Joseph Anthony

We have found 318 public records related to Joseph Anthony in 37 states . People found have 2 ethnicities: African American 1 and English. 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 59 business registration records connected with Joseph Anthony in public records. The businesses are registered in 20 different states. Most of the businesses are registered in New York state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Corr/Yth/Clin Sec Off. These employees work in seven different states. Most of them work in Colorado state. Average wage of employees is $40,590.


Joseph Marquis Anthony

Name / Names Joseph Marquis Anthony
Age 49
Birth Date 1975
Also Known As Joe Anthony
Person 7652 Bozeman Ave, Baton Rouge, LA 70812
Phone Number 504-354-2638
Possible Relatives
Previous Address 11888 Longridge Ave #1043, Baton Rouge, LA 70816
Associated Business Just-N-Time Marketing & Advertising, Llc 620 Media Llc

Joseph Vazza Anthony

Name / Names Joseph Vazza Anthony
Age 49
Birth Date 1975
Also Known As Vazza Anthony
Person 677 South St, Tewksbury, MA 01876
Phone Number 978-988-8797
Possible Relatives

Previous Address 850 Broadway #1, Boston, MA 02127
329 Whipple Rd, Tewksbury, MA 01876
11 Claire St, Tewksbury, MA 01876
418 Revere St, Revere, MA 02151
850 Broadway #2, Boston, MA 02127

Joseph Michael Anthony

Name / Names Joseph Michael Anthony
Age 50
Birth Date 1974
Also Known As Michael J Anthony
Person 1220 Eagle Park, Cleveland, TN 37323
Phone Number 423-476-8503
Possible Relatives



Derice Anthony
Previous Address 1220 East Park, Cleveland, TN 37323
563 Bell Rd, Cleveland, TN 37323
330 Baldwin St, Cleveland, TN 37311
725 Lang St #10, Cleveland, TN 37311
3354 Steeple Cir, Cleveland, TN 37312
332 PO Box, Charleston, TN 37310
Etowah Tn, Charleston, TN 37310
Email [email protected]

Joseph N Anthony

Name / Names Joseph N Anthony
Age 54
Birth Date 1970
Person 124 Ash Ct, Radcliff, KY 40160
Phone Number 254-699-3130
Possible Relatives
Previous Address 2105 Cimmaron Dr, Killeen, TX 76543
122 PO Box, Loreauville, LA 70552
101 Twin Creek Dr #304, Killeen, TX 76543
3045 Addison St, Baton Rouge, LA 70805
947 Miles #G, Hinesville, GA 31313

Joseph Palermo Anthony

Name / Names Joseph Palermo Anthony
Age 55
Birth Date 1969
Also Known As Joseph Anthony
Person 4603 Angelle Dr, Sulphur, LA 70663
Phone Number 337-786-2360
Possible Relatives




Joseph R Palermoiii
Previous Address 2701 Maplewood Dr #1, Sulphur, LA 70663
4235 Highway 27 #27, Dequincy, LA 70633
130 Broad St, Lake Charles, LA 70601
RR 3 HARRIS HALL, Dequincy, LA 70633
98 PO Box, Dequincy, LA 70633

Joseph Silva Anthony

Name / Names Joseph Silva Anthony
Age 57
Birth Date 1967
Also Known As Anthony J Silva
Person 5 Challenger Rd, Billerica, MA 01821
Phone Number 978-667-0926
Possible Relatives


Ft Silva
Previous Address 27 Belmont Park, Everett, MA 02149
29 Belmont Park, Everett, MA 02149
39 Belmont Pa, Everett, MA 02149
39 Belmont, Everett, MA 02149
Challenger, Billerica, MA 01821
Email [email protected]

Joseph Maxwell Anthony

Name / Names Joseph Maxwell Anthony
Age 59
Birth Date 1965
Also Known As Max J Anthony
Person 3617 Old Dixie Hwy, Mims, FL 32754
Phone Number 321-217-7299
Possible Relatives
Previous Address 3635 Old Dixie Hwy, Mims, FL 32754
1329 Oakley Rd #F, Castle Hayne, NC 28429
1025 Beach St #210, Daytona Beach, FL 32114
511 Cherrywood Dr, Ormond Beach, FL 32174
220 Bell Rd #2014, Phoenix, AZ 85023
132 Tree Fern Ct, Camarillo, CA 93010
120 Calle Ensueno, Marathon, FL 33050
3740 Topaz Ranch Dr, Wellington, NV 89444
191128 PO Box, Miami Beach, FL 33119
771 73rd St #6, Marathon, FL 33050
1750 20th Avenue Dr #25, Hickory, NC 28601
10870 7th Golf, Marathon, FL 33050
10870 7th Golf Ave, Marathon, FL 33050
771 73rd Street Ocean #6, Marathon, FL 33050
Email [email protected]

Joseph Paul Anthony

Name / Names Joseph Paul Anthony
Age 61
Birth Date 1963
Also Known As Joseph P Anthony
Person 11 Bunting Bridge Rd, Cookstown, NJ 08511
Phone Number 609-758-3822
Possible Relatives
D Anthony
Previous Address 820 Division St #2, Trenton, NJ 08611
540 Federal St #1032, Chandler, AZ 85226
226 Hobson E #7 E, Mesa, AZ 85203
55 Colonial, Levittown, PA 19054
7 Iron Gate Apts, Beverly, NJ 08010
1750 Boston St #1077, Chandler, AZ 85224
87 Lenox Ave, Yardville, NJ 08620
45 3rd St #1, Florence, NJ 08518

Joseph Hester Anthony

Name / Names Joseph Hester Anthony
Age 63
Birth Date 1961
Also Known As Anthony Hester
Person 2000 San Joaquin Ave #A, Tucson, AZ 85713
Phone Number 818-968-3007
Possible Relatives

Previous Address 6021 Camino De Cerro, Tucson, AZ 85746
1676 Congress Ave #8, Lake Worth, FL 33461
6021 De Cerro Cmno, Tucson, AZ 85746
1513 Niagara St, Burbank, CA 91505
8167 Andover Ct #A, West Palm Beach, FL 33406
316 Adams St, Glendale, CA 91205
4006 Eagle Rock Blvd, Los Angeles, CA 90065
704 Chestnut St, Glendale, CA 91205
503 Ocean Front Walk, Venice, CA 90291
613 Adams St, Glendale, CA 91205
1130 Colorado St, Glendale, CA 91205
2782 Delor Rd, Los Angeles, CA 90065
6240 Morella Ave, North Hollywood, CA 91606
Associated Business Hester Management

Joseph Anthony

Name / Names Joseph Anthony
Age 64
Birth Date 1960
Person 502 Admiral Doyle Dr, New Iberia, LA 70560
Phone Number 337-367-3586
Possible Relatives

Velonarm R Anthony





Previous Address 502 Admiral Doyle Dr #G4, New Iberia, LA 70560
502 Admiral Doyle Dr #C2, New Iberia, LA 70560
610 Lafayette St, New Iberia, LA 70560
616 Saint Peter St, New Iberia, LA 70560
18 St #1, New Iberia, LA 70562
11013 PO Box, New Iberia, LA 70562
692 PO Box, New Iberia, LA 70561
Email [email protected]

Joseph G Anthony

Name / Names Joseph G Anthony
Age 64
Birth Date 1960
Also Known As Joseph Anthony
Person 5326 66th Ave, Coral Springs, FL 33067
Phone Number 954-340-7134
Possible Relatives







Previous Address 200 Dunwoodie St, Yonkers, NY 10704
2432 97th Ln #97, Coral Springs, FL 33065
280 Kimball Ave, Yonkers, NY 10704
11502 Lakeview Dr, Coral Springs, FL 33071
10339 33rd St, Coral Springs, FL 33065
5257 95th Ave, Cooper City, FL 33328
2531 59th Ave, Margate, FL 33063
2141 36th St, Lighthouse Point, FL 33064
5561 90th Ave, Cooper City, FL 33328
3960 56th Ave #203, Hollywood, FL 33021
10822 Denver Dr, Fort Lauderdale, FL 33326
10822 Denver Dr, Hollywood, FL 33026
10822 Denver Dr, Weston, FL 33326
4841 45th Ave, Davie, FL 33314
3960 56th Ave, Hollywood, FL 33021

Joseph Bacala Anthony

Name / Names Joseph Bacala Anthony
Age 64
Birth Date 1960
Also Known As Anthony Bacala
Person 37394 La Highway 621 #621, Prairieville, LA 70769
Phone Number 225-673-4795
Possible Relatives
Previous Address 37394 Louisiana #621, Prairieville, LA 70769
Email [email protected]

Joseph D Anthony

Name / Names Joseph D Anthony
Age 66
Birth Date 1958
Also Known As Jd Anthony
Person Hodges St, Taunton, MA 02780
Phone Number 508-336-3542
Possible Relatives
Denise Anthonycolello
Elizabeth Anthony Colello
Pearle A Anthony
Irene Anthony

Previous Address 1 Justice Way, Rehoboth, MA 02769
59 Jacob St, Seekonk, MA 02771
61 Althea Rd, N Falmouth, MA 02556
77 Reed St, Rehoboth, MA 02769
99 Mauran Ave, East Providence, RI 02914
60 Dyerville Ave, Johnston, RI 02919
325 County St, Seekonk, MA 02771
36 Broad St, Rehoboth, MA 02769
24 Jae Rd, Falmouth, MA 02540
200 Cannon St #161, Cranston, RI 02920
59 Lynch, Seekonk, MA 02771
59 Lynch St, Seekonk, MA 02771
191 County St, Seekonk, MA 02771
6 Hospital Rd, Riverside, RI 02915
Associated Business General Road Trucking Corporation S & R Construction Co, Inc

Joseph T Anthony

Name / Names Joseph T Anthony
Age 67
Birth Date 1957
Person 4770 17th Ave, Pompano Beach, FL 33064
Phone Number 954-785-1848
Possible Relatives





Jeanne Anthonysandra
Previous Address 5297 PO Box, Tampa, FL 33675
2743 30th St, Lighthouse Point, FL 33064
4470 17 Ave, Pompano Beach, FL 33064

Joseph Al Anthony

Name / Names Joseph Al Anthony
Age 68
Birth Date 1956
Also Known As Al Anthony
Person 615 Genti St, Natchitoches, LA 71457
Phone Number 318-354-9118
Possible Relatives





Auj J Anthony

Aljoseph Anthony
Previous Address 826 Culbertson Ln, Natchitoches, LA 71457
713 Culbertson Ln, Natchitoches, LA 71457

Joseph M Anthony

Name / Names Joseph M Anthony
Age 68
Birth Date 1956
Also Known As Jody G Allday
Person 331 Chapel Hill Rd, Pope, MS 38658
Phone Number 662-563-3083
Possible Relatives


Joseph Uanthony
Previous Address 3724 Hilldale Dr, Cleveland, TN 37312
43P PO Box, Pope, MS 38658
PO Box, Pope, MS 38658
334 Airport Cir, Grenada, MS 38901
60 Lamar St, Grenada, MS 38901
718 Chickasaw Dr, Grenada, MS 38901
1104 Eastview Dr, Grenada, MS 38901
5 Sycamore, Grenada, MS 38901
292 PO Box, Pope, MS 38658
179A PO Box, Pope, MS 38658

Joseph L Anthony

Name / Names Joseph L Anthony
Age 74
Birth Date 1950
Also Known As Pat H Anthony
Person 283 PO Box, Scott, AR 72142
Phone Number 501-961-1979
Possible Relatives
Previous Address 747 Toltec Rd, Scott, AR 72142
1843 PO Box, Benton, AR 72018
21414 Highway 365, Little Rock, AR 72206
133 Summerwood Dr, Benton, AR 72015

Joseph Milton Anthony

Name / Names Joseph Milton Anthony
Age 74
Birth Date 1950
Person 682 PO Box, Loreauville, LA 70552
Phone Number 337-229-0444
Possible Relatives
Edma M Anthony
Previous Address 212 Ed Broussard Rd, Loreauville, LA 70552
212 Ed Broussard, Loreauville, LA 70552
2117 A St, New Iberia, LA 70563
2117 St, New Iberia, LA 70563
General Forre, Loreauville, LA 70552
200 Merchants Blvd #145, Lafayette, LA 70508
6261 Main Hwy, Saint Martinville, LA 70582
2117 A, Loreauville, LA 70552
212 Ed Boussard, Loreauville, LA 70552
212 Ed Broussard St, Loreauville, LA 70552
561 RR 3 POB, New Iberia, LA 70560

Joseph R Anthony

Name / Names Joseph R Anthony
Age 75
Birth Date 1949
Also Known As James Anthony
Person 11280 Notaway Ln, New Orleans, LA 70128
Phone Number 504-242-9206
Possible Relatives







Previous Address 4358 Hillmont Dr, Baton Rouge, LA 70814
8614 Nelson St, New Orleans, LA 70118
28034 Napoleon Rd, Lacombe, LA 70445
13100 Po, Baton Rouge, LA 70813
13100 PO Box, Baton Rouge, LA 70813
4888 Sherwood Forest Blvd #425, Baton Rouge, LA 70816
3303 Lone Oak Dr #B208, Baton Rouge, LA 70814
562 PO Box, Lacombe, LA 70445
11200 Notaway Ln, New Orleans, LA 70128

Joseph D Anthony

Name / Names Joseph D Anthony
Age 78
Birth Date 1946
Person 13080 Quick Blvd #12B, Hammond, LA 70401
Phone Number 985-878-3791
Possible Relatives



Lejenne Anthony
Previous Address 166 PO Box, Independence, LA 70443
3668 PO Box, Lafayette, LA 70502

Joseph A Anthony

Name / Names Joseph A Anthony
Age 78
Birth Date 1946
Person 107 Roosevelt Blvd, Berlin, NJ 08009
Phone Number 609-889-7919
Possible Relatives


Gailelaine Anthony

Previous Address 35 PO Box, Vergennes, VT 05491
11 Freedom Dr, Rio Grande, NJ 08242
914 Lincoln Dr, Voorhees, NJ 08043
109 Jordan Rd, Brick, NJ 08724
5208 Lake Rd, Wildwood, NJ 08260
5208 Lake Rd #1B, Wildwood, NJ 08260
5208 Lake Rd #2B, Wildwood, NJ 08260
1101 Norris, Chester, PA 19013
1101 Norris Dr, Chester, PA 19013
69 Lenape Trl, Washington, NJ 07882
1101 Norris St, Chester, PA 19013

Joseph Anthony

Name / Names Joseph Anthony
Age 78
Birth Date 1946
Person 412 PO Box, Loreauville, LA 70552

Joseph Maiocchi Anthony

Name / Names Joseph Maiocchi Anthony
Age 78
Birth Date 1946
Also Known As Anthony Maiocchi
Person 410 Julia St, Thibodaux, LA 70301
Phone Number 985-570-7744
Possible Relatives




Aj Maiocchi
Previous Address 3537 Esplendor Ave, Irving, TX 75062
1418 #HIMALA, Thibodaux, LA 70310
1418 Himalaya, Thibodaux, LA 70310
4701 American Blvd #1RINID, Euless, TX 76040
3537 Asplendor, Irving, TX 75062
14643 Brent Ave, Baton Rouge, LA 70818

Joseph A Anthony

Name / Names Joseph A Anthony
Age 83
Birth Date 1940
Also Known As Jos A Anthony
Person 19 Monument St #2, Charlestown, MA 02129
Phone Number 781-322-9010
Possible Relatives





Previous Address 228 Bryant St #1, Malden, MA 02148
66 Devir St #411, Malden, MA 02148
66 Devir St #202, Malden, MA 02148
216 Glenwood St, Malden, MA 02148
66 Devir St, Malden, MA 02148
81 Bunker St, Boston, MA 02136
276 Bunker Hill St #1, Charlestown, MA 02129

Joseph S Anthony

Name / Names Joseph S Anthony
Age 86
Birth Date 1937
Person 2100 Lynn Ave, Youngstown, OH 44514
Phone Number 330-788-3365
Possible Relatives


Previous Address 5173 Curry Rd #2, Pittsburgh, PA 15236
578 Geneva, You, OH 00000

Joseph Anthony

Name / Names Joseph Anthony
Age 90
Birth Date 1933
Also Known As Joseph A Joseph
Person 3950 157th St, Cleveland, OH 44111
Phone Number 216-671-7283
Possible Relatives



Annmarie J Nasr
Amira M Joseph

Ann M Josephnasr
Previous Address 2670 River Oaks Dr, Rocky River, OH 44116
25666 Chaucer Dr, Cleveland, OH 44145
2070 River Oaks Dr, Rocky River, OH 44116
25666 Chaucer Dr, Westlake, OH 44145
882 Murle Ln, Loveland, OH 45140

Joseph J Anthony

Name / Names Joseph J Anthony
Age 94
Birth Date 1929
Also Known As Joesph Anthony
Person 181 Eastern Ave, Manchester, NH 03104
Phone Number 603-668-9102
Possible Relatives

Previous Address 181 Eastern Ave #104, Manchester, NH 03104
181 Eastern Ave #202, Manchester, NH 03104
181 Eastern Ave #302, Manchester, NH 03104
181 Eastern Ave #301, Manchester, NH 03104
181 Eastern Ave #102, Manchester, NH 03104
2625 Lamplighter Dr, New Port Richey, FL 34655
38 Whippoorwill Ln, Bedford, NH 03110
24 Peach Ave, Bradenton, FL 34207
211 63rd Ave #24, Bradenton, FL 34207
21 Peach Ave, Bradenton, FL 34207
181 Eastern Ave #8ELMON, Manchester, NH 03104
21 Whippoorwill Ln, Bedford, NH 03110
1375 Chestnut St, Manchester, NH 03104
RR 2, Bedford, NH 03110
Whipowill, Bedford, NH 00000

Joseph W Anthony

Name / Names Joseph W Anthony
Age 109
Birth Date 1915
Person 7 13 Mortimer Pl Ortimer, Truro, MA 02666
Possible Relatives
Previous Address 815 PO Box, Truro, MA 02666
7 13 Mortimer Ortimer Pl, Truro, MA 02666
7 13 Mortimer Pl, Truro, MA 02666

Joseph Anthony

Name / Names Joseph Anthony
Age N/A
Person 5218 W REDFIELD RD, GLENDALE, AZ 85306
Phone Number 623-703-0790

Joseph Anthony

Name / Names Joseph Anthony
Age N/A
Person 20945 SHARON DR, LAKE VIEW, AL 35111

Joseph E Anthony

Name / Names Joseph E Anthony
Age N/A
Person 1142 BRISTOL WAY, BIRMINGHAM, AL 35242
Phone Number 205-977-5549

Joseph E Anthony

Name / Names Joseph E Anthony
Age N/A
Person 21 LAKE LN, MATHEWS, AL 36052
Phone Number 334-281-4735

Joseph Anthony

Name / Names Joseph Anthony
Age N/A
Person 1329 CALISTON WAY, PELHAM, AL 35124
Phone Number 205-621-7403

Joseph Anthony

Name / Names Joseph Anthony
Age N/A
Person 3220 WATCHMAN DR, MONTGOMERY, AL 36116
Phone Number 334-279-6088

Joseph S Anthony

Name / Names Joseph S Anthony
Age N/A
Person 744 PLEASANT WOODS DR, MARION, AR 72364
Phone Number 870-739-4864

Joseph G Anthony

Name / Names Joseph G Anthony
Age N/A
Person 211 Forest St, South Hamilton, MA 01982
Possible Relatives
Joseph G Anthonyii

Joseph E Anthony

Name / Names Joseph E Anthony
Age N/A
Person 400 E VAN BUREN ST, PHOENIX, AZ 85004
Phone Number 602-382-6357

Joseph Anthony

Name / Names Joseph Anthony
Age N/A
Person 12766 W MAYA WAY, PEORIA, AZ 85383

Joseph Anthony

Business Name josephanthony
Person Name Joseph Anthony
Position company contact
State MI
Address PO Box 186, SOUTH LYON, 48178 MI
Phone Number
Email [email protected]

Joseph Anthony

Business Name Two Bit Productions
Person Name Joseph Anthony
Position company contact
State NJ
Address P.O. BOX 1168 Mc Afee NJ 07428-1168
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 973-827-1917

JOSEPH ANTHONY

Business Name THE JOSEPH ANTHONY EVANGELISTIC ASSOCIATION
Person Name JOSEPH ANTHONY
Position registered agent
Corporation Status Forfeited
Agent JOSEPH ANTHONY 534 W MORRISON #34, SANTA MONICA, CA 93454
Care Of P O BOX 14066, LAS VEGAS, NV 89114
Incorporation Date 1981-03-12

Joseph Anthony

Business Name Stott and Anthony PC
Person Name Joseph Anthony
Position company contact
State VA
Address 101 S Jefferson St Roanoke VA 24011-1311
Industry Legal Services
SIC Code 8111
SIC Description Legal Services
Phone Number 540-345-7511

Joseph Anthony

Business Name Shore Health System, Inc
Person Name Joseph Anthony
Position company contact
State MD
Address 219 S Washington St, Easton, MD 21601
Phone Number
Email [email protected]
Title Director of Engineering

JOSEPH M ANTHONY

Business Name STERLING FCP, LLC.
Person Name JOSEPH M ANTHONY
Position Manager
State NV
Address 2764 LAKE SAHARA DRIVE, STE 111 2764 LAKE SAHARA DRIVE, STE 111, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0827762007-0
Creation Date 2007-12-05
Type Domestic Limited-Liability Company

JOSEPH M ANTHONY

Business Name STERLING FCP, LLC.
Person Name JOSEPH M ANTHONY
Position Manager
State NV
Address 777 N RAINBOW BLVD 777 N RAINBOW BLVD, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0827762007-0
Creation Date 2007-12-05
Type Domestic Limited-Liability Company

Joseph Anthony

Business Name Preferred Vendors Ltd
Person Name Joseph Anthony
Position company contact
State MI
Address 4425 Sutton Pl SW Grandville MI 49418-2602
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 616-531-1115

Joseph Anthony

Business Name Philip Winfrey
Person Name Joseph Anthony
Position company contact
State OK
Address 1024 West Scott, Stillwater, OK 74075
SIC Code 912103
Phone Number
Email [email protected]

JOSEPH ANTHONY

Business Name NETCOM SOLUTIONS, INC.
Person Name JOSEPH ANTHONY
Position CEO
Corporation Status Suspended
Agent 575 ANTON BLVD., SUITE 600, COSTA MESA, CA 92626
Care Of 575 ANTON BLVD., COSTA MESA, CA 92626
CEO JOSEPH ANTHONY 575 ANTON BLVD., SUITE 600, COSTA MESA, CA 92626
Incorporation Date 1989-03-20

JOSEPH ANTHONY

Business Name NETCOM SOLUTIONS, INC.
Person Name JOSEPH ANTHONY
Position registered agent
Corporation Status Suspended
Agent JOSEPH ANTHONY 575 ANTON BLVD., SUITE 600, COSTA MESA, CA 92626
Care Of 575 ANTON BLVD., COSTA MESA, CA 92626
CEO JOSEPH ANTHONY575 ANTON BLVD., SUITE 600, COSTA MESA, CA 92626
Incorporation Date 1989-03-20

JOSEPH ANTHONY

Business Name LAUREL CANYON DEVELOPMENT CORPORATION
Person Name JOSEPH ANTHONY
Position registered agent
Corporation Status Suspended
Agent JOSEPH ANTHONY 29027 W FRESHWATER DR, AGOURA HILLS, CA 91301
Care Of 29027 W FRESHWATER DR, AGOURA HILLS, CA 91301
CEO JOSEPH ANTHONY29027 W FRESHWATER DR, AGOURA HILLS, CA 91301
Incorporation Date 1983-02-04

JOSEPH ANTHONY

Business Name LAUREL CANYON DEVELOPMENT CORPORATION
Person Name JOSEPH ANTHONY
Position CEO
Corporation Status Suspended
Agent 29027 W FRESHWATER DR, AGOURA HILLS, CA 91301
Care Of 29027 W FRESHWATER DR, AGOURA HILLS, CA 91301
CEO JOSEPH ANTHONY 29027 W FRESHWATER DR, AGOURA HILLS, CA 91301
Incorporation Date 1983-02-04

Joseph Anthony

Business Name KARS Only Auto Transport
Person Name Joseph Anthony
Position company contact
State TN
Address 3209 Forest Breeze Dr Antioch TN 37013-5424
Industry Transportation Services (Services)
SIC Code 4789
SIC Description Transportation Services, Nec
Phone Number 615-506-5183
Annual Revenue 280160

Joseph Anthony

Business Name Joseph Anthony Limo Service
Person Name Joseph Anthony
Position company contact
State IL
Address 8037 W 82nd St Bedford Park IL 60458-1688
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 708-565-6397

Joseph Anthony

Business Name Joseph Anthony LLC
Person Name Joseph Anthony
Position company contact
State MO
Address 10802 E Highway 24 Independence MO 64054-1644
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 816-836-2130
Number Of Employees 2
Annual Revenue 273360

Joseph Anthony

Business Name Joseph Anthony Jewelers Inc
Person Name Joseph Anthony
Position company contact
State PA
Address 7621 Saltsburg Rd # A Pittsburgh PA 15239-1755
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 412-795-3161
Number Of Employees 2
Annual Revenue 296400

Joseph Anthony

Business Name Joseph Anthony Hearing Aid Svc
Person Name Joseph Anthony
Position company contact
State NV
Address 100 N Arlington Ave # 370 Reno NV 89501-1249
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 775-323-2233
Number Of Employees 1
Annual Revenue 128640

Joseph Anthony

Business Name Joseph Anthony Hair Studio
Person Name Joseph Anthony
Position company contact
State PA
Address P.O. BOX 304 Glen Mills PA 19342-0304
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Fax Number 610-459-4663

Joseph Anthony

Business Name Joseph Anthony Dr
Person Name Joseph Anthony
Position company contact
State MI
Address 414 Union St Ste 101 Milford MI 48381-1989
Industry Health Services (Services)
SIC Code 8031
SIC Description Offices And Clinics Of Osteopathic Physicians
Phone Number 248-684-7063

Joseph Anthony

Business Name Joeys Trains
Person Name Joseph Anthony
Position company contact
State MD
Address 1215 Farmview Rd Pasadena MD 21122-2440
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 410-439-9510

JOSEPH ANTHONY

Business Name JOSEPH ANTHONY&CO
Person Name JOSEPH ANTHONY
Position company contact
State NY
Address 3894 NUMBER NINE RD., CAZENOVIA, NY 13035
SIC Code 275298
Phone Number
Email [email protected]

Joseph Anthony

Business Name Iyanola Systems
Person Name Joseph Anthony
Position company contact
State WA
Address 912 164th - Avenue SE, BELLEVUE, 98007 WA
Phone Number
Email [email protected]

Joseph Anthony

Business Name Iberia Village Apartments
Person Name Joseph Anthony
Position company contact
State LA
Address 502 W Admiral Doyle Dr New Iberia LA 70560-6564
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 337-367-2647
Number Of Employees 3
Annual Revenue 588060
Fax Number 337-367-2659

Joseph Anthony

Business Name Grandmas World Famous Ice Cream
Person Name Joseph Anthony
Position company contact
State WA
Address 530 Mcchord Afb, Tacoma, WA 98438
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

Joseph Anthony

Business Name Gentlemens Choice Barber Shop
Person Name Joseph Anthony
Position company contact
State PA
Address 111 W Vine St Lancaster PA 17603-3920
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Fax Number 717-509-2887

Joseph Anthony

Business Name Galaxy Tool & Manufacturing
Person Name Joseph Anthony
Position company contact
State OH
Address 1331 E 53rd St Cleveland OH 44114-3904
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 216-661-3521

JOSEPH G ANTHONY

Business Name COMMERCIAL AIR SYSTEMS, LLC
Person Name JOSEPH G ANTHONY
Position Mmember
State NY
Address 831 JAMES ST. 831 JAMES ST., SYRACUSE, NY 13203
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0061512014-4
Creation Date 2014-02-04
Type Foreign Limited-Liability Company

JOSEPH G ANTHONY

Business Name CEDAR HOLDINGS, LLC
Person Name JOSEPH G ANTHONY
Position Mmember
State NV
Address 610 SOUTH TENTH STREET 610 SOUTH TENTH STREET, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC9070-2001
Creation Date 2001-08-16
Expiried Date 2031-08-16
Type Domestic Limited-Liability Company

Joseph Anthony

Business Name Beth Wolfe
Person Name Joseph Anthony
Position company contact
State OK
Address 3811 E. 82nd Place, Tulsa, OK 74137
SIC Code 581208
Phone Number
Email [email protected]

Joseph Anthony

Business Name Atlantic Highlands Auto Center
Person Name Joseph Anthony
Position company contact
State NJ
Address P.O. BOX 484 Atlantic Highlands NJ 07716-0484
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 732-291-9783

Joseph Anthony

Business Name Asian Foods & Fish Market
Person Name Joseph Anthony
Position company contact
State IN
Address 6309 University Commons South Bend IN 46635-1475
Industry Food Stores (Food)
SIC Code 5421
SIC Description Meat And Fish Markets
Phone Number 574-271-8774
Number Of Employees 1
Annual Revenue 162610

Joseph Anthony

Business Name Aries Inc
Person Name Joseph Anthony
Position company contact
State RI
Address 326 Carpenter St Providence RI 02909-1405
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3544
SIC Description Special Dies, Tools, Jigs, And Fixtures
Phone Number 401-331-7738
Email [email protected]

Joseph Anthony

Business Name Anthony, Joseph
Person Name Joseph Anthony
Position company contact
State NJ
Address 128 Third St, MAHWAH, 7430 NJ
Phone Number
Email [email protected]

Joseph Anthony

Business Name Anthony's Plumbing & Sewer Svc
Person Name Joseph Anthony
Position company contact
State MO
Address 7115 Edison Ave St Louis MO 63121-5127
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 314-389-2000
Number Of Employees 1
Annual Revenue 147460

Joseph Anthony

Business Name Anthony Ostlund & Baer PA
Person Name Joseph Anthony
Position company contact
State MN
Address 90 S 7th St Ste 3600 Minneapolis MN 55402-4107
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 612-349-6969

Joseph Anthony

Business Name Anthony Jseph E Attrney At Law
Person Name Joseph Anthony
Position company contact
State NC
Address 3100 Tower Blvd Ste 516 Durham NC 27707-2563
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Joseph Anthony

Business Name Anthony Joseph E - Attorn
Person Name Joseph Anthony
Position company contact
State NC
Address 1829 E Franklin St Chapel Hill NC 27514-5861
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Joseph Anthony

Business Name Anthony Jewelry Co
Person Name Joseph Anthony
Position company contact
State OH
Address 1868 Sperrys Forge Trl Cleveland OH 44145-2070
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 440-617-9322
Annual Revenue 3924620

Joseph Anthony

Business Name Anthony Botanical Gardens
Person Name Joseph Anthony
Position company contact
State TX
Address RURAL ROUTE 1 BOX 442 Donna TX 78537-9801
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5193
SIC Description Flowers And Florists Supplies
Phone Number 956-464-4289

Joseph Anthony

Business Name An Cor Inc
Person Name Joseph Anthony
Position company contact
State NY
Address 831 James St # 2 Syracuse NY 13203-2563
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number
Number Of Employees 29
Annual Revenue 10216800
Fax Number 315-233-1300
Website www.ancorinc.com

Joseph Anthony

Business Name American Golf Cart
Person Name Joseph Anthony
Position company contact
State FL
Address 431 Jacks Memorial Rd Saint Cloud FL 34769-1961
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 407-957-6458

JOSEPH ANTHONY

Business Name ANTHONY, JOSEPH
Person Name JOSEPH ANTHONY
Position company contact
State NC
Address 3139 Calvary Dr. Apt. C-1, RALEIGH, NC 27604
SIC Code 734902
Phone Number
Email [email protected]

JOSEPH G ANTHONY

Business Name ANCOR, INC. OF NEVADA (MODIFIED NAME)
Person Name JOSEPH G ANTHONY
Position Secretary
State NY
Address 831 JAMES ST 2ND FLOOR 831 JAMES ST 2ND FLOOR, SYRACRUSE, NY 13203
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C10359-1997
Creation Date 1997-05-15
Type Foreign Corporation

JOSEPH G ANTHONY

Business Name ANCOR, INC. OF NEVADA (MODIFIED NAME)
Person Name JOSEPH G ANTHONY
Position Director
State NY
Address 831 JAMES ST 2ND FLOOR 831 JAMES ST 2ND FLOOR, SYRACRUSE, NY 13203
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C10359-1997
Creation Date 1997-05-15
Type Foreign Corporation

JOSEPH G. ANTHONY

Business Name ANCOR, INC. (NEW YORK)
Person Name JOSEPH G. ANTHONY
Position registered agent
State NY
Address 831 JAMES ST 2ND FLOOR, SYRACUSE, NY 13203
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-01-13
Entity Status Active/Compliance
Type Secretary

JOSEPH ANTHONY

Person Name JOSEPH ANTHONY
Filing Number 8973806
Position VICE PRESIDENT
State NY
Address 3 MANHATTANVILLE ROAD, PURCHASE NY 10577

JOSEPH ANTHONY

Person Name JOSEPH ANTHONY
Filing Number 14020506
Position DIRECTOR
State NY
Address 3 MANHATTANVILLE ROAD, PURCHASE NY 10577

Joseph Anthony

Person Name Joseph Anthony
Filing Number 800032838
Position General Counsel
State NJ
Address 77 Liberty Corner Rd, Far Hills NJ 07931

Joseph Anthony

Person Name Joseph Anthony
Filing Number 800131135
Position Director
State TX
Address 1271 Lone Star Boulevard, Terrell TX 75160

Joseph Anthony

Person Name Joseph Anthony
Filing Number 800295186
Position Director
State TX
Address 22606 Goldstone, Katy TX 77450

JOSEPH ANTHONY

Person Name JOSEPH ANTHONY
Filing Number 800747934
Position VICE PRESIDENT
State NY
Address 3 MANHATTAVILLE ROAD, PURCHASE NY 10577

JOSEPH W ANTHONY

Person Name JOSEPH W ANTHONY
Filing Number 801311043
Position GOVERNING PERSON
State MN
Address 90 S 7TH STREET 3600, MINNEAPOLIS MN 55402

Joseph Alexander Anthony IV

Person Name Joseph Alexander Anthony IV
Filing Number 801546165
Position Managing Member
State TX
Address 3620 Huffines Blvd., Carrollton TX 75010

Joseph G. Anthony

Person Name Joseph G. Anthony
Filing Number 801830835
Position Managing Member
State NY
Address 831 James St., 2nd Floor, Syracuse NY 13203

Joseph Anthony

Person Name Joseph Anthony
Filing Number 801870622
Position Manager
State TX
Address PO Box 166413, Irving TX 75016

Joseph P. Anthony

Person Name Joseph P. Anthony
Filing Number 801960780
Position Managing Member
State TX
Address 5578 Denmans Loop, Belton TX 76513

JOSEPH ANTHONY

Person Name JOSEPH ANTHONY
Filing Number 11420606
Position CHIEF EXECUTIVE OFFICER
State NY
Address 7584 RANIA ROAD, BALDWINSVILLE NY 13027

Joseph Anthony

Person Name Joseph Anthony
Filing Number 801034323
Position Manager
State TX
Address P O Box 166413, Irving TX 75016

Rosano Joseph Anthony

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Rosano Joseph Anthony
Annual Wage $17,733

Meehan Jr Jr Joseph Anthony

State CT
Calendar Year 2015
Employer Department Of Public Safety
Job Title State Police Trooper Trainee
Name Meehan Jr Jr Joseph Anthony
Annual Wage $38,756

Meehan Jr Jr Joseph Anthony

State CT
Calendar Year 2015
Employer Department Of Public Safety
Job Title State Police Trooper
Name Meehan Jr Jr Joseph Anthony
Annual Wage $26,579

Carberry Joseph Anthony

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Su Admin 4
Name Carberry Joseph Anthony
Annual Wage $10,014

Carberry Joseph Anthony

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc Professional 2 0 - 1 2
Name Carberry Joseph Anthony
Annual Wage $53,629

Grin Joseph Anthony Ryan

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Specialist Work Study
Name Grin Joseph Anthony Ryan
Annual Wage $1,417

Herrera Joseph Anthony

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Crew Lead I
Name Herrera Joseph Anthony
Annual Wage $30,262

Slattery Joseph Anthony

State CO
Calendar Year 2017
Employer School District of Academy District 20
Name Slattery Joseph Anthony
Annual Wage $19,699

Reale Jr Joseph Anthony

State CO
Calendar Year 2017
Employer Public Health & Environment
Job Title Environ Protect Spec Ii
Name Reale Jr Joseph Anthony
Annual Wage $67,248

Cugliat Joseph Anthony

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Temporary Aide
Name Cugliat Joseph Anthony
Annual Wage $13,260

Caprio Joseph Anthony

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Temporary Aide
Name Caprio Joseph Anthony
Annual Wage $13,134

Tinsley Anthony Joseph

State CO
Calendar Year 2017
Employer Human Services
Job Title Corr/Yth/Clin Sec Off I
Name Tinsley Anthony Joseph
Annual Wage $43,620

Palmer Anthony Joseph

State CO
Calendar Year 2017
Employer Corrections
Job Title State Teacher I
Name Palmer Anthony Joseph
Annual Wage $58,638

Carochi Joseph Anthony

State CO
Calendar Year 2017
Employer Corrections
Job Title Correctl Indus Supv Ii
Name Carochi Joseph Anthony
Annual Wage $58,872

Carberry Joseph Anthony

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc Professional 2 0 - 1 2
Name Carberry Joseph Anthony
Annual Wage $98,389

Ontiveros Joseph Anthony

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off Ii
Name Ontiveros Joseph Anthony
Annual Wage $49,602

Tinsley Anthony Joseph

State CO
Calendar Year 2016
Employer Dept Of Human Services
Job Title Corr/yth/clin Sec Off I
Name Tinsley Anthony Joseph
Annual Wage $32,310

Palmer Anthony Joseph

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title State Teacher I
Name Palmer Anthony Joseph
Annual Wage $57,792

Carochi Joseph Anthony

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Correctl Indus Supv Ii
Name Carochi Joseph Anthony
Annual Wage $58,056

Tinsley Anthony Joseph

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Tinsley Anthony Joseph
Annual Wage $10,770

Ontiveros Joseph Anthony

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Ontiveros Joseph Anthony
Annual Wage $25,977

Greise Joseph Anthony

State AR
Calendar Year 2015
Employer Bryant School District
Name Greise Joseph Anthony
Annual Wage $4,855

Pawlicki Joseph Anthony

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title It Tech Systems Administrator
Name Pawlicki Joseph Anthony
Annual Wage $31,369

Brownstone Joseph Anthony Cohen

State AZ
Calendar Year 2018
Employer Community College Of Pima (Tucson)
Job Title Tutor 0
Name Brownstone Joseph Anthony Cohen
Annual Wage $569

Escontrias Joseph Anthony

State AZ
Calendar Year 2017
Employer Tempe Fire Department
Name Escontrias Joseph Anthony
Annual Wage $121,124

Zuppa Joseph Anthony

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Zuppa Joseph Anthony
Annual Wage $98,199

Daley Anthony Joseph

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Daley Anthony Joseph
Annual Wage $90,461

Librandi Joseph Anthony

State AZ
Calendar Year 2017
Employer Glendale Fire Department
Name Librandi Joseph Anthony
Annual Wage $119,955

Buchan Joseph Anthony

State CO
Calendar Year 2017
Employer City of Westminster
Name Buchan Joseph Anthony
Annual Wage $1,695

Figueroa Joseph Anthony

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Police Officer-hta
Name Figueroa Joseph Anthony
Annual Wage $65,002

Meehan Jr Jr Joseph Anthony

State CT
Calendar Year 2016
Employer Department Of Public Safety
Job Title State Police Trooper
Name Meehan Jr Jr Joseph Anthony
Annual Wage $71,099

Meehan Jr Jr Joseph Anthony

State CT
Calendar Year 2017
Employer Department Of Public Safety
Job Title State Police Trooper
Name Meehan Jr Jr Joseph Anthony
Annual Wage $75,161

Cappola Joseph Anthony

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Cappola Joseph Anthony
Annual Wage $19,776

Powers Anthony Joseph

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Powers Anthony Joseph
Annual Wage $275

Menig Joseph Anthony

State FL
Calendar Year 2015
Employer Valencia College
Name Menig Joseph Anthony
Annual Wage $76,307

Andrade Anthony Joseph

State FL
Calendar Year 2015
Employer Sw Fl Water Management Dist
Name Andrade Anthony Joseph
Annual Wage $59,705

Sarli Joseph Anthony

State FL
Calendar Year 2015
Employer St Johns Co School Board
Name Sarli Joseph Anthony
Annual Wage $31,637

Giasone Joseph Anthony

State FL
Calendar Year 2015
Employer Sarasota Co Sheriff's Dept
Name Giasone Joseph Anthony
Annual Wage $104,425

Teti Joseph Anthony

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Teti Joseph Anthony
Annual Wage $48,933

Maresco Joseph Anthony Jeong

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Maresco Joseph Anthony Jeong
Annual Wage $19,379

Aponte Joseph Anthony

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Aponte Joseph Anthony
Annual Wage $9,531

Correa Joseph Anthony

State FL
Calendar Year 2015
Employer Collier Co School Board
Name Correa Joseph Anthony
Annual Wage $2,763

Thumas Joseph Anthony

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Thumas Joseph Anthony
Annual Wage $56,799

Simmons Anthony Joseph

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Simmons Anthony Joseph
Annual Wage $12,188

Carberry Joseph Anthony

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Cc Professional 2 0 - 1 2
Name Carberry Joseph Anthony
Annual Wage $105,882

Anthony Joseph G

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Anthony Joseph G
Annual Wage $42,832

Cappola Joseph Anthony

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Cappola Joseph Anthony
Annual Wage $17,936

Frezzo Joseph Anthony

State DE
Calendar Year 2018
Employer Red Clay Sd-Rc Inten. Lrn Ctr
Name Frezzo Joseph Anthony
Annual Wage $12,149

Frezzo Joseph Anthony

State DE
Calendar Year 2018
Employer Red Clay Sd-Meadowood Tr. Sch
Name Frezzo Joseph Anthony
Annual Wage $6,740

Frezzo Joseph Anthony

State DE
Calendar Year 2017
Employer Red Clay Sd-Rc Inten. Lrn Ctr
Name Frezzo Joseph Anthony
Annual Wage $5,399

Frezzo Joseph Anthony

State DE
Calendar Year 2017
Employer Red Clay School District
Name Frezzo Joseph Anthony
Annual Wage $11,378

Frezzo Joseph Anthony

State DE
Calendar Year 2016
Employer Red Clay School District
Name Frezzo Joseph Anthony
Annual Wage $17,170

Roumillat Jr Joseph Anthony

State DE
Calendar Year 2016
Employer Dot/maint&oper/headquarter C/s
Name Roumillat Jr Joseph Anthony
Annual Wage N/A

Morris Anthony Joseph

State DE
Calendar Year 2016
Employer Dnrec/fish And Wildlife
Name Morris Anthony Joseph
Annual Wage $3,192

Frezzo Joseph Anthony

State DE
Calendar Year 2015
Employer Red Clay School District
Name Frezzo Joseph Anthony
Annual Wage $14,783

Roumillat Jr Joseph Anthony

State DE
Calendar Year 2015
Employer Dot/maint&oper/headquarter C/s
Name Roumillat Jr Joseph Anthony
Annual Wage $239

Meehan Jr Joseph Anthony

State CT
Calendar Year 2018
Employer Department Of Public Safety
Name Meehan Jr Joseph Anthony
Annual Wage $82,149

Carberry Joseph Anthony

State CT
Calendar Year 2018
Employer Board Of Regents
Name Carberry Joseph Anthony
Annual Wage $102,598

Rosano Joseph Anthony

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Rosano Joseph Anthony
Annual Wage $16,690

Phillips Anthony Joseph

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Phillips Anthony Joseph
Annual Wage $48,653

Joseph M Anthony

Name Joseph M Anthony
Address 3617 Old Dixie Hwy Mims FL 32754 -5544
Mobile Phone 321-863-4176
Email [email protected]
Gender Male
Date Of Birth 1962-02-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph S Anthony

Name Joseph S Anthony
Address 1861 Alabama Ave Se Washington DC 20020 -2874
Phone Number 202-297-1865
Telephone Number 202-297-1865
Mobile Phone 202-320-7501
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph E Anthony

Name Joseph E Anthony
Address 516 3rd Ave Bowling Green KY 42101 APT 210-1773
Phone Number 270-843-3386
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph L Anthony

Name Joseph L Anthony
Address 9912 Lyndia Pl Upper Marlboro MD 20772 -4710
Phone Number 301-856-3264
Gender Male
Date Of Birth 1945-01-17
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Joseph T Anthony

Name Joseph T Anthony
Address 117 Mary Pl East Peoria IL 61611 -2258
Phone Number 309-698-3204
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph Anthony

Name Joseph Anthony
Address 405 Highway A1a Satellite Beach FL 32937 APT 351-2319
Phone Number 321-773-7471
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph M Anthony

Name Joseph M Anthony
Address 8422 Governor Run Ellicott City MD 21043 -3449
Phone Number 410-203-1726
Mobile Phone 410-913-9803
Gender Male
Date Of Birth 1966-09-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Joseph P Anthony

Name Joseph P Anthony
Address 670 Ruxton Rd Dowell MD 20629 -3005
Phone Number 410-326-2555
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph V Anthony

Name Joseph V Anthony
Address 2806 Alabama Ave Halethorpe MD 21227 -2202
Phone Number 410-789-7341
Email [email protected]
Gender Male
Date Of Birth 1958-10-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Joseph M Anthony

Name Joseph M Anthony
Address 604 Windmill Rd Easton MD 21601 -2523
Phone Number 410-822-7666
Email [email protected]
Gender Male
Date Of Birth 1946-05-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Joseph Anthony

Name Joseph Anthony
Address 2485 Sw Hideaway Ln Stuart FL 34994 -4810
Phone Number 561-420-9557
Gender Male
Date Of Birth 1957-08-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph R Anthony

Name Joseph R Anthony
Address 2788 Tennis Club Dr West Palm Beach FL 33417-2881 APT 405-2880
Phone Number 561-684-9152
Gender Male
Date Of Birth 1923-11-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Joseph Anthony

Name Joseph Anthony
Address 7933 E Joshua Tree Ln Scottsdale AZ 85250-7967 -7967
Phone Number 602-952-3130
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph W Anthony

Name Joseph W Anthony
Address 602 River St Minneapolis MN 55401 -2576
Phone Number 612-343-5234
Gender Male
Date Of Birth 1949-05-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph Anthony

Name Joseph Anthony
Address 115 Birch Creek Cir Mcdonough GA 30253 -7252
Phone Number 678-272-8932
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph Anthony

Name Joseph Anthony
Address 744 Pleasant Woods Dr Marion AR 72364 -2804
Phone Number 678-852-6899
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph S Anthony

Name Joseph S Anthony
Address 6917 Dorsey Dr Columbus GA 31907 -4570
Phone Number 706-341-8686
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Joseph Anthony

Name Joseph Anthony
Address 721 S Lakeview Dr Lowell IN 46356-1337 -1337
Phone Number 708-769-8281
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph Anthony

Name Joseph Anthony
Address 1690 Riverchase Circle East Ne Conyers GA 30013 -6553
Phone Number 770-483-9762
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph Anthony

Name Joseph Anthony
Address 103 Adcock Rd Nw Adairsville GA 30103 -5518
Phone Number 770-877-9296
Gender Male
Date Of Birth 1933-10-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph Anthony

Name Joseph Anthony
Address 5027 N Northwest Hwy Chicago IL 60630-2237 -2237
Phone Number 773-469-4034
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Anthony

Name Joseph Anthony
Address 5211 Hunter Dr Mchenry IL 60050 -3422
Phone Number 815-363-1531
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Language English

Joseph O Anthony

Name Joseph O Anthony
Address 3905 Thornberry Way Lake In The Hills IL 60156 -4626
Phone Number 847-458-0781
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph Anthony

Name Joseph Anthony
Address 453 S Collins St South Elgin IL 60177 -2454
Phone Number 847-608-1172
Mobile Phone 847-833-5025
Gender Male
Date Of Birth 1962-05-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Anthony

Name Joseph Anthony
Address 531 W Fifth St Lexington KY 40508-1398 APT 1-1398
Phone Number 859-254-8434
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 5001
Education Completed High School
Language English

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 2300.00
To Michael V Ciresi (D)
Year 2008
Transaction Type 15
Filing ID 27020312363
Application Date 2007-05-09
Contributor Occupation ATTORNE
Contributor Employer ANTHONY, OSLLUND & BAER, PA
Organization Name Anthony, Ostlund & Baer
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Ciresi for Senate
Seat federal:senate

ANTHONY, JOSEPH W

Name ANTHONY, JOSEPH W
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981226601
Application Date 2004-05-26
Contributor Occupation Attorney
Contributor Employer Fruth & Anthony P.A.
Organization Name Fruth & Anthony
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 90 S 7th St 3600 wells fargo center MINNEAPOLIS MN

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 1000.00
To Al Franken (D)
Year 2008
Transaction Type 15
Filing ID 28020453005
Application Date 2008-08-19
Contributor Occupation ATTORN
Contributor Employer ANTHONY, OSTLUND & BAER P.A.
Organization Name Anthony, Ostlund & Baer
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Al Franken for Senate
Seat federal:senate

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 300.00
To National Multi Housing Council
Year 2006
Transaction Type 15
Filing ID 25970897976
Application Date 2005-07-01
Contributor Occupation DIRECTOR
Contributor Employer CB RICHARD ELLIS INC.
Contributor Gender M
Committee Name National Multi Housing Council
Address 3119 Meadowlands Trail HARBOR SPRINGS MI

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 300.00
To National Multi Housing Council
Year 2006
Transaction Type 15
Filing ID 26950405516
Application Date 2006-07-18
Contributor Occupation Director
Contributor Employer CB Richard Ellis, Inc.
Contributor Gender M
Committee Name National Multi Housing Council
Address 3119 Meadowlands Trail HARBOR SPRINGS MI

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 250.00
To HARTLEY, JOAN V
Year 2004
Contributor Occupation PHYSICIAN
Contributor Employer ST MARYS HOSPITAL
Recipient Party D
Recipient State CT
Seat state:upper
Address 286 NOB HILL RD CHESHIRE CT

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931961269
Application Date 2008-05-23
Contributor Occupation Attorney
Contributor Employer Snell & Wilmer LLP
Organization Name Snell & Wilmer
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7933 E Joshua Tree Ln SCOTTSDALE AZ

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 250.00
To HARTLEY, JOAN V
Year 2006
Contributor Occupation PHYSICIAN
Contributor Employer ST MARYS HOSPITAL
Recipient Party D
Recipient State CT
Seat state:upper
Address 286 NOB HILL RD CHESHIRE CT

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 250.00
To Jim Pederson (D)
Year 2006
Transaction Type 15
Filing ID 26020282100
Application Date 2006-03-05
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State AZ
Committee Name Pederson 2006
Seat federal:senate

ANTHONY, JOSEPH DR

Name ANTHONY, JOSEPH DR
Amount 250.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23991386149
Application Date 2003-06-09
Contributor Occupation Physician
Contributor Employer St Mary's Hospital
Organization Name St Mary's Hospital
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 286 Nob Hill Rd CHESHIRE CT

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970809831
Application Date 2011-11-18
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 750 Dayton St YELLOW SPGS OH

ANTHONY, JOSEPH L

Name ANTHONY, JOSEPH L
Amount 200.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12950428942
Application Date 2011-09-28
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 750 Dayton St YELLOW SPGS OH

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 100.00
To MINTER, SUE
Year 2004
Application Date 2004-07-26
Recipient Party D
Recipient State VT
Seat state:lower
Address 2801 NE 17TH AVE PORTLAND OR

ANTHONY, JOSEPH G

Name ANTHONY, JOSEPH G
Amount 100.00
To SIRAGUSA, TONY
Year 2010
Application Date 2010-05-02
Contributor Employer RETIRED
Recipient Party R
Recipient State CT
Seat state:lower
Address 28 HILLCREST DR UNCASVILLE CT

ANTHONY, JOSEPH G

Name ANTHONY, JOSEPH G
Amount 100.00
To SIRAGUSA, TONY
Year 2010
Application Date 2010-05-14
Contributor Employer RETIRED
Recipient Party R
Recipient State CT
Seat state:lower
Address 28 HILLCREST DR UNCASVILLE CT

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 100.00
To SCHRODER, CURT
Year 20008
Application Date 2008-06-18
Recipient Party R
Recipient State PA
Seat state:lower
Address 19 SPRING MEADOW DR DOWNINGTOWN PA

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 100.00
To NOUJAIM, SELIM G
Year 2006
Application Date 2005-11-21
Recipient Party R
Recipient State CT
Seat state:lower
Address 286 NOB HILL RD CHESHIRE CT

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 100.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-09-15
Contributor Occupation OWNER
Contributor Employer ANTHONY REALTY
Recipient Party R
Recipient State CA
Seat state:governor

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 100.00
To NOUJAIM, SELIM G
Year 2004
Application Date 2003-09-08
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State CT
Seat state:lower
Address 286 NOB HILL RD CHESHIRE CT

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 50.00
To BERNERO, VIRG (G)
Year 2010
Application Date 2010-09-08
Recipient Party D
Recipient State MI
Seat state:governor
Address 1931 PINECREST EAST LANSING MI

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 50.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-03-02
Recipient Party D
Recipient State MI
Seat state:governor
Address 1931 PINECREST DR EAST LANSING MI

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 50.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-08-24
Recipient Party D
Recipient State MI
Seat state:governor
Address 1931 PINECREST DR EAST LANSING MI

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 10.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-10-28
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:governor
Address 8441 ARBORFIELD CT FORT MYERS FL

ANTHONY, JOSEPH

Name ANTHONY, JOSEPH
Amount 10.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-10-16
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:governor
Address 8441 ARBORFIELD CT FORT MYERS FL

ANTHONY AND JOSEPH MANNELLO

Name ANTHONY AND JOSEPH MANNELLO
Address 809 Benninger Drive Brandon FL 33510
Value 25616
Landvalue 25616
Usage Single Family Residential

ANTHONY JOSEPH DEPETE

Name ANTHONY JOSEPH DEPETE
Address 91 MOFFETT STREET, NY 10312
Value 395000
Full Value 395000
Block 5621
Lot 77
Stories 1

ANTHONY JOSEPH GILROY

Name ANTHONY JOSEPH GILROY
Address 117 WEST 88 STREET, NY 10024
Value 4974000
Full Value 4974000
Block 1219
Lot 23
Stories 4

ANTHONY JOSEPH MONTAL

Name ANTHONY JOSEPH MONTAL
Address 30-42 154 STREET, NY 11354
Value 600000
Full Value 600000
Block 4838
Lot 60
Stories 2.5

ANTHONY JOSEPH P

Name ANTHONY JOSEPH P
Address 15 ROCKVILLE AVENUE, NY 10314
Value 485000
Full Value 485000
Block 2114
Lot 77
Stories 2

ANTHONY JOSEPH RIZZO

Name ANTHONY JOSEPH RIZZO
Address 57-02 VAN DOREN STREET, NY 11368
Value 234000
Full Value 234000
Block 1966
Lot 1
Stories 2

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Address 1167 SIMPSON STREET, NY 10459
Value 368000
Full Value 368000
Block 2719
Lot 164
Stories 3

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Address 1058 EAST 222 STREET, NY 10469
Value 397000
Full Value 397000
Block 4704
Lot 149
Stories 2

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Address 1473 EAST 55 STREET, NY 11234
Value 457000
Full Value 457000
Block 7880
Lot 31
Stories 2

ANTHONY JOSEPH

Name ANTHONY JOSEPH
Address 1122 EAST 101 STREET, NY 11236
Value 261000
Full Value 261000
Block 8246
Lot 49
Stories 2

JOSEPH, ANTHONY

Name JOSEPH, ANTHONY
Address 4089 EDSON AVENUE, NY 10466
Value 629000
Full Value 629000
Block 4980
Lot 49
Stories 2

JOSEPH, ANTHONY

Name JOSEPH, ANTHONY
Address 132-09 135 AVENUE, NY 11420
Value 292000
Full Value 292000
Block 11792
Lot 106
Stories 2

JOSEPH, ANTHONY

Name JOSEPH, ANTHONY
Address 161-23 MATHIAS AVENUE, NY 11433
Value 286000
Full Value 286000
Block 12182
Lot 109
Stories 2

JOSEPH, ANTHONY

Name JOSEPH, ANTHONY
Address 243-06 134 AVENUE, NY 11422
Value 290000
Full Value 290000
Block 13214
Lot 28
Stories 1

ANTHONY & JOSEPH & MA

Name ANTHONY & JOSEPH & MA
Address 33 La Forge Avenue Staten Island NY 10302
Value 191000
Landvalue 1080

ANTHONY & SHARON JOSEPH

Name ANTHONY & SHARON JOSEPH
Address 81 Preserve Court Lindenhurst IL 60046
Value 14803
Landvalue 14803
Buildingvalue 83847
Price 401000

ANTHONY A JOSEPH

Name ANTHONY A JOSEPH
Address 8 Hilltop Road Hopkinton MA 01748
Value 141400
Landvalue 141400
Buildingvalue 130900
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

ANTHONY A JOSEPH

Name ANTHONY A JOSEPH
Address 145-32 182nd Street Queens NY 11413
Value 461000
Landvalue 8722

ANTHONY ALBANESE JOSEPH MICALE

Name ANTHONY ALBANESE JOSEPH MICALE
Address 1031 Dorrance Street Philadelphia PA 19146
Value 12670
Landvalue 12670
Buildingvalue 153330
Landarea 700 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 6000

JOSEPH, ANTHONY

Name JOSEPH, ANTHONY
Address 1378 ALBANY AVENUE, NY 11203
Value 441000
Full Value 441000
Block 4974
Lot 37
Stories 2.5

ANTHONY & JOSEPH & MA

Name ANTHONY & JOSEPH & MA
Address 33 LA FORGE AVENUE, NY 10302
Value 191000
Full Value 191000
Block 1102
Lot 49
Stories 2

Joseph W. Anthony

Name Joseph W. Anthony
Doc Id 07398845
City Lytle TX
Designation us-only
Country US

Joseph W. Anthony

Name Joseph W. Anthony
Doc Id 07199551
City Lytle TX
Designation us-only
Country US

Joseph W. Anthony

Name Joseph W. Anthony
Doc Id 07210546
City Lytle TX
Designation us-only
Country US

Joseph W. Anthony

Name Joseph W. Anthony
Doc Id 07216729
City Lytle TX
Designation us-only
Country US

Joseph W. Anthony

Name Joseph W. Anthony
Doc Id 06994360
City Lytle TX
Designation us-only
Country US

Joseph Michael Anthony

Name Joseph Michael Anthony
Doc Id 07788838
City Ellicott City MD
Designation us-only
Country US

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Voter
State MA
Address 62 MATTHIES ST, BEVERLY, MA 01915
Phone Number 978-317-9842
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Voter
State NY
Address 5 COLE DRIVE, ARMONK, NY 10504
Phone Number 914-273-9472
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Voter
State NJ
Address 7507 WILBUR AVE, PENNSAUKEN, NJ 8109
Phone Number 856-665-4002
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Independent Voter
State NJ
Address 7507 WILBER AVE, PENNSAUKEN, NJ 8109
Phone Number 856-266-4921
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Independent Voter
State IL
Address 453 S COLLINS ST, SOUTH ELGIN, IL 60177
Phone Number 847-833-5025
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Independent Voter
State IL
Address 74 ELMHURST ST, CRYSTAL LAKE, IL 60014
Phone Number 815-342-3635
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Voter
State VT
Address PO BOX 184, CHELSEA, VT 5038
Phone Number 802-685-4352
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Republican Voter
State PA
Address 2640 SAINT ANDREWS WAY, YORK, PA 17404
Phone Number 717-764-6423
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Voter
State NC
Address 216 BARNARD MILL RD, HAMPTONVILLE, NC 27020
Phone Number 704-546-7619
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Voter
State NC
Address 1002IRISDRIVE, GASTONIA, NC 28056
Phone Number 704-215-1724
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Independent Voter
State NV
Address 8908 KINGSMILL DR, LAS VEGAS, NV 89134
Phone Number 702-622-2469
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Democrat Voter
State NV
Address 7260 W SAHARA AVE, LAS VEGAS, NV 89117
Phone Number 702-596-3639
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Independent Voter
State NY
Address 190 HASKINS RD, KIRKWOOD, NY 13795
Phone Number 607-759-3119
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Independent Voter
State PA
Address 32 S NICE ST, FRACKVILLE, PA 17931
Phone Number 570-590-2965
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Democrat Voter
State KY
Address 1622 DIXDALE AVENUE, LOUISVILLE, KY 40210
Phone Number 502-489-1242
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Independent Voter
State PA
Address 6922 HILLTOP DR, BROOKHAVEN, PA 19015
Phone Number 484-490-5823
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Republican Voter
State FL
Address 2901 EINSTEIN WAY, ORLANDO, FL 32826
Phone Number 407-864-6313
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Independent Voter
State MT
Address 4172 RYAN AVE, BILLINGS, MT 59101
Phone Number 406-672-1407
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Voter
State RI
Address 326 CARPENTER STREET, PROVIDENCE, RI 2909
Phone Number 401-331-7738
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Voter
State OH
Address 2343 MOUNT VERNON AVE, YOUNGSTOWN, OH 44502
Phone Number 330-750-6215
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Voter
State FL
Address 366 ARAPAHOE LN NE, PALM BAY, FL 32907
Phone Number 321-501-2635
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Voter
State ID
Address 2595 NE HASKETT PL, MOUNTAIN HOME, ID 83647
Phone Number 208-943-4103
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Republican Voter
State ID
Address 813 J STREET, IDAHO FALLS, ID 83402
Phone Number 208-552-0224
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Voter
State ID
Address 1100 S LEE AVE, IDAHO FALLS, ID 83404-4840
Phone Number 208-525-4000
Email Address [email protected]

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Type Republican Voter
State DC
Address 1861 ALABAMA AVE SE, WASHINGTON, DC 20020
Phone Number 202-320-7501
Email Address [email protected]

Joseph K Anthony

Name Joseph K Anthony
Visit Date 4/13/10 8:30
Appointment Number U91799
Type Of Access VA
Appt Made 6/17/2014 0:00
Appt Start 6/19/2014 14:00
Appt End 6/19/2014 23:59
Total People 118
Last Entry Date 6/17/2014 14:36
Meeting Location OEOB
Caller ALEXA
Release Date 09/26/2014 07:00:00 AM +0000
Badge Number 98105

Joseph K Anthony

Name Joseph K Anthony
Visit Date 4/13/10 8:30
Appointment Number U91751
Type Of Access VA
Appt Made 6/17/2014 0:00
Appt Start 6/19/2014 14:00
Appt End 6/19/2014 23:59
Total People 88
Last Entry Date 6/17/2014 13:21
Meeting Location WH
Caller ALEXA
Release Date 09/26/2014 07:00:00 AM +0000

Joseph E Anthony

Name Joseph E Anthony
Visit Date 4/13/10 8:30
Appointment Number U85800
Type Of Access VA
Appt Made 5/29/2014 0:00
Appt Start 6/7/2014 10:30
Appt End 6/7/2014 23:59
Total People 270
Last Entry Date 5/29/2014 10:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Joseph B Anthony

Name Joseph B Anthony
Visit Date 4/13/10 8:30
Appointment Number U37985
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 9/1/2011 10:00
Appt End 9/1/2011 23:59
Total People 57
Last Entry Date 8/29/2011 16:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JOSEPH W ANTHONY

Name JOSEPH W ANTHONY
Visit Date 4/13/10 8:30
Appointment Number U44175
Type Of Access VA
Appt Made 9/23/10 14:34
Appt Start 10/21/10 21:15
Appt End 10/21/10 23:59
Total People 5
Last Entry Date 9/23/10 14:34
Meeting Location WH
Caller EDEN
Description TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JOSEPH M ANTHONY

Name JOSEPH M ANTHONY
Visit Date 4/13/10 8:30
Appointment Number U47826
Type Of Access VA
Appt Made 10/5/10 17:21
Appt Start 10/6/10 13:00
Appt End 10/6/10 23:59
Total People 7
Last Entry Date 10/5/10 17:21
Meeting Location NEOB
Caller CAROL
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 81023

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car TOYOTA RAV4
Year 2008
Address 4210 Madison Dr, Bethlehem, PA 18020-8950
Vin JTMZK31V186010249

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car TOYOTA AVALON
Year 2007
Address 9904 Tree Bend Cv, Austin, TX 78750-3838
Vin 4T1BK36B87U244278
Phone 512-336-7239

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car SUZUKI LT-F400F
Year 2007
Address 3564 Edgemont St, Edgewater, MD 21037-3301
Vin 5SAAK46AX77100584
Phone 443-607-8340

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car CADILLAC STS
Year 2007
Address 471 W FAIRMOUNT AVE, PONTIAC, MI 48340-1622
Vin 1G6DW677270127772

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 2258 Spyglass Dr SE, Caledonia, MI 49316-8935
Vin 1J8GA69147L144582

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car CHRYSLER ASPEN
Year 2007
Address 7901 Seminole Blvd Apt 1401, Seminole, FL 33772-4829
Vin 1A8HX58P97F556465

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car ACURA TL
Year 2007
Address 820 N Orange Ave, Green Cove Springs, FL 32043-2526
Vin 19UUA662X7A048265
Phone 904-287-3878

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car TOYOTA RAV4
Year 2007
Address 2632 N Harrison St Apt 2, Davenport, IA 52803-1419
Vin JTMBK31V275013652
Phone

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car TOYOTA CAMRY
Year 2007
Address 4425 SUTTON PL SW, GRANDVILLE, MI 49418-2602
Vin 4T1BE46K97U021129

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car TOYOTA CAMRY
Year 2007
Address 71 Bateman Pl, Mount Vernon, NY 10552-2505
Vin 4T1BE46KX7U609993

Joseph Anthony

Name Joseph Anthony
Car CHEVROLET COBALT
Year 2007
Address 203 Charlotte Ln, New Castle, PA 16101-1053
Vin 1G1AK15F377325740

Joseph Anthony

Name Joseph Anthony
Car TOYOTA PRIUS
Year 2007
Address PO Box 112, Dowell, MD 20629-0112
Vin JTDKB20U373276621

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car CHEVROLET IMPALA
Year 2007
Address 1803 WOODMILL RD, HOPKINSVILLE, KY 42240-4576
Vin 2G1WT58K579289230

Joseph Anthony

Name Joseph Anthony
Car DODGE DAKOTA
Year 2007
Address 4132 Marysville Rd, Altavista, VA 24517-4142
Vin 1D7HE22K97S255894

Joseph Anthony

Name Joseph Anthony
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 6395 Cabin Croft Dr, Galloway, OH 43119-9392
Vin 3VWPW31C87M507367

Joseph Anthony

Name Joseph Anthony
Car BMW 5 SERIES
Year 2007
Address 602 River St, Minneapolis, MN 55401-2576
Vin WBANE735X7CM51210
Phone 612-343-5234

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car CADILLAC ESCALADE
Year 2007
Address 101 Paradise Ln, Ligonier, PA 15658-2755
Vin 1GYFK63827R247920
Phone 814-242-7969

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car FORD MUSTANG
Year 2007
Address 328 Kuwe Trl, Hinesville, GA 31313-5714
Vin 1ZVFT80N375363995
Phone 912-368-5591

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car CHEVROLET UPLANDER
Year 2008
Address PO BOX 362, POPE, MS 38658-0362
Vin 1GNDV23158D196340

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car CHEVROLET CORVETTE
Year 2008
Address 8422 Governor Run, Ellicott City, MD 21043-3449
Vin 1G1YY25W685134037
Phone 410-203-1726

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car BUICK LUCERNE
Year 2008
Address 181 Eastern Ave Apt 104, Manchester, NH 03104-4672
Vin 1G4HD57228U112388

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car FORD F-150
Year 2008
Address 2508 Eckley Blvd, Dayton, OH 45449-3333
Vin 1FTRX12W08FB85024

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car NISSAN ALTIMA
Year 2008
Address 5914 Mayapple Ln, Charlotte, NC 28269-9172
Vin 1N4AL21E38N404707

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car NISSAN TITAN
Year 2008
Address 821 Russell St, Asheboro, NC 27205-5280
Vin 1N6AA06C08N313905

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car NISSAN PATHFINDER
Year 2008
Address 2035 Altamont Ct Apt 27, Lexington, KY 40502-2007
Vin 5N1AR18B98C607901

Joseph Anthony

Name Joseph Anthony
Car FORD F-150
Year 2007
Address 309 Deer Run, Newport, NC 28570-8518
Vin 1FTRF12W87NA34844
Phone 252-223-6623

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Car BMW 3 SERIES
Year 2007
Address 1835 LARAMIE DR, POWELL, OH 43065
Vin WBAVA33587KX76156

JOSEPH ANTHONY

Name JOSEPH ANTHONY
Domain howtoea.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-09-28
Update Date 2013-09-28
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 15 UPTON STREET, STANHOPE GARDENS SYDNEY NSW 2768
Registrant Country AUSTRALIA

Anthony, Joseph

Name Anthony, Joseph
Domain canaldenoticias.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-01-19
Update Date 2008-01-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 823 Gayle Circle Cary NC 27513
Registrant Country UNITED STATES

Anthony, Joseph

Name Anthony, Joseph
Domain gogetmydog.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-07-21
Update Date 2012-07-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 203 Sparta Lane Apex NC 27502
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain jaylitepublications.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2010-04-06
Update Date 2013-04-06
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 5110 Old Chapel Hill Road Durham NC 27707
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain darkensome.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2003-11-30
Update Date 2012-11-15
Registrar Name DOMAIN.COM, LLC
Registrant Address 31 Judy Drive Keasbey NJ 08832
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain cynthiajamesblog.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 220 Santa Fe Trail Irving TX 75063
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain spazmonster.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-03-15
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address Saint Clair Shores Saint Clair Shores MI 48081
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain doubleshop.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-04-02
Update Date 2013-03-18
Registrar Name DOMAIN.COM, LLC
Registrant Address 31 Judy Drive Keasbey NJ 08832
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain tappingwithmusic.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-06-22
Update Date 2013-06-22
Registrar Name DOMAIN.COM, LLC
Registrant Address 2501 patane Ave Roslyn PA 19001
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain globalawakening2014.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-26
Update Date 2013-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address 79 S. canyon Diablo Rd|Unit 8 Sedona Arizona 86351
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain suppliving.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2011-12-16
Update Date 2012-12-18
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 5110 Old Chapel Hill Road Durham NC 27707
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain josephpanthony.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-11
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address 25 Chaparral Drive|Unit A Sedona Arizona 86351
Registrant Country UNITED STATES

Anthony, Joseph

Name Anthony, Joseph
Domain comegetmydog.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-07-21
Update Date 2012-07-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 203 Sparta Lane Apex NC 27502
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain ladyeneazer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-20
Update Date 2012-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 5110 Old Chapel Hill Road|Apartment 415 Durham North Carolina 27707
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain gvhelp.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-02-04
Update Date 2013-01-21
Registrar Name DOMAIN.COM, LLC
Registrant Address 536 Green Village Road Green Village NJ 07935
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain janthony4.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2012-02-06
Update Date 2013-02-06
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 5110 Old Chapel Hill Road Durham NC 27707
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain joeanthonymusic.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2009-12-02
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address Saint Clair Shores Saint Clair Shores MI 48081
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain puertopetsitters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-23
Update Date 2007-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address 513 Cameron Glen Drive Apex North Carolina 27502
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain puertocrittersitters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-23
Update Date 2007-07-23
Registrar Name GODADDY.COM, LLC
Registrant Address 513 Cameron Glen Drive Apex North Carolina 27502
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain botaram.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-06-27
Update Date 2013-06-12
Registrar Name DOMAIN.COM, LLC
Registrant Address 536 Green Village Road Green Village NJ 07935
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain hilliardgreen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-09
Update Date 2012-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 458 Hilliard OH 43026-0458
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain winecafe-bonheur.com
Contact Email [email protected]
Whois Sever whois.discount-domain.com
Create Date 2013-04-25
Update Date 2013-04-26
Registrar Name GMO INTERNET, INC. DBA ONAMAE.COM
Registrant Address 1-15-8Benten sunrise biru 6F Chuo-ku Chiba-shi Chiba 260-0045
Registrant Country JAPAN
Registrant Fax 0432851506

Joseph Anthony

Name Joseph Anthony
Domain innerlightmag.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2013-04-05
Update Date 2013-04-05
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 220 Santa Fe Trail Irving TX 75063
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain creativeledlights.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-08-13
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 1101 Canal Street Ruskin FL 33570
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain annuisure.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-09-20
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address Saint Clair Shores Saint Clair Shores MI 48081
Registrant Country UNITED STATES

Joseph Anthony

Name Joseph Anthony
Domain gvchelp.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2006-02-04
Update Date 2013-01-21
Registrar Name DOMAIN.COM, LLC
Registrant Address 536 Green Village Road Green Village NJ 07935
Registrant Country UNITED STATES

Anthony, Joseph

Name Anthony, Joseph
Domain joethetaxguy.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-08-12
Update Date 2011-02-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 606 NE 20th Avenue #B Portland OR 97232
Registrant Country UNITED STATES