Anthony Wallace

We have found 273 public records related to Anthony Wallace in 34 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 28 business registration records connected with Anthony Wallace in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Virginia state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Correctional Officer. These employees work in eight different states. Most of them work in Indiana state. Average wage of employees is $37,893.


Anthony C Wallace

Name / Names Anthony C Wallace
Age 47
Birth Date 1977
Person 93 Bristol St, Springfield, MA 01109
Phone Number 413-782-3100
Possible Relatives


Christopherjon Wallace
Previous Address 203 Draper St #8, Springfield, MA 01108
95 Quincy St #2, Springfield, MA 01109
10 Leland Dr, Springfield, MA 01109
90882 PO Box, Springfield, MA 01139
108 Breckwood Cir, Springfield, MA 01119
29 Palm St, Springfield, MA 01108
64 Shawmut St, Springfield, MA 01108

Anthony Shane Wallace

Name / Names Anthony Shane Wallace
Age 50
Birth Date 1974
Also Known As Shane Wallace
Person 802 Royal Ln #305, Irving, TX 75039
Phone Number 972-849-3361
Previous Address 423 PO Box, Chandler, TX 75758
1229 Lakeway Dr #1229, Chandler, TX 75758
2009 Sybil Ln #103, Tyler, TX 75703
802 Royal Ln #305, Irving, TX 75039
721 PO Box, Chandler, TX 75758
Wildewood, Chandler, TX 75758
16138 PO Box, Nacogdoches, TX 75961
16138 PO Box, Nacogdoches, TX 75963
Email [email protected]

Anthony E Wallace

Name / Names Anthony E Wallace
Age 51
Birth Date 1973
Also Known As A Wallace
Person 6600 Red Birch Dr, Memphis, TN 38115
Phone Number 901-348-1143
Possible Relatives







Previous Address 4776 Painted Oak Cv, Memphis, TN 38116
3316 Woodlake Cir #6, Memphis, TN 38118
4441 White Sands St, Memphis, TN 38118
202 Hagen St, Hot Springs, AR 71913
202 Hagen St, Hot Springs National Park, AR 71913

Anthony Myron Wallace

Name / Names Anthony Myron Wallace
Age 51
Birth Date 1973
Person 4301 Charles Rd, Pine Bluff, AR 71602
Phone Number 870-879-4476
Possible Relatives



Previous Address 4301 Charles Rd, White Hall, AR 71602
2 PO Box, Sheridan, AR 72150
5604 Shannon Rd, Pine Bluff, AR 71603
125W PO Box, Sheridan, AR 72150
5606 Shannon Rd, Pine Bluff, AR 71603
255 PO Box, Sheridan, AR 72150
Email [email protected]

Anthony L Wallace

Name / Names Anthony L Wallace
Age 51
Birth Date 1973
Person 18801 3rd Ct #719, Miami, FL 33179
Possible Relatives



Vinadies Charmel Wallace


Rayab Wallace
Previous Address 7320 19th St #D, Miami, FL 33126
13105 30th, Opa Locka, FL 33054
13105 30th Av, Opa Locka, FL 33054
7320 19th Ave #D, Miami, FL 33147

Anthony Robert Wallace

Name / Names Anthony Robert Wallace
Age 53
Birth Date 1971
Also Known As Tony R Wallace
Person 10799 Lake Oak Way, Boca Raton, FL 33498
Phone Number 561-742-4243
Possible Relatives





M C Wallace
Previous Address 5 Velaire Dr, Boynton Beach, FL 33426
2528 Centergate Dr #202, Miramar, FL 33025
Velaire, Boynton Beach, FL 33426
11449 9th St, Fort Lauderdale, FL 33325
4555 32nd Ave #4, Fort Lauderdale, FL 33312
11449 9th St, Davie, FL 33325
2340 62nd Ave, Hollywood, FL 33024
13020 18th Ave, Miami, FL 33167
13020 18th Ct, Miami, FL 33167
11449 9th St, Ft Lauderdale, FL 33325
11449 95, Fort Lauderdale, FL 33328
11440 9th St, Fort Lauderdale, FL 33325

Anthony L Wallace

Name / Names Anthony L Wallace
Age 53
Birth Date 1971
Person 15 Lincoln Ct, West Helena, AR 72390
Phone Number 870-572-3074
Possible Relatives





L Wallace
Previous Address 260 Main St #C2, Forest Park, GA 30297
850 Mount Zion Rd, Jonesboro, GA 30236
4008 8th Ave #21, Pine Bluff, AR 71603
2300 Phillips St #1, Pine Bluff, AR 71602
2802 12th Ave, Pine Bluff, AR 71603
Email [email protected]

Anthony Eugene Wallace

Name / Names Anthony Eugene Wallace
Age 54
Birth Date 1970
Person 1090 28th St, Vero Beach, FL 32960
Phone Number 561-562-2843
Possible Relatives
Previous Address 4520 43rd Ct, Vero Beach, FL 32967
2110 42nd St, Vero Beach, FL 32967
308 Duffy Ln, Savannah, GA 31401
307 Gaston St, Savannah, GA 31401
Email [email protected]

Anthony Wallace

Name / Names Anthony Wallace
Age 54
Birth Date 1970
Person 1446 Foy Pkwy #G, New Orleans, LA 70122
Possible Relatives
Nicholla F Wallace
Previous Address 1446 Center #G, New Orleans, LA 70124
101 Imperial Dr #B, New Orleans, LA 70122

Anthony Edward Wallace

Name / Names Anthony Edward Wallace
Age 54
Birth Date 1970
Also Known As Edward A Wallace
Person 1186 61st St, Miami, FL 33127
Phone Number 305-635-9778
Possible Relatives
Previous Address 4130 32nd Ave, Miami, FL 33142
800 28th St, Miami, FL 33127
1318 St, Washington, DC 20009
1318 W St #2, Washington, DC 20009
1318 W St #1, Washington, DC 20009
2220 193rd Ter, Carol City, FL 33056
2220 193rd Ter, Opa Locka, FL 33056
1535 Morris Rd #302, Washington, DC 20020
8214 14th Ave #102, Hyattsville, MD 20783
6614 Adrian St, New Carrollton, MD 20784
10 PO Box, Clayton, NC 27528

Anthony L Wallace

Name / Names Anthony L Wallace
Age 56
Birth Date 1968
Also Known As Wallace L Anthony
Person 640 57th St, West Palm Bch, FL 33407
Phone Number 561-848-2843
Possible Relatives
Previous Address 640 57th St, West Palm Beach, FL 33407
411 14th St, West Palm Beach, FL 33401
5243 Elmhurst Rd #D, West Palm Beach, FL 33417

Anthony L Wallace

Name / Names Anthony L Wallace
Age 57
Birth Date 1967
Also Known As A Wallace
Person 9 Oakman St, Turners Falls, MA 01376
Phone Number 413-863-8255
Previous Address 77 Devens St, Greenfield, MA 01301
9 Oak #A, Turners Falls, MA 01376
72 High St #3, Greenfield, MA 01301
Email [email protected]

Anthony Allan Wallace

Name / Names Anthony Allan Wallace
Age 58
Birth Date 1966
Also Known As Anthony Alan Wallace
Person 7939 Gregory Rd, Sanger, TX 76266
Phone Number 940-458-2519
Possible Relatives




Betty Catherine Clardy


Previous Address RR 1, Sanger, TX 76266
Lois Rd, Sanger, TX 76266
11092 PO Box, Pensacola, FL 32524
7100 Stemmons Fwy, Denton, TX 76210
7100 Interstate 35, Denton, TX 76210
7100 Dspeegle, Denton, TX 76205
7100 Dspeegle Rd, Denton, TX 76205
Lois Rd, Sanger, TX
500 B St #22539, Biloxi, MS 39534
121 Springdale, Milton, FL 32570
121 Springdale Dr, Milton, FL 32570
4501 Johnson Ave, Pensacola, FL 32514
700 PO Box, Malvern, AR 72104
23646 PO Box #23646, Biloxi, MS 39534

Anthony J Wallace

Name / Names Anthony J Wallace
Age 58
Birth Date 1966
Also Known As Wallace Aj
Person 1706 Saint Bernard Hwy, Chalmette, LA 70043
Phone Number 504-271-0562
Possible Relatives


Lena Huffwallace
Previous Address 861 PO Box, Gonzales, LA 70707
2014 Rampart St #8, New Orleans, LA 70116
309 Cortez St, New Orleans, LA 70119
1341 Spain St #8, New Orleans, LA 70117
Email [email protected]

Anthony C Wallace

Name / Names Anthony C Wallace
Age 60
Birth Date 1964
Person 401 Engamore Ln #104, Norwood, MA 02062
Phone Number 708-385-6850
Possible Relatives
Previous Address 14243 Turner Ave, Robbins, IL 60472
14249 Turner Ave, Robbins, IL 60472
858 Washington St, Dedham, MA 02026
523 Normandy Dr #339A, Norwood, MA 02062

Anthony D Wallace

Name / Names Anthony D Wallace
Age 61
Birth Date 1963
Also Known As Anthony W Wallace
Person 119 Lone Shadow Dr, Harker Heights, TX 76548
Phone Number 254-690-8019
Possible Relatives







Previous Address 5212 Morning Glen Ln, Killeen, TX 76542
5212 Morning Glen Ln #A, Killeen, TX 76542
5212 Morning Glen Ln #B, Killeen, TX 76542
503 PO Box, Ozark, AL 36361
12 Edwards St, Fort Rucker, AL 36362
201 PO Box, Daleville, AL 36322
14650 Nacogdoches Rd #2303, San Antonio, TX 78247
7210 Fairchild Dr #102, Alexandria, VA 22306
14105 Bay Vista Dr #102, Woodbridge, VA 22191
14105 Bay Vista Dr #203, Woodbridge, VA 22191
323 College St, Ozark, AL 36360
3615 Versailles Dr, San Antonio, TX 78219
620912 PO Box, Fort Rucker, AL 36362
12 Irwin St, Fort Rucker, AL 36362
2259 K Mart, Holyoke, MA 01040
Email [email protected]

Anthony Charles Wallace

Name / Names Anthony Charles Wallace
Age 61
Birth Date 1963
Also Known As A Wallace
Person 7376 Noel Dr, Shreveport, LA 71107
Phone Number 318-688-2994
Possible Relatives




A Wallace
Previous Address 3301 Hammerberg Rd, Flint, MI 48507
7062 PO Box, Flint, MI 48507
9609 Pine Cove Dr, Shreveport, LA 71118
6896 Industrial, Shreveport, LA 71129
6896 Industrial Rd, Shreveport, LA 71129

Anthony Wallace

Name / Names Anthony Wallace
Age 62
Birth Date 1962
Also Known As Anhony Wallace
Person 675 56th St #508, Miami, FL 33127
Phone Number 305-758-4115
Possible Relatives




S Wallace


Alicia L Owenswallace
Previous Address 4709 Zanes Ct, Grand Prairie, TX 75052
3104 Tree Summit Pkwy, Duluth, GA 30096
3411 182nd St, Miami Gardens, FL 33056
2483 175th St, Opa Locka, FL 33056
2483 175th St, Miami Gardens, FL 33056
3807 Block Dr #110, Irving, TX 75038
1 Star 1 Pob, Opa Locka, FL 33054
3411 182nd St, Opa Locka, FL 33056
20100 34th, Miami, FL 33180
1 Star 1 Pob, Opa Loca, FL 33056

Anthony K Wallace

Name / Names Anthony K Wallace
Age 64
Birth Date 1960
Also Known As Anthony M Wallace
Person 519 Division St, Buffalo, NY 14204
Phone Number 716-852-2655
Possible Relatives



Kenyeattea T Wallace


Previous Address 144 Krettner St, Buffalo, NY 14206
1752 81st St, Miami, FL 33147
115 Krettner St, Buffalo, NY 14206
12421 23rd Ave, Miami, FL 33167
2423 Old Concord Rd, Smyrna, GA 30082
2423 Old Concord Rd #102A, Smyrna, GA 30082
231 Sweet Ave, Buffalo, NY 14212
78 Gibson St, Buffalo, NY 14206
20525 37th Ave, Carol City, FL 33056
3340 187th St, Opa Locka, FL 33056
Email [email protected]

Anthony Lynn Wallace

Name / Names Anthony Lynn Wallace
Age 64
Birth Date 1960
Also Known As Anthony Allace
Person 232 Hwy, Stewart, TN 37175
Phone Number 270-251-0235
Possible Relatives

Previous Address 282 Megan Dr, Mayfield, KY 42066
593 PO Box, Victoria, VA 23974
1504 Garden Dr #4, Ocean, NJ 07712
173 Walker Rd, Sedalia, KY 42079
2016 Via Esmarca, Oceanside, CA 92054
2016 Via Esmarca #1, Oceanside, CA 92054
486 PO Box, South Weymouth, MA 02190
530 Bulkeley Pl #10, Newport News, VA 23601
4 4 RR 4, Mayfield, KY 42066
4 RR 4 #406, Mayfield, KY 42066
315 7th St, Murray, KY 42071
2016 Via Esmarca #11, Oceanside, CA 92054
625 Blandy Rd #B, Colts Neck, NJ 07722
500 Quincy St #3B1, Abington, MA 02351
RR 1 ALVIN, Sedalia, KY 42079
RR 1, Sedalia, KY 42079
Weymouth #S, South Weymouth, MA 02190
362 Covina #3D, Newport News, VA 23603
RR #1, Sedalia, KY 42079
202 Riveriact, Murray, KY 42071
821 Forrest Dr #55, Newport News, VA 23606
14E PO Box, Sedalia, KY 42079
Email [email protected]

Anthony Wayne Wallace

Name / Names Anthony Wayne Wallace
Age 65
Birth Date 1959
Also Known As Wayne W Wallace
Person 271 PO Box, Adamsville, TN 38310
Phone Number 731-632-4423
Possible Relatives
Previous Address 770 Maple St, Adamsville, TN 38310

Anthony Wallace

Name / Names Anthony Wallace
Age 68
Birth Date 1956
Also Known As T J Wallace
Person 47 Carriage Dr, Lowell, MA 01852
Phone Number 978-458-1844
Possible Relatives

T J Wallace
Previous Address 49 Frothingham St #1, Lowell, MA 01852
68 Lantern Ln #2, Dracut, MA 01826
30 Tyler Park, Lowell, MA 01851

Anthony J Wallace

Name / Names Anthony J Wallace
Age 68
Birth Date 1956
Person 13203 Highway 23, Belle Chasse, LA 70037
Phone Number 504-656-9928
Possible Relatives





Odilia Guillen Wallace
Previous Address 1 1 RR 1 #C, Belle Chasse, LA 70037
1 RR 1 #577N, Belle Chasse, LA 70037
577N PO Box, Belle Chasse, LA 70037
570 PO Box, Belle Chasse, LA 70037

Anthony B Wallace

Name / Names Anthony B Wallace
Age 71
Birth Date 1953
Also Known As Anthony Wallace Jr
Person 1405 Race St #203, Denver, CO 80206
Phone Number 303-394-0061
Possible Relatives
Previous Address 2250 Lafayette St, Denver, CO 80205
1405 Race St #33, Denver, CO 80206
1405 Race St, Denver, CO 80206
1739 Gilpin St, Denver, CO 80218
1445 Cook St #306, Denver, CO 80206

Anthony Mac Wallace

Name / Names Anthony Mac Wallace
Age 74
Birth Date 1950
Person 2026 Gordon St, New Orleans, LA 70117
Phone Number 504-943-5940
Previous Address 5447 Burgundy St, New Orleans, LA 70117
136 Belvedere, New Orleans, LA 70119
5437 Robertson St #B, New Orleans, LA 70117
17185 PO Box, New Orleans, LA 70119

Anthony D Wallace

Name / Names Anthony D Wallace
Age 97
Birth Date 1926
Also Known As Anthony Wallace
Person 28 Horace St, Needham, MA 02494
Phone Number 781-444-1427
Possible Relatives

Previous Address 28 Horace St, Needham Heights, MA 02494

Anthony A Wallace

Name / Names Anthony A Wallace
Age 103
Birth Date 1920
Person 126 Agawam St, Lowell, MA 01852
Phone Number 978-454-6931
Possible Relatives
Previous Address 26 Park St #1, Lowell, MA 01852

Anthony Wallace

Name / Names Anthony Wallace
Age N/A
Person 1207 W SCENIC DR APT S13, NORTH LITTLE ROCK, AR 72118

Anthony Wallace

Name / Names Anthony Wallace
Age N/A
Person 322 W WATERMAN ST, DUMAS, AR 71639

Anthony R Wallace

Name / Names Anthony R Wallace
Age N/A
Person PO BOX 123, PHENIX CITY, AL 36868

Anthony R Wallace

Name / Names Anthony R Wallace
Age N/A
Person 2314 SCENIC DR, GADSDEN, AL 35904

Anthony Wallace

Name / Names Anthony Wallace
Age N/A
Person 1115 26TH AVE, NORTHPORT, AL 35476

Anthony Wallace

Name / Names Anthony Wallace
Age N/A
Person 14037 WILLIAMS PL, RALPH, AL 35480

Anthony L Wallace

Name / Names Anthony L Wallace
Age N/A
Person 848 ROCKINGHAM RD, BIRMINGHAM, AL 35235
Phone Number 205-815-2990

Anthony Wallace

Name / Names Anthony Wallace
Age N/A
Person 208 SATURN LN, BIRMINGHAM, AL 35215
Phone Number 205-681-7794

Anthony N Wallace

Name / Names Anthony N Wallace
Age N/A
Person 123 Ellis Ave, Irvington, NJ 07111
Possible Relatives

Anthony Wallace

Name / Names Anthony Wallace
Age N/A
Person 8945 Cochise Ln, Port Richey, FL 34668
Possible Relatives

Anthony J Wallace

Name / Names Anthony J Wallace
Age N/A
Person 21 Simmons Ave #30235, Brockton, MA 02301
Phone Number 508-587-0442
Possible Relatives
Previous Address 22 Arlington St, Brockton, MA 02301

Anthony R Wallace

Name / Names Anthony R Wallace
Age N/A
Person 2316 SCENIC DR, GADSDEN, AL 35904
Phone Number 256-549-0950

Anthony Wallace

Name / Names Anthony Wallace
Age N/A
Person PO BOX 88, JEFFERSON, AR 72079

Anthony Wallace

Business Name Wallace Repair Wallace RE
Person Name Anthony Wallace
Position company contact
State MS
Address P.O. BOX 312 Carriere MS 39426-0312
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 601-798-4282

ANTHONY WALLACE

Business Name WALLACE, ANTHONY
Person Name ANTHONY WALLACE
Position company contact
State MO
Address 1251 EASTOVER AVE, UNIVERSITY CITY, MO 63130
SIC Code 866107
Phone Number 314-863-7794
Email [email protected]

ANTHONY WALLACE

Business Name WALLACE, ANTHONY
Person Name ANTHONY WALLACE
Position company contact
State MO
Address 1251 Eastover, UNIVERSITY CITY, MO 63130
SIC Code 811103
Phone Number 314-863-7794
Email [email protected]

ANTHONY WALLACE

Business Name WALLACE STONES
Person Name ANTHONY WALLACE
Position CEO
Corporation Status Suspended
Agent 3287 RAYMOND AVE, ALTADENA, CA 91001
Care Of 3287 RAYMOND AVE, ALTADENA, CA 91001
CEO ANTHONY WALLACE 3287 RAYMOND AVE, ALTADENA, CA 91001
Incorporation Date 2008-07-07

ANTHONY WALLACE

Business Name WALLACE STONES
Person Name ANTHONY WALLACE
Position registered agent
Corporation Status Suspended
Agent ANTHONY WALLACE 3287 RAYMOND AVE, ALTADENA, CA 91001
Care Of 3287 RAYMOND AVE, ALTADENA, CA 91001
CEO ANTHONY WALLACE3287 RAYMOND AVE, ALTADENA, CA 91001
Incorporation Date 2008-07-07

Anthony Wallace

Business Name Sunnyside Landscaping Inc
Person Name Anthony Wallace
Position company contact
State IL
Address 215 W Grand Lake Blvd West Chicago IL 60185-1938
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 630-231-9273

ANTHONY D. WALLACE

Business Name SHILOH YOUTH MINISTRY (INC.)
Person Name ANTHONY D. WALLACE
Position registered agent
State SC
Address 100 CEDAR ST. APT. #8, MYRTLE BEACH, SC 29577
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 1995-06-09
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Anthony Wallace

Business Name Performance P.C
Person Name Anthony Wallace
Position company contact
State KY
Address 225 main st. suite c, FLEMINGSBURG, 41041 KY
Email [email protected]

ANTHONY WALLACE

Business Name PROSPEROUS WAYS INC.
Person Name ANTHONY WALLACE
Position CEO
Corporation Status Suspended
Agent 3107 NEWTON ST #52, TORRANCE, CA 92505
Care Of 3107 NEWTON ST #52, TORRANCE, CA 92505
CEO ANTHONY WALLACE 3107 NEWTON ST #52, TORRANCE, CA 92505
Incorporation Date 2003-06-10

ANTHONY WALLACE

Business Name PROSPEROUS WAYS INC.
Person Name ANTHONY WALLACE
Position registered agent
Corporation Status Suspended
Agent ANTHONY WALLACE 3107 NEWTON ST #52, TORRANCE, CA 92505
Care Of 3107 NEWTON ST #52, TORRANCE, CA 92505
CEO ANTHONY WALLACE3107 NEWTON ST #52, TORRANCE, CA 92505
Incorporation Date 2003-06-10

ANTHONY WALLACE

Business Name PRAXAIR SERVICES, INC.
Person Name ANTHONY WALLACE
Position Director
State CT
Address 39 OLD RIDGEBURY RD 39 OLD RIDGEBURY RD, DANBURY, CT 06810
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C13982-1992
Creation Date 1992-12-21
Type Foreign Corporation

ANTHONY WALLACE

Business Name PRAXAIR SERVICES, INC.
Person Name ANTHONY WALLACE
Position President
State TX
Address 1585 SAWDUST RS STE 300 1585 SAWDUST RS STE 300, THE WOODLANDS, TX 77090
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C13982-1992
Creation Date 1992-12-21
Type Foreign Corporation

Anthony Wallace

Business Name Omni Services Virginia Beac
Person Name Anthony Wallace
Position company contact
State VA
Address 1700 River Rock Arch Virginia Beach VA 23456-6154
Industry Services, Not Elsewhere Classified
SIC Code 8999
SIC Description Services, Nec
Phone Number 757-471-8281

Anthony Wallace

Business Name Hanover Shoes
Person Name Anthony Wallace
Position company contact
State VA
Address Bristol Shopping Ctr Bristol VA 24201
Industry Apparel And Accessory Stores
SIC Code 5661
SIC Description Shoe Stores
Phone Number 276-466-8057

Anthony Wallace

Business Name Frontier Development
Person Name Anthony Wallace
Position company contact
State CO
Address 20 Eagle Rd # 1 Avon CO 81620-0000
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 970-845-8300
Number Of Employees 15
Annual Revenue 8531000
Fax Number 970-845-8001
Website www.myfrontierhome.com

Anthony Wallace

Business Name Frontier Communities LLC
Person Name Anthony Wallace
Position company contact
State CO
Address P.O. BOX 7240 Avon CO 81620-7240
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 970-845-8300
Number Of Employees 28
Annual Revenue 3502000

Anthony Wallace

Business Name Crossroad Christian Church
Person Name Anthony Wallace
Position company contact
State DE
Address 4867 N Dupont Hwy Dover DE 19901-2348
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 302-741-2455
Number Of Employees 2
Fax Number 302-741-2456

Anthony Wallace

Business Name Clarks Shoes
Person Name Anthony Wallace
Position company contact
State VA
Address 701 Lynnhaven Pkwy # 14 Virginia Beach VA 23452-7299
Industry Apparel And Accessory Stores
SIC Code 5661
SIC Description Shoe Stores
Phone Number 804-379-9411
Number Of Employees 2
Annual Revenue 282240
Website www.clarks.com

Anthony Wallace

Business Name Chandler Accident & Injury Med
Person Name Anthony Wallace
Position company contact
State AZ
Address 2175 N Alma School Rd # B101 Chandler AZ 85224-2822
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 480-722-0799
Number Of Employees 3
Annual Revenue 620880

anthony wallace

Business Name BRANCH TRANSPORTATION INC.
Person Name anthony wallace
Position registered agent
State GA
Address 1437 saint teresa court, locust grove, GA 30248
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-03-02
Entity Status Active/Noncompliance
Type Incorporator

Anthony Wallace

Business Name Auburn Jewelry & Repairs
Person Name Anthony Wallace
Position company contact
State PA
Address 625 N 7th St Allentown PA 18102-1671
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 610-770-9707

Anthony Wallace

Business Name Alliance Finishers Inc
Person Name Anthony Wallace
Position company contact
State OH
Address 6244 Wald Ln Goshen OH 45122-9422
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 513-625-1768

Anthony Wallace

Business Name A Wallace
Person Name Anthony Wallace
Position company contact
State MO
Address 630 S Highway 75 East Prairie MO 63845-8974
Industry Agricultural Production - Crops (Agriculture)
SIC Code 116
SIC Description Soybeans
Phone Number 573-649-5645

Anthony Wallace

Business Name A W Spurs
Person Name Anthony Wallace
Position company contact
State OK
Address N Of City Madill OK 73446-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 580-795-7434
Number Of Employees 1
Annual Revenue 142080

ANTHONY D WALLACE

Person Name ANTHONY D WALLACE
Filing Number 801256422
Position MANAGER
State TX
Address 610 UPTOWN BLVD SUITE 2000, CEDAR HILL TX 75104

ANTHONY D WALLACE

Person Name ANTHONY D WALLACE
Filing Number 801256422
Position DIRECTOR
State TX
Address 610 UPTOWN BLVD SUITE 2000, CEDAR HILL TX 75104

ANTHONY J WALLACE

Person Name ANTHONY J WALLACE
Filing Number 17350600
Position PRESIDENT
State CT
Address 39 OLD RIDGEBURY RD, DANBURY CT 06810

ANTHONY JAMES WALLACE

Person Name ANTHONY JAMES WALLACE
Filing Number 17350600
Position DIRECTOR

Wallace Anthony O

State NY
Calendar Year 2015
Employer Dept. Of Homeless Services
Job Title Caseworker
Name Wallace Anthony O
Annual Wage $50,184

Wallace Anthony J

State IL
Calendar Year 2018
Employer Department Of Transportation
Job Title Engineering Technician I
Name Wallace Anthony J
Annual Wage $11,500

Wallace Anthony L

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Corrections Vocational Instructo
Name Wallace Anthony L
Annual Wage $56,700

Wallace Anthony J

State IL
Calendar Year 2017
Employer Department Of Transportation
Job Title Engineering Technician I
Name Wallace Anthony J
Annual Wage $9,600

Wallace Anthony L

State IL
Calendar Year 2017
Employer Department Of Corrections
Job Title Correctional Officer
Name Wallace Anthony L
Annual Wage $59,800

Wallace Anthony J

State IL
Calendar Year 2016
Employer Department Of Transportation
Job Title Engineering Technician I
Name Wallace Anthony J
Annual Wage $9,201

Wallace Anthony L

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Correctional Officer
Name Wallace Anthony L
Annual Wage $52,631

Wallace Anthony B

State IL
Calendar Year 2015
Employer State Board Of Education
Job Title Consultant
Name Wallace Anthony B
Annual Wage $51,218

Wallace Anthony B

State IL
Calendar Year 2015
Employer Il State Board Of Education
Name Wallace Anthony B
Annual Wage $79,988

Wallace Anthony J

State IL
Calendar Year 2015
Employer Department Of Transportation
Job Title Engineering Technician I
Name Wallace Anthony J
Annual Wage $9,332

Wallace Anthony L

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Correctional Officer
Name Wallace Anthony L
Annual Wage $56,061

Wallace Anthony K

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Correctional Officer
Name Wallace Anthony K
Annual Wage $92,245

Wallace Anthony R

State FL
Calendar Year 2017
Employer Palm Beach County Board Of County Commissioners
Name Wallace Anthony R
Annual Wage $74,483

Wallace Anthony K

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Wallace Anthony K
Annual Wage $83,147

Wallace Anthony

State IN
Calendar Year 2015
Employer Hanna Township (laporte)
Job Title Board Member
Name Wallace Anthony
Annual Wage $700

Wallace Anthony V

State FL
Calendar Year 2017
Employer Clay Co School Board
Name Wallace Anthony V
Annual Wage $1,478

Wallace Anthony R

State FL
Calendar Year 2016
Employer Palm Beach County Board Of County Commissioners
Name Wallace Anthony R
Annual Wage $66,854

Wallace Anthony K

State FL
Calendar Year 2016
Employer Miami-dade County
Name Wallace Anthony K
Annual Wage $79,373

Wallace Anthony V

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Wallace Anthony V
Annual Wage $42,587

Wallace Anthony A

State FL
Calendar Year 2015
Employer Volusia Co Bd Of Co Commissioners
Name Wallace Anthony A
Annual Wage $10,793

Wallace Anthony R

State FL
Calendar Year 2015
Employer Palm Beach County Board Of County Commissioners
Name Wallace Anthony R
Annual Wage $58,872

Wallace Anthony K

State FL
Calendar Year 2015
Employer Miami-dade County
Name Wallace Anthony K
Annual Wage $80,080

Wallace Anthony

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Senior Police Officer
Name Wallace Anthony
Annual Wage $70,117

Wallace Anthony

State DC
Calendar Year 2018
Employer Department Of Parks And Recrea
Job Title Recreation Specialist
Name Wallace Anthony
Annual Wage $62,185

Wallace Anthony

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Senior Police Officer
Name Wallace Anthony
Annual Wage $70,117

Wallace Anthony

State DC
Calendar Year 2017
Employer Department Of Parks And Recrea
Job Title Recreation Specialist
Name Wallace Anthony
Annual Wage $55,462

Wallace Anthony

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Officer
Name Wallace Anthony
Annual Wage $86,880

Wallace Anthony

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Officer
Name Wallace Anthony
Annual Wage $84,350

Wallace Anthony

State FL
Calendar Year 2017
Employer City of Hialeah
Job Title Utilityman
Name Wallace Anthony
Annual Wage $27,368

Wallace Matthew Anthony

State CO
Calendar Year 2017
Employer Transportation
Job Title Transportation Mtc I
Name Wallace Matthew Anthony
Annual Wage $38,052

Wallace Anthony

State IN
Calendar Year 2015
Employer Indianapolis Public School Corporation (marion)
Job Title Special Ed Assistant
Name Wallace Anthony
Annual Wage $20,505

Wallace Anthony B

State IN
Calendar Year 2015
Employer Laporte County (laporte)
Job Title Sergeant
Name Wallace Anthony B
Annual Wage $52,259

Wallace Anthony J

State NY
Calendar Year 2015
Employer Dept Of Correctional Services
Name Wallace Anthony J
Annual Wage $85,400

Wallace Anthony J

State NJ
Calendar Year 2018
Employer Newark Public Schools
Name Wallace Anthony J
Annual Wage $53,994

Wallace Anthony

State NJ
Calendar Year 2018
Employer New Jersey City University
Name Wallace Anthony
Annual Wage $38,069

Wallace Anthony J

State NJ
Calendar Year 2017
Employer Newark Public Schools
Name Wallace Anthony J
Annual Wage $53,323

Wallace Anthony

State NJ
Calendar Year 2017
Employer New Jersey City University
Name Wallace Anthony
Annual Wage $36,969

Wallace Anthony J

State NJ
Calendar Year 2016
Employer Newark City
Job Title English Non-elementary
Name Wallace Anthony J
Annual Wage $51,012

Wallace Anthony B

State IA
Calendar Year 2016
Employer School District Of Des Moines
Name Wallace Anthony B
Annual Wage $36,726

Wallace Anthony B

State IN
Calendar Year 2018
Employer South Central Community School Corporation (Laporte)
Job Title Classified Ath Coach
Name Wallace Anthony B
Annual Wage $4,100

Wallace Anthony

State IN
Calendar Year 2018
Employer Munster Civil Town (Lake)
Job Title Various Park Duties
Name Wallace Anthony
Annual Wage $912

Wallace Anthony B

State IN
Calendar Year 2018
Employer Laporte County (Laporte)
Job Title Sergeant
Name Wallace Anthony B
Annual Wage $61,789

Wallace Anthony B

State IN
Calendar Year 2018
Employer Laporte County (Laporte)
Job Title Security Officer
Name Wallace Anthony B
Annual Wage $719

Wallace Anthony B

State IN
Calendar Year 2018
Employer Hanna Township (Laporte)
Job Title Twp.Board
Name Wallace Anthony B
Annual Wage $800

Wallace Anthony B

State IN
Calendar Year 2015
Employer Laporte County (laporte)
Job Title Security Officer
Name Wallace Anthony B
Annual Wage $400

Wallace Anthony

State IN
Calendar Year 2018
Employer Charles A. Tindley Accelerated School (Marion)
Job Title Special Education Teacher
Name Wallace Anthony
Annual Wage $39,192

Wallace Anthony B

State IN
Calendar Year 2017
Employer South Central Community School Corporation (Laporte)
Job Title Classified Ath Coach
Name Wallace Anthony B
Annual Wage $3,300

Wallace Anthony B

State IN
Calendar Year 2017
Employer Laporte County (Laporte)
Job Title Sergeant
Name Wallace Anthony B
Annual Wage $58,665

Wallace Anthony B

State IN
Calendar Year 2017
Employer Laporte County (Laporte)
Job Title Security Officer
Name Wallace Anthony B
Annual Wage $750

Wallace Anthony

State IN
Calendar Year 2017
Employer Hanna Township (Laporte)
Job Title Board Member
Name Wallace Anthony
Annual Wage $700

Wallace Anthony R

State IN
Calendar Year 2017
Employer Charles A. Tindley Accelerated School (Marion)
Job Title Special Education Teacher
Name Wallace Anthony R
Annual Wage $15,865

Wallace Anthony B

State IN
Calendar Year 2016
Employer South Central Community School Corporation (laporte)
Job Title Classified Ath Coach
Name Wallace Anthony B
Annual Wage $3,300

Wallace Anthony

State IN
Calendar Year 2016
Employer Marion County (marion)
Job Title Detention Deputy
Name Wallace Anthony
Annual Wage $14,694

Wallace Anthony B

State IN
Calendar Year 2016
Employer Laporte County (laporte)
Job Title Sergeant
Name Wallace Anthony B
Annual Wage $58,340

Wallace Anthony B

State IN
Calendar Year 2016
Employer Laporte County (laporte)
Job Title Security Officer
Name Wallace Anthony B
Annual Wage $860

Wallace Anthony

State IN
Calendar Year 2016
Employer Indianapolis Public School Corporation (marion)
Job Title Special Ed Assistant
Name Wallace Anthony
Annual Wage $2,824

Wallace Anthony B

State IN
Calendar Year 2016
Employer Hanna Township (laporte)
Job Title Twp.board Member
Name Wallace Anthony B
Annual Wage $700

Wallace Anthony B

State IN
Calendar Year 2015
Employer South Central Community School Corporation (laporte)
Job Title Classified Ath Coach
Name Wallace Anthony B
Annual Wage $3,300

Wallace Anthony

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Null
Name Wallace Anthony
Annual Wage $5,112

Wallace Matthew Anthony

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Transportation Mtc I
Name Wallace Matthew Anthony
Annual Wage $37,596

Anthony E Wallace

Name Anthony E Wallace
Address 926 Hamilton St Nw Washington DC 20011 -3928
Phone Number 202-291-2589
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Anthony Wallace

Name Anthony Wallace
Address 4955 G St SE Washington DC 20019-5982 APT 12C-5903
Phone Number 202-378-4919
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $150,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Anthony W Wallace

Name Anthony W Wallace
Address 428 Peabody St Ne Washington DC 20011 -1646
Phone Number 202-907-7329
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Anthony L Wallace

Name Anthony L Wallace
Address 6012 Lauren Ln Richmond KY 40475-6702 -7202
Phone Number 270-970-0083
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Anthony E Wallace

Name Anthony E Wallace
Address 11696 Henley Ct Waldorf MD 20602 -4102
Phone Number 301-632-2211
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Wallace

Name Anthony Wallace
Address 2416 N 600 E Greenfield IN 46140 -9442
Phone Number 317-468-0968
Gender Male
Date Of Birth 1956-01-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Wallace

Name Anthony Wallace
Address 11161 Bayridge Cir E Indianapolis IN 46236-8740 -8740
Phone Number 317-823-7707
Gender Male
Date Of Birth 1954-08-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Anthony R Wallace

Name Anthony R Wallace
Address 5904 Forest Ct Sykesville MD 21784 -6713
Phone Number 410-552-5679
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony L Wallace

Name Anthony L Wallace
Address 21 Laurel Dr Ware MA 01082 -1707
Phone Number 413-461-5807
Email [email protected]
Gender Male
Date Of Birth 1979-11-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anthony C Wallace

Name Anthony C Wallace
Address 18 Saab Ct Apt 505 Springfield MA 01104-3628 -0882
Phone Number 413-543-5480
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Anthony Wallace

Name Anthony Wallace
Address 4115 E Indian School Rd Phoenix AZ 85018 APT 236-5357
Phone Number 602-237-5271
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Education Completed High School
Language English

Anthony Wallace

Name Anthony Wallace
Address 18034 Ravisloe Ter Country Club Hills IL 60478 -5137
Phone Number 708-798-8786
Mobile Phone 708-991-7809
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Anthony R Wallace

Name Anthony R Wallace
Address 4268 S 800 W Tipton IN 46072 -8210
Phone Number 765-963-3575
Gender Male
Date Of Birth 1955-09-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Anthony B Wallace

Name Anthony B Wallace
Address 4134 Logans Blf Loganville GA 30052 -2827
Phone Number 770-466-5408
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Anthony J Wallace

Name Anthony J Wallace
Address 300 Wyehwood Ct Alpharetta GA 30022 -7525
Phone Number 770-475-8542
Gender Male
Date Of Birth 1962-08-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Anthony Wallace

Name Anthony Wallace
Address 8233 S Spaulding Ave Chicago IL 60652 -3332
Phone Number 773-471-0552
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

Anthony T Wallace

Name Anthony T Wallace
Address 1609 Poyntz Ave Manhattan KS 66502 -4148
Phone Number 785-341-6162
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Anthony F Wallace

Name Anthony F Wallace
Address 429 W Mulberry St Princeton IN 47670 -2345
Phone Number 812-635-0607
Email [email protected]
Gender Male
Date Of Birth 1949-08-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Anthony S Wallace

Name Anthony S Wallace
Address 2040 Chestnut Ave Wilmette IL 60091 -1512
Phone Number 847-256-4977
Gender Male
Date Of Birth 1966-11-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit 501
Education Completed Graduate School
Language English

Anthony Wallace

Name Anthony Wallace
Address 213 Bart West Helena AR 72390 -2904
Phone Number 870-228-6454
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Anthony W Wallace

Name Anthony W Wallace
Address 1177 George Moore Rd Statesboro GA 30461 -0542
Phone Number 912-764-9956
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Anthony Wallace

Name Anthony Wallace
Address 527 Capstone Way Grovetown GA 30813 -5929
Phone Number 954-292-4137
Gender Male
Date Of Birth 1988-01-04
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Anthony Wallace

Name Anthony Wallace
Address 47 Carriage Dr Lowell MA 01852 -2937
Phone Number 978-970-3410
Mobile Phone 978-821-1613
Email [email protected]
Gender Male
Date Of Birth 1953-05-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

WALLACE, ANTHONY

Name WALLACE, ANTHONY
Amount 1000.00
To BYSIEWICZ, SUSAN
Year 2006
Application Date 2005-12-27
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State CT
Seat state:office
Address 500 CENTRAL AVE NEW HAVEN CT

WALLACE, ANTHONY

Name WALLACE, ANTHONY
Amount 600.00
To Praxair Inc
Year 2010
Transaction Type 15
Filing ID 10990201875
Application Date 2009-09-18
Contributor Occupation Director, Capital Projects
Contributor Employer Praxair, Inc
Contributor Gender M
Committee Name Praxair Inc
Address 8 Old Purdy Station Rd NEWTOWN CT

WALLACE, ANTHONY A

Name WALLACE, ANTHONY A
Amount 500.00
To Susan Bysiewicz (D)
Year 2012
Transaction Type 15
Filing ID 12020062476
Application Date 2011-12-22
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Susan Bysiewicz for Connecticut
Seat federal:senate

WALLACE, ANTHONY A

Name WALLACE, ANTHONY A
Amount 500.00
To Susan Bysiewicz (D)
Year 2012
Transaction Type 15
Filing ID 12020290643
Application Date 2012-03-26
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Susan Bysiewicz for Connecticut
Seat federal:senate

WALLACE, ANTHONY

Name WALLACE, ANTHONY
Amount 500.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991387699
Application Date 2003-06-11
Contributor Occupation Attorney
Contributor Employer Wallace & O'neil LLC
Organization Name Wallace & O'Neil
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 500 Central Ave NEW HAVEN CT

WALLACE, ANTHONY

Name WALLACE, ANTHONY
Amount 500.00
To BYSIEWICZ, SUSAN
Year 2006
Application Date 2006-10-23
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State CT
Seat state:office
Address 500 CENTRAL AVE NEW HAVEN CT

WALLACE, ANTHONY A

Name WALLACE, ANTHONY A
Amount 250.00
To Susan Bysiewicz (D)
Year 2012
Transaction Type 15
Filing ID 12020514460
Application Date 2012-06-24
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Susan Bysiewicz for Connecticut
Seat federal:senate

WALLACE, ANTHONY

Name WALLACE, ANTHONY
Amount 250.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26021103032
Application Date 2006-11-07
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

WALLACE, ANTHONY

Name WALLACE, ANTHONY
Amount 150.00
To DILLON, PATRICIA A
Year 2004
Recipient Party D
Recipient State CT
Seat state:lower
Address 500 CENTRAL AVE NEW HAVEN CT

WALLACE, ANTHONY

Name WALLACE, ANTHONY
Amount 150.00
To THIBAULT, JOHN C
Year 2004
Application Date 2004-05-17
Recipient Party R
Recipient State MA
Seat state:upper
Address 47 CARRIAGE DR LOWELL MA

WALLACE, ANTHONY

Name WALLACE, ANTHONY
Amount 125.00
To LOONEY, MARTIN M
Year 2004
Application Date 2004-01-21
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State CT
Seat state:upper
Address 500 CENTRAL AVE NEW HAVEN CT

WALLACE, ANTHONY

Name WALLACE, ANTHONY
Amount 125.00
To LOONEY, MARTIN M
Year 2006
Application Date 2006-01-13
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State CT
Seat state:upper
Address 500 CENTRAL AVE NEW HAVEN CT

WALLACE, ANTHONY

Name WALLACE, ANTHONY
Amount 100.00
To URBAN, DIANA S
Year 2004
Application Date 2004-06-08
Recipient Party R
Recipient State CT
Seat state:lower
Address RACE TRACK RD LANDRUM SC

WALLACE, ANTHONY

Name WALLACE, ANTHONY
Amount 100.00
To DILLON, PATRICIA A
Year 20008
Application Date 2008-05-24
Contributor Occupation ATTORNEY
Contributor Employer WALLACE & ONEIL
Recipient Party D
Recipient State CT
Seat state:lower
Address 500 CENTRAL AVE NEW HAVEN CT

WALLACE, ANTHONY

Name WALLACE, ANTHONY
Amount 100.00
To WIGGINS, CHARLIE
Year 2010
Application Date 2010-04-21
Recipient Party N
Recipient State WA
Seat state:judicial
Address PO BOX 336 BELLEVUE WA

WALLACE, ANTHONY A

Name WALLACE, ANTHONY A
Amount 100.00
To DESTEFANO, JOHN
Year 2006
Application Date 2005-01-20
Contributor Occupation ATTORNEY
Contributor Employer WALLACE & ONEILL LLC
Organization Name WALLACE & ONEILL LLC
Recipient Party D
Recipient State CT
Seat state:governor
Address 18 W ELM NEW HAVEN CT

WALLACE, ANTHONY A

Name WALLACE, ANTHONY A
Amount 75.00
To DESTEFANO, JOHN
Year 2006
Application Date 2005-10-18
Contributor Occupation ATTORNEY
Contributor Employer WALLACE & ONEILL LLC
Organization Name WALLACE & ONEILL LLC
Recipient Party D
Recipient State CT
Seat state:governor
Address 18 W ELM NEW HAVEN CT

WALLACE, ANTHONY

Name WALLACE, ANTHONY
Amount 50.00
To WIGGINS, CHARLIE
Year 2010
Application Date 2010-10-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party N
Recipient State WA
Seat state:judicial
Address PO BOX 336 BELLEVUE WA

WALLACE, ANTHONY

Name WALLACE, ANTHONY
Amount 25.00
To LOONEY, MARTIN M
Year 20008
Application Date 2008-07-13
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State CT
Seat state:upper
Address 500 CENTRAL AVE NEW HAVEN CT

WALLACE, ANTHONY M

Name WALLACE, ANTHONY M
Amount 20.00
To JOHNSON, STEVE
Year 2004
Application Date 2003-01-27
Recipient Party R
Recipient State CO
Seat state:upper
Address 1504 ESTRELLA 3 LOVELAND CO

WALLACE, ANTHONY

Name WALLACE, ANTHONY
Amount 10.00
To MCHOSE, ALISON LITTELL
Year 20008
Application Date 2007-09-14
Recipient Party R
Recipient State NJ
Seat state:lower
Address 211 MOHICAN RD HIGHLAND LAKES NJ

WALLACE, ANTHONY

Name WALLACE, ANTHONY
Amount 10.00
To OROHO, STEVEN V
Year 20008
Application Date 2007-07-28
Recipient Party R
Recipient State NJ
Seat state:upper
Address 211 MOHICAN RD HIGHLAND LAKES NJ

ANTHONY D WALLACE & LINDA H WALLACE

Name ANTHONY D WALLACE & LINDA H WALLACE
Address 608 60th Place Capitol Heights MD 20743
Value 46000
Landvalue 46000
Buildingvalue 190500

WALLACE ANTHONY R

Name WALLACE ANTHONY R
Physical Address 1106 SANDALWOOD CIR, NICEVILLE, FL 32578
Owner Address 204 S LAKE CT, NICEVILLE, FL 32578
Sale Price 171000
Sale Year 2013
County Okaloosa
Year Built 1986
Area 1958
Land Code Single Family
Address 1106 SANDALWOOD CIR, NICEVILLE, FL 32578
Price 171000

WALLACE ANTHONY R

Name WALLACE ANTHONY R
Physical Address 5 VELAIRE DR, BOYNTON BEACH, FL 33426
Owner Address 5 VELAIRE DR, BOYNTON BEACH, FL 33426
County Palm Beach
Year Built 1964
Area 1329
Land Code Single Family
Address 5 VELAIRE DR, BOYNTON BEACH, FL 33426

WALLACE ANTHONY R

Name WALLACE ANTHONY R
Physical Address 6415 HYPERION DR, PORT RICHEY, FL 34668
Owner Address 6415 HYPERION DR, PORT RICHEY, FL 34668
Ass Value Homestead 31271
Just Value Homestead 31271
County Pasco
Year Built 1969
Area 1612
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6415 HYPERION DR, PORT RICHEY, FL 34668

WALLACE ANTHONY S

Name WALLACE ANTHONY S
Physical Address 2013 SAMANTHA LN, VALRICO, FL 33594
Owner Address 2013 SAMANTHA LN, VALRICO, FL 33594
Ass Value Homestead 122469
Just Value Homestead 126875
County Hillsborough
Year Built 2004
Area 2908
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2013 SAMANTHA LN, VALRICO, FL 33594

ANTHONY JAMES WALLACE

Name ANTHONY JAMES WALLACE
Address 460 EAST 55 STREET, NY 11203
Value 283000
Full Value 283000
Block 4765
Lot 9
Stories 2

ANTHONY A WALLACE & PAULINE A WALLACE

Name ANTHONY A WALLACE & PAULINE A WALLACE
Address 2015 Verdun Street Oregon OH

ANTHONY A WALLACE & PAULINE A WALLACE

Name ANTHONY A WALLACE & PAULINE A WALLACE
Address 5324 Mardone Drive Toledo OH
Value 23200
Landvalue 23200
Buildingvalue 6800
Bedrooms 3
Numberofbedrooms 3
Type Residential

ANTHONY A WALLACE & PAULINE A WALLACE

Name ANTHONY A WALLACE & PAULINE A WALLACE
Address 2428 Utopia Street Toledo OH
Value 6200
Landvalue 6200
Buildingvalue 11400
Bedrooms 3
Numberofbedrooms 3
Type Residential

Wallace Anthony D

Name Wallace Anthony D
Physical Address 448 SW Sundance Tr, Port Saint Lucie, FL 34953
Owner Address 448 SW Sundance Tr, Port St Lucie, FL 34953
County St. Lucie
Year Built 2003
Area 2216
Land Code Single Family
Address 448 SW Sundance Tr, Port Saint Lucie, FL 34953

ANTHONY A WALLACE & PAULINE A WALLACE

Name ANTHONY A WALLACE & PAULINE A WALLACE
Address 2019 Verdun Street Oregon OH
Value 18600
Landvalue 18600
Buildingvalue 32600
Bedrooms 3
Numberofbedrooms 3
Type Residential

ANTHONY A WALLACE & PAULINE A WALLACE

Name ANTHONY A WALLACE & PAULINE A WALLACE
Address 2023 Verdun Street Oregon OH

ANTHONY A WALLACE & PAULINE A WALLACE

Name ANTHONY A WALLACE & PAULINE A WALLACE
Address 828 Warehouse Road Toledo OH
Value 6200
Landvalue 6200
Buildingvalue 23700
Type Commercial

ANTHONY A WALLACE & PAULINE A WALLACE

Name ANTHONY A WALLACE & PAULINE A WALLACE
Address 2005 Verdun Street Oregon OH

ANTHONY A WALLACE & PAULINE A WALLACE

Name ANTHONY A WALLACE & PAULINE A WALLACE
Address 2727 Gunn Road Holland OH
Value 2300
Landvalue 2300
Type Residential

ANTHONY B & KIMBERLY L WALLACE

Name ANTHONY B & KIMBERLY L WALLACE
Address 195 Virgil Drive Sparks NV
Value 35300
Landvalue 35300
Buildingvalue 107045
Landarea 51,575 square feet
Bedrooms 4
Numberofbedrooms 4
Type Single Family Residence
Price 80975

ANTHONY D WALLACE

Name ANTHONY D WALLACE
Address 12501 Welland Trail Charlotte NC
Value 15000
Landvalue 15000
Buildingvalue 81270
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Gable

ANTHONY D WALLACE

Name ANTHONY D WALLACE
Address 3319 Maple Grove Road Manchester MD
Value 112400
Landvalue 112400
Buildingvalue 69100
Landarea 31,600 square feet
Numberofbathrooms 1

ANTHONY A WALLACE & PAULINE A WALLACE

Name ANTHONY A WALLACE & PAULINE A WALLACE
Address 2011 Verdun Street Oregon OH
Value 14000
Landvalue 14000
Type Residential

WALLACE ANTHONY D

Name WALLACE ANTHONY D
Physical Address 5302 HASSELL CT, PLANT CITY, FL 33565
Owner Address 10601 TANNER RD LOT 127, TAMPA, FL 33610
County Hillsborough
Year Built 1992
Area 1647
Land Code Mobile Homes
Address 5302 HASSELL CT, PLANT CITY, FL 33565

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Voter
State AZ
Address 2501 WHEAT LOOP, YUMA, AZ 85365
Phone Number 928-276-3114
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Republican Voter
State AK
Address 250 GRANT STREET, HOONAH, AK 99829
Phone Number 907-945-3655
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Voter
State AK
Address 250 GRANT STREET, HOONAH, AK 99829
Phone Number 907-209-8640
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Voter
State FL
Address 807 OLD DARBY ST, SEFFNER, FL 33584
Phone Number 813-571-1450
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Democrat Voter
State KS
Address 1810 HUNTING, MANHATTAN, KS 66502
Phone Number 785-341-6162
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Voter
State IL
Phone Number 773-925-9872
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Voter
State IL
Address 7049 S NORMAL BLVD #2, CHICAGO, IL 60621
Phone Number 773-412-8409
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Voter
State FL
Address 1090 28TH ST, VERO BEACH, FL 32960
Phone Number 772-794-2334
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Voter
State FL
Address 10799 LAKE OAK WAY, BOCA RATON, FL 33498
Phone Number 718-703-4390
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Voter
State IL
Address 225 LINDEN AVE, BELLWOOD, IL 60104
Phone Number 708-997-0297
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Independent Voter
State IL
Address 18034 RAVISLOE, COUNTRY CLUB HILLS, IL 60478
Phone Number 708-991-7809
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Voter
State MA
Address 20 CHAPEL ST APT A508, BROOKLINE, MA 2446
Phone Number 617-835-4478
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Democrat Voter
State MI
Address 43965 BAYVIEW AVE #38109, CLINTON TWP, MI 48038
Phone Number 586-350-3184
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Voter
State FL
Address 6207 E BAKER CIR, COCOA, FL 32927
Phone Number 321-806-4237
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Independent Voter
State IN
Address 920 COTTAGE AVE, ANDERSON, IN 46012
Phone Number 317-605-4380
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Voter
State MO
Address 1251 EASTOVER AVE, SAINT LOUIS, MO 63130
Phone Number 314-484-0198
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Voter
State MI
Address 19316 GREYDALE AVE, DETROIT, MI 48219
Phone Number 313-727-4081
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Republican Voter
State IL
Address 6235 S ALBANY AVE, CHICAGO, IL 60629
Phone Number 312-282-5229
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Voter
State FL
Address 400 NW 135ST, MIAMI, FL 33168
Phone Number 305-687-8552
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Independent Voter
State MD
Address 8207 WEATHERWOOD CT, CLINTON, MD 20735
Phone Number 301-877-1598
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Independent Voter
State KY
Address 111 COTTAGE ST, HOPKINSVILLE, KY 42240
Phone Number 270-608-1949
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Voter
State IL
Address 1906 E. JACKSON ST., SPRINGFIELD, IL 62703
Phone Number 217-522-9370
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Voter
State AL
Address 203 MORRIS MANOR DRIVE, MORRIS, AL 35116
Phone Number 205-647-8171
Email Address [email protected]

ANTHONY WALLACE

Name ANTHONY WALLACE
Type Voter
State AL
Phone Number 205-242-8126
Email Address [email protected]

Anthony J Wallace

Name Anthony J Wallace
Visit Date 4/13/10 8:30
Appointment Number U57043
Type Of Access VA
Appt Made 11/30/12 0:00
Appt Start 12/19/12 9:00
Appt End 12/19/12 23:59
Total People 299
Last Entry Date 11/30/12 14:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Anthony D Wallace

Name Anthony D Wallace
Visit Date 4/13/10 8:30
Appointment Number U53191
Type Of Access VA
Appt Made 11/14/12 0:00
Appt Start 11/14/12 12:00
Appt End 11/14/12 23:59
Total People 1
Last Entry Date 11/14/12 11:58
Meeting Location WH
Caller XIMENA
Description 212
Release Date 02/23/2013 08:00:00 AM +0000
Badge Number 89376

ANTHONY W WALLACE

Name ANTHONY W WALLACE
Visit Date 4/13/10 8:30
Appointment Number U71536
Type Of Access VA
Appt Made 12/28/2010 13:16
Appt Start 1/8/2011 9:30
Appt End 1/8/2011 23:59
Total People 282
Last Entry Date 12/28/2010 13:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 04/29/2011 07:00:00 AM +0000

ANTHONY D WALLACE

Name ANTHONY D WALLACE
Visit Date 4/13/10 8:30
Appointment Number U63314
Type Of Access VA
Appt Made 12/1/10 13:49
Appt Start 12/2/10 11:00
Appt End 12/2/10 23:59
Total People 1
Last Entry Date 12/1/10 13:48
Meeting Location WH
Caller STACY
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 83537

ANTHONY WALLACE

Name ANTHONY WALLACE
Car FORD MUSTANG
Year 2008
Address 214 N MAIN ST, RIO, IL 61472-5047
Vin 1ZVHT82H185183416

ANTHONY WALLACE

Name ANTHONY WALLACE
Car NISSAN PATHFINDER
Year 2007
Address 2109 BONITA WAY S, ST PETERSBURG, FL 33712-4217
Vin 5N1AR18U57C616868

ANTHONY WALLACE

Name ANTHONY WALLACE
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 4711 28th St, Dickinson, TX 77539-5509
Vin 47CTD2P287M428663
Phone 281-534-1565

ANTHONY WALLACE

Name ANTHONY WALLACE
Car HONDA CIVIC
Year 2007
Address 1700 RIVER ROCK ARCH, VIRGINIA BCH, VA 23456-6154
Vin 2HGFG12817H553102

ANTHONY WALLACE

Name ANTHONY WALLACE
Car CHEVROLET COBALT
Year 2007
Address 119 LONE SHADOW DR, HARKER HTS, TX 76548-2523
Vin 1G1AK55F477104722

ANTHONY WALLACE

Name ANTHONY WALLACE
Car PONTIAC G6
Year 2007
Address 6775 KENTBROOK DR, HORN LAKE, MS 38637-7391
Vin 1G2ZG58N474203870

ANTHONY WALLACE

Name ANTHONY WALLACE
Car CHEVROLET SUBURBAN
Year 2007
Address 4115 E INDIAN SCHOOL RD APT 236, PHOENIX, AZ 85018-5357
Vin 1GNFK16YX7R314162

ANTHONY WALLACE

Name ANTHONY WALLACE
Car BMW 7 SERIES
Year 2007
Address PO Box 542, Dover, DE 19903-0542
Vin WBAHN83597DT71670
Phone 954-935-1700

Anthony Wallace

Name Anthony Wallace
Car DODGE CALIBER
Year 2007
Address 1907 Martins Ln, Culloden, WV 25510-9791
Vin 1B3HB28B27D569015

ANTHONY WALLACE

Name ANTHONY WALLACE
Car CADILLAC ESCALADE EXT
Year 2007
Address 24 Young St, Cortlandt Manor, NY 10567-1008
Vin 3GYFK62857G182496
Phone 914-528-6134

ANTHONY WALLACE

Name ANTHONY WALLACE
Car CHRYSLER PT CRUISER
Year 2007
Address 88 Jim Martin Dr, Roanoke Rapids, NC 27870-9460
Vin 3A4FY48B67T561441

ANTHONY WALLACE

Name ANTHONY WALLACE
Car CHEVROLET IMPALA
Year 2007
Address 26210 Summerdale Dr, Southfield, MI 48033-6136
Vin 2G1WC58R679152942

ANTHONY WALLACE

Name ANTHONY WALLACE
Car DODGE RAM PICKUP 1500
Year 2007
Address 2727 Gunn Rd, Holland, OH 43528-9619
Vin 1D7HU18P17S227104

ANTHONY WALLACE

Name ANTHONY WALLACE
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 11934 Paramount Ln, Houston, TX 77067-1908
Vin 4XATN76A17A961855

ANTHONY WALLACE

Name ANTHONY WALLACE
Car MITSUBISHI OUTLANDER
Year 2007
Address 824 QUEENS CT, GREENCASTLE, PA 17225-9594
Vin JA4MT41X87U001373

Anthony Wallace

Name Anthony Wallace
Car FORD F-150
Year 2007
Address 1419 Dyer Rd, Hurricane Mills, TN 37078-2409
Vin 1FTRF12207NA50419
Phone 931-296-7605

Anthony Wallace

Name Anthony Wallace
Car BMW Z4
Year 2007
Address 2944 Rocco Dr, Grand Prairie, TX 75052-8741
Vin 4USBU53557LX03744

Anthony Wallace

Name Anthony Wallace
Car SUBARU IMPREZA
Year 2007
Address 35 Millers Circle Rd, Edwards, CO 81632-7904
Vin JF1GG61677G817912

ANTHONY WALLACE

Name ANTHONY WALLACE
Car DODGE CHARGER
Year 2007
Address 24 Young St, Cortlandt Manor, NY 10567-1008
Vin 2B3KA73W37H685505
Phone 914-528-6134

ANTHONY WALLACE

Name ANTHONY WALLACE
Car DODGE RAM PICKUP 1500
Year 2007
Address 11934 Paramount Ln, Houston, TX 77067-1908
Vin 1D7HU18297S273199
Phone 281-770-7138

ANTHONY WALLACE

Name ANTHONY WALLACE
Car CHEVROLET TAHOE
Year 2007
Address 6775 Kentbrook Dr, Horn Lake, MS 38637-7391
Vin 1GNFC13C27J251384
Phone 662-393-7791

ANTHONY WALLACE

Name ANTHONY WALLACE
Car DODGE CHARGER
Year 2007
Address 3629 Estacado Ln, Plano, TX 75025-4475
Vin 2B3KA43G87H831386
Phone 801-227-4234

ANTHONY WALLACE

Name ANTHONY WALLACE
Car BMW 5 SERIES
Year 2008
Address 6317 Stillglen Ln, Knoxville, TN 37921-2850
Vin WBANU53598CT12176
Phone 423-928-5050

ANTHONY WALLACE

Name ANTHONY WALLACE
Car DODGE AVENGER
Year 2008
Address 638 CEDARCLIFF DR, DALLAS, TX 75217-4208
Vin 1B3LC46K88N103171

ANTHONY WALLACE

Name ANTHONY WALLACE
Car CADILLAC ESCALADE ESV
Year 2008
Address 2136 Squirrel Hill Rd, Schwenksville, PA 19473-2004
Vin 1GYFK66808R118278

ANTHONY WALLACE

Name ANTHONY WALLACE
Car CHEVROLET MALIBU
Year 2008
Address 1362 BROOKGREEN WAY, FLEMING ISLE, FL 32003-6300
Vin 1G1ZH57B28F212260

ANTHONY WALLACE

Name ANTHONY WALLACE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 7357 Lazy Brook Ct, Ooltewah, TN 37363-9477
Vin 2GCEK13M271549038
Phone

Anthony Wallace

Name Anthony Wallace
Car CHRYSLER PT CRUISER
Year 2007
Address 10833 Knob Rd, Mercersburg, PA 17236-8527
Vin 3A4FY48BX7T532590
Phone 717-328-2940

Anthony Wallace

Name Anthony Wallace
Domain newbornphotographyknoxville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 8229 woodpath Ln. Powell Tennessee 37849
Registrant Country UNITED STATES

Anthony Wallace

Name Anthony Wallace
Domain plaidbarnstudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 8229 woodpath Ln. Powell Tennessee 37849
Registrant Country UNITED STATES

Anthony Wallace

Name Anthony Wallace
Domain wallacesepticsolutions.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-02-22
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 6244 Wald Ln Goshen OH 45122
Registrant Country UNITED STATES

Anthony Wallace

Name Anthony Wallace
Domain employeebenefitsinfo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-16
Update Date 2013-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address 8229 woodpath Ln. Powell Tennessee 37849
Registrant Country UNITED STATES

Anthony Wallace

Name Anthony Wallace
Domain wallaceswords.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 6 Minnow close Swindon WIL SN25 2HW
Registrant Country UNITED KINGDOM

Anthony Wallace

Name Anthony Wallace
Domain anthony-wallace.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-03-02
Update Date 2013-03-02
Registrar Name WEBFUSION LTD.
Registrant Address Flat 2|44a Fairmount Road London London SW2 2BL
Registrant Country UNITED KINGDOM

Anthony Wallace

Name Anthony Wallace
Domain braydenclark.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-06
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 851 Deerfield Beach Florida 33441
Registrant Country UNITED STATES

Anthony Wallace

Name Anthony Wallace
Domain sunnysidelandscaping-inc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-31
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 215 w grand lake West Chicago Illinois 60185
Registrant Country UNITED STATES

ANTHONY WALLACE

Name ANTHONY WALLACE
Domain getwebsmart.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2010-08-24
Update Date 2013-08-02
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 11/38 MANSFIELD AVE CARINGBAH NSW 2229
Registrant Country AUSTRALIA

Anthony Wallace

Name Anthony Wallace
Domain khcustomcreations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-18
Update Date 2010-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address 2013 Samantha Lane Valrico Florida 33594
Registrant Country UNITED STATES

Anthony Wallace

Name Anthony Wallace
Domain chenziramusiq.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-12-18
Update Date 2012-12-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 940 St. Nicholas Ave. New York NY 10032
Registrant Country UNITED STATES

Anthony Wallace

Name Anthony Wallace
Domain movingcompaniesknoxville.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 8229 woodpath Ln. Powell Tennessee 37849
Registrant Country UNITED STATES

Anthony Wallace

Name Anthony Wallace
Domain jemelonline.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-12-22
Update Date 2012-12-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 940 St. Nicholas Ave. New York NY 10032
Registrant Country UNITED STATES

Anthony Wallace

Name Anthony Wallace
Domain bestdealsinwireless.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-02
Update Date 2012-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2013 Samantha Lane Valrico Florida 33594
Registrant Country UNITED STATES

Anthony Wallace

Name Anthony Wallace
Domain wallaceconstructionlaw.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-10-19
Update Date 2011-10-18
Registrar Name WEBFUSION LTD.
Registrant Address 31 Chapel Street Hamilton South Lanarkshire ML3 6AP
Registrant Country UNITED KINGDOM

Anthony Wallace

Name Anthony Wallace
Domain codebuddie.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-04-12
Update Date 2013-04-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 50 Craigie Street Glasgow LKS G42 8NH
Registrant Country UNITED KINGDOM

Anthony Wallace

Name Anthony Wallace
Domain twslandscapinginc.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-12-08
Update Date 2012-12-09
Registrar Name REGISTER.COM, INC.
Registrant Address 41 Carnation Circle Spring Lake NC 28390
Registrant Country UNITED STATES

ANTHONY WALLACE

Name ANTHONY WALLACE
Domain picturebookapps.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-02-10
Update Date 2013-02-10
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 11/38 MANSFIELD AVE CARINGBAH NSW 2229
Registrant Country AUSTRALIA

Anthony Wallace

Name Anthony Wallace
Domain wallaceadjudication.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-11-24
Update Date 2013-11-18
Registrar Name WEBFUSION LTD.
Registrant Address 272 Bath Street Glasgow Scotland G2 4JR
Registrant Country UNITED KINGDOM

Anthony Wallace

Name Anthony Wallace
Domain xfmaple.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-08-08
Update Date 2013-08-08
Registrar Name DOMAIN.COM, LLC
Registrant Address 5100 Waterford Dr. SW Mableton GA 30126
Registrant Country UNITED STATES

Anthony Wallace

Name Anthony Wallace
Domain awallaceenterprise.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-03-05
Update Date 2013-03-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5555 Conner Detroit MI 48213
Registrant Country UNITED STATES

anthony wallace

Name anthony wallace
Domain 2d8093.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-02-15
Update Date 2013-02-15
Registrar Name REGISTER.COM, INC.
Registrant Address 4315 neely ave apt 702 midland TX 79707
Registrant Country UNITED STATES

Anthony Wallace

Name Anthony Wallace
Domain orchardstheband.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-03
Update Date 2013-02-04
Registrar Name GODADDY.COM, LLC
Registrant Address 4835 durham Rd. N Beamsville Ontario L0R 1B3
Registrant Country CANADA

Anthony Wallace

Name Anthony Wallace
Domain seefortyone.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2005-04-04
Update Date 2013-03-28
Registrar Name WEBFUSION LTD.
Registrant Address 49a Vallance Road London London E1 5AB
Registrant Country UNITED KINGDOM