Anthony Lawrence

We have found 325 public records related to Anthony Lawrence in 35 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 High School and Completed College. All people found speak English language. There are 36 business registration records connected with Anthony Lawrence in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Pennsylvania state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Correction Officer. These employees work in twelve different states. Most of them work in Connecticut state. Average wage of employees is $48,336.


Anthony Tramelle Lawrence

Name / Names Anthony Tramelle Lawrence
Age 49
Birth Date 1975
Person 2605 Linda Ln, Jacksonville, AR 72076
Phone Number 501-612-4275
Possible Relatives






Bernestine Lawerence
Previous Address 4423 17th St, Little Rock, AR 72204
802 Towering Oaks Dr, Jacksonville, AR 72076
3222 Homer Adkins Blvd, Jacksonville, AR 72076
5663 PO Box, Little Rock, AR 72215
Email [email protected]

Anthony Wayne Lawrence

Name / Names Anthony Wayne Lawrence
Age 51
Birth Date 1973
Person 114 Wimbleton St, Houma, LA 70360
Phone Number 985-876-9394
Possible Relatives


Punsook Lawrence

Dougl A Lawrence
Previous Address 903 Aycock St, Houma, LA 70360
7 Mustang Ln, Saint Rose, LA 70087
3487 PO Box, Morgan City, LA 70381
1118 Point St, Houma, LA 70360
200 Armour Dr #220, Houma, LA 70364
22675 Logue Ave, Warren, MI 48091
306 1st #2, Houma, LA 70364
2221 PO Box, Ventress, LA 70783
2359 PO Box, Monroe, LA 71209
Email [email protected]

Anthony D Lawrence

Name / Names Anthony D Lawrence
Age 52
Birth Date 1972
Also Known As Anthony D Powell
Person 1122 Porter Rd, Greenville, NC 27834
Phone Number 252-551-3249
Possible Relatives
Previous Address 148 PO Box, Simpson, NC 27879
2017 Euclid St #15, Statham, GA 30666
658 Circle Dr, Greenville, NC 27858
15046 Marchand Ct #C, Fort Polk, LA 71459
15046 Marchand Ct #C, Leesville, LA 71459
80532 PO Box, Athens, GA 30608
15046 Marchand Ct, Leesville, LA 71459
8 Psyop Bn Hsc, Fort Bragg, NC 28307
1 PO Box, Simpson, NC 27879
1324 PO Box, Rosepine, LA 70659
Hhb #42ND, Leesville, LA 71459

Anthony William Lawrence

Name / Names Anthony William Lawrence
Age 56
Birth Date 1968
Also Known As Toni Lawrence
Person 9008 Normandale St, Fort Worth, TX 76116
Phone Number 817-441-1247
Possible Relatives





Previous Address 425 Vista Dr, Willow Park, TX 76087
807 Brookley Ave, Warner Robins, GA 31098
162 Sinton Pl, Warner Robins, GA 31098
224 Tinker Dr, Fort Worth, TX 76114
232 Buchaneer Dr, Pike Road, AL 36064
424 Dynasty Dr, Pike Road, AL 36064
5801 120th Ave, Miami, FL 33183
5801 120th Ave #11, Miami, FL 33183
10601 Bridgewater Ln, Cincinnati, OH 45249
80 Laurence St, Springfield, MA 01104
15 Mellinger Ln, Chicopee, MA 01022
5801 24th Ave, Miami, FL 33142
18 RR 3 POB, Pike Road, AL 36064
Troy, Pike Road, AL 36064
Troy Hwy, Pike Road, AL 36064
307 Valley Crest Dr, Birmingham, AL 35215
3808 Governors Dr #C218, Montgomery, AL 36111
Email [email protected]
Associated Business Law483 Enterprises

Anthony Wayne Lawrence

Name / Names Anthony Wayne Lawrence
Age 56
Birth Date 1968
Person 512 Noah Haymon Rd, Leesville, LA 71446
Phone Number 337-238-5047
Possible Relatives


Previous Address 1139 Savage Forks Rd #A, Leesville, LA 71446
4199 Savage Forks Rd, Leesville, LA 71446
1458 PO Box, Newllano, LA 71461
4078 Savage Forks Rd, Leesville, LA 71446
Associated Business Hooking Bull Hunting Club

Anthony M Lawrence

Name / Names Anthony M Lawrence
Age 57
Birth Date 1967
Also Known As Tony Lawrence
Person 6400 122nd St, Edmond, OK 73013
Phone Number 405-771-3573
Possible Relatives
Previous Address 3101 150th St #25F, Oklahoma City, OK 73134

Anthony G Lawrence

Name / Names Anthony G Lawrence
Age 59
Birth Date 1965
Also Known As A Lawrence
Person 425 Pine Pl, Uniondale, NY 11553
Phone Number 516-359-9033
Possible Relatives





Franza Lawrence
Karugi Lawrence
W B Lawrence
Previous Address 10440 Park Walk Pt, Alpharetta, GA 30022
7 Chesterton St #3, Roxbury, MA 02119
401 Redwood Trl, Canton, GA 30114
70 Baldwin Rd #4E, Hempstead, NY 11550
15 Gusto Ln, Roosevelt, NY 11575
33 Arthur St #B, Brentwood, NY 11717
39 Uniondale Ave, Uniondale, NY 11553
856 London Green Way, Colorado Springs, CO 80906
3841 Westmeadow Dr #243, Colorado Springs, CO 80906
3841 Meadow Ln, Colorado Springs, CO 80907
49 Clifford, Roxbury, NY 12474
49 Clifford #1, Boston, MA 02118

Anthony Pennison Lawrence

Name / Names Anthony Pennison Lawrence
Age 62
Birth Date 1962
Also Known As Lawrence A Pennison
Person 123 Aristile Rd, Morgan City, LA 70380
Phone Number 985-631-5040
Possible Relatives
Previous Address 197 Aristile Rd, Morgan City, LA 70380
133 Aristile Rd, Morgan City, LA 70380

Anthony Lawrence

Name / Names Anthony Lawrence
Age 62
Birth Date 1962
Person 8530 5th Ave, Everett, WA 98204
Phone Number 504-947-8619
Possible Relatives







Minister Troy Lawrence
Previous Address 390 Somerset Rd, La Place, LA 70068
1763 Gayoso St, New Orleans, LA 70119
2524 Saint Ann St, New Orleans, LA 70119
805 PO Box, Everett, WA 98206
1641 Arts St, New Orleans, LA 70117
1662 Dorgenois St, New Orleans, LA 70119

Anthony M Lawrence

Name / Names Anthony M Lawrence
Age 64
Birth Date 1960
Also Known As A Lawrence
Person 209 Ashley Blvd #2, New Bedford, MA 02746
Phone Number 508-763-2712
Possible Relatives
Previous Address 599 Quanapoag Rd, North Dartmouth, MA 02747
599 Quanapoag Rd, N Dartmouth, MA 02747
599 Quanapoag Rd, East Freetown, MA 02717
3810 Redwood Rd, Salt Lake City, UT 84119
3810 Redwood Rd #1224, Salt Lake City, UT 84119
3810 Redwood Rd #1183, Salt Lake City, UT 84119
599 Quanapoag Rd, Dartmouth, MA 02747
15 Appleton St #1, Boston, MA 02116
Ashley Bv, New Bedford, MA 02746
599 Quanapoag, East Freetown, MA 02717
9 Ashley Blvd #2, New Bedford, MA 02746
858 Washington St, Dedham, MA 02026
1261 Church St, New Bedford, MA 02745
Email [email protected]

Anthony Wesley Lawrence

Name / Names Anthony Wesley Lawrence
Age 65
Birth Date 1959
Person 10560 141st Dr, Miami, FL 33176
Phone Number 305-253-5306
Possible Relatives







J Lawrence
Previous Address 10431 150th Ter #150, Miami, FL 33176
13833 Jackson St, Miami, FL 33176
12140 200th St, Miami, FL 33177
Email [email protected]

Anthony J Lawrence

Name / Names Anthony J Lawrence
Age 66
Birth Date 1958
Person 4053 Maiden Dr, Baton Rouge, LA 70809
Phone Number 601-795-9155
Possible Relatives






Previous Address 433 Tom Chance Rd, Poplarville, MS 39470
1701 Goodyear Blvd #1, Picayune, MS 39466
HC 66, Washington, LA 70589
100 Teal Ln #48, Lafayette, LA 70507
655 Marie Antoinette St #234, Lafayette, LA 70506
322K PO Box, Poplarville, MS 39470
453 Tom Chance Rd, Poplarville, MS 39470
239 HC 66 POB, Washington, LA 70589
RR 1 POB 239D, Washington, LA 70589

Anthony Michael Lawrence

Name / Names Anthony Michael Lawrence
Age 66
Birth Date 1958
Also Known As A Lawrence
Person 1525 Beach Blvd #224, Pass Christian, MS 39571
Phone Number 504-483-2027
Possible Relatives
Previous Address 5941 Milne Blvd, New Orleans, LA 70124
922 Solomon Pl, New Orleans, LA 70119
225 Baronne St #20, New Orleans, LA 70112
225 Baronne St #914, New Orleans, LA 70112
810 Bienville St #207, New Orleans, LA 70112
7709 Maple St #2, New Orleans, LA 70118
306 Gatehouse Dr #H, Metairie, LA 70001
225 Baronne St #2020, New Orleans, LA 70112
306 Gatehouse Dr #112, Metairie, LA 70001
306 Gatehouse Dr #D, Metairie, LA 70001
3029 Royal St, New Orleans, LA 70117
3305 PO Box, New Orleans, LA 70177
3915 Saint Charles Ave, New Orleans, LA 70115
3915 Saint Charles Ave #205, New Orleans, LA 70115
1609 Washington Ave, New Orleans, LA 70130
3915 Saint Charles Ave #20, New Orleans, LA 70115
53404 PO Box, New Orleans, LA 70153
Associated Business Decisioncare, Inc Shelter Resources, Inc

Anthony M Lawrence

Name / Names Anthony M Lawrence
Age 67
Birth Date 1957
Also Known As Antony Larence
Person 15133 136th Ave, Jamaica, NY 11434
Phone Number 718-978-8248
Possible Relatives

Ann S Landfieldriahi





Previous Address 15133 136th Ave #1, Jamaica, NY 11434
151-33 136 Ave, Jamaica, NY 11434
17110 14th Ave, Miami, FL 33169
350 139th Ter, Williston, FL 32696
18731 7th Ave, Miami, FL 33169
150 77th St, Miami, FL 33138
1155 Lenox Rd, Brooklyn, NY 11212
1155 Lenox Rd #2F, Brooklyn, NY 11212
150 47th St, Miami, FL 33127
112 Cooper St, Brooklyn, NY 11207
1155 Lenox Rd #1, Brooklyn, NY 11212
40515 Rockaway, Brooklyn, NY 11236
151 33 136 Ave, Jamaica, NY 11434
40515 Rockaway, Brooklyn, NY 11212
1500 175th St, Miami, FL 33169
Email [email protected]
Associated Business Habakkuk Inc

Anthony J Lawrence

Name / Names Anthony J Lawrence
Age 69
Birth Date 1955
Person 362 PO Box, Bristol, RI 02809
Phone Number 401-253-9987
Previous Address 74 Washington St #76, Bristol, RI 02809
14 Washington St, Bristol, RI 02809
22 Fesser Ave, Bristol, RI 02809
Associated Business Lawrence Property Management And Maintenance, Llc

Anthony Lawrence

Name / Names Anthony Lawrence
Age 70
Birth Date 1954
Also Known As Aaon A Lawrence
Person 408 59th St, Miami, FL 33127
Possible Relatives
Previous Address 1230 24th Ave, Hollywood, FL 33020
814 3rd Ave, Hallandale Beach, FL 33009
46 68th St, Miami, FL 33150

Anthony V Lawrence

Name / Names Anthony V Lawrence
Age 73
Birth Date 1951
Person 2638 Taylor St #H, Hollywood, FL 33020
Phone Number 954-924-8289
Possible Relatives
Previous Address 2525 Polk St, Hollywood, FL 33020
2638 Taylor St #H8, Hollywood, FL 33020
2525 Polk St #2, Hollywood, FL 33020
2525 Polk St #103, Hollywood, FL 33020
1495 179th St, North Miami Beach, FL 33162
2761 Taft St #305, Hollywood, FL 33020
1705 148th St #8, Miami, FL 33181
12300 4th Ave #314, North Miami, FL 33161
4074 Monticello Ave #2, Bronx, NY 10466
12209 Dixie Hwy #3, North Miami, FL 33161

Anthony P Lawrence

Name / Names Anthony P Lawrence
Age 73
Birth Date 1951
Also Known As A Lawrence
Person 1101 Lantern Ln, Middleboro, MA 02346
Phone Number 781-784-5537
Possible Relatives
Harriette H Lawrence



Previous Address 37 Harold St, Sharon, MA 02067
23 PO Box, Sharon, MA 02067
Email [email protected]
Associated Business Lawrence And Clark, Incorporated

Anthony James Lawrence

Name / Names Anthony James Lawrence
Age 74
Birth Date 1950
Also Known As James A Lawrence
Person 111 Paris Ln, Summerville, SC 29483
Phone Number 843-873-6226
Possible Relatives




Joyce A Lawre
Previous Address 18125 92nd Ct, Village Of Palmetto Bay, FL 33157

Anthony J Lawrence

Name / Names Anthony J Lawrence
Age 76
Birth Date 1948
Also Known As A Lawrence
Person 8434 Shady Bluff Dr, Baton Rouge, LA 70818
Phone Number 225-261-0932
Possible Relatives


Melora Lawrence Roper

Melora Kaye Lawrenceroper
Previous Address 7421 Jefferson Place Cir, Baton Rouge, LA 70809
5496 Howell Park Ave, Baton Rouge, LA 70805
5617 Bayridge Dr, Baton Rouge, LA 70817
7412 B Mt Jeff Pl, Baton Rouge, LA 70809
7412 B Mt Jeff Pl Ci, Baton Rouge, LA 70809
2023 Walnut Ridge Ave, Baton Rouge, LA 70816
4350 Union Dr, Baton Rouge, LA 70814

Anthony C Lawrence

Name / Names Anthony C Lawrence
Age 78
Birth Date 1946
Person 4 Green Valley Rd, Medway, MA 02053
Phone Number 508-533-8110
Possible Relatives

Previous Address 91955 PO Box, Long Beach, CA 90809
23901 Parkland Ave #4, Moreno Valley, CA 92557

Anthony W Lawrence

Name / Names Anthony W Lawrence
Age 85
Birth Date 1938
Also Known As A Lawrence
Person 32 Sunnyhill Rd, Lunenburg, MA 01462
Phone Number 978-407-1351
Possible Relatives




Previous Address 76 Glen St, Whitman, MA 02382
2 Chapel Pl, Pepperell, MA 01463
929 Washington St, Walpole, MA 02081
Chapel Hl, Pepperell, MA 01463
Chapel, Pepperell, MA 01463
Email [email protected]

Anthony M Lawrence

Name / Names Anthony M Lawrence
Age 90
Birth Date 1933
Also Known As A Lawrence
Person 139 Williams St #A, Taunton, MA 02780
Phone Number 508-824-5499
Possible Relatives



Previous Address 7 Billings St, Taunton, MA 02780
182 Whittenton St, Taunton, MA 02780
182 Whittenton St #1, Taunton, MA 02780
Billings, Taunton, MA 02780
182 Whittenton St #2, Taunton, MA 02780

Anthony Trust Lawrence

Name / Names Anthony Trust Lawrence
Age 95
Birth Date 1928
Also Known As Anthony A Lawrence
Person 24 Georgiana Dr, Cumberland, RI 02864
Phone Number 352-751-1077
Possible Relatives

Verduchi A Lawrence
Previous Address 3134 Hudson Ct, The Villages, FL 32162
Dupre Rd, Bellingham, MA 02019
Paine Rd, North Attleboro, MA 02760
26 Georgiana Dr, Cumberland, RI 02864
52 Windsor Ct, Pawtucket, RI 02861
5603 Riverside Dr #5603, Cape Coral, FL 33904
3189 Gooding Pl, Lady Lake, FL 32162
633 Washington St, North Attleboro, MA 02760
3189 Gooding Pl, The Villages, FL 32162
2306 Kent Ave, Fort Myers, FL 33907
42 Georgiana Dr, Cumberland, RI 02864
24 Norborough Rd, North Attleboro, MA 02760
Associated Business The Al Limited Partnership

Anthony J Lawrence

Name / Names Anthony J Lawrence
Age 100
Birth Date 1923
Also Known As Anthony Llorens
Person 905 Jeston Dr, Natchitoches, LA 71457
Phone Number 318-352-1884
Possible Relatives Norilee Llorens

Anthony J Lawrence

Name / Names Anthony J Lawrence
Age 106
Birth Date 1918
Person 112 Plymouth St, New Bedford, MA 02740
Phone Number 508-993-3247
Possible Relatives
Previous Address 100 Oesting St, New Bedford, MA 02740
C PO Box, New Bedford, MA 02714
C PO Box, New Bedford, MA 02741

Anthony A Lawrence

Name / Names Anthony A Lawrence
Age N/A
Person 18932 113th Ave, Miami, FL 33157
Phone Number 305-233-9131
Previous Address 1890 Bl #101, Miami, FL 33126
3681 21st St #110, Lauderdale Lakes, FL 33311

Anthony D Lawrence

Name / Names Anthony D Lawrence
Age N/A
Person 291 MUD CAT RD, HEBER SPRINGS, AR 72543

Anthony C Lawrence

Name / Names Anthony C Lawrence
Age N/A
Person 7041 E SCENIC VIS, PRESCOTT VALLEY, AZ 86315

Anthony D Lawrence

Name / Names Anthony D Lawrence
Age N/A
Person 5520 N LONE OWL TRL, MARANA, AZ 85653

Anthony Lawrence

Name / Names Anthony Lawrence
Age N/A
Person 7041 E SCENIC VIS, PRESCOTT VALLEY, AZ 86314

Anthony B Lawrence

Name / Names Anthony B Lawrence
Age N/A
Person 8915 E GUADALUPE RD APT 1055, MESA, AZ 85212

Anthony D Lawrence

Name / Names Anthony D Lawrence
Age N/A
Person 10791 W JOBLANCA RD, AVONDALE, AZ 85323

Anthony S Lawrence

Name / Names Anthony S Lawrence
Age N/A
Person 11395 BUD BATES RD, LESTER, AL 35647

Anthony Lawrence

Name / Names Anthony Lawrence
Age N/A
Person PO BOX 111, ELKMONT, AL 35620

Anthony F Lawrence

Name / Names Anthony F Lawrence
Age N/A
Person HC 52 BOX 8888, INDIAN, AK 99540

Anthony Ray Lawrence

Name / Names Anthony Ray Lawrence
Age N/A
Person 1022 PO Box, Glenmora, LA 71433

Anthony Lawrence

Name / Names Anthony Lawrence
Age N/A
Person 205 EASTERWOOD POINT RD, MAYFLOWER, AR 72106
Phone Number 501-432-5136

Anthony T Lawrence

Name / Names Anthony T Lawrence
Age N/A
Person 1210 W BINGHAM RD, LITTLE ROCK, AR 72206
Phone Number 501-612-4275

Anthony Lawrence

Name / Names Anthony Lawrence
Age N/A
Person 20962 N 96TH DR, PEORIA, AZ 85382

Anthony Lawrence

Name / Names Anthony Lawrence
Age N/A
Person 433 EVANS RD, COLT, AR 72326
Phone Number 870-494-3328

Anthony D Lawrence

Name / Names Anthony D Lawrence
Age N/A
Person 10791 W JOBLANCA RD, AVONDALE, AZ 85323
Phone Number 623-478-3544

Anthony Lawrence

Name / Names Anthony Lawrence
Age N/A
Person 2871 INDIAN PIPE DR, LAKE HAVASU CITY, AZ 86406
Phone Number 928-453-2547

Anthony L Lawrence

Name / Names Anthony L Lawrence
Age N/A
Person 3515 MISTY DAWN LN, BIRMINGHAM, AL 35244
Phone Number 205-426-6576

Anthony Lawrence

Name / Names Anthony Lawrence
Age N/A
Person 1704 PINE ST, ATHENS, AL 35611
Phone Number 256-232-8199

Anthony T Lawrence

Name / Names Anthony T Lawrence
Age N/A
Person 300 5TH PL S, PHENIX CITY, AL 36869
Phone Number 334-291-9883

Anthony T Lawrence

Name / Names Anthony T Lawrence
Age N/A
Person 1100 6TH ST S, PHENIX CITY, AL 36869
Phone Number 334-298-0312

Anthony Lawrence

Name / Names Anthony Lawrence
Age N/A
Person 700 26TH AVE, PHENIX CITY, AL 36869
Phone Number 334-298-4973

Anthony Lawrence

Name / Names Anthony Lawrence
Age N/A
Person 11 FIELDCREST PVT DR, SOMERVILLE, AL 35670
Phone Number 423-257-5672

Anthony J Lawrence

Name / Names Anthony J Lawrence
Age N/A
Person 2023 Walnut Ridge Ave, Baton Rouge, LA 70816
Possible Relatives

Anthony J Lawrence

Name / Names Anthony J Lawrence
Age N/A
Person 239 RR 1 POB, Washington, LA 70589
Previous Address 239 PO Box, Washington, LA 70589

Anthony M Lawrence

Name / Names Anthony M Lawrence
Age N/A
Person 1308 RIVER OAKS, BENTON, AR 72019
Phone Number 501-776-1969

Anthony Lawrence

Name / Names Anthony Lawrence
Age N/A
Person 2023 DALLAS ST APT 4, FORT SMITH, AR 72901

Anthony Lawrence

Business Name Unlimited Drywall
Person Name Anthony Lawrence
Position company contact
State KY
Address 1125 E Harmons Ferry Rd Utica KY 42376-9356
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 270-733-3030

Anthony Lawrence

Business Name Universal Heating Cooling
Person Name Anthony Lawrence
Position company contact
State PA
Address 1 Barnhart Dr Hanover PA 17331-9589
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 717-633-5833
Number Of Employees 2
Annual Revenue 286160
Fax Number 717-633-5833

Anthony Lawrence

Business Name Universal Heating Coolg & Plbg
Person Name Anthony Lawrence
Position company contact
State PA
Address 1 Barnhart Dr Hanover PA 17331-9589
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Fax Number 717-633-5833

Anthony Lawrence

Business Name Tonys Enterprises
Person Name Anthony Lawrence
Position company contact
State AK
Address P.O. BOX 102752 Anchorage AK 99510-2752
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 907-562-5070
Number Of Employees 11
Annual Revenue 1056000

Anthony Lawrence

Business Name Tony's Enterprises
Person Name Anthony Lawrence
Position company contact
State AK
Address 601 W 58th Ave # C Anchorage AK 99518-1685
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 907-562-5068
Email [email protected]
Number Of Employees 11
Annual Revenue 1209600
Fax Number 907-562-5015

Anthony Lawrence

Business Name Technology Solutions LLC
Person Name Anthony Lawrence
Position company contact
State TN
Address 4231 Highway 321 Butler TN 37640-5510
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 423-768-3205

Anthony Lawrence

Business Name Senator Barbara A Mikulski
Person Name Anthony Lawrence
Position company contact
State MD
Address 6404 Ivy Ln # 406 Greenbelt MD 20770-1417
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 301-345-5517
Number Of Employees 3

Anthony Lawrence

Business Name Phelps Dodge
Person Name Anthony Lawrence
Position company contact
State AZ
Address 1 N Central Ave Ste 100 Phoenix AZ 85004-4464
Industry Metal Mining (Mining)
SIC Code 1081
SIC Description Metal Mining Services
Phone Number 602-253-2051
Number Of Employees 2
Annual Revenue 173420

ANTHONY LAWRENCE

Business Name PERMA PLEAT
Person Name ANTHONY LAWRENCE
Position CEO
Corporation Status Dissolved
Agent 1350 MARGO STREET, LOS ANGELES, CA 90015
Care Of 1350 MARGO STREET, LOS ANGELES, CA 90015
CEO ANTHONY LAWRENCE 1350 MARGO STREET, LOS ANGELES, CA 90015
Incorporation Date 1964-07-13

ANTHONY LAWRENCE

Business Name PERMA PLEAT
Person Name ANTHONY LAWRENCE
Position registered agent
Corporation Status Dissolved
Agent ANTHONY LAWRENCE 1350 MARGO STREET, LOS ANGELES, CA 90015
Care Of 1350 MARGO STREET, LOS ANGELES, CA 90015
CEO ANTHONY LAWRENCE1350 MARGO STREET, LOS ANGELES, CA 90015
Incorporation Date 1964-07-13

Anthony Lawrence

Business Name Nextel Retail
Person Name Anthony Lawrence
Position company contact
State DC
Address 1715 K St NW Washington DC 20006-1501
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 202-776-0276
Number Of Employees 3
Annual Revenue 1003860
Fax Number 202-776-0277

ANTHONY LAWRENCE

Business Name MR. PLEAT
Person Name ANTHONY LAWRENCE
Position registered agent
Corporation Status Suspended
Agent ANTHONY LAWRENCE 1350 MARGO STREET, LOS ANGELES, CA 90015
Care Of 1350 MARGO STREET, LOS ANGELES, CA 90015
CEO ANTHONY LAWRENCE1350 MARGO STREET, LOS ANGELES, CA 90015
Incorporation Date 1960-08-24

ANTHONY LAWRENCE

Business Name MR. PLEAT
Person Name ANTHONY LAWRENCE
Position CEO
Corporation Status Suspended
Agent 1350 MARGO STREET, LOS ANGELES, CA 90015
Care Of 1350 MARGO STREET, LOS ANGELES, CA 90015
CEO ANTHONY LAWRENCE 1350 MARGO STREET, LOS ANGELES, CA 90015
Incorporation Date 1960-08-24

Anthony Lawrence

Business Name Lawrence Studio
Person Name Anthony Lawrence
Position company contact
State PA
Address 1601 Jefferson Ave Scranton PA 18509-2031
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores

Anthony Lawrence

Business Name Lawrence LL Builders Mod
Person Name Anthony Lawrence
Position company contact
State PA
Address 1 Barnhart Dr Hanover PA 17331-9589
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Fax Number 717-637-0035

Anthony Lawrence

Business Name Lawrence Electrical Contg
Person Name Anthony Lawrence
Position company contact
State FL
Address 128 E Ilex Dr West Palm Beach FL 33403-2822
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 561-842-7463

ANTHONY LAWRENCE

Business Name LAWRENCE FARMS, INC.
Person Name ANTHONY LAWRENCE
Position registered agent
Corporation Status Suspended
Agent ANTHONY LAWRENCE 6944 21 1/2 AVE, LEMOORE, CA 93245
Care Of C/O ANTONY LAWRENCE 6944 21 1/2 AVE, LEMOORE, CA 93245
CEO ANTHONY LAWRENCE6944 21 1/2 AVE, LEMOORE, CA 93245
Incorporation Date 1984-03-19

ANTHONY LAWRENCE

Business Name LAWRENCE FARMS, INC.
Person Name ANTHONY LAWRENCE
Position CEO
Corporation Status Suspended
Agent 6944 21 1/2 AVE, LEMOORE, CA 93245
Care Of C/O ANTONY LAWRENCE 6944 21 1/2 AVE, LEMOORE, CA 93245
CEO ANTHONY LAWRENCE 6944 21 1/2 AVE, LEMOORE, CA 93245
Incorporation Date 1984-03-19

ANTHONY LAWRENCE

Business Name LAWRENCE & SON, INC.
Person Name ANTHONY LAWRENCE
Position registered agent
State GA
Address 3640 MAPLE FORGE LN, GAINESVILLE, GA 30504
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-12-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Anthony Lawrence

Business Name L L Lawrence Builders Inc
Person Name Anthony Lawrence
Position company contact
State PA
Address 1 Barnhart Dr Hanover PA 17331-9589
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Fax Number 717-633-5133

Anthony Lawrence

Business Name L L Lawrence Builders
Person Name Anthony Lawrence
Position company contact
State PA
Address 1 Industrial Dr Hanover PA 17331-9530
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 717-633-5133
Email [email protected]
Number Of Employees 8
Annual Revenue 2914600
Fax Number 717-633-5833
Website www.lllawrence.com

Anthony Lawrence

Business Name District Attorneys Office
Person Name Anthony Lawrence
Position company contact
State MS
Address P.O. BOX 1756 Pascagoula MS 39568-1756
Industry Public Order, Safety and Justice (Government)
SIC Code 9222
SIC Description Legal Counsel And Prosecution
Phone Number 228-769-3045

Anthony Lawrence

Business Name Columbia Xerographic
Person Name Anthony Lawrence
Position company contact
State WA
Address 12408 Ne Plantation Rd Vancouver WA 98685-3234
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 360-574-8344

Anthony Lawrence

Business Name COVENANTS OF PROMISE MINISTRIES, INC.
Person Name Anthony Lawrence
Position registered agent
State KS
Address po box 13527, Overland Park, KS 66282
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-04-04
Entity Status Active/Compliance
Type Secretary

Anthony Lawrence

Business Name Bybee Branch Church of Christ
Person Name Anthony Lawrence
Position company contact
State TN
Address P.O. BOX 147 Mc Minnville TN 37111-0147
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 931-473-2486

Anthony Lawrence

Business Name Belfair Draperies
Person Name Anthony Lawrence
Position company contact
State NY
Address 53 W 23rd St New York NY 10010-4204
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number
Email [email protected]
Number Of Employees 1
Annual Revenue 540290
Fax Number 212-206-8820
Website www.anthonylawrence.com

Anthony Lawrence

Business Name Belfair Draperies
Person Name Anthony Lawrence
Position company contact
State NY
Address 53 W 23rd St FL 5 New York NY 10010-4238
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2391
SIC Description Curtains And Draperies
Phone Number
Email [email protected]

Anthony Lawrence

Business Name Auto Direct Inc
Person Name Anthony Lawrence
Position company contact
State FL
Address 550 Balmoral Cir N # 207 Jacksonville FL 32218-5577
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 904-696-1750

Anthony Lawrence

Business Name Anthony Lawrence
Person Name Anthony Lawrence
Position company contact
State GA
Address 285 J B Lawrence Rd Clarkesville GA 30523-1834
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 706-754-6402
Number Of Employees 1
Annual Revenue 34650

Anthony Lawrence

Business Name Al Limited Partnership
Person Name Anthony Lawrence
Position company contact
State RI
Address 24 Georgiana Dr Cumberland RI 02864-1106
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 401-333-2073

ANTHONY LAWRENCE

Business Name ALLIANCE PARTNERS NETWORK, LLC
Person Name ANTHONY LAWRENCE
Position Mmember
State TN
Address 8400 COUNTRY CLUB WAY, APT M35 8400 COUNTRY CLUB WAY, APT M35, KNOXVILLE, TN 37923
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0538572011-3
Creation Date 2011-09-28
Type Domestic Limited-Liability Company

Anthony Lawrence

Business Name A.P. Lawrence
Person Name Anthony Lawrence
Position company contact
State MA
Address 37 Harold Street, Sharon, MA 2067
SIC Code 599969
Phone Number
Email [email protected]

ANTHONY LAWRENCE

Person Name ANTHONY LAWRENCE
Filing Number 801557110
Position PRESIDENT
State TX
Address 425 VISTA DRIVE, WILLOW PARK TX 76087

ANTHONY LAWRENCE

Person Name ANTHONY LAWRENCE
Filing Number 801557110
Position DIRECTOR
State TX
Address 425 VISTA DRIVE, WILLOW PARK TX 76087

ANTHONY LAWRENCE

Person Name ANTHONY LAWRENCE
Filing Number 801059220
Position PRESIDENT
State TX
Address 1260 CARRIAGE CREEK DR, DESOTO TX 75115

ANTHONY LAWRENCE

Person Name ANTHONY LAWRENCE
Filing Number 801059220
Position DIRECTOR
State TX
Address 1260 CARRIAGE CREEK DR, DESOTO TX 75115

Lawrence Jr Anthony

State NY
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Lawrence Jr Anthony
Annual Wage $95,631

Lawrence Earl Anthony

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Lawrence Earl Anthony
Annual Wage $6,629

Lawrence Earl Anthony

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Lawrence Earl Anthony
Annual Wage $26,225

Lawrence Earl Anthony

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Lawrence Earl Anthony
Annual Wage $26,037

Lawrence Anthony B

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Lawrence Anthony B
Annual Wage $49,960

Lawrence Anthony W

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Lawrence Anthony W
Annual Wage $74,240

Principe Anthony Lawrence

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Firefighter Engineer 56
Name Principe Anthony Lawrence
Annual Wage $58,176

Lawrence Anthony B

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Lawrence Anthony B
Annual Wage $45,643

Lawrence Anthony W

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Lawrence Anthony W
Annual Wage $73,325

Lawrence Anthony B

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Lawrence Anthony B
Annual Wage $44,958

Lawrence Anthony W

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Lawrence Anthony W
Annual Wage $72,264

Lawrence Anthony

State DC
Calendar Year 2018
Employer Ofc Of Police Complaints
Job Title Investigator
Name Lawrence Anthony
Annual Wage $92,250

Lawrence Anthony

State DC
Calendar Year 2017
Employer Ofc Of Police Complaints
Job Title Investigator
Name Lawrence Anthony
Annual Wage $87,809

Lawrence Anthony

State DC
Calendar Year 2016
Employer Police Complaints Office Of
Job Title Investigator
Name Lawrence Anthony
Annual Wage $83,134

Nettles Anthony Lawrence

State GA
Calendar Year 2016
Employer County Of Cobb
Job Title Maintenance Worker Ii
Name Nettles Anthony Lawrence
Annual Wage $28,685

Lawrence Anthony

State DC
Calendar Year 2015
Employer Police Complaints Office Of
Job Title Investigator
Name Lawrence Anthony
Annual Wage $80,712

Lattanzi Anthony Lawrence

State DE
Calendar Year 2015
Employer Dtcc/stanton Campus
Name Lattanzi Anthony Lawrence
Annual Wage $249

Lawrence Dwight Anthony

State CT
Calendar Year 2018
Employer Department Of Correction
Name Lawrence Dwight Anthony
Annual Wage $127,667

Lawrence Donovan Anthony

State CT
Calendar Year 2018
Employer Department Of Correction
Name Lawrence Donovan Anthony
Annual Wage $65,618

Lawrence Dwight Anthony

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Lawrence Dwight Anthony
Annual Wage $125,881

Lawrence Donovan Anthony

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Lawrence Donovan Anthony
Annual Wage $68,947

Sinclair Lawrence Anthony

State CT
Calendar Year 2016
Employer Department Of Motor Vehicles
Job Title Summer Worker
Name Sinclair Lawrence Anthony
Annual Wage $6,699

Lawrence Donovan Anthony

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer Cadet
Name Lawrence Donovan Anthony
Annual Wage $8,753

Lawrence Dwight Anthony

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Lawrence Dwight Anthony
Annual Wage $115,828

Lawrence Donovan Anthony

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Lawrence Donovan Anthony
Annual Wage $26,189

Sinclair Lawrence Anthony

State CT
Calendar Year 2015
Employer Department Of Motor Vehicles
Job Title Summer Worker
Name Sinclair Lawrence Anthony
Annual Wage $3,232

Lawrence Dwight Anthony

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Lawrence Dwight Anthony
Annual Wage $106,794

Lawrence Anthony W

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Campus Monitor
Name Lawrence Anthony W
Annual Wage $26,381

Lattanzi Anthony Lawrence

State DE
Calendar Year 2016
Employer Dtcc/stanton Campus
Name Lattanzi Anthony Lawrence
Annual Wage N/A

Lawrence Anthony

State AZ
Calendar Year 2017
Employer Prescott Valley Police Department
Name Lawrence Anthony
Annual Wage $78,046

Nettles Anthony Lawrence

State GA
Calendar Year 2017
Employer County of Cobb
Name Nettles Anthony Lawrence
Annual Wage $30,773

Lawrence Gerald Anthony

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Lawrence Gerald Anthony
Annual Wage $41,322

Lawrence Anthony E

State NY
Calendar Year 2016
Employer Chenango County
Name Lawrence Anthony E
Annual Wage $59,433

Lawrence Anthony E

State NY
Calendar Year 2015
Employer Town Of New Berlin
Name Lawrence Anthony E
Annual Wage $4,291

Lawrence Anthony

State NY
Calendar Year 2015
Employer Suc@plattsburgh
Job Title Lecturer-10 Month
Name Lawrence Anthony
Annual Wage $3,366

Lawrence Anthony C

State NY
Calendar Year 2015
Employer Marcy Correctional Facility
Name Lawrence Anthony C
Annual Wage $97,581

Lawrence Anthony C

State NY
Calendar Year 2015
Employer Doccs Cor Marcy
Job Title Corr Officer
Name Lawrence Anthony C
Annual Wage $43,404

Lawrence Jr Anthony

State NY
Calendar Year 2015
Employer Dept Of Citywide Admin Svcs
Job Title Special Officer
Name Lawrence Jr Anthony
Annual Wage $217

Lawrence Anthony

State NY
Calendar Year 2015
Employer Department Of Education Admin
Job Title Senior School Lunch Aide
Name Lawrence Anthony
Annual Wage $36,351

Lawrence Jr Anthony

State NY
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Lawrence Jr Anthony
Annual Wage $71,237

Lawrence Anthony E

State NY
Calendar Year 2015
Employer Chenango County
Name Lawrence Anthony E
Annual Wage $57,079

Lawrence Anthony L

State NJ
Calendar Year 2018
Employer New Lisbon Developmental Cente
Name Lawrence Anthony L
Annual Wage $52,390

Lawrence Anthony L

State NJ
Calendar Year 2017
Employer New Lisbon Developmental Cente
Name Lawrence Anthony L
Annual Wage $52,390

Lawrence Steve Anthony

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Mntl Hlth Spec Iii Ubhc Pd
Name Lawrence Steve Anthony
Annual Wage $13,550

Nettles Anthony Lawrence

State GA
Calendar Year 2018
Employer County Of Cobb
Job Title Parks Rec & Cultural Affairs
Name Nettles Anthony Lawrence
Annual Wage $31,974

Lawrence Anthony L

State NJ
Calendar Year 2016
Employer New Lisbon Developmental Center
Job Title Senior Therapy Program Assistant
Name Lawrence Anthony L
Annual Wage $52,089

Lawrence Anthony J

State LA
Calendar Year 2018
Employer Southern University And A & M College
Job Title Adjunct Professor
Name Lawrence Anthony J
Annual Wage $40,000

Lawrence Dale Anthony

State LA
Calendar Year 2018
Employer School District Of Lafayette
Job Title Custodian (School)
Name Lawrence Dale Anthony
Annual Wage $9,661

Lawrence Anthony J

State LA
Calendar Year 2017
Employer Southern University And A & M College
Job Title Adjunct Professor
Name Lawrence Anthony J
Annual Wage $40,000

Lawrence Anthony W

State IN
Calendar Year 2018
Employer South Bend Community School Corporation (St. Joseph)
Job Title Cd Custodian
Name Lawrence Anthony W
Annual Wage $11,869

Lawrence Anthony C

State IN
Calendar Year 2018
Employer Madison County (Madison)
Job Title Public Defender
Name Lawrence Anthony C
Annual Wage $11,816

Lawrence Anthony W

State IN
Calendar Year 2017
Employer South Bend Community School Corporation (St. Joseph)
Job Title Cd Custodian
Name Lawrence Anthony W
Annual Wage $34,360

Lawrence Anthony W

State IN
Calendar Year 2016
Employer South Bend Community School Corporation (st. Joseph)
Job Title Cd Custodian
Name Lawrence Anthony W
Annual Wage $31,038

Lawrence Anthony W

State IN
Calendar Year 2015
Employer South Bend Community School Corporation (st. Joseph)
Job Title Cd Custodian
Name Lawrence Anthony W
Annual Wage $32,310

Lawrence Anthony C

State IN
Calendar Year 2015
Employer Madison County (madison)
Job Title Public Defend Superior I
Name Lawrence Anthony C
Annual Wage $38,628

Lawrence Gerald Anthony

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Lawrence Gerald Anthony
Annual Wage $46,010

Lawrence Gerald Anthony

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Lawrence Gerald Anthony
Annual Wage $41,024

Lawrence Gerald Anthony

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Lawrence Gerald Anthony
Annual Wage $40,638

Lawrence Anthony L

State NJ
Calendar Year 2015
Employer New Lisbon Developmental Center
Job Title Senior Therapy Program Assistant
Name Lawrence Anthony L
Annual Wage $53,494

Lawrence Anthony C

State AZ
Calendar Year 2016
Employer Town Of Prescott Valley
Job Title Police Corporal
Name Lawrence Anthony C
Annual Wage $67,517

Anthony Lawrence

Name Anthony Lawrence
Address 1501 Monroe St Ne Washington DC 20017 -2918
Mobile Phone 202-250-5058
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony W Lawrence

Name Anthony W Lawrence
Address 1125 E Harmons Ferry Rd Utica KY 42376 -9356
Telephone Number 270-952-1721
Mobile Phone 270-952-1721
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Lawrence

Name Anthony Lawrence
Address 5319 13th St Nw Washington DC 20011 -3607
Phone Number 202-291-7932
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anthony B Lawrence

Name Anthony B Lawrence
Address 3324 Northampton St Nw Washington DC 20015 -1653
Phone Number 202-669-8833
Mobile Phone 202-669-8833
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony Lawrence

Name Anthony Lawrence
Address 4417 Irish Hills Dr South Bend IN 46614-3010 APT 2B-3029
Phone Number 219-716-5656
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Anthony R Lawrence

Name Anthony R Lawrence
Address 14003 Reverend Boucher Pl Upper Marlboro MD 20772 -5959
Phone Number 301-627-0371
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Anthony Lawrence

Name Anthony Lawrence
Address 1203 N Elbert St Milledgeville GA 31061-2516 -2516
Phone Number 478-960-4316
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Range Of New Credit 3001
Education Completed College
Language English

Anthony D Lawrence

Name Anthony D Lawrence
Address 291 Mud Cat Rd Heber Springs AR 72543 -8667
Phone Number 501-691-0437
Telephone Number 888-888-8888
Email [email protected]
Gender Male
Date Of Birth 1971-08-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Lawrence

Name Anthony Lawrence
Address 383 Shaw St New Bedford MA 02745-5070 APT 1-5061
Phone Number 508-998-2720
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony D Lawrence

Name Anthony D Lawrence
Address 2222 E 36 1/2 St Minneapolis MN 55407 -3019
Phone Number 612-205-9626
Gender Male
Date Of Birth 1952-07-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony S Lawrence

Name Anthony S Lawrence
Address 20962 N 96th Dr Peoria AZ 85382 -5155
Phone Number 623-875-1003
Mobile Phone 623-760-6563
Gender Male
Date Of Birth 1962-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Education Completed College
Language English

Anthony Lawrence

Name Anthony Lawrence
Address 4514 Helmo Pl N Saint Paul MN 55128 -2260
Phone Number 651-592-7915
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony L Lawrence

Name Anthony L Lawrence
Address 394 Bakers Ferry Trl Augusta GA 30907 -4955
Phone Number 706-650-5906
Gender Male
Date Of Birth 1958-03-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anthony C Lawrence

Name Anthony C Lawrence
Address 14428 S Bensley Ave Chicago IL 60633 -2204
Phone Number 708-862-8047
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

Anthony B Lawrence

Name Anthony B Lawrence
Address 3865 Mariner Dr Saint Petersburg FL 33705-6448 -6450
Phone Number 727-867-1464
Gender Male
Date Of Birth 1969-05-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Anthony C Lawrence

Name Anthony C Lawrence
Address 3116 Wayside Ln Anderson IN 46011 -2330
Phone Number 765-649-5150
Gender Male
Date Of Birth 1968-01-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Anthony J Lawrence

Name Anthony J Lawrence
Address 3640 Maple Forge Ln Gainesville GA 30504 -5763
Phone Number 770-532-2036
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Anthony J Lawrence

Name Anthony J Lawrence
Address 146 Crown Park Dr Mcdonough GA 30253 -5216
Phone Number 770-898-0225
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 1
Range Of New Credit 3001
Education Completed College
Language English

Anthony W Lawrence

Name Anthony W Lawrence
Address 10560 Sw 141st Dr Miami FL 33176 -7058
Phone Number 786-489-0578
Mobile Phone 786-489-0578
Email [email protected]
Gender Male
Date Of Birth 1955-09-17
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Anthony Lawrence

Name Anthony Lawrence
Address 804 Malibu Dr Hinesville GA 31313 -6459
Phone Number 912-369-8315
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anthony O Lawrence

Name Anthony O Lawrence
Address 5112 Green Farms Rd Minneapolis MN 55436 -1000
Phone Number 952-908-0300
Gender Male
Date Of Birth 1945-03-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Anthony V Lawrence

Name Anthony V Lawrence
Address 2638 Taylor St Hollywood FL 33020 APT H8-7505
Phone Number 954-924-8289
Gender Male
Date Of Birth 1947-12-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony Lawrence

Name Anthony Lawrence
Address 6895 Sw 17th St Pompano Beach FL 33068 -4317
Phone Number 954-978-3622
Email [email protected]
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Education Completed College
Language English

Anthony W Lawrence

Name Anthony W Lawrence
Address 32 Sunnyhill Rd Lunenburg MA 01462 -1331
Phone Number 978-582-9628
Telephone Number 978-407-1351
Mobile Phone 978-407-1351
Email [email protected]
Gender Male
Date Of Birth 1935-06-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

LAWRENCE, ANTHONY M

Name LAWRENCE, ANTHONY M
Amount 2500.00
To EVANS, RANDY
Year 2004
Application Date 2003-06-09
Recipient Party R
Recipient State LA
Seat state:lower
Address P.O. BOX 19163 NEW ORLEANS LA

LAWRENCE, ANTHONY

Name LAWRENCE, ANTHONY
Amount 1000.00
To LEACH, CLAUDE (BUDDY)
Year 2004
Application Date 2003-02-24
Recipient Party D
Recipient State LA
Seat state:governor
Address P.O. BOX 19163 NEW ORLEANS LA

Lawrence, Anthony

Name Lawrence, Anthony
Amount 1000.00
To Republican Party of Louisiana
Year 2004
Transaction Type 15j
Application Date 2003-02-04
Contributor Occupation President
Contributor Employer Total Benefit Services., Inc
Organization Name Total Benefit Services
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Louisiana
Address PO 19163 New Orleans LA

LAWRENCE, ANTHONY MR

Name LAWRENCE, ANTHONY MR
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24990811483
Application Date 2004-02-05
Contributor Occupation Owner
Contributor Employer L L Lawrence Builders Inc.
Organization Name LL Lawrence Builders
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1 Barnhart Dr HANOVER PA

LAWRENCE, ANTHONY

Name LAWRENCE, ANTHONY
Amount 500.00
To James E. Clyburn (D)
Year 2012
Transaction Type 15
Filing ID 12951455368
Application Date 2012-03-06
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State SC
Committee Name Friends of Jim Clyburn
Seat federal:house
Address 100 Saint Stephens W IRMO SC

LAWRENCE, ANTHONY J

Name LAWRENCE, ANTHONY J
Amount 100.00
To CORBETT, TOM & CAWLEY, JIM
Year 2010
Recipient Party R
Recipient State PA
Seat state:governor
Address 7 HOLLY CT HANOVER PA

LAWRENCE, ANTHONY C

Name LAWRENCE, ANTHONY C
Amount 100.00
To LANANE, TIM
Year 2010
Application Date 2010-06-25
Recipient Party D
Recipient State IN
Seat state:upper
Address 924 MERIDIAN ST ANDERSON IN

LAWRENCE, ANTHONY

Name LAWRENCE, ANTHONY
Amount 25.00
To FORD, VINCE
Year 20008
Application Date 2007-03-21
Contributor Occupation CONSTRUCTION
Recipient Party D
Recipient State SC
Seat state:upper
Address 100 ST STEPHENS W IRMO

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Address 1019 W Orleans Street Philadelphia PA 19133
Value 1524
Landvalue 1524
Buildingvalue 29476
Landarea 609.75 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ANTHONY D LAWRENCE

Name ANTHONY D LAWRENCE
Address 7427 Mint Julep Drive Riverview FL 33578
Value 23741
Landvalue 23741
Usage Single Family Residential

ANTHONY C LAWRENCE & SURV PAULINE LAWRENCE

Name ANTHONY C LAWRENCE & SURV PAULINE LAWRENCE
Address 31 Bonair Avenue Waterbury CT
Value 29620
Landvalue 29620
Buildingvalue 119870
Landarea 16,117 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ANTHONY C LAWRENCE

Name ANTHONY C LAWRENCE
Address 4 Green Valley Road Medway MA
Value 174600
Landvalue 174600
Buildingvalue 171300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANTHONY & SUBHASHINI LAWRENCE

Name ANTHONY & SUBHASHINI LAWRENCE
Address 2403 Palazzo Drive Waukegan IL 60089
Value 37169
Landvalue 37169
Buildingvalue 48592
Price 305000

LAWRENCE GREGORY ANTHONY

Name LAWRENCE GREGORY ANTHONY
Physical Address 1944 RIVER ROCK RD, JACKSONVILLE, FL 32221
Owner Address 1944 RIVER ROCK RD, JACKSONVILLE, FL 32221
County Duval
Year Built 2007
Area 2165
Land Code Single Family
Address 1944 RIVER ROCK RD, JACKSONVILLE, FL 32221

LAWRENCE GILBERT ANTHONY &

Name LAWRENCE GILBERT ANTHONY &
Physical Address 23 PRINCE JOHN LN,, FL
Owner Address PHILOMENA F, UTICA, NY 13502
County Flagler
Land Code Vacant Residential
Address 23 PRINCE JOHN LN,, FL

LAWRENCE ANTHONY L

Name LAWRENCE ANTHONY L
Physical Address 17305 CHATEAU PINE WAY, CLERMONT FL, FL 34711
Ass Value Homestead 87886
Just Value Homestead 87886
County Lake
Year Built 2004
Area 1265
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17305 CHATEAU PINE WAY, CLERMONT FL, FL 34711

ANTHONY D LAWRENCE

Name ANTHONY D LAWRENCE
Address 23658 Pecan Road Buckeye AZ 85326
Value 25200
Landvalue 25200

LAWRENCE ANTHONY E

Name LAWRENCE ANTHONY E
Physical Address 2737 NW AVENUE R, WINTER HAVEN, FL 33881
Owner Address 2737 AVENUE R NW, WINTER HAVEN, FL 33881
Ass Value Homestead 29827
Just Value Homestead 36047
County Polk
Year Built 1977
Area 1431
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2737 NW AVENUE R, WINTER HAVEN, FL 33881

LAWRENCE ANTHONY D

Name LAWRENCE ANTHONY D
Physical Address 7427 MINT JULEP DR, RIVERVIEW, FL 33578
Owner Address PO BOX 320533, TAMPA, FL 33679
County Hillsborough
Year Built 1995
Area 2022
Land Code Single Family
Address 7427 MINT JULEP DR, RIVERVIEW, FL 33578

LAWRENCE ANTHONY & MARYETTE J

Name LAWRENCE ANTHONY & MARYETTE J
Physical Address 03690 E ARBOR LAKES DR, HERNANDO, FL 34442
Ass Value Homestead 101390
Just Value Homestead 101390
County Citrus
Year Built 1999
Area 2541
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 03690 E ARBOR LAKES DR, HERNANDO, FL 34442

LAWRENCE ANTHONY &

Name LAWRENCE ANTHONY &
Physical Address 9810 PINEAPPLE TREE DR, BOYNTON BEACH, FL 33436
Owner Address 9810 PINEAPPLE TREE DR # 106, BOYNTON BEACH, FL 33436
Ass Value Homestead 39805
Just Value Homestead 40000
County Palm Beach
Year Built 1982
Area 1000
Land Code Condominiums
Address 9810 PINEAPPLE TREE DR, BOYNTON BEACH, FL 33436

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Owner Address 334 CHICAGO WOODS CIR, ORLANDO, FL 32824
County Levy
Land Code Vacant Residential

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Physical Address 2287 TINA DR, TALLAHASSEE, FL 32301
Owner Address 111 MARLBORO DR, CANONSBURG, PA 15317
County Leon
Year Built 1997
Area 1302
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2287 TINA DR, TALLAHASSEE, FL 32301

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Physical Address 5120 WHISPERING LEAF TR, VALRICO, FL 33596
Owner Address PO BOX 280, WAXHAW, NC 28173
County Hillsborough
Year Built 2002
Area 3038
Land Code Single Family
Address 5120 WHISPERING LEAF TR, VALRICO, FL 33596

LAWRENCE ANTHONY D, LAWRENCE A

Name LAWRENCE ANTHONY D, LAWRENCE A
Physical Address 5463 ABAGAIL DR, SPRING HILL, FL 34608
Owner Address 5463 ABAGAIL DR, SPRING HILL, FLORIDA 34608
Ass Value Homestead 68464
Just Value Homestead 68464
County Hernando
Year Built 2004
Area 2049
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5463 ABAGAIL DR, SPRING HILL, FL 34608

LAWRENCE ANTHONY

Name LAWRENCE ANTHONY
Physical Address 1840 DAYTONA LN, JACKSONVILLE, FL 32218
Owner Address 1840 DAYTONA LN, JACKSONVILLE, FL 32218
Ass Value Homestead 102621
Just Value Homestead 105558
County Duval
Year Built 1992
Area 2210
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1840 DAYTONA LN, JACKSONVILLE, FL 32218

ANTHONY D LAWRENCE & GAIL M LAWRENCE

Name ANTHONY D LAWRENCE & GAIL M LAWRENCE
Address 1953 E Pine Street Kankakee IL
Value 1874
Landvalue 1874
Buildingvalue 25609

ANTHONY J LAWRENCE

Name ANTHONY J LAWRENCE
Address 3640 Maple Forge Lane Gainesville GA 30504
Value 53597

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Address 2638 Taylor Street #H Hollywood FL 33020
Value 49250
Landvalue 49250
Buildingvalue 77100

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Address 1260 Carriage Creek Drive DeSoto TX 75115
Value 150060
Landvalue 25000
Buildingvalue 150060

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Address 39 School Street Boston MA 02124
Value 101300
Landvalue 101300
Buildingvalue 229800
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Address 350 Huntington Ridge Drive Nashville TN 37211
Value 123200
Landarea 1,346 square feet
Price 116070

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Address 2034 N English Street Maplewood MN
Value 64800
Landvalue 64800
Buildingvalue 102200
Price 66200

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Address 444 Highland Avenue Charleroi PA
Value 936
Landvalue 936
Buildingvalue 6936

ANTHONY E LAWRENCE

Name ANTHONY E LAWRENCE
Address 239 High Street Philadelphia PA 19144
Value 39270
Landvalue 39270
Buildingvalue 106530
Landarea 5,100 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 77000

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Address 5120 Whispering Leaf Trail Valrico FL 33596
Value 45753
Landvalue 45753
Usage Single Family Residential

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Address 2436 Madiera Lane Waukegan IL 60089
Value 37169
Landvalue 37169
Buildingvalue 62126
Price 250000

ANTHONY L LAWRENCE & SHARON E LAWRENCE

Name ANTHONY L LAWRENCE & SHARON E LAWRENCE
Address 309 Maple Avenue Hanover PA
Value 24720
Landvalue 24720
Buildingvalue 79940
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANTHONY L LAWRENCE

Name ANTHONY L LAWRENCE
Address 606 Talbott Avenue Laurel MD 20707
Value 75200
Landvalue 75200
Buildingvalue 137100
Airconditioning yes

ANTHONY J LAWRENCE & MICHELLE P LAWRENCE

Name ANTHONY J LAWRENCE & MICHELLE P LAWRENCE
Address 12408 NE Plantation Road Vancouver WA
Value 82875
Landvalue 82875
Buildingvalue 130815

ANTHONY J LAWRENCE & DIANE L LAWRENCE

Name ANTHONY J LAWRENCE & DIANE L LAWRENCE
Address 7 Holly Court Hanover PA
Value 50240
Landvalue 50240
Buildingvalue 251990
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

ANTHONY J LAWRENCE & DIANE L LAWRENCE

Name ANTHONY J LAWRENCE & DIANE L LAWRENCE
Address 1 Industrial Drive Hanover PA
Value 133830
Landvalue 133830
Buildingvalue 78510

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Address 111 Marlboro Drive Canonsburg PA
Value 11250
Landvalue 11250
Buildingvalue 55329

ANTHONY W LAWRENCE

Name ANTHONY W LAWRENCE
Physical Address 10560 SW 141 DR, Unincorporated County, FL 33176
Owner Address 10560 SW 141 DR, MIAMI, FL 33176
Ass Value Homestead 118820
Just Value Homestead 118820
County Miami Dade
Year Built 1972
Area 2913
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10560 SW 141 DR, Unincorporated County, FL 33176

Anthony Lawrence

Name Anthony Lawrence
Doc Id 08226758
City Manchester
Designation us-only
Country GB

Anthony Lawrence

Name Anthony Lawrence
Doc Id 07871446
City Manchester
Designation us-only
Country GB

Anthony Lawrence

Name Anthony Lawrence
Doc Id 07682408
City Köln
Designation us-only
Country DE

Anthony Lawrence

Name Anthony Lawrence
Doc Id 07833291
City Manchester
Designation us-only
Country GB

Anthony Lawrence

Name Anthony Lawrence
Doc Id 07231859
City Uxbridge
Designation us-only
Country GB

Anthony Lawrence

Name Anthony Lawrence
Doc Id 07026458
City Manchester
Designation us-only
Country GB

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Voter
State MA
Address 32 SUNNYHILL RD, LUNENBURG, MA 1462
Phone Number 978-407-1351
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Democrat Voter
State NC
Address 8412 SLEEPY CREEK DRIVE, RALEIGH, NC 27613
Phone Number 919-414-6570
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Voter
State NY
Address 20 TRINITY PL, HEWLETT, NY 11557
Phone Number 914-499-1900
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Independent Voter
State AK
Address PO BOX 102752, ANCHORAGE, AK 99510
Phone Number 907-748-2773
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Voter
State FL
Address 904 AUGUSTA ST, LAKELAND, FL 33805
Phone Number 863-683-9511
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Voter
State NJ
Address 361 SHREWSBURY AVE., RED BANK, NJ 07701
Phone Number 862-215-1394
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Voter
State CT
Address 67 SAGEWAY, TORRINGTON, CT 06790
Phone Number 860-601-0962
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Voter
State FL
Address SW DRIVE, MIAMI, FL 33176
Phone Number 850-644-0235
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Voter
State IL
Address 10717 S GLENROY AVE, CHICAGO, IL 60643
Phone Number 773-858-0414
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Independent Voter
State MN
Address 4610 BASSETT CREEK LANE, MINNEAPOLIS, MN 55422
Phone Number 763-522-6076
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Voter
State AZ
Address 20962 N 96TH DRIVE, PEORIA, AZ 85382
Phone Number 623-760-6563
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Voter
State IL
Address RT 1 BOX 365A, TAMMS, IL 62988
Phone Number 618-776-5765
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Republican Voter
State MA
Address 100 COVE COLONY RD, DORCHESTER CENTER, MA 2124
Phone Number 617-835-7070
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Independent Voter
State PA
Address 5 OAK LANE, EAST STROUDSBURG, PA 18301
Phone Number 570-504-5734
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Independent Voter
State IL
Address 205 15TH AVE., EAST MOLINE, IL 61244
Phone Number 563-676-1619
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Republican Voter
State NY
Address 425 PINE PL, UNIONDALE, NY 11553
Phone Number 516-359-9033
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Voter
State MD
Address 5613 GOVANE AVE, BALTIMORE, MD 21212
Phone Number 443-717-7616
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Voter
State OH
Address E117CORD11, HAMLER, OH 43524
Phone Number 419-274-1161
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Independent Voter
State MA
Address 5 ASHLEY ST., SPFLD, MA 1105
Phone Number 413-746-6408
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Voter
State MA
Address 5 ASHLEY ST, SPRINGFIELD, MA 1105
Phone Number 413-746-4664
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Voter
State OH
Address 169 OREGON AVE NW, WARREN, OH 44485
Phone Number 330-373-1449
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Voter
State IL
Address 205 15TH AVE, EAST MOLINE, IL
Phone Number 309-755-0897
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Republican Voter
State KY
Address 1125 E HARMONS FERRY RD, UTICA, KY 42376
Phone Number 270-952-1721
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Voter
State NC
Address 1140 DELPHIA DRIVE, ROCKY MOUNT, NC 27801
Phone Number 252-977-6919
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Republican Voter
State NY
Address 4569 KINGS HWY, BROOKLYN, NY 11234
Phone Number 212-620-7753
Email Address [email protected]

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Type Republican Voter
State CT
Address 22 MORRIS RD, PROSPECT, CT 06712
Phone Number 203-710-4758
Email Address [email protected]

Anthony Lawrence

Name Anthony Lawrence
Visit Date 4/13/10 8:30
Appointment Number U42206
Type Of Access VA
Appt Made 12/17/13 0:00
Appt Start 12/19/13 10:30
Appt End 12/19/13 15:00
Total People 1
Last Entry Date 12/17/13 15:48
Meeting Location NEOB
Caller PAUL
Release Date 03/28/2014 07:00:00 AM +0000
Badge Number 72679

ANTHONY R LAWRENCE

Name ANTHONY R LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U87908
Type Of Access VA
Appt Made 3/16/10 8:43
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Total People 1031
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

ANTHONY R LAWRENCE

Name ANTHONY R LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U88270
Type Of Access VA
Appt Made 3/16/10 17:48
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Total People 1170
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

ANTHONY R LAWRENCE

Name ANTHONY R LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U88817
Type Of Access VA
Appt Made 3/18/10 7:46
Appt Start 3/18/10 18:00
Appt End 3/18/10 23:59
Total People 1025
Last Entry Date 3/18/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING/
Release Date 06/25/2010 07:00:00 AM +0000

ANTHONY R LAWRENCE

Name ANTHONY R LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U89590
Type Of Access VA
Appt Made 3/19/10 19:56
Appt Start 3/22/10 18:00
Appt End 3/22/10 23:59
Total People 861
Last Entry Date 3/19/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

ANTHONY R LAWRENCE

Name ANTHONY R LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U90517
Type Of Access VA
Appt Made 3/23/10 18:38
Appt Start 3/24/10 18:00
Appt End 3/24/10 23:59
Total People 718
Last Entry Date 3/23/2010
Meeting Location WH
Caller VISITORS
Description TRAINING
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 77694

ANTHONY R LAWRENCE

Name ANTHONY R LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U02820
Type Of Access VA
Appt Made 4/22/2011 0:00
Appt Start 4/25/2011 5:00
Appt End 4/25/2011 23:59
Total People 1025
Last Entry Date 4/22/2011 19:00
Meeting Location WH
Caller VISITORS
Description EER Volunteers
Release Date 07/29/2011 07:00:00 AM +0000

ANTHONY R LAWRENCE

Name ANTHONY R LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U98577
Type Of Access VA
Appt Made 4/7/2011 0:00
Appt Start 4/12/2011 18:15
Appt End 4/12/2011 23:59
Total People 121
Last Entry Date 4/7/2011 12:37
Meeting Location OEOB
Caller VISITORS
Release Date 07/29/2011 07:00:00 AM +0000

anthony r lawrence

Name anthony r lawrence
Visit Date 4/13/10 8:30
Appointment Number U00280
Type Of Access VA
Appt Made 4/13/2011 0:00
Appt Start 4/13/2011 18:23
Appt End 4/13/2011 23:59
Total People 2
Last Entry Date 4/13/2011 18:15
Meeting Location OEOB
Caller ETHAN
Release Date 07/29/2011 07:00:00 AM +0000
Badge Number 83928

Anthony R Lawrence

Name Anthony R Lawrence
Visit Date 4/13/10 8:30
Appointment Number GERMAN
Type Of Access VA
Appt Made 6/6/2011 0:00
Appt Start 6/7/2011 12:40
Appt End 6/7/2011 23:59
Total People 4007
Last Entry Date 6/7/2011 12:19
Meeting Location WH
Caller VISITORS
Description GERMANY STATE ARRIVAL
Release Date 09/30/2011 07:00:00 AM +0000

Anthony B Lawrence

Name Anthony B Lawrence
Visit Date 4/13/10 8:30
Appointment Number U40644
Type Of Access VA
Appt Made 9/9/11 0:00
Appt Start 10/9/11 18:05
Appt End 10/9/11 23:59
Total People 5
Last Entry Date 9/9/11 14:57
Meeting Location WH
Caller SYED
Description WEST WING TOUR
Release Date 01/27/2012 08:00:00 AM +0000

ANTHONY R LAWRENCE

Name ANTHONY R LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U87897
Type Of Access VA
Appt Made 3/16/10 8:01
Appt Start 3/17/10 18:00
Appt End 3/17/10 23:59
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

Anthony B Lawrence

Name Anthony B Lawrence
Visit Date 4/13/10 8:30
Appointment Number U13413
Type Of Access VA
Appt Made 6/6/2012 0:00
Appt Start 6/7/2012 13:00
Appt End 6/7/2012 23:59
Total People 5
Last Entry Date 6/6/2012 16:20
Meeting Location NEOB
Caller LATINA
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 87913

ANTHONY W LAWRENCE

Name ANTHONY W LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U57746
Type Of Access VA
Appt Made 12/3/12 0:00
Appt Start 12/14/12 14:00
Appt End 12/14/12 23:59
Total People 589
Last Entry Date 12/3/12 7:58
Meeting Location WH
Caller CLAUDIA
Release Date 03/29/2013 07:00:00 AM +0000

anthony n Lawrence

Name anthony n Lawrence
Visit Date 4/13/10 8:30
Appointment Number U64260
Type Of Access VA
Appt Made 12/18/12 0:00
Appt Start 12/18/12 18:48
Appt End 12/18/12 23:59
Total People 2
Last Entry Date 12/18/12 18:38
Meeting Location WH
Caller ETHAN
Release Date 03/29/2013 07:00:00 AM +0000

Anthony J Lawrence

Name Anthony J Lawrence
Visit Date 4/13/10 8:30
Appointment Number U59388
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/22/12 18:00
Appt End 12/22/12 23:59
Total People 303
Last Entry Date 12/6/12 9:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Anthony R Lawrence

Name Anthony R Lawrence
Visit Date 4/13/10 8:30
Appointment Number U83081
Type Of Access VA
Appt Made 3/4/13 0:00
Appt Start 3/5/13 18:00
Appt End 3/5/13 23:59
Total People 140
Last Entry Date 3/4/13 17:49
Meeting Location OEOB
Caller CHELSEA
Release Date 06/28/2013 07:00:00 AM +0000

Anthony R Lawrence

Name Anthony R Lawrence
Visit Date 4/13/10 8:30
Appointment Number U84626
Type Of Access VA
Appt Made 3/11/13 0:00
Appt Start 3/12/13 18:00
Appt End 3/12/13 23:59
Total People 112
Last Entry Date 3/11/13 16:16
Meeting Location WH
Caller CHELSEA
Release Date 06/28/2013 07:00:00 AM +0000

Anthony R Lawrence

Name Anthony R Lawrence
Visit Date 4/13/10 8:30
Appointment Number U85829
Type Of Access VA
Appt Made 3/15/13 0:00
Appt Start 3/18/13 18:00
Appt End 3/18/13 23:59
Total People 158
Last Entry Date 3/15/13 18:36
Meeting Location OEOB
Caller CHELSEA
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 83424

Anthony R Lawrence

Name Anthony R Lawrence
Visit Date 4/13/10 8:30
Appointment Number U29402
Appt Made 11/1/13 0:00
Appt Start 11/6/13 11:00
Appt End 11/6/13 23:59
Total People 176
Last Entry Date 11/1/13 18:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/28/2014 08:00:00 AM +0000

Anthony n Lawrence

Name Anthony n Lawrence
Visit Date 4/13/10 8:30
Appointment Number U39235
Type Of Access VA
Appt Made 12/10/13 0:00
Appt Start 12/10/13 14:00
Appt End 12/10/13 23:59
Total People 2
Last Entry Date 12/10/13 9:50
Meeting Location NEOB
Caller TRACY
Release Date 03/28/2014 07:00:00 AM +0000

Anthony n Lawrence

Name Anthony n Lawrence
Visit Date 4/13/10 8:30
Appointment Number U38948
Type Of Access VA
Appt Made 12/9/13 0:00
Appt Start 12/10/13 14:00
Appt End 12/10/13 23:59
Total People 2
Last Entry Date 12/9/13 13:46
Meeting Location OEOB
Caller KELLY
Release Date 03/28/2014 07:00:00 AM +0000

Anthony B Lawrence

Name Anthony B Lawrence
Visit Date 4/13/10 8:30
Appointment Number U25765
Type Of Access VA
Appt Made 7/20/12 0:00
Appt Start 8/5/12 15:40
Appt End 8/5/12 23:59
Total People 5
Last Entry Date 7/20/12 14:38
Meeting Location WH
Caller CHRISTIAN
Description WEST WING TOURPassholder changed at the reque
Release Date 11/30/2012 08:00:00 AM +0000

ANTHONY R LAWRENCE

Name ANTHONY R LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U86401
Type Of Access VA
Appt Made 3/10/10 17:21
Appt Start 3/15/10 18:00
Appt End 3/15/10 23:59
Total People 1183
Last Entry Date 3/10/2010
Meeting Location WH
Caller VISITORS
Description VOLUNTEER TRAINING
Release Date 06/25/2010 07:00:00 AM +0000

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car BMW 3 SERIES
Year 2008
Address 770 Wild Rose Ct, Wixom, MI 48393-4525
Vin WBAWL13518PX22379
Phone 248-624-6249

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car CHEVROLET TAHOE
Year 2007
Address 7918 Linden Oaks Ln, Richmond, TX 77407-3369
Vin 1GNFC130X7R343138

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car FORD RANGER
Year 2007
Address 3423 E 102nd St, Cleveland, OH 44104-5507
Vin 1FTYR14U47PA56911

Anthony Lawrence

Name Anthony Lawrence
Car CHEVROLET SILVERADO 3500HD
Year 2007
Address 9500 County Road 20.8, Trinidad, CO 81082-8716
Vin 1GBJK39627E573149

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car DODGE CHARGER
Year 2007
Address 5541 W Ellis Dr, Laveen, AZ 85339-2973
Vin 2B3KA53H97H614573

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car JEEP LIBERTY
Year 2007
Address 7272 SWANEY RD, BLUFFTON, OH 45817-9551
Vin 1J4GL48K37W593440

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car HUMMER H3
Year 2007
Address 1605 Cordoba Canyon St, Las Vegas, NV 89117-1299
Vin 5GTDN13E178196955
Phone 702-804-0105

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car TOYOTA CAMRY
Year 2007
Address 16 N Steeplechase Dr, Mcminnville, TN 37110-2461
Vin 4T1BE46K17U526372
Phone

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car FORD TAURUS
Year 2007
Address 350 Huntington Ridge Dr, Nashville, TN 37211-5975
Vin 1FAFP56U27A199947
Phone

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car DODGE CHARGER
Year 2007
Address 1260 Carriage Creek Dr, Desoto, TX 75115-3898
Vin 2B3KA53H57H820246
Phone

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car LEXUS ES 350
Year 2007
Address PO BOX 875, BRENHAM, TX 77834-0875
Vin JTHBJ46G172088460
Phone 972-875-0082

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car BMW X5
Year 2007
Address 419 Ridge Wood Cir, Destin, FL 32541-1557
Vin 5UXFE43567LY83765

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car CADILLAC DTS
Year 2007
Address 64 Fulton St, Keyport, NJ 07735-1928
Vin 1G6KD57YX7U160642

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car Jeep Wrangler 2dr Base Model
Year 2007
Address 4231 Highway 321, Butler, TN 37640-5510
Vin 2BVEMSF127V000247
Phone 423-768-3205

Anthony Lawrence

Name Anthony Lawrence
Car CHEVROLET IMPALA
Year 2007
Address 17350 Hartwell St, Detroit, MI 48235-4137
Vin 2G1WT58K879149737

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car HONDA ACCORD
Year 2008
Address 1566 24TH AVE NE, ISSAQUAH, WA 98029-2619
Vin 1HGCP26848A138309
Phone 952-461-3858

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car SUZUKI SX4
Year 2008
Address 2601 S Mayhill Rd Trlr 132, Denton, TX 76208-5922
Vin JS2YC415X85101871

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car CHEVROLET UPLANDER
Year 2008
Address 1007 N 2ND ST, NASHVILLE, TN 37207-5434
Vin 1GNDV23W98D109003
Phone 615-226-9213

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car BUICK ENCLAVE
Year 2008
Address 988 Colonial Dr, Youngstown, OH 44505-2216
Vin 5GAEV23708J250387

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car GMC SIERRA 1500
Year 2008
Address 1408 Dudley Dr, Murray, KY 42071-2920
Vin 1GTEK19078Z281777

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car HYUNDAI ELANTRA
Year 2008
Address 133 Williams St, Taunton, MA 02780-2888
Vin KMHDU46D18U543879

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car CHEVROLET SILVERADO 1500
Year 2008
Address 424267 HIGHWAY 266, CHECOTAH, OK 74426-5174
Vin 1GCEC14X28Z276150

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car CHEVROLET IMPALA
Year 2008
Address 39099 Chase St, Romulus, MI 48174-1302
Vin 2G1WT58K981324917

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car Ford Taurus
Year 2008
Address 251 Whitehall Rd, Albany, NY 12209-1127
Vin 1FAHP24W18G126126

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car CHEVROLET IMPALA
Year 2008
Address 7272 SWANEY RD, BLUFFTON, OH 45817-9551
Vin 2G1WT58K889189009

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car FORD EXPLORER
Year 2008
Address 2953 MONTGOMERY ST, DETROIT, MI 48206-2332
Vin 1FMEU64E38UA19399

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car DODGE NITRO
Year 2007
Address 31 Bonair Ave, Waterbury, CT 06710-1002
Vin 1D8GT58647W727176
Phone 203-522-6536

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Car TOYOTA CAMRY
Year 2007
Address 1950 ELDRIDGE PKWY APT 11201, HOUSTON, TX 77077-3457
Vin 4T1BK46K87U503762

anthony lawrence

Name anthony lawrence
Domain ratblack.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 37 nw lake pl. bend Oregon 97701
Registrant Country UNITED STATES

Anthony Lawrence

Name Anthony Lawrence
Domain tonysenterprises.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2003-03-07
Update Date 2013-03-08
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 243431 Anchorage Alaska 99524
Registrant Country UNITED STATES

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Domain alliancepartnersnetwork.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-01
Update Date 2012-08-22
Registrar Name ENOM, INC.
Registrant Address 1206 VENIDO DR KNOXVILLE TN 37932
Registrant Country UNITED STATES

Anthony Lawrence

Name Anthony Lawrence
Domain homebargainsales.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-07
Update Date 2012-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 784192 Winter Garden Florida 34779
Registrant Country UNITED STATES

Anthony Lawrence

Name Anthony Lawrence
Domain empiricallyrical.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-01
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2011 Holland Ave.|apt. 7f Bronx New York 10462
Registrant Country UNITED STATES

Anthony Lawrence

Name Anthony Lawrence
Domain short-saleyourhome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-07
Update Date 2013-07-10
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 784192 Winter Garden Florida 34779
Registrant Country UNITED STATES

Anthony Lawrence

Name Anthony Lawrence
Domain alcofrolic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-10
Update Date 2012-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address Barmoor Mill Barn Berwick upon Tweed TD15 2TR
Registrant Country UNITED KINGDOM

Anthony Lawrence

Name Anthony Lawrence
Domain m14stocks.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-06-07
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 2892 Weatherford TX 76086
Registrant Country UNITED STATES

Anthony Lawrence

Name Anthony Lawrence
Domain m-14stocks.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-06-07
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 2892 Weatherford TX 76086
Registrant Country UNITED STATES

Anthony Lawrence

Name Anthony Lawrence
Domain dichroic-dyes.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-06-17
Update Date 2013-06-17
Registrar Name MESH DIGITAL LIMITED
Registrant Address 48 St Annes Rd Manchester Lancs M21 8TR
Registrant Country UNITED KINGDOM

Anthony Lawrence

Name Anthony Lawrence
Domain m-14riflestocks.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-07-04
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 2892 Weatherford TX 76086
Registrant Country UNITED STATES

Anthony Lawrence

Name Anthony Lawrence
Domain journeytoahealthyway.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-04-07
Update Date 2013-04-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4569 KingsHighway Brooklyn NY 11234
Registrant Country UNITED STATES

Anthony Lawrence

Name Anthony Lawrence
Domain moremoneyinyourpockets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-31
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 8400 Country Club Way|Apt M35 Knoxville Tennessee 37923
Registrant Country UNITED STATES

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Domain fountaincityjewelersknox.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-06
Update Date 2012-07-05
Registrar Name ENOM, INC.
Registrant Address 1206 VENIDO DR KNOXVILLE TN 37932
Registrant Country UNITED STATES

anthony lawrence

Name anthony lawrence
Domain boneyardbeer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-16
Update Date 2012-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 841 n.w. portland ave. bend Oregon 97701
Registrant Country UNITED STATES

Anthony Lawrence

Name Anthony Lawrence
Domain weareempowerment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-10
Update Date 2013-06-10
Registrar Name GODADDY.COM, LLC
Registrant Address 4569 KIngs hwy Brooklyn New York 11234
Registrant Country UNITED STATES

Anthony Lawrence

Name Anthony Lawrence
Domain novanugget.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-30
Update Date 2012-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4703 Brentwall CT Chantilly Virginia 20151
Registrant Country UNITED STATES

Anthony Lawrence

Name Anthony Lawrence
Domain alawrencemedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-29
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 4703 Brentwall CT Chantilly Virginia 20151
Registrant Country UNITED STATES

Anthony Lawrence

Name Anthony Lawrence
Domain underagegaming.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 32 Brown Circle Drive Crooksville Ohio 43731
Registrant Country UNITED STATES

Anthony Lawrence

Name Anthony Lawrence
Domain adrestorationworks.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-06-01
Update Date 2013-05-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1763 June Ln Jackson MO 63755
Registrant Country UNITED STATES
Registrant Fax 115732043263

ANTHONY LAWRENCE

Name ANTHONY LAWRENCE
Domain tyjonesbasketball.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-28
Update Date 2012-09-20
Registrar Name ENOM, INC.
Registrant Address 1206 VENIDO DR KNOXVILLE TN 37932
Registrant Country UNITED STATES

Anthony Lawrence

Name Anthony Lawrence
Domain anthonylawrence.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-05-25
Update Date 2013-02-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Anthony Lawrence

Name Anthony Lawrence
Domain jumpworxs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-13
Update Date 2013-08-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4703 Brentwall CT Chantilly Virginia 20151
Registrant Country UNITED STATES

Anthony Lawrence

Name Anthony Lawrence
Domain blascofinishing.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-03-31
Update Date 2013-03-24
Registrar Name WEBFUSION LTD.
Registrant Address 21 Fillingfir Walk Leeds West Yorkshire LS16 5ED
Registrant Country UNITED KINGDOM