Joseph Bruno

We have found 390 public records related to Joseph Bruno in 28 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 68 business registration records connected with Joseph Bruno in public records. The businesses are registered in 14 different states. Most of the businesses are registered in New Jersey state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Police Officer. These employees work in 6 states: IN, DC, AZ, IL, NJ and NY. Average wage of employees is $59,122.


Joseph Peter Bruno

Name / Names Joseph Peter Bruno
Age 53
Birth Date 1971
Also Known As Joe Bruno
Person 30 Abner Belcher Rd, Wrentham, MA 02093
Phone Number 508-384-1315
Possible Relatives




Edie Bruno Bruno


Jos Bruno
Previous Address 94 Harrison Ave #237, Yonkers, NY 10705
401 34th St #N9A, New York, NY 10016
143 7th St #2, South Boston, MA 02127
58 91st St #1, New York, NY 10024
8 Memphis, New York, NY 10016
200 27th St, New York, NY 10016
143 7th St #2, Boston, MA 02127
58 Cooney Ave, Trenton, NJ 08619
401N 34 St N 9 A, New York, NY 10016
230 Riverside Dr #5P, New York, NY 10025
1961 Commonwealth Ave, Brighton, MA 02135
Boston College, Chestnut Hill, MA 02167
Email [email protected]

Joseph J Bruno

Name / Names Joseph J Bruno
Age 56
Birth Date 1968
Also Known As Joseph A Bruno
Person 7 Stuart St, Medfield, MA 02052
Phone Number 781-255-7348
Possible Relatives

Kathleen M Cassey
Eleanor M Bruno


Jim Bruno
Previous Address 54 Burgess Ave, Westwood, MA 02090
46 Whitney St, Sherborn, MA 01770
132 Ellis St, Westwood, MA 02090
217 Vernon St, Norwood, MA 02062
Stuart, Medfield, MA 02052
52 Rolling Green Dr, Amherst, MA 01002
Email [email protected]
Associated Business Joseph Bruno Painting Inc Joseph Bruno Painting, Inc

Joseph Anthony Bruno

Name / Names Joseph Anthony Bruno
Age 56
Birth Date 1968
Also Known As Joseph A Bruno
Person 1013 Aris Ave, Metairie, LA 70005
Phone Number 504-828-2550
Possible Relatives
Connie Bruno Gamino


Andrea B Brunocorass

Ojr J Brun
Previous Address 642 William David Pkwy, Metairie, LA 70005
6255 Marshall Foch St #A, New Orleans, LA 70124
24022 PO Box, New Orleans, LA 70184
532 Rosa Ave, Metairie, LA 70005
3040 Palm Dr, Slidell, LA 70458
3700 1850dp Hollywood #CAT, Metairie, LA 70005
304 Pine St, Metairie, LA 70005
332 Rosa Ave, Metairie, LA 70005
523 Rosa Ave, Metairie, LA 70005
1200 Carrollton Ave, Metairie, LA 70005

Joseph Anthony Bruno

Name / Names Joseph Anthony Bruno
Age 58
Birth Date 1966
Person 40 Country Village Cir, Cabot, AR 72023
Phone Number 501-249-0978
Possible Relatives





Previous Address 601 Mockingbird Ln #58, Cabot, AR 72023
23911 Springlake Rd, Hensley, AR 72065
23500 Springlake Rd, Hensley, AR 72065
1815 Bacons Bridge Rd #F8, Summerville, SC 29485
93 Artie Ln, Austin, AR 72007
20415 Cole Ln, Hensley, AR 72065
310 Baker St, Fredericktown, MO 63645
0 St Uss America #66, Fpo New York, NY 09531
95 Artie Ln, Austin, AR 72007
1372 Ocean View Ave #212, Norfolk, VA 23503
1815 Bacons Bridge Rd #F, Summerville, SC 29485
St Uss America Cv #66, Fpo New York, NY 09531
Uss America Cv 66 West Dv, Fpo New York, NY 09531
Email [email protected]

Joseph P Bruno

Name / Names Joseph P Bruno
Age 60
Birth Date 1964
Also Known As Jane Bruno
Person 44 Sandra Ct, Bristol, RI 02809
Phone Number 401-253-6621
Previous Address 44 Sandra Dr, Bristol, RI 02809
Sandra Ct, Bristol, RI 02809
36 Pleasant Dr, Stoughton, MA 02072
3 Sandra Dr, Bristol, RI 02809
1 Ansonia Ave, Bristol, RI 02809
Ansonia, Bristol, RI 02809
Sandra, Bristol, RI 02809
4 Sandra Dr, Bristol, RI 02809
1302 Hope St, Bristol, RI 02809
36 Kickemuit Ave, Bristol, RI 02809
Email [email protected]

Joseph Mauro Bruno

Name / Names Joseph Mauro Bruno
Age 64
Birth Date 1960
Also Known As Jos Bruno
Person 2758 Stevens Summit Dr, Columbia, PA 17512
Phone Number 717-285-9573
Possible Relatives
Previous Address 324 PO Box, Silver Spring, PA 17575
330 PO Box, Milton Mills, NH 03852
30 Birchwood Ave, Rochester, NH 03867
34 Cambridge Vlg, Lancaster, PA 17602
3471 RR 1 #3471, Sanbornville, NH 03872
3471 Jug Hl, Milton Mills, NH 03852
3471 Jug Hill Rd, Milton Mills, NH 03852
3471 RR 1 POB, Sanbornville, NH 03872

Joseph F Bruno

Name / Names Joseph F Bruno
Age 65
Birth Date 1959
Also Known As Joseph Bruno
Person 213 PO Box, Bomoseen, VT 05732
Phone Number 802-468-5165
Previous Address RR, Poultney, VT 00000
None, Bomoseen, VT 05732

Joseph J Bruno

Name / Names Joseph J Bruno
Age 68
Birth Date 1956
Also Known As J Bruno
Person 13 Sylvan Ave, Wakefield, MA 01880
Phone Number 781-246-5298
Possible Relatives Annamarie M Bruno



R Bruno


Previous Address 122 River St, Scituate, MA 02066
57 Baker St, Belmont, MA 02478
122 River St, Marshfield, MA 02050
55 Baker St, Belmont, MA 02478
95 Nichols Ave, Watertown, MA 02472

Joseph Thomas Bruno

Name / Names Joseph Thomas Bruno
Age 73
Birth Date 1951
Also Known As Joseph Bruno
Person 119 Comanche Ave, Bartlesville, OK 74003
Phone Number 918-337-0186
Possible Relatives Jackie Bruno




Previous Address 4503 Tuxedo Blvd, Bartlesville, OK 74006
109 Comanche Ave, Bartlesville, OK 74003
B, Dewey, OK 00000

Joseph C Bruno

Name / Names Joseph C Bruno
Age 74
Birth Date 1950
Also Known As J Bruno
Person 3545 Limestone Ln, Inverness, FL 34452
Phone Number 256-747-8628
Possible Relatives


P Bruno
Previous Address 690 County Road 164, Crane Hill, AL 35053
10214 Tutwiler Rd, Parrish, AL 35580
501 Ocean Blvd #12, Pompano Beach, FL 33062
2930 7th Ter, Pompano Beach, FL 33064
3209 7th St #3, Pompano Beach, FL 33062
1208 16th Ave, Fort Lauderdale, FL 33304
140 55th St #107, Fort Lauderdale, FL 33334
907 Federal Hwy, Fort Lauderdale, FL 33304
3306 32nd St, Ft Lauderdale, FL 33308
1400 55th St #107, Fort Lauderdale, FL 33334
432 25th St, Wilton Manors, FL 33305
2930 7, Pompano Beach, FL 33064
Associated Business Joes Mens Hair Salon, Inc

Joseph Anthony Bruno

Name / Names Joseph Anthony Bruno
Age 79
Birth Date 1945
Also Known As Joseph A Bruno
Person 3040 Palm Dr, Slidell, LA 70458
Phone Number 985-641-6546
Possible Relatives Connie Bruno Gamino


Andrea B Brunocorass
Previous Address 1319 Pier Ave, Metairie, LA 70005
BUSBEE PO Box, New Orleans, LA 70184
PEST PO Box, New Orleans, LA 70183
PEST PO Box, New Orleans, LA 70184
24022 PO Box, New Orleans, LA 70184

Joseph M Bruno

Name / Names Joseph M Bruno
Age 79
Birth Date 1945
Also Known As Janice E Bruno
Person 14 Trout Farm Rd, Duxbury, MA 02332
Phone Number 781-585-1597
Possible Relatives
Previous Address 38 Green Holly Dr, Kingston, MA 02364

Joseph S Bruno

Name / Names Joseph S Bruno
Age 80
Birth Date 1944
Also Known As Joseph Bruno
Person 1240 Merrill St, New Orleans, LA 70114
Phone Number 504-361-8902
Possible Relatives




Previous Address 1350 PO Box, Gretna, LA 70054
2383 PO Box, Harvey, LA 70059
Email [email protected]

Joseph Bruno

Name / Names Joseph Bruno
Age 80
Birth Date 1944
Also Known As Joseph T Bruno
Person 1498 Burbank Dr, New Orleans, LA 70122
Phone Number 504-288-5589
Possible Relatives


Previous Address 1421 Causeway Blvd #106, Metairie, LA 70001
2714 Independence St, Metairie, LA 70006
2714 Independence St #11, Metairie, LA 70006
3101 Napoleon Ave #220, Metairie, LA 70001
2714 Independence St #110, Metairie, LA 70006

Joseph J Bruno

Name / Names Joseph J Bruno
Age 81
Birth Date 1943
Also Known As J Bruno
Person 1060 9th Ave, Pompano Beach, FL 33060
Phone Number 954-781-2449
Possible Relatives
Anita Michaelbrun

Joseph R Bruno

Name / Names Joseph R Bruno
Age 83
Birth Date 1941
Also Known As Joe Bruno
Person 3509 6th St, Metairie, LA 70002
Phone Number 610-520-1335
Possible Relatives


Beverly F Hildebrandt


Evrico Bruno
Laureen Rapp Brunogary
Laureen Rappbruno
Previous Address 4016 Clifford Dr, Metairie, LA 70002
4016 Lake Como, Metairie, LA 70002
7012 PO Box, Metairie, LA 70010
2200 Benjamin Franklin Pkwy, Philadelphia, PA 19130
1620 Victor Ii Blvd #2, Morgan City, LA 70380
11 Anjou Dr #11, Kenner, LA 70065
2200 Ben Franklin Prkwy, Philadelphia, PA 19092
1014 Saint Julien Dr, Kenner, LA 70065
260 Broad St, Philadelphia, PA 19102
2220 Cleary Ave #102, Metairie, LA 70001
Email [email protected]
Associated Business Two Guys From Italy Ii, Inc Bruno Enterprises, Inc, Joe

Joseph A Bruno

Name / Names Joseph A Bruno
Age 86
Birth Date 1937
Also Known As Aurora J Bruno
Person 11275 Maurice View Dr, Seattle, WA 98146
Phone Number 206-937-8891
Possible Relatives
Previous Address 11275 Marine View Dr, Seattle, WA 98146
4627 Maple Way, Seattle, WA 98136
184 RR 6, New Orleans, LA 70129
3337 Highland Rd #A, Baton Rouge, LA 70802
331 Esplanade Ave, Metairie, LA 70005
RR 6, New Orleans, LA 70129
Box #184C, New Orleans, LA 70129

Joseph N Bruno

Name / Names Joseph N Bruno
Age 86
Birth Date 1937
Person 25 Driftwood Blvd, Kenner, LA 70065
Phone Number 504-482-8392
Possible Relatives
Darryl Wayne Bruno

Blake Taylorbruchi Bruno


Mary Mohd Msallam

Previous Address 6764 Pontchartrain Blvd, New Orleans, LA 70124
6768 Pontchartrain Blvd, New Orleans, LA 70124
6774 Pontchartrain Blvd, New Orleans, LA 70124
1221 Amelia St, Gretna, LA 70053
138 30th St, New Orleans, LA 70124
1919 23rd Ave, Gulfport, MS 39501
Associated Business Preferred Securities, Inc C & T Properties, Inc

Joseph Ray Bruno

Name / Names Joseph Ray Bruno
Age 86
Birth Date 1937
Person 443 Janet Ln, Shreveport, LA 71106
Phone Number 318-617-0037
Possible Relatives

Kathryn Ann Mccubbin

Joseph F Bruno

Name / Names Joseph F Bruno
Age 88
Birth Date 1935
Also Known As Jos Souza
Person 638 Hathaway Rd #2, New Bedford, MA 02740
Phone Number 508-992-8773
Possible Relatives Rosalie Brunosuitee

Trisha Jo Brunogunderson
R Bruno
Previous Address 8545 68th St, Miami, FL 33143
4255 US Highway 1, Melbourne, FL 32935
1553 Sunset Dr, Miami, FL 33143
105 La Costa St #C6, Melbourne Beach, FL 32951
361113 PO Box, Melbourne, FL 32936
8545 68th Street Rd, Miami, FL 33143
8545 Street #68, Miami, FL 33143
1390 Dixie Hwy #2, Coral Gables, FL 33146
8545 Rd Mi #68, Miami, FL 33143

Joseph S Bruno

Name / Names Joseph S Bruno
Age 92
Birth Date 1931
Person 100 Church St, Winchester, MA 01890
Phone Number 781-729-7317
Possible Relatives
Previous Address 102 Church St, Winchester, MA 01890
471 PO Box, Winchester, MA 01890

Joseph L Bruno

Name / Names Joseph L Bruno
Age 94
Birth Date 1929
Person 139 Newland St, Malden, MA 02148
Phone Number 617-321-3091
Possible Relatives
Previous Address 8 Holyoke St, Malden, MA 02148
Holyoke, Malden, MA 02148

Joseph F Bruno

Name / Names Joseph F Bruno
Age 101
Birth Date 1922
Person 345 Ocean View Ln, Indialantic, FL 32903
Phone Number 772-546-2211
Possible Relatives
Previous Address 1733 Yorktowne Blvd, Toms River, NJ 08753
7793 Saratoga Dr, Hobe Sound, FL 33455
165 Ocean View Ln #B, Indialantic, FL 32903
4345 Tanglewood #260, West Palm Beach, FL 33410
412 4th Ln, West Palm Beach, FL 33418
1108 Sierra Dr, Toms River, NJ 08753
8640 Blind Pass Rd, St Pete Beach, FL 33706
82 Beechtree Dr, Toms River, NJ 08753

Joseph F Bruno

Name / Names Joseph F Bruno
Age 103
Birth Date 1920
Also Known As Jos F Bruno
Person 39 High St, Bristol, RI 02809
Phone Number 401-253-6614

Joseph E Bruno

Name / Names Joseph E Bruno
Age 107
Birth Date 1917
Also Known As Joseph E Bruno
Person 210 Porteous St, New Orleans, LA 70124
Phone Number 504-482-2957
Possible Relatives

Joseph Bruno

Name / Names Joseph Bruno
Age N/A
Person 802 Buttonwood Rd, North Palm Beach, FL 33408
Possible Relatives Leonore Bruno Brozik
W Bruno

Joseph Bruno

Name / Names Joseph Bruno
Age N/A
Person 9151 N OVERLOOK DR, TUCSON, AZ 85704

Joseph Bruno

Name / Names Joseph Bruno
Age N/A
Person 8650 W PEORIA AVE APT 10, PEORIA, AZ 85345

Joseph A Bruno

Name / Names Joseph A Bruno
Age N/A
Person 10755 W COOLIDGE ST, PHOENIX, AZ 85037

Joseph A Bruno

Name / Names Joseph A Bruno
Age N/A
Person 1892 S BONNIE ROSE, CASA GRANDE, AZ 85294

Joseph A Bruno

Name / Names Joseph A Bruno
Age N/A
Person 1736 N LOGAN LN, CASA GRANDE, AZ 85222

Joseph S Bruno

Name / Names Joseph S Bruno
Age N/A
Person 4233 STONE RIVER RD, BIRMINGHAM, AL 35213

Joseph S Bruno

Name / Names Joseph S Bruno
Age N/A
Person PO BOX 530441, BIRMINGHAM, AL 35253

Joseph Bruno

Name / Names Joseph Bruno
Age N/A
Person 223 26th St, New Orleans, LA 70124

Joseph F Bruno

Name / Names Joseph F Bruno
Age N/A
Person 9915 N PASEO CORONA, TUCSON, AZ 85737
Phone Number 520-297-3311

Joseph Bruno

Name / Names Joseph Bruno
Age N/A
Person 3609 Octavia St, New Orleans, LA 70125
Possible Relatives

Joseph V Bruno

Name / Names Joseph V Bruno
Age N/A
Person 35 FRISCO TRL, SEDONA, AZ 86351
Phone Number 928-284-3816

Joseph A Bruno

Name / Names Joseph A Bruno
Age N/A
Person 3140 W FRANKFURT DR, CHANDLER, AZ 85226
Phone Number 480-786-8071

Joseph G Bruno

Name / Names Joseph G Bruno
Age N/A
Person 3864 COUNTY ROAD 2, RANDOLPH, AL 36792
Phone Number 205-665-1526

Joseph G Bruno

Name / Names Joseph G Bruno
Age N/A
Person 811 SUNNY LANE DR, BIRMINGHAM, AL 35215
Phone Number 205-854-6940

Joseph D Bruno

Name / Names Joseph D Bruno
Age N/A
Person 1916 KENT CIR, LEEDS, AL 35094
Phone Number 205-699-1610

Joseph Bruno

Name / Names Joseph Bruno
Age N/A
Person 5509 TIMBER HILL RD, BIRMINGHAM, AL 35242
Phone Number 205-991-6809

Joseph M Bruno

Name / Names Joseph M Bruno
Age N/A
Person 5534 Willow St, New Orleans, LA 70115
Phone Number 504-866-2092

Joseph H Bruno

Name / Names Joseph H Bruno
Age N/A
Person 4809 E KARSTEN DR, CHANDLER, AZ 85249
Phone Number 480-883-2030

Joseph A Bruno

Name / Names Joseph A Bruno
Age N/A
Person 6343 Bellaire Dr, New Orleans, LA 70124

Joseph A Bruno

Name / Names Joseph A Bruno
Age N/A
Person 40 COUNTRY VILLAGE CIR, CABOT, AR 72023

Joseph Bruno

Business Name White Rabbit Miniatures
Person Name Joseph Bruno
Position company contact
State AZ
Address 211 Hwy 179 Sedona AZ 86336-6113
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 928-282-2653
Number Of Employees 1
Annual Revenue 39600

Joseph Bruno

Business Name Wesleyan University
Person Name Joseph Bruno
Position company contact
State CT
Address Wesleyan Station, Middletown, CT 6459
Phone Number
Email [email protected]
Title VP Academic Affairs and Provost

Joseph Bruno

Business Name Superior Technical Services LL
Person Name Joseph Bruno
Position company contact
State CT
Address 30 Oak Ridge Dr Hamden CT 06518-5361
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec

Joseph Bruno

Business Name Sandwich Factory
Person Name Joseph Bruno
Position company contact
State FL
Address 1311 S Dixie Hwy E # 19 Pompano Beach FL 33060-8585
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 954-942-6768
Email [email protected]
Number Of Employees 2
Annual Revenue 76800

Joseph Bruno

Business Name Sandwich Factory
Person Name Joseph Bruno
Position company contact
State FL
Address 1311 S Dixie Hwy Pompano Beach FL 33060-8520
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 954-942-6768
Email [email protected]

JOSEPH BRUNO

Business Name SANTA ANA COFFEE COMPANY
Person Name JOSEPH BRUNO
Position registered agent
Corporation Status Dissolved
Agent JOSEPH BRUNO 8430 EAST GRANITE DR., GRANITE BAY, CA 95746
Care Of 8430 EAST GRANITE DR., GRANITE BAY, CA 95746
CEO MARY BRUNO8430 EAST GRANITE DR., GRANITE BAY, CA 95746
Incorporation Date 2006-10-10

JOSEPH ROCCO BRUNO

Business Name SAFETY SOLUTIONS, USA INC.
Person Name JOSEPH ROCCO BRUNO
Position Treasurer
State NV
Address 3540 W. SAHARA AVE #202 3540 W. SAHARA AVE #202, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0132422011-6
Creation Date 2011-03-09
Type Domestic Corporation

JOSEPH ROCCO BRUNO

Business Name SAFETY SOLUTIONS, USA INC.
Person Name JOSEPH ROCCO BRUNO
Position Secretary
State NV
Address 3540 W. SAHARA AVE #202 3540 W. SAHARA AVE #202, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0132422011-6
Creation Date 2011-03-09
Type Domestic Corporation

JOSEPH ROCCO BRUNO

Business Name SAFETY SOLUTIONS, USA INC.
Person Name JOSEPH ROCCO BRUNO
Position President
State NV
Address 3540 W. SAHARA AVE #202 3540 W. SAHARA AVE #202, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0132422011-6
Creation Date 2011-03-09
Type Domestic Corporation

JOSEPH ROCCO BRUNO

Business Name SAFETY SOLUTIONS, USA INC.
Person Name JOSEPH ROCCO BRUNO
Position Director
State NV
Address 3540 W. SAHARA AVE #202 3540 W. SAHARA AVE #202, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0132422011-6
Creation Date 2011-03-09
Type Domestic Corporation

joseph bruno

Business Name Online Voodoo
Person Name joseph bruno
Position company contact
State IL
Address 3235 S. Union Ave, Chicago, IL 60616
SIC Code 581208
Phone Number
Email [email protected]

Joseph Bruno

Business Name Ocean Colony Associates
Person Name Joseph Bruno
Position company contact
State NJ
Address 30 S Maine Ave Atlantic City NJ 08401-7922
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec

Joseph Bruno

Business Name NFC Corporation
Person Name Joseph Bruno
Position company contact
State NJ
Address 41 Viburnum Lane, Mount Laurel, NJ 8054
SIC Code 869910
Phone Number
Email [email protected]

Joseph Bruno

Business Name NFC Corporation
Person Name Joseph Bruno
Position company contact
State NJ
Address 41 Viburnum Lane Mount Laurel, , NJ 8054
SIC Code 799101
Phone Number 609-235-2836
Email [email protected]

Joseph Bruno

Business Name Mark Canzonetta
Person Name Joseph Bruno
Position company contact
State LA
Address 1611 Elton Rd, Jennings, LA 70546
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

Joseph Bruno

Business Name Madonna Della Cava Society
Person Name Joseph Bruno
Position company contact
State MA
Address 10 Salutation St Boston MA 02109-5503
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 617-523-8842
Number Of Employees 88

JOSEPH BRUNO

Business Name LOS ANGELAS ITALIAN AMERICAN GOLF ASSOCIATION
Person Name JOSEPH BRUNO
Position CEO
Corporation Status Suspended
Agent 9817 VARIEL AVE, CHATSWORTH, CA 91311
Care Of 9817 VARIEL AVE, CHATSWORTH, CA 91311
CEO JOSEPH BRUNO 9817 VARIEL AVE, CHATSWORTH, CA 91311
Incorporation Date 1981-08-03
Corporation Classification Mutual Benefit

JOSEPH BRUNO

Business Name LOS ANGELAS ITALIAN AMERICAN GOLF ASSOCIATION
Person Name JOSEPH BRUNO
Position registered agent
Corporation Status Suspended
Agent JOSEPH BRUNO 9817 VARIEL AVE, CHATSWORTH, CA 91311
Care Of 9817 VARIEL AVE, CHATSWORTH, CA 91311
CEO JOSEPH BRUNO9817 VARIEL AVE, CHATSWORTH, CA 91311
Incorporation Date 1981-08-03
Corporation Classification Mutual Benefit

Joseph Bruno

Business Name Kearny Bruno Architects Llp
Person Name Joseph Bruno
Position company contact
State NY
Address 481 Broadway # 4, New York, NY 10013
Phone Number
Email [email protected]
Title Partner

Joseph Bruno

Business Name Joseph J Bruno
Person Name Joseph Bruno
Position company contact
State NJ
Address 29 Pascack Rd Park Ridge NJ 07656-2019
Industry Administration of Economic Programs (Administration)
SIC Code 9641
SIC Description Regulation Of Agricultural Marketing

Joseph Bruno

Business Name Joseph Bruno Painting
Person Name Joseph Bruno
Position company contact
State MA
Address 7 Stuart St Medfield MA 02052-3136
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging

Joseph Bruno

Business Name Joseph Bruno
Person Name Joseph Bruno
Position company contact
State NY
Address 481 Broadway #4A, New York, NY 10013
SIC Code 822101
Phone Number
Email [email protected]

Joseph Bruno

Business Name Joseph Bruno
Person Name Joseph Bruno
Position company contact
State IL
Address 2505 N 2553rd Rd Marseilles IL 61341-9604
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 211
SIC Description Beef Cattle Feedlots
Phone Number 815-795-2518

Joseph Bruno

Business Name Joe's Barber Shop
Person Name Joseph Bruno
Position company contact
State AL
Address 455 AL Highway 69 S Hanceville AL 35077-3402
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 256-287-9000
Number Of Employees 1
Annual Revenue 41280

Joseph Bruno

Business Name JB Computing Enterprises
Person Name Joseph Bruno
Position company contact
State MD
Address 23115 Old Pine CT California MD 20619-4225
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 301-862-1208

Joseph Bruno

Business Name J C Penney Co
Person Name Joseph Bruno
Position company contact
State NJ
Address 260 Wayne Towne Ctr Wayne NJ 07470-6993
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 973-785-3287
Number Of Employees 26
Annual Revenue 4665600
Fax Number 973-812-7167

Joseph Bruno

Business Name J B Pest Control
Person Name Joseph Bruno
Position company contact
State LA
Address 3040 N Palm Dr Slidell LA 70458-4219
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 985-649-3797
Number Of Employees 2
Annual Revenue 152880

Joseph Bruno

Business Name J B Pest Control
Person Name Joseph Bruno
Position company contact
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 985-892-3797
Number Of Employees 5
Annual Revenue 382200

Joseph Bruno

Business Name Gull Road Immediate Medical
Person Name Joseph Bruno
Position company contact
State MI
Address 6010 Gull Rd Kalamazoo MI 49048-9452
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 269-345-4054
Number Of Employees 22
Annual Revenue 6222000
Fax Number 269-385-2657

Joseph Bruno

Business Name Gull Road Immediate Med Care
Person Name Joseph Bruno
Position company contact
State MI
Address 6010 Gull Rd Kalamazoo MI 49048-9452
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 269-345-4054

Joseph Bruno

Business Name Gulf Coast Lighting
Person Name Joseph Bruno
Position company contact
State FL
Address 914 NE 24th Ln # 3 Cape Coral FL 33909-2918
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 239-574-5318
Number Of Employees 4
Annual Revenue 2553040
Fax Number 239-574-2803

Joseph Bruno

Business Name Goold Health Systems
Person Name Joseph Bruno
Position company contact
State ME
Address P.O. BOX 1090 Augusta ME 04332-1090
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 207-622-7153
Email [email protected]

Joseph Bruno

Business Name Golden Home Of Dunedin Llc
Person Name Joseph Bruno
Position company contact
State FL
Address 513 Proclamation Dr. - Tampa, Seminole, FL 33772
SIC Code 16
Phone Number
Email [email protected]
Title Principal

Joseph Bruno

Business Name Go Road Immediate Care
Person Name Joseph Bruno
Position company contact
State MI
Address 6010 Gull Rd Kalamazoo MI 49048-9452
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 269-385-4671

Joseph Bruno

Business Name Getty
Person Name Joseph Bruno
Position company contact
State NJ
Address 184 South Ave Fanwood NJ 07023-1252
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations

JOSEPH BRUNO

Business Name G&J UPDATE, LLC
Person Name JOSEPH BRUNO
Position Manager
State NV
Address 3355 SPRING MTN RD STE 249 3355 SPRING MTN RD STE 249, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC10672-2003
Creation Date 2003-07-18
Expiried Date 2503-07-18
Type Domestic Limited-Liability Company

Joseph Bruno

Business Name Finishes By Bruno Inc
Person Name Joseph Bruno
Position company contact
State IL
Address 792 County Line Rd Bensenville IL 60106-3204
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 630-350-7822

Joseph Bruno

Business Name Fanwood Getty
Person Name Joseph Bruno
Position company contact
State NJ
Address 184 South Ave Fanwood NJ 07023-1252
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 908-322-7643
Number Of Employees 2
Annual Revenue 937280

JOSEPH M BRUNO

Business Name DIXIE BREWING COMPANY, INC.
Person Name JOSEPH M BRUNO
Position registered agent
State LA
Address 2537 TULANE AVE, NEW ORLEANS, LA 70119
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-01-21
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Joseph Bruno

Business Name Community Pharmacy
Person Name Joseph Bruno
Position company contact
State ME
Address Route 100 Gray ME 04039-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 207-657-5503
Email [email protected]
Number Of Employees 9
Annual Revenue 1811700
Fax Number 207-657-5539

Joseph Bruno

Business Name Community Pharmacies, Lp
Person Name Joseph Bruno
Position company contact
State ME
Address 79 Leighton Rd, Augusta, ME 4330
Phone Number
Email [email protected]
Title CEO

Joseph Bruno

Business Name Chemistry Department
Person Name Joseph Bruno
Position company contact
State CT
Address 237 Church St Middletown CT 06459-3138
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities

Joseph Bruno

Business Name Brunos Wine Liquor & Gen Str
Person Name Joseph Bruno
Position company contact
State NJ
Address 255 Cliffwood Ave Cliffwood NJ 07721-1127
Industry General Merchandise Stores (Stores)
SIC Code 5399
SIC Description Miscellaneous General Merchandise Stores

Joseph Bruno

Business Name Bruno Development LLC
Person Name Joseph Bruno
Position company contact
State CT
Address P.O. BOX 1711 Darien CT 06820-1711
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 203-656-3700
Number Of Employees 2
Annual Revenue 3030000

Joseph Bruno

Business Name Bruno Construction Co Inc
Person Name Joseph Bruno
Position company contact
State CT
Address P.O. BOX 2025 Darien CT 06820-0025
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work

Joseph Bruno

Business Name Bruno Construction Co
Person Name Joseph Bruno
Position company contact
State CT
Address 52 Poplar St Stamford CT 06907-2705
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 203-348-4848
Number Of Employees 8
Annual Revenue 1831680
Fax Number 203-348-9394

Joseph Bruno

Business Name Bay Club of Mattapoisett
Person Name Joseph Bruno
Position company contact
State MA
Address P.O. Box 1406 - Mattapoisett, MARION, 2738 MA
Phone Number 508-758-7911
Email [email protected]

JOSEPH BRUNO

Business Name BRUNO'S BUSINESS MACHINES, INC.
Person Name JOSEPH BRUNO
Position registered agent
Corporation Status Dissolved
Agent JOSEPH BRUNO 1180-D FOREST AVENUE, PACIFIC GROVE, CA 93950
Care Of 1180-D FOREST AVENUE, PACIFIC GROVE, CA 93950
CEO JOSEPH BRUNO1180-D FOREST AVENUE, PACIFIC GROVE, CA 93950
Incorporation Date 1990-11-01

JOSEPH BRUNO

Business Name BRUNO'S BUSINESS MACHINES, INC.
Person Name JOSEPH BRUNO
Position CEO
Corporation Status Dissolved
Agent 1180-D FOREST AVENUE, PACIFIC GROVE, CA 93950
Care Of 1180-D FOREST AVENUE, PACIFIC GROVE, CA 93950
CEO JOSEPH BRUNO 1180-D FOREST AVENUE, PACIFIC GROVE, CA 93950
Incorporation Date 1990-11-01

JOSEPH BRUNO

Business Name APACHE PASS, LLC
Person Name JOSEPH BRUNO
Position Manager
State NV
Address 156 TIONESTA RIDGE LANE 156 TIONESTA RIDGE LANE, HENDERSON, NV 89012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0285982013-8
Creation Date 2013-06-07
Type Domestic Limited-Liability Company

JOSEPH L BRUNO

Business Name AMC OF NEVADA, INC.
Person Name JOSEPH L BRUNO
Position Secretary
State NV
Address 1250 JODI COURT 1250 JODI COURT, GARDNERVILLE, NV 89460
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3503-2001
Creation Date 2001-02-13
Type Domestic Corporation

JOSEPH L BRUNO

Business Name AMC OF NEVADA, INC.
Person Name JOSEPH L BRUNO
Position President
State NV
Address 1250 JODI COURT 1250 JODI COURT, GARDNERVILLE, NV 89460
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C3503-2001
Creation Date 2001-02-13
Type Domestic Corporation

JOSEPH BRUNO

Business Name A B C METALS SUPPLY, INC.
Person Name JOSEPH BRUNO
Position registered agent
Corporation Status Suspended
Agent JOSEPH BRUNO 3231 S STANDARD AVE, SANTA ANA, CA 92705
Care Of 3231 SO. STANDARD, SANTA ANA, CA 92705
CEO JOSEPH BRUNO3231 S STANDARD AVE, SANTA ANA, CA 92705
Incorporation Date 1966-12-16

JOSEPH BRUNO

Business Name A B C METALS SUPPLY, INC.
Person Name JOSEPH BRUNO
Position CEO
Corporation Status Suspended
Agent 3231 S STANDARD AVE, SANTA ANA, CA 92705
Care Of 3231 SO. STANDARD, SANTA ANA, CA 92705
CEO JOSEPH BRUNO 3231 S STANDARD AVE, SANTA ANA, CA 92705
Incorporation Date 1966-12-16

JOSEPH M BRUNO

Person Name JOSEPH M BRUNO
Filing Number 801285828
Position DIRECTOR
State LA
Address 855 BARONNE ST STE 2, NEW ORLEANS LA 70113

JOSEPH M BRUNO

Person Name JOSEPH M BRUNO
Filing Number 801285828
Position CHIEF EXECUTIVE OFFICER
State LA
Address 855 BARONNE ST STE 2, NEW ORLEANS LA 70113

JOSEPH M BRUNO

Person Name JOSEPH M BRUNO
Filing Number 801285828
Position PRESIDENT
State LA
Address 855 BARONNE ST STE 2, NEW ORLEANS LA 70113

Joseph S. Bruno

Person Name Joseph S. Bruno
Filing Number 801040966
Position Director
State TX
Address 8305 Bigwood St., Houston TX 77078

JOSEPH LA BRUNO

Person Name JOSEPH LA BRUNO
Filing Number 800640523
Position PRESIDENT
State TX
Address 5537 E. BELKNAP ST., HALTOM CITY TX 76117

JOSEPH BRUNO Jr

Person Name JOSEPH BRUNO Jr
Filing Number 800517645
Position MANAGER
State TX
Address 1165 TREBLED WATERS TRL, DRIFTWOOD TX 78619

JOSEPH LA BRUNO

Person Name JOSEPH LA BRUNO
Filing Number 800640523
Position DIRECTOR
State TX
Address 5537 E. BELKNAP ST., HALTOM CITY TX 76117

Joseph T Bruno

Person Name Joseph T Bruno
Filing Number 6970606
Position VP
State NJ
Address 65 RAILROAD AVENUE, Ridgefield NJ 07657

Joseph Bruno

Person Name Joseph Bruno
Filing Number 118309501
Position Executive Dir
State TX
Address 2006 Goodrich, Austin TX 78704

Joseph Bruno

Person Name Joseph Bruno
Filing Number 150572601
Position Director
State TX
Address 8305 Bigwood, Houston TX 77078

Joseph S. Bruno

Person Name Joseph S. Bruno
Filing Number 150572601
Position CFO
State TX
Address 8305 Bigwood, Houston TX 77078

JOSEPH BRUNO

Person Name JOSEPH BRUNO
Filing Number 800352146
Position GOVERNING PERSON
State TX
Address 2006 GOODRICH AVE, AUSTIN TX 78704

JOSEPH M BRUNO

Person Name JOSEPH M BRUNO
Filing Number 800922571
Position MEMBER
State LA
Address 1015 SO CARROLLTON AVE, NEW ORLEANS LA 70118

JOSEPH BRUNO

Person Name JOSEPH BRUNO
Filing Number 800469070
Position CHIEF EXECUTIVE OFFICER
State NY
Address 345 BULSON ROAD, TROY NY 12180

Bruno Joseph A

State NY
Calendar Year 2016
Employer Farmingdale Union Free Schools
Name Bruno Joseph A
Annual Wage $103

Bruno Joseph F

State NJ
Calendar Year 2017
Employer Motor Vehicle Commission
Name Bruno Joseph F
Annual Wage $92,012

Bruno Joseph

State NJ
Calendar Year 2017
Employer Edison Twp Bd Of Ed
Name Bruno Joseph
Annual Wage $50,950

Bruno Joseph

State NJ
Calendar Year 2016
Employer University Of Rowan
Job Title Prof Serv Spec1 Compu Serv
Name Bruno Joseph
Annual Wage $92,687

Bruno Joseph

State NJ
Calendar Year 2016
Employer Township Of Berkeley Heights
Name Bruno Joseph
Annual Wage $4,000

Bruno Joseph J

State NJ
Calendar Year 2016
Employer Parks & Forestry
Job Title Special Services
Name Bruno Joseph J
Annual Wage $8,560

Bruno Joseph F

State NJ
Calendar Year 2016
Employer Executive Policy & Planning/legal & Regulatory Affairs
Job Title Adminv Anlt 3
Name Bruno Joseph F
Annual Wage $91,484

Bruno Joseph

State NJ
Calendar Year 2015
Employer Township Of Plumsted
Name Bruno Joseph
Annual Wage $1,421

Bruno Joseph J

State NJ
Calendar Year 2015
Employer Parks & Forestry
Job Title Special Services
Name Bruno Joseph J
Annual Wage $9,516

Bruno Joseph F

State NJ
Calendar Year 2015
Employer Executive Policy & Planning/legal & Regulatory Affairs
Job Title Adminv Anlt 3
Name Bruno Joseph F
Annual Wage $95,010

Bruno Joseph E

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Highway Engineer 2
Name Bruno Joseph E
Annual Wage $84,932

Bruno Joseph E

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Highway Engineer 2
Name Bruno Joseph E
Annual Wage $82,167

Bruno Joseph E

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Highway Engineer 2
Name Bruno Joseph E
Annual Wage $80,187

Bruno Joseph E

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Highway Engineer 2
Name Bruno Joseph E
Annual Wage $72,955

Bruno Joseph

State NJ
Calendar Year 2017
Employer Rowan University
Name Bruno Joseph
Annual Wage $93,416

Bruno Joseph M

State IL
Calendar Year 2018
Employer Northfield Twp Hsd 225
Name Bruno Joseph M
Annual Wage $68,813

Bruno Joseph M

State IL
Calendar Year 2016
Employer Northfield Twp Hsd 225
Name Bruno Joseph M
Annual Wage $63,329

Bruno Joseph M

State IL
Calendar Year 2016
Employer Fire Protection District Of Marseilles
Job Title Trustee
Name Bruno Joseph M
Annual Wage $1,500

Bruno Joseph M

State IL
Calendar Year 2015
Employer Northfield Twp Hsd 225
Name Bruno Joseph M
Annual Wage $36,641

Bruno Joseph M

State IL
Calendar Year 2015
Employer Mundelein Chsd 120
Name Bruno Joseph M
Annual Wage $2,244

Bruno Joseph M

State IL
Calendar Year 2015
Employer Fire Protection District Of Marseilles
Job Title Trustee
Name Bruno Joseph M
Annual Wage $1,500

Bruno Joseph

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Officer
Name Bruno Joseph
Annual Wage $77,304

Bruno Joseph

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Officer
Name Bruno Joseph
Annual Wage $73,609

Bruno Joseph

State DC
Calendar Year 2016
Employer Metropolitan Police Department
Job Title Officer
Name Bruno Joseph
Annual Wage $71,465

Bruno Joseph

State DC
Calendar Year 2015
Employer Metropolitan Police Department
Job Title Officer
Name Bruno Joseph
Annual Wage $66,092

Bruno Joseph

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Bruno Joseph
Annual Wage $72,426

Bruno Joseph

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Bruno Joseph
Annual Wage $90,091

Bruno Joseph

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Police Officer
Name Bruno Joseph
Annual Wage $72,426

Bruno Joseph M

State IL
Calendar Year 2017
Employer Northfield Twp Hsd 225
Name Bruno Joseph M
Annual Wage $69,587

Bruno Joseph

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Police Officer
Name Bruno Joseph
Annual Wage $72,426

Bruno Joseph

State NJ
Calendar Year 2018
Employer Edison Twp Bd Of Ed
Name Bruno Joseph
Annual Wage $51,400

Bruno Joseph

State NJ
Calendar Year 2018
Employer Rowan University
Name Bruno Joseph
Annual Wage $96,890

Bruno Joseph J

State NY
Calendar Year 2016
Employer Department Of Transportation
Job Title Assistant City Highway Repairer
Name Bruno Joseph J
Annual Wage $39,022

Bruno Joseph J

State NY
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Bruno Joseph J
Annual Wage $141,877

Bruno Joseph V

State NY
Calendar Year 2016
Employer Department Of Buildings
Job Title Administrative Architect
Name Bruno Joseph V
Annual Wage $121,921

Bruno Joseph M

State NY
Calendar Year 2016
Employer Columbia County
Name Bruno Joseph M
Annual Wage $66,872

Bruno Joseph M

State NY
Calendar Year 2015
Employer Workers Compensation Board Bd
Name Bruno Joseph M
Annual Wage $85,400

Bruno Joseph

State NY
Calendar Year 2015
Employer Workers Compensation Board
Job Title Financial Anlst 2 Wc
Name Bruno Joseph
Annual Wage $87,889

Bruno Joseph A

State NY
Calendar Year 2015
Employer Ufsd Of The Tarrytowns Union Free Schools
Name Bruno Joseph A
Annual Wage $124,960

Bruno Joseph J

State NY
Calendar Year 2015
Employer Town Of Islip
Name Bruno Joseph J
Annual Wage $6,600

Bruno Joseph E

State NY
Calendar Year 2015
Employer Suny Empire State College (28280)
Name Bruno Joseph E
Annual Wage $10,913

Bruno Franklin Joseph

State NY
Calendar Year 2015
Employer Suc@purchase
Job Title Lecturer-10 Month
Name Bruno Franklin Joseph
Annual Wage $6,208

Bruno Joseph E

State NY
Calendar Year 2015
Employer Su Empire State College
Job Title Lecturer-12 Month
Name Bruno Joseph E
Annual Wage $10,184

Bruno Joseph R

State NY
Calendar Year 2015
Employer Rensselaer County
Name Bruno Joseph R
Annual Wage $71,558

Bruno Joseph F

State NJ
Calendar Year 2018
Employer Motor Vehicle Commission
Name Bruno Joseph F
Annual Wage $95,356

Bruno Joseph J

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Bruno Joseph J
Annual Wage $18,412

Bruno Joseph F

State NY
Calendar Year 2015
Employer Office Of Emergency Management
Job Title Commissioner Of Emergency Management
Name Bruno Joseph F
Annual Wage $69,785

Bruno Joseph J

State NY
Calendar Year 2015
Employer Niagara St Pk And Rec Regn
Job Title Gen Mechanic
Name Bruno Joseph J
Annual Wage $48,790

Bruno Joseph J

State NY
Calendar Year 2015
Employer Niagara St Pk And Rec Regn
Name Bruno Joseph J
Annual Wage $48,171

Bruno Joseph P

State NY
Calendar Year 2015
Employer Nassau County
Name Bruno Joseph P
Annual Wage $184,119

Bruno Joseph A

State NY
Calendar Year 2015
Employer Massapequa Public Schools
Name Bruno Joseph A
Annual Wage $10,616

Bruno Joseph T

State NY
Calendar Year 2015
Employer Hendrick Hudson Central Schools
Name Bruno Joseph T
Annual Wage $31,185

Bruno Joseph A

State NY
Calendar Year 2015
Employer Farmingdale Union Free Schools
Name Bruno Joseph A
Annual Wage $5,125

Bruno Joseph J

State NY
Calendar Year 2015
Employer Department Of Transportation
Job Title Assistant City Highway Repairer
Name Bruno Joseph J
Annual Wage $43,458

Bruno Joseph J

State NY
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Bruno Joseph J
Annual Wage $118,813

Bruno Joseph V

State NY
Calendar Year 2015
Employer Department Of Buildings
Job Title Administrative Architect
Name Bruno Joseph V
Annual Wage $119,954

Bruno Joseph A

State NY
Calendar Year 2015
Employer Copiague Union Free Schools
Name Bruno Joseph A
Annual Wage $2,425

Bruno Joseph M

State NY
Calendar Year 2015
Employer Columbia County
Name Bruno Joseph M
Annual Wage $58,066

Bruno Joseph S

State NY
Calendar Year 2015
Employer Police Department
Job Title P.o. Da Det Gr3
Name Bruno Joseph S
Annual Wage $72

Bruno Joseph

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Police Officer
Name Bruno Joseph
Annual Wage $72,426

Joseph S Bruno

Name Joseph S Bruno
Address 9620 W Higgins Rd Des Plaines IL 60018 APT 3G-4807
Mobile Phone 847-331-5707
Gender Male
Date Of Birth 1950-10-28
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph Bruno

Name Joseph Bruno
Address 4 Christina Ct Raymond ME 04071 -5104
Phone Number 207-627-2286
Mobile Phone 207-671-9213
Gender Male
Date Of Birth 1955-11-24
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Joseph M Bruno

Name Joseph M Bruno
Address 12210 Hendricks Ct Crown Point IN 46307 -8460
Phone Number 219-662-1543
Mobile Phone 219-313-0903
Email [email protected]
Gender Male
Date Of Birth 1943-04-04
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joseph Bruno

Name Joseph Bruno
Address 1176 Briarcliffe St Fort Myers FL 33913 -9127
Phone Number 239-674-7029
Email [email protected]
Gender Male
Date Of Birth 1952-07-31
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

Joseph F Bruno

Name Joseph F Bruno
Address 4717 W 105th Way Westminster CO 80031 -1970
Phone Number 303-469-1619
Gender Male
Date Of Birth 1947-08-23
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Joseph E Bruno

Name Joseph E Bruno
Address 6565 E Pleasant Run Parkway South Dr Indianapolis IN 46219 -4726
Phone Number 317-351-0706
Gender Male
Date Of Birth 1982-10-26
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Range Of New Credit 501
Education Completed College
Language English

Joseph Bruno

Name Joseph Bruno
Address 8418 Valley Estates Dr Indianapolis IN 46227 -2678
Phone Number 317-865-1653
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Joseph Bruno

Name Joseph Bruno
Address 18599 Se 55th Pl Ocklawaha FL 32179 -3486
Phone Number 352-625-1655
Mobile Phone 352-284-0659
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph L Bruno

Name Joseph L Bruno
Address 8601 Lugano Rd Randallstown MD 21133 -4413
Phone Number 410-521-4265
Email [email protected]
Gender Male
Date Of Birth 1930-10-26
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Joseph H Bruno

Name Joseph H Bruno
Address 4809 E Karsten Dr Chandler AZ 85249 -7176
Phone Number 480-883-2030
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Joseph J Bruno

Name Joseph J Bruno
Address 5735 E Mcdowell Rd Mesa AZ 85215 LOT 344-1448
Phone Number 480-985-6590
Gender Male
Date Of Birth 1918-01-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $10,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph S Bruno

Name Joseph S Bruno
Address 22103 Panama Ave Warren MI 48091 -5281
Phone Number 586-757-8599
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph Bruno

Name Joseph Bruno
Address 5790 Woodhaven Rd Pinckneyville IL 62274 -2612
Phone Number 618-357-9676
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph Bruno

Name Joseph Bruno
Address 52 Charger St Revere MA 02151 -5602
Phone Number 781-289-6671
Gender Male
Date Of Birth 1921-12-18
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Joseph Bruno

Name Joseph Bruno
Address 1254 South St Needham MA 02492 -2726
Phone Number 781-449-0454
Gender Male
Date Of Birth 1967-11-12
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Joseph A Bruno

Name Joseph A Bruno
Address 7 Rustlewood Dr Canton MA 02021 -2327
Phone Number 781-828-0723
Email [email protected]
Gender Male
Date Of Birth 1931-05-20
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph J Bruno

Name Joseph J Bruno
Address 331 W Hanna Ave Tampa FL 33604 -6633
Phone Number 813-237-6720
Gender Male
Date Of Birth 1930-05-11
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph M Bruno

Name Joseph M Bruno
Address 2505 N 2553rd Rd Marseilles IL 61341 -9604
Phone Number 815-795-2518
Gender Male
Date Of Birth 1939-03-26
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Joseph Bruno

Name Joseph Bruno
Address 7905 SW 5th St North Lauderdale FL 33068-1114 -1114
Phone Number 954-979-1392
Gender Male
Date Of Birth 1954-04-22
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 5000.00
To FOTI JR, CHARLES C
Year 20008
Application Date 2007-10-17
Recipient Party D
Recipient State LA
Seat state:office
Address 855 BARONNE ST NEW ORLEANS LA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 2500.00
To TOWNSEND, THOMAS TAYLOR
Year 20008
Application Date 2007-10-08
Recipient Party D
Recipient State LA
Seat state:upper
Address 855 BARONNE ST NEW ORLEANS LA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 2500.00
To Bill Schneider (R)
Year 2012
Transaction Type 15
Filing ID 12020260247
Application Date 2012-03-22
Contributor Occupation PRESIDENT & CEO
Contributor Employer COMMUNITY PHARMACIES
Organization Name Community Pharmacies
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Schneider for Maine
Seat federal:senate

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 2500.00
To Eddie Bernice Johnson (D)
Year 2012
Transaction Type 15
Filing ID 12951789090
Application Date 2012-05-04
Contributor Occupation ATTORNEY
Contributor Employer BRUNO & BRUNO
Organization Name Bruno & Bruno
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Eddie Bernice Johnson for Congress
Seat federal:house
Address 855 Baronne St NEW ORLEANS LA

BRUNO, JOSEPH M

Name BRUNO, JOSEPH M
Amount 2400.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15
Filing ID 29020262505
Application Date 2009-06-02
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

BRUNO, JOSEPH M

Name BRUNO, JOSEPH M
Amount 2400.00
To Charles Melancon (D)
Year 2010
Transaction Type 15
Filing ID 29020391937
Application Date 2009-09-21
Contributor Occupation ATTORNEY
Contributor Employer JOSEPH M BRUNO PLC
Organization Name Joseph M Bruno PLC
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Charlie Melancon Campaign Cmte
Seat federal:senate

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27990274196
Application Date 2007-05-18
Contributor Occupation Attorney
Contributor Employer Bruno& Bruno
Organization Name Bruno & Bruno
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 855 Baronne St NEW ORLEANS LA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 2000.00
To CLARK, MARCUS R
Year 2010
Application Date 2009-10-05
Recipient Party R
Recipient State LA
Seat state:judicial
Address 855 BARONNE NEW ORLEANS LA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 2000.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990425089
Application Date 2003-12-09
Contributor Occupation Attorney
Contributor Employer Bruno & Bruno
Organization Name Bruno & Bruno
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 825 Baronne St NEW ORLEANS LA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 1000.00
To Republican Party of Maine
Year 2012
Transaction Type 15
Filing ID 12950394084
Application Date 2011-03-10
Contributor Occupation President
Contributor Employer Medical Claims Processing Co
Organization Name Medical Claims Processing Co
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Maine
Address 4 Christina Ct RAYMOND ME

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 1000.00
To GEORGE, TOM (G)
Year 2010
Application Date 2009-12-06
Contributor Occupation PHYSICIAN
Contributor Employer JOSEPH BRUNO
Recipient Party R
Recipient State MI
Seat state:governor
Address 6010 GULL RD KALAMAZOO MI

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 1000.00
To William J Jefferson (D)
Year 2006
Transaction Type 15
Filing ID 26960652445
Application Date 2006-10-15
Contributor Occupation Attorney
Contributor Employer Bruno & Bruno
Organization Name Bruno & Bruno
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Jefferson Cmte
Seat federal:house
Address 855 Baronne St NEW ORLEANS LA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 1000.00
To John Neely Kennedy (D)
Year 2006
Transaction Type 15
Filing ID 25020510588
Application Date 2005-07-06
Contributor Occupation ATTORNEY
Contributor Employer BRUNO & BRUNO
Organization Name Bruno & Bruno
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name John Kennedy for US Senate
Seat federal:senate

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 1000.00
To Eye of the Tiger PAC
Year 2012
Transaction Type 15
Filing ID 12951396825
Application Date 2012-02-06
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED/ATTORNEY
Organization Name Bruno & Bruno
Contributor Gender M
Recipient Party R
Committee Name Eye of the Tiger PAC
Address 855 Baronne St NEW ORLEANS LA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 1000.00
To TIDMORE, CHRISTOPHER
Year 20008
Application Date 2007-10-10
Recipient Party R
Recipient State LA
Seat state:lower
Address 855 BARRONNE ST NEW ORLEANS LA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 1000.00
To MAINE REPUBLICAN PARTY
Year 20008
Application Date 2007-01-09
Contributor Occupation PRESIDENT
Contributor Employer MEDICAL CLAIMS PROCESSING CO
Organization Name COMMUNITY PHARMACIES
Recipient Party R
Recipient State ME
Committee Name MAINE REPUBLICAN PARTY
Address 4 CHRISTINA CT RAYMOND ME

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 1000.00
To Susan Collins (R)
Year 2008
Transaction Type 15
Filing ID 27020203295
Application Date 2007-06-12
Contributor Occupation PRESIDENT AND C.E.O.
Contributor Employer WALDRON GROUP
Organization Name Waldron Group & CEO
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Collins for Senator
Seat federal:senate

BRUNO, JOSEPH M

Name BRUNO, JOSEPH M
Amount 1000.00
To Harry Reid (D)
Year 2010
Transaction Type 15
Filing ID 10020442974
Application Date 2010-06-29
Contributor Occupation ATTORNEY
Contributor Employer BRUNO & BRUNO
Organization Name Bruno & Bruno
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

BRUNO, JOSEPH M

Name BRUNO, JOSEPH M
Amount 1000.00
To Roxanne Conlin (D)
Year 2010
Transaction Type 15
Filing ID 10020390939
Application Date 2010-04-23
Contributor Occupation ATTORNEY
Contributor Employer BRUNO & BRUNO
Organization Name Bruno & Bruno
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Roxanne Conlin for Senate
Seat federal:senate

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 1000.00
To Bruce Braley (D)
Year 2012
Transaction Type 15
Filing ID 11971605429
Application Date 2011-08-31
Contributor Occupation Attorney
Contributor Employer Bruno and Bruno
Organization Name Bruno & Bruno
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Braley For Congress
Seat federal:house
Address 855 Baronne St NEW ORLEANS LA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 500.00
To Darlene J Curley (R)
Year 2006
Transaction Type 15
Filing ID 26940230401
Application Date 2006-06-30
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Curley for Congress
Seat federal:house
Address 4 Christina Court RAYMOND ME

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 500.00
To Dean P Scontras (R)
Year 2008
Transaction Type 15
Filing ID 27931336326
Application Date 2007-08-22
Contributor Occupation Owner
Contributor Employer Community Pharmacy
Organization Name Community Pharmacy
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Dean Scontra for Congress Cmte
Seat federal:house
Address 4 Christina Court RAYMOND ME

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 500.00
To Dean P Scontras (R)
Year 2008
Transaction Type 15
Filing ID 28990805232
Application Date 2008-03-03
Contributor Occupation OWNER
Contributor Employer COMMUNITY PHARMACY
Organization Name Community Pharmacy
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Dean Scontra for Congress Cmte
Seat federal:house
Address 4 Christina Court RAYMOND ME

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 500.00
To Andrew Hurst (D)
Year 2006
Transaction Type 15
Filing ID 26950138900
Application Date 2006-05-01
Contributor Occupation Attorney
Contributor Employer Bruno & Bruno
Organization Name Bruno & Bruno
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Hurst for Congress
Seat federal:house
Address 855 Baronne St NEW ORLEANS LA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 500.00
To Ernst & Young
Year 2004
Transaction Type 15
Filing ID 23991035318
Application Date 2003-05-29
Contributor Occupation Partner
Contributor Employer Ernst & Young LLP
Contributor Gender M
Committee Name Ernst & Young
Address 200 Clarendon St BOSTON MA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 500.00
To Ernst & Young
Year 2004
Transaction Type 15
Filing ID 24961569513
Application Date 2004-05-28
Contributor Occupation Partner
Contributor Employer Ernst & Young LLP
Contributor Gender M
Committee Name Ernst & Young
Address 200 Clarendon St BOSTON MA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 500.00
To Charles E Summers (R)
Year 2004
Transaction Type 15
Filing ID 24971335877
Application Date 2004-06-18
Contributor Occupation VICE PRESIDENT
Contributor Employer WALDRON GROUP
Organization Name Waldron Group
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Charlie Summers for Congress
Seat federal:house

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 500.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2009-12-21
Contributor Occupation CERTIFIED PUBLIC ACCOUNTANT
Contributor Employer ERNST AND YOUNG
Recipient Party R
Recipient State MA
Seat state:governor
Address 22 POWERS RD ANDOVER MA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 250.00
To Rob Simmons (R)
Year 2006
Transaction Type 15
Filing ID 26950563620
Application Date 2006-09-12
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Simmons for Congress
Seat federal:house
Address PO 943 OLD LYME CT

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10930346656
Application Date 2010-01-17
Contributor Occupation Analyst
Contributor Employer State of New Jersey
Organization Name State of New Jersey
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 35 Argonne Ave YARDVILLE NJ

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 250.00
To HEATON, ALEXANDER (ALEX)
Year 2004
Application Date 2003-08-18
Recipient Party D
Recipient State LA
Seat state:lower
Address 855 BARONNE ST NEW ORLEANS LA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 250.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-01-31
Contributor Occupation CPA
Contributor Employer ERNST & YOUNG
Organization Name ERNST & YOUNG
Recipient Party D
Recipient State MA
Seat state:governor
Address 22 POWERS RD ANDOVER MA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 250.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2006-02-28
Contributor Occupation CPA
Contributor Employer ERNST & YOUNG
Organization Name ERNST & YOUNG
Recipient Party D
Recipient State MA
Seat state:governor
Address 22 POWERS RD ANDOVER MA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 250.00
To Susan Collins (R)
Year 2008
Transaction Type 15
Filing ID 27020342787
Application Date 2007-08-09
Contributor Occupation VICE PRESIDENT
Contributor Employer WALDRON GROUP
Organization Name Waldron Group
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Collins for Senator
Seat federal:senate

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 250.00
To GABLINSKE, DOUGLAS W
Year 2010
Application Date 2010-05-13
Contributor Employer RATHEON
Organization Name RAYTHEON
Recipient Party D
Recipient State RI
Seat state:lower
Address SANDRA CT BRISTOL RI

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 200.00
To Rob Simmons (R)
Year 2004
Transaction Type 15
Filing ID 24961828587
Application Date 2004-06-16
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Simmons for Congress
Seat federal:house

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 105.00
To DONATO, PAUL J
Year 2006
Application Date 2005-09-06
Recipient Party D
Recipient State MA
Seat state:lower
Address 95 4TH ST MEDFORD MA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 100.00
To TRAVAGLINI, ROBERT E
Year 2006
Application Date 2006-04-14
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State MA
Seat state:upper
Address 16 HULL ST BOSTON MA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 100.00
To MCCLELLAN, MICHAEL D
Year 2010
Application Date 2010-04-14
Contributor Occupation CEO-COMMUNITY PHARMACY
Contributor Employer WALDRON GROUP
Recipient Party R
Recipient State ME
Seat state:lower
Address 4 CHRISTINA CT RAYMOND ME

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 100.00
To TRAVAGLINI, ROBERT E
Year 2004
Application Date 2004-04-06
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State MA
Seat state:upper
Address 16 HULL ST BOSTON MA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 100.00
To MCGEE, NICHOLAS S
Year 20008
Application Date 2008-03-09
Contributor Occupation CEO
Contributor Employer COMMUNITY PHARMACIES
Organization Name COMMUNITY PHARMACIES
Recipient Party R
Recipient State ME
Seat state:upper
Address 4 CHRISTINA CT RAYMOND ME

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 100.00
To TRAVAGLINI, ROBERT E
Year 2004
Application Date 2003-03-31
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State MA
Seat state:upper
Address 16 HULL ST BOSTON MA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 50.00
To OLIVEIRA, CHRISTOPHER F
Year 2006
Application Date 2006-06-29
Recipient Party R
Recipient State CT
Seat state:upper
Address BOX 900 OLD LYME CT

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 50.00
To SHANNON JR, CHARLES E
Year 2004
Application Date 2004-08-19
Recipient Party D
Recipient State MA
Seat state:upper
Address 95 4TH ST MEDFORD MA

BRUNO, JOSEPH

Name BRUNO, JOSEPH
Amount 50.00
To SHANNON JR, CHARLES E
Year 2004
Application Date 2004-02-01
Recipient Party D
Recipient State MA
Seat state:upper
Address 30 FRANKLIN AVE MEDFORD MA

JOSEPH BRUNO

Name JOSEPH BRUNO
Address 537 Deerfield Drive Souderton PA
Value 169890
Landarea 18,020 square feet
Basement Part

BRUNO JOSEPH

Name BRUNO JOSEPH
Physical Address 4445 BROAD ST
Owner Address 4445 BROAD ST
Sale Price 1
Ass Value Homestead 94600
County mercer
Address 4445 BROAD ST
Value 116700
Net Value 116700
Land Value 22100
Prior Year Net Value 116700
Transaction Date 2008-08-01
Property Class Residential
Deed Date 2008-04-22
Sale Assessment 116700
Year Constructed 1900
Price 1

BRUNO JOSEPH L & ROSEMARY E T

Name BRUNO JOSEPH L & ROSEMARY E T
Physical Address 3322 GRAND VISTA CT -BLDG D-UNIT 202, PORT CHARLOTTE, FL 33953
Ass Value Homestead 108970
Just Value Homestead 108970
County Charlotte
Year Built 2001
Area 1623
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 3322 GRAND VISTA CT -BLDG D-UNIT 202, PORT CHARLOTTE, FL 33953

BRUNO JOSEPH JR + JOYCE

Name BRUNO JOSEPH JR + JOYCE
Physical Address 3913 SE 11TH AVE, CAPE CORAL, FL 33904
Owner Address 299 PERRY AVE, UNION, NJ 07083
County Lee
Year Built 1980
Area 1090
Land Code Condominiums
Address 3913 SE 11TH AVE, CAPE CORAL, FL 33904

BRUNO JOSEPH J, BRUNO DONNA

Name BRUNO JOSEPH J, BRUNO DONNA
Physical Address 4214 MAPLEHURST WAY, SPRING HILL, FL 34609
Owner Address 4214 MAPLEHURST WAY, SPRING HILL, FLORIDA 34609
Sale Price 39400
Sale Year 2013
Ass Value Homestead 66259
Just Value Homestead 66259
County Hernando
Year Built 2005
Area 2440
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4214 MAPLEHURST WAY, SPRING HILL, FL 34609
Price 39400

BRUNO JOSEPH J

Name BRUNO JOSEPH J
Physical Address 2310 PINEHURST ST, SARASOTA, FL 34231
Owner Address 2310 PINEHURST ST, SARASOTA, FL 34231
Ass Value Homestead 122040
Just Value Homestead 144600
County Sarasota
Year Built 1984
Area 1761
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2310 PINEHURST ST, SARASOTA, FL 34231

BRUNO JOSEPH J

Name BRUNO JOSEPH J
Physical Address 4851 W GANDY BV B5L8, TAMPA, FL 33611
Owner Address 4851 W GANDY BLVD LOT B58, TAMPA, FL 33611
Ass Value Homestead 26067
Just Value Homestead 26067
County Hillsborough
Year Built 1962
Area 626
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Cooperatives
Address 4851 W GANDY BV B5L8, TAMPA, FL 33611

BRUNO JOSEPH F &

Name BRUNO JOSEPH F &
Physical Address 45 BLAKEPORT LN,, FL
Owner Address LORRAINE V, MOHEGAN LAKE, NY 10547
County Flagler
Year Built 1980
Area 2191
Land Code Single Family
Address 45 BLAKEPORT LN,, FL

BRUNO JOSEPH D TR +

Name BRUNO JOSEPH D TR +
Physical Address 5331 OBANNON RD, FORT MYERS, FL 33905
Owner Address 5261 OBANNON RD, FORT MYERS, FL 33905
Sale Price 100
Sale Year 2013
County Lee
Land Code Dairies, feed lots
Address 5331 OBANNON RD, FORT MYERS, FL 33905
Price 100

BRUNO JOSEPH D TR +

Name BRUNO JOSEPH D TR +
Physical Address 5431 OBANNON RD, FORT MYERS, FL 33905
Owner Address 5261 OBANNON RD, FORT MYERS, FL 33905
Sale Price 100
Sale Year 2013
County Lee
Land Code Dairies, feed lots
Address 5431 OBANNON RD, FORT MYERS, FL 33905
Price 100

BRUNO JOSEPH D TR +

Name BRUNO JOSEPH D TR +
Physical Address 5391 OBANNON RD, FORT MYERS, FL 33905
Owner Address 5261 OBANNON RD, FORT MYERS, FL 33905
Sale Price 100
Sale Year 2013
County Lee
Land Code Dairies, feed lots
Address 5391 OBANNON RD, FORT MYERS, FL 33905
Price 100

BRUNO JOSEPH D TR +

Name BRUNO JOSEPH D TR +
Physical Address 5261 OBANNON RD, FORT MYERS, FL 33905
Owner Address 5261 OBANNON RD, FORT MYERS, FL 33905
Sale Price 100
Sale Year 2013
Ass Value Homestead 52334
Just Value Homestead 59655
County Lee
Year Built 1967
Area 1716
Applicant Status Husband
Co Applicant Status Wife
Land Code Dairies, feed lots
Address 5261 OBANNON RD, FORT MYERS, FL 33905
Price 100

BRUNO JOSEPH C + LINDA L

Name BRUNO JOSEPH C + LINDA L
Physical Address 625 SW 35TH TER, CAPE CORAL, FL 33914
Owner Address 625 SW 35TH TER, CAPE CORAL, FL 33914
Ass Value Homestead 92587
Just Value Homestead 113497
County Lee
Year Built 1985
Area 2135
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 625 SW 35TH TER, CAPE CORAL, FL 33914

BRUNO JOSEPH & JUSESA

Name BRUNO JOSEPH & JUSESA
Physical Address 2845 CONGRESS RD
Owner Address PO BOX 414
Sale Price 1
Ass Value Homestead 38700
County camden
Address 2845 CONGRESS RD
Value 52800
Net Value 52800
Land Value 14100
Prior Year Net Value 60500
Transaction Date 2012-08-09
Property Class Residential
Deed Date 2007-06-15
Sale Assessment 38100
Year Constructed 1924
Price 1

BRUNO JOSEPH C + JUDITH

Name BRUNO JOSEPH C + JUDITH
Physical Address 3600 CORMORANT POINT DR, SEBRING, FL 33872
Owner Address 3600 CORMORANT POINT DR, SEBRING, FL 33872
Ass Value Homestead 104595
Just Value Homestead 104595
County Highlands
Year Built 1985
Area 1686
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3600 CORMORANT POINT DR, SEBRING, FL 33872

BRUNO JOSEPH A JR

Name BRUNO JOSEPH A JR
Physical Address 2580 KING ST, AUBURNDALE, FL 33823
Owner Address 10329 DESERT SPARROW AVE, WEEKI WACHEE, FL 34613
County Polk
Year Built 1964
Area 1269
Land Code Single Family
Address 2580 KING ST, AUBURNDALE, FL 33823

BRUNO JOSEPH A JR

Name BRUNO JOSEPH A JR
Physical Address 4201 N OCEAN BLVD, BOCA RATON, FL 33431
Owner Address 4301 N OCEAN BLVD, BOCA RATON, FL 33431
County Palm Beach
Year Built 1988
Area 1
Land Code Condominiums
Address 4201 N OCEAN BLVD, BOCA RATON, FL 33431

BRUNO JOSEPH A &

Name BRUNO JOSEPH A &
Physical Address 03288 W YARDLEY LN, CITRUS SPRINGS, FL 34433
Owner Address ANGELO D BRUNO, NORWALK, CT 06851
County Citrus
Land Code Vacant Residential
Address 03288 W YARDLEY LN, CITRUS SPRINGS, FL 34433

BRUNO JOSEPH A

Name BRUNO JOSEPH A
Physical Address 1781 NESTLEWOOD TRL, ORLANDO, FL 32837
Owner Address BRUNO DEBORAH L, ORLANDO, FLORIDA 32837
Ass Value Homestead 117254
Just Value Homestead 117254
County Orange
Year Built 1998
Area 2039
Land Code Single Family
Address 1781 NESTLEWOOD TRL, ORLANDO, FL 32837

BRUNO JOSEPH A

Name BRUNO JOSEPH A
Physical Address 5825 BALDERAS AVE, PENSACOLA, FL 32507
Owner Address 5825 BALDERAS AVE, PENSACOLA, FL 32507
Sale Price 95000
Sale Year 2012
Ass Value Homestead 69424
Just Value Homestead 69424
County Escambia
Year Built 1997
Area 1367
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5825 BALDERAS AVE, PENSACOLA, FL 32507
Price 95000

BRUNO JOSEPH + DEBORAH

Name BRUNO JOSEPH + DEBORAH
Physical Address 13822 FIFTH ST, FORT MYERS, FL 33905
Owner Address 5261 OBANNON RD, FORT MYERS, FL 33905
County Lee
Year Built 1989
Area 1326
Land Code Single Family
Address 13822 FIFTH ST, FORT MYERS, FL 33905

BRUNO JOSEPH & SHARON

Name BRUNO JOSEPH & SHARON
Physical Address 17350 WHITE WATER CT, PUNTA GORDA, FL 33982
Ass Value Homestead 219816
Just Value Homestead 303412
County Charlotte
Year Built 2007
Area 3468
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 17350 WHITE WATER CT, PUNTA GORDA, FL 33982

BRUNO JOSEPH & PAUL

Name BRUNO JOSEPH & PAUL
Owner Address 1520 PARAMOUNT DR, WAUKESHA, WI 53186
County Washington
Land Code Vacant Residential

BRUNO JOSEPH & MARSDEN JANE

Name BRUNO JOSEPH & MARSDEN JANE
Physical Address 2681 SHAD LN, GENEVA, FL 32732
Owner Address 2681 SHAD LN, GENEVA, FL 32732
Ass Value Homestead 263422
Just Value Homestead 309088
County Seminole
Year Built 2003
Area 2808
Land Code Single Family
Address 2681 SHAD LN, GENEVA, FL 32732

BRUNO JOSEPH & GONZALEZ-BRUNO

Name BRUNO JOSEPH & GONZALEZ-BRUNO
Physical Address 2609 TURTLEHEAD CV, OVIEDO, FL 32766
Owner Address 2609 TURTLEHEAD CV, OVIEDO, FL 32766
Ass Value Homestead 246355
Just Value Homestead 247241
County Seminole
Year Built 2005
Area 2954
Land Code Single Family
Address 2609 TURTLEHEAD CV, OVIEDO, FL 32766

BRUNO JOSEPH

Name BRUNO JOSEPH
Physical Address 1220 HAMPSTEAD LN, ORMOND BEACH, FL 32174
County Volusia
Year Built 2005
Area 2032
Land Code Single Family
Address 1220 HAMPSTEAD LN, ORMOND BEACH, FL 32174

BRUNO JOSEPH

Name BRUNO JOSEPH
Physical Address 13124 MIDVALE AVE, NEW PORT RICHEY, FL 34654
Owner Address 13124 MIDVALE AVE, NEW PORT RICHEY, FL 34654
Ass Value Homestead 51296
Just Value Homestead 51296
County Pasco
Year Built 2007
Area 1736
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13124 MIDVALE AVE, NEW PORT RICHEY, FL 34654

BRUNO JOSEPH A SR

Name BRUNO JOSEPH A SR
Physical Address 7503 PRESLEY PL 80, TAMPA, FL 33617
Owner Address PO BOX 15953, SARASOTA, FL 34277
County Hillsborough
Year Built 1981
Area 803
Land Code Condominiums
Address 7503 PRESLEY PL 80, TAMPA, FL 33617

BRUNO JOSEPH

Name BRUNO JOSEPH
Physical Address 18599 SE 55TH PL, OCKLAWAHA, FL 32179
Owner Address 18599 SE 55TH PL, OCKLAWAHA, FL 32179
Ass Value Homestead 45574
Just Value Homestead 46764
County Marion
Year Built 2000
Area 1488
Applicant Status Husband
Land Code Mobile Homes
Address 18599 SE 55TH PL, OCKLAWAHA, FL 32179

BRUNO JOSEPH A

Name BRUNO JOSEPH A
Physical Address 62 OAK AVENUE
Owner Address PO BOX 414
Sale Price 1
Ass Value Homestead 57700
County camden
Address 62 OAK AVENUE
Value 91500
Net Value 91500
Land Value 33800
Prior Year Net Value 91500
Transaction Date 2012-02-15
Property Class Residential
Deed Date 2011-12-30
Sale Assessment 91500
Year Constructed 1945
Price 1

BRUNO JOSEPH A

Name BRUNO JOSEPH A
Physical Address 428 ENGARD AVE
Owner Address PO BOX 414
Sale Price 1
Ass Value Homestead 56500
County camden
Address 428 ENGARD AVE
Value 56100
Net Value 56100
Land Value 10700
Prior Year Net Value 56100
Transaction Date 2012-07-02
Property Class Residential
Deed Date 2011-12-30
Sale Assessment 56100
Year Constructed 1935
Price 1

JOSEPH BRUNO

Name JOSEPH BRUNO
Year Built 2005
Address 1220 Hampstead Lane Ormond Beach FL
Value 28900
Landvalue 28900
Buildingvalue 132109
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 260945

JOSEPH ANTENOR BRUNO

Name JOSEPH ANTENOR BRUNO
Address 3618 Farragut Road Brooklyn NY 11210
Value 365000
Landvalue 15180

JOSEPH A SR/BRUNO RUTH A BRUNO

Name JOSEPH A SR/BRUNO RUTH A BRUNO
Address 7101 Jenan Drive Peoria AZ 85345
Value 18500
Landvalue 18500

JOSEPH A BRUNO & TAMARA A BRUNO

Name JOSEPH A BRUNO & TAMARA A BRUNO
Address 205 Pony Lane Schwenksville PA 19473
Value 146550
Landarea 5,562 square feet
Basement Full

JOSEPH A BRUNO & RHEA B BRUNO

Name JOSEPH A BRUNO & RHEA B BRUNO
Address 10516 Detrick Avenue Kensington MD 20895
Value 156300
Landvalue 156300

Joseph A Bruno & Michelle D Bruno

Name Joseph A Bruno & Michelle D Bruno
Address 60 Grist Mill Lane Pleasant Valley NY 12569
Value 138500
Landvalue 138500
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

JOSEPH A BRUNO & MARIE BRUNO

Name JOSEPH A BRUNO & MARIE BRUNO
Address 170 SE 5th Avenue #404 Dania Beach FL 33004
Value 8960
Landvalue 8960
Buildingvalue 80620

JOSEPH A BRUNO & MADALENE L BRUNO

Name JOSEPH A BRUNO & MADALENE L BRUNO
Address 1014 Harry Street Conshohocken PA 19428
Value 104740
Landarea 2,200 square feet
Basement Full

JOSEPH A BRUNO & LYDIA BRUNO

Name JOSEPH A BRUNO & LYDIA BRUNO
Address 116 Schafer Avenue Charleroi PA
Value 1597
Landvalue 1597
Buildingvalue 12130

JOSEPH A BRUNO & B R BRUNO

Name JOSEPH A BRUNO & B R BRUNO
Address 5101 River Road Bethesda MD 20816
Value 3000
Landvalue 3000

JOSEPH A BRUNO & (W) ANTOINETTE BRUNO

Name JOSEPH A BRUNO & (W) ANTOINETTE BRUNO
Address Veshio Drive Sewickley PA 15143
Value 3100
Landvalue 3100

BRUNO NICHOLAS JOSEPH

Name BRUNO NICHOLAS JOSEPH
Address 21 N Melbourne Street Beverly Hills FL
Value 3275
Landvalue 3275
Buildingvalue 24905
Landarea 9,375 square feet
Type Residential Property

BRUNO JOSEPH A

Name BRUNO JOSEPH A
Physical Address 815 MAPLE AVE E
Owner Address PO BOX 414
Sale Price 1
Ass Value Homestead 70200
County camden
Address 815 MAPLE AVE E
Value 112800
Net Value 112800
Land Value 42600
Prior Year Net Value 83800
Transaction Date 2012-02-21
Property Class Residential
Deed Date 2011-12-30
Sale Assessment 83800
Year Constructed 1956
Price 1

BRUNO JOSEPH S & ROSALIE S

Name BRUNO JOSEPH S & ROSALIE S
Address 1351 Giesse Drive Mayfield Heights OH 44124
Value 43300
Usage Single Family Dwelling

BRUNO JOSEPH & SHARON

Name BRUNO JOSEPH & SHARON
Address 17350 White Water Court Punta Gorda FL
Value 41737
Landvalue 41737
Buildingvalue 261675
Landarea 261,795 square feet
Type Residential Property

BRUNO JOSEPH

Name BRUNO JOSEPH
Address 157-14 90th Street Queens NY 11414
Value 661000
Landvalue 15571

BRUNO JEAN JOSEPH GIRARD

Name BRUNO JEAN JOSEPH GIRARD
Address 2500 Parkview Drive #1408 Hallandale FL 33009
Value 10070
Landvalue 10070
Buildingvalue 90620

JOSEPH N BRUNO

Name JOSEPH N BRUNO
Address 292 GETZ AVENUE, NY 10312
Value 450000
Full Value 450000
Block 5518
Lot 58
Stories 1

JOSEPH F BRUNO

Name JOSEPH F BRUNO
Address 80 3 PLACE, NY 11231
Value 1849000
Full Value 1849000
Block 371
Lot 22
Stories 3

JOSEPH BRUNO

Name JOSEPH BRUNO
Address 121 DRIGGS STREET, NY 10308
Value 391000
Full Value 391000
Block 5278
Lot 28
Stories 1.7

JOSEPH BRUNO

Name JOSEPH BRUNO
Address 78 MASON STREET, NY 10304
Value 613000
Full Value 613000
Block 848
Lot 314
Stories 1

JOSEPH BRUNO

Name JOSEPH BRUNO
Address 1810 WEST 12 STREET, NY 11223
Value 1009000
Full Value 1009000
Block 6668
Lot 11
Stories 2

JOSEPH BRUNO

Name JOSEPH BRUNO
Address 3138 AMPERE AVENUE, NY 10465
Value 486000
Full Value 486000
Block 5411
Lot 229
Stories 2

BRUNO JOSEPH

Name BRUNO JOSEPH
Address 157-14 90 STREET, NY 11414
Value 661000
Full Value 661000
Block 13969
Lot 71
Stories 1.6

BRUNO JOSEPH J & JOYCE A

Name BRUNO JOSEPH J & JOYCE A
Physical Address 29 PASCACK RD
Owner Address 29 PASCACK RD
Sale Price 225000
Ass Value Homestead 219500
County bergen
Address 29 PASCACK RD
Value 466600
Net Value 466600
Land Value 247100
Prior Year Net Value 379500
Transaction Date 2012-08-29
Property Class Residential
Deed Date 1997-10-03
Sale Assessment 173700
Year Constructed 1895
Price 225000

BRUNO JOSEPH A

Name BRUNO JOSEPH A
Physical Address 220 PARKER AVE
Owner Address PO BOX 414
Sale Price 1
Ass Value Homestead 49100
County camden
Address 220 PARKER AVE
Value 64600
Net Value 64600
Land Value 15500
Prior Year Net Value 52800
Transaction Date 2012-01-30
Property Class Residential
Deed Date 2011-12-30
Sale Assessment 52800
Price 1

BRUNO JOSEPH A

Name BRUNO JOSEPH A
Address 3288 W Yardley Lane Citrus Springs FL
Value 1530
Landvalue 1530
Landarea 10,000 square feet
Type Residential Property

BRUNO DONNA J + JOSEPH

Name BRUNO DONNA J + JOSEPH
Physical Address 1176 BRIARCLIFFE ST, FORT MYERS, FL 33913
Owner Address 1176 BRIARCLIFFE ST, FORT MYERS, FL 33913
Sale Price 83000
Sale Year 2013
County Lee
Year Built 2001
Area 2027
Land Code Single Family
Address 1176 BRIARCLIFFE ST, FORT MYERS, FL 33913
Price 83000

Joseph W. Bruno

Name Joseph W. Bruno
Doc Id 08071657
City Higganum CT
Designation us-only
Country US

Joseph W. Bruno

Name Joseph W. Bruno
Doc Id 07005181
City Higganum CT
Designation us-only
Country US

Joseph W Bruno

Name Joseph W Bruno
Doc Id 07521485
City Higganum CT
Designation us-only
Country US

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Independent Voter
State MA
Address 86 FRONT STREET, WINCHENDON, MA 1475
Phone Number 978-297-7405
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Independent Voter
State NJ
Address 102 TOOKER AVE, SPRINGFIELD, NJ 07081
Phone Number 973-495-4595
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Democrat Voter
State NJ
Address 2 BEEKMAN HILL RD, CALDWELL, NJ 7006
Phone Number 973-390-1449
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Independent Voter
State NJ
Address 46 MYRTLE AVE #10, IRVINGTON, NJ 7111
Phone Number 973-214-8100
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Independent Voter
State FL
Address 3228 WALTER TRAVIS DRIVE, SARASOTA, FL 34240
Phone Number 941-704-2525
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Voter
State NY
Address 634 RINGGOLD ST, PEEKSKILL, NY 10566
Phone Number 914-424-7796
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Republican Voter
State NJ
Address 731 HIGHLAND AVE, WESTFIELD, NJ 7090
Phone Number 908-337-2495
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Independent Voter
State NJ
Address 14 WYNDHAM RD, VOORHEES, NJ 08043
Phone Number 856-912-1692
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Republican Voter
State NY
Address 271 CHESTNUT ST, LIBERTY, NY 12754
Phone Number 845-866-3870
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Independent Voter
State NJ
Address 8 BOND AVE, LAVALLETTE, NJ 8735
Phone Number 732-887-7112
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Voter
State NJ
Address 3376 SEAVIEW RD, LAVALLETTE, NJ 8735
Phone Number 732-887-7111
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Republican Voter
State NJ
Address 20 WHITTIER DRIVE, ENGLISHTOWN, NJ 7726
Phone Number 732-446-7203
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Republican Voter
State NC
Address 2508 SHAGGY BARK CT, BELMONT, NC 28012
Phone Number 704-957-0370
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Voter
State MA
Address 137 LEIGHTON RD, HYDE PARK, MA 2136
Phone Number 617-538-4326
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Republican Voter
State NJ
Address 7 SAINT LUKES PL, MONTCLAIR, NJ 7042
Phone Number 609-839-8434
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Independent Voter
State NJ
Address 704 N 4TH ST, HAMMONTON, NJ 8037
Phone Number 609-290-4511
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Voter
State NY
Address 91 SUNSET DR, STUYVESANT, NY 12173
Phone Number 518-758-1692
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Voter
State NY
Address 26 PLAINFIELD AVE, FLORAL PARK, NY 11001
Phone Number 516-698-8231
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Independent Voter
State NY
Address 19 SHELLY LN, BETHPAGE, NY 11714
Phone Number 516-633-8033
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Independent Voter
State NY
Address 2769 CHESHIRE DR, BALDWIN, NY 11510
Phone Number 516-322-2264
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Voter
State NY
Address 296 MARCELLUS RD, MINEOLA, NY 11501
Phone Number 516-318-3072
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Independent Voter
State LA
Address 1240 MERRILL ST, NEW ORLEANS, LA 70114
Phone Number 504-722-1362
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Independent Voter
State LA
Address 39036 MCCRORY LANE, PONCHATOULA, LA 70454
Phone Number 504-319-0369
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Republican Voter
State LA
Address 1308 KENT AVE, METAIRIE, LA 70001
Phone Number 504-250-2576
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Independent Voter
State FL
Address 1781 NESTLEWOOD TRL, ORLANDO, FL 32837
Phone Number 407-873-3838
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Voter
State FL
Address 14004 SE 173RD PL, HAWTHORNE, FL 32640
Phone Number 352-464-1499
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Independent Voter
State LA
Address 902 E SPILLMAN ST, GONZALES, LA 70737
Phone Number 225-328-2288
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Type Voter
State ME
Address 4 CHRISTINA CT, FRYE ISLAND, ME 4071
Phone Number 207-671-9213
Email Address [email protected]

JOSEPH BRUNO

Name JOSEPH BRUNO
Visit Date 4/13/10 8:30
Appointment Number U36027
Type Of Access VA
Appt Made 8/31/12 0:00
Appt Start 9/12/12 13:30
Appt End 9/12/12 23:59
Total People 259
Last Entry Date 8/31/12 14:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURTIME CHANGE FROM 1100 TO 1330 HRS
Release Date 12/28/2012 08:00:00 AM +0000

Joseph E Bruno

Name Joseph E Bruno
Visit Date 4/13/10 8:30
Appointment Number U09909
Type Of Access VA
Appt Made 5/24/2012 0:00
Appt Start 6/9/2012 13:30
Appt End 6/9/2012 23:59
Total People 276
Last Entry Date 5/24/2012 17:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Joseph N Bruno

Name Joseph N Bruno
Visit Date 4/13/10 8:30
Appointment Number U29873
Type Of Access VA
Appt Made 7/26/2011 0:00
Appt Start 7/28/2011 19:20
Appt End 7/28/2011 23:59
Total People 10
Last Entry Date 7/28/2011 19:12
Meeting Location WH
Caller MATTHEW
Description WEST WING TOUR/APPOINTMENT DATE CHANGE AT THE
Release Date 10/28/2011 07:00:00 AM +0000

JOSEPH J BRUNO

Name JOSEPH J BRUNO
Visit Date 4/13/10 8:30
Appointment Number U22230
Type Of Access VA
Appt Made 7/2/10 16:33
Appt Start 7/31/10 14:50
Appt End 7/31/10 23:59
Total People 6
Last Entry Date 7/2/10 16:33
Meeting Location OEOB
Caller JAMAL
Description WEST WING TOUR
Release Date 10/29/2010 07:00:00 AM +0000

JOSEPH M BRUNO

Name JOSEPH M BRUNO
Visit Date 4/13/10 8:30
Appointment Number U03679
Type Of Access VA
Appt Made 5/13/10 11:33
Appt Start 5/13/10 13:30
Appt End 5/13/10 23:59
Total People 320
Last Entry Date 5/13/10 11:33
Meeting Location WH
Caller CATRINA
Description POLICE WEEK TOUR /
Release Date 08/27/2010 07:00:00 AM +0000

JOSEPH M BRUNO

Name JOSEPH M BRUNO
Visit Date 4/13/10 8:30
Appointment Number U04272
Type Of Access VA
Appt Made 5/6/10 14:41
Appt Start 5/13/10 13:30
Appt End 5/13/10 23:59
Total People 113
Last Entry Date 5/6/10 14:41
Meeting Location WH
Caller CATRINA
Description MERGE TO U03738
Release Date 08/27/2010 07:00:00 AM +0000

Joseph M Bruno

Name Joseph M Bruno
Car CHEVROLET AVEO LT
Year 2008
Address 851 Homewood Ave SE, Warren, OH 44484-4226
Vin KL1TG556X8XXN0V1N
Phone

JOSEPH BRUNO

Name JOSEPH BRUNO
Car HONDA ACCORD
Year 2007
Address 127 E CHATEAU PL, MILWAUKEE, WI 53217
Vin 1HGCM82647A002471

JOSEPH BRUNO

Name JOSEPH BRUNO
Car BUICK LUCERNE
Year 2007
Address 2438 Grand Oaks Ct, Abingdon, MD 21009-1535
Vin 1G4HD57297U152451
Phone 410-569-0315

JOSEPH BRUNO

Name JOSEPH BRUNO
Car TOYOTA CAMRY
Year 2007
Address 9 Clearfield Ave, Norristown, PA 19403-1654
Vin 4T1BE46K77U081636
Phone 610-539-9377

JOSEPH BRUNO

Name JOSEPH BRUNO
Car GMC ENVOY
Year 2007
Address 2624 Amy Dr, Eagleville, PA 19403-1304
Vin 1GKDT13S572298639
Phone 610-539-7515

JOSEPH BRUNO

Name JOSEPH BRUNO
Car Chevrolet Silverado 2500HD Classic
Year 2007
Address 1250 Jodi Ct, Gardnerville, NV 89460-8600
Vin 1GCHK23D87F162134

JOSEPH BRUNO

Name JOSEPH BRUNO
Car INFINITI G35
Year 2007
Address 9 Glenmore Dr, Schenectady, NY 12309-1945
Vin JNKBV61F77M815846
Phone 518-869-4479

JOSEPH BRUNO

Name JOSEPH BRUNO
Car HONDA CR-V
Year 2007
Address 80350 Meadow Lark Loop, Bush, LA 70431-2331
Vin JHLRE38767C047864

JOSEPH BRUNO

Name JOSEPH BRUNO
Car CADILLAC CTS
Year 2007
Address 948 Old North Ocean Ave, Patchogue, NY 11772-2432
Vin 1G6DP577970189791

JOSEPH BRUNO

Name JOSEPH BRUNO
Car HONDA RIDGELINE
Year 2007
Address 12924 W Bent Tree Dr, Peoria, AZ 85383-3932
Vin 2HJYK16537H547528

JOSEPH BRUNO

Name JOSEPH BRUNO
Car HYUNDAI ELANTRA
Year 2007
Address 65 Potter Hill Rd, Westerly, RI 02891-1109
Vin KMHDU46D97U188264

JOSEPH BRUNO

Name JOSEPH BRUNO
Car ACURA MDX
Year 2007
Address 2 BEEKMAN HILL RD, CALDWELL, NJ 07006-6124
Vin 2HNYD28217H543284

JOSEPH BRUNO

Name JOSEPH BRUNO
Car KIA SEDONA
Year 2007
Address 100 Breeze Ave, Ronkonkoma, NY 11779-5904
Vin KNDMB233576159391
Phone 631-737-6263

JOSEPH BRUNO

Name JOSEPH BRUNO
Car HONDA ACCORD
Year 2007
Address 2225 Renfrew Ave, Elmont, NY 11003-2820
Vin 1HGCM82637A003336

JOSEPH BRUNO

Name JOSEPH BRUNO
Car CHRYSLER SEBRING
Year 2007
Address PO Box 351128, Palm Coast, FL 32135-1128
Vin 1C3LC56R37N506155

JOSEPH BRUNO

Name JOSEPH BRUNO
Car FORD F-150
Year 2007
Address 16910 Lancaster Gap, San Antonio, TX 78247-5831
Vin 1FTRW12WX7KC97774

JOSEPH BRUNO

Name JOSEPH BRUNO
Year 2007
Address 114 Krosper Ln, Mooresville, NC 28117-8496
Vin 1HD1GX4147K326831

JOSEPH BRUNO

Name JOSEPH BRUNO
Car HONDA CIVIC
Year 2007
Address 9247 78TH AVE, SEMINOLE, FL 33777-4019
Vin 2HGFA55597H716041

JOSEPH BRUNO

Name JOSEPH BRUNO
Car FORD F-150
Year 2007
Address 1781 Nestlewood Trl, Orlando, FL 32837-8010
Vin 1FTPX12V07KD48405

Joseph Bruno

Name Joseph Bruno
Car VOLVO S40
Year 2007
Address 1607 Alydar Ct, Waxhaw, NC 28173-6649
Vin YV1MS382172260354

Joseph Bruno

Name Joseph Bruno
Car VOLKSWAGEN JETTA
Year 2007
Address 1607 Alydar Ct, Waxhaw, NC 28173-6649
Vin 3VWEG71K17M134983
Phone 704-843-2090

Joseph Bruno

Name Joseph Bruno
Car KIA OPTIMA
Year 2007
Address 41 Mixon Rd, Carriere, MS 39426-8306
Vin KNAGE123675121820

Joseph Bruno

Name Joseph Bruno
Car LINCOLN MKZ
Year 2007
Address 19893 Olde Towne Trl, Strongsville, OH 44136-8224
Vin 3LNHM26T07R612709

JOSEPH BRUNO

Name JOSEPH BRUNO
Car LEXUS LS 460
Year 2008
Address 4301 N Ocean Blvd Apt 4, Boca Raton, FL 33431-5338
Vin JTHBL46F385078840

JOSEPH BRUNO

Name JOSEPH BRUNO
Car BMW 5 SERIES
Year 2008
Address 147 LAKE SHORE RD APT 88A, RONKONKOMA, NY 11779-3173
Vin WBANV935X8CW55180

JOSEPH BRUNO

Name JOSEPH BRUNO
Car NISSAN ALTIMA
Year 2007
Address 16 Aspen St, Floral Park, NY 11001-3118
Vin 1N4AL21E67C211963

JOSEPH BRUNO

Name JOSEPH BRUNO
Car TOYOTA TUNDRA
Year 2007
Address 178 Maple St, Sewanee, TN 37375-2107
Vin 5TBRT54167S453988

Joseph Bruno

Name Joseph Bruno
Domain snowcrashstudios.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-25
Update Date 2012-12-25
Registrar Name GODADDY.COM, LLC
Registrant Address 7431 Tahoe Basin Dr. Las Vegas Nevada 89129
Registrant Country UNITED STATES

Bruno, Joseph

Name Bruno, Joseph
Domain josephbruno.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-02-15
Update Date 2009-01-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 481 Broadway #4A New York NY 10013
Registrant Country UNITED STATES
Registrant Fax 2123437275

Joseph Bruno

Name Joseph Bruno
Domain didonatosbowlingcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-08
Update Date 2013-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 704 N 4th Street Hammonton New Jersey 08037
Registrant Country UNITED STATES

Joseph Bruno

Name Joseph Bruno
Domain 910toulouse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-11
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 855 Baronne St New Orleans Louisiana 70113
Registrant Country UNITED STATES

Joseph Bruno

Name Joseph Bruno
Domain joebrunorealtor.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-01-22
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 64-08 Myrtle Ave Glendale NY 11385
Registrant Country UNITED STATES
Registrant Fax 17183860860

JOSEPH bruno

Name JOSEPH bruno
Domain kigeusa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-25
Update Date 2013-07-25
Registrar Name GODADDY.COM, LLC
Registrant Address 104 Autumn Rd Matawan New Jersey 07747
Registrant Country UNITED STATES

Joseph Bruno

Name Joseph Bruno
Domain royalsateen.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-07-05
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 261 5th Ave Ste 1400 New York NY 10016
Registrant Country UNITED STATES

Joseph Bruno

Name Joseph Bruno
Domain theresidentartists.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-30
Update Date 2012-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 704 N 4th Street Hammonton New Jersey 08037
Registrant Country UNITED STATES

Joseph Bruno

Name Joseph Bruno
Domain keypadman.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2002-12-29
Update Date 2012-11-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 54 Albourne Ave. East Staten Island NY 10312
Registrant Country UNITED STATES

Joseph Bruno

Name Joseph Bruno
Domain bellorahotel.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-01-02
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 261 5th Ave Ste 1400 New York NY 10016
Registrant Country UNITED STATES

Joseph Bruno

Name Joseph Bruno
Domain findbigfatfannyfast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-29
Update Date 2011-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2310 Pinehurs St. Sarasota Florida 34231
Registrant Country UNITED STATES

Joseph Bruno

Name Joseph Bruno
Domain datafixcomputersolutions.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-12-13
Update Date 2013-11-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 24 Hammock Drive Manteo NC 27954
Registrant Country UNITED STATES

Joseph Bruno

Name Joseph Bruno
Domain darienwoodworking.com
Contact Email [email protected]
Whois Sever whois.1api.net
Create Date 2013-09-02
Update Date 2013-09-02
Registrar Name 1 API GMBH
Registrant Address 21 Silver Lakes Drive Darien CT 06820
Registrant Country UNITED STATES

Bruno, Joseph

Name Bruno, Joseph
Domain brunokearney.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-04-01
Update Date 2010-02-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 481 Broadway #4A New York NY 10013
Registrant Country UNITED STATES
Registrant Fax 2123437275

Joseph Bruno

Name Joseph Bruno
Domain njseashorelines.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-04
Update Date 2013-06-14
Registrar Name GODADDY.COM, LLC
Registrant Address 704 N 4th Street Hammonton New Jersey 08037
Registrant Country UNITED STATES

Joseph Bruno

Name Joseph Bruno
Domain trainingfornjsora.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-24
Update Date 2013-05-25
Registrar Name GODADDY.COM, LLC
Registrant Address 704 N 4th Street Hammonton New Jersey 08037
Registrant Country UNITED STATES

Joseph Bruno

Name Joseph Bruno
Domain pharmacotherapyconsultants.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2007-04-30
Update Date 2013-05-01
Registrar Name FASTDOMAIN, INC.
Registrant Address po box 2156 Montrose Colorado 81402
Registrant Country UNITED STATES

Joseph Bruno

Name Joseph Bruno
Domain onlinehammonton.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-18
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 704 N 4th Street Hammonton New Jersey 08037
Registrant Country UNITED STATES

joseph bruno

Name joseph bruno
Domain longislandbikerleather.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-09-17
Update Date 2013-09-17
Registrar Name DOMAIN.COM, LLC
Registrant Address na shirley NY 11967
Registrant Country UNITED STATES

Joseph Bruno

Name Joseph Bruno
Domain securityofficernj.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-24
Update Date 2013-05-25
Registrar Name GODADDY.COM, LLC
Registrant Address 704 N 4th Street Hammonton New Jersey 08037
Registrant Country UNITED STATES

Joseph Bruno

Name Joseph Bruno
Domain joebrunodesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-20
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 6 Red Feather Ct Medford New Jersey 08055
Registrant Country UNITED STATES

JOSEPH BRUNO

Name JOSEPH BRUNO
Domain datafixcomputers.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2009-12-13
Update Date 2013-11-20
Registrar Name DOMAINPEOPLE, INC.
Registrant Address PO BOX 2375 MANTEO NC 27954
Registrant Country UNITED STATES

Joseph Bruno

Name Joseph Bruno
Domain barbarabarrydream.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-01-16
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 261 5th Ave Ste 1400 New York NY 10016
Registrant Country UNITED STATES

JOSEPH BRUNO

Name JOSEPH BRUNO
Domain mantrajap.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-02
Update Date 2012-12-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1220 HAMPSTEAD LANE ORMOND BEACH Florida 32174
Registrant Country UNITED STATES

Joseph Bruno

Name Joseph Bruno
Domain teenwyse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-18
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 704 N 4th Street Hammonton New Jersey 08037
Registrant Country UNITED STATES

JOSEPH BRUNO

Name JOSEPH BRUNO
Domain midwaylumberco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-11
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 4400 NORTHPOINT BLVD BALTIMORE Maryland 21219
Registrant Country UNITED STATES
Registrant Fax 4103880130

Joseph Bruno

Name Joseph Bruno
Domain holmanfordturnersvillesucks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-05
Update Date 2013-11-05
Registrar Name GODADDY.COM, LLC
Registrant Address 704 N 4th Street Hammonton New Jersey 08037
Registrant Country UNITED STATES

Joseph Bruno

Name Joseph Bruno
Domain jbrunophotography.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-01-06
Update Date 2012-10-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 120 Sherman Ave. #3A Jersey City NJ 07307
Registrant Country UNITED STATES

Bruno, Joseph

Name Bruno, Joseph
Domain brunokearneyarchitects.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-04-01
Update Date 2010-02-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 481 Broadway #4A New York NY 10013
Registrant Country UNITED STATES
Registrant Fax 2123437275