Anthony Costa

We have found 290 public records related to Anthony Costa in 28 states . Ethnicity of all people found is Portuguese. 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 34 business registration records connected with Anthony Costa 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 18 different industries. Most of the businesses are engaged in Personal 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 Lead Prgmr Anlst. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $64,314.


Anthony M Costa

Name / Names Anthony M Costa
Age 44
Birth Date 1980
Person Uss Nimitz, Fpo, AP 96620

Anthony Peter Costa

Name / Names Anthony Peter Costa
Age 54
Birth Date 1970
Person 425 Renee Dr, Phoenix, AZ 85027
Possible Relatives



Previous Address 107 57th St #2, Bayonne, NJ 07002
13229 20th St #1, Phoenix, AZ 85022
19602 32nd St #50, Phoenix, AZ 85050
3515 Bell Rd #265, Phoenix, AZ 85032
13235 20th St #2, Phoenix, AZ 85022
Associated Business Tony Costas Cleaning Services

Anthony P Costa

Name / Names Anthony P Costa
Age 57
Birth Date 1967
Also Known As Antonio Costa
Person 207 Saddle Way, Queen Creek, AZ 85243
Phone Number 480-882-9075
Possible Relatives Loredana Coppellotti

Nicholas R Costajr

Nicolas Costa



Previous Address 96 Mount Pleasant View Ave, Cumberland, RI 02864
99 Sachem Rd, Needham, MA 02494
99 Sachem Rd, Needham Heights, MA 02494
1799 Centre St, West Roxbury, MA 02132
92 Milton Ave, Hyde Park, MA 02136
67 Milliken Ave #24, Franklin, MA 02038
67 Milliken Ave, Franklin, MA 02038
133 Saint Botolph St #1, Boston, MA 02115
11 High St, Somerville, MA 02144
67 Milliken Ave #24B, Franklin, MA 02038
680 Boylston St, Newton, MA 02459
133 Otolph, Boston, MA 02115
133 Otolph St, Boston, MA 02115
49 Colborne Rd #5, Brighton, MA 02135
256 Newton St, Boston, MA 02116
Email [email protected]

Anthony A Costa

Name / Names Anthony A Costa
Age 62
Birth Date 1962
Also Known As Angela Costa
Person 901 6th Ave, Decatur, AL 35601
Phone Number 256-341-5910
Possible Relatives





Previous Address 1676 Piedmont Rd, Griffin, GA 30224
1407 Chadwell St, Decatur, AL 35601
752 Vesta St #C, Ontario, CA 91762
5820 Juan Bautisa, Riverside, CA 92509
6325 Alton St, Riverside, CA 92509
635 PO Box, Haleyville, AL 35565
Email [email protected]

Anthony V Costa

Name / Names Anthony V Costa
Age 65
Birth Date 1959
Also Known As Anthony W Costa
Person 315 Goodrow Ln, Sedona, AZ 86336
Phone Number 239-275-8075
Possible Relatives



Previous Address 5321 Glenlivet Rd, Fort Myers, FL 33907
11146 Lakeland Cir, Fort Myers, FL 33913
5621 Gienlivet Rd, Fort Myers, FL 33907
108 2nd St, Bordentown, NJ 08505
2451 8th St #44, Sarasota, FL 34237
78 Deep Dale Dr, Levittown, PA 19056

Anthony Costa

Name / Names Anthony Costa
Age N/A
Person 6503 Willow Springs, Cave Creek, AZ 85331
Possible Relatives
Previous Address 5908 Montgomery,Cave Creek, AZ 85331

Anthony Costa

Name / Names Anthony Costa
Age N/A
Person 6 Stone Haven, Little Rock, AR 72223
Possible Relatives


Anthony Costa

Name / Names Anthony Costa
Age N/A
Person 29 PO Box, Port Lions, AK 99550
Associated Business KODIAK WILDERNESS OUTFITTERS

Anthony A Costa

Name / Names Anthony A Costa
Age N/A
Person 901 6TH AVE SW, DECATUR, AL 35601
Phone Number 256-341-5910

Anthony G Costa

Name / Names Anthony G Costa
Age N/A
Person 18675 Palomar Dr, Sun City, AZ 85375

Anthony Costa

Name / Names Anthony Costa
Age N/A
Person 5942 249th, Buckeye, AZ 85326

Anthony Costa

Name / Names Anthony Costa
Age N/A
Person 11425 E FLOWER AVE, MESA, AZ 85208

Anthony J Costa

Name / Names Anthony J Costa
Age N/A
Person 5942 S 249TH LN, BUCKEYE, AZ 85326

Anthony P Costa

Name / Names Anthony P Costa
Age N/A
Person 7410 L ST, LITTLE ROCK, AR 72207

Anthony P Costa

Name / Names Anthony P Costa
Age N/A
Person 2000 MAGNOLIA AVE APT 25, LITTLE ROCK, AR 72202

Anthony Costa

Name / Names Anthony Costa
Age N/A
Person 16661 S 36TH WAY, PHOENIX, AZ 85048
Phone Number 480-659-4188

Anthony P Costa

Name / Names Anthony P Costa
Age N/A
Person 12100 RAINWOOD RD, APT 68 LITTLE ROCK, AR 72212

anthony costa

Business Name exceeded design
Person Name anthony costa
Position company contact
State NY
Address P.O. Box 158, Groton, NY 13073
SIC Code 806301
Phone Number 607-898-4754
Email [email protected]

Anthony Costa

Business Name Vitamins Plus
Person Name Anthony Costa
Position company contact
State GA
Address 927 Joe Frank Harris Pkwy NE Cartersville GA 30120-0000
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 770-387-0317
Email [email protected]
Number Of Employees 1
Annual Revenue 104500

Anthony Costa

Business Name Tri-Crystal Products Inc
Person Name Anthony Costa
Position company contact
State PA
Address 2220 Meetinghouse Rd Boothwyn PA 19061-3407
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 610-485-1317
Number Of Employees 4
Annual Revenue 1411680

Anthony Costa

Business Name Tri Crystal Products Inc
Person Name Anthony Costa
Position company contact
State PA
Address 2220 Meetinghouse Rd Marcus Hook PA 19061-3407
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5169
SIC Description Chemicals And Allied Products, Nec
Fax Number 610-485-1317

Anthony Costa

Business Name Tonys Hair Fashions
Person Name Anthony Costa
Position company contact
State MN
Address 41 S Deep Lake Rd Saint Paul MN 55127-6312
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 651-484-8985

Anthony Costa

Business Name Tonys Hair Fashions
Person Name Anthony Costa
Position company contact
State MN
Address 2724 Rice St Saint Paul MN 55113-2206
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 651-484-8985

ANTHONY COSTA

Business Name TALKFREETOO, INC.
Person Name ANTHONY COSTA
Position CEO
Corporation Status Forfeited
Agent 15466 LOS GATOS BLVD #109, LOS GATOS, CA 95032
Care Of 15466 LOS GATOS BLVD #109, LOS GATOS, CA 95032
CEO ANTHONY COSTA 15466 LOS GATOS BLVD #109, LOS GATOS, CA 95032
Incorporation Date 2006-04-26

ANTHONY COSTA

Business Name TALKFREETOO, INC.
Person Name ANTHONY COSTA
Position registered agent
Corporation Status Forfeited
Agent ANTHONY COSTA 15466 LOS GATOS BLVD #109, LOS GATOS, CA 95032
Care Of 15466 LOS GATOS BLVD #109, LOS GATOS, CA 95032
CEO ANTHONY COSTA15466 LOS GATOS BLVD #109, LOS GATOS, CA 95032
Incorporation Date 2006-04-26

Anthony Costa

Business Name Samuel Costa & Sons Inc
Person Name Anthony Costa
Position company contact
State MA
Address 10 Garden Rd Natick MA 01760-3703
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 508-875-8340
Number Of Employees 2
Annual Revenue 286160

Anthony Costa

Business Name Pio Costa Enterprises
Person Name Anthony Costa
Position company contact
State NJ
Address 1275 Bloomfield Ave # 140 Fairfield NJ 07004-2837
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Email Anthony.Pio [email protected]
Fax Number 973-575-6266
Website www.piocosta.com

Anthony Costa

Business Name Peoples Realty Associates
Person Name Anthony Costa
Position company contact
State CT
Address 1820 Baldwin St Waterbury CT 06706-2011
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 203-755-1530
Number Of Employees 2
Annual Revenue 198000

Anthony Costa

Business Name Peoples Realty Assoc
Person Name Anthony Costa
Position company contact
State CT
Address 1820 Baldwin St Waterbury CT 06706-2011
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 203-755-1530
Number Of Employees 2
Annual Revenue 257280

Anthony Costa

Business Name Penn Station Liquors
Person Name Anthony Costa
Position company contact
State NJ
Address 630 Raymond Blvd Newark NJ 07105-3741
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores

Anthony Costa

Business Name P C Junction Full Svc Car & Tr
Person Name Anthony Costa
Position company contact
State NJ
Address 1275 Bloomfield Ave Fairfield NJ 07004-2708
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes

Anthony Costa

Business Name Outside The Walls Ministries
Person Name Anthony Costa
Position company contact
State CO
Address 14100 E Jewell Ave Aurora CO 80012-6907
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 303-369-8888
Number Of Employees 2
Fax Number 303-369-2008

Anthony Costa

Business Name Empire State Bank
Person Name Anthony Costa
Position company contact
State NY
Address 68 N Plank Rd Newburgh NY 12550-2109
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number
Number Of Employees 33
Annual Revenue 10324300
Fax Number 845-561-0003
Website www.esbna.com

Anthony Costa

Business Name Current Status
Person Name Anthony Costa
Position company contact
State NJ
Address 6 Commerce Drive Cranford, , NJ 7016
SIC Code 171117
Phone Number 908-276-5656
Email [email protected]

Anthony Costa

Business Name Costa Produce
Person Name Anthony Costa
Position company contact
State OH
Address 1752 Central Ave Cincinnati OH 45214-2354
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5148
SIC Description Fresh Fruits And Vegetables
Phone Number 513-241-1770

Anthony Costa

Business Name Costa Construction Corp
Person Name Anthony Costa
Position company contact
State NJ
Address 2675 Hawthorne Ave Union NJ 07083-4927
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 908-964-8885
Number Of Employees 2
Annual Revenue 694880

Anthony Costa

Business Name Costa Cleaning
Person Name Anthony Costa
Position company contact
State MA
Address 14 Pine St Taunton MA 02780-3006
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 508-823-3506

Anthony Costa

Business Name Convent Of The Sacred Heart
Person Name Anthony Costa
Position company contact
State CT
Address 1177 King St Greenwich CT 06831-2998
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Email [email protected]

Anthony Costa

Business Name CVS Pharmacy
Person Name Anthony Costa
Position company contact
State MA
Address 225 Bedford St East Bridgewater MA 02333-1986
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 508-378-1370
Number Of Employees 19
Annual Revenue 2854800
Fax Number 508-350-9914

Anthony Costa

Business Name C2c Systems Consulting
Person Name Anthony Costa
Position company contact
State NJ
Address RURAL ROUTE 23 HILLSIDE DR Bloomingdale NJ 7403
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec

Anthony Costa

Business Name Atlantic States Mortgage Corp
Person Name Anthony Costa
Position company contact
State NY
Address 2044 State Route 32 Modena NY 12548-5020
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number
Email [email protected]
Number Of Employees 4
Annual Revenue 1170120
Fax Number 845-883-9083

Anthony Costa

Business Name Anthony P Costa
Person Name Anthony Costa
Position company contact
State NJ
Address 63 Warwick Rd Stratford NJ 08084-1732
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Anthony Costa

Business Name Anthony J Costa
Person Name Anthony Costa
Position company contact
State MN
Address 2490 Stagecoach Trl N Stillwater MN 55082-1606
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 651-275-0112

Anthony Costa

Business Name All-Med Health Care Inc
Person Name Anthony Costa
Position company contact
State AZ
Address 5140 W Peoria Ave Ste 102 Glendale AZ 85302-1631
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 623-334-4800
Number Of Employees 24
Annual Revenue 1212000

Anthony Costa

Business Name Advanced Nutrition
Person Name Anthony Costa
Position company contact
State GA
Address 927 Joe Frank Harris Ne Cartersville GA 30120
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 770-387-0317

ANTHONY COSTA

Business Name A2Z WORLDWIDE FILMS INC.
Person Name ANTHONY COSTA
Position CEO
Corporation Status Suspended
Agent 715 OCEAN FRONT WALK STE 200, VENICE BEACH, CA 90291
Care Of 715 OCEAN FRONT WALK STE 200, VENICE BEACH, CA 90291
CEO ANTHONY COSTA 715 OCEAN FRONT WALK STE 200, VENICE BEACH, CA 90291
Incorporation Date 2001-05-03

ANTHONY COSTA

Business Name A2Z WORLDWIDE FILMS INC.
Person Name ANTHONY COSTA
Position registered agent
Corporation Status Suspended
Agent ANTHONY COSTA 715 OCEAN FRONT WALK STE 200, VENICE BEACH, CA 90291
Care Of 715 OCEAN FRONT WALK STE 200, VENICE BEACH, CA 90291
CEO ANTHONY COSTA715 OCEAN FRONT WALK STE 200, VENICE BEACH, CA 90291
Incorporation Date 2001-05-03

Anthony Costa

Business Name A N Costa Construction Corp
Person Name Anthony Costa
Position company contact
State NJ
Address 2675 Hawthorne Ave Union NJ 07083-4927
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 908-964-8885

Anthony Costa

Business Name A C-D C Electric Inc
Person Name Anthony Costa
Position company contact
State NY
Address 29 Montrose Rd Yonkers NY 10710-2801
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number
Fax Number 914-779-7613

Anthony Costa

Business Name A A C Prssure Stm Clg Graffitt
Person Name Anthony Costa
Position company contact
State NY
Address 224 Twin Ln E Wantagh NY 11793-1963
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3633
SIC Description Household Laundry Equipment
Phone Number

ANTHONY J COSTA

Person Name ANTHONY J COSTA
Filing Number 800571550
Position DIRECTOR
State TX
Address 98 MONTERREY ROAD, MONTGOMERY TX 77356

Costa Anthony E

State MA
Calendar Year 2015
Employer School District Of Attleboro
Job Title Coa Custodian
Name Costa Anthony E
Annual Wage $12,603

Costa Anthony N

State NY
Calendar Year 2015
Employer Education Department
Name Costa Anthony N
Annual Wage $55,959

Costa Anthony F

State NY
Calendar Year 2015
Employer Dept Of Environment Protection
Job Title Supervisor
Name Costa Anthony F
Annual Wage $75,868

Costa Anthony

State NY
Calendar Year 2015
Employer City Of New Rochelle
Name Costa Anthony
Annual Wage $100,986

Costa Anthony

State NJ
Calendar Year 2018
Employer Newark City
Name Costa Anthony
Annual Wage $148,568

Costa Anthony E

State NJ
Calendar Year 2018
Employer Monroe Township (Middlesex)
Name Costa Anthony E
Annual Wage $63,908

Costa Anthony

State NJ
Calendar Year 2017
Employer Newark City
Name Costa Anthony
Annual Wage $144,816

Costa Anthony E

State NJ
Calendar Year 2017
Employer Monroe Township (Middlesex)
Name Costa Anthony E
Annual Wage $63,128

Costa Anthony M

State NJ
Calendar Year 2016
Employer City Of Newark
Job Title Police Captain
Name Costa Anthony M
Annual Wage $112,797

Costa Anthony P

State NJ
Calendar Year 2016
Employer City Of Gloucester
Job Title Planning Board Attorney
Name Costa Anthony P
Annual Wage $4,553

Costa Anthony C

State NJ
Calendar Year 2015
Employer Township Of Nutley
Job Title Monitor
Name Costa Anthony C
Annual Wage $1,734

Costa Anthony

State NJ
Calendar Year 2015
Employer Township Of Monroe
Job Title Road Equipment Operator
Name Costa Anthony
Annual Wage $77,972

De Costa Anthony R

State NJ
Calendar Year 2015
Employer County Of Gloucester
Job Title Coord Of Special Trans
Name De Costa Anthony R
Annual Wage N/A

Costa Anthony M

State NJ
Calendar Year 2015
Employer City Of Newark
Job Title Police Lieutenant
Name Costa Anthony M
Annual Wage $111,905

Costa Anthony N

State NY
Calendar Year 2015
Employer Nys Education Department
Job Title Graphic Designer 1
Name Costa Anthony N
Annual Wage $56,735

Costa Anthony P

State NJ
Calendar Year 2015
Employer City Of Gloucester
Name Costa Anthony P
Annual Wage $4,553

Costa Anthony M

State IL
Calendar Year 2017
Employer Metra Commuter Rail
Job Title Conductor Mr
Name Costa Anthony M
Annual Wage $102,242

Costa Anthony M

State IL
Calendar Year 2016
Employer Metra Commuter Rail
Job Title Conductor Mr
Name Costa Anthony M
Annual Wage $95,217

Costa Anthony M

State IL
Calendar Year 2015
Employer Metra Commuter Rail
Job Title Trainman/conductor
Name Costa Anthony M
Annual Wage $54,144

Costa Anthony

State FL
Calendar Year 2018
Employer Agency For Health Care Admin
Job Title Registered Nurse Specialist
Name Costa Anthony
Annual Wage $46,000

Costa Anthony

State FL
Calendar Year 2017
Employer Ahca - Agency For Hlth Care Ad
Job Title Registered Nurse Specialist
Name Costa Anthony
Annual Wage $45,000

Costa Anthony

State FL
Calendar Year 2017
Employer Agency For Health Care Administration
Name Costa Anthony
Annual Wage $46,397

Costa Anthony

State FL
Calendar Year 2016
Employer Agency For Health Care Administration
Name Costa Anthony
Annual Wage $17,115

Costa Anthony R

State CT
Calendar Year 2018
Employer Town Of Newington
Name Costa Anthony R
Annual Wage $840

Costa Anthony

State CT
Calendar Year 2018
Employer Town Of Newington
Name Costa Anthony
Annual Wage $1,000

Costa Anthony R

State CT
Calendar Year 2017
Employer Town of Newington
Job Title Pay Per Call Fire
Name Costa Anthony R
Annual Wage $581

Costa Anthony

State CT
Calendar Year 2017
Employer Town of Newington
Job Title Annual Stipend Fire Dept.
Name Costa Anthony
Annual Wage $1,000

Costa Anthony

State CO
Calendar Year 2018
Employer City Of Denver
Name Costa Anthony
Annual Wage $128,275

Costa Anthony M

State IL
Calendar Year 2018
Employer Metra Commuter Rail
Job Title Conductor Mr
Name Costa Anthony M
Annual Wage $107,069

Costa Anthony

State CO
Calendar Year 2017
Employer City of Denver
Name Costa Anthony
Annual Wage $118,981

Costa Anthony D

State NY
Calendar Year 2015
Employer Rochester City School District
Name Costa Anthony D
Annual Wage $47,454

Costa Anthony

State NY
Calendar Year 2015
Employer Suffolk County
Name Costa Anthony
Annual Wage $87,232

Costa Anthony

State MA
Calendar Year 2015
Employer Executive Office Of Labor And Workforce Development (eol)
Job Title Job Service Rep I
Name Costa Anthony
Annual Wage $13,346

Costa Anthony

State MA
Calendar Year 2015
Employer City Of Taunton
Name Costa Anthony
Annual Wage $750

Costa Anthony

State OH
Calendar Year 2017
Employer Girard City School District
Job Title Coaching Assignment
Name Costa Anthony
Annual Wage $844

Costa Anthony J

State NY
Calendar Year 2018
Employer Suny Empire State College
Name Costa Anthony J
Annual Wage $66,384

Costa Anthony

State NY
Calendar Year 2018
Employer Suffolk County
Name Costa Anthony
Annual Wage $131,209

Costa Anthony J

State NY
Calendar Year 2018
Employer Su Empire State College
Job Title Lead Prgmr Anlst
Name Costa Anthony J
Annual Wage $70,094

Costa Anthony N

State NY
Calendar Year 2018
Employer Nys Education Department
Job Title Graphic Designer 1
Name Costa Anthony N
Annual Wage $60,019

Costa Anthony N

State NY
Calendar Year 2018
Employer Education Department
Name Costa Anthony N
Annual Wage $59,189

Costa Anthony F

State NY
Calendar Year 2018
Employer Dept Of Environment Protection
Job Title Supervisor
Name Costa Anthony F
Annual Wage $69,672

Costa Anthony

State NY
Calendar Year 2018
Employer City Of New Rochelle
Name Costa Anthony
Annual Wage $122,166

Costa Anthony J

State NY
Calendar Year 2017
Employer Suny Empire State College
Name Costa Anthony J
Annual Wage $67,074

Costa Anthony

State NY
Calendar Year 2017
Employer Suffolk County
Name Costa Anthony
Annual Wage $117,410

Costa Anthony J

State NY
Calendar Year 2015
Employer Su Empire State College
Job Title Lead Prgmr Anlst
Name Costa Anthony J
Annual Wage $64,199

Costa Anthony J

State NY
Calendar Year 2017
Employer Su Empire State College
Job Title Lead Prgmr Anlst
Name Costa Anthony J
Annual Wage $66,689

Costa Anthony N

State NY
Calendar Year 2017
Employer Education Department
Name Costa Anthony N
Annual Wage $59,743

Costa Anthony F

State NY
Calendar Year 2017
Employer Dept Of Environment Protection
Job Title Supervisor
Name Costa Anthony F
Annual Wage $83,681

Costa Anthony

State NY
Calendar Year 2017
Employer City Of New Rochelle
Name Costa Anthony
Annual Wage $108,279

Costa Anthony J

State NY
Calendar Year 2016
Employer Suny Empire State College
Name Costa Anthony J
Annual Wage $64,973

Costa Anthony

State NY
Calendar Year 2016
Employer Suffolk County
Name Costa Anthony
Annual Wage $93,450

Costa Anthony J

State NY
Calendar Year 2016
Employer Su Empire State College
Job Title Lead Prgmr Anlst
Name Costa Anthony J
Annual Wage $66,720

Costa Anthony D

State NY
Calendar Year 2016
Employer Rochester City School District
Name Costa Anthony D
Annual Wage $15,644

Costa Anthony N

State NY
Calendar Year 2016
Employer Nys Education Department
Job Title Graphic Designer 1
Name Costa Anthony N
Annual Wage $58,690

Costa Anthony N

State NY
Calendar Year 2016
Employer Education Department
Name Costa Anthony N
Annual Wage $57,020

Costa Anthony F

State NY
Calendar Year 2016
Employer Dept Of Environment Protection
Job Title Supervisor
Name Costa Anthony F
Annual Wage $76,037

Costa Anthony

State NY
Calendar Year 2016
Employer City Of New Rochelle
Name Costa Anthony
Annual Wage $101,327

Costa Anthony J

State NY
Calendar Year 2015
Employer Suny Empire State College
Name Costa Anthony J
Annual Wage $62,661

Costa Anthony N

State NY
Calendar Year 2017
Employer Nys Education Department
Job Title Graphic Designer 1
Name Costa Anthony N
Annual Wage $59,647

Costa Anthony

State CO
Calendar Year 2016
Employer City Of Denver
Name Costa Anthony
Annual Wage $42,933

Anthony Costa

Name Anthony Costa
Address 5680 NW 74th Pl Coconut Creek FL 33073-2700 APT 102-3517
Mobile Phone 561-305-1051
Gender Male
Ethnicity Portuguese
Ethnic Group Hispanic
Range Of New Credit 5001
Education Completed High School
Language English

Anthony V Costa

Name Anthony V Costa
Address 35 Tailwind Ct Auburn ME 04210 APT 114-8863
Phone Number 207-782-2790
Gender Male
Date Of Birth 1956-07-04
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony Costa

Name Anthony Costa
Address 11146 Lakeland Cir Fort Myers FL 33913 -6905
Phone Number 239-275-8075
Gender Male
Date Of Birth 1956-04-10
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Costa

Name Anthony Costa
Address 5373 Field St Arvada CO 80002 APT 104-3346
Phone Number 303-319-4884
Gender Male
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $35,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony J Costa

Name Anthony J Costa
Address 11015 Fall Creek Rd Indianapolis IN 46256 -9403
Phone Number 317-842-6141
Gender Male
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $250,000
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 Costa

Name Anthony S Costa
Address 83 Hunters Greene Cir Agawam MA 01001 -3665
Phone Number 413-789-3764
Gender Male
Date Of Birth 1989-01-13
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $175,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony P Costa

Name Anthony P Costa
Address 207 E Saddle Way San Tan Valley AZ 85143 -5593
Phone Number 480-882-9075
Email [email protected]
Gender Male
Date Of Birth 1963-01-01
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Costa

Name Anthony Costa
Address 19 Davis St Rehoboth MA 02769 -1607
Phone Number 508-252-4848
Gender Male
Date Of Birth 1934-05-28
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Anthony D Costa

Name Anthony D Costa
Address 383 Brook St Dighton MA 02715 -1119
Phone Number 508-669-6950
Gender Male
Date Of Birth 1948-11-11
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Anthony R Costa

Name Anthony R Costa
Address 6478 Eastpointe Pines St Palm Beach Gardens FL 33418 -6905
Phone Number 561-627-1230
Email [email protected]
Gender Male
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony J Costa

Name Anthony J Costa
Address 39447 Heatherheath Dr Clinton Township MI 48038 APT 3-2644
Phone Number 586-822-7704
Mobile Phone 586-822-7704
Gender Male
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony O Costa

Name Anthony O Costa
Address 204 Maple St West Roxbury MA 02132 -1324
Phone Number 617-327-2637
Gender Male
Date Of Birth 1963-04-15
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Anthony Costa

Name Anthony Costa
Address 502 Royal Oaks Dr Wood Dale IL 60191 -2417
Phone Number 708-774-5400
Gender Male
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony N Costa

Name Anthony N Costa
Address 2517 N Tejon St Colorado Springs CO 80907 -6836
Phone Number 719-328-0297
Gender Male
Date Of Birth 1965-04-09
Ethnicity Portuguese
Ethnic Group Hispanic
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 Graduate School
Language English

Anthony Costa

Name Anthony Costa
Address 140 Persimmon Dr Palm Coast FL 32164 -4707
Phone Number 845-255-1947
Email [email protected]
Gender Male
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Anthony J Costa

Name Anthony J Costa
Address 10705 Rushmore Ln Huntley IL 60142 -6746
Phone Number 847-515-1238
Email [email protected]
Gender Male
Date Of Birth 1960-08-01
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony Costa

Name Anthony Costa
Address 17066 E 99th Pl Commerce City CO 80022-7163 -4602
Phone Number 919-322-2344
Gender Male
Ethnicity Portuguese
Ethnic Group Hispanic
Estimated Household Income $75,000
Range Of New Credit 5001
Education Completed College
Language English

COSTA, ANTHONY PIA

Name COSTA, ANTHONY PIA
Amount 1000.00
To OTOOLE, KEVIN J
Year 2010
Application Date 2008-03-14
Contributor Occupation FINANCIAL SERVICES-MGMT/EXECUTIVES
Contributor Employer PIA COSTA ENTERPRISES
Recipient Party R
Recipient State NJ
Seat state:upper
Address 1275 BLOOMFIELD AVE FAIRFIELD NJ

COSTA, ANTHONY J

Name COSTA, ANTHONY J
Amount 1000.00
To Bumble Bee Foods
Year 2010
Transaction Type 15
Filing ID 29992551511
Application Date 2009-04-20
Contributor Occupation SENIOR V.P. &
Contributor Employer BUMBLE BEE FOODS LLC
Contributor Gender M
Committee Name Bumble Bee Foods

COSTA, ANTHONY PIO

Name COSTA, ANTHONY PIO
Amount 750.00
To OTOOLE, KEVIN J
Year 2006
Application Date 2005-03-04
Contributor Employer PIO COSTA
Recipient Party R
Recipient State NJ
Seat state:lower
Address 1275 BLOOMFIELD AVE FAIRFIELD NJ

COSTA, ANTHONY

Name COSTA, ANTHONY
Amount 500.00
To ASSEMBLY REPUBLICAN VICTORY OF NEW JERSEY
Year 2006
Application Date 2005-10-21
Contributor Occupation REAL ESTATE
Contributor Employer PIO COSTA ENTERPRISE
Organization Name PIO COSTA ENTERPRISE
Recipient Party R
Recipient State NJ
Committee Name ASSEMBLY REPUBLICAN VICTORY OF NEW JERSEY
Address 2 COSTA LN GREAT MEADOWS NJ

COSTA, ANTHONY

Name COSTA, ANTHONY
Amount 500.00
To Jack M Martins (R)
Year 2008
Transaction Type 15
Filing ID 28991466860
Application Date 2008-06-24
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Jack Martins 08
Seat federal:house
Address 2160 Titus Path MUTTONTOWN NY

COSTA, ANTHONY J

Name COSTA, ANTHONY J
Amount 375.00
To Bumble Bee Foods
Year 2010
Transaction Type 15
Filing ID 10931427661
Application Date 2010-07-06
Contributor Occupation SENIOR VICE PR
Contributor Employer BUMBLE BEE FOODS LLC
Contributor Gender M
Committee Name Bumble Bee Foods

COSTA, ANTHONY T MR

Name COSTA, ANTHONY T MR
Amount 250.00
To Greg Parke (R)
Year 2004
Transaction Type 15
Filing ID 24991079797
Application Date 2004-02-05
Contributor Gender M
Recipient Party R
Recipient State VT
Committee Name Friends of Greg Parke
Seat federal:house
Address PO 23 MT. HOLLY VT

COSTA, ANTHONY III

Name COSTA, ANTHONY III
Amount 250.00
To Vincent Micco (R)
Year 2006
Transaction Type 15
Filing ID 26039273253
Application Date 2006-10-18
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Vince Micco for Congress
Seat federal:house

COSTA, ANTHONY P MR

Name COSTA, ANTHONY P MR
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28934832218
Application Date 2008-11-10
Contributor Occupation Bank Executive
Contributor Employer Eupine State Bank, MA
Organization Name Eupine State Bank
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 68 N Plank Rd Es Bancshares Inc NEWBURGH NY

COSTA, ANTHONY P MR

Name COSTA, ANTHONY P MR
Amount 250.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29992485494
Application Date 2009-06-23
Contributor Occupation Bank Executive
Contributor Employer Eupine State Bank, MA
Organization Name Eupine State Bank
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 68 N Plank Rd Es Bancshares Inc NEWBURGH NY

COSTA, ANTHONY

Name COSTA, ANTHONY
Amount 50.00
To BONACIC, JOHN J
Year 2010
Application Date 2009-04-25
Recipient Party R
Recipient State NY
Seat state:upper
Address 430 RTE 208 NEW PALTZ NY

ANTHONY J DALLA COSTA

Name ANTHONY J DALLA COSTA
Address 3714 188th Place Lansing IL 60438
Landarea 20,072 square feet
Airconditioning No
Basement Full and Unfinished

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 829 LIGHTHOUSE DR UNIT B, NORTH PALM BEACH, FL 33408
Owner Address 2160 TITUS PATH, SYOSSET, NY 11791
Sale Price 47000
Sale Year 2013
County Palm Beach
Year Built 1961
Area 854
Land Code Condominiums
Address 829 LIGHTHOUSE DR UNIT B, NORTH PALM BEACH, FL 33408
Price 47000

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 824 LIGHTHOUSE DR UNIT B, NORTH PALM BEACH, FL 33408
Owner Address 2160 TITUS PATH, SYOSSET, NY 11791
Sale Price 32000
Sale Year 2012
County Palm Beach
Year Built 1961
Area 854
Land Code Condominiums
Address 824 LIGHTHOUSE DR UNIT B, NORTH PALM BEACH, FL 33408
Price 32000

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 821 LIGHTHOUSE DR UNIT D, NORTH PALM BEACH, FL 33408
Owner Address 2160 TITUS PATH, SYOSSET, NY 11791
County Palm Beach
Year Built 1961
Area 854
Land Code Condominiums
Address 821 LIGHTHOUSE DR UNIT D, NORTH PALM BEACH, FL 33408

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 821 LIGHTHOUSE DR UNIT C, NORTH PALM BEACH, FL 33408
Owner Address 2160 TITUS PATH, SYOSSET, NY 11791
County Palm Beach
Year Built 1961
Area 854
Land Code Condominiums
Address 821 LIGHTHOUSE DR UNIT C, NORTH PALM BEACH, FL 33408

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 821 LIGHTHOUSE DR UNIT B, NORTH PALM BEACH, FL 33408
Owner Address 2160 TITUS PATH, SYOSSET, NY 11791
County Palm Beach
Year Built 1961
Area 854
Land Code Condominiums
Address 821 LIGHTHOUSE DR UNIT B, NORTH PALM BEACH, FL 33408

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 821 LIGHTHOUSE DR UNIT A, NORTH PALM BEACH, FL 33408
Owner Address 2160 TITUS PATH, SYOSSET, NY 11791
County Palm Beach
Year Built 1961
Area 854
Land Code Condominiums
Address 821 LIGHTHOUSE DR UNIT A, NORTH PALM BEACH, FL 33408

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 820 LIGHTHOUSE DR UNIT C, NORTH PALM BEACH, FL 33408
Owner Address 2160 TITUS PATH, SYOSSET, NY 11791
Sale Price 35000
Sale Year 2012
County Palm Beach
Year Built 1961
Area 854
Land Code Condominiums
Address 820 LIGHTHOUSE DR UNIT C, NORTH PALM BEACH, FL 33408
Price 35000

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 820 LIGHTHOUSE DR UNIT B, NORTH PALM BEACH, FL 33408
Owner Address 2160 TITUS PATH, SYOSSET, NY 11791
County Palm Beach
Year Built 1961
Area 854
Land Code Condominiums
Address 820 LIGHTHOUSE DR UNIT B, NORTH PALM BEACH, FL 33408

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 816 LIGHTHOUSE DR UNIT C, NORTH PALM BEACH, FL 33408
Owner Address 2160 TITUS PATH, SYOSSET, NY 11791
County Palm Beach
Year Built 1961
Area 854
Land Code Condominiums
Address 816 LIGHTHOUSE DR UNIT C, NORTH PALM BEACH, FL 33408

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 813 LIGHTHOUSE DR UNIT D, NORTH PALM BEACH, FL 33408
Owner Address 813 LIGHTHOUSE DR APT D, NORTH PALM BEACH, FL 33408
County Palm Beach
Year Built 1961
Area 854
Land Code Condominiums
Address 813 LIGHTHOUSE DR UNIT D, NORTH PALM BEACH, FL 33408

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 812 LIGHTHOUSE DR UNIT B, NORTH PALM BEACH, FL 33408
Owner Address 2160 TITUS PATH, SYOSSET, NY 11791
County Palm Beach
Year Built 1961
Area 854
Land Code Condominiums
Address 812 LIGHTHOUSE DR UNIT B, NORTH PALM BEACH, FL 33408

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 829 LIGHTHOUSE DR UNIT C, NORTH PALM BEACH, FL 33408
Owner Address 2160 TITUS PATH, SYOSSET, NY 11791
Sale Price 51000
Sale Year 2013
County Palm Beach
Year Built 1961
Area 854
Land Code Condominiums
Address 829 LIGHTHOUSE DR UNIT C, NORTH PALM BEACH, FL 33408
Price 51000

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 809 LIGHTHOUSE DR UNIT D, NORTH PALM BEACH, FL 33408
Owner Address 2160 TITUS PATH, MUTTONTOWN, NY 11791
County Palm Beach
Year Built 1961
Area 854
Land Code Condominiums
Address 809 LIGHTHOUSE DR UNIT D, NORTH PALM BEACH, FL 33408

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 805 LIGHTHOUSE DR UNIT A, NORTH PALM BEACH, FL 33408
Owner Address 2160 TITUS MUTTONTOWN, SYOSSET, NY 11791
County Palm Beach
Year Built 1961
Area 854
Land Code Condominiums
Address 805 LIGHTHOUSE DR UNIT A, NORTH PALM BEACH, FL 33408

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 801 LIGHTHOUSE DR UNIT C, NORTH PALM BEACH, FL 33408
Owner Address 2160 TITUS PATH, SYOSSET, NY 11791
County Palm Beach
Year Built 1961
Area 854
Land Code Condominiums
Address 801 LIGHTHOUSE DR UNIT C, NORTH PALM BEACH, FL 33408

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 125 SHORE CT, NORTH PALM BEACH, FL 33408
Owner Address 2160 TITUS PATH, SYOSSET, NY 11791
Sale Price 37000
Sale Year 2012
County Palm Beach
Year Built 1973
Area 756
Land Code Condominiums
Address 125 SHORE CT, NORTH PALM BEACH, FL 33408
Price 37000

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 810 LAKE SHORE DR, WEST PALM BEACH, FL 33403
Owner Address 2160 TITUS PATH, SYOSSET, NY 11791
Sale Price 53500
Sale Year 2013
County Palm Beach
Year Built 1976
Area 775
Land Code Condominiums
Address 810 LAKE SHORE DR, WEST PALM BEACH, FL 33403
Price 53500

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 516 W KALMIA DR, WEST PALM BEACH, FL 33403
Owner Address 2160 TITUS PATH, SYOSSET, NY 11791
Sale Price 250000
Sale Year 2013
County Palm Beach
Year Built 1968
Area 3184
Land Code Multi-family - less than 10 units
Address 516 W KALMIA DR, WEST PALM BEACH, FL 33403
Price 250000

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 5310 LAS VERDES CIR, DELRAY BEACH, FL 33484
Owner Address 270 NEWARK AVE, UNION, NJ 07083
Sale Price 52000
Sale Year 2012
County Palm Beach
Year Built 1986
Area 930
Land Code Condominiums
Address 5310 LAS VERDES CIR, DELRAY BEACH, FL 33484
Price 52000

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 49 GRANDVIEW DR, SOUTH YARMOUTH, MA 02664
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 1302 BRENTWOOD HILLS BV, BRANDON, FL 33511
Owner Address 1302 BRENTWOOD HILLS BLVD, BRANDON, FL 33511
Ass Value Homestead 120439
Just Value Homestead 122298
County Hillsborough
Year Built 1996
Area 2424
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1302 BRENTWOOD HILLS BV, BRANDON, FL 33511

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 3423 S DREXEL AV, TAMPA, FL 33629
Owner Address 3423 S DREXEL AVE, TAMPA, FL 33629
Ass Value Homestead 188542
Just Value Homestead 366100
County Hillsborough
Year Built 1986
Area 2888
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3423 S DREXEL AV, TAMPA, FL 33629

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 15203 HAMMOCK CHASE CT, ODESSA, FL 33556
Owner Address 15203 HAMMOCK CHASE CT, ODESSA, FL 33556
Ass Value Homestead 207415
Just Value Homestead 238965
County Hillsborough
Year Built 2001
Area 2888
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15203 HAMMOCK CHASE CT, ODESSA, FL 33556

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 809 LIGHTHOUSE DR UNIT B, NORTH PALM BEACH, FL 33408
Owner Address 2160 TITUS PATH, MUTTONTOWN, NY 11791
County Palm Beach
Year Built 1961
Area 854
Land Code Condominiums
Address 809 LIGHTHOUSE DR UNIT B, NORTH PALM BEACH, FL 33408

ANTHONY R COSTA

Name ANTHONY R COSTA
Physical Address 1500 BAY RD 480S, Miami Beach, FL 33139
Owner Address 341 LOGAN AVE, TORONTO ONTARIO M4M 3P4, CANADA
County Miami Dade
Year Built 1960
Area 747
Land Code Condominiums
Address 1500 BAY RD 480S, Miami Beach, FL 33139

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 829 LIGHTHOUSE DR UNIT D, NORTH PALM BEACH, FL 33408
Owner Address 2160 TITUS PATH, SYOSSET, NY 11791
Sale Price 43000
Sale Year 2012
County Palm Beach
Year Built 1961
Area 854
Land Code Condominiums
Address 829 LIGHTHOUSE DR UNIT D, NORTH PALM BEACH, FL 33408
Price 43000

COSTA ANTHONY &

Name COSTA ANTHONY &
Physical Address 6478 EASTPOINTE PINES ST, PALM BEACH GARDENS, FL 33418
Owner Address 6478 EASTPOINTE PINES ST, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 257141
Just Value Homestead 257141
County Palm Beach
Year Built 1979
Area 3828
Land Code Single Family
Address 6478 EASTPOINTE PINES ST, PALM BEACH GARDENS, FL 33418

ANTHONY J COSTA & ROBYN D COSTA

Name ANTHONY J COSTA & ROBYN D COSTA
Address 1312 Springfield Circle Boalsburg PA
Value 24590
Landvalue 24590
Buildingvalue 101750
Landarea 11,325 square feet
Airconditioning no
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ANTHONY J COSTA

Name ANTHONY J COSTA
Address 577 Oxford Lane Lindenhurst IL 60046
Value 25478
Landvalue 25478
Buildingvalue 93818

ANTHONY J COSTA

Name ANTHONY J COSTA
Address 2924 Shadow Oak Court Flower Mound TX
Value 61802
Landvalue 61802
Buildingvalue 228882
Landarea 11,020 square feet
Bedrooms 5
Numberofbedrooms 5
Type Real

ANTHONY J COSTA

Name ANTHONY J COSTA
Year Built 1963
Address 10 Juniper Drive Ormond Beach FL
Value 49723
Landvalue 49723
Buildingvalue 91259
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family

ANTHONY J COSTA

Name ANTHONY J COSTA
Address 52 Gellette Road Fairhaven MA 02719
Value 116300
Landvalue 116300
Buildingvalue 123700
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ANTHONY J COSTA

Name ANTHONY J COSTA
Address 14 Lawrence Drive Franklin MA
Value 175400
Landvalue 175400
Buildingvalue 304800
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

ANTHONY DA COSTA

Name ANTHONY DA COSTA
Address 1380 Virginia Avenue #3H Bronx NY 10462
Value 36216
Landvalue 2045

ANTHONY COSTA & SURV ZITA COSTA

Name ANTHONY COSTA & SURV ZITA COSTA
Address 66 Lucille Street Waterbury CT
Value 67500
Landvalue 67500
Buildingvalue 77850
Landarea 27,007 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANTHONY COSTA & ROSE COSTA

Name ANTHONY COSTA & ROSE COSTA
Address 1809 Colleen Court Virginia Beach VA
Value 90000
Landvalue 90000
Buildingvalue 131700
Type Lot
Price 95250

Anthony Costa & Nancy Costa

Name Anthony Costa & Nancy Costa
Address 50 Field Of Dreams Way Union Vale NY 12540
Value 203500
Landvalue 203500
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

ANTHONY COSTA

Name ANTHONY COSTA
Address 6478 Eastpointe Pines Street Palm Beach Gardens FL 33418
Value 99344
Landvalue 99344
Usage Single Family Residential

COSTA ANTHONY

Name COSTA ANTHONY
Physical Address 107 WAITS DR, SANFORD, FL 32773
Owner Address 107 WAITS DR, SANFORD, FL 32773
Ass Value Homestead 54774
Just Value Homestead 54774
County Seminole
Year Built 1961
Area 1185
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 107 WAITS DR, SANFORD, FL 32773

ANTHONY COSTA

Name ANTHONY COSTA
Address 501 Revere Beach Parkway Revere MA 02151
Value 251200
Buildingvalue 251200
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

ANTHONY COSTA

Name ANTHONY COSTA
Address 1302 Brentwood Hills Boulevard Brandon FL 33511
Value 43214
Landvalue 43214
Usage Single Family Residential

ANTHONY COSTA

Name ANTHONY COSTA
Address 2327 East 29 Street Brooklyn NY 11229
Value 802000
Landvalue 13452

ANTHONY COSTA

Name ANTHONY COSTA
Address 221 Washington Avenue Charleroi PA
Value 698
Landvalue 698
Buildingvalue 4891

ANTHONY COSTA

Name ANTHONY COSTA
Address 16911 Tangerine Boulevard West Palm Beach FL 33470
Value 62093
Landvalue 62093
Usage Single Family Residential

ANTHONY C COSTA & LORI L COSTA

Name ANTHONY C COSTA & LORI L COSTA
Address 1905 Arlington Arch Drive Virginia Beach VA
Value 103500
Landvalue 103500
Buildingvalue 126400
Type Lot
Price 116000

ANTHONY AND LINDA M COSTA

Name ANTHONY AND LINDA M COSTA
Address 15203 Hammock Chase Court Odessa FL 33556
Value 44550
Landvalue 44550
Usage Single Family Residential

ANTHONY COSTA

Name ANTHONY COSTA
Address 2327 EAST 29 STREET, NY 11229
Value 802000
Full Value 802000
Block 7405
Lot 970
Stories 3

COSTA ANTHONY TRUST

Name COSTA ANTHONY TRUST
Physical Address 270 NEWARK AVE
Owner Address 270 NEWARK AVE
Sale Price 0
Ass Value Homestead 45400
County union
Address 270 NEWARK AVE
Value 67200
Net Value 67200
Land Value 21800
Prior Year Net Value 67200
Transaction Date 2002-07-15
Property Class Residential
Deed Date 2000-07-10
Sale Assessment 67200
Year Constructed 1973
Price 0

ANTHONY PIO COSTA

Name ANTHONY PIO COSTA
Physical Address LAKESIDE DRIVE, NORTH
Owner Address 2 COSTA LANE
Sale Price 0
Ass Value Homestead 0
County warren
Address LAKESIDE DRIVE, NORTH
Value 6300
Net Value 6300
Land Value 6300
Prior Year Net Value 6300
Transaction Date 2008-08-13
Property Class Vacant Land
Price 0

COSTA ANTHONY &

Name COSTA ANTHONY &
Physical Address 6037 STANLEY LN, DELRAY BEACH, FL 33484
Owner Address 6037 STANLEY LN, DELRAY BEACH, FL 33484
Ass Value Homestead 77274
Just Value Homestead 77274
County Palm Beach
Year Built 1980
Area 1815
Land Code Single Family
Address 6037 STANLEY LN, DELRAY BEACH, FL 33484

ANTHONY COSTA

Name ANTHONY COSTA
Address 1466 William Place Bronx NY 10461
Value 419000
Landvalue 11380

ANTHONY COSTA

Name ANTHONY COSTA
Physical Address 1395 NE 167 ST 209, Unincorporated County, FL 33162
Owner Address 1395 NE 167 ST UNIT #209, MIAMI, FL
Sale Price 18000
Sale Year 2013
County Miami Dade
Year Built 1965
Area 688
Land Code Cooperatives
Address 1395 NE 167 ST 209, Unincorporated County, FL 33162
Price 18000

Anthony Alan Costa

Name Anthony Alan Costa
Doc Id 07744355
City Onsted MI
Designation us-only
Country US

Anthony Costa

Name Anthony Costa
Doc Id 08053469
City Vimont
Designation us-only
Country CA

Anthony Costa

Name Anthony Costa
Doc Id 07342045
City Vimont, Quebec
Designation us-only
Country CA

Anthony Costa

Name Anthony Costa
Doc Id 07438928
City Laval
Designation us-only
Country CA

ANTHONY COSTA

Name ANTHONY COSTA
Type Democrat Voter
State NJ
Address 7 COLONIAL WAY, LIVINGSTON, NJ 7039
Phone Number 973-722-8942
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Republican Voter
State NJ
Address 3 COLONIAL RD, ROCKAWAY, NJ 7866
Phone Number 973-627-9360
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Voter
State NY
Address 2509 QUEENS PLZ N, LONG ISLAND CITY, NY 11101
Phone Number 917-217-5317
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Voter
State NY
Address 184 PERSHING AVE, NEW ROCHELLE, NY 10801
Phone Number 914-760-7017
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Republican Voter
State NY
Address 2345 PALMER AVE APT 3I, NEW ROCHELLE, NY 10801
Phone Number 914-715-0197
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Republican Voter
State NY
Address 40 MORNINGSIDE AVE # 2, YONKERS, NY 10703
Phone Number 914-548-2217
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Democrat Voter
State FL
Address 14 1ST ST. APT.18, FORT WALTON BEACH, FL 32548
Phone Number 850-543-9973
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Republican Voter
State IL
Address 36829 DEER TRAIL DR, LAKE VILLA, IL 60046
Phone Number 847-922-4663
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Republican Voter
State MA
Address 30 ROSE CT, NORWOOD, MA 2062
Phone Number 781-789-9048
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Democrat Voter
State NV
Address PO BOX 1882, FERNLEY, NV 89408
Phone Number 775-813-6673
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Republican Voter
State FL
Address 11230 WHITE OAK LN, PORT RICHEY, FL 34668
Phone Number 727-644-1974
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Democrat Voter
State NY
Address 2327 EAST 29 STREET, BROOKLYN, NY 11229
Phone Number 718-693-2543
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Voter
State FL
Address 5680 NW 74TH PL APT 102, COCONUT CREEK, FL 33073
Phone Number 561-305-1051
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Voter
State OR
Address 48468 SANTIAM, CASCADIA, OR 97329
Phone Number 541-367-3686
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Independent Voter
State NY
Address 2524 WESTLAKE AVE, OCEANSIDE, NY 11572
Phone Number 516-456-5173
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Voter
State FL
Address 3465 WORTH CIR, THE VILLAGES, FL 32162
Phone Number 484-433-9997
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Voter
State PA
Address 7452 FLEMING ST, PITTSBURGH, PA 15218
Phone Number 412-247-1642
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Voter
State RI
Address 156 VILLA AVENUE, WARWICK, RI 2886
Phone Number 401-827-3315
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Voter
State RI
Address 156 VILLA AVE, WARWICK, RI 02886
Phone Number 401-732-3212
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Republican Voter
State MO
Address 319 STILLBROOK ESTATES DR, FENTON, MO 63026
Phone Number 314-239-2192
Email Address [email protected]

ANTHONY COSTA

Name ANTHONY COSTA
Type Democrat Voter
State NJ
Address 92B WHITE ST, EATONTOWN, NJ 07724
Phone Number 201-368-9393
Email Address [email protected]

Anthony E Costa

Name Anthony E Costa
Visit Date 4/13/10 8:30
Appointment Number U76787
Type Of Access VA
Appt Made 4/29/14 0:00
Appt Start 4/29/14 10:30
Appt End 4/29/14 23:59
Total People 40
Last Entry Date 4/29/14 9:44
Meeting Location OEOB
Caller HASAN
Release Date 07/25/2014 07:00:00 AM +0000

ANTHONY COSTA

Name ANTHONY COSTA
Visit Date 4/13/10 8:30
Appointment Number U64117
Type Of Access VA
Appt Made 12/11/09 10:50
Appt Start 12/11/09 11:00
Appt End 12/11/09 23:59
Total People 3
Last Entry Date 12/11/09 10:50
Meeting Location OEOB
Caller EMILY
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 75247

ANTHONY E COSTA

Name ANTHONY E COSTA
Visit Date 4/13/10 8:30
Appointment Number U53576
Type Of Access VA
Appt Made 11/5/09 10:01
Appt Start 11/5/09 15:00
Appt End 11/5/09 23:59
Total People 2
Last Entry Date 11/5/09 10:01
Meeting Location NEOB
Caller ANGELA
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 77375

ANTHONY E COSTA

Name ANTHONY E COSTA
Visit Date 4/13/10 8:30
Appointment Number U55971
Type Of Access VA
Appt Made 11/13/09 12:52
Appt Start 11/13/09 13:30
Appt End 11/13/09 23:59
Total People 2
Last Entry Date 11/13/09 12:52
Meeting Location OEOB
Caller CARLOS
Release Date 02/26/2010 08:00:00 AM +0000

ANTHONY COSTA

Name ANTHONY COSTA
Visit Date 4/13/10 8:30
Appointment Number U58164
Type Of Access VA
Appt Made 11/20/09 18:25
Appt Start 11/23/09 11:00
Appt End 11/23/09 23:59
Total People 2
Last Entry Date 11/20/09 18:25
Meeting Location OEOB
Caller ARELETHA
Release Date 02/26/2010 08:00:00 AM +0000

ANTHONY COSTA

Name ANTHONY COSTA
Visit Date 4/13/10 8:30
Appointment Number U56558
Type Of Access VA
Appt Made 11/16/09 18:23
Appt Start 11/30/09 14:00
Appt End 11/30/09 23:59
Total People 2
Last Entry Date 11/16/09 18:23
Meeting Location OEOB
Caller ARELETHA
Release Date 02/26/2010 08:00:00 AM +0000

ANTHONY E COSTA

Name ANTHONY E COSTA
Visit Date 4/13/10 8:30
Appointment Number U42741
Type Of Access VA
Appt Made 9/30/09 12:02
Appt Start 10/1/09 12:00
Appt End 10/1/09 23:59
Total People 1
Last Entry Date 9/30/09 12:11
Meeting Location OEOB
Caller DIVYA
Release Date 01/29/2010 08:00:00 AM +0000
Badge Number 73203

ANTHONY E COSTA

Name ANTHONY E COSTA
Visit Date 4/13/10 8:30
Appointment Number U73622
Type Of Access VA
Appt Made 1/21/10 13:41
Appt Start 1/21/10 17:30
Appt End 1/21/10 23:59
Total People 1
Last Entry Date 1/21/10 13:41
Meeting Location WH
Caller ABIGAIL
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 77993

ANTHONY E COSTA

Name ANTHONY E COSTA
Visit Date 4/13/10 8:30
Appointment Number U39803
Type Of Access VA
Appt Made 9/21/09 11:50
Appt Start 9/22/09 14:00
Appt End 9/22/09 23:59
Total People 4
Last Entry Date 9/21/09 11:58
Meeting Location OEOB
Caller ELIZABETH
Release Date 12/30/2009 08:00:00 AM +0000

Anthony Costa

Name Anthony Costa
Visit Date 4/13/10 8:30
Appointment Number U09882
Type Of Access VA
Appt Made 5/24/2012 0:00
Appt Start 5/30/2012 9:00
Appt End 5/30/2012 23:59
Total People 1
Last Entry Date 5/24/2012 17:06
Meeting Location OEOB
Caller JAMAL
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 86638

Anthony Costa

Name Anthony Costa
Visit Date 4/13/10 8:30
Appointment Number U38392
Type Of Access VA
Appt Made 9/12/12 0:00
Appt Start 9/19/12 9:00
Appt End 9/19/12 23:59
Total People 282
Last Entry Date 9/12/12 16:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Anthony Costa

Name Anthony Costa
Visit Date 4/13/10 8:30
Appointment Number U54744
Type Of Access VA
Appt Made 11/19/12 0:00
Appt Start 12/8/12 7:30
Appt End 12/8/12 23:59
Total People 276
Last Entry Date 11/19/12 19:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Anthony E Costa

Name Anthony E Costa
Visit Date 4/13/10 8:30
Appointment Number U13172
Type Of Access VA
Appt Made 7/31/13 0:00
Appt Start 7/31/13 11:30
Appt End 7/31/13 23:59
Total People 1
Last Entry Date 7/31/13 11:19
Meeting Location OEOB
Caller NIARA
Release Date 11/08/2013 08:00:00 AM +0000

Anthony E Costa

Name Anthony E Costa
Visit Date 4/13/10 8:30
Appointment Number U18065
Type Of Access VA
Appt Made 8/28/2013 0:00
Appt Start 8/29/2013 12:00
Appt End 8/29/2013 23:59
Total People 44
Last Entry Date 8/28/2013 10:04
Meeting Location OEOB
Caller AVRA
Release Date 11/29/2013 08:00:00 AM +0000
Badge Number 86585

Anthony E Costa

Name Anthony E Costa
Visit Date 4/13/10 8:30
Appointment Number U76672
Type Of Access VA
Appt Made 4/28/14 0:00
Appt Start 4/29/14 9:00
Appt End 4/29/14 23:59
Total People 33
Last Entry Date 4/28/14 19:11
Meeting Location OEOB
Caller HASAN
Release Date 07/25/2014 07:00:00 AM +0000
Badge Number 88791

ANTHONY B COSTA

Name ANTHONY B COSTA
Visit Date 4/13/10 8:30
Appointment Number U38360
Type Of Access VA
Appt Made 9/3/10 9:56
Appt Start 9/8/10 9:00
Appt End 9/8/10 23:59
Total People 86
Last Entry Date 9/3/10 9:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

ANTHONY COSTA

Name ANTHONY COSTA
Visit Date 4/13/10 8:30
Appointment Number U71904
Type Of Access VA
Appt Made 1/14/10 17:02
Appt Start 1/15/10 12:30
Appt End 1/15/10 23:59
Total People 1
Last Entry Date 1/14/10 17:02
Meeting Location OEOB
Caller HILARY
Release Date 04/30/2010 07:00:00 AM +0000

ANTHONY COSTA

Name ANTHONY COSTA
Car TOYOTA YARIS
Year 2008
Address 32 BRIAN ST, HOLBROOK, NY 11741-1003
Vin JTDBT923481208285

ANTHONY COSTA

Name ANTHONY COSTA
Car CHEVROLET CORVETTE
Year 2007
Address 502 Royal Oaks Dr, Wood Dale, IL 60191-2417
Vin 1G1YY36U475101538

ANTHONY COSTA

Name ANTHONY COSTA
Car HONDA RIDGELINE
Year 2007
Address 261 Royal Tern Dr, Sneads Ferry, NC 28460-7605
Vin 2HJYK16567H504396

ANTHONY COSTA

Name ANTHONY COSTA
Car PONTIAC SOLSTICE
Year 2007
Address 14714 Village Rd Apt Gb, Jamaica, NY 11435-1342
Vin 1G2MG35X17Y122211

ANTHONY COSTA

Name ANTHONY COSTA
Car HONDA ACCORD
Year 2007
Address 24 Crabapple Ln, Commack, NY 11725-2404
Vin 1HGCM56847A162991

ANTHONY COSTA

Name ANTHONY COSTA
Car CHEVROLET TRAILBLAZER
Year 2007
Address 2991 Morgan Dr, Wantagh, NY 11793-1762
Vin 1GNET13H372302666

ANTHONY COSTA

Name ANTHONY COSTA
Car DODGE GRAND CARAVAN
Year 2007
Address 2924 Shadow Oak Ct, Flower Mound, TX 75028-7506
Vin 1D4GP24R07B177535
Phone 972-814-7066

ANTHONY COSTA

Name ANTHONY COSTA
Car DODGE CHARGER
Year 2007
Address 35 2nd St Apt 1, Brooklyn, NY 11231-4801
Vin 2B3KK53H67H714725

ANTHONY COSTA

Name ANTHONY COSTA
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 564 Evergreen Ln, Bradley, IL 60915-1104
Vin 2A4GP44R07R353469
Phone

Anthony Costa

Name Anthony Costa
Car DODGE CALIBER
Year 2007
Address 2825 Sussex Dr, Florissant, MO 63033-1305
Vin 1B3HB48B97D150705
Phone 314-837-3714

ANTHONY COSTA

Name ANTHONY COSTA
Car GMC YUKON
Year 2007
Address 80 Oak Hill Rd, Red Bank, NJ 07701-5727
Vin 1GKFK13067J135935
Phone 732-383-5429

ANTHONY COSTA

Name ANTHONY COSTA
Car CADILLAC DTS
Year 2007
Address 2046 Route 55, Lagrangeville, NY 12540-5839
Vin 1G6KD57Y97U178615
Phone 845-629-1559

ANTHONY COSTA

Name ANTHONY COSTA
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 14 Vista Pl, Hartsdale, NY 10530-1202
Vin 1J8GA59127L215093

ANTHONY COSTA

Name ANTHONY COSTA
Car HYUN SANT
Year 2007
Address 8101 CALVIN CREST AVE, LAS VEGAS, NV 89129-6806
Vin KM8SG13D87U098850

ANTHONY COSTA

Name ANTHONY COSTA
Car HYUNDAI ELANTRA
Year 2008
Address 891 LEONARDVILLE RD, LEONARDO, NJ 07737-1747
Vin KMHDU46D78U582959
Phone 732-708-1414

ANTHONY COSTA

Name ANTHONY COSTA
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 14 VISTA PL, HARTSDALE, NY 10530-1202
Vin 1J8GA59108L586559
Phone 914-231-6030

ANTHONY COSTA

Name ANTHONY COSTA
Car CHEVROLET CORVETTE
Year 2008
Address 577 Oxford Ln, Lindenhurst, IL 60046-7876
Vin 1G1YY36W385114736

ANTHONY COSTA

Name ANTHONY COSTA
Car FORD MUSTANG
Year 2008
Address 1752 Central Ave, Cincinnati, OH 45214-2354
Vin 1ZVHT85H985182803

ANTHONY COSTA

Name ANTHONY COSTA
Car DODGE NITRO
Year 2008
Address 41 S DEEP LAKE RD, SAINT PAUL, MN 55127-6312
Vin 1D8GU58K68W151876

ANTHONY COSTA

Name ANTHONY COSTA
Car BUICK LUCERNE
Year 2008
Address 54752 Spyria Dr, Shelby Township, MI 48315-1427
Vin 1G4HD57238U179243
Phone 586-786-9865

ANTHONY COSTA

Name ANTHONY COSTA
Car VOLKSWAGEN NEW BEETLE
Year 2008
Address 2120 Creekbend Dr, Lakeland, FL 33811-1490
Vin 3VWRW31C08M526411

ANTHONY COSTA

Name ANTHONY COSTA
Car MITSUBISHI LANCER
Year 2008
Address 11604 GROVE LN APT B, SEFFNER, FL 33584-3399
Vin JA3AU26U38U035486

ANTHONY COSTA

Name ANTHONY COSTA
Car CADILLAC CTS
Year 2008
Address 142 Fremont St, Taunton, MA 02780-1215
Vin 1G6DT57V880200792

ANTHONY COSTA

Name ANTHONY COSTA
Car JEEP COMMANDER
Year 2008
Address PO BOX 1411, ELKTON, MD 21922-1411
Vin 1J8HG48N48C151125

ANTHONY COSTA

Name ANTHONY COSTA
Car MINI COOPER S
Year 2008
Address 3650 ROGERS RD, WAKE FOREST, NC 27587-9306
Vin WMWRH33508TU80878

Anthony Costa

Name Anthony Costa
Car FORD ESCAPE
Year 2007
Address 10 Lavin Ct, Sanford, ME 04073-2512
Vin 1FMCU02Z07KB43036

Anthony Costa

Name Anthony Costa
Domain cedarswampconstruction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-18
Update Date 2013-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address 167 Mulberry St New York New York 10013
Registrant Country UNITED STATES

Anthony Costa

Name Anthony Costa
Domain thestandgrill.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1809 HONE AVE Bronx NY 10461
Registrant Country UNITED STATES

Anthony Costa

Name Anthony Costa
Domain inttra-marketing.com
Contact Email [email protected]
Whois Sever whois.101domain.com
Create Date 2010-09-21
Update Date 2013-07-23
Registrar Name 101DOMAIN, INC.
Registrant Address One Upper Pond Road|Morris Corp Center II, BLD D Parsippany NJ
Registrant Country UNITED STATES
Registrant Fax 19732635969

Anthony Costa

Name Anthony Costa
Domain abcosta.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-02-09
Update Date 2012-05-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 341 Logan Avenue Toronto ON M4M 3P4
Registrant Country CANADA

Anthony Costa

Name Anthony Costa
Domain inttrapartner.com
Contact Email [email protected]
Whois Sever whois.101domain.com
Create Date 2000-11-11
Update Date 2013-11-12
Registrar Name 101DOMAIN, INC.
Registrant Address One Upper Pond Road|Morris Corp Center II, BLD D Parsippany NJ
Registrant Country UNITED STATES
Registrant Fax 19732635969

Anthony Costa

Name Anthony Costa
Domain coryleemusic.com
Contact Email [email protected]
Whois Sever whois.domainsatcost.ca
Create Date 2012-08-20
Update Date 2013-08-21
Registrar Name DOMAINSATCOST.CA CORP
Registrant Address 341 Logan Avenue Toronto ON M4M3P4
Registrant Country CANADA

Anthony Costa

Name Anthony Costa
Domain thegrandhive.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-12-12
Update Date 2012-11-27
Registrar Name DOMAIN.COM, LLC
Registrant Address 341 Logan Avenue Toronto ON M4M 3P4
Registrant Country CANADA

Anthony Costa

Name Anthony Costa
Domain leftechinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-29
Update Date 2011-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 7404 Blue Cypress Av NE Albuquerque New Mexico 87113
Registrant Country UNITED STATES

Anthony Costa

Name Anthony Costa
Domain costaplumbing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-16
Update Date 2012-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 356 W. Broadway Cedarhurst New York 11516
Registrant Country UNITED STATES

Anthony Costa

Name Anthony Costa
Domain classicalweddingservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-15
Update Date 2013-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Hoover Drive Coventry Rhode Island 02816
Registrant Country UNITED STATES

Anthony Costa

Name Anthony Costa
Domain ppg-industries.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2001-03-18
Update Date 2013-03-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 856 Wolverine Wolverine Lake MI 48390
Registrant Country UNITED STATES

Anthony Costa

Name Anthony Costa
Domain eippstandardsadvisoryboard.com
Contact Email [email protected]
Whois Sever whois.101domain.com
Create Date 2011-05-12
Update Date 2013-03-12
Registrar Name 101DOMAIN, INC.
Registrant Address One Upper Pond Road|Morris Corp Center II, BLD D Parsippany NJ
Registrant Country UNITED STATES
Registrant Fax 19732635969

Anthony Costa

Name Anthony Costa
Domain nonpolit.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-11-15
Update Date 2013-11-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 22/16 Kensington Rd South Yarra Victoria 3141
Registrant Country AUSTRALIA

Anthony Costa

Name Anthony Costa
Domain godselectrician.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-02-07
Update Date 2013-02-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 39447 heatherheath Clinton Township MI 48038
Registrant Country UNITED STATES
Registrant Fax 12483411218

Anthony Costa

Name Anthony Costa
Domain mentorsolutionsllc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-03-13
Update Date 2013-03-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 39447 heatherheath Clinton Township MI 48038
Registrant Country UNITED STATES
Registrant Fax 12483411218

Anthony Costa

Name Anthony Costa
Domain inventionsolutionsllc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-03-13
Update Date 2013-03-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 39447 heatherheath Clinton Township MI 48038
Registrant Country UNITED STATES
Registrant Fax 12483411218

Anthony Costa

Name Anthony Costa
Domain hotrodtoilet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-28
Update Date 2012-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address 356 W. Broadway Cedarhurst New York 11516
Registrant Country UNITED STATES

Anthony Costa

Name Anthony Costa
Domain wenjuninvestment.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-03-11
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 518 Sutter Street San Francisco cA 94102
Registrant Country UNITED STATES

anthony costa

Name anthony costa
Domain tony-costa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-24
Update Date 2013-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 210 holly lane smithtown New York 11787
Registrant Country UNITED STATES

Anthony Costa

Name Anthony Costa
Domain buttonologist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-23
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address 9 Chelsea Drive Merrick New York 11566
Registrant Country UNITED STATES

Anthony Costa

Name Anthony Costa
Domain wenjuninvestmentgroup.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-03-11
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 518 Sutter Street San Francisco cA 94102
Registrant Country UNITED STATES

Anthony Costa

Name Anthony Costa
Domain wenjungroup.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-03-11
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 518 Sutter Street San Francisco cA 94102
Registrant Country UNITED STATES

Anthony Costa

Name Anthony Costa
Domain 3riverrhyme.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-28
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 314 Newport Rd Pittsburgh Pennsylvania 15221
Registrant Country UNITED STATES

Anthony Costa

Name Anthony Costa
Domain antiheroent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-18
Update Date 2012-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 314 Newport Rd Pittsburgh Pennsylvania 15221
Registrant Country UNITED STATES

Anthony Costa

Name Anthony Costa
Domain alittlecrimeofpassion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-31
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 2260 47th St|# 2 Astoria New York 11105
Registrant Country UNITED STATES

Anthony Costa

Name Anthony Costa
Domain hogfishwoodworking.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-20
Update Date 2013-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 880 SE Degan Drive Port St. Lucie Florida 34983
Registrant Country UNITED STATES

Anthony Costa

Name Anthony Costa
Domain ocean-imarketing.com
Contact Email [email protected]
Whois Sever whois.101domain.com
Create Date 2010-11-09
Update Date 2012-09-10
Registrar Name 101DOMAIN, INC.
Registrant Address One Upper Pond Road|Morris Corp Center II, BLD D Parsippany NJ 07054
Registrant Country UNITED STATES
Registrant Fax 19732635969

Anthony Costa

Name Anthony Costa
Domain mentortechnologiesllc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-12-10
Update Date 2012-12-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 39447 heatherheath Clinton Township MI 48038
Registrant Country UNITED STATES
Registrant Fax 12483411218

Anthony Costa

Name Anthony Costa
Domain mentormediallc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-02-10
Update Date 2013-02-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 39447 heatherheath Clinton Township MI 48038
Registrant Country UNITED STATES
Registrant Fax 12483411218

Anthony Costa

Name Anthony Costa
Domain micboogiemusic.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-03-08
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 1121 Queen St. East Toronto ON M4M3P4
Registrant Country CANADA