Anthony Amato

We have found 287 public records related to Anthony Amato in 29 states . People found have 3 ethnicities: Native American, Hispanic and Italian. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. People found speak 2 languages: Italian and English. There are 39 business registration records connected with Anthony Amato in public records. The businesses are registered in 10 different states. Most of the businesses are registered in New York state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Educational Services (Services) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as General Maintenance Assignment. These employees work in twelve different states. Most of them work in New Jersey state. Average wage of employees is $55,807.


Anthony Paul Amato

Name / Names Anthony Paul Amato
Age 47
Birth Date 1977
Also Known As Anthony G Amato
Person 207 Rip Van Dam Ct, Belle Mead, NJ 08502
Phone Number 908-904-0492
Possible Relatives



C Amato
Previous Address 6 Curlin Ln, Saint James, NY 11780
9 Guinevere Ln, Nesconset, NY 11767
507 Cain Ct, Belle Mead, NJ 08502
50 Linden St #4, Pittsfield, MA 01201
116 PO Box, Austerlitz, NY 12017
73 Albright Ct, Troy, NY 12180
114 Cary Hall Rpi, Troy, NY 12180
1004 Church #6, Troy, NY 12180
Email [email protected]

Anthony F Amato

Name / Names Anthony F Amato
Age 47
Birth Date 1977
Person 578 Holly Ct, Mahwah, NJ 07430
Phone Number 201-785-9168
Possible Relatives


Previous Address 122 Trinity Ct, Paramus, NJ 07652

Anthony D Amato

Name / Names Anthony D Amato
Age 55
Birth Date 1969
Also Known As Anthony Amato
Person 48 Jenness St, Springfield, MA 01104
Phone Number 413-736-4428
Possible Relatives
Lucille J Damato
Previous Address 112 Blueberry Pond Dr, Brewster, MA 02631
7 Silver St, Springfield, MA 01107

Anthony P Amato

Name / Names Anthony P Amato
Age 56
Birth Date 1968
Also Known As Tony Amato
Person 257 Governors Ave, Medford, MA 02155
Phone Number 978-692-3465
Possible Relatives


Nanci A Mogaveroamato
Previous Address 2 Chesapeake Dr, Westford, MA 01886
93 Bay State Rd, Pittsfield, MA 01201
2 McQuarrie Dr, Marlborough, MA 01752
1296 Worcester Rd #2206, Framingham, MA 01702
2 Chesapeake, Westwood, MA 02090
2 Chesapeake Rd, Westwood, MA 02090
McQuarrie, Marlborough, MA 01752
15 3rd Ave, Burlington, MA 01803
Email [email protected]

Anthony Michael Amato

Name / Names Anthony Michael Amato
Age 57
Birth Date 1967
Person 52 Summer St #202, Malden, MA 02148
Phone Number 781-388-9470
Possible Relatives
Previous Address 52 Summer St, Malden, MA 02148
52 Summer St #402, Malden, MA 02148
21 Oak St #2, Somerville, MA 02143
50 Spring St, Cambridge, MA 02141

Anthony Amato

Name / Names Anthony Amato
Age 58
Birth Date 1966
Person 23229 Highway 99 #D, Edmonds, WA 98026
Phone Number 206-784-6753
Previous Address 5227 Leary Ave #108, Seattle, WA 98107
23229 Highway 99 #D304, Edmonds, WA 98026
550 42nd Ct, Pompano Beach, FL 33064

Anthony Raymond Amato

Name / Names Anthony Raymond Amato
Age 61
Birth Date 1963
Person 15428 Quail Run Dr, Gaithersburg, MD 20878
Phone Number 301-519-9292
Possible Relatives

Previous Address 23 Brookdale Cir, Shrewsbury, MA 01545
15428 Quail Run Dr, Darnestown, MD 20878
1674 Eagle Nest Cir #13, Casselberry, FL 32708
3402 Doral Ln, Woodstock, GA 30189
1393 Chatley Way, Woodstock, GA 30188
139 Adelaide St, Hartford, CT 06114
795 Hammond Dr, Atlanta, GA 30328
25 Brookdale Cir, Shrewsbury, MA 01545
Email [email protected]

Anthony Tr Amato

Name / Names Anthony Tr Amato
Age 65
Birth Date 1959
Also Known As Alfina Amato
Person 34 Campbell St, Methuen, MA 01844
Phone Number 978-681-7701
Possible Relatives Diane J Uamato

Demarkis Kathy Amato
Kathy Amatoantoon

Anthony Uamato


Previous Address 22 Campbell St, Methuen, MA 01844
130 Newbury St, Lawrence, MA 01841
46 Lincolnshire Dr, Haverhill, MA 01835

Anthony Louis Amato

Name / Names Anthony Louis Amato
Age 67
Birth Date 1957
Person 332 Loquat Dr, Barefoot Bay, FL 32976
Phone Number 321-759-2649
Possible Relatives





Previous Address 39 Psc 477, Fpo, AP 96306
332 Loquat Dr, Sebastian, FL 32976
19735 263rd Pl, Covington, WA 98042
7195 Bridgeview Ave, Las Vegas, NV 89147
17 Munroe Rd, Lexington, MA 02421
1706 324th St, Federal Way, WA 98023
32824 10th Pl, Federal Way, WA 98023
6749 Summerdale Dr, Dayton, OH 45424
5510 Lavarie Ct, Colorado Springs, CO 80917
1644 Mass #35, Lexington, MA 02173
522 Katahdin Dr, Lexington, MA 02421

Anthony Amato

Name / Names Anthony Amato
Age 70
Birth Date 1954
Person 42 Warren St #00002, Everett, MA 02149
Phone Number 203-238-1123
Previous Address 32 Vine St, Meriden, CT 06451

Anthony J Amato

Name / Names Anthony J Amato
Age 72
Birth Date 1952
Also Known As A Amato
Person 7 Upper Church St #104, W Springfield, MA 01089
Phone Number 413-732-7682
Possible Relatives

Nichole Amato
Previous Address 7 Upper Church St, West Springfield, MA 01089
36 Cottonwood Ln, Agawam, MA 01001
7 Upper Church St #209, West Springfield, MA 01089
238 Dickinson St #2, Springfield, MA 01108
7 Upper Church St #104, West Springfield, MA 01089
7 Upper Church St #104W, West Springfield, MA 01089
138 Beacon Hill Rd, West Springfield, MA 01089
79 Dogwood Ln, Agawam, MA 01001
7 Upper Church St #309, West Springfield, MA 01089
Upper Church, West Springfield, MA 01089
75 Arthur St, Springfield, MA 01104
7 Silver, West Springfield, MA 01089
7 Silver St, West Springfiel, MA 01089
Email [email protected]

Anthony Amato

Name / Names Anthony Amato
Age 76
Birth Date 1948
Also Known As Mark A Amato
Person 1360 Aztec Ave, Metairie, LA 70005
Phone Number 504-831-0544
Possible Relatives





Previous Address 2044 Trinity Dr, Mandeville, LA 70448
1021 Harimaw Ct, Metairie, LA 70001
526 Brockenbraugh Ct, Metairie, LA 70005
2041 Brightside View Dr, Baton Rouge, LA 70820
2132 Avenue B, Metairie, LA 70001
Associated Business St Claude Electrical Contractors, Inc M H B, Inc

Anthony J Amato

Name / Names Anthony J Amato
Age 77
Birth Date 1947
Person 15 11th Ave, Scituate, MA 02066
Phone Number 781-545-4652
Possible Relatives


Bethany W Amato
Previous Address 569 PO Box, Scituate, MA 02066
193 Walker St Er St, Scituate, MA 02066
19 Beaver Dam Rd, Scituate, MA 02066
4 Brook St, Scituate, MA 02066
193 Walker Er St, Scituate, MA 02066
193 Walker St, Scituate, MA 02066
14 Gilson Rd #569, Scituate, MA 02066

Anthony D Amato

Name / Names Anthony D Amato
Age 82
Birth Date 1942
Also Known As Anthony Amato
Person 112 Blueberry Pond Dr, Brewster, MA 02631
Phone Number 508-896-3445
Possible Relatives

Lucille J Damato


Previous Address 15 Cooley Dr, Wilbraham, MA 01095
48 Jenness St, Springfield, MA 01104
38 Garland Ave, East Longmeadow, MA 01028
7 Silver St, Springfield, MA 01107
193 Sewall St, Ludlow, MA 01056
1588 PO Box, Lawrence, MA 01842
17 Silver St, Springfield, MA 01107

Anthony J Amato

Name / Names Anthony J Amato
Age 83
Birth Date 1940
Person 16884 Jays Way, Milton, DE 19968
Phone Number 302-378-4484
Possible Relatives




Previous Address 3 Jays Way, Milton, DE 19968
1082 Marl Pit Rd, Middletown, DE 19709
255 PO Box, Ayer, MA 01432
331 Merrill Way, Smyrna, DE 19977
29 Fletcher St #5, Ayer, MA 01432
Email [email protected]

Anthony G Amato

Name / Names Anthony G Amato
Age 86
Birth Date 1937
Person 21346 Saint Andrews Blvd #1, Boca Raton, FL 33433
Previous Address 3400 12th Ave #106, Oakland Park, FL 33334
1511 Commercial Blvd, Oakland Park, FL 33334

Anthony Amato

Name / Names Anthony Amato
Age 87
Birth Date 1936
Person 4513 45th Ct, Tamarac, FL 33319
Phone Number 440-331-7387
Possible Relatives

Previous Address 2774 Goldwood Dr, Rocky River, OH 44116
002774 Goldwood Dr, Rocky River, OH 44116
2841 163rd St, North Miami Beach, FL 33160
24140 Detroit Rd, Westlake, OH 44145
2841 163rd St #403, North Miami Beach, FL 33160
2774 Goldwood Dr, Cleveland, OH 44116
4513 45, Fort Lauderdale, FL 33319
2841 163rd St #403, Miami, FL 33160
2841 163rd St, Miami, FL 33160
21851 Ctr Rdg, Cleveland, OH 44116
1552 Brookshire, Fort Pierce, FL 34952

Anthony J Amato

Name / Names Anthony J Amato
Age 88
Birth Date 1935
Also Known As A Amato
Person Crandall Rd, Howell, MI 48843
Phone Number 586-294-6720
Possible Relatives Luella R Amato
Previous Address 15505 Deepwood Ct, Fraser, MI 48026
Crandall Rd, Howell, MI 48855
11167 Lorman Dr, Sterling Heights, MI 48312
25948 Van Dyke Ave, Center Line, MI 48015
6386 Crandall Rd, Howell, MI 48855
11167 Loyman, Utica, MI 48077
11167 Lorman, Utica, MI 00000
Email [email protected]

Anthony Joseph Amato

Name / Names Anthony Joseph Amato
Age 89
Birth Date 1934
Also Known As A Jmarcella P Amato
Person 351 Highway 30, Saint Gabriel, LA 70776
Phone Number 225-642-5261
Possible Relatives
Previous Address 351 Highway 30, Iberville, LA 70776
351 Nicholson, Saint Gabriel, LA 70776
351 Nicholson Dr, Saint Gabriel, LA 70776
357 Nicholson Ext #351, Iberville, LA 70746
357 Highway 30, Saint Gabriel, LA 70776
357 Highway 30, Iberville, LA 70776
381 Nicholson, Iberville, LA 70776
1221 Nicholson Ext, Iberville, LA 70776
351 Nicholson, Iberville, LA 70776
Email [email protected]
Associated Business A Amato, Inc Ocean Wide Enterprise Corp

Anthony S Amato

Name / Names Anthony S Amato
Age 94
Birth Date 1929
Person 392 Woodward Ave, Ridgewood, NY 11385
Possible Relatives Steve L Amato
Previous Address 392 Woodward Ave, Flushing, NY 11385
428 Knickerbocker Ave, Brooklyn, NY 11237
1871 Harman #4, Qns, NY 11354

Anthony Amato

Name / Names Anthony Amato
Age 94
Birth Date 1929
Person 2 Wildwood Dr, Bedford, MA 01730
Phone Number 781-275-0108
Possible Relatives

Anthony J Amato

Name / Names Anthony J Amato
Age 95
Birth Date 1928
Also Known As Anthony J Amato
Person 4918 166th St, Fresh Meadows, NY 11365
Phone Number 718-762-1347
Possible Relatives
Previous Address 4918 166th St, Flushing, NY 11365

Anthony Etux Amato

Name / Names Anthony Etux Amato
Age 95
Birth Date 1928
Also Known As Anthony F Amato
Person 1244 Iris St, N Brunswick, NJ 08902
Phone Number 732-247-0676
Possible Relatives


Previous Address 1244 Iris St, North Brunswick, NJ 08902
707 3rd Ave, Dania, FL 33004
1244 Iris St, New Brunswick, NJ 08902

Anthony J Amato

Name / Names Anthony J Amato
Age 100
Birth Date 1923
Also Known As A Amato
Person 19 Stonewall Dr, Granite Springs, NY 10527
Phone Number 718-994-6558
Possible Relatives



Josephne Amato

Amato S Amato
Previous Address 3 Hollywood Pl, Granite Springs, NY 10527
4559 White Plains Rd, Bronx, NY 10470
3 Hollywood Pl, Granite Spgs, NY 10527
4557 White Plains Rd, Bronx, NY 10470
84 PO Box, Granite Springs, NY 10527
Hollywood, Granite Springs, NY 10527
Hollywood Pl, Granite Springs, NY 10527
847 Bronx River Rd, Bronxville, NY 10708
Associated Business Amato Family Bakery, Inc

Anthony M Amato

Name / Names Anthony M Amato
Age 100
Birth Date 1923
Person 115 Passaic Ave, Belleville, NJ 07109
Phone Number 973-759-0974
Possible Relatives
Previous Address 11 Passaic Ave, Belleville, NJ 07109

Anthony P Amato

Name / Names Anthony P Amato
Age 111
Birth Date 1913
Person 8513 Regiment Dr, Chalmette, LA 70043
Phone Number 504-277-0553
Possible Relatives

Email [email protected]

Anthony R Amato

Name / Names Anthony R Amato
Age N/A
Person 27917 N 66TH DR, PHOENIX, AZ 85083

Anthony Amato

Name / Names Anthony Amato
Age N/A
Person 4432 E DEL RIO DR, COTTONWOOD, AZ 86326

Anthony Amato

Name / Names Anthony Amato
Age N/A
Also Known As Andrew Lech
Person 106 Roosevelt Ave, Colonia, NJ 07067
Phone Number 732-499-0801
Possible Relatives




Previous Address 80 Dewey Ave, Colonia, NJ 07067
80 Dewey Ave, Woodbridge, NJ 07095

Anthony Amato

Name / Names Anthony Amato
Age N/A
Person 325 GULKANA AVE APT G, FORT RICHARDSON, AK 99505

Anthony H Amato

Name / Names Anthony H Amato
Age N/A
Person 228 Janet Dr, Saint Rose, LA 70087

Anthony Amato

Name / Names Anthony Amato
Age N/A
Person 5417 Whitten St, Fort Worth, TX 76134

Anthony C Amato

Name / Names Anthony C Amato
Age N/A
Person 2800 59th Ct, Fort Lauderdale, FL 33308
Possible Relatives
Associated Business T C A Construction, Inc Metro Building Company Of Ft Lauderdale

Anthony J Amato

Name / Names Anthony J Amato
Age N/A
Person PO BOX 39057, NINILCHIK, AK 99639

Anthony C Amato

Name / Names Anthony C Amato
Age N/A
Person 20 GOPIANS TRAILER PARK, WALLINGFORD, CT 6492

ANTHONY AMATO

Business Name TONZ ENTERTAINMENT
Person Name ANTHONY AMATO
Position company contact
State NJ
Address 19 DORCHESTER DR, EAST BRUNSWICK, NJ 8816
SIC Code 9999
Phone Number 732-613-4672
Email [email protected]

Anthony Amato

Business Name Summit Public Adjusters Inc
Person Name Anthony Amato
Position company contact
State PA
Address 2436 Bristol Rd Bensalem PA 19020-6002
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Fax Number 215-752-0560

Anthony Amato

Business Name Summit Public Adjusters
Person Name Anthony Amato
Position company contact
State PA
Address 2436 Bristol Rd Bensalem PA 19020-6002
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 215-752-0560
Email [email protected]
Number Of Employees 17
Annual Revenue 1989960
Fax Number 215-752-0561
Website www.summitpublicadjusters.com

Anthony Amato

Business Name Southwest Floors
Person Name Anthony Amato
Position company contact
State OH
Address 7565 Broadview Rd Cleveland OH 44131-5701
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 216-447-0066
Email [email protected]

Anthony Amato

Business Name Southwest Flooring Inc
Person Name Anthony Amato
Position company contact
State OH
Address 7565 Broadview Rd Cleveland OH 44131-5701
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 216-447-0066

Anthony Amato

Business Name Rochester Family Practice
Person Name Anthony Amato
Position company contact
State FL
Address 1625 SE 10th Ave, Fort Lauderdale, FL 33316
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Anthony Amato

Business Name Raging Bull, Inc.
Person Name Anthony Amato
Position company contact
State MA
Address 100 Brickstone Square, Andover, MA 1810
SIC Code 562101
Phone Number
Email [email protected]

Anthony Amato

Business Name Raging Bull, Inc
Person Name Anthony Amato
Position company contact
State NJ
Address 326 Rt. 539, CREAM RIDGE, 8514 NJ
Phone Number
Email [email protected]

Anthony Amato

Business Name RMS Equipment Leasing Inc
Person Name Anthony Amato
Position company contact
State NJ
Address 8 Candle Ln East Brunswick NJ 08816-3201
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 732-238-6318

Anthony Amato

Business Name PC Med Rx
Person Name Anthony Amato
Position company contact
State IL
Address 409 E Deyoung St Marion IL 62959-3326
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair
Phone Number 618-997-2273
Number Of Employees 2
Annual Revenue 329260

Anthony Amato

Business Name Orleans Parish School Supt
Person Name Anthony Amato
Position company contact
State LA
Address 3510 General Degaulle Dr New Orleans LA 70114-6715
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 504-304-5702
Number Of Employees 4

Anthony Amato

Business Name Orleans Parish School Board
Person Name Anthony Amato
Position company contact
State LA
Address 3510 General Degaulle Dr New Orleans LA 70114-6715
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 504-304-5680
Email [email protected]
Number Of Employees 270
Fax Number 504-309-5345
Website www.nops.k12.la.us

Anthony Amato

Business Name Merrill Lynch & Co.
Person Name Anthony Amato
Position company contact
State NY
Address 4 World Financial Center 250 Vesey Street, New York, NY 10080-0001
Phone Number
Email [email protected]
Title Assistant Vice President, Financial Consultant

Anthony Amato

Business Name Manhattan District 6
Person Name Anthony Amato
Position company contact
State NY
Address 4360 Broadway New York NY 10033-2409
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 917-521-3600

Anthony P Amato

Business Name MINDLEADERS, INC. (DE)
Person Name Anthony P Amato
Position registered agent
State NH
Address 107 Northeastern Blvd, Nashua, NH 03062
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-01-09
Entity Status Active/Compliance
Type Secretary

ANTHONY P AMATO

Business Name MINDLEADERS, INC.
Person Name ANTHONY P AMATO
Position Secretary
State NH
Address 107 NORTHEASTERN BLVD. 107 NORTHEASTERN BLVD., NASHUA, NH 03062
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0622262010-8
Creation Date 2010-12-10
Type Foreign Corporation

ANTHONY P AMATO

Business Name MINDLEADERS, INC.
Person Name ANTHONY P AMATO
Position Treasurer
State NH
Address 107 NORTHEASTERN BLVD. 107 NORTHEASTERN BLVD., NASHUA, NH 03062
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0622262010-8
Creation Date 2010-12-10
Type Foreign Corporation

Anthony Amato

Business Name Klean-N-Brite
Person Name Anthony Amato
Position company contact
State NY
Address 2585 Bedell Rd Grand Island NY 14072-1205
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 716-773-1209
Number Of Employees 1
Annual Revenue 171700

Anthony Amato

Business Name Gemini Solutions LLC
Person Name Anthony Amato
Position company contact
State CT
Address 48 Barnes Rd Washington CT 06793-1401
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Anthony Amato

Business Name Exceptional Webs
Person Name Anthony Amato
Position company contact
State NJ
Address 19 Dorchester Drive, East Brunswick, NJ 08816-5205
SIC Code 821103
Phone Number
Email [email protected]

Anthony Amato

Business Name Colonial Appraisal Services
Person Name Anthony Amato
Position company contact
State NY
Address 698 Lucas Ave Hurley NY 12443-6225
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number
Fax Number 845-338-0585

Anthony Amato

Business Name Colonial Appraisal Service
Person Name Anthony Amato
Position company contact
State NY
Address 698 Lucas Avenue, Hurley, 12443 NY
SIC Code 912
Phone Number
Email [email protected]

Anthony Amato

Business Name CVS Pharmacy
Person Name Anthony Amato
Position company contact
State NY
Address 114 Pondfield Rd Bronxville NY 10708-3963
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number
Number Of Employees 5
Annual Revenue 1738500
Fax Number 914-961-6196
Website www.cvs.com

Anthony Amato

Business Name Board of Education
Person Name Anthony Amato
Position company contact
State NJ
Address 519 RR 46 Belvidere NJ 7823
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 908-475-4773

Anthony Amato

Business Name Atlas Internet Ventures, Inc
Person Name Anthony Amato
Position company contact
State MA
Address C/O Raging Bull, Inc. - 100 Brickstone Sqaure, ANDOVER, 1810 MA
Phone Number
Email [email protected]

Anthony Amato

Business Name Anthony Amatos Salon
Person Name Anthony Amato
Position company contact
State OH
Address 5701 Turney Rd Cleveland OH 44125-3961
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 216-662-4848

Anthony Amato

Business Name Anthony Amato's Salon
Person Name Anthony Amato
Position company contact
State OH
Address 5701 Turney Rd Cleveland OH 44125-3961
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 216-662-4848
Annual Revenue 277750

Anthony Amato

Business Name Anthony Amato & Ardunio D
Person Name Anthony Amato
Position company contact
State NY
Address 2224 65th St Brooklyn NY 11204-4035
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number

Anthony Amato

Business Name Amega Scientific Corp
Person Name Anthony Amato
Position company contact
State NJ
Address 617 Stokes Rd Ste 4334 Medford NJ 08055-3097
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3822
SIC Description Environmental Controls
Phone Number 609-953-7295

Anthony Amato

Business Name Alliance Medical Group
Person Name Anthony Amato
Position company contact
State NJ
Address 458 Union Blvd Totowa NJ 07512-2562
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 973-956-0770

ANTHONY AMATO

Business Name ANTHONY, AMATO
Person Name ANTHONY AMATO
Position company contact
State NY
Address 58 BAY 37TH ST, BROOKLYN, NY 11214
SIC Code 821103
Phone Number 718-372-8120
Email [email protected]

ANTHONY AMATO

Business Name AMATO INTERNATIONAL, INC.
Person Name ANTHONY AMATO
Position registered agent
Corporation Status Suspended
Agent ANTHONY AMATO 1168 WALNUT GRIVE #C, ROSEMEAD, CA 91770
Care Of 1168 WALNUT GRIVE #C, ROSEMEAD, CA 91770
CEO ANTHONY AMATO1168 WALNUT GRIVE #C, ROSEMEAD, CA 91770
Incorporation Date 1996-05-14

ANTHONY AMATO

Business Name AMATO INTERNATIONAL, INC.
Person Name ANTHONY AMATO
Position CEO
Corporation Status Suspended
Agent 1168 WALNUT GRIVE #C, ROSEMEAD, CA 91770
Care Of 1168 WALNUT GRIVE #C, ROSEMEAD, CA 91770
CEO ANTHONY AMATO 1168 WALNUT GRIVE #C, ROSEMEAD, CA 91770
Incorporation Date 1996-05-14

ANTHONY AMATO

Business Name AMATO ENTERPRISES, INC.
Person Name ANTHONY AMATO
Position CEO
Corporation Status Dissolved
Agent 1742 RED WILLOW RD., FULLERTON, CA 92633
Care Of 1742 RED WILLOW RD., FULLERTON, CA 92633
CEO ANTHONY AMATO 1742 RED WILLOW RD., FULLERTON, CA 92633
Incorporation Date 1981-05-21

ANTHONY AMATO

Business Name AMATO ENTERPRISES, INC.
Person Name ANTHONY AMATO
Position registered agent
Corporation Status Dissolved
Agent ANTHONY AMATO 1742 RED WILLOW RD., FULLERTON, CA 92633
Care Of 1742 RED WILLOW RD., FULLERTON, CA 92633
CEO ANTHONY AMATO1742 RED WILLOW RD., FULLERTON, CA 92633
Incorporation Date 1981-05-21

Anthony Amato

Business Name AGC Contractors Inc
Person Name Anthony Amato
Position company contact
State NY
Address 219 N 9th St Brooklyn NY 11211-2011
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number
Number Of Employees 4
Annual Revenue 1334720
Fax Number 718-599-2244

Anthony Amato

Business Name A G C Contractors Inc
Person Name Anthony Amato
Position company contact
State NY
Address 1461a 1st Ave Pmb 224 New York NY 10021-2201
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number
Fax Number 718-599-2244

ANTHONY P AMATO

Person Name ANTHONY P AMATO
Filing Number 12277006
Position CHIEF FINANCIAL OFFICER
State NH
Address 107 NORTHEASTERN BLVD, NASHUA NH 03062

ANTHONY P AMATO

Person Name ANTHONY P AMATO
Filing Number 12277006
Position TREASURER
State NH
Address 107 NORTHEASTERN BLVD, NASHUA NH 03062

Amato D Anthony

State CA
Calendar Year 2015
Employer San Diego Community College District
Job Title Student Aide-1 - Work Study
Name Amato D Anthony
Annual Wage $3,596
Base Pay $3,596
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,596

Amato Anthony

State NJ
Calendar Year 2016
Employer Township Of Bloomfield
Name Amato Anthony
Annual Wage $150

Amato Anthony

State NJ
Calendar Year 2016
Employer County Of Camden
Job Title County Police Officer
Name Amato Anthony
Annual Wage $83,472

Amato Anthony

State NJ
Calendar Year 2015
Employer Township Of Monroe
Name Amato Anthony
Annual Wage $15,285

Amato Anthony V

State NJ
Calendar Year 2015
Employer Township Of Cherry Hill
Job Title Police Officer Step 4
Name Amato Anthony V
Annual Wage $62,134

Amato Anthony

State NJ
Calendar Year 2015
Employer County Of Camden
Job Title County Police Officer
Name Amato Anthony
Annual Wage $66,080

Amato Anthony

State NJ
Calendar Year 2015
Employer Borough Of Paramus
Name Amato Anthony
Annual Wage $11,440

Amato Anthony M

State NH
Calendar Year 2018
Employer Chester - Emp/Fire/Pol
Name Amato Anthony M
Annual Wage $3,654

Amato Anthony M

State NH
Calendar Year 2017
Employer Chester - Emp/Fire/Pol
Name Amato Anthony M
Annual Wage $37,229

Amato Anthony F

State NH
Calendar Year 2016
Employer Hooksett Village Water Precnct
Name Amato Anthony F
Annual Wage $14,368

Amato Anthony M

State NH
Calendar Year 2016
Employer Chester - Emp/fire/pol
Name Amato Anthony M
Annual Wage $36,784

Amato Anthony F

State NH
Calendar Year 2015
Employer Hooksett Village Water Precnct
Name Amato Anthony F
Annual Wage $59,746

Amato Anthony M

State NH
Calendar Year 2015
Employer Chester - Emp/fire/pol
Name Amato Anthony M
Annual Wage $35,734

Amato Anthony M

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Police Officer (Assigned As Detective)
Name Amato Anthony M
Annual Wage $97,440

Amato Anthony V

State NJ
Calendar Year 2016
Employer Township Of Cherry Hill
Job Title Police Officer Step 5
Name Amato Anthony V
Annual Wage $74,734

Amato Anthony M C

State IL
Calendar Year 2017
Employer Police Department of Ina
Job Title Patrolman
Name Amato Anthony M C
Annual Wage $35,881

Amato V Anthony C M

State IL
Calendar Year 2016
Employer Police Department Of Ina
Job Title Patrolman Ft
Name Amato V Anthony C M
Annual Wage $36,109

Amato Anthony M

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Police Officer (assigned As Detective)
Name Amato Anthony M
Annual Wage $113,147

Amato Anthony M

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Police Officer (assigned As Detective)
Name Amato Anthony M
Annual Wage $122,257

Amato Anthony M

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Amato Anthony M
Annual Wage $93,648

Amato Anthony M

State FL
Calendar Year 2018
Employer Volusia County
Job Title Deputy
Name Amato Anthony M
Annual Wage $46,408

Amato Anthony M

State FL
Calendar Year 2017
Employer Volusia Co Bd Of Co Commissioners
Name Amato Anthony M
Annual Wage $73,472

Amato Anthony

State FL
Calendar Year 2017
Employer Citrus Co Sheriff's Dept
Name Amato Anthony
Annual Wage $40,792

Amato Anthony M

State FL
Calendar Year 2016
Employer Volusia Co Bd Of Co Commissioners
Name Amato Anthony M
Annual Wage $69,317

Amato Anthony

State FL
Calendar Year 2016
Employer Citrus Co Sheriff's Dept
Name Amato Anthony
Annual Wage $33,969

Amato Anthony M

State FL
Calendar Year 2015
Employer Volusia Co Bd Of Co Commissioners
Name Amato Anthony M
Annual Wage $63,427

Amato Anthony J

State CT
Calendar Year 2017
Employer Town of Greenwich
Job Title Volunteer Firefighter
Name Amato Anthony J
Annual Wage $1,125

Amato Anthony

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Head Coach Women's Soccer
Name Amato Anthony
Annual Wage $125,000

Amato Anthony M

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Police Officer (Assigned As Detective)
Name Amato Anthony M
Annual Wage $118,752

Amato Anthony

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Head Coach Women's Soccer
Name Amato Anthony
Annual Wage $106,090

Amato Anthony

State NJ
Calendar Year 2017
Employer Camden County Regional Police
Name Amato Anthony
Annual Wage $54,924

Amato Anthony

State NJ
Calendar Year 2017
Employer Fairview Borough
Name Amato Anthony
Annual Wage $70,376

Amato Anthony

State WI
Calendar Year 2017
Employer University of Wisconsin
Name Amato Anthony
Annual Wage $24,000

Amato Anthony J

State MN
Calendar Year 2018
Employer Mn St Colleges & Universities
Job Title State University Faculty
Name Amato Anthony J
Annual Wage $60,537

Amato Anthony J

State MN
Calendar Year 2017
Employer Mn St Colleges & Universities
Job Title State University Faculty
Name Amato Anthony J
Annual Wage $58,946

Amato Anthony J

State MN
Calendar Year 2016
Employer Mn St Colleges & Universities
Job Title State University Faculty
Name Amato Anthony J
Annual Wage $57,332

Amato Anthony J

State MN
Calendar Year 2015
Employer Mn St Colleges & Universities
Job Title State University Faculty
Name Amato Anthony J
Annual Wage $56,900

Amato Anthony

State MA
Calendar Year 2018
Employer Town Of Billerica
Name Amato Anthony
Annual Wage $9,067

Amato Anthony

State MA
Calendar Year 2018
Employer Department Conservation And Recreation (Dcr)
Job Title Laborer I 90 Days Sts
Name Amato Anthony
Annual Wage $7,260

Amato Anthony D

State MA
Calendar Year 2018
Employer City Of Springfield
Job Title Fire Lieutenant
Name Amato Anthony D
Annual Wage $77,882

Amato Anthony

State MA
Calendar Year 2017
Employer Town of Billerica
Name Amato Anthony
Annual Wage $9,067

Amato Anthony D

State MA
Calendar Year 2017
Employer City of Springfield
Job Title Fire Lieutenant
Name Amato Anthony D
Annual Wage $76,355

Amato Anthony D

State MA
Calendar Year 2016
Employer City Of Springfield
Job Title Fire Lieutenant
Name Amato Anthony D
Annual Wage $73,772

Amato Anthony D

State MA
Calendar Year 2015
Employer City Of Springfield
Job Title Fire Lieutenant
Name Amato Anthony D
Annual Wage $98,004

Amato Anthony V

State NJ
Calendar Year 2017
Employer Cherry Hill Township
Name Amato Anthony V
Annual Wage $79,447

Amato Anthony

State OH
Calendar Year 2017
Employer Delaware City
Job Title General Maintenance Assignment
Name Amato Anthony
Annual Wage $53,477

Amato Anthony

State OH
Calendar Year 2015
Employer Delaware City
Job Title General Maintenance Assignment
Name Amato Anthony
Annual Wage $49,171

Amato Anthony

State OH
Calendar Year 2014
Employer Delaware City
Job Title General Maintenance Assignment
Name Amato Anthony
Annual Wage $47,237

Amato Anthony

State OH
Calendar Year 2013
Employer Delaware City
Job Title Electrician Assignment
Name Amato Anthony
Annual Wage $47,237

Amato Anthony

State NY
Calendar Year 2018
Employer Keene Csd
Name Amato Anthony
Annual Wage $62,152

Amato Anthony

State NY
Calendar Year 2017
Employer Keene Csd
Name Amato Anthony
Annual Wage $59,726

Amato Anthony

State NY
Calendar Year 2016
Employer Keene Csd
Name Amato Anthony
Annual Wage $61,517

Amato Anthony

State NY
Calendar Year 2015
Employer Keene Csd
Name Amato Anthony
Annual Wage $56,955

Amato Anthony R

State NJ
Calendar Year 2018
Employer Regional Operations North
Name Amato Anthony R
Annual Wage $34,537

Amato Anthony

State NJ
Calendar Year 2018
Employer Fairview Borough
Name Amato Anthony
Annual Wage $73,639

Amato Anthony V

State NJ
Calendar Year 2018
Employer Cherry Hill Township
Name Amato Anthony V
Annual Wage $84,134

Amato Anthony

State NJ
Calendar Year 2018
Employer Camden County Regional Police
Name Amato Anthony
Annual Wage $55,648

Amato Anthony R

State NJ
Calendar Year 2017
Employer Regional Operations North
Name Amato Anthony R
Annual Wage $16,756

Amato Anthony

State OH
Calendar Year 2016
Employer Delaware City
Job Title General Maintenance Assignment
Name Amato Anthony
Annual Wage $51,106

Amato Anthony

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Head Coach Women's Soccer
Name Amato Anthony
Annual Wage $100,000

Anthony T Amato

Name Anthony T Amato
Address 45 S Azurite Dr Tucson AZ 85745 -1720
Telephone Number 520-488-6647
Mobile Phone 520-488-6647
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony G Amato

Name Anthony G Amato
Address 415 Country Ridge Cir Bel Air MD 21015 -8522
Mobile Phone 410-707-6043
Email [email protected]
Gender Male
Date Of Birth 1951-12-15
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony P Amato

Name Anthony P Amato
Address 116 Deer Trace Dr Leesburg GA 31763 -5820
Phone Number 229-889-0953
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony C Amato

Name Anthony C Amato
Address Po Box 1242 Frostproof FL 33843 -1242
Phone Number 239-248-8632
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony N Amato

Name Anthony N Amato
Address 6445 136th Ave Saugatuck MI 49453 -9717
Phone Number 269-857-1632
Gender Male
Date Of Birth 1953-07-15
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony R Amato

Name Anthony R Amato
Address 15428 Quail Run Dr Gaithersburg MD 20878 -3534
Phone Number 301-519-9292
Email [email protected]
Gender Male
Date Of Birth 1959-08-24
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony A Amato

Name Anthony A Amato
Address 1727 Alderbrook Rd Ne Atlanta GA 30345 -4109
Phone Number 404-327-9006
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony J Amato

Name Anthony J Amato
Address 4034 High Point Rd Ellicott City MD 21042 -5318
Phone Number 410-461-2989
Email [email protected]
Gender Male
Date Of Birth 1935-12-23
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language Italian

Anthony J Amato

Name Anthony J Amato
Address 7 Upper Church St West Springfield MA 01089 APT 104-3187
Phone Number 413-732-7682
Email [email protected]
Gender Male
Date Of Birth 1949-04-23
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony J Amato

Name Anthony J Amato
Address 512 Lincoln Ave Marshall MN 56258 -1996
Phone Number 507-401-6022
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Amato

Name Anthony Amato
Address 3540 Birchwood Ave Sw Grand Rapids MI 49548 -2137
Phone Number 616-452-1565
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony Q Amato

Name Anthony Q Amato
Address 339 Orchard Ln Bloomingdale IL 60108 -2528
Phone Number 630-336-4086
Gender Male
Date Of Birth 1976-09-12
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Anthony M Amato

Name Anthony M Amato
Address 3260 Bristol Ln Duluth GA 30096 -3718
Phone Number 706-218-1607
Email [email protected]
Gender Male
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 Greater than $9,999
Education Completed Graduate School
Language English

Anthony M Amato

Name Anthony M Amato
Address 720 Magruder Ct Evans GA 30809 -4064
Phone Number 706-860-5105
Email [email protected]
Gender Male
Date Of Birth 1939-07-28
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 1001
Education Completed Graduate School
Language English

Anthony Amato

Name Anthony Amato
Address 15341 Nancy St Southgate MI 48195 -3803
Phone Number 734-285-2902
Email [email protected]
Gender Male
Date Of Birth 1956-07-12
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

Anthony R Amato

Name Anthony R Amato
Address 1820 Mendelssohn Ave N Minneapolis MN 55427-3724 -3724
Phone Number 763-951-2569
Gender Male
Date Of Birth 1983-02-15
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony J Amato

Name Anthony J Amato
Address 19 Prescott Rd Norwood MA 02062 -5522
Phone Number 781-407-9043
Gender Male
Date Of Birth 1967-11-23
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony J Amato

Name Anthony J Amato
Address 10890 Blaine Rd Brighton MI 48114 -9697
Phone Number 810-523-2915
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anthony A Amato

Name Anthony A Amato
Address 113 Glen Ridge Ave Tampa FL 33617 -4101
Phone Number 813-447-7759
Gender Male
Ethnicity Native American
Ethnic Group Native American
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony M Amato

Name Anthony M Amato
Address 3616 S Emery St Independence MO 64055 -3446
Phone Number 816-729-6978
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anthony M Amato

Name Anthony M Amato
Address 188 Stillman Hill Rd Winsted CT 06098 -3907
Phone Number 860-379-4449
Telephone Number 860-614-9631
Mobile Phone 860-614-9631
Email [email protected]
Gender Male
Date Of Birth 1946-08-04
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
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 C Amato

Name Anthony C Amato
Address 235 Roxbury Rd Washington CT 06793 -1713
Phone Number 860-868-1043
Email [email protected]
Gender Male
Date Of Birth 1962-09-28
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 5001
Education Completed Graduate School
Language English

Anthony A Amato

Name Anthony A Amato
Address 1 Mossy Ln Acton MA 01720 -7759
Phone Number 978-500-0319
Telephone Number 978-500-0319
Mobile Phone 978-500-0319
Email [email protected]
Gender Male
Date Of Birth 1960-04-06
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony Amato

Name Anthony Amato
Address 749 North St Tewksbury MA 01876 -1232
Phone Number 978-640-6713
Email [email protected]
Gender Male
Date Of Birth 1988-03-02
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Anthony M Amato

Name Anthony M Amato
Address 713 Tunica Bnd Covington LA 70433 -4575
Phone Number 985-809-1701
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

AMATO, ANTHONY

Name AMATO, ANTHONY
Amount 250.00
To MARTIN, STEPHEN H
Year 2010
Application Date 2008-10-14
Contributor Occupation ACCOUNTANT
Contributor Employer COMMUNITY ACCOUNTING & TAX LL
Recipient Party R
Recipient State VA
Seat state:upper
Address 3509 HEMLOCK RD CHESTER VA

AMATO, ANTHONY

Name AMATO, ANTHONY
Amount 250.00
To J Randy Forbes (R)
Year 2008
Transaction Type 15
Filing ID 28930263379
Application Date 2007-12-05
Contributor Occupation ACCO
Contributor Employer COMMUNITY ACCOUNTING & TAX LLC
Organization Name Community Accounting & Tax LLC
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Forbes for Congress
Seat federal:house
Address 3509 Hemlock Rd CHESTER VA

AMATO, ANTHONY

Name AMATO, ANTHONY
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951556814
Application Date 2012-03-25
Contributor Occupation PRESIDENT/EXECUTIVE DIRECTOR
Contributor Employer COALITION OF WISCONSIN AGING GROUPS
Organization Name Coalition of Wisconsin Aging Groups
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 1013 Winding Way MIDDLETON WI

AMATO, ANTHONY

Name AMATO, ANTHONY
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-03-27
Contributor Occupation PRESIDENT/EXECUTIVE DIRECTOR
Contributor Employer COALITION OF WISCONSIN AGING GROUPS
Organization Name Coalition of Wisconsin Aging Groups
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

AMATO, ANTHONY

Name AMATO, ANTHONY
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-03-25
Contributor Occupation PRESIDENT/EXECUTIVE DIRECTOR
Contributor Employer COALITION OF WISCONSIN AGING GROUPS
Organization Name Coalition of Wisconsin Aging Groups
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

AMATO, ANTHONY

Name AMATO, ANTHONY
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951556332
Application Date 2012-03-27
Contributor Occupation PRESIDENT/EXECUTIVE DIRECTOR
Contributor Employer COALITION OF WISCONSIN AGING GROUPS
Organization Name Coalition of Wisconsin Aging Groups
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 1013 Winding Way MIDDLETON WI

AMATO, ANTHONY

Name AMATO, ANTHONY
Amount 100.00
To ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Year 2006
Application Date 2006-08-24
Recipient Party D
Recipient State WI
Committee Name ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Address 1031 WINDING WAY MIDDLETON WI

AMATO, ANTHONY

Name AMATO, ANTHONY
Amount 100.00
To ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Year 2006
Application Date 2006-10-13
Contributor Occupation PRESIDENT
Contributor Employer WI INDUSTRIAL ENERGY GROUP INC
Recipient Party D
Recipient State WI
Committee Name ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Address 1031 WINDING WAY MIDDLETON WI

AMATO, ANTHONY

Name AMATO, ANTHONY
Amount 50.00
To HEBL, TOM
Year 2004
Application Date 2004-06-20
Recipient Party D
Recipient State WI
Seat state:upper
Address 110 S HENRY ST MADISON WI

AMATO, ANTHONY

Name AMATO, ANTHONY
Amount 50.00
To BENEDETTI, MATTHEW J
Year 2010
Application Date 2010-07-29
Recipient Party D
Recipient State MA
Seat state:lower
Address 120 NEEDHAM ST DEDHAM MA

AMATO, ANTHONY

Name AMATO, ANTHONY
Amount 25.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-06-30
Recipient Party R
Recipient State LA
Seat state:governor
Address 50 SPANISH MOSS CT MANDEVILLE LA

AMATO, ANTHONY

Name AMATO, ANTHONY
Amount 25.00
To HAUGH, HAROLD L
Year 20008
Application Date 2008-05-06
Recipient Party D
Recipient State MI
Seat state:lower
Address 15505 DEEPWOOD CRT FRASER MI

ANTHONY M AMATO & AMY J AMATO

Name ANTHONY M AMATO & AMY J AMATO
Address 176 Blackrock Lane Weldon Spring MO
Value 78000
Landvalue 78000
Buildingvalue 338542
Landarea 16,117 square feet
Bedrooms 3
Numberofbedrooms 3
Type Atrium Ranch
Price 320000

ANTHONY AMATO

Name ANTHONY AMATO
Address 45 LEONELLO LANE, NY 10307
Value 1162000
Full Value 1162000
Block 7775
Lot 178
Stories 2

ANTHONY AMATO

Name ANTHONY AMATO
Address 894 SINCLAIR AVENUE, NY 10309
Value 481000
Full Value 481000
Block 6888
Lot 14
Stories 2

ANTHONY AMATO

Name ANTHONY AMATO
Address 45-23 172 STREET, NY 11358
Value 646000
Full Value 646000
Block 5526
Lot 30
Stories 2.5

AMATO ANTHONY

Name AMATO ANTHONY
Address 157 MASON STREET, NY 10304
Value 589000
Full Value 589000
Block 850
Lot 33
Stories 1

AMATO ANTHONY M

Name AMATO ANTHONY M
Physical Address 134 DARWIN LANE
Owner Address 134 DARWIN LANE
Sale Price 151701
Ass Value Homestead 41100
County middlesex
Address 134 DARWIN LANE
Value 66100
Net Value 66100
Land Value 25000
Prior Year Net Value 66100
Transaction Date 2012-11-26
Property Class Residential
Deed Date 2012-10-01
Sale Assessment 66100
Year Constructed 1989
Price 151701

AMATO ANTHONY L

Name AMATO ANTHONY L
Physical Address 4 CHESTNUT AVE
Owner Address 4 CHESTNUT AVENUE
Sale Price 17500
Ass Value Homestead 120600
County camden
Address 4 CHESTNUT AVE
Value 198300
Net Value 198300
Land Value 77700
Prior Year Net Value 198300
Transaction Date 2008-07-07
Property Class Residential
Deed Date 2008-05-23
Sale Assessment 105500
Price 17500

AMATO ANTHONY F & LISA

Name AMATO ANTHONY F & LISA
Physical Address 511 CECELIA DRIVE
Owner Address 511 CECELIA DRIVE
Sale Price 200000
Ass Value Homestead 135600
County camden
Address 511 CECELIA DRIVE
Value 189600
Net Value 189600
Land Value 54000
Prior Year Net Value 189600
Transaction Date 2011-12-19
Property Class Residential
Deed Date 2008-04-29
Sale Assessment 94900
Year Constructed 1960
Price 200000

AMATO ANTHONY & LETTERIA

Name AMATO ANTHONY & LETTERIA
Physical Address 1244 IRIS STREET
Owner Address 1244 IRIS STREET
Sale Price 0
Ass Value Homestead 103000
County middlesex
Address 1244 IRIS STREET
Value 168100
Net Value 168100
Land Value 65100
Prior Year Net Value 168100
Transaction Date 2007-08-13
Property Class Residential
Year Constructed 1965
Price 0

AMATO GERALD ANTHONY TRUSTEE &

Name AMATO GERALD ANTHONY TRUSTEE &
Physical Address 10310 S FORESTLINE AVE, INVERNESS, FL 34450
Owner Address JAYNE AMATO TRUSTEE, INVERNESS, FL 34452
Sale Price 100
Sale Year 2012
County Citrus
Year Built 1985
Area 1654
Land Code Single Family
Address 10310 S FORESTLINE AVE, INVERNESS, FL 34450
Price 100

AMATO ANTHONY

Name AMATO ANTHONY
Address 157 Mason Street Staten Island NY 10304
Value 540000
Landvalue 11880

AMATO GERALD ANTHONY TRUSTEE

Name AMATO GERALD ANTHONY TRUSTEE
Physical Address 9107 NORTH MOBLEY RD, ODESSA, FL 33556
Owner Address 10310 S FORESTLINE AVE, INVERNESS, FL 34452
Sale Price 100
Sale Year 2012
Ass Value Homestead 444864
Just Value Homestead 447377
County Hillsborough
Year Built 1952
Area 2570
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9107 NORTH MOBLEY RD, ODESSA, FL 33556
Price 100

AMATO ANTHONY T

Name AMATO ANTHONY T
Physical Address 7333 MONTEREY BV, TAMPA, FL 33625
Owner Address 7333 MONTEREY BLVD, TAMPA, FL 33625
Ass Value Homestead 66839
Just Value Homestead 70460
County Hillsborough
Year Built 1983
Area 1398
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7333 MONTEREY BV, TAMPA, FL 33625

AMATO ANTHONY N & WILLIAM F

Name AMATO ANTHONY N & WILLIAM F
Physical Address 03128 E ROBERT ST, INVERNESS, FL 34450
Owner Address AMATO & GERALDING AMATO NIKLES, LONG BEACH, NY 11561
County Citrus
Land Code Vacant Residential
Address 03128 E ROBERT ST, INVERNESS, FL 34450

AMATO ANTHONY M

Name AMATO ANTHONY M
Physical Address 44 PERGOLA PL, ORMOND BEACH, FL 32174
Sale Price 139000
Sale Year 2012
Ass Value Homestead 123823
Just Value Homestead 123823
County Volusia
Year Built 2012
Area 1920
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 44 PERGOLA PL, ORMOND BEACH, FL 32174
Price 139000

AMATO ANTHONY M

Name AMATO ANTHONY M
Physical Address 2450 WHOOPING CRANE DR, DELEON SPRINGS, FL 32130
Sale Price 134000
Sale Year 2012
Ass Value Homestead 108821
Just Value Homestead 108821
County Volusia
Year Built 2000
Area 1890
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2450 WHOOPING CRANE DR, DELEON SPRINGS, FL 32130
Price 134000

AMATO ANTHONY J

Name AMATO ANTHONY J
Physical Address 8153 CANTERBURY LAKE BLVD, TAMPA, FL 33619
Owner Address 11110 HARTFORD FERN DR, RIVERVIEW, FL 33569
County Hillsborough
Year Built 2005
Area 1537
Land Code Single Family
Address 8153 CANTERBURY LAKE BLVD, TAMPA, FL 33619

AMATO ANTHONY C & GAIL

Name AMATO ANTHONY C & GAIL
Physical Address 00829 PRITCHARD ISLAND RD, INVERNESS, FL 34450
Ass Value Homestead 88300
Just Value Homestead 88300
County Citrus
Year Built 2004
Area 1878
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00829 PRITCHARD ISLAND RD, INVERNESS, FL 34450

AMATO ANTHONY A

Name AMATO ANTHONY A
Physical Address 18581 BRIDLE CLUB DR, TAMPA, FL 33647
Owner Address 204 GRANT ST, MASSAPEQUA PARK, NY 11762
County Hillsborough
Year Built 2003
Area 1205
Land Code Condominiums
Address 18581 BRIDLE CLUB DR, TAMPA, FL 33647

AMATO ANTHONY

Name AMATO ANTHONY
Physical Address 151 N ORLANDO AVE UNIT 102, WINTER PARK, FL 32789
Owner Address PO BOX 635104, NACOGDOCHES, TEXAS 75963
County Orange
Year Built 1960
Area 710
Land Code Condominiums
Address 151 N ORLANDO AVE UNIT 102, WINTER PARK, FL 32789

AMATO DEAN ANTHONY

Name AMATO DEAN ANTHONY
Physical Address 8580 SUMNER AVE, FORT MYERS, FL 33908
Owner Address 8580 SUMNER AVE, FORT MYERS, FL 33908
County Lee
Year Built 2007
Area 3350
Land Code Single Family
Address 8580 SUMNER AVE, FORT MYERS, FL 33908

AMATO ANTHONY

Name AMATO ANTHONY
Physical Address 11110 HARTFORD FERN DR, RIVERVIEW, FL 33569
Owner Address 11110 HARTFORD FERN DR, RIVERVIEW, FL 33569
Ass Value Homestead 148848
Just Value Homestead 148848
County Hillsborough
Year Built 2011
Area 2256
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11110 HARTFORD FERN DR, RIVERVIEW, FL 33569

AMATO ANTHONY C

Name AMATO ANTHONY C
Address 829 Pritchard Island Road Inverness FL
Value 15343
Landvalue 15343
Buildingvalue 72957
Landarea 5,699 square feet
Type Residential Property

AMATO D ANTHONY J & COURTNEY M J

Name AMATO D ANTHONY J & COURTNEY M J
Address 10900 Ariock Lane Austin TX 78739
Value 50000
Landvalue 50000
Buildingvalue 241074
Type Real

ANTHONY LOUIS AMATO

Name ANTHONY LOUIS AMATO
Address 332 Loquat Drive Micco FL 32976
Value 7000
Landvalue 7000
Type Hip/Gable
Usage Manufactured Housing-Double

ANTHONY J AMATO & SALLYANNE AMATO

Name ANTHONY J AMATO & SALLYANNE AMATO
Address 409 Red Fern Trail Simpsonville SC
Value 352580

ANTHONY J AMATO

Name ANTHONY J AMATO
Address 12820 Medford Road Philadelphia PA 19154
Value 46600
Landvalue 46600
Buildingvalue 133600
Landarea 2,000 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ANTHONY FRANCIS AMATO

Name ANTHONY FRANCIS AMATO
Address 1425 Cornell Avenue Gladstone OR 97027
Value 87309
Landvalue 87309
Buildingvalue 149190
Bedrooms 3
Numberofbedrooms 3

ANTHONY F AMATO & IRENE AMATO

Name ANTHONY F AMATO & IRENE AMATO
Address 106 Swetland Lane West Wyoming PA
Value 24800
Landvalue 24800
Buildingvalue 72500

ANTHONY F AMATO

Name ANTHONY F AMATO
Address 8464 Acadia Drive Northfield OH 44067
Value 159430
Landvalue 60720
Buildingvalue 159430
Landarea 13,259 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 173490
Basement Full

ANTHONY AND KOBY L AMATO

Name ANTHONY AND KOBY L AMATO
Address 11110 Hartford Fern Drive Riverview FL 33569
Value 29915
Landvalue 29915
Usage Single Family Residential

ANTHONY AMATO & ROSALIE C AMATO

Name ANTHONY AMATO & ROSALIE C AMATO
Address Centereach Street El Paso TX
Value 3
Landvalue 3
Type Real

AMATO ANTHONY N & WILLIAM F

Name AMATO ANTHONY N & WILLIAM F
Address 3128 E Robert Street Inverness FL
Value 2550
Landvalue 2550
Landarea 12,002 square feet
Type Residential Property

ANTHONY AMATO

Name ANTHONY AMATO
Address 45-23 172nd Street Queens NY 11358
Value 734000
Landvalue 17644

ANTHONY AMATO

Name ANTHONY AMATO
Address 307 Eastwood Drive Keller TX
Value 25000
Landvalue 25000
Buildingvalue 163000

ANTHONY AMATO

Name ANTHONY AMATO
Address 338 Fitzgerald Street Philadelphia PA 19148
Value 13468
Landvalue 13468
Buildingvalue 172332
Landarea 728 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type None
Price 35000

ANTHONY AMATO

Name ANTHONY AMATO
Address 1990 Jo Ann Drive Parma OH 44134
Value 29200
Usage Single Family Dwelling

ANTHONY AMATO

Name ANTHONY AMATO
Address 1029 Homeland Drive Rocky River OH 44116
Value 39700
Usage Single Family Dwelling

ANTHONY AMATO

Name ANTHONY AMATO
Address 15613 Detroit Avenue Lakewood OH 44107
Value 73900
Usage General Retail With

ANTHONY A AMATO & GLORIA J AMATO

Name ANTHONY A AMATO & GLORIA J AMATO
Address 615 E Main Street Lansdale PA 19446
Value 106100
Landarea 18,750 square feet
Basement Crawl

Anthony A Amato

Name Anthony A Amato
Address 422 River Street Beacon NY 12508
Value 30500
Landvalue 30500
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

AMATO GERALD ANTHONY TRUSTEE

Name AMATO GERALD ANTHONY TRUSTEE
Address 10310 S Forestline Avenue Inverness FL
Value 38610
Landvalue 38610
Buildingvalue 77740
Landarea 211,906 square feet
Type Residential Property
Price 100

ANTHONY AMATO

Name ANTHONY AMATO
Address 894 Sinclair Avenue Staten Island NY 10309
Value 476000
Landvalue 9240

AMATO ANTHONY

Name AMATO ANTHONY
Physical Address 208 REDWOOD AV, TEMPLE TERRACE, FL 33617
Owner Address 113 GLEN RIDGE AVE, TEMPLE TERRACE, FL 33617
County Hillsborough
Year Built 1954
Area 1505
Land Code Single Family
Address 208 REDWOOD AV, TEMPLE TERRACE, FL 33617

ANTHONY AMATO

Name ANTHONY AMATO
Type Voter
State FL
Address 600 PARKVIEW DR APT 414, HALLANDALE BEACH, FL 33009
Phone Number 954-254-9263
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Voter
State NY
Address PO BOX 260229, BELLEROSE, NY 11426
Phone Number 917-951-6688
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Voter
State KS
Address 6415 HAGAN ST, SHAWNEE, KS 66216
Phone Number 913-544-6789
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Voter
State NJ
Address 8 CANDLE LN, EAST BRUNSWICK, NJ 08816
Phone Number 908-693-1493
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Voter
State AK
Address 325 GULKANA, FT RICHARDSON, AK 99505
Phone Number 907-868-3432
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Democrat Voter
State FL
Address 192 BELL TOWER XING W, KISSIMMEE, FL 34759
Phone Number 863-206-0292
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Voter
State CT
Address 2 ELMORE WAY, SOUTH WINDSOR, CT 06074
Phone Number 860-644-3551
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Independent Voter
State FL
Address GLEN RIDGE AVE., TAMPA, FL 33617
Phone Number 813-393-8376
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Independent Voter
State MA
Address 52 SUMMER ST APT 202, MALDEN, MA 02148
Phone Number 781-856-1254
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Voter
State OH
Address 40 STRATFORD DR, DELAWARE, OH 43015
Phone Number 740-369-6910
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Democrat Voter
State PA
Address 3400 SWEETBRIAR DR APT C102, IRWIN, PA 15642
Phone Number 724-493-8658
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Voter
State NY
Address 100 CAYUGA RD, QUEENS, NY 11413
Phone Number 718-723-9426
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Republican Voter
State NY
Address 7240 COOPER AVE, RIDGEWOOD, NY 11385
Phone Number 718-497-9153
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Voter
State NV
Address 10265 HAVEN ST, LAS VEGAS, NV 89123
Phone Number 702-813-1851
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Republican Voter
State IL
Address 700 E HOLLY CT, ADJUNTAS, IL 60101
Phone Number 630-235-2992
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Independent Voter
State IL
Address 8646 STONE ST, CHRISTOPHER, IL 62822
Phone Number 618-923-2183
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Voter
State PA
Address 533 FOLK ST, EASTON, PA 18042
Phone Number 610-322-2216
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Democrat Voter
State MI
Address 15505 DEEPWOOD CT W, FRASER, MI 48026
Phone Number 586-255-9827
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Democrat Voter
State NY
Address 58 BRAM HALL DRIVE, ROCHESTER, NY 14626
Phone Number 585-227-9097
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Voter
State OH
Address 6330 STANBURY RD, CLEVELAND, OH 44129
Phone Number 440-749-0168
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Independent Voter
State NY
Address 303 COUNTY ROUTE 48, PULASKI, NY 13142
Phone Number 315-569-4149
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Independent Voter
State NY
Address 150 E 1ST ST APT 308, OSWEGO, NY 13126
Phone Number 315-216-4145
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Voter
State IL
Address 600 W JACKSON BLVD STE 610, CHICAGO, IL 60661
Phone Number 312-713-1260
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Voter
State IL
Address 655 W ALDINE AVE APT 3, CHICAGO, IL 60657
Phone Number 312-208-9539
Email Address [email protected]

ANTHONY AMATO

Name ANTHONY AMATO
Type Independent Voter
State NJ
Address A1 GOLF AVE, MAYWOOD, NJ 7607
Phone Number 201-788-6474
Email Address [email protected]

ANTHONY L AMATO

Name ANTHONY L AMATO
Visit Date 4/13/10 8:30
Appointment Number U47121
Type Of Access VA
Appt Made 10/8/10 9:31
Appt Start 10/15/10 9:00
Appt End 10/15/10 23:59
Total People 344
Last Entry Date 10/8/10 9:31
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 01/28/2011 08:00:00 AM +0000

ANTHONY AMATO

Name ANTHONY AMATO
Car MERCEDES-BENZ E-CLASS
Year 2008
Address 9 ROYAL TROON CIR, BLOOMFIELD, CT 06002-2383
Vin WDBUF87X98B206076

ANTHONY AMATO

Name ANTHONY AMATO
Car CHEVROLET SUBURBAN
Year 2007
Address 3509 HEMLOCK RD, CHESTER, VA 23831-1810
Vin 1GNFK16327J194103

ANTHONY AMATO

Name ANTHONY AMATO
Car CHEVROLET TAHOE
Year 2007
Address 102 Clover Dr, Lebanon, PA 17042-7539
Vin 1GNFK13087J357007
Phone 717-274-5254

ANTHONY AMATO

Name ANTHONY AMATO
Car HONDA ODYSSEY
Year 2007
Address 466 Bluebell Dr, Terra Alta, WV 26764-2630
Vin 5FNRL38797B106542

ANTHONY AMATO

Name ANTHONY AMATO
Car DODGE RAM SLT 4X4 1500
Year 2007
Address PO BOX 36551, LAS VEGAS, NV 89133-6551
Vin 1D7HU18247J558267
Phone 412-531-5476

ANTHONY AMATO

Name ANTHONY AMATO
Car CHEVROLET MALIBU
Year 2007
Address 199 DIX AVE, NEWINGTON, CT 06111-3337
Vin 1G1ZU57N87F245834

ANTHONY AMATO

Name ANTHONY AMATO
Car NISSAN MAXIMA
Year 2007
Address 16 OCHELTREE DR, WILMINGTON, DE 19808-4337
Vin 1N4BA41E77C861634

ANTHONY AMATO

Name ANTHONY AMATO
Car TOYOTA RAV4
Year 2007
Address 8039 CALHOUN RD, OSTRANDER, OH 43061-9421
Vin JTMBK31V476027322

ANTHONY AMATO

Name ANTHONY AMATO
Car SATURN AURA
Year 2007
Address 1300 Army Navy Dr Apt 928, Arlington, VA 22202-2019
Vin 1G8ZS57N27F300852
Phone 703-892-6286

Anthony Amato

Name Anthony Amato
Car TOYOTA HIGHLANDER
Year 2007
Address 27 Donor Ave, Elmwood Park, NJ 07407-1706
Vin JTEDP21A970148296

Anthony Amato

Name Anthony Amato
Car SATURN ION
Year 2007
Address 30410 Balewood St, Southfield, MI 48076-1566
Vin 1G8AZ55F67Z155950

Anthony Amato

Name Anthony Amato
Car TOYOTA HIGHLANDER
Year 2007
Address 5525 Providence Place Dr, Saint Louis, MO 63129-7241
Vin JTEHP21A770187552
Phone 314-487-5144

ANTHONY AMATO

Name ANTHONY AMATO
Car CADILLAC STS
Year 2007
Address 9 Guinevere Ln, Nesconset, NY 11767-2015
Vin 1G6DW677270161775
Phone 631-724-5849

ANTHONY AMATO

Name ANTHONY AMATO
Car CHEVROLET HHR
Year 2007
Address 7333 MONTEREY BLVD, TAMPA, FL 33625-6583
Vin 3GNDA23D47S524089

ANTHONY AMATO

Name ANTHONY AMATO
Car CHEVROLET EQUINOX
Year 2007
Address 405 Bedford Rd Apt 1, Pleasantville, NY 10570-3032
Vin 2CNDL73F276048310

ANTHONY AMATO

Name ANTHONY AMATO
Car PONTIAC G8
Year 2008
Address 1507 W High St, Haddon Heights, NJ 08035-1519
Vin 6G2ER57728L129810
Phone 856-546-9533

ANTHONY AMATO

Name ANTHONY AMATO
Car TOYOTA TACOMA
Year 2008
Address 1221 SUNSET LN, TEXAS CITY, TX 77590-5557
Vin 3TMJU62NX8M061711

ANTHONY AMATO

Name ANTHONY AMATO
Car LINCOLN MKX
Year 2008
Address 68 Worcester Dr, Wayne, NJ 07470-8400
Vin 2LMDU88C08BJ03772

ANTHONY AMATO

Name ANTHONY AMATO
Car FORD TAURUS
Year 2008
Address 24 Bellaire Dr, Langhorne, PA 19047-5762
Vin 1FAHP28W28G112357

ANTHONY AMATO

Name ANTHONY AMATO
Car MERCURY SABLE
Year 2008
Address 16884 Jays Way, Milton, DE 19968-3410
Vin 1MEHM42W78G616568

ANTHONY AMATO

Name ANTHONY AMATO
Car ACURA MDX
Year 2008
Address 2 Chesapeake Dr, Westford, MA 01886-1887
Vin 2HNYD28568H505657

ANTHONY AMATO

Name ANTHONY AMATO
Car HONDA PILOT
Year 2008
Address 1504 YARDLEY RD, YARDLEY, PA 19067-3444
Vin 5FNYF18238B014307

ANTHONY AMATO

Name ANTHONY AMATO
Car CHRYSLER TOWN AND COUNTR
Year 2008
Address PO BOX 36551, LAS VEGAS, NV 89133-6551
Vin 2A8HR54P08R711205
Phone 412-531-5476

ANTHONY AMATO

Name ANTHONY AMATO
Car FORD FOCUS
Year 2008
Address 14 Oxford Heritage Mnr, Oxford, NJ 07863-3133
Vin 1FAHP32N08W259188

ANTHONY AMATO

Name ANTHONY AMATO
Car LINCOLN MKX
Year 2008
Address 6 BRIGA LN, WHITE PLAINS, NY 10605-4647
Vin 2LMDU88CX8BJ39761

ANTHONY AMATO

Name ANTHONY AMATO
Car LINCOLN MKX
Year 2008
Address 59 Pennsylvania Ave, Jackson, NJ 08527-1525
Vin 2LMDU88C28BJ25191

ANTHONY AMATO

Name ANTHONY AMATO
Car JEEP WRANGLER UNLIMITED
Year 2008
Address PO BOX 499, SUGAR LOAF, NY 10981-0499
Vin 1J4GA69128L642055

ANTHONY AMATO

Name ANTHONY AMATO
Car ACURA RDX
Year 2007
Address 445 W Queen St, Southington, CT 06489-1171
Vin 5J8TB18597A007516
Phone 860-628-9090

ANTHONY AMATO

Name ANTHONY AMATO
Car TOYOTA TACOMA
Year 2007
Address 8039 CALHOUN RD, OSTRANDER, OH 43061-9421
Vin 5TELU42N37Z375876

Anthony Amato

Name Anthony Amato
Domain amatogroup.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-01-04
Update Date 2012-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 504 Berkshire Ave Pittsburgh Pennsylvania 15226
Registrant Country UNITED STATES

Anthony Amato

Name Anthony Amato
Domain lhauscondo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-28
Update Date 2011-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 58 Bay 37th Street Brooklyn New York 11214
Registrant Country UNITED STATES

anthony amato

Name anthony amato
Domain runawaybonjoviband.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-16
Update Date 2013-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address 21 Penn Plaza ny New York 10018
Registrant Country UNITED STATES

Anthony Amato

Name Anthony Amato
Domain bowerygoldandsilver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-12
Update Date 2013-10-13
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

anthony amato

Name anthony amato
Domain highergroundscafe.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-02-01
Update Date 2013-01-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 631 n. 3rd philadelphia - Select One - 19123
Registrant Country UNITED STATES

Anthony Amato

Name Anthony Amato
Domain 388bridgest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-22
Update Date 2013-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 277 Park Avenue New York New York 10172
Registrant Country UNITED STATES

Anthony Amato

Name Anthony Amato
Domain boccigalupe.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-05-30
Update Date 2009-05-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O.Box 1602 Little Egg Harbor NJ 08087
Registrant Country UNITED STATES

Anthony Amato

Name Anthony Amato
Domain 388bridgestreet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-22
Update Date 2013-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 277 Park Avenue New York New York 10172
Registrant Country UNITED STATES

anthony Amato

Name anthony Amato
Domain extraincomerightnow.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-09-18
Update Date 2013-10-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 140 delton street tonawanda ny 14150
Registrant Country UNITED STATES

Anthony Amato

Name Anthony Amato
Domain lhauscondos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-28
Update Date 2011-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 58 Bay 37th Street Brooklyn New York 11214
Registrant Country UNITED STATES

Anthony Amato

Name Anthony Amato
Domain amegascientific.com
Contact Email [email protected]
Whois Sever whois.gkg.net
Create Date 2002-04-16
Update Date 2013-09-20
Registrar Name GKG.NET, INC.
Registrant Address 617 Stokes Rd Suite 4334 Medford NJ 08055
Registrant Country UNITED STATES

Anthony Amato

Name Anthony Amato
Domain lhauslic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-16
Update Date 2012-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 380 Lexington Avenue, 36th Floor New York New York 10168
Registrant Country UNITED STATES

Anthony Amato

Name Anthony Amato
Domain 388bridge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-22
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 277 Park Avenue New York New York 10172
Registrant Country UNITED STATES

Anthony Amato

Name Anthony Amato
Domain amegacloud.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 712 Stokes Rd. Medford New Jersey 08055
Registrant Country UNITED STATES

Anthony Amato

Name Anthony Amato
Domain macgym.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-11
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 277 Park Avenue New York New York 10172
Registrant Country UNITED STATES

Anthony Amato

Name Anthony Amato
Domain truehealthbenefits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-30
Update Date 2012-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 35 Worth Street New York New York 10013
Registrant Country UNITED STATES

Amato, Anthony

Name Amato, Anthony
Domain tnarealty.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-07-15
Update Date 2012-06-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 300 East 51st Street New York NY 10022
Registrant Country UNITED STATES