Anthony May

We have found 260 public records related to Anthony May in 35 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 29 business registration records connected with Anthony May in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: General Merchandise Stores (Stores), Commodity And Security Brokers, Exchanges, Services And Dealers (Finance), Eating And Drinking Establishments (Food), Construction - Special Trade Contractors (Construction), Business Services (Services) and Automotive Services, Parking And Repair (Automotive). There are 40 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Brd Of Trste. These employees work in thirteen different states. Most of them work in Indiana state. Average wage of employees is $59,721.


Anthony L May

Name / Names Anthony L May
Age 34
Birth Date 1990
Also Known As May Anthony
Person 704 14th St, Birmingham, AL 35211
Phone Number 205-424-8109
Possible Relatives
Previous Address 1600 Russet Crest Cir, Birmingham, AL 35244
1600 Russet Crest Cir, Hoover, AL 35244
5501 Court P, Birmingham, AL 35208
5561 Court P, Birmingham, AL 35208
Email [email protected]
Associated Business Impact Collision Repair Llc Impact Collision Repair, Llc

Anthony W May

Name / Names Anthony W May
Age 38
Birth Date 1986
Person 6051 Pine Ridge, Atkins, AR 72823
Email Available

Anthony D May

Name / Names Anthony D May
Age 46
Birth Date 1978
Person 13517 Glendale Ave, Glendale, AZ 85307
Phone Number 228-864-4008
Possible Relatives




Sammie L May


Previous Address 704 Railroad St #A, Long Beach, MS 39560
1443 Genevieve Dr, Gulfport, MS 39501
6706 Dysart Rd #166, Glendale, AZ 85307
1410 Genevieve Dr, Gulfport, MS 39501

Anthony James May

Name / Names Anthony James May
Age 50
Birth Date 1974
Also Known As Tony May
Person 390 Paseo Celestial, Sahuarita, AZ 85629
Phone Number 318-752-1413
Possible Relatives






Henry J Mayjr
Previous Address 52555 PO Box, Shreveport, LA 71135
9114 Redwing Ct, Shreveport, LA 71115
52552 PO Box, Shreveport, LA 71135
56 Turnbury Dr, Bossier City, LA 71111
252 Settlers Park Dr, Shreveport, LA 71115
9420 Acadiana Place Blvd, Shreveport, LA 71115
2110 Chestnut Ave, Fayetteville, AR 72703
3323 Warwick Dr, Shreveport, LA 71118
2300 Rusty Ln #26, Ruston, LA 71270
912 Center St, Ruston, LA 71270

Anthony May

Name / Names Anthony May
Age 53
Birth Date 1971
Person 717 Twin Dikes, Atkins, AR 72823
Possible Relatives

Anthony E May

Name / Names Anthony E May
Age 54
Birth Date 1970
Also Known As A May
Person 7138 Talon Ave, Mesa, AZ 85212
Phone Number 480-394-0955
Possible Relatives
Ginger J Gronlund
Previous Address 2525 McClintock Dr #106, Tempe, AZ 85282
13201 Wakial Loop #2137, Phoenix, AZ 85044
500 Metro Blvd #2047, Chandler, AZ 85226
14334 91st Dr, Peoria, AZ 85381
641 Gable Ave, Mesa, AZ 85204
411 Enterprise Dr #202, Mount Prospect, IL 60056
500 Manda Ln #516, Wheeling, IL 60090
610 Braeside Dr, Arlington Heights, IL 60004

Anthony Leon May

Name / Names Anthony Leon May
Age 56
Birth Date 1968
Also Known As Lewis A May
Person Chattanooga, Hot Springs National Park, AR 71901
Phone Number 501-624-4594
Possible Relatives



Previous Address Saxony Cir, Hot Springs National Park, AR 71901
120 Honeycutt St, Hot Springs National Park, AR 71901
140 Waine Pl, Hot Springs National Park, AR 71901
611 Ridgeway St, Hot Springs National Park, AR 71901
611 Ridgeway St, Hot Springs, AR 71901
120 Honeycutt St, Hot Springs, AR 71901
323 Whittington Ave, Hot Springs National Park, AR 71901
Saxony Cir, Hot Springs, AR 71901
108 Cedarwood Ct, Hot Springs National Park, AR 71901

Anthony S May

Name / Names Anthony S May
Age 56
Birth Date 1968
Person 2304 1st St #G, Birmingham, AL 35205
Phone Number 205-324-1434
Previous Address 1155 Av, Birmingham, AL 35205
1155 J Av, Birmingham, AL 35205
1521 14th Ave, Birmingham, AL 35205
1155 J, Birmingham, AL 35205
3000 Avenue #A, Birmingham, AL 35208

Anthony Terrik May

Name / Names Anthony Terrik May
Age 56
Birth Date 1968
Person 1702 Desert Cove Ave, Phoenix, AZ 85029
Phone Number 614-224-8251
Previous Address 244 Industry St, Pittsburgh, PA 15210
830 McLain St, Pittsburgh, PA 15210
260 4th St #2A, Columbus, OH 43215
5879 Inskeep Ave, Los Angeles, CA 90003
535 Grammery, Los Angeles, CA 90020

Anthony James May

Name / Names Anthony James May
Age 60
Birth Date 1964
Also Known As Tony May
Person 1062 County Road 478, Clarkridge, AR 72623
Phone Number 870-425-3447
Possible Relatives
Previous Address 254 PO Box, Clarkridge, AR 72623

Anthony May

Name / Names Anthony May
Age 61
Birth Date 1963
Also Known As Billy A May
Person 975 Purvis Rd, Millry, AL 36558
Phone Number 251-846-2820
Possible Relatives

Previous Address 106 PO Box, Gilbertown, AL 36908
60 PO Box, Millry, AL 36558
379 PO Box, Millry, AL 36558
60 HC 61, Millry, AL 36558
HC 61, Millry, AL 36558
183 PO Box, Millry, AL 36558

Anthony Lewis May

Name / Names Anthony Lewis May
Age 63
Birth Date 1961
Person 1352 Geronimo St, Chandler, AZ 85225
Phone Number 254-680-4772
Possible Relatives







Debra Dmay
Previous Address 2240 Glencoe Hills Dr #4, Ann Arbor, MI 48108
2023 Valley Oaks Dr, Harker Heights, TX 76548
220 Beeline Ln, Harker Heights, TX 76548
3288 Lake Dr, Lawrenceville, GA 30044
51127 PO Box, Washington, DC 20091
1150 Elk Dr #A, Gunpowder, MD 21010
1 PO Box, Atlanta, GA 30301
5111 PO Box, Anniston, AL 36205
98328 PO Box, Atlanta, GA 30359
51111 PO Box, Anniston, AL 36204
2 Ord Det Eod #D, Apo New York, NY 09041
1630 Church Ave #6A, Jacksonville, AL 36265
1 PO Box, Washington, DC 20044
7834 Greeley, Washington, DC 20007
1150 A Elk, Aberdeen, MD 21001
3461 Box 3461 2d Ord Det Eod, Apo New York, NY 09114
Email [email protected]

Anthony Ulysses May

Name / Names Anthony Ulysses May
Age 67
Birth Date 1957
Also Known As Anthony U May
Person 6011 Hargis Ranch Rd, Hereford, AZ 85615
Phone Number 706-798-5761
Possible Relatives
Previous Address 12314 PO Box, Fort Huachuca, AZ 85670
4907 Evergreen Dr, Sierra Vista, AZ 85635
102 Fuller St #B, Fort Huachuca, AZ 85613
7186 PO Box, Augusta, GA 30905
1953 Story Dr #B, Augusta, GA 30905
7327 PO Box, Augusta, GA 30905

Anthony Ray May

Name / Names Anthony Ray May
Age 71
Birth Date 1953
Also Known As A May
Person 1130 Garland Ave, Fayetteville, AR 72703
Phone Number 870-268-9929
Possible Relatives

Previous Address 4412 Highway 243 #243S, Lexa, AR 72355
143 County Road 783, Jonesboro, AR 72401
1694 Fairlane St, Fayetteville, AR 72701
2 Henderson St #1, Greenbrier, AR 72058
2 Henderson St #3, Greenbrier, AR 72058
2648 PO Box, Tunica, MS 38676
4412 Highway 243 #243, Lexa, AR 72355
Henderson, Greenbrier, AR 72058
4412 Hwt, Lexa, AR 72355
166 Old Sta, Coahoma, MS 38617
146 PO Box, Coahoma, MS 38617
98 PO Box, Lexa, AR 72355

Anthony G May

Name / Names Anthony G May
Age N/A
Person 1641 Kadota Ave #207, Casa Grande, AZ 85222
Phone Number 520-876-9593
Possible Relatives
Previous Address 1641 Kadota Ave #207, Casa Grande, AZ 85222

Anthony S May

Name / Names Anthony S May
Age N/A
Person 2631 N 107TH DR, AVONDALE, AZ 85392
Phone Number 623-398-7884

Anthony May

Name / Names Anthony May
Age N/A
Person 312 13th, Murfreesboro, AR 71958
Possible Relatives
Previous Address 725 PO Box,Murfreesboro, AR 71958

Anthony May

Name / Names Anthony May
Age N/A
Person 4450 Rural, Tempe, AZ 85282
Previous Address 4450 Rural,Tempe, AZ 85282
Associated Business SOUTHWEST PORTRAITS, LLC

Anthony B May

Name / Names Anthony B May
Age N/A
Person 1316 Elrod, Hartselle, AL 35640
Possible Relatives Hershell Lou May

Email Available

Anthony May

Name / Names Anthony May
Age N/A
Person 2265 Hudson, Pottsville, AR 72858
Possible Relatives

Anthony L May

Name / Names Anthony L May
Age N/A
Person 1352 E GERONIMO ST, CHANDLER, AZ 85225

Anthony May

Name / Names Anthony May
Age N/A
Person 767 TARGUM RD, HARTSELLE, AL 35640

Anthony J May

Name / Names Anthony J May
Age N/A
Person 110 CHAPARRAL CIR, MADISON, AL 35758

Anthony May

Name / Names Anthony May
Age N/A
Person 174 PO Box, Millry, AL 36558

Anthony J May

Name / Names Anthony J May
Age N/A
Person 7224 Weems Rd, Pinson, AL 35126

Anthony May

Name / Names Anthony May
Age N/A
Person 48 Robin Pvt, Somerville, AL 35670

Anthony May

Name / Names Anthony May
Age N/A
Person 215 Westlake, Bessemer, AL 35020
Previous Address 215 Lake,Bessemer, AL 35020

Anthony May

Name / Names Anthony May
Age N/A
Person 413 Anderson, West Helena, AR 72390

Anthony May

Name / Names Anthony May
Age N/A
Person 8979 Eagle Place, Eagle River, AK 99577

Anthony May

Name / Names Anthony May
Age N/A
Person 98 POINT WEST CIR, LITTLE ROCK, AR 72211
Phone Number 501-225-7732

Anthony S May

Name / Names Anthony S May
Age N/A
Person 2304 1ST ST S, BIRMINGHAM, AL 35205
Phone Number 205-324-1434

Anthony L May

Name / Names Anthony L May
Age N/A
Person 1600 RUSSET CREST CIR, BIRMINGHAM, AL 35244
Phone Number 205-428-8532

Anthony C May

Name / Names Anthony C May
Age N/A
Person 510 OTIS BUIE RD, WEBB, AL 36376
Phone Number 334-699-2745

Anthony May

Name / Names Anthony May
Age N/A
Person 975 PURVIS RD, MILLRY, AL 36558
Phone Number 251-846-2820

Anthony May

Name / Names Anthony May
Age N/A
Person 143 Olympia Dr, Birmingham, AL 35209

Anthony May

Name / Names Anthony May
Age N/A
Person 504 W 12TH ST, CASA GRANDE, AZ 85222

Anthony May

Business Name computer products corporation
Person Name Anthony May
Position company contact
State NJ
Address 140 Ethel Road West Unit U, NESHANIC STATION, 8853 NJ
Phone Number
Email [email protected]

ANTHONY L MAY

Business Name TOUR COUPES LLC
Person Name ANTHONY L MAY
Position Mmember
State NV
Address 1802 NORTH CARSON ST 1802 NORTH CARSON ST, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0441532006-6
Creation Date 2006-06-13
Type Domestic Limited-Liability Company

Anthony May

Business Name San Domenico Restaurant
Person Name Anthony May
Position company contact
State NY
Address 240 Central Park S FL 1 New York NY 10019-1413
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Anthony May

Business Name Painting Dimensions
Person Name Anthony May
Position company contact
State FL
Address 171 Sunnytown Rd Casselberry FL 32707-3839
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 407-332-0701

Anthony May

Business Name Northwest Dollar Land LLC
Person Name Anthony May
Position company contact
State TX
Address 13752 Northwest Fwy Houston TX 77040-5202
Industry General Merchandise Stores (Stores)
SIC Code 5399
SIC Description Miscellaneous General Merchandise Stores
Phone Number 713-996-8100

Anthony May

Business Name Metal Masters Inc
Person Name Anthony May
Position company contact
State IN
Address 4600 Broadway Ave Evansville IN 47712-4208
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 812-421-9162
Number Of Employees 2
Annual Revenue 300760

Anthony May

Business Name May Pest LLC
Person Name Anthony May
Position company contact
State IL
Address 6216 Mohawk Trl Waterloo IL 62298-3548
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 618-939-7291
Number Of Employees 2
Annual Revenue 149760

Anthony May

Business Name May Pest Control L L C
Person Name Anthony May
Position company contact
State IL
Address P.O. BOX 26 Waterloo IL 62298-0026
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 618-939-7291

ANTHONY MAY

Business Name MEN FOR A CURE LLC
Person Name ANTHONY MAY
Position Mmember
State NV
Address 848 NORTH RAINBOW BLVD 848 NORTH RAINBOW BLVD, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0317342009-5
Creation Date 2009-06-12
Type Domestic Limited-Liability Company

ANTHONY L MAY

Business Name MEN FOR A CAUSE
Person Name ANTHONY L MAY
Position President
State NV
Address 848 NORTH RAINBOW BOULEVARD #2968 848 NORTH RAINBOW BOULEVARD #2968, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0665872009-9
Creation Date 2009-12-09
Type Domestic Non-Profit Corporation

ANTHONY L MAY

Business Name MEN FOR A CAUSE
Person Name ANTHONY L MAY
Position Director
State NV
Address 848 NORTH RAINBOW BOULVARD, #2968 848 NORTH RAINBOW BOULVARD, #2968, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0665872009-9
Creation Date 2009-12-09
Type Domestic Non-Profit Corporation

Anthony May

Business Name Lotus Restaurant
Person Name Anthony May
Position company contact
State MA
Address 162 Front St Scituate MA 02066-1328
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 781-545-7756

Anthony May

Business Name Impact Collision Repair
Person Name Anthony May
Position company contact
State AL
Address 704 14th St SW Birmingham AL 35211-2604
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 205-925-2142
Number Of Employees 1
Annual Revenue 109630

Anthony May

Business Name Grand Island Independent
Person Name Anthony May
Position company contact
State NE
Address 422 W 1st St, Grand Island, NE 68801-5877
Email [email protected]
Type 271101
Title Board Member

ANTHONY MAY

Business Name GOODY BOX INC.
Person Name ANTHONY MAY
Position President
State NV
Address 1785 EAST SAHARA AVE., SUITE 490 1785 EAST SAHARA AVE., SUITE 490, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0625412012-2
Creation Date 2012-12-06
Type Domestic Corporation

ANTHONY MAY

Business Name EMPOSTER INC.
Person Name ANTHONY MAY
Position company contact
State SC
Address 442 COOPER BRIDGE RD, FOUNTAIN INN, SC 29644
SIC Code 733501
Phone Number 864-409-8444
Email [email protected]

ANTHONY MAY

Business Name DOMESTIC UNLIMITED, LLC
Person Name ANTHONY MAY
Position Mmember
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0297662010-1
Creation Date 2010-06-08
Type Domestic Limited-Liability Company

Anthony May

Business Name Clients First Financial LLC
Person Name Anthony May
Position company contact
State MA
Address 72 Sharp St # A2 Hingham MA 02043-4362
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 781-331-2275
Number Of Employees 3
Annual Revenue 1232550

Anthony May

Business Name A M Auto Repair
Person Name Anthony May
Position company contact
State AL
Address 704 14th St SW Birmingham AL 35211-2604
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 205-925-2142
Number Of Employees 2
Annual Revenue 96410

ANTHONY MAY

Person Name ANTHONY MAY
Filing Number 801338515
Position DIRECTOR
State TX
Address 5419 MUSTANG RIDGE LANE, FULSHEAR TX 77441

Anthony P. May

Person Name Anthony P. May
Filing Number 801275722
Position Applicant
State TX
Address 1631 Dunlavy Street, Houston TX 77006

Anthony May

Person Name Anthony May
Filing Number 800277299
Position Director
State TX
Address 5701 Woodway, Suite 330, Houston TX 77057

Anthony May

Person Name Anthony May
Filing Number 800171984
Position Director
State TX
Address 5701 Woodway Ste 330, Houston TX 77057

ANTHONY MAY

Person Name ANTHONY MAY
Filing Number 800102308
Position Director
State TX
Address 5701 WOODDAY DR STE 330, Houston TX 77057 1505

Anthony May

Person Name Anthony May
Filing Number 800080110
Position Member
State TX
Address 5701 Woodway, Houston TX 77057

Anthony May

Person Name Anthony May
Filing Number 800080107
Position Managing Member
State TX
Address 5701 Woodway Ste 330, Houston TX 77057

Anthony May

Person Name Anthony May
Filing Number 800060040
Position Director
State TX
Address 5701 Woodway, Ste. 330, Houston TX 77057

Anthony Peter May

Person Name Anthony Peter May
Filing Number 801605237
Position Director
State TX
Address 4922 Fern Cove Dr., Baytown TX 77521

ANTHONY P MAY

Person Name ANTHONY P MAY
Filing Number 801459526
Position PTR
State TX
Address 5614 RANSOM STREET, HOUSTON TX 77087

May Anthony

State WA
Calendar Year 2017
Employer Public Schools
Job Title Title I/Lap/Cpr Program Supervisor
Name May Anthony
Annual Wage $25,800

May Anthony L

State NY
Calendar Year 2015
Employer Freeport Public Schools
Name May Anthony L
Annual Wage $116,956

May Anthony M

State NJ
Calendar Year 2017
Employer Motor Vehicle Commission
Name May Anthony M
Annual Wage $66,514

May Anthony

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Res Teaching Spec Iv
Name May Anthony
Annual Wage $44,299

May Anthony M

State NJ
Calendar Year 2016
Employer Facilities And Support Services
Job Title Building Services Coordinator 2
Name May Anthony M
Annual Wage $62,847

May Anthony M

State NJ
Calendar Year 2015
Employer Facilities And Support Services
Job Title Building Services Coordinator 2
Name May Anthony M
Annual Wage $51,881

May Anthony D

State KS
Calendar Year 2018
Employer Wichita State University
Job Title Associate Professor
Name May Anthony D
Annual Wage $149,120

May Anthony D

State KS
Calendar Year 2017
Employer Wichita State University
Job Title Associate Prof 9 Month
Name May Anthony D
Annual Wage $162,620

May Anthony D

State KS
Calendar Year 2016
Employer Wichita State University
Job Title Assistant Professor
Name May Anthony D
Annual Wage $151,089

May Anthony L

State NY
Calendar Year 2016
Employer Freeport Public Schools
Name May Anthony L
Annual Wage $113,722

May Anthony D

State KS
Calendar Year 2015
Employer Wichita State University
Job Title Assistant Professor And Barton Fellow
Name May Anthony D
Annual Wage $160,651

May Anthony A

State IN
Calendar Year 2018
Employer Mt. Vernon Community School Corporation (Hancock)
Job Title Brd Of Trste
Name May Anthony A
Annual Wage $2,000

May Todd Anthony

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Broad Band Executive
Name May Todd Anthony
Annual Wage $95,385

May Anthony A

State IN
Calendar Year 2017
Employer Mt. Vernon Community School Corporation (Hancock)
Job Title Brd Of Trste
Name May Anthony A
Annual Wage $2,000

May Todd Anthony

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Broad Band Executive
Name May Todd Anthony
Annual Wage $22,558

May Anthony A

State IN
Calendar Year 2016
Employer Mt. Vernon Community School Corporation (hancock)
Job Title Brd Of Trste
Name May Anthony A
Annual Wage $2,000

May Anthony A

State IN
Calendar Year 2015
Employer Mt. Vernon Community School Corporation (hancock)
Job Title Brd Of Trste
Name May Anthony A
Annual Wage $2,000

May Anthony

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name May Anthony
Annual Wage $25,401

May Todd Anthony

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Broad Band Executive
Name May Todd Anthony
Annual Wage $101,769

May Anthony

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Probation Officer
Name May Anthony
Annual Wage $33,478

May Anthony L

State NY
Calendar Year 2017
Employer Freeport Public Schools
Name May Anthony L
Annual Wage $111,556

May Anthony L

State NY
Calendar Year 2018
Employer Freeport Public Schools
Name May Anthony L
Annual Wage $137,116

May Anthony

State WA
Calendar Year 2017
Employer Public Schools
Job Title Program Specialist 2
Name May Anthony
Annual Wage $22,800

May Anthony

State WA
Calendar Year 2017
Employer County of King
Job Title Legal Administrative Spec Iii
Name May Anthony
Annual Wage $56,780

May Anthony

State WA
Calendar Year 2016
Employer Public Schools
Job Title Administrative Assistant 3
Name May Anthony
Annual Wage $44,700

May Anthony

State WA
Calendar Year 2016
Employer Ferry District Of King County
Job Title Legal Administrative Spec Iii
Name May Anthony
Annual Wage $57,722

May Anthony

State WA
Calendar Year 2015
Employer Public Schools
Job Title Administrative Assistant 3
Name May Anthony
Annual Wage $41,800

May Anthony

State UT
Calendar Year 2018
Employer University Of Utah
Name May Anthony
Annual Wage $140,316

May Anthony

State TX
Calendar Year 2016
Employer Cedar Hill Isd
Job Title Teacher
Name May Anthony
Annual Wage $53,000

May Anthony

State NY
Calendar Year 2018
Employer Dept. Of Homeless Services
Job Title Community Assistant
Name May Anthony
Annual Wage $16,837

May Anthony A

State PA
Calendar Year 2017
Employer County of Westmoreland
Job Title Prob/Parole Ofcr I
Name May Anthony A
Annual Wage $37,266

May Anthony A

State PA
Calendar Year 2015
Employer County Of Westmoreland
Job Title Prob/parole Ofcr I
Name May Anthony A
Annual Wage $11,827

May Anthony C

State MS
Calendar Year 2017
Employer City Of Hattiesburg
Name May Anthony C
Annual Wage $5,200

May Anthony J

State MD
Calendar Year 2016
Employer Judiciary
Name May Anthony J
Annual Wage $33,000

May Anthony J

State MD
Calendar Year 2015
Employer Judiciary
Name May Anthony J
Annual Wage $18,000

May Anthony W

State NC
Calendar Year 2017
Employer Dept Of Agriculture & Consumer Svcs.
Job Title Professionals
Name May Anthony W
Annual Wage $47,190

May Anthony W

State NC
Calendar Year 2016
Employer Dept Of Agriculture & Consumer Svcs.
Job Title Professionals
Name May Anthony W
Annual Wage $46,345

May Anthony W

State NC
Calendar Year 2015
Employer Dept Of Agriculture & Consumer Svcs.
Job Title Professionals
Name May Anthony W
Annual Wage $46,000

May Anthony A

State PA
Calendar Year 2016
Employer County Of Westmoreland
Job Title Prob/parole Ofcr I
Name May Anthony A
Annual Wage $36,551

May Anthony S

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Secretarial/clerical
Name May Anthony S
Annual Wage $32,737

Anthony G May

Name Anthony G May
Address 1475 S Bates St Birmingham MI 48009 -1956
Mobile Phone 248-255-6329
Email [email protected]
Gender Male
Date Of Birth 1961-07-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Education Completed Graduate School
Language English

Anthony May

Name Anthony May
Address 415 Scott Ave Cumberland KY 40823 -1238
Mobile Phone 606-589-2005
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Anthony A May

Name Anthony A May
Address 4133 E Division Rd Portland IN 47371 -9651
Phone Number 260-726-3595
Mobile Phone 260-301-6082
Gender Male
Date Of Birth 1972-01-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Anthony W May

Name Anthony W May
Address 83 Old Providence Clay Rd Providence KY 42450 -9200
Phone Number 270-635-3988
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony J May

Name Anthony J May
Address 605 Newport Gap Pike Wilmington DE 19804 -2637
Phone Number 302-999-8135
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony J May

Name Anthony J May
Address 2505 W 110th Ave Denver CO 80234 -3124
Phone Number 303-451-1427
Gender Male
Date Of Birth 1962-06-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony F May

Name Anthony F May
Address 1100 Plumwood Ct Ne Cedar Rapids IA 52402 -1530
Phone Number 319-373-7036
Gender Male
Date Of Birth 1956-06-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Anthony M May

Name Anthony M May
Address 5634 County Road 6618 Banks AL 36005 -3099
Phone Number 334-243-5650
Gender Male
Date Of Birth 1979-09-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $1
Range Of New Credit 0
Education Completed High School
Language English

Anthony May

Name Anthony May
Address 320 Ray Ave Troy AL 36081 -3829
Phone Number 334-566-5249
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony P May

Name Anthony P May
Address 8024 Se 167th Hilltop Loop The Villages FL 32162 -5318
Phone Number 352-753-1991
Gender Male
Date Of Birth 1941-05-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Anthony J May

Name Anthony J May
Address 3718 Grave Run Rd Hampstead MD 21074 -2401
Phone Number 410-374-1427
Gender Male
Date Of Birth 1964-02-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anthony A May

Name Anthony A May
Address 140 Westchester Dr Macon GA 31210 -7537
Phone Number 478-746-8796
Email [email protected]
Gender Male
Date Of Birth 1952-01-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Education Completed High School
Language English

Anthony J May

Name Anthony J May
Address 90 Dedham St Dover MA 02030 -2220
Phone Number 508-785-0096
Mobile Phone 508-561-6252
Email [email protected]
Gender Male
Date Of Birth 1954-05-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony M May

Name Anthony M May
Address 602 W Salem Ave Indianola IA 50125 -2343
Phone Number 515-961-8314
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Anthony May

Name Anthony May
Address 3003 N Central Ave Phoenix AZ 85012-2902 STE 1010-2906
Phone Number 602-758-4424
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Anthony May

Name Anthony May
Address 1352 S Main St Calvert City KY 42029 -7526
Phone Number 615-828-5649
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Education Completed Graduate School
Language English

Anthony G May

Name Anthony G May
Address 9005 Peach Ridge Ave Nw Sparta MI 49345 -8738
Phone Number 616-581-5246
Mobile Phone 616-581-5246
Gender Male
Date Of Birth 1972-08-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Anthony C May

Name Anthony C May
Address 655 21st Ave N South Saint Paul MN 55075 -1505
Phone Number 651-455-6609
Gender Male
Date Of Birth 1962-09-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed Graduate School
Language English

Anthony T May

Name Anthony T May
Address 110 W Brassfield St Galt MO 64641 -9198
Phone Number 660-673-6605
Gender Male
Date Of Birth 1964-06-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony May

Name Anthony May
Address 5705 Del Rey Dr Colorado Springs CO 80918 -1751
Phone Number 719-265-9622
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Anthony May

Name Anthony May
Address 11281 Haller St Livonia MI 48150 -3180
Phone Number 734-525-2369
Mobile Phone 734-634-7885
Email [email protected]
Gender Male
Date Of Birth 1956-05-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Anthony May

Name Anthony May
Address 1136 S County Road 275 W New Castle IN 47362 -9716
Phone Number 765-465-4116
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony S May

Name Anthony S May
Address 1453 W Country Club Dr New Castle IN 47362 -8910
Phone Number 765-593-0397
Email [email protected]
Gender Male
Date Of Birth 1989-02-22
Ethnicity English
Ethnic Group Western European
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

MAY, ANTHONY

Name MAY, ANTHONY
Amount 1000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 23020380685
Application Date 2003-08-19
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

MAY, ANTHONY J

Name MAY, ANTHONY J
Amount 1000.00
To Bob Casey (D)
Year 2010
Transaction Type 15
Filing ID 10020203377
Application Date 2010-03-22
Contributor Occupation PUBLIC RELATI
Contributor Employer TRIAD STRATEGIES, LLC
Organization Name Triad Strategies
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey for Senate
Seat federal:senate

MAY, ANTHONY

Name MAY, ANTHONY
Amount 1000.00
To National Republican Senatorial Cmte
Year 2006
Transaction Type 15
Filing ID 26020040761
Application Date 2005-12-23
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

MAY, ANTHONY C

Name MAY, ANTHONY C
Amount 750.00
To STEWART, MELODY J
Year 20008
Application Date 2007-01-20
Contributor Occupation PHYSICIAN
Recipient Party N
Recipient State OH
Seat state:judicial
Address 1460 HUNTING HOLLOW DR HUDSON OH

MAY, ANTHONY J

Name MAY, ANTHONY J
Amount 600.00
To Bob Casey (D)
Year 2012
Transaction Type 15
Filing ID 11020254421
Application Date 2011-06-20
Organization Name Triad Strategies
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey for Senate
Seat federal:senate

MAY, ANTHONY

Name MAY, ANTHONY
Amount 500.00
To Allyson Schwartz (D)
Year 2004
Transaction Type 15
Filing ID 24981251920
Application Date 2004-06-14
Contributor Occupation Executive
Contributor Employer Triad Stratagies
Organization Name Triad Stratagies
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Allyson Schwartz for Congress
Seat federal:house
Address PO 931 HARRISBURG PA

MAY, ANTHONY J (TONY)

Name MAY, ANTHONY J (TONY)
Amount 500.00
To CORDISCO, JOHN F
Year 20008
Application Date 2007-10-24
Contributor Occupation SR VP
Contributor Employer TRIAD STRATEGIES
Organization Name TRIAD STRATEGIES
Recipient Party D
Recipient State PA
Seat state:office
Address 116 PINE ST HARRISBURG PA

MAY, ANTHONY

Name MAY, ANTHONY
Amount 500.00
To National Restaurant Assn
Year 2006
Transaction Type 15
Filing ID 25980553750
Application Date 2005-05-09
Contributor Occupation TONY MAY GROUP/SAN DOMENICO/RESTAUR
Contributor Gender M
Committee Name National Restaurant Assn
Address 240 Central Park S NEW YORK NY

MAY, ANTHONY J (TONY)

Name MAY, ANTHONY J (TONY)
Amount 500.00
To DALEY II, PETER J
Year 20008
Application Date 2008-04-15
Organization Name TRIAD STRATEGIES
Recipient Party D
Recipient State PA
Seat state:lower
Address PO BOX 931 HARRISBURG PA

MAY, ANTHONY J

Name MAY, ANTHONY J
Amount 500.00
To HOEFFEL, JOSEPH M
Year 2010
Application Date 2010-04-15
Contributor Occupation PUBLIC RELATIONS
Contributor Employer TRIAD STRATEGIES LLC
Recipient Party D
Recipient State PA
Seat state:governor
Address PO BOX 931 HARRISBURG PA

MAY, ANTHONY

Name MAY, ANTHONY
Amount 500.00
To CUOMO, ANDREW
Year 2006
Application Date 2005-12-29
Recipient Party D
Recipient State NY
Seat state:office
Address 210 CENTRAL PARK S NEW YORK NY

MAY, ANTHONY

Name MAY, ANTHONY
Amount 500.00
To GERBER, MIKE
Year 2006
Application Date 2006-01-31
Contributor Occupation LOBBYIST
Contributor Employer TRIAD STRATEGIES
Organization Name TRIAD STRATEGIES
Recipient Party D
Recipient State PA
Seat state:lower
Address PO BOX 931 HARRISBURG PA

MAY, ANTHONY

Name MAY, ANTHONY
Amount 500.00
To LAGROTTA, FRANK
Year 2006
Application Date 2005-02-08
Contributor Occupation GOVERNMENT CONSULTANT
Contributor Employer TRIAD STRATEGIES
Organization Name TRIAD STRATEGIES
Recipient Party D
Recipient State PA
Seat state:lower
Address PO BOX 931 HARRISBURG PA

MAY, ANTHONY J

Name MAY, ANTHONY J
Amount 500.00
To Tim Holden (D)
Year 2008
Transaction Type 15
Filing ID 27930869030
Application Date 2007-05-18
Contributor Occupation Advertising
Contributor Employer Self
Organization Name Advertising
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Friends of Congressman Tim Holden
Seat federal:house
Address PO 931 HARRISBURG PA

MAY, ANTHONY

Name MAY, ANTHONY
Amount 500.00
To GERBER, MIKE
Year 2004
Application Date 2004-03-02
Contributor Occupation COMMUNICATIONS CONSULTANT
Contributor Employer TRIAD STRATEGIES
Organization Name TRIAD STRATEGIES
Recipient Party D
Recipient State PA
Seat state:lower
Address PO BOX 931 HARRISBURG PA

MAY, ANTHONY J

Name MAY, ANTHONY J
Amount 500.00
To Tim Holden (D)
Year 2010
Transaction Type 15
Filing ID 10930474972
Application Date 2010-03-12
Contributor Occupation Advertising
Contributor Employer Self
Organization Name Advertising
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Friends of Congressman Tim Holden
Seat federal:house
Address PO 931 HARRISBURG PA

MAY, ANTHONY J

Name MAY, ANTHONY J
Amount 500.00
To Chris Carney (D)
Year 2008
Transaction Type 15
Filing ID 28990144971
Application Date 2007-12-14
Contributor Occupation Sr VP
Contributor Employer Triad Strategies
Organization Name Triad Strategies
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Carney for Congress
Seat federal:house
Address 2955 Green St PO 931 HARRISBURG PA

MAY, ANTHONY

Name MAY, ANTHONY
Amount 500.00
To Lois Murphy (D)
Year 2004
Transaction Type 15
Filing ID 24971934957
Application Date 2004-10-25
Contributor Occupation Executive
Contributor Employer Triad Strategies
Organization Name Triad Strategies
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Lois Murphy for Congress
Seat federal:house
Address PO 931 HARRISBURG PA

MAY, ANTHONY J

Name MAY, ANTHONY J
Amount 400.00
To Bob Casey (D)
Year 2012
Transaction Type 15
Filing ID 11020254562
Application Date 2011-06-20
Organization Name Triad Strategies
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey for Senate
Seat federal:senate

MAY, ANTHONY

Name MAY, ANTHONY
Amount 302.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952548534
Application Date 2012-06-20
Contributor Occupation ENGINEER
Contributor Employer GPD PC
Organization Name Gpd Pc
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 74 HIDDEN VALLEY RD SAND COULEE MT

MAY, ANTHONY

Name MAY, ANTHONY
Amount 275.00
To National Restaurant Assn
Year 2008
Transaction Type 15
Filing ID 27931124172
Application Date 2007-07-24
Contributor Occupation Owner
Contributor Employer Tony May Group/San Domenico
Contributor Gender M
Committee Name National Restaurant Assn
Address 240 Central Park South NEW YORK NY

MAY, ANTHONY

Name MAY, ANTHONY
Amount 250.00
To National Restaurant Assn
Year 2004
Transaction Type 15
Filing ID 24962083412
Application Date 2004-07-01
Contributor Occupation Restaurateur
Contributor Employer Tony May Group/San Domenico
Contributor Gender M
Committee Name National Restaurant Assn
Address 240 Central Park S NEW YORK NY

MAY, ANTHONY

Name MAY, ANTHONY
Amount 250.00
To DALEY II, PETER J
Year 2004
Application Date 2004-04-28
Recipient Party D
Recipient State PA
Seat state:lower
Address PO BOX 931 HARRISBURG PA

MAY, ANTHONY J

Name MAY, ANTHONY J
Amount 250.00
To Allyson Schwartz (D)
Year 2012
Transaction Type 15
Filing ID 11931868176
Application Date 2011-06-29
Contributor Occupation Senior Vice President
Contributor Employer Triad Stratagies
Organization Name Triad Strategies
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Allyson Schwartz for Congress
Seat federal:house
Address PO 931 HARRISBURG PA

MAY, ANTHONY J

Name MAY, ANTHONY J
Amount 250.00
To Kathleen Hochul (D)
Year 2012
Transaction Type 15
Filing ID 11931850955
Application Date 2011-05-20
Contributor Occupation Executive Vice President
Contributor Employer Newman Group
Organization Name Newman Group
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Kathy Hochul for Congress
Seat federal:house
Address PO 931 HARRISBURG PA

MAY, ANTHONY

Name MAY, ANTHONY
Amount 250.00
To Doug Pike (D)
Year 2010
Transaction Type 15
Filing ID 10990657934
Application Date 2010-04-06
Contributor Occupation Executive
Contributor Employer Triad Strategies
Organization Name Triad Strategies
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Pike for Congress
Seat federal:house
Address 2955 Green St HARRISBURG PA

MAY, ANTHONY J

Name MAY, ANTHONY J
Amount 250.00
To Chris Carney (D)
Year 2010
Transaction Type 15
Filing ID 29933492900
Application Date 2009-03-10
Contributor Occupation Sr VP
Contributor Employer Triad Strategies
Organization Name Triad Strategies
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Carney for Congress
Seat federal:house
Address 2955 Green St PO 931 HARRISBURG PA

MAY, ANTHONY

Name MAY, ANTHONY
Amount 250.00
To BARASCH, DAVID
Year 2004
Application Date 2004-04-09
Recipient Party D
Recipient State PA
Seat state:office
Address PO BOX 931 HARRISBURG PA

MAY, ANTHONY

Name MAY, ANTHONY
Amount 250.00
To Democratic Party of Illinois
Year 2004
Transaction Type 15
Filing ID 24991287618
Application Date 2004-09-01
Contributor Occupation Attorney
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Illinois
Address 236 Stewart Ave WAUKEGA IL

MAY, ANTHONY

Name MAY, ANTHONY
Amount 250.00
To LAGROTTA, FRANK
Year 2006
Application Date 2005-11-01
Recipient Party D
Recipient State PA
Seat state:lower
Address PO BOX 931 HARRISBURG PA

MAY, ANTHONY

Name MAY, ANTHONY
Amount 250.00
To Siobhan L Bennett (D)
Year 2008
Transaction Type 15
Filing ID 28934081653
Application Date 2008-10-08
Contributor Occupation Public Relations
Contributor Employer Triad Strategies
Organization Name Triad Strategies
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bennett 2008
Seat federal:house
Address PO 931 HARRISBURG PA

MAY, ANTHONY J (TONY)

Name MAY, ANTHONY J (TONY)
Amount 250.00
To DALEY II, PETER J
Year 20008
Application Date 2007-10-25
Organization Name TRIAD STRATEGIES
Recipient Party D
Recipient State PA
Seat state:lower
Address PO BOX 931 HARRISBURG PA

MAY, ANTHONY J (TONY)

Name MAY, ANTHONY J (TONY)
Amount 250.00
To TAYLOR, RICK (COMMITTEE 2)
Year 20008
Application Date 2007-06-05
Organization Name TRIAD STRATEGIES
Recipient Party D
Recipient State PA
Seat state:lower
Address 116 PINE ST HARRISBURG PA

MAY, ANTHONY

Name MAY, ANTHONY
Amount 250.00
To Chris Carney (D)
Year 2006
Transaction Type 15
Filing ID 26940254939
Application Date 2006-05-16
Contributor Occupation Sr. VP
Contributor Employer Triad Strategies
Organization Name Triad Strategies
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Carney for Congress
Seat federal:house
Address 2955 Green St HARRISBURG PA

MAY, ANTHONY

Name MAY, ANTHONY
Amount 250.00
To Chris Carney (D)
Year 2006
Transaction Type 15
Filing ID 26930454470
Application Date 2006-09-29
Contributor Occupation Sr. VP
Contributor Employer Triad Strategies
Organization Name Triad Strategies
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Carney for Congress
Seat federal:house
Address 2955 Green St HARRISBURG PA

MAY, ANTHONY

Name MAY, ANTHONY
Amount 250.00
To Chris Carney (D)
Year 2006
Transaction Type 15
Filing ID 26940580127
Application Date 2006-03-12
Contributor Occupation Sr. VP
Contributor Employer Triad Strategies
Organization Name Triad Strategies
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Carney for Congress
Seat federal:house
Address 2955 Green St HARRISBURG PA

MAY, ANTHONY J

Name MAY, ANTHONY J
Amount 250.00
To ONORATO, DAN & CONKLIN, H SCOTT (COMMITTEE 2)
Year 2010
Recipient Party D
Recipient State PA
Seat state:governor
Address PO BOX 931 HARRISBURG PA

MAY, ANTHONY J

Name MAY, ANTHONY J
Amount 250.00
To Chris Carney (D)
Year 2008
Transaction Type 15
Filing ID 27931334025
Application Date 2007-08-06
Contributor Occupation Sr. VP
Contributor Employer Triad Strategies
Organization Name Triad Strategies
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Carney for Congress
Seat federal:house
Address 2955 Green St PO 931 HARRISBURG PA

MAY, ANTHONY DR

Name MAY, ANTHONY DR
Amount 200.00
To American Academy of Neurology
Year 2010
Transaction Type 15
Filing ID 11930175855
Application Date 2010-11-24
Contributor Occupation Neurologist
Contributor Employer Wellspan
Contributor Gender M
Committee Name American Academy of Neurology
Address 1021 Wyndham Dr N YORK PA

MAY, ANTHONY

Name MAY, ANTHONY
Amount 100.00
To DALEY II, PETER J
Year 2006
Application Date 2005-12-19
Recipient Party D
Recipient State PA
Seat state:lower
Address PO BOX 931 HARRISBURG PA

MAY, ANTHONY

Name MAY, ANTHONY
Amount 100.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-09-06
Contributor Occupation ENGINEER
Contributor Employer FEDERAL GOVT
Recipient Party R
Recipient State CA
Seat state:governor

MAY, ANTHONY J

Name MAY, ANTHONY J
Amount 100.00
To WAITE JR, WALTER A
Year 2010
Recipient Party D
Recipient State PA
Seat state:lower
Address PO BOX 931 HARRISBURG PA

MAY, ANTHONY

Name MAY, ANTHONY
Amount 100.00
To DOUGHERTY, OWEN
Year 2004
Application Date 2004-08-11
Recipient Party D
Recipient State PA
Seat state:lower
Address PO BOX 931 HARRISBURG PA

ANTHONY W MAY

Name ANTHONY W MAY
Address Calvin Road Huffman TX 77336
Value 17424
Landvalue 17424

MAY ANTHONY M & SIOBHAN

Name MAY ANTHONY M & SIOBHAN
Physical Address 5 MARIETTA LA
Owner Address 5 MARIETTA LANE
Sale Price 215000
Ass Value Homestead 88600
County mercer
Address 5 MARIETTA LA
Value 134300
Net Value 134300
Land Value 45700
Prior Year Net Value 134300
Transaction Date 2012-03-23
Property Class Residential
Deed Date 2002-12-04
Sale Assessment 134300
Price 215000

ANTHONY C MAY

Name ANTHONY C MAY
Address 1460 Hunting Hollow Drive Hudson OH 44236
Value 240790
Landvalue 127920
Buildingvalue 240790
Landarea 43,560 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 56000
Basement Full

ANTHONY C MAY & CHRISSA P MAY

Name ANTHONY C MAY & CHRISSA P MAY
Address 1021 Wyndham Drive York PA
Value 75310
Landvalue 75310
Buildingvalue 535810
Airconditioning yes
Numberofbathrooms 4.1
Bedrooms 4
Numberofbedrooms 4

ANTHONY D ELLIS & JACQUELINE MAY

Name ANTHONY D ELLIS & JACQUELINE MAY
Address 4414 SE Cobia Drive St. Petersburg FL 33705
Value 55884
Landvalue 9757
Type Residential
Price 69000

ANTHONY D MAY

Name ANTHONY D MAY
Address 4942 Mobley Store Road Rock Hill SC
Value 2365
Landvalue 2365
Buildingvalue 19500
Landarea 2,387,959 square feet

ANTHONY D MAY

Name ANTHONY D MAY
Address 835 Sw 56th Terrace Gainesville FL
Value 15000
Landvalue 15000
Buildingvalue 48200
Landarea 1,307 square feet
Type Residential Property

ANTHONY E MAY

Name ANTHONY E MAY
Address 2609 Hibbitts Road Nashville TN 37214
Value 129500
Landarea 1,339 square feet
Price 122750

ANTHONY J MAY JR & WENDY L MAY

Name ANTHONY J MAY JR & WENDY L MAY
Address 3718 Grave Run Road Hampstead MD
Value 102300
Landvalue 102300
Buildingvalue 104500
Landarea 27,212 square feet
Numberofbathrooms 2

ANTHONY K MAY & KAREN J MAY

Name ANTHONY K MAY & KAREN J MAY
Address 1616 Wood Mills Drive Memphis TN 38018
Value 50600
Landvalue 50600
Landarea 18,935 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

MAY WILLIAM ANTHONY

Name MAY WILLIAM ANTHONY
Physical Address 701 ROBINSON AVE, SAINT CLOUD, FL 34769
Owner Address 701 ROBINSON AVE, SAINT CLOUD, FL 34769
Ass Value Homestead 28400
Just Value Homestead 28400
County Osceola
Year Built 1952
Area 1051
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 701 ROBINSON AVE, SAINT CLOUD, FL 34769

Anthony M May

Name Anthony M May
Address 48 Grist Mill Lane Stanford NY
Value 49471
Landvalue 49471
Airconditioning Yes
Bedrooms 2
Numberofbedrooms 2

ANTHONY MAY

Name ANTHONY MAY
Address 13401 Green Mountain Road Granite Falls WA
Landarea 871,200 square feet Assessments for tax year: 2015

ANTHONY MAY

Name ANTHONY MAY
Address 5621 Gosling Drive Clifton VA
Value 90000
Landvalue 90000
Buildingvalue 229060
Landarea 1,500 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

ANTHONY MAY & ANGELA MAY

Name ANTHONY MAY & ANGELA MAY
Address 5419 Mustang Ridge Lane Fulshear TX 77441
Type Real

ANTHONY MAY & YANG K MAY

Name ANTHONY MAY & YANG K MAY
Address 4922 Fern Cove Drive Baytown TX 77521
Value 21937
Landvalue 21937
Buildingvalue 93063

ANTHONY Q MAY

Name ANTHONY Q MAY
Address 27907 Calvin Road #1 Huffman TX 77336
Value 51234
Landvalue 51234
Buildingvalue 12344

ANTHONY Q MAY

Name ANTHONY Q MAY
Address 27907 Calvin Road Huffman TX 77336
Value 18127
Landvalue 18127

ANTHONY S/JENNIFER M MAY

Name ANTHONY S/JENNIFER M MAY
Address 2631 107th Drive Avondale AZ 85392
Value 16500
Landvalue 16500

ANTHONY T MAY

Name ANTHONY T MAY
Address 4605 Jessica Lane North Royalton OH 44133
Value 59500
Usage Single Family Dwelling

ANTHONY M MAY & SIOBHAN MAY

Name ANTHONY M MAY & SIOBHAN MAY
Address 5 Marietta Lane Hamilton township NJ
Value 45700
Landvalue 45700
Buildingvalue 88600

MAY ANTHONY

Name MAY ANTHONY
Physical Address 1643 COMMON WAY RD, ORLANDO, FL 32814
Owner Address MAY CHANDELLE, NEW CASTLE, COLORADO 81647
County Orange
Year Built 2005
Area 2008
Land Code Single Family
Address 1643 COMMON WAY RD, ORLANDO, FL 32814

Anthony R. May

Name Anthony R. May
Doc Id 08111757
City Winchester
Designation us-only
Country GB

Anthony Michael May

Name Anthony Michael May
Doc Id 08074789
City Chorley
Designation us-only
Country GB

Anthony J. May

Name Anthony J. May
Doc Id 07481436
City Waterford MI
Designation us-only
Country US

ANTHONY MAY

Name ANTHONY MAY
Type Republican Voter
State TX
Address 204 WEST 7TH STREET, WINFIELD, TX 75493
Phone Number 903-524-2904
Email Address [email protected]

ANTHONY MAY

Name ANTHONY MAY
Type Voter
State TN
Address 122 LAKEVIEW DRIVE, HARRIMAN, TN 37748
Phone Number 865-882-2655
Email Address [email protected]

ANTHONY MAY

Name ANTHONY MAY
Type Voter
State SC
Address 303OLD JOHNDODD RD., BOILING SPRINGS, SC 29316
Phone Number 864-266-5127
Email Address [email protected]

ANTHONY MAY

Name ANTHONY MAY
Type Voter
State MI
Address 11281 HALLER ST, LIVONIA, MI 48150
Phone Number 734-634-7885
Email Address [email protected]

ANTHONY MAY

Name ANTHONY MAY
Type Independent Voter
State PA
Address 2955 GREEN ST, HARRISBURG, PA 17110
Phone Number 717-979-3615
Email Address [email protected]

ANTHONY MAY

Name ANTHONY MAY
Type Voter
State TX
Address 11423 PECAN CREEK DR, HOUSTON, TX 77043
Phone Number 713-703-4410
Email Address [email protected]

ANTHONY MAY

Name ANTHONY MAY
Type Independent Voter
State TX
Address 1123 CANDLELIGHT, HOUSTON, TX 77018
Phone Number 713-683-6557
Email Address [email protected]

ANTHONY MAY

Name ANTHONY MAY
Type Democrat Voter
State NC
Address 7129 SNOW LN., CHARLOTTE, NC 28227
Phone Number 704-496-0548
Email Address [email protected]

ANTHONY MAY

Name ANTHONY MAY
Type Independent Voter
State OR
Address 10014 N OREGONIAN AVE, PORTLAND, OR 97203
Phone Number 503-288-9711
Email Address [email protected]

ANTHONY MAY

Name ANTHONY MAY
Type Democrat Voter
State AZ
Address 350 W 13TH PL APT 210, MESA, AZ 85201
Phone Number 480-241-6940
Email Address [email protected]

ANTHONY MAY

Name ANTHONY MAY
Type Democrat Voter
State AR
Address 6051 PINE RIDGE RD, ATKINS, AR 72823
Phone Number 479-857-0344
Email Address [email protected]

ANTHONY MAY

Name ANTHONY MAY
Type Independent Voter
State MO
Address 1115 COB, OZARK, MO 65721
Phone Number 417-848-3605
Email Address [email protected]

ANTHONY MAY

Name ANTHONY MAY
Type Independent Voter
State MI
Phone Number 313-854-9831
Email Address [email protected]

ANTHONY MAY

Name ANTHONY MAY
Type Democrat Voter
State IN
Address 1122 PETTIBONE ST, CROWN POINT, IN 46307
Phone Number 219-363-6537
Email Address [email protected]

Anthony A May

Name Anthony A May
Visit Date 4/13/10 8:30
Appointment Number U22816
Type Of Access VA
Appt Made 7/5/2011 0:00
Appt Start 7/6/2011 10:30
Appt End 7/6/2011 23:59
Total People 309
Last Entry Date 7/5/2011 6:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

ANTHONY MAY

Name ANTHONY MAY
Visit Date 4/13/10 8:30
Appointment Number U60470
Type Of Access VA
Appt Made 12/4/09 18:02
Appt Start 12/5/09 11:30
Appt End 12/5/09 23:59
Total People 304
Last Entry Date 12/4/09 18:02
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

ANTHONY MAY

Name ANTHONY MAY
Visit Date 4/13/10 8:30
Appointment Number U60395
Type Of Access VA
Appt Made 12/2/09 8:27
Appt Start 12/5/09 11:00
Appt End 12/5/09 23:59
Total People 436
Last Entry Date 12/2/09 8:27
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

ANTHONY MAY

Name ANTHONY MAY
Car MAZDA CX-9
Year 2009
Address 3718 Grave Run Rd, Hampstead, MD 21074-2401
Vin JM3TB38V690180601
Phone 410-374-1427

ANTHONY MAY

Name ANTHONY MAY
Car CHEVROLET TAHOE
Year 2007
Address 4170 E Sandy Way, Gilbert, AZ 85297-2496
Vin 1GNFC13J47R193665

ANTHONY MAY

Name ANTHONY MAY
Car CHEVROLET SUBURBAN
Year 2007
Address 9751 Moonlight Dr, Tuscaloosa, AL 35405-8453
Vin 3GNFC16027G317919
Phone 561-712-0082

ANTHONY MAY

Name ANTHONY MAY
Car DODGE RAM PICKUP 1500
Year 2007
Address 2324 Twin Pines Cir, Gulf Shores, AL 36542-8237
Vin 1D7HA18207S229245

ANTHONY MAY

Name ANTHONY MAY
Car CHEVROLET AVALANCHE
Year 2007
Address 5621 Gosling Dr, Clifton, VA 20124-0900
Vin 3GNFK123X7G192798

Anthony May

Name Anthony May
Car TOYOTA TUNDRA
Year 2007
Address 140 County Road 4014, Dayton, TX 77535-7431
Vin 5TFRV58197X004424

ANTHONY MAY

Name ANTHONY MAY
Car TOYOTA 4RUNNER
Year 2007
Address 1651 BRIARCLIFF DR, NOLENSVILLE, TN 37135
Vin JTEZU14R370095833

Anthony May

Name Anthony May
Car FORD EDGE
Year 2007
Address 231 Suddath Rd, Harriman, TN 37748-4523
Vin 2FMDK38C47BA52912

Anthony May

Name Anthony May
Car NISSAN XTERRA
Year 2007
Address 12826 Morning Glory Trl, Chesterland, OH 44026-2927
Vin 5N1AN08W47C534010

ANTHONY MAY

Name ANTHONY MAY
Car DODGE CALIBER
Year 2007
Address 5370 E CRAIG RD APT 1446, LAS VEGAS, NV 89115-2117
Vin 1B3HB28B57D269646

ANTHONY MAY

Name ANTHONY MAY
Car CHEVROLET IMPALA
Year 2008
Address 1376 W 11th Ave, Friendship, WI 53934-9411
Vin 2G1WT58K981346979
Phone 262-689-2217

ANTHONY MAY

Name ANTHONY MAY
Car FORD EDGE
Year 2008
Address 140 Westchester Dr, Macon, GA 31210-7537
Vin 2FMDK49C58BA30357
Phone 478-746-8796

ANTHONY MAY

Name ANTHONY MAY
Car PONTIAC TORRENT
Year 2008
Address 3508 Wendell Dr, Hastings, NE 68901-2641
Vin 2CKDL33F986044732
Phone 402-727-9089

ANTHONY MAY

Name ANTHONY MAY
Car DODGE RAM PICKUP 1500
Year 2007
Address 6318 CAROLINA AVE, GROVES, TX 77619-3918
Vin 1D7HA18217J607983

ANTHONY MAY

Name ANTHONY MAY
Car FORD FUSION
Year 2008
Address 715 Twin Dikes Rd, Atkins, AR 72823-6004
Vin 3FAHP07Z48R217524

ANTHONY MAY

Name ANTHONY MAY
Car TOYOTA COROLLA
Year 2008
Address 140 COUNTY ROAD 4014, DAYTON, TX 77535-7431
Vin 1NXBR32E28Z955584

ANTHONY MAY

Name ANTHONY MAY
Car BMW X3
Year 2008
Address 400B CHAPEL TRAIL CIR, WACO, TX 76712-8699
Vin WBXPC93458WJ14614

ANTHONY MAY

Name ANTHONY MAY
Car TOYOTA TUNDRA
Year 2008
Address 411 SEARIGHT DR, FORT BRAGG, NC 28307
Vin 5TFRV54158X053434

Anthony May

Name Anthony May
Car SATURN ASTRA
Year 2008
Address 1475 S Bates St, Birmingham, MI 48009-1956
Vin W08AT271985121087

ANTHONY MAY

Name ANTHONY MAY
Car CHEVROLET TRAILBLAZER
Year 2008
Address PO Box 12314, Fort Huachuca, AZ 85670-2314
Vin 1GNDS13S582111262
Phone 520-266-1833

ANTHONY MAY

Name ANTHONY MAY
Car CHEVROLET SUBURBAN
Year 2009
Address 2621 S SHEPHERD DR STE 260, HOUSTON, TX 77098-1517
Vin 1GNFK26389R247414

ANTHONY MAY

Name ANTHONY MAY
Car CHEVROLET SILVERADO 1500
Year 2009
Address 4922 Fern Cove Dr, Baytown, TX 77521-2084
Vin 1GCEC29J29Z171457

ANTHONY MAY

Name ANTHONY MAY
Car KIA RIO5
Year 2009
Address 66 Smith Rd, Taylorsville, GA 30178-1609
Vin KNADE243496438353

ANTHONY MAY

Name ANTHONY MAY
Car GMC SIERRA 2500HD
Year 2009
Address 655 21st Ave N, South Saint Paul, MN 55075-1505
Vin 1GTHK54K79F187138
Phone 320-589-1908

ANTHONY MAY

Name ANTHONY MAY
Car HONDA CR-V
Year 2009
Address 5525 31ST AVE APT 2J, WOODSIDE, NY 11377-1638
Vin 5J6RE48759L042803

ANTHONY MAY

Name ANTHONY MAY
Car CHEVROLET HHR
Year 2009
Address 8024 SE 167th Hilltop Loop, The Villages, FL 32162-5318
Vin 3GNCA53V09S528715
Phone 352-753-1991

ANTHONY MAY

Name ANTHONY MAY
Car BUICK ENCLAVE
Year 2008
Address 5621 GOSLING DR, CLIFTON, VA 20124-0900
Vin 5GAEV23798J270234
Phone 703-815-1425

ANTHONY MAY

Name ANTHONY MAY
Car SAAB 9-7X
Year 2007
Address 1475 S Bates St, Birmingham, MI 48009-1956
Vin 5S3ET13S972803401

Anthony May

Name Anthony May
Domain oldstonefarmhousevi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-11
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 6501 Red Hook Plaza|Suite 201 St Thomas U.S. Virgin Islands 00802-1305
Registrant Country UNITED STATES

anthony may

Name anthony may
Domain lawofficesofanthonyjmay.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-02-07
Update Date 2013-02-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 210 n martin luther king av Waukegan IL 60085
Registrant Country UNITED STATES

ANTHONY MAY

Name ANTHONY MAY
Domain smokeandmirrorsracing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-04-28
Update Date 2013-04-28
Registrar Name ENOM, INC.
Registrant Address 18 OAKLANDS ROAD|HANWELL LONDON ENGLAND W7 2DR
Registrant Country UNITED KINGDOM

ANTHONY MAY

Name ANTHONY MAY
Domain expresssurfshapes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-27
Update Date 2012-05-01
Registrar Name ENOM, INC.
Registrant Address SUITE 18|370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

Anthony May

Name Anthony May
Domain tadonate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-07
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 150 Terremont Drive Apt. B Paducah Kentucky 42001
Registrant Country UNITED STATES

Anthony May

Name Anthony May
Domain predatorconservation.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 2003-05-14
Update Date 2009-05-22
Registrar Name EASYSPACE LTD.
Registrant Address 45 Westwood Close Milton Keynes Buckinghamshire MK8 9EE
Registrant Country UNITED KINGDOM

Anthony May

Name Anthony May
Domain hustlermusique.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2002-10-15
Update Date 2013-10-14
Registrar Name WEBFUSION LTD.
Registrant Address 18A Wilbury Grove Hove East Sussex BN3 3JQ
Registrant Country UNITED KINGDOM

ANTHONY MAY

Name ANTHONY MAY
Domain globalglamourbrands.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-11
Update Date 2012-01-11
Registrar Name ENOM, INC.
Registrant Address SUITE 18|370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

Anthony May

Name Anthony May
Domain riverbendmaritime.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-28
Update Date 2010-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1631 Dunlavy St. Houston Texas 77006
Registrant Country UNITED STATES

ANTHONY MAY

Name ANTHONY MAY
Domain shopangelsms.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-27
Update Date 2012-04-09
Registrar Name ENOM, INC.
Registrant Address SUITE 18|370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

ANTHONY MAY

Name ANTHONY MAY
Domain sunstargrp.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-05-01
Update Date 2013-04-28
Registrar Name ENOM, INC.
Registrant Address SUITE 18|370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

ANTHONY MAY

Name ANTHONY MAY
Domain lff1.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-06-14
Update Date 2013-10-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 72 SHARP STREET HINGHAM MA 02043
Registrant Country UNITED STATES

Anthony May

Name Anthony May
Domain buyhighretentionyoutubeviews.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name GODADDY.COM, LLC
Registrant Address 150 Terremont Drive Apt. B Paducah Kentucky 42001
Registrant Country UNITED STATES

ANTHONY MAY

Name ANTHONY MAY
Domain houstontexasattorney.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2004-03-29
Update Date 2010-02-10
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1631 DUNLAVY HOUSTON TX 77006
Registrant Country UNITED STATES

ANTHONY MAY

Name ANTHONY MAY
Domain rumi-inlove.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-08-16
Update Date 2013-08-20
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 18 OAKLANDS ROAD LONDON GREATER LONDON w7 2dr
Registrant Country UNITED KINGDOM

ANTHONY MAY

Name ANTHONY MAY
Domain dff1.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-06-14
Update Date 2013-10-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 72 SHARP STREET HINGHAM MA 02043
Registrant Country UNITED STATES

Anthony May

Name Anthony May
Domain x2rewards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-22
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

ANTHONY MAY

Name ANTHONY MAY
Domain shopangelsglobal.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-27
Update Date 2012-04-09
Registrar Name ENOM, INC.
Registrant Address SUITE 18|370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

ANTHONY MAY

Name ANTHONY MAY
Domain afdts.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-05-01
Update Date 2013-04-28
Registrar Name ENOM, INC.
Registrant Address PO BOX 2003 TAREN POINT NSW 2229
Registrant Country AUSTRALIA