Lawrence English from New Rochelle, NY

Age 51
๐Ÿ“ 33 Lincoln Ave #3c, New Rochelle, NY 10801
๐Ÿ“ž (914) 632-6805, (914) 632-6805
โœ‰๏ธ eness@bellsouth.net, eness33@aol.com, englila@hotmail.com, englila@optonline.net, judah2@hotmail.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Marion M English,Mary English,Mary C Loganenglish,Mary C Loganenglish,Adelana I English

Lawrence English from Simsbury, CT

Age 100
๐Ÿ“ 18 Highwood, Simsbury, CT 06070
๐Ÿ“ž (941) 383-5780, (860) 651-4788, (860) 651-5628, (904) 794-0644, (203) 726-4777
โœ‰๏ธ larry@aug.com
๐Ÿช Lawrence P English, Inc, Regent Place Condominium Association, Inc, Equicor, Inc, Unimerica Insurance Company

Lawrence English from Jacksonville, FL

Age 48
๐Ÿ“ 8436 Vining St, Jacksonville, FL 32210
๐Ÿ“ž (856) 694-3267, (856) 694-3267, (904) 771-6640, (904) 772-7550, (904) 777-8034
โœ‰๏ธ ace_1971@juno.com

Lawrence English from Johnson City, NY

Age 60
๐Ÿ“ 38 Hill Ave #1, Johnson City, NY 13790
๐Ÿ“ž (607) 725-2763, (718) 726-5215, (914) 887-6521, (607) 786-9490
โœ‰๏ธ ringo_85_2000@yahoo.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Donna Reedenglish,Marie A English,John F English

Lawrence English

๐Ÿ“ 2130 Arthur Ave, Lakewood Oh
๐Ÿ“ž (216) 630-5266, (216) 630-5266
โœ‰๏ธ LAWRENCE.K.ENGLISH@GMAIL.COM

Lawrence English from Shirley, MA

Age 91
๐Ÿ“ 103 Hazen Rd, Shirley, MA 01464
๐Ÿ“ž (978) 425-4616, (978) 425-4616, (978) 425-9251
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Frances E English,Bruce E English,Brian G English,Francis English

Lawrence English from Las Vegas, NV

Age 68
๐Ÿ“ 5164 Turnberry Ln, Las Vegas, NV 89113
๐Ÿ“ž (702) 227-6068, (702) 362-1518, (702) 227-6068, (702) 362-1518, (908) 654-8695
๐Ÿช American International Facilities Management, Inc, Aig Systems Solutions Private Limited

Lawrence English from Holiday, FL

Age 92
๐Ÿ“ 5362 Peacock Dr #q3, Holiday, FL 34690
๐Ÿ“ž (727) 934-7945, (813) 934-7945
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Lawrence E English

Lawrence English from Port Chester, NY

Age 51
๐Ÿ“ 5 Touraine Ave, Port Chester, NY 10573
๐Ÿ“ž (914) 937-3584

Lawrence English from Long Beach, CA

Age 88 b. Sep 1937 Los Angeles Co.
๐Ÿ“ 455 E Ocean Blvd Apt 511
๐Ÿ“ž (562) 435-6557, (256) 442-7687

Lawrence English from Del Rio, TX

Age 43
๐Ÿ“ 101 Shadow Mountain Dr, Del Rio, TX 78840
๐Ÿ“ž (830) 775-9056, (830) 775-9056
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Laura Veronica English,Olga Laura Valde,Maura Marcela Valdez

Lawrence English from Solana Beach, CA

Male
๐Ÿ“ 411 S Sierra Ave
๐Ÿ“ž (858) 735-5888 (VERIZON WIRELESS), (858) 481-6586

Lawrence English from Longboat Key, FL

Age 85 b. Jul 1940 Manatee Co.
๐Ÿ“ 1935 Gulf Of Mexico Dr
๐Ÿ“ž (813) 383-8568

Lawrence English

๐Ÿ“ 2773 Highway 177, Wallace Sc
๐Ÿ“ž (843) 861-1518, (843) 537-0860
โœ‰๏ธ JOLT1000@YAHOO.COM

Lawrence English from Brea, CA

Age 94 b. May 1931 Orange Co.
๐Ÿ“ 940 Carlson Dr
๐Ÿ“ž (602) 878-7710
๐Ÿ‘ค aka Larry English

Lawrence English from Murphy, NC

Age 74 b. Mar 1952 Cherokee Co.
๐Ÿ“ 261 Greenlawn Cem Rd
๐Ÿ“ž (828) 837-2228

Lawrence English from Odessa, TX

Age 114 b. Sep 1911 Ector Co.
๐Ÿ“ 1810 Hollywood Dr
๐Ÿ“ž (915) 332-7414

Lawrence English from Manlius, NY

Age 78 b. Jan 1948 Onondaga Co.
๐Ÿ“ 4561 Meadowridge Dr
๐Ÿ“ž (315) 682-4988

Lawrence English from Garland, NC

Age 89 b. Jan 1937 Sampson Co.
๐Ÿ“ 4714 Bull St
๐Ÿ“ž (910) 588-4109

Lawrence English from Ithaca, NY

Age 76 b. Feb 1950 Tompkins Co.
๐Ÿ“ 306 Van Dorn Rd S
๐Ÿ“ž (607) 272-2549

Lawrence English from Gastonia, NC

Age 95 b. Jan 1931 Gaston Co.
๐Ÿ“ 4312 Bedfordshire Dr
๐Ÿ“ž (704) 865-7009

Lawrence English from Holiday, FL

Age 104 b. Jan 1922 Pasco Co.
๐Ÿ“ 5242 Peacock Dr
๐Ÿ“ž (830) 774-1289

Lawrence English from Philadelphia, PA

Age 84 b. Nov 1941 Philadelphia Co.
๐Ÿ“ 1515 W Allegheny Ave Apt 311
๐Ÿ“ž (215) 228-5779

Lawrence English from Wallace, SC

Age 64 b. Nov 1961 Marlboro Co.
๐Ÿ“ 2765 Highway 177
๐Ÿ“ž (803) 537-7886

Lawrence English from New Orleans, LA

Age 79
๐Ÿ“ 4121 Camp St, New Orleans, LA 70115
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Betty B English,Elizabeth English

Lawrence English from Jacksonville, OR

0
๐Ÿ“ 11411 Highway 238, Jacksonville, OR 97530
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Larry M English,Marlene Suzanna English

Lawrence English

๐Ÿ“ 101 Shadow Mountain Dr, Del Rio Tx
๐Ÿ“ž (830) 734-8513, (830) 734-8513
โœ‰๏ธ LAWRENCE.ENGLISH@SFDR-CISD.ORG

Lawrence English from Manlius, NY

Onondaga Co.
๐Ÿ“ 4638 Brookhill Dr N
๐Ÿ“ž (315) 682-6043

Lawrence English from Mc Alpin, FL

Age 66 b. Dec 1959 Suwannee Co.
๐Ÿ“ Po Box 284

Lawrence English from Clawson, MI

Age 65 b. Nov 1960 Oakland Co.
๐Ÿ“ 456 Highland Ave

Lawrence English from Rock Hill, SC

Age 57 b. Sep 1968 York Co.
๐Ÿ“ 1611 The Xing

Lawrence English from Wilder, VT

Age 103 b. Mar 1923 Windsor Co.
๐Ÿ“ 3 Morning Glory Ln Unit 177

Lawrence English from Lakewood, OH

Age 65 b. Mar 1961
๐Ÿ“ 2130 Arthur Ave
๐Ÿ‘ค aka L K English, Merri Lynne English

Lawrence English from Salem, NH

Age 66 b. Dec 1959 Rockingham Co.
๐Ÿ“ 12 Barbara Ave

Lawrence English from West Hollywood, CA

Age 61 b. Jul 1964 Los Angeles Co.
๐Ÿ“ 518 Huntley Dr 2

Lawrence English from Avon, OH

Age 65 b. Mar 1961 Lorain Co.
๐Ÿ“ 34866 Timberview Dr

Lawrence English from Longboat Key, FL

Age 83 b. Jul 1942 Manatee Co.
๐Ÿ“ 675 Longboat Club Rd

Lawrence English from Endicott, NY

Age 72 b. Nov 1953 Broome Co.
๐Ÿ“ 10 Washington Ave Unit 14

Lawrence English from Farmington Hills, MI

Age 67 b. Jun 1958 Oakland Co.
๐Ÿ“ 23203 Montclair St

Lawrence English from Sheridan, AR

Age 98 b. 1928 Male
๐Ÿ“ 5039 Highway 167 S
๐Ÿ“ž (870) 942-3367

Lawrence English from Port Chester, NY

Westchester Co.
๐Ÿ“ 5 Touraine Ave
๐Ÿ“ž (914) 937-3584

Lawrence English from Rockford, IL

๐Ÿ“ 829 N Court St Apt 5
๐Ÿ“ž (815) 965-5399

Lawrence English from Bellingham, WA

Whatcom Co.
๐Ÿ“ 1319 E North St
๐Ÿ“ž (360) 920-1500

Lawrence English from Rockford, IL

Winnebago Co.
๐Ÿ“ 539 N Rockton Ave Apt 6
๐Ÿ“ž (815) 965-5399

Lawrence English from Duke Center, PA

Mckean Co.
๐Ÿ“ 37 Highland St
๐Ÿ“ž (814) 966-3905

Lawrence English from Hoffman Estates, IL

๐Ÿ“ 195 Bode Rd
๐Ÿ“ž (847) 884-0148

Lawrence English from Rockford, IL

๐Ÿ“ 1116 Irving Ave, #rockford, IL 61101-5774

Lawrence English from Berwick, PA

Columbia Co.
๐Ÿ“ 537 E 10th St

Lawrence English from Eldred, PA

Mckean Co.
๐Ÿ“ 1 Po Box 306

Lawrence English from Marina Del Rey, CA

Los Angeles Co.
๐Ÿ“ 740 Howard St

Lawrence English from Hillside, IL

Cook Co.
๐Ÿ“ 517 N Wolf Rd

Lawrence English from Tallahassee, FL

Leon Co.
๐Ÿ“ 2001 Bellerue Way 38

Lawrence English from Syracuse, NY

Onondaga Co.
๐Ÿ“ Av Po Box

Lawrence English from Canaan, NH

Grafton Co.
๐Ÿ“ Rr 1 Po Box 285

Lawrence English from Baltimore, MD

Baltimore City Co.
๐Ÿ“ 2510 Edgecombe Ci

Lawrence English from Westfield, NJ

Union Co.
๐Ÿ“ 730 Lawrence Ave

Lawrence English from Syracuse, NY

Onondaga Co.
๐Ÿ“ 101 Richmond Ave 4968

Lawrence English from Carson City, NV

Douglas Co.
๐Ÿ“ 3689 Green Acres Dr

Lawrence English from Sheridan, AR

Grant Co.
๐Ÿ“ 713 Reynolds Dr

Lawrence English

๐Ÿ“ 2 Danvers Il Po Box 330

Unknown Person

Unknown Person

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 67 contact records for Lawrence English across 21 states. The most recent address on file is in Long Beach, California. Of these records, 38 include phone numbers and 11 include email addresses. Ages range from 43 to 100, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

English Lawrence P

Sarasota County
PIN: 0008144028
· 1935 Gulf Of Mexico Dr G7-405, Longboat Key 34228
Value: $267,500

English Lawrence Estate

Polk County
· 190 Lynn Onalaska, Livingston-Onalaska

Lawrence English

2023 Tompkins County
· 306 Van Dorn Rd S, Enfield

Lawrence English

2024 Tompkins County
· 306 Van Dorn Rd S, Enfield

Lawrence English

2021 Tompkins County
· 306 Van Dorn Rd S, Enfield

Lawrence English

2022 Tompkins County
· 306 Van Dorn Rd S, Enfield

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 6 property records linked to Lawrence English in Livingston-Onalaska. Values shown are from county assessor records and may differ from current market prices.

Lawrence English

Stone Mountain, 30083
DOB: 1/1/1963 Gender: Male
Congress: 004

Lawrence English

Democrat Reg: 04/14/2014
11 Eileen Rd, Wyoming, PA, 18644
DOB: 02/09/1972 Gender: Male

Lawrence M English

Democrat Reg: 10/04/1999
1515 W Allegheny Ave 0311, Philadelphia, PA, 19132
DOB: 11/13/1941 Gender: Unknown

Lawrence Edwin English

Republican Reg: 12/12/1995
21458 State Hwy 198, Saegertown, PA, 16433
DOB: 10/23/1976 Gender: Male

Lawrence E English

306 Bay Run St, Orlando, , 32804

lawrence MARK english

Unaffiliated Reg: 05/17/2012
163 Neal Rd, Louisburg, NC, 27549
DOB: 1959 Gender: Male
County: Franklin

Lawrence B English

3618 Green Acre Dr, Carson City, NV, 89705
County: Douglas

Lawrence P English

Reg: 779519
122 Washington Ave 01, 7, 13760
DOB: 19531126 Gender: Male

Lawrence Edwin English

21458 State Hwy 198
DOB: 10/23/1976 Gender: Male

Lawrence James English

Reg: 08/25/1994
5712 76th Ave, Marysville, WA, 98270
DOB: 09/13/1963 Gender: Male
County: SN

Lawrence Stewart English

Reg: 09/04/2016
7517 Brianna Ct, Olympia, WA, 98513
DOB: 05/15/1974 Gender: Male
County: TH

Lawrence Stewart English

Reg: 02/04/2011
1719 B St, Aberdeen, WA, 98520
DOB: 02/19/1947 Gender: Male
County: GY

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 12 voter registration records were found for Lawrence English in Pennsylvania, , North Carolina and 2 other states. Records show affiliations with D, R, UNA, which may reflect different individuals or changes over time. 6 registrations are currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2006 DODGE MAGNUM
ยท Registered to: Lawrence English
ยท VIN: 2D4GV77386H419259
·
2403 Reservation Rd, Gulf Breeze, FL, 32563
·
(850) 932-0670
2009 SUBARU FORESTER
ยท Registered to: Lawrence English
ยท VIN: JF2SH63689H742683
·
675 Longboat Club Rd Unit 29B, Longboat Key, FL, 34228-3872
2008 PONTIAC G6 CAR LOWER MIDSIZE
ยท Registered to: Lawrence English
ยท VIN: 1G2ZG57N284299615
·
35823 Smithfield Rd, Farmington, MI, 48335
·
(248) 471-4053
2005 NISSAN PATHFINDER FULL SIZE UTILITY
ยท Registered to: Lawrence English
ยท VIN: 5N1AR18U95C767354
·
101 Shadow Mountain Dr, Del Rio, TX, 78840
·
(830) 775-9056
1991 PONTIAC SUNBIRD CAR BASIC ECONOMY
ยท Registered to: Lawrence English
ยท VIN: 1G2JB34K0M7566396
·
79 Cogswell Ct, Westerville, OH, 43081
·
(614) 882-1855
2012 Hyundai Genesis
ยท Registered to: Lawrence English
ยท VIN: KMHGC4DD5CU194270
·
411 S Sierra Ave, Solana Beach, CA, 92075
·
(858) 336-6619
1994 CHRYSLER CONCORDE CAR TRAD LARGE
ยท Registered to: Lawrence English
ยท VIN: 2C3EL56T3RH294261
·
14196 6700 Rd, Montrose, CO, 81401
·
(970) 249-1025
2008 Acura TL
ยท Registered to: Lawrence English
ยท VIN: 19UUA66248A023721
·
5408 Willow Bend Ct, Westerville, OH, 43082-9627
·
(614) 901-9701
2019 CHEVROLET EXPRESS G2500
ยท Registered to: Lawrence English
ยท VIN: 1GCWGAFG6K1356448
·
7531 Via Desierto NE, Albuquerque, NM, 87113
ยท Registered to: Lawrence English
ยท VIN: K14270FLKR70338
·
14203 6700 Rd, Montrose, CO, 81401
·
(970) 249-1025
1999 FORD EXPLORER WAGON
ยท Registered to: Lawrence English
ยท VIN: 1FMYU22E3XUB35838
·
7080 Shawn Ln, Jacksonville, FL, 32244
2008 GMC Sierra 1500
ยท Registered to: Lawrence English
ยท VIN: 2GTEC19J581263034
·
35823 Smithfield Rd, Farmington, MI, 48335-3145
·
(248) 471-4053
1982 AMERICAN MOTORS SCRAMBLER UTIL
ยท Registered to: Lawrence English
ยท VIN: 1JCCN88E3CT064547
·
14196 6700 Rd, Montrose, CO, 81401
·
(970) 249-1025
2007 Honda Odyssey
ยท Registered to: Lawrence English
ยท VIN: 5FNRL38747B138637
·
5408 Willow Bend Ct, Westerville, OH, 43082-9627
·
(614) 901-9701
2013 Nissan Altima
ยท Registered to: Lawrence English
ยท VIN: 1N4AL3AP1DC158530
·
29230 Farmington Turn, Westlake, OH, 44145
·
(440) 871-0710
2009 GMC Sierra 2500HD
ยท Registered to: Lawrence English
ยท VIN: 1GTHK53K69F124548
·
216 Joann Ln, Arlington, WA, 98223-8254
·
(425) 754-6388
1989 CHEVROLET C1500 PICKUP
ยท Registered to: Lawrence English
ยท VIN: 1GCDC14K3KZ148619
·
608 Airway Ave, Lewiston, ID, 83501
·
(208) 743-9070
2001 DODGE
ยท Registered to: Lawrence English
·
238 Harvard Ave, Pemberton, NJ, 08068
·
(609) 283-0770
2002 CHEVROLET
ยท Registered to: Lawrence English
·
2403 Reservation Rd, Gulf Breeze, FL, 32563
·
(850) 932-0670

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 19 vehicle registration records are associated with Lawrence English. Registered makes include Dodge, Subaru, Pontiac, Nissan and others. The most recent model year on record is 2019. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Cifg

Ceo
+14412795700l.english@cifg.com
New York,

Peachtree Realty

Owner
(828) 837-9701SouthernEleganc1@aol.com
Murphy, NC
Real Estate (Housing)

AAMCO Transmissions

President
(805) 783-0230CharlieColeman@aamco.com
San Luis Obispo, CA
Automotive Services, Parking and Repair (Automotive)

Aig

President
Livingston, NJ
Business Services (Services)

Lawrence English

Brighton, Brighton And Hove, United Kingdom Accounting

Image 2020

Lawrence English
lawrence.english@hotmail.com
6751 Callaway Ct, Westerville, oh43082
image2020.com

Eal Ldt

Lawrence EnglishExecutive Director
(704) 516-5399lawrencee@cs.com
4312 Bedfordshire Dr, Gastonia, NC28056

Lawrence English

CEO at CIFG

Eal Ldt

Lawrence EnglishExecutive Director
(704) 516-5399lawrencee@cs.com
4312 Bedfordshire Dr, Gastonia, NC28056

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 29 business affiliations were found for Lawrence English. Companies include Peachtree Realty, AAMCO Transmissions, Aig and 1 more. Roles listed include Ceo and Program Director. Records are compiled from state business registries, SEC filings, and professional networking databases.

Unknown Corporation

Addr: AK
AK
President: Lawrence P. English

Larro Enterprises, INC.

Filed: Aug 24, 1983
Registered Agent: Lawrence D English

Cifg Services, INC.

Filed: May 4, 2007
CEO: Lawrence P English

Quadramed Operating Corporation

Addr: 12110 Sunset Hills Road, 600, Reston, VA, 20190
VA
Officer: Lawrence P English

Allied Insurance Services, INC.

Addr: 70 Pine St, New York, NY, 10270
NY
Officer: Lawrence W English

English, Lawrence P

Addr: 900 Cottage Grove Road, Bloomfield, CT, 06002
CT

Lawrence W. English

Addr: 70 Pine Street, New York, NY, 10270
NY

Lawrence P. English

Addr: 12110 Sunset Hills Road, Suite 600, Reston, VA, 20190
VA

Lawrence P. English

Addr: 12110 Sunset Hills Road, Suite 600, Reston, VA, 20190
VA

Lawrence W. English

Addr: 70 Pine Street, New York, NY, 10270
NY

Lawrence W. English

Addr: 70 Pine Street, New York, NY, 10270
NY

English, Lawrence P

Addr: 900 Cottage Grove Rd, Bloomfield, CT, 06002
CT

Lawrence W. English

Addr: 70 Pine Street, New York, NY, 10270
NY

English, Lawrence William

Addr: 70 Pine St, New York, NY, 10270
NY

Lawrence P. English

Addr: 12110 Sunset Hills Road, Suite 600, Reston, VA, 20190
VA

English, Lawrence W

Addr: 70 Pine St, New York, NY, 10270
NY

English, Lawrence P

Addr: 900 Cottage Grove Road, Bloomfield, CT, 06002
CT

Lawrence P. English

Addr: 12110 Sunset Hills Road, Suite 600, Reston, VA, 20190
VA

English, Lawrence W

Addr: 70 Pine St, New York, NY, 10270
NY

English, Lawrence W

Addr: 70 Pine St, New York, NY, 10270
NY

Lawrence W. English

Addr: 70 Pine Street, New York, NY, 10270
NY

English, Lawrence P

Addr: 900 Cottage Grove Road, Bloomfield, CT, 06002
CT

Lawrence P. English

Addr: 12110 Sunset Hills Road, Suite 600, Reston, VA, 20190
VA

English, Lawrence P

Addr: 900 Cottage Grove Rd, Bloomfield, CT, 06002
CT

Lawrence P. English

Addr: 12110 Sunset Hills Road, Suite 600, Reston, VA, 20190
VA

English, Lawrence P

Addr: 900 Cottage Grove Road, Bloomfield, CT, 06002
CT

English, Lawrence William

Addr: 70 Pine St, New York, NY, 10270
NY

English, Lawrence P

Addr: 900 Cottage Grove Rd, Bloomfield, CT, 06002
CT

English, Lawrence P

Addr: 900 Cottage Grove Road, Bloomfield, CT, 06002
CT

English, Lawrence P

Addr: 900 Cottage Grove Road, Bloomfield, CT, 06002
CT

English, Lawrence William

Addr: 70 Pine St, New York, NY, 10270
NY

English, Lawrence P

Addr: 900 Cottage Grove Rd, Bloomfield, CT, 06002
CT

English, Lawrence P

Addr: 900 Cottage Grove Road, Bloomfield, CT, 06002
CT

Lawrence W. English

Addr: 70 Pine Street, New York, NY, 10270
NY

English, Lawrence P

Addr: 900 Cottage Grove Road, Bloomfield, CT, 06002
CT

English, Lawrence P

Addr: 900 Cottage Grove Road, Bloomfield, CT, 06002
CT

Lawrence W. English

Addr: 70 Pine Street, New York, NY, 10270
NY

English, Lawrence P

Addr: 900 Cottage Grove Rd, Bloomfield, CT, 06002
CT

English, Lawrence P

Addr: 900 Cottage Grove Rd, Bloomfield, CT, 06002
CT

Lawrence P. English

Addr: 12110 Sunset Hills Road, Suite 600, Reston, VA, 20190
VA

English, Lawrence P

Addr: 900 Cottage Grove Rd, Bloomfield, CT, 06002
CT

English, Lawrence P

Addr: 900 Cottage Grove Road, Bloomfield, CT, 06002
CT

English, Lawrence William

Addr: 70 Pine St, New York, NY, 10270
NY

English, Lawrence P

Addr: 900 Cottage Grove Road, Bloomfield, CT, 06002
CT

English, Lawrence W

Addr: 70 Pine St, New York, NY, 10270
NY

Lawrence P. English

Addr: 12110 Sunset Hills Road, Suite 600, Reston, VA, 20190
VA

Lawrence W. English

Addr: 70 Pine Street, New York, NY, 10270
NY

English, Lawrence P

Addr: 900 Cottage Grove Rd, Bloomfield, CT, 06002
CT

English, Lawrence P

Addr: 900 Cottage Grove Road, Bloomfield, CT, 06002
CT

Lawrence P English

Addr: 22 Pelican Way, San Rafael, CA, 94901
CA

Unknown Corporation

Kentucky Limited Liability Company/Foreign Limited Liability Company
Officer: Lawrence K. English

Lawrence P. English

Lawrence K. English

Lawrence P. English

Lawrence P. English

Lawrence P. English

Lawrence P. English

Lawrence P. English

Lawrence K. English

Lawrence P. English

Unknown Corporation

Addr: 70 Pine Street, New York, NEW YORK, 10270
NEW YORK
Officer: Lawrence English

Unknown Corporation

VICE CHAIRMAN OF THE BOARD OF DI: Lawrence English

Unknown Corporation

Addr: 22 Pelican Way, San, Rafael, CA
CA
PRESIDENT: Lawrence P. English

Peachtree Realty LLC

ID: 0840607
Addr: 6950 Hwy. 64 West, Brasstown, NC, 28902
Filed: Apr 17, 2006 NC Clay County
Registered Agent: English, Lawrence

Peachtree Realty LLC

ID: 0840607
Addr: 6950 Hwy. 64 West, Brasstown, NC, 28902
Filed: Apr 17, 2006 NC Clay County
Registered Agent: English, Lawrence

Quadramed Operating Corporation

Addr: 12110 Sunset Hills Rd #600, Reston, VA, 20190
VA
Officer: Lawrence English

Unknown Corporation

Addr: 12110 Sunset Hills Road, Suite 600, Reston, IA, 20190
IA
PRESIDENT: Lawrence P. English

Unknown Corporation

Officer: lawrence K. english

Paracelsus Healthcare Corporation

ID: 0011480706
Addr: 515 W Greens Rd Ste 500, Houston, TX, 77067
TX
Director: Lawrence English

Imn International, INC.

ID: 0012089106
Addr: 22 Pelican Way, San Rafael, CA, 94901
CA
Director: Lawrence P English

Centric Consulting, LLC

ID: 0800794333
Addr: 1215 Lyons Road Bldg F, Dayton, OH, 45458
OH
MANAGER: Lawrence K English

American International Realty Group, INC.

ID: 0132947900
VICE CHAIRMAN OF THE BOARD OF DI: Lawrence English

Imn International, INC.

ID: 0012089106
Addr: 22 Pelican Way, San Rafael, CA, 94901
CA
P: Lawrence P English

Aig Technology Management Services, INC.

ID: 0800149586
Addr: American International Group, Inc., New York, NY, 10038
NY
Director: Lawrence William English

Quadramed Operating Corporation

ID: 0012550006
Addr: 12110 Sunset Hills Rd., #600, Reston, VA, 20190
VA
PRESIDENT: Lawrence English

Aig Technology Management Services, INC.

ID: 0800149586
Addr: American International Group, Inc., New York, NY, 10270
NY
Director: Lawrence William English

Unknown Corporation

ID: 70553
Principal: Lawrence P. English

Larry'S Refrigeration & Heating, INC.

ID: 602119913
Officer: Lawrence English

Unknown Corporation

Addr: New York, NY, 10270
Officer: Lawrence English

Unknown Corporation

Addr: 70 Pine St., New York Ny 10270
Officer: lawrence William english

Source: Public Records Lawrence English appears in 80 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

lawrence english

E
Addr: Saint Augustine, FL

Lawrence J English

Emergency Medical Technician Certificati...
EXPIRED
Exp: 20030630

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Lawrence English holds 2 state-issued professional licenses on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

๐Ÿ›๏ธ

Lawrence English

Mechanic
Department: Mechanics
๐Ÿ’ต Pay: $47,049.60

Source: City/State Transparency Portals ยท Government Payroll Databases ยท Open Data Portals Lawrence English appears in 1 government employment record from city, state, or federal transparency portals. Salary figures reflect taxpayer-funded public employee compensation and may not include overtime or benefits.

Inventor Record

Lawrence English - MANSET

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Lawrence English is listed as an inventor or co-inventor on 1 USPTO patent. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

Lawrence English

Hamtramck High School - Hamtramck, MI, MI
1949

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Lawrence English has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$25 Dec 9, 2014
2014
Ohio Lawpac
English, Lawrence K Attorney Cleveland, OH
$40 Jun 21, 2007
2008
Working Families Party, INC
English, Lawrence G Manlius, NY
$500 Oct 31, 1992
1992 REP
Munster, Edward W
English, Lawrence Cigna Simsbury, CT
$750 Oct 14, 1999
2000 DEM
Nelson, Bill
English, Lawrence Retired Longboat Key, FL
$250 Oct 4, 2012
2012 REP
Romney, Mitt / Ryan, Paul D.
English, Lawrence Retired Manlius, NY
$1,000 Sep 13, 2002
2002 REP
Dean, Martha
English, Lawrence P Manager @ Quadramed CORP Longboat Key, FL
$250 Dec 12, 2011
2012 REP
Gingrich, Newton Leroy
English, Lawrence President @ Premier Hardwood Products, INC Manlius, NY
$500 Apr 21, 1992
1992 DEM
Dodd, Christopher John
English, Lawrence P Cigna Simsbury, CT
$50 Mar 25, 1996
1996
Cigna Corporation Political Action Commi
English, Lawrence P Pres, Ebg Group Simsbury, CT
$500 Nov 30, 2013
2014 REP
Buchanan, Vernon
English, Lawrence Ceo @ Cifg Holding Longboat Key, FL
$50 Jul 25, 1996
1996
Cigna Corporation Political Action Commi
English, Lawrence P President Cigna He Simsbury, CT
$250 Oct 23, 2010
2010 REP
Angle, Sharron E
English, Lawrence Manlius, NY
$1,000 Jul 29, 1985
1986 REP
Johnson, Nancy L
English, Lawrence Cigna Canton, CT
$500 Jun 19, 2008
2008 REP
McCain, John S
English, Lawrence Exec @ Premier Hardwood Products INC Manlius, NY
$200 Oct 26, 1992
1992 REP
Collins, Michael
English, Lawrence P Cigna @ Cigna Ins Co Simsbury, CT
$500 Dec 28, 1993
1994 DEM
Lieberman, Joseph I
English, Lawrence P Cigna Simsbury, CT
$250 Feb 3, 2011
2012 REP
Republican National Committee
English, Lawrence G President @ Marsellus Casket Co, INC Manlius, NY
$500 Aug 11, 2012
2012 REP
Romney, Mitt
English, Lawrence Retired Manlius, NY
$500 May 26, 1995
1996 REP
Franks, Gary A
English, Lawrence Cigna Simsbury, CT
$500 Jul 17, 2003
2004 REP
McCollum, Bill
English, Lawrence P Investments Longboat Key, FL
$250 Jun 8, 1999
1998 DEM
Bysiewicz, Susan
English, Lawrence Consultant @ Self Simsbury, CT
$30 May 5, 2016
2016 DEM
Sanders, Bernard
English, Lawrence Technician @ Talen Energy Wyoming, PA
$1,000 Jun 8, 1990
1990 REP
Johnson, Nancy L
English, Lawrence Cigna Simsbury, CT
$1,000 Feb 19, 1988
1988 REP
Johnson, Nancy L
English, Lawrence Cigna Simsbury, CT
$500 Aug 31, 1998
1998 REP
Franks, Gary A
English, Lawrence Ammi Simsbury, CT
$300 Apr 24, 1997
1998 REP
Rell, M Jodi
English, Lawrence Simsbury, CT
$1,000 Sep 1, 2000
2000 REP
Johnson, Nancy L
English, Lawrence Aesthetics Medical Management Simsbury, CT
$500 Dec 30, 2009
2010 REP
Caligiuri, Sam
English, Lawrence Ceo @ Cifg Holding Co Longboat Key, FL
$50 May 10, 1996
1996
Cigna Corporation Political Action Commi
English, Lawrence P President Cigna He Simsbury, CT
$3 Feb 27, 2016
2016 DEM
Actblue
English, Lawrence Technician @ Talen Energy Wyoming, PA
$1,000 May 2, 1995
1996 REP
Connecticut Republican Federal Campaign Committee
English, Lawrence P Cigna @ Cigna Health Care Simsbury, CT
$250 Jun 28, 2012
2012 REP
Romney, Mitt
English, Lawrence Retired Manlius, NY
$1,000 Jul 30, 2010
2010 REP
Caligiuri, Sam
English, Lawrence Ceo @ Cifg Holding Co Longboat Key, FL
$500 Aug 11, 2012
2012 REP
Romney, Mitt / Ryan, Paul D.
English, Lawrence Retired Ceo @ Retired Manlius, NY
$1,000 Apr 3, 1995
1996 REP
Gingrich, Newton Leroy
English, Lawrence P Cigna @ Cigna Healthcare Simsbury, CT
$250 Sep 23, 2016
2016 REP
Trump, Donald J
English, Lawrence Retired Mc Leansville, NC
$3 May 5, 2016
2016 DEM
Actblue
English, Lawrence Technician @ Talen Energy Wyoming, PA
$500 Oct 31, 2010
2010 REP
Caligiuri, Sam
English, Lawrence Ceo @ Cifg Holding Co Longboat Key, FL
$250 Jan 1, 1
1996 REP
Fleming, James T
English, Lawrence P Pres @ Cigna Simsbury, CT
$250 Aug 15, 2011
2012 REP
Perry, James R (rick)
English, Lawrence Executive @ Premier Hardwood Products, INC Manlius, NY
$1,000 Feb 5, 1994
1994 REP
Munster, Edward W
English, Lawrence Cigna CORP Simsbury, CT
$500 Jun 10, 1987
1988 REP
Bush, George
English, Lawrence P Cigna CORP Simsbury, CT
-$300 Aug 1, 1990
1990 REP
Johnson, Nancy L
English, Lawrence Cigna Simsbury, CT
$2,000 Oct 29, 2004
2004 REP
Johnson, Nancy L
English, Lawrence Chief Executive Officer @ Quadramed Longboat Key, FL
$50 Oct 1, 2002
2002 REP
Petro, Jim
English, Lawrence K Westerville, OH
$1,000 Dec 10, 1997
1998 REP
Rowland, John G
English, Lawrence Executive @ Aesthetics Medical Management INC Simsbury, CT
$500 Sep 5, 2007
2008 REP
Walsh, James T
English, Lawrence President @ Premier Hardwood Products Manlius, NY
$500 May 19, 1982
1982 REP
Johnson, Nancy L
English, Lawrence P Connecticut General Life Ins Co Canton, CT
$500 Jun 25, 2008
2008 REP
Cappiello, David J
English, Lawrence Business @ Self Longboat Key, FL
$75 Jun 28, 1996
1996
Cigna Corporation Political Action Commi
English, Lawrence P President Cigna He Simsbury, CT
$300 Aug 1, 1990
REP
Johnson, Nancy L
Contributor
$300 Aug 1, 1990
Unknown Committee
English, Lawrence
$500
2010 R
Griebel, Oz
Contributor Executive @ Cifg Longboat Key, FL

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Lawrence English. Total disclosed contributions amount to $24,976. Recipients include Johnson, Nancy L, Griebel, Oz. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Lawrence English

Male
·
6906 N Stalworth Dr, Peoria, IL 61615 (Peoria County)
40.7720, -89.6760
TZ: Central
Single Family
MP

Lawrence E English

Age 93 Male
·
25434 Vine Cir, Cleveland, TX 77328 (Liberty County)
30.2840, -95.1683
· (936) 646-2520
TZ: Central
Single Family
MP

Lawrence A English

Age 63 Male
·
7531 Via Desierto NE, Albuquerque, NM 87113 (Bernalillo County)
35.1631, -106.6150
· (505) 821-2230
Marital: Married TZ: Mountain
Edu: High School
Homeowner Single Family Built 2005 Purchased 2005
MP

Lawrence G English

Age 79 Male
·
455 E Ocean Blvd, Long Beach, CA 90802 (Los Angeles County)
33.7667, -118.1870
· (562) 435-6557
Marital: Single TZ: Pacific
Homeowner Multi-Family Built 1923 Purchased 1999
MP

Lawrence English

Age 88 Male
·
5039 Highway 167 S, Sheridan, AR 72150 (Grant County)
34.2395, -92.4048
· (870) 942-3367
Marital: Married TZ: Central
Edu: High School
Homeowner Single Family Purchased 2009
MP

Lawrence B English

Age 62 Male
·
3618 Green Acres Dr, Carson City, NV 89705 (Douglas County)
39.1000, -119.7870
· (775) 720-4215
Marital: Married TZ: Pacific
Edu: Some College
Homeowner Single Family Built 1967
MP

Lawrence English

Age 46 Male
·
101 Shadow Mountain Dr, Del Rio, TX 78840 (Val Verde County)
29.4582, -100.9390
Marital: Married TZ: Central
Edu: Some College
Homeowner Single Family Built 1999 Purchased 1997
MP

Lawrence English

Male
·
3328 Castera Ave, Glendale, CA 91208 (Los Angeles County)
34.1994, -118.2280
TZ: Pacific
Homeowner Single Family Built 1938
MP

Lawrence K English

Age 49 Male
·
5408 Willow Bend Ct, Westerville, OH 43082 (Delaware County)
40.1783, -82.9391
· (614) 901-9701
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 2005 Purchased 2005
MP

Lawrence D English

Age 86 Male
·
411 S Sierra Ave, Solana Beach, CA 92075 (San Diego County)
32.9870, -117.2720
· (858) 481-6586
Marital: Married TZ: Pacific
Occ: Education Edu: Graduate School
Homeowner Multi-Family
MP

Lawrence English

Age 59 Male
·
35823 Smithfield Rd, Farmington, MI 48335 (Oakland County)
42.4663, -83.4012
· (248) 471-4053
TZ: Eastern
Homeowner Single Family Built 1978 Purchased 1998
MP

Lawrence E English

Age 60 Male
·
29230 Farmington Turn, Westlake, OH 44145 (Cuyahoga County)
41.4571, -81.9455
· (440) 871-6796
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 1991 Purchased 1995
MP

Lawrence D English

Age 62 Male
·
1075 Muscat Ct, Templeton, CA 93465 (San Luis Obispo County)
35.5424, -120.7330
Marital: Single TZ: Pacific
Edu: High School
Homeowner Single Family Built 2005 Purchased 2005
MP

Lawrence English

Age 65 Male
·
504 Baltimore Ave, Glen Dale, WV 26038 (Marshall County)
39.9506, -80.7585
· (304) 845-9444
TZ: Eastern
Homeowner Single Family Built 1922
MP

Lawrence English

Age 41 Male
·
21458 State Highway 198, Saegertown, PA 16433 (Crawford County)
41.7022, -80.1175
· (814) 795-5789
TZ: Eastern
Homeowner Single Family
MP

Lawrence K English

Age 56 Male
·
2130 Arthur Ave, Lakewood, OH 44107 (Cuyahoga County)
41.4737, -81.8048
Marital: Single TZ: Eastern
Occ: Technical Edu: Graduate School
Homeowner Single Family Built 1921 Purchased 2011
MP

Lawrence W English

Age 54 Male
·
33 Lincoln Ave, New Rochelle, NY 10801 (Westchester County)
40.9176, -73.7877
Marital: Married TZ: Eastern
Edu: Vocational/Technical
Homeowner Multi-Family
MP

Lawrence J English

Age 53 Male
·
PO Box 12730, Everett, WA 98206 (Snohomish County)
48.0131, -122.3200
Marital: Single TZ: Pacific
Edu: Some College
Single Family
MP

Lawrence English

Male
·
9281 Crossroads Rd, Des Arc, AR 72040 (Prairie County)
34.9761, -91.5066
Marital: Single TZ: Central
Homeowner Single Family Built 1937 Purchased 1997
MP

Lawrence English

Male
·
1305 Tearose Ln, Bloomington, IL 61704 (McLean County)
40.5006, -88.9130
TZ: Central
Homeowner Single Family Built 1998 Purchased 2002
MP

Lawrence G English

Age 90 Male
·
7102 W Fielding Rd, Glenwood, IN 46133 (Fayette County)
39.6203, -85.2669
· (765) 679-5487
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 1927 Purchased 1993
MP

Lawrence E English

Age 65 Male
·
265 Greenlawn Cemetery Rd, Murphy, NC 28906 (Cherokee County)
35.0922, -83.9521
Marital: Inferred Married TZ: Eastern
Homeowner Single Family Built 1994 Purchased 1987
MP

Lawrence English

Male
·
3912 N Wilkins Rd, Peoria, IL 61615 (Peoria County)
40.7353, -89.6329
Marital: Single TZ: Central
Homeowner Single Family Built 1957
MP

Lawrence English

Male
·
702 Averroe Dr, Apex, NC 27502 (Wake County)
35.7309, -78.8996
TZ: Eastern
Homeowner Single Family Built 2000 Purchased 2009
MP

Lawrence English

Male
·
306 Van Dorn Rd S, Ithaca, NY 14850 (Tompkins County)
42.4255, -76.5898
· (607) 272-2549
TZ: Eastern
Homeowner Single Family Built 1982 Purchased 1995
MP

Lawrence English

Male
·
4420 Woodland Ave, Royal Oak, MI 48073 (Oakland County)
42.5297, -83.1702
TZ: Eastern
Homeowner Single Family Built 1955 Purchased 1994
MP

Lawrence E English

Age 53 Male
·
4968 Floristan Ave, Los Angeles, CA 90041 (Los Angeles County)
34.1370, -118.1990
Marital: Single TZ: Pacific
Edu: High School
Homeowner Single Family
MP

Lawrence J English

Age 63 Male
·
76 Colonial Dr, White Riv Jct, VT 05001 (Windsor County)
43.6780, -72.3116
Marital: Single TZ: Eastern
Occ: White Collar Edu: Some College
Homeowner Multi-Family Built 1989

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 28 demographic profiles associated with Lawrence English. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Lawrence English. These loans were issued to businesses, not individuals.

Roxanne Howard

Partnership

$10,000 Paid in Full
Address:
PO Box 36
Sherburne, NY13460
Approved

Apr 29, 2020

Forgiven

$10,086

Jobs Reported

2

Loan #

2606327305

Loan Size

Small

Marcus Bass

Sole Proprietorship

$20,370 Exemption 4
Address:
1421 Tampa Ave
Dayton, OH45417-3849
Approved

Apr 23, 2021

Jobs Reported

1

Loan #

9503838801

Loan Size

Small

Injury Law Center Of New Hampshire, PLLC

Corporation

$59,000 Paid in Full
Address:
61 Spit Brook Rd
Nashua, NH03060-5614
Approved

Apr 28, 2020

Forgiven

$59,451

Jobs Reported

3

Loan #

7952397201

Loan Size

Small

70 Pine Ops LLC

Limited Liability Company(LLC

$2,000,000 Exemption 4
Address:
70 Pine St # 10
New York, NY10005-1522
Approved

Apr 2, 2021

Forgiven

$2,025,534

Jobs Reported

49

Loan #

4991268704

Loan Size

Medium-Large

Case Healthcare Solutions, INC.

Subchapter S Corporation

$2,213,437 Paid in Full
Address:
12110 Sunset Hills Road,
Reston, VA20190
Approved

Apr 14, 2020

Forgiven

$2,239,199

Jobs Reported

248

Loan #

6034497105

Loan Size

Medium-Large

Kisma Preserve, INC.

Professional Association

$9,400 Paid in Full
Address:
PO Box 84
Mount Desert, ME04660
Approved

Apr 28, 2020

Forgiven

$9,473

Jobs Reported

6

Loan #

1106397303

Loan Size

Small

Interactive Systems, INC

Corporation

$124,600 Paid in Full
Address:
61 Spit Brook Rd Ste 406
Nashua, NH03060
Approved

Apr 15, 2020

Forgiven

$125,730

Jobs Reported

7

Loan #

8175177106

Loan Size

Small

Mdl Consulting Associates LLC

Limited Liability Company(LLC

$127,572 Paid in Full
Address:
61 Spit Brook Rd Ste 400a
Nashua, NH03060-5614
Approved

Apr 30, 2020

Forgiven

$128,621

Jobs Reported

6

Loan #

6045857308

Loan Size

Small

Baskahegan Company

Subchapter S Corporation

$77,049 Paid in Full
Address:
PO Box 84
Brookton, ME04413-0084
Approved

Apr 14, 2020

Forgiven

$77,507

Jobs Reported

6

Loan #

5933587107

Loan Size

Small

Panviva INC

Corporation

$429,001 Paid in Full
Address:
61 Spit Brook Rd Ste 302
Nashua, NH03060
Approved

May 1, 2020

Forgiven

$303,115

Jobs Reported

12

Loan #

5059707708

Loan Size

Medium

Artichoke Pine Street, LLC

Limited Liability Company(LLC

$69,837 Paid in Full
Address:
70 Pine Street
New York, NY10270
Approved

May 1, 2020

Forgiven

$70,729

Jobs Reported

8

Loan #

1808027705

Loan Size

Small

Shanta Manning

Sole Proprietorship

$2,432 Paid in Full
Address:
806 N Court St
Rockford, IL61103-6958
Approved

May 13, 2021

Forgiven

$2,460

Jobs Reported

1

Loan #

1648669004

Loan Size

Small

Boost, LLC

Limited Liability Company(LLC

$176,700 Paid in Full
Address:
12110 Sunset Hills Road, Suite 600
Reston, VA20190-3207
Approved

Apr 5, 2020

Forgiven

$177,706

Jobs Reported

16

Loan #

5471257009

Loan Size

Medium

Nutshell Technologies LLC

Limited Liability Company(LLC

$98,900 Paid in Full
Address:
61 Spit Brook Rd Ste 402
Nashua, NH03060-5614
Approved

May 4, 2020

Forgiven

$99,840

Jobs Reported

2

Loan #

1625087404

Loan Size

Small

Derrick James

Sole Proprietorship

$96,164 Exemption 4
Address:
1515 W Allegheny Ave
Philadelphia, PA19132-1736
Approved

Mar 26, 2021

Jobs Reported

8

Loan #

9673718607

Loan Size

Small

Blue Park Pine LLC

Limited Liability Company(LLC

$94,027 Paid in Full
Address:
70 Pine Street
New York, NY10005
Approved

May 1, 2020

Forgiven

$94,980

Jobs Reported

18

Loan #

6018637709

Loan Size

Small

Xanadu, INC

Corporation

$197,875 Paid in Full
Address:
PO Box 84
Machias, ME04654
Approved

Apr 8, 2020

Forgiven

$199,178

Jobs Reported

49

Loan #

7705297002

Loan Size

Medium

Ss Vr Services, LLC

Sole Proprietorship

$9,288 Paid in Full
Address:
PO Box 36
Southington, OH44470
Approved

Aug 3, 2020

Forgiven

$9,353

Jobs Reported

1

Loan #

3045498201

Loan Size

Small

Black Fox 85 Broad LLC

Limited Liability Company(LLC

$68,054 Exemption 4
Address:
70 Pine Street
New York, NY10005
Approved

Apr 28, 2020

Forgiven

$36,646

Jobs Reported

7

Loan #

7849897200

Loan Size

Small

Matthew Ukeje

Sole Proprietorship

$62,500 Paid in Full
Address:
1515 W Allegheny Ave Apt 302
Philadelphia, PA19132-1747
Approved

Apr 13, 2021

Forgiven

$62,938

Jobs Reported

3

Loan #

2764298801

Loan Size

Small

Paul D Stevens

Sole Proprietorship

$5,159 Paid in Full
Address:
PO Box 36
Jonesport, ME04649
Approved

Jun 1, 2020

Forgiven

$5,208

Jobs Reported

1

Loan #

6241327800

Loan Size

Small

Paul A. Duggan Company, INC.

Subchapter S Corporation

$65,000 Paid in Full
Address:
61 SPIT BROOK RD Suite 405
Nashua, NH03060-5614
Approved

Apr 14, 2020

Forgiven

$65,303

Jobs Reported

4

Loan #

6169897104

Loan Size

Small

Henry Helton

Sole Proprietorship

$17,852 Paid in Full
Address:
PO Box 36
Frenchburg, KY40322-0036
Approved

Apr 29, 2020

Forgiven

$17,902

Jobs Reported

1

Loan #

4384967301

Loan Size

Small

Terafuze INC.

Subchapter S Corporation

$50,900 Paid in Full
Address:
12110 Sunset Hills Road, Suite 600
Reston, VA20190
Approved

Apr 27, 2020

Forgiven

$51,283

Jobs Reported

3

Loan #

4178117205

Loan Size

Small

Uniq Services INC

Corporation

$105,235 Paid in Full
Address:
PO Box 84
Tallman, NY10982
Approved

Apr 11, 2020

Forgiven

$106,613

Jobs Reported

10

Loan #

3671607100

Loan Size

Small

Cb Builders INC

Corporation

$18,000 Paid in Full
Address:
PO Box 36
York Harbor, ME03911
Approved

Apr 5, 2020

Forgiven

$18,253

Jobs Reported

2

Loan #

5357867000

Loan Size

Small

Downeast Seamless Gutters

Sole Proprietorship

$9,590 Paid in Full
Address:
75 PO Box
Aurora, ME04408-0075
Approved

May 1, 2020

Forgiven

$9,633

Jobs Reported

2

Loan #

8344757301

Loan Size

Small

New York Roasting Company, LLC

Limited Liability Company(LLC

$85,700 Paid in Full
Address:
70 Pine Street
New York, NY10005
Approved

Apr 28, 2020

Forgiven

$86,836

Jobs Reported

10

Loan #

1663137309

Loan Size

Small

Dulles Area Transportation Association

Non-Profit Organization

$72,500 Paid in Full
Address:
12110 Sunset Hills Road, Suite 600
Chantilly, VA20151
Approved

Apr 16, 2020

Forgiven

$73,197

Jobs Reported

8

Loan #

3005737200

Loan Size

Small

Bentley Bratcher & Associates P.c.

Corporation

$360,285 Paid in Full
Address:
515 W Greens Rd Ste 710
Houston, TX77067-4525
Approved

Jan 30, 2021

Forgiven

$362,911

Jobs Reported

28

Loan #

9334748306

Loan Size

Medium

Wildlife Artistry

Sole Proprietorship

$4,575 Paid in Full
Address:
PO Box 36
Portage Lake, ME04768
Approved

Aug 6, 2020

Forgiven

$4,617

Jobs Reported

1

Loan #

4326468204

Loan Size

Small

Neche Crawford

Sole Proprietorship

$20,287 Exemption 4
Address:
1421 Tampa Ave
Dayton, OH45417-3849
Approved

May 22, 2021

Jobs Reported

1

Loan #

5992619008

Loan Size

Small

Bond Independent Pentecostal Church

Non-Profit Organization

$17,100 Paid in Full
Address:
PO Box 36
Annville, KY40402-0036
Approved

Apr 28, 2020

Forgiven

$17,188

Jobs Reported

3

Loan #

7809427205

Loan Size

Small

Neche Crawford

Sole Proprietorship

$20,287 Exemption 4
Address:
1421 Tampa Ave
Dayton, OH45417-3849
Approved

Apr 23, 2021

Jobs Reported

1

Loan #

9218308807

Loan Size

Small

Ace Examiners INC

Subchapter S Corporation

$48,200 Paid in Full
Address:
PO Box 84
Jamesport, NY11947
Approved

Apr 27, 2020

Forgiven

$48,765

Jobs Reported

5

Loan #

6104187200

Loan Size

Small

Erich S. Culver

Sole Proprietorship

$2,000 Paid in Full
Address:
PO Box 36
Port Clyde, ME04855-0036
Approved

May 6, 2020

Forgiven

$2,014

Jobs Reported

1

Loan #

2882907407

Loan Size

Small

Interactive Systems, INC

Corporation

$118,420 Paid in Full
Address:
61 Spit Brook Rd
Nashua, NH03060-5614
Approved

Feb 25, 2021

Forgiven

$118,965

Jobs Reported

7

Loan #

4174148507

Loan Size

Small

Bentley Bratcher & Associates PC

Corporation

$360,285 Paid in Full
Address:
515 W Greens Rd Ste 710
Houston, TX77067
Approved

May 1, 2020

Forgiven

$362,506

Jobs Reported

23

Loan #

6052617707

Loan Size

Medium

Paul A Duggan Company INC

Subchapter S Corporation

$74,635 Paid in Full
Address:
61 Spit Brook Rd Ste 405
Nashua, NH03060-5614
Approved

Feb 11, 2021

Forgiven

$74,994

Jobs Reported

6

Loan #

7006408409

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 39 PPP loan records are linked to businesses associated with Lawrence English. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Lawrence English on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
2
4
18
1
22
15
1
10
1
3
3
1
7
13
2
2
2
4
36
13
1
9
2
6
11
3
5
3

Lawrence English in IL: Background Summary

Location
829 N Court St Rockford, IL 61103-6959
Other Locations
Long Beach, CA ยท Solana Beach, CA ยท Longboat Key, FL and 36 more
Profiles Found
67 people with this name
Phone Numbers
(607) 205-4555 and 48 others on file
Email
law3456@charter.net and 21 others on file
Possible Relatives
Donna A English, John F English, C English, Caroline English, James Paul Ankin and 240 more
Career
Ceo, Program Director at Peachtree Realty, AAMCO Transmissions
Voter Registration
Registered Democrat
Properties
1property owned
Vehicles
19 linked โ€” 2006 Dodge Magnum, 2009 Subaru Forester and 17 more
Contributions
$25.0K total โ€” Griebel, Oz, Johnson, Nancy L
PPP Loans
$7402K for Roxanne Howard, Marcus Bass

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Lawrence English. Because public records are indexed by name rather than by a unique identifier, the 353 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Patent Filings

Patent data is drawn from the United States Patent and Trademark Office (USPTO). Being listed as an inventor on a patent means this individual is credited as having made a substantive intellectual contribution to the invention described in the patent application. Patent records include the filing date, grant date, patent number, and a description of the invention. A patent listing does not indicate that the inventor currently owns the patent rights โ€” patents are frequently assigned to employers or transferred between entities after they are granted.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Lawrence English

Search Complexity: High

353 public records across 28states, belonging to approximately 67 different individuals. With 67 distinct profiles across 28 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 28 states. Highest concentration: New York (10%), followed by Connecticut and California. Spans the Northeast and South regions.

NY36recordsCT22recordsCA18recordsFL15recordsNC13recordsOH13records

Record Type Breakdown

Data spans 10 record categories. Largest: Contact & Address Records (25%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Corporate Records (80) and Political Contribution Records (53).

82
Contact & Address Records
80
Corporate Records
53
Political Contribution Records
39
PPP Loan Records
29
Business & Corporate Filings
19
Vehicle Registration Records

Age Distribution

Age range: approximately 72 years, suggesting multiple generations. Largest group: Senior (65+) (77%).

Senior (65+)20peopleMiddle-Age (40-64)6people

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About Lawrence English

Is Lawrence English a registered voter?
Yes, voter registration records show Lawrence English is registered. We found 12 voter registration entries across 5 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Lawrence English own property?
County assessor records show 6 properties associated with Lawrence English . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Lawrence English?
Records show 19 vehicle registrations associated with Lawrence English, including a 2006 DODGE MAGNUM. Registered makes include Dodge, Subaru, Pontiac, Nissan. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Lawrence English?
We found 29 business affiliations for Lawrence English (CEO). Other companies include AAMCO Transmissions, AIG. Business records are compiled from state registries, SEC filings, and professional databases.
Has Lawrence English made political donations?
FEC disclosure records show 53 reported political contributions from Lawrence English, totaling $24,976. Recipients include Johnson, Nancy L and Griebel, Oz. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Lawrence English?
Our database contains 353 total records for Lawrence English spanning 28 states. This includes 67 distinct contact records, 38 with phone numbers, 11 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Lawrence English?
The 353 records displayed for Lawrence English are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Lawrence English remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.