Anthony Aiello

We have found 260 public records related to Anthony Aiello in 23 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 17 business registration records connected with Anthony Aiello in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Illinois state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Agricultural Services (Services) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Investigative Aide. These employees work in nine different states. Most of them work in Massachusetts state. Average wage of employees is $51,488.


Anthony B Aiello

Name / Names Anthony B Aiello
Age 44
Birth Date 1980
Also Known As Anthony Aiello
Person 1056 Udall Rd, Bay Shore, NY 11706
Phone Number 631-586-7489
Possible Relatives
Previous Address 11100 39th St, Coral Springs, FL 33065
8203 Sample Rd #2, Coral Springs, FL 33065
11541 44th St #4, Coral Springs, FL 33065
11331 39th St, Coral Springs, FL 33065

Anthony J Aiello

Name / Names Anthony J Aiello
Age 48
Birth Date 1976
Also Known As Anthony J Aello
Person 1710 64th Ter, North Lauderdale, FL 33068
Phone Number 954-977-4094
Possible Relatives

Gina Mirdita
Gina Aello

Gina Mirdita
Previous Address 9855 Savannah Estates Dr, Lake Worth, FL 33467
2240 Cypress Bend Dr #707, Pompano Beach, FL 33069
2307 Yates Ave, Bronx, NY 10469

Anthony P Aiello

Name / Names Anthony P Aiello
Age 50
Birth Date 1974
Also Known As Anthony J Aiello
Person 14 Liberty St, Gloucester, MA 01930
Phone Number 508-283-3804
Possible Relatives Sheila A Aiello



Vito J Aiellojr
Virginia G Aiello
Previous Address 90 Maplewood Park, Gloucester, MA 01930
46 Sumner St, Gloucester, MA 01930
72 Maplewood Ave, Gloucester, MA 01930
375 Salem St #3, Malden, MA 02148
4 Highland Rd, Rockport, MA 01966
30 Chestnut St, Gloucester, MA 01930
46 Summer St, Gloucester, MA 01930

Anthony J Aiello

Name / Names Anthony J Aiello
Age 52
Birth Date 1972
Also Known As A Aiello
Person 8 Donovan Ln, Framingham, MA 01701
Phone Number 508-450-3594
Possible Relatives


T L Aiello
Previous Address 13978 Westcott Ct, Lake Oswego, OR 97035
4914 1st Ave, Portland, OR 97239
8 Donovan Dr, Framingham, MA 01701
331 Bolivar St #1A, Canton, MA 02021
66 Quincy Ave, Dedham, MA 02026
221 Charles St, Waltham, MA 02453
Email [email protected]

Anthony Aiello

Name / Names Anthony Aiello
Age 54
Birth Date 1970
Person 210 67th St #24, New York, NY 10021
Phone Number 954-523-7435
Previous Address 611 Broward Blvd #219, Fort Lauderdale, FL 33312
210 67th St #24, New York, NY 10065
1826 Sunrise Blvd, Fort Lauderdale, FL 33304
2502 Westheimer Rd, Houston, TX 77098
5535 112th Ave, Miami, FL 33165
650 19th #111, Fort Lauderdale, FL 33311
650 Tennis Club Dr #111, Fort Lauderdale, FL 33311
617 Broward, Fort Lauderdale, FL 33301

Anthony Aiello

Name / Names Anthony Aiello
Age 55
Birth Date 1969
Person 105 Boston Ave #1, Massapequa, NY 11758
Phone Number 516-799-7242
Possible Relatives




Tricia A Arella
Previous Address 596 Broadway, Massapequa, NY 11758
144 Fallwood Pkwy, Farmingdale, NY 11735

Anthony W Aiello

Name / Names Anthony W Aiello
Age 56
Birth Date 1968
Also Known As Andrea Aiello
Person 6 Cedar Hill Rd #51, Sutton, MA 01590
Phone Number 508-865-8648
Possible Relatives


Anthony W Aiellojr


Previous Address 639 Grafton St #2, Worcester, MA 01604
16675 Lake Circle Dr #924, Fort Myers, FL 33908
Nichols College #2NDFL, Dudley, MA 01571
89 Allston Ave, Worcester, MA 01604
Email [email protected]

Anthony S Aiello

Name / Names Anthony S Aiello
Age 59
Birth Date 1965
Person 4011 Geraldine Ave, Saint Ann, MO 63074
Phone Number 314-423-6923
Possible Relatives
Previous Address 9797 Saint Charles Ln, Saint Louis, MO 63114

Anthony M Aiello

Name / Names Anthony M Aiello
Age 60
Birth Date 1964
Person 1860 Washington St #115, Denver, CO 80203
Phone Number 303-830-9254
Possible Relatives

Previous Address 1860 Washington St, Denver, CO 80203
1632 Dahlia St, Denver, CO 80220
1860 Washington St #403, Denver, CO 80203
1860 Washington St #606, Denver, CO 80203
1001 Bayaud Ave #1601, Denver, CO 80209
901 Sherman St #718, Denver, CO 80203
3752 Terrapin Ln #2209, Coral Springs, FL 33067
8981 33rd St, Coral Springs, FL 33065
3519 Coral Springs Dr, Coral Springs, FL 33065
9156 40th St, Coral Springs, FL 33065
3359 86th Ave, Coral Springs, FL 33065
3307 108th Dr #14, Coral Springs, FL 33065
Associated Business Aiello Media Consulting Llc Aiello Media Consulting, Llc, Delinquent May 1, 2006

Anthony Aiello

Name / Names Anthony Aiello
Age 62
Birth Date 1962
Person 118 Meadowrue Ln, Wenonah, NJ 08090
Phone Number 856-464-1531
Possible Relatives

Previous Address 2517 Dunksferry Rd #A, Bensalem, PA 19020
27 Oakland Ave #A, Oaklyn, NJ 08107
2200 Station Dr #17, Camden, NJ 08104
11 Emerson Dr #C, Maple Shade, NJ 08052

Anthony F Aiello

Name / Names Anthony F Aiello
Age 63
Birth Date 1961
Person 37 Argyle St #3, Everett, MA 02149
Phone Number 617-387-5425
Possible Relatives
Roseanna Aiello
Previous Address 37 Argyle St #2, Everett, MA 02149
37 Argyle St, Everett, MA 02149
17 Derby Rd #1, Revere, MA 02151
53 Lexington St #3, Boston, MA 02128

Anthony J Aiello

Name / Names Anthony J Aiello
Age 67
Birth Date 1957
Also Known As Aiello Tony
Person 6432 Ridge Crest Dr, Port Richey, FL 34668
Phone Number 813-849-4651
Possible Relatives






Ohn Aiello
Previous Address 115 Lake Ave, East Wareham, MA 02538
9232 Jarman Ln #1122, Port Richey, FL 34668
9010 Chantilly Ln, Port Richey, FL 34668
7637 Isabella Dr, Port Richey, FL 34668
7621 Isabella Dr, Port Richey, FL 34668
12315 Little Rd #5, Hudson, FL 34667
2637 Isabella #B, Port Richey, FL 34668
7637 Isabella Dr #B, Port Richey, FL 34668
84 Standish Ave, East Wareham, MA 02538
7637 Isabella Dr #L, Port Richey, FL 34668
7545 Isabella Dr #F, Port Richey, FL 34668
429 PO Box, East Wareham, MA 02538

Anthony B Aiello

Name / Names Anthony B Aiello
Age 72
Birth Date 1952
Also Known As A Aiello
Person 1056 Udall Rd, Bay Shore, NY 11706
Phone Number 631-586-7489
Possible Relatives







Jo Annc Aiello
Previous Address 11100 39th Ct, Coral Springs, FL 33065
11100 39th St, Coral Springs, FL 33065
8203 Sample Rd #2, Coral Springs, FL 33065
216 Lexington Ave, West Babylon, NY 11704
11541 44th St #4, Coral Springs, FL 33065

Anthony F Aiello

Name / Names Anthony F Aiello
Age 74
Birth Date 1950
Also Known As Anthony Aeillo
Person 25 Erin Dr, Mansfield, MA 02048
Phone Number 508-339-5369
Possible Relatives




H Aiello
L Aiello
Previous Address 6 Berkshire Ave, Norton, MA 02766
340 Turnpike St #138, Canton, MA 02021
1 Star 1, Nashua, NH 03060
31 Star Ridge Rd #D, Thornton, NH 03223
31 Star Ridge Rd #D, Thornton, NH 03285
Frin, Mansfield, MA 02048

Anthony Linda Aiello

Name / Names Anthony Linda Aiello
Age 75
Birth Date 1949
Also Known As Anthony A Aiello
Person 18 Dogwood Dr, West Orange, NJ 07052
Phone Number 973-731-6780
Possible Relatives


Previous Address Quad Evergreen 1, Piscataway, NJ 08854
125 Northfield Ave, West Orange, NJ 07052
152 Fairway Ave, Belleville, NJ 07109
810 Bloomfield Ave, Verona, NJ 07044
120 Prospect St, Little Falls, NJ 07424
74 Benson Dr, Wayne, NJ 07470
Email [email protected]

Anthony L Aiello

Name / Names Anthony L Aiello
Age 76
Birth Date 1948
Person 248 Prospect St #A, Norwood, MA 02062
Phone Number 781-769-9858
Possible Relatives
Previous Address 154 Cross St #A, Norwood, MA 02062
15 Cross St #A, Norwood, MA 02062

Anthony Barbara Aiello

Name / Names Anthony Barbara Aiello
Age 77
Birth Date 1947
Also Known As Anthony Aiell
Person 3094 Inglewood Ter, Boca Raton, FL 33431
Phone Number 561-392-2356
Possible Relatives







Previous Address 1400 79th Street Cswy, North Bay Village, FL 33141
7801 Center Bay Dr, North Bay Village, FL 33141
1400 Cswy #79, Miami, FL 33141
Lakeside, Hewitt, NJ
Lakeside Rd, Hewitt, NJ
7801 Ctr Bay Dr, Miami, FL 33141
326 PO Box, Hewitt, NJ 07421

Anthony N Aiello

Name / Names Anthony N Aiello
Age 77
Birth Date 1947
Person 7801 Center Bay Dr #15, North Bay Village, FL 33141
Previous Address 1400 79th St #79, Miami, FL 33147

Anthony C Aiello

Name / Names Anthony C Aiello
Age 78
Birth Date 1946
Person 161 90th St #A, New York, NY 10128
Phone Number 212-410-4251
Previous Address 850 Lyons Cir, Palm Bay, FL 32907
159 90th St, New York, NY 10128
161 90th St #5C, New York, NY 10128
161 90th St, New York, NY 10128
161 90th St #4A, New York, NY 10128
323 88th St #4, New York, NY 10024
161 E, New York, NY 10029
141 87th St, New York, NY 10024
12 78th St #27, New York, NY 10075

Anthony T Aiello

Name / Names Anthony T Aiello
Age 83
Birth Date 1941
Also Known As Anthony S Aiello
Person 515 Winthrop St, Medford, MA 02155
Phone Number 781-391-3287
Possible Relatives

Anthony P Aiello

Name / Names Anthony P Aiello
Age 84
Birth Date 1939
Person 26 Jonathan Dr, Hamilton, NJ 08619
Phone Number 609-586-7825
Possible Relatives
Previous Address 26 Jonathan Dr, Trenton, NJ 08619
122 Russell, Summit, NJ 07901
122 Russell Pl, Summit, NJ 07901
122 Rosselle, Summit, NJ 07901
122 Rosselle, Summit, NJ 00000

Anthony G Aiello

Name / Names Anthony G Aiello
Age 86
Birth Date 1937
Person 358 Holmes St, Halifax, MA 02338
Phone Number 781-293-2913
Possible Relatives

Anthony S Aiello

Name / Names Anthony S Aiello
Age 92
Birth Date 1931
Also Known As Tony Aiello
Person 23 Winthrop St, Essex, MA 01929
Phone Number 978-768-7114
Possible Relatives






C A Aiello
Previous Address 23 Winthrop St #3, Essex, MA 01929
23 Winthrop St #69, Essex, MA 01929
69 PO Box, Essex, MA 01929
Email [email protected]

Anthony P Aiello

Name / Names Anthony P Aiello
Age 94
Birth Date 1929
Person 13 Commonwealth Ave #1, Gloucester, MA 01930
Phone Number 978-283-1536
Possible Relatives


Mftela Aiello
Staceymarie Aiello

Anthony W Aiello

Name / Names Anthony W Aiello
Age 95
Birth Date 1928
Also Known As Anthony W Aielo
Person 89 Allston Ave, Worcester, MA 01604
Phone Number 508-752-6092
Possible Relatives Anthony W Aiellojr




Anthony W Aiello

Name / Names Anthony W Aiello
Age 95
Birth Date 1928
Also Known As Andre Aiello
Person 16675 Lake Circle Dr #924, Fort Myers, FL 33908
Phone Number 508-865-8019
Possible Relatives






Andrea Aiellojr
Previous Address 6 Cedar Hill Rd, Sutton, MA 01590
89 Allston Ave, Worcester, MA 01604
639 Grafton St #2, Worcester, MA 01604
6 Cedar Hill Rd #51, Sutton, MA 01590
6 Cedar Hill Rd #51, Wilkinsonville, MA 01590

Anthony M Aiello

Name / Names Anthony M Aiello
Age 99
Birth Date 1924
Also Known As Anthony F Aiello
Person 496 Mount Auburn St, Watertown, MA 02472
Phone Number 617-924-1800
Possible Relatives
Anthony F Aiellosr
Previous Address 496 Mount Auburn St, East Watertown, MA 02472

Anthony A Aiello

Name / Names Anthony A Aiello
Age 102
Birth Date 1921
Person 2503 Balmoral Ct, Hillsborough, NJ 08844
Phone Number 908-359-7556
Possible Relatives



Previous Address 2503 Balmoral, Somerville, NJ 08876
2503 Balmoral Ct, Somerville, NJ 08876
No, Somerville, NJ 08876
7 Medbourne Ave, Irvington, NJ 07111

Anthony George Aiello

Name / Names Anthony George Aiello
Age 103
Birth Date 1920
Also Known As A Aiello
Person 170 Milner Ave, Albany, NY 12208
Phone Number 518-482-5094
Possible Relatives
Previous Address 2850 30th Pl, Fort Lauderdale, FL 33306
2850 30th St, Fort Lauderdale, FL 33306
947 PO Box, Albany, NY 12201

Anthony K Aiello

Name / Names Anthony K Aiello
Age N/A
Person 16215 W WATSON LN, SURPRISE, AZ 85379

Anthony J Aiello

Name / Names Anthony J Aiello
Age N/A
Person 7761 E JOSHUA TREE LN, SCOTTSDALE, AZ 85250
Phone Number 480-459-5155

Anthony F Aiello

Name / Names Anthony F Aiello
Age N/A
Person 3268 PINTAIL DR, LAKE HAVASU CITY, AZ 86406
Phone Number 928-453-3675

Anthony B Aiello

Name / Names Anthony B Aiello
Age N/A
Person 14229 N CAMEO DR, SUN CITY, AZ 85351
Phone Number 623-243-7896

Anthony Aiello

Name / Names Anthony Aiello
Age N/A
Person 10498 N FRONTAGE RD, YUMA, AZ 85365
Phone Number 928-305-6089

Anthony Aiello

Name / Names Anthony Aiello
Age N/A
Person 2828 PLAZA DEL PLATA, LAKE HAVASU CITY, AZ 86406

Anthony J Aiello

Name / Names Anthony J Aiello
Age N/A
Person 320 HIDDEN VALLEY DR, PRESCOTT, AZ 86303
Phone Number 928-717-1786

Anthony C Aiello

Name / Names Anthony C Aiello
Age N/A
Person 2308 E STATE AVE, PHOENIX, AZ 85020
Phone Number 602-626-7812

Anthony C Aiello

Name / Names Anthony C Aiello
Age N/A
Person 953 S COUNTRY CLUB DR, MESA, AZ 85210

Anthony M Aiello

Name / Names Anthony M Aiello
Age N/A
Person 1860 WASHINGTON ST, APT 115 DENVER, CO 80203

Anthony S Aiello

Name / Names Anthony S Aiello
Age N/A
Person 27 Maple Ave, Somerville, MA 02145

Anthony Aiello

Name / Names Anthony Aiello
Age N/A
Person 4765 HAHNS PEAK DR, UNIT 102 LOVELAND, CO 80538

Anthony Aiello

Business Name Tonys Landscaping
Person Name Anthony Aiello
Position company contact
State NJ
Address P.O. BOX 203 Lanoka Harbor NJ 08734-0203
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 609-971-0223

Anthony Aiello

Business Name Tony's Landscaping
Person Name Anthony Aiello
Position company contact
State NJ
Address 248 Birch Ln Forked River NJ 08731-2834
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 609-971-0223
Number Of Employees 3
Annual Revenue 322560

Anthony Aiello

Business Name Style Shack
Person Name Anthony Aiello
Position company contact
State NY
Address 501 N Main St Sayville NY 11782-2533
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 631-589-9793
Number Of Employees 2
Annual Revenue 105600

Anthony Aiello

Business Name Stallion Motors
Person Name Anthony Aiello
Position company contact
State AZ
Address 953 S Country Club Dr Mesa AZ 85210-3539
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 480-969-1885
Number Of Employees 1
Annual Revenue 152000

Anthony Aiello

Business Name Southwest Electric Contractor
Person Name Anthony Aiello
Position company contact
State AZ
Address 2828 Plaza Del Plata Lake Havasu City AZ 86406-7746
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 928-854-5664
Number Of Employees 2
Annual Revenue 95950

ANTHONY C AIELLO

Business Name SCOTT AVIATION OF NEVADA INCORPORATED
Person Name ANTHONY C AIELLO
Position President
State NV
Address 520 S. FOURTH STT 2ND FLOOR 520 S. FOURTH STT 2ND FLOOR, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3269-2003
Creation Date 2003-02-11
Type Domestic Corporation

Anthony Aiello

Business Name S&C Lawn Care Inc
Person Name Anthony Aiello
Position company contact
State NY
Address 263 Hartwell Rd Buffalo NY 14216-1801
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 716-877-1489

Anthony Aiello

Business Name Goodyear Shoe
Person Name Anthony Aiello
Position company contact
State WA
Address 414 W Sprague Ave Spokane WA 99201-3713
Industry Personal Services (Services)
SIC Code 7251
SIC Description Shoe Repair And Shoeshine Parlors
Phone Number 509-747-6671

Anthony Aiello

Business Name Dna General Contracting Co
Person Name Anthony Aiello
Position company contact
State IL
Address 7316 Madison St Forest Park IL 60130-3160
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 708-366-7683

Anthony Aiello

Business Name Csmw
Person Name Anthony Aiello
Position company contact
State IL
Address 1845 Western Dr West Chicago IL 60185-1806
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 630-293-5775

Anthony Aiello

Business Name Club Jet Ski
Person Name Anthony Aiello
Position company contact
State FL
Address 900 E Blue Heron Blvd West Palm Beach FL 33404-4654
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 561-842-2582
Email [email protected]

Anthony Aiello

Business Name Club Jet Ski
Person Name Anthony Aiello
Position company contact
State FL
Address P.O. BOX 32638 West Palm Beach FL 33420-2638
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 561-842-2582
Email [email protected]

ANTHONY C. AIELLO

Business Name CONCRETE STRUCTURES OF THE MIDWEST, INC.
Person Name ANTHONY C. AIELLO
Position registered agent
State IL
Address 32W751 HONEY HILL CIRCLE, WAYNE, IL 60185
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-03-07
End Date 2000-02-17
Entity Status Withdrawn
Type CEO

Anthony Aiello

Business Name Aiello Anthony Patrick & Paul
Person Name Anthony Aiello
Position company contact
State SC
Address 1530 Sumner Ave Charleston SC 29406-3700
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 843-744-1800

Anthony Aiello

Business Name A & S General Contracting
Person Name Anthony Aiello
Position company contact
State NY
Address P.O. BOX 412 Williston Park NY 11596-0412
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number
Fax Number 516-944-0110

Anthony C Aiello

Person Name Anthony C Aiello
Filing Number 9807206
Position Director
State IL
Address 27W250 ST CHARLES RD, West Chicago IL 60185

Anthony C Aiello

Person Name Anthony C Aiello
Filing Number 9807206
Position CB
State IL
Address 27W250 ST CHARLES RD, West Chicago IL 60185

Anthony V Aiello

State CA
Calendar Year 2015
Employer Ventura Unified School District
Job Title Library Technician II
Name Anthony V Aiello
Annual Wage $50,007
Base Pay $29,840
Overtime Pay $1,350
Other Pay $1,679
Benefits $17,138
Total Pay $32,869
County Ventura County

Aiello Anthony

State MA
Calendar Year 2016
Employer Worcester State University (wor)
Job Title Day Adj - Union
Name Aiello Anthony
Annual Wage $15,273

Aiello Anthony

State MA
Calendar Year 2016
Employer Fitchburg State University (fsc)
Job Title Contracted Faculty
Name Aiello Anthony
Annual Wage $74

Aiello Anthony

State MA
Calendar Year 2015
Employer Worcester State University (wor)
Job Title Undergraduate Adjunct Faculty
Name Aiello Anthony
Annual Wage $19,416

Aiello Anthony

State MA
Calendar Year 2015
Employer Worcester State University (wor)
Job Title Instructor
Name Aiello Anthony
Annual Wage $54,274

Aiello Anthony

State MA
Calendar Year 2015
Employer Worcester State University (wor)
Job Title Graduate Adjunct Faculty
Name Aiello Anthony
Annual Wage $4,038

Aiello Anthony

State MA
Calendar Year 2015
Employer Fitchburg State University (fsc)
Job Title Contracted Faculty
Name Aiello Anthony
Annual Wage $4,329

Aiello Anthony P

State MD
Calendar Year 2016
Employer Dept Of Natural Resources
Name Aiello Anthony P
Annual Wage $4,000

Aiello Anthony

State NY
Calendar Year 2018
Employer Levittown Ufsd-Abbey Lane
Name Aiello Anthony
Annual Wage $81,150

Aiello Anthony F

State NY
Calendar Year 2018
Employer Hauppauge Union Free Schools
Name Aiello Anthony F
Annual Wage $92,332

Aiello Anthony F

State NY
Calendar Year 2018
Employer Eastern Suffolk 1 Boces
Name Aiello Anthony F
Annual Wage $480

Aiello Anthony

State NY
Calendar Year 2017
Employer Levittown Ufsd-Abbey Lane
Name Aiello Anthony
Annual Wage $83,345

Aiello Anthony F

State NY
Calendar Year 2017
Employer Hauppauge Union Free Schools
Name Aiello Anthony F
Annual Wage $76,342

Aiello Anthony

State NY
Calendar Year 2016
Employer Levittown Ufsd-abbey Lane
Name Aiello Anthony
Annual Wage $78,965

Aiello Anthony

State MA
Calendar Year 2016
Employer Worcester State University (wor)
Job Title Gce Visiting Sr Instrctr - Ug
Name Aiello Anthony
Annual Wage $2,465

Aiello Anthony F

State NY
Calendar Year 2016
Employer Hauppauge Union Free Schools
Name Aiello Anthony F
Annual Wage $70,817

Aiello Anthony

State NY
Calendar Year 2015
Employer Levittown Ufsd-abbey Lane
Name Aiello Anthony
Annual Wage $75,330

Aiello Anthony F

State NY
Calendar Year 2015
Employer Hauppauge Union Free Schools
Name Aiello Anthony F
Annual Wage $66,845

Aiello Anthony F

State NY
Calendar Year 2015
Employer Eastern Suffolk 1 Boces
Name Aiello Anthony F
Annual Wage $16,580

Aiello Anthony J

State IL
Calendar Year 2018
Employer Veterans Park Dist
Name Aiello Anthony J
Annual Wage $12,465

Aiello Anthony J

State IL
Calendar Year 2018
Employer Department Of Transportation
Job Title Technical Manager Vi
Name Aiello Anthony J
Annual Wage $96,700

Aiello Anthony J

State IL
Calendar Year 2017
Employer Veterans Park Dist
Name Aiello Anthony J
Annual Wage $1,140

Aiello Anthony J

State IL
Calendar Year 2017
Employer Department Of Transportation
Job Title Technical Manager Vi
Name Aiello Anthony J
Annual Wage $92,800

Aiello Anthony J

State IL
Calendar Year 2016
Employer Department Of Transportation
Job Title Technical Manager Iv
Name Aiello Anthony J
Annual Wage $96,284

Aiello Anthony J

State IL
Calendar Year 2015
Employer Department Of Transportation
Job Title Technical Manager Iv
Name Aiello Anthony J
Annual Wage $89,809

Aiello Anthony S

State CT
Calendar Year 2018
Employer Department Of Correction
Name Aiello Anthony S
Annual Wage $113,134

Aiello Anthony S

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Aiello Anthony S
Annual Wage $108,214

Aiello Anthony S

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Aiello Anthony S
Annual Wage $136,829

Aiello Anthony F

State NY
Calendar Year 2016
Employer Eastern Suffolk 1 Boces
Name Aiello Anthony F
Annual Wage $5,925

Aiello Anthony S

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Aiello Anthony S
Annual Wage $162,833

Aiello Anthony

State MA
Calendar Year 2016
Employer Worcester State University (wor)
Job Title Graduate Adjunct Faculty
Name Aiello Anthony
Annual Wage $4,301

Aiello Anthony

State MA
Calendar Year 2016
Employer Worcester State University (wor)
Job Title Undergraduate Adjunct Faculty
Name Aiello Anthony
Annual Wage $9,676

Anthony T Aiello

State CA
Calendar Year 2015
Employer Monterey County
Job Title INVESTIGATIVE AIDE
Name Anthony T Aiello
Annual Wage $53,626
Base Pay $51,616
Overtime Pay N/A
Other Pay $1,432
Benefits $578
Total Pay $53,048

Anthony Aiello

State CA
Calendar Year 2015
Employer Marina
Job Title Police Officer
Name Anthony Aiello
Annual Wage $140,569
Base Pay $87,671
Overtime Pay $9,952
Other Pay $10,159
Benefits $32,787
Total Pay $107,782
Status FT

Anthony V Aiello

State CA
Calendar Year 2014
Employer Ventura Unified School District
Job Title Library Technician II
Name Anthony V Aiello
Annual Wage $45,912
Base Pay $27,873
Overtime Pay N/A
Other Pay $973
Benefits $17,065
Total Pay $28,847
County Ventura County

Anthony T Aiello

State CA
Calendar Year 2014
Employer Monterey County
Job Title Investigative Aide
Name Anthony T Aiello
Annual Wage $54,367
Base Pay $48,497
Overtime Pay N/A
Other Pay $1,537
Benefits $4,333
Total Pay $50,034

Anthony Aiello

State CA
Calendar Year 2014
Employer Marina
Job Title Police Officer
Name Anthony Aiello
Annual Wage $145,235
Base Pay $78,901
Overtime Pay $16,900
Other Pay $12,695
Benefits $36,739
Total Pay $108,496
Status FT

Anthony V Aiello

State CA
Calendar Year 2013
Employer Ventura Unified School District
Job Title Library Technician II
Name Anthony V Aiello
Annual Wage $8,267
Base Pay $5,222
Overtime Pay N/A
Other Pay N/A
Benefits $3,046
Total Pay $5,222
County Ventura County

Anthony Aiello T

State CA
Calendar Year 2013
Employer Monterey County
Job Title INVESTIGATIVE AIDE
Name Anthony Aiello T
Annual Wage $48,024
Base Pay $45,872
Overtime Pay N/A
Other Pay $1,573
Benefits $578
Total Pay $47,445

Anthony Aiello

State CA
Calendar Year 2013
Employer Marina
Job Title Police Officer
Name Anthony Aiello
Annual Wage $126,918
Base Pay $82,565
Overtime Pay $8,720
Other Pay $3,371
Benefits $32,262
Total Pay $94,656

Anthony Aiello

State CA
Calendar Year 2013
Employer La Mirada
Job Title Aquatics Aide
Name Anthony Aiello
Annual Wage $1,388
Base Pay $1,354
Overtime Pay N/A
Other Pay N/A
Benefits $34
Total Pay $1,354

Anthony Aiello T

State CA
Calendar Year 2012
Employer Monterey County
Job Title INVESTIGATIVE AIDE
Name Anthony Aiello T
Annual Wage $51,556
Base Pay $45,747
Overtime Pay N/A
Other Pay $1,605
Benefits $4,204
Total Pay $47,352

Anthony Aiello

State CA
Calendar Year 2012
Employer Marina
Job Title Police Officer
Name Anthony Aiello
Annual Wage $101,417
Base Pay $66,793
Overtime Pay $9,447
Other Pay $2,669
Benefits $22,508
Total Pay $78,909

Anthony Aiello

State CA
Calendar Year 2012
Employer La Mirada
Job Title Aquatics Aide
Name Anthony Aiello
Annual Wage $1,590
Base Pay $1,551
Overtime Pay N/A
Other Pay N/A
Benefits $39
Total Pay $1,551

Aiello Anthony

State MA
Calendar Year 2016
Employer Worcester State University (wor)
Job Title Instructor
Name Aiello Anthony
Annual Wage $37,182

ANTHONY AIELLO

State CA
Calendar Year 2011
Employer Orange County
Job Title DEPUTY SHERIFF II
Name ANTHONY AIELLO
Annual Wage $196,308
Base Pay $87,693
Overtime Pay $28,985
Other Pay $12,289
Benefits $67,341
Total Pay $128,967

Aiello Anthony

State MO
Calendar Year 2017
Employer City of Saint Louis
Name Aiello Anthony
Annual Wage $27,300

Aiello Anthony

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Accounts Payable Clerk Inter
Name Aiello Anthony
Annual Wage $41,326

Aiello Anthony

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Accounts Payable Clerk Inter
Name Aiello Anthony
Annual Wage $39,547

Aiello Anthony

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Accounts Payable Clerk Inter
Name Aiello Anthony
Annual Wage $37,485

Aiello Anthony

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Accounts Payable Clerk Inter
Name Aiello Anthony
Annual Wage $35,700

Aiello Anthony

State MA
Calendar Year 2018
Employer Worcester State University (Wor)
Job Title Gce Visiting Sr Instrctr- Grad
Name Aiello Anthony
Annual Wage $4,856

Aiello Anthony

State MA
Calendar Year 2018
Employer Worcester State University (Wor)
Job Title Gce Visiting Sr Instrctr - Ug
Name Aiello Anthony
Annual Wage $8,250

Aiello Anthony

State MA
Calendar Year 2018
Employer Fitchburg State University (Fsc)
Job Title Contracted Faculty
Name Aiello Anthony
Annual Wage $25,905

Aiello Anthony

State MA
Calendar Year 2017
Employer Worcester State University (Wor)
Job Title Msca Day-Adjunct
Name Aiello Anthony
Annual Wage $15,543

Aiello Anthony

State MA
Calendar Year 2017
Employer Worcester State University (Wor)
Job Title Gce Visiting Sr Instrctr- Grad
Name Aiello Anthony
Annual Wage $4,328

Aiello Anthony

State MA
Calendar Year 2017
Employer Worcester State University (Wor)
Job Title Gce Visiting Sr Instrctr - Ug
Name Aiello Anthony
Annual Wage $8,088

Aiello Anthony

State MA
Calendar Year 2017
Employer Fitchburg State University (Fsc)
Job Title Contracted Faculty
Name Aiello Anthony
Annual Wage $10,362

Anthony Aiello T

State CA
Calendar Year 2011
Employer Monterey County
Job Title INVESTIGATIVE AIDE
Name Anthony Aiello T
Annual Wage $52,015
Base Pay $46,462
Overtime Pay N/A
Other Pay $1,285
Benefits $4,268
Total Pay $47,747

Aiello Anthony J

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Instructor Spanish And Portuguese
Name Aiello Anthony J
Annual Wage $40,000

Anthony V Aiello

Name Anthony V Aiello
Address 2952 N Hoyne Ave Chicago IL 60618 -8209
Mobile Phone 773-329-7766
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Anthony Aiello

Name Anthony Aiello
Address 6226 Nottingham Pt Brighton MI 48116 -5185
Mobile Phone 810-614-8878
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony Aiello

Name Anthony Aiello
Address 18 Pine River Rd North Haven CT 06473 -3311
Phone Number 203-234-9885
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony M Aiello

Name Anthony M Aiello
Address 1860 Washington St Denver CO 80203 APT 115-5515
Phone Number 303-830-9254
Mobile Phone 303-598-3501
Gender Male
Date Of Birth 1963-02-22
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $20,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony B Aiello

Name Anthony B Aiello
Address 21210 Wedgewood Dr Grosse Pointe MI 48236 -1214
Phone Number 313-743-5250
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony F Aiello

Name Anthony F Aiello
Address 25 Erin Dr Mansfield MA 02048 -3236
Phone Number 508-339-5369
Mobile Phone 508-612-0923
Gender Male
Date Of Birth 1947-05-12
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Anthony Aiello

Name Anthony Aiello
Address 8 Donovan Ln Framingham MA 01701 -3160
Phone Number 508-788-1228
Mobile Phone 508-450-3594
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Anthony W Aiello

Name Anthony W Aiello
Address 6 Cedar Hill Rd Sutton MA 01590 -3114
Phone Number 508-865-8648
Mobile Phone 508-865-8019
Gender Male
Date Of Birth 1954-07-14
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Anthony N Aiello

Name Anthony N Aiello
Address 3422 Sw 13th St Des Moines IA 50315 -7530
Phone Number 515-288-7308
Gender Male
Date Of Birth 1943-02-02
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Anthony G Aiello

Name Anthony G Aiello
Address 7896 Pine Island Way West Palm Beach FL 33411 -5818
Phone Number 561-478-8581
Telephone Number 561-294-0399
Mobile Phone 561-294-0399
Email [email protected]
Gender Male
Date Of Birth 1939-02-12
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony P Aiello

Name Anthony P Aiello
Address 2782 County Road 352 Lesterville MO 63654 -8919
Phone Number 573-648-2513
Gender Male
Date Of Birth 1953-04-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anthony Aiello

Name Anthony Aiello
Address 22444 Kelly Rd Eastpointe MI 48021-2600 APT 1-2600
Phone Number 586-773-7686
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Anthony J Aiello

Name Anthony J Aiello
Address 3528 Byrd Dr Sterling Heights MI 48310 -6108
Phone Number 586-826-8954
Mobile Phone 586-899-4542
Email [email protected]
Gender Male
Date Of Birth 1933-11-02
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed College
Language English

Anthony Aiello

Name Anthony Aiello
Address 2818 Firelight Dr Saint Louis MO 63129 -2535
Phone Number 636-671-0392
Email [email protected]
Gender Male
Date Of Birth 1966-02-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Aiello

Name Anthony Aiello
Address 2828 Plaza Del Plata Lake Havasu City AZ 86406 -7746
Phone Number 702-523-6617
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony J Aiello

Name Anthony J Aiello
Address 9910 Eagles Point Cir Port Richey FL 34668 APT 1-3612
Phone Number 724-962-1877
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Anthony Aiello

Name Anthony Aiello
Address 1606 Frances Ave Fort Pierce FL 34949 -3559
Phone Number 772-465-8349
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed College
Language English

Anthony J Aiello

Name Anthony J Aiello
Address 7925 S Whipple St Chicago IL 60652 -1628
Phone Number 773-737-3249
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Anthony P Aiello

Name Anthony P Aiello
Address 5136 Forest View Ct Brighton MI 48116 -9740
Phone Number 810-229-5638
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Anthony J Aiello

Name Anthony J Aiello
Address 1961 N Oak Wood Dr Arlington Heights IL 60004 -7215
Phone Number 847-632-0727
Telephone Number 847-420-4639
Mobile Phone 847-736-4384
Email [email protected]
Gender Male
Date Of Birth 1961-08-02
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Anthony Aiello

Name Anthony Aiello
Address 15031 W 146th St Olathe KS 66062 -4882
Phone Number 913-839-2263
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Anthony J Aiello

Name Anthony J Aiello
Address 320 Hidden Valley Dr Prescott AZ 86303 -5384
Phone Number 928-717-1786
Gender Male
Date Of Birth 1934-08-24
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Aiello

Name Anthony Aiello
Address 3702 Sw 49th St Fort Lauderdale FL 33312 -8269
Phone Number 954-809-1165
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony J Aiello

Name Anthony J Aiello
Address 138 Pine St Gardner MA 01440 -2778
Phone Number 978-632-0000
Mobile Phone 978-360-1760
Gender Male
Date Of Birth 1981-04-02
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

AIELLO, ANTHONY C MR

Name AIELLO, ANTHONY C MR
Amount 2300.00
To Rudolph W Giuliani (R)
Year 2008
Transaction Type 15
Filing ID 28930616644
Application Date 2008-01-22
Contributor Occupation CONCRETE/STRUCTURES/OWNER
Organization Name Concrete/Structures
Contributor Gender M
Recipient Party R
Committee Name Rudy Giuliani Presidential Cmte
Seat federal:president
Address 32W751 HONEY HILL CIRCLE WAYNE IL

AIELLO, ANTHONY

Name AIELLO, ANTHONY
Amount 1000.00
To Daniel Lipinski (D)
Year 2008
Transaction Type 15
Filing ID 27930939290
Application Date 2007-06-26
Contributor Occupation President
Contributor Employer Concrete Structures of Midwest
Organization Name Concrete Structures of Midwest
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Dan Lipinski For Congress
Seat federal:house
Address 32W751 Honey Hill Circle WAYNE IL

AIELLO, ANTHONY

Name AIELLO, ANTHONY
Amount 1000.00
To General Electric
Year 2006
Transaction Type 15
Filing ID 25971647871
Application Date 2005-11-11
Contributor Occupation General Manager - Ce
Contributor Employer GE Transportation
Contributor Gender M
Committee Name General Electric
Address 1 Neumann Way CINCINNATI OH

AIELLO, ANTHONY J

Name AIELLO, ANTHONY J
Amount 1000.00
To General Electric
Year 2004
Transaction Type 15
Filing ID 24981525816
Application Date 2004-10-22
Contributor Occupation GM - Center Of Excel
Contributor Employer GE Transportation
Contributor Gender U
Committee Name General Electric
Address 1 Neumann Way CINCINNATI OH

AIELLO, ANTHONY

Name AIELLO, ANTHONY
Amount 1000.00
To General Electric
Year 2006
Transaction Type 15
Filing ID 26940297780
Application Date 2006-07-21
Contributor Occupation General Manager - Ce
Contributor Employer GE Infrastructure
Contributor Gender M
Committee Name General Electric
Address 1 Neumann Way CINCINNATI OH

AIELLO, ANTHONY

Name AIELLO, ANTHONY
Amount 1000.00
To Mike Quigley (D)
Year 2010
Transaction Type 15
Filing ID 29933398674
Application Date 2009-02-27
Contributor Occupation Attorney
Contributor Employer Sidley Austin Brown
Organization Name Sidley Austin LLP
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Quigley for Congress
Seat federal:house
Address 1961 Oakwood ARLINGTON HEIGHTS IL

AIELLO, ANTHONY F

Name AIELLO, ANTHONY F
Amount 500.00
To DRISCOLL JR, JOSEPH R
Year 2004
Application Date 2003-12-30
Contributor Occupation INFORMATION REQUESTED 1-19-04
Recipient Party D
Recipient State MA
Seat state:lower
Address 25 ERIN DR MANSFIELD MA

AIELLO, ANTHONY

Name AIELLO, ANTHONY
Amount 500.00
To Mike Quigley (D)
Year 2008
Transaction Type 15
Filing ID 29932128219
Application Date 2008-12-11
Contributor Occupation Attorney
Contributor Employer Sidley Austin Brown
Organization Name Sidley Austin LLP
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Quigley for Congress
Seat federal:house
Address 1961 Oakwood ARLINGTON HEIGHTS IL

AIELLO, ANTHONY J

Name AIELLO, ANTHONY J
Amount 500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990273517
Application Date 2007-06-30
Contributor Occupation Attorney
Contributor Employer Sidley Austin
Organization Name Sidley Austin LLP
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1961 N Oak Wood Dr ARLINGTON HEIGHTS IL

AIELLO, ANTHONY

Name AIELLO, ANTHONY
Amount 500.00
To Sidley Austin LLP
Year 2008
Transaction Type 15
Filing ID 28992565262
Application Date 2008-08-19
Contributor Occupation ATTORNEY
Contributor Employer SIDLEY AUSTIN BROWN & WOOD
Contributor Gender M
Committee Name Sidley Austin LLP
Address 1961 Oak Wood Dr ARLINGTON HEIGHTS IL

AIELLO, ANTHONY

Name AIELLO, ANTHONY
Amount 500.00
To Mark Kirk (R)
Year 2006
Transaction Type 15
Filing ID 26960520582
Application Date 2006-08-01
Contributor Occupation Attorney
Contributor Employer Sidley & Austin
Organization Name Sidley Austin LLP
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Congress
Seat federal:house
Address 1961 Oakwood Dr ARLINGTON HEIGHTS IL

AIELLO, ANTHONY

Name AIELLO, ANTHONY
Amount 500.00
To VALLEE, JAMES E
Year 2004
Application Date 2004-03-05
Contributor Occupation LETTER SENT
Recipient Party D
Recipient State MA
Seat state:lower
Address 25 ERIN DR MANSFIELD MA

AIELLO, ANTHONY

Name AIELLO, ANTHONY
Amount 500.00
To Sidley Austin LLP
Year 2012
Transaction Type 15
Filing ID 11932133164
Application Date 2011-06-03
Contributor Occupation Attorney
Contributor Employer Sidley Austin Brown & Wood
Contributor Gender M
Committee Name Sidley Austin LLP
Address 1961 Oak Wood Dr ARLINGTON HEIGHTS IL

AIELLO, ANTHONY

Name AIELLO, ANTHONY
Amount 316.00
To Sidley Austin LLP
Year 2006
Transaction Type 15
Filing ID 25970784247
Application Date 2005-02-22
Contributor Occupation Attorney
Contributor Employer Sidley Austin Brown & Wood
Contributor Gender M
Committee Name Sidley Austin LLP
Address 1961 Oak Wood Dr ARLINGTON HEIGHTS IL

AIELLO, ANTHONY J

Name AIELLO, ANTHONY J
Amount 300.00
To General Electric
Year 2004
Transaction Type 15
Filing ID 23992347376
Application Date 2003-10-24
Contributor Occupation Manager
Contributor Employer GE Aircraft Engines
Contributor Gender U
Committee Name General Electric
Address 1 Neumann Way CINCINNATI OH

AIELLO, ANTHONY J

Name AIELLO, ANTHONY J
Amount 292.00
To Sidley, Austin et al
Year 2004
Transaction Type 15
Filing ID 24991066943
Application Date 2004-02-26
Contributor Occupation Attorney
Contributor Employer Sidley Austin Brown & Wood
Contributor Gender U
Committee Name Sidley, Austin et al
Address 1961 Oak Wood Dr ARLINGTON HEIGHTS IL

AIELLO, ANTHONY

Name AIELLO, ANTHONY
Amount 250.00
To MILLNER, JOHN J
Year 2010
Application Date 2010-10-08
Recipient Party R
Recipient State IL
Seat state:upper
Address 32W751 HONEY HILL CIRCLE WAYNE IL

AIELLO, ANTHONY J

Name AIELLO, ANTHONY J
Amount 250.00
To MADIGAN, LISA
Year 2006
Application Date 2006-10-18
Recipient Party D
Recipient State IL
Seat state:office
Address 1961 OAKWOOD DR ARLINGTON HEIGHTS IL

AIELLO, ANTHONY

Name AIELLO, ANTHONY
Amount 70.00
To DONATO, PAUL J
Year 2006
Application Date 2005-10-19
Recipient Party D
Recipient State MA
Seat state:lower
Address 515 WINTHROP ST MEDFORD MA

AIELLO, ANTHONY M

Name AIELLO, ANTHONY M
Amount 60.00
To KENNEY JR, GEORGE T
Year 2006
Application Date 2006-10-13
Recipient Party R
Recipient State PA
Seat state:lower
Address 65 BROOKSHIRE DR PHILADELPHIA PA

AIELLO, ANTHONY L

Name AIELLO, ANTHONY L
Amount 25.00
To GLODIS, GUY WILLIAM
Year 2010
Application Date 2010-08-28
Recipient Party D
Recipient State MA
Seat state:office
Address 248 PROSPECT ST NORWOOD MA

ANTHONY W AIELLO & ANGELINE C AIELLO

Name ANTHONY W AIELLO & ANGELINE C AIELLO
Address 89 Allston Avenue Worcester MA
Value 78300
Landvalue 78300
Buildingvalue 85000
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

AIELLO ANTHONY &

Name AIELLO ANTHONY &
Physical Address 3094 INGLEWOOD TER, BOCA RATON, FL 33431
Owner Address 3094 INGLEWOOD TER, BOCA RATON, FL 33431
Ass Value Homestead 139175
Just Value Homestead 146814
County Palm Beach
Year Built 1988
Area 1428
Land Code Single Family
Address 3094 INGLEWOOD TER, BOCA RATON, FL 33431

AIELLO ANTHONY & CHRISTINE

Name AIELLO ANTHONY & CHRISTINE
Physical Address 6009 SEA RANCH DR 207, HUDSON, FL 34667
Owner Address 6226 NOTTINGHAM PTE, BRIGHTON, MI 48116
County Pasco
Year Built 1985
Area 1055
Land Code Condominiums
Address 6009 SEA RANCH DR 207, HUDSON, FL 34667

AIELLO ANTHONY & ROSANNA

Name AIELLO ANTHONY & ROSANNA
Physical Address 155 BRESSLER LN,, FL
Owner Address H&W, CHICAGO, IL 60647
County Flagler
Land Code Vacant Residential
Address 155 BRESSLER LN,, FL

AIELLO ANTHONY + NANCY

Name AIELLO ANTHONY + NANCY
Physical Address 4321 COUNTRY CLUB BLVD, CAPE CORAL, FL 33904
Owner Address 155 VALENCIA DR, MONROE TOWNSHIP, NJ 08831
County Lee
Year Built 1987
Area 1289
Land Code Condominiums
Address 4321 COUNTRY CLUB BLVD, CAPE CORAL, FL 33904

AIELLO ANTHONY G &

Name AIELLO ANTHONY G &
Physical Address 7896 PINE ISLAND WAY, WEST PALM BEACH, FL 33411
Owner Address 7896 PINE ISLAND WAY, WEST PALM BEACH, FL 33411
Ass Value Homestead 174868
Just Value Homestead 174868
County Palm Beach
Year Built 2000
Area 2050
Land Code Single Family
Address 7896 PINE ISLAND WAY, WEST PALM BEACH, FL 33411

AIELLO ANTHONY J

Name AIELLO ANTHONY J
Physical Address WINSLOW LN, NORTH PORT, FL 34286
Owner Address 15 BARLIK ST, CARTERET, NJ 07008
County Sarasota
Land Code Vacant Residential
Address WINSLOW LN, NORTH PORT, FL 34286

AIELLO ANTHONY J & DEBORAH D

Name AIELLO ANTHONY J & DEBORAH D
Physical Address 9910 EAGLES POINT CIR 1, PORT RICHEY, FL 34668
Owner Address 9910 EAGLES POINT CIR APT 1, PORT RICHEY, FL 34668
Sale Price 65900
Sale Year 2013
Ass Value Homestead 30329
Just Value Homestead 30439
County Pasco
Year Built 1981
Area 1560
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 9910 EAGLES POINT CIR 1, PORT RICHEY, FL 34668
Price 65900

Aiello III Anthony

Name Aiello III Anthony
Physical Address 506 SW Indian Key Dr, Port Saint Lucie, FL 34986
Owner Address 506 SW Indian Key Dr 129F, Port St Lucie, FL 34986
Ass Value Homestead 100988
Just Value Homestead 111000
County St. Lucie
Year Built 2003
Area 1370
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 506 SW Indian Key Dr, Port Saint Lucie, FL 34986

AIELLO ANTHONY P

Name AIELLO ANTHONY P
Physical Address 26 JONATHAN DR
Owner Address 26 JONATHAN DR
Sale Price 1
Ass Value Homestead 67500
County mercer
Address 26 JONATHAN DR
Value 117500
Net Value 117500
Land Value 50000
Prior Year Net Value 117500
Transaction Date 1997-07-16
Property Class Residential
Deed Date 1982-05-21
Year Constructed 1957
Price 1

ANTHONY AIELLO & DOROTHY AIELLO

Name ANTHONY AIELLO & DOROTHY AIELLO
Address 13978 Westcott Court Lake Oswego OR 97035
Value 190796
Landvalue 190796
Buildingvalue 326780
Bedrooms 3
Numberofbedrooms 3
Price 555000

ANTHONY AIELLO & RHONDA AIELLO

Name ANTHONY AIELLO & RHONDA AIELLO
Address 705 Winding Creek Drive Wentzville MO
Value 72000
Landvalue 72000
Buildingvalue 314800
Landarea 20,908 square feet
Bedrooms 3
Numberofbedrooms 3
Type Atrium Ranch
Price 43000

AIELLO ANTHONY

Name AIELLO ANTHONY
Physical Address TOWHLEN RD, NORTH PORT, FL 34291
Owner Address 625 N ROBIN WAY, SATELLITE BEACH, FL 32937
County Sarasota
Land Code Vacant Residential
Address TOWHLEN RD, NORTH PORT, FL 34291

ANTHONY AIELLO & VIRGINIA AIELLO

Name ANTHONY AIELLO & VIRGINIA AIELLO
Address 1300 Sky Hill Place Wake Forest NC 27587
Value 122500
Landvalue 122500
Buildingvalue 228343

ANTHONY C AIELLO

Name ANTHONY C AIELLO
Address 2308 State Avenue Phoenix AZ 85020
Value 57700
Landvalue 57700

ANTHONY C AIELLO

Name ANTHONY C AIELLO
Address 625 N Robin Way Satellite Beach FL 32937
Value 60000
Landvalue 60000
Type Hip/Gable
Price 100
Usage Single Family Residence

ANTHONY J & SUSAN V AIELLO

Name ANTHONY J & SUSAN V AIELLO
Address 1713 Juliet Lane Libertyville IL 60048
Value 45900
Landvalue 45900
Buildingvalue 106890

ANTHONY J AIELLO

Name ANTHONY J AIELLO
Address 7334 N Ridge Avenue Chicago IL 60645
Landarea 25,994 square feet

ANTHONY J AIELLO & AMANDA AIELLO

Name ANTHONY J AIELLO & AMANDA AIELLO
Address 2209 Laura Elizabeth Trail Mansfield TX
Value 28000
Landvalue 28000
Buildingvalue 136200

ANTHONY K AIELLO & SHEILA M AIELLO

Name ANTHONY K AIELLO & SHEILA M AIELLO
Address 9512 Saw Dust Drive McKinney TX 75070-4972
Value 42000
Landvalue 42000
Buildingvalue 142852

ANTHONY N AIELLO & ALISON AIELLO

Name ANTHONY N AIELLO & ALISON AIELLO
Address 26 Water Front Avenue Austin TX 78734
Value 200000
Landvalue 200000
Buildingvalue 716908
Type Real

ANTHONY P AIELLO

Name ANTHONY P AIELLO
Address 26 Jonathan Drive Hamilton township NJ
Value 50000
Landvalue 50000
Buildingvalue 67500

ANTHONY R AIELLO

Name ANTHONY R AIELLO
Address 15031 W 146th Street Olathe KS
Value 3657
Landvalue 3657
Buildingvalue 15755

ANTHONY S AIELLO & LINDA L AIELLO

Name ANTHONY S AIELLO & LINDA L AIELLO
Address 1629 Sparrow Point Lane Fenton MO 63026
Value 114200
Type Commercial
Basement Full Basement

ANTHONY S AIELLO JENNIFER JONES AIELLO

Name ANTHONY S AIELLO JENNIFER JONES AIELLO
Address 6915 Sherman Street Philadelphia PA 19119
Value 114851
Landvalue 114851
Buildingvalue 198549
Landarea 5,521.68 square feet
Bedrooms 5
Numberofbedrooms 5
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ANTHONY C AIELLO

Name ANTHONY C AIELLO
Address 850 NW Lyons Circle Palm Bay FL 32907
Value 6000
Landvalue 6000
Usage Vacant Residential Land - Single Family Platted

AIELLO ANTHONY

Name AIELLO ANTHONY
County Lake
Land Code Acreage not zoned agricultural with or withou

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Democrat Voter
State IL
Address 1961 N OAK WOOD DR, ARLINGTON HEIGHTS, IL 60004
Phone Number 847-736-4384
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Republican Voter
State IL
Address 65 UNIVERSITY DR, BUFFALO GROVE, IL 60089
Phone Number 847-537-7379
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Independent Voter
State IL
Address 1187 GEORGETOWN WAY, VERNON HILLS, IL 60061
Phone Number 847-507-2706
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Democrat Voter
State IL
Address 1961 N OAK WOOD DR, ARLINGTON HEIGHTS, IL 60004
Phone Number 847-420-4639
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Independent Voter
State IL
Address 1961 N OAK WOOD DR, ARLINGTON HEIGHTS, IL 60004
Phone Number 847-420-2543
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Voter
State IL
Address 1961 N OAK WOOD DR, ARLINGTON HEIGHTS, IL 60004
Phone Number 847-226-0606
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Voter
State MA
Address 5 KILBY ST APT TEN, WOBURN, MA 1801
Phone Number 781-937-0712
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Republican Voter
State IL
Address 8005 W IRVING PARK RD, CHICAGO, IL 60634
Phone Number 773-636-6887
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Republican Voter
State NY
Address 10 RUGBY RD, BUFFALO, NY 14216
Phone Number 716-877-3419
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Independent Voter
State NY
Address 347 FARADAY, TONAWANDA, NY 14223
Phone Number 716-603-1632
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Voter
State IL
Address 115 WALNUT DR APT 117D, SAINT CHARLES, IL 60174
Phone Number 630-309-1549
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Voter
State NJ
Address 248 BIRCH LN, FORKED RIVER, NJ 8731
Phone Number 609-915-9888
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Voter
State MI
Address 3528 BYRD DR, STERLING HTS, MI 48310
Phone Number 586-899-4542
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Voter
State MI
Address 3528 BYRD DR, STERLING HEIGHTS, MI 48310
Phone Number 586-826-8954
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Voter
State NY
Address 44 HILLVIEW AVENUE, PORT WASHINGTON, NY 11050
Phone Number 516-680-9921
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Democrat Voter
State MA
Address 25 ERIN DR, MANSFIELD, MA 2048
Phone Number 508-612-0923
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Independent Voter
State WI
Address 3004 W WELLS ST, MILWAUKEE, WI 53208
Phone Number 414-915-2978
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Voter
State MD
Address 10012 WHITWORTH WAY, ELLICOTT CITY, MD 21042
Phone Number 410-465-6020
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Republican Voter
State NY
Address 126 CENTER RD, FRANKFORT, NY 13340
Phone Number 315-481-4719
Email Address [email protected]

ANTHONY AIELLO

Name ANTHONY AIELLO
Type Independent Voter
State MI
Address 1240 OAKWOOD CT, ROCHESTER, MI 48307
Phone Number 248-701-0115
Email Address [email protected]

Anthony F Aiello

Name Anthony F Aiello
Visit Date 4/13/10 8:30
Appointment Number U01710
Type Of Access VA
Appt Made 4/25/2012 0:00
Appt Start 5/2/2012 7:30
Appt End 5/2/2012 23:59
Total People 300
Last Entry Date 4/25/2012 12:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

ANTHONY S AIELLO

Name ANTHONY S AIELLO
Visit Date 4/13/10 8:30
Appointment Number U10210
Type Of Access VA
Appt Made 5/26/10 13:56
Appt Start 5/29/10 11:00
Appt End 5/29/10 23:59
Total People 298
Last Entry Date 5/26/10 13:56
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

ANTHONY AIELLO

Name ANTHONY AIELLO
Car AUDI A6
Year 2010
Address 3 CAPITAL DR, EDEN PRAIRIE, MN 55344-3890
Vin WAUFGAFB8AN070738

ANTHONY AIELLO

Name ANTHONY AIELLO
Car AUDI A8
Year 2007
Address 12 Heritage Rd, Old Tappan, NJ 07675-7413
Vin WAUMV44E77N013466
Phone 201-750-4518

ANTHONY AIELLO

Name ANTHONY AIELLO
Car MITSUBISHI OUTLANDER
Year 2007
Address 111 Sutton Ave, Sugar Grove, IL 60554-2217
Vin JA4MT31X37Z006753

Anthony Aiello

Name Anthony Aiello
Car CHEVROLET HHR
Year 2008
Address 3610 Highlands Rd Lot 51, Franklin, NC 28734-8999
Vin 3GNDA53P48S611942
Phone

ANTHONY AIELLO

Name ANTHONY AIELLO
Car JEEP COMMANDER
Year 2008
Address 12 Heritage Rd, Old Tappan, NJ 07675-7413
Vin 1J8HG682X8C213502

ANTHONY AIELLO

Name ANTHONY AIELLO
Car HONDA CR-V
Year 2008
Address 109 THOREAU WAY APT 714, LAWRENCE, MA 01843-3883
Vin JHLRE48738C032424
Phone 865-249-7953

ANTHONY AIELLO

Name ANTHONY AIELLO
Car FORD F-150
Year 2008
Address 40 HOLLAND DR, CHALFONT, PA 18914-2702
Vin 1FTPX04508KB73422

ANTHONY AIELLO

Name ANTHONY AIELLO
Car TOYOTA TUNDRA
Year 2008
Address 248 PROSPECT ST, NORWOOD, MA 02062-1439
Vin 5TBBV54178S504668

ANTHONY AIELLO

Name ANTHONY AIELLO
Car TOYOTA PRIUS
Year 2008
Address 3702 SW 49TH ST, FORT LAUDERDALE, FL 33312-8269
Vin JTDKB20U583398401

ANTHONY AIELLO

Name ANTHONY AIELLO
Car HONDA CR-V
Year 2008
Address PO Box 936, Scottsdale, AZ 85252-0936
Vin JHLRE38748C054975
Phone 480-518-2097

ANTHONY AIELLO

Name ANTHONY AIELLO
Car HONDA ACCORD
Year 2008
Address 301 AVENUE C, GRANTS PASS, OR 97527
Vin 1HGCS22818A005687
Phone 541-476-5373

ANTHONY AIELLO

Name ANTHONY AIELLO
Car CHEVROLET MALIBU
Year 2008
Address 6320 Giant Oaks Rd, Wonder Lake, IL 60097-8948
Vin 1G1ZG57BX8F169516
Phone 815-728-9917

ANTHONY AIELLO

Name ANTHONY AIELLO
Car DODGE DURANGO
Year 2008
Address 644 County Rd 517, Sussex, NJ 07461-4825
Vin 1D8HB48NX8F155511
Phone 973-764-2104

ANTHONY AIELLO

Name ANTHONY AIELLO
Car JEEP GRAND CHEROKEE
Year 2009
Address 193 CHEYENNE ST, TINTON FALLS, NJ 07712-7754
Vin 1J8GR48K59C532978

ANTHONY AIELLO

Name ANTHONY AIELLO
Car CHRYSLER PACIFICA
Year 2007
Address 1108 Worchester Ct, Murrells Inlet, SC 29576-7647
Vin 2A8GM68X97R149152
Phone

ANTHONY AIELLO

Name ANTHONY AIELLO
Car NISSAN ROGUE
Year 2009
Address 45 LOLLY LN, CENTEREACH, NY 11720-3835
Vin JN8AS58V49W188094
Phone 631-471-8474

ANTHONY AIELLO

Name ANTHONY AIELLO
Car FORD ESCAPE
Year 2009
Address 1985 CENTURION DR, FENTON, MO 63026-2164
Vin 1FMCU04G29KA18120
Phone 636-343-3890

ANTHONY AIELLO

Name ANTHONY AIELLO
Car CHEVROLET MALIBU
Year 2009
Address 362 LAMOKA AVE, STATEN ISLAND, NY 10312-3809
Vin 1G1ZH57B494154505

ANTHONY AIELLO

Name ANTHONY AIELLO
Car HONDA CIVIC
Year 2009
Address 17 BRYANT DR, LIVINGSTON, NJ 07039-1231
Vin 2HGFA16559H336804

ANTHONY AIELLO

Name ANTHONY AIELLO
Car MERCEDES-BENZ S-CLASS
Year 2009
Address 12 HERITAGE RD, OLD TAPPAN, NJ 07675-7413
Vin WDDNG86X39A260877

ANTHONY AIELLO

Name ANTHONY AIELLO
Car HONDA CIVIC
Year 2009
Address 10738 NORTHRIDGE CT, TRINITY, FL 34655-5038
Vin 2HGFG12959H526884

ANTHONY AIELLO

Name ANTHONY AIELLO
Car LEXUS LS 460
Year 2009
Address 1845 Western Dr, West Chicago, IL 60185-1836
Vin JTHCL46F195001860
Phone 630-377-1977

ANTHONY AIELLO

Name ANTHONY AIELLO
Car CADILLAC ESCALADE ESV
Year 2009
Address 1961 N AOKWOOD DR, ARLINGTON HEIGHTS, IL 60004
Vin 1GYFK26289R299149
Phone 847-736-4384

ANTHONY AIELLO

Name ANTHONY AIELLO
Car ACURA TSX
Year 2009
Address 5 Montana Pl, Huntington Station, NY 11746-2606
Vin JH4CU26669C005092
Phone 631-351-9667

ANTHONY AIELLO

Name ANTHONY AIELLO
Car HYUNDAI SANTA FE
Year 2009
Address 631 S Grant Ave, Villa Park, IL 60181-3040
Vin 5NMSG13D69H269853
Phone 630-832-4568

ANTHONY AIELLO

Name ANTHONY AIELLO
Car CHEVROLET TRAVERSE
Year 2010
Address 5 MONTANA PL, HUNTINGTN STA, NY 11746-2606
Vin 1GNLREED1AJ201355

ANTHONY AIELLO

Name ANTHONY AIELLO
Car LEXUS RX 350
Year 2010
Address 616 HERITAGE HLS UNIT D, SOMERS, NY 10589-1951
Vin 2T2BK1BA4AC064446

ANTHONY AIELLO

Name ANTHONY AIELLO
Car MERCURY MILAN
Year 2010
Address 44 CILIOTTA LN, PORT JEFF STA, NY 11776-3434
Vin 3MEHM0JAXAR639209

ANTHONY AIELLO

Name ANTHONY AIELLO
Car CHEVROLET SILVERADO 2500HD
Year 2009
Address 461 SANTA CLARA LOOP, MARION, TX 78124-2042
Vin 1GCHK53K79F101439

ANTHONY AIELLO

Name ANTHONY AIELLO
Car TOYOTA HIGHLANDER
Year 2007
Address 1454 32ND AVE SW, VERO BEACH, FL 32968-5903
Vin JTEDD21A270160010

ANTHONY AIELLO

Name ANTHONY AIELLO
Domain computerwiseguy.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-04-17
Update Date 2013-04-19
Registrar Name ENOM, INC.
Registrant Address 617 N SPRING ELGIN IL 60120
Registrant Country UNITED STATES

Anthony Aiello

Name Anthony Aiello
Domain brooklyneditorialproductions.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-04-08
Update Date 2013-04-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 18 Herkimer St #1 Brooklyn NY 11216
Registrant Country UNITED STATES

Anthony Aiello

Name Anthony Aiello
Domain livingveteransproject.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-05-16
Update Date 2013-05-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 18 Herkimer St #1 Brooklyn NY 11216
Registrant Country UNITED STATES

ANTHONY AIELLO

Name ANTHONY AIELLO
Domain briggykiddle.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-02-24
Update Date 2013-02-01
Registrar Name WEBFUSION LTD.
Registrant Address 11 Wodeland Avenue Guildford Surrey GU2 4JX
Registrant Country UNITED KINGDOM

ANTHONY AIELLO

Name ANTHONY AIELLO
Domain tonyaiello.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-02-24
Update Date 2013-02-01
Registrar Name WEBFUSION LTD.
Registrant Address 11 Wodeland Avenue Guildford Surrey GU2 4JX
Registrant Country UNITED KINGDOM

Anthony Aiello

Name Anthony Aiello
Domain getbacktoblack.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-03-18
Update Date 2013-03-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 18 Herkimer St #1 Brooklyn NY 11216
Registrant Country UNITED STATES

Anthony Aiello

Name Anthony Aiello
Domain bklneditorial.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-04-08
Update Date 2013-04-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 18 Herkimer St #1 Brooklyn NY 11216
Registrant Country UNITED STATES

Anthony Aiello

Name Anthony Aiello
Domain bklnedit.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-04-08
Update Date 2013-04-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 18 Herkimer St #1 Brooklyn NY 11216
Registrant Country UNITED STATES

Anthony Aiello

Name Anthony Aiello
Domain ewswasteservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-21
Update Date 2012-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 703 Stonewood Ct.|16A Jupiter Florida 33458
Registrant Country UNITED STATES

Anthony Aiello

Name Anthony Aiello
Domain brooklyneditorial.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-04-08
Update Date 2013-04-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 18 Herkimer St #1 Brooklyn NY 11216
Registrant Country UNITED STATES

Anthony Aiello

Name Anthony Aiello
Domain industrysux.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-11-15
Update Date 2013-11-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 18 Herkimer St #1 Brooklyn NY 11216
Registrant Country UNITED STATES

Anthony Aiello

Name Anthony Aiello
Domain industrysucks.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-11-15
Update Date 2013-11-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 18 Herkimer St #1 Brooklyn NY 11216
Registrant Country UNITED STATES

ANTHONY AIELLO

Name ANTHONY AIELLO
Domain actionteampowerhour.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-21
Update Date 2013-10-13
Registrar Name ENOM, INC.
Registrant Address 573 PROSPECT ELGIN IL 60120
Registrant Country UNITED STATES

anthony aiello

Name anthony aiello
Domain blaise9productions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-22
Update Date 2012-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 9532 charlesberg dr tampa Florida 33635
Registrant Country UNITED STATES
Registrant Fax 18134420202

Anthony Aiello

Name Anthony Aiello
Domain equipmentpoems.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-10
Update Date 2013-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 18 Herkimer St|#1 Brooklyn New York 11216
Registrant Country UNITED STATES

Anthony Aiello

Name Anthony Aiello
Domain drugsdemodreams.info
Contact Email [email protected]
Create Date 2013-01-07
Update Date 2014-01-07
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 3275 E. Ashwood Dr Las Vegas Nevada 89120
Registrant Country UNITED STATES

Anthony Aiello

Name Anthony Aiello
Domain aiellorealestateteam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-23
Update Date 2013-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 399 Canal St.|Ste. 5 New Smyrna Beach Florida 32168
Registrant Country UNITED STATES
Registrant Fax 3864278160

Anthony Aiello

Name Anthony Aiello
Domain masterofphotos.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-03-30
Update Date 2013-04-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 13505 Bonita Ave Spring Hill FL 34609
Registrant Country UNITED STATES