Jose Cruz

We have found 362 public records related to Jose Cruz in 24 states . There are 89 business registration records connected with Jose Cruz in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Educational Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Corrl Lt. These employees work in 5 states: CO, DE, FL, CT and AZ. Average wage of employees is $55,225.


Jose Luis Cruz

Name / Names Jose Luis Cruz
Age 42
Birth Date 1982
Also Known As Jose L Cruz
Person 240 Bedford Dr, Kissimmee, FL 34758
Phone Number 954-966-8672
Possible Relatives






Ii Josel Cruz
Previous Address 511 69th Ter, Hollywood, FL 33024
653 Basingstoke Ct, Kissimmee, FL 34758
5701 82nd Ave #304, Davie, FL 33328
5701 82nd Ave, Davie, FL 33328
5701 82nd Ave #112, Davie, FL 33328
511 69th Ave, Hollywood, FL 33024
511 69, Hollywood, FL 33024
9581 3rd St, Pembroke Pines, FL 33025
1545 Archer Rd, Bronx, NY 10462
Email [email protected]

Jose Enrique Cruz

Name / Names Jose Enrique Cruz
Age 49
Birth Date 1975
Also Known As Jose Cruz
Person 318 Monterrey St, Alice, TX 78332
Phone Number 361-985-8673
Possible Relatives







Previous Address 907 3rd St, Alice, TX 78332
1204 Woodlawn Dr, Alice, TX 78332
3009 Todd Cir, Ingleside, TX 78362
536 San Manuel St, San Antonio, TX 78237
830 14th St, Pueblo, CO 81001
5701 Williams Dr #308, Corpus Christi, TX 78412
5952 Williams Dr #43T, Corpus Christi, TX 78412
1042 10th St, Aransas Pass, TX 78336
809 Jim Wells Dr, Alice, TX 78332
536 San Manuel St, San Antonio, TX 78228
310 Sheley, Alice, TX 78332
707 West Ave, San Antonio, TX 78201
Email [email protected]

Jose Rafael Cruz

Name / Names Jose Rafael Cruz
Age 52
Birth Date 1972
Also Known As Rafael J Cruz
Person 17090 155th Ct, Miami, FL 33187
Phone Number 305-233-4543
Possible Relatives

Rosaivette Gonzalez


Daffine E Cruz


A Cruz
Previous Address 17781 139th Ct, Miami, FL 33177
17090 115th Ct, Miami, FL 33187
12465 187th St, Miami, FL 33177
971181 PO Box, Miami, FL 33197
12475 187th St, Miami, FL 33177
17090 Crt 155, Miami, FL 33158
17090 Crt #155, Miami, FL 33158
Rtc Ntc, Orlando, FL 32813
12465 187th, Hialeah, FL 33010
000000 Rtc Ntc, Orlando, FL 32813
Email [email protected]

Jose Jaime Cruz

Name / Names Jose Jaime Cruz
Age 52
Birth Date 1972
Also Known As Jose A Cruz
Person 61 Justice Dr, Amherst, MA 01002
Phone Number 413-253-4650
Possible Relatives
Dinmauglas Castro
Previous Address 95 Colonial Vlg, Amherst, MA 01002
1177 Pleasant St #2, Amherst, MA 01002
240 West St, Amherst, MA 01002
200 East St, Amherst, MA 01002
Brittany Mnr, Amherst, MA 01002
Brittany Mnr, Amherst, MA 01004
Brittany Manor Dr, Amherst, MA 01004
Associated Business Izalco Foods Inc

Jose Angel Cruz

Name / Names Jose Angel Cruz
Age 54
Birth Date 1970
Also Known As Jesus Cruz
Person 1810 Greenbrook Ct, Oviedo, FL 32766
Phone Number 413-736-1288
Possible Relatives Jesus M Cruzsr







Previous Address 96 Littleton St, Springfield, MA 01104
80 Patton St, Springfield, MA 01104
5335 Grandview Ave #602, Odessa, TX 79762
5335 Grandview Ave #911, Odessa, TX 79762
124 Reserve Cir #104, Oviedo, FL 32765
11424 University Blvd #210, Orlando, FL 32817
21 Fort Pleasant Ave #1R, Springfield, MA 01108
14062 Newcomb Ave, Orlando, FL 32826
411 4th St, Oviedo, FL 32766
12108 Pepperdine Pl, Orlando, FL 32826
124 Reserve Cir #200, Oviedo, FL 32765
7509 Key Largo Dr #412, Winter Park, FL 32792
14 Stuyvesant St, Springfield, MA 01104
14 Grant St 14 Grane St, Springfield, MA 01109
34 Belmont Ave #2L, Springfield, MA 01108
84 Chester St, Springfield, MA 01105
314 Franklin St #2, Springfield, MA 01104
21 Fort Pleasant Ave #1, Springfield, MA 01108
10236 Arbor Ridge Trl, Orlando, FL 32817
14 Grant Grane St #14, Springfield, MA 01109
304 Park Ter, Hartford, CT 06106
1050 Jib Dr #104, Orlando, FL 32825
603 Urb Monterey #196, Aguadilla, PR 00603
Email [email protected]

Jose Joaquin Cruz

Name / Names Jose Joaquin Cruz
Age 55
Birth Date 1969
Also Known As Jose Juan Cruz
Person 11150 4th St #3511, St Petersburg, FL 33716
Phone Number 727-217-0420
Possible Relatives




David N Ramoscruz


David Ramoscruz
Previous Address 11150 4th St #3511, Saint Petersburg, FL 33716
47 May St #1, Lawrence, MA 01841
12 Bromfield St #1, Lawrence, MA 01841
6225 Dale Mabry Hwy, Tampa, FL 33614
11150 Fouth #3511, Saint Petersburg, FL 33716
801 PO Box, Jayuya, PR 00664
8839 Boe, Tampa, FL 33615
1083 PO Box, Lawrence, MA 01842
1 PO Box, Lawrence, MA 01842
1020 Egret Ct, Dunedin, FL 34698
1 Exeter St, Lawrence, MA 01843
HC 1, Jayuya, PR 00664
Email [email protected]

Jose A Cruz

Name / Names Jose A Cruz
Age 58
Birth Date 1966
Also Known As Jose J Cruz
Person 19 Paul Gore St #2, Jamaica Plain, MA 02130
Phone Number 617-522-7069
Possible Relatives Maria L Lcruz
M Cruz
Previous Address 332 Centre St, Jamaica Plain, MA 02130

Jose R Cruz

Name / Names Jose R Cruz
Age 59
Birth Date 1965
Also Known As Jose F Cruz
Person 16982 PO Box, West Palm Beach, FL 33416
Possible Relatives



Shelia Faye Cruz


Previous Address 6062 Seminole Gardens Cir, Riviera Beach, FL 33418
26 Santillane Ave, Coral Gables, FL 33134
116 Longfellow Dr, Lake Worth, FL 33461
98025 PO Box, Atlanta, GA 30359
7040 179th St, Hialeah, FL 33015
4155 Satellite Blvd, Duluth, GA 30096
Associated Business Crg Filtration Systems Inc Crg International

Jose L Cruz

Name / Names Jose L Cruz
Age 62
Birth Date 1962
Also Known As Jose O Cruz
Person 173 Milton Ave #2, Dorchester Center, MA 02124
Phone Number 617-282-1488
Possible Relatives

Azenir Da Cruz

Juliano Dacruz
Previous Address 45 Ashford St, Allston, MA 02134
150 Arlington St #2, Hyde Park, MA 02136

Jose Santana Cruz

Name / Names Jose Santana Cruz
Age 62
Birth Date 1962
Person 1041 Altoona Ave, Spring Hill, FL 34609
Phone Number 305-551-1172
Possible Relatives




Dwyaning J Cruz
Previous Address 910 134th Pl, Miami, FL 33182
916 8th Pl, Cape Coral, FL 33993
11570 2nd St #106, Miami, FL 33174
317 43rd Ave, Miami, FL 33126
2928 4th St #3, Miami, FL 33135
4326 Flagler St, Coral Gables, FL 33134
1626 6th St #3, Miami, FL 33135

Jose Cruz

Name / Names Jose Cruz
Age 62
Birth Date 1962
Also Known As Joe Cruz
Person 1689 33rd Pl, Hialeah, FL 33012
Phone Number 336-961-3272
Possible Relatives


Nancy Ernestocruz


A Esmeralda Cruz

E Cruz
Previous Address 1333 Ashley Rd, Yadkinville, NC 27055
3513 Barbour Rd, Greensboro, NC 27406
1329 72nd Ave #225, Miami, FL 33144
891 4th Pl, Hialeah, FL 33010
9981 15th Ter, Miami, FL 33174
8891 15th Tr, Miami, FL 33147
3513 Harbour Rd, Greensboro, NC 27406
675 8th Pl, Hialeah, FL 33010
230 87th Ave #I225, Miami, FL 33172
Email [email protected]
Associated Business Miami Bagel Products, Inc

Jose P Cruz

Name / Names Jose P Cruz
Age 63
Birth Date 1961
Also Known As Jose R Cruz
Person 486 Warren St, Dorchester, MA 02121
Phone Number 617-427-3839
Possible Relatives


Previous Address 6 Bickford Ave, Roxbury Crossing, MA 02120
6 Richardson Ter, Somerville, MA 02145
6 Bickford Ave #1, Roxbury Crossing, MA 02120
6 Bickford Ave #2, Roxbury Crossing, MA 02120
6 Bickford Ave #3, Roxbury Crossing, MA 02120
3039 Washington, Somerville, MA 02143
6 Bedford St, Somerville, MA 02143
1254 Washington St, Stoughton, MA 02072

Jose Antonio Cruz

Name / Names Jose Antonio Cruz
Age 63
Birth Date 1961
Also Known As Jose L Cruz
Person 25 Debbie Ln, Milford, MA 01757
Phone Number 508-478-0596
Possible Relatives



Previous Address 2 Claudette Dr #7, Milford, MA 01757
35 Jefferson St #4, Milford, MA 01757
784 Apts Flam Bo Cora Bz #731, Guayama, PR 00784
784 Bo Cora 731e St Flam, Guayama, PR 00784
26 Chestnut St #1, Milford, MA 01757
55 Dana Ave #A, Albany, NY 12208

Jose A Cruz

Name / Names Jose A Cruz
Age 65
Birth Date 1959
Person 440 138th St #3N, Bronx, NY 10454
Phone Number 646-548-1240
Possible Relatives







Previous Address 440 13 8 St, Bronx, NY 10454
199 Tenney St, Methuen, MA 01844
465 157th St #4D, New York, NY 10032
440 138th St #7C, Bronx, NY 10454
440 138th St #3N, Bronx, NY 10454
430 Grand Concourse #25, Bronx, NY 10451
987 PO Box, Methuen, MA 01844
430 138th St #00000, Bronx, NY 10454
440 175th St #6C, Bronx, NY 10457
440 138th St, Bronx, NY 10454
24 Kirk St, Methuen, MA 01844
465 152nd St, New York, NY 10031
465 Madison Ave, New York, NY 10022
10 Tenney St #F, Lawrence, MA 01841
72 Myrtle #1, Lawrence, MA 01841
198 Brown Pl #2G, Bronx, NY 10454
440 138th St #2, Bronx, NY 10454

Jose Tomas Cruz

Name / Names Jose Tomas Cruz
Age 65
Birth Date 1959
Also Known As Tomas Cruz
Person 20937 118th Ave, Miami, FL 33177
Phone Number 305-256-7624
Possible Relatives




Aleyva Leonor Cruz

L Cruz
Aleyda L Cruz
Previous Address 1854 22nd Pl, Miami, FL 33125
1944 22nd Ave, Miami, FL 33125
1944 22nd Pl, Miami, FL 33125
2751 24th Ave, Miami, FL 33142
3042 27th Ave, Miami, FL 33133
3042 27th St, Miami, FL 33133
1934 22nd Pl, Miami, FL 33125
1854 22nd St, Miami, FL 33142

Jose Victor Cruz

Name / Names Jose Victor Cruz
Age 66
Birth Date 1958
Person 50 Washington St #211, Somerville, MA 02143
Phone Number 617-623-0080
Possible Relatives

Previous Address 50 Washington St #305, Somerville, MA 02143
50 Washington St #303, Somerville, MA 02143
50 Washington St, Somerville, MA 02143
125 Jaques St #204, Somerville, MA 02145
125 Jaques St #B-9, Somerville, MA 02145
125 Jaques St, Somerville, MA 02145
125 Jaques St #110, Somerville, MA 02145
11 Roberts St #2, Somerville, MA 02145
294 Summer St, Somerville, MA 02144
57 Church St, Somerville, MA 02143
57 Churchill Ave, Arlington, MA 02476

Jose S Cruz

Name / Names Jose S Cruz
Age 67
Birth Date 1957
Person 12313 Green St, Calumet Park, IL 60827
Phone Number 708-293-1147
Previous Address 14001 Western Ave #18TH, Blue Island, IL 60406
14001 Western Ave, Blue Island, IL 60406
14001 Western Ave #79, Blue Island, IL 60406
12313 Green St, Chicago, IL 60827
314 120th Pl, Chicago, IL 60628
Associated Business Cruz Brothers Inc Cruz Brothers, Inc

Jose A Cruz

Name / Names Jose A Cruz
Age 72
Birth Date 1952
Person 1 Union Park St, Boston, MA 02118
Previous Address 1 Union Park, Boston, MA 02118
1060 US Highway 1, Vero Beach, FL 32960
824 Dahlia Ln, Vero Beach, FL 32963
3113 PO Box, Vero Beach, FL 32964

Jose A Cruz

Name / Names Jose A Cruz
Age 80
Birth Date 1944
Person 5740 17th Ave #1, Hialeah, FL 33012
Phone Number 305-823-6220
Possible Relatives



Previous Address 5740 17th Ave, Hialeah, FL 33012
5740 17th Ave #1, Hialeah, FL 33012
79 Littlefield Ave, Staten Island, NY 10312

Jose J Cruz

Name / Names Jose J Cruz
Age 85
Birth Date 1938
Also Known As Jose A Cruz
Person 19 Paul Gore St, Jamaica Plain, MA 02130
Phone Number 617-522-7069
Possible Relatives Maria L Lcruz

M Cruz

Previous Address 19 Paul Gore St #2, Boston, MA 02130
19 Paul Gore St #3, Boston, MA 02130
358 PO Box, Boston, MA 02130
19 Paul Gore St #2, Jamaica Plain, MA 02130

Jose Ramon Cruz

Name / Names Jose Ramon Cruz
Age 93
Birth Date 1930
Also Known As Ramon J Cruz
Person 4403 Porpoise Dr, Tampa, FL 33617
Phone Number 813-985-8511
Possible Relatives




Previous Address 4406 Porpoise Dr, Tampa, FL 33617
3412 Areca, Tampa, FL 33618
3412 Areca Rd, Tampa, FL 33618
3412 Arioca, Tmapa, FL 33618
3412 Arioca, Tmapa, FL 00000

Jose R Cruz

Name / Names Jose R Cruz
Age 94
Birth Date 1929
Person 13361 88th Ter #E, Miami, FL 33186
Phone Number 305-248-9553
Possible Relatives

Rosamaria Cruzmartinez


Alejandri M Cruz
Previous Address 13361 88th Ter #E, Miami, FL 33186
14430 296th St, Homestead, FL 33033
15505 Hayes Ln, Homestead, FL 33033
14430 Aq 296, Homestead, FL 33033
14430 Aq 296 St, Homestead, FL 33033

Jose Cruz

Name / Names Jose Cruz
Age 100
Birth Date 1923
Also Known As Ortega Cruz
Person 3125 106th Ave #B215, Miami, FL 33165
Phone Number 305-552-1960
Possible Relatives






Previous Address 1308 28th St #10, Milwaukee, WI 53215
1630 National Ave #304, Milwaukee, WI 53204
5533 National Ave #200, Milwaukee, WI 53214
17021 Bay Rd, Sunny Isles Beach, FL 33160
10 87th Ave #B218, Miami, FL 33172

Jose M Cruz

Name / Names Jose M Cruz
Age 101
Birth Date 1922
Person 7822 Birch St, Shawnee Mission, KS 66208
Phone Number 913-648-7918
Possible Relatives





Previous Address 6401 Maple Dr, Mission, KS 66202
4320 148th Ter, Miramar, FL 33027
1130 Governors Way, Vero Beach, FL 32963
1204 Wallace St, Coral Gables, FL 33134
5035 66th Dr, Coral Springs, FL 33067
7822 Birch St, Prairie Village, KS 66208
5908 67th Ter, Overland Park, KS 66204

Jose T Cruz

Name / Names Jose T Cruz
Age N/A
Person 221 SOUTHERN MEADOWS DR, BOAZ, AL 35957
Phone Number 256-891-7442

Jose Cruz

Name / Names Jose Cruz
Age N/A
Person 11 Presidential Apts, Amherst, MA 01002
Possible Relatives
Previous Address 108 Km #4, Amherst, MA 01002
141 Village Park Rd, Amherst, MA 01002

Jose Cruz

Name / Names Jose Cruz
Age N/A
Person 437 7TH ST W, BIRMINGHAM, AL 35204
Phone Number 205-327-3757

Jose M Cruz

Name / Names Jose M Cruz
Age N/A
Person 4312 N 81ST LN, PHOENIX, AZ 85033
Phone Number 623-845-0922

Jose Cruz

Name / Names Jose Cruz
Age N/A
Person 5 Heritage Ln #A, New Orleans, LA 70114
Possible Relatives

Jose G Cruz

Name / Names Jose G Cruz
Age N/A
Person 546 WESLEY AVE S, # 5 CULLMAN, AL 35058

Jose Cruz

Name / Names Jose Cruz
Age N/A
Person 63 SHADY BROOK EST, BESSEMER, AL 35020

Jose N Cruz

Name / Names Jose N Cruz
Age N/A
Person 228 HOLT DR, SCOTTSBORO, AL 35768

Jose Cruz

Name / Names Jose Cruz
Age N/A
Person RR 1, SLOCOMB, AL 36375

Jose Cruz

Name / Names Jose Cruz
Age N/A
Person 3305 14th Ter, Miami, FL 33125

Jose L Cruz

Name / Names Jose L Cruz
Age N/A
Person 1873 PO Box, Jamaica Plain, MA 02130

Jose A Cruz

Name / Names Jose A Cruz
Age N/A
Person 713 RALEIGH CT, BIRMINGHAM, AL 35209
Phone Number 205-942-3935

Jose Cruz

Name / Names Jose Cruz
Age N/A
Person 5110 17TH AVE N, BIRMINGHAM, AL 35212
Phone Number 205-591-9822

Jose Cruz

Name / Names Jose Cruz
Age N/A
Person 3726 COUNTY ROAD 436, CULLMAN, AL 35057
Phone Number 256-739-8718

Jose G Cruz

Name / Names Jose G Cruz
Age N/A
Person 1843 HIGHWAY 30 LOT 4, COLUMBIANA, AL 35051
Phone Number 205-670-9388

Jose Cruz

Name / Names Jose Cruz
Age N/A
Person 109 HIGHLAND RIDGE DR, MADISON, AL 35757
Phone Number 256-864-8520

Jose L Cruz

Name / Names Jose L Cruz
Age N/A
Person 461 Washington St #103, Brighton, MA 02135
Possible Relatives

Jose Cruz

Name / Names Jose Cruz
Age N/A
Person 200 PINEVIEW ST, APT H ALBERTVILLE, AL 35950
Phone Number 256-891-0430

Jose Cruz

Name / Names Jose Cruz
Age N/A
Person 416 ELDER OAKS WAY, BIRMINGHAM, AL 35209
Phone Number 205-803-3290

Jose M Cruz

Name / Names Jose M Cruz
Age N/A
Person 18301 YARBROUGH RD, ATHENS, AL 35613
Phone Number 256-232-8698

Jose G Cruz

Name / Names Jose G Cruz
Age N/A
Person 1512 OLD COLUMBUS RD, OPELIKA, AL 36804
Phone Number 334-741-3961

Jose Cruz

Name / Names Jose Cruz
Age N/A
Person 1441 OLD BIRMINGHAM HWY, SYLACAUGA, AL 35150
Phone Number 256-207-1435

Jose L Cruz

Name / Names Jose L Cruz
Age N/A
Person 113 LEISURE ACRES CT, BOAZ, AL 35957
Phone Number 256-593-9435

Jose A Cruz

Name / Names Jose A Cruz
Age N/A
Person 435 MIMOSA RD, PHENIX CITY, AL 36870
Phone Number 334-298-4453

Jose Cruz

Name / Names Jose Cruz
Age N/A
Person 3551 LORNA RD, BIRMINGHAM, AL 35216
Phone Number 205-985-7989

Jose Cruz

Name / Names Jose Cruz
Age N/A
Person 1091 S MAGNOLIA ST, LOXLEY, AL 36551
Phone Number 251-964-4813

Jose Cruz

Name / Names Jose Cruz
Age N/A
Person 5110 17TH AVE N, BIRMINGHAM, AL 35212
Phone Number 205-592-0477

Jose G Cruz

Name / Names Jose G Cruz
Age N/A
Person 3250 DENALI AVE APT 14, KETCHIKAN, AK 99901
Phone Number 907-247-2300

Jose L Cruz

Name / Names Jose L Cruz
Age N/A
Person PO BOX 1328, KODIAK, AK 99615
Phone Number 907-486-4781

Jose G Cruz

Name / Names Jose G Cruz
Age N/A
Person 1895 AL HIGHWAY 68, ALBERTVILLE, AL 35951
Phone Number 256-878-4361

Jose Cruz

Name / Names Jose Cruz
Age N/A
Person 58 ROLL TIDE RD, ONEONTA, AL 35121

Jose Cruz

Business Name autocruz family racing team
Person Name Jose Cruz
Position company contact
Address Street 407th 138-16 Villa Carolina, Carolina, PR 985
SIC Code 573608
Phone Number
Email [email protected]

Jose Cruz

Business Name V.E. PowerDoor Co. Inc.
Person Name Jose Cruz
Position company contact
State NY
Address 140 Emjay Blvd., BrentWood, NY 11717
SIC Code 811103
Phone Number
Email [email protected]

Jose Cruz

Business Name Terrabank
Person Name Jose Cruz
Position company contact
State FL
Address 3191 Coral Way Ste Ph 1, Coral Gables, FL 33145-3218
Phone Number
Email [email protected]
Title Executive Vice President

JOSE L CRUZ

Business Name TRINITY HOME BUYERS INC.
Person Name JOSE L CRUZ
Position Director
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0807152006-2
Creation Date 2006-10-25
Type Domestic Corporation

Jose Cruz

Business Name Splash Hand Wash Of Darien
Person Name Jose Cruz
Position company contact
State CT
Address 1421 Post Rd Darien CT 06820-5419
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 203-655-2623
Email [email protected]
Number Of Employees 16
Annual Revenue 723240
Fax Number 203-655-1237
Website www.splashcarwashes.com

jose cruz

Business Name Shari Lyn Leasing Corp
Person Name jose cruz
Position company contact
State NY
Address 185 Roslyn Rd Roslyn Heights, , NY 11577
SIC Code 161104
Phone Number
Email [email protected]

JOSE R CRUZ

Business Name SOL PROPERTY MANAGEMENT, INC.
Person Name JOSE R CRUZ
Position Director
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C13983-1999
Creation Date 1999-06-07
Type Domestic Corporation

JOSE R CRUZ

Business Name SOL PROPERTY MANAGEMENT, INC.
Person Name JOSE R CRUZ
Position President
State NV
Address 3155 E PATRICK LN STE 1 3155 E PATRICK LN STE 1, LAS VEGAS, NV 891203481
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C13983-1999
Creation Date 1999-06-07
Type Domestic Corporation

JOSE R CRUZ

Business Name SOL PROPERTY MANAGEMENT, INC.
Person Name JOSE R CRUZ
Position President
State NV
Address 6075 S EASTERN AVE STE 1 6075 S EASTERN AVE STE 1, LAS VEGAS, NV 891193146
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C13983-1999
Creation Date 1999-06-07
Type Domestic Corporation

JOSE R CRUZ

Business Name S. TWEETY CORP.
Person Name JOSE R CRUZ
Position Secretary
State NV
Address 144 COUNTRY GREENS AVE. 144 COUNTRY GREENS AVE., LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C22840-2003
Creation Date 2003-09-19
Type Domestic Corporation

Jose Cruz

Business Name Roffler Of Westminster
Person Name Jose Cruz
Position company contact
State CO
Address 8411 Pecos St Denver CO 80260-5075
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 303-427-3707
Number Of Employees 1
Annual Revenue 42570

jose cruz

Business Name Reliable Garden and Fence
Person Name jose cruz
Position company contact
State NY
Address 315 Middle Country Road, Middle Island, NY 11953
SIC Code 641112
Phone Number
Email [email protected]

JOSE CRUZ

Business Name REAL TILE, INC.
Person Name JOSE CRUZ
Position registered agent
Corporation Status Suspended
Agent JOSE CRUZ 5532 WILLOWCREST, NO. HOLLYWOOD, CA 91061
Care Of JOSE CRUZ 5532 WILLOWCREST, NORTH HOLLYWOOD, CA 91061
Incorporation Date 2001-01-31

JOSE CRUZ

Business Name R-J-R ASSOCIATES, LLC
Person Name JOSE CRUZ
Position Mmember
State NJ
Address 27 HAZELHURST DR 27 HAZELHURST DR, VORHEES, NJ 08043
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC15848-2004
Creation Date 2004-07-20
Expiried Date 2504-07-20
Type Domestic Limited-Liability Company

JOSE CRUZ

Business Name R-J-R ASSOCIATES, LLC
Person Name JOSE CRUZ
Position Mmember
State NJ
Address 27 HAZELHURST DR 27 HAZELHURST DR, VOOHEES, NJ 08043
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC15848-2004
Creation Date 2004-07-20
Expiried Date 2504-07-20
Type Domestic Limited-Liability Company

Jose E Cruz

Business Name PST MASTER SERVICES, INC.
Person Name Jose E Cruz
Position registered agent
State GA
Address 968 Arlington Dr, Tucker, GA 30084
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2009-02-02
Entity Status Active/Compliance
Type CEO

JOSE CRUZ

Business Name PHILIPPINE FIRST GOLD FOUNDATION, U.S.A.
Person Name JOSE CRUZ
Position registered agent
Corporation Status Suspended
Agent JOSE CRUZ 30 LA SALLE, HILLSBOROUGH, CA 94591
Care Of JOSE CRUZ 30 LA SALLE, HILLSBOROUGH, CA 94591
Incorporation Date 2006-05-23
Corporation Classification Public Benefit

JOSE CRUZ

Business Name PEPE'S, INC.
Person Name JOSE CRUZ
Position registered agent
State GA
Address 209 MIAMOLA AVE, SANDERSVILLE, GA 31082
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-09-28
Entity Status Active/Compliance
Type CEO

JOSE D CRUZ

Business Name OSCAR'S MEXICAN, INC.
Person Name JOSE D CRUZ
Position registered agent
State GA
Address 209 MIAMOLA AVE, SANDERSVILLE, GA 31082
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-10-04
Entity Status Active/Compliance
Type CEO

JOSE CRUZ

Business Name MIGHTY GENIUS CORP.
Person Name JOSE CRUZ
Position registered agent
Corporation Status Suspended
Agent JOSE CRUZ 430 S GARFIELD AVE #489, ALHAMBRA, CA 91801
Care Of 430 S GARFIELD AVE #489, ALHAMBRA, CA 91801
CEO JOSE CRUZ430 S GARFIELD AVE #489, ALHAMBRA, CA 91801
Incorporation Date 1997-01-03

JOSE CRUZ

Business Name MIGHTY GENIUS CORP.
Person Name JOSE CRUZ
Position CEO
Corporation Status Suspended
Agent 430 S GARFIELD AVE #489, ALHAMBRA, CA 91801
Care Of 430 S GARFIELD AVE #489, ALHAMBRA, CA 91801
CEO JOSE CRUZ 430 S GARFIELD AVE #489, ALHAMBRA, CA 91801
Incorporation Date 1997-01-03

Jose Cruz

Business Name MASONRY SPECIALTIES SERVICES, LLC
Person Name Jose Cruz
Position registered agent
State GA
Address 2637 Old Hapeville Road SW, Apt. 9G, Atlanta, GA 30315
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-01-19
End Date 2010-09-12
Entity Status Admin. Dissolved
Type Organizer

JOSE CRUZ

Business Name LAUBACH LITERACY INTERNATIONAL
Person Name JOSE CRUZ
Position registered agent
Corporation Status Surrendered
Agent JOSE CRUZ 2515 CAMINO DEL RIO SO STE 111, SAN DIEGO, CA 92108-3714
Care Of 1320 JAMESVILLE AVE, SYRACUSE, NY 13210
CEO ROBERT WEDGEWORTH1320 JAMESVILLE AVE, SYRACUSE, NY 13210
Incorporation Date 1989-07-12

JOSE ELIAS CRUZ

Business Name LATIN ACTION OF LAS VEGAS INC.
Person Name JOSE ELIAS CRUZ
Position Treasurer
State NV
Address 953 E SAHARA COM CENTER S.255 953 E SAHARA COM CENTER S.255, LAS VEGAS, NV 89104
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C200-1995
Creation Date 1995-01-05
Type Domestic Non-Profit Corporation

Jose Cruz

Business Name L A Best
Person Name Jose Cruz
Position company contact
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4121
SIC Description Taxicabs
Phone Number 818-920-0039
Number Of Employees 3
Annual Revenue 181800

Jose Cruz

Business Name Jose's Home Remodeling Llc
Person Name Jose Cruz
Position company contact
State FL
Address 4907 Broadway Ave W, Daytona Beach, FL 32114
SIC Code 16
Phone Number
Email [email protected]
Title Chief Executive Officer

jose cruz

Business Name Jose cruz
Person Name jose cruz
Position company contact
State AZ
Address 4506 e running deer trl - cave creek, CASHION, 85329 AZ
Email [email protected]

Jose Cruz

Business Name Jose Cruz Contracting
Person Name Jose Cruz
Position company contact
State FL
Address 16461a Old Us 41, Avon Park, FL 33825
SIC Code 16
Phone Number
Email [email protected]
Title Owner

Jose Cruz

Business Name Jose Cruz
Person Name Jose Cruz
Position company contact
State MD
Address 12317 Charles R.D., Silver Spring, MD 20906
SIC Code 381298
Phone Number
Email [email protected]

Jose Cruz

Business Name JOSE PLUMBING CONTRACTORS LLC
Person Name Jose Cruz
Position registered agent
State GA
Address 398 Stone Hill Dr, Stone Mountain, GA 30087
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-04-30
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

JOSE MANUEL CRUZ

Business Name JOSE MANUEL CRUZ LLC
Person Name JOSE MANUEL CRUZ
Position registered agent
State GA
Address PO BOX 2629, VIDALIA, GA 30474
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-08-05
Entity Status Active/Owes Current Year AR
Type Organizer

Jose Manuel Cruz

Business Name JMC POURED CONCRETE, INC.
Person Name Jose Manuel Cruz
Position registered agent
State NC
Address P.O. Box 1053, Cashiers, NC 28717
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-05-24
Entity Status Active/Compliance
Type CFO

JOSE L CRUZ

Business Name JJM SERVICES UNLTD. ENT. INC.
Person Name JOSE L CRUZ
Position President
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0554172008-0
Creation Date 2008-08-28
Type Domestic Corporation

Jose Cruz

Business Name JEC Technology Solution
Person Name Jose Cruz
Position company contact
State FL
Address 4012 Greenleaf Dr, Kissimmee, FL 34744-9149
Phone Number
Email [email protected]
Title Owner

Jose Cruz

Business Name JDC Systems
Person Name Jose Cruz
Position company contact
State NY
Address 6 Edna Ln, Selden, NY 11784-1507
Phone Number
Email [email protected]
Title Owner

Jose Antonio Cruz

Business Name JC Electrical Systems LLC.
Person Name Jose Antonio Cruz
Position registered agent
State GA
Address 1458 Stratford CT, Snellville, GA 30078
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-14
Entity Status Active/Compliance
Type Organizer

JOSE CRUZ

Business Name J.C. CARPETING, INC.
Person Name JOSE CRUZ
Position registered agent
State GA
Address 60 RUBY FOREST PKWY, SUWANEE, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-10
Entity Status Active/Compliance
Type Secretary

JOSE JAIME CRUZ

Business Name J&C DRYWALL & GENERAL CONTRACTORS, INC.
Person Name JOSE JAIME CRUZ
Position registered agent
State GA
Address 535 James Lee Drive, Suwanee, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-02-02
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CEO

JOSE L CRUZ

Business Name HOPE MAINTENANCE SERVICES, INC.
Person Name JOSE L CRUZ
Position registered agent
State GA
Address 3061 OAKCLIFF ROAD, #73, DORAVILLE, GA 30340
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-07-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Jose Cruz

Business Name Gap
Person Name Jose Cruz
Position company contact
State CT
Address 263 Greenwich Ave Greenwich CT 06830-6503
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 203-622-5190
Number Of Employees 36
Annual Revenue 5267150
Website www.gap.com

Jose Cruz

Business Name Gabriel Erectors
Person Name Jose Cruz
Position company contact
State TX
Address 917 S Marlborough Ave, Dallas, TX
Phone Number 214-941-2413
Email [email protected]/start.html
Title Owner

JOSE L CRUZ

Business Name GIO SALES ENTERPRISES
Person Name JOSE L CRUZ
Position Treasurer
State NV
Address 711 S CARSON ST STE 4 711 S CARSON ST STE 4, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C34270-2001
Creation Date 2001-12-21
Type Domestic Corporation

JOSE CRUZ

Business Name GIANT PEST MANAGEMENT INC.
Person Name JOSE CRUZ
Position registered agent
Corporation Status Active
Agent JOSE CRUZ 6528 OTIS AVE #G, BELL, CA 90201
Care Of 6528 OTIS AVE #G, BELL, CA 90201
Incorporation Date 2014-04-28

jose cruz

Business Name EL Leasing
Person Name jose cruz
Position company contact
State NY
Address 21222 16th Ave, Flushing, NY 11360-1525
SIC Code 821103
Phone Number
Email [email protected]

JOSE L CRUZ

Business Name DOGGYSTYLE WORLDWIDE, LLC
Person Name JOSE L CRUZ
Position Manager
State NV
Address 1316 SILVER PERCH AVE. 1316 SILVER PERCH AVE., LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0833492007-5
Creation Date 2007-11-28
Type Domestic Limited-Liability Company

JOSE CRUZ

Business Name DIAMOND CONCRETE CUTTING
Person Name JOSE CRUZ
Position registered agent
Corporation Status Active
Agent JOSE CRUZ 13874 POLK ST, SYLMAR, CA 91342
Care Of 13874 POLK ST, SYLMAR, CA 91342
CEO JOSE CRUZ13874 POLK ST, SYLMAR, CA 91342
Incorporation Date 2006-04-11

JOSE CRUZ

Business Name DIAMOND CONCRETE CUTTING
Person Name JOSE CRUZ
Position CEO
Corporation Status Active
Agent 13874 POLK ST, SYLMAR, CA 91342
Care Of 13874 POLK ST, SYLMAR, CA 91342
CEO JOSE CRUZ 13874 POLK ST, SYLMAR, CA 91342
Incorporation Date 2006-04-11

Jose Cruz

Business Name Cruz'n Music Machine
Person Name Jose Cruz
Position company contact
State CO
Address 535 Teco St Grand Junction CO 81504-5725
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 970-260-0081
Number Of Employees 1
Annual Revenue 222200

Jose Cruz

Business Name Cruz Collision Repair
Person Name Jose Cruz
Position company contact
State TX
Address 202 Comstock St, Dallas, TX
Phone Number 214-760-7444
Email [email protected]
Title Owner

Jose Cruz

Business Name Cruz
Person Name Jose Cruz
Position company contact
State NJ
Address 446 W. 26th Street Ste. 2C - New York City, NEW BRUNSWICK, 8989 NJ
Phone Number
Email [email protected]

Jose Roberto Cruz

Business Name Conejo & Associates Inc.
Person Name Jose Roberto Cruz
Position registered agent
State GA
Address 8625 Garvey Dr, Fairburn, GA 30213
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-02-11
Entity Status Active/Noncompliance
Type Incorporator

Jose Cruz

Business Name Circuit City
Person Name Jose Cruz
Position company contact
State FL
Address 8575 NW 13th Ter Miami FL 33126-1513
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 305-591-1135

Jose Cruz

Business Name CiCi Enterprises Inc.
Person Name Jose Cruz
Position company contact
State FL
Address 3840 S Nova Rd, Port Orange, FL 32127-4949
Phone Number
Email [email protected]
Title Owner

JOSE CRUZ

Business Name CRUZ, JOSE
Person Name JOSE CRUZ
Position company contact
State MA
Address 2604 village rd west, NORWOOD, MA 2062
SIC Code 641112
Phone Number
Email [email protected]

JOSE CRUZ

Business Name CRUZ INVESTMENTS, INC.
Person Name JOSE CRUZ
Position Treasurer
State NV
Address 10304 FALLS CHURCH AVE 10304 FALLS CHURCH AVE, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15161-2001
Creation Date 2001-06-08
Type Domestic Corporation

JOSE CRUZ

Business Name CRUZ INVESTMENTS, INC.
Person Name JOSE CRUZ
Position President
State NV
Address 10304 FALLS CHURCH AVE 10304 FALLS CHURCH AVE, LAS VEGAS, NV 89144
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15161-2001
Creation Date 2001-06-08
Type Domestic Corporation

Jose A Cruz

Business Name CRUZ CONTRACTOR, INC.
Person Name Jose A Cruz
Position registered agent
State GA
Address 637 Burn Creek Way NW, Lilburn, GA 30047
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-03-12
Entity Status Active/Compliance
Type Secretary

JOSE CRUZ

Business Name CRUZ CONSTRUCTION AND LANDSCAPE, INC.
Person Name JOSE CRUZ
Position CEO
Corporation Status Active
Agent 18842 DEVONSHIRE ST, NORTHRIDGE, CA 91324
Care Of 18842 DEVONSHIRE ST, NORTHRIDGE, CA 91324
CEO JOSE CRUZ 18842 DEVONSHIRE ST, NORTHRIDGE, CA 91324
Incorporation Date 2003-02-03

JOSE CRUZ

Business Name CRUZ CONSTRUCTION AND LANDSCAPE, INC.
Person Name JOSE CRUZ
Position registered agent
Corporation Status Active
Agent JOSE CRUZ 18842 DEVONSHIRE ST, NORTHRIDGE, CA 91324
Care Of 18842 DEVONSHIRE ST, NORTHRIDGE, CA 91324
CEO JOSE CRUZ18842 DEVONSHIRE ST, NORTHRIDGE, CA 91324
Incorporation Date 2003-02-03

JOSE CRUZ

Business Name CRUZ CAPITAL MANAGEMENT CORP.
Person Name JOSE CRUZ
Position Treasurer
State NV
Address 10304 FALLS CHURCH AVE 10304 FALLS CHURCH AVE, LAS VEGAS, NV 89144
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15160-2001
Creation Date 2001-06-08
Type Domestic Corporation

JOSE CRUZ

Business Name CRUZ CAPITAL MANAGEMENT CORP.
Person Name JOSE CRUZ
Position President
State NV
Address 10304 FALLS CHURCH AVE 10304 FALLS CHURCH AVE, LAS VEGAS, NV 89144
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C15160-2001
Creation Date 2001-06-08
Type Domestic Corporation

JOSE CRUZ

Business Name CORTES GENERAL CONSTRUCTION INC
Person Name JOSE CRUZ
Position registered agent
State GA
Address 7735 TARA BLV LOT D-22, JONESBORO, GA 30236
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-04-13
Entity Status To Be Dissolved
Type CFO

JOSE MANUEL CRUZ

Business Name CK LANDSCAPING INC.
Person Name JOSE MANUEL CRUZ
Position registered agent
State GA
Address 4364 CHAMBLEE TUCKER RD, TUCKER, GA 30084
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-03-09
Entity Status Active/Compliance
Type CFO

JOSE ANTONIO CRUZ

Business Name BIGSWITCH ADVERTISING, INC.
Person Name JOSE ANTONIO CRUZ
Position registered agent
State GA
Address 2086 STOCKBRIDGE DR SE, ATLANTA, GA 30316
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-09-04
End Date 2010-09-04
Entity Status Admin. Dissolved
Type CEO

Jose Cruz

Business Name Alliance for Retired Americans
Person Name Jose Cruz
Position company contact
State DC
Address 888 16th St NW Ste 520, Washington, DC 20006-4114
Phone Number
Email [email protected]
Title Accountant

Jose A Cruz

Business Name Alex Trim GA LLC
Person Name Jose A Cruz
Position registered agent
State GA
Address 3285 Poplar Dr, Lawrenceville, GA 30044
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-04-25
Entity Status Active/Compliance
Type Organizer

Jose Cruz

Business Name Academia De Trafico Hispana
Person Name Jose Cruz
Position company contact
State AZ
Address 134 W Broadway Rd Mesa AZ 85210-1508
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 480-962-3733
Number Of Employees 1
Annual Revenue 86240

JOSE CRUZ

Business Name AFFORDABLE VET REFERRAL SERVICE, INC.
Person Name JOSE CRUZ
Position registered agent
Corporation Status Active
Agent JOSE CRUZ 1736 HOLBROOK ST, ANAHEIM, CA 92807
Care Of 1736 HOLBROOK ST, ANAHEIM, CA 92807
CEO JOSE CRUZ1736 HOLBROOK ST, ANAHEIM, CA 92807
Incorporation Date 2013-08-22

JOSE CRUZ

Business Name AFFORDABLE VET REFERRAL SERVICE, INC.
Person Name JOSE CRUZ
Position CEO
Corporation Status Active
Agent 1736 HOLBROOK ST, ANAHEIM, CA 92807
Care Of 1736 HOLBROOK ST, ANAHEIM, CA 92807
CEO JOSE CRUZ 1736 HOLBROOK ST, ANAHEIM, CA 92807
Incorporation Date 2013-08-22

JOSE M CRUZ

Person Name JOSE M CRUZ
Filing Number 800051768
Position MANAGER
State TX
Address 15714 KNOLL LAKE DR, Houston TX 77095

Jose R Cruz

Person Name Jose R Cruz
Filing Number 11492506
Position Director
State NJ
Address 1509 THISTLE COURT, Williamstown NJ 08094

JOSE A LANDA CRUZ

Person Name JOSE A LANDA CRUZ
Filing Number 706716922
Position MEMBER
State TX
Address 11025 ARGAL COURT, EL PASO TX 79935

JOSE E CRUZ

Person Name JOSE E CRUZ
Filing Number 163083901
Position PRESIDENT
State TX
Address 4723 ROSEROCK LN, SPRING TX 77388

JOSE E CRUZ

Person Name JOSE E CRUZ
Filing Number 163083901
Position Director
State TX
Address 4723 ROSEROCK LN, SPRING TX 77388

JOSE CRUZ

Person Name JOSE CRUZ
Filing Number 160896400
Position PRESIDENT
State TX
Address 12500 ALDINE WESTFIELD RD TRLR 84, Houston TX 77039 5416

Jose A Cruz

Person Name Jose A Cruz
Filing Number 159143301
Position Deacon
State TX
Address 11500 Green Plaza, #4, Houston TX 77038

JOSE A CRUZ

Person Name JOSE A CRUZ
Filing Number 155955400
Position DIRECTOR
State TX
Address 5543 EMERALD POINTE COURT, SUGAR LAND TX 77479

JOSE A CRUZ

Person Name JOSE A CRUZ
Filing Number 155955400
Position PRESIDENT
State TX
Address 5543 EMERALD POINTE COURT, SUGAR LAND TX 77479

JOSE LA CRUZ

Person Name JOSE LA CRUZ
Filing Number 800261383
Position DIRECTOR
State TX
Address 3840 MEREDITH LN, MESQUITE TX 75180

JOSE C CRUZ

Person Name JOSE C CRUZ
Filing Number 152812100
Position PRESIDENT
State TX
Address 412 PAULA RD, MCKINNEY TX 75069

JOSE SANTA CRUZ

Person Name JOSE SANTA CRUZ
Filing Number 151365300
Position DIRECTOR
State TX
Address 3 CHIPPED SPARROW, HOUSTON TX 77389

JOSE SANTA CRUZ

Person Name JOSE SANTA CRUZ
Filing Number 151365300
Position PRESIDENT
State TX
Address 3 CHIPPED SPARROW, HOUSTON TX 77389

JOSE CRUZ

Person Name JOSE CRUZ
Filing Number 148631800
Position SECRETARY
State TX
Address 913 S MARLBOROUGH AVE, DALLAS TX 75208

JOSE A CRUZ

Person Name JOSE A CRUZ
Filing Number 117935100
Position Director
State TX
Address 9401 MAIN ST, Houston TX 77025 4554

JOSE A CRUZ

Person Name JOSE A CRUZ
Filing Number 117935100
Position PRESIDENT
State TX
Address 9401 MAIN ST, Houston TX 77025 4554

Jose H Cruz

Person Name Jose H Cruz
Filing Number 112987101
Position Adjutant
State TX
Address 1037 Northcliff Dr, Portland TX 78374

Jose H Cruz

Person Name Jose H Cruz
Filing Number 112987101
Position Director
State TX
Address 1037 Northcliff Dr, Taft TX 78390

JOSE C CRUZ

Person Name JOSE C CRUZ
Filing Number 152812100
Position Director
State TX
Address 412 PAULA RD, MCKINNEY TX 75069

Jose Samuel Cruz

Person Name Jose Samuel Cruz
Filing Number 8919807
Position Director
State TX
Address 4914 Kevin Dr, Brownsville TX 78521

Cruz Jose R

State FL
Calendar Year 2015
Employer Miami-dade County
Name Cruz Jose R
Annual Wage $150,004

Marquez Cruz Jose E

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Sgt
Name Marquez Cruz Jose E
Annual Wage $53,638

Cruz Jose M

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Offcr 2
Name Cruz Jose M
Annual Wage $41,273

Cruz Jose V

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Lt
Name Cruz Jose V
Annual Wage $51,572

Cruz Jose G

State AZ
Calendar Year 2018
Employer Dept Of Corrections
Job Title Corrl Lt
Name Cruz Jose G
Annual Wage $57,263

De La Cruz Jose A

State AZ
Calendar Year 2018
Employer County Of Yuma
Job Title Deputy Sheriff
Name De La Cruz Jose A
Annual Wage $53,528

Silvas Jose De La Cruz J

State AZ
Calendar Year 2017
Employer Maricopa County - Corp
Name Silvas Jose De La Cruz J
Annual Wage $49,742

Marquez Cruz Jose E

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Marquez Cruz Jose E
Annual Wage $38,379

Cruz Jose V

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Cruz Jose V
Annual Wage $48,307

Cruz Jose M

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Cruz Jose M
Annual Wage $39,665

Cruz Jose G

State AZ
Calendar Year 2017
Employer Department Of Corrections - Corp
Name Cruz Jose G
Annual Wage $56,214

De La Cruz Jose A

State AZ
Calendar Year 2017
Employer County of Yuma
Job Title Deputy Sheriff
Name De La Cruz Jose A
Annual Wage $48,359

Cruz Jose M

State AZ
Calendar Year 2017
Employer County of Pinal
Name Cruz Jose M
Annual Wage $63,086

Marquez Cruz Jose

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Offcr 2
Name Marquez Cruz Jose
Annual Wage $38,915

Cruz Jose J

State CO
Calendar Year 2017
Employer City of Commerce City
Name Cruz Jose J
Annual Wage $1,446

Cruz Jose

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Offcr 2
Name Cruz Jose
Annual Wage $39,665

Cruz Jose

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Account Clerk Iii
Name Cruz Jose
Annual Wage $35,443

De La Cruz Jose A

State AZ
Calendar Year 2016
Employer Jail District Of Yuma County
Job Title Deputy Sheriff
Name De La Cruz Jose A
Annual Wage $38,843

De La Cruz Jose A

State AZ
Calendar Year 2016
Employer County Of Yuma
Job Title Deputy Sheriff
Name De La Cruz Jose A
Annual Wage $46,355

Cruz Jose M

State AZ
Calendar Year 2016
Employer County Of Pinal
Job Title Dep Sheriff
Name Cruz Jose M
Annual Wage $58,908

Cruz Jr Jose

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Sgt
Name Cruz Jr Jose
Annual Wage $44,500

Marquez Cruz Jose

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Marquez Cruz Jose
Annual Wage $37,457

Cruz Jose

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Offcr 2
Name Cruz Jose
Annual Wage $39,665

Cruz Jose

State AZ
Calendar Year 2016
Employer Corrections
Job Title Corrl Lt
Name Cruz Jose
Annual Wage $53,536

Cruz Jose

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Account Clerk Iii
Name Cruz Jose
Annual Wage $33,550

Cruz Jose N

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title High Sch Campus Foreperson
Name Cruz Jose N
Annual Wage $44,525

Cruz Jose

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Corrl Sgt
Name Cruz Jose
Annual Wage $44,500

Cruz Jose

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Corrl Officer Ii
Name Cruz Jose
Annual Wage $39,665

Cruz Jose

State AZ
Calendar Year 2017
Employer Corrections
Job Title Corrl Lt
Name Cruz Jose
Annual Wage $53,536

Cruz Jose

State AZ
Calendar Year 2015
Employer Dept Of Corrections
Job Title Corrl Lt
Name Cruz Jose
Annual Wage $53,536

Cruz Jr Jose

State CO
Calendar Year 2017
Employer County of Logan
Job Title B&G Maintenance Worker Temp
Name Cruz Jr Jose
Annual Wage $6,581

Cruz Jose C

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer Cadet
Name Cruz Jose C
Annual Wage $7,763

Cruz Jose M

State FL
Calendar Year 2015
Employer Miami-dade County
Name Cruz Jose M
Annual Wage $8,717

Cruz Jose M

State FL
Calendar Year 2015
Employer Miami-dade County
Name Cruz Jose M
Annual Wage $32,695

Cruz Jose D

State FL
Calendar Year 2015
Employer Miami-dade County
Name Cruz Jose D
Annual Wage $68,245

Cruz Jose R

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Cruz Jose R
Annual Wage $23,397

Cruz Jose L

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Cruz Jose L
Annual Wage $23,551

Cruz Jose M

State DE
Calendar Year 2017
Employer Red Clay School District
Name Cruz Jose M
Annual Wage $6,842

Cruz Jose M

State DE
Calendar Year 2016
Employer Red Clay School District
Name Cruz Jose M
Annual Wage $11,653

Cruz Jose M

State DE
Calendar Year 2015
Employer Red Clay School District
Name Cruz Jose M
Annual Wage $10,473

Cruz Jose M

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Cruz Jose M
Annual Wage $286,455

Cruz Jose

State CT
Calendar Year 2018
Employer Town Of Trumbull
Job Title Maintainer Iv
Name Cruz Jose
Annual Wage $62,768

Cruz Jose C

State CT
Calendar Year 2018
Employer Department Of Correction
Name Cruz Jose C
Annual Wage $60,160

Cruz Jose

State CT
Calendar Year 2018
Employer City Of Stamford
Job Title C Heavy Equip Operator C340
Name Cruz Jose
Annual Wage $64,363

Cruz Jose C

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Cruz Jose C
Annual Wage $70,624

Cruz Jose A

State CT
Calendar Year 2018
Employer City Of Hartford
Job Title Fire Dept Lieutenant
Name Cruz Jose A
Annual Wage $99,442

Cruz Jose M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Cruz Jose M
Annual Wage $24,300

Cruz Jose M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title R E S E A R C H S P E C
Name Cruz Jose M
Annual Wage $15,000

Cruz Jose M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Director & Assoc Professor
Name Cruz Jose M
Annual Wage $165,979

Cruz Jose

State CT
Calendar Year 2017
Employer Town of Trumbull
Name Cruz Jose
Annual Wage $61,833

Cruz Jose C

State CT
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Cruz Jose C
Annual Wage $80,953

Cruz Jose

State CT
Calendar Year 2017
Employer City of Stamford
Job Title C Heavy Equip Operator C340
Name Cruz Jose
Annual Wage $52,639

Cruz Jose

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Pumper Engineer
Name Cruz Jose
Annual Wage $313

Cruz Jose M

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Cruz Jose M
Annual Wage $195,361

Cruz Jose M

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Cruz Jose M
Annual Wage $20,912

Cruz Jose C

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Cruz Jose C
Annual Wage $84,813

Cruz Jose M

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Cruz Jose M
Annual Wage $184,218

Cruz Jose M

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Cruz Jose M
Annual Wage $38,091

Cruz Jose M

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Cruz Jose M
Annual Wage $55,081

De La Cruz Jose A

State AZ
Calendar Year 2015
Employer County Of Yuma
Job Title Detention Officer
Name De La Cruz Jose A
Annual Wage $35,151

CRUZ, JOSE

Name CRUZ, JOSE
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930681623
Application Date 2008-01-31
Contributor Occupation Concierge
Contributor Employer Clinton Hotel
Organization Name Clinton Hotel
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1465 NE 123rd St PH 15 MIAMI FL

CRUZ, JOSE

Name CRUZ, JOSE
Amount 1810.00
To Immigrationpac
Year 2008
Transaction Type 15
Filing ID 28991375267
Application Date 2008-04-21
Contributor Occupation President
Contributor Employer Cruz & Associates
Contributor Gender M
Committee Name Immigrationpac
Address 2161 N California #109 CHICAGO IL

CRUZ, JOSE MR

Name CRUZ, JOSE MR
Amount 1000.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 10990405923
Application Date 2010-02-26
Contributor Occupation Analyst
Contributor Employer Saic
Organization Name SAIC Inc
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3482 Queensborough Dr OLNEY MD

CRUZ, JOSE

Name CRUZ, JOSE
Amount 1000.00
To Thomas H Kean Jr (R)
Year 2006
Transaction Type 15
Filing ID 26021110269
Application Date 2006-10-21
Organization Name Cushman Wakefield Real Estate
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Tom Kean For US Senate
Seat federal:senate

CRUZ, JOSE R

Name CRUZ, JOSE R
Amount 1000.00
To Robert Menendez (D)
Year 2006
Transaction Type 15
Filing ID 26020361665
Application Date 2006-03-31
Contributor Occupation BROKE
Contributor Employer CUSHMAN WAKEFIELD REAL ESTATE
Organization Name Cushman Wakefield Real Estate
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Menendez for Senate
Seat federal:senate

CRUZ, JOSE L MR

Name CRUZ, JOSE L MR
Amount 750.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24962166017
Application Date 2004-07-20
Contributor Occupation Agent
Contributor Employer I.R.S.
Organization Name Internal Revenue Service
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 206 Judson St BENSENVILLE IL

CRUZ, JOSE M MR

Name CRUZ, JOSE M MR
Amount 550.00
To Republican State Central Cmte/Maryland
Year 2010
Transaction Type 15
Filing ID 10991245792
Application Date 2010-09-07
Contributor Occupation ANALYST
Contributor Employer SAIC
Organization Name SAIC Inc
Contributor Gender M
Recipient Party R
Committee Name Republican State Central Cmte/Maryland

CRUZ, JOSE M MR

Name CRUZ, JOSE M MR
Amount 500.00
To National Republican Congressional Cmte
Year 2012
Transaction Type 15
Filing ID 12952585554
Application Date 2012-04-03
Contributor Occupation ANALYST
Contributor Employer U.S. ARMY
Organization Name US Army
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 3482 QUEENSBOROUGH DR OLNEY MD

CRUZ, JOSE M MR

Name CRUZ, JOSE M MR
Amount 500.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 10990404403
Application Date 2010-02-23
Contributor Occupation ANALYST
Contributor Employer U.S. ARMY
Organization Name US Army
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

CRUZ, JOSE M MR

Name CRUZ, JOSE M MR
Amount 500.00
To National Republican Senatorial Cmte
Year 2010
Transaction Type 15
Filing ID 10020180212
Application Date 2010-02-23
Contributor Occupation ANALYST
Contributor Employer SAIC
Organization Name SAIC Inc
Contributor Gender M
Recipient Party R
Committee Name National Republican Senatorial Cmte

CRUZ, JOSE

Name CRUZ, JOSE
Amount 500.00
To DNC Services Corp
Year 2008
Transaction Type 15
Filing ID 28991326475
Application Date 2008-05-23
Contributor Occupation Consultant
Contributor Employer Cruz & Associates
Organization Name Cruz & Assoc
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 2161 N California 109 CHICAGO IL

CRUZ, JOSE F

Name CRUZ, JOSE F
Amount 300.00
To SMITH, L HARVEY
Year 20008
Application Date 2007-04-23
Contributor Occupation PROTECTIVE/ARMED SERVICES
Contributor Employer JERSEY CITY
Recipient Party D
Recipient State NJ
Seat state:lower
Address 606 UNION AVE ELIZABETH NJ

CRUZ, JOSE

Name CRUZ, JOSE
Amount 300.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993713217
Application Date 2008-10-17
Contributor Occupation ANALYST
Contributor Employer SAIC
Organization Name SAIC Inc
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address JIDC 42129 APO ZZ

Cruz, Jose

Name Cruz, Jose
Amount 300.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-23
Contributor Occupation Analyst
Contributor Employer Saic
Organization Name SAIC Inc
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address Jidc Unit 42129 Apo ZZ

CRUZ, JOSE

Name CRUZ, JOSE
Amount 250.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26020771118
Application Date 2006-09-16
Contributor Occupation INVESTMENT BR
Contributor Employer CUSHMAN AND WAKEFIELD
Organization Name Cushman Wakefield Real Estate
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

CRUZ, JOSE

Name CRUZ, JOSE
Amount 250.00
To NorPAC
Year 2006
Transaction Type 24i
Filing ID 26940502297
Application Date 2006-09-28
Contributor Occupation Investment Broker
Contributor Employer Cushman & Wakefield
Contributor Gender M
Committee Name NorPAC
Address 704 Tower Dr EDGEWATER NJ

CRUZ, JOSE R

Name CRUZ, JOSE R
Amount 240.00
To United Parcel Service
Year 2006
Transaction Type 15
Filing ID 26940326098
Application Date 2006-08-26
Contributor Occupation REGION IE/TSG
Contributor Employer UNITED PARCEL SERVICE INC.
Contributor Gender M
Committee Name United Parcel Service
Address 1225 DAME SUSAN LEWISVILLE TX

CRUZ, JOSE A MR

Name CRUZ, JOSE A MR
Amount 216.00
To Republican National Cmte
Year 2010
Transaction Type 15
Filing ID 10990614697
Application Date 2010-03-31
Contributor Occupation Restaurant Manager
Contributor Employer Florida Porto Restaurant
Organization Name Florida Porto Restaurant
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 14022 Natia Manor Dr NORTH POTOMAC MD

CRUZ, JOSE T MR

Name CRUZ, JOSE T MR
Amount 200.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12971368573
Application Date 2012-05-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 504 Snapper Cove KILLEEN TX

CRUZ, JOSE L

Name CRUZ, JOSE L
Amount 125.00
To CIVERA JR, MARIO J
Year 2006
Application Date 2006-11-01
Recipient Party R
Recipient State PA
Seat state:lower
Address 202426 SOLLY AVE PHILADELPHIA PA

CRUZ, JOSE

Name CRUZ, JOSE
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-06-09
Contributor Occupation RESTAURANT
Contributor Employer FLORIDA PORTO RESTAURANT
Organization Name FLORIDA PORTO RESTAURANT
Recipient Party R
Recipient State MD
Seat state:governor
Address 14022 NATIA MANOR DR NORTH POTOMAC MD

CRUZ, JOSE

Name CRUZ, JOSE
Amount 100.00
To ESPAILLAT, ADRIANO
Year 2010
Application Date 2010-01-10
Recipient Party D
Recipient State NY
Seat state:upper
Address 906 79TH ST NORTH BERGEN NJ

CRUZ, JOSE A

Name CRUZ, JOSE A
Amount 100.00
To KAVANAGH, BRIAN P
Year 2010
Application Date 2009-12-07
Recipient Party D
Recipient State NY
Seat state:lower
Address 200 E 58TH ST NEW YORK NY

CRUZ, JOSE M

Name CRUZ, JOSE M
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-10-16
Contributor Occupation ANALYST
Contributor Employer SAIC
Organization Name SAIC
Recipient Party R
Recipient State MD
Seat state:governor
Address 3482 QUEENSBOROUGH DR OLNEY MD

CRUZ, JOSE

Name CRUZ, JOSE
Amount 100.00
To MARYLAND REPUBLICAN PARTY
Year 20008
Application Date 2008-10-24
Recipient Party R
Recipient State MD
Committee Name MARYLAND REPUBLICAN PARTY
Address JIDC UNIT 42121 APO AE

CRUZ, JOSE L

Name CRUZ, JOSE L
Amount 100.00
To SABATINA JR, JOHN P
Year 20008
Application Date 2008-02-07
Recipient Party D
Recipient State PA
Seat state:lower
Address 7308 CASTOR AVE PHILADELPHIA PA

CRUZ, JOSE O

Name CRUZ, JOSE O
Amount 100.00
To PATERSON, DAVID A (LTG)
Year 2006
Application Date 2006-09-08
Recipient Party D
Recipient State NY
Seat state:governor
Address PO BOX 56 NEW YORK NY

CRUZ, JOSE

Name CRUZ, JOSE
Amount 50.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2005-06-28
Contributor Occupation CAR DEALER
Recipient Party R
Recipient State FL
Seat state:governor
Address 5976 NW 39 ST VIRGINIA GARDENS FL

CRUZ, JOSE F

Name CRUZ, JOSE F
Amount 50.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2006-04-24
Recipient Party R
Recipient State FL
Seat state:governor
Address 5976 NW 39TH ST VIRGINIA GARDENS FL

CRUZ, JOSE F

Name CRUZ, JOSE F
Amount 50.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2006-10-27
Recipient Party R
Recipient State FL
Seat state:governor
Address 5976 NW 39TH ST VIRGINIA GARDENS FL

CRUZ, JOSE

Name CRUZ, JOSE
Amount 10.00
To ROBLES, HECTOR
Year 2010
Application Date 2010-07-14
Recipient Party D
Recipient State CT
Seat state:lower
Address 377 HILLSIDE AVE HARTFORD CT

CRUZ, JOSE

Name CRUZ, JOSE
Amount 10.00
To WILLIAMS, DONALD E
Year 20008
Application Date 2008-05-19
Contributor Occupation DRIVER
Contributor Employer WILLIMANTIC WASTE PAPER
Recipient Party D
Recipient State CT
Seat state:upper
Address 60 LEBANON AVE WILLIMANTIC CT

CRUZ, JOSE A

Name CRUZ, JOSE A
Amount 5.00
To FONFARA, JOHN W
Year 20008
Application Date 2008-06-06
Contributor Occupation FIRE FIGHTER
Contributor Employer HARTFORD FIRE DEPARTMENT
Recipient Party D
Recipient State CT
Seat state:upper
Address 124 BOND ST HARTFORD CT

CRUZ JOSE A & CELIA H

Name CRUZ JOSE A & CELIA H
Address 4006 Pinto Road Middleburg FL
Value 15000
Landvalue 15000
Buildingvalue 67679
Landarea 43,560 square feet
Type Residential Property

JOSE CRUZ

Name JOSE CRUZ
Address 85-23 264 STREET, NY 11001
Value 455000
Full Value 455000
Block 8809
Lot 10
Stories 1.6

JOSE CRUZ

Name JOSE CRUZ
Address 24 CHESTNUT STREET, NY 11208
Value 422000
Full Value 422000
Block 4103
Lot 37
Stories 2

JOSE CRUZ

Name JOSE CRUZ
Address 677 BELMONT AVENUE, NY 11207
Value 403000
Full Value 403000
Block 4016
Lot 44
Stories 2

JOSE A. & ANA B. CRUZ

Name JOSE A. & ANA B. CRUZ
Address 104-46 43 AVENUE, NY 11368
Value 632000
Full Value 632000
Block 1987
Lot 17
Stories 3

JOSE A CRUZ

Name JOSE A CRUZ
Address 183 HENDRIX STREET, NY 11207
Value 559000
Full Value 559000
Block 3948
Lot 12
Stories 2

JOSE A CRUZ

Name JOSE A CRUZ
Address 2349 DAVIDSON AVENUE, NY 10468
Value 485000
Full Value 485000
Block 3198
Lot 36
Stories 5

JOSE A CRUZ

Name JOSE A CRUZ
Address 2353 DAVIDSON AVENUE, NY 10468
Value 573000
Full Value 573000
Block 3198
Lot 34
Stories 5

CRUZ JOSE T

Name CRUZ JOSE T
Address 176 10 STREET, NY 11215
Value 536000
Full Value 536000
Block 1014
Lot 34
Stories 2

CRUZ JOSE R

Name CRUZ JOSE R
Address 106-39 95 STREET, NY 11417
Value 506000
Full Value 506000
Block 9164
Lot 181
Stories 2

JOSE CRUZ

Name JOSE CRUZ
Address 109-35 114 STREET, NY 11420
Value 216000
Full Value 216000
Block 11595
Lot 51
Stories 2

CRUZ JOSE M

Name CRUZ JOSE M
Address 2515 BARNES AVENUE, NY 10467
Value 344000
Full Value 344000
Block 4439
Lot 30
Stories 2

CRUZ JOSE & LUZ

Name CRUZ JOSE & LUZ
Address 1264 REV JAMES POLITE AVE, NY 10459
Value 324000
Full Value 324000
Block 2973
Lot 106
Stories 3

CRUZ JOSE

Name CRUZ JOSE
Address 107-17 104 STREET, NY 11417
Value 425000
Full Value 425000
Block 9542
Lot 54
Stories 2

CRUZ JOSE

Name CRUZ JOSE
Address 94-44 121 STREET, NY 11419
Value 612000
Full Value 612000
Block 9438
Lot 23
Stories 2.5

CRUZ JOSE

Name CRUZ JOSE
Address 142-34 59 AVENUE, NY 11355
Value 568000
Full Value 568000
Block 6409
Lot 44
Stories 1

CRUZ JOSE

Name CRUZ JOSE
Address 94-02 64 ROAD, NY 11374
Value 483000
Full Value 483000
Block 3097
Lot 2
Stories 2.5

CRUZ , JOSE A JR

Name CRUZ , JOSE A JR
Address 129-17 101 AVENUE, NY 11419
Value 400000
Full Value 400000
Block 9473
Lot 26
Stories 2.7

CRUZ JOSE

Name CRUZ JOSE
Physical Address 172 TOLUCA DR, KISSIMMEE, FL 34743
Owner Address 172 TOLUCA DR, KISSIMMEE, FL 34743
Ass Value Homestead 50070
Just Value Homestead 55300
County Osceola
Year Built 1987
Area 967
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 172 TOLUCA DR, KISSIMMEE, FL 34743

CRUZ JOSE

Name CRUZ JOSE
Physical Address NO SITUS, SUMMERFIELD, FL 34491
County Marion
Land Code Vacant Residential
Address NO SITUS, SUMMERFIELD, FL 34491

CRUZ JOSE A

Name CRUZ JOSE A
Address 12-17 152 STREET, NY 11357
Value 355000
Full Value 355000
Block 4537
Lot 24
Stories 1.5

CRUZ JOSE

Name CRUZ JOSE
Physical Address 23316 ROSEWOOD AVE, PORT CHARLOTTE, FL 33980
County Charlotte
Land Code Vacant Residential
Address 23316 ROSEWOOD AVE, PORT CHARLOTTE, FL 33980

JOSE CRUZ

Name JOSE CRUZ
Address 41 SCENIC LANE, NY 10304
Value 251000
Full Value 251000
Block 2925
Lot 359
Stories 2

JOSE L CRUZ

Name JOSE L CRUZ
Address 150 AUTUMN AVENUE, NY 11208
Value 298000
Full Value 298000
Block 4120
Lot 22
Stories 2

CRUZ JOSE A & BERENICIA

Name CRUZ JOSE A & BERENICIA
Address 6524 Cereus Court Laredo TX 78043
Value 21210
Landvalue 21210
Buildingvalue 28580
Landarea 4,200 square feet
Type Main Area

CRUZ JOSE A

Name CRUZ JOSE A
Address 12-17 152nd Street Queens NY 11357
Value 421000
Landvalue 8681

CRUZ JOSE & LUZ JOSE

Name CRUZ JOSE & LUZ JOSE
Address 1264 Rev James Polite Avenue Bronx NY 10459
Value 389000
Landvalue 7638

CRUZ JOSE & FREDDY CRUZ OMAR

Name CRUZ JOSE & FREDDY CRUZ OMAR
Address 604 Wye Island Court Annapolis MD 21401
Value 40000
Landvalue 40000
Buildingvalue 98600
Airconditioning yes

CRUZ JOSE & ALICIA

Name CRUZ JOSE & ALICIA
Address 1819 Burnside Street Laredo TX 78040
Value 28850
Landvalue 28850
Buildingvalue 37440
Landarea 5,782 square feet
Type Main Area

CRUZ JOSE

Name CRUZ JOSE
Address 107-17 104th Street Queens NY 11417
Value 486000
Landvalue 9512

CRUZ JOSE

Name CRUZ JOSE
Address 142-34 59th Avenue Queens NY 11355
Value 634000
Landvalue 6709

CRUZ JOSE

Name CRUZ JOSE
Address 94-44 121st Street Queens NY 11419
Value 598000
Landvalue 23511

JOSE D CRUZ

Name JOSE D CRUZ
Address 1249 CROES AVENUE, NY 10472
Value 447000
Full Value 447000
Block 3781
Lot 46
Stories 3

CRUZ JOSE

Name CRUZ JOSE
Address 94-02 64th Road Queens NY 11374
Value 580000
Landvalue 11544

CRUZ JOSE

Name CRUZ JOSE
Address 334 Wildwood Lane Orange Park FL
Value 20000
Landvalue 20000
Buildingvalue 35367
Landarea 7,100 square feet
Type Residential Property

CRUZ JOSE

Name CRUZ JOSE
Address 23316 Rosewood Avenue Port Charlotte FL
Value 3264
Landvalue 3264
Landarea 10,000 square feet
Type Residential Property

CRUZ DORA MARIA & JOSE LUIS

Name CRUZ DORA MARIA & JOSE LUIS
Address 609 Pitaya Drive Laredo TX 78046
Value 20440
Landvalue 20440
Buildingvalue 16190
Landarea 5,088 square feet
Type Main Area

CRUZ ARMIN JOSE VELAZQUEZ

Name CRUZ ARMIN JOSE VELAZQUEZ
Address 2438 W Bentley Street Citrus Springs FL
Value 1530
Landvalue 1530
Landarea 10,081 square feet
Type Residential Property

CRUZ ALVAREZ & JOSE B ALVAREZ

Name CRUZ ALVAREZ & JOSE B ALVAREZ
Address 17041 Eisenberg Avenue El Paso TX
Value 10
Landvalue 10
Type Real

CRUZ A JOSE

Name CRUZ A JOSE
Address 4248 N 6th Street Philadelphia PA 19140
Value 6722
Landvalue 6722
Buildingvalue 51778
Landarea 1,292.71 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 14500

JOSE R CRUZ

Name JOSE R CRUZ
Address 190-11 33 AVENUE, NY 11358
Value 647000
Full Value 647000
Block 4941
Lot 8
Stories 2

JOSE R CRUZ

Name JOSE R CRUZ
Address 429 62 STREET, NY 11220
Value 633000
Full Value 633000
Block 5791
Lot 66
Stories 2

CRUZ JOSE

Name CRUZ JOSE
Address 5002 Santa Rosa Drive Laredo TX 78046
Value 32850
Buildingvalue 32850
Type Main Area

CRUZ ARMIN JOSE VELAZQUEZ

Name CRUZ ARMIN JOSE VELAZQUEZ
Physical Address 02438 W BENTLEY ST, CITRUS SPRINGS, FL 34433
County Citrus
Land Code Vacant Residential
Address 02438 W BENTLEY ST, CITRUS SPRINGS, FL 34433

Jose M. Cruz

Name Jose M. Cruz
Doc Id 08085916
City Naperville IL
Designation us-only
Country US

Jose M. Cruz

Name Jose M. Cruz
Doc Id 07577243
City Naperville IL
Designation us-only
Country US

Jose M. Cruz

Name Jose M. Cruz
Doc Id 07593517
City Naperville IL
Designation us-only
Country US

Jose M. Cruz

Name Jose M. Cruz
Doc Id 07372948
City Naperville IL
Designation us-only
Country US

Jose M. Cruz

Name Jose M. Cruz
Doc Id 07180995
City Naperville IL
Designation us-only
Country US

Jose M. Cruz

Name Jose M. Cruz
Doc Id 07257198
City Naperville IL
Designation us-only
Country US

Jose M. Cruz

Name Jose M. Cruz
Doc Id 07127050
City Naperville IL
Designation us-only
Country US

JOSE CRUZ

Name JOSE CRUZ
Type Independent Voter
State AZ
Address 3221 W ROMA AVE, PHOENIX, AZ 85017
Phone Number 602-882-1315
Email Address [email protected]

JOSE CRUZ

Name JOSE CRUZ
Type Voter
State AZ
Address 2855 E BROADWAY RD, MESA, AZ 85204
Phone Number 602-418-9176
Email Address [email protected]

JOSE CRUZ

Name JOSE CRUZ
Type Republican Voter
State AZ
Address 224 S ALLEN APT 17, MESA, AZ 85204
Phone Number 602-402-0269
Email Address [email protected]

JOSE CRUZ

Name JOSE CRUZ
Type Independent Voter
State AZ
Address 1141 S 11TH AVE, TUCSON, AZ 85701
Phone Number 602-306-1331
Email Address [email protected]

JOSE CRUZ

Name JOSE CRUZ
Type Voter
State AZ
Address 655 W INDIAN SCHOOL RD 655 W., PHOENIX, AZ 85013
Phone Number 602-279-0738
Email Address [email protected]

JOSE CRUZ

Name JOSE CRUZ
Type Voter
State AZ
Address 346 E ROESER RD, PHOENIX, AZ 85040
Phone Number 520-560-3952
Email Address [email protected]

JOSE CRUZ

Name JOSE CRUZ
Type Independent Voter
State AZ
Address 10350 S CAMINO CASITAS, TUCSON, AZ 85706
Phone Number 520-465-4117
Email Address [email protected]

JOSE CRUZ

Name JOSE CRUZ
Type Independent Voter
State AZ
Address 3643 S 7TH AVE, TUCSON, AZ 85713
Phone Number 520-304-2735
Email Address [email protected]

JOSE CRUZ

Name JOSE CRUZ
Type Democrat Voter
State AZ
Address 555 W 8TH ST, MESA, AZ 85201
Phone Number 480-834-4413
Email Address [email protected]

JOSE CRUZ

Name JOSE CRUZ
Type Republican Voter
State AZ
Address 1936 E YALE ST, PHOENIX, AZ 85006
Phone Number 480-205-4824
Email Address [email protected]

Jose L Cruz

Name Jose L Cruz
Visit Date 4/13/10 8:30
Appointment Number U64859
Type Of Access VA
Appt Made 3/28/14 0:00
Appt Start 3/29/14 9:30
Appt End 3/29/14 23:59
Total People 255
Last Entry Date 3/28/14 16:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

JOSE CRUZ

Name JOSE CRUZ
Visit Date 4/13/10 8:30
Appointment Number U84855
Type Of Access VA
Appt Made 3/5/10 13:17
Appt Start 3/8/10 10:30
Appt End 3/8/10 23:59
Total People 3
Last Entry Date 3/5/2010
Meeting Location NEOB
Caller BENJAMIN
Release Date 06/25/2010 07:00:00 AM +0000

JOSE L CRUZ

Name JOSE L CRUZ
Visit Date 4/13/10 8:30
Appointment Number U87397
Type Of Access VA
Appt Made 3/13/10 16:19
Appt Start 3/15/10 12:30
Appt End 3/15/10 23:59
Total People 1
Last Entry Date 3/13/2010
Meeting Location NEOB
Caller PATRICIA
Release Date 06/25/2010 07:00:00 AM +0000

JOSE CRUZ

Name JOSE CRUZ
Visit Date 4/13/10 8:30
Appointment Number U22141
Type Of Access VA
Appt Made 7/2/10 13:20
Appt Start 7/2/10 13:15
Appt End 7/2/10 23:59
Total People 1
Last Entry Date 7/2/10 13:20
Meeting Location WH
Caller VISITORS
Release Date 10/29/2010 07:00:00 AM +0000

JOSE L CRUZ

Name JOSE L CRUZ
Visit Date 4/13/10 8:30
Appointment Number U54253
Type Of Access VA
Appt Made 10/27/10 11:41
Appt Start 10/28/10 10:00
Appt End 10/28/10 23:59
Total People 2
Last Entry Date 10/27/10 11:41
Meeting Location OEOB
Caller DAVID
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 78509

JOSE CRUZ

Name JOSE CRUZ
Visit Date 4/13/10 8:30
Appointment Number U86025
Type Of Access VA
Appt Made 2/24/11 12:50
Appt Start 3/3/11 7:30
Appt End 3/3/11 23:59
Total People 250
Last Entry Date 2/24/11 12:49
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

Jose J Cruz

Name Jose J Cruz
Visit Date 4/13/10 8:30
Appointment Number U96870
Type Of Access VA
Appt Made 4/1/2011 0:00
Appt Start 4/2/2011 8:00
Appt End 4/2/2011 23:59
Total People 203
Last Entry Date 4/1/2011 12:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Jose L Cruz

Name Jose L Cruz
Visit Date 4/13/10 8:30
Appointment Number U09914
Type Of Access VA
Appt Made 5/17/2011 0:00
Appt Start 5/18/2011 9:30
Appt End 5/18/2011 23:59
Total People 12
Last Entry Date 5/17/2011 17:37
Meeting Location NEOB
Caller MABEL
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 73554

Jose A Cruz

Name Jose A Cruz
Visit Date 4/13/10 8:30
Appointment Number U20009
Type Of Access VA
Appt Made 6/22/2011 0:00
Appt Start 6/29/2011 8:30
Appt End 6/29/2011 23:59
Total People 339
Last Entry Date 6/22/2011 11:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JOSE A CRUZ

Name JOSE A CRUZ
Visit Date 4/13/10 8:30
Appointment Number U07979
Type Of Access VA
Appt Made 5/19/10 11:08
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3262
Last Entry Date 5/19/10 11:08
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

Jose A Cruz

Name Jose A Cruz
Visit Date 4/13/10 8:30
Appointment Number U31282
Type Of Access VA
Appt Made 7/29/2011 0:00
Appt Start 7/29/2011 16:30
Appt End 7/29/2011 23:59
Total People 1
Last Entry Date 7/29/2011 15:04
Meeting Location OEOB
Caller MONIQUE
Release Date 10/28/2011 07:00:00 AM +0000

Jose A Cruz

Name Jose A Cruz
Visit Date 4/13/10 8:30
Appointment Number U40098
Type Of Access VA
Appt Made 9/8/2011 0:00
Appt Start 9/9/2011 14:00
Appt End 9/9/2011 23:59
Total People 126
Last Entry Date 9/8/2011 8:47
Meeting Location OEOB
Caller KYLE
Release Date 12/30/2011 08:00:00 AM +0000

Jose Cruz

Name Jose Cruz
Visit Date 4/13/10 8:30
Appointment Number U40168
Type Of Access VA
Appt Made 9/9/2011 0:00
Appt Start 9/21/2011 7:30
Appt End 9/21/2011 23:59
Total People 339
Last Entry Date 9/9/2011 16:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Jose Cruz

Name Jose Cruz
Visit Date 4/13/10 8:30
Appointment Number U56589
Type Of Access VA
Appt Made 11/4/2011 0:00
Appt Start 11/18/2011 10:30
Appt End 11/18/2011 23:59
Total People 352
Last Entry Date 11/4/2011 18:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Jose N Cruz

Name Jose N Cruz
Visit Date 4/13/10 8:30
Appointment Number U95942
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/13/2012 13:00
Appt End 4/13/2012 23:59
Total People 265
Last Entry Date 4/11/2012 17:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Jose M Cruz

Name Jose M Cruz
Visit Date 4/13/10 8:30
Appointment Number U17891
Type Of Access VA
Appt Made 6/22/12 0:00
Appt Start 7/7/12 12:00
Appt End 7/7/12 23:59
Total People 277
Last Entry Date 6/22/12 7:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Jose L Cruz

Name Jose L Cruz
Visit Date 4/13/10 8:30
Appointment Number U27162
Type Of Access VA
Appt Made 7/25/12 0:00
Appt Start 8/9/12 9:00
Appt End 8/9/12 23:59
Total People 300
Last Entry Date 7/25/12 18:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Jose R Cruz

Name Jose R Cruz
Visit Date 4/13/10 8:30
Appointment Number U55226
Type Of Access VA
Appt Made 11/21/12 0:00
Appt Start 12/11/12 7:30
Appt End 12/11/12 23:59
Total People 235
Last Entry Date 11/21/12 13:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Jose A Cruz

Name Jose A Cruz
Visit Date 4/13/10 8:30
Appointment Number U39612
Type Of Access VA
Appt Made 9/6/2011 0:00
Appt Start 9/9/2011 12:30
Appt End 9/9/2011 23:59
Total People 142
Last Entry Date 9/6/2011 16:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JOSE A CRUZ

Name JOSE A CRUZ
Visit Date 4/13/10 8:30
Appointment Number STARMX
Type Of Access AL
Appt Made 5/13/10 7:20
Appt Start 5/19/10 7:00
Appt End 5/19/10 23:00
Total People 3275
Last Entry Date 5/13/10 7:20
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL - MEXICO**
Release Date 08/27/2010 07:00:00 AM +0000

JOSE CRUZ

Name JOSE CRUZ
Car HONDA ODYSSEY
Year 2007
Address 1223 Kane St, Waco, TX 76705-2551
Vin 5FNRL38257B014171

Jose Cruz

Name Jose Cruz
Car BMW Z4
Year 2007
Address 3451 Fairfax Ln, Davie, FL 33330-4629
Vin 4USBU53527LX02633

JOSE ADAN CRUZ

Name JOSE ADAN CRUZ
Car CHEVROLET SILVERADO 1500
Year 2007
Address 7325 Gainesville St, Houston, TX 77020-3445
Vin 2GCEC13C071546949

JOSE CRUZ

Name JOSE CRUZ
Car FORD FUSION
Year 2007
Address 18715 Sandelford Dr, Katy, TX 77449-8485
Vin 3FAHP07127R155727

Jose Cruz

Name Jose Cruz
Car DODGE GRAND CARAVAN
Year 2007
Address 169 Jefferson St, Brooklyn, NY 11206-6302
Vin 2D4GP44L37R116768

JOSE CRUZ

Name JOSE CRUZ
Car CHEVROLET AVEO
Year 2007
Address 19466 Cypress Cliff Dr, Katy, TX 77449-5523
Vin KL1TD66667B694943

JOSE CRUZ

Name JOSE CRUZ
Car CHEVROLET SUBURBAN
Year 2007
Address 635 River Bend Ct Apt 101, Newport News, VA 23602-7071
Vin 1GNFK16387J215858

Jose Cruz

Name Jose Cruz
Car BMW 3 SERIES
Year 2007
Address 9550 Cherry Oak Ct, Burke, VA 22015-3407
Vin WBAVA37547NL12256

JOSE CRUZ

Name JOSE CRUZ
Car BMW 3 SERIES
Year 2007
Address 7837 WOODALL RD APT D, NORFOLK, VA 23518
Vin WBAWB33507PU88510

JOSE CRUZ

Name JOSE CRUZ
Car AUDI Q7
Year 2007
Address 10911 NW 67th Ter, Doral, FL 33178-3733
Vin WA1AV74L97D028959

JOSE CRUZ

Name JOSE CRUZ
Car TOYOTA RAV4
Year 2007
Address 12070 NW 13th St, Pembroke Pines, FL 33026-4353
Vin JTMZD33V175052240
Phone 954-442-5829

JOSE CRUZ

Name JOSE CRUZ
Car TOYOTA 4RUNNER
Year 2007
Address 736 Strihal Loop, Oakland, FL 34787-8957
Vin JTEZU14R578078744

JOSE CRUZ

Name JOSE CRUZ
Car CADILLAC CTS
Year 2007
Address 3783 Maxwell St, Hobart, IN 46342-1744
Vin 1G6DP577270124541

JOSE CRUZ

Name JOSE CRUZ
Car HONDA CIVIC
Year 2007
Address 7516 Whitehall Dr, Manassas, VA 20111-1607
Vin JHMFA36297S007673

JOSE CRUZ

Name JOSE CRUZ
Car TOYOTA TUNDRA
Year 2007
Address 8108 Adcock Ct, Fort Worth, TX 76137-4396
Vin 5TFRV58147X006789

JOSE CRUZ

Name JOSE CRUZ
Car TOYOTA TUNDRA
Year 2007
Address 3807 Wetmore Knl, San Antonio, TX 78247-2750
Vin 5TFSV54137X002868

JOSE CRUZ

Name JOSE CRUZ
Car TOYOTA TACOMA
Year 2007
Address PO Box 20963, Beaumont, TX 77720-0963
Vin 5TENX22NX7Z371487

JOSE CRUZ

Name JOSE CRUZ
Car TOYOTA TACOMA
Year 2007
Address 103 Grove Ct, Stephens City, VA 22655-2905
Vin 5TELU42N47Z373196

JOSE CRUZ

Name JOSE CRUZ
Car TOYOTA TACOMA
Year 2007
Address 601 AVENIDA CUARTA APT 208, CLERMONT, FL 34714-6576
Vin 5TEKU72N47Z353351

JOSE CRUZ

Name JOSE CRUZ
Car HYUNDAI SONATA
Year 2007
Address 107 LONE ELK CT, PICKERINGTON, OH 43147-1475
Vin 5NPEU46F77H205826
Phone 813-994-5949

JOSE CRUZ

Name JOSE CRUZ
Car NISSAN ARMADA
Year 2007
Address 3605 Crisantema St, Mission, TX 78573-5017
Vin 5N1BA08A57N710541

JOSE CRUZ

Name JOSE CRUZ
Car NISSAN ARMADA
Year 2007
Address 1205 Meres Blvd, Tarpon Springs, FL 34689-2816
Vin 5N1BA08AX7N701334

JOSE CRUZ

Name JOSE CRUZ
Car NISSAN PATHFINDER
Year 2007
Address 1819 N Josey Ln, Carrollton, TX 75006-6071
Vin 5N1AR18U77C600414
Phone 972-242-7842

JOSE CRUZ

Name JOSE CRUZ
Car HUMMER H3
Year 2007
Address 10331 Estacado Dr, Dallas, TX 75228-3248
Vin 5GTDN13E178190041

Jose Cruz

Name Jose Cruz
Car HONDA ACCORD
Year 2007
Address 2811 Ammons St, Baytown, TX 77521-4501
Vin JHMCM563X7C010994

JOSE CRUZ

Name JOSE CRUZ
Car PONTIAC SOLSTICE
Year 2007
Address 7161 Mountain Dr, Tobyhanna, PA 18466-3503
Vin 1G2MB35B07Y132327
Phone 732-922-0379

jose cruz

Name jose cruz
Domain diversionhd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-16
Update Date 2013-05-16
Registrar Name GODADDY.COM, LLC
Registrant Address Villa S.|68 R.D S. 42000
Registrant Country DOMINICAN REPUBLIC

JOSE CRUZ

Name JOSE CRUZ
Domain redjetsolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-29
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address 645 CORA PLACE EL PASO Texas 79915
Registrant Country UNITED STATES

Jose Cruz

Name Jose Cruz
Domain goldencockerretriever.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-28
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 17 Stroudsburg Pennsylvania 18360
Registrant Country UNITED STATES

Jose Cruz

Name Jose Cruz
Domain michaelnina.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-05
Update Date 2013-07-05
Registrar Name GODADDY.COM, LLC
Registrant Address 140 Daniel Ave providence Rhode Island 02909
Registrant Country UNITED STATES

Jose Cruz

Name Jose Cruz
Domain chathamhillretrievers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-15
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address 17 Chatham Hill Rd Stroudsburg Pennsylvania 18360
Registrant Country UNITED STATES

Jose Cruz

Name Jose Cruz
Domain sr3w.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2001-08-16
Update Date 2013-08-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 6 Edna Lane Selden New York 11784
Registrant Country UNITED STATES

Jose Cruz

Name Jose Cruz
Domain slipstreamharbour.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-12-23
Update Date 2012-12-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 824 Kamibeffu Onga Cho Onga Gun Fukuoka 811-4332
Registrant Country JAPAN

Jose Cruz

Name Jose Cruz
Domain cruztechstudios.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-07
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 140 Daniel Ave providence Rhode Island 02909
Registrant Country UNITED STATES

Cruz, Jose

Name Cruz, Jose
Domain maritime-claims.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-06-14
Update Date 2011-11-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 400 Poydras New Orleans LA 70130
Registrant Country UNITED STATES

Jose Cruz

Name Jose Cruz
Domain zone4home.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-08-18
Update Date 2013-08-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address An 84 Via Antillana|Urb. Antillana Trujilo Alto Puerto Rico 00976
Registrant Country UNITED STATES

Jose Cruz

Name Jose Cruz
Domain thewarphotographer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-28
Update Date 2013-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address 41 henley crescent etobicoke Ontario m9w 2x1
Registrant Country CANADA

Jose Cruz

Name Jose Cruz
Domain yellowflatcoatedretriever.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-30
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address 17 Stroudsburg Pennsylvania 18360
Registrant Country UNITED STATES

Jose Cruz

Name Jose Cruz
Domain iwannapuppy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-23
Update Date 2013-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address 17 Stroudsburg Pennsylvania 18360
Registrant Country UNITED STATES

JOSE CRUZ

Name JOSE CRUZ
Domain dahliasbeautysalon.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-06-27
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 519 C BOSTON POST RD ORANGE CT 06477
Registrant Country UNITED STATES

Jose Cruz

Name Jose Cruz
Domain joseraullive.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-06
Update Date 2013-05-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1220 Almo Road Yakima Washington 98901
Registrant Country UNITED STATES

jose cruz

Name jose cruz
Domain supervideosrd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-06
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address Villa S.|68 R.D S. 42000
Registrant Country DOMINICAN REPUBLIC

Jose Cruz

Name Jose Cruz
Domain joecom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-12-17
Update Date 2011-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address 153 Arlington Ave Paterson New Jersey 07502
Registrant Country UNITED STATES

Cruz, Jose

Name Cruz, Jose
Domain jarvisserver.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-01
Update Date 2013-09-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6733 Ovid ave Orlando FL 32809
Registrant Country UNITED STATES