Anthony Annunziato

We have found 94 public records related to Anthony Annunziato in 9 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 11 business registration records connected with Anthony Annunziato in public records. The businesses are registered in 3 states: CT, NY and TX. The businesses are engaged in 6 industries: Holding And Other Investment Offices (Offices), Real Estate (Housing), Educational Services (Services), Food Stores (Food), Legal Services (Services) and Commodity And Security Brokers, Exchanges, Services And Dealers (Finance). There are 11 profiles of government employees in our database. Job titles of people found are: Student/Hrly Staff, Sanitation Worker and Lecturer. These employees work in 2 states: CA and NY. Average wage of employees is $17,076.


Anthony Anglo Annunziato

Name / Names Anthony Anglo Annunziato
Age 34
Birth Date 1990
Person 174 Ave 2, New Rochelle, NY 10801
Possible Relatives
Previous Address 174 North Ave, New Rochelle, NY 10801

Anthony J Annunziato

Name / Names Anthony J Annunziato
Age 45
Birth Date 1979
Person 219 Twelve League Cir, Casselberry, FL 32707
Possible Relatives

Anthony Carlo Annunziato

Name / Names Anthony Carlo Annunziato
Age 47
Birth Date 1977
Also Known As Ann Annunziato
Person Route 97, Hancock, NY
Phone Number 212-333-3857
Possible Relatives


Antonioo C Annunziato
Anthony C Annunziatiii



K Annunziato
Previous Address 119 Cohwy, Stratford, NY
4 Cedar Ridge Ln, Dix Hills, NY 11746
441 51st St #4W, New York, NY 10019
441 51st St, New York, NY 10019
441 51st St #4E, New York, NY 10019
117 Risley Hall, Ithaca, NY 14853
220 Quarry St #2, Ithaca, NY 14850
16 Santapogue Dr, Lindenhurst, NY 11757
108 Stewart Ave, Ithaca, NY 14850

Anthony Annunziato

Name / Names Anthony Annunziato
Age 54
Birth Date 1970
Also Known As Anthony Annunziatoj
Person 536 27th St, Cape Coral, FL 33904
Phone Number 239-458-9510
Possible Relatives




Martin R Annunziato
Previous Address 5210 Glade Ct, Cape Coral, FL 33904
259 4th St, Cape Coral, FL 33991
1633 47th Ter, Cape Coral, FL 33904
12811 Kenwood Ln, Fort Myers, FL 33907
1734 Oak Dr, Fort Myers, FL 33907
1607 Palaco Grande Pkwy #74, Cape Coral, FL 33904
5037 Mobile Trl, Traverse City, MI 49684
Associated Business Bumper To Bumper Auto Detailing, Inc

Anthony J Annunziato

Name / Names Anthony J Annunziato
Age 54
Birth Date 1970
Person 8403 247th St, Bellerose, NY 11426
Phone Number 718-956-1462
Possible Relatives

Previous Address 8403 247th St, Jamaica, NY 11426
84-03 247 St, Bellerose, NY 11426
1407 27th Ave #1, Astoria, NY 11102
2563 42nd St #6, Astoria, NY 11103

Anthony Annunziato

Name / Names Anthony Annunziato
Age 54
Birth Date 1970
Person 2125 East182 St, Bronx, NY 10457

Anthony J Annunziato

Name / Names Anthony J Annunziato
Age 57
Birth Date 1967
Person 6220 65th St, Flushing, NY 11379

Anthony J Annunziato

Name / Names Anthony J Annunziato
Age 59
Birth Date 1965
Person 45 Bayberry Ln, Middletown, NJ 07748
Phone Number 718-356-3185
Possible Relatives


Previous Address 827 Whittier Rd, Spencerport, NY 14559
165 Mosely Ave, Staten Island, NY 10312
77 Gary Ct, Staten Island, NY 10314
77 Gary Pl, Staten Island, NY 10314
26 Serrell Ave, Staten Island, NY 10312
26 Serrell Ave #880, Staten Island, NY 10312
26 Serrell Ave #D, Staten Island, NY 10312
165 Mosley #N, Staten Island, NY 10312

Anthony J Annunziato

Name / Names Anthony J Annunziato
Age 69
Birth Date 1955
Also Known As A Annunziato
Person 10 Apple Blossom Blvd, Lancaster, NY 14086
Phone Number 716-684-1398
Possible Relatives



W Annunziato
Previous Address 87 Grove St, Delevan, NY 14042
392 PO Box, Delevan, NY 14042
90 Main St #392, Delevan, NY 14042
33 Calvin Ct, Tonawanda, NY 14150
Email [email protected]

Anthony M Annunziato

Name / Names Anthony M Annunziato
Age 69
Birth Date 1955
Also Known As A M Annunziato
Person 128 Masterson Station Dr #D, Lexington, KY 40511
Phone Number 859-389-8188
Possible Relatives
Previous Address 250 PO Box, Pocono Pines, PA 18350
3701 Dicksonia Dr, Lexington, KY 40517
284 PO Box, Pocono Pines, PA 18350
776E PO Box, Highland Lakes, NJ 07422

Anthony T Annunziato

Name / Names Anthony T Annunziato
Age 70
Birth Date 1954
Also Known As A Annunziato
Person 148 Acton St, Watertown, MA 02472
Phone Number 617-924-8127
Possible Relatives


Previous Address 148 Acton St, East Watertown, MA 02472
9545 Genesee Ave #K1, San Diego, CA 92121
102 Manhattan Ave, Jersey City, NJ 07307
71 Cypress St, Watertown, MA 02472

Anthony C Annunziato

Name / Names Anthony C Annunziato
Age 79
Birth Date 1945
Person 1 Cedar Ridge Ln #4, Dix Hills, NY 11746
Phone Number 631-462-5436
Previous Address 4 Cedar Ridge Ln #4, Dix Hills, NY 11746

Anthony Irma Annunziato

Name / Names Anthony Irma Annunziato
Age 89
Birth Date 1934
Also Known As Anthony A Annunziato
Person 18 Wyatt Rd, Garden City, NY 11530
Phone Number 516-294-3542
Possible Relatives





Previous Address 115 2nd St, Garden City, NY 11530
409 Litchfield Ave, Elmont, NY 11003
80 Poplar St, Floral Park, NY 11001

Anthony C Annunziato

Name / Names Anthony C Annunziato
Age 106
Birth Date 1918
Person 5728 14th Ave #104, St Petersburg, FL 33710
Phone Number 727-344-2413
Possible Relatives
Previous Address 5728 14th Ave #104B, St Petersburg, FL 33710
5728 14th Ave #104B, Saint Petersburg, FL 33710
5728 14th Ave #207B, St Petersburg, FL 33710

Anthony Annunziato

Name / Names Anthony Annunziato
Age 114
Birth Date 1910
Person 41 Seminole Pkwy, Buffalo, NY 14210
Possible Relatives

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person 40 BROCKETT FARM RD, NORTH HAVEN, CT 6473
Phone Number 203-239-1373

Anthony R Annunziato

Name / Names Anthony R Annunziato
Age N/A
Also Known As Anthony R Anunziato
Person 2470 Sheridan Dr #9, Tonawanda, NY 14150
Phone Number 716-836-3096
Possible Relatives
Previous Address 2470 Sheridan Dr #B, Tonawanda, NY 14150
2470 Sheridan Dr, Tonawanda, NY 14150
24708 Sheridan, Tonawanda, NY 14150
24708 Sheridan Dr, Tonawanda, NY 14150
2470B Sherdn Dr Tn, Tonawanda, NY 14150
2470B Sheridan Dr, Tonawanda, NY 14150

Anthony J Annunziato

Name / Names Anthony J Annunziato
Age N/A
Person 6110 WHISKEY CREEK DR APT 228, FORT MYERS, FL 33919

Anthony J Annunziato

Name / Names Anthony J Annunziato
Age N/A
Person 10 ARGYLE PL, SMITHTOWN, NY 11787

Anthony A Annunziato

Name / Names Anthony A Annunziato
Age N/A
Person 18 WYATT RD, GARDEN CITY, NY 11530
Phone Number 516-294-3542

Anthony J Annunziato

Name / Names Anthony J Annunziato
Age N/A
Person 10 APPLE BLOSSOM BLVD, LANCASTER, NY 14086
Phone Number 716-684-1398

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person 128 Masterson Station Dr, Lexington, KY 40511
Possible Relatives
J Annunziato

Anthony C Annunziato

Name / Names Anthony C Annunziato
Age N/A
Person 116 Commack Rd, Commack, NY 11725
Associated Business Commack Fish & Seafood Rest Corp

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person 3220 Steuben Ave, Bronx, NY 10467
Phone Number 718-654-7456
Possible Relatives

Previous Address 3220 Steuben Ave #1D, Bronx, NY 10467
2106 Wallace Ave, Bronx, NY 10462
3563 Bainbridge Ave, Bronx, NY 10467

Anthony M Annunziato

Name / Names Anthony M Annunziato
Age N/A
Person 128 MASTERSON STATION DR, LEXINGTON, KY 40511
Phone Number 859-389-8188

Anthony J Annunziato

Name / Names Anthony J Annunziato
Age N/A
Also Known As Anthony J Annunziat
Person 835 Nesconset Hwy, Nesconset, NY 11767
Possible Relatives
C Barbara Annunziato
Previous Address 6220 65th St, Middle Village, NY 11379

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person 190 Prospect Ave, Bergenfield, NJ 07621
Phone Number 201-385-6518
Possible Relatives


Anthony J Annunziato

Name / Names Anthony J Annunziato
Age N/A
Person 8403 247TH ST, BELLEROSE, NY 11426

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person 3220 STEUBEN AVE APT 1D, BRONX, NY 10467

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person 28 WOOLSEY ST, NEW HAVEN, CT 6513

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person 107 FAIRMONT AVE, NEW HAVEN, CT 6513

Anthony J Annunziato

Name / Names Anthony J Annunziato
Age N/A
Person 50 BRIGHT ST, NEW HAVEN, CT 6513

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person 89 HAVEN ST, NEW HAVEN, CT 6513

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person 285 PO Box, Copiague, NY 11726

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person 148 ACTON ST, WATERTOWN, MA 2472
Phone Number 617-924-8127

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person 556 PO Box, Tonawanda, NY 14151

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person 523 Anderson Ave, Milford, CT 06460

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person 28 Woolsey St #1, New Haven, CT 06513

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person 107 Fairmont Ave #1, New Haven, CT 06513

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person 24612 SUPERIOR RD, FLORAL PARK, NY 11001
Phone Number 516-328-8824

Anthony C Annunziato

Name / Names Anthony C Annunziato
Age N/A
Person 441 W 51ST ST APT 4W, NEW YORK, NY 10019
Phone Number 212-333-3857

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person 25 W 16TH ST, BAYONNE, NJ 7002
Phone Number 201-339-7271

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person 344 106th St, New York, NY 10029
Phone Number 212-534-4445
Possible Relatives

T Annunziato

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person 89 Haven St, New Haven, CT 06513

Anthony Annunziato

Name / Names Anthony Annunziato
Age N/A
Person PO BOX 556, TONAWANDA, NY 14151

Anthony Annunziato

Business Name Petrocom Management Inc
Person Name Anthony Annunziato
Position company contact
State TX
Address 7660 Woodway Dr Ste 250 Houston TX 77063-6506
Industry Holding and Other Investment Offices (Offices)
SIC Code 6726
SIC Description Investment Offices, Nec
Phone Number 713-353-2700

ANTHONY ANNUNZIATO

Business Name LIFEBOAT 14
Person Name ANTHONY ANNUNZIATO
Position registered agent
Corporation Status Active
Agent ANTHONY ANNUNZIATO 2052 LADERA VISTA DRIVE, FULLERTON, CA 92834
Care Of TONY ANNUNZIATO/LIFEBOAT 14 8585 WHITE OAK AVE., RANCHO CUCAMONGA, CA 91730
CEO TONY ANNUNZIATOP.O. BOX 3817, FULLERTON, CA 92834
Incorporation Date 2005-10-18
Corporation Classification Public Benefit

Anthony Annunziato

Business Name Kaja LLC
Person Name Anthony Annunziato
Position company contact
State CT
Address 40 Brockett Farm Rd North Haven CT 06473-3546
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 203-239-1373
Number Of Employees 2
Annual Revenue 137200

Anthony Annunziato

Business Name Hauppauge High School
Person Name Anthony Annunziato
Position company contact
State NY
Address 500 Lincoln Blvd Hauppauge NY 11788-2902
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number
Email [email protected]
Fax Number 631-265-3630

Anthony Annunziato

Business Name Catfish Annes
Person Name Anthony Annunziato
Position company contact
State NY
Address 116 Commack Rd Commack NY 11725-3404
Industry Food Stores (Food)
SIC Code 5421
SIC Description Meat And Fish Markets
Phone Number

Anthony Annunziato

Business Name Anthony Annunziato
Person Name Anthony Annunziato
Position company contact
State NY
Address 18 Wyatt Rd Garden City NY 11530-3041
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number
Number Of Employees 2
Annual Revenue 320640
Fax Number 516-294-3542

Anthony Annunziato

Business Name AAA Capital Management Inc
Person Name Anthony Annunziato
Position company contact
State TX
Address 5051 Westheimer Rd # 2100 Houston TX 77056-5739
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6221
SIC Description Commodity Contracts Brokers, Dealers
Phone Number 713-966-2187

ANTHONY ANNUNZIATO

Person Name ANTHONY ANNUNZIATO
Filing Number 800750174
Position MEMBER
State TX
Address 5051 WESTHEIMER SUITE 2100, HOUSTON TX 77056

ANTHONY ANNUNZIATO

Person Name ANTHONY ANNUNZIATO
Filing Number 143856800
Position DIRECTOR
State TX
Address 1300 POST OAK BLVD, STE 350, HOUSTON TX 77056

ANTHONY ANNUNZIATO

Person Name ANTHONY ANNUNZIATO
Filing Number 143856800
Position SECRETARY
State TX
Address 1300 POST OAK BLVD, STE 350, HOUSTON TX 77056

ANTHONY ANNUNZIATO

Person Name ANTHONY ANNUNZIATO
Filing Number 143856800
Position PRESIDENT
State TX
Address 1300 POST OAK BLVD, STE 350, HOUSTON TX 77056

Anthony Annunziato

State CA
Calendar Year 2012
Employer Santa Barbara City College
Job Title Student/Hrly Staff
Name Anthony Annunziato
Annual Wage $297
Base Pay $297
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $297

Annunziato Anthony

State NY
Calendar Year 2018
Employer Suny@Stonybrook
Job Title Lecturer-10 Month
Name Annunziato Anthony
Annual Wage $4,060

Annunziato Anthony J

State NY
Calendar Year 2018
Employer Suny At Stony Brook (28050)
Name Annunziato Anthony J
Annual Wage $1,545

Annunziato Anthony

State NY
Calendar Year 2017
Employer Suny@Stonybrook
Job Title Lecturer-10 Month
Name Annunziato Anthony
Annual Wage $5,262

Annunziato Anthony J

State NY
Calendar Year 2017
Employer Suny At Stony Brook (28050)
Name Annunziato Anthony J
Annual Wage $9,270

Annunziato Anthony

State NY
Calendar Year 2016
Employer Suny@stonybrook
Job Title Lecturer-10 Month
Name Annunziato Anthony
Annual Wage $5,740

Annunziato Anthony J

State NY
Calendar Year 2016
Employer Suny At Stony Brook (28050)
Name Annunziato Anthony J
Annual Wage $6,180

Annunziato Anthony J

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Annunziato Anthony J
Annual Wage $61,436

Annunziato Anthony

State NY
Calendar Year 2015
Employer Suny@stonybrook
Job Title Lecturer-10 Month
Name Annunziato Anthony
Annual Wage $6,952

Annunziato Anthony J

State NY
Calendar Year 2015
Employer Suny At Stony Brook (28050)
Name Annunziato Anthony J
Annual Wage $6,180

Annunziato Anthony J

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Annunziato Anthony J
Annual Wage $80,907

Anthony J Annunziato

Name Anthony J Annunziato
Address 6110 Whiskey Creek Dr Fort Myers FL 33919 APT 228-8722
Phone Number 239-481-3948
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 5001
Education Completed College
Language English

Anthony J Annunziato

Name Anthony J Annunziato
Address 49 Wyckoff St Brooklyn NY 11201 -6304
Phone Number 347-422-0540
Gender Male
Date Of Birth 1963-02-13
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony A Annunziato

Name Anthony A Annunziato
Address 18 Wyatt Rd Garden City NY 11530 -3041
Phone Number 516-294-3542
Mobile Phone 516-294-3542
Gender Male
Date Of Birth 1930-11-07
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony J Annunziato

Name Anthony J Annunziato
Address 10 Argyle Pl Smithtown NY 11787 -4010
Phone Number 516-885-6002
Gender Male
Date Of Birth 1964-01-01
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

Anthony T Annunziato

Name Anthony T Annunziato
Address 148 Acton St Watertown MA 02472 -2201
Phone Number 617-924-8127
Gender Male
Date Of Birth 1950-08-11
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Language English

Anthony J Annunziato

Name Anthony J Annunziato
Address 10 Apple Blossom Blvd Lancaster NY 14086 -9474
Phone Number 716-684-1398
Telephone Number 716-684-1398
Mobile Phone 716-684-1398
Email [email protected]
Gender Male
Date Of Birth 1952-07-28
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed College
Language English

Anthony Annunziato

Name Anthony Annunziato
Address 128 Masterson Station Dr Lexington KY 40511 -8733
Phone Number 859-389-8188
Gender Male
Date Of Birth 1951-12-21
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Education Completed High School
Language English

ANNUNZIATO, ANTHONY A

Name ANNUNZIATO, ANTHONY A
Amount 2500.00
To GUZMAN, EVA (COMMITTEE 2)
Year 2010
Application Date 2010-10-18
Contributor Occupation EXECUTIVE PRESIDENT
Contributor Employer AAA CAPITAL MANAGEMENT LLC
Recipient Party R
Recipient State TX

ANNUNZIATO, ANTHONY

Name ANNUNZIATO, ANTHONY
Amount 2500.00
To GUZMAN, EVA (COMMITTEE 2)
Year 2010
Application Date 2010-06-25
Contributor Occupation OWNER
Contributor Employer AAA CAPITAL MANAGEMENT
Organization Name AAA CAPITAL MANAGEMENT INC
Recipient Party R
Recipient State TX

ANNUNZIATO, ANTHONY

Name ANNUNZIATO, ANTHONY
Amount 2500.00
To GUZMAN, EVA (COMMITTEE 2)
Year 2010
Application Date 2010-02-12
Contributor Occupation EXECUTIVE
Contributor Employer AAA CAPITOL MANAGEMENT INC
Recipient Party R
Recipient State TX

ANNUNZIATO, ANTHONY

Name ANNUNZIATO, ANTHONY
Amount 2500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930915872
Application Date 2008-02-07
Contributor Occupation Owner-Aaa Capital Management
Contributor Employer Self employed
Organization Name AAA Capital Management
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1300 Post Oak Blvd Ste 350 HOUSTON TX

ANNUNZIATO, ANTHONY

Name ANNUNZIATO, ANTHONY
Amount 1000.00
To HEGAR, GLENN
Year 2010
Application Date 2009-11-03
Contributor Occupation AAA CAPITAL MANAGEMENT
Contributor Employer OWNER
Organization Name HUNT OIL
Recipient Party R
Recipient State TX
Seat state:upper

ANNUNZIATO, ANTHONY

Name ANNUNZIATO, ANTHONY
Amount 1000.00
To Shelley Sekula-Gibbs (R)
Year 2008
Transaction Type 15
Filing ID 28990236906
Application Date 2007-12-14
Contributor Occupation President
Contributor Employer AAA Capital Management
Organization Name Aaa Capital Management
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Shelley Sekula-Gibbs for Congress
Seat federal:house
Address 5 Hunters Ridge Court HOUSTON TX

ANNUNZIATO, ANTHONY

Name ANNUNZIATO, ANTHONY
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930915872
Application Date 2008-02-07
Contributor Occupation Owner-Aaa Capital Management
Contributor Employer Self employed
Organization Name AAA Capital Management
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1300 Post Oak Blvd Ste 350 HOUSTON TX

ANNUNZIATO, ANTHONY

Name ANNUNZIATO, ANTHONY
Amount -200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930915872
Application Date 2008-02-07
Contributor Occupation Owner-Aaa Capital Management
Contributor Employer Self employed
Organization Name AAA Capital Management
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1300 Post Oak Blvd Ste 350 HOUSTON TX

ANTHONY ANNUNZIATO

Name ANTHONY ANNUNZIATO
Address 14-07 27th Avenue Queens NY 11102
Value 725000
Landvalue 11159

ANNUNZIATO ANTHONY J + KAREN G

Name ANNUNZIATO ANTHONY J + KAREN G
Physical Address 6110 WHISKEY CREEK DR, FORT MYERS, FL 33919
Owner Address 6110 WHISKEY CREEK DR #228, FORT MYERS, FL 33919
Ass Value Homestead 41800
Just Value Homestead 41800
County Lee
Year Built 1980
Area 818
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 6110 WHISKEY CREEK DR, FORT MYERS, FL 33919

ANTHONY ANNUNZIATO

Name ANTHONY ANNUNZIATO
Type Democrat Voter
State CT
Address 40 BROCKETT FARM RD, NORTH HAVEN, CT 06473
Phone Number 203-239-1373
Email Address [email protected]

ANTHONY ANNUNZIATO

Name ANTHONY ANNUNZIATO
Car TOYOTA VENZA
Year 2012
Address 10 Apple Blossom Blvd, Lancaster, NY 14086-9474
Vin 4T3BK3BB1CU068018
Phone 716-481-2656

ANTHONY ANNUNZIATO

Name ANTHONY ANNUNZIATO
Car LEXUS LS 460
Year 2012
Address 28 E Terrace Dr, Houston, TX 77007-7036
Vin JTHBL5EF0C5108666
Phone 713-468-3003

ANTHONY ANNUNZIATO

Name ANTHONY ANNUNZIATO
Car HONDA ACCORD
Year 2010
Address 10 Argyle Pl, Smithtown, NY 11787-4010
Vin 1HGCP3F87AA026809
Phone

ANTHONY ANNUNZIATO

Name ANTHONY ANNUNZIATO
Car CHEVROLET CAMARO
Year 2010
Address 4 CEDAR RIDGE LN, DIX HILLS, NY 11746-7939
Vin 2G1FK1EJXA9144814

ANTHONY ANNUNZIATO

Name ANTHONY ANNUNZIATO
Car LEXUS LS 460
Year 2008
Address 1300 POST OAK BLVD STE 350, HOUSTON, TX 77056-3080
Vin JTHBL46F085082120
Phone 713-468-8222

ANNUNZIATO, ANTHONY

Name ANNUNZIATO, ANTHONY
Domain nucleosome.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-05-18
Update Date 2013-05-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

ANNUNZIATO, ANTHONY

Name ANNUNZIATO, ANTHONY
Domain histonemodification.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-05-18
Update Date 2013-05-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

ANNUNZIATO, ANTHONY

Name ANNUNZIATO, ANTHONY
Domain histonemodification.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-05-18
Update Date 2013-05-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

ANNUNZIATO, ANTHONY

Name ANNUNZIATO, ANTHONY
Domain nucleosome.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-05-18
Update Date 2013-05-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES