Anthony Lombardi

We have found 294 public records related to Anthony Lombardi in 25 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 40 business registration records connected with Anthony Lombardi in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Washington state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Teacher Special Education. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $58,041.


Anthony F Lombardi

Name / Names Anthony F Lombardi
Age 55
Birth Date 1969
Also Known As M Lombardi
Person 203 Sunset Ln, Mountain View, AR 72560
Phone Number 870-269-5704
Possible Relatives



Anthony F Lomabardi



Previous Address 809 High Pointe Cir, Clermont, FL 34715
809 High Pointe Cir, Minneola, FL 34715
11214 Oswalt Rd, Clermont, FL 34711
2453 Union Blvd #D, Islip, NY 11751
24 Avery St, Tunkhannock, PA 18657
11252 Rosehill Dr, Clermont, FL 34711
146 Cedar Point Dr, West Islip, NY 11795
Email [email protected]

Anthony T Lombardi

Name / Names Anthony T Lombardi
Age 55
Birth Date 1969
Also Known As Tony T Lombardi
Person 16002 Ponderosa Dr, Fountain Hills, AZ 85268
Phone Number 480-837-3913
Possible Relatives
Previous Address 214 Ruth Ave #212, Phoenix, AZ 85020
9763 Dreyfus Ave, Scottsdale, AZ 85260

Anthony Thomas Lombardi

Name / Names Anthony Thomas Lombardi
Age 56
Birth Date 1968
Person 16002 Ponderosa Dr, Fountain Hills, AZ 85268
Phone Number 480-837-3913
Possible Relatives
Previous Address 9763 Dreyfus Ave, Scottsdale, AZ 85260

Anthony P Lombardi

Name / Names Anthony P Lombardi
Age 58
Birth Date 1966
Person 3167 Gatewood Ct, Lake Havasu City, AZ 86404
Phone Number 760-476-9080
Possible Relatives Lombardi Tammy Frith




Previous Address 920 Grivetta Ct, Carlsbad, CA 92011
5989 Rancho Mission Rd #107, San Diego, CA 92108
920 Grivetta Ct, Carlsbad, CA 92009
8327 Sheila St, El Cajon, CA 92021
4268 Gordon Way, La Mesa, CA 91941
2472 Hilton Head Pl #2161, El Cajon, CA 92019
328 Rancho Del Oro Dr #266, Oceanside, CA 92057
2472 Hilton Head Pl #2168, El Cajon, CA 92019
Associated Business Mission Pacific, Inc

Anthony Lombardi

Name / Names Anthony Lombardi
Age 73
Birth Date 1951
Person 6565 Bethany Home, Glendale, AZ 85301
Possible Relatives Saverio Lombardi

Anthony Joseph Lombardi

Name / Names Anthony Joseph Lombardi
Age 85
Birth Date 1938
Also Known As James A Lombandi
Person 1602 Andora Dr, Phoenix, AZ 85029
Phone Number 928-634-4637
Previous Address 1350 Koch Rnch, Cornville, AZ 86325
908 PO Box, Cornville, AZ 86325
Kock Rnch, Cornville, AZ 86325
Shea Blvd, Cornville, AZ 86325
1350 Koch Ranch Rd, Cornville, AZ 86325

Anthony Phillip Lombardi

Name / Names Anthony Phillip Lombardi
Age 98
Birth Date 1925
Also Known As Tony Lombardi
Person 17016 66th Ter, Glendale, AZ 85308
Phone Number 623-979-5779
Possible Relatives

Previous Address 6743 Belleview St, Scottsdale, AZ 85257
17016 66th Ave, Glendale, AZ 85308
10794 PO Box, Scottsdale, AZ 85271
35121 PO Box, Phoenix, AZ 85069

Anthony V Lombardi

Name / Names Anthony V Lombardi
Age N/A
Also Known As Anthony V Lambardi
Person 2108 Oaks #7, Fayetteville, AR 72703
Possible Relatives
Previous Address 2108 East Oaks Dr #7, Fayetteville, AR 72703
6330 14th St, Bradenton, FL 34207
603 Beverly Dr, Harrison, AR 72601
488 PO Box, Johnson, AR 72741

Anthony A Lombardi

Name / Names Anthony A Lombardi
Age N/A
Person 8013 Del Platino Dr, Scottsdale, AZ 85258
Phone Number 480-998-4232

Anthony Lombardi

Name / Names Anthony Lombardi
Age N/A
Person 3719 Dailey, Phoenix, AZ 85053
Email Available

Anthony Lombardi

Name / Names Anthony Lombardi
Age N/A
Person 6565 W BETHANY HOME RD APT 240, GLENDALE, AZ 85301
Phone Number 623-934-2524

Anthony Lombardi

Name / Names Anthony Lombardi
Age N/A
Person 3719 W DAILEY ST, PHOENIX, AZ 85053
Phone Number 602-373-1956

Anthony F Lombardi

Name / Names Anthony F Lombardi
Age N/A
Person 203 SUNSET LN, MOUNTAIN VIEW, AR 72560
Phone Number 870-269-5704

Anthony J Lombardi

Name / Names Anthony J Lombardi
Age N/A
Person 10559 Sheena, Scottsdale, AZ 85255

Anthony Lombardi

Name / Names Anthony Lombardi
Age N/A
Person 1068 PO Box, Gilbert, AZ 85299

Anthony Lombardi

Name / Names Anthony Lombardi
Age N/A
Person 1340 GARVEY DR, LAKE HAVASU CITY, AZ 86404

Anthony T Lombardi

Name / Names Anthony T Lombardi
Age N/A
Person 16002 E PONDEROSA DR, FOUNTAIN HILLS, AZ 85268

Anthony J Lombardi

Name / Names Anthony J Lombardi
Age N/A
Person PO BOX 908, CORNVILLE, AZ 86325
Phone Number 928-634-4637

Anthony Lombardi

Name / Names Anthony Lombardi
Age N/A
Person 1385 STONEHAM ST, SUPERIOR, CO 80027

Anthony Lombardi

Business Name Wilmington Piano Co
Person Name Anthony Lombardi
Position company contact
State DE
Address 3500 Naamans Rd Wilmington DE 19810-1009
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores
Phone Number 302-478-2200

ANTHONY J LOMBARDI

Business Name THE LOMBARDI GROUP INC.
Person Name ANTHONY J LOMBARDI
Position President
State WA
Address 20225 BOTHELL EVERETT HIGHWAY 20225 BOTHELL EVERETT HIGHWAY, BOTHELL, WA 98012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0226222011-5
Creation Date 2011-04-20
Type Domestic Corporation

ANTHONY J LOMBARDI

Business Name THE LOMBARDI GROUP INC.
Person Name ANTHONY J LOMBARDI
Position Secretary
State WA
Address 20225 BOTHELL EVERETT HIGHWAY 20225 BOTHELL EVERETT HIGHWAY, BOTHELL, WA 98012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0226222011-5
Creation Date 2011-04-20
Type Domestic Corporation

ANTHONY J LOMBARDI

Business Name THE LOMBARDI GROUP INC.
Person Name ANTHONY J LOMBARDI
Position Treasurer
State WA
Address 20225 BOTHELL EVERETT HIGHWAY 20225 BOTHELL EVERETT HIGHWAY, BOTHELL, WA 98012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0226222011-5
Creation Date 2011-04-20
Type Domestic Corporation

ANTHONY J LOMBARDI

Business Name THE LOMBARDI GROUP INC.
Person Name ANTHONY J LOMBARDI
Position Director
State WA
Address 20225 BOTHELL EVERETT HIGHWAY 20225 BOTHELL EVERETT HIGHWAY, BOTHELL, WA 98012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0226222011-5
Creation Date 2011-04-20
Type Domestic Corporation

ANTHONY J LOMBARDI

Business Name THE LOMBARDI CORPORATION
Person Name ANTHONY J LOMBARDI
Position Director
State WA
Address 20225 BOTHELL EVERETT HIGHWAY UNIT 1821 20225 BOTHELL EVERETT HIGHWAY UNIT 1821, BOTHELL, WA 98012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0476422012-2
Creation Date 2012-09-14
Type Domestic Corporation

ANTHONY J LOMBARDI

Business Name THE LOMBARDI CORPORATION
Person Name ANTHONY J LOMBARDI
Position Secretary
State WA
Address 20225 BOTHELL EVERETT HIGHWAY UNIT 1821 20225 BOTHELL EVERETT HIGHWAY UNIT 1821, BOTHELL, WA 98012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0476422012-2
Creation Date 2012-09-14
Type Domestic Corporation

ANTHONY J LOMBARDI

Business Name THE LOMBARDI CORPORATION
Person Name ANTHONY J LOMBARDI
Position Treasurer
State WA
Address 20225 BOTHELL EVERETT HIGHWAY UNIT 1821 20225 BOTHELL EVERETT HIGHWAY UNIT 1821, BOTHELL, WA 98012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0476422012-2
Creation Date 2012-09-14
Type Domestic Corporation

ANTHONY J LOMBARDI

Business Name THE LOMBARDI CORPORATION
Person Name ANTHONY J LOMBARDI
Position President
State WA
Address 20225 BOTHELL EVERETT HIGHWAY UNIT 1821 20225 BOTHELL EVERETT HIGHWAY UNIT 1821, BOTHELL, WA 98012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0476422012-2
Creation Date 2012-09-14
Type Domestic Corporation

Anthony Lombardi

Business Name Sunshine Sales Corp
Person Name Anthony Lombardi
Position company contact
State NJ
Address 36 Ramkay Dr Fairfield NJ 07004-1119
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Anthony Lombardi

Business Name Sunshine Fund Raising Corp
Person Name Anthony Lombardi
Position company contact
State NJ
Address 12 Main St # 2 Belleville NJ 07109-3055
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 973-450-9610
Number Of Employees 5
Annual Revenue 3060350
Fax Number 973-450-8510
Website www.sellcandy.com

Anthony Lombardi

Business Name Sheriffs Dept
Person Name Anthony Lombardi
Position company contact
State OH
Address 1000 Sycamore St Cincinnati OH 45202-1340
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 513-352-3673

ANTHONY J LOMBARDI

Business Name RISK MANAGEMENT SERVICES, INC.
Person Name ANTHONY J LOMBARDI
Position President
State WA
Address 22722 29TH DRIVE SE SUITE 100 22722 29TH DRIVE SE SUITE 100, BOTHELL, WA 98021
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0616402013-1
Creation Date 2013-12-24
Type Domestic Corporation

ANTHONY J LOMBARDI

Business Name RISK MANAGEMENT SERVICES, INC.
Person Name ANTHONY J LOMBARDI
Position Secretary
State WA
Address 22722 29TH DRIVE SE SUITE 100 22722 29TH DRIVE SE SUITE 100, BOTHELL, WA 98021
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0616402013-1
Creation Date 2013-12-24
Type Domestic Corporation

ANTHONY J LOMBARDI

Business Name RISK MANAGEMENT SERVICES, INC.
Person Name ANTHONY J LOMBARDI
Position Treasurer
State WA
Address 22722 29TH DRIVE SE SUITE 100 22722 29TH DRIVE SE SUITE 100, BOTHELL, WA 98021
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0616402013-1
Creation Date 2013-12-24
Type Domestic Corporation

ANTHONY J LOMBARDI

Business Name RISK MANAGEMENT SERVICES, INC.
Person Name ANTHONY J LOMBARDI
Position Director
State WA
Address 22722 29TH DRIVE SE SUITE 100 22722 29TH DRIVE SE SUITE 100, BOTHELL, WA 98021
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0616402013-1
Creation Date 2013-12-24
Type Domestic Corporation

ANTHONY LOMBARDI

Business Name RIBIS - LOMBARDI CORPORATION
Person Name ANTHONY LOMBARDI
Position CEO
Corporation Status Suspended
Agent 23985 PINE ST, NEWHALL, CA 91321
Care Of 23985 PINE ST, NEWHALL, CA 91321
CEO ANTHONY LOMBARDI 23985 PINE ST, NEWHALL, CA 91321
Incorporation Date 1979-02-23

ANTHONY LOMBARDI

Business Name RIBIS - LOMBARDI CORPORATION
Person Name ANTHONY LOMBARDI
Position registered agent
Corporation Status Suspended
Agent ANTHONY LOMBARDI 23985 PINE ST, NEWHALL, CA 91321
Care Of 23985 PINE ST, NEWHALL, CA 91321
CEO ANTHONY LOMBARDI23985 PINE ST, NEWHALL, CA 91321
Incorporation Date 1979-02-23

ANTHONY LOMBARDI

Business Name PRESERVE SERVICES, INC.
Person Name ANTHONY LOMBARDI
Position registered agent
Corporation Status Dissolved
Agent ANTHONY LOMBARDI ONE RANCHO SAN CARLOS ROAD, CARMEL, CA 93923
Care Of ONE RANCHO SAN CARLOS ROAD, CARMEL, CA 93923
CEO ERIC SCHIFFERLIONE RANCHO SAN CARLOS ROAD, CARMEL, CA 93923
Incorporation Date 2006-01-18

Anthony Lombardi

Business Name New England Lemonade
Person Name Anthony Lombardi
Position company contact
State RI
Address 280 Douglas Ave Providence RI 02908-3764
Industry Kindred and Food Products (Products)
SIC Code 2038
SIC Description Frozen Specialties, Nec
Phone Number 401-421-1226

Anthony Lombardi

Business Name Monongahela Valley Hospital
Person Name Anthony Lombardi
Position company contact
State PA
Address 1163 Country Club Rd Monongahela PA 15063-1095
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 724-258-1000
Email [email protected]
Fax Number 724-258-1106
Website www.monvalleyhospital.com

Anthony Lombardi

Business Name Mon Valley Hospital
Person Name Anthony Lombardi
Position company contact
State PA
Address COUNTRY CLUB RD RR 88 Monongahela PA 15063
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Fax Number 724-258-2000

Anthony Lombardi

Business Name Lombardis Seafood Inc
Person Name Anthony Lombardi
Position company contact
State FL
Address 7491 Brokerage Dr Orlando FL 32809-5633
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5146
SIC Description Fish And Seafoods
Phone Number 407-859-1015

Anthony Lombardi

Business Name Lombardi's Prime Meats
Person Name Anthony Lombardi
Position company contact
State PA
Address 1801 Packer Ave Philadelphia PA 19145-4829
Industry Food Stores (Food)
SIC Code 5421
SIC Description Meat And Fish Markets
Phone Number 215-334-1212
Number Of Employees 3
Annual Revenue 497490

Anthony Lombardi

Business Name Lombardi Prime Meats
Person Name Anthony Lombardi
Position company contact
State PA
Address 1801 Packer Ave Philadelphia PA 19145-4829
Industry Food Stores (Food)
SIC Code 5421
SIC Description Meat And Fish Markets

Anthony Lombardi

Business Name Lombardi Electric Inc
Person Name Anthony Lombardi
Position company contact
State NY
Address 40 Peony Rd Levittown NY 11756-3336
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 516-735-7023

Anthony Lombardi

Business Name Lombardi Electric
Person Name Anthony Lombardi
Position company contact
State NY
Address 40 Peony Rd Levittown NY 11756-3336
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 516-735-7023
Number Of Employees 1
Annual Revenue 165640

Anthony Lombardi

Business Name Liberty Travel
Person Name Anthony Lombardi
Position company contact
State NY
Address 4934 Sunrise Hwy Massapequa Park NY 11762-2997
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 516-798-1700
Email [email protected]
Number Of Employees 7
Annual Revenue 931200
Fax Number 516-798-1667
Website www.libertytravel.com

ANTHONY LOMBARDI

Business Name LOMBARDI TRUCKING, INC.
Person Name ANTHONY LOMBARDI
Position registered agent
Corporation Status Suspended
Agent ANTHONY LOMBARDI 7610 ALCOVE, NO HOLLYWOOD, CA 91605
Care Of 11144 PENROSE ST UNIT 111, SUN VALLEY, CA 91352
CEO ANTHONY LOMBARDI7610 ALCOVE, NO HOLLYWOOD, CA 91605
Incorporation Date 1988-01-19

ANTHONY LOMBARDI

Business Name LOMBARDI TRUCKING, INC.
Person Name ANTHONY LOMBARDI
Position CEO
Corporation Status Suspended
Agent 7610 ALCOVE, NO HOLLYWOOD, CA 91605
Care Of 11144 PENROSE ST UNIT 111, SUN VALLEY, CA 91352
CEO ANTHONY LOMBARDI 7610 ALCOVE, NO HOLLYWOOD, CA 91605
Incorporation Date 1988-01-19

ANTHONY LOMBARDI

Business Name LOMBARDI ATM SALES & SERVICE, INC.
Person Name ANTHONY LOMBARDI
Position registered agent
Corporation Status Active
Agent ANTHONY LOMBARDI 26672 IRON CANYON RD, CANYON COUNTRY, CA 91387
Care Of 3807 W SIERRA HWY, ACTON, CA 93510
CEO ANTHONY LOMBARDI26672 IRON CANYON RD, CANYON COUNTRY, CA 91387
Incorporation Date 2008-11-07

ANTHONY LOMBARDI

Business Name LOMBARDI ATM SALES & SERVICE, INC.
Person Name ANTHONY LOMBARDI
Position CEO
Corporation Status Active
Agent 26672 IRON CANYON RD, CANYON COUNTRY, CA 91387
Care Of 3807 W SIERRA HWY, ACTON, CA 93510
CEO ANTHONY LOMBARDI 26672 IRON CANYON RD, CANYON COUNTRY, CA 91387
Incorporation Date 2008-11-07

ANTHONY LOMBARDI

Business Name HCSO
Person Name ANTHONY LOMBARDI
Position company contact
State OH
Address 1000 SYCAMORE ST, CINCINNATI, OH 45202
SIC Code 581208
Phone Number 513-946-6673
Email [email protected].

ANTHONY LOMBARDI

Business Name GUIDANT STRATEGIES, INC.
Person Name ANTHONY LOMBARDI
Position registered agent
Corporation Status Active
Agent ANTHONY LOMBARDI 2177 SALK AVE STE 190, CARLSBAD, CA 92008
Care Of 2177 SALK AVE STE 190, CARLSBAD, CA 92008
CEO ANTHONY LOMBARDI2177 SALK AVE STE 190, CARLSBAD, CA 92008
Incorporation Date 2010-08-30

ANTHONY LOMBARDI

Business Name GUIDANT STRATEGIES, INC.
Person Name ANTHONY LOMBARDI
Position CEO
Corporation Status Active
Agent 2177 SALK AVE STE 190, CARLSBAD, CA 92008
Care Of 2177 SALK AVE STE 190, CARLSBAD, CA 92008
CEO ANTHONY LOMBARDI 2177 SALK AVE STE 190, CARLSBAD, CA 92008
Incorporation Date 2010-08-30

Anthony Lombardi

Business Name Automated Enrollment Systems, Inc
Person Name Anthony Lombardi
Position company contact
State NY
Address c/o AES 303 so. Brwy. Suite 107, SOUTH SALEM, 10590 NY
SIC Code 3714
Phone Number
Email [email protected]

Anthony Lombardi

Business Name Anthony Lombardi MD
Person Name Anthony Lombardi
Position company contact
State NJ
Address 32 Corbett Way Eatontown NJ 07724-2263
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 732-460-9555
Number Of Employees 3
Annual Revenue 567150

Anthony Lombardi

Business Name Anthony Lombardi
Person Name Anthony Lombardi
Position company contact
State OH
Address 222 Lyness Drive #132 - Harrison, HAMILTON, 45026 OH
Phone Number
Email [email protected]

Anthony Lombardi

Business Name Anthony Lombardi
Person Name Anthony Lombardi
Position company contact
State GA
Address 3387 Lenox Road NE, ATLANTA, 30325 GA
Phone Number
Email [email protected]

Anthony Lombardi

Business Name Airport Auto Body
Person Name Anthony Lombardi
Position company contact
State RI
Address 40 Fresno Rd Warwick RI 02886-1420
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 401-738-5162

Lombardi Anthony

State RI
Calendar Year 2017
Employer Barrington Cola Group
Job Title Non-Certified 12 Months
Name Lombardi Anthony
Annual Wage $50,769

Lombardi Anthony

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Principal
Name Lombardi Anthony
Annual Wage $48,235

Lombardi Anthony

State NY
Calendar Year 2015
Employer Univ Management & Programs
Job Title Higher Educ Asst
Name Lombardi Anthony
Annual Wage $72,818

Lombardi Anthony L

State NY
Calendar Year 2015
Employer Police Department
Job Title P.o. Da Det Gr3
Name Lombardi Anthony L
Annual Wage $138,486

Lombardi Anthony A

State NY
Calendar Year 2015
Employer P.s. 219 - Queens
Job Title Teacher Special Education
Name Lombardi Anthony A
Annual Wage $82,900

Lombardi Anthony A

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lombardi Anthony A
Annual Wage $1,915

Lombardi Anthony

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lombardi Anthony
Annual Wage $125

Lombardi Anthony A

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Lombardi Anthony A
Annual Wage $81,362

Lombardi Anthony

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Principal
Name Lombardi Anthony
Annual Wage $5,674

Lombardi Anthony

State NJ
Calendar Year 2016
Employer Borough Of Chatham
Job Title Crossing Guards
Name Lombardi Anthony
Annual Wage $9,820

Lombardi Anthony

State NJ
Calendar Year 2015
Employer Borough Of Chatham
Job Title Crossing Guard
Name Lombardi Anthony
Annual Wage $8,810

Lombardi Anthony

State IN
Calendar Year 2018
Employer Michigan City Area School Corporation (Laporte)
Job Title Teacher
Name Lombardi Anthony
Annual Wage $20,172

Lombardi Anthony J

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Student Hourly
Name Lombardi Anthony J
Annual Wage $477

Lombardi Anthony J

State IN
Calendar Year 2015
Employer Ball State University
Job Title Student Hrly (320600) (inactive)
Name Lombardi Anthony J
Annual Wage $919

Lombardi Anthony A

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Lombardi Anthony A
Annual Wage $83,106

Lombardi Anthony C

State FL
Calendar Year 2018
Employer Nassau County
Job Title Building Maintenance Tech Iii
Name Lombardi Anthony C
Annual Wage $52,108

Lombardi Anthony A

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Lombardi Anthony A
Annual Wage $27,025

Lombardi Anthony C

State FL
Calendar Year 2016
Employer Nassau Co Bd Of Co Commissioners
Name Lombardi Anthony C
Annual Wage $49,205

Lombardi Anthony A

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Lombardi Anthony A
Annual Wage $36,746

Lombardi Anthony C

State FL
Calendar Year 2015
Employer Nassau Co Bd Of Co Commissioners
Name Lombardi Anthony C
Annual Wage $47,162

Lombardi Anthony A

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Lombardi Anthony A
Annual Wage $37,753

Lombardi Anthony J

State CT
Calendar Year 2018
Employer Legislative Management
Name Lombardi Anthony J
Annual Wage $112,181

Lombardi Anthony J

State CT
Calendar Year 2017
Employer Legislative Management
Job Title Permanent Employee
Name Lombardi Anthony J
Annual Wage $106,791

Lombardi Anthony

State CT
Calendar Year 2017
Employer City of Bristol
Job Title Semi-Skilled Craftsman
Name Lombardi Anthony
Annual Wage $49,431

Lombardi Anthony J

State CT
Calendar Year 2016
Employer Legislative Management
Job Title Permanent Employee
Name Lombardi Anthony J
Annual Wage $93,238

Lombardi Anthony J

State CT
Calendar Year 2015
Employer Legislative Management
Job Title Permanent Employee
Name Lombardi Anthony J
Annual Wage $90,594

Lombardi Anthony

State AZ
Calendar Year 2018
Employer City Of Scottsdale
Job Title Fire Captain (56)
Name Lombardi Anthony
Annual Wage $99,555

Lombardi Anthony

State AZ
Calendar Year 2017
Employer City of Scottsdale
Job Title Fire Captain-56
Name Lombardi Anthony
Annual Wage $88,200

Lombardi Anthony C

State FL
Calendar Year 2017
Employer Nassau Co Bd Of Co Commissioners
Name Lombardi Anthony C
Annual Wage $55,140

Lombardi Anthony

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title Fire Captain (40)
Name Lombardi Anthony
Annual Wage $93,645

Lombardi Anthony A

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lombardi Anthony A
Annual Wage $2,052

Lombardi Anthony A

State NY
Calendar Year 2016
Employer P.s. 219 - Queens
Job Title Teacher Special Education
Name Lombardi Anthony A
Annual Wage $85,793

Lombardi Anthony

State RI
Calendar Year 2016
Employer Barrington Cola Group
Job Title Non-certified 12 Months
Name Lombardi Anthony
Annual Wage $47,898

Lombardi Anthony

State RI
Calendar Year 2015
Employer Barrington Cola Group
Name Lombardi Anthony
Annual Wage $46,907

Lombardi Anthony C

State MA
Calendar Year 2018
Employer Water Resources Authority Of Massachusetts
Job Title Skilled Laborer
Name Lombardi Anthony C
Annual Wage $37,912

Lombardi Anthony C

State MA
Calendar Year 2017
Employer Water Resources Authority of Massachusetts
Job Title Skilled Laborer
Name Lombardi Anthony C
Annual Wage $36,544

Lombardi Anthony

State MA
Calendar Year 2017
Employer Town of Andover
Job Title Prog Coord
Name Lombardi Anthony
Annual Wage $79,689

Lombardi Anthony C

State MA
Calendar Year 2016
Employer Water Resources Authority Of Massachusetts
Job Title Skilled Laborer
Name Lombardi Anthony C
Annual Wage $31,964

Lombardi Anthony

State MA
Calendar Year 2016
Employer Town Of Andover And School District Of Andover
Job Title Prog Coord
Name Lombardi Anthony
Annual Wage $75,422

Lombardi Anthony C

State MA
Calendar Year 2015
Employer Water Resources Authority Of Massachusetts
Job Title Skilled Laborer
Name Lombardi Anthony C
Annual Wage $28,779

Lombardi Anthony J

State OH
Calendar Year 2018
Employer Hamilton County
Job Title Pc Specialist 2
Name Lombardi Anthony J
Annual Wage $63,026

Lombardi Anthony J

State OH
Calendar Year 2017
Employer Hamilton County
Job Title Pc Specialist 2
Name Lombardi Anthony J
Annual Wage $89,371

Lombardi Anthony J

State OH
Calendar Year 2016
Employer Hamilton County
Job Title Pc Specialist 2
Name Lombardi Anthony J
Annual Wage $65,557

Lombardi Anthony J

State OH
Calendar Year 2015
Employer Hamilton County
Job Title Pc Specialist 2
Name Lombardi Anthony J
Annual Wage $59,405

Lombardi Anthony M

State NY
Calendar Year 2016
Employer Doccs Cor Trainees
Job Title Corr Officer Trainee
Name Lombardi Anthony M
Annual Wage $521

Lombardi Anthony J

State OH
Calendar Year 2014
Employer Hamilton County
Job Title Computer Operator 1
Name Lombardi Anthony J
Annual Wage $50,918

Lombardi Anthony

State NY
Calendar Year 2018
Employer Univ Management & Programs
Job Title Higher Educ Asst
Name Lombardi Anthony
Annual Wage $89,057

Lombardi Anthony L

State NY
Calendar Year 2018
Employer Police Department
Job Title P.O. Da Det Gr3
Name Lombardi Anthony L
Annual Wage $93,030

Lombardi Anthony M

State NY
Calendar Year 2018
Employer Orange County
Name Lombardi Anthony M
Annual Wage $26,520

Lombardi Anthony A

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lombardi Anthony A
Annual Wage $6,661

Lombardi Anthony A

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Lombardi Anthony A
Annual Wage $92,407

Lombardi Anthony

State NY
Calendar Year 2017
Employer Univ Management & Programs
Job Title Higher Educ Asst
Name Lombardi Anthony
Annual Wage $103,283

Lombardi Anthony L

State NY
Calendar Year 2017
Employer Police Department
Job Title P.O. Da Det Gr3
Name Lombardi Anthony L
Annual Wage $151,676

Lombardi Anthony A

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lombardi Anthony A
Annual Wage $4,753

Lombardi Anthony A

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Lombardi Anthony A
Annual Wage $86,444

Lombardi Anthony M

State NY
Calendar Year 2017
Employer Dept Corrections Trainee Pr
Name Lombardi Anthony M
Annual Wage $521

Lombardi Anthony

State NY
Calendar Year 2016
Employer Univ Management & Programs
Job Title Higher Educ Asst
Name Lombardi Anthony
Annual Wage $77,553

Lombardi Anthony L

State NY
Calendar Year 2016
Employer Police Department
Job Title P.o. Da Det Gr3
Name Lombardi Anthony L
Annual Wage $141,649

Lombardi Anthony J

State OH
Calendar Year 2014
Employer County Hamilton
Job Title Computer Operator 1
Name Lombardi Anthony J
Annual Wage $50,918

Lombardi Anthony

State AZ
Calendar Year 2015
Employer City Of Scottsdale
Job Title Fire Captain (40)
Name Lombardi Anthony
Annual Wage $111,817

Anthony R Lombardi

Name Anthony R Lombardi
Address 46 Emerson St Norwalk CT 06855 -2136
Phone Number 203-434-9790
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Anthony M Lombardi

Name Anthony M Lombardi
Address 18 Arvida Rd Wolcott CT 06716 -2766
Phone Number 203-441-4177
Gender Male
Date Of Birth 1972-04-06
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony J Lombardi

Name Anthony J Lombardi
Address 12 Orchard Ln Wolcott CT 06716 -2012
Phone Number 203-879-9655
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Anthony C Lombardi

Name Anthony C Lombardi
Address 2 Daisy Dr Shelton CT 06484 -2530
Phone Number 203-929-9446
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Anthony J Lombardi

Name Anthony J Lombardi
Address 717 Booth Hill Rd Trumbull CT 06611 -4007
Phone Number 203-944-0711
Mobile Phone 203-619-4684
Email [email protected]
Gender Male
Date Of Birth 1966-03-13
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Lombardi

Name Anthony Lombardi
Address 161 Crowley Rd Lewiston ME 04240 -1502
Phone Number 207-782-6416
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony Lombardi

Name Anthony Lombardi
Address 12 County Rd Raymond ME 04071 APT 1-6659
Phone Number 207-807-7613
Mobile Phone 207-807-7613
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Anthony M Lombardi

Name Anthony M Lombardi
Address 6326 Defiance Ave Portage IN 46368 -3806
Phone Number 219-762-4510
Email [email protected]
Gender Male
Date Of Birth 1985-04-16
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Anthony W Lombardi

Name Anthony W Lombardi
Address 1108 Cedrus Way Potomac MD 20854 -5534
Phone Number 301-424-6159
Gender Male
Date Of Birth 1927-11-24
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed High School
Language English

Anthony P Lombardi

Name Anthony P Lombardi
Address 17311 W 54th Pl Golden CO 80403 -2035
Phone Number 303-384-1937
Gender Male
Date Of Birth 1953-01-10
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony A Lombardi

Name Anthony A Lombardi
Address 815 Shriver Cir Lake Mary FL 32746 -4931
Phone Number 321-388-6196
Mobile Phone 407-414-8737
Gender Male
Date Of Birth 1964-03-21
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Anthony E Lombardi

Name Anthony E Lombardi
Address 8571 Leeland Archer Blvd Orlando FL 32836 -8833
Phone Number 407-247-7036
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed College
Language English

Anthony Lombardi

Name Anthony Lombardi
Address 832 N Houcksville Rd Hampstead MD 21074 -1883
Phone Number 410-374-4049
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Anthony R Lombardi

Name Anthony R Lombardi
Address 2905 Franklinville Rd W Joppa MD 21085 -2203
Phone Number 410-676-8805
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony Lombardi

Name Anthony Lombardi
Address 5015 Hilltop Acres Rd Perry Hall MD 21128 -9602
Phone Number 410-931-1155
Mobile Phone 410-931-1155
Gender Male
Date Of Birth 1960-12-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Anthony J Lombardi

Name Anthony J Lombardi
Address 145 Highland St Milford MA 01757 -3901
Phone Number 508-478-4932
Email [email protected]
Gender Male
Date Of Birth 1950-10-28
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Lombardi

Name Anthony Lombardi
Address 5 Morgan Way Edgartown MA 02539 -6830
Phone Number 508-627-7617
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $175,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony J Lombardi

Name Anthony J Lombardi
Address 4310 Duchess Ct W Boynton Beach FL 33436 -7522
Phone Number 561-738-0822
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Lombardi

Name Anthony Lombardi
Address 3066 Old Cabin Ln Se Smyrna GA 30080 -3836
Phone Number 678-595-7912
Mobile Phone 678-595-7912
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony I Lombardi

Name Anthony I Lombardi
Address 1036 Testa Dr Justice IL 60458 -1271
Phone Number 708-839-1368
Mobile Phone 708-601-1400
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed High School
Language English

Anthony Lombardi

Name Anthony Lombardi
Address 1332 Wolford Dr New Port Richey FL 34655 -7168
Phone Number 727-372-7897
Gender Male
Date Of Birth 1932-08-02
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Anthony A Lombardi

Name Anthony A Lombardi
Address 3438 Chaires Cross Rd Tallahassee FL 32317 -7610
Phone Number 850-656-1521
Email [email protected]
Gender Male
Date Of Birth 1988-12-16
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony G Lombardi

Name Anthony G Lombardi
Address 682 Jerome Ave Bristol CT 06010 -2669
Phone Number 860-584-5860
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Anthony R Lombardi

Name Anthony R Lombardi
Address 21 Court St Vernon Rockville CT 06066 APT 3E-3668
Phone Number 860-871-0178
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Anthony P Lombardi

Name Anthony P Lombardi
Address 42 Puffer Ln Sudbury MA 01776 -1336
Phone Number 978-443-6352
Mobile Phone 978-569-5413
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

LOMBARDI, ANTHONY

Name LOMBARDI, ANTHONY
Amount 2000.00
To Campaign for Working Families
Year 2012
Transaction Type 15
Filing ID 12952176598
Application Date 2012-05-10
Contributor Occupation INFO REQUESTED- NOT RECD
Contributor Employer ARMSTRONG WORLD INDUSTRIES
Contributor Gender M
Committee Name Campaign for Working Families
Address 85 STONY HILL Rd QUARRYVILLE PA

LOMBARDI, ANTHONY M

Name LOMBARDI, ANTHONY M
Amount 1025.00
To Arlen Specter (R)
Year 2004
Transaction Type 15
Filing ID 24020220133
Application Date 2004-03-04
Contributor Occupation MONONGAHELA VALLEY HOSP
Organization Name Monongahela Valley Hosp
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Citizens for Arlen Specter - 1998
Seat federal:senate

LOMBARDI, ANTHONY S

Name LOMBARDI, ANTHONY S
Amount 500.00
To American Society of Plastic Surgeons
Year 2008
Transaction Type 15
Filing ID 28934186730
Application Date 2008-05-22
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Contributor Gender M
Committee Name American Society of Plastic Surgeons
Address 32 Corbett Way EATONTOWN NJ

LOMBARDI, ANTHONY

Name LOMBARDI, ANTHONY
Amount 480.00
To ADDABBO JR, JOSEPH P
Year 20008
Application Date 2007-10-19
Recipient Party D
Recipient State NY
Seat state:upper
Address 8414 133RD AVE OZONE PARK NY

LOMBARDI, ANTHONY

Name LOMBARDI, ANTHONY
Amount 250.00
To CUTLER, BRYAN
Year 20008
Application Date 2007-09-18
Recipient Party R
Recipient State PA
Seat state:lower
Address 85 STONY HILL RD QUARRYVILLE PA

LOMBARDI, ANTHONY

Name LOMBARDI, ANTHONY
Amount 250.00
To Chromalloy Gas Turbine
Year 2010
Transaction Type 15
Filing ID 10930985505
Application Date 2010-04-14
Contributor Occupation Controller
Contributor Employer Sequa Chromalloy
Contributor Gender M
Committee Name Chromalloy Gas Turbine
Address 330 Blaisdell Rd ORANGEBURG NY

LOMBARDI, ANTHONY

Name LOMBARDI, ANTHONY
Amount 250.00
To Daniel Bongino (R)
Year 2012
Transaction Type 15
Filing ID 12020061020
Application Date 2011-09-21
Organization Name City of New York, NY
Contributor Gender M
Recipient Party R
Recipient State MD
Committee Name Bongino for Senate
Seat federal:senate

LOMBARDI, ANTHONY

Name LOMBARDI, ANTHONY
Amount 200.00
To STOUT, J BARRY
Year 2004
Application Date 2003-08-21
Recipient Party D
Recipient State PA
Seat state:upper
Address 78 CRESTLINE DR CHARLEROI PA

LOMBARDI, ANTHONY

Name LOMBARDI, ANTHONY
Amount 150.00
To SAVINO, JOSEPH J
Year 2006
Application Date 2006-04-07
Recipient Party R
Recipient State NY
Seat state:upper
Address PO BOX 110 VALLEY COTTAGE NY

LOMBARDI, ANTHONY

Name LOMBARDI, ANTHONY
Amount 125.00
To TASK FORCE CALIFORNIA CMTE - NO ON 8
Year 20008
Application Date 2008-09-09
Recipient Party I
Recipient State CA
Committee Name TASK FORCE CALIFORNIA CMTE - NO ON 8
Address 443 WEST 24TH ST UNIT E NY

LOMBARDI, ANTHONY

Name LOMBARDI, ANTHONY
Amount 100.00
To DALEY II, PETER J
Year 2004
Application Date 2004-04-13
Recipient Party D
Recipient State PA
Seat state:lower
Address 78 CRESTLINE DR CHARLEROI PA

LOMBARDI, ANTHONY

Name LOMBARDI, ANTHONY
Amount 100.00
To HARHAI, R TED
Year 2004
Application Date 2003-07-03
Recipient Party D
Recipient State PA
Seat state:lower
Address 78 CRESTLINE DR CRAVEN HILL CHARLEROI PA

LOMBARDI, ANTHONY

Name LOMBARDI, ANTHONY
Amount 100.00
To LEVDANSKY, DAVID K
Year 2004
Application Date 2003-11-01
Recipient Party D
Recipient State PA
Seat state:lower
Address 78 CRESTLINE DR CHARLEROI PA

LOMBARDI, ANTHONY

Name LOMBARDI, ANTHONY
Amount 65.00
To DALEY II, PETER J
Year 2004
Application Date 2003-10-27
Recipient Party D
Recipient State PA
Seat state:lower
Address 78 CRESTLINE DR CHARLEROI PA

LOMBARDI, ANTHONY

Name LOMBARDI, ANTHONY
Amount 25.00
To MAZUREK, CORKY
Year 20008
Application Date 2008-06-17
Recipient Party D
Recipient State CT
Seat state:lower
Address 12 ORCHARD LN WOLCOTT CT

LOMBARDI, ANTHONY

Name LOMBARDI, ANTHONY
Amount 12.50
To GIACOMI, ALAN M
Year 2010
Application Date 2010-06-05
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State CT
Seat state:lower
Address 18 ARVIDA RD WOLCOTT CT

LOMBARDI, ANTHONY

Name LOMBARDI, ANTHONY
Amount 5.00
To MAZUREK, JOHN (CORKY)
Year 2010
Application Date 2010-07-30
Contributor Occupation RETIRED
Recipient Party D
Recipient State CT
Seat state:lower
Address 12 ORCHARD LN WOLCOTT CT

ANTHONY J LOMBARDI JR & LYNNE D LOMBARDI

Name ANTHONY J LOMBARDI JR & LYNNE D LOMBARDI
Address Trails Road York PA
Value 33030
Landvalue 33030

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Address 60-15 71 AVENUE, NY 11385
Value 506000
Full Value 506000
Block 3517
Lot 48
Stories 2

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Address 2218 HARMAN STREET, NY 11385
Value 629000
Full Value 629000
Block 3367
Lot 22
Stories 2.5

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Address 51-49 69 STREET, NY 11377
Value 534000
Full Value 534000
Block 2456
Lot 4
Stories 2

ANTHONY J LOMBARDI

Name ANTHONY J LOMBARDI
Address 46 BRYANT AVENUE, NY 10306
Value 409000
Full Value 409000
Block 3619
Lot 16
Stories 1.5

LOMBARDI ANTHONY A & LISA

Name LOMBARDI ANTHONY A & LISA
Physical Address 2 STARK CT
Owner Address 2 STARK CT
Sale Price 375000
Ass Value Homestead 374300
County mercer
Address 2 STARK CT
Value 639300
Net Value 639300
Land Value 265000
Prior Year Net Value 639300
Transaction Date 2011-02-01
Property Class Residential
Deed Date 1998-07-17
Sale Assessment 312200
Price 375000

LOMBARDI ANTHONY

Name LOMBARDI ANTHONY
Physical Address 358 COOPER AVE
Owner Address 8401 SHEPPARD ROAD
Sale Price 57500
Ass Value Homestead 38800
County camden
Address 358 COOPER AVE
Value 60200
Net Value 60200
Land Value 21400
Prior Year Net Value 53700
Transaction Date 2012-07-02
Property Class Residential
Deed Date 2010-05-21
Sale Assessment 53700
Price 57500

LOMBARDI ANTHONY

Name LOMBARDI ANTHONY
Physical Address 307 COOPER AVE
Owner Address 8401 SHEPPARD ROAD
Sale Price 76000
Ass Value Homestead 36400
County camden
Address 307 COOPER AVE
Value 50200
Net Value 50200
Land Value 13800
Prior Year Net Value 43100
Transaction Date 2009-10-19
Property Class Residential
Deed Date 2009-07-31
Sale Assessment 43100
Price 76000

LOMBARDI ANTHONY

Name LOMBARDI ANTHONY
Physical Address 355 CHESTNUT AVE
Owner Address 8401 SHEPPARD ROAD
Sale Price 82000
Ass Value Homestead 47500
County camden
Address 355 CHESTNUT AVE
Value 61400
Net Value 61400
Land Value 13900
Prior Year Net Value 53200
Transaction Date 2012-07-02
Property Class Residential
Deed Date 2009-12-11
Sale Assessment 53200
Price 82000

LOMBARDI ANTHONY

Name LOMBARDI ANTHONY
Physical Address 212 CEDAR AVE
Owner Address 8401 SHEPPARD AVE
Sale Price 82500
Ass Value Homestead 36700
County camden
Address 212 CEDAR AVE
Value 50500
Net Value 50500
Land Value 13800
Prior Year Net Value 45100
Transaction Date 2012-07-02
Property Class Residential
Deed Date 2009-02-19
Sale Assessment 45100
Price 82500

LOMBARDI ANTHONY

Name LOMBARDI ANTHONY
Address 99 METROPOLITAN OVAL, NY 10462
Value 28167
Full Value 28167
Block 3937
Lot 2353
Stories 13

LOMBARDI ANTHONY

Name LOMBARDI ANTHONY
Physical Address 917 BEIDEMAN AVE
Owner Address 8401 SHEPPARD RD
Sale Price 7010
Ass Value Homestead 34400
County camden
Address 917 BEIDEMAN AVE
Value 55200
Net Value 55200
Land Value 20800
Prior Year Net Value 55200
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1985-09-09
Sale Assessment 7250
Year Constructed 1925
Price 7010

LOMBARDI BRYCE ANTHONY

Name LOMBARDI BRYCE ANTHONY
Physical Address 220 MADALYN CT, AUBURNDALE, FL 33823
Owner Address 220 MADALYN CT, AUBURNDALE, FL 33823
Sale Price 100
Sale Year 2012
County Polk
Year Built 2004
Area 2049
Land Code Single Family
Address 220 MADALYN CT, AUBURNDALE, FL 33823
Price 100

LOMBARDI ANTHONY JR

Name LOMBARDI ANTHONY JR
Physical Address 2710 MIDSUMMER DR, WINDERMERE, FL 34786
Owner Address LOMBARDI TERESA, WINDERMERE, FLORIDA 34786
Ass Value Homestead 551959
Just Value Homestead 940290
County Orange
Year Built 1988
Area 5005
Land Code Single Family
Address 2710 MIDSUMMER DR, WINDERMERE, FL 34786

LOMBARDI ANTHONY J & MARY JANE

Name LOMBARDI ANTHONY J & MARY JANE
Physical Address 6136 DEL MAR DR, PORT ORANGE, FL 32127
Ass Value Homestead 100475
Just Value Homestead 100475
County Volusia
Year Built 1981
Area 1658
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6136 DEL MAR DR, PORT ORANGE, FL 32127

LOMBARDI ANTHONY J &

Name LOMBARDI ANTHONY J &
Physical Address 1 TOMOKA OAKS BLVD 113, ORMOND BEACH, FL 32174
Owner Address EVELYN G TWILL, ORMOND BEACH, FLORIDA 32174
Ass Value Homestead 62051
Just Value Homestead 64911
County Volusia
Year Built 1980
Area 1184
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1 TOMOKA OAKS BLVD 113, ORMOND BEACH, FL 32174

LOMBARDI ANTHONY C & TAMMY M

Name LOMBARDI ANTHONY C & TAMMY M
Physical Address 86672 WORTHINGTON DR, YULEE, FL 32097
Owner Address 86672 WORTHINGTON DRIVE, YULEE, FL 32097
Ass Value Homestead 113093
Just Value Homestead 117002
County Nassau
Year Built 2003
Area 1925
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 86672 WORTHINGTON DR, YULEE, FL 32097

LOMBARDI ANTHONY C & LINDA M

Name LOMBARDI ANTHONY C & LINDA M
Physical Address 740 CORONADO DR, PUNTA GORDA, FL 33950
County Charlotte
Land Code Vacant Residential
Address 740 CORONADO DR, PUNTA GORDA, FL 33950

LOMBARDI ANTHONY C & LINDA

Name LOMBARDI ANTHONY C & LINDA
Physical Address 24393 GIJON LN, PUNTA GORDA, FL 33955
County Charlotte
Year Built 2008
Area 2324
Land Code Single Family
Address 24393 GIJON LN, PUNTA GORDA, FL 33955

LOMBARDI ANTHONY & LINDA

Name LOMBARDI ANTHONY & LINDA
Physical Address 24385 GIJON LN, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 24385 GIJON LN, PUNTA GORDA, FL 33955

Lombardi Anthony

Name Lombardi Anthony
Physical Address 2604 Quincy Av, Fort Pierce, FL 34950
Owner Address 2604 Quincy Ave, Fort Pierce, FL 34947
Sale Price 100
Sale Year 2012
Ass Value Homestead 22491
Just Value Homestead 27100
County St. Lucie
Year Built 1970
Area 936
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2604 Quincy Av, Fort Pierce, FL 34950
Price 100

LOMBARDI ANTHONY

Name LOMBARDI ANTHONY
Physical Address 1039 BERGEN AVE
Owner Address 8401 SHEPPARD RD
Sale Price 16000
Ass Value Homestead 50000
County camden
Address 1039 BERGEN AVE
Value 71200
Net Value 71200
Land Value 21200
Prior Year Net Value 71200
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1997-05-27
Sale Assessment 26100
Year Constructed 1950
Price 16000

LOMBARDI ANTHONY

Name LOMBARDI ANTHONY
Physical Address 2826 DOVER GLEN CIR, ORLANDO, FL 32828
Owner Address 2826 DOVER GLEN CIR, ORLANDO, FLORIDA 32828
County Orange
Year Built 2003
Area 1755
Land Code Single Family
Address 2826 DOVER GLEN CIR, ORLANDO, FL 32828

LOMBARDI ANTHONY

Name LOMBARDI ANTHONY
Address 2214 HARMAN STREET, NY 11385
Value 525000
Full Value 525000
Block 3367
Lot 19
Stories 2

ANTHONY A LOMBARDI

Name ANTHONY A LOMBARDI
Address 6475 Fry Road Brook Park OH 44142
Value 25300
Usage Single Family Dwelling

ANTHONY J LOMBARDI & LYNN E LOMBARDI

Name ANTHONY J LOMBARDI & LYNN E LOMBARDI
Address 1328 Burke Road Essex MD
Value 319500
Landvalue 319500
Airconditioning yes

ANTHONY J LOMBARDI & JANE MARY LOMBARDI

Name ANTHONY J LOMBARDI & JANE MARY LOMBARDI
Year Built 1981
Address 6136 Del Mar Drive Port Orange FL
Value 30740
Landvalue 30740
Buildingvalue 81581
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 87944

ANTHONY J LOMBARDI & ELIZABETH LOMBARDI

Name ANTHONY J LOMBARDI & ELIZABETH LOMBARDI
Address 388 Oak Spring Road Canonsburg PA
Value 1763
Landvalue 1763
Buildingvalue 9525

ANTHONY J LOMBARDI & CAROL R LOMBARDI

Name ANTHONY J LOMBARDI & CAROL R LOMBARDI
Address 280 Douglas Avenue Providence RI
Value 62600
Landvalue 62600
Buildingvalue 46800
Landarea 3,049 square feet
Airconditioning None 
Type Indoor

ANTHONY J LOMBARDI & AMY LOMBARDI

Name ANTHONY J LOMBARDI & AMY LOMBARDI
Address 41-43 N Manning Boulevard Albany NY
Value 35000
Landvalue 35000
Buildingvalue 85000
Type Homestead Parcel

ANTHONY J LOMBARDI & AMY LOMBARDI

Name ANTHONY J LOMBARDI & AMY LOMBARDI
Address 37-39 N Manning Boulevard Albany NY
Value 35000
Landvalue 35000
Buildingvalue 85000
Type Homestead Parcel

ANTHONY J LOMBARDI & AMY C LOMBARDI

Name ANTHONY J LOMBARDI & AMY C LOMBARDI
Address 51 Garfield Place Albany NY
Value 16600
Landvalue 16600
Buildingvalue 66400
Landarea 3,125 square feet
Type Homestead Parcel

ANTHONY J LOMBARDI

Name ANTHONY J LOMBARDI
Address 96 Pekin Street Providence RI
Value 21400
Landvalue 21400
Landarea 3,049 square feet

ANTHONY J LOMBARDI

Name ANTHONY J LOMBARDI
Address 2130 Fountain Hill Drive Lutherville Timonium MD
Value 162160
Landvalue 162160
Airconditioning yes

LOMBARDI ANTHONY

Name LOMBARDI ANTHONY
Address 84-14 133 AVENUE, NY 11417
Value 284000
Full Value 284000
Block 11364
Lot 7
Stories 2

ANTHONY J LOMBARDI

Name ANTHONY J LOMBARDI
Address 9125 Scott Street Springfield VA
Value 222000
Landvalue 222000
Buildingvalue 397620
Landarea 14,567 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

ANTHONY J LOMBARDI

Name ANTHONY J LOMBARDI
Address 1 Tomoka Oaks Boulevard #1130 Ormond Beach FL
Value 14967
Landvalue 14967
Buildingvalue 59870
Numberofbathrooms 2

ANTHONY J LOMBARDI

Name ANTHONY J LOMBARDI
Address 10976 S Stafford Circle Boynton Beach FL 33436
Value 114150

ANTHONY J + LOMBARDI

Name ANTHONY J + LOMBARDI
Address 145 Highland Street Milford MA
Value 137200
Landvalue 137200
Buildingvalue 190900
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANTHONY H LOMBARDI

Name ANTHONY H LOMBARDI
Address 6443 Linway Terrace Fairfax VA
Value 432000
Landvalue 432000
Buildingvalue 354310
Landarea 13,183 square feet
Bedrooms 4
Numberofbedrooms 4
Type Daylight
Basement Full

ANTHONY G LOMBARDI SANDRA F LOMBARDI

Name ANTHONY G LOMBARDI SANDRA F LOMBARDI
Address 1314 Shadowfax Wynd Hickory NC
Value 23400
Landvalue 23400
Buildingvalue 268500
Landarea 38,768 square feet
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

ANTHONY C LOMBARDI

Name ANTHONY C LOMBARDI
Address 142 13th Avenue Delray Beach FL 33444
Value 28250
Landvalue 28250
Usage Single Family Residential

ANTHONY A LOMBARDI & VERONICA D LOMBARDI

Name ANTHONY A LOMBARDI & VERONICA D LOMBARDI
Address 221 Hazelmere Drive Holly Springs NC 27540
Value 35000
Landvalue 35000
Buildingvalue 111340

ANTHONY A LOMBARDI & LISA LOMBARDI

Name ANTHONY A LOMBARDI & LISA LOMBARDI
Address 2 Stark Court West Windsor township NJ
Value 279800
Landvalue 279800
Buildingvalue 374300

ANTHONY J LOMBARDI

Name ANTHONY J LOMBARDI
Address 4 Hood Road Danvers MA
Value 164100
Landvalue 164100
Buildingvalue 95400
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

LOMBARDI ANTHONY

Name LOMBARDI ANTHONY
Physical Address 7472 SWALLOW RUN UNIT 36, WINTER PARK, FL 32792
Owner Address LOMBARDI ANGELINA, ALTAMONTE SPRINGS, FLORIDA 32714
County Orange
Year Built 1974
Area 1578
Land Code Condominiums
Address 7472 SWALLOW RUN UNIT 36, WINTER PARK, FL 32792

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Republican Voter
State FL
Address 409 72 ND ST, HOLMES BEACH, FL 34217
Phone Number 941-713-0391
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Voter
State FL
Address 87 BOUNDARY BLVD APT 1, ROTONDA WEST, FL 33947
Phone Number 941-628-8975
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Independent Voter
State NJ
Address 19 E MAIN ST, MARLTON, NJ 8053
Phone Number 856-220-6265
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Independent Voter
State NC
Address 1314 SHADOWFAX WYND, HICKORY, NC 28602
Phone Number 828-429-0762
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Independent Voter
State FL
Address 8029 MEADOWLARK LN, PORT ST LUCIE, FL 34952
Phone Number 772-913-5000
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Independent Voter
State NY
Address 68 CROSSHILL ST, STATEN ISLAND, NY 10301
Phone Number 718-614-5247
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Independent Voter
State IL
Address 1036 TESTA DR, JUSTICE, IL 60458
Phone Number 708-601-1400
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Voter
State NY
Address 8 HANNIBAL CT, EAST SETAUKET, NY 11733
Phone Number 631-871-4341
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Voter
State NY
Address 10 WINDSOR PL., SHIRLEY, NY 11967
Phone Number 631-772-7482
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Voter
State OH
Address 834 NORRIS DR, COLUMBUS, OH 43224
Phone Number 614-447-2005
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Voter
State NJ
Address 170 WESTCHESTER DRIVE, TUCKERTON, NJ 8087
Phone Number 609-294-1609
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Independent Voter
State AZ
Address 3719 W DAILEY ST, PHOENIX, AZ 85053
Phone Number 602-373-1958
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Independent Voter
State AZ
Address 3719 W. DAILEY ST, PHOENIX, AZ 85053
Phone Number 602-373-1956
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Voter
State FL
Address 512 BUTTONWOOD LN, BOYNTON BEACH, FL 33436
Phone Number 561-714-6009
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Independent Voter
State NY
Address 26 PINEVIEW LN, CORAM, NY 11727
Phone Number 516-617-4762
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Independent Voter
State OH
Address 824 SOUTHVIEW DR, ENGLEWOOD, OH 45322
Phone Number 513-367-9433
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Democrat Voter
State PA
Address 1333 AVENUE C, READING, PA 19601
Phone Number 484-529-7759
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Independent Voter
State FL
Address 815 SHRIVER CIR, LAKE MARY, FL 32746
Phone Number 407-414-8737
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Democrat Voter
State FL
Address 809 HIGH POINTE CIR, MINNEOLA, FL 34715
Phone Number 407-242-3933
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Republican Voter
State RI
Address 40 FRESNO RD, WARWICK, RI 2886
Phone Number 401-738-5162
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Voter
State FL
Address 6136 DEL MAR DR, PORT ORANGE, FL 32127
Phone Number 386-871-6174
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Independent Voter
State NY
Address 8801 SHORE RD, BROOKLYN, NY 11209
Phone Number 347-633-3682
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Independent Voter
State NY
Address 8801 SHORE ROAD, BROOKLYN, NY 11209
Phone Number 347-633-3682
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Voter
State OH
Address 2841 UNCLMORSE AVE, AKRON, OH 44314
Phone Number 330-685-2228
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Voter
State FL
Address 803 S HARMONY RD, NEWARK, FL 19713
Phone Number 302-530-8830
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Voter
State WA
Address 1512 NE 196TH ST, SHORELINE, WA 98155
Phone Number 206-696-0351
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Republican Voter
State CT
Address 717 BOOTH HILL RD, TRUMBULL, CT 06611
Phone Number 203-944-0711
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Voter
State CT
Address 31 GREENWICH WAY, MILFORD, CT 06460
Phone Number 203-645-0554
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Voter
State CT
Address 45 BERGIN CIR APT 2, WATERBURY, CT 06705
Phone Number 203-574-0432
Email Address [email protected]

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Type Voter
State CT
Address 45-2 BERGIN CIRCLE, WATERBURY, CT 06705
Phone Number 203-574-0432
Email Address [email protected]

Anthony Lombardi

Name Anthony Lombardi
Visit Date 4/13/10 8:30
Appointment Number U32836
Type Of Access VA
Appt Made 8/17/12 0:00
Appt Start 9/1/12 9:00
Appt End 9/1/12 23:59
Total People 297
Last Entry Date 8/17/12 16:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car HONDA PILOT
Year 2009
Address 1328 BURKE RD, MIDDLE RIVER, MD 21220-4417
Vin 5FNYF489X9B025823
Phone 410-335-4179

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car CADILLAC ESCALADE
Year 2007
Address 2165 HIDEAWAY CT, MORRIS, IL 60450-9604
Vin 1GYFK63827R174046

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car BMW 5 SERIES
Year 2007
Address 2 Stark Ct, Princeton Junction, NJ 08550-2955
Vin WBANB535X7CP08816
Phone 609-750-1352

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car ACURA TL
Year 2007
Address 338 Heaslett Ave, Weirton, WV 26062-5327
Vin 19UUA66267A022259

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car CHEVROLET AVALANCHE
Year 2007
Address 407 S WAYNE ST, ARLINGTON, VA 22204-2128
Vin 3GNEC12007G136111

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car CHEVROLET TAHOE
Year 2007
Address 20931 33rd Rd, Bayside, NY 11361-1445
Vin 1GNFK13057R305416
Phone 646-745-5886

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car BMW 5 SERIES
Year 2008
Address 141 Morton Blvd, Plainview, NY 11803-5629
Vin WBANV93508CW55995
Phone 516-433-0125

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car FORD ESCAPE
Year 2008
Address 2600 NONESUCH RD APT 56F, ABILENE, TX 79606-8081
Vin 1FMCU93158KC80567

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car DODGE CALIBER
Year 2008
Address 5567 Pinecroft Dr, Las Vegas, NV 89135-4004
Vin 1B3HB48B08D646896

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 12981 Hazelwood Dr, Clive, IA 50325-7469
Vin 2A8HR54P08R765104

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car LINCOLN MKX
Year 2008
Address 2218 Harman St, Ridgewood, NY 11385-1943
Vin 2LMDU88C48BJ40548

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car CHEVROLET SILVERADO 1500
Year 2008
Address 83 HIGH ST, DEEP RIVER, CT 06417-1933
Vin 1GCEK14C58E102726

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car CHEVROLET SILVERADO 1500
Year 2008
Address 8401 Sheppard Rd, Pennsauken, NJ 08110-3331
Vin 1GCEC14X88Z162394

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car FORD F-150
Year 2007
Address 503 Tina Ln, Elko, NV 89801-4443
Vin 1FTPX14V97NA10660

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car HYUNDAI ELANTRA
Year 2008
Address 1117 WILD OAKS CT, LITTLE EGG HARBOR TW, NJ 08087-3047
Vin KMHDU46D88U546648
Phone 609-296-6551

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car FORD F-150
Year 2008
Address 2165 Hideaway Ct, Morris, IL 60450-9604
Vin 1FTPW14V08KC28833

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car LEXUS GX 470
Year 2008
Address 3 SHETLAND PATH, SEWELL, NJ 08080-3113
Vin JTJBT20X180158770

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car HYUNDAI SANTA FE
Year 2008
Address 60 TAMARACK HILL DR, POUGHKEEPSIE, NY 12603-1112
Vin 5NMSH73E78H134095

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car SAAB 9-3
Year 2008
Address 100 VISTA CIR APT 403, PITTSBURGH, PA 15238-6102
Vin YS3FB49Y181105973

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car FORD FUSION
Year 2008
Address 10208 COLONIAL CLUB DR, AUSTIN, TX 78747-1128
Vin 3FAHP07Z58R136502
Phone 281-651-2618

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car CADILLAC CTS
Year 2008
Address 18 Edward Cir, Bedford, NH 03110-6867
Vin 1G6DT57V380189197

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car GMC ENVOY
Year 2008
Address 1 Bodnarik Rd, Edison, NJ 08837-2772
Vin 1GKDT13S282160493
Phone 732-261-8956

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car INFINITI FX35
Year 2008
Address 141 MARLON BLVD, PLAINVIEW, NY 11803
Vin JNRAS08W38X204267
Phone 516-661-2509

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car HYUNDAI TUCSON
Year 2008
Address 31 Kent Ln, Farmingdale, NY 11735-6126
Vin KM8JM12B28U909984

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car NISSAN MURANO
Year 2009
Address 18 4TH PL, SYOSSET, NY 11791-3606
Vin JN8AZ18W89W142118
Phone 516-364-7686

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car CADILLAC CTS
Year 2009
Address 79 PATRIOTS WAY, SOMERSET, NJ 08873-7432
Vin 1G6DF577490102403
Phone 718-966-6820

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 57 NEW HAVEN AVE, WATERBURY, CT 06708-4516
Vin 2A8HR64X88R645847

ANTHONY LOMBARDI

Name ANTHONY LOMBARDI
Car ACURA TL
Year 2007
Address 5411 BRIDGECREEK AVE NW, CANTON, OH 44718-1482
Vin 19UUA66297A031327

Anthony Lombardi

Name Anthony Lombardi
Domain nextgenerationtablets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-10
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Barbara Ann Dr. North Providence Rhode Island 02911
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain simonleisjr.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-10-16
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 1000 Sycamore Street Cincinnati Oh 45202
Registrant Country UNITED STATES
Registrant Fax 15139466676

Anthony Lombardi

Name Anthony Lombardi
Domain thebasecollective.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-09-02
Update Date 2013-08-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 747 Vineyard Haven MA 02568
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain simonlleisjr.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-11-18
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1000 Sycamore Street Cincinnati Oh 45202
Registrant Country UNITED STATES
Registrant Fax 15139466676

Anthony Lombardi

Name Anthony Lombardi
Domain hamiltoncountysheriff.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-11-18
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 1000 Sycamore Street Cincinnati Oh 45202
Registrant Country UNITED STATES
Registrant Fax 15139466676

Anthony Lombardi

Name Anthony Lombardi
Domain sheriffsimonlleis.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-11-18
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1000 Sycamore Street Cincinnati Oh 45202
Registrant Country UNITED STATES
Registrant Fax 15139466676

Anthony Lombardi

Name Anthony Lombardi
Domain sheriffsimonleisjr.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-11-18
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 1000 Sycamore Street Cincinnati Oh 45202
Registrant Country UNITED STATES
Registrant Fax 15139466676

Anthony Lombardi

Name Anthony Lombardi
Domain simonlleis.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-11-18
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 1000 Sycamore Street Cincinnati Oh 45202
Registrant Country UNITED STATES
Registrant Fax 15139466676

Anthony Lombardi

Name Anthony Lombardi
Domain sheriffsimonleis.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-11-18
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 1000 Sycamore Street Cincinnati Oh 45202
Registrant Country UNITED STATES
Registrant Fax 15139466676

Anthony Lombardi

Name Anthony Lombardi
Domain sheriffsimonlleisjr.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-11-18
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1000 Sycamore Street Cincinnati Oh 45202
Registrant Country UNITED STATES
Registrant Fax 15139466676

Anthony Lombardi

Name Anthony Lombardi
Domain priceworx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-09
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 8 hannibal ct east setauket New York 11733
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain obamacarenoticias.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Barbara Ann Dr. North Providence Rhode Island 02911
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain antonlombardi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-14
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 57 Himrod st|2 Brooklyn New York 11221
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain morbidtapes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-11
Update Date 2013-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. box 135 newton New Hampshire 03858
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain doctorsofcosmeticsurgery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-05-13
Update Date 2010-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address 32 Corbett Way Eatontown New Jersey 07724
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain reviewsfortablets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-10
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Barbara Ann Dr. North Providence Rhode Island 02911
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain pcereader.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-10
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Barbara Ann Dr. North Providence Rhode Island 02911
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain anthonyelombardi.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-04-29
Update Date 2013-04-29
Registrar Name DOMAIN.COM, LLC
Registrant Address 8571 Leeland Archer Blvd Orlando FL 32836
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain lombardipizzeria.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1070 East 10th Ave. Broomfield Colorado 80020
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain birthdaywishesforfriend.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-21
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Barbara Ann Dr. North Providence Rhode Island 02911
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain lombardidentistry.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2004-01-16
Update Date 2012-12-17
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 3011 Theodore St. Joliet IL 60435
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain sol-sail.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-01
Update Date 2013-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address 5106 Lakehurst Ct. Palmetto Florida 34221
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain acupuncturemotorpoints.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-18
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 226 Conroe Rd Clyde New York 14433
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain bestpriceworx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-09
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 8 hannibal ct east setauket New York 11733
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain lombardiplasticsurgery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-14
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 32 Corbett Way Eatontown New Jersey 07724
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain ereaderforpc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-10
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Barbara Ann Dr. North Providence Rhode Island 02911
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain thepriceworx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-09
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 8 hannibal ct east setauket New York 11733
Registrant Country UNITED STATES

Anthony Lombardi

Name Anthony Lombardi
Domain fleetwoodpizzeria.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-23
Update Date 2012-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 229 Lake street West Harrison New York 10604
Registrant Country UNITED STATES