Anthony Monaco

We have found 285 public records related to Anthony Monaco in 23 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 27 business registration records connected with Anthony Monaco in public records. The businesses are registered in 8 different states. Most of the businesses are registered in New York state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 36 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Teacher. These employees work in seven different states. Most of them work in New York state. Average wage of employees is $40,058.


Anthony J Monaco

Name / Names Anthony J Monaco
Age 45
Birth Date 1979
Also Known As Janet A Monaco
Person 49 Briar Rd, Nanuet, NY 10954
Phone Number 914-741-5102
Possible Relatives



Previous Address 115 Edgewood Ave, Thornwood, NY 10594
193 Jennifer Ln, Yonkers, NY 10710
40 Cook Ave, Yonkers, NY 10701
3166 Spencer, New York, NY 00000

Anthony S Monaco

Name / Names Anthony S Monaco
Age 53
Birth Date 1971
Also Known As Anthony Monaco
Person 48 Rose Ln, Mount Sinai, NY 11766
Phone Number 239-992-9877
Possible Relatives
Previous Address 10821 Ani Cir, Estero, FL 33928
1017 Old Town Rd, Coram, NY 11727

Anthony Monaco

Name / Names Anthony Monaco
Age 56
Birth Date 1968
Also Known As Peter A Monaco
Person 141 Polpis Rd, Nantucket, MA 02554
Phone Number 617-424-8307
Possible Relatives

Anthony P Monacojr





Previous Address 311 Marlborough St, Boston, MA 02116
249 Marlborough St #4, Boston, MA 02116
25 Farlow Rd, Newton, MA 02458
101 Mulberry St #112, Springfield, MA 01105
101 Mulberry St #306, Springfield, MA 01105
101 Mulberry St #319, Springfield, MA 01105
101 Mulberry St #408, Springfield, MA 01105
25 Farlow Rd, Newtonville, MA 02458
57 Chester Rd, Belmont, MA 02478
65 Pinckney St, Boston, MA 02114
95 Mount Vernon St #32, Boston, MA 02108

Anthony Paul Monaco

Name / Names Anthony Paul Monaco
Age 56
Birth Date 1968
Also Known As Anthony Monaco
Person 1321 New York St, New Orleans, LA 70122
Phone Number 504-282-8586
Possible Relatives


Allyda Marea Monaco
Previous Address 9005 Bocage Pl, New Orleans, LA 70123
9031 Dwyer Rd, New Orleans, LA 70127
1757 Broad St, New Orleans, LA 70119
108 Southern Star St, Slidell, LA 70458

Anthony M Monaco

Name / Names Anthony M Monaco
Age 61
Birth Date 1963
Also Known As Anthony Monaco
Person 86 Middle St, Braintree, MA 02184
Phone Number 781-848-7495
Possible Relatives
Previous Address 605 Broad St #9, Weymouth, MA 02189
87 Summit St #427, Weymouth, MA 02188
263 Elm St #2C, Braintree, MA 02184
3 Po, Quincy, MA 02269
3 PO Box, Quincy, MA 02269
63 Boylston St, Milford, CT 06460

Anthony M Monaco

Name / Names Anthony M Monaco
Age 61
Birth Date 1963
Person 94 Forest Ave, Cohasset, MA 02025
Phone Number 781-383-9305
Possible Relatives

Rosemarie P Monacogoolgasia

R P Monacogoolgasian
Stevephen Monaco
Previous Address 25 Garden Park, Braintree, MA 02184
86 Presidents Ln, Quincy, MA 02169
Associated Business Granite Insurance Agency, Inc

Anthony P Monaco

Name / Names Anthony P Monaco
Age 62
Birth Date 1962
Person 20 Jenny Ln, Holtsville, NY 11742
Phone Number 631-472-7687
Possible Relatives

Previous Address 10350 105th St, Ozone Park, NY 11417
37 Stymus Ave, Bethpage, NY 11714
10350 105th St, Jamaica, NY 11417
388 Greenwich St, New York, NY 10013
1826 Oakland Ave, Wantagh, NY 11793

Anthony M Monaco

Name / Names Anthony M Monaco
Age 64
Birth Date 1960
Also Known As M Monaco Anthony
Person 137 Jackson Ave, Pelham, NY 10803
Phone Number 914-738-5443
Possible Relatives

Joanne Charles Geraci


Previous Address 1955 Williamsbridge Rd, Bronx, NY 10461
1955 Williamsbridge Rd #2F, Bronx, NY 10461
4540 Ocean Dr #201, Lauderdale By The Sea, FL 33308
4540 Ocean Dr, Lauderdale By The Sea, FL 33308
1955 Williamsbridge Rd #ROA2F, Bronx, NY 10461
4540 Ocean Dr #209, Lauderdale By The Sea, FL 33308
1955 Williamsbridge Rd #2H, Bronx, NY 10461
1955 Williamsbridge Rd #3I, Bronx, NY 10461
4540 Ocean Dr #101, Lauderdale By The Sea, FL 33308
2167 21st St #117, Brooklyn, NY 11229
2167 21st St #137, Brooklyn, NY 11229
176 Pinewood Rd, Hartsdale, NY 10530
2585 Flint Ave, Bronx, NY 10475
Associated Business Chardan Enterprises, Inc Monaco & Ranisi Realty Corp Amm Engineering, Pc Tryman Homes, Inc

Anthony Denise Monaco

Name / Names Anthony Denise Monaco
Age 66
Birth Date 1958
Also Known As Denise Monaco
Person 11 Sussex Ct #313, Suffern, NY 10901
Phone Number 201-934-9158
Possible Relatives
Denise Derenzomonaco





Previous Address 260 Evergreen Rd #8, Ramsey, NJ 07446
64 Spruce St #2, Ramsey, NJ 07446
66 Franklin Tpke #15, Ramsey, NJ 07446
660 High Mountain Rd, Franklin Lks, NJ 07417
450 Island Rd #126, Ramsey, NJ 07446
4 Rumsey Ave #O, Yonkers, NY 10701
40 Smith Ct, Monsey, NY 10952
40 Smith Hill Rd, Airmont, NY 10952
53 Candlestick Ct, Warwick, NY 10990
490 McLean Ave, Yonkers, NY 10705
Email [email protected]

Anthony R Monaco

Name / Names Anthony R Monaco
Age 66
Birth Date 1958
Also Known As Anthiny R Monaco
Person 40 Smith Hill Rd, Airmont, NY 10952
Phone Number 914-369-7325
Possible Relatives
Denise Derenzomonaco


Previous Address 270 Nova Rd, Ormond Beach, FL 32174
40 Rumsey Ave, Yonkers, NY 10701

Anthony J Monaco

Name / Names Anthony J Monaco
Age 66
Birth Date 1958
Also Known As James A Monaco
Person 39 Festa Rd, Revere, MA 02151
Phone Number 781-284-8166
Possible Relatives



Previous Address 39 Sesta Rd, Revere, MA 02151

Anthony J Monaco

Name / Names Anthony J Monaco
Age 67
Birth Date 1957
Also Known As Tony Monaco
Person 164 7th St #2, Boston, MA 02127
Phone Number 617-269-0024
Possible Relatives
Marguerite Gannon
O Monaco
Previous Address 169 7th St #1, Boston, MA 02127
284 E St, Boston, MA 02127
284 State St, Boston, MA 02109
366 4th St, Boston, MA 02127
164 7th St #1, Boston, MA 02127

Anthony Monaco

Name / Names Anthony Monaco
Age 68
Birth Date 1956
Person 88 California St, Watertown, MA 02472
Phone Number 781-391-2408
Possible Relatives Bette M Monaco
Previous Address 86 California St, Watertown, MA 02472
9 Madison St, Malden, MA 02148
Email [email protected]

Anthony F Monaco

Name / Names Anthony F Monaco
Age 68
Birth Date 1956
Also Known As Anthony Manaco
Person 25 Apricot Rd, Mount Sinai, NY 11766
Phone Number 239-435-3864
Possible Relatives





C Monaco

Previous Address 3956 Cordgrass Way, Naples, FL 34112
25 Airport Rd, Mount Sinai, NY 11766
8640 Cedar Hammock Cir #521, Naples, FL 34112
8640 Cedar Hammock Cir, Naples, FL 34112
8640 Cedar Hammock Cir #511, Naples, FL 34112
14 Trescott Path, Northport, NY 11768
18006 Bambriar Dr, Houston, TX 77090
11 Springbriar Ln, Centereach, NY 11720
232 Indian Head Rd, Kings Park, NY 11754
Email [email protected]

Anthony W Monaco

Name / Names Anthony W Monaco
Age 73
Birth Date 1951
Also Known As W Monaco Anthony
Person 10901 Front Beach Rd #1014, Panama City Beach, FL 32407
Phone Number 334-420-1559
Possible Relatives





Previous Address 21 Glendale Rd, Quincy, MA 02169
10901 Front Beach Rd #1014F, Panama City Beach, FL 32407
2200 Vaughn Lakes Blvd, Montgomery, AL 36117
2200 Vaughn Lakes Blvd #2201, Montgomery, AL 36117
2200 Vaughn Lakes Blvd #2122, Montgomery, AL 36117
2200 Vaughn Ln #2122, Montgomery, AL 36106
Email [email protected]

Anthony Frank Monaco

Name / Names Anthony Frank Monaco
Age 76
Birth Date 1948
Also Known As Tony Monaco
Person 3308 89th St #333, Oklahoma City, OK 73135
Phone Number 405-237-9927
Possible Relatives


Crystal L Monaco
Previous Address 3308 89th St #131, Oklahoma City, OK 73135
6246 Old Guide Rd, Bellingham, WA 98226
827 Fig St #B15, Escondido, CA 92026
901 16th St, Oklahoma City, OK 73160
3226 23rd St #103, Oklahoma City, OK 73108
3308 89th St, Oklahoma City, OK 73135
3308 89th St #521, Oklahoma City, OK 73135
9720 Mayview Ct #23334, Oklahoma City, OK 73159
1221 82nd St, Oklahoma City, OK 73114
1145 48th St, Oklahoma City, OK 73118
6613 25th St #6, Bethany, OK 73008
2130 59th St #102, Oklahoma City, OK 73129
1217 PO Box, Bethany, OK 73008
191 PO Box, Shawnee, OK 74802
3591 PO Box, Shawnee, OK 74802
23 Emmett St, Shawnee, OK 74804
Email [email protected]

Anthony J Monaco

Name / Names Anthony J Monaco
Age 80
Birth Date 1944
Also Known As John A Monaco
Person 1201 Hillside Dr, Vestal, NY 13850
Phone Number 607-754-4627
Possible Relatives







Previous Address 200730 PO Box, Austin, TX 78720
200785 PO Box, Austin, TX 78720

Anthony J Monaco

Name / Names Anthony J Monaco
Age 81
Birth Date 1943
Person 15 Fillmore St, Weymouth, MA 02190
Possible Relatives
Previous Address 15 Fillmore St, South Weymouth, MA 02190
175 Quincy St, Brockton, MA 02302

Anthony Monaco

Name / Names Anthony Monaco
Age 84
Birth Date 1939
Person 1299 Andrew Dr, Saint Louis, MO 63122
Phone Number 314-966-4039
Possible Relatives



Previous Address 521 Venneman Ave, Saint Louis, MO 63122
825 Mintor, Saint Louis, MO 00000
825 Mintor, St Louis, MO 00000

Anthony M Monaco

Name / Names Anthony M Monaco
Age 85
Birth Date 1938
Also Known As Anthony Monaco
Person 254 Oelkers St, North Tonawanda, NY 14120
Phone Number 716-694-5516
Possible Relatives



Previous Address 254 Oelkers St, N Tonawanda, NY 14120
565 Thompson St, North Tonawanda, NY 14120
254 Delkers, North Tonawanda, NY 14120
254 Delkers St, North Tonawanda, NY 14120
26 Ganson St, North Tonawanda, NY 14120
609 Robinson #3, Tonawanda, NY 14150
900 Robinson St #2D, North Tonawanda, NY 14120
26 Ganson St, N Tonawanda, NY 14120

Anthony T Monaco

Name / Names Anthony T Monaco
Age 86
Birth Date 1937
Also Known As Anthony Manoco
Person 48 Rose Ln, Mount Sinai, NY 11766
Phone Number 631-928-1564
Possible Relatives
Previous Address 1017 Old Town Rd, Coram, NY 11727
10821 Ani Cir, Estero, FL 33928
Email [email protected]

Anthony P Monaco

Name / Names Anthony P Monaco
Age 88
Birth Date 1935
Also Known As Anthony Monaco
Person 101 Mulberry St #306, Springfield, MA 01105
Phone Number 617-969-4682
Possible Relatives







Dr Anthonyp Monaco
Previous Address 101 Mulberry St #319, Springfield, MA 01105
101 Mulberry St #408, Springfield, MA 01105
25 Farlow Rd, Newton, MA 02458
101 Mulberry St #112, Springfield, MA 01105
112 PO Box, New Town, MA 02456
112 PO Box, Newton, MA 02258
57 Chester Rd, Belmont, MA 02478
Kirkland House #G21, Cambridge, MA 02138
10 85th St #90, New York, NY 10028
Email [email protected]

Anthony Francis Monaco

Name / Names Anthony Francis Monaco
Age 92
Birth Date 1931
Also Known As Tony Monaco
Person 70 Pine Vista Dr, Pinehurst, NC 28374
Phone Number 910-295-2513
Possible Relatives Jeanne Lorraine Monaco




Eleanor M Monaco

Previous Address 6th St, Orlando, FL 32824
83 Scott Rd, Pinehurst, NC 28374
326 6th St, Orlando, FL 32824
11237 112th St, Miami, FL 33176
20 Scott Rd, Pinehurst, NC 28374
2003 26th Ln #102, Homestead, FL 33035
2924 Day Ave #211, Miami, FL 33133
2003 260th St, Homestead, FL 33032
2003 260th, Homestead, FL 33032
12150 120th Ave, Miami, FL 33186
43, Orlando, FL 32806
2924 Day Ave #310, Miami, FL 33133

Anthony Paul Monaco

Name / Names Anthony Paul Monaco
Age 96
Birth Date 1927
Also Known As A Monaco
Person 612 Lake Ave, Lyndhurst, NJ 07071
Phone Number 201-438-2532
Possible Relatives
Ap Monaco

Anthony J Monaco

Name / Names Anthony J Monaco
Age 97
Birth Date 1926
Person 13404 97th St, Jamaica, NY 11417
Possible Relatives
Antoniette J Licata




Antoniette Manaco
Previous Address 5811 48th Ave, Woodside, NY 11377

Anthony William Monaco

Name / Names Anthony William Monaco
Age 100
Birth Date 1923
Also Known As Anthony Honaco
Person 1014 Baden St, San Antonio, TX 78245
Phone Number 210-481-8265
Possible Relatives




Mi Kyong Monaco


Mi C Monaco
Previous Address 1003 Hayloft Ln, San Antonio, TX 78245
4415 Sunnylane Rd, Oklahoma City, OK 73115
8710 Rustling Mdws #8710, San Antonio, TX 78254
3219 Clearview, San Antonio, TX 78228
3219 Clearview Dr, San Antonio, TX 78228
8700 Post Oak Ln #226, San Antonio, TX 78217
4415 Sunny, Oklahoma City, OK 73115
10003 Hayloft, San Antonio, TX 78245
5001 48th, Oklahoma City, TX 00000

Anthony J Monaco

Name / Names Anthony J Monaco
Age 111
Birth Date 1913
Person 113 52nd St, Pompano Beach, FL 33064
Phone Number 954-427-1537
Possible Relatives Harmel George Monaco

Previous Address 2133 Joshuas Path, Central Islip, NY 11722
16 Nichols Rd, Nesconset, NY 11767
113 Po #52, Pompano Beach, FL 33064

Anthony Monaco

Name / Names Anthony Monaco
Age 112
Birth Date 1912
Person 39 Fairbanks Rd, Lexington, MA 02421
Possible Relatives







Previous Address 3 Wavecrest Cir, York, ME 03909
25 Miriam Rd, Waltham, MA 02451

Anthony T Monaco

Name / Names Anthony T Monaco
Age N/A
Person 3401 W 88TH AVE # A9, ANCHORAGE, AK 99502

Anthony M Monaco

Name / Names Anthony M Monaco
Age N/A
Person 4540 N OCEAN DR APT 201, LAUDERDALE BY THE SEA, FL 33308
Phone Number 954-491-7481

Anthony P Monaco

Name / Names Anthony P Monaco
Age N/A
Person 3314 MORNINGSIDE DR, WILMINGTON, DE 19810
Phone Number 302-478-3176

Anthony P Monaco

Name / Names Anthony P Monaco
Age N/A
Person 30909 SANDY RIDGE DR, LEWES, DE 19958
Phone Number 302-945-5349

Anthony P Monaco

Name / Names Anthony P Monaco
Age N/A
Person 79 MCDONALD RD, COLCHESTER, CT 6415

Anthony Monaco

Name / Names Anthony Monaco
Age N/A
Person 21 DOWD AVE, CANTON, CT 6019
Phone Number 860-693-1334

Anthony Monaco

Name / Names Anthony Monaco
Age N/A
Person 242 HAWTHORNE LN, ORANGE, CT 6477
Phone Number 203-795-0314

Anthony Monaco

Name / Names Anthony Monaco
Age N/A
Person 8379 W BRILES RD, PEORIA, AZ 85383

Anthony Monaco

Name / Names Anthony Monaco
Age N/A
Person 1 MANSFIELD GROVE RD, APT 112 EAST HAVEN, CT 6512
Phone Number 203-468-7362

Anthony T Monaco

Name / Names Anthony T Monaco
Age N/A
Person 2521 AUTUMN CIR, ANCHORAGE, AK 99516
Phone Number 907-345-4254

Anthony T Monaco

Name / Names Anthony T Monaco
Age N/A
Person 18 LELAND DR, MANCHESTER, CT 6040
Phone Number 860-646-0588

Anthony Monaco

Name / Names Anthony Monaco
Age N/A
Person 92 California St, Watertown, MA 02472
Possible Relatives


Anthony Monaco

Name / Names Anthony Monaco
Age N/A
Person 254 Delkers, Amherst, NY 14120
Previous Address 900 Robinson, Amherst, NY 14120

Anthony Monaco

Name / Names Anthony Monaco
Age N/A
Person 5334 E REDFIELD RD, SCOTTSDALE, AZ 85254

Anthony J Monaco

Name / Names Anthony J Monaco
Age N/A
Person 8405 CRESCENT MOON DR, NEW PORT RICHEY, FL 34655
Phone Number 727-376-8745

Anthony C Monaco

Name / Names Anthony C Monaco
Age N/A
Person 6822 FINAMORE CIR, LAKE WORTH, FL 33467
Phone Number 561-433-3863

Anthony R Monaco

Name / Names Anthony R Monaco
Age N/A
Person 462 S HUMBOLDT ST, DENVER, CO 80209
Phone Number 303-282-1114

Anthony Monaco

Name / Names Anthony Monaco
Age N/A
Person 50 HAZEL ST, FAIRFIELD, CT 6825
Phone Number 203-335-1145

Anthony Monaco

Name / Names Anthony Monaco
Age N/A
Person 424 ANDERSON AVE, MILFORD, CT 6460

Anthony Monaco

Name / Names Anthony Monaco
Age N/A
Person 5334 E REDFIELD RD, SCOTTSDALE, AZ 85254
Phone Number 602-354-7403

Anthony R Monaco

Name / Names Anthony R Monaco
Age N/A
Person 2928 PIERSON WAY, DENVER, CO 80215
Phone Number 303-238-2633

Anthony J Monaco

Name / Names Anthony J Monaco
Age N/A
Person 654 3RD AVE, WEST HAVEN, CT 6516
Phone Number 203-931-1088

Anthony Monaco

Name / Names Anthony Monaco
Age N/A
Person 91 GOLDEN HILL ST, MILFORD, CT 6460

Anthony Monaco

Business Name Tony Monaco Landscaping Inc
Person Name Anthony Monaco
Position company contact
State NY
Address 55 Howells Rd Middletown NY 10940-6446
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 845-343-9772
Number Of Employees 15
Annual Revenue 1583680
Fax Number 845-343-9774
Website www.tonymonacolandscaping.com

ANTHONY MONACO

Business Name SOUTH MEADOWS RESIDENTIAL PARTNERS, LLC
Person Name ANTHONY MONACO
Position Mmember
State NV
Address 800 SOUTH MEADOWS PARKWAY 800 SOUTH MEADOWS PARKWAY, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC12365-2000
Creation Date 2000-12-21
Expiried Date 2500-12-21
Type Domestic Limited-Liability Company

Anthony Monaco

Business Name P C A&M Engineering
Person Name Anthony Monaco
Position company contact
State NY
Address 137 Jackson Ave Pelham NY 10803-3105
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services

Anthony Monaco

Business Name Our Town Car Wash Inc
Person Name Anthony Monaco
Position company contact
State NY
Address 522 Route 303 Orangeburg NY 10962-1309
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 845-359-6647

Anthony Monaco

Business Name Monaco Leasing
Person Name Anthony Monaco
Position company contact
State NJ
Address 660 Hawks Nest Rd Brick NJ 08724-4722
Industry Motor Freight Transportation (Transportation)
SIC Code 4214
SIC Description Local Trucking With Storage
Phone Number 908-295-8002

Anthony Monaco

Business Name Midland Auto Sales Inc
Person Name Anthony Monaco
Position company contact
State PA
Address 9th St & Midland Ave Midland PA 15059-0000
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 724-643-8250
Number Of Employees 4
Annual Revenue 446200

Anthony Monaco

Business Name Midland Auto Sales Inc
Person Name Anthony Monaco
Position company contact
State PA
Address 9th & Midland Ave Midland PA 15059
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Fax Number 724-643-8250

ANTHONY L MONACO

Business Name MONAKAIS LLC
Person Name ANTHONY L MONACO
Position Manager
State NV
Address 4722 TIERRAPARK 4722 TIERRAPARK, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0419092005-3
Creation Date 2005-06-20
Type Domestic Limited-Liability Company

Anthony Monaco

Business Name M Tel Communications
Person Name Anthony Monaco
Position company contact
State NJ
Address 187 Kane Ave Spotswood NJ 08884-1109
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop

Anthony Monaco

Business Name Lo Monaco G & Sons
Person Name Anthony Monaco
Position company contact
State PA
Address 2531 S Broad St Philadelphia PA 19148-4309
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2391
SIC Description Curtains And Draperies
Fax Number 215-334-6881

ANTHONY MONACO

Business Name LINK SPC INC.
Person Name ANTHONY MONACO
Position CEO
Corporation Status Suspended
Agent 2307 LUPIN ST, SIMI VALLEY, CA 93065
Care Of 2307 LUPIN ST, SIMI VALLEY, CA 93065
CEO ANTHONY MONACO 2307 LUPIN ST, SIMI VALLEY, CA 93065
Incorporation Date 2000-11-03

ANTHONY MONACO

Business Name LINK SPC INC.
Person Name ANTHONY MONACO
Position registered agent
Corporation Status Suspended
Agent ANTHONY MONACO 2307 LUPIN ST, SIMI VALLEY, CA 93065
Care Of 2307 LUPIN ST, SIMI VALLEY, CA 93065
CEO ANTHONY MONACO2307 LUPIN ST, SIMI VALLEY, CA 93065
Incorporation Date 2000-11-03

Anthony Monaco

Business Name Freedom Protection & Investiga
Person Name Anthony Monaco
Position company contact
State NY
Address 172 Syracuse Ave Medford NY 11763-3627
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number
Fax Number 631-758-0824

Anthony Monaco

Business Name D J's Svc Ctr
Person Name Anthony Monaco
Position company contact
State CT
Address 16 Old Gate Ln Milford CT 06460-8622
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 203-877-2260
Number Of Employees 2
Annual Revenue 236900
Fax Number 203-878-5000

Anthony Monaco

Business Name Coastal Hearing Care Ctr
Person Name Anthony Monaco
Position company contact
State NC
Address 5058 Highway 70 W Morehead City NC 28557-4514
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 252-247-7782
Number Of Employees 3
Annual Revenue 614460

Anthony Monaco

Business Name Coastal Hearing Care
Person Name Anthony Monaco
Position company contact
State NC
Address 1427 S Glenburnie Rd New Bern NC 28562-2603
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 252-672-8422
Number Of Employees 4
Annual Revenue 827640

Anthony Monaco

Business Name Century21 Lullo
Person Name Anthony Monaco
Position company contact
State IL
Address 16 W Lake St, Addison, 60101 IL
Email [email protected]

Anthony Monaco

Business Name Beltone Hearing Center
Person Name Anthony Monaco
Position company contact
State NC
Address 1427 S Glenburnie Rd New Bern NC 28562-2603
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 252-636-2300

Anthony Monaco

Business Name Belltone Hearing Aid Service
Person Name Anthony Monaco
Position company contact
State NC
Address P.O. BOX 356 Morehead City NC 28557-0356
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 252-726-0643

Anthony Monaco

Business Name Anthony's High Tech Auto Ctr
Person Name Anthony Monaco
Position company contact
State CT
Address 541 New Haven Ave Milford CT 06460-8613
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 203-874-4335
Number Of Employees 4
Annual Revenue 560640
Fax Number 203-878-5000

Anthony Monaco

Business Name Anthony V Monaco
Person Name Anthony Monaco
Position company contact
State ME
Address 6 Chestnut Rd Brunswick ME 04011-3450
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 207-442-3770

Anthony Monaco

Business Name Anthony Monaco
Person Name Anthony Monaco
Position company contact
State CT
Address 76 Camp Ave. - Darien, DARIEN, 6820 CT
Phone Number
Email [email protected]

ANTHONY MONACO

Business Name ANTHONY MONACO
Person Name ANTHONY MONACO
Position company contact
Address PSC 819 BOX 48, FPO, AE 9645
SIC Code 912103
Phone Number
Email [email protected]

Anthony Monaco

Business Name AMM Engineering
Person Name Anthony Monaco
Position company contact
State NY
Address 1955 Williamsbridge Rd Bronx NY 10461-1613
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number
Email [email protected]
Number Of Employees 4
Annual Revenue 1405530
Fax Number 914-738-6510

Anthony Monaco

Business Name A M Collections LTD
Person Name Anthony Monaco
Position company contact
State NY
Address 584 Broadway New York NY 10012-3229
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5092
SIC Description Toys And Hobby Goods And Supplies
Phone Number
Number Of Employees 34
Annual Revenue 29591100
Fax Number 212-625-2616

ANTHONY MONACO

Business Name 1040 TAX SERVICE, INC.
Person Name ANTHONY MONACO
Position President
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C16566-2004
Creation Date 2004-06-22
Type Domestic Corporation

ANTHONY MONACO

Person Name ANTHONY MONACO
Filing Number 800591772
Position Director
State NY
Address 584 BROADWAY SUITE 201, NEW YORK NY 10012

Anthony R Monaco

State CA
Calendar Year 2015
Employer San Diego
Job Title Management Intern
Name Anthony R Monaco
Annual Wage $2,794
Base Pay $2,693
Overtime Pay N/A
Other Pay N/A
Benefits $101
Total Pay $2,693
Status PT

Monaco Anthony N

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Monaco Anthony N
Annual Wage $60,195

Monaco Anthony N

State NY
Calendar Year 2016
Employer Alfred E. Smith Hs - X
Job Title Teacher
Name Monaco Anthony N
Annual Wage $60,959

Monaco Anthony S

State NY
Calendar Year 2015
Employer Frontier Csd
Name Monaco Anthony S
Annual Wage $27,581

Monaco Anthony N

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Monaco Anthony N
Annual Wage $14,491

Monaco Anthony N

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Monaco Anthony N
Annual Wage $56,775

Monaco Anthony N

State NY
Calendar Year 2015
Employer Alfred E. Smith Hs - X
Job Title Teacher
Name Monaco Anthony N
Annual Wage $58,260

Monaco Anthony P

State LA
Calendar Year 2018
Employer City Of New Orleans
Job Title Police Lieutenant
Name Monaco Anthony P
Annual Wage $100,176

Monaco Anthony N

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Monaco Anthony N
Annual Wage $5,029

Monaco Anthony

State LA
Calendar Year 2017
Employer City of New Orleans
Job Title Police Lieutenant
Name Monaco Anthony
Annual Wage $81,041

Monaco Anthony

State IL
Calendar Year 2017
Employer School District U46
Name Monaco Anthony
Annual Wage $70,017

Monaco Anthony J

State IL
Calendar Year 2017
Employer Intermediate Service Center #4
Name Monaco Anthony J
Annual Wage $30,022

Monaco Anthony

State IL
Calendar Year 2016
Employer School District U46
Name Monaco Anthony
Annual Wage $68,465

Monaco Anthony

State IL
Calendar Year 2015
Employer School District U46
Name Monaco Anthony
Annual Wage $66,264

Monaco Anthony T

State CT
Calendar Year 2018
Employer Judicial Department
Name Monaco Anthony T
Annual Wage $53,297

Monaco Anthony T

State CT
Calendar Year 2017
Employer Judicial Department
Job Title Judicial Employee
Name Monaco Anthony T
Annual Wage $52,702

Monaco Anthony

State IL
Calendar Year 2018
Employer School District U46
Name Monaco Anthony
Annual Wage $71,384

Monaco Anthony T

State CT
Calendar Year 2016
Employer Judicial Department
Job Title Judicial Employee
Name Monaco Anthony T
Annual Wage $51,439

Monaco Anthony S

State NY
Calendar Year 2016
Employer Frontier Csd
Name Monaco Anthony S
Annual Wage $21,983

Monaco Anthony N

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Monaco Anthony N
Annual Wage $65,346

Anthony T De Monaco

State CA
Calendar Year 2014
Employer Walnut Valley Unified
Job Title EMER. CRED. SUB. TEACHER
Name Anthony T De Monaco
Annual Wage $433
Base Pay $400
Overtime Pay N/A
Other Pay N/A
Benefits $33
Total Pay $400
County Los Angeles County

Anthony R Monaco

State CA
Calendar Year 2014
Employer San Diego
Job Title Management Intern
Name Anthony R Monaco
Annual Wage $13,074
Base Pay $12,601
Overtime Pay N/A
Other Pay N/A
Benefits $473
Total Pay $12,601
Status PT

Anthony Monaco De T.

State CA
Calendar Year 2013
Employer Walnut Valley Unified
Job Title EMER. CRED. SUB. TEACHER
Name Anthony Monaco De T.
Annual Wage $2,961
Base Pay $2,215
Overtime Pay $520
Other Pay N/A
Benefits $226
Total Pay $2,735
County Los Angeles County

Monaco Anthony

State WV
Calendar Year 2016
Employer West Virginia University
Name Monaco Anthony
Annual Wage $6,889

Monaco Anthony

State WV
Calendar Year 2015
Employer West Virginia University
Name Monaco Anthony
Annual Wage $7,081

Monaco Anthony

State MA
Calendar Year 2018
Employer Massachusetts Bay Transportation Authority (Mbt)
Job Title MotorpersonStreetcar
Name Monaco Anthony
Annual Wage $91,206

Monaco Anthony

State NY
Calendar Year 2016
Employer Lehman College Hrly
Job Title College Asst
Name Monaco Anthony
Annual Wage $276

Monaco Anthony J

State MA
Calendar Year 2017
Employer Massachusetts Housing Partnership MHP
Job Title MotorpersonStreetcar
Name Monaco Anthony J
Annual Wage $46,687

Monaco Anthony S

State NY
Calendar Year 2018
Employer Frontier Csd
Name Monaco Anthony S
Annual Wage $41,930

Monaco Anthony N

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Monaco Anthony N
Annual Wage $14,263

Monaco Anthony N

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Monaco Anthony N
Annual Wage $66,424

Monaco Anthony

State NY
Calendar Year 2017
Employer Lehman College Hrly
Job Title College Asst
Name Monaco Anthony
Annual Wage $9

Monaco Anthony S

State NY
Calendar Year 2017
Employer Frontier Csd
Name Monaco Anthony S
Annual Wage $32,496

Monaco Anthony N

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Monaco Anthony N
Annual Wage $5,080

Monaco Anthony

State MA
Calendar Year 2017
Employer Massachusetts Bay Transportation Authority (Mbt)
Job Title MotorpersonStreetcar
Name Monaco Anthony
Annual Wage $46,278

Monaco Anthony T

State CT
Calendar Year 2015
Employer Judicial Department
Job Title Judicial Employee
Name Monaco Anthony T
Annual Wage $48,757

Anthony Monaco

Name Anthony Monaco
Address 61 Overlook Dr Hamden CT 06514 -1140
Phone Number 203-230-2729
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anthony Monaco

Name Anthony Monaco
Address 50 Hazel St Fairfield CT 06825 -4206
Phone Number 203-335-1145
Mobile Phone 203-912-9851
Email [email protected]
Gender Male
Date Of Birth 1977-03-16
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

Anthony F Monaco

Name Anthony F Monaco
Address 1 Mansfield Grove Rd East Haven CT 06512 APT 112-4841
Phone Number 203-468-7362
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anthony Monaco

Name Anthony Monaco
Address 424 Anderson Ave Milford CT 06460 -3705
Phone Number 203-876-2413
Email [email protected]
Gender Male
Date Of Birth 1970-12-07
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Anthony V Monaco

Name Anthony V Monaco
Address 6 Chestnut Rd Brunswick ME 04011 -3450
Phone Number 207-729-6022
Gender Male
Date Of Birth 1945-04-05
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Language English

Anthony R Monaco

Name Anthony R Monaco
Address 21071 Saint Peters Dr Fort Myers Beach FL 33931 -3805
Phone Number 239-463-5664
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anthony Monaco

Name Anthony Monaco
Address 10821 Ani Cir Estero FL 33928 -2466
Phone Number 239-992-9877
Mobile Phone 239-789-8055
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $10,000
Education Completed College
Language English

Anthony Monaco

Name Anthony Monaco
Address 161 Packard Ave Medford MA 02155 -5817
Phone Number 302-945-5349
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony R Monaco

Name Anthony R Monaco
Address 2928 Pierson Way Denver CO 80215 -7136
Phone Number 303-238-2633
Mobile Phone 303-478-6299
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Education Completed College
Language English

Anthony R Monaco

Name Anthony R Monaco
Address 462 S Humboldt St Denver CO 80209 -2533
Phone Number 303-282-1114
Email [email protected]
Gender Male
Date Of Birth 1942-11-23
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Monaco

Name Anthony Monaco
Address 5800 Westport Dr Port Orange FL 32127 -7513
Phone Number 386-847-6522
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $10,000
Education Completed College
Language English

Anthony F Monaco

Name Anthony F Monaco
Address 13836 Orange Crest Dr Windermere FL 34786 -7333
Phone Number 407-654-4809
Gender Male
Date Of Birth 1971-03-29
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Anthony Monaco

Name Anthony Monaco
Address 1155 Lexington Pkwy Apopka FL 32712 -2676
Phone Number 407-703-7445
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Monaco

Name Anthony Monaco
Address 6822 Finamore Cir Lake Worth FL 33467 -8726
Phone Number 561-433-3863
Mobile Phone 561-433-3863
Gender Male
Date Of Birth 1953-11-20
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony V Monaco

Name Anthony V Monaco
Address 5334 E Redfield Rd Scottsdale AZ 85254 -2930
Phone Number 602-953-9042
Mobile Phone 602-354-7403
Email [email protected]
Gender Male
Date Of Birth 1990-01-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony Monaco

Name Anthony Monaco
Address 1 Atherton St Quincy MA 02169-6866 APT 2-6866
Phone Number 617-481-6275
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Anthony F Monaco

Name Anthony F Monaco
Address 3956 Cordgrass Way Naples FL 34112-3370 -1843
Phone Number 631-476-3864
Gender Male
Date Of Birth 1952-09-14
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

Anthony M Monaco

Name Anthony M Monaco
Address 842 Summit Glen Ct Fenton MO 63026 -3282
Phone Number 636-225-8830
Gender Male
Date Of Birth 1974-03-24
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony J Monaco

Name Anthony J Monaco
Address 14018 Charleston Dr Orland Park IL 60462 -2049
Phone Number 708-460-2225
Telephone Number 708-624-1309
Mobile Phone 708-624-1309
Email [email protected]
Gender Male
Date Of Birth 1946-02-19
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony J Monaco

Name Anthony J Monaco
Address 6278-A Edgebrook Ln E La Grange IL 60525 APT 17-AS-6994
Phone Number 708-784-3073
Gender Male
Date Of Birth 1947-11-25
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Anthony J Monaco

Name Anthony J Monaco
Address 8405 Crescent Moon Dr New Port Richey FL 34655 -3021
Phone Number 727-376-8745
Gender Male
Date Of Birth 1959-07-02
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Anthony R Monaco

Name Anthony R Monaco
Address 2022 Kamensky Rd Clearwater FL 33763 -4220
Phone Number 727-446-1825
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony L Monaco

Name Anthony L Monaco
Address 562 Walden Ct Dunedin FL 34698 -2546
Phone Number 727-733-1670
Email [email protected]
Gender Male
Date Of Birth 1943-03-13
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Monaco

Name Anthony Monaco
Address 2122 Chateau Dr Lawrenceville GA 30043 -2892
Phone Number 770-339-6168
Email [email protected]
Gender Male
Date Of Birth 1954-08-26
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony G Monaco

Name Anthony G Monaco
Address 39 Festa Rd Revere MA 02151 -2117
Phone Number 781-241-3050
Mobile Phone 781-953-2844
Email [email protected]
Gender Male
Date Of Birth 1982-02-15
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Monaco

Name Anthony Monaco
Address 16226 Bayberry View Dr Lithia FL 33547-4048 -3854
Phone Number 813-679-2452
Gender Male
Date Of Birth 1966-10-03
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anthony Monaco

Name Anthony Monaco
Address 1105 N Chapel Hill Rd Mchenry IL 60051 -4703
Phone Number 815-344-2014
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony Monaco

Name Anthony Monaco
Address 544 Harvard Pl Apopka FL 32703 -4964
Phone Number 845-353-6146
Gender Male
Date Of Birth 1927-07-21
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

MONACO, ANTHONY MR

Name MONACO, ANTHONY MR
Amount 2400.00
To Pat Toomey (R)
Year 2010
Transaction Type 15
Filing ID 11020121792
Application Date 2010-08-30
Contributor Occupation INVESTMENTS
Contributor Employer RAPTOR GROUP HOLDINGS
Organization Name Raptor Group Holdings
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Toomey for Senate
Seat federal:senate

MONACO, ANTHONY

Name MONACO, ANTHONY
Amount 2100.00
To Howard P (Buck) Mckeon (R)
Year 2006
Transaction Type 15
Filing ID 25970573174
Application Date 2005-05-16
Contributor Occupation REAL ESTAT
Contributor Employer TANAMERA RESIDENTIAL GRP
Organization Name Tanamera Residential Group
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Buck McKeon for Congress
Seat federal:house

MONACO, ANTHONY

Name MONACO, ANTHONY
Amount 1000.00
To DESTEFANO, JOHN
Year 2006
Application Date 2006-11-14
Contributor Occupation OWNER
Contributor Employer LOMBARDS MOTORS
Recipient Party D
Recipient State CT
Seat state:governor
Address 140 GANDO DR NEW HAVEN CT

MONACO, ANTHONY

Name MONACO, ANTHONY
Amount 1000.00
To DICICCO, CHRISTIAN A (COMMITTEE 1)
Year 20008
Application Date 2008-04-11
Contributor Occupation BUSINESSMAN
Recipient Party D
Recipient State PA
Seat state:lower
Address 121 LONGLEAT DR NORTH WALES PA

MONACO, ANTHONY

Name MONACO, ANTHONY
Amount 750.00
To CUOMO, ANDREW (G)
Year 2010
Application Date 2009-11-19
Recipient Party D
Recipient State NY
Seat state:governor
Address 14 GRAVERSHAM MARLBORO NJ

MONACO, ANTHONY

Name MONACO, ANTHONY
Amount 750.00
To DESTEFANO, JOHN
Year 2006
Application Date 2005-09-26
Contributor Occupation OWNER
Contributor Employer ANTHONYS HIGHTECH
Recipient Party D
Recipient State CT
Seat state:governor
Address 424 ANDERSON AVE MILFORD CT

MONACO, ANTHONY M MR

Name MONACO, ANTHONY M MR
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26950186467
Application Date 2006-05-22
Contributor Occupation Engineer
Contributor Employer Self
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1955 Williamsbridge Rd BRONX NY

MONACO, ANTHONY M MR

Name MONACO, ANTHONY M MR
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24961677212
Application Date 2004-05-27
Contributor Occupation President
Contributor Employer AMM Engineering PC
Organization Name Amm Engineering
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1955 Williamsbridge Rd BRONX NY

MONACO, ANTHONY M MR

Name MONACO, ANTHONY M MR
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990263599
Application Date 2005-02-10
Contributor Occupation President
Contributor Employer Amm Pc
Organization Name Amm Pc
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1955 Williamsbridge Rd BRONX NY

MONACO, ANTHONY M MR

Name MONACO, ANTHONY M MR
Amount 500.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990536358
Application Date 2005-03-03
Contributor Occupation President
Contributor Employer Amm Pc
Organization Name Amm Pc
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1955 Williamsbridge Rd BRONX NY

MONACO, ANTHONY

Name MONACO, ANTHONY
Amount 500.00
To SAVINO, JOSEPH J
Year 2006
Application Date 2006-08-21
Recipient Party R
Recipient State NY
Seat state:upper
Address 137 JACKSON AVE PELHAM NY

MONACO, ANTHONY JOSEPH

Name MONACO, ANTHONY JOSEPH
Amount 400.00
To KPMG LLP
Year 2010
Transaction Type 15
Filing ID 10930488304
Application Date 2010-03-31
Contributor Occupation Partner
Contributor Employer KPMG LLP
Contributor Gender M
Committee Name KPMG LLP
Address 14 Graversham Dr MARLBORO NJ

MONACO, ANTHONY JOSEPH

Name MONACO, ANTHONY JOSEPH
Amount 400.00
To KPMG LLP
Year 2008
Transaction Type 15
Filing ID 28990822544
Application Date 2008-03-25
Contributor Occupation Partner
Contributor Employer KPMG LLP
Contributor Gender M
Committee Name KPMG LLP
Address 14 Graversham Dr MARLBORO NJ

MONACO, ANTHONY JOSEPH

Name MONACO, ANTHONY JOSEPH
Amount 400.00
To KPMG LLP
Year 2012
Transaction Type 15
Filing ID 11931215029
Application Date 2011-03-31
Contributor Occupation Partner
Contributor Employer KPMG LLP
Contributor Gender M
Committee Name KPMG LLP
Address 14 Graversham Dr MARLBORO NJ

MONACO, ANTHONY JOSEPH

Name MONACO, ANTHONY JOSEPH
Amount 400.00
To KPMG LLP
Year 2010
Transaction Type 15
Filing ID 29992552127
Application Date 2009-03-31
Contributor Occupation Partner
Contributor Employer KPMG LLP
Contributor Gender M
Committee Name KPMG LLP
Address 14 Graversham Dr MARLBORO NJ

MONACO, ANTHONY J

Name MONACO, ANTHONY J
Amount 400.00
To KPMG LLP
Year 2008
Transaction Type 15
Filing ID 28990270708
Application Date 2007-12-28
Contributor Occupation Partner
Contributor Employer KPMG LLP
Contributor Gender M
Committee Name KPMG LLP
Address 14 Graversham Dr MARLBORO NJ

MONACO, ANTHONY JOSEPH

Name MONACO, ANTHONY JOSEPH
Amount 400.00
To KPMG LLP
Year 2012
Transaction Type 15
Filing ID 12951464115
Application Date 2012-03-30
Contributor Occupation PARTNER
Contributor Employer KPMG LLP
Contributor Gender M
Committee Name KPMG LLP
Address 14 Graversham Dr MARLBORO NJ

MONACO, ANTHONY

Name MONACO, ANTHONY
Amount 250.00
To Eliot L Engel (D)
Year 2004
Transaction Type 15
Filing ID 24962322508
Application Date 2004-07-23
Contributor Occupation Engineer
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Engel for Congress
Seat federal:house
Address 137 Jackson Ave PELHAM MANOR NY

MONACO, ANTHONY

Name MONACO, ANTHONY
Amount 250.00
To Eliot L Engel (D)
Year 2004
Transaction Type 15
Filing ID 24990342750
Application Date 2003-10-20
Contributor Occupation Engineer
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Engel for Congress
Seat federal:house
Address 137 Jackson Ave PELHAM MANOR NY

MONACO, ANTHONY

Name MONACO, ANTHONY
Amount 250.00
To Mark W Assini (3)
Year 2004
Transaction Type 15
Filing ID 24962331397
Application Date 2004-07-05
Contributor Occupation Manager
Contributor Employer Rochester Colony
Organization Name Rochester Colonial Windows
Contributor Gender M
Recipient Party 3
Recipient State NY
Committee Name Assini for Congress
Seat federal:house
Address 35 Maple Knoll Dr ROCHESTER NY

MONACO, ANTHONY

Name MONACO, ANTHONY
Amount 250.00
To DESTEFANO, JOHN
Year 2006
Application Date 2005-09-22
Contributor Occupation OWNER
Contributor Employer ANTHONYS HIGHTECH
Recipient Party D
Recipient State CT
Seat state:governor
Address 424 ANDERSON AVE MILFORD CT

MONACO, ANTHONY M MR

Name MONACO, ANTHONY M MR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25980520390
Application Date 2005-04-22
Contributor Occupation Engineer
Contributor Employer Self
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1955 Williamsbridge Rd BRONX NY

MONACO, ANTHONY

Name MONACO, ANTHONY
Amount 250.00
To OBRIEN, MICHAEL H
Year 2006
Application Date 2006-04-10
Recipient Party D
Recipient State PA
Seat state:lower
Address 121 LONGLEAF DR N WALES PA

MONACO, ANTHONY M MR

Name MONACO, ANTHONY M MR
Amount 200.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24962203667
Application Date 2004-07-12
Contributor Occupation Engineer
Contributor Employer Self
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1955 Williamsbridge Rd BRONX NY

MONACO, ANTHONY

Name MONACO, ANTHONY
Amount 200.00
To CAHILL, TIMOTHY (G)
Year 2010
Application Date 2010-10-15
Recipient Party I
Recipient State MA
Seat state:governor
Address 21 GLENDALE RD QUINCY MA

MONACO, ANTHONY J

Name MONACO, ANTHONY J
Amount 100.00
To DAGGETT, CHRIS & ESPOSITO, FRANK J
Year 2010
Application Date 2009-06-23
Contributor Occupation LEGAL
Contributor Employer ANTHONY J MONACO
Recipient Party I
Recipient State NJ
Seat state:governor
Address PO BOX 569 FREEHOLD NJ

Anthony W Monaco & Bethina M Monaco

Name Anthony W Monaco & Bethina M Monaco
Address 70 Mandalay Drive La Grange NY 12603
Value 52700
Landvalue 52700
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

ANTHONY J MONACO

Name ANTHONY J MONACO
Address 14018 Charleston Drive Orland Park IL 60462
Landarea 10,183 square feet
Airconditioning Yes
Basement Partial and Rec Room

ANTHONY G MONACO

Name ANTHONY G MONACO
Address 8021 Lazelle Woods Drive Westerville OH 43081
Value 66000
Landvalue 66000
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

ANTHONY R. DE MONACO

Name ANTHONY R. DE MONACO
Address 314 KINGS HIGHWAY, NY 11223
Value 632000
Full Value 632000
Block 6651
Lot 70
Stories 2

ANTHONY L MONACO

Name ANTHONY L MONACO
Address 1067 EAST 2 STREET, NY 11230
Value 918000
Full Value 918000
Block 6515
Lot 60
Stories 2.7

MONACO ANTHONY WF

Name MONACO ANTHONY WF
Physical Address 23 SHERIDAN AVE
Owner Address 125 LEE ST
Sale Price 0
Ass Value Homestead 99300
County passaic
Address 23 SHERIDAN AVE
Value 172300
Net Value 172300
Land Value 73000
Prior Year Net Value 172300
Transaction Date 2003-07-16
Property Class Residential
Deed Date 2003-06-05
Sale Assessment 172300
Year Constructed 1928
Price 0

MONACO ANTHONY P

Name MONACO ANTHONY P
Physical Address 89 GOURLEY AVE
Owner Address 89 GOURLEY AVE
Sale Price 0
Ass Value Homestead 95700
County passaic
Address 89 GOURLEY AVE
Value 172900
Net Value 172900
Land Value 77200
Prior Year Net Value 172900
Transaction Date 2007-10-04
Property Class Residential
Deed Date 2007-08-07
Sale Assessment 172900
Year Constructed 1930
Price 0

ANTHONY J MONACO & DIANE R MONACO

Name ANTHONY J MONACO & DIANE R MONACO
Address 6483 Terra Rosa Circle Boynton Beach FL 33472
Value 96413
Landvalue 96413
Usage Single Family Residential

MONACO ANTHONY & JOSEPH

Name MONACO ANTHONY & JOSEPH
Physical Address 24 COLUMBUS AVE
Owner Address 24 COLUMBUS AVE
Sale Price 610000
Ass Value Homestead 284200
County passaic
Address 24 COLUMBUS AVE
Value 538300
Net Value 538300
Land Value 254100
Prior Year Net Value 538300
Transaction Date 2011-01-06
Property Class Residential
Deed Date 2007-06-26
Sale Assessment 331500
Year Constructed 1984
Price 610000

MONACO ANTHONY S JR +

Name MONACO ANTHONY S JR +
Physical Address 10821 ANI CIR, ESTERO, FL 33928
Owner Address 48 ROSE LN, MOUNT SINAI, NY 11766
County Lee
Year Built 1994
Area 1174
Land Code Mobile Homes
Address 10821 ANI CIR, ESTERO, FL 33928

MONACO ANTHONY J & KATHERINE

Name MONACO ANTHONY J & KATHERINE
Physical Address 05602 W HUNTERS RIDGE CIR, LECANTO, FL 34460
Ass Value Homestead 105150
Just Value Homestead 105150
County Citrus
Year Built 2000
Area 3034
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 05602 W HUNTERS RIDGE CIR, LECANTO, FL 34460

MONACO ANTHONY J &

Name MONACO ANTHONY J &
Physical Address 6483 TERRA ROSA CIR, BOYNTON BEACH, FL 33472
Owner Address 6483 TERRA ROSA CIR, BOYNTON BEACH, FL 33472
Ass Value Homestead 173540
Just Value Homestead 195324
County Palm Beach
Year Built 1992
Area 2637
Land Code Single Family
Address 6483 TERRA ROSA CIR, BOYNTON BEACH, FL 33472

MONACO ANTHONY J

Name MONACO ANTHONY J
Physical Address 3380 JAYWOOD TER, BOCA RATON, FL 33431
Owner Address 6483 TERRA ROSA CIR, BOYNTON BEACH, FL 33472
County Palm Beach
Year Built 1987
Area 1170
Land Code Condominiums
Address 3380 JAYWOOD TER, BOCA RATON, FL 33431

MONACO ANTHONY & CAROL H&W

Name MONACO ANTHONY & CAROL H&W
Physical Address 12 RENSHAW PL,, FL
Ass Value Homestead 122487
Just Value Homestead 123521
County Flagler
Year Built 2003
Area 1992
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12 RENSHAW PL,, FL

MONACO ANTHONY

Name MONACO ANTHONY
Physical Address 1155 LEXINGTON PKWY, APOPKA, FL 32712
Owner Address MONACO MARILYN, APOPKA, FLORIDA 32712
Sale Price 175000
Sale Year 2013
County Orange
Year Built 2000
Area 2441
Land Code Single Family
Address 1155 LEXINGTON PKWY, APOPKA, FL 32712
Price 175000

MONACO ANTHONY T

Name MONACO ANTHONY T
Physical Address 0 6TH ST, ORLANDO, FL 32824
Owner Address 70 PINE VISTA DR, PINEHURST, NORTH CAROLINA 28374
County Orange
Land Code Vacant Industrial
Address 0 6TH ST, ORLANDO, FL 32824

MONACO ANTHONY

Name MONACO ANTHONY
Physical Address 1200 NW 12TH PL, CAPE CORAL, FL 33993
Owner Address 424 ANDERSON AVE, MILFORD, CT 06460
County Lee
Land Code Vacant Residential
Address 1200 NW 12TH PL, CAPE CORAL, FL 33993

Anthony J Monaco & Donna M Monaco

Name Anthony J Monaco & Donna M Monaco
Address 14 Huntington Road Rhinebeck NY 12572
Value 70000
Landvalue 70000
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

ANTHONY L MONACO

Name ANTHONY L MONACO
Address 1067 East 2 Street Brooklyn NY 11230
Value 940000
Landvalue 17030

ANTHONY LEO/HURNEY LINDA S MONACO

Name ANTHONY LEO/HURNEY LINDA S MONACO
Address 12610 Whitton Avenue Avondale AZ 85392
Value 19200
Landvalue 19200

ANTHONY MONACO

Name ANTHONY MONACO
Address 86 Middle Street Braintree MA
Value 131500
Landvalue 131500
Buildingvalue 166800
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ANTHONY MONACO

Name ANTHONY MONACO
Address 24201 Leski Lane Plainfield IL 60544
Value 15330
Landvalue 15330
Buildingvalue 51600

ANTHONY MONACO

Name ANTHONY MONACO
Address 6918 19th Avenue Brooklyn NY 11204
Value 818000
Landvalue 9891

ANTHONY MONACO

Name ANTHONY MONACO
Address 1923 Tonawanda Avenue Akron OH 44305
Value 49690
Landvalue 17930
Buildingvalue 49690
Landarea 6,821 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 75000
Basement Full

ANTHONY MONACO & MICHELE MONACO

Name ANTHONY MONACO & MICHELE MONACO
Address 55 Sugar Hill Circle Collegeville PA 19426
Value 260290
Landarea 30,000 square feet
Basement Full

ANTHONY MONACO, & LAURA MONACO

Name ANTHONY MONACO, & LAURA MONACO
Address 73 Marivista Avenue Waltham MA
Value 143000
Landvalue 143000
Buildingvalue 92900
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

ANTHONY P MONACO & CHRISTINE L MONACO

Name ANTHONY P MONACO & CHRISTINE L MONACO
Address 719 Linnet Lane State College PA
Value 19170
Landvalue 19170
Buildingvalue 122660
Landarea 6,969 square feet
Airconditioning yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ANTHONY R DE MONACO

Name ANTHONY R DE MONACO
Address 314 Kings Highway Brooklyn NY 11223
Value 724000
Landvalue 13342

ANTHONY R MONACO

Name ANTHONY R MONACO
Address 2022 Kamensky Road Clearwater FL 33763
Value 119581
Landvalue 19048
Type Residential
Price 179000

ANTHONY R MONACO

Name ANTHONY R MONACO
Address 62608 E 2nd Lane Byers CO 80103
Value 73710
Landvalue 73710
Landarea 1,528,956 square feet

ANTHONY R MONACO TRISHIA A MONACO

Name ANTHONY R MONACO TRISHIA A MONACO
Address 2706 Camden Pointe Drive Sherrills Ford NC
Value 315300
Landvalue 315300
Buildingvalue 6900
Landarea 40,511 square feet

ANTHONY W MONACO

Name ANTHONY W MONACO
Address 41 Crisman Street Forty Fort PA
Value 25100
Landvalue 25100
Buildingvalue 78400

ANTHONY J MONACO & SHARON K MONACO

Name ANTHONY J MONACO & SHARON K MONACO
Address 121 Longleat Drive North Wales PA 19454
Value 152000
Landarea 8,315 square feet
Basement Full

MONACO ANTHONY

Name MONACO ANTHONY
Physical Address 16215 BRIDGEWALK DR, LITHIA, FL 33547
Owner Address 16215 BRIDGEWALK DR, LITHIA, FL 33547
Ass Value Homestead 128457
Just Value Homestead 130497
County Hillsborough
Year Built 2006
Area 1906
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16215 BRIDGEWALK DR, LITHIA, FL 33547

ANTHONY MONACO

Name ANTHONY MONACO
Type Voter
State NY
Address PO BOX 140185, HOWARD BEACH, NY 11414
Phone Number 917-601-3202
Email Address [email protected]

ANTHONY MONACO

Name ANTHONY MONACO
Type Independent Voter
State NY
Address PO BOX 140185, HOWARD BEACH, NY 11414
Phone Number 917-499-1127
Email Address [email protected]

ANTHONY MONACO

Name ANTHONY MONACO
Type Independent Voter
State NY
Address 137 JACKSON AVE, PELHAM, NY 10803
Phone Number 914-760-4884
Email Address [email protected]

ANTHONY MONACO

Name ANTHONY MONACO
Type Independent Voter
State NY
Address 115 EDGEWOOD AVE, THORNWOOD, NY 10594
Phone Number 914-497-7330
Email Address [email protected]

ANTHONY MONACO

Name ANTHONY MONACO
Type Independent Voter
State FL
Address 423 CART CT, KISSIMMEE, FL 34759
Phone Number 863-427-2700
Email Address [email protected]

ANTHONY MONACO

Name ANTHONY MONACO
Type Voter
State MA
Address 39 FESTA RD, REVERE, MA 2151
Phone Number 781-953-2844
Email Address [email protected]

ANTHONY MONACO

Name ANTHONY MONACO
Type Independent Voter
State TN
Address 5493 SOUTHERN WINDS DR, ARLINGTON, TN 38002
Phone Number 727-946-0465
Email Address [email protected]

ANTHONY MONACO

Name ANTHONY MONACO
Type Voter
State IL
Address 14018 CHARLESTON DR, ORLAND PARK, IL 60462
Phone Number 708-624-1309
Email Address [email protected]

ANTHONY MONACO

Name ANTHONY MONACO
Type Voter
State NC
Address 1110 MAGNOLIA DR, ABERDEEN, NC 28315
Phone Number 704-393-0048
Email Address [email protected]

ANTHONY MONACO

Name ANTHONY MONACO
Type Democrat Voter
State PA
Address 125 E 3RD ST, ESSINGTON, PA 19029
Phone Number 610-521-0568
Email Address [email protected]

ANTHONY MONACO

Name ANTHONY MONACO
Type Voter
State NJ
Address 100 BLOOMFIELD RD, BARNEGAT, NJ 8005
Phone Number 609-230-9946
Email Address [email protected]

ANTHONY MONACO

Name ANTHONY MONACO
Type Democrat Voter
State FL
Address 6822 FINAMORE CIR, LAKE WORTH, FL 33467
Phone Number 561-433-3863
Email Address [email protected]

ANTHONY MONACO

Name ANTHONY MONACO
Type Voter
State MA
Address 73 HOLLIS ST APT 37, FRAMINGHAM, MA 1702
Phone Number 508-308-2371
Email Address [email protected]

ANTHONY MONACO

Name ANTHONY MONACO
Type Independent Voter
State OK
Address 1301 FLEETWOOD DR, OKLAHOMA CITY, OK 73127
Phone Number 405-440-1889
Email Address [email protected]

ANTHONY MONACO

Name ANTHONY MONACO
Type Republican Voter
State NY
Address 1828 WEST 11ST, BROOKLYN, NY 11223
Phone Number 347-330-8700
Email Address [email protected]

ANTHONY MONACO

Name ANTHONY MONACO
Type Independent Voter
State CO
Address 2928 PIERSON WAY, LAKEWOOD, CO 80215
Phone Number 303-478-6299
Email Address [email protected]

ANTHONY MONACO

Name ANTHONY MONACO
Type Voter
State FL
Address 10821 ANI CIR, ESTERO, FL 33928
Phone Number 239-789-8055
Email Address [email protected]

ANTHONY MONACO

Name ANTHONY MONACO
Type Voter
State NJ
Address 700-76 BROADWAY SUITE309, WESTWOOD, NJ 7675
Phone Number 201-914-6393
Email Address [email protected]

anthony p monaco

Name anthony p monaco
Visit Date 4/13/10 8:30
Appointment Number U63413
Type Of Access VA
Appt Made 3/14/14 0:00
Appt Start 3/22/14 11:00
Appt End 3/22/14 23:59
Total People 6
Last Entry Date 3/14/14 10:24
Meeting Location OEOB
Caller DORA
Release Date 06/27/2014 07:00:00 AM +0000

Anthony P Monaco

Name Anthony P Monaco
Visit Date 4/13/10 8:30
Appointment Number U65756
Type Of Access VA
Appt Made 3/23/14 0:00
Appt Start 3/23/14 16:00
Appt End 3/23/14 23:59
Total People 4
Last Entry Date 3/23/14 9:28
Meeting Location WH
Caller ROBERT
Description WEST WING TOUR
Release Date 06/27/2014 07:00:00 AM +0000
Badge Number 102987

Anthony P Monaco

Name Anthony P Monaco
Visit Date 4/13/10 8:30
Appointment Number U65757
Type Of Access VA
Appt Made 3/23/14 0:00
Appt Start 3/23/14 16:00
Appt End 3/23/14 23:59
Total People 6
Last Entry Date 3/23/14 9:29
Meeting Location WH
Caller ROBERT
Description WEST WING TOUR
Release Date 06/27/2014 07:00:00 AM +0000

anthony p monaco

Name anthony p monaco
Visit Date 4/13/10 8:30
Appointment Number U63411
Type Of Access VA
Appt Made 3/14/14 0:00
Appt Start 3/22/14 13:00
Appt End 3/22/14 23:59
Total People 6
Last Entry Date 3/14/14 10:21
Meeting Location WH
Caller DORA
Description WEST WING TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Anthony P Monaco

Name Anthony P Monaco
Visit Date 4/13/10 8:30
Appointment Number U47897
Type Of Access VA
Appt Made 1/15/14 0:00
Appt Start 1/16/14 8:30
Appt End 1/16/14 23:59
Total People 169
Last Entry Date 1/15/14 8:37
Meeting Location OEOB
Caller ALLISON
Release Date 04/25/2014 07:00:00 AM +0000

Anthony P Monaco

Name Anthony P Monaco
Visit Date 4/13/10 8:30
Appointment Number U47895
Type Of Access VA
Appt Made 1/15/14 0:00
Appt Start 1/16/14 10:30
Appt End 1/16/14 23:59
Total People 169
Last Entry Date 1/15/14 6:18
Meeting Location OEOB
Caller ALLISON
Release Date 04/25/2014 07:00:00 AM +0000

ANTHONY J MONACO

Name ANTHONY J MONACO
Visit Date 4/13/10 8:30
Appointment Number U98790
Type Of Access VA
Appt Made 5/17/13 0:00
Appt Start 5/20/13 14:00
Appt End 5/20/13 23:59
Total People 1
Last Entry Date 5/17/13 14:49
Meeting Location NEOB
Caller SCOTT
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 94755

Anthony P Monaco

Name Anthony P Monaco
Visit Date 4/13/10 8:30
Appointment Number U42271
Type Of Access VA
Appt Made 9/26/12 0:00
Appt Start 9/27/12 7:30
Appt End 9/27/12 23:59
Total People 2
Last Entry Date 9/26/12 15:57
Meeting Location WH
Caller NOEMIE
Release Date 12/28/2012 08:00:00 AM +0000

ANTHONY MONACO

Name ANTHONY MONACO
Car MAZDA MAZDA6
Year 2009
Address 20 JENNY LN, HOLTSVILLE, NY 11742-2210
Vin 1YVHP82AX95M39574
Phone 631-472-7687

ANTHONY MONACO

Name ANTHONY MONACO
Car LINCOLN TOWN CAR 4DR SDN EXECUTI
Year 2007
Address 1110 MAGNOLIA DR, ABERDEEN, NC 28315-2239
Vin 1L8FAHNG67A043997

ANTHONY MONACO

Name ANTHONY MONACO
Car HONDA ACCORD
Year 2007
Address 705 W WILSON CREEK DR, TRENT WOODS, NC 28562-6735
Vin 1HGCM66467A047845

ANTHONY MONACO

Name ANTHONY MONACO
Car AUDI Q7
Year 2007
Address 316 Summit Ave, Summit, NJ 07901-2218
Vin WA1AV74L07D016232
Phone 908-598-0430

ANTHONY MONACO

Name ANTHONY MONACO
Car VOLKSWAGEN PASSAT
Year 2007
Address 25 APRICOT RD, MOUNT SINAI, NY 11766-1843
Vin WVWJK73C67P092004

Anthony Monaco

Name Anthony Monaco
Car FORD FREESTYLE
Year 2007
Address 4 Loeser Dr, Nanuet, NY 10954-3109
Vin 1FMDK05157GA18195

ANTHONY MONACO

Name ANTHONY MONACO
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 55 Sugar Hill Cir, Trappe, PA 19426-2250
Vin 2A8GP54L47R316439

Anthony Monaco

Name Anthony Monaco
Car CHEVROLET EQUINOX
Year 2007
Address 6483 Terra Rosa Cir, Boynton Beach, FL 33472-5146
Vin 2CNDL13F276103948

Anthony Monaco

Name Anthony Monaco
Car NISSAN PATHFINDER
Year 2007
Address 5536 Rathkeale Ln, Franklin, TN 37067-6513
Vin 5N1AR18W27C618546

ANTHONY MONACO

Name ANTHONY MONACO
Car DODGE NITRO
Year 2007
Address 13 Apollo Ave, Avenel, NJ 07001-1408
Vin 1D8GU58667W638920
Phone 732-634-6239

ANTHONY MONACO

Name ANTHONY MONACO
Car BUICK ENCLAVE
Year 2008
Address 5388 Craftsman Dr, Parker, CO 80134-4538
Vin 5GAEV237X8J238599
Phone 303-674-8180

ANTHONY MONACO

Name ANTHONY MONACO
Car CHEVROLET SILVERADO 1500
Year 2008
Address 366 BAKER CT, WEST END, NC 27376-9043
Vin 2GCEK133981177447
Phone 910-673-0844

ANTHONY MONACO

Name ANTHONY MONACO
Car PONTIAC G6
Year 2008
Address 2654 WOODS AVE, OCEANSIDE, NY 11572-1218
Vin 1G2ZG57N284255923
Phone 516-766-0662

ANTHONY MONACO

Name ANTHONY MONACO
Car TOYOTA CAMRY SOLARA
Year 2007
Address 5493 SOUTHERN WINDS DR, ARLINGTON, TN 38002-4660
Vin 4T1FA38P27U121797
Phone 727-946-0465

ANTHONY MONACO

Name ANTHONY MONACO
Car ACURA RDX
Year 2008
Address 544 HARVARD PL, APOPKA, FL 32703-4964
Vin 5J8TB18298A014439
Phone 845-353-6146

ANTHONY MONACO

Name ANTHONY MONACO
Car CHRYSLER PACIFICA
Year 2008
Address 116 NIGHTINGALE CT, OLD BRIDGE, NJ 08857-1958
Vin 2A8GM68X58R640318

ANTHONY MONACO

Name ANTHONY MONACO
Car HONDA ACCORD
Year 2008
Address 6483 TERRA ROSA CIR, BOYNTON BEACH, FL 33472-5146
Vin 1HGCS12858A004195

ANTHONY MONACO

Name ANTHONY MONACO
Car CHRYSLER 300
Year 2008
Address 14018 CHARLESTON DR, ORLAND PARK, IL 60462-2049
Vin 2C3LK53G68H187625
Phone 708-460-2225

ANTHONY MONACO

Name ANTHONY MONACO
Car MERCEDES-BENZ E-CLASS
Year 2008
Address 312 RIDGEWOOD BLVD N, TWP WASHINTON, NJ 07676-4701
Vin WDBUF87X68B315983

ANTHONY MONACO

Name ANTHONY MONACO
Car HONDA PILOT
Year 2008
Address 6 Chestnut Rd, Brunswick, ME 04011-3450
Vin 5FNYF18578B000839
Phone 207-729-6022

Anthony Monaco

Name Anthony Monaco
Car TOYOTA HIGHLANDER
Year 2008
Address 366 Baker Ct, West End, NC 27376-9043
Vin JTEES43A682049775

Anthony Monaco

Name Anthony Monaco
Car LINCOLN TOWN CAR
Year 2008
Address 500 Belcher Rd S Apt 241, Largo, FL 33771-2772
Vin 2LNHM82V08X656092

ANTHONY MONACO

Name ANTHONY MONACO
Car SAAB 9-7X
Year 2008
Address 25 Farlow Rd, Newton, MA 02458-2407
Vin 5S3ET13S782804158
Phone 617-969-4682

ANTHONY MONACO

Name ANTHONY MONACO
Car CHEVROLET TRAILBLAZER
Year 2008
Address WALNUT GROVE CIRCLE, STRUTHERS, OH 44471
Vin 1GNDT13S082196492
Phone 330-755-3875

ANTHONY MONACO

Name ANTHONY MONACO
Car SATURN VUE
Year 2008
Address PO Box 569, Freehold, NJ 07728-0569
Vin 3GSCL33P28S730743
Phone 732-919-1069

ANTHONY MONACO

Name ANTHONY MONACO
Car CADILLAC STS
Year 2008
Address 838 Pelhamdale Ave Apt 3E, New Rochelle, NY 10801-1018
Vin 1G6DD67V580199569
Phone 914-494-7987

ANTHONY MONACO

Name ANTHONY MONACO
Car LEXUS LS 460
Year 2008
Address 14 Graversham, Marlboro, NJ 07746-2726
Vin JTHBL46FX85073442
Phone 212-872-6448

ANTHONY MONACO

Name ANTHONY MONACO
Car HONDA ACCORD
Year 2008
Address 6483 TERRA ROSA CIR, BOYNTON BEACH, FL 33472-5146
Vin 1HGCP36858A007993

ANTHONY MONACO

Name ANTHONY MONACO
Car VOLKSWAGEN PASSAT
Year 2007
Address 198 FISHERMANS CV, ROCHESTER, NY 14626-4859
Vin WVWEK73C57E176571
Phone 585-453-2889

anthony monaco

Name anthony monaco
Domain windowbets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-06-26
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 622 magnolia ave. Glenolden Pennsylvania 19036
Registrant Country UNITED STATES

Anthony Monaco

Name Anthony Monaco
Domain thebeadedbuffalo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1637 Owen Dr Clearwater Florida 33759
Registrant Country UNITED STATES

Anthony MONACO

Name Anthony MONACO
Domain pmktraining.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2002-10-23
Update Date 2011-10-16
Registrar Name GANDI SAS
Registrant Address FPO AE 09645
Registrant Country UNITED STATES

Anthony Monaco

Name Anthony Monaco
Domain armonaco.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-02-19
Update Date 2012-03-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 462 S. Humboldt St. Denver CO 80209
Registrant Country UNITED STATES

Anthony Monaco

Name Anthony Monaco
Domain tonymonacophotography.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-12-30
Update Date 2012-12-01
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6918 19th Ave Brooklyn NY 11204
Registrant Country UNITED STATES

Anthony Monaco

Name Anthony Monaco
Domain mkmedicalconsultants.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-31
Update Date 2011-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 187 Kane Avenue Spotswood New Jersey 08884
Registrant Country UNITED STATES

Anthony MONACO

Name Anthony MONACO
Domain navyexamstudy.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2008-02-14
Update Date 2012-12-25
Registrar Name GANDI SAS
Registrant Address FPO AE 09645
Registrant Country UNITED STATES

anthony monaco

Name anthony monaco
Domain soaknshine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-04
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 97 melrose ave. lynbrook New York 11563
Registrant Country UNITED STATES

ANTHONY MONACO

Name ANTHONY MONACO
Domain oneidanyhs63.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-01
Update Date 2013-01-01
Registrar Name ENOM, INC.
Registrant Address 6 CHESTNUT RD BRUNSWICK ME 04011
Registrant Country UNITED STATES

Anthony Monaco

Name Anthony Monaco
Domain hgtadventure.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-12
Update Date 2013-05-12
Registrar Name GODADDY.COM, LLC
Registrant Address 10207 Hanover Glen Road Charlotte North Carolina 28210
Registrant Country UNITED STATES

anthony monaco

Name anthony monaco
Domain 516parking.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-04
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 97 melrose ave. lynbrook New York 11563
Registrant Country UNITED STATES

anthony monaco

Name anthony monaco
Domain soakandshine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-04
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 97 melrose ave. lynbrook New York 11563
Registrant Country UNITED STATES

Anthony Monaco

Name Anthony Monaco
Domain ourtowncarwash.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-24
Update Date 2012-12-25
Registrar Name GODADDY.COM, LLC
Registrant Address 522 Route 303 Orangeburg New York 10962
Registrant Country UNITED STATES

Anthony Monaco

Name Anthony Monaco
Domain thetripco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-10
Update Date 2008-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 18 Leland Dr Manchester Connecticut 06040
Registrant Country UNITED STATES

Anthony Monaco

Name Anthony Monaco
Domain kipztranzportz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-20
Update Date 2012-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 842 Summit Glen Ct. Fenton Missouri 63026
Registrant Country UNITED STATES

Anthony Monaco

Name Anthony Monaco
Domain stlorthospecialists.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-10-29
Update Date 2011-12-08
Registrar Name GODADDY.COM, LLC
Registrant Address 555 Main St. St. Louis Missouri 63125
Registrant Country UNITED STATES

Anthony Monaco

Name Anthony Monaco
Domain thebeadedfrog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 5388 Craftsman Dr Parker Colorado 80134
Registrant Country UNITED STATES

Anthony Monaco

Name Anthony Monaco
Domain circlebrakerepairandtireservice.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-09-30
Update Date 2013-10-01
Registrar Name REGISTER.COM, INC.
Registrant Address 65 Us Highway 46 Clifton NJ 07011-1061
Registrant Country UNITED STATES

Anthony Monaco

Name Anthony Monaco
Domain sopromusic.com
Contact Email [email protected]
Whois Sever whois.easyspace.com
Create Date 1999-04-15
Update Date 2012-03-16
Registrar Name EASYSPACE LTD.
Registrant Address Box 227 Chicago Ridge IL 60415
Registrant Country UNITED STATES

anthony monaco

Name anthony monaco
Domain liparking.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-28
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 97 melrose ave. lynbrook NY 11563
Registrant Country UNITED STATES

anthony monaco

Name anthony monaco
Domain eliteparkingnhospitality.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-28
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 97 melrose ave. lynbrook NY 11563
Registrant Country UNITED STATES

anthony monaco

Name anthony monaco
Domain eliteparkingandhospitality.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-28
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 97 melrose ave. lynbrook NY 11563
Registrant Country UNITED STATES

Anthony Monaco

Name Anthony Monaco
Domain ammengineering.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-01
Update Date 2011-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address Post Office Box 276 Hawthorne New York 10532
Registrant Country UNITED STATES

anthony monaco

Name anthony monaco
Domain uniqueparkingsystems.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-19
Update Date 2013-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 97 melrose ave. lynbrook New York 11563
Registrant Country UNITED STATES

anthony monaco

Name anthony monaco
Domain raceselections.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-06-26
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 622 magnolia ave. Glenolden Pennsylvania 19036
Registrant Country UNITED STATES

anthony monaco

Name anthony monaco
Domain raceselection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-06-26
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 622 magnolia ave. Glenolden Pennsylvania 19036
Registrant Country UNITED STATES

Anthony Monaco

Name Anthony Monaco
Domain ospcstl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-25
Update Date 2012-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 555 Main St. St. Louis Missouri 63125
Registrant Country UNITED STATES

Anthony MONACO

Name Anthony MONACO
Domain anthonymonaco.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2006-01-02
Update Date 2012-12-25
Registrar Name GANDI SAS
Registrant Address FPO AE 09645
Registrant Country UNITED STATES