Hot Springs National Park, AR 71913
130 Mimosa Pt, Hot Springs National Park, AR 71913
1119 Airport Rd, Hot Springs, AR 71913

Thomas York

Name / Names Thomas York
Age N/A
Person 642 21st St, Hialeah, FL 33013

Thomas York

Name / Names Thomas York
Age N/A
Person 30 Christopher St #3E, New York, NY 10014
Phone Number 212-580-8735
Possible Relatives
Previous Address 45 5th Ave, New York, NY 10003
Email [email protected]

Thomas York

Name / Names Thomas York
Age N/A
Person 4 HC 1 RR, Harriet, AR 72639

Thomas W York

Name / Names Thomas W York
Age N/A
Person 501 PARK TERRACE DR, WHITE HALL, AR 71602
Phone Number 870-267-7752

Thomas York

Name / Names Thomas York
Age N/A
Person 13437 W COPPERSTONE DR, SUN CITY WEST, AZ 85375
Phone Number 623-584-2935

Thomas York

Name / Names Thomas York
Age N/A
Person 1635 N BUSINESS 9, MORRILTON, AR 72110
Phone Number 501-354-0303

Thomas S York

Name / Names Thomas S York
Age N/A
Person 2308 RIVERWOOD DR, AUBURN, AL 36830

Thomas A York

Name / Names Thomas A York
Age N/A
Person 240 Goodman St, Rochester, NY 14607
Previous Address 53 Blue Ridge Rd #R2, Penfield, NY 14526

Thomas H York

Name / Names Thomas H York
Age N/A
Person 101 Pine Island Rd, Newburyport, MA 01951
Possible Relatives

Thomas York

Name / Names Thomas York
Age N/A
Person 41 Knights Brg #A, Guilderland, NY 12084
Possible Relatives

Thomas York

Name / Names Thomas York
Age N/A
Person 2437 LOUSSAC DR, ANCHORAGE, AK 99517
Phone Number 907-278-2112

Thomas S York

Name / Names Thomas S York
Age N/A
Person 3900 HAMILTON RD, OPELIKA, AL 36804
Phone Number 334-745-5623

Thomas York

Name / Names Thomas York
Age N/A
Person 308 DEWANEE CT, MONTGOMERY, AL 36107
Phone Number 334-819-7865

Thomas York

Name / Names Thomas York
Age N/A
Person 4721 SANDPIPER LN, BIRMINGHAM, AL 35244
Phone Number 205-987-2355

Thomas E York

Name / Names Thomas E York
Age N/A
Person 38 S MADISON TER, MONTGOMERY, AL 36107
Phone Number 334-269-1870

Thomas E York

Name / Names Thomas E York
Age N/A
Person 320 BROADWAY ST APT B, MONTGOMERY, AL 36110
Phone Number 334-264-3376

Thomas L York

Name / Names Thomas L York
Age N/A
Person 5345 E MCLELLAN RD, UNIT 112 MESA, AZ 85205
Phone Number 480-833-0330

Thomas S York

Name / Names Thomas S York
Age N/A
Person 29 Ballard St, Saugus, MA 01906

Thomas F York

Name / Names Thomas F York
Age N/A
Person PO BOX 63, BLUE MOUNTAIN, AR 72826

Thomas York

Business Name York's Hardy Rhododendrons
Person Name Thomas York
Position company contact
State ME
Address 77 Ridge Rd Bath ME 04530-4204
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 207-443-5865
Number Of Employees 1
Annual Revenue 137700

Thomas York

Business Name York Chiropractic
Person Name Thomas York
Position company contact
State AR
Address 1635 N Business 9 Ste 1 Morrilton AR 72110-4524
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 501-354-3232
Number Of Employees 2
Annual Revenue 82170

THOMAS R YORK

Business Name YORK LEASING, INC.
Person Name THOMAS R YORK
Position registered agent
State GA
Address 1075 HEATHCLIFF LANE, MARIETTA, GA 30067
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-09-15
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Thomas York

Business Name YCD Homes
Person Name Thomas York
Position company contact
State MI
Address 3347 Creekside Blvd Burton MI 48519-2826
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2452
SIC Description Prefabricated Wood Buildings
Phone Number 810-744-2747
Number Of Employees 1
Annual Revenue 169290

Thomas York

Business Name Warren & Saline River Railroad
Person Name Thomas York
Position company contact
State AR
Address 325 W Cedar St Warren AR 71671-2638
Industry Railroad Transportation (Transportation)
SIC Code 4011
SIC Description Railroads, Line-Haul Operating
Phone Number 870-226-6717
Number Of Employees 3
Annual Revenue 924120
Fax Number 870-226-5534

Thomas York

Business Name Warren & Saline River RR Co
Person Name Thomas York
Position company contact
State AR
Address P.O. BOX 390 Warren AR 71671-0390
Industry Railroad Transportation (Transportation)
SIC Code 4011
SIC Description Railroads, Line-Haul Operating
Phone Number 870-226-6717
Number Of Employees 3
Annual Revenue 135800

Thomas York

Business Name Thomas York Family Denistry
Person Name Thomas York
Position company contact
State ND
Address 1102 S Washington St # 301 Bismarck ND 58504-6267
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 701-223-4915

Thomas York

Business Name The Committee to Elect Thomas York
Person Name Thomas York
Position company contact
State MI
Address 388 N. Third Ave. Suite G, Fruitport, MI 49415
SIC Code 623101
Phone Number
Email [email protected]

Thomas York

Business Name Tangies Cafe
Person Name Thomas York
Position company contact
State MD
Address 2535 Saint Paul St, Baltimore, MD 21218
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Thomas Harold York

Business Name TOTAL LIFE TRAINING CENTER, INC.
Person Name Thomas Harold York
Position registered agent
State GA
Address 1180 Limmerick Drive, WATKINSVILLE, GA 30677
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-01-05
Entity Status Active/Compliance
Type Secretary

THOMAS YORK

Business Name THE SPARROW'S NEST MISSION CHURCH, INC.
Person Name THOMAS YORK
Position registered agent
State GA
Address 1180 LIMMERICK DRIVE, WATKINSVILLE, GA 30677
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-02-09
Entity Status Active/Compliance
Type Secretary

Thomas York

Business Name T & N York PC
Person Name Thomas York
Position company contact
State TX
Address 7135 Merriman Pkwy Dallas TX 75231-5641
Industry Health Services (Services)
SIC Code 8082
SIC Description Home Health Care Services
Phone Number 214-503-7588

Thomas York

Business Name Southeast Ohio Timber Pdts Co
Person Name Thomas York
Position company contact
State OH
Address 135 Kensington Ave Zanesville OH 43701-6313
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2435
SIC Description Hardwood Veneer And Plywood
Phone Number 740-453-3666

Thomas York

Business Name Solar Environmental Service
Person Name Thomas York
Position company contact
State FL
Address 4166 N Boulevard Tampa FL 33603-3442
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5075
SIC Description Warm Air Heating And Air Conditioning
Phone Number 813-243-9654

Thomas York

Business Name Professional Probation Svc
Person Name Thomas York
Position company contact
State AL
Address 2214 Gateway Dr # A Opelika AL 36801-6832
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 334-741-8880
Number Of Employees 1
Fax Number 334-741-8878

Thomas York

Business Name Prescott & Northwestern Rr Co
Person Name Thomas York
Position company contact
State AR
Address 212 W Chestnut St Prescott AR 71857-2035
Industry Railroad Transportation (Transportation)
SIC Code 4011
SIC Description Railroads, Line-Haul Operating
Phone Number 870-887-3103
Number Of Employees 3
Annual Revenue 1757640
Fax Number 870-887-3779

Thomas York

Business Name Prescott & Northwestern Rr Co
Person Name Thomas York
Position company contact
State AR
Address PO Box 747 Prescott AR 71857-0747
Industry Railroad Transportation (Transportation)
SIC Code 4011
SIC Description Railroads, Line-Haul Operating
Phone Number 870-887-3103
Number Of Employees 9
Annual Revenue 1866360
Fax Number 870-887-3779

Thomas York

Business Name Prescott & Northwestern RR Co
Person Name Thomas York
Position company contact
State AR
Address P.O. BOX 747 Prescott AR 71857-0747
Industry Railroad Transportation (Transportation)
SIC Code 4011
SIC Description Railroads, Line-Haul Operating
Phone Number 870-887-3103
Number Of Employees 7
Annual Revenue 282800

Thomas York

Business Name North Dakota's restaurant
Person Name Thomas York
Position company contact
Address 1025 N 3rd St, Bismarck,, North Dakota 58501
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Thomas York

Business Name Naturalawn of America
Person Name Thomas York
Position company contact
State PA
Address 108a N Hanover St Hummelstown PA 17036-1110
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Fax Number 717-566-1500

Thomas York

Business Name Illinois Restaurant Association
Person Name Thomas York
Position company contact
State IL
Address 33 W. Monroe Suite 250, Chicago, IL 60603
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Thomas York

Business Name Hillsborough Sign & Trophy
Person Name Thomas York
Position company contact
State NC
Address 126 W King St Hillsborough NC 27278-2182
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 919-644-2004
Number Of Employees 2
Annual Revenue 335620

THOMAS YORK

Business Name HONOR SNACKS, INC.
Person Name THOMAS YORK
Position registered agent
Address 419 WEST OGLETHORPE, ,
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-02-27
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Thomas York

Business Name Family Dollar Store
Person Name Thomas York
Position company contact
State TX
Address 800 LA Salle Ave Waco TX 76706-3621
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 254-753-9394
Email [email protected]
Number Of Employees 5
Annual Revenue 818100

THOMAS YORK

Business Name FIRE & LIFE SAFETY AMERICA, INC.
Person Name THOMAS YORK
Position registered agent
State VA
Address PO BOX 26747, RICHMOND, VA 23261
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-08-11
Entity Status Active/Compliance
Type CEO

Thomas York

Business Name Compass West
Person Name Thomas York
Position company contact
State IL
Address P.O. BOX 70 Vandalia IL 62471-0070
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 618-283-1108

Thomas York

Business Name Chipotle Mexican Grill
Person Name Thomas York
Position company contact
State TN
Address 408 E Florida Ave, Union City, TN 38261
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

THOMAS H YORK

Business Name CHRISTWALK CHRISTIAN MINISTRIES, INC.
Person Name THOMAS H YORK
Position registered agent
State GA
Address 1180 LIMMERICK DRIVE, WATKINSVILLE, GA 30677
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-01-05
Entity Status Active/Compliance
Type CEO

Thomas York

Business Name CB Richard Ellis
Person Name Thomas York
Position company contact
State CT
Address 185 Asylum St. 27th Floor, Hartford, 6103 CT
Phone Number
Email [email protected]

Thomas York

Business Name Blinds & Much More
Person Name Thomas York
Position company contact
State NC
Address 2937 Triangle Lake Rd High Point NC 27260-7146
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec

Thomas York

Business Name Birren & Company
Person Name Thomas York
Position company contact
State IL
Address 683 Academy Dr Northbrook IL 60062-2420
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 800-924-1022

THOMAS C YORK

Business Name APPLIED CONTROL TECHNOLOGY, LLC
Person Name THOMAS C YORK
Position Manager
State TX
Address 6616 LAKE RIDGE DRIVE 6616 LAKE RIDGE DRIVE, TEXARKANA, TX 75503
Inactive T
Terminated F
Resigned T
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0359812009-2
Creation Date 2009-06-23
Type Foreign Limited-Liability Company

THOMAS YORK

Business Name APPLIED CONTROL TECHNOLOGY, INC.
Person Name THOMAS YORK
Position registered agent
State TX
Address 6616 Lakeridge Drive, TEXARKANA, TX 75503
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-01-29
End Date 2009-07-01
Entity Status Withdrawn
Type Secretary

Thomas York

Business Name ABC Store
Person Name Thomas York
Position company contact
State NC
Address 921 W Hamlet Ave Hamlet NC 28345-4521
Industry Administration of Economic Programs (Administration)
SIC Code 9651
SIC Description Regulation, Miscellaneous Commercial Sectors
Phone Number 910-582-1504

THOMAS E YORK

Person Name THOMAS E YORK
Filing Number 90583602
Position SECRETARY
State TX
Address 117 SUGAR BISCUIT LN, ABILENE TX 79602

THOMAS E YORK

Person Name THOMAS E YORK
Filing Number 90583602
Position PRESIDENT
State TX
Address 117 SUGAR BISCUIT LN, ABILENE TX 79602

THOMAS E YORK

Person Name THOMAS E YORK
Filing Number 90583602
Position VICE PRESIDENT
State TX
Address 117 SUGAR BISCUIT LN, ABILENE TX 79602

THOMAS YORK

Person Name THOMAS YORK
Filing Number 109409200
Position PRESIDENT
State VA
Address 3017 VERNON ROAD, SUITE 100, RICHMOND VA 23228

THOMAS YORK

Person Name THOMAS YORK
Filing Number 801135504
Position CHIEF EXECUTIVE OFFICER
State KY
Address 709 GALLANT FOX LANE, UNION KY 49091

THOMAS E YORK

Person Name THOMAS E YORK
Filing Number 90583602
Position Director
State TX
Address 117 SUGAR BISCUIT LN, ABILENE TX 79602

Thomas R York Jr

Person Name Thomas R York Jr
Filing Number 801499099
Position Managing Member
State TX
Address 545 John Ross Road, Wylie TX 75098

YORK THOMAS G

State CA
Calendar Year 2014
Employer Arvin Union School District
Job Title VICE PRINCIPAL
Name YORK THOMAS G
Annual Wage $54,331
Base Pay $41,899
Overtime Pay N/A
Other Pay $750
Benefits $11,682
Total Pay $42,649
County Kern County

York Thomas B

State IN
Calendar Year 2015
Employer Washington Township (morgan)
Job Title Capt.
Name York Thomas B
Annual Wage $56,283

York Thomas L

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Steamfitter
Name York Thomas L
Annual Wage $97,308

York Thomas L

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Steamfitter
Name York Thomas L
Annual Wage $104,583

York Thomas L

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Steamfitter
Name York Thomas L
Annual Wage $58,138

York Thomas L

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Steamfitter
Name York Thomas L
Annual Wage $72,930

York Thomas H

State GA
Calendar Year 2018
Employer Grady County Board Of Education
Job Title Grades 9-12 Teacher
Name York Thomas H
Annual Wage $72,935

York Thomas J

State GA
Calendar Year 2018
Employer Education, Department Of
Job Title Educational Aide
Name York Thomas J
Annual Wage $13,595

York Thomas J

State GA
Calendar Year 2018
Employer Education Department Of
Job Title Educational Aide
Name York Thomas J
Annual Wage $13,595

York Thomas H

State GA
Calendar Year 2018
Employer County Of Athens-Clarke
Job Title Sheriff Corporal
Name York Thomas H
Annual Wage $76,514

York Thomas B

State IN
Calendar Year 2016
Employer Washington Township (morgan)
Job Title Capt.
Name York Thomas B
Annual Wage $56,830

York Thomas H

State GA
Calendar Year 2018
Employer City Of Athens-Clarke County
Job Title Sheriff Corporal
Name York Thomas H
Annual Wage $76,514

York Thomas H

State GA
Calendar Year 2017
Employer County of Athens-Clarke
Job Title Jail Commander
Name York Thomas H
Annual Wage $75,472

York Thomas H

State GA
Calendar Year 2017
Employer City of Athens-Clarke County
Job Title Jail Commander
Name York Thomas H
Annual Wage $75,472

York Thomas H

State GA
Calendar Year 2016
Employer Grady County Board Of Education
Job Title Grades 9-12 Teacher
Name York Thomas H
Annual Wage $72,374

York Thomas H

State GA
Calendar Year 2016
Employer County Of Athens-clarke
Job Title Jail Commander
Name York Thomas H
Annual Wage $74,102

York Thomas H

State GA
Calendar Year 2015
Employer Grady County Board Of Education
Job Title Grades 9-12 Teacher
Name York Thomas H
Annual Wage $71,493

York Thomas H

State GA
Calendar Year 2014
Employer Grady County Board Of Education
Job Title Grades 9-12 Teacher
Name York Thomas H
Annual Wage $69,497

York Thomas H

State GA
Calendar Year 2013
Employer Grady County Board Of Education
Job Title Grade 10 Teacher
Name York Thomas H
Annual Wage $68,986

York Thomas H

State GA
Calendar Year 2012
Employer Grady County Board Of Education
Job Title Grade 10 Teacher
Name York Thomas H
Annual Wage $68,986

York Thomas H

State GA
Calendar Year 2017
Employer Grady County Board Of Education
Job Title Grades 9-12 Teacher
Name York Thomas H
Annual Wage $76,952

York Thomas H

State GA
Calendar Year 2011
Employer Grady County Board Of Education
Job Title Grade 10 Teacher
Name York Thomas H
Annual Wage $69,265

York Thomas B

State IN
Calendar Year 2017
Employer Washington Township (Morgan)
Job Title Capt.
Name York Thomas B
Annual Wage $56,616

York Thomas

State MT
Calendar Year 2017
Employer Department Of Transportation
Name York Thomas
Annual Wage $45,889

York Thomas

State PA
Calendar Year 2018
Employer System Of Higher Education
Job Title Ft Asst Coach M Basketball
Name York Thomas
Annual Wage $66,994

York Thomas

State PA
Calendar Year 2018
Employer Kutztown University
Job Title Ft Asst Coach M Basketbal
Name York Thomas
Annual Wage $65,769

York Thomas

State PA
Calendar Year 2017
Employer System Of Higher Education
Job Title Ft Asst Coach M Basketball
Name York Thomas
Annual Wage $63,593

York Thomas

State PA
Calendar Year 2017
Employer Kutztown University
Job Title Ft Asst Coach M Basketball
Name York Thomas
Annual Wage $74,261

York Thomas

State PA
Calendar Year 2016
Employer System Of Higher Education
Job Title Ft Asst Coach M Basketball
Name York Thomas
Annual Wage $53,495

York Thomas

State PA
Calendar Year 2016
Employer Kutztown University
Job Title Ft Asst Coach M Basketball
Name York Thomas
Annual Wage $74,261

York Thomas

State PA
Calendar Year 2015
Employer System Of Higher Education
Job Title Ft Asst Coach M Basketball
Name York Thomas
Annual Wage $71,574

York Thomas

State PA
Calendar Year 2015
Employer Kutztown University
Job Title Ft Asst Coach M Basketball
Name York Thomas
Annual Wage $72,907

York Thomas B

State IN
Calendar Year 2018
Employer Washington Township (Morgan)
Job Title Capt.
Name York Thomas B
Annual Wage $60,766

York Thomas H

State OR
Calendar Year 2018
Employer Department Of Revenue
Job Title Info Systems Specialist 5
Name York Thomas H
Annual Wage $77,448

York Thomas J

State NC
Calendar Year 2015
Employer Brunswick County Schools
Job Title Education Professionals
Name York Thomas J
Annual Wage $57,456

York Thomas P

State NY
Calendar Year 2017
Employer Hempstead Sanitary District #2
Name York Thomas P
Annual Wage $15,950

York Thomas P

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title W/s Instructor - Aaup-aft Elig
Name York Thomas P
Annual Wage $3,432

York Thomas P

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Summer Research
Name York Thomas P
Annual Wage $15,080

York Thomas P

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Coadjutant-casual Nonteaching
Name York Thomas P
Annual Wage $7,059

York Thomas P

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Coadjutant - Casual
Name York Thomas P
Annual Wage $32,436

York Thomas P

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Asst Professor Prof Pract Ay`
Name York Thomas P
Annual Wage $107,611

York Thomas

State MT
Calendar Year 2018
Employer Department Of Transportation
Name York Thomas
Annual Wage $44,939

York Thomas J

State NC
Calendar Year 2016
Employer Brunswick County Schools
Job Title Education Professionals
Name York Thomas J
Annual Wage $56,424

York Thomas H

State GA
Calendar Year 2010
Employer Grady County Board Of Education
Job Title Grade 10 Teacher
Name York Thomas H
Annual Wage $69,454

Thomas York

Name Thomas York
Address 108 Beech Hill Rd Norridgewock ME 04957 -3404
Phone Number 207-474-6502
Gender Male
Date Of Birth 1957-09-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas York

Name Thomas York
Address 221 Parkhurst Siding Rd Presque Isle ME 04769 -5047
Phone Number 207-764-1489
Gender Male
Date Of Birth 1960-01-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Thomas C York

Name Thomas C York
Address 1552 Webb St Albany GA 31721 -2934
Phone Number 229-439-4021
Email [email protected]
Gender Male
Date Of Birth 1945-12-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas D York

Name Thomas D York
Address 979 Moldovia Dr White Lake MI 48386 APT 25-4510
Phone Number 248-363-5593
Mobile Phone 248-910-4008
Gender Male
Date Of Birth 1960-07-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Thomas A York

Name Thomas A York
Address 5340 Franklin Rd Bloomfield Hills MI 48302 -2626
Phone Number 248-851-6324
Email [email protected]
Gender Male
Date Of Birth 1952-08-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Thomas E York

Name Thomas E York
Address 356 S College St Woodburn KY 42170 -9737
Phone Number 270-746-9007
Gender Male
Date Of Birth 1972-11-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas O York

Name Thomas O York
Address 8722 Deer Run Dr Indianapolis IN 46256 -1306
Phone Number 317-842-7262
Email [email protected]
Gender Male
Date Of Birth 1936-08-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas C York

Name Thomas C York
Address 1920 Mason Ave Daytona Beach FL 32117 -5103
Phone Number 386-256-5053
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Thomas K York

Name Thomas K York
Address PO Box 49731 Atlanta GA 30359-2731 -2731
Phone Number 404-915-3005
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Thomas J York

Name Thomas J York
Address 1222 2nd St Boone IA 50036 -3603
Phone Number 515-432-3880
Gender Male
Date Of Birth 1946-11-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Thomas C York

Name Thomas C York
Address 2325 W Highridge Rd Wickenburg AZ 85390 -4349
Phone Number 520-742-5552
Gender Male
Date Of Birth 1989-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Thomas M York

Name Thomas M York
Address 2610 Jackson Ave Davenport IA 52802 -2136
Phone Number 563-324-0134
Email [email protected]
Gender Male
Date Of Birth 1940-12-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Thomas York

Name Thomas York
Address 13437 W Copperstone Dr Sun City West AZ 85375 -4820
Phone Number 623-584-2935
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas J York

Name Thomas J York
Address 32714 Marquette St Garden City MI 48135 -1232
Phone Number 734-425-5415
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Thomas C York

Name Thomas C York
Address 11630 Zion St Nw Minneapolis MN 55433 -2967
Phone Number 763-639-9266
Gender Male
Date Of Birth 1981-08-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Thomas B York

Name Thomas B York
Address 3405 Godsey Rd Martinsville IN 46151 -8769
Phone Number 765-342-0148
Gender Male
Ethnicity English
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 M York

Name Thomas M York
Address 3341 Airport Rd Crestview FL 32539 -6136
Phone Number 850-306-3071
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 5001
Education Completed High School
Language English

Thomas C York

Name Thomas C York
Address 5136 Stevendale Rd Pensacola FL 32526 -1023
Phone Number 850-712-3897
Telephone Number 850-455-1874
Mobile Phone 850-455-1874
Email [email protected]
Gender Male
Date Of Birth 1986-11-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Thomas M York

Name Thomas M York
Address 709 Gallant Fox Ln Union KY 41091 -9056
Phone Number 859-384-4673
Email [email protected]
Gender Male
Date Of Birth 1955-01-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Thomas J York

Name Thomas J York
Address 317 W Eighth St Palisade CO 81526-8672 TRLR 13-8674
Phone Number 970-464-9156
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Thomas H York

Name Thomas H York
Address 3 Alpha Rd Groveland MA 01834 -1818
Phone Number 978-374-0202
Gender Male
Date Of Birth 1964-02-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

YORK, THOMAS A

Name YORK, THOMAS A
Amount 1500.00
To Capital One Financial
Year 2006
Transaction Type 15
Filing ID 25970686984
Application Date 2005-04-05
Contributor Occupation Director, Operations
Contributor Employer Capital One
Contributor Gender M
Committee Name Capital One Financial
Address 10218 Maremont Circle RICHMOND VA

YORK, THOMAS A

Name YORK, THOMAS A
Amount 1500.00
To Capital One Financial
Year 2004
Transaction Type 15
Filing ID 24971932850
Application Date 2004-10-16
Contributor Occupation Director, Operations
Contributor Employer Capital One
Contributor Gender M
Committee Name Capital One Financial
Address 10218 Maremont Circle RICHMOND VA

YORK, THOMAS B MR

Name YORK, THOMAS B MR
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951546785
Application Date 2012-02-29
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED/ATTORNEY
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 3511 NORTH FRONT St HARRISBURG PA

YORK, THOMAS

Name YORK, THOMAS
Amount 1000.00
To Tom Smith (R)
Year 2012
Transaction Type 15
Filing ID 12020463824
Application Date 2012-06-28
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Tom Smith for Senate
Seat federal:senate

YORK, THOMAS B MR

Name YORK, THOMAS B MR
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951306797
Application Date 2011-12-07
Contributor Occupation ATTORNEY
Contributor Employer YORK LEGAL GROUP LLC
Organization Name York Legal Group
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 3511 NORTH FRONT St HARRISBURG PA

YORK, THOMAS

Name YORK, THOMAS
Amount 1000.00
To Tom Smith (R)
Year 2012
Transaction Type 15
Filing ID 12020100794
Application Date 2011-12-31
Organization Name Dilworth Paxson Llp
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Tom Smith for Senate
Seat federal:senate

YORK, THOMAS

Name YORK, THOMAS
Amount 500.00
To SWANN, LYNN (COMMITTEE 2)
Year 2006
Application Date 2005-09-13
Contributor Occupation ATTORNEY
Contributor Employer DILWORTH PAXON LLP
Recipient Party R
Recipient State PA
Seat state:governor
Address 112 MARKET ST HARRISBURG PA

YORK, THOMAS G MR JR

Name YORK, THOMAS G MR JR
Amount 500.00
To Myrah Lynn Kirkwood (R)
Year 2004
Transaction Type 15
Filing ID 24962539032
Application Date 2004-08-13
Contributor Occupation FORBES/COHEN PROPERTIES/CFO
Organization Name Forbes/Cohen Properties
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Cmte to Elect Myrah Kirkwood
Seat federal:house

YORK, THOMAS J

Name YORK, THOMAS J
Amount 500.00
To VANDER VEEN, BARBARA G
Year 2004
Application Date 2004-08-11
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MI
Seat state:lower
Address 15345 OAK RIDGE DR SPRING LAKE MI

YORK, THOMAS B MR

Name YORK, THOMAS B MR
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23991458341
Application Date 2003-06-04
Contributor Occupation ATTORNEY
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 112 Market St 8th Fl HARRISBURG PA

YORK, THOMAS B MR

Name YORK, THOMAS B MR
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25980661120
Application Date 2005-09-15
Contributor Occupation Partner
Contributor Employer Dilworth Taxson Llt
Organization Name Dilworth Paxson LLP
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 112 Market St Fl 8 Fl 8 HARRISBURG PA

YORK, THOMAS B ESQ

Name YORK, THOMAS B ESQ
Amount 250.00
To Arlen Specter (R)
Year 2004
Transaction Type 15
Filing ID 23020161736
Application Date 2003-03-24
Contributor Occupation DILWORTH PAXSON
Organization Name Dilworth Paxson LLP
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

YORK, THOMAS MR

Name YORK, THOMAS MR
Amount 250.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933198612
Application Date 2008-08-16
Contributor Occupation MANAGER
Contributor Employer CAPITAL ONE
Organization Name Capital One Financial
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 10218 MAREMONT CIRCLE RICHMOND VA

YORK, THOMAS S

Name YORK, THOMAS S
Amount 250.00
To Clay Cox (R)
Year 2010
Transaction Type 15
Filing ID 10930597996
Application Date 2010-03-03
Contributor Occupation Executive,VP
Contributor Employer PPS, Inc,
Organization Name Pps Inc
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Clay Cox for Congress
Seat federal:house
Address 2308 Riverwood Dr AUBURN AL

YORK, THOMAS S

Name YORK, THOMAS S
Amount 250.00
To Clay Cox (R)
Year 2010
Transaction Type 15
Filing ID 10990834920
Application Date 2010-05-19
Contributor Occupation Executive,VP
Contributor Employer PPS, Inc,
Organization Name Pps Inc
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Clay Cox for Congress
Seat federal:house
Address 2308 Riverwood Dr AUBURN AL

YORK, THOMAS S

Name YORK, THOMAS S
Amount 250.00
To Clay Cox (R)
Year 2010
Transaction Type 15
Filing ID 10930598013
Application Date 2010-03-23
Contributor Occupation Executive,VP
Contributor Employer PPS, Inc,
Organization Name Pps Inc
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Clay Cox for Congress
Seat federal:house
Address 2308 Riverwood Dr AUBURN AL

YORK, THOMAS

Name YORK, THOMAS
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020334298
Application Date 2010-01-11
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

YORK, THOMAS

Name YORK, THOMAS
Amount 250.00
To Tom Smith (R)
Year 2012
Transaction Type 15
Filing ID 12020100808
Application Date 2011-12-20
Organization Name Dilworth Paxson Llp
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Tom Smith for Senate
Seat federal:senate

YORK, THOMAS A

Name YORK, THOMAS A
Amount 50.00
To POLLARD JR, ALBERT C
Year 20008
Application Date 2007-08-31
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State VA
Seat state:upper
Address PO BOX 195 KILMARNOCK VA

YORK, THOMAS A

Name YORK, THOMAS A
Amount 50.00
To POLLARD JR, ALBERT C
Year 20008
Application Date 2007-10-08
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State VA
Seat state:upper
Address PO BOX 195 KILMARNOCK VA

YORK, THOMAS A

Name YORK, THOMAS A
Amount 40.00
To POLLARD JR, ALBERT C
Year 20008
Application Date 2007-09-30
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State VA
Seat state:upper
Address PO BOX 195 KILMARNOCK VA

THOMAS W YORK

Name THOMAS W YORK
Address 63 East 66 Street Manhattan NY 10065
Value 16006000
Landvalue 217594

YORK THOMAS A JR

Name YORK THOMAS A JR
Physical Address 2598 HERSCHEL ST, JACKSONVILLE, FL 32204
Owner Address 2598 HERSCHEL ST, JACKSONVILLE, FL 32204
Sale Price 212000
Sale Year 2013
Ass Value Homestead 175285
Just Value Homestead 175285
County Duval
Year Built 1929
Area 2528
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2598 HERSCHEL ST, JACKSONVILLE, FL 32204
Price 212000

YORK THOMAS E

Name YORK THOMAS E
Physical Address 4166 SALTWATER BV, TAMPA, FL 33615
Owner Address 4166 SALTWATER BLVD, TAMPA, FL 33615
Ass Value Homestead 226524
Just Value Homestead 270390
County Hillsborough
Year Built 1984
Area 3234
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4166 SALTWATER BV, TAMPA, FL 33615

YORK THOMAS E

Name YORK THOMAS E
Physical Address 685 YOUNGSTOWN #304 PKWY, ALTAMONTE SPRINGS, FL 32714
Owner Address 685 YOUNGSTOWN PKWY #304, ALTAMONTE SPRINGS, FL 32714
Ass Value Homestead 38874
Just Value Homestead 54768
County Seminole
Year Built 1991
Area 1130
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 685 YOUNGSTOWN #304 PKWY, ALTAMONTE SPRINGS, FL 32714

YORK THOMAS G

Name YORK THOMAS G
Physical Address 2538 CLIPPER SHIP WAY, SARASOTA, FL 34231
Owner Address 2538 CLIPPER SHIP WAY, SARASOTA, FL 34231
Ass Value Homestead 79733
Just Value Homestead 87400
County Sarasota
Year Built 1961
Area 1563
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2538 CLIPPER SHIP WAY, SARASOTA, FL 34231

YORK THOMAS M

Name YORK THOMAS M
Physical Address 3341 AIRPORT RD, CRESTVIEW, FL 32539
Owner Address 3341 AIRPORT RD, CRESTVIEW, FL 32539
Ass Value Homestead 97380
Just Value Homestead 97380
County Okaloosa
Year Built 1995
Area 1953
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3341 AIRPORT RD, CRESTVIEW, FL 32539

YORK THOMAS S III & ROSALIE J

Name YORK THOMAS S III & ROSALIE J
Physical Address 5994 CREEKSIDE CIR, CRESTVIEW, FL 32536
Owner Address 5994 CREEKSIDE CIR, CRESTVIEW, FL 32536
Ass Value Homestead 105747
Just Value Homestead 105747
County Okaloosa
Year Built 1993
Area 2090
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5994 CREEKSIDE CIR, CRESTVIEW, FL 32536

THOMAS B YORK

Name THOMAS B YORK
Address 3406 Pecan Ridge Drive Rowlett TX 75088
Value 178000
Landvalue 45000
Buildingvalue 178000

THOMAS CHARLES YORK

Name THOMAS CHARLES YORK
Address 2937 Triangle Lake Road High Point NC 27260-7146
Value 11000
Landvalue 11000
Buildingvalue 74800
Bedrooms 3
Numberofbedrooms 3

YORK THOMAS

Name YORK THOMAS
Physical Address 2506 N ROCKY POINT DR 337, TAMPA, FL 33607
Owner Address 4166 SALTWATER BLVD, TAMPA, FL 33615
County Hillsborough
Year Built 1982
Area 524
Land Code Condominiums
Address 2506 N ROCKY POINT DR 337, TAMPA, FL 33607

THOMAS D YORK

Name THOMAS D YORK
Address 4231 St Andrews Place Cincinnati OH 45236
Value 45000
Landvalue 45000

THOMAS H YORK

Name THOMAS H YORK
Address 34328 N Birch Lane Gurnee IL 60031
Value 2869
Landvalue 2869
Buildingvalue 32909
Price 160000

THOMAS H YORK

Name THOMAS H YORK
Address 2105 E Jackson Avenue Harlingen TX
Value 12600
Landvalue 12600
Buildingvalue 51413
Landarea 8,400 square feet
Type Real

THOMAS J & JULIE A YORK

Name THOMAS J & JULIE A YORK
Address 22365 W Thornridge Drive Kildeer IL 60047
Value 42363
Landvalue 42363
Buildingvalue 145258

THOMAS K YORK

Name THOMAS K YORK
Address 1533 Frazier Road Decatur GA 30033
Value 56800
Landvalue 56800
Buildingvalue 694600
Bedrooms 5
Numberofbedrooms 5
Type Residential improvements
Price 614100

THOMAS L YORK & KRISTIN T YORK

Name THOMAS L YORK & KRISTIN T YORK
Address 624 Pennbrook Avenue Lansdale PA 19446
Value 90940
Landarea 6,600 square feet
Basement Part

THOMAS M YORK & MARY A YORK

Name THOMAS M YORK & MARY A YORK
Address 1215 N Inverary Place State College PA
Value 70640
Landvalue 70640
Buildingvalue 223860
Landarea 16,117 square feet
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

THOMAS R YORK & GAIL A YORK

Name THOMAS R YORK & GAIL A YORK
Address 230 The Orchard Way Atlanta GA
Value 52200
Landvalue 52200
Buildingvalue 173800
Landarea 41,956 square feet

THOMAS DWIGHT YORK & SHIRLEY A YORK

Name THOMAS DWIGHT YORK & SHIRLEY A YORK
Address 3654 Kiser Road Midland NC
Value 242980
Landvalue 242980
Buildingvalue 69870
Landarea 511 square feet
Airconditioning no
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

YORK JOHN THOMAS & AMY LYNN

Name YORK JOHN THOMAS & AMY LYNN
Physical Address 609 NORTHERN OAKS AV, DELAND, FL 32724
Ass Value Homestead 63960
Just Value Homestead 64681
County Volusia
Year Built 1976
Area 1496
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 609 NORTHERN OAKS AV, DELAND, FL 32724

THOMAS YORK

Name THOMAS YORK
Type Voter
State OH
Address 1201 N SUNSET DR, PIQUA, OH 45356
Phone Number 937-609-8496
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Type Democrat Voter
State FL
Phone Number 904-803-0599
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Type Independent Voter
State TN
Address 2121 SYCAMORE VIEW RD, MEMPHIS, TN 38134
Phone Number 901-624-1006
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Type Voter
State FL
Address 5136 STEVENDALE RD, PENSACOLA, FL 32526
Phone Number 850-455-1874
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Type Republican Voter
State PA
Address 1215 N INVERARY PL, STATE COLLEGE, PA 16801
Phone Number 814-880-8064
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Type Republican Voter
State NJ
Address 171 WALL ST, EATONTOWN, NJ 7724
Phone Number 732-423-6380
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Type Republican Voter
State WI
Address 1602 STOUT RD, MENOMONIE, WI 54751
Phone Number 715-410-7351
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Type Independent Voter
State TX
Address 22 CASTLEBERRY ST, LAMPASAS, TX 76550
Phone Number 713-703-8109
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Type Voter
State IL
Address 102 S. MAIN ST. APT. 1, HUTSONVILLE, IL 62433
Phone Number 618-563-4645
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Type Independent Voter
State OH
Address 1553 CAMBRIDGE BLVD, COLUMBUS, OH 43212
Phone Number 614-565-7560
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Type Republican Voter
State OH
Address 1693 SHIVELY RD, REYNOLDSBURG, OH 43068
Phone Number 614-314-1284
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Type Voter
State OH
Address 8525 FORESTVIEW AVE, MENTOR, OH 44060
Phone Number 440-668-3785
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Type Voter
State FL
Address 9116 SUNSET PT, FLORAL CITY, FL 34436
Phone Number 352-476-5439
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Type Independent Voter
State FL
Address 9116SUNSET PT, FLORAL CITY, FL 34436
Phone Number 352-344-8931
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Type Independent Voter
State OH
Address 131 MANNING RD, MOGADORE, OH 44260
Phone Number 330-495-3932
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Type Independent Voter
State TX
Address 330 ARCHER DRIVE, SHERMAN, TX 75090
Phone Number 254-753-9394
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Type Independent Voter
State IN
Address 14329 LAUERMAN ST., CEDAR LAKE, IN 46303
Phone Number 219-775-2004
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Type Voter
State OH
Address 1071 THORNEHILL, CLEVELAND, OH 44108
Phone Number 216-324-0970
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Type Independent Voter
State TX
Address 7135 MERRIMAN PKWY, DALLAS, TX 75231
Phone Number 214-476-2586
Email Address [email protected]

THOMAS YORK

Name THOMAS YORK
Car JEEP COMMANDER
Year 2008
Address 5340 Franklin Rd, Bloomfield Hills, MI 48302-2626
Vin 1J8HG58288C243379
Phone 248-851-6324

THOMAS YORK

Name THOMAS YORK
Car FORD ESCAPE
Year 2007
Address 219 Canterbury Dr, Huron, OH 44839-2074
Vin 1FMYU03157KA13994

THOMAS YORK

Name THOMAS YORK
Car FORD FIVE HUNDRED
Year 2007
Address 6081 W 311TH ST, LOUISBURG, KS 66053-7135
Vin 1FAFP24187G114579
Phone 913-837-2123

THOMAS YORK

Name THOMAS YORK
Car KIA SORENTO
Year 2007
Address 5652 Poplar Springs Rd, Ringgold, GA 30736-5711
Vin KNDJD736575671419
Phone 706-858-9703

THOMAS YORK

Name THOMAS YORK
Car PONTIAC G6
Year 2007
Address 979 MOLDOVIA DR, WHITE LAKE, MI 48386
Vin 1G2ZH361174237010
Phone 248-363-4298

Thomas York

Name Thomas York
Car JEEP WRANGLER
Year 2007
Address 2105 E Jackson St, Harlingen, TX 78550-7323
Vin 1J4FA24147L119114
Phone 956-425-5928

THOMAS YORK

Name THOMAS YORK
Car DODGE CALIBER
Year 2007
Address 4109 NEWBURGH DR, INDIANAPOLIS, IN 46235-1700
Vin 1B3HE78K67D229970

THOMAS YORK

Name THOMAS YORK
Car HYUNDAI ELANTRA
Year 2007
Address 5010 Rising Sun Dr, Douglassville, PA 19518-9515
Vin KMHDU46D37U204331

THOMAS YORK

Name THOMAS YORK
Car LEXUS LS 460
Year 2007
Address PO Box 49731, Atlanta, GA 30359-2731
Vin JTHBL46F075018044

THOMAS YORK

Name THOMAS YORK
Car FORD F-150
Year 2007
Address 1552 Webb St, Albany, GA 31721-2934
Vin 1FTPW14VX7FA93965
Phone 229-439-4021

THOMAS YORK

Name THOMAS YORK
Car CHEVROLET TAHOE
Year 2007
Address 187 Ponderosa Dr, Quitman, GA 31643-6231
Vin 1GNFC13027R336443

THOMAS YORK

Name THOMAS YORK
Car FORD F-150
Year 2007
Address N1023 Hillside Rd, Lake Geneva, WI 53147-4235
Vin 1FTPW14V87KA87198
Phone

THOMAS YORK

Name THOMAS YORK
Car CADILLAC CTS
Year 2007
Address 3878 W 132nd St, Cleveland, OH 44111-4405
Vin 1G6DM57T670149982

THOMAS YORK

Name THOMAS YORK
Car TOYOTA PRIUS
Year 2007
Address 3000 MOUNTAIN RD, WHITESBURG, TN 37891-8920
Vin JTDKB20UX77643622
Phone 423-235-4300

THOMAS YORK

Name THOMAS YORK
Car NISSAN FRONTIER
Year 2007
Address 2105 E JACKSON ST, HARLINGEN, TX 78550-7323
Vin 1N6BD06TX7C405836
Phone 956-425-5928

THOMAS YORK

Name THOMAS YORK
Car DODGE DAKOTA
Year 2007
Address 106 Glen Arbor Ct, Easley, SC 29642-2002
Vin 1D7HE42K87S111605

THOMAS YORK

Name THOMAS YORK
Car CHRYSLER SEBRING
Year 2007
Address 8301 125TH PL, LARGO, FL 33773-2810
Vin 1C3LC56K27N681662

THOMAS YORK

Name THOMAS YORK
Car BUICK LACROSSE
Year 2007
Address 2538 CLIPPER SHIP WAY, SARASOTA, FL 34231-5808
Vin 2G4WC582371249908

THOMAS YORK

Name THOMAS YORK
Car FORD FREESTYLE
Year 2007
Address 200 Shady Hill Rd, Dickson, TN 37055-2234
Vin 1FMDK06157GA03615

Thomas York

Name Thomas York
Car HONDA ODYSSEY
Year 2007
Address 31906 State Highway 1, Effie, MN 56639-6134
Vin 5FNRL38457B135493

Thomas York

Name Thomas York
Car FORD EDGE
Year 2007
Address 6081 W 311th St, Louisburg, KS 66053-7135
Vin 2FMDK46C67BA55349
Phone 913-837-2123

THOMAS YORK

Name THOMAS YORK
Car FORD EXPEDITION
Year 2007
Address N1023 HILLSIDE RD, LAKE GENEVA, WI 53147-4235
Vin 1FMFU165X7LA29808

Thomas York

Name Thomas York
Car TOYOTA CAMRY
Year 2007
Address 1712 W Pine St, Warren, AR 71671-1804
Vin 4T1BE46K27U549143

THOMAS YORK

Name THOMAS YORK
Car HYUNDAI SONATA
Year 2007
Address 5010 Rising Sun Dr, Douglassville, PA 19518-9515
Vin 5NPET46C87H244157
Phone 610-689-9222

THOMAS YORK

Name THOMAS YORK
Car DODGE GRAND CARAVAN
Year 2008
Address 1222 2ND ST, BOONE, IA 50036-3603
Vin 1D8HN44H68B194885
Phone 515-432-3880

THOMAS YORK

Name THOMAS YORK
Car TOYOTA YARIS
Year 2008
Address 18835 SE 134th Pl, Renton, WA 98059-7226
Vin JTDJT923X85180433

THOMAS YORK

Name THOMAS YORK
Car FORD EXPLORER
Year 2008
Address 6609 JONES LN APT A, TEXARKANA, TX 75503
Vin 1FMEU64868UA72172

THOMAS YORK

Name THOMAS YORK
Car FORD TAURUS X
Year 2008
Address 200 Shady Hill Rd, Dickson, TN 37055-2234
Vin 1FMDK06W38GA13508

THOMAS YORK

Name THOMAS YORK
Car FORD F-150
Year 2007
Address 9727 Touchton Rd Apt 2008, Jacksonville, FL 32246-8287
Vin 1FTRF122X7NA80978

THOMAS YORK

Name THOMAS YORK
Car TOYOTA YARIS
Year 2007
Address 3301 W MAIN ST, UNION CITY, TN 38261-1543
Vin JTDBT923071070582
Phone 731-885-3277

Thomas York

Name Thomas York
Domain thothinsights.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-27
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 3867 Herschel St Jacksonville Florida 32205
Registrant Country UNITED STATES

THOMAS YORK

Name THOMAS YORK
Domain oneleggednews.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-11-29
Update Date 2013-01-29
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 103 SMALLWOOD CT HILLSBOROUGH NC 27278
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain thomasayorkjr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-23
Update Date 2012-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 9727 Touchton Rd|#2008 Jacksonville Florida 32246
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain paleogp.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-05-16
Update Date 2013-05-16
Registrar Name WEBFUSION LTD.
Registrant Address 69 Bow Road London London E3 2AN
Registrant Country UNITED KINGDOM

THOMAS YORK

Name THOMAS YORK
Domain hillsboroughsign.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-01-16
Update Date 2013-01-01
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 103 SMALLWOOD CT HILLSBOROUGH NC 27278
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain yorkprotection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-24
Update Date 2012-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 18835 SE 134th Place Renton Washington 98059
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain sectoradventure.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-24
Update Date 2012-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 18835 SE 134th Place Renton Washington 98059
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain riversideanalytics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-23
Update Date 2012-11-24
Registrar Name GODADDY.COM, LLC
Registrant Address 3867 Herschel St|#2008 Jacksonville Florida 32205
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain asylumtdl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-07
Update Date 2013-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 909 sw 32nd street Topeka Kansas 66611
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain rollieyork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-24
Update Date 2012-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 18835 SE 134th Place Renton Washington 98059
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain yorkboards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-24
Update Date 2012-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 18835 SE 134th Place Renton Washington 98059
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain computehers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-17
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 394 Red Cedar St Suite #1 Menomonie Wisconsin 54751
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain tlyork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-03-24
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 10301 Tennyson Ct Westminster Colorado 80031
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain brutalexistenceradio.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2008-11-18
Update Date 2013-11-20
Registrar Name NAME.COM, INC.
Registrant Address 3705 English Ave Indianapolis Indiana 46201
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain idoitwithmodels.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-29
Update Date 2013-03-30
Registrar Name GODADDY.COM, LLC
Registrant Address 9727 Touchton Rd|#2008 Jacksonville Florida 32246
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain deniseshefferphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-23
Update Date 2013-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 14998 Cleveland|Suite D Spring Lake Michigan 49456
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain hcfilms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-04
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 624 Pennbrook Ave Lansdale Pennsylvania 19446
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain yorkdigitalbackup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-24
Update Date 2012-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 18835 SE 134th Place Renton Washington 98059
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain tcyork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-24
Update Date 2012-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 18835 SE 134th Place Renton Washington 98059
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain keilyork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-24
Update Date 2012-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 18835 SE 134th Place Renton Washington 98059
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain yorkcoating.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-24
Update Date 2012-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 18835 SE 134th Place Renton Washington 98059
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain yorkapollo4.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-06
Update Date 2012-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 14998 Cleveland|Suite D Spring Lake Michigan 49456
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain reimanager.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-28
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 3867 Herschel St|#2008 Jacksonville Florida 32205
Registrant Country UNITED STATES

Thomas York

Name Thomas York
Domain fuhell.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2006-11-02
Update Date 2013-10-11
Registrar Name NAME.COM, INC.
Registrant Address 3705 English Ave Indianapolis Indiana 46201
Registrant Country UNITED STATES