Anthony Devito

We have found 264 public records related to Anthony Devito in 22 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 22 business registration records connected with Anthony Devito in public records. The businesses are registered in 7 different states. Most of the businesses are registered in New York state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Adjunct Lecturer. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $44,475.


Anthony M Devito

Name / Names Anthony M Devito
Age 36
Birth Date 1988
Also Known As Michael A Devito
Person 747 Macon Pl, Uniondale, NY 11553
Phone Number 516-489-0180
Possible Relatives
Roxanne Devito



Theresa D Vito


Mat Devito
Previous Address 53 Meadow Ln, Levittown, NY 11756

Anthony C Devito

Name / Names Anthony C Devito
Age 43
Birth Date 1981
Also Known As Anthony C Devitto
Person 131 Emerson Pl, Valley Stream, NY 11580
Phone Number 718-296-6662
Possible Relatives


T Devitto
Previous Address 315 Atlantic Ave #1M, East Rockaway, NY 11518
9524 85th St, Ozone Park, NY 11416
10359 102nd St, Jamaica, NY 11417

Anthony J Devito

Name / Names Anthony J Devito
Age 46
Birth Date 1978
Also Known As Anthony J De
Person 28 Mitzie Ln, Manahawkin, NJ 08050
Phone Number 609-306-6417
Possible Relatives
Mike Devito

Previous Address 26 Springer St #J, Belleville, NJ 07109

Anthony James Devito

Name / Names Anthony James Devito
Age 51
Birth Date 1973
Person 20 Suggs Mill Pond Rd, Butler, GA 31006
Phone Number 912-862-5908
Possible Relatives
Previous Address Currington Rd, Butler, GA 31006
133H RR 1, Mauk, GA 31058
608 Kern Rd, Killeen, TX 76541
Currington, Butler, GA 31006
Barrow Subdivision, Butler, GA 31006
Forest Pointe, Butler, GA 31006
RR 2 COLLAR, Butler, GA 31006
420 6th Ptarmigan Inn, Fort Richardson, AK 99505
1 Rr1, Butler, GA 31006
420 6th #D, Fort Richardson, AK 99505
520 RR 2, Butler, GA 31006
520 PO Box, Butler, GA 31006
2462 Adams St, Hollywood, FL 33020
150 PO Box, Junction City, GA 31812
1208 PO Box, Tifton, GA 31793

Anthony P Devito

Name / Names Anthony P Devito
Age 54
Birth Date 1970
Also Known As Anthony De
Person 3299 Rolling Acres Cir, Las Vegas, NV 89117
Phone Number 978-840-1822
Possible Relatives


Katrina L Devito

Previous Address 6724 Corintia St, Carlsbad, CA 92009
30 Marcello Ave #9, Leominster, MA 01453
7303 Esfera St, Carlsbad, CA 92009
7909 Ben Hogan Dr, Las Vegas, NV 89149
6965 El Camino Real #105-51, Carlsbad, CA 92009
10028 Cherokee Ave, Las Vegas, NV 89147
7901 Ben Hogan Dr, Las Vegas, NV 89149
6436 Doby Peak Dr, Las Vegas, NV 89108
3111 Valley View Blvd #107, Las Vegas, NV 89102
532 Mi Bn B Co #532ND, Apo San Francisco, CA 96358
600 Oakmount #3601, Las Vegas, NV 89109
Associated Business Equity Exchange Realty Of Calif Solar Power Specialists

Anthony J Devito

Name / Names Anthony J Devito
Age 55
Birth Date 1969
Person 49 Stevens St #1, Stoneham, MA 02180
Phone Number 617-438-6765
Possible Relatives



Previous Address Newbury St, Boston, MA 02116

Anthony A Devito

Name / Names Anthony A Devito
Age 55
Birth Date 1969
Also Known As Anna Devito
Person 1117 77th St, Brooklyn, NY 11228
Phone Number 732-505-4085
Possible Relatives


Asntonio Devito


Nichole Devito
Previous Address 96 Newington Ln, Toms River, NJ 08755
6622 Duryea Ct, Brooklyn, NY 11219
1028 81st St, Brooklyn, NY 11228
6109 19th Ave, Brooklyn, NY 11204
Associated Business Sina General Contractors Inc

Anthony John Devito

Name / Names Anthony John Devito
Age 55
Birth Date 1969
Also Known As Anthony Devito
Person 11 Greenview Dr, Chesterfield, NJ 08515
Phone Number 609-324-0824
Possible Relatives





Bart J Devito

Previous Address 3 Williams Ave, North Middletown, NJ 07748
38 Wolden Rd #B28, Ossining, NY 10562
4 Winstead Ct, Marlton, NJ 08053
4 Ocean Ave, North Middletown, NJ 07748
221 Walling Pl, North Middletown, NJ 07748
11 Greenview Dr, Trenton, NJ 08620
4 Winstead Ct, Evesham, NJ 08053
38 Wolden Rd #C19, Ossining, NY 10562
250 Brookley, Limestone, ME 04751
317 Elmwood Rd, Marlton, NJ 08053
38 Wolden Rd #2, Ossining, NY 10562
3517 Prairie Dr, Altus, OK 73521
154 Parsons Ave #B, Merced, CA 95340
3 Nimham Rd, Carmel, NY 10512
1445 PO Box, Chandler, AZ 85244
Parsons, Merced, CA 95340
250 Brookley, Loring Air Force Base, ME 04750
2505 Elizabeth, Chandler, AZ 85225
250 Eliz, Chandler, AZ 85225
667 PO Box, Hyannis Port, MA 02647
100 Market St #11, Potsdam, NY 13676
Email [email protected]

Anthony John Devito

Name / Names Anthony John Devito
Age 65
Birth Date 1959
Also Known As D Devito
Person 667 Salem St, Lynnfield, MA 01940
Phone Number 781-593-0994
Possible Relatives
D Devito
Previous Address 467 Salem St, Lynnfield, MA 01940
Email [email protected]
Associated Business Amendola Associates, Llc

Anthony J Devito

Name / Names Anthony J Devito
Age 68
Birth Date 1956
Also Known As A De Vito
Person 8 Oakwood Dr, Woodcliff Lake, NJ 07677
Phone Number 201-573-0862
Possible Relatives





Vito A Devito

Previous Address 8 Oakwood Dr, Woodcliff Lk, NJ 07677
149 Rhinecliff Rd, Rhinebeck, NY 12572
8 Oakwood Dr, Westwood, NJ 07677
570 7th Ave, New York, NY 10018
570 Fashion Ave, New York, NY 10018

Anthony Devito

Name / Names Anthony Devito
Age 68
Birth Date 1956
Also Known As Anthony De
Person 6 3rd St, North Arlington, NJ 07031
Phone Number 201-997-4023
Possible Relatives

M D Vito
Previous Address 173 Rutherford Pl, North Arlington, NJ 07031
8 Pine Ln, Newark, NJ 07107
747 Riverside Ave, Lyndhurst, NJ 07071
173 Rutherford Pl, N Arlington, NJ 07031
173 Rutherford Pl, Kearny, NJ 07032
19 Hedden Ter, N Arlington, NJ 07031
19 Hedden Ter, North Arlington, NJ 07031

Anthony Devito

Name / Names Anthony Devito
Age 69
Birth Date 1955
Person 1711 Avenue T, Brooklyn, NY 11229
Phone Number 718-336-8402
Possible Relatives

Vanessa N Devito


Previous Address 1115 66th St, Brooklyn, NY 11219
1311 Glenwood Rd, Brooklyn, NY 11230

Anthony A Devito

Name / Names Anthony A Devito
Age 70
Birth Date 1954
Also Known As Anthony De
Person 8 Woodbury St, Salem, NH 03079
Phone Number 603-898-1738
Possible Relatives

Previous Address 4804 Whitehall Rd, Pennsylvania Furnace, PA 16865
4804 Whitehall Rd, Pa Furnace, PA 16865
16 Mary Ann Ave, Salem, NH 03079
Woodbury, Salem, NH 03079
105 Main St, Pleasant Gap, PA 16823
78 School St #1, Salem, NH 03079

Anthony Elvira Devito

Name / Names Anthony Elvira Devito
Age 72
Birth Date 1952
Also Known As Antony Devito
Person 1783 Skyline Ln, Sebastian, FL 32958
Phone Number 516-883-2178
Possible Relatives



Dansel Devito
Previous Address 2975 Terry Clove Rd, Hamden, NY
70 Park Ave, Port Washington, NY 11050
37 Edgewood Rd, Port Washington, NY 11050
Terry Clove Rd, Delancey, NY 13752
107 Elm St, Roslyn Heights, NY 11577
Terry Clove Rd, De Lancey, NY 13752
620 Albatross Ter, Sebastian, FL 32958
68 Park Ave, Port Washington, NY 11050
742 Capon Ter, Sebastian, FL 32958

Anthony Devito

Name / Names Anthony Devito
Age 72
Birth Date 1952
Person 107 Elm St, Roslyn Heights, NY 11577
Phone Number 516-883-0513
Possible Relatives



Dansel Devito
Previous Address 70 Park Ave, Port Washington, NY 11050
742 Capon Ter, Sebastian, FL 32958
68 Park Ave, Port Washington, NY 11050
Email [email protected]

Anthony Joseph Devito

Name / Names Anthony Joseph Devito
Age 74
Birth Date 1950
Also Known As Anthony J De
Person 5706 Vestavia Dr, Houston, TX 77069
Phone Number 713-370-4454
Possible Relatives
Previous Address 13515 Pallwood Ln, Cypress, TX 77429
2914 Aftonshire Way #14206, Austin, TX 78748
13729 N Hwy, Austin, TX 78750
11917 Shropshire Blvd #222, Austin, TX 78753
12707 Pond Woods Rd, Austin, TX 78729
6008 Lamar Blvd #311, Austin, TX 78752
13729 Hwy Akeridge, Austin, TX 78750
13729 Hwy Akeridge Dr, Austin, TX 78750
1000 Prairie Trl, Austin, TX 78758
12343 Hunters Chase Dr, Austin, TX 78729
222 Riverside Dr #206, Austin, TX 78704
1000 Peppertree, Austin, TX 78744
13729 Research Blvd #880, Austin, TX 78750
13729 Highway 183 #880, Austin, TX 78750
Associated Business Masar Corporation

Anthony J Devito

Name / Names Anthony J Devito
Age 76
Birth Date 1948
Also Known As Tony De
Person 12955 66th Ln #14, Miami, FL 33183
Phone Number 305-408-5588
Possible Relatives



Previous Address 3191 130th Ave, Miami, FL 33175
12955 66th Ln #214, Miami, FL 33183
12955 66th Ln, Miami, FL 33183
12955 66th Ln #212, Miami, FL 33183
3620 114th Ave #203, Miami, FL 33165
1860 126th Ct, Miami, FL 33175
12640 34th St, Miami, FL 33175
651466 PO Box, Miami, FL 33265
Associated Business Oasis Resolutions Inc Oasis Resolutions, Inc Bright Leaf, Inc

Anthony Devito

Name / Names Anthony Devito
Age 78
Birth Date 1946
Also Known As Ann L De Vito
Person 76 Uhlig Rd #A221AP, Middletown, NY 10940
Phone Number 845-615-8593
Possible Relatives
Previous Address 19 Quarry Rd #202, Goshen, NY 10924
17 Quarry Rd #323, Goshen, NY 10924
61 Bronx River Rd #3D, Yonkers, NY 10704
76 Uhlig Rd #A221, Middletown, NY 10940
61 Bronx River Rd #6I, Yonkers, NY 10704
19 Quarry Rd #414, Goshen, NY 10924
19 Quarry Rd #406, Goshen, NY 10924
19 Quarry Rd #112, Goshen, NY 10924
19 Quarry Rd #108, Goshen, NY 10924
61 Bronx River Rd #7D, Yonkers, NY 10704
19 Quarry Rd #301, Goshen, NY 10924
29 Denman Rd, Middletown, NY 10940
Kings Hy, Sugar Loaf, NY 10981
1 Kings Hy, Sugar Loaf, NY 10981
328 PO Box, West Milford, NJ 07480
479 PO Box, Sugar Loaf, NY 10981
1 Kings, Sugar Loaf, NY 10981
149 Kingsbridge Rd, Mount Vernon, NY 10550
631 240th St, Bronx, NY 10470

Anthony John Devito

Name / Names Anthony John Devito
Age 81
Birth Date 1943
Also Known As Anthony J Devio
Person 7123 Yacht Basin Ave #339, Orlando, FL 32835
Phone Number 407-287-7165
Possible Relatives


Previous Address 8168 Boat Hook Loop #714, Windermere, FL 34786
7123 Yacht Basin Ave, Orlando, FL 32835
8168 Boat Hook Loop #207, Windermere, FL 34786
7123 Yacht Basin Ave #33, Orlando, FL 32835
946 Washington Valley Rd, Basking Ridge, NJ 07920
1200 87th Ave #209, Coral Springs, FL 33071
1200 87th Ave #216, Coral Springs, FL 33071
8762 Pisa Dr #221, Orlando, FL 32810
9460 PO Box, Lyndhurst, NJ 07071
1200 87th Ave #112, Coral Springs, FL 33071
937 Vineridge Run #7107, Altamonte Springs, FL 32714
937 Vineridge Run #7, Altamonte Springs, FL 32714
9611 Sunset Strip, Sunrise, FL 33322
450 124th, Plantation, FL 33314
Email [email protected]
Associated Business Exercise For Life, Inc Interval Appraisal Services, Inc

Anthony S Devito

Name / Names Anthony S Devito
Age 83
Birth Date 1941
Also Known As Devito Anthony
Person 19 Earl St, Malden, MA 02148
Phone Number 781-322-4078
Possible Relatives

Anthony V Devito

Name / Names Anthony V Devito
Age 87
Birth Date 1936
Also Known As Antho N Devito
Person 308 Pelham St, Methuen, MA 01844
Phone Number 978-686-3734
Possible Relatives

Anthony S Devito

Name / Names Anthony S Devito
Age 90
Birth Date 1933
Also Known As S De
Person Valleyfield St, Lexington, MA 02421
Phone Number 781-895-1600
Possible Relatives






Previous Address 2 Priscilla Ln #311, Waltham, MA 02451
302 Liberty St, Braintree, MA 02184
300 Liberty St, Braintree, MA 02184
51 Warren Ave #1, Quincy, MA 02170
Valleyfield St, Lexington, MA 02420
Old Colony, Quincy, MA 02170
Priscilla, Waltham, MA 02451
2 Old Colony Ave, Quincy, MA 02170
Dup Acct Transfer, Waltham, MA 02154
Email [email protected]

Anthony F Devito

Name / Names Anthony F Devito
Age 94
Birth Date 1929
Also Known As Anthony De Vito
Person 10725 77th St, Ozone Park, NY 11417
Phone Number 718-848-4311
Possible Relatives







Previous Address 107-25 77 St, Ozone Park, NY 11417
10725 77th St #1, Ozone Park, NY 11417
10725 77th St #2, Ozone Park, NY 11417
12106 101st Ave, Jamaica, NY 11419
107 25th #77TH, Jamaica, NY 11417

Anthony Devito

Name / Names Anthony Devito
Age 102
Birth Date 1921
Also Known As Angela Devito
Person 62 Charger St, Revere, MA 02151
Phone Number 781-286-4822
Possible Relatives

Anthony D Devito

Name / Names Anthony D Devito
Age 106
Birth Date 1918
Also Known As Anthony De Vito
Person 1 Penacook Pl, Andover, MA 01810
Phone Number 781-944-5977
Possible Relatives

Vito Anthony Devito
Previous Address 350 Franklin St, Reading, MA 01867
8 Bellevue Rd, Andover, MA 01810
11 Michael Way, Andover, MA 01810

Anthony J Devito

Name / Names Anthony J Devito
Age 108
Birth Date 1916
Person 23 Alewife Brook Pkwy, Cambridge, MA 02140
Phone Number 617-491-0386
Possible Relatives Joseph A Devitojr


Previous Address 23 Alewife Ctr, Cambridge, MA 02140

Anthony Devito

Name / Names Anthony Devito
Age 111
Birth Date 1913
Person 86 Gore Rd, Revere, MA 02151
Possible Relatives Agnes Devito

Anthony A Devito

Name / Names Anthony A Devito
Age N/A
Person 2948 PLANTATION RD, WINTER HAVEN, FL 33884
Phone Number 863-324-4070

Anthony Devito

Name / Names Anthony Devito
Age N/A
Person 1707 Lockett Pl, Memphis, TN 38104
Phone Number 501-664-3820
Possible Relatives
Previous Address 4900 Saint Charles Ave, New Orleans, LA 70115
2604 Fillmore St, Little Rock, AR 72207

Anthony Devito

Name / Names Anthony Devito
Age N/A
Person 1200 COUNTRY CLUB DR APT 5302, LARGO, FL 33771

Anthony Devito

Name / Names Anthony Devito
Age N/A
Person PO BOX 124, COLLINSVILLE, CT 6022

Anthony M Devito

Name / Names Anthony M Devito
Age N/A
Person PO BOX 222, COLLINSVILLE, CT 6022

Anthony Devito

Name / Names Anthony Devito
Age N/A
Person PO BOX 224, COLLINSVILLE, CT 6022

Anthony J Devito

Name / Names Anthony J Devito
Age N/A
Person 289 ZIEGLER RD, SCOTLAND, CT 6264

Anthony Devito

Name / Names Anthony Devito
Age N/A
Person 10 DEEPWOOD RD, ENFIELD, CT 6082
Phone Number 860-253-0131

Anthony T Devito

Name / Names Anthony T Devito
Age N/A
Person 5 JUDY DR, ENFIELD, CT 6082
Phone Number 860-745-9624

Anthony M Devito

Name / Names Anthony M Devito
Age N/A
Person 214 COVEY RD, BURLINGTON, CT 6013
Phone Number 860-404-8835

Anthony T Devito

Name / Names Anthony T Devito
Age N/A
Person 289 ZIEGLER RD, NORTH WINDHAM, CT 6256
Phone Number 860-456-1707

Anthony M Devito

Name / Names Anthony M Devito
Age N/A
Person 46 GREENWOOD AVE, DARIEN, CT 6820
Phone Number 203-322-1306

Anthony J Devito

Name / Names Anthony J Devito
Age N/A
Person 289 ZIEGLER RD, HAMPTON, CT 6247
Phone Number 860-456-1707

Anthony M Devito

Name / Names Anthony M Devito
Age N/A
Person 273 BYRON RD, MERIDEN, CT 6451
Phone Number 203-238-4791

Anthony J Devito

Name / Names Anthony J Devito
Age N/A
Person 2437 BEDFORD ST UNIT C16, STAMFORD, CT 6905
Phone Number 203-323-7101

Anthony Devito

Name / Names Anthony Devito
Age N/A
Person 27 Estate Rd, Smithtown, NY 11787
Possible Relatives

Anthony L Devito

Name / Names Anthony L Devito
Age N/A
Also Known As Antonio Devito
Person 24 Oak St, Natick, MA 01760
Phone Number 508-653-5289
Possible Relatives

Anthony J Devito

Name / Names Anthony J Devito
Age N/A
Person 5655 FIRESTONE DR, MILTON, FL 32571
Phone Number 850-995-0286

Anthony Devito

Name / Names Anthony Devito
Age N/A
Person 20 ALLEN PL, CANTON, CT 6019
Phone Number 860-693-2262

Anthony R Devito

Name / Names Anthony R Devito
Age N/A
Person 382 BRENTFORD CIR, LITTLETON, CO 80126
Phone Number 303-791-3909

Anthony Devito

Name / Names Anthony Devito
Age N/A
Person 4662 E FIRESTONE DR, CHANDLER, AZ 85249
Phone Number 480-883-9766

Anthony Devito

Name / Names Anthony Devito
Age N/A
Person 25 MITZI RD, STAMFORD, CT 6905
Phone Number 203-329-2176

Anthony F Devito

Name / Names Anthony F Devito
Age N/A
Person 8555 112TH ST APT 2, SEMINOLE, FL 33772

ANTHONY DEVITO

Business Name WORLD FINANCIAL NETWORK
Person Name ANTHONY DEVITO
Position President
State NV
Address 3299 ROLLING ACRE CIR. 3299 ROLLING ACRE CIR., LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18070-1994
Creation Date 1994-11-22
Type Domestic Corporation

ANTHONY DEVITO

Business Name WORLD FINANCIAL NETWORK
Person Name ANTHONY DEVITO
Position Treasurer
State NV
Address 3299 ROLLING ACRE CIR. 3299 ROLLING ACRE CIR., LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18070-1994
Creation Date 1994-11-22
Type Domestic Corporation

ANTHONY DEVITO

Business Name WORLD FINANCIAL NETWORK
Person Name ANTHONY DEVITO
Position Secretary
State NV
Address 3299 ROLLING ACRE CIR. 3299 ROLLING ACRE CIR., LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18070-1994
Creation Date 1994-11-22
Type Domestic Corporation

Anthony Devito

Business Name Scholastic Book Fairs Inc
Person Name Anthony Devito
Position company contact
State VA
Address 8245 Backlick Rd Ste J Lorton VA 22079-1445
Industry Miscellaneous Retail
SIC Code 5942
SIC Description Book Stores
Phone Number 703-339-3200

Anthony Devito

Business Name Rich Hill Holding Corp
Person Name Anthony Devito
Position company contact
State NY
Address 11502 Atlantic Ave South Richmond Hill NY 11419-1203
Industry Holding and Other Investment Offices (Offices)
SIC Code 6719
SIC Description Holding Companies, Nec
Phone Number 718-849-7038

Anthony Devito

Business Name Ragusa & Devito
Person Name Anthony Devito
Position company contact
State NY
Address 15012 14th Ave Ste 102 Whitestone NY 11357-1800
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping

ANTHONY DEVITO

Business Name DEVITO, ANTHONY
Person Name ANTHONY DEVITO
Position company contact
State NY
Address 9707 4th Ave. Apt. 2-O, BROOKLYN, NY 11209
SIC Code 655202
Phone Number
Email [email protected]

Anthony Devito

Business Name Continental Landscaping
Person Name Anthony Devito
Position company contact
State NY
Address 16 Leary Ln Nesconset NY 11767-1810
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number
Fax Number 631-724-1233

Anthony Devito

Business Name Cole Muffler Brake Inc
Person Name Anthony Devito
Position company contact
State NY
Address 918 Arsenal St Watertown NY 13601-2306
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7533
SIC Description Auto Exhaust System Repair Shops
Phone Number
Fax Number 315-788-3480

Anthony DeVito

Business Name CSI
Person Name Anthony DeVito
Position company contact
State NY
Address 46-09 54th Road, Maspeth, NY 11378
SIC Code 737311
Phone Number
Email [email protected]

Anthony DeVito

Business Name Bright Leaf Inc.
Person Name Anthony DeVito
Position company contact
State FL
Address 3620 SW 114th Ave. #203, MIAMI, 33164 FL
SIC Code 3498
Phone Number
Email [email protected]

Anthony DeVito

Business Name Artistic Kneads
Person Name Anthony DeVito
Position company contact
State NV
Address 9030 West Sahara, Las Vegas, NV 89117
SIC Code 911104
Phone Number
Email [email protected]

Anthony Devito

Business Name Anthonys Coiffures
Person Name Anthony Devito
Position company contact
State MA
Address 25 Camelot Dr Boxford MA 01921-1842
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

Anthony Devito

Business Name Anthony Devito LLC
Person Name Anthony Devito
Position company contact
State NY
Address 1500 Front St Yorktown Heights NY 10598-4647
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number
Fax Number 914-767-9014

Anthony Devito

Business Name Anthony Devito LLC
Person Name Anthony Devito
Position company contact
State NY
Address 1500 Front St E Yorktown Heights NY 10598-4638
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number
Fax Number 914-767-0403

Anthony Devito

Business Name Anthony Devito
Person Name Anthony Devito
Position company contact
State NY
Address 54 Orchard Hill Rd Katonah NY 10536-3024
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number
Number Of Employees 3
Annual Revenue 1062960
Fax Number 914-767-0403

Anthony DeVito

Business Name Anthony DeVito
Person Name Anthony DeVito
Position company contact
State NY
Address 8515 68th Avenue, Rego Park, NY 11374
SIC Code 653118
Phone Number
Email [email protected]

Anthony Devito

Business Name 79th Street Deli
Person Name Anthony Devito
Position company contact
State IL
Address 6759 W 79th St Bedford Park IL 60459-1039
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores

ANTHONY DEVITO

Person Name ANTHONY DEVITO
Filing Number 801175623
Position SECRETARY
State TX
Address PO BOX 2290, KELLER TX 76244

ANTHONY DEVITO

Person Name ANTHONY DEVITO
Filing Number 801175623
Position PRESIDENT
State TX
Address PO BOX 2290, KELLER TX 76244

Anthony Devito

Person Name Anthony Devito
Filing Number 800451006
Position Treasurer
State TX
Address PO Box 2290, Keller TX 76244

Anthony Devito

Person Name Anthony Devito
Filing Number 800451006
Position Director
State TX
Address PO Box 2290, Keller TX 76244

DEVITO, ANTHONY J

State NV
Calendar Year 2010
Employer State of Nevada
Job Title ADMIN ASSISTANT 2
Name DEVITO, ANTHONY J
Annual Wage $41,466
Base Pay $43,472
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $41,466

Devito Anthony F

State NY
Calendar Year 2017
Employer Nyc College Of Technology Adj
Job Title Adjunct Asst Professo
Name Devito Anthony F
Annual Wage $20,051

Devito Anthony F

State NY
Calendar Year 2017
Employer Nyc College Of Technology
Job Title Asst Professor
Name Devito Anthony F
Annual Wage $104,568

Devito Anthony

State NY
Calendar Year 2017
Employer Hunter College Adj
Job Title Adjunct Lecturer
Name Devito Anthony
Annual Wage $11,142

Devito Anthony M

State NY
Calendar Year 2017
Employer Department Of Buildings
Job Title Administrative Engineer
Name Devito Anthony M
Annual Wage $110,724

Devito Anthony F

State NY
Calendar Year 2016
Employer Nyc College Of Technology Adj
Job Title Adjunct Asst Professo
Name Devito Anthony F
Annual Wage $11,331

Devito Anthony F

State NY
Calendar Year 2016
Employer Nyc College Of Technology
Job Title Asst Professor
Name Devito Anthony F
Annual Wage $77,129

Devito Anthony

State NY
Calendar Year 2016
Employer Hunter College Adj
Job Title Adjunct Lecturer
Name Devito Anthony
Annual Wage $12,105

Devito Anthony

State NY
Calendar Year 2016
Employer Graduate College Adjunct
Job Title Adjunct Lecturer
Name Devito Anthony
Annual Wage $13,316

Devito Anthony M

State NY
Calendar Year 2016
Employer Department Of Buildings
Job Title Administrative Engineer
Name Devito Anthony M
Annual Wage $39,256

Devito Anthony F

State NY
Calendar Year 2015
Employer Nyc College Of Technology
Job Title Asst Professor
Name Devito Anthony F
Annual Wage $75,990

Devito Anthony F

State NY
Calendar Year 2015
Employer Nyc College Of Technology
Job Title Adjunct Asst Professo
Name Devito Anthony F
Annual Wage $9,118

Devito Anthony

State NY
Calendar Year 2015
Employer Hunter College Adjunct
Job Title Adjunct Lecturer
Name Devito Anthony
Annual Wage $19,368

Devito Anthony J

State NJ
Calendar Year 2018
Employer Union County
Name Devito Anthony J
Annual Wage $44,424

Devito Anthony

State NY
Calendar Year 2017
Employer School Of Public Health Adj
Job Title Adjunct Lecturer
Name Devito Anthony
Annual Wage $35,740

Devito Anthony J

State NJ
Calendar Year 2018
Employer Nj Turnpike Authority
Name Devito Anthony J
Annual Wage $42,689

Devito Anthony J

State NJ
Calendar Year 2017
Employer Union County
Name Devito Anthony J
Annual Wage $42,257

Devito Anthony J

State NJ
Calendar Year 2017
Employer Nj Turnpike Authority
Name Devito Anthony J
Annual Wage $37,778

Devito Anthony

State NJ
Calendar Year 2017
Employer Manalapan Englishtown Regional
Name Devito Anthony
Annual Wage $73,900

Devito Anthony

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Course Instructor
Name Devito Anthony
Annual Wage $5,025

Devito Anthony J

State NJ
Calendar Year 2016
Employer County Of Union
Job Title Laborer 1
Name Devito Anthony J
Annual Wage $40,525

Devito Anthony J

State NJ
Calendar Year 2016
Employer Borough Of Kenilworth
Job Title Fire Stipend
Name Devito Anthony J
Annual Wage $435

Devito Anthony J

State NJ
Calendar Year 2015
Employer County Of Union
Name Devito Anthony J
Annual Wage $41,958

Devito Anthony

State IL
Calendar Year 2016
Employer Fire Protection District Of East Joliet
Job Title Firefighter / Medic
Name Devito Anthony
Annual Wage $5,595

Devito Anthony M

State CT
Calendar Year 2018
Employer Crec
Name Devito Anthony M
Annual Wage $93,767

Devito Anthony M

State CT
Calendar Year 2017
Employer Crec
Name Devito Anthony M
Annual Wage $91,175

Devito Anthony M

State CT
Calendar Year 2016
Employer Crec
Name Devito Anthony M
Annual Wage $88,549

Devito Anthony R

State CO
Calendar Year 2018
Employer Dept Of Transportation
Job Title Senior Executive Service
Name Devito Anthony R
Annual Wage $97,930

Devito Anthony

State NJ
Calendar Year 2018
Employer Manalapan Englishtown Regional
Name Devito Anthony
Annual Wage $73,900

Devito Anthony R

State CO
Calendar Year 2017
Employer Transportation
Job Title Senior Executive Service
Name Devito Anthony R
Annual Wage $144,012

Devito Anthony M

State NY
Calendar Year 2018
Employer Department Of Buildings
Job Title Administrative Engineer
Name Devito Anthony M
Annual Wage $61,162

Devito Anthony

State NY
Calendar Year 2018
Employer Hunter College Adj
Job Title Adjunct Lecturer
Name Devito Anthony
Annual Wage $8,021

Devito Anthony

State WI
Calendar Year 2018
Employer University Of Wisconsin
Job Title Lifesav Sta Oper
Name Devito Anthony
Annual Wage $9,108

Devito Anthony

State WI
Calendar Year 2017
Employer University of Wisconsin
Name Devito Anthony
Annual Wage $1,351

Devito Anthony

State WA
Calendar Year 2017
Employer Social And Health Services
Job Title Long Term Care Surveyor
Name Devito Anthony
Annual Wage $19,000

Devito Anthony

State WA
Calendar Year 2017
Employer Health Care Authority
Job Title Medical Assistance Specialist 3
Name Devito Anthony
Annual Wage $28,800

Devito Anthony

State WA
Calendar Year 2017
Employer Cascadia Community College
Job Title International Studnt Advsr
Name Devito Anthony
Annual Wage $48,700

Devito Anthony

State WA
Calendar Year 2016
Employer Health Care Authority
Job Title Medical Assistance Specialist 3
Name Devito Anthony
Annual Wage $38,500

Devito Anthony M

State WA
Calendar Year 2016
Employer College Of Cascadia
Name Devito Anthony M
Annual Wage $47,874

Devito Anthony

State WA
Calendar Year 2016
Employer Cascadia Community College
Job Title International Studnt Advsr
Name Devito Anthony
Annual Wage $47,900

Devito Anthony

State WA
Calendar Year 2015
Employer Health Care Authority
Job Title Medical Assistance Specialist 3
Name Devito Anthony
Annual Wage $35,800

Devito Anthony

State WA
Calendar Year 2015
Employer Cascadia Community College
Job Title Program Specialist 2
Name Devito Anthony
Annual Wage $42,700

Devito Anthony R

State MA
Calendar Year 2018
Employer Town of Falmouth
Job Title Police Officer
Name Devito Anthony R
Annual Wage $115,971

Devito Anthony J

State MA
Calendar Year 2018
Employer School District of Seven Hills Charter
Job Title Teacher
Name Devito Anthony J
Annual Wage $48,724

Devito Anthony J

State NY
Calendar Year 2018
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Devito Anthony J
Annual Wage $36,473

Devito Anthony R

State MA
Calendar Year 2017
Employer Town of Falmouth
Job Title Police Officer
Name Devito Anthony R
Annual Wage $104,546

Devito Anthony V

State MA
Calendar Year 2017
Employer City of Revere
Job Title Summer Program
Name Devito Anthony V
Annual Wage $880

Devito Anthony J

State MA
Calendar Year 2016
Employer Town Of Framingham
Name Devito Anthony J
Annual Wage $20,652

Devito Anthony R

State MA
Calendar Year 2016
Employer Town Of Falmouth
Job Title Police Officer
Name Devito Anthony R
Annual Wage $44,847

Devito Anthony V

State MA
Calendar Year 2015
Employer Town Of Revere
Job Title Summer Program
Name Devito Anthony V
Annual Wage $702

Devito Anthony R

State MA
Calendar Year 2015
Employer Town Of Falmouth
Job Title Police Officer
Name Devito Anthony R
Annual Wage $33,433

Devito Anthony

State MA
Calendar Year 2015
Employer School District Of Northeast Metropolitan Regional Vocational Technical
Name Devito Anthony
Annual Wage $25,717

Devito Anthony J

State MA
Calendar Year 2015
Employer School District Of Framingham
Name Devito Anthony J
Annual Wage $9,190

Devito Anthony M

State MD
Calendar Year 2018
Employer Military Department
Name Devito Anthony M
Annual Wage $11

Devito Anthony S

State OH
Calendar Year 2017
Employer City of Beachwood
Name Devito Anthony S
Annual Wage $5,076

Devito Anthony

State NY
Calendar Year 2018
Employer School Of Public Health Adj
Job Title Adjunct Lecturer
Name Devito Anthony
Annual Wage $33,446

Devito Anthony F

State NY
Calendar Year 2018
Employer Nyc College Of Technology Adj
Job Title Adjunct Asst Professo
Name Devito Anthony F
Annual Wage $15,959

Devito Anthony F

State NY
Calendar Year 2018
Employer Nyc College Of Technology
Job Title Asst Professor
Name Devito Anthony F
Annual Wage $89,902

Devito Anthony J

State MA
Calendar Year 2017
Employer School District of Seven Hills Charter
Job Title Teacher Grade 6 Science
Name Devito Anthony J
Annual Wage $46,564

Devito Anthony R

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Senior Executive Service
Name Devito Anthony R
Annual Wage $142,224

Anthony M Devito

Name Anthony M Devito
Address 46 Greenwood Ave Darien CT 06820 -2401
Phone Number 203-322-1306
Mobile Phone 203-856-3905
Email [email protected]
Gender Male
Date Of Birth 1927-10-27
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anthony J Devito

Name Anthony J Devito
Address 19345 Greens Crossing Ct Great Mills MD 20634 -3092
Phone Number 240-237-8221
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Anthony Devito

Name Anthony Devito
Address 37670 E Greenwood Dr Northville MI 48167 -9021
Phone Number 248-477-6547
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 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony P Devito

Name Anthony P Devito
Address 2923 Wessels Dr Troy MI 48085 -7018
Phone Number 248-689-2757
Telephone Number 248-444-3922
Mobile Phone 248-444-3922
Email [email protected]
Gender Male
Date Of Birth 1968-05-08
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anthony R Devito

Name Anthony R Devito
Address 8707 S Buchanan Way Aurora CO 80016 -7806
Phone Number 303-791-3909
Email [email protected]
Gender Male
Date Of Birth 1967-04-06
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Anthony Devito

Name Anthony Devito
Address 12823 Pintail Dr Ocean City MD 21842 -9799
Phone Number 410-213-7678
Email [email protected]
Gender Male
Date Of Birth 1982-03-10
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Anthony J Devito

Name Anthony J Devito
Address 213 Huntington Rd Worthington MA 01098 -9544
Phone Number 413-238-5319
Gender Male
Date Of Birth 1955-05-10
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony Devito

Name Anthony Devito
Address 4662 E Firestone Dr Chandler AZ 85249 -7384
Phone Number 480-883-9766
Gender Male
Date Of Birth 1968-01-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Anthony Devito

Name Anthony Devito
Address 15190 E Royal Oak Dr Perry FL 32348 -1412
Phone Number 516-578-4200
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $150,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anthony Devito

Name Anthony Devito
Address 104 W Granville Ave Roselle IL 60172 -1106
Phone Number 630-673-2104
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Anthony P Devito

Name Anthony P Devito
Address 8239 Mango Ave Morton Grove IL 60053 -3555
Phone Number 708-336-9555
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Language English

Anthony Devito

Name Anthony Devito
Address 12232 S 71st Ave Palos Heights IL 60463 -1535
Phone Number 708-448-8035
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony F Devito

Name Anthony F Devito
Address 11200 102nd Ave Seminole FL 33778-4158 UNIT 6-4120
Phone Number 727-392-4702
Gender Male
Date Of Birth 1924-09-26
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony P Devito

Name Anthony P Devito
Address 8280 Sw 24th St Pompano Beach FL 33068 APT 7302-5120
Phone Number 754-222-5981
Email [email protected]
Gender Male
Date Of Birth 1980-10-04
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anthony D Devito

Name Anthony D Devito
Address 1315 Woodland Trce Cumming GA 30041 -7468
Phone Number 770-887-6713
Gender Male
Date Of Birth 1968-04-28
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anthony J Devito

Name Anthony J Devito
Address 667 Salem St Lynnfield MA 01940 -2381
Phone Number 781-593-0994
Gender Male
Date Of Birth 1955-12-06
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Anthony Devito

Name Anthony Devito
Address 2 Priscilla Ln Waltham MA 02451 -1335
Phone Number 781-895-1600
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony J Devito

Name Anthony J Devito
Address 4326 Fred Ln Milton FL 32571 -6255
Phone Number 850-995-6058
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony M Devito

Name Anthony M Devito
Address 286 Huckleberry Hill Rd Avon CT 06001 -3104
Phone Number 860-404-1797
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony M Devito

Name Anthony M Devito
Address 20 Allen Pl Canton CT 06019 -3001
Phone Number 860-693-2262
Mobile Phone 860-302-8818
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anthony A Devito

Name Anthony A Devito
Address 2948 Plantation Rd Winter Haven FL 33884 -1232
Phone Number 863-324-4070
Email [email protected]
Gender Male
Date Of Birth 1970-01-19
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Devito

Name Anthony Devito
Address 4455 Merrimac Ave Jacksonville FL 32210 APT 121-1814
Phone Number 904-388-5251
Gender Male
Date Of Birth 1923-01-29
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $250,000
Education Completed High School
Language English

Anthony Devito

Name Anthony Devito
Address 2382 Dundee Ct E Orange Park FL 32065-6390 -6390
Phone Number 904-472-8902
Mobile Phone 904-472-8902
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Devito

Name Anthony Devito
Address 283 Highwood Dr Chaska MN 55318 -1420
Phone Number 952-448-5860
Gender Male
Date Of Birth 1959-01-06
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Anthony F Devito

Name Anthony F Devito
Address 9 Windmill Hill Rd Stow MA 01775 -1580
Phone Number 978-567-9936
Email [email protected]
Gender Male
Date Of Birth 1944-09-18
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 1001
Education Completed Graduate School
Language English

Anthony Devito

Name Anthony Devito
Address 308 Pelham St Methuen MA 01844 -1436
Phone Number 978-686-3734
Email [email protected]
Gender Male
Date Of Birth 1933-03-07
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

DEVITO, ANTHONY M

Name DEVITO, ANTHONY M
Amount 400.00
To General Electric
Year 2004
Transaction Type 15
Filing ID 24971518909
Application Date 2004-08-27
Contributor Occupation Manager
Contributor Employer GE Commercial Finance
Contributor Gender M
Committee Name General Electric
Address 44 Old Ridgebury Rd DANBURY CT

DEVITO, ANTHONY

Name DEVITO, ANTHONY
Amount 400.00
To General Electric
Year 2006
Transaction Type 15
Filing ID 26940297867
Application Date 2006-07-28
Contributor Occupation Manager
Contributor Employer GE Commercial Finance
Contributor Gender M
Committee Name General Electric
Address 44 Old Ridgebury Rd DANBURY CT

DEVITO, ANTHONY

Name DEVITO, ANTHONY
Amount 400.00
To General Electric
Year 2006
Transaction Type 15
Filing ID 25970929300
Application Date 2005-07-29
Contributor Occupation SENIOR MANAGE
Contributor Employer GE COMMERCIAL FINANCE
Contributor Gender M
Committee Name General Electric
Address 44 Old Ridgebury Rd DANBURY CT

DEVITO, ANTHONY

Name DEVITO, ANTHONY
Amount 400.00
To General Electric
Year 2008
Transaction Type 15
Filing ID 27990500859
Application Date 2007-07-27
Contributor Occupation Manager
Contributor Employer GE Commercial Finance
Contributor Gender M
Committee Name General Electric
Address 44 Old Ridgebury Rd DANBURY CT

DEVITO, ANTHONY M

Name DEVITO, ANTHONY M
Amount 300.00
To General Electric
Year 2004
Transaction Type 15
Filing ID 23991792122
Application Date 2003-07-04
Contributor Occupation Manager
Contributor Employer GE Commercial Finance
Contributor Gender M
Committee Name General Electric
Address 44 Old Ridgebury Rd DANBURY CT

DEVITO, ANTHONY M

Name DEVITO, ANTHONY M
Amount 250.00
To BYSIEWICZ, SUSAN
Year 2006
Application Date 2006-06-19
Contributor Occupation SENIOR TRANSACTION MANAGER
Contributor Employer GE CAPITAL CORP
Recipient Party D
Recipient State CT
Seat state:office
Address 46 GREENWOOD AVE DARIEN CT

DEVITO, ANTHONY U

Name DEVITO, ANTHONY U
Amount 150.00
To COMO, ANTHONY
Year 2010
Application Date 2010-08-13
Recipient Party R
Recipient State NY
Seat state:upper
Address 1 LANDAU AVE ELMONT NY

DEVITO, ANTHONY

Name DEVITO, ANTHONY
Amount 50.00
To MILLMAN, JOAN L
Year 2010
Application Date 2009-11-14
Recipient Party D
Recipient State NY
Seat state:lower
Address 101 CLARK ST BROOKLYN NY

DEVITO, ANTHONY

Name DEVITO, ANTHONY
Amount 25.00
To NELSEN JR, DONALD H
Year 20008
Application Date 2007-07-25
Contributor Occupation PROTECTIVE/ARMED SERVICES
Contributor Employer NJ DEPARTMENT OF CORRECTIONS
Recipient Party R
Recipient State NJ
Seat state:upper
Address 10 HEMLOCK HILL RD JACKSON NJ

DEVITO, ANTHONY M

Name DEVITO, ANTHONY M
Amount 10.00
To LEGEYT, TIMOTHY
Year 20008
Application Date 2008-07-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CT
Seat state:lower
Address 20 ALLEN PL COLLINSVILLE CT

ANTHONY S DEVITO & MICHELLE S DEVITO

Name ANTHONY S DEVITO & MICHELLE S DEVITO
Address 1738 Mclaurin Lane Fuquay Varina NC 27526
Value 54000
Landvalue 54000
Buildingvalue 278110

DEVITO ANTHONY C &

Name DEVITO ANTHONY C &
Physical Address 75 SAXONY B, DELRAY BEACH, FL 33446
Owner Address 75 SAXONY B, DELRAY BEACH, FL 33446
Ass Value Homestead 9674
Just Value Homestead 12512
County Palm Beach
Year Built 1974
Area 726
Land Code Condominiums
Address 75 SAXONY B, DELRAY BEACH, FL 33446

DEVITO ANTHONY J

Name DEVITO ANTHONY J
Physical Address 7123 YACHT BASIN AVE UNIT 339, ORLANDO, FL 32835
Owner Address DEVITO FANNIE L, ORLANDO, FLORIDA 32835
Ass Value Homestead 59711
Just Value Homestead 74974
County Orange
Year Built 1997
Area 1206
Land Code Condominiums
Address 7123 YACHT BASIN AVE UNIT 339, ORLANDO, FL 32835

DEVITO ANTHONY J & KRYSTAL K

Name DEVITO ANTHONY J & KRYSTAL K
Physical Address 4326 FRED LN, PACE, FL
Owner Address 4326 FRED LN, PACE, FL 32571
Ass Value Homestead 94045
Just Value Homestead 94045
County Santa Rosa
Year Built 2001
Area 1848
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4326 FRED LN, PACE, FL

DEVITO ANTHONY JR

Name DEVITO ANTHONY JR
Physical Address 214 SE 2ND ST, CAPE CORAL, FL 33990
Owner Address 10719 77TH ST, OZONE PARK, NY 11417
County Lee
Land Code Vacant Residential
Address 214 SE 2ND ST, CAPE CORAL, FL 33990

DEVITO ANTHONY M

Name DEVITO ANTHONY M
Physical Address 9101 LAKE LOTTA CIR, GOTHA, FL 34734
Owner Address DEVITO HELEN P, JACKSONVILLE, FLORIDA 32210
County Orange
Year Built 1996
Area 1486
Land Code Single Family
Address 9101 LAKE LOTTA CIR, GOTHA, FL 34734

ANTHONY DEVITO

Name ANTHONY DEVITO
Address 375 7 STREET, NY 11215
Value 1684000
Full Value 1684000
Block 994
Lot 62
Stories 3

ANTHONY F DEVITO

Name ANTHONY F DEVITO
Address 23 EAST 4 STREET, NY 11218
Value 527000
Full Value 527000
Block 5273
Lot 67
Stories 2

ANTHONY C DEVITO

Name ANTHONY C DEVITO
Address 75 Saxony B Unit 750 West Palm Beach FL
Value 14000
Usage Condominium

ANTHONY DEVITO

Name ANTHONY DEVITO
Address 1711 Avenue T Brooklyn NY 11229
Value 508000
Landvalue 10549

ANTHONY DEVITO

Name ANTHONY DEVITO
Address 375 7th Street Brooklyn NY 11215
Value 1832000
Landvalue 10813

ANTHONY DEVITO

Name ANTHONY DEVITO
Address 56-14 215th Street Queens NY 11364
Value 944000
Landvalue 13470

ANTHONY DEVITO

Name ANTHONY DEVITO
Address 107-23 77th Street Queens NY 11417
Value 501000
Landvalue 16168

DEVITO ANTHONY A

Name DEVITO ANTHONY A
Physical Address 2948 PLANTATION RD, WINTER HAVEN, FL 33884
Owner Address 2948 PLANTATION RD, WINTER HAVEN, FL 33884
Ass Value Homestead 156244
Just Value Homestead 165438
County Polk
Year Built 1985
Area 3143
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2948 PLANTATION RD, WINTER HAVEN, FL 33884

ANTHONY DEVITO

Name ANTHONY DEVITO
Address 85-15 68th Avenue Queens NY 11374
Value 583000
Landvalue 14038

ANTHONY F DEVITO

Name ANTHONY F DEVITO
Address 23 East 4 Street Brooklyn NY 11218
Value 582000
Landvalue 7480

ANTHONY F DEVITO

Name ANTHONY F DEVITO
Address 11200 102nd Avenue ## 6 Seminole FL 33778
Type Condo
Price 45500

ANTHONY J DEVITO

Name ANTHONY J DEVITO
Address 1132 Township Line Road Royersford PA 19468
Value 137060
Landarea 80,000 square feet
Basement Full

Anthony J DeVito & Kathy DeVito

Name Anthony J DeVito & Kathy DeVito
Address 14902 Co Rte 59 Brownville NY
Value 14200

Anthony J DeVito & Kathy L DeVito

Name Anthony J DeVito & Kathy L DeVito
Address Mill Street Lyme NY
Value 2300

Anthony J Devito & Kathy L Devito

Name Anthony J Devito & Kathy L Devito
Address 89 Knobby Knl Hounsfield NY
Value 86000

ANTHONY M DEVITO

Name ANTHONY M DEVITO
Address 1600 N 18th Avenue Melrose Park IL 60160
Landarea 4,750 square feet
Airconditioning Yes
Basement Full and Apartment

ANTHONY R DEVITO

Name ANTHONY R DEVITO
Address 1311 19th Street Zion IL 60099
Value 3595
Landvalue 3595
Buildingvalue 34775
Price 82705

ANTHONY R DEVITO

Name ANTHONY R DEVITO
Address 16 Fresh Pond Farm Road Falmouth MA 02536
Value 94900
Landvalue 94900
Buildingvalue 225600
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ANTHONY R/ARMENDARIZ G A DEVITO

Name ANTHONY R/ARMENDARIZ G A DEVITO
Address 1015 SW 132nd Street #B Everett WA
Value 39500
Landvalue 39500
Buildingvalue 101500
Bedrooms 2
Numberofbedrooms 2
Type Residential
Price 196500

ANTHONY S DEVITO

Name ANTHONY S DEVITO
Address 2 Priscilla Lane Waltham MA
Value 230300
Landvalue 230300
Buildingvalue 144900
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANTHONY DEVITO & WINIFRED DEVITO

Name ANTHONY DEVITO & WINIFRED DEVITO
Address 1200 Country Club Drive ## 5302 Largo FL 33771
Type Condo
Price 175900

DEVITO ANTHONY

Name DEVITO ANTHONY
Physical Address 8150 BRADDOCK CIR 4, PORT RICHEY, FL 34668
Owner Address 145 72ND ST APT A1, BROOKLYN, NY 11209
Sale Price 100
Sale Year 2012
County Pasco
Year Built 1980
Area 1400
Land Code Condominiums
Address 8150 BRADDOCK CIR 4, PORT RICHEY, FL 34668
Price 100

ANTHONY DEVITO

Name ANTHONY DEVITO
Type Independent Voter
State FL
Address 1791 SW 104TH TER, MIRAMAR, FL 33025
Phone Number 954-235-5383
Email Address [email protected]

ANTHONY DEVITO

Name ANTHONY DEVITO
Type Republican Voter
State CT
Address 20 ALLEN PL, COLLINSVILLE, CT 06019
Phone Number 860-302-8818
Email Address [email protected]

ANTHONY DEVITO

Name ANTHONY DEVITO
Type Republican Voter
State NJ
Address 6 GENEVA RD, LAKEHURST, NJ 8733
Phone Number 732-896-5588
Email Address [email protected]

ANTHONY DEVITO

Name ANTHONY DEVITO
Type Republican Voter
State NY
Address 23 E 4TH ST, BROOKLYN, NY 11218
Phone Number 718-780-3887
Email Address [email protected]

ANTHONY DEVITO

Name ANTHONY DEVITO
Type Democrat Voter
State NY
Address 416 2ND ST, BROOKLYN, NY 11215
Phone Number 718-755-9673
Email Address [email protected]

ANTHONY DEVITO

Name ANTHONY DEVITO
Type Independent Voter
State NY
Address 6 SAMS PATH, ROCKY POINT, NY 11778
Phone Number 631-902-3559
Email Address [email protected]

ANTHONY DEVITO

Name ANTHONY DEVITO
Type Voter
State IL
Address 6N021 VIRGINIA RD, ROSELLE, IL 60172
Phone Number 630-699-2937
Email Address [email protected]

ANTHONY DEVITO

Name ANTHONY DEVITO
Type Voter
State MA
Address 23 ALEWIFE BROOK PKWY, CAMBRIDGE, MA 2140
Phone Number 617-592-0123
Email Address [email protected]

ANTHONY DEVITO

Name ANTHONY DEVITO
Type Voter
State CT
Address 46 GREENWOOD AVE, DARIEN, CT 06820
Phone Number 203-856-3905
Email Address [email protected]

Anthony n devito

Name Anthony n devito
Visit Date 4/13/10 8:30
Appointment Number U89503
Type Of Access VA
Appt Made 3/15/2012 0:00
Appt Start 3/15/2012 9:09
Appt End 3/15/2012 23:59
Total People 3
Last Entry Date 3/15/2012 9:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Anthony H DeVito

Name Anthony H DeVito
Visit Date 4/13/10 8:30
Appointment Number U84654
Type Of Access VA
Appt Made 2/28/2012 0:00
Appt Start 3/15/2012 9:00
Appt End 3/15/2012 23:59
Total People 295
Last Entry Date 2/28/2012 15:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

ANTHONY DEVITO

Name ANTHONY DEVITO
Car JEEP LIBERTY
Year 2010
Address 719 Macarthur Dr, Carlisle, PA 17013-1582
Vin 1J4PN5GK6AW153043
Phone 717-422-8137

ANTHONY DEVITO

Name ANTHONY DEVITO
Car FORD F-150
Year 2007
Address 2543 Shady Ridge Dr, Bedford, TX 76021-4524
Vin 1FTRX12W57FB90072
Phone

Anthony Devito

Name Anthony Devito
Car CHEVROLET TRAILBLAZER
Year 2007
Address 5655 Firestone Dr, Milton, FL 32571-8411
Vin 1GNDS13S672116419
Phone 850-995-0286

ANTHONY DEVITO

Name ANTHONY DEVITO
Car JEEP GRAND CHEROKEE
Year 2007
Address 2141 Willow St, Wantagh, NY 11793-4222
Vin 1J8GR48KX7C645628
Phone 516-679-3005

ANTHONY DEVITO

Name ANTHONY DEVITO
Car CHEVROLET COBALT
Year 2007
Address 104 W Granville Ave, Roselle, IL 60172-1106
Vin 1G1AL58F677411236
Phone 630-673-2104

ANTHONY DEVITO

Name ANTHONY DEVITO
Car FORD FOCUS
Year 2008
Address 11200 102nd Ave Unit 6, Seminole, FL 33778-4120
Vin 1FAHP35N68W239040

ANTHONY DEVITO

Name ANTHONY DEVITO
Car HYUNDAI SONATA
Year 2008
Address 799 Avenue A Apt 1D, Bayonne, NJ 07002-1957
Vin 5NPET46C38H319378

ANTHONY DEVITO

Name ANTHONY DEVITO
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 2923 Wessels Dr, Troy, MI 48085-7018
Vin 2A8HR54P68R776267

ANTHONY DEVITO

Name ANTHONY DEVITO
Car CADILLAC CTS
Year 2008
Address 6 Geneva Rd, Lakehurst, NJ 08733-3030
Vin 1G6DM577580109672

ANTHONY DEVITO

Name ANTHONY DEVITO
Car LEXUS RX 400H
Year 2008
Address 2317 HOLLOW OAK AVE, N LAS VEGAS, NV 89031-0659
Vin JTJGW31U182006984

ANTHONY DEVITO

Name ANTHONY DEVITO
Car Chevrolet Colorado
Year 2008
Address 345 Dogwood Dr, Union, NJ 07083-7818
Vin 1GCDT13E888138713

ANTHONY DEVITO

Name ANTHONY DEVITO
Car CADILLAC CTS
Year 2008
Address 6 Geneva Rd, Lakehurst, NJ 08733-3030
Vin 1G6DF577580161524

Anthony Devito

Name Anthony Devito
Car CHEVROLET IMPALA
Year 2008
Address 5655 Firestone Dr, Milton, FL 32571-8411
Vin 2G1WT55KX81218626

Anthony Devito

Name Anthony Devito
Car DODGE CHARGER
Year 2008
Address 6220 58th St N Apt 134, Pinellas Park, FL 33781-5502
Vin 2B3KA43R68H161517

ANTHONY DEVITO

Name ANTHONY DEVITO
Car CADILLAC ESCALADE ESV
Year 2007
Address 9 Trinity Pl, Freehold, NJ 07728-5449
Vin 1GYFK66877R302356

ANTHONY DEVITO

Name ANTHONY DEVITO
Car FORD F-350 SUPER DUTY
Year 2008
Address 283 Highwood Dr, Chaska, MN 55318-1420
Vin 1FTWW31RX8EC42090
Phone 952-448-5860

ANTHONY DEVITO

Name ANTHONY DEVITO
Car SATURN AURA
Year 2008
Address 1001 Robinhood Ln, La Grange Pk, IL 60526-1582
Vin 1G8ZV57788F144777
Phone 708-482-0247

ANTHONY DEVITO

Name ANTHONY DEVITO
Car CHEVROLET SILVERADO 1500
Year 2008
Address 1500 Front St Ste Ste E, Yorktown Heights, NY 10598-4647
Vin 2GCEK13MX81157930
Phone 914-922-7140

ANTHONY DEVITO

Name ANTHONY DEVITO
Car BMW X5
Year 2008
Address 1500 Front St Ste Ste E, Yorktown Heights, NY 10598-4647
Vin 5UXFE43568L019946
Phone 914-922-7140

ANTHONY DEVITO

Name ANTHONY DEVITO
Car HONDA RIDGELINE
Year 2008
Address 11 Greenview Dr, Chesterfield, NJ 08515-9626
Vin 2HJYK16598H525714
Phone 609-324-0824

ANTHONY DEVITO

Name ANTHONY DEVITO
Car SATURN OUTLOOK
Year 2008
Address 8707 S Buchanan Way, Aurora, CO 80016-7806
Vin 5GZEV237X8J207995
Phone 303-791-3909

ANTHONY DEVITO

Name ANTHONY DEVITO
Car DODGE GRAND CARAVAN
Year 2009
Address 20 Centerville Rd, Whitehouse Station, NJ 08889-3941
Vin 2D8HN54X89R600732

ANTHONY DEVITO

Name ANTHONY DEVITO
Car NISSAN MURANO
Year 2009
Address 7123 YACHT BASIN AVE APT 339, ORLANDO, FL 32835-6611
Vin JN8AZ18U19W003446

ANTHONY DEVITO

Name ANTHONY DEVITO
Car CHEVROLET MALIBU
Year 2009
Address 4466 BURKEY RD, YOUNGSTOWN, OH 44515
Vin 1G1ZJ57B994272389

ANTHONY DEVITO

Name ANTHONY DEVITO
Car FORD F-150
Year 2009
Address 2317 Hollow Oak Ave, North Las Vegas, NV 89031-0659
Vin 1FTPW14V69FA80326
Phone 702-877-9419

ANTHONY DEVITO

Name ANTHONY DEVITO
Car FORD FUSION HYBRID
Year 2010
Address 521 OPENAKI RD, DENVILLE, NJ 07834-9609
Vin 3FADP0L38AR266148

ANTHONY DEVITO

Name ANTHONY DEVITO
Car KIA OPTIMA
Year 2010
Address 69012 Brady Rd, Edwardsburg, MI 49112-9551
Vin KNAGG4A80A5376592

ANTHONY DEVITO

Name ANTHONY DEVITO
Car MERCEDES-BENZ GL-CLASS
Year 2010
Address 42 Connelly Rd, Huntington, NY 11743-3030
Vin 4JGBF7BE5AA553694
Phone 631-754-6643

Anthony Devito

Name Anthony Devito
Car TOYOTA TACOMA
Year 2008
Address 2317 Hollow Oak Ave, North Las Vegas, NV 89031-0659
Vin 3TMLU42N58M017628

ANTHONY DEVITO

Name ANTHONY DEVITO
Car CHEVROLET TAHOE
Year 2007
Address 6 Sams Path, Rocky Point, NY 11778-8973
Vin 1GNFK13017R429344

Anthony DeVito

Name Anthony DeVito
Domain salonstudio52.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-29
Update Date 2013-11-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 7 Sullivan Parkway Tewksbury MA 01876
Registrant Country UNITED STATES

anthony devito

Name anthony devito
Domain charkool.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-11
Update Date 2012-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 747 macon pl uniondale New York 11553
Registrant Country UNITED STATES

Anthony DeVito

Name Anthony DeVito
Domain phoneih.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-08-01
Update Date 2013-07-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 8515 68th Avenue Rego Park NY 11374
Registrant Country UNITED STATES
Registrant Fax 17183610450

Anthony DeVito

Name Anthony DeVito
Domain swaplanders.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 12809 pintail drive ocean city Maryland 21842
Registrant Country UNITED STATES

anthony devito

Name anthony devito
Domain tutorialegg.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-11
Update Date 2012-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 747 macon pl uniondale New York 11553
Registrant Country UNITED STATES

anthony devito

Name anthony devito
Domain thunderblab.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-14
Update Date 2013-09-14
Registrar Name GODADDY.COM, LLC
Registrant Address 9912 butte meadows drive fort worth Texas 76177
Registrant Country UNITED STATES

Anthony DeVito

Name Anthony DeVito
Domain justindevito.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-06-30
Update Date 2013-08-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Brookside Avenue Pelham, NY 10803
Registrant Country UNITED STATES

Anthony Devito

Name Anthony Devito
Domain queensbuildingmaterial.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-07
Update Date 2013-05-15
Registrar Name REGISTER.COM, INC.
Registrant Address 115-02 Atlantic Avenue Richmond Hill NY 11419
Registrant Country UNITED STATES

anthony devito

Name anthony devito
Domain 2morecards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-01
Update Date 2013-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 747 macon pl uniondale New York 11553
Registrant Country UNITED STATES

ANTHONY DEVITO

Name ANTHONY DEVITO
Domain timelessparts.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2012-10-15
Update Date 2012-10-15
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 5655 FIRESTONE DRIVE PACE FL 32571
Registrant Country UNITED STATES

Anthony Devito

Name Anthony Devito
Domain devitogreen.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-03-26
Update Date 2010-03-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 54 Orchard Hill Rd. Kotonah New York 10536
Registrant Country UNITED STATES

Anthony Devito

Name Anthony Devito
Domain ramillwork.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2004-02-18
Update Date 2007-10-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 54 Orchard Hill Rd. Katonah New York 10536
Registrant Country UNITED STATES

Anthony DeVito

Name Anthony DeVito
Domain anthonyjdevito.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-08-24
Update Date 2013-08-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Brookside Avenue Pelham, NY 10803
Registrant Country UNITED STATES

Anthony DeVito

Name Anthony DeVito
Domain beyondbeautifulonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-02
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Sullivan Parkway Tewksbury Massachusetts 01876
Registrant Country UNITED STATES

anthony devito

Name anthony devito
Domain usa4kids.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-05
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 747 macon pl uniondale New York 11553
Registrant Country UNITED STATES

ANTHONY DEVITO

Name ANTHONY DEVITO
Domain devitohome.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2008-11-26
Update Date 2013-11-27
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1500 FRONT STREET YORKTOWN NY 10598
Registrant Country UNITED STATES

ANTHONY DEVITO

Name ANTHONY DEVITO
Domain ragusa-devito.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-07-18
Update Date 2013-06-19
Registrar Name ENOM, INC.
Registrant Address 8 OAKWOOD DRIVE WOODCLIFF LAKE NJ 07677
Registrant Country UNITED STATES

anthony devito

Name anthony devito
Domain election4kids.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-31
Update Date 2012-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 747 macon pl uniondale New York 11553
Registrant Country UNITED STATES

anthony devito

Name anthony devito
Domain diehardanime.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-12
Update Date 2013-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Anthony Devito

Name Anthony Devito
Domain devitobuilders.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2001-11-06
Update Date 2007-10-12
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1500 Front Street Yorktown Heights New York 10536
Registrant Country UNITED STATES

Anthony DeVito

Name Anthony DeVito
Domain anthonydevitoinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-02
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Sullivan Parkway Tewksbury Massachusetts 01876
Registrant Country UNITED STATES

anthony devito

Name anthony devito
Domain webytect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-28
Update Date 2012-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 747 macon pl uniondale New York 11553
Registrant Country UNITED STATES

anthony devito

Name anthony devito
Domain ni3photography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-16
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 747 macon pl uniondale New York 11553
Registrant Country UNITED STATES

Anthony DeVito

Name Anthony DeVito
Domain shopanthonydevito.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-02
Update Date 2013-03-03
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Sullivan Parkway Tewksbury Massachusetts 01876
Registrant Country UNITED STATES

anthony devito

Name anthony devito
Domain fewmorecards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-01
Update Date 2013-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 747 macon pl uniondale New York 11553
Registrant Country UNITED STATES

anthony devito

Name anthony devito
Domain usa4kidsonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-05
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Anthony Devito

Name Anthony Devito
Domain cancontracts.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-07-19
Update Date 2013-07-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1 The Street Chelmsford CM3 2EG
Registrant Country UNITED KINGDOM
Registrant Fax 441245380309