Brandon Cruz

We have found 175 public records related to Brandon Cruz in 27 states . Ethnicity of all people found is Hispanic. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 8 business registration records connected with Brandon Cruz in public records. The businesses are registered in 5 states: FL, WA, OH, IL and TX. All found businesses are engaged in Automotive Services, Parking and Repair (Automotive) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Assistant Principal. These employees work in 5 states: IL, NJ, AZ, FL and NY. Average wage of employees is $48,814.


Brandon Ernest Cruz

Name / Names Brandon Ernest Cruz
Age 45
Birth Date 1979
Also Known As Brendon Cruz
Person 9450 Palm Cir #400, Pembroke Pines, FL 33025
Phone Number 305-233-0624
Possible Relatives



Previous Address 95 Shore Dr #3, Miami Beach, FL 33141
9630 2nd St #6108, Pembroke Pines, FL 33024
14620 143rd Ct, Miami, FL 33186
1623 Tremont St #3, Roxbury Crossing, MA 02120
1021 Michigan Ave #8, Miami Beach, FL 33139
1021 Michigan Ave, Miami Beach, FL 33139
9450 Palm Cir #204-40, Pembroke Pines, FL 33025
95 Shore Dr #3, Miami, FL 33141
95 Shore Dr, Miami Beach, FL 33141
1850 Commonwealth Ave #4, Brighton, MA 02135
14624 143rd Ct, Miami, FL 33186
14624 143rd Ter, Miami, FL 33186
14626 143rd Ct, Miami, FL 33186
14626 143rd Ter, Miami, FL 33186
13781 66th St #B129, Miami, FL 33183
146 Ct 143, Miami, FL 33186
14620 145th Pl, Miami, FL 33186
3190 Oak Rd #109, Walnut Creek, CA 94597
13923 46th Ter #D, Miami, FL 33175
Associated Business Brandon Cruz Music Corp Nations Business Services Of Doral, Inc Nations Business Services Of Coral Springs, Inc Brandon Cruz Music, Corp

Brandon A Cruz

Name / Names Brandon A Cruz
Age 46
Birth Date 1978
Person 2880 Lamport Pl #91, Bronx, NY 10465
Phone Number 718-829-0305
Possible Relatives





Previous Address 41 Niblock Ct, Albany, NY 12206
130 Po, Albany, NY 12222
130 PO Box, Albany, NY 12222
1332 Vreeland Ave, Bronx, NY 10461
Email [email protected]

Brandon Patrick Cruz

Name / Names Brandon Patrick Cruz
Age 47
Birth Date 1977
Also Known As Brandan P Cruz
Person 281 PO Box, Ignacio, CO 81137
Phone Number 970-382-0464
Possible Relatives







Previous Address 506 PO Box, Ignacio, CO 81137
3333 Alameda St, Corpus Christi, TX 78411
130 Corral Ave #102, Kingsville, TX 78363
130 Corral Ave #39, Kingsville, TX 78363
919 12th St, Kingsville, TX 78363
155 Payne Ln, Ignacio, CO 81137
155 Pioneer St, Ignacio, CO 81137
3333 Alameda St #13Q, Crp Christi, TX 78411
1100 Corral Ave #133, Kingsville, TX 78363
3333 Alameda St #13Q, Corpus Christi, TX 78411
Co PO, Fort Ord, CA 93941
Email [email protected]

Brandon Cruz

Name / Names Brandon Cruz
Age 47
Birth Date 1977
Person 46 Tenney St, Methuen, MA 01844
Phone Number 978-682-4566
Possible Relatives


Omara Delacruzrio
Elisabis A Cruz
Previous Address 130 Bernard Ave, Lawrence, MA 01841

Brandon J Cruz

Name / Names Brandon J Cruz
Age 48
Birth Date 1976
Person 478 Springlake Dr, Myrtle Beach, SC 29579
Phone Number 302-999-1598
Possible Relatives



Arundel Cruz
Previous Address 1112 Elderon Dr, Wilmington, DE 19808
1812 Martin Cir, Myrtle Beach, SC 29579
2610 Philadelphia Pike, Claymont, DE 19703
2610 Philadelphia Pike #L10, Claymont, DE 19703
209 Cedar St #F, Myrtle Beach, SC 29577

Brandon V Cruz

Name / Names Brandon V Cruz
Age 48
Birth Date 1976
Also Known As B Cruz
Person 1693 Taynton Cir, Kennesaw, GA 30152
Phone Number 770-427-6875
Possible Relatives




Previous Address 1904 Shadbark Ct, Acworth, GA 30102
2840 Mount Wilkinson Pkwy #300, Atlanta, GA 30339
3072 Se, Smyrna, GA 30080
3072 Se Spg, Smyrna, GA 30080
2017 Powers Ferry Rd #B, Marietta, GA 30067
3299 Long Meadow Pass, Kennesaw, GA 30152
3072 Spring Hill Pkwy #C, Smyrna, GA 30080

Brandon A Cruz

Name / Names Brandon A Cruz
Age 48
Birth Date 1976
Also Known As Brandon H Cruz
Person 743 Conner Dr, Mishawaka, IN 46544
Phone Number 574-674-4261
Possible Relatives




Previous Address 356 Godare Hall, Vincennes, IN 47591
3714 La Crosse Ct #21, Indianapolis, IN 46235
59552 Blackberry Rd, Mishawaka, IN 46544
Email [email protected]

Brandon Lee Cruz

Name / Names Brandon Lee Cruz
Age 49
Birth Date 1975
Person 45077 Hecker Dr, Utica, MI 48317
Phone Number 586-254-4665
Possible Relatives
Previous Address 45293 Mountain Ash Ct, Shelby Township, MI 48317
3172 Quail Ridge Cir, Rochester Hills, MI 48309
45056 Elmhurst Ct, Shelby Township, MI 48317
1509 Grandville Ct #101, Pontiac, MI 48340

Brandon Cruz

Name / Names Brandon Cruz
Age 49
Birth Date 1975
Person 269 Cornelia St #1, Brooklyn, NY 11221
Phone Number 718-455-4604
Possible Relatives

Previous Address 6029 Myrtle Ave #3, Ridgewood, NY 11385
60 29 Myrtle Ave, Flushing, NY 11385
189 Broadway, Bayonne, NJ 07002
478 Onderdonk Ave #2, Ridgewood, NY 11385
60 Myrtle #29, Ridgewood, NY 11385
60 Myrtle 29, Ridgewood, NY 11385
Email [email protected]

Brandon L Cruz

Name / Names Brandon L Cruz
Age 49
Birth Date 1975
Also Known As Brando L Cruz
Person 185 London Dr, Kissimmee, FL 34746
Phone Number 718-829-6188
Possible Relatives

Maria Cruz Hernand
Previous Address 687 Arrow Ln, Kissimmee, FL 34746
647 Arrow Ln, Kissimmee, FL 34746
1456 Ohm Ave #2, Bronx, NY 10465
455 Zerega Ave #1, Bronx, NY 10473
2069 Lacombe Ave, Bronx, NY 10473

Brandon H Cruz

Name / Names Brandon H Cruz
Age 49
Birth Date 1975
Also Known As Brandon Toy
Person 58 Gilbert St #2, South Salem, NY 10590
Phone Number 914-242-1983
Possible Relatives


Trina S Romeocruz


A Toy
Previous Address 50 Barker St #434, Mount Kisco, NY 10549
1 Rita Rd, Ridgefield, CT 06877
501 Surf Ave #A, Brooklyn, NY 11224
75 Montgomery St #1A, New York, NY 10002

Brandon E Cruz

Name / Names Brandon E Cruz
Age 49
Birth Date 1975
Also Known As Brandon D Cruz
Person 5505 Shawnee Dr, Oxon Hill, MD 20745
Phone Number 301-630-3025
Possible Relatives
E Cruz
Elicio Cruz
Previous Address 2513 Southern Ave #201, Temple Hills, MD 20748
Email [email protected]

Brandon J Cruz

Name / Names Brandon J Cruz
Age 50
Birth Date 1974
Person 437 80th St #18, New York, NY 10075
Phone Number 718-524-4075
Possible Relatives




I Cruz
Previous Address 50 Esther Depew St, Staten Island, NY 10306
248 22nd St #3, Brooklyn, NY 11215
437 80th St, New York, NY 10075
437 80th St #18, New York, NY 10021
248 22nd St, New York, NY 10010
626 President St #3, Brooklyn, NY 11215
154A 30th St, Brooklyn, NY 11232

Brandon Corneilus Cruz

Name / Names Brandon Corneilus Cruz
Age 50
Birth Date 1974
Person 2733 139th Dr, Thornton, CO 80602
Phone Number 720-280-1934
Possible Relatives
Chrlstine D Berger

Previous Address 12247 Ivy Ct, Brighton, CO 80602
215 Grant St, Denver, CO 80209
6450 Upham St, Arvada, CO 80003
256 Julian St, Denver, CO 80219
1115 Sherman St, Denver, CO 80203
1115 Sherman St #12, Denver, CO 80203
1115 Sherman St #12, Denver, CO 80210
Email [email protected]

Brandon Eugene Cruz

Name / Names Brandon Eugene Cruz
Age 50
Birth Date 1974
Also Known As Brandon Delacruz
Person 5500 Burning Ridge Dr, Monroe, NC 28110
Phone Number 704-641-2544
Possible Relatives


Reuben Delacruz




Brandone E Delacruz
Previous Address 4723 Pagosa Way, Aurora, CO 80015
3413 173rd St, Hammond, IN 46323
43 Jamaica Way, Demotte, IN 46310
2323 Edison St, Gary, IN 46406
2236 Wheeler St, Gary, IN 46406
2948 Gibson Pl, Hammond, IN 46323
4723 Pagosa Cir, Aurora, CO 80015
7060 Galapago St, Denver, CO 80221
Email [email protected]

Brandon D Cruz

Name / Names Brandon D Cruz
Age 50
Birth Date 1974
Also Known As Brandon Dcruz
Person 2268 Yew St, Bellingham, WA 98229
Phone Number 360-384-4273
Possible Relatives







Previous Address 2268 Yew Street Rd, Bellingham, WA 98229
1371 Axton Rd, Ferndale, WA 98248
4260 3rd Ave #304, San Diego, CA 92103
40574 Robin St, Fremont, CA 94538
2209 Cactus St, Fremont, CA 94539
3007 Peabody St, Bellingham, WA 98225
5151 Silver Reef Dr, Fremont, CA 94538
52 Water St, San Francisco, CA 94133
5279 Silver Reef Dr, Fremont, CA 94538
Email [email protected]

Brandon Alexander Cruz

Name / Names Brandon Alexander Cruz
Age 50
Birth Date 1974
Person 16250 280th St, Homestead, FL 33031
Phone Number 786-243-1212
Possible Relatives







Previous Address 7948 Drover St, Homosassa, FL 34446
11284 42nd Ter, Miami, FL 33165
1475 Candlenut Ave, Homosassa, FL 34448
1907 107th Ave #802, Miami, FL 33165
7981 152nd Ave #1, Miami, FL 33193
11885 6th St, Miami, FL 33184
1917 107th Ave #702, Miami, FL 33165
1475 Candle, Miami, FL 33035

Brandon Santos Cruz

Name / Names Brandon Santos Cruz
Age 51
Birth Date 1973
Person 970 Courthouse Rd #1, Gulfport, MS 39507
Phone Number 228-897-1246
Possible Relatives




Previous Address 970 Courthouse Rd #3, Gulfport, MS 39507
970 Courthouse Rd, Gulfport, MS 39507
41460 Andre Ct, Novi, MI 48377
30980 Westgate Blvd #50, Novi, MI 48377
30980 Westgate Blvd #56, Novi, MI 48377
1476 Oakshade St #207, Walled Lake, MI 48390
572 Woodruff Lake Rd, Highland, MI 48357
1113 Indianwood Trl #9, Walled Lake, MI 48390
30771 Tamarack St #41211, Wixom, MI 48393
535 Beechwood Dr, Slidell, LA 70460
109 Nunez Rd, Slidell, LA 70460

Brandon N Cruz

Name / Names Brandon N Cruz
Age 83
Birth Date 1941
Also Known As Brandon M Cruz
Person 5327 16th St, Washington, DC 20011
Phone Number 301-515-4878
Possible Relatives



Justinian Cruza

J Rev Cruz
Previous Address 13670 Palmetto Cir #13670, Germantown, MD 20874

Brandon B Cruz

Name / Names Brandon B Cruz
Age N/A
Person 2024 Freeman Ave #9, Cincinnati, OH 45214
Possible Relatives
Previous Address 2805 Werk Rd #4, Cincinnati, OH 45211
141331 PO Box, Cincinnati, OH 45250

Brandon M Cruz

Name / Names Brandon M Cruz
Age N/A
Person 77 Kosciusko St, Rochester, NY 14621

Brandon Cruz

Name / Names Brandon Cruz
Age N/A
Person 3891 BIG HORN DR, LAKE HAVASU CITY, AZ 86406

Brandon Cruz

Name / Names Brandon Cruz
Age N/A
Person 3319 E PUEBLO AVE, MESA, AZ 85204

Brandon Cruz

Business Name Jiffy Lube
Person Name Brandon Cruz
Position company contact
State FL
Address 1802 S Parsons Ave Seffner FL 33584-5204
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 813-654-6777

BRANDON CRUZ

Business Name ELLE & COMPANY INC.
Person Name BRANDON CRUZ
Position CEO
Corporation Status Suspended
Agent 2027 BAYPORTE WAY, SAN RAMON, CA 94582
Care Of 2027 BAYPORTE WAY, SAN RAMON, CA 94582
CEO BRANDON CRUZ 2027 BAYPORTE WAY, SAN RAMON, CA 94582
Incorporation Date 2009-01-09

BRANDON CRUZ

Business Name ELLE & COMPANY INC.
Person Name BRANDON CRUZ
Position registered agent
Corporation Status Suspended
Agent BRANDON CRUZ 2027 BAYPORTE WAY, SAN RAMON, CA 94582
Care Of 2027 BAYPORTE WAY, SAN RAMON, CA 94582
CEO BRANDON CRUZ2027 BAYPORTE WAY, SAN RAMON, CA 94582
Incorporation Date 2009-01-09

BRANDON CRUZ

Business Name Brandon Cruz
Person Name BRANDON CRUZ
Position company contact
State WA
Address 1411 Grant Ave S., #K204 Renton, WA 98055
SIC Code 861104
Phone Number
Email [email protected]

Brandon Cruz

Business Name Barker, Ralph
Person Name Brandon Cruz
Position company contact
State OH
Address 5815 Brown Road, Oxford, OH 45056
SIC Code 472402
Phone Number
Email [email protected]

Brandon Ashley Cruz

Person Name Brandon Ashley Cruz
Filing Number 801999393
Position Manager
State TX
Address 27736 Ranch Creek, Boerne TX 78006

BRANDON KEITH CRUZ

Person Name BRANDON KEITH CRUZ
Filing Number 801430982
Position PRESIDENT
State TX
Address 9400 W PARMER LN 527, AUSTIN TX 78717

Brandon Cruz

Person Name Brandon Cruz
Filing Number 800974910
Position Director
State IL
Address 214 W. Huron St., Chicago IL 60610

Cruz Brandon J

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer D/A Detective 2Nd Gr
Name Cruz Brandon J
Annual Wage $104,536

Cruz Brandon E

State NY
Calendar Year 2016
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Cruz Brandon E
Annual Wage $20,094

Cruz Brandon A

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Cruz Brandon A
Annual Wage $109,878

Cruz Brandon J

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer D/a Detective 2nd Gr
Name Cruz Brandon J
Annual Wage $148,490

Cruz Brandon A

State NY
Calendar Year 2015
Employer P.s. 130 - Bronx
Job Title Assistant Principal
Name Cruz Brandon A
Annual Wage $110,268

Cruz Brandon M

State NY
Calendar Year 2015
Employer Manhasset Union Free Schools
Name Cruz Brandon M
Annual Wage $121,753

Cruz Brandon J

State NY
Calendar Year 2015
Employer Fire Department
Job Title Firefighter
Name Cruz Brandon J
Annual Wage $121,144

Cruz Brandon E

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cruz Brandon E
Annual Wage $2,174

Cruz Brandon A

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Supervisor Per Session
Name Cruz Brandon A
Annual Wage $4,263

Cruz Brandon E

State NY
Calendar Year 2015
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Cruz Brandon E
Annual Wage $23,952

Cruz Brandon A

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Cruz Brandon A
Annual Wage $109,836

Cruz Brandon L

State NJ
Calendar Year 2017
Employer Cumberland County
Name Cruz Brandon L
Annual Wage $11,192

Cruz Brandon

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Adj. Inst- Per Diem Shrp
Name Cruz Brandon
Annual Wage $4,101

Cruz Brandon

State NJ
Calendar Year 2016
Employer Atlantic Cape Community College
Name Cruz Brandon
Annual Wage $909

Cruz Brandon A

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Supervisor Per Session
Name Cruz Brandon A
Annual Wage $6,921

Cruz Brandon M

State IL
Calendar Year 2018
Employer Town Of Normal
Name Cruz Brandon M
Annual Wage $9,320

Cruz Brandon

State FL
Calendar Year 2018
Employer City of Miami
Job Title Senior Aide
Name Cruz Brandon
Annual Wage $50,000

Cruz Brandon

State FL
Calendar Year 2017
Employer Seminole County Board Of County Commissioners
Name Cruz Brandon
Annual Wage $60,585

Cruz Brandon F

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Senior Human Service Program Spec - Ses
Name Cruz Brandon F
Annual Wage $40,114

Cruz Brandon F

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Cruz Brandon F
Annual Wage $35,015

Cruz Brandon

State FL
Calendar Year 2017
Employer City of Miami
Job Title Senior Aide
Name Cruz Brandon
Annual Wage $40,000

Cruz Brandon

State FL
Calendar Year 2016
Employer Seminole County Board Of County Commissioners
Name Cruz Brandon
Annual Wage $60,085

Cruz Brandon F

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Cruz Brandon F
Annual Wage $34,397

Cruz Brandon

State FL
Calendar Year 2015
Employer Seminole County Board Of County Commissioners
Name Cruz Brandon
Annual Wage $7,404

Cruz Brandon T

State AZ
Calendar Year 2018
Employer City of Tucson
Job Title Fire Fighter
Name Cruz Brandon T
Annual Wage $60,613

Cruz Brandon T

State AZ
Calendar Year 2017
Employer Tucson Fire
Name Cruz Brandon T
Annual Wage $77,172

Cruz Brandon

State AZ
Calendar Year 2017
Employer Town of Hayden
Name Cruz Brandon
Annual Wage $3,170

Cruz Brandon T

State AZ
Calendar Year 2017
Employer City of Tucson
Job Title Fire Fighter
Name Cruz Brandon T
Annual Wage $52,166

Cruz Brandon L

State FL
Calendar Year 2018
Employer Memorial Healthcare System
Name Cruz Brandon L
Annual Wage $12,260

Cruz Brandon T

State AZ
Calendar Year 2015
Employer City Of Tucson
Job Title Fire Fighter
Name Cruz Brandon T
Annual Wage $40,630

Cruz Brandon E

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cruz Brandon E
Annual Wage $1,018

Cruz Brandon J

State NY
Calendar Year 2016
Employer Homeland Scrty And Emerg Srvcs
Job Title State Fire Instrct Pt
Name Cruz Brandon J
Annual Wage $1,194

Cruz Brandon J

State NY
Calendar Year 2018
Employer Office Of Public Safety
Name Cruz Brandon J
Annual Wage $7,946

Cruz Brandon M

State NY
Calendar Year 2018
Employer Manhasset Union Free Schools
Name Cruz Brandon M
Annual Wage $127,738

Cruz Brandon A

State NY
Calendar Year 2018
Employer Long Island St Park Comm Hry
Job Title Parks&Rec Aide 1
Name Cruz Brandon A
Annual Wage $13,171

Cruz Brandon J

State NY
Calendar Year 2018
Employer Homeland Scrty And Emerg Srvcs
Job Title State Fire Instrct Pt
Name Cruz Brandon J
Annual Wage $14,601

Cruz Brandon J

State NY
Calendar Year 2018
Employer Fire Department
Job Title Firefighter
Name Cruz Brandon J
Annual Wage $85,058

Cruz Brandon E

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cruz Brandon E
Annual Wage $2,431

Cruz Brandon E

State NY
Calendar Year 2018
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-General Ed
Name Cruz Brandon E
Annual Wage $20,858

Cruz Brandon E

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Cruz Brandon E
Annual Wage $44,645

Cruz Brandon A

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Cruz Brandon A
Annual Wage $19,020

Cruz Brandon A

State NY
Calendar Year 2018
Employer Department Of Correction
Job Title Correction Officer
Name Cruz Brandon A
Annual Wage $20,218

Cruz Brandon J

State NY
Calendar Year 2017
Employer Rockland County
Name Cruz Brandon J
Annual Wage $2,289

Cruz Brandon J

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer D/A Detective 2Nd Gr
Name Cruz Brandon J
Annual Wage $154,583

Cruz Brandon J

State NY
Calendar Year 2016
Employer Fire Department
Job Title Firefighter
Name Cruz Brandon J
Annual Wage $141,235

Cruz Brandon J

State NY
Calendar Year 2017
Employer Office Of Public Safety
Name Cruz Brandon J
Annual Wage $1,367

Cruz Brandon A

State NY
Calendar Year 2017
Employer Long Island St Park Comm Hry
Job Title Parks&Rec Aide 1
Name Cruz Brandon A
Annual Wage $5,602

Cruz Brandon J

State NY
Calendar Year 2017
Employer Homeland Scrty And Emerg Srvcs
Job Title State Fire Instrct Pt
Name Cruz Brandon J
Annual Wage $7,117

Cruz Brandon J

State NY
Calendar Year 2017
Employer Fire Department
Job Title Firefighter
Name Cruz Brandon J
Annual Wage $133,151

Cruz Brandon E

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Cruz Brandon E
Annual Wage $320

Cruz Brandon A

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Supervisor Per Session
Name Cruz Brandon A
Annual Wage $3,203

Cruz Brandon E

State NY
Calendar Year 2017
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-General Ed
Name Cruz Brandon E
Annual Wage $14,747

Cruz Brandon A

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Cruz Brandon A
Annual Wage $113,422

Cruz Brandon J

State NY
Calendar Year 2016
Employer Rockland County
Name Cruz Brandon J
Annual Wage $577

Cruz Brandon J

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer D/a Detective 2nd Gr
Name Cruz Brandon J
Annual Wage $150,263

Cruz Brandon A

State NY
Calendar Year 2016
Employer P.s. 130 - Bronx
Job Title Assistant Principal
Name Cruz Brandon A
Annual Wage $114,117

Cruz Brandon M

State NY
Calendar Year 2016
Employer Manhasset Union Free Schools
Name Cruz Brandon M
Annual Wage $119,742

Cruz Brandon E

State NY
Calendar Year 2016
Employer I.s. 192 - Bronx
Job Title Teacher
Name Cruz Brandon E
Annual Wage $169

Cruz Brandon M

State NY
Calendar Year 2017
Employer Manhasset Union Free Schools
Name Cruz Brandon M
Annual Wage $123,622

Cruz Brandon

State AZ
Calendar Year 2015
Employer City Of South Tucson
Job Title Firefighter I
Name Cruz Brandon
Annual Wage $2,935

Brandon Cruz

Name Brandon Cruz
Address 16 Bouton St Norwalk CT 06854 -3520
Phone Number 203-434-0488
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Brandon N Cruz

Name Brandon N Cruz
Address 13670 Palmetto Cir Germantown MD 20874 APT 13670-6241
Phone Number 240-477-4720
Gender Male
Date Of Birth 1969-12-27
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Brandon M Cruz

Name Brandon M Cruz
Address 2369 Perry Lake Rd Ortonville MI 48462 -8969
Phone Number 248-627-1685
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Brandon E Cruz

Name Brandon E Cruz
Address 5505 Shawnee Dr Oxon Hill MD 20745 -1955
Phone Number 301-839-0687
Email [email protected]
Gender Male
Date Of Birth 1972-02-19
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Brandon V Cruz

Name Brandon V Cruz
Address 174 Paul Mcclure Ct Casselberry FL 32707 -4421
Phone Number 407-529-7843
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Brandon Cruz

Name Brandon Cruz
Address 3200 W Capistrano Rd Tucson AZ 85746 -5033
Phone Number 520-883-0747
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed High School
Language English

Brandon Cruz

Name Brandon Cruz
Address 21 Ceylon St Dorchester MA 02125-2710 -2710
Phone Number 617-445-0693
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $30,000
Range Of New Credit 5001
Education Completed High School
Language English

Brandon Cruz

Name Brandon Cruz
Address 2703 N Dayton St Chicago IL 60614 -1409
Phone Number 773-348-3375
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $0
Education Completed College
Language English

Brandon S Cruz

Name Brandon S Cruz
Address 2741 N Bosworth Ave Chicago IL 60614 -1109
Phone Number 773-354-9111
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Brandon Cruz

Name Brandon Cruz
Address 95 S Shore Dr Miami Beach FL 33141-3946 APT 3-3904
Phone Number 786-218-0684
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Range Of New Credit 5001
Education Completed High School
Language English

Brandon F Cruz

Name Brandon F Cruz
Address 6928 Surrey Hill Pl Apollo Beach FL 33572 -1532
Phone Number 813-672-9765
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Brandon Cruz

Name Brandon Cruz
Address 704 Wombat Way Kissimmee FL 34759 -4224
Phone Number 863-496-0971
Email [email protected]
Gender Male
Date Of Birth 1982-02-16
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Brandon D Cruz

Name Brandon D Cruz
Address 8359 Greystone Dr Lakeland FL 33810 -2079
Phone Number 863-510-5787
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $65,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Brandon D Cruz

Name Brandon D Cruz
Address 1003 Timbergreen Dr Lakeland FL 33809 -4680
Phone Number 863-858-3946
Mobile Phone 863-670-9206
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

CRUZ, BRANDON

Name CRUZ, BRANDON
Amount 2400.00
To Mike Quigley (D)
Year 2010
Transaction Type 15
Filing ID 10990918265
Application Date 2010-06-25
Contributor Occupation President
Contributor Employer Norvax
Organization Name Norvax
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Quigley for Congress
Seat federal:house
Address 2703 North Dayton Ste 300 CHICAGO IL

CRUZ, BRANDON

Name CRUZ, BRANDON
Amount 1000.00
To Mike Quigley (D)
Year 2012
Transaction Type 15
Filing ID 12950330473
Application Date 2011-10-07
Contributor Occupation President
Contributor Employer Norvax
Organization Name Norvax
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Quigley for Congress
Seat federal:house
Address Norvax 214 W Huron St CHICAGO IL

CRUZ, BRANDON

Name CRUZ, BRANDON
Amount 250.00
To David L Mejias (D)
Year 2006
Transaction Type 15
Filing ID 26950473232
Application Date 2006-06-15
Contributor Occupation Attorney
Contributor Employer Bongiorno Law Firm
Organization Name Bongiorno Law Firm
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Mejias for Congress
Seat federal:house
Address 600 Old Country Rd GARDEN CITY NY

BRANDON N CRUZ & S CRUZ

Name BRANDON N CRUZ & S CRUZ
Address 13670 Palmetto Circle Germantown MD 20874
Value 84000
Landvalue 84000

BRANDON L/KATHERINE M K CRUZ

Name BRANDON L/KATHERINE M K CRUZ
Address 45-260 Pouhanuu Way Kaneohe HI
Value 455800
Landarea 7,507 square feet

BRANDON CRUZ & CHERISH CRUZ

Name BRANDON CRUZ & CHERISH CRUZ
Address 13420 SE 181st Place Renton WA 98058
Value 132000
Landvalue 155000
Buildingvalue 132000

BRANDON CRUZ

Name BRANDON CRUZ
Address 50 Esther Depew Street Staten Island NY 10306
Value 728000
Landvalue 18452

BRANDON CRUZ

Name BRANDON CRUZ
Address 4231 W St Andrews Drive Boise ID 83705
Value 59400
Landvalue 59400
Buildingvalue 74200
Landarea 9,583 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

BRANDON CRUZ

Name BRANDON CRUZ
Physical Address 95 S SHORE DR 3, Miami Beach, FL 33141
Owner Address 95 S SHORE DR #3, MIAMI, FL 33141
County Miami Dade
Year Built 1954
Area 810
Land Code Condominiums
Address 95 S SHORE DR 3, Miami Beach, FL 33141

BRANDON CRUZ

Name BRANDON CRUZ
Type Voter
State FL
Address 5575 LILY POND CT, TALLAHASSEE, FL 32303
Phone Number 850-942-7920
Email Address [email protected]

BRANDON CRUZ

Name BRANDON CRUZ
Type Voter
State NJ
Address 18 MERCER RD, OLD BRIDGE, NJ 8857
Phone Number 732-485-4494
Email Address [email protected]

BRANDON CRUZ

Name BRANDON CRUZ
Type Republican Voter
State CO
Address 4255 PEBBLE RIDGE CIR APT 100, COLORADO SPRINGS, CO 80906
Phone Number 719-440-2765
Email Address [email protected]

BRANDON CRUZ

Name BRANDON CRUZ
Type Voter
State NY
Address 15270 12TH AVE., WHITESTONE, NY 11357
Phone Number 718-767-0721
Email Address [email protected]

BRANDON CRUZ

Name BRANDON CRUZ
Type Republican Voter
State PA
Address 307 WILDERNESS ACRES, EAST STROUDSBURG, PA 18302
Phone Number 570-223-1451
Email Address [email protected]

BRANDON CRUZ

Name BRANDON CRUZ
Type Republican Voter
State NY
Address 2497 WANTAGH AVE., WANTAGH, NY 11793
Phone Number 516-221-0071
Email Address [email protected]

BRANDON CRUZ

Name BRANDON CRUZ
Type Republican Voter
State PA
Address 887 ASPEN AVE, SPRING CITY, PA 19475
Phone Number 484-938-7241
Email Address [email protected]

BRANDON CRUZ

Name BRANDON CRUZ
Type Voter
State FL
Address 947 KENTUCKY WOODS LN, ORLANDO, FL 32824
Phone Number 407-485-9891
Email Address [email protected]

BRANDON CRUZ

Name BRANDON CRUZ
Type Voter
State NY
Address 560 WEST 165ST BROAD WAY, NEW YORK, NY 10032
Phone Number 347-767-8149
Email Address [email protected]

BRANDON M CRUZ

Name BRANDON M CRUZ
Visit Date 4/13/10 8:30
Appointment Number u42519
Type Of Access VA
Appt Made 12/18/13 0:00
Appt Start 12/19/13 17:00
Appt End 12/19/13 23:59
Total People 788
Last Entry Date 12/18/13 13:51
Meeting Location WH
Caller CLAUDIA
Release Date 03/28/2014 07:00:00 AM +0000

Brandon Cruz

Name Brandon Cruz
Visit Date 4/13/10 8:30
Appointment Number U81133
Type Of Access VA
Appt Made 2/26/13 0:00
Appt Start 2/27/13 12:30
Appt End 2/27/13 23:59
Total People 4
Last Entry Date 2/26/13 10:28
Meeting Location OEOB
Caller DANIELLE
Description DR
Release Date 05/31/2013 07:00:00 AM +0000

Brandon D Cruz

Name Brandon D Cruz
Visit Date 4/13/10 8:30
Appointment Number U45001
Type Of Access VA
Appt Made 10/9/12 0:00
Appt Start 10/9/12 13:30
Appt End 10/9/12 23:59
Total People 2
Last Entry Date 10/9/12 9:36
Meeting Location WH
Caller HANNAH
Release Date 01/25/2013 08:00:00 AM +0000
Badge Number 78788

Brandon D Cruz

Name Brandon D Cruz
Visit Date 4/13/10 8:30
Appointment Number U44767
Type Of Access VA
Appt Made 10/5/12 0:00
Appt Start 10/9/12 12:00
Appt End 10/9/12 23:59
Total People 8
Last Entry Date 10/9/12 9:30
Meeting Location WH
Caller HANNAH
Release Date 01/25/2013 08:00:00 AM +0000

Brandon D Cruz

Name Brandon D Cruz
Visit Date 4/13/10 8:30
Appointment Number U98190
Type Of Access VA
Appt Made 4/13/2012 0:00
Appt Start 4/16/2012 13:00
Appt End 4/16/2012 23:59
Total People 6
Last Entry Date 4/13/2012 10:59
Meeting Location WH
Caller KASIE
Description Date and time change per Kasie C. DMC 4/16 @
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 87077

BRANDON CRUZ

Name BRANDON CRUZ
Visit Date 4/13/10 8:30
Appointment Number U91371
Type Of Access VA
Appt Made 3/14/11 16:58
Appt Start 3/15/11 11:15
Appt End 3/15/11 23:59
Total People 12
Last Entry Date 3/14/11 16:58
Meeting Location OEOB
Caller MICHAEL
Description MAYOR BLOOMBERG SECURITY DETAIL/STAFF
Release Date 06/24/2011 07:00:00 AM +0000

BRANDON CRUZ

Name BRANDON CRUZ
Car MAZDA CX-7
Year 2009
Address 13670 PALMETTO CIR, GERMANTOWN, MD 20874-6241
Vin JM3ER29L090217590
Phone 240-477-4720

BRANDON CRUZ

Name BRANDON CRUZ
Car TOYOTA PRIUS
Year 2007
Address 4231 W SAINT ANDREWS DR, BOISE, ID 83705-5047
Vin JTDKB20U577549065

BRANDON CRUZ

Name BRANDON CRUZ
Car ACURA TSX
Year 2007
Address 223 W 1230 N, Provo, UT 84604-2546
Vin JH4CL96977C021336

BRANDON CRUZ

Name BRANDON CRUZ
Car CHRYSLER PACIFICA
Year 2007
Address 2946 FERGUSON RD, CINCINNATI, OH 45238-2429
Vin 2A8GM48L67R305133

BRANDON CRUZ

Name BRANDON CRUZ
Car FORD F-150
Year 2007
Address 18384 PRIMERA RD, HARLINGEN, TX 78552-4157
Vin 1FTPW14V07FB84064

BRANDON CRUZ

Name BRANDON CRUZ
Car KIA OPTIMA
Year 2007
Address 185 London Dr, Kissimmee, FL 34746-4919
Vin KNAGE123975143147

BRANDON CRUZ

Name BRANDON CRUZ
Car BMW X5
Year 2007
Address 250 Mineola Blvd Fl 2ND, Mineola, NY 11501-2447
Vin 5UXFE835X7LZ42128
Phone 516-965-7400

BRANDON CRUZ

Name BRANDON CRUZ
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 270 HESTER PL, CAMERON, NC 28326-6198
Vin 1J4GA39127L154320

BRANDON CRUZ

Name BRANDON CRUZ
Car HYUNDAI ELANTRA
Year 2007
Address 16250 SW 280TH ST, HOMESTEAD, FL 33031-2929
Vin KMHDU46D57U137747

BRANDON CRUZ

Name BRANDON CRUZ
Car BMW X5
Year 2008
Address 2015 N Dayton St, Chicago, IL 60614-4309
Vin 5UXFE435X8L003362
Phone 312-882-0075

BRANDON CRUZ

Name BRANDON CRUZ
Car FORD MUSTANG
Year 2008
Address 903 WOODBRIDGE COMMONS WAY, ISELIN, NJ 08830-3026
Vin 1ZVHT80N785132818

BRANDON CRUZ

Name BRANDON CRUZ
Car CADILLAC ESCALADE
Year 2008
Address 270 Hester Pl, Cameron, NC 28326-6198
Vin 1GYFK63848R212751

BRANDON CRUZ

Name BRANDON CRUZ
Car NISSAN ARMADA
Year 2008
Address 50 Esther Depew St, Staten Island, NY 10306-1210
Vin 5N1AA08C88N609461

BRANDON CRUZ

Name BRANDON CRUZ
Car TOYOTA CAMRY
Year 2007
Address 4231 W Saint Andrews Dr, Boise, ID 83705-5047
Vin 4T1BK46K37U042146

BRANDON CRUZ

Name BRANDON CRUZ
Car FORD MKZ
Year 2008
Address 20 TINGLEY ST, ROCHESTER, NH 03867-5015
Vin 3LNHM28T38R634427

BRANDON CRUZ

Name BRANDON CRUZ
Car HONDA ACCORD
Year 2008
Address 28 Cherrytree Ct, Palm Coast, FL 32137-9050
Vin 1HGCS12858A022857

BRANDON CRUZ

Name BRANDON CRUZ
Car ACURA TL
Year 2008
Address 46 Shep Jones Ln, Saint James, NY 11780-1104
Vin 19UUA66298A000421

BRANDON CRUZ

Name BRANDON CRUZ
Car CHEVROLET TAHOE
Year 2008
Address 2003 STANFORD ST, LAS CRUCES, NM 88005
Vin 1GNFC13058R130924

Brandon Cruz

Name Brandon Cruz
Car HONDA CIVIC
Year 2008
Address 2706 94th St E, Palmetto, FL 34221-1705
Vin 2HGFG215X8H708261

BRANDON CRUZ

Name BRANDON CRUZ
Car TOYOTA TUNDRA
Year 2008
Address 4231 W SAINT ANDREWS DR, BOISE, ID 83705-5047
Vin 5TFCV54148X006918

BRANDON CRUZ

Name BRANDON CRUZ
Car TOYOTA TUNDRA
Year 2008
Address 11712 172ND ST E, PUYALLUP, WA 98374-9132
Vin 5TFBV54128X071973
Phone 970-284-6346

BRANDON CRUZ

Name BRANDON CRUZ
Car FORD FUSION
Year 2008
Address 2787 JOHN F KENNEDY BLVD APT 510, JERSEY CITY, NJ 07306-5567
Vin 3FAHP07178R256358
Phone 201-867-6249

BRANDON CRUZ

Name BRANDON CRUZ
Car HUMMER H3
Year 2008
Address 34506 E Shores Rd, Lone Jack, MO 64070-9177
Vin 5GTEN13E388101771
Phone 816-697-2779

BRANDON CRUZ

Name BRANDON CRUZ
Car ACURA MDX
Year 2008
Address 5 Lamp Post Ln, Cherry Hill, NJ 08003-1208
Vin 2HNYD28338H524231
Phone 212-219-0910

BRANDON CRUZ

Name BRANDON CRUZ
Car FORD TAURUS
Year 2008
Address 955 G ST, LORAIN, OH 44052-3329
Vin 1FAHP24W28G103633

BRANDON CRUZ

Name BRANDON CRUZ
Car DODGE CHALLENGER
Year 2009
Address 7642 LOST CREEK GAP, BOERNE, TX 78015-6540
Vin 2B3LJ54T79H604781

BRANDON CRUZ

Name BRANDON CRUZ
Car VOLKSWAGEN RABBIT
Year 2008
Address 4750 NW 1st St, Plantation, FL 33317-3136
Vin WVWDA71K88W216601

BRANDON CRUZ

Name BRANDON CRUZ
Car TOYOTA TACOMA
Year 2007
Address 174 PAUL MCCLURE CT, CASSELBERRY, FL 32707-4421
Vin 3TMKU72N07M012977

Brandon Cruz

Name Brandon Cruz
Domain lux-creative.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-02
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3923 W 35th Ave Denver Colorado 80212
Registrant Country UNITED STATES

Brandon Cruz

Name Brandon Cruz
Domain supbingo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-05
Update Date 2013-01-05
Registrar Name GODADDY.COM, LLC
Registrant Address 592 Stone Quarry Hill Rd. Greene New York 13778
Registrant Country UNITED STATES

Brandon Cruz

Name Brandon Cruz
Domain alternaterealitysf.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-14
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 300 Westline Dr|#101 Alameda Alabama 94601
Registrant Country UNITED STATES

Brandon Cruz

Name Brandon Cruz
Domain nyunionlawyer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-28
Update Date 2012-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address 250 Mineola Boulevard Mineola New York 11501
Registrant Country UNITED STATES

Brandon Cruz

Name Brandon Cruz
Domain stepsm.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-04-19
Update Date 2013-04-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1 Thorncrest Rd Etobicoke ON M9A 1R8
Registrant Country CANADA

BRANDON CRUZ

Name BRANDON CRUZ
Domain florida-insurance-shopper.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-10-31
Update Date 2013-10-31
Registrar Name ENOM, INC.
Registrant Address 214 W. HURON CHICAGO IL 60654
Registrant Country UNITED STATES

BRANDON CRUZ

Name BRANDON CRUZ
Domain georgia-insurance-shopper.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-10-31
Update Date 2013-10-30
Registrar Name ENOM, INC.
Registrant Address 214 W. HURON CHICAGO ILLINOIS 60654
Registrant Country UNITED STATES

BRANDON CRUZ

Name BRANDON CRUZ
Domain jil-tsd.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-12-18
Update Date 2012-11-19
Registrar Name ENOM, INC.
Registrant Address 2710 DISCOVERY DRIVE|SUITE 800 ORLANDO FL 32826
Registrant Country UNITED STATES

Brandon Cruz

Name Brandon Cruz
Domain therapeuticsup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-05
Update Date 2013-01-05
Registrar Name GODADDY.COM, LLC
Registrant Address 592 Stone Quarry Hill Rd. Greene New York 13778
Registrant Country UNITED STATES

Brandon Cruz

Name Brandon Cruz
Domain painmedskill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-17
Update Date 2012-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 250 Mineola Boulevard Mineola New York 11501
Registrant Country UNITED STATES

Brandon Cruz

Name Brandon Cruz
Domain homesmetrodenver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-27
Update Date 2013-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3923 W 35th Ave Denver Colorado 80212
Registrant Country UNITED STATES

Brandon Cruz

Name Brandon Cruz
Domain thebongiornolawfirm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-28
Update Date 2009-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 250 Mineola Boulevard Mineola New York 11501
Registrant Country UNITED STATES
Registrant Fax 15167414240

BRANDON CRUZ

Name BRANDON CRUZ
Domain insurancesalesautomation.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-06-22
Update Date 2013-06-15
Registrar Name ENOM, INC.
Registrant Address 214 W. HURON CHICAGO IL 60654
Registrant Country UNITED STATES

Brandon Cruz

Name Brandon Cruz
Domain lostwanderer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-14
Update Date 2012-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address 13420 SE 181st PL Renton Washington 98058
Registrant Country UNITED STATES

BRANDON CRUZ

Name BRANDON CRUZ
Domain clearviewxxi.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-30
Update Date 2013-03-18
Registrar Name ENOM, INC.
Registrant Address 2710 DISCOVERY DRIVE|SUITE 800 ORLANDO FL 32826
Registrant Country UNITED STATES

Brandon Cruz

Name Brandon Cruz
Domain addictedtopercocet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-18
Update Date 2012-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 250 Mineola Boulevard Mineola New York 11501
Registrant Country UNITED STATES
Registrant Fax 516 7414240

Brandon Cruz

Name Brandon Cruz
Domain sellsbuyshomesdenver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-27
Update Date 2013-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3923 W 35th Ave Denver Colorado 80212
Registrant Country UNITED STATES

Brandon Cruz

Name Brandon Cruz
Domain ecofficeproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-02
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address 223 W bulldog blvd #434 Provo Utah 84604
Registrant Country UNITED STATES