Anthony Dibenedetto

We have found 219 public records related to Anthony Dibenedetto in 22 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 18 business registration records connected with Anthony Dibenedetto in public records. The businesses are registered in 6 states: KS, PA, FL, NJ, NY and IL. The businesses are engaged in 6 industries: Construction - Special Trade Contractors (Construction), Health Services (Services), Furnishing, Equipment And Home Furniture Stores (Stores), Food Stores (Food), Membership Organizations (Organizations) and Real Estate (Housing). There are 39 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Info Systems Specialist. These employees work in seven different states. Most of them work in New York state. Average wage of employees is $46,959.


Anthony D Dibenedetto

Name / Names Anthony D Dibenedetto
Age 53
Birth Date 1971
Also Known As B Di
Person 214 Calhoun St #2, Washington Depot, CT 06794
Phone Number 860-868-9165
Possible Relatives



Aj P Dibenedetto
Previous Address 189 Calhoun St, Washington Depot, CT 06794
2 Clay Pit Way, Aquinnah, MA 02535
419 PO Box, Bridgewater, CT 06752
2 Pasture Shore Rd, Aquinnah, MA 02535
435 57th St #16B, New York, NY 10022
46 Kielwasser Rd, Washington Depot, CT 06794
39 Northrup St, Bridgewater, CT 06752
12 Clay Pit Way, Aquinnah, MA 02535
184 PO Box, Bridgewater, CT 06752
2 Pasture Ln, Aquinnah, MA 02535
254 PO Box, Katonah, NY 10536
356 PO Box, Washington Depot, CT 06794
485 PO Box, South Salem, NY 10590
143 Old Church Ln, Pound Ridge, NY 10576
109 Old Church Ln, Pound Ridge, NY 10576
143 PO Box, Pound Ridge, NY 10576
Associated Business Main Frame Builders, Llc Hallock Capital Llc Adees-Hallock Orchards, Llc

Anthony J Dibenedetto

Name / Names Anthony J Dibenedetto
Age 53
Birth Date 1971
Also Known As Anthony Dibendetto
Person 7190 Londonderry Dr, Southaven, MS 38671
Phone Number 662-349-0232
Possible Relatives

D L Dibenedetto
Previous Address 1770 Randolph Pl #1, Memphis, TN 38120
2173 Ray Bluff Rd, Millington, TN 38053
58 Bradford St, Bristol, RI 02809
RR 2 COFFEY, Atoka, TN 38004
85 Alma Dr, Atoka, TN 38004
313 PO Box, Atoka, TN 38004
85 Alma Dr, Munford, TN 38058
4914 Bilrae Cir, Millington, TN 38053
158 Bradford St, Bristol, RI 02809
4001 Paul Jones, Virginia Beach, VA 23454

Anthony T Dibenedetto

Name / Names Anthony T Dibenedetto
Age 55
Birth Date 1969
Person 1 Cambridge St #2, Salem, MA 01970

Anthony C Dibenedetto

Name / Names Anthony C Dibenedetto
Age 56
Birth Date 1968
Also Known As Anthony Di
Person 967 East St, Amherst, MA 01002
Phone Number 413-253-3356
Possible Relatives

Benedetto Theresa Di
Benedetto Theresa Di




Previous Address 204 College St, Amherst, MA 01002
717 6th St, Hallandale Beach, FL 33009
236 Aubinwood Rd, Amherst, MA 01002
967 St, Amherst, MA 01002
6204 College, Amherst, MA 01002
2535 Polk St, Hollywood, FL 33020
717 6th Ave, Hallandale Beach, FL 33009

Anthony D Dibenedetto

Name / Names Anthony D Dibenedetto
Age 56
Birth Date 1968
Also Known As Anthony D Benedetto
Person 441 Englewood Ave, Staten Island, NY 10309
Phone Number 718-256-2746
Possible Relatives
Carmella Dibenedetto


Rita D Dibenedetto



Carmello C Vibenedetto
Previous Address 934 Armstrong Ave, Staten Island, NY 10308
1429 67th St #2, Brooklyn, NY 11219
186 Pembrook Loop, Staten Island, NY 10309
66 Wolcott Ave, Staten Island, NY 10312
49 Carlyle Grn, Staten Island, NY 10312
64 Oak Ln, Staten Island, NY 10312
42 Carlyle Grn, Staten Island, NY 10312
332 336th #92, Brooklyn, NY 11209
1369 Bay Ridge Ave, Brooklyn, NY 11219

Anthony Gin Dibenedetto

Name / Names Anthony Gin Dibenedetto
Age 56
Birth Date 1968
Also Known As Anthony Dibenditto
Person 10 Baer Ct, Hauppauge, NY 11788
Phone Number 631-366-0592
Possible Relatives


A C Dibenedetto
Del B Dibenedetto
A Dibenedetto
Previous Address 2381 Penatiquit Ave, Seaford, NY 11783
2381 Oenatiquit Ave, Seaford, NY 11783
44 Monroe St, Franklin Square, NY 11010
430 Lucille Ave, Elmont, NY 11003
115 Litchfield Ave #1, Elmont, NY 11003
Email [email protected]

Anthony Dibenedetto

Name / Names Anthony Dibenedetto
Age 59
Birth Date 1965
Also Known As Anthony Di Benedetto
Person 605 Mark Twain Way, Mahwah, NJ 07430
Phone Number 201-930-9199
Possible Relatives


Michelle Dibenedetto
Catherine Cirieco
Joan Debenedetto
Jeanine M Dibenedetto

Previous Address 66 Spring Valley Rd, Park Ridge, NJ 07656
27 Hampshire, Westwood, NJ 07675
27 Hampshire Rd, Westwood, NJ 07675
Associated Business A D Heating & Airconditioning Inc Ad Heating & Airconditioning Inc

Anthony Gerard Dibenedetto

Name / Names Anthony Gerard Dibenedetto
Age 60
Birth Date 1964
Also Known As Anthony Di Benedetto
Person 60069 Leander Ln, Amite, LA 70422
Phone Number 985-748-7056
Possible Relatives Paulette Stevens Dibenedetto
Previous Address 1379 Highway 190, Hammond, LA 70401
19089 Florida Blvd #106, Albany, LA 70711
1A RR 2, Amite, LA 70422
2430 RR 2 POB, Tickfaw, LA 70466
1A PO Box, Amite, LA 70422
401 Leander, Amite, LA 70422
Abene, Tickfaw, LA 70466
243D PO Box, Tickfaw, LA 70466
Associated Business The First Time Around, Llc Wingnut, Llc

Anthony D Dibenedetto

Name / Names Anthony D Dibenedetto
Age 63
Birth Date 1961
Also Known As Anthony Dibenedetto
Person 186 Pembrook Loop, Staten Island, NY 10309
Phone Number 718-356-9076
Possible Relatives
Carmella Dibenedetto





Previous Address 8616 15th Ave, Brooklyn, NY 11228
64 Oak Ln, Staten Island, NY 10312
Email [email protected]

Anthony S Dibenedetto

Name / Names Anthony S Dibenedetto
Age 64
Birth Date 1960
Also Known As Anthony Leavell
Person 61 Green Acres Rd, Tonawanda, NY 14150
Phone Number 716-832-7416
Possible Relatives



Carmella Dibenedetto

Rocco P Dibenedetto

Previous Address 568 Minnesota Ave, Buffalo, NY 14215
2740 Sheridan Dr #3, Tonawanda, NY 14150
276 Bedford Ave, Buffalo, NY 14216
57 Albemarle St #9LE, Buffalo, NY 14207
301 Belmont Ave, Tonawanda, NY 14223
41 Paradise Ln #1, Tonawanda, NY 14150
268 Minnesota Ave, Buffalo, NY 14215

Anthony A Dibenedetto

Name / Names Anthony A Dibenedetto
Age 65
Birth Date 1959
Also Known As A Maggiore
Person 325 Hancock St, Braintree, MA 02184
Phone Number 781-875-1435
Possible Relatives







Previous Address 644 Middle St, Weymouth, MA 02189
100 Quincy Ave #1, Braintree, MA 02184
11 Farm Hills Ln, Hingham, MA 02043
169 Elmlawn Rd, Braintree, MA 02184
Pmb #283, Weymouth, MA 02189
215 Market St, Rockland, MA 02370
Associated Business Ag Maggiore Construction

Anthony R Dibenedetto

Name / Names Anthony R Dibenedetto
Age 66
Birth Date 1958
Also Known As Anthony A Dibenedetto
Person 16354 89th St, Howard Beach, NY 11414
Phone Number 718-848-4219
Previous Address 6642 79th Pl #1F, Flushing, NY 11379
6403 77th #2, Middle Village, NY 11379

Anthony P Dibenedetto

Name / Names Anthony P Dibenedetto
Age 66
Birth Date 1958
Also Known As Anthony D Benedetto
Person 11 Column Ct, Ramsey, NJ 07446
Phone Number 201-934-0305
Possible Relatives George D Dibenedetto


Benedetto Anthony Dibenedetto
Previous Address 270 Harrison Ave #503, Jersey City, NJ 07304
Route 23c, Lexington, NY
32 Bosworth St, Staten Island, NY 10310
13 Westminster Dr, Colts Neck, NJ 07722
Email [email protected]
Associated Business Aarr Associates Llc

Anthony M Dibenedetto

Name / Names Anthony M Dibenedetto
Age 70
Birth Date 1954
Person 87 Brooks St, East Boston, MA 02128
Phone Number 617-561-2876
Possible Relatives

Previous Address 87 Brooks St, Boston, MA 02128
87 Brooks St #617, Boston, MA 02128
87 Brooks St #617, East Boston, MA 02128

Anthony J Dibenedetto

Name / Names Anthony J Dibenedetto
Age 71
Birth Date 1953
Person 1053 Sinclair Ave, Staten Island, NY 10309
Phone Number 718-317-9709
Possible Relatives Salvatrice Di Dibenedetto
Y Anthony Dibenedetto


Previous Address 27 Allen St, New York, NY 10002

Anthony Di Dibenedetto

Name / Names Anthony Di Dibenedetto
Age 71
Birth Date 1953
Also Known As Anthony Aibenedetto
Person 1053 Sinclair Ave, Staten Island, NY 10309
Phone Number 718-948-6326
Possible Relatives Salvatrice Di Dibenedetto

Y Anthony Dibenedetto



Previous Address 39 Broad St #2, Staten Island, NY 10304
41 Broad St, Staten Island, NY 10304
21 Broad St, Staten Island, NY 10304

Anthony N Dibenedetto

Name / Names Anthony N Dibenedetto
Age 71
Birth Date 1953
Also Known As Anthony Debenedetto
Person 421 Buttonwood Ln, Cinnaminson, NJ 08077
Phone Number 856-829-2511
Possible Relatives


M Dibenedetto
Marydenise Dibenedetto
Previous Address 7218 Glen Echo, Philadelphia, PA 19119
7218 Glen Echo Rd, Philadelphia, PA 19119
7218 Glenloch St, Philadelphia, PA 19135

Anthony B Dibenedetto

Name / Names Anthony B Dibenedetto
Age 71
Birth Date 1953
Person 306 Bryant Ave, Levittown, NY 11756
Phone Number 516-735-0235
Possible Relatives


Del B Dibenedetto
Previous Address 306 Bryant, Bethpage, NY 11714
306 Bryant Ave, Bethpage, NY 11714

Anthony Di Dibenedetto

Name / Names Anthony Di Dibenedetto
Age 73
Birth Date 1951
Also Known As Anthony Di Benedetto
Person 1053 Sinclair Ave, Staten Island, NY 10309
Phone Number 718-948-6326
Possible Relatives Salvatrice Di Dibenedetto

Y Anthony Dibenedetto


Previous Address 21 Broad St, Staten Island, NY 10304

Anthony P Dibenedetto

Name / Names Anthony P Dibenedetto
Age 83
Birth Date 1941
Person 224 Woodberry Ln, Winchester, VA 22601
Phone Number 917-678-0430
Possible Relatives
Previous Address 205 Peppertree Ln #22, Winchester, VA 22601
21 Dank Ct #1, Brooklyn, NY 11223
2125 Utica Ave, Brooklyn, NY 11234
1742 2nd St #1, Brooklyn, NY 11223
205 Peppertree Ln #13, Winchester, VA 22601
31 Dank Ct, Brooklyn, NY 11223
205 Peppertree Ln #15, Winchester, VA 22601
224 Woodberry Ln #158, Winchester, VA 22601
2560 Wilson Blvd #102, Winchester, VA 22601
2450 2nd St #2, Brooklyn, NY 11223
100 Stryker St, Brooklyn, NY 11223

Anthony J Dibenedetto

Name / Names Anthony J Dibenedetto
Age 87
Birth Date 1936
Also Known As Anthony Dibenedeth
Person 10017 John Paul Ct, River Ridge, LA 70123
Phone Number 504-400-1547
Possible Relatives


Previous Address 3800 Grandlake Blvd, Kenner, LA 70065
710 General Pershing St, New Orleans, LA 70115

Anthony D Dibenedetto

Name / Names Anthony D Dibenedetto
Age 89
Birth Date 1934
Also Known As Anthony Benedetto
Person 4534 Forest Home Dr, Missouri City, TX 77459
Phone Number 281-398-6889
Possible Relatives


Stephen D Dibenedetto
Previous Address 20127 Beechview Ln, Katy, TX 77449
5556 New Territory Blvd, Sugar Land, TX 77479
5556 New Territory Blvd #2102, Sugar Land, TX 77479
5556 New Territory Blvd #21, Sugar Land, TX 77479
3321 Mayflower St, Sarasota, FL 34231
62 Oak Ln, Shalimar, FL 32579
20710 Prince Creek Dr, Katy, TX 77450
19526 Woodglen Dr, Katy, TX 77449
5375 Highway #98, Destin, FL 32541

Anthony Dibenedetto

Name / Names Anthony Dibenedetto
Age 91
Birth Date 1932
Person 252 47th St, New York, NY 10036
Phone Number 212-221-0914
Previous Address 325 45th St, New York, NY 10036

Anthony J Dibenedetto

Name / Names Anthony J Dibenedetto
Age 92
Birth Date 1931
Also Known As A Dibenedetto
Person 39 Wellington Dr #7, New Windsor, NY 12553
Phone Number 914-561-8347
Possible Relatives
Previous Address 39 Wellington Dr, New Windsor, NY 12553
1921 Powell Ave #C, Bronx, NY 10472
39 Wellington Dr #G, New Windsor, NY 12553

Anthony D Dibenedetto

Name / Names Anthony D Dibenedetto
Age 95
Birth Date 1928
Also Known As Anthony C Dibenedetto
Person 168 6th St #6, Lindenhurst, NY 11757
Phone Number 631-226-6041
Possible Relatives Michelina T Dibenedetto
Previous Address 168 6 #6, Lindenhurst, NY 11757

Anthony M Dibenedetto

Name / Names Anthony M Dibenedetto
Age 96
Birth Date 1927
Person 440 Garfield Ave, Mineola, NY 11501
Phone Number 718-424-6335
Possible Relatives
Previous Address 6148 71st St #1, Middle Village, NY 11379
10 Bancroft Ave #1, Staten Island, NY 10306

Anthony Dr Dibenedetto

Name / Names Anthony Dr Dibenedetto
Age 98
Birth Date 1925
Person 11 Horse Hill Rd #180, Glen Head, NY 11545
Phone Number 516-625-9251

Anthony P Dibenedetto

Name / Names Anthony P Dibenedetto
Age 98
Birth Date 1925
Person 10 Hasbrouck Ave, Highland, NY 12528
Phone Number 239-992-6018
Possible Relatives


S Dibenedetto
Previous Address 11930 Monaco Ln, Bonita Springs, FL 34135
2010 Monaco Ln, Bonita Springs, FL 34135
Hasbrouck Ave, Highland, NY 12528

Anthony M Dibenedetto

Name / Names Anthony M Dibenedetto
Age 100
Birth Date 1923
Also Known As Anthony J Dibendetto
Person 306 Capuchin Way, Orange, NJ 07050
Phone Number 908-688-2493
Possible Relatives
Previous Address 369 Rutgers Ave, Hillside, NJ 07205
3345 Burgee, Elizabeth, NJ 07205
3345 Burgee, Hillside, NJ 07204

Anthony S Dibenedetto

Name / Names Anthony S Dibenedetto
Age 104
Birth Date 1919
Person 702 Mattioli Rd, Bartonsville, PA 18321
Phone Number 718-641-6757
Possible Relatives Mildred J Dibenedetto


M D Benedetto
Previous Address 13540 94th St, Ozone Park, NY 11417
13540 94th St, Jamaica, NY 11417
8154 102nd Rd, Ozone Park, NY 11416

Anthony J Dibenedetto

Name / Names Anthony J Dibenedetto
Age N/A
Person 2100 FREEPORT RD, APT 319B STERLING, IL 61081
Phone Number 815-632-0793

Anthony Dibenedetto

Name / Names Anthony Dibenedetto
Age N/A
Person 1440 MARLEIGH LN, SOUTH ELGIN, IL 60177
Phone Number 847-289-0389

Anthony G Dibenedetto

Name / Names Anthony G Dibenedetto
Age N/A
Person 2025 W PLUM ST, APT 711 FORT COLLINS, CO 80521

Anthony Dibenedetto

Name / Names Anthony Dibenedetto
Age N/A
Person 190 BRISTOL ST, SOUTHINGTON, CT 6489
Phone Number 860-628-9100

Anthony R Dibenedetto

Name / Names Anthony R Dibenedetto
Age N/A
Person 188 BRISTOL ST, SOUTHINGTON, CT 6489
Phone Number 860-410-1826

Anthony Dibenedetto

Name / Names Anthony Dibenedetto
Age N/A
Person 1700 ERIN CT, APT D FORT COLLINS, CO 80525

Anthony D Dibenedetto

Name / Names Anthony D Dibenedetto
Age N/A
Person 629 SEA PINE WAY APT B1, GREENACRES, FL 33415

Anthony J Dibenedetto

Name / Names Anthony J Dibenedetto
Age N/A
Person 12000 DERBY LN, ORLAND PARK, IL 60467

Anthony Dibenedetto

Name / Names Anthony Dibenedetto
Age N/A
Person 3306 W SAN JOSE ST, TAMPA, FL 33629

Anthony T Dibenedetto

Name / Names Anthony T Dibenedetto
Age N/A
Person 1 BROOKSIDE LN, MANSFIELD CENTER, CT 6250
Phone Number 860-429-6347

Anthony D Dibenedetto

Name / Names Anthony D Dibenedetto
Age N/A
Person 9267 SALTWATER WAY, JACKSONVILLE, FL 32256

Anthony J Dibenedetto

Name / Names Anthony J Dibenedetto
Age N/A
Person 7184 DAVENPORT LN, SPRING HILL, FL 34606
Phone Number 352-686-6255

Anthony Dibenedetto

Name / Names Anthony Dibenedetto
Age N/A
Person 214 CALHOUN ST, WASHINGTON DEPOT, CT 6794
Phone Number 860-868-9165

Anthony J Dibenedetto

Name / Names Anthony J Dibenedetto
Age N/A
Person 10017 JOHN PAUL CT, RIVER RIDGE, LA 70123
Phone Number 504-738-7477

Anthony J Dibenedetto

Name / Names Anthony J Dibenedetto
Age N/A
Person 14382 OAK ST, TICKFAW, LA 70466
Phone Number 985-345-6437

Anthony G Dibenedetto

Name / Names Anthony G Dibenedetto
Age N/A
Person 60069 LEANDER LN, AMITE, LA 70422
Phone Number 985-748-7056

Anthony R Dibenedetto

Name / Names Anthony R Dibenedetto
Age N/A
Person 136 COLONY DR, BARRINGTON, IL 60010
Phone Number 847-304-5341

Anthony V Dibenedetto

Name / Names Anthony V Dibenedetto
Age N/A
Person 10721 PELICAN DR, ROYAL PALM BEACH, FL 33414
Phone Number 561-753-1861

Anthony Dibenedetto

Name / Names Anthony Dibenedetto
Age N/A
Person 1982 LARAMIE CIR, MELBOURNE, FL 32940
Phone Number 321-751-6372

Anthony C Dibenedetto

Name / Names Anthony C Dibenedetto
Age N/A
Person 83 OAK RIDGE DR, MIDDLETOWN, CT 6457
Phone Number 860-346-7694

Anthony M Dibenedetto

Name / Names Anthony M Dibenedetto
Age N/A
Person 87 BROOKS ST, BOSTON, MA 2128

Anthony Dibenedetto

Name / Names Anthony Dibenedetto
Age N/A
Person 401 BROADWAY AVE, STERLING, IL 61081

ANTHONY DIBENEDETTO

Business Name TRIBRIDGE, INC.
Person Name ANTHONY DIBENEDETTO
Position registered agent
State FL
Address 600 N. WEST SHORE BLVD., TAMPA, FL 33609
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-05-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ANTHONY R DIBENEDETTO

Business Name THE WINDSOR ADMINISTRATION, INC.
Person Name ANTHONY R DIBENEDETTO
Position registered agent
State IL
Address 1030 N. CLARK STREETSUITE 300, CHICAGO, IL 60610
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-18
End Date 2007-05-04
Entity Status Diss./Cancel/Terminat
Type Secretary

Anthony Dibenedetto

Business Name Spray It All
Person Name Anthony Dibenedetto
Position company contact
State NY
Address 410 Travis Ave Staten Island NY 10314-6149
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 718-698-2123

Anthony Dibenedetto

Business Name Schratz and Hodge
Person Name Anthony Dibenedetto
Position company contact
State NY
Address 15 Elizabeth Dr Lockport NY 14094-5226
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 716-434-6141

ANTHONY DIBENEDETTO

Business Name SEG NEVADA CONSULTANTS, INC.
Person Name ANTHONY DIBENEDETTO
Position Secretary
State IL
Address 182 W LAKE ST 182 W LAKE ST, CHICAGO, IL 60601
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C33202-2004
Creation Date 2004-12-09
Type Domestic Corporation

ANTHONY R DIBENEDETTO

Business Name REALTY SERVICES OF NEVADA, INC.
Person Name ANTHONY R DIBENEDETTO
Position Secretary
State IL
Address 182 W. LAKE ST 182 W. LAKE ST, CHICAGO, IL 60601
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0768182007-8
Creation Date 2007-11-07
Type Foreign Corporation

ANTHONY R DIBENEDETTO

Business Name REALTY SERVICES OF NEVADA, INC.
Person Name ANTHONY R DIBENEDETTO
Position Secretary
State IL
Address 1030 N CLARK ST STE 300 1030 N CLARK ST STE 300, CHICAGO, IL 60610
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number E0768182007-8
Creation Date 2007-11-07
Type Foreign Corporation

ANTHONY R DIBENEDETTO

Business Name PEACHTREE RUMSON MEMBERS, INC.
Person Name ANTHONY R DIBENEDETTO
Position registered agent
State IL
Address 1030 N CLARK STREET STE 300, CHICAGO, IL 60610
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-18
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

ANTHONY R DIBENEDETTO

Business Name PEACHTREE RUMSON CONSULTANTS, INC.
Person Name ANTHONY R DIBENEDETTO
Position registered agent
State IL
Address 1030 N CLARK STREET STE 300, CHICAGO, IL 60610
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-18
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

ANTHONY R. DIBENEDETTO

Business Name HOME BY INVSCO, INC.
Person Name ANTHONY R. DIBENEDETTO
Position registered agent
State IL
Address 103 N CLARK STE 300, CHICAGO, IL 60610
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-11-30
End Date 2011-08-27
Entity Status Revoked
Type Secretary

Anthony Dibenedetto

Business Name Fireplace Plus
Person Name Anthony Dibenedetto
Position company contact
State NY
Address 35 Broad St Staten Island NY 10304-2608
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number
Number Of Employees 1
Annual Revenue 184140
Fax Number 718-442-1260

ANTHONY R. DIBENEDETTO

Business Name ELECTRONIC REALTY ASSOCIATES, INC.
Person Name ANTHONY R. DIBENEDETTO
Position registered agent
State KS
Address 4900 COLLEGE BOULEVARD, OVERLAND PARK, KS 66211
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1982-07-29
End Date 1994-08-29
Entity Status Withdrawn
Type Secretary

Anthony Dibenedetto

Business Name Bagel Boys Of Ramsey
Person Name Anthony Dibenedetto
Position company contact
State NJ
Address 20 W Main St Ramsey NJ 07446-1810
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Fax Number 201-825-2130

Anthony Dibenedetto

Business Name Anthony Dibenedetto
Person Name Anthony Dibenedetto
Position company contact
State PA
Address 2810 N 20th St Philadelphia PA 19132-2617
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 215-223-8746
Number Of Employees 4

Anthony Dibenedetto

Business Name Aarr Associates LLC
Person Name Anthony Dibenedetto
Position company contact
State NJ
Address 11 Column CT Ramsey NJ 07446-2002
Industry Real Estate (Housing)
SIC Code 6514
SIC Description Dwelling Operators, Except Apartments

ANTHONY R. DIBENEDETTO

Business Name AMERICAN INVSCO REALTY, INC.
Person Name ANTHONY R. DIBENEDETTO
Position registered agent
State IL
Address 136 COLONY DR., BARRINGTON, IL 60010
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-09-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANTHONY R DIBENEDETTO

Business Name 1212 MT. VERNON CONSULTANTS, INC.
Person Name ANTHONY R DIBENEDETTO
Position registered agent
State IL
Address 1030 N. CLARK STREETSUITE 300, CHICAGO, IL 60610
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-26
End Date 2007-05-04
Entity Status Diss./Cancel/Terminat
Type Secretary

ANTHONY DIBENEDETTO

Person Name ANTHONY DIBENEDETTO
Filing Number 801078733
Position CHIEF EXECUTIVE OFFICER
State FL
Address 3306 W. SAN JOSE ST, TAMPA FL 33629

Anthony Dibenedetto

State CA
Calendar Year 2017
Employer Upland Unified
Job Title Classified Hourly
Name Anthony Dibenedetto
Annual Wage $2,791
Base Pay $2,690
Overtime Pay N/A
Other Pay N/A
Benefits $101
Total Pay $2,690
County San Bernardino County

Dibenedetto Anthony

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Dibenedetto Anthony
Annual Wage $500

Dibenedetto Anthony J

State NY
Calendar Year 2016
Employer Valhalla Union Free Schools
Name Dibenedetto Anthony J
Annual Wage $71,461

Dibenedetto Anthony

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Dibenedetto Anthony
Annual Wage $675

Dibenedetto Anthony J

State NY
Calendar Year 2015
Employer Westchester Community College
Name Dibenedetto Anthony J
Annual Wage $4,501

Dibenedetto Anthony J

State NY
Calendar Year 2015
Employer Valhalla Union Free Schools
Name Dibenedetto Anthony J
Annual Wage $8,472

Dibenedetto Anthony J

State NY
Calendar Year 2015
Employer Irvington Union Free Schools
Name Dibenedetto Anthony J
Annual Wage $10,150

Dibenedetto Anthony

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Dibenedetto Anthony
Annual Wage $300

Dibenedetto Anthony J

State NY
Calendar Year 2017
Employer Irvington Union Free Schools
Name Dibenedetto Anthony J
Annual Wage $9,505

Dibenedetto Anthony

State LA
Calendar Year 2018
Employer Engineering & Operations
Name Dibenedetto Anthony
Annual Wage $33,092

Dibenedetto Anthony

State LA
Calendar Year 2016
Employer Engineering & Operations
Job Title Mobile Equip Operator 2
Name Dibenedetto Anthony
Annual Wage $13,752

Dibenedetto Anthony R

State IL
Calendar Year 2018
Employer North Shore Sd 112
Name Dibenedetto Anthony R
Annual Wage $123,179

Dibenedetto Anthony R

State IL
Calendar Year 2017
Employer North Shore Sd 112
Name Dibenedetto Anthony R
Annual Wage $119,259

Dibenedetto Anthony R

State IL
Calendar Year 2016
Employer North Shore Sd 112
Name Dibenedetto Anthony R
Annual Wage $116,803

Dibenedetto Anthony R

State IL
Calendar Year 2015
Employer North Shore Sd 112
Name Dibenedetto Anthony R
Annual Wage $114,518

Dibenedetto Anthony J

State CT
Calendar Year 2018
Employer Judicial Department
Name Dibenedetto Anthony J
Annual Wage $79,353

Dibenedetto Anthony J

State CT
Calendar Year 2017
Employer Judicial Department
Job Title Judicial Employee
Name Dibenedetto Anthony J
Annual Wage $79,353

Dibenedetto Anthony

State LA
Calendar Year 2017
Employer Engineering & Operations
Job Title Mobile Equip Operator 2
Name Dibenedetto Anthony
Annual Wage $27,438

Dibenedetto Anthony J

State CT
Calendar Year 2016
Employer Judicial Department
Job Title Judicial Employee
Name Dibenedetto Anthony J
Annual Wage $79,828

Dibenedetto Anthony J

State NY
Calendar Year 2017
Employer Westchester Community College
Name Dibenedetto Anthony J
Annual Wage $8,349

Dibenedetto Anthony J

State NY
Calendar Year 2018
Employer Westchester Community College
Name Dibenedetto Anthony J
Annual Wage $681

Anthony E Dibenedetto

State CA
Calendar Year 2016
Employer Upland Unified
Job Title MUSIC DEPARTMENT
Name Anthony E Dibenedetto
Annual Wage $4,562
Base Pay N/A
Overtime Pay N/A
Other Pay $4,562
Benefits N/A
Total Pay $4,562
County San Bernardino County
Status PT

Anthony E Dibenedetto

State CA
Calendar Year 2014
Employer Upland Unified
Job Title CLASSIFIED HOURLY
Name Anthony E Dibenedetto
Annual Wage $3,816
Base Pay N/A
Overtime Pay N/A
Other Pay $3,816
Benefits N/A
Total Pay $3,816
County San Bernardino County

Anthony Dibenedetto E

State CA
Calendar Year 2013
Employer Upland Unified
Job Title CLASSIFIED HOURLY
Name Anthony Dibenedetto E
Annual Wage $2,394
Base Pay N/A
Overtime Pay N/A
Other Pay $2,394
Benefits N/A
Total Pay $2,394
County San Bernardino County

Anthony Dibenedetto E

State CA
Calendar Year 2012
Employer Upland Unified
Job Title CLASSIFIED HOURLY
Name Anthony Dibenedetto E
Annual Wage $2,429
Base Pay N/A
Overtime Pay N/A
Other Pay $2,429
Benefits N/A
Total Pay $2,429
County San Bernardino County

Dibenedetto Anthony

State MA
Calendar Year 2018
Employer Trial Court (Trc)
Job Title Court Officer I
Name Dibenedetto Anthony
Annual Wage $47,758

Dibenedetto Anthony J

State MA
Calendar Year 2018
Employer School District Of Wachusett
Job Title Assistant Principal H/S
Name Dibenedetto Anthony J
Annual Wage $100,428

Dibenedetto Anthony R

State MA
Calendar Year 2018
Employer Melrose Public Schools
Name Dibenedetto Anthony R
Annual Wage $45,975

Dibenedetto Anthony J

State NY
Calendar Year 2018
Employer Irvington Union Free Schools
Name Dibenedetto Anthony J
Annual Wage $51,257

Dibenedetto Anthony

State MA
Calendar Year 2017
Employer Trial Court (Trc)
Job Title Court Officer I
Name Dibenedetto Anthony
Annual Wage $39,457

Dibenedetto Anthony R

State MA
Calendar Year 2017
Employer Melrose Public Schools
Name Dibenedetto Anthony R
Annual Wage $64,920

Dibenedetto Anthony J

State MA
Calendar Year 2016
Employer School District Of Wachusett
Job Title Assistant Principal H/s
Name Dibenedetto Anthony J
Annual Wage $97,787

Dibenedetto Anthony

State MA
Calendar Year 2015
Employer School District Of Wachusett Regional
Name Dibenedetto Anthony
Annual Wage $95,565

Dibenedetto Anthony

State OR
Calendar Year 2018
Employer Department Of Transportation
Job Title Info Systems Specialist 5
Name Dibenedetto Anthony
Annual Wage $75,576

Dibenedetto Anthony

State OR
Calendar Year 2017
Employer Department Of Transportation
Job Title Info Systems Specialist 5
Name Dibenedetto Anthony
Annual Wage $70,884

Dibenedetto Anthony

State OR
Calendar Year 2016
Employer Department Of Transportation
Job Title Info Systems Specialist 5
Name Dibenedetto Anthony
Annual Wage $62,182

Dibenedetto Anthony

State OR
Calendar Year 2015
Employer Department Of Transportation
Job Title Info Systems Specialist 5
Name Dibenedetto Anthony
Annual Wage $28,128

Dibenedetto Anthony J

State MA
Calendar Year 2017
Employer School District of Wachusett
Job Title Assistant Principal H/S
Name Dibenedetto Anthony J
Annual Wage $98,459

Dibenedetto Anthony J

State CT
Calendar Year 2015
Employer Judicial Department
Job Title Judicial Employee
Name Dibenedetto Anthony J
Annual Wage $35,834

Anthony J Dibenedetto

Name Anthony J Dibenedetto
Address 13639 Beth Dr Warren MI 48088 -4857
Mobile Phone 586-665-2157
Gender Male
Date Of Birth 1967-06-21
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony D Dibenedetto

Name Anthony D Dibenedetto
Address 2810 N 20th St Philadelphia PA 19132 -2617
Phone Number 215-223-8746
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony Dibenedetto

Name Anthony Dibenedetto
Address 4534 Forest Home Dr Missouri City TX 77459 -2762
Phone Number 281-398-6889
Gender Male
Date Of Birth 1930-08-10
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
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 J Dibenedetto

Name Anthony J Dibenedetto
Address 7184 Davenport Ln Spring Hill FL 34606 -6344
Phone Number 352-277-2976
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

Anthony J Dibenedetto

Name Anthony J Dibenedetto
Address 10017 John Paul Ct New Orleans LA 70123 -1530
Phone Number 504-738-7477
Gender Male
Date Of Birth 1933-01-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony J Dibenedetto

Name Anthony J Dibenedetto
Address 1649 N Brookfield Rd Oakham MA 01068 -9807
Phone Number 508-847-1945
Gender Male
Date Of Birth 1977-05-06
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony Dibenedetto

Name Anthony Dibenedetto
Address 10721 Pelican Dr Wellington FL 33414 -6153
Phone Number 561-753-1861
Gender Male
Date Of Birth 1930-01-12
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Anthony T Dibenedetto

Name Anthony T Dibenedetto
Address 78 Mountain Rd Rochester NY 14625 -1817
Phone Number 585-662-5866
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Dibenedetto

Name Anthony Dibenedetto
Address 3 Poplar Cir Londonderry NH 03053 -2559
Phone Number 603-437-8348
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Dibenedetto

Name Anthony Dibenedetto
Address 7 Lori Ln Londonderry NH 03053 -2378
Phone Number 603-965-4160
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony D Dibenedetto

Name Anthony D Dibenedetto
Address 134 Tindall Ave Trenton NJ 08610 -5827
Phone Number 609-278-9478
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony Dibenedetto

Name Anthony Dibenedetto
Address 39 Elm St Quincy MA 02169 -5425
Phone Number 617-481-9489
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Anthony Dibenedetto

Name Anthony Dibenedetto
Address 718 Cutler St Saint Charles IL 60174-3750 -1672
Phone Number 630-289-0811
Gender Male
Date Of Birth 1961-12-27
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

Anthony C Dibenedetto

Name Anthony C Dibenedetto
Address 10 Baer Ct Hauppauge NY 11788 -3044
Phone Number 631-366-0592
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony Dibenedetto

Name Anthony Dibenedetto
Address 3600 Julia Waldene Ct Las Vegas NV 89129 -8223
Phone Number 702-645-1838
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony G Dibenedetto

Name Anthony G Dibenedetto
Address 20336 White Oak Dr Sterling VA 20165 -2542
Phone Number 703-404-1046
Gender Male
Date Of Birth 1945-12-01
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 1001
Education Completed High School
Language English

Anthony Dibenedetto

Name Anthony Dibenedetto
Address 15035 89th St Howard Beach NY 11414 -1503
Phone Number 718-374-3196
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $40,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony M Dibenedetto

Name Anthony M Dibenedetto
Address 6148 71st St Middle Village NY 11379 APT 1-1232
Phone Number 718-424-6335
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony Dibenedetto

Name Anthony Dibenedetto
Address 16354 89th St Howard Beach NY 11414 -3624
Phone Number 718-848-4219
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Dibenedetto

Name Anthony Dibenedetto
Address 3306 W San Jose St Tampa FL 33629 -7156
Phone Number 813-837-2296
Email [email protected]
Gender Male
Date Of Birth 1965-07-18
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 3001
Education Completed College
Language English

Anthony R Dibenedetto

Name Anthony R Dibenedetto
Address 203 S Hi Lusi Ave Mount Prospect IL 60056 -3026
Phone Number 847-471-0684
Email [email protected]
Gender Male
Date Of Birth 1966-06-17
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Anthony J Dibenedetto

Name Anthony J Dibenedetto
Address 39 Northrup St Bridgewater CT 06752 -1606
Phone Number 860-210-1787
Gender Male
Date Of Birth 1967-11-12
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Anthony C Dibenedetto

Name Anthony C Dibenedetto
Address 83 Oak Ridge Dr Middletown CT 06457 -1917
Phone Number 860-346-7694
Gender Male
Date Of Birth 1964-02-29
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Anthony T Dibenedetto

Name Anthony T Dibenedetto
Address 797 Willowbrook Dr Naples FL 34108 APT 206-5500
Phone Number 860-429-6347
Email [email protected]
Gender Male
Date Of Birth 1933-10-27
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Anthony Dibenedetto

Name Anthony Dibenedetto
Address 190 Bristol St Southington CT 06489-4524 -3416
Phone Number 860-628-9100
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Anthony W Dibenedetto

Name Anthony W Dibenedetto
Address 10 Cross Rd Boxford MA 01921 -2439
Phone Number 978-887-2297
Gender Male
Date Of Birth 1991-03-06
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony J Dibenedetto

Name Anthony J Dibenedetto
Address 14382 Oak St Tickfaw LA 70466 -1746
Phone Number 985-345-6437
Email [email protected]
Gender Male
Date Of Birth 1956-01-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Anthony G Dibenedetto

Name Anthony G Dibenedetto
Address 60069 Leander Ln Amite LA 70422 -4521
Phone Number 985-748-7056
Gender Male
Date Of Birth 1960-01-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

DIBENEDETTO, ANTHONY

Name DIBENEDETTO, ANTHONY
Amount 5000.00
To Environment 2004
Year 2004
Transaction Type 15
Filing ID 24962533505
Application Date 2004-08-17
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Committee Name Environment 2004
Address 214 Calhoun St WASHINGTON DEPOT CT

DIBENEDETTO, ANTHONY

Name DIBENEDETTO, ANTHONY
Amount 5000.00
To Environmental Alliance
Year 2006
Transaction Type 15
Filing ID 26960182612
Application Date 2006-05-22
Contributor Occupation Investor
Contributor Employer Self
Contributor Gender M
Committee Name Environmental Alliance
Address 214 Calhoun St WASHINGTON DEPOT CT

DIBENEDETTO, ANTHONY

Name DIBENEDETTO, ANTHONY
Amount 2000.00
To Bill Delahunt (D)
Year 2006
Transaction Type 15
Filing ID 26990209263
Application Date 2005-12-03
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Hallock Capital
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Delahunt for Congress Cmte
Seat federal:house
Address 214 Calhoun St WASHINGTON DEPOT CT

DIBENEDETTO, ANTHONY

Name DIBENEDETTO, ANTHONY
Amount 500.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2005-06-29
Contributor Occupation CEO
Recipient Party D
Recipient State FL
Seat state:governor
Address 3306 W SAN JOSE ST TAMPA FL

DIBENEDETTO, ANTHONY

Name DIBENEDETTO, ANTHONY
Amount 500.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-04-26
Contributor Occupation IT SERVICES AND BUSI
Recipient Party D
Recipient State FL
Seat state:governor
Address 3306 W SAN JOSE ST TAMPA FL

DIBENEDETTO, ANTHONY

Name DIBENEDETTO, ANTHONY
Amount 500.00
To Bill Delahunt (D)
Year 2004
Transaction Type 15
Filing ID 24981444099
Application Date 2004-11-01
Contributor Occupation Consultant
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Delahunt for Congress Cmte
Seat federal:house
Address 214 Calhoun St WASHINGTON DEPOT CT

DIBENEDETTO, ANTHONY

Name DIBENEDETTO, ANTHONY
Amount 500.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24981415119
Application Date 2004-10-01
Contributor Occupation Consultant
Contributor Employer Self
Contributor Gender M
Committee Name America Coming Together
Address 214 Calhoun St WASHINGTON DEPOT CT

DIBENEDETTO, ANTHONY

Name DIBENEDETTO, ANTHONY
Amount 480.00
To LEBEAUX, JOHN I
Year 20008
Application Date 2008-10-05
Contributor Occupation LETTER SENT
Contributor Employer LETTER SENT
Recipient Party R
Recipient State MA
Seat state:upper
Address 11 LAKEVIEW AVE SHREWSBURY MA

DIBENEDETTO JOAN ANTHONY JR

Name DIBENEDETTO JOAN ANTHONY JR
Address 2810 N 20th Street Philadelphia PA 19132
Value 5400
Landvalue 5400
Buildingvalue 33300
Landarea 1,200 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

DIBENEDETTO ANTHONY &

Name DIBENEDETTO ANTHONY &
Physical Address 10721 PELICAN DR, WELLINGTON, FL 33414
Owner Address 10721 PELICAN DR, WELLINGTON, FL 33414
Ass Value Homestead 113000
Just Value Homestead 113000
County Palm Beach
Year Built 1997
Area 1440
Land Code Single Family
Address 10721 PELICAN DR, WELLINGTON, FL 33414

DIBENEDETTO ANTHONY CO-TTEES L

Name DIBENEDETTO ANTHONY CO-TTEES L
Physical Address 7184 DAVENPORT LN, SPRING HILL, FL 34606
Owner Address 7184 DAVENPORT LN, SPRING HILL, FLORIDA 34606
Ass Value Homestead 75262
Just Value Homestead 79301
County Hernando
Year Built 1984
Area 2764
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7184 DAVENPORT LN, SPRING HILL, FL 34606

DIBENEDETTO DEAN ANTHONY

Name DIBENEDETTO DEAN ANTHONY
Physical Address 4603 JETTY ST, ORLANDO, FL 32817
Owner Address 4603 JETTY ST, ORLANDO, FLORIDA 32817
County Orange
Year Built 2000
Area 2609
Land Code Single Family
Address 4603 JETTY ST, ORLANDO, FL 32817

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Address 1816 WEST 13 STREET, NY 11223
Value 798000
Full Value 798000
Block 6667
Lot 12
Stories 2

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Address 42-11 21 AVENUE, NY 11105
Value 751000
Full Value 751000
Block 787
Lot 75
Stories 2

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Address 37 BROAD STREET, NY 10304
Value 180452
Full Value 180452
Block 525
Lot 43
Stories 3

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Address 39 BROAD STREET, NY 10304
Value 150129
Full Value 150129
Block 525
Lot 44
Stories 3

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Address 41 BROAD STREET, NY 10304
Value 150129
Full Value 150129
Block 525
Lot 45
Stories 3

ANTHONY C DIBENEDETTO

Name ANTHONY C DIBENEDETTO
Address 2015 Mount Vernon Street Philadelphia PA 19130
Value 124169
Landvalue 124169
Buildingvalue 554131
Landarea 2,248.63 square feet
Type None
Price 192000

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Address 4534 Forest Home Drive Missouri City TX 77459
Type Real

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Address 1816 West 13 Street Brooklyn NY 11223
Value 877000
Landvalue 12668

DIBENEDETTO ANTHONY

Name DIBENEDETTO ANTHONY
Physical Address 3306 W SAN JOSE ST, TAMPA, FL 33629
Owner Address 3306 W SAN JOSE ST, TAMPA, FL 33629
Ass Value Homestead 537847
Just Value Homestead 570161
County Hillsborough
Year Built 2000
Area 4365
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3306 W SAN JOSE ST, TAMPA, FL 33629

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Address 37 Broad Street Staten Island NY 10304
Value 222000
Landvalue 19332

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Address 23-60 31st Avenue Queens NY 11106
Value 362000
Landvalue 44603

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Address 41 Broad Street Staten Island NY 10304
Value 242000
Landvalue 20709

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Address 42-11 21st Avenue Queens NY 11105
Value 774000
Landvalue 10887

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Address 87 Brooks Street Boston MA 02128
Value 66200
Landvalue 66200
Buildingvalue 126900
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

ANTHONY DIBENEDETTO & CAROL A DIBENEDETTO

Name ANTHONY DIBENEDETTO & CAROL A DIBENEDETTO
Address 9267 Saltwater Way Jacksonville FL 32256
Value 252091
Landvalue 75000
Buildingvalue 177091
Usage Residential Pond Land 3-7 Units Per Acre

ANTHONY DIBENEDETTO & EMMA DIBENEDETTO

Name ANTHONY DIBENEDETTO & EMMA DIBENEDETTO
Address 714 7th Avenue Coraopolis PA 15108
Value 16000
Landvalue 16000
Bedrooms 3
Basement Part

ANTHONY GUIDO DIBENEDETTO SANDRA KAY DIBENEDETTO

Name ANTHONY GUIDO DIBENEDETTO SANDRA KAY DIBENEDETTO
Address 1420 Boston Road Hickory NC
Value 24100
Landvalue 24100
Buildingvalue 190700
Landarea 34,412 square feet

ANTHONY GUIDO DIBENEDETTO SANDRA KAY DIBENEDETTO

Name ANTHONY GUIDO DIBENEDETTO SANDRA KAY DIBENEDETTO
Address 1228 N Ashe Avenue Hickory NC
Value 12200
Landvalue 12200
Buildingvalue 238700
Landarea 17,860 square feet
Numberofbathrooms 4
Bedrooms 8
Numberofbedrooms 8

ANTHONY GUIDO DIBENEDETTO SANDRA KAY DIBENEDETTO

Name ANTHONY GUIDO DIBENEDETTO SANDRA KAY DIBENEDETTO
Address 1516 White Eagle Ranch Road Hickory NC
Value 105400
Landvalue 105400
Buildingvalue 355600
Landarea 261,796 square feet
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3

ANTHONY T DIBENEDETTO

Name ANTHONY T DIBENEDETTO
Address 797 Willowbrook Drive Naples FL
Type Residential Property

DIBENEDETTO AND JOAN E H/W ANTHONY JR

Name DIBENEDETTO AND JOAN E H/W ANTHONY JR
Address 4311 Manayunk Avenue Philadelphia PA 19128
Value 36760
Landvalue 36760
Buildingvalue 186740
Landarea 2,000 square feet
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3
Type None
Price 1

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Address 39 Broad Street Staten Island NY 10304
Value 222000
Landvalue 24732

DIBENEDETTO ANTHONY

Name DIBENEDETTO ANTHONY
Physical Address 9267 SALTWATER WAY, JACKSONVILLE, FL 32256
Owner Address 9267 SALTWATER WY, JACKSONVILLE, FL 32256
Ass Value Homestead 108419
Just Value Homestead 205590
County Duval
Year Built 2006
Area 2143
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9267 SALTWATER WAY, JACKSONVILLE, FL 32256

Anthony T. DiBenedetto

Name Anthony T. DiBenedetto
Doc Id 08071118
City Mansfield Center CT
Designation us-only
Country US

Anthony T. DiBenedetto

Name Anthony T. DiBenedetto
Doc Id 07727542
City Mansfield Center CT
Designation us-only
Country US

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Type Independent Voter
State VA
Address 12364 IONA SOUND DR, BRISTOW, VA 20136
Phone Number 703-926-8933
Email Address [email protected]

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Type Voter
State NY
Address 9 HENEARLY DR, MILLER PLACE, NY 11764
Phone Number 631-523-2867
Email Address [email protected]

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Type Voter
State NY
Address 2142 WILLOUGHBY AVE, WANTAGH, NY 11793
Phone Number 516-592-0025
Email Address [email protected]

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Type Voter
State NJ
Address 605 MARK TWAIN WAY, MAHWAH, NJ 7430
Phone Number 201-679-6564
Email Address [email protected]

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car BMW 3 SERIES
Year 2011
Address 21 DOGWOOD DR, STATEN ISLAND, NY 10312
Vin WBAPK5C53BF126203
Phone 718-605-3473

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car FORD EDGE
Year 2007
Address 716 SAUCON VIEW DR, BETHLEHEM, PA 18015-5087
Vin 2FMDK49C27BB03411

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car CADILLAC CTS
Year 2007
Address 65 Maebelle Dr, Clark, NJ 07066-2216
Vin 1G6DM57T570194735

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car TOYOTA COROLLA
Year 2007
Address 1982 LARAMIE CIR APT 203, MELBOURNE, FL 32940-6362
Vin 2T1BR32E97C843624

Anthony Dibenedetto

Name Anthony Dibenedetto
Car LEXUS IS 250
Year 2007
Address 3306 W San Jose St, Tampa, FL 33629-7156
Vin JTHBK262172042276

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car FORD ESCAPE
Year 2008
Address 489 HOCH RD, BLANDON, PA 19510-9415
Vin 1FMCU93198KD22495

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car JEEP WRANGLER
Year 2008
Address 716 SAUCON VIEW DR, BETHLEHEM, PA 18015-5087
Vin 1J8FA541X8L641439
Phone 610-252-5911

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car HONDA ACCORD
Year 2008
Address 15035 89th St, Howard Beach, NY 11414-1503
Vin 1HGCP36828A082490
Phone 718-366-9882

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car GMC ACADIA
Year 2008
Address 1413 Brentwood Dr, Midland, MI 48640-2819
Vin 1GKEV33748J237554
Phone 989-497-1705

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car GMC YUKON
Year 2008
Address 2142 Willoughby Ave, Wantagh, NY 11793-4129
Vin 1GKFK63838J253123
Phone 516-398-0219

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car LINCOLN MKX
Year 2008
Address 186 Pembrook Loop, Staten Island, NY 10309-1817
Vin 2LMDU88C68BJ16283
Phone 917-865-6454

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car GMC YUKON
Year 2009
Address 1053 SINCLAIR AVE, STATEN ISLAND, NY 10309-2118
Vin 1GKFK03249R222121
Phone 718-948-6326

Anthony Dibenedetto

Name Anthony Dibenedetto
Car TOYOTA HIGHLANDER
Year 2009
Address 11 Column Ct, Ramsey, NJ 07446-2002
Vin JTEES43A192147873

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car SATURN OUTLOOK
Year 2007
Address 1910 TWIN PONDS DR, HICKORY, NC 28602-9281
Vin 5GZER337X7J137763

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car HONDA ACCORD CROSSTOUR
Year 2010
Address 7306 YELLOW CREEK DR, YOUNGSTOWN, OH 44514-2649
Vin 5J6TF2H56AL008251

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car CHEVROLET MALIBU
Year 2010
Address 1346 74TH ST, BROOKLYN, NY 11228-2206
Vin 1G1ZB5EB5AF240936
Phone 718-331-3570

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car FORD EDGE
Year 2010
Address 10030 DARNAWAY CT, BRISTOW, VA 20136-3037
Vin 2FMDK4JC8ABB25061

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car LEXUS RX 350
Year 2010
Address 12005 SKIPJACK CT, WOODBRIDGE, VA 22192-2221
Vin 2T2BK1BA7AC071973
Phone 804-526-0036

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car FORD TAURUS
Year 2010
Address 7184 Davenport Ln, Spring Hill, FL 34606-6344
Vin 1FAHP2EW5AG124609
Phone 352-428-4797

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car FORD ESCAPE
Year 2010
Address 110 Stephens Dr, Tarrytown, NY 10591-6113
Vin 1FMCU9DG1AKC64245
Phone 914-332-4054

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car HONDA RIDGELINE
Year 2011
Address 10030 Darnaway Ct, Bristow, VA 20136-3037
Vin 5FPYK1F57BB006878

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car FORD F-150
Year 2011
Address 3 Poplar Cir, Londonderry, NH 03053-2559
Vin 1FTFX1EF0BFC42683
Phone 603-442-7834

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car FORD ESCAPE
Year 2011
Address 489 Hoch Rd, Blandon, PA 19510-9415
Vin 1FMCU9EG2BKC01705
Phone 610-944-7614

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car NISSAN PATHFINDER
Year 2011
Address 7 Lori Ln, Londonderry, NH 03053-2378
Vin 5N1AR1NB7BC600747
Phone 603-965-4160

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car LEXUS CT 200H
Year 2011
Address 4202 54th Ave NE, Hickory, NC 28601-7355
Vin JTHKD5BH1B2029218
Phone 828-256-8444

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car TOYOTA TACOMA
Year 2011
Address 31815 56th Ave S, Auburn, WA 98001-3852
Vin 3TMLU4EN2BM075263
Phone 253-651-8671

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car AUDI Q5
Year 2010
Address 39 NORTHRUP ST, BRIDGEWATER, CT 06752-1606
Vin WA1LKAFP1AA063728

ANTHONY DIBENEDETTO

Name ANTHONY DIBENEDETTO
Car MITSUBISHI OUTLANDER
Year 2007
Address 421 Buttonwood Ln, Cinnaminson, NJ 08077-2407
Vin JA4MS31XX7U004336
Phone 856-829-2511

anthony dibenedetto

Name anthony dibenedetto
Domain wellthclinic.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-20
Update Date 2013-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address po box 419 Bridgewater Connecticut 06752
Registrant Country UNITED STATES

anthony dibenedetto

Name anthony dibenedetto
Domain wellthclinic.info
Contact Email [email protected]
Create Date 2013-12-21
Update Date 2013-12-21
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address po box 419 Bridgewater Connecticut 06752
Registrant Country UNITED STATES

Anthony DiBenedetto

Name Anthony DiBenedetto
Domain largavida.biz
Contact Email [email protected]
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, INC.
Registrant Address po box 419 bridgewater Connecticut 06752
Registrant Country UNITED STATES

Anthony DiBenedetto

Name Anthony DiBenedetto
Domain heathspanplus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-09
Update Date 2013-02-09
Registrar Name GODADDY.COM, LLC
Registrant Address po box 419 bridgewater Connecticut 06752
Registrant Country UNITED STATES

anthony dibenedetto

Name anthony dibenedetto
Domain 80sixty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-11
Update Date 2013-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address po box 419 Bridgewater Connecticut 06752
Registrant Country UNITED STATES

anthony dibenedetto

Name anthony dibenedetto
Domain solar-popular.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-11
Update Date 2013-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address po box 419 Bridgewater Connecticut 06752
Registrant Country UNITED STATES

Anthony DiBenedetto

Name Anthony DiBenedetto
Domain newhealthspan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-09
Update Date 2013-02-09
Registrar Name GODADDY.COM, LLC
Registrant Address po box 419 bridewater Connecticut 06752
Registrant Country UNITED STATES

anthony dibenedetto

Name anthony dibenedetto
Domain paradigmshiftmedicine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-26
Update Date 2013-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address po box 419 Bridgewater Connecticut 06752
Registrant Country UNITED STATES

anthony dibenedetto

Name anthony dibenedetto
Domain exactmedicine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-31
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address po box 419 Bridgewater Connecticut 06752
Registrant Country UNITED STATES

Anthony DiBenedetto

Name Anthony DiBenedetto
Domain antdproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-07
Update Date 2011-08-14
Registrar Name GODADDY.COM, LLC
Registrant Address 36 Meadow Pond Dr. Leominster Massachusetts 01453
Registrant Country UNITED STATES

Anthony DiBenedetto

Name Anthony DiBenedetto
Domain healthspanplus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-16
Update Date 2013-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address po box 419 bridgewater Connecticut 06752
Registrant Country UNITED STATES

Anthony DiBenedetto

Name Anthony DiBenedetto
Domain healthspan1.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-10
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address po box 419 bridgewater Connecticut 06752
Registrant Country UNITED STATES

Anthony DiBenedetto

Name Anthony DiBenedetto
Domain healthspan15.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-10
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address po box 419 bridgewater Connecticut 06752
Registrant Country UNITED STATES