Anthony Joseph

We have found 318 public records related to Anthony Joseph in 32 states . People found have 3 ethnicities: African American 2, African American 1 and English. 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 43 business registration records connected with Anthony Joseph in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Correction Officer. These employees work in 5 states: AL, CO, AZ, DE and CT. Average wage of employees is $26,778.


Anthony V Joseph

Name / Names Anthony V Joseph
Age 43
Birth Date 1981
Also Known As Viola A Joseph
Person 3294 Domino St, Vacherie, LA 70090
Phone Number 225-265-8297
Possible Relatives




Previous Address 1237 PO Box, Vacherie, LA 70090
3279 Domino St, Vacherie, LA 70090
Beck, Vacherie, LA 70090
474 PO Box, Vacherie, LA 70090
St Po, Vacherie, LA 70090
Email [email protected]

Anthony P Joseph

Name / Names Anthony P Joseph
Age 51
Birth Date 1973
Person 579 Apple Rd #B, Opelousas, LA 70570
Phone Number 318-942-7248
Possible Relatives

Jackquoline Broussard


Previous Address 824 Jefferson St, Opelousas, LA 70570
1629 Mouton St, Opelousas, LA 70570
560 PO Box, Grand Coteau, LA 70541
1508 Duson Ave, Opelousas, LA 70570
1625 Mouton St, Opelousas, LA 70570
17630 Wayforest Dr #118, Houston, TX 77060

Anthony Joseph

Name / Names Anthony Joseph
Age 52
Birth Date 1972
Also Known As Anthony Genno
Person 5711 87th Ave, Tamarac, FL 33321
Phone Number 954-718-7908
Possible Relatives




Columbia Univ Genno

Anthony C Joseph

Name / Names Anthony C Joseph
Age 53
Birth Date 1971
Person 54 Pinewood Ct, New Orleans, LA 70114
Possible Relatives
Previous Address 807 Whitney Ave, New Orleans, LA 70114
3005 Magellan St, New Orleans, LA 70114
1229 Casa Calvo St, New Orleans, LA 70114
1606 Southlawn Blvd, New Orleans, LA 70114
1300 Pacific Ave, New Orleans, LA 70114

Anthony Conway Joseph

Name / Names Anthony Conway Joseph
Age 54
Birth Date 1970
Also Known As Joe A Conway
Person 5442 Newbear Dr, Katy, TX 77449
Phone Number 281-858-6647
Possible Relatives

Previous Address 5688 Spanish Mission Ct, Lake Charles, LA 70605
207 1st St, Dequincy, LA 70633
91609 Po, Lake Charles, LA 70609
91609 PO Box, Lake Charles, LA 70609

Anthony S Joseph

Name / Names Anthony S Joseph
Age 59
Birth Date 1965
Person 537 Augustus St, Opelousas, LA 70570
Phone Number 337-942-2369
Possible Relatives







Previous Address 1742 Washington St #11, Opelousas, LA 70570
1114 PO Box, Opelousas, LA 70571
571 Franklin St, Opelousas, LA 70570

Anthony G Joseph

Name / Names Anthony G Joseph
Age 59
Birth Date 1965
Also Known As Alex Joseph
Person 25 Merrill Rd, Sutton, MA 01590
Phone Number 508-756-2915
Possible Relatives







Previous Address 9 Briarcliff Ln, Paxton, MA 01612
12 Epworth St #1, Worcester, MA 01610
48 Lynnwood Ln, Worcester, MA 01609
67 West St, Milford, MA 01757
231 Main St, Milford, MA 01757
Briarcliff, Paxton, MA 01612
36 Houghton St, Worcester, MA 01604
Email [email protected]

Anthony G Joseph

Name / Names Anthony G Joseph
Age 60
Birth Date 1964
Also Known As G Joseph Anthony
Person 25 Merrill Rd, Sutton, MA 01590
Phone Number 508-791-2822
Possible Relatives







Previous Address 12 Epworth St #1, Worcester, MA 01610
9 Briarcliff Ln, Paxton, MA 01612
48 Lynnwood Ln, Worcester, MA 01609
67 West St, Milford, MA 01757
231 Main St, Milford, MA 01757
Briarcliff, Paxton, MA 01612
36 Houghton St #2, Worcester, MA 01604

Anthony James Joseph

Name / Names Anthony James Joseph
Age 61
Birth Date 1963
Also Known As Joseph Anthony
Person 1921 Simpkins Dr, Shreveport, LA 71107
Phone Number 318-220-0124
Possible Relatives


Previous Address 2021 Simpkins Dr, Shreveport, LA 71107

Anthony David Joseph

Name / Names Anthony David Joseph
Age 61
Birth Date 1963
Also Known As Joseph Anthony
Person 6064 Beaconwood Rd, Lake Worth, FL 33467
Phone Number 770-632-1648
Possible Relatives




Patsy Jr Rich


Previous Address 58 Mainsgate St, Pittsburgh, PA 15205
5511 55th Way #117, West Palm Beach, FL 33409
3 Orchard Dr, Baden, PA 15005
303 Wilson Ave, Ambridge, PA 15003
316 Bradford Way, Peachtree City, GA 30269
310 US Highway 1, Lake Park, FL 33403
1118 Fosters Mill Dr, Boynton Beach, FL 33436
1230 Ridge Rd, Ambridge, PA 15003
500 Congress Ave #8, West Palm Beach, FL 33401
Orchard, Baden, PA 15005
9071 Mississippi Ave, Denver, CO 80247
9071 Mississippi Ave #16D, Denver, CO 80247
9071 Mississippi Ave #24B, Denver, CO 80247
9071 Mississippi Ave #6D, Denver, CO 80247
3784 Ventura Way, Aurora, CO 80013
5511 55th Way #8, West Palm Beach, FL 33409
5611 55th #8, West Palm Beach, FL 33409
6784 Ventura, Aurora, CO 80016
Greengate Gdn #21, Greensburg, PA 15601
5511 5 Sth, West Palm Beach, FL 33409
5108 Stonetop Dr, Monroeville, PA 15146
Associated Business Tonymax, Inc High Intensity Active Wear, Inc

Anthony Joseph

Name / Names Anthony Joseph
Age 63
Birth Date 1961
Person 3421 Magnolia St, New Orleans, LA 70115
Possible Relatives

Previous Address 7822 Arcadia Ln, New Orleans, LA 70128
8622 Bill St, New Orleans, LA 70127

Anthony Paul Joseph

Name / Names Anthony Paul Joseph
Age 64
Birth Date 1960
Person 4103 Windsor Oak Dr, Atlanta, GA 30340
Phone Number 225-638-4198
Possible Relatives


Previous Address 8690 Saint Peter St, New Roads, LA 70760
506 Rita St, New Roads, LA 70760
506 Carolina St, New Roads, LA 70760
3203 Sunrise Village Ln #F, Norcross, GA 30093
5651 Brook Hollow Pkwy, Norcross, GA 30071
136 Saint Peter, New Roads, LA 70760
136 Saint Peter St, New Roads, LA 70760
136 St Peter, New Roads, LA 70760

Anthony John Joseph

Name / Names Anthony John Joseph
Age 65
Birth Date 1959
Also Known As Alfred J Joseph
Person 1600 Somerset Pl, Marrero, LA 70072
Phone Number 504-328-7524
Possible Relatives






Previous Address 913 Dimarco St #C, Marrero, LA 70072
6517 Millender Dr, Marrero, LA 70072
1925 Charleston Dr, Marrero, LA 70072
1612 Wakefield Dr, Marrero, LA 70072
2700 Whitney Ave #231, Harvey, LA 70058
2850 Barataria Blvd, Marrero, LA 70072

Anthony R Joseph

Name / Names Anthony R Joseph
Age 65
Birth Date 1959
Person 243 Callender St #1, Dorchester Center, MA 02124
Phone Number 860-436-0357
Possible Relatives




L Joseph
Previous Address 136 Eldridge St, Manchester, CT 06040
69 Highcrest Rd, Roslindale, MA 02131
69 Highcrest Rd, Boston, MA 02131
520 Harvard St, Mattapan, MA 02126
36 Newburg St #2, Roslindale, MA 02131
103 Harvard St, Dorchester Center, MA 02124
11 Wilmore St, Mattapan, MA 02126

Anthony Charles Joseph

Name / Names Anthony Charles Joseph
Age 69
Birth Date 1955
Also Known As Anthony E Joseph
Person 119 Bradford St, Provincetown, MA 02657
Phone Number 508-487-3065
Possible Relatives Mrs Alicem Joseph
Previous Address 427 PO Box, North Truro, MA 02652
1 Windigo Ln, Truro, MA 02666
Amity St Perry, North Truro, MA 02652
Windigo Ln, North Truro, MA 02652
Windigo, North Truro, MA 02652
Amity Perry, North Truro, MA 02652
47 Commercial St, Provincetown, MA 02657

Anthony J Joseph

Name / Names Anthony J Joseph
Age 71
Birth Date 1953
Person 162 County Rd, Tewksbury, MA 01876
Phone Number 978-657-8697
Possible Relatives


Email [email protected]

Anthony Joseph

Name / Names Anthony Joseph
Age 71
Birth Date 1953
Person 2601 Amelia St #101, New Orleans, LA 70115
Phone Number 504-897-9264
Possible Relatives
Previous Address 2441 Josephine St, New Orleans, LA 70113

Anthony L Joseph

Name / Names Anthony L Joseph
Age 72
Birth Date 1952
Person 5344 Jackson Ave, Baton Rouge, LA 70806
Possible Relatives

Anthony L Joseph

Name / Names Anthony L Joseph
Age 72
Birth Date 1952
Person 903 Indian Run Dr, Pflugerville, TX 78660
Phone Number 512-251-6349
Possible Relatives




Previous Address 7164 Colony Club Dr #201, Lake Worth, FL 33463
7726 Lakeside Woods Dr, Orlando, FL 32810
14626 43rd St, Tampa, FL 33613
105 Fulton Ave #H1, Poughkeepsie, NY 12603
2630 Madison Ave, Baton Rouge, LA 70802
7023 Talbot Dr, Orlando, FL 32819
Associated Business Action Donation Inc Action Donation, Inc

Anthony Joseph

Name / Names Anthony Joseph
Age 73
Birth Date 1951
Also Known As Anthony Joseph
Person 611 Edgewood Dr, Auburn, AL 36832
Phone Number 334-501-5567
Possible Relatives
Previous Address 519 Caudron Ln, New Iberia, LA 70560
Email [email protected]

Anthony Lee Joseph

Name / Names Anthony Lee Joseph
Age 73
Birth Date 1951
Also Known As Joseph Anthony
Person 1210 Gecko Rd #8A, Breaux Bridge, LA 70517
Phone Number 337-332-6846
Possible Relatives
Previous Address 516 32nd St, Houston, TX 77018
RR 2 BARONNE AP, Breaux Bridge, LA 70517

Anthony P Joseph

Name / Names Anthony P Joseph
Age 74
Birth Date 1950
Also Known As Joseph Anthony
Person 3534 Lancaster St, New Orleans, LA 70131
Phone Number 504-347-3872
Possible Relatives







Previous Address 3600 Lancaster St, New Orleans, LA 70131
3608 Lancaster St, New Orleans, LA 70131
3801 Timberview Ln, Harvey, LA 70058
2660 Woodmere Blvd, Harvey, LA 70058
3226 Lancaster St, New Orleans, LA 70131
1221 L B Landry Ave, New Orleans, LA 70114
5341 Forest Park Ln, New Orleans, LA 70131
229 Wagner St, New Orleans, LA 70114
Associated Business Winterco, Llc

Anthony Lorusso Joseph

Name / Names Anthony Lorusso Joseph
Age 75
Birth Date 1949
Also Known As A Lorusso Joesph
Person 14 Coolidge St, Everett, MA 02149
Phone Number 617-387-6093
Possible Relatives

Previous Address 345 Main St, Stoneham, MA 02180

Anthony Joseph

Name / Names Anthony Joseph
Age 88
Birth Date 1935
Also Known As Antonio Jose
Person 1770 Massachusetts Ave #196, Cambridge, MA 02140
Phone Number 781-391-0726
Previous Address 8 9th St, Medford, MA 02155
1622 Massachusetts Ave #A, Cambridge, MA 02138
8 9th St #711, Medford, MA 02155
1622 Massachusetts Ave, Cambridge, MA 02138
1622 Massachusetts Ave #6, Cambridge, MA 02138
1622 Massachusetts Ave #8, Cambridge, MA 02138
421 Dresden Cir, Shreveport, LA 71115
15 Sherman St, Cambridge, MA 02138
28 Ann St, New Haven, CT 06519

Anthony A Joseph

Name / Names Anthony A Joseph
Age 104
Birth Date 1919
Person 704 Prater St, Lake Charles, LA 70601
Possible Relatives
Previous Address 1119 Lyons St, Lake Charles, LA 70601

Anthony C Joseph

Name / Names Anthony C Joseph
Age N/A
Person 2364 W EMELITA AVE, MESA, AZ 85202

Anthony Joseph

Name / Names Anthony Joseph
Age N/A
Person 16992 CUMBERLAND DR, ATHENS, AL 35613

Anthony Joseph

Name / Names Anthony Joseph
Age N/A
Person 7933 E JOSHUA TREE LN, SCOTTSDALE, AZ 85250

Anthony L Joseph

Name / Names Anthony L Joseph
Age N/A
Person 6902 Salem Dr, New Orleans, LA 70127

Anthony Joseph

Name / Names Anthony Joseph
Age N/A
Person 8203 PO Box, Metairie, LA 70011

Anthony Joseph

Name / Names Anthony Joseph
Age N/A
Person 94 Liberty St, Quincy, MA 02169

Anthony A Joseph

Name / Names Anthony A Joseph
Age N/A
Person 575 BRISTOL LN, BIRMINGHAM, AL 35226
Phone Number 205-942-6581

Anthony Joseph

Name / Names Anthony Joseph
Age N/A
Person 320 JOSEPH DR, COLUMBIANA, AL 35051
Phone Number 205-669-4631

Anthony Nigel Joseph

Name / Names Anthony Nigel Joseph
Age N/A
Person 11322 Grandville Dr, Temple Terrace, FL 33617
Possible Relatives
Alain J Seisdedos



Josep Alain
Previous Address 2506 Stroud Ave #214, Tampa, FL 33629
8600 133rd Avenue Rd, Miami, FL 33183
14240 42nd St, Tampa, FL 33613
7705 86th B #113, Miami, FL 33143

Anthony Joseph

Name / Names Anthony Joseph
Age N/A
Person 1329 CALISTON WAY, PELHAM, AL 35124
Phone Number 205-621-7403

Anthony N Joseph

Name / Names Anthony N Joseph
Age N/A
Person 6314 TRAILWOOD DR, HUNTSVILLE, AL 35811
Phone Number 256-852-4457

Anthony Joseph

Name / Names Anthony Joseph
Age N/A
Person 126 CHOCTAW ST, OZARK, AL 36360
Phone Number 334-774-4845

Anthony Joseph

Name / Names Anthony Joseph
Age N/A
Person 611 EDGEWOOD DR, AUBURN, AL 36832
Phone Number 334-501-5567

Anthony J Joseph

Name / Names Anthony J Joseph
Age N/A
Person 846 W DEXTER WAY, QUEEN CREEK, AZ 85243
Phone Number 480-888-7165

Anthony Joseph

Name / Names Anthony Joseph
Age N/A
Person 300 HOWLAND RD, SPC 21 FAIRBANKS, AK 99712

Anthony W Joseph

Name / Names Anthony W Joseph
Age N/A
Person 170 E GUADALUPE RD UNIT 101, GILBERT, AZ 85234

Anthony Joseph

Business Name Wolverine Imaging Solutions Co
Person Name Anthony Joseph
Position company contact
State MI
Address 7875 N Peoples Rd Edmore MI 48829-9736
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 989-427-6036

Anthony Joseph

Business Name Wisota Enterprises Inc
Person Name Anthony Joseph
Position company contact
State WI
Address 112 7th St S Hudson WI 54016-1963
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 715-386-2286

ANTHONY JOSEPH

Business Name THOMAS COLBY CONSTRUCTION, LLC
Person Name ANTHONY JOSEPH
Position Manager
State NV
Address 415 BURGUNDY ROAD 415 BURGUNDY ROAD, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0039302012-9
Creation Date 2012-01-23
Type Domestic Limited-Liability Company

Anthony Joseph

Business Name Shiloh House
Person Name Anthony Joseph
Position company contact
State MA
Address 5 Parley Vale Jamaica Plain MA 02130-2108
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 617-524-4483
Email [email protected]
Number Of Employees 9
Fax Number 617-971-0821
Website www.voamass.org

ANTHONY JOSEPH

Business Name RUSSELL ENVIRONMENTAL SERVICES, INC.
Person Name ANTHONY JOSEPH
Position registered agent
State GA
Address 504 FAIR ST SW, ATLANTA, GA 30313
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Anthony Joseph

Business Name Quantum Travels
Person Name Anthony Joseph
Position company contact
State TX
Address 12375 Bissonnet St Ste 36 Houston TX 77099-1273
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 281-568-3636

ANTHONY JOHN JOSEPH

Business Name QUINCY'S CAFE (USA), INC.
Person Name ANTHONY JOHN JOSEPH
Position registered agent
State GA
Address 120 Heritage Way, Peachtree City, GA 30269
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-15
Entity Status Active/Compliance
Type Secretary

Anthony Joseph

Business Name Prints & Patterns Wallp
Person Name Anthony Joseph
Position company contact
State GA
Address 415 Briarwood CT Marietta GA 30068-3904
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3543
SIC Description Industrial Patterns
Phone Number 770-579-2076

Anthony Joseph

Business Name Presbyterian Home & Svc Inc
Person Name Anthony Joseph
Position company contact
State NY
Address PO Box 1144 New Hartford NY 13413-0710
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 315-797-7500
Email [email protected]
Number Of Employees 320
Annual Revenue 23086000
Fax Number 315-792-9503
Website www.presby.org

Anthony Joseph

Business Name Partners Cleaning LLC
Person Name Anthony Joseph
Position company contact
State NJ
Address 125 Theodore Conrad Dr Jersey City NJ 07305-4615
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 201-333-6160

Anthony Joseph

Business Name PLEASANT GLEN HOMEOWNERS ASSOCIATION, INC.
Person Name Anthony Joseph
Position registered agent
State GA
Address 101 Devant St. Ste. 904, Fayetteville, GA 30214
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-07-19
Entity Status Active/Compliance
Type CFO

Anthony Joseph

Business Name Mr Joseph's Hair Styling
Person Name Anthony Joseph
Position company contact
State NJ
Address 531 Station Ave Haddon Heights NJ 08035-1904
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 856-547-3815
Number Of Employees 2
Annual Revenue 106700

Anthony Joseph

Business Name Moore Research Center
Person Name Anthony Joseph
Position company contact
State NY
Address 3235 Grand Island Blvd Grand Island NY 14072-1284
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research
Phone Number 716-774-0700

ANTHONY JOSEPH

Business Name METRO RETIREMENT CENTERS, INC.
Person Name ANTHONY JOSEPH
Position registered agent
State GA
Address 504 FAIR STREET SW, ATLANTA, GA 30313
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Anthony Joseph

Business Name M J Realty
Person Name Anthony Joseph
Position company contact
State RI
Address 162 Main St East Greenwich RI 02818-3828
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 401-884-4200

Anthony Joseph

Business Name Long & Foster Real Estate
Person Name Anthony Joseph
Position company contact
State MD
Address 7000 Security Blvd., #120, Windsor Mill, 21244 MD
Email [email protected]

Anthony Joseph

Business Name Logic Ten
Person Name Anthony Joseph
Position company contact
State MI
Address 12763 Stark Rd Ste 214 Livonia MI 48150-1535
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 734-525-2532

Anthony Joseph

Business Name Josephs Hairstyling Inc
Person Name Anthony Joseph
Position company contact
State NJ
Address 531 Station Ave Haddon Heights NJ 08035-1904
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 856-547-3815

Anthony Joseph

Business Name Joseph Lumber Forest Entps
Person Name Anthony Joseph
Position company contact
State AL
Address 320 Joseph Dr Columbiana AL 35051-4067
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2448
SIC Description Wood Pallets And Skids
Phone Number 205-669-4631
Number Of Employees 19
Annual Revenue 831600

Anthony Joseph

Business Name Joseph Lumber & Forest Ent Inc
Person Name Anthony Joseph
Position company contact
State AL
Address 320 Joseph Dr Columbiana AL 35051-4067
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2448
SIC Description Wood Pallets And Skids
Phone Number 205-669-4631
Email [email protected]
Number Of Employees 11
Annual Revenue 1161500
Fax Number 205-669-3271
Website www.josephlumber.com

Anthony Joseph

Business Name Isu Student Health Ctr
Person Name Anthony Joseph
Position company contact
State ID
Address 990 Cesar Chavez Ave Pocatello ID 83209-0001
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 208-282-2330
Number Of Employees 3
Annual Revenue 878400

Anthony Joseph

Business Name Green Friendly Lawn Care Inc
Person Name Anthony Joseph
Position company contact
State AL
Address 320 Joseph Dr Columbiana AL 35051-4067
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 205-669-1128
Number Of Employees 2
Annual Revenue 117600

Anthony Joseph

Business Name Exotic Petstop East Charleston
Person Name Anthony Joseph
Position company contact
State NV
Address 25 Wade Hampton Trl Henderson NV 89052-6636
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 702-429-9520

ANTHONY JOSEPH

Business Name EDISON HOTELS AND RESORTS COMPANY
Person Name ANTHONY JOSEPH
Position registered agent
State GA
Address 375 ROCKBRIDGE ROAD #172 330, LILBURN, GA 30047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-12-08
End Date 2010-09-10
Entity Status Admin. Dissolved
Type Secretary

Anthony Joseph

Business Name Division of Waste Management
Person Name Anthony Joseph
Position company contact
State NH
Address P.O. BOX 95 Concord NH 03302-0095
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9511
SIC Description Air, Water, And Solid Waste Management
Phone Number 603-271-2900

ANTHONY JOSEPH

Business Name DIPLOMAT CENTRAL AIR-CONDITIONING, INC.
Person Name ANTHONY JOSEPH
Position registered agent
Corporation Status Suspended
Agent ANTHONY JOSEPH 12148 VICTORY BLVD STE 324, NORTH HOLLYWOOD, CA 91605
Care Of 12148 VICTORY BLVD STE 324, NORTH HOLLYWOOD, CA 91605
CEO HANUMANTHA REDDY12148 VICTORY BLVD STE 324, NORTH HOLLYWOOD, CA 91605
Incorporation Date 1995-10-25

Anthony Joseph

Business Name Center For Natural Wellness
Person Name Anthony Joseph
Position company contact
State NY
Address 3 Cerone Commercial Dr Albany NY 12205-1601
Industry Educational Services (Services)
SIC Code 8249
SIC Description Vocational Schools, Nec
Phone Number
Fax Number 518-689-5360

ANTHONY JOSEPH

Business Name CARROTS N' KIBBLE LLC
Person Name ANTHONY JOSEPH
Position Mmember
State NV
Address 8125 INDIGO GULLY CT 8125 INDIGO GULLY CT, LAS VEGAS, NV 89143
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC17618-2003
Creation Date 2003-11-03
Expiried Date 2503-11-03
Type Domestic Limited-Liability Company

Anthony Joseph

Business Name Austin Amusement & Vending Co
Person Name Anthony Joseph
Position company contact
State TX
Address 7701 Stonehaven Cir Austin TX 78731-1519
Industry Miscellaneous Retail (Stores)
SIC Code 5962
SIC Description Merchandising Machine Operators
Phone Number 512-345-8886
Number Of Employees 3
Annual Revenue 413100

Anthony Joseph

Business Name Anthony Joseph MD
Person Name Anthony Joseph
Position company contact
State FL
Address 793 Health Care Dr # 101 Orange City FL 32763-8334
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 386-753-0000

Anthony Joseph

Business Name Anthony Joseph DO
Person Name Anthony Joseph
Position company contact
State MI
Address 414 Union St # 101 Milford MI 48381-1989
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 248-684-7063
Number Of Employees 3
Annual Revenue 869250

Anthony Joseph

Business Name Anthony A Joseph Attrny
Person Name Anthony Joseph
Position company contact
State AL
Address 1901 6th Ave N Ste 2900 Birmingham AL 35203-2622
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 205-458-9400
Number Of Employees 2
Annual Revenue 108900

Anthony Joseph

Business Name Affordable Remodeling
Person Name Anthony Joseph
Position company contact
State NY
Address 355 Lasalle Ave Buffalo NY 14215-1011
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number
Email [email protected]
Number Of Employees 3
Annual Revenue 729240
Fax Number 716-835-9551

ANTHONY JOSEPH

Business Name ARCADIA DELIVERY SYSTEMS, INC.
Person Name ANTHONY JOSEPH
Position CEO
Corporation Status Active
Agent 25625 HERCULES STREET, VALENCIA, CA 91355
Care Of 25625 HERCULES STREET, VALENCIA, CA 91355
CEO ANTHONY JOSEPH 25625 HERCULES STREET, VALENCIA, CA 91355
Incorporation Date 2001-11-15

ANTHONY JOSEPH

Business Name ARCADIA DELIVERY SYSTEMS, INC.
Person Name ANTHONY JOSEPH
Position registered agent
Corporation Status Active
Agent ANTHONY JOSEPH 25625 HERCULES STREET, VALENCIA, CA 91355
Care Of 25625 HERCULES STREET, VALENCIA, CA 91355
CEO ANTHONY JOSEPH25625 HERCULES STREET, VALENCIA, CA 91355
Incorporation Date 2001-11-15

ANTHONY JOSEPH

Business Name APEX DELIVERY SYSTEMS, INC.
Person Name ANTHONY JOSEPH
Position CEO
Corporation Status Suspended
Agent 12321-5 RUNNYMEDE ST, N. HOLLYWOOD, CA 91605
Care Of 6444 1/2 BELLINGHAM AVE, STE 4, NORTH HOLLYWOOD, CA 91606
CEO ANTHONY JOSEPH 12321-5 RUNNYMEDE ST, N. HOLLYWOOD, CA 91605
Incorporation Date 1996-01-02

ANTHONY JOSEPH

Business Name APEX DELIVERY SYSTEMS, INC.
Person Name ANTHONY JOSEPH
Position registered agent
Corporation Status Suspended
Agent ANTHONY JOSEPH 12321-5 RUNNYMEDE ST, N. HOLLYWOOD, CA 91605
Care Of 6444 1/2 BELLINGHAM AVE, STE 4, NORTH HOLLYWOOD, CA 91606
CEO ANTHONY JOSEPH12321-5 RUNNYMEDE ST, N. HOLLYWOOD, CA 91605
Incorporation Date 1996-01-02

Anthony Joseph

Business Name AMC Registry Inc
Person Name Anthony Joseph
Position company contact
State OH
Address 4900 Reed Rd Ste 128 Columbus OH 43220-3164
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 614-457-9190

Anthony D Joseph

Person Name Anthony D Joseph
Filing Number 11122106
Position VP
State CO
Address 1050 17TH ST STE 1400, Denver CO 80265

ANTHONY JOSEPH

Person Name ANTHONY JOSEPH
Filing Number 156687201
Position DIRECTOR
State TX
Address 12819 GRAND CROSS, HOUSTON TX 77072

Anthony Joseph

Person Name Anthony Joseph
Filing Number 800049187
Position Director
State TX
Address 903 Indianrun Drive, Pflugerville TX 78660

Anthony Joseph

Person Name Anthony Joseph
Filing Number 801837096
Position Director
State TX
Address 903 W. Rancier Avenue, Killeen TX 76541

Anthony Joseph

Person Name Anthony Joseph
Filing Number 801981927
Position Managing Member
State TX
Address P. O,. Box 4177, Houston TX 77210

Cilia Jr Joseph Anthony

State DE
Calendar Year 2016
Employer Dtcc/george Campus
Name Cilia Jr Joseph Anthony
Annual Wage $5,939

Sirianni Anthony Joseph

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Sirianni Anthony Joseph
Annual Wage $51,519

Litwin Anthony Joseph

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Litwin Anthony Joseph
Annual Wage $58,195

Guerra Anthony Joseph

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Guerra Anthony Joseph
Annual Wage $54,235

Gambino Anthony Joseph

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Gambino Anthony Joseph
Annual Wage $2,265

Franco Joseph Anthony

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Franco Joseph Anthony
Annual Wage $6,081

Litwin Anthony Joseph

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer Cadet
Name Litwin Anthony Joseph
Annual Wage $7,957

Litwin Anthony Joseph

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Litwin Anthony Joseph
Annual Wage $3,588

Guerra Anthony Joseph

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Guerra Anthony Joseph
Annual Wage $55,864

Thomas Joseph Anthony

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Temporary Aide
Name Thomas Joseph Anthony
Annual Wage $6,933

Wiant Anthony Joseph

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off Ii
Name Wiant Anthony Joseph
Annual Wage $46,284

Klatka Anthony Joseph

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Klatka Anthony Joseph
Annual Wage $17,240

Duran Joseph Anthony

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Duran Joseph Anthony
Annual Wage $6,896

Baker Joseph Anthony

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Baker Joseph Anthony
Annual Wage $24,806

Sirianni Anthony Joseph

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer Cadet
Name Sirianni Anthony Joseph
Annual Wage $8,172

Calabrese Anthony Joseph

State CO
Calendar Year 2017
Employer City of Westminster
Name Calabrese Anthony Joseph
Annual Wage $92,648

Baker Joseph Anthony

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Baker Joseph Anthony
Annual Wage $42,372

Ramire Joseph Anthony

State AZ
Calendar Year 2018
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Ramire Joseph Anthony
Annual Wage $48,418

Pruett Anthony Joseph

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Corrections Officer
Name Pruett Anthony Joseph
Annual Wage $36,512

Moreno Joseph Anthony

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Corrections Officer
Name Moreno Joseph Anthony
Annual Wage $49,512

Olea Joseph Anthony

State AZ
Calendar Year 2017
Employer Yuma County Sheriffs Department
Name Olea Joseph Anthony
Annual Wage $60,058

Ramire Joseph Anthony

State AZ
Calendar Year 2017
Employer School District of Paradise Valley Unified #69 (Phoenix)
Name Ramire Joseph Anthony
Annual Wage $42,266

Kati Joseph Anthony

State AZ
Calendar Year 2017
Employer Northwest Fire District
Name Kati Joseph Anthony
Annual Wage $65,127

Canez Anthony Joseph

State AZ
Calendar Year 2017
Employer Maricopa County - Corp
Name Canez Anthony Joseph
Annual Wage $49,408

Ramire Joseph Anthony

State AZ
Calendar Year 2016
Employer School District Of Paradise Valley Unified 69 Pheonix
Job Title Mnt Tec 5 Playground Maint
Name Ramire Joseph Anthony
Annual Wage $42,266

Ramire Joseph Anthony

State AZ
Calendar Year 2015
Employer School District Of Payson Unified 10 (payson)
Name Ramire Joseph Anthony
Annual Wage $43,397

Daugherty Anthony Joseph

State AZ
Calendar Year 2015
Employer City Of Surprise
Job Title Pts - Recreation Leader I
Name Daugherty Anthony Joseph
Annual Wage $706

Jenkins-Huff Anthony Joseph

State AL
Calendar Year 2017
Employer Alabama State University
Name Jenkins-Huff Anthony Joseph
Annual Wage $653

Wiant Anthony Joseph

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off Ii
Name Wiant Anthony Joseph
Annual Wage $41,407

Jenkins-huff Anthony Joseph

State AL
Calendar Year 2016
Employer University Of Alabama State
Name Jenkins-huff Anthony Joseph
Annual Wage $1,030

Franco Joseph Anthony

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Franco Joseph Anthony
Annual Wage $6,813

Guerra Anthony Joseph

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Guerra Anthony Joseph
Annual Wage $57,300

Mathews Iv Joseph Anthony

State DE
Calendar Year 2016
Employer Dnrec/fish And Wildlife
Name Mathews Iv Joseph Anthony
Annual Wage $4,073

Mathews Iv Joseph Anthony

State DE
Calendar Year 2016
Employer Dnrec/fish And Wildlife
Name Mathews Iv Joseph Anthony
Annual Wage $17,911

Bundy Joseph Anthony

State DE
Calendar Year 2016
Employer Christina School Distric
Name Bundy Joseph Anthony
Annual Wage $4,356

Piane Anthony Joseph

State DE
Calendar Year 2016
Employer Appoquinimink School Dis
Name Piane Anthony Joseph
Annual Wage N/A

Lucke Jr Anthony Joseph

State DE
Calendar Year 2015
Employer Woodbridge School Distri
Name Lucke Jr Anthony Joseph
Annual Wage $35,873

Bundy Joseph Anthony

State DE
Calendar Year 2015
Employer Red Clay School District
Name Bundy Joseph Anthony
Annual Wage $13,086

Cilia Jr Joseph Anthony

State DE
Calendar Year 2015
Employer Dtcc/orlando J George Jrcampus
Name Cilia Jr Joseph Anthony
Annual Wage $3,219

Cilia Jr Joseph Anthony

State DE
Calendar Year 2015
Employer Dtcc/orlando J George Jrcampus
Name Cilia Jr Joseph Anthony
Annual Wage $8,496

Mathews Iv Joseph Anthony

State DE
Calendar Year 2015
Employer Dnrec/fish And Wildlife
Name Mathews Iv Joseph Anthony
Annual Wage $9,630

Bundy Joseph Anthony

State DE
Calendar Year 2015
Employer Christina School Distric
Name Bundy Joseph Anthony
Annual Wage $22,259

Piane Anthony Joseph

State DE
Calendar Year 2015
Employer Appoquinimink School Dis
Name Piane Anthony Joseph
Annual Wage $1,720

Patelunas Anthony Joseph

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Patelunas Anthony Joseph
Annual Wage $32,164

Pandolfe Anthony Joseph

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Su Lecturer
Name Pandolfe Anthony Joseph
Annual Wage $4,578

Gambino Anthony Joseph

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Gambino Anthony Joseph
Annual Wage $30,807

Sirianni Anthony Joseph

State CT
Calendar Year 2018
Employer Department Of Correction
Name Sirianni Anthony Joseph
Annual Wage $61,903

Guerra Anthony Joseph

State CT
Calendar Year 2018
Employer Department Of Correction
Name Guerra Anthony Joseph
Annual Wage $67,952

Patelunas Anthony Joseph

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C O N N G R A D U A T E A S S T
Name Patelunas Anthony Joseph
Annual Wage $21,238

Gambino Anthony Joseph

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C O N N G R A D U A T E A S S T
Name Gambino Anthony Joseph
Annual Wage $20,044

Sisti Anthony Joseph

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Tutoring Spec
Name Sisti Anthony Joseph
Annual Wage $1,475

Dibernardo Anthony Joseph

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Employmnt Approval Req
Name Dibernardo Anthony Joseph
Annual Wage $2,022

Aguiar Anthony Joseph

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Stdnt Intrvw & Survey Res Spec
Name Aguiar Anthony Joseph
Annual Wage $243

Gambino Anthony Joseph

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Grad Student Tech
Name Gambino Anthony Joseph
Annual Wage $780

Fassino Anthony Joseph

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Community Assistant
Name Fassino Anthony Joseph
Annual Wage $3,640

Litwin Anthony Joseph

State CT
Calendar Year 2017
Employer Department Of Public Safety
Job Title Dispatcher Trainee
Name Litwin Anthony Joseph
Annual Wage $6,911

Sirianni Anthony Joseph

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Sirianni Anthony Joseph
Annual Wage $60,561

Litwin Anthony Joseph

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Litwin Anthony Joseph
Annual Wage $49,782

Litwin Anthony Joseph

State CT
Calendar Year 2018
Employer Department Of Public Safety
Name Litwin Anthony Joseph
Annual Wage $58,306

Lafaver Anthony Joseph

State AL
Calendar Year 2016
Employer University Of Alabama
Name Lafaver Anthony Joseph
Annual Wage $1,000

Anthony Joseph

Name Anthony Joseph
Address 271 Cole Ave Hazard KY 41701 -1013
Mobile Phone 606-233-3263
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Joseph

Name Anthony Joseph
Address 307 S 1st St Kentland IN 47951 -1306
Phone Number 219-474-3870
Email [email protected]
Gender Male
Date Of Birth 1979-04-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony M Joseph

Name Anthony M Joseph
Address 799 Cambridge Rd Berkley MI 48072 -1931
Phone Number 248-613-3665
Mobile Phone 248-376-4730
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Anthony W Joseph

Name Anthony W Joseph
Address 7207 Perrywood Rd Upper Marlboro MD 20772 -6312
Phone Number 301-599-0710
Gender Male
Date Of Birth 1970-09-03
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
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 J Joseph

Name Anthony J Joseph
Address 2740 Nw 175th St Miami Gardens FL 33056 -4043
Phone Number 305-627-8986
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony R Joseph

Name Anthony R Joseph
Address 255 Ashley Forest Dr Fayetteville GA 30214 -8202
Phone Number 336-592-0911
Email [email protected]
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Anthony C Joseph

Name Anthony C Joseph
Address 750 Grand Vista Trl Leesburg FL 34748 -8162
Phone Number 352-365-6933
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Anthony Joseph

Name Anthony Joseph
Address 1162 Oakcrest Dr Sw Atlanta GA 30311 -3052
Phone Number 404-696-0376
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Anthony Joseph

Name Anthony Joseph
Address 131 Dorchester Ave Pittsfield MA 01201 -5648
Phone Number 413-445-7346
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony M Joseph

Name Anthony M Joseph
Address 333 Cedar Ln Lusby MD 20657 -2518
Phone Number 443-532-8243
Telephone Number 410-326-2942
Mobile Phone 443-532-8243
Email [email protected]
Gender Male
Date Of Birth 1966-09-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony W Joseph

Name Anthony W Joseph
Address 202 Hood Ct Churchville MD 21028 -1217
Phone Number 443-627-3801
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony M Joseph

Name Anthony M Joseph
Address 706 Northern Hills Dr Ne Rochester MN 55906 -4081
Phone Number 507-206-6255
Email [email protected]
Gender Male
Date Of Birth 1964-05-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Anthony G Joseph

Name Anthony G Joseph
Address 25 Merrill Rd Sutton MA 01590 -3883
Phone Number 508-865-1295
Gender Male
Date Of Birth 1962-03-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony B Joseph

Name Anthony B Joseph
Address 28644 Grobbel Ave Warren MI 48092 -2387
Phone Number 586-558-9017
Mobile Phone 586-770-3794
Email [email protected]
Gender Male
Date Of Birth 1932-05-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Anthony S Joseph

Name Anthony S Joseph
Address 5840 12th Ave S Minneapolis MN 55417 -3239
Phone Number 612-861-5832
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Joseph

Name Anthony Joseph
Address 1112 Merchant St Emporia KS 66801-2823 APT M10-2863
Phone Number 620-757-3103
Mobile Phone 620-757-3103
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony G Joseph

Name Anthony G Joseph
Address 34 Imperial Dr E Saint Paul MN 55118 -2417
Phone Number 651-552-2167
Email [email protected]
Gender Male
Date Of Birth 1947-01-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Anthony Joseph

Name Anthony Joseph
Address 2616 W Vermont Ave Waukegan IL 60087 -3648
Phone Number 702-521-9157
Mobile Phone 702-521-9157
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Anthony R Joseph

Name Anthony R Joseph
Address 2490 W Bridge Pl Ne Marietta GA 30062 -2535
Phone Number 770-579-3571
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Joseph

Name Anthony Joseph
Address 441 Biester Dr Belvidere IL 61008 -4016
Phone Number 815-721-6635
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony L Joseph

Name Anthony L Joseph
Address 1255 N Gulfstream Ave Sarasota FL 34236 APT 601-8927
Phone Number 828-225-4817
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Joseph

Name Anthony Joseph
Address 8N592 Taos Pl Elgin IL 60124-8537 -8537
Phone Number 847-791-9265
Mobile Phone 847-791-9265
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Anthony J Joseph

Name Anthony J Joseph
Address 162 County Rd Tewksbury MA 01876 -2445
Phone Number 978-657-8697
Email [email protected]
Gender Male
Date Of Birth 1949-10-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

JOSEPH, ANTHONY M MR

Name JOSEPH, ANTHONY M MR
Amount 500.00
To Linda McMahon (R)
Year 2012
Transaction Type 15
Filing ID 12020290039
Application Date 2011-12-15
Contributor Occupation DIRECTOR
Contributor Employer MCLAREN NORTH AMERICA
Organization Name McLaren North America
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Linda McMahon for Senate
Seat federal:senate

JOSEPH, ANTHONY A

Name JOSEPH, ANTHONY A
Amount 350.00
To DAVIS, ARTUR GENESTRE
Year 2010
Application Date 2009-06-19
Recipient Party D
Recipient State AL
Seat state:governor
Address 575 BRISTOL LN VESTAVIA HILLS AL

JOSEPH, ANTHONY A

Name JOSEPH, ANTHONY A
Amount 300.00
To Terri Sewell (D)
Year 2010
Transaction Type 15
Filing ID 29992443301
Application Date 2009-04-01
Contributor Occupation Attorney
Contributor Employer Maynard Cooper & Gale
Organization Name Maynard, Cooper & Gale
Contributor Gender M
Recipient Party D
Recipient State AL
Committee Name Terri Sewell for Congress
Seat federal:house
Address 575 Bristol Ln BIRMINGHAM AL

JOSEPH, ANTHONY A

Name JOSEPH, ANTHONY A
Amount 250.00
To DAVIS, ARTUR GENESTRE
Year 2010
Application Date 2010-03-11
Recipient Party D
Recipient State AL
Seat state:governor
Address 575 BRISTOL LN VESTAVIA HILLS AL

JOSEPH, ANTHONY A

Name JOSEPH, ANTHONY A
Amount 250.00
To Terri Sewell (D)
Year 2010
Transaction Type 15
Filing ID 10990257823
Application Date 2009-12-29
Contributor Occupation Attorney
Contributor Employer Maynard Cooper & Gale
Organization Name Maynard, Cooper & Gale
Contributor Gender M
Recipient Party D
Recipient State AL
Committee Name Terri Sewell for Congress
Seat federal:house
Address 575 Bristol Ln BIRMINGHAM AL

JOSEPH, ANTHONY

Name JOSEPH, ANTHONY
Amount 200.00
To SENATE DEMOCRATIC CAMPAIGN CMTE OF TEXAS
Year 2004
Application Date 2003-10-16
Recipient Party D
Recipient State TX
Committee Name SENATE DEMOCRATIC CAMPAIGN CMTE OF TEXAS

JOSEPH, ANTHONY

Name JOSEPH, ANTHONY
Amount 200.00
To NABERS JR, DRAYTON
Year 2006
Application Date 2006-08-29
Recipient Party R
Recipient State AL
Seat state:judicial
Address 575 BRISTOL LN BIRMINGHAM AL

JOSEPH, ANTHONY A

Name JOSEPH, ANTHONY A
Amount 200.00
To ANDERSON, JAMES H
Year 2010
Application Date 2010-09-16
Recipient Party D
Recipient State AL
Seat state:office
Address 575 BRISTOL LN BIRMINGHAM AL

JOSEPH, ANTHONY A

Name JOSEPH, ANTHONY A
Amount 200.00
To Terri Sewell (D)
Year 2010
Transaction Type 15
Filing ID 10930865891
Application Date 2010-06-23
Contributor Occupation Attorney
Contributor Employer Maynard Cooper & Gale
Organization Name Maynard, Cooper & Gale
Contributor Gender M
Recipient Party D
Recipient State AL
Committee Name Terri Sewell for Congress
Seat federal:house
Address 575 Bristol Ln BIRMINGHAM AL

JOSEPH, ANTHONY

Name JOSEPH, ANTHONY
Amount 100.00
To MARTINEZ, ELMER T
Year 2004
Application Date 2004-09-15
Recipient Party D
Recipient State ID
Seat state:lower
Address 4977 WILDFLOWER POCATELLO ID

JOSEPH, ANTHONY

Name JOSEPH, ANTHONY
Amount 100.00
To ANTHONY-WELLS, NATASHA
Year 20008
Application Date 2007-09-18
Recipient Party D
Recipient State LA
Seat state:lower
Address 3608 LANCASTER NEW ORLEANS LA

JOSEPH, ANTHONY

Name JOSEPH, ANTHONY
Amount 100.00
To SEWARD, JAMES L
Year 20008
Application Date 2007-07-30
Recipient Party R
Recipient State NY
Seat state:upper
Address PO BOX 276 WEST WINFIELD NY

JOSEPH, ANTHONY

Name JOSEPH, ANTHONY
Amount 100.00
To HILDERBRAN, HARVEY
Year 2010
Application Date 2010-12-06
Recipient Party R
Recipient State TX
Seat state:lower

JOSEPH, ANTHONY

Name JOSEPH, ANTHONY
Amount 25.00
To PAPPAGEORGE, JOHN
Year 2010
Application Date 2010-03-25
Recipient Party R
Recipient State MI
Seat state:upper
Address 10473 OVERHILL BRIGHTON MI

JOSEPH, ANTHONY

Name JOSEPH, ANTHONY
Amount 20.00
To CSENDES, EMILY
Year 2004
Application Date 2004-10-01
Recipient Party R
Recipient State NY
Seat state:upper
Address 301 E 87TH ST APT 22E NEW YORK NY

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Address 1122 East 101 Street Brooklyn NY 11236
Value 261000
Landvalue 5640

JOSEPH ANTHONY RODRIG

Name JOSEPH ANTHONY RODRIG
Address 2065 HERMANY AVENUE, NY 10473
Value 354000
Full Value 354000
Block 3680
Lot 50
Stories 2

JOSEPH ANTHONY RIBERT

Name JOSEPH ANTHONY RIBERT
Address 11 LANSING STREET, NY 10305
Value 301000
Full Value 301000
Block 3400
Lot 25
Stories 2

JOSEPH ANTHONY P

Name JOSEPH ANTHONY P
Address 4310 DIGNEY AVENUE, NY 10466
Value 315000
Full Value 315000
Block 5049
Lot 29
Stories 2

JOSEPH ANTHONY MONTAL

Name JOSEPH ANTHONY MONTAL
Address 418 CENTRAL PARK WEST, NY 10025
Value 111650
Full Value 111650
Block 1837
Lot 1067
Stories 10

JOSEPH ANTHONY MENDEZ

Name JOSEPH ANTHONY MENDEZ
Address 50-37 193 STREET, NY 11365
Value 675000
Full Value 675000
Block 5647
Lot 8
Stories 2

JOSEPH ANTHONY MARESC

Name JOSEPH ANTHONY MARESC
Address 261 QUENTIN ROAD, NY 11223
Value 691000
Full Value 691000
Block 6628
Lot 39
Stories 2

JOSEPH ANTHONY COMO

Name JOSEPH ANTHONY COMO
Address 8622 26 AVENUE, NY 11214
Value 737000
Full Value 737000
Block 6869
Lot 49
Stories 2

JOSEPH ANTHONY CHEN

Name JOSEPH ANTHONY CHEN
Address 58-38 203 STREET, NY 11364
Value 639000
Full Value 639000
Block 7453
Lot 25
Stories 1.5

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Address 1473 EAST 55 STREET, NY 11234
Value 457000
Full Value 457000
Block 7880
Lot 31
Stories 2

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Address 1058 EAST 222 STREET, NY 10469
Value 397000
Full Value 397000
Block 4704
Lot 149
Stories 2

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Address 1167 SIMPSON STREET, NY 10459
Value 368000
Full Value 368000
Block 2719
Lot 164
Stories 3

JOSEPH ANTHONY VITALE

Name JOSEPH ANTHONY VITALE
Address 140-17 MULBERRY AVENUE, NY 11355
Value 642000
Full Value 642000
Block 5216
Lot 62
Stories 2

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Address 1122 EAST 101 STREET, NY 11236
Value 261000
Full Value 261000
Block 8246
Lot 49
Stories 2

JOSEPH ANTHONY ZAYAS

Name JOSEPH ANTHONY ZAYAS
Physical Address 300 NW 136 AVE, Unincorporated County, FL 33182
Owner Address 300 NW 136 AVE, MIAMI, FL
County Miami Dade
Year Built 1985
Area 2719
Land Code Single Family
Address 300 NW 136 AVE, Unincorporated County, FL 33182

JOSEPH ANTHONY SHANE &

Name JOSEPH ANTHONY SHANE &
Physical Address 1203 DEL MONTE ST, MILTON, FL
Owner Address SHANNON MARIE, MILTON, FL 32583
County Santa Rosa
Year Built 1951
Area 959
Land Code Single Family
Address 1203 DEL MONTE ST, MILTON, FL

JOSEPH ANTHONY S & SHANNON

Name JOSEPH ANTHONY S & SHANNON
Physical Address 2989 14TH AVE N, MILTON, FL
Owner Address 2989 14TH AVE, MILTON, FL 32583
Ass Value Homestead 75373
Just Value Homestead 75373
County Santa Rosa
Year Built 2004
Area 1487
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2989 14TH AVE N, MILTON, FL

JOSEPH ANTHONY PENALVER

Name JOSEPH ANTHONY PENALVER
Physical Address 22778 SW 93 CT,, FL 33190
Owner Address 22778 SW 93 CT, CUTLER BAY, FL
Sale Price 241990
Sale Year 2013
County Miami Dade
Land Code Vacant Residential
Address 22778 SW 93 CT,, FL 33190
Price 241990

JOSEPH ANTHONY PAGAN &W MARY

Name JOSEPH ANTHONY PAGAN &W MARY
Physical Address 585 NW 132 ST, North Miami, FL 33168
Owner Address 585 NW 132 ST, MIAMI, FL 33168
Ass Value Homestead 59300
Just Value Homestead 59300
County Miami Dade
Year Built 1950
Area 930
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 585 NW 132 ST, North Miami, FL 33168

JOSEPH ANTHONY MANNING

Name JOSEPH ANTHONY MANNING
Physical Address 5750 SW 42 ST, Unincorporated County, FL 33155
Owner Address 5750 SW 42 ST, MIAMI, FL 33155
Ass Value Homestead 279812
Just Value Homestead 279812
County Miami Dade
Year Built 1946
Area 1870
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5750 SW 42 ST, Unincorporated County, FL 33155

JOSEPH ANTHONY L & LAURA ZIBEC

Name JOSEPH ANTHONY L & LAURA ZIBEC
Physical Address 12547 TRINITY AVE, PORT CHARLOTTE, FL 33953
Sale Price 1800
Sale Year 2013
County Charlotte
Land Code Vacant Residential
Address 12547 TRINITY AVE, PORT CHARLOTTE, FL 33953
Price 1800

JOSEPH ANTHONY L

Name JOSEPH ANTHONY L
Physical Address 1255 N GULFSTREAM AVE 601, SARASOTA, FL 34236
Owner Address 1255 N GULFSTREAM AVE UNIT 601, SARASOTA, FL 34236
Ass Value Homestead 503618
Just Value Homestead 570700
County Sarasota
Year Built 1982
Area 1967
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 1255 N GULFSTREAM AVE 601, SARASOTA, FL 34236

JOSEPH ANTHONY GRANDA JTRS

Name JOSEPH ANTHONY GRANDA JTRS
Physical Address 2951 SW 78 CT, Unincorporated County, FL 33155
Owner Address 8922 SW 113 AVE, MIAMI, FL
County Miami Dade
Year Built 1966
Area 1629
Land Code Single Family
Address 2951 SW 78 CT, Unincorporated County, FL 33155

JOSEPH ANTHONY GONZALEZ

Name JOSEPH ANTHONY GONZALEZ
Physical Address 10150 NW 133 ST, Hialeah Gardens, FL 33018
Owner Address 10150 NW 133 ST, HIALEAH GARDENS, FL 33018
Ass Value Homestead 504271
Just Value Homestead 504271
County Miami Dade
Year Built 1988
Area 5681
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10150 NW 133 ST, Hialeah Gardens, FL 33018

JOSEPH ANTHONY C & LAUREN M L

Name JOSEPH ANTHONY C & LAUREN M L
Physical Address 750 GRAND VISTA TRL, LEESBURG FL, FL 34748
Ass Value Homestead 122051
Just Value Homestead 126592
County Lake
Year Built 1999
Area 1920
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 750 GRAND VISTA TRL, LEESBURG FL, FL 34748

JOSEPH ANTHONY REALTY, LLC

Name JOSEPH ANTHONY REALTY, LLC
Physical Address 401 OGDEN PL.
Owner Address 415 THOMAS ST.
Sale Price 180000
Ass Value Homestead 271900
County middlesex
Address 401 OGDEN PL.
Value 363500
Net Value 363500
Land Value 91600
Prior Year Net Value 399500
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2012-08-06
Sale Assessment 399500
Year Constructed 1919
Price 180000

JOSEPH ANTHONY C &

Name JOSEPH ANTHONY C &
Physical Address 318 HALL ST, EUSTIS FL, FL 32726
Owner Address ANTHONY N JOSEPH, EUSTIS, FL 32726
Sale Price 119900
Sale Year 2012
Ass Value Homestead 92857
Just Value Homestead 92857
County Lake
Year Built 2005
Area 1874
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 318 HALL ST, EUSTIS FL, FL 32726
Price 119900

ANTHONY & SHARON JOSEPH

Name ANTHONY & SHARON JOSEPH
Address 81 Preserve Court Lindenhurst IL 60046
Value 14803
Landvalue 14803
Buildingvalue 83847
Price 401000

ANTHONY A JOSEPH

Name ANTHONY A JOSEPH
Address 145-32 182nd Street Queens NY 11413
Value 461000
Landvalue 8722

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Address 132-09 135th Avenue Queens NY 11420
Value 305000
Landvalue 6925

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Address 243-06 134th Avenue Queens NY 11422
Value 279000
Landvalue 8340

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Address 6064 Beaconwood Road Lake Worth FL 33467
Value 152805

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Address 1378 Albany Avenue Brooklyn NY 11203
Value 454000
Landvalue 11154

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Address 345 S 200th W #6 St. George UT
Value 25000
Landvalue 25000

ANTHONY JOHN JOSEPH JR & ANGELICA LINDA JOSEPH

Name ANTHONY JOHN JOSEPH JR & ANGELICA LINDA JOSEPH
Address 217 Sheldon Avenue Pittsburgh PA 15220
Value 45500
Landvalue 45500
Bedrooms 4
Basement Full

ANTHONY J WALP & SUZANNE K JOSEPH

Name ANTHONY J WALP & SUZANNE K JOSEPH
Address 11007 SE 222nd Street Kent WA 98031
Value 138000
Landvalue 77000
Buildingvalue 138000

ANTHONY J JOSEPH

Name ANTHONY J JOSEPH
Address 10748 Hollaway Drive Upper Marlboro MD 20772
Value 100600
Landvalue 100600
Buildingvalue 113000
Airconditioning yes

ANTHONY HERRINGTON MELROSE O JOSEPH

Name ANTHONY HERRINGTON MELROSE O JOSEPH
Address 149 N 56th Street Philadelphia PA 19139
Value 3629
Landvalue 3629
Buildingvalue 30871
Landarea 954.89 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sale deferred for closer review by Evaluation staff
Price 45000

ANTHONY HARRINGTON MELROSE O JOSEPH

Name ANTHONY HARRINGTON MELROSE O JOSEPH
Address 5001 Reno Street Philadelphia PA 19139
Value 3352
Landvalue 3352
Buildingvalue 59748
Landarea 751 square feet
Type Others, for some reason does not meet the criteria in the definition of market value
Price 45000

ANTHONY HARRINGTON MELROSE O JOSEPH

Name ANTHONY HARRINGTON MELROSE O JOSEPH
Address 5038 Brown Street Philadelphia PA 19139
Value 3725
Landvalue 3725
Buildingvalue 47975
Landarea 887 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Others, for some reason does not meet the criteria in the definition of market value
Price 41000

ANTHONY A JOSEPH

Name ANTHONY A JOSEPH
Address 8 Hilltop Road Hopkinton MA 01748
Value 141400
Landvalue 141400
Buildingvalue 130900
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANTHONY GLENN JOSEPH & VICTORIA S JOSEPH

Name ANTHONY GLENN JOSEPH & VICTORIA S JOSEPH
Address 3521 Corn Stream Road Randallstown MD
Value 66000
Landvalue 66000
Airconditioning yes

ANTHONY F JOSEPH

Name ANTHONY F JOSEPH
Address 7701 Stonehaven Circle Austin TX 78731
Value 44621
Buildingvalue 44621

Anthony E Jr Joseph

Name Anthony E Jr Joseph
Address 27749 Three Mile Pt Road Lyme NY
Value 129500

ANTHONY E JOSEPH SHEILA J JOSEPH

Name ANTHONY E JOSEPH SHEILA J JOSEPH
Address 2129 Walbrook Avenue Baltimore MD 21217
Value 21000

ANTHONY E JOSEPH & SHEILA J JOSEPH

Name ANTHONY E JOSEPH & SHEILA J JOSEPH
Address 1924 Campbell Drive Bowie MD 20746
Value 45100
Landvalue 45100
Buildingvalue 141900
Airconditioning yes

ANTHONY E JOSEPH & SHEILA J JOSEPH

Name ANTHONY E JOSEPH & SHEILA J JOSEPH
Address 1922 Campbell Drive Bowie MD 20746
Value 45200
Landvalue 45200
Buildingvalue 43500

ANTHONY E JOSEPH & CHERRY HOLDER JOSEPH

Name ANTHONY E JOSEPH & CHERRY HOLDER JOSEPH
Address 6590 Valley Hill Drive Mableton GA
Value 40000
Landvalue 40000
Buildingvalue 83530
Type Residential; Lots less than 1 acre

ANTHONY DECORDOBA AND GEORGIA ANN DECO JOSEPH

Name ANTHONY DECORDOBA AND GEORGIA ANN DECO JOSEPH
Address 8555 Maya Drive Peoria AZ 85383
Value 32300
Landvalue 32300

ANTHONY B JOSEPH & APRIL JOSEPH

Name ANTHONY B JOSEPH & APRIL JOSEPH
Address 912 SE 164th Avenue Bellevue WA 98008
Value 104000
Landvalue 212000
Buildingvalue 104000

ANTHONY B JOSEPH & APRIL JOSEPH

Name ANTHONY B JOSEPH & APRIL JOSEPH
Address 16708 SE 31st Street Bellevue WA 98008
Value 259000
Landvalue 221000
Buildingvalue 259000

ANTHONY B & ANNE M JOSEPH

Name ANTHONY B & ANNE M JOSEPH
Address 715 Burgundy Road Incline Village NV
Value 629000
Landvalue 629000
Buildingvalue 1074759
Landarea 44,562 square feet
Bedrooms 5
Numberofbedrooms 5
Type Single Family Residence
Price 92500

ANTHONY G JOSEPH

Name ANTHONY G JOSEPH
Address 203 Sheldon Avenue Pittsburgh PA 15220
Value 45300
Landvalue 45300
Bedrooms 3
Basement Full

ANTHONY, BRIAN JOSEPH

Name ANTHONY, BRIAN JOSEPH
Physical Address 12110 WINDING WOODS WAY, BRADENTON, FL 34202
Owner Address 12110 WINDING WOODS WAY, BRADENTON, FL 34202
Ass Value Homestead 124102
Just Value Homestead 140100
County Manatee
Year Built 1999
Area 1736
Applicant Status Wife
Land Code Single Family
Address 12110 WINDING WOODS WAY, BRADENTON, FL 34202

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Democrat Voter
State LA
Address PO BOX 3571, MORGAN CITY, LA 70381
Phone Number 985-631-0846
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Democrat Voter
State NJ
Address 5 WHITTLESEY AVE, WEST ORANGE, NJ 7052
Phone Number 973-714-5379
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Voter
State FL
Address 515 NW 18 AVENUE, FORT LAUDERDALE, FL 33311
Phone Number 954-763-5026
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Voter
State FL
Address 8250 NW 51ST STREET, LAUDERHILL, FL 33351
Phone Number 954-572-6193
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Republican Voter
State FL
Address 6351 SW 35TH PL, MIRAMAR, FL 33023
Phone Number 954-258-2050
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Voter
State SC
Address 134 CEDARHURST AVE, CHARLESTON, SC 29407
Phone Number 843-465-9026
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Republican Voter
State IL
Address 10229 S RHODES AVE, CHICAGO, IL 60628
Phone Number 773-468-7779
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Voter
State NY
Address 1055 PINEBROOK BLVD, NEW ROCHELLE, NY 10804
Phone Number 646-294-3696
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Republican Voter
State AZ
Address PO BOX 1978, FLORENCE, AZ 85232
Phone Number 520-431-3030
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Republican Voter
State NY
Address 3 SMITH, WEST HEMPSTEAD, NY 11552
Phone Number 516-849-3433
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Democrat Voter
State NY
Address 1315 GLOBE AVE, ELMONT, NY 11003
Phone Number 516-647-0359
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Independent Voter
State AZ
Address 846 W DEXTER WAY, QUEEN CREEK, AZ 85243
Phone Number 480-888-7165
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Independent Voter
State OH
Address 2345 CALEDONIA ST, TOLEDO, OH 43605
Phone Number 419-606-0667
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Voter
State MD
Address 7000 SECURITY BLVD, WINDSOR MILL, MD 21244
Phone Number 410-298-3500
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Democrat Voter
State TX
Address 660 CHURCH, BEAUMONT, TX 77705
Phone Number 409-835-0355
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Voter
State FL
Address 27211 ROPER RD, BROOKSVILLE, FL 34602
Phone Number 352-238-9747
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Voter
State MI
Address 799 CAMBRIDGE RD, BERKLEY, MI 48072
Phone Number 248-376-4730
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Independent Voter
State FL
Address 601 W DELAWARE AVE APT D9, IMMOKALEE, FL 34142
Phone Number 239-628-9344
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Democrat Voter
State FL
Address 601 W DELAWARE AVE, IMMOKALEE, FL 34142
Phone Number 239-384-0327
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Republican Voter
State OH
Address 15420 KIPLING AVE, CLEVELAND, OH 44110
Phone Number 216-402-2107
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Independent Voter
State PA
Address 4113 GLENDALE ST. 1ST.FLR., PHILADELPHIA, PA 19124
Phone Number 215-305-7517
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Democrat Voter
State TX
Address 905 GREEN COVE LN, DALLAS, TX 75232
Phone Number 214-374-7284
Email Address [email protected]

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Type Voter
State MD
Address PO BOX 6983, UPPER MARLBORO, MD 20792
Phone Number 202-550-3823
Email Address [email protected]

Anthony C Joseph

Name Anthony C Joseph
Visit Date 4/13/10 8:30
Appointment Number U40137
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/15/2011 7:30
Appt End 9/15/2011 23:59
Total People 342
Last Entry Date 9/9/2011 7:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car INFINITI FX35
Year 2009
Address 10210 Chevy Chase Dr, New Orleans, LA 70127-2311
Vin JNRAS18U69M101562

Anthony Joseph

Name Anthony Joseph
Car GMC YUKON
Year 2007
Address 4408 Spring Garden Dr, Arlington, TX 76016-3428
Vin 1GKFC13067R315477

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car GMC YUKON XL
Year 2007
Address 3938 CHANDA CT, HIGHLAND, MI 48356-1112
Vin 1GKFK66837J287511

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car FORD F-150
Year 2007
Address 10210 Chevy Chase Dr, New Orleans, LA 70127-2311
Vin 1FTPW12V57KC97759

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car Dodge Charger
Year 2007
Address 1314 Price St, Trainer, PA 19061-5325
Vin 2B3KA43G37H870760

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car LINCOLN NAVIGATOR L
Year 2007
Address 45574 Private Shore Dr, Chesterfield, MI 48047-5373
Vin 5LMFL285X7LJ11654

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car FORD F-150
Year 2007
Address 13059 Bullock Greenway Blvd, Charlotte, NC 28277-8201
Vin 1FTRF12207NA75286
Phone

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car TOYOTA TACOMA
Year 2007
Address 2989 N 14TH AVE, MILTON, FL 32583-5840
Vin 3TMLU42N07M013341

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car HONDA CR-V
Year 2007
Address 54 CEDAR CT, LIMERICK, PA 19468-1494
Vin JHLRE48517C024030

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car BMW 7 SERIES
Year 2007
Address 4702 TEAL DR, KILLEEN, TX 76542-3706
Vin WBAHN03557DD98837

Anthony Joseph

Name Anthony Joseph
Car CHRYSLER 300
Year 2007
Address 4305 54th St, Bladensburg, MD 20710-1317
Vin 2C3KA43R97H689263

Anthony Joseph

Name Anthony Joseph
Car TOYOTA SIENNA
Year 2007
Address 7573 Barry Ct, Seminole, FL 33772-4924
Vin 5TDZK23C77S078320

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 7701 Stonehaven Cir, Austin, TX 78731-1519
Vin 1GCHC23K47F556127
Phone 512-345-6020

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car LEXUS RX 350
Year 2007
Address 11916 BELMONT PARK CT, GLEN ALLEN, VA 23059-8500
Vin 2T2HK31U67C031488

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car CHRYSLER PACIFICA
Year 2007
Address 515 NW 18TH AVE, FT LAUDERDALE, FL 33311-8739
Vin 2A8GM48L27R129634

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car INFINITI G37
Year 2008
Address 12621 Seagull Way, Frisco, TX 75034-0660
Vin JNKCV64E88M102060

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car HONDA ODYSSEY
Year 2008
Address 4023 Postgate Ter Apt 303, Silver Spring, MD 20906-6016
Vin 5FNRL38718B006789

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car INFINITI G37
Year 2008
Address 3291 Tala Loop, Longwood, FL 32779-3130
Vin JNKCV64E88M101006

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car HONDA ACCORD
Year 2008
Address 201 MULBERRY PL, DOUGLASSVILLE, PA 19518-1227
Vin 1HGCP26318A025454

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car MERCURY GRAND MARQUIS
Year 2008
Address 7525 ARTHUR ST, HOLLYWOOD, FL 33024-5321
Vin 2MEFM74V78X625987

Anthony Joseph

Name Anthony Joseph
Car DODGE CHARGER
Year 2008
Address 202 Hood Ct, Churchville, MD 21028-1217
Vin 2B3KA43R48H116608

Anthony Joseph

Name Anthony Joseph
Car TOYOTA PRIUS
Year 2008
Address 5036 Ellis Ln, Ellicott City, MD 21043-6853
Vin JTDKB20U487794635

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car JEEP COMMANDER
Year 2008
Address 2600 SHAGBARK, MILFORD, MI 48380-4040
Vin 1J8HG48K98C210563

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car KIA RIO
Year 2008
Address 3681 FORD AVE, JACKSON, MI 49203-3529
Vin KNADE123786430582

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car SCION TC
Year 2008
Address 695 QUAIL ROOST DR, QUINCY, FL 32352-9023
Vin JTKDE167180223570

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car LINCOLN MARK LT
Year 2008
Address 13902 OLEOKE LN, HOUSTON, TX 77015-1793
Vin 5LTPW16598FJ00920

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car HONDA ODYSSEY
Year 2008
Address 5715 Misty Briar Ct, Sugar Land, TX 77479-5743
Vin 5FNRL38748B413148
Phone 281-903-7143

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Car TOYOTA AVALON
Year 2007
Address 35084 HINCKLEY RD, HINCKLEY, MN 55037-7338
Vin 4T1BK36B27U187365

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Domain scorpagroup.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address P O BOX 803 GLADESVILLE NSW 1675
Registrant Country AUSTRALIA

Anthony Joseph

Name Anthony Joseph
Domain idoouterbanksweddings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-24
Update Date 2012-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 4534 Hilltop Lane Kitty Hawk North Carolina 27949
Registrant Country UNITED STATES

Anthony Joseph

Name Anthony Joseph
Domain alfredechave.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-09-02
Update Date 2013-09-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO BOX 33 Brisbane Market Rocklea QLD 4106
Registrant Country AUSTRALIA

Anthony Joseph

Name Anthony Joseph
Domain my99bikes.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-05-27
Update Date 2013-05-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 995 Sudama Nagar Indore Indore Mp 452001
Registrant Country INDIA

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Domain epiphaniecreations.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2010-05-25
Update Date 2013-05-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 80 SELKIRK DRIVE KINROSS WA 6028
Registrant Country AUSTRALIA

Anthony Joseph

Name Anthony Joseph
Domain caribbeancanadian.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-26
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 99 Chatfield Drive Ajax Ontario L1T 2J4
Registrant Country CANADA

Anthony Joseph

Name Anthony Joseph
Domain bestofdecarnival.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-07
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 99 Chatfield Drive Ajax Ontario L1T 2J4
Registrant Country CANADA

Anthony Joseph

Name Anthony Joseph
Domain bestmas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-07
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 99 Chatfield Drive Ajax Ontario L1T 2J4
Registrant Country CANADA

Anthony Joseph

Name Anthony Joseph
Domain healthcarerestore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-22
Update Date 2012-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 3040 Riverside Drive|Suite 219 Columbus Ohio 43221
Registrant Country UNITED STATES

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Domain winetrademontly.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-01
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 2 49TH AVE. ISLE OF PALMS SC 29451
Registrant Country UNITED STATES

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Domain marylandblacktop.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-03-12
Update Date 2013-04-07
Registrar Name REGISTER.COM, INC.
Registrant Address 6700 RAPID WATER WAY #303 GLEN BURNIE MD 21060
Registrant Country UNITED STATES

Anthony Joseph

Name Anthony Joseph
Domain healthcare-restore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-22
Update Date 2012-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 3040 Riverside Drive|Suite 219 Columbus Ohio 43221
Registrant Country UNITED STATES

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Domain globalwinealliance.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-08-02
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 2 49TH AVE. ISLE OF PALMS SC 29451
Registrant Country UNITED STATES

Anthony Joseph

Name Anthony Joseph
Domain plasticmouldingmachine.com
Contact Email [email protected]
Whois Sever whois.net4domains.com
Create Date 2010-10-01
Update Date 2013-10-01
Registrar Name NET 4 INDIA LIMITED
Registrant Address Veja Industries, 41, perumal koil Thottam, p.n.pal Coimbatore Tamilnadu 641006
Registrant Country INDIA

anthony joseph

Name anthony joseph
Domain swapvoucher.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-01-11
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address wembley london Middlesex HA9 9SG
Registrant Country UNITED KINGDOM

Anthony Joseph

Name Anthony Joseph
Domain vejaindustries.com
Contact Email [email protected]
Whois Sever whois.net4domains.com
Create Date 2010-10-01
Update Date 2013-10-01
Registrar Name NET 4 INDIA LIMITED
Registrant Address Veja Industries, 41, perumal koil Thottam, p.n.pal Coimbatore Tamilnadu 641006
Registrant Country INDIA

Anthony Joseph

Name Anthony Joseph
Domain globalcaribbeanpeople.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-26
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 99 Chatfield Drive Ajax Ontario L1T 2J4
Registrant Country CANADA

Anthony Joseph

Name Anthony Joseph
Domain shivlingstone.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-02-13
Update Date 2013-03-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 995 Sudama Nagar Indore Indore Mp 452001
Registrant Country INDIA

Anthony Joseph

Name Anthony Joseph
Domain flywheelsolutionsgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-01
Update Date 2013-06-21
Registrar Name GODADDY.COM, LLC
Registrant Address 16708 SE 31st Street Bellevue Washington 98008
Registrant Country UNITED STATES

Anthony Joseph

Name Anthony Joseph
Domain educatedevil.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-09
Update Date 2013-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3161 creek de se 1a grand rapids Michigan 49512
Registrant Country UNITED STATES

Anthony Joseph

Name Anthony Joseph
Domain live2flip.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-10-03
Update Date 2013-10-03
Registrar Name FASTDOMAIN, INC.
Registrant Address 37 brookdale gardens unit C New Jersey 07003
Registrant Country UNITED STATES

Anthony Joseph

Name Anthony Joseph
Domain globalcaribbeanbusiness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-26
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 99 Chatfield Drive Ajax Ontario L1T 2J4
Registrant Country CANADA

Anthony Joseph

Name Anthony Joseph
Domain caribanacostume.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-02
Update Date 2013-07-03
Registrar Name GODADDY.COM, LLC
Registrant Address 99 Chatfield Drive Ajax Ontario L1T 2J4
Registrant Country CANADA

Anthony JOSEPH

Name Anthony JOSEPH
Domain beatthemechanic.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2013-09-29
Update Date 2013-09-29
Registrar Name GANDI SAS
Registrant Address 51 Hows Street london E2 8EE
Registrant Country UNITED KINGDOM

Anthony Joseph

Name Anthony Joseph
Domain goldregime.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-02
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address Sydney NSW New South Wales 2000
Registrant Country AUSTRALIA

Anthony Joseph

Name Anthony Joseph
Domain almightygold.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-02
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address Sydney NSW New South Wales 2000
Registrant Country AUSTRALIA

Anthony Joseph

Name Anthony Joseph
Domain greatcaribbeanbrands.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-31
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 99 Chatfield Drive Ajax Ontario L1T 2J4
Registrant Country CANADA

Anthony Joseph

Name Anthony Joseph
Domain eadbodyspray.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-22
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 6417 Tri County Pkwy|Suite 100 Schertz Texas 78154
Registrant Country UNITED STATES

Anthony Joseph

Name Anthony Joseph
Domain cnwsmt.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2001-06-03
Update Date 2011-04-18
Registrar Name DNC HOLDINGS, INC.
Registrant Address 3 Cerone Commercial Dr. Albany NY 12205
Registrant Country UNITED STATES
Registrant Fax 518 4890522

Anthony Joseph

Name Anthony Joseph
Domain americanjournalofheartfailure.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-19
Update Date 2012-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 3040 Riverside Drive|STE 219 Columbus Ohio 43221
Registrant Country UNITED STATES