John Rizzo

We have found 354 public records related to John Rizzo in 34 states . Ethnicity of all people found is 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 76 business registration records connected with John Rizzo in public records. The businesses are registered in 23 different states. Most of the businesses are registered in New York state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Automotive Services, Parking and Repair (Automotive) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Mtd. These employees work in 5 states: CO, NJ, IL, FL and NY. Average wage of employees is $69,580.


John Allen Rizzo

Name / Names John Allen Rizzo
Age 49
Birth Date 1975
Also Known As Allen Rizzo
Person 5586 Old Jasper Hwy, Graysville, AL 35073
Phone Number 205-674-3052
Possible Relatives
Previous Address Lynns Xing, Graysville, AL 35073
3025 Nail Rd, Warrior, AL 35180
Email [email protected]

John J Rizzo

Name / Names John J Rizzo
Age 53
Birth Date 1971
Person 13602 44th, Phoenix, AZ 85032
Previous Address 13602 44th,Phoenix, AZ 85032
4409 Voltaire,Phoenix, AZ 85032
9240 Redfield,Scottsdale, AZ 85260
4315 Azalea,Lisle, IL 60532
3934 Leland,Chicago, IL 60625
1612 Lacey,Lisle, IL 60532
Email Available

John M Rizzo

Name / Names John M Rizzo
Age 55
Birth Date 1969
Person 2140 Boulder, Gilbert, AZ 85295
Possible Relatives






Previous Address 6 Aldea,Los Lunas, NM 87031
783 Aquarius,Chandler, AZ 85249
509 Vermont,Albuquerque, NM 87108
629 Alcazar,Albuquerque, NM 87108
Email Available

John L Rizzo

Name / Names John L Rizzo
Age 69
Birth Date 1955
Person 6419 Osborn, Phoenix, AZ 85033
Previous Address 5136 Granada,Phoenix, AZ 85035

John J Rizzo

Name / Names John J Rizzo
Age 70
Birth Date 1954
Person 4037 Windrose, Phoenix, AZ 85029
Possible Relatives
Previous Address 3160 Desert Inn,Las Vegas, NV 89121
3719 Belmont,Phoenix, AZ 85051
3180 Desert Inn,Las Vegas, NV 89121
51446 PO Box,Phoenix, AZ 85076
11358 PO Box,Chandler, AZ 85248
431 Mark,Glendale Heights, IL 60139
32283 PO Box,Laughlin, NV 89028
1826 Dunes,Laughlin, NV 89029
3190 Desert Inn,Las Vegas, NV 89121
3189 Medicine Man,Las Vegas, NV 89109
5040 Sunnyside,Scottsdale, AZ 85254
Email Available

John Joseph Rizzo

Name / Names John Joseph Rizzo
Age 89
Birth Date 1934
Also Known As John C Rizzo
Person 6211 Paradise Ln, Scottsdale, AZ 85254
Phone Number 602-574-7035
Possible Relatives

Previous Address 6211 Paradise Dr, Scottsdale, AZ 85254
16 Washington Pl, East Rutherford, NJ 07073
340 10th St, Carlstadt, NJ 07072
137 Irving Pl, Rutherford, NJ 07070

John V Rizzo

Name / Names John V Rizzo
Age 115
Birth Date 1909
Person 10619 Indian Wells, Fountain Hills, AZ 85268
Possible Relatives
Previous Address 8533 Via Tioga,Tucson, AZ 85704
8533 Calle Tioga,Tucson, AZ 85704
2001 Rudasill,Tucson, AZ 85704

John J Rizzo

Name / Names John J Rizzo
Age N/A
Person 7 RIVERCOVE DR, CROMWELL, CT 6416
Phone Number 860-635-1810

John J Rizzo

Name / Names John J Rizzo
Age N/A
Person 164 W CALLE MONTE VIS, TEMPE, AZ 85284
Phone Number 480-838-3245

John J Rizzo

Name / Names John J Rizzo
Age N/A
Person 6211 E PARADISE LN, SCOTTSDALE, AZ 85254
Phone Number 480-951-2735

John A Rizzo

Name / Names John A Rizzo
Age N/A
Person 5586 OLD JASPER HWY, GRAYSVILLE, AL 35073
Phone Number 205-674-3698

John Rizzo

Name / Names John Rizzo
Age N/A
Person 3025 NAIL RD, WARRIOR, AL 35180
Phone Number 205-647-2879

John J Rizzo

Name / Names John J Rizzo
Age N/A
Person 26260 N 69TH LN, PEORIA, AZ 85383

John Rizzo

Name / Names John Rizzo
Age N/A
Person 131 BRONX AVE, BRIDGEPORT, CT 6606
Phone Number 203-336-5320

John Rizzo

Name / Names John Rizzo
Age N/A
Person 13966 Santee Way, Surprise, AZ 85374
Phone Number 602-546-6212
Possible Relatives


Previous Address 3904 Victory Blvd, Staten Island, NY 10314

John L Rizzo

Name / Names John L Rizzo
Age N/A
Person 1303 NORTH AVE, STRATFORD, CT 6614

John R Rizzo

Name / Names John R Rizzo
Age N/A
Person 1105 FOREST TRAILS DR, CASTLE ROCK, CO 80108
Phone Number 303-663-2975

John S Rizzo

Name / Names John S Rizzo
Age N/A
Person 18011 PO Box, Scottsdale, AZ 85269

John J Rizzo

Name / Names John J Rizzo
Age N/A
Person 16 CONGRESS DR, CROMWELL, CT 6416

John Rizzo

Business Name Winner's Bar & Grill
Person Name John Rizzo
Position company contact
State MI
Address 34540 Harper Ave Clinton Twp MI 48035-3707
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 586-791-9050
Number Of Employees 12
Annual Revenue 686000
Fax Number 586-791-0811

John Rizzo

Business Name Tompkins Brothers Co
Person Name John Rizzo
Position company contact
State NY
Address 623 Oneida St Syracuse NY 13202-3494
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3552
SIC Description Textile Machinery
Phone Number 315-475-9925
Email [email protected]
Number Of Employees 18
Annual Revenue 2904600
Fax Number 315-475-5733
Website www.tompkinsbros.com

John Rizzo

Business Name Tomkins Brothers Co Inc
Person Name John Rizzo
Position company contact
State NY
Address 623 Oneida St Syracuse NY 13202-3414
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 315-475-9925

John Rizzo

Business Name Tatham School
Person Name John Rizzo
Position company contact
State MA
Address 61 Laurel Rd West Springfield MA 01089-3099
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 413-263-3330
Number Of Employees 32
Fax Number 413-739-1587

John Rizzo

Business Name South Nassau Beverage Inc
Person Name John Rizzo
Position company contact
State NY
Address 228 Delaware Ave Island Park NY 11558-1905
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments

John Rizzo

Business Name Rizzos Greenhouse
Person Name John Rizzo
Position company contact
State PA
Address RD#1, Lock Haven, PA 17745
SIC Code 541105
Phone Number
Email [email protected]

John Rizzo

Business Name Rizzo's Used Furniture
Person Name John Rizzo
Position company contact
State NY
Address 1601 18th St Niagara Falls NY 14305-2945
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 716-285-1931
Number Of Employees 2
Annual Revenue 208060

John Rizzo

Business Name Rizzo's Auto Repair
Person Name John Rizzo
Position company contact
State MA
Address 150 Main St Blackstone MA 01504-2231
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 508-883-5007
Number Of Employees 1
Annual Revenue 111550

John Rizzo

Business Name Rizzo Studio
Person Name John Rizzo
Position company contact
State OR
Address 725 NW Flanders #307, Portland, OR 97209
SIC Code 483301
Phone Number
Email [email protected]

John Rizzo

Business Name Rizzo Jewelers Inc
Person Name John Rizzo
Position company contact
State FL
Address 2132 Tyler St Hollywood FL 33020-6717
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 954-925-0351

John Rizzo

Business Name Rizzo Chiropractic
Person Name John Rizzo
Position company contact
State PA
Address 110 N.Center St., Ebensburg, PA 15931
SIC Code 821103
Phone Number 814-472-6050
Email [email protected]

John Rizzo

Business Name Rizzo Chiropractic
Person Name John Rizzo
Position company contact
State PA
Address 110 N.Center St, DUNLO, 15930 PA
Phone Number 814-472-6050
Email [email protected]

John Rizzo

Business Name Rizzo & Sons Car Care Ctr
Person Name John Rizzo
Position company contact
State NJ
Address 8708 Kennedy Blvd North Bergen NJ 07047-4367
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 201-662-0978
Number Of Employees 2
Annual Revenue 227700

John Rizzo

Business Name Rizzo & Associates PLC
Person Name John Rizzo
Position company contact
State MI
Address 310 W Front St Ste 310 Traverse City MI 49684-2279
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 231-933-5207

John Rizzo

Business Name Rizzo & Assoc
Person Name John Rizzo
Position company contact
State MI
Address 310 W Front St # 310 Traverse City MI 49684-2279
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 231-933-5207
Number Of Employees 5
Annual Revenue 843350

JOHN RIZZO

Business Name RIZZO CONSTRUCTION, INC.
Person Name JOHN RIZZO
Position President
State NV
Address 1850 ALLEN ST 1850 ALLEN ST, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1220-1993
Creation Date 1993-02-05
Type Domestic Corporation

JOHN RIZZO

Business Name RESETMAX, INC.
Person Name JOHN RIZZO
Position registered agent
State GA
Address 746 STARLIGHT LN., ATLANTA, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-15
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

JOHN RIZZO

Business Name RESETMAX, INC.
Person Name JOHN RIZZO
Position registered agent
State GA
Address 746 STARLIGHT LN, ATLANTA, GA 30342
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-03-15
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CFO

John Rizzo

Business Name Precision Glass Tinting Inc
Person Name John Rizzo
Position company contact
State IL
Address 10444 163rd Pl Orland Park IL 60467-5445
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 708-371-6161

JOHN RIZZO

Business Name NUTRITIONAL WAREHOUSE INC.
Person Name JOHN RIZZO
Position registered agent
Corporation Status Active
Agent JOHN RIZZO 405 S LINCOLN BLVD, VENICE, CA 90291
Care Of 405 S LINCOLN BLVD, VENICE, CA 90291
CEO JOHN RIZZO405 S LINCOLN BLVD, VENICE, CA 90291
Incorporation Date 2008-10-16

JOHN RIZZO

Business Name NUTRITIONAL WAREHOUSE INC.
Person Name JOHN RIZZO
Position CEO
Corporation Status Active
Agent 405 S LINCOLN BLVD, VENICE, CA 90291
Care Of 405 S LINCOLN BLVD, VENICE, CA 90291
CEO JOHN RIZZO 405 S LINCOLN BLVD, VENICE, CA 90291
Incorporation Date 2008-10-16

John Rizzo

Business Name Michelles Limousine & To
Person Name John Rizzo
Position company contact
State NY
Address 13 Amarillo Dr Nanuet NY 10954-1302
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec

John Rizzo

Business Name Metropolis Film Labs
Person Name John Rizzo
Position company contact
State NY
Address 115 W 30th St # 302 New York NY 10001-4010
Industry Motion Pictures (Entertainment)
SIC Code 7822
SIC Description Motion Picture And Tape Distribution
Phone Number 212-563-9388
Email [email protected]
Number Of Employees 1
Annual Revenue 478380
Website www.metropolisfilmlab.com

John Rizzo

Business Name Matrix Solutions, Inc.
Person Name John Rizzo
Position company contact
State FL
Address 400 Jefferson Drive #102, Deerfield Beach, FL 33442
SIC Code 581208
Phone Number
Email [email protected]

JOHN RIZZO

Business Name MARINA TENANTS ASSOCIATION, INC.
Person Name JOHN RIZZO
Position CEO
Corporation Status Active
Agent 4015 VIA MARINA B 309, MARINA DEL REY, CA 90292
Care Of JOHN R. 4015 VIA MARINA B 309, MARINA DEL REY, CA 90292
CEO JOHN RIZZO 4015 VIA MARINA B309, MARINA DEL REY, CA 90292
Incorporation Date 2004-05-13
Corporation Classification Public Benefit

JOHN RIZZO

Business Name MARINA TENANTS ASSOCIATION, INC.
Person Name JOHN RIZZO
Position registered agent
Corporation Status Active
Agent JOHN RIZZO 4015 VIA MARINA B 309, MARINA DEL REY, CA 90292
Care Of JOHN R. 4015 VIA MARINA B 309, MARINA DEL REY, CA 90292
CEO JOHN RIZZO4015 VIA MARINA B309, MARINA DEL REY, CA 90292
Incorporation Date 2004-05-13
Corporation Classification Public Benefit

John Rizzo

Business Name Lockwood Financial Group
Person Name John Rizzo
Position company contact
State PA
Address 10 Valley Stream Pkwy., Malvern, PA 19355
SIC Code 824401
Phone Number
Email [email protected]

John Rizzo

Business Name LUCKY SPORTS, INC.
Person Name John Rizzo
Position registered agent
State GA
Address 3535 Peachtree RDSuite 520-122, ATLANTA, GA 30326
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-20
Entity Status Active/Compliance
Type CEO

John Rizzo

Business Name Jr Construction
Person Name John Rizzo
Position company contact
State OH
Address 7850 Shady Ln Northfield OH 44067-2732
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 330-468-0309

john rizzo

Business Name Johnnyrizzo
Person Name john rizzo
Position company contact
State CT
Address 131 bronx ave, BRIDGEPORT, 6605 CT
Phone Number
Email [email protected]

John Rizzo

Business Name Johnny Rizzo Furniture Inc
Person Name John Rizzo
Position company contact
State LA
Address 605 Barrow St Houma LA 70360-4607
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 985-872-5261
Number Of Employees 4
Annual Revenue 816000
Fax Number 985-872-5261

John Rizzo

Business Name JohnRizzo
Person Name John Rizzo
Position company contact
State NJ
Address 28 Washington Ave, ROSELAND, 7068 NJ
Phone Number
Email [email protected]

John Rizzo

Business Name John Rizzo Photography
Person Name John Rizzo
Position company contact
State NY
Address 79 Old Post Rd, Staatsburg, NY 12580
SIC Code 628205
Phone Number
Email [email protected]

John Rizzo

Business Name John Rizzo
Person Name John Rizzo
Position company contact
State AZ
Address P.O. Box 51446, PHOENIX, 85075 AZ
Email [email protected]

John Rizzo

Business Name John Rizzo
Person Name John Rizzo
Position company contact
State NJ
Address P.O.Box 521, OCEAN CITY, 8226 NJ
Phone Number
Email [email protected]

John Rizzo

Business Name Inventive Technologies
Person Name John Rizzo
Position company contact
State NC
Address 110 Jade CT Mooresville NC 28117-5504
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

John Rizzo

Business Name International Horticultural Dynamics, Inc.
Person Name John Rizzo
Position company contact
State PA
Address 325 Landsende Road, Devon, PA 19333
SIC Code 799951
Phone Number
Email [email protected]

John Rizzo

Business Name International Horticultural Dynamics, Inc
Person Name John Rizzo
Position company contact
Phone Number
Email [email protected]

John Rizzo

Business Name International Horticultural Dynamics, Inc
Person Name John Rizzo
Position company contact
State PA
Address 325 Landsende Road, Suite 612 Devon, PA 19333
SIC Code 871120
Phone Number
Email [email protected]

John Rizzo

Business Name IHD,Inc.
Person Name John Rizzo
Position company contact
State PA
Address 325 Landsende Road, Suite 612 Devon, PA 19333
SIC Code 821103
Phone Number
Email [email protected]

John Rizzo

Business Name Grandma Winnies Baby Patc
Person Name John Rizzo
Position company contact
State MI
Address 1766 4 Mile Rd Ne Grand Rapids MI 49525-2441
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5092
SIC Description Toys And Hobby Goods And Supplies
Phone Number 616-361-1979

John Rizzo

Business Name Gloria Miller's Clothing Store
Person Name John Rizzo
Position company contact
State NY
Address 8808 205th St Jamaica NY 11423-2210
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number
Number Of Employees 2
Annual Revenue 364560
Fax Number 718-465-1235

John Rizzo

Business Name Floorserve
Person Name John Rizzo
Position company contact
State GA
Address P.O. BOX 2186 Dalton GA 30722-2186
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 706-278-8300

JOHN RIZZO

Business Name FLOORSERVE, INC.
Person Name JOHN RIZZO
Position registered agent
State GA
Address 746 STARLIGHT LN., ATLANTA, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-12-14
Entity Status Active/Compliance
Type CEO

John Rizzo

Business Name East WYND Products
Person Name John Rizzo
Position company contact
State MI
Address 1120 Doris Rd Auburn Hills MI 48326-2615
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7536
SIC Description Automotive Glass Replacement Shops
Phone Number 248-364-4476
Number Of Employees 1
Annual Revenue 142410

JOHN RIZZO

Business Name EYE-MED, INC.
Person Name JOHN RIZZO
Position registered agent
State GA
Address 2337 PERIMETER PARK DR STE 205, CHAMBLEE, GA 30341
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-02-13
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

John Rizzo

Business Name ERM Solutions
Person Name John Rizzo
Position company contact
State FL
Address 229 Goolsby Blvd., Deerfield Beach, FL 33442
SIC Code 272102
Phone Number
Email [email protected]

John Rizzo

Business Name Deloitte LLP
Person Name John Rizzo
Position company contact
State MA
Address 200 Clarendon St Ste 2000, Boston, MA 02116-5021
Phone Number
Email [email protected]
Title Director

John Rizzo

Business Name Costantino Richards Rizzo
Person Name John Rizzo
Position company contact
State MA
Address 601 Edgewater Drive Suite 200, Wakefield, MA 1880
Email [email protected]
Title accountant

John Rizzo

Business Name Colorado Restaurant Association
Person Name John Rizzo
Position company contact
State CO
Address 430 E. 7th Ave., Denver, CO 80203
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

John Rizzo

Business Name Coldwell Banker
Person Name John Rizzo
Position company contact
State ME
Address 219 Capitol St Ste 1 Augusta ME 04330-6237
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 207-622-9000

John Rizzo

Business Name Circa Restaurant & Lounge
Person Name John Rizzo
Position company contact
State IA
Address 6800 Lake Dr Ste 125, West Des Moines, IA 50266
SIC Code 5812
Phone Number
Email James.H.Robinson@CircaRestaurant&Lounge.com
Title Genaral Manager

John Rizzo

Business Name Church of St Ann
Person Name John Rizzo
Position company contact
State NE
Address 2247 Poppleton Ave Omaha NE 68108-3435
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 402-341-1803

John Rizzo

Business Name Carpet Factory Outlet
Person Name John Rizzo
Position company contact
State NY
Address 1492 1st Ave New York NY 10021-2347
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number
Email [email protected]
Number Of Employees 5
Annual Revenue 1519250
Fax Number 212-988-5326

JOHN RIZZO

Business Name CHARLES TAYLOR COMMUNICATIONS, INC.
Person Name JOHN RIZZO
Position company contact
State NM
Address PO BOX 1337, ALBUQUERQUE, NM 87103
SIC Code 701101
Phone Number
Email [email protected]

JOHN RIZZO

Business Name CHARLES TAYLOR COMMUNICATIONS, INC
Person Name JOHN RIZZO
Position company contact
State NM
Address PO BOX 1337, ALBUQUERQUE, 87102 NM
Email [email protected]

John Rizzo

Business Name Blessings From Heaven
Person Name John Rizzo
Position company contact
State HI
Address 648 Molokai Akau St Kahului HI 96732-1934
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 808-875-4205
Number Of Employees 2
Annual Revenue 61380

John Rizzo

Business Name Bituimous Products Co
Person Name John Rizzo
Position company contact
State OH
Address 101 Mahoning Ave Cleveland OH 44113-2500
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 216-781-9264
Number Of Employees 5
Annual Revenue 1163250
Fax Number 216-781-6918

John Rizzo

Business Name Barington Capital Group, L.P.
Person Name John Rizzo
Position company contact
State NY
Address 888 Seventh Ave, New York, NY 10019A
SIC Code 653118
Phone Number
Email [email protected]

John Rizzo

Business Name Auto Color Co Inc
Person Name John Rizzo
Position company contact
State AL
Address 4017 Avenue I Birmingham AL 35218-3136
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 205-788-4500
Number Of Employees 3
Annual Revenue 191900

John Rizzo

Business Name American Communications
Person Name John Rizzo
Position company contact
State IL
Address 7942 W Barry Ave Elmwood Park IL 60707-1024
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 708-452-8911
Email [email protected]
Number Of Employees 5
Annual Revenue 772650
Website www.acepros.com

John Rizzo

Business Name All State Seeding & Erosion
Person Name John Rizzo
Position company contact
State FL
Address 11596 Waterbend Ct Wellington FL 33414-8851
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 561-798-3220
Number Of Employees 1
Annual Revenue 86520

JOHN RIZZO

Business Name AMERICAN COMMUNICATION ENTERPRISES, INC
Person Name JOHN RIZZO
Position company contact
State IL
Address 7942 BARRY, ELMWOOD PARK, 60707 IL
Email [email protected]

JOHN RIZZO

Business Name 403, LLC
Person Name JOHN RIZZO
Position Mmember
State NV
Address PO BOX 325 PO BOX 325, SILVER SPRINGS, NV 89429
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0370322005-4
Creation Date 2005-06-13
Type Domestic Limited-Liability Company

JOHN RIZZO

Person Name JOHN RIZZO
Filing Number 801287713
Position CMO
State OR
Address 915 SW STARK, SUITE 400, PORTLAND OR 97205

John J Rizzo

Person Name John J Rizzo
Filing Number 9956106
Position VP
State MA
Address 111 SPEEN STREET, Framingham MA 01701

John Rizzo

Person Name John Rizzo
Filing Number 48928301
Position Secretary
State TX
Address PO Box 12170, San Antonio TX 78212

John Rizzo

Person Name John Rizzo
Filing Number 48928301
Position Treasurer
State TX
Address PO Box 12170, San Antonio TX 78212

John J Rizzo

Person Name John J Rizzo
Filing Number 68266600
Position P/S/T
State TX
Address 120 LA RUE ANN CT, San Antonio TX 78213

John J Rizzo

Person Name John J Rizzo
Filing Number 68266600
Position Director
State TX
Address 120 LA RUE ANN CT, San Antonio TX 78213

JOHN J RIZZO Jr

Person Name JOHN J RIZZO Jr
Filing Number 92349702
Position PRESIDENT
State TX
Address 405 N ST MARYS ST #700, SAN ANTONIO TX 78208

JOHN J RIZZO Jr

Person Name JOHN J RIZZO Jr
Filing Number 92349702
Position SECRETARY
State TX
Address 405 N ST MARYS ST #700, SAN ANTONIO TX 78208

JOHN J RIZZO Jr

Person Name JOHN J RIZZO Jr
Filing Number 92349702
Position TREASURER
State TX
Address 405 N ST MARYS ST #700, SAN ANTONIO TX 78208

JOHN J RIZZO Jr

Person Name JOHN J RIZZO Jr
Filing Number 92349702
Position DIRECTOR
State TX
Address 405 N ST MARYS ST #700, SAN ANTONIO TX 78208

John Rizzo

Person Name John Rizzo
Filing Number 48928301
Position Director
State TX
Address PO Box 12170, San Antonio TX 78212

John G. Rizzo

Person Name John G. Rizzo
Filing Number 800868203
Position Manager
State FL
Address 20423 State Road 7, Box F6490, Boca Raton FL 33498

Rizzo John C

State NY
Calendar Year 2017
Employer Hsc@Syracuse Hospital Payroll
Job Title Plant Util Engr 1
Name Rizzo John C
Annual Wage $49,287

Rizzo John P

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Rizzo John P
Annual Wage $111,269

Rizzo John A

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title Auto Mechanic
Name Rizzo John A
Annual Wage $5,963

Rizzo John

State NY
Calendar Year 2015
Employer Department Of Education Admin
Job Title School Food Service Manager
Name Rizzo John
Annual Wage $62,724

Rizzo John R

State NY
Calendar Year 2015
Employer Albany County
Name Rizzo John R
Annual Wage $80,818

Rizzo John P

State NJ
Calendar Year 2016
Employer University Of Stockton
Job Title Adjunct
Name Rizzo John P
Annual Wage $16,200

Rizzo John

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Uchc Technician I
Name Rizzo John
Annual Wage $10,986

Rizzo John

State NJ
Calendar Year 2016
Employer Paterson City
Job Title School Counselor
Name Rizzo John
Annual Wage $101,842

Rizzo John

State NJ
Calendar Year 2016
Employer City Of Vineland
Job Title Special Law Enforc. Off. P.t.
Name Rizzo John
Annual Wage $15,080

Rizzo John

State NJ
Calendar Year 2015
Employer Paterson City
Job Title School Counselor
Name Rizzo John
Annual Wage $100,092

Rizzo John T

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Foreman Of Motor Truck Drivers
Name Rizzo John T
Annual Wage $76,180

Rizzo John T

State IL
Calendar Year 2018
Employer City Of Chicago
Name Rizzo John T
Annual Wage $79,976

Rizzo John T

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Mtd
Name Rizzo John T
Annual Wage $74,048

Rizzo John T

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Motor Truck Driver
Name Rizzo John T
Annual Wage $79,239

Rizzo John C

State NY
Calendar Year 2015
Employer Doccs Mid State
Job Title Plant Util Assnt
Name Rizzo John C
Annual Wage $12,428

Rizzo John

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Mtd
Name Rizzo John
Annual Wage $74,048

Rizzo John

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Mtd
Name Rizzo John
Annual Wage $72,862

Rizzo John T

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Motor Truck Driver
Name Rizzo John T
Annual Wage $77,458

Rizzo John

State FL
Calendar Year 2018
Employer City Of St. Petersburg
Name Rizzo John
Annual Wage $94,691

Rizzo John D

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Rizzo John D
Annual Wage $50,082

Rizzo John R

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Rizzo John R
Annual Wage $75,103

Rizzo John

State FL
Calendar Year 2017
Employer Hernando County Board Of County Commissioners
Name Rizzo John
Annual Wage $37,785

Rizzo John F

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Fire Captain
Name Rizzo John F
Annual Wage $106,236

Rizzo John

State FL
Calendar Year 2017
Employer City Of St. Petersburg
Name Rizzo John
Annual Wage $94,691

Rizzo John D

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Rizzo John D
Annual Wage $41,093

Rizzo John R

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Rizzo John R
Annual Wage $74,488

Rizzo John

State FL
Calendar Year 2016
Employer Hernando County Board Of County Commissioners
Name Rizzo John
Annual Wage $36,645

Rizzo John D

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Rizzo John D
Annual Wage $39,215

Rizzo John T

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Motor Truck Driver
Name Rizzo John T
Annual Wage $75,268

Rizzo John R

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Rizzo John R
Annual Wage $73,428

Rizzo John A

State NY
Calendar Year 2015
Employer Erie County Medical Cntr Corp
Name Rizzo John A
Annual Wage $75,164

Rizzo John G

State NY
Calendar Year 2015
Employer Monroe County
Name Rizzo John G
Annual Wage $110,443

Rizzo John C

State NY
Calendar Year 2017
Employer Hsc At Syracuse-Hospital
Name Rizzo John C
Annual Wage $46,278

Rizzo John L

State NY
Calendar Year 2017
Employer Guilderland Central Schools
Name Rizzo John L
Annual Wage $84,488

Rizzo John A

State NY
Calendar Year 2017
Employer Erie County Medical Cntr Corp
Name Rizzo John A
Annual Wage $76,792

Rizzo John P

State NY
Calendar Year 2017
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Rizzo John P
Annual Wage $121,747

Rizzo John

State NY
Calendar Year 2017
Employer Department Of Education Admin
Job Title Associate School Food Service Manager
Name Rizzo John
Annual Wage $70,656

Rizzo John R

State NY
Calendar Year 2017
Employer Albany County
Name Rizzo John R
Annual Wage $96,133

Rizzo John C Jr

State NY
Calendar Year 2016
Employer Town Of Hempstead
Name Rizzo John C Jr
Annual Wage $94,919

Rizzo John A

State NY
Calendar Year 2016
Employer Suny@stonybrook
Job Title Professor (hs)
Name Rizzo John A
Annual Wage $203,250

Rizzo John

State NY
Calendar Year 2016
Employer P.s. 223 - Queens
Job Title Assoc Sch Food Serv Mgr
Name Rizzo John
Annual Wage $66,484

Rizzo John N

State NY
Calendar Year 2016
Employer Office Of General Services
Job Title Electronic Equip Mech
Name Rizzo John N
Annual Wage $59,855

Rizzo John N

State NY
Calendar Year 2016
Employer Office Of General Services
Name Rizzo John N
Annual Wage $61,105

Rizzo John G

State NY
Calendar Year 2016
Employer Monroe County
Name Rizzo John G
Annual Wage $112,643

Rizzo John L

State NY
Calendar Year 2015
Employer Guilderland Central Schools
Name Rizzo John L
Annual Wage $80,624

Rizzo John C

State NY
Calendar Year 2016
Employer Mid-state Corr Facility
Name Rizzo John C
Annual Wage $22,306

Rizzo John C

State NY
Calendar Year 2016
Employer Hsc At Syracuse-hospital
Name Rizzo John C
Annual Wage $1,744

Rizzo John L

State NY
Calendar Year 2016
Employer Guilderland Central Schools
Name Rizzo John L
Annual Wage $82,479

Rizzo John R

State NY
Calendar Year 2016
Employer Fire Department
Job Title Firefighter
Name Rizzo John R
Annual Wage $3,905

Rizzo John A

State NY
Calendar Year 2016
Employer Erie County Medical Cntr Corp
Name Rizzo John A
Annual Wage $82,516

Rizzo John P

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Rizzo John P
Annual Wage $114,076

Rizzo John A

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title Auto Mechanic
Name Rizzo John A
Annual Wage $3,924

Rizzo John

State NY
Calendar Year 2016
Employer Department Of Education Admin
Job Title School Food Service Manager
Name Rizzo John
Annual Wage $58,353

Rizzo John R

State NY
Calendar Year 2016
Employer Albany County
Name Rizzo John R
Annual Wage $87,547

Rizzo John C Jr

State NY
Calendar Year 2015
Employer Town Of Hempstead
Name Rizzo John C Jr
Annual Wage $91,574

Rizzo John A

State NY
Calendar Year 2015
Employer Suny@stonybrook
Job Title Professor (hs)
Name Rizzo John A
Annual Wage $196,256

Rizzo John N

State NY
Calendar Year 2015
Employer Office Of General Services
Job Title Electronic Equip Mech
Name Rizzo John N
Annual Wage $62,059

Rizzo John N

State NY
Calendar Year 2015
Employer Office Of General Services
Name Rizzo John N
Annual Wage $61,822

Rizzo John C

State NY
Calendar Year 2016
Employer Hsc@syracuse Hospital Payroll
Job Title Plant Util Engr 1
Name Rizzo John C
Annual Wage $45,368

Rizzo John A

State CO
Calendar Year 2017
Employer Community College of Aurora
Job Title Instructor - Fac Dev
Name Rizzo John A
Annual Wage $1,060

John A Rizzo

Name John A Rizzo
Address 3548 Reservoir Rd Nw Washington DC 20007 -2362
Mobile Phone 202-365-8828
Gender Male
Date Of Birth 1947-10-11
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

John Rizzo

Name John Rizzo
Address 512 5th St Se Oelwein IA 50662 -2529
Mobile Phone 319-350-5517
Gender Male
Date Of Birth 1912-08-28
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John R Rizzo

Name John R Rizzo
Address 1105 Forest Trails Dr Castle Rock CO 80108 -8280
Phone Number 303-663-2975
Gender Male
Date Of Birth 1949-06-15
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

John T Rizzo

Name John T Rizzo
Address 1515 Mason St Dearborn MI 48124 APT 912-2958
Phone Number 313-274-0296
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

John M Rizzo

Name John M Rizzo
Address 11149 Sage Thrasher Ave Brooksville FL 34614 -1321
Phone Number 352-592-7037
Gender Male
Date Of Birth 1936-09-04
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John R Rizzo

Name John R Rizzo
Address 746 Starlight Ln Ne Atlanta GA 30342 -2838
Phone Number 404-497-0834
Gender Male
Date Of Birth 1970-01-10
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John Rizzo

Name John Rizzo
Address 9431 Belmont Ter Oviedo FL 32765-6175 -6175
Phone Number 407-673-7690
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John M Rizzo

Name John M Rizzo
Address 6511 Shenandoah Dr Sykesville MD 21784 -8220
Phone Number 410-549-1271
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John A Rizzo

Name John A Rizzo
Address 2104 Tall Pines Ct Catonsville MD 21228 -4775
Phone Number 410-788-8388
Mobile Phone 410-788-8388
Email [email protected]
Gender Male
Date Of Birth 1947-11-21
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 Greater than $9,999
Education Completed High School
Language English

John J Rizzo

Name John J Rizzo
Address 11341 Cotswold Spring Farm Ln Ellicott City MD 21042 -2030
Phone Number 443-535-0444
Gender Male
Date Of Birth 1960-05-26
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

John Rizzo

Name John Rizzo
Address 11820 57th Rd N West Palm Beach FL 33411 -8838
Phone Number 561-790-4938
Email [email protected]
Gender Male
Date Of Birth 1950-09-25
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
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 Rizzo

Name John Rizzo
Address 16056 Millar Rd Clinton Township MI 48036 -1626
Phone Number 586-226-2902
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John G Rizzo

Name John G Rizzo
Address 39w421 Olinger Ln Geneva IL 60134 -4439
Phone Number 630-460-0285
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

John H Rizzo

Name John H Rizzo
Address 7942 W Barry Ave Elmwood Park IL 60707 -1024
Phone Number 708-452-8911
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 3001
Education Completed High School
Language English

John E Rizzo

Name John E Rizzo
Address 5725 W Hawthorne Ave Berkeley IL 60163 -1440
Phone Number 708-547-6060
Mobile Phone 708-250-8396
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 0
Education Completed High School
Language English

John P Rizzo

Name John P Rizzo
Address 6993 Nw Jorgensen Rd Port Saint Lucie FL 34983 -1313
Phone Number 772-879-7021
Gender Male
Date Of Birth 1926-10-02
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John R Rizzo

Name John R Rizzo
Address 5416 N Normandy Ave Chicago IL 60656 -2120
Phone Number 773-775-3283
Email [email protected]
Gender Male
Date Of Birth 1958-04-24
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Education Completed High School
Language English

John T Rizzo

Name John T Rizzo
Address 6723 W 64th St Chicago IL 60638 -4814
Phone Number 773-788-9498
Gender Male
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 1001
Education Completed High School
Language English

John J Rizzo

Name John J Rizzo
Address 39 Manomet Rd North Weymouth MA 02191 -1546
Phone Number 781-331-5979
Gender Male
Date Of Birth 1962-08-07
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John J Rizzo

Name John J Rizzo
Address 5453 W Frances Rd Clio MI 48420 -8551
Phone Number 810-686-2839
Email [email protected]
Gender Male
Date Of Birth 1947-03-05
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John Rizzo

Name John Rizzo
Address 21101 E 37th Terrace Ct S Independence MO 64057 -3389
Phone Number 816-229-2369
Gender Male
Date Of Birth 1948-11-27
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

John J Rizzo

Name John J Rizzo
Address 5548 Chancery Rd Gurnee IL 60031 -1024
Phone Number 847-855-2702
Gender Male
Date Of Birth 1968-06-06
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

John Rizzo

Name John Rizzo
Address 4028 Rylandtrace Dr Latonia KY 41015 -9003
Phone Number 859-363-7650
Gender Male
Date Of Birth 1963-03-20
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

John P Rizzo

Name John P Rizzo
Address 12 Brookside Ln Vernon Rockville CT 06066 -4129
Phone Number 860-896-4784
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

John A Rizzo

Name John A Rizzo
Address 1323 Sw Greens Pointe Way Palm City FL 34990 -7774
Phone Number 954-646-1618
Email [email protected]
Gender Male
Date Of Birth 1940-10-12
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 3001
Education Completed College
Language English

John Rizzo

Name John Rizzo
Address 5340 Sw 33rd Ter Fort Lauderdale FL 33312 -5576
Phone Number 954-815-8406
Telephone Number 720-244-5094
Mobile Phone 720-244-5094
Email [email protected]
Gender Male
Date Of Birth 1945-03-07
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 0
Education Completed High School
Language English

RIZZO, JOHN

Name RIZZO, JOHN
Amount 8700.00
To RIZZO, JOHN JOSEPH
Year 2010
Application Date 2010-06-30
Recipient Party D
Recipient State MO
Seat state:lower
Address 511 HOLMES ST KANSAS CITY MO

RIZZO, JOHN

Name RIZZO, JOHN
Amount 2000.00
To DaVita Inc
Year 2012
Transaction Type 15
Filing ID 11931767732
Application Date 2011-05-31
Contributor Occupation Sr Vice President
Contributor Employer DaVita
Contributor Gender M
Committee Name DaVita Inc
Address 1416 Ponce De Leon Dr FORT LAUDERDALE FL

RIZZO, JOHN

Name RIZZO, JOHN
Amount 2000.00
To Mel Martinez (R)
Year 2004
Transaction Type 15
Filing ID 24021000862
Application Date 2004-05-03
Contributor Occupation PEDIATRIX MEDICAL GROUP
Organization Name Pediatrix Medical Group
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Martinez for Senate
Seat federal:senate

RIZZO, JOHN R

Name RIZZO, JOHN R
Amount 2000.00
To Natl Assn Real Estate Investment Trusts
Year 2010
Transaction Type 15
Filing ID 29992614222
Application Date 2009-07-30
Contributor Occupation Managing Director - Global Constructio
Contributor Employer ProLogis
Contributor Gender M
Committee Name Natl Assn Real Estate Investment Trusts
Address 1105 Forest Trails Dr CASTLE ROCK CO

RIZZO, JOHN

Name RIZZO, JOHN
Amount 2000.00
To Natl Assn Real Estate Investment Trusts
Year 2006
Transaction Type 15
Filing ID 26950184278
Application Date 2006-05-22
Contributor Occupation Managing Director-Gl
Contributor Employer Prologis
Contributor Gender M
Committee Name Natl Assn Real Estate Investment Trusts
Address 1105 Forest Trails Dr CASTLE ROCK CO

RIZZO, JOHN

Name RIZZO, JOHN
Amount 1000.00
To Thomas H Kean Jr (R)
Year 2006
Transaction Type 15
Filing ID 26020863436
Application Date 2006-07-20
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Tom Kean For US Senate
Seat federal:senate

RIZZO, JOHN F

Name RIZZO, JOHN F
Amount 1000.00
To Joe Garcia (D)
Year 2008
Transaction Type 15
Filing ID 28991458410
Application Date 2008-04-30
Contributor Occupation Senior VP
Contributor Employer PEDIATRIX MEDICAL GROUP
Organization Name Pediatrix Medical Group
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Joe Garcia for Congress
Seat federal:house
Address 1416 ponce de leon Dr FT LAUDERDALE FL

RIZZO, JOHN

Name RIZZO, JOHN
Amount 500.00
To RIZZO, JOHN JOSEPH
Year 2010
Application Date 2010-06-24
Recipient Party D
Recipient State MO
Seat state:lower
Address 511 HOLMES ST KANSAS CITY MO

RIZZO, JOHN

Name RIZZO, JOHN
Amount 500.00
To American Academy of Ophthalmology
Year 2006
Transaction Type 15
Filing ID 25971030716
Application Date 2005-08-22
Contributor Occupation Ophthalmologist
Contributor Employer self
Contributor Gender M
Committee Name American Academy of Ophthalmology
Address 8 Morton Ave Ste 101 RIDLEY PARK PA

RIZZO, JOHN MR

Name RIZZO, JOHN MR
Amount 500.00
To Independent Community Bankers of America
Year 2008
Transaction Type 15
Filing ID 28931935057
Application Date 2008-05-07
Contributor Occupation Director
Contributor Employer Savings Bank of Maine
Contributor Gender M
Committee Name Independent Community Bankers of America
Address PO 170 AUGUSTA ME

RIZZO, JOHN

Name RIZZO, JOHN
Amount 500.00
To Kay Barnes (D)
Year 2008
Transaction Type 15
Filing ID 28990832225
Application Date 2008-03-31
Contributor Occupation Consultant
Contributor Employer KC Credit motors
Organization Name Kc Credit Motors
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name Kay for Congress
Seat federal:house
Address 575 Harrison KANSAS CITY MO

RIZZO, JOHN F

Name RIZZO, JOHN F
Amount 500.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2005-11-01
Contributor Occupation V.P MEDICAL GROUP
Recipient Party R
Recipient State FL
Seat state:governor
Address 1416 PONCE DE LEON DR FT LAUDERDALE FL

RIZZO, JOHN

Name RIZZO, JOHN
Amount 500.00
To MCHOSE, ALISON LITTELL
Year 2004
Application Date 2003-05-09
Contributor Occupation OTHER/TRANSPORTATION
Recipient Party R
Recipient State NJ
Seat state:lower
Address PO BOX 347 SUSSEX NJ

RIZZO, JOHN MR JR

Name RIZZO, JOHN MR JR
Amount 500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951304906
Application Date 2011-11-02
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 BOX 49 HEILWOOD PA

RIZZO, JOHN

Name RIZZO, JOHN
Amount 500.00
To American Academy of Ophthalmology
Year 2008
Transaction Type 15
Filing ID 28992578936
Application Date 2008-09-04
Contributor Occupation Ophthalmologist
Contributor Employer self
Contributor Gender M
Committee Name American Academy of Ophthalmology
Address 8 Morton Ave Ste 101 RIDLEY PARK PA

RIZZO, JOHN MR

Name RIZZO, JOHN MR
Amount 400.00
To Independent Community Bankers of America
Year 2006
Transaction Type 15
Filing ID 25990525976
Application Date 2005-03-11
Contributor Occupation DI
Contributor Employer GARDINER SAVINGS INSTITUTION FSB
Contributor Gender M
Committee Name Independent Community Bankers of America
Address PO 170 AUGUSTA ME

RIZZO, JOHN

Name RIZZO, JOHN
Amount 300.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971367072
Application Date 2004-06-29
Contributor Occupation PHOTOGRAPHER
Contributor Employer S.E.
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 300 NW 8th Ave 705 PORTLAND OR

RIZZO, JOHN

Name RIZZO, JOHN
Amount 300.00
To RIZZO, JOHN JOSEPH
Year 2010
Application Date 2010-03-15
Recipient Party D
Recipient State MO
Seat state:lower
Address 511 HOLMES ST KANSAS CITY MO

RIZZO, JOHN

Name RIZZO, JOHN
Amount 300.00
To American Academy of Ophthalmology
Year 2010
Transaction Type 15
Filing ID 29993356028
Application Date 2009-10-24
Contributor Occupation Ophthamologist
Contributor Employer Self
Contributor Gender M
Committee Name American Academy of Ophthalmology
Address 8 Morton Ave Ste 101 RIDLEY PARK PA

RIZZO, JOHN

Name RIZZO, JOHN
Amount 300.00
To American Academy of Ophthalmology
Year 2004
Transaction Type 15
Filing ID 24962128591
Application Date 2004-07-07
Contributor Occupation Ophthalmologist
Contributor Employer self
Contributor Gender M
Committee Name American Academy of Ophthalmology
Address 8 Morton Ave Ste 101 RIDLEY PARK PA

RIZZO, JOHN

Name RIZZO, JOHN
Amount 250.00
To Kendrick B Meek (D)
Year 2008
Transaction Type 15
Filing ID 28932191472
Application Date 2008-06-25
Contributor Occupation Senior VP
Contributor Employer Pediatrix Medical Group
Organization Name Pediatrix Medical Group
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Kendrick Meek for Congress
Seat federal:house
Address 1416 Ponce De Leon Dr FORT LAUDERDALE FL

RIZZO, JOHN

Name RIZZO, JOHN
Amount 250.00
To Tom Reynolds (R)
Year 2004
Transaction Type 15
Filing ID 24971951112
Application Date 2004-11-02
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Reynolds for Congress
Seat federal:house
Address 29 W Main St PO 116 LE ROY NY

RIZZO, JOHN

Name RIZZO, JOHN
Amount 250.00
To Elizabeth Warren (D)
Year 2012
Transaction Type 15
Filing ID 12020300076
Application Date 2012-02-08
Contributor Occupation PHOTOGRAPHER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Elizabeth for Massachusetts
Seat federal:senate

RIZZO, JOHN

Name RIZZO, JOHN
Amount 250.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23990754846
Application Date 2003-03-31
Contributor Occupation Self employed
Contributor Employer Golden Amusement
Organization Name Golden Amusement
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 21201 E 37th St Ter Ct S INDEPENDENCE MO

RIZZO, JOHN

Name RIZZO, JOHN
Amount 150.00
To TAYOUN JR, JAMES J
Year 2004
Application Date 2004-02-27
Recipient Party D
Recipient State PA
Seat state:upper
Address 8 MORTON AVE RIDLEY PARK PA

RIZZO, JOHN & LORI

Name RIZZO, JOHN & LORI
Amount 100.00
To GOODMAN, NEAL P
Year 20008
Application Date 2007-06-15
Recipient Party D
Recipient State PA
Seat state:lower
Address 62 MANSURE RD BARNESVILLE PA

RIZZO, JOHN

Name RIZZO, JOHN
Amount 100.00
To GOODMAN, NEAL P
Year 2006
Application Date 2005-09-09
Recipient Party D
Recipient State PA
Seat state:lower
Address 62 MANSURE RD BARNESVILLE PA

RIZZO, JOHN

Name RIZZO, JOHN
Amount 100.00
To RHOADES, JAMES J
Year 2006
Application Date 2006-07-28
Recipient Party R
Recipient State PA
Seat state:upper
Address 62 MANSVEE RD BARNESVILLE PA

RIZZO, JOHN

Name RIZZO, JOHN
Amount 100.00
To MCLAUGHLIN, BRIAN M
Year 2004
Application Date 2003-02-20
Recipient Party D
Recipient State NY
Seat state:lower
Address 6 LANGHANS CT DIX HILLS NY

RIZZO, JOHN

Name RIZZO, JOHN
Amount 75.00
To HAWLEY, STEPHEN
Year 2006
Application Date 2006-01-11
Recipient Party R
Recipient State NY
Seat state:lower
Address PO BOX 116 LE ROY NY

RIZZO, JOHN

Name RIZZO, JOHN
Amount 65.00
To GOODMAN, NEAL P
Year 2010
Application Date 2009-06-16
Recipient Party D
Recipient State PA
Seat state:lower
Address 62 MANSURE DR BARNSVILLE PA

RIZZO, JOHN

Name RIZZO, JOHN
Amount 65.00
To GOODMAN, NEAL P
Year 2006
Application Date 2006-06-16
Recipient Party D
Recipient State PA
Seat state:lower
Address 257 MALONES RD ASHLAND PA

RIZZO, JOHN & DEBBIE

Name RIZZO, JOHN & DEBBIE
Amount 60.00
To KENNEY JR, GEORGE T
Year 2004
Application Date 2003-10-21
Recipient Party R
Recipient State PA
Seat state:lower
Address 15214 WAYSIDE RD PHILADELPHIA PA

RIZZO, JOHN

Name RIZZO, JOHN
Amount 50.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-10-11
Recipient Party R
Recipient State LA
Seat state:governor
Address 500 CHEYENNE DR HOUMA LA

RIZZO, JOHN

Name RIZZO, JOHN
Amount 20.00
To FLANAGAN, JOHN J
Year 2004
Application Date 2004-10-06
Recipient Party R
Recipient State NY
Seat state:upper
Address 73 S POND LN SMITHTOWN NY

JOHN P RIZZO & JANSON-RIZZO JENNIFER RIZZO

Name JOHN P RIZZO & JANSON-RIZZO JENNIFER RIZZO
Address 8749 Weller Road Cincinnati OH 45249
Value 94940
Landvalue 94940

JOHN RIZZO

Name JOHN RIZZO
Address 28 BROOKFIELD AVENUE, NY 10308
Value 305000
Full Value 305000
Block 5454
Lot 16
Stories 2

JOHN RIZZO

Name JOHN RIZZO
Address 337 MOSEL AVENUE, NY 10304
Value 293000
Full Value 293000
Block 2899
Lot 29
Stories 2

JOHN RIZZO

Name JOHN RIZZO
Address MOSEL AVENUE, NY
Value 60682
Full Value 60682
Block 2899
Lot 11

JOHN RIZZO

Name JOHN RIZZO
Address 156-03 77 STREET, NY 11414
Value 427233
Full Value 427233
Block 13940
Lot 1092
Stories 3

RIZZO JOHN J JR & BETTY ANN F

Name RIZZO JOHN J JR & BETTY ANN F
Physical Address 23 COLTS NECK TERR
Owner Address 23 COLTS NECK TERR
Sale Price 274900
Ass Value Homestead 188300
County mercer
Address 23 COLTS NECK TERR
Value 248900
Net Value 248900
Land Value 60600
Prior Year Net Value 248900
Transaction Date 2010-10-29
Property Class Residential
Deed Date 2000-06-30
Sale Assessment 211400
Price 274900

RIZZO JOHN J & DOROTHY C

Name RIZZO JOHN J & DOROTHY C
Physical Address 290 PENN LAWRENCEVILLE RD
Owner Address 290 PENN LAWRENCEVILLE RD
Sale Price 0
Ass Value Homestead 109700
County mercer
Address 290 PENN LAWRENCEVILLE RD
Value 225400
Net Value 225400
Land Value 115700
Prior Year Net Value 225400
Transaction Date 2011-12-13
Property Class Residential
Year Constructed 1959
Price 0

RIZZO JOHN W

Name RIZZO JOHN W
Physical Address 1028 HAMMOCK SHADE DR, LAKELAND, FL 33809
Owner Address 1028 HAMMOCK SHADE DR, LAKELAND, FL 33809
Ass Value Homestead 119012
Just Value Homestead 143786
County Polk
Year Built 1987
Area 3671
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1028 HAMMOCK SHADE DR, LAKELAND, FL 33809

RIZZO JOHN M, RIZZO HEIDI A

Name RIZZO JOHN M, RIZZO HEIDI A
Physical Address 11149 SAGE THRASHER AVE, WEEKI WACHEE, FL 34614
Owner Address 11149 SAGE THRASHER AVE, WEEKI WACHEE, FLORIDA 34614
Ass Value Homestead 112141
Just Value Homestead 112141
County Hernando
Year Built 2006
Area 3306
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11149 SAGE THRASHER AVE, WEEKI WACHEE, FL 34614

RIZZO JOHN JR & ELIZABETH

Name RIZZO JOHN JR & ELIZABETH
Physical Address 09728 N HOLYOAK TER, DUNNELLON, FL 34430
Ass Value Homestead 118432
Just Value Homestead 166390
County Citrus
Year Built 1978
Area 3053
Applicant Status Husband
Land Code Single Family
Address 09728 N HOLYOAK TER, DUNNELLON, FL 34430

RIZZO JOHN JR

Name RIZZO JOHN JR
Physical Address 20729 WALNUT ST, DUNNELLON, FL 34431
County Marion
Year Built 1923
Area 1482
Land Code Office buildings, non-professional service bu
Address 20729 WALNUT ST, DUNNELLON, FL 34431

RIZZO JOHN J &

Name RIZZO JOHN J &
Physical Address 11596 WATERBEND CT, WELLINGTON, FL 33414
Owner Address 11596 WATERBEND CT, WELLINGTON, FL 33414
Ass Value Homestead 260993
Just Value Homestead 264620
County Palm Beach
Year Built 1999
Area 3869
Land Code Single Family
Address 11596 WATERBEND CT, WELLINGTON, FL 33414

RIZZO JOHN S

Name RIZZO JOHN S
Address 11 BEVY COURT, NY 11229
Value 393000
Full Value 393000
Block 8925
Lot 270
Stories 2

RIZZO JOHN G &

Name RIZZO JOHN G &
Physical Address 9495 GRAND ESTATES WAY, BOCA RATON, FL 33496
Owner Address 9495 GRAND ESTATES WAY, BOCA RATON, FL 33496
Ass Value Homestead 1147879
Just Value Homestead 1147879
County Palm Beach
Year Built 2006
Area 6395
Land Code Single Family
Address 9495 GRAND ESTATES WAY, BOCA RATON, FL 33496

RIZZO JOHN F

Name RIZZO JOHN F
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 3 STERLING TERRACE UNIT C, STRATFORD, NJ 08084
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473

RIZZO JOHN A & LINDA J

Name RIZZO JOHN A & LINDA J
Physical Address 1323 SW GREENS POINTE WAY, PALM CITY, FL 34990
Owner Address 1323 SW GREENS POINTE WAY, PALM CITY, FL 34990
Sale Price 148000
Sale Year 2013
Ass Value Homestead 127730
Just Value Homestead 127730
County Martin
Year Built 1998
Area 1692
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1323 SW GREENS POINTE WAY, PALM CITY, FL 34990
Price 148000

RIZZO JOHN A & DARLENE R

Name RIZZO JOHN A & DARLENE R
Physical Address 1303 FOREST SHORE DR, MIRAMAR BEACH, FL 32550
Owner Address 1303 FOREST SHORE DR, MIRAMAR BEACH, FL 32550
Ass Value Homestead 169688
Just Value Homestead 169688
County Walton
Year Built 1994
Area 2216
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1303 FOREST SHORE DR, MIRAMAR BEACH, FL 32550

RIZZO JOHN & CAROLINE M

Name RIZZO JOHN & CAROLINE M
Physical Address 9177 ARBERG ST, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 9177 ARBERG ST, PORT CHARLOTTE, FL 33981

RIZZO JOHN &

Name RIZZO JOHN &
Physical Address 11820 57TH RD N, WEST PALM BEACH, FL 33411
Owner Address 11820 57TH RD N, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 208983
Just Value Homestead 215663
County Palm Beach
Year Built 2004
Area 3014
Land Code Single Family
Address 11820 57TH RD N, WEST PALM BEACH, FL 33411

RIZZO JOHN

Name RIZZO JOHN
Physical Address 1605 S US HIGHWAY 1, JUPITER, FL 33477
Owner Address 1605 S US HIGHWAY 1 UNIT 10D, JUPITER, FL 33477
Ass Value Homestead 76275
Just Value Homestead 90000
County Palm Beach
Year Built 1981
Area 740
Land Code Condominiums
Address 1605 S US HIGHWAY 1, JUPITER, FL 33477

RIZZO JOHN

Name RIZZO JOHN
Physical Address 3212 STRAWFLOWER WAY, LAKE WORTH, FL 33467
Owner Address 3212 STRAWFLOWER WAY # 209, LAKE WORTH, FL 33467
Ass Value Homestead 23000
Just Value Homestead 23000
County Palm Beach
Year Built 1982
Area 810
Land Code Condominiums
Address 3212 STRAWFLOWER WAY, LAKE WORTH, FL 33467

RIZZO JOHN

Name RIZZO JOHN
Physical Address 363 SE ROGERS CT UNIT 363, STUART, FL 34994
Owner Address 1201 MAINSAIL CIR, JUPITER, FL 33477
County Martin
Year Built 2005
Area 776
Land Code Condominiums
Address 363 SE ROGERS CT UNIT 363, STUART, FL 34994

RIZZO JOHN

Name RIZZO JOHN
Physical Address 3439 EAGLERIDGE CT, VALRICO, FL 33596
Owner Address 3439 EAGLE RIDGE CT, VALRICO, FL 33596
Ass Value Homestead 26130
Just Value Homestead 30097
County Hillsborough
Year Built 1986
Area 968
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3439 EAGLERIDGE CT, VALRICO, FL 33596

RIZZO GAYLA J, RIZZO JOHN

Name RIZZO GAYLA J, RIZZO JOHN
Physical Address 453 ARCHWAY DR, SPRING HILL, FL 34608
Owner Address 453 ARCHWAY DR, SPRING HILL, FLORIDA 34608
Ass Value Homestead 93531
Just Value Homestead 93531
County Hernando
Year Built 2003
Area 2490
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 453 ARCHWAY DR, SPRING HILL, FL 34608

RIZZO JOHN F & JULIE L

Name RIZZO JOHN F & JULIE L
Physical Address 609 SW 40TH COVE, OKEECHOBEE, FL 34974
Owner Address 5510 69TH STREET EAST, PALMETTO, FL 34221
County Okeechobee
Land Code Mobile Homes
Address 609 SW 40TH COVE, OKEECHOBEE, FL 34974

RIZZO ELIZABETH & JOHN

Name RIZZO ELIZABETH & JOHN
Physical Address N HOLYOAK TERR, DUNNELLON, FL 34430
County Citrus
Land Code Vacant Residential
Address N HOLYOAK TERR, DUNNELLON, FL 34430

JOHN A NASH MARYLU RIZZO

Name JOHN A NASH MARYLU RIZZO
Address 2104 Tall Pines Court Catonsville MD
Value 150750
Landvalue 150750
Airconditioning yes

JOHN A RIZZO & CINTHIA L RIZZO

Name JOHN A RIZZO & CINTHIA L RIZZO
Address 3937 Orono Drive Toledo OH
Value 20300
Landvalue 20300
Buildingvalue 102900
Bedrooms 4
Numberofbedrooms 4
Type Residential

JOHN M/STACEY J RIZZO

Name JOHN M/STACEY J RIZZO
Address 2140 Boulder Court Gilbert AZ 85295
Value 50000
Landvalue 50000

JOHN M RIZZO

Name JOHN M RIZZO
Address 1600 SE 121st Street #L101 Everett WA
Value 30000
Landvalue 30000
Buildingvalue 113000

JOHN M RIZZO

Name JOHN M RIZZO
Address Walnut Avenue Ebensburg PA
Value 720
Landvalue 720
Landarea 261,360 square feet

JOHN M RIZZO

Name JOHN M RIZZO
Address 321 E Horner Street Ebensburg PA
Value 2920
Landvalue 2920
Buildingvalue 8620
Landarea 6,970 square feet

JOHN J/KAREN J RIZZO

Name JOHN J/KAREN J RIZZO
Address 6211 Paradise Lane Scottsdale AZ 85254
Value 62600
Landvalue 62600

JOHN J RIZZO & ETNA R RIZZO

Name JOHN J RIZZO & ETNA R RIZZO
Address 11596 Waterbend Court West Palm Beach FL 33414
Value 82454
Landvalue 82454
Usage Single Family Residential

JOHN J RIZZO & DOROTHY C RIZZO

Name JOHN J RIZZO & DOROTHY C RIZZO
Address 290 Penn Lawrenceville Road Pennington NJ
Value 160700
Landvalue 160700
Buildingvalue 109700

JOHN J RIZZO & ANGELA A RIZZO

Name JOHN J RIZZO & ANGELA A RIZZO
Address 4003 Mcdowell Drive Acworth GA
Value 40000
Landvalue 40000
Buildingvalue 165200
Landarea 9,016 square feet
Type Residential; Lots less than 1 acre

JOHN J RIZZO

Name JOHN J RIZZO
Address 7850 Shady Lane Northfield OH 44067
Value 128620
Landvalue 32500
Buildingvalue 128620
Landarea 19,998 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement None

JOHN J RIZZO

Name JOHN J RIZZO
Address 22-27 76th Street #A-2 Queens NY 11370
Value 36941
Landvalue 5661

JOHN A RIZZO & CHERYL A RIZZO

Name JOHN A RIZZO & CHERYL A RIZZO
Address 19600 S Kalal Court Oregon City OR 97045
Value 115940
Landvalue 115940
Buildingvalue 222600
Bedrooms 3
Numberofbedrooms 3

JOHN J & MAUREEN C RIZZO

Name JOHN J & MAUREEN C RIZZO
Address 5548 Chancery Road Gurnee IL 60031
Value 49535
Landvalue 49535
Buildingvalue 126311

JOHN FRANCIS JR/CAROL FERRARA RIZZO

Name JOHN FRANCIS JR/CAROL FERRARA RIZZO
Address 1080 Eha Street #26-205 Kahului HI
Value 68800
Landvalue 68800

John F Rizzo & Carol Rizzo

Name John F Rizzo & Carol Rizzo
Address 13 White Street Hyde Park NY
Value 12500
Landvalue 12500
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

John F Rizzo & Carol H Rizzo

Name John F Rizzo & Carol H Rizzo
Address 79 Old Post Road Hyde Park NY 12580-5201
Value 26400
Landvalue 26400
Airconditioning No
Bedrooms 5
Numberofbedrooms 5

John F Rizzo & Carol H Rizzo

Name John F Rizzo & Carol H Rizzo
Address 28 Mulford Avenue Hyde Park NY
Value 15200
Landvalue 15200
Airconditioning No
Bedrooms 2
Numberofbedrooms 2

JOHN F RIZZO

Name JOHN F RIZZO
Address 18 Nichols Street Swampscott MA
Value 125000
Landvalue 125000
Buildingvalue 203700
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JOHN E RIZZO

Name JOHN E RIZZO
Address 656 SE Seven Gables Circle Palm Bay FL 32909
Value 12000
Landvalue 12000
Type Hip/Gable
Price 10800
Usage Single Family Residence

JOHN C RIZZO & SHEILA M RIZZO

Name JOHN C RIZZO & SHEILA M RIZZO
Address 219 Oakland Place North Wales PA 19454
Value 151820
Landarea 22,745 square feet
Basement Full

JOHN B RIZZO & BEVERLY M RIZZO

Name JOHN B RIZZO & BEVERLY M RIZZO
Address Washington Avenue Tyrone PA
Value 450
Landvalue 450

JOHN B RIZZO & BEVERLY M RIZZO

Name JOHN B RIZZO & BEVERLY M RIZZO
Address 1266 Lincoln Avenue Tyrone PA
Value 430
Landvalue 430
Buildingvalue 5390

JOHN A RIZZO & LINDA J RIZZO

Name JOHN A RIZZO & LINDA J RIZZO
Address 1772 Riverwood Lane Pompano Beach FL 33071
Value 54920
Landvalue 54920
Buildingvalue 82240

JOHN H RIZZO & VICKI A RIZZO

Name JOHN H RIZZO & VICKI A RIZZO
Address 4607 Whickham Drive Fulshear TX 77441
Type Real

Rizzo (TR) John P

Name Rizzo (TR) John P
Physical Address 6993 NW JORGENSON RD, Port Saint Lucie, FL 34953
Owner Address 6993 NW Jorgensen Rd, Port St Lucie, FL 34983
Ass Value Homestead 88200
Just Value Homestead 88200
County St. Lucie
Year Built 2001
Area 1719
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 6993 NW JORGENSON RD, Port Saint Lucie, FL 34953

John Robert Rizzo

Name John Robert Rizzo
Doc Id 08299061
City Brownsburg IN
Designation us-only
Country US

John G. Rizzo

Name John G. Rizzo
Doc Id 07716817
City Johnstown NY
Designation us-only
Country US

JOHN RIZZO

Name JOHN RIZZO
Type Republican Voter
State NJ
Address 6 MERCHANT PL, MORRIS PLAINS, NJ 7950
Phone Number 973-538-9167
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Voter
State FL
Address 5340 SW 33RD TER, FT LAUDERDALE, FL 33312
Phone Number 954-815-8406
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Independent Voter
State CT
Address 108 MEADOWLARK RD, VERNON, CT 06066
Phone Number 860-871-7436
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Republican Voter
State MA
Address 6 HAYDEN RD, SAUGUS, MA 1906
Phone Number 781-589-3765
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Voter
State NY
Address 1439 84TH ST, BROOKLYN, NY 11228
Phone Number 718-300-2259
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Independent Voter
State PA
Address 116 CARBRIDGE RD WEST, STEWARTSTOWN, PA 17363
Phone Number 717-235-3133
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Voter
State NY
Address 459 BELMORE AVE, ISLIP TERRACE, NY 11752
Phone Number 631-807-3341
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Republican Voter
State NY
Address 689 WOODWARD AVE, RIDGEWOOD, NY 11385
Phone Number 631-433-1568
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Voter
State MI
Address 1766 4MILE RD. N.E., GRAND RAPIDS, MI 49525
Phone Number 616-363-8253
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Voter
State PA
Address 126 MAIN ST, OLEY, PA 19547
Phone Number 610-999-3050
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Democrat Voter
State NH
Address 30 SLEEPY HOLLOW TRAILER PARK, NEWMARKET, NH 3857
Phone Number 603-235-3537
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Voter
State NY
Address 143 TRAYMORE BLVD, ISLAND PARK, NY 11558
Phone Number 516-448-5850
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Republican Voter
State NY
Address 169 HUDSON AVE, LAKE GROVE, NY 11755
Phone Number 516-380-0505
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Republican Voter
State OH
Address 879 TWEED AVE, CINCINNATI, OH 45226
Phone Number 513-617-5530
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Independent Voter
State OR
Address 19600 S. KALAL CT., OREGON CITY, OR 97045
Phone Number 503-655-9467
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Voter
State AZ
Address 6415 E BECK LN, SCOTTSDALE, AZ 85254
Phone Number 480-368-5571
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Voter
State WI
Address 5362B N LOVERS LANE RD #232, MILWAUKEE, WI 53225
Phone Number 414-975-3645
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Voter
State MD
Address 2104 TALL PINES COURT, CATONSVILLE, MD 21228
Phone Number 410-788-8388
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Independent Voter
State NY
Address 5665 EASTWOOD DRIVE, VERONA, NY 13478
Phone Number 315-225-9727
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Voter
State LA
Address 4155 ESSEN LN, BATON ROUGE, LA 70809
Phone Number 225-229-9729
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Republican Voter
State PA
Address 85 SAINT ANDREWS DR, BEAVER FALLS, PA 15010
Phone Number 215-287-3055
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Independent Voter
State ME
Address 316 NAPLES RD, HARRISON, ME 4040
Phone Number 207-415-0652
Email Address [email protected]

JOHN RIZZO

Name JOHN RIZZO
Type Voter
State CT
Address 315 EASTERN ST, NEW HAVEN, CT 06513
Phone Number 203-469-0177
Email Address [email protected]

JOHN J RIZZO

Name JOHN J RIZZO
Visit Date 4/13/10 8:30
Appointment Number U46034
Type Of Access VA
Appt Made 1/8/14 0:00
Appt Start 1/9/14 13:00
Appt End 1/9/14 23:59
Total People 226
Last Entry Date 1/8/14 18:09
Meeting Location WH
Caller LIZA
Release Date 04/25/2014 07:00:00 AM +0000

JOHN RIZZO

Name JOHN RIZZO
Visit Date 4/13/10 8:30
Appointment Number U70314
Type Of Access VA
Appt Made 12/20/10 13:25
Appt Start 12/20/10 13:40
Appt End 12/20/10 23:59
Total People 3
Last Entry Date 12/20/10 13:25
Meeting Location WH
Caller VISITORS
Release Date 03/25/2011 07:00:00 AM +0000

JOHN RIZZO

Name JOHN RIZZO
Visit Date 4/13/10 8:30
Appointment Number U70316
Type Of Access VA
Appt Made 12/20/10 13:26
Appt Start 12/20/10 13:20
Appt End 12/20/10 23:59
Total People 3
Last Entry Date 12/20/10 13:26
Meeting Location WH
Caller VISITORS
Release Date 03/25/2011 07:00:00 AM +0000

JOHN RIZZO

Name JOHN RIZZO
Car HONDA ACCORD
Year 2008
Address 3 Sunleaf Dr, Penfield, NY 14526-9551
Vin 1HGCS21878A002374

JOHN RIZZO

Name JOHN RIZZO
Car KIA SORENTO
Year 2007
Address 8831 SW 142ND AVE APT 19-13, MIAMI, FL 33186-4009
Vin KNDJD736075675202
Phone 305-752-0655

JOHN RIZZO

Name JOHN RIZZO
Car HYUNDAI SANTA FE
Year 2007
Address 11820 57th Rd N, West Palm Beach, FL 33411-8838
Vin 5NMSH13E77H033795

JOHN RIZZO

Name JOHN RIZZO
Car SUBARU OUTBACK
Year 2007
Address 220 Wildman St NE, Leesburg, VA 20176-2320
Vin 4S4BP61C877315819
Phone 540-636-1432

JOHN RIZZO

Name JOHN RIZZO
Car DODGE CHARGER
Year 2007
Address 13651 YARMOUTH CT, WELLINGTON, FL 33414-7731
Vin 2B3KA73W87H806965

JOHN RIZZO

Name JOHN RIZZO
Car FORD E-SERIES CARGO
Year 2007
Address 7850 Shady Ln, Northfield, OH 44067-2732
Vin 1FTNE24W47DA58102
Phone 330-468-0309

JOHN RIZZO

Name JOHN RIZZO
Car PONTIAC G6
Year 2007
Address 1336 Brighton St, Philadelphia, PA 19111-4247
Vin 1G2ZH351674173063

JOHN RIZZO

Name JOHN RIZZO
Car CHEVROLET SILVERADO 1500
Year 2007
Address 11452 Twin Deer Rd # 52, Conroe, TX 77385-6058
Vin 2GCEC19C971652520
Phone 281-292-7504

JOHN RIZZO

Name JOHN RIZZO
Car CHEVROLET EQUINOX
Year 2007
Address 65 Kenzel Ave, Nutley, NJ 07110-1041
Vin 2CNDL73F976243689

JOHN RIZZO

Name JOHN RIZZO
Car FORD EDGE
Year 2007
Address 100 Ocean Ave Apt 11, Bradley Beach, NJ 07720-1179
Vin 2FMDK49C37BB14028

JOHN RIZZO

Name JOHN RIZZO
Car CHRYSLER ASPEN
Year 2007
Address 11149 Sage Thrasher Ave, Weeki Wachee, FL 34614-1321
Vin 1A8HX58227F575475
Phone 352-592-7037

JOHN RIZZO

Name JOHN RIZZO
Car CADILLAC ESCALADE
Year 2007
Address 2 Ketay St, East Northport, NY 11731-5019
Vin 1GYFK63847R322343

JOHN RIZZO

Name JOHN RIZZO
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 80 E Ballycastle Way, Shelton, WA 98584-7591
Vin 2A4GP64L97R214335
Phone 360-427-5937

JOHN RIZZO

Name JOHN RIZZO
Car LEXUS ES 350
Year 2007
Address 3 Sunleaf Dr, Penfield, NY 14526-9551
Vin JTHBJ46G672009526
Phone 585-671-2874

JOHN RIZZO

Name JOHN RIZZO
Year 2007
Address 5510 69th St E, Palmetto, FL 34221-9069
Vin 47CTS5H257J166379

John Rizzo

Name John Rizzo
Car JEEP WRANGLER
Year 2007
Address 4209 N Morris Blvd, Milwaukee, WI 53211-1545
Vin 1J4FA54177L197971

John Rizzo

Name John Rizzo
Car GMC SIERRA 1500
Year 2007
Address 21101 E 37th Terrace Ct S, Independence, MO 64057-3389
Vin 1GTEC19017E585044

JOHN RIZZO

Name JOHN RIZZO
Car ACURA MDX
Year 2007
Address 119 W 71st St Apt 1A, New York, NY 10023-3886
Vin 2HNYD28257H553476
Phone 646-303-1107

JOHN RIZZO

Name JOHN RIZZO
Car LEXUS ES 350
Year 2008
Address 50 Wolcott St, Le Roy, NY 14482-1426
Vin JTHBJ46G182200501
Phone 585-768-4373

JOHN RIZZO

Name JOHN RIZZO
Car CHEVROLET MALIBU
Year 2008
Address 32200 Military Rd S Apt X103, Federal Way, WA 98001-5133
Vin 1G1ZJ57BX8F182834

JOHN RIZZO

Name JOHN RIZZO
Car HYUNDAI ELANTRA
Year 2008
Address 65 Kenzel Ave, Nutley, NJ 07110-1041
Vin KMHDU46D48U531046

JOHN RIZZO

Name JOHN RIZZO
Car MERCURY MILAN
Year 2008
Address 108 MEADOWLARK RD, VERNON ROCKVL, CT 06066-4326
Vin 3MEHM08Z28R663607
Phone 860-871-7436

JOHN RIZZO

Name JOHN RIZZO
Car HYUNDAI SONATA
Year 2008
Address 234 Pebble Hill Way, Rockledge, FL 32955-6907
Vin 5NPEU46F48H362862
Phone 321-638-2471

JOHN RIZZO

Name JOHN RIZZO
Car MERCEDES-BENZ M-CLASS
Year 2008
Address 15449 27TH AVE, FLUSHING, NY 11354-1521
Vin 4JGBB86E38A436492

JOHN RIZZO

Name JOHN RIZZO
Car HYUNDAI SANTA FE
Year 2008
Address 186 Clayton St, Rochester, NY 14612-4861
Vin 5NMSG13D78H228193

JOHN RIZZO

Name JOHN RIZZO
Car HONDA ODYSSEY
Year 2008
Address 2118 Gravesend Neck Rd, Brooklyn, NY 11229-4810
Vin 5FNRL38768B091726

JOHN RIZZO

Name JOHN RIZZO
Car CHEVROLET TAHOE
Year 2007
Address 22081 Highview Trail Pl, Broadlands, VA 20148-4563
Vin 1GNFK13047J352340
Phone 703-729-2847

JOHN RIZZO

Name JOHN RIZZO
Car CHEVROLET TAHOE
Year 2007
Address 5510 69th St E, Palmetto, FL 34221-9069
Vin 1GNFC13097R108634

John Rizzo

Name John Rizzo
Domain handleitall.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-02-22
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 18 Nichols Street Swampscott MA 01907
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain resetmax.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-03-11
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 746 Starlight Ln Atlanta Georgia 30342
Registrant Country UNITED STATES

JOHN RIZZO

Name JOHN RIZZO
Domain jrmlassociates.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-10-18
Update Date 2012-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 6239 POWHATAN AVE NORFOLK VA 23508
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain demandinkpress.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-01
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 291 King St|Apt C Charleston South Carolina 29401
Registrant Country UNITED STATES

john rizzo

Name john rizzo
Domain itrackr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-02
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 20423 State Road 7|Suite F6490 boca raton Florida 33498
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain habitualmarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-29
Update Date 2012-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address 45 sycamore ave|#1335 Charleston South Carolina 29407
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain syncrocket.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-06
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 464 Paula Drive North|#316 Dunedin Florida 34698
Registrant Country UNITED STATES

john rizzo

Name john rizzo
Domain quickpicklotto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-28
Update Date 2013-06-23
Registrar Name GODADDY.COM, LLC
Registrant Address 20423 State Road 7|Suite F6490 boca raton Florida 33498
Registrant Country UNITED STATES

john rizzo

Name john rizzo
Domain rqsupport.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-17
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 20423 st rd 7 boca raton Florida 33498
Registrant Country UNITED STATES

john rizzo

Name john rizzo
Domain idealsnow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-02
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 20423 State Road 7|Suite F6490 boca raton FL 33498
Registrant Country UNITED STATES

JOHN RIZZO

Name JOHN RIZZO
Domain defygravitytraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-09
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address 119 West 71 Street|apt-1a New York New York 10023
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain jrizzophoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-26
Update Date 2012-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 79 Old Post Road Staatsburg New York 12580
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain johnsrizzo.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-08-26
Update Date 2013-08-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 45 Sycamore Ave|#1335 Charleston South Carolina 29407
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain nichedominance.com
Contact Email [email protected]
Whois Sever whois.belmontdomains.com
Create Date 2011-07-20
Update Date 2013-07-04
Registrar Name BELMONTDOMAINS.COM LLC
Registrant Address 45 Sycamore Ave #1335 Charleston SC 29407
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain booknowhat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-04
Update Date 2012-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 45 Sycamore Ave|Suite 1335 Charleston South Carolina 29407
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain tjrelectronicsllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-16
Update Date 2012-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 234 Pebble Hill Way Rockledge Florida 32955-6907
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain kobayashihotsauce.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2012-02-03
Update Date 2013-02-13
Registrar Name DNC HOLDINGS, INC.
Registrant Address 325 Landsende Road Devon PA 19333
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain kobayashiwingsauce.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2012-02-03
Update Date 2013-02-13
Registrar Name DNC HOLDINGS, INC.
Registrant Address 325 Landsende Road Devon PA 19333
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain tomatilloking.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2011-12-06
Update Date 2012-12-06
Registrar Name DNC HOLDINGS, INC.
Registrant Address 325 Landsende Road Devon PA 19333
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain doctorsexpresscharleston.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-07
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 45 sycamore ave|#1335 Charleston South Carolina 29407
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain globedemand.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-08-06
Update Date 2012-08-07
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 45 Sycamore Ave|#1335 Charleston South Carolina 29407
Registrant Country UNITED STATES

john rizzo

Name john rizzo
Domain smallcapmasters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-04
Update Date 2012-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 20423 State Road 7|Suite F6490 boca raton FL 33498
Registrant Country UNITED STATES

John RIzzo

Name John RIzzo
Domain newportrentallisting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-03
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 36 spring water dr woonsocket Rhode Island 02895
Registrant Country UNITED STATES

john rizzo

Name john rizzo
Domain yournewportcondorental.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-04-15
Update Date 2013-04-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 36 spring water dr woonsocket RI 02895
Registrant Country UNITED STATES

john rizzo

Name john rizzo
Domain 4thwallconcepts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-26
Update Date 2013-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 937 nottingham grosse pointe park Michigan 48230
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain linkedprofits.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-29
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 45 Sycamore Ave|#1335 Charleston South Carolina 29407
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain effectyourphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-10
Update Date 2013-06-10
Registrar Name GODADDY.COM, LLC
Registrant Address 511 Holmes Kansas City Missouri 64106
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain mlmmobilemarketing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-13
Update Date 2013-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address 45 Sycamore Ave|#1335 Charleston South Carolina 29407
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain publishyourbookondemand.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-27
Update Date 2012-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 45 Sycamore Ave|#1335 Charleston South Carolina 29407
Registrant Country UNITED STATES

John Rizzo

Name John Rizzo
Domain theearlyinvestor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-08
Update Date 2013-08-06
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Fairway Dr. Deerfield Beach Florida 33441
Registrant Country UNITED STATES