Anthony Cimino

We have found 261 public records related to Anthony Cimino in 21 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 29 business registration records connected with Anthony Cimino in public records. The businesses are registered in 6 states: OH, IL, GA, NJ, PA and TX. The businesses are engaged in 5 industries: Building Construction - Operative Builders And General Contractors (Construction), Transportation Services (Services), Camps, Rooming Houses, Hotels And Other Lodging Places (Lodging), Construction - Special Trade Contractors (Construction) and Real Estate (Housing). There are 35 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Deputy Sheriff. These employees work in nine different states. Most of them work in California state. Average wage of employees is $60,551.


Anthony Hart Cimino

Name / Names Anthony Hart Cimino
Age 49
Birth Date 1975
Also Known As Tony Cimino
Person 2603 Eagle Rock Ct, Chester, VA 23831
Phone Number 804-276-8710
Possible Relatives




Anthony H Cimcino


Previous Address 1500 Esplanade Ave #33G, Kenner, LA 70065
5605 Handel Ct, Richmond, VA 23234
4411 Gardendale St #8B, San Antonio, TX 78240
4411 Gardendale St, San Antonio, TX 78240
4411 Gardendale St #6H, San Antonio, TX 78240
7667 Callaghan Rd #801, San Antonio, TX 78229
5505 Arlene St, Metairie, LA 70003
218 16th St, New Orleans, LA 70124
3317 Saint Philip St, New Orleans, LA 70119
Franciscan Way #4014 1, Steubenville, OH 43952
Franciscan Beaulah Way, Steubenville, OH 43952

Anthony B Cimino

Name / Names Anthony B Cimino
Age 51
Birth Date 1973
Also Known As Anthony I Roll
Person 3911 Hobbs, Benton, AR 72015
Phone Number 501-778-8817
Possible Relatives




Previous Address 4113 Ginger Dr, Benton, AR 72019
2707 Rollingbrook, Benton, AR 72015
4113 Ginger Dr, Benton, AR 72015

Anthony C Cimino

Name / Names Anthony C Cimino
Age 52
Birth Date 1972
Also Known As Anna D Cimino
Person 698 Mountain Rd, New City, NY 10956
Phone Number 845-634-5188
Possible Relatives




Previous Address 221 4th St #2, Brooklyn, NY 11211
6327 75th Pl, Middle Village, NY 11379
698 Mtn Rd New Ci, New City, NY 10956

Anthony M Cimino

Name / Names Anthony M Cimino
Age 56
Birth Date 1968
Also Known As Anthony M Cimino
Person 520 Dalay Pl, Bound Brook, NJ 08805
Phone Number 732-469-0039
Possible Relatives




Anothny Cimino

Previous Address 23 Rachel Ct, Franklin Park, NJ 08823
6 Saratoga Ave, Bound Brook, NJ 08805
511 Dalay Pl, Bound Brook, NJ 08805
910 Hazelwood Ave, Middlesex, NJ 08846
3023 Revere, Somerville, NJ 08876
3023 Revere Crt, Somerville, NJ 08876
234 Murray St #2, Elizabeth, NJ 07202
328 Grove Ave, Bound Brook, NJ 08805

Anthony M Cimino

Name / Names Anthony M Cimino
Age 57
Birth Date 1967
Also Known As Anthony Cimi
Person 7370 Graydon Dr, N Tonawanda, NY 14120
Phone Number 716-743-1513
Possible Relatives

Previous Address 7370 Graydon Dr, North Tonawanda, NY 14120
2494 Independence Ave #2, Niagara Falls, NY 14301
7258 Balla Dr, North Tonawanda, NY 14120
7258 Balla Dr, N Tonawanda, NY 14120
2458 Independence Ave #2, Niagara Falls, NY 14301
458 18th St #1, Niagara Falls, NY 14303

Anthony Stephen Cimino

Name / Names Anthony Stephen Cimino
Age 59
Birth Date 1965
Also Known As Anthony J Cimino
Person 55 Hastings Dr, Stony Brook, NY 11790
Phone Number 267-419-8723
Possible Relatives


Previous Address 3000 Valley Forge Ci, King Of Prussia, PA 19406
56 Woodview Ln, North Wales, PA 19454
822 Geddy Ln #153, Downingtown, PA 19335
51 Marwood Pl, Stony Brook, NY 11790
146 Atherton Dr, Exton, PA 19341
87 Farmers Ave, Plainview, NY 11803
66 Buttonwood Dr, Exton, PA 19341
125 Rosetree Ln, Exton, PA 19341
15718 Mahogany Cir #202, Gaithersburg, MD 20878
312 New, Stony Brook, NY 11790
74 Elbow Ln, Levittown, NY 11756
3341 Peoria Ave #228, Phoenix, AZ 85029

Anthony John Cimino

Name / Names Anthony John Cimino
Age 60
Birth Date 1964
Person 850 Navajo Dr, Saint Cloud, FL 34771
Phone Number 407-957-2994
Possible Relatives







Previous Address 800 Hemlock St, Saint Cloud, FL 34769
510 Rosland Dr, Kissimmee, FL 34741

Anthony F Cimino

Name / Names Anthony F Cimino
Age 63
Birth Date 1961
Also Known As Tony Ciminino
Person 158 Main St, Milford, MA 01757
Phone Number 508-473-9111
Possible Relatives

Tony F Ciminojr


Previous Address 6 Brigham Hill Rd, Grafton, MA 01519
18 Free St, Milford, MA 01757
171 Plain St, Millis, MA 02054
10 Hancock St, Milford, MA 01757
2 Lilac Ct #U12B, Hopkinton, MA 01748
31 Grove St, Milford, MA 01757

Anthony P Cimino

Name / Names Anthony P Cimino
Age 66
Birth Date 1958
Also Known As Anthony F Cimino
Person 2827 Centre St, Pennsauken, NJ 08109
Phone Number 856-665-4077
Possible Relatives


Heating Cimino
Previous Address 209 Atlantic Ave, Villas, NJ 08251
1615 River Dr #B, Pennsauken, NJ 08110
Email [email protected]

Anthony P Cimino

Name / Names Anthony P Cimino
Age 68
Birth Date 1956
Also Known As A Cimino
Person 804 Grand St, Mechanicville, NY 12118
Phone Number 518-664-2415
Possible Relatives
Previous Address 21 Wineberry Ln #0030, Ballston Spa, NY 12020
4 Boston Ave #3, Mechanicville, NY 12118

Anthony Steven Cimino

Name / Names Anthony Steven Cimino
Age 71
Birth Date 1953
Also Known As Cimino Anthony
Person 2609 Albrook Dr, Big Spring, TX 79720
Phone Number 432-264-0507
Possible Relatives





Walker Cimino
Previous Address 468 Bridge St #1, Plainwell, MI 49080
462 Bridge St #1, Plainwell, MI 49080
7570 Kilbourne Rd, Sunbury, OH 43074
3075 PO Box, Roswell, NM 88202
3312 PO Box, Big Spring, TX 79721
2609 Labrook, Big Spring, TX 79720
2506 Ent Dr, Big Spring, TX 79720

Anthony V Cimino

Name / Names Anthony V Cimino
Age 73
Birth Date 1951
Also Known As T Cimino
Person 1524 Cheyenne Rd, Colorado Springs, CO 80906
Phone Number 719-632-3936
Possible Relatives
Rebecca L Thompsoncimino





Tony V Cimino
Previous Address 4490 Logan St, Englewood, CO 80113
38218 PO Box, Colorado Springs, CO 80937
512 Brookside St, Colorado Springs, CO 80906
11150 Black Forest Rd, Colorado Springs, CO 80908
12835 Myrick Rd, Colorado Springs, CO 80908
Associated Business Fire Saftey Engineering Inc Sure Fire Protection Llc Sure Fire Protection, Llc, Dissolved July 1, 2002 Fire Saftey Engineering, Inc, Dissolved January 31, 2005

Anthony J Cimino

Name / Names Anthony J Cimino
Age 73
Birth Date 1951
Also Known As John A Cimino
Person 18 Norcross Cir, Trenton, NJ 08619
Phone Number 609-890-0180
Possible Relatives



Previous Address 18 Norcross Cir, Hamilton, NJ 08619
2814 PO Box, Trenton, NJ 08690
2901 US Highway 1 #1, Trenton, NJ 08648
2814 PO Box, Hamilton Square, NJ 08690
2417 Village Of Pember, Levittown, PA 19054

Anthony F Cimino

Name / Names Anthony F Cimino
Age 74
Birth Date 1950
Person 211 Van Syckels Rd, Hampton, NJ 08827
Phone Number 908-735-5982
Possible Relatives


Previous Address 17 Van Syckels Rd, Hampton, NJ 08827
217 Van Syckels Rd, Hampton, NJ 08827
17 Van Syckels Rd, Hampton R003 174, NJ 08827
17 Van Syckels, Hampton, NJ 08827
17 Van Syckels Cor, Hampton, NJ 08827
17 Van Syckels Corner Rd, Hampton, NJ 08827
400 RR 3 #400, Hampton, NJ 08827
400 RR 1 #400, Hampton, NJ 08827
400 Vansyckle, Hampton, NJ 08827
400 Vansyckle Rd, Hampton, NJ 08827
Van Syckls Rd, Hampton, NJ 08827
17 Van Syckles, Hampton, NJ 08827
Email [email protected]

Anthony A Cimino

Name / Names Anthony A Cimino
Age 77
Birth Date 1947
Also Known As A Cimino
Person 24 Chestnut Ave, Patchogue, NY 11772
Phone Number 718-641-8081
Possible Relatives


Tony James Cimino




Previous Address 8919 Albert Rd, Ozone Park, NY 11417
736 Center St, Manchester, CT 06040
10355 102nd St, Ozone Park, NY 11417
10355 102nd St, Jamaica, NY 11417
13311 101st Ave, South Richmond Hill, NY 11419
10730 112th St #2, South Richmond Hill, NY 11419
9727 77th St #2, Ozone Park, NY 11416
9727 77th St #2FL, Ozone Park, NY 11416
11059 107th St, Ozone Park, NY 11417
11059 107th St, Jamaica, NY 11417
97 27 77th St #1, Ozone Park, NY 11416
9727 77th St, Ozone Park, NY 11416
10730 112 Rh, Ozone Park, NY 11417
10730 112 Rh Hl, Ozone Park, NY 11417
11203 111th Ave, South Ozone Park, NY 11420

Anthony J Cimino

Name / Names Anthony J Cimino
Age 77
Birth Date 1947
Person 289 Washington St, Groveland, MA 01834
Phone Number 978-372-9255
Possible Relatives





Previous Address 19 Parish Rd, Georgetown, MA 01833
238 Main St, Groveland, MA 01834
360 Ocean Ave, Revere, MA 02151
27 Spofford Ave, Georgetown, MA 01833
180 Main St #A, Groveland, MA 01834
Email [email protected]
Associated Business Ocean Transmissions, Inc

Anthony C Cimino

Name / Names Anthony C Cimino
Age 81
Birth Date 1943
Person 12071 Chancellor Blvd #D, Port Charlotte, FL 33953
Phone Number 941-764-8883
Possible Relatives
Annabelle Marie Cimino


L Cimino
Previous Address 7302 PO Box, North Port, FL 34290
7474 Utilities Rd, Punta Gorda, FL 33982
107 Anzio Ter, Port Charlotte, FL 33953
7302 PO Box, North Port, FL 34287
195 Greece Rd, Hilton, NY 14468
161 Glenora Dr, Rochester, NY 14615
38 Foster Rd #5, Rochester, NY 14616
None, North Port, FL 34287
516 Stone Rd #5, Rochester, NY 14616

Anthony J Cimino

Name / Names Anthony J Cimino
Age 83
Birth Date 1940
Person 1 Pryer Dr, Pocasset, MA 02559
Phone Number 508-563-5727
Possible Relatives

Gerald A Cimino


Previous Address 4 Dennis Rd, Mashpee, MA 02649
653 Church St, Whitinsville, MA 01588

Anthony Jjr Cimino

Name / Names Anthony Jjr Cimino
Age 84
Birth Date 1939
Also Known As Anthony Cimin
Person 1357 Pine Acres Blvd, Bay Shore, NY 11706
Phone Number 631-665-0283
Possible Relatives


Previous Address 309 Astor Dr, Sayville, NY 11782
94 Carole Ct #8, Massapequa, NY 11758
8 Carol Ct #94, Massapequa, NY 11758
135 Pine Aire Dr, Bay Shore, NY 11706

Anthony Norman Cimino

Name / Names Anthony Norman Cimino
Age 84
Birth Date 1939
Also Known As A Cimino
Person 304 Lewisberry Rd, New Cumberland, PA 17070
Phone Number 717-774-1682
Possible Relatives

Previous Address 124 Columbia St, Brooklyn, NY 11201

Anthony J Cimino

Name / Names Anthony J Cimino
Age 93
Birth Date 1930
Person 145 Village Cir, Manorville, NY 11949
Phone Number 631-874-2984
Possible Relatives
Previous Address 51 Marwood Pl, Stony Brook, NY 11790

Anthony D Cimino

Name / Names Anthony D Cimino
Age 94
Birth Date 1929
Also Known As C Cimino Antonio
Person 9562 114th St #PVT, South Richmond Hill, NY 11419
Phone Number 718-846-7825
Possible Relatives
Previous Address 95 62 #114, Richmond Hill, NY 11418
95 114, South Richmond Hill, NY 11419
9562 114, Richmond Hill, NY 11418
9562 114th, Richmond Hill, NY 11418
95 62nd, Jamaica, NY 11419
95 62nd, South Richmond Hill, NY 11419

Anthony P Cimino

Name / Names Anthony P Cimino
Age 94
Birth Date 1929
Person 441 Meeker Ave #1, Brooklyn, NY 11222
Phone Number 718-782-3284
Previous Address 441 Meeker Ave, Brooklyn, NY 11222
441 Meeker Ave #1, Brooklyn, NY 11222
550 Graham Ave #1, Brooklyn, NY 11222

Anthony John Cimino

Name / Names Anthony John Cimino
Age 97
Birth Date 1926
Person 647 Manida St, Bronx, NY 10474
Phone Number 718-589-3987

Anthony Alvis Cimino

Name / Names Anthony Alvis Cimino
Age 99
Birth Date 1924
Also Known As A Cimino
Person 653 Port Elizabeth Cumberland Rd, Millville, NJ 08332
Phone Number 856-825-4118
Possible Relatives

Previous Address 11 Narcissus Ave, Millville, NJ 08332
243 RR 2 #243, Millville, NJ 08332
243 PO Box, Millville, NJ 08332
464 PO Box, Millville, NJ 08332
464 RR 2 #464, Millville, NJ 08332

Anthony Anna Cimino

Name / Names Anthony Anna Cimino
Age N/A
Also Known As Anthony C Cimino
Person 698 Mountain Rd, New City, NY 10956
Phone Number 718-456-3832
Possible Relatives
Previous Address 6114 65th St #65, Middle Village, NY 11379
698 Mtn Rd New Ci, New City, NY 10956
6327 75th Pl, Middle Village, NY 11379
221 4th St, Brooklyn, NY 11211

Anthony F Cimino

Name / Names Anthony F Cimino
Age N/A
Person 392 COVENTRY ESTATES BLVD, DELTONA, FL 32725
Phone Number 386-860-8128

Anthony C Cimino

Name / Names Anthony C Cimino
Age N/A
Person 3061 SUTTON WOODS DR, PLANT CITY, FL 33566

Anthony J Cimino

Name / Names Anthony J Cimino
Age N/A
Person 800 HEMLOCK ST, SAINT CLOUD, FL 34769
Phone Number 407-957-2994

Anthony Cimino

Name / Names Anthony Cimino
Age N/A
Person 2746 N 74TH AVE APT 2, ELMWOOD PARK, IL 60707

Anthony Cimino

Name / Names Anthony Cimino
Age N/A
Person 5102 PELICAN DR, NEW PRT RCHY, FL 34652

Anthony J Cimino

Name / Names Anthony J Cimino
Age N/A
Person PO BOX 60973, PALM BAY, FL 32906

Anthony J Cimino

Name / Names Anthony J Cimino
Age N/A
Person 736 CENTER ST, MANCHESTER, CT 6040

Anthony Cimino

Name / Names Anthony Cimino
Age N/A
Person 1201 MILITARY RD APT 258, BENTON, AR 72015

Anthony B Cimino

Name / Names Anthony B Cimino
Age N/A
Person 1404 W 13TH ST, LITTLE ROCK, AR 72202

Anthony F Cimino

Name / Names Anthony F Cimino
Age N/A
Person 119 Chestnut St, Franklin, MA 02038

Anthony J Cimino

Name / Names Anthony J Cimino
Age N/A
Person 149 N PLEASANT AVE, BLOOMINGDALE, IL 60108
Phone Number 708-697-5260

Anthony A Cimino

Name / Names Anthony A Cimino
Age N/A
Person 3118 REDWOOD NATIONAL DR APT 4, ORLANDO, FL 32837
Phone Number 407-857-4155

Anthony S Cimino

Name / Names Anthony S Cimino
Age N/A
Person 2 FALCON CREST DR, EAST HAVEN, CT 6512
Phone Number 203-468-2581

Anthony P Cimino

Name / Names Anthony P Cimino
Age N/A
Person 4 OAK AVE, EAST HADDAM, CT 6423
Phone Number 860-873-3575

Anthony Cimino

Name / Names Anthony Cimino
Age N/A
Person 1524 S RINGO ST, LITTLE ROCK, AR 72202
Phone Number 501-374-1185

Anthony Cimino

Name / Names Anthony Cimino
Age N/A
Person 317 E 27TH ST, LITTLE ROCK, AR 72206
Phone Number 501-374-1185

Anthony F Cimino

Name / Names Anthony F Cimino
Age N/A
Person 14 East St, Milford, MA 01757
Possible Relatives

Anthony J Cimino

Name / Names Anthony J Cimino
Age N/A
Person 850 NAVAJO DR, SAINT CLOUD, FL 34771

Anthony N Cimino

Name / Names Anthony N Cimino
Age N/A
Person 115 E PARK AVE, WHEATON, IL 60189
Phone Number 630-510-2474

Anthony R Cimino

Name / Names Anthony R Cimino
Age N/A
Person 73 EVERGREEN PARK, CLINTON, CT 6413
Phone Number 860-669-9364

Anthony J Cimino

Name / Names Anthony J Cimino
Age N/A
Person 11968 W COOPER DR, LITTLETON, CO 80127
Phone Number 303-932-2126

Anthony Cimino

Name / Names Anthony Cimino
Age N/A
Person 228 DEERPATH DR, OSWEGO, IL 60543
Phone Number 630-554-0063

Anthony J Cimino

Name / Names Anthony J Cimino
Age N/A
Person 22 COUNTRY CLUB DR, BLOOMINGDALE, IL 60108
Phone Number 630-980-9733

Anthony V Cimino

Name / Names Anthony V Cimino
Age N/A
Person 4490 S LOGAN ST, ENGLEWOOD, CO 80113
Phone Number 303-761-3533

Anthony Cimino

Name / Names Anthony Cimino
Age N/A
Person 406 WESTCHESTER LN, VALPARAISO, IN 46385

Anthony Cimino

Business Name Schoor De Palma Inc
Person Name Anthony Cimino
Position company contact
State NJ
Address 200 Hwy 9, Englishtown, NJ 7726
Phone Number
Email [email protected]
Title Director of Projects

Anthony Cimino

Business Name Rogers Hotel
Person Name Anthony Cimino
Position company contact
State TX
Address 100 N College St Waxahachie TX 75165-3702
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 972-938-3688
Email [email protected]
Number Of Employees 13
Annual Revenue 909000
Fax Number 972-938-3036
Website www.rogershotel.com

Anthony Cimino

Business Name Rogers Hotel
Person Name Anthony Cimino
Position company contact
State TX
Address 103 E Main St Waxahachie TX 75165-3707
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 972-938-3688
Email [email protected]

Anthony Cimino

Business Name Re/Max Heritage
Person Name Anthony Cimino
Position company contact
State PA
Address 1719 Ardmore Blvd Wilkinsburg PA 15221-4405
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 412-241-4200
Email [email protected]
Number Of Employees 18
Annual Revenue 2070300
Fax Number 412-241-4144

Anthony Cimino

Business Name Re/Max
Person Name Anthony Cimino
Position company contact
State PA
Address 1719 Ardmore Blvd Pittsburgh PA 15221-4405
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Fax Number 412-241-4200

Anthony Cimino

Business Name Prudential
Person Name Anthony Cimino
Position company contact
State PA
Address 3911 William Penn Hwy Monroeville PA 15146-2406
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Fax Number 412-372-1050

Anthony Cimino

Business Name Largo Construction Inc
Person Name Anthony Cimino
Position company contact
State PA
Address 555 Street Rd Bensalem PA 19020-6534
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 215-245-0300
Fax Number 215-245-0300

Anthony Cimino

Business Name Clz Treepoint Plaza L L C
Person Name Anthony Cimino
Position company contact
State TX
Address 16901 Dallas Pkwy Addison TX 75001-5226
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 972-380-4754

Anthony Cimino

Business Name Cimino Contracting & Plumbing
Person Name Anthony Cimino
Position company contact
State OH
Address 3429 W Sprague Rd North Royalton OH 44133-2205
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 440-888-3892

Anthony Cimino

Business Name Carlson
Person Name Anthony Cimino
Position company contact
State IL
Address 125 S Bloomingdale Rd # 1 Bloomingdale IL 60108-1216
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 630-980-4500

ANTHONY J CIMINO

Business Name CMX, INC
Person Name ANTHONY J CIMINO
Position President
State NJ
Address 200 STATE HIGHWAY NINE 200 STATE HIGHWAY NINE, MANALAPAN, NJ O7726
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0001712007-7
Creation Date 2006-12-29
Type Foreign Corporation

ANTHONY J CIMINO

Business Name CMX, INC
Person Name ANTHONY J CIMINO
Position Director
State NJ
Address 200 STATE HIGHWAY NINE 200 STATE HIGHWAY NINE, MANALAPAN, NJ O7726
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Revoked
Corporation Number E0001712007-7
Creation Date 2006-12-29
Type Foreign Corporation

Anthony Cimino

Business Name CLZ Treepoint Plaza
Person Name Anthony Cimino
Position company contact
State TX
Address 610 S Industrial Blvd Euless TX 76040-5048
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 817-267-5456
Number Of Employees 3
Annual Revenue 1020240

ANTHONY S CIMINO

Business Name CAPOL MARKETING SYSTEMS, INC.
Person Name ANTHONY S CIMINO
Position registered agent
State GA
Address 990 HAMMOND DR 230, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-09-09
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Anthony Cimino

Business Name Anthony Cimino
Person Name Anthony Cimino
Position company contact
State NJ
Address 2827 N Centre St Merchantville NJ 08109-5303
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 856-662-8449

Anthony Cimino

Business Name Anthony Cimino
Person Name Anthony Cimino
Position company contact
State NJ
Address 2827 N Centre St Pennsauken NJ 08109-5303
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 856-662-8449
Number Of Employees 1
Annual Revenue 191760

Anthony C Cimino

Person Name Anthony C Cimino
Filing Number 800895769
Position Member
State TX
Address 2704 Shoal Creek Circle, Plano TX 75093

Anthony J Cimino

Person Name Anthony J Cimino
Filing Number 800868875
Position Director
State NJ
Address 4 Terry Court, Hamilton NJ 08620

ANTHONY CIMINO

Person Name ANTHONY CIMINO
Filing Number 800848018
Position MMEM
State TX
Address 2700 SHOAL CREEK CIRCLE, PLANO TX 75093

ANTHONY C CIMINO

Person Name ANTHONY C CIMINO
Filing Number 800407451
Position MANAGER
State TX
Address 2700 SHOAL CREEK CIRCLE, PLANO TX 75093

ANTHONY CIMINO

Person Name ANTHONY CIMINO
Filing Number 704995722
Position MEM
State TX
Address 2700 SHOAL CREEK CIRCLE, PLANO TX 75093

ANTHONY CIMINO

Person Name ANTHONY CIMINO
Filing Number 701750922
Position MANAGING MEMBER
State TX
Address 2700 SHOAL CREEK CIRCLE, PLANO TX 75093

ANTHONY CIMINO

Person Name ANTHONY CIMINO
Filing Number 701741122
Position Member
State TX
Address 2700 SHOAL CREEK CIRCLE, PLANO TX 75093

Anthony Cimino

Person Name Anthony Cimino
Filing Number 701725722
Position MM
State TX
Address 2700 SHOAL CREEK CIRCLE, Plano TX 75093

ANTHONY CIMINO

Person Name ANTHONY CIMINO
Filing Number 160321400
Position PRESIDENT
State TX
Address 2700 SHOAL CREEK CIRCLE, PLANO TX 75093

Anthony Cimino

Person Name Anthony Cimino
Filing Number 119655800
Position Director
State TX
Address 2700 SHOAL CREEK CIRCLE, Plano TX 75093

Anthony Cimino

Person Name Anthony Cimino
Filing Number 119655800
Position S
State TX
Address 2700 SHOAL CREEK CIRCLE, Plano TX 75093

ANTHONY B CIMINO

Person Name ANTHONY B CIMINO
Filing Number 801053644
Position DIRECTOR
State PA
Address 4950 MOUNTAINTOP RD W, NEW HOPE PA 18938

ANTHONY B CIMINO

Person Name ANTHONY B CIMINO
Filing Number 801053644
Position VICE PRESIDENT
State PA
Address 4950 MOUNTAINTOP RD W, NEW HOPE PA 18938

Anthony M Cimino

State CA
Calendar Year 2018
Employer San Bernardino County
Job Title Deputy Sheriff
Name Anthony M Cimino
Annual Wage $167,971
Base Pay $92,409
Overtime Pay $1,373
Other Pay $3,898
Benefits $70,290
Total Pay $97,681
Status FT

Cimino Anthony M

State NJ
Calendar Year 2018
Employer Middlesex Co Utilities Auth
Name Cimino Anthony M
Annual Wage $51,329

Cimino Anthony

State NJ
Calendar Year 2018
Employer General Assembly
Name Cimino Anthony
Annual Wage $128,402

Cimino Anthony

State NJ
Calendar Year 2018
Employer Camden City
Name Cimino Anthony
Annual Wage $93,392

Cimino Anthony M

State NJ
Calendar Year 2017
Employer Middlesex Co Utilities Auth
Name Cimino Anthony M
Annual Wage $48,765

Cimino Anthony

State NJ
Calendar Year 2017
Employer General Assembly
Name Cimino Anthony
Annual Wage $59,591

Cimino Anthony

State NJ
Calendar Year 2017
Employer Camden City
Name Cimino Anthony
Annual Wage $93,392

Cimino Anthony

State NY
Calendar Year 2018
Employer Office For Technology
Name Cimino Anthony
Annual Wage $7,663

Cimino Anthony

State NJ
Calendar Year 2016
Employer City Of Camden
Job Title Plumbing Subcode Official
Name Cimino Anthony
Annual Wage $93,392

Cimino Anthony C

State IN
Calendar Year 2018
Employer St. John Civil Town (Lake)
Job Title Fd Volunteer
Name Cimino Anthony C
Annual Wage $1,276

Cimino Anthony C

State IN
Calendar Year 2017
Employer St. John Civil Town (Lake)
Job Title Fd Volunteer
Name Cimino Anthony C
Annual Wage $1,358

Cimino Anthony C

State IN
Calendar Year 2016
Employer St. John Civil Town (lake)
Job Title Fd Volunteer
Name Cimino Anthony C
Annual Wage $1,646

Cimino Anthony C

State IN
Calendar Year 2015
Employer St. John Civil Town (lake)
Job Title Fd Volunteer
Name Cimino Anthony C
Annual Wage $1,902

Cimino Anthony

State IL
Calendar Year 2018
Employer Village Of Melrose Park
Name Cimino Anthony
Annual Wage $46,868

Cimino Anthony

State IL
Calendar Year 2017
Employer Village Of Melrose Park
Name Cimino Anthony
Annual Wage $35,357

Cimino Anthony

State NJ
Calendar Year 2015
Employer Township Of Weehawken
Job Title Park Patrol
Name Cimino Anthony
Annual Wage $11,454

Cimino Anthony

State IL
Calendar Year 2016
Employer Village Of Melrose Park
Name Cimino Anthony
Annual Wage $27,648

Cimino Anthony V

State NY
Calendar Year 2018
Employer Office Of It Services
Job Title Info Tech Spec 2
Name Cimino Anthony V
Annual Wage $48,658

Cimino Jr Anthony R

State MD
Calendar Year 2016
Employer City Of Baltimore
Job Title Traffic Investigator Ii
Name Cimino Jr Anthony R
Annual Wage $32,144

Anthony M Cimino

State CA
Calendar Year 2017
Employer San Bernardino County
Job Title Deputy Sheriff
Name Anthony M Cimino
Annual Wage $160,523
Base Pay $88,413
Overtime Pay $1,603
Other Pay $3,026
Benefits $67,481
Total Pay $93,042
Status FT

Anthony Cimino

State CA
Calendar Year 2017
Employer Fremont Unified
Job Title Class Support Substitute
Name Anthony Cimino
Annual Wage $10,642
Base Pay $10,642
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $10,642
County Alameda County

Anthony M Cimino

State CA
Calendar Year 2016
Employer San Bernardino County
Job Title Deputy Sheriff
Name Anthony M Cimino
Annual Wage $151,974
Base Pay $84,155
Overtime Pay N/A
Other Pay $3,670
Benefits $64,150
Total Pay $87,824
Status FT

Anthony M Cimino

State CA
Calendar Year 2015
Employer San Bernardino County
Job Title Deputy Sheriff
Name Anthony M Cimino
Annual Wage $143,335
Base Pay $82,603
Overtime Pay N/A
Other Pay $2,321
Benefits $58,411
Total Pay $84,924
Status FT

Anthony M Cimino

State CA
Calendar Year 2014
Employer San Bernardino County
Job Title Deputy Sheriff
Name Anthony M Cimino
Annual Wage $140,414
Base Pay $82,830
Overtime Pay N/A
Other Pay $3,145
Benefits $54,440
Total Pay $85,974
Status FT

Anthony Cimino M

State CA
Calendar Year 2013
Employer San Bernardino County
Job Title Deputy Sheriff
Name Anthony Cimino M
Annual Wage $144,103
Base Pay $83,311
Overtime Pay $185
Other Pay $3,145
Benefits $57,461
Total Pay $86,641

Cimino Jr Anthony R

State MD
Calendar Year 2015
Employer City Of Baltimore
Job Title Traffic Investigator Ii
Name Cimino Jr Anthony R
Annual Wage $28,007

Anthony Cimino M

State CA
Calendar Year 2012
Employer San Bernardino County
Job Title Deputy Sheriff
Name Anthony Cimino M
Annual Wage $118,150
Base Pay $74,272
Overtime Pay $1,002
Other Pay $2,843
Benefits $40,034
Total Pay $78,116

Cimino Anthony

State TX
Calendar Year 2016
Employer Forsan Isd
Name Cimino Anthony
Annual Wage $4,500

Cimino Anthony

State TX
Calendar Year 2015
Employer Forsan Isd
Job Title Auxiliary
Name Cimino Anthony
Annual Wage $4,500

Cimino Anthony

State MA
Calendar Year 2017
Employer Department Conservation And Recreation (Dcr)
Job Title Laborer I 90 Days Sts
Name Cimino Anthony
Annual Wage $6,081

Cimino Anthony

State MA
Calendar Year 2015
Employer Department Conservation And Recreation (dcr)
Job Title Laborer I
Name Cimino Anthony
Annual Wage $7,403

Cimino Jr Anthony R

State MD
Calendar Year 2018
Employer City Of Baltimore
Job Title Traffic Investigator Ii
Name Cimino Jr Anthony R
Annual Wage $36,652

Cimino Jr Anthony R

State MD
Calendar Year 2017
Employer City of Baltimore
Job Title Traffic Investigator Ii
Name Cimino Jr Anthony R
Annual Wage $32,430

Anthony Cimino M

State CA
Calendar Year 2011
Employer San Bernardino County
Job Title Deputy Sheriff
Name Anthony Cimino M
Annual Wage $129,339
Base Pay $83,046
Overtime Pay N/A
Other Pay $3,711
Benefits $42,581
Total Pay $86,758

Cimino Anthony

State AZ
Calendar Year 2016
Employer Medical Board
Job Title Sr Med Invgtr
Name Cimino Anthony
Annual Wage $49,000

Anthony N Cimino

Name Anthony N Cimino
Address 115 E Park Ave Wheaton IL 60189 -6455
Telephone Number 630-341-6712
Mobile Phone 630-341-6712
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 101
Education Completed High School
Language English

Anthony R Cimino

Name Anthony R Cimino
Address 8348 Brookington Dr Shreveport LA 71107 -8605
Telephone Number 318-929-7119
Mobile Phone 318-929-7119
Email [email protected]
Gender Male
Date Of Birth 1985-01-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony B Cimino

Name Anthony B Cimino
Address 6224 Walther Ave Baltimore MD 21206 -2326
Telephone Number 410-236-0871
Mobile Phone 410-236-0871
Email [email protected]
Gender Male
Date Of Birth 1960-02-04
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Cimino

Name Anthony Cimino
Address 366 Quinnipiac Ave North Haven CT 06473 -3754
Phone Number 203-273-2193
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony S Cimino

Name Anthony S Cimino
Address 296 Mirror Ln Guilford CT 06437 -1938
Phone Number 203-453-5262
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony S Cimino

Name Anthony S Cimino
Address 2 Falcon Crest Dr East Haven CT 06512 -1452
Phone Number 203-468-2581
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Anthony J Cimino

Name Anthony J Cimino
Address 81 Ravine Dr Cumberland Foreside ME 04110 -1131
Phone Number 207-846-1312
Gender Male
Date Of Birth 1961-05-03
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 High School
Language English

Anthony C Cimino

Name Anthony C Cimino
Address 9300 W 94th Pl Saint John IN 46373 -8716
Phone Number 219-365-1975
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Cimino

Name Anthony Cimino
Address 157 Plum Creek Dr Schererville IN 46375 -1117
Phone Number 219-742-0089
Mobile Phone 219-742-0089
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Anthony J Cimino

Name Anthony J Cimino
Address 6275 Wheat Miller Ct Mount Airy MD 21771 -8023
Phone Number 301-829-9203
Mobile Phone 410-549-1718
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Anthony F Cimino

Name Anthony F Cimino
Address 392 Coventry Estates Blvd Deltona FL 32725 -8841
Phone Number 386-860-8128
Email [email protected]
Gender Male
Date Of Birth 1959-10-09
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Cimino

Name Anthony Cimino
Address 800 Hemlock St Saint Cloud FL 34769 -1654
Phone Number 407-957-2994
Email [email protected]
Gender Male
Date Of Birth 1961-05-12
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony J Cimino

Name Anthony J Cimino
Address 1505 Kittering Ct Bel Air MD 21014 -5908
Phone Number 443-567-6866
Mobile Phone 410-698-8745
Email [email protected]
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 J Cimino

Name Anthony J Cimino
Address 232 Stanmore Rd Baltimore MD 21212 -1133
Phone Number 443-901-0041
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 Greater than $9,999
Education Completed College
Language English

Anthony Cimino

Name Anthony Cimino
Address 3911 Hobbs Benton AR 72015-4841 -4841
Phone Number 501-315-2003
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony B Cimino

Name Anthony B Cimino
Address 301 Forest Oak Dr Jacksonville AR 72076 -3778
Phone Number 501-416-4466
Email [email protected]
Gender Male
Date Of Birth 1976-03-17
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Cimino

Name Anthony Cimino
Address 225 Cougar Dr Arabi LA 70032 -2026
Phone Number 504-407-3964
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Anthony Cimino

Name Anthony Cimino
Address 2 Bay Ridge Rd Harwich MA 02645 -1416
Phone Number 508-430-7607
Telephone Number 508-951-8746
Mobile Phone 508-951-8746
Email [email protected]
Gender Unknown
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony J Cimino

Name Anthony J Cimino
Address 1 Pryer Dr Pocasset MA 02559 -1930
Phone Number 508-563-5727
Gender Male
Date Of Birth 1937-02-14
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony G Cimino

Name Anthony G Cimino
Address 151 Ems C31 Ln Warsaw IN 46582 -9179
Phone Number 574-267-2814
Gender Male
Date Of Birth 1944-04-03
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony J Cimino

Name Anthony J Cimino
Address 128 Lou Rosa Dr Collinsville IL 62234 -5534
Phone Number 618-344-5492
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 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Cimino

Name Anthony Cimino
Address 228 Deerpath Dr Oswego IL 60543 -8897
Phone Number 630-554-0063
Mobile Phone 630-687-0496
Gender Male
Date Of Birth 1939-07-19
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Cimino

Name Anthony Cimino
Address 22 Country Club Dr Bloomingdale IL 60108 -1248
Phone Number 630-980-9733
Email [email protected]
Gender Male
Date Of Birth 1940-11-21
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anthony J Cimino

Name Anthony J Cimino
Address 1119 N 19th Ave Melrose Park IL 60160 -3217
Phone Number 708-344-2651
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Anthony Cimino

Name Anthony Cimino
Address 11968 W Cooper Dr Littleton CO 80127 -4863
Phone Number 720-273-4050
Email [email protected]
Gender Male
Date Of Birth 1965-02-10
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony S Cimino

Name Anthony S Cimino
Address 709 S Delaware Ave Tampa FL 33606 -2912
Phone Number 813-253-0612
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Anthony Cimino

Name Anthony Cimino
Address 3061 Sutton Woods Dr Plant City FL 33566 -9607
Phone Number 813-650-6509
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 3001
Education Completed College
Language English

Anthony Cimino

Name Anthony Cimino
Address 73 Evergreen Park Clinton CT 06413 -1162
Phone Number 860-669-9364
Mobile Phone 860-995-5427
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

CIMINO, ANTHONY

Name CIMINO, ANTHONY
Amount 3000.00
To CORDISCO, JOHN F
Year 20008
Application Date 2008-01-18
Contributor Occupation PARTNER
Contributor Employer CMX ENGINEERING
Recipient Party D
Recipient State PA
Seat state:office
Address 4 TERRY CT HAMILTON NJ

CIMINO, ANTHONY J

Name CIMINO, ANTHONY J
Amount 2500.00
To SENATE DEMOCRATIC MAJORITY OF NEW JERSEY
Year 2004
Application Date 2003-05-28
Contributor Occupation SENIOR VICE PRESIDENT
Recipient Party D
Recipient State NJ
Committee Name SENATE DEMOCRATIC MAJORITY OF NEW JERSEY
Address 18 NORCROSS CIRCLE TRENTON NJ

CIMINO, ANTHONY

Name CIMINO, ANTHONY
Amount 2500.00
To New Jersey Democratic State Cmte
Year 2004
Transaction Type 15
Filing ID 23991642823
Application Date 2003-05-30
Contributor Occupation Executive Vice President
Contributor Employer Schoor DePalma Inc
Organization Name Schoor DePalma Inc
Contributor Gender M
Recipient Party D
Committee Name New Jersey Democratic State Cmte
Address 18 Norcross Cir HAMILTON NJ

CIMINO, ANTHONY

Name CIMINO, ANTHONY
Amount 2200.00
To CIMINO, ANTHONY J (SKIP)
Year 2004
Application Date 2003-01-02
Contributor Occupation ENGINEER
Contributor Employer SCHOOR DEPALMA
Organization Name SCHOOR DEPALMA
Recipient Party D
Recipient State NJ
Seat state:upper
Address 18 NORCROSS CIR HAMILTON NJ

CIMINO, ANTHONY

Name CIMINO, ANTHONY
Amount 2200.00
To CIMINO, ANTHONY J (SKIP)
Year 2004
Application Date 2003-09-12
Contributor Occupation ENGINEERS
Contributor Employer SCHOOR DEPALMA
Organization Name SCHOOR DEPALMA
Recipient Party D
Recipient State NJ
Seat state:upper
Address 18 NORCROSS CIRCLE HAMILTON NJ

CIMINO, ANTHONY J MR

Name CIMINO, ANTHONY J MR
Amount 1125.00
To American Hospital Assn
Year 2012
Transaction Type 15
Filing ID 12971412631
Application Date 2012-06-01
Contributor Occupation CEO
Contributor Employer ROBERT WOOD JOHNSON UNIVERSITY HOSPITA
Contributor Gender M
Committee Name American Hospital Assn
Address 4 Terry Court HAMILTON NJ

CIMINO, ANTHONY J MR

Name CIMINO, ANTHONY J MR
Amount 1000.00
To Robert Menendez (D)
Year 2006
Transaction Type 15
Filing ID 25980472968
Application Date 2005-03-16
Contributor Occupation SENIOR EXECUTIV
Contributor Employer SCHOOR DEPALMA INC.
Organization Name Schoor DePalma Inc
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Menendez for Senate
Seat federal:senate
Address 18 Norcross Circle TRENTON NJ

CIMINO, ANTHONY

Name CIMINO, ANTHONY
Amount 1000.00
To Bill Pascrell Jr (D)
Year 2004
Transaction Type 15
Filing ID 24990988415
Application Date 2004-03-30
Contributor Occupation Principal
Contributor Employer Schorr DePalma
Organization Name Schoor Depalma Inc
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address 18 Norcross Circle HAMILTON NJ

CIMINO, ANTHONY

Name CIMINO, ANTHONY
Amount 1000.00
To Stephen G Brozak (D)
Year 2004
Transaction Type 15
Filing ID 24971333634
Application Date 2004-06-01
Contributor Occupation Attorney
Contributor Employer Schoor, DePalma & Ganger
Organization Name Schoor, Depalma & Ganger
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Brozak for Congress
Seat federal:house
Address 200 State Highway 9 MANALAPAN NJ

CIMINO, ANTHONY J

Name CIMINO, ANTHONY J
Amount 1000.00
To New Millennium PAC
Year 2004
Transaction Type 15
Filing ID 23992202592
Application Date 2003-09-25
Contributor Occupation Sr. Executive Vice-President
Contributor Employer Schoor DePalma, Inc.
Organization Name Schoor DePalma Inc
Contributor Gender M
Recipient Party D
Committee Name New Millennium PAC
Address 18 Norcross Circle HAMILTON NJ

CIMINO, ANTHONY J

Name CIMINO, ANTHONY J
Amount 1000.00
To SENATE DEMOCRATIC MAJORITY OF NEW JERSEY
Year 2006
Application Date 2005-04-01
Contributor Occupation MGMT/EXECUTIVES
Contributor Employer SCHOOR DEPALMA INC
Organization Name SCHOOR DEPALMA
Recipient Party D
Recipient State NJ
Committee Name SENATE DEMOCRATIC MAJORITY OF NEW JERSEY
Address 18 NORCROSS CIRCLE TRENTON NJ

CIMINO, ANTHONY

Name CIMINO, ANTHONY
Amount 1000.00
To KARCHER, ELLEN
Year 2004
Application Date 2003-05-13
Contributor Occupation MGMT/EXECUTIVES
Contributor Employer SCHOOR DEPALMA
Organization Name SCHOOR DEPALMA
Recipient Party D
Recipient State NJ
Seat state:upper
Address 18 NORCROSS CIRCLE HAMILTON NJ

CIMINO, ANTHONY B

Name CIMINO, ANTHONY B
Amount 1000.00
To Robert Menendez (D)
Year 2012
Transaction Type 15
Filing ID 12020100454
Application Date 2011-10-13
Contributor Occupation COO
Contributor Employer LTCI
Organization Name Ltci
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Menendez for Senate
Seat federal:senate

CIMINO, ANTHONY J MR

Name CIMINO, ANTHONY J MR
Amount 750.00
To American Hospital Assn
Year 2012
Transaction Type 15
Filing ID 11932171406
Application Date 2011-07-08
Contributor Occupation CEO
Contributor Employer Robert Wood Johnson University Hospita
Contributor Gender M
Committee Name American Hospital Assn
Address 4 Terry Court HAMILTON NJ

CIMINO, ANTHONY J

Name CIMINO, ANTHONY J
Amount 500.00
To GIBLIN, THOMAS P
Year 2006
Application Date 2005-06-02
Contributor Occupation OTHER
Contributor Employer SCHOOR DEPALMA
Organization Name SCHOOR DEPALMA
Recipient Party D
Recipient State NJ
Seat state:lower
Address 18 NORCROSS CIRCLE HAMILTON NJ

CIMINO, ANTHONY

Name CIMINO, ANTHONY
Amount 500.00
To James L Oberstar (D)
Year 2004
Transaction Type 15
Filing ID 23991331510
Application Date 2003-04-27
Contributor Occupation Executive
Contributor Employer Schoor DePalma, Inc.
Organization Name Schoor DePalma Inc
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Friends of Jim Oberstar
Seat federal:house
Address 18 Norcorss Circle 1 HAMILTON NJ

CIMINO, ANTHONY J

Name CIMINO, ANTHONY J
Amount 500.00
To John H Adler (D)
Year 2008
Transaction Type 15
Filing ID 28991462929
Application Date 2008-06-10
Contributor Occupation Principal
Contributor Employer Schorr DePalma
Organization Name Schorr Depalma
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Adler for Congress
Seat federal:house
Address 4 Terry Ct HAMILTON NJ

CIMINO, ANTHONY J MR

Name CIMINO, ANTHONY J MR
Amount 375.00
To American Hospital Assn
Year 2012
Transaction Type 15
Filing ID 12950185869
Application Date 2011-10-28
Contributor Occupation CEO
Contributor Employer Robert Wood Johnson University Hospita
Contributor Gender M
Committee Name American Hospital Assn
Address 4 Terry Court HAMILTON NJ

CIMINO, ANTHONY

Name CIMINO, ANTHONY
Amount 250.00
To Frank R Lautenberg (D)
Year 2008
Transaction Type 15
Filing ID 28020790020
Application Date 2008-10-22
Contributor Occupation SR EXECUTIVE VICE P
Contributor Employer CMX ENGINEERING
Organization Name Cmx Engineering
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Lautenberg for Senate
Seat federal:senate

CIMINO, ANTHONY

Name CIMINO, ANTHONY
Amount 50.00
To LAROCHE, DAVID B
Year 2010
Application Date 2010-06-14
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer CENTER FOR THE ARTS
Recipient Party D
Recipient State TN
Seat state:lower
Address BOX 335 MURFREESBORO TN

CIMINO, ANTHONY

Name CIMINO, ANTHONY
Amount 10.00
To DEANGELO, WAYNE P
Year 20008
Application Date 2007-06-30
Recipient Party D
Recipient State NJ
Seat state:lower
Address 4 TERRY CT HAMILTON NJ

CIMINO, ANTHONY

Name CIMINO, ANTHONY
Amount 10.00
To SINGH, SEEMA
Year 20008
Application Date 2007-06-27
Recipient Party D
Recipient State NJ
Seat state:upper
Address 4 TERRY CT HAMILTON NJ

CIMINO, ANTHONY

Name CIMINO, ANTHONY
Amount 10.00
To GREENSTEIN, LINDA R
Year 20008
Application Date 2006-06-27
Recipient Party D
Recipient State NJ
Seat state:lower
Address 4 TERRY CT HAMILTON NJ

CIMINO ANTHONY J 2ND/TERRY A & CHRISTOPHER M

Name CIMINO ANTHONY J 2ND/TERRY A & CHRISTOPHER M
Address 1610 Loch Ness Road Towson MD
Value 75000
Landvalue 75000
Airconditioning yes

CIMINO ANTHONY B +

Name CIMINO ANTHONY B +
Physical Address 907 JENNIFER LN, FORT MYERS, FL 33919
Owner Address 4950 MOUNTAIN TOP RD W, NEW HOPE, PA 18938
County Lee
Year Built 1974
Area 5695
Land Code Single Family
Address 907 JENNIFER LN, FORT MYERS, FL 33919

CIMINO ANTHONY B JR + HELEN T

Name CIMINO ANTHONY B JR + HELEN T
Physical Address 906 JENNIFER LN, FORT MYERS, FL 33919
Owner Address 4950 MOUNTAIN TOP RD W, NEW HOPE, PA 18938
County Lee
Year Built 1974
Area 4222
Land Code Single Family
Address 906 JENNIFER LN, FORT MYERS, FL 33919

CIMINO ANTHONY F & DARCY

Name CIMINO ANTHONY F & DARCY
Physical Address 392 COVENTRY ESTATES BLVD, DELTONA, FL 32725
Ass Value Homestead 75621
Just Value Homestead 78381
County Volusia
Year Built 2004
Area 1799
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 392 COVENTRY ESTATES BLVD, DELTONA, FL 32725

CIMINO ANTHONY J

Name CIMINO ANTHONY J
Physical Address 850 NAVAJO DR, SAINT CLOUD, FL 34771
Owner Address 800 HEMLOCK ST, SAINT CLOUD, FL 34769
County Osceola
Year Built 1989
Area 924
Land Code Mobile Homes
Address 850 NAVAJO DR, SAINT CLOUD, FL 34771

CIMINO ANTHONY

Name CIMINO ANTHONY
Physical Address 3 POPLAR AVE
Owner Address 3 POPLAR AVENUE
Sale Price 85000
Ass Value Homestead 88400
County camden
Address 3 POPLAR AVE
Value 146700
Net Value 146700
Land Value 58300
Prior Year Net Value 146700
Transaction Date 2012-01-06
Property Class Residential
Deed Date 2011-01-30
Sale Assessment 88100
Year Constructed 1900
Price 85000

CIMINO ANTHONY

Name CIMINO ANTHONY
Physical Address 18 ALEXANDER AVE
Owner Address 18 ALEXANDER AVE
Sale Price 125000
Ass Value Homestead 94700
County camden
Address 18 ALEXANDER AVE
Value 153500
Net Value 153500
Land Value 58800
Prior Year Net Value 153500
Transaction Date 2012-01-06
Property Class Residential
Deed Date 2003-04-17
Sale Assessment 93900
Year Constructed 1920
Price 125000

CIMINO ANTHONY J & ROSANNE GAIL

Name CIMINO ANTHONY J & ROSANNE GAIL
Physical Address 4 TERRY COURT
Owner Address 4 TERRY COURT
Sale Price 624900
Ass Value Homestead 249800
County mercer
Address 4 TERRY COURT
Value 325000
Net Value 325000
Land Value 75200
Prior Year Net Value 325000
Transaction Date 2012-05-11
Property Class Residential
Deed Date 2005-04-04
Sale Assessment 75200
Price 624900

ANTHONY CIMINO

Name ANTHONY CIMINO
Address 151 WITHERS STREET, NY 11211
Value 541000
Full Value 541000
Block 2739
Lot 36
Stories 3

ANTHONY B CIMINO & CECILIA L CIMINO

Name ANTHONY B CIMINO & CECILIA L CIMINO
Address 1230 Spring Avenue Fort Washington PA 19034
Value 330950
Landarea 98,446 square feet
Basement Part

ANTHONY B CIMINO LINDA M CIMINO

Name ANTHONY B CIMINO LINDA M CIMINO
Address 6224 Walther Avenue Baltimore MD 21206
Value 139900

ANTHONY C CIMINO

Name ANTHONY C CIMINO
Address 349 Trailridge Drive Garland TX 75043
Value 73350
Landvalue 18000
Buildingvalue 73350

ANTHONY CIMINO

Name ANTHONY CIMINO
Address 3129 Raymond Avenue Brookfield IL 60513
Landarea 3,125 square feet

ANTHONY CIMINO

Name ANTHONY CIMINO
Address 3011 Mud Lake Road Plant City FL 33566
Value 25385
Landvalue 25385
Usage Single Family Residential

ANTHONY CIMINO

Name ANTHONY CIMINO
Address 3061 Sutton Woods Drive Plant City FL 33566
Value 30012
Landvalue 30012
Usage Single Family Residential

CIMINO ANTHONY

Name CIMINO ANTHONY
Physical Address 3011 MUD LAKE RD, PLANT CITY, FL 33566
Owner Address 2202 VILLA DR, VALRICO, FL 33594
County Hillsborough
Year Built 1969
Area 949
Land Code Single Family
Address 3011 MUD LAKE RD, PLANT CITY, FL 33566

ANTHONY CIMINO

Name ANTHONY CIMINO
Address 151 Withers Street #6 Brooklyn NY 11211
Value 647000
Landvalue 1073

ANTHONY CIMINO

Name ANTHONY CIMINO
Address 2700 Shoal Creek Circle Plano TX 75093
Value 104940
Landvalue 104940
Buildingvalue 356596

ANTHONY CIMINO

Name ANTHONY CIMINO
Address 2700 Shoal Creek Circle Denton TX
Value 137993
Landvalue 137993
Buildingvalue 362007
Landarea 11,660 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

ANTHONY F CIMINO & DARCY CIMINO

Name ANTHONY F CIMINO & DARCY CIMINO
Year Built 2005
Address 392 Coventry Estates Boulevard Deltona FL
Value 13271
Landvalue 13271
Buildingvalue 86694
Airconditioning No
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 151693

ANTHONY J CIMINO

Name ANTHONY J CIMINO
Address 437 Finch Drive Satellite Beach FL 32937
Value 125000
Landvalue 125000
Type Canal Front
Price 100
Usage Single Family Residence

ANTHONY J CIMINO & GAIL ROSANNE CIMINO

Name ANTHONY J CIMINO & GAIL ROSANNE CIMINO
Address 4 Terry Court Hamilton township NJ
Value 75200
Landvalue 75200
Buildingvalue 322800

ANTHONY J CIMINO II & ONOFRIO A CIMINO

Name ANTHONY J CIMINO II & ONOFRIO A CIMINO
Address 1107 Liberty Road Sykesville MD
Value 149700
Landvalue 149700
Buildingvalue 98100
Landarea 20,211 square feet
Numberofbathrooms 1

ANTHONY J CIMINO II & TERRY A CIMINO

Name ANTHONY J CIMINO II & TERRY A CIMINO
Address 2210 N Liberty Road Sykesville MD
Value 127200
Landvalue 127200
Buildingvalue 136600
Landarea 20,691 square feet
Airconditioning yes
Numberofbathrooms 2

ANTHONY J CIMINO II & TERRY A CIMINO

Name ANTHONY J CIMINO II & TERRY A CIMINO
Address 6275 Wheat Miller Court Marriottsville MD
Value 220000
Landvalue 220000
Buildingvalue 333500
Landarea 87,120 square feet
Airconditioning yes
Numberofbathrooms 4

ANTHONY J CIMINO II & TERRY A CIMINO

Name ANTHONY J CIMINO II & TERRY A CIMINO
Address 2142 Liberty Road Sykesville MD
Value 127100
Landvalue 127100
Buildingvalue 88800
Landarea 20,647 square feet
Airconditioning yes
Numberofbathrooms 2.1

ANTHONY J CIMINO II & TERRY CIMINO

Name ANTHONY J CIMINO II & TERRY CIMINO
Address Between Hickory Lane Sykesville MD
Value 900
Landvalue 900
Landarea 8,276 square feet

ANTHONY J SHOOK JENNIFER J CIMINO

Name ANTHONY J SHOOK JENNIFER J CIMINO
Address 232 Stanmore Road Baltimore MD
Value 1230
Landvalue 1230

ANTHONY S CIMINO & MAUREEN A CIMINO

Name ANTHONY S CIMINO & MAUREEN A CIMINO
Address 1005 Thornton Court North Wales PA
Value 65410
Landarea 932 square feet
Basement None

CIMINO ANTHONY & ROSEMARY ANTHONY

Name CIMINO ANTHONY & ROSEMARY ANTHONY
Address 3429 Sprague Road North Royalton OH 44133
Value 35100
Usage Single Family Dwelling

ANTHONY CIMINO

Name ANTHONY CIMINO
Address 65 Walter Street Albany NY
Value 16700
Landvalue 16700
Buildingvalue 66800
Landarea 2,500 square feet
Type Homestead Parcel

CIMINO ANTHONY

Name CIMINO ANTHONY
Physical Address 3061 SUTTON WOODS DR, PLANT CITY, FL 33566
Owner Address 3061 SUTTON WOODS DR, PLANT CITY, FL 33566
Ass Value Homestead 182206
Just Value Homestead 193736
County Hillsborough
Year Built 2003
Area 2823
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3061 SUTTON WOODS DR, PLANT CITY, FL 33566

ANTHONY CIMINO

Name ANTHONY CIMINO
Type Independent Voter
State MA
Address 2 BAY RIDGE RD, HARWICH, MA 73110
Phone Number 918-440-4373
Email Address [email protected]

ANTHONY CIMINO

Name ANTHONY CIMINO
Type Independent Voter
State PA
Address 16 TRENT RD, WYNNEWOOD, PA 19096
Phone Number 610-896-6279
Email Address [email protected]

ANTHONY CIMINO

Name ANTHONY CIMINO
Type Democrat Voter
State FL
Address 406 N BROUGHTON SQ, BOYNTON BEACH, FL 33436
Phone Number 561-665-1666
Email Address [email protected]

ANTHONY CIMINO

Name ANTHONY CIMINO
Type Democrat Voter
State PA
Address 3911 WILLIAM PENN HWY, MONROEVILLE, PA 15146
Phone Number 412-372-1050
Email Address [email protected]

Anthony J Cimino

Name Anthony J Cimino
Visit Date 4/13/10 8:30
Appointment Number U66145
Type Of Access VA
Appt Made 3/25/14 0:00
Appt Start 3/26/14 11:00
Appt End 3/26/14 23:59
Total People 17
Last Entry Date 3/25/14 7:50
Meeting Location OEOB
Caller DAWN
Release Date 06/27/2014 07:00:00 AM +0000

Anthony J Cimino

Name Anthony J Cimino
Visit Date 4/13/10 8:30
Appointment Number U56771
Type Of Access VA
Appt Made 2/20/14 0:00
Appt Start 2/20/14 15:30
Appt End 2/20/14 23:59
Total People 23
Last Entry Date 2/20/14 12:56
Meeting Location OEOB
Caller WAYNE
Release Date 05/30/2014 07:00:00 AM +0000
Badge Number 98408

Anthony J Cimino

Name Anthony J Cimino
Visit Date 4/13/10 8:30
Appointment Number U42654
Type Of Access VA
Appt Made 12/18/13 0:00
Appt Start 12/22/13 18:30
Appt End 12/22/13 23:59
Total People 311
Last Entry Date 12/18/13 13:12
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Anthony J Cimino

Name Anthony J Cimino
Visit Date 4/13/10 8:30
Appointment Number U34347
Type Of Access VA
Appt Made 11/21/13 0:00
Appt Start 12/10/13 13:30
Appt End 12/10/13 23:59
Total People 199
Last Entry Date 11/21/13 11:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

ANTHONY CIMINO

Name ANTHONY CIMINO
Car FORD MUSTANG
Year 2011
Address 4318 WASSON RD, BIG SPRING, TX 79720-7151
Vin 1ZVBP8AMXB5101327

ANTHONY CIMINO

Name ANTHONY CIMINO
Car BMW 7 SERIES
Year 2007
Address 4950 Mountain Top Rd W, New Hope, PA 18938-5445
Vin WBAHN03567DD98829
Phone 954-935-1700

ANTHONY CIMINO

Name ANTHONY CIMINO
Car HYUNDAI SANTA FE
Year 2007
Address 392 Coventry Estates Blvd, Deltona, FL 32725-8841
Vin 5NMSG13D07H068690
Phone 386-860-8128

ANTHONY CIMINO

Name ANTHONY CIMINO
Car TOYOTA RAV4
Year 2007
Address 511 DALAY PL, BOUND BROOK, NJ 08805-1615
Vin JTMBD31VX76028520

ANTHONY CIMINO

Name ANTHONY CIMINO
Car KIA RIO
Year 2007
Address 565 SPARKS BLVD APT 778, SPARKS, NV 89434-8939
Vin KNADE123076214832

ANTHONY CIMINO

Name ANTHONY CIMINO
Car LEXUS GS 350
Year 2007
Address 137 James St, Old Forge, PA 18518-2132
Vin JTHCE96S270007696
Phone 570-457-9155

ANTHONY CIMINO

Name ANTHONY CIMINO
Car FORD EXPLORER
Year 2008
Address 5603 ALLANWOOD DR, PARMA, OH 44129-3843
Vin 1FMEU63EX8UA64938

ANTHONY CIMINO

Name ANTHONY CIMINO
Car CHEVROLET TAHOE
Year 2008
Address 81 Ravine Dr, Cumberland Foreside, ME 04110-1131
Vin 1GNFK13058R275092
Phone 207-846-1312

ANTHONY CIMINO

Name ANTHONY CIMINO
Car CADILLAC ESCALADE
Year 2008
Address 9300 W 94TH CT, SAINT JOHN, IN 46373-8715
Vin 1GYFK63858R120225
Phone 219-365-1975

ANTHONY CIMINO

Name ANTHONY CIMINO
Car FORD EXPLORER
Year 2008
Address 44 Russell St, Brooklyn, NY 11222-4716
Vin 1FMEU75808UA75685
Phone 718-821-1708

ANTHONY CIMINO

Name ANTHONY CIMINO
Car ACURA MDX
Year 2009
Address 698 S MOUNTAIN RD, NEW CITY, NY 10956-5737
Vin 2HNYD28209H502759

ANTHONY CIMINO

Name ANTHONY CIMINO
Car JEEP GRAND CHEROKEE
Year 2009
Address 7370 GRAYDON DR, N TONAWANDA, NY 14120-4907
Vin 1J8GR48K49C543096
Phone 716-743-1513

ANTHONY CIMINO

Name ANTHONY CIMINO
Car CHRYSLER SEBRING
Year 2009
Address 4865 Coral Gables Dr, Parma, OH 44134-6325
Vin 1C3LC46B99N502031

ANTHONY CIMINO

Name ANTHONY CIMINO
Car FORD MUSTANG
Year 2007
Address 2609 ALBROOK DR, BIG SPRING, TX 79720-6240
Vin 1ZVFT80N375239225

ANTHONY CIMINO

Name ANTHONY CIMINO
Car BUICK ENCLAVE
Year 2009
Address 81 Ravine Dr, Cumberland Foreside, ME 04110-1131
Vin 5GAEV23D29J172508

ANTHONY CIMINO

Name ANTHONY CIMINO
Car HYUNDAI SONATA
Year 2009
Address 1806 Copperfield St, Utica, NY 13501-2702
Vin 5NPET46C29H463702
Phone 315-732-5838

ANTHONY CIMINO

Name ANTHONY CIMINO
Car CADILLAC CTS
Year 2009
Address 12071 Chancellor Blvd, Port Charlotte, FL 33953-1033
Vin 1G6DG577990169589
Phone 941-457-5724

ANTHONY CIMINO

Name ANTHONY CIMINO
Car GMC YUKON XL
Year 2009
Address 4950 Mountain Top Rd W, New Hope, PA 18938-5445
Vin 1GKFK062X9R215430
Phone 215-285-7000

ANTHONY CIMINO

Name ANTHONY CIMINO
Car BMW X5
Year 2009
Address 4950 Mountain Top Rd W, New Hope, PA 18938-5445
Vin 5UXFE83529L309609
Phone 215-285-7000

ANTHONY CIMINO

Name ANTHONY CIMINO
Car SATURN AURA
Year 2009
Address 1 Pryer Dr, Pocasset, MA 02559-1930
Vin 1G8ZS57B39F130476
Phone 508-563-5727

ANTHONY CIMINO

Name ANTHONY CIMINO
Car LEXUS ES 350
Year 2010
Address 8858 LOMBARDI DR, CICERO, NY 13039-9703
Vin JTHBK1EG4A2397991

ANTHONY CIMINO

Name ANTHONY CIMINO
Car CADILLAC ESCALADE EXT
Year 2010
Address 3061 Sutton Woods Dr, Plant City, FL 33566-9607
Vin 3GYVKMEF5AG181527
Phone 813-764-9750

ANTHONY CIMINO

Name ANTHONY CIMINO
Car LEXUS RX 350
Year 2010
Address 137 James St, Old Forge, PA 18518-2132
Vin 2T2BK1BA5AC019628
Phone 570-457-9155

ANTHONY CIMINO

Name ANTHONY CIMINO
Car MERCURY MARINER
Year 2010
Address 952 September Dr, Scranton, PA 18505-4353
Vin 4M2CN9B72AKJ00629
Phone 570-457-9155

ANTHONY CIMINO

Name ANTHONY CIMINO
Car CHEVROLET IMPALA
Year 2010
Address 2 Falcon Crest Dr, East Haven, CT 06512-1452
Vin 2G1WB5EN7A1169047
Phone 203-468-2581

ANTHONY CIMINO

Name ANTHONY CIMINO
Car MERCEDES-BENZ GLK-CLASS
Year 2010
Address 22 Country Club Dr, Bloomingdale, IL 60108-1248
Vin WDCGG8HB4AF392892
Phone 630-980-9733

ANTHONY CIMINO

Name ANTHONY CIMINO
Car NISSAN TITAN
Year 2009
Address 8348 Brookington Dr, Shreveport, LA 71107-8605
Vin 1N6BA07D59N307983

ANTHONY CIMINO

Name ANTHONY CIMINO
Car TOYOTA CAMRY
Year 2007
Address 228 DEERPATH DR, OSWEGO, IL 60543-8897
Vin 4T1BE46KX7U563727

Anthony Cimino

Name Anthony Cimino
Domain allofmythings.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2013-09-11
Update Date 2013-12-03
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain corykahaney.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2003-03-17
Update Date 2013-09-29
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain angelinasitalian.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-03-30
Update Date 2012-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 111 E Brandon Blvd Brandon Florida 33511
Registrant Country UNITED STATES

anthony cimino

Name anthony cimino
Domain mediaryder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-26
Update Date 2012-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1620 Lowell Blvd Denver Colorado 80204
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain youreventislame.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2011-06-09
Update Date 2011-06-09
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain bahkoconcrete.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2009-05-28
Update Date 2012-07-23
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain bestdogwalkingcompany.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2013-09-20
Update Date 2013-09-20
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

anthony cimino

Name anthony cimino
Domain mojoheadquarters.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-06
Update Date 2013-09-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address po box 536 franconia New Hampshire 03580
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain dogwalkpros.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2013-08-08
Update Date 2013-09-06
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain makemusicatmojo.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-04-02
Update Date 2013-04-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address po box 536 Franconia New Hampshire 03580
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain anthonycimino4anc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-11
Update Date 2013-08-16
Registrar Name GODADDY.COM, LLC
Registrant Address 425 Irving st NW Washington District of Columbia 20010
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain comedy-ticket.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2013-08-08
Update Date 2013-08-08
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain lessevilplease.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2013-06-05
Update Date 2013-09-29
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain standupdeals.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2013-08-06
Update Date 2013-09-29
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain fatzsubsnmore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-27
Update Date 2011-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 111 E Brandon Blvd Brandon Florida 33511
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain theperfectemployees.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-08
Update Date 2012-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 612 Forest View Ave Elk Grove Village Illinois 60007
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain nycomedytickets.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2013-08-08
Update Date 2013-08-08
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain standuptickets.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2013-08-08
Update Date 2013-08-08
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain nyc-ticket.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2013-08-08
Update Date 2013-08-08
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain fatzsubz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-19
Update Date 2011-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 111 E Brandon Blvd Brandon Florida 33511
Registrant Country UNITED STATES

ANTHONY CIMINO

Name ANTHONY CIMINO
Domain hairdesignsfamily.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-04-24
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 158 MAIN STREET MILFORD MA 01757
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain aguidetoselfsabotage.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2011-07-16
Update Date 2013-09-29
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain dogwalkingpros.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2013-09-20
Update Date 2013-09-20
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain nydogwalk.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2013-09-20
Update Date 2013-09-20
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain murrysvillehomefinder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-04
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 3920 William Penn Highway|Suite 1 Murrysville Pennsylvania 15668
Registrant Country UNITED STATES
Registrant Fax 17245197510

Anthony Cimino

Name Anthony Cimino
Domain nycomedyticket.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2013-08-08
Update Date 2013-08-08
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

Anthony Cimino

Name Anthony Cimino
Domain cynicalandsons.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2012-01-05
Update Date 2013-09-29
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES