Anthony Izzo

We have found 248 public records related to Anthony Izzo in 21 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 23 business registration records connected with Anthony Izzo in public records. The businesses are registered in 8 different states. Most of the businesses are registered in New York state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 13 profiles of government employees in our database. Job titles of people found are: Teacher- Per Session, Captain Detailed As Chief Of Organized Crime Control, County Correction Officer, Bus Driver Hourly, Teacher and Sanitation Worker. These employees work in 3 states: AZ, NJ and NY. Average wage of employees is $61,199.


Anthony N Izzo

Name / Names Anthony N Izzo
Age 47
Birth Date 1977
Also Known As Anthony M Izzo
Person 109 Hecker St #1, Staten Island, NY 10307
Phone Number 718-331-2095
Possible Relatives
Previous Address 8730 15th Ave, Brooklyn, NY 11228
1009 C St, Lincoln, NE 68502

Anthony J Izzo

Name / Names Anthony J Izzo
Age 49
Birth Date 1975
Person 78 Forest Ct, Mantua, NJ 08051
Phone Number 609-464-0471
Possible Relatives

Previous Address 7 Forest Ct, Mantua, NJ 08051
61 Crestmont Dr, Mantua, NJ 08051
1710 Atkins Ave, Thorofare, NJ 08086

Anthony H Izzo

Name / Names Anthony H Izzo
Age 52
Birth Date 1972
Also Known As Hugo Anthony Izzo
Person 6127 Lydden Rd, Wilmington, NC 28409
Phone Number 910-793-2366
Possible Relatives
Previous Address 920 Turgotine Ln, Wilmington, NC 28412
654 Glades Cir, Altamonte Springs, FL 32714
1204 PO Box, Thomasville, GA 31799
951 Salt Pond Pl #202, Altamonte Springs, FL 32714
4105 Mangum Dr, Wilmington, NC 28409
572 Breckenridge Vlg, Altamonte Springs, FL 32714
POB PO Box, Whigham, GA 31797
138 Glen, Auburn, AL 36830
Email [email protected]

Anthony M Izzo

Name / Names Anthony M Izzo
Age 59
Birth Date 1965
Person Old Northport Rd, Kings Park, NY 11754
Phone Number 631-871-2069
Possible Relatives







Previous Address 1 Harris Ct, Commack, NY 11725
10 Printer Ct, Huntington Station, NY 11746
10 Printer Ct, Dix Hills, NY 11746

Anthony Izzo

Name / Names Anthony Izzo
Age 60
Birth Date 1964
Also Known As Anthony R Izzo
Person 9 Renshaw Dr, East Haven, CT 06512
Phone Number 203-469-9736
Possible Relatives




Previous Address 89 Celia St, Johnston, RI 02919
146 Blatchley Ave, New Haven, CT 06513
19726 PO Box, Johnston, RI 02919
33 Colonial Ave, Cranston, RI 02910
148 Blatchley Ave, New Haven, CT 06513
1837 Atwood Ave, Johnston, RI 02919
116 Turnessa #A, North Providence, RI 02911
1650 Douglas Ave #4204, North Providence, RI 02904
670 Killingly St #1, Johnston, RI 02919
33 Salem Ave, Cranston, RI 02920
4031 Cypress Dr #103, Pompano Beach, FL 33069
Associated Business H And A Izzo Llc Metals Recycling, Llc Izzo Masonry , Llc Apache Truck Leasing, Inc Metals Recycling Llc

Anthony R Izzo

Name / Names Anthony R Izzo
Age 60
Birth Date 1964
Also Known As Anthony Zzo
Person 27 Holly Hill Ln, Cranston, RI 02921
Phone Number 401-272-8175
Previous Address 27 Hollyhock Dr, Cranston, RI 02920
46 Cedar St, Johnston, RI 02919
Fawn, Scarborough, ME 04070
127 Holly Hill Ln, Cranston, RI 02921
3300 192nd St #LP17, Aventura, FL 33180
Sandpiper Cv #3D, Scarborough, ME 04074

Anthony J Izzo

Name / Names Anthony J Izzo
Age 62
Birth Date 1962
Also Known As Anthony C Izzo
Person 158 Circular St, Saratoga Springs, NY 12866
Phone Number 518-584-5500
Possible Relatives

Ag Izzo
Previous Address 158 Circular St, Saratoga Springs, NY 12866
158 Circular St, Saratoga Spgs, NY 12866

Anthony Rose Izzo

Name / Names Anthony Rose Izzo
Age 63
Birth Date 1961
Also Known As Rose Izzo
Person 11 Hope Pl, Saint James, NY 11780
Phone Number 631-584-3193
Possible Relatives





Previous Address 172 Roxbury Rd, Garden City, NY 11530
17 Teal Way, Saint James, NY 11780
24970 Jericho Tpke, Floral Park, NY 11001
48 James St, Franklin Square, NY 11010
24 9th Pa #70, Bellerose, NY 11426
24974 Jericho Tpke, Floral Park, NY 11001
8802 Little Neck Pkwy #A, Floral Park, NY 11001
4444 PO Box, Warrenton, VA 20188
3 Teal Way, Saint James, NY 11780
4444 Po, Warrenton, VA 20187
24 9th #70, Bellerose, NY 11426
Email [email protected]

Anthony Louis Izzo

Name / Names Anthony Louis Izzo
Age 64
Birth Date 1960
Person 22 Running Oak Dr, Bluffton, SC 29910
Phone Number 518-643-0109
Possible Relatives
Tammy R Aizzo
Previous Address 245 Nelson Rd, Plattsburgh, NY 12901
151 Lyons Rd, Plattsburgh, NY 12901
Nelson Rd, Plattsburgh, NY 12901
103 RR 3, Plattsburgh, NY 12901
11 Lyons Rd, Plattsburgh, NY 12901
Lyons, Plattsburgh, NY 12901
103 PO Box, Plattsburgh, NY 12901
Email [email protected]

Anthony J Izzo

Name / Names Anthony J Izzo
Age 69
Birth Date 1955
Also Known As Anthony C Izzo
Person 105 Wycombe Pl, Somerset, NJ 08873
Phone Number 732-821-4371
Possible Relatives


Previous Address 28 Stanford Dr, Kendall Park, NJ 08824
137 Hempstead Dr #12, Somerset, NJ 08873

Anthony A Izzo

Name / Names Anthony A Izzo
Age 69
Birth Date 1955
Also Known As Anthony J Izzo
Person 331 Rowland St, Ballston Spa, NY 12020
Phone Number 518-885-7678
Possible Relatives


Previous Address 331 Rowland St #4, Ballston Spa, NY 12020
68 Deer Run Dr, Ballston Spa, NY 12020
Eberts #TOWN, Ballston Spa, NY 12020
Eberts Trlrtown, Ballston Spa, NY 12020
331 Rowland St #202, Ballston Spa, NY 12020
123 Eberts, Ballston Spa, NY 12020
123 Eberts St, Ballston Spa, NY 12020
136 Rowland St, Ballston Spa, NY 12020
100 Hackett Ave, Albany, NY 12205
160 Main Ave, Albany, NY 12206
Fberts, Ballston Spa, NY 12020
RR 50 #4, Ballston Spa, NY 12020

Anthony Izzo

Name / Names Anthony Izzo
Age 71
Birth Date 1953
Person 76 Jefferson St #2, Brooklyn, NY 11206

Anthony J Izzo

Name / Names Anthony J Izzo
Age 72
Birth Date 1952
Also Known As Anthony D Izzo
Person 134 Terrace Ave, Mount Vernon, NY 10550
Phone Number 914-237-2731
Possible Relatives
Previous Address 71 Stratton St #2FLR, Yonkers, NY 10701
2205 Roosevelt St, Hollywood, FL 33020
85 Halley St #2, Yonkers, NY 10704

Anthony J Izzo

Name / Names Anthony J Izzo
Age 76
Birth Date 1948
Also Known As Anthony Izzo
Person 61 Crestmont Dr, Mantua, NJ 08051
Phone Number 856-845-0572
Possible Relatives



Trish Izzo
Previous Address 2272 George Wythe Rd, Orange Park, FL 32073
221 McCarthy Ave #20, Mantua, NJ 08051
645 Lefferts Ave, Brooklyn, NY 11203
615 Foxton Ct, Mantua, NJ 08051
78 Forest Ct #CO78, Mantua, NJ 08051
1738 Secon, Thorofare, NJ 08086

Anthony Beverly Izzo

Name / Names Anthony Beverly Izzo
Age 77
Birth Date 1947
Also Known As Beverly Izzo
Person Donnelly Drive Of, East Greenbush, NY 12061
Phone Number 518-477-8920
Possible Relatives
Previous Address 5 Delaware #P, Rensselaer, NY 12144
Washington Ave, East Greenbush, NY
Delaware, Rensselaer, NY 12144
Sherwood, Rensselaer, NY 12144
Email [email protected]

Anthony G Izzo

Name / Names Anthony G Izzo
Age 78
Birth Date 1946
Also Known As Izzo Anthony
Person 19 Penelope Ln, Huntington, NY 11743
Phone Number 516-367-6777
Possible Relatives


Antony Izzo
Previous Address 3581 Sawgrass Villas Dr, Palm City, FL 34990
760 Jericho Tpke, Woodbury, NY 11797
754 Jericho Tpke, Woodbury, NY 11797
Associated Business Cavallino Auto Leasing, Inc

Anthony J Izzo

Name / Names Anthony J Izzo
Age 79
Birth Date 1945
Person 121 Louis Dr #1, Vineland, NJ 08360
Phone Number 856-697-9136
Previous Address 4 Marlyn, Vineland, NJ 08360
137 PO Box, Minotola, NJ 08341

Anthony Louis Izzo

Name / Names Anthony Louis Izzo
Age 80
Birth Date 1944
Also Known As Tony Izzo
Person 10709 Louisville Ave, Lubbock, TX 79423
Phone Number 806-745-6701
Possible Relatives



Janna I Izzo

Randall L Izzo
Previous Address 1402 Cage Blvd #282, Pharr, TX 78577
1402 Cage Blvd, Pharr, TX 78577
10708 Kenosha Ave, Lubbock, TX 79423
10711 Louisville Ave, Lubbock, TX 79423
1314 27th St, Lubbock, TX 79411
2104 15th St, Lubbock, TX 79401
4313 59th St, Lubbock, TX 79413
5250 S Hwy, Flagstaff, AZ 86001
5250 US Highway 89 #A, Flagstaff, AZ 86004

Anthony G Izzo

Name / Names Anthony G Izzo
Age 81
Birth Date 1943
Also Known As Anthony Izzo
Person 33 Dante Dr, Manchester Township, NJ 08759
Phone Number 718-494-6721
Possible Relatives
Saraann Izzo
Previous Address 504 Golfview Ct #9, Staten Island, NY 10314
504 Richmond Hill Rd, Staten Island, NY 10314
1420 Drumgoole Rd, Staten Island, NY 10309
127 John St #32, New York, NY 10038
110 William St, New York, NY 10038

Anthony P Izzo

Name / Names Anthony P Izzo
Age 82
Birth Date 1942
Also Known As Anthony P Izzo
Person 256 Paris St #3, Boston, MA 02128
Phone Number 617-569-6058
Possible Relatives







Previous Address 256 Paris St #3, Boston, MA 02128
258 Marion St, East Boston, MA 02128
232 Marion St, East Boston, MA 02128
28 Beech Tree Dr, Middleton, NH 03887
256 Paris St, Boston, MA 02128
256 Paris St #R, Boston, MA 02128
34 Dawes St, Revere, MA 02151
20 Custom House St #670, Boston, MA 02110
22 Steeple St, Revere, MA 02151

Anthony P Izzo

Name / Names Anthony P Izzo
Age 84
Birth Date 1939
Person 1187 Waverly Ave, Farmingville, NY 11738
Phone Number 631-654-4694
Possible Relatives


Joseph Cannizo
Previous Address 27 Midway Blvd, Patchogue, NY 11772
115 Storm Dr #J, Holtsville, NY 11742
7 Garden St, Holtsville, NY 11742
199 PO Box, Holtsville, NY 11742
57 Wilmarth Ave, Patchogue, NY 11772

Anthony F Izzo

Name / Names Anthony F Izzo
Age 85
Birth Date 1938
Person 50 Lakeland Dr, Lake Ariel, PA 18436
Phone Number 917-689-5113
Possible Relatives






Previous Address 1 Lispenard St #NWP, New York, NY 10013
199 Wallenpaupack Lake Ests, Lake Ariel, PA 18436
1 Lispenard St #3, New York, NY 10013
50 Wallenpaupack Dr, Lake Ariel, PA 18436
50 Wallenpaupack Lake Ests, Lake Ariel, PA 18436
26 End Ave, Neptune, NJ 07753
3 King St #2, New York, NY 10012
505 Laguardia Pl #8F, New York, NY 10012

Anthony R Izzo

Name / Names Anthony R Izzo
Age 87
Birth Date 1936
Also Known As A Izzo
Person 13 2nd St #37, Pittsfield, MA 01201
Phone Number 413-499-2540
Previous Address 65 Columbus Ave #507, Pittsfield, MA 01201
65 Columbus Ave, Pittsfield, MA 01201
65 Columbus Ave #212, Pittsfield, MA 01201
65 Columbus Ave #306, Pittsfield, MA 01201
818 PO Box, Pittsfield, MA 01202
99 Chestnut Rd #5, Pittsfield, MA 01201
153 650th #650, Pittsfield, MA 01201
153 650th 650, Pittsfield, MA 01201
13 Secnnu, Pittsfield, MA 01201
13 Secnnu St, Pittsfield, MA 01201
153 South St #650, Pittsfield, MA 01201
65 Columbus Ave #404, Pittsfield, MA 01201

Anthony J Izzo

Name / Names Anthony J Izzo
Age 88
Birth Date 1935
Also Known As A Izzo
Person 280 North Dr, River Edge, NJ 07661
Phone Number 201-265-1366
Possible Relatives Mary E Feltonizzo
R Magarelli Izzo
Jennie V Izzo
Previous Address 759 Kinderkamack Rd, River Edge, NJ 07661
Email [email protected]

Anthony J Izzo

Name / Names Anthony J Izzo
Age 89
Birth Date 1934
Person 237 3rd Ave #2, Mechanicville, NY 12118
Phone Number 518-664-6690
Possible Relatives
Previous Address 120 3rd Ave #2, Mechanicville, NY 12118

Anthony Izzo

Name / Names Anthony Izzo
Age 101
Birth Date 1922
Person 1621 Tomlinson Ave #PVT, Bronx, NY 10461
Phone Number 718-822-7871
Possible Relatives

Anthony A Izzo

Name / Names Anthony A Izzo
Age 106
Birth Date 1918
Person 6525 18th St, Miramar, FL 33023
Phone Number 954-962-1220
Possible Relatives
Previous Address 6225 18th St, Miramar, FL 33023
5525 18th St, Hollywood, FL 33023
5525 18th St, Miramar, FL 33023

Anthony J Izzo

Name / Names Anthony J Izzo
Age N/A
Person 4301 GULF SHORE BLVD N APT 170, NAPLES, FL 34103
Phone Number 239-649-4996

Anthony W Izzo

Name / Names Anthony W Izzo
Age N/A
Person 655 AUTUMN GLEN DR, MELBOURNE, FL 32940
Phone Number 321-253-1376

Anthony J Izzo

Name / Names Anthony J Izzo
Age N/A
Person 732 N ADELE ST, ELMHURST, IL 60126
Phone Number 630-279-9885

Anthony J Izzo

Name / Names Anthony J Izzo
Age N/A
Person 35 BAY RIDGE RD, KEY LARGO, FL 33037
Phone Number 305-367-9878

Anthony Izzo

Name / Names Anthony Izzo
Age N/A
Person 2617 DERBY DR, DELTONA, FL 32738

Anthony Izzo

Name / Names Anthony Izzo
Age N/A
Person 14 WIND SOCK RD, WEST HAVEN, CT 6516

Anthony Izzo

Name / Names Anthony Izzo
Age N/A
Person 211 E MAIN ST APT 17, BRANFORD, CT 6405

Anthony Izzo

Name / Names Anthony Izzo
Age N/A
Person 80 CLAUDIA DR APT 267, WEST HAVEN, CT 6516

Anthony Izzo

Name / Names Anthony Izzo
Age N/A
Person 3670 S LOWELL BLVD APT 101, DENVER, CO 80236

Anthony F Izzo

Name / Names Anthony F Izzo
Age N/A
Person 25 Seaview Ave, Milford, CT 06460

Anthony Izzo

Name / Names Anthony Izzo
Age N/A
Person 4440 28th Ter, Fort Lauderdale, FL 33312

Anthony Izzo

Name / Names Anthony Izzo
Age N/A
Person 3308 VANCOUVER AVE, DELTONA, FL 32738
Phone Number 386-532-5183

Anthony P Izzo

Name / Names Anthony P Izzo
Age N/A
Person 85 RANDALL DR, NORTH HAVEN, CT 6473
Phone Number 203-234-9402

Anthony W Izzo

Name / Names Anthony W Izzo
Age N/A
Person 19 SHERWOOD DR, NORTH HAVEN, CT 6473
Phone Number 203-230-8380

Anthony J Izzo

Name / Names Anthony J Izzo
Age N/A
Person 4301 GULF SHORE BLVD N, APT 1703 NAPLES, FL 34103
Phone Number 239-649-4996

Anthony J Izzo

Name / Names Anthony J Izzo
Age N/A
Person 495 MAIN ST, WESTPORT, CT 6880
Phone Number 203-227-4882

Anthony C Izzo

Name / Names Anthony C Izzo
Age N/A
Person 81 Hillside Ave, Verona, NJ 07044
Possible Relatives

Anthony F Izzo

Name / Names Anthony F Izzo
Age N/A
Person 1688 GEORGETOWNE BLVD, SARASOTA, FL 34232

Anthony F Izzo

Name / Names Anthony F Izzo
Age N/A
Person 1482 KINGSDOWN DR, SARASOTA, FL 34240

Anthony P Izzo

Name / Names Anthony P Izzo
Age N/A
Person 823 SKY PINE WAY, GREENACRES, FL 33415
Phone Number 561-432-5318

Anthony N Izzo

Name / Names Anthony N Izzo
Age N/A
Person 3071 N COURSE DR APT 210, POMPANO BEACH, FL 33069
Phone Number 954-973-7409

Anthony C Izzo

Name / Names Anthony C Izzo
Age N/A
Person 70 HUBBARD RD, WEST HAVEN, CT 6516
Phone Number 203-932-1986

Anthony Izzo

Name / Names Anthony Izzo
Age N/A
Person 9 RENSHAW DR, EAST HAVEN, CT 6512
Phone Number 203-469-9736

Anthony J Izzo

Name / Names Anthony J Izzo
Age N/A
Person 732 N ADELE ST, ELMHURST, IL 60126

Anthony M Izzo

Name / Names Anthony M Izzo
Age N/A
Person 3439 GIBSTAY CIR, ANCHORAGE, AK 99516

Anthony Izzo

Name / Names Anthony Izzo
Age N/A
Person 113 LIMEWOOD AVE APT 2, BRANFORD, CT 6405
Phone Number 203-481-9049

Anthony J Izzo

Name / Names Anthony J Izzo
Age N/A
Person 7022 W 63RD PL, CHICAGO, IL 60638

Anthony Izzo

Business Name WowDot
Person Name Anthony Izzo
Position company contact
State IL
Address 936 Indian Boundary Drive, Westmont, IL 60559
SIC Code 519202
Phone Number
Email [email protected]

Anthony Izzo

Business Name Norpoint Shell
Person Name Anthony Izzo
Position company contact
State WA
Address 208 Norpoint Way Ne, Tacoma, WA 98422
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Anthony Izzo

Business Name Metals Recycling-Thyssen
Person Name Anthony Izzo
Position company contact
State RI
Address 89 Celia St Johnston RI 02919-5303
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5093
SIC Description Scrap And Waste Materials
Phone Number 401-831-7799
Fax Number 401-331-9854

Anthony Izzo

Business Name Ki Edit Design
Person Name Anthony Izzo
Position company contact
State IL
Address 540 N Lake Shore Dr Chicago IL 60611-3414
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 312-276-0706

Anthony Izzo

Business Name Iz Video
Person Name Anthony Izzo
Position company contact
State IL
Address 732 N Adele St Elmhurst IL 60126-1702
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 630-279-9885

Anthony Izzo

Business Name IZ Video
Person Name Anthony Izzo
Position company contact
State IL
Address 732 N. Adele Ave., Elmhurst, IL 60126
SIC Code 581208
Phone Number
Email [email protected]

Anthony Izzo

Business Name IZ Video
Person Name Anthony Izzo
Position company contact
State IL
Address 732 N. Adele Ave, ELMHURST, 60126 IL
Email [email protected]

Anthony Izzo

Business Name I Lite Electric Corp
Person Name Anthony Izzo
Position company contact
State NY
Address 353 W 48th St New York NY 10036-1324
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number
Fax Number 212-262-9488

Anthony Izzo

Business Name Green Mountain Shed Co Inc
Person Name Anthony Izzo
Position company contact
State VT
Address 927 Ethan Allen Hwy Milton VT 05468-9746
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 802-524-2808

ANTHONY A IZZO

Business Name GRANTWRITER USA INC
Person Name ANTHONY A IZZO
Position President
State NV
Address 6328 WHITNER ST 6328 WHITNER ST, NORTH LAS VEGAS, NV 89031
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0309882009-9
Creation Date 2009-06-03
Type Domestic Corporation

ANTHONY A IZZO

Business Name GRANTWRITER USA INC
Person Name ANTHONY A IZZO
Position Secretary
State NV
Address 6328 WHITNER ST 6328 WHITNER ST, NORTH LAS VEGAS, NV 89031
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0309882009-9
Creation Date 2009-06-03
Type Domestic Corporation

ANTHONY A IZZO

Business Name GRANTWRITER USA INC
Person Name ANTHONY A IZZO
Position Treasurer
State NV
Address 6328 WHITNER ST 6328 WHITNER ST, NORTH LAS VEGAS, NV 89031
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0309882009-9
Creation Date 2009-06-03
Type Domestic Corporation

ANTHONY A IZZO

Business Name GRANTWRITER USA INC
Person Name ANTHONY A IZZO
Position Director
State NV
Address 6328 WHITNER ST 6328 WHITNER ST, NORTH LAS VEGAS, NV 89031
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0309882009-9
Creation Date 2009-06-03
Type Domestic Corporation

Anthony Izzo

Business Name Benefits Planning Corp
Person Name Anthony Izzo
Position company contact
State NY
Address 1 Huntington Quadrangle # 2c10 Melville NY 11747-4425
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number
Number Of Employees 2
Annual Revenue 336600
Fax Number 631-991-6050

ANTHONY T IZZO

Business Name BENEFITS PLANNING CORPORATION
Person Name ANTHONY T IZZO
Position Director
State NY
Address ONE HUNTINGTON QUADRANGLE ONE HUNTINGTON QUADRANGLE, MELVILLE, NY 11747
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C25101-1997
Creation Date 1997-11-10
Type Foreign Corporation

ANTHONY T IZZO

Business Name BENEFITS PLANNING CORPORATION
Person Name ANTHONY T IZZO
Position President
State NY
Address ONE HUNTINGTON QUADRANGLE ONE HUNTINGTON QUADRANGLE, MELVILLE, NY 11747
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C25101-1997
Creation Date 1997-11-10
Type Foreign Corporation

ANTHONY T IZZO

Business Name BENEFITS PLANNING CORPORATION
Person Name ANTHONY T IZZO
Position Treasurer
State NY
Address ONE HUNTINGTON QUADRANGLE ONE HUNTINGTON QUADRANGLE, MELVILLE, NY 11747
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C25101-1997
Creation Date 1997-11-10
Type Foreign Corporation

Anthony Izzo

Business Name Anthony Designs Inc
Person Name Anthony Izzo
Position company contact
State FL
Address P.O. BOX 1629 Tallevast FL 34270-1629
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 941-727-5800

Anthony Izzo

Business Name Anthony Designs
Person Name Anthony Izzo
Position company contact
State FL
Address PO Box 1629 Bradenton FL 34206-1629
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 941-727-5800
Number Of Employees 2
Annual Revenue 412000

Anthony Izzo

Business Name Angelina Granite & Marble Inc
Person Name Anthony Izzo
Position company contact
State FL
Address 5923 21st St E Bradenton FL 34203-5066
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 941-727-5800

Anthony Izzo

Business Name Afi Inc
Person Name Anthony Izzo
Position company contact
State CT
Address 2150 Post Rd Fairfield CT 06824-5669
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 203-256-5993
Number Of Employees 2
Annual Revenue 137200

Anthony Izzo

Business Name A Izzos Auto Seat Covers
Person Name Anthony Izzo
Position company contact
State NY
Address 1255 Albany St Schenectady NY 12304-2701
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number
Fax Number 518-346-8904

ANTHONY G IZZO

Person Name ANTHONY G IZZO
Filing Number 801362333
Position EXECUTIVE VICE PRESIDENT
State NY
Address 199 WATER STREET, NEW YORK NY 10038

Izzo Anthony J

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Izzo Anthony J
Annual Wage $61,879

Izzo Anthony

State NY
Calendar Year 2018
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Izzo Anthony
Annual Wage $72,757

Izzo Anthony J

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Izzo Anthony J
Annual Wage $274

Izzo Anthony J

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Izzo Anthony J
Annual Wage $48,019

Izzo Anthony

State NY
Calendar Year 2017
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Izzo Anthony
Annual Wage $106,526

Izzo Anthony J

State NY
Calendar Year 2016
Employer P.s. 28 - Queens
Job Title Teacher
Name Izzo Anthony J
Annual Wage $51,650

Izzo Anthony

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Izzo Anthony
Annual Wage $100,208

Izzo Anthony J

State NY
Calendar Year 2015
Employer Police Department
Job Title Captain Detailed As Chief Of Organized Crime Control
Name Izzo Anthony J
Annual Wage $66,333

Izzo Anthony

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Izzo Anthony
Annual Wage $97,308

Izzo Anthony P

State NJ
Calendar Year 2018
Employer West New York Bd Of Ed
Name Izzo Anthony P
Annual Wage $58,642

Izzo Anthony P

State NJ
Calendar Year 2017
Employer West New York Bd Of Ed
Name Izzo Anthony P
Annual Wage $58,322

Izzo Anthony J

State NJ
Calendar Year 2015
Employer County Of Gloucester
Job Title County Correction Officer
Name Izzo Anthony J
Annual Wage N/A

Izzo Anthony

State AZ
Calendar Year 2015
Employer Charter Schools Of Imagine
Job Title Bus Driver Hourly
Name Izzo Anthony
Annual Wage $12,459

Anthony W Izzo

Name Anthony W Izzo
Address 16682 Sundew Cir East Lansing MI 48823 -9654
Telephone Number 517-410-9197
Mobile Phone 517-410-9197
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anthony J Izzo

Name Anthony J Izzo
Address 62 Richmondville Ave Westport CT 06880 -2042
Phone Number 203-227-8057
Mobile Phone 203-227-8057
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed College
Language English

Anthony F Izzo

Name Anthony F Izzo
Address 3541 Redding Rd Fairfield CT 06824 -1630
Phone Number 203-255-8860
Email [email protected]
Gender Male
Date Of Birth 1947-02-15
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony V Izzo

Name Anthony V Izzo
Address 47 Collins St Hamden CT 06514 -4013
Phone Number 203-288-0521
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Anthony Izzo

Name Anthony Izzo
Address 9 Renshaw Dr East Haven CT 06512 -1097
Phone Number 203-469-9736
Telephone Number 203-470-3488
Mobile Phone 203-470-3488
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony D Izzo

Name Anthony D Izzo
Address 113 Limewood Ave Branford CT 06405 APT 4-5343
Phone Number 203-483-0086
Gender Male
Date Of Birth 1951-10-20
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 5001
Education Completed Graduate School
Language English

Anthony J Izzo

Name Anthony J Izzo
Address 214 Cook Hill Rd Wallingford CT 06492 -3401
Phone Number 203-679-2056
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 1001
Education Completed College
Language English

Anthony D Izzo

Name Anthony D Izzo
Address 70 Hubbard Rd West Haven CT 06516 -6601
Phone Number 203-932-1986
Mobile Phone 203-520-1894
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Izzo

Name Anthony Izzo
Address 10793 Knickerbocker Ct Saint John IN 46373 -8859
Phone Number 219-558-8533
Email [email protected]
Gender Male
Date Of Birth 1950-02-02
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 1001
Education Completed College
Language English

Anthony Izzo

Name Anthony Izzo
Address 9801 Glenolden Dr Potomac MD 20854-5002 -5002
Phone Number 301-299-2143
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Anthony J Izzo

Name Anthony J Izzo
Address 7919 Sandalfoot Dr Potomac MD 20854 -5476
Phone Number 301-365-2549
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 1001
Education Completed College
Language English

Anthony Izzo

Name Anthony Izzo
Address 35 Bay Ridge Rd Key Largo FL 33037 -3779
Phone Number 305-367-5051
Mobile Phone 305-606-9149
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Anthony V Izzo

Name Anthony V Izzo
Address 517 Holcomb St Watertown NY 13601 -3912
Phone Number 315-782-3011
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony N Izzo

Name Anthony N Izzo
Address 10965 Echo Grove Cir Indianapolis IN 46236 -9069
Phone Number 317-823-8173
Mobile Phone 317-612-4278
Email [email protected]
Gender Male
Date Of Birth 1955-04-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anthony W Izzo

Name Anthony W Izzo
Address 655 Autumn Glen Dr Melbourne FL 32940 -6405
Phone Number 321-253-1376
Gender Male
Date Of Birth 1968-02-06
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 Graduate School
Language English

Anthony J Izzo

Name Anthony J Izzo
Address 538 Fuselage Ave Essex MD 21221 -3275
Phone Number 410-391-8806
Telephone Number 443-253-1831
Mobile Phone 443-253-1831
Email [email protected]
Gender Male
Date Of Birth 1948-06-20
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 Greater than $9,999
Education Completed High School
Language English

Anthony M Izzo

Name Anthony M Izzo
Address 900 Windsong Dr Arnold MD 21012 -1453
Phone Number 410-544-8237
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony J Izzo

Name Anthony J Izzo
Address 1923 Hidden Point Rd Annapolis MD 21409 -6001
Phone Number 410-757-3931
Gender Male
Date Of Birth 1961-06-13
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Izzo

Name Anthony Izzo
Address 179 Rocky Rd Whitinsville MA 01588 -1393
Phone Number 508-266-0623
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony J Izzo

Name Anthony J Izzo
Address 506 Viewpointe Schenectady NY 12306 -5621
Phone Number 518-356-0487
Email [email protected]
Gender Male
Date Of Birth 1960-07-14
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 1001
Education Completed College
Language English

Anthony Izzo

Name Anthony Izzo
Address 112 Forest Ave # 3 Cohoes NY 12047-3625 APT 2-2226
Phone Number 518-664-4857
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony P Izzo

Name Anthony P Izzo
Address 823 Sky Pine Way West Palm Beach FL 33415 APT B-9035
Phone Number 561-432-5318
Email [email protected]
Gender Male
Date Of Birth 1934-06-16
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony Izzo

Name Anthony Izzo
Address 625 Casa Loma Blvd Boynton Beach FL 33435-4151 UNIT 1002-4155
Phone Number 561-733-9539
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony J Izzo

Name Anthony J Izzo
Address 732 N Adele St Elmhurst IL 60126 -1702
Phone Number 630-247-6995
Email [email protected]
Gender Male
Date Of Birth 1959-09-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony R Izzo

Name Anthony R Izzo
Address 6959 W 63rd St Chicago IL 60638 -3915
Phone Number 773-788-0912
Mobile Phone 773-727-3023
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Anthony Izzo

Name Anthony Izzo
Address 37 Manomet Rd Sharon MA 02067 -2939
Phone Number 781-784-1330
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 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony W Izzo

Name Anthony W Izzo
Address 22092 Capron Rd Capron IL 61012 -9538
Phone Number 815-737-8295
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 5001
Education Completed High School
Language English

Anthony Izzo

Name Anthony Izzo
Address 121 S Edward St Mount Prospect IL 60056 -3413
Phone Number 847-253-6045
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 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Anthony Izzo

Name Anthony Izzo
Address 930 E Northwest Hwy Mount Prospect IL 60056 -3444
Phone Number 847-670-1090
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed High School
Language English

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 3000.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-10-15
Recipient Party R
Recipient State MD
Seat state:governor
Address 4853 CORDELL AVE PENTHOUSE 6 BETHESDA MD

IZZO, ANTHONY MR

Name IZZO, ANTHONY MR
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970148695
Application Date 2011-07-14
Contributor Occupation CONTRACTOR
Contributor Employer GENCO MASONRY, INC
Organization Name Genco Masonry
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 4853 CORDELL AVE P-6 BETHESDA MD

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 2400.00
To David N. Cicilline (D)
Year 2010
Transaction Type 15
Filing ID 10930607938
Application Date 2010-03-31
Contributor Occupation Exporter / Importer
Contributor Employer Metals Recycling, LLC
Organization Name Metals Recycling LLC
Contributor Gender M
Recipient Party D
Recipient State RI
Committee Name Cicilline Cmte
Seat federal:house
Address 27 Holly Hill Lane CRANSTON RI

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 1000.00
To SENATE DEMOCRATIC CMTE OF RHODE ISLAND
Year 2004
Application Date 2004-09-01
Contributor Employer METALS RECYCLING LLC
Organization Name METALS RECYCLING
Recipient Party D
Recipient State RI
Committee Name SENATE DEMOCRATIC CMTE OF RHODE ISLAND
Address 27 HOLLY HILL LN CRANSTON RI

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961466478
Application Date 2004-04-19
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 27 Holly Hill Ln CRANSTON RI

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 500.00
To CICCONE III, FRANK A
Year 2004
Application Date 2003-06-12
Organization Name METALS RECYCLING
Recipient Party D
Recipient State RI
Seat state:upper
Address 27 HOLLY HILL LN CRANSTON RI

IZZO, ANTHONY C

Name IZZO, ANTHONY C
Amount 500.00
To Joe Lieberman (I)
Year 2010
Transaction Type 15
Filing ID 10020053688
Application Date 2009-12-02
Contributor Occupation SITE D
Contributor Employer NORTHROP GRUMMAN CORPORATION
Organization Name Northrop Grumman
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 500.00
To LYNCH, PATRICK
Year 20008
Application Date 2008-06-30
Recipient Party D
Recipient State RI
Seat state:office
Address 27 HOLLYHILL LN CRANSTON RI

IZZO, ANTHONY MR

Name IZZO, ANTHONY MR
Amount 375.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29935592303
Application Date 2009-11-02
Contributor Occupation Sales
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1 Huntington Quadrangle Ste 2C MELVILLE NY

IZZO, ANTHONY MR

Name IZZO, ANTHONY MR
Amount 375.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12971243522
Application Date 2012-04-30
Contributor Occupation SELF EMPLOYED
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 1 Huntington Quadrangle Ste 2C MELVILLE NY

IZZO, ANTHONY J MR

Name IZZO, ANTHONY J MR
Amount 300.00
To National Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 28990622927
Application Date 2008-02-13
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 4301 Gulf Shore Blvd N 170 1703 NAPLES FL

IZZO, ANTHONY R

Name IZZO, ANTHONY R
Amount 300.00
To CAPRIO, FRANK T
Year 2010
Application Date 2010-06-08
Contributor Employer METALS RECYCLING
Recipient Party D
Recipient State RI
Seat state:governor
Address 18 LEBARON CT CRANSTON RI

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 300.00
To FORTE JR, MICHAEL B
Year 2004
Application Date 2004-10-24
Contributor Employer METALS RECYCLING
Organization Name METALS RECYCLING
Recipient Party D
Recipient State RI
Seat state:lower
Address 27 HOLLYHILL LN CRANSTON RI

IZZO, ANTHONY MR

Name IZZO, ANTHONY MR
Amount 270.00
To National Republican Senatorial Cmte
Year 2010
Transaction Type 15
Filing ID 10020943228
Application Date 2010-10-08
Contributor Occupation SALES
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

IZZO, ANTHONY MR

Name IZZO, ANTHONY MR
Amount 250.00
To Rudolph W Giuliani (R)
Year 2008
Transaction Type 15
Filing ID 27931338748
Application Date 2007-09-17
Contributor Occupation SALES
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Rudy Giuliani Presidential Cmte
Seat federal:president
Address 1 HUNTINGTON QUADRANGLE Ste 2C MELVILLE NY

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 250.00
To SENATE DEMOCRATIC LEADERSHIP CMTE OF RHODE IS
Year 20008
Application Date 2007-05-14
Contributor Employer MRLLC
Recipient Party D
Recipient State RI
Committee Name SENATE DEMOCRATIC LEADERSHIP CMTE OF RHODE IS
Address 27 HOLLYHILL LN CRANSTON RI

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 250.00
To RELL, M JODI
Year 2006
Application Date 2006-06-08
Contributor Occupation RETIRED
Recipient Party R
Recipient State CT
Seat state:governor
Address 62 RICHMONDVILLE AVE WESTPORT CT

IZZO, ANTHONY C

Name IZZO, ANTHONY C
Amount 250.00
To Richard Blumenthal (D)
Year 2010
Transaction Type 15
Filing ID 10020293697
Application Date 2010-02-25
Contributor Occupation DIRECTOR OF MANUFA
Contributor Employer NORTHROP GRUMMAN
Organization Name Northrop Grumman
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Blumenthal for Senate
Seat federal:senate

IZZO, ANTHONY J MR

Name IZZO, ANTHONY J MR
Amount 250.00
To National Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 27990335004
Application Date 2007-06-26
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 4301 Gulf Shore Blvd N 170 Apt 1703 NAPLES FL

IZZO, ANTHONY J MR

Name IZZO, ANTHONY J MR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26950186754
Application Date 2006-05-30
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 4301 Gulf Shore Blvd N 1703 NAPLES FL

IZZO, ANTHONY J MR

Name IZZO, ANTHONY J MR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25970951613
Application Date 2005-07-11
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 4301 Gulf Shore Blvd N NAPLES FL

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 250.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26020193011
Application Date 2006-03-24
Contributor Occupation SITE DIRECTOR
Contributor Employer NORTHROP GRUMMAN
Organization Name Northrop Grumman
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

IZZO, ANTHONY MR

Name IZZO, ANTHONY MR
Amount 250.00
To Rudolph W Giuliani (R)
Year 2008
Transaction Type 15
Filing ID 27930896865
Application Date 2007-05-01
Contributor Occupation SALES
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name Rudy Giuliani Presidential Cmte
Seat federal:president
Address 1 HUNTINGTON QUAD Ste 2C MELVILLE NY

IZZO, ANTHONY J MR

Name IZZO, ANTHONY J MR
Amount 250.00
To National Republican Congressional Cmte
Year 2008
Transaction Type 15
Filing ID 27990663320
Application Date 2007-08-09
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 4301 Gulf Shore Blvd N Apt 1703 NAPLES FL

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 200.00
To MCCAFFREY, MICHAEL J
Year 20008
Application Date 2007-05-22
Contributor Employer MRLLC
Recipient Party D
Recipient State RI
Seat state:upper
Address 27 HOLLY HILL LN CRANSTON RI

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 200.00
To RUGGERIO, DOMINICK J
Year 20008
Application Date 2007-04-20
Contributor Employer METALS RECYCLING
Recipient Party D
Recipient State RI
Seat state:upper
Address 27 HOLLYHILL LN CRANSTON RI

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 150.00
To DESTEFANO, JOHN
Year 2006
Application Date 2006-03-30
Contributor Occupation OWNER
Contributor Employer AFT INC
Recipient Party D
Recipient State CT
Seat state:governor
Address 3541 REDDING RD FAIRFIELD CT

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 150.00
To CICCONE III, FRANK A
Year 20008
Application Date 2007-04-21
Contributor Employer METALS RECYCLING
Recipient Party D
Recipient State RI
Seat state:upper
Address 27 HOLLY HILL LN CRANSTON RI

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 150.00
To RELL, M JODI
Year 2006
Application Date 2006-01-30
Contributor Occupation RETIRED
Recipient Party R
Recipient State CT
Seat state:governor
Address 62 RICHMONDVILLE AVE WESTPORT CT

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 100.00
To PALIN, SARAH H & PARNELL, SEAN R
Year 2006
Application Date 2006-10-06
Contributor Occupation N/A
Contributor Employer N/A
Recipient Party R
Recipient State AK
Seat state:governor
Address 3439 GIBSTAY CIR ANCHORAGE AK

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 100.00
To PARNELL, SEAN R
Year 2010
Application Date 2009-12-31
Contributor Occupation ENERGY CONSULTANT
Contributor Employer TMI CONSULTING
Recipient Party R
Recipient State AK
Seat state:governor
Address 3439 GIBSTAY CIR ANCHORAGE AK

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 100.00
To CICCONE III, FRANK A
Year 2004
Application Date 2004-06-04
Contributor Employer METALS RECYCLING
Organization Name METALS RECYCLING
Recipient Party D
Recipient State RI
Seat state:upper
Address 27 HOLLY HILL LN CRANSTON RI

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 100.00
To HUGGINS, CHARLIE R
Year 2006
Application Date 2005-11-15
Contributor Occupation PRESIDENT
Contributor Employer ENSTAR
Organization Name ENSTAR NATURAL GAS
Recipient Party R
Recipient State AK
Seat state:upper
Address 3439 GIBSTARY CIRCLE ANCHORAGE AK

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 100.00
To PRATT, STEVE
Year 2010
Application Date 2010-06-10
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party R
Recipient State AK
Seat state:lower
Address 3439 GIBSTAY CIR ANCHORAGE AK

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 25.00
To AUBERTINE, DARREL J
Year 2004
Application Date 2004-10-14
Recipient Party D
Recipient State NY
Seat state:lower
Address 517 HOLCOMB ST WATERTOWN NY

IZZO, ANTHONY

Name IZZO, ANTHONY
Amount 10.00
To RUBIN, STEPHEN M
Year 2010
Application Date 2010-05-17
Contributor Occupation SELF
Contributor Employer SELF
Recipient Party R
Recipient State CT
Seat state:lower
Address 62 RICHMONDVILLE AVE WESTPORT CT

IZZO J ANTHONY III & IZZO G DONNA

Name IZZO J ANTHONY III & IZZO G DONNA
Address 1905 Hidden Point Road Arnold MD 21409
Value 914000
Landvalue 914000
Buildingvalue 135800

IZZO ANTHONY F

Name IZZO ANTHONY F
Physical Address 1688 GEORGETOWNE BLVD, SARASOTA, FL 34232
Owner Address 1482 KINGSDOWN DR, SARASOTA, FL 34232
County Sarasota
Year Built 1980
Area 1580
Land Code Single Family
Address 1688 GEORGETOWNE BLVD, SARASOTA, FL 34232

IZZO ANTHONY J AND ANGELINA

Name IZZO ANTHONY J AND ANGELINA
Physical Address 35 BAY RIDGE RD, KEY LARGO, FL 33037
County Monroe
Year Built 1962
Area 5161
Land Code Single Family
Address 35 BAY RIDGE RD, KEY LARGO, FL 33037

ANTHONY J IZZO

Name ANTHONY J IZZO
Address 454 7 AVENUE, NY 11215
Value 1071000
Full Value 1071000
Block 1049
Lot 49
Stories 3

ANTHONY IZZO

Name ANTHONY IZZO
Address 15 Woodhill Drive Willow Grove PA 19090
Value 109030
Landarea 10,500 square feet
Basement Full

ANTHONY IZZO

Name ANTHONY IZZO
Address 6819 S Maplewood Avenue Chicago IL 60629
Landarea 3,150 square feet
Airconditioning Yes
Basement Full and Rec Room

ANTHONY IZZO

Name ANTHONY IZZO
Address 10518 S Sacramento Avenue Chicago IL 60655
Landarea 3,333 square feet
Airconditioning No
Basement Full and Rec Room

ANTHONY IZZO

Name ANTHONY IZZO
Address 655 Autumn Glen Drive Melbourne FL 32940
Value 42000
Landvalue 42000
Type Strm/Drng Reten Frtg
Price 117000
Usage Single Family Residence

Izzo Anthony

Name Izzo Anthony
Physical Address 173 SW TODD AV, Port Saint Lucie, FL 34953
Owner Address 9 Hillview Ct, Commack, NY 11725
County St. Lucie
Land Code Vacant Residential
Address 173 SW TODD AV, Port Saint Lucie, FL 34953

ANTHONY IZZO & MARIE IZZO

Name ANTHONY IZZO & MARIE IZZO
Address 6 Gillen Street Providence RI
Value 40000
Landvalue 40000
Buildingvalue 80500
Landarea 2,613 square feet

ANTHONY J IZZO & JOANNE C IZZO

Name ANTHONY J IZZO & JOANNE C IZZO
Address 538 Fuselage Avenue Middle River MD
Value 84200
Landvalue 84200
Airconditioning yes

ANTHONY N IZZO & MICHAEL KHOLODENKO IZZO

Name ANTHONY N IZZO & MICHAEL KHOLODENKO IZZO
Address 3071 N Course Drive #210 Pompano Beach FL 33069
Value 12540
Landvalue 12540
Buildingvalue 112880

ANTHONY T IZZO & PATRICIA IZZO

Name ANTHONY T IZZO & PATRICIA IZZO
Address 7218 E Falls Road Boynton Beach FL 33437
Value 74359
Landvalue 74359
Usage Single Family Residential

IZZO 3RD ANTHONY J

Name IZZO 3RD ANTHONY J
Address 1923 Hidden Point Road Arnold MD 21409
Value 932000
Landvalue 932000
Buildingvalue 177900
Airconditioning yes

IZZO ANTHONY J 3RD & D G

Name IZZO ANTHONY J 3RD & D G
Address 7919 Sandalfoot Drive Potomac MD 20854
Value 506130
Landvalue 506130
Airconditioning yes

IZZO J ANTHONY

Name IZZO J ANTHONY
Address 1645 S Iseminger Street Philadelphia PA 19148
Value 11172
Landvalue 11172
Buildingvalue 146328
Landarea 588 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

IZZO J ANTHONY & IZZO M ANGELINA

Name IZZO J ANTHONY & IZZO M ANGELINA
Address 1925 Hidden Point Road Arnold MD 21409
Value 1141000
Landvalue 1141000
Buildingvalue 1109700
Airconditioning yes

ANTHONY J IZZO

Name ANTHONY J IZZO
Address 454 7th Avenue Brooklyn NY 11215
Value 1285000
Landvalue 5745

IZZO ANTHONY

Name IZZO ANTHONY
Physical Address 250 E ROYAL PALM RD, BOCA RATON, FL 33432
Owner Address 250 E ROYAL PALM RD APT 1B, BOCA RATON, FL 33432
Sale Price 325000
Sale Year 2013
County Palm Beach
Year Built 1978
Area 1776
Land Code Condominiums
Address 250 E ROYAL PALM RD, BOCA RATON, FL 33432
Price 325000

ANTHONY IZZO

Name ANTHONY IZZO
Type Democrat Voter
State NJ
Address 300 WOOD RIDGE ST, WOOD RIDGE, NJ 7075
Phone Number 848-391-3617
Email Address [email protected]

ANTHONY IZZO

Name ANTHONY IZZO
Type Democrat Voter
State IL
Address 5435 W. 63RDSTREET, BEDFORD PARK, IL 60638
Phone Number 773-284-6204
Email Address [email protected]

ANTHONY IZZO

Name ANTHONY IZZO
Type Independent Voter
State NJ
Address 45 PARTRIDGE AVE, FREEHOLD, NJ 7728
Phone Number 732-522-2226
Email Address [email protected]

ANTHONY IZZO

Name ANTHONY IZZO
Type Independent Voter
State NY
Address 24 BREEZE HILL RD, NORTHPORT, NY 11768
Phone Number 631-897-3258
Email Address [email protected]

ANTHONY IZZO

Name ANTHONY IZZO
Type Independent Voter
State NY
Address 1187 WAVERLY AVE, FARMINGVILLE, NY 11738
Phone Number 631-747-0557
Email Address [email protected]

ANTHONY IZZO

Name ANTHONY IZZO
Type Democrat Voter
State NY
Address 11 HOPE PL, SAINT JAMES, NY 11780
Phone Number 631-584-3193
Email Address [email protected]

ANTHONY IZZO

Name ANTHONY IZZO
Type Republican Voter
State NY
Address 9 HILLVIEW CT, COMMACK, NY 11725
Phone Number 516-443-8064
Email Address [email protected]

ANTHONY IZZO

Name ANTHONY IZZO
Type Independent Voter
State MD
Address 538 FUSELAGE AVE, ESSEX, MD 21221
Phone Number 443-253-1831
Email Address [email protected]

ANTHONY IZZO

Name ANTHONY IZZO
Type Independent Voter
State NY
Address 211 OLD LIVERPOOL RD, LIVERPOOL, NY 13088
Phone Number 315-457-3364
Email Address [email protected]

ANTHONY IZZO

Name ANTHONY IZZO
Type Republican Voter
State CT
Address 14 WICKSOCK RD, WEST HAVEN, CT 06516
Phone Number 203-933-5300
Email Address [email protected]

ANTHONY IZZO

Name ANTHONY IZZO
Type Republican Voter
State CT
Address 9 RENSHAW DR, EAST HAVEN, CT 06512
Phone Number 203-470-3488
Email Address [email protected]

ANTHONY IZZO

Name ANTHONY IZZO
Type Independent Voter
State CT
Address 14 INDEPENDENCE LN, NORTH HAVEN, CT 06473
Phone Number 203-234-4520
Email Address [email protected]

ANTHONY IZZO

Name ANTHONY IZZO
Type Voter
State NJ
Address 300 WOOD RIDGE ST, WOOD RIDGE, NJ 7075
Phone Number 201-804-9152
Email Address [email protected]

ANTHONY J IZZO

Name ANTHONY J IZZO
Visit Date 4/13/10 8:30
Appointment Number U17288
Type Of Access VA
Appt Made 6/17/10 12:40
Appt Start 6/29/10 9:30
Appt End 6/29/10 23:59
Total People 375
Last Entry Date 6/17/10 12:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

ANTHONY IZZO

Name ANTHONY IZZO
Car LEXUS LS 460
Year 2011
Address 11332 Bloomington Dr, Tampa, FL 33635-1524
Vin JTHCL5EF6B5010115
Phone 813-785-7600

ANTHONY IZZO

Name ANTHONY IZZO
Car BMW X3
Year 2007
Address 27 Holly Hill Ln, Cranston, RI 02921-2105
Vin WBXPC93407WF11939
Phone 401-944-6182

ANTHONY IZZO

Name ANTHONY IZZO
Car BMW 6 SERIES
Year 2007
Address 1 Huntington Quad Ste 1C01, Melville, NY 11747-4485
Vin WBAEK13557CN82695
Phone 631-584-3769

ANTHONY IZZO

Name ANTHONY IZZO
Car HYUNDAI ELANTRA
Year 2007
Address 655 AUTUMN GLEN DR, MELBOURNE, FL 32940-6405
Vin KMHDU46DX7U114335

Anthony Izzo

Name Anthony Izzo
Car LINCOLN MKZ
Year 2007
Address 4301 Gulf Shore Blvd N Apt 1703, Naples, FL 34103-3482
Vin 3LNHM26T27R661216
Phone 239-649-4996

ANTHONY IZZO

Name ANTHONY IZZO
Car CHEVROLET TAHOE
Year 2007
Address 3 Redtwig Ct, Peekskill, NY 10566-4126
Vin 1GNFK13097R126067
Phone 646-208-1372

ANTHONY IZZO

Name ANTHONY IZZO
Car FORD FUSION
Year 2007
Address 5001 HARBOUR TOWNE DR, RALEIGH, NC 27604-5831
Vin 3FAHP02107R129571
Phone 919-231-3846

ANTHONY IZZO

Name ANTHONY IZZO
Car LEXUS LS 460
Year 2007
Address 320 Bread And Cheese Hollow Rd, Northport, NY 11768-2636
Vin JTHGL46F975016475
Phone 631-563-6513

ANTHONY IZZO

Name ANTHONY IZZO
Car HONDA CR-V
Year 2007
Address 3071 N COURSE DR APT 210, POMPANO BEACH, FL 33069-3355
Vin JHLRE38717C022774

ANTHONY IZZO

Name ANTHONY IZZO
Car CADILLAC CTS
Year 2008
Address 33 DANTE DR, MANCHESTER TOWNSHIP, NJ 08759-6196
Vin 1G6DF577880169231

ANTHONY IZZO

Name ANTHONY IZZO
Car DODGE RAM PICKUP 1500
Year 2008
Address 17300 Dartmouth Ave, Cleveland, OH 44111-3923
Vin 1D7HU18N88S547035

ANTHONY IZZO

Name ANTHONY IZZO
Car CHEVROLET IMPALA
Year 2008
Address 538 Fuselage Ave, Essex, MD 21221-3275
Vin 2G1WT58K489230722

ANTHONY IZZO

Name ANTHONY IZZO
Car BMW X5
Year 2008
Address 27 Holly Hill Ln, Cranston, RI 02921-2105
Vin 5UXFE83518L098174
Phone 401-944-6182

ANTHONY IZZO

Name ANTHONY IZZO
Car INFINITI G35
Year 2008
Address 3 SWAN PLACEON QUADR, SAINT JAMES, NY 11780
Vin JNKBV61F98M255636
Phone 631-991-6055

ANTHONY IZZO

Name ANTHONY IZZO
Car BMW X3
Year 2007
Address 27 Holly Hill Ln, Cranston, RI 02921-2105
Vin WBXPC93427WF11103
Phone 401-944-6182

ANTHONY IZZO

Name ANTHONY IZZO
Car LINCOLN MKX
Year 2009
Address 10793 Knickerbocker Ct, Saint John, IN 46373-8859
Vin 2LMDU68C59BJ11680

ANTHONY IZZO

Name ANTHONY IZZO
Car DODGE RAM PICKUP 1500
Year 2009
Address 6131 NW 18th Ct, Margate, FL 33063-2749
Vin 1D3HB18T29S740515

ANTHONY IZZO

Name ANTHONY IZZO
Car LINCOLN MKX
Year 2009
Address 33 DANTE DR, MANCHESTER TW, NJ 08759-6196
Vin 2LMDU88C79BJ02278
Phone 732-408-9485

Anthony Izzo

Name Anthony Izzo
Car NISSAN ALTIMA
Year 2009
Address 1710 E Oak Knoll Cir, Davie, FL 33324-6424
Vin 1N4AL21EX9N474643

ANTHONY IZZO

Name ANTHONY IZZO
Car BMW X5
Year 2009
Address 1837 Atwood Ave, Johnston, RI 02919-7206
Vin 5UXFE83519L169584
Phone 401-527-2222

ANTHONY IZZO

Name ANTHONY IZZO
Car DODGE RAM PICKUP 1500
Year 2009
Address PO Box 137, Minotola, NJ 08341-0137
Vin 1D3HB13P49S776331
Phone 856-696-1693

ANTHONY IZZO

Name ANTHONY IZZO
Car PORSCHE CAYENNE
Year 2009
Address 2150 POST RD, FAIRFIELD, CT 06824
Vin WP1AA29P79LA01623
Phone 203-256-5993

ANTHONY IZZO

Name ANTHONY IZZO
Car FORD EDGE
Year 2010
Address 7220 64th Pl, Glendale, NY 11385-6158
Vin 2FMDK3GC4ABA55298

ANTHONY IZZO

Name ANTHONY IZZO
Car HONDA CR-V
Year 2010
Address 3 Redtwig Ct, Peekskill, NY 10566-4126
Vin 5J6RE4H72AL064486
Phone 646-208-1372

ANTHONY IZZO

Name ANTHONY IZZO
Car LEXUS LX 570
Year 2010
Address 4853 Cordell Ave, Bethesda, MD 20814-7015
Vin JTJHY7AXXA4036544
Phone 301-657-3340

ANTHONY IZZO

Name ANTHONY IZZO
Car LEXUS RX 450H
Year 2010
Address 4853 Cordell Ave, Bethesda, MD 20814-7015
Vin JTJBC1BA1A2008879
Phone 301-657-3340

ANTHONY IZZO

Name ANTHONY IZZO
Car CHEVROLET EQUINOX
Year 2010
Address 16682 Sundew Cir, East Lansing, MI 48823-9654
Vin 2CNFLPEY2A6357953
Phone 517-927-0612

ANTHONY IZZO

Name ANTHONY IZZO
Car MERCEDES-BENZ E-CLASS
Year 2011
Address 3 Swan Pl, Saint James, NY 11780-1335
Vin WDDHF8HBXBA468617
Phone 631-991-6050

ANTHONY IZZO

Name ANTHONY IZZO
Car AUDI A4
Year 2009
Address 3439 Gibstay Cir, Anchorage, AK 99516-3557
Vin WAUSF78K09N053669
Phone 907-262-1489

ANTHONY IZZO

Name ANTHONY IZZO
Car NISSAN 350Z
Year 2007
Address 1482 KINGSDOWN DR, SARASOTA, FL 34240-8616
Vin JN1BZ34D17M502843
Phone 941-379-0089

Anthony Izzo

Name Anthony Izzo
Domain alteyes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-14
Update Date 2013-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Fire Island Avenue Babylon New York 11702
Registrant Country UNITED STATES
Registrant Fax 8774656587

Anthony Izzo

Name Anthony Izzo
Domain chiliquinga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-14
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Fire Island Avenue Babylon NY 11702
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain orbitmediamouth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-16
Update Date 2012-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 540 N. Lake Shore Dr. Chicago Illinois 60611
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain nutracent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-01
Update Date 2013-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Fire Island Avenue Babylon New York 11702
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain magnumspy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-14
Update Date 2013-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Fire Island Avenue Babylon New York 11702
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain angelinagranite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-26
Update Date 2013-03-09
Registrar Name GODADDY.COM, LLC
Registrant Address 5923 21st st e Bradenton Florida 34203
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain boomersofamerica.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-09-24
Update Date 2013-09-18
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1645 S. Iseminger St Philadelphia PA 19148
Registrant Country UNITED STATES

ANTHONY IZZO

Name ANTHONY IZZO
Domain boomerblend.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-08-10
Update Date 2013-08-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1645 S. ISEMINGER ST. PHILADELPHIA PA 19148
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain abodeinspections.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-09
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Fire Island Avenue Babylon New York 11702
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain blackrockvintners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-06-14
Update Date 2013-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2150 Post Road Fairfield CT 06824
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain thewineboys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-29
Update Date 2007-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address c/o AFI Inc.|2150 Post Road Fairfield Connecticut 06824
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain tenstek.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-01
Update Date 2013-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Fire Island Avenue Babylon New York 11702
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain blackrockvintner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-01
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 107 John St Southport Connecticut 06890
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain kigreen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-07
Update Date 2010-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 540 N. Lake Shore Dr. Chicago Illinois 60611
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain trumedix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-25
Update Date 2013-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Fire Island Avenue Babylon New York 11702
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain samizzo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-29
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3439 Gibstay Circle Anchorage Alaska 99516
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain mathman28.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 3849 Carambola Cir. N. Coconut Creek 33066
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain trutax.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-24
Update Date 2012-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 627 Horseblock Road Farmingville New York 11738
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain caitlinizzo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-29
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3439 Gibstay Circle Anchorage Alaska 99516
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain blackrockwinery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-01
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 107 John St Southport Connecticut 06890
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain voltaniumx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-17
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Fire Island Avenue Babylon New York 11702
Registrant Country UNITED STATES
Registrant Fax 8774656587

Anthony Izzo

Name Anthony Izzo
Domain blasttnetwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-03
Update Date 2013-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Fire Island Avenue Babylon New York 11702
Registrant Country UNITED STATES
Registrant Fax 8774656587

Anthony Izzo

Name Anthony Izzo
Domain kieditdesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-09-23
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address 540 N. Lake Shore Dr. Chicago Illinois 60611
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain richardgrochmal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-07
Update Date 2013-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Fire Island Avenue Babylon New York 11702
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain trumedics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-28
Update Date 2013-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Fire Island Avenue Babylon New York 11702
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain powerfuge.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-20
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Fire Island Avenue Babylon New York 11702
Registrant Country UNITED STATES

Anthony Izzo

Name Anthony Izzo
Domain oliviochiliquinga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-14
Update Date 2013-09-15
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Fire Island Avenue Babylon NY 11702
Registrant Country UNITED STATES
Registrant Fax 18774656587

Anthony Izzo

Name Anthony Izzo
Domain dirtdesignz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-08
Update Date 2013-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Fire Island Avenue Babylon New York 11702
Registrant Country UNITED STATES
Registrant Fax 877 4656587

Anthony Izzo

Name Anthony Izzo
Domain totaladvertisingconcepts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-31
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 144 Medford Avenue Patchogue New York 11772
Registrant Country UNITED STATES
Registrant Fax 866 465 6587

Anthony Izzo

Name Anthony Izzo
Domain trumedic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-12
Update Date 2013-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 83 Fire Island Avenue Babylon New York 11702
Registrant Country UNITED STATES