Anthony Mills

We have found 329 public records related to Anthony Mills in 36 states . People found have 2 ethnicities: African American 1 and Scotch. 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 69 business registration records connected with Anthony Mills in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Police Officer. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $50,342.


Anthony J Mills

Name / Names Anthony J Mills
Age 48
Birth Date 1976
Person 111932 PO Box, Houston, TX 77293
Phone Number 713-521-0703
Possible Relatives
Previous Address 2602 Cleburne St #B, Houston, TX 77004
501 1/2 Canadian St, Houston, TX 77009
5025 Parker Rd #4, Houston, TX 77016
5025 Park Dr, Houston, TX 77023
8630 Easton Commons Dr #713, Houston, TX 77095
8630 Easton Commons Dr #814, Houston, TX 77095
5401 Chimney Rock Rd #983, Houston, TX 77081
3000 Murworth Dr #805, Houston, TX 77025
18466 PO Box, Denver, CO 80218
8630 On Cmns #912, Houston, TX 77095
5122 Tucson Way, Denver, CO 80239
Associated Business Trickle Down Entertainment

Anthony Mills

Name / Names Anthony Mills
Age 50
Birth Date 1974
Person 5800 Seton Dr, Margate, FL 33063
Possible Relatives
Previous Address 615 Me 15 St, Ft Lauderdale, FL 33311
615 Me 15, Fort Lauderdale, FL 33311
7635 10th Ct, North Lauderdale, FL 33068
None, North Lauderdale, FL 33314

Anthony S Mills

Name / Names Anthony S Mills
Age 50
Birth Date 1974
Also Known As Tony Mills
Person 118 Kentwood Dr, Alabaster, AL 35007
Phone Number 205-664-0982
Possible Relatives





Previous Address 1702 Cedarwood Ln, Birmingham, AL 35244
7110 County Line Rd, Odessa, FL 33556
154 Cedar Bend Dr, Helena, AL 35080
401 1st #2, Clearwater, FL 34615
401 Lebeau St, Clearwater, FL 33755
1131 College St, Auburn, AL 36832
626 Shug Jordan Pkwy, Auburn, AL 36832
251 68th Ave, Hollywood, FL 33024
Associated Business Falcon Capital Corp

Anthony L Mills

Name / Names Anthony L Mills
Age 52
Birth Date 1972
Person 20001 Avon Ave, Detroit, MI 48219
Phone Number 770-514-9952
Possible Relatives




Previous Address 5301 Highway 81, Mcdonough, GA 30252
2845 Lakemont Dr, Marietta, GA 30060
2852 Lakemont Dr, Marietta, GA 30060
2602 Roosevelt Hwy #I6, Atlanta, GA 30337
3394 15th St, Detroit, MI 48208
1019 Fkl #14L, Marietta, GA 30067
3391 15th St, Detroit, MI 48208
Email [email protected]

Anthony S Mills

Name / Names Anthony S Mills
Age 54
Birth Date 1970
Also Known As A Mills
Person 495 Rose Ave #PVT, W Hempstead, NY 11552
Phone Number 516-536-2894
Possible Relatives

Anthony W Mills

Name / Names Anthony W Mills
Age 54
Birth Date 1970
Also Known As A Campo
Person 19 Chestnut St, Coram, NY 11727
Phone Number 631-476-8580
Possible Relatives




Previous Address 193 Hawthorne Ave #96, Central Islip, NY 11722
333 Archer St, Freeport, NY 11520
385 Clayton St, Central Islip, NY 11722
7119 PO Box, Freeport, NY 11520
Email [email protected]

Anthony Joseph Mills

Name / Names Anthony Joseph Mills
Age 54
Birth Date 1970
Person 186 Lawing St, Lincolnton, NC 28092
Phone Number 704-736-0063
Possible Relatives


Arden D Mills




Previous Address 60 Ash St, Carteret, NJ 07008
7539 Stonecrest Rd, Alvin, TX 77511
126 Pershing Ave #2, Carteret, NJ 07008
625A PO Box, Ayden, NC 28513
632 4th Ave, Elizabeth, NJ 07202
577B PO Box, Grifton, NC 28530
105 Jo Doc Dr, Newport, NC 28570
455 Rosehill Pl #1, Elizabeth, NJ 07202
675 Garden St #8, Elizabeth, NJ 07202

Anthony G Mills

Name / Names Anthony G Mills
Age 55
Birth Date 1969
Person 223 PO Box, Peyton, CO 80831

Anthony Lee Mills

Name / Names Anthony Lee Mills
Age 55
Birth Date 1969
Person 112 Berenwood Dr, Berea, KY 40403
Possible Relatives





Previous Address 416 Center St, Berea, KY 40403
115 Pennington St, Berea, KY 40403

Anthony Wayne Mills

Name / Names Anthony Wayne Mills
Age 55
Birth Date 1969
Person 2285 Cherry Ln, Florissant, MO 63033
Phone Number 512-454-3737
Possible Relatives

Laurie A Millsdalizand



Dalizandro Laurie Mills

Previous Address 4043 Graybridge, Saint Peters, MO 63376
7734 Riverside Dr #303F, Tulsa, OK 74136
16100 Henderson Pass, San Antonio, TX 78232
3542 Heather Trails Dr, Florissant, MO 63031
48 PO Box, Morehouse, MO 63868
7734 Riverside Pkwy #303F, Tulsa, OK 74136
10610 Morado Cir #2832, Austin, TX 78759
3158 Santiago Dr, Florissant, MO 63033
275 PO Box, Gallatin, TN 37066
207 Dogwood Ave #D, Hartsville, TN 37074
295 PO Box, Gallatin, TN 37066
Email [email protected]

Anthony J Mills

Name / Names Anthony J Mills
Age 56
Birth Date 1968
Person 723 Flat Wood Dr, Clarksville, IN 47129
Phone Number 812-794-3707
Possible Relatives

Dorothy Mill
Previous Address 7378 Lake Villa Rd, Deputy, IN 47230
369 Whis Flir Walk Hl, Louisville, KY 40219
114 PO Box, Deputy, IN 47230
369 Whis Flir Walk, Louisville, KY 40219
2310 Dorothy Ave #4, Louisville, KY 40205

Anthony J Mills

Name / Names Anthony J Mills
Age 59
Birth Date 1965
Also Known As Abby L Mills
Person 36 A C Mills Ln, Lumberton, MS 39455
Phone Number 601-794-2252
Possible Relatives

Anthony J Umills
Previous Address 36 Timberland Dr, Purvis, MS 39475
36 Mills Dr #AC, Lumberton, MS 39455
Columbia Rd, Lumberton, MS 39455
36 Mason St, Lumberton, MS 39455
36 A C Mills Rd, Purvis, MS 39475
100 Gulf Camp Rd, Lumberton, MS 39455
39th Ave, Lumberton, MS 39455
512 Watson Dr, Natchitoches, LA 71457
RR 5 39TH A, Lumberton, MS 39455
210 PO Box, Lumberton, MS 39455

Anthony Jude Mills

Name / Names Anthony Jude Mills
Age 59
Birth Date 1965
Person 377 Bentwood Dr, Shepherdsville, KY 40165
Phone Number 502-957-6444
Possible Relatives







Previous Address 174 Cottonwood Dr, Shepherdsvlle, KY 40165
174 Cottonwood Dr, Shepherdsville, KY 40165
5218 Mount Holyoke Dr, Louisville, KY 40216
427 Overlook Rd, Louisville, KY 40229
12106 Overlook, Louisville, KY 40241
12106 Overlook, Louisville, KY 40205
5001 Knollwood, Louisville, KY 40229
5218 Mount Holyoke Dr, Shively, KY 40216
5001 Knollwood Cir, Louisville, KY 40229
100 Knollwood Cir, Louisville, KY 40229
12106 Overlook, Louisville, KY 40229

Anthony K Mills

Name / Names Anthony K Mills
Age 60
Birth Date 1964
Person 2316 Delaware Ave #236, Buffalo, NY 14216
Phone Number 716-283-8336
Possible Relatives
Previous Address 1163 Oak Pl, Niagara Falls, NY 14304
28 Glenwood Ave, Buffalo, NY 14209
3892 Ella St, Bossier City, LA 71112
1400 Gate #8, Bossier City, LA 71112
Barksdale Afb #4272, Shreveport, LA 71110

Anthony G Mills

Name / Names Anthony G Mills
Age 60
Birth Date 1964
Also Known As Tony Mills
Person 1512 Northaven Dr, Jeffersonville, IN 47130
Phone Number 812-284-2384
Possible Relatives
Previous Address 3282 Wooded Way #2, Jeffersonville, IN 47130
1210 Cedarview Dr, Jeffersonville, IN 47130
211 Guilford Rd, Charlestown, IN 47111
8107 Glimmer Way, Louisville, KY 40214
Email [email protected]
Associated Business Jeffersonville Aerie No 1527 Fraternal Order Of Eagl

Anthony L Mills

Name / Names Anthony L Mills
Age 62
Birth Date 1962
Person 2400 Cypress St, Fort Worth, TX 76102
Possible Relatives

Anthony S Mills

Name / Names Anthony S Mills
Age 63
Birth Date 1961
Also Known As Anthon Mills
Person 530 Manhattan Ave #31, New York, NY 10027
Phone Number 212-666-8740
Previous Address 348 Saint Nicholas Ave #2S, New York, NY 10027
530 Manhattan Ave, New York, NY 10027
348 Saint Nicholas Ave #4N, New York, NY 10027
348 Saint Nicholas Ave, New York, NY 10027
530 Manhattan Ave #53, New York, NY 10027
348 Saint Nicholas Ave #AVENUE, New York, NY 10027
714 PO Box, New York, NY 10026
365 126th St #2WR, New York, NY 10027
3482 St Nicholas Ave, New York, NY 10027
365 W, New York, NY 10014
365 W, New York, NY 10027
405 Summerwood Dr, Clarkston, GA 30021
2149 Bent Creek Way, Atlanta, GA 30311

Anthony Martin Mills

Name / Names Anthony Martin Mills
Age 66
Birth Date 1958
Also Known As Tony Milles
Person 7700 168th Ave, Anoka, MN 55303
Phone Number 763-213-1242
Possible Relatives

Previous Address 7700 168th Ave, Ramsey, MN 55303
4401 Keeter Dr, North Richland Hills, TX 76180
4401 Keeter Dr, Fort Worth, TX 76180
747 Pecan St #2, Hurst, TX 76053
1733 Gill St, Blue Mound, TX 76131

Anthony Charles Mills

Name / Names Anthony Charles Mills
Age 66
Birth Date 1958
Also Known As C Mills
Person 11035 Ericson Ave, Baton Rouge, LA 70816
Phone Number 225-295-8014
Possible Relatives






Anthony C Umills
Maatalein Mills
Previous Address 3038 Harris St, Slidell, LA 70458
2501 Riverside Dr #4, Houston, TX 77004
1065 Marvin Ct, Harvey, LA 70058
308 Mansion St #117, Port Gibson, MS 39150
10206 Plainfield Dr #245, New Orleans, LA 70127
538 PO Box, Brookhaven, MS 39602
1007 Dauphine St, Bogalusa, LA 70427
409 Church St, Port Gibson, MS 39150
117 PO Box, Port Gibson, MS 39150
1731 McArthur Dr, Slidell, LA 70460
Email [email protected]

Anthony D Mills

Name / Names Anthony D Mills
Age 66
Birth Date 1958
Person 236 Bremen St #1, East Boston, MA 02128
Phone Number 617-567-1581
Possible Relatives Dolores M Mills
Susan Manuelmills
Previous Address 1030 Bennington St #6, Boston, MA 02128
1030 Bennington St #9, Boston, MA 02128
30 Harley Ave #A, Everett, MA 02149
1030 Bennington St #6E, Boston, MA 02128
137 Florence St #2, Everett, MA 02149
236 Bremen St #3, Boston, MA 02128

Anthony Keith Mills

Name / Names Anthony Keith Mills
Age 69
Birth Date 1955
Also Known As A Mills
Person 605 Balsam Ln, Fort Collins, CO 80526
Phone Number 970-416-1976
Possible Relatives



Previous Address 1427 Silverwood Ct, Windsor, CO 80550
322 PO Box, Glendo, WY 82213
80 Letitia Trl, Red Feather Lakes, CO 80545
80 Letitia Trl, Red Feather Lakes, CO 80536
1600 Meadowaire Dr, Fort Collins, CO 80525
1700 Laporte Ave #29, Fort Collins, CO 80521
1811 Remington St, Fort Collins, CO 80525
1700 Ln Porte Ave, Fort Collins, CO 80521
80 Walela Ln, Red Feather Lakes, CO 80545
Email [email protected]

Anthony J Mills

Name / Names Anthony J Mills
Age 75
Birth Date 1949
Also Known As Antnony J Mills
Person 3510 Cliffside Dr, Cibolo, TX 78108
Phone Number 830-609-5542
Possible Relatives



Previous Address 815 Baritone Way, North Las Vegas, NV 89032
3510 Cliffside, New Braunfels, TX 78130
3510 Clittside, New Braunfels, TX 78130
Randolph Bq, Randolph Afb, TX 00000
2626 PO Box, Universal City, TX 78148

Anthony J Mills

Name / Names Anthony J Mills
Age 75
Birth Date 1949
Person 9 Point View Dr, Carriere, MS 39426
Phone Number 601-799-4405
Possible Relatives


Previous Address 3425 Decomine Dr, Chalmette, LA 70043
Point Vw, Carriere, MS 39426
Email [email protected]

Anthony Dearrell Mills

Name / Names Anthony Dearrell Mills
Age 76
Birth Date 1948
Also Known As Anthony Dearre Mills
Person 119 Birch Ter, Van Buren, AR 72956
Phone Number 501-632-4322
Possible Relatives Dottie Lee Mills
Janice S Jaquez
Previous Address 520 Kibler Hwy, Van Buren, AR 72956
286 RR 3, Van Buren, AR 72956
18 RR 3 CHURCH, Van Buren, AR 72956
273 PO Box, Van Buren, AR 72957
286 PO Box, Van Buren, AR 72957

Anthony D Mills

Name / Names Anthony D Mills
Age N/A
Person 2304 C, Tulsa, OK 00000
Previous Address 10621 66th #349, Broken Arrow, OK 74014
5209 Lions Ave, Broken Arrow, OK 74011

Anthony L Mills

Name / Names Anthony L Mills
Age N/A
Person 11180 CRICKET HOLW, SEMMES, AL 36575
Phone Number 251-645-0375

Anthony Mills

Name / Names Anthony Mills
Age N/A
Person 607 N MORRILL ST, MORRILTON, AR 72110

Anthony D Mills

Name / Names Anthony D Mills
Age N/A
Person 119 BIRCH TER, VAN BUREN, AR 72956

Anthony Mills

Name / Names Anthony Mills
Age N/A
Person 11640 N TATUM BLVD UNIT 3097, PHOENIX, AZ 85028

Anthony H Mills

Name / Names Anthony H Mills
Age N/A
Person 9779 N CAMINO DE OESTE, TUCSON, AZ 85742

Anthony A Mills

Name / Names Anthony A Mills
Age N/A
Person 5118 BLACKSTONE LN, NORTHPORT, AL 35473

Anthony Mills

Name / Names Anthony Mills
Age N/A
Person 832 UNION RD, SOMERVILLE, AL 35670

Anthony D Mills

Name / Names Anthony D Mills
Age N/A
Person 356 SHADESWOOD DR, BIRMINGHAM, AL 35226

Anthony S Mills

Name / Names Anthony S Mills
Age N/A
Person 700 OAKWOOD DR, MORRIS, AL 35116

Anthony Mills

Name / Names Anthony Mills
Age N/A
Person 200 12th Ct, Pompano Beach, FL 33060
Possible Relatives

Anthony G Mills

Name / Names Anthony G Mills
Age N/A
Person PO BOX 281, HOONAH, AK 99829

Anthony Mills

Name / Names Anthony Mills
Age N/A
Person 700 Stanwix Sq, Norfolk, VA 23502

Anthony C Mills

Name / Names Anthony C Mills
Age N/A
Person 6820 Morrison Rd #216, New Orleans, LA 70126

Anthony Mills

Name / Names Anthony Mills
Age N/A
Person 12824 W HIGHWAY 62, LOT 11 FARMINGTON, AR 72730
Phone Number 479-846-2247

Anthony Mills

Name / Names Anthony Mills
Age N/A
Person 2407 GEORGIA AVE, KINGMAN, AZ 86401
Phone Number 928-263-1980

Anthony J Mills

Name / Names Anthony J Mills
Age N/A
Person 4720 S CAMINO DE LA PENA, TUCSON, AZ 85746
Phone Number 520-883-0845

Anthony Mills

Name / Names Anthony Mills
Age N/A
Person 35 ALL AMERICAN DR, PHENIX CITY, AL 36870
Phone Number 334-732-0227

Anthony K Mills

Name / Names Anthony K Mills
Age N/A
Person 3913 WHITNEY LN SW, DECATUR, AL 35603
Phone Number 256-353-6589

Anthony S Mills

Name / Names Anthony S Mills
Age N/A
Person 118 KENTWOOD DR, ALABASTER, AL 35007
Phone Number 205-664-0982

Anthony Mills

Name / Names Anthony Mills
Age N/A
Person 715 Gates Ave, Brooklyn, NY 11221

Anthony Mills

Name / Names Anthony Mills
Age N/A
Person 1028 N MOSLEY RD, TEXARKANA, AR 71854

Anthony Mills

Business Name Y&B Racing
Person Name Anthony Mills
Position company contact
State NJ
Address 15 Mechanic Street Oxford, , NJ 7863
SIC Code 679998
Phone Number 800-767-7017
Email [email protected]

ANTHONY D MILLS

Business Name WOMEN'S TOTAL HEALTHCARE AND WELLNESS CENTER,
Person Name ANTHONY D MILLS
Position registered agent
State GA
Address 311 S LEWIS ST, LAGRANGE, GA 30240
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2002-07-19
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ANTHONY MILLS

Business Name THE MILLS GROUP, INC.
Person Name ANTHONY MILLS
Position company contact
State NJ
Address PO BOX 387, OXFORD, NJ 7863
SIC Code 912103
Phone Number 908-310-6523
Email [email protected]

ANTHONY MILLS

Business Name TECHNOLOGY IMPERATIVES, INC.
Person Name ANTHONY MILLS
Position company contact
State NC
Address 750 SE MAYNARD RD STE 101, CARY, NC 27511
SIC Code 912102
Phone Number 919-469-0012
Email [email protected]

Anthony Mills

Business Name Superior Commerical Roofing Company, Inc
Person Name Anthony Mills
Position company contact
State GA
Address 1669 Litton Dr, Stone Mountain, GA 30083
Phone Number
Email [email protected]
Title President

Anthony Mills

Business Name Superior Commerical Roofing Co
Person Name Anthony Mills
Position company contact
State GA
Address 1669 Litton Dr Stone Mountain GA 30083-1116
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 770-825-8005

Anthony Mills

Business Name Superior Commercial Roofing
Person Name Anthony Mills
Position company contact
State GA
Address 4701 Granite Dr Tucker GA 30084-6306
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 770-825-8005
Email [email protected]
Number Of Employees 79
Annual Revenue 9820800
Fax Number 770-825-8004
Website www.superiorcommercialroofing.com

Anthony Mills

Business Name Salter Chapel AME Church
Person Name Anthony Mills
Position company contact
State LA
Address 900 Dan St Bogalusa LA 70427-5104
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 985-732-3971
Number Of Employees 1

ANTHONY J MILLS

Business Name SUPERIOR COMMERCIAL ROOFING COMPANY, INC.
Person Name ANTHONY J MILLS
Position Director
State GA
Address 4701 GRANITE DRIVE 4701 GRANITE DRIVE, TUCKER, GA 30084
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0560832006-6
Creation Date 2006-07-28
Type Foreign Corporation

ANTHONY J MILLS

Business Name SUPERIOR COMMERCIAL ROOFING COMPANY, INC.
Person Name ANTHONY J MILLS
Position President
State GA
Address 4701 GRANITE DRIVE 4701 GRANITE DRIVE, TUCKER, GA 30084
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0560832006-6
Creation Date 2006-07-28
Type Foreign Corporation

ANTHONY J MILLS

Business Name SUPERIOR COMMERCIAL ROOFING COMPANY, INC.
Person Name ANTHONY J MILLS
Position registered agent
State GA
Address 2885 N BERKELEY LAKE ROAD #9, DULUTH, GA 30096
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-03
Entity Status Active/Compliance
Type CFO

ANTHONY J MILLS

Business Name SUPERIOR COMMERCIAL ROOFING COMPANY, INC.
Person Name ANTHONY J MILLS
Position Treasurer
State GA
Address 4701 GRANITE DRIVE 4701 GRANITE DRIVE, TUCKER, GA 30084
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0560832006-6
Creation Date 2006-07-28
Type Foreign Corporation

ANTHONY J MILLS

Business Name SUPERIOR COMMERCIAL ROOFING COMPANY, INC.
Person Name ANTHONY J MILLS
Position Secretary
State GA
Address 4701 GRANITE DRIVE 4701 GRANITE DRIVE, TUCKER, GA 30084
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0560832006-6
Creation Date 2006-07-28
Type Foreign Corporation

Anthony Mills

Business Name Producers Edge
Person Name Anthony Mills
Position company contact
State VA
Address P.O. BOX 526 Herndon VA 20172-0526
Industry Business Services
SIC Code 7372
SIC Description Prepackaged Software
Phone Number 703-478-3804

Anthony Mills

Business Name Price Less Auto Sales Inc
Person Name Anthony Mills
Position company contact
State FL
Address 5621 State Road 54 New Port Richey FL 34652-6020
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 727-849-0707

ANTHONY D MILLS

Business Name NOBLE TILE SUPPLY, TUC, INC.
Person Name ANTHONY D MILLS
Position Director
State TX
Address 11215 SHADY TRL 11215 SHADY TRL, DALLAS, TX 75229
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C27183-1998
Creation Date 1998-11-23
Type Domestic Corporation

ANTHONY D MILLS

Business Name NOBLE TILE SUPPLY, TUC, INC.
Person Name ANTHONY D MILLS
Position President
State TX
Address 11215 SHADY TRAIL 11215 SHADY TRAIL, DALLAS, TX 752294621
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C27183-1998
Creation Date 1998-11-23
Type Domestic Corporation

ANTHONY D MILLS

Business Name NOBLE TILE SUPPLY, PHX, INC.
Person Name ANTHONY D MILLS
Position Director
State NV
Address 601 E CHARLESTON BLVD STE 100 601 E CHARLESTON BLVD STE 100, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C27187-1998
Creation Date 1998-11-23
Type Domestic Corporation

ANTHONY D MILLS

Business Name NOBLE TILE SUPPLY, PHX, INC.
Person Name ANTHONY D MILLS
Position President
State NV
Address 601 E CHARLESTON BLVD STE 100 601 E CHARLESTON BLVD STE 100, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C27187-1998
Creation Date 1998-11-23
Type Domestic Corporation

ANTHONY D MILLS

Business Name NOBLE TILE SUPPLY, NV, INC.
Person Name ANTHONY D MILLS
Position Director
State TX
Address 11215 SHADY TRAIL 11215 SHADY TRAIL, DALLAS, TX 752294621
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C27188-1998
Creation Date 1998-11-23
Type Domestic Corporation

ANTHONY D MILLS

Business Name NOBLE TILE SUPPLY, NV, INC.
Person Name ANTHONY D MILLS
Position President
State TX
Address 11215 SHADY TRAIL 11215 SHADY TRAIL, DALLAS, TX 752294621
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C27188-1998
Creation Date 1998-11-23
Type Domestic Corporation

ANTHONY D MILLS

Business Name NOBLE TILE SUPPLY, HOU, INC.
Person Name ANTHONY D MILLS
Position Director
State TX
Address 11215 SHADY TRL 11215 SHADY TRL, DALLAS, TX 75229
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C27184-1998
Creation Date 1998-11-23
Type Domestic Corporation

ANTHONY D MILLS

Business Name NOBLE TILE SUPPLY, HOU, INC.
Person Name ANTHONY D MILLS
Position President
State TX
Address 11215 SHADY TRAIL 11215 SHADY TRAIL, DALLAS, TX 752294621
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C27184-1998
Creation Date 1998-11-23
Type Domestic Corporation

ANTHONY D MILLS

Business Name NOBLE TILE SUPPLY, HOU, INC.
Person Name ANTHONY D MILLS
Position Director
State NV
Address 601 E CHARLESTON BLVD STE 100 601 E CHARLESTON BLVD STE 100, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C27184-1998
Creation Date 1998-11-23
Type Domestic Corporation

ANTHONY D MILLS

Business Name NOBLE TILE SUPPLY, HOU, INC.
Person Name ANTHONY D MILLS
Position President
State NV
Address 601 E CHARLESTON BLVD STE 100 601 E CHARLESTON BLVD STE 100, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C27184-1998
Creation Date 1998-11-23
Type Domestic Corporation

ANTHONY D MILLS

Business Name NOBLE TILE SUPPLY, FL. INC.
Person Name ANTHONY D MILLS
Position Director
State NV
Address 601 E CHARLESTON BLVD STE 100 601 E CHARLESTON BLVD STE 100, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C27186-1998
Creation Date 1998-11-23
Type Domestic Corporation

ANTHONY D MILLS

Business Name NOBLE TILE SUPPLY, FL. INC.
Person Name ANTHONY D MILLS
Position President
State NV
Address 601 E CHARLESTON BLVD STE 100 601 E CHARLESTON BLVD STE 100, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C27186-1998
Creation Date 1998-11-23
Type Domestic Corporation

ANTHONY D MILLS

Business Name NOBLE TILE SUPPLY, FL. INC.
Person Name ANTHONY D MILLS
Position President
State TX
Address 11215 SHADY TRAIL 11215 SHADY TRAIL, DALLAS, TX 752294621
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C27186-1998
Creation Date 1998-11-23
Type Domestic Corporation

ANTHONY D MILLS

Business Name NOBLE TILE SUPPLY, FL. INC.
Person Name ANTHONY D MILLS
Position Director
State TX
Address 11215 SHADY TRL 11215 SHADY TRL, DALLAS, TX 75229
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C27186-1998
Creation Date 1998-11-23
Type Domestic Corporation

ANTHONY D MILLS

Business Name NOBLE TILE SUPPLY, DAL, INC.
Person Name ANTHONY D MILLS
Position President
State TX
Address 11215 SHADY TRAIL 11215 SHADY TRAIL, DALLAS, TX 752294621
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C27185-1998
Creation Date 1998-11-23
Type Domestic Corporation

ANTHONY D MILLS

Business Name NOBLE TILE SUPPLY, DAL, INC.
Person Name ANTHONY D MILLS
Position President
State NV
Address 601 E CHARLESTON BLVD STE 100 601 E CHARLESTON BLVD STE 100, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C27185-1998
Creation Date 1998-11-23
Type Domestic Corporation

Anthony Mills

Business Name Minneplis Amteur Rgby Fndation
Person Name Anthony Mills
Position company contact
State MN
Address 4909 Bryant Ave S Minneapolis MN 55409-2360
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 612-825-8920

ANTHONY D. MILLS

Business Name MYLESTONE, INC.
Person Name ANTHONY D. MILLS
Position registered agent
State GA
Address 227 FULLER ROAD, WEST POINT, GA 31833
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Anthony Mills

Business Name J M Group Inc
Person Name Anthony Mills
Position company contact
State NJ
Address 208 Huyler St South Hackensack NJ 07606-1303
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 201-487-6542
Number Of Employees 5

Anthony Mills

Business Name Inspirational Homes
Person Name Anthony Mills
Position company contact
State NY
Address 4 Manor Ct Ballston Lake NY 12019-9210
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number
Fax Number 518-877-0927

Anthony Mills

Business Name Georgia Restaurant Association
Person Name Anthony Mills
Position company contact
State GA
Address 480 East Paces Ferry Rd Suite 7, Atlanta, GA 30305
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Anthony Mills

Business Name Don Lucio S Taco Shop
Person Name Anthony Mills
Position company contact
State MO
Address 11828 Borman Dr, Saint Louis, MO 63146
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Anthony Mills

Business Name Dolphin Distributors
Person Name Anthony Mills
Position company contact
State NY
Address 4 Manor Court, AVERILL PARK, 12018 NY
SIC Code 3369
Phone Number
Email [email protected]

ANTHONY D MILLS

Business Name DESERT GEM TRADING CO. INC.
Person Name ANTHONY D MILLS
Position President
State TX
Address 11215 SHADY TRL 11215 SHADY TRL, DALLAS, TX 75229
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C6696-1989
Creation Date 1989-08-01
Type Domestic Corporation

ANTHONY D MILLS

Business Name DESERT GEM TRADING CO. INC.
Person Name ANTHONY D MILLS
Position President
State NV
Address 601 E CHARLESTON LVD 601 E CHARLESTON LVD, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C6696-1989
Creation Date 1989-08-01
Type Domestic Corporation

ANTHONY D MILLS

Business Name DESERT GEM TRADING CO. INC.
Person Name ANTHONY D MILLS
Position Director
State NV
Address 601 E CHARLESTON LVD 601 E CHARLESTON LVD, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C6696-1989
Creation Date 1989-08-01
Type Domestic Corporation

ANTHONY D MILLS

Business Name DESERT GEM TRADING CO. INC.
Person Name ANTHONY D MILLS
Position Director
State TX
Address 11215 SHADY TRL 11215 SHADY TRL, DALLAS, TX 75229
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C6696-1989
Creation Date 1989-08-01
Type Domestic Corporation

Anthony Mills

Business Name Creative Minds Exploratory
Person Name Anthony Mills
Position company contact
State NY
Address 21409 Jamaica Ave Jamaica NY 11428-1726
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number
Number Of Employees 5
Annual Revenue 617100
Fax Number 718-479-9070

Anthony Mills

Business Name Big Time Pawn and Auto Saless
Person Name Anthony Mills
Position company contact
State OK
Address 4038 E 11th St Tulsa OK 74112-3956
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5736
SIC Description Musical Instrument Stores
Phone Number 918-835-9292

Anthony Mills

Business Name Best Buy Burgers
Person Name Anthony Mills
Position company contact
State MO
Address P.O. BOX 2173 Lees Summit MO 64063-7173
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 816-833-1446

Anthony Mills

Business Name Anthony Mills
Person Name Anthony Mills
Position company contact
State SC
Address 226 Rushton Rd Belton SC 29627-8150
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 864-338-9299

Anthony Mills

Business Name Anthony Mills
Person Name Anthony Mills
Position company contact
State NJ
Address 15 Mechanic Street, NEWTON, 7860 NJ
Phone Number
Email [email protected]

Anthony Mills

Business Name Anthony Mills
Person Name Anthony Mills
Position company contact
State VA
Address 433A Carlisle Drive, HERNDON, 20170 VA
Phone Number
Email [email protected]

Anthony Mills

Business Name Advanced Marketing Inc
Person Name Anthony Mills
Position company contact
State VA
Address 433 Carlisle Dr Herndon VA 20170-4802
Industry Home Furniture, Furnishings And Equipment Stores
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 703-478-3804
Number Of Employees 3
Annual Revenue 1075140
Fax Number 703-478-3807

Anthony Mills

Business Name A E Mills Garage Doors
Person Name Anthony Mills
Position company contact
State OH
Address P.O. BOX 2276 Lancaster OH 43130-5276
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 740-687-5414

Anthony Mills

Person Name Anthony Mills
Filing Number 802020487
Position Managing Member
State TX
Address 3535 Wentworth St., HOUSTON TX 77004

Anthony M Mills

Person Name Anthony M Mills
Filing Number 801495767
Position Member
State TX
Address 1508 W. Missouri Ave., Midland TX 79701

Anthony D Mills

Person Name Anthony D Mills
Filing Number 140353400
Position P
State TX
Address 1644 OAK CREEK DR, Hurst TX 76054 3309

Anthony Mills

Person Name Anthony Mills
Filing Number 122311301
Position Director
State TX
Address 3510 Cliffside, Cibolo TX 78108

ANTHONY MILLS

Person Name ANTHONY MILLS
Filing Number 801254182
Position MEMBER
State OR
Address 17902 MEADOWLARK LANE, LAKE OSWEGO OR 97034

ANTHONY G MILLS

Person Name ANTHONY G MILLS
Filing Number 801076820
Position DIRECTOR
State GA
Address 3630 PEACHTREE ROAD, NE, UNIT 2907, ATLANTA GA 30326

ANTHONY G MILLS

Person Name ANTHONY G MILLS
Filing Number 800709049
Position DIRECTOR
State GA
Address 3630 PEACHTREE ROAD, NE,UNITE 2907, ATLANTA GA 30326

ANTHONY G MILLS

Person Name ANTHONY G MILLS
Filing Number 800709049
Position MANAGER
State GA
Address 3630 PEACHTREE ROAD, NE,UNITE 2907, ATLANTA GA 30326

ANTHONY MILLS

Person Name ANTHONY MILLS
Filing Number 800636167
Position DIRECTOR
State GA
Address 4701 GRANITE DRIVE, TUCKER GA 30084

ANTHONY MILLS

Person Name ANTHONY MILLS
Filing Number 800636167
Position PRESIDENT
State GA
Address 4701 GRANITE DRIVE, TUCKER GA 30084

ANTHONY D MILLS

Person Name ANTHONY D MILLS
Filing Number 800136194
Position DIRECTOR
State TX
Address 6810 PROVIDENTS RD, COLLEYVILLE TX 76034

ANTHONY D MILLS

Person Name ANTHONY D MILLS
Filing Number 800136194
Position PRESIDENT
State TX
Address 6810 PROVIDENTS RD, COLLEYVILLE TX 76034

ANTHONY D MILLS

Person Name ANTHONY D MILLS
Filing Number 12489006
Position PRESIDENT
State TX
Address 11215 SHADY TRAIL, DALLAS TX 75229

ANTHONY D MILLS

Person Name ANTHONY D MILLS
Filing Number 12489006
Position DIRECTOR
State TX
Address 11215 SHADY TRAIL, DALLAS TX 75229

Anthony D Mills

Person Name Anthony D Mills
Filing Number 119880700
Position VP
State TX
Address 11215 SHADY TRAIL, Dallas TX 75220

Anthony D Mills

Person Name Anthony D Mills
Filing Number 119880700
Position Director
State TX
Address 11215 SHADY TRAIL, Dallas TX 75220

Anthony Mills

Person Name Anthony Mills
Filing Number 120344301
Position Secretary
State TX
Address 1615 Wentworth #7, Houston TX 77004

ANTHONY MILLS

Person Name ANTHONY MILLS
Filing Number 801254182
Position DIRECTOR
State OR
Address 17902 MEADOWLARK LANE, LAKE OSWEGO OR 97034

Anthony D Mills

Person Name Anthony D Mills
Filing Number 140353400
Position Director
State TX
Address 1644 OAK CREEK DR, Hurst TX 76054 3309

Mills Anthony N

State VA
Calendar Year 2016
Employer County Of Franklin
Job Title Admin Services Mgr
Name Mills Anthony N
Annual Wage $57,418

Mills Anthony

State KY
Calendar Year 2016
Employer Somerset Independent
Name Mills Anthony
Annual Wage $15,502

Mills Anthony

State KY
Calendar Year 2016
Employer Fayette County
Name Mills Anthony
Annual Wage $81,768

Mills Anthony

State KY
Calendar Year 2015
Employer Fayette County
Name Mills Anthony
Annual Wage $78,979

Mills Anthony

State IN
Calendar Year 2018
Employer Scott County District No. 2 School Corporation (Scott)
Job Title Resource Office
Name Mills Anthony
Annual Wage $280

Mills Anthony G

State IN
Calendar Year 2018
Employer Scott County (Scott)
Job Title Deputy Sheriff
Name Mills Anthony G
Annual Wage $24,644

Mills Anthony V

State IL
Calendar Year 2018
Employer Chicago Transit Authority
Job Title Bus Operator
Name Mills Anthony V
Annual Wage $93,953

Mills Anthony V

State IL
Calendar Year 2017
Employer Chicago Transit Authority
Job Title Bus Operator
Name Mills Anthony V
Annual Wage $82,440

Mills Anthony V

State IL
Calendar Year 2016
Employer Chicago Transit Authority
Job Title Bus Operator
Name Mills Anthony V
Annual Wage $71,880

Mills Anthony V

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Mills Anthony V
Annual Wage $60,241

Mills Myron Anthony

State GA
Calendar Year 2018
Employer Human Services, Department Of
Job Title Advocate 2
Name Mills Myron Anthony
Annual Wage $35,998

Mills Myron Anthony

State GA
Calendar Year 2018
Employer Human Services Department Of
Job Title Advocate 2
Name Mills Myron Anthony
Annual Wage $35,998

Mills Myron Anthony

State GA
Calendar Year 2017
Employer Human Services, Department Of
Job Title Advocate 2
Name Mills Myron Anthony
Annual Wage $34,915

Mills Myron Anthony

State GA
Calendar Year 2017
Employer Human Services Department Of
Job Title Advocate 2
Name Mills Myron Anthony
Annual Wage $34,915

Mills Anthony

State KY
Calendar Year 2017
Employer Fayette County
Job Title Asst Principal Service-Xduty
Name Mills Anthony
Annual Wage $8,659

Mills Myron Anthony

State GA
Calendar Year 2016
Employer Human Services, Department Of
Job Title Child Support Svcs Agent 3
Name Mills Myron Anthony
Annual Wage $29,333

Mills Anthony W

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Beh Health/counselor (Wl)
Name Mills Anthony W
Annual Wage $2,840

Mills Anthony W

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Beh Health/counselor (wl)
Name Mills Anthony W
Annual Wage $2,840

Mills Anthony W

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Beh Health/counselor (Wl)
Name Mills Anthony W
Annual Wage $34,490

Mills Anthony W

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Beh Health/counselor (Wl)
Name Mills Anthony W
Annual Wage $34,621

Mills Anthony W

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Mills Anthony W
Annual Wage $33,941

Mills Anthony W

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Mills Anthony W
Annual Wage $31,474

Mills Anthony W

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Wl)
Name Mills Anthony W
Annual Wage $27,143

Mills Anthony G

State FL
Calendar Year 2018
Employer Brevard County
Job Title Fire Prevention Inspector
Name Mills Anthony G
Annual Wage $59,509

Mills Anthony Q

State FL
Calendar Year 2017
Employer Leon Co School Board
Name Mills Anthony Q
Annual Wage $26,562

Mills Anthony G

State FL
Calendar Year 2017
Employer Brevard Co Bd Of Co Commissioners
Name Mills Anthony G
Annual Wage $61,812

Mills Anthony Q

State FL
Calendar Year 2016
Employer Leon Co School Board
Name Mills Anthony Q
Annual Wage $27,068

Mills Anthony G

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Mills Anthony G
Annual Wage $59,979

Mills Myron Anthony

State GA
Calendar Year 2016
Employer Human Services Department Of
Job Title Child Support Svcs Agent 3
Name Mills Myron Anthony
Annual Wage $29,333

Mills Anthony Q

State FL
Calendar Year 2015
Employer Leon Co School Board
Name Mills Anthony Q
Annual Wage $24,336

Mills Anthony

State KY
Calendar Year 2017
Employer Fayette County
Job Title Other Services-Xduty
Name Mills Anthony
Annual Wage $255

Mills Anthony W

State NY
Calendar Year 2015
Employer Nys Employees' Ret System
Name Mills Anthony W
Annual Wage $83,278

Mills Anthony

State VA
Calendar Year 2015
Employer Virginia State University
Name Mills Anthony
Annual Wage $10,358

Mills Anthony N

State VA
Calendar Year 2015
Employer County Of Franklin
Name Mills Anthony N
Annual Wage $57,024

Mills Anthony

State TX
Calendar Year 2016
Employer Municipal Retirement System Of Texas
Job Title Regional Manager Senior
Name Mills Anthony
Annual Wage $98,708

Mills Anthony

State TX
Calendar Year 2015
Employer Municipal Retirement System Of Texas City
Job Title Regional Manager - Senior
Name Mills Anthony
Annual Wage $94,488

Mills Anthony P

State PA
Calendar Year 2017
Employer Southeastern Pennsylvania Transportation Authority
Name Mills Anthony P
Annual Wage $65,378

Mills Anthony J

State PA
Calendar Year 2017
Employer Southeastern Pa Trans Authority (Ctd)
Name Mills Anthony J
Annual Wage $75,709

Mills Anthony

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Help Desk Coordinator Inter
Name Mills Anthony
Annual Wage $43,808

Mills Anthony W

State MI
Calendar Year 2018
Employer State
Job Title Dept Of State Branch Supv-2
Name Mills Anthony W
Annual Wage $10,401

Mills Anthony

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Help Desk Coordinator Inter
Name Mills Anthony
Annual Wage $42,740

Mills Anthony

State MI
Calendar Year 2016
Employer University of Michigan Flint
Job Title Help Desk Coordinator Inter
Name Mills Anthony
Annual Wage $41,902

Mills Anthony

State MI
Calendar Year 2015
Employer University of Michigan Flint
Job Title Help Desk Coordinator Inter
Name Mills Anthony
Annual Wage $41,080

Mills Anthony W

State MI
Calendar Year 2015
Employer Department Of State
Job Title Dept Of State Branch Supv-2
Name Mills Anthony W
Annual Wage $50,926

Mills Anthony

State KY
Calendar Year 2017
Employer Fayette County
Job Title School Vice Principal
Name Mills Anthony
Annual Wage $82,995

Mills Anthony D

State MD
Calendar Year 2017
Employer School District of Wicomico County Public
Job Title Hourly Student Worker (Minimum Wage)
Name Mills Anthony D
Annual Wage $953

Mills Anthony W

State OH
Calendar Year 2016
Employer City Of Huber Heights
Name Mills Anthony W
Annual Wage $59,109

Mills Anthony W

State OH
Calendar Year 2015
Employer City Of Huber Heights
Job Title Street Maintenance Technician
Name Mills Anthony W
Annual Wage $61,098

Mills Anthony W

State OH
Calendar Year 2014
Employer City Of Huber Heights
Job Title Street Maintenance Technician
Name Mills Anthony W
Annual Wage $60,457

Mills Anthony W

State NY
Calendar Year 2018
Employer Suffolk County
Name Mills Anthony W
Annual Wage $119,917

Mills Anthony C

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer
Name Mills Anthony C
Annual Wage $52,008

Mills Anthony W

State NY
Calendar Year 2017
Employer Suffolk County
Name Mills Anthony W
Annual Wage $106,370

Mills Anthony C

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Mills Anthony C
Annual Wage $83,261

Mills Anthony W

State NY
Calendar Year 2016
Employer Suffolk County
Name Mills Anthony W
Annual Wage $96,152

Mills Anthony C

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Mills Anthony C
Annual Wage $69,297

Mills Anthony W

State NY
Calendar Year 2015
Employer Suffolk County
Name Mills Anthony W
Annual Wage $33,730

Mills Anthony W

State NY
Calendar Year 2015
Employer Suffolk County
Name Mills Anthony W
Annual Wage $83,278

Mills Anthony C

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Mills Anthony C
Annual Wage $59,545

Mills Anthony W

State OH
Calendar Year 2017
Employer City of Huber Heights
Job Title Street Maintenance Technician
Name Mills Anthony W
Annual Wage $60,062

Mills Anthony G

State FL
Calendar Year 2015
Employer Brevard Co Bd Of Co Commissioners
Name Mills Anthony G
Annual Wage $73,335

Anthony Mills

Name Anthony Mills
Address 13907 Floyd St Upper Marlboro MD 20772-6844 -6844
Mobile Phone 202-367-0325
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Anthony Mills

Name Anthony Mills
Address 3531 Texas Ave SE Washington DC 20020-2363 -2363
Phone Number 202-583-1256
Telephone Number 202-330-8726
Mobile Phone 202-583-1256
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $150,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony A Mills

Name Anthony A Mills
Address 2555 Pennsylvania Ave NW Washington DC 20037-1613 APT 511-1614
Phone Number 202-861-0508
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Anthony L Mills

Name Anthony L Mills
Address 73 County Road 2000 N Mahomet IL 61853 -8906
Phone Number 217-586-5229
Telephone Number 217-473-4530
Mobile Phone 217-473-4530
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Anthony W Mills

Name Anthony W Mills
Address 615 E 46th Ave Gary IN 46409 -2507
Phone Number 219-981-1786
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Anthony Mills

Name Anthony Mills
Address 15032 Artesian St Detroit MI 48223 -2265
Phone Number 313-927-7710
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony M Mills

Name Anthony M Mills
Address 17 Hanover Dr Flagler Beach FL 32136 -4933
Phone Number 386-439-2316
Email [email protected]
Gender Male
Date Of Birth 1941-11-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Language English

Anthony G Mills

Name Anthony G Mills
Address 3630 Peachtree Rd Ne Atlanta GA 30326 UNIT 2907-1549
Phone Number 404-310-2211
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Anthony M Mills

Name Anthony M Mills
Address 2723 Fairlane Dr Se Atlanta GA 30354 -2147
Phone Number 404-627-6048
Mobile Phone 678-851-9764
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony J Mills

Name Anthony J Mills
Address 377 Bentwood Dr Shepherdsville KY 40165 -6617
Phone Number 502-957-6444
Gender Male
Date Of Birth 1961-07-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony R Mills

Name Anthony R Mills
Address 4909 Bryant Ave S Minneapolis MN 55419 APT 5-5360
Phone Number 612-825-8920
Mobile Phone 612-251-9248
Gender Male
Date Of Birth 1947-10-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony B Mills

Name Anthony B Mills
Address 412 Hamlin St Park Forest IL 60466 -1033
Phone Number 708-228-0887
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Anthony E Mills

Name Anthony E Mills
Address 2331 Highway 15 Ringsted IA 50578 -7511
Phone Number 712-866-2222
Telephone Number 712-370-7073
Mobile Phone 712-370-7301
Email [email protected]
Gender Male
Date Of Birth 1965-03-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anthony H Mills

Name Anthony H Mills
Address 144 Everett Dr Colorado Springs CO 80911 -1433
Phone Number 719-271-6048
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Anthony G Mills

Name Anthony G Mills
Address 306 Buffalo St Simla CO 80835 -9420
Phone Number 719-541-5134
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Anthony Mills

Name Anthony Mills
Address 7700 168th Ave Nw Anoka MN 55303 APT 29T-3550
Phone Number 763-355-2257
Email [email protected]
Gender Male
Date Of Birth 1954-09-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Mills

Name Anthony Mills
Address 1991 Judy Cir Se Marietta GA 30060 -4870
Phone Number 770-438-2738
Mobile Phone 770-630-8042
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Anthony J Mills

Name Anthony J Mills
Address 1835 Ballybunion Dr Duluth GA 30097 -2084
Phone Number 770-497-9381
Gender Male
Date Of Birth 1971-11-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed College
Language English

Anthony W Mills

Name Anthony W Mills
Address 5304 Durwood Dr Swartz Creek MI 48473 -1128
Phone Number 810-635-0723
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Language English

Anthony D Mills

Name Anthony D Mills
Address 2056 Duffield Rd Flushing MI 48433 -9708
Phone Number 810-720-3418
Gender Male
Date Of Birth 1969-07-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Mills

Name Anthony Mills
Address Po Box 382 North Vernon IN 47265 -0382
Phone Number 812-953-3164
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Anthony R Mills

Name Anthony R Mills
Address 3739 Ne Woodland Ct Lees Summit MO 64064 -1852
Phone Number 816-478-0668
Email [email protected]
Gender Male
Date Of Birth 1956-02-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Anthony D Mills

Name Anthony D Mills
Address 13001 E 51st Ter S Independence MO 64055 -5532
Phone Number 816-703-9856
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed College
Language English

Anthony S Mills

Name Anthony S Mills
Address 1309 Green Acres Blvd Fort Walton Beach FL 32547 UNIT E-1027
Phone Number 850-863-5263
Email [email protected]
Gender Male
Date Of Birth 1951-07-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed College
Language English

Anthony J Mills

Name Anthony J Mills
Address 1479 E 27th St Jacksonville FL 32206 -2574
Phone Number 904-358-1961
Gender Male
Date Of Birth 1973-07-17
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Language English

Anthony E Mills

Name Anthony E Mills
Address 3238 I-70 Business Loop Clifton CO 81520 -7437
Phone Number 918-257-6646
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

MILLS, ANTHONY

Name MILLS, ANTHONY
Amount 5000.00
To David H. Dewhurst (R)
Year 2012
Transaction Type 15
Filing ID 12020051247
Application Date 2011-09-30
Contributor Occupation PRINCIPAL
Contributor Employer RYAN, LLC
Organization Name Ryan Inc
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Dewhurst for Texas
Seat federal:senate

MILLS, ANTHONY

Name MILLS, ANTHONY
Amount 2500.00
To Rick Perry (R)
Year 2012
Transaction Type 15
Filing ID 11971817460
Application Date 2011-08-24
Contributor Occupation PRESIDENT
Contributor Employer RYAN, LLC
Organization Name Ryan Inc
Contributor Gender M
Recipient Party R
Committee Name RickPerry.org
Seat federal:president
Address 81 KENNINGTON CT DALLAS TX

MILLS, ANTHONY

Name MILLS, ANTHONY
Amount 1400.00
To John Sharp (D)
Year 2010
Transaction Type 15e
Filing ID 10020182562
Application Date 2009-03-31
Contributor Occupation PRESIDENT
Contributor Employer RYAN, INC.
Organization Name Ryan Inc
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Texans for John Sharp
Seat federal:senate

MILLS, ANTHONY

Name MILLS, ANTHONY
Amount 1400.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29991923544
Application Date 2009-03-31
Contributor Occupation President
Contributor Employer Ryan
Contributor Gender M
Committee Name ActBlue
Address 81 Kennington Ct DALLAS TX

MILLS, ANTHONY

Name MILLS, ANTHONY
Amount 500.00
To STRAYHORN, CAROLE KEETON
Year 2006
Application Date 2005-06-29
Contributor Occupation GENERAL COUNSEL AND EXECUTIVE VICE PRESIDENT
Contributor Employer RYAN & COMPANY INC.
Organization Name RYAN & CO
Recipient Party I
Recipient State TX
Seat state:governor

MILLS, ANTHONY

Name MILLS, ANTHONY
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020991639
Application Date 2010-10-21
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MILLS, ANTHONY WAYNE

Name MILLS, ANTHONY WAYNE
Amount 100.00
To MOORE, RICHARD H
Year 2006
Application Date 2006-12-15
Contributor Occupation LAW ENFORCEMENT
Contributor Employer NC CRIME CONTROL & PUBLIC SAFETY
Recipient Party D
Recipient State NC
Seat state:office
Address 2102 OAKLAND AVE HENDERSON NC

ANTHONY WAYNE MILLS

Name ANTHONY WAYNE MILLS
Address 18800 E 41st St S Bixby OK
Value 7960
Landvalue 7960
Buildingvalue 130040
Landarea 1,745,276 square feet
Numberofbathrooms 2
Type Residential

MILLS ANTHONY C

Name MILLS ANTHONY C
Physical Address 15334 CALLISTA LN, DADE CITY, FL 33523
Owner Address PO BOX 263, DADE CITY, FL 33526
County Pasco
Year Built 2011
Area 2146
Land Code Single Family
Address 15334 CALLISTA LN, DADE CITY, FL 33523

MILLS ANTHONY ET AL

Name MILLS ANTHONY ET AL
Physical Address 1533 E 22ND ST, JACKSONVILLE, FL 32206
Owner Address 1479 27TH ST E, JACKSONVILLE, FL 32206
County Duval
Year Built 1926
Area 736
Land Code Single Family
Address 1533 E 22ND ST, JACKSONVILLE, FL 32206

MILLS ANTHONY M

Name MILLS ANTHONY M
Physical Address 17 HANOVER DR,, FL
Ass Value Homestead 291541
Just Value Homestead 291541
County Flagler
Year Built 2003
Area 4036
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 17 HANOVER DR,, FL

MILLS ANTHONY O

Name MILLS ANTHONY O
Physical Address 12563 JEFFERSON CT, TALLAHASSEE, FL 32317
Owner Address 12563 JEFFERSON CT, TALLAHASSEE, FL 32317
Ass Value Homestead 45932
Just Value Homestead 45932
County Leon
Year Built 2003
Area 1512
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 12563 JEFFERSON CT, TALLAHASSEE, FL 32317

MILLS ANTHONY WILLIAM

Name MILLS ANTHONY WILLIAM
Physical Address 1077 S HIAWASSEE RD UNIT 822, ORLANDO, FL 32835
Owner Address MULBERRY HOUSE, WARWICKSHIRE, ENGLAND
County Orange
Year Built 1989
Area 836
Land Code Condominiums
Address 1077 S HIAWASSEE RD UNIT 822, ORLANDO, FL 32835

MILLS ANTHONY R & KRYSTN

Name MILLS ANTHONY R & KRYSTN
Physical Address 56 E GREENWOOD AVE
Owner Address 56 E GREENWOOD AVE
Sale Price 1
Ass Value Homestead 97500
County camden
Address 56 E GREENWOOD AVE
Value 167500
Net Value 167500
Land Value 70000
Prior Year Net Value 167500
Transaction Date 2008-05-30
Property Class Residential
Deed Date 2007-08-24
Sale Assessment 85500
Year Constructed 1921
Price 1

MILLS JR., ANTHONY & JOHNSTON, K.

Name MILLS JR., ANTHONY & JOHNSTON, K.
Physical Address 50 DEY STREET
Owner Address 50 DEY ST. #630
Sale Price 500000
Ass Value Homestead 0
County hudson
Address 50 DEY STREET
Value 2100
Net Value 2100
Land Value 2100
Prior Year Net Value 2100
Transaction Date 2012-02-04
Property Class Vacant Land
Deed Date 2009-08-31
Sale Assessment 2100
Price 500000

ANTHONY A MILLS & BELINDA MILLS

Name ANTHONY A MILLS & BELINDA MILLS
Address 19806 Wig Wam Street Crosby TX 77532
Value 31038
Landvalue 31038
Buildingvalue 100624

ANTHONY C MILLS

Name ANTHONY C MILLS
Address 1032 N Sanctuary Road Chattanooga TN
Value 22800
Landvalue 22800
Buildingvalue 81700
Landarea 9,300 square feet
Type Residential

ANTHONY C MILLS

Name ANTHONY C MILLS
Address 20223 Coldwater Meadow Lane Humble TX 77338
Value 19855
Landvalue 19855
Buildingvalue 138402

ANTHONY D MILLS

Name ANTHONY D MILLS
Address 2882 Stillcrest Lane Indianapolis IN 46217
Value 40000
Landvalue 40000

ANTHONY D MILLS

Name ANTHONY D MILLS
Address 1821 Glendale Saginaw MI 48638
Value 25000
Landvalue 25000

ANTHONY DALTON MILLS & JANICE P MILLS

Name ANTHONY DALTON MILLS & JANICE P MILLS
Address 3812 Norman Place High Point NC 27265-1332
Value 27500
Landvalue 27500
Buildingvalue 119500
Bedrooms 3
Numberofbedrooms 3

MILLS ANTHONY &

Name MILLS ANTHONY &
Physical Address 5629 STATE ROAD 54, NEW PORT RICHEY, FL 34652
Owner Address VICARI-MILLS DEBRA A, NEW PORT RICHEY, FL 34654
County Pasco
Year Built 1990
Area 1144
Land Code Condominiums
Address 5629 STATE ROAD 54, NEW PORT RICHEY, FL 34652

ANTHONY DARNELL MILLS

Name ANTHONY DARNELL MILLS
Address 4416 Wilhelm Street Fort Worth TX
Value 2000
Landvalue 2000
Buildingvalue 22100

ANTHONY J MILLS

Name ANTHONY J MILLS
Address 9833 NW Skyline Boulevard Portland OR 97231
Value 212000
Landvalue 212000
Buildingvalue 252370
Landarea 87,120 square feet

ANTHONY J MILLS & EVA AVINO MILLS

Name ANTHONY J MILLS & EVA AVINO MILLS
Address 4091 Morgan Road Tucker GA 30084
Value 57300
Landvalue 57300
Buildingvalue 156300
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

ANTHONY J MILLS & JANE M MILLS

Name ANTHONY J MILLS & JANE M MILLS
Address 1472 Pecan Ridge Collierville TN 38017
Value 108200
Landvalue 108200
Landarea 182,952 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

ANTHONY J MILLS & LAUREN MILLS

Name ANTHONY J MILLS & LAUREN MILLS
Address 12505 W 28th Avenue Everett WA
Value 76000
Landvalue 76000
Buildingvalue 172800
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 315000

ANTHONY M MILLS & CARMEN M MILLS

Name ANTHONY M MILLS & CARMEN M MILLS
Address 4606 Hidden Pine Lane Temple Hills MD 20748
Value 75700
Landvalue 75700
Buildingvalue 98200
Airconditioning yes

ANTHONY M MILLS & ROMONA G MILLS

Name ANTHONY M MILLS & ROMONA G MILLS
Address 210 Farrelly Street Enumclaw WA 98022
Value 130000
Landvalue 73000
Buildingvalue 130000

ANTHONY MILLS

Name ANTHONY MILLS
Address 6595 Yale Road Bartlett TN 38134
Value 32900
Landvalue 32900
Landarea 10,044 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

ANTHONY MILLS

Name ANTHONY MILLS
Address 2930 Carlsbad Drive Hilliard OH 43026
Value 30300
Landvalue 30300
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

ANTHONY MILLS

Name ANTHONY MILLS
Address 1505 Jasmine Tea Lane Austin TX 78660
Value 30000
Landvalue 30000
Buildingvalue 86360
Type Real

ANTHONY MILLS & KATRYNA A MILLS

Name ANTHONY MILLS & KATRYNA A MILLS
Address 1001 Azalea Cottage Court Knightdale NC 27545
Value 65000
Landvalue 65000
Buildingvalue 260062

ANTHONY O MILLS

Name ANTHONY O MILLS
Address 1452 Kansas Street San Francisco CA
Value 15364
Landvalue 15364
Numberofbathrooms 1

ANTHONY R MILLS

Name ANTHONY R MILLS
Address 3739 NE Woodland Court Independence MO 64064
Value 150434
Landvalue 4866
Buildingvalue 23716

ANTHONY W MILLS & JUDY I MILLS

Name ANTHONY W MILLS & JUDY I MILLS
Address 320 Riola Place Pensacola FL 32506
Value 161500
Landvalue 161500
Price 110000
Usage Waterfront Residential Or Commercial Vacant

ANTHONY G MILLS

Name ANTHONY G MILLS
Address 400 Cinnamon Drive Satellite Beach FL 32937
Value 60000
Landvalue 60000
Type Hip/Gable
Price 99000
Usage Single Family Residence

MILLS ANTHONY &

Name MILLS ANTHONY &
Physical Address 5621 STATE ROAD 54, NEW PORT RICHEY, FL 34652
Owner Address VICARI-MILLS DEBRA A, NEW PORT RICHEY, FL 34654
County Pasco
Year Built 1989
Area 432
Land Code Stores, one story
Address 5621 STATE ROAD 54, NEW PORT RICHEY, FL 34652

ANTHONY MILLS

Name ANTHONY MILLS
Type Independent Voter
State NC
Address 159-2 JOHNNY PARKER RD, JACKSONVILLE, NC 28540
Phone Number 910-546-8657
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Independent Voter
State TX
Address 213 TIFFANY CIR., TERRELL, TX 75160
Phone Number 903-705-9213
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Voter
State TX
Address 3114 NW 29TH ST, FORT WORTH, TX 76106
Phone Number 817-683-8752
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Voter
State MO
Address 803 NW HEARNES AVE, BLUE SPRINGS, MO 64015
Phone Number 816-229-3772
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Republican Voter
State IN
Address 401 N LAYMAN ST, LIBERTY, IN 47353
Phone Number 765-580-0691
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Voter
State OH
Address 13664 STATE ROUTE 664 S, LOGAN, OH 43138
Phone Number 740-973-7718
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Republican Voter
State NY
Address 3442 BRUNER AVE, BRONX, NY 10469
Phone Number 718-530-3371
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Republican Voter
State PA
Address 3396 SOCIAL ISLAND CIRCLE, CHAMBERSBURG, PA 17201
Phone Number 717-375-2076
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Voter
State NY
Address 95EDISON, BUFFALO, NY 14215
Phone Number 716-308-1097
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Voter
State AZ
Address 17212 N SCOTTSDALE RD, SCOTTSDALE, AZ 85255
Phone Number 602-228-4922
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Democrat Voter
State TX
Address 8383 LA PRADA DR, DALLAS, TX 53221
Phone Number 585-727-4451
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Independent Voter
State NY
Address 2300 LAFAYETTE STREET, BELLMORE, NY 11710
Phone Number 516-835-9835
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Voter
State NY
Address 310 CLAY PITTS R.D, E. NORTHPORT, NY 11731
Phone Number 516-606-3876
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Independent Voter
State IA
Address 428 N WALNUT BLVD, PLEASANT HILL, IA 50327
Phone Number 515-710-4267
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Independent Voter
State IA
Address 22792 I AVE, MINBURN, IA 50167
Phone Number 515-298-9579
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Republican Voter
State IA
Address 704 8TH STREET PL SE, ALTOONA, IA 50009
Phone Number 515-205-7729
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Voter
State OH
Address 1677 CELEK DR, FREMONT, OH 43420
Phone Number 419-680-4695
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Republican Voter
State WY
Address 115 YELLOWSTONE, GLENDO, WY 82213
Phone Number 307-735-4099
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Republican Voter
State DE
Address 103 WASHINGTON ST., MILLSBORO, DE 19966
Phone Number 302-382-4186
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Republican Voter
State MD
Address 1170 KENLY AVE APT 12, HAGERSTOWN, MD 21740
Phone Number 301-797-4835
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Independent Voter
State MD
Address 9366 DARCY RD, UPPER MARLBORO, MD 20774
Phone Number 301-333-9688
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Independent Voter
State VA
Address P.O.BOX 3684, MARTINSVILLE, VA 24112
Phone Number 276-224-2752
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Independent Voter
State MI
Address 1419 CAPITAL AVE, BATTLE CREEK, MI 49017
Phone Number 269-832-7773
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Republican Voter
State AL
Address 11180 CRICKET HOLW, GULF SHORES, AL 36575
Phone Number 251-490-4055
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Voter
State IL
Address 120 S LOCUST, WAPELLA, IL 61777
Phone Number 217-935-1354
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Type Republican Voter
State NY
Address 49 GRANT ST, UTICA, NY 13501
Phone Number 212-204-0900
Email Address [email protected]

ANTHONY MILLS

Name ANTHONY MILLS
Visit Date 4/13/10 8:30
Appointment Number U09893
Type Of Access VA
Appt Made 5/24/2012 0:00
Appt Start 6/9/2012 11:00
Appt End 6/9/2012 23:59
Total People 275
Last Entry Date 5/24/2012 18:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

ANTHONY MILLS

Name ANTHONY MILLS
Visit Date 4/13/10 8:30
Appointment Number U12263
Type Of Access VA
Appt Made 6/2/2012 0:00
Appt Start 6/7/2012 7:30
Appt End 6/7/2012 23:59
Total People 270
Last Entry Date 6/2/2012 15:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Anthony G Mills

Name Anthony G Mills
Visit Date 4/13/10 8:30
Appointment Number U90712
Type Of Access VA
Appt Made 3/20/2012 0:00
Appt Start 3/30/2012 12:00
Appt End 3/30/2012 23:59
Total People 290
Last Entry Date 3/20/2012 13:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Anthony Mills

Name Anthony Mills
Visit Date 4/13/10 8:30
Appointment Number U44018
Type Of Access VA
Appt Made 9/22/11 0:00
Appt Start 10/1/11 11:00
Appt End 10/1/11 23:59
Total People 317
Last Entry Date 9/22/11 7:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Anthony J Mills

Name Anthony J Mills
Visit Date 4/13/10 8:30
Appointment Number U26000
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/26/2011 9:30
Appt End 7/26/2011 23:59
Total People 311
Last Entry Date 7/12/2011 16:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

ANTHONY P MILLS

Name ANTHONY P MILLS
Visit Date 4/13/10 8:30
Appointment Number U39104
Type Of Access VA
Appt Made 9/21/09 8:04
Appt Start 9/23/09 7:30
Appt End 9/23/09 23:59
Total People 979
Last Entry Date 9/21/09 8:13
Meeting Location WH
Caller VISITORS
Description GROUP TOURS 7:30-9:55
Release Date 12/30/2009 08:00:00 AM +0000

ANTHONY MILLS

Name ANTHONY MILLS
Visit Date 4/13/10 8:30
Appointment Number U88181
Type Of Access VA
Appt Made 3/16/10 17:11
Appt Start 3/25/10 12:00
Appt End 3/25/10 23:59
Total People 324
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

Anthony Mills

Name Anthony Mills
Car JEEP PATRIOT
Year 2008
Address 4909 Bryant Ave S, Minneapolis, MN 55419-5360
Vin 1J8FF28W88D514737

ANTHONY MILLS

Name ANTHONY MILLS
Car CHRYSLER PT CRUISER
Year 2007
Address 210 N HARBOR DR, HOLMES BEACH, FL 34217-1916
Vin 3A4FY48B77T601218

ANTHONY MILLS

Name ANTHONY MILLS
Car CHEVROLET COBALT
Year 2007
Address 11915 STRAIGHT GATE RD, WHITAKERS, NC 27891-9379
Vin 1G1AK58F777234392

ANTHONY MILLS

Name ANTHONY MILLS
Car CHEVROLET TAHOE
Year 2007
Address 551 Marie Ave, Battle Creek, MI 49037-1217
Vin 1GNFK13057J110835
Phone 773-640-1898

ANTHONY MILLS

Name ANTHONY MILLS
Car PONTIAC G6
Year 2007
Address 6416 Primrose Pl, Richmond, VA 23225-4212
Vin 1G2ZG58N274194439

ANTHONY MILLS

Name ANTHONY MILLS
Car CHEVROLET SUBURBAN
Year 2007
Address 43 Meredith Ln, Brockway, PA 15824-7427
Vin 3GNFK16357G310654

ANTHONY MILLS

Name ANTHONY MILLS
Car DODGE CALIBER
Year 2007
Address 226 RUSHTON RD, BELTON, SC 29627-8150
Vin 1B3HB28B17D126189

ANTHONY MILLS

Name ANTHONY MILLS
Car MAZDA MAZDA6
Year 2007
Address 237 Cornett Ln, Waynesburg, KY 40489-9141
Vin 1YVHP84CX75M18848
Phone

ANTHONY MILLS

Name ANTHONY MILLS
Car CHEVROLET IMPALA
Year 2007
Address 2266 MENTONE ST, WOLVERINE LAKE, MI 48390-1937
Vin 2G1WC58R579261599

ANTHONY MILLS

Name ANTHONY MILLS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 104 Mckinley Dr, Columbia, TN 38401-5916
Vin 2GCEC19JX71619623

ANTHONY MILLS

Name ANTHONY MILLS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 104 Mckinley Dr, Columbia, TN 38401-5916
Vin 3GCEK13M07G536909

Anthony Mills

Name Anthony Mills
Car DODGE RAM PICKUP 3500
Year 2007
Address 226 Rushton Rd, Belton, SC 29627-8150
Vin 3D7ML46CX7G701092
Phone 864-338-9299

Anthony Mills

Name Anthony Mills
Car FORD MUSTANG
Year 2007
Address 203 Somerset Bay Dr Apt 304, Glen Burnie, MD 21061-6750
Vin 1ZVFT80N075307447

ANTHONY MICHAEL MILLS

Name ANTHONY MICHAEL MILLS
Car TOYOTA COROLLA
Year 2007
Address 1170 Kenly Ave Apt 12, Hagerstown, MD 21740-7492
Vin 2T1BR32E47C819327

Anthony Mills

Name Anthony Mills
Car FORD F-150
Year 2007
Address 3554 Allwood Dr, Trinity, NC 27370-7304
Vin 1FTPX14V47FA23309

ANTHONY MILLS

Name ANTHONY MILLS
Car CHEVROLET TAHOE K1500
Year 2007
Address 12533 133RD AVE SE, RAINIER, WA 98576-9799
Vin 1GNFK13017J397770

ANTHONY MILLS

Name ANTHONY MILLS
Car DODGE RAM PICKUP 1500
Year 2007
Address 2331 Highway 15, Ringsted, IA 50578-7511
Vin 1D7HU18217S188406
Phone 712-866-2222

ANTHONY MILLS

Name ANTHONY MILLS
Car FORD FOCUS
Year 2007
Address 13126 N PEACH RIDGE RD, ATHENS, OH 45701
Vin 1FAHP34N87W199141

ANTHONY MILLS

Name ANTHONY MILLS
Car VOLKSWAGEN PASSAT
Year 2007
Address 1508 W MISSOURI AVE, MIDLAND, TX 79701-6513
Vin WVWTU73C47E008440

Anthony Mills

Name Anthony Mills
Car MAZDA MX-5 MIATA
Year 2008
Address 17 Hanover Dr, Flagler Beach, FL 32136-4933
Vin JM1NC26F580145518

ANTHONY MILLS

Name ANTHONY MILLS
Car CHEVROLET SILVERADO 1500
Year 2008
Address 12533 133RD AVE SE, RAINIER, WA 98576-9799
Vin 2GCEK13M481176165

ANTHONY MILLS

Name ANTHONY MILLS
Car CHEVROLET SILVERADO 1500
Year 2008
Address 19 Orange Orchard Dr, Purvis, MS 39475-4569
Vin 2GCEC19J681273426

ANTHONY MILLS

Name ANTHONY MILLS
Car DODGE AVENGER
Year 2008
Address 226 Rushton Rd, Belton, SC 29627-8150
Vin 1B3LC76M48N665099

ANTHONY MILLS

Name ANTHONY MILLS
Car HYUNDAI SONATA
Year 2008
Address 14860 SHORLE RD, STERLING, OH 44276-9614
Vin 5NPEU46F18H315336
Phone 330-927-0223

ANTHONY MILLS

Name ANTHONY MILLS
Car TOYOTA COROLLA
Year 2008
Address 17 HANOVER DR, FLAGLER BEACH, FL 32136-4933
Vin 2T1BR32EX8C919479

ANTHONY MILLS

Name ANTHONY MILLS
Car CHEVROLET MALIBU
Year 2008
Address 4556 Wildwood Loop, Clarkston, MI 48348-1466
Vin 1G1ZG57B08F250475

ANTHONY MILLS

Name ANTHONY MILLS
Car CHEVROLET AVALANCHE
Year 2007
Address 4453 GREENCHAIN LOOP APT 3, COEUR D ALENE, ID 83814-5394
Vin 3GNFK12367G215803

ANTHONY MILLS

Name ANTHONY MILLS
Car KIA RIO
Year 2007
Address PO Box 294, Canton, NC 28716-0294
Vin KNADE123576249723
Phone 828-648-2191

Anthony Mills

Name Anthony Mills
Domain ilovelager.com
Contact Email [email protected]
Whois Sever whois.liquidnetlimited.com
Create Date 2009-09-29
Update Date 2013-09-28
Registrar Name LIQUIDNET LTD.
Registrant Address 28 Griffin Rd North Curl Curl NSW 2099
Registrant Country AUSTRALIA

Anthony Mills

Name Anthony Mills
Domain orgasmicindulgence.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-11-13
Update Date 2013-11-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address Tokbyul-si, Yongsan-gu, Saubinggo-ro|91Ragil 16-7, 3Cheung Seoul 140-810
Registrant Country Korea, Republic of (South Korea)

Anthony Mills

Name Anthony Mills
Domain millsinternet.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2003-05-18
Update Date 2013-05-19
Registrar Name CRONON AG
Registrant Address MDM Accounting Ltd 72 Upper Glen Road St Leonards on Sea TN37 7AY
Registrant Country UNITED KINGDOM

Anthony Mills

Name Anthony Mills
Domain iawep.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-09
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address Rhine Court, 80 Bonham Road, Midlevels, |Flat 3B3, 3rd Floor, Block B Hong Kong Hong Kong Hong Kong
Registrant Country HONG KONG

Anthony Mills

Name Anthony Mills
Domain helpineedtolooksmart.com
Contact Email [email protected]
Whois Sever whois.liquidnetlimited.com
Create Date 2013-05-01
Update Date 2013-05-01
Registrar Name LIQUIDNET LTD.
Registrant Address 7503 / 177 - 219 Mitchell Road Erskineville NSW 2043
Registrant Country AUSTRALIA

Anthony Mills

Name Anthony Mills
Domain iheartvino.com
Contact Email [email protected]
Whois Sever whois.liquidnetlimited.com
Create Date 2009-09-29
Update Date 2012-09-27
Registrar Name LIQUIDNET LTD.
Registrant Address 28 Griffin Rd North Curl Curl NSW 2099
Registrant Country AUSTRALIA

ANTHONY MILLS

Name ANTHONY MILLS
Domain superiorcommercialroofing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-01-04
Update Date 2013-10-04
Registrar Name ENOM, INC.
Registrant Address 4701 GRANITE TUCKER GEORGIA 30084
Registrant Country UNITED STATES

Anthony Mills

Name Anthony Mills
Domain iheartrum.com
Contact Email [email protected]
Whois Sever whois.liquidnetlimited.com
Create Date 2009-09-29
Update Date 2013-09-28
Registrar Name LIQUIDNET LTD.
Registrant Address 28 Griffin Rd North Curl Curl NSW 2099
Registrant Country AUSTRALIA

ANTHONY MILLS

Name ANTHONY MILLS
Domain inspire2heat.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-18
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address ELLI-BANK WORKS, REDMOOR LANE|REDMOOR LANE NEWTOWN, NEW MILLS HIGH PEAK SK22 3LL
Registrant Country UNITED KINGDOM

Anthony Mills

Name Anthony Mills
Domain qauntcreative.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 5335 E Shea apt 1122 Scottsdale Arizona 85254
Registrant Country UNITED STATES

ANTHONY MILLS

Name ANTHONY MILLS
Domain impresstinting.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-03-14
Update Date 2012-07-05
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 39 RYFIELD RD CARRARA QLD 4211
Registrant Country AUSTRALIA

Anthony Mills

Name Anthony Mills
Domain weddingdayent.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-06
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 201 NE Mandy Lane Ankeny Iowa 50021
Registrant Country UNITED STATES

Anthony Mills

Name Anthony Mills
Domain weddingwineco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-21
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address Rhine Court, 80 Bonham Road, Midlevels, Hong Kong|Flat 3B3, 3rd Floor, Block B Hong Kong Hong Kong Hong Kong
Registrant Country HONG KONG

Anthony Mills

Name Anthony Mills
Domain winter-express.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-01
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Manor Court Ballston Lake New York 12065
Registrant Country UNITED STATES

ANTHONY MILLS

Name ANTHONY MILLS
Domain extradeveloper.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-28
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 17902 MEADOWLARK LN LAKE OSWEGO OR 97034
Registrant Country UNITED STATES

Anthony Mills

Name Anthony Mills
Domain liberty-tour.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-01
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Manor Court Ballston Lake New York 12065
Registrant Country UNITED STATES

Anthony Mills

Name Anthony Mills
Domain premierfootballbeds.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-09-01
Update Date 2013-09-02
Registrar Name REGISTER.COM, INC.
Registrant Address Raymond Avenue Blackpool Blackpool FY2 0UB
Registrant Country UNITED KINGDOM

Anthony Mills

Name Anthony Mills
Domain areanoise.com
Contact Email [email protected]
Whois Sever whois.liquidnetlimited.com
Create Date 2012-05-13
Update Date 2013-05-01
Registrar Name LIQUIDNET LTD.
Registrant Address 19 / 8 Derby St Kogarah NSW 2217
Registrant Country AUSTRALIA

Anthony Mills

Name Anthony Mills
Domain contrariananalytics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-11
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 5335 E Shea apt 1122 Scottsdale Arizona 85254
Registrant Country UNITED STATES

ANTHONY MILLS

Name ANTHONY MILLS
Domain chasingbeowulf.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-03-21
Update Date 2013-03-21
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 112 MOOROONDU ROAD THORNESIDE QLD 4158
Registrant Country AUSTRALIA

Anthony Mills

Name Anthony Mills
Domain s11imcity.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-11-01
Update Date 2013-10-18
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3241 Forest hills road Petersburg va 23805
Registrant Country UNITED STATES

Anthony Mills

Name Anthony Mills
Domain anthonymillsportfolio.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-12-11
Update Date 2013-11-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address Tokbyul-si, Yongsan-gu, Saubinggo-ro|91Ragil 16-7, 3Cheung Seoul 140-810
Registrant Country Korea, Republic of (South Korea)

Anthony Mills

Name Anthony Mills
Domain vioutlet.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-08-18
Update Date 2013-08-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 968 b rocky brook dr Akron OH 44313
Registrant Country UNITED STATES

Anthony Mills

Name Anthony Mills
Domain topazconstructions.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2012-08-16
Update Date 2013-02-05
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 5 Gifford Place Queanbeyan NSW 2620
Registrant Country AUSTRALIA

Anthony Mills

Name Anthony Mills
Domain kindnesswar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-28
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 45 Northfeild Road|Northfield Adelaide South Australia 5085
Registrant Country AUSTRALIA

Anthony Mills

Name Anthony Mills
Domain 1stplacephotos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-17
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Manor Court Ballston Lake New York 12019
Registrant Country UNITED STATES

Anthony Mills

Name Anthony Mills
Domain drinknycity.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2013-05-20
Update Date 2013-05-21
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 19 / 8 Derby St Kogarah NSW 2217
Registrant Country AUSTRALIA

Anthony Mills

Name Anthony Mills
Domain stars-stripes5k.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-01
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Manor Court Ballston Lake New York 12065
Registrant Country UNITED STATES

Anthony Mills

Name Anthony Mills
Domain alwaysnettin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-20
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 3219 Adirondak Ave Columbus Ohio 43331
Registrant Country UNITED STATES