Anthony Mauro - New York

We have found 80 public records related to Anthony Mauro in New York . There are 7 business registration records connected with Anthony Mauro in public records. All found businesses are registered in New York state. The businesses are engaged in 2 industries: Amusement And Recreation Services (Services) and Social Services (Services). There are 34 profiles of government employees in our database. Job titles of people found are: Fncl Svs Mgr, Prin Insur Examiner, Emergency Medical Specialist-Emt, Ct Ast, Police Officer and Firefighter. All people work in New York state. Average wage of employees is $74,961.


Choose State

Show All

Anthony J Mauro

Name / Names Anthony J Mauro
Age 53
Birth Date 1971
Also Known As Anthony Mauro
Person 14 Dorothea St, Commack, NY 11725
Phone Number 914-381-0305
Possible Relatives







Previous Address 21 Pryer Manor Rd, Larchmont, NY 10538
520 Rockland Ave #1, Mamaroneck, NY 10543
719 Forest Ave, Larchmont, NY 10538
48 Shadyside Ave #1, Port Washington, NY 11050
9 Winthrop Ave, New Rochelle, NY 10801
21 Pryer Ter, New Rochelle, NY 10804
4 Dorothea St, Commack, NY 11725
20 Willow Dr, New Rochelle, NY 10805
Associated Business The Mauro-Morrissey Company, Incorporated

Anthony J Mauro

Name / Names Anthony J Mauro
Age 57
Birth Date 1967
Also Known As A Mauro
Person 36 Wensley Ln, East Islip, NY 11730
Phone Number 631-277-6175
Possible Relatives


Colucci Mauro
Previous Address 13341 126th St, South Ozone Park, NY 11420
13341 126th St, Jamaica, NY 11420
13341 126th St, S Ozone Park, NY 11420
889 Belmore Ave, Islip Terrace, NY 11752
Email [email protected]

Anthony Celeste Mauro

Name / Names Anthony Celeste Mauro
Age 58
Birth Date 1966
Also Known As Anthony J Mauro
Person 61 Maple Dr, New Hyde Park, NY 11040
Phone Number 516-352-3349
Possible Relatives

Tony Mauro
Previous Address 650 Rambler Rd, Southold, NY 11971
640 Longview Ln, Southold, NY 11971
4 Rose #2, Jamaica, NY 11452

Anthony C-Lynne Mauro

Name / Names Anthony C-Lynne Mauro
Age 66
Birth Date 1958
Person 4145 Calkins Rd, Youngstown, NY 14174
Phone Number 716-754-9389
Possible Relatives





Previous Address 3656 Chapin Ave, Niagara Falls, NY 14301
516 27th St #2, Niagara Falls, NY 14301

Anthony Francis Mauro

Name / Names Anthony Francis Mauro
Age 70
Birth Date 1954
Person 114 Old Commack Rd #3, Kings Park, NY 11754
Phone Number 631-269-3962
Possible Relatives


Previous Address 25 Campus Dr, Farmingville, NY 11738
1352 Orchid Cir, Bellport, NY 11713
337 Carnation Rd, West Islip, NY 11795
44 Bacon Ln, Babylon, NY 11702
547 Bayview Ave, Inwood, NY 11096
14924 22nd Ave, Whitestone, NY 11357

Anthony E Mauro

Name / Names Anthony E Mauro
Age 83
Birth Date 1940
Person 8241 260th St #PVT, Glen Oaks, NY 11004
Phone Number 718-343-0271
Possible Relatives


Anthony J Mauro

Name / Names Anthony J Mauro
Age 90
Birth Date 1933
Also Known As Anthony L Mauro
Person 2491 Ramona St, East Meadow, NY 11554
Phone Number 516-826-6529
Possible Relatives
Jo Mauro
Previous Address 7 Birch Ct, Selden, NY 11784
Email [email protected]

Anthony Jerome Mauro

Name / Names Anthony Jerome Mauro
Age 98
Birth Date 1925
Person 224 Earle Ave, Lynbrook, NY 11563
Phone Number 516-887-1492
Possible Relatives


Previous Address 525 42nd St, New York, NY 10036

Anthony J Mauro

Name / Names Anthony J Mauro
Age 108
Birth Date 1916
Person 14 Soundview Ave #13, White Plains, NY 10606
Phone Number 914-948-4252
Possible Relatives Peggy Lynn Mauro



Henry Meifr

Peggy L Mauro
Previous Address 14 Soundview Ave #14, White Plains, NY 10606
23329 Happy Valley Dr, Newhall, CA 91321
14 Soundview Ave, White Plains, NY 10606
14 Soundview Ave #49, White Plains, NY 10606

Anthony M Mauro

Name / Names Anthony M Mauro
Age 111
Birth Date 1913
Person 2035 Po #2035, New York, NY 10116
Phone Number 212-472-3091
Possible Relatives


Peter Maurotta


V Mauro
Previous Address 2035 PO Box, New York, NY 10116
305 77th St #8B, New York, NY 10021
305 77th St #8B, New York, NY 10075
Jamaica House #102, Pompano Beach, FL 33062
325 64th St #405, New York, NY 10021
360 65th St #6H, New York, NY 10021
360 65th St #6H, New York, NY 10065
305 Pompano Beach Blvd, Pompano Beach, FL 33062
100 6th Ave, Pompano Beach, FL 33060

Anthony Mauro

Name / Names Anthony Mauro
Age N/A
Person 37 PO Box, Brooklyn, NY 11223

Anthony Mauro

Business Name Tm Fitness Corp
Person Name Anthony Mauro
Position company contact
State NY
Address 99 Greenmeadow Dr Deer Park NY 11729-5605
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities

Anthony Mauro

Business Name Niagara County Probation Dept
Person Name Anthony Mauro
Position company contact
State NY
Address 111 Main St Lockport NY 14094-3718
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 716-438-4055
Number Of Employees 14
Fax Number 716-438-4066

Anthony Mauro

Business Name Environmental Health
Person Name Anthony Mauro
Position company contact
State NY
Address 5467 Upper Mountain Rd, Lockport, NY 14094-1895
Email [email protected]
Type 951103
Title Director of Sales

Anthony Mauro

Business Name DEXIA CREDIT LOCAL (INC.)
Person Name Anthony Mauro
Position registered agent
State NY
Address 445 PARK AVE, NEW YORK, NY 10022
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-04-25
Entity Status To Be Dissolved
Type CFO

Anthony Mauro

Business Name Bank Leumi USA
Person Name Anthony Mauro
Position company contact
State NY
Address 579 5th Ave., New York, NY 10017
Phone Number
Email [email protected]
Title Board Member

ANTHONY MAURO

Person Name ANTHONY MAURO
Filing Number 800408874
Position CFO
State NY
Address 420 LEXINGTON AVENUE, NEW YORK NY 10170

ANTHONY MAURO

Person Name ANTHONY MAURO
Filing Number 800408874
Position Director
State NY
Address 420 LEXINGTON AVENUE, NEW YORK NY 10170

Mauro Anthony J

State NY
Calendar Year 2017
Employer Dept Of Financial Services
Name Mauro Anthony J
Annual Wage $123,725

Mauro Anthony J

State NY
Calendar Year 2017
Employer Department Of Financial Servic
Job Title Fncl Svs Mgr 1
Name Mauro Anthony J
Annual Wage $123,779

Mauro Anthony J

State NY
Calendar Year 2017
Employer 10Th Jd Suffolk Co Nonjudicial
Name Mauro Anthony J
Annual Wage $32,601

Mauro Anthony

State NY
Calendar Year 2016
Employer Town Of Oyster Bay
Name Mauro Anthony
Annual Wage $53,513

Mauro Anthony

State NY
Calendar Year 2016
Employer Tenth Judicial Dist-suffolk
Job Title Ct Ast
Name Mauro Anthony
Annual Wage $19,177

Mauro Anthony J

State NY
Calendar Year 2016
Employer Sachem Central Schools
Name Mauro Anthony J
Annual Wage $162,613

Mauro Anthony R

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Mauro Anthony R
Annual Wage $1,479

Mauro Anthony R

State NY
Calendar Year 2016
Employer Fire Department
Job Title Firefighter
Name Mauro Anthony R
Annual Wage $65,463

Mauro Anthony L

State NY
Calendar Year 2016
Employer Fire Department
Job Title Firefighter
Name Mauro Anthony L
Annual Wage $59,862

Mauro Anthony J

State NY
Calendar Year 2016
Employer Dept Of Financial Services
Name Mauro Anthony J
Annual Wage $115,083

Mauro Anthony J

State NY
Calendar Year 2016
Employer Department Of Financial Servic
Job Title Prin Insur Examiner
Name Mauro Anthony J
Annual Wage $120,794

Mauro Anthony

State NY
Calendar Year 2015
Employer Town Of Oyster Bay
Name Mauro Anthony
Annual Wage $48,105

Mauro Anthony N

State NY
Calendar Year 2017
Employer Fire Department
Job Title Emergency Medical Specialist-Emt
Name Mauro Anthony N
Annual Wage $24,070

Mauro Anthony J

State NY
Calendar Year 2015
Employer Sachem Central Schools
Name Mauro Anthony J
Annual Wage $159,722

Mauro Anthony R

State NY
Calendar Year 2015
Employer Fire Department
Job Title Firefighter
Name Mauro Anthony R
Annual Wage $48,320

Mauro Anthony L

State NY
Calendar Year 2015
Employer Fire Department
Job Title Firefighter
Name Mauro Anthony L
Annual Wage $21,834

Mauro Anthony J

State NY
Calendar Year 2015
Employer Dept Of Financial Services
Name Mauro Anthony J
Annual Wage $110,189

Mauro Anthony J

State NY
Calendar Year 2015
Employer Department Of Financial Servic
Job Title Prin Insur Examiner
Name Mauro Anthony J
Annual Wage $113,765

Mauro Anthony R

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Mauro Anthony R
Annual Wage $4,657

Mauro Anthony L

State NY
Calendar Year 2017
Employer Fire Department
Job Title Firefighter
Name Mauro Anthony L
Annual Wage $63,740

Mauro Anthony R

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Mauro Anthony R
Annual Wage $1,201

Mauro Anthony R

State NY
Calendar Year 2017
Employer Fire Department
Job Title Firefighter
Name Mauro Anthony R
Annual Wage $71,332

Mauro Anthony

State NY
Calendar Year 2018
Employer Tenth Judicial Dist-Suffolk
Job Title Ct Ast
Name Mauro Anthony
Annual Wage $56,892

Mauro Anthony J

State NY
Calendar Year 2018
Employer Sachem Central Schools
Name Mauro Anthony J
Annual Wage $188,931

Mauro Anthony R

State NY
Calendar Year 2018
Employer Fire Department
Job Title Firefighter
Name Mauro Anthony R
Annual Wage $54,779

Mauro Anthony L

State NY
Calendar Year 2018
Employer Fire Department
Job Title Firefighter
Name Mauro Anthony L
Annual Wage $52,469

Mauro Anthony N

State NY
Calendar Year 2018
Employer Fire Department
Job Title Emergency Medical Specialist-Emt
Name Mauro Anthony N
Annual Wage $37,429

Mauro Anthony J

State NY
Calendar Year 2018
Employer Dept Of Financial Services
Name Mauro Anthony J
Annual Wage $122,817

Mauro Anthony J

State NY
Calendar Year 2018
Employer Department Of Financial Servic
Job Title Fncl Svs Mgr 1
Name Mauro Anthony J
Annual Wage $124,567

Mauro Anthony J

State NY
Calendar Year 2018
Employer 10Th Jd Suffolk Co Nonjudicial
Name Mauro Anthony J
Annual Wage $54,683

Mauro Anthony

State NY
Calendar Year 2017
Employer Town Of Oyster Bay
Name Mauro Anthony
Annual Wage $57,960

Mauro Anthony

State NY
Calendar Year 2017
Employer Tenth Judicial Dist-Suffolk
Job Title Ct Ast
Name Mauro Anthony
Annual Wage $53,512

Mauro Anthony J

State NY
Calendar Year 2017
Employer Sachem Central Schools
Name Mauro Anthony J
Annual Wage $170,949

Mauro Anthony

State NY
Calendar Year 2018
Employer Town Of Oyster Bay
Name Mauro Anthony
Annual Wage $28,650

ANTHONY F MAURO

Name ANTHONY F MAURO
Address 1502 EAST 45 STREET, NY 11234
Value 296000
Full Value 296000
Block 7824
Lot 68
Stories 2

ANTHONY MAURO

Name ANTHONY MAURO
Address 82-41 260 STREET, NY 11004
Value 621000
Full Value 621000
Block 8754
Lot 55
Stories 1.6

ANTHONY MAURO

Name ANTHONY MAURO
Address 70 BODINE STREET, NY 10310
Value 259000
Full Value 259000
Block 201
Lot 46
Stories 2

ANTHONY MAURO

Name ANTHONY MAURO
Address 14 FORRESTAL COURT, NY 10312
Value 323000
Full Value 323000
Block 5680
Lot 254
Stories 2

ANTHONY MAURO

Name ANTHONY MAURO
Address 82-41 260th Street Queens NY 11004
Value 683000
Landvalue 17017

ANTHONY MAURO

Name ANTHONY MAURO
Address 70 Bodine Street Staten Island NY 10310
Value 298000
Landvalue 5715

ANTHONY F MAURO

Name ANTHONY F MAURO
Address 1502 East 45 Street Brooklyn NY 11234
Value 302000
Landvalue 8340

ANTHONY MAURO

Name ANTHONY MAURO
Type Voter
State NY
Address 14 SOUNDVIEW AVE APT 13, WHITE PLAINS, NY 10606
Phone Number 914-552-4456
Email Address [email protected]

ANTHONY MAURO

Name ANTHONY MAURO
Type Voter
State NY
Address 9 STANFORD PL, BINGHAMTON, NY 13905
Phone Number 914-320-6890
Email Address [email protected]

ANTHONY MAURO

Name ANTHONY MAURO
Type Voter
State NY
Address 520 ROCKLAND AVE, MAMARONECK, NY 10543
Phone Number 914-282-6477
Email Address [email protected]

ANTHONY MAURO

Name ANTHONY MAURO
Type Voter
State NY
Address 1018 THOMPSON DRIVE, BAYSHORE, NY 11706
Phone Number 631-805-3415
Email Address [email protected]

ANTHONY MAURO

Name ANTHONY MAURO
Type Independent Voter
State NY
Address 650 5TH AVE, NEW YORK, NY 10019
Phone Number 631-682-3757
Email Address [email protected]

ANTHONY MAURO

Name ANTHONY MAURO
Type Voter
State NY
Address 37 FORTE AVE, MEDFORD, NY 11763
Phone Number 631-375-2832
Email Address [email protected]

ANTHONY MAURO

Name ANTHONY MAURO
Type Voter
State NY
Address 20 TRINITY PL, HEWLETT, NY 11557
Phone Number 516-659-8728
Email Address [email protected]

ANTHONY MAURO

Name ANTHONY MAURO
Type Independent Voter
State NY
Address 20 PROSPECT AVE, HEWLETT, NY 11557
Phone Number 516-528-2387
Email Address [email protected]

ANTHONY MAURO

Name ANTHONY MAURO
Car FORD EXPLORER
Year 2007
Address 1079 OAKNECK RD, BAY SHORE, NY 11706
Vin 1FMEU74E07UA94601
Phone 631-666-3677

ANTHONY MAURO

Name ANTHONY MAURO
Car HYUNDAI SONATA
Year 2007
Address 36 Wensley Ln, East Islip, NY 11730-3415
Vin 5NPET46C77H271253
Phone 631-277-6175

ANTHONY MAURO

Name ANTHONY MAURO
Car CHRYSLER 300
Year 2008
Address 69 KENNEDY AVE, ROCKVILLE CENTRE, NY 11570-3214
Vin 2C3KA33G58H110148

ANTHONY MAURO

Name ANTHONY MAURO
Car FORD MUSTANG
Year 2008
Address 44 Cross Bow Ln, Commack, NY 11725-1223
Vin 1ZVHT84N885198322

ANTHONY MAURO

Name ANTHONY MAURO
Car HONDA RIDGELINE
Year 2007
Address 295 CHURCH RD, PINE BUSH, NY 12566-5506
Vin 2HJYK16387H543716

ANTHONY MAURO

Name ANTHONY MAURO
Car HYUNDAI ACCENT
Year 2008
Address 3798 Mansfield Dr, Seaford, NY 11783-2346
Vin KMHCM36C68U084104
Phone 516-781-5263

ANTHONY MAURO

Name ANTHONY MAURO
Car GMC ACADIA
Year 2009
Address 36 Wensley Ln, East Islip, NY 11730-3415
Vin 1GKEV23D89J177361
Phone 631-277-6175

ANTHONY MAURO

Name ANTHONY MAURO
Car FORD EXPLORER
Year 2010
Address 1079 OAKNECK RD, BAY SHORE, NY 11706-6129
Vin 1FMEU7EE2AUA38360
Phone 631-666-3677

ANTHONY MAURO

Name ANTHONY MAURO
Car BUICK LACROSSE
Year 2010
Address 109 FOXHUNT LN, EAST AMHERST, NY 14051-1834
Vin 1G4GC5EG7AF250547

ANTHONY MAURO

Name ANTHONY MAURO
Car ACURA TL
Year 2008
Address 1079 Oakneck Rd, Bay Shore, NY 11706-6129
Vin 19UUA76598A041034
Phone 631-666-3677

Anthony Mauro

Name Anthony Mauro
Domain subydriver.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-02-20
Update Date 2013-10-09
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 25 cinque lane bayport NY 11705
Registrant Country UNITED STATES

Anthony Mauro

Name Anthony Mauro
Domain theroguehockeyscout.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-17
Update Date 2013-10-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address rd Bayside NY 11361
Registrant Country UNITED STATES
Registrant Fax 21432 43

Anthony Mauro

Name Anthony Mauro
Domain draftbuzzhockey.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-20
Update Date 2013-11-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 214-32 43rd Avenue Bayside NY 11361
Registrant Country UNITED STATES