Anthony Rossi

We have found 319 public records related to Anthony Rossi in 29 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 52 business registration records connected with Anthony Rossi in public records. The businesses are registered in 12 different states. Most of the businesses are registered in New Jersey state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Direct Supp Assnt. These employees work in seven different states. Most of them work in New York state. Average wage of employees is $68,039.


Anthony Dominic Rossi

Name / Names Anthony Dominic Rossi
Age 61
Birth Date 1963
Also Known As Anthony D Rossi
Person 2403 Selma St, Decatur, AL 35603
Phone Number 256-355-7972
Possible Relatives

Ro Rossi
Previous Address 114 Michaels Ln, Wallingford, PA 19086
201 PO Box, Lionville, PA 19353
2218 Lancelot Dr, Decatur, AL 35603
217 8th St #1, Decatur, AL 35601
2401 Chadsworth St, Decatur, AL 35603
335 PO Box, Lionville, PA 19353
Email [email protected]

Anthony A Rossi

Name / Names Anthony A Rossi
Age 83
Birth Date 1940
Also Known As A Rossi
Person 8503 Wescott Dr, Peoria, AZ 85382
Phone Number 623-322-0598
Previous Address 1528 Meadow Ln, Phoenix, AZ 85022
16159 Vista North Dr, Sun City West, AZ 85375
5903 Mount Eagle Dr #816, Alexandria, VA 22303
888 Clinton St #1151, Phoenix, AZ 85020
88 Clinton, Phoenix, AZ 85020
228 PO Box, Petersburg, VA 23804
5904 Mount Eagle Dr #806, Alexandria, VA 22303

Anthony Rossi

Name / Names Anthony Rossi
Age 93
Birth Date 1930
Person 34642 52nd St, Cave Creek, AZ 85331
Phone Number 480-488-2033
Possible Relatives
Previous Address 648 PO Box, Cave Creek, AZ 85327
101 Montclare Ln, Wood Dale, IL 60191
648 HC 03, Cave Creek, AZ 85331
Email [email protected]

Anthony Rossi

Name / Names Anthony Rossi
Age N/A
Person 217 W MEADOW ST, FAYETTEVILLE, AR 72701

Anthony J Rossi

Name / Names Anthony J Rossi
Age N/A
Person 1223 W VOCK CANYON RD, KINGMAN, AZ 86409

Anthony J Rossi

Name / Names Anthony J Rossi
Age N/A
Person 1223 N VOCK CANYON RD, KINGMAN, AZ 86409

Anthony L Rossi

Name / Names Anthony L Rossi
Age N/A
Person 2403 SELMA ST SW, DECATUR, AL 35603

Anthony Rossi

Name / Names Anthony Rossi
Age N/A
Person 451 PO Box, Leslie, AR 72645

Anthony Rossi

Name / Names Anthony Rossi
Age N/A
Person 8770 W COLUMBINE DR, PEORIA, AZ 85381
Phone Number 623-247-0522

Anthony L Rossi

Name / Names Anthony L Rossi
Age N/A
Person 6690 S EUCALYPTUS PL, CHANDLER, AZ 85249
Phone Number 480-214-5066

Anthony Rossi

Name / Names Anthony Rossi
Age N/A
Person 34642 N 52ND ST, CAVE CREEK, AZ 85331
Phone Number 480-488-2033

Anthony Rossi

Name / Names Anthony Rossi
Age N/A
Person 1332 W STRAFORD DR, CHANDLER, AZ 85224
Phone Number 480-235-2382

Anthony Rossi

Name / Names Anthony Rossi
Age N/A
Person 8503 W WESCOTT DR, PEORIA, AZ 85382
Phone Number 623-322-0598

Anthony Rossi

Business Name lovemykiss
Person Name Anthony Rossi
Position company contact
State NY
Address 133 Robinson Avenue, Staten Island, NY 10312
SIC Code 864105
Phone Number
Email [email protected]

Anthony Rossi

Business Name Williams Reserve
Person Name Anthony Rossi
Position company contact
State IL
Address 1245 E Prairie Brook Dr Palatine IL 60074-3101
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 847-359-6677

Anthony Rossi

Business Name Tonys Haircutting
Person Name Anthony Rossi
Position company contact
State CT
Address 310 Hazard Ave Enfield CT 06082-4613
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops

Anthony Rossi

Business Name Tony's Barber Shop
Person Name Anthony Rossi
Position company contact
State NJ
Address 317 E Atlantic Ave Audubon NJ 08106-1501
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 856-547-7837
Number Of Employees 2
Annual Revenue 118320

Anthony Rossi

Business Name Rossi Salon Inc
Person Name Anthony Rossi
Position company contact
State NY
Address 1864 86th St Brooklyn NY 11214-3107
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 718-331-3100
Number Of Employees 2
Annual Revenue 113300

Anthony Rossi

Business Name Rossi Construction Co Inc
Person Name Anthony Rossi
Position company contact
State WI
Address 3055 Phillips Ave, Racine, WI 53403-3586
Phone Number
Email [email protected]
Title Owner

Anthony Rossi

Business Name Rmk Management Corporation
Person Name Anthony Rossi
Position company contact
State IL
Address 1 N Franklin St Ste 700, Chicago, IL 60606
SIC Code 6531
Phone Number
Email [email protected]
Title property manager

Anthony Rossi

Business Name River Gorge Cafe
Person Name Anthony Rossi
Position company contact
State NJ
Address 200 Old River Rd Edgewater NJ 07020-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 201-945-0950
Number Of Employees 3
Annual Revenue 232800

Anthony Rossi

Business Name River Gorge Cafe
Person Name Anthony Rossi
Position company contact
State NJ
Address 200 River Rd Edgewater NJ 07020-1005
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Anthony Rossi

Business Name Pizza King
Person Name Anthony Rossi
Position company contact
State NJ
Address 2316 Atlantic Ave Atlantic City NJ 08401-6619
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 609-340-8000
Number Of Employees 3
Annual Revenue 116400

ANTHONY R ROSSI

Business Name MORAN & COMPANY (DELAWARE)
Person Name ANTHONY R ROSSI
Position registered agent
State IL
Address ONE NORTH FRANKLIN STE 700, CHICAGO, IL 60606
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1996-05-15
End Date 2008-05-16
Entity Status Revoked
Type Secretary

Anthony Rossi

Business Name LeisureTech Services
Person Name Anthony Rossi
Position company contact
State NJ
Address 131 East 11th Avenue, North Wildwood, NJ 8260
SIC Code 861104
Phone Number
Email [email protected]

Anthony Rossi

Business Name Italian Pavillian Restaurant
Person Name Anthony Rossi
Position company contact
State FL
Address 6302 E Dr Martin Luther Kng Jr Tampa FL 33619-1165
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 813-740-8868
Number Of Employees 3
Annual Revenue 121200

Anthony Rossi

Business Name Italian Pavilion Restaurant
Person Name Anthony Rossi
Position company contact
State FL
Address 6302 Martha Luther King Tampa FL 33607
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 813-740-8868

Anthony Rossi

Business Name Italian Pavilion Restaurant
Person Name Anthony Rossi
Position company contact
State FL
Address 505 N Franklin St Tampa FL 33602-4810
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 813-229-6674
Number Of Employees 3
Annual Revenue 118800

Anthony Rossi

Business Name Gamers Underground LLP
Person Name Anthony Rossi
Position company contact
State NJ
Address 545 Kingsland St Nutley NJ 07110-1047
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses

Anthony Rossi

Business Name Fulton Street Pub
Person Name Anthony Rossi
Position company contact
State NY
Address 123 Fulton St Farmingdale NY 11735
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number
Number Of Employees 4
Annual Revenue 271600
Fax Number 516-752-7119

Anthony Rossi

Business Name Fulco Fulfillment Inc
Person Name Anthony Rossi
Position company contact
State NJ
Address P.O. BOX 1108 Dover NJ 7802
Industry Business Services (Services)
SIC Code 7331
SIC Description Direct Mail Advertising Services

Anthony Rossi

Business Name Fulco Fulfillment Inc
Person Name Anthony Rossi
Position company contact
State NJ
Address 26 Richboynton Rd, Dover, NJ 07801-2650
Phone Number
Email [email protected]
Title Executive Vice President

Anthony Rossi

Business Name Formed Walls Foundation
Person Name Anthony Rossi
Position company contact
State MD
Address 12238 Long Green Pike Glen Arm MD 21057-9704
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 410-592-8291
Number Of Employees 32
Annual Revenue 3947400
Fax Number 410-592-5689

Anthony Rossi

Business Name Elite Ideas
Person Name Anthony Rossi
Position company contact
State NJ
Address 21 Timberline Dr Fanwood NJ 07023-1408
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 908-889-7750
Number Of Employees 3
Annual Revenue 2803680

Anthony Rossi

Business Name Ed Jablonowski
Person Name Anthony Rossi
Position company contact
State NJ
Address 56 Kossman St, East Brunswick, NJ 8816
SIC Code 369902
Phone Number
Email [email protected]

Anthony Rossi

Business Name Cimlink Real Estate Services Llc
Person Name Anthony Rossi
Position company contact
State FL
Address 3928 Premier North Dr, Tampa, FL 33618
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Anthony Rossi

Business Name Centre Deli
Person Name Anthony Rossi
Position company contact
State NJ
Address 511 Harrison St Nutley NJ 07110-2559
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Anthony Rossi

Business Name Canopy Club
Person Name Anthony Rossi
Position company contact
State IL
Address 708 S Goodwin Ave Urbana IL 61801-3764
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 217-367-3140
Email [email protected]
Number Of Employees 33
Annual Revenue 1545000
Fax Number 217-367-3142
Website www.canopyclub.com

Anthony Rossi

Business Name Beauty Supply House Inc
Person Name Anthony Rossi
Position company contact
State NJ
Address 46 Main St Netcong NJ 07857-1111
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 973-426-0075
Number Of Employees 1
Annual Revenue 335620

Anthony Rossi

Business Name Beauty Source
Person Name Anthony Rossi
Position company contact
State NJ
Address 321 Bloomfield Ave Caldwell NJ 07006-5105
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

ANTHONY ROSSI

Business Name BROADWAY BROS. HOLDINGS LLC.
Person Name ANTHONY ROSSI
Position Mmember
State NV
Address 7845 DESERT CANDLE WAY 7845 DESERT CANDLE WAY, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0524152006-0
Creation Date 2006-07-12
Expiried Date 2099-07-14
Type Domestic Limited-Liability Company

ANTHONY ROSSI

Business Name BROADWAY BROS. CORP.
Person Name ANTHONY ROSSI
Position Treasurer
State NV
Address 7845 DESERT CANDLE WAY 7845 DESERT CANDLE WAY, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C17774-1996
Creation Date 1996-08-21
Type Domestic Corporation

ANTHONY ROSSI

Business Name BROADWAY BROS. CORP.
Person Name ANTHONY ROSSI
Position Secretary
State NV
Address 7845 DESERT CANDLE WAY 7845 DESERT CANDLE WAY, LAS VEGAS, NV 89128
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C17774-1996
Creation Date 1996-08-21
Type Domestic Corporation

Anthony Rossi

Business Name Anthonys
Person Name Anthony Rossi
Position company contact
State NJ
Address P.O. BOX 5122 Somerset NJ 08875-5122
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 732-249-7059

Anthony Rossi

Business Name Anthony Rossi
Person Name Anthony Rossi
Position company contact
State IL
Address One N. Franklin #700, Chicago, 60606 IL
Email [email protected]

Anthony Rossi

Business Name Anthony & Mario's Broadway
Person Name Anthony Rossi
Position company contact
State NV
Address 840 S Rancho Dr Las Vegas NV 89106-3837
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 702-259-9002
Number Of Employees 7
Annual Revenue 242400
Fax Number 702-259-2703

Anthony Rossi

Business Name Albemarle Printing & Specialty
Person Name Anthony Rossi
Position company contact
State NC
Address 2506 W Main St Elizabeth City NC 27909-9038
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 252-335-0379
Number Of Employees 2
Annual Revenue 291720

ANTHONY F ROSSI

Business Name AFR CAPITAL MANAGEMENT, INC.
Person Name ANTHONY F ROSSI
Position President
State NJ
Address 299 POTOMAC DRIVE 299 POTOMAC DRIVE, BASKING RIDGE, NJ 07920
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0184662009-2
Creation Date 2009-04-09
Type Domestic Corporation

ANTHONY F ROSSI

Business Name AFR CAPITAL MANAGEMENT, INC.
Person Name ANTHONY F ROSSI
Position Secretary
State NJ
Address 299 POTOMAC DRIVE 299 POTOMAC DRIVE, BASKING RIDGE, NJ 07920
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0184662009-2
Creation Date 2009-04-09
Type Domestic Corporation

ANTHONY F ROSSI

Business Name AFR CAPITAL MANAGEMENT, INC.
Person Name ANTHONY F ROSSI
Position Treasurer
State NJ
Address 299 POTOMAC DRIVE 299 POTOMAC DRIVE, BASKING RIDGE, NJ 07920
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0184662009-2
Creation Date 2009-04-09
Type Domestic Corporation

ANTHONY F ROSSI

Business Name AFR CAPITAL MANAGEMENT, INC.
Person Name ANTHONY F ROSSI
Position Director
State NJ
Address 299 POTOMAC DRIVE 299 POTOMAC DRIVE, BASKING RIDGE, NJ 07920
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0184662009-2
Creation Date 2009-04-09
Type Domestic Corporation

Anthony Rossi

Business Name AAA Anthony's Plumbing Htg
Person Name Anthony Rossi
Position company contact
State NJ
Address 1100 Somerset St # J New Brunswick NJ 08901-3664
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 732-249-7059
Number Of Employees 8
Annual Revenue 1842400
Fax Number 732-828-5444

ANTHONY F ROSSI

Business Name A.R. INVESTMENTS, INC.
Person Name ANTHONY F ROSSI
Position President
State TX
Address 5503 LINDEN CT 5503 LINDEN CT, SPRING, TX 773798864
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23830-1997
Creation Date 1997-10-27
Type Domestic Corporation

Anthony Rossi

Business Name A R Rossi Inc
Person Name Anthony Rossi
Position company contact
State DE
Address PO Box 645 Middletown DE 19709-0645
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 302-378-7204
Number Of Employees 3
Annual Revenue 679680
Website www.arrossi.com

Anthony Rossi

Business Name A R Rossi Inc
Person Name Anthony Rossi
Position company contact
State DE
Address P.O. BOX 645 Middletown DE 19709-0645
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 302-378-7204
Number Of Employees 2
Annual Revenue 1030000

Anthony Rossi

Business Name A AA Anthony's Plumbing Htg AC
Person Name Anthony Rossi
Position company contact
State NJ
Address PO Box 5122 Somerset NJ 08875-5122
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 908-722-5525
Number Of Employees 5
Annual Revenue 1786000
Fax Number 732-828-5444

Anthony Rossi

Business Name A AA Anthony's Plumbing Htg AC
Person Name Anthony Rossi
Position company contact
State NJ
Address 1100 Route 27 Somerset NJ 08873-0000
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 908-722-5525
Number Of Employees 12
Annual Revenue 1489200
Fax Number 732-828-5444

ANTHONY R ROSSI

Person Name ANTHONY R ROSSI
Filing Number 11499306
Position VICE PRESIDENT
State IL
Address ONE N FRANKLIN SUITE 700, CHICAGO IL 60606

Anthony Rossi

Person Name Anthony Rossi
Filing Number 44336100
Position P
State TX
Address 5503 LINDEN CT, Spring TX 77379

Anthony Rossi

Person Name Anthony Rossi
Filing Number 44336100
Position Director
State TX
Address 5503 LINDEN CT, Spring TX 77379

Anthony Rossi

Person Name Anthony Rossi
Filing Number 76324100
Position VP
State TX
Address 5503 LINDEN CT, Spring TX 77379 0000

ANTHONY J ROSSI

Person Name ANTHONY J ROSSI
Filing Number 800923421
Position DIRECTOR
State PA
Address 228 WOODEN BRIDGE ROAD, HOLLAND PA 18966

ANTHONY J ROSSI

Person Name ANTHONY J ROSSI
Filing Number 800923421
Position SECRETARY
State PA
Address 228 WOODEN BRIDGE ROAD, HOLLAND PA 18966

Anthony R Rossi

Person Name Anthony R Rossi
Filing Number 5752311
Position General Partner
State IL
Address 200 W MADISON, STE 2700, Chicago IL 60606

ANTHONY A ROSSI

Person Name ANTHONY A ROSSI
Filing Number 800056034
Position Member
State TX
Address 7001 GLENDORA LANE, El Paso TX 79912

Rossi Anthony C

State NY
Calendar Year 2018
Employer Office Of Court Administration
Job Title Ast Dep Cnsl
Name Rossi Anthony C
Annual Wage $143,514

Rossi Julian Anthony

State IL
Calendar Year 2018
Employer Chicago Transit Authority
Job Title Manager Maintenance - Rail
Name Rossi Julian Anthony
Annual Wage $99,229

Rossi Anthony

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Rossi Anthony
Annual Wage $54,485

Rossi Anthony

State IL
Calendar Year 2017
Employer Elk Grove Cc Sd 59
Name Rossi Anthony
Annual Wage $159,410

Rossi Julian Anthony

State IL
Calendar Year 2017
Employer Chicago Transit Authority
Job Title Manager Maintenance - Bus
Name Rossi Julian Anthony
Annual Wage $55,274

Rossi Anthony

State IL
Calendar Year 2016
Employer Elk Grove Cc Sd 59
Name Rossi Anthony
Annual Wage $151,941

Rossi Julian Anthony

State IL
Calendar Year 2016
Employer Chicago Transit Authority
Job Title Car Repairer 'a'
Name Rossi Julian Anthony
Annual Wage $36,688

Rossi Anthony

State IL
Calendar Year 2015
Employer Elk Grove Cc Sd 59
Name Rossi Anthony
Annual Wage $147,515

Rossi Anthony M

State FL
Calendar Year 2018
Employer University Of North Florida
Job Title Professor
Name Rossi Anthony M
Annual Wage $85,106

Rossi Anthony

State FL
Calendar Year 2018
Employer Pinellas County
Name Rossi Anthony
Annual Wage $7,602

Rossi Anthony M

State FL
Calendar Year 2017
Employer University Of North Florida
Name Rossi Anthony M
Annual Wage $182,480

Rossi Anthony

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Rossi Anthony
Annual Wage $65,354

Rossi Anthony W

State FL
Calendar Year 2017
Employer Lee Co Bd Of Co Commissioners
Name Rossi Anthony W
Annual Wage $42,797

Rossi Anthony L

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Rossi Anthony L
Annual Wage $11,379

Rossi Anthony

State IL
Calendar Year 2018
Employer Elk Grove Cc Sd 59
Name Rossi Anthony
Annual Wage $149,372

Rossi Anthony M

State FL
Calendar Year 2016
Employer University Of North Florida
Name Rossi Anthony M
Annual Wage $184,053

Rossi Anthony W

State FL
Calendar Year 2016
Employer Lee Co Bd Of Co Commissioners
Name Rossi Anthony W
Annual Wage $41,957

Rossi Anthony

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Rossi Anthony
Annual Wage $62,161

Rossi Anthony W

State FL
Calendar Year 2015
Employer Lee Co Bd Of Co Commissioners
Name Rossi Anthony W
Annual Wage $44,604

Rossi Anthony

State CT
Calendar Year 2018
Employer Town Of Norwalk
Job Title Ns School Traffic Guard-Police
Name Rossi Anthony
Annual Wage $4,849

Rossi Anthony

State CT
Calendar Year 2018
Employer Town Of Norwalk
Job Title Ns Election Pollworker
Name Rossi Anthony
Annual Wage $245

Rossi Anthony

State CT
Calendar Year 2018
Employer City Of Norwalk
Job Title Ns School Traffic Guard-Police
Name Rossi Anthony
Annual Wage $4,849

Rossi Anthony

State CT
Calendar Year 2018
Employer City Of Norwalk
Job Title Ns Election Pollworker
Name Rossi Anthony
Annual Wage $245

Rossi Anthony M

State CT
Calendar Year 2017
Employer Town of Norwalk
Job Title Ns School Traffic Guard-Police
Name Rossi Anthony M
Annual Wage $4,888

Rossi Anthony

State CT
Calendar Year 2017
Employer Town Of Fairfield
Name Rossi Anthony
Annual Wage $11,634

Rossi Anthony

State CT
Calendar Year 2017
Employer City of Norwalk
Name Rossi Anthony
Annual Wage $4,888

Rossi Anthony J

State CO
Calendar Year 2017
Employer Transportation
Job Title Transportation Mtc I
Name Rossi Anthony J
Annual Wage $15,445

Rossi Anthony J

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Transportation Mtc I
Name Rossi Anthony J
Annual Wage $35,101

Rossi Anthony

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Rossi Anthony
Annual Wage $63,752

Rossi Anthony

State AZ
Calendar Year 2018
Employer City Of Tempe
Name Rossi Anthony
Annual Wage $88

Rossi Anthony

State NJ
Calendar Year 2015
Employer Borough Of Point Pleasant Beach
Job Title Class Ii Special Off
Name Rossi Anthony
Annual Wage $17,723

Rossi Anthony A

State NJ
Calendar Year 2016
Employer College Of Rowan At Burlington County
Job Title Public Safety Officer Ii
Name Rossi Anthony A
Annual Wage $41,424

Rossi Anthony C

State NY
Calendar Year 2018
Employer Office Of Court Administration
Name Rossi Anthony C
Annual Wage $139,979

Rossi Anthony M

State NY
Calendar Year 2018
Employer Erie County
Name Rossi Anthony M
Annual Wage $84,932

Rossi Anthony J

State NY
Calendar Year 2018
Employer Central Ny Ddso
Job Title Direct Supp Assnt
Name Rossi Anthony J
Annual Wage $46,956

Rossi Anthony J

State NY
Calendar Year 2018
Employer Central Ny Ddso
Name Rossi Anthony J
Annual Wage $46,275

Rossi Anthony F

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Rossi Anthony F
Annual Wage $119,061

Rossi Anthony C

State NY
Calendar Year 2017
Employer Office Of Court Administration
Job Title Ast Dep Cnsl
Name Rossi Anthony C
Annual Wage $139,244

Rossi Anthony C

State NY
Calendar Year 2017
Employer Office Of Court Administration
Name Rossi Anthony C
Annual Wage $141,229

Rossi Anthony M

State NY
Calendar Year 2017
Employer Erie County
Name Rossi Anthony M
Annual Wage $79,628

Rossi Anthony J

State NY
Calendar Year 2017
Employer Central Ny Ddso
Job Title Direct Supp Assnt
Name Rossi Anthony J
Annual Wage $45,213

Rossi Anthony J

State NY
Calendar Year 2017
Employer Central Ny Ddso
Name Rossi Anthony J
Annual Wage $43,095

Rossi Anthony F

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Rossi Anthony F
Annual Wage $135,070

Rossi Anthony C

State NY
Calendar Year 2016
Employer Office Of Court Administration
Job Title Ast Dep Cnsl
Name Rossi Anthony C
Annual Wage $142,215

Rossi Anthony

State NJ
Calendar Year 2016
Employer Borough Of Point Pleasant Beach
Job Title Class Ii Special Off
Name Rossi Anthony
Annual Wage $24,468

Rossi Anthony C

State NY
Calendar Year 2016
Employer Office Of Court Administration
Name Rossi Anthony C
Annual Wage $140,265

Rossi Anthony J

State NY
Calendar Year 2016
Employer Central Ny Ddso
Job Title Direct Supp Assnt
Name Rossi Anthony J
Annual Wage $42,440

Rossi Anthony J

State NY
Calendar Year 2016
Employer Central Ny Ddso
Name Rossi Anthony J
Annual Wage $42,721

Rossi Anthony F

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Rossi Anthony F
Annual Wage $116,850

Rossi Anthony C

State NY
Calendar Year 2015
Employer Office Of Court Administration
Job Title Ft Ast Dc
Name Rossi Anthony C
Annual Wage $139,075

Rossi Anthony C

State NY
Calendar Year 2015
Employer Office Of Court Administration
Name Rossi Anthony C
Annual Wage $134,514

Rossi Anthony M

State NY
Calendar Year 2015
Employer Erie County
Name Rossi Anthony M
Annual Wage $64,458

Rossi Anthony J

State NY
Calendar Year 2015
Employer Central Ny Ddso
Job Title Direct Supp Assnt
Name Rossi Anthony J
Annual Wage $37,090

Rossi Anthony J

State NY
Calendar Year 2015
Employer Central Ny Ddso
Name Rossi Anthony J
Annual Wage $28,564

Rossi Anthony A

State NJ
Calendar Year 2018
Employer Rowan College At Burlington Co
Name Rossi Anthony A
Annual Wage $36,754

Rossi Anthony

State NJ
Calendar Year 2018
Employer Brick Township
Name Rossi Anthony
Annual Wage $41,246

Rossi Anthony A

State NJ
Calendar Year 2017
Employer Rowan College At Burlington Co
Name Rossi Anthony A
Annual Wage $36,576

Rossi Anthony

State NJ
Calendar Year 2017
Employer Brick Township
Name Rossi Anthony
Annual Wage $34,344

Rossi Anthony M

State NY
Calendar Year 2016
Employer Erie County
Name Rossi Anthony M
Annual Wage $69,131

Rossi Anthony

State AZ
Calendar Year 2017
Employer City of Tempe
Name Rossi Anthony
Annual Wage $853

Anthony J Rossi

Name Anthony J Rossi
Address 519 Summit Ave Duluth MN 55810 -1823
Phone Number 218-624-4697
Gender Male
Date Of Birth 1971-09-22
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Anthony Rossi

Name Anthony Rossi
Address 911 Bauer St Hammond IN 46320 -2104
Phone Number 219-933-9491
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony J Rossi

Name Anthony J Rossi
Address 13210 Abilene St Brighton CO 80601 -7224
Phone Number 303-422-5731
Email [email protected]
Gender Male
Date Of Birth 1961-08-20
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Anthony C Rossi

Name Anthony C Rossi
Address 1325 W 148th Ave Broomfield CO 80023 -8722
Phone Number 303-457-2373
Gender Male
Date Of Birth 1966-11-11
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Anthony J Rossi

Name Anthony J Rossi
Address 11424 Kayak Ct Indianapolis IN 46236 -8904
Phone Number 317-723-3650
Gender Male
Date Of Birth 1955-05-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony J Rossi

Name Anthony J Rossi
Address 1155 Giovanni St Deltona FL 32725 -5862
Phone Number 386-574-5975
Email [email protected]
Gender Male
Date Of Birth 1942-12-30
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony W Rossi

Name Anthony W Rossi
Address 580 Majestic Oak Dr Apopka FL 32712 -4082
Phone Number 407-814-8290
Gender Male
Date Of Birth 1951-04-04
Ethnicity Italian
Ethnic Group Mediterranean
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 J Rossi

Name Anthony J Rossi
Address 603 Savage St Baltimore MD 21224 -4620
Phone Number 410-633-8013
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Anthony Rossi

Name Anthony Rossi
Address 11411 Notchcliff Rd Glen Arm MD 21057 -9443
Phone Number 410-812-3551
Mobile Phone 410-991-3975
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Anthony Rossi

Name Anthony Rossi
Address 1 Park St Westborough MA 01581 -1101
Phone Number 508-616-7969
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Anthony P Rossi

Name Anthony P Rossi
Address 20388 Sussex Dr Macomb MI 48044 -6513
Phone Number 586-925-2913
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Anthony J Rossi

Name Anthony J Rossi
Address 757 Plymouth Ave Se Grand Rapids MI 49506 -2844
Phone Number 616-245-3712
Email [email protected]
Gender Male
Date Of Birth 1966-10-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Anthony Rossi

Name Anthony Rossi
Address 700 Taft Rd Hinsdale IL 60521 -4835
Phone Number 630-325-2218
Mobile Phone 630-660-4760
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Anthony S Rossi

Name Anthony S Rossi
Address 11 Caribou Ct Bolingbrook IL 60490 -1011
Phone Number 630-452-9912
Email [email protected]
Gender Male
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 5001
Education Completed High School
Language English

Anthony Rossi

Name Anthony Rossi
Address 1274 Barneswood Dr Downers Grove IL 60515 -1409
Phone Number 630-493-4306
Gender Male
Date Of Birth 1968-02-25
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anthony D Rossi

Name Anthony D Rossi
Address 3124 Helfred Ave Chicago Heights IL 60411 -5329
Phone Number 708-755-0305
Email [email protected]
Gender Male
Date Of Birth 1948-07-22
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Anthony Rossi

Name Anthony Rossi
Address 21 Summer St Medford MA 02155 APT A-4528
Phone Number 781-395-8964
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Anthony A Rossi

Name Anthony A Rossi
Address 915 Main St Fenton MI 48430 -2175
Phone Number 810-208-7548
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Anthony A Rossi

Name Anthony A Rossi
Address 20141 N Hazelcrest Rd Palatine IL 60074 -2004
Phone Number 847-358-6105
Mobile Phone 847-630-3599
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony A Rossi

Name Anthony A Rossi
Address 1850 7 Rd Mack CO 81525 -9705
Phone Number 970-858-1080
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 10000.00
To Rhode Island Democratic State Cmte
Year 2004
Transaction Type 15
Filing ID 24961666001
Application Date 2004-05-27
Contributor Occupation Executive
Contributor Employer Money America Mortgage
Organization Name Money America Mortgage
Contributor Gender M
Recipient Party D
Committee Name Rhode Island Democratic State Cmte
Address 355 Larchwood Dr WARWICK RI

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 10000.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12952037366
Application Date 2012-05-21
Contributor Occupation PRESIDENT
Contributor Employer RMK MANAGEMENT
Contributor Gender M
Committee Name ActBlue
Address 700 TAFT RD HINSDALE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 10000.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25990524261
Application Date 2005-03-08
Contributor Occupation REAL ESTATE DEV
Contributor Employer RMK MANAGEMENT CORP
Organization Name Rmk Management Corp
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 700 Taft Rd HINSDALE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 10000.00
To Rhode Island Democratic State Cmte
Year 2006
Transaction Type 15
Filing ID 26940509631
Application Date 2006-09-16
Contributor Occupation Executive
Contributor Employer Money America Mortgage
Organization Name Money America Mortgage
Contributor Gender M
Recipient Party D
Committee Name Rhode Island Democratic State Cmte
Address 355 Larchwood Dr WARWICK RI

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 5000.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25970731419
Application Date 2005-06-29
Contributor Occupation Real Estate Develope
Contributor Employer Rmk Management Corp
Organization Name Rmk Management Corp
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 700 Taft Rd HINSDALE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 5000.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981648004
Application Date 2004-10-21
Contributor Occupation Real Estate Develope
Contributor Employer RMK Management Corp.
Organization Name RMK Management
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 700 Taft Rd HINSDALE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 2500.00
To Nancy Pelosi (D)
Year 2012
Transaction Type 15e
Filing ID 12951577632
Application Date 2012-03-29
Contributor Occupation PRESIDENT
Contributor Employer RMK MANAGEMENT CORP/PRESIDENT
Organization Name Rmk Management
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Nancy Pelosi for Congress
Seat federal:house
Address 700 Taft Rd HINSDALE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 2500.00
To Tammy Duckworth (D)
Year 2012
Transaction Type 15
Filing ID 12951454619
Application Date 2012-03-30
Contributor Occupation PRESIDENT
Contributor Employer MORAN AND COMPANY
Organization Name Moran & Co
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Duckworth for Congress
Seat federal:house
Address 700 Taft Rd HINSDALE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 2500.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12971035115
Application Date 2012-03-29
Contributor Occupation PRESIDENT
Contributor Employer RMK MANAGEMENT CORP
Contributor Gender M
Committee Name ActBlue
Address 700 TAFT Rd HINSDALE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 2500.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 12020443331
Application Date 2012-05-18
Contributor Occupation PRESIDENT
Contributor Employer RMK MANAGEMENT CORPORATION
Organization Name Rmk Management
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 2400.00
To Scott Harper (D)
Year 2010
Transaction Type 15e
Filing ID 10990125475
Application Date 2009-12-20
Contributor Occupation Accountant/Real Estate Developer
Contributor Employer RMK MANAGEMENT CO
Organization Name Rmk Management
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Friends of Scott Harper
Seat federal:house
Address 700 Taft Rd HINSDALE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 2400.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10990053629
Application Date 2009-12-16
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer RMK MANAGEMENT CORP
Contributor Gender M
Committee Name ActBlue
Address 700 TAFT RD HINSDALE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 2300.00
To Scott Harper (D)
Year 2008
Transaction Type 15
Filing ID 28990088332
Application Date 2007-12-12
Contributor Occupation PRESIDENT
Contributor Employer RMK MANAGEMENT CO/
Organization Name RMK Management
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Friends of Scott Harper
Seat federal:house
Address 700 Taft Rd HINSDALE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 2300.00
To Scott Harper (D)
Year 2008
Transaction Type 15e
Filing ID 28990784229
Application Date 2008-03-25
Contributor Occupation President
Contributor Employer RMK MANAGEMENT CO
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Friends of Scott Harper
Seat federal:house
Address 700 Taft Rd HINSDALE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 2300.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28931190265
Application Date 2008-03-25
Contributor Occupation President
Contributor Employer RMK MANAGEMENT CO
Contributor Gender M
Committee Name ActBlue
Address 700 Taft Rd HINSDALE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 2300.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28932205333
Application Date 2008-06-19
Contributor Occupation RMK Management
Contributor Employer President
Contributor Gender M
Committee Name ActBlue
Address 700 Taft Rd HINSDALE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991172021
Application Date 2004-03-14
Contributor Occupation Real Estate Develope
Contributor Employer Rmk Management Corporation
Organization Name RMK Management
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 700 Taft Rd HINSDALE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 800.00
To MELLOW, ROBERT J
Year 20008
Application Date 2007-07-30
Contributor Occupation RESTAURATEUR
Recipient Party D
Recipient State PA
Seat state:upper
Address 912 HILLTOP DR JESSUP PA

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 600.00
To MELLOW, ROBERT J (COMMITTEE 1)
Year 2006
Application Date 2005-08-16
Contributor Occupation RESTAURATEUR
Recipient Party D
Recipient State PA
Seat state:upper
Address 912 HILLTOP DR JESSUP PA

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 500.00
To REILLY, TOM
Year 2004
Application Date 2004-12-31
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:office
Address 516 BROADWAY EVERETT MA

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29993440369
Application Date 2009-11-02
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer RMK MANAGEMENT CORP
Contributor Gender M
Committee Name ActBlue
Address 700 TAFT Rd HINSDALE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 500.00
To Alan Grayson (D)
Year 2010
Transaction Type 15
Filing ID 10930590149
Application Date 2010-03-27
Contributor Occupation Real Estate Developer
Contributor Employer RMK Management Corp
Organization Name Rmk Management
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Cmte to Elect Alan Grayson
Seat federal:house
Address 700 Taft Rd HINSDALE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 500.00
To WILKERSON, DIANNE
Year 20008
Application Date 2008-07-02
Contributor Occupation ATTORNEY
Contributor Employer ROSSI & ASSOCIATES PC
Recipient Party D
Recipient State MA
Seat state:upper
Address 516 BROADWAY EVERETT MA

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 500.00
To Christine Cegelis (D)
Year 2006
Transaction Type 15
Filing ID 26920020700
Application Date 2005-08-19
Contributor Occupation REAL ESTATE DE
Contributor Employer RMK MANAGEMENT CORP.
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Cegelis for Congress
Seat federal:house
Address 700 Taft Rd HINSDALE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 500.00
To DENUCCI, A JOSEPH
Year 20008
Application Date 2008-07-01
Contributor Occupation LTR SENT
Contributor Employer LTR SENT
Recipient Party D
Recipient State MA
Seat state:office
Address 516 BROADWAY EVERETT MA

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 500.00
To TISEI, RICHARD R (LTG)
Year 2010
Application Date 2010-01-30
Contributor Occupation LAWYER
Contributor Employer ANTHONY ROSSI
Recipient Party R
Recipient State MA
Seat state:governor
Address 516 BROADWAY EVERETT MA

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 500.00
To CAHILL, TIMOTHY (G)
Year 2010
Application Date 2010-02-27
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party I
Recipient State MA
Seat state:governor
Address 516 BROADWAY EVERETT MA

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 500.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-07-24
Recipient Party R
Recipient State MA
Seat state:governor
Address 108 LINCOLN ST 2B BOSTON MA

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 500.00
To LANG, LOU
Year 2010
Application Date 2009-09-11
Recipient Party D
Recipient State IL
Seat state:lower
Address 401 W EDWARDS ST GOVT NAVIGATION GROUP SPRINGFIELD IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 500.00
To Christine Cegelis (D)
Year 2006
Transaction Type 15
Filing ID 26990163863
Application Date 2005-12-15
Contributor Occupation Real Estate Develope
Contributor Employer RMK Management Corp.
Organization Name RMK Management Corp
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Cegelis for Congress
Seat federal:house
Address 700 Taft Rd HINSDALE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993831489
Application Date 2008-10-20
Contributor Occupation Vice President
Contributor Employer RMK Management
Organization Name Rmk Management
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1274 Barneswood Dr DOWNERS GROVE IL

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 250.00
To OBRIEN, SEAN J
Year 2010
Application Date 2010-04-27
Contributor Employer ATTORNEY SELF
Recipient Party D
Recipient State OH
Seat state:lower
Address 1905 BRITTANY OAKS TRL WARREN OH

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 250.00
To Dick Durbin (D)
Year 2010
Transaction Type 15
Filing ID 10020112202
Application Date 2009-10-30
Contributor Occupation EXECUTIVE
Contributor Employer RMK MANAGEMENT CORP.
Organization Name Rmk Management
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 200.00
To POLIDORI, GINO H
Year 20008
Application Date 2008-04-17
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State MI
Seat state:lower
Address 21301 AUDETTE DEARBORN MI

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 125.00
To SPITZER, ELIOT L (G)
Year 2006
Application Date 2006-06-19
Recipient Party D
Recipient State NY
Seat state:governor
Address 306 STATE ST APT 1A ALBANY NY

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 125.00
To OBRIEN, SEAN J
Year 2010
Application Date 2010-03-02
Contributor Employer ATTORNEY SELF
Recipient Party D
Recipient State OH
Seat state:lower
Address 1905 BRITTANY OAKS TRL WARREN OH

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 100.00
To MELLOW, ROBERT J (COMMITTEE 1)
Year 2006
Application Date 2005-08-16
Contributor Occupation RESTAURATEUR
Recipient Party D
Recipient State PA
Seat state:upper
Address 912 HILLTOP DR JESSUP PA

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 100.00
To MELLOW, ROBERT J
Year 2004
Application Date 2004-08-03
Recipient Party D
Recipient State PA
Seat state:upper
Address 912 HILLTOP DR JESSUP PA

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 60.00
To POLIDORI, GINO H
Year 2006
Application Date 2006-03-02
Recipient Party D
Recipient State MI
Seat state:lower
Address 21301 AUDETTE DEARBORN MI

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 60.00
To POLIDORI, GINO H
Year 2004
Application Date 2003-12-10
Recipient Party D
Recipient State MI
Seat state:lower
Address 21301 AUDETTE DEARBORN MI

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 50.00
To MURTAGH, JOHN M
Year 20008
Application Date 2008-06-17
Recipient Party R
Recipient State NY
Seat state:upper
Address 1 KINGSTON AVE YONKERS NY

ROSSI, ANTHONY

Name ROSSI, ANTHONY
Amount 30.00
To POLIDORI, GINO H
Year 2004
Application Date 2004-04-12
Recipient Party D
Recipient State MI
Seat state:lower
Address 21301 AUDETTE DEARBORN MI

ANTHONY ROSSI

Name ANTHONY ROSSI
Address 2510 Prairie Avenue Evanston IL 60201
Landarea 13,950 square feet

ROSSI ANTHONY

Name ROSSI ANTHONY
Address 9615 AVENUE L, NY 11236
Value 331000
Full Value 331000
Block 8242
Lot 5
Stories 2

ROSSI ANTHONY

Name ROSSI ANTHONY
Address 353 WEST 56 STREET, NY 10019
Value 180432
Full Value 180432
Block 1047
Lot 1492
Stories 11

ANTHONY ROSSI

Name ANTHONY ROSSI
Address 133 ROBINSON AVENUE, NY 10312
Value 516000
Full Value 516000
Block 5286
Lot 53
Stories 2

ROSSI FLORRY ANTHONY & JOAN M

Name ROSSI FLORRY ANTHONY & JOAN M
Physical Address 1135 HUGHES DR
Owner Address 1135 HUGHES DR
Sale Price 0
Ass Value Homestead 111300
County mercer
Address 1135 HUGHES DR
Value 153800
Net Value 153800
Land Value 42500
Prior Year Net Value 153800
Transaction Date 2005-04-11
Property Class Residential
Year Constructed 1955
Price 0

ROSSI ANTHONY R

Name ROSSI ANTHONY R
Physical Address 1821 HOLLAND BROOK RD
Owner Address 1821 HOLLAND BROOK RD
Sale Price 478000
Ass Value Homestead 347000
County somerset
Address 1821 HOLLAND BROOK RD
Value 506200
Net Value 506200
Land Value 159200
Prior Year Net Value 510700
Transaction Date 2006-01-24
Property Class Residential
Deed Date 2002-11-26
Sale Assessment 425900
Price 478000

ROSSI ANTHONY J REVOCABLE TRUST

Name ROSSI ANTHONY J REVOCABLE TRUST
Physical Address 40 KASHEY ST
Owner Address 40 KASHEY ST
Sale Price 0
Ass Value Homestead 87700
County passaic
Address 40 KASHEY ST
Value 201300
Net Value 201300
Land Value 113600
Prior Year Net Value 201300
Transaction Date 2007-07-18
Property Class Residential
Deed Date 1998-09-18
Sale Assessment 199700
Year Constructed 1959
Price 0

ROSSI ANTHONY & MICHELE

Name ROSSI ANTHONY & MICHELE
Physical Address 912-A1 POMPTON AVENUE
Owner Address 912-A1 POMPTON AVENUE
Sale Price 0
Ass Value Homestead 178800
County essex
Address 912-A1 POMPTON AVENUE
Value 351700
Net Value 351700
Land Value 172900
Prior Year Net Value 351700
Transaction Date 2006-07-12
Property Class Commercial
Price 0

ROSSI ANTHONY ET UX

Name ROSSI ANTHONY ET UX
Physical Address 2909 CRAMER ST
Owner Address 2909 CRAMER ST
Sale Price 0
Ass Value Homestead 26700
County camden
Address 2909 CRAMER ST
Value 45700
Net Value 45700
Land Value 19000
Prior Year Net Value 45700
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1971-09-30
Year Constructed 1925
Price 0

ROSSI ANTHONY W JR & PALMA J C

Name ROSSI ANTHONY W JR & PALMA J C
Physical Address 468 NEWHOPE DR, ALTAMONTE SPRINGS, FL 32714
Owner Address 2525 WALNUT HEIGHTS RD, APOPKA, FL 32703
Ass Value Homestead 102200
Just Value Homestead 114282
County Seminole
Year Built 1981
Area 1448
Land Code Single Family
Address 468 NEWHOPE DR, ALTAMONTE SPRINGS, FL 32714

ANTHONY A/CARRIE L ROSSI

Name ANTHONY A/CARRIE L ROSSI
Address 8503 Wescott Drive Peoria AZ 85382
Value 29800
Landvalue 29800

ROSSI ANTHONY W

Name ROSSI ANTHONY W
Physical Address 580 MAJESTIC OAK DR, APOPKA, FL 32712
Owner Address 580 MAJESTIC OAK DR, APOPKA, FLORIDA 32712
Ass Value Homestead 192333
Just Value Homestead 192333
County Orange
Year Built 1996
Area 2564
Land Code Single Family
Address 580 MAJESTIC OAK DR, APOPKA, FL 32712

ROSSI ANTHONY M

Name ROSSI ANTHONY M
Physical Address 4406 W HEATHFORD DR, JACKSONVILLE, FL 32224
Owner Address 4406 HEATHFORD DR W, JACKSONVILLE, FL 32224
Ass Value Homestead 155499
Just Value Homestead 155499
County Duval
Year Built 1997
Area 1876
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4406 W HEATHFORD DR, JACKSONVILLE, FL 32224

ROSSI ANTHONY L & BELINDA S

Name ROSSI ANTHONY L & BELINDA S
Physical Address 2396 SCENIC GULF DR 205, MIRAMAR BEACH, FL 32550
Owner Address 2403 SELMA ST SW, DECATUR, AL 35603
Sale Price 145000
Sale Year 2013
County Walton
Land Code Condominiums
Address 2396 SCENIC GULF DR 205, MIRAMAR BEACH, FL 32550
Price 145000

ROSSI ANTHONY JR

Name ROSSI ANTHONY JR
Physical Address 8474 CHARTER CLUB CIR, FORT MYERS, FL 33919
Owner Address 55 BIRCHWOOD DR, SOUTH KINGSTOWN, RI 02879
County Lee
Year Built 1984
Area 1140
Land Code Condominiums
Address 8474 CHARTER CLUB CIR, FORT MYERS, FL 33919

ROSSI ANTHONY J + KAREN B

Name ROSSI ANTHONY J + KAREN B
Physical Address 8661 PIAZZA DEL LAGO CIR, ESTERO, FL 33928
Owner Address 10 CONNEMARA DR, PITTSFORD, NY 14534
Sale Price 262500
Sale Year 2012
County Lee
Year Built 2007
Area 1612
Land Code Condominiums
Address 8661 PIAZZA DEL LAGO CIR, ESTERO, FL 33928
Price 262500

ROSSI ANTHONY J &

Name ROSSI ANTHONY J &
Physical Address 1155 GIOVANNI ST, DELTONA, FL 32725
Owner Address ELAINE C TORP JTWRS, DELTONA, FLORIDA 32725
Ass Value Homestead 73057
Just Value Homestead 73057
County Volusia
Year Built 1988
Area 1648
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1155 GIOVANNI ST, DELTONA, FL 32725

ROSSI ANTHONY E & HEATHER D

Name ROSSI ANTHONY E & HEATHER D
Physical Address 1231 NASHVILLE DR, WESLEY CHAPEL, FL 33544
Owner Address 1231 NASHVILLE DR, WESLEY CHAPEL, FL 33544
Ass Value Homestead 124006
Just Value Homestead 124006
County Pasco
Year Built 2005
Area 2960
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1231 NASHVILLE DR, WESLEY CHAPEL, FL 33544

ROSSI ANTHONY A JR & LINDA R

Name ROSSI ANTHONY A JR & LINDA R
Physical Address 877 NE MARANTA TERRADO, JENSEN BEACH, FL 34957
Owner Address 877 NE MARANTA TERRADO, JENSEN BEACH, FL 34957
Ass Value Homestead 124610
Just Value Homestead 124610
County Martin
Year Built 1989
Area 1508
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 877 NE MARANTA TERRADO, JENSEN BEACH, FL 34957

ROSSI ANTHONY + THERESA

Name ROSSI ANTHONY + THERESA
Physical Address 7894 CAMERON CIR, FORT MYERS, FL 33912
Owner Address 7894 CAMERON CIR, FORT MYERS, FL 33912
County Lee
Year Built 1997
Area 2137
Land Code Single Family
Address 7894 CAMERON CIR, FORT MYERS, FL 33912

ROSSI ANTHONY

Name ROSSI ANTHONY
Physical Address 6300 SOUTH POINTE BLVD, FORT MYERS, FL 33919
Owner Address 6300 SOUTH POINTE BLVD #142, FORT MYERS, FL 33919
Ass Value Homestead 40578
Just Value Homestead 45300
County Lee
Year Built 1979
Area 884
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 6300 SOUTH POINTE BLVD, FORT MYERS, FL 33919

ROSSI ANTHONY V &

Name ROSSI ANTHONY V &
Physical Address 1301 PINECREST CIR, JUPITER, FL 33458
Owner Address 4383 VINEYARDS BLVD, STERLING HEIGHTS, MI 48314
County Palm Beach
Year Built 1987
Area 1178
Land Code Condominiums
Address 1301 PINECREST CIR, JUPITER, FL 33458

ROSSI ANTHONY

Name ROSSI ANTHONY
Physical Address 4202 GOLDIE ST, JACKSONVILLE, FL 32207
Owner Address 4202 GOLDIE ST, JACKSONVILLE, FL 32207
Ass Value Homestead 46943
Just Value Homestead 46943
County Duval
Year Built 1956
Area 1344
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4202 GOLDIE ST, JACKSONVILLE, FL 32207

ANTHONY C ROSSI

Name ANTHONY C ROSSI
Address 154 Meadow View Lane Lansdale PA 19446
Value 179450
Landarea 1,872 square feet
Basement Full

ANTHONY D/LORI M ROSSI

Name ANTHONY D/LORI M ROSSI
Address 95-1015 Maalewa Street Mililani Town HI
Value 413400
Landarea 4,340 square feet

ANTHONY ROSSI

Name ANTHONY ROSSI
Address 1346 East 94 Street Brooklyn NY 11236
Value 585000
Landvalue 11675

ANTHONY ROSSI

Name ANTHONY ROSSI
Address 1019 79th Street Brooklyn NY 11228
Value 806000
Landvalue 16554

ANTHONY ROSSI

Name ANTHONY ROSSI
Address 5116 N Ozark Avenue Norridge IL 60706
Landarea 4,100 square feet
Airconditioning No
Basement Full and Unfinished

ANTHONY ROSSI

Name ANTHONY ROSSI
Address 6507 Winfield Boulevard #101C Pompano Beach FL 33063
Value 3390
Landvalue 3390
Buildingvalue 30530

ANTHONY ROSSI

Name ANTHONY ROSSI
Address 14 Hurst Boulevard Ephrata PA
Value 42600
Landvalue 42600

ANTHONY ROSSI

Name ANTHONY ROSSI
Address 3124 Helfred Avenue South Chicago Heights IL 60411
Landarea 9,540 square feet
Airconditioning Yes
Basement Full and Unfinished

ANTHONY R ROSSI

Name ANTHONY R ROSSI
Address 700 Taft Road Hinsdale IL 60521
Landarea 22,711 square feet
Airconditioning Yes
Basement Full and Rec Room

ANTHONY PIZZO ANGELA ROSSI

Name ANTHONY PIZZO ANGELA ROSSI
Address 1843 Roseberry Street Philadelphia PA 19145
Value 12281
Landvalue 12281
Buildingvalue 137619
Landarea 714 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 117000

ANTHONY M ROSSI

Name ANTHONY M ROSSI
Address 5255 W 54th Street Parma OH 44134
Value 19600
Usage Single Family Dwelling

ANTHONY C ROSSI & F R ROSSI

Name ANTHONY C ROSSI & F R ROSSI
Address 4024 Fox Valley Drive Rockville MD 20853
Value 370370
Landvalue 370370
Airconditioning yes

ANTHONY JOHN ROSSI & ANN MARY ROSSI

Name ANTHONY JOHN ROSSI & ANN MARY ROSSI
Address 321 Lincoln Avenue Bentleyville PA
Value 1016
Landvalue 1016
Buildingvalue 14763

ANTHONY J ROSSI & PATRICIA M ROSSI

Name ANTHONY J ROSSI & PATRICIA M ROSSI
Address 303 Capitol Court Middle River MD
Value 48000
Landvalue 48000
Airconditioning yes

ANTHONY J ROSSI & CLAIRE A ROSSI

Name ANTHONY J ROSSI & CLAIRE A ROSSI
Address 800 Tristen Way Schwenksville PA
Value 319400
Landarea 151,589 square feet
Basement Full

ANTHONY J ROSSI

Name ANTHONY J ROSSI
Address 108 Lincoln Street Boston MA 02111
Value 678000
Buildingvalue 678000
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

ANTHONY J ROSSI

Name ANTHONY J ROSSI
Address 340 Park Avenue Satellite Beach FL 32937
Value 60000
Landvalue 60000
Type Hip/Gable
Price 100
Usage Single Family Residence

ANTHONY J ROSSI

Name ANTHONY J ROSSI
Year Built 1988
Address 1155 Giovanni Street Deltona FL
Value 13760
Landvalue 13760
Buildingvalue 73336
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 90574

ANTHONY J ROSSI

Name ANTHONY J ROSSI
Address 2815 Jarrett Lane Hatboro PA 19040
Value 104300
Landarea 9,100 square feet
Basement Full

ANTHONY F ROSSI & MARIE DONNA ROSSI

Name ANTHONY F ROSSI & MARIE DONNA ROSSI
Address 11411 Notch Cliff Road Parkville MD
Value 187800
Landvalue 187800
Airconditioning yes

ANTHONY F ROSSI & BARBARA W ROSSI

Name ANTHONY F ROSSI & BARBARA W ROSSI
Address 5338 Deford Road Virginia Beach VA
Value 123600
Landvalue 123600
Buildingvalue 142900
Type Lot
Price 164590

ANTHONY E ROSSI

Name ANTHONY E ROSSI
Address 6004 Elmwood Avenue Independence OH 44131
Value 50200
Usage Single Family Dwelling

ANTHONY J ROSSI MICHAEL JOHN ROSSI

Name ANTHONY J ROSSI MICHAEL JOHN ROSSI
Address 951 Tree Street Philadelphia PA 19148
Value 11175
Landvalue 11175
Buildingvalue 108525
Landarea 750 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ROSSI ANTHONY

Name ROSSI ANTHONY
Physical Address 10526 SANDRIFT AVE, ENGLEWOOD, FL 34224
County Charlotte
Land Code Vacant Residential
Address 10526 SANDRIFT AVE, ENGLEWOOD, FL 34224

Anthony John Rossi

Name Anthony John Rossi
Doc Id 08152105
City Bennington VT
Designation us-only
Country US

Anthony J. Rossi

Name Anthony J. Rossi
Doc Id D0655220
City Bennington VT
Designation us-only
Country US

Anthony J. Rossi

Name Anthony J. Rossi
Doc Id 07682231
City Indianapolis IN
Designation us-only
Country US

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Voter
State FL
Address 299 N RIVERSIDE DR APT 1006, POMPANO BEACH, FL 33062
Phone Number 954-551-7394
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Republican Voter
State NY
Address 901 COMMONS WAY, FISHKILL, NY 12524
Phone Number 914-282-5675
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Independent Voter
State NJ
Address 119 GREENWICH ST, BELVIDERE, NJ 7823
Phone Number 908-420-0673
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Independent Voter
State FL
Address 900 70TH ST N APT 201, ST PETERSBURG, FL 33710
Phone Number 727-647-2490
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Republican Voter
State FL
Address 7600 BAYSHORE DR, TREASURE ISLAND, FL 33706
Phone Number 727-510-0163
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Voter
State FL
Address 5440 96 AVE, PINELLAS PARK, FL 33782
Phone Number 727-368-6499
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Voter
State NV
Address 649 DEL GIORNO ST, LAS VEGAS, NV 89138
Phone Number 702-838-7326
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Independent Voter
State NV
Address 6250 W FLAMINGO RD, LAS VEGAS, NV 89103
Phone Number 702-496-3994
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Independent Voter
State NV
Address 7845 DESERT CANDLE WAY, LAS VEGAS, NV 89128
Phone Number 702-242-6755
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Independent Voter
State IL
Address 22W144 BROKER RD, MEDINAH, IL 60157
Phone Number 630-303-0323
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Republican Voter
State OH
Address 3654 EMERY LAKE LN, MASON, OH 45040
Phone Number 630-270-6752
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Independent Voter
State MA
Address 516 BROADWAY, EVERETT, MA 2149
Phone Number 617-645-9259
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Independent Voter
State MA
Address 358 COMMONWEALTH AVE #B1, BOSTON, MA 2115
Phone Number 617-291-2822
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Independent Voter
State PA
Address 370 OAK RD, PITTSBURGH, PA 15239
Phone Number 610-570-5595
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Voter
State NJ
Address 2 INSKEEP COURT, VINCENTOWN, NJ 8088
Phone Number 609-268-0761
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Democrat Voter
State PA
Phone Number 570-357-5795
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Voter
State NY
Address 187 N DELAWARE AVE, MASSAPEQUA, NY 11758
Phone Number 516-978-9769
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Voter
State MA
Address 355 WARE RD, BELCHERTOWN, MA 1007
Phone Number 413-348-6838
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Republican Voter
State PA
Address 321 LINCOLN AVE, BENTLEYVILLE, PA 15314
Phone Number 412-217-6537
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Voter
State MD
Address 11411 NOTCHCLIFF RD, GLEN ARM, MD 21057
Phone Number 410-991-3975
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Independent Voter
State RI
Address 212SANDYLANE, WARWICK, RI 2889
Phone Number 401-699-4157
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Voter
State CT
Address 135 BISHOPS CURV, BERLIN, CT 06037
Phone Number 330-466-2492
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Voter
State IN
Address 9111 PINECREEK CT, INDIANAPOLIS, IN 46256
Phone Number 317-498-7127
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Voter
State NC
Address 8350 OLD 97 RD, PANTEGO, NC 27860
Phone Number 252-927-3427
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Voter
State PA
Address 545 CRESCENT AVE, GLENSIDE, PA 19038
Phone Number 215-778-6978
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Type Democrat Voter
State CT
Address 162 COLONIAL AVE, WATERBURY, CT 06704
Phone Number 203-650-8559
Email Address [email protected]

ANTHONY ROSSI

Name ANTHONY ROSSI
Visit Date 4/13/10 8:30
Appointment Number U39940
Type Of Access VA
Appt Made 9/9/10 16:27
Appt Start 9/11/10 14:30
Appt End 9/11/10 23:59
Total People 6
Last Entry Date 9/9/10 16:27
Meeting Location WH
Caller SYED
Description WW TOUR
Release Date 12/31/2010 08:00:00 AM +0000

ANTHONY ROSSI

Name ANTHONY ROSSI
Car FORD EXPLORER
Year 2008
Address 23827 Coventry Dr, Leonardtown, MD 20650-5883
Vin 1FMEU75868UA65369

ANTHONY ROSSI

Name ANTHONY ROSSI
Car NISSAN SENTRA
Year 2007
Address 7100 ULMERTON RD LOT 1014, LARGO, FL 33771-5130
Vin 3N1AB61E77L617732

ANTHONY ROSSI

Name ANTHONY ROSSI
Car CHEVROLET TAHOE
Year 2007
Address 1905 BRITTAINY OAKS TRL NE, WARREN, OH 44484-3959
Vin 1GNFK13007J150577

ANTHONY ROSSI

Name ANTHONY ROSSI
Car CHRYSLER SEBRING
Year 2007
Address 11 Sand Rd, Fairfield, NJ 07004-1416
Vin 1C3LC66M27N680633
Phone 973-227-6945

ANTHONY ROSSI

Name ANTHONY ROSSI
Car GMC YUKON
Year 2007
Address 728 Hoover Rd, Blue Bell, PA 19422-2016
Vin 1GKFK13027J164137

ANTHONY ROSSI

Name ANTHONY ROSSI
Car HONDA ODYSSEY
Year 2007
Address 192 N Buhl Farm Dr, Hermitage, PA 16148-1773
Vin 5FNRL38877B114907

ANTHONY ROSSI

Name ANTHONY ROSSI
Car HONDA RIDGELINE RTL
Year 2007
Address 504 Rose Hill Rd, Broomall, PA 19008-2258
Vin 2HJYK16537H534522

ANTHONY ROSSI

Name ANTHONY ROSSI
Car FORD EXPLORER
Year 2007
Address 15 Janel Dr, Vernon, NJ 07462-3508
Vin 1FMEU73807UA93153

ANTHONY ROSSI

Name ANTHONY ROSSI
Car SATURN SKY
Year 2007
Address 580 MAJESTIC OAK DR, APOPKA, FL 32712-4082
Vin 1G8MG35X67Y119245

ANTHONY ROSSI

Name ANTHONY ROSSI
Car LINCOLN MKX
Year 2007
Address 929 N ASTOR ST UNIT 2702, MILWAUKEE, WI 53202
Vin 2LMDU88C47BJ06060

ANTHONY ROSSI

Name ANTHONY ROSSI
Car TOYOTA CAMRY
Year 2007
Address 12 ESOPUS DR, CLIFTON PARK, NY 12065-4048
Vin 4T1BK46K97U003108

ANTHONY ROSSI

Name ANTHONY ROSSI
Car DODGE RAM PICKUP 1500
Year 2007
Address 437 E MAIN BLVD, CHURCH HILL, TN 37642-3407
Vin 1D7HU18P17J580366

ANTHONY ROSSI

Name ANTHONY ROSSI
Car CHEVROLET SUBURBAN
Year 2007
Address 256 MILFORD DR, MIDDLETOWN, DE 19709-9417
Vin 3GNFK16357G119624

ANTHONY ROSSI

Name ANTHONY ROSSI
Car MINI COOPER
Year 2007
Address 4406 HEATHFORD DR W, JACKSONVILLE, FL 32224-2242
Vin WMWMF735X7TL86304
Phone 904-223-9281

ANTHONY ROSSI

Name ANTHONY ROSSI
Car TOYOTA COROLLA
Year 2007
Address 703 Prescott Cir, Newport News, VA 23602-7018
Vin 2T1BR30E77C843026
Phone 757-249-9654

Anthony Rossi

Name Anthony Rossi
Car KIA SEDONA
Year 2007
Address 317 Pier A, Naples, FL 34112-8111
Vin KNDMB233876173396

Anthony Rossi

Name Anthony Rossi
Car SATURN AURA
Year 2007
Address 7607 Plumtree Forest Cir, Houston, TX 77095-4033
Vin 1G8ZV57737F261925

ANTHONY ROSSI

Name ANTHONY ROSSI
Car ACURA MDX
Year 2007
Address 301 Dawn River Cv, Austin, TX 78732-1989
Vin 2HNYD28487H551769

ANTHONY ROSSI

Name ANTHONY ROSSI
Car FORD MUSTANG
Year 2007
Address 13210 Abilene St, Brighton, CO 80601-7224
Vin 1ZVHT82H475324350

ANTHONY ROSSI

Name ANTHONY ROSSI
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 2250 Hickory Rd, Plymouth Meeting, PA 19462-1047
Vin WDBUF87XX7X211336

ANTHONY ROSSI

Name ANTHONY ROSSI
Car MERCEDES-BENZ SL-CLASS
Year 2007
Address 10 Watson St, East Islip, NY 11730-2020
Vin WDBSK71F97F122196
Phone 516-805-7284

ANTHONY ROSSI

Name ANTHONY ROSSI
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 700 Taft Rd, Hinsdale, IL 60521-4835
Vin WDDNG71XX7A055300
Phone 630-325-2218

ANTHONY ROSSI

Name ANTHONY ROSSI
Car FORD EXPLORER
Year 2007
Address 100 Greenport Way, Greenville, SC 29607-5062
Vin 1FMEU64E57UB18577
Phone 864-201-9501

ANTHONY ROSSI

Name ANTHONY ROSSI
Car JEEP COMMANDER
Year 2007
Address 313 CENTRE CT, MEDFORD, NY 11763
Vin 1J8HG68217C656085
Phone 631-445-0100

ANTHONY ROSSI

Name ANTHONY ROSSI
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 10 WATSON ST, EAST ISLIP, NY 11730
Vin 4JGBF71E77A153971
Phone 516-805-7284

ANTHONY ROSSI

Name ANTHONY ROSSI
Car FORD F-150
Year 2008
Address 2 Inskeep Ct, Shamong, NJ 08088-8631
Vin 1FTRX14W38FB65587

ANTHONY ROSSI

Name ANTHONY ROSSI
Car HONDA ODYSSEY
Year 2007
Address 22 Nathan Hale Ln, Merrimack, NH 03054-3965
Vin 5FNRL38867B051248

ANTHONY ROSSI

Name ANTHONY ROSSI
Car TOYOTA CAMRY
Year 2007
Address 271 Selwyn Ln, Buffalo Grove, IL 60089-4334
Vin JTNBE46KX73079904
Phone 847-520-3732

Anthony Rossi

Name Anthony Rossi
Domain whiteboardvideodesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-02
Update Date 2013-09-12
Registrar Name GODADDY.COM, LLC
Registrant Address 4428 Springfield St Sioux City IA 51108
Registrant Country UNITED STATES
Registrant Fax 07012191451

Anthony Rossi

Name Anthony Rossi
Domain rgimarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-02-11
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 974 Explorer Cove|Suite 112 Altamonte Springs Florida 32701
Registrant Country UNITED STATES

Anthony Rossi

Name Anthony Rossi
Domain nobleclosings.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-10-21
Update Date 2013-10-24
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 535 Boulevard kenilworth NJ 07033
Registrant Country UNITED STATES

ANTHONY ROSSI

Name ANTHONY ROSSI
Domain rewards-ontime.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-11-16
Update Date 2013-11-13
Registrar Name ENOM, INC.
Registrant Address 2900 W ORANGE AVE APOPKA AL 32703
Registrant Country UNITED STATES

Anthony Rossi

Name Anthony Rossi
Domain rossiarch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-15
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 200 Mountainview Street Chicopee Massachusetts 01020
Registrant Country UNITED STATES

Anthony Rossi

Name Anthony Rossi
Domain rginameserver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-07-13
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 974 Explorer Cove|Suite 112 Altamonte Springs Florida 32701
Registrant Country UNITED STATES

ANTHONY ROSSI

Name ANTHONY ROSSI
Domain awardreply.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-10-23
Update Date 2013-11-04
Registrar Name ENOM, INC.
Registrant Address 2900 W ORANGE AVE APOPKA AL 32703
Registrant Country UNITED STATES

Anthony Rossi

Name Anthony Rossi
Domain annaelizabethrossi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-25
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 328 Commonwealth Ave|Unit 1 Boston MA 02115
Registrant Country UNITED STATES

Anthony Rossi

Name Anthony Rossi
Domain broadwaypizzerialv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-09
Update Date 2012-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 840 South Rancho Dr.|Suite 15 Las Vegas Nevada 89106
Registrant Country UNITED STATES

Anthony Rossi

Name Anthony Rossi
Domain whatsinyourphone.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-06
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 328 Commonwealth Ave|Unit 1 Boston Massachusetts 02115
Registrant Country UNITED STATES

anthony rossi

Name anthony rossi
Domain accuinspection.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2002-01-11
Update Date 2013-01-12
Registrar Name FASTDOMAIN, INC.
Registrant Address Po box 511 bennington Vermont 05201
Registrant Country UNITED STATES

Anthony Rossi

Name Anthony Rossi
Domain woff4.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-03-10
Update Date 2013-03-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 311 Aberdeen Way Rio Grande NJ 08242
Registrant Country UNITED STATES

Anthony Rossi

Name Anthony Rossi
Domain envuecreative.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-06-22
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 974 Explorer Cove Suite 112 Altamonte Springs FL 32701
Registrant Country UNITED STATES
Registrant Fax 4073396995

Anthony Rossi

Name Anthony Rossi
Domain stoningtonhome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-10
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 328 Commonwealth Ave Boston Massachusetts 02115
Registrant Country UNITED STATES

Anthony Rossi

Name Anthony Rossi
Domain covenant-worship.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-09
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address S29W29897 S. Bethesda Cir Waukesha Wisconsin 53188
Registrant Country UNITED STATES

Anthony Rossi

Name Anthony Rossi
Domain legalsearchinternational.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-05
Update Date 2013-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1565 Northpark Drive Weston Florida 33326
Registrant Country UNITED STATES

Anthony Rossi

Name Anthony Rossi
Domain farideagroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-16
Update Date 2013-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 797 W 29th Ave|2215 Denver Colorado 80202
Registrant Country UNITED STATES

Anthony Rossi

Name Anthony Rossi
Domain partnersearchinternational.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-20
Update Date 2013-07-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1565 Northpark Drive Weston Florida 33326
Registrant Country UNITED STATES

Anthony Rossi

Name Anthony Rossi
Domain northeastcustomclosets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-06
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Avalon Court Methuen Massachusetts 01844
Registrant Country UNITED STATES

Anthony Rossi

Name Anthony Rossi
Domain siouxlandentrepreneur.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-20
Update Date 2013-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4428 Springfield St Sioux City Iowa 51108
Registrant Country UNITED STATES

Anthony Rossi

Name Anthony Rossi
Domain mybigscrapbook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-03
Update Date 2013-08-04
Registrar Name GODADDY.COM, LLC
Registrant Address 355 Larchwood Drive Warwick Rhode Island 02886
Registrant Country UNITED STATES
Registrant Fax 4018856195

Anthony Rossi

Name Anthony Rossi
Domain tonyrayrossi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-25
Update Date 2011-08-25
Registrar Name GODADDY.COM, LLC
Registrant Address 123 Glenwood Ave Staten Island New York 10301
Registrant Country UNITED STATES

ANTHONY ROSSI

Name ANTHONY ROSSI
Domain crumprewards.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-11-16
Update Date 2013-11-13
Registrar Name ENOM, INC.
Registrant Address 2900 W ORANGE AVE APOPKA AL 32703
Registrant Country UNITED STATES

Anthony Rossi

Name Anthony Rossi
Domain rossisristorante.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-08-17
Update Date 2012-09-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 150 South Main Street Archbald PA 18403
Registrant Country UNITED STATES

Anthony Rossi

Name Anthony Rossi
Domain lgawards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-04
Update Date 2013-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 974 Explorer Cove|Suite 112 Altamonte Springs Florida 32701
Registrant Country UNITED STATES
Registrant Fax 4073396995

Anthony Rossi

Name Anthony Rossi
Domain rossaselftanning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 100 Demmel Drive McMurray Pennsylvania 15317
Registrant Country UNITED STATES

Anthony Rossi

Name Anthony Rossi
Domain acrpins.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-18
Update Date 2013-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address 121 Pine Avenue New Milford New Jersey 07646
Registrant Country UNITED STATES