Anthony Bruno

We have found 356 public records related to Anthony Bruno in 31 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 48 business registration records connected with Anthony Bruno in public records. The businesses are registered in 11 different states. Most of the businesses are registered in New Jersey state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Health 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 Firefighter. These employees work in eight different states. Most of them work in New Jersey state. Average wage of employees is $64,443.


Anthony J Bruno

Name / Names Anthony J Bruno
Age 49
Birth Date 1975
Also Known As Andrew J Bruno
Person 3012 De Leon St #26, Tampa, FL 33609
Phone Number 813-877-9168
Possible Relatives




Previous Address 3012 De Leon St #26, Tampa, FL 33609
2512 Stroud Ave, Tampa, FL 33629
1375 21st Ave, Vero Beach, FL 32962
4711 Himes Ave #1912, Tampa, FL 33611
311 Como St #2, Tampa, FL 33606
3012 Belon St, Tampa, FL 33611
3201 Deleon #26, Tampa, FL 33615
311 Como St #201, Tampa, FL 33606
311 Como St, Tampa, FL 33606
Email [email protected]

Anthony R Bruno

Name / Names Anthony R Bruno
Age 50
Birth Date 1974
Also Known As Anthony Bound
Person 553 Forest St, Methuen, MA 01844
Phone Number 603-474-2447
Possible Relatives






Previous Address 290 Broadway #326, Methuen, MA 01844
35 Timber Ln, Methuen, MA 01844
319 Ashland St, Seabrook, NH 03874
Associated Business Brunos North End Deli, Inc

Anthony J Bruno

Name / Names Anthony J Bruno
Age 55
Birth Date 1969
Also Known As Anthony J Bruno
Person 412 Bayou Folse Rd, Raceland, LA 70394
Phone Number 985-532-2774
Possible Relatives

Previous Address 2835 Highway 182, Raceland, LA 70394
604 Elizabeth St #C, Lockport, LA 70374
208 Eighth St, Lockport, LA 70374
603 Eighth St, Lockport, LA 70374

Anthony Dj Bruno

Name / Names Anthony Dj Bruno
Age 56
Birth Date 1968
Also Known As Bruno Dana Anthony
Person 78 County Rd #C, Ipswich, MA 01938
Phone Number 978-356-6066
Possible Relatives







A Bruno
Previous Address 121 Boston Rock Rd, Melrose, MA 02176
17 Sea Fox Ln, Gloucester, MA 01930
24 County St, Ipswich, MA 01938
2 Dorlando Way #25, Danvers, MA 01923
17 Sea Fox Ln #C2, Gloucester, MA 01930
17 Sea Fox Ln #2, Gloucester, MA 01930
600 18th Ct, Fort Lauderdale, FL 33315
600 18th St, Fort Lauderdale, FL 33315
168 Isle Of Venice Dr #3, Fort Lauderdale, FL 33301
8080 Cleary Blvd #807, Plantation, FL 33324
8080 Clry Blv Vl #807, Fort Lauderdale, FL 33324
300 Franklin St, Melrose, MA 02176
350 Franklin St, Melrose, MA 02176
2 Vis De Cas S #102, Boynton Beach, FL 33426
2930 Point East Dr #E106, Aventura, FL 33160
2 De Casa #102, Boynton Beach, FL 33426

Anthony J Bruno

Name / Names Anthony J Bruno
Age 56
Birth Date 1968
Person 2708 Varnado St, Marrero, LA 70072
Phone Number 504-328-6053
Possible Relatives





Previous Address 1240 Merrill St, New Orleans, LA 70114
2350 Park Place Dr #187, Gretna, LA 70056
600 Deerfield Rd #103, Terrytown, LA 70056
405 20th St, Gretna, LA 70053

Anthony V Bruno

Name / Names Anthony V Bruno
Age 58
Birth Date 1966
Person 13440 5th St, Plantation, FL 33325
Phone Number 954-475-1591
Possible Relatives







Previous Address 112 Prairie Dr, North Babylon, NY 11703
5 Barrister Rd, Levittown, NY 11756
5 Jester Ln, Levittown, NY 11756
4761 103rd Ave, Sunrise, FL 33351
7750 45th Ct, Lauderhill, FL 33351
8651 21st Ct, Sunrise, FL 33322
Jester, Levittown, NY 11756
86 51st Ct, Fort Lauderdale, FL 33334
289 Stanley Rd, East Meadow, NY 11554
2602 7th Ave, East Meadow, NY 11554
Email [email protected]
Associated Business Sunrise Renovations, Inc

Anthony Robert Bruno

Name / Names Anthony Robert Bruno
Age 58
Birth Date 1966
Person 1040 75th Ave, Plantation, FL 33317
Phone Number 301-739-1991
Possible Relatives



Lyngerda K Ballkelley



Previous Address 13207 Fairfax Rd, Hagerstown, MD 21742
15814 State Road 84, Sunrise, FL 33326
12155 Forest Hill Rd, Waynesboro, PA 17268
1420 Roseville Pkwy #140, Roseville, CA 95661
1420 Roseville Pkwy #140-36, Roseville, CA 95661
1420 Roseville Pkwy #140364, Roseville, CA 95661
10187 Winston Dr, Frederick, MD 21701
292525 PO Box, Fort Lauderdale, FL 33329
291691 PO Box, Fort Lauderdale, FL 33329
700 Coco Plum Cir #5, Plantation, FL 33324
292525 PO Box, Davie, FL 33329
PO Box #29252, Fort Lauderdale, FL 33329
7005 Coco Plum #5, Plantation, FL 33314
4525 Allegheny Rd, Erie, PA 16509
44 PO Box, Mc Kean, PA 16426
8726 Baron Rd, Mc Kean, PA 16426
Email [email protected]

Anthony J Bruno

Name / Names Anthony J Bruno
Age 59
Birth Date 1965
Also Known As Anthoney Bruno
Person 330 State Road 84, Fort Lauderdale, FL 33315
Phone Number 954-328-5468
Possible Relatives







Previous Address 3329 16th Ct, Fort Lauderdale, FL 33305
2405 9th St, Hallandale Beach, FL 33009
11860 21st Ct #105, Plantation, FL 33323
5325 Gate Lake Rd, Tamarac, FL 33319
333 25th St, Fort Lauderdale, FL
364 June Pl, West Hempstead, NY 11552

Anthony Bruno

Name / Names Anthony Bruno
Age 65
Birth Date 1959
Also Known As Anthony Bruno
Person 10950 Jefferson Hwy, New Orleans, LA 70123
Phone Number 504-737-3879
Possible Relatives Tracy A Delbuno

Previous Address 1301 Galvez St #D, New Orleans, LA 70125
7812 Simon St, Metairie, LA 70003

Anthony M Bruno

Name / Names Anthony M Bruno
Age 68
Birth Date 1956
Person 4 Oakman St, Dorchester, MA 02122
Phone Number 617-265-5801
Possible Relatives
Previous Address 19 Kingwood St, Wareham, MA 02571
38 Broadway, Quincy, MA 02169
38 Broad St, Quincy, MA 02169
668 PO Box, East Wareham, MA 02538
65 Westminster St, Boston, MA 02136
70 Standish St, Brockton, MA 02302
63 Westminster St, Boston, MA 02136

Anthony J Bruno

Name / Names Anthony J Bruno
Age 70
Birth Date 1954
Person 16360 Stirling Rd #R, Southwest Ranches, FL 33331
Phone Number 954-432-8905
Possible Relatives


Carlotta Rae Bruno
Previous Address 413 Stratford Ln, Port Saint Lucie, FL 34983
413 Stratford Ln, Port St Lucie, FL 34983
9481 Encino St, Miramar, FL 33025
582 PO Box, Hallandale, FL 33008
6360 28th St, Sunrise, FL 33313
727 7th Ave, Hallandale Beach, FL 33009
5201 31st Ave #114, Fort Lauderdale, FL 33312
4165 67th Ave, Davie, FL 33314
5201 31st Ave, Fort Lauderdale, FL 33312
5201 31st Ave #150, Fort Lauderdale, FL 33312

Anthony P Bruno

Name / Names Anthony P Bruno
Age 71
Birth Date 1953
Also Known As Anthony J Bruno
Person 3 Peppercorn Ln, Haverhill, MA 01830
Phone Number 978-372-5834
Possible Relatives Celeceste M Price
Previous Address 5 Rollins St, Concord, NH 03301
52 Rosemont St, Haverhill, MA 01830
170 Gilbert St, Lawrence, MA 01843
Rollins, Concord, NH 03301
Peppercorn, Haverhill, MA 01830
5 Peppercorn Ln, Haverhill, MA 01830
128 Boston Ave, Somerville, MA 02144

Anthony Peter Bruno

Name / Names Anthony Peter Bruno
Age 72
Birth Date 1952
Also Known As Anthony P Brumo
Person 1605 Clarence St, Westlake, LA 70669
Phone Number 337-494-0206
Possible Relatives


J R Bruno

Previous Address 127 Prospect St, Lake Charles, LA 70605
703 Lee St, Westlake, LA 70669
827 Dewey St, Westlake, LA 70669
1924 Augusta St, Westlake, LA 70669

Anthony Joseph Bruno

Name / Names Anthony Joseph Bruno
Age 76
Birth Date 1948
Also Known As Anthony T Bruno
Person 914 Spillman St, Gonzales, LA 70737
Phone Number 225-675-5563
Possible Relatives


Previous Address 12562 Laurel Ridge Rd, Saint Amant, LA 70774

Anthony Bruno

Name / Names Anthony Bruno
Age 78
Birth Date 1946
Person 10 Agawam Lake Shore Dr, Wareham, MA 02571
Phone Number 508-291-0870
Possible Relatives


Previous Address 23 Agawam Lake Shore Dr, Wareham, MA 02571
10 Agawam Vlg, Wareham, MA 02571
22 Merrill Ave, Belmont, MA 02478
20 Merrill Ave, Belmont, MA 02478
10 Shore Ave, Wareham, MA 02571
10 Wareham Lake Shore Dr #D, East Wareham, MA 02538
10 Lake Ave, East Wareham, MA 02538
Email [email protected]

Anthony Bruno

Name / Names Anthony Bruno
Age 79
Birth Date 1945
Also Known As Anthony P Bruno
Person 77 Hurley St, Cambridge, MA 02141
Phone Number 781-643-0499
Possible Relatives







Previous Address 18 Mayflower Rd, Arlington, MA 02476
400 Appleton St, Arlington, MA 02476

Anthony V Bruno

Name / Names Anthony V Bruno
Age 80
Birth Date 1944
Also Known As Anthony U Bruno
Person 18 Chatham Rd, Chelmsford, MA 01824
Phone Number 978-256-5281
Possible Relatives



Ul Bruno
Previous Address 21926 King Alfred St, Leesburg, FL 34748
RR, Nashua, NH 03060
RR SQ, Nashua, NH 03060
953 PO Box, North Chelmsford, MA 01863
Associated Business Bruma, Inc

Anthony R Bruno

Name / Names Anthony R Bruno
Age 83
Birth Date 1940
Also Known As Robert A Bruno
Person 77 Mast St, Jamestown, RI 02835
Phone Number 401-423-7470
Previous Address 184 Prospect Ave, North Kingstown, RI 02852
199 Claypool Dr, Warwick, RI 02886
319 Huntington Ave #25, Boston, MA 02115
347 Sweet Allen Farm Rd #R, South Kingstown, RI 02879
66 Highpoint Dr, East Greenwich, RI 02818
2401 Shore Rd, Warwick, RI 02889
150 Major Potter Rd #O, Warwick, RI 02886
Email [email protected]

Anthony Joseph Bruno

Name / Names Anthony Joseph Bruno
Age 84
Birth Date 1939
Person 155 Rivera Ct, Royal Palm Beach, FL 33411
Phone Number 561-333-2047
Possible Relatives

Previous Address 119 Sunshine Blvd, Royal Palm Beach, FL 33411
770 17th Ct, Homestead, FL 33030
211615 PO Box, Royal Palm Beach, FL 33421
3403 Belle Shadow Ln, Tampa, FL 33634
10263 Gandy Blvd #2409, Saint Petersburg, FL 33702
10263 Gandt #2409, Saint Petersburg, FL 33702
360 Coral C, Homestead, FL 33039
206 Northlake Dr, Warner Robins, GA 31093

Anthony A Bruno

Name / Names Anthony A Bruno
Age 86
Birth Date 1937
Person 499 Avenida Primiceria, Marathon, FL 33050
Phone Number 305-743-9282
Possible Relatives


Previous Address 9 Bruno Ter, Woburn, MA 01801
65 Chauncey Creek Rd, Kittery Point, ME 03905
Bruno Te, Woburn, MA 01801
9 Commonwealth Ave, Boston, MA 02116
Associated Business Marchi Toy, Inc

Anthony Joseph Bruno

Name / Names Anthony Joseph Bruno
Age 87
Birth Date 1936
Also Known As A Bruno
Person 424 Saint Patrick St, New Orleans, LA 70119
Phone Number 504-488-1029
Possible Relatives




Dorothyvallery G Vallery
Previous Address 508 Saint Patrick St, New Orleans, LA 70119
510 Saint Patrick St, New Orleans, LA 70119
1500 Lorene Dr #457, Harvey, LA 70058
510 Starrett Rd, New Orleans, LA 70123
510 S St, New Orleans, LA 70119

Anthony Bruno

Name / Names Anthony Bruno
Age 89
Birth Date 1934
Also Known As Anthony J Bruno
Person 3219 Cherokee Ave, Tampa, FL 33611
Phone Number 813-831-7576
Possible Relatives





Langleybru K Bruno

Vivian D Garciabruno
Previous Address 4063 Companero Entra, Hernando Beach, FL 34607
8503 Packwood Ave, Tampa, FL 33604
4209 North A St #2, Tampa, FL 33609
3520 Paul Ave, Tampa, FL 33611
Davis Mount Afb, Tucson, AZ 00000
4209 A St #2, Tampa, FL 33604

Anthony N Bruno

Name / Names Anthony N Bruno
Age 89
Birth Date 1934
Person 6061 PO Box, Monroe, LA 71211
Phone Number 318-766-3581
Possible Relatives

Previous Address 11817 Bricksome Ave #D, Baton Rouge, LA 70816
229 PO Box, Saint Joseph, LA 71366
324 Linda, Saint Joseph, LA 71366
324 Lindast, Saint Joseph, LA 71366
324 Linda St, Saint Joseph, LA 71366
BRUECHENE PO Box, Saint Joseph, LA 71366
2305 Pinehurst Dr, Monroe, LA 71201
12 PO Box, Saint Joseph, LA 71366
401 Fourth, Saint Joseph, LA 71366
401 4th, Saint Joseph, LA 71366
Associated Business Employer's Group Insurance Agency, Inc

Anthony L Bruno

Name / Names Anthony L Bruno
Age 91
Birth Date 1932
Person Balis St #797, Springfield, MA 01109
Phone Number 413-732-2549
Possible Relatives
Previous Address 80 Margerie St, Springfield, MA 01109

Anthony S Bruno

Name / Names Anthony S Bruno
Age 93
Birth Date 1930
Person Roosevelt Rd, Medford, MA 02155
Phone Number 781-393-5585
Possible Relatives







Previous Address 14 Crowley Rd, Medford, MA 02155
224 Forest St, Medford, MA 02155

Anthony J Bruno

Name / Names Anthony J Bruno
Age 100
Birth Date 1923
Person 2501 22nd St #332, Rogers, AR 72756
Phone Number 479-636-6368
Possible Relatives
Previous Address 2501 22nd St, Rogers, AR 72756
36 Lonsdale Dr, Bella Vista, AR 72715
52120 Patricia Ln, South Bend, IN 46628

Anthony Bruno

Name / Names Anthony Bruno
Age 107
Birth Date 1917
Person 35 Timber Ln, Methuen, MA 01844
Phone Number 603-474-2447
Possible Relatives




Previous Address 319 Ashland St, Seabrook, NH 03874
1 Knox St, Lawrence, MA 01841

Anthony S Bruno

Name / Names Anthony S Bruno
Age N/A
Person 4907 W MARCO POLO RD, GLENDALE, AZ 85308

Anthony C Bruno

Name / Names Anthony C Bruno
Age N/A
Person 6787 W CARIBBEAN LN, PEORIA, AZ 85381

Anthony W Bruno

Name / Names Anthony W Bruno
Age N/A
Person 8423 W TURNEY AVE, PHOENIX, AZ 85037

Anthony M Bruno

Name / Names Anthony M Bruno
Age N/A
Person 12832 E 38TH ST, YUMA, AZ 85367

Anthony Bruno

Name / Names Anthony Bruno
Age N/A
Person 6405 E INDIAN SCHOOL RD APT 2, SCOTTSDALE, AZ 85251

Anthony Bruno

Name / Names Anthony Bruno
Age N/A
Person 130 E DANBURY RD, PHOENIX, AZ 85022

Anthony J Bruno

Name / Names Anthony J Bruno
Age N/A
Person 1212 S COVE LN, BIRMINGHAM, AL 35216

Anthony J Bruno

Name / Names Anthony J Bruno
Age N/A
Person 475 REACH DR, BIRMINGHAM, AL 35242

Anthony J Bruno

Name / Names Anthony J Bruno
Age N/A
Person 7704 5th St, Plantation, FL 33324

Anthony G Bruno

Name / Names Anthony G Bruno
Age N/A
Person 7856 E SANDALWOOD DR, SCOTTSDALE, AZ 85250
Phone Number 480-945-5609

Anthony J Bruno

Name / Names Anthony J Bruno
Age N/A
Person 6472 N VAL DOSTA DR, TUCSON, AZ 85718
Phone Number 520-529-0108

Anthony M Bruno

Name / Names Anthony M Bruno
Age N/A
Person 6907 E MIGHTY SAGUARO WAY, SCOTTSDALE, AZ 85266
Phone Number 480-575-0242

Anthony J Bruno

Name / Names Anthony J Bruno
Age N/A
Person 28200 S FOXWOOD WAY BLDG 2, AMADO, AZ 85645
Phone Number 520-398-2866

Anthony J Bruno

Name / Names Anthony J Bruno
Age N/A
Person 9008 N DESPERADO DR, FOUNTAIN HILLS, AZ 85268
Phone Number 480-474-4653

Anthony Bruno

Name / Names Anthony Bruno
Age N/A
Person 19063 N 90TH PL, SCOTTSDALE, AZ 85255
Phone Number 480-214-3711

Anthony Bruno

Name / Names Anthony Bruno
Age N/A
Person 3529 W CITRUS WAY, PHOENIX, AZ 85019
Phone Number 602-841-0942

Anthony Bruno

Name / Names Anthony Bruno
Age N/A
Person 1761 MURRAY HILL RD, BIRMINGHAM, AL 35216
Phone Number 205-942-5050

Anthony Nick Bruno

Name / Names Anthony Nick Bruno
Age N/A
Person 229 PO Box, Saint Joseph, LA 71366

Anthony J Bruno

Name / Names Anthony J Bruno
Age N/A
Person 4067 N CANELO RD, GOLDEN VALLEY, AZ 86413

Anthony Bruno

Business Name Uro Care Associates of NY PC
Person Name Anthony Bruno
Position company contact
State NY
Address 1305 Franklin Ave Ste 100 Garden City NY 11530-1630
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 516-565-3300

Anthony Bruno

Business Name Triple Recycling Inc
Person Name Anthony Bruno
Position company contact
State NJ
Address 188 Hackensack St Wood Ridge NJ 07075-1718
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5093
SIC Description Scrap And Waste Materials
Phone Number 201-672-9007
Number Of Employees 6
Annual Revenue 3624390

Anthony Bruno

Business Name Triple Recycling Inc
Person Name Anthony Bruno
Position company contact
State NJ
Address 37 Fairmount Ave Jersey City NJ 07304-3409
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4953
SIC Description Refuse Systems
Phone Number 201-333-6788
Number Of Employees 4
Annual Revenue 544960

Anthony Bruno

Business Name Sterling Silversmiths
Person Name Anthony Bruno
Position company contact
State NJ
Address Front St & Park Ave Scotch Plains NJ 7076
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3471
SIC Description Plating And Polishing
Phone Number 908-322-5854
Number Of Employees 1
Annual Revenue 134260

Anthony Bruno

Business Name Sterling Silversmiths
Person Name Anthony Bruno
Position company contact
State NJ
Address Front St and Park Ave Scotch Plains NJ 7076
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec

Anthony Bruno

Business Name Soapy Sissy's Inc
Person Name Anthony Bruno
Position company contact
State NY
Address 1791 Stillwell Ave Brooklyn NY 11223-1006
Industry Personal Services (Services)
SIC Code 7215
SIC Description Coin-Operated Laundries And Cleaning
Phone Number 718-621-0737
Number Of Employees 3
Annual Revenue 217260

Anthony Bruno

Business Name Presbyterian Medical Services Corporation
Person Name Anthony Bruno
Position company contact
State PA
Address 39th & Market St, Philadelphia, PA 19104
SIC Code 8062
Phone Number
Email [email protected]
Title Vice-President

Anthony Bruno

Business Name Pittston Med & Emrgncy Complex
Person Name Anthony Bruno
Position company contact
State PA
Address 47 Broad St Pittston PA 18640-2562
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Fax Number 570-655-2908

Anthony Bruno

Business Name Onsite Johnny LLC
Person Name Anthony Bruno
Position company contact
State NJ
Address 169b Washington Pl Hasbrouck Heights NJ 07604-1221
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec

Anthony Bruno

Business Name On Sight Waste Water Control
Person Name Anthony Bruno
Position company contact
State NJ
Address 239 Boulevard Hasbrouck Hts NJ 07604-1902
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4953
SIC Description Refuse Systems
Phone Number 201-393-0095
Number Of Employees 5
Annual Revenue 1063300

ANTHONY BRUNO

Business Name OPERATION FIRE H.E.A.T.
Person Name ANTHONY BRUNO
Position Director
State NV
Address 3456 BEARPIN GAP LANE 3456 BEARPIN GAP LANE, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0453472009-5
Creation Date 2009-08-19
Type Domestic Non-Profit Corporation

Anthony Bruno

Business Name Master Blaster
Person Name Anthony Bruno
Position company contact
State NY
Address 4895 State Route 8 Chestertown NY 12817-3603
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 518-494-5653
Number Of Employees 2
Annual Revenue 329280

Anthony Bruno

Business Name Interstate Bttries Southern NJ
Person Name Anthony Bruno
Position company contact
State NJ
Address 408a Commerce Ln West Berlin NJ 08091-9253
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 856-767-3903

Anthony Bruno

Business Name Interstate Battery System
Person Name Anthony Bruno
Position company contact
State NJ
Address 408a Commerce Ln West Berlin NJ 08091-9253
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 856-767-3903
Email [email protected]
Number Of Employees 5
Annual Revenue 994500
Fax Number 856-753-8222

Anthony Bruno

Business Name High Line Auto Sales
Person Name Anthony Bruno
Position company contact
State NY
Address 2032 Route 9w Milton NY 12547-5038
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number
Number Of Employees 2
Annual Revenue 1395680
Fax Number 845-795-2535

Anthony Bruno

Business Name Greater Community Bank
Person Name Anthony Bruno
Position company contact
State NJ
Address 55 Union Blvd, Totowa, NJ 7512
SIC Code 6022
Phone Number
Email [email protected]
Title CEO

Anthony Bruno

Business Name Gourmet Liquor LLC
Person Name Anthony Bruno
Position company contact
State NJ
Address 1 Knowles Ln Port Republic NJ 08241-9788
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores

Anthony Bruno

Business Name Forma Packaging Inc
Person Name Anthony Bruno
Position company contact
State NJ
Address 18 Broadway Rd Warren NJ 07059-5002
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 908-604-9500

Anthony Bruno

Business Name Excel Interiors Associates
Person Name Anthony Bruno
Position company contact
State NY
Address 545 8th Ave Rm 401 New York NY 10018-4341
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number
Fax Number 718-442-4643

Anthony Bruno

Business Name Elite Flower Boutique Inc
Person Name Anthony Bruno
Position company contact
State NY
Address 236 Avenue U Brooklyn NY 11223-3825
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number
Number Of Employees 3
Annual Revenue 271920
Fax Number 718-449-3982

Anthony Bruno

Business Name Community Health Network Of Connecticut Inc
Person Name Anthony Bruno
Position company contact
State CT
Address 11 Fairfield Blvd, Wallingford, CT 6492
Phone Number
Email [email protected]
Title CFO

Anthony Bruno

Business Name Community Health Network Of Connecticut Inc
Person Name Anthony Bruno
Position company contact
State CT
Address 11 Fairfield Blvd, Wallingford, CT
Phone Number
Email [email protected]
Title CFO

Anthony Bruno

Business Name Buckman Bruno & Assoc Inc
Person Name Anthony Bruno
Position company contact
State GA
Address 318 N Grove Blvd Kingsland GA 31548-6350
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 912-729-8462

Anthony Bruno

Business Name Bruno's Pizza Inc
Person Name Anthony Bruno
Position company contact
State CT
Address 28 State Route 39 New Fairfield CT 06812-4029
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 203-746-4229
Number Of Employees 3
Annual Revenue 122400

Anthony Bruno

Business Name Bruno Dibello & Co
Person Name Anthony Bruno
Position company contact
State NJ
Address 785 Totowa Rd Ste 2 Totowa NJ 07512-1500
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping

Anthony Bruno

Business Name Bruno & Langdon Accounting
Person Name Anthony Bruno
Position company contact
State GA
Address 318 N Grove Blvd Kingsland GA 31548-6350
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 912-729-8462
Number Of Employees 2
Annual Revenue 203940

Anthony Bruno

Business Name Bruno & Cuccia MD PA
Person Name Anthony Bruno
Position company contact
State NJ
Address 1270 State Route 35 Middletown NJ 07748-2014
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

Anthony Bruno

Business Name Bestole Inc
Person Name Anthony Bruno
Position company contact
State FL
Address P.O. BOX 244169 Boynton Beach FL 33424-4169
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5139
SIC Description Footwear
Phone Number 561-272-9853

ANTHONY BRUNO

Business Name BRUNO,ANTHONY
Person Name ANTHONY BRUNO
Position company contact
State NC
Address 107 Landser Ct, MORRISVILLE, 27560 NC
Phone Number
Email [email protected]

ANTHONY BRUNO

Business Name BRUNO, ANTHONY
Person Name ANTHONY BRUNO
Position company contact
State NC
Address 107 Landser Ct., MORRISVILLE, NC 27560
SIC Code 871111
Phone Number
Email [email protected]

ANTHONY J. BRUNO

Business Name BESAM AUTOMATED ENTRANCE SYSTEMS, INC.
Person Name ANTHONY J. BRUNO
Position registered agent
State NJ
Address 81 TWIN RIVERS DR., HIGHTSTOWN, NJ 08520
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-08-30
End Date 1997-02-26
Entity Status Withdrawn
Type CFO

Anthony Bruno

Business Name B & D Bakery
Person Name Anthony Bruno
Position company contact
State MA
Address 912 Main St Springfield MA 01103-2105
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 413-737-9751
Number Of Employees 4
Annual Revenue 226240

Anthony Bruno

Business Name Anthony's Runway 84
Person Name Anthony Bruno
Position company contact
State FL
Address 330 SE 24th St Fort Lauderdale FL 33316-3914
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 954-467-8484
Number Of Employees 14
Annual Revenue 627200
Fax Number 954-467-7822

Anthony Bruno

Business Name Anthony's Auto Salon
Person Name Anthony Bruno
Position company contact
State PA
Address 8312 State Rd # 10 Philadelphia PA 19136-2938
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 215-333-7799
Number Of Employees 1
Annual Revenue 40180
Website www.anthonysautosalon.com

Anthony Bruno

Business Name Anthony J Bruno MD
Person Name Anthony Bruno
Position company contact
State PA
Address 2890 Leechburg Rd New Kensington PA 15068-2557
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Fax Number 724-339-2478

Anthony Bruno

Business Name Anthony Brunos
Person Name Anthony Bruno
Position company contact
State NY
Address 1600 Route 112 Medford NY 11763-3634
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number

Anthony Bruno

Business Name Anthony Bruno
Person Name Anthony Bruno
Position company contact
State NY
Address 1873 Western Ave., Albany, NY 12203
SIC Code 653118
Phone Number
Email [email protected]

Anthony Bruno

Business Name Animal Med Ctr Lwrnceville Inc
Person Name Anthony Bruno
Position company contact
State GA
Address 552 Buford Dr Lawrenceville GA 30045-4612
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 770-963-7363
Number Of Employees 10
Annual Revenue 255000

Anthony Bruno

Business Name Americana Personalized Fitness
Person Name Anthony Bruno
Position company contact
State AZ
Address 2450 S 4th Ave Ste 108a Yuma AZ 85364-7234
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 928-726-3978
Number Of Employees 5
Annual Revenue 151500

ANTHONY J BRUNO

Business Name ATLANTA DOOR CONTROL SERVICE COMPANY
Person Name ANTHONY J BRUNO
Position registered agent
State NJ
Address 84 TWIN RIVERS DR, HIGHTSTOWN, NJ 08520
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-12-18
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ANTHONY JOSEPH BRUNO

Business Name ANIMAL MEDICAL CENTER OF LAWRENCEVILLE, INC.
Person Name ANTHONY JOSEPH BRUNO
Position registered agent
State GA
Address 552 BUFORD DR, LAWRENCEVILLE, GA 30045
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-01-17
Entity Status Active/Compliance
Type CEO

ANTHONY BRUNO

Person Name ANTHONY BRUNO
Filing Number 800919546
Position PRESIDENT
State TX
Address 4705 TRAVIS VIEW CT, AUSTIN TX 78732

Anthony Bruno

Person Name Anthony Bruno
Filing Number 150572601
Position President
State TX
Address 10103 Trade Winds, Houston TX 77086

Anthony Bruno

Person Name Anthony Bruno
Filing Number 150572601
Position Director
State TX
Address 10103 Trade Winds, Houston TX 77086

Anthony Bruno

Person Name Anthony Bruno
Filing Number 118309501
Position Member
State NC
Address 1951 Maryland Ave, Charlotte NC 28209

Anthony Bruno

Person Name Anthony Bruno
Filing Number 118309501
Position Director
State NC
Address 1951 Maryland Ave, Charlotte NC 28209

Anthony Bruno

Person Name Anthony Bruno
Filing Number 801776163
Position Director
State TX
Address 800 Brazos St., Ste. 400, Austin TX 78701

ANTHONY BRUNO

Person Name ANTHONY BRUNO
Filing Number 800919546
Position CHIEF EXECUTIVE OFFICER
State TX
Address 4705 TRAVIS VIEW CT, AUSTIN TX 78732

Bruno Anthony P

State NY
Calendar Year 2015
Employer Dpt Environmental Conservation
Job Title Fish Cultrst Trne 2
Name Bruno Anthony P
Annual Wage $33,617

Bruno Anthony

State IL
Calendar Year 2018
Employer Cary Sd 26
Name Bruno Anthony
Annual Wage $9,674

Bruno Anthony V

State IL
Calendar Year 2018
Employer Cary Ccsd 26
Name Bruno Anthony V
Annual Wage $100

Bruno Anthony E

State IL
Calendar Year 2017
Employer Police Department Of Chicago Heights
Name Bruno Anthony E
Annual Wage $89,466

Bruno Anthony

State IL
Calendar Year 2017
Employer Cary Sd 26
Name Bruno Anthony
Annual Wage $3,552

Bruno Anthony P

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Bruno Anthony P
Annual Wage $83,616

Bruno Anthony J

State FL
Calendar Year 2017
Employer Tice Fire & Rescue Dist
Name Bruno Anthony J
Annual Wage $42,457

Bruno Anthony

State FL
Calendar Year 2017
Employer Broward Co Sheriff's Dept
Name Bruno Anthony
Annual Wage $109,857

Bruno Anthony J.

State FL
Calendar Year 2016
Employer Tice Fire & Rescue Dist
Name Bruno Anthony J.
Annual Wage $26,397

Bruno Anthony

State FL
Calendar Year 2016
Employer Broward Co Sheriff's Dept
Name Bruno Anthony
Annual Wage $82,362

Bruno Anthony J

State FL
Calendar Year 2015
Employer Public Defender
Name Bruno Anthony J
Annual Wage $14,878

Bruno Anthony

State FL
Calendar Year 2015
Employer Broward Co Sheriff's Dept
Name Bruno Anthony
Annual Wage $72,697

Battaglia Jr Anthony Bruno

State DE
Calendar Year 2018
Employer Dot/Motor Vehicles/Administrat
Name Battaglia Jr Anthony Bruno
Annual Wage $8,281

Battaglia Jr Anthony Bruno

State DE
Calendar Year 2017
Employer Dot/Motor Vehicles/Administrat
Name Battaglia Jr Anthony Bruno
Annual Wage $25,257

Bruno Anthony P

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Sergeant
Name Bruno Anthony P
Annual Wage $92,458

Battaglia Jr Anthony Bruno

State DE
Calendar Year 2016
Employer Dot/motorvehicles/vehiclessvcs
Name Battaglia Jr Anthony Bruno
Annual Wage $13,082

Battaglia Jr Anthony Bruno

State DE
Calendar Year 2015
Employer Dot/motorvehicles/vehiclessvcs
Name Battaglia Jr Anthony Bruno
Annual Wage $26,281

Bruno Anthony

State CT
Calendar Year 2018
Employer Town Of Norwalk
Job Title Firefighter
Name Bruno Anthony
Annual Wage $137,542

Bruno Anthony

State CT
Calendar Year 2018
Employer Department Of Public Health
Name Bruno Anthony
Annual Wage $87,750

Bruno Anthony

State CT
Calendar Year 2018
Employer City Of Norwalk
Job Title Firefighter
Name Bruno Anthony
Annual Wage $137,542

Bruno Anthony

State CT
Calendar Year 2017
Employer Town of Norwalk
Job Title Firefighter
Name Bruno Anthony
Annual Wage $141,243

Bruno Anthony

State CT
Calendar Year 2017
Employer Department Of Public Health
Job Title Hl Sv Fire Sfty & Constr Un Supv
Name Bruno Anthony
Annual Wage $89,351

Bruno Anthony J

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Supervising Chaplain
Name Bruno Anthony J
Annual Wage $138,205

Bruno Anthony

State CT
Calendar Year 2017
Employer City of Norwalk
Name Bruno Anthony
Annual Wage $141,243

Bruno Anthony

State CT
Calendar Year 2016
Employer Department Of Public Health
Job Title Hl Sv Fire Sfty & Constr Un Supv
Name Bruno Anthony
Annual Wage $89,606

Bruno Anthony J

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Supervising Chaplain
Name Bruno Anthony J
Annual Wage $121,904

Bruno Anthony

State CT
Calendar Year 2015
Employer Department Of Public Health
Job Title Hl Sv Fire Sfty & Constr Un Supv
Name Bruno Anthony
Annual Wage $6,631

Bruno Anthony

State CT
Calendar Year 2015
Employer Department Of Public Health
Job Title Building And Fire Safety Inspector 2
Name Bruno Anthony
Annual Wage $74,951

Battaglia Jr Anthony Bruno

State DE
Calendar Year 2016
Employer Dot/motor Vehicles/administrat
Name Battaglia Jr Anthony Bruno
Annual Wage $13,226

Bruno Anthony J

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Supervising Chaplain
Name Bruno Anthony J
Annual Wage $119,191

Bruno Anthony E

State IL
Calendar Year 2018
Employer Police Department Of Chicago Heights
Name Bruno Anthony E
Annual Wage $96,222

Bruno Anthony

State MT
Calendar Year 2017
Employer Montana State Fund
Job Title Claims Examiner Iii
Name Bruno Anthony
Annual Wage $38

Bruno Anthony P

State NY
Calendar Year 2015
Employer Dpt Environmental Conservation
Name Bruno Anthony P
Annual Wage $26,074

Bruno Anthony

State NY
Calendar Year 2015
Employer District Attorney Qns County
Job Title Assistant District Attorney
Name Bruno Anthony
Annual Wage $83,843

Bruno Anthony J

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Bruno Anthony J
Annual Wage $101,585

Bruno Anthony

State NY
Calendar Year 2015
Employer Department Of Correction
Job Title Plumber
Name Bruno Anthony
Annual Wage $113,673

Bruno Anthony J

State NY
Calendar Year 2015
Employer Charlotte Valley Csd
Job Title Sr Ct Clk
Name Bruno Anthony J
Annual Wage $81,928

Bruno Anthony J

State NY
Calendar Year 2015
Employer Charlotte Valley Csd
Job Title Cleaner
Name Bruno Anthony J
Annual Wage $16,337

Bruno Anthony J

State NY
Calendar Year 2015
Employer Charlotte Valley Csd
Name Bruno Anthony J
Annual Wage $30,937

Bruno Anthony J

State NJ
Calendar Year 2018
Employer State Parole Board
Name Bruno Anthony J
Annual Wage $97,122

Bruno Anthony J

State NJ
Calendar Year 2018
Employer Scotch Plains Fanwood Bd Of Ed
Name Bruno Anthony J
Annual Wage $63,400

Bruno Anthony R

State NJ
Calendar Year 2018
Employer Monmouth County/Hall Of Record
Name Bruno Anthony R
Annual Wage $32,716

Bruno Anthony

State NJ
Calendar Year 2018
Employer Jackson Township Bd Of Ed
Name Bruno Anthony
Annual Wage $68,324

Bruno Anthony V

State NJ
Calendar Year 2018
Employer Belleville Township
Name Bruno Anthony V
Annual Wage $52,259

Bruno Anthony

State MT
Calendar Year 2017
Employer Montana State Fund
Name Bruno Anthony
Annual Wage $79,441

Bruno Anthony J

State NJ
Calendar Year 2017
Employer State Parole Board
Name Bruno Anthony J
Annual Wage $97,122

Bruno Anthony R

State NJ
Calendar Year 2017
Employer Monmouth County/Hall Of Record
Name Bruno Anthony R
Annual Wage $32,141

Bruno Anthony

State NJ
Calendar Year 2017
Employer Jackson Township Bd Of Ed
Name Bruno Anthony
Annual Wage $67,267

Bruno Anthony V

State NJ
Calendar Year 2017
Employer Belleville Township
Name Bruno Anthony V
Annual Wage $51,229

Bruno Anthony J

State NJ
Calendar Year 2016
Employer Scotch Plains-fanwood Reg
Job Title Mathematics Grades 5 - 8
Name Bruno Anthony J
Annual Wage $54,522

Bruno Anthony

State NJ
Calendar Year 2016
Employer New Jersey State Parole Board
Job Title Sr Prle Ofcr
Name Bruno Anthony
Annual Wage $114,319

Bruno Anthony

State NJ
Calendar Year 2016
Employer County Of Monmouth
Job Title Records Support Technician 3
Name Bruno Anthony
Annual Wage $28,231

Bruno Anthony J

State NJ
Calendar Year 2015
Employer Scotch Plains-fanwood Reg
Job Title Mathematics Grades 5 - 8
Name Bruno Anthony J
Annual Wage $54,522

Bruno Anthony

State NJ
Calendar Year 2015
Employer New Jersey State Parole Board
Job Title Sr Prle Ofcr
Name Bruno Anthony
Annual Wage $115,820

Bruno Anthony

State NJ
Calendar Year 2015
Employer County Of Monmouth
Job Title Records Support Technician 2
Name Bruno Anthony
Annual Wage $25,920

Bruno Anthony R

State NJ
Calendar Year 2015
Employer County Of Gloucester
Job Title Seasonal Employee
Name Bruno Anthony R
Annual Wage N/A

Bruno Anthony

State MT
Calendar Year 2018
Employer Montana State Fund
Job Title Claims Examiner Iii
Name Bruno Anthony
Annual Wage $40

Bruno Anthony

State MT
Calendar Year 2018
Employer Montana State Fund
Name Bruno Anthony
Annual Wage $82,022

Bruno Anthony J

State NJ
Calendar Year 2017
Employer Scotch Plains Fanwood Bd Of Ed
Name Bruno Anthony J
Annual Wage $50,720

Bruno Anthony

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Teacher Secondary
Name Bruno Anthony
Annual Wage $51,940

Anthony N Bruno

Name Anthony N Bruno
Address 193 Rosedale Dr Deltona FL 32738 -2214
Mobile Phone 407-341-7685
Gender Male
Date Of Birth 1978-07-05
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony P Bruno

Name Anthony P Bruno
Address 7 Varian Dr Danbury CT 06811 -3408
Phone Number 203-798-8414
Email [email protected]
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 5001
Education Completed High School
Language English

Anthony Bruno

Name Anthony Bruno
Address 34 First St Berwick ME 03901 APT C-2666
Phone Number 207-423-5779
Mobile Phone 207-423-5779
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony Bruno

Name Anthony Bruno
Address 65 Chauncey Creek Rd Kittery Point ME 03905 -5203
Phone Number 207-439-6370
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony J Bruno

Name Anthony J Bruno
Address 1000 Buckfield Rd Hebron ME 04238 -3266
Phone Number 207-966-3752
Email [email protected]
Gender Male
Date Of Birth 1946-12-07
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony Bruno

Name Anthony Bruno
Address 2553 Gleason Pkwy Cape Coral FL 33914-4779 -4779
Phone Number 239-770-1213
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony V Bruno

Name Anthony V Bruno
Address 12716 Lamp Post Ln Potomac MD 20854 -2318
Phone Number 301-762-8474
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Anthony P Bruno

Name Anthony P Bruno
Address 6468 S Gallup St Littleton CO 80120 -3350
Phone Number 303-798-3390
Email [email protected]
Gender Male
Date Of Birth 1961-06-06
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony J Bruno

Name Anthony J Bruno
Address 6324 South Point Rd Berlin MD 21811 -2632
Phone Number 410-629-1519
Gender Male
Date Of Birth 1945-04-11
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony P Bruno

Name Anthony P Bruno
Address 1192 Larkspur Rd Westminster MD 21157 -3366
Phone Number 410-751-7420
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 1001
Education Completed Graduate School
Language English

Anthony Bruno

Name Anthony Bruno
Address 94 Falkirk Dr Warner Robins GA 31088 -1227
Phone Number 478-953-8498
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony P Bruno

Name Anthony P Bruno
Address 13437 Bernadette Ct Sterling Heights MI 48313 -3403
Phone Number 586-565-2713
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Anthony A Bruno

Name Anthony A Bruno
Address 29 N Westmore Ave Villa Park IL 60181 -2321
Phone Number 630-415-3104
Email [email protected]
Gender Male
Date Of Birth 1959-11-09
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony C Bruno

Name Anthony C Bruno
Address 1960 Stonewyck Ct Cumming GA 30041 -5917
Phone Number 678-947-4072
Mobile Phone 770-480-3590
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Anthony E Bruno

Name Anthony E Bruno
Address 8582 Buckwheat Run Parker CO 80134 -8987
Phone Number 720-389-9157
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony L Bruno

Name Anthony L Bruno
Address 14904 92nd Pl N Osseo MN 55369 -8840
Phone Number 763-464-1914
Email [email protected]
Gender Male
Date Of Birth 1966-10-01
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 1001
Education Completed College
Language English

Anthony J Bruno

Name Anthony J Bruno
Address 10340 Hogue Rd Evansville IN 47712 -9610
Phone Number 812-985-5607
Gender Male
Date Of Birth 1966-12-04
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 5001
Education Completed High School
Language English

Anthony D Bruno

Name Anthony D Bruno
Address 1169 Devonshire Rd Buffalo Grove IL 60089 -1123
Phone Number 847-634-1269
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed College
Language English

Anthony J Bruno

Name Anthony J Bruno
Address 5801 N Luce Rd Alma MI 48801 -9621
Phone Number 989-463-8597
Email [email protected]
Gender Male
Date Of Birth 1980-10-25
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 1000.00
To MCCRORY, PAT
Year 20008
Application Date 2008-08-07
Contributor Occupation REAL ESTATE
Contributor Employer SELF
Recipient Party R
Recipient State NC
Seat state:governor
Address 1951 MARYLAND AVE CHARLOTTE NC

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 1000.00
To Louise M Slaughter (D)
Year 2004
Transaction Type 15
Filing ID 24990151246
Application Date 2003-10-28
Contributor Occupation Exec. Mgt.
Contributor Employer TDN
Organization Name Tdn
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Louise Slaughter Re-election Cmte
Seat federal:house
Address 2057 Bush Rd GRAND ISLAND NY

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 800.00
To Daniel Lipinski (D)
Year 2008
Transaction Type 15
Filing ID 28991399154
Application Date 2008-04-03
Contributor Occupation PRESIDENT
Contributor Employer IL DEVELOPMENT SERVICES
Organization Name Il Development Services
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Dan Lipinski For Congress
Seat federal:house
Address 900 N 25th Ave MELROSE PARK IL

BRUNO, ANTHONY B

Name BRUNO, ANTHONY B
Amount 500.00
To John Lewis (D)
Year 2008
Transaction Type 15
Filing ID 28932113932
Application Date 2008-06-04
Contributor Occupation President
Contributor Employer Illinois Development Services
Organization Name Illinois Development Services
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name John Lewis for Congress
Seat federal:house
Address 110 E Schiller St Ste 303 ELMHURST IL

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 500.00
To Deborah Halvorson (D)
Year 2010
Transaction Type 15
Filing ID 29933531109
Application Date 2009-03-23
Contributor Occupation President
Contributor Employer Illinois Development Services
Organization Name Illinois Development Services
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Halvorson for Congress
Seat federal:house
Address 110 E Schiller St ELMHURST IL

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 500.00
To Mark Kirk (R)
Year 2010
Transaction Type 15
Filing ID 29934285204
Application Date 2009-06-26
Contributor Occupation PRES
Contributor Employer ILLINOIS DEVELOPMENTAL SERVICE
Organization Name Illinois Developmental Service
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Kirk for Senate
Seat federal:senate

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 500.00
To Daniel Lipinski (D)
Year 2010
Transaction Type 15
Filing ID 29933496943
Application Date 2009-03-30
Contributor Occupation PRESIDENT
Contributor Employer IL DEVELOPMENT SERVICES
Organization Name Il Development Services
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Dan Lipinski For Congress
Seat federal:house

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 500.00
To Daniel Lipinski (D)
Year 2008
Transaction Type 15
Filing ID 28933510206
Application Date 2008-08-11
Contributor Occupation PRESIDENT
Contributor Employer IL DEVELOPMENT SERVICES
Organization Name Il Development Services
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Dan Lipinski For Congress
Seat federal:house
Address 900 N 25th Ave MELROSE PARK IL

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 500.00
To MCCRORY, PAT
Year 20008
Application Date 2008-02-11
Contributor Occupation REAL ESTATE
Recipient Party R
Recipient State NC
Seat state:governor
Address 1951 MARYLAND AVE CHARLOTTE NC

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 500.00
To Daniel Lipinski (D)
Year 2004
Transaction Type 15
Filing ID 24981371207
Application Date 2004-10-01
Contributor Occupation President
Contributor Employer IL Development Services
Organization Name Illinois Development Services
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Dan Lipinski For Congress
Seat federal:house
Address 900 N 25th Ave MELROSE PARK IL

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 500.00
To HARRISON, SHAWN
Year 2010
Application Date 2009-05-12
Contributor Occupation YANKEES EXECUTIVE
Recipient Party R
Recipient State FL
Seat state:lower
Address 3903 W SEVILLA ST TAMPA FL

BRUNO, ANTHONY B

Name BRUNO, ANTHONY B
Amount 500.00
To Prairie PAC
Year 2004
Transaction Type 15
Filing ID 24990186930
Application Date 2003-08-04
Contributor Occupation Managing Director
Contributor Employer Gray and Associates
Organization Name Gray & Assoc
Contributor Gender M
Recipient Party D
Committee Name Prairie PAC
Address 900 N 25th Ave 200 MELROSE PARK IL

BRUNO, ANTHONY B

Name BRUNO, ANTHONY B
Amount 500.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 23990751822
Application Date 2003-02-21
Contributor Occupation Consultant
Contributor Employer Illinois Development Services Corp
Organization Name Illinois Development Services Corp
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 900 25th Ave Ste 200 MELROSE PARK IL

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 500.00
To Daniel Lipinski (D)
Year 2010
Transaction Type 15
Filing ID 29933496943
Application Date 2009-02-26
Contributor Occupation PRESIDENT
Contributor Employer IL DEVELOPMENT SERVICES
Organization Name Il Development Services
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Dan Lipinski For Congress
Seat federal:house

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 400.00
To Ernst & Young
Year 2010
Transaction Type 15
Filing ID 10931091108
Application Date 2010-07-31
Contributor Occupation Partner/Principal
Contributor Employer Ernst & Young
Contributor Gender M
Committee Name Ernst & Young
Address 5 Times Square NEW YORK NY

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 300.00
To Dennis Hastert (R)
Year 2004
Transaction Type 15
Filing ID 24971874891
Application Date 2004-10-05
Contributor Occupation President
Contributor Employer IL Development Services
Organization Name Illinois Development Services
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Hastert for Congress Cmte
Seat federal:house
Address 900 N 25th Ave Ste 200 MELROSE PARK IL

BRUNO, ANTHONY DR

Name BRUNO, ANTHONY DR
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25971077976
Application Date 2005-08-17
Contributor Occupation President
Contributor Employer Bruno & Associates
Organization Name Bruno & Assoc
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2890 Leechburg Rd NEW KENSINGTON PA

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 300.00
To Deborah Halvorson (D)
Year 2008
Transaction Type 15
Filing ID 28932192602
Application Date 2008-06-12
Contributor Occupation President
Contributor Employer Illinois Development Services
Organization Name Illinois Development Services
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Halvorson for Congress
Seat federal:house
Address 110 E Schiller St ELMHURST IL

BRUNO, ANTHONY J

Name BRUNO, ANTHONY J
Amount 300.00
To CHRISTIE, CHRIS & GUADAGNO, KIM
Year 2010
Application Date 2009-09-25
Contributor Occupation HEALTH/PHYSICIANS
Contributor Employer DR ANTHONY J BRUNO
Recipient Party R
Recipient State NJ
Seat state:governor
Address 264 SUNNYSIDE RD LINCROFT NJ

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 250.00
To Deborah Halvorson (D)
Year 2008
Transaction Type 15
Filing ID 28934763620
Application Date 2008-10-31
Contributor Occupation President
Contributor Employer Illinois Development Services
Organization Name Illinois Development Services
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Halvorson for Congress
Seat federal:house
Address 110 E Schiller St ELMHURST IL

BRUNO, ANTHONY & THERESA

Name BRUNO, ANTHONY & THERESA
Amount 250.00
To GANSERT, HEIDI
Year 2004
Application Date 2004-02-03
Recipient Party R
Recipient State NV
Seat state:lower
Address PO BOX 676 VERDI NV

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 250.00
To Charles E. Schumer (D)
Year 2012
Transaction Type 15
Filing ID 11020424133
Application Date 2011-07-27
Organization Name Urocare Assoc
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

BRUNO, ANTHONY J MR

Name BRUNO, ANTHONY J MR
Amount 220.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25990903856
Application Date 2005-04-26
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1212 S Cove Lane BIRMINGHAM AL

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 100.00
To COLEMAN, FRAN
Year 2006
Application Date 2006-07-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:upper
Address 7260 W 35TH PL WHEATRIDGE CO

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 100.00
To LOPEZ, LINDA
Year 2004
Application Date 2004-02-17
Contributor Occupation MANAGER
Contributor Employer COMMUNITY FOOD BANK
Organization Name COMMUNITY FOOD BANK
Recipient Party D
Recipient State AZ
Seat state:lower
Address PO BOX 412 AMADO AZ

BRUNO, ANTHONY M

Name BRUNO, ANTHONY M
Amount 50.00
To KANE, ROBERT J
Year 2010
Application Date 2010-05-22
Contributor Occupation FIRE MARSHAL
Contributor Employer STATE OF CT
Recipient Party R
Recipient State CT
Seat state:upper
Address 106 STEINMANN AVE MIDDLEBURY CT

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 30.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2006-04-17
Recipient Party R
Recipient State MI
Seat state:governor
Address 1317 POND BLUFF WAY BRIGHTON MI

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 30.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2006-09-18
Recipient Party R
Recipient State MI
Seat state:governor
Address 1317 POND BLUFF WAY BRIGHTON MI

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 25.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2006-07-03
Recipient Party R
Recipient State MI
Seat state:governor
Address 1317 POND BLUFF WAY BRIGHTON MI

BRUNO, ANTHONY

Name BRUNO, ANTHONY
Amount 25.00
To MICHIGAN REPUBLICAN PARTY
Year 2006
Application Date 2005-08-17
Recipient Party R
Recipient State MI
Committee Name MICHIGAN REPUBLICAN PARTY
Address 1317 POND BLUFF WAY BRIGHTON MI

ANTHONY D BRUNO II & DANIELLE I BRUNO

Name ANTHONY D BRUNO II & DANIELLE I BRUNO
Address 1322 Susquehanna Avenue West Pittston PA
Value 67000
Landvalue 67000
Buildingvalue 261500

BRUNO ANTHONY & KERRY JT

Name BRUNO ANTHONY & KERRY JT
Physical Address 19 DUNBAR DR
Owner Address 19 DUNBAR DR
Sale Price 1
Ass Value Homestead 195700
County mercer
Address 19 DUNBAR DR
Value 439200
Net Value 439200
Land Value 243500
Prior Year Net Value 439200
Transaction Date 2008-11-07
Property Class Residential
Deed Date 2001-02-01
Sale Assessment 212000
Price 1

BRUNO TR, ANTHONY J

Name BRUNO TR, ANTHONY J
Physical Address 3598 CEDAR HAMMOCK CT, NAPLES, FL 34112
Owner Address BRUNO TR, FILOMENA C, NAPLES, FL 34112
Ass Value Homestead 419148
Just Value Homestead 419148
County Collier
Year Built 2001
Area 2844
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3598 CEDAR HAMMOCK CT, NAPLES, FL 34112

BRUNO JR ANTHONY

Name BRUNO JR ANTHONY
Physical Address 895 JACKSON RD, VENICE, FL 34292
Owner Address 895 N JACKSON RD, VENICE, FL 34292
Ass Value Homestead 195586
Just Value Homestead 204600
County Sarasota
Year Built 1968
Area 1361
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 895 JACKSON RD, VENICE, FL 34292

BRUNO JOHN ANTHONY

Name BRUNO JOHN ANTHONY
Physical Address 2905 CAMELLIAWOOD LN, TALLAHASSEE, FL 32301
Owner Address 2905 CAMELLIAWOOD LN, TALLAHASSEE, FL 32301
County Leon
Year Built 1966
Area 1773
Land Code Single Family
Address 2905 CAMELLIAWOOD LN, TALLAHASSEE, FL 32301

BRUNO FRANK ANTHONY JR

Name BRUNO FRANK ANTHONY JR
Physical Address 10202 IOWA AVE, JACKSONVILLE, FL 32219
Owner Address 10202 IOWA AVE, JACKSONVILLE, FL 32219
Ass Value Homestead 33647
Just Value Homestead 43933
County Duval
Year Built 1950
Area 1121
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10202 IOWA AVE, JACKSONVILLE, FL 32219

BRUNO DENISE A & JOHN ANTHONY

Name BRUNO DENISE A & JOHN ANTHONY
Physical Address 1910 FIREFERN CT, NEW PORT RICHEY, FL 34655
Owner Address 1910 FIREFERN CT, TRINITY, FL 34655
Ass Value Homestead 274827
Just Value Homestead 279981
County Pasco
Year Built 2003
Area 4757
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1910 FIREFERN CT, NEW PORT RICHEY, FL 34655

BRUNO ANTHONY V

Name BRUNO ANTHONY V
Physical Address 12084 DEEP CREEK DR, SPRING HILL, FL 34609
Owner Address 6752 65TH TER E, BRADENTON, FLORIDA 34203
County Hernando
Year Built 1974
Area 1837
Land Code Single Family
Address 12084 DEEP CREEK DR, SPRING HILL, FL 34609

BRUNO ANTHONY T & JANET C

Name BRUNO ANTHONY T & JANET C
Physical Address 06079 E SENECA ST, INVERNESS, FL 34450
County Citrus
Year Built 1981
Area 1311
Land Code Single Family
Address 06079 E SENECA ST, INVERNESS, FL 34450

BRUNO ANTHONY SUCC TTEE, BRUNO

Name BRUNO ANTHONY SUCC TTEE, BRUNO
Physical Address 8260 BERKELEY MANOR BLVD, SPRING HILL, FL 34606
Owner Address 405 CHESTNUT ST, RIDGEFIELD, NEW JERSEY 07657
County Hernando
Year Built 1987
Area 2682
Land Code Single Family
Address 8260 BERKELEY MANOR BLVD, SPRING HILL, FL 34606

BRUNO ANTHONY P &

Name BRUNO ANTHONY P &
Physical Address 01815 W SHANELLE PATH, LECANTO, FL 34460
Owner Address MAURA E HUNTZ, QUEENSBURY, NY 12804
County Citrus
Year Built 2002
Area 2326
Land Code Single Family
Address 01815 W SHANELLE PATH, LECANTO, FL 34460

BRUNO ANTHONY N & MELISSA A

Name BRUNO ANTHONY N & MELISSA A
Physical Address 193 ROSEDALE DR, DELTONA, FL 32738
Ass Value Homestead 73284
Just Value Homestead 76873
County Volusia
Year Built 1991
Area 1264
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 193 ROSEDALE DR, DELTONA, FL 32738

BRUNO ANTHONY JOHN JR + JANE R

Name BRUNO ANTHONY JOHN JR + JANE R
Physical Address 218 COLONIAL AV, CRESCENT CITY, FL 32112
County Putnam
Land Code Vacant Residential
Address 218 COLONIAL AV, CRESCENT CITY, FL 32112

BRUNO ANTHONY JOHN JR + JANE R

Name BRUNO ANTHONY JOHN JR + JANE R
Physical Address 216 COLONIAL AV, CRESCENT CITY, FL 32112
County Putnam
Land Code Vacant Residential
Address 216 COLONIAL AV, CRESCENT CITY, FL 32112

BRUNO ANTHONY J JR

Name BRUNO ANTHONY J JR
Physical Address 3505 W CHEROKEE AV, TAMPA, FL 33611
Owner Address 3505 W CHEROKEE AVE, TAMPA, FL 33611
Ass Value Homestead 49496
Just Value Homestead 63250
County Hillsborough
Year Built 1952
Area 925
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3505 W CHEROKEE AV, TAMPA, FL 33611

BRUNO ANTHONY & SUZANNE

Name BRUNO ANTHONY & SUZANNE
Physical Address 900 BEVERLY ROAD
Owner Address 900 BEVERLY ROAD
Sale Price 1
Ass Value Homestead 138900
County burlington
Address 900 BEVERLY ROAD
Value 191900
Net Value 191900
Land Value 53000
Prior Year Net Value 191900
Transaction Date 2011-01-21
Property Class Residential
Deed Date 2009-05-12
Sale Assessment 191900
Year Constructed 1890
Price 1

BRUNO ANTHONY J TR &

Name BRUNO ANTHONY J TR &
Physical Address 4525 S ATLANTIC AV 1403, PONCE INLET, FL 32127
Owner Address ROSEMARIE C BRUNO TR, PONCE INLET, FLORIDA 32127
Ass Value Homestead 296341
Just Value Homestead 312107
County Volusia
Year Built 1994
Area 1876
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4525 S ATLANTIC AV 1403, PONCE INLET, FL 32127

BRUNO ANTHONY F & HEIDI L

Name BRUNO ANTHONY F & HEIDI L
Physical Address 642 CITRUS AVE, OVIEDO, FL 32765
Owner Address 642 CITRUS AVE, OVIEDO, FL 32765
Ass Value Homestead 140929
Just Value Homestead 140929
County Seminole
Year Built 1974
Area 1694
Land Code Single Family
Address 642 CITRUS AVE, OVIEDO, FL 32765

BRUNO ANTHONY + JUDITH

Name BRUNO ANTHONY + JUDITH
Physical Address 1580 PINE VALLEY DR, FORT MYERS, FL 33907
Owner Address 4167 S 65TH ST, GREENFIELD, WI 53220
Sale Price 69000
Sale Year 2012
County Lee
Year Built 1975
Area 832
Land Code Condominiums
Address 1580 PINE VALLEY DR, FORT MYERS, FL 33907
Price 69000

BRUNO ANTHONY & LORI

Name BRUNO ANTHONY & LORI
Physical Address 1000 CUTOFF BRANCH CT, OVIEDO, FL 32765
Owner Address 3329 NE 16TH CT, FORT LAUDERDALE, FL 33305
County Seminole
Year Built 1991
Area 1420
Land Code Single Family
Address 1000 CUTOFF BRANCH CT, OVIEDO, FL 32765

BRUNO ANTHONY & JACQUELINE

Name BRUNO ANTHONY & JACQUELINE
Physical Address 15237 TERESA BLVD, HUDSON, FL 34669
Owner Address 449 NW SELVITZ RD, PORT SAINT LUCIE, FL 34983
County Pasco
Year Built 1985
Area 1505
Land Code Single Family
Address 15237 TERESA BLVD, HUDSON, FL 34669

BRUNO ANTHONY

Name BRUNO ANTHONY
Physical Address SPARKLE LN, NORTH PORT, FL 34286
Owner Address 17 GRANT AVE, BABYLON, NY 11702
County Sarasota
Land Code Vacant Residential
Address SPARKLE LN, NORTH PORT, FL 34286

BRUNO ANTHONY

Name BRUNO ANTHONY
Physical Address TUPELO AVE, NORTH PORT, FL 34286
Owner Address 17 W GRANT AVE, BABYLON, NY 11702
County Sarasota
Land Code Vacant Residential
Address TUPELO AVE, NORTH PORT, FL 34286

BRUNO ANTHONY

Name BRUNO ANTHONY
Physical Address LAVINA ST, NORTH PORT, FL 34286
Owner Address 17 W GRANT AVE, BABYLON, NY 11702
County Sarasota
Land Code Vacant Residential
Address LAVINA ST, NORTH PORT, FL 34286

BRUNO ANTHONY

Name BRUNO ANTHONY
Physical Address KENNETT ST, NORTH PORT, FL 34288
Owner Address 17 GRANT AVE W, BABYLON, NY 11702
County Sarasota
Land Code Vacant Residential
Address KENNETT ST, NORTH PORT, FL 34288

BRUNO ANTHONY

Name BRUNO ANTHONY
Physical Address SHRIMP LN, NORTH PORT, FL 34286
Owner Address 17 W GRANT AVE, BABYLON, NY 11702
County Sarasota
Land Code Vacant Residential
Address SHRIMP LN, NORTH PORT, FL 34286

Bruno Anthony

Name Bruno Anthony
Physical Address 449 NW SELVITZ RD, Port Saint Lucie, FL 34953
Owner Address 449 NW Selvitz Rd, Port St Lucie, FL 34983
Ass Value Homestead 85225
Just Value Homestead 88200
County St. Lucie
Year Built 1983
Area 2210
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 449 NW SELVITZ RD, Port Saint Lucie, FL 34953

BRUNO ANTHONY

Name BRUNO ANTHONY
Physical Address 755 SATURN ST, JUPITER, FL 33477
Owner Address 755 SATURN ST, JUPITER, FL 33477
County Palm Beach
Year Built 1978
Area 1063
Land Code Condominiums
Address 755 SATURN ST, JUPITER, FL 33477

BRUNO ANTHONY

Name BRUNO ANTHONY
Physical Address 8519 SW 84TH LOOP, OCALA, FL 34481
Owner Address 8519 SW 84TH LOOP, OCALA, FL 34481
Ass Value Homestead 188500
Just Value Homestead 193454
County Marion
Year Built 2006
Area 2278
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8519 SW 84TH LOOP, OCALA, FL 34481

BRUNO ANTHONY

Name BRUNO ANTHONY
Physical Address 2605 LEELAND HEIGHTS BLVD E, LEHIGH ACRES, FL 33936
Owner Address 1135 COMMONWEALTH BLVD, TOMS RIVER, NJ 08757
County Lee
Land Code Vacant Residential
Address 2605 LEELAND HEIGHTS BLVD E, LEHIGH ACRES, FL 33936

BRUNO ANTHONY J

Name BRUNO ANTHONY J
Physical Address 1713 SW EMBERS TER, CAPE CORAL, FL 33991
Owner Address 1713 SW EMBERS TER, CAPE CORAL, FL 33991
Sale Price 114000
Sale Year 2012
County Lee
Year Built 2004
Area 2376
Land Code Single Family
Address 1713 SW EMBERS TER, CAPE CORAL, FL 33991
Price 114000

BRUNO ANTHONY

Name BRUNO ANTHONY
Physical Address 2718 W CASS ST, TAMPA, FL 33609
Owner Address 2718 W CASS ST, TAMPA, FL 33609
Ass Value Homestead 43759
Just Value Homestead 58679
County Hillsborough
Year Built 1962
Area 921
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2718 W CASS ST, TAMPA, FL 33609

BRUNO ANTHONY F (DECEASED)

Name BRUNO ANTHONY F (DECEASED)
Physical Address 420 TENTH AVE
Owner Address 420 10TH AVENUE
Sale Price 1
Ass Value Homestead 52500
County camden
Address 420 TENTH AVE
Value 85800
Net Value 85800
Land Value 33300
Prior Year Net Value 67000
Transaction Date 2012-12-06
Property Class Residential
Deed Date 2010-01-29
Sale Assessment 64100
Year Constructed 1954
Price 1

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 924 THROGMORTON AVENUE, NY 10465
Value 721000
Full Value 721000
Block 5462
Lot 42
Stories 3

ANTHONY D BRUNO

Name ANTHONY D BRUNO
Address 1169 Devonshire Road Waukegan IL 60089
Value 26905
Landvalue 26905
Buildingvalue 54750

ANTHONY D BRUNO

Name ANTHONY D BRUNO
Address 723 2nd Street West Pittston PA
Value 79500
Landvalue 79500
Buildingvalue 411600

ANTHONY C BRUNO JR & MARY K BRUNO

Name ANTHONY C BRUNO JR & MARY K BRUNO
Address 403 Bannockburn Avenue Ambler PA 19002
Value 113980
Landarea 9,368 square feet
Basement Full

ANTHONY BRUNO & MERTIE BRUNO

Name ANTHONY BRUNO & MERTIE BRUNO
Address 9344 Wedgewood Lane #D-2 Fort Lauderdale FL 33321
Value 11990
Landvalue 11990
Buildingvalue 107900

ANTHONY BRUNO & KELLY K BRUNO

Name ANTHONY BRUNO & KELLY K BRUNO
Address 1413 Viola Place Garner NC 27529
Value 40000
Landvalue 40000
Buildingvalue 177174

ANTHONY BRUNO & KATHLEEN BRUNO

Name ANTHONY BRUNO & KATHLEEN BRUNO
Address 3211 Red Orchid Way Kensington MD 20895
Value 257540
Landvalue 257540
Airconditioning yes

ANTHONY BRUNO & JT KERRY BRUNO

Name ANTHONY BRUNO & JT KERRY BRUNO
Address 19 Dunbar Drive West Windsor township NJ
Value 243500
Landvalue 243500
Buildingvalue 195700

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 25-40 Shore Boulevard #PH19L Queens NY 11102
Value 43175
Landvalue 2550

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 303 Wynfield Estates Drive Roswell GA
Value 68800
Landvalue 68800
Buildingvalue 251600
Landarea 19,758 square feet

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 371 Woolley Avenue Staten Island NY 10314
Value 696000
Landvalue 16834

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 11 Marble Street Revere MA 02151
Value 115700
Landvalue 115700
Buildingvalue 152600
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 924 Throgmorton Avenue Bronx NY 10465
Value 636000
Landvalue 12540

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 296 Dwight Street Waterbury CT
Value 28740
Landvalue 28740
Buildingvalue 53150
Landarea 7,405 square feet
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 101-57 126th Street Queens NY 11419
Value 362000
Landvalue 11067

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 552 MORRIS AVENUE, NY 10451
Value 321000
Full Value 321000
Block 2331
Lot 1
Stories 3

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 25-40 Shore Boulevard #PH19M Queens NY 11102
Value 57163
Landvalue 3377

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 944 Huntington Avenue Bronx NY 10465
Value 299000
Landvalue 8640

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 552 Morris Avenue Bronx NY 10451
Value 385000
Landvalue 1702

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 4705 Travis View Court Austin TX 78732
Value 60000
Landvalue 60000
Buildingvalue 261430
Type Real

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 755 Saturn Street Unit 201E Jupiter FL 33477
Value 155800
Usage Condominium

ANTHONY AND CHRISTINE BRUNO

Name ANTHONY AND CHRISTINE BRUNO
Address 10 S Treasure Drive Tampa FL 33609
Value 167751
Landvalue 167751
Usage Single Family Residential

BRUNO ANTHONY

Name BRUNO ANTHONY
Address BAY RIDGE PARKWAY, NY
Value 164932
Full Value 164932
Block 6212
Lot 74

BRUNO ANTHONY

Name BRUNO ANTHONY
Address 197 33 STREET, NY 11232
Value 468000
Full Value 468000
Block 681
Lot 64
Stories 2

ANTHONY J BRUNO

Name ANTHONY J BRUNO
Address 157-39 27 AVENUE, NY 11354
Value 628000
Full Value 628000
Block 4867
Lot 58
Stories 2

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 371 WOOLLEY AVENUE, NY 10314
Value 627000
Full Value 627000
Block 470
Lot 28
Stories 2

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 101-57 126 STREET, NY 11419
Value 302000
Full Value 302000
Block 9493
Lot 48
Stories 2

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 25-40 SHORE BOULEVARD, NY 11102
Value 43351
Full Value 43351
Block 905
Lot 1373
Stories 23

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 8726 17 AVENUE, NY 11214
Value 531000
Full Value 531000
Block 6399
Lot 62
Stories 2

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 944 HUNTINGTON AVENUE, NY 10465
Value 313000
Full Value 313000
Block 5536
Lot 108
Stories 1

ANTHONY BRUNO

Name ANTHONY BRUNO
Address 8726 17th Avenue Brooklyn NY 11214
Value 620000
Landvalue 7647

BRUNO ANTHONY

Name BRUNO ANTHONY
Physical Address 10 S TREASURE DR, TAMPA, FL 33609
Owner Address 10 S TREASURE DR, TAMPA, FL 33609
Sale Price 389900
Sale Year 2012
County Hillsborough
Land Code Open storage, new and used building supplies,
Address 10 S TREASURE DR, TAMPA, FL 33609
Price 389900

Anthony S. Bruno

Name Anthony S. Bruno
Doc Id 07010895
City Collegeville PA
Designation us-only
Country US

Anthony B. Bruno

Name Anthony B. Bruno
Doc Id 08321161
City East Lyme CT
Designation us-only
Country US

Anthony B. Bruno

Name Anthony B. Bruno
Doc Id 06999857
City East Lyme CT
Designation us-only
Country US

Anthony B. Bruno

Name Anthony B. Bruno
Doc Id 07111577
City East Lyme CT
Designation us-only
Country US

Anthony A. Bruno

Name Anthony A. Bruno
Doc Id 08316836
City Rolling Meadows IL
Designation us-only
Country US

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Voter
State FL
Address 1207 DARTMOUTH, BRADENTON, FL 34207
Phone Number 941-779-4274
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Independent Voter
State FL
Address 118 ALGIERS DR., VENICE, FL 34293
Phone Number 941-485-2549
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Democrat Voter
State NJ
Address 11 YORKSHIRE DR, VOORHEES, NJ 8043
Phone Number 856-912-1549
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Democrat Voter
State MI
Address 1317 POND BLUFF WAY, BRIGHTON, MI 48114
Phone Number 810-577-5970
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Republican Voter
State FL
Address 1417 TRADEWINDS WAY, SEBASTIAN, FL 32958
Phone Number 772-913-5189
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Republican Voter
State NJ
Address 9 HARDING AVE, SEASIDE HGTS, NJ 8751
Phone Number 732-996-2654
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Independent Voter
State NJ
Address 106 PERSHING BLVD, LAVALLETTE, NJ 8735
Phone Number 732-887-7119
Email Address [email protected]

ANTHONY J BRUNO

Name ANTHONY J BRUNO
Type Voter
State NJ
Address 1322 MALLARD DR, MARTINSVILLE, NJ 8836
Phone Number 732-369-6169
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Republican Voter
State NJ
Address 384 W INMAN AVE, RAHWAY, NJ 7065
Phone Number 732-261-3587
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Republican Voter
State IL
Address 7216 S COWLIN STREET, CRYSTAL LAKE, IL 77478
Phone Number 713-385-7701
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Voter
State IL
Address 554 S ARDMORE AV, VILLA PARK, IL 60181
Phone Number 630-834-4761
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Voter
State IL
Address 152 S YORK ST, ELMHURST, IL 60126
Phone Number 630-244-1877
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Voter
State IL
Address 3463 INTERLOCHEN LN, NAPERVILLE, IL 60564
Phone Number 630-205-0911
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Independent Voter
State NJ
Address 120 ELM ST, BEVERLY, NJ 8010
Phone Number 609-880-9772
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Voter
State NJ
Address PO BOX 971, CAPE MAY, NJ 8204
Phone Number 609-425-2292
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Independent Voter
State IN
Address 302 S SUNNYSIDE AVE, SOUTH BEND, IN 46615
Phone Number 574-210-1812
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Independent Voter
State MA
Address 10 WEST ST, WRENTHAM, MA 2093
Phone Number 508-446-4886
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Independent Voter
State LA
Address 510 S SAINT PATRICK ST, NEW ORLEANS, LA 70119
Phone Number 504-812-7268
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Independent Voter
State AR
Address 7513 MISSOURI AVE, LITTLE ROCK, AR 72207
Phone Number 501-779-5923
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Republican Voter
State AR
Address 7513 MISSOURI AVE, LITTLE ROCK, AR 72207
Phone Number 501-773-8833
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Independent Voter
State FL
Address 119 SUNSHINE BLVD, ROYAL PALM BEACH, FL 33411
Phone Number 407-980-4927
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Republican Voter
State NE
Address 3814 BURT ST, OMAHA, NE 68131
Phone Number 402-968-8672
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Republican Voter
State IL
Address 1420 W GLEN AVE, PEORIA, IL 61614
Phone Number 309-868-2479
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Independent Voter
State DE
Address 723 TULLAMORE CT, MAGNOLIA, DE 19962
Phone Number 302-335-1972
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Independent Voter
State MI
Address 3650 GALLOWAY CT APT 2911, ROCHESTER HILLS, MI 48309
Phone Number 248-670-5216
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Voter
State ME
Address 37 EVERGREEN AVE, OLD ORCHARD BEACH, ME 4064
Phone Number 207-423-5779
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Voter
State AL
Address 1761 MURRAY HILL RD, BIRMINGHAM, AL 35216
Phone Number 205-915-2474
Email Address [email protected]

ANTHONY BRUNO

Name ANTHONY BRUNO
Type Republican Voter
State DC
Address 2032 BELMONT RD NW #319, WASHINGTON, DC 20009
Phone Number 202-422-4491
Email Address [email protected]

Anthony J Bruno

Name Anthony J Bruno
Visit Date 4/13/10 8:30
Appointment Number GERMAN
Type Of Access VA
Appt Made 5/25/2011 0:00
Appt Start 6/7/2011 12:40
Appt End 6/7/2011 23:59
Total People 4007
Last Entry Date 6/7/2011 12:18
Meeting Location WH
Caller VISITORS
Description GERMANY STATE ARRIVAL
Release Date 09/30/2011 07:00:00 AM +0000

ANTHONY BRUNO

Name ANTHONY BRUNO
Visit Date 4/13/10 8:30
Appointment Number U00058
Type Of Access VA
Appt Made 4/23/10 13:55
Appt Start 4/26/10 14:15
Appt End 4/26/10 23:59
Total People 62
Last Entry Date 4/23/10 13:55
Meeting Location WH
Caller CLARE
Description SPORTS TEAM VISIT/
Release Date 07/30/2010 07:00:00 AM +0000

ANTHONY BRUNO

Name ANTHONY BRUNO
Car CHRYSLER 300
Year 2008
Address 241 STATE ROUTE 39, NEW FAIRFIELD, CT 06812
Vin 2C3KA53G68H165011
Phone 203-546-8166

ANTHONY BRUNO

Name ANTHONY BRUNO
Car TOYOTA YARIS
Year 2007
Address 402 BIRCHWOOD DR, SANDUSKY, OH 44870-7320
Vin JTDBT923571126936

ANTHONY BRUNO

Name ANTHONY BRUNO
Car SUBARU IMPREZA
Year 2007
Address 107 Edelmar Dr, Annapolis, MD 21403-1419
Vin JF1GD76617L509133
Phone 410-267-8549

ANTHONY BRUNO

Name ANTHONY BRUNO
Car FORD EDGE
Year 2007
Address 16422 S Arbor Dr, Plainfield, IL 60586-1020
Vin 2FMDK49C37BB14742

ANTHONY BRUNO

Name ANTHONY BRUNO
Car JEEP GRAND CHEROKEE
Year 2007
Address 1169 DEVONSHIRE RD, BUFFALO GROVE, IL 60089-1123
Vin 1J8HR48P97C522550

ANTHONY BRUNO

Name ANTHONY BRUNO
Car BMW 5 SERIES
Year 2007
Address 8726 17th Ave, Brooklyn, NY 11214-4506
Vin WBANF33517CW70224
Phone 718-259-6459

ANTHONY BRUNO

Name ANTHONY BRUNO
Car CHRYSLER PT CRUISER
Year 2007
Address 1305 CRESCENT DR, ALLEN, TX 75002-8656
Vin 3A8FY48B87T621654

ANTHONY BRUNO

Name ANTHONY BRUNO
Car JEEP GRAND CHEROKEE
Year 2007
Address 1921 Glasco Tpke, Woodstock, NY 12498-2025
Vin 1J8GR48K97C630506

ANTHONY BRUNO

Name ANTHONY BRUNO
Car JEEP GRAND CHEROKEE
Year 2007
Address 209 Elm Ave, Teaneck, NJ 07666-2321
Vin 1J8GR48K47C551454
Phone 201-836-3579

ANTHONY BRUNO

Name ANTHONY BRUNO
Car ACURA MDX
Year 2007
Address 9018 Napfield Dr, Spring, TX 77379-6785
Vin 2HNYD28387H545364

ANTHONY BRUNO

Name ANTHONY BRUNO
Car LINCOLN NAVIGATOR
Year 2007
Address 1 KNOWLES LN, PORT REPUBLIC, NJ 08241-9788
Vin 5LMFU28527LJ04954

ANTHONY BRUNO

Name ANTHONY BRUNO
Car DODGE DAKOTA
Year 2007
Address 5100 JESSIE HARBOR DR UNIT 403, OSPREY, FL 34229-2012
Vin 1D7HW48P57S211452

ANTHONY BRUNO

Name ANTHONY BRUNO
Car TOYOTA HIGHLANDER
Year 2007
Address 3 PEPPERCORN LN, HAVERHILL, MA 01830-1300
Vin JTEEP21A270199952

ANTHONY BRUNO

Name ANTHONY BRUNO
Car LEXUS ES 350
Year 2007
Address 3598 CEDAR HAMMOCK CT, NAPLES, FL 34112-3306
Vin JTHBJ46G172097952

ANTHONY BRUNO

Name ANTHONY BRUNO
Car NISSAN MURANO
Year 2007
Address 35 LATSCHAR LN, SPRING CITY, PA 19475-8606
Vin JN8AZ08W37W628214

Anthony Bruno

Name Anthony Bruno
Car FORD TAURUS
Year 2007
Address 5367 Odell St, Saint Louis, MO 63139-1414
Vin 1FAFP56U27A135956

Anthony Bruno

Name Anthony Bruno
Car DODGE RAM PICKUP 3500
Year 2007
Address 1423 N 2000 W, Ogden, UT 84404-9201
Vin 3D7MX39AX7G842253

ANTHONY BRUNO

Name ANTHONY BRUNO
Car CADILLAC ESCALADE EXT
Year 2007
Address 3329 NE 16th Ct, Fort Lauderdale, FL 33305-3714
Vin 3GYFK62847G295842
Phone 954-467-8484

ANTHONY BRUNO

Name ANTHONY BRUNO
Car DODGE CALIBER
Year 2007
Address 3972 Suncrest Ln, Bethlehem, PA 18020-3486
Vin 1B3HB28BX7D306965
Phone 610-758-9286

ANTHONY BRUNO

Name ANTHONY BRUNO
Car HYUNDAI SANTA FE
Year 2007
Address 1102 Grandview Ave, Wilmington, DE 19809-2316
Vin 5NMSH13E97H081606
Phone 302-762-7879

ANTHONY BRUNO

Name ANTHONY BRUNO
Car LEXUS ES 350
Year 2007
Address 1250 RIDGEWOOD PL, HOUSTON, TX 77055-5082
Vin JTHBJ46G972030418
Phone 713-680-8586

ANTHONY BRUNO

Name ANTHONY BRUNO
Car FORD F-350 SUPER DUTY
Year 2008
Address 29 Madison Ave, New Hyde Park, NY 11040-5010
Vin 1FTWW33RX8EB11562
Phone 916-847-8753

ANTHONY BRUNO

Name ANTHONY BRUNO
Car JEEP GRAND CHEROKEE
Year 2008
Address 2 Mesa Verde Ct, Trophy Club, TX 76262-5103
Vin 1J8GR48K58C204667

ANTHONY BRUNO

Name ANTHONY BRUNO
Car LEXUS IS 350
Year 2008
Address 1107 S 27th St, Omaha, NE 68105-2681
Vin JTHBE262485018416

ANTHONY BRUNO

Name ANTHONY BRUNO
Car TOYOTA CAMRY
Year 2008
Address 4453 RINGGOLD CHURCH RD, RINGGOLD, VA 24586-4623
Vin 4T1BE46K38U235518
Phone 434-822-5831

ANTHONY BRUNO

Name ANTHONY BRUNO
Car HYUNDAI SANTA FE
Year 2008
Address 2 Wycliffe Dr, Manchester, NJ 08759-6166
Vin 5NMSH73E88H187517

ANTHONY BRUNO

Name ANTHONY BRUNO
Car CHEVROLET IMPALA
Year 2007
Address 2937 S 15TH ST, PHILADELPHIA, PA 19145-4916
Vin 2G1WU58R979280217

ANTHONY BRUNO

Name ANTHONY BRUNO
Car CHEVROLET COBALT
Year 2007
Address PO BOX 284, NORTH OLMSTED, OH 44070-0284
Vin 1G1AL15F877259358

Anthony Bruno

Name Anthony Bruno
Domain isabellabruno.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-02
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Aspen Rdg Queensbury NY 12804
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain anthonymariobruno.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-11
Update Date 2013-07-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 321 Continental Ave Paramus NJ 07652
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain oceandownscasinoandraceway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-22
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 79 Greencrest Drive Middletown New York 10941
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain safewatchsystems.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-03
Update Date 2012-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 106 Strattford Rd. New Hyde Park New York 11040
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain redregulator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-01
Update Date 2012-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1215 Pin Oak Dr Perkiomenville Pennsylvania 18074
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain tb-landscaping-and-design.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-08-18
Update Date 2013-08-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 72 Wolf Pit Dr Southbury CT 06488
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain zachbruno.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-02
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 11 Aspen Rdg Queensbury NY 12804
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain perryvillegaming.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-22
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 79 Greencrest Drive Middletown New York 10941
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain playlgyc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-13
Update Date 2012-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 54 Latham New York 12110
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain jrgiantsregistration.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-12
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 54 Latham New York 12110
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain sportcrmgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-25
Update Date 2013-10-26
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 Bruno

Name Anthony Bruno
Domain arundelmillsmallcasino.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-22
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Chancery Mews Middletown New York 10940
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain oceandownsracino.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-22
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 79 Greencrest Drive Middletown New York 10941
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain fightthefrost.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-09-06
Update Date 2013-09-06
Registrar Name NAME.COM, INC.
Registrant Address 954 West Washington Blvd, #240 Chicago IL 60607
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain catholicschoolconfidential.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-07
Update Date 2012-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 904 S. Front St. Philadelphia Pennsylvania 19147
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain laurelparkracino.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-22
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 79 Greencrest Drive Middletown New York 10941
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain shop4myleague.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-11
Update Date 2013-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 54 Latham New York 12110
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain oceandownscasinoandracetrack.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-22
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 79 Greencrest Drive Middletown New York 10941
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain tonybrunogolflessons.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2013-05-08
Update Date 2013-05-15
Registrar Name DNC HOLDINGS, INC.
Registrant Address 1348 Fischer Blvd Toms River NJ 08753
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain wynfield-estates.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-02-18
Update Date 2013-02-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 303 wynfield estates drive roswell GA 30075
Registrant Country UNITED STATES

ANTHONY BRUNO

Name ANTHONY BRUNO
Domain eastsycamore.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-13
Update Date 2012-04-13
Registrar Name ENOM, INC.
Registrant Address 7 E SYCAMORE ST|3 PITTSBURGH PA 15211
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain ssufoundation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-15
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 54 Latham New York 12110
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain sport-signup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-15
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 54 Latham New York 12110
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain miraclehelicam.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2010-04-28
Update Date 2013-03-03
Registrar Name DNC HOLDINGS, INC.
Registrant Address 2409 N 112th Street Omaha NE 68164
Registrant Country UNITED STATES

Anthony Bruno

Name Anthony Bruno
Domain shop4myclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-11
Update Date 2013-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 54 Latham New York 12110
Registrant Country UNITED STATES