Anthony Franco

We have found 216 public records related to Anthony Franco in 26 states . Ethnicity of all people found is Hispanic. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 23 business registration records connected with Anthony Franco in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 5 industries: Business Services (Services), Building Construction - Operative Builders And General Contractors (Construction), Engineering, Management, Accounting, Research And Related Industries (Services), Wholesale Trade - Durable Goods (Products) and Eating And Drinking Establishments (Food). There are 39 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Track Welder. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $68,545.


Anthony Louis Franco

Name / Names Anthony Louis Franco
Age 51
Birth Date 1973
Also Known As Anthony Luis Franco
Person 2792 27th Ct, Loveland, CO 80537
Phone Number 970-962-9690
Possible Relatives
Dianna R Luers


Previous Address 1346 Via Del Rio, Corona, CA 92882
1400 Barton Rd, Redlands, CA 92373
1400 Barton Rd #1208, Redlands, CA 92373
665 Treemont Pl #308, Corona, CA 92879
3550 Kendall St #102, Denver, CO 80235
3911 Pierce St #447, Riverside, CA 92505
16319 Prudencia Dr, Whittier, CA 90603
3175 Floyd Ave, Englewood, CO 80110
13536 Utah Cir, Lakewood, CO 80228
13841 Tustin East Dr, Tustin, CA 92780
23701 Via Navarra, San Juan Capistrano, CA 92691
Associated Business Leap Toad (&Design)

Anthony F Franco

Name / Names Anthony F Franco
Age 51
Birth Date 1973
Also Known As A Franco
Person 11 Strickland Ct, Newark, DE 19702
Phone Number 561-752-8423
Possible Relatives Fred C Franco



Previous Address 3370 Pinewalk Dr #1223, Margate, FL 33063
9692 Lago Dr, Boynton Beach, FL 33437
9692 Lago Dr, Boynton Beach, FL 33472
24 Passaic Ave #388, Livingston, NJ 07039
3485 Pinewalk Dr #205, Margate, FL 33063
27 Preston Dr, Livingston, NJ 07039
407 Wilden Pl, South Orange, NJ 07079
115 Old Short Hills Rd #388, West Orange, NJ 07052
Email [email protected]

Anthony R Franco

Name / Names Anthony R Franco
Age 51
Birth Date 1973
Also Known As A R Franco
Person 11 Patriots Dr, Canton, MA 02021
Phone Number 203-452-8442
Possible Relatives Anthony R Francoii



Gina Marie Cutronefranco


Previous Address 227 Shore Rd, Nokomis, FL 34275
62 Bolivar St, Canton, MA 02021
63 Catherine St #02049, Trumbull, CT 06611
234 Richards Ave #A, Norwalk, CT 06850
427 PO Box, Canton, MA 02021
8481 Oasis Key Cv, Kissimmee, FL 34747
300 Flax Hill Rd #11, Norwalk, CT 06854
150 Buckminster Dr #203, Norwood, MA 02062
440 York St, Canton, MA 02021

Anthony E Franco

Name / Names Anthony E Franco
Age 52
Birth Date 1972
Person 150 Hood St #3, Fall River, MA 02720
Phone Number 508-677-9719
Possible Relatives
Scott A Franco
Previous Address 632 Woodman St #2W, Fall River, MA 02724
632 Woodman St #2, Fall River, MA 02724
540 Cherry St #2, Fall River, MA 02720
632 Woodman St, Fall River, MA 02724
66 Home St, Fall River, MA 02720
3 Hood St, Fall River, MA 02720
8 Coolidge St, Swansea, MA 02777
150 Hood St, Fall River, MA 02720
150 Hood St #2, Fall River, MA 02720
88 Howe St, Fall River, MA 02724
Coolidge, Swansea, MA 02777
96 R Dr, Westport, MA 02790

Anthony Franco

Name / Names Anthony Franco
Age 55
Birth Date 1969
Also Known As Anthony J De
Person 1107 Lorraine Dr, Franklin Square, NY 11010
Phone Number 516-775-8464
Possible Relatives Franco Elaine Defranco
Gr De Defranco




Franco Anthonyj Defranco

Previous Address 746 Willow Rd, Franklin Square, NY 11010
746 Willow Rd, Franklin Sq, NY 11010
110 Zlorraine, Franklin Square, NY 11010
110 Zlorraine Dr, Franklin Square, NY 11010
107 Lorraine, Franklin Square, NY 11010

Anthony C Franco

Name / Names Anthony C Franco
Age 55
Birth Date 1969
Person 800 Washington Blvd, Cape May, NJ 08204
Phone Number 609-889-2294
Possible Relatives

Previous Address 18 Delair Rd, Cape May, NJ 08204
325 Oakdale Ave, Villas, NJ 08251
100 Harmony Rd, North Cape May, NJ 08204
82 Miramar Ave, N Cape May, NJ 08204
82 Miramar Ave, Cape May, NJ 08204
100 Harmony Rd, Cape May, NJ 08204
609 Adriatic Ave, Cape May, NJ 08204
3309 Shore Dr, Villas, NJ 08251
Email [email protected]

Anthony R Franco

Name / Names Anthony R Franco
Age 59
Birth Date 1965
Person 23 Pease Rd, East Longmeadow, MA 01028
Phone Number 413-525-8593
Possible Relatives




Previous Address 9 Mansion Woods Dr, Agawam, MA 01001
9 Mansion Woods Dr #G, Agawam, MA 01001
9G Mansion Woods Dr, Agawam, MA 01001
9 Mansion Woods Dr #D, Agawam, MA 01001
81 Federal St, Agawam, MA 01001
9 Mansion Woods Dr #F, Agawam, MA 01001
121 PO Box, E Longmeadow, MA 01028
121 PO Box, East Longmeadow, MA 01028
23 Pease Rd, E Longmeadow, MA 01028
671 Parker St, Springfield, MA 01129
81 Federal Street Ext, Agawam, MA 01001

Anthony D Franco

Name / Names Anthony D Franco
Age 59
Birth Date 1965
Person 420 Carrington Dr, Weston, FL 33326
Phone Number 954-349-8659
Possible Relatives

Previous Address 953 Falling Water Rd, Weston, FL 33326
3470 Foxcroft Rd #202, Miramar, FL 33025
812 Garnet Cir, Weston, FL 33326
3300 192nd St #1502, Miami, FL 33180
812 Gamet, Fort Lauderdale, FL 33326
2520 Andrews Ave #404, Wilton Manors, FL 33311
1214 5th Ave, Fort Lauderdale, FL 33304

Anthony Franco

Name / Names Anthony Franco
Age 60
Birth Date 1964
Also Known As A Franco
Person 43 Thornton Ave, Brockton, MA 02301
Phone Number 781-356-7845
Possible Relatives





Previous Address 98 Old Country Way, Braintree, MA 02184
298 Commercial St #11, Braintree, MA 02184
298 Commercial St, Braintree, MA 02184
298 Commercial St #108, Braintree, MA 02184
798 Co Mercial U St #1, Braintree, MA 02184

Anthony J Franco

Name / Names Anthony J Franco
Age 64
Birth Date 1960
Person 22 Dawes Ave #2, Trenton, NJ 08638
Phone Number 609-392-1080
Possible Relatives
Previous Address 183 Washington, Summit, NJ 07901
183 Washington, Summit, NJ 00000

Anthony M Franco

Name / Names Anthony M Franco
Age 65
Birth Date 1959
Also Known As Antonio M Franco
Person 913 Old Fall River Rd #R, North Dartmouth, MA 02747
Phone Number 508-567-5595
Possible Relatives
Previous Address 913 Old Reed Rd #R, North Dartmouth, MA 02747
87 Query St, New Bedford, MA 02745
23 Glennon St, New Bedford, MA 02745
5207 Orchard St, Tacoma, WA 98467

Anthony Janice Franco

Name / Names Anthony Janice Franco
Age 67
Birth Date 1957
Person 2529 Colonial Ave, Roanoke, VA 24015
Phone Number 540-342-1628
Possible Relatives
Marjorie R Franco


T Franco

Previous Address 5520 Gloster Dr #1H, Roanoke, VA 24019
2441 Livingston Rd, Roanoke, VA 24015
5520 Gloster Dr #1B, Roanoke, VA 24019
685 Conklin St, Farmingdale, NY 11735
143 Northern Blvd #C, Shirley, NY 11967
61 Ocean Ave, Patchogue, NY 11772
2 Walnut Ct, Lake Grove, NY 11755
75 Rider Ave #S3, Patchogue, NY 11772
2754 Brandon Ave #B6, Roanoke, VA 24015
1503 Hiram Ave, Holbrook, NY 11741
Associated Business Anthony's Handyman Service Anthonys Maintenance

Anthony P Franco

Name / Names Anthony P Franco
Age 68
Birth Date 1956
Also Known As Anrhony P Franco
Person 3 Burgess Rd #2, Foster, RI 02825
Phone Number 401-467-0683
Previous Address 16 Ivy Ct, Cumberland, RI 02864
30 Health Ave, Providence, RI 02908
16 Ike St, Cumberland, RI 02864
16 Ivy St, Pawtucket, RI 02860
Associated Business Stagemother Productions Llc Stagemother Productions, Llc

Anthony S Franco

Name / Names Anthony S Franco
Age 72
Birth Date 1952
Person 655 Virgil Ave, Ridgefield, NJ 07657
Phone Number 201-865-5319
Possible Relatives
Previous Address 5606 Jefferson St #6, West New York, NJ 07093

Anthony H Franco

Name / Names Anthony H Franco
Age 76
Birth Date 1948
Person 520 Maple Ave, Swansea, MA 02777
Phone Number 401-253-3195
Possible Relatives

Previous Address 5 Tower St #2, Bristol, RI 02809
503 Emmett St #11, Bristol, CT 06010
5 Chilton St, Bristol, RI 02809
26 Tower St, Bristol, RI 02809
5901 Acla Vista Dr, Punta Gorda, FL 33950
931 Po #931, Punta Gorda, FL 33951
931 PO Box, Punta Gorda, FL 33951
25 Goulart Ave #B, Bristol, RI 02809

Anthony V Franco

Name / Names Anthony V Franco
Age 79
Birth Date 1945
Person 10468 Montpelier Cir, Orlando, FL 32821
Phone Number 973-904-9716
Possible Relatives







Previous Address 58 Avenue C, Haledon, NJ 07508
1045 Alps Rd, Wayne, NJ 07470
58 Ave, Haledon, NJ 07508

Anthony Franco

Name / Names Anthony Franco
Age 80
Birth Date 1944
Person 1021 Rodman St #8, Fall River, MA 02721
Previous Address 480 Stanley St, Fall River, MA 02720
211 Glasgow St, Fall River, MA 02721

Anthony Franco

Name / Names Anthony Franco
Age 83
Birth Date 1941
Also Known As Anthony J Di Franc
Person 8257 70th St, Tamarac, FL 33321
Phone Number 954-718-7896
Possible Relatives

Melissa Ann Difranco


Melissa A Difranco
Anthonyj Difranco
Previous Address 8813 57th Ct, Coral Springs, FL 33067
4630 University Dr #325, Coral Springs, FL 33067
5763 119th Ter, Coral Springs, FL 33076
4630 University Dr, Coral Springs, FL 33067
4630 University Dr #312, Coral Springs, FL 33067
4630 University Dr #25, Coral Springs, FL 33067
444 PO Box, Twinsburg, OH 44087
10124 Outrigger Cv, Aurora, OH 44202
4691 University Dr #N, Coral Springs, FL 33067
800 Nautilus Trl, Aurora, OH 44202
Email [email protected]
Associated Business A J Difranco Renovators Tonys Limo Service Inc

Anthony R Franco

Name / Names Anthony R Franco
Age 84
Birth Date 1939
Also Known As Anthony B Franco
Person 11 Patriots Dr, Canton, MA 02021
Phone Number 203-452-8442
Possible Relatives


Gina Marie Cutronefranco




Previous Address 62 Bolivar St, Canton, MA 02021
8481 Oasis Key Cv, Kissimmee, FL 34747
227 Shore Rd, Nokomis, FL 34275
63 Catherine St #02049, Trumbull, CT 06611
427 PO Box, Canton, MA 02021
150 Buckminster Dr #203, Norwood, MA 02062
300 Flax Hill Rd #11, Norwalk, CT 06854
234 Richards Ave #A, Norwalk, CT 06850
29 Hilltop Rd, Franklin, MA 02038
440 York St, Canton, MA 02021

Anthony C Franco

Name / Names Anthony C Franco
Age 89
Birth Date 1934
Also Known As Carmine A Franco
Person 100 Hunter Pl #2-F, Pompton Lakes, NJ 07442
Phone Number 973-839-5369
Possible Relatives




Angelina C Franco


Iii A Franco
Previous Address 635 Ringwood Ave #B, Wanaque, NJ 07465
64 Ringwood Ct, Pompton Lakes, NJ 07442
81 Forest Ave #2, Caldwell, NJ 07006
100 Hunter Pl #2-F, Pompton Lakes, NJ 07442
45 4th Ave, Haskell, NJ 07420
100 Hunter Pl #2F, Pompton Lakes, NJ 07442
302 PO Box, Wanaque, NJ 07465

Anthony A Franco

Name / Names Anthony A Franco
Age 94
Birth Date 1929
Person 1562 66th St #2, Brooklyn, NY 11219
Phone Number 718-232-8755
Possible Relatives


Toniann Krupczyn

Toni A Franco
P H Franco
Previous Address 1562 66th St, Brooklyn, NY 11219
2101 74th St, Brooklyn, NY 11204
1562 66th St #2, Brooklyn, NY 11219

Anthony Franco

Name / Names Anthony Franco
Age 97
Birth Date 1926
Person 8070 47th St, Lauderhill, FL 33351
Phone Number 845-988-1533
Possible Relatives

Previous Address 63 Olde Wagon Rd, Warwick, NY 10990
60 Iron Mountain Rd, Warwick, NY 10990

Anthony C Franco

Name / Names Anthony C Franco
Age 106
Birth Date 1918
Person 1105 Mansion Ridge Rd, Santa Fe, NM 87501
Phone Number 508-673-4114
Possible Relatives


Michaelf O Riverafranc

Previous Address 58 Lincoln Ave, Swansea, MA 02777

Anthony C Franco

Name / Names Anthony C Franco
Age 109
Birth Date 1915
Person 5 Gurnee Dr #2, Stony Point, NY 10980

Anthony Franco

Name / Names Anthony Franco
Age 111
Birth Date 1913
Person 15054 Florence Dr, Maple Heights, OH 44137
Possible Relatives

Anthony Franco

Name / Names Anthony Franco
Age N/A
Person 515 W ROMLEY AVE, PHOENIX, AZ 85041
Phone Number 602-314-6159

Anthony De Franco

Name / Names Anthony De Franco
Age N/A
Person 4616 Westfield Ave, Pennsauken, NJ 08110
Possible Relatives



E Defranco

Anthony Franco

Name / Names Anthony Franco
Age N/A
Person 11578 HIGHWAY 62 E, GREEN FOREST, AR 72638
Phone Number 870-437-2167

Anthony M Franco

Name / Names Anthony M Franco
Age N/A
Person 2104 S 10TH AVE, SAFFORD, AZ 85546
Phone Number 928-428-8027

Anthony M Franco

Name / Names Anthony M Franco
Age N/A
Person 25 Goulart Ave, Bristol, RI 02809

Anthony Franco

Name / Names Anthony Franco
Age N/A
Person 634 George St, Teaneck, NJ 07666

Anthony J Franco

Name / Names Anthony J Franco
Age N/A
Person 1203 E JIM MCVAY, SILOAM SPRINGS, AR 72761

ANTHONY FRANCO

Business Name TONY FRANCO REALTY, INC.
Person Name ANTHONY FRANCO
Position registered agent
Corporation Status Active
Agent ANTHONY FRANCO 1235 PARKER PLACE #2E, SAN DIEGO, CA 92109
Care Of 4490 FANUEL STREET, SUITE 222, SAN DIEGO, CA 92109
CEO ANTHONY FRANCO1235 PARKER PLACE #2E, SAN DIEGO, CA 92109
Incorporation Date 2014-01-23

ANTHONY FRANCO

Business Name TONY FRANCO REALTY, INC.
Person Name ANTHONY FRANCO
Position CEO
Corporation Status Active
Agent 1235 PARKER PLACE #2E, SAN DIEGO, CA 92109
Care Of 4490 FANUEL STREET, SUITE 222, SAN DIEGO, CA 92109
CEO ANTHONY FRANCO 1235 PARKER PLACE #2E, SAN DIEGO, CA 92109
Incorporation Date 2014-01-23

ANTHONY FRANCO

Business Name RA-EXPRESS
Person Name ANTHONY FRANCO
Position registered agent
Corporation Status Dissolved
Agent ANTHONY FRANCO 2216 LISELLE LN, MODESTO, CA 95358
Care Of 2216 LISELLE LN, MODESTO, CA 95358
CEO ANTHONY FRANCO2216 LISELLE LN, MODESTO, CA 95358
Incorporation Date 2006-04-20

ANTHONY FRANCO

Business Name RA-EXPRESS
Person Name ANTHONY FRANCO
Position CEO
Corporation Status Dissolved
Agent 2216 LISELLE LN, MODESTO, CA 95358
Care Of 2216 LISELLE LN, MODESTO, CA 95358
CEO ANTHONY FRANCO 2216 LISELLE LN, MODESTO, CA 95358
Incorporation Date 2006-04-20

Anthony Franco

Business Name Noble Technologies LLC
Person Name Anthony Franco
Position company contact
State CT
Address 318 Noble St West Haven CT 06516-5916
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair

ANTHONY FRANCO

Business Name MJCAMP LLC
Person Name ANTHONY FRANCO
Position Mmember
State IL
Address 3244 GEORGE ST 3244 GEORGE ST, FRANKLIN PARK, IL 60131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0439262009-2
Creation Date 2009-08-14
Type Domestic Limited-Liability Company

ANTHONY FRANCO

Business Name LAZARUS GENERAL CONTRACTORS, INC.
Person Name ANTHONY FRANCO
Position CEO
Corporation Status Suspended
Agent 249 SHERMAN PARK DR, BAKERSFIELD, CA 93308
Care Of 249 SHERMAN PARK DR, BAKERSFIELD, CA 93308
CEO ANTHONY FRANCO 249 SHERMAN PARK DR, BAKERSFIELD, CA 93308
Incorporation Date 2007-06-25

ANTHONY FRANCO

Business Name LAZARUS GENERAL CONTRACTORS, INC.
Person Name ANTHONY FRANCO
Position registered agent
Corporation Status Suspended
Agent ANTHONY FRANCO 249 SHERMAN PARK DR, BAKERSFIELD, CA 93308
Care Of 249 SHERMAN PARK DR, BAKERSFIELD, CA 93308
CEO ANTHONY FRANCO249 SHERMAN PARK DR, BAKERSFIELD, CA 93308
Incorporation Date 2007-06-25

Anthony Franco

Business Name Franco Const Corp
Person Name Anthony Franco
Position company contact
State NY
Address 148 Petrus Ave Staten Island NY 10312-3735
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number
Fax Number 718-317-1269

ANTHONY FRANCO

Business Name FREAK FRANCO DESIGNS
Person Name ANTHONY FRANCO
Position registered agent
Corporation Status Active
Agent ANTHONY FRANCO 912 HYPERION AVE, LOS ANGELES, CA 90029
Care Of 6345 BALBOA BLVD STE 375, ENCINO, CA 91316
CEO ANTHONY FRANCO6345 BALBOA BLVD STE 375, ENCINO, CA 91316
Incorporation Date 2009-06-17

ANTHONY FRANCO

Business Name FREAK FRANCO DESIGNS
Person Name ANTHONY FRANCO
Position CEO
Corporation Status Active
Agent 912 HYPERION AVE, LOS ANGELES, CA 90029
Care Of 6345 BALBOA BLVD STE 375, ENCINO, CA 91316
CEO ANTHONY FRANCO 6345 BALBOA BLVD STE 375, ENCINO, CA 91316
Incorporation Date 2009-06-17

ANTHONY FRANCO

Business Name DE FRANCO BROTHERS PROPERTIES INC.
Person Name ANTHONY FRANCO
Position President
State NV
Address 4705 S. DURANGO 100-A1 4705 S. DURANGO 100-A1, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0224232011-4
Creation Date 2011-04-19
Type Domestic Corporation

ANTHONY FRANCO

Business Name DE FRANCO BROTHERS PROPERTIES INC.
Person Name ANTHONY FRANCO
Position President
State NV
Address 4075 S DURANGO DR STE 111-58 4075 S DURANGO DR STE 111-58, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0224232011-4
Creation Date 2011-04-19
Type Domestic Corporation

ANTHONY FRANCO

Business Name BENJAMIN ANN ASSOCIATES LLC
Person Name ANTHONY FRANCO
Position Manager
State NV
Address 4705 S. DURANGO 100-A1 4705 S. DURANGO 100-A1, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0224242011-5
Creation Date 2011-04-19
Expiried Date 2086-04-19
Type Domestic Limited-Liability Company

Anthony Franco

Business Name Anthony Franco's Pizzeria
Person Name Anthony Franco
Position company contact
State NJ
Address 556 N State Rt 17 Paramus NJ 07652-3008
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 201-447-3999
Number Of Employees 7
Annual Revenue 388000

Anthony Franco

Business Name Anthony Franco's Pizza
Person Name Anthony Franco
Position company contact
State NJ
Address 489 S Livingston Ave Livingston NJ 07039-4327
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 973-535-1998
Number Of Employees 12
Annual Revenue 408000

Anthony Franco

Business Name Anthony Franco PE
Person Name Anthony Franco
Position company contact
State NY
Address 960 Bellmore Ave North Bellmore NY 11710-5516
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number
Number Of Employees 3
Annual Revenue 608580
Fax Number 516-826-8566

Anthony Franco

Business Name Anthony Franco
Person Name Anthony Franco
Position company contact
State FL
Address POBox 616954, MELBOURNE BEACH, 32951 FL
SIC Code 5144
Phone Number
Email [email protected]

ANTHONY FRANCO

Business Name ANTHONY FRANCO DESIGN, INC.
Person Name ANTHONY FRANCO
Position CEO
Corporation Status Suspended
Agent 747 NORTH ORANGE DRIVE, LOS ANGELES, CA 90038
Care Of 747 NORTH ORANGE DRIVE, LOS ANGELES, CA 90038
CEO ANTHONY FRANCO 747 NORTH ORANGE DRIVE, LOS ANGELES, CA 90038
Incorporation Date 2000-01-24

ANTHONY FRANCO

Business Name ANTHONY FRANCO DESIGN, INC.
Person Name ANTHONY FRANCO
Position registered agent
Corporation Status Suspended
Agent ANTHONY FRANCO 747 NORTH ORANGE DRIVE, LOS ANGELES, CA 90038
Care Of 747 NORTH ORANGE DRIVE, LOS ANGELES, CA 90038
CEO ANTHONY FRANCO747 NORTH ORANGE DRIVE, LOS ANGELES, CA 90038
Incorporation Date 2000-01-24

Anthony Franco

Business Name A & B Restaurant Equip
Person Name Anthony Franco
Position company contact
State NY
Address 1145 Route 9 Wappingers Falls NY 12590-4961
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5078
SIC Description Refrigeration Equipment And Supplies
Phone Number
Number Of Employees 1
Annual Revenue 499800
Fax Number 845-297-6440

ANTHONY G FRANCO

Person Name ANTHONY G FRANCO
Filing Number 801324983
Position MANAGING MEMBER
State TX
Address 10808 DESERT WILLOW LOOP, AUSTIN TX 78748

Anthony Franco

Person Name Anthony Franco
Filing Number 801687388
Position Managing Member
State TX
Address 14145 Misty Meadow Lane, Houston TX 77079

Anthony MDel Franco

State CA
Calendar Year 2018
Employer San Francisco Bay Area Rapid Transit District
Job Title Track Foreworker
Name Anthony MDel Franco
Annual Wage $185,225
Base Pay $95,668
Overtime Pay $25,270
Other Pay $12,196
Benefits $42,346
Total Pay $133,134

Franco Anthony

State NY
Calendar Year 2015
Employer Village Of Westbury
Name Franco Anthony
Annual Wage $50,535

Franco Anthony J

State NY
Calendar Year 2015
Employer Rockland County
Name Franco Anthony J
Annual Wage $69,426

Franco Anthony V

State NY
Calendar Year 2015
Employer Dept. Of Homeless Services
Job Title Plumber's Helper
Name Franco Anthony V
Annual Wage $72,201

Franco Anthony C

State NJ
Calendar Year 2018
Employer Cape May County Mun Util Auth
Name Franco Anthony C
Annual Wage $62,905

Franco Anthony C

State NJ
Calendar Year 2017
Employer Cape May County Mun Util Auth
Name Franco Anthony C
Annual Wage $61,379

Franco Anthony C

State NJ
Calendar Year 2016
Employer Municipal Utilities Authority Of Cape May County
Job Title Maintenance Worker
Name Franco Anthony C
Annual Wage $53,936

Lo Franco Anthony

State NJ
Calendar Year 2016
Employer Morris School District
Job Title Assistant School Business Admin
Name Lo Franco Anthony
Annual Wage $125,000

Franco Anthony V

State NY
Calendar Year 2016
Employer Dept. Of Homeless Services
Job Title Plumber's Helper
Name Franco Anthony V
Annual Wage $91,973

De Franco Anthony W

State NJ
Calendar Year 2016
Employer City Of Clifton
Job Title Engineering Intern
Name De Franco Anthony W
Annual Wage $5,631

Franco Anthony

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Franco Anthony
Annual Wage $59,400

Franco Anthony

State IL
Calendar Year 2017
Employer Department Of Corrections
Job Title Correctional Officer
Name Franco Anthony
Annual Wage $63,900

Franco Anthony

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Correctional Officer
Name Franco Anthony
Annual Wage $49,997

Franco Anthony L

State GA
Calendar Year 2017
Employer County Of Dekalb
Name Franco Anthony L
Annual Wage $58,900

Franco Anthony

State FL
Calendar Year 2018
Employer Memorial Healthcare System
Name Franco Anthony
Annual Wage $3,656

Franco Anthony

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Franco Anthony
Annual Wage $12,692

Franco Anthony S

State CO
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Franco Anthony S
Annual Wage $44,804

Lo Franco Anthony

State NJ
Calendar Year 2015
Employer Morris School District
Job Title Assistant School Business Admin
Name Lo Franco Anthony
Annual Wage $107,161

Franco Anthony S

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Franco Anthony S
Annual Wage $41,826

Franco Anthony J

State NY
Calendar Year 2016
Employer Rockland County
Name Franco Anthony J
Annual Wage $70,649

Franco Anthony J

State NY
Calendar Year 2017
Employer Rockland County
Name Franco Anthony J
Annual Wage $79,234

Anthony MDel Franco

State CA
Calendar Year 2017
Employer San Francisco Bay Area Rapid Transit District
Job Title Track Welder
Name Anthony MDel Franco
Annual Wage $186,190
Base Pay $87,193
Overtime Pay $29,487
Other Pay $16,795
Benefits $48,331
Total Pay $133,475
Status FT

Anthony MDel Franco

State CA
Calendar Year 2016
Employer San Francisco Bay Area Rapid Transit District
Job Title Track Welder
Name Anthony MDel Franco
Annual Wage $179,888
Base Pay $78,800
Overtime Pay $39,275
Other Pay $13,604
Benefits $48,209
Total Pay $131,679
Status FT

Anthony MDel Franco

State CA
Calendar Year 2015
Employer San Francisco Bay Area Rapid Transit District
Job Title Track Welder
Name Anthony MDel Franco
Annual Wage $95,070
Base Pay $33,248
Overtime Pay $19,639
Other Pay $6,753
Benefits $35,430
Total Pay $59,640

Anthony MDel Franco

State CA
Calendar Year 2014
Employer San Francisco Bay Area Rapid Transit District
Job Title Track Welder
Name Anthony MDel Franco
Annual Wage $107,733
Base Pay $54,374
Overtime Pay $10,943
Other Pay $5,844
Benefits $36,572
Total Pay $71,161
Status FT

Anthony MDel Franco

State CA
Calendar Year 2013
Employer San Francisco Bay Area Rapid Transit District
Job Title Track Welder
Name Anthony MDel Franco
Annual Wage $111,035
Base Pay $56,797
Overtime Pay $8,973
Other Pay $6,453
Benefits $38,812
Total Pay $72,224

Franco Anthony

State CA
Calendar Year 2012
Employer Victorville
Job Title MAINTENANCE WORKER I CS
Name Franco Anthony
Annual Wage $46,567
Base Pay $36,162
Overtime Pay N/A
Other Pay N/A
Benefits $10,405
Total Pay $36,162

Anthony Franco Ruelas

State CA
Calendar Year 2011
Employer Los Angeles
Job Title Signal Systems Electrician
Name Anthony Franco Ruelas
Annual Wage $103,828
Base Pay $75,873
Overtime Pay $15,561
Other Pay $1,786
Benefits $10,608
Total Pay $93,220

Franco Anthony

State NY
Calendar Year 2016
Employer Village Of Westbury
Name Franco Anthony
Annual Wage $48,671

Franco Anthony

State WA
Calendar Year 2017
Employer University Of Washington
Job Title Pharmacy Technician I (Ne S Seiu 1199Nw Hmc Pharm Tech)
Name Franco Anthony
Annual Wage $6,100

Franco Anthony

State WA
Calendar Year 2016
Employer University Of Washington
Job Title Pharmacy Technician 1
Name Franco Anthony
Annual Wage $8,200

Franco Anthony

State MD
Calendar Year 2018
Employer City Of Hyattsville
Job Title Public Safety Aid Iii
Name Franco Anthony
Annual Wage $54,879

Franco Anthony

State MD
Calendar Year 2017
Employer City of Hyattsville
Job Title Public Safety Aid Iii
Name Franco Anthony
Annual Wage $53,008

Franco Anthony

State MD
Calendar Year 2016
Employer City Of Hyattsville
Job Title Public Safety Aid Iii
Name Franco Anthony
Annual Wage $51,199

Franco Anthony

State NY
Calendar Year 2018
Employer Village Of Westbury
Name Franco Anthony
Annual Wage $46,680

Franco Anthony J

State NY
Calendar Year 2018
Employer Rockland County
Name Franco Anthony J
Annual Wage $90,988

Franco Anthony

State NY
Calendar Year 2017
Employer Village Of Westbury
Name Franco Anthony
Annual Wage $49,384

Franco Anthony

State WA
Calendar Year 2017
Employer University Of Washington
Job Title Pharmacy Technician 1
Name Franco Anthony
Annual Wage $22,100

Franco Anthony S

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Franco Anthony S
Annual Wage $41,304

Anthony F Franco

Name Anthony F Franco
Address 853 Townsend Ave East Haven CT 06512 -5021
Phone Number 203-468-7424
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Anthony J Franco

Name Anthony J Franco
Address 4016 Longfellow St Hyattsville MD 20781 -1746
Phone Number 301-699-5769
Email [email protected]
Gender Male
Date Of Birth 1982-07-14
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Anthony Franco

Name Anthony Franco
Address 870 Snow Hill Rd Geneva FL 32732 -9356
Phone Number 407-349-2127
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Anthony Franco

Name Anthony Franco
Address 21205 Ridge Rd Freeland MD 21053 -9572
Phone Number 410-357-9294
Gender Male
Date Of Birth 1973-02-01
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Anthony E Franco

Name Anthony E Franco
Address 23 Pease Rd East Longmeadow MA 01028 -3137
Phone Number 413-525-8593
Email [email protected]
Gender Male
Date Of Birth 1990-02-02
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Anthony Franco

Name Anthony Franco
Address 2332 E Smoke Tree Rd Gilbert AZ 85296 -2718
Phone Number 480-993-8543
Email [email protected]
Gender Male
Date Of Birth 1992-01-01
Ethnicity Hispanic
Ethnic Group Hispanic
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 A Franco

Name Anthony A Franco
Address 2327 E 21st St Tucson AZ 85719 -7028
Phone Number 520-623-0568
Mobile Phone 520-780-0705
Gender Male
Date Of Birth 1990-01-01
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony Franco

Name Anthony Franco
Address 51901 Mitchell Dr New Baltimore MI 48047 -3012
Phone Number 586-949-5565
Gender Male
Date Of Birth 1955-12-26
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Franco

Name Anthony Franco
Address 515 W Romley Ave Phoenix AZ 85041 -3120
Phone Number 602-243-3743
Gender Male
Date Of Birth 1969-10-06
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Anthony Franco

Name Anthony Franco
Address 7319 W Donner Dr Laveen AZ 85339 -2634
Phone Number 602-441-5901
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Range Of New Credit 1001
Education Completed College
Language English

Anthony C Franco

Name Anthony C Franco
Address 2049 Mapmaker Dr Dacula GA 30019 -7881
Phone Number 631-981-0050
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony M Franco

Name Anthony M Franco
Address 118 Cornerstone Pl Woodstock GA 30188 -5416
Phone Number 770-757-4674
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Anthony R Franco

Name Anthony R Franco
Address 11 Patriots Dr Canton MA 02021 -3626
Phone Number 781-828-4119
Mobile Phone 781-724-1433
Email [email protected]
Gender Male
Date Of Birth 1935-10-27
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony J Franco

Name Anthony J Franco
Address 6116 N Cypress Ave Kansas City MO 64119 -5321
Phone Number 816-413-8818
Gender Male
Date Of Birth 1971-02-15
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anthony P Franco

Name Anthony P Franco
Address 5434 Nicole Blvd Panama City FL 32404 -3051
Phone Number 850-522-9931
Gender Male
Date Of Birth 1962-05-10
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony P Franco

Name Anthony P Franco
Address 106 Westbrook Heights Rd Westbrook CT 06498 -1956
Phone Number 860-399-7367
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Anthony Franco

Name Anthony Franco
Address 1505 Poquonock Ave Windsor CT 06095 -1619
Phone Number 860-687-1434
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony A Franco

Name Anthony A Franco
Address Po Box 290723 Wethersfield CT 06129 -0723
Phone Number 860-922-9435
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

FRANCO, ANTHONY

Name FRANCO, ANTHONY
Amount 500.00
To Michele Bachmann (R)
Year 2010
Transaction Type 15
Filing ID 10990571918
Application Date 2010-03-05
Contributor Occupation Request Information
Contributor Employer Request Information
Organization Name Central Medical Equipment
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name Bachmann for Congress
Seat federal:house
Address 1451 Lincoln Terrace Apt 1 MIAMI BEACH FL

FRANCO, ANTHONY

Name FRANCO, ANTHONY
Amount 200.00
To DESTEFANO, JOHN
Year 2006
Application Date 2005-06-30
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State CT
Seat state:governor
Address 853 TOWNSEND AVE NEW HAVEN CT

FRANCO, ANTHONY

Name FRANCO, ANTHONY
Amount 100.00
To DESTEFANO, JOHN
Year 2006
Application Date 2006-10-06
Contributor Occupation ASSISTANT PRINCIPAL
Contributor Employer NEW HAVEN PUBLIC SCHOOLS
Organization Name NEW HAVEN PUBLIC SCHOOLS
Recipient Party D
Recipient State CT
Seat state:governor
Address 853 TOWNSEND AVE NEW HAVEN CT

FRANCO, ANTHONY

Name FRANCO, ANTHONY
Amount 100.00
To DESTEFANO, JOHN
Year 2006
Application Date 2006-07-24
Contributor Occupation ASSISTANT PRINCIPAL
Recipient Party D
Recipient State CT
Seat state:governor
Address 853 TOWNSEND AVE NEW HAVEN CT

FRANCO, ANTHONY V

Name FRANCO, ANTHONY V
Amount 10.00
To MCCOLLUM, BILL (G)
Year 2010
Application Date 2010-04-22
Recipient Party R
Recipient State FL
Seat state:governor
Address 2352 PALM SPRINGS CT SPRING HILL FL

FRANCO ANTHONY S

Name FRANCO ANTHONY S
Address 1932 Coleman Street Brooklyn NY 11234
Value 630000
Landvalue 9617

FRANCO ANTHONY P &

Name FRANCO ANTHONY P &
Physical Address 408 NW 72ND ST, BOCA RATON, FL 33487
Owner Address 408 NW 72ND ST, BOCA RATON, FL 33487
Ass Value Homestead 195834
Just Value Homestead 239620
County Palm Beach
Year Built 1982
Area 2240
Land Code Single Family
Address 408 NW 72ND ST, BOCA RATON, FL 33487

FRANCO ANTHONY SR

Name FRANCO ANTHONY SR
Physical Address 8481 OASIS KEY CV, KISSIMMEE, FL 34747
Owner Address 11 PATRIOTS DRIVE, CANTON, MA 02021
County Osceola
Year Built 2002
Area 2169
Land Code Single Family
Address 8481 OASIS KEY CV, KISSIMMEE, FL 34747

FRANCO MICHAEL ANTHONY JTRS &

Name FRANCO MICHAEL ANTHONY JTRS &
Physical Address 805 S BERESFORD RD, DELAND, FL 32720
Ass Value Homestead 56995
Just Value Homestead 85313
County Volusia
Year Built 1971
Area 1300
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 805 S BERESFORD RD, DELAND, FL 32720

FRANCO ANTHONY C & DEBRA H

Name FRANCO ANTHONY C & DEBRA H
Physical Address 45 FOURTH AVE
Owner Address 45 FOURTH AVE
Sale Price 0
Ass Value Homestead 156400
County passaic
Address 45 FOURTH AVE
Value 257500
Net Value 257500
Land Value 101100
Prior Year Net Value 124400
Transaction Date 2013-01-30
Property Class Residential
Year Constructed 1944
Price 0

FRANCO ANTHONY

Name FRANCO ANTHONY
Address 1562 66 STREET, NY 11219
Value 783000
Full Value 783000
Block 5558
Lot 41
Stories 2

FRANCO ANTHONY

Name FRANCO ANTHONY
Address 148 PETRUS AVENUE, NY 10312
Value 510000
Full Value 510000
Block 5626
Lot 41
Stories 2

FRANCO ANTHONY

Name FRANCO ANTHONY
Address 5 WARDS POINT AVENUE, NY 10307
Value 719000
Full Value 719000
Block 7964
Lot 42
Stories 2

FRANCO ANTHONY S

Name FRANCO ANTHONY S
Address 1932 COLEMAN STREET, NY 11234
Value 630000
Full Value 630000
Block 8507
Lot 53
Stories 2

ANTHONY C FRANCO

Name ANTHONY C FRANCO
Address 6628 Simms Street Hollywood FL 33024
Value 78600
Landvalue 78600
Buildingvalue 61010

ANTHONY FRANCO

Name ANTHONY FRANCO
Address 607 Vineyard Mesa AZ 85201
Value 9000
Landvalue 9000

ANTHONY FRANCO

Name ANTHONY FRANCO
Address 163 O'Gorman Avenue Staten Island NY 10306
Value 503000
Landvalue 10140

FRANCO ANTHONY L

Name FRANCO ANTHONY L
Physical Address 15706 SW 46TH CIR, OCALA, FL 34473
Owner Address 2444 ANITA WAY, LADY LAKE, FL 32162
County Marion
Year Built 1984
Area 1601
Land Code Single Family
Address 15706 SW 46TH CIR, OCALA, FL 34473

Anthony Franco & Barbara Franco

Name Anthony Franco & Barbara Franco
Address 144 Market Lane Stanford NY
Value 54162
Landvalue 54162
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

ANTHONY J FRANCO

Name ANTHONY J FRANCO
Address 6500 Adrian Street Cocoa FL 32927
Value 15000
Landvalue 15000
Type Hip/Gable
Price 7800
Usage Single Family Residence

ANTHONY JOSEPHINE H/W FRANCO

Name ANTHONY JOSEPHINE H/W FRANCO
Address 507 Cottman Avenue Philadelphia PA 19111
Value 65910
Landvalue 65910
Buildingvalue 122590
Landarea 3,900 square feet
Numberofbathrooms 1
Type Detached Garage
Price 84500

ANTHONY L FRANCO

Name ANTHONY L FRANCO
Address 4926 Shale Drive Baytown TX 77521
Value 21611
Landvalue 21611
Buildingvalue 101545

ANTHONY L FRANCO

Name ANTHONY L FRANCO
Address 1001 Hollins College Court Virginia Beach VA
Value 123300
Landvalue 123300
Buildingvalue 154700
Type Lot
Price 201000

ANTHONY M FRANCO

Name ANTHONY M FRANCO
Address 830 N Atlantic Avenue #B701 Cocoa Beach FL 32931
Type Ocean Front
Price 229000
Usage Condominium Unit

ANTHONY R FRANCO

Name ANTHONY R FRANCO
Address 9G Mansion Woods Agawam MA
Value 149700
Buildingvalue 149700
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

FRANCO A PASQUALE & ANTHONY PASQUALE JR & STEPHEN M VOLTAREL

Name FRANCO A PASQUALE & ANTHONY PASQUALE JR & STEPHEN M VOLTAREL
Address 135 92nd Avenue ## 3 Treasure Island FL 33706
Type Condo
Price 297000

FRANCO ANTHONY

Name FRANCO ANTHONY
Address 5 Wards Point Avenue Staten Island NY 10307
Value 672000
Landvalue 12120

FRANCO ANTHONY

Name FRANCO ANTHONY
Address 1562 66th Street Brooklyn NY 11219
Value 920000
Landvalue 10925

FRANCO ANTHONY

Name FRANCO ANTHONY
Address 148 Petrus Avenue Staten Island NY 10312
Value 476000
Landvalue 7320

FRANCO ANTHONY J DE

Name FRANCO ANTHONY J DE
Address 3 Bengal Lane Salem MA
Value 222100
Buildingvalue 222100
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ANTHONY FRANCO & CONNIE L FRANCO

Name ANTHONY FRANCO & CONNIE L FRANCO
Address 6227 Egypt Drive Pasadena TX 77505
Value 21369
Landvalue 21369
Buildingvalue 166155

FRANCO ANTHONY J

Name FRANCO ANTHONY J
Physical Address 2231 TREEO LN, TALLAHASSEE, FL 32301
Owner Address 13061 CHAMPLAIN DR, MANASSAS, VA 20112
Sale Price 65900
Sale Year 2013
County Leon
Year Built 1991
Area 1020
Land Code Single Family
Address 2231 TREEO LN, TALLAHASSEE, FL 32301
Price 65900

ANTHONY FRANCO

Name ANTHONY FRANCO
Type Democrat Voter
State NY
Address 72 - 20 72ND PLACE, RIDGEWOOD, NY 11385
Phone Number 917-642-8035
Email Address [email protected]

ANTHONY FRANCO

Name ANTHONY FRANCO
Type Voter
State NY
Address 55B LOCUST AVE.-APT 4E, NEW ROCHELLE, NY 10801
Phone Number 914-497-5330
Email Address [email protected]

ANTHONY FRANCO

Name ANTHONY FRANCO
Type Independent Voter
State NY
Address 15 BERNARDO, GARNERVILLE, NY 10923
Phone Number 845-246-2467
Email Address [email protected]

ANTHONY FRANCO

Name ANTHONY FRANCO
Type Independent Voter
State IL
Address 4814 HYACINTH CT, PLAINFLED, IL 60586
Phone Number 815-260-3409
Email Address [email protected]

ANTHONY FRANCO

Name ANTHONY FRANCO
Type Voter
State NY
Address 7 ROSEWOOD CT, LAKE GROVE, NY 11755
Phone Number 631-981-0050
Email Address [email protected]

ANTHONY FRANCO

Name ANTHONY FRANCO
Type Independent Voter
State PA
Address 600 KUEBLER RD STE 1, EASTON, PA 18040
Phone Number 610-252-7321
Email Address [email protected]

ANTHONY FRANCO

Name ANTHONY FRANCO
Type Independent Voter
State MS
Address 1806 VICKLAN ST, VICKSBURG, MS 39180
Phone Number 601-831-4400
Email Address [email protected]

ANTHONY FRANCO

Name ANTHONY FRANCO
Type Republican Voter
State NY
Address 14 ACKER AVE, WYNANTSKILL, NY 12198
Phone Number 518-821-5854
Email Address [email protected]

ANTHONY FRANCO

Name ANTHONY FRANCO
Type Voter
State NY
Address 25 RINI RD, GLEN HEAD, NY 11545
Phone Number 516-375-6660
Email Address [email protected]

ANTHONY FRANCO

Name ANTHONY FRANCO
Type Voter
State MA
Address 140 FOREST ST, FRANKLIN, MA 2038
Phone Number 508-520-1158
Email Address [email protected]

ANTHONY FRANCO

Name ANTHONY FRANCO
Type Voter
State FL
Address 239 COMPETITION DRIVE, KISSIMMEE, FL 34743
Phone Number 407-344-2305
Email Address [email protected]

ANTHONY FRANCO

Name ANTHONY FRANCO
Type Republican Voter
State FL
Address 830 N ATLANTIC AVE APT B701, COCOA BEACH, FL 32931
Phone Number 321-480-8183
Email Address [email protected]

ANTHONY FRANCO

Name ANTHONY FRANCO
Type Independent Voter
State FL
Address 114 AMBLEWOOD LN, NAPLES, FL 34105
Phone Number 239-438-5367
Email Address [email protected]

Anthony J Franco

Name Anthony J Franco
Visit Date 4/13/10 8:30
Appointment Number U78465
Type Of Access VA
Appt Made 2/15/13 0:00
Appt Start 2/22/13 11:00
Appt End 2/22/13 23:59
Total People 16
Last Entry Date 2/15/13 9:23
Meeting Location OEOB
Caller JOEL
Release Date 05/31/2013 07:00:00 AM +0000
Badge Number 95666

Anthony J Franco

Name Anthony J Franco
Visit Date 4/13/10 8:30
Appointment Number U79716
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 2/22/13 10:00
Appt End 2/22/13 23:59
Total People 115
Last Entry Date 2/20/13 17:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Anthony Franco

Name Anthony Franco
Visit Date 4/13/10 8:30
Appointment Number U85546
Type Of Access VA
Appt Made 3/5/2012 0:00
Appt Start 3/16/2012 13:00
Appt End 3/16/2012 23:59
Total People 292
Last Entry Date 3/5/2012 11:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

ANTHONY FRANCO

Name ANTHONY FRANCO
Car HONDA CIVIC
Year 2010
Address 1940 WILSON AVE, NORTH BELLMORE, NY 11710-1020
Vin 19XFA1F50AE053192

Anthony Franco

Name Anthony Franco
Car FORD FOCUS
Year 2007
Address 685 Clear Ave, Saint Paul, MN 55106-1704
Vin 1FAHP37N37W278597
Phone 651-771-5159

Anthony Franco

Name Anthony Franco
Car TOYOTA HIGHLANDER
Year 2007
Address 1940 Wilson Ave, Bellmore, NY 11710-1020
Vin JTEEP21A370205919

ANTHONY FRANCO

Name ANTHONY FRANCO
Car CHEVROLET SILVERADO 3500HD
Year 2007
Address 45 4th Ave, Haskell, NJ 07420-1017
Vin 1GCHK39K47E520802
Phone 973-831-8791

ANTHONY L FRANCO

Name ANTHONY L FRANCO
Car TOYO RAV4
Year 2007
Address 2792 27TH CT SW, LOVELAND, CO 80537-4213
Vin JTMBD33VX76028854

ANTHONY FRANCO

Name ANTHONY FRANCO
Car BMW 5 SERIES
Year 2008
Address 163 Ogorman Ave, Staten Island, NY 10306-3739
Vin WBANU53598CT06958
Phone 718-987-4576

ANTHONY FRANCO

Name ANTHONY FRANCO
Car FORD ESCAPE
Year 2008
Address 252 Crescent Ave, Buffalo, NY 14214-2351
Vin 1FMCU941X8KC13624

ANTHONY FRANCO

Name ANTHONY FRANCO
Car NISSAN PATHFINDER
Year 2008
Address 62 BRENTWOOD CT, MIDDLETOWN, CT 06457-7908
Vin 5N1AR18B78C606293
Phone 860-343-9207

ANTHONY FRANCO

Name ANTHONY FRANCO
Car NISSAN PATHFINDER
Year 2008
Address 62 Brentwood Ct, Middletown, CT 06457-7908
Vin 5N1BR18B98C623617
Phone 860-343-9207

ANTHONY FRANCO

Name ANTHONY FRANCO
Car GMC SIERRA 1500
Year 2008
Address 4875 143rd St W, Saint Paul, MN 55124-5948
Vin 2GTFK19Y381132494

ANTHONY FRANCO

Name ANTHONY FRANCO
Car DODGE GRAND CARAVAN
Year 2008
Address 1932 Coleman St, Brooklyn, NY 11234-4508
Vin 2D8HN54P38R604430

ANTHONY FRANCO

Name ANTHONY FRANCO
Car FORD ESCAPE
Year 2008
Address 4814 CARBONDALE DR, COLUMBUS, OH 43232
Vin 1FMCU031X8KD66260

ANTHONY FRANCO

Name ANTHONY FRANCO
Car NISSAN PATHFINDER
Year 2008
Address 1940 Wilson Ave, North Bellmore, NY 11710-1020
Vin 5N1AR18BX8C633018
Phone 516-221-4945

Anthony Franco

Name Anthony Franco
Car CHRYSLER PT CRUISER
Year 2007
Address 13061 Champlain Dr, Manassas, VA 20112-7811
Vin 3A4FY58B77T613584
Phone 703-794-7535

ANTHONY FRANCO

Name ANTHONY FRANCO
Car VOLKSWAGEN RABBIT
Year 2008
Address 811 MALLARD HEAD LN, MOORESVILLE, NC 28117-8907
Vin WVWDA71K78W164099

ANTHONY FRANCO

Name ANTHONY FRANCO
Car HONDA PILOT
Year 2008
Address 1806 Vicklan St, Vicksburg, MS 39180-3746
Vin 5FNYF28618B029946
Phone 601-638-8537

ANTHONY FRANCO

Name ANTHONY FRANCO
Car SUZUKI XL7
Year 2008
Address 1640 CHAPEL HILLS DR APT M103, COLO SPGS, CO 80920
Vin 2S3DA317186104013

ANTHONY FRANCO

Name ANTHONY FRANCO
Car HYUNDAI SONATA
Year 2009
Address 47 Dorval Pl, Staten Island, NY 10312-1432
Vin 5NPEU46F99H489480

ANTHONY FRANCO

Name ANTHONY FRANCO
Car CHRYSLER TOWN AND COUNTRY
Year 2009
Address 749 BAYBERRY RD, FRANKLIN SQ, NY 11010-1003
Vin 2A8HR54169R675369
Phone 516-823-0954

Anthony Franco

Name Anthony Franco
Car HONDA ACCORD
Year 2009
Address 1806 Vicklan St, Vicksburg, MS 39180-3746
Vin 1HGCP36719A013122

ANTHONY FRANCO

Name ANTHONY FRANCO
Car BUICK ENCLAVE
Year 2009
Address 6116 N CYPRESS AVE, KANSAS CITY, MO 64119-5321
Vin 5GAEV23D59J105126
Phone 816-413-8818

ANTHONY FRANCO

Name ANTHONY FRANCO
Car CADILLAC CTS
Year 2009
Address 48 Berkshire Rd, Whiting, NJ 08759-3230
Vin 1G6DF577390169767
Phone 732-941-4782

ANTHONY FRANCO

Name ANTHONY FRANCO
Car NISSAN MAXIMA
Year 2009
Address 1100 AVALON SQ APT 1260, GLEN COVE, NY 11542-3369
Vin 1N4AA51E99C826081
Phone 516-671-3059

ANTHONY FRANCO

Name ANTHONY FRANCO
Car TOYOTA TUNDRA
Year 2010
Address 163 OGORMAN AVE, STATEN ISLAND, NY 10306-3739
Vin 5TFHY5F1XAX135097

ANTHONY FRANCO

Name ANTHONY FRANCO
Car LINCOLN MKZ
Year 2010
Address 148 PETRUS AVE, STATEN ISLAND, NY 10312-3735
Vin 3LNHL2JCXAR610385

ANTHONY FRANCO

Name ANTHONY FRANCO
Car LEXUS RX 350
Year 2010
Address 1001 HOLLINS COLLEGE CT, VIRGINIA BCH, VA 23455-6901
Vin 2T2BK1BA8AC007862

ANTHONY FRANCO

Name ANTHONY FRANCO
Car FORD EXPLORER
Year 2010
Address 380 CHESTNUT ST, RIDGEFIELD, NJ 07657-2644
Vin 1FMEU7DE3AUA75709

ANTHONY FRANCO

Name ANTHONY FRANCO
Car TOYOTA CAMRY
Year 2008
Address 4911 MAJESTIC DR, BAYTOWN, TX 77523-2063
Vin 4T1BK46K68U061078

ANTHONY FRANCO

Name ANTHONY FRANCO
Car PONTIAC G6
Year 2007
Address 54 WOODLAND RD, MONTVALE, NJ 07645-1333
Vin 1G2ZG58N974184314

Anthony Franco

Name Anthony Franco
Domain uianalyzer.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-12-19
Update Date 2012-12-04
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th Court SW Loveland Co 80537 Loveland CO 80537
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain uireports.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-12-19
Update Date 2012-12-04
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th Court Loveland Co 80537
Registrant Country Loveland

Anthony Franco

Name Anthony Franco
Domain uitrack.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-12-19
Update Date 2012-12-04
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th Court Loveland Co 80537
Registrant Country Loveland

Anthony Franco

Name Anthony Franco
Domain souptonut.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-09-14
Update Date 2013-08-31
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th Court Loveland Co 80537
Registrant Country Loveland

Anthony Franco

Name Anthony Franco
Domain wooingofshawnastewart.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2011-12-25
Update Date 2012-05-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th Court SW Loveland Co 80537 Loveland CO 80537
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain effectiveux.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-10-23
Update Date 2013-10-08
Registrar Name DOMAIN.COM, LLC
Registrant Address 2162 Market Street Denver CO 80205
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain turbopatent.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-12-02
Update Date 2012-07-06
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th Court SW Loveland Co 80537 Loveland CO 80537
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain effectivetask.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-12-14
Update Date 2012-11-30
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th Court SW Loveland Co 80537 Loveland CO 80537
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain colorready.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-12-26
Update Date 2012-12-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th Court SW Loveland Co 80537 Loveland CO 80537
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain uidepot.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-02-09
Update Date 2013-01-26
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th Court SW Loveland Co 80537 Loveland CO 80537
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain pleaseapparel.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-30
Update Date 2013-01-30
Registrar Name DOMAIN.COM, LLC
Registrant Address 2162 Market Street Denver CO 80205
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain govate.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-14
Update Date 2013-01-14
Registrar Name DOMAIN.COM, LLC
Registrant Address 2162 Market Street Denver CO 80205
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain uiguard.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-12-24
Update Date 2012-12-09
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th Court Loveland Co 80537
Registrant Country Loveland

Anthony Franco

Name Anthony Franco
Domain collaboraten.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-14
Update Date 2013-01-14
Registrar Name DOMAIN.COM, LLC
Registrant Address 2162 Market Street Denver CO 80205
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain pourhousebarandgrill.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-08-08
Update Date 2013-07-24
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th Court SW Loveland Co 80537 Loveland CO 80537
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain nomokin.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-12-17
Update Date 2013-02-17
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th Court SW Loveland Co 80537 Loveland CO 80537
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain sybil.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 1999-01-13
Update Date 2012-12-29
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th CT SW Loveland CO 80537
Registrant Country U.S. MINOR ISLANDS

Anthony Franco

Name Anthony Franco
Domain scienceofsaving.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-01-30
Update Date 2013-01-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th Court SW Loveland Co 80537 Loveland CO 80537
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain projot.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-14
Update Date 2013-01-14
Registrar Name DOMAIN.COM, LLC
Registrant Address 2162 Market Street Denver CO 80205
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain bdeslaw.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2008-11-01
Update Date 2013-11-01
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 262 Elm Street West Haven CT 06516
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain hopebella.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-11-14
Update Date 2012-11-14
Registrar Name DOMAIN.COM, LLC
Registrant Address 2162 Market Street Denver CO 80205
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain uiregistry.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-02-09
Update Date 2013-01-26
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th Court SW Loveland Co 80537 Loveland CO 80537
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain uimine.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-02-09
Update Date 2013-01-26
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th Court SW Loveland Co 80537 Loveland CO 80537
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain interfaceexchange.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2007-02-09
Update Date 2013-01-26
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th Court SW Loveland Co 80537 Loveland CO 80537
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain uiperformance.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-12-19
Update Date 2012-12-04
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th Court SW Loveland Co 80537 Loveland CO 80537
Registrant Country UNITED STATES

Anthony Franco

Name Anthony Franco
Domain effectivemail.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-12-20
Update Date 2012-12-05
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th CT SW Loveland CO 80537
Registrant Country U.S. MINOR ISLANDS

Anthony Franco

Name Anthony Franco
Domain uimanager.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-12-19
Update Date 2012-12-04
Registrar Name DOMAIN.COM, LLC
Registrant Address 2792 27th Court Loveland Co 80537
Registrant Country Loveland