Anthony Giordano

We have found 388 public records related to Anthony Giordano in 28 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 58 business registration records connected with Anthony Giordano in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 20 different industries. Most of the businesses are engaged in Insurance Brokers, Agents and Services (Insurance) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Police Officer. These employees work in 5 states: MD, CT, FL, NJ and NY. Average wage of employees is $77,474.


Anthony J Giordano

Name / Names Anthony J Giordano
Age 44
Birth Date 1980
Also Known As Anthony Giordano
Person 32 Garden St, Malden, MA 02148
Phone Number 781-322-3541
Possible Relatives Marion N Giordano

Previous Address 32 Garden Street Ct, Malden, MA 02148

Anthony Peter Giordano

Name / Names Anthony Peter Giordano
Age 49
Birth Date 1975
Also Known As Anthony Giondano
Person 256 Riverwalk Cir, Sunrise, FL 33326
Phone Number 954-389-4526
Possible Relatives







Previous Address 460 Mill Springs Ln, Plantation, FL 33325
7027 Broward Blvd #340, Plantation, FL 33317
1550 110th Ave #356, Plantation, FL 33322

Anthony J Giordano

Name / Names Anthony J Giordano
Age 56
Birth Date 1968
Also Known As Amthony Giordano
Person 46 Hastings St, West Roxbury, MA 02132
Phone Number 617-325-0739
Possible Relatives


Previous Address 65 PO Box, N Falmouth, MA 02556
46 Hastings St, Boston, MA 02132
43 Heather Ln, North Falmouth, MA 02556
14 Crosstown Ave, West Roxbury, MA 02132
46 Hawkins St, Boston, MA 02114
19 Glencliff Rd, Roslindale, MA 02131
Associated Business Whole Mackerel Incorporated

Anthony John Giordano

Name / Names Anthony John Giordano
Age 57
Birth Date 1967
Also Known As Anthony Giordano
Person 468 120th Dr, Coral Springs, FL 33071
Phone Number 954-227-0977
Possible Relatives
Tony J Giordano


Previous Address 919 33rd Ter, Cape Coral, FL 33909
500 Chapel Dr, Tallahassee, FL 32304
500 Chapel Dr #4805, Tallahassee, FL 32304
5247 Red Cedar Dr #17, Fort Myers, FL 33907
101 PO Box, Fort Myers Beach, FL 33931
9400 17th St, Plantation, FL 33322
2421 Phillippe Pkwy, Safety Harbor, FL 34695
3110 Matilda St, Coconut Grove, FL 33133

Anthony E Giordano

Name / Names Anthony E Giordano
Age 58
Birth Date 1966
Also Known As Anthony Dianne
Person 36 Main St, Mont Vernon, NH 03057
Phone Number 631-941-4136
Possible Relatives


Tony Giordano
Fvelyn Giordano

Previous Address 89 Ridgeway Ave, Setauket, NY 11733
19 Kessler Farm Dr #411, Nashua, NH 03063
8912 Ridgeway, East Setauket, NY 11733
8912 Ridgeway Ave, East Setauket, NY 11733
6091 60th, Queens, NY 00000
Email [email protected]

Anthony S Giordano

Name / Names Anthony S Giordano
Age 59
Birth Date 1965
Also Known As A Giordano
Person 167 Burlington St, Woburn, MA 01801
Phone Number 781-935-4280
Possible Relatives




Previous Address 12 Armory St #1, Wakefield, MA 01880

Anthony Priscilla Giordano

Name / Names Anthony Priscilla Giordano
Age 62
Birth Date 1962
Person 309 Highway 55, Bourg, LA 70343
Phone Number 985-384-1621
Possible Relatives
Previous Address 128 Cavalier Dr, Gibson, LA 70356
2811 2nd St, Berwick, LA 70342
306 Barrow St, Morgan City, LA 70380
443 PO Box, Gibson, LA 70356
4951 Grand Caillou Rd, Houma, LA 70363
104 Alexander St, Cuero, TX 77954

Anthony M Giordano

Name / Names Anthony M Giordano
Age 65
Birth Date 1959
Person 8871 Wiles Rd #305, Coral Springs, FL 33067
Phone Number 954-344-9612
Possible Relatives
Previous Address 11721 Atlantic Blvd #28, Coral Springs, FL 33071
11211 Heron Bay Blvd #3822, Coral Springs, FL 33076
11211 Heron Bay Blvd #3823, Coral Springs, FL 33076
9288 Atlantic Blvd #1114, Coral Springs, FL 33071
8905 Ramblewood Dr #2302, Coral Springs, FL 33071
363 15th St #3, Pompano Beach, FL 33060
2150 86th Ter, Coral Springs, FL 33071
2150 86th Way, Coral Springs, FL 33071
325 10th Ave #9, Pompano Beach, FL 33060
9100 Atlantic Blvd #G37, Coral Springs, FL 33071
8871 Wiles Rd #206, Coral Springs, FL 33067
9288 Atlantic Blvd #11, Coral Springs, FL 33071
9288 Atlantic Blvd, Coral Springs, FL 33071
9288 Watlntcbv #14, Pompano Beach, FL 33071
Email [email protected]

Anthony W Giordano

Name / Names Anthony W Giordano
Age 66
Birth Date 1958
Also Known As Anthony Giordano
Person 421 River St, Palmer, MA 01069
Phone Number 413-283-3259
Possible Relatives

Previous Address 1234 Main St, Palmer, MA 01069
234 1st #2, Palmer, MA 01069

Anthony V Giordano

Name / Names Anthony V Giordano
Age 69
Birth Date 1955
Also Known As Anthony Giordamo
Person Unicorn Dr, Westford, MA 01886
Phone Number 978-207-1350
Possible Relatives

Previous Address 52 Lynde St, Everett, MA 02149
85 Chestnut St, North Reading, MA 01864
5 Unicorn Dr, Westford, MA 01886
191 Groton Rd, Westford, MA 01886
Unicorn, Westford, MA 01886
35 New Bedford St, Boston, MA 02136
Email [email protected]

Anthony F Giordano

Name / Names Anthony F Giordano
Age 69
Birth Date 1955
Also Known As Frank A Giordano
Person 29 Copley Dr, Methuen, MA 01844
Phone Number 978-682-1473
Possible Relatives
Previous Address 150 Berkeley St, Lawrence, MA 01841
Channing, Methuen, MA 01844
8 Channing St, Methuen, MA 01844
44 Delmont St #9, Methuen, MA 01844
27 Jackson St, Methuen, MA 01844
21 Oak St #G, Methuen, MA 01844
5 Sunny Ave, Methuen, MA 01844
44 Delmont #9, Lawrence, MA 01840

Anthony C Giordano

Name / Names Anthony C Giordano
Age 69
Birth Date 1955
Also Known As Anthony Giordano
Person 60 High St #1, N Billerica, MA 01862
Phone Number 978-663-4846
Possible Relatives

Anthony V Giordano

Name / Names Anthony V Giordano
Age 70
Birth Date 1954
Also Known As Anthony Glordano
Person 12060 Summergate Cir #201, Fort Myers, FL 33913
Phone Number 904-829-1856
Possible Relatives
Patricia Giordanocampbell





Previous Address 209 Oak Common Ave, St Augustine, FL 32095
6663 Bella Vista Ave, Fort Lauderdale, FL 33331
6663 Bella Vista Ave, Ft Lauderdale, FL 33331
1821 93rd Ave, Pembroke Pines, FL 33024
5212 115th Ter, Cooper City, FL 33330
209 Oak Common Ave, Saint Augustine, FL 32095
12060 Summergate Cir #101, Fort Myers, FL 33913
7930 172nd St, Hialeah, FL 33015
5212 115th Ave, Cooper City, FL 33330
6663 Segovia Cir, Fort Lauderdale, FL 33331
2511 Hiatus Rd, Hollywood, FL 33026
2031 96th Ter, Pembroke Pines, FL 33024
Associated Business Tonys Pool Service, Inc Pooled Resources, Inc

Anthony B Giordano

Name / Names Anthony B Giordano
Age 71
Birth Date 1953
Also Known As Anthony J Giordano
Person 207 Sampson St, Old Forge, PA 18518
Phone Number 570-562-1372
Possible Relatives


Simon Giordano
Theodore Giordano
Previous Address 16 Howard Ave, Buzzards Bay, MA 02532
Riley St, Old Forge, PA 18518
Riley, Old Forge, PA 18518
207 Sampson St, Scranton, PA 18518
16 Howard, Monument Beach, MA 02553
16 Howard Av, Monument Beach, MA 02553
Email [email protected]
Associated Business Sports-Flair Inc Perfect Copy, Inc

Anthony Judith Giordano

Name / Names Anthony Judith Giordano
Age 72
Birth Date 1952
Also Known As Antonetta Giordano
Person 37 Constitution Ln #48, Danvers, MA 01923
Phone Number 617-569-9691
Possible Relatives
Judith A Giordano


Condace E Giordano
Previous Address 48 Abington Rd #48, Danvers, MA 01923
137 Cottage St #1, Boston, MA 02128
22 Goldie St, Revere, MA 02151
137 Cottage St #2, Boston, MA 02128

Anthony J Giordano

Name / Names Anthony J Giordano
Age 75
Birth Date 1949
Also Known As Jack A Giordano
Person 6 Pine St #1, Stoneham, MA 02180
Phone Number 781-438-5146
Possible Relatives
Previous Address 18643 Goodman Cir, Port Charlotte, FL 33948
792 Main St, Melrose, MA 02176
1 Sandy Way, Gloucester, MA 01930
Associated Business North Regional Medical Corporation Associated Pulmonary Services, Inc Health Care Concepts,Inc

Anthony John Giordano

Name / Names Anthony John Giordano
Age 75
Birth Date 1949
Also Known As Anthony Giordano
Person 3325 Hyde Park Ave, Cleveland Heights, OH 44118
Phone Number 216-321-0782
Possible Relatives






Raymond T Fiordano
Previous Address 3325 Hyde Park Ave, Cleveland, OH 44118
3173 Whitethorn Rd, Cleveland Heights, OH 44118
3173 Whitethorn Rd, Cleveland, OH 44118
2673 Whitehorn, Cleveland, OH 44101
J3325 Hyde Park, Cleveland, OH 44118

Anthony G Giordano

Name / Names Anthony G Giordano
Age 76
Birth Date 1948
Person 31 Royal Crest Dr, North Andover, MA 01845
Phone Number 978-725-3383
Possible Relatives


Previous Address 31 Royal Crest Dr #9, North Andover, MA 01845
31 Royal Crest Dr #9N, North Andover, MA 01845
196 Clark Ave, Chelsea, MA 02150
31 Royal Crest Dr #6, North Andover, MA 01845
2 Boylston St, Boston, MA 02116
70 Warren Ave, Chelsea, MA 02150
Associated Business Kimys Food Inc

Anthony P Giordano

Name / Names Anthony P Giordano
Age 77
Birth Date 1947
Person 115 Thornton St, Revere, MA 02151
Possible Relatives

Previous Address 15291 Harding Ln, Homestead, FL 33033
426 Washington St, Boston, MA 02108
189 Campbell Ave #2, Revere, MA 02151

Anthony R Giordano

Name / Names Anthony R Giordano
Age 77
Birth Date 1947
Also Known As R Giordano Anthony
Person 95 Jaques St, Somerville, MA 02145
Phone Number 617-776-1052
Possible Relatives





Previous Address 95 Jaques St #1, Somerville, MA 02145
95 Jaques St #3, Somerville, MA 02145

Anthony P Giordano

Name / Names Anthony P Giordano
Age 81
Birth Date 1943
Person 460 Mill Springs Ln, Plantation, FL 33325
Possible Relatives





Previous Address 760 Mill Spg, Fort Lauderdale, FL 33325
Email [email protected]
Associated Business Am Electric, Inc

Anthony J Giordano

Name / Names Anthony J Giordano
Age 82
Birth Date 1942
Also Known As Anthony Giordane
Person 434 Malden St, Holden, MA 01520
Phone Number 508-852-4517
Possible Relatives

Giordano J Giordanojr


Jr Anthonyj Giordano
Previous Address 50 Corning Ave, Worcester, MA 01605
122 Green St, Worcester, MA 01604
410 Grove St, Worcester, MA 01605

Anthony A Giordano

Name / Names Anthony A Giordano
Age 83
Birth Date 1941
Person 23 Bayberry Cir #140, Bridgewater, MA 02324
Possible Relatives June F Giordano

Anthony A Giordano

Name / Names Anthony A Giordano
Age 83
Birth Date 1941
Also Known As Anthony A Giordano
Person 15 Duck Farm Ln, Bridgewater, MA 02324
Phone Number 508-946-2139
Possible Relatives
June F Giordano


Nicolena Giordano
Previous Address 1002 Amber Rd, Middleboro, MA 02346
120 Cedar St, Canton, MA 02021
140 Bayberry Cir #23, Bridgewater, MA 02324
442 Dighton Ave, Taunton, MA 02780
41 Midland Rd #41, Taunton, MA 02780
169 Elm St, Raynham, MA 02767
2 Summit Ave, Canton, MA 02021
Associated Business American Acoustical Contractors Corp

Anthony M Giordano

Name / Names Anthony M Giordano
Age 84
Birth Date 1939
Person 6212 PO Box, Vero Beach, FL 32961
Phone Number 772-567-5021
Possible Relatives Tony M Giordano
Previous Address 916 24th Ave, Vero Beach, FL 32960

Anthony P Giordano

Name / Names Anthony P Giordano
Age 84
Birth Date 1939
Person 5 Volunteer Rd, Hingham, MA 02043
Phone Number 781-749-5769
Possible Relatives


Previous Address Volunteer, Hingham, MA 02043
Associated Business New England Book Sales Company, Inc

Anthony W Giordano

Name / Names Anthony W Giordano
Age 88
Birth Date 1935
Also Known As Anthony V Giordano
Person 71 Garfield St, North Providence, RI 02904
Phone Number 401-724-0204
Possible Relatives
Previous Address 1295 Main St, West Warwick, RI 02893
22 Taunton Ave, Seekonk, MA 02771
94 Oriole Ave, Pawtucket, RI 02860
Email [email protected]

Anthony S Giordano

Name / Names Anthony S Giordano
Age 102
Birth Date 1921
Person 36 Vista Gardens Trl #101, Vero Beach, FL 32962
Phone Number 772-569-7567
Possible Relatives
Previous Address 36 Vista Gardens Trl #10, Vero Beach, FL 32962
36 Vista Gardens Trl, Vero Beach, FL 32962
36 Vista Gardens Trl #102, Vero Beach, FL 32962

Anthony J Giordano

Name / Names Anthony J Giordano
Age 104
Birth Date 1919
Also Known As Anthony J Giordano
Person 14 Corning Ave, Worcester, MA 01605
Phone Number 508-852-3032
Possible Relatives

Anthony K Giordano

Name / Names Anthony K Giordano
Age N/A
Person 16 RAVENS CT, PUEBLO, CO 81005
Phone Number 719-564-3931

Anthony Giordano

Name / Names Anthony Giordano
Age N/A
Person 20416 N 267TH AVE, BUCKEYE, AZ 85396

Anthony V Giordano

Name / Names Anthony V Giordano
Age N/A
Person 41306 N CONGRESSIONAL DR, PHOENIX, AZ 85086

Anthony J Giordano

Name / Names Anthony J Giordano
Age N/A
Person 5995 N 78TH ST, UNIT 1103 SCOTTSDALE, AZ 85250

Anthony K Giordano

Name / Names Anthony K Giordano
Age N/A
Person 3419 SAN JOSE CT, PUEBLO, CO 81005

Anthony C Giordano

Name / Names Anthony C Giordano
Age N/A
Person 1 GALLUP HILL RD, LEDYARD, CT 6339
Phone Number 860-464-5538

Anthony Giordano

Name / Names Anthony Giordano
Age N/A
Person 60 W POINT TER, TARIFFVILLE, CT 6081
Phone Number 860-651-6480

Anthony Giordano

Name / Names Anthony Giordano
Age N/A
Person 594 S LINCOLN ST, DENVER, CO 80209
Phone Number 303-715-1227

Anthony Giordano

Name / Names Anthony Giordano
Age N/A
Person 1596 S SPRUCE ST, DENVER, CO 80231
Phone Number 303-696-9633

Anthony J Giordano

Name / Names Anthony J Giordano
Age N/A
Person 526 W KINGS AVE, PHOENIX, AZ 85023
Phone Number 602-866-7050

Anthony J Giordano

Name / Names Anthony J Giordano
Age N/A
Person 11096 E OBERLIN WAY, SCOTTSDALE, AZ 85262
Phone Number 480-584-5325

Anthony C Giordano

Name / Names Anthony C Giordano
Age N/A
Person 3440 FAIRWAY CIR, CORNVILLE, AZ 86325
Phone Number 928-634-5393

Anthony Giordano

Name / Names Anthony Giordano
Age N/A
Person 7809 W MCRAE WAY, GLENDALE, AZ 85308
Phone Number 623-561-6267

Anthony Giordano

Name / Names Anthony Giordano
Age N/A
Person 1035 8th Ave #2, Fort Lauderdale, FL 33304
Previous Address 3505 Atlantic Blvd, Pompano Beach, FL 33069

Anthony V Giordano

Name / Names Anthony V Giordano
Age N/A
Person 6 SUNFLOWER CIR, WEST HAVEN, CT 6516
Phone Number 203-934-3291

Anthony Giordano

Name / Names Anthony Giordano
Age N/A
Person 11200 ROBIN RD, FAIRHOPE, AL 36532
Phone Number 251-928-3621

Anthony M Giordano

Name / Names Anthony M Giordano
Age N/A
Person 106 GERALDINE DR, NAUGATUCK, CT 6770
Phone Number 203-720-2267

Anthony T Giordano

Name / Names Anthony T Giordano
Age N/A
Person 1608 20TH AVE, LONGMONT, CO 80501

ANTHONY GIORDANO

Business Name goldcoasttradinginc.com
Person Name ANTHONY GIORDANO
Position company contact
State NJ
Address POST OFFICE BOX 312, WHITING, NJ 8759
SIC Code 506349
Phone Number 732-716-0928
Email [email protected]

Anthony Giordano

Business Name Wyckoff Pharmacy
Person Name Anthony Giordano
Position company contact
State NY
Address 290 Foxhunt Cres Syosset NY 11791-1708
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores

Anthony Giordano

Business Name Westerly Planning & Zoning
Person Name Anthony Giordano
Position company contact
State RI
Address 45 Broad St Westerly RI 02891-1888
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9532
SIC Description Urban And Community Development
Phone Number 401-348-2549
Number Of Employees 5

Anthony Giordano

Business Name Tonys Libra Painting
Person Name Anthony Giordano
Position company contact
State FL
Address 12498 Rverside Dr APT 206 Fort Myers FL 33919
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 239-482-3014

Anthony Giordano

Business Name St Philip & St James School
Person Name Anthony Giordano
Position company contact
State NY
Address 359 Clinton Ave St James NY 11780-1757
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 631-584-7896
Email [email protected]
Number Of Employees 28
Fax Number 631-584-3258
Website www.sspj.org

Anthony Giordano

Business Name Rhonda Allen Phd
Person Name Anthony Giordano
Position company contact
State FL
Address 641 Mcdonnell Dr, Tallahassee, FL 32310
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Anthony Giordano

Business Name Prestige Landscaping Desi
Person Name Anthony Giordano
Position company contact
State NJ
Address 107 Emerson Ave Paterson NJ 07502-1832
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 973-942-0589

Anthony Giordano

Business Name Precision Solutions LLC
Person Name Anthony Giordano
Position company contact
State OH
Address 32300 Aurora Rd Solon OH 44139-2820
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 440-248-1958

Anthony Giordano

Business Name Olyphant Borough Chief Clerk
Person Name Anthony Giordano
Position company contact
State PA
Address 113 Willow Ave Olyphant PA 18447-1400
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 570-489-2135
Number Of Employees 3
Fax Number 570-383-7818

Anthony Giordano

Business Name Ocean Utility Contracting Inc
Person Name Anthony Giordano
Position company contact
State NJ
Address 1497 Lakewood Rd Toms River NJ 08755-3255
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 732-914-0372
Fax Number 732-914-0373
Website www.ocrc.com

Anthony Giordano

Business Name Ocean Hut Surf Shop
Person Name Anthony Giordano
Position company contact
State NJ
Address P.O. BOX 337 Lavallette NJ 08735-0337
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores

ANTHONY GIORDANO

Business Name NUKOTE INTERNATIONAL, INC.
Person Name ANTHONY GIORDANO
Position registered agent
State NY
Address 1227 RIDGEWAY AVENUE, Rochester, NY 14615
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-01-11
End Date 2011-08-24
Entity Status Revoked
Type CFO

Anthony Giordano

Business Name Municipality Of Olyphant
Person Name Anthony Giordano
Position company contact
State PA
Address 113 Willow Ave Olyphant PA 18447-1400
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 570-489-8503
Number Of Employees 35
Fax Number 570-383-7818

Anthony Giordano

Business Name M A F Sales Inc
Person Name Anthony Giordano
Position company contact
State NJ
Address 280 West Ave Long Branch NJ 07740-6139
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5141
SIC Description Groceries, General Line
Phone Number 732-229-7707

Anthony Giordano

Business Name Indiana State University
Person Name Anthony Giordano
Position company contact
State IN
Address 217 North 6th Street Gillum Hall 103, Terre Haute, IN 47809-0001
Phone Number
Email [email protected]
Title Director

Anthony Giordano

Business Name Hillcrest Homes and Dev
Person Name Anthony Giordano
Position company contact
State FL
Address 1033 Semoran Blvd Ste 217 Casselberry FL 32707-5758
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 407-260-6848

Anthony Giordano

Business Name Hillcrest Homes And Development Inc
Person Name Anthony Giordano
Position company contact
State FL
Address 1033 State Road 436 Suite 217., Casselberry, FL 32707
SIC Code 16
Phone Number
Email [email protected]
Title President

Anthony Giordano

Business Name HI FI Stereo Corners
Person Name Anthony Giordano
Position company contact
State FL
Address 3291 W Sunrise Blvd Fort Lauderdale FL 33311-5603
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec
Phone Number 954-792-3260

Anthony Giordano

Business Name Giordano Gordon & Burnes Pllc
Person Name Anthony Giordano
Position company contact
State NC
Address 319 S Sharon Amity Rd # 230 Charlotte NC 28211-2834
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 704-364-3558

Anthony Giordano

Business Name Giordano Custom Interiors
Person Name Anthony Giordano
Position company contact
State MI
Address 610 Lake St Saugatuck MI 49453-9436
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 269-857-2931

Anthony Giordano

Business Name Giordano Benefits Consultants
Person Name Anthony Giordano
Position company contact
State NJ
Address PO Box 4799 Toms River NJ 08754-4799
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 732-286-4500
Number Of Employees 1
Annual Revenue 216810

Anthony Giordano

Business Name Giordano Benefits Consultants
Person Name Anthony Giordano
Position company contact
State NJ
Address 2329 State Route 34 Manasquan NJ 08736-1442
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 732-840-9722
Number Of Employees 1
Annual Revenue 135240

Anthony Giordano

Business Name Giordano Benefits Consultants
Person Name Anthony Giordano
Position company contact
State NJ
Address 1541 Route 88 # E Brick NJ 08724-2373
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 732-840-9722
Number Of Employees 3
Annual Revenue 422280

Anthony Giordano

Business Name Giordano Anthony Jewelers
Person Name Anthony Giordano
Position company contact
State NY
Address 317 Route 52 Carmel NY 10512-5713
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number
Number Of Employees 2
Annual Revenue 343380
Fax Number 845-228-1089

ANTHONY GIORDANO

Business Name GIORDANO,ANTHONY (NET-PAK2-DOM
Person Name ANTHONY GIORDANO
Position company contact
State NY
Address 210 East 75 Street - _ - NEW YORK, NEW YORK, 10020 NY
SIC Code 5989
Phone Number
Email [email protected]

ANTHONY GIORDANO

Business Name GIORDANO,ANTHONY
Person Name ANTHONY GIORDANO
Position company contact
State NY
Address 210 East 75 Street, NEW YORK, NY 10021
SIC Code 871120
Phone Number
Email [email protected]

ANTHONY GIORDANO

Business Name GIORDANO, ANTHONY
Person Name ANTHONY GIORDANO
Position company contact
State NY
Address 210 East 75th Street, NEW YORK, NY 10021
SIC Code 799701
Phone Number
Email [email protected]

Anthony Giordano

Business Name G T Precision Imports Inc
Person Name Anthony Giordano
Position company contact
State NY
Address 190 Margaretta Ave # A Massapequa NY 11758-5534
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number
Number Of Employees 3
Annual Revenue 331200
Fax Number 516-799-1100

Anthony Giordano

Business Name Fairfield County Landscaping
Person Name Anthony Giordano
Position company contact
State CT
Address 25 Katrina Cir Bethel CT 06801-3310
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 203-730-0752
Number Of Employees 4
Annual Revenue 148500

Anthony Giordano

Business Name Dunton Realty Company
Person Name Anthony Giordano
Position company contact
State CO
Address 1720 S. Bellaire St. Penthouse, Denver, 80222 CO
Email [email protected]

Anthony Giordano

Business Name Drain A Way Inc
Person Name Anthony Giordano
Position company contact
State MA
Address 140 Shrewsbury St Boylston MA 01505-1710
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 508-852-3099
Number Of Employees 18
Annual Revenue 2094740
Fax Number 508-752-7129

Anthony Giordano

Business Name Dollar Central
Person Name Anthony Giordano
Position company contact
State NJ
Address 501 Zion Rd Egg Harbor Twp NJ 08234-7636
Industry General Merchandise Stores (Stores)
SIC Code 5331
SIC Description Variety Stores
Phone Number 609-926-9374
Number Of Employees 4
Annual Revenue 403920

Anthony Giordano

Business Name Calabria Two Inc
Person Name Anthony Giordano
Position company contact
State NJ
Address 1205 Valley Rd Stirling NJ 07980-1435
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Anthony Giordano

Business Name Calabria II
Person Name Anthony Giordano
Position company contact
State NJ
Address 1205 Valley Rd Stirling NJ 07980-1435
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 908-604-4746
Number Of Employees 3
Annual Revenue 115200

ANTHONY E. GIORDANO

Business Name CUSTOM GLASS ETCHING, INC.
Person Name ANTHONY E. GIORDANO
Position registered agent
State GA
Address 165 SHAMROCK DRIVE, FAYETTEVILLE, GA 30215
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-31
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

ANTHONY GIORDANO

Business Name CLEAN HIT TV, INC.
Person Name ANTHONY GIORDANO
Position registered agent
Corporation Status Active
Agent ANTHONY GIORDANO 44 STONECASTLE CT, ALAMO, CA 94507
Care Of 44 STONECASTLE CT, ALAMO, CA 94507
CEO ANTHONY GIORDANO44 STONECASTLE CT, ALAMO, CA 94507
Incorporation Date 2011-12-02

ANTHONY GIORDANO

Business Name CLEAN HIT TV, INC.
Person Name ANTHONY GIORDANO
Position CEO
Corporation Status Active
Agent 44 STONECASTLE CT, ALAMO, CA 94507
Care Of 44 STONECASTLE CT, ALAMO, CA 94507
CEO ANTHONY GIORDANO 44 STONECASTLE CT, ALAMO, CA 94507
Incorporation Date 2011-12-02

Anthony Giordano

Business Name Bulldog Recovery Inc
Person Name Anthony Giordano
Position company contact
State NY
Address 320 7th Ave # 235 Brooklyn NY 11215-4113
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number
Number Of Employees 11
Fax Number 718-840-0961

Anthony Giordano

Business Name Broadmoor Asset Management LLC
Person Name Anthony Giordano
Position company contact
State FL
Address 515 E Las Olas Blvd # 1350 Fort Lauderdale FL 33301-2296
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 954-828-1911

Anthony Giordano

Business Name Anthony Giordano, III
Person Name Anthony Giordano
Position company contact
State NJ
Address 455 Brighton Ave, LITTLE SILVER, 7739 NJ
Phone Number
Email [email protected]

Anthony Giordano

Business Name Anthony Giordano Construction
Person Name Anthony Giordano
Position company contact
State OH
Address 7222 Herbert Rd Canfield OH 44406-9781
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 330-792-3267

Anthony Giordano

Business Name Anthony Giordano
Person Name Anthony Giordano
Position company contact
State NY
Address 100 Executive Blvd # 204 Ossining NY 10562-2565
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number
Number Of Employees 2
Annual Revenue 323980
Fax Number 914-242-0815

Anthony Giordano

Business Name American Acoustical Contractors Corp.
Person Name Anthony Giordano
Position company contact
State MA
Address 3800 Clnnade Pkwy Ste 330, Randolph, MA 2215
Phone Number
Email [email protected]

ANTHONY GIORDANO

Business Name ATM VEGAS, LLC
Person Name ANTHONY GIORDANO
Position Manager
State NV
Address 10624 S. EASTERN AVE, SUITE A-979 10624 S. EASTERN AVE, SUITE A-979, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0063512010-2
Creation Date 2010-02-12
Type Domestic Limited-Liability Company

ANTHONY GIORDANO

Business Name A.G. WORKS, LLC
Person Name ANTHONY GIORDANO
Position Manager
State NV
Address 985 WHITE DR, STE 100 985 WHITE DR, STE 100, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0115602007-1
Creation Date 2007-02-16
Type Domestic Limited-Liability Company

ANTHONY GIORDANO

Business Name A.G. WORKS, LLC
Person Name ANTHONY GIORDANO
Position Manager
State NV
Address 10624 S. EASTERN AVE 10624 S. EASTERN AVE, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0115602007-1
Creation Date 2007-02-16
Type Domestic Limited-Liability Company

ANTHONY GIORDANO

Business Name A.G. WORKS PROPERTIES, LLC
Person Name ANTHONY GIORDANO
Position Manager
State NV
Address 10624 S EASTERN AVE 10624 S EASTERN AVE, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0215952010-8
Creation Date 2010-05-04
Type Domestic Limited-Liability Company

ANTHONY GIORDANO

Business Name A.G. SLICK PRODUCTIONS, INC.
Person Name ANTHONY GIORDANO
Position Secretary
State NV
Address 10624 EASTERN AVE #A979 10624 EASTERN AVE #A979, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3629-1997
Creation Date 1997-02-24
Type Domestic Corporation

ANTHONY GIORDANO

Business Name A.G. SLICK PRODUCTIONS, INC.
Person Name ANTHONY GIORDANO
Position Treasurer
State NV
Address 10624 EASTERN AVE #A979 10624 EASTERN AVE #A979, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3629-1997
Creation Date 1997-02-24
Type Domestic Corporation

ANTHONY GIORDANO

Business Name A.G. SLICK PRODUCTIONS, INC.
Person Name ANTHONY GIORDANO
Position Director
State NV
Address 10624 EASTERN AVE #A979 10624 EASTERN AVE #A979, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3629-1997
Creation Date 1997-02-24
Type Domestic Corporation

ANTHONY GIORDANO

Business Name A.G. SLICK PRODUCTIONS, INC.
Person Name ANTHONY GIORDANO
Position President
State NV
Address 10624 EASTERN AVE #A979 10624 EASTERN AVE #A979, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3629-1997
Creation Date 1997-02-24
Type Domestic Corporation

ANTHONY F GIORDANO

Business Name A.F. GIORDANO FAMILY LIMITED PARTNERSHIP
Person Name ANTHONY F GIORDANO
Position GPLP
State NV
Address PO BOX 72196 PO BOX 72196, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP1965-2003
Creation Date 2003-12-26
Expiried Date 2028-08-31
Type Domestic Limited Partnership

ANTHONY F GIORDANO

Business Name A. GIORDANO FAMILY LIMITED PARTNERSHIP VI
Person Name ANTHONY F GIORDANO
Position GPLP
State NV
Address PO BOX 72196 PO BOX 72196, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP1971-2003
Creation Date 2003-12-26
Expiried Date 2028-08-31
Type Domestic Limited Partnership

ANTHONY F GIORDANO

Business Name A. GIORDANO FAMILY LIMITED PARTNERSHIP V
Person Name ANTHONY F GIORDANO
Position GPLP
State NV
Address PO BOX 72196 PO BOX 72196, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP1970-2003
Creation Date 2003-12-26
Expiried Date 2028-08-31
Type Domestic Limited Partnership

ANTHONY F GIORDANO

Business Name A. GIORDANO FAMILY LIMITED PARTNERSHIP IV
Person Name ANTHONY F GIORDANO
Position GPLP
State NV
Address PO BOX 72196 PO BOX 72196, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP1969-2003
Creation Date 2003-12-26
Expiried Date 2028-08-31
Type Domestic Limited Partnership

ANTHONY F GIORDANO

Business Name A. GIORDANO FAMILY LIMITED PARTNERSHIP III
Person Name ANTHONY F GIORDANO
Position GPLP
State NV
Address PO BOX 72196 PO BOX 72196, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP1968-2003
Creation Date 2003-12-26
Expiried Date 2028-08-31
Type Domestic Limited Partnership

ANTHONY F GIORDANO

Business Name A. GIORDANO FAMILY LIMITED PARTNERSHIP II
Person Name ANTHONY F GIORDANO
Position GPLP
State NV
Address PO BOX 72196 PO BOX 72196, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP1967-2003
Creation Date 2003-12-26
Expiried Date 2028-08-31
Type Domestic Limited Partnership

ANTHONY F GIORDANO

Business Name A. GIORDANO FAMILY LIMITED PARTNERSHIP I
Person Name ANTHONY F GIORDANO
Position GPLP
State NV
Address PO BOX 72196 PO BOX 72196, LAS VEGAS, NV 89170
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP1966-2003
Creation Date 2003-12-26
Expiried Date 2028-08-31
Type Domestic Limited Partnership

Giordano Anthony M

State MD
Calendar Year 2016
Employer Department Of The Environment
Name Giordano Anthony M
Annual Wage $50,000

Giordano Anthony J

State NY
Calendar Year 2015
Employer Town Of Tonawanda
Name Giordano Anthony J
Annual Wage $59,061

Giordano Anthony Jr

State NY
Calendar Year 2015
Employer Suffolk County
Name Giordano Anthony Jr
Annual Wage $61,824

Giordano Anthony

State NY
Calendar Year 2015
Employer Port Authority Of NY & NJ
Job Title Police Officer
Name Giordano Anthony
Annual Wage $147,553

Giordano Anthony R

State NY
Calendar Year 2015
Employer Port Authority Of Ny & Nj
Name Giordano Anthony R
Annual Wage $151,067

Giordano Anthony F

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Giordano Anthony F
Annual Wage $118,074

Giordano Anthony C

State NY
Calendar Year 2015
Employer Fire Department
Job Title Firefighter
Name Giordano Anthony C
Annual Wage $109,536

Giordano Anthony J

State NY
Calendar Year 2015
Employer Department Of Transportation
Job Title Area Supervisor
Name Giordano Anthony J
Annual Wage $150,265

Giordano Sebastian Anthony

State NY
Calendar Year 2015
Employer Brooklyn College Hourly
Job Title College Asst
Name Giordano Sebastian Anthony
Annual Wage $1,484

Giordano Anthony L

State NJ
Calendar Year 2018
Employer Dept Of Community Affairs
Name Giordano Anthony L
Annual Wage $99,778

Giordano Anthony P

State NJ
Calendar Year 2018
Employer Clifton City Bd Of Ed
Name Giordano Anthony P
Annual Wage $60,097

Giordano Anthony L

State NJ
Calendar Year 2017
Employer Parsippany Troy Hills Bd Of Ed
Name Giordano Anthony L
Annual Wage $137,160

Giordano Anthony L

State NJ
Calendar Year 2017
Employer Dept Of Community Affairs
Name Giordano Anthony L
Annual Wage $82,900

Giordano Anthony P

State NJ
Calendar Year 2017
Employer Clifton City Bd Of Ed
Name Giordano Anthony P
Annual Wage $59,877

Giordano Anthony J

State NY
Calendar Year 2015
Employer Town Of Tonawanda
Name Giordano Anthony J
Annual Wage $66

Giordano Anthony R

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Pro/research/mgr Casual
Name Giordano Anthony R
Annual Wage $31,063

Giordano Anthony L

State NJ
Calendar Year 2016
Employer Department Of Community Affairs Of New Jersey
Job Title Audtr 3
Name Giordano Anthony L
Annual Wage $82,425

Giordano Anthony L

State NJ
Calendar Year 2016
Employer Community Affairs
Job Title Audtr 3
Name Giordano Anthony L
Annual Wage $82,425

Giordano Anthony P

State NJ
Calendar Year 2016
Employer Clifton City
Job Title Health & Physical Education
Name Giordano Anthony P
Annual Wage $57,260

Giordano Anthony

State NJ
Calendar Year 2016
Employer Brookdale Community College
Job Title Adjunct - Sociology
Name Giordano Anthony
Annual Wage $8,700

Giordano Anthony

State NJ
Calendar Year 2015
Employer Township Of Montville
Job Title Laborer
Name Giordano Anthony
Annual Wage $28,635

Giordano Anthony

State NJ
Calendar Year 2015
Employer Parsippany-troy Hills Twp
Job Title Director Special Ed
Name Giordano Anthony
Annual Wage $125,000

Giordano Anthony L

State NJ
Calendar Year 2015
Employer Community Affairs
Job Title Audtr 3
Name Giordano Anthony L
Annual Wage $85,390

Giordano Anthony

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Giordano Anthony
Annual Wage $45,941

Giordano Anthony J

State FL
Calendar Year 2017
Employer Pasco Co Bd Of Co Commissioners
Name Giordano Anthony J
Annual Wage $58,812

Giordano Anthony J

State FL
Calendar Year 2016
Employer Pasco Co Bd Of Co Commissioners
Name Giordano Anthony J
Annual Wage $54,725

Giordano Anthony J

State FL
Calendar Year 2015
Employer Pasco Co Bd Of Co Commissioners
Name Giordano Anthony J
Annual Wage $51,015

Giordano Anthony

State CT
Calendar Year 2018
Employer North Haven Bd Of Ed
Name Giordano Anthony
Annual Wage $65,677

Giordano Anthony

State NJ
Calendar Year 2016
Employer Parsippany-troy Hills Twp
Job Title Director Special Ed
Name Giordano Anthony
Annual Wage $127,375

Giordano Anthony

State CT
Calendar Year 2017
Employer North Haven Bd Of Ed
Name Giordano Anthony
Annual Wage $63,363

Giordano Sebastian Anthony

State NY
Calendar Year 2016
Employer Brooklyn College Hrly
Job Title College Asst
Name Giordano Sebastian Anthony
Annual Wage $6,460

Giordano Anthony C

State NY
Calendar Year 2016
Employer Fire Department
Job Title Firefighter
Name Giordano Anthony C
Annual Wage $149,732

Giordano Anthony M

State MD
Calendar Year 2015
Employer Department Of The Environment
Name Giordano Anthony M
Annual Wage $49,000

Giordano Anthony J

State NY
Calendar Year 2018
Employer Town Of Tonawanda
Name Giordano Anthony J
Annual Wage $517

Giordano Anthony J

State NY
Calendar Year 2018
Employer Town Of Tonawanda
Name Giordano Anthony J
Annual Wage $54,991

Giordano Anthony C

State NY
Calendar Year 2018
Employer Suffolk Otb Corp
Name Giordano Anthony C
Annual Wage $25,705

Giordano Anthony Jr

State NY
Calendar Year 2018
Employer Suffolk County
Name Giordano Anthony Jr
Annual Wage $22,399

Giordano Anthony R

State NY
Calendar Year 2018
Employer Port Authority Of Ny & Nj
Name Giordano Anthony R
Annual Wage $105,797

Giordano Anthony

State NY
Calendar Year 2018
Employer Port Authority Of New York & New Jersey
Job Title Police Sergeant
Name Giordano Anthony
Annual Wage $152,998

Giordano Anthony F

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer
Name Giordano Anthony F
Annual Wage $85,058

Giordano Anthony C

State NY
Calendar Year 2018
Employer Fire Department
Job Title Firefighter
Name Giordano Anthony C
Annual Wage $85,058

Giordano Anthony J

State NY
Calendar Year 2018
Employer Department Of Transportation
Job Title Area Supervisor
Name Giordano Anthony J
Annual Wage $106,508

Giordano Sebastian Anthony

State NY
Calendar Year 2018
Employer Brooklyn College Hrly
Job Title College Asst
Name Giordano Sebastian Anthony
Annual Wage $10,346

Giordano Anthony

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Giordano Anthony
Annual Wage $300

Giordano Anthony J

State NY
Calendar Year 2016
Employer Department Of Transportation
Job Title Area Supervisor
Name Giordano Anthony J
Annual Wage $133,346

Giordano Anthony J

State NY
Calendar Year 2017
Employer Town Of Tonawanda
Name Giordano Anthony J
Annual Wage $54,033

Giordano Anthony R

State NY
Calendar Year 2017
Employer Port Authority Of Ny & Nj
Name Giordano Anthony R
Annual Wage $156,382

Giordano Anthony

State NY
Calendar Year 2017
Employer Port Authority Of New York & New Jersey
Job Title Police Sergeant
Name Giordano Anthony
Annual Wage $117,254

Giordano Anthony F

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Giordano Anthony F
Annual Wage $149,573

Giordano Anthony C

State NY
Calendar Year 2017
Employer Fire Department
Job Title Firefighter
Name Giordano Anthony C
Annual Wage $122,152

Giordano Anthony J

State NY
Calendar Year 2017
Employer Department Of Transportation
Job Title Area Supervisor
Name Giordano Anthony J
Annual Wage $147,777

Giordano Sebastian Anthony

State NY
Calendar Year 2017
Employer Brooklyn College Hrly
Job Title College Asst
Name Giordano Sebastian Anthony
Annual Wage $8,178

Giordano Anthony J

State NY
Calendar Year 2016
Employer Town Of Tonawanda
Name Giordano Anthony J
Annual Wage $626

Giordano Anthony J

State NY
Calendar Year 2016
Employer Town Of Tonawanda
Name Giordano Anthony J
Annual Wage $53,901

Giordano Anthony Jr

State NY
Calendar Year 2016
Employer Suffolk County
Name Giordano Anthony Jr
Annual Wage $45,798

Giordano Anthony

State NY
Calendar Year 2016
Employer Port Authority Of NY & NJ
Job Title Police Officer
Name Giordano Anthony
Annual Wage $158,973

Giordano Anthony R

State NY
Calendar Year 2016
Employer Port Authority Of Ny & Nj
Name Giordano Anthony R
Annual Wage $144,798

Giordano Anthony F

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Giordano Anthony F
Annual Wage $130,288

Giordano Anthony Jr

State NY
Calendar Year 2017
Employer Suffolk County
Name Giordano Anthony Jr
Annual Wage $53,201

Giordano Anthony

State CT
Calendar Year 2016
Employer North Haven Bd Of Ed
Name Giordano Anthony
Annual Wage $60,739

Anthony C Giordano

Name Anthony C Giordano
Address 32 Hampshire Rd Hamden CT 06518 -2104
Phone Number 203-248-5635
Mobile Phone 203-248-5635
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony C Giordano

Name Anthony C Giordano
Address 15 Pelham Ave Hamden CT 06518 -2522
Phone Number 203-314-9065
Telephone Number 203-288-1200
Mobile Phone 203-288-1200
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Anthony P Giordano

Name Anthony P Giordano
Address 19 Terhune Ave Branford CT 06405 APT 2-4623
Phone Number 203-481-5959
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony V Giordano

Name Anthony V Giordano
Address 6 Sunflower Cir West Haven CT 06516 -6229
Phone Number 203-934-3291
Gender Male
Date Of Birth 1930-07-10
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Giordano

Name Anthony Giordano
Address 1818 Cayon Ct Cape Coral FL 33991 -3151
Phone Number 239-282-1998
Mobile Phone 239-282-1998
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Giordano

Name Anthony Giordano
Address 33 E George Ave Hazel Park MI 48030 -2509
Phone Number 248-544-2512
Mobile Phone 248-310-5291
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony N Giordano

Name Anthony N Giordano
Address 12428 Drysdale St Spring Hill FL 34609 -4234
Phone Number 352-666-2377
Email [email protected]
Gender Male
Date Of Birth 1953-01-18
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony V Giordano

Name Anthony V Giordano
Address 3722 Swift Run Ct Abingdon MD 21009 -3006
Phone Number 410-676-7766
Gender Male
Date Of Birth 1967-01-28
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony T Giordano

Name Anthony T Giordano
Address 2221 Trevanion Rd Taneytown MD 21787 -2931
Phone Number 410-756-1230
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony S Giordano

Name Anthony S Giordano
Address 1302 6th St Ne Stewartville MN 55976 -1594
Phone Number 507-533-8632
Gender Male
Date Of Birth 1970-04-22
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Anthony P Giordano

Name Anthony P Giordano
Address 23384 Deanhurst St Clinton Township MI 48035 -4304
Phone Number 586-294-8766
Email [email protected]
Gender Male
Date Of Birth 1957-06-25
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 101
Education Completed High School
Language English

Anthony Giordano

Name Anthony Giordano
Address 27034 Clarpointe Dr Warren MI 48088 -4704
Phone Number 586-759-2936
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony M Giordano

Name Anthony M Giordano
Address 1344 S Main St Wheaton IL 60189 -6480
Phone Number 630-462-1749
Mobile Phone 630-347-3462
Email [email protected]
Gender Female
Date Of Birth 1933-03-12
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed Graduate School
Language English

Anthony Giordano

Name Anthony Giordano
Address 5418 Hereford Farm Rd Evans GA 30809 -7002
Phone Number 702-917-7759
Telephone Number 706-447-5183
Mobile Phone 702-917-7759
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Giordano

Name Anthony Giordano
Address 1616 Van Buren St Pueblo CO 81004 -3267
Phone Number 719-561-2427
Gender Male
Date Of Birth 1984-12-03
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Anthony K Giordano

Name Anthony K Giordano
Address 1526 Lynn Meadows Dr Pueblo CO 81005 -5602
Phone Number 719-564-3931
Email [email protected]
Gender Male
Date Of Birth 1951-10-28
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony N Giordano

Name Anthony N Giordano
Address 1596 S Spruce St Denver CO 80231 -2615
Phone Number 720-535-1408
Email [email protected]
Gender Male
Date Of Birth 1943-02-11
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anthony M Giordano

Name Anthony M Giordano
Address 7120 W Princeton Ave Denver CO 80235 -3036
Phone Number 720-962-4533
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony J Giordano

Name Anthony J Giordano
Address 5722 Ivy Ln Holiday FL 34690 -4518
Phone Number 727-934-5669
Email [email protected]
Gender Male
Date Of Birth 1961-10-31
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony J Giordano

Name Anthony J Giordano
Address 6 Pine St Stoneham MA 02180 APT 1-2014
Phone Number 781-438-5146
Email [email protected]
Gender Male
Date Of Birth 1946-05-22
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony P Giordano

Name Anthony P Giordano
Address 26 Donovan Farm Way Norwell MA 02061 -2538
Phone Number 781-659-2269
Gender Male
Date Of Birth 1936-06-15
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Anthony J Giordano

Name Anthony J Giordano
Address 22 Alta Vista Dr Walton KY 41094 -1002
Phone Number 859-371-3159
Email [email protected]
Gender Male
Date Of Birth 1977-10-20
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony J Giordano

Name Anthony J Giordano
Address 66 Hickory Rd Torrington CT 06790 -4218
Phone Number 860-482-3047
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Anthony J Giordano

Name Anthony J Giordano
Address 30 6th St Newington CT 06111 -3307
Phone Number 860-666-7082
Email [email protected]
Gender Male
Date Of Birth 1969-06-20
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Giordano

Name Anthony Giordano
Address 121 Park St New Canaan CT 06840-5403 -5403
Phone Number 914-234-0125
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony F Giordano

Name Anthony F Giordano
Address 29 Copley Dr Methuen MA 01844 -1744
Phone Number 978-682-1473
Mobile Phone 978-758-3425
Email [email protected]
Gender Male
Date Of Birth 1952-03-24
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony Giordano

Name Anthony Giordano
Address 48 Abington Rd Danvers MA 01923 -3667
Phone Number 978-774-4524
Gender Male
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 5001
Education Completed High School
Language English

GIORDANO, ANTHONY F MR

Name GIORDANO, ANTHONY F MR
Amount 12500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23991141730
Application Date 2003-05-13
Contributor Occupation CEO
Contributor Employer EPG CAPITAL MANAGEMENT
Organization Name EPG Capital Management
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 515 E LAS OLAS BLVD STE 1350 FORT LAUDERDALE FL

GIORDANO, ANTHONY F MR

Name GIORDANO, ANTHONY F MR
Amount 12500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23991141730
Application Date 2003-05-15
Contributor Occupation CEO
Contributor Employer EPG CAPITAL MANAGEMENT
Organization Name EPG Capital Management
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 515 E LAS OLAS BLVD STE 1350 FORT LAUDERDALE FL

Giordano, Anthony

Name Giordano, Anthony
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-10-24
Contributor Occupation Stratgresfur Wealth
Organization Name Stratgresfur Wealth
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 2000.00
To CORDISCO, JOHN F
Year 20008
Application Date 2007-10-02
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED
Recipient Party D
Recipient State PA
Seat state:office
Address 508 WATERVIEW PL NEW HOPE PA

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 2000.00
To Bill Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020761455
Application Date 2006-08-29
Contributor Occupation FINANCE
Contributor Employer DKR CAPITAL INC.
Organization Name DKR Capital
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

GIORDANO, ANTHONY F

Name GIORDANO, ANTHONY F
Amount 2000.00
To Charles E Schumer (D)
Year 2004
Transaction Type 15
Filing ID 24021020688
Application Date 2004-10-26
Contributor Occupation PRIVATE INVESTOR
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 1400.00
To Joseph J. Dioguardi (R)
Year 2010
Transaction Type 15
Filing ID 10020501898
Application Date 2010-06-19
Contributor Occupation LIF
Contributor Employer UNION SQUARE FINANCIAL PARTNERS
Organization Name Union Square Financial Partners
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name People for Dioguardi
Seat federal:senate

GIORDANO, ANTHONY S

Name GIORDANO, ANTHONY S
Amount 1000.00
To GIORDANO, ANTHONY S
Year 2004
Application Date 2004-11-04
Recipient Party D
Recipient State NY
Seat state:lower
Address 42 WILLOW RIDGE SMITHTOWN NY

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 1000.00
To Joseph J. Dioguardi (R)
Year 2010
Transaction Type 15
Filing ID 10020201927
Application Date 2010-03-25
Contributor Occupation LIF
Contributor Employer UNION SQUARE FINANCIAL PARTNERS
Organization Name Union Square Financial Partners
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name People for Dioguardi
Seat federal:senate

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 1000.00
To GIORDANO, ANTHONY S
Year 2004
Application Date 2004-10-15
Recipient Party D
Recipient State NY
Seat state:lower
Address 42 WILLOWRIDGE DR SMITHTOWN NY

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 1000.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 25020162546
Application Date 2005-03-22
Contributor Occupation DKR CAPITAL INC
Organization Name DKR Capital
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 1000.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29992253820
Application Date 2009-05-30
Contributor Occupation Financial Rep
Contributor Employer Stratgresfur Wealth
Organization Name Stratgresfur Wealth
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 250 Richard Ave Apt K164 JERICHO NY

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 1000.00
To Democratic Congressional Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28930314683
Application Date 2007-12-31
Contributor Occupation Principal
Contributor Employer JDG Planning
Organization Name JDG Planning
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 1 Bay Club Dr BAYSIDE NY

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 500.00
To Nan Hayworth (R)
Year 2010
Transaction Type 15
Filing ID 10990564953
Application Date 2010-01-06
Contributor Occupation real estate investor
Contributor Employer Elm Street Partners, LLC
Organization Name Elm Street Partners
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Friends of Nan Hayworth
Seat federal:house
Address 672 Old Post Rd BEDFORD NY

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 500.00
To Joseph Crowley (D)
Year 2008
Transaction Type 15
Filing ID 27931369627
Application Date 2007-07-18
Contributor Occupation financial planner
Contributor Employer self
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Crowley for Congress
Seat federal:house
Address 1 Bay Club Dr BAYSIDE NY

GIORDANO, ANTHONY F MR

Name GIORDANO, ANTHONY F MR
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990792688
Application Date 2003-03-21
Contributor Occupation CEO
Contributor Employer EPG CAPITAL MANAGEMENT
Organization Name EPG Capital Management
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address SUNTRUSTCNTR 515 LASOLS BD1350 FORT LAUDERDALE FL

GIORDANO, ANTHONY A

Name GIORDANO, ANTHONY A
Amount 500.00
To Michael E Capuano (D)
Year 2008
Transaction Type 15
Filing ID 28991449666
Application Date 2008-04-01
Contributor Occupation LETTER SENT
Contributor Employer INFORMATION REQUEST
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Capuano for Congress Cmte
Seat federal:house
Address 15 Duck Farm Lane BRIDGEWATER MA

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 500.00
To Joseph Crowley (D)
Year 2006
Transaction Type 15
Filing ID 26960215052
Application Date 2006-06-12
Contributor Occupation financial planner
Contributor Employer self
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Crowley for Congress
Seat federal:house
Address 1 Bay Club Dr BAYSIDE NY

GIORDANO, ANTHONY S

Name GIORDANO, ANTHONY S
Amount 500.00
To GIORDANO, ANTHONY S
Year 2004
Application Date 2004-10-27
Recipient Party D
Recipient State NY
Seat state:lower
Address 42 WILLOW RIDGE SMITHTOWN NY

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 500.00
To WAMP, ZACH
Year 2010
Application Date 2009-09-29
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TN
Seat state:governor
Address 306 PORT CHARLES DR KNOXVILLE TN

GIORDANO, ANTHONY S

Name GIORDANO, ANTHONY S
Amount 500.00
To GIORDANO, ANTHONY S
Year 2004
Application Date 2004-10-22
Recipient Party D
Recipient State NY
Seat state:lower
Address 42 WILLOW RIDGE SMITHTOWN NY

GIORDANO, ANTHONY S

Name GIORDANO, ANTHONY S
Amount 500.00
To GIORDANO, ANTHONY S
Year 2004
Application Date 2004-10-28
Recipient Party D
Recipient State NY
Seat state:lower
Address 42 WILLOW RIDGE SMITHTOWN NY

GIORDANO, ANTHONY MR

Name GIORDANO, ANTHONY MR
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951301564
Application Date 2011-12-22
Contributor Occupation COMMERICAL REAL ESTATE INVESTOR
Contributor Employer ELM STREET PARTNERS, LLC
Organization Name Elm Street Partners
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 672 OLD POST Rd BEDFORD NY

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020331439
Application Date 2010-01-11
Contributor Occupation REAL ESTAT
Contributor Employer ELM STREET PARTNERS, LLC
Organization Name Elm Street Partners
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 250.00
To KAINE, TIMOTHY M
Year 2006
Application Date 2005-08-09
Contributor Occupation PHYSICIAN
Recipient Party D
Recipient State VA
Seat state:governor
Address 3215 REGATTA POINTE CT MIDLOTHIAN VA

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 250.00
To National Republican Trust PAC
Year 2008
Transaction Type 15
Filing ID 28993134979
Application Date 2008-11-11
Contributor Occupation COMMERICAL
Contributor Employer ELM STREET PARTNERS, LLC
Contributor Gender M
Committee Name National Republican Trust PAC
Address 672 Old Post Rd BEDFORD NY

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 250.00
To DAHROUG, JIMMY
Year 20008
Application Date 2008-01-11
Recipient Party D
Recipient State NY
Seat state:upper
Address 42 WILLOW RIDGE DR SMITHTOWN NY

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 250.00
To Joseph Crowley (D)
Year 2012
Transaction Type 15
Filing ID 12971267877
Application Date 2012-03-16
Contributor Occupation LIFE INSURANCE & ESTATE PLANNING
Contributor Employer SELF/LIFE INSURANCE & ESTATE PLANNI
Organization Name Life Insurance & Estate Planning
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Crowley for Congress
Seat federal:house
Address 1 Bay Club Dr 16W BAY SIDE NY

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 250.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26021103425
Application Date 2006-11-01
Contributor Occupation PRES
Contributor Employer ANTHONY GIORDANO ENGINEERING C
Organization Name Anthony Giordano Engineering
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 200.00
To DRISCOLL JR, JOSEPH R
Year 20008
Application Date 2008-01-30
Contributor Occupation MANAGER
Contributor Employer HANOVER CONSTRUCTION
Recipient Party D
Recipient State MA
Seat state:lower

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 200.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 26020940056
Application Date 2006-10-18
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 150.00
To DAHROUG, JIMMY
Year 20008
Application Date 2008-04-23
Recipient Party D
Recipient State NY
Seat state:upper
Address 2 JERICHO PLZ STE 101 JERICHO NY

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 100.00
To STROUD, DANNY
Year 2010
Application Date 2010-03-16
Contributor Occupation FINANCIAL/INVESTMENT
Contributor Employer BKD CORPORATE FINANCE LLC
Recipient Party R
Recipient State CO
Seat state:lower
Address 7120 W PRINCETON AVE DENVER CO

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 75.00
To KAPLOWITZ, MICHAEL B
Year 2010
Application Date 2010-05-17
Recipient Party D
Recipient State NY
Seat state:upper
Address 3 JOSHUA DR CORTLANDT MANOR NY

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 50.00
To STABACK, EDWARD G
Year 2010
Application Date 2009-10-20
Recipient Party D
Recipient State PA
Seat state:lower
Address 207 SIMPSON ST OLD FORGE PA

GIORDANO, ANTHONY L

Name GIORDANO, ANTHONY L
Amount 50.00
To LEVINSON, ERIC
Year 2006
Application Date 2006-03-03
Contributor Occupation ATTORNEY
Contributor Employer GIORGANO GORDON AND BURNS
Organization Name GIORGANO GORDON & BURNS
Recipient Party N
Recipient State NC
Seat state:judicial
Address 7001 WHITEMARCH CT CHARLOTTE NC

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 50.00
To MARINO, VINCENT
Year 20008
Application Date 2008-05-20
Recipient Party R
Recipient State CT
Seat state:upper
Address 541 WASHINGTON AVE WEST HAVEN CT

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 35.00
To CZAJKOWSKI, LAURENCE P
Year 2006
Application Date 2006-10-09
Recipient Party R
Recipient State CT
Seat state:lower
Address 541 WASHIHNGTON AVE WEST HAVEN CT

GIORDANO, ANTHONY

Name GIORDANO, ANTHONY
Amount 5.00
To CARTIER, CINDY
Year 2010
Application Date 2010-05-18
Contributor Occupation STUDENT
Recipient Party R
Recipient State CT
Seat state:lower
Address 19 TERHUNE AVE BRANFORD CT

ANTHONY JOS GIORDANO

Name ANTHONY JOS GIORDANO
Address 300 East 33 Street #21-A Manhattan NY 10016
Value 143251
Landvalue 17934

GIORDANO ANTHONY R &

Name GIORDANO ANTHONY R &
Physical Address 1000 N US HIGHWAY 1, JUPITER, FL 33477
Owner Address PO BOX 1261, MONTAUK, NY 11954
County Palm Beach
Year Built 1981
Area 1651
Land Code Condominiums
Address 1000 N US HIGHWAY 1, JUPITER, FL 33477

GIORDANO ANTHONY P

Name GIORDANO ANTHONY P
Physical Address 14082 OLETA ST, SPRING HILL, FL 34609
Owner Address 14082 OLETA ST, SPRING HILL, FLORIDA 34609
Ass Value Homestead 69087
Just Value Homestead 69087
County Hernando
Year Built 1999
Area 2184
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14082 OLETA ST, SPRING HILL, FL 34609

GIORDANO ANTHONY M JR

Name GIORDANO ANTHONY M JR
Physical Address 5203 GRACE ST E, LAKELAND, FL 33810
Owner Address 5203 GRACE ST E, LAKELAND, FL 33810
Ass Value Homestead 82401
Just Value Homestead 83074
County Polk
Year Built 1976
Area 2964
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5203 GRACE ST E, LAKELAND, FL 33810

GIORDANO ANTHONY M & HEATHER M

Name GIORDANO ANTHONY M & HEATHER M
Physical Address 307 QUAKER RIDGE DR, DAYTONA BEACH, FL 32119
Ass Value Homestead 87429
Just Value Homestead 95135
County Volusia
Year Built 1985
Area 1357
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 307 QUAKER RIDGE DR, DAYTONA BEACH, FL 32119

GIORDANO ANTHONY JR + DARCY

Name GIORDANO ANTHONY JR + DARCY
Physical Address 919 NE 33RD TER, CAPE CORAL, FL 33909
Owner Address 3220 NE 59TH ST, FORT LAUDERDALE, FL 33308
County Lee
Land Code Vacant Residential
Address 919 NE 33RD TER, CAPE CORAL, FL 33909

GIORDANO ANTHONY JR

Name GIORDANO ANTHONY JR
Physical Address 136 RAMSEY DR, MELROSE, FL 32666
County Putnam
Land Code Vacant Residential
Address 136 RAMSEY DR, MELROSE, FL 32666

GIORDANO ANTHONY JR

Name GIORDANO ANTHONY JR
Physical Address 12478 EMERALD RD, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 12478 EMERALD RD, PLACIDA, FL 33946

GIORDANO ANTHONY J SR

Name GIORDANO ANTHONY J SR
Physical Address 12498 RIVERSIDE DR, FORT MYERS, FL 33919
Owner Address 12498 RIVERSIDE DR #206, FORT MYERS, FL 33919
Ass Value Homestead 64173
Just Value Homestead 98600
County Lee
Year Built 1981
Area 1307
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 12498 RIVERSIDE DR, FORT MYERS, FL 33919

GIORDANO ANTHONY J SR

Name GIORDANO ANTHONY J SR
Physical Address 533 SE 19TH CT, CAPE CORAL, FL 33990
Owner Address 12498 RIVERSIDE DR #206, FORT MYERS, FL 33919
County Lee
Land Code Vacant Residential
Address 533 SE 19TH CT, CAPE CORAL, FL 33990

GIORDANO ANTHONY J SR

Name GIORDANO ANTHONY J SR
Physical Address 1517 SE 16TH PL, CAPE CORAL, FL 33990
Owner Address 12498 RIVERSIDE DR APT 206, FORT MYERS, FL 33919
County Lee
Year Built 1989
Area 2490
Land Code Office buildings, non-professional service bu
Address 1517 SE 16TH PL, CAPE CORAL, FL 33990

GIORDANO ANTHONY J SR

Name GIORDANO ANTHONY J SR
Physical Address 428 SW 32ND TER, CAPE CORAL, FL 33914
Owner Address 12498 RIVERSIDE DR #206, FORT MYERS, FL 33919
County Lee
Year Built 1984
Area 2902
Land Code Single Family
Address 428 SW 32ND TER, CAPE CORAL, FL 33914

GIORDANO ANTHONY J SR

Name GIORDANO ANTHONY J SR
Physical Address 12470 EMERALD RD, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 12470 EMERALD RD, PLACIDA, FL 33946

ANTHONY D GIORDANO

Name ANTHONY D GIORDANO
Address 653 52 STREET, NY 11220
Value 752000
Full Value 752000
Block 801
Lot 52
Stories 2

GIORDANO ANTHONY J & FRANCES M

Name GIORDANO ANTHONY J & FRANCES M
Physical Address 25612 BRUFORD BLVD, LAND O LAKES, FL 34639
Owner Address 25612 BRUFORD BLVD, LAND O LAKES, FL 34639
Ass Value Homestead 111913
Just Value Homestead 120332
County Pasco
Year Built 2004
Area 2306
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 25612 BRUFORD BLVD, LAND O LAKES, FL 34639

GIORDANO ANTHONY J &

Name GIORDANO ANTHONY J &
Physical Address 5722 IVY LN, HOLIDAY, FL 34690
Owner Address GIGANTE DONNA M, HOLIDAY, FL 34690
Ass Value Homestead 91947
Just Value Homestead 91947
County Pasco
Year Built 1989
Area 2747
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5722 IVY LN, HOLIDAY, FL 34690

GIORDANO ANTHONY J &

Name GIORDANO ANTHONY J &
Physical Address 2157 PARROT FISH DR, HOLIDAY, FL 34691
Owner Address GIORDANO JACQUELINE, HOLIDAY, FL 34691
Sale Price 172700
Sale Year 2013
County Pasco
Land Code Vacant Residential
Address 2157 PARROT FISH DR, HOLIDAY, FL 34691
Price 172700

GIORDANO ANTHONY J &

Name GIORDANO ANTHONY J &
Physical Address 10310 154TH RD N, JUPITER, FL 33478
Owner Address 10310 154TH RD N, JUPITER, FL 33478
Ass Value Homestead 106487
Just Value Homestead 136082
County Palm Beach
Year Built 1978
Area 1516
Land Code Single Family
Address 10310 154TH RD N, JUPITER, FL 33478

GIORDANO ANTHONY J

Name GIORDANO ANTHONY J
Physical Address 18643 GOODMAN CIR, PORT CHARLOTTE, FL 33948
County Charlotte
Year Built 1980
Area 1404
Land Code Single Family
Address 18643 GOODMAN CIR, PORT CHARLOTTE, FL 33948

GIORDANO ANTHONY B

Name GIORDANO ANTHONY B
Physical Address 303 LAKE GRIFFIN CIR, CASSELBERRY, FL 32707
Owner Address 303 LAKE GRIFFIN CIR, CASSELBERRY, FL 32707
Ass Value Homestead 154516
Just Value Homestead 154732
County Seminole
Year Built 1995
Area 2093
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 303 LAKE GRIFFIN CIR, CASSELBERRY, FL 32707

GIORDANO ANTHONY & SUSAN

Name GIORDANO ANTHONY & SUSAN
Physical Address 6204 MORNING DR, PORT ORANGE, FL 32127
Ass Value Homestead 155996
Just Value Homestead 160847
County Volusia
Year Built 2004
Area 1904
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6204 MORNING DR, PORT ORANGE, FL 32127

GIORDANO ANTHONY & ROBERTA

Name GIORDANO ANTHONY & ROBERTA
Physical Address 14586, OBRIEN, FL 32071
Owner Address ( JTWROS ), OBRIEN, FL 32071
Sale Price 100
Sale Year 2012
County Suwannee
Year Built 1993
Area 1248
Land Code Mobile Homes
Address 14586, OBRIEN, FL 32071
Price 100

GIORDANO ANTHONY & KOLBURN

Name GIORDANO ANTHONY & KOLBURN
Physical Address 06136 E SAGE ST, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 06136 E SAGE ST, INVERNESS, FL 34450

GIORDANO ANTHONY & ANGELA

Name GIORDANO ANTHONY & ANGELA
Physical Address 9617 VIA SEGOVIA, NEW PORT RICHEY, FL 34655
Owner Address 9617 VIA SEGOVIA, NEW PORT RICHEY, FL 34655
Ass Value Homestead 126101
Just Value Homestead 126101
County Pasco
Year Built 1990
Area 2492
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9617 VIA SEGOVIA, NEW PORT RICHEY, FL 34655

GIORDANO ANTHONY

Name GIORDANO ANTHONY
Physical Address WEATHERTON ST, NORTH PORT, FL 34288
Owner Address 283 S BAYVIEW AVE, AMITYVILLE, NY 11701
County Sarasota
Land Code Vacant Residential
Address WEATHERTON ST, NORTH PORT, FL 34288

Giordano Anthony

Name Giordano Anthony
Physical Address 349 SW LOG DR, Port Saint Lucie, FL 34953
Owner Address PO Box 10896, Willmington, NC 28404
County St. Lucie
Land Code Vacant Residential
Address 349 SW LOG DR, Port Saint Lucie, FL 34953

GIORDANO ANTHONY

Name GIORDANO ANTHONY
Physical Address 1294 ORANGEVIEW LN, HOLIDAY, FL 34691
Owner Address 1294 ORANGEVIEW LN, HOLIDAY, FL 34691
Ass Value Homestead 74985
Just Value Homestead 74985
County Pasco
Year Built 1973
Area 2425
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1294 ORANGEVIEW LN, HOLIDAY, FL 34691

GIORDANO ANTHONY J & DIANA BAU

Name GIORDANO ANTHONY J & DIANA BAU
Physical Address 533 ROYAL POINCIANA, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 533 ROYAL POINCIANA, PUNTA GORDA, FL 33955

GIORDANO ANTHONY

Name GIORDANO ANTHONY
Physical Address 109 EVANS DR,, FL
Sale Price 244900
Sale Year 2012
Ass Value Homestead 168479
Just Value Homestead 168479
County Flagler
Year Built 2000
Area 2382
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 109 EVANS DR,, FL
Price 244900

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Address 7623 10 AVENUE, NY 11228
Value 545000
Full Value 545000
Block 5955
Lot 1
Stories 2

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Address 569 COLLEGE AVENUE, NY 10302
Value 395000
Full Value 395000
Block 394
Lot 83
Stories 1

ANTHONY J/MARIANNE GIORDANO

Name ANTHONY J/MARIANNE GIORDANO
Address 32609 57th Street Cave Creek AZ 85331
Value 106600
Landvalue 106600

ANTHONY J GIORDANO PHILOMENA V GIORDANO

Name ANTHONY J GIORDANO PHILOMENA V GIORDANO
Address 1507 Tunlaw Road Baltimore MD 21218
Value 151302

ANTHONY J GIORDANO & JOSEPH A GIORDANO

Name ANTHONY J GIORDANO & JOSEPH A GIORDANO
Address 390 NW Seventeenth Street Atlanta GA
Value 18600
Landvalue 18600
Buildingvalue 124900
Landarea 914 square feet

ANTHONY J GIORDANO

Name ANTHONY J GIORDANO
Address 46 Hastings Street Boston MA 02132
Value 128500
Landvalue 128500
Buildingvalue 297500
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

ANTHONY J GIORDANO

Name ANTHONY J GIORDANO
Address 300 East 33 Street #21-D Manhattan NY 10016
Value 88724
Landvalue 11108

ANTHONY J GIORDANO

Name ANTHONY J GIORDANO
Address 10310 N 154th Road Jupiter FL 33478
Value 80922
Landvalue 80922
Usage Single Family Residential

ANTHONY J GIORDANO

Name ANTHONY J GIORDANO
Address 6 Pine Street Stoneham MA 02180
Value 258800
Landvalue 258800
Buildingvalue 372600
Numberofbathrooms 4
Bedrooms 8
Numberofbedrooms 8

ANTHONY GIORDANO & SUSAN GIORDANO

Name ANTHONY GIORDANO & SUSAN GIORDANO
Year Built 2004
Address 6204 Morning Drive Port Orange FL
Value 35000
Landvalue 35000
Buildingvalue 133866
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 40000

ANTHONY GIORDANO & MARIA GIORDANO

Name ANTHONY GIORDANO & MARIA GIORDANO
Address 30699 Fairmount Pepper Pike OH 44124
Value 97000
Usage Single Family Dwelling

ANTHONY GIORDANO & BONITA GIORDANO

Name ANTHONY GIORDANO & BONITA GIORDANO
Address 10 Windsor Court Souderton PA 18964
Value 62500
Basement None

Anthony Giordano & Barbara Giordano

Name Anthony Giordano & Barbara Giordano
Address 3 Winding Creek Lane Amenia NY 12592
Value 91000
Landvalue 91000
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Address 1022 81st Street Brooklyn NY 11228
Value 706000
Landvalue 14946

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Address 1022 81 STREET, NY 11228
Value 711000
Full Value 711000
Block 6002
Lot 15
Stories 2

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Address 220 Amber Street Staten Island NY 10306
Value 493000
Landvalue 9843

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Address 7623 10th Avenue Brooklyn NY 11228
Value 607000
Landvalue 16728

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Address 1845 80th Street Brooklyn NY 11214
Value 740000
Landvalue 11596

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Address 569 College Avenue Staten Island NY 10302
Value 426000
Landvalue 12148

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Address 6518 Cottage Street Philadelphia PA 19135
Value 20478
Landvalue 20478
Buildingvalue 93822
Landarea 1,422.07 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ANTHONY F GIORDANO & CYNTHIA GIORDANO

Name ANTHONY F GIORDANO & CYNTHIA GIORDANO
Address 4257 Preserve Place Palm Harbor FL 34685
Type Condo
Price 241700

ANTHONY F GIORDANO

Name ANTHONY F GIORDANO
Address 123 Morrocroft Lane Mooresville NC
Value 55000
Landvalue 55000
Buildingvalue 166230
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

ANTHONY D GIORDANO NANCY L GIORDANO

Name ANTHONY D GIORDANO NANCY L GIORDANO
Address 7401 Keiffer Street Philadelphia PA 19128
Value 52267
Landvalue 52267
Buildingvalue 158333
Landarea 2,903.71 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Unfinished improvements. Improvements underway, repairs without permits
Price 235000

ANTHONY D GIORDANO

Name ANTHONY D GIORDANO
Address 653 52nd Street Brooklyn NY 11220
Value 844000
Landvalue 16308

ANTHONY ANGELA GIORDANO

Name ANTHONY ANGELA GIORDANO
Address 3404 Holyoke Road Philadelphia PA 19114
Value 74478
Landvalue 74478
Buildingvalue 96422
Landarea 3,196.48 square feet
Type Basement Garage
Price 33800

GIORDANO ANTHONY

Name GIORDANO ANTHONY
Address 1 BAY CLUB DRIVE, NY 11360
Value 58659
Full Value 58659
Block 5893
Lot 1340
Stories 21

GIORDANO ANTHONY

Name GIORDANO ANTHONY
Address 300 EAST 33 STREET, NY 10016
Value 151442
Full Value 151442
Block 936
Lot 3268
Stories 21

ANTHONY V. GIORDANO

Name ANTHONY V. GIORDANO
Address 56 TARLTON STREET, NY 10306
Value 272000
Full Value 272000
Block 4793
Lot 38
Stories 3

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Address 1818 80th Street Brooklyn NY 11214
Value 1002000
Landvalue 12113

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Physical Address 2301 COLLINS AVE 1629, Miami Beach, FL 33139
Owner Address 1 BAY CLUB DR #16W, BAYSIDE, NY 11360
County Miami Dade
Year Built 1926
Area 600
Land Code Condominiums
Address 2301 COLLINS AVE 1629, Miami Beach, FL 33139

Anthony David Giordano

Name Anthony David Giordano
Doc Id 07610299
City Detroit MI
Designation us-only
Country US

Anthony Giordano

Name Anthony Giordano
Doc Id 08217037
City Shreveport LA
Designation us-only
Country US

Anthony Giordano

Name Anthony Giordano
Doc Id 08258172
City Phoenixville PA
Designation us-only
Country US

Anthony Giordano

Name Anthony Giordano
Doc Id 07786162
City Phoenixville PA
Designation us-only
Country US

Anthony Giordano

Name Anthony Giordano
Doc Id 07078171
City Phoenixville PA
Designation us-only
Country US

Anthony Giordano

Name Anthony Giordano
Doc Id 07153882
City Phoenixville PA
Designation us-only
Country US

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Voter
State NJ
Address 71 MOUNT RASCAL RD, HACKETTSTOWN, NJ 7840
Phone Number 973-997-0424
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Independent Voter
State FL
Address 1630 N OCEAN BLVD APT 413, POMPANO BEACH, FL 33062
Phone Number 954-520-8242
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Independent Voter
State WI
Address W10628 HICKORY POINT RD, BEAVER DAM, WI 53916
Phone Number 920-475-2008
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Republican Voter
State NY
Address 100 EXECUTIVE BLVD 205, OSSINING, NY 10562
Phone Number 914-923-7746
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Voter
State NY
Address 41 ROBINS RD, NEW ROCHELLE, NY 10801
Phone Number 914-715-8057
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Voter
State NJ
Address 717 CHESTNUT ST, ROSELLE PARK, NJ 7204
Phone Number 908-403-1726
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Voter
State NJ
Address 45 HIGHVIEW DR., WEST PATERSON, NJ 7424
Phone Number 862-264-1113
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Voter
State CT
Address 2333 TORRINGFORD WEST ST, TORRINGTON, CT 06790
Phone Number 860-482-3047
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Voter
State NY
Address 3 HEIGHTS RD, SUFFERN, NY 10901
Phone Number 845-598-4905
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Voter
State SC
Address 450 JEFFRIES LANE, FLORENCE, SC 29505
Phone Number 843-413-0051
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Republican Voter
State IL
Address 13861 S TAMARACK DR, PLAINFIELD, IL 60544
Phone Number 815-293-4915
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Voter
State NJ
Address 1652 WASHINGTON VALLEY RD, MARTINSVILLE, NJ 8836
Phone Number 732-208-0248
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Democrat Voter
State CO
Address 16 RAVENS CT, PUEBLO, CO 81005
Phone Number 719-469-9986
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Voter
State NY
Address 2 MANNY ROSE COURT, BLUE POINT, NY 11715
Phone Number 631-472-4556
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Voter
State IL
Address 1344 S MAIN ST, WHEATON, IL 60187
Phone Number 630-462-1749
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Republican Voter
State MA
Address 137 COTTAGE ST # 1, BOSTON, MA 2128
Phone Number 617-447-0341
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Democrat Voter
State NJ
Address 19 MOUNT VERNON SQ, VERONA, NJ 7044
Phone Number 609-947-1717
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Independent Voter
State NY
Address 261 DEPOT HILL RD, PORT CRANE, NY 13833
Phone Number 607-201-2417
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Independent Voter
State MI
Address 23384 DEANHURST ST, CLINTON TWP, MI 48035
Phone Number 586-260-7808
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Independent Voter
State PA
Address 207 SAMPSON ST, OLD FORGE, PA 18518
Phone Number 570-562-1372
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Voter
State NY
Address 132 CARLE RD, WESTBURY, NY 11590
Phone Number 516-509-6585
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Democrat Voter
State RI
Address 15 CORNE ST, NEWPORT, RI 02840
Phone Number 401-596-5400
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Republican Voter
State OH
Address 7222 HERBERT RD, CANFIELD, OH 44406
Phone Number 330-730-0269
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Voter
State MO
Address 278 OAKLEIGH WOODS DR, BALLWIN, MO 63011
Phone Number 314-276-4049
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Independent Voter
State WV
Address PO BOX 351, CLENDENIN, WV 25045
Phone Number 304-552-9284
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Republican Voter
State WV
Address PO BOX 351, CLENDENIN, WV 25045
Phone Number 304-549-0078
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Voter
State PA
Address 841 GLENN ST, PHILADELPHIA, PA 19115
Phone Number 215-778-8623
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Voter
State PA
Address 2155 WILLOW BROOK DR, HUNTINGDON VALLEY, PA 19006
Phone Number 215-658-1367
Email Address [email protected]

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Type Voter
State NJ
Address 4901 HARBOR BEACH BLVD, BRIGANTINE, NJ 8203
Phone Number 201-650-5028
Email Address [email protected]

Anthony Giordano

Name Anthony Giordano
Visit Date 4/13/10 8:30
Appointment Number U61658
Type Of Access VA
Appt Made 3/10/14 0:00
Appt Start 3/22/14 8:30
Appt End 3/22/14 23:59
Total People 299
Last Entry Date 3/10/14 12:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Anthony S Giordano

Name Anthony S Giordano
Visit Date 4/13/10 8:30
Appointment Number U74023
Type Of Access VA
Appt Made 1/30/13 0:00
Appt Start 2/14/13 11:00
Appt End 2/14/13 23:59
Total People 221
Last Entry Date 1/30/13 18:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Anthony S Giordano

Name Anthony S Giordano
Visit Date 4/13/10 8:30
Appointment Number U32849
Type Of Access VA
Appt Made 8/17/12 0:00
Appt Start 9/1/12 12:30
Appt End 9/1/12 23:59
Total People 270
Last Entry Date 8/17/12 8:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

ANTHONY F GIORDANO

Name ANTHONY F GIORDANO
Visit Date 4/13/10 8:30
Appointment Number U71366
Type Of Access VA
Appt Made 1/13/10 12:14
Appt Start 1/15/10 11:30
Appt End 1/15/10 23:59
Total People 179
Last Entry Date 1/13/10 12:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car JEEP LIBERTY
Year 2008
Address 48 Abington Rd, Danvers, MA 01923-3667
Vin 1J8GN58K98W194211
Phone 978-750-4148

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car CHEVROLET TAHOE
Year 2007
Address 5462 THOROFARE RD, CLENDENIN, WV 25045-9600
Vin 1GNFK13067J128518

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car MAZDA MAZDA3
Year 2007
Address 1705 Dock St Unit 211, Tacoma, WA 98402-3216
Vin JM1BK323371722224

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car BMW 3 SERIES
Year 2007
Address 107 Emerson Ave, Paterson, NJ 07502-1832
Vin WBAVB73527VH22048
Phone 973-292-2782

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car HONDA ACCORD
Year 2007
Address 132 Carle Rd, Westbury, NY 11590-4114
Vin 1HGCM56117A187740
Phone 516-333-4534

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car GMC ACADIA
Year 2007
Address 54262 FOLKLORE DR, SHELBY TWP, MI 48316-1945
Vin 1GKER13727J141722

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car CHEVROLET TRAILBLAZER
Year 2007
Address 60 High St, North Billerica, MA 01862-1613
Vin 1GNDT13S372171309
Phone 978-663-4846

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car CHEVROLET TAHOE K1500
Year 2007
Address 66 HICKORY RD, TORRINGTON, CT 06790-4218
Vin 1GNFK13007J347622
Phone 860-482-3047

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car FORD MUSTANG
Year 2007
Address 11200 ROBIN RD, FAIRHOPE, AL 36532
Vin 1ZVFT82H075207971

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car CHEVROLET TRAILBLAZER
Year 2007
Address 21 Crestwood Dr, Madison, NJ 07940-1115
Vin 1GNDT13S772294630

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car CHEVROLET MONTE CARLO
Year 2007
Address 303 LAKE GRIFFIN CIR, CASSELBERRY, FL 32707-2900
Vin 2G1WK16K679248958
Phone 321-972-3612

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car SATURN ION
Year 2007
Address 3722 SWIFT RUN CT, ABINGDON, MD 21009-3006
Vin 1G8AZ55F57Z168768

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car TOYOTA TUNDRA
Year 2007
Address 1530 SHADOW PINES DR, NEW SMYRNA BEACH, FL 32168-5440
Vin 5TFRV54167X018643

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car BMW 3 SERIES
Year 2007
Address 98 Peak Hill Dr, Rochester, NY 14625-1169
Vin WBAVA33567PG39237
Phone 585-787-0753

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car CHRYSLER 300
Year 2007
Address 5203 Grace St E, Lakeland, FL 33810-3030
Vin 2C3KA43R37H765253
Phone 863-816-2306

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car HONDA ACCORD
Year 2007
Address 1530 SHADOW PINES DR, NEW SMYRNA BEACH, FL 32168-5440
Vin 1HGCM66517A083483

Anthony Giordano

Name Anthony Giordano
Car TOYOTA YARIS
Year 2007
Address 34 S Granada Ln, Port Saint Lucie, FL 34952-8525
Vin JTDBT923471116737
Phone 772-871-1599

Anthony Giordano

Name Anthony Giordano
Car TOYOTA HIGHLANDER
Year 2007
Address 104 Thomas Ln, Georgetown, KY 40324-8612
Vin JTEDP21A270142193

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car AUDI Q7
Year 2007
Address 121 Park St, New Canaan, CT 06840-5403
Vin WA1BV74L37D014219
Phone 914-234-0125

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car CADILLAC ESCALADE
Year 2007
Address 60 High St, North Billerica, MA 01862-1613
Vin 1GYFK63887R311751
Phone 978-375-4372

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car AUDI S4
Year 2007
Address 19832 Demil Dr, Macomb, MI 48044-6313
Vin WAUGL78E77A124198
Phone 586-226-8315

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car MERCEDES-BENZ CLK-CLASS
Year 2007
Address 3546 74th St Apt 425, Jackson Heights, NY 11372-4311
Vin WDBTK56F77T083708
Phone 917-837-5236

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car HONDA CIVIC
Year 2008
Address 515 E Palm Valley Blvd Apt 103, Round Rock, TX 78664-3040
Vin 2HGFG11648H533685

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car JEEP COMMANDER
Year 2008
Address 157 Liberty Ave, Belleville, NJ 07109-1537
Vin 1J8HG48K58C181966

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car MERCEDES-BENZ E-CLASS
Year 2008
Address 14 Furno Pl, Wayne, NJ 07470-3336
Vin WDBUF87X88B316181

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car FORD ESCAPE
Year 2008
Address 4 Morton Dr, Lavallette, NJ 08735-2825
Vin 1FMCU94118KC67670

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car CADILLAC ESCALADE
Year 2008
Address 48 W LAWN RD, LIVINGSTON, NJ 07039-4731
Vin 1GYFK63808R152516
Phone 973-597-1292

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car NISSAN ALTIMA
Year 2007
Address 720 Washington Blvd Apt 205, Oak Park, IL 60302-3939
Vin 1N4AL21E97N442151

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Car DODGE NITRO
Year 2007
Address 25710 FRITH ST, LAND O LAKES, FL 34639-5682
Vin 1D8GT58K97W548936

Anthony Giordano

Name Anthony Giordano
Domain naturalistsperspective.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-25
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 329 North Erie Ave Lindenhurst New York 11757
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain criticallyendangered.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-25
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 329 North Erie Ave Lindenhurst New York 11757
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain factorvision.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-07-07
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 274 Heathersett Dr Marietta GA 30064
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain fishingcatconservation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-23
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 5001 Chicago Ave|Apt 507 Lubbock Texas 79414
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain amurleopardconservation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-29
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 5001 Chicago Ave|Apt 507 Lubbock Texas 79414
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain tropicalcarnivores.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-14
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 5001 Chicago Ave|Apt 507 Lubbock Texas 79414
Registrant Country UNITED STATES

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Domain mikeandbone.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2005-01-06
Update Date 2013-01-03
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1642 BEVERLY BERKLEY MI 48072
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain lappsbrewery.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-11-18
Update Date 2012-11-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2600 S. Rock Creek Parkway Louisville CO 80027
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain sentinelecology.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-25
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 329 North Erie Ave Lindenhurst New York 11757
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain alianzajaguarete.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-02
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 5001 Chicago Ave|Apt 507 Lubbock Texas 79414
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain giordanoworks.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-10-12
Update Date 2013-10-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 717 Chestnut Street Roselle Park NJ 07204
Registrant Country UNITED STATES
Registrant Fax 0000000000

Anthony Giordano

Name Anthony Giordano
Domain sustainacorp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-09
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 111 Rt 31|Suite 223 Flemington NJ 08822
Registrant Country UNITED STATES

anthony giordano

Name anthony giordano
Domain northeastfugitiverecovery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-15
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address po box 1323 charlestown New Hampshire 03603
Registrant Country UNITED STATES

anthony giordano

Name anthony giordano
Domain nueresourcefunding.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-05
Update Date 2013-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 9 wildwood way freehold New Jersey 07728
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain paradigmecology.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-25
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 329 North Erie Ave Lindenhurst New York 11757
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain helarctos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-23
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 5001 Chicago Ave|Apt 507 Lubbock Texas 79414
Registrant Country UNITED STATES

ANTHONY GIORDANO

Name ANTHONY GIORDANO
Domain giordanoswritings.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-09-13
Update Date 2013-08-27
Registrar Name ENOM, INC.
Registrant Address 717 CHESTNUT STREET ROSELLE PARK NJ 07204
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain cameras4conservation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-29
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 5001 Chicago Ave|Apt 507 Lubbock Texas 79414
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain lynxconservation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-29
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 5001 Chicago Ave|Apt 507 Lubbock Texas 79414
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain anthony-giordano.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-08-19
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 2900 Thomas Avenue South #2125 Minneapolis MN 55416
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain anthonygiordano.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-08-17
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 4 Kelly Lane Long Branch NJ 07740
Registrant Country UNITED STATES
Registrant Fax 17328702719

Anthony Giordano

Name Anthony Giordano
Domain motionoflifevideo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-10
Update Date 2013-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3509 70th Ave E #J204 fife Western Australia 98424
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain tropicalconservation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-09
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 329 North Erie Ave Lindenhurst New York 11757
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain gtprecisionimports.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-05-15
Update Date 2013-05-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 190A Margaretta Ave Massapequa NY 11758
Registrant Country UNITED STATES
Registrant Fax 15167973689

Anthony Giordano

Name Anthony Giordano
Domain gtprecision.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-05-15
Update Date 2013-05-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 190A Margaretta Ave Massapequa NY 11758
Registrant Country UNITED STATES
Registrant Fax 15167973689

Anthony Giordano

Name Anthony Giordano
Domain neotropicalbotany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-09
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 329 North Erie Ave Lindenhurst New York 11757
Registrant Country UNITED STATES

anthony giordano

Name anthony giordano
Domain jonathanstuartgiordano.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2012-06-13
Update Date 2013-07-11
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 4025 JUNIATA ST SAINT LOUIS MO 631163913
Registrant Country UNITED STATES

anthony GIORDANO

Name anthony GIORDANO
Domain investorsavingsgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-16
Update Date 2010-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 9 wildwood way freehold New Jersey 07728
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain americarecompounding.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-05
Update Date 2012-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 925 Hempstead Turnpike Franklin square New York 11010
Registrant Country UNITED STATES

Anthony Giordano

Name Anthony Giordano
Domain lifescapeinternational.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-29
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 5002 Chicago Ave Lubbock Texas 79414
Registrant Country UNITED STATES