John Cruz

We have found 325 public records related to John Cruz in 30 states . Ethnicity of all people found is Hispanic. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 55 business registration records connected with John Cruz in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) 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 nine different states. Most of them work in New York state. Average wage of employees is $46,767.


John F Cruz

Name / Names John F Cruz
Age 59
Birth Date 1965
Person 123 Elm St #1, West Bridgewater, MA 02379
Phone Number 508-580-1782
Possible Relatives
Jodilynne Sullivan






Previous Address 123 Elm Stw, Bridgewater, MA
387 Elm St, Bridgewater, MA 02324
Alden Stbox, West Bridgewate, MA 02379
211 Pleasant St, Brockton, MA 02301
213 Pleasant St, Brockton, MA 02301
396 PO Box, West Bridgewater, MA 02379
41193 PO Box, New Bedford, MA 02744
526 PO Box, West Bridgewater, MA 02379
610 Gifford Rd, Westport, MA 02790
137 Main St, West Bridgewater, MA 02379
2558 PO Box, Brockton, MA 02305
137 Main St, W Bridgewater, MA 02379
387 Elm St, West Bridgewater, MA 02379
Email [email protected]
Associated Business Consolidated Plumbing Corporation Morrissey Contracting Inc Cruz & Cruz, Inc

John David Cruz

Name / Names John David Cruz
Age 60
Birth Date 1964
Also Known As John Dcruz
Person 223 Overlook Dr, Clermont, FL 34711
Phone Number 352-394-1351
Possible Relatives
Vilena A Cruzanglero

Previous Address 233 Overlook Dr, Clermont, FL 34711
15815 Tower View Dr, Clermont, FL 34711
172 Riggings Way, Clermont, FL 34711
14301 Menorca Ct, Winter Garden, FL 34787
665 Juniata St, Clermont, FL 34711
233 Cverlook, Clermont, FL 34711
1150 Sussex Dr #1305, North Lauderdale, FL 33068
16513 Menorca Dr, Winter Garden, FL 34787
Email [email protected]

John Michael Cruz

Name / Names John Michael Cruz
Age 61
Birth Date 1963
Also Known As John M Cruz
Person 901 State Road 7 #360, Hollywood, FL 33023
Phone Number 305-249-2070
Possible Relatives


Ii Johnm Cruz

Ll Johnmcruz
Previous Address 901 Ssr7, Hollywood, FL 33023
1120 3rd Ave, Fort Lauderdale, FL 33316
1041 Ives Dairy Rd #236, Miami, FL 33179
6420 114th Ave #1307, Doral, FL 33178
3725 52nd Pl, Fort Lauderdale, FL 33309
1000 Federal Hwy #101, Fort Lauderdale, FL 33316
2346 11th St, Miami, FL 33135
2346 11th Ter, Miami, FL 33135
9734 7th Cir #633, Plantation, FL 33324
7696 5th St #4E, Plantation, FL 33324
10883 Gallery St, Boca Raton, FL 33428
1840 Taft St, Hollywood, FL 33020
Email [email protected]
Associated Business Alpha Leasing Systems, Inc Cruz & Gordon, Pa Caguardo, Inc Aquifer Maintenance And Performance Systems, Inc Max & Dana, Inc

John M Cruz

Name / Names John M Cruz
Age 64
Birth Date 1960
Also Known As John Cruz
Person 13 Lexington Rd, Shrewsbury, MA 01545
Phone Number 508-842-0370
Possible Relatives

M Sitterly
I Cruz
Previous Address 552 Main St #1, Shrewsbury, MA 01545
146 Morningside Rd #45, Worcester, MA 01602
53 Merrifield St #3, Worcester, MA 01605
270 Sunderland Rd #45, Worcester, MA 01604

John Charles Cruz

Name / Names John Charles Cruz
Age 64
Birth Date 1960
Person 3531 Lanell Dr, Bossier City, LA 71112
Phone Number 318-742-2154
Possible Relatives



Previous Address 8280 Haphazard Rd, Mooringsport, LA 71060
4403 Shed Rd, Bossier City, LA 71111

John Paul Cruz

Name / Names John Paul Cruz
Age 65
Birth Date 1959
Also Known As Juan P Cruz
Person 2503 Lamy Ln, Monroe, LA 71201
Phone Number 318-387-3513
Possible Relatives
Previous Address 9 Old Sterling #1104, Monroe, LA 71203
9 Olds Rd #1104, Monroe, LA 71203
Olds #1104, Monroe, LA 71203
Email [email protected]

John N Cruz

Name / Names John N Cruz
Age 66
Birth Date 1958
Person 312 Purchase St #1F, New Bedford, MA 02740
Phone Number 508-994-7437

John F Cruz

Name / Names John F Cruz
Age 66
Birth Date 1958
Also Known As Juan Cruz
Person 24 Ormond St, Hempstead, NY 11550
Possible Relatives

Previous Address 4516 Eve St, New Orleans, LA 70125

John Frank Cruz

Name / Names John Frank Cruz
Age 75
Birth Date 1949
Also Known As Joao F Cruz
Person 69 Pamela Dr, Swansea, MA 02777
Phone Number 508-675-2291
Possible Relatives



Previous Address 288 Canonicus St, Tiverton, RI 02878
443 Brayton Ave #2, Fall River, MA 02721
121 State Ave, Tiverton, RI 02878
120 Choate St, Fall River, MA 02723

John Cruz

Name / Names John Cruz
Age 79
Birth Date 1945
Person 354 56th St, New York, NY 10019
Phone Number 305-261-5389
Possible Relatives






Oarzao L Cruz
Previous Address 6401 2nd, Miami, FL 33139
116 67th Ave, Miami, FL 33144
8640 46th St, Miami, FL 33155
3252 33rd St #D9, Long Island City, NY 11106
1748 Broadway, New York, NY 10019

John H Cruz

Name / Names John H Cruz
Age 83
Birth Date 1941
Person 3221 Teakwood Ln, Ft Lauderdale, FL 33312
Phone Number 410-392-3540
Possible Relatives
Previous Address 100 Grayson Ave #104, Chesapeake City, MD 21915
28 Leo Rd #1908, Elkton, MD 21921
1514 Van Buren St #1, Wilmington, DE 19806
2826 Misty Ln #48, Bossier City, LA 71111
3105 Cleary Ave #10, Metairie, LA 70002
2704 Shed Rd #227D, Bossier City, LA 71111

John M Cruz

Name / Names John M Cruz
Age 87
Birth Date 1936
Person 21 Spyglass Hill Dr, Ashland, MA 01721
Phone Number 508-881-1963
Possible Relatives

Previous Address 73 Polly Fisk Ln, Dennis Port, MA 02639
21 Spyglass Hill Dr #21, Ashland, MA 01721
21 Spyglass Hill Dr #2B, Ashland, MA 01721
117 Robert Rd, Holliston, MA 01746

John Michael Cruz

Name / Names John Michael Cruz
Age 87
Birth Date 1936
Also Known As Jeff Cruz
Person 8221 Ridge Rd, North Royalton, OH 44133
Phone Number 772-286-4349
Possible Relatives






John Jrcruz
M Cruz
Previous Address 2105 Olympic Club Ter, Palm City, FL 34990
5265 Chickadee Dr, Kalamazoo, MI 49009
1853 57th St, Cleveland, OH 44102
11322 Woodchuck Ln, Boca Raton, FL 33428
709 Gretna Ct, Casselberry, FL 32708
10322 Buena Ventura Dr, Boca Raton, FL 33498
2145 17th St, Delray Beach, FL 33445
12410 Deer Creek Dr #102, North Royalton, OH 44133
7696 5th St, Plantation, FL 33324
18554 Royalton Rd #303, Strongsville, OH 44136
685 Deer Creek Corona Way, Deerfield Beach, FL 33442
Email [email protected]

John Cruz

Name / Names John Cruz
Age 89
Birth Date 1934
Also Known As Johnny Cruz
Person 1351 Sandpiper Blvd, Homestead, FL 33035
Phone Number 305-247-1096
Possible Relatives
Arsenia C Ruz
Clohn Cruz


Previous Address 220 12th Ave #84, Homestead, FL 33030

John B Cruz

Name / Names John B Cruz
Age 92
Birth Date 1931
Also Known As John B Cruz
Person 188 North St, New Bedford, MA 02740
Phone Number 508-992-7603
Possible Relatives
Previous Address 114 Riverside Ave #148, New Bedford, MA 02746

John P Cruz

Name / Names John P Cruz
Age 94
Birth Date 1929
Person 246 Smith St, New Bedford, MA 02740
Phone Number 508-996-2843
Possible Relatives
Janet M Cruzfitzpatrick


John J Cruz

Name / Names John J Cruz
Age 106
Birth Date 1918
Person 17820 84th Ct, Hialeah, FL 33015
Possible Relatives
Previous Address 81 Wadsworth Ter #1C, New York, NY 10040
5121 117th Way, Cooper City, FL 33330
141 73rd St #15C, New York, NY 10023

John L Cruz

Name / Names John L Cruz
Age 106
Birth Date 1918
Person 1959 Purchase St, New Bedford, MA 02740
Possible Relatives

Previous Address 324 Brock Ave, New Bedford, MA 02744

John Cruz

Name / Names John Cruz
Age N/A
Person 9633 4th St, Coral Springs, FL 33071
Possible Relatives
E Cruz
Evelyn Cruzlipman
Previous Address 3701 Country Club Dr #1603, Aventura, FL 33180
20225 Del Vis, Aventura, FL 33280

John F Cruz

Name / Names John F Cruz
Age N/A
Person 51 South St, South Easton, MA 02375
Possible Relatives
Previous Address 134 Matfield St, W Bridgewater, MA 02379
17 Meadow Ln #4, Bridgewater, MA 02324

John Cruz

Name / Names John Cruz
Age N/A
Person 15429 Plantation Oaks Dr, Tampa, FL 33647
Possible Relatives



Barbra Bellcruz
Previous Address 1100 West Ave, Miami, FL 33139
401 53rd Ave, Miami, FL 33126

John G Cruz

Name / Names John G Cruz
Age N/A
Person 9 Eaglehead Ter #5, Shrewsbury, MA 01545
Phone Number 508-831-1394
Previous Address 690 Mechanic St, Leominster, MA 01453

John S Cruz

Name / Names John S Cruz
Age N/A
Person 8875 110th St, Miami, FL 33176
Possible Relatives



Previous Address 8514 1st Ter, Miami, FL 33126

John A Cruz

Name / Names John A Cruz
Age N/A
Person 1653 W COCHRAN ST, TUCSON, AZ 85746

John F Cruz

Name / Names John F Cruz
Age N/A
Person PO BOX 844, CASHION, AZ 85329

John T Cruz

Name / Names John T Cruz
Age N/A
Person 1416 E VOGEL AVE, PHOENIX, AZ 85020
Phone Number 602-944-0727

John Cruz

Name / Names John Cruz
Age N/A
Person 3300 VAUGHN RD, MONTGOMERY, AL 36106
Phone Number 334-239-7176

John C Cruz

Name / Names John C Cruz
Age N/A
Person 475 BUCK HOLLAND RD, GENEVA, AL 36340
Phone Number 334-684-0722

John Cruz

Name / Names John Cruz
Age N/A
Person 110 E 13TH ST, ELOY, AZ 85231

John P Cruz

Name / Names John P Cruz
Age N/A
Person 12727 W GLENDALE AVE LOT 154, GLENDALE, AZ 85307

John Cruz

Name / Names John Cruz
Age N/A
Person 3420 SUNFLOWER DR, PRESCOTT, AZ 86305

John P Cruz

Name / Names John P Cruz
Age N/A
Person 2138 E EUCLID AVE, PHOENIX, AZ 85042

John J Cruz

Name / Names John J Cruz
Age N/A
Person 25787 W VICTORY ST, BUCKEYE, AZ 85326

John A Cruz

Name / Names John A Cruz
Age N/A
Person 8742 E MARIPOSA DR, SCOTTSDALE, AZ 85251

John S Cruz

Name / Names John S Cruz
Age N/A
Person 418 DUMOINE DR, FOLEY, AL 36535

John Cruz

Name / Names John Cruz
Age N/A
Person 661 74th Ave, Hollywood, FL 33024

John Cruz

Name / Names John Cruz
Age N/A
Person 802 24th St, Arkadelphia, AR 71923

John E Cruz

Name / Names John E Cruz
Age N/A
Person 826 Hyde Park Ave, Hyde Park, MA 02136

John H Cruz

Name / Names John H Cruz
Age N/A
Person 3117 Cleary Ave #12, Metairie, LA 70002

John Cruz

Name / Names John Cruz
Age N/A
Person 103 E SILVER OAK DR, ENTERPRISE, AL 36330
Phone Number 334-347-9696

John Cruz

Name / Names John Cruz
Age N/A
Person 1460 62nd St #B, Fort Lauderdale, FL 33334

John A Cruz

Name / Names John A Cruz
Age N/A
Person 1819 W WAHALLA LN, PHOENIX, AZ 85027
Phone Number 623-322-0420

John Cruz

Name / Names John Cruz
Age N/A
Person 5475 S COUNTRY CLUB RD TRLR 38, TUCSON, AZ 85706
Phone Number 520-573-5845

John Cruz

Name / Names John Cruz
Age N/A
Person 810 W DEVON DR, GILBERT, AZ 85233
Phone Number 480-882-1716

John Cruz

Name / Names John Cruz
Age N/A
Person 3057 S WYLIE, MESA, AZ 85212
Phone Number 480-664-7421

John A Cruz

Name / Names John A Cruz
Age N/A
Person 2331 W POINSETTIA DR, PHOENIX, AZ 85029
Phone Number 602-870-1436

John G Cruz

Name / Names John G Cruz
Age N/A
Person 106 W ILLINI ST, PHOENIX, AZ 85041
Phone Number 602-304-9743

John T Cruz

Name / Names John T Cruz
Age N/A
Person 3311 E WILLETTA ST, PHOENIX, AZ 85008
Phone Number 602-225-1501

John Cruz

Name / Names John Cruz
Age N/A
Person 9145 W THUNDERBIRD RD, PEORIA, AZ 85381
Phone Number 623-815-7800

John Cruz

Name / Names John Cruz
Age N/A
Person 1601 DEER VALLEY DR, BIRMINGHAM, AL 35226
Phone Number 205-982-1982

John Cruz

Name / Names John Cruz
Age N/A
Person 1601 DEER VALLEY CIR, BIRMINGHAM, AL 35226
Phone Number 205-982-1982

John Q Cruz

Name / Names John Q Cruz
Age N/A
Person 1040 EXETER DR, SIERRA VISTA, AZ 85635
Phone Number 520-458-3468

John Cruz

Name / Names John Cruz
Age N/A
Person 945 N 40TH ST APT 36, PHOENIX, AZ 85008

John Cruz

Business Name U-Haul Co
Person Name John Cruz
Position company contact
State IL
Address 3220 Kishwaukee St Rockford IL 61109-2049
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7513
SIC Description Truck Rental And Leasing, No Drivers
Phone Number 815-484-9521
Number Of Employees 1
Annual Revenue 282270

JOHN M CRUZ

Business Name TONDI, LLC
Person Name JOHN M CRUZ
Position Manager
State NV
Address 4832 NESTLED GROVE DRIVE 4832 NESTLED GROVE DRIVE, NORHT LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0688302008-8
Creation Date 2008-11-03
Type Domestic Limited-Liability Company

JOHN CRUZ

Business Name THE MYSTIC CONNECTION
Person Name JOHN CRUZ
Position company contact
State FL
Address 3640 17TH ST N, SAINT PETERSBURG, FL 33713
SIC Code 866112
Phone Number 813-294-4785
Email [email protected]

John Cruz

Business Name Super 8 Motel
Person Name John Cruz
Position company contact
State AZ
Address 8130 N Black Canyon Hwy Phoenix AZ 85051-4867
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 602-995-8451
Number Of Employees 24
Annual Revenue 2038400
Fax Number 602-995-8496
Website www.super8.com

John Cruz

Business Name Plainfield Auto Sales Ik Svc
Person Name John Cruz
Position company contact
State CT
Address 1411 Norwich Rd Plainfield CT 06374-1932
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 860-564-4539
Number Of Employees 3
Annual Revenue 530400

John Cruz

Business Name PM Hospitality
Person Name John Cruz
Position company contact
State DC
Address 2020 K St NW Ste 800, Washington, DC 20006-1820
Phone Number
Email [email protected]
Title Executive Vice President Operations

JOHN CRUZ

Business Name PINCOR INTERNATIONAL, LLC
Person Name JOHN CRUZ
Position Mmember
State NV
Address P.O. BOX 27740 P.O. BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0085652005-7
Creation Date 2005-03-08
Type Domestic Limited-Liability Company

John Cruz

Business Name Nuclear Sources And Services, Inc
Person Name John Cruz
Position company contact
State TX
Address 5711 Etheridge St, Houston, TX 77087
SIC Code 2899
Phone Number
Email [email protected]
Title Operations Manager

John Cruz

Business Name Midwest Electric Inc
Person Name John Cruz
Position company contact
State KS
Address 1620 Buffalo Jones Ave Garden City KS 67846-4838
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 620-275-6306
Number Of Employees 5
Annual Revenue 2747200
Fax Number 620-275-6468

John Cruz

Business Name Midwest Electric Inc
Person Name John Cruz
Position company contact
State KS
Address 513 S Main St Garden City KS 67846-6400
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 620-855-2433
Number Of Employees 4
Annual Revenue 3918800

John Cruz

Business Name Mattress Giant
Person Name John Cruz
Position company contact
State FL
Address 2592 W Indiantown Rd Jupiter FL 33458-3978
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 561-748-4288
Number Of Employees 2
Annual Revenue 388000

John Cruz

Business Name LA Ultima Designs Inc
Person Name John Cruz
Position company contact
State AZ
Address 7000 E Shea Blvd # 1641 Scottsdale AZ 85254-5234
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 480-991-0887
Number Of Employees 1
Annual Revenue 55550

JOHN J CRUZ

Business Name J-K BLIMPIE, INC.
Person Name JOHN J CRUZ
Position registered agent
State GA
Address 2325 PILGRIM MILLWAY, CUMMING, GA 30130
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-11
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Cruz

Business Name Ebco 2nd & Poplar
Person Name John Cruz
Position company contact
State AR
Address 201 N 2nd St Paragould AR 72450-3047
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 870-239-8190
Number Of Employees 1
Annual Revenue 468640

john cruz

Business Name Cruz, john
Person Name john cruz
Position company contact
State AZ
Address 5516 n. 73rd ave, GLENDALE, 85302 AZ
Email [email protected]

John Cruz

Business Name Cruz Santa Law Office
Person Name John Cruz
Position company contact
State MS
Address P.O. BOX 4101 Bay Saint Louis MS 39521-4101
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 228-463-0045

John Cruz

Business Name Cruz Management Corp
Person Name John Cruz
Position company contact
State MA
Address 434 Massachusetts Ave # 300 Boston MA 02118-3522
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 617-247-2389
Number Of Employees 19
Annual Revenue 3088800
Fax Number 617-247-4270

John Cruz

Business Name Cruz John Law Office of
Person Name John Cruz
Position company contact
State FL
Address 901 S State Road 7 # 360 Hollywood FL 33023-6700
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 954-522-8240

John Cruz

Business Name Consolidated Plumbing Corp.
Person Name John Cruz
Position company contact
State MA
Address PO Box 396, West Bridgewater, MA 2379
SIC Code 273101
Phone Number
Email [email protected]

John Cruz

Business Name Carneros Restaurant
Person Name John Cruz
Position company contact
State NY
Address 125 Rte 110, Farmingdale, NY 11735
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

JOHN CRUZ

Business Name CRUZ CONTROL TERMITE, INC.
Person Name JOHN CRUZ
Position CEO
Corporation Status Active
Agent 12592 CENTRAL AVE, CHINO, CA 91710
Care Of 12592 CENTRAL AVE, CHINO, CA 91710
CEO JOHN CRUZ 12592 CENTRAL AVE, CHINO, CA 91710
Incorporation Date 2010-01-26

JOHN CRUZ

Business Name CRUZ CONTROL TERMITE, INC.
Person Name JOHN CRUZ
Position registered agent
Corporation Status Active
Agent JOHN CRUZ 12592 CENTRAL AVE, CHINO, CA 91710
Care Of 12592 CENTRAL AVE, CHINO, CA 91710
CEO JOHN CRUZ12592 CENTRAL AVE, CHINO, CA 91710
Incorporation Date 2010-01-26

JOHN E CRUZ

Business Name CONSIDER IT DONE, LLC
Person Name JOHN E CRUZ
Position Mmember
State NV
Address 1928 A WIND RANCH ROAD 1928 A WIND RANCH ROAD, RENO, NV 89521
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0593562009-5
Creation Date 2009-11-02
Type Domestic Limited-Liability Company

JOHN CRUZ

Business Name CB5 HOLDINGS, INC
Person Name JOHN CRUZ
Position registered agent
Corporation Status Active
Agent JOHN CRUZ 1110 E PHILADELPHIA ST, ONTARIO, CA 91761
Care Of 1221 N GORDON ST, POMONA, CA 91768
Incorporation Date 2014-01-10

John Cruz

Business Name Burger King
Person Name John Cruz
Position company contact
State FL
Address 12790 NW 7th Ave Miami FL 33168-2722
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 305-681-1155
Email [email protected]

John Cruz

Business Name Burger King
Person Name John Cruz
Position company contact
State FL
Address 12790 NW 7th Ave North Miami FL 33168-2722
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 305-681-1155
Email [email protected]
Number Of Employees 55
Annual Revenue 2280000
Fax Number 305-681-7049

John Cruz

Business Name American Bible Society
Person Name John Cruz
Position company contact
State NJ
Address 700 Plaza Dr # 2 Secaucus NJ 07094-3604
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 201-866-7210
Number Of Employees 12
Website www.bibles.com

John Cruz

Business Name All Wayne Professional Mntnc
Person Name John Cruz
Position company contact
State NJ
Address PO Box 11143 Fairfield NJ 07004-7143
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 973-790-5900
Number Of Employees 4
Annual Revenue 264600

John Cruz

Business Name All Wayne Professional Mntnc
Person Name John Cruz
Position company contact
State NJ
Address 215 Charlton Ave Lodi NJ 07644-3505
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 973-790-5900
Number Of Employees 2
Annual Revenue 178560

John Cruz

Business Name All Wayne Professional Maint
Person Name John Cruz
Position company contact
State NJ
Address P.O. BOX 11143 Fairfield NJ 07004-7143
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 973-628-1211

JOHN CRUZ

Business Name A & K RESTORATION, INC.
Person Name JOHN CRUZ
Position CEO
Corporation Status Suspended
Agent 151-A WYOMING, PLEASANTON, CA 94566
Care Of 151-A WYOMING, PLEASANTON, CA 94566
CEO JOHN CRUZ 151-A WYOMING, PLEASANTON, CA 94566
Incorporation Date 1991-03-20

JOHN CRUZ

Business Name A & K RESTORATION, INC.
Person Name JOHN CRUZ
Position registered agent
Corporation Status Suspended
Agent JOHN CRUZ 151-A WYOMING, PLEASANTON, CA 94566
Care Of 151-A WYOMING, PLEASANTON, CA 94566
CEO JOHN CRUZ151-A WYOMING, PLEASANTON, CA 94566
Incorporation Date 1991-03-20

JOHN CRUZ

Person Name JOHN CRUZ
Filing Number 800609606
Position PRESIDENT
State TX
Address #4 ST. ANDREWS DRIVE, AMARILLO TX 79124

John Cruz

Person Name John Cruz
Filing Number 801736515
Position Managing Member
State TX
Address 13631 Scarsdale, San Antonio TX 78217

JOHN CRUZ

Person Name JOHN CRUZ
Filing Number 801558449
Position OFFICER

John F. Cruz Jr

Person Name John F. Cruz Jr
Filing Number 801514810
Position Managing Member
State TX
Address 743 S. Marathon Way, Stafford TX 77477

JOHN CRUZ

Person Name JOHN CRUZ
Filing Number 801253564
Position MEMBER
State TX
Address P.O. BOX 15380, SAN ANTONIO TX 78212

JOHN CRUZ

Person Name JOHN CRUZ
Filing Number 800844487
Position DIRECTOR
State TX
Address 4 ST ANDREWS, AMARILLO TX 79124

JOHN CRUZ

Person Name JOHN CRUZ
Filing Number 800844487
Position VICE PRESIDENT
State TX
Address 4 ST ANDREWS, AMARILLO TX 79124

John R. Cruz

Person Name John R. Cruz
Filing Number 800754060
Position Director
State TX
Address 4206 Cicada Ln., Houston TX 77039 d

John Cruz

Person Name John Cruz
Filing Number 609301
Position Director
State TX
Address 2338 N. Loop 1604 W., San Antonio TX 78248

John B Cruz

Person Name John B Cruz
Filing Number 67585600
Position P/T
State TX
Address 2626 E NEWTON CIRCLE, Iring TX 75062 0000

JOHN CRUZ

Person Name JOHN CRUZ
Filing Number 800609606
Position DIRECTOR
State TX
Address #4 ST. ANDREWS DRIVE, AMARILLO TX 79124

John B Cruz

Person Name John B Cruz
Filing Number 67585600
Position Director
State TX
Address 2626 E NEWTON CIRCLE, Iring TX 75062 0000

JOHN D CRUZ

Person Name JOHN D CRUZ
Filing Number 131876200
Position DIRECTOR
State TX
Address 4 ST. ANDREWS, AMARILLO TX 79124

John Cruz

Person Name John Cruz
Filing Number 134448600
Position P
State TX
Address 460 A BELTLINE RD STE 426, Irving TX 75060

JOHN N CRUZ

Person Name JOHN N CRUZ
Filing Number 144111700
Position PRESIDENT
State TX
Address 1112 E LOYOLA ST, LUBBOCK TX 79403

JOHN N CRUZ

Person Name JOHN N CRUZ
Filing Number 144111700
Position SECRETARY
State TX
Address 1112 E LOYOLA ST, LUBBOCK TX 79403

JOHN N CRUZ

Person Name JOHN N CRUZ
Filing Number 144111700
Position DIRECTOR
State TX
Address 1112 E LOYOLA ST, LUBBOCK TX 79403

John Cruz

Person Name John Cruz
Filing Number 152462201
Position Director
State TX
Address 23 E. Racing Cloud Ct., The Woodlands TX 77381

John Cruz

Person Name John Cruz
Filing Number 153591301
Position Director
State TX
Address 2709 Third Street, Sachse TX 75048

John Cruz

Person Name John Cruz
Filing Number 153591301
Position Secretary
State TX
Address 2709 Third Street, Sachse TX 75048

John Briceno Cruz

Person Name John Briceno Cruz
Filing Number 800291871
Position Director
State TX
Address 3114 William Brewster Dr, Irving TX 75062

JOHN D CRUZ

Person Name JOHN D CRUZ
Filing Number 131876200
Position PRESIDENT
State TX
Address 4 ST. ANDREWS, AMARILLO TX 79124

JOHN D CRUZ

Person Name JOHN D CRUZ
Filing Number 801114312
Position OWNER
State TX
Address 16203 QUIET CANYON CT, FRIENDSWOOD TX 77546

Cruz John

State NY
Calendar Year 2016
Employer New York City Park Comm Hry
Job Title Lifeguard 2
Name Cruz John
Annual Wage $33,315

Cruz John

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Police Officer
Name Cruz John
Annual Wage $90,024

Cruz John

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Police Officer
Name Cruz John
Annual Wage $99,034

Cruz John

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Police Officer
Name Cruz John
Annual Wage $94,572

Cruz John

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Police Officer
Name Cruz John
Annual Wage $102,822

Cruz John

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Cruz John
Annual Wage $86,520

Cruz John

State GA
Calendar Year 2015
Employer Solid Waste Management Authority Of Dalton-whitfield
Job Title Recycling Sorter/processor - Parttime
Name Cruz John
Annual Wage $3,040

Cruz John

State FL
Calendar Year 2018
Employer City Of Titusville
Name Cruz John
Annual Wage $59,202

Cruz John M

State FL
Calendar Year 2018
Employer City Of Auburndale
Name Cruz John M
Annual Wage $59,885

Cruz John G

State FL
Calendar Year 2018
Employer Broward County
Job Title Refrigeration Mech
Name Cruz John G
Annual Wage $44,385

Cruz John

State FL
Calendar Year 2017
Employer City Of Titusville
Name Cruz John
Annual Wage $55,863

Cruz John M

State FL
Calendar Year 2017
Employer City Of Auburndale
Name Cruz John M
Annual Wage $64,534

De La Cruz John P

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name De La Cruz John P
Annual Wage $47,683

De La Cruz John P

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name De La Cruz John P
Annual Wage $42,516

Cruz John

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Correctional Officer
Name Cruz John
Annual Wage $53,416

Cruz John A

State CO
Calendar Year 2018
Employer Dept Of Human Services
Job Title Pipe/Mech Trades Ii
Name Cruz John A
Annual Wage $52,446

Cruz John A

State CO
Calendar Year 2017
Employer Human Services
Job Title Pipe/Mech Trades Ii
Name Cruz John A
Annual Wage $46,836

Cruz John

State CO
Calendar Year 2017
Employer City of Greeley
Job Title Laborer Ii-Public Works
Name Cruz John
Annual Wage $20,076

Cruz John A

State CO
Calendar Year 2016
Employer Dept Of Military & Veterans Affairs
Job Title Grounds & Nursery I
Name Cruz John A
Annual Wage $41,880

Cruz John P

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Human Svcs Spct 2
Name Cruz John P
Annual Wage $38,324

Cruz John A

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Physcl Plant Spv 1
Name Cruz John A
Annual Wage $38,499

Cruz John

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Cruz John
Annual Wage $44,990

Cruz John

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Human Svcs Spct 2
Name Cruz John
Annual Wage $37,500

Cruz John A

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Cruz John A
Annual Wage $37,377

Cruz John

State AZ
Calendar Year 2017
Employer Corrections
Job Title Physcl Plant Spv 1
Name Cruz John
Annual Wage $37,379

Cruz John

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Utilities Service Spec
Name Cruz John
Annual Wage $42,557

Cruz John

State AZ
Calendar Year 2016
Employer Corrections
Job Title Physcl Plant Spv 1
Name Cruz John
Annual Wage $37,379

Cruz John

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Cruz John
Annual Wage $38,165

Cruz John A

State CO
Calendar Year 2017
Employer Military & Veterans Affairs
Job Title Grounds & Nursery I
Name Cruz John A
Annual Wage $3,490

Cruz John

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Utilities Service Spec
Name Cruz John
Annual Wage $40,331

Cruz John

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Correctional Officer
Name Cruz John
Annual Wage $48,366

Cruz John

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Correctional Officer
Name Cruz John
Annual Wage $15,320

Cruz John J

State NY
Calendar Year 2016
Employer Islip Resource Recovery Agcy
Name Cruz John J
Annual Wage $56,449

Dela Cruz John

State NY
Calendar Year 2016
Employer Dept. Of Design & Construction
Job Title Construction Project Manager
Name Dela Cruz John
Annual Wage $71,095

Cruz John E

State NY
Calendar Year 2016
Employer Dept Of Info Tech & Telecomm
Job Title Computer Associate
Name Cruz John E
Annual Wage $28,861

Cruz Jr John

State NY
Calendar Year 2016
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Safety Officer
Name Cruz Jr John
Annual Wage $51,269

Cruz John C

State NY
Calendar Year 2016
Employer Department Of Education Admin
Job Title Education Analyst
Name Cruz John C
Annual Wage $53,116

Cruz John

State NY
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Cruz John
Annual Wage $134,259

Cruz John N

State NY
Calendar Year 2016
Employer Chenango County
Name Cruz John N
Annual Wage $35,326

Cruz John

State NY
Calendar Year 2016
Employer Cent Headquarters - Manhattan
Job Title F/t School Safety Officer
Name Cruz John
Annual Wage $19

Cruz John C

State NY
Calendar Year 2016
Employer Cent Headqtrs (65 Court) - K
Job Title Education Analyst (boe)
Name Cruz John C
Annual Wage $54,773

Cruz John

State NY
Calendar Year 2015
Employer New York City Park Comm Hry
Job Title Lifeguard 2
Name Cruz John
Annual Wage $31,728

Cruz John J

State NY
Calendar Year 2015
Employer Islip Resource Recovery Agcy
Name Cruz John J
Annual Wage $56,365

Cruz John C

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Job Opportunity Specialist
Name Cruz John C
Annual Wage $1,379

Cruz John

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Correctional Officer
Name Cruz John
Annual Wage $55,190

Dela Cruz John

State NY
Calendar Year 2015
Employer Dept. Of Design & Construction
Job Title Supervisor Of Electrical Installations & Maintenance
Name Dela Cruz John
Annual Wage $79,021

Cruz John C

State NY
Calendar Year 2015
Employer Department Of Education Admin
Job Title Education Analyst
Name Cruz John C
Annual Wage $53,828

Cruz John

State NY
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Cruz John
Annual Wage $85,926

Cruz John N

State NY
Calendar Year 2015
Employer Chenango County
Name Cruz John N
Annual Wage $35,307

Cruz John D

State NJ
Calendar Year 2018
Employer University Hospital
Name Cruz John D
Annual Wage $43,116

Cruz John

State NJ
Calendar Year 2018
Employer Middlesex County
Name Cruz John
Annual Wage $44,650

Cruz John M

State NJ
Calendar Year 2018
Employer Hillside Board Of Education
Name Cruz John M
Annual Wage $38,816

Cruz John D

State NJ
Calendar Year 2017
Employer University Hospital
Name Cruz John D
Annual Wage $41,752

Cruz John

State NJ
Calendar Year 2017
Employer Middlesex County
Name Cruz John
Annual Wage $31,124

Cruz John M

State NJ
Calendar Year 2017
Employer Hillside Board Of Education
Name Cruz John M
Annual Wage $37,328

Cruz John V

State NJ
Calendar Year 2016
Employer Township Of Jackson
Job Title Recreation/seasonal
Name Cruz John V
Annual Wage $480

Cruz John

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Administrative Support Associate I
Name Cruz John
Annual Wage $29,250

Cruz John

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Student/non-work Study
Name Cruz John
Annual Wage $11,908

Cruz Jr John

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Safety Officer
Name Cruz Jr John
Annual Wage $47,661

Cruz John

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Utilities Service Spec
Name Cruz John
Annual Wage $38,272

John M Cruz

Name John M Cruz
Address 2346 Sw 11th Ter Miami FL 33135 -5009
Mobile Phone 305-649-9135
Email [email protected]
Gender Male
Date Of Birth 1960-07-29
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John D Cruz

Name John D Cruz
Address Po Box 154 Kingsbury IN 46345 -0154
Phone Number 219-608-0792
Gender Male
Date Of Birth 1958-01-01
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

John Cruz

Name John Cruz
Address 221 173rd St Hammond IN 46324 -2509
Phone Number 219-937-4233
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

John A Cruz

Name John A Cruz
Address Po Box 123 Dameron MD 20628 -0123
Phone Number 301-602-8419
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

John E Cruz

Name John E Cruz
Address 8671 Edison St Denver CO 80229 -4918
Phone Number 303-289-2270
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $20,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

John L Cruz

Name John L Cruz
Address 1696 S Winona Ct Denver CO 80219 -4441
Phone Number 303-746-7782
Mobile Phone 303-746-7782
Gender Male
Date Of Birth 1943-05-03
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John Cruz

Name John Cruz
Address 18111 Sw 142nd Pl Miami FL 33177 -7618
Phone Number 305-259-3817
Email [email protected]
Gender Male
Date Of Birth 1957-06-19
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

John Cruz

Name John Cruz
Address 9130 Pepperwood Trl Tinley Park IL 60487 -5646
Phone Number 312-301-5398
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

John Cruz

Name John Cruz
Address 14885 Fairgrove St Southgate MI 48195 -2532
Phone Number 313-381-9237
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

John C Cruz

Name John C Cruz
Address 3936 W Columbine Dr Phoenix AZ 85029 -2974
Phone Number 602-547-8308
Gender Male
Date Of Birth 1955-01-01
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 College
Language English

John T Cruz

Name John T Cruz
Address 1416 E Vogel Ave Phoenix AZ 85020 -2248
Phone Number 602-944-0727
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

John F Cruz

Name John F Cruz
Address Po Box 844 Cashion AZ 85329 -0844
Phone Number 623-363-1338
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Cruz

Name John Cruz
Address 5668 Il Route 38 Dekalb IL 60115-8512 -8512
Phone Number 708-691-5367
Mobile Phone 708-691-5367
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Range Of New Credit 5001
Education Completed College
Language English

John D Cruz

Name John D Cruz
Address 7343 Corsicana Dr Colorado Springs CO 80923 -4123
Phone Number 719-651-0287
Email [email protected]
Gender Male
Date Of Birth 1964-10-22
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John Cruz

Name John Cruz
Address 1708 E 43rd St Anderson IN 46013 -2512
Phone Number 765-643-2541
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $15,000
Range Of New Credit 5001
Education Completed College
Language English

John Cruz

Name John Cruz
Address 7552 Woody Springs Dr Flowery Branch GA 30542 -7521
Phone Number 770-965-7373
Email [email protected]
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 1001
Education Completed College
Language English

John Cruz

Name John Cruz
Address 7435 N Ridge Blvd Chicago IL 60645 APT 3B-1960
Phone Number 773-854-2615
Email [email protected]
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 5001
Education Completed College
Language English

John R Cruz

Name John R Cruz
Address 267 Cinnamon Ridge Ln Davenport FL 33897-6590 -4258
Phone Number 863-420-2714
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Range Of New Credit 5001
Education Completed College
Language English

John A Cruz

Name John A Cruz
Address 1304 Mayflower Dr Lakeland FL 33810 -3622
Phone Number 863-858-2152
Mobile Phone 863-660-4598
Email [email protected]
Gender Male
Date Of Birth 1934-05-25
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $20,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

CRUZ, JOHN B

Name CRUZ, JOHN B
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930594715
Application Date 2007-03-19
Contributor Occupation President
Contributor Employer John B. Cruz Construction Company Inc.
Organization Name John B Cruz Construction
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 56 Eliot St JAMAICA PLAIN MA

CRUZ, JOHN B III

Name CRUZ, JOHN B III
Amount 2000.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 24990360291
Application Date 2003-12-16
Contributor Occupation Const Real Estate
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 56 Eliot St JAMAICA PLAIN MA

CRUZ, JOHN F MR

Name CRUZ, JOHN F MR
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951549272
Application Date 2012-03-09
Contributor Occupation DISTRICT ATTORNEY
Contributor Employer COMMONWEALTH OF MA/DISTRICT ATTORNE
Organization Name Commonwealth of Ma
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 141 AUNT LINNIE LANE MARSHFIELD MA

CRUZ, JOHN B JR

Name CRUZ, JOHN B JR
Amount 500.00
To Hope Fund
Year 2006
Transaction Type 15
Filing ID 26990249220
Application Date 2005-09-21
Contributor Occupation Construction
Contributor Employer J B Cruz Construction Co.
Organization Name JB Cruz Construction
Contributor Gender M
Recipient Party D
Committee Name Hope Fund
Address 1 Eliot Square ROXBURY MA

CRUZ, JOHN

Name CRUZ, JOHN
Amount 500.00
To MEDEIROS, MONICA C
Year 2010
Application Date 2009-12-27
Contributor Occupation OWNER
Contributor Employer CONSOLIDATED PLUMBING CORP
Recipient Party R
Recipient State MA
Seat state:lower
Address 123 N ELM ST WEST BRIDGEWATER MA

CRUZ, JOHN B

Name CRUZ, JOHN B
Amount 500.00
To Michael E Capuano (D)
Year 2006
Transaction Type 15
Filing ID 26950675550
Application Date 2006-10-16
Contributor Occupation construction
Contributor Employer J B Cruz Construction
Organization Name JB Cruz Construction
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Capuano for Congress Cmte
Seat federal:house
Address 56 Eliot St JAMAICA PLAIN MA

CRUZ, JOHN B

Name CRUZ, JOHN B
Amount 500.00
To Michael E Capuano (D)
Year 2008
Transaction Type 15
Filing ID 28934573326
Application Date 2008-10-23
Contributor Occupation CONSTRUCTION
Contributor Employer J B CRUZ CONSTRUCTION
Organization Name JB Cruz Construction
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Capuano for Congress Cmte
Seat federal:house
Address 56 Eliot St JAMAICA PLAIN MA

CRUZ, JOHN

Name CRUZ, JOHN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933860945
Application Date 2008-09-09
Contributor Occupation Attorney
Contributor Employer Commonwealth Land Title Ins Co
Organization Name Commonwealth Land Title Insurance
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 429 99th St BROOKLYN NY

CRUZ, JOHN

Name CRUZ, JOHN
Amount 500.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-01-18
Contributor Occupation PLUMBER
Contributor Employer CONSOLIDATED PLUMBING CORP
Recipient Party R
Recipient State MA
Seat state:governor
Address 123 N ELM ST WEST BRIDGEWATER MA

CRUZ, JOHN DR

Name CRUZ, JOHN DR
Amount 500.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 29992800822
Application Date 2009-08-19
Contributor Occupation PHYSICIAN
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

CRUZ, JOHN B III

Name CRUZ, JOHN B III
Amount 500.00
To Democratic State Cmte of Massachusetts
Year 2010
Transaction Type 15
Filing ID 10930772597
Application Date 2010-04-06
Contributor Occupation Construction
Contributor Employer JB Cruz Construction
Organization Name JB Cruz Construction
Contributor Gender M
Recipient Party D
Committee Name Democratic State Cmte of Massachusetts
Address 56 Eliot St JAMAICA PLAIN MA

CRUZ, JOHN

Name CRUZ, JOHN
Amount 420.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038800968
Application Date 2005-01-13
Organization Name CRUZ, JOHN
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

CRUZ, JOHN

Name CRUZ, JOHN
Amount 316.00
To 55th Presidential Inaugural Committee
Year 2006
Transaction Type 13
Filing ID 25038791797
Application Date 2005-01-10
Organization Name CRUZ, JOHN
Recipient Party R
Committee Name 55th Presidential Inaugural Committee

CRUZ, JOHN

Name CRUZ, JOHN
Amount 300.00
To Republican State Cmte of Massachusetts
Year 2008
Transaction Type 15
Filing ID 28932192812
Application Date 2008-06-17
Contributor Occupation PLUMBER
Contributor Employer CONSOLIDATED PLUMBING
Organization Name Consolidated Plumbing
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Massachusetts
Address 123 North Elm St WEST BRIDGEWATER MA

CRUZ, JOHN A

Name CRUZ, JOHN A
Amount 275.00
To Amanda Aguirre (D)
Year 2012
Transaction Type 15
Filing ID 12952497583
Application Date 2012-06-29
Contributor Occupation SMALL BUSINESS OWNER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State AZ
Committee Name Amanda Aguirre for Congress D3
Seat federal:house
Address 1653 W Cochran St TUCSON AZ

CRUZ, JOHN W

Name CRUZ, JOHN W
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10020921674
Application Date 2010-10-12
Organization Name Jyt Alcb
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

CRUZ, JOHN

Name CRUZ, JOHN
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10931982553
Application Date 2010-10-14
Contributor Occupation SW Analyst
Contributor Employer Jyt Alcb
Organization Name Jyt Alcb
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 5 Parkview Ter HIGHLAND PARK NJ

CRUZ, JOHN

Name CRUZ, JOHN
Amount 250.00
To Sierra Club
Year 2010
Transaction Type 15
Filing ID 10991013490
Application Date 2010-06-09
Contributor Gender M
Committee Name Sierra Club

CRUZ, JOHN D & TAMERA

Name CRUZ, JOHN D & TAMERA
Amount 250.00
To SELIGER, KEL
Year 2004
Application Date 2003-12-30
Recipient Party R
Recipient State TX
Seat state:upper

CRUZ, JOHN

Name CRUZ, JOHN
Amount 250.00
To WILKERSON, DIANNE
Year 20008
Application Date 2008-07-17
Contributor Occupation TREASURER
Contributor Employer JB CRUZ CONSTR
Recipient Party D
Recipient State MA
Seat state:upper
Address 1 JOHN ELIOT SQ ROXBURY MA

CRUZ, JOHN

Name CRUZ, JOHN
Amount 250.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2005-07-18
Contributor Occupation CONSULTANT/ REAL ESTATE
Contributor Employer JB CRUZ CONSULTING
Recipient Party D
Recipient State MA
Seat state:governor
Address 56 ELIOT ST APT 2 BOSTON MA

CRUZ, JOHN

Name CRUZ, JOHN
Amount 200.00
To ALLEN, WILLIE MAE
Year 20008
Application Date 2008-09-03
Contributor Occupation MANAGER
Contributor Employer CRUZ MANAGMENT
Recipient Party D
Recipient State MA
Seat state:lower
Address 56 ELIOT JAMAICA PLAIN MA

CRUZ, JOHN B

Name CRUZ, JOHN B
Amount 200.00
To OWENS-HICKS, SHIRLEY
Year 2004
Application Date 2004-09-25
Contributor Occupation DEVELOPER
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State MA
Seat state:lower
Address 56 ELIOT ST BOSTON MA

CRUZ, JOHN

Name CRUZ, JOHN
Amount 125.00
To WILKERSON, DIANNE
Year 2004
Application Date 2004-05-03
Contributor Occupation PRESIDENT
Contributor Employer CRUZ CONSTRUCTION
Recipient Party D
Recipient State MA
Seat state:upper
Address 12 SCHUYLER ST DORCHESTER MA

CRUZ, JOHN

Name CRUZ, JOHN
Amount 100.00
To NOVAK, LAWRENCE P
Year 20008
Application Date 2008-09-02
Recipient Party R
Recipient State MA
Seat state:lower
Address 123 N ELM ST WEST BRIDGEWATER MA

CRUZ, JOHN

Name CRUZ, JOHN
Amount 100.00
To CANGIAMILA, BRION M
Year 20008
Application Date 2007-12-09
Recipient Party R
Recipient State MA
Seat state:upper
Address 123 ELM ST W BRIDGEWATER MA

CRUZ, JOHN

Name CRUZ, JOHN
Amount 100.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2006
Application Date 2005-08-16
Contributor Occupation PLUMBER
Contributor Employer CONSOLIDATED PLUMBING
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 123 N ELM ST WEST BRIDGEWATER MA

CRUZ, JOHN

Name CRUZ, JOHN
Amount 100.00
To HILLMAN, REED V (LTG)
Year 2006
Application Date 2006-03-31
Contributor Occupation OWNER
Contributor Employer JOHN F CRUZ
Recipient Party R
Recipient State MA
Seat state:governor
Address 123 N ELM ST WEST BRIDGEWATER MA

CRUZ, JOHN

Name CRUZ, JOHN
Amount 100.00
To NOVAK, LAWRENCE P
Year 2004
Application Date 2004-12-24
Recipient Party R
Recipient State MA
Seat state:upper
Address 123 NO ELM WEST BRIDGEWATER MA

CRUZ, JOHN

Name CRUZ, JOHN
Amount 100.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2009-10-30
Contributor Occupation OWNER
Contributor Employer CONSOLIDATED PLUMBING CROP
Recipient Party R
Recipient State MA
Seat state:governor
Address 123 N ELM ST WEST BRIDGEWATER MA

CRUZ, JOHN

Name CRUZ, JOHN
Amount 100.00
To HEDLUND JR, ROBERT L
Year 2010
Application Date 2009-04-29
Recipient Party R
Recipient State MA
Seat state:upper
Address 123 N ELM ST WEST BRIDGEWATER MA

CRUZ, JOHN

Name CRUZ, JOHN
Amount 65.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2006
Application Date 2006-05-11
Contributor Occupation PLUMBER
Contributor Employer CONSOLIDATED PLUMBING
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 123 N ELM ST WEST BRIDGEWATER MA

CRUZ, JOHN

Name CRUZ, JOHN
Amount 25.00
To NANNEY, RODNEY C
Year 2010
Application Date 2010-02-13
Recipient Party R
Recipient State MI
Seat state:lower
Address 5 HUBBARD MOUNT CLEMENS MI

CRUZ, JOHN B

Name CRUZ, JOHN B
Amount -1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930538157
Application Date 2007-12-12
Contributor Occupation President
Contributor Employer John B Cruz Construction Company Inc
Organization Name John B Cruz Construction
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 56 Eliot St JAMAICA PLAIN MA

JOHN CRUZ & CARMEN CRUZ

Name JOHN CRUZ & CARMEN CRUZ
Address 2217 Holly Street Austin TX 78702
Value 145000
Landvalue 145000
Buildingvalue 38973
Type Real

CRUZ A GUTIERREZ & JOHN BLONDIN GUTIERREZ

Name CRUZ A GUTIERREZ & JOHN BLONDIN GUTIERREZ
Address 1914 N Woodbridge Street Saginaw MI 48602
Value 13457

JOHN CRUZ

Name JOHN CRUZ
Address 241-11 86 ROAD, NY 11426
Value 443000
Full Value 443000
Block 7964
Lot 37
Stories 2.5

JOHN M CRUZ

Name JOHN M CRUZ
Physical Address 2346 SW 11 TER, Miami, FL 33135
Owner Address 2346 SW 11 TERR, MIAMI, FL 33135
Ass Value Homestead 104318
Just Value Homestead 105946
County Miami Dade
Year Built 1939
Area 1168
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2346 SW 11 TER, Miami, FL 33135

JOHN CRUZ

Name JOHN CRUZ
Physical Address 11330 SW 55 ST, Unincorporated County, FL 33165
Owner Address 11330 SW 55 ST, MIAMI, FL 33165
Ass Value Homestead 134149
Just Value Homestead 164247
County Miami Dade
Year Built 1957
Area 2053
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11330 SW 55 ST, Unincorporated County, FL 33165

JOHN A CRUZ

Name JOHN A CRUZ
Physical Address 7957 NW 199 TER, Unincorporated County, FL 33015
Owner Address 2274 GRAND CONCOURSE #5G, BRONX, NY
Sale Price 180000
Sale Year 2012
County Miami Dade
Year Built 2000
Area 1729
Land Code Single Family
Address 7957 NW 199 TER, Unincorporated County, FL 33015
Price 180000

CRUZ JOHN R

Name CRUZ JOHN R
Physical Address 854 VALLEYWAY DR, APOPKA, FL 32712
Owner Address CRUZ CHANDLER H, DERRY, NEW HAMPSHIRE 03038
County Orange
Year Built 2005
Area 2563
Land Code Single Family
Address 854 VALLEYWAY DR, APOPKA, FL 32712

CRUZ JOHN E

Name CRUZ JOHN E
Physical Address 1247 SWEET VIOLET CT, WEST PALM BEACH, FL 33415
Owner Address 1247 SWEET VIOLET CT, WEST PALM BEACH, FL 33415
County Palm Beach
Year Built 2005
Area 1834
Land Code Single Family
Address 1247 SWEET VIOLET CT, WEST PALM BEACH, FL 33415

CRUZ JOHN D AND ORQUIDIA M

Name CRUZ JOHN D AND ORQUIDIA M
Physical Address 312 PEACON LN, KEY WEST, FL 33040
County Monroe
Year Built 1933
Area 1614
Land Code Multi-family - less than 10 units
Address 312 PEACON LN, KEY WEST, FL 33040

CRUZ B PHILLIPS MICHELE PHILLIPS JOHN III

Name CRUZ B PHILLIPS MICHELE PHILLIPS JOHN III
Address 1020 Verdigris Way Odenton MD 21113
Value 130000
Landvalue 130000
Buildingvalue 222300
Airconditioning yes

CRUZ JOHN D AND ORQUIDIA M

Name CRUZ JOHN D AND ORQUIDIA M
Physical Address 310 PEACON LN, KEY WEST, FL 33040
Ass Value Homestead 158117
Just Value Homestead 488100
County Monroe
Year Built 1938
Area 887
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 310 PEACON LN, KEY WEST, FL 33040

CRUZ JOHN C &

Name CRUZ JOHN C &
Physical Address 8894 MARLAMOOR LN, WEST PALM BEACH, FL 33412
Owner Address 8894 MARLAMOOR LN, WEST PALM BEACH, FL 33412
Sale Price 710000
Sale Year 2012
County Palm Beach
Year Built 1995
Area 4938
Land Code Single Family
Address 8894 MARLAMOOR LN, WEST PALM BEACH, FL 33412
Price 710000

CRUZ JOHN ALEXANDER &

Name CRUZ JOHN ALEXANDER &
Physical Address 10TH AV, DELAND, FL 32724
County Volusia
Land Code Vacant Residential
Address 10TH AV, DELAND, FL 32724

CRUZ JOHN A

Name CRUZ JOHN A
Physical Address 1310 MAYFLOWER DR, LAKELAND, FL 33810
Owner Address 1304 MAYFLOWER DR, LAKELAND, FL 33810
County Polk
Year Built 1964
Area 480
Land Code Mobile Homes
Address 1310 MAYFLOWER DR, LAKELAND, FL 33810

CRUZ JOHN A

Name CRUZ JOHN A
Physical Address 1304 MAYFLOWER DR, LAKELAND, FL 33810
Owner Address 1304 MAYFLOWER DR, LAKELAND, FL 33810
Ass Value Homestead 50541
Just Value Homestead 57556
County Polk
Year Built 1963
Area 2022
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1304 MAYFLOWER DR, LAKELAND, FL 33810

CRUZ JOHN A

Name CRUZ JOHN A
Physical Address 21 BOLTON CT, KISSIMMEE, FL 34758
Owner Address 21 BOLTON CT, KISSIMMEE, FL 34758
Ass Value Homestead 78039
Just Value Homestead 86800
County Osceola
Year Built 2003
Area 2332
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 21 BOLTON CT, KISSIMMEE, FL 34758

Cruz John

Name Cruz John
Physical Address 405 SE TRANQUILLA AV, Saint Lucie County, FL 34950
Owner Address 405 SE Tranquilla Ave, Port St Lucie, FL 34983
Ass Value Homestead 58884
Just Value Homestead 66500
County St. Lucie
Year Built 1979
Area 2114
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 405 SE TRANQUILLA AV, Saint Lucie County, FL 34950

CRUZ JOHN

Name CRUZ JOHN
Owner Address 651 N CHICOT AVE, WEST ISLIP, NY 11795
County Pasco
Land Code Vacant Residential

CRUZ JOHN

Name CRUZ JOHN
Physical Address 403 SATSUMA LN, ORLANDO, FL 32835
Owner Address CRUZ GLORIA, ORLANDO, FLORIDA 32835
County Orange
Year Built 1985
Area 1904
Land Code Single Family
Address 403 SATSUMA LN, ORLANDO, FL 32835

CRUZ JOHN D

Name CRUZ JOHN D
Physical Address 7200 SE 123RD PL, BELLEVIEW, FL 34420
Owner Address 7190 SE 123RD PL, BELLEVIEW, FL 34420
County Marion
Year Built 2006
Area 1144
Land Code Single Family
Address 7200 SE 123RD PL, BELLEVIEW, FL 34420

CRUZ JOHN

Name CRUZ JOHN
Physical Address 109 2ND ST, FORT WALTON BEACH, FL 32548
Owner Address 109 SECOND ST, FT WALTON BCH, FL 32548
Ass Value Homestead 48232
Just Value Homestead 49843
County Okaloosa
Year Built 1948
Area 1880
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 109 2ND ST, FORT WALTON BEACH, FL 32548

CRUZ JOHN R DELA & PATRICIA L DELA

Name CRUZ JOHN R DELA & PATRICIA L DELA
Address 1218 Belmont Avenue Pueblo CO 81004

JOHN A CRUZ & CRISTINA M CRUZ

Name JOHN A CRUZ & CRISTINA M CRUZ
Address 3623 Evergreen Glade Drive Humble TX 77339
Value 23611
Landvalue 23611
Buildingvalue 123928

JOHN CRUZ & AMANDA C CRUZ

Name JOHN CRUZ & AMANDA C CRUZ
Address 608 Swanson Cove Austin TX 78748
Value 50000
Landvalue 50000
Buildingvalue 97859
Type Real

JOHN CRUZ

Name JOHN CRUZ
Address 1017 Hillside Oaks Drive Austin TX 78745
Value 50000
Landvalue 50000
Buildingvalue 91553
Type Real

JOHN CRUZ

Name JOHN CRUZ
Address 241-11 86th Road Queens NY 11426
Value 429000
Landvalue 13593

JOHN CRUZ

Name JOHN CRUZ
Address 7531 Harbour Boulevard Hollywood FL 33023
Value 91000
Landvalue 91000
Buildingvalue 104780

JOHN CRUZ

Name JOHN CRUZ
Address 1130 Plainfield Road Joliet IL 60435
Value 11566
Landvalue 11566
Buildingvalue 44512

JOHN CRUZ

Name JOHN CRUZ
Address 7310 Woodland Creek Lane Lake Worth FL 33467
Value 108195
Landvalue 108195
Usage Single Family Residential

JOHN CRUZ

Name JOHN CRUZ
Address 10624 Razil Court Austin TX 78748
Value 40000
Landvalue 40000
Buildingvalue 82870
Type Real

JOHN CRUZ

Name JOHN CRUZ
Address 20535 Fair Castle Drive Cypress TX 77433
Value 25552
Landvalue 25552
Buildingvalue 71281

JOHN A CRUZ & BARBARA CRUZ

Name JOHN A CRUZ & BARBARA CRUZ
Address 2336 Dyers Oak Drive Plano TX 75074-3151
Value 38000
Landvalue 38000
Buildingvalue 131959

JOHN CRUZ

Name JOHN CRUZ
Address 12973 Dock Way Palm Beach Gardens FL 33410
Value 514246
Landvalue 514246
Usage Single Family Residential

JOHN CAYABYAB & ALMA LUISA CRUZ

Name JOHN CAYABYAB & ALMA LUISA CRUZ
Address 906 Widewaters Parkway Knightdale NC 27545
Value 34000
Landvalue 34000
Buildingvalue 195778

JOHN C CRUZ JR & JO ANN M CRUZ

Name JOHN C CRUZ JR & JO ANN M CRUZ
Address 585 Pierce Road Medford OR 97504
Value 124530
Type Residence

JOHN B III CRUZ

Name JOHN B III CRUZ
Address 56 56A Eliot Street Boston MA 02130
Value 355700
Landvalue 355700
Buildingvalue 711800
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

JOHN B III CRUZ

Name JOHN B III CRUZ
Address 212 Quincy Street Boston MA 02121
Value 108700
Landvalue 108700
Buildingvalue 123600
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

JOHN ALAMO- CRUZ

Name JOHN ALAMO- CRUZ
Address 1025 E Third Street Monroe MI 48161
Value 5000
Landvalue 5000

JOHN A M/PAMELA L S CRUZ

Name JOHN A M/PAMELA L S CRUZ
Address 91-1084 Hoiliili Street Ewa Beach HI
Value 219400
Landarea 3,796 square feet

JOHN A F CRUZ

Name JOHN A F CRUZ
Address 1050 Akumu Street Kailua HI
Value 587800
Landarea 8,369 square feet

JOHN CRUZ

Name JOHN CRUZ
Address 68 Pine Avenue Randolph MA
Value 153700
Buildingvalue 153700
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

CRUZ EARL JOHN

Name CRUZ EARL JOHN
Physical Address 450 WALNUT DR, Saint Johns, FL 32259
Owner Address 450 WALNUT DR, Saint Johns, FL 32259
Sale Price 107400
Sale Year 2012
Ass Value Homestead 84883
Just Value Homestead 84883
County St. Johns
Year Built 2012
Area 1660
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 450 WALNUT DR, Saint Johns, FL 32259
Price 107400

John Charles Cruz

Name John Charles Cruz
Doc Id 07676941
City Bossier City LA
Designation us-only
Country US

John Cruz

Name John Cruz
Doc Id 08067535
City Shrewbury MA
Designation us-only
Country US

John Cruz

Name John Cruz
Doc Id 07803566
City Shrewsbury MA
Designation us-only
Country US

John Cruz

Name John Cruz
Doc Id 07217526
City Shrewsbury MA
Designation us-only
Country US

JOHN CRUZ

Name JOHN CRUZ
Type Republican Voter
State AZ
Address 2044 E NORWOOD ST, MESA, AZ 85213
Phone Number 602-694-8209
Email Address [email protected]

JOHN CRUZ

Name JOHN CRUZ
Type Democrat Voter
State AZ
Address 3542 E THUNDERBIRD RD, PHOENIX, AZ 85032
Phone Number 602-486-0241
Email Address [email protected]

JOHN CRUZ

Name JOHN CRUZ
Type Republican Voter
State AZ
Address 731 W ACADIA DR, TUCSON, AZ 85706
Phone Number 520-247-3615
Email Address [email protected]

John Cruz

Name John Cruz
Visit Date 4/13/10 8:30
Appointment Number U85909
Type Of Access VA
Appt Made 5/29/2014 0:00
Appt Start 5/30/2014 10:00
Appt End 5/30/2014 23:59
Total People 220
Last Entry Date 5/29/2014 9:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

John E Cruz

Name John E Cruz
Visit Date 4/13/10 8:30
Appointment Number U42290
Type Of Access VA
Appt Made 9/27/12 0:00
Appt Start 10/6/12 13:30
Appt End 10/6/12 23:59
Total People 275
Last Entry Date 9/27/12 6:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

JOHN CRUZ

Name JOHN CRUZ
Car NISSAN ALTIMA
Year 2007
Address 240 Encino Torcido, Adkins, TX 78101-2764
Vin 1N4AL21E67C113709
Phone 210-382-1965

JOHN CRUZ

Name JOHN CRUZ
Car FORD RANGER
Year 2007
Address 16230 KENTUCKY RDG, SELMA, TX 78154
Vin 1FTYR14U47PA86345

JOHN CRUZ

Name JOHN CRUZ
Car CADILLAC ESCALADE ESV
Year 2007
Address 4 SAINT ANDREWS DR, AMARILLO, TX 79124-7812
Vin 1GYFK66837R204456
Phone 806-318-3165

JOHN L CRUZ

Name JOHN L CRUZ
Car SCION TC
Year 2007
Address 3905 Loquat Rd, Sebring, FL 33875-4880
Vin JTKDE177570210849
Phone 863-414-7314

JOHN CRUZ

Name JOHN CRUZ
Car HYUNDAI ACCENT
Year 2007
Address 1018 Clovis Pl, San Antonio, TX 78221-2032
Vin KMHCM36C97U004499
Phone 956-729-0664

JOHN CRUZ

Name JOHN CRUZ
Car DODGE RAM PICKUP 1500
Year 2007
Address 9510 MARIPOSA GRV, SAN ANTONIO, TX 78251-4367
Vin 1D7HA182X7J605083

JOHN CRUZ

Name JOHN CRUZ
Car GMC ENVOY
Year 2007
Address 1475 120th Ave NE, Bellevue, WA 98005-2127
Vin 1GKDT13S472214309

JOHN CRUZ

Name JOHN CRUZ
Car HONDA RIDGELINE
Year 2007
Address 8376 Broderick Cir, Gaithersburg, MD 20877-3709
Vin 2HJYK16557H545103

JOHN CRUZ

Name JOHN CRUZ
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 1263 Fulton St, Rahway, NJ 07065-3922
Vin WDBRF52H97F844095
Phone 732-382-7154

JOHN CRUZ

Name JOHN CRUZ
Car HONDA RIDGELINE 4DR RTL
Year 2007
Address 1012 LAKE SHORE CIR, HOOVER, AL 35244-4133
Vin 2HJYK16517H543039
Phone 205-982-1982

JOHN CRUZ

Name JOHN CRUZ
Car HUMMER H2
Year 2007
Address 8514 S Tripp Ave, Chicago, IL 60652-3622
Vin 5GRGN23U27H100847

JOHN CRUZ

Name JOHN CRUZ
Car HUMM H3
Year 2007
Address 10 HARVEST DR, DERRY, NH 03038-4872
Vin 5GTDN13E978201528

JOHN CRUZ

Name JOHN CRUZ
Car DODGE RAM PICKUP 1500
Year 2007
Address 1700 S Marrs St, Amarillo, TX 79103-4814
Vin 1D7HA18287J604837
Phone 806-274-2616

JOHN CRUZ

Name JOHN CRUZ
Car FORD ESCAPE
Year 2007
Address 405 SE Tranquilla Ave, Port Saint Lucie, FL 34983-2231
Vin 1FMCU04157KB89730
Phone 772-871-2018

JOHN CRUZ

Name JOHN CRUZ
Year 2007
Address 1017 Hillside Oaks Dr, Austin, TX 78745-5571
Vin 5VNBU10197T059823

John Cruz

Name John Cruz
Car MAZDA MAZDA3
Year 2007
Address 8128 Bayonet Way Apt 202, Manassas, VA 20109-7809
Vin JM1BK32F771767595

John Cruz

Name John Cruz
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 804 Ballard St, Altamonte Springs, FL 32701-5702
Vin 2A4GP44R67R190732

John Cruz

Name John Cruz
Car FORD EDGE
Year 2007
Address 1304 Mayflower Dr, Lakeland, FL 33810-3622
Vin 2FMDK38C97BB36773
Phone 863-858-2152

John Cruz

Name John Cruz
Car FORD F-150
Year 2007
Address 1206 Business St Apt 4, El Campo, TX 77437-3951
Vin 1FTRX12W97FB08974

John Cruz

Name John Cruz
Car TOYOTA TUNDRA
Year 2007
Address 930 Rayburn Dr, San Antonio, TX 78221-1444
Vin 5TFRT54127X006933

JOHN CRUZ

Name JOHN CRUZ
Car DODGE RAM PICKUP 1500
Year 2007
Address 307 15th St, Greeley, CO 80631-5945
Vin 1D7HU182X7J555101

JOHN CRUZ

Name JOHN CRUZ
Car PONTIAC VIBE
Year 2007
Address 1108 BLUE SPRING RD, PRINCETON, NJ 08540-1623
Vin 5Y2SM63805Z414917
Phone 609-924-2609

JOHN CRUZ

Name JOHN CRUZ
Car CHRYSLER ASPEN
Year 2007
Address 312 Purchase St, New Bedford, MA 02740-5739
Vin 1A8HW582X7F520517
Phone 508-997-4316

JOHN CRUZ

Name JOHN CRUZ
Car KAWK ZX1400A
Year 2007
Address 1679 Morningstar Rd, Cheyenne, WY 82009-8562
Vin JKBZXNA167A019931
Phone

John Cruz

Name John Cruz
Car VOLVO S40
Year 2007
Address 1310 W 30th St, Hialeah, FL 33012-4832
Vin YV1MS382372266477

JOHN CRUZ

Name JOHN CRUZ
Domain manilaautoglass.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-06-25
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 55 MCNICOL CRES AJAX ON L1Z 1Y8
Registrant Country CANADA

John Cruz

Name John Cruz
Domain trainingjackrussell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-28
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 2130 Hagatna Guam 96932
Registrant Country GUAM

John Cruz

Name John Cruz
Domain cpcaffiliate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-17
Update Date 2013-09-01
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 2130 Hagatna Guam 96932
Registrant Country GUAM

John Cruz

Name John Cruz
Domain redlook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-16
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address Trv. 74 No 11A - 35 Int 8 Apto 601 Bogota 110821
Registrant Country COLOMBIA

John Cruz

Name John Cruz
Domain ezcash4houses.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-29
Update Date 2012-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 13631 Scarsdale San Antonio Texas 78217
Registrant Country UNITED STATES

John Cruz

Name John Cruz
Domain coldfireinvestments.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 13631 Scarsdale San Antonio Texas 78217
Registrant Country UNITED STATES

John Cruz

Name John Cruz
Domain waynemaintenance.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-09-19
Update Date 2013-09-20
Registrar Name REGISTER.COM, INC.
Registrant Address 215 Charlton Avenue Lodi NJ 07644
Registrant Country UNITED STATES

John Cruz

Name John Cruz
Domain cruzconstructioninc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-02
Update Date 2010-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 31866 Amarillo Texas 79120
Registrant Country UNITED STATES

john cruz

Name john cruz
Domain ximenarivera.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2004-04-12
Update Date 2013-07-12
Registrar Name MISK.COM, INC.
Registrant Address 31-38 48th st astoria, Queens NY 11103
Registrant Country UNITED STATES

John Cruz

Name John Cruz
Domain myownpcguy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-10
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 91-1309 Puamaeole Street Ewa Beach Hawaii 96706
Registrant Country UNITED STATES

John Cruz

Name John Cruz
Domain chamoruregistry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-01
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 11 Buckeye Arizona 85326
Registrant Country UNITED STATES

John Cruz

Name John Cruz
Domain johnfcruz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-16
Update Date 2013-11-03
Registrar Name GODADDY.COM, LLC
Registrant Address 426 South 1000 East Salt Lake City Utah 84102
Registrant Country UNITED STATES

JOHN CRUZ

Name JOHN CRUZ
Domain jtwaterandicecream.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2013-01-28
Update Date 2013-01-28
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1300 S WATSON RD SUITE 111 BUCKEYE AZ 85326
Registrant Country UNITED STATES

John Cruz

Name John Cruz
Domain thenewyorkrican.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-03
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 91-1309 Puamaeole Street Ewa Beach Hawaii 96706
Registrant Country UNITED STATES

John Cruz

Name John Cruz
Domain 210equity.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 13631 Scarsdale San Antonio Texas 78217
Registrant Country UNITED STATES

John Cruz

Name John Cruz
Domain islanderregistry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-18
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 11 Buckeye Arizona 85326
Registrant Country UNITED STATES

John Cruz

Name John Cruz
Domain intelshield.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-22
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

John Cruz

Name John Cruz
Domain postworkoutfoods.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-16
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 2130 Hagatna Guam 96932
Registrant Country GUAM

John Cruz

Name John Cruz
Domain crzykidz.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-09-23
Update Date 2013-09-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4206 Cicada Ln Houston TX 77039
Registrant Country UNITED STATES

John Cruz

Name John Cruz
Domain jcelectricinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-03-18
Update Date 2012-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 95 HATHAWAY ST PROVIDENCE Rhode Island 02907
Registrant Country UNITED STATES

John Cruz

Name John Cruz
Domain ilustra2.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-07
Update Date 2012-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address Trv. 74 No 11A - 35 Int 8 Apto 601 Bogota 110821
Registrant Country COLOMBIA

John Cruz

Name John Cruz
Domain pacairltd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-25
Update Date 2013-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 522 Chalan Pasaheru Tamuning 96913
Registrant Country GUAM

John Cruz

Name John Cruz
Domain recordsguam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-01
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 2130 Hagatna Guam 96932
Registrant Country GUAM

John Cruz

Name John Cruz
Domain johnbuyshousescash.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-25
Update Date 2012-11-26
Registrar Name GODADDY.COM, LLC
Registrant Address 13631 Scarsdale San Antonio Texas 78217
Registrant Country UNITED STATES

JOHN CRUZ

Name JOHN CRUZ
Domain jasonstheman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-22
Update Date 2013-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 428 DARK HORSE LN BUDA Texas 78610
Registrant Country UNITED STATES

John Cruz

Name John Cruz
Domain restlessthings.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-21
Update Date 2013-09-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1435 9th Ave Honolulu HI 96816
Registrant Country UNITED STATES

John Cruz

Name John Cruz
Domain preworkoutfoods.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-16
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 2130 Hagatna Guam 96932
Registrant Country GUAM

John Cruz

Name John Cruz
Domain mybasementsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-18
Update Date 2012-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 326 e whittier st columbus Ohio 43206
Registrant Country UNITED STATES