John Pinto

We have found 340 public records related to John Pinto in 27 states . People found have 2 ethnicities: Hispanic and Italian. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 61 business registration records connected with John Pinto in public records. The businesses are registered in 14 different states. Most of the businesses are registered in New Jersey state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Eligibility Worker. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $53,570.


John J Pinto

Name / Names John J Pinto
Age 50
Birth Date 1974
Person 144 Pilgrim Ave, Coventry, RI 02816
Phone Number 401-826-7819
Previous Address 14 Morgan Mill Rd, Johnston, RI 02919
210 Eldridge St, Cranston, RI 02910
15 Wendy Dr, Coventry, RI 02816
216 Eldridge St, Providence, RI 02910
Associated Business Arc Holdings, Llc

John Alexander Pinto

Name / Names John Alexander Pinto
Age 58
Birth Date 1966
Also Known As J A Hasserd
Person 2209 Greystone Dr, New Braunfels, TX 78132
Phone Number 830-624-9938
Possible Relatives
Previous Address 527 Raven Rdg, New Braunfels, TX 78130
6509 Fair Valley Trl, Austin, TX 78749
280 Azalea Dr, Mandeville, LA 70471
9 Osborne Ave, Kenner, LA 70065
Email [email protected]

John F Pinto

Name / Names John F Pinto
Age 62
Birth Date 1962
Person 37 Springfield St #2, Somerville, MA 02143
Phone Number 617-666-5375
Possible Relatives

Previous Address 365 McGrath Hwy, Somerville, MA 02143

John J Pinto

Name / Names John J Pinto
Age 62
Birth Date 1962
Also Known As Ohn Pinto
Person 28 Mann Ave #1, Newport, RI 02840
Phone Number 508-792-3109
Possible Relatives






D Pinto
A L Pinto
Previous Address 53 Chatanika Ave, Worcester, MA 01602
78 Sever St #1, Worcester, MA 01609
78 Sever St #2, Worcester, MA 01609
33 Navasota Ave, Worcester, MA 01602
16 Groton Pl #43, Worcester, MA 01604
78 Sever St, Worcester, MA 01609
16 Groton Pl, Worcester, MA 01604
16 Groton Pl #2, Worcester, MA 01604
5310 Chatanika, Worcester, MA 01602
16 Laurel St #602, Worcester, MA 01608

John Wayne Pinto

Name / Names John Wayne Pinto
Age 63
Birth Date 1961
Also Known As J Pinto
Person 9 Cooper St, Plymouth, MA 02360
Phone Number 508-746-1133
Possible Relatives

Gracemary Pinto

Previous Address 64 Lafayette Rd, Plymouth, MA 02360
147 Lafayette, Plymouth, MA 02360
Cooper, Plymouth, MA 02360

John C Pinto

Name / Names John C Pinto
Age 63
Birth Date 1961
Also Known As John C Pinto
Person 290 Ben Ogletree Ln, Livingston, TN 38570
Phone Number 931-823-8505
Possible Relatives






Previous Address 792 Bilbrey Rd, Rickman, TN 38580
Eckle Cemetery Rd, Livingston, TN 38570
62 Joy Haven Dr, Sebastian, FL 32958
112 Chamberlain Ct, Toms River, NJ 08757
5540 Tusquittee Rd, Hayesville, NC 28904
935 PO Box, Hayesville, NC 28904
787 Sawyer Cove Rd, Hayesville, NC 28904
26 Sandhurst St, Manchester, NJ 08759
104 Curtis Cir, Sebastian, FL 32958
87B RR 1, Hayesville, NC 28904
9594 Tusquittee Rd, Hayesville, NC 28904
3569 39th Dr #A, Lake Worth, FL 33461
106 Larchmont Ter, Sebastian, FL 32958
1850 40th Ave #C201, Vero Beach, FL 32960

John C Pinto

Name / Names John C Pinto
Age 63
Birth Date 1961
Also Known As John C Pinto
Person 112 Chamberlain Ct, Toms River, NJ 08757
Phone Number 732-244-3756
Possible Relatives







Previous Address 62 Joy Haven Dr, Sebastian, FL 32958
156 Samuel St, Emerson, NJ 07630
104 Curtis Cir, Sebastian, FL 32958
26 Sandhurst St, Manchester, NJ 08759
106 Larchmont Ter, Sebastian, FL 32958
104 Citrus, Sebastian, FL 32958
104 Citrus Cir, Sebastian, FL 32958
87B PO Box, Hayesville, NC 28904

John F Pinto

Name / Names John F Pinto
Age 65
Birth Date 1959
Also Known As J Pinto
Person 198 Market St, Saddle Brook, NJ 07663
Phone Number 973-478-2220
Possible Relatives





John R Pintodr
Carroll Eileen Pinto
Previous Address 289 President St, Saddle Brook, NJ 07663
5212 Po, Melville, NY 11775

John F Pinto

Name / Names John F Pinto
Age 66
Birth Date 1958
Person 17 Elm St #1, Plymouth, MA 02360
Phone Number 508-224-6492
Possible Relatives

Previous Address 59 Bynner St #1, Jamaica Plain, MA 02130
RR 1 #R1, Plymouth, MA 02360
Email [email protected]

John S Pinto

Name / Names John S Pinto
Age 67
Birth Date 1957
Person 12 Bedford Ave #1, Worcester, MA 01604
Possible Relatives Jessica J Pintoboniface
Previous Address 14 Lincoln Point Rd, Charlton, MA 01507
17 Old Depot Rd, Oxford, MA 01540
10 Bird St, Worcester, MA 01604
1257 Grafton St, Worcester, MA 01604

John Pinto

Name / Names John Pinto
Age 72
Birth Date 1952
Person 33 Stanley Ave, Berkley, MA 02779
Phone Number 508-822-5536
Possible Relatives Mary B Knopfpinto
M Pinto
Previous Address 2080 Main St, Walpole, MA 02081
16 Neponset St #4, Canton, MA 02021
168 Neponset St #4, Canton, MA 02021
207 Mansfield Ave, Norton, MA 02766
262 Worcester St, Norton, MA 02766

John Pinto

Name / Names John Pinto
Age 72
Birth Date 1952
Also Known As Joan Pinto
Person 34 65th St #3H, New York, NY 10023
Phone Number 212-496-9221
Previous Address 34 65th St #2F, New York, NY 10023
34 65th St #3H, New York, NY 10023
34 65th St #3B, New York, NY 10023
Associated Business Joan Pinto Realty Inc

John M Pinto

Name / Names John M Pinto
Age 74
Birth Date 1950
Person 1 Ocean St, New Bedford, MA 02740
Phone Number 508-996-1023
Possible Relatives






Previous Address 393 Maxfield St, New Bedford, MA 02740
204 Wordell St, South Dartmouth, MA 02748
32 Carriage Dr #A, New Bedford, MA 02740
50782 PO Box, New Bedford, MA 02745
Email [email protected]

John Joseph Pinto

Name / Names John Joseph Pinto
Age 75
Birth Date 1949
Person 3690 Terrapin Ln, Coral Springs, FL 33067
Phone Number 954-757-6602
Possible Relatives




Previous Address 3752 Terrapin Ln #2209, Coral Springs, FL 33067
8000 Colony Cir #301, Tamarac, FL 33321
3690 Terrapin Ln #408, Coral Springs, FL 33067
8000 Colony Cir #205, Tamarac, FL 33321
5710 Margate Blvd, Margate, FL 33063
3690 Terrapin Ln #401, Coral Springs, FL 33067
3690 Terrapin Ln #404, Coral Springs, FL 33067
9150 Atlantic Blvd #1724, Coral Springs, FL 33071
50 Hubbards Path, West Babylon, NY 11704
10186 Royal Palm Blvd #807-8, Coral Springs, FL 33065
9150 Atlantic Blvd, Coral Springs, FL 33071
9150 Atlantic Blvd, Pompano Beach, FL 33071
9150 Atlantic Blvd #172, Coral Springs, FL 33071
9150 Atlantic Blvd #17, Coral Springs, FL 33071
134 Colonial Rd, West Babylon, NY 11704
134 Colonial, North Babylon, NY 11703
175 Main Ave, Wheatley Heights, NY 11798
Associated Business Barbershop Usa, Inc

John D Pinto

Name / Names John D Pinto
Age 75
Birth Date 1949
Also Known As John Pinto
Person 23 Robin Way, Westerly, RI 02891
Phone Number 509-375-4923
Possible Relatives


Previous Address 4 Benson Ave, Westerly, RI 02891
2925 Troon Ct, Richland, WA 99354
43 Hammond St, Acton, MA 01720
495 PO Box, Cambridge, MA 02139
1555 Walnut Hill Ln #200A, Irving, TX 75038
208 Stearns Hill Rd, Waltham, MA 02451
401 Great Rd, Acton, MA 01720
Email [email protected]

John A Pinto

Name / Names John A Pinto
Age 76
Birth Date 1948
Person 134-35 10G 166 Pl, Jamaica, NY 11434
Phone Number 718-276-2376
Possible Relatives
Previous Address 13435 166th Pl #10G, Jamaica, NY 11434
134-35 166 Pl, Jamaica, NY 11434
13435 166th Pl, Jamaica, NY 11434
13435 166th Pl #5DOLPH, Jamaica, NY 11434
13435 166th Pl #109, Jamaica, NY 11434
10 13435 166th Pl #G, Jamaica, NY 11434
10-134 166th St #G, Jamaica, NY 11434
134 Pl #10G, Jamaica, NY 11434
134 Pl 10g, Jamaica, NY 11434

John A Pinto

Name / Names John A Pinto
Age 81
Birth Date 1943
Also Known As E Pinto
Person 560 Stowe Ave, North Baldwin, NY 11510
Phone Number 516-868-6099
Possible Relatives Suzanne E Zeikowitz



M Pinto
Jrjohn A Pinto

Previous Address 560 Stowe Ave #A, North Baldwin, NY 11510
7310 198th St, Fresh Meadows, NY 11366
560 Stowe Ave #1, North Baldwin, NY 11510
2472 Dogwood Ave, East Meadow, NY 11554
560 Stanton Ave, North Baldwin, NY 11510
399 Connecticut Ave, Massapequa Park, NY 11762
399 Connecticut Ave, Massapequa Pk, NY 11762
Email [email protected]

John A Pinto

Name / Names John A Pinto
Age 82
Birth Date 1942
Person 506 Oaklawn Ave, Cranston, RI 02920
Phone Number 401-821-4163
Previous Address 404 Washington St, Coventry, RI 02816

John H Pinto

Name / Names John H Pinto
Age 84
Birth Date 1939
Also Known As John Pinto
Person 2 Jane Ln, Bristol, RI 02809
Phone Number 401-253-3303
Previous Address 310 Metacom Ave, Bristol, RI 02809

John M Pinto

Name / Names John M Pinto
Age 87
Birth Date 1936
Also Known As John M Pinto
Person 9 Morton Park Rd, Plymouth, MA 02360
Phone Number 508-237-3055
Possible Relatives Wendy Susan Wagenbach


Previous Address 9 Morton Rd, Plymouth, MA 02360
74 Market St #2, Warren, RI 02885
10 Donna Ct, Bristol, RI 02809
49 Baker St #R2, Warren, RI 02885
195 Water St, Warren, RI 02885
7 Union St, Warren, RI 02885
Morton Park, Plymouth, MA 02360

John P Pinto

Name / Names John P Pinto
Age 90
Birth Date 1933
Also Known As J E Pinto
Person 3212 Ocean Blvd #302, Highland Beach, FL 33487
Phone Number 561-274-3629
Possible Relatives




Previous Address 3212 Ocean Blvd #3, Highland Beach, FL 33487
3212 Ocean Blvd #302A, Highland Beach, FL 33487
612 Central Blvd, Broomall, PA 19008
3212 Ocean Blvd #805A, Highland Beach, FL 33487
3212 Ocean Blvd, Highland Beach, FL 33487
3212 Ocean Blvd #202A, Highland Beach, FL 33487
17 Rowena Ln, East Northport, NY 11731
562001 Arbor Club Way #27, Boca Raton, FL 33433
3212 Ocean Blvd, Boca Raton, FL 33431
3212 302a Highla #302A, Boca Raton, FL 33487
17 Rowena Ln, E Northport, NY 11731
3212 Ocean Blvd #3024, Highland Beach, FL 33487
66 Scudder, Northport, NY 11768
Associated Business Holiday Pools Of Palm Beach Inc

John A Pinto

Name / Names John A Pinto
Age 91
Birth Date 1932
Person 826 Hanford Rd, Fairless Hls, PA 19030
Phone Number 215-945-0967
Possible Relatives
D E Pinto




K Pinto
Previous Address 826 Hanford Rd, Fairless Hills, PA 19030
1 Rd Cressview, Hopewell, NJ 08525
150 PO Box, Morrisville, PA 19067

John E Pinto

Name / Names John E Pinto
Age 96
Birth Date 1927
Person 2279 174th Ter, North Miami Beach, FL 33160
Phone Number 305-940-1177
Possible Relatives Edna Portman Pinto
Portman E Pinto
Previous Address 2279 174th Ter, N Miami Beach, FL 33160
2279 174th Ter, Miami, FL 33160
2279 Ter #174, Miami, FL 33160

John Julian Pinto

Name / Names John Julian Pinto
Age 102
Birth Date 1921
Also Known As John,J Pinto
Person 331 Tangelo St, Sebastian, FL 32958
Phone Number 772-589-1190
Possible Relatives

Previous Address 28 Thatcher Rd #R4, Plymouth, MA 02360
907 3rd Ave, Utica, NY 13501
1123 Albany St #1, Utica, NY 13501

John Pinto

Name / Names John Pinto
Age 110
Birth Date 1914
Also Known As John M Pinto
Person 20 Chilton St, Plymouth, MA 02360
Phone Number 508-747-3439
Possible Relatives
Previous Address 3117 PO Box, Plymouth, MA 02361
Associated Business Trawler Liberty Ii, Inc

John J Pinto

Name / Names John J Pinto
Age N/A
Person 28 Nightingale St, Staten Island, NY 10306
Phone Number 718-987-5759
Possible Relatives




Previous Address 1328 63rd St, Brooklyn, NY 11219

John Pinto

Name / Names John Pinto
Age N/A
Person 613 SEDGEFIELD DR, BRYANT, AR 72022
Phone Number 501-847-3005

John R Pinto

Name / Names John R Pinto
Age N/A
Person 1208 HILLTOP RD, ALEXANDER, AR 72002
Phone Number 501-847-3005

John A Pinto

Name / Names John A Pinto
Age N/A
Person 963 Pierce Ave #1A, Bronx, NY 10462
Possible Relatives

John J Pinto

Name / Names John J Pinto
Age N/A
Person 5 Bertrand Way, Acushnet, MA 02743
Possible Relatives

John P Pinto

Name / Names John P Pinto
Age N/A
Person 9109 E CRYSTAL DR, CHANDLER, AZ 85248
Phone Number 480-895-3031

John S Pinto

Name / Names John S Pinto
Age N/A
Person 34 Laurelwood Dr #21, Worcester, MA 01605

John R Pinto

Name / Names John R Pinto
Age N/A
Person 21615 Mill Rd, Little Rock, AR 72206

John Pinto

Name / Names John Pinto
Age N/A
Person 4405 E BRIARWOOD TER, PHOENIX, AZ 85048

John H Pinto

Name / Names John H Pinto
Age N/A
Person 6350 W RANGE MULE DR, PHOENIX, AZ 85083

John Pinto

Name / Names John Pinto
Age N/A
Person 6632 E MARY DR, TUCSON, AZ 85730

John Pinto

Name / Names John Pinto
Age N/A
Person 4031 HOLY RIDGE RD, TRASKWOOD, AR 72167

John Pinto

Business Name Terumo Medical Corporation
Person Name John Pinto
Position company contact
State NJ
Address 2101 Cottontail Ln, Somerset, NJ 8873
Phone Number
Email [email protected]
Title CFO

John Pinto

Business Name Terumo Medical Corporation
Person Name John Pinto
Position company contact
State NJ
Address 2101 Cottontail Ln, Somerset, NJ 08873-1277
Phone Number
Email [email protected]
Title CFO

John Pinto

Business Name Terumo Medical Corporation
Person Name John Pinto
Position company contact
State NJ
Address 2101 Cottontail Ln, Somerset, NJ
Phone Number
Email [email protected]
Title CFO

John Pinto

Business Name Staten Island Water Inspection
Person Name John Pinto
Position company contact
State NY
Address 60 Bay St # 6 Staten Island NY 10301-2514
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 718-876-6815
Number Of Employees 33
Fax Number 718-876-6845

John Pinto

Business Name Sensa Education Systems
Person Name John Pinto
Position company contact
State NJ
Address 110 Mohawk Trl Wayne NJ 07470-5030
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec

JOHN J PINTO

Business Name STANDARD FUNDING CORP.
Person Name JOHN J PINTO
Position Director
State NY
Address 615 MERRICK AVE. 615 MERRICK AVE., WESTBURY, NY 11590
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C11841-2000
Creation Date 2000-04-28
Type Foreign Corporation

John Pinto

Business Name Rail Trac Associates
Person Name John Pinto
Position company contact
State PA
Address P.O. BOX F Havertown PA 19083
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Email [email protected]
Fax Number 610-789-3015

JOHN PINTO

Business Name REED RANGERS BASEBALL
Person Name JOHN PINTO
Position Director
State NV
Address 5475 SANTA ROSA 5475 SANTA ROSA, SPARKS, NV 89436
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0272472013-2
Creation Date 2013-05-29
Type Domestic Non-Profit Corporation

John Pinto

Business Name Prodigy Financial Group, Inc.
Person Name John Pinto
Position company contact
State TX
Address 10100 N Tantau Ave, Mcallen, TX 78501
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

John Pinto

Business Name Pinto of Montville Inc
Person Name John Pinto
Position company contact
State NJ
Address P.O. BOX 75 Montville NJ 07045-0075
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec

John Pinto

Business Name Pinto Montville
Person Name John Pinto
Position company contact
State NJ
Address 25 Pine St Kenvil NJ 07847-2603
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5093
SIC Description Scrap And Waste Materials
Phone Number 973-584-2002
Number Of Employees 5
Annual Revenue 2588850

John Pinto

Business Name Pinto Design
Person Name John Pinto
Position company contact
State PA
Address 1416 Simpson Ferry Rd., New Cumberland, PA 17070
SIC Code 874213
Phone Number
Email [email protected]

John Pinto

Business Name Pinto & Teger Electric Corp
Person Name John Pinto
Position company contact
State NY
Address 3224 111th St Flushing NY 11369-2528
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 718-205-7055
Number Of Employees 16
Annual Revenue 3148800
Fax Number 718-205-7060

John Pinto

Business Name Pinto & Teger Electric Corp
Person Name John Pinto
Position company contact
State NY
Address 3224 111th St East Elmhurst NY 11369-2528
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 718-205-7055

John Pinto

Business Name Pentegra Services, Inc.
Person Name John Pinto
Position company contact
State NY
Address 108 Corporate Park Dr # 4, White Plains, NY 10604
Phone Number
Email [email protected]

John E Pinto

Business Name PENTEGRA SERVICES, INC.
Person Name John E Pinto
Position registered agent
State NY
Address 108 CORPORATE PARK DRIVE, White Plains, NY 10604
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-03-07
Entity Status Active/Compliance
Type CEO

John Pinto

Business Name My Company
Person Name John Pinto
Position company contact
State MA
Address 1 Ocean St., New Bedford, MA 2740
SIC Code 874201
Phone Number
Email [email protected]

John Pinto

Business Name Millennium Travel
Person Name John Pinto
Position company contact
State FL
Address 13858 White Heron Pl Jacksonville FL 32224-6896
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 904-223-8500
Email [email protected]
Number Of Employees 3
Annual Revenue 206610

John Pinto

Business Name Lender's Support Systems Inc
Person Name John Pinto
Position company contact
State CT
Address PO Box 115 Cheshire CT 06410-0115
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 203-250-8434
Number Of Employees 1
Annual Revenue 369240

JOHN PINTO

Business Name KATHERINE MACGREGOR PRODUCTIONS, INC.
Person Name JOHN PINTO
Position registered agent
Corporation Status Dissolved
Agent JOHN PINTO 600 E. OCEAN BLVD, STE.1408, LONG BEACH, CA 90802
Care Of C\O J. PINTO 600 E. OCEAN BLVD, STE 1408, LONG BEACH, CA 90802
CEO KATHERINE MACGREGOR1900 W. VINE ST #306, LOS ANGELES, CA 90068
Incorporation Date 1981-11-24

John Pinto

Business Name John R Pinto DC
Person Name John Pinto
Position company contact
State NJ
Address 198 Market St Saddle Brook NJ 07663-5419
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 201-843-5791

John Pinto

Business Name John Pinto Landscaping
Person Name John Pinto
Position company contact
State PA
Address P.O. BOX 588 Ardmore PA 19003-0588
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Fax Number 610-649-0171

John Pinto

Business Name John Pinto Enterprises Inc
Person Name John Pinto
Position company contact
State FL
Address 7210 Saddle Rd Lake Worth FL 33463-7625
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 561-434-2996

John Pinto

Business Name John Pinto
Person Name John Pinto
Position company contact
State VA
Address 1121 N. Stafford St, LORTON, 22199 VA
Phone Number
Email [email protected]

John Pinto

Business Name John A Pinto Landscaping
Person Name John Pinto
Position company contact
State PA
Address 2601 Haverford Rd Ardmore PA 19003-1926
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 610-649-0171
Number Of Employees 5
Annual Revenue 739900
Fax Number 610-649-0171

John Pinto

Business Name Joes Meat Mkt
Person Name John Pinto
Position company contact
State NJ
Address 191 Ferry St Newark NJ 07105-2711
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores

John Pinto

Business Name Joe's Meat Market
Person Name John Pinto
Position company contact
State NJ
Address 191 Ferry St Newark NJ 07105-2711
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 973-589-8211
Number Of Employees 3
Annual Revenue 733590

John Pinto

Business Name JP Tile & Marble Inc
Person Name John Pinto
Position company contact
State MD
Address 3908 Gelding Ln Olney MD 20832-1705
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 301-570-4284

John Pinto

Business Name JOHN PINTO
Person Name John Pinto
Position company contact
State MA
Address 1 Ocean St, New Bedford, MA 2740
SIC Code 653118
Phone Number
Email [email protected]

JOHN PINTO

Business Name J. PINTO & ASSOCIATES, INC.
Person Name JOHN PINTO
Position registered agent
Corporation Status Active
Agent JOHN PINTO 1576 WILLOW ST, SAN DIEGO, CA 92106
Care Of 1576 WILLOW ST, SAN DIEGO, CA 92106
CEO JOHN PINTO1576 WILLOW ST, SAN DIEGO, CA 92106
Incorporation Date 1998-04-29

JOHN PINTO

Business Name J. PINTO & ASSOCIATES, INC.
Person Name JOHN PINTO
Position CEO
Corporation Status Active
Agent 1576 WILLOW ST, SAN DIEGO, CA 92106
Care Of 1576 WILLOW ST, SAN DIEGO, CA 92106
CEO JOHN PINTO 1576 WILLOW ST, SAN DIEGO, CA 92106
Incorporation Date 1998-04-29

John Pinto

Business Name Highland Wines/Sprts
Person Name John Pinto
Position company contact
State OH
Address 722 Cheriton Dr Cleveland OH 44143-3013
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 440-449-4582

John Pinto

Business Name Helojet Inc
Person Name John Pinto
Position company contact
State FL
Address 2678 NW 97th Ave Doral FL 33172-1400
Industry Transportation Services (Services)
SIC Code 4789
SIC Description Transportation Services, Nec
Phone Number 305-597-7175
Number Of Employees 4
Annual Revenue 527360
Fax Number 305-597-7187

John C Pinto

Business Name HARVEST TECHNOLOGIES CORPORATION
Person Name John C Pinto
Position registered agent
State NJ
Address 2101 Cottontail Lane, Somerset, NJ 08873
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-11-20
Entity Status Active/Compliance
Type CFO

john pinto

Business Name GhettoFam Productions
Person Name john pinto
Position company contact
State NY
Address 126-19 103ave, richmond hill, NY 11419
SIC Code 531104
Email [email protected]

John Pinto

Business Name Federal Mdtion Cnciliation Svc
Person Name John Pinto
Position company contact
State PA
Address 1000 Liberty Ave Ste 2017 Pittsburgh PA 15222-4101
Industry Administration of Economic Programs (Administration)
SIC Code 9651
SIC Description Regulation, Miscellaneous Commercial Sectors
Fax Number 412-395-6723

John Pinto

Business Name Dept of Public Works
Person Name John Pinto
Position company contact
State NJ
Address P.O. BOX 340 Burlington NJ 08016-0340
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9199
SIC Description General Government, Nec

John Pinto

Business Name Dep Water Department
Person Name John Pinto
Position company contact
State NY
Address 60 Bay St Staten Island NY 10301-2514
Industry Administration of Economic Programs (Administration)
SIC Code 9631
SIC Description Regulation, Administration Of Utilities
Phone Number
Fax Number 718-876-6802

JOHN PINTO

Business Name DYNOREG CORPORATION
Person Name JOHN PINTO
Position Secretary
State NV
Address C/O RESIDENT AGENT C/O RESIDENT AGENT, CARSON CITY, NV 89721-0380
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6878-2002
Creation Date 2002-03-19
Type Domestic Corporation

JOHN PINTO

Business Name DYNOREG CORPORATION
Person Name JOHN PINTO
Position Treasurer
State NV
Address C/O RESIDENT AGENT C/O RESIDENT AGENT, CARSON CITY, NV 89721-0380
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6878-2002
Creation Date 2002-03-19
Type Domestic Corporation

JOHN PINTO

Business Name DYNOREG CORPORATION
Person Name JOHN PINTO
Position President
State NY
Address 511 AVE OF THE AMERICAS 361 511 AVE OF THE AMERICAS 361, NEW YORK, NY 10011
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6878-2002
Creation Date 2002-03-19
Type Domestic Corporation

JOHN PINTO

Business Name DYNOREG CORPORATION
Person Name JOHN PINTO
Position Director
State NV
Address C/O RESIDENT AGENT C/O RESIDENT AGENT, CARSON CITY, NV 89721-0380
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6878-2002
Creation Date 2002-03-19
Type Domestic Corporation

JOHN PINTO

Business Name DYNOREG CORPORATION
Person Name JOHN PINTO
Position President
State NV
Address C/O RESIDENT AGENT C/O RESIDENT AGENT, CARSON CITY, NV 89721-0380
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6878-2002
Creation Date 2002-03-19
Type Domestic Corporation

John Pinto

Business Name Cybertech Systems
Person Name John Pinto
Position company contact
State TX
Address 7322 Southwest Fwy # 1100 Houston TX 77074-2032
Industry Business Services (Services)
SIC Code 7373
SIC Description Computer Integrated Systems Design
Phone Number 713-762-5264

John Pinto

Business Name Burlington Twp Public Works
Person Name John Pinto
Position company contact
State NJ
Address 1106 Oxmead Rd Burlington NJ 08016-4204
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 609-239-5909
Number Of Employees 63
Annual Revenue 18601800
Fax Number 609-387-2842

John Pinto

Business Name BISYS Retirement Svc Inc
Person Name John Pinto
Position company contact
State MN
Address 14221 Golf Course Rd, Baxter, MN 56425-8432
Email [email protected]
Type 628201
Title Vice President

JOHN PINTO

Business Name BATRA, CHEMPLAVIL, PINTO, QURESHI AND SHAPIRO
Person Name JOHN PINTO
Position President
State NV
Address 2225 E FLAMINGO #306 2225 E FLAMINGO #306, LAS VEGAS, NV 89119
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Permanently Revoked
Corporation Number C12994-1994
Creation Date 1994-08-22
Type Domestic Professional Corporation

John Pinto

Business Name B & C Sales
Person Name John Pinto
Position company contact
State MI
Address 22442 Pointe Dr Saint Clair Shores MI 48081-2326
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5091
SIC Description Sporting And Recreation Goods
Phone Number 586-445-8874

John Pinto

Business Name B & C Sales
Person Name John Pinto
Position company contact
State MI
Address 22442 Pointe Dr St Clair Shores MI 48081-2326
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5091
SIC Description Sporting And Recreation Goods
Phone Number 586-445-8874
Number Of Employees 1
Annual Revenue 633450

John Pinto

Business Name Arkansas Razorback Seamless
Person Name John Pinto
Position company contact
State AR
Address 3505 Bauxite Pump Rd Bauxite AR 72011-9501
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 501-612-6878
Number Of Employees 2
Annual Revenue 305280

John Pinto

Business Name American Design & Displays
Person Name John Pinto
Position company contact
State FL
Address 6372 Greenland Rd # 5 Jacksonville FL 32258-2410
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number 904-288-8565
Number Of Employees 8
Annual Revenue 728210

John Pinto

Business Name American Airparts Inc
Person Name John Pinto
Position company contact
State FL
Address 2250 NW 102nd Pl Doral FL 33172-2516
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5599
SIC Description Automotive Dealers, Nec
Phone Number 305-597-7175
Number Of Employees 8
Annual Revenue 3518200
Fax Number 305-597-7187

John Pinto

Business Name America Auto & Truck Center
Person Name John Pinto
Position company contact
State TX
Address 11030 Morrison Ln, Dallas, TX 75229
Phone Number
Email [email protected]
Title Owner

John Pinto

Business Name Advanced Chiropractic Virginia
Person Name John Pinto
Position company contact
State VA
Address 5961 Centreville Crest Ln Centreville VA 20121-2344
Industry Health Services
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 703-830-2100

John Pinto

Person Name John Pinto
Filing Number 67402200
Position P
State TX
Address 7322 SOUTHWEST FREEWAY #1100, Houston TX 77074 0000

JOHN PINTO

Person Name JOHN PINTO
Filing Number 56459100
Position Director
State MA
Address 30 ADAMS AVENUE, WATERTOWN MA 02472 1391

JOHN PINTO

Person Name JOHN PINTO
Filing Number 56459100
Position VICE PRESIDENT
State MA
Address 30 ADAMS AVENUE, WATERTOWN MA 02472 1391

JOHN PINTO

Person Name JOHN PINTO
Filing Number 801319817
Position PRESIDENT
State NY
Address 108 CORPORATE PARK DRIVE, WHITE PLAINS NY 10604

John Pinto

Person Name John Pinto
Filing Number 801766297
Position Managing Member
State TX
Address 23118 Willow Canyon Dr., Katy TX 77494

JOHN PINTO

Person Name JOHN PINTO
Filing Number 160478500
Position PRESIDENT
State TX
Address 8326 LULLWATER DR, DALLAS TX 75218

John Pinto

Person Name John Pinto
Filing Number 801771151
Position Managing Member
State TX
Address 2209 greyston dr, new braunfels TX 78132 3237

John A Pinto

State NV
Calendar Year 2017
Employer Washoe County School District
Job Title COACH-HS HEAD BASEBALL
Name John A Pinto
Annual Wage $3,957
Base Pay $3,950
Overtime Pay N/A
Other Pay N/A
Benefits $7
Total Pay $3,950

Pinto John J

State NY
Calendar Year 2017
Employer Nys Department Of Health
Job Title Health Sys Spec 3
Name Pinto John J
Annual Wage $94,302

Pinto John J

State NY
Calendar Year 2017
Employer Eastchester Fire Dist
Name Pinto John J
Annual Wage $119,016

Pinto John J

State NY
Calendar Year 2017
Employer Department Of Health
Name Pinto John J
Annual Wage $94,172

Lo Pinto John J

State NY
Calendar Year 2017
Employer Cortland County
Name Lo Pinto John J
Annual Wage $45,078

Pinto John M

State NY
Calendar Year 2016
Employer Suc@cortland
Job Title Lecturer-10 Month
Name Pinto John M
Annual Wage $51

Pinto John J

State NY
Calendar Year 2016
Employer Nys Department Of Health
Job Title Health Sys Spec 3
Name Pinto John J
Annual Wage $91,562

Pinto John J

State NY
Calendar Year 2016
Employer Eastchester Fire Dist
Name Pinto John J
Annual Wage $103,215

Pinto John J

State NY
Calendar Year 2016
Employer Department Of Health
Name Pinto John J
Annual Wage $86,644

Lo Pinto John J

State NY
Calendar Year 2016
Employer Cortland County
Name Lo Pinto John J
Annual Wage $19,345

Pinto John J

State NY
Calendar Year 2015
Employer Nys Department Of Health
Job Title Health Sys Spec 3
Name Pinto John J
Annual Wage $85,646

Pinto John J

State NY
Calendar Year 2015
Employer Eastchester Fire Dist
Name Pinto John J
Annual Wage $110,380

Pinto John J

State NY
Calendar Year 2015
Employer Department Of Health
Name Pinto John J
Annual Wage $82,934

Pinto John

State NJ
Calendar Year 2018
Employer Garfield City
Name Pinto John
Annual Wage $32,550

Lo Pinto John J

State NY
Calendar Year 2018
Employer Cortland County
Name Lo Pinto John J
Annual Wage $38,575

Pinto John

State NJ
Calendar Year 2017
Employer Garfield City
Name Pinto John
Annual Wage $18,217

Pinto John

State NJ
Calendar Year 2015
Employer City Of West New York
Job Title Laborer
Name Pinto John
Annual Wage $34,028

Pinto John

State NJ
Calendar Year 2015
Employer City Of Garfield
Job Title Property Maint
Name Pinto John
Annual Wage $23,410

Pinto John D

State ME
Calendar Year 2018
Employer Rsu #17 - Msad #17 South Paris
Name Pinto John D
Annual Wage $62,489

Pinto John D

State ME
Calendar Year 2017
Employer Rsu #17 - Msad #17 South Paris
Name Pinto John D
Annual Wage $60,586

Pinto John G

State IL
Calendar Year 2017
Employer Natural Resources
Job Title Public Service Administrator
Name Pinto John G
Annual Wage $114,900

Pinto John G

State IL
Calendar Year 2016
Employer Natural Resources
Job Title Public Service Administrator
Name Pinto John G
Annual Wage $114,864

Pinto John G

State IL
Calendar Year 2015
Employer Natural Resources
Job Title Public Service Administrator
Name Pinto John G
Annual Wage $114,864

Pinto John

State FL
Calendar Year 2017
Employer South Trail Fire & Rescue Service District
Name Pinto John
Annual Wage $78,120

Pinto John

State FL
Calendar Year 2016
Employer South Trail Fire & Rescue Service District
Name Pinto John
Annual Wage $75,060

Pinto John

State FL
Calendar Year 2015
Employer South Trail Fire & Rescue Service District
Name Pinto John
Annual Wage $69,005

Pinto John J

State CT
Calendar Year 2018
Employer Department Of Correction
Name Pinto John J
Annual Wage $93,238

Pinto John J

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Pinto John J
Annual Wage $88,774

Pinto John A

State NJ
Calendar Year 2016
Employer Brookdale Community College
Job Title Adjunct-criminal Justice
Name Pinto John A
Annual Wage $6,525

Pinto John J

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Pinto John J
Annual Wage $78,946

Pinto John J

State NY
Calendar Year 2018
Employer Department Of Health
Name Pinto John J
Annual Wage $93,576

Pinto John J

State NY
Calendar Year 2018
Employer Nys Department Of Health
Job Title Health Prog Admr 2
Name Pinto John J
Annual Wage $94,899

John A Pinto

State NV
Calendar Year 2016
Employer Washoe County School District
Job Title COACH-HS HEAD BASEBALL
Name John A Pinto
Annual Wage $3,282
Base Pay $3,275
Overtime Pay N/A
Other Pay N/A
Benefits $7
Total Pay $3,275

John A Pinto

State NV
Calendar Year 2015
Employer Washoe County School District
Job Title COACH-HS HEAD BASEBALL
Name John A Pinto
Annual Wage $100
Base Pay $100
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $100

JOHN PINTO

State CA
Calendar Year 2018
Employer Los Angeles County
Job Title ELIGIBILITY WORKER II
Name JOHN PINTO
Annual Wage $17,058
Base Pay N/A
Overtime Pay N/A
Other Pay $1,297
Benefits $15,761
Total Pay $1,297

John Pinto

State CA
Calendar Year 2017
Employer Los Angeles County
Job Title ELIGIBILITY WORKER II
Name John Pinto
Annual Wage $16,163
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $16,163
Total Pay N/A

John S Pinto

State CA
Calendar Year 2017
Employer Klamath-Trinity Joint Unified
Job Title Teachers
Name John S Pinto
Annual Wage $97,882
Base Pay $73,635
Overtime Pay N/A
Other Pay N/A
Benefits $24,247
Total Pay $73,635
County Humboldt County

John Pinto

State CA
Calendar Year 2016
Employer Los Angeles County
Job Title ELIGIBILITY WORKER II
Name John Pinto
Annual Wage $22,152
Base Pay $5,390
Overtime Pay N/A
Other Pay $1,074
Benefits $15,688
Total Pay $6,464

John S Pinto

State CA
Calendar Year 2016
Employer Klamath-Trinity Joint Unified
Job Title Teacher
Name John S Pinto
Annual Wage $98,069
Base Pay $76,362
Overtime Pay N/A
Other Pay N/A
Benefits $21,706
Total Pay $76,362
County Humboldt County

John Pinto

State CA
Calendar Year 2015
Employer Shasta County Office of Education
Job Title Teacher Salaries
Name John Pinto
Annual Wage $768
Base Pay N/A
Overtime Pay N/A
Other Pay $705
Benefits $63
Total Pay $705
County Shasta County

JOHN PINTO

State CA
Calendar Year 2015
Employer Los Angeles County
Job Title ELIGIBILITY WORKER II
Name JOHN PINTO
Annual Wage $35,741
Base Pay $16,317
Overtime Pay N/A
Other Pay $1,962
Benefits $17,462
Total Pay $18,279

John Pinto

State CA
Calendar Year 2014
Employer Shasta County Office of Education
Job Title Teachers Salaries
Name John Pinto
Annual Wage $974
Base Pay N/A
Overtime Pay N/A
Other Pay $900
Benefits $74
Total Pay $900
County Shasta County

John Pinto

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title ELIGIBILITY WORKER II
Name John Pinto
Annual Wage $64,467
Base Pay $43,336
Overtime Pay N/A
Other Pay $2,990
Benefits $18,141
Total Pay $46,326
Status FT

John Pinto

State CA
Calendar Year 2013
Employer Shasta County Office of Education
Job Title TEACHERS SALARIES
Name John Pinto
Annual Wage $1,043
Base Pay N/A
Overtime Pay N/A
Other Pay $900
Benefits $143
Total Pay $900
County Shasta County

Pinto John J

State NY
Calendar Year 2018
Employer Eastchester Fire Dist
Name Pinto John J
Annual Wage $115,971

JOHN PINTO

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title ELIGIBILITY WORKER II
Name JOHN PINTO
Annual Wage $62,357
Base Pay $43,421
Overtime Pay $96
Other Pay $2,275
Benefits $16,565
Total Pay $45,792

JOHN PINTO

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title ELIGIBILITY WORKER II
Name JOHN PINTO
Annual Wage $58,635
Base Pay $43,212
Overtime Pay $350
Other Pay $2,031
Benefits $13,042
Total Pay $45,593

Pinto John

State TN
Calendar Year 2018
Employer County Of Madison
Name Pinto John
Annual Wage $41,101

De Pinto John

State MA
Calendar Year 2016
Employer Town Of Stoneham
Name De Pinto John
Annual Wage $1,000

Pinto John

State MA
Calendar Year 2016
Employer Town Of Plymouth
Name Pinto John
Annual Wage $82,240

De Pinto John F

State MA
Calendar Year 2015
Employer Town Of Stoneham
Job Title Board Of Selectmen
Name De Pinto John F
Annual Wage $3,000

Pinto John

State OH
Calendar Year 2017
Employer Hamilton City
Job Title Teacher Assignment
Name Pinto John
Annual Wage $47,062

Pinto John

State OH
Calendar Year 2017
Employer Hamilton City
Job Title Coaching Assignment
Name Pinto John
Annual Wage $3,751

Pinto John

State OH
Calendar Year 2016
Employer Hamilton City
Job Title Teacher Assignment
Name Pinto John
Annual Wage $42,091

Pinto John

State OH
Calendar Year 2016
Employer Hamilton City
Job Title Coaching Assignment
Name Pinto John
Annual Wage $2,452

Pinto John

State OH
Calendar Year 2015
Employer Cleveland Heights-university Heights City
Job Title Instructional Paraprofessional Assignment
Name Pinto John
Annual Wage $27,095

Pinto John

State OH
Calendar Year 2015
Employer Cleveland Heights-university Heights City
Job Title Coaching Assignment
Name Pinto John
Annual Wage $2,672

Pinto John L

State NY
Calendar Year 2018
Employer Town Of Hempstead
Name Pinto John L
Annual Wage $12,620

JOHN PINTO

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title ELIGIBILITY WORKER II
Name JOHN PINTO
Annual Wage $60,895
Base Pay $43,517
Overtime Pay $132
Other Pay $2,119
Benefits $15,126
Total Pay $45,768

Pinto John J

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Pinto John J
Annual Wage $64,606

John T Pinto

Name John T Pinto
Address 676 Trout Brook Dr West Hartford CT 06119 -2224
Mobile Phone 860-841-1129
Gender Male
Date Of Birth 1941-10-05
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Pinto

Name John Pinto
Address 1026 16th St NW Washington DC 20036-5715 APT 506-5709
Phone Number 202-783-3752
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

John E Pinto

Name John E Pinto
Address 221 Sunwood Dr Shelton CT 06484 -3883
Phone Number 203-513-7635
Gender Male
Date Of Birth 1958-02-10
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 College
Language English

John J Pinto

Name John J Pinto
Address 47 W Hill Ter Naugatuck CT 06770 -2310
Phone Number 203-729-0812
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

John Pinto

Name John Pinto
Address 19821 Meredith Dr Derwood MD 20855 -2426
Phone Number 301-330-3579
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Range Of New Credit 501
Education Completed High School
Language English

John Pinto

Name John Pinto
Address 888 Brickell Key Dr Miami FL 33131 APT 2502-2670
Phone Number 305-377-9433
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

John Pinto

Name John Pinto
Address 7398 Sw 101st Ave Ocala FL 34481 -2584
Phone Number 352-237-8977
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

John Pinto

Name John Pinto
Address 613 Sedgefield Dr Bryant AR 72022 -8377
Phone Number 501-847-3005
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

John M Pinto

Name John M Pinto
Address 21 Rainville St Brockton MA 02302 -2833
Phone Number 508-560-5468
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John W Pinto

Name John W Pinto
Address 9 Cooper St Plymouth MA 02360 -4506
Phone Number 508-746-1133
Mobile Phone 508-237-3054
Email [email protected]
Gender Male
Date Of Birth 1957-12-23
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

John Pinto

Name John Pinto
Address 53 Chatanika Ave Worcester MA 01602 -1111
Phone Number 508-752-8860
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

John J Pinto

Name John J Pinto
Address 9765 Tabebuia Tree Dr Boynton Beach FL 33436-0675 APT A-0675
Phone Number 561-736-2134
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $10,000
Range Of New Credit 501
Education Completed High School
Language English

John Pinto

Name John Pinto
Address 4774 NW 109th Psge Doral FL 33178-4222 -4222
Phone Number 786-536-9553
Gender Male
Date Of Birth 1971-01-30
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

John Pinto

Name John Pinto
Address 23 Grove St Naugatuck CT 06770 -2703
Phone Number 860-538-7847
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Range Of New Credit 501
Education Completed High School
Language English

John F Pinto

Name John F Pinto
Address 38 Galaxy Dr Manchester CT 06040 -6305
Phone Number 860-646-6353
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

John L Pinto

Name John L Pinto
Address 193 Lake Thomas Dr Winter Haven FL 33880-7135 -7135
Phone Number 863-293-6494
Gender Male
Date Of Birth 1929-08-12
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

John D Pinto

Name John D Pinto
Address 14 Runaway Brook Rd Lancaster MA 01523 -3125
Phone Number 978-537-7254
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

John M Pinto

Name John M Pinto
Address 20 John St Tewksbury MA 01876 -3815
Phone Number 978-851-7589
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

PINTO, JOHN H

Name PINTO, JOHN H
Amount 2400.00
To Charles E. Schumer (D)
Year 2010
Transaction Type 15
Filing ID 10020093865
Application Date 2009-11-30
Contributor Occupation ATTORNEY
Contributor Employer SINTRA CAPITAL CORP.
Organization Name Sintra Capital
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

PINTO, JOHN

Name PINTO, JOHN
Amount 1250.00
To PINTO, JOHN
Year 2010
Application Date 2010-09-27
Contributor Occupation SENATOR
Recipient Party D
Recipient State NM
Seat state:upper
Address PO BOX 163 TOHATCHI NM

PINTO, JOHN

Name PINTO, JOHN
Amount 1000.00
To Trust In Small Business
Year 2008
Transaction Type 15
Filing ID 28993394736
Application Date 2008-10-27
Contributor Occupation SENIOR ASSOCIATE
Contributor Employer GRANT THORNTON LLP
Contributor Gender M
Committee Name Trust In Small Business

PINTO, JOHN

Name PINTO, JOHN
Amount 1000.00
To NEW YORK STATE REPUBLICAN PARTY-REPORTING
Year 2006
Application Date 2005-08-15
Recipient Party R
Recipient State NY
Committee Name NEW YORK STATE REPUBLICAN PARTY
Address 20 BISHOP HOLLOW RD NEWTOWN SQUARE PA

PINTO, JOHN J

Name PINTO, JOHN J
Amount 1000.00
To DELLINGER, HAMPTON
Year 20008
Application Date 2007-01-22
Contributor Occupation CEO
Contributor Employer BRIGHTLEAF PARTNERS
Recipient Party D
Recipient State NC
Seat state:governor
Address 3938 DOVER RD DURHAM NC

PINTO, JOHN

Name PINTO, JOHN
Amount 500.00
To Trust In Small Business
Year 2010
Transaction Type 10
Filing ID 10991311137
Application Date 2010-09-23
Contributor Occupation CONSULTING
Contributor Employer GRANT THORNTON
Organization Name Grant Thornton Consulting
Contributor Gender M
Committee Name Trust In Small Business

PINTO, JOHN J

Name PINTO, JOHN J
Amount 500.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12971814220
Application Date 2012-06-05
Contributor Occupation INVESTMENT MANAGER
Contributor Employer SOJE CAPITAL
Organization Name Soje Capital
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 300 Blackwell St 204 DURHAM NC

PINTO, JOHN J

Name PINTO, JOHN J
Amount 500.00
To Kenneth Lewis (D)
Year 2010
Transaction Type 15
Filing ID 29020321175
Application Date 2009-06-26
Contributor Occupation PRESIDENT
Contributor Employer HINSDALE MICROCAPITAL LLC
Organization Name Hinsdale Microcapital
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Kenneth Lewis for US Senate
Seat federal:senate

PINTO, JOHN J

Name PINTO, JOHN J
Amount 500.00
To Forward Together PAC
Year 2006
Transaction Type 15
Filing ID 26960059503
Application Date 2006-02-15
Contributor Occupation Managing Partner
Contributor Employer Brighleaf Capital
Organization Name Brighleaf Capital
Contributor Gender M
Recipient Party D
Committee Name Forward Together PAC
Address 3938 Dover Rd DURHAM NC

PINTO, JOHN F

Name PINTO, JOHN F
Amount 500.00
To National Electrical Contractors Assn
Year 2006
Transaction Type 15
Filing ID 26960679106
Application Date 2006-10-19
Contributor Occupation President
Contributor Employer Pinto & Teger Electric Corp
Contributor Gender M
Committee Name National Electrical Contractors Assn
Address 32-24 111 St EAST ELMHURST NY

PINTO, JOHN F

Name PINTO, JOHN F
Amount 500.00
To National Electrical Contractors Assn
Year 2004
Transaction Type 15
Filing ID 24981248178
Application Date 2004-04-06
Contributor Occupation Electrical Contracto
Contributor Employer Pinto & Teger Electric Corp
Contributor Gender M
Committee Name National Electrical Contractors Assn
Address 32-24 111 St EAST ELMHURST NY

PINTO, JOHN F

Name PINTO, JOHN F
Amount 500.00
To National Electrical Contractors Assn
Year 2008
Transaction Type 15
Filing ID 27990083720
Application Date 2007-04-24
Contributor Occupation President
Contributor Employer Pinto & Teger Electric Corp
Contributor Gender M
Committee Name National Electrical Contractors Assn
Address 32-24 111 St EAST ELMHURST NY

PINTO, JOHN F

Name PINTO, JOHN F
Amount 500.00
To National Electrical Contractors Assn
Year 2006
Transaction Type 15
Filing ID 25980480353
Application Date 2005-03-22
Contributor Occupation ELECTRI
Contributor Employer PINTO & TEGER ELECTRIC CORP
Contributor Gender M
Committee Name National Electrical Contractors Assn
Address 32-24 111 St EAST ELMHURST NY

PINTO, JOHN F

Name PINTO, JOHN F
Amount 300.00
To National Electrical Contractors Assn
Year 2008
Transaction Type 15
Filing ID 28991514078
Application Date 2008-06-03
Contributor Occupation President
Contributor Employer Pinto & Teger Electric Corp
Contributor Gender M
Committee Name National Electrical Contractors Assn
Address 32-24 111 St EAST ELMHURST NY

PINTO, JOHN

Name PINTO, JOHN
Amount 250.00
To Natl Structured Settlements Trade Assn
Year 2012
Transaction Type 15
Filing ID 11952784002
Application Date 2011-05-10
Contributor Occupation Consultant
Contributor Employer EPS Settlements Group
Contributor Gender M
Committee Name Natl Structured Settlements Trade Assn
Address 4310 Palacio Way FAIR OAKS WA

PINTO, JOHN

Name PINTO, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933937074
Application Date 2008-09-02
Contributor Occupation Investment Manager
Contributor Employer Brightleaf Capital LLC
Organization Name Brightleaf Capital
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3938 Dover Rd DURHAM NC

PINTO, JOHN J

Name PINTO, JOHN J
Amount 250.00
To Kenneth Lewis (D)
Year 2010
Transaction Type 15
Filing ID 10020190206
Application Date 2009-09-30
Contributor Occupation INVESTMEN
Contributor Employer HINSDALE MICROCAPITAL LLC
Organization Name Hinsdale Microcapital Llc
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Kenneth Lewis for US Senate
Seat federal:senate

PINTO, JOHN F

Name PINTO, JOHN F
Amount 250.00
To National Electrical Contractors Assn
Year 2010
Transaction Type 15
Filing ID 29934305811
Application Date 2009-06-29
Contributor Occupation President
Contributor Employer Pinto & Teger Electric Corp
Contributor Gender M
Committee Name National Electrical Contractors Assn
Address 14-14 123rd St COLLEGE POINT NY

PINTO, JOHN J

Name PINTO, JOHN J
Amount 250.00
To DELLINGER, HAMPTON
Year 20008
Application Date 2008-01-16
Contributor Occupation INVESTMENT MANAGER
Contributor Employer BRIGHTLEAF PARTNERS
Recipient Party D
Recipient State NC
Seat state:governor
Address 3700 SAINT MARKS RD DURHAM NC

PINTO, JOHN J

Name PINTO, JOHN J
Amount 250.00
To Forward Together PAC
Year 2006
Transaction Type 15
Filing ID 26940304434
Application Date 2006-07-17
Contributor Occupation Investment Managemen
Contributor Employer Brightleaf Capital
Organization Name Brightleaf Capital
Contributor Gender M
Recipient Party D
Committee Name Forward Together PAC
Address 3938 Dover Rd DURHAM NC

PINTO, JOHN

Name PINTO, JOHN
Amount 100.00
To JULIEN, JOHN PATRICK
Year 2010
Application Date 2009-12-09
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 2279 NE 174TH TER NORTH MIAMI BEACH FL

PINTO, JOHN & EDNA

Name PINTO, JOHN & EDNA
Amount 100.00
To JULIEN, JOHN PATRICK
Year 2010
Application Date 2010-04-10
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 2279 NE 174TH TER NORTH MIAMI BEACH FL

PINTO, JOHN J

Name PINTO, JOHN J
Amount 100.00
To YOUNG, DAVID
Year 20008
Application Date 2008-04-02
Contributor Occupation INVESTMENT MANAGER
Contributor Employer BRIGHTLEAF CAPITAL
Recipient Party D
Recipient State NC
Seat state:office
Address 3938 DOVER RD DURHAM NC

PINTO, JOHN

Name PINTO, JOHN
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-07-23
Recipient Party R
Recipient State MD
Seat state:governor
Address 11012 HOMEPLACE LN POTOMAC MD

PINTO, JOHN & EDNA

Name PINTO, JOHN & EDNA
Amount 50.00
To JULIEN, JOHN PATRICK
Year 2010
Application Date 2010-07-15
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:lower
Address 2279 NE 174TH TER NORTH MIAMI BEACH FL

PINTO, JOHN

Name PINTO, JOHN
Amount 50.00
To ROGGENSACK, PATIENCE D
Year 2004
Application Date 2003-03-11
Recipient Party N
Recipient State WI
Seat state:judicial
Address 609 N WESTFIELD RD MADISON WI

PINTO, JOHN

Name PINTO, JOHN
Amount 25.00
To ZIEGLER, ANNETTE K
Year 20008
Application Date 2007-03-12
Recipient Party N
Recipient State WI
Seat state:judicial
Address PO BOX 5554 MADISON WI

PINTO, JOHN

Name PINTO, JOHN
Amount 25.00
To CROCKETT, MICHAEL W
Year 20008
Application Date 2008-07-02
Contributor Occupation MILITARY ANALYST
Contributor Employer PRATT & WHITNEY
Organization Name PRATT & WHITNEY
Recipient Party R
Recipient State CT
Seat state:lower
Address 38 GALAXY DR MANCHESTER CT

PINTO, JOHN

Name PINTO, JOHN
Amount 25.00
To VOIGHT, JACK C
Year 2006
Application Date 2006-11-03
Recipient Party R
Recipient State WI
Seat state:office
Address 609 N WESTFIELD RD MADISON WI

PINTO, JOHN

Name PINTO, JOHN
Amount 25.00
To GASPER, GREG
Year 2006
Application Date 2006-10-30
Recipient Party R
Recipient State WI
Seat state:lower
Address 609 N WESTFIELD RD MADISON WI

PINTO, JOHN

Name PINTO, JOHN
Amount 25.00
To PETERSON, ERIC P
Year 2004
Application Date 2004-08-19
Recipient Party R
Recipient State WI
Seat state:upper
Address 609 N WESTFIELD RD MADISON WI

PINTO, JOHN

Name PINTO, JOHN
Amount 25.00
To HUTKOWSKI, HARIAH H
Year 2004
Application Date 2004-07-23
Contributor Occupation REALTOR
Contributor Employer PINTO REAL ESTATE
Organization Name PINTO REAL ESTATE
Recipient Party R
Recipient State WI
Seat state:lower
Address 609 N WESTFIELD RD MADISON WI

PINTO, JOHN

Name PINTO, JOHN
Amount 25.00
To VOEGELI, NICK
Year 2004
Application Date 2004-09-10
Contributor Occupation REALTOR
Contributor Employer PINTO REAL ESTATE
Organization Name PINTO REAL ESTATE
Recipient Party R
Recipient State WI
Seat state:lower
Address 609 W WESTFIELD MADISON WI

PINTO, JOHN

Name PINTO, JOHN
Amount 25.00
To BAKKEN, KEITH
Year 2004
Application Date 2004-07-30
Contributor Occupation REALTOR
Recipient Party R
Recipient State WI
Seat state:lower
Address 609 WESTFIELD RD MADISON WI

PINTO, JOHN H JR

Name PINTO, JOHN H JR
Amount -200.00
To John McCain (R)
Year 2008
Transaction Type 22y
Filing ID 28931238397
Application Date 2008-03-31
Organization Name Sintra Capital Corp
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president

JOHN W PINTO

Name JOHN W PINTO
Address 9 Cooper Street Plymouth MA 02360
Value 130500
Landvalue 130500
Buildingvalue 88300
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOHN P PINTO

Name JOHN P PINTO
Address 130-36 124 STREET, NY 11420
Value 487000
Full Value 487000
Block 11761
Lot 50
Stories 2.5

PINTO JOHN J & JOAN C

Name PINTO JOHN J & JOAN C
Physical Address 133 SPARROW DR
Owner Address 133 SPARROW DRIVE
Sale Price 352840
Ass Value Homestead 112300
County mercer
Address 133 SPARROW DR
Value 151300
Net Value 151300
Land Value 39000
Prior Year Net Value 151300
Transaction Date 2009-01-06
Property Class Residential
Deed Date 2006-11-27
Sale Assessment 39000
Price 352840

PINTO JOHN J & HELENA

Name PINTO JOHN J & HELENA
Physical Address 1208 OLD YORK ROAD
Owner Address 1208 OLD YORK ROAD
Sale Price 0
Ass Value Homestead 133700
County burlington
Address 1208 OLD YORK ROAD
Value 285800
Net Value 285800
Land Value 152100
Prior Year Net Value 285800
Transaction Date 2008-06-17
Property Class Residential
Year Constructed 1890
Price 0

PINTO JOHN A & EVELYN

Name PINTO JOHN A & EVELYN
Physical Address 1807 EXTON AVE
Owner Address 1807 EXTON AVE
Sale Price 119900
Ass Value Homestead 90800
County mercer
Address 1807 EXTON AVE
Value 131000
Net Value 131000
Land Value 40200
Prior Year Net Value 131000
Transaction Date 2006-10-03
Property Class Residential
Deed Date 1990-05-31
Sale Assessment 27800
Year Constructed 1935
Price 119900

PINTO JOHN

Name PINTO JOHN
Physical Address 285 CONSTITUTION CIRCLE
Owner Address 285 CONSTITUTION CIRCLE
Sale Price 272000
Ass Value Homestead 67000
County middlesex
Address 285 CONSTITUTION CIRCLE
Value 92000
Net Value 92000
Land Value 25000
Prior Year Net Value 92000
Transaction Date 2007-07-12
Property Class Residential
Deed Date 2007-05-15
Sale Assessment 92000
Year Constructed 1980
Price 272000

PINTO JOSEPH JOHN & ROSE

Name PINTO JOSEPH JOHN & ROSE
Physical Address 06388 N WHISPERING DR, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 06388 N WHISPERING DR, CITRUS SPRINGS, FL 34433

PINTO JOSEPH JOHN & ROSE

Name PINTO JOSEPH JOHN & ROSE
Physical Address 06398 N WHISPERING DR, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 06398 N WHISPERING DR, CITRUS SPRINGS, FL 34433

PINTO JOHN THOMAS + KELLY

Name PINTO JOHN THOMAS + KELLY
Physical Address 209 SW 38TH ST, CAPE CORAL, FL 33914
Owner Address 209 SW 38TH ST, CAPE CORAL, FL 33914
Ass Value Homestead 103558
Just Value Homestead 126899
County Lee
Year Built 2005
Area 3094
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 209 SW 38TH ST, CAPE CORAL, FL 33914

PINTO JOHN S & KATHLEEN A

Name PINTO JOHN S & KATHLEEN A
Physical Address 04740 N EL CAMINO DR, BEVERLY HILLS, FL 34464
Ass Value Homestead 112381
Just Value Homestead 114820
County Citrus
Year Built 1995
Area 2779
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 04740 N EL CAMINO DR, BEVERLY HILLS, FL 34464

PINTO JOHN L

Name PINTO JOHN L
Physical Address 7210 SADDLE RD, LAKE WORTH, FL 33463
Owner Address 7210 SADDLE RD, LAKE WORTH, FL 33463
Ass Value Homestead 115808
Just Value Homestead 115808
County Palm Beach
Year Built 1962
Area 1897
Land Code Single Family
Address 7210 SADDLE RD, LAKE WORTH, FL 33463

JOHN PINTO

Name JOHN PINTO
Address 1307 EAST 58 STREET, NY 11234
Value 339000
Full Value 339000
Block 7856
Lot 19
Stories 2

PINTO JOHN J &

Name PINTO JOHN J &
Physical Address 9765 TABEBUIA TREE DR, BOYNTON BEACH, FL 33436
Owner Address 9765 A TABEBUIA TREE DR, BOYNTON BEACH, FL 33436
Ass Value Homestead 67000
Just Value Homestead 67000
County Palm Beach
Year Built 1981
Area 1400
Land Code Condominiums
Address 9765 TABEBUIA TREE DR, BOYNTON BEACH, FL 33436

PINTO JOHN F

Name PINTO JOHN F
Physical Address 15668 N HWY 329, REDDICK, FL 32686
County Marion
Year Built 1997
Area 1296
Land Code Grazing land soil capability Class III
Address 15668 N HWY 329, REDDICK, FL 32686

PINTO JOHN F

Name PINTO JOHN F
Physical Address 10356 N HALSEY WAY, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 10356 N HALSEY WAY, CITRUS SPRINGS, FL 34433

PINTO JOHN F

Name PINTO JOHN F
Physical Address 10370 N HALSEY WAY, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 10370 N HALSEY WAY, CITRUS SPRINGS, FL 34433

PINTO JOHN E JR + CAROL M

Name PINTO JOHN E JR + CAROL M
Physical Address 20566 CYPRESS KNEE CT, ESTERO, FL 33928
Owner Address 11012 HOMEPLACE LN, POTOMAC, MD 20854
County Lee
Year Built 1989
Area 6406
Land Code Single Family
Address 20566 CYPRESS KNEE CT, ESTERO, FL 33928

PINTO JOHN A &

Name PINTO JOHN A &
Physical Address 1300 S A1A, JUPITER, FL 33477
Owner Address 1300 S A1A # 608, JUPITER, FL 33477
County Palm Beach
Year Built 1982
Area 1485
Land Code Condominiums
Address 1300 S A1A, JUPITER, FL 33477

PINTO JOHN + CAROL

Name PINTO JOHN + CAROL
Physical Address 12660 EQUESTRIAN CIR, FORT MYERS, FL 33907
Owner Address 110 MOHAWK TRAIL, WAYNE, NJ 07470
County Lee
Year Built 1991
Area 1033
Land Code Condominiums
Address 12660 EQUESTRIAN CIR, FORT MYERS, FL 33907

PINTO JOHN + CAROL

Name PINTO JOHN + CAROL
Physical Address 12581 EQUESTRIAN CIR, FORT MYERS, FL 33907
Owner Address 110 MOHAWK TRL, WAYNE, NJ 07470
County Lee
Year Built 1991
Area 623
Land Code Condominiums
Address 12581 EQUESTRIAN CIR, FORT MYERS, FL 33907

PINTO JOHN & MARIANNE

Name PINTO JOHN & MARIANNE
Physical Address 06422 N WHISPERING DR, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 06422 N WHISPERING DR, CITRUS SPRINGS, FL 34433

PINTO JOHN

Name PINTO JOHN
Physical Address 2606 WOODGATE LN J-5, SARASOTA, FL 34231
Owner Address 149-45 21ST AVE, WHITESTONE, NY 11357
County Sarasota
Year Built 1981
Area 1209
Land Code Condominiums
Address 2606 WOODGATE LN J-5, SARASOTA, FL 34231

PINTO JOHN

Name PINTO JOHN
Physical Address 8000 TUSCANY WAY 4104, DAVENPORT, FL 33896
Owner Address 36 GOLDERS GREEN AVENUE, SCARBOROUGH, ON
Sale Price 99000
Sale Year 2012
County Osceola
Year Built 2007
Area 1210
Land Code Condominiums
Address 8000 TUSCANY WAY 4104, DAVENPORT, FL 33896
Price 99000

PINTO JOHN F JR

Name PINTO JOHN F JR
Physical Address 15652 N HWY 329, REDDICK, FL 32686
Ass Value Homestead 110871
Just Value Homestead 114890
County Marion
Year Built 1998
Area 1579
Applicant Status Husband
Co Applicant Status Wife
Land Code Timberland - site index 80 to 89
Address 15652 N HWY 329, REDDICK, FL 32686

PINTO JACK JOHN & CONSTANCE

Name PINTO JACK JOHN & CONSTANCE
Physical Address 7528 TALL TREE CT, PORT RICHEY, FL 34668
Owner Address 7528 TALL TREE CT, PORT RICHEY, FL 34668
Ass Value Homestead 85589
Just Value Homestead 85589
County Pasco
Year Built 1983
Area 2555
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7528 TALL TREE CT, PORT RICHEY, FL 34668

JOHN PINTO

Name JOHN PINTO
Address 149-45 21 AVENUE, NY 11357
Value 752000
Full Value 752000
Block 4671
Lot 123
Stories 2

PINTO , JOHN

Name PINTO , JOHN
Address 13-57 PINSON STREET, NY 11691
Value 377000
Full Value 377000
Block 15660
Lot 60
Stories 3

JOHN PINTO & CAROL PINTO

Name JOHN PINTO & CAROL PINTO
Address 126 Orchid Lane Ewing NJ
Value 10600
Landvalue 10600
Buildingvalue 116100

JOHN PINTO

Name JOHN PINTO
Address 7531 Claremont Drive Tinley Park IL 60477
Landarea 10,000 square feet
Airconditioning Yes
Basement Partial and Rec Room

JOHN PINTO

Name JOHN PINTO
Address 13-57 Pinson Street Queens NY 11691
Value 377000
Landvalue 7320

JOHN PINTO

Name JOHN PINTO
Address 140 Nelson Street Brooklyn NY 11231
Value 944000
Landvalue 11488

JOHN PINTO

Name JOHN PINTO
Address 2306 Memphis Street Philadelphia PA 19125
Value 11229
Landvalue 11229
Buildingvalue 96171
Landarea 719.82 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Inside location on the block
Price 27000

JOHN PINTO

Name JOHN PINTO
Address 1307 East 58 Street Brooklyn NY 11234
Value 347000
Landvalue 8348

JOHN P PINTO

Name JOHN P PINTO
Address 13-53 Pinson Street Queens NY 11691
Value 387000
Landvalue 8220

JOHN P PINTO

Name JOHN P PINTO
Address 130-36 124th Street Queens NY 11420
Value 422000
Landvalue 13680

JOHN MARY I PINTO

Name JOHN MARY I PINTO
Address 12264 W Thomas Court Mokena IL 60448
Value 37279
Landvalue 37279
Buildingvalue 77436

JOHN M PINTO

Name JOHN M PINTO
Address 129 South Street Waterbury CT
Value 20010
Landvalue 20010
Buildingvalue 103110
Landarea 5,227 square feet
Numberofbathrooms 2
Bedrooms 6
Numberofbedrooms 6

JOHN PINTO

Name JOHN PINTO
Address 42-41 191 STREET, NY 11358
Value 641000
Full Value 641000
Block 5367
Lot 42
Stories 2

JOHN L PINTO & CLARA E PINTO

Name JOHN L PINTO & CLARA E PINTO
Address 722 Cheriton Drive Highland Heights OH 44143
Value 37400
Usage Single Family Dwelling

JOHN J PINTO & JOAN C PINTO

Name JOHN J PINTO & JOAN C PINTO
Address 133 Sparrow Drive Hamilton township NJ
Value 39000
Landvalue 39000
Buildingvalue 112300

JOHN J PINTO

Name JOHN J PINTO
Address 9765 A Tabebuia Tree Drive West Palm Beach FL
Value 76388
Usage Condominium

JOHN F PINTO

Name JOHN F PINTO
Address 17 Elm Street Plymouth MA
Value 137100
Landvalue 137100
Buildingvalue 72900
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOHN E PINTO JR & M C PINTO

Name JOHN E PINTO JR & M C PINTO
Address 11012 Homeplace Lane Potomac MD 20854
Value 786880
Landvalue 786880
Airconditioning yes

JOHN E PINTO

Name JOHN E PINTO
Address 4735 Exeter Street Annandale VA
Value 100000
Landvalue 100000
Buildingvalue 231030
Landarea 1,797 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

JOHN C PINTO & A PINTO

Name JOHN C PINTO & A PINTO
Address 3908 Gelding Lane Olney MD 20832
Value 269670
Landvalue 269670
Airconditioning yes

JOHN A PINTO & LAURA H PINTO

Name JOHN A PINTO & LAURA H PINTO
Address 2450 Ashdale Drive #B-214 Austin TX 78757
Value 15673
Landvalue 15673
Buildingvalue 88549
Type Real

JOHN A PINTO & EVELYN PINTO

Name JOHN A PINTO & EVELYN PINTO
Address 1807 Exton Avenue Hamilton township NJ
Value 40200
Landvalue 40200
Buildingvalue 90800

JOHN A PINTO

Name JOHN A PINTO
Address 1300 A1a Unit 6080 Jupiter FL
Value 330000
Usage Condominium

JOHN L PINTO

Name JOHN L PINTO
Address 7210 Saddle Road Lake Worth FL 33463
Value 77822
Landvalue 77822
Usage Single Family Residential

JOHN PINTO

Name JOHN PINTO
Physical Address 2279 NE 174 TER, North Miami Beach, FL 33160
Owner Address 2279 NE 174 TERR, NO MIAMI BEACH, FL 33160
Ass Value Homestead 108618
Just Value Homestead 112806
County Miami Dade
Year Built 1972
Area 1906
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2279 NE 174 TER, North Miami Beach, FL 33160

John Pinto

Name John Pinto
Doc Id 07399461
City East Norwalk CT
Designation us-only
Country US

JOHN PINTO

Name JOHN PINTO
Type Republican Voter
State FL
Address 28 CADDY RD, ROTONDA WEST, FL 33947
Phone Number 941-626-3932
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Voter
State NY
Address 140 NELSON ST, BROOKLYN, NY 11231
Phone Number 917-539-3915
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Republican Voter
State IL
Address 1200 AMERICAN LN, SCHAMBURG, IL 60173
Phone Number 847-517-7255
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Independent Voter
State SC
Address 880 FRIENDLY CIR, CHARLESTON, SC 29414
Phone Number 843-584-1099
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Republican Voter
State NV
Address 80 DESERTSCAPE CT, SPARKS, NV 89441
Phone Number 775-240-3344
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Independent Voter
State NJ
Address 334 S 1ST RD, HAMMONTON, NJ 08037
Phone Number 732-842-1900
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Republican Voter
State NJ
Address 213 FRIENDSHIP RD, HOWELL, NJ 7731
Phone Number 732-364-9383
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Republican Voter
State NJ
Address 285 OLD TOMS RIVER RD, BRICK, NJ 8723
Phone Number 732-262-3304
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Democrat Voter
State NY
Address 273 SUMMIT AVENUE, BUFFALO, NY 14214
Phone Number 716-837-0535
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Independent Voter
State IL
Address 7531 CLAREMONT DR, TINLEY PARK, IL 60477
Phone Number 708-743-3423
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Voter
State NJ
Address 316 59TH ST, WEST NEW YORK, NJ 7093
Phone Number 646-464-8625
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Republican Voter
State NY
Address 23043 88TH AVE, QUEENS VLG, NY 11427
Phone Number 631-774-8122
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Republican Voter
State MI
Address 12479 SIDONIE AVE, WARREN, MI 48089
Phone Number 623-204-5511
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Independent Voter
State MA
Address 1 VIRGINIA DR, LAKEVILLE, MA 02347
Phone Number 617-373-2000
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Independent Voter
State PA
Address 20 BISHOP HOLLOW RD #G10, NEWTOWN SQ, PA 19073
Phone Number 610-564-1096
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Independent Voter
State NJ
Address 22 W RHODE ISLAND AVE, BEACH HAVEN, NJ 8008
Phone Number 609-254-5000
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Independent Voter
State NY
Address 130 BIRDSALL ST, ENDICOTT, NY 13760
Phone Number 607-592-3079
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Independent Voter
State IA
Address 2360 GARFIELD AVE, DUBUQUE, IA 52001
Phone Number 563-370-3450
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Republican Voter
State NY
Address 43 MINDY LANE, WESTBURY, NY 11590
Phone Number 516-749-1083
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Republican Voter
State NY
Address 8 VAN ROO AVE., MERRICK, NY 11566
Phone Number 516-377-3971
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Voter
State MA
Address 10 GOLF LINK CIR, LAKEVILLE, MA 2347
Phone Number 508-946-9894
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Democrat Voter
State AR
Address 3505 BAUXITE PUMP RD, BAUXITE, AR 72011
Phone Number 501-612-6878
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Voter
State OH
Address 12480 FALCON RIDGE RD, CHESTERLAND, OH 44026
Phone Number 440-729-1407
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Republican Voter
State FL
Address 1053 N WASHINGTON BLVD, SARASOTA, FL 34236
Phone Number 314-518-5882
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Type Voter
State PA
Address 490 CONARROE ST, PHILA, PA 19128
Phone Number 215-666-6309
Email Address [email protected]

JOHN PINTO

Name JOHN PINTO
Car DODGE GRAND CARAVAN
Year 2009
Address 12264 W Thomas Ct, Mokena, IL 60448-9435
Vin 2D8HN54X39R668856

JOHN PINTO

Name JOHN PINTO
Car CHRYSLER 300
Year 2007
Address 4774 NW 109th Psge, Doral, FL 33178-4222
Vin 2C3KA53G37H889494

JOHN PINTO

Name JOHN PINTO
Car CADILLAC SRX
Year 2007
Address 615 MERRICK AVE, WESTBURY, NY 11590
Vin 1GYEE637970157467

JOHN PINTO

Name JOHN PINTO
Car HONDA ODYSSEY
Year 2007
Address 1012 Monmouth Ave, Durham, NC 27701-1712
Vin 5FNRL38817B122775

JOHN PINTO

Name JOHN PINTO
Car SATURN ION
Year 2007
Address 189 BURWICK RD, CLEVELAND, OH 44143-3827
Vin 1G8AJ55F77Z198880
Phone 440-729-6157

JOHN PINTO

Name JOHN PINTO
Car TOYOTA SEQUOIA
Year 2007
Address 19821 Meredith Dr, Derwood, MD 20855-2426
Vin 5TDBT48A17S290812

JOHN PINTO

Name JOHN PINTO
Car TOYOTA CAMRY
Year 2008
Address 2209 Greystone Dr, New Braunfels, TX 78132-3237
Vin 4T4BE46K28R027135

JOHN PINTO

Name JOHN PINTO
Car ACURA TSX
Year 2008
Address 6 Madison Ct, Stony Point, NY 10980-3100
Vin JH4CL96918C018434

JOHN PINTO

Name JOHN PINTO
Car NISSAN PATHFINDER
Year 2008
Address 14 Runaway Brook Rd, Lancaster, MA 01523-3125
Vin 5N1AR18B88C620655

JOHN PINTO

Name JOHN PINTO
Car CHEVROLET TRAILBLAZER
Year 2008
Address 42 Eagle Ridge Way, Nanuet, NY 10954-1012
Vin 1GNDT13S382129854

JOHN PINTO

Name JOHN PINTO
Car HONDA CR-V
Year 2008
Address 42 Scarlet Oak Dr, Lafayette Hill, PA 19444-2423
Vin 5J6RE48748L017289

JOHN PINTO

Name JOHN PINTO
Car SAAB 9-3SEDAN
Year 2008
Address 14 PEWTER LN, MARLTON, NJ 08053-1319
Vin YS3FB49Y381012565
Phone 856-810-0043

JOHN PINTO

Name JOHN PINTO
Car CHEVROLET UPLANDER
Year 2008
Address 285 Old Toms River Rd, Brick, NJ 08723-5935
Vin 1GNDV23128D122888

JOHN PINTO

Name JOHN PINTO
Car SAAB 9-3
Year 2007
Address 124 Match Point Dr, Chapin, SC 29036-7878
Vin YS3FH41U571003940

JOHN PINTO

Name JOHN PINTO
Car AUDI Q7
Year 2008
Address 1504 BAY RD APT 1808, MIAMI BEACH, FL 33139-3277
Vin WA1BY74L58D012853

John Pinto

Name John Pinto
Car MAZDA MX-5 MIATA
Year 2008
Address 204 King George St, Annapolis, MD 21401-1609
Vin JM1NC25F380153179

John Pinto

Name John Pinto
Car MAZDA MAZDA6
Year 2008
Address 3044 Cribbon Ave, Cheyenne, WY 82001-2446
Vin 1YVHP80CX85M42171

JOHN PINTO

Name JOHN PINTO
Car BUICK LUCERNE
Year 2008
Address 880 Friendly Cir, Charleston, SC 29414-5533
Vin 1G4HD57298U112520
Phone 843-766-7526

JOHN PINTO

Name JOHN PINTO
Car ACURA TL
Year 2008
Address 107 Buttonball Rd, Orange, CT 06477-1802
Vin 19UUA66238A003850
Phone 203-789-6240

JOHN PINTO

Name JOHN PINTO
Car FORD F-450 SUPER DUTY
Year 2008
Address 101 N 48TH AVE APT 28, YAKIMA, WA 98908
Vin 1FTXW42R78EB46801
Phone 206-200-4336

JOHN PINTO

Name JOHN PINTO
Car TOYOTA COROLLA
Year 2009
Address 24 Dayton Dr, Edison, NJ 08820-3477
Vin 2T1BU40E69C097238

JOHN PINTO

Name JOHN PINTO
Car MERCURY MILAN
Year 2009
Address 15675 HUNTER GRV, LIVONIA, MI 48154-1728
Vin 3MEHM08159R613716
Phone 734-632-1170

JOHN PINTO

Name JOHN PINTO
Car GMC SIERRA 1500
Year 2009
Address 12640 EQUESTRIAN CIR APT 1906, FORT MYERS, FL 33907-7571
Vin 3GTEC23J29G216616

JOHN PINTO

Name JOHN PINTO
Car BUICK LUCERNE
Year 2009
Address 774 W BROAD ST, WESTFIELD, NJ 07090-4462
Vin 1G4HD57149U124485
Phone 908-232-9438

JOHN PINTO

Name JOHN PINTO
Car HONDA PILOT
Year 2009
Address 285 CONSTITUTION CIR, N BRUNSWICK, NJ 08902-3521
Vin 5FNYF48949B033674
Phone 732-296-8053

JOHN PINTO

Name JOHN PINTO
Car HYUNDAI ELANTRA
Year 2009
Address 9331 BANKSIDE DR, HOUSTON, TX 77031-1712
Vin KMHDU46D99U781044
Phone 713-988-7160

JOHN PINTO

Name JOHN PINTO
Car NISSAN SENTRA
Year 2009
Address 95 LONGVIEW DR, STRATFORD, CT 06614-1396
Vin 3N1AB61E09L675796
Phone 203-378-4957

JOHN PINTO

Name JOHN PINTO
Car ACURA MDX
Year 2008
Address 26 Ellen Cir, Old Bridge, NJ 08857-2601
Vin 2HNYD28708H553995

JOHN PINTO

Name JOHN PINTO
Car MITSUBISHI OUTLANDER
Year 2007
Address 210 Mabry Cir, Savannah, TN 38372-3845
Vin JA4MT41X47Z018190
Phone 262-677-1061

John Pinto

Name John Pinto
Domain easyreferrals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-08-02
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2500 N Pantano Rd Tucson Arizona 85715
Registrant Country UNITED STATES
Registrant Fax 05207229485

John Pinto

Name John Pinto
Domain mrspreview.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2500 E. Pantano Rd|130 Tucson Arizona 85715
Registrant Country UNITED STATES

John Pinto

Name John Pinto
Domain thptvotruongtoan.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-12-27
Update Date 2011-12-27
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1109 Mitman Road Easton PA 18040
Registrant Country UNITED STATES

John Pinto

Name John Pinto
Domain criticalhitentertainment.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-06-26
Update Date 2013-06-26
Registrar Name DOMAIN.COM, LLC
Registrant Address 873 Princess Dr Yardley PA 19067
Registrant Country UNITED STATES

john pinto

Name john pinto
Domain nonstopcreativeconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-15
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 22845 county highway g Ashland Wisconsin 54806
Registrant Country UNITED STATES

John Pinto

Name John Pinto
Domain johnandbrenda.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-17
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 9961 N. Niobrara Way Tucson Arizona 85742
Registrant Country UNITED STATES

John Pinto

Name John Pinto
Domain mrshealthcare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-19
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2500 E. Pantano Rd|130 Tucson Arizona 85715
Registrant Country UNITED STATES

John Pinto

Name John Pinto
Domain medicalreferrals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-01-13
Update Date 2013-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2500 E. Pantano Rd|130 Tucson Arizona 85715
Registrant Country UNITED STATES

john pinto

Name john pinto
Domain jpintoweb.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-16
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 63532 Philadelphia Pennsylvania 19147
Registrant Country UNITED STATES

JOHN PINTO

Name JOHN PINTO
Domain americanairparts.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-09-27
Update Date 2013-09-16
Registrar Name ENOM, INC.
Registrant Address 175 SW 7 ST UNIT 1908 MIAMI FL 33130
Registrant Country UNITED STATES

John Pinto

Name John Pinto
Domain referralnavigator.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-18
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2500 E. Pantano Rd|130 Tucson Arizona 85715
Registrant Country UNITED STATES

JOHN PINTO

Name JOHN PINTO
Domain usspowerdd839.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-05
Update Date 2012-11-05
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. BOX 640813 BEVERLY HILLS Florida 34464
Registrant Country UNITED STATES

John Pinto

Name John Pinto
Domain sojecapital.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-03-18
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 324 Blackwell Street Suite 1202 Durham NC 27701
Registrant Country UNITED STATES

John Pinto

Name John Pinto
Domain deltavending-web.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-04-16
Update Date 2013-04-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 609 North Westfield Road Madison WI 53717
Registrant Country UNITED STATES

John Pinto

Name John Pinto
Domain filmburnerproductions.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-06-28
Update Date 2013-06-28
Registrar Name DOMAIN.COM, LLC
Registrant Address 873 Princess Dr Yardley PA 19067
Registrant Country UNITED STATES

JOHN PINTO

Name JOHN PINTO
Domain advancedwellnessofwestfield.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-16
Update Date 2013-11-17
Registrar Name ENOM, INC.
Registrant Address 439 CENTRAL AVE. WESTFIELD NJ 07090
Registrant Country UNITED STATES

John Pinto

Name John Pinto
Domain crystalplywoods.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-01
Update Date 2013-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address Crystal Laminates and Marine Plywoods, The Crystal Building|Ladyhill Main Road, Urwa-Chilimbi Mangalore Karnataka 575006
Registrant Country INDIA

John Pinto

Name John Pinto
Domain johnpinto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-01-31
Update Date 2011-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Ocean St New Bedford Massachusetts 02740
Registrant Country UNITED STATES
Registrant Fax 5089961023

JOHN PINTO

Name JOHN PINTO
Domain lynxpropertiesltd.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-21
Update Date 2012-02-21
Registrar Name ENOM, INC.
Registrant Address UNIT 4|BLUE PRIOR BUSINESS PARK FLEET GB GU52 0RJ
Registrant Country UNITED KINGDOM

John Pinto

Name John Pinto
Domain easyreferralssvc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-01
Update Date 2012-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2500 E. Pantano Rd|130 Tucson Arizona 85715
Registrant Country UNITED STATES

John Pinto

Name John Pinto
Domain mrs-corp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-07
Update Date 2012-08-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2500 E. Pantano Rd|130 Tucson Arizona 85715
Registrant Country UNITED STATES

JOHN PINTO

Name JOHN PINTO
Domain lynxlettings.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-03-07
Update Date 2013-03-11
Registrar Name ENOM, INC.
Registrant Address UNIT 4|BLUE PRIOR BUSINESS PARK FLEET GB GU51 0RJ
Registrant Country UNITED KINGDOM

John Pinto

Name John Pinto
Domain medicalreferralsource.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-25
Update Date 2013-01-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2500 N. Pantano Rd. Tucson Arizona 85715
Registrant Country UNITED STATES

John Pinto

Name John Pinto
Domain hinsdalellc.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-04-17
Update Date 2013-04-03
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 324 Blackwell Street Suite 1202 Durham NC 27701
Registrant Country UNITED STATES