John Gentile

We have found 380 public records related to John Gentile in 25 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed Graduate School, Attended Vocational/Technical, Completed High School and Completed College. All people found speak English language. There are 57 business registration records connected with John Gentile in public records. The businesses are registered in 14 different states. Most of the businesses are registered in New York state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Teacher. These employees work in 6 states: KY, FL, DE, NJ, GA and NY. Average wage of employees is $59,091.


John A Gentile

Name / Names John A Gentile
Age 45
Birth Date 1979
Person 3480 Hassayampa Dr, Lake Havasu City, AZ 86406
Phone Number 928-453-8880

John P Gentile

Name / Names John P Gentile
Age 63
Birth Date 1961
Person 1317 Carob Pl, Chandler, AZ 85286
Phone Number 602-917-5662
Possible Relatives
Previous Address 1317 Carob Pl, Gilbert, AZ 85296
1317 Carob Pl, Chandler, AZ 85249
2353 Cheyenne Dr, Chandler, AZ 85224
4934 Mitchell Dr, Phoenix, AZ 85018
2353 Shannon St, Chandler, AZ 85224
445 Dobson Rd #1036, Mesa, AZ 85202
17603 28th Ave, Phoenix, AZ 85053
6400 Cicero Ave, Lincolnwood, IL 60712
6400 Cicero Ave #615, Lincolnwood, IL 60712
4536 Natalie Dr, San Diego, CA 92115
1007 1st St #128, Tempe, AZ 85281
2018 Balboa Ave, San Diego, CA 92109
6870 Friars Rd #259, San Diego, CA 92108
4415 Wood St, Phoenix, AZ 85040

John Raymond Gentile

Name / Names John Raymond Gentile
Age 68
Birth Date 1956
Person 341 Burrows St, Tucson, AZ 85704
Phone Number 520-292-2322
Possible Relatives
Previous Address 555 Limberlost Dr #1067, Tucson, AZ 85705
3818 50th Pl, Phoenix, AZ 85018
630 Jensen St #187, Mesa, AZ 85203
641 Burrows Pl, Tucson, AZ 85704
641 Brown St, Tucson, AZ 85710
641 Burrows, Tucson, AZ 85704
2724 Lee Ave, Lincoln City, OR 97367
408 Radburn St, Tucson, AZ 85704
Associated Business Ergaseea Consulting, Llc Coyote Moon Films Llc

John Gentile

Name / Names John Gentile
Age 68
Birth Date 1956
Person 12525 Doubletree Ranch, Scottsdale, AZ 85259
Previous Address 10267 Nicklaus,Fountain Hills, AZ 85268

John C Gentile

Name / Names John C Gentile
Age 68
Birth Date 1956
Also Known As J C Gentile
Person 12525 Doubletree Ranch Rd, Scottsdale, AZ 85259
Phone Number 216-831-5531
Possible Relatives Marcia Arnson Gentile
Marcia L Gentile



Previous Address 1 Hunting Hollow Dr, Cleveland, OH 44124
1 Hunting Hollow Dr, Pepper Pike, OH 44124
28000 Gates Mills Blvd, Cleveland, OH 44124
525 Main St, El Cajon, CA 92020
28000 Gates Mills Blvd, Pepper Pike, OH 44124
000001 Hunting Hollow Dr, Pepper Pike, OH 44124
5310 Hauserman Rd, Cleveland, OH 44130
8636 Woodsage Ln, Scottsdale, AZ 85258
1139 Pennfield Rd, Cleveland, OH 44121
Email [email protected]

John M Gentile

Name / Names John M Gentile
Age 72
Birth Date 1952
Also Known As M Gentile John
Person 20133 Eagle River Rd, Eagle River, AK 99577
Phone Number 907-696-1881
Previous Address 18727 Lowrie Loop, Eagle River, AK 99577
18737 Lowrie Loop, Eagle River, AK 99577
Associated Business Anchorage Police And Fire Retirees Association

John F Gentile

Name / Names John F Gentile
Age 73
Birth Date 1951
Person 1211 Honeysuckle Ln, Gilbert, AZ 85296
Phone Number 480-782-0186
Possible Relatives
Previous Address 129 Scudder Pl, Northport, NY 11768
6 Locksley Ct, Commack, NY 11725
11 Short Ln, Levittown, NY 11756
850 PO Box, Huntington, NY 11743

John C Dds Ofc Res Gentile

Name / Names John C Dds Ofc Res Gentile
Age 74
Birth Date 1950
Also Known As John C Gentile
Person 16332 Roanoke Ave, Goodyear, AZ 85395
Phone Number 970-330-5363
Possible Relatives

Fctt Gentile
Previous Address 10211 PO Box, Van Nuys, CA 91410
1111 12th Ave, Minot, ND 58701
5313 B St, Greeley, CO 80634
659 Main St, Spartanburg, SC 29302
5313 Wb St, Greeley, CO 80638
2855 35th Ave #A, Greeley, CO 80634
123 1st St #801, Minot, ND 58701
5313 St, Greeley, CO 80634
601 Weymouth Dr, Spartanburg, SC 29302
18398 Moss Rd, Riverside, CA 92508
1724 Parkside Dr, Minot, ND 58701
2018 Middle Creek Rd, Riverside, CA 92506
1003 Via Pintada, Riverside, CA 92507
5564 Via Portora #A, Laguna Woods, CA 92637
2084 Main St, Spartanburg, SC 29307
Associated Business Skyview Orthodontics P C John C Gentile, Dmd, Pa

John Anthony Gentile

Name / Names John Anthony Gentile
Age 79
Birth Date 1945
Person 3626 Westcott Dr, Glendale, AZ 85308
Phone Number 623-582-1996
Possible Relatives
Previous Address 3626 Wescott Dr, Glendale, AZ 85308
3628 Wescott Dr, Glendale, AZ 85308
888 PO Box, New Castle, CO 81647
3000 County Road 114, Glenwood Springs, CO 81601
8220 Roosevelt St #R1104, Scottsdale, AZ 85257
Email [email protected]
Associated Business Winterhawk, Llc

John C Gentile

Name / Names John C Gentile
Age N/A
Person 12525 Doubletree Ranch, Scottsdale, AZ 85259
Possible Relatives Marcia Gentile
Previous Address 19000 Locherie,Euclid, OH 44119
5725 Canal,Cleveland, OH 44125
5725 Canal,Valley View, OH 44125
Email Available
Associated Business GENTILE PONDEROSA LLC GENTILE EUCLID, LLC

John C Gentile

Name / Names John C Gentile
Age N/A
Person 521 W SIERRA PINES DR, SHOW LOW, AZ 85901
Phone Number 928-537-9411

John F Gentile

Name / Names John F Gentile
Age N/A
Person 28651 46th, Cave Creek, AZ 85331
Possible Relatives
Email Available

John M Gentile

Name / Names John M Gentile
Age N/A
Person 20133 EAGLE RIVER RD, EAGLE RIVER, AK 99577

John C Gentile

Name / Names John C Gentile
Age N/A
Person 17338 Quail Ridge, Fountain Hls, AZ 85268
Possible Relatives Marcia Gentile

John C Gentile

Name / Names John C Gentile
Age N/A
Person 10267 Nicklaus, Fountain Hls, AZ 85268
Possible Relatives Marcia Gentile

John Gentile

Name / Names John Gentile
Age N/A
Person 1211 S HONEYSUCKLE LN, GILBERT, AZ 85296
Phone Number 480-782-0186

John Gentile

Name / Names John Gentile
Age N/A
Person 2820 W EASTMAN DR, ANTHEM, AZ 85086
Phone Number 623-551-2164

John Gentile

Name / Names John Gentile
Age N/A
Person 15833 W TARA LN, SURPRISE, AZ 85374
Phone Number 623-748-9996

John Gentile

Name / Names John Gentile
Age N/A
Person 230236 PO Box, Anchorage, AK 99523

John Gentile

Name / Names John Gentile
Age N/A
Person 2233 Soft Wind, Phoenix, AZ 85024

John Gentile

Name / Names John Gentile
Age N/A
Person 32830 68th, Scottsdale, AZ 85262

John C Gentile

Name / Names John C Gentile
Age N/A
Person 2807 12th, Safford, AZ 85546

John E Gentile

Name / Names John E Gentile
Age N/A
Person 2157 CLUB HOUSE DR, LILLIAN, AL 36549

John Gentile

Name / Names John Gentile
Age N/A
Person PO BOX 72941, PHOENIX, AZ 85050

John A Gentile

Name / Names John A Gentile
Age N/A
Person 3626 W WESTCOTT DR, GLENDALE, AZ 85308

John A Gentile

Name / Names John A Gentile
Age N/A
Person 3628 W WESTCOTT DR, GLENDALE, AZ 85308

John Gentile

Name / Names John Gentile
Age N/A
Person 341 E BURROWS ST, TUCSON, AZ 85704
Phone Number 520-292-2322

John P Gentile

Name / Names John P Gentile
Age N/A
Person 1317 E CAROB PL, CHANDLER, AZ 85286

john gentile

Business Name jows
Person Name john gentile
Position company contact
State OH
Address 2507 shore blvd, columbus, OH 43232
SIC Code 342904
Phone Number
Email [email protected]

John Gentile

Business Name Tree Top Gift Shop
Person Name John Gentile
Position company contact
State IL
Address 206 E. St. Charles Rd. - Villa Park, UNION, 60180 IL
Email [email protected]

John Gentile

Business Name Terahertz Technologies Inc
Person Name John Gentile
Position company contact
State NY
Address 169 Clear Rd Oriskany NY 13424-4301
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8731
SIC Description Commercial Physical Research
Phone Number 315-736-3642
Email [email protected]
Number Of Employees 5
Website www.terahertztechnologies.com

JOHN GENTILE

Business Name SOUTH COUNTY URGENT CARE MEDICAL CORPORATION
Person Name JOHN GENTILE
Position registered agent
Corporation Status Active
Agent JOHN GENTILE 1300 VISTA HERMOSA STE 100, SAN CLEMENTE, CA 92673
Care Of 1300 VISTA HERMOSA STE 100, SAN CLEMENTE, CA 92673
CEO JOHN GENTILE1300 VISTA HERMOSA STE 100, SAN CLEMENTE, CA 92673
Incorporation Date 2002-07-01

JOHN GENTILE

Business Name SOUTH COUNTY URGENT CARE MEDICAL CORPORATION
Person Name JOHN GENTILE
Position CEO
Corporation Status Active
Agent 1300 VISTA HERMOSA STE 100, SAN CLEMENTE, CA 92673
Care Of 1300 VISTA HERMOSA STE 100, SAN CLEMENTE, CA 92673
CEO JOHN GENTILE 1300 VISTA HERMOSA STE 100, SAN CLEMENTE, CA 92673
Incorporation Date 2002-07-01

John Gentile

Business Name Roller Service Corporation
Person Name John Gentile
Position company contact
State DE
Address 1318 E 12th St Wilmington DE 19802-5301
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3555
SIC Description Printing Trades Machinery
Phone Number 302-571-0468

John Gentile

Business Name Roller Service Corp
Person Name John Gentile
Position company contact
State DE
Address 1318 E 12th St Wilmington DE 19802-5301
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3052
SIC Description Rubber And Plastics Hose And Beltings
Phone Number 302-571-0468
Number Of Employees 12
Annual Revenue 2399760
Fax Number 302-571-0419

John Gentile

Business Name Quality Managed Health Care
Person Name John Gentile
Position company contact
State FL
Address 13005 SW 108th Ave Miami FL 33176-5405
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 305-251-4965

John Gentile

Business Name Prendergast Elementary School
Person Name John Gentile
Position company contact
State CT
Address 59 Finney St, Ansonia, CT 6401
Phone Number
Email [email protected]
Title Principal Manager

John Gentile

Business Name Pats Submarines
Person Name John Gentile
Position company contact
State NY
Address 1741 Abbott Rd 1 Buffalo NY 14218-2942
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

John Gentile

Business Name Pat's Drive-Inn
Person Name John Gentile
Position company contact
State NY
Address 1741 Abbott Rd Lackawanna NY 14218-2942
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 716-826-0022
Number Of Employees 4
Annual Revenue 153600

JOHN A GENTILE

Business Name POSSE BAR, INC.
Person Name JOHN A GENTILE
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0106592011-3
Creation Date 2011-02-24
Type Domestic Corporation

JOHN A GENTILE

Business Name POSSE BAR, INC.
Person Name JOHN A GENTILE
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0106592011-3
Creation Date 2011-02-24
Type Domestic Corporation

JOHN A GENTILE

Business Name POSSE BAR, INC.
Person Name JOHN A GENTILE
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0106592011-3
Creation Date 2011-02-24
Type Domestic Corporation

JOHN A GENTILE

Business Name POSSE BAR, INC.
Person Name JOHN A GENTILE
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0106592011-3
Creation Date 2011-02-24
Type Domestic Corporation

JOHN GENTILE

Business Name POSSE BAR, INC
Person Name JOHN GENTILE
Position CEO
Corporation Status Active
Agent 6192 CHOCTAW DR, WESTMINSTER, CA 92683
Care Of 6431 KIOWA RD, WESTMINSTER, CA 92683
CEO JOHN GENTILE 6192 CHOCTAW DR, WESTMINSTER, CA 92683
Incorporation Date 2011-04-25

JOHN GENTILE

Business Name POSSE BAR, INC
Person Name JOHN GENTILE
Position registered agent
Corporation Status Active
Agent JOHN GENTILE 6192 CHOCTAW DR, WESTMINSTER, CA 92683
Care Of 6431 KIOWA RD, WESTMINSTER, CA 92683
CEO JOHN GENTILE6192 CHOCTAW DR, WESTMINSTER, CA 92683
Incorporation Date 2011-04-25

JOHN A. GENTILE

Business Name NCCN FOUNDATION (INC.)
Person Name JOHN A. GENTILE
Position registered agent
State PA
Address 275 COMMERCE DRIVESUITE 300, Ft. WASHINGTON, PA 19034
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2010-12-20
Entity Status To Be Dissolved
Type Secretary

John Gentile

Business Name Mobil
Person Name John Gentile
Position company contact
State PA
Address 501 Pittston Ave Scranton PA 18505-1132
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations

John Gentile

Business Name Merlin's Muffler & Brake
Person Name John Gentile
Position company contact
State IL
Address 162 Independence Dr Batavia IL 60510-7679
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7533
SIC Description Auto Exhaust System Repair Shops
Phone Number 630-761-1155
Number Of Employees 8
Annual Revenue 685440

John Gentile

Business Name Merlin Corporation
Person Name John Gentile
Position company contact
State IL
Address 162 Independence Dr, Batavia, IL 60510-7679
Phone Number
Email [email protected]
Title Owner

John Gentile

Business Name Margaritaville Inc
Person Name John Gentile
Position company contact
State PA
Address 2200 E Carson St Pittsburgh PA 15203-2108
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places

John Gentile

Business Name Margaritaville
Person Name John Gentile
Position company contact
State PA
Address 2200 E Carson St Pittsburgh PA 15203-2108
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 412-431-2200
Email [email protected]
Number Of Employees 21
Annual Revenue 808000

John Gentile

Business Name Lakewood Auto Painting & Body
Person Name John Gentile
Position company contact
State CT
Address 1540 N Main St Waterbury CT 06704-2797
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 203-574-1176
Number Of Employees 3
Annual Revenue 332220

John Gentile

Business Name Lakewood Auto Painting
Person Name John Gentile
Position company contact
State CT
Address 1540 N Main St Waterbury CT 06704-2797
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 203-574-1176
Number Of Employees 4
Annual Revenue 178200

John Gentile

Business Name John J Gentile DC
Person Name John Gentile
Position company contact
State FL
Address 8056 SW 81st Dr Miami FL 33143-6609
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 305-595-1095
Fax Number 305-271-1855

John Gentile

Business Name John Gentile DDS
Person Name John Gentile
Position company contact
State NY
Address 7 Meridian Ave Kings Park NY 11754-2609
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number
Number Of Employees 4
Annual Revenue 568400
Fax Number 631-269-6206

John Gentile

Business Name John Gentile
Person Name John Gentile
Position company contact
State NJ
Address 59 N Broad St Woodbury NJ 08096-4666
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 856-848-7764
Number Of Employees 3
Annual Revenue 624150

John Gentile

Business Name John C Gentile DMD Ms PC
Person Name John Gentile
Position company contact
State ND
Address 1003 S Main Ave Rugby ND 58368-2427
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 701-776-2198

John Gentile

Business Name Jobs By John
Person Name John Gentile
Position company contact
State CT
Address 27 Woodlawn Ave Norwalk CT 06854-2545
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping

JOHN GENTILE

Business Name JO-RET, LLC
Person Name JOHN GENTILE
Position Manager
State NY
Address 679 MCDONALD AVENUE 679 MCDONALD AVENUE, BROOKLYN, NY 11218
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0150072006-8
Creation Date 2006-03-02
Type Domestic Limited-Liability Company

John Gentile

Business Name JDG Door Inc
Person Name John Gentile
Position company contact
State NY
Address 679 Mcdonald Ave Brooklyn NY 11218-4913
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number
Number Of Employees 19
Annual Revenue 2415600
Fax Number 718-435-6505

John Gentile

Business Name Impact Svc Inc
Person Name John Gentile
Position company contact
State MD
Address 5 Federal St # 217 Easton MD 21601-2764
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 410-820-4005
Number Of Employees 1
Annual Revenue 234000

John Gentile

Business Name Giannis
Person Name John Gentile
Position company contact
State FL
Address 1601 E Atlantic Blvd Pompano Beach FL 33060-6750
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 954-942-1733

John Gentile

Business Name Gianni's Restaurant
Person Name John Gentile
Position company contact
State FL
Address 1601 E Atlantic Blvd., Pompano, FL 33060
SIC Code 382304
Phone Number
Email [email protected]

John Gentile

Business Name Gentile John Landscape Contr
Person Name John Gentile
Position company contact
State NY
Address 41 Wilmot Rd Scarsdale NY 10583-6129
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number
Fax Number 914-472-6522

John Gentile

Business Name Gentile John
Person Name John Gentile
Position company contact
State NJ
Address 59 N Broad St Woodbury NJ 08096-4666
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service

John Gentile

Business Name Gentile John
Person Name John Gentile
Position company contact
State MA
Address 98 Moss Ln Brewster MA 02631-2613
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec

JOHN GENTILE

Business Name GENTILE DESIGN, INC.
Person Name JOHN GENTILE
Position CEO
Corporation Status Suspended
Agent 4821 E SECOND ST, LONG BEACH, CA 90803
Care Of 4821 E SECOND ST, LONG BEACH, CA 90803
CEO JOHN GENTILE 4821 E SECOND ST, LONG BEACH, CA 90803
Incorporation Date 2008-03-03

JOHN GENTILE

Business Name GENTILE DESIGN, INC.
Person Name JOHN GENTILE
Position registered agent
Corporation Status Suspended
Agent JOHN GENTILE 4821 E SECOND ST, LONG BEACH, CA 90803
Care Of 4821 E SECOND ST, LONG BEACH, CA 90803
CEO JOHN GENTILE4821 E SECOND ST, LONG BEACH, CA 90803
Incorporation Date 2008-03-03

John Gentile

Business Name Family Chrysler Jeep
Person Name John Gentile
Position company contact
State PA
Address PO Box 1359, Chadds Ford, PA 19317-0682
Phone Number
Email [email protected]
Title Owner

John Gentile

Business Name Family Chrysler Jeep
Person Name John Gentile
Position company contact
State PA
Address 1209 Baltimore Pike Chadds Ford PA 19317-7371
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 610-558-3400
Email [email protected]
Number Of Employees 49
Annual Revenue 32026500
Fax Number 610-558-9006
Website www.familychryslerjeep.com

JOHN GENTILE

Business Name ESSENTIAL REALITY, INC.
Person Name JOHN GENTILE
Position President
State NY
Address 263 HORTON HWY 263 HORTON HWY, MINEOLA, NY 11501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C7623-1999
Creation Date 1999-03-31
Type Domestic Corporation

John Gentile

Business Name Desert Community Bank
Person Name John Gentile
Position company contact
State NV
Address 3740 Pecos Mcleod, Las Vegas, NV 89121-4260
Email [email protected]
Type 602101
Title Director of Sales

John Gentile

Business Name Cyber Exchange
Person Name John Gentile
Position company contact
State FL
Address 11043 US Highway 19 N #208, Clearwater, 33764 FL
SIC Code 1525
Phone Number
Email [email protected]

John Gentile

Business Name Cyber Exchange
Person Name John Gentile
Position company contact
State FL
Address 11079 US Highway 19 N # 207 Clearwater FL 33764-7417
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 727-571-3500
Email John-Gentile@used computers

John Gentile

Business Name Cyber Exchange
Person Name John Gentile
Position company contact
State FL
Address 11141 Us Highway 19 N # 208 Clearwater FL 33764-7406
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 727-571-3500
Email John-Gentile@used computers
Number Of Employees 3
Annual Revenue 1118580
Fax Number 727-571-3424

John Gentile

Business Name Brick Cast Co
Person Name John Gentile
Position company contact
State OH
Address 3983 Dover Center Rd North Olmsted OH 44070-1705
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3251
SIC Description Brick And Structural Clay Tile
Phone Number 440-734-4033

John Gentile

Business Name Bottalico Brothers Qualified
Person Name John Gentile
Position company contact
State NY
Address 14 Swan St Staten Island NY 10301
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number
Number Of Employees 1
Annual Revenue 677710
Fax Number 718-727-6340

John Gentile

Business Name Airline Petroleum
Person Name John Gentile
Position company contact
State PA
Address Route 11 Nicholson PA 18446-0000
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5172
SIC Description Petroleum Product Wholesalers,Except Bulk Stations/Terminals
Phone Number 570-945-5391
Number Of Employees 2
Annual Revenue 22304100
Fax Number 570-942-0202

John Gentile

Business Name Accubanc
Person Name John Gentile
Position company contact
State MI
Address 201, 42705 Grand Riv, Novi, 48375 MI
Phone Number
Email [email protected]

John Gentile

Business Name Abrams Gentile Entertainment, Inc
Person Name John Gentile
Position company contact
State NY
Address 244 W 54th St Ste 900, New York, NY 10019
Phone Number
Email [email protected]
Title Owner; CEO

JOHN J GENTILE

Business Name AEGIS MANAGEMENT GROUP, INC.
Person Name JOHN J GENTILE
Position Treasurer
State NV
Address 4154 TOLKIEN AVE. 4154 TOLKIEN AVE., LAS VEGAS, NV 89115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14122-1996
Creation Date 1996-06-28
Type Domestic Corporation

John A Gentile

Person Name John A Gentile
Filing Number 121437300
Position P
State TX
Address 1400 ST PAUL PL/750 ST PAUL STREET, Dallas TX 75201

John Gentile

Person Name John Gentile
Filing Number 100476101
Position Director
State TX
Address 5912 Spencer Hwy., Pasadena TX 77505

John Gentile Jr

Person Name John Gentile Jr
Filing Number 801310427
Position Manager
State TX
Address 615 Aster Trail, San Antonio TX 78256

John A Gentile

Person Name John A Gentile
Filing Number 121437300
Position Director
State TX
Address 1400 ST PAUL PL/750 ST PAUL STREET, Dallas TX 75201

Gentile John C

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Gentile John C
Annual Wage $7,191

Gentile John A

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Gentile John A
Annual Wage $116,231

Gentile John C

State NY
Calendar Year 2015
Employer P.s. 92 - Queens
Job Title Teacher
Name Gentile John C
Annual Wage $79,654

Gentile John C

State NY
Calendar Year 2015
Employer Doccs Auburn
Job Title Corr Officer
Name Gentile John C
Annual Wage $77,849

Gentile John P

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Gentile John P
Annual Wage $75

Gentile John C

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Gentile John C
Annual Wage $3,403

Gentile John P

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Gentile John P
Annual Wage $17,700

Gentile John C

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Gentile John C
Annual Wage $72,598

Gentile John R

State NY
Calendar Year 2015
Employer Department Of Motor Vehicles
Job Title Body Repair Insp
Name Gentile John R
Annual Wage $60,347

Gentile John R

State NY
Calendar Year 2015
Employer Department Of Motor Vehicles
Name Gentile John R
Annual Wage $59,474

Gentile John

State NY
Calendar Year 2015
Employer Department Of Finance
Job Title Computer Specialist
Name Gentile John
Annual Wage $107,381

Gentile John C

State NY
Calendar Year 2015
Employer Auburn Corr Facility
Name Gentile John C
Annual Wage $72,305

Gentile John J

State NJ
Calendar Year 2018
Employer South Jersey Port Corporation
Name Gentile John J
Annual Wage $64,064

Gentile John J

State NJ
Calendar Year 2017
Employer South Jersey Port Corporation
Name Gentile John J
Annual Wage $64,064

Gentile John

State NY
Calendar Year 2015
Employer Spencerport Central Schools
Name Gentile John
Annual Wage $61,370

Gentile John

State NJ
Calendar Year 2016
Employer County Of Gloucester
Job Title Member Construction Board
Name Gentile John
Annual Wage $3,867

Gentile John A

State KY
Calendar Year 2017
Employer Community and Technical College System of Kentucky
Job Title Grp-Temp Exempt Staff Arrears
Name Gentile John A
Annual Wage $500

Gentile John S

State GA
Calendar Year 2018
Employer Kennesaw State University
Job Title Professor
Name Gentile John S
Annual Wage $106,829

Gentile John S

State GA
Calendar Year 2017
Employer Kennesaw State University
Job Title Professor
Name Gentile John S
Annual Wage $95,454

Gentile John S

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Professor
Name Gentile John S
Annual Wage $99,546

Gentile John S

State GA
Calendar Year 2015
Employer Kennesaw State University
Job Title Professor
Name Gentile John S
Annual Wage $90,854

Gentile John S

State GA
Calendar Year 2014
Employer Kennesaw State University
Job Title Professor
Name Gentile John S
Annual Wage $105,287

Gentile John S

State GA
Calendar Year 2013
Employer Kennesaw State University
Job Title Professor
Name Gentile John S
Annual Wage $117,073

Gentile John S

State GA
Calendar Year 2012
Employer Kennesaw State University
Job Title Department Chair/head Ac
Name Gentile John S
Annual Wage $104,065

Gentile John S

State GA
Calendar Year 2011
Employer Kennesaw State University
Job Title Department Chair/head Ac
Name Gentile John S
Annual Wage $109,065

Gentile John S

State GA
Calendar Year 2010
Employer Kennesaw State University
Job Title Department Chair/head Ac
Name Gentile John S
Annual Wage $101,663

Gentile John

State FL
Calendar Year 2018
Employer Town Of Surfside
Name Gentile John
Annual Wage $88,096

Gentile John

State FL
Calendar Year 2017
Employer Town Of Surfside
Name Gentile John
Annual Wage $87,077

Gentile John

State NJ
Calendar Year 2015
Employer County Of Gloucester
Job Title Member Construction Board
Name Gentile John
Annual Wage $13,843

Gentile John C

State DE
Calendar Year 2016
Employer Jud/family Court
Name Gentile John C
Annual Wage $36,290

Gentile John

State NY
Calendar Year 2015
Employer Suc@brockport
Job Title Adjunct Lecturer
Name Gentile John
Annual Wage $1,920

Gentile John

State NY
Calendar Year 2016
Employer Department Of Finance
Job Title Computer Specialist
Name Gentile John
Annual Wage $100,801

Gentile John C

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Gentile John C
Annual Wage $88,641

Gentile John R

State NY
Calendar Year 2018
Employer Department Of Motor Vehicles
Job Title Body Repair Insp
Name Gentile John R
Annual Wage $63,992

Gentile John R

State NY
Calendar Year 2018
Employer Department Of Motor Vehicles
Name Gentile John R
Annual Wage $63,072

Gentile John C

State NY
Calendar Year 2018
Employer Auburn Corr Facility
Name Gentile John C
Annual Wage $79,172

Gentile John P

State NY
Calendar Year 2017
Employer Suny College At Brockport (28150)
Name Gentile John P
Annual Wage $10,416

Gentile John

State NY
Calendar Year 2017
Employer Suc@Brockport
Job Title Lecturer-10 Month
Name Gentile John
Annual Wage $9,600

Gentile John

State NY
Calendar Year 2017
Employer Spencerport Central Schools
Name Gentile John
Annual Wage $67,436

Gentile John A

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Gentile John A
Annual Wage $11,966

Gentile John A

State NY
Calendar Year 2017
Employer Military And Naval Affairs Sad
Job Title E7
Name Gentile John A
Annual Wage $29,554

Gentile John C

State NY
Calendar Year 2017
Employer Doccs Auburn
Job Title Corr Officer
Name Gentile John C
Annual Wage $73,380

Gentile John C

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Gentile John C
Annual Wage $2,942

Gentile John C

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Gentile John C
Annual Wage $83,059

Gentile John C

State NY
Calendar Year 2016
Employer Auburn Corr Facility
Name Gentile John C
Annual Wage $84,490

Gentile John R

State NY
Calendar Year 2017
Employer Department Of Motor Vehicles
Job Title Body Repair Insp
Name Gentile John R
Annual Wage $63,578

Gentile John C

State NY
Calendar Year 2017
Employer Auburn Corr Facility
Name Gentile John C
Annual Wage $79,645

Gentile John P

State NY
Calendar Year 2016
Employer Suny College At Brockport (28150)
Name Gentile John P
Annual Wage $3,840

Gentile John

State NY
Calendar Year 2016
Employer Suc@brockport
Job Title Adjunct Lecturer
Name Gentile John
Annual Wage $7,536

Gentile John

State NY
Calendar Year 2016
Employer Spencerport Central Schools
Name Gentile John
Annual Wage $64,010

Gentile John A

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Gentile John A
Annual Wage $95,765

Gentile John C

State NY
Calendar Year 2016
Employer P.s. 92 - Queens
Job Title Teacher
Name Gentile John C
Annual Wage $82,434

Gentile John A

State NY
Calendar Year 2016
Employer Military And Naval Affairs Sad
Job Title E7
Name Gentile John A
Annual Wage $4,083

Gentile John C

State NY
Calendar Year 2016
Employer Doccs Auburn
Job Title Corr Officer
Name Gentile John C
Annual Wage $69,476

Gentile John C

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Gentile John C
Annual Wage $66

Gentile John C

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Gentile John C
Annual Wage $80,125

Gentile John R

State NY
Calendar Year 2016
Employer Department Of Motor Vehicles
Job Title Body Repair Insp
Name Gentile John R
Annual Wage $62,547

Gentile John R

State NY
Calendar Year 2016
Employer Department Of Motor Vehicles
Name Gentile John R
Annual Wage $60,644

Gentile John R

State NY
Calendar Year 2017
Employer Department Of Motor Vehicles
Name Gentile John R
Annual Wage $63,682

Gentile John C

State DE
Calendar Year 2015
Employer Jud/family Court
Name Gentile John C
Annual Wage $14,361

John M Gentile

Name John M Gentile
Address 918 William St Bridgeport CT 06608 APT D-1053
Phone Number 203-333-8378
Email [email protected]
Gender Male
Date Of Birth 1946-06-15
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John M Gentile

Name John M Gentile
Address 23 Rose Ln Danbury CT 06811 -3718
Phone Number 203-792-0423
Mobile Phone 908-353-2335
Email [email protected]
Gender Male
Date Of Birth 1950-01-05
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

John Gentile

Name John Gentile
Address 229 Spindle Hill Rd Wolcott CT 06716 -1739
Phone Number 203-879-5978
Email [email protected]
Gender Male
Date Of Birth 1946-05-18
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

John T Gentile

Name John T Gentile
Address 920 Estes Ct Waterford MI 48327 -1735
Phone Number 248-666-9947
Mobile Phone 248-756-0250
Email [email protected]
Gender Male
Date Of Birth 1947-07-25
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

John C Gentile

Name John C Gentile
Address 1380 Pierce St Denver CO 80214 -1939
Phone Number 303-238-6267
Email [email protected]
Gender Male
Date Of Birth 1956-07-20
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John J Gentile

Name John J Gentile
Address 13005 SW 108th Ave Miami FL 33176-5405 -5405
Phone Number 305-251-4965
Mobile Phone 305-793-2276
Gender Male
Date Of Birth 1947-12-20
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John Gentile

Name John Gentile
Address 2306 Sw 61st Ave Miami FL 33155 -2025
Phone Number 305-747-8407
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

John M Gentile

Name John M Gentile
Address 17 Rankin Ave East Longmeadow MA 01028 -2425
Phone Number 413-224-1734
Gender Male
Date Of Birth 1962-03-25
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John H Gentile

Name John H Gentile
Address 98 Moss Ln Brewster MA 02631 -2613
Phone Number 508-896-0024
Mobile Phone 508-922-4702
Gender Male
Date Of Birth 1939-07-25
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John A Gentile

Name John A Gentile
Address 475 Ne 6th St Boca Raton FL 33432 -2915
Phone Number 561-392-0789
Gender Male
Date Of Birth 1962-07-05
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

John J Gentile

Name John J Gentile
Address 8593 Cypress Springs Rd Lake Worth FL 33467 -2212
Phone Number 561-439-8160
Gender Male
Date Of Birth 1958-09-30
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

John F Gentile

Name John F Gentile
Address 5529 E Saint John Rd Scottsdale AZ 85254 -5883
Phone Number 602-326-9991
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Education Completed Graduate School
Language English

John Gentile

Name John Gentile
Address 99 Waverley Ave Watertown MA 02472 -3638
Phone Number 617-393-0171
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Range Of New Credit 5001
Education Completed High School
Language English

John E Gentile

Name John E Gentile
Address 615 N 2nd Ave Villa Park IL 60181 -1446
Phone Number 630-832-0508
Mobile Phone 630-740-0877
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John S Gentile

Name John S Gentile
Address 118 Moon St Nw Marietta GA 30064 -2238
Phone Number 770-421-0796
Mobile Phone 770-654-7459
Email [email protected]
Gender Male
Date Of Birth 1956-09-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

John J Gentile

Name John J Gentile
Address 2 Farrington St Foxboro MA 02035 -5208
Phone Number 774-215-0900
Gender Male
Date Of Birth 1982-03-18
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

John T Gentile

Name John T Gentile
Address 52 Bristol St Worcester MA 01606 -1405
Phone Number 774-573-0026
Email [email protected]
Gender Male
Date Of Birth 1936-05-19
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John Gentile

Name John Gentile
Address 3 Sullivan St Revere MA 02151 -2330
Phone Number 781-521-4596
Mobile Phone 781-883-9521
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

John R Gentile

Name John R Gentile
Address 74 Hemingway St Winchester MA 01890 -1512
Phone Number 781-729-5533
Telephone Number 781-729-5533
Mobile Phone 781-729-5533
Email [email protected]
Gender Male
Date Of Birth 1948-10-20
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Gentile

Name John Gentile
Address 286 Windsor Dr Buffalo Grove IL 60089 -1953
Phone Number 847-274-7816
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John E Gentile

Name John E Gentile
Address 6650 W Albion Ave Niles IL 60714 -4476
Phone Number 847-647-1068
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $20,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

John Gentile

Name John Gentile
Address 163 Oak St Manchester CT 06040-6139 -6139
Phone Number 860-338-3287
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

John F Gentile

Name John F Gentile
Address 4 Vicki Ln Cromwell CT 06416 -1109
Phone Number 860-635-6005
Email [email protected]
Gender Male
Date Of Birth 1963-06-17
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

John J Gentile

Name John J Gentile
Address 146 West St Simsbury CT 06070 -2457
Phone Number 860-658-5264
Gender Male
Date Of Birth 1924-11-08
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

John F Gentile

Name John F Gentile
Address 8 Ladyfish St Ponte Vedra Beach FL 32082 -2027
Phone Number 954-384-0490
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

John D Gentile

Name John D Gentile
Address 64 Painted Post Rd Groton MA 01450 -1561
Phone Number 978-877-9828
Email [email protected]
Gender Male
Date Of Birth 1965-02-17
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

GENTILE, JOHN T MR

Name GENTILE, JOHN T MR
Amount 750.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 29992625037
Application Date 2009-07-20
Contributor Occupation Programmer
Contributor Employer Paradata Financial Systems
Organization Name Paradata Financial Systems
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 37420 Hills Tech Dr FARMINGTON HILLS MI

GENTILE, JOHN T MR

Name GENTILE, JOHN T MR
Amount 600.00
To World Acceptance Corp
Year 2004
Transaction Type 15
Filing ID 23991278279
Application Date 2003-06-30
Contributor Occupation Vice President
Contributor Employer World Acceptance Corporation
Contributor Gender M
Committee Name World Acceptance Corp
Address 920 Estes Court WATERFORD MI

GENTILE, JOHN J MR JR

Name GENTILE, JOHN J MR JR
Amount 500.00
To Pat Toomey (R)
Year 2010
Transaction Type 15
Filing ID 11020123824
Application Date 2010-09-25
Contributor Occupation EXCAVATION - VICE P
Contributor Employer RLE ENTERPRISES
Organization Name Rle Enterprises
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Toomey for Senate
Seat federal:senate

GENTILE, JOHN A MR

Name GENTILE, JOHN A MR
Amount 400.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962222603
Application Date 2004-07-01
Contributor Occupation Pool Service & Repai
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 7564 Ridgefield Ln LAKE WORTH FL

GENTILE, JOHN T

Name GENTILE, JOHN T
Amount 360.00
To World Acceptance Corp
Year 2010
Transaction Type 15
Filing ID 10990443099
Application Date 2010-03-31
Contributor Occupation EMPLOY
Contributor Employer WORLD ACCEPTANCE CORPORATION
Contributor Gender M
Committee Name World Acceptance Corp

GENTILE, JOHN J

Name GENTILE, JOHN J
Amount 350.00
To MELLOW, ROBERT J
Year 2004
Application Date 2004-07-08
Contributor Occupation SELF EMPLOYED
Recipient Party D
Recipient State PA
Seat state:upper
Address 520 WILLIAM ST DUNMORE PA

GENTILE, JOHN T MR

Name GENTILE, JOHN T MR
Amount 300.00
To World Acceptance Corp
Year 2004
Transaction Type 15
Filing ID 24990920043
Application Date 2004-03-31
Contributor Occupation Vice President
Contributor Employer World Acceptance Corporation
Contributor Gender M
Committee Name World Acceptance Corp
Address 920 Estes Court WATERFORD MI

GENTILE, JOHN T MR

Name GENTILE, JOHN T MR
Amount 300.00
To World Acceptance Corp
Year 2008
Transaction Type 15
Filing ID 27980053168
Application Date 2007-03-31
Contributor Occupation Vice President
Contributor Employer World Acceptance Corporation
Contributor Gender M
Committee Name World Acceptance Corp
Address 920 Estes Court WATERFORD MI

GENTILE, JOHN T MR

Name GENTILE, JOHN T MR
Amount 300.00
To World Acceptance Corp
Year 2008
Transaction Type 15
Filing ID 28991376583
Application Date 2008-06-30
Contributor Occupation VICE P
Contributor Employer WORLD ACCEPTANCE CORPORATION
Contributor Gender M
Committee Name World Acceptance Corp
Address 920 Estes Court WATERFORD MI

GENTILE, JOHN T MR

Name GENTILE, JOHN T MR
Amount 300.00
To World Acceptance Corp
Year 2004
Transaction Type 15
Filing ID 24971311080
Application Date 2004-06-30
Contributor Occupation Vice President
Contributor Employer World Acceptance Corporation
Contributor Gender M
Committee Name World Acceptance Corp
Address 920 Estes Court WATERFORD MI

GENTILE, JOHN J DR DC

Name GENTILE, JOHN J DR DC
Amount 260.00
To American Chiropractic Assn
Year 2010
Transaction Type 15
Filing ID 10990602128
Application Date 2010-03-08
Contributor Occupation Chiropractor
Contributor Employer self employed
Contributor Gender M
Committee Name American Chiropractic Assn
Address 8056 SW 81st Dr Kings Creek Village Plaz MIAMI FL

GENTILE, JOHN

Name GENTILE, JOHN
Amount 250.00
To Mike Ferguson (R)
Year 2006
Transaction Type 15
Filing ID 26930718013
Application Date 2006-11-06
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Ferguson For Congress
Seat federal:house
Address 28 Pine Dr WOODBURY NY

GENTILE, JOHN

Name GENTILE, JOHN
Amount 250.00
To Mike Ferguson (R)
Year 2006
Transaction Type 15
Filing ID 26950574879
Application Date 2006-09-19
Contributor Occupation Medical publisher
Contributor Employer PRR, Inc.
Organization Name Prr Inc
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Ferguson For Congress
Seat federal:house
Address 28 Pine Dr WOODBURY NY

GENTILE, JOHN

Name GENTILE, JOHN
Amount 250.00
To Mike Ferguson (R)
Year 2006
Transaction Type 15
Filing ID 25990478123
Application Date 2005-03-31
Contributor Occupation MEDICAL PUBLISHER
Contributor Employer PRR INC.
Organization Name Prr Inc
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Ferguson For Congress
Seat federal:house
Address 28 Pine Dr WOODBURY NY

GENTILE, JOHN

Name GENTILE, JOHN
Amount 250.00
To Mike Ferguson (R)
Year 2006
Transaction Type 15
Filing ID 26990222115
Application Date 2005-11-28
Contributor Occupation Medical publisher
Contributor Employer PRR, Inc.
Organization Name Prr Inc
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Ferguson For Congress
Seat federal:house
Address 28 Pine Dr WOODBURY NY

GENTILE, JOHN A MR

Name GENTILE, JOHN A MR
Amount 250.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28932300136
Application Date 2008-06-18
Contributor Occupation MEDICAL PUBLISHER
Contributor Employer SELF-EMPLOYED
Organization Name Medical Publisher
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 28 PINE Dr WOODBURY NY

GENTILE, JOHN

Name GENTILE, JOHN
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990666931
Application Date 2008-02-08
Contributor Occupation Pool Service & Repair
Contributor Employer Castle Pool Service inc
Organization Name Castle Pool Service
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 7564 Ridgefield Ln LAKE WORTH FL

GENTILE, JOHN

Name GENTILE, JOHN
Amount 250.00
To Mike Ferguson (R)
Year 2006
Transaction Type 15
Filing ID 26930153355
Application Date 2006-05-17
Contributor Occupation MEDICAL PUBLISHER
Contributor Employer PRR INC.
Organization Name Prr Inc
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Ferguson For Congress
Seat federal:house

GENTILE, JOHN MR

Name GENTILE, JOHN MR
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971358322
Application Date 2012-05-21
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 28 PINE DR WOODBURY NY

GENTILE, JOHN

Name GENTILE, JOHN
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950326441
Application Date 2011-11-13
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 171 DAYBREAK LANE CROSSVILLE TN

GENTILE, JOHN

Name GENTILE, JOHN
Amount 250.00
To PALLONE, JOHN E
Year 20008
Application Date 2008-03-17
Recipient Party D
Recipient State PA
Seat state:lower
Address 108 CLAREMONT DR LOWER BURRELL PA

GENTILE, JOHN

Name GENTILE, JOHN
Amount 250.00
To BUONICONTI, STEPHEN J
Year 20008
Application Date 2008-10-09
Contributor Occupation LAWYER
Contributor Employer HAMPDEN COUNTY DISTRICT ATTORNEYS OFFICE
Recipient Party D
Recipient State MA
Seat state:upper
Address 38 THOMPKINIS AVE EAST LONGMEADOW MA

GENTILE, JOHN

Name GENTILE, JOHN
Amount 250.00
To WELCH, JAMES T
Year 2010
Application Date 2009-06-08
Contributor Occupation COURT EMPLOYEE
Contributor Employer COMM OF MASSACHUSETTS
Recipient Party D
Recipient State MA
Seat state:upper
Address 38 THOMPKINS AVE EAST LONGMEADOW MA

GENTILE, JOHN

Name GENTILE, JOHN
Amount 125.00
To BUONICONTI, STEPHEN J
Year 2004
Application Date 2004-10-27
Recipient Party D
Recipient State MA
Seat state:upper
Address 38 THOMPKINIS AVE EAST LONGMEADOW MA

GENTILE, JOHN

Name GENTILE, JOHN
Amount 125.00
To BUONICONTI, STEPHEN J
Year 2004
Application Date 2004-03-19
Recipient Party D
Recipient State MA
Seat state:upper
Address 38 THOMPKINIS AVE EAST LONGMEADOW MA

GENTILE, JOHN

Name GENTILE, JOHN
Amount 100.00
To WELCH, JAMES T
Year 2010
Application Date 2009-12-01
Contributor Occupation COURT EMPLOYEE
Contributor Employer COMM OF MASSACHUSETTS
Recipient Party D
Recipient State MA
Seat state:upper
Address 38 THOMPKINS AVE EAST LONGMEADOW MA

GENTILE, JOHN

Name GENTILE, JOHN
Amount 100.00
To SPADAFORA, CRAIG
Year 2010
Application Date 2010-06-22
Contributor Occupation TUFTS MEDICAL SCHOOL
Contributor Employer FUNERAL DIRECTOR
Recipient Party R
Recipient State MA
Seat state:upper
Address 37 MAPLE ST MALDEN MA

GENTILE, JOHN

Name GENTILE, JOHN
Amount 100.00
To BUONICONTI, STEPHEN J
Year 20008
Application Date 2007-04-30
Contributor Occupation LETTER SENT
Recipient Party D
Recipient State MA
Seat state:upper
Address 38 THOMPKINIS AVE E LONGMEADOW MA

GENTILE, JOHN

Name GENTILE, JOHN
Amount 100.00
To BUONICONTI, STEPHEN J
Year 20008
Application Date 2007-09-24
Contributor Occupation LETTER SENT
Contributor Employer INFO REQUESTED
Recipient Party D
Recipient State MA
Seat state:upper
Address 38 THOMPKINIS AVE E LONGMEADOW MA

GENTILE, JOHN

Name GENTILE, JOHN
Amount 100.00
To ABNEY, PAT A
Year 2006
Application Date 2006-11-07
Recipient Party D
Recipient State AK
Seat state:lower
Address 20133 EAGLE RIVER RD EAGLE RIVER AK

GENTILE, JOHN

Name GENTILE, JOHN
Amount 100.00
To BUONICONTI, STEPHEN J
Year 2006
Application Date 2005-10-17
Contributor Occupation LETTER SENT
Recipient Party D
Recipient State MA
Seat state:upper
Address 38 THOMPKINIS AVE EAST LONGMEADOW MA

GENTILE, JOHN

Name GENTILE, JOHN
Amount 100.00
To BUONICONTI, STEPHEN J
Year 2006
Application Date 2005-05-12
Recipient Party D
Recipient State MA
Seat state:upper
Address 38 THOMPKINIS AVE EAST LONGMEADOW MA

GENTILE, JOHN

Name GENTILE, JOHN
Amount 100.00
To BUONICONTI, STEPHEN J
Year 2006
Application Date 2006-03-30
Recipient Party D
Recipient State MA
Seat state:upper
Address 38 THOMPKINIS AVE EAST LONGMEADOW MA

GENTILE, JOHN

Name GENTILE, JOHN
Amount 75.00
To GALLUCCIO, ANTHONY D
Year 20008
Application Date 2008-06-26
Recipient Party D
Recipient State MA
Seat state:upper
Address 187 LAKE VIEW AVE CAMBRIDGE MA

GENTILE, JOHN

Name GENTILE, JOHN
Amount 55.00
To MICHIGAN REPUBLICAN PARTY
Year 2004
Application Date 2004-03-04
Recipient Party R
Recipient State MI
Committee Name MICHIGAN REPUBLICAN PARTY
Address 920 ESTES CT WATERFORD MI

GENTILE, JOHN

Name GENTILE, JOHN
Amount 50.00
To FARKAS, FRANK
Year 2006
Application Date 2005-09-09
Recipient Party R
Recipient State FL
Seat state:upper
Address 8056 SW 81ST DR MIAMI FL

GENTILE, JOHN

Name GENTILE, JOHN
Amount 50.00
To FARKAS, FRANK
Year 2004
Application Date 2004-08-29
Recipient Party R
Recipient State FL
Seat state:lower
Address 8058 SW 81ST DR MIAMI FL

GENTILE, JOHN

Name GENTILE, JOHN
Amount 20.00
To BOUCHARD, MIKE (G)
Year 2010
Application Date 2009-11-11
Recipient Party R
Recipient State MI
Seat state:governor
Address 920 ESTES CT WATERFORD MI

GENTILE, JOHN

Name GENTILE, JOHN
Amount 10.00
To CARPINO, CHRISTIE
Year 2010
Application Date 2010-04-03
Contributor Occupation BROKER
Contributor Employer GUY CARPENTER & CO
Recipient Party R
Recipient State CT
Seat state:lower
Address 4 VICKI LN CROMWELL CT

JOHN GENTILE

Name JOHN GENTILE
Address 14297 Geneva Drive Largo FL 33774
Value 89760
Landvalue 50726
Type Residential
Price 79900

GENTILE JOHN

Name GENTILE JOHN
Address 1916 19 LANE, NY 11214
Value 451000
Full Value 451000
Block 6468
Lot 67
Stories 2

GENTILE JOHN

Name GENTILE JOHN
Address 5775 MOSHOLU AVENUE, NY 10471
Value 41076
Full Value 41076
Block 5857
Lot 1057
Stories 6

JOHN A GENTILE

Name JOHN A GENTILE
Physical Address 2014 NE 174 ST, North Miami Beach, FL 33162
Owner Address 2014 NE 174 ST, NORTH MIAMI, FL 33162
Ass Value Homestead 72410
Just Value Homestead 72410
County Miami Dade
Year Built 1955
Area 1149
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2014 NE 174 ST, North Miami Beach, FL 33162

GENTILE JOHN W &LOUISE GENTILE

Name GENTILE JOHN W &LOUISE GENTILE
Physical Address 7426 GRAND CONCOURSE ST, ENGLEWOOD, FL 34224
County Charlotte
Land Code Vacant Residential
Address 7426 GRAND CONCOURSE ST, ENGLEWOOD, FL 34224

GENTILE JOHN J ETUX

Name GENTILE JOHN J ETUX
Physical Address 15 RACHEL CT, SAINT AUGUSTINE, FL 32080
Owner Address 417 PORT-AU-PECK AVE, OCEANPORT, NJ 07757
County St. Johns
Year Built 2006
Area 1962
Land Code Single Family
Address 15 RACHEL CT, SAINT AUGUSTINE, FL 32080

GENTILE JOHN J

Name GENTILE JOHN J
Physical Address 2600 SE OCEAN BLVD UNIT CC-4, STUART, FL 34996
Owner Address 2600 SE OCEAN BLVD #CC-4, STUART, FL 34996
Sale Price 100
Sale Year 2013
County Martin
Year Built 1972
Area 679
Land Code Condominiums
Address 2600 SE OCEAN BLVD UNIT CC-4, STUART, FL 34996
Price 100

GENTILE JOHN EST

Name GENTILE JOHN EST
Physical Address 14316 TUGWELL AVE, PORT CHARLOTTE, FL 33953
Owner Address %GENTILE ELEANOR EXEC, WESTERLY, RI 02891
County Charlotte
Land Code Vacant Residential
Address 14316 TUGWELL AVE, PORT CHARLOTTE, FL 33953

GENTILE JOHN D

Name GENTILE JOHN D
Owner Address P O BOX 362, NORMANDY BEACH, NJ 08739
County Walton
Land Code Vacant Residential

GENTILE JOHN D

Name GENTILE JOHN D
Owner Address PO BOX 362, NORMANDY BEACH, NJ 08739
County Levy
Land Code Vacant Residential

GENTILE JOHN A JR & JANET L

Name GENTILE JOHN A JR & JANET L
Physical Address 190 HICKORY WOODS CT 014D, DELTONA, FL 32725
Sale Price 100
Sale Year 2013
Ass Value Homestead 30979
Just Value Homestead 34693
County Volusia
Year Built 1979
Area 897
Land Code Condominiums
Address 190 HICKORY WOODS CT 014D, DELTONA, FL 32725
Price 100

GENTILE JOHN A +

Name GENTILE JOHN A +
Physical Address 4116 21ST ST SW, LEHIGH ACRES, FL 33976
Owner Address 3477 DUNHAVEN RD, BALTIMORE, MD 21222
Sale Price 60000
Sale Year 2012
County Lee
Year Built 2007
Area 2206
Land Code Single Family
Address 4116 21ST ST SW, LEHIGH ACRES, FL 33976
Price 60000

GENTILE JOHN A +

Name GENTILE JOHN A +
Physical Address 3216 9TH ST SW, LEHIGH ACRES, FL 33976
Owner Address 3477 DUNHAVEN RD, DUNDALK, MD 21222
Sale Price 71000
Sale Year 2012
County Lee
Year Built 2000
Area 1756
Land Code Single Family
Address 3216 9TH ST SW, LEHIGH ACRES, FL 33976
Price 71000

JOHN GENTILE

Name JOHN GENTILE
Address 7121 18 AVENUE, NY 11204
Value 499000
Full Value 499000
Block 6183
Lot 1
Stories 3

GENTILE JOHN A +

Name GENTILE JOHN A +
Physical Address 3808 18TH ST SW, LEHIGH ACRES, FL 33976
Owner Address 3477 DUNHAVEN RD, BALTIMORE, MD 21222
Sale Price 100
Sale Year 2013
County Lee
Year Built 2005
Area 1671
Land Code Single Family
Address 3808 18TH ST SW, LEHIGH ACRES, FL 33976
Price 100

GENTILE JOHN A +

Name GENTILE JOHN A +
Physical Address 103 NW 6TH TER, CAPE CORAL, FL 33993
Owner Address 3477 DUNHAVEN RD, BALTIMORE, MD 21222
County Lee
Year Built 1985
Area 1888
Land Code Single Family
Address 103 NW 6TH TER, CAPE CORAL, FL 33993

GENTILE JOHN A & ANN M

Name GENTILE JOHN A & ANN M
Physical Address 93 ROSEWOOD AV, ORMOND BEACH, FL 32174
Ass Value Homestead 71360
Just Value Homestead 71402
County Volusia
Year Built 1956
Area 1105
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 93 ROSEWOOD AV, ORMOND BEACH, FL 32174

GENTILE JOHN A &

Name GENTILE JOHN A &
Physical Address 3651 GALWAY DR, NEW PORT RICHEY, FL 34652
Owner Address GENTILE KRISTINA M, BALTIMORE, MD 21222
County Pasco
Year Built 1970
Area 1754
Land Code Single Family
Address 3651 GALWAY DR, NEW PORT RICHEY, FL 34652

GENTILE JOHN A &

Name GENTILE JOHN A &
Physical Address 475 NE 6TH ST, BOCA RATON, FL 33432
Owner Address 475 NE 6TH ST, BOCA RATON, FL 33432
Ass Value Homestead 234635
Just Value Homestead 353178
County Palm Beach
Year Built 1954
Area 2427
Land Code Single Family
Address 475 NE 6TH ST, BOCA RATON, FL 33432

GENTILE JOHN A &

Name GENTILE JOHN A &
Physical Address 7564 RIDGEFIELD LN, LAKE WORTH, FL 33467
Owner Address 7564 RIDGEFIELD LN, LAKE WORTH, FL 33467
Ass Value Homestead 220351
Just Value Homestead 230323
County Palm Beach
Year Built 1997
Area 3044
Land Code Single Family
Address 7564 RIDGEFIELD LN, LAKE WORTH, FL 33467

GENTILE JOHN & KIM FRANCIS

Name GENTILE JOHN & KIM FRANCIS
Physical Address 1062 FERGUS LN, PUNTA GORDA, FL 33983
County Charlotte
Land Code Vacant Residential
Address 1062 FERGUS LN, PUNTA GORDA, FL 33983

GENTILE JOHN &

Name GENTILE JOHN &
Physical Address 112 PALM POINT CIR # B, PALM BEACH GARDENS, FL 33418
Owner Address 112 PALM POINT CIR APT B, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 245000
Just Value Homestead 245000
County Palm Beach
Year Built 2000
Area 2183
Land Code Condominiums
Address 112 PALM POINT CIR # B, PALM BEACH GARDENS, FL 33418

GENTILE JOHN &

Name GENTILE JOHN &
Physical Address 2650 NE 5TH AVE, BOCA RATON, FL 33431
Owner Address 475 NE 6TH ST, BOCA RATON, FL 33432
County Palm Beach
Year Built 1963
Area 2698
Land Code Multi-family - less than 10 units
Address 2650 NE 5TH AVE, BOCA RATON, FL 33431

GENTILE JOHN &

Name GENTILE JOHN &
Physical Address 16040 MELLEN LN, JUPITER, FL 33478
Owner Address 16040 MELLEN LN, JUPITER, FL 33478
Ass Value Homestead 152785
Just Value Homestead 159369
County Palm Beach
Year Built 1978
Area 1701
Land Code Single Family
Address 16040 MELLEN LN, JUPITER, FL 33478

Gentile John

Name Gentile John
Physical Address 349 NW Dearman St, Port Saint Lucie, FL 34953
Owner Address 349 NW Dearman St, Port St Lucie, FL 34983
Sale Price 100
Sale Year 2013
County St. Lucie
Year Built 2004
Area 1445
Land Code Single Family
Address 349 NW Dearman St, Port Saint Lucie, FL 34953
Price 100

GENTILE JOHN

Name GENTILE JOHN
Physical Address 20275 STARRY ST, ORLANDO, FL 32833
Owner Address GENTILE MARGARET, ORLANDO, FLORIDA 32833
Ass Value Homestead 234910
Just Value Homestead 234910
County Orange
Year Built 2007
Area 3333
Land Code Single Family
Address 20275 STARRY ST, ORLANDO, FL 32833

GENTILE JOHN A +

Name GENTILE JOHN A +
Physical Address 302 HARRY AVE N, LEHIGH ACRES, FL 33971
Owner Address 3477 DUNHAVEN RD, BALTIMORE, MD 21222
Sale Price 100
Sale Year 2013
County Lee
Year Built 2004
Area 2169
Land Code Single Family
Address 302 HARRY AVE N, LEHIGH ACRES, FL 33971
Price 100

GENTILE JOHN

Name GENTILE JOHN
Physical Address NO SITUS, DUNNELLON, FL 34431
Owner Address 74 HEMINGWAY ST, WINCHESTER, MA 01890
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34431

JOHN GENTILE

Name JOHN GENTILE
Address 29-41 212 STREET, NY 11360
Value 726000
Full Value 726000
Block 6052
Lot 4
Stories 2.5

JOHN V GENTILE

Name JOHN V GENTILE
Address 185 JEFFERSON AVENUE, NY 10306
Value 322000
Full Value 322000
Block 3559
Lot 29
Stories 2

JOHN GENTILE

Name JOHN GENTILE
Address 3 Sullivan Street Revere MA 02151
Value 116100
Landvalue 116100
Buildingvalue 182700
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOHN GENTILE

Name JOHN GENTILE
Address 2913 Kingsland Avenue Bronx NY 10469
Value 390000
Landvalue 10332

JOHN GENTILE

Name JOHN GENTILE
Address 681-687 Mc Donald Avenue Brooklyn NY 11218
Value 1305000
Landvalue 257850

JOHN GENTILE

Name JOHN GENTILE
Address 7121 18th Avenue Brooklyn NY 11204
Value 581000
Landvalue 124976

JOHN GENTILE

Name JOHN GENTILE
Address 813 Dickinson Street Philadelphia PA 19147
Value 18128
Landvalue 18128
Buildingvalue 110272
Landarea 1,035.45 square feet
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type None
Price 36000

JOHN GENTILE

Name JOHN GENTILE
Address 8593 Cypress Springs Road Lake Worth FL 33467
Value 72069
Landvalue 72069
Usage Single Family Residential

JOHN GENTILE

Name JOHN GENTILE
Address 4212 Wichita Avenue Cleveland OH 44109
Value 17000
Usage Two Family Dwelling

JOHN GENTILE

Name JOHN GENTILE
Address 2245 Orchard Street Blue Island IL 60406
Landarea 4,725 square feet
Airconditioning No
Basement Full and Unfinished

JOHN E GENTILE & WENDY J GENTILE

Name JOHN E GENTILE & WENDY J GENTILE
Address 2270 Seitz Drive Lancaster PA 17601
Value 41800
Landvalue 41800

JOHN D GENTILE

Name JOHN D GENTILE
Address 3983 Dover Center Road North Olmsted OH 44070
Value 37400
Usage Single Family Dwelling

JOHN C GENTILE

Name JOHN C GENTILE
Address 1 Hunting Hollow Drive Pepper Pike OH 44124
Value 157600
Usage Single Family Dwelling

JOHN GENTILE

Name JOHN GENTILE
Address 726 RATHBUN AVENUE, NY 10312
Value 383000
Full Value 383000
Block 6840
Lot 19
Stories 1

JOHN C ,SR GENTILE

Name JOHN C ,SR GENTILE
Address 30849 Fairmount Boulevard Pepper Pike OH 44124
Value 79100
Usage Single Family Dwelling

JOHN A GENTILE

Name JOHN A GENTILE
Address 7558 Ridgefield Lane Lake Worth FL 33467
Value 245994

JOHN A GENTILE

Name JOHN A GENTILE
Address 3475 Dunhaven Road Dundalk MD
Value 34000
Landvalue 34000
Airconditioning yes

JOHN A GENTILE

Name JOHN A GENTILE
Address 3628 Wescott Drive Glendale AZ 85308
Value 91700
Landvalue 91700

GENTILE VICTORIA JOHN

Name GENTILE VICTORIA JOHN
Address 615 N 66th Street Philadelphia PA 19151
Value 8253
Landvalue 8253
Buildingvalue 104647
Landarea 1,250.45 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

GENTILE JOHN W & LOUISE GENTILE

Name GENTILE JOHN W & LOUISE GENTILE
Address 7426 Grand Concourse Street Englewood FL
Value 2125
Landvalue 2125
Landarea 10,255 square feet
Type Residential Property

GENTILE JOHN EST

Name GENTILE JOHN EST
Address 14316 Tugwell Avenue Port Charlotte FL
Value 2516
Landvalue 2516
Landarea 10,000 square feet
Type Residential Property

GENTILE JOHN & KIM FRANCIS

Name GENTILE JOHN & KIM FRANCIS
Address 1062 Fergus Lane Punta Gorda FL
Value 4505
Landvalue 4505
Landarea 9,599 square feet
Type Residential Property

GENTILE JOHN

Name GENTILE JOHN
Address 22302 Vick Street #112 Port Charlotte FL
Type Residential Property
Price 12000

GENTILE JOHN

Name GENTILE JOHN
Address 5775 Mosholu Avenue #7B Bronx NY 10471
Value 41440
Landvalue 2456

GENTILE JOHN

Name GENTILE JOHN
Address 1916 19th Lane Brooklyn NY 11214
Value 451000
Landvalue 11460

GENTILE JOHN

Name GENTILE JOHN
Address 1164 W Miner Road Mayfield Heights OH 44124
Value 27400
Usage Single Family Dwelling

JOHN A GENTILE & ANN M GENTILE

Name JOHN A GENTILE & ANN M GENTILE
Year Built 1956
Address 93 Rosewood Avenue Ormond Beach FL
Value 40237
Landvalue 40237
Buildingvalue 39476
Airconditioning No
Numberofbathrooms 1
Bedrooms 1
Numberofbedrooms 1
Type Single Family
Price 68189

GENTILE JOHN

Name GENTILE JOHN
Physical Address 22302 VICK ST -UNIT 112, PORT CHARLOTTE, FL 33980
Sale Price 12000
Sale Year 2012
County Charlotte
Year Built 1976
Area 421
Land Code Condominiums
Address 22302 VICK ST -UNIT 112, PORT CHARLOTTE, FL 33980
Price 12000

John P. Gentile

Name John P. Gentile
Doc Id 07892766
City Spencerport NY
Designation us-only
Country US

John Gentile

Name John Gentile
Doc Id 07989725
City Montclair NJ
Designation us-only
Country US

John Gentile

Name John Gentile
Doc Id 08008606
City Montclair NJ
Designation us-only
Country US

John Gentile

Name John Gentile
Doc Id 07489053
City Montclair NJ
Designation us-only
Country US

John Gentile

Name John Gentile
Doc Id 07594442
City Montclair NJ
Designation us-only
Country US

John Gentile

Name John Gentile
Doc Id 07347382
City Montclair NJ
Designation us-only
Country US

JOHN GENTILE

Name JOHN GENTILE
Type Democrat Voter
State MA
Address 46 MANSFIELD ST., GLOUCESTER, MA 1930
Phone Number 978-283-3260
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Voter
State FL
Address 5130 NW 51ST AVE, COCONUT CREEK, FL 33073
Phone Number 954-415-0821
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Democrat Voter
State FL
Address 5130 NW 51ST AVE, COCONUT CREEK, FL 33073
Phone Number 954-360-0607
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Voter
State MA
Address 23 FULTON ST, MEDFORD, MA 2155
Phone Number 781-953-0785
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Voter
State IL
Address 1467 W ERIE ST #2, CHICAGO, IL 60622
Phone Number 773-425-9423
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Voter
State PA
Address 12 CAMBRIDGE DR, IRWIN, PA 15642
Phone Number 724-664-1961
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Republican Voter
State MS
Address 3915 MILITARY RD, COLUMBUS, MS 39705
Phone Number 662-241-6797
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Voter
State IL
Address 40W745 WILLOWBROOK DR, SAINT CHARLES, IL 60175
Phone Number 630-788-7240
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Independent Voter
State IL
Address 162 INDEPENDENCE DR, BATAVIA, IL 60510
Phone Number 630-761-1155
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Independent Voter
State PA
Address 1131 OLIVE ST, COATESVILLE, PA 19320
Phone Number 610-639-2722
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Independent Voter
State PA
Address 45 BARREN RD, MEDIA, PA 19063
Phone Number 610-566-7707
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Voter
State PA
Address 45 BARREN RD, MEDIA, PA 19063
Phone Number 610-416-0876
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Voter
State FL
Address 13435 CHOCTAW TRCE, WEST PALM BEACH, FL 33418
Phone Number 561-319-8742
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Voter
State NY
Address 9 BROADWAY, SHIRLEY, NY 11967
Phone Number 516-768-4125
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Voter
State NY
Address 40 JULIAN PL, ISLAND PARK, NY 11558
Phone Number 516-398-7379
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Independent Voter
State MA
Address 98 MOSS LN, BREWSTER, MA 2631
Phone Number 508-922-4702
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Voter
State MA
Address 323 SHREWSBURY ST, HOLDEN, MA 1520
Phone Number 508-277-3236
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Democrat Voter
State PA
Address 1200 WILSON DR # MC216, WEST CHESTER, PA 19380
Phone Number 484-701-1000
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Voter
State AZ
Address 28651 N 46 TH WAY, CAVE CREEK, AZ 85331
Phone Number 480-585-7302
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Republican Voter
State OH
Address 1164 W MINER RD, MAYFIELD HTS, OH 44124
Phone Number 440-473-1617
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Independent Voter
State NY
Address 11 WASHINGTON ST # 2, AUBURN, NY 13021
Phone Number 315-408-6102
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Republican Voter
State IL
Address 2929 SUMMERWOOD DR., SPRINGFIELD, IL 62712
Phone Number 217-971-4682
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Democrat Voter
State IL
Address 2929 SUMMERWOOD DR, SPRINGFIELD, IL 62712
Phone Number 217-971-4682
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Republican Voter
State OH
Address 1 HUNTING HOLLOW DR, PEPPER PIKE, OH 44124
Phone Number 216-272-4501
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Independent Voter
State OH
Address 1 HUNTING HOLLOW DR, CLEVELAND, OH 44124
Phone Number 216-272-4500
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Republican Voter
State PA
Address 600 PACKER AVE, PHILADELPHIA, PA 19148
Phone Number 215-463-8200
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Republican Voter
State NJ
Address 492 SHALER BLVD, RIDGEFIELD, NJ 7657
Phone Number 201-953-0481
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Independent Voter
State NJ
Address 165 MORNINGSIDE LN, PALISADES PK, NJ 7650
Phone Number 201-921-4058
Email Address [email protected]

JOHN GENTILE

Name JOHN GENTILE
Type Voter
State NJ
Address 256 8TH ST, PALISADES PARK, NJ 07650
Phone Number 201-519-7659
Email Address [email protected]

John M Gentile

Name John M Gentile
Visit Date 4/13/10 8:30
Appointment Number U89169
Type Of Access VA
Appt Made 6/11/2014 0:00
Appt Start 6/17/2014 11:00
Appt End 6/17/2014 23:59
Total People 260
Last Entry Date 6/11/2014 14:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

JOHN GENTILE

Name JOHN GENTILE
Visit Date 4/13/10 8:30
Appointment Number U01233
Type Of Access VA
Appt Made 4/27/10 13:39
Appt Start 4/28/10 16:30
Appt End 4/28/10 23:59
Total People 3
Last Entry Date 4/27/10 13:39
Meeting Location NEOB
Caller JOHN
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 71803

JOHN GENTILE

Name JOHN GENTILE
Visit Date 4/13/10 8:30
Appointment Number U85423
Type Of Access VA
Appt Made 3/8/10 13:48
Appt Start 3/9/10 13:30
Appt End 3/9/10 23:59
Total People 5
Last Entry Date 3/8/2010
Meeting Location NEOB
Caller JOHN
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 73973

JOHN P GENTILE

Name JOHN P GENTILE
Visit Date 4/13/10 8:30
Appointment Number U86066
Type Of Access VA
Appt Made 3/9/10 16:51
Appt Start 3/10/10 17:00
Appt End 3/10/10 23:59
Total People 10
Last Entry Date 3/9/2010
Meeting Location OEOB
Caller NATALIE
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 74785

JOHN GENTILE

Name JOHN GENTILE
Visit Date 4/13/10 8:30
Appointment Number U86409
Type Of Access VA
Appt Made 3/10/10 13:44
Appt Start 3/11/10 16:30
Appt End 3/11/10 23:59
Total People 7
Last Entry Date 3/10/2010
Meeting Location NEOB
Caller JOHN
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 78710

JOHN P GENTILE

Name JOHN P GENTILE
Visit Date 4/13/10 8:30
Appointment Number U90468
Type Of Access VA
Appt Made 3/23/10 17:25
Appt Start 3/24/10 11:30
Appt End 3/24/10 23:59
Total People 12
Last Entry Date 3/23/2010
Meeting Location OEOB
Caller NATALIE
Release Date 06/25/2010 07:00:00 AM +0000

JOHN GENTILE

Name JOHN GENTILE
Visit Date 4/13/10 8:30
Appointment Number U69405
Type Of Access VA
Appt Made 1/6/10 14:48
Appt Start 1/8/10 13:00
Appt End 1/8/10 23:59
Total People 2
Last Entry Date 1/6/10 14:48
Meeting Location NEOB
Caller JOHN
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 75194

JOHN GENTILE

Name JOHN GENTILE
Visit Date 4/13/10 8:30
Appointment Number U66387
Type Of Access VA
Appt Made 12/17/09 16:10
Appt Start 12/30/09 15:30
Appt End 12/30/09 23:59
Total People 1
Last Entry Date 12/17/09 16:10
Meeting Location NEOB
Caller JOHN
Release Date 03/26/2010 07:00:00 AM +0000

JOHN GENTILE

Name JOHN GENTILE
Visit Date 4/13/10 8:30
Appointment Number U39941
Type Of Access VA
Appt Made 9/9/10 16:32
Appt Start 9/13/10 13:30
Appt End 9/13/10 23:59
Total People 6
Last Entry Date 9/9/10 16:32
Meeting Location NEOB
Caller KATHY
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 79854

JOHN GENTILE

Name JOHN GENTILE
Visit Date 4/13/10 8:30
Appointment Number U44645
Type Of Access VA
Appt Made 9/24/10 18:03
Appt Start 9/29/10 14:30
Appt End 9/29/10 23:59
Total People 1
Last Entry Date 9/24/10 18:03
Meeting Location OEOB
Caller JENNIFER
Release Date 12/31/2010 08:00:00 AM +0000

JOHN GENTILE

Name JOHN GENTILE
Visit Date 4/13/10 8:30
Appointment Number U94717
Type Of Access VA
Appt Made 4/6/10 18:28
Appt Start 4/7/10 14:00
Appt End 4/7/10 23:59
Total People 8
Last Entry Date 4/6/10 18:27
Meeting Location NEOB
Caller KATHY
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 72629

JOHN GENTILE

Name JOHN GENTILE
Visit Date 4/13/10 8:30
Appointment Number U45924
Type Of Access VA
Appt Made 9/29/10 14:39
Appt Start 9/29/10 14:45
Appt End 9/29/10 23:59
Total People 1
Last Entry Date 9/29/10 14:39
Meeting Location NEOB
Caller JENNIFER
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 79805

JOHN GENTILE

Name JOHN GENTILE
Visit Date 4/13/10 8:30
Appointment Number U60880
Type Of Access VA
Appt Made 11/19/2010 15:52
Appt Start 11/23/2010 16:00
Appt End 11/23/2010 23:59
Total People 3
Last Entry Date 11/19/2010 15:52
Meeting Location NEOB
Caller JOHN
Release Date 02/25/2011 08:00:00 AM +0000

John M Gentile

Name John M Gentile
Visit Date 4/13/10 8:30
Appointment Number U35805
Type Of Access VA
Appt Made 8/18/2011 0:00
Appt Start 8/31/2011 8:30
Appt End 8/31/2011 23:59
Total People 348
Last Entry Date 8/18/2011 18:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

JOHN P GENTILE

Name JOHN P GENTILE
Visit Date 4/13/10 8:30
Appointment Number U40998
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/12/2011 16:00
Appt End 9/12/2011 23:59
Total People 9
Last Entry Date 9/12/2011 12:26
Meeting Location NEOB
Caller KATHY
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 88523

John J Gentile

Name John J Gentile
Visit Date 4/13/10 8:30
Appointment Number U68997
Type Of Access VA
Appt Made 12/20/2011 0:00
Appt Start 12/21/2011 10:00
Appt End 12/21/2011 23:59
Total People 302
Last Entry Date 12/20/2011 6:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

John P Gentile

Name John P Gentile
Visit Date 4/13/10 8:30
Appointment Number U49303
Type Of Access VA
Appt Made 10/25/12 0:00
Appt Start 10/26/12 11:00
Appt End 10/26/12 23:59
Total People 4
Last Entry Date 10/25/12 16:03
Meeting Location NEOB
Caller KATHY
Description TRAINING SESSION
Release Date 01/25/2013 08:00:00 AM +0000
Badge Number 94668

John J Gentile

Name John J Gentile
Visit Date 4/13/10 8:30
Appointment Number U79649
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 3/8/13 10:30
Appt End 3/8/13 23:59
Total People 285
Last Entry Date 2/20/13 14:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

John P Gentile

Name John P Gentile
Visit Date 4/13/10 8:30
Appointment Number U97911
Type Of Access VA
Appt Made 5/14/13 0:00
Appt Start 5/16/13 11:00
Appt End 5/16/13 23:59
Total People 1
Last Entry Date 5/14/13 13:12
Meeting Location OEOB
Caller MOLLY
Release Date 08/30/2013 07:00:00 AM +0000

John M Gentile

Name John M Gentile
Visit Date 4/13/10 8:30
Appointment Number U89169
Type Of Access VA
Appt Made 6/9/2014 0:00
Appt Start 6/17/2014 11:00
Appt End 6/17/2014 23:59
Total People 260
Last Entry Date 6/9/2014 13:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

JOHN GENTILE

Name JOHN GENTILE
Visit Date 4/13/10 8:30
Appointment Number U46016
Type Of Access VA
Appt Made 9/29/10 16:52
Appt Start 10/1/10 11:00
Appt End 10/1/10 23:59
Total People 2
Last Entry Date 9/29/10 16:52
Meeting Location NEOB
Caller JENNIFER
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 79852

JOHN GENTILE

Name JOHN GENTILE
Visit Date 4/13/10 8:30
Appointment Number U12595
Type Of Access VA
Appt Made 6/3/10 11:06
Appt Start 6/3/10 15:30
Appt End 6/3/10 23:59
Total People 12
Last Entry Date 6/3/10 11:06
Meeting Location NEOB
Caller KATHY
Release Date 09/24/2010 07:00:00 AM +0000

JOHN GENTILE

Name JOHN GENTILE
Car MERCEDES BENZ C CLASS
Year 2008
Address 11804 CLEMSON DR, DENTON, TX 76207-5700
Vin WDDGF54X18F082613

JOHN GENTILE

Name JOHN GENTILE
Car FORD F-150
Year 2007
Address 3983 Dover Center Rd, North Olmsted, OH 44070-1705
Vin 1FTPW14VX7FA11247
Phone 440-734-4033

JOHN GENTILE

Name JOHN GENTILE
Car TOYOTA AVALON
Year 2007
Address 1800 Hickory Way, Hatfield, PA 19440-3751
Vin 4T1BK36BX7U211539
Phone 215-721-1984

JOHN GENTILE

Name JOHN GENTILE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 945 Ripple Brook Ln, Elgin, IL 60120-4901
Vin 2GCEK190871730990

JOHN GENTILE

Name JOHN GENTILE
Car HONDA ACCORD
Year 2007
Address 5844 Oak St, Mays Landing, NJ 08330-3754
Vin 1HGCM56887A138760
Phone 609-965-7227

JOHN GENTILE

Name JOHN GENTILE
Car CHRYSLER 300
Year 2007
Address 500 Mantua Ave, Paulsboro, NJ 08066-1125
Vin 2C3LA53G77H875893

JOHN GENTILE

Name JOHN GENTILE
Car LINCOLN MKX
Year 2007
Address 920 Estes Ct, Waterford, MI 48327-1735
Vin 2LMDU68C87BJ12402

JOHN GENTILE

Name JOHN GENTILE
Car CHEVROLET CORVETTE
Year 2007
Address 44 Ottavio Promenade, Staten Island, NY 10307-2411
Vin 1G1YY26E675131143

JOHN GENTILE

Name JOHN GENTILE
Car NISSAN ALTIMA
Year 2007
Address 1800 Hickory Way, Hatfield, PA 19440-3751
Vin 1N4BL21E47C229267

JOHN GENTILE

Name JOHN GENTILE
Car SATURN ION
Year 2007
Address 4212 Wichita Ave, Cleveland, OH 44109-3959
Vin 1G8AL55F57Z104425
Phone

JOHN GENTILE

Name JOHN GENTILE
Car JEEP PATRIOT
Year 2007
Address 5725 SW 112th Ter, Cooper City, FL 33330-4528
Vin 1J8FT48W17D333238

JOHN GENTILE

Name JOHN GENTILE
Car FORD EDGE
Year 2007
Address 7564 Ridgefield Ln, Lake Worth, FL 33467-7331
Vin 2FMDK39CX7BB48767

JOHN GENTILE

Name JOHN GENTILE
Car MAZDA CX-7
Year 2007
Address 128 Parkdale Rd, Steubenville, OH 43952-3610
Vin JM3ER293470157293
Phone 740-264-9096

JOHN GENTILE

Name JOHN GENTILE
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 7564 Ridgefield Ln, Lake Worth, FL 33467-7331
Vin 1FMEU31K47UA14610
Phone 561-434-7564

John Gentile

Name John Gentile
Car FORD ESCAPE
Year 2007
Address 10 Deroma Rd, West Roxbury, MA 02132-4104
Vin 1FMCU93137KA21574

JOHN GENTILE

Name JOHN GENTILE
Car GMC CANYON
Year 2007
Address 2625 BEAR DEN RD, FREDERICK, MD 21701-5270
Vin 1GTDT13E278248154

John Gentile

Name John Gentile
Car SATURN ION
Year 2007
Address 128 Parkdale Rd, Steubenville, OH 43952-3610
Vin 1G8AW15B07Z132257

JOHN GENTILE

Name JOHN GENTILE
Car HONDA ACCORD
Year 2007
Address 158 Hodge Ave, Ansonia, CT 06401-3236
Vin 1HGCM66897A062827
Phone 203-888-4564

JOHN GENTILE

Name JOHN GENTILE
Car JEEP LIBERTY
Year 2007
Address 521 W Sierra Pines Dr, Show Low, AZ 85901-2725
Vin 1J4GL58K97W675503
Phone 928-537-9411

JOHN GENTILE

Name JOHN GENTILE
Car CHEVROLET IMPALA
Year 2008
Address 945 Ripple Brook Ln, Elgin, IL 60120-4901
Vin 2G1WT58K789127729

John Gentile

Name John Gentile
Car HONDA CIVIC
Year 2008
Address 174 Peterson Blvd, Woodbury, NJ 08096-1844
Vin 2HGFG12988H505719
Phone 609-668-9888

JOHN GENTILE

Name JOHN GENTILE
Car DODGE DAKOTA
Year 2008
Address 2245 ORCHARD ST, BLUE ISLAND, IL 60406-1635
Vin 1D7HE68K78S521672
Phone 708-389-2348

JOHN GENTILE

Name JOHN GENTILE
Car HONDA ODYSSEY
Year 2008
Address 64 PAINTED POST RD, GROTON, MA 01450-1561
Vin 5FNRL38628B093819

JOHN GENTILE

Name JOHN GENTILE
Car CHEVROLET COBALT
Year 2008
Address 5 MAUREEN ST, NEW CASTLE, DE 19720-7690
Vin 1G1AK58FX87268635
Phone 302-832-0644

JOHN GENTILE

Name JOHN GENTILE
Car MITSUBISHI LANCER
Year 2008
Address 10400 Swift Stream Pl Apt 102, Columbia, MD 21044-4622
Vin JA3AU26U78U034048

JOHN GENTILE

Name JOHN GENTILE
Car LINCOLN MKX
Year 2008
Address 88 SAINT JAMES ST S, GARDEN CITY, NY 11530-6343
Vin 2LMDU88C28BJ08522
Phone 516-739-8611

John Gentile

Name John Gentile
Car KIA AMANTI
Year 2007
Address 430 Lakeside Ave, Laconia, NH 03246-1801
Vin KNALD125175138513

JOHN GENTILE

Name JOHN GENTILE
Car Isuzu Oasis 5dr S 7-Passenger
Year 2007
Address 111 Merriman Rd, Hendersonville, NC 28791-2133
Vin JS1GN7DAX72111921

john gentile

Name john gentile
Domain popsamurai.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2009-12-16
Update Date 2012-11-26
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 244 west 54th street new york NM 10019
Registrant Country UNITED STATES

John Gentile

Name John Gentile
Domain jdgdoor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-27
Update Date 2012-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address 670 McDonald Ave Brooklyn New York 11218
Registrant Country UNITED STATES

john gentile

Name john gentile
Domain i-nkernet.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2013-07-17
Update Date 2013-07-17
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 244 west 54th street new york NM 10019
Registrant Country UNITED STATES

John Gentile

Name John Gentile
Domain iamredeemedmusic.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-01-25
Update Date 2013-03-23
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 358 Mott Rd Duanesburg NY 12056
Registrant Country UNITED STATES

John Gentile

Name John Gentile
Domain kindergardenbaby.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-01-02
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 244 West 54th Street, 9th Floor New York NY 10019
Registrant Country UNITED STATES
Registrant Fax 12127651987

John Gentile

Name John Gentile
Domain tomorrowtoy.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-07-06
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 244 West 54th Street, 9th Floor New York NY 10019
Registrant Country UNITED STATES
Registrant Fax 12127651987

john gentile

Name john gentile
Domain deadaliveent.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2010-05-21
Update Date 2013-05-02
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 244 west 54th street new york NM 10019
Registrant Country UNITED STATES

john gentile

Name john gentile
Domain van-pires.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2009-08-07
Update Date 2013-07-18
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 244 west 54th street new york NM 10019
Registrant Country UNITED STATES

john gentile

Name john gentile
Domain pjp2collection.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2009-09-12
Update Date 2013-08-22
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 244 west 54th street new york NM 10019
Registrant Country UNITED STATES

john gentile

Name john gentile
Domain totustuuscollection.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2009-09-12
Update Date 2013-08-22
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 244 west 54th street new york NM 10019
Registrant Country UNITED STATES

john gentile

Name john gentile
Domain jailbirdproductions.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2009-09-12
Update Date 2013-08-22
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 244 west 54th street new york NM 10019
Registrant Country UNITED STATES

john gentile

Name john gentile
Domain i-nkubator.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2013-07-29
Update Date 2013-07-29
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 244 west 54th street new york NM 10019
Registrant Country UNITED STATES

john gentile

Name john gentile
Domain t-inkubator.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2013-07-29
Update Date 2013-07-29
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 244 west 54th street new york NM 10019
Registrant Country UNITED STATES

John Gentile

Name John Gentile
Domain monologuesforshowoffs.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-02-28
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 244 West 54th Street, 9th Floor New York NY 10019
Registrant Country UNITED STATES
Registrant Fax 12127651987

John Gentile

Name John Gentile
Domain ahoyviequescharters.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name FASTDOMAIN, INC.
Registrant Address PO Box 384. Puerto Rico 00765
Registrant Country UNITED STATES

John Gentile

Name John Gentile
Domain liveora.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2009-02-20
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 244 West 54th Street, 9th Floor New York NY 10019
Registrant Country UNITED STATES
Registrant Fax 12127651987

john gentile

Name john gentile
Domain l-i-f-ecorp.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2012-03-22
Update Date 2013-02-28
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 244 west 54th street new york NM 10019
Registrant Country UNITED STATES

john gentile

Name john gentile
Domain jgentilenyc.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2010-04-26
Update Date 2013-04-04
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 244 west 54th street new york NM 10019
Registrant Country UNITED STATES

John Gentile

Name John Gentile
Domain abramsgentileentertainment.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-08-28
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 244 West 54th Street, 9th Floor New York NY 10019
Registrant Country UNITED STATES
Registrant Fax 12127651987

john gentile

Name john gentile
Domain smartplastix.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2010-07-21
Update Date 2013-07-04
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 244 west 54th street new york NM 10019
Registrant Country UNITED STATES

John Gentile

Name John Gentile
Domain yoursoilbiology.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-06
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 69 Corvallis Oregon 97339
Registrant Country UNITED STATES

john gentile

Name john gentile
Domain rockettetostardom.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2010-04-30
Update Date 2013-04-11
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 244 west 54th street new york NM 10019
Registrant Country UNITED STATES

john gentile

Name john gentile
Domain theinforevolution.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2011-04-27
Update Date 2013-04-04
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 244 west 54th street new york NM 10019
Registrant Country UNITED STATES

John Gentile

Name John Gentile
Domain ourlittleshiningstar.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-05-23
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 244 West 54th Street, 9th Floor New York NY 10019
Registrant Country UNITED STATES
Registrant Fax 12127651987

john gentile

Name john gentile
Domain thefreedomunion.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2011-04-27
Update Date 2013-04-04
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 244 west 54th street new york NM 10019
Registrant Country UNITED STATES

John Gentile

Name John Gentile
Domain farmers-energy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-13
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 69 Corvallis Oregon 97339
Registrant Country UNITED STATES

john gentile

Name john gentile
Domain agebrands.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2010-01-10
Update Date 2012-12-24
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 244 west 54th street new york NM 10019
Registrant Country UNITED STATES

John Gentile

Name John Gentile
Domain oracircuit.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2009-02-20
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 244 West 54th Street, 9th Floor New York NY 10019
Registrant Country UNITED STATES
Registrant Fax 12127651987

john gentile

Name john gentile
Domain ink-ernet.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 244 west 54th street new york NM 10019
Registrant Country UNITED STATES