Timothy Murphy

We have found 483 public records related to Timothy Murphy in 35 states . Ethnicity of all people found is Irish. Education level of all people found is Completed High School. All people found speak English language. There are 121 business registration records connected with Timothy Murphy in public records. The businesses are registered in 26 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Police Officer. These employees work in 5 states: DE, CO, FL, CT and AZ. Average wage of employees is $56,293.


Timothy William Murphy

Name / Names Timothy William Murphy
Age 46
Birth Date 1978
Also Known As Tim W Murphy
Person 4 Clearview Dr, Milford, MA 01757
Phone Number 508-381-0639
Possible Relatives



M Murphy
Previous Address 95 Church St #1, Watertown, MA 02472
74 Symphony Rd, Boston, MA 02115
27 Esther Dr, Milford, MA 01757
1340 Commonwealth Ave #3, Allston, MA 02134
20 Berkley St #6, Merrimack, NH 03054
55 Ridgeview Ln #180, New Boston, NH 03070
Email [email protected]

Timothy S Murphy

Name / Names Timothy S Murphy
Age 50
Birth Date 1974
Also Known As Tim Murohy
Person 95 Rocky Hill Rd, Rehoboth, MA 02769
Phone Number 508-252-6028
Possible Relatives





P Murphy

C Murphy
Previous Address 117 Norfolk Ave #2R, Pawtucket, RI 02861
64 Read St, Seekonk, MA 02771
65 Coyle Ave, Pawtucket, RI 02860
116 Darlingdale Ave, Pawtucket, RI 02861
457 West Ave, Pawtucket, RI 02860
100 Central Ave, Seekonk, MA 02771
Email [email protected]

Timothy P Murphy

Name / Names Timothy P Murphy
Age 52
Birth Date 1972
Also Known As Tim I Murphy
Person 185 Pearl St, Torrington, CT 06790
Phone Number 860-496-9300
Possible Relatives



Amyrenee Tillotson

Previous Address 3340 Torringford St, Torrington, CT 06790
149 Shore Dr, Winsted, CT 06098
81 Pattagansett Rd, Niantic, CT 06357
1810 Commonwealth Ave #33, Brighton, MA 02135
75 Farquhar St #77, Roslindale, MA 02131
82 Field St, Rochester, NY 14620
1810 Commonwealth Ave #22, Brighton, MA 02135
16 Tower St #3, Jamaica Plain, MA 02130
9 Azalea Ln, Uncasville, CT 06382
179 Library St, Mystic, CT 06355
Email [email protected]

Timothy P Murphy

Name / Names Timothy P Murphy
Age 53
Birth Date 1971
Person 26041 Rachel Hill Dr #11, Chantilly, VA 20152
Phone Number 703-327-3862
Possible Relatives



J Murphy
Previous Address 13112 Autumn Woods Way #D, Fairfax, VA 22033
16 Foxglove Ln, Amherst, MA 01002
11980 Little Patuxent Pkwy #T, Columbia, MD 21044
9805 Gable Ridge Ter #31, Rockville, MD 20850
11980 Little Patuxent Pkwy #M, Columbia, MD 21044
9805 Gable Ridge Ter #B, Rockville, MD 20850
9805 Gable Ridge Ter, Rockville, MD 20850
1430 Briarcliff Ave, Charlottesville, VA 22903
Email [email protected]

Timothy R Murphy

Name / Names Timothy R Murphy
Age 54
Birth Date 1970
Also Known As Tim R Murphy
Person 216 Tokeneke Rd, Darien, CT 06820
Phone Number 978-258-9797
Possible Relatives







Previous Address 14 Yarmouth St #3, Boston, MA 02116
143 Garth Rd #6B, Scarsdale, NY 10583
48 Mount Hope St #4, Lowell, MA 01854
91 Lancaster Rd, North Andover, MA 01845
2 Summit Dr #61, Reading, MA 01867
175 96th St #24L, New York, NY 10128
143 Garth Rd #6P, Scarsdale, NY 10583
10 Colleen Cir, Billerica, MA 01821
175 96 Walling #35, New York, NY 10128
1752 96 St, New York, NY 10128
37 Carline, Pinehurst, MA 01866
Email [email protected]

Timothy A Murphy

Name / Names Timothy A Murphy
Age 54
Birth Date 1970
Person 88 Parlmont Park, N Billerica, MA 01862
Phone Number 978-256-9897
Possible Relatives







Previous Address 10 Whippletree Rd, Chelmsford, MA 01824
360 Littleton Rd #G9, Chelmsford, MA 01824
360 Littleton Rd #H17, Chelmsford, MA 01824
3 Cortez St, Chelmsford, MA 01824
360 Littleton Rd #H00017, Chelmsford, MA 01824
360 Littleton Rd #G00006, Chelmsford, MA 01824
360 Littleton Rd, Chelmsford, MA 01824
88 Parlmont Park, North Billerica, MA 01862
93 Hamilton St, Abington, MA 02351
4 Arlington Rd #1, Woburn, MA 01801
Arlington, Woburn, MA 01801
Cortez, Chelmsford, MA 01824

Timothy E Murphy

Name / Names Timothy E Murphy
Age 56
Birth Date 1968
Also Known As Timothy F Murphy
Person 34 Rencelau St, Springfield, MA 01118
Phone Number 413-733-0259
Possible Relatives




Thos Murphy


Previous Address 122 Overlook Dr, Springfield, MA 01118
34 Pinecrest Dr, Springfield, MA 01118
3 Prospect Ct, Northampton, MA 01060
25 Ledyard St, Springfield, MA 01104
43 Vadnais St, Springfield, MA 01104
1299 Page Blvd, Springfield, MA 01104

Timothy J Murphy

Name / Names Timothy J Murphy
Age 57
Birth Date 1967
Also Known As Timothy Murphy
Person 12031 Morningstar Pl, Lovettsville, VA 20180
Phone Number 240-683-9746
Possible Relatives






Previous Address 794 Riverview Rd, Rexford, NY 12148
911 Beacon Square Ct, Gaithersburg, MD 20878
911 Beacon Square Ct #241, Gaithersburg, MD 20878
911 Beacon Square Ct #441, Gaithersburg, MD 20878
36 Timber Trce, Malta, NY 12020
36 Timber Trce, Ballston Spa, NY 12020
904 Beacon Square Ct #208, Gaithersburg, MD 20878
15 Timber Trce, Ballston Spa, NY 12020
21 Seward St, Saratoga Springs, NY 12866

Timothy Alexander Murphy

Name / Names Timothy Alexander Murphy
Age 57
Birth Date 1967
Person 6601 Dunlap St #3013, Houston, TX 77074
Possible Relatives
Previous Address 5726 Trafalgar Dr, Houston, TX 77085
521 4th Ave, Fort Lauderdale, FL 33301

Timothy G Murphy

Name / Names Timothy G Murphy
Age 61
Birth Date 1963
Also Known As Tim G Murphy
Person 508 Bay Dr, Long Beach, NY 11561
Phone Number 516-431-5309
Possible Relatives



Previous Address 518 Bay Dr, Long Beach, NY 11561
310 Bay Dr, Long Beach, NY 11561
7328 82nd Ave #B113, Miami, FL 33143
25 Franklin Blvd, Long Beach, NY 11561
7238 82nd St #B113, Miami, FL 33143
Email [email protected]

Timothy Edward Murphy

Name / Names Timothy Edward Murphy
Age 61
Birth Date 1963
Person 823 Arkansas St, Lawrence, KS 66044
Phone Number 785-608-3754
Possible Relatives


M Murphy
Previous Address 5815 Park Ave, Kansas City, MO 64118
464 PO Box, Blue Springs, MO 64013
1212 Hendrix Dr, Lees Summit, MO 64086
806 Arkansas St, Lawrence, KS 66044
806 Langsford Rd #303, Lees Summit, MO 64063
410 3rd St #B, Lees Summit, MO 64063
9612 Buckner Tarsney Rd, Grain Valley, MO 64029
310 Crescent St, Lees Summit, MO 64063
14002 35th St, Independence, MO 64055
201 Wyandotte St #309, Kansas City, MO 64105
4931 Appleton Ave, Kansas City, MO 64133
542 Noeleen Ln, Lees Summit, MO 64086
542 Noeleen Pl, Lees Summit, MO 64086
820 39th St, Kansas City, MO 64111
1212 Meridian Dr, Lees Summit, MO 64081
74 PO Box, Napoleon, MO 64074
310 Se, Lees Summit, MO 00000
899 RR 2 POB, Bethel, VT 05032
123 PO Box, East Lempster, NH 03605
310 Se, Lees Summit, MO
3105 Se, Lees Summit, MO 64063
3105 Cr, Lees Summit, MO 64063
74 RR 1 #74, Napoleon, MO 64074
Email [email protected]

Timothy R Murphy

Name / Names Timothy R Murphy
Age 61
Birth Date 1963
Also Known As Tim R Murphy
Person 22 Prospect St, Taunton, MA 02780
Phone Number 508-824-4155
Possible Relatives



D Murphy


C Murphy
Previous Address 22 Prospect St #F1, Taunton, MA 02780
56 Holly Rd, Taunton, MA 02780
22 Fruit St, Taunton, MA 02780
71 Messenger St #916, Plainville, MA 02762
2933 PO Box, Brockton, MA 02305
300 Court St, Brockton, MA 02302
22 Prospect St #2, Taunton, MA 02780
22 Prospect St #2R, Taunton, MA 02780
31 Davis St, Taunton, MA 02780
89 Pleasant St #A7, Medfield, MA 02052
575 Bay St, Taunton, MA 02780
Arborway, Attleboro, MA 02703
68 Colonel Bell Dr #25, Brockton, MA 02301
Email [email protected]

Timothy Edwin Murphy

Name / Names Timothy Edwin Murphy
Age 62
Birth Date 1962
Also Known As E Murphy
Person 346 Pharris Dr, Fayetteville, AR 72703
Phone Number 321-952-5783
Possible Relatives


M J Murphy

B J Murphy
Previous Address 703 Pine St, Melbourne Beach, FL 32951
703 Pine St, Melbourne Bch, FL 32951
703 Pine St, Melbourne, FL 32951
4 Dellwood Dr, Little Rock, AR 72209
975 Sonesta Ave #D102, Palm Bay, FL 32905
Dellwood, Little Rock, AR 72209
Dellwood Ci, Little Rock, AR 72209
975 Sonesta Ave #204D, Palm Bay, FL 32905
975 Sonesta Ave, Palm Bay, FL 32905
1005 Bristol Ct #1005, Alpharetta, GA 30022
632 Putman St #42, Fayetteville, AR 72701
975 Sonesta Ave #D204, Palm Bay, FL 32905
707 Woodlawn Dr, Fayetteville, AR 72701

Timothy Micha Murphy

Name / Names Timothy Micha Murphy
Age 62
Birth Date 1962
Also Known As T Murphy
Person Octavia Path, Weymouth, MA 02188
Phone Number 781-340-7445
Possible Relatives




R Murphy
Previous Address 52 Lakecrest Path, Weymouth, MA 02189
52 Lakecrest Path, East Weymouth, MA 02189
7 Whitby Ter #2, Dorchester, MA 02125
Whitby Te, Dorchester, MA 02125
32 Auckland St #3, Dorchester, MA 02125
573 Broad St, Weymouth, MA 02189
50 Lakecrest Path, Weymouth, MA 02189
Email [email protected]
Associated Business Action Pest Control, Inc

Timothy J Murphy

Name / Names Timothy J Murphy
Age 63
Birth Date 1961
Person 9912 47th St, Sunrise, FL 33351
Possible Relatives
Previous Address 3015 51st St, Fort Lauderdale, FL 33312

Timothy John Murphy

Name / Names Timothy John Murphy
Age 63
Birth Date 1961
Also Known As John T Murphy
Person 4702 89th Ct, Miami, FL 33165
Phone Number 305-223-6035
Possible Relatives



Previous Address 12804 146th Ln, Miami, FL 33186
4702 89th Ave, Miami, FL 33165
4702 Pine Dr, Miami, FL 33143
12804 146th Ter, Miami, FL 33186
4702 85th, Miami, FL 33143

Timothy Murphy

Name / Names Timothy Murphy
Age 64
Birth Date 1960
Also Known As Tim R Murphy
Person 1407 Jennifer St, Springdale, AR 72762
Phone Number 479-751-9028
Possible Relatives


Previous Address 3263 Mountain Rd, Springdale, AR 72764
1700 West End St, Springdale, AR 72764
1700 End, Springdale, AR 72764
1700 End St, Springdale, AR 72764
RR 6 CREWS, Springdale, AR 72764
71 Hwy, Springdale, AR 72764

Timothy Patrick Murphy

Name / Names Timothy Patrick Murphy
Age 64
Birth Date 1960
Person 21 High St, Suffield, CT 06078
Phone Number 860-668-6198
Possible Relatives
Previous Address 963 Carew St #1, Springfield, MA 01104
16 Acushnet Ave, Springfield, MA 01105

Timothy P Murphy

Name / Names Timothy P Murphy
Age 65
Birth Date 1959
Person 9 Birmingham Rd, Worcester, MA 01606
Phone Number 508-852-0878
Possible Relatives

K Murphy
Previous Address 534 Lincoln St, Amherst, MA 01002
534 Lincoln, Amherst, MA 01002
Birmingham, Worcester, MA 01606
37 June St #2, Worcester, MA 01602

Timothy Patrick Murphy

Name / Names Timothy Patrick Murphy
Age 66
Birth Date 1958
Also Known As Timothy Murhpy
Person 14 Warner St, Somerville, MA 02144
Phone Number 512-246-9574
Possible Relatives







Previous Address 18 Bromfield Rd #A, Somerville, MA 02144
20 Bromfield Rd, Somerville, MA 02144
27 Warner St #3, Somerville, MA 02144
12 Mystic Valley Pkwy, Arlington, MA 02474
3810 Bent Brook Dr, Round Rock, TX 78664
20 Cottage Ave, Somerville, MA 02144
1745 173rd Ave, Beaverton, OR 97006
15963 Foxborough Cir, Beaverton, OR 97006
15965 Foxborough Cir, Beaverton, OR 97006
6263 McNeil Dr #233, Austin, TX 78729
12 Mystic St, Arlington, MA 02474
15960 Foxborough Cir, Beaverton, OR 97006
19 Heather Row, Tewksbury, MA 01876
Email [email protected]

Timothy J Murphy

Name / Names Timothy J Murphy
Age 68
Birth Date 1956
Person 3216 Michigan Ave, Metairie, LA 70003
Phone Number 504-443-6432
Possible Relatives

Lisa Murp

Timothy C Murphy

Name / Names Timothy C Murphy
Age 70
Birth Date 1954
Person 41 Summit St, South Hadley, MA 01075
Phone Number 413-539-9181
Possible Relatives
Karen M Lunney


K Murphy

Previous Address 55 Shadow Brook Est, South Hadley, MA 01075
917 Brices Ct #A, New Bern, NC 28562
41 Summit St #38, South Hadley, MA 01075
41 Summit St #25, South Hadley, MA 01075
55 Baker St #55, South Hadley, MA 01075
39 Autumn Ln #39, Amherst, MA 01002
41 Summit St #26, South Hadley, MA 01075
26 Summit St #26, South Hadley, MA 01075
1946 PO Box, Westfield, MA 01086
61 Pine St, Amherst, MA 01002
46 Main St, South Hadley, MA 01075
39 Pine St, Amherst, MA 01002
135 Leverett Rd, Amherst, MA 01002

Timothy C Murphy

Name / Names Timothy C Murphy
Age 73
Birth Date 1951
Person 336 Mendon St, Upton, MA 01568
Phone Number 508-529-8201
Possible Relatives







Previous Address 1057 Edgell Rd, Framingham, MA 01701
183 Danforth St, Framingham, MA 01701
732 Waverly St, Framingham, MA 01702

Timothy L Murphy

Name / Names Timothy L Murphy
Age 74
Birth Date 1950
Person 31 Canton Dr, Hartfield, VA 23071
Phone Number 804-776-7758
Possible Relatives
Kimothy L Murphy
Previous Address 486 PO Box, Hartfield, VA 23071
52 Ridge Rd, Halifax, MA 02338
3110 Ambrose Rd, Hayes, VA 23072
3793 Stream Dr, Gloucester, VA 23061
651 State St, Hanson, MA 02341

Timothy R Murphy

Name / Names Timothy R Murphy
Age 75
Birth Date 1949
Also Known As Tim Murphy
Person 2100 Ocean Ln #1707, Ft Lauderdale, FL 33316
Possible Relatives


Previous Address 2516 Atlantic Blvd #1, Fort Lauderdale, FL 33305
2624 27th Ave, Fort Lauderdale, FL 33306
7274 PO Box, Fort Lauderdale, FL 33338
333 Sunset Dr #703, Fort Lauderdale, FL 33301
Email [email protected]
Associated Business Millionaires Are Us, Inc

Timothy W Murphy

Name / Names Timothy W Murphy
Age 87
Birth Date 1936
Also Known As Timothy F Murphy
Person 15 Everett Ave, Watertown, MA 02472
Phone Number 617-924-8534
Previous Address 35409 PO Box, Brighton, MA 02135
587 Weld St, West Roxbury, MA 02132

Timothy E Murphy

Name / Names Timothy E Murphy
Age 90
Birth Date 1933
Also Known As Thos Murphy
Person 34 Rencelau St, Springfield, MA 01118
Phone Number 413-734-0537
Possible Relatives







Previous Address 122 Overlook Dr, Springfield, MA 01118
284 Abbott St, Springfield, MA 01118
21 Greylawn Ave, Warwick, RI 02889
208 Abbott St, Springfield, MA 01118
254 Abbott St, Springfield, MA 01118
43 Vadnais St, Springfield, MA 01104
Email [email protected]

Timothy A Murphy

Name / Names Timothy A Murphy
Age 95
Birth Date 1928
Person 11 Robbins Hill Rd, Brewster, MA 02631
Phone Number 508-896-7661
Possible Relatives
Previous Address 2301 Wynnwood Rd, Wilmington, DE 19810
2205 Windfield Ct, Glen Mills, PA 19342
Springfield Farms, Glen Mills, PA 19342
RR 4, Brewster, MA 02631

Timothy W Murphy

Name / Names Timothy W Murphy
Age N/A
Person 12054 Captains Lndg, North Palm Beach, FL 33408
Possible Relatives

Timothy Murphy

Name / Names Timothy Murphy
Age N/A
Person 1721 2ND AVE, OPELIKA, AL 36801
Phone Number 334-749-3863

Timothy E Murphy

Name / Names Timothy E Murphy
Age N/A
Person 605 BENHAM AVE, SCOTTSBORO, AL 35768
Phone Number 256-218-4091

Timothy Murphy

Name / Names Timothy Murphy
Age N/A
Person 3601 W TIERRA BUENA LN UNIT 20, 8 PHOENIX, AZ 85053

Timothy M Murphy

Name / Names Timothy M Murphy
Age N/A
Person 192 COUNTY ROAD 306, LOT 2 PIEDMONT, AL 36272

Timothy Murphy

Name / Names Timothy Murphy
Age N/A
Person 221 LITTLEJOHN DR, PIEDMONT, AL 36272

Timothy J Murphy

Name / Names Timothy J Murphy
Age N/A
Person 1174 MOUNTAIN DR, MOBILE, AL 36693

Timothy P Murphy

Name / Names Timothy P Murphy
Age N/A
Person 21182 AYRSHIRE LN, FAIRHOPE, AL 36532

Timothy H Murphy

Name / Names Timothy H Murphy
Age N/A
Person 801 THE TRCE W, JASPER, AL 35504

Timothy I Murphy

Name / Names Timothy I Murphy
Age N/A
Person 206 COTTAGE CIR, KENAI, AK 99611

Timothy M Murphy

Name / Names Timothy M Murphy
Age N/A
Person PO BOX 242071, ANCHORAGE, AK 99524

Timothy M Murphy

Name / Names Timothy M Murphy
Age N/A
Person 10 Army St, Randolph, MA 02368

Timothy Murphy

Name / Names Timothy Murphy
Age N/A
Person 10451 E ROCK CREEK LN, PEARCE, AZ 85625
Phone Number 520-824-3465

Timothy J Murphy

Name / Names Timothy J Murphy
Age N/A
Person 134 OAK HOLLOW RD, MONROEVILLE, AL 36460
Phone Number 251-575-1971

Timothy Murphy

Name / Names Timothy Murphy
Age N/A
Person 7967 LEE ROAD 279, VALLEY, AL 36854
Phone Number 334-737-0989

Timothy Murphy

Name / Names Timothy Murphy
Age N/A
Person 200 MORROW AVE, EUTAW, AL 35462
Phone Number 205-372-1102

Timothy Murphy

Name / Names Timothy Murphy
Age N/A
Person 144 OLD SHADY GROVE RD, PIEDMONT, AL 36272
Phone Number 256-792-9137

Timothy M Murphy

Name / Names Timothy M Murphy
Age N/A
Person 1146 TOM CAT RD, PIEDMONT, AL 36272
Phone Number 256-494-0028

Timothy S Murphy

Name / Names Timothy S Murphy
Age N/A
Person 20210 BABBIE RD, ANDALUSIA, AL 36421
Phone Number 334-493-2332

Timothy R Murphy

Name / Names Timothy R Murphy
Age N/A
Person 816 CENTER ST N, BIRMINGHAM, AL 35204
Phone Number 205-323-6070

Timothy Murphy

Name / Names Timothy Murphy
Age N/A
Person 4963 SEVEN PINE CIR, HUNTSVILLE, AL 35816
Phone Number 256-722-3090

Timothy M Murphy

Name / Names Timothy M Murphy
Age N/A
Person 202 W BAILEY SPRINGS DR, FLORENCE, AL 35634
Phone Number 256-766-5007

Timothy R Murphy

Name / Names Timothy R Murphy
Age N/A
Person 354 S MOBILE ST, FAIRHOPE, AL 36532
Phone Number 251-929-7842

Timothy C Murphy

Name / Names Timothy C Murphy
Age N/A
Person 2514 AUDUBON LN SE, OWENS CROSS ROADS, AL 35763
Phone Number 256-539-3353

Timothy H Murphy

Name / Names Timothy H Murphy
Age N/A
Person 810 HILLSDALE RD, JASPER, AL 35504
Phone Number 205-295-2459

Timothy Murphy

Name / Names Timothy Murphy
Age N/A
Person 901 HARGROVE RD, APT 15A TUSCALOOSA, AL 35401
Phone Number 205-464-0231

Timothy S Murphy

Name / Names Timothy S Murphy
Age N/A
Person 40 TREE LINE DR, ODENVILLE, AL 35120
Phone Number 205-629-7685

Timothy Murphy

Name / Names Timothy Murphy
Age N/A
Person 14015 SANDHURST DR SW, HUNTSVILLE, AL 35803
Phone Number 256-881-6897

Timothy Murphy

Name / Names Timothy Murphy
Age N/A
Person 2637 PIKE RD, APT H BIRMINGHAM, AL 35208
Phone Number 205-786-7759

Timothy Murphy

Name / Names Timothy Murphy
Age N/A
Person 3303 CRESCENT DR, BESSEMER, AL 35023
Phone Number 205-497-9565

Timothy A Murphy

Name / Names Timothy A Murphy
Age N/A
Person 7057 S AVENIDA DEL RECUERDO, TUCSON, AZ 85756

TIMOTHY MURPHY

Business Name Z-CLIP INTERNATIONAL FENCE SYSTEMS, LLC
Person Name TIMOTHY MURPHY
Position Mmember
State AZ
Address 7060 MONTE CIR 7060 MONTE CIR, MESA, AZ 89208
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC14886-1996
Creation Date 1996-10-11
Expiried Date 2026-10-11
Type Domestic Limited-Liability Company

TIMOTHY MURPHY

Business Name Z-CLIP INTERNATIONAL FENCE SYSTEMS, LLC
Person Name TIMOTHY MURPHY
Position Mmember
State AZ
Address 3530 N HAWES RD. BOX 8 3530 N HAWES RD. BOX 8, MESA, AZ 85207
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC14886-1996
Creation Date 1996-10-11
Expiried Date 2026-10-11
Type Domestic Limited-Liability Company

Timothy Murphy

Business Name Virginia Reed Tea Company
Person Name Timothy Murphy
Position company contact
State WI
Address 6613 Seybold Rd Suite G Madison, , WI 53719
SIC Code 941102
Phone Number 612-789-6816
Email [email protected]

TIMOTHY MURPHY

Business Name VIRGINIA REED TEA COMPANY
Person Name TIMOTHY MURPHY
Position company contact
State WI
Address 6613 SEYBOLD RD STE C, MADISON, WI 53719
SIC Code 594201
Phone Number 612-789-6816
Email [email protected]

TIMOTHY L MURPHY

Business Name VILLA CONSTRUCTION, INC.
Person Name TIMOTHY L MURPHY
Position President
State NV
Address 5680 N JONES 5680 N JONES, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C3200-2002
Creation Date 2002-02-06
Type Domestic Corporation

TIMOTHY MURPHY

Business Name VALUERITE RESTORATIONS, INC.
Person Name TIMOTHY MURPHY
Position CEO
Corporation Status Dissolved
Agent 819 N ROANNE ST, ANAHEIM, CA 92801
Care Of 17853 SANTIAGO BLVD STE 107 PO BOX 178, VILLA PARK, CA 92861
CEO TIMOTHY MURPHY 819 N ROANNE ST, ANAHEIM, CA 92801
Incorporation Date 2009-03-04

TIMOTHY MURPHY

Business Name VALUERITE RESTORATIONS, INC.
Person Name TIMOTHY MURPHY
Position registered agent
Corporation Status Dissolved
Agent TIMOTHY MURPHY 819 N ROANNE ST, ANAHEIM, CA 92801
Care Of 17853 SANTIAGO BLVD STE 107 PO BOX 178, VILLA PARK, CA 92861
CEO TIMOTHY MURPHY819 N ROANNE ST, ANAHEIM, CA 92801
Incorporation Date 2009-03-04

TIMOTHY MURPHY

Business Name UNIVERSAL ESSENCE, INC.
Person Name TIMOTHY MURPHY
Position registered agent
State GA
Address 53 QUAIL RUN, DECATUR, GA 30035
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-07-31
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Timothy Murphy

Business Name Truman Bank
Person Name Timothy Murphy
Position company contact
State MO
Address 8151 Clayton Rd Ste 100, Saint Louis, MO 63117
Phone Number
Email [email protected]
Title Board Member

Timothy Murphy

Business Name Trinity Episcopal Church Inc
Person Name Timothy Murphy
Position company contact
State AL
Address P.O. BOX M Florence AL 35631-1912
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 256-764-6149
Number Of Employees 4
Annual Revenue 192000

Timothy Murphy

Business Name Timothy R. Murphy
Person Name Timothy Murphy
Position company contact
State KY
Address 519 N. Hite Ave., Louisville, KY 40206
SIC Code 521131
Phone Number
Email [email protected]

Timothy Murphy

Business Name Timothy Murphy Architects
Person Name Timothy Murphy
Position company contact
State MA
Address 380 High St # 604 Holyoke MA 01040-4927
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 413-532-7464
Number Of Employees 4
Annual Revenue 610040
Fax Number 413-532-1788

Timothy Murphy

Business Name Timothy Murphy
Person Name Timothy Murphy
Position company contact
State NY
Address 6929 Erie Road-Suite 508, Derby, NY 14047
SIC Code 821103
Phone Number
Email [email protected]

Timothy Murphy

Business Name Timothy Murphy
Person Name Timothy Murphy
Position company contact
State NY
Address 6929 Erie Road-Suite 508 Derby, , NY 14047
SIC Code 912104
Phone Number 716-864-4750
Email [email protected]

Timothy Murphy

Business Name Timothy Murphy
Person Name Timothy Murphy
Position company contact
State MA
Address 8 Reservoir Ave. - Braintree, STONEHAM, 2180 MA
Phone Number
Email [email protected]

Timothy Murphy

Business Name Timothy J. Murphy
Person Name Timothy Murphy
Position company contact
State MN
Address 4363 Wilshire Blvd., Condo A310 Mound, MN 55364
SIC Code 78103
Phone Number
Email [email protected]

Timothy Murphy

Business Name Timothy J. Murphy
Person Name Timothy Murphy
Position company contact
State IL
Address None - Chicago, CHICAGO, 60614 IL
Email [email protected]

Timothy Murphy

Business Name Timco Computer Svc
Person Name Timothy Murphy
Position company contact
State AK
Address 3707 Sanders St Juneau AK 99801-8843
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 907-790-2680
Number Of Employees 1
Annual Revenue 163280

Timothy Murphy

Business Name Tim Murphy Carpentry Inc
Person Name Timothy Murphy
Position company contact
State IL
Address 1751 W Arthur Ave Chicago IL 60626-3910
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 773-508-5710

Timothy Murphy

Business Name TMurphart
Person Name Timothy Murphy
Position company contact
State MA
Address 169 Tispaquin Street, MIDDLEBORO, 2346 MA
Phone Number 508-946-1047
Email [email protected]

TIMOTHY MURPHY

Business Name TIMOTHY MURPHY, INC.
Person Name TIMOTHY MURPHY
Position CEO
Corporation Status Forfeited
Agent 1688 N WILLIAMSBURG ST, ORANGE, CA 92867
Care Of 1688 N WILLIAMSBURG ST, ORANGE, CA 92867
CEO TIMOTHY MURPHY 1688 N WILLIAMSBURG ST, ORANGE, CA 92867
Incorporation Date 2006-08-28

TIMOTHY MURPHY

Business Name TIMOTHY MURPHY, INC.
Person Name TIMOTHY MURPHY
Position registered agent
Corporation Status Forfeited
Agent TIMOTHY MURPHY 1688 N WILLIAMSBURG ST, ORANGE, CA 92867
Care Of 1688 N WILLIAMSBURG ST, ORANGE, CA 92867
CEO TIMOTHY MURPHY1688 N WILLIAMSBURG ST, ORANGE, CA 92867
Incorporation Date 2006-08-28

TIMOTHY MURPHY

Business Name TIMOTHY MURPHY, INC.
Person Name TIMOTHY MURPHY
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 Permanently Revoked
Corporation Number C7850-2000
Creation Date 2000-03-22
Type Domestic Corporation

TIMOTHY MURPHY

Business Name TIMOTHY MURPHY, INC.
Person Name TIMOTHY MURPHY
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 Permanently Revoked
Corporation Number C7850-2000
Creation Date 2000-03-22
Type Domestic Corporation

TIMOTHY MURPHY

Business Name TIMOTHY MURPHY, INC.
Person Name TIMOTHY MURPHY
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 Permanently Revoked
Corporation Number C7850-2000
Creation Date 2000-03-22
Type Domestic Corporation

TIMOTHY MURPHY

Business Name TIMOTHY MURPHY, INC.
Person Name TIMOTHY MURPHY
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 Permanently Revoked
Corporation Number C7850-2000
Creation Date 2000-03-22
Type Domestic Corporation

Timothy Murphy

Business Name THE D.S. BROWN COMPANY
Person Name Timothy Murphy
Position registered agent
State NY
Address 3556 Lake Shore Rd., Buffalo, NY 14219
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-08-14
Entity Status Active/Compliance
Type Secretary

TIMOTHY J MURPHY

Business Name SUPPLY MANAGEMENT INCORPORATED
Person Name TIMOTHY J MURPHY
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-28
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

TIMOTHY MURPHY

Business Name STRATEGIC BUSINESS ADVISORS, INC.
Person Name TIMOTHY MURPHY
Position Treasurer
State NV
Address P O BOX 27740 P O BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15373-1999
Creation Date 1999-06-22
Type Domestic Corporation

TIMOTHY MURPHY

Business Name STRATEGIC BUSINESS ADVISORS, INC.
Person Name TIMOTHY MURPHY
Position Secretary
State NV
Address P O BOX 27740 P O BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15373-1999
Creation Date 1999-06-22
Type Domestic Corporation

TIMOTHY MURPHY

Business Name STRATEGIC BUSINESS ADVISORS, INC.
Person Name TIMOTHY MURPHY
Position Director
State NV
Address P O BOX 27740 P O BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15373-1999
Creation Date 1999-06-22
Type Domestic Corporation

TIMOTHY MURPHY

Business Name SPORTSINTERNS, INC.
Person Name TIMOTHY MURPHY
Position CEO
Corporation Status Dissolved
Agent 6161 PASEO VALENCIA, RANCHO SANTA FE, CA 92067
Care Of 6161 PASEO VALENCIA, RANCHO SANTA FE, CA 92067
CEO TIMOTHY MURPHY 6161 PASEO VALENCIA, RANCHO SANTA FE, CA 92067
Incorporation Date 2004-03-22

TIMOTHY MURPHY

Business Name SPORTSINTERNS, INC.
Person Name TIMOTHY MURPHY
Position registered agent
Corporation Status Dissolved
Agent TIMOTHY MURPHY 6161 PASEO VALENCIA, RANCHO SANTA FE, CA 92067
Care Of 6161 PASEO VALENCIA, RANCHO SANTA FE, CA 92067
CEO TIMOTHY MURPHY6161 PASEO VALENCIA, RANCHO SANTA FE, CA 92067
Incorporation Date 2004-03-22

TIMOTHY MURPHY

Business Name SHOWPORT, INC.
Person Name TIMOTHY MURPHY
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-03-18
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

TIMOTHY MURPHY

Business Name SHILOH GROUP, INC.
Person Name TIMOTHY MURPHY
Position Secretary
State NV
Address 4001 S DECATUR #37 4001 S DECATUR #37, LAS VEGAS, NV 891035800
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29995-1998
Creation Date 1998-12-23
Type Domestic Corporation

TIMOTHY MURPHY

Business Name SHILOH GROUP, INC.
Person Name TIMOTHY MURPHY
Position Treasurer
State NV
Address 4001 S DECATUR #37 4001 S DECATUR #37, LAS VEGAS, NV 891035800
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29995-1998
Creation Date 1998-12-23
Type Domestic Corporation

TIMOTHY MURPHY

Business Name SHILOH GROUP, INC.
Person Name TIMOTHY MURPHY
Position President
State NV
Address 4001 S DECATUR #37 4001 S DECATUR #37, LAS VEGAS, NV 891035800
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C29995-1998
Creation Date 1998-12-23
Type Domestic Corporation

Timothy Murphy

Business Name Retired Community
Person Name Timothy Murphy
Position company contact
State FL
Address 6701 82nd Ave Pinellas Park FL 33781-1103
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 727-541-2661

Timothy Murphy

Business Name Priests Of The Sacred Heart
Person Name Timothy Murphy
Position company contact
State FL
Address 6701 82nd Ave Pinellas Park FL 33781-1103
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 727-541-2661
Number Of Employees 9

TIMOTHY J MURPHY

Business Name P-MARK CONSULTING, INC.
Person Name TIMOTHY J MURPHY
Position registered agent
State GA
Address 110 WINTERBERRY COURT, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-08-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

TIMOTHY J. MURPHY

Business Name ORSUS MANAGEMENT, INC.
Person Name TIMOTHY J. MURPHY
Position registered agent
State VA
Address 20345 Bowfonds St., Ashburn, VA 20147
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-02-22
Entity Status To Be Dissolved
Type CEO

TIMOTHY J MURPHY

Business Name NORTRAX, INC.
Person Name TIMOTHY J MURPHY
Position registered agent
State FL
Address 4042 PARK OAKS BLVD, Tampa, FL 33610
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-10-18
Entity Status Active/Compliance
Type CEO

Timothy J. MURPHY

Business Name NOMAD CHASSIS, INC.
Person Name Timothy J. MURPHY
Position registered agent
State GA
Address 5231 Crossing Place, Commerce, GA 30529
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-01-29
Entity Status Active/Compliance
Type CFO

Timothy Murphy

Business Name Murphys Home Improvements Inc
Person Name Timothy Murphy
Position company contact
State CO
Address 2108 N Nevada Ave Colorado Springs CO 80907-6917
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 719-574-2521
Number Of Employees 4
Annual Revenue 352800

Timothy Murphy

Business Name Murphy's Psychology Assoc
Person Name Timothy Murphy
Position company contact
State IA
Address 1918 N Main St # B Davenport IA 52803-2909
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 563-322-7707
Number Of Employees 4
Annual Revenue 237120
Fax Number 563-322-7710

Timothy Murphy

Business Name Murphy Timothy J
Person Name Timothy Murphy
Position company contact
State FL
Address 201 S Biscayne Blvd Ste 1 Miami FL 33131-4332
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 305-379-9137

Timothy Murphy

Business Name Murphy Timmothy
Person Name Timothy Murphy
Position company contact
State IL
Address 4429 W Leland Ave Chicago IL 60630-4011
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 773-777-7542

Timothy Murphy

Business Name Murphy & Sons Inc
Person Name Timothy Murphy
Position company contact
State CT
Address 85 Woodbury Ave Stamford CT 06907-1930
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 203-869-7619
Number Of Employees 2

Timothy Murphy

Business Name Modern Motor Inc
Person Name Timothy Murphy
Position company contact
State IL
Address 915 S Belt W Belleville IL 62220-2327
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 618-235-8800
Number Of Employees 3
Annual Revenue 1882770

TIMOTHY MURPHY

Business Name MURPHY, TIMOTHY
Person Name TIMOTHY MURPHY
Position company contact
State PA
Address 1007 east way, LATROBE, PA 15650
SIC Code 821103
Phone Number
Email [email protected]

TIMOTHY MURPHY

Business Name MURPHY, TIMOTHY
Person Name TIMOTHY MURPHY
Position company contact
State OH
Address 579 Lacrosse Drive, MACEDONIA, OH 44056
SIC Code 821103
Phone Number
Email [email protected]

Timothy James MURPHY

Business Name MURPHY MECHANICAL SERVICES INC.
Person Name Timothy James MURPHY
Position registered agent
State GA
Address 5231 Crossing Place, Commerce, GA 30549
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-05-11
Entity Status Active/Compliance
Type CFO

TIMOTHY REED MURPHY

Business Name MURPHSTAR RECORDS, INC.
Person Name TIMOTHY REED MURPHY
Position registered agent
State GA
Address 1515 HUNTINGDON CHASE, ATLANTA, GA 30350
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-06-08
End Date 2012-09-03
Entity Status Admin. Dissolved
Type CEO

TIMOTHY R. MURPHY

Business Name MHC TRUCK LEASING, INC.
Person Name TIMOTHY R. MURPHY
Position registered agent
State KS
Address 11120 Tomahawk Creek Pkwy Suite 200-A, Leawood, KS 66211
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2005-01-11
Entity Status Active/Owes Current Year AR
Type CEO

TIMOTHY MURPHY

Business Name MEDICAL EDUCATIONAL CONSULTANTS, INC.
Person Name TIMOTHY MURPHY
Position registered agent
Corporation Status Suspended
Agent TIMOTHY MURPHY 623 W FOOTHILL BLVD, GLENDORA, CA 91741
Care Of PATRICK BERNARD MURPHY 623 W FOOTHILL BLVD, GLENDORA, CA 91741
Incorporation Date 2002-08-21
Corporation Classification Public Benefit

Timothy Murphy

Business Name LAMBDA HOUSING ASSOCIATION, INC.
Person Name Timothy Murphy
Position registered agent
State GA
Address 504 Thrasher Street, Norcross, GA 30071
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1949-12-02
Entity Status Active/Compliance
Type CFO

Timothy Murphy

Business Name Investors Capital Corporation
Person Name Timothy Murphy
Position company contact
State MA
Address 230 Broadway Fl 2, Lynnfield, MA 1940
Phone Number
Email [email protected]
Title President

TIMOTHY JAMES MURPHY

Business Name INTEGRET PRODUCTS LLC
Person Name TIMOTHY JAMES MURPHY
Position Mmember
State NV
Address 711 S CARSON ST STE 4A 711 S CARSON ST STE 4A, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC5399-2001
Creation Date 2001-05-22
Expiried Date 2501-05-22
Type Domestic Limited-Liability Company

TIMOTHY B MURPHY

Business Name I.C.C. NEVADA AGENCY INC.
Person Name TIMOTHY B MURPHY
Position Treasurer
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6658-2001
Creation Date 2001-03-16
Type Domestic Corporation

TIMOTHY JAMES: MURPHY

Business Name HERO HANKY, LLC
Person Name TIMOTHY JAMES: MURPHY
Position Manager
State MN
Address 4363 WILSHIRE BLVD CONDO A310 4363 WILSHIRE BLVD CONDO A310, MOUND, MN 55364
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11822-2001
Creation Date 2001-10-31
Expiried Date 2501-10-31
Type Domestic Limited-Liability Company

Timothy Murphy

Business Name General Saw Company
Person Name Timothy Murphy
Position company contact
State FL
Address 2902 E Sligh Ave Tampa FL 33610-1412
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3441
SIC Description Fabricated Structural Metal
Phone Number 813-231-3167

Timothy Murphy

Business Name General Saw Co
Person Name Timothy Murphy
Position company contact
State FL
Address 2902 E Sligh Ave Tampa FL 33610-1412
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 813-231-3167
Number Of Employees 12
Annual Revenue 1876950
Fax Number 813-231-8421

TIMOTHY DANIEL MURPHY

Business Name GOLDEN ISLES MILLWORKS, INC.
Person Name TIMOTHY DANIEL MURPHY
Position registered agent
State GA
Address 160 PARADISE MARSH CIRCLE, BRUNSWICK, GA 31525
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-03-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

TIMOTHY R MURPHY

Business Name GEORGIA KENWORTH, INC.
Person Name TIMOTHY R MURPHY
Position registered agent
State KS
Address 11120 Tomahawk Creek Pkwy, Leawood, KS 66211
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-15
Entity Status Active/Compliance
Type CEO

TIMOTHY E MURPHY

Business Name FINANCIAL HORIZONS SECURITIES CORPORATION
Person Name TIMOTHY E MURPHY
Position registered agent
State OH
Address ONE NATIONWIDE PLAZA, COLUMBUS, OH 43215
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-03-22
End Date 1996-12-10
Entity Status Withdrawn
Type CEO

Timothy Murphy

Business Name Especially For You
Person Name Timothy Murphy
Position company contact
State AR
Address 522 W 19th St El Dorado AR 71730-8371
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 870-862-4252
Email [email protected]
Number Of Employees 5
Annual Revenue 495000

TIMOTHY MURPHY

Business Name ELK GROVE FIRST
Person Name TIMOTHY MURPHY
Position registered agent
Corporation Status Dissolved
Agent TIMOTHY MURPHY 9157 LAGUNA SPRINGS, ELK GROVE, CA 95758
Care Of PO BOX 2704, ELK GROVE, CA 95759-2704
CEO DAVID P LINDSAY8909 CASTLE PARK DR, ELK GROVE, CA 95624
Incorporation Date 2010-08-31
Corporation Classification Public Benefit

Timothy Murphy

Business Name Di Sesa Christopher F Attorney
Person Name Timothy Murphy
Position company contact
State MA
Address 11 Park Street, Leominster, 1453 MA
Phone Number
Email [email protected]

Timothy Murphy

Business Name Delaware Restaurant Association
Person Name Timothy Murphy
Position company contact
State DE
Address 168 Elkton Road Suite 207, Newark, DE 19711
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Timothy Murphy

Business Name Complete Detail Inc
Person Name Timothy Murphy
Position company contact
State CT
Address 37 McKenna Dr Middletown CT 06457-4013
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 860-344-9795

Timothy Murphy

Business Name Christian Science Reading Room
Person Name Timothy Murphy
Position company contact
State FL
Address 2007 Vernon Pl Melbourne FL 32901-5440
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 321-723-5724
Number Of Employees 7

Timothy Murphy

Business Name Capitol Hill Care Pharmacy
Person Name Timothy Murphy
Position company contact
State DC
Address 650 Pennsylvania Ave SE Washington DC 20003-4318
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 202-548-0008
Email [email protected]
Number Of Employees 3
Annual Revenue 532530
Fax Number 202-548-0017
Website www.carepharmacies.com

Timothy Murphy

Business Name Calibre Associates, LLC
Person Name Timothy Murphy
Position company contact
State GA
Address 6260 Aberdeen Drive, Atlanta, GA 30328
SIC Code 866107
Phone Number
Email [email protected]

TIMOTHY MURPHY

Business Name CREEP, INC
Person Name TIMOTHY MURPHY
Position Director
State FL
Address 1049 WINDING WATERS CIRCLE, SUITE 200 1049 WINDING WATERS CIRCLE, SUITE 200, WINTER SPRINGS, FL 32708
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0395262005-5
Creation Date 2005-06-22
Type Domestic Corporation

TIMOTHY MURPHY

Business Name CREEP, INC
Person Name TIMOTHY MURPHY
Position Treasurer
State FL
Address 1049 WINDING WATES CIRCLE, SUITE 200 1049 WINDING WATES CIRCLE, SUITE 200, WINTER SPRINGS, FL 32708
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0395262005-5
Creation Date 2005-06-22
Type Domestic Corporation

TIMOTHY MURPHY

Business Name CREEP, INC
Person Name TIMOTHY MURPHY
Position Secretary
State FL
Address 1049 WINDING WATERS CIRCLE, SUITE 200 1049 WINDING WATERS CIRCLE, SUITE 200, WINTER SPRINGS, FL 32708
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0395262005-5
Creation Date 2005-06-22
Type Domestic Corporation

TIMOTHY MURPHY

Business Name CREEP, INC
Person Name TIMOTHY MURPHY
Position President
State FL
Address 1049 WINDING WATERS CIRCLE, SUITE 200 1049 WINDING WATERS CIRCLE, SUITE 200, WINTER SPRINGS, FL 32708
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0395262005-5
Creation Date 2005-06-22
Type Domestic Corporation

TIMOTHY MURPHY

Business Name CORBETT GORDON, P.C.
Person Name TIMOTHY MURPHY
Position registered agent
Corporation Status Surrendered
Agent TIMOTHY MURPHY 501 14TH ST STE 200, OAKLAND, CA 94612
Care Of 1001 SW FIFTH AVE STE 1600, PORTLAND, OR 97204
CEO CORBETT GORDON1001 SW FIFTH AVE STE 1600, PORTLAND, OR 97204
Incorporation Date 2003-12-22

TIMOTHY MURPHY

Business Name CHRIS SPENCER ENTERPRISES, INCORPORATED
Person Name TIMOTHY MURPHY
Position registered agent
Corporation Status Active
Agent TIMOTHY MURPHY 1130 N LIMA ST, BURBANK, CA 91505
Care Of 1130 N LIMA ST, BURBANK, CA 91505
CEO CHRISTOPHER MATTHEW SPENCER1130 N LIMA ST, BURBANK, CA 91505
Incorporation Date 1988-08-25

TIMOTHY MURPHY

Business Name CARLSBAD 5000, INC.
Person Name TIMOTHY MURPHY
Position registered agent
Corporation Status Dissolved
Agent TIMOTHY MURPHY 2431 MORENA BLVD., SUITE 2H, SAN DIEGO, CA 92110
Care Of 2431 MORENA BLVD., SUITE 2H, SAN DIEGO, CA 92110
CEO TIMOTHY MURPHY1038 TURQUOISE, #1, SAN DIEGO, CA 92110
Incorporation Date 1988-12-28

TIMOTHY MURPHY

Business Name CARLSBAD 5000, INC.
Person Name TIMOTHY MURPHY
Position CEO
Corporation Status Dissolved
Agent 2431 MORENA BLVD., SUITE 2H, SAN DIEGO, CA 92110
Care Of 2431 MORENA BLVD., SUITE 2H, SAN DIEGO, CA 92110
CEO TIMOTHY MURPHY 1038 TURQUOISE, #1, SAN DIEGO, CA 92110
Incorporation Date 1988-12-28

TIMOTHY MURPHY

Business Name CAPITAL INVESTORS, INC.
Person Name TIMOTHY MURPHY
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 Revoked
Corporation Number C28393-1999
Creation Date 1999-11-16
Type Domestic Corporation

Timothy Murphy

Business Name Business Systems Development, Inc.
Person Name Timothy Murphy
Position company contact
State NJ
Address 5 Deer Run, FRENCHTOWN, 8825 NJ
Phone Number
Email [email protected]

Timothy Murphy

Business Name Bromberg & Sunstein
Person Name Timothy Murphy
Position company contact
State MA
Address 125 Summer St Ste 1100, Boston, MA 2110
Phone Number
Email [email protected]
Title Attorney

Timothy Murphy

Business Name Blue Ribbon Construction
Person Name Timothy Murphy
Position company contact
State IL
Address 3551 W 111th St Chicago IL 60655-3331
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 773-779-4900
Fax Number 773-779-9492

Timothy Murphy

Business Name BlimpBabes
Person Name Timothy Murphy
Position company contact
State MN
Address 4363 wilshire Blvd. Condo A-310, Mound, MN 55364
SIC Code 521128
Phone Number
Email [email protected]

Timothy Murphy

Business Name Bay Podiatry
Person Name Timothy Murphy
Position company contact
State AL
Address 28850 Us Highway 98 # 102 Daphne AL 36526-7250
Industry Health Services (Services)
SIC Code 8043
SIC Description Offices And Clinics Of Podiatrists
Phone Number 251-621-8699
Number Of Employees 4
Annual Revenue 403920
Fax Number 251-621-7450

TIMOTHY MURPHY

Business Name BOSTON MEDICAL SYSTEMS
Person Name TIMOTHY MURPHY
Position company contact
State MA
Address 60 STATE STREET SUITE 700, BOSTON, MA 2109
SIC Code 701101
Phone Number
Email [email protected]

TIMOTHY A MURPHY

Business Name BESS' SALON INC.
Person Name TIMOTHY A MURPHY
Position Treasurer
State NV
Address 2373 SIERRA SUNRISE 2373 SIERRA SUNRISE, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1971-1994
Creation Date 1994-02-08
Type Domestic Corporation

TIMOTHY A MURPHY

Business Name BESS' SALON INC.
Person Name TIMOTHY A MURPHY
Position Secretary
State NV
Address 2373 SIERRA SUNRISE 2373 SIERRA SUNRISE, LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1971-1994
Creation Date 1994-02-08
Type Domestic Corporation

TIMOTHY MURPHY

Business Name B.A.M. CONSTRUCTION/DESIGN, INC.
Person Name TIMOTHY MURPHY
Position registered agent
Corporation Status Active
Agent TIMOTHY MURPHY 15715 JANINE STREET, WHITTIER, CA 92673
Care Of 150 W CHANNEL ROAD, SANTA MONICA, CA 90402
CEO BRIAN A MURPHY150 W CHANNEL ROAD, SANTA MONICA, CA 90402
Incorporation Date 1984-08-09

TIMOTHY J MURPHY

Business Name B. F. ATLANTA, INC.
Person Name TIMOTHY J MURPHY
Position registered agent
State GA
Address 4009 HALISPORT VIEW, KENNESAW, GA 30144
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-05-12
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Timothy Murphy

Business Name Aztec Traders
Person Name Timothy Murphy
Position company contact
State FL
Address P.O.Box 310, (206 Palm Ave.) Anna Maria, FL 34216
SIC Code 821103
Phone Number
Email [email protected]

Timothy Murphy

Business Name Atlantic Contractors & Development Corp
Person Name Timothy Murphy
Position company contact
State FL
Address 10155 Nw 23rd Ct, Coral Springs, FL 33065
SIC Code 15
Phone Number
Email [email protected]
Title Vice-President

Timothy Murphy

Business Name Animals R Us
Person Name Timothy Murphy
Position company contact
State ID
Address 8901 W State St Boise ID 83714-8329
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 208-853-3535
Number Of Employees 5
Annual Revenue 432600

Timothy Murphy

Business Name Allstate Insurance
Person Name Timothy Murphy
Position company contact
State KY
Address 1400 Indian Mound Dr Mt Sterling KY 40353-1715
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 859-498-1977
Number Of Employees 2
Annual Revenue 278760
Fax Number 859-498-3505

Timothy Murphy

Business Name Air Murphy
Person Name Timothy Murphy
Position company contact
State FL
Address 4611 S University Dr # 112 Fort Lauderdale FL 33328-3817
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 954-424-7499

Timothy Murphy

Business Name Action Cycles
Person Name Timothy Murphy
Position company contact
State MO
Address 5200 N Baltimore St, Kirksville, MO 63501
Phone Number
Email [email protected]
Title Owner

Timothy Murphy

Business Name Abbey Carpet Mart
Person Name Timothy Murphy
Position company contact
State IL
Address 770 Industrial Dr # E Cary IL 60013-1998
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 847-516-9200
Email [email protected]
Number Of Employees 14
Annual Revenue 2111200
Fax Number 847-516-2565
Website www.abbeycarpetmart.com

TIMOTHY MURPHY

Business Name AMERICAN ANCILLARIES MANAGEMENT, L.L.C.
Person Name TIMOTHY MURPHY
Position Mmember
State AZ
Address 3530 N HAWES RD BOX 8 3530 N HAWES RD BOX 8, MESA, AZ 85207
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC3132-1997
Creation Date 1997-08-15
Expiried Date 2025-12-31
Type Domestic Limited-Liability Company

TIMOTHY MURPHY

Person Name TIMOTHY MURPHY
Filing Number 3649706
Position VICE PRESIDENT
State KS
Address 2494 SW 60TH, EL DORADO KS 67042

TIMOTHY MURPHY

Person Name TIMOTHY MURPHY
Filing Number 12673006
Position DIRECTOR
State KS
Address 11120 TCMAHAWK CREEK PARKWAY, LEAWOOD KS 66211

TIMOTHY MURPHY

Person Name TIMOTHY MURPHY
Filing Number 12673006
Position PRESIDENT
State KS
Address 11120 TCMAHAWK CREEK PARKWAY, LEAWOOD KS 66211

TIMOTHY L MURPHY

Person Name TIMOTHY L MURPHY
Filing Number 12538106
Position SR VP

TIMOTHY R MURPHY

Person Name TIMOTHY R MURPHY
Filing Number 12339806
Position DIRECTOR
State KS
Address 11120 TOMAHAWK CREEK PARKWAY, LEAWOOD KS 56211

TIMOTHY R MURPHY

Person Name TIMOTHY R MURPHY
Filing Number 12339806
Position PRESIDENT
State KS
Address 11120 TOMAHAWK CREEK PARKWAY, LEAWOOD KS 56211

TIMOTHY R MURPHY

Person Name TIMOTHY R MURPHY
Filing Number 12291206
Position TREASURER
State KS
Address 11120 TOMAHAWK CREEK PARKWAY, LEAWOOD KS 66211

TIMOTHY R MURPHY

Person Name TIMOTHY R MURPHY
Filing Number 12291206
Position DIRECTOR
State KS
Address 11120 TOMAHAWK CREEK PARKWAY, LEAWOOD KS 66211

TIMOTHY R MURPHY

Person Name TIMOTHY R MURPHY
Filing Number 11478406
Position TREASURER
State MO
Address 1524 NORTH CORRINGTON, KANSAS CITY MO 64120

TIMOTHY R MURPHY

Person Name TIMOTHY R MURPHY
Filing Number 11478406
Position PRESIDENT
State MO
Address 1524 NORTH CORRINGTON, KANSAS CITY MO 64120

TIMOTHY R MURPHY

Person Name TIMOTHY R MURPHY
Filing Number 11478406
Position Director
State MO
Address 1524 NORTH CORRINGTON, KANSAS CITY MO 64120

TIMOTHY R MURPHY

Person Name TIMOTHY R MURPHY
Filing Number 10725806
Position TREASURER
State MO
Address 1524 N CORRINGTON, KANSAS CITY MO 64120

TIMOTHY R MURPHY

Person Name TIMOTHY R MURPHY
Filing Number 10725806
Position PRESIDENT
State MO
Address 1524 N CORRINGTON, KANSAS CITY MO 64120

TIMOTHY R MURPHY

Person Name TIMOTHY R MURPHY
Filing Number 10725806
Position Director
State MO
Address 1524 N CORRINGTON, KANSAS CITY MO 64120

Timothy J Murphy

Person Name Timothy J Murphy
Filing Number 10509106
Position AS

TIMOTHY MURPHY

Person Name TIMOTHY MURPHY
Filing Number 9210106
Position ASSISTANT TREASURER
State WA
Address 605 5TH AVE S SUITE 400, SEATTLE WA 98104

TIMOTHY J MURPHY

Person Name TIMOTHY J MURPHY
Filing Number 6702706
Position MANAGING DIRECTOR

TIMOTHY H MURPHY

Person Name TIMOTHY H MURPHY
Filing Number 5691807
Position CHIEF PRODUCT OFFICER

TIMOTHY MURPHY

Person Name TIMOTHY MURPHY
Filing Number 3649706
Position DIRECTOR
State KS
Address 2494 SW 60TH, EL DORADO KS 67042

TIMOTHY R MURPHY

Person Name TIMOTHY R MURPHY
Filing Number 12291206
Position PRESIDENT
State KS
Address 11120 TOMAHAWK CREEK PARKWAY, LEAWOOD KS 66211

TIMOTHY R MURPHY

Person Name TIMOTHY R MURPHY
Filing Number 10725806
Position CEO
State MO
Address 1524 N CORRINGTON, KANSAS CITY MO 64120

Murphy Timothy J

State FL
Calendar Year 2016
Employer Dept Of Veterans Affairs - St Augustine Svnh
Name Murphy Timothy J
Annual Wage $23,184

Murphy Timothy P

State CT
Calendar Year 2015
Employer Department Of Administrative Services
Job Title Elevator Inspector
Name Murphy Timothy P
Annual Wage $79,943

Murphy Timothy J

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Murphy Timothy J
Annual Wage $1,372

Murphy Timothy J

State CO
Calendar Year 2018
Employer Governor's Office
Job Title Budget & Fiscal Analyst
Name Murphy Timothy J
Annual Wage $125,622

Murphy Timothy

State CO
Calendar Year 2018
Employer City Of Denver
Name Murphy Timothy
Annual Wage $4,576

Murphy Timothy

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Teacher Secondary
Name Murphy Timothy
Annual Wage $47,636

Murphy Timothy

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Coach/Sponsor
Name Murphy Timothy
Annual Wage $1,439

Murphy Timothy J

State CO
Calendar Year 2017
Employer City of Lakewood
Name Murphy Timothy J
Annual Wage $24,419

Murphy Timothy M

State AZ
Calendar Year 2018
Employer Town Of Florence
Job Title Police Officer
Name Murphy Timothy M
Annual Wage $67,881

Murphy Timothy

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Engineering Supervisor
Name Murphy Timothy
Annual Wage $105,914

Murphy Timothy A

State AZ
Calendar Year 2018
Employer Community College Of Pima (Tucson)
Job Title Adjunct
Name Murphy Timothy A
Annual Wage $6,223

Murphy Timothy

State AZ
Calendar Year 2018
Employer City Of Mesa
Job Title Firefighter - 24 Hr
Name Murphy Timothy
Annual Wage $87,434

Murphy Timothy M

State AZ
Calendar Year 2017
Employer Town of Florence
Job Title Police Officer
Name Murphy Timothy M
Annual Wage $66,417

Murphy Timothy

State AZ
Calendar Year 2017
Employer Mesa Fire Department
Name Murphy Timothy
Annual Wage $126,391

Murphy Timothy J

State CT
Calendar Year 2015
Employer Department Of Mental Heath And Addiction Services
Job Title Forensic Nurse
Name Murphy Timothy J
Annual Wage $129,856

Murphy Timothy M

State AZ
Calendar Year 2017
Employer Florence Police Department
Name Murphy Timothy M
Annual Wage $66,417

Murphy Timothy C

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Real Property Services Supvr
Name Murphy Timothy C
Annual Wage $73,195

Murphy Timothy

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Engineering Supervisor
Name Murphy Timothy
Annual Wage $103,334

Murphy Timothy

State AZ
Calendar Year 2017
Employer Community College of Pima (Tucson)
Job Title Instructional Faculty
Name Murphy Timothy
Annual Wage $74,424

Murphy Timothy

State AZ
Calendar Year 2017
Employer Community College of Pima (Tucson)
Job Title Adjunct
Name Murphy Timothy
Annual Wage $4,080

Murphy Timothy

State AZ
Calendar Year 2017
Employer City of Mesa
Job Title Firefighter - 24 Hr-Hta
Name Murphy Timothy
Annual Wage $75,949

Murphy Timothy M

State AZ
Calendar Year 2016
Employer Town Of Florence
Job Title Police Officer
Name Murphy Timothy M
Annual Wage $49,875

Murphy Timothy

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Engineering Supervisor
Name Murphy Timothy
Annual Wage $101,005

Murphy Timothy

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title Youth Sports Coach
Name Murphy Timothy
Annual Wage $1,762

Murphy Timothy

State AZ
Calendar Year 2016
Employer City Of Mesa
Job Title Firefighter - 24 Hr-hta
Name Murphy Timothy
Annual Wage $60,209

Murphy Timothy M

State AZ
Calendar Year 2015
Employer Town Of Florence
Job Title Police Officer
Name Murphy Timothy M
Annual Wage $42,353

Murphy Timothy

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Engineering Supervisor
Name Murphy Timothy
Annual Wage $99,258

Murphy Timothy C

State AZ
Calendar Year 2015
Employer City Of Tucson
Job Title Real Estate Program Coord
Name Murphy Timothy C
Annual Wage $78,154

Murphy Timothy

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Engineering Supervisor
Name Murphy Timothy
Annual Wage $101,005

Murphy Timothy

State AZ
Calendar Year 2015
Employer City Of Scottsdale
Job Title Youth Sports Coach
Name Murphy Timothy
Annual Wage $1,778

Murphy Timothy M

State CT
Calendar Year 2015
Employer Legislative Management
Job Title Permanent Employee
Name Murphy Timothy M
Annual Wage $85,943

Murphy Timothy P

State CT
Calendar Year 2016
Employer Department Of Administrative Services
Job Title Elevator Inspector
Name Murphy Timothy P
Annual Wage $81,493

Murphy Timothy L

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Murphy Timothy L
Annual Wage $34,392

Murphy Timothy A

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Murphy Timothy A
Annual Wage $42,157

Murphy Timothy J

State FL
Calendar Year 2016
Employer Alachua Co Sheriff's Office
Name Murphy Timothy J
Annual Wage $53,538

Murphy Timothy O.

State FL
Calendar Year 2015
Employer Taylor Co School Board
Name Murphy Timothy O.
Annual Wage $48,937

Murphy Timothy L

State FL
Calendar Year 2015
Employer Polk Co Tax Collector
Name Murphy Timothy L
Annual Wage $71,810

Murphy Timothy J

State FL
Calendar Year 2015
Employer Miami-dade County
Name Murphy Timothy J
Annual Wage $32,978

Murphy Timothy

State FL
Calendar Year 2015
Employer Marion Co Bd Of Co Commissioners
Name Murphy Timothy
Annual Wage $27,745

Murphy Timothy J

State FL
Calendar Year 2015
Employer Highlands Co School Board
Name Murphy Timothy J
Annual Wage $56,385

Murphy Timothy E

State FL
Calendar Year 2015
Employer Hamilton Co Sheriff's Dept
Name Murphy Timothy E
Annual Wage $39,744

Murphy Timothy J

State FL
Calendar Year 2015
Employer Dept Of Veterans Affairs - St Augustine Svnh
Name Murphy Timothy J
Annual Wage $23,388

Murphy Timothy L

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Murphy Timothy L
Annual Wage $10,772

Murphy Timothy A

State FL
Calendar Year 2015
Employer Brevard Co Bd Of Co Commissioners
Name Murphy Timothy A
Annual Wage $41,299

Murphy Timothy J

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Murphy Timothy J
Annual Wage $4,989

Murphy Timothy

State DE
Calendar Year 2018
Employer Providencecreekacademychtr Sch
Name Murphy Timothy
Annual Wage $1,385

Murphy Timothy

State DE
Calendar Year 2016
Employer Providencecreekacademychtr Sch
Name Murphy Timothy
Annual Wage $8,550

Murphy Timothy

State DE
Calendar Year 2015
Employer Providencecreekacademychtr Sch
Name Murphy Timothy
Annual Wage $8,000

Murphy Timothy M

State CT
Calendar Year 2018
Employer Legislative Management
Name Murphy Timothy M
Annual Wage $86,265

Murphy Timothy J

State CT
Calendar Year 2018
Employer Department Of Mental Health And Addiction Services
Name Murphy Timothy J
Annual Wage $69,151

Murphy Timothy P

State CT
Calendar Year 2018
Employer Department Of Administrative Services
Name Murphy Timothy P
Annual Wage $42,938

Murphy Timothy M

State CT
Calendar Year 2018
Employer City of Meriden
Job Title Police Officer
Name Murphy Timothy M
Annual Wage $132,730

Murphy Ryan Timothy

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Public Trans Asst
Name Murphy Ryan Timothy
Annual Wage $1,302

Murphy Timothy M

State CT
Calendar Year 2017
Employer Legislative Management
Job Title Permanent Employee
Name Murphy Timothy M
Annual Wage $87,501

Murphy Timothy J

State CT
Calendar Year 2017
Employer Department Of Mental Heath And Addiction Services
Job Title Forensic Nurse
Name Murphy Timothy J
Annual Wage $108,534

Murphy Timothy P

State CT
Calendar Year 2017
Employer Department Of Administrative Services
Job Title Elevator Inspector
Name Murphy Timothy P
Annual Wage $73,032

Murphy Timothy M

State CT
Calendar Year 2016
Employer Legislative Management
Job Title Permanent Employee
Name Murphy Timothy M
Annual Wage $90,678

Murphy Timothy J

State CT
Calendar Year 2016
Employer Department Of Mental Heath And Addiction Services
Job Title Forensic Nurse
Name Murphy Timothy J
Annual Wage $119,269

Murphy Timothy

State DE
Calendar Year 2017
Employer Providencecreekacademychtr Sch
Name Murphy Timothy
Annual Wage $5,705

Murphy Timothy

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Firefighter - 24 Hr-hta
Name Murphy Timothy
Annual Wage $55,834

Timothy J Murphy

Name Timothy J Murphy
Address 3838 S Douglas Rd Miami FL 33133 -6507
Mobile Phone 352-209-7369
Gender Male
Date Of Birth 1946-09-30
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 5001
Education Completed High School
Language English

Timothy J Murphy

Name Timothy J Murphy
Address 200 Norwalk Rd Springfield IL 62704 -6104
Phone Number 217-793-3861
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Timothy Murphy

Name Timothy Murphy
Address 2612 32nd St Moline IL 61265 -5310
Phone Number 309-764-9779
Gender Unknown
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Timothy Murphy

Name Timothy Murphy
Address 301 Thomas Ln Waterloo IL 62298 -5562
Phone Number 352-589-8580
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Timothy P Murphy

Name Timothy P Murphy
Address 16891 Se 96th Chapelwood Cir The Villages FL 32162 -1843
Phone Number 607-785-5022
Gender Male
Date Of Birth 1959-05-05
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Timothy M Murphy

Name Timothy M Murphy
Address 912 Louise Ln Peotone IL 60468 -9110
Phone Number 708-258-3971
Gender Male
Date Of Birth 1964-11-07
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Timothy Murphy

Name Timothy Murphy
Address 1751 W Arthur Ave Chicago IL 60626 -3910
Phone Number 773-465-1939
Telephone Number 773-517-0832
Mobile Phone 773-517-0832
Email [email protected]
Gender Male
Date Of Birth 1956-11-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Timothy J Murphy

Name Timothy J Murphy
Address 1306 Creekside Cir Minooka IL 60447 -4500
Phone Number 815-302-8060
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Timothy D Murphy

Name Timothy D Murphy
Address 16155 Manhattan Rd Manhattan IL 60442 -9304
Phone Number 815-478-5031
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Timothy W Murphy

Name Timothy W Murphy
Address 15333 Caledonia Rd Caledonia IL 61011 -9517
Phone Number 815-765-2895
Mobile Phone 815-742-8325
Gender Male
Date Of Birth 1951-06-25
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

Timothy L Murphy

Name Timothy L Murphy
Address 1110 Fairview Dr Perry FL 32347 -7296
Phone Number 850-584-9790
Email [email protected]
Gender Male
Date Of Birth 1970-07-13
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 1000.00
To Mitch McConnell (R)
Year 2012
Transaction Type 15
Filing ID 12020463404
Application Date 2012-05-29
Contributor Occupation ASSOCIATE GENERAL COUNCEL
Contributor Employer MASTERCARD
Organization Name Mastercard Inc
Contributor Gender M
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 1000.00
To Peter Deutsch (D)
Year 2004
Transaction Type 15
Filing ID 23020301476
Application Date 2003-06-24
Contributor Occupation SHUTTS & BOWEN
Organization Name Shutts & Bowen
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Peter Deutsch for Senate
Seat federal:senate

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 1000.00
To DAMRON, ROBERT R
Year 2010
Application Date 2009-11-04
Contributor Occupation ARCHITECTS
Contributor Employer MURPHY & GRAVES ARCHITECTS
Organization Name MURPHY & GRAVES ARCHITECTS
Recipient Party D
Recipient State KY
Seat state:lower
Address 100 SPRING MINT CT NICHOLASVILLE KY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2006-12-06
Contributor Occupation PRINCIPAL
Contributor Employer MURPHY-GRAVES ARCHITECTS
Organization Name MURPHY-GRAVES ARCHITECTS
Recipient Party R
Recipient State KY
Seat state:governor
Address 100 SPRINGS MINT CT NICHOLASVILLE KY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-11-13
Contributor Occupation PRINCIPAL/AIA
Contributor Employer MURPHY AND GRAVES
Recipient Party D
Recipient State KY
Seat state:governor
Address 100 SSPRING MINT CT NICHOLASVILLE KY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 1000.00
To FARMER, RICHIE
Year 20008
Application Date 2007-10-30
Contributor Occupation ARCHITECT
Contributor Employer MURPHY-GRAVES
Organization Name MURPHY-GRAVES ARCHITECTS
Recipient Party R
Recipient State KY
Seat state:office
Address 100 SPRING MINT CT NICHOLASVILLE KY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 1000.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-10-02
Contributor Occupation PRINCIPAL
Contributor Employer MURPHY-GRAVES ARCHITECTS
Organization Name MURPHY-GRAVES ARCHITECTS
Recipient Party R
Recipient State KY
Seat state:governor
Address 100 SPRINGS MINT CT NICHOLASVILLE KY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 500.00
To TILLEY, JOHN C
Year 2010
Application Date 2009-06-12
Contributor Occupation INSURANCE AGENT
Contributor Employer HARBOR INSURANCE
Organization Name MURPHY & GRAVES ARCHITECTS
Recipient Party D
Recipient State KY
Seat state:lower
Address 100 SPRING MINT CT NICHOLASVILLE KY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 500.00
To MEEKS, REGINALD K
Year 2010
Application Date 2009-10-06
Contributor Occupation ARCHITECT
Contributor Employer M & G ARCHITECTS
Organization Name MURPHY & GRAVES ARCHITECTS
Recipient Party D
Recipient State KY
Seat state:lower
Address 100 SPRING MINT CT NICHOLASVILLE KY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 500.00
To ADAMS, ROYCE W
Year 2010
Application Date 2009-11-04
Contributor Occupation ARCHITECT
Contributor Employer MURPHY AND GRAVES
Organization Name MURPHY & GRAVES ARCHITECTS
Recipient Party D
Recipient State KY
Seat state:lower
Address 100 SPRING MINT CT NICHOLASVILLE KY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990855470
Application Date 2004-02-19
Contributor Occupation Attorney
Contributor Employer Shutts Law
Organization Name Shutts Law
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 201 S Biscayne Blvd Ste 1600 MIAMI FL

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 500.00
To DESTEFANO, JOHN
Year 2006
Application Date 2005-05-05
Contributor Occupation BUSINESS DEVELOPMENT
Contributor Employer ENVIROMED
Organization Name ENVIROMED SERVICES
Recipient Party D
Recipient State CT
Seat state:governor
Address 1051 PECK LN CHESHIRE CT

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 416.00
To Mastercard Inc
Year 2012
Transaction Type 15
Filing ID 12950228677
Application Date 2011-12-15
Contributor Occupation Associate General Counsel
Contributor Employer MasterCard
Contributor Gender M
Committee Name Mastercard Inc
Address 2000 Purchase St PURCHASE NY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 416.00
To Mastercard Inc
Year 2012
Transaction Type 15
Filing ID 12970424819
Application Date 2012-01-15
Contributor Occupation Associate General Counsel
Contributor Employer MasterCard
Contributor Gender M
Committee Name Mastercard Inc
Address 2000 Purchase St PURCHASE NY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 416.00
To Mastercard Inc
Year 2012
Transaction Type 15
Filing ID 11930385226
Application Date 2011-01-15
Contributor Occupation Associate General Counsel
Contributor Employer MasterCard
Contributor Gender M
Committee Name Mastercard Inc
Address 2000 Purchase St PURCHASE NY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 416.00
To Mastercard Inc
Year 2010
Transaction Type 15
Filing ID 29992508886
Application Date 2009-05-15
Contributor Occupation Associate General Counsel
Contributor Employer MasterCard
Contributor Gender M
Committee Name Mastercard Inc
Address 2000 Purchase St PURCHASE NY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 416.00
To Mastercard Inc
Year 2010
Transaction Type 15
Filing ID 29992508886
Application Date 2009-04-15
Contributor Occupation Associate General Counsel
Contributor Employer MasterCard
Contributor Gender M
Committee Name Mastercard Inc
Address 2000 Purchase St PURCHASE NY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 416.00
To Mastercard Inc
Year 2010
Transaction Type 15
Filing ID 29992508885
Application Date 2009-02-15
Contributor Occupation Associate General Counsel
Contributor Employer MasterCard
Contributor Gender M
Committee Name Mastercard Inc
Address 2000 Purchase St PURCHASE NY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 416.00
To Mastercard Inc
Year 2010
Transaction Type 15
Filing ID 29992508885
Application Date 2009-01-15
Contributor Occupation Associate General Counsel
Contributor Employer MasterCard
Contributor Gender M
Committee Name Mastercard Inc
Address 2000 Purchase St PURCHASE NY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 416.00
To Mastercard Inc
Year 2010
Transaction Type 15
Filing ID 29992508885
Application Date 2009-03-15
Contributor Occupation Associate General Counsel
Contributor Employer MasterCard
Contributor Gender M
Committee Name Mastercard Inc
Address 2000 Purchase St PURCHASE NY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 290.00
To Mastercard Inc
Year 2006
Transaction Type 15
Filing ID 26980052538
Application Date 2005-08-15
Contributor Occupation Associate General Co
Contributor Employer MasterCard
Contributor Gender M
Committee Name Mastercard Inc
Address 2000 Purchase St PURCHASE NY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 290.00
To Mastercard Inc
Year 2008
Transaction Type 15
Filing ID 27990308190
Application Date 2007-03-15
Contributor Occupation Associate General Co
Contributor Employer MasterCard
Contributor Gender M
Committee Name Mastercard Inc
Address 2000 Purchase St PURCHASE NY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 290.00
To Mastercard Inc
Year 2006
Transaction Type 15
Filing ID 26980052538
Application Date 2005-10-15
Contributor Occupation Associate General Co
Contributor Employer MasterCard
Contributor Gender M
Committee Name Mastercard Inc
Address 2000 Purchase St PURCHASE NY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 290.00
To Mastercard Inc
Year 2006
Transaction Type 15
Filing ID 26980052539
Application Date 2005-11-15
Contributor Occupation Associate General Co
Contributor Employer MasterCard
Contributor Gender M
Committee Name Mastercard Inc
Address 2000 Purchase St PURCHASE NY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 290.00
To Mastercard Inc
Year 2006
Transaction Type 15
Filing ID 26980052538
Application Date 2005-09-15
Contributor Occupation Associate General Co
Contributor Employer MasterCard
Contributor Gender M
Committee Name Mastercard Inc
Address 2000 Purchase St PURCHASE NY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 290.00
To Mastercard Inc
Year 2008
Transaction Type 15
Filing ID 27990308190
Application Date 2007-02-15
Contributor Occupation Associate General Co
Contributor Employer MasterCard
Contributor Gender M
Committee Name Mastercard Inc
Address 2000 Purchase St PURCHASE NY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 290.00
To Mastercard Inc
Year 2008
Transaction Type 15
Filing ID 27990308191
Application Date 2007-05-15
Contributor Occupation Associate General Co
Contributor Employer MasterCard
Contributor Gender M
Committee Name Mastercard Inc
Address 2000 Purchase St PURCHASE NY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 290.00
To Mastercard Inc
Year 2008
Transaction Type 15
Filing ID 27990308191
Application Date 2007-06-15
Contributor Occupation Associate General Co
Contributor Employer MasterCard
Contributor Gender M
Committee Name Mastercard Inc
Address 2000 Purchase St PURCHASE NY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 290.00
To Mastercard Inc
Year 2006
Transaction Type 15
Filing ID 26980052539
Application Date 2005-12-15
Contributor Occupation Associate General Co
Contributor Employer MasterCard
Contributor Gender M
Committee Name Mastercard Inc
Address 2000 Purchase St PURCHASE NY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 290.00
To Mastercard Inc
Year 2008
Transaction Type 15
Filing ID 27990308189
Application Date 2007-01-15
Contributor Occupation Associate General Co
Contributor Employer MasterCard
Contributor Gender M
Committee Name Mastercard Inc
Address 2000 Purchase St PURCHASE NY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 250.00
To RICHARDS, JODY & MILLER, TONY
Year 2004
Application Date 2003-01-15
Contributor Occupation ARCHITECT
Contributor Employer SHERMAN, CARTER, BARNHART
Organization Name SHERMAN CARTER BARNHART
Recipient Party D
Recipient State KY
Seat state:governor
Address 100 SPRING MINT CT NICHOLASVILLE KY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 250.00
To RICHARDS, JODY & MILLER, TONY
Year 2004
Application Date 2003-04-14
Contributor Occupation ARCHITECT
Contributor Employer SHERMAN, CARTER, BARNHART
Organization Name SHERMAN CARTER BARNHART
Recipient Party D
Recipient State KY
Seat state:governor
Address 100 SPRING MINT CT NICHOLASVILLE KY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990411798
Application Date 2003-12-03
Contributor Occupation Professor
Contributor Employer University of Illinois
Organization Name University of Illinois
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 2149 W Cullom Ave CHICAGO IL

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961470380
Application Date 2004-04-04
Contributor Occupation Attorney
Contributor Employer Mastercard International
Organization Name MasterCard International
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 49 Cross Ln COS COB CT

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24971568412
Application Date 2004-08-23
Contributor Occupation ENGINEER
Contributor Employer TYSON FOODS
Organization Name Tyson Foods
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address RR 1 BOX 73 ROSALIE NE

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 150.00
To CLARK, LARRY
Year 2010
Application Date 2009-07-15
Contributor Occupation APPRENTICE COORDINATOR
Contributor Employer GREATER LOUISVILLE BUILDING TMDES COUNCIL
Recipient Party D
Recipient State KY
Seat state:lower
Address 3819 GLENSIDE PL LOUISVILLE KY

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 150.00
To CHENAULT, CHARLES M (MIKE)
Year 2004
Application Date 2004-10-11
Recipient Party R
Recipient State AK
Seat state:lower
Address 1208-144TH PL S E MILL CREEK WA

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 25.00
To BOLKCOM, JOE
Year 2004
Application Date 2004-10-01
Recipient Party D
Recipient State IA
Seat state:upper
Address 3025 FRIENDSHIP ST IOWA CITY IA

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 25.00
To STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Year 2004
Application Date 2004-10-22
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC HOUSE CAMPAIGN FUND OF COLOR
Address 7474 E ARKANSAS AVE APT 606 DENVER CO

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 20.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2005-08-03
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 7474 E ARKANSAS AVE APT 606 DENVER CO

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 20.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2006
Application Date 2006-03-10
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 7474 E ARKANSAS AVE APT 606 DENVER CO

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Amount 10.00
To SCHEURER, JASON M
Year 20008
Application Date 2007-09-29
Recipient Party I
Recipient State NJ
Seat state:lower
Address 28 MARTIN LN HAMILTON NJ

TIMOTHY A MURPHY & REBECCA R MURPHY

Name TIMOTHY A MURPHY & REBECCA R MURPHY
Address 4111 Woodrow Lane Bowie MD 20715
Value 100700
Landvalue 100700
Buildingvalue 184800
Airconditioning yes

MURPHY TIMOTHY J

Name MURPHY TIMOTHY J
Physical Address 165 WOODLAND AVE
Owner Address 165 WOODLAND AVE
Sale Price 0
Ass Value Homestead 103200
County bergen
Address 165 WOODLAND AVE
Value 308700
Net Value 308700
Land Value 205500
Prior Year Net Value 308700
Transaction Date 2008-01-03
Property Class Residential
Price 0

MURPHY TIMOTHY ALS

Name MURPHY TIMOTHY ALS
Physical Address 367 SUMMER ST
Owner Address 367 SUMMER ST
Sale Price 250000
Ass Value Homestead 67800
County passaic
Address 367 SUMMER ST
Value 138600
Net Value 138600
Land Value 70800
Prior Year Net Value 138600
Transaction Date 2010-03-05
Property Class Residential
Deed Date 2009-12-17
Sale Assessment 138600
Year Constructed 1920
Price 250000

MURPHY TIMOTHY

Name MURPHY TIMOTHY
Physical Address 63 OLD ORCHARD COURT
Owner Address 63 OLD ORCHARD COURT
Sale Price 175000
Ass Value Homestead 159200
County essex
Address 63 OLD ORCHARD COURT
Value 333600
Net Value 333600
Land Value 174400
Prior Year Net Value 333600
Transaction Date 2008-05-06
Property Class Residential
Deed Date 1994-09-02
Sale Assessment 53200
Year Constructed 1959
Price 175000

MURPHY TIMOTHY C

Name MURPHY TIMOTHY C
Owner Address 5315 TURLEY LN, CRESTVIEW, FL 32539
County Walton
Land Code Acreage not zoned agricultural with or withou

MURPHY TIMOTHY C

Name MURPHY TIMOTHY C
Physical Address 9276 RIDGE DR, NAVARRE, FL
Owner Address 9276 RIDGE DR, NAVARRE, FL 32566
Ass Value Homestead 71660
Just Value Homestead 71660
County Santa Rosa
Year Built 1996
Area 1192
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9276 RIDGE DR, NAVARRE, FL

MURPHY TIMOTHY B &MICHELE I

Name MURPHY TIMOTHY B &MICHELE I
Physical Address 117 CURRY RISE CT, DELAND, FL 32724
Ass Value Homestead 137833
Just Value Homestead 192044
County Volusia
Year Built 2002
Area 2206
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 117 CURRY RISE CT, DELAND, FL 32724

MURPHY TIMOTHY B & BRENDA G

Name MURPHY TIMOTHY B & BRENDA G
Physical Address 335, BRANFORD, FL 32066
Owner Address P O BOX 2157, LAKE CITY, FL 32056
County Lafayette
Year Built 1993
Area 924
Land Code Mobile Homes
Address 335, BRANFORD, FL 32066

MURPHY TIMOTHY B & BRENDA G

Name MURPHY TIMOTHY B & BRENDA G
Physical Address 370 RAILROAD ST NW,, FL
Owner Address P O BOX 2157, LAKE CITY, FL 32056
County Columbia
Year Built 1995
Area 5117
Land Code Repair service shops (excluding automotive),
Address 370 RAILROAD ST NW,, FL

MURPHY TIMOTHY B & BRENDA G

Name MURPHY TIMOTHY B & BRENDA G
Physical Address 283 FONTANA GLN SE, LAKE CITY, FL
Owner Address P O BOX 2157, LAKE CITY, FL 32056
Ass Value Homestead 105318
Just Value Homestead 105318
County Columbia
Year Built 1984
Area 2060
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 283 FONTANA GLN SE, LAKE CITY, FL

MURPHY TIMOTHY B &

Name MURPHY TIMOTHY B &
Physical Address 6916 MASSACHUSETTS DR, LAKE WORTH, FL 33462
Owner Address 6916 MASSACHUSETTS DR, LAKE WORTH, FL 33462
Ass Value Homestead 101683
Just Value Homestead 113125
County Palm Beach
Year Built 1965
Area 1574
Land Code Single Family
Address 6916 MASSACHUSETTS DR, LAKE WORTH, FL 33462

MURPHY TIMOTHY B &

Name MURPHY TIMOTHY B &
Physical Address 5758 RAMBLER ROSE WAY, WEST PALM BEACH, FL 33415
Owner Address 6916 MASSACHUSETTS AVE, LAKE WORTH, FL 33462
County Palm Beach
Year Built 1985
Area 1586
Land Code Single Family
Address 5758 RAMBLER ROSE WAY, WEST PALM BEACH, FL 33415

MURPHY TIMOTHY B

Name MURPHY TIMOTHY B
Physical Address 3095 BIRD HAVEN LN, TALLAHASSEE, FL 32311
Owner Address 3095 BIRDHAVEN LN, TALLAHASSEE, FL 32311
Ass Value Homestead 47776
Just Value Homestead 60411
County Leon
Year Built 1993
Area 1487
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3095 BIRD HAVEN LN, TALLAHASSEE, FL 32311

MURPHY TIMOTHY ALLEN

Name MURPHY TIMOTHY ALLEN
Physical Address 5407 FIVE ACRE RD, PLANT CITY, FL 33565
Owner Address 5407 FIVE ACRE RD, PLANT CITY, FL 33565
Ass Value Homestead 48999
Just Value Homestead 48999
County Hillsborough
Year Built 2005
Area 1216
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5407 FIVE ACRE RD, PLANT CITY, FL 33565

MURPHY TIMOTHY J & DAPPOLONE JENNIF

Name MURPHY TIMOTHY J & DAPPOLONE JENNIF
Physical Address 216 GLENWOOD AVE
Owner Address 216 GLENWOOD AVE
Sale Price 225000
Ass Value Homestead 98700
County camden
Address 216 GLENWOOD AVE
Value 151000
Net Value 151000
Land Value 52300
Prior Year Net Value 151000
Transaction Date 2012-01-06
Property Class Residential
Deed Date 2006-04-20
Sale Assessment 92600
Year Constructed 1925
Price 225000

MURPHY TIMOTHY + KIM

Name MURPHY TIMOTHY + KIM
Physical Address 11370 BENT PINE DR, FORT MYERS, FL 33913
Owner Address 11370 BENT PINE DR, FORT MYERS, FL 33913
Ass Value Homestead 202649
Just Value Homestead 231290
County Lee
Year Built 1992
Area 4329
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11370 BENT PINE DR, FORT MYERS, FL 33913

MURPHY TIMOTHY & JEANNE M

Name MURPHY TIMOTHY & JEANNE M
Physical Address 3575 CRESCENT POINT CT, GREEN COVE SPRINGS, FL 32043
Owner Address 3575 CRESCENT POINT CT, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 173836
Just Value Homestead 184358
County Clay
Year Built 2006
Area 2663
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3575 CRESCENT POINT CT, GREEN COVE SPRINGS, FL 32043

MURPHY TIMOTHY & BEVERLY

Name MURPHY TIMOTHY & BEVERLY
Owner Address 5743 SR 6 WEST, JASPER, FL 32052
Sale Price 2500
Sale Year 2013
County Hamilton
Land Code Vacant Residential
Price 2500

MURPHY TIMOTHY &

Name MURPHY TIMOTHY &
Physical Address 3703 CAPE POINTE CIR, JUPITER, FL 33477
Owner Address 110 GRACE CHURCH ST, RYE, NY 10580
County Palm Beach
Year Built 1981
Area 1430
Land Code Single Family
Address 3703 CAPE POINTE CIR, JUPITER, FL 33477

MURPHY TIMOTHY

Name MURPHY TIMOTHY
Owner Address 852 HILDERGARDE AVE, ONTARIO, CANADA
County Walton
Land Code Vacant Residential

MURPHY TIMOTHY

Name MURPHY TIMOTHY
Physical Address 1113 CASTLE PINES CT, KISSIMMEE, FL 34747
Owner Address SOUTH CLIFFE, GLANMIRE COUNTY CORK, IRELAND
County Osceola
Land Code Vacant Residential
Address 1113 CASTLE PINES CT, KISSIMMEE, FL 34747

MURPHY TIMOTHY

Name MURPHY TIMOTHY
Physical Address 1017 BONNIE LOU DR, ORLANDO, FL 32809
Owner Address MURPHY MARIE M, MERRITT ISLAND, FLORIDA 32953
County Orange
Year Built 1973
Area 2376
Land Code Multi-family - less than 10 units
Address 1017 BONNIE LOU DR, ORLANDO, FL 32809

MURPHY TIMOTHY

Name MURPHY TIMOTHY
Physical Address 16891 SE 96TH CHAPELWOOD CIR, VILLAGES OF MARION, FL 32162
Owner Address 16891 SE 96TH CHAPELWOOD CIR, THE VILLAGES, FL 32162
Ass Value Homestead 123303
Just Value Homestead 128684
County Marion
Year Built 2003
Area 1265
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16891 SE 96TH CHAPELWOOD CIR, VILLAGES OF MARION, FL 32162

MURPHY TIMOTHY

Name MURPHY TIMOTHY
Physical Address 5331 NE 29TH ST, SILVER SPRINGS, FL 34488
Owner Address 5331 NE 29TH ST, SILVER SPRINGS, FL 34488
Sale Price 100
Sale Year 2012
County Marion
Year Built 1960
Area 1124
Land Code Single Family
Address 5331 NE 29TH ST, SILVER SPRINGS, FL 34488
Price 100

MURPHY TIMOTHY

Name MURPHY TIMOTHY
Physical Address NO SITUS, OCALA, FL 34481
Owner Address 16 BANNERMAN VIEW DR, NEWBURGH, NY 12550
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34481

MURPHY TIMOTHY

Name MURPHY TIMOTHY
Physical Address NO SITUS, FORT MCCOY, FL 32134
Owner Address 160 PARADISE MARSH CIR, BRUNSWICK, GA 31525
County Marion
Land Code Vacant Residential
Address NO SITUS, FORT MCCOY, FL 32134

MURPHY TIMOTHY

Name MURPHY TIMOTHY
Physical Address 14525 SAWGRASS DR, CLERMONT FL, FL 34711
Ass Value Homestead 136729
Just Value Homestead 148284
County Lake
Year Built 1999
Area 2072
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14525 SAWGRASS DR, CLERMONT FL, FL 34711

MURPHY TIMOTHY

Name MURPHY TIMOTHY
Owner Address P O BX 2157, LAKE CITY, FL 32056
County Columbia
Land Code Vacant Residential

MURPHY TIMOTHY

Name MURPHY TIMOTHY
Physical Address 7307 CROWN DR, ENGLEWOOD, FL 34224
County Charlotte
Land Code Vacant Residential
Address 7307 CROWN DR, ENGLEWOOD, FL 34224

MURPHY TIMOTHY & JOANN

Name MURPHY TIMOTHY & JOANN
Physical Address 3715 BUTTONWOOD WAY, NAPLES, FL 34112
Owner Address 180 MARKET ST, SAUGERTIES, NY 12477
County Collier
Year Built 2002
Area 1414
Land Code Condominiums
Address 3715 BUTTONWOOD WAY, NAPLES, FL 34112

MURPHY JOHN & PATRICK TIMOTHY

Name MURPHY JOHN & PATRICK TIMOTHY
Owner Address 766 ALLIGATOR DRIVE, ALLIGATOR POINT, FL 32346
County Franklin
Land Code Vacant Residential

TIMOTHY J MURPHY

Name TIMOTHY J MURPHY
Address 90 CANNON BOULEVARD, NY 10306
Value 464000
Full Value 464000
Block 4241
Lot 39
Stories 1

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Address 25-20 78 STREET, NY 11370
Value 688000
Full Value 688000
Block 1054
Lot 16
Stories 3

TIMOTHY A MURPHY & CYNTHIA J MURPHY

Name TIMOTHY A MURPHY & CYNTHIA J MURPHY
Address 3752 S Otter Creek Road La Salle MI 48145
Value 52240
Landvalue 52240

TIMOTHY A MURPHY & CHRISTIAN B MURPHY

Name TIMOTHY A MURPHY & CHRISTIAN B MURPHY
Address 3902 Keller Court Haw River NC
Value 31902
Landvalue 31902
Buildingvalue 189677
Landarea 35,763 square feet
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

TIMOTHY A MURPHY & CHERYL MURPHY

Name TIMOTHY A MURPHY & CHERYL MURPHY
Address 812 Shelley Road Towson MD
Value 122010
Landvalue 122010
Airconditioning yes

TIMOTHY A MURPHY

Name TIMOTHY A MURPHY
Address 457 Baldwin Street Virginia Beach VA
Value 136300
Landvalue 136300
Buildingvalue 56900
Type Lot
Price 89200

TIMOTHY A MURPHY

Name TIMOTHY A MURPHY
Address SE Village Street Canton OH 44707
Value 28000
Landvalue 28000

TIMOTHY A MURPHY

Name TIMOTHY A MURPHY
Address 45 Granada Avenue Merritt Island FL 32952
Value 127000
Landvalue 127000
Type Canal Front
Price 136900
Usage Single Family Residence

TIMOTHY A MURPHY

Name TIMOTHY A MURPHY
Address 1846 SE Village Street Canton OH 44707-1575
Value 47200
Landvalue 47200

TIMOTHY / RICE JULIE MURPHY

Name TIMOTHY / RICE JULIE MURPHY
Address 125 N 3rd Avenue Edmonds WA
Value 370800
Landvalue 370800
Buildingvalue 46600
Landarea 7,405 square feet Assessments for tax year: 2015

TIMOTHY & JAMES MURPHY

Name TIMOTHY & JAMES MURPHY
Address 2705 W Lunt Avenue Chicago IL 60645
Landarea 4,650 square feet
Airconditioning No
Basement Full and Rec Room

MURPHY TIMOTHY R & ELIZABETH Z

Name MURPHY TIMOTHY R & ELIZABETH Z
Address 807 Byus Drive North Charleston WV
Value 22100
Landvalue 22100
Buildingvalue 70100
Bedrooms 3
Numberofbedrooms 3

MURPHY TIMOTHY P & JANET E

Name MURPHY TIMOTHY P & JANET E
Address 27955 Fieldwood Drive Georgetown DE 19947
Value 4000
Landvalue 4000
Buildingvalue 32600

MURPHY TIMOTHY M

Name MURPHY TIMOTHY M
Address County Road #315 Keystone Heights FL
Value 20000
Landvalue 20000
Landarea 217,800 square feet
Type Residential Property

MURPHY TIMOTHY K & DEBRA A

Name MURPHY TIMOTHY K & DEBRA A
Address 1209 Ellen Drive South Charlestown WV
Value 30800
Landvalue 30800
Buildingvalue 121500
Bedrooms 4
Numberofbedrooms 4

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Address 425 EAST 238 STREET, NY 10470
Value 339000
Full Value 339000
Block 3392
Lot 58
Stories 2.5

MURPHY TIMOTHY J

Name MURPHY TIMOTHY J
Address 5971 Centerwood Avenue Jacksonville FL
Value 15150
Landvalue 15150
Buildingvalue 41564
Landarea 43,995 square feet
Type Residential Property
Price 100

MURPHY TIMOTHY E & LINDA L

Name MURPHY TIMOTHY E & LINDA L
Address 24280 Henry Morgan Boulevard Punta Gorda FL
Value 53856
Landvalue 53856
Landarea 11,000 square feet
Type Residential Property
Price 63000

MURPHY TIMOTHY E & ELIZABETH A

Name MURPHY TIMOTHY E & ELIZABETH A
Address 203 Sw Auroa Way Lake FL
Value 12000
Landvalue 12000
Buildingvalue 80605
Landarea 20,291 square feet
Type Residential Property

MURPHY TIMOTHY B & BRENDA G

Name MURPHY TIMOTHY B & BRENDA G
Address 283 Se Fontana Gln Lake FL
Value 15736
Landvalue 15736
Buildingvalue 91419
Landarea 541,015 square feet
Type Residential Property

MURPHY TIMOTHY & JEANNE M

Name MURPHY TIMOTHY & JEANNE M
Address 3575 Crescent Point Court Green Cove Springs FL
Value 37000
Landvalue 37000
Buildingvalue 147358
Landarea 11,337 square feet
Type Residential Property

MURPHY TIMOTHY

Name MURPHY TIMOTHY
Address 7307 Crown Drive Englewood FL
Value 2125
Landvalue 2125
Landarea 10,490 square feet
Type Residential Property

MURPHY P TIMOTHY TRUST

Name MURPHY P TIMOTHY TRUST
Address 1407 T Street Springfield OR 97477
Value 46322
Landvalue 46322
Buildingvalue 118530

MURPHY P TIMOTHY TRUST

Name MURPHY P TIMOTHY TRUST
Address 2040 Cemetery Road Cottage Grove OR 97424
Value 45693
Landvalue 45693
Buildingvalue 136440

MURPHY P TIMOTHY & MURPHY C PATRICIA

Name MURPHY P TIMOTHY & MURPHY C PATRICIA
Address 129 Misty Court Pasadena MD 21122
Value 126100
Landvalue 126100
Buildingvalue 268800
Airconditioning yes

MURPHY LISSETTE TIMOTHY DEJESUS

Name MURPHY LISSETTE TIMOTHY DEJESUS
Address 4000 Gypsy Lane #245B2 Philadelphia PA 19129
Value 10080
Landvalue 10080
Buildingvalue 90720
Type None
Price 72000

MURPHY J TIMOTHY & MURPHY H SANDRA

Name MURPHY J TIMOTHY & MURPHY H SANDRA
Address 7909 Pepperbox Lane Pasadena MD 21122
Value 105400
Landvalue 105400
Buildingvalue 158900
Airconditioning yes

MURPHY J TIMOTHY & MURPHY A KIMBERLY

Name MURPHY J TIMOTHY & MURPHY A KIMBERLY
Address 142 Charles Street Annapolis MD 21401
Value 409300
Landvalue 409300
Buildingvalue 181600
Airconditioning yes

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Address 618 DELAFIELD AVENUE, NY 10310
Value 217000
Full Value 217000
Block 219
Lot 15
Stories 3

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Address 64-56 60 AVENUE, NY 11378
Value 384000
Full Value 384000
Block 2760
Lot 37
Stories 2

MURPHY TIMOTHY E & LINDA L

Name MURPHY TIMOTHY E & LINDA L
Address 12421 Green Gulf Boulevard Punta Gorda FL
Value 1785
Landvalue 1785
Buildingvalue 56212
Landarea 11,269 square feet
Type Residential Property

MURPHY DONALD R & TIMOTHY E

Name MURPHY DONALD R & TIMOTHY E
Physical Address 371 THURMAN TER SW,, FL
Owner Address JTWRS, LAKE CITY, FL 32024
Ass Value Homestead 105980
Just Value Homestead 105980
County Columbia
Year Built 1974
Area 2805
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 371 THURMAN TER SW,, FL

Timothy F. Murphy

Name Timothy F. Murphy
Doc Id 07429388
City East Amherst NY
Designation us-only
Country US

Timothy Murphy

Name Timothy Murphy
Doc Id 07729972
City Co. Dublin
Designation us-only
Country IE

Timothy Murphy

Name Timothy Murphy
Doc Id 08287462
City Greenville NC
Designation us-only
Country US

Timothy A Murphy

Name Timothy A Murphy
Doc Id 07414573
City Lynnwood WA
Designation us-only
Country US

Timothy A Murphy

Name Timothy A Murphy
Doc Id 07362262
City Lynnwood WA
Designation us-only
Country US

Timothy A. Murphy

Name Timothy A. Murphy
Doc Id 07128766
City Derby KS
Designation us-only
Country US

Timothy A. Murphy

Name Timothy A. Murphy
Doc Id 07217301
City Derby KS
Designation us-only
Country US

Timothy A. Murphy

Name Timothy A. Murphy
Doc Id 07192457
City Derby KS
Designation us-only
Country US

Timothy A. Murphy

Name Timothy A. Murphy
Doc Id 07462205
City Derby KS
Designation us-only
Country US

Timothy A. Murphy

Name Timothy A. Murphy
Doc Id 07373223
City Lynnwood WA
Designation us-only
Country US

Timothy Murphy

Name Timothy Murphy
Doc Id 07854704
City Greenville NC
Designation us-only
Country US

Timothy A. Murphy

Name Timothy A. Murphy
Doc Id 07637968
City Derby KS
Designation us-only
Country US

Timothy A. Murphy

Name Timothy A. Murphy
Doc Id 08070833
City Yorkville IL
Designation us-only
Country US

Timothy A. Murphy

Name Timothy A. Murphy
Doc Id 08021443
City Derby KS
Designation us-only
Country US

Timothy A. Murphy

Name Timothy A. Murphy
Doc Id 08263919
City Tucson AZ
Designation us-only
Country US

Timothy A. Murphy

Name Timothy A. Murphy
Doc Id 08202329
City Derby KS
Designation us-only
Country US

Timothy A. Murphy

Name Timothy A. Murphy
Doc Id 08157873
City Yorkville IL
Designation us-only
Country US

Timothy A. Murphy

Name Timothy A. Murphy
Doc Id 08342867
City Tucson AZ
Designation us-only
Country US

Timothy Allen Murphy

Name Timothy Allen Murphy
Doc Id 07970503
City Everett WA
Designation us-only
Country US

Timothy Andrew Murphy

Name Timothy Andrew Murphy
Doc Id 08332345
City Bowie MD
Designation us-only
Country US

Timothy A. Murphy

Name Timothy A. Murphy
Doc Id 07833294
City Derby KS
Designation us-only
Country US

Timothy Murphy

Name Timothy Murphy
Doc Id 07530957
City Greenville NC
Designation us-only
Country US

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Type Independent Voter
State AZ
Address 1563 SHOUP ST, PRESCOTT, AZ 86305
Phone Number 928-830-5043
Email Address [email protected]

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Type Voter
State IL
Address 2891 S CRAIG DR, DES PLAINES, IL 60018
Phone Number 847-338-6057
Email Address [email protected]

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Type Republican Voter
State IL
Address 2705 W. LUNT, CHICAGO, IL 60645
Phone Number 773-262-6200
Email Address [email protected]

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Type Republican Voter
State CO
Address 6407 FRANK GARDNER WAY, PARKER, CO 80134
Phone Number 720-495-7605
Email Address [email protected]

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Type Voter
State CO
Address 7865 RALEIGH PL, WESTMINSTER, CO 80030
Phone Number 719-229-3679
Email Address [email protected]

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Type Democrat Voter
State IL
Address 354 N 2ND AVE, VILLA PARK, IL 60181
Phone Number 630-335-0977
Email Address [email protected]

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Type Voter
State IA
Address 5124 BEL AIRE RD, DES MOINES, IA 50310
Phone Number 515-681-0749
Email Address [email protected]

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Type Democrat Voter
State AZ
Address 9455 E RAINTREE DR, SCOTTSDALE, AZ 85260
Phone Number 507-250-1219
Email Address [email protected]

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Type Republican Voter
State AR
Address 10 GARREN LN, ENOLA, AR 72047
Phone Number 501-827-7151
Email Address [email protected]

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Type Voter
State AR
Address 2480 LITTLE CREEK DRIVE, CONWAY, AR 72032
Phone Number 501-327-3833
Email Address [email protected]

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Type Independent Voter
State AZ
Address 7060 E MONTE CIR, MESA, AZ 85209
Phone Number 480-354-8868
Email Address [email protected]

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Type Independent Voter
State AZ
Address 10550 E BOGART AVE, MESA, AZ 85208
Phone Number 480-329-0154
Email Address [email protected]

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Type Republican Voter
State FL
Address 2285 BLOSSOMWOOD DR, OVIEDO, FL 32765
Phone Number 407-451-9059
Email Address [email protected]

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Type Independent Voter
State FL
Address 1710 NW 7TH ST APT 102, GAINESVILLE, FL 32609
Phone Number 352-538-1299
Email Address [email protected]

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Type Voter
State AL
Address 40 TREE LINE DR, BRANCHVILLE, AL 35120
Phone Number 205-422-8287
Email Address [email protected]

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Type Independent Voter
State CT
Address 130 GREENLEY RD, NEW CANAAN, CT 06840
Phone Number 203-972-0727
Email Address [email protected]

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Type Republican Voter
State CT
Address 1 WHITE WOOD LN, N BRANFORD, CT 06471
Phone Number 203-273-0891
Email Address [email protected]

Timothy P Murphy

Name Timothy P Murphy
Visit Date 4/13/10 8:30
Appointment Number U93939
Type Of Access VA
Appt Made 3/23/11 0:00
Appt Start 3/26/11 9:00
Appt End 3/26/11 23:59
Total People 355
Last Entry Date 3/23/11 16:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

TIMOTHY P MURPHY

Name TIMOTHY P MURPHY
Visit Date 4/13/10 8:30
Appointment Number U16536
Type Of Access VA
Appt Made 6/15/10 17:28
Appt Start 6/16/10 12:00
Appt End 6/16/10 23:59
Total People 13
Last Entry Date 6/15/10 17:28
Meeting Location WH
Caller DORA
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79949

TIMOTHY M MURPHY

Name TIMOTHY M MURPHY
Visit Date 4/13/10 8:30
Appointment Number U91968
Type Of Access VA
Appt Made 3/29/10 12:13
Appt Start 4/4/10 14:00
Appt End 4/4/10 23:59
Total People 4
Last Entry Date 3/29/10 12:12
Meeting Location WH
Caller JILLIAN
Description WEST WING TOUR
Release Date 07/30/2010 07:00:00 AM +0000

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Visit Date 4/13/10 8:30
Appointment Number U83682
Type Of Access VA
Appt Made 3/6/10 13:36
Appt Start 3/9/10 16:30
Appt End 3/9/10 23:59
Total People 387
Last Entry Date 3/6/2010
Meeting Location WH
Caller CLARE
Description GREEK INDEPENDENCE DAY RECEPTION
Release Date 06/25/2010 07:00:00 AM +0000

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Visit Date 4/13/10 8:30
Appointment Number U83971
Type Of Access VA
Appt Made 3/15/10 15:37
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Total People 567
Last Entry Date 3/15/2010
Meeting Location WH
Caller CLARE
Description ST PATRICK'S RECEPTION /
Release Date 06/25/2010 07:00:00 AM +0000

TIMOTHY H MURPHY

Name TIMOTHY H MURPHY
Visit Date 4/13/10 8:30
Appointment Number U88253
Type Of Access VA
Appt Made 3/16/10 17:24
Appt Start 3/25/10 14:00
Appt End 3/25/10 23:59
Total People 211
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Visit Date 4/13/10 8:30
Appointment Number U77467
Type Of Access VA
Appt Made 2/3/10 15:40
Appt Start 2/4/10 15:00
Appt End 2/4/10 23:59
Total People 5
Last Entry Date 2/3/10 15:40
Meeting Location NEOB
Caller DAWN
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 71708

TIMOTHY D MURPHY

Name TIMOTHY D MURPHY
Visit Date 4/13/10 8:30
Appointment Number U81320
Type Of Access VA
Appt Made 2/22/10 19:52
Appt Start 2/25/10 9:30
Appt End 2/25/10 23:59
Total People 126
Last Entry Date 2/22/10 19:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

TIMOTHY E MURPHY

Name TIMOTHY E MURPHY
Visit Date 4/13/10 8:30
Appointment Number U81321
Type Of Access VA
Appt Made 2/22/10 19:57
Appt Start 2/25/10 9:00
Appt End 2/25/10 23:59
Total People 304
Last Entry Date 2/22/10 19:57
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

TIMOTHY E MURPHY

Name TIMOTHY E MURPHY
Visit Date 4/13/10 8:30
Appointment Number U64798
Type Of Access VA
Appt Made 12/14/09 14:00
Appt Start 12/14/09 14:03
Appt End 12/14/09 12:30
Total People 1751
Last Entry Date 12/14/09 14:00
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

TIMOTHY A MURPHY

Name TIMOTHY A MURPHY
Visit Date 4/13/10 8:30
Appointment Number U67005
Type Of Access VA
Appt Made 12/21/09 10:41
Appt Start 12/22/09 10:00
Appt End 12/22/09 23:59
Total People 300
Last Entry Date 12/21/09 10:41
Meeting Location WH
Caller VISITORS
Description 10AM - GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

TIMOTHY E MURPHY

Name TIMOTHY E MURPHY
Visit Date 4/13/10 8:30
Appointment Number U66883
Type Of Access VA
Appt Made 12/20/09 12:21
Appt Start 12/22/09 14:30
Appt End 12/22/09 23:59
Total People 257
Last Entry Date 12/20/09 12:21
Meeting Location WH
Caller VISITORS
Description 2.30PM - OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Visit Date 4/13/10 8:30
Appointment Number U53064
Type Of Access VA
Appt Made 11/4/09 7:32
Appt Start 11/4/09 11:00
Appt End 11/4/09 23:59
Total People 2
Last Entry Date 11/4/09 7:32
Meeting Location OEOB
Caller KEVIN
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 75740

TIMOTHY P MURPHY

Name TIMOTHY P MURPHY
Visit Date 4/13/10 8:30
Appointment Number U14521
Type Of Access VA
Appt Made 6/9/10 11:22
Appt Start 6/9/10 13:00
Appt End 6/9/10 23:59
Total People 12
Last Entry Date 6/9/10 11:22
Meeting Location WH
Caller DORA
Release Date 09/24/2010 07:00:00 AM +0000

TIMOTHY E MURPHY

Name TIMOTHY E MURPHY
Visit Date 4/13/10 8:30
Appointment Number U58661
Type Of Access VA
Appt Made 11/23/09 17:26
Appt Start 11/24/09 15:00
Appt End 11/24/09 23:59
Total People 5
Last Entry Date 11/23/09 17:26
Meeting Location NEOB
Caller JENNIFER
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 77545

TIMOTHY P MURPHY

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

TIMOTHY P MURPHY

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

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Visit Date 4/13/10 8:30
Appointment Number U35992
Type Of Access VA
Appt Made 8/23/2010 16:04
Appt Start 8/24/2010 15:00
Appt End 8/24/2010 23:59
Total People 35
Last Entry Date 8/23/2010 16:04
Meeting Location OEOB
Caller CYNTHIA
Release Date 11/26/2010 08:00:00 AM +0000

TIMOTHY J MURPHY

Name TIMOTHY J MURPHY
Visit Date 4/13/10 8:30
Appointment Number U53264
Type Of Access VA
Appt Made 10/26/10 6:23
Appt Start 10/30/10 9:00
Appt End 10/30/10 23:59
Total People 382
Last Entry Date 10/26/10 6:23
Meeting Location WH
Caller VISITORS
Release Date 01/28/2011 08:00:00 AM +0000

TIMOTHY C MURPHY

Name TIMOTHY C MURPHY
Visit Date 4/13/10 8:30
Appointment Number U43812
Type Of Access VA
Appt Made 9/22/10 15:14
Appt Start 10/7/10 21:05
Appt End 10/7/10 23:59
Total People 3
Last Entry Date 9/22/10 15:14
Meeting Location WH
Caller DAWN
Release Date 01/28/2011 08:00:00 AM +0000

TIMOTHY P MURPHY

Name TIMOTHY P MURPHY
Visit Date 4/13/10 8:30
Appointment Number U56992
Type Of Access VA
Appt Made 11/5/2010 16:35
Appt Start 11/21/2010 15:40
Appt End 11/21/2010 23:59
Total People 6
Last Entry Date 11/5/2010 16:35
Meeting Location WH
Caller SYED
Description WW TOUR
Release Date 02/25/2011 08:00:00 AM +0000

TIMOTHY P MURPHY

Name TIMOTHY P MURPHY
Visit Date 4/13/10 8:30
Appointment Number U68607
Type Of Access VA
Appt Made 12/18/10 16:00
Appt Start 12/20/10 15:30
Appt End 12/20/10 23:59
Total People 283
Last Entry Date 12/18/10 16:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

TIMOTHY D MURPHY

Name TIMOTHY D MURPHY
Visit Date 4/13/10 8:30
Appointment Number U61435
Type Of Access VA
Appt Made 11/24/10 18:33
Appt Start 12/1/10 7:30
Appt End 12/1/10 23:59
Total People 353
Last Entry Date 11/24/10 18:33
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

TIMOTHY P MURPHY

Name TIMOTHY P MURPHY
Visit Date 4/13/10 8:30
Appointment Number U70062
Type Of Access VA
Appt Made 12/20/10 13:51
Appt Start 12/23/10 15:00
Appt End 12/23/10 23:59
Total People 383
Last Entry Date 12/20/10 13:51
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

TIMOTHY F MURPHY

Name TIMOTHY F MURPHY
Visit Date 4/13/10 8:30
Appointment Number U80645
Type Of Access VA
Appt Made 2/4/11 12:43
Appt Start 2/8/11 9:15
Appt End 2/8/11 23:59
Total People 1
Last Entry Date 2/4/11 12:43
Meeting Location NEOB
Caller SHERRON
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 84111

TIMOTHY F MURPHY

Name TIMOTHY F MURPHY
Visit Date 4/13/10 8:30
Appointment Number U88563
Type Of Access VA
Appt Made 3/4/11 11:12
Appt Start 3/8/11 10:00
Appt End 3/8/11 23:59
Total People 1
Last Entry Date 3/4/11 11:12
Meeting Location NEOB
Caller NATHAN
Release Date 06/24/2011 07:00:00 AM +0000
Badge Number 81068

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Visit Date 4/13/10 8:30
Appointment Number U88583
Type Of Access VA
Appt Made 3/8/11 11:44
Appt Start 3/17/11 18:00
Appt End 3/17/11 23:59
Total People 609
Last Entry Date 3/8/11 11:44
Meeting Location WH
Caller CLARE
Description ST PATRICK'S DAY RECEPTION
Release Date 06/24/2011 07:00:00 AM +0000

TIMOTHY C MURPHY

Name TIMOTHY C MURPHY
Visit Date 4/13/10 8:30
Appointment Number U41364
Type Of Access VA
Appt Made 9/25/09 11:22
Appt Start 10/1/09 10:00
Appt End 10/1/09 23:59
Total People 15
Last Entry Date 9/25/09 11:31
Meeting Location NEOB
Caller MARY
Release Date 01/29/2010 08:00:00 AM +0000

TIMOTHY E MURPHY

Name TIMOTHY E MURPHY
Visit Date 4/13/10 8:30
Appointment Number OPEN14
Type Of Access AL
Appt Made 12/11/09 12:26
Appt Start 12/14/09 7:30
Appt End 12/14/09 12:30
Total People 1751
Last Entry Date 12/11/09 12:26
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car CADILLAC CTS
Year 2007
Address 16891 SE 96th Chapelwood Cir, Lady Lake, FL 32162-1843
Vin 1G6DM57T870144816
Phone 352-751-2537

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car HONDA ACCORD
Year 2007
Address 53 Johnson Rd, Latham, NY 12110-5613
Vin 1HGCM56887A070864

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car CHEVROLET SUBURBAN
Year 2007
Address 342 Herronwood Dr, Graham, NC 27253-9597
Vin 1GNFK16367J297699

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 129 Boulder Dr, Lake In The Hills, IL 60156-4434
Vin 1J4GA59127L141868

TIMOTHY J MURPHY

Name TIMOTHY J MURPHY
Car TOYO BE46
Year 2007
Address 9319 W ELMORE AVE, MILWAUKEE, WI 53222-2516
Vin 4T1BE46K27U535016

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car BMW 5 SERIES
Year 2007
Address 4408 40th Avenue Ct, Rock Island, IL 61201-7163
Vin WBANE53517CK92002
Phone 309-788-4136

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car VOLVO XC90
Year 2007
Address 306 QUARRY KNOLL WAY, JUPITER, FL 33458-2888
Vin YV4CZ852971359442

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car CHEVROLET TAHOE
Year 2007
Address 2000 W Dean Rd, Milwaukee, WI 53217-2004
Vin 1GNFC13J87J295341
Phone 414-234-6671

Timothy Murphy

Name Timothy Murphy
Car HONDA CIVIC
Year 2007
Address 9107 Altman Ct, Inver Grove Heights, MN 55077-3544
Vin 2HGFG12237H523918

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car MAZDA MX-5 MIATA
Year 2007
Address 7969 RIO GRANDE DR, CLEVES, OH 45002-2302
Vin JM1NC26F070128639
Phone 513-467-0004

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car Chevrolet Geo Tracker 2dr Hardtop
Year 2007
Address 704 N Church St, Decatur, TX 76234-1106
Vin JH2RC50077M302505
Phone 940-627-5650

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car HYUNDAI SANTA FE
Year 2007
Address 8485 Big Cypress Ct, Fort Worth, TX 76137-5900
Vin 5NMSH13E37H072545

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car Acura RDX 4WD 4dr Tech Pkg
Year 2007
Address 1738 Conners Ct, Burlington, NC 27215-8054
Vin 5JTAU12117A011119

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car HONDA ODYSSEY
Year 2007
Address 6003 Bradmore St, Alexandria, VA 22315-4712
Vin 5FNRL38667B021410

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car FORD F-150
Year 2007
Address PO Box 264, Effingham, SC 29541-0264
Vin 1FTRX12WX7FB73607

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car TOYOTA CAMRY
Year 2007
Address 2332 Middleground Dr, Owensboro, KY 42301-4105
Vin 4T1BE46K57U590754
Phone 270-684-9515

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car FORD MUSTANG
Year 2007
Address 3731 County Road 210, Kingdom City, MO 65262-2018
Vin 1ZVHT80N875305521

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car HONDA CIVIC
Year 2007
Address 129 MISTY CT, PASADENA, MD 21122-4066
Vin 2HGFG12627H545394

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 30696 427th St, Aitkin, MN 56431-4137
Vin 2A4GP54L07R158408

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car NISSAN FRONTIER
Year 2007
Address 19 LANGDON DR, PALM COAST, FL 32137-9632
Vin 1N6BD06T07C416358
Phone 386-447-8354

Timothy Murphy

Name Timothy Murphy
Car JEEP COMPASS
Year 2007
Address 53 Godwin Ln, Saint Louis, MO 63124-1541
Vin 1J8FT47W47D386159

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car FORD ESCAPE
Year 2007
Address 1062 Sarajac Rd NE, Longville, MN 56655-3208
Vin 1FMCU93177KB70134

TIMOTHY B MURPHY

Name TIMOTHY B MURPHY
Car FORD F150
Year 2007
Address 9805 OLD FIELD DR, MCKINNEY, TX 75070-2814
Vin 1FTRW12W87KC24449

TIMOTHY P MURPHY

Name TIMOTHY P MURPHY
Car FORD F150
Year 2007
Address 1325 W ALTA HACIENDA DR, PUEBLO, CO 81007-6403
Vin 1FTPW14V47FA12345

TIMOTHY B MURPHY

Name TIMOTHY B MURPHY
Car FORD F150
Year 2007
Address 9805 OLD FIELD DR, MCKINNEY, TX 75070-2814
Vin 1FTRW12W67KC15944

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car FORD F-150
Year 2007
Address 4543 Sundown Rd, Delta, CO 81416-9189
Vin 1FTPW14VX7KA94850
Phone 970-874-6387

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 207 HOLLOW CREEK RD, MOUNT STERLING, KY 40353-9661
Vin 1FMEU31K97UA39101

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car FORD FIVE HUNDRED
Year 2007
Address 7110 HOOVER DR, MENTOR, OH 44060-4820
Vin 1FAFP24127G116361
Phone 440-255-7954

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car DODGE RAM PICKUP 2500
Year 2007
Address 1002 Hog Tommy Rd Unit 5, Spring Creek, NV 89815-9715
Vin 3D7KS28C37G753238

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Car FORD EXPLORER
Year 2007
Address 5438 S Burton Rd, Orange, TX 77630-4113
Vin 1FMEU63E47UB22363

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Domain downtownmyrtlebeach.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-11-04
Update Date 2013-11-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 667 HERR RD ANGOLA New York 14006
Registrant Country UNITED STATES

MURPHY, TIMOTHY

Name MURPHY, TIMOTHY
Domain greatharvestbreadfayetteville.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-02-26
Update Date 2012-12-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2711 RAEFORD RD FAYETTEVILLE NC 28303
Registrant Country UNITED STATES
Registrant Fax 9103231419

Murphy, Timothy

Name Murphy, Timothy
Domain 75kn.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-04
Update Date 2013-11-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 56 Clover Drive Colorado Springs CO 80903
Registrant Country UNITED STATES

Timothy Murphy

Name Timothy Murphy
Domain brickvillagegourmet.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-01-09
Update Date 2012-12-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 18 Main Street Cattaraugus New York 14719
Registrant Country UNITED STATES

Timothy Murphy

Name Timothy Murphy
Domain champagneconsort.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-21
Update Date 2010-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address 109 Harmony Hall Rd. Gaithersburg Maryland 20877
Registrant Country UNITED STATES

Timothy Murphy

Name Timothy Murphy
Domain greathometown.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2002-12-11
Update Date 2012-11-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 667 Herr Rd Angola New York 14006
Registrant Country UNITED STATES

Timothy Murphy

Name Timothy Murphy
Domain totalapplications.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-01
Update Date 2012-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 12545 W Burleigh Road|Suite 11 Brookfield Wisconsin 53005
Registrant Country UNITED STATES

Timothy Murphy

Name Timothy Murphy
Domain phymurpublishing.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-02-19
Update Date 2013-02-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 232 Tall Pines Dr West Chester PA 19380
Registrant Country UNITED STATES
Registrant Fax 10

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Domain tonysmidway.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-04-28
Update Date 2013-04-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 667 HERR RD ANGOLA New York 14006
Registrant Country UNITED STATES

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Domain villagehours.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-05-22
Update Date 2013-06-04
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 667 HERR RD ANGOLA New York 14006
Registrant Country UNITED STATES

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Domain downtownfreewifi.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-28
Update Date 2013-04-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 667 HERR RD ANGOLA New York 14006
Registrant Country UNITED STATES

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Domain greatdowntowndeals.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-02-21
Update Date 2013-02-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 667 HERR RD ANGOLA New York 14006
Registrant Country UNITED STATES

Timothy Murphy

Name Timothy Murphy
Domain mealsize.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-01
Update Date 2013-11-02
Registrar Name GODADDY.COM, LLC
Registrant Address P.O.Box 62025 Colorado Springs Colorado 80962
Registrant Country UNITED STATES

Murphy, Timothy

Name Murphy, Timothy
Domain timothylmurphy.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-03-24
Update Date 2010-03-24
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

Timothy Murphy

Name Timothy Murphy
Domain rescuehealthservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3851 N Rober Daru Drive Tucson Arizona 85745
Registrant Country UNITED STATES

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Domain clothesfest.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 667 HERR RD ANGOLA New York 14006
Registrant Country UNITED STATES

Timothy Murphy

Name Timothy Murphy
Domain wnypowerpage.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-04-25
Update Date 2013-04-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 667 Herr Rd Angola New York 14006
Registrant Country UNITED STATES

Timothy Murphy

Name Timothy Murphy
Domain globita.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-11-17
Update Date 2012-11-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 667 Herr Rd Angola New York 14006
Registrant Country UNITED STATES

Timothy Murphy

Name Timothy Murphy
Domain s4np.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2002-12-10
Update Date 2012-12-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 9222 E State Road 38 Kirklin IN 46050
Registrant Country UNITED STATES

Timothy Murphy

Name Timothy Murphy
Domain greatuscities.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2001-10-03
Update Date 2013-10-07
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 667 Herr Rd Angola New York 14006
Registrant Country UNITED STATES

Timothy Murphy

Name Timothy Murphy
Domain greatusacities.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2001-10-03
Update Date 2013-10-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 667 Herr Rd Angola New York 14006
Registrant Country UNITED STATES

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Domain downtownfre.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-10-13
Update Date 2013-10-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 667 HERR RD ANGOLA New York 14006
Registrant Country UNITED STATES

Timothy Murphy

Name Timothy Murphy
Domain villagecoupons.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-06-02
Update Date 2013-05-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 667 Herr Rd Angola New York 14006
Registrant Country UNITED STATES

Timothy Murphy

Name Timothy Murphy
Domain villagetaxi.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-06-02
Update Date 2013-05-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 667 Herr Rd Angola New York 14006
Registrant Country UNITED STATES

Timothy Murphy

Name Timothy Murphy
Domain villagedelivery.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-06-02
Update Date 2013-05-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 667 Herr Rd Angola New York 14006
Registrant Country UNITED STATES

Timothy Murphy

Name Timothy Murphy
Domain thewebpostoffice.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2001-02-28
Update Date 2013-02-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 667 Herr Rd Angola New York 14006
Registrant Country UNITED STATES

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Domain downtownsanbernardinoca.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 667 HERR RD ANGOLA New York 14006
Registrant Country UNITED STATES

TIMOTHY MURPHY

Name TIMOTHY MURPHY
Domain stolenfromagain.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 667 HERR RD ANGOLA New York 14006
Registrant Country UNITED STATES

Murphy, Timothy

Name Murphy, Timothy
Domain sunnysredhook.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-07-23
Update Date 2011-10-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 175 Luquer St. Brooklyn NY 11231
Registrant Country UNITED STATES