Joseph Caruso

We have found 417 public records related to Joseph Caruso in 29 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 76 business registration records connected with Joseph Caruso in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Business 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 Nys Co. These employees work in 6 states: LA, OH, FL, CT, NJ and NY. Average wage of employees is $65,967.


Joseph James Caruso

Name / Names Joseph James Caruso
Age 47
Birth Date 1977
Person 317 RR 3 #317, Appomattox, VA 24522
Phone Number 434-352-7750
Possible Relatives
Previous Address RR 3, Appomattox, VA 24522
2075 Langhorne Rd #40, Lynchburg, VA 24501
145 Broad St #2, North Attleboro, MA 02760
145 Broadway, North Attleboro, MA 02760
317 PO Box, Appomattox, VA 24522
660 PO Box, Los Angeles, CA 90053
Email [email protected]

Joseph Caruso

Name / Names Joseph Caruso
Age 52
Birth Date 1972
Person 698 Trull Rd, Tewksbury, MA 01876
Phone Number 617-389-0402
Possible Relatives


Elizabeth A Codaircaruso
Previous Address 696 Boston St #2, Lynn, MA 01905
20 West St, Everett, MA 02149
1 Minnesota Ave #3, Somerville, MA 02145
Minnesota, Somerville, MA 02145
1 Minnesota Ave, Somerville, MA 02145
1 Minnesota Ave #2, Somerville, MA 02145
Email [email protected]

Joseph G Caruso

Name / Names Joseph G Caruso
Age 52
Birth Date 1972
Person 301 57th Ct #B, Fort Lauderdale, FL 33334
Phone Number 954-776-5381
Possible Relatives




Previous Address 9640 Martinique Dr, Cutler Bay, FL 33189
9640 Martinique Dr, Miami, FL 33189
9401 97th Ave, Miami, FL 33176
371 57th Ct #A, Fort Lauderdale, FL 33334
10274 Regatta Trl, Aurora, OH 44202
500 58th Ct, Fort Lauderdale, FL 33334
5701 3rd Ave, Fort Lauderdale, FL 33334
4600 El Mar Dr #12, Lauderdale By The Sea, FL 33308
8260 22nd St #D115, North Lauderdale, FL 33068
7615 67th Ave, Tamarac, FL 33321
2255 51st Ct #B3, Fort Lauderdale, FL 33308
2255 51st St #B3, Fort Lauderdale, FL 33308
504 Lamson Ave, Bedford, OH 44146
Associated Business Advantage Atv Inc Advantage Atv, Inc

Joseph Frances Caruso

Name / Names Joseph Frances Caruso
Age 55
Birth Date 1969
Also Known As Joseph F Aruso
Person 10912 Liberty Dr, Port Richey, FL 34668
Phone Number 415-487-0163
Possible Relatives
Previous Address 4030 19th St #2, San Francisco, CA 94114
10831 London Dr, Port Richey, FL 34668
4030 19th St #5, San Francisco, CA 94114
126 River St, Warwick, RI 02888
16254 Sea Pines Dr, Hudson, FL 34667
642 Alvarado St #103, San Francisco, CA 94114
706 Diamond St, San Francisco, CA 94114
96 Vine, Warwick, RI 02888
96 Vine St, East Greenwich, RI 02818
96 Vine Av, Warwick, RI 02888
1270 Plainfield St #1, Johnston, RI 02919
9225 Rainelle Ave, Crystal River, FL 34428
35 Parkton Rd #1, Boston, MA 02130
96 Vine Ave, Warwick, RI 02888
42 Surf Ave, Warwick, RI 02889
16905 Simsbrook Dr, Pflugerville, TX 78660
247 Noe St #1, San Francisco, CA 94114
Email [email protected]

Joseph M Caruso

Name / Names Joseph M Caruso
Age 55
Birth Date 1969
Also Known As Jos Caruso
Person 107 Appleton St, Boston, MA 02116
Phone Number 703-536-4742
Possible Relatives



Peter J Carusoii
D F Caruso
Cataldo Caruso
Previous Address 107 Appleton St #4, Boston, MA 02116
10 Post Office Sq #580, Boston, MA 02109
1824 17th St #2, Washington, DC 20009
328 78th St #20, New York, NY 10075
328 78th St #20, New York, NY 10021
127 Macdougal St, New York, NY 10012
1977 Nantucket Rd, Merrick, NY 11566
109 Appleton St, Boston, MA 02116
107 Appleton St #3, Boston, MA 02116
1 Devonshire St #3307, Boston, MA 02109
Devonshire #3307, Boston, MA 02109
1977 Nantucket Rd, North Merrick, NY 11566
211 Thompson St #3A, New York, NY 10012
Soldiers Fld, Boston, MA 02163
1976 Nantucket Rd, Merrick, NY 11566
Associated Business Stratespherecom, Incorporated

Joseph C Caruso

Name / Names Joseph C Caruso
Age 56
Birth Date 1968
Person 17 Wenda St #1, Reading, MA 01867
Phone Number 508-362-3805
Possible Relatives




Previous Address 35 Lowden Ave #1, Somerville, MA 02144
432 Broadway #24, Saratoga Springs, NY 12866
153 Hudson St #2, Somerville, MA 02144
209 Powder House Blvd #1, Somerville, MA 02144
8 Dutchland Dr, Yarmouth Port, MA 02675
193 Berkeley St, Rochester, NY 14607
221 Goodman St #3, Rochester, NY 14607

Joseph Michael Caruso

Name / Names Joseph Michael Caruso
Age 57
Birth Date 1967
Also Known As Joseph M Caruso
Person 6033 Brewerton Rd, Gonzales, LA 70737
Phone Number 225-173-1700
Possible Relatives


Mike Caruso
Previous Address 8089 Highway 18, Saint James, LA 70086
1267 PO Box, Gonzales, LA 70707
402 Vitian, Donaldsonville, LA 70346
408 Hood St, Donaldsonville, LA 70346
402 Vatican Dr, Donaldsonville, LA 70346

Joseph W Caruso

Name / Names Joseph W Caruso
Age 59
Birth Date 1965
Also Known As Joe Caruso
Person 54 Whitcomb St, Webster, MA 01570
Phone Number 401-294-1695
Possible Relatives

Joesph W Carusoiii
Previous Address 129 Kelly St, Auburn, MA 01501
318 Beach Rd #A, Charlestown, RI 02813
4380 County Trl #2, Charlestown, RI 02813
62 Kelly St, Auburn, MA 01501
540 Slocum Rd #2, Saunderstown, RI 02874
117 Cedar Rd, Charlestown, RI 02813

Joseph G Caruso

Name / Names Joseph G Caruso
Age 63
Birth Date 1961
Also Known As Joanne Caruso
Person 235 Waverley Ave, Watertown, MA 02472
Phone Number 617-926-4191
Possible Relatives





Previous Address 55 Sheridan St, West Newton, MA 02465
61 Sheridan St, Newton, MA 02465
61 Sheridan St, West Newton, MA 02465
55 Sheridan St, Newton, MA 02465
1 Lancelot, Rochester, NH 03867
Email [email protected]

Joseph M Caruso

Name / Names Joseph M Caruso
Age 63
Birth Date 1961
Also Known As Jos Caruso
Person 11 Harvey Pl, Newton, MA 02465
Phone Number 508-877-8354
Possible Relatives







Previous Address 144 Webster St, Newton, MA 02465
3 Lyman Way, Framingham, MA 01701
144 Webster St, West Newton, MA 02465
69 Summer St, Framingham, MA 01701
3 Lyman Way Ext, Framingham, MA 01701
144 West St, Newton, MA 02458

Joseph D Caruso

Name / Names Joseph D Caruso
Age 70
Birth Date 1954
Also Known As J Caruso
Person 9611 Catalina Hwy, Tucson, AZ 85749
Phone Number 520-749-4227
Possible Relatives


Previous Address 27 5/2 Myrtle St, Pembroke, MA 02359
203 PO Box, Pembroke, MA 02359
27 Ridge Ave, Pembroke, MA 02359
27 5/2 Myrtle, Pembroke, MA 02359
27 5 2 Myrtle St, Pembroke, MA 02359
27 Phillips Rd, Pembroke, MA 02359
50 Ridge Ave #203, Pembroke, MA 02359

Joseph Caruso

Name / Names Joseph Caruso
Age 70
Birth Date 1954
Person 5 Chatfield Dr #18, Nashua, NH 03063
Phone Number 603-598-9428
Possible Relatives


Lm Caruso
Previous Address 12577 Grandezza Cir, Estero, FL 33928
139 Chapman Pl #139, Leominster, MA 01453
65 Hawthorne Dr #305, Bedford, NH 03110
131 Chapman Pl #131, Leominster, MA 01453
1370 Broadway, Somerville, MA 02144
42 Meadow Pond Dr #J, Leominster, MA 01453

Joseph A Caruso

Name / Names Joseph A Caruso
Age 74
Birth Date 1950
Also Known As J Caruso
Person 8955 Bahama Cv, Newburgh, IN 47630
Phone Number 812-925-3679
Possible Relatives

Previous Address 42 Pinnacle Rd, Harvard, MA 01451
40 Pinnacle Rd, Harvard, MA 01451
47542 Po #47542, Harvard, MA 01451
47542 PO Box, Harvard, MA 01451
475 PO Box, Harvard, MA 01451
23 Knowles Ave, Middletown, CT 06457

Joseph M Caruso

Name / Names Joseph M Caruso
Age 78
Birth Date 1946
Person 19800 Dixie Hwy, Miami, FL 33180
Phone Number 305-936-1847
Possible Relatives



Previous Address 10000 Loquat St, Miramar, FL 33025
40 193rd St, Miami, FL 33179
19790 Dixie Hwy, Miami, FL 33180
19790 Dixie Hwy #8, Miami, FL 33180
19800 Dixie Hwy #SC307, Miami, FL 33180
19800 Dixie Hwy #C307, Miami, FL 33180
19800 Dixie Hwy #307, Miami, FL 33180
19790 Dixie Hwy #12, Miami, FL 33180
19790 Dixie Hwy #18, Miami, FL 33180
685 130th St, North Miami, FL 33161
5100 64th Ave, Davie, FL 33314

Joseph J Caruso

Name / Names Joseph J Caruso
Age 78
Birth Date 1946
Also Known As Jj Caruso
Person 15 Hillcroft Rd, Waltham, MA 02452
Phone Number 617-241-7641
Possible Relatives

Sandraje Blanchard
Previous Address 9 Cross St, Charlestown, MA 02129
A Glenwood Rd, Charlestown, MA 02129
309 PO Box, Charlestown, MA 02129
9 Cross St, Boston, MA 02129
PO Box, Boston, MA 02205
A Glenwood, Charlestown, MA 02129
309 PO Box, Boston, MA 02129
BO PO Box, Charlestown, MA 02123
BO PO Box, Charlestown, MA 02101

Joseph E Caruso

Name / Names Joseph E Caruso
Age 80
Birth Date 1944
Also Known As Joseph F Caruso
Person 2 Anderson Ct, Savannah, GA 31411
Phone Number 912-598-1900
Possible Relatives


Previous Address 181 Winton Rd, Fairfield, CT 06824
20 Woodfern Rd, Summit, NJ 07901
16365 Webster St, Omaha, NE 68118
17 Ledgelawn Dr, Little Rock, AR 72212
Newtown, Newtown, CT 06470
11 Overlook Dr, Newtown, CT 06470

Joseph J Caruso

Name / Names Joseph J Caruso
Age 86
Birth Date 1937
Person 1470 Sheridan St #20, Hollywood, FL 33020
Phone Number 954-921-0612
Possible Relatives
Previous Address 1470 Sheridan St #20-C, Hollywood, FL 33020
1470 Sheridan St #20C, Hollywood, FL 33020
1470 Sheridan St #C, Hollywood, FL 33020
1470 Sheridan St, Hollywood, FL 33020
150 Townsend Ave, New Haven, CT 06512
6530 Kimberly Blvd, North Lauderdale, FL 33068
154 Cummings Dr #A, Orange, CT 06477
1470 Sheridan St #C-20, Hollywood, FL 33020
150 Townwend, New Haven, CT 06512
87 Morrisnd, New Haven, CT 06519

Joseph Irene Caruso

Name / Names Joseph Irene Caruso
Age 88
Birth Date 1935
Also Known As Joseph V Cali
Person 186 Park Rd, Riverhead, NY 11901
Phone Number 631-585-2322
Possible Relatives




Eileen Carusovalerio


Previous Address 79 Spiral Rd, Holtsville, NY 11742
35 Big Pond Ln, Riverhead, NY 11901
366 Mollie Blvd, Holbrook, NY 11741
164 Cassa Loop, Holtsville, NY 11742
2947 Riverside Dr, Coral Springs, FL 33065
2205 Belleair Rd #A33, Clearwater, FL 33764
2207 Belleair Rd #21, Clearwater, FL 33764
2947 Riverside Dr #128, Coral Springs, FL 33065
172 PO Box, Holbrook, NY 11741
2207 Belleair Rd #B21, Clearwater, FL 33764
2207 Belleair Rd, Clearwater, FL 33764
13 Park Rd, Riverhead, NY 11901
172 Serpentine Ln, Central Islip, NY 11749
57 Orleans Rd, Valley Stream, NY 11581
172 Serpentine Ln, Islandia, NY 11749
6503 Winfield Blvd #111, Margate, FL 33063
1332 203, Ronkonkoma, NY 11779
186 Park Rd Rhd, Valley Stream, NY 11581
95 Clinton Ave, Mastic, NY 11950
210 Park Rd, Riverhead, NY 11901
Email [email protected]
Associated Business Caruso Carpentry Contracting Corporation

Joseph A Caruso

Name / Names Joseph A Caruso
Age 90
Birth Date 1933
Also Known As Jos A Caruso
Person 184 Holly Rd, Marshfield, MA 02050
Phone Number 781-837-2065
Possible Relatives



Previous Address 58 Neptune Ln, South Yarmouth, MA 02664
58 Neptune Ln, S Yarmouth, MA 02664
Holly Rd, Marshfield, MA 02050
Holly, Marshfield, MA 02050
34 Holly Rd, Marshfield, MA 02050

Joseph Arthur Caruso

Name / Names Joseph Arthur Caruso
Age 92
Birth Date 1931
Also Known As Joseph A Md Caruso
Person 6260 Bellerive Ave #408, Naples, FL 34119
Phone Number 239-455-6586
Possible Relatives

Gloria Tetacaruso





Previous Address 1723 Anderson Way, East Lansing, MI 48823
2370 M 66, East Jordan, MI 49727
6260 Bellerive Ave #406, Naples, FL 34119
6542 79th Pl, Middle Village, NY 11379
447 PO Box, Nanuet, NY 10954
65-42 79 Pl, Middle Village, NY 11379
644 Grove Rd, Lansing, MI 48906
6542 79th Pl, Flushing, NY 11379
644 Grove, Lansing, MI 48906
M-66 Hwy, Charlevoix, MI 49711
644 Grove, Lansing, MI 00000
Associated Business Caruso Properties, Llc

Joseph J Caruso

Name / Names Joseph J Caruso
Age 92
Birth Date 1931
Also Known As Jos Caruso
Person 138 Perkins St, Melrose, MA 02176
Phone Number 781-321-2934
Possible Relatives

Previous Address 10 Bryer Rd, Malden, MA 02148
Associated Business J C Business

Joseph R Caruso

Name / Names Joseph R Caruso
Age 96
Birth Date 1927
Also Known As Jos R Caruso
Person 7 Bounty Ct, Salem, NH 03079
Phone Number 508-485-7143
Possible Relatives






E Caruso
Previous Address 7 Temi Rd, Hudson, MA 01749
72 Nashoba Dr, Marlborough, MA 01752
72 Mashoba, Marlboro, MA 01752
72 Mashoba, Marlboro, MA 01833
72 Mashoba, Marlborough, MA 01752

Joseph Caruso

Name / Names Joseph Caruso
Age 98
Birth Date 1925
Person 537 Grove Ave, New Orleans, LA 70123
Phone Number 504-737-3362
Possible Relatives

Joseph C Caruso

Name / Names Joseph C Caruso
Age 101
Birth Date 1922
Also Known As Jos Caruso
Person 18 Puritan Rd, Somerville, MA 02145
Phone Number 617-718-1767
Possible Relatives




Ft Caruso
Previous Address 31 Wilson Ave, North Reading, MA 01864
38 Larkin St, Revere, MA 02151
1236 Hillsboro Mile #302, Hillsboro Beach, FL 33062
Email [email protected]

Joseph N Caruso

Name / Names Joseph N Caruso
Age 102
Birth Date 1921
Person 901 Sandpiper Ln, Vero Beach, FL 32963
Phone Number 772-231-5502
Possible Relatives

Joseph J Caruso

Name / Names Joseph J Caruso
Age 106
Birth Date 1918
Also Known As Joseph A Caruso
Person 119 Pacella Park Dr #119, Randolph, MA 02368
Phone Number 561-691-4393
Possible Relatives







Previous Address 50 Bay Colony Dr, Westwood, MA 02090
335 Sunset Bay Ln, Palm Bch Gdns, FL 33418
335 Sunset Bay Ln, Palm Beach Gardens, FL 33418
1209 Orange St, Wilmington, DE 19801
31 Milk St #510, Boston, MA 02109
97 Cunningham Rd, Dedham, MA 02026
335 Sunset Bay Ln, West Palm Beach, FL 33418
Associated Business Bantam Group, Inc

Joseph Caruso

Name / Names Joseph Caruso
Age 118
Birth Date 1906
Also Known As Jos Caruso
Person 45 Simpson Ave #2, Somerville, MA 02144
Phone Number 617-776-0774
Possible Relatives

Joseph Caruso

Name / Names Joseph Caruso
Age N/A
Person 4444 E PARADISE VILLAGE PKWY N, PHOENIX, AZ 85032
Phone Number 602-996-1408

Joseph M Caruso

Name / Names Joseph M Caruso
Age N/A
Person HC 65 BOX 221, FREDONIA, AZ 86022
Phone Number 928-643-6061

Joseph E Caruso

Name / Names Joseph E Caruso
Age N/A
Person 23952 N 74TH PL, SCOTTSDALE, AZ 85255
Phone Number 480-502-4449

Joseph F Caruso

Name / Names Joseph F Caruso
Age N/A
Person 17 Ledgelawn Dr, Little Rock, AR 72212
Phone Number 501-228-0701
Possible Relatives

Joseph Caruso

Name / Names Joseph Caruso
Age N/A
Person 733 E MOUNTAIN SKY AVE, PHOENIX, AZ 85048

Joseph Caruso

Name / Names Joseph Caruso
Age N/A
Person 941 E CANYON WAY, CHANDLER, AZ 85249

Joseph Caruso

Name / Names Joseph Caruso
Age N/A
Person 1021 Cohen St, Marrero, LA 70072
Possible Relatives
Previous Address 1025 Cohen St, Marrero, LA 70072

Joseph A Caruso

Name / Names Joseph A Caruso
Age N/A
Person 1135 E MORROW DR, PHOENIX, AZ 85024

Joseph Caruso

Name / Names Joseph Caruso
Age N/A
Person 2524 S EL PARADISO UNIT 111, MESA, AZ 85202

Joseph A Caruso

Name / Names Joseph A Caruso
Age N/A
Person 10410 N CAVE CREEK RD UNIT 120, PHOENIX, AZ 85020

Joseph V Caruso

Name / Names Joseph V Caruso
Age N/A
Person 5930 18th Ave, Fort Lauderdale, FL 33334

Joseph L Caruso

Name / Names Joseph L Caruso
Age N/A
Person 1921 SKYLARK DR, BEEBE, AR 72012

Joseph Caruso

Business Name Westchester
Person Name Joseph Caruso
Position company contact
State NY
Address 125 Westchester Ave, White Plains, NY 10601-4522
Email [email protected]
Type 651201
Title Board Member

JOSEPH CARUSO

Business Name UNION CITY-TROPICS CHAPTER #4767 OF AMERICAN
Person Name JOSEPH CARUSO
Position registered agent
Corporation Status Suspended
Agent JOSEPH CARUSO 352 TAHITIAN CIRCLE, UNION CITY, CA 94587
Care Of C T CORPORATION SYSTEM 1025 VERMONT AVE., N.W., WASHINGTON, DC 20005
Incorporation Date 1993-10-29
Corporation Classification Public Benefit

Joseph Caruso

Business Name The Guardian Life Insurance Company of America
Person Name Joseph Caruso
Position company contact
State NY
Address 7 Hanover Sq., New York, NY 10004
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Joseph Caruso

Business Name Terris Flower Shop
Person Name Joseph Caruso
Position company contact
State CT
Address 175 Church St Naugatuck CT 06770-4180
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 203-729-2249
Number Of Employees 3
Annual Revenue 237500

Joseph Caruso

Business Name Terri's Flower Shop
Person Name Joseph Caruso
Position company contact
State CT
Address 175 Church St Naugatuck CT 06770-4180
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 203-729-2249
Number Of Employees 5
Annual Revenue 403920

JOSEPH CARUSO

Business Name TUEBOR INC.
Person Name JOSEPH CARUSO
Position President
State NV
Address P O BOX 4470 P O BOX 4470, LAKE TAHOE, NV 89449-4470
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C8819-2001
Creation Date 2001-04-05
Type Domestic Corporation

JOSEPH CARUSO

Business Name TUEBOR INC.
Person Name JOSEPH CARUSO
Position Treasurer
State NV
Address P O BOX 4470 P O BOX 4470, STATELINE, NV 89449
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C8819-2001
Creation Date 2001-04-05
Type Domestic Corporation

JOSEPH CARUSO

Business Name TUEBOR INC.
Person Name JOSEPH CARUSO
Position Director
State NV
Address P O BOX 4470 P O BOX 4470, LAKE TAHOE, NV 89449-4470
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C8819-2001
Creation Date 2001-04-05
Type Domestic Corporation

JOSEPH CARUSO

Business Name TUEBOR INC.
Person Name JOSEPH CARUSO
Position President
State NV
Address P O BOX 4470 P O BOX 4470, LAKE TAHOE (STATELINE), NV 89449-4470
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C8819-2001
Creation Date 2001-04-05
Type Domestic Corporation

JOSEPH CARUSO

Business Name TUEBOR INC.
Person Name JOSEPH CARUSO
Position Director
State NV
Address P O BOX 4470 P O BOX 4470, LAKE TAHOE (STATELINE), NV 89449-4470
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C8819-2001
Creation Date 2001-04-05
Type Domestic Corporation

JOSEPH CARUSO

Business Name TUEBOR INC.
Person Name JOSEPH CARUSO
Position Treasurer
State NV
Address P O BOX 4470 P O BOX 4470, LAKE TAHOE (STATELINE), NV 89449-4470
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C8819-2001
Creation Date 2001-04-05
Type Domestic Corporation

Joseph Caruso

Business Name Sailmakers Inn
Person Name Joseph Caruso
Position company contact
State FL
Address 700 Oakridge Blvd Daytona Beach FL 32118-3936
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 386-257-6142

Joseph Caruso

Business Name Sabal Caruso Palm Aprtments
Person Name Joseph Caruso
Position company contact
State FL
Address 1301 Gulf Way Saint Petersburg FL 33706-4225
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 727-367-1305

Joseph Caruso

Business Name Palomar Medical Technologies, Inc.
Person Name Joseph Caruso
Position company contact
State MA
Address 82 Cambridge Street, Burlington, MA 1803
Phone Number
Email [email protected]
Title Chief Executive Officer

Joseph Caruso

Business Name Palomar Medical Products, Inc
Person Name Joseph Caruso
Position company contact
State MA
Address 82 Cambridge St, Burlington, MA 1803
Phone Number
Email [email protected]
Title CEO

JOSEPH A CARUSO

Business Name PARK AVENUE SECURITIES LLC
Person Name JOSEPH A CARUSO
Position Manager
State NY
Address 7 HANOVER SQUARE 7 HANOVER SQUARE, NEW YORK, NY 10004
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number LLC5147-1999
Creation Date 1999-07-13
Expiried Date 2499-07-13
Type Foreign Limited-Liability Company

Joseph Caruso

Business Name Omnifirst Capital Corporation
Person Name Joseph Caruso
Position company contact
State NJ
Address 14 BALTUSROL TER Moorestown NJ 08057-3952
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers

Joseph Caruso

Business Name Morris Fndtion Thrptic Shelter
Person Name Joseph Caruso
Position company contact
State CT
Address 142 Griggs St Waterbury CT 06704-3110
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services

Joseph Caruso

Business Name Michigan Properities Limited
Person Name Joseph Caruso
Position company contact
State FL
Address 102 W Pineloch Ave Ste 10, Orlando, FL 32806
Phone Number
Email [email protected]
Title property manager

Joseph Caruso

Business Name LC Technology International, Inc
Person Name Joseph Caruso
Position company contact
State FL
Address 300 South Duncan Ave Suite 225, BAY PINES, 33744 FL
SIC Code 3489
Phone Number
Email [email protected]

JOSEPH CARUSO

Business Name LC TECHNOLOGY INTERNATIONAL, I
Person Name JOSEPH CARUSO
Position company contact
State FL
Address 300 S DUNCAN AVE STE 225, CLEARWATER, FL 33755
SIC Code 866107
Phone Number 727-449-0891
Email [email protected]

Joseph Caruso

Business Name Joseph M. Caruso
Person Name Joseph Caruso
Position company contact
State NJ
Address 491 Ellen St, TOWACO, 7082 NJ
Phone Number
Email [email protected]

Joseph Caruso

Business Name Joseph Caruso DDS
Person Name Joseph Caruso
Position company contact
State NJ
Address 208 S Main St Hightstown NJ 08520-3302
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 609-448-0243
Number Of Employees 4
Annual Revenue 585800

Joseph Caruso

Business Name Joseph Caruso
Person Name Joseph Caruso
Position company contact
State NJ
Address 734 Undercliff Ave, EAST ORANGE, 7019 NJ
Phone Number
Email [email protected]

Joseph Caruso

Business Name Joseph Caruso
Person Name Joseph Caruso
Position company contact
State NY
Address 1016-40street, Brooklyn, NY 11219
SIC Code 581208
Phone Number
Email [email protected]

Joseph Caruso

Business Name Joe Caruso
Person Name Joseph Caruso
Position company contact
State IL
Address 2900 N. Damen, Chicago, IL 60618
SIC Code 821103
Phone Number
Email [email protected]

Joseph Caruso

Business Name JRC Electrical Contractor
Person Name Joseph Caruso
Position company contact
State NJ
Address 52 Main Rd Hammonton NJ 08037-2902
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 609-567-4295

JOSEPH CARUSO

Business Name JESUS TO AMERICA EVANGELISTIC FOUNDATION, INC
Person Name JOSEPH CARUSO
Position registered agent
Corporation Status Active
Agent JOSEPH CARUSO 27862 ABADEJO, MISSION VIEJO, CA 92692
Care Of 23600 EL TORO RD #163, LAKE FOREST, CA 92630
CEO SONDRA BERRY-YOUNG23600 EL TORO RD. #163, LAKE FOREST, CA 92630
Incorporation Date 1979-02-28
Corporation Classification Religious

Joseph Caruso

Business Name J T C Advertising
Person Name Joseph Caruso
Position company contact
State IL
Address 730 W Randolph St Ste 5 Chicago IL 60661-2149
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 312-951-2000

Joseph Caruso

Business Name J Caruso & Associates Inc
Person Name Joseph Caruso
Position company contact
State CT
Address 50 Post Rd W Westport CT 06880-4224
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies

Joseph Caruso

Business Name J Caruso & Assoc
Person Name Joseph Caruso
Position company contact
State CT
Address 50 Post Rd W Westport CT 06880-4224
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 203-222-7722
Number Of Employees 1
Annual Revenue 154840

Joseph Caruso

Business Name International Union-Police
Person Name Joseph Caruso
Position company contact
State FL
Address 3200 Flightline Dr Lakeland FL 33811-2848
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 863-619-5955
Number Of Employees 77
Annual Revenue 16447500

Joseph Caruso

Business Name Hampton Diner Inc
Person Name Joseph Caruso
Position company contact
State NJ
Address 16 Hyde Rd Flemington NJ 08822-7161
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Joseph Caruso

Business Name Guardian Life
Person Name Joseph Caruso
Position company contact
State NY
Address 7 Hanover Sq, New York, NY 10004-2616
Phone Number
Email [email protected]
Title Executive Vice President and Corporate Secretary

JOSEPH CARUSO

Business Name GUARDIAN INVESTOR SERVICES CORPORATION
Person Name JOSEPH CARUSO
Position Secretary
State NY
Address 7 HANOVER SQUARE 7 HANOVER SQUARE, NEW YORK, NY 10004
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C696-1991
Creation Date 1991-01-30
Type Foreign Corporation

Joseph Caruso

Business Name GNC
Person Name Joseph Caruso
Position company contact
State NJ
Address 297 Route 72 W 72 Manahawkin NJ 08050-2890
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores

JOSEPH A CARUSO

Business Name FAMLICO, INC.
Person Name JOSEPH A CARUSO
Position Secretary
State NY
Address 7 HANOVER SQUARE 7 HANOVER SQUARE, NEW YORK, NY 100042616
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C5161-1991
Creation Date 1991-06-17
Type Foreign Corporation

JOSEPH A CARUSO

Business Name FAMLICO, INC.
Person Name JOSEPH A CARUSO
Position Secretary
State NY
Address 201 PARK AVE SOUTH 201 PARK AVE SOUTH, NEW YORK, NY 10003
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C5161-1991
Creation Date 1991-06-17
Type Foreign Corporation

Joseph Caruso

Business Name DECO Media
Person Name Joseph Caruso
Position company contact
State IL
Address 495 Park Manor, Elmhurst, IL 60126
SIC Code 731917
Phone Number
Email [email protected]

JOSEPH CARUSO

Business Name DECO MEDIA
Person Name JOSEPH CARUSO
Position company contact
State IL
Address 495 PARK MANOR CT, ELMHURST, IL 60126
SIC Code 7311
Phone Number 708-833-4458
Email [email protected]

JOSEPH CARUSO

Business Name DECAR HOLDING COMPANY L.L.C.
Person Name JOSEPH CARUSO
Position Mmember
State NJ
Address 486 EVESHAM RD 486 EVESHAM RD, CHERRY HILL, NJ 08003
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7723-1998
Creation Date 1998-12-29
Expiried Date 2498-12-29
Type Domestic Limited-Liability Company

Joseph Caruso

Business Name Caruso's Hair Styling
Person Name Joseph Caruso
Position company contact
State MI
Address 22112 Harper Ave St Clair Shores MI 48080-1830
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 586-776-2112
Number Of Employees 2
Annual Revenue 259350

Joseph Caruso

Business Name Caruso Motor Sports LLC
Person Name Joseph Caruso
Position company contact
State CT
Address 322 Post Rd E Westport CT 06880-3619
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops

Joseph Caruso

Business Name Caruso Masonry
Person Name Joseph Caruso
Position company contact
State IL
Address 1306 S Central Ave Cicero IL 60804-1219
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 708-656-7688
Number Of Employees 5
Annual Revenue 465500

Joseph Caruso

Business Name Caruso Leadership Institute
Person Name Joseph Caruso
Position company contact
State MI
Address 26561 W River Rd Grosse Ile MI 48138-1681
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8743
SIC Description Public Relations Services
Phone Number 734-692-0544

Joseph Caruso

Business Name Caruso Landscaping
Person Name Joseph Caruso
Position company contact
State NJ
Address 1 Cold Springs CT Sicklerville NJ 08081-9230
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 856-875-0023

Joseph Caruso

Business Name Caruso Development Corp
Person Name Joseph Caruso
Position company contact
State IL
Address 2314 W Higgins Rd Hoffman Estates IL 60195-2413
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 847-885-4160
Number Of Employees 4
Annual Revenue 514560
Fax Number 847-885-4146

Joseph Caruso

Business Name Caruso Automotive
Person Name Joseph Caruso
Position company contact
State MA
Address 49 Robin St Everett MA 02149-5509
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 617-389-4344
Number Of Employees 2
Annual Revenue 227700

Joseph Caruso

Business Name Caruso & Caruso
Person Name Joseph Caruso
Position company contact
State ME
Address 8 Main Sorrento ME 04677-0000
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 207-422-3763

Joseph Caruso

Business Name Carbro Constructors Corp
Person Name Joseph Caruso
Position company contact
State NJ
Address 605 Omni Dr Hillsborough NJ 08844-4538
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 908-281-9220
Fax Number 908-281-0385

Joseph Caruso

Business Name Carbro Constructors Corp
Person Name Joseph Caruso
Position company contact
State NJ
Address 605 Omni Dr, Hillsborough, NJ 8844
Phone Number
Email [email protected]
Title President

JOSEPH CARUSO

Business Name CARUSO, JOSEPH
Person Name JOSEPH CARUSO
Position company contact
State MA
Address 50 Bay Colony Drive, WESTWOOD, MA 2090
SIC Code 822101
Phone Number
Email [email protected]

Joseph Caruso

Business Name Burlington County Engineering
Person Name Joseph Caruso
Position company contact
State NJ
Address 1900 Briggs Rd Mt Laurel NJ 08054-4615
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 856-642-3700
Number Of Employees 66
Fax Number 856-642-3710
Website www.co.burlington.nj.us

Joseph Caruso

Business Name Bantam Group Inc
Person Name Joseph Caruso
Position company contact
State MA
Address 50 Bay Colony Dr Westwood MA 02090-2511
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 781-329-2020
Email [email protected]
Website www.bantamgroup.com

Joseph Caruso

Business Name Angelos Pizza Restaurant
Person Name Joseph Caruso
Position company contact
State DE
Address 21 W Loockerman St Dover DE 19904-7350
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 302-678-9650
Number Of Employees 5
Annual Revenue 124800

Joseph Caruso

Business Name Altman Group Inc
Person Name Joseph Caruso
Position company contact
State NJ
Address 1200 Wall St W # 3 Lyndhurst NJ 07071-3680
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 201-460-1200
Number Of Employees 42
Annual Revenue 13137600
Fax Number 201-438-0292
Website www.altmangroup.com

Joseph Caruso

Business Name Altman Group Inc
Person Name Joseph Caruso
Position company contact
State NJ
Address 1275 Valley Brook Ave Lyndhurst NJ 07071-3519
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 201-460-1200
Number Of Employees 2
Annual Revenue 838300
Fax Number 201-460-0050

Joseph Caruso

Business Name ABC Expediting Inc
Person Name Joseph Caruso
Position company contact
State IL
Address 1001 West Grand Ave, CHICAGO, 60621 IL
Email [email protected]

Joseph Caruso

Person Name Joseph Caruso
Filing Number 802011046
Position Manager
State TX
Address 14548 Vintage Preserve Pkwy., Houston TX 77070

Joseph P Caruso

Person Name Joseph P Caruso
Filing Number 11427606
Position T
State MA
Address 45 HARTWELL AVE, Lexington MA

Joseph Caruso

Person Name Joseph Caruso
Filing Number 143275900
Position P
State TX
Address 3814 SUNSET MEADOWS DR, Pearland TX 77581

Joseph Caruso

Person Name Joseph Caruso
Filing Number 143275900
Position Director
State TX
Address 3814 SUNSET MEADOWS DR, Pearland TX 77581

JOSEPH M CARUSO

Person Name JOSEPH M CARUSO
Filing Number 801286457
Position DIRECTOR
State TX
Address 2214 STONEHENGE LANE, LEWISVILLE TX 75056

Joseph J Caruso

Person Name Joseph J Caruso
Filing Number 801368288
Position Applicant
State TX
Address 10114 Janet Loop, Dripping Springs TX 78620 2616

JOSEPH J CARUSO

Person Name JOSEPH J CARUSO
Filing Number 801373229
Position MANAGING MEMBER
State TX
Address 10114 JANET LOOP, DRIPPING SPRINGS TX 78620

JOSEPH J CARUSO

Person Name JOSEPH J CARUSO
Filing Number 801373229
Position DIRECTOR
State TX
Address 10114 JANET LOOP, DRIPPING SPRINGS TX 78620

JOSEPH CARUSO

Person Name JOSEPH CARUSO
Filing Number 801457192
Position MEMBER
State TX
Address 16900 BLANCO ROAD, SAN ANTONIO TX 78232

JOSEPH CARUSO

Person Name JOSEPH CARUSO
Filing Number 801517005
Position LLC MEM
State TX
Address 16900 BLANCO RD, SAN ANTONIO TX 78232

Joseph B Caruso

Person Name Joseph B Caruso
Filing Number 801720768
Position Director
State TX
Address 2429 Bissonnet Street, #610, Houston TX 77005

Joseph B Caruso

Person Name Joseph B Caruso
Filing Number 801720768
Position President
State TX
Address 2429 Bissonnet Street, #610, Houston TX 77005

Joseph B Caruso

Person Name Joseph B Caruso
Filing Number 801720768
Position Secretary
State TX
Address 2429 Bissonnet Street, #610, Houston TX 77005

Joseph B Caruso

Person Name Joseph B Caruso
Filing Number 801720768
Position Vice-President
State TX
Address 2429 Bissonnet Street, #610, Houston TX 77005

Joseph B Caruso

Person Name Joseph B Caruso
Filing Number 801720768
Position Treasurer
State TX
Address 2429 Bissonnet Street, #610, Houston TX 77005

JOSEPH CARUSO

Person Name JOSEPH CARUSO
Filing Number 801850731
Position Member
State TX
Address 2429 BISSONNET ST., #610, Houston TX 77005

JOSEPH M CARUSO

Person Name JOSEPH M CARUSO
Filing Number 801286457
Position PRESIDENT
State TX
Address 2214 STONEHENGE LANE, LEWISVILLE TX 75056

Joseph B Caruso

Person Name Joseph B Caruso
Filing Number 801720768
Position Member
State TX
Address 2429 Bissonnet Street, #610, Houston TX 77005

Caruso Joseph

State OH
Calendar Year 2013
Employer Life Skills Of Trumbull County
Job Title Supplemental Service Teaching Assignment (serves Students With Disability Conditions Only)
Name Caruso Joseph
Annual Wage $32,000

Caruso Joseph M

State NJ
Calendar Year 2018
Employer Off. Of Information Technology
Name Caruso Joseph M
Annual Wage $52,486

Caruso Joseph A

State NJ
Calendar Year 2018
Employer North Hudson Reg Fire & Rescue
Name Caruso Joseph A
Annual Wage $110,300

Caruso Joseph

State NJ
Calendar Year 2018
Employer Burlington City
Name Caruso Joseph
Annual Wage $122,540

Caruso Joseph A

State NJ
Calendar Year 2018
Employer Brookdale Community College
Name Caruso Joseph A
Annual Wage $76,149

Caruso Joseph M

State NJ
Calendar Year 2017
Employer Off. Of Information Technology
Name Caruso Joseph M
Annual Wage $50,644

Caruso Joseph A

State NJ
Calendar Year 2017
Employer North Hudson Reg Fire & Rescue
Name Caruso Joseph A
Annual Wage $109,208

Caruso Joseph

State NJ
Calendar Year 2017
Employer Burlington City
Name Caruso Joseph
Annual Wage $121,082

Caruso Joseph A

State NJ
Calendar Year 2017
Employer Brookdale Community College
Name Caruso Joseph A
Annual Wage $77,600

Caruso Joseph G

State NJ
Calendar Year 2016
Employer State Police - Civilian Employees
Job Title Publ Sfty Telcmmctr
Name Caruso Joseph G
Annual Wage $55,176

Caruso Joseph M

State NJ
Calendar Year 2016
Employer Fiscal Services Human Resources Employee Relations Training
Job Title Accounting Assistant
Name Caruso Joseph M
Annual Wage $40,652

Caruso Joseph A

State NJ
Calendar Year 2016
Employer Brookdale Community College
Job Title Academic Advisor
Name Caruso Joseph A
Annual Wage $71,700

Caruso Joseph G

State NJ
Calendar Year 2015
Employer State Police - Civilian Employees
Job Title Publ Sfty Telcmmctr
Name Caruso Joseph G
Annual Wage $53,525

Caruso Joseph M

State NJ
Calendar Year 2015
Employer Production Services System Command Center Storage Management Production Enterprise And Systems Support
Job Title Computer Operator Iii
Name Caruso Joseph M
Annual Wage $49,627

Caruso Joseph A

State NY
Calendar Year 2015
Employer Doccs Wyoming
Job Title Corr Officer
Name Caruso Joseph A
Annual Wage $26,699

Caruso Joseph M

State LA
Calendar Year 2018
Employer City Of New Orleans
Job Title Urban Policy Specialist 3
Name Caruso Joseph M
Annual Wage $34,678

Caruso Joseph D

State FL
Calendar Year 2017
Employer Lee Co Sheriff's Dept
Name Caruso Joseph D
Annual Wage $32,904

Caruso Joseph D

State FL
Calendar Year 2016
Employer Lee Co Sheriff's Dept
Name Caruso Joseph D
Annual Wage $31,141

Caruso Joseph P

State FL
Calendar Year 2016
Employer Florida Atlantic University
Name Caruso Joseph P
Annual Wage $2,361

Caruso Joseph A

State CT
Calendar Year 2018
Employer Town Of Westport
Job Title Traffic Agents
Name Caruso Joseph A
Annual Wage $360

Caruso Joseph

State CT
Calendar Year 2018
Employer Town Of Monroe
Name Caruso Joseph
Annual Wage $82,724

Caruso Joseph R

State CT
Calendar Year 2018
Employer Town Of East Hampton
Name Caruso Joseph R
Annual Wage $4,486

Caruso Joseph

State CT
Calendar Year 2018
Employer Monroe Bd Of Ed
Name Caruso Joseph
Annual Wage $80,351

Caruso Joseph A

State CT
Calendar Year 2018
Employer City Of Stamford
Job Title C Mt Ii-Electrician/Uaw C509
Name Caruso Joseph A
Annual Wage $78,532

Caruso Joseph M

State CT
Calendar Year 2018
Employer City Of Hartford
Job Title Deputy Chief Auditor
Name Caruso Joseph M
Annual Wage $91,113

Caruso Joseph A

State CT
Calendar Year 2017
Employer Town of Westport
Job Title Traffic Agents
Name Caruso Joseph A
Annual Wage $293

Caruso Joseph R

State CT
Calendar Year 2017
Employer Town of East Hampton
Job Title Park & Recreation - Part Time
Name Caruso Joseph R
Annual Wage $1,598

Caruso Joseph

State CT
Calendar Year 2017
Employer Monroe Bd Of Ed
Name Caruso Joseph
Annual Wage $77,878

Caruso Joseph

State FL
Calendar Year 2018
Employer Department Of Juvenile Justice
Job Title Juvenile Justice Detention Officer Ii
Name Caruso Joseph
Annual Wage $29,195

Caruso Joseph A

State CT
Calendar Year 2017
Employer City of Stamford
Job Title C Mt Ii-Electrician/Uaw C509
Name Caruso Joseph A
Annual Wage $77,307

Caruso Joseph P

State NY
Calendar Year 2015
Employer Herricks Union Free Schools
Name Caruso Joseph P
Annual Wage $120,519

Caruso Joseph

State NY
Calendar Year 2015
Employer Nyc Family Court
Job Title Nys Co
Name Caruso Joseph
Annual Wage $77,092

Caruso Joseph

State OH
Calendar Year 2013
Employer Life Skills Of Northeast Ohio
Job Title Supplemental Service Teaching Assignment (serves Students With Disability Conditions Only)
Name Caruso Joseph
Annual Wage $35,000

Caruso Joseph A Jr

State NY
Calendar Year 2018
Employer Village Of Scarsdale
Name Caruso Joseph A Jr
Annual Wage $54,608

Caruso Joseph F

State NY
Calendar Year 2018
Employer Suffolk County
Name Caruso Joseph F
Annual Wage $141,668

Caruso Joseph W

State NY
Calendar Year 2018
Employer Office Of Child & Family Serv.
Job Title Cook
Name Caruso Joseph W
Annual Wage $44,985

Caruso Joseph

State NY
Calendar Year 2018
Employer Nyc Family Court
Job Title Nys Co
Name Caruso Joseph
Annual Wage $113,535

Caruso Joseph

State NY
Calendar Year 2018
Employer Nyc Family Court
Name Caruso Joseph
Annual Wage $91,880

Caruso Joseph P

State NY
Calendar Year 2018
Employer Herricks Union Free Schools
Name Caruso Joseph P
Annual Wage $142,900

Caruso Joseph S

State NY
Calendar Year 2018
Employer Environmental Conservation Hry
Job Title Fish&Wildlife Techn 1
Name Caruso Joseph S
Annual Wage $28,766

Caruso Joseph S

State NY
Calendar Year 2018
Employer Dpt Environmental Conservation
Name Caruso Joseph S
Annual Wage $28,651

Caruso Joseph W

State NY
Calendar Year 2018
Employer Children & Family Services
Name Caruso Joseph W
Annual Wage $44,656

Caruso Joseph F

State NY
Calendar Year 2017
Employer Suffolk County
Name Caruso Joseph F
Annual Wage $139,960

Caruso Joseph W

State NY
Calendar Year 2017
Employer Office Of Child & Family Serv.
Job Title Cook
Name Caruso Joseph W
Annual Wage $45,420

Caruso Joseph

State NY
Calendar Year 2015
Employer Nyc Family Court
Name Caruso Joseph
Annual Wage $73,496

Caruso Joseph

State NY
Calendar Year 2017
Employer Nyc Family Court
Job Title Nys Co
Name Caruso Joseph
Annual Wage $89,371

Caruso Joseph P

State NY
Calendar Year 2017
Employer Herricks Union Free Schools
Name Caruso Joseph P
Annual Wage $134,463

Caruso Joseph S

State NY
Calendar Year 2017
Employer Environmental Conservation Hry
Job Title Fish&Wildlife Techn 1
Name Caruso Joseph S
Annual Wage $28,639

Caruso Joseph S

State NY
Calendar Year 2017
Employer Dpt Environmental Conservation
Name Caruso Joseph S
Annual Wage $24,424

Caruso Joseph W

State NY
Calendar Year 2017
Employer Children & Family Services
Name Caruso Joseph W
Annual Wage $35,375

Caruso Joseph F

State NY
Calendar Year 2016
Employer Suffolk County
Name Caruso Joseph F
Annual Wage $111,554

Caruso Joseph W

State NY
Calendar Year 2016
Employer Office Of Child & Family Serv.
Job Title Cook
Name Caruso Joseph W
Annual Wage $22,650

Caruso Joseph

State NY
Calendar Year 2016
Employer Nyc Family Court
Job Title Nys Co
Name Caruso Joseph
Annual Wage $87,983

Caruso Joseph

State NY
Calendar Year 2016
Employer Nyc Family Court
Name Caruso Joseph
Annual Wage $78,518

Caruso Joseph P

State NY
Calendar Year 2016
Employer Herricks Union Free Schools
Name Caruso Joseph P
Annual Wage $128,980

Caruso Joseph S

State NY
Calendar Year 2016
Employer Environmental Conservation Hry
Job Title Fish&wildlife Techn 1
Name Caruso Joseph S
Annual Wage $15,550

Caruso Joseph A

State NY
Calendar Year 2015
Employer Wyoming Corr Facility
Name Caruso Joseph A
Annual Wage $82,546

Caruso Joseph F

State NY
Calendar Year 2015
Employer Suffolk County
Name Caruso Joseph F
Annual Wage $103,838

Caruso Joseph

State NY
Calendar Year 2017
Employer Nyc Family Court
Name Caruso Joseph
Annual Wage $82,938

Caruso Joseph

State CT
Calendar Year 2016
Employer Monroe Bd Of Ed
Name Caruso Joseph
Annual Wage $73,738

Joseph E Caruso

Name Joseph E Caruso
Address 433 Timonium Ct Havre De Grace MD 21078 -2568
Telephone Number 443-502-2636
Mobile Phone 801-232-9213
Email [email protected]
Gender Male
Date Of Birth 1961-04-18
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joseph G Caruso

Name Joseph G Caruso
Address 94 Collinsbrook Rd Brunswick ME 04011 -8216
Phone Number 207-729-6191
Telephone Number 207-729-6191
Mobile Phone 207-729-6191
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Joseph P Caruso

Name Joseph P Caruso
Address 2219 Waverly St Kalamazoo MI 49006 -3057
Phone Number 269-382-6187
Mobile Phone 269-838-1475
Gender Male
Date Of Birth 1960-12-21
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Education Completed Graduate School
Language English

Joseph Caruso

Name Joseph Caruso
Address 344 W 33rd St Chicago IL 60616 -3623
Phone Number 312-225-6508
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

Joseph Caruso

Name Joseph Caruso
Address 5240 W 63rd Pl Chicago IL 60638 -5750
Phone Number 312-758-1775
Mobile Phone 312-758-1775
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

Joseph Caruso

Name Joseph Caruso
Address 5904 Quail Run Dr Indianapolis IN 46237 -2723
Phone Number 317-405-9891
Gender Male
Date Of Birth 1938-07-28
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Joseph Caruso

Name Joseph Caruso
Address 716 Heston Ln Bel Air MD 21014-6904 -6904
Phone Number 410-688-9974
Mobile Phone 410-688-9974
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Joseph Caruso

Name Joseph Caruso
Address 10309 Crimson Tree Ct Columbia MD 21044 -2508
Phone Number 410-949-4406
Mobile Phone 410-949-4406
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Joseph T Caruso

Name Joseph T Caruso
Address 3 High Pasture Rd Kittery Point ME 03905 -5603
Phone Number 508-649-7254
Gender Male
Date Of Birth 1974-09-27
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Joseph J Caruso

Name Joseph J Caruso
Address 2822 W 60th St Minneapolis MN 55410 -2904
Phone Number 612-929-0042
Gender Male
Date Of Birth 1966-07-18
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Joseph J Caruso

Name Joseph J Caruso
Address 90 Elm St # 1 Charlestown MA 02129-1944 -0596
Phone Number 617-241-7641
Gender Male
Date Of Birth 1943-04-12
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Joseph G Caruso

Name Joseph G Caruso
Address 26 Laurel Ave West Newton MA 02465 -1034
Phone Number 617-332-8333
Email [email protected]
Gender Male
Date Of Birth 1949-12-11
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph J Caruso

Name Joseph J Caruso
Address 30w357 Bruce Ln Naperville IL 60563 -1852
Phone Number 630-983-8669
Mobile Phone 630-730-4136
Email [email protected]
Gender Male
Date Of Birth 1940-11-21
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Joseph Caruso

Name Joseph Caruso
Address 3200 Sunnyside Ave Brookfield IL 60513 -1330
Phone Number 708-781-3609
Mobile Phone 708-781-3609
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Joseph G Caruso

Name Joseph G Caruso
Address 721 Granite St Florence CO 81226 -1305
Phone Number 719-784-9519
Mobile Phone 719-214-0324
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Joseph L Caruso

Name Joseph L Caruso
Address 7101 Beaver Creek Rd Alpharetta GA 30022 -8342
Phone Number 770-845-7075
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph R Caruso

Name Joseph R Caruso
Address 5859 W 55th St Chicago IL 60638 -2724
Phone Number 773-581-7689
Gender Male
Date Of Birth 1937-03-06
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 0
Education Completed Graduate School
Language English

Joseph H Caruso

Name Joseph H Caruso
Address 7 Kendal Dr Woburn MA 01801 -1534
Phone Number 781-933-1812
Mobile Phone 339-927-0469
Email [email protected]
Gender Male
Date Of Birth 1940-04-11
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph P Caruso

Name Joseph P Caruso
Address 30 Zachary Ln Reading MA 01867 -1083
Phone Number 781-942-7227
Email [email protected]
Gender Male
Date Of Birth 1959-04-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Joseph P Caruso

Name Joseph P Caruso
Address 30723 Tremont Dr Wesley Chapel FL 33543 -7849
Phone Number 813-973-4916
Email [email protected]
Gender Male
Date Of Birth 1932-03-17
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Joseph A Caruso

Name Joseph A Caruso
Address 31325 Shaker Cir Wesley Chapel FL 33543-7899 -7899
Phone Number 845-642-5011
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Education Completed Graduate School
Language English

Joseph H Caruso

Name Joseph H Caruso
Address 743 N Riverside Dr Pompano Beach FL 33062 APT 2C-4560
Phone Number 954-783-3061
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Education Completed Graduate School
Language English

Joseph A Caruso

Name Joseph A Caruso
Address 13 Governor Fuller Rd Billerica MA 01821 -2029
Phone Number 978-667-4488
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 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 2000.00
To Robert E Andrews (D)
Year 2004
Transaction Type 15
Filing ID 24990320643
Application Date 2003-11-24
Contributor Occupation EXECUTIVE
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Andrews for Congress Cmte
Seat federal:house
Address PO 30 MOORESTOWN NJ

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 1000.00
To New Jersey Democratic State Cmte
Year 2004
Transaction Type 15
Filing ID 23991642820
Application Date 2003-03-05
Contributor Occupation Engineers
Contributor Employer Maser Consulting PA
Organization Name Maser Consulting
Contributor Gender M
Recipient Party D
Committee Name New Jersey Democratic State Cmte
Address 7 Marietta Dr POMONA NY

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 1000.00
To Jon Runyan (R)
Year 2012
Transaction Type 15
Filing ID 11971583280
Application Date 2011-09-28
Contributor Occupation Information Requested
Contributor Employer Minor League Baseball
Organization Name Minor League Baseball
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name John Runyan for Congress
Seat federal:house
Address PO 30 MOORESTOWN NJ

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 1000.00
To John Ensign (R)
Year 2010
Transaction Type 15
Filing ID 29020303686
Application Date 2009-01-15
Contributor Occupation EXECUTIVE
Contributor Employer GUARDIAN LIFE INSURANCE
Organization Name Guardian Life Insurance
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name John Ensign for Congress
Seat federal:senate

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 1000.00
To Fraternity & Sorority PAC
Year 2010
Transaction Type 15
Filing ID 10930635221
Application Date 2010-03-26
Contributor Occupation CONSULTANT
Contributor Employer OMNI CAPITAL CORPORATION
Contributor Gender M
Committee Name Fraternity & Sorority PAC

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 1000.00
To Fraternity & Sorority PAC
Year 2008
Transaction Type 15
Filing ID 28990857514
Application Date 2008-03-21
Contributor Occupation CONSULTANT
Contributor Employer OMNI CAPITAL CORPORATION
Contributor Gender M
Committee Name Fraternity & Sorority PAC
Address PO 30 MOORESTOWN NJ

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 1000.00
To Robert E Andrews (D)
Year 2006
Transaction Type 15
Filing ID 25991042330
Application Date 2005-09-27
Contributor Occupation EXECUTIVE
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Andrews for Congress Cmte
Seat federal:house
Address PO 30 MOORESTOWN NJ

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 1000.00
To Jim Saxton (R)
Year 2006
Transaction Type 15
Filing ID 26940161244
Application Date 2006-05-15
Contributor Occupation CONSULTANT
Contributor Employer OMNI CAPITAL CORP.
Organization Name Omnifirst Capital Corp
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Friends of Jim Saxton
Seat federal:house

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 1000.00
To CHRISTIE, CHRIS & GUADAGNO, KIM
Year 2010
Application Date 2009-09-10
Contributor Occupation BANKING/CREDIT WORKERS
Contributor Employer OMNIFIRST CAPITAL
Recipient Party R
Recipient State NJ
Seat state:governor
Address PO BOX 30 MOORESTOWN NJ

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 1000.00
To Fraternity & Sorority PAC
Year 2012
Transaction Type 15
Filing ID 11930535468
Application Date 2011-02-17
Contributor Occupation President/CEO
Contributor Employer The Omnifirst Group
Contributor Gender M
Committee Name Fraternity & Sorority PAC
Address PO 30 MOORESTOWN NJ

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 500.00
To BARONI, BILL
Year 2006
Application Date 2004-08-18
Recipient Party R
Recipient State NJ
Seat state:lower
Address PO BOX 30 MOORESTOWN NJ

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 500.00
To Frank A. LoBiondo (R)
Year 2012
Transaction Type 15
Filing ID 12952458960
Application Date 2012-06-11
Contributor Occupation INVESTMENT BANKER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house
Address PO 30 MOORESTOWN NJ

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 500.00
To Patrick J. Tiberi (R)
Year 2012
Transaction Type 15
Filing ID 11952532886
Application Date 2011-06-02
Contributor Occupation Insurance
Contributor Employer Guardian
Organization Name Guardian Life Insurance
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Tiberi 2000
Seat federal:house
Address 19 Brookside Dr NEW PROVIDENCE NJ

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 500.00
To ASSELTA, NICHOLAS
Year 2004
Application Date 2003-03-25
Contributor Occupation LEGAL
Contributor Employer JOSEPH CARUSO
Recipient Party R
Recipient State NJ
Seat state:upper
Address PO BOX 30 MOORESTOWN NJ

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 500.00
To Robert E. Andrews (D)
Year 2010
Transaction Type 15
Filing ID 10930267906
Application Date 2009-11-20
Contributor Occupation executive
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Andrews for Congress Cmte
Seat federal:house
Address PO 30 MOORESTOWN NJ

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 500.00
To NEW JERSEY REPUBLICAN PARTY
Year 2006
Application Date 2005-05-03
Contributor Occupation ENGINEERS
Contributor Employer MASER CONSULTING PA
Organization Name MASER CONSULTING
Recipient Party R
Recipient State NJ
Committee Name NEW JERSEY REPUBLICAN PARTY
Address 7 MARIETTA DR POMONA NY

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 500.00
To Frank A. LoBiondo (R)
Year 2010
Transaction Type 15
Filing ID 10990715998
Application Date 2010-05-17
Contributor Occupation INVESTMENT BANKER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 500.00
To Chris Myers (R)
Year 2008
Transaction Type 15
Filing ID 28931073812
Application Date 2008-02-29
Contributor Occupation Consultant
Contributor Employer Omni Capital Corp
Organization Name Omni Capital Corp
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Chris Myers for Congress
Seat federal:house
Address PO 30 MOORESTOWN NJ

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 500.00
To ASSEMBLY REPUBLICAN VICTORY OF NEW JERSEY
Year 2006
Application Date 2005-10-18
Contributor Occupation ENGINEERS
Contributor Employer MASER CONSULTING PA
Organization Name MASER CONSULTING
Recipient Party R
Recipient State NJ
Committee Name ASSEMBLY REPUBLICAN VICTORY OF NEW JERSEY
Address 30 QUINCY PL NANUET NY

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 500.00
To Jim Saxton (R)
Year 2006
Transaction Type 15
Filing ID 25971142069
Application Date 2005-07-13
Contributor Occupation CONSULTANT
Contributor Employer OMNI CAPITAL CORP.
Organization Name Omnifirst Capital Corp
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Friends of Jim Saxton
Seat federal:house
Address PO 30 MOORESTOWN NJ

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 500.00
To Thomas H Kean Jr (R)
Year 2006
Transaction Type 15
Filing ID 26020341241
Application Date 2006-03-28
Contributor Occupation EXECUTIVE
Contributor Employer OMNIFIRST CAPITAL CORP.
Organization Name Omnifirst Capital Corp
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Tom Kean For US Senate
Seat federal:senate

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 500.00
To New Jersey Republican State Cmte
Year 2004
Transaction Type 15
Filing ID 23991627873
Application Date 2003-06-20
Contributor Occupation Engineer
Contributor Employer Maser Consulting P.A.
Organization Name Maser Consulting
Contributor Gender M
Recipient Party R
Committee Name New Jersey Republican State Cmte
Address 7 Marietta Dr POMONA NY

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 500.00
To KYRILLOS JR, JOSEPH M
Year 2004
Application Date 2003-09-12
Contributor Occupation ENGINEERS
Contributor Employer MASER CONSULTING PA
Organization Name MASER CONSULTING
Recipient Party R
Recipient State NJ
Seat state:upper

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 500.00
To KYRILLOS JR, JOE
Year 20008
Application Date 2007-10-11
Contributor Occupation ENGINEERS
Contributor Employer MASER CONSULTING
Recipient Party R
Recipient State NJ
Seat state:upper
Address 331 NEWMAN SPRINGS RD RED BANK NJ

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 486.00
To Jim Capparelli (D)
Year 2008
Transaction Type 15
Filing ID 28039672096
Application Date 2008-01-12
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Capparelli for Congress Cmte
Seat federal:house

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 300.00
To ASSELTA, NICHOLAS
Year 2004
Application Date 2002-05-04
Contributor Occupation OTHER/TRANSPORTATION
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State NJ
Seat state:upper
Address PO BOX 30 MOORESTOWN NJ

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 250.00
To Jon Runyan (R)
Year 2012
Transaction Type 15
Filing ID 12970904347
Application Date 2012-02-01
Contributor Occupation OWNER
Contributor Employer MINOR LEAGUE BASEBALL
Organization Name Minor League Baseball
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name John Runyan for Congress
Seat federal:house
Address PO 30 MOORESTOWN NJ

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 250.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-05-18
Contributor Occupation CONSULTANTINVESTOR
Contributor Employer BANTAM GROUP
Recipient Party R
Recipient State MA
Seat state:governor
Address 50 BAY COLONY DR WESTWOOD MA

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 250.00
To Vincent Micco (R)
Year 2006
Transaction Type 15
Filing ID 26039233586
Application Date 2006-08-29
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Vince Micco for Congress
Seat federal:house

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 250.00
To National Cable & Telecommunications Assn
Year 2008
Transaction Type 15
Filing ID 27990418492
Application Date 2007-05-14
Contributor Occupation Vice President Busin
Contributor Employer Cablevision Systems Corporatio
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 140 South Forest Ave ROCKVILLE CENTRE NY

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 250.00
To SILBERT, ANDREA C (LTG)
Year 2006
Application Date 2005-07-13
Contributor Occupation CONSULTANT/INVESTOR
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State MA
Seat state:governor
Address 50 BAY COLONY DR WESTWOOD MA

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 250.00
To Jon Runyan (R)
Year 2010
Transaction Type 15
Filing ID 10990870899
Application Date 2010-06-18
Contributor Occupation MINOR LEAGUE BASEBALL
Organization Name Minor League Baseball
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name John Runyan for Congress
Seat federal:house

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 250.00
To National Cable & Telecommunications Assn
Year 2008
Transaction Type 15
Filing ID 28991298278
Application Date 2008-05-29
Contributor Occupation VICE
Contributor Employer CABLEVISION SYSTEMS CORPORATIO
Contributor Gender M
Committee Name National Cable & Telecommunications Assn
Address 140 South Forest Ave ROCKVILLE CENTRE NY

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 250.00
To SILBERT, ANDREA C (LTG)
Year 2006
Application Date 2005-10-06
Contributor Occupation CONSULTANT/INVESTOR
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State MA
Seat state:governor
Address 50 BAY COLONY DR WESTWOOD MA

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 250.00
To Bill Pascrell Jr (D)
Year 2004
Transaction Type 15
Filing ID 23992019394
Application Date 2003-09-29
Contributor Occupation Contractor
Contributor Employer Self-employed
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Pascrell for Congress
Seat federal:house
Address PO 6674 BRIDGEWATER NJ

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 250.00
To PATRICK, DEVAL L (G)
Year 20008
Application Date 2007-07-02
Contributor Occupation CHIEF EXECUTIVE
Contributor Employer PALOMAR MEDICAL TECHNOLOGIES INC
Recipient Party D
Recipient State MA
Seat state:governor
Address 30 ZACHARY LN READING MA

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 23991972403
Application Date 2003-08-04
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1100 W Mount Vernon Ave HADDONFIELD NJ

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 100.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2009-12-28
Contributor Occupation LETTER SENT
Contributor Employer BANTAM GROUP
Recipient Party R
Recipient State MA
Seat state:governor
Address 50 BAY COLONY DR WESTWOOD MA

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-07-06
Recipient Party R
Recipient State OH
Seat state:governor
Address 5 BLUEBILL AVE APT 506 NAPLES FL

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 25.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-10-28
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 634 NW 13TH ST APT 14 BOCA RATON FL

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 15.00
To MILLER, BRYAN
Year 20008
Application Date 2008-10-20
Contributor Occupation BIOLOGY INSTRUCTOR
Recipient Party D
Recipient State FL
Seat state:lower
Address 634 NW 13TH ST #14 BOCA RATON FL

CARUSO, JOSEPH

Name CARUSO, JOSEPH
Amount 10.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-09-11
Contributor Occupation BIOLOGY INSTRUCTOR
Recipient Party D
Recipient State FL
Seat state:governor
Address 634 NW 13TH ST APT 14 BOCA RATON FL

JOSEPH CARUSO

Name JOSEPH CARUSO
Address 1801 S Wolf Road Hillside IL 60162
Landarea 3,640 square feet

CARUSO JOSEPH J & SYLVIA H&W

Name CARUSO JOSEPH J & SYLVIA H&W
Physical Address 26 FERNMILL LN,, FL
County Flagler
Year Built 1992
Area 1884
Land Code Single Family
Address 26 FERNMILL LN,, FL

CARUSO JOSEPH J + MARY TR

Name CARUSO JOSEPH J + MARY TR
Physical Address 416 CALVIN AVE, LEHIGH ACRES, FL 33972
Owner Address 18810 MAJESTIC OAK CT, HUDSON, FL 34667
County Lee
Land Code Vacant Residential
Address 416 CALVIN AVE, LEHIGH ACRES, FL 33972

CARUSO JOSEPH JR &

Name CARUSO JOSEPH JR &
Physical Address 6718 GREENWICH AVE, NEW PORT RICHEY, FL 34653
Owner Address SARAH LILLIAN, NEW PORT RICHEY, FL 34655
County Pasco
Year Built 1978
Area 1665
Land Code Single Family
Address 6718 GREENWICH AVE, NEW PORT RICHEY, FL 34653

CARUSO JOSEPH

Name CARUSO JOSEPH
Physical Address 514 SPRUCE ST
Owner Address 601 WHITE HORSE PIKE
Sale Price 1
Ass Value Homestead 38100
County camden
Address 514 SPRUCE ST
Value 45100
Net Value 45100
Land Value 7000
Prior Year Net Value 45100
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2006-04-27
Sale Assessment 8400
Year Constructed 1909
Price 1

CARUSO JOSEPH

Name CARUSO JOSEPH
Physical Address 1144 SO MERRIMAC RD
Owner Address 601 WHITE HORSE PIKE
Sale Price 1
Ass Value Homestead 47700
County camden
Address 1144 SO MERRIMAC RD
Value 62400
Net Value 62400
Land Value 14700
Prior Year Net Value 62400
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2006-05-02
Sale Assessment 37900
Year Constructed 1947
Price 1

CARUSO JOSEPH

Name CARUSO JOSEPH
Physical Address 3169 ALABAMA RD
Owner Address 601 WHITE HORSE PIKE
Sale Price 1
Ass Value Homestead 47600
County camden
Address 3169 ALABAMA RD
Value 61800
Net Value 61800
Land Value 14200
Prior Year Net Value 61800
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2006-04-20
Sale Assessment 47400
Year Constructed 1918
Price 1

CARUSO JOSEPH

Name CARUSO JOSEPH
Physical Address 1253 KENWOOD AVE
Owner Address 601 WHITE HORSE PK
Sale Price 1
Ass Value Homestead 44200
County camden
Address 1253 KENWOOD AVE
Value 54900
Net Value 54900
Land Value 10700
Prior Year Net Value 54900
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2006-04-20
Sale Assessment 21000
Year Constructed 1920
Price 1

CARUSO JOSEPH

Name CARUSO JOSEPH
Physical Address 1443 PRINCESS AVE
Owner Address 601 WHITE HORSE PIKE
Sale Price 1
Ass Value Homestead 55700
County camden
Address 1443 PRINCESS AVE
Value 67200
Net Value 67200
Land Value 11500
Prior Year Net Value 67200
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2006-04-27
Sale Assessment 35800
Year Constructed 1920
Price 1

CARUSO JOSEPH J

Name CARUSO JOSEPH J
Physical Address 12086 LACEY DR, NEW PORT RICHEY, FL 34654
Owner Address 12086 LACEY DR, NEW PORT RICHEY, FL 34654
Ass Value Homestead 52547
Just Value Homestead 52547
County Pasco
Year Built 1984
Area 1934
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12086 LACEY DR, NEW PORT RICHEY, FL 34654

CARUSO JOSEPH

Name CARUSO JOSEPH
Physical Address 601 WHITE HORSE PIKE
Owner Address 601 WHITE HORSE PIKE
Sale Price 1
Ass Value Homestead 259200
County camden
Address 601 WHITE HORSE PIKE
Value 291000
Net Value 291000
Land Value 31800
Prior Year Net Value 291000
Transaction Date 2007-11-08
Property Class Commercial
Deed Date 2003-05-08
Sale Assessment 180000
Year Constructed 1930
Price 1

CARUSO JOSEPH & BONNIE E

Name CARUSO JOSEPH & BONNIE E
Physical Address 23 ARNOLD DR
Owner Address 23 ARNOLD DR
Sale Price 171500
Ass Value Homestead 357000
County mercer
Address 23 ARNOLD DR
Value 604500
Net Value 604500
Land Value 247500
Prior Year Net Value 604500
Transaction Date 2009-01-25
Property Class Residential
Deed Date 1986-02-21
Price 171500

CARUSO JOSEPH & JACQUELINE

Name CARUSO JOSEPH & JACQUELINE
Physical Address 16 WESTGATE PL
Owner Address 16 WESTGATE PL
Sale Price 95500
Ass Value Homestead 85400
County ocean
Address 16 WESTGATE PL
Value 106200
Net Value 106200
Land Value 20800
Prior Year Net Value 125000
Transaction Date 2010-01-15
Property Class Residential
Deed Date 1999-02-05
Sale Assessment 80400
Year Constructed 1978
Price 95500

CARUSO JOSEPH G & MARILYN E

Name CARUSO JOSEPH G & MARILYN E
Physical Address 43 BEAR MEADE DR
Owner Address 43 BEAR MEADE DR
Sale Price 285000
Ass Value Homestead 142200
County mercer
Address 43 BEAR MEADE DR
Value 181700
Net Value 181700
Land Value 39500
Prior Year Net Value 181700
Transaction Date 2013-01-07
Property Class Residential
Deed Date 2012-09-26
Sale Assessment 181700
Price 285000

CARUSO JOSEPH J & TERESA M

Name CARUSO JOSEPH J & TERESA M
Physical Address 166 SMULL AVENUE
Owner Address 166 SMULL AVENUE
Sale Price 0
Ass Value Homestead 195400
County essex
Address 166 SMULL AVENUE
Value 432200
Net Value 432200
Land Value 236800
Prior Year Net Value 432200
Transaction Date 2006-07-13
Property Class Residential
Price 0

CARUSO JOSEPH M

Name CARUSO JOSEPH M
Physical Address 237 EVERGREEN AVE
Owner Address 237 EVERGREEN AVE
Sale Price 114600
Ass Value Homestead 64100
County mercer
Address 237 EVERGREEN AVE
Value 108800
Net Value 108800
Land Value 44700
Prior Year Net Value 108800
Transaction Date 1998-01-26
Property Class Residential
Deed Date 1991-03-20
Sale Assessment 33950
Year Constructed 1957
Price 114600

CARUSO JOSEPH P & ORTH OLIVIA A

Name CARUSO JOSEPH P & ORTH OLIVIA A
Physical Address 2917 NOTTINGHAM WAY
Owner Address 2917 NOTTINGHAM WAY
Sale Price 267500
Ass Value Homestead 82700
County mercer
Address 2917 NOTTINGHAM WAY
Value 122700
Net Value 122700
Land Value 40000
Prior Year Net Value 122700
Transaction Date 2010-04-27
Property Class Residential
Deed Date 2007-11-01
Sale Assessment 120200
Year Constructed 1925
Price 267500

CARUSO JOSEPH S

Name CARUSO JOSEPH S
Physical Address 2825 CONSTITUTION RD
Owner Address 601 WHITE HORSE PK
Sale Price 1
Ass Value Homestead 16000
County camden
Address 2825 CONSTITUTION RD
Value 29100
Net Value 29100
Land Value 13100
Prior Year Net Value 29100
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2004-11-22
Sale Assessment 28000
Year Constructed 1925
Price 1

CARUSO JOSEPH S

Name CARUSO JOSEPH S
Physical Address 921 NO 20TH ST
Owner Address 921 NO 20TH ST
Sale Price 1
Ass Value Homestead 22000
County camden
Address 921 NO 20TH ST
Value 39000
Net Value 39000
Land Value 17000
Prior Year Net Value 39000
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2005-05-25
Sale Assessment 25200
Year Constructed 1924
Price 1

CARUSO JOSEPH

Name CARUSO JOSEPH
Physical Address 327 HIGHLAND AVENUE
Owner Address 327 HIGHLAND AVE
Sale Price 0
Ass Value Homestead 33500
County hudson
Address 327 HIGHLAND AVENUE
Value 59700
Net Value 59700
Land Value 26200
Prior Year Net Value 59700
Transaction Date 2008-06-11
Property Class Residential
Year Constructed 1930
Price 0

CARUSO JOSEPH S

Name CARUSO JOSEPH S
Physical Address 1014 NO 26TH ST
Owner Address 601 WHITE HORSE PIKE
Sale Price 10500
Ass Value Homestead 13500
County camden
Address 1014 NO 26TH ST
Value 31500
Net Value 31500
Land Value 18000
Prior Year Net Value 31500
Transaction Date 2011-02-25
Property Class Residential
Deed Date 1993-02-18
Sale Assessment 21000
Year Constructed 1884
Price 10500

CARUSO JOSEPH J

Name CARUSO JOSEPH J
Owner Address 12086 LACEY DR, NEW PORT RICHEY, FL 34654
County Pasco
Land Code Vacant Residential

CARUSO JOSEPH F JR

Name CARUSO JOSEPH F JR
Physical Address 10912 LIBERTY DR, PORT RICHEY, FL 34668
Owner Address 10912 LIBERTY DR, PORT RICHEY, FL 34668
Ass Value Homestead 22753
Just Value Homestead 22753
County Pasco
Year Built 1972
Area 1040
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 10912 LIBERTY DR, PORT RICHEY, FL 34668

CARUSO CAROL S & JOSEPH T SR

Name CARUSO CAROL S & JOSEPH T SR
Physical Address 118 W OCEAN AV, EDGEWATER, FL 32132
Ass Value Homestead 38340
Just Value Homestead 38340
County Volusia
Year Built 1972
Area 1225
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 118 W OCEAN AV, EDGEWATER, FL 32132

CARUSO JOSEPH

Name CARUSO JOSEPH
Physical Address 3255 MANHATTAN ST, PORT CHARLOTTE, FL 33952
County Charlotte
Land Code Vacant Residential
Address 3255 MANHATTAN ST, PORT CHARLOTTE, FL 33952

CARUSO JOSEPH

Name CARUSO JOSEPH
Physical Address 1012 S 66TH ST, TAMPA, FL 33619
Owner Address 1012 S 66TH ST, TAMPA, FL 33619
Ass Value Homestead 68440
Just Value Homestead 73426
County Hillsborough
Year Built 1965
Area 2087
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1012 S 66TH ST, TAMPA, FL 33619

CARUSO JOSEPH

Name CARUSO JOSEPH
Physical Address 8251 PATHFINDER LOOP, FORT MYERS, FL 33919
Owner Address 127 HEMPHILL HOLLOW RD, NEW KENSINGTON, PA 15068
County Lee
Year Built 2006
Area 1121
Land Code Condominiums
Address 8251 PATHFINDER LOOP, FORT MYERS, FL 33919

CARUSO JOSEPH

Name CARUSO JOSEPH
Physical Address 1262 N SUGAR SANDS BLVD, WEST PALM BEACH, FL 33404
Owner Address 1262 SUGAR SANDS BLVD # 128, SINGER ISLAND, FL 33404
Ass Value Homestead 105000
Just Value Homestead 105000
County Palm Beach
Year Built 1974
Area 1190
Land Code Condominiums
Address 1262 N SUGAR SANDS BLVD, WEST PALM BEACH, FL 33404

Caruso Joseph

Name Caruso Joseph
Physical Address 2114 SE WILD MEADOW CIR, Port Saint Lucie, FL 34953
Owner Address 455 Klime Ave, West Islip, NY 11795
County St. Lucie
Year Built 1991
Area 1296
Land Code Condominiums
Address 2114 SE WILD MEADOW CIR, Port Saint Lucie, FL 34953

CARUSO JOSEPH

Name CARUSO JOSEPH
Physical Address 2053 N MOBILE ESTATES DR, SARASOTA, FL 34231
Owner Address 2053 N MOBILE ESTATES DR, SARASOTA, FL 34231
County Sarasota
Year Built 1987
Area 1129
Land Code Mobile Homes
Address 2053 N MOBILE ESTATES DR, SARASOTA, FL 34231

CARUSO JOSEPH &

Name CARUSO JOSEPH &
Physical Address 25 ABBEY LN, DELRAY BEACH, FL 33446
Owner Address 31 GRAPE LN, HICKSVILLE, NY 11801
Sale Price 43000
Sale Year 2012
County Palm Beach
Year Built 1978
Area 1006
Land Code Condominiums
Address 25 ABBEY LN, DELRAY BEACH, FL 33446
Price 43000

CARUSO JOSEPH F JR

Name CARUSO JOSEPH F JR
Physical Address 10921 LIBERTY DR, PORT RICHEY, FL 34668
Owner Address 10912 LIBERTY DR, PORT RICHEY, FL 34668
County Pasco
Year Built 1972
Area 1792
Land Code Mobile Homes
Address 10921 LIBERTY DR, PORT RICHEY, FL 34668

CARUSO JOSEPH &

Name CARUSO JOSEPH &
Physical Address 3740 S OCEAN BLVD APT 1002, BOCA RATON, FL 33487
Owner Address 2314 W HIGGINS RD, HOFFMAN ESTATES, IL 60169
County Palm Beach
Year Built 2004
Area 2831
Land Code Condominiums
Address 3740 S OCEAN BLVD APT 1002, BOCA RATON, FL 33487

CARUSO JOSEPH & MARY

Name CARUSO JOSEPH & MARY
Physical Address 18810 MAJESTIC OAK CT, HUDSON, FL 34667
Owner Address 18810 MAJESTIC OAK CT, HUDSON, FL 34667
Ass Value Homestead 142734
Just Value Homestead 142734
County Pasco
Year Built 1989
Area 3249
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 18810 MAJESTIC OAK CT, HUDSON, FL 34667

CARUSO JOSEPH + DIANE C

Name CARUSO JOSEPH + DIANE C
Physical Address 19622 TESORO WAY, FORT MYERS, FL 33967
Owner Address 19622 TESORO WAY, FORT MYERS, FL 33967
Sale Price 382222
Sale Year 2013
County Lee
Land Code Vacant Residential
Address 19622 TESORO WAY, FORT MYERS, FL 33967
Price 382222

CARUSO JOSEPH C + BARBARA R

Name CARUSO JOSEPH C + BARBARA R
Physical Address 17499 OLD HARMONY DR, FORT MYERS, FL 33908
Owner Address 2220 ANNA CT, FREMONT, IN 46737
County Lee
Year Built 2006
Area 1641
Land Code Condominiums
Address 17499 OLD HARMONY DR, FORT MYERS, FL 33908

CARUSO JOSEPH D + AGNES L

Name CARUSO JOSEPH D + AGNES L
Physical Address 8110 SOUTH WOODS CIR, FORT MYERS, FL 33919
Owner Address 8110 SOUTH WOODS CIR #5, FORT MYERS, FL 33919
Ass Value Homestead 58478
Just Value Homestead 61800
County Lee
Year Built 1986
Area 1059
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 8110 SOUTH WOODS CIR, FORT MYERS, FL 33919

CARUSO JOSEPH E &

Name CARUSO JOSEPH E &
Physical Address 6917 SEA DAISY DR, LAKE WORTH, FL 33462
Owner Address 6917 SEA DAISY DR, LANTANA, FL 33462
Ass Value Homestead 159000
Just Value Homestead 159000
County Palm Beach
Year Built 2002
Area 3062
Land Code Single Family
Address 6917 SEA DAISY DR, LAKE WORTH, FL 33462

CARUSO JOSEPH F

Name CARUSO JOSEPH F
Physical Address 260 ROLLINS DR, DAVENPORT, FL 33837
Owner Address 260 ROLLINS DR, DAVENPORT, FL 33837
Ass Value Homestead 44106
Just Value Homestead 48768
County Polk
Year Built 1999
Area 1314
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 260 ROLLINS DR, DAVENPORT, FL 33837

CARUSO JOSEPH F &

Name CARUSO JOSEPH F &
Physical Address 7567 WENTWORTH DR, LAKE WORTH, FL 33467
Owner Address 7567 WENTWORTH LN, LAKE WORTH, FL 33467
Ass Value Homestead 201981
Just Value Homestead 212991
County Palm Beach
Year Built 1992
Area 3008
Land Code Single Family
Address 7567 WENTWORTH DR, LAKE WORTH, FL 33467

CARUSO JOSEPH & JENNIFER

Name CARUSO JOSEPH & JENNIFER
Physical Address 3871 LONG GROVE LN, PORT ORANGE, FL 32129
Ass Value Homestead 81842
Just Value Homestead 83253
County Volusia
Year Built 1992
Area 1392
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3871 LONG GROVE LN, PORT ORANGE, FL 32129

CARUSO CAJETAN JOSEPH

Name CARUSO CAJETAN JOSEPH
Physical Address COUNTRY CLUB BLVD, CHIPLEY, FL 32428
Owner Address C/O MR & MRS A KIMERY, MANITOBA, CANADA
County Washington
Land Code Vacant Residential
Address COUNTRY CLUB BLVD, CHIPLEY, FL 32428

CARUSO JOSEPH S

Name CARUSO JOSEPH S
Physical Address 35 SO 38TH ST
Owner Address 601 WHITE HORSE PK
Sale Price 1
Ass Value Homestead 41500
County camden
Address 35 SO 38TH ST
Value 60200
Net Value 60200
Land Value 18700
Prior Year Net Value 60200
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2006-07-07
Sale Assessment 33800
Year Constructed 1925
Price 1

CARUSO JOSEPH S

Name CARUSO JOSEPH S
Physical Address 112 NO 23RD ST
Owner Address 601 WHITE HORSE PK
Sale Price 1
Ass Value Homestead 36100
County camden
Address 112 NO 23RD ST
Value 45100
Net Value 45100
Land Value 9000
Prior Year Net Value 45100
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2006-07-07
Sale Assessment 17300
Year Constructed 1910
Price 1

CARUSO JOSEPH II

Name CARUSO JOSEPH II
Address 2305 Golden Chapel Road Odenton MD 21113
Value 125300
Landvalue 125300
Buildingvalue 203800
Airconditioning yes

CARUSO M BETTY JANE JOSEPH

Name CARUSO M BETTY JANE JOSEPH
Address 3416 W Queen Lane Philadelphia PA 19129
Value 21728
Landvalue 21728
Buildingvalue 176272
Landarea 1,120 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

CARUSO R JEANNE J JOSEPH

Name CARUSO R JEANNE J JOSEPH
Address 5901 Loretto Avenue Philadelphia PA 19149
Value 18350
Landvalue 18350
Buildingvalue 89050
Landarea 1,349.25 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Corner
Price 1

JOSEPH A CARUSO

Name JOSEPH A CARUSO
Address 49 Myrtle Street Watertown MA
Value 245100
Landvalue 245100
Buildingvalue 192000
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

JOSEPH A CARUSO

Name JOSEPH A CARUSO
Address 4208 N Wall Street Spokane WA
Value 18000
Landarea 6,365 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 53000
Basement Full

JOSEPH A CARUSO

Name JOSEPH A CARUSO
Address 349 Tree Street Philadelphia PA 19148
Value 12432
Landvalue 12432
Buildingvalue 148168
Landarea 672 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Unfinished improvements. Improvements underway, repairs without permits
Price 143600

JOSEPH A CARUSO & PEGGY L CARUSO

Name JOSEPH A CARUSO & PEGGY L CARUSO
Address Lake View Road Damon TX 77430
Type Real

JOSEPH A SIMONE ANN L CARUSO

Name JOSEPH A SIMONE ANN L CARUSO
Address 2401 Pennsylvania Avenue #7A2 Philadelphia PA 19130
Value 4500
Landvalue 4500
Buildingvalue 234500
Numberofbathrooms 1
Type Sale deferred for closer review by Evaluation staff
Price 245000

CARUSO JOSEPH C

Name CARUSO JOSEPH C
Address 71 Cranford Avenue Staten Island NY 10306
Value 351000
Landvalue 7260

JOSEPH B CARUSO

Name JOSEPH B CARUSO
Address 28119 N Firethorne Road Katy TX 77494
Type Real

JOSEPH CARUSO

Name JOSEPH CARUSO
Address 18 Fuller Road Watertown MA
Value 249700
Landvalue 249700
Buildingvalue 214000
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JOSEPH CARUSO

Name JOSEPH CARUSO
Address Wildwood Avenue Verona PA 15147
Value 1900
Landvalue 1900

JOSEPH CARUSO

Name JOSEPH CARUSO
Address 1240 Missouri Avenue ## 410 Clearwater FL 33756
Type Condo
Price 101000

JOSEPH CARUSO

Name JOSEPH CARUSO
Address 3200 Sunnyside Avenue Brookfield IL 60513
Landarea 7,543 square feet
Airconditioning Yes
Basement Full and Rec Room

JOSEPH CARUSO

Name JOSEPH CARUSO
Address 615 Patterson Road Bethel Park PA 15102
Value 48100
Landvalue 48100
Bedrooms 3
Basement Full

JOSEPH CARUSO

Name JOSEPH CARUSO
Address 436 Elm Way Oakmont PA 15139
Value 38200
Landvalue 38200
Bedrooms 2
Basement Full

JOSEPH CARUSO

Name JOSEPH CARUSO
Address 38 Larkin Street Revere MA
Value 114600
Landvalue 114600
Buildingvalue 194000
Numberofbathrooms 3
Bedrooms 6
Numberofbedrooms 6

JOSEPH CARUSO

Name JOSEPH CARUSO
Address Patterson Avenue Staten Island NY
Value 212000
Landvalue 6986

JOSEPH C CARUSO

Name JOSEPH C CARUSO
Address 145 Florence Road Waltham MA
Value 172900
Landvalue 172900
Buildingvalue 200600
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

CARUSO JOSEPH S

Name CARUSO JOSEPH S
Physical Address 3309 HIGHLAND AVE
Owner Address 70 TIMBERLINE DR
Sale Price 51000
Ass Value Homestead 44500
County camden
Address 3309 HIGHLAND AVE
Value 63700
Net Value 63700
Land Value 19200
Prior Year Net Value 63700
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2005-12-28
Sale Assessment 27900
Year Constructed 1926
Price 51000

CARUSO JOSEPH

Name CARUSO JOSEPH
Address 2101 74th Street Brooklyn NY 11204
Value 855000
Landvalue 11253

CARUSO GIULIA JOSEPH

Name CARUSO GIULIA JOSEPH
Address 2738 S Iseminger Street Philadelphia PA 19148
Value 26620
Landvalue 26620
Buildingvalue 143680
Landarea 1,408.44 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type No Commonwealth of PA/City of Philadelphia Transfer Tax Indication
Price 37000

CARUSO JOSEPH S

Name CARUSO JOSEPH S
Physical Address 44 NO 25TH ST
Owner Address 44 NO 25TH ST
Sale Price 1
Ass Value Homestead 42200
County camden
Address 44 NO 25TH ST
Value 51200
Net Value 51200
Land Value 9000
Prior Year Net Value 51200
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2006-04-20
Sale Assessment 27100
Year Constructed 1920
Price 1

CARUSO JOSEPH S

Name CARUSO JOSEPH S
Physical Address 2602 BAIRD BLVD
Owner Address 601 WHITE HORSE PK
Sale Price 1
Ass Value Homestead 66900
County camden
Address 2602 BAIRD BLVD
Value 85900
Net Value 85900
Land Value 19000
Prior Year Net Value 85900
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2005-06-10
Sale Assessment 35000
Year Constructed 1925
Price 1

CARUSO JOSEPH S

Name CARUSO JOSEPH S
Physical Address 207 EUTAW AVE
Owner Address 601 WHITE HORSE PK
Sale Price 50000
Ass Value Homestead 31300
County camden
Address 207 EUTAW AVE
Value 48200
Net Value 48200
Land Value 16900
Prior Year Net Value 48200
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2005-07-27
Sale Assessment 24000
Year Constructed 1925
Price 50000

CARUSO JOSEPH S

Name CARUSO JOSEPH S
Physical Address RR 209-219 EUTAW 9S BNSN
Owner Address 601 WHITE HORSE PK
Sale Price 0
Ass Value Homestead 4000
County camden
Address RR 209-219 EUTAW 9S BNSN
Value 4400
Net Value 4400
Land Value 400
Prior Year Net Value 4400
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2005-07-27
Sale Assessment 500
Price 0

CARUSO JOSEPH S

Name CARUSO JOSEPH S
Physical Address 1116 LANGHAM AVE
Owner Address 1116 LANGHAM AVE
Sale Price 1
Ass Value Homestead 58200
County camden
Address 1116 LANGHAM AVE
Value 69800
Net Value 69800
Land Value 11600
Prior Year Net Value 69800
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2006-04-20
Sale Assessment 17900
Year Constructed 1920
Price 1

CARUSO JOSEPH S

Name CARUSO JOSEPH S
Physical Address 1152 LANGHAM AVE
Owner Address 601 WHITE HORSE PK
Sale Price 1
Ass Value Homestead 61900
County camden
Address 1152 LANGHAM AVE
Value 73500
Net Value 73500
Land Value 11600
Prior Year Net Value 73500
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2005-06-10
Sale Assessment 17500
Year Constructed 1920
Price 1

CARUSO JOSEPH S

Name CARUSO JOSEPH S
Physical Address 1435 BRADLEY AVE
Owner Address 70 TIMBERLINE DR
Sale Price 1
Ass Value Homestead 75800
County camden
Address 1435 BRADLEY AVE
Value 87200
Net Value 87200
Land Value 11400
Prior Year Net Value 87200
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2007-02-16
Sale Assessment 29700
Year Constructed 1925
Price 1

CARUSO JOSEPH S

Name CARUSO JOSEPH S
Physical Address 1115 LANGHAM AVE
Owner Address 601 WHITE HORSE PK
Sale Price 1
Ass Value Homestead 55300
County camden
Address 1115 LANGHAM AVE
Value 66700
Net Value 66700
Land Value 11400
Prior Year Net Value 66700
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2004-11-22
Sale Assessment 23100
Year Constructed 1930
Price 1

CARUSO J TERENCE & ANTHONY JOSEPH TERENCE ET AL

Name CARUSO J TERENCE & ANTHONY JOSEPH TERENCE ET AL
Address 2316 Fairhaven Lane Crofton MD 21114
Value 134500
Landvalue 134500
Buildingvalue 133100
Airconditioning yes

CARUSO JOSEPH S

Name CARUSO JOSEPH S
Physical Address 1302 PARK BLVD
Owner Address 601 WHITE HORSE PK
Sale Price 1
Ass Value Homestead 65500
County camden
Address 1302 PARK BLVD
Value 76500
Net Value 76500
Land Value 11000
Prior Year Net Value 76500
Transaction Date 2011-02-25
Property Class Commercial
Deed Date 2006-12-22
Sale Assessment 25600
Year Constructed 1930
Price 1

CARUSO JOSEPH S

Name CARUSO JOSEPH S
Physical Address 1425 PRINCESS AVE
Owner Address 601 WHITE HORSE PK
Sale Price 1
Ass Value Homestead 68800
County camden
Address 1425 PRINCESS AVE
Value 80600
Net Value 80600
Land Value 11800
Prior Year Net Value 80600
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2006-04-27
Sale Assessment 32200
Year Constructed 1920
Price 1

CARUSO JOSEPH

Name CARUSO JOSEPH
Address 2101 74 STREET, NY 11204
Value 767000
Full Value 767000
Block 6208
Lot 1
Stories 2

CARUSO JOSEPH C

Name CARUSO JOSEPH C
Address 71 CRANFORD AVENUE, NY 10306
Value 390000
Full Value 390000
Block 4316
Lot 91
Stories 2

JOSEPH CARUSO

Name JOSEPH CARUSO
Address 942A CLOVE ROAD, NY 10301
Value 402000
Full Value 402000
Block 323
Lot 65
Stories 2

JOSEPH CARUSO

Name JOSEPH CARUSO
Address PATTERSON AVENUE, NY
Value 112000
Full Value 112000
Block 3756
Lot 1

JOSEPH L CARUSO

Name JOSEPH L CARUSO
Address 170-59 PIDGEON MEADOW ROAD, NY 11365
Value 530000
Full Value 530000
Block 5577
Lot 52
Stories 1

JOSEPH P CARUSO

Name JOSEPH P CARUSO
Address 142-09 HOLLY AVENUE, NY 11355
Value 588000
Full Value 588000
Block 5202
Lot 32
Stories 2.5

CARUSO JOSEPH S

Name CARUSO JOSEPH S
Physical Address 1268 PARK BLVD
Owner Address 601 WHITE HORSE PK
Sale Price 1
Ass Value Homestead 49000
County camden
Address 1268 PARK BLVD
Value 60000
Net Value 60000
Land Value 11000
Prior Year Net Value 60000
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2004-11-22
Sale Assessment 24800
Year Constructed 1930
Price 1

CARUSO CAJETAN JOSEPH

Name CARUSO CAJETAN JOSEPH
Physical Address GONDOLIER DR, CHIPLEY, FL 32428
Owner Address C/O MR & MRS A KIMERY,, CANADA
County Washington
Land Code Vacant Residential
Address GONDOLIER DR, CHIPLEY, FL 32428

Joseph P. Caruso

Name Joseph P. Caruso
Doc Id 08182473
City Reading MA
Designation us-only
Country US

Joseph P. Caruso

Name Joseph P. Caruso
Doc Id 07204832
City Reading MA
Designation us-only
Country US

Joseph M Caruso

Name Joseph M Caruso
Doc Id 07347690
City St. Paul MN
Designation us-only
Country US

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Democrat Voter
State NJ
Address 8 SOUTH DORY ROE RD, BRANCHVILLE, NJ 7826
Phone Number 973-670-7500
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Independent Voter
State FL
Address 4703 SABAL KEY DR, BRADENTON, FL 34203
Phone Number 941-809-6162
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Independent Voter
State NJ
Address 530 E 1ST AVE # 2, ROSELLE, NJ 7203
Phone Number 908-399-3651
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Voter
State FL
Address 232 JOEY DR, ST AUGUSTINE, FL 32080
Phone Number 904-525-0101
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Independent Voter
State MD
Address 433 TIMONIUM CT, HAVRE DE GRACE, MD 21078
Phone Number 801-232-9213
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Voter
State FL
Address 1515 WYN COVE DR, VERO BEACH, FL 32963
Phone Number 772-473-5473
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Voter
State NJ
Address 6 LOON PL, BAYVILLE, NJ 08721
Phone Number 732-842-1900
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Republican Voter
State NJ
Address 21 LANDSDOWNE RD, EAST BRUNSWICK, NJ 8816
Phone Number 732-397-2746
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Republican Voter
State NJ
Address 21 LANDSDOWNE RD, EAST BRUNSWICK, NJ 8816
Phone Number 732-306-5187
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Voter
State FL
Address 7200 GULF BLVD, ST PETERSBURG, FL 33706
Phone Number 727-534-5254
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Independent Voter
State CO
Address 131 HIGH MEADOWS DR, FLORENCE, CO 81226
Phone Number 719-214-0324
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Voter
State MA
Address 9 SUNNYSIDE AVE, SOMERVILLE, MA 2145
Phone Number 617-620-5014
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Voter
State MA
Address 116 FELLSWAY W, SOMERVILLE, MA 2145
Phone Number 617-391-7895
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Republican Voter
State NJ
Address 21 SPRINGWOOD CT, PRINCETON, NJ 8540
Phone Number 609-744-3949
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Republican Voter
State MI
Address 19920 SHADY LANE AVE, ST CLR SHORES, MI 48080
Phone Number 586-610-2473
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Republican Voter
State MI
Address 63835 BATES RD, LENOX, MI 48050
Phone Number 586-531-4258
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Voter
State MO
Address 13220 FAWNROYAL CT., SAINT LOUIS, MO 63131
Phone Number 314-821-8260
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Republican Voter
State CT
Address 46 MAPLE AVE, SHELTON, CT 06484
Phone Number 314-267-4222
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Republican Voter
State MI
Address 5500 CALHOUN ST APT 505, DEARBORN, MI 48126
Phone Number 313-410-5454
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Democrat Voter
State FL
Address 1304 ANGELA ST, KEY WEST, FL 33040
Phone Number 305-607-4111
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Republican Voter
State FL
Address 2200 TAYLOR ST APT 205, HOLLYWOOD, FL 33020
Phone Number 305-510-6566
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Voter
State DE
Address 308 VIRGINIA AVE, WILMINGTON, DE 19805
Phone Number 302-559-4424
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Independent Voter
State FL
Address 8110 S WOODS CIR APT 6, FORT MYERS, FL 33919
Phone Number 239-682-2654
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Independent Voter
State LA
Address 6033 BREWERTON RD, GONZALES, LA 70737
Phone Number 225-328-4439
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Voter
State CT
Address 15 DONNA DR. APT #1-A, NEW HAVEN, CT 06513
Phone Number 203-812-8062
Email Address [email protected]

JOSEPH CARUSO

Name JOSEPH CARUSO
Type Republican Voter
State CT
Address 183 CENTER ST, WEST HAVEN, CT 06516
Phone Number 203-675-9657
Email Address [email protected]

Joseph R Caruso

Name Joseph R Caruso
Visit Date 4/13/10 8:30
Appointment Number U04551
Type Of Access VA
Appt Made 5/4/2012 0:00
Appt Start 5/6/2012 11:00
Appt End 5/6/2012 23:59
Total People 6
Last Entry Date 5/4/2012 17:27
Meeting Location WH
Caller PATRICK
Description WEST WING TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Joseph C Caruso

Name Joseph C Caruso
Visit Date 4/13/10 8:30
Appointment Number U94398
Type Of Access VA
Appt Made 4/2/2012 0:00
Appt Start 4/7/2012 11:30
Appt End 4/7/2012 23:59
Total People 275
Last Entry Date 4/2/2012 11:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Joseph M Caruso

Name Joseph M Caruso
Visit Date 4/13/10 8:30
Appointment Number U12997
Type Of Access VA
Appt Made 5/29/2011 0:00
Appt Start 6/9/2011 11:00
Appt End 6/9/2011 23:59
Total People 344
Last Entry Date 5/29/2011 16:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Joseph J Caruso

Name Joseph J Caruso
Visit Date 4/13/10 8:30
Appointment Number U21049
Type Of Access VA
Appt Made 6/24/2011 0:00
Appt Start 6/30/2011 8:30
Appt End 6/30/2011 23:59
Total People 349
Last Entry Date 6/24/2011 11:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JOSEPH A CARUSO

Name JOSEPH A CARUSO
Visit Date 4/13/10 8:30
Appointment Number U72678
Type Of Access VA
Appt Made 1/5/2011 13:26
Appt Start 1/14/2011 9:30
Appt End 1/14/2011 23:59
Total People 196
Last Entry Date 1/5/2011 13:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/29/2011 07:00:00 AM +0000

JOSEPH CARUSO

Name JOSEPH CARUSO
Car SATURN VUE
Year 2008
Address 5 St James Pl, Albany, NY 12209-1611
Vin 3GSCL33P18S501874

JOSEPH CARUSO

Name JOSEPH CARUSO
Car Eagle Summit 4dr Sedan
Year 2007
Address 4801 Rachel Ln Apt 8, Wausau, WI 54401-9449
Vin 4EZTJ33267S084346

JOSEPH CARUSO

Name JOSEPH CARUSO
Car SATURN SKY
Year 2007
Address 197 Vista Grande Dr, Ponte Vedra Beach, FL 32082-1775
Vin 1G8MB35B77Y103350

JOSEPH CARUSO

Name JOSEPH CARUSO
Car GMC ENVOY
Year 2007
Address 344 W 33rd St, Chicago, IL 60616-3623
Vin 1GKDS13S172108905
Phone 312-225-6508

JOSEPH CARUSO

Name JOSEPH CARUSO
Car PONTIAC GRAND PRIX
Year 2007
Address 11117 22nd St SE, Lake Stevens, WA 98258-5114
Vin 2G2WC58CX71222142

Joseph Caruso

Name Joseph Caruso
Car JEEP PATRIOT
Year 2007
Address 10 Koster Blvd Apt 5A, Edison, NJ 08837-4221
Vin 1J8FT48W87D327078
Phone

JOSEPH CARUSO

Name JOSEPH CARUSO
Car CADILLAC ESCALADE EXT
Year 2007
Address 3712 Robin St, Anchorage, AK 99504-4675
Vin 3GYFK62857G158442

JOSEPH CARUSO

Name JOSEPH CARUSO
Car JEEP COMMANDER
Year 2007
Address 84 Hemlock Ter, Wayne, NJ 07470-4343
Vin 1J8HG48N57C671722

JOSEPH CARUSO

Name JOSEPH CARUSO
Car GMC YUKON XL
Year 2007
Address 3 Forman Ct, Freehold, NJ 07728-9030
Vin 1GKFK16327J280640

JOSEPH CARUSO

Name JOSEPH CARUSO
Car JEEP GRAND CHEROKEE
Year 2007
Address 18 Cheryl Ct, Mahopac, NY 10541-2813
Vin 1J8GR48K57C646296

JOSEPH CARUSO

Name JOSEPH CARUSO
Car CHEVROLET AVALANCHE
Year 2007
Address 1202 HAVENWOOD DR, CORDOVA, TN 38018-1672
Vin 3GNEC12J87G104533

JOSEPH CARUSO

Name JOSEPH CARUSO
Car SATURN AURA
Year 2007
Address 2360 Apple Ridge Cir, Manasquan, NJ 08736-1124
Vin 1G8ZS57N57F271914

JOSEPH CARUSO

Name JOSEPH CARUSO
Car HONDA CR-V
Year 2007
Address 425 Powder House Ln, New Albany, IN 47150-6062
Vin JHLRE48337C006885

JOSEPH CARUSO

Name JOSEPH CARUSO
Car HONDA ODYSSEY
Year 2007
Address 326 Monte Cristo Blvd, Saint Petersburg, FL 33715-1837
Vin 5FNRL38717B403269

JOSEPH CARUSO

Name JOSEPH CARUSO
Car KIA RONDO
Year 2007
Address 14 ZEPHYR RD, PALMYRA, VA 22963-2739
Vin KNAFG525377033908

JOSEPH CARUSO

Name JOSEPH CARUSO
Car CHRYSLER 300
Year 2007
Address 827 Edel Ave, Maywood, NJ 07607-1603
Vin 2C3KA53G37H873604

Joseph Caruso

Name Joseph Caruso
Car FORD MUSTANG
Year 2007
Address 34 Natures Way, Maggie Valley, NC 28751-6109
Vin 1ZVHT85H675206487

Joseph Caruso

Name Joseph Caruso
Car NISSAN FRONTIER
Year 2007
Address 88 Rockvillage Dr, Camdenton, MO 65020-2525
Vin 1N6AD07U77C433130

JOSEPH CARUSO

Name JOSEPH CARUSO
Car CHEVROLET EQUINOX
Year 2007
Address 19 Daremy Cir, Medford, NY 11763-2262
Vin 2CNDL73FX76232829
Phone 631-470-4584

JOSEPH CARUSO

Name JOSEPH CARUSO
Car CHEVROLET AVALANCHE
Year 2007
Address 16 Wilson St, Middlesex, NJ 08846-1425
Vin 3GNFK123X7G272649
Phone 732-537-9665

JOSEPH CARUSO

Name JOSEPH CARUSO
Car ACURA MDX
Year 2007
Address 224 Oak St, Floral Park, NY 11001-3638
Vin 2HNYD28827H507916
Phone 646-732-7081

JOSEPH CARUSO

Name JOSEPH CARUSO
Car BMW 5 SERIES
Year 2008
Address 10 W Broadway Apt 5L, Long Beach, NY 11561-4051
Vin WBANV93558C130382
Phone 516-314-5298

JOSEPH CARUSO

Name JOSEPH CARUSO
Car BMW X5
Year 2008
Address 26561 W River Rd, Grosse Ile, MI 48138-1681
Vin 5UXFE43508L009056
Phone 734-692-0544

JOSEPH CARUSO

Name JOSEPH CARUSO
Car INFINITI G35
Year 2008
Address 44 Springhill Rd, Mantua, NJ 08051-1652
Vin JNKBV61F48M270576

JOSEPH CARUSO

Name JOSEPH CARUSO
Car TOYOTA AVALON
Year 2008
Address 26 Heron Dr, Port Lavaca, TX 77979-5122
Vin 4T1BK36B08U314549

JOSEPH CARUSO

Name JOSEPH CARUSO
Car FORD F-250 SUPER DUTY
Year 2008
Address 26 HERON DR, PORT LAVACA, TX 77979-5122
Vin 1FTSW21R28EB20123
Phone 361-552-1057

JOSEPH CARUSO

Name JOSEPH CARUSO
Car CADILLAC CTS
Year 2008
Address 35 Country Walk Blvd, Manchester, NJ 08759-5176
Vin 1G6DM577080123608

JOSEPH CARUSO

Name JOSEPH CARUSO
Car TOYOTA TACOMA
Year 2007
Address 31 Quail Dr, Beverly, NJ 08010-1660
Vin 5TENX22N67Z393518

JOSEPH CARUSO

Name JOSEPH CARUSO
Car FORD FOCUS
Year 2007
Address PO Box 1120, Averill Park, NY 12018-1120
Vin 1FAHP34N47W133962
Phone 518-301-5711

Joseph Caruso

Name Joseph Caruso
Domain newyorkcyberforensics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-26
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2838 Long Beach Rd.|2nd Floor Oceanside New York 11572
Registrant Country UNITED STATES

JOSEPH CARUSO

Name JOSEPH CARUSO
Domain glenplaza.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-03-29
Update Date 2013-02-28
Registrar Name REGISTER.COM, INC.
Registrant Address 6 MORRIS AVENUE GLEN COVE NY 11542
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain privilegedidentitycontrol.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-26
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2838 Long Beach Rd.|2nd Floor Oceanside New York 11572
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain chicagocyberforensics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-26
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2838 Long Beach Rd.|2nd Floor Oceanside New York 11572
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain youthhotcorner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-26
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 22305 Long Blvd. Dearborn Michigan 48124
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain domeniccaruso.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-19
Update Date 2012-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 22305 Long Blvd. Dearborn Michigan 48124
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain highplaneway.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2011-10-19
Update Date 2013-10-20
Registrar Name CRONON AG
Registrant Address 78 kent way United Kingdom SE1 5TY
Registrant Country UNITED KINGDOM

Joseph Caruso

Name Joseph Caruso
Domain carusodiamonds.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-02-20
Update Date 2013-02-20
Registrar Name FASTDOMAIN, INC.
Registrant Address 4473 Hills and Dales Rd Canton Ohio 44708
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain carusoandcompanydiamonds.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-02-20
Update Date 2013-02-20
Registrar Name FASTDOMAIN, INC.
Registrant Address 4473 Hills and Dales Rd Canton Ohio 44708
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain lilypadportraits.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-09-07
Update Date 2013-09-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 56 Westbury Rd Garden City NY 11530
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain ussokcity.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2003-01-22
Update Date 2012-11-28
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4060 Sabal Lakes Road Delray Beach FL 33445
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain carusoandco.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-08
Update Date 2012-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 41835 Tarragon Sterling Heights Michigan 48314
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain carusofinejewelers.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-02-20
Update Date 2013-02-20
Registrar Name FASTDOMAIN, INC.
Registrant Address 4473 Hills and Dales Rd Canton Ohio 44708
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain bostoncyberforensics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-26
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2838 Long Beach Rd.|2nd Floor Oceanside New York 11572
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain computer-forensic-experts.com
Contact Email [email protected]
Whois Sever whois.bluerazor.com
Create Date 2013-02-16
Update Date 2013-02-16
Registrar Name BLUE RAZOR DOMAINS, LLC
Registrant Address 2838 Long Beach Rd|2nd floor Oceanside New York 11572
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain privilegedaccountsmonitoring.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-26
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2838 Long Beach Rd.|2nd Floor Oceanside New York 11572
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain privilegedaccounts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-26
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2838 Long Beach Rd.|2nd Floor Oceanside New York 11572
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain insiderthreatprotection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2838 Long Beach Rd.|2nd Floor Oceanside New York 11572
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain cyberforensicsexpert.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2838 Long Beach Rd.|2nd Floor Oceanside New York 11572
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain slaphitter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-26
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 22305 Long Blvd. Dearborn Michigan 48124
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain empirewellchoice.com
Contact Email [email protected]
Whois Sever whois.active24.com
Create Date 2000-12-09
Update Date 2012-12-09
Registrar Name ACTIVE 24 AS
Registrant Address PostAddress..: 734 Undercliff Ave
Registrant Country UNITED STATES

joseph caruso

Name joseph caruso
Domain nowhatsgoingon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-13
Update Date 2013-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address 54 st johns place fanwood New Jersey 07023
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain clutch6.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-22
Update Date 2012-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address 22305 Long Blvd. Dearborn Michigan 48124
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain privilegedaccountscontrol.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-26
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2838 Long Beach Rd.|2nd Floor Oceanside New York 11572
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain movieinminutes.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-11-08
Update Date 2013-11-20
Registrar Name REGISTER.COM, INC.
Registrant Address 14 Baltusrol Terrace Moorestown NJ 08057
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain washingtoncyberforensics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-26
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2838 Long Beach Rd.|2nd Floor Oceanside New York 11572
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain swivelheadsoftware.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2838 Long Beach Rd.|2nd Floor Oceanside New York 11572
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain privilegedaccount.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-26
Update Date 2013-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2838 Long Beach Rd.|2nd Floor Oceanside New York 11572
Registrant Country UNITED STATES

Joseph Caruso

Name Joseph Caruso
Domain westkelownaappraisals.com
Contact Email [email protected]
Whois Sever whois.webnames.ca
Create Date 2008-12-25
Update Date 2012-12-26
Registrar Name WEBNAMES.CA INC.
Registrant Address 735B Rose Avenue Kelowna BC V1Y 5K1
Registrant Country CANADA