Anthony Lewis

We have found 390 public records related to Anthony Lewis in 33 states . People found have 2 ethnicities: African American 1 and Scotch. 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 101 business registration records connected with Anthony Lewis in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Corrections Officer. These employees work in 5 states: CO, DE, CT, FL and GA. Average wage of employees is $36,684.


Anthony T Lewis

Name / Names Anthony T Lewis
Age 51
Birth Date 1973
Person 1220 Watts St, Monticello, AR 71655
Phone Number 870-367-3261
Possible Relatives






Previous Address 47 Michelle Cir, Byron, GA 31008
375 Shelton Ave, Monticello, AR 71655
868 Cooper St #13, Monticello, AR 71655
868 Cooper St #15, Monticello, AR 71655
202 PO Box, Monticello, AR 71657
868 Cooper St, Monticello, AR 71655
94C PO Box, Monticello, AR 71657

Anthony L Lewis

Name / Names Anthony L Lewis
Age 53
Birth Date 1971
Person 25 Alban St #2, Dorchester Center, MA 02124
Possible Relatives



Previous Address 60 Reservoir St, Brockton, MA 02301
943 Morton St #2, Mattapan, MA 02126
28 Reed St, Randolph, MA 02368

Anthony E Lewis

Name / Names Anthony E Lewis
Age 54
Birth Date 1970
Person 169 RR 1, El Dorado, AR 71730
Phone Number 248-787-2352
Possible Relatives

Previous Address 169 RR 1, El Dorado, AR 71730
9330 Magnolia Hwy, El Dorado, AR 71730
8118 Markham St, Little Rock, AR 72205
313 Baltimore Blvd, Flint, MI 48505
161 PO Box, El Dorado, AR 71731
169 PO Box, El Dorado, AR 71731
51 Palmer St, Detroit, MI 48202
7778 Longacre St, Detroit, MI 48228
51 Hollywood, Detroit, MI 48203

Anthony T Lewis

Name / Names Anthony T Lewis
Age 56
Birth Date 1968
Person 510 Jetter Ct, Brighton, MA 02135
Possible Relatives
Previous Address 510 Jette Ct, Boston, MA 02135
32 Fidelis Way #510, Boston, MA 02135
510 Jetter, Brighton, MA 02135
416 Washington St, Brighton, MA 02135

Anthony Fitzger Lewis

Name / Names Anthony Fitzger Lewis
Age 56
Birth Date 1968
Also Known As Anthony Lewis
Person 13631 House Of Lancaster Dr #D, Baton Rouge, LA 70816
Phone Number 225-928-1158
Possible Relatives







Previous Address 3073 Marydon Dr, Baton Rouge, LA 70814
13631 House Of Lancaster Dr #DR, Baton Rouge, LA 70816
1720 Hano Rd, Independence, LA 70443
116 Short St, Hammond, LA 70403
2080 Lobdell Ave #303, Baton Rouge, LA 70806
1919 Boulevard De Province #2, Baton Rouge, LA 70816
7836 Reco Ave, Baton Rouge, LA 70814
1919 Blvd De #2, Baton Rouge, LA 70816
145 Nichols Dr, Independence, LA 70443

Anthony Gardner Lewis

Name / Names Anthony Gardner Lewis
Age 57
Birth Date 1967
Also Known As Lewis Anthony
Person 5312 Goddard Ave, Orlando, FL 32810
Phone Number 336-378-9605
Possible Relatives




Previous Address 407 Spring St #4, Greensboro, NC 27401
407 Spring St #1, Greensboro, NC 27401
752 Howland Ln #128, Altamonte Springs, FL 32701
1313 East Ave, Clermont, FL 34711
117 East Ave, Clermont, FL 34711
8939 Jefferson Hwy #1507, Baton Rouge, LA 70809
15 Virginia Park Blvd, Fort Pierce, FL 34947
1970 College Dr, Baton Rouge, LA 70808
8939 Jefferson Hwy #6, Baton Rouge, LA 70809
588 Queens Mirror Cir, Casselberry, FL 32707
311 Dorset Dr, Slidell, LA 70458
13509 Lake, Killarney, FL 34740

Anthony Warren Lewis

Name / Names Anthony Warren Lewis
Age 58
Birth Date 1966
Person 1710 Erie Ave, Russellville, AR 72801
Phone Number 479-331-1600
Possible Relatives



Previous Address 409 14th St, Russellville, AR 72801
403 PO Box, Dover, AR 72837
PO Box, Dover, AR 72837
Crestline, Dover, AR 72837
211 Laredo Ave, Russellville, AR 72801

Anthony Lewis

Name / Names Anthony Lewis
Age 60
Birth Date 1964
Person 1400 Lincoln Hwy, Ford Heights, IL 60411
Phone Number 708-753-0739
Previous Address 1405 15th Pl #3, Ford Heights, IL 60411
244 Hoyne Ave, Chicago, IL 60612
1529 Embassey Ln, Ford Heights, IL 60411

Anthony C Lewis

Name / Names Anthony C Lewis
Age 60
Birth Date 1964
Also Known As Tony C Lewis
Person 7804 Warbler Rd, Sanford, NC 27332
Phone Number 919-718-5408
Possible Relatives

J M Lewis
Previous Address 2726 Waters Edge Dr, Sanford, NC 27330
213C RR 1, Clarksville, AR 72830
RR 1, Clarksville, AR 72830
1018 Maple Shade Rd, Alma, AR 72921
107 Meadowstone Ct, Cary, NC 27513
213C PO Box, Clarksville, AR 72830
503 Lucas St, Clarksville, AR 72830
700 Ray Rd, Clarksville, AR 72830

Anthony Lewis

Name / Names Anthony Lewis
Age 60
Birth Date 1964
Person 10001 Larkwood Dr, Houston, TX 77096
Phone Number 713-272-8578
Possible Relatives







Previous Address 10001 Fondren Rd #203, Houston, TX 77096
10001 Fondren Rd #124, Houston, TX 77096
1940 Frenchmen St, New Orleans, LA 70116
2325 Constance St, New Orleans, LA 70130
2444 Madrid St, New Orleans, LA 70122
1938 Jackson Ave #1, New Orleans, LA 70113
15080 PO Box, New Orleans, LA 70175
534 27th St, Kenner, LA 70062

Anthony Bernard Lewis

Name / Names Anthony Bernard Lewis
Age 60
Birth Date 1964
Also Known As Anthony Xewis
Person 4841 19th St, Lauderhill, FL 33313
Phone Number 954-484-3066
Possible Relatives Theresa Buckhannon







Marvin Renalewis
Previous Address 4841 19th Ct, Lauderhill, FL 33313
3155 13th Ct, Fort Lauderdale, FL 33311
21815 Cottonwood Ave, Moreno Valley, CA 92553
35 Ferguson St, Fallon, NV 89406
1037 6th Ave, Mesa, AZ 85204
1275 46th Ave #2316, Pompano Beach, FL 33069
406 PO Box, Pixley, CA 93256
322 Keddie St, Fallon, NV 89406
404 Timothy Way, Fallon, NV 89406
742 Ocotillo Dr, Apache Junction, AZ 85220
738 Ashbrook, Mesa, AZ 85204
Email [email protected]

Anthony A Lewis

Name / Names Anthony A Lewis
Age 61
Birth Date 1963
Also Known As Anthony Lewis
Person 46341 Tracy, Kansas City, MO 64110
Possible Relatives
Previous Address 4461 Lakeshore Dr, Shreveport, LA 71107

Anthony J Lewis

Name / Names Anthony J Lewis
Age 61
Birth Date 1963
Also Known As Anthony W Lewis
Person 10359 Cymbal Dr, Dallas, TX 75217
Phone Number 225-638-8867
Possible Relatives







Jacqueline Shirleylewis
Previous Address 5940 Arapaho Rd #111, Dallas, TX 75248
2916 South Blvd, Dallas, TX 75215
8990 Rodney St, New Roads, LA 70760
5940 Arapaho Rd #116, Dallas, TX 75248
1202 Crestridge Dr, Plano, TX 75075
2916 Bl, Dallas, TX 75215
8900 Nelson Ln, New Roads, LA 70760
30 PO Box, New Roads, LA 70760
3400 Carlisle St #410, Dallas, TX 75204
8990 Roddy, New Roads, LA 70760
104 Rodney, New Roads, LA 70760
Associated Business Kay & Lewis, Llc

Anthony Lewis

Name / Names Anthony Lewis
Age 61
Birth Date 1963
Also Known As Antony Lewis
Person 14023 Linden St, New Orleans, LA 70128
Possible Relatives




Previous Address 2539 Alvar St #B, New Orleans, LA 70117
47 Needham Jones Rd, Tylertown, MS 39667
3831 Paris Ave, New Orleans, LA 70122
3831 Duplessis St #L, New Orleans, LA 70122

Anthony E Lewis

Name / Names Anthony E Lewis
Age 62
Birth Date 1962
Also Known As Tony Lewis
Person 2121 Vineyard Ln, Harvey, LA 70058
Phone Number 504-349-0125
Previous Address 1116 PO Box, Gretna, LA 70054
Email [email protected]

Anthony I Lewis

Name / Names Anthony I Lewis
Age 62
Birth Date 1962
Also Known As Anthony C Lewis
Person 13701 2nd Ave, Jacksonville, FL 32209
Phone Number 305-685-6945
Possible Relatives







Previous Address 13701 2nd Ave, North Miami, FL 33168
940 179th St, Miami, FL 33169
17018 108th Ave, Jamaica, NY 11433
1161 Lincoln Pl, Brooklyn, NY 11213
18083 27th Ave, Opa Locka, FL 33056
1640 167th, Miami, FL 33162
Email [email protected]

Anthony M Lewis

Name / Names Anthony M Lewis
Age 63
Birth Date 1961
Also Known As Anthony Lewis
Person 9 122nd St #2R, New York, NY 10027
Phone Number 212-423-0709
Possible Relatives



Bderrick Lewis



Previous Address 9 122nd St #2R, New York, NY 10027
9 122nd St #3F, New York, NY 10027
1881 Park Ave, New York, NY 10035
620 8th Ave #10, Pompano Beach, FL 33060
32 111th St #5D, New York, NY 10026
260 Fort Washington Ave, New York, NY 10032
3238 11th #105, New York, NY 10026

Anthony R Lewis

Name / Names Anthony R Lewis
Age 65
Birth Date 1959
Person 14201 Mount Olive Rd, Gravette, AR 72736
Phone Number 479-795-4425
Possible Relatives






Previous Address 14201 Mount Olive Rd, Centerton, AR 72719
1214 Wood St, Rogers, AR 72756
10712 US Highway 14, Harvard, IL 60033
14315 Bethlehem Rd, Gravette, AR 72736
143 Fair St, Centerton, AR 72719
82 PO Box, Gravette, AR 72736
814 6th, Bentonville, AR 72712
102 Brink St, Harvard, IL 60033
814 G St, Bentonville, AR 72712
10712 Route 14, Harvard, IL 60033
203 PO Box, Huntley, IL 60142

Anthony Lamarr Lewis

Name / Names Anthony Lamarr Lewis
Age 68
Birth Date 1956
Also Known As Tony Lewis
Person 200 Ashley Ave, Goldsboro, NC 27530
Phone Number 919-736-1845
Possible Relatives




T P Lewis
Previous Address 1773 Woods Dr, Florence, SC 29505
2231 Bayberry Dr, Pembroke Pines, FL 33024
None, Goldsboro, NC 27530
Email [email protected]

Anthony D Lewis

Name / Names Anthony D Lewis
Age 71
Birth Date 1953
Person 6000 70th St #902, Shreveport, LA 71129
Phone Number 318-603-9089
Possible Relatives
Previous Address 2725 Southern Ave #63, Shreveport, LA 71104
121 Devon St #1, Dorchester, MA 02121

Anthony Lewis

Name / Names Anthony Lewis
Age 93
Birth Date 1930
Person 1010 Memorial Dr #7E, Cambridge, MA 02138
Phone Number 617-354-2229
Possible Relatives






Previous Address 125 Middle Point Rd, Vineyard Haven, MA 02568
34 Ash St #303, Cambridge, MA 02138
34 Ash St #5, Cambridge, MA 02138
880 Springdale Rd, Atlanta, GA 30306
8 Lowell St, Cambridge, MA 02138
7 Ware St, Cambridge, MA 02138
34 Ash St #103, Cambridge, MA 02138
34 Ash St, Cambridge, MA 02138
Lowell, Cambridge, MA 02138
2 Faneuil Hall Market Pl, Boston, MA 02109
Faneuil Hall Marketplace, Boston, MA 02109
599 Columbus Ave #10, Boston, MA 02118
Bldg #1, Boston, MA 02131

Anthony F Lewis

Name / Names Anthony F Lewis
Age 94
Birth Date 1929
Person 128 Centennial Ave, Gloucester, MA 01930
Phone Number 978-283-1569
Possible Relatives


S Lewis


T Lewis
Previous Address 4 Ryan Rd, Gloucester, MA 01930

Anthony W Lewis

Name / Names Anthony W Lewis
Age N/A
Person 107 GRAHAM AVE, TUSCUMBIA, AL 35674
Phone Number 256-383-4485

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 43 Vane St, Revere, MA 02151
Phone Number 617-846-3864
Possible Relatives
Previous Address 140 Everett St, East Boston, MA 02128
525 Pleasant St, Winthrop, MA 02152

Anthony J Lewis

Name / Names Anthony J Lewis
Age N/A
Person 613 CEDAR DR, KENAI, AK 99611

Anthony D Lewis

Name / Names Anthony D Lewis
Age N/A
Person 3121 Jackson St #D, Alexandria, LA 71301
Possible Relatives

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 6655 STEEPLECHASE DR NW, HUNTSVILLE, AL 35806
Phone Number 256-895-9225

Anthony S Lewis

Name / Names Anthony S Lewis
Age N/A
Person 1615 VISTA VIEW DR, MONTGOMERY, AL 36110
Phone Number 334-356-6532

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 276 WYNLAKE DR, ALABASTER, AL 35007
Phone Number 205-663-1753

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 345 ROBISON DR, BIRMINGHAM, AL 35215
Phone Number 205-421-9425

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 636 FORESTWOOD RD, BIRMINGHAM, AL 35214
Phone Number 205-798-4150

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 1944 KINGSBURY DR, MONTGOMERY, AL 36106
Phone Number 334-396-0169

Anthony L Lewis

Name / Names Anthony L Lewis
Age N/A
Person 3467 N JEWEL ST, KINGMAN, AZ 86401

Anthony J Lewis

Name / Names Anthony J Lewis
Age N/A
Person 15221 N CLUBGATE DR UNIT 2075, SCOTTSDALE, AZ 85254

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 46082 W RANCH RD, MARICOPA, AZ 85239

Anthony A Lewis

Name / Names Anthony A Lewis
Age N/A
Person 202 N WILLIAMS AVE, MOBILE, AL 36610

Anthony D Lewis

Name / Names Anthony D Lewis
Age N/A
Person 3233 FREDERICKSBURG DR, MONTGOMERY, AL 36116

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 5926 AIRPORT RD, COOSADA, AL 36020

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 1101 T L THREADGILL RD APT C7, CAMDEN, AL 36726

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 1500 COBBLESTONE CIR SE, HUNTSVILLE, AL 35803

Anthony C Lewis

Name / Names Anthony C Lewis
Age N/A
Person 6941 OLD PASCAGOULA RD # L, THEODORE, AL 36582

Anthony B Lewis

Name / Names Anthony B Lewis
Age N/A
Person 1302 30TH ST N, BIRMINGHAM, AL 35234

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 5397 GREENTREE RD, ORANGE BEACH, AL 36561

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 636 FORESTWOOD RD, BIRMINGHAM, AL 35214

Anthony K Lewis

Name / Names Anthony K Lewis
Age N/A
Person 1052 GRANDE VIEW PASS, MAYLENE, AL 35114
Phone Number 205-620-0131

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 108 HOLLIN CT APT 603, TUSCUMBIA, AL 35674

Anthony D Lewis

Name / Names Anthony D Lewis
Age N/A
Person 50 MOONGLOW DR, BIRMINGHAM, AL 35215

Anthony D Lewis

Name / Names Anthony D Lewis
Age N/A
Person 1002 CRESTLINE DR, DOTHAN, AL 36301

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 7809 3RD AVE S, BIRMINGHAM, AL 35206

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 730 166th St, Miami, FL 33162

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 1639 Alexander Ct, Gretna, LA 70056

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 1341 Saux Ln, New Orleans, LA 70114

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 908 7th St, West Palm Beach, FL 33401

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 13336 Scenic Hwy, Baton Rouge, LA 70807

Anthony C Lewis

Name / Names Anthony C Lewis
Age N/A
Person 6917 Lake Kenilworth Dr #228, New Orleans, LA 70126

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 2162 W SPEEDWAY BLVD, TUCSON, AZ 85745
Phone Number 520-829-7685

Anthony L Lewis

Name / Names Anthony L Lewis
Age N/A
Person 1309 AUBURN ST, OPELIKA, AL 36801
Phone Number 334-741-9921

Anthony R Lewis

Name / Names Anthony R Lewis
Age N/A
Person 900 DOWNTOWNER BLVD APT 359, MOBILE, AL 36609
Phone Number 251-342-3053

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 4228 8TH AVE N, BIRMINGHAM, AL 35212

Anthony Lewis

Name / Names Anthony Lewis
Age N/A
Person 3835 E FAIRMOUNT ST, APT 12 TUCSON, AZ 85716

ANTHONY D. LEWIS

Business Name XYE, INC.
Person Name ANTHONY D. LEWIS
Position registered agent
State GA
Address 1208 PELLY CIRCLE, ATLANTA, GA 30319
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-03-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Anthony Lewis

Business Name Washington Mutual Home Loans
Person Name Anthony Lewis
Position company contact
State MD
Address 10562 Campus Way S Upper Marlboro MD 20774-1309
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 301-218-3000
Email [email protected]
Number Of Employees 31
Annual Revenue 6029700
Fax Number 301-324-4124
Website www.wamu.com

ANTHONY LEWIS

Business Name VALUE CAPITAL GROUP, INC.
Person Name ANTHONY LEWIS
Position President
State NV
Address 4642 FALCON AVENUE 4642 FALCON AVENUE, SPARKS, NV 89434
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C5175-2000
Creation Date 2000-02-28
Type Domestic Corporation

Anthony Lewis

Business Name UNIVERSAL LOVE OUTREACH, INC.
Person Name Anthony Lewis
Position registered agent
State GA
Address 1605 Hutchinson Drive, Moultrie, GA 31768
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-11-17
Entity Status Active/Noncompliance
Type CFO

ANTHONY LEWIS

Business Name TRIN'S BIG BOY EATERY
Person Name ANTHONY LEWIS
Position CEO
Corporation Status Dissolved
Agent 508 LARKIN ST APT 508, SAN FRANCISCO, CA 94102
Care Of 508 LARKIN ST APT 508, SAN FRANCISCO, CA 94102
CEO ANTHONY LEWIS 508 LARKIN ST APT 508, SAN FRANCISCO, CA 94102
Incorporation Date 2008-06-30

ANTHONY LEWIS

Business Name TRIN'S BIG BOY EATERY
Person Name ANTHONY LEWIS
Position registered agent
Corporation Status Dissolved
Agent ANTHONY LEWIS 508 LARKIN ST APT 508, SAN FRANCISCO, CA 94102
Care Of 508 LARKIN ST APT 508, SAN FRANCISCO, CA 94102
CEO ANTHONY LEWIS508 LARKIN ST APT 508, SAN FRANCISCO, CA 94102
Incorporation Date 2008-06-30

ANTHONY LEWIS

Business Name TECH 4 VETS INC.
Person Name ANTHONY LEWIS
Position registered agent
Corporation Status Active
Agent ANTHONY LEWIS 508 LARKIN ST #508, SAN FRANCISCO, CA 94102
Care Of 508 LARKIN ST #508, SAN FRANCISCO, CA 94102
Incorporation Date 2013-12-31
Corporation Classification Public Benefit

ANTHONY LEWIS

Business Name SYLVESTER NEW BEGINNING MISSIONARY BAPTIST CH
Person Name ANTHONY LEWIS
Position registered agent
State GA
Address 215 CECIL ST., SYLVESTER, GA 31791
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-12-19
Entity Status Active/Noncompliance
Type CFO

Anthony Lewis

Business Name Red Dragon Karate
Person Name Anthony Lewis
Position company contact
State LA
Address 6600 Morrison Rd New Orleans LA 70126-2700
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 504-245-9684
Email [email protected]
Number Of Employees 2
Annual Revenue 169680

Anthony Lewis

Business Name Preferred Imaging LLC
Person Name Anthony Lewis
Position company contact
State MS
Address P.O. BOX 1788 Batesville MS 38606-4288
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3861
SIC Description Photographic Equipment And Supplies
Phone Number 662-578-2032

Anthony Lewis

Business Name Planet Salon
Person Name Anthony Lewis
Position company contact
State KY
Address 2902 Richmond Rd Lexington KY 40509-1713
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 859-266-2727
Email [email protected]
Number Of Employees 20
Annual Revenue 682890
Fax Number 859-266-7662

Anthony Lewis

Business Name Papa John's Pizza
Person Name Anthony Lewis
Position company contact
State WA
Address 1432 W Meeker St, Kent, WA 98032
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

ANTHONY LEWIS

Business Name ONESIMUS FINANCIAL, INC.
Person Name ANTHONY LEWIS
Position President
State NV
Address 3900 S PARADISE RD STE 120 3900 S PARADISE RD STE 120, LAS VEGAS, NV 891090932
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C32484-2002
Creation Date 2002-12-31
Type Domestic Corporation

Anthony Lewis

Business Name Nevada Restaurant Association
Person Name Anthony Lewis
Position company contact
Address 1500 East Tropicana Ave Suite 114-A, Las Vegas,, Nevada 89119
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Anthony Lewis

Business Name NYU Health Center
Person Name Anthony Lewis
Position company contact
State NY
Address 550 1st Ave, New York, NY 10016-6402
Phone Number
Email [email protected]
Title Building Services Cleaning Service

Anthony Lewis

Business Name Lewis Specialized Trucking
Person Name Anthony Lewis
Position company contact
State FL
Address 11551 SW 10th St Hollywood FL 33025-4326
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 954-559-8901

Anthony Lewis

Business Name Lewis Electronics &Accessories
Person Name Anthony Lewis
Position company contact
State FL
Address 7400 Powers Ave #602, Jacksonville, FL 32217
SIC Code 506349
Phone Number
Email [email protected]

Anthony Lewis

Business Name Lewis Brothers
Person Name Anthony Lewis
Position company contact
State FL
Address 2014 N E St, Pensacola, FL 32501
Phone Number
Email [email protected]
Title Owner

Anthony Lewis

Business Name Lewis Body Shop
Person Name Anthony Lewis
Position company contact
State MS
Address 10061 Road 626 Philadelphia MS 39350-3565
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 601-656-3452

Anthony Lewis

Business Name Lewis & Malone Htg & AC Svc
Person Name Anthony Lewis
Position company contact
State GA
Address 342 Madison Rd Monticello GA 31064-1148
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 706-468-0627
Number Of Employees 9
Annual Revenue 1179680

ANTHONY LEWIS

Business Name LEWJACKCITY SPORTS, LLC
Person Name ANTHONY LEWIS
Position Manager
State NV
Address 163 ROLLING FIELDS COURT 163 ROLLING FIELDS COURT, HENDERSON, NV 89012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0015812014-4
Creation Date 2014-01-09
Type Domestic Limited-Liability Company

Anthony Scott Lewis

Business Name LEWIS THERAPEUTIC SERVICES INC.
Person Name Anthony Scott Lewis
Position registered agent
State GA
Address 9111 Westchester Lane, Atlanta, GA 30345
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-02-01
End Date 2011-08-28
Entity Status Admin. Dissolved
Type CEO

ANTHONY LEWIS

Business Name LEWIS PRODUCE COMPANY, INC.
Person Name ANTHONY LEWIS
Position registered agent
State GA
Address STATE FARMERS MKT SMITH AVE, THOMASVILLE, GA 31792
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-08-02
Entity Status Active/Noncompliance
Type Secretary

ANTHONY T LEWIS

Business Name LEWIS & MALONE HEATING & A/C SERVICE, INC.
Person Name ANTHONY T LEWIS
Position registered agent
State GA
Address 342 MADISON ROAD, MONTICELLO, GA 31064
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-22
Entity Status Active/Compliance
Type CFO

Anthony Lewis

Business Name K Momo Clothing
Person Name Anthony Lewis
Position company contact
State AZ
Address 3540 N Oracle Rd # 100 Tucson AZ 85705-6814
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 520-888-4066
Number Of Employees 3
Annual Revenue 552420

Anthony Lewis

Business Name Hopkins Street Learning & Yth
Person Name Anthony Lewis
Position company contact
State LA
Address 524 S Hopkins St New Iberia LA 70560-4323
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 337-365-0033
Number Of Employees 12
Annual Revenue 897600

Anthony Lewis

Business Name Health Solutions
Person Name Anthony Lewis
Position company contact
State ID
Address P.O. BOX 3370 Post Falls ID 83877-3370
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 208-457-0950

ANTHONY LEWIS

Business Name HEAVY HITTERS BASEBALL ACADEMY, INC
Person Name ANTHONY LEWIS
Position President
State NV
Address 1645 WARM SPRINGS RD. #31 1645 WARM SPRINGS RD. #31, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C11115-2004
Creation Date 2004-04-27
Type Domestic Corporation

Anthony Lewis

Business Name Graffix Addix L.L.C.
Person Name Anthony Lewis
Position registered agent
State GA
Address 2510 Lacey Ct., Columbus, GA 31907
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-13
Entity Status Active/Noncompliance
Type Organizer

Anthony Lewis

Business Name GMC Hair Stylist
Person Name Anthony Lewis
Position company contact
State NC
Address 4606 Cherry St Winston Salem NC 27105-2504
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 336-744-1848
Number Of Employees 2
Annual Revenue 112520

Anthony Lewis

Business Name GMC Hair Stylist
Person Name Anthony Lewis
Position company contact
State NC
Address 4606 N Cherry St Winston Salem NC 27105-2504
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops

Anthony Lewis

Business Name Engineers & Project MA
Person Name Anthony Lewis
Position company contact
State MS
Address P.O. BOX 1864 Jackson MS 39215-1864
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 601-713-1713

Anthony Lewis

Business Name Emerald Dance Studio
Person Name Anthony Lewis
Position company contact
State KY
Address 4519 Bardstown Rd Louisville KY 40218-4001
Industry Amusement and Recreation Services (Services)
SIC Code 7911
SIC Description Dance Studios, Schools, And Halls
Phone Number 502-499-6644

ANTHONY D LEWIS

Business Name EWING ENGINEERING CO., INC.
Person Name ANTHONY D LEWIS
Position registered agent
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-28
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Anthony Lewis

Business Name ESPECIALLY FOR YOU TRANSPORTATION, INCORPORAT
Person Name Anthony Lewis
Position registered agent
State GA
Address 105 MaryJay Drive, Warner Robins, GA 31088
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-03-01
Entity Status Active/Noncompliance
Type CEO

Anthony Lewis

Business Name Dominos Pizza
Person Name Anthony Lewis
Position company contact
State GA
Address 5702 Memorial Dr Stone Mountain GA 30083-3426
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 404-297-3030

Anthony Lewis

Business Name Design Strides Inc
Person Name Anthony Lewis
Position company contact
State MA
Address 924 Concord St Framingham MA 01701-4633
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 508-875-6535
Number Of Employees 2
Annual Revenue 481440

ANTHONY E LEWIS

Business Name DIAMOND L ENTERPRISES, INC.
Person Name ANTHONY E LEWIS
Position registered agent
State GA
Address 1120 ARCHIE MITCHELL RD, CLAXTON, GA 30417
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-05-16
Entity Status To Be Dissolved
Type CFO

Anthony Lewis

Business Name Computer Renaissance
Person Name Anthony Lewis
Position company contact
State AL
Address 351 24th St N # 13550 Birmingham AL 35203-3836
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 205-815-3997
Number Of Employees 16
Annual Revenue 3213980
Fax Number 205-428-4895

Anthony Lewis

Business Name Come To Mama LLC
Person Name Anthony Lewis
Position company contact
State GA
Address 1208 Pelly Cir Ne Atlanta GA 30319-4572
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 404-504-9045

Anthony Lewis

Business Name Cecil-KIRK Recreation Ctr
Person Name Anthony Lewis
Position company contact
State MD
Address 909 E 22nd St Baltimore MD 21218-6302
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 410-396-6750
Number Of Employees 9
Annual Revenue 468640

ANTHONY LEWIS

Business Name CUSTOMZ HOME IMPROVEMENTS CORPORATION
Person Name ANTHONY LEWIS
Position CEO
Corporation Status Suspended
Agent 125 VALPREDA RD, SAN MARCUS, CA 92069
Care Of 125 VALPREDA RD, SAN MARCUS, CA 92069
CEO ANTHONY LEWIS 125 VALPREDA RD, SAN MARCUS, CA 92069
Incorporation Date 2005-02-04

ANTHONY LEWIS

Business Name CUSTOMZ HOME IMPROVEMENTS CORPORATION
Person Name ANTHONY LEWIS
Position registered agent
Corporation Status Suspended
Agent ANTHONY LEWIS 125 VALPREDA RD, SAN MARCUS, CA 92069
Care Of 125 VALPREDA RD, SAN MARCUS, CA 92069
CEO ANTHONY LEWIS125 VALPREDA RD, SAN MARCUS, CA 92069
Incorporation Date 2005-02-04

ANTHONY LEWIS

Business Name CRYSTAL CELEBRATIONS INC.
Person Name ANTHONY LEWIS
Position CEO
Corporation Status Dissolved
Agent 758 S PRIMROSE AVE, RIALTO, CA 92376
Care Of 758 S PRIMROSE AVE, RIALTO, CA 92376
CEO ANTHONY LEWIS 758 S PRIMROSE AVE, RIALTO, CA 92376
Incorporation Date 2003-02-21

ANTHONY LEWIS

Business Name CRYSTAL CELEBRATIONS INC.
Person Name ANTHONY LEWIS
Position registered agent
Corporation Status Dissolved
Agent ANTHONY LEWIS 758 S PRIMROSE AVE, RIALTO, CA 92376
Care Of 758 S PRIMROSE AVE, RIALTO, CA 92376
CEO ANTHONY LEWIS758 S PRIMROSE AVE, RIALTO, CA 92376
Incorporation Date 2003-02-21

ANTHONY M LEWIS

Business Name CROSSROAD ADVENTURES, INC.
Person Name ANTHONY M LEWIS
Position registered agent
State GA
Address 5235 MALTDIE COURT, SUGAR HILL, GA 30518
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-02-24
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ANTHONY J LEWIS

Business Name COMMUNITY ADVANCEMENT COALITION, INC.
Person Name ANTHONY J LEWIS
Position registered agent
State GA
Address 750 SIX FLAGS RD LOT 485, AUSTELL, GA 30001
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-05-10
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Anthony Lewis

Business Name CBR Riders
Person Name Anthony Lewis
Position company contact
State OH
Address 3923 Turnbridge Ct #264, Brunswick, OH 44212
SIC Code 823106
Phone Number
Email [email protected]

ANTHONY LEWIS

Business Name CATT GRASSING, INC.
Person Name ANTHONY LEWIS
Position registered agent
State GA
Address 1120 ARCHIE MITHCELL MITCHELL RD, CLAXTON, GA 30417
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-02-24
Entity Status To Be Dissolved
Type CEO

ANTHONY LEWIS

Business Name CAPITAL STRATEGIC RESOURCES, LLC.
Person Name ANTHONY LEWIS
Position Mmember
State NV
Address 5190 NEIL ROAD 5190 NEIL ROAD, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0756992005-9
Creation Date 2005-11-08
Type Domestic Limited-Liability Company

ANTHONY LEWIS

Business Name CANTLEWZ ENTERTAINMENT, INC.
Person Name ANTHONY LEWIS
Position registered agent
Corporation Status Suspended
Agent ANTHONY LEWIS 12011 VICTORY BLVD #202, NORTH HOLLYWOOD, CA 91606
Care Of 12011 VICTORY BLVD #202, NORTH HOLLYWOOD, CA 91606
CEO ANTHONY LEWIS12011 VICTORY BLVD #202, NORTH HOLLYWOOD, CA 91606
Incorporation Date 2000-12-05

ANTHONY LEWIS

Business Name CANTLEWZ ENTERTAINMENT, INC.
Person Name ANTHONY LEWIS
Position CEO
Corporation Status Suspended
Agent 12011 VICTORY BLVD #202, NORTH HOLLYWOOD, CA 91606
Care Of 12011 VICTORY BLVD #202, NORTH HOLLYWOOD, CA 91606
CEO ANTHONY LEWIS 12011 VICTORY BLVD #202, NORTH HOLLYWOOD, CA 91606
Incorporation Date 2000-12-05

ANTHONY LEWIS

Business Name CANTLEWZ COMPUTERS AND COMMUNICATIONS, INC.
Person Name ANTHONY LEWIS
Position CEO
Corporation Status Suspended
Agent 12011 VICTORY BLVD #202, NORTH HOLLYWOOD, CA 91606
Care Of 12011 VICTORY BLVD #202, NORTH HOLLYWOOD, CA 91606
CEO ANTHONY LEWIS 12011 VICTORY BLVD #202, NORTH HOLLYWOOD, CA 91606
Incorporation Date 2000-12-05

ANTHONY LEWIS

Business Name CANTLEWZ COMPUTERS AND COMMUNICATIONS, INC.
Person Name ANTHONY LEWIS
Position registered agent
Corporation Status Suspended
Agent ANTHONY LEWIS 12011 VICTORY BLVD #202, NORTH HOLLYWOOD, CA 91606
Care Of 12011 VICTORY BLVD #202, NORTH HOLLYWOOD, CA 91606
CEO ANTHONY LEWIS12011 VICTORY BLVD #202, NORTH HOLLYWOOD, CA 91606
Incorporation Date 2000-12-05

ANTHONY LEWIS

Business Name CANT LEWZ PROMOTIONS, INC.
Person Name ANTHONY LEWIS
Position registered agent
Corporation Status Suspended
Agent ANTHONY LEWIS 2513 CLARK LANE #A, REDONDO BEACH, CA 90278
Care Of ANTHONY LEWIS 2513 CLARK LANE, REDONDO BEACH, CA 90278
CEO LOUIS PAIGE2513 CLARK LANE #A, REDONDO BEACH, CA 90278
Incorporation Date 2001-12-27

Anthony Lewis

Business Name Brama Industries
Person Name Anthony Lewis
Position company contact
State MI
Address 3577 W Samaria Rd Temperance MI 48182-9788
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 734-854-4643

Anthony Lewis

Business Name Balafon Tours
Person Name Anthony Lewis
Position company contact
State GA
Address 28 Brookewood Ln Douglasville GA 30134-6066
Industry Transportation Services (Services)
SIC Code 4725
SIC Description Tour Operators
Phone Number 770-577-1061
Number Of Employees 1
Annual Revenue 90240

ANTHONY D LEWIS

Business Name BRIDGETOWN GRILL, INC.
Person Name ANTHONY D LEWIS
Position registered agent
State GA
Address 1156 EUCLID AVE, ATLANTA, GA 30307
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-26
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ANTHONY D LEWIS

Business Name BRIDGETOWN GRILL INTERNATIONAL FRANCHISING, I
Person Name ANTHONY D LEWIS
Position registered agent
State GA
Address 60 ASHWORTH CT, ATLANTA, GA 30327
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-24
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ANTHONY D LEWIS

Business Name BRIDGETOWN GRILL INTERNATIONAL FRANCHISING, I
Person Name ANTHONY D LEWIS
Position registered agent
State GA
Address 60 ASHEWORTH CT, ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-24
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ANTHONY LEWIS

Business Name BE SWANK
Person Name ANTHONY LEWIS
Position registered agent
Corporation Status Suspended
Agent ANTHONY LEWIS 9093 ELK GROVE BLVD STE 101, ELK GROVE, CA 95624
Care Of ANTHONY LEWIS 9389 RED SPRUCE WY, ELK GROVE, CA 95624
Incorporation Date 2009-11-16

Anthony Lewis

Business Name B&C WELDING, INC.
Person Name Anthony Lewis
Position registered agent
State GA
Address 657 Bragan Road, Brooklet, GA 30415
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-02-23
End Date 2010-09-07
Entity Status Admin. Dissolved
Type Secretary

Anthony Lewis

Business Name B & C Welding
Person Name Anthony Lewis
Position company contact
State GA
Address 525 High Bluff Rd Rincon GA 31326-3646
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 912-429-3787

Anthony Lewis

Business Name Atlanta Restaurants Inc
Person Name Anthony Lewis
Position company contact
State GA
Address 691 Peachtree St Ne Atlanta GA 30308-4107
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 404-873-5361

Anthony Lewis

Business Name Any Pipe Plumbing
Person Name Anthony Lewis
Position company contact
State CO
Address 3322 Vine St Denver CO 80205-4139
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 303-297-3923
Number Of Employees 1
Annual Revenue 50500

Anthony Lewis

Business Name Anthony Lewis Consulting
Person Name Anthony Lewis
Position company contact
State TX
Address 225 S. Collegiate Dr. Apt. 261, Paris, TX 75460
SIC Code 325301
Phone Number
Email [email protected]

Anthony Lewis

Business Name Advance Auto Parts
Person Name Anthony Lewis
Position company contact
State KY
Address 1221 US Highway 127 S Frankfort KY 40601-4329
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 502-226-5431

ANTHONY LEWIS

Business Name AT&T CREDIT HOLDINGS, INC.
Person Name ANTHONY LEWIS
Position President
State IL
Address 2000 W AT&T CENTER DR 2000 W AT&T CENTER DR, HOFFMAN ESTATES, IL 60192
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C6004-1985
Creation Date 1985-09-06
Type Foreign Corporation

ANTHONY LEWIS

Business Name AT&T CAPITAL SERVICES, INC.
Person Name ANTHONY LEWIS
Position registered agent
State IL
Address 2000 W AT T CENTER DR, SCHAUMBURG, IL 60192
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-01-03
Entity Status Active/Compliance
Type CEO

ANTHONY LEWIS

Business Name AT&T CAPITAL HOLDINGS, INC.
Person Name ANTHONY LEWIS
Position President
State IL
Address 2000 W AT&T CENTER DR Z1 2000 W AT&T CENTER DR Z1, HOFFMAN ESTATES, IL 60192
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0293142008-1
Creation Date 2008-05-02
Type Foreign Corporation

ANTHONY LEWIS

Business Name AT&T CAPITAL HOLDINGS INTERNATIONAL, INC.
Person Name ANTHONY LEWIS
Position President
State IL
Address 2000 W AT&T CENTER DR Z1 2000 W AT&T CENTER DR Z1, HOFFMAN ESTATE, IL 60192
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C2499-1991
Creation Date 1991-03-27
Type Foreign Corporation

ANTHONY LEWIS

Business Name AT&T CAPITAL HOLDINGS INTERNATIONAL, INC.
Person Name ANTHONY LEWIS
Position President
State IL
Address 2000 W AT&T CENTER DR Z1 2000 W AT&T CENTER DR Z1, HOFFMAN ESTATES, IL 601925000
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C2499-1991
Creation Date 1991-03-27
Type Foreign Corporation

ANTHONY L LEWIS

Business Name AMOS WEBB TRUCKING, INC.
Person Name ANTHONY L LEWIS
Position registered agent
State GA
Address 5384 KIRK DR, COLLEGE PARK, GA 30349
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-05
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

ANTHONY L. LEWIS

Business Name AMOS D WEBB, INC.
Person Name ANTHONY L. LEWIS
Position registered agent
State GA
Address 545 Lullaby Ct, FAYETTEVILLE, GA 30214
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-04-14
Entity Status Active/Compliance
Type CFO

ANTHONY LEWIS

Business Name ACTION MINING AND EXPLORATION, LLC.
Person Name ANTHONY LEWIS
Position Mmember
State TX
Address 9473 E B TAULBEE 9473 E B TAULBEE, EL PASO, TX 79904
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Expired
Corporation Number LLC14199-1996
Creation Date 1996-08-07
Expiried Date 2006-08-07
Type Domestic Limited-Liability Company

ANTHONY D LEWIS

Business Name 7285, INC.
Person Name ANTHONY D LEWIS
Position registered agent
State GA
Address 60 ASHEWORTH CT, ATLANTA, GA 30327
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-06-05
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

ANTHONY D LEWIS

Person Name ANTHONY D LEWIS
Filing Number 800640865
Position VICE
State TX
Address 9401 ALTONA WAY, AUSTIN TX 78717

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 800594989
Position MANAGER
State TX
Address 3950 BRAXTON, SUITE 100, HOUSTON TX 77063

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 800613705
Position DIRECTOR
State TX
Address 38 BURWICK, SUGAR LAND TX 77479

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 146489400
Position Director
State TX
Address 4002 COLONY OAKS, Sugar Land TX 77479

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 800254403
Position Director
State TX
Address 4002 COLONY OAKS DRIVE, SUGAR LAND TX 77479

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 146489400
Position PRESIDENT
State TX
Address 4002 COLONY OAKS, Sugar Land TX 77479

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 140927200
Position TREASURER
State TX
Address 9401 ALTONA WAY, AUSTIN TX 78717

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 140927200
Position SECRETARY
State TX
Address 9401 ALTONA WAY, AUSTIN TX 78717

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 140927200
Position PRESIDENT
State TX
Address 9401 ALTONA WAY, AUSTIN TX 78717

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 136479000
Position PRESIDENT
State TX
Address 4002 COLONY OAKS, Sugar Land TX 77479 2421

Anthony Lewis

Person Name Anthony Lewis
Filing Number 60602601
Position Director
State TX
Address 1101 Aspen Ln, Wilmer TX 75172

Anthony Lewis

Person Name Anthony Lewis
Filing Number 11297910
Position General Partner
State TX
Address 4002 COLONY OAKS, Sugar Land TX 77479

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 8370506
Position PRESIDENT
State IL
Address 2000 W. AT&T CENTER DRIVE, HOFFMAN ESTATES IL 60192

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 800537051
Position VICE PRESIDENT
State TX
Address P.O. BOX 302, ALBA TX 75410

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 6888706
Position PRESIDENT
State TX
Address 1010 N. ST. MARYS STREET, SAN ANTONIO TX 78215

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 148779100
Position DIRECTOR
State TX
Address 38 BURWICK STREET, SUGAR LAND TX 77479

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 156973100
Position PRESIDENT
State TX
Address C/O TONY LEWIS 4002 COLONY OAKS, Sugar Land TX 77479 2421

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 156973100
Position Director
State TX
Address C/O TONY LEWIS 4002 COLONY OAKS, Sugar Land TX 77479 2421

Anthony W Lewis

Person Name Anthony W Lewis
Filing Number 702912322
Position MM
State TX
Address 2916 SOUTH BOULEVARD, Dallas TX 75215

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 800042723
Position PRESIDENT
State TX
Address 38 BURWICK STREET, SUGAR LAND TX 77479

Anthony Lewis

Person Name Anthony Lewis
Filing Number 800254392
Position Applicant
State TX
Address 4002 Colony Oaks, Sugar Land TX 77479

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 148779100
Position VICE PRESIDENT
State TX
Address 38 BURWICK STREET, SUGAR LAND TX 77479

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 800254403
Position PRESIDENT
State TX
Address 4002 COLONY OAKS DRIVE, SUGAR LAND TX 77479

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 6685306
Position PRESIDENT
State IL
Address 2000 W. AT & T CENTER DRIVE, HOFFMAN ESTATES IL 60192

ANTHONY LEWIS

Person Name ANTHONY LEWIS
Filing Number 136479000
Position Director
State TX
Address 4002 COLONY OAKS, Sugar Land TX 77479 2421

Lewis Anthony

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Correctional Ofc 1
Name Lewis Anthony
Annual Wage $11,025

Lewis Steven Anthony

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Lewis Steven Anthony
Annual Wage $31,719

Lewis Anthony G

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Anthony G
Annual Wage $49,916

Lewis Steven Anthony

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Lewis Steven Anthony
Annual Wage $31,719

Lewis Anthony G

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Anthony G
Annual Wage $49,782

Lewis Steven Anthony

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Lewis Steven Anthony
Annual Wage $31,353

Lewis Jr Anthony E

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Lewis Jr Anthony E
Annual Wage $33,500

Lewis Anthony H

State FL
Calendar Year 2018
Employer City of Miami
Job Title Public Service Aide
Name Lewis Anthony H
Annual Wage $42,940

Lewis Anthony D

State FL
Calendar Year 2017
Employer Suwannee Co Clerk Of Circuit Court
Name Lewis Anthony D
Annual Wage $23,593

Lewis Anthony E

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Lewis Anthony E
Annual Wage $11,048

Lewis Jr Anthony E

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer
Name Lewis Jr Anthony E
Annual Wage $28,007

Lewis Anthony H

State FL
Calendar Year 2017
Employer City of Miami
Job Title Public Service Aide
Name Lewis Anthony H
Annual Wage $42,098

Mccray Lewis Anthony

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Firefighter 56
Name Mccray Lewis Anthony
Annual Wage $41,496

Lewis Anthony G

State FL
Calendar Year 2017
Employer Citrus Co School Board
Name Lewis Anthony G
Annual Wage $53,780

Lewis Anthony G

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Anthony G
Annual Wage $48,923

Lewis Anthony D.

State FL
Calendar Year 2016
Employer Suwannee Co Clerk Of Circuit Court
Name Lewis Anthony D.
Annual Wage $24,229

Lewis Anthony V

State FL
Calendar Year 2016
Employer Hendry Co Sheriff's Dept
Name Lewis Anthony V
Annual Wage $44,743

Lewis Anthony G

State FL
Calendar Year 2016
Employer Citrus Co School Board
Name Lewis Anthony G
Annual Wage $20,761

Lewis Anthony D.

State FL
Calendar Year 2015
Employer Suwannee Co Clerk Of Circuit Court
Name Lewis Anthony D.
Annual Wage $21,910

Lewis Cory Anthony

State FL
Calendar Year 2015
Employer Hardee Co Bd Of Co Commissioners
Name Lewis Cory Anthony
Annual Wage $24,417

Esposito Anthony Lewis

State DE
Calendar Year 2018
Employer Seaford School District
Name Esposito Anthony Lewis
Annual Wage $792

Esposito Anthony Lewis

State DE
Calendar Year 2017
Employer Seaford School District
Name Esposito Anthony Lewis
Annual Wage $3,583

Esposito Anthony Lewis

State DE
Calendar Year 2016
Employer Woodbridge School Distri
Name Esposito Anthony Lewis
Annual Wage N/A

Esposito Anthony Lewis

State DE
Calendar Year 2016
Employer Seaford School District
Name Esposito Anthony Lewis
Annual Wage $2,607

Lewis Anthony

State CT
Calendar Year 2018
Employer Military Department
Name Lewis Anthony
Annual Wage $117,909

Lewis Anthony

State CT
Calendar Year 2017
Employer Military Department
Job Title Human Resources Manager
Name Lewis Anthony
Annual Wage $117,909

Lewis Anthony

State CT
Calendar Year 2016
Employer Military Department
Job Title Human Resources Manager
Name Lewis Anthony
Annual Wage $117,909

Lewis Anthony

State CT
Calendar Year 2015
Employer Military Department
Job Title Human Resources Manager
Name Lewis Anthony
Annual Wage $121,301

Cornine Anthony Lewis

State FL
Calendar Year 2016
Employer Lee Co Sheriff's Dept
Name Cornine Anthony Lewis
Annual Wage $33,787

Lewis Darryl Anthony

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Lewis Darryl Anthony
Annual Wage $30,621

Lewis Anthony L

State GA
Calendar Year 2012
Employer Juvenile Justice, Department Of
Job Title Corrections Officer(Wl)
Name Lewis Anthony L
Annual Wage $15,438

Lewis Anthony G

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Anthony G
Annual Wage $48,501

Lewis Anthony B

State GA
Calendar Year 2017
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec 2
Name Lewis Anthony B
Annual Wage $27,760

Lewis Anthony B

State GA
Calendar Year 2017
Employer Family & Children Services Departments Of
Job Title Economic Support Spec 2
Name Lewis Anthony B
Annual Wage $27,760

Lewis Anthony J

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Lewis Anthony J
Annual Wage $20,790

Lewis Anthony G

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Anthony G
Annual Wage $61,031

Lewis Anthony L J

State GA
Calendar Year 2017
Employer County Of Dekalb
Name Lewis Anthony L J
Annual Wage $20,526

Lewis Steven Anthony

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Correctional Ofc 2
Name Lewis Steven Anthony
Annual Wage $35,856

Lewis Steven Anthony

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Correctional Ofc 2
Name Lewis Steven Anthony
Annual Wage $35,856

Lewis Anthony B

State GA
Calendar Year 2016
Employer Family & Children Services, Departments Of
Job Title Systems Analyst 3
Name Lewis Anthony B
Annual Wage $24,811

Lewis Anthony B

State GA
Calendar Year 2016
Employer Family & Children Services Departments Of
Job Title Systems Analyst 3
Name Lewis Anthony B
Annual Wage $24,811

Lewis Anthony G

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Anthony G
Annual Wage $55,203

Lewis Anthony J

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Custodial Personnel
Name Lewis Anthony J
Annual Wage $7,688

Lewis Steven Anthony

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Correctional Ofc 2
Name Lewis Steven Anthony
Annual Wage $32,988

Lewis Steven Anthony

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Lewis Steven Anthony
Annual Wage $32,719

Lewis Steven Anthony

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Correctional Ofc 2
Name Lewis Steven Anthony
Annual Wage $32,988

Lewis Anthony L

State GA
Calendar Year 2015
Employer Juvenile Justice Department Of
Job Title Corrections Officer (sp)
Name Lewis Anthony L
Annual Wage $25,394

Lewis Anthony B

State GA
Calendar Year 2015
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Wl)
Name Lewis Anthony B
Annual Wage $25,764

Lewis Anthony B

State GA
Calendar Year 2015
Employer Family & Children Services Departments Of
Job Title Economic Support Spec (wl)
Name Lewis Anthony B
Annual Wage $25,764

Lewis Anthony G

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Anthony G
Annual Wage $51,057

Lewis Steven Anthony

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Lewis Steven Anthony
Annual Wage $33,464

Lewis Steven Anthony

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name Lewis Steven Anthony
Annual Wage $33,464

Lewis Anthony L

State GA
Calendar Year 2014
Employer Juvenile Justice, Department Of
Job Title Corrections Officer (Sp)
Name Lewis Anthony L
Annual Wage $28,086

Lewis Anthony B

State GA
Calendar Year 2014
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Wl)
Name Lewis Anthony B
Annual Wage $25,105

Lewis Anthony G

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Grades 9-12 Teacher
Name Lewis Anthony G
Annual Wage $48,942

Lewis Steven Anthony

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Lewis Steven Anthony
Annual Wage $31,723

Lewis Anthony L

State GA
Calendar Year 2013
Employer Juvenile Justice, Department Of
Job Title Corrections Officer (Sp)
Name Lewis Anthony L
Annual Wage $29,580

Lewis Anthony B

State GA
Calendar Year 2013
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Wl)
Name Lewis Anthony B
Annual Wage $22,295

Lewis Anthony L

State GA
Calendar Year 2015
Employer Juvenile Justice, Department Of
Job Title Corrections Officer (Sp)
Name Lewis Anthony L
Annual Wage $25,394

Lewis Darryl Anthony

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Lewis Darryl Anthony
Annual Wage $40,164

Anthony C Lewis

Name Anthony C Lewis
Address 938 Attwood Dr Lansing MI 48911 -4823
Telephone Number 517-402-6746
Mobile Phone 517-402-6746
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anthony J Lewis

Name Anthony J Lewis
Address 24335 Dohany Dr Farmington MI 48336 -1701
Phone Number 248-888-0736
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Anthony Lewis

Name Anthony Lewis
Address 11024 Rosemont Dr Rockville MD 20852 -3651
Phone Number 301-230-9131
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony C Lewis

Name Anthony C Lewis
Address 9205 Garfield Ct Redford MI 48239 -1506
Phone Number 313-673-4273
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Anthony A Lewis

Name Anthony A Lewis
Address 4186 Seminole St Detroit MI 48214 -1126
Phone Number 313-925-1699
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anthony Lewis

Name Anthony Lewis
Address 25547 Pine Valley Dr Sorrento FL 32776 -9475
Phone Number 352-383-5642
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anthony C Lewis

Name Anthony C Lewis
Address 907 Pinedale Ave Orlando FL 32808 -8051
Phone Number 407-293-2275
Telephone Number 407-293-2275
Mobile Phone 407-761-5444
Email [email protected]
Gender Male
Date Of Birth 1949-05-17
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anthony T Lewis

Name Anthony T Lewis
Address 4233 Mary Ridge Dr Randallstown MD 21133 -4317
Phone Number 410-655-2958
Gender Male
Date Of Birth 1970-08-07
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Lewis

Name Anthony Lewis
Address 5707 Piper Ave Lansing MI 48911 -4615
Phone Number 517-272-3545
Gender Male
Date Of Birth 1967-08-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Anthony R Lewis

Name Anthony R Lewis
Address 509 Jason Ct Lansing MI 48910 -1723
Phone Number 517-999-5665
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed College
Language English

Anthony B Lewis

Name Anthony B Lewis
Address 512 Shop Br Stanville KY 41659 -9046
Phone Number 606-478-4048
Gender Male
Date Of Birth 1957-09-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Lewis

Name Anthony Lewis
Address 6268 Thornton Rd Thornton KY 41855 -9063
Phone Number 606-633-9017
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony W Lewis

Name Anthony W Lewis
Address 1261 Bee Lick Rd Brodhead KY 40409 -8923
Phone Number 606-758-4131
Email [email protected]
Gender Male
Date Of Birth 1970-07-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony W Lewis

Name Anthony W Lewis
Address 2309 Glen Dr Maysville KY 41056 -9003
Phone Number 606-759-7975
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony D Lewis

Name Anthony D Lewis
Address 1108 S 8th St Lamar CO 81052 -3727
Phone Number 719-336-2621
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Anthony Lewis

Name Anthony Lewis
Address 7254 S Blackstone Ave Chicago IL 60619-1539 -1539
Phone Number 773-870-3013
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony W Lewis

Name Anthony W Lewis
Address 3616 Wayland Dr Evansville IN 47725 -8187
Phone Number 812-401-4670
Email [email protected]
Gender Male
Date Of Birth 1983-02-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Lewis

Name Anthony Lewis
Address 6651 Rhone Dr Jacksonville FL 32208 -2448
Phone Number 904-768-5146
Gender Male
Date Of Birth 1957-02-06
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anthony R Lewis

Name Anthony R Lewis
Address 611 Scenic Dr Midland MI 48642 -7194
Phone Number 989-839-9518
Email [email protected]
Gender Male
Date Of Birth 1960-04-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

LEWIS, ANTHONY

Name LEWIS, ANTHONY
Amount 5000.00
To Verizon Wireless
Year 2008
Transaction Type 15
Filing ID 28933609083
Application Date 2008-09-17
Contributor Occupation VP-Open Development
Contributor Employer Verizon Wireless
Contributor Gender M
Committee Name Verizon Wireless
Address 12 Red Maple Lane FLANDERS NJ

LEWIS, ANTHONY

Name LEWIS, ANTHONY
Amount 4000.00
To Verizon Communications
Year 2010
Transaction Type 15
Filing ID 10991468995
Application Date 2010-09-02
Contributor Occupation VP-Open Development
Contributor Employer Verizon Wireless
Contributor Gender M
Committee Name Verizon Communications
Address 12 Red Maple Lane FLANDERS NJ

LEWIS, ANTHONY A

Name LEWIS, ANTHONY A
Amount 2400.00
To Bill Nelson (D)
Year 2012
Transaction Type 15
Filing ID 11020173932
Application Date 2011-01-31
Organization Name Verizon Wireless
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

LEWIS, ANTHONY

Name LEWIS, ANTHONY
Amount 1150.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990276938
Application Date 2007-06-25
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 38 Burwick St SUGAR LAND TX

LEWIS, ANTHONY

Name LEWIS, ANTHONY
Amount 1000.00
To John Ensign (R)
Year 2006
Transaction Type 15
Filing ID 26020850073
Application Date 2006-08-15
Contributor Occupation TELE-COMMUNICATIONS
Contributor Employer VERIZON
Organization Name Verizon Communications
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name John Ensign for Congress
Seat federal:senate

LEWIS, ANTHONY A

Name LEWIS, ANTHONY A
Amount 1000.00
To Verizon Communications
Year 2012
Transaction Type 15
Filing ID 12970428172
Application Date 2011-12-30
Contributor Occupation Vice President
Contributor Employer Verizon Corp Rsrcs Group LLC
Contributor Gender M
Committee Name Verizon Communications
Address 12 Red Maple Ln FLANDERS NJ

LEWIS, ANTHONY A

Name LEWIS, ANTHONY A
Amount 1000.00
To James E. Clyburn (D)
Year 2010
Transaction Type 15
Filing ID 29934920357
Application Date 2009-09-30
Contributor Occupation VP- Open Development
Contributor Employer Verizon
Organization Name Verizon Wireless
Contributor Gender M
Recipient Party D
Recipient State SC
Committee Name Friends of Jim Clyburn
Seat federal:house
Address 12 Red Maple Lane FLANDERS NJ

LEWIS, ANTHONY A

Name LEWIS, ANTHONY A
Amount 1000.00
To Charles E. Schumer (D)
Year 2010
Transaction Type 15
Filing ID 10020093790
Application Date 2009-10-19
Contributor Occupation VICE PRESIDENT OF OPEN DEVE
Contributor Employer VERIZON
Organization Name Verizon Wireless
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

LEWIS, ANTHONY

Name LEWIS, ANTHONY
Amount 1000.00
To Ted Stevens (R)
Year 2008
Transaction Type 15
Filing ID 29020040123
Application Date 2007-07-23
Contributor Occupation REGIONAL PRESIDENT
Contributor Employer VERIZON
Organization Name Verizon Communications
Contributor Gender M
Recipient Party R
Recipient State AK
Committee Name Stevens for Senate Cmte
Seat federal:senate

LEWIS, ANTHONY A

Name LEWIS, ANTHONY A
Amount 1000.00
To Chris Coons (D)
Year 2012
Transaction Type 15
Filing ID 12020214406
Application Date 2012-02-14
Contributor Occupation VP GOVERNMENT AFFAIRS
Contributor Employer VERIZON/VP GOVERNMENT AFFAIRS
Organization Name Verizon Communications
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name Chris Coons for Delaware
Seat federal:senate

LEWIS, ANTHONY A

Name LEWIS, ANTHONY A
Amount 1000.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020091418
Application Date 2005-10-16
Contributor Occupation PRESIDENT
Contributor Employer VERIZON
Organization Name Verizon Communications
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

LEWIS, ANTHONY

Name LEWIS, ANTHONY
Amount 500.00
To Kendrick B. Meek (D)
Year 2010
Transaction Type 15
Filing ID 11020091939
Application Date 2009-06-03
Contributor Occupation VICE PRESIDENT
Contributor Employer VERIZON WIRELESS
Organization Name Verizon Wireless
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Kendrick Meek for Florida
Seat federal:senate

LEWIS, ANTHONY

Name LEWIS, ANTHONY
Amount 500.00
To Eleanor Holmes Norton (D)
Year 2006
Transaction Type 15
Filing ID 26950620787
Application Date 2006-10-16
Contributor Occupation President
Contributor Employer Verizon
Organization Name Verizon Communications
Contributor Gender M
Recipient Party D
Recipient State DC
Committee Name Citizens for Eleanor Holmes Norton
Seat federal:house
Address 1441 Rhode Island Ave NW 902 WASHINGTON DC

LEWIS, ANTHONY A

Name LEWIS, ANTHONY A
Amount 500.00
To John D Dingell (D)
Year 2006
Transaction Type 15
Filing ID 26950723485
Application Date 2006-10-11
Contributor Occupation President
Contributor Employer Verizon
Organization Name Verizon Communications
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name John D Dingell for Congress Cmte
Seat federal:house
Address 1441 Rhode Island Ave NW 902 WASHINGTON DC

LEWIS, ANTHONY

Name LEWIS, ANTHONY
Amount 500.00
To GREEN, MARK A (G)
Year 2006
Application Date 2006-10-14
Contributor Occupation PRESIDENT/CEO
Contributor Employer IMPRESSIVE ROOFING
Recipient Party R
Recipient State WI
Seat state:governor
Address 677 COPPERHEAD DR NEENAH WI

LEWIS, ANTHONY

Name LEWIS, ANTHONY
Amount 500.00
To Tim J Michels (R)
Year 2004
Transaction Type 15
Filing ID 24020963228
Application Date 2004-10-10
Contributor Occupation IMPRESSIVE ROOFING & SIDING I
Organization Name Impressive Roofing & Siding I
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Michels for US Senate
Seat federal:senate

LEWIS, ANTHONY A

Name LEWIS, ANTHONY A
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971363162
Application Date 2004-06-22
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address PO 223779 CHANTILLY VA

LEWIS, ANTHONY A

Name LEWIS, ANTHONY A
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962248743
Application Date 2004-07-19
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address PO 223779 CHANTILLY VA

LEWIS, ANTHONY

Name LEWIS, ANTHONY
Amount 400.00
To Republican Party of Georgia
Year 2012
Transaction Type 15
Filing ID 12952526820
Application Date 2012-06-07
Contributor Occupation OWNER
Contributor Employer INDEPENDENT EXPRESS LLC
Organization Name Independent Express LLC
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Georgia
Address 3147 Flat Shoals Rd DECATUR GA

LEWIS, ANTHONY

Name LEWIS, ANTHONY
Amount 250.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992660872
Application Date 2008-09-16
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 720 W Chelten Ave PHILADELPHIA PA

LEWIS, ANTHONY A

Name LEWIS, ANTHONY A
Amount 250.00
To DEEDS, R CREIGH
Year 2010
Application Date 2009-09-17
Contributor Occupation TELECOMMUNICATIONS
Contributor Employer VERIZON
Organization Name VERIZON
Recipient Party D
Recipient State VA
Seat state:governor
Address 1441 RHODE ISLAND AVE NW FLANDERS NJ

Lewis, Anthony

Name Lewis, Anthony
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-30
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 720 W Chelten Ave Philadelphia PA

LEWIS, ANTHONY JR

Name LEWIS, ANTHONY JR
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970805461
Application Date 2011-10-14
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 720 W Chelten Ave PHILADELPHIA PA

LEWIS, ANTHONY C

Name LEWIS, ANTHONY C
Amount 200.00
To MILLER, HOWARD
Year 2010
Application Date 2010-07-25
Contributor Occupation DIRECTOR OF BUSINESS DEVELOPMENT
Contributor Employer SCHMOOZE COM INC
Recipient Party R
Recipient State WI
Seat state:lower
Address 677 COPPERHEAD DR NEENAH WI

LEWIS, ANTHONY

Name LEWIS, ANTHONY
Amount 200.00
To BERMAN, LORI
Year 2010
Application Date 2009-06-22
Contributor Occupation DENTIST
Recipient Party D
Recipient State FL
Seat state:lower
Address 7126 VIA MEDITERRANIA BOCA RATON FL

LEWIS, ANTHONY SCOTT

Name LEWIS, ANTHONY SCOTT
Amount 200.00
To Michael F. Bennet (D)
Year 2010
Transaction Type 15
Filing ID 10021050392
Application Date 2010-10-24
Contributor Occupation EXECUTIVE DI
Contributor Employer DONNELL-KAY FOUNDATION
Organization Name Donnell-Kay Foundation
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Bennet for Colorado
Seat federal:senate

LEWIS, ANTHONY C

Name LEWIS, ANTHONY C
Amount 132.30
To MILLER, HOWARD
Year 2010
Application Date 2010-08-22
Contributor Occupation DIRECTOR OF BUSINESS DEVELOPMENT
Contributor Employer SCHMOOZE COM INC
Recipient Party R
Recipient State WI
Seat state:lower
Address 677 COPPERHEAD DR NEENAH WI

LEWIS, ANTHONY

Name LEWIS, ANTHONY
Amount 100.00
To SPRAGUE, PETE
Year 2006
Application Date 2006-08-25
Recipient Party D
Recipient State AK
Seat state:lower
Address 613 CEDAR KENAI AK

LEWIS, ANTHONY

Name LEWIS, ANTHONY
Amount 100.00
To PARKER, CHERELLE L
Year 2006
Application Date 2006-10-13
Recipient Party D
Recipient State PA
Seat state:lower
Address 720 W CHELTEN AVE PHILADELPHIA PA

LEWIS, ANTHONY

Name LEWIS, ANTHONY
Amount 75.00
To KARP, SUSAN
Year 2006
Application Date 2006-06-16
Recipient Party R
Recipient State CT
Seat state:lower
Address 16 SLATER RD GLASTONBURY CT

LEWIS, ANTHONY R

Name LEWIS, ANTHONY R
Amount 50.00
To HUNTLEY, SHIRLEY L
Year 2010
Application Date 2010-08-17
Recipient Party D
Recipient State NY
Seat state:upper

LEWIS, ANTHONY

Name LEWIS, ANTHONY
Amount 5.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2005-11-18
Recipient Party R
Recipient State MI
Seat state:governor
Address 6300 W MICHIGAN DELTA TOWNSHIP MI

LEWIS, ANTHONY J

Name LEWIS, ANTHONY J
Amount 1.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038792978
Application Date 2005-01-17
Organization Name LEWIS, ANTHONY J
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

ANTHONY J LEWIS ETHEL M LEWIS

Name ANTHONY J LEWIS ETHEL M LEWIS
Address 3365 N 29th Street Milwaukee WI 53216
Value 2700
Landvalue 2700
Buildingvalue 34100
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Milwaukee Bungalow
Basement Full

ANTHONY LEWIS

Name ANTHONY LEWIS
Address 68 CEBRA AVENUE, NY 10304
Value 299000
Full Value 299000
Block 579
Lot 49
Stories 4

LEWIS JR ANTHONY & S SAMPSON

Name LEWIS JR ANTHONY & S SAMPSON
Physical Address 51 WOODLAND AVE
Owner Address 51 WOODLAND AVE
Sale Price 0
Ass Value Homestead 103000
County camden
Address 51 WOODLAND AVE
Value 139000
Net Value 139000
Land Value 36000
Prior Year Net Value 139000
Transaction Date 2011-01-09
Property Class Residential
Year Constructed 1930
Price 0

LEWIS ANTHONY WF

Name LEWIS ANTHONY WF
Physical Address 275 WASHINGTON AVE
Owner Address 275 WASHINGTON AVE
Sale Price 180000
Ass Value Homestead 84800
County passaic
Address 275 WASHINGTON AVE
Value 168400
Net Value 168400
Land Value 83600
Prior Year Net Value 168400
Transaction Date 2005-05-31
Property Class Residential
Deed Date 1999-04-21
Sale Assessment 167500
Year Constructed 1928
Price 180000

LEWIS WILLIAM ANTHONY JTRS &

Name LEWIS WILLIAM ANTHONY JTRS &
Physical Address 10 MARYANN TER, ORMOND BEACH, FL 32174
Ass Value Homestead 105896
Just Value Homestead 111303
County Volusia
Year Built 1980
Area 1773
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10 MARYANN TER, ORMOND BEACH, FL 32174

LEWIS RAY ANTHONY JR

Name LEWIS RAY ANTHONY JR
Physical Address 3573 S OCEAN BLVD, BOCA RATON, FL 33487
Owner Address PO BOX 810, KATONAH, NY 10536
County Palm Beach
Year Built 2001
Area 8952
Land Code Single Family
Address 3573 S OCEAN BLVD, BOCA RATON, FL 33487

LEWIS ANTHONY WAYNE & CANDIE R

Name LEWIS ANTHONY WAYNE & CANDIE R
Physical Address 27338 LEMON AVE, OKAHUMPKA FL, FL 34762
Ass Value Homestead 40132
Just Value Homestead 40132
County Lake
Year Built 1995
Area 1512
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 27338 LEMON AVE, OKAHUMPKA FL, FL 34762

LEWIS ANTHONY W

Name LEWIS ANTHONY W
Physical Address 3537 SHADY BROOKE DR W, MULBERRY, FL 33860
Owner Address 3537 SHADY BROOKE DR W, MULBERRY, FL 33860
Ass Value Homestead 28916
Just Value Homestead 28916
County Polk
Year Built 1992
Area 1188
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3537 SHADY BROOKE DR W, MULBERRY, FL 33860

LEWIS ANTHONY V

Name LEWIS ANTHONY V
Physical Address 1129 HEATHER GLEN DR, MINNEOLA FL, FL 34715
Ass Value Homestead 93421
Just Value Homestead 93421
County Lake
Year Built 2004
Area 1676
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1129 HEATHER GLEN DR, MINNEOLA FL, FL 34715

LEWIS ANTHONY

Name LEWIS ANTHONY
Address 194-30 115 ROAD, NY 11412
Value 394000
Full Value 394000
Block 11035
Lot 21
Stories 2.5

LEWIS ANTHONY V

Name LEWIS ANTHONY V
Physical Address 3790 E VICTORIA LAKES DR, JACKSONVILLE, FL 32226
Owner Address 3790 VICTORIA LAKES DR E, JACKSONVILLE, FL 32226
Ass Value Homestead 141967
Just Value Homestead 141967
County Duval
Year Built 2006
Area 2420
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3790 E VICTORIA LAKES DR, JACKSONVILLE, FL 32226

LEWIS ANTHONY S JR

Name LEWIS ANTHONY S JR
Physical Address 835 HUNTER RD, PALATKA, FL 32177
County Putnam
Year Built 1957
Area 2824
Land Code Single Family
Address 835 HUNTER RD, PALATKA, FL 32177

LEWIS ANTHONY M &

Name LEWIS ANTHONY M &
Physical Address 7126 VIA MEDITERRANIA, BOCA RATON, FL 33433
Owner Address 7126 VIA MEDITERRANIA, BOCA RATON, FL 33433
Ass Value Homestead 683456
Just Value Homestead 737544
County Palm Beach
Year Built 2001
Area 4094
Land Code Single Family
Address 7126 VIA MEDITERRANIA, BOCA RATON, FL 33433

LEWIS ANTHONY J & THERESA A

Name LEWIS ANTHONY J & THERESA A
Physical Address 23094 MADELYN AVE, PORT CHARLOTTE, FL 33954
Sale Price 159900
Sale Year 2012
Ass Value Homestead 116809
Just Value Homestead 116809
County Charlotte
Year Built 1993
Area 2025
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 23094 MADELYN AVE, PORT CHARLOTTE, FL 33954
Price 159900

LEWIS ANTHONY J & MELANIE K

Name LEWIS ANTHONY J & MELANIE K
Physical Address 657 PEADEN BRIDGE RD, BAKER, FL 32531
Owner Address 657 PEADEN BRIDGE RD, BAKER, FL 32531
Ass Value Homestead 37873
Just Value Homestead 89330
County Okaloosa
Year Built 2010
Area 1929
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 657 PEADEN BRIDGE RD, BAKER, FL 32531

LEWIS ANTHONY ET AL

Name LEWIS ANTHONY ET AL
Physical Address 3416 DIVISION ST, JACKSONVILLE, FL 32209
Owner Address 308 ANTHONY ST, PITTSBURGH, PA 15210
County Duval
Year Built 1951
Area 889
Land Code Single Family
Address 3416 DIVISION ST, JACKSONVILLE, FL 32209

LEWIS ANTHONY E & DEANNA R

Name LEWIS ANTHONY E & DEANNA R
Physical Address 25731 LIDO AVE, MOUNT PLYMOUTH FL, FL 32776
Ass Value Homestead 141259
Just Value Homestead 141259
County Lake
Year Built 1993
Area 2218
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 25731 LIDO AVE, MOUNT PLYMOUTH FL, FL 32776

LEWIS ANTHONY E

Name LEWIS ANTHONY E
Physical Address 9820 GRAY FOX LN, PORT RICHEY, FL 34668
Owner Address 9820 GRAY FOX LN, PORT RICHEY, FL 34668
Ass Value Homestead 32637
Just Value Homestead 32637
County Pasco
Year Built 1977
Area 1300
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 9820 GRAY FOX LN, PORT RICHEY, FL 34668

LEWIS ANTHONY S JR

Name LEWIS ANTHONY S JR
Physical Address 833 HUNTER RD, PALATKA, FL 32177
County Putnam
Year Built 2004
Area 1072
Land Code Mobile Homes
Address 833 HUNTER RD, PALATKA, FL 32177

LEWIS ANTHONY B

Name LEWIS ANTHONY B
Physical Address 9045 RUNNYMEADE RD, JACKSONVILLE, FL 32257
Owner Address 10711 SKY LARK DR, JACKSONVILLE, FL 32257
County Duval
Year Built 1976
Area 2042
Land Code Single Family
Address 9045 RUNNYMEADE RD, JACKSONVILLE, FL 32257

LEWIS ANTHONY

Name LEWIS ANTHONY
Address 144-47 227 STREET, NY 11413
Value 261000
Full Value 261000
Block 13497
Lot 11
Stories 1

ANTHONY A ALEXANDER & DONNA E LEWIS

Name ANTHONY A ALEXANDER & DONNA E LEWIS
Address 17744 Red Oak Drive Hagerstown MD
Value 59300
Landvalue 59300
Buildingvalue 117600
Landarea 18,755 square feet
Airconditioning yes
Numberofbathrooms 2

ANTHONY J LEWIS & TRACY H LEWIS

Name ANTHONY J LEWIS & TRACY H LEWIS
Address 2705 Bay Meadows Circle Farmers Branch TX 75234
Value 198580
Landvalue 90000
Buildingvalue 198580

ANTHONY J LEWIS & M D LEWIS

Name ANTHONY J LEWIS & M D LEWIS
Address 24010 Bush Hill Road Gaithersburg MD 20882
Value 234120
Landvalue 234120
Airconditioning yes

ANTHONY J LEWIS & CATHERINE L LEWIS

Name ANTHONY J LEWIS & CATHERINE L LEWIS
Address 132 W Green Avenue Saginaw TX
Value 12000
Landvalue 12000
Buildingvalue 41200

ANTHONY J LEWIS

Name ANTHONY J LEWIS
Address 3115 Buccaneer Court #2 Fairfax VA
Value 31000
Landvalue 31000
Buildingvalue 125500
Bedrooms 1
Numberofbedrooms 1
Type Carpet Or Carpet/Tile
Basement None

ANTHONY H LEWIS & LORI R LEWIS

Name ANTHONY H LEWIS & LORI R LEWIS
Address 3116 Gross Avenue Wake Forest NC 27587
Value 46000
Landvalue 46000
Buildingvalue 150521

ANTHONY GARDNER LEWIS & MARICK LEWIS

Name ANTHONY GARDNER LEWIS & MARICK LEWIS
Address 3703 Pinetop Road Greensboro NC 27410-2825
Value 65000
Landvalue 65000
Buildingvalue 173000
Bedrooms 3
Numberofbedrooms 3

ANTHONY G LEWIS & REBECCA LEWIS

Name ANTHONY G LEWIS & REBECCA LEWIS
Address 8330 Domer Drive Spring TX 77379
Value 33652
Landvalue 33652
Buildingvalue 109612

ANTHONY G LEWIS & MISCHA D LEWIS

Name ANTHONY G LEWIS & MISCHA D LEWIS
Address 16005 Shirley Avenue Maple Heights OH 44137
Value 19400
Usage Single Family Dwelling

LEWIS ANTHONY R

Name LEWIS ANTHONY R
Address 711 MACON STREET, NY 11233
Value 530000
Full Value 530000
Block 1493
Lot 75
Stories 4

ANTHONY G LEWIS & CATHY A LEWIS

Name ANTHONY G LEWIS & CATHY A LEWIS
Address 1608 Cynthia Drive Midwest City OK
Value 5661
Landarea 8,102 square feet
Type Residential
Price 42000

ANTHONY F LEWIS TERRI M LEWIS

Name ANTHONY F LEWIS TERRI M LEWIS
Address 6625 N 85th Street Milwaukee WI 53224
Value 20400
Landvalue 20400
Buildingvalue 70900
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Basement Full

ANTHONY F LEWIS & PHYLLIS E LEWIS

Name ANTHONY F LEWIS & PHYLLIS E LEWIS
Address 2303 Catskill Street Temple Hills MD 20748
Value 60300
Landvalue 60300
Buildingvalue 105000
Airconditioning yes

ANTHONY CORDELL LEWIS SR & VALINDA L LEWIS

Name ANTHONY CORDELL LEWIS SR & VALINDA L LEWIS
Address 6700 Wayman Ridge San Antonio TX 78233

ANTHONY C LEWIS & ALICIA C LEWIS

Name ANTHONY C LEWIS & ALICIA C LEWIS
Address 7836 Melcombe Way Wake Forest NC 27587
Value 76000
Landvalue 76000
Buildingvalue 212784

ANTHONY C LEWIS

Name ANTHONY C LEWIS
Address 2234 Serenity Drive Acworth GA
Value 39000
Landvalue 39000
Buildingvalue 111900
Type Residential; Lots less than 1 acre

ANTHONY B LEWIS

Name ANTHONY B LEWIS
Address 3204 Sandusky Drive Decatur GA 30032
Value 30000
Landvalue 30000
Buildingvalue 37900
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 67900

ANTHONY ALLEN LEWIS

Name ANTHONY ALLEN LEWIS
Address 21327 Park Wick Lane Katy TX 77450
Value 23139
Landvalue 23139
Buildingvalue 103008

ANTHONY G LEWIS

Name ANTHONY G LEWIS
Address 522 Burleson Street Cedar Hill TX 75104
Value 75820
Landvalue 25000
Buildingvalue 75820

ANTHONY, EDMOND LEWIS

Name ANTHONY, EDMOND LEWIS
Physical Address 280 IBIS DR, MELBOURNE BEACH, FL 32951
Owner Address 2913 ROUEN AVE, MELBOURNE, FL 32935
County Brevard
Year Built 1963
Area 1324
Land Code Single Family
Address 280 IBIS DR, MELBOURNE BEACH, FL 32951

Anthony Gordon Lewis

Name Anthony Gordon Lewis
Doc Id 07320402
City Englewood NJ
Designation us-only
Country US

Anthony Lewis

Name Anthony Lewis
Doc Id D0542913
City Vale of Glamorgan
Designation us-only
Country GB

ANTHONY LEWIS

Name ANTHONY LEWIS
Type Independent Voter
State AR
Address 2112 DELAWARW ST, TEXARKANA, AR 71854
Phone Number 870-773-1619
Email Address [email protected]

ANTHONY LEWIS

Name ANTHONY LEWIS
Type Voter
State AL
Address 5520 HWY 78, HEFLIN, AL 36264
Phone Number 770-891-0319
Email Address [email protected]

ANTHONY LEWIS

Name ANTHONY LEWIS
Type Voter
State AZ
Address B CO. 305TH MI BN, FORT HUACHUCA, AZ 85613
Phone Number 724-991-0303
Email Address [email protected]

ANTHONY LEWIS

Name ANTHONY LEWIS
Type Independent Voter
State AR
Address 407 ONEIDA STREET, JACKSONVILLE, AR 72076
Phone Number 501-773-1713
Email Address [email protected]

ANTHONY LEWIS

Name ANTHONY LEWIS
Type Voter
State AR
Address 308 CHARTEROAK ST, HOT SPRINGS, AR 71901
Phone Number 501-282-3865
Email Address [email protected]

ANTHONY LEWIS

Name ANTHONY LEWIS
Type Independent Voter
State AL
Address 202 E STOUGH ST, GULF SHORES, AL 36303
Phone Number 334-797-8968
Email Address [email protected]

ANTHONY LEWIS

Name ANTHONY LEWIS
Type Voter
State AL
Address 5859 BREWBAKER BLVD, MONTGOMERY, AL 36116
Phone Number 334-356-6532
Email Address [email protected]

ANTHONY LEWIS

Name ANTHONY LEWIS
Type Voter
State AL
Address 107 GRAHAM AVE, TUSCUMBIA, AL 35674
Phone Number 256-679-0205
Email Address [email protected]

ANTHONY LEWIS

Name ANTHONY LEWIS
Type Voter
State AL
Address 107 GRAHAM AVE, TUSCUMBIA, AL 35674
Phone Number 256-383-4485
Email Address [email protected]

ANTHONY D LEWIS

Name ANTHONY D LEWIS
Visit Date 4/13/10 8:30
Appointment Number U72945
Type Of Access VA
Appt Made 4/16/14 0:00
Appt Start 4/18/14 13:00
Appt End 4/18/14 23:59
Total People 237
Last Entry Date 4/16/14 9:41
Meeting Location WH
Caller MAX
Description guest list for event
Release Date 07/25/2014 07:00:00 AM +0000

ANTHONY LEWIS

Name ANTHONY LEWIS
Visit Date 4/13/10 8:30
Appointment Number U62101
Type Of Access VA
Appt Made 12/8/09 17:41
Appt Start 12/11/09 9:00
Appt End 12/11/09 23:59
Total People 424
Last Entry Date 12/8/09 17:41
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

ANTHONY T LEWIS

Name ANTHONY T LEWIS
Visit Date 4/13/10 8:30
Appointment Number U65554
Type Of Access VA
Appt Made 12/16/09 14:29
Appt Start 12/17/09 15:30
Appt End 12/17/09 23:59
Total People 390
Last Entry Date 12/16/09 14:29
Meeting Location WH
Caller VISITORS
Description 330PM - OPEN HOUSE.
Release Date 03/26/2010 07:00:00 AM +0000

ANTHONY J LEWIS

Name ANTHONY J LEWIS
Visit Date 4/13/10 8:30
Appointment Number U48101
Type Of Access VA
Appt Made 10/20/09 10:46
Appt Start 10/21/09 9:00
Appt End 10/21/09 23:59
Total People 243
Last Entry Date 10/20/09 10:47
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

ANTHONY LEWIS

Name ANTHONY LEWIS
Visit Date 4/13/10 8:30
Appointment Number U46777
Type Of Access VA
Appt Made 10/16/09 19:39
Appt Start 10/20/09 9:00
Appt End 10/20/09 23:59
Total People 249
Last Entry Date 10/16/09 19:39
Meeting Location WH
Caller VISITORS
Release Date 01/29/2010 08:00:00 AM +0000

ANTHONY S LEWIS

Name ANTHONY S LEWIS
Visit Date 4/13/10 8:30
Appointment Number U40442
Type Of Access VA
Appt Made 9/23/09 13:34
Appt Start 9/25/09 7:30
Appt End 9/25/09 23:59
Last Entry Date 9/23/09 13:42
Meeting Location WH
Caller VISITORS
Description 7.30AM GROUP TOUR
Release Date 12/30/2009 08:00:00 AM +0000

ANTHONY S LEWIS

Name ANTHONY S LEWIS
Visit Date 4/13/10 8:30
Appointment Number U41246
Type Of Access VA
Appt Made 9/25/09 7:18
Appt Start 9/25/09 7:30
Appt End 9/25/09 23:59
Total People 317
Last Entry Date 9/25/09 7:26
Meeting Location WH
Caller VISITORS
Description 7.30AM GROUP TOUR
Release Date 12/30/2009 08:00:00 AM +0000

ANTHONY LEWIS

Name ANTHONY LEWIS
Visit Date 4/13/10 8:30
Appointment Number U35723
Type Of Access VA
Appt Made 8/25/2010 8:07
Appt Start 8/26/2010 10:30
Appt End 8/26/2010 23:59
Total People 181
Last Entry Date 8/25/2010 8:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ANTHONY LEWIS

Name ANTHONY LEWIS
Visit Date 4/13/10 8:30
Appointment Number U35731
Type Of Access VA
Appt Made 8/21/2010 8:54
Appt Start 8/26/2010 10:30
Appt End 8/26/2010 23:59
Total People 172
Last Entry Date 8/21/2010 8:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

ANTHONY J LEWIS

Name ANTHONY J LEWIS
Visit Date 4/13/10 8:30
Appointment Number U88259
Type Of Access VA
Appt Made 3/16/10 18:16
Appt Start 3/24/10 8:30
Appt End 3/24/10 23:59
Total People 286
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description 8.30AM GROUP TOUR /
Release Date 06/25/2010 07:00:00 AM +0000

ANTHONY LEWIS

Name ANTHONY LEWIS
Visit Date 4/13/10 8:30
Appointment Number U56116
Type Of Access VA
Appt Made 11/9/2010 11:11
Appt Start 11/12/2010 9:30
Appt End 11/12/2010 23:59
Total People 193
Last Entry Date 11/9/2010 11:11
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

ANTHONY B LEWIS

Name ANTHONY B LEWIS
Visit Date 4/13/10 8:30
Appointment Number U18591
Type Of Access VA
Appt Made 6/17/2011 0:00
Appt Start 6/28/2011 9:00
Appt End 6/28/2011 23:59
Total People 343
Last Entry Date 6/17/2011 15:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Anthony S Lewis

Name Anthony S Lewis
Visit Date 4/13/10 8:30
Appointment Number U36116
Type Of Access VA
Appt Made 8/19/2011 0:00
Appt Start 8/26/2011 7:30
Appt End 8/26/2011 23:59
Total People 359
Last Entry Date 8/19/2011 9:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Anthony E Lewis

Name Anthony E Lewis
Visit Date 4/13/10 8:30
Appointment Number U45571
Type Of Access VA
Appt Made 9/27/2011 0:00
Appt Start 9/29/2011 16:30
Appt End 9/29/2011 23:59
Total People 1
Last Entry Date 9/27/2011 18:16
Meeting Location OEOB
Caller JULIA
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 76126

Anthony L Lewis

Name Anthony L Lewis
Visit Date 4/13/10 8:30
Appointment Number U23718
Type Of Access VA
Appt Made 7/13/12 0:00
Appt Start 7/26/12 8:30
Appt End 7/26/12 23:59
Total People 288
Last Entry Date 7/13/12 18:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Anthony e Lewis

Name Anthony e Lewis
Visit Date 4/13/10 8:30
Appointment Number U32294
Type Of Access VA
Appt Made 8/14/12 0:00
Appt Start 8/16/12 14:30
Appt End 8/16/12 23:59
Total People 1
Last Entry Date 8/14/12 18:57
Meeting Location OEOB
Caller DOMINIQUE
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 93952

Anthony L Lewis

Name Anthony L Lewis
Visit Date 4/13/10 8:30
Appointment Number U38392
Type Of Access VA
Appt Made 9/12/12 0:00
Appt Start 9/19/12 9:00
Appt End 9/19/12 23:59
Total People 282
Last Entry Date 9/12/12 17:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Anthony D Lewis

Name Anthony D Lewis
Visit Date 4/13/10 8:30
Appointment Number U90741
Type Of Access VA
Appt Made 4/9/13 0:00
Appt Start 4/12/13 13:00
Appt End 4/12/13 23:59
Total People 274
Last Entry Date 4/9/13 17:49
Meeting Location WH
Caller MAX
Description guest list for event
Release Date 07/26/2013 07:00:00 AM +0000

Anthony Lewis

Name Anthony Lewis
Visit Date 4/13/10 8:30
Appointment Number U36910
Type Of Access VA
Appt Made 12/6/13 0:00
Appt Start 12/23/13 14:00
Appt End 12/23/13 23:59
Total People 257
Last Entry Date 12/6/13 12:05
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

ANTHONY E LEWIS

Name ANTHONY E LEWIS
Visit Date 4/13/10 8:30
Appointment Number U85599
Type Of Access VA
Appt Made 2/23/11 12:53
Appt Start 3/1/11 11:00
Appt End 3/1/11 23:59
Total People 344
Last Entry Date 2/23/11 12:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

ANTHONY T LEWIS

Name ANTHONY T LEWIS
Visit Date 4/13/10 8:30
Appointment Number U91755
Type Of Access VA
Appt Made 3/29/10 6:45
Appt Start 4/6/10 13:30
Appt End 4/6/10 23:59
Total People 345
Last Entry Date 3/29/10 6:45
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

ANTHONY LEWIS

Name ANTHONY LEWIS
Car VOLKSWAGEN PASSAT
Year 2007
Address 627 Edpas Rd, New Brunswick, NJ 08901-3811
Vin WVWAK73C07P124641

ANTHONY LEWIS

Name ANTHONY LEWIS
Car BMW 7 SERIES
Year 2007
Address 1520 182nd St E, Spanaway, WA 98387-1961
Vin WBAHL83537DT89216
Phone 314-835-0767

ANTHONY LEWIS

Name ANTHONY LEWIS
Car NISSAN FRONTIER
Year 2007
Address 263 Bayhill Dr, Gallatin, TN 37066-4741
Vin 1N6AD07U97C430990

ANTHONY LEWIS

Name ANTHONY LEWIS
Car VOLKSWAGEN PASSAT
Year 2007
Address 200 ASHLEY AVE, GOLDSBORO, NC 27530-9176
Vin WVWEK73C37P056997

ANTHONY LEWIS

Name ANTHONY LEWIS
Car SCION TC
Year 2007
Address 13019 STURBRIDGE RD, WOODBRIDGE, VA 22192-3728
Vin JTKDE167970199324

ANTHONY LEWIS

Name ANTHONY LEWIS
Car Chrysler EX250-F
Year 2007
Address 12777 Ashford Point Dr Apt 405, Houston, TX 77082-5908
Vin JKAEXMF187DA38052

ANTHONY LEWIS

Name ANTHONY LEWIS
Car ACURA RL
Year 2007
Address 6706 FOLKERS LNDG, CENTREVILLE, VA 20121-6202
Vin JH4KB16627C003008

ANTHONY LEWIS

Name ANTHONY LEWIS
Car NISSAN SENTRA
Year 2007
Address 582 OLD STARKE RD, PALATKA, FL 32177-8225
Vin 3N1AB61E37L701160

ANTHONY LEWIS

Name ANTHONY LEWIS
Car NISSAN VERSA
Year 2007
Address 314 SPENCER PL, SAINT PETERS, MO 63376-2394
Vin 3N1BC13E37L378164

ANTHONY LEWIS

Name ANTHONY LEWIS
Car FORD FOCUS
Year 2007
Address 8327 W TIDWELL RD APT 1003, HOUSTON, TX 77040-5074
Vin 1FAHP34N77W194366

ANTHONY LEWIS

Name ANTHONY LEWIS
Car BMW 5 SERIES
Year 2007
Address 105 Catherine Dr, Houma, LA 70360-8033
Vin WBANE53527CW63250
Phone 985-879-4607

ANTHONY LEWIS

Name ANTHONY LEWIS
Car FORD FOCUS
Year 2007
Address 1225 Avenue G, Haines City, FL 33844-3019
Vin 1FAFP34N37W197305

ANTHONY LEWIS

Name ANTHONY LEWIS
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 454 Cedar St, Elko, NV 89801-3224
Vin 1GTHK29U97E138843

ANTHONY LEWIS

Name ANTHONY LEWIS
Car CHEVROLET TAHOE
Year 2007
Address 9844 S Beverly Ave, Chicago, IL 60643-1377
Vin 1GNFC13C67J372290
Phone 773-779-6020

ANTHONY LEWIS

Name ANTHONY LEWIS
Car DODGE SPRINTER CARGO
Year 2007
Address 3627 STATION RD, ERIE, PA 16510-6511
Vin WD0PF445X75183471

ANTHONY LEWIS

Name ANTHONY LEWIS
Car DODGE DURANGO
Year 2007
Address 1300 Monmouth Ave, Naperville, IL 60565-2941
Vin 1D8HB48P67F531444

ANTHONY LEWIS

Name ANTHONY LEWIS
Car FORD F-150
Year 2007
Address 1901 E Texas St, Bossier City, LA 71111-3827
Vin 1FTPW14V77KC59608

ANTHONY LEWIS

Name ANTHONY LEWIS
Car CHEVROLET COLORADO
Year 2007
Address 2800 Jackson St, Sioux City, IA 51104-3625
Vin 1GCDT13E778185200

ANTHONY LEWIS

Name ANTHONY LEWIS
Car CHRYSLER PACIFICA
Year 2007
Address 5018 Highlake Dr, Charlotte, NC 28215-1531
Vin 2A8GM68X97R168767

ANTHONY LEWIS

Name ANTHONY LEWIS
Car CADILLAC DTS
Year 2007
Address 8 Wildwood Cv, Batesville, AR 72501-6235
Vin 1G6KD57Y57U191877

ANTHONY LEWIS

Name ANTHONY LEWIS
Car DODGE RAM PICKUP 1500
Year 2007
Address 2378 State Highway 205, Mount Vision, NY 13810-1000
Vin 1D7HU182X7J591399

ANTHONY LEWIS

Name ANTHONY LEWIS
Car CADILLAC ESCALADE
Year 2007
Address 531 S LAVINA AVE, SANDPOINT, ID 83864-1146
Vin 1GYFK63887R165996

ANTHONY LEWIS

Name ANTHONY LEWIS
Car MITSUBISHI ENDEAVOR
Year 2007
Address 4553 N 19th St, Philadelphia, PA 19140-1017
Vin 4A4MN31S07E053372
Phone 215-454-4279

anthony lewis

Name anthony lewis
Domain thebestlegalhelpsite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-09
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1101 aspen lane wilmer Texas 75172
Registrant Country UNITED STATES

Anthony Lewis

Name Anthony Lewis
Domain psychicreadingandhealingmn.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-05-09
Update Date 2013-05-10
Registrar Name REGISTER.COM, INC.
Registrant Address 2924 Gettyburg St Saint Louis Park MN 55426
Registrant Country UNITED STATES

Anthony Lewis

Name Anthony Lewis
Domain lewisdesignonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-22
Update Date 2013-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 99a High Street South|East Ham London E6 6EJ
Registrant Country UNITED KINGDOM

Anthony Lewis

Name Anthony Lewis
Domain consumerreviews-online.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-31
Update Date 2013-07-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1758 East Sahara Ave Las Vegas Nevada 89104
Registrant Country UNITED STATES

Anthony Lewis

Name Anthony Lewis
Domain fencesolutionsjax.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-09
Update Date 2012-11-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1432 Cleveland St. Jacksonville Florida 32209
Registrant Country UNITED STATES

anthony lewis

Name anthony lewis
Domain whataboutmesalon.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-09-15
Update Date 2013-09-08
Registrar Name WEBFUSION LTD.
Registrant Address 9 festival court sutton surrey SM1 3TU
Registrant Country UNITED KINGDOM

Anthony lewis

Name Anthony lewis
Domain atlantamoes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-17
Update Date 2012-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1208 Pelly Circle Atlanta Georgia 30319
Registrant Country UNITED STATES

Anthony Lewis

Name Anthony Lewis
Domain thegroveatlilburn.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-02-19
Update Date 2013-02-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5790 Martin Grove Dr Lilburn GA 30047
Registrant Country UNITED STATES
Registrant Fax 4045988041

Anthony Lewis

Name Anthony Lewis
Domain thicknpretty.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-04-11
Update Date 2013-04-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 875 E Semoran Blvd Apopka FL 32703
Registrant Country UNITED STATES

Anthony Lewis

Name Anthony Lewis
Domain moescaterings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-25
Update Date 2012-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2484 Briarcliff RD|Suite 41 Atlanta Georgia 30329
Registrant Country UNITED STATES

Anthony Lewis

Name Anthony Lewis
Domain graceradio1.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-16
Update Date 2012-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address 28 brookewood lane douglas ville Georgia 30134
Registrant Country UNITED STATES

Anthony Lewis

Name Anthony Lewis
Domain candlfrostys.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-22
Update Date 2012-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 27 B North Main Street Sherborn Massachusetts 01770
Registrant Country UNITED STATES

anthony lewis

Name anthony lewis
Domain childrenshairadvice.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-10-24
Update Date 2013-10-17
Registrar Name WEBFUSION LTD.
Registrant Address 9 festival court sutton surrey SM1 3TU
Registrant Country UNITED KINGDOM

Anthony Lewis

Name Anthony Lewis
Domain moescatering.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-11
Update Date 2011-06-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2484 Briarcliff RD|Suite 41 Atlanta GA 30329
Registrant Country UNITED STATES

Anthony Lewis

Name Anthony Lewis
Domain freeswitchhardware.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-03
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1351 Kimberly Dr Wisconsin 54956
Registrant Country UNITED STATES

Anthony Lewis

Name Anthony Lewis
Domain sholalewis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-27
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 28 Brookewood Lane Douglasville Georgia 30134
Registrant Country UNITED STATES

Anthony Lewis

Name Anthony Lewis
Domain commercialpropertysurrey.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-02-20
Update Date 2013-02-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 63 Leigh Hill Road Cobham KT11 2HY
Registrant Country UNITED KINGDOM

Anthony Lewis

Name Anthony Lewis
Domain anthonylewisbooks.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-03-22
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 71 Patterson Village Court Patterson NY 12563
Registrant Country UNITED STATES

Anthony Lewis

Name Anthony Lewis
Domain polidicksradio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-05
Update Date 2013-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 3304 Kiesel Rd. Bay City Michigan 48706
Registrant Country UNITED STATES

Anthony Lewis

Name Anthony Lewis
Domain tournamentfortomorrow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-12
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 3304 Kiesel Rd. Bay City Michigan 48706
Registrant Country UNITED STATES

Anthony Lewis

Name Anthony Lewis
Domain pbxtended.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-10
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address 677 Copperhead Dr Neenah Wisconsin 54956
Registrant Country UNITED STATES