Anthony Greco

We have found 349 public records related to Anthony Greco in 30 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 57 business registration records connected with Anthony Greco in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Automotive Services, Parking and Repair (Automotive) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Maintenance Repairman. These employees work in nine different states. Most of them work in New Jersey state. Average wage of employees is $62,667.


Anthony C Greco

Name / Names Anthony C Greco
Age 46
Birth Date 1978
Person 61 Oak Ridge Cir, Weymouth, MA 02188
Phone Number 781-380-4861
Possible Relatives



Previous Address 23 Mars St, Weymouth, MA 02188
215 Saint Claire St, Braintree, MA 02184
61 Oak St, Weymouth, MA 02190

Anthony J Greco

Name / Names Anthony J Greco
Age 53
Birth Date 1971
Person 30002 Halifax St #1505, Wickliffe, OH 44092
Phone Number 724-258-4803
Possible Relatives



Previous Address 901 Colony Point Cir #415, Pembroke Pines, FL 33026
115 Ohio St, Monongahela, PA 15063
198 Hazel Kirk Rd, Monongahela, PA 15063
294 248th St, Euclid, OH 44123
4813 Westchester Dr #211, Youngstown, OH 44515
294 248th St, Cleveland, OH 44123
294 294th, Euclid, OH 44123
294 294th St, Euclid, OH 44123
191 78th Ave #38, Pembroke Pines, FL 33024
228 330th St, Willowick, OH 44095
1300 Oakland Ave #82, Indiana, PA 15701
172 Main St, New Eagle, PA 15067
13 Whitehead Cir #13, Weston, FL 33326
802 Chess St, Monongahela, PA 15063
110 The Blvd, Pittsburgh, PA 15210
Email [email protected]

Anthony Greco

Name / Names Anthony Greco
Age 54
Birth Date 1970
Also Known As Anthony Greco
Person 6625 Delacroix Hwy, Saint Bernard, LA 70085
Phone Number 504-676-3377
Possible Relatives


Buddy Greco

Previous Address 2104 Gina Dr, Saint Bernard, LA 70085
683 PO Box, Saint Bernard, LA 70085
1909 Francis Carroll Dr, Saint Bernard, LA 70085
1006 Florissant Hwy, Saint Bernard, LA 70085
828 PO Box, Saint Bernard, LA 70085
828 RR 1, Saint Bernard, LA 70085

Anthony J Greco

Name / Names Anthony J Greco
Age 55
Birth Date 1969
Person 16 Mockingbird Hill Rd, Windham, NH 03087
Phone Number 617-884-2436
Possible Relatives Lindamar Greco


Previous Address 521 Washington Ave #3, Chelsea, MA 02150
521 Washington Ave #4, Chelsea, MA 02150
51 Townsend Ave #17, Salem, NH 03079
51 Townsend Ave #3, Salem, NH 03079

Anthony Christopher Greco

Name / Names Anthony Christopher Greco
Age 59
Birth Date 1965
Also Known As Anthony Dew
Person 8729 3rd Ct, Plantation, FL 33324
Phone Number 954-328-4173
Possible Relatives




Jarthur Greco

Previous Address 10725 Cleary Blvd #110, Plantation, FL 33324
2920 56th Ave, Lauderhill, FL 33313
10725 Cleary Blvd #103, Plantation, FL 33324
2920 56th Ave #B304, Lauderhill, FL 33313
10725 Cleary Blvd, Plantation, FL 33324
10725 Cleary Blvd #203, Plantation, FL 33324
12819 Buckhorn Dr, Hudson, FL 34669
8052 Monarch Dr, Port Richey, FL 34668
2920 56th Ave #304, Lauderhill, FL 33313
12844 Kellywood Cir, Hudson, FL 34669
Email [email protected]

Anthony Charles Greco

Name / Names Anthony Charles Greco
Age 59
Birth Date 1965
Person 203 Clearwood Dr, Slidell, LA 70458
Phone Number 985-641-8901
Possible Relatives
Francis Palmer Greco




Previous Address 111 Mark Twain Dr #22, New Orleans, LA 70123
6401 Pines Blvd, New Orleans, LA 70126
1680 Oneal Ln #223, Baton Rouge, LA 70816
Associated Business Trinity Of St Tammany, Llc La Famiglia Fine Foods Llc

Anthony J Greco

Name / Names Anthony J Greco
Age 59
Birth Date 1965
Also Known As Greco Anthony
Person 20 Birchwood Rd, Lynnfield, MA 01940
Phone Number 781-334-7064
Possible Relatives Gaetano J Grecojr


Tony Greco
Ft Greco
Previous Address 83 Mount Vernon St, Malden, MA 02148
30 Chelsea St #408, Everett, MA 02149
16 Greenwood Ct #1, Malden, MA 02148
83 Mt Vernon, Malden, MA 02148

Anthony T Greco

Name / Names Anthony T Greco
Age 60
Birth Date 1964
Person 3667 Lighthouse Dr, West Palm Beach, FL 33410
Phone Number 561-627-1426
Possible Relatives


Christin Greco
Previous Address 2721 Village Blvd, Haverhill, FL 33409
3667 Lighthouse Dr, Lake Park, FL 33410
845 Foresteria Dr #8, Lake Park, FL 33403

Anthony T Greco

Name / Names Anthony T Greco
Age 60
Birth Date 1964
Also Known As Anthony Greco
Person 937 Dogwood Rd, North Palm Beach, FL 33408
Previous Address 1113 Crestwood Blvd, Lake Worth, FL 33460
637 Dogwood Rd, West Palm Beach, FL 33409
825 Cypress Dr #1, Lake Park, FL 33403

Anthony L Greco

Name / Names Anthony L Greco
Age 61
Birth Date 1963
Person 26 Fenwick St #1, Somerville, MA 02145
Phone Number 617-479-4160
Possible Relatives


Previous Address 744 Sea St, Quincy, MA 02169
433 3rd St, Boston, MA 02127

Anthony L Greco

Name / Names Anthony L Greco
Age 62
Birth Date 1962
Person 11601 31st Pl, Sunrise, FL 33323
Phone Number 954-742-4951
Possible Relatives
Previous Address 1650 71st Ave, Pembroke Pines, FL 33023
3821 79th Ave, Hollywood, FL 33024
7400 Stirling Rd #418, Hollywood, FL 33024

Anthony Michael Greco

Name / Names Anthony Michael Greco
Age 64
Birth Date 1960
Also Known As M Anthony Greco
Person 466 Sessions St, Marietta, GA 30060
Phone Number 770-591-0421
Possible Relatives




J Greco Margaret

Tony Md Greco
Previous Address 413 Amber Ln, Woodstock, GA 30189
2845 Stoneglen Close, Roswell, GA 30076
3805 Cherokee St, Kennesaw, GA 30144
36 Captain Monroe Ln, Daufuskie Island, SC 29915
30 Beauregard Blvd, Daufuskie Island, SC 29915
4178 Arbor Cir, Marietta, GA 30066
203 Woodpark Pl #3, Woodstock, GA 30188
2311 Wilson Ave, Bronx, NY 10469
LL1164 And #1165, Woodstock, GA 30188
2301 Gulfstream Dr, Miramar, FL 33023
100 Hospital Plz #911, Paterson, NJ 07503
3201 Gulfstream, Miramar, FL 33023

Anthony M Greco

Name / Names Anthony M Greco
Age 64
Birth Date 1960
Also Known As Anna M Greco
Person 109 Penstock Ln, Lake Katrine, NY 12449
Phone Number 845-339-7879
Possible Relatives
K L Hayesgreco
K Greco

Tony M Greco



Previous Address 253 Sourwood Lakes Rd, Tellico Plains, TN 37385
5100 90th Ave #414, Cooper City, FL 33328
5113 90th Ave, Cooper City, FL 33328
5571 94th Ave, Cooper City, FL 33328
5100 90th Ave #114, Cooper City, FL 33328
305 Hurley Ave #14D, Kingston, NY 12401
5100 90th Ave #210, Cooper City, FL 33328
5100 90th Ave, Cooper City, FL 33328
85 Harding Ave, Kingston, NY 12401
17305 7th St, Pembroke Pines, FL 33029
5100 90th Ave #407, Cooper City, FL 33328
5100 90th Ave #411, Cooper City, FL 33328
342 Hurley Ave #56, Kingston, NY 12401
2365 160th Ter, Pembroke Pines, FL 33028
20 Twin Ponds Dr, Kingston, NY 12401
305 Hurley Ave #21L, Kingston, NY 12401
305 Hurley Ave, Kingston, NY 12401
72 Main St, Kingston, NY 12401
90 Field Ct, Kingston, NY 12401
90 Southfield St, Kingston, NY 12401
183 PO Box, Lake Katrine, NY 12449
407 W #90TH, Fort Lauderdale, FL 33328

Anthony Frank Greco

Name / Names Anthony Frank Greco
Age 65
Birth Date 1959
Also Known As Tony Greco
Person 1410 Ocean Blvd, Stuart, FL 34996
Phone Number 561-776-7004
Possible Relatives Tony Greco

Anthonyfrank Greco





Previous Address 810 Juno Ocean Walk #403B, Juno Beach, FL 33408
810 Juno Ocean Walk #503-B, Juno Beach, FL 33408
8725 Pinehaven Ave, Hobe Sound, FL 33455
530 Crandon Blvd, Key Biscayne, FL 33149
108 Newcastle Dr, Jupiter, FL 33458
789 Crandon Blvd #906, Key Biscayne, FL 33149
108 New Haven Blvd, Jupiter, FL 33458
810 Juno Ocean Walk #503B, Juno Beach, FL 33408
108 Castle Dr, Jupiter, FL 33458
412 Woodcrest Rd, Key Biscayne, FL 33149
216 Marlberry Cir, Jupiter, FL 33458
7550 PO Box, Jupiter, FL 33468
455 Hampton Ln, Key Biscayne, FL 33149
Associated Business Key Biscayne Island Standard, Inc

Anthony Joseph Greco

Name / Names Anthony Joseph Greco
Age 74
Birth Date 1950
Also Known As J Greco Anthony
Person 209 Shady Park Dr, Lafayette, LA 70508
Phone Number 504-737-7129
Possible Relatives Tony J Greco


Previous Address 112 Mark Twain Dr #21, New Orleans, LA 70123
111 Mark Twain Dr #128, New Orleans, LA 70123
101 Sandy Brook Ln, Lafayette, LA 70508
2815 Pruden Dr, Knoxville, TN 37918
5401 Hilltop Dr, Mobile, AL 36608
7212 Ontario Ave, Hammond, IN 46323

Anthony Greco

Name / Names Anthony Greco
Age 74
Birth Date 1950
Person 374 PO Box, Saint Bernard, LA 70085
Previous Address 906 PO Box, Saint Bernard, LA 70085

Anthony Collene Greco

Name / Names Anthony Collene Greco
Age 74
Birth Date 1950
Also Known As Anthony J Cognitores
Person 1 Greenhill Ln, Huntington, NY 11743
Phone Number 631-368-7648
Possible Relatives







Previous Address 1 Green St, Huntington, NY 11743
405 Bolton Rd, East Windsor, NJ 08520
39 Old Field Rd, Huntington, NY 11743
226 Jericho Tpke, Mineola, NY 11501
420 Burkhard Ave, Mineola, NY 11501
39 Old Stewart Ave, Garden City P, NY 11040

Anthony J Greco

Name / Names Anthony J Greco
Age 77
Birth Date 1947
Also Known As A Greco
Person 521 Washington Ave #3, Chelsea, MA 02150
Phone Number 617-884-2436
Possible Relatives Lindamar Greco



Previous Address 16 Mockingbird Hill Rd, Windham, NH 03087
51 Townsend Ave #3, Salem, NH 03079
Email [email protected]

Anthony Jos Greco

Name / Names Anthony Jos Greco
Age 80
Birth Date 1944
Person 510 Revere Beach Blvd #807, Revere, MA 02151
Phone Number 781-289-1604
Possible Relatives




Previous Address 515 Revere Beach Blvd #807, Revere, MA 02151
441 Centre St, Newton, MA 02458
515 Revere Beach Blvd #103, Revere, MA 02151
510 Revere Beach Blvd, Revere, MA 02151
510 Revere Beach Blvd #10, Revere, MA 02151
510 Revere St #807, Revere, MA 02151
100 Cleveland St, Newton, MA 02465
100 Cleveland St, West Newton, MA 02465
510 Revere St #1004, Revere, MA 02151
515 Blvd 807, Revere, MA 02151
Associated Business Task Printing, Inc

Anthony J Greco

Name / Names Anthony J Greco
Age 92
Birth Date 1931
Person 177 Main St, Orange, MA 01364
Phone Number 978-544-7570
Possible Relatives
Previous Address 177 Main St, Orange, MA 01364

Anthony J Greco

Name / Names Anthony J Greco
Age 92
Birth Date 1931
Also Known As Joan A Greco
Person 1335 Choctaw Ave, Metairie, LA 70005
Phone Number 504-822-3042
Possible Relatives







Previous Address 2978 Toledano St, New Orleans, LA 70125

Anthony J Greco

Name / Names Anthony J Greco
Age 93
Birth Date 1930
Person 235 Hunting Rd, Needham, MA 02494
Phone Number 781-449-6579
Possible Relatives

Previous Address 235 Hunting Rd, Needham Hgts, MA 02494
390 PO Box, Needham Heights, MA 02494
235 Hunting Rd, Needham Heights, MA 02494
390 PO Box, Needham, MA 02494
178 Paris St #2, Boston, MA 02128
Email [email protected]
Associated Business Anthony J Greco, Inc

Anthony Greco

Name / Names Anthony Greco
Age 97
Birth Date 1926
Person 1 Michelangelo St #M312, Boston, MA 02113
Phone Number 617-523-4121
Possible Relatives

Trinitas Greco
Previous Address 1 Michelangelo St, Boston, MA 02113
1 Michelangelo St #M302, Boston, MA 02113
12 Foster St #2, Boston, MA 02109
1 Michelangelo St #309, Boston, MA 02113
12 Foster St, Brighton, MA 02135

Anthony Greco

Name / Names Anthony Greco
Age 104
Birth Date 1919
Person 1669 Shirley Dr, New Orleans, LA 70114
Phone Number 504-366-9901
Possible Relatives

Lura Simpson Greco

Anthony Byron Greco

Name / Names Anthony Byron Greco
Age 110
Birth Date 1914
Person 4380 Wildwood Ave, Milwaukee, WI 53211
Phone Number 414-962-1108
Possible Relatives
Danthony A Greco
Previous Address 2801 23rd Pl, Pompano Beach, FL 33062
3113 Hampshire Ave, Milwaukee, WI 53211
9000 White Oak Ln #216, Bayside, WI 53217
2801 Po #23, Pompano Beach, FL 33062

Anthony O Greco

Name / Names Anthony O Greco
Age 110
Birth Date 1914
Person 45 Mendelssohn St, Roslindale, MA 02131
Possible Relatives
Previous Address 45 Mendelssohn, Somerville, MA 02143
105 Portsmouth Ave, Exeter, NH 03833

Anthony Greco

Name / Names Anthony Greco
Age 110
Birth Date 1914
Person 119 Elm St, Thibodaux, LA 70301
Phone Number 985-447-9400
Possible Relatives
Grace Grecohebert
Previous Address 225 2nd St, Thibodaux, LA 70301

Anthony A Greco

Name / Names Anthony A Greco
Age 119
Birth Date 1905
Person 2347 Prentiss Ave, New Orleans, LA 70122
Possible Relatives

Anthony Greco

Name / Names Anthony Greco
Age N/A
Person 2301 PO Box, Pompano Beach, FL 33061
Phone Number 954-783-0318
Possible Relatives
Previous Address 3465 Pinewalk Dr #101, Margate, FL 33063

Anthony C Greco

Name / Names Anthony C Greco
Age N/A
Person 111 WILCOX ST, BRISTOL, CT 6010
Phone Number 860-582-1912

Anthony A Greco

Name / Names Anthony A Greco
Age N/A
Person 13566 N PIEMONTE WAY, TUCSON, AZ 85755
Phone Number 520-825-2711

Anthony R Greco

Name / Names Anthony R Greco
Age N/A
Person 22749 N 102ND AVE, PEORIA, AZ 85383
Phone Number 623-537-4807

Anthony Greco

Name / Names Anthony Greco
Age N/A
Person 26 Franzone Dr, Haverhill, MA 01835

Anthony A Greco

Name / Names Anthony A Greco
Age N/A
Person 1836 N STAPLEY DR UNIT 94, MESA, AZ 85203

Anthony C Greco

Name / Names Anthony C Greco
Age N/A
Person 5520 SCENIC VIEW CT, BOULDER, CO 80303
Phone Number 303-440-3375

Anthony Greco

Name / Names Anthony Greco
Age N/A
Person 1014 W VINEYARD PLAINS DR, QUEEN CREEK, AZ 85243

Anthony Greco

Name / Names Anthony Greco
Age N/A
Person 198 ROPE FERRY RD UNIT 2, WATERFORD, CT 6385

Anthony V Greco

Name / Names Anthony V Greco
Age N/A
Person 3112 E CANYON WAY, CHANDLER, AZ 85249
Phone Number 480-899-6289

Anthony N Greco

Name / Names Anthony N Greco
Age N/A
Person 451 THOMPSON AVE APT 1, EAST HAVEN, CT 6512

Anthony Greco

Business Name US Post Office
Person Name Anthony Greco
Position company contact
State NY
Address P.O. BOX 9998 Davenport NY 13750
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service

ANTHONY C GRECO

Business Name UEM PRODUCTIONS, LLC
Person Name ANTHONY C GRECO
Position Manager
State NV
Address 3960 HOWARD HUGHES PARKWAY - SUITE 500 3960 HOWARD HUGHES PARKWAY - SUITE 500, LAS VEGAS, NV 89109
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0017042006-3
Creation Date 2006-01-12
Type Domestic Limited-Liability Company

ANTHONY GRECO

Business Name THE GODFATHER PROTECTION AGENCY
Person Name ANTHONY GRECO
Position Director
State NV
Address 5980 PAHRUMP VALLEY BLVD 5980 PAHRUMP VALLEY BLVD, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0074792011-8
Creation Date 2011-02-04
Type Domestic Corporation

Anthony Greco

Business Name TGG Enterprises
Person Name Anthony Greco
Position company contact
State MD
Address 4206 74th Ave Hyattsville MD 20784-2218
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number 301-459-0268

Anthony Greco

Business Name T G Motors
Person Name Anthony Greco
Position company contact
State TX
Address 3516 96th St Lubbock TX 79423-3827
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 806-797-1578

Anthony Greco

Business Name T F G Associates Inc
Person Name Anthony Greco
Position company contact
State PA
Address P.O. BOX 36 Blue Bell PA 19422-0036
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5051
SIC Description Metals Service Centers And Offices
Fax Number 215-628-2410

Anthony Greco

Business Name Royale Liquors
Person Name Anthony Greco
Position company contact
State CT
Address 562 Lakewood Rd Waterbury CT 06704-2419
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 203-755-5188
Number Of Employees 2
Annual Revenue 202000

Anthony Greco

Business Name Our Lady of Good Cunsel Church
Person Name Anthony Greco
Position company contact
State MD
Address P.O. BOX 279 Secretary MD 21664-0279
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 410-943-4300

Anthony Greco

Business Name Our Lady Of Good Counsel Chr
Person Name Anthony Greco
Position company contact
State MD
Address 109 Willows St Secretary MD 21664-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 410-943-4300
Number Of Employees 1

Anthony Greco

Business Name Netropolis2000.com
Person Name Anthony Greco
Position company contact
State FL
Address 207 Twelve Leagues, Cassellberry, FL 32707
SIC Code 804918
Phone Number
Email [email protected]

Anthony Greco

Business Name Monique Beauty Salon
Person Name Anthony Greco
Position company contact
State PA
Address 50 2nd Ave Collegeville PA 19426-2689
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 610-489-4189
Number Of Employees 2
Annual Revenue 74100

Anthony Greco

Business Name Majestic Old West Ventures
Person Name Anthony Greco
Position company contact
State NV
Address 5980 Pahrump Valley Blvd Pahrump NV 89048-7340
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 775-751-8036

ANTHONY GRECO

Business Name MAJESTIC U.S.A. CORPORATION
Person Name ANTHONY GRECO
Position President
State NV
Address 5980 PAHRUMP VALLEY BLVD 5980 PAHRUMP VALLEY BLVD, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0661392007-5
Creation Date 2007-09-14
Type Domestic Corporation

ANTHONY GRECO

Business Name MAJESTIC U.S.A. CORPORATION
Person Name ANTHONY GRECO
Position Treasurer
State NV
Address 5980 PAHRUMP VALLEY BLVD 5980 PAHRUMP VALLEY BLVD, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0661392007-5
Creation Date 2007-09-14
Type Domestic Corporation

ANTHONY GRECO

Business Name MAJESTIC U.S.A. CORPORATION
Person Name ANTHONY GRECO
Position Director
State NV
Address 5980 PAHRUMP VALLEY BLVD 5980 PAHRUMP VALLEY BLVD, PAHRUMP, NV 89048
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0661392007-5
Creation Date 2007-09-14
Type Domestic Corporation

ANTHONY GRECO

Business Name MAJESTIC U.S.A. CORPORATION
Person Name ANTHONY GRECO
Position Secretary
State NV
Address 5980 PAHRUMP VALLEY BLVD 5980 PAHRUMP VALLEY BLVD, PAHRUMP, NV 89048
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0661392007-5
Creation Date 2007-09-14
Type Domestic Corporation

ANTHONY GRECO

Business Name MAJESTIC OLD WEST VENTURES, INC.
Person Name ANTHONY GRECO
Position President
State NV
Address 5980 S PAHRUMP VALLEY BLVD 5980 S PAHRUMP VALLEY BLVD, PAHRUMP, NV 890487340
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28800-1999
Creation Date 1999-11-17
Type Domestic Corporation

ANTHONY GRECO

Business Name MAJESTIC NEVADA COMPANY OF 1955
Person Name ANTHONY GRECO
Position President
State NY
Address 5980 PAHRUMP VALLEY BLVD 5980 PAHRUMP VALLEY BLVD, PAHRUMP, NY 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0416382006-6
Creation Date 2006-05-30
Type Domestic Corporation

ANTHONY GRECO

Business Name MAJESTIC NEVADA COMPANY OF 1955
Person Name ANTHONY GRECO
Position Director
State NV
Address 5980 PAHRUMP VALLEY BLVD 5980 PAHRUMP VALLEY BLVD, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0416382006-6
Creation Date 2006-05-30
Type Domestic Corporation

ANTHONY GRECO

Business Name MAJESTIC NEVADA COMPANY OF 1955
Person Name ANTHONY GRECO
Position Secretary
State NV
Address 5980 PAHRUMP VALLEY BLVD 5980 PAHRUMP VALLEY BLVD, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0416382006-6
Creation Date 2006-05-30
Type Domestic Corporation

ANTHONY GRECO

Business Name MAJESTIC NEVADA COMPANY OF 1955
Person Name ANTHONY GRECO
Position Treasurer
State NV
Address 5980 PAHRUMP VALLEY BLVD 5980 PAHRUMP VALLEY BLVD, PAHRUMP, NV 89048
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0416382006-6
Creation Date 2006-05-30
Type Domestic Corporation

Anthony Greco

Business Name King Neptune Cleaning
Person Name Anthony Greco
Position company contact
State FL
Address 1435 Clearwater Largo Rd Largo FL 33770-1183
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 727-224-1707

Anthony Greco

Business Name Grecos Service Station
Person Name Anthony Greco
Position company contact
State PA
Address 501 E State Route 61 Mount Carmel PA 17851-1070
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Fax Number 570-339-1000

Anthony Greco

Business Name Grecos Italian Market
Person Name Anthony Greco
Position company contact
State NJ
Address 47 Bridge St Frenchtown NJ 08825-1229
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Anthony Greco

Business Name Greco's Italian Market
Person Name Anthony Greco
Position company contact
State NJ
Address 49 Bridge St Frenchtown NJ 08825-1229
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 908-996-8811
Number Of Employees 2
Annual Revenue 82400

Anthony Greco

Business Name Greco Winery
Person Name Anthony Greco
Position company contact
State OH
Address 6266 Hamilton Lebanon Rd Middletown OH 45044-9285
Industry Agricultural Production - Crops (Agriculture)
SIC Code 172
SIC Description Grapes
Phone Number 513-539-8768

Anthony Greco

Business Name Greco Painting
Person Name Anthony Greco
Position company contact
State NY
Address 790 W Washington St Geneva NY 14456-2022
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number
Fax Number 315-781-2157

Anthony Greco

Business Name Greco Funeral Home Inc
Person Name Anthony Greco
Position company contact
State NY
Address 2909 Elmwood Ave Buffalo NY 14217-1380
Industry Personal Services (Services)
SIC Code 7261
SIC Description Funeral Service And Crematories
Phone Number
Number Of Employees 5
Annual Revenue 816340
Fax Number 716-874-4400

Anthony Greco

Business Name Greco Contractors, Inc
Person Name Anthony Greco
Position company contact
State IL
Address 2100 S Mount Prospect Rd, Des Plaines, IL 60018
Phone Number
Email [email protected]
Title Vice-President

Anthony Greco

Business Name Greco Bros Inc
Person Name Anthony Greco
Position company contact
State NJ
Address 49 E Centre St Nutley NJ 07110-3409
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 973-235-1881

Anthony Greco

Business Name Gales Body Shop Inc
Person Name Anthony Greco
Position company contact
State MI
Address 12859 LEVAN RD Livonia MI 48150-1226
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 734-591-0505

Anthony Greco

Business Name Fat Daddys
Person Name Anthony Greco
Position company contact
State PA
Address 417 47th St Beaver Falls PA 15010-3333
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places

ANTHONY GRECO

Business Name FOUNDATION FOR RECOVERY, INC.
Person Name ANTHONY GRECO
Position Director
State NV
Address 400 S. 4TH STREET 400 S. 4TH STREET, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Non-Profit Corporation
Corporation Status Active
Corporation Number E0446952006-1
Creation Date 2006-06-15
Type Foreign Non-Profit Corporation

Anthony Greco

Business Name Dermatlogy Skin Cncer Clnic PA
Person Name Anthony Greco
Position company contact
State TX
Address 108 Pleasant St Mount Pleasant TX 75455-5322
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 903-577-8878

Anthony Greco

Business Name Assemble A-Z LLC
Person Name Anthony Greco
Position company contact
State CT
Address 111 Wilcox St Bristol CT 06010-6834
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service

Anthony Greco

Business Name Ark Property Management LLC
Person Name Anthony Greco
Position company contact
State NY
Address 1 Conde Ln Massapequa Park NY 11762-3217
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number
Fax Number 516-798-2724

Anthony Greco

Business Name Anthony Greco
Person Name Anthony Greco
Position company contact
State NV
Address 5980 Pahrump Valley Blvd, PAHRUMP, 89048 NV
Phone Number
Email [email protected]

Anthony Greco

Business Name Anthony Greco
Person Name Anthony Greco
Position company contact
State FL
Address 3120 Mandrell Ave Spring Hill FL 34608-4244
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 352-683-3970

ANTHONY GRECO

Business Name ANTHONY GRECO
Person Name ANTHONY GRECO
Position company contact
State NJ
Address 28 OAK STREET, CRESSKILL, NJ 7626
SIC Code 821103
Phone Number
Email [email protected]

Anthony Greco

Business Name A Greco's Automotive
Person Name Anthony Greco
Position company contact
State FL
Address 1410 SE Ocean Blvd Stuart FL 34996-2614
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 772-283-2227
Number Of Employees 5
Annual Revenue 552000
Fax Number 772-223-7271

Anthony Greco

Business Name A Greco Contracting Corp
Person Name Anthony Greco
Position company contact
State NY
Address 19 Greenway Cir Syosset NY 11791-3615
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number
Fax Number 516-364-1764

Anthony Greco

Business Name 123 Floor
Person Name Anthony Greco
Position company contact
State NY
Address 54 Miller Rd Mahopac NY 10541-2222
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number
Number Of Employees 1
Annual Revenue 286150
Fax Number 845-628-3567

ANTHONY K GRECO

Person Name ANTHONY K GRECO
Filing Number 76246700
Position TREASURER
State TX
Address 12708 S FORTWOOD RD SUITE 219, STAFFORD TX 77477

ANTHONY K GRECO

Person Name ANTHONY K GRECO
Filing Number 76246700
Position SECRETARY
State TX
Address 12708 S FORTWOOD RD SUITE 219, STAFFORD TX 77477

ANTHONY K GRECO

Person Name ANTHONY K GRECO
Filing Number 76246700
Position PRESIDENT
State TX
Address 12708 S FORTWOOD RD SUITE 219, STAFFORD TX 77477

ANTHONY GRECO

Person Name ANTHONY GRECO
Filing Number 7887306
Position CONTROLLER
State FL
Address 1459 HAVERHILL DR, New Port Richey FL 34655

Anthony V Greco

Person Name Anthony V Greco
Filing Number 82162903
Position President
State TX
Address 108 West Pleasant St., Mount Pleasant TX 75455

Anthony V. Greco

Person Name Anthony V. Greco
Filing Number 82162903
Position Member
State TX
Address 108 West Pleasant St., Mount Pleasant TX 75455

Anthony V. Greco

Person Name Anthony V. Greco
Filing Number 82162903
Position Director
State TX
Address 108 West Pleasant St., Mount Pleasant TX 75455

ANTHONY V GRECO

Person Name ANTHONY V GRECO
Filing Number 800172989
Position MANAGER
State TX
Address 108 PLEASANT ST, Mt Pleasant TX 75455 5322

ANTHONY V GRECO

Person Name ANTHONY V GRECO
Filing Number 800172989
Position Director
State TX
Address 108 Pleasant St, Mt Pleasant TX 75455 5322

ANTHONY GRECO

Person Name ANTHONY GRECO
Filing Number 801126407
Position PRESIDENT
State TX
Address 351 STATE HIGHWAY 121 BYPASS, APT 1918, LEWISVILLE TX 75067

ANTHONY GRECO

Person Name ANTHONY GRECO
Filing Number 801126407
Position DIRECTOR
State TX
Address 351 STATE HIGHWAY 121 BYPASS, APT 1918, LEWISVILLE TX 75067

Anthony M. Greco

Person Name Anthony M. Greco
Filing Number 801669436
Position Director
State TX
Address 3111 Woodland View Dr., Kingwood TX 77345

Anthony Greco

Person Name Anthony Greco
Filing Number 801728811
Position Managing Member
State TX
Address 3303 Harris Dr., Amarillo TX 79103

ANTHONY K GRECO

Person Name ANTHONY K GRECO
Filing Number 76246700
Position DIRECTOR
State TX
Address 12708 S FORTWOOD RD SUITE 219, STAFFORD TX 77477

ANTHONY D GRECO

Person Name ANTHONY D GRECO
Filing Number 708997223
Position DIRECTOR
State PA
Address 1000 WESTINGHOUSE DRIVE, MARS PA 16066

Greco Anthony

State RI
Calendar Year 2015
Employer Corrections
Name Greco Anthony
Annual Wage $294

Greco Anthony R

State NJ
Calendar Year 2018
Employer Essex County
Name Greco Anthony R
Annual Wage $71,326

Greco Anthony

State NJ
Calendar Year 2017
Employer Passaic Valley Sewerage Comm
Name Greco Anthony
Annual Wage $92,134

Greco Anthony R

State NJ
Calendar Year 2017
Employer Nutley Township
Name Greco Anthony R
Annual Wage $73,412

Greco Anthony G

State NJ
Calendar Year 2017
Employer Monmouth County/Hall Of Record
Name Greco Anthony G
Annual Wage $40,612

Greco Anthony

State NJ
Calendar Year 2017
Employer Hackensack City
Name Greco Anthony
Annual Wage $63,623

Greco Anthony G

State NJ
Calendar Year 2016
Employer County Of Monmouth
Job Title Truck Driver
Name Greco Anthony G
Annual Wage $44,620

Greco Anthony

State NJ
Calendar Year 2016
Employer City Of Hackensack
Name Greco Anthony
Annual Wage $72,884

Greco Anthony

State NJ
Calendar Year 2016
Employer Camden County College
Job Title Ncin
Name Greco Anthony
Annual Wage $1,045

Greco Sr Anthony R

State NJ
Calendar Year 2015
Employer Township Of Nutley
Job Title Mason
Name Greco Sr Anthony R
Annual Wage $72,829

Greco Anthony G

State NJ
Calendar Year 2015
Employer County Of Monmouth
Job Title Truck Driver
Name Greco Anthony G
Annual Wage $45,796

Greco Jr Anthony

State NJ
Calendar Year 2015
Employer County Of Essex
Job Title Analyst Trainee
Name Greco Jr Anthony
Annual Wage $58,446

Greco Anthony

State NJ
Calendar Year 2015
Employer City Of Hackensack
Job Title Comm Oper
Name Greco Anthony
Annual Wage $78,541

Greco Anthony J

State LA
Calendar Year 2018
Employer University of Louisiana at Lafayette
Job Title Professor
Name Greco Anthony J
Annual Wage $115,621

Greco Anthony

State NJ
Calendar Year 2018
Employer Hackensack City
Name Greco Anthony
Annual Wage $64,456

Greco Anthony D

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title General Foreman Of General Trades
Name Greco Anthony D
Annual Wage $116,861

Greco Anthony D

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title General Foreman Of General Trades
Name Greco Anthony D
Annual Wage $114,088

Greco Anthony

State IL
Calendar Year 2017
Employer Circuit Court
Name Greco Anthony
Annual Wage $55,388

Greco Anthony D

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title General Foreman Of General Trades
Name Greco Anthony D
Annual Wage $116,192

Greco Anthony

State IL
Calendar Year 2016
Employer Circuit Court
Name Greco Anthony
Annual Wage $54,303

Greco Anthony D

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title General Foreman Of General Trades
Name Greco Anthony D
Annual Wage $122,724

Greco Anthony

State IL
Calendar Year 2015
Employer Circuit Court
Name Greco Anthony
Annual Wage $54,809

Greco Anthony M

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Electron Microscope Manager
Name Greco Anthony M
Annual Wage $55,756

Greco Anthony M

State FL
Calendar Year 2017
Employer University Of South Florida
Name Greco Anthony M
Annual Wage $59,630

Greco Anthony

State FL
Calendar Year 2017
Employer Pinellas Co Sheriff's Dept
Name Greco Anthony
Annual Wage $5,233

Greco Anthony

State FL
Calendar Year 2017
Employer Broward Co Sheriff's Dept
Name Greco Anthony
Annual Wage $122,384

Greco Anthony M

State FL
Calendar Year 2016
Employer University Of South Florida
Name Greco Anthony M
Annual Wage $59,057

Greco Anthony

State FL
Calendar Year 2016
Employer Broward Co Sheriff's Dept
Name Greco Anthony
Annual Wage $106,709

Greco Anthony G

State IL
Calendar Year 2017
Employer Police Department of Melrose Park
Name Greco Anthony G
Annual Wage $105,342

Greco Anthony M

State FL
Calendar Year 2015
Employer University Of South Florida
Name Greco Anthony M
Annual Wage $55,445

Greco Anthony G

State NJ
Calendar Year 2018
Employer Monmouth County/Hall Of Record
Name Greco Anthony G
Annual Wage $41,530

Greco Anthony J

State NY
Calendar Year 2015
Employer City Of Buffalo
Name Greco Anthony J
Annual Wage $36,967

Greco Anthony

State PA
Calendar Year 2018
Employer Military & Veterans Affairs
Job Title Maintenance Repairman 2
Name Greco Anthony
Annual Wage $49,076

Greco Anthony

State PA
Calendar Year 2018
Employer Charter High School For Architecture And
Job Title Health And Physical Education Secondary 7-12
Name Greco Anthony
Annual Wage $45,000

Greco Anthony

State PA
Calendar Year 2017
Employer Military & Veterans Affairs
Job Title Maintenance Repairman 2
Name Greco Anthony
Annual Wage $46,807

Greco Anthony

State PA
Calendar Year 2017
Employer City of Philadelphia
Name Greco Anthony
Annual Wage $36,144

Greco Anthony

State PA
Calendar Year 2016
Employer Military & Veterans Affairs
Job Title Maintenance Repairman 2
Name Greco Anthony
Annual Wage $45,888

Greco Anthony

State PA
Calendar Year 2015
Employer Military & Veterans Affairs
Job Title Maintenance Repairman 2
Name Greco Anthony
Annual Wage $44,800

Greco Anthony

State PA
Calendar Year 2015
Employer City Of Philadelphia
Job Title Technical Support Specialist
Name Greco Anthony
Annual Wage $36,901

Greco Anthony

State PA
Calendar Year 2015
Employer City Of Philadelphia
Job Title Assistant To The Director Of Finance
Name Greco Anthony
Annual Wage $84,927

Del Greco Anthony J

State MN
Calendar Year 2018
Employer County Of St. Louis
Job Title Deputy Sheriff-Investigator
Name Del Greco Anthony J
Annual Wage $76,692

Greco Anthony

State OH
Calendar Year 2017
Employer Cincinnati City
Job Title Assistant Principal Assignment
Name Greco Anthony
Annual Wage $77,010

Greco Anthony

State OH
Calendar Year 2016
Employer Cincinnati City
Job Title Assistant Principal Assignment
Name Greco Anthony
Annual Wage $77,010

Greco Anthony

State OH
Calendar Year 2015
Employer Cincinnati City
Job Title Assistant Principal Assignment
Name Greco Anthony
Annual Wage $72,982

Greco Anthony

State NJ
Calendar Year 2018
Employer Passaic Valley Sewerage Comm
Name Greco Anthony
Annual Wage $94,564

Greco Anthony

State OH
Calendar Year 2014
Employer Great Oaks Inst Of Technology
Job Title Other Professional Educational Assignment
Name Greco Anthony
Annual Wage $70,466

Greco Anthony C

State NY
Calendar Year 2018
Employer Monroe County
Name Greco Anthony C
Annual Wage $55,589

Greco Anthony P

State NY
Calendar Year 2018
Employer Farmingdale State
Job Title Visiting Assnt P 10Mo
Name Greco Anthony P
Annual Wage $28,858

Greco Anthony J

State NY
Calendar Year 2018
Employer City Of Buffalo
Name Greco Anthony J
Annual Wage $42,183

Greco Anthony C

State NY
Calendar Year 2017
Employer Monroe County
Name Greco Anthony C
Annual Wage $57,197

Greco Anthony P

State NY
Calendar Year 2017
Employer Farmingdale State
Job Title Adjunct Assnt Prof
Name Greco Anthony P
Annual Wage $13,043

Greco Anthony J

State NY
Calendar Year 2017
Employer City Of Buffalo
Name Greco Anthony J
Annual Wage $43,999

Greco Anthony C

State NY
Calendar Year 2016
Employer Monroe County
Name Greco Anthony C
Annual Wage $53,712

Greco Anthony P

State NY
Calendar Year 2016
Employer Farmingdale State
Job Title Adjunct Assnt Prof
Name Greco Anthony P
Annual Wage $1,014

Greco Anthony J

State NY
Calendar Year 2016
Employer City Of Buffalo
Name Greco Anthony J
Annual Wage $47,130

Greco Anthony P

State NY
Calendar Year 2015
Employer Suffolk County Community College
Name Greco Anthony P
Annual Wage $14,818

Greco Anthony C

State NY
Calendar Year 2015
Employer Monroe County
Name Greco Anthony C
Annual Wage $53,638

Greco Anthony P

State NY
Calendar Year 2015
Employer Eastern Suffolk 1 Boces
Name Greco Anthony P
Annual Wage $131,851

Greco Anthony

State OH
Calendar Year 2013
Employer Great Oaks Inst Of Technology
Job Title Other Professional Educational Assignment
Name Greco Anthony
Annual Wage $67,968

Greco Anthony

State FL
Calendar Year 2015
Employer Broward Co Sheriff's Dept
Name Greco Anthony
Annual Wage $112,676

Anthony F Greco

Name Anthony F Greco
Address 28 Muriel Dr Stamford CT 06907 -1313
Phone Number 203-329-8940
Mobile Phone 203-329-8940
Gender Male
Date Of Birth 1945-10-25
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 501
Education Completed High School
Language English

Anthony C Greco

Name Anthony C Greco
Address 5 Manor Dr North Haven CT 06473 -3710
Phone Number 203-865-3205
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Anthony Greco

Name Anthony Greco
Address 1507 Sw 58th Ln Cape Coral FL 33914 -8022
Phone Number 239-549-0937
Email [email protected]
Gender Male
Date Of Birth 1932-05-13
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Greco

Name Anthony Greco
Address 645 Hickory Ln Payneville KY 40157 -7527
Phone Number 270-496-4136
Email [email protected]
Gender Male
Date Of Birth 1967-02-07
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Greco

Name Anthony Greco
Address 4206 74th Ave Hyattsville MD 20784 -2218
Phone Number 301-459-3793
Email [email protected]
Gender Male
Date Of Birth 1959-04-06
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 5001
Education Completed High School
Language English

Anthony C Greco

Name Anthony C Greco
Address 5520 Scenic View Ct Boulder CO 80303 -1337
Phone Number 303-440-3376
Email [email protected]
Gender Male
Date Of Birth 1943-08-18
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Anthony P Greco

Name Anthony P Greco
Address 962 Delvin Dr Saint Louis MO 63141 -8830
Phone Number 314-991-3912
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Greco

Name Anthony Greco
Address 1416 S Fawnwood St Wichita KS 67235 -8017
Phone Number 316-351-7479
Gender Male
Date Of Birth 1953-10-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Anthony J Greco

Name Anthony J Greco
Address 825 Clairemont Ave Decatur GA 30030 -1842
Phone Number 404-373-9040
Gender Male
Date Of Birth 1937-04-27
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $40,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Greco

Name Anthony Greco
Address 285 Austin Dr Douglasville GA 30134 -6110
Phone Number 404-543-1491
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony R Greco

Name Anthony R Greco
Address 3764 Danube Dr Davidsonville MD 21035 -2127
Phone Number 410-280-2430
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anthony L Greco

Name Anthony L Greco
Address 408 S Story St Boone IA 50036 -4745
Phone Number 515-230-3837
Email [email protected]
Gender Male
Date Of Birth 1988-11-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Greco

Name Anthony Greco
Address 14436 Ivanhoe Dr Utica MI 48315 -1503
Phone Number 586-232-3699
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony J Greco

Name Anthony J Greco
Address 2035 Treasure Dr Edwardsville IL 62025 -5257
Phone Number 618-741-9434
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Anthony Greco

Name Anthony Greco
Address 399 Wilmington Dr Bartlett IL 60103 UNIT D-7915
Phone Number 630-540-2792
Email [email protected]
Gender Male
Date Of Birth 1963-05-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
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 Greco

Name Anthony Greco
Address 8403 Yearling Ln New Port Richey FL 34653 -7011
Phone Number 727-376-2553
Mobile Phone 563-242-5644
Email [email protected]
Gender Male
Date Of Birth 1942-03-13
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Greco

Name Anthony Greco
Address 7103 Wentworth Way New Port Richey FL 34655 -3324
Phone Number 727-859-4546
Email [email protected]
Gender Male
Date Of Birth 1975-07-09
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $20,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Greco

Name Anthony Greco
Address 255 E Liberty St Ann Arbor MI 48104-2119 STE 275-2119
Phone Number 734-355-4442
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony M Greco

Name Anthony M Greco
Address 413 Amber Ln Woodstock GA 30189 -2520
Phone Number 770-591-0421
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Anthony P Greco

Name Anthony P Greco
Address 42 Emmeline Ave Waltham MA 02452 -7938
Phone Number 781-894-4154
Gender Male
Date Of Birth 1955-04-20
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony C Greco

Name Anthony C Greco
Address 4104 Millstream Rd Marengo IL 60152 -9496
Phone Number 815-568-6952
Gender Male
Date Of Birth 1961-03-29
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 101
Education Completed High School
Language English

Anthony W Greco

Name Anthony W Greco
Address 175 Berlin Ave Southington CT 06489 APT 47-3266
Phone Number 860-621-1287
Gender Male
Date Of Birth 1941-06-18
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony A Greco

Name Anthony A Greco
Address 2 Clay Creek Dr Suffield CT 06078 -1247
Phone Number 860-668-1256
Gender Male
Date Of Birth 1965-03-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

GRECO, ANTHONY D MR

Name GRECO, ANTHONY D MR
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952274835
Application Date 2012-04-09
Contributor Occupation BUSINESS EXECUTIVE
Contributor Employer WESTINGGROUSE
Organization Name Westinghouse Electric
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 112 BRECKENRIDGE Dr WEXFORD PA

GRECO, ANTHONY

Name GRECO, ANTHONY
Amount 1000.00
To GREEN, MARK
Year 2006
Application Date 2006-06-26
Recipient Party D
Recipient State NY
Seat state:office
Address 195 VINEYARD RD HUNTINGTON NY

GRECO, ANTHONY D MR

Name GRECO, ANTHONY D MR
Amount 500.00
To Tim Murphy (R)
Year 2012
Transaction Type 15
Filing ID 11930651535
Application Date 2011-02-19
Contributor Occupation Sr Vice President
Contributor Employer Westinghouse Electric
Organization Name Westinghouse Electric
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Tim Murphy for Congress
Seat federal:house
Address 112 Breckenridge Dr WEXFORD PA

GRECO, ANTHONY MR

Name GRECO, ANTHONY MR
Amount 500.00
To Tim Murphy (R)
Year 2006
Transaction Type 15
Filing ID 25971158407
Application Date 2005-09-06
Contributor Occupation EXECUTIVE
Contributor Employer WESTINGHOUSE ELECTRIC
Organization Name Westinghouse Electric
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Tim Murphy for Congress
Seat federal:house
Address 112 Breckenridge Dr WEXFORD PA

GRECO, ANTHONY D

Name GRECO, ANTHONY D
Amount 500.00
To Jason Altmire (D)
Year 2010
Transaction Type 15
Filing ID 10990843474
Application Date 2010-05-03
Contributor Occupation Senior VP, Human Resources and Corpora
Contributor Employer Westinghouse
Organization Name Westinghouse Electric
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Citizens for Altmire
Seat federal:house
Address 112 Breckenridge Dr WEXFORD PA

GRECO, ANTHONY D MR

Name GRECO, ANTHONY D MR
Amount 500.00
To Tim Murphy (R)
Year 2010
Transaction Type 15
Filing ID 10930566835
Application Date 2010-02-19
Contributor Occupation SR VICE PRESI
Contributor Employer WESTINGHOUSE ELECTRIC
Organization Name Westinghouse Electric
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Tim Murphy for Congress
Seat federal:house

GRECO, ANTHONY

Name GRECO, ANTHONY
Amount 365.00
To American Academy of Dermatology Assn
Year 2006
Transaction Type 15
Filing ID 26950710632
Application Date 2006-10-11
Contributor Occupation Physician
Contributor Employer Medical & Surgical Dermatology Center
Contributor Gender M
Committee Name American Academy of Dermatology Assn
Address 108 W Pleasant St MOUNT PLEASANT TX

GRECO, ANTHONY

Name GRECO, ANTHONY
Amount 300.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 29934482848
Application Date 2009-07-17
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

GRECO, ANTHONY

Name GRECO, ANTHONY
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990667789
Application Date 2008-02-09
Contributor Occupation dermatologist
Contributor Employer Self employed
Organization Name Dermatologist
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 402 Greenhill Park Ave MOUNT PLEASANT TX

GRECO, ANTHONY MR

Name GRECO, ANTHONY MR
Amount 250.00
To Tim Murphy (R)
Year 2008
Transaction Type 15
Filing ID 27930482394
Application Date 2007-02-15
Contributor Occupation Executive
Contributor Employer Westinghouse Electric
Organization Name Westinghouse Electric
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Tim Murphy for Congress
Seat federal:house
Address 112 Breckenridge Dr WEXFORD PA

GRECO, ANTHONY D MR

Name GRECO, ANTHONY D MR
Amount 250.00
To Tim Murphy (R)
Year 2008
Transaction Type 15
Filing ID 28931080433
Application Date 2008-02-11
Contributor Occupation EXECUTIVE
Contributor Employer WESTINGHOUSE ELECTRIC
Organization Name Westinghouse Electric
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Tim Murphy for Congress
Seat federal:house
Address 112 Breckenridge Dr WEXFORD PA

GRECO, ANTHONY VINCENT

Name GRECO, ANTHONY VINCENT
Amount 250.00
To American Academy of Dermatology Assn
Year 2012
Transaction Type 15
Filing ID 11931946550
Application Date 2011-06-15
Contributor Occupation Physician
Contributor Employer Medical & Surgical Dermatology Center
Contributor Gender M
Committee Name American Academy of Dermatology Assn
Address 108 Pleasant St MOUNT PLEASANT TX

GRECO, ANTHONY D MR

Name GRECO, ANTHONY D MR
Amount 250.00
To Tim Murphy (R)
Year 2010
Transaction Type 15
Filing ID 29991943717
Application Date 2009-03-24
Contributor Occupation SR VICE PRESI
Contributor Employer WESTINGHOUSE ELECTRIC
Organization Name Westinghouse Electric
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Tim Murphy for Congress
Seat federal:house

GRECO, ANTHONY MR

Name GRECO, ANTHONY MR
Amount 250.00
To Rick Santorum (R)
Year 2006
Transaction Type 15
Filing ID 26020600259
Application Date 2006-04-22
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Santorum 2006
Seat federal:senate

GRECO, ANTHONY

Name GRECO, ANTHONY
Amount 250.00
To WEBER, MELISSA MURPHY
Year 2004
Application Date 2004-10-19
Recipient Party R
Recipient State PA
Seat state:lower
Address 1115 ROMSEY DR BLUE BELL PA

GRECO, ANTHONY

Name GRECO, ANTHONY
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962596042
Application Date 2004-08-26
Contributor Occupation Graphic artist
Contributor Employer Tony Greco & Asso.Inc
Organization Name Tony Greco & Asso
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 5520 Scenic View Court BOULDER CO

GRECO, ANTHONY

Name GRECO, ANTHONY
Amount 200.00
To Westinghouse Electric
Year 2006
Transaction Type 15
Filing ID 27039351459
Application Date 2006-11-30
Contributor Occupation SR VI
Contributor Employer WESTINGHOUSE ELECTRIC COMPANY
Contributor Gender M
Committee Name Westinghouse Electric

GRECO, ANTHONY

Name GRECO, ANTHONY
Amount 200.00
To Westinghouse Electric
Year 2008
Transaction Type 15
Filing ID 29039983451
Application Date 2008-11-28
Contributor Occupation SR V
Contributor Employer WESTINGHOUSE ELECTRIC COMPANY,
Contributor Gender M
Committee Name Westinghouse Electric

GRECO, ANTHONY D

Name GRECO, ANTHONY D
Amount 200.00
To MARKOSEK, JOSEPH F
Year 2010
Application Date 2010-05-07
Recipient Party D
Recipient State PA
Seat state:lower
Address 112 BRECKENRIDGE DR WEXFORD PA

GRECO, ANTHONY

Name GRECO, ANTHONY
Amount 135.00
To CASTOR, BRUCE
Year 2004
Application Date 2004-04-08
Recipient Party R
Recipient State PA
Seat state:office
Address 1115 ROMSEY DR BLUE BELL PA

GRECO, ANTHONY

Name GRECO, ANTHONY
Amount 100.00
To HARPER, KATE M
Year 2004
Application Date 2004-04-08
Contributor Occupation PRESIDENT
Contributor Employer TFG ASSOCIATES INC.
Recipient Party R
Recipient State PA
Seat state:lower
Address 1115 ROMSEY DR BLUE BELL PA

GRECO, ANTHONY & MARY ANN

Name GRECO, ANTHONY & MARY ANN
Amount 70.00
To MELLOW, ROBERT J
Year 20008
Application Date 2007-07-02
Recipient Party D
Recipient State PA
Seat state:upper
Address 201 ANDREW ST DUNMORE PA

GRECO, ANTHONY & MARY ANN

Name GRECO, ANTHONY & MARY ANN
Amount 70.00
To MELLOW, ROBERT J (COMMITTEE 1)
Year 2006
Application Date 2006-06-19
Recipient Party D
Recipient State PA
Seat state:upper
Address 201 ANDREW ST DUNMORE PA

GRECO, ANTHONY & MARY ANN

Name GRECO, ANTHONY & MARY ANN
Amount 70.00
To MELLOW, ROBERT J (COMMITTEE 1)
Year 2006
Application Date 2005-06-29
Recipient Party D
Recipient State PA
Seat state:upper
Address 201 ANDREW ST DUNMORE PA

GRECO, ANTHONY

Name GRECO, ANTHONY
Amount 25.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2010
Application Date 2009-12-23
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 5520 SCENIC VIEW CT BOULDER CO

GRECO, ANTHONY

Name GRECO, ANTHONY
Amount 25.00
To HOUSE MAJORITY PROJECT OF COLORADO
Year 2010
Application Date 2010-03-10
Recipient Party D
Recipient State CO
Committee Name HOUSE MAJORITY PROJECT OF COLORADO
Address 5520 SCENIC VIEW CT BOULDER CO

GRECO, ANTHONY

Name GRECO, ANTHONY
Amount 20.00
To ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Year 2010
Application Date 2010-11-10
Recipient Party D
Recipient State WI
Committee Name ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Address 8432 S TUCKAWAY SHORES DR FRANKLIN WI

GRECO, ANTHONY J

Name GRECO, ANTHONY J
Amount 20.00
To ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Year 2010
Application Date 2010-04-08
Recipient Party D
Recipient State WI
Committee Name ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Address 8432 S TUCKAWAY SHORES DR FRANKLIN WI

GRECO, ANTHONY

Name GRECO, ANTHONY
Amount 15.00
To DOYLE, JIM (G)
Year 2006
Application Date 2006-11-04
Recipient Party D
Recipient State WI
Seat state:governor
Address 8432 TUCKAWAY SHORES DR FRANKLIN WI

GRECO, ANTHONY

Name GRECO, ANTHONY
Amount 15.00
To ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Year 2004
Application Date 2003-10-28
Recipient Party D
Recipient State WI
Committee Name ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Address 8432 TUCKAWAY SHORES DR FRANKLIN WI

GRECO, ANTHONY

Name GRECO, ANTHONY
Amount 10.00
To DOYLE, JIM (G)
Year 2006
Application Date 2006-08-24
Recipient Party D
Recipient State WI
Seat state:governor
Address 8432 TUCKAWAY SHORES DR FRANKLIN WI

GRECO, ANTHONY

Name GRECO, ANTHONY
Amount 10.00
To ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Year 2004
Application Date 2003-06-07
Recipient Party D
Recipient State WI
Committee Name ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Address 8432 TUCKAWAY SHORES DR FRANKLIN WI

ANTHONY GRECO & CARA L GRECO

Name ANTHONY GRECO & CARA L GRECO
Address 352 Stone Ridge Lane Monroe OH

ANTHONY GRECO

Name ANTHONY GRECO
Address 547 DRIGGS AVENUE, NY 11211
Value 908000
Full Value 908000
Block 2321
Lot 1
Stories 2

GRECO ANTHONY & DONNA

Name GRECO ANTHONY & DONNA
Physical Address 30 EVERGREEN AVE
Owner Address 30 EVERGREEN AVE
Sale Price 213000
Ass Value Homestead 114500
County passaic
Address 30 EVERGREEN AVE
Value 199600
Net Value 199600
Land Value 85100
Prior Year Net Value 120900
Transaction Date 2013-01-30
Property Class Residential
Deed Date 2002-07-29
Sale Assessment 119900
Year Constructed 1962
Price 213000

GRECO ANTHONY TR 1/3 INT +

Name GRECO ANTHONY TR 1/3 INT +
Physical Address 842 SE 46TH LN, CAPE CORAL, FL 33904
Owner Address 1507 SW 58TH LN, CAPE CORAL, FL 33914
County Lee
Year Built 2001
Area 15650
Land Code Warehousing, distribution terminals, trucking
Address 842 SE 46TH LN, CAPE CORAL, FL 33904

GRECO ANTHONY TR 1/3 INT +

Name GRECO ANTHONY TR 1/3 INT +
Physical Address 825 SE 47TH ST, CAPE CORAL, FL 33904
Owner Address 1507 SW 58TH LN, CAPE CORAL, FL 33914
County Lee
Land Code Vacant Commercial
Address 825 SE 47TH ST, CAPE CORAL, FL 33904

GRECO ANTHONY S JR TR

Name GRECO ANTHONY S JR TR
Physical Address 2109 SW 49TH ST, CAPE CORAL, FL 33914
Owner Address 5015 SW 13TH AV, CAPE CORAL, FL 33914
County Lee
Land Code Vacant Residential
Address 2109 SW 49TH ST, CAPE CORAL, FL 33914

GRECO ANTHONY S JR TR

Name GRECO ANTHONY S JR TR
Physical Address 5121 CHIQUITA BLVD S, CAPE CORAL, FL 33914
Owner Address 5015 SW 13TH AVE, CAPE CORAL, FL 33914
County Lee
Land Code Vacant Residential
Address 5121 CHIQUITA BLVD S, CAPE CORAL, FL 33914

GRECO ANTHONY S JR TR

Name GRECO ANTHONY S JR TR
Physical Address 5011 SW 13TH AVE, CAPE CORAL, FL 33914
Owner Address 5015 SW 13TH AVE, CAPE CORAL, FL 33914
County Lee
Year Built 1983
Area 4359
Land Code Single Family
Address 5011 SW 13TH AVE, CAPE CORAL, FL 33914

GRECO ANTHONY S JR TR

Name GRECO ANTHONY S JR TR
Physical Address 3933 NW 44TH TER, CAPE CORAL, FL 33993
Owner Address 5015 SW 13TH AVE, CAPE CORAL, FL 33914
County Lee
Land Code Vacant Residential
Address 3933 NW 44TH TER, CAPE CORAL, FL 33993

GRECO ANTHONY R FAMILY TRUST

Name GRECO ANTHONY R FAMILY TRUST
Physical Address 9017 PETAL CT, HUDSON, FL 34667
Owner Address GRECO SALLIE M FAMILY TRUST, CLERMONT, FL 34711
County Pasco
Year Built 1960
Area 1899
Land Code Single Family
Address 9017 PETAL CT, HUDSON, FL 34667

GRECO ANTHONY R & SALLIE M TR

Name GRECO ANTHONY R & SALLIE M TR
Physical Address 1622 2ND ST, CLERMONT FL, FL 34711
County Lake
Year Built 1920
Area 1268
Land Code Single Family
Address 1622 2ND ST, CLERMONT FL, FL 34711

GRECO ANTHONY R & SALLIE M TR

Name GRECO ANTHONY R & SALLIE M TR
Physical Address 900 JOHNSON DR, CLERMONT FL, FL 34711
Sale Price 100
Sale Year 2013
Ass Value Homestead 166166
Just Value Homestead 166166
County Lake
Year Built 1958
Area 1566
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 900 JOHNSON DR, CLERMONT FL, FL 34711
Price 100

GRECO ANTHONY R & SALLIE M

Name GRECO ANTHONY R & SALLIE M
Physical Address 902 JOHNSON DR, CLERMONT FL, FL 34711
Ass Value Homestead 177370
Just Value Homestead 177370
County Lake
Year Built 1960
Area 2353
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 902 JOHNSON DR, CLERMONT FL, FL 34711

ANTHONY GRECO

Name ANTHONY GRECO
Address 76 BEDFORD AVENUE, NY 10306
Value 345000
Full Value 345000
Block 3579
Lot 26
Stories 2

GRECO ANTHONY R TRUSTEE &

Name GRECO ANTHONY R TRUSTEE &
Physical Address 1115 CHELSEA PARC DR, MINNEOLA FL, FL 34715
Owner Address SALLIE M GRECO TRUSTEE, CLERMONT, FL 34711
County Lake
Year Built 1996
Area 1130
Land Code Single Family
Address 1115 CHELSEA PARC DR, MINNEOLA FL, FL 34715

GRECO ANTHONY R TRUSTEE &

Name GRECO ANTHONY R TRUSTEE &
Physical Address 218 WEST MINNEHAHA AVE, CLERMONT FL, FL 34711
Owner Address SALLIE M GRECO TRUSTEE, CLERMONT, FL 34711
County Lake
Year Built 1953
Area 1232
Land Code Single Family
Address 218 WEST MINNEHAHA AVE, CLERMONT FL, FL 34711

GRECO ANTHONY R TRUSTEE &

Name GRECO ANTHONY R TRUSTEE &
Physical Address 1309 WINDY MEADOW DR, MINNEOLA FL, FL 34715
Owner Address SALLIE M GRECO TRUSTEE, CLERMONT, FL 34711
County Lake
Year Built 2003
Area 1820
Land Code Single Family
Address 1309 WINDY MEADOW DR, MINNEOLA FL, FL 34715

GRECO ANTHONY P + BARBARA

Name GRECO ANTHONY P + BARBARA
Physical Address 14571 MERAVI DR, BONITA SPRINGS, FL 34135
Owner Address 6497 CHEROKEE DR, INDIAN HEAD PARK, IL 60525
County Lee
Year Built 2006
Area 4432
Land Code Single Family
Address 14571 MERAVI DR, BONITA SPRINGS, FL 34135

GRECO ANTHONY M, GRECO ANTHONY

Name GRECO ANTHONY M, GRECO ANTHONY
Physical Address 3120 MANDRELL AVE, SPRING HILL, FL 34608
Owner Address 5319 AARON LN, SPRING HILL, FLORIDA 34608
County Hernando
Year Built 1983
Area 1474
Land Code Single Family
Address 3120 MANDRELL AVE, SPRING HILL, FL 34608

GRECO ANTHONY JR

Name GRECO ANTHONY JR
Physical Address 5331 HIGH PARK LN, ORLANDO, FL 32814
Owner Address GRECO FLORENCE, ORLANDO, FLORIDA 32814
Ass Value Homestead 505731
Just Value Homestead 529986
County Orange
Year Built 2009
Area 4159
Land Code Single Family
Address 5331 HIGH PARK LN, ORLANDO, FL 32814

GRECO ANTHONY F

Name GRECO ANTHONY F
Physical Address 810 JUNO OCEAN WALK UNIT 403, NORTH PALM BEACH, FL 33408
Owner Address 1410 SE OCEAN BLVD, STUART, FL 34996
County Palm Beach
Year Built 2007
Area 1971
Land Code Condominiums
Address 810 JUNO OCEAN WALK UNIT 403, NORTH PALM BEACH, FL 33408

GRECO ANTHONY E

Name GRECO ANTHONY E
Physical Address 105 TREVISO CT, NOKOMIS, FL 34275
Owner Address 105 TREVISO CT, NORTH VENICE, FL 34275
County Sarasota
Year Built 2004
Area 2132
Land Code Single Family
Address 105 TREVISO CT, NOKOMIS, FL 34275

GRECO ANTHONY + CARMELLA

Name GRECO ANTHONY + CARMELLA
Physical Address 1507 SW 58TH LN, CAPE CORAL, FL 33914
Owner Address 1507 SW 58TH LANE, CAPE CORAL, FL 33914
Ass Value Homestead 363060
Just Value Homestead 607993
County Lee
Year Built 1986
Area 5793
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1507 SW 58TH LN, CAPE CORAL, FL 33914

GRECO ANTHONY & PATRICIA

Name GRECO ANTHONY & PATRICIA
Physical Address 8403 YEARLING LN, NEW PORT RICHEY, FL 34653
Owner Address 8403 YEARLING LN, NEW PORT RICHEY, FL 34653
Ass Value Homestead 84122
Just Value Homestead 84122
County Pasco
Year Built 1999
Area 1842
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8403 YEARLING LN, NEW PORT RICHEY, FL 34653

GRECO ANTHONY & MARY

Name GRECO ANTHONY & MARY
Physical Address 05126 N EL PASO TER, BEVERLY HILLS, FL 34464
Ass Value Homestead 161778
Just Value Homestead 167480
County Citrus
Year Built 2000
Area 3406
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 05126 N EL PASO TER, BEVERLY HILLS, FL 34464

GRECO ANTHONY & ETAL

Name GRECO ANTHONY & ETAL
Physical Address ROCKFORD DR, CHIPLEY, FL 32428
Owner Address 3 SOUTH CT, PORT WASHINGTON, NY 11050
County Washington
Land Code Vacant Residential
Address ROCKFORD DR, CHIPLEY, FL 32428

GRECO ANTHONY &

Name GRECO ANTHONY &
Physical Address 2442 S FEDERAL HWY, BOYNTON BEACH, FL 33435
Owner Address 14 MELROSE TER, LINDEN, NJ 07036
County Palm Beach
Year Built 1965
Area 594
Land Code Cooperatives
Address 2442 S FEDERAL HWY, BOYNTON BEACH, FL 33435

GRECO ANTHONY R TRUSTEE &

Name GRECO ANTHONY R TRUSTEE &
Physical Address 647 WEST LAKESHORE DR, CLERMONT FL, FL 34711
Owner Address SALLIE M GRECO TRUSTEE, CLERMONT, FL 34711
Sale Price 115000
Sale Year 2012
County Lake
Year Built 1950
Area 1134
Land Code Single Family
Address 647 WEST LAKESHORE DR, CLERMONT FL, FL 34711
Price 115000

GRECO ANTHONY

Name GRECO ANTHONY
Physical Address 2025 LAVERS CIR APT D-108, DELRAY BEACH, FL 33444
Owner Address 2025 LAVERS CIR # D108, DELRAY BEACH, FL 33444
Ass Value Homestead 90513
Just Value Homestead 96000
County Palm Beach
Year Built 1984
Area 1061
Land Code Condominiums
Address 2025 LAVERS CIR APT D-108, DELRAY BEACH, FL 33444

ANTHONY GRECO

Name ANTHONY GRECO
Address 149 BACHE AVENUE, NY 10306
Value 367000
Full Value 367000
Block 3641
Lot 1
Stories 1

GRECO ANTHONY

Name GRECO ANTHONY
Address 72 STREET, NY 11378
Value 133499
Full Value 133499
Block 2482
Lot 94

ANTHONY GRECO & ALLISON GRECO

Name ANTHONY GRECO & ALLISON GRECO
Address 236 Glenwood Drive Canton GA 30115
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

ANTHONY GRECO

Name ANTHONY GRECO
Address 535 Ingram Avenue Staten Island NY 10314
Value 398000
Landvalue 16680

ANTHONY GRECO

Name ANTHONY GRECO
Address 5025 Hillsboro Pike #14-X Nashville TN 37215
Value 132300
Landarea 832 square feet
Price 130500

ANTHONY GRECO

Name ANTHONY GRECO
Address 149 Bache Avenue Staten Island NY 10306
Value 366000
Landvalue 7886

ANTHONY GRECO

Name ANTHONY GRECO
Address 1539 83rd Street Brooklyn NY 11228
Value 577000
Landvalue 11920

ANTHONY GRECO

Name ANTHONY GRECO
Address 928 Stratford Hall Drive Virginia Beach VA
Value 94500
Landvalue 94500
Buildingvalue 88500
Type Lot
Price 94792

ANTHONY GRECO

Name ANTHONY GRECO
Address 93 Moana Avenue Kihei HI
Value 346100
Landvalue 346100

ANTHONY GRECO

Name ANTHONY GRECO
Address 76 Bedford Avenue Staten Island NY 10306
Value 366000
Landvalue 5584

ANTHONY GRECO

Name ANTHONY GRECO
Address 27 Grace Court Falmouth MA
Value 105500
Landvalue 105500
Buildingvalue 107500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANTHONY GRECO

Name ANTHONY GRECO
Address 33 Castlewood Court Nashville TN 37215
Value 300000
Price 86000

ANTHONY GRECO

Name ANTHONY GRECO
Address 2442 Federal Highway Unit 110 Boynton Beach FL 33435
Value 36000

ANTHONY GRECO

Name ANTHONY GRECO
Address 547 Driggs Avenue Brooklyn NY 11211
Value 1090000
Landvalue 4784

ANTHONY GRECO

Name ANTHONY GRECO
Address 25 COMMODORE DRIVE, NY 10309
Value 400000
Full Value 400000
Block 6726
Lot 16
Stories 3

ANTHONY GRECO

Name ANTHONY GRECO
Address 3829 N Pioneer Avenue Chicago IL 60634
Landarea 4,960 square feet
Airconditioning No
Basement Slab

ANTHONY GRECO

Name ANTHONY GRECO
Address 221 College Park Drive Coraopolis PA 15108
Value 61700
Bedrooms 3
Basement None

ANTHONY GRECO

Name ANTHONY GRECO
Address 18 St. Moritz Drive Palos Park IL 60464
Landarea 394,410 square feet

ANTHONY GRECO

Name ANTHONY GRECO
Address 419 E 3rd Street Lockport IL 60441
Value 15520
Landvalue 15520
Buildingvalue 43939

ANTHONY GRECO

Name ANTHONY GRECO
Address 9929 Constitution Drive Orland Park IL 60462
Landarea 1,995 square feet
Airconditioning Yes
Basement Slab

ANTHONY GRECO

Name ANTHONY GRECO
Address 205 Lewis Avenue Monongahela PA
Value 1483
Landvalue 1483
Buildingvalue 8138

ANTHONY F GRECO & SHARON GRECO

Name ANTHONY F GRECO & SHARON GRECO
Address 5 Sunshine Drive Wilkes Barre PA
Value 14000
Landvalue 14000
Buildingvalue 85600

ANTHONY F GRECO & JOAN B GRECO

Name ANTHONY F GRECO & JOAN B GRECO
Address 1115 Romsey Drive Blue Bell PA 19422
Value 322010
Landarea 31,090 square feet
Basement Full

ANTHONY A/CHRISTINE V GRECO

Name ANTHONY A/CHRISTINE V GRECO
Address 1836 Stapley Drive Mesa AZ 85203
Value 22500
Landvalue 22500

ANTHONY A GRECO

Name ANTHONY A GRECO
Address 13566 N Piemonte Way Oro Valley AZ
Type Vacant Land
Usage Residential

GRECO ANTHONY

Name GRECO ANTHONY
Address 566 WOODWARD AVENUE, NY 11385
Value 368000
Full Value 368000
Block 3406
Lot 44
Stories 2

GRECO ANTHONY

Name GRECO ANTHONY
Address 52-76 72 STREET, NY 11378
Value 538000
Full Value 538000
Block 2482
Lot 93
Stories 2

ANTHONY GRECO

Name ANTHONY GRECO
Address 512 Robinwood Drive Wylie TX 75098-6952
Value 35000
Landvalue 35000
Buildingvalue 110521

ANTHONY GRECO

Name ANTHONY GRECO
Physical Address 6039 COLLINS AVE 532, Miami Beach, FL 33140
Owner Address 39 WILKINSON PL, ON, CANADA
County Miami Dade
Year Built 1971
Area 1290
Land Code Condominiums
Address 6039 COLLINS AVE 532, Miami Beach, FL 33140

ANTHONY GRECO

Name ANTHONY GRECO
Type Voter
State MA
Address 21 CAYUGA DR, HUDSON, MA 1749
Phone Number 978-500-4638
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Democrat Voter
State FL
Address 10725 CLEARY BLVD, FORTLAUDERDALE, FL 33324
Phone Number 954-328-4173
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Voter
State FL
Address 8729 NW 3RD COURT, PLANTATION, FL 33324
Phone Number 954-328-4173
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Democrat Voter
State FL
Address 599 CLUBSIDE CIR, VENICE, FL 34293
Phone Number 941-320-5785
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Voter
State NC
Address 106 KALMIA LN, CARY, NC 27518
Phone Number 919-414-6517
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Republican Voter
State CT
Address 175-47 BERLIN AVE., SOUTHINGTON, CT 06489
Phone Number 860-621-1287
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Independent Voter
State NY
Address 105 GALLEY HILL RD, CUDDEBACKVILLE, NY 12729
Phone Number 845-754-0766
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Voter
State PA
Address 1296 BUTLER ST UPSTAIRS, SPRINGDALE, PA 15144
Phone Number 724-448-9556
Email Address [email protected]

ANTHONY S GRECO

Name ANTHONY S GRECO
Type Voter
State NY
Address 535 INGRAM AVE. PRT. H, STATEN ISLAND, NY 10314
Phone Number 718-761-6061
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Voter
State NY
Address 65 ALBEMARLE ST., BUFFALO, NY 14207
Phone Number 716-603-8369
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Republican Voter
State IL
Address 18 SAINT MORITZ DR UNIT 202, PALOS PARK, IL 60464
Phone Number 708-655-3341
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Democrat Voter
State NY
Address 1 GREENHILL LN, HUNTINGTON, NY 11743
Phone Number 646-642-5432
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Voter
State NY
Address 26 SHELTON COURT, COMMACK, NY 11725
Phone Number 631-244-5841
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Independent Voter
State TN
Address 5421 ASHLAWN DR, NASHVILLE, TN 37211
Phone Number 615-473-0115
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Independent Voter
State PA
Address 106 1/2 HALL AVE, WASHINGTON, PA 15301
Phone Number 610-724-4459
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Voter
State NJ
Address 170 BURLINGTON PATH RD, CREAM RIDGE, NJ 8514
Phone Number 609-529-2036
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Republican Voter
State PA
Address 440 CLERMONT STREET, MARION HEIGHTS, PA 17832
Phone Number 570-373-5529
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Republican Voter
State NY
Address 135 FOSTER AVE, MALVERNE, NY 11565
Phone Number 516-599-4716
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Voter
State NY
Address 12 WENDY LN, MASSAPEQUA PK, NY 11762
Phone Number 516-581-5746
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Independent Voter
State NE
Address 4520 WOOLWORTH AVE, OMAHA, NE 68106
Phone Number 402-612-1215
Email Address [email protected]

ANTHONY GRECO

Name ANTHONY GRECO
Type Independent Voter
State NJ
Address 689 CLINTON AVE, TOWNSHIP OF WASHINGTON, NJ 7676
Phone Number 201-218-1796
Email Address [email protected]

Anthony J Greco

Name Anthony J Greco
Visit Date 4/13/10 8:30
Appointment Number U08066
Type Of Access VA
Appt Made 7/6/13 0:00
Appt Start 7/13/13 8:30
Appt End 7/13/13 23:59
Total People 14
Last Entry Date 7/6/13 12:09
Meeting Location OEOB
Caller THOMAS
Description Please call me at for any questions or issues
Release Date 11/08/2013 08:00:00 AM +0000

ANTHONY H GRECO

Name ANTHONY H GRECO
Visit Date 4/13/10 8:30
Appointment Number U50469
Type Of Access VA
Appt Made 10/15/10 7:36
Appt Start 10/31/10 19:00
Appt End 10/31/10 23:59
Total People 201
Last Entry Date 10/15/10 7:36
Meeting Location WH
Caller CLARE
Description HALLOWEEN PARTY/
Release Date 01/28/2011 08:00:00 AM +0000

ANTHONY GRECO

Name ANTHONY GRECO
Car CHRYSLER 300
Year 2008
Address 5276 72ND ST, MASPETH, NY 11378-1436
Vin 2C3KA33G38H141074

ANTHONY GRECO

Name ANTHONY GRECO
Car TOYOTA HIGHLANDER
Year 2007
Address 5126 N EL PASO TER, BEVERLY HILLS, FL 34465-2780
Vin JTEGD21A270159078

ANTHONY GRECO

Name ANTHONY GRECO
Car TOYOTA TUNDRA
Year 2007
Address 643 LONGMEADOW CIR, LONGWOOD, FL 32779-2649
Vin 5TBRT54117S451677

ANTHONY GRECO

Name ANTHONY GRECO
Car CHEVROLET COLORADO
Year 2007
Address 5319 AARON LN, SPRING HILL, FL 34608-2204
Vin 1GCCS19E378138509

ANTHONY GRECO

Name ANTHONY GRECO
Car TOYOTA CAMRY
Year 2007
Address 9929 CONSTITUTION DR, ORLAND PARK, IL 60462-4562
Vin 4T1BE46K37U532500

Anthony Greco

Name Anthony Greco
Car VOLVO S40
Year 2007
Address 8 Revere St, Bridgewater, NJ 08807-2660
Vin YV1MS382X72286340
Phone 908-707-0344

ANTHONY GRECO

Name ANTHONY GRECO
Car GMC ACADIA
Year 2007
Address 222 6th Ave, Collegeville, PA 19426-2510
Vin 1GKEV33707J140527

ANTHONY GRECO

Name ANTHONY GRECO
Car CHEVROLET TAHOE
Year 2007
Address 11800 Valencia Gardens Ave, Palm Beach Gardens, FL 33410-2932
Vin 1GNFK13017R260586

ANTHONY GRECO

Name ANTHONY GRECO
Car FORD F-150
Year 2007
Address 195 Vineyard Rd, Huntington, NY 11743-1265
Vin 1FTRW14587FA62545
Phone 631-673-6376

ANTHONY GRECO

Name ANTHONY GRECO
Car DODGE RAM PICKUP 1500
Year 2007
Address 13 Chestnut Ave, Glen Head, NY 11545-1604
Vin 1D7HU18247S192305

ANTHONY GRECO

Name ANTHONY GRECO
Car CADILLAC CTS
Year 2007
Address 20 WHITE BIRCH RD, BLACKWOOD, NJ 08012-1921
Vin 1G6DM57T670197708

ANTHONY GRECO

Name ANTHONY GRECO
Car TOYOTA TUNDRA
Year 2007
Address 253 SOURWOOD LAKES RD, TELLICO PLNS, TN 37385-5985
Vin 5TBDV541X7S475934

ANTHONY GRECO

Name ANTHONY GRECO
Car FORD ESCAPE
Year 2007
Address 1412 Garden Ave, Tarpon Springs, FL 34689-2304
Vin 1FMCU04157KB68201
Phone

ANTHONY GRECO

Name ANTHONY GRECO
Car HYUNDAI TIBURON
Year 2007
Address 3518 Evergreen Glade Dr, Kingwood, TX 77339-2226
Vin KMHHN66F27U249952
Phone 281-358-0904

ANTHONY GRECO

Name ANTHONY GRECO
Car DODGE GRAND CARAVAN
Year 2007
Address 331 CLEVELAND ST APT 104, CLEARWATER, FL 33755-4014
Vin 2D4GP44L37R171933

Anthony Greco

Name Anthony Greco
Car DODGE RAM PICKUP 1500
Year 2007
Address 327 Hudson St Apt 2R, Hackensack, NJ 07601-6731
Vin 1D7HU16N17J549524

Anthony Greco

Name Anthony Greco
Car SATURN SKY
Year 2007
Address 5015 SW 13th Ave, Cape Coral, FL 33914-7438
Vin 1G8MG35X17Y129522
Phone 239-540-5523

ANTHONY GRECO

Name ANTHONY GRECO
Car CHEVROLET CORVETTE
Year 2007
Address 76 Bedford Ave, Staten Island, NY 10306-2422
Vin 1G1YY26E775128039
Phone 917-596-8561

ANTHONY GRECO

Name ANTHONY GRECO
Car HONDA PILOT
Year 2007
Address 4 Garside Ave, Wayne, NJ 07470-2411
Vin 2HKYF18777H506740
Phone 973-904-0158

ANTHONY GRECO

Name ANTHONY GRECO
Car CADILLAC SRX
Year 2007
Address 41 GRECO CT, ADAIRVILLE, KY 42202-8419
Vin 1GYEE63A970183580

ANTHONY GRECO

Name ANTHONY GRECO
Car CADILLAC CTS
Year 2008
Address 1412 Garden Ave, Tarpon Springs, FL 34689-2304
Vin 1G6DM577880111092

ANTHONY GRECO

Name ANTHONY GRECO
Car LAND ROVER RANGE ROVER SPORT
Year 2008
Address 28 MURIEL DR, STAMFORD, CT 06907-1313
Vin SALSK25428A175620

ANTHONY GRECO

Name ANTHONY GRECO
Car JEEP WRANGLER
Year 2008
Address 756 N FRENCH RD, BUFFALO, NY 14228-1903
Vin 1J4FA24108L537283

ANTHONY GRECO

Name ANTHONY GRECO
Car TOYOTA HIGHLANDER
Year 2008
Address 645 Hickory Ln, Payneville, KY 40157-7527
Vin JTEES43A482094391

ANTHONY GRECO

Name ANTHONY GRECO
Car DODGE AVENGER
Year 2008
Address 41 Greco Ct, Adairville, KY 42202-8419
Vin 1B3LC46K48N576209

ANTHONY GRECO

Name ANTHONY GRECO
Car FORD F-150
Year 2008
Address 2605 ELDERBERRY LN, LITTLE ELM, TX 75068-6804
Vin 1FTRX12W68KD11913
Phone 972-292-2143

ANTHONY GRECO

Name ANTHONY GRECO
Car LEXUS LS 460
Year 2008
Address 59 Laurel Dr, Massapequa Park, NY 11762-3907
Vin JTHBL46F285071569

ANTHONY GRECO

Name ANTHONY GRECO
Car DODGE CHARGER
Year 2008
Address 19475 E Avenida Del Valle, Queen Creek, AZ 85142-9703
Vin 2B3LA53H38H261351

Anthony Greco

Name Anthony Greco
Car NISSAN ALTIMA
Year 2007
Address 9003 Bishops View Cir, Cherry Hill, NJ 08002-3465
Vin 1N4AL21E67N475804

ANTHONY GRECO

Name ANTHONY GRECO
Car TOYOTA COROLLA
Year 2007
Address 632 Arborside Ln, Avon Lake, OH 44012-2754
Vin 1NXBR32E67Z841747

Anthony Greco

Name Anthony Greco
Domain tampabaycarfinder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-27
Update Date 2012-12-09
Registrar Name GODADDY.COM, LLC
Registrant Address 10473 Darbyshire ter. Homosassa FL 34446
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain justtunesmusic.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 2005 Palmer Ave. Larchmont NY 10538
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain justtunesstore.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 2005 Palmer Ave. Larchmont NY 10538
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain just-tunes.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-01-20
Update Date 2013-01-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2005 Palmer Ave. Larchmont NY 10538
Registrant Country UNITED STATES

ANTHONY GRECO

Name ANTHONY GRECO
Domain coderguru.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-10-31
Update Date 2013-10-02
Registrar Name ENOM, INC.
Registrant Address 416 HOOVER DRIVE LEWISVILLE TX 75067
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain sandcliffsales.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-28
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 28-450 Bristol Road East Mississauga Ontario L4Z 3Y3
Registrant Country CANADA

ANTHONY GRECO

Name ANTHONY GRECO
Domain americans-of-italian-heritage.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-06-10
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 5980 PAHRUMP VALLEY BLVD|N/A PAHRUMP NV 89048
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain justtunesmusicstore.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-07-24
Update Date 2013-07-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2005 Palmer Ave. Larchmont NY 10538
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain remodeledbygei.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-08-13
Update Date 2013-08-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1281 Humbracht Cir Bartlett IL 60103
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain grecoexteriors.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-07-10
Update Date 2013-07-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1281 Humbracht Cir Bartlett IL 60103
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain yourgizmoguys.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-07-13
Update Date 2013-07-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7504 39th Ave NE Seattle WA 98115
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain your-gadget-guys.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-07-13
Update Date 2013-07-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7504 39th Ave NE Seattle WA 98115
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain reinventingthehelpdesk.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-10-03
Update Date 2013-10-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PMB 340 4250 Alafaya Trail, Suite 212 Oviedo FL 32765
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain yourgadgetguys.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-07-13
Update Date 2013-07-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 7504 39th Ave NE Seattle WA 98115
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain agrecolorprinting.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-12-09
Update Date 2012-12-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 400 Sagamore Ave Mineola NY 11501
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain lightrulesphotography.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-09-28
Update Date 2009-09-28
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 3829 n pioneer chicago Illinois 60634
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain pricing-pro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-25
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address 5319 Aaron Lane Spring Hill Florida 34608
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain grecoremodeling.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-08-13
Update Date 2013-08-14
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1281 Humbracht Cir Bartlett IL 60103
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain mysticvisionplayers.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-01-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5024 McMurray Court Nashville TN 37211
Registrant Country UNITED STATES
Registrant Fax 0000000000

Anthony Greco

Name Anthony Greco
Domain babestowatch.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-07-12
Update Date 2013-07-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5980 Pahrump Valley Bvd Pahrump NV 89048
Registrant Country UNITED STATES

ANTHONY GRECO

Name ANTHONY GRECO
Domain americansofitalianheritage.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-06-10
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 5980 PAHRUMP VALLEY BLVD|N/A PAHRUMP NV 89048
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain calgarylifechurch.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2009-02-01
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 3510 29ST NE Unit 120 Calgary AB T1Y7E5
Registrant Country CANADA
Registrant Fax 14032390990

Anthony Greco

Name Anthony Greco
Domain grecoatlaw.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-06-16
Update Date 2013-06-20
Registrar Name 1 & 1 INTERNET AG
Registrant Address 6810 Caine Rd Columbus OH 43235
Registrant Country UNITED STATES
Registrant Fax 16145199079

Anthony Greco

Name Anthony Greco
Domain agrecolor.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2002-10-09
Update Date 2013-10-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 400 Sagamore Ave Mineola NY 11501
Registrant Country UNITED STATES

ANTHONY GRECO

Name ANTHONY GRECO
Domain dolphinfishingfleet.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2003-06-09
Update Date 2013-05-25
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 2082 JEFFERSON ST MERRICK NY 11566
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain danevin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-06
Update Date 2012-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 218 Blakeslee Pennsylvania 18610
Registrant Country UNITED STATES

Anthony Greco

Name Anthony Greco
Domain grecoexterior.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-03-14
Update Date 2013-03-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1281 Humbracht Cir Bartlett IL 60103
Registrant Country UNITED STATES