Anthony Damico

We have found 243 public records related to Anthony Damico in 27 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 10 business registration records connected with Anthony Damico in public records. The businesses are registered in 8 different states. Most of the businesses are registered in New York state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 30 profiles of government employees in our database. Job titles of people found are: Correction Officer Apprentice, Probation Officer, Fire/Rescue Lieutenant and Sanitation Worker. These employees work in 6 states: TX, VA, IL, MD, NJ and NY. Average wage of employees is $60,810.


Anthony John Damico

Name / Names Anthony John Damico
Age 50
Birth Date 1974
Also Known As Anthony D Amico
Person 22 Ashwood Ave #TO208, Salem, NH 03079
Phone Number 603-893-1601
Possible Relatives





D Anthony
A Edwards
Previous Address 8635 Midnight Pass Rd #305C, Sarasota, FL 34242
25 Cole St, Salem, NH 03079
3 Morrison Ave, Salem, NH 03079
23 Merrimack St, Lawrence, MA 01843
Morrison, Salem, NH 03079
23 M, Lawrence, MA 01843
Waverly, Rochester, NH 03867

Anthony D Damico

Name / Names Anthony D Damico
Age 51
Birth Date 1973
Also Known As Anthony Amico
Person 2 Farmcrest Ln, Wayland, MA 01778
Phone Number 508-358-5949
Possible Relatives





Nor Damico

V D Amico
Previous Address 22 Elmwood Ave, Watertown, MA 02472
70 Azalea Rd, Waltham, MA 02452
22 Bancroft St, Watertown, MA 02472

Anthony J Damico

Name / Names Anthony J Damico
Age 57
Birth Date 1967
Also Known As Aldo D&Apos;Amico
Person 44 Grandview Ave, Watertown, MA 02472
Phone Number 508-481-0592
Possible Relatives






Previous Address 13 Idaho St, Marshfield, MA 02050
81 Dartmouth St, Marlborough, MA 01752
13 Schipper Farm Ln, Southborough, MA 01772

Anthony J Damico

Name / Names Anthony J Damico
Age 58
Birth Date 1966
Person 37 Maple St, Millbury, MA 01527
Possible Relatives


Previous Address 1318 Elm St, Rochester, IN 46975
10050 Burnt Store Rd, Punta Gorda, FL 33950
192 PO Box, Rochester, IN 46975
515 Central St, Akron, IN 46910
3251 PO Box, Lake Placid, FL 33862
1764 D R #29, Lake Placid, FL 33852
459 Quinnipiac Ave, North Haven, CT 06473

Anthony Charles Damico

Name / Names Anthony Charles Damico
Age 60
Birth Date 1964
Also Known As Anthony C Damico
Person 3909 Williams Pl, Harvey, LA 70058
Phone Number 504-347-2546
Possible Relatives

Previous Address 760 Goodson Dr, Gretna, LA 70056
511 Omega St #A, Belle Chasse, LA 70037
760 Goodson Dr, Terrytown, LA 70056
403 20th St #11, Gretna, LA 70053
490 Rebenstich St, Harvey, LA 70058
Associated Business Damicos Refrigeration Ser

Anthony P Damico

Name / Names Anthony P Damico
Age 61
Birth Date 1963
Also Known As Paul D
Person 330 Leeward Dr, Jupiter, FL 33477
Phone Number 561-743-1149
Possible Relatives






Previous Address 406 Privateer Rd, North Palm Beach, FL 33408
301 Marlberry Cir, Jupiter, FL 33458
401 Dixie Hwy, West Palm Beach, FL 33401
421 3rd St, West Palm Beach, FL 33401
406 Privateer Rd, Juno Beach, FL 33408
1636 Jackson Bluff Rd, Tallahassee, FL 32304
406 Privateer Rd, West Palm Beach, FL 33408
Email [email protected]

Anthony Joseph Damico

Name / Names Anthony Joseph Damico
Age 62
Birth Date 1962
Also Known As Anthony D Amico
Person 99 John St #1121, New York, NY 10038
Phone Number 617-262-9179
Possible Relatives







Previous Address 62 Congress St #P4, Harrison, NY 10528
99 John St, New York, NY 10038
255 Huguenot St #2012, New Rochelle, NY 10801
113 Pembroke St, Boston, MA 02118
99 John St #425, New York, NY 10038
113 Pembroke St #2, Boston, MA 02118
99 John St #1119, New York, NY 10038
99 John St #2308, New York, NY 10038
113 Pembroke St #1, Boston, MA 02118
14 Lawrence St #1, Boston, MA 02116
113 Pembroke St, Roxbury, MA 02118
51 Northrop Ave, Yonkers, NY 10710
4323 Baychester Ave, Bronx, NY 10466
18 Concord St #1, Charlestown, MA 02129
113 Pembroke St #2, Roxbury, MA 02118
18 Concord Sq #1, Boston, MA 02118
14 Lawrence St, Boston, MA 02116
1535 Westchester Ave, Bronx, NY 10472
73 Main St #12, Boston, MA 02129
14 Lawrence St #2, Boston, MA 02116
370 76th St #C104, New York, NY 10021
Email [email protected]

Anthony B Damico

Name / Names Anthony B Damico
Age 62
Birth Date 1962
Also Known As Anthony B Amico
Person 8 Spaulding Rd, Shirley, MA 01464
Phone Number 978-448-6891
Possible Relatives

M Damico
Previous Address Cape Corner Rd, Shirley, MA 01464
Cape Cor, Shirley, MA 01464
Spaulding, Shirley, MA 01464
Cape Crs Rd, Shirley, MA 01464
RR 1, Shirley, MA 01464
1 1 Rr, Shirley, MA 01464
1 RR 1, Shirley, MA 01464

Anthony D Damico

Name / Names Anthony D Damico
Age 68
Birth Date 1956
Also Known As Anthony D Amico
Person 1405 126th Way, Sunrise, FL 33323
Phone Number 954-370-6503
Possible Relatives







Previous Address 1522 Chukker Creek Rd, Aiken, SC 29803
9780 Leyland Dr #11, Myrtle Beach, SC 29572
1461 82nd Ave #1414, Plantation, FL 33324
321 Richard Ct, Pomona, NY 10970
204 Emerson Ave, Bronx, NY 10465
5770 60th Ave #105, Tamarac, FL 33319
1461 82nd Ave #1421, Plantation, FL 33324
1033 Revere Ave #1, Bronx, NY 10465
2019 Lurting Ave, Bronx, NY 10461
3571 Tremont Ave, Bronx, NY 10465
5770 60th Ave, Tamarac, FL 33319
99999 Military, New York, NY 10004
5770 60th Ave #E203, Tamarac, FL 33319
1973 Gildersleeve Ave, Bronx, NY 10473
3099 Coral Ridge Dr, Coral Springs, FL 33065
5100 41st St, Hollywood, FL 33023
Email [email protected]

Anthony J Damico

Name / Names Anthony J Damico
Age 68
Birth Date 1956
Also Known As Anthony Damico
Person 5 Acadia St, Kenner, LA 70065
Phone Number 504-464-0195
Possible Relatives


Anthony L Damico

Name / Names Anthony L Damico
Age 71
Birth Date 1953
Also Known As Anthony D Amico
Person 10 Sleepy Hollow Rd, E Greenwich, RI 02818
Phone Number 401-885-0723
Previous Address 10 Sleepy Hollow Rd, East Greenwich, RI 02818
Fairview Ln, Chocowinity, NC 27817
40 Bond St #2, Providence, RI 02903
200 Waseca Ave, Barrington, RI 02806

Anthony C Damico

Name / Names Anthony C Damico
Age 73
Birth Date 1951
Also Known As Carol A D
Person 72 McCarter Point Rd, Cushing, ME 04563
Phone Number 207-354-7213
Possible Relatives




Previous Address 125 Whipple St #23, Worcester, MA 01610
1346 PO Box, Biddeford, ME 04005
496 High St #A-103, Hampton, NH 03842
1 Vista Ln #7, Spencer, MA 01562
351 Winnacunnet Rd #1, Hampton, NH 03842
13 Highland St, Biddeford, ME 04005
16 Boston Ave, Worcester, MA 01604
45 Grand St #133, Worcester, MA 01610
698 Lafayette Rd, Hampton, NH 03842
496 High St #103, Hampton, NH 03842

Anthony D Damico

Name / Names Anthony D Damico
Age 77
Birth Date 1947
Also Known As Anthony J Damico
Person 7 Adams Pl, Gloucester, MA 01930
Phone Number 978-283-4245
Possible Relatives



Previous Address 7 Adams Ave, Gloucester, MA 01930

Anthony J Damico

Name / Names Anthony J Damico
Age 78
Birth Date 1946
Also Known As Tony Damico
Person 34 Lexington St, Lynn, MA 01902
Phone Number 781-510-9978
Possible Relatives

Previous Address 374 Western Ave, Lynn, MA 01904

Anthony J Damico

Name / Names Anthony J Damico
Age 79
Birth Date 1945
Also Known As Anthony J D&Apos;Amico
Person 2121 18th St #1FL, Brooklyn, NY 11229
Phone Number 516-293-1729
Possible Relatives






Previous Address 65 Jefferson Rd, Farmingdale, NY 11735
11495 226th St, Cambria Heights, NY 11411
7560 135th St, Miami, FL 33156
11495 226th St, Jamaica, NY 11411
210 Degraw St #3, Brooklyn, NY 11231
13709 91st Ct #A, Miami, FL 33176
114 95th #226TH, Jamaica, NY 11417
13709 92nd Ct, Miami, FL 33176
7560 S #135TH, Miami, FL 33141
2130 13th St, Brooklyn, NY 11229

Anthony James Damico

Name / Names Anthony James Damico
Age 81
Birth Date 1943
Also Known As Anthony D Amico
Person 1840 Vance Ave, Alexandria, LA 71301
Phone Number 318-442-6880
Possible Relatives





Previous Address 5394 PO Box, Alexandria, LA 71307
1909 Lee St, Alexandria, LA 71301
1752 Levin St, Alexandria, LA 71301
Associated Business Cenla Janitor Service And Supply, Inc

Anthony Damico

Name / Names Anthony Damico
Age 83
Birth Date 1941
Person 85 122nd St, North Miami, FL 33168
Phone Number 407-435-0618
Previous Address 4065 51st St #A, Fort Lauderdale, FL 33314

Anthony D Damico

Name / Names Anthony D Damico
Age 88
Birth Date 1935
Also Known As Anthony D&Apos;Amico
Person 13403 8th Ct #33325, Sunrise, FL 33325
Phone Number 305-757-8178
Possible Relatives


Previous Address 340 Lake Point Pl, Merritt Island, FL 32953
836 90th St #3, Miami, FL 33138
145 RR 2 #145, Georgetown, GA 39854
515 Jenny Lynn Ln #75, Georgetown, GA 39854
145A PO Box, Georgetown, GA 39854
995 78th St, Miami, FL 33138

Anthony J Damico

Name / Names Anthony J Damico
Age 88
Birth Date 1935
Person 2105 Paris St, Alexandria, LA 71301
Phone Number 318-443-8729
Possible Relatives

Anthony E Damico

Name / Names Anthony E Damico
Age 89
Birth Date 1934
Person 1901 Ocean Blvd #7A, Fort Lauderdale, FL 33305
Possible Relatives
Previous Address 1901 Atlantic #7A, Fort Lauderdale, FL 33305
1905 Atlantic Bl, Fort Lauderdale, FL 33305
1905 Ocean Blvd #8C, Fort Lauderdale, FL 33305

Anthony V Damico

Name / Names Anthony V Damico
Age 89
Birth Date 1934
Also Known As Annette D&Apos;Amico
Person 2148 Vestridge Dr, Birmingham, AL 35216
Phone Number 334-333-1941
Previous Address 2148 Vestridge Dr, Vestavia Hills, AL 35216
2148 Vestridge Ct, Birmingham, AL 35216
1415 Eufaula Ave, Birmingham, AL 35208
1625 7th Ave, Birmingham, AL 35208
2148 Vestridge, Pinson, AL 35126
Associated Business Birmingham Tobacco Company, Inc

Anthony P Damico

Name / Names Anthony P Damico
Age 91
Birth Date 1932
Also Known As Anthony P Amico
Person 293 Edge Of Woods Rd, St Augustine, FL 32092
Phone Number 904-940-8923
Possible Relatives

Ginny D Amico
Previous Address 11 Sidney Rd, Milford, MA 01757
293 Edge Of Woods Rd, Saint Augustine, FL 32092
22 PO Box, Hopkinton, MA 01748
92 Frankland Rd #22, Hopkinton, MA 01748

Anthony C Damico

Name / Names Anthony C Damico
Age 92
Birth Date 1931
Also Known As Anthony D
Person 406 Privateer Rd, North Palm Beach, FL 33408
Phone Number 561-842-8256
Possible Relatives






Previous Address 11381 Prosperity Farms Rd, Palm Beach Gardens, FL 33410
721 6th St, Ashland, WI 54806

Anthony V Damico

Name / Names Anthony V Damico
Age 93
Birth Date 1930
Also Known As Anthony D&Apos;Amico
Person 310 Newtonville Ave, Newton, MA 02460
Phone Number 617-527-3031
Possible Relatives



Previous Address 310 Newtonville Ave, Newtonville, MA 02460
310 Newtonville Ave #2, Newtonville, MA 02460
310 Newtonville Ave #2, Newton, MA 02460

Anthony D Damico

Name / Names Anthony D Damico
Age 98
Birth Date 1925
Also Known As Anthony D Amico
Person 70 Barnes Ave, East Boston, MA 02128
Phone Number 617-567-3205
Possible Relatives


Previous Address 70 Barnes Ave #1, Boston, MA 02128
70 Barnes Ave, Boston, MA 02128
70 Barnes Ave #1, East Boston, MA 02128

Anthony W Damico

Name / Names Anthony W Damico
Age 100
Birth Date 1923
Also Known As Anthony W D&Apos;Amico
Person 1320 Sigur Ave, Metairie, LA 70005
Phone Number 504-834-5187
Possible Relatives



Previous Address 3413 Tartan Dr #1N, Metairie, LA 70003

Anthony J Damico

Name / Names Anthony J Damico
Age 115
Birth Date 1909
Person 188 Washington Ave, Miami, FL 33139
Phone Number 305-674-0727
Previous Address 1881 Washington Ave, Miami, FL 33139

Anthony Damico

Name / Names Anthony Damico
Age N/A
Person 2944 N PALACE CIR APT A, GRAND JUNCTION, CO 81504

Anthony Damico

Name / Names Anthony Damico
Age N/A
Person 1333 S CATHAY CT APT 102, AURORA, CO 80017

Anthony L Damico

Name / Names Anthony L Damico
Age N/A
Person 6725 W 84TH WAY APT 71, ARVADA, CO 80003

Anthony Damico

Name / Names Anthony Damico
Age N/A
Person 3061 W 92ND AVE UNIT 14G, WESTMINSTER, CO 80031

Anthony L Damico

Name / Names Anthony L Damico
Age N/A
Person 10021 N 97TH AVE APT A, PEORIA, AZ 85345
Phone Number 623-979-2621

Anthony D Damico

Name / Names Anthony D Damico
Age N/A
Person 2525 FARRAGUT AVE, COLORADO SPRINGS, CO 80907
Phone Number 719-633-3097

Anthony V Damico

Name / Names Anthony V Damico
Age N/A
Person 2148 VESTRIDGE DR, BIRMINGHAM, AL 35216
Phone Number 205-822-7341

Anthony J Damico

Name / Names Anthony J Damico
Age N/A
Person 1934 E EVERETT DR, PHOENIX, AZ 85022
Phone Number 602-494-8337

Anthony Damico

Name / Names Anthony Damico
Age N/A
Person 631 Vic St, Westwego, LA 70094
Possible Relatives

Anthony J Damico

Name / Names Anthony J Damico
Age N/A
Person 10612 N SHARPS RD, PRESCOTT, AZ 86305

Anthony J Damico

Name / Names Anthony J Damico
Age N/A
Person 4 Cliff Rd, Chelmsford, MA 01824
Possible Relatives
Antonio V Damicojr
Previous Address 28 Beverly Rd, Natick, MA 01760

Anthony H Damico

Name / Names Anthony H Damico
Age N/A
Person 310 6th St, Colfax, LA 71417
Possible Relatives
Previous Address 2231 Olive St, Alexandria, LA 71301
5910 Orleans Dr, Alexandria, LA 71303
8321 PO Box, Alexandria, LA 71306
17 Dottie, Alexandria, LA 71301

Anthony Damico

Name / Names Anthony Damico
Age N/A
Person 4925 E DESERT COVE AVE UNIT 21, SCOTTSDALE, AZ 85254

Anthony Damico

Name / Names Anthony Damico
Age N/A
Person 2380 E PIAZZA PL, GRAND JUNCTION, CO 81506

Anthony Damico

Business Name West Coast Video
Person Name Anthony Damico
Position company contact
State NJ
Address 374 Central Ave Jersey City NJ 07307-2828
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 201-792-7888
Fax Number 201-792-0465

Anthony Damico

Business Name Quest Promotions
Person Name Anthony Damico
Position company contact
State GA
Address 1885 McFarland Road - Alpharetta, ALPHARETTA, 30004 GA
Phone Number
Email [email protected]

Anthony Damico

Business Name Quest Promotions
Person Name Anthony Damico
Position company contact
State GA
Address 1440 Dutch Valley Pl NE Atlanta GA 30324-5366
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 404-249-9195
Email [email protected]
Number Of Employees 2
Annual Revenue 184240
Fax Number 404-249-9105

Anthony Damico

Business Name Merrimack Valley Guard Svc
Person Name Anthony Damico
Position company contact
State NH
Address 23 Merrimack St Manchester NH 03101-2209
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 603-647-8330
Number Of Employees 160
Annual Revenue 4437000

Anthony Damico

Business Name Damicos Refrigeration Service
Person Name Anthony Damico
Position company contact
State LA
Address 3909 Williams Pl Harvey LA 70058-2825
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3822
SIC Description Environmental Controls
Phone Number 504-347-2546

Anthony Damico

Business Name Damico Contracting
Person Name Anthony Damico
Position company contact
State NY
Address 300 Fletcher St Tonawanda NY 14150-2022
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number
Fax Number 716-693-1523

Anthony Damico

Business Name Damico Construction
Person Name Anthony Damico
Position company contact
State NY
Address 424 Carpenter Ave Newburgh NY 12550-3321
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number
Fax Number 845-561-1491

Anthony Damico

Business Name Chatternode
Person Name Anthony Damico
Position company contact
State IL
Address 10540 Willow Ave Mokena IL 60448-1777
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores

anthony damico

Business Name Anthony damico
Person Name anthony damico
Position company contact
State UT
Address 1871 w. 2575 s. - syracuse, SYRACUSE, 84075 UT
Phone Number
Email [email protected]

Anthony Damico

Business Name A & A Auto Salvage
Person Name Anthony Damico
Position company contact
State FL
Address 3685 N US Highway 1 Fort Pierce FL 34946-8426
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5015
SIC Description Motor Vehicle Parts, Used
Phone Number 772-595-0601

Damico Anthony

State VA
Calendar Year 2017
Employer School District Of Loudoun County
Name Damico Anthony
Annual Wage $3,012

Damico Anthony J

State NJ
Calendar Year 2016
Employer Office Of Policy And Planning
Job Title Correction Officer Apprentice
Name Damico Anthony J
Annual Wage $3,257

Damico Anthony M

State NJ
Calendar Year 2017
Employer Bergen Co Bd Of Soc Serv
Name Damico Anthony M
Annual Wage $44,689

Damico Anthony J

State NJ
Calendar Year 2017
Employer Hudson Co Schools Of Technolog
Name Damico Anthony J
Annual Wage $104,868

Damico Anthony J

State NJ
Calendar Year 2017
Employer Midstate Correctional Facility
Name Damico Anthony J
Annual Wage $41,206

Damico Anthony J

State NJ
Calendar Year 2017
Employer Monroe Township (Gloucester)
Name Damico Anthony J
Annual Wage $69,902

Damico Anthony M

State NJ
Calendar Year 2018
Employer Bergen Co Bd Of Soc Serv
Name Damico Anthony M
Annual Wage $47,817

Damico Anthony J

State NJ
Calendar Year 2018
Employer Hudson Co Schools Of Technolog
Name Damico Anthony J
Annual Wage $107,580

Damico Anthony J

State NJ
Calendar Year 2018
Employer Midstate Correctional Facility
Name Damico Anthony J
Annual Wage $43,446

Damico Anthony J

State NJ
Calendar Year 2018
Employer Monroe Township (Gloucester)
Name Damico Anthony J
Annual Wage $74,422

Damico Anthony F

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Damico Anthony F
Annual Wage $51,138

Damico Anthony V

State NY
Calendar Year 2015
Employer Sewanhaka Central Schools
Name Damico Anthony V
Annual Wage $121,391

Damico Anthony M

State NY
Calendar Year 2015
Employer Western Regional Otb Corp
Name Damico Anthony M
Annual Wage $26,436

Damico Anthony F

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Damico Anthony F
Annual Wage $53,842

Damico Anthony L

State IL
Calendar Year 2018
Employer White Oak Library District
Name Damico Anthony L
Annual Wage $29,765

Damico Anthony V

State NY
Calendar Year 2016
Employer Sewanhaka Central Schools
Name Damico Anthony V
Annual Wage $127,477

Damico Anthony F

State NY
Calendar Year 2017
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Damico Anthony F
Annual Wage $58,270

Damico Anthony V

State NY
Calendar Year 2017
Employer Sewanhaka Central Schools
Name Damico Anthony V
Annual Wage $126,475

Damico Anthony M

State NY
Calendar Year 2017
Employer Western Regional Otb Corp
Name Damico Anthony M
Annual Wage $26,341

Damico Anthony F

State NY
Calendar Year 2018
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Damico Anthony F
Annual Wage $50,108

Damico Anthony J

State NY
Calendar Year 2018
Employer Levittown Union Free Schools
Name Damico Anthony J
Annual Wage $70,561

Damico Anthony V

State NY
Calendar Year 2018
Employer Sewanhaka Central Schools
Name Damico Anthony V
Annual Wage $133,230

Damico Anthony M

State NY
Calendar Year 2018
Employer Western Regional Otb Corp
Name Damico Anthony M
Annual Wage $14,996

Damico Anthony P

State MD
Calendar Year 2016
Employer County Of Montgomery
Job Title Fire/rescue Lieutenant
Name Damico Anthony P
Annual Wage $97,985

Damico Anthony P

State MD
Calendar Year 2017
Employer County of Montgomery
Job Title Fire/Rescue Lieutenant
Name Damico Anthony P
Annual Wage $101,686

Damico Anthony P

State MD
Calendar Year 2018
Employer County of Montgomery
Job Title Fire/Rescue Lieutenant
Name Damico Anthony P
Annual Wage $109,079

Damico Anthony M

State TX
Calendar Year 2016
Employer County Of Lubbock
Job Title Probation Officer
Name Damico Anthony M
Annual Wage $40,415

Damico Anthony M

State VA
Calendar Year 2015
Employer School District Of Loudoun County Public Schools
Name Damico Anthony M
Annual Wage $2,982

Damico Anthony M

State NY
Calendar Year 2016
Employer Western Regional Otb Corp
Name Damico Anthony M
Annual Wage $25,819

Damico Anthony L

State IL
Calendar Year 2017
Employer White Oak Library District
Name Damico Anthony L
Annual Wage $16,101

Anthony J Damico

Name Anthony J Damico
Address 240 Bradstreet Ave Revere MA 02151 -4165
Telephone Number 781-910-4604
Mobile Phone 781-910-4604
Email [email protected]
Gender Male
Date Of Birth 1947-09-28
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 M Damico

Name Anthony M Damico
Address 164 Stillson Rd Fairfield CT 06825 -3227
Phone Number 203-296-1909
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 0
Education Completed Graduate School
Language English

Anthony N Damico

Name Anthony N Damico
Address 209 Woodlawn Dr Seymour CT 06483 -2470
Phone Number 203-906-3815
Gender Male
Date Of Birth 1937-02-05
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Anthony V Damico

Name Anthony V Damico
Address 2148 Vestridge Dr Birmingham AL 35216 -3343
Phone Number 205-822-7341
Mobile Phone 205-915-5231
Email [email protected]
Gender Male
Date Of Birth 1931-07-08
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Anthony T Damico

Name Anthony T Damico
Address 362 Eckford Dr Troy MI 48085 -4781
Phone Number 248-250-6116
Email [email protected]
Gender Male
Date Of Birth 1954-06-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anthony D Damico

Name Anthony D Damico
Address 5335 Ville Cecelia Ln Hazelwood MO 63042 -1141
Phone Number 314-739-6720
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony J Damico

Name Anthony J Damico
Address 2669 Arbor Glen Pl Marietta GA 30066-4274 -2052
Phone Number 561-478-8967
Gender Male
Date Of Birth 1935-07-02
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $40,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony C Damico

Name Anthony C Damico
Address 2830 Quantum Lakes Dr Boynton Beach FL 33426 -8332
Phone Number 561-509-8445
Email [email protected]
Gender Male
Date Of Birth 1957-10-05
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony F Damico

Name Anthony F Damico
Address 3425 Via Poinciana Lake Worth FL 33467-1992 APT 305-1429
Phone Number 561-641-8706
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony E Damico

Name Anthony E Damico
Address 8779 Bellido Cir Boynton Beach FL 33472 -8125
Phone Number 561-733-2353
Gender Male
Date Of Birth 1928-01-03
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anthony J Damico

Name Anthony J Damico
Address 46851 Cynthia Dr Macomb MI 48044 -6253
Phone Number 586-770-5739
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 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony M Damico

Name Anthony M Damico
Address 42318 Parkdale Ct Sterling Heights MI 48314 -3073
Phone Number 586-997-5076
Gender Male
Date Of Birth 1984-05-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Anthony D Damico

Name Anthony D Damico
Address 2761 Fairbrook Dr Jenison MI 49428 -8762
Phone Number 616-669-5985
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
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 Damico

Name Anthony Damico
Address 70 Barnes Ave Boston MA 02128 -1213
Phone Number 617-567-3205
Email [email protected]
Gender Male
Date Of Birth 1922-01-21
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony L Damico

Name Anthony L Damico
Address 18607 N 132nd Ave Sun City West AZ 85375-4809 APT B-5246
Phone Number 623-979-2621
Gender Male
Date Of Birth 1920-01-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Damico

Name Anthony Damico
Address 470 Old Oak Cir Palm Harbor FL 34683 -5866
Phone Number 727-787-5020
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Damico

Name Anthony Damico
Address 4772 Neptune Dr Se Saint Petersburg FL 33705 -4239
Phone Number 727-894-5367
Gender Male
Date Of Birth 1941-12-19
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $30,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Damico

Name Anthony Damico
Address 3614 Broken Arrow Dr Woodstock GA 30189 -6167
Phone Number 770-924-3609
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 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony J Damico

Name Anthony J Damico
Address 30 Pleasant St Lynn MA 01902 APT 301-4452
Phone Number 781-595-0847
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Anthony D Damico

Name Anthony D Damico
Address 5753 Loring Dr Milton FL 32583 -1615
Phone Number 850-623-6423
Email [email protected]
Gender Male
Date Of Birth 1955-09-25
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony J Damico

Name Anthony J Damico
Address 25278 Punta Madryn Ave Punta Gorda FL 33983-4248 -5911
Phone Number 941-627-0048
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $175,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony J Damico

Name Anthony J Damico
Address 4007 Nw 62nd Dr Pompano Beach FL 33073 -2133
Phone Number 954-263-6842
Mobile Phone 321-689-5657
Email [email protected]
Gender Male
Date Of Birth 1947-12-11
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Anthony J Damico

Name Anthony J Damico
Address 7 Adams Pl Gloucester MA 01930 -1811
Phone Number 978-283-4245
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

DAMICO, ANTHONY

Name DAMICO, ANTHONY
Amount 1000.00
To COLVILLE, ROBERT J
Year 2010
Application Date 2009-07-29
Contributor Occupation ATTORNEY
Contributor Employer SAVINIS DAMICO & KANE LLC
Organization Name SAVINIS DAMICO & KANE
Recipient Party D
Recipient State PA
Seat state:judicial
Address 3626 GULF TOWER PITTSBURGH PA

DAMICO, ANTHONY

Name DAMICO, ANTHONY
Amount 750.00
To COLVILLE, ROBERT J
Year 2010
Application Date 2009-10-14
Contributor Occupation ATTORNEY
Contributor Employer SAVINIS DAMICO & KANE LLC
Organization Name SAVINIS DAMICO & KANE
Recipient Party D
Recipient State PA
Seat state:judicial
Address 3626 GULF TOWER PITTSBURGH PA

DAMICO, ANTHONY

Name DAMICO, ANTHONY
Amount 500.00
To BASTRESS, BOB
Year 20008
Application Date 2008-04-30
Contributor Occupation ATTORNEY
Contributor Employer SAVONIS DAMICO & KANE
Recipient Party D
Recipient State WV
Seat state:judicial
Address 3030 GRANDVIEW FARMS PL BETHEL PARK PA

DAMICO, ANTHONY J

Name DAMICO, ANTHONY J
Amount 500.00
To FOLINO, RON
Year 20008
Application Date 2007-10-01
Contributor Occupation ATTORNEY
Contributor Employer SAVINIS DAMICO & KANE LLC
Organization Name SAVINIS DAMICO & KANE
Recipient Party D
Recipient State PA
Seat state:judicial
Address 707 GRANT ST STE 3626 PITTSBURGH PA

DAMICO, ANTHONY

Name DAMICO, ANTHONY
Amount 300.00
To Deloitte & Touche
Year 2006
Transaction Type 15
Filing ID 25980431654
Application Date 2005-01-14
Contributor Occupation PARTNER
Contributor Employer DELOITTE
Contributor Gender M
Committee Name Deloitte & Touche
Address 100 South 4th St Ste 300 ST. LOUIS MO

DAMICO, ANTHONY

Name DAMICO, ANTHONY
Amount 300.00
To Deloitte & Touche
Year 2004
Transaction Type 15
Filing ID 23990973072
Application Date 2003-04-18
Contributor Occupation Partner
Contributor Employer Deloitte & Touche
Contributor Gender M
Committee Name Deloitte & Touche
Address One City Centre ST. LOUIS MO

DAMICO, ANTHONY

Name DAMICO, ANTHONY
Amount 250.00
To BOUKUS, ELIZABETH (BETTY)
Year 2006
Application Date 2006-04-19
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:lower
Address 180 COOKE ST PLAINVILLE CT

DAMICO, ANTHONY

Name DAMICO, ANTHONY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932581518
Application Date 2008-07-03
Contributor Occupation Not Employed
Contributor Employer Not Employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 25 W 27th St 2 BALTIMORE MD

DAMICO, ANTHONY

Name DAMICO, ANTHONY
Amount 200.00
To OAKS, ROBERT C
Year 2004
Application Date 2004-10-19
Recipient Party R
Recipient State NY
Seat state:lower
Address 20 CANAL ST LYONS NY

DAMICO, ANTHONY

Name DAMICO, ANTHONY
Amount 200.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020691732
Application Date 2010-07-07
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

DAMICO, ANTHONY

Name DAMICO, ANTHONY
Amount 128.00
To OAKS, ROBERT C
Year 2006
Application Date 2005-11-21
Recipient Party R
Recipient State NY
Seat state:lower
Address 20 CANAL ST LYONS NY

DAMICO, ANTHONY

Name DAMICO, ANTHONY
Amount 128.00
To OAKS, ROBERT C
Year 2010
Application Date 2010-11-23
Recipient Party R
Recipient State NY
Seat state:lower
Address 20 CANAL ST LYONS NY

DAMICO, ANTHONY

Name DAMICO, ANTHONY
Amount 128.00
To OAKS, ROBERT C
Year 2010
Application Date 2009-11-17
Recipient Party R
Recipient State NY
Seat state:lower
Address 20 CANAL ST LYONS NY

DAMICO, ANTHONY

Name DAMICO, ANTHONY
Amount 128.00
To OAKS, ROBERT C
Year 2006
Application Date 2006-11-20
Recipient Party R
Recipient State NY
Seat state:lower
Address 20 CANAL ST LYONS NY

DAMICO, ANTHONY

Name DAMICO, ANTHONY
Amount 128.00
To OAKS, ROBERT C
Year 2004
Application Date 2003-12-03
Recipient Party R
Recipient State NY
Seat state:lower
Address 20 CANAL ST LYONS NY

DAMICO, ANTHONY J

Name DAMICO, ANTHONY J
Amount 125.00
To DONOHUE, CHRISTINE
Year 20008
Application Date 2007-10-18
Recipient Party D
Recipient State PA
Seat state:judicial
Address 3030 GRANDVIEW FARMS PL BETHEL PARK PA

DAMICO, ANTHONY

Name DAMICO, ANTHONY
Amount 125.00
To PILEGGI, DOMINIC (COMMITTEE 2)
Year 20008
Application Date 2008-10-01
Recipient Party R
Recipient State PA
Seat state:upper
Address 1407 FLINT HILL RD LANDENBERG PA

DAMICO, ANTHONY

Name DAMICO, ANTHONY
Amount 100.00
To DEWEESE, BILL
Year 2006
Application Date 2005-06-02
Recipient Party D
Recipient State PA
Seat state:lower

DAMICO, ANTHONY J

Name DAMICO, ANTHONY J
Amount 100.00
To OAKS, ROBERT C
Year 20008
Application Date 2007-11-30
Recipient Party R
Recipient State NY
Seat state:lower
Address 20 CANAL ST LYONS NY

DAMICO, ANTHONY

Name DAMICO, ANTHONY
Amount 25.00
To FOLEY, MIKE
Year 2006
Application Date 2006-10-09
Recipient Party D
Recipient State OH
Seat state:lower

DAMICO, ANTHONY

Name DAMICO, ANTHONY
Amount 15.00
To PATTEN, MATT
Year 2010
Application Date 2010-09-04
Recipient Party D
Recipient State OH
Seat state:lower
Address 6145 MICHAEL DR BROOK PARK OH

DAMICO ANTHONY S

Name DAMICO ANTHONY S
Address 6432 Schaaf Drive Brook Park OH 44142
Value 28600
Usage Single Family Dwelling

DAMICO ANTHONY E &

Name DAMICO ANTHONY E &
Physical Address 8779 BELLIDO CIR, BOYNTON BEACH, FL 33472
Owner Address 8779 BELLIDO CIR, BOYNTON BEACH, FL 33472
Ass Value Homestead 236589
Just Value Homestead 236589
County Palm Beach
Year Built 2002
Area 2694
Land Code Single Family
Address 8779 BELLIDO CIR, BOYNTON BEACH, FL 33472

DAMICO ANTHONY F

Name DAMICO ANTHONY F
Physical Address 3425 VIA POINCIANA, LAKE WORTH, FL 33467
Owner Address 3425 VIA POINCIANA APT 305, LAKE WORTH, FL 33467
Sale Price 35000
Sale Year 2013
County Palm Beach
Year Built 1980
Area 1034
Land Code Condominiums
Address 3425 VIA POINCIANA, LAKE WORTH, FL 33467
Price 35000

DAMICO ANTHONY J

Name DAMICO ANTHONY J
Physical Address 1339 MARCUS LN, JACKSONVILLE, FL 32218
Owner Address 1339 MARCUS LN, JACKSONVILLE, FL 32218
Ass Value Homestead 118453
Just Value Homestead 122521
County Duval
Year Built 2003
Area 2191
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1339 MARCUS LN, JACKSONVILLE, FL 32218

DAMICO ANTHONY J

Name DAMICO ANTHONY J
Physical Address 1430 COMPTON ST, BRANDON, FL 33511
Owner Address 1430 COMPTON ST, BRANDON, FL 33511
Ass Value Homestead 73659
Just Value Homestead 84637
County Hillsborough
Year Built 1998
Area 2157
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1430 COMPTON ST, BRANDON, FL 33511

DAMICO ANTHONY J

Name DAMICO ANTHONY J
Physical Address 15865 SW 52ND AVENUE RD, OCALA, FL 34473
Owner Address 6365 COLLINS AVE, MIAMI BEACH, FL 33141
County Marion
Year Built 2006
Area 1827
Land Code Single Family
Address 15865 SW 52ND AVENUE RD, OCALA, FL 34473

DAMICO ANTHONY J SR & ANN TRS

Name DAMICO ANTHONY J SR & ANN TRS
Physical Address 25153 PALISADE RD, PUNTA GORDA, FL 33983
Sale Price 99000
Sale Year 2012
Ass Value Homestead 168419
Just Value Homestead 168419
County Charlotte
Year Built 2005
Area 2138
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 25153 PALISADE RD, PUNTA GORDA, FL 33983
Price 99000

DAMICO ANTHONY P

Name DAMICO ANTHONY P
Physical Address 547 FAIRWAYS CIR UNIT A, OCALA, FL 34472
Owner Address 2401 W GREENTREE RD, GLENDALE, WI 53209
County Marion
Year Built 1972
Area 1072
Land Code Condominiums
Address 547 FAIRWAYS CIR UNIT A, OCALA, FL 34472

DAMICO ANTHONY P

Name DAMICO ANTHONY P
Physical Address 12738 PARKBURY DR, ORLANDO, FL 32828
Owner Address 12738 PARKBURY DR, ORLANDO, FLORIDA 32828
Sale Price 115000
Sale Year 2012
Ass Value Homestead 83501
Just Value Homestead 83501
County Orange
Year Built 1998
Area 1484
Land Code Single Family
Address 12738 PARKBURY DR, ORLANDO, FL 32828
Price 115000

DAMICO ANTHONY L ETUX

Name DAMICO ANTHONY L ETUX
Physical Address 33 STAMFORD RD
Owner Address 33 STAMFORD RD
Sale Price 0
Ass Value Homestead 88500
County mercer
Address 33 STAMFORD RD
Value 142300
Net Value 142300
Land Value 53800
Prior Year Net Value 142300
Transaction Date 1997-07-02
Property Class Residential
Year Constructed 1963
Price 0

ANTHONY DAMICO

Name ANTHONY DAMICO
Address 1017 82 STREET, NY 11228
Value 1021000
Full Value 1021000
Block 6002
Lot 73
Stories 2

DAMICO ANTHONY

Name DAMICO ANTHONY
Address 191 RIDGECREST AVENUE, NY 10312
Value 372000
Full Value 372000
Block 5268
Lot 187
Stories 2

ANTHONY C ALFREDA DAMICO

Name ANTHONY C ALFREDA DAMICO
Address 617 Woodland Road Canonsburg PA
Value 1822
Landvalue 1822
Buildingvalue 8200
Basement 150 square feet

ANTHONY DAMICO

Name ANTHONY DAMICO
Address Live Oak Street Edgewater FL
Value 15933
Landvalue 15933
Type Qualified (Arms Length transaction - reflects market value)
Price 19165

ANTHONY DAMICO

Name ANTHONY DAMICO
Address 1017 82nd Street Brooklyn NY 11228
Value 1162000
Landvalue 14050

DAMICO ANTHONY

Name DAMICO ANTHONY
Physical Address 250 CAMDEN K, WEST PALM BEACH, FL 33417
Owner Address 250 CAMDEN K, WEST PALM BEACH, FL 33417
Sale Price 11500
Sale Year 2012
Ass Value Homestead 11260
Just Value Homestead 11260
County Palm Beach
Year Built 1972
Area 615
Land Code Condominiums
Address 250 CAMDEN K, WEST PALM BEACH, FL 33417
Price 11500

ANTHONY DAMICO

Name ANTHONY DAMICO
Address 240 Bradstreet Avenue Revere MA 02151
Value 114700
Landvalue 114700
Buildingvalue 192100
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

ANTHONY DAMICO & DOROTHY L DAMICO

Name ANTHONY DAMICO & DOROTHY L DAMICO
Address 2709 Clarendon Drive Lewisville TX
Value 37901
Landvalue 37901
Buildingvalue 136397
Landarea 8,721 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

ANTHONY DAMICO & MARY DAMICO

Name ANTHONY DAMICO & MARY DAMICO
Address 331 B1 Knotty Pine Circle Lake Worth FL 33463
Value 56000
Usage Condominium

ANTHONY DAMICO & SUSAN DAMICO

Name ANTHONY DAMICO & SUSAN DAMICO
Address 101 Birch Glen Court Cary NC 27513
Value 86000
Landvalue 86000
Buildingvalue 249120

ANTHONY E DAMICO

Name ANTHONY E DAMICO
Address 8779 Bellido Circle Boynton Beach FL 33472
Value 86971
Landvalue 86971
Usage Single Family Residential

ANTHONY J CONANT & AMY DAMICO

Name ANTHONY J CONANT & AMY DAMICO
Address 511 Humphries Road Safety Harbor FL 34695
Value 121375
Landvalue 68325
Type Residential
Price 215000

ANTHONY J DAMICO

Name ANTHONY J DAMICO
Address 7 Percheron Place O'Fallon MO
Value 50000
Landvalue 50000
Buildingvalue 251590
Landarea 10,454 square feet
Bedrooms 3
Numberofbedrooms 3
Type Atrium Ranch
Price 235000

ANTHONY J DAMICO

Name ANTHONY J DAMICO
Address 3 S Harbor View Place Staten Island NY 10305
Value 325000
Landvalue 9706

ANTHONY J. ET AL DAMICO & RUTH G. DAMICO

Name ANTHONY J. ET AL DAMICO & RUTH G. DAMICO
Address 2105 Paris Street Alexandria LA 71301
Value 486

ANTHONY JAM EST DAMICO

Name ANTHONY JAM EST DAMICO
Address 1840 Vance Avenue Alexandria LA 71301
Value 275

ANTHONY P DAMICO & JULIE B DAMICO

Name ANTHONY P DAMICO & JULIE B DAMICO
Address 58 Poplar Springs Boulevard Stewartstown PA
Value 58560
Landvalue 58560
Buildingvalue 204430
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

DAMICO ANTHONY

Name DAMICO ANTHONY
Address 191 Ridgecrest Avenue Staten Island NY 10312
Value 395000
Landvalue 6708

DAMICO ANTHONY & DAMICO A MARY

Name DAMICO ANTHONY & DAMICO A MARY
Address 2413 Chelmsford Drive Crofton MD 21114
Value 182000
Landvalue 182000
Buildingvalue 326800
Airconditioning yes

DAMICO ANTHONY & MARY ANN ANTHONY

Name DAMICO ANTHONY & MARY ANN ANTHONY
Address 20931 Wilmore Avenue Euclid OH 44123
Value 21500
Usage Single Family Dwelling

DAMICO ANTHONY J SR & ANN TRS

Name DAMICO ANTHONY J SR & ANN TRS
Address 25153 Palisade Road Punta Gorda FL
Value 4505
Landvalue 4505
Buildingvalue 163914
Landarea 10,074 square feet
Type Residential Property
Price 99000

ANTHONY DAMICO

Name ANTHONY DAMICO
Address 70 Barnes Avenue Boston MA 02128
Value 122300
Landvalue 122300
Buildingvalue 247300
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

DAMICO ANTHONY

Name DAMICO ANTHONY
Physical Address 8485 SW 60TH CIR, OCALA, FL 34476
Owner Address 6149 69TH LN, MIDDLE VILLAGE, NY 11379
County Marion
Year Built 1995
Area 1621
Land Code Single Family
Address 8485 SW 60TH CIR, OCALA, FL 34476

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Voter
State FL
Address 672 NE 1ST ST, DANIA, FL 33004
Phone Number 954-234-7329
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Independent Voter
State FL
Address 25160 RECIFE DR, PUNTA GORDA, FL 33983
Phone Number 941-737-6757
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Independent Voter
State OK
Address 1504 N KIOWA ST, CHOUTEAU, OK 74337
Phone Number 918-398-0502
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Voter
State NY
Address 4 LINDEN AVE, OSSINING, NY 10562
Phone Number 914-804-7807
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Independent Voter
State CT
Address 48 CARTER RD # 2, GROTON, CT 06340
Phone Number 860-917-4615
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Voter
State PA
Address 805 E GRANDVIEW BLVD APT 202, ERIE, PA 16504
Phone Number 814-873-7175
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Independent Voter
State MA
Address 240 BRADSTREET AVE, REVERE, MA 2151
Phone Number 781-910-4604
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Independent Voter
State NJ
Address 110 JACKSON STREET, SOUTH RIVER, NJ 8882
Phone Number 732-432-7315
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Republican Voter
State NY
Address 63 CLAY ST, BUFFALO, NY 14207
Phone Number 716-876-2525
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Independent Voter
State NY
Address 85 GUILFORD LN, BUFFALO, NY 14221
Phone Number 716-861-1028
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Independent Voter
State MO
Address 500 ROSEWELL CT, BALLWIN, MO 63021
Phone Number 636-359-1130
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Voter
State NY
Address 244 WOODYCREST DR, HOLTSVILLE, NY 11742
Phone Number 631-766-6659
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Independent Voter
State NY
Address 141 WOODLAND DR, EAST ISLIP, NY 11730
Phone Number 631-650-5222
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Republican Voter
State AZ
Address 13819 N 36TH DR, PHOENIX, AZ 85053
Phone Number 602-291-8672
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Voter
State IL
Address 3638 HARVEY AVE, BERWYN, IL 97504
Phone Number 541-778-7051
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Independent Voter
State NY
Address 3103 WILSHIRE LN, OAKDALE, NY 11769
Phone Number 516-946-7797
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Independent Voter
State WI
Address 750 RUSSET DR, BROOKFIELD, WI 53045
Phone Number 414-416-2430
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Independent Voter
State PA
Address 314 WASHINGTON RD #402, PITTSBURGH, PA 15216
Phone Number 412-496-5677
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Democrat Voter
State RI
Address 60 BROAD ST. RM 406, PROVIDENCE, RI 2903
Phone Number 401-323-5298
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Independent Voter
State NC
Address 103 ARNDER RD, MOUNT AIRY, NC 27030
Phone Number 336-392-4901
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Independent Voter
State OH
Address 124 E COLLEGE ST, OBERLIN, OH 44074
Phone Number 301-461-0072
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Voter
State OH
Address 727 FRANKLIN BLVD, CLEVELAND, OH 44143
Phone Number 216-978-9179
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Voter
State AL
Address 2148 VESTRIDGE DR, BIRMINGHAM, AL 35216
Phone Number 205-915-5231
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Republican Voter
State CT
Address 1353 BROOKLAWN AVE, FAIRFIELD, CT 06825
Phone Number 203-912-8514
Email Address [email protected]

ANTHONY DAMICO

Name ANTHONY DAMICO
Type Voter
State NJ
Address 112 VAN WAGENEN AVE APT 4A, JERSEY CITY, NJ 7306
Phone Number 201-451-7252
Email Address [email protected]

Anthony E Damico

Name Anthony E Damico
Visit Date 4/13/10 8:30
Appointment Number U47006
Type Of Access VA
Appt Made 10/16/12 0:00
Appt Start 11/3/12 9:30
Appt End 11/3/12 23:59
Total People 222
Last Entry Date 10/16/12 16:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Anthony J Damico

Name Anthony J Damico
Visit Date 4/13/10 8:30
Appointment Number U48292
Type Of Access VA
Appt Made 10/6/11 0:00
Appt Start 10/11/11 7:30
Appt End 10/11/11 23:59
Total People 344
Last Entry Date 10/6/11 15:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

ANTHONY DAMICO

Name ANTHONY DAMICO
Car KIA AMANTI
Year 2008
Address 25153 PALISADE RD, PUNTA GORDA, FL 33983-5911
Vin KNALD125785162512

ANTHONY DAMICO

Name ANTHONY DAMICO
Car NISSAN MAXIMA
Year 2007
Address 293 EDGE OF WOODS RD, ST AUGUSTINE, FL 32092-0786
Vin 1N4BA41E97C830210

ANTHONY DAMICO

Name ANTHONY DAMICO
Car CHEVROLET CORVETTE
Year 2007
Address 3736 OVERLOOK DR, TALLAHASSEE, FL 32311-7868
Vin 1G1YY26U475130211

ANTHONY DAMICO

Name ANTHONY DAMICO
Car FORD EXPLORER
Year 2007
Address 18204 TIVOLI LN, LUTZ, FL 33558-8063
Vin 1FMEU63E97UA96245

ANTHONY DAMICO

Name ANTHONY DAMICO
Car HONDA CR-V
Year 2007
Address 2115 EMILY CIR, WARRINGTON, PA 18976-1572
Vin 5J6RE487X7L010961

ANTHONY DAMICO

Name ANTHONY DAMICO
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 57 Lepeirs Dr, Tonawanda, NY 14150-5357
Vin 2A4GP54L97R322397

ANTHONY DAMICO

Name ANTHONY DAMICO
Car VOLKSWAGEN PASSAT
Year 2007
Address 602 TRAFALGAR CT, DANIA, FL 33004-5412
Vin WVWAK73C17P005285

ANTHONY DAMICO

Name ANTHONY DAMICO
Car FORD MUSTANG
Year 2007
Address 13 Hazelhurst Dr, Voorhees, NJ 08043-4756
Vin 1ZVHT85H975358165

ANTHONY DAMICO

Name ANTHONY DAMICO
Car FORD MKX
Year 2007
Address 974 Penn Green Rd, Avondale, PA 19311-9781
Vin 2LMDU88C37BJ02338

ANTHONY DAMICO

Name ANTHONY DAMICO
Car FORD EXPLORER
Year 2007
Address 1674A BLUEBIRD DR, YARDLEY, PA 19067-6447
Vin 1FMEU74E17UA41616
Phone 215-493-8598

ANTHONY DAMICO

Name ANTHONY DAMICO
Car TOYOTA SIENNA
Year 2007
Address 3608 Biltmore Ave, Tallahassee, FL 32311-5701
Vin 5TDZK22C67S075328
Phone

ANTHONY DAMICO

Name ANTHONY DAMICO
Car DODGE CALIBER
Year 2007
Address 362 Eckford Dr, Troy, MI 48085-4781
Vin 1B3HB48B07D313810
Phone

ANTHONY DAMICO

Name ANTHONY DAMICO
Car CHEVROLET TAHOE
Year 2007
Address 1407 FLINT HILL RD, LANDENBERG, PA 19350-1141
Vin 1GNFK13007J361682

ANTHONY DAMICO

Name ANTHONY DAMICO
Car HYUNDAI SONATA
Year 2007
Address 10531 SAGEWIND DR, HOUSTON, TX 77089-3019
Vin 5NPET46C97H226783
Phone 281-484-4407

ANTHONY DAMICO

Name ANTHONY DAMICO
Car TOYOTA SIENNA
Year 2007
Address 3 Kings Ridge Rd, Long Valley, NJ 07853-3623
Vin 5TDBK23C77S008625

Anthony Damico

Name Anthony Damico
Car BMW X3
Year 2007
Address 7876 English Dr, Brecksville, OH 44141-1065
Vin WBXPC93497WF28643
Phone 440-526-8540

ANTHONY DAMICO

Name ANTHONY DAMICO
Car CHEVROLET IMPALA
Year 2007
Address 5221 W SUNNYSIDE DR, MEQUON, WI 53092-2036
Vin 2G1WT58NX79302905

ANTHONY DAMICO

Name ANTHONY DAMICO
Car BUICK LUCERNE
Year 2007
Address 10612 N Sharps Rd, Prescott, AZ 86305-4500
Vin 1G4HR57Y67U213079
Phone 928-925-0400

ANTHONY DAMICO

Name ANTHONY DAMICO
Car BMW 5 SERIES
Year 2008
Address 164 STILLSON RD, FAIRFIELD, CT 06825-3227
Vin WBANV93528CZ63914

ANTHONY DAMICO

Name ANTHONY DAMICO
Car TOYOTA CAMRY SOLARA
Year 2008
Address 13905 SUNRISE BLUFF RD, MIDLOTHIAN, VA 23112-2515
Vin 4T1FA38P18U137295

ANTHONY DAMICO

Name ANTHONY DAMICO
Car Jeep Liberty
Year 2008
Address 4007 NW 62nd Dr, Coconut Creek, FL 33073-2133
Vin 1J8GP28K08W273727

ANTHONY DAMICO

Name ANTHONY DAMICO
Car HUMMER H2
Year 2008
Address 7830 CAPITANO ST, RIVERVIEW, FL 33578-4476
Vin 5GRGN23848H101146
Phone 813-677-9308

ANTHONY DAMICO

Name ANTHONY DAMICO
Car NISSAN MAXIMA
Year 2008
Address 154 WALTER AVE, HASBROUCK HEIGHTS, NJ 07604-1124
Vin 1N4BA41E08C813152

ANTHONY DAMICO

Name ANTHONY DAMICO
Car ACURA TL
Year 2008
Address 145 CROSS SLOPE CT UNIT J, MANALAPAN, NJ 07726-2454
Vin 19UUA66228A049587

ANTHONY DAMICO

Name ANTHONY DAMICO
Car CADILLAC CTS
Year 2008
Address 7 PERCHERON PL, SAINT PETERS, MO 63376-3772
Vin 1G6DF577280153204

ANTHONY DAMICO

Name ANTHONY DAMICO
Car ACURA TL
Year 2008
Address 106 Morrison Rd, Springfield, NJ 07081-1111
Vin 19UUA66218A044316

ANTHONY DAMICO

Name ANTHONY DAMICO
Car CHEVROLET IMPALA
Year 2008
Address 8585 Red Oak Dr NE, Warren, OH 44484-1631
Vin 2G1WT58N981334678

Anthony Damico

Name Anthony Damico
Car NISSAN MAXIMA
Year 2007
Address 63 Brooklawn Dr, Morris Plains, NJ 07950-3137
Vin 1N4BA41E87C857575

ANTHONY C DAMICO

Name ANTHONY C DAMICO
Car KAWA EN50
Year 2007
Address 808 S 33RD ST, BILLINGS, MT 59101-3843
Vin JKAENVC167A205149

Anthony Damico

Name Anthony Damico
Domain tonydamico.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-27
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 7551 Jefferson Street Midvale Utah 84047
Registrant Country UNITED STATES
Registrant Fax 801 8972553

Anthony DAmico

Name Anthony DAmico
Domain gesecuritysolution.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-04-09
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 21319 town lakes drive suite 12112 Boca Raton FL 33486
Registrant Country UNITED STATES

Anthony Damico

Name Anthony Damico
Domain workwithanthonydamico.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-13
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Damian ct Chester New York 10918
Registrant Country UNITED STATES

Anthony DAmico

Name Anthony DAmico
Domain ohioiraexperts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-26
Update Date 2013-01-27
Registrar Name GODADDY.COM, LLC
Registrant Address 6432 Schaaf Drive Brook Park Ohio 44142
Registrant Country UNITED STATES

Anthony DAmico

Name Anthony DAmico
Domain fromtheheartcpr.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-05-15
Update Date 2013-07-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4208 S. Pitkin St. Aurora Colorado 80013
Registrant Country UNITED STATES

Anthony DAmico

Name Anthony DAmico
Domain mamakateskitchen.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-06-22
Update Date 2013-07-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4208 S. Pitkin St. Aurora Colorado 80013
Registrant Country UNITED STATES

Anthony DAmico

Name Anthony DAmico
Domain mammakates.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-06-23
Update Date 2013-07-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4208 S. Pitkin St. Aurora Colorado 80013
Registrant Country UNITED STATES

Anthony Damico

Name Anthony Damico
Domain webbulliereviews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-12
Update Date 2013-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Damian ct Chester New York 10918
Registrant Country UNITED STATES

Anthony Damico

Name Anthony Damico
Domain ihsm.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2001-09-18
Update Date 2013-06-01
Registrar Name DOMAIN.COM, LLC
Registrant Address 6405 Kenhowe Dr. Bethesda MD 20817
Registrant Country UNITED STATES

Anthony Damico

Name Anthony Damico
Domain aliciadamico.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-26
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Damian ct Chester New York 10918
Registrant Country UNITED STATES

Anthony DAmico

Name Anthony DAmico
Domain mass-website-traffic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-29
Update Date 2012-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Damian ct Chester New York 10918
Registrant Country UNITED STATES

Anthony DAmico

Name Anthony DAmico
Domain mainstreetmarketingnewyork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-27
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Damian ct Chester New York 10918
Registrant Country UNITED STATES

ANTHONY DAMICO

Name ANTHONY DAMICO
Domain ajdamico.com
Contact Email [email protected]
Whois Sever whois.625domains.com
Create Date 2010-05-19
Update Date 2011-09-07
Registrar Name ENOM625, INC.
Registrant Address 1101 L ST NW|UNIT 206 WASHINGTON DC 20005
Registrant Country UNITED STATES

Anthony Damico

Name Anthony Damico
Domain ravebroz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-18
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Damian ct Chester New York 10918
Registrant Country UNITED STATES

Anthony Damico

Name Anthony Damico
Domain wptextme.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-11
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Damian ct Chester New York 10918
Registrant Country UNITED STATES

Anthony Damico

Name Anthony Damico
Domain wpgeniusguide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-20
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Damian ct Chester New York 10918
Registrant Country UNITED STATES

ANTHONY DAMICO

Name ANTHONY DAMICO
Domain happyaschristmas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-02
Update Date 2009-07-02
Registrar Name GODADDY.COM, LLC
Registrant Address 29333 CLAYTON AVE WICKLIFFE Ohio 44092
Registrant Country UNITED STATES

Anthony Damico

Name Anthony Damico
Domain webbulliefanpage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-12
Update Date 2013-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Damian ct Chester New York 10918
Registrant Country UNITED STATES

Anthony DAmico

Name Anthony DAmico
Domain adjustabledumbbellshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-25
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Damian ct Chester New York 10918
Registrant Country UNITED STATES

Anthony Damico

Name Anthony Damico
Domain theridersociety.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-19
Update Date 2013-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address 170 Brook Hollow Drive Canton Georgia 30114
Registrant Country UNITED STATES

Anthony DAmico

Name Anthony DAmico
Domain robhortonrealtor.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-06-05
Update Date 2013-07-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4208 S. Pitkin St. Aurora Colorado 80013
Registrant Country UNITED STATES

Anthony Damico

Name Anthony Damico
Domain bronxtree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-11
Update Date 2013-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Damian ct Chester New York 10918
Registrant Country UNITED STATES

Anthony Damico

Name Anthony Damico
Domain wpmobileme.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-11
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Damian ct Chester New York 10918
Registrant Country UNITED STATES

Anthony Damico

Name Anthony Damico
Domain wpsocialme.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-11
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Damian ct Chester New York 10918
Registrant Country UNITED STATES

Anthony Damico

Name Anthony Damico
Domain mxfantasy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-20
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 170 Brook Hollow Drive Canton Georgia 30114
Registrant Country UNITED STATES

anthony damico

Name anthony damico
Domain iwantosavemoney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-01
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1201 19th place|suite a320 vero beach Florida 32960
Registrant Country UNITED STATES

Anthony Damico

Name Anthony Damico
Domain imleadsystem.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-13
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Damian ct Chester New York 10918
Registrant Country UNITED STATES

Anthony Damico

Name Anthony Damico
Domain justgameroomideas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-18
Update Date 2012-11-18
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Damian ct Chester New York 10918
Registrant Country UNITED STATES

Anthony Damico

Name Anthony Damico
Domain webbullietv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-18
Update Date 2012-11-27
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Damian ct Chester New York 10918
Registrant Country UNITED STATES