Joseph Coppola

We have found 300 public records related to Joseph Coppola in 22 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 27 business registration records connected with Joseph Coppola in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Connecticut state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 59 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Recycling Specialist. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $61,470.


Joseph A Coppola

Name / Names Joseph A Coppola
Age 63
Birth Date 1961
Also Known As Joseph Coppola
Person 392 Eagle Ct, Rio Rico, AZ 85648
Phone Number 310-390-2880
Possible Relatives
Previous Address 381 Arroyo Blvd, Nogales, AZ 85621
2802 PO Box, Nogales, AZ 85628
422 Arroyo Blvd, Nogales, AZ 85621
39337 PO Box, Phoenix, AZ 85069
12783 Venice Blvd, Los Angeles, CA 90066
128 Franklin St, Nogales, AZ 85621
Cnty #N3134, Nogales, AZ 85628
149 Franklin St, Nogales, AZ 85621

Joseph I Coppola

Name / Names Joseph I Coppola
Age 79
Birth Date 1945
Also Known As Joseph Coppola
Person 6827 Polk St, Phoenix, AZ 85043
Phone Number 623-936-5319
Possible Relatives

Joe Coppola
Previous Address 1623 Cesar E Chavez Dr, Milwaukee, WI 53204
515 Historic Mitchell St, Milwaukee, WI 53204
10130 Grant Ct #4, Milwaukee, WI 53227
10130 Grant Ct #8, Milwaukee, WI 53227
1623 16th, Milwaukee, WI 53204
515 Mitchell, Milwaukee, WI 53204
515 Mitchell, Milwaukee, WI 53214

Joseph Coppola

Name / Names Joseph Coppola
Age 93
Birth Date 1930
Also Known As Joseph A Coppola
Person 6506 Foxdale Cir, Colorado Springs, CO 80919
Phone Number 719-598-9737
Previous Address 6590 Delmonico Dr #201, Colorado Springs, CO 80919
6590 Delmonico Dr #404, Colorado Springs, CO 80919

Joseph L Coppola

Name / Names Joseph L Coppola
Age N/A
Person 1290 Pearl, Denver, CO 80210
Possible Relatives
Previous Address 7400 Crestline,Greenwood Village, CO 80111
7800 Orchard,Greenwood Village, CO 80111
1701 Buffher Creek,Vail, CO 81658
Associated Business AULT VALLAGIO LLC C & S INVESTMENTS LLC CAPITOL CENTER INVESTORS LLC CAPITOL CENTER INVESTORS LLC CETAV D C DESIGNS INC EAR FUND LLC INTEGRATIVE MRI LLC JAMES R REGAN MD P C JEFFCO COMMUNITY PARTNERSHIP LLC PITON HOLDINGS, LLC JLC HOLDINGS, INC PEARL STREET INVESTORS, LLC LITTLETON DAY SURGERY CENTER, LLC JAMES R REGAN, MD, PC G C INVESTMENTS, LLC D C DESIGNS INC CALABRIA INVESTMENTS, LLC PITON CAPITAL MANAGEMENT, LLC C & S INVESTMENTS, LLC

Joseph L Coppola

Name / Names Joseph L Coppola
Age N/A
Person 5670 Greenwood Plaza, Greenwood Village, CO 80111
Previous Address 5670 Greenwood Plaza,Greenwood Village, CO 80111
Email Available
Associated Business WESTPAC REALTY FUND I, LLC, DISSOLVED NOVEMBER 30, 2001 CINCO STELLA PROPERTIES, LLC, DISSOLVED OCTOBER 1, 2001 HOME RUN INVESTMENTS, LLC, DISSOLVED SEPTEMBER 1, 2001

Joseph A Coppola

Name / Names Joseph A Coppola
Age N/A
Person 27 WELCH RD, NORTH HAVEN, CT 6473
Phone Number 203-239-9595

Joseph L Coppola

Name / Names Joseph L Coppola
Age N/A
Person 7951 Maplewood, Greenwood Village, CO 80111
Email Available
Associated Business FOREST RIDGE PROPERTIES LLC JLC-BELMAR LLC JLC-BELMAR, LLC, DISSOLVED AUGUST 31, 2005 WBP, LLC, DELINQUENT JULY 1, 2006

Joseph L Coppola

Name / Names Joseph L Coppola
Age N/A
Person 7447 Berry, Greenwood Village, CO 80111
Associated Business GREENWOOD ASC LLC REW 0/9 LLC REW PARTNERS LLLP REW 0/9, LLC, DISSOLVED SEPTEMBER 30, 2004 GREENWOOD ASC, LLC, COLORADO AUTHORITY TERMINATED DECEMBER 9, 2002 NORTHWEST DENVER ASC, LLC, DISSOLVED JUNE 3, 2004

Joseph Coppola

Name / Names Joseph Coppola
Age N/A
Person 9535 Park Meadows, Lone Tree, CO 80124
Possible Relatives

Joseph A Coppola

Name / Names Joseph A Coppola
Age N/A
Person 1926 W FARIA LN, PHOENIX, AZ 85023
Phone Number 951-352-1541

Joseph Coppola

Name / Names Joseph Coppola
Age N/A
Person 6827 W POLK ST, PHOENIX, AZ 85043
Phone Number 623-936-5319

Joseph Coppola

Name / Names Joseph Coppola
Age N/A
Person 20 TIMBER LN, WOODBURY, CT 6798
Phone Number 203-263-4271

Joseph P Coppola

Name / Names Joseph P Coppola
Age N/A
Person 43 GLEN DR, ANSONIA, CT 6401
Phone Number 203-732-8622

Joseph Coppola

Name / Names Joseph Coppola
Age N/A
Person 52 ORCHARD HILL RD, MERIDEN, CT 6451
Phone Number 203-235-1083

Joseph S Coppola

Name / Names Joseph S Coppola
Age N/A
Person 27 KING ST, DANBURY, CT 6811
Phone Number 203-792-2710

Joseph Coppola

Name / Names Joseph Coppola
Age N/A
Person 51 GARDEN ST, ANSONIA, CT 6401
Phone Number 203-751-9363

Joseph Coppola

Name / Names Joseph Coppola
Age N/A
Person 20 ABBEY CT, CHESHIRE, CT 6410
Phone Number 203-271-3983

Joseph Coppola

Name / Names Joseph Coppola
Age N/A
Person 155 PEPPERIDGE CIR, STRATFORD, CT 6614
Phone Number 203-377-2501

Joseph E Coppola

Name / Names Joseph E Coppola
Age N/A
Person 23 Inverness, Englewood, CO 80112

Joseph Coppola

Name / Names Joseph Coppola
Age N/A
Person 1926 Faria, Phoenix, AZ 85023

Joseph L Coppola

Name / Names Joseph L Coppola
Age N/A
Person 2001 Blake, Denver, CO 80205

Joseph A Coppola

Name / Names Joseph A Coppola
Age N/A
Person PO BOX 39337, PHOENIX, AZ 85069

Joseph T Coppola

Name / Names Joseph T Coppola
Age N/A
Person 129 NORTONTOWN RD, MADISON, CT 6443

Joseph M Coppola

Name / Names Joseph M Coppola
Age N/A
Person 61 ORCHARD PL, GREENWICH, CT 6830

Joseph T Coppola

Name / Names Joseph T Coppola
Age N/A
Person 2727 HIGH RIDGE RD, STAMFORD, CT 6903

Joseph P Coppola

Name / Names Joseph P Coppola
Age N/A
Person 4 WEBB TER, ANSONIA, CT 6401
Phone Number 203-734-2003

Joseph D Coppola

Name / Names Joseph D Coppola
Age N/A
Person 13 SHORT BEACH RD, EAST HAVEN, CT 6512

joseph coppola

Business Name joseph coppola
Person Name joseph coppola
Position company contact
State NJ
Address 65 stocker road, essex fells, NJ 7021
SIC Code 516920
Phone Number 973-535-1150
Email [email protected]

Joseph Coppola

Business Name Whittier Sewing Machine Co
Person Name Joseph Coppola
Position company contact
State MI
Address 31363 Harper Ave Saint Clair Shores MI 48082-2453
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 586-293-2380

Joseph Coppola

Business Name Sign Wizard LLC
Person Name Joseph Coppola
Position company contact
State CT
Address 1 Union Pl Hartford CT 06103-1490
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 860-525-7729
Number Of Employees 4
Annual Revenue 247200

Joseph Coppola

Business Name Rader, Fishman & Grauer PLLC
Person Name Joseph Coppola
Position company contact
State MI
Address 39533 Woodward Ave Ste 140, Bloomfield Hills, MI 48304-5098
Phone Number
Email [email protected]
Title Attorney Partner

JOSEPH COPPOLA

Business Name PROPARK AMERICA WEST, LLC
Person Name JOSEPH COPPOLA
Position Mmember
State CT
Address ONE UNION PLACE ONE UNION PLACE, HARTFORD, CT 06103
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Default
Corporation Number E0074382013-1
Creation Date 2013-02-12
Type Foreign Limited-Liability Company

JOSEPH COPPOLA

Business Name PRO PARK, INC. (CT)
Person Name JOSEPH COPPOLA
Position registered agent
State CT
Address ONE UNION PLACE, HARTFORD, CT 06103
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2013-10-25
Entity Status Active/Owes Current Year AR
Type Secretary

Joseph Coppola

Business Name Lena's Original Sandwich Shop
Person Name Joseph Coppola
Position company contact
State MA
Address 134 1/2 North St Salem MA 01970-2549
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 978-741-0002
Number Of Employees 2
Annual Revenue 76800

Joseph Coppola

Business Name Keyes Temps
Person Name Joseph Coppola
Position company contact
State NJ
Address P.O. BOX 745 Paramus NJ 07653-0745
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies

Joseph Coppola

Business Name Joseph Coppola
Person Name Joseph Coppola
Position company contact
State WI
Address 2032 S. Oneida St No 6, Greenbay, WI 54304
SIC Code 573401
Phone Number
Email [email protected]

Joseph Coppola

Business Name Joseph Coppola
Person Name Joseph Coppola
Position company contact
State MA
Address PO Box 367 - Siasconset, SIASCONSET, 2564 MA
Phone Number
Email [email protected]

Joseph Coppola

Business Name Joseph Coppola
Person Name Joseph Coppola
Position company contact
State NY
Address 19320 53rd Ave Flushing NY 11365-1226
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number
Number Of Employees 3
Annual Revenue 1992870
Fax Number 718-357-1060

Joseph Coppola

Business Name Joe Coppola Custom Tailoring
Person Name Joseph Coppola
Position company contact
State CT
Address 28 6th St Stamford CT 06905-4610
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 203-356-8901
Number Of Employees 1
Annual Revenue 133280

Joseph Coppola

Business Name Jafco Supply Co Inc
Person Name Joseph Coppola
Position company contact
State NJ
Address 4300 S Clinton Ave South Plainfield NJ 07080-1217
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 908-668-7800

Joseph Coppola

Business Name JC Ventures
Person Name Joseph Coppola
Position company contact
State NJ
Address 291 Edgewood Dr APT 1 Toms River NJ 08755-7361
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses

Joseph Coppola

Business Name First Expressions
Person Name Joseph Coppola
Position company contact
State NY
Address 157 Ocean Ave Massapequa NY 11758-7952
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number
Fax Number 516-426-5848

Joseph Coppola

Business Name Coppola Joseph
Person Name Joseph Coppola
Position company contact
State NY
Address 19320 53rd Avenue, Fresh Meadows, 11365 NY
SIC Code 3088
Phone Number
Email [email protected]

Joseph Coppola

Business Name Coppola Joe Custom Tailoring
Person Name Joseph Coppola
Position company contact
State CT
Address 28 6th St Stamford CT 06905-4610
Industry Personal Services (Services)
SIC Code 7219
SIC Description Laundry And Garment Services, Nec

Joseph Coppola

Business Name Coppola Construction Inc
Person Name Joseph Coppola
Position company contact
State CT
Address 80 Maplewood Terrace EXT Hamden CT 06514-3014
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 203-248-5133
Number Of Employees 2
Annual Revenue 207900

Joseph Coppola

Business Name Copley House
Person Name Joseph Coppola
Position company contact
State MA
Address 239 W Newton St Boston MA 02116-6412
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 617-236-8300
Email [email protected]
Number Of Employees 10
Annual Revenue 612000
Fax Number 617-424-1815
Website www.copleyhouse.com

Joseph Coppola

Business Name American Commercial Inc
Person Name Joseph Coppola
Position company contact
State GA
Address 315 Johnny Mercer Blvd # D Savannah GA 31410-2223
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 912-898-9700
Email [email protected]
Number Of Employees 4
Fax Number 912-898-7831

Joseph Coppola

Business Name Above All Concrete Inc
Person Name Joseph Coppola
Position company contact
State FL
Address 14542 SW 147th CT Miami FL 33196-2311
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 305-253-1315

Joseph Coppola

Business Name Above All Concrete
Person Name Joseph Coppola
Position company contact
State FL
Address 14542 SW 147th Ct, Miami, FL 33196-2311
Phone Number
Email [email protected]
Title Owner

Joseph Coppola

Business Name Above All Concrete
Person Name Joseph Coppola
Position company contact
State FL
Address 14542 SW 147th Ct Miami FL 33196-2311
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 305-253-1315
Email [email protected]
Number Of Employees 1
Annual Revenue 127710
Website www.aboveallconcrete.com

JOSEPH COPPOLA

Business Name AMERICAN COMMERCIAL DEVELOPERS, INC.
Person Name JOSEPH COPPOLA
Position registered agent
State GA
Address 513 East Oglethorpe Avenue Suite D, SAVANNAH, GA 31401
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-01-10
End Date 2012-09-01
Entity Status Admin. Dissolved
Type Secretary

JOSEPH COPPOLA

Business Name ALL UNITED FRUIT & PRODUCE COMPANY, INC.
Person Name JOSEPH COPPOLA
Position CEO
Corporation Status Suspended
Agent 431 NYES PLACE, LAGUNA BEACH, CA 92651
Care Of 3141 E. 12TH STREET, LOS ANGELES, CA 90023
CEO JOSEPH COPPOLA 431 NYES PALCE, LAGUNA BEACH, CA 92651
Incorporation Date 1988-10-21

JOSEPH COPPOLA

Business Name ALL UNITED FRUIT & PRODUCE COMPANY, INC.
Person Name JOSEPH COPPOLA
Position registered agent
Corporation Status Suspended
Agent JOSEPH COPPOLA 431 NYES PLACE, LAGUNA BEACH, CA 92651
Care Of 3141 E. 12TH STREET, LOS ANGELES, CA 90023
CEO JOSEPH COPPOLA431 NYES PALCE, LAGUNA BEACH, CA 92651
Incorporation Date 1988-10-21

JOSEPH COPPOLA

Person Name JOSEPH COPPOLA
Filing Number 800963393
Position PTR
State CT
Address 20 TIMBER LANE, WOODBURY CT 06798

Joseph Coppola

State CA
Calendar Year 2018
Employer Chula Vista
Job Title Recycling Specialist I
Name Joseph Coppola
Annual Wage $95,034
Base Pay $58,780
Overtime Pay $566
Other Pay $7,366
Benefits $14,681
Total Pay $66,712
Status FT

Coppola Joseph A

State NY
Calendar Year 2016
Employer Baldwin Ufsd
Name Coppola Joseph A
Annual Wage $102,503

Coppola Joseph V Jr

State NY
Calendar Year 2015
Employer Suffolk County Wtr Authority
Name Coppola Joseph V Jr
Annual Wage $40,322

Coppola Joseph

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Coppola Joseph
Annual Wage $63,934

Coppola Joseph D

State NY
Calendar Year 2015
Employer Nys Department Of Health
Job Title Assnt Attorney 1
Name Coppola Joseph D
Annual Wage $21,252

Coppola Joseph A

State NY
Calendar Year 2015
Employer Division Of State Police
Name Coppola Joseph A
Annual Wage $95,679

Coppola Joseph F Jr

State NY
Calendar Year 2015
Employer City Of Syracuse
Name Coppola Joseph F Jr
Annual Wage $75,097

Coppola Joseph A

State NY
Calendar Year 2015
Employer Baldwin Ufsd
Name Coppola Joseph A
Annual Wage $104,639

Coppola Joseph M

State NJ
Calendar Year 2018
Employer Garden St Recp & Youth Corr Ct
Name Coppola Joseph M
Annual Wage $32,456

Coppola Joseph V

State NJ
Calendar Year 2018
Employer Essex County
Name Coppola Joseph V
Annual Wage $79,730

Coppola Joseph M

State NJ
Calendar Year 2017
Employer Garden St Recp & Youth Corr Ct
Name Coppola Joseph M
Annual Wage $39,769

Coppola Joseph V

State NJ
Calendar Year 2017
Employer Essex County
Name Coppola Joseph V
Annual Wage $76,341

Coppola Joseph M

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Clerical Asst Casual
Name Coppola Joseph M
Annual Wage $1,765

Coppola Joseph F Jr

State NY
Calendar Year 2016
Employer City Of Syracuse
Name Coppola Joseph F Jr
Annual Wage $84,815

Coppola Joseph

State NJ
Calendar Year 2016
Employer County Of Essex
Name Coppola Joseph
Annual Wage $64,764

Coppola Joseph M

State GA
Calendar Year 2017
Employer City of Guyton
Name Coppola Joseph M
Annual Wage $24,314

Coppola Joseph F

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Coppola Joseph F
Annual Wage $5,416

Coppola Joseph F

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Coppola Joseph F
Annual Wage $19,641

Coppola Joseph

State CT
Calendar Year 2018
Employer Town Of Norwalk
Job Title Fire Captain
Name Coppola Joseph
Annual Wage $145,520

Coppola Joseph

State CT
Calendar Year 2018
Employer Department Of Public Safety
Name Coppola Joseph
Annual Wage $16,200

Coppola Joseph

State CT
Calendar Year 2018
Employer City Of Norwalk
Job Title Fire Captain
Name Coppola Joseph
Annual Wage $145,520

Coppola Joseph

State CT
Calendar Year 2018
Employer City Of Derby
Job Title Summer/Fall Temporary Wages
Name Coppola Joseph
Annual Wage $240

Coppola Joseph V

State CT
Calendar Year 2017
Employer Town of Norwalk
Job Title Fire Captain
Name Coppola Joseph V
Annual Wage $148,294

Coppola Joseph

State CT
Calendar Year 2017
Employer Department Of Public Safety
Job Title Fire Service Instructor
Name Coppola Joseph
Annual Wage $11,850

Coppola Joseph

State CT
Calendar Year 2017
Employer City of Norwalk
Name Coppola Joseph
Annual Wage $148,294

Coppola Joseph

State CT
Calendar Year 2017
Employer City of Derby
Name Coppola Joseph
Annual Wage $11,043

Coppola Joseph

State CT
Calendar Year 2016
Employer Department Of Public Safety
Job Title Fire Service Instructor
Name Coppola Joseph
Annual Wage $10,740

Coppola Joseph

State NJ
Calendar Year 2015
Employer County Of Essex
Job Title Sheriff's Officer
Name Coppola Joseph
Annual Wage $56,984

Coppola Joseph

State CT
Calendar Year 2015
Employer Department Of Public Safety
Job Title Fire Service Instructor
Name Coppola Joseph
Annual Wage $8,010

Coppola Joseph A

State NY
Calendar Year 2016
Employer Division Of State Police
Name Coppola Joseph A
Annual Wage $114,387

Coppola Joseph

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Coppola Joseph
Annual Wage $10,231

Joseph Coppola

State CA
Calendar Year 2017
Employer Madera Unified School District
Job Title Teacher - Cte
Name Joseph Coppola
Annual Wage $111,351
Base Pay $83,661
Overtime Pay N/A
Other Pay N/A
Benefits $27,690
Total Pay $83,661
County Madera County

Joseph Coppola

State CA
Calendar Year 2017
Employer Chula Vista
Job Title RECYCLING SPECIALIST I
Name Joseph Coppola
Annual Wage $85,840
Base Pay $54,215
Overtime Pay $610
Other Pay $6,214
Benefits $24,801
Total Pay $61,039
Status FT

Joseph Coppola

State CA
Calendar Year 2016
Employer Madera Unified School District
Job Title Teacher
Name Joseph Coppola
Annual Wage $51,182
Base Pay $35,781
Overtime Pay N/A
Other Pay $1,968
Benefits $13,433
Total Pay $37,749
County Madera County

Joseph Coppola

State CA
Calendar Year 2016
Employer Chula Vista
Job Title RECYCLING SPECIALIST I
Name Joseph Coppola
Annual Wage $79,456
Base Pay $50,738
Overtime Pay N/A
Other Pay $6,916
Benefits $21,802
Total Pay $57,654
Status FT

Joseph Coppola

State CA
Calendar Year 2015
Employer Chula Vista
Job Title RECYCLING SPECIALIST I
Name Joseph Coppola
Annual Wage $64,786
Base Pay $46,711
Overtime Pay N/A
Other Pay N/A
Benefits $18,075
Total Pay $46,711
Status FT

Joseph Coppola

State CA
Calendar Year 2014
Employer Chula Vista
Job Title OFFICE SPECIALIST (HOURLY)
Name Joseph Coppola
Annual Wage $49,938
Base Pay $39,684
Overtime Pay N/A
Other Pay N/A
Benefits $10,254
Total Pay $39,684
Status FT

Coppola Joseph

State WA
Calendar Year 2017
Employer Fire Protection District of Clark County No. 5
Job Title Als Training Instructor
Name Coppola Joseph
Annual Wage $17,186

Coppola Joseph

State WA
Calendar Year 2016
Employer Fire Protection District Of Clark County No. 5
Job Title Als Training Instructor
Name Coppola Joseph
Annual Wage $19,831

Coppola Joseph

State WA
Calendar Year 2016
Employer Clover Park
Job Title Other Teacher
Name Coppola Joseph
Annual Wage $76,495

Coppola Joseph

State WA
Calendar Year 2015
Employer Clover Park
Job Title Other Teacher
Name Coppola Joseph
Annual Wage $73,535

Coppola Joseph M

State MD
Calendar Year 2018
Employer County of Baltimore
Job Title Police Officer First Class
Name Coppola Joseph M
Annual Wage $69,510

Coppola Joseph M

State MD
Calendar Year 2016
Employer County Of Baltimore
Job Title Police Officer First Class
Name Coppola Joseph M
Annual Wage $65,448

Coppola Joseph D

State NY
Calendar Year 2016
Employer Nys Department Of Health
Job Title Assnt Hearing Offr 1
Name Coppola Joseph D
Annual Wage $61,575

Coppola Joseph V Jr

State NY
Calendar Year 2018
Employer Suffolk County Wtr Authority
Name Coppola Joseph V Jr
Annual Wage $53,255

Coppola Joseph A

State NY
Calendar Year 2018
Employer Division Of State Police
Name Coppola Joseph A
Annual Wage $128,398

Coppola Joseph D

State NY
Calendar Year 2018
Employer Department Of Health
Name Coppola Joseph D
Annual Wage $79,570

Coppola Joseph F Jr

State NY
Calendar Year 2018
Employer City Of Syracuse
Name Coppola Joseph F Jr
Annual Wage $80,115

Coppola Joseph A

State NY
Calendar Year 2018
Employer Baldwin Ufsd
Name Coppola Joseph A
Annual Wage $1,248

Coppola Joseph V Jr

State NY
Calendar Year 2017
Employer Suffolk County Wtr Authority
Name Coppola Joseph V Jr
Annual Wage $40,168

Coppola Joseph

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Coppola Joseph
Annual Wage $5,262

Coppola Joseph D

State NY
Calendar Year 2017
Employer Nys Department Of Health
Job Title Hearing Officer
Name Coppola Joseph D
Annual Wage $79,078

Coppola Joseph A

State NY
Calendar Year 2017
Employer Division Of State Police
Name Coppola Joseph A
Annual Wage $114,923

Coppola Joseph D

State NY
Calendar Year 2017
Employer Department Of Health
Name Coppola Joseph D
Annual Wage $52,020

Coppola Joseph F Jr

State NY
Calendar Year 2017
Employer City Of Syracuse
Name Coppola Joseph F Jr
Annual Wage $89,844

Coppola Joseph A

State NY
Calendar Year 2017
Employer Baldwin Ufsd
Name Coppola Joseph A
Annual Wage $38,885

Coppola Joseph V Jr

State NY
Calendar Year 2016
Employer Suffolk County Wtr Authority
Name Coppola Joseph V Jr
Annual Wage $40,969

Coppola Joseph D

State NY
Calendar Year 2018
Employer Nys Department Of Health
Job Title Hearing Officer
Name Coppola Joseph D
Annual Wage $82,519

Coppola Joseph J

State AZ
Calendar Year 2017
Employer Maricopa County-Aoc Judicial Br.
Name Coppola Joseph J
Annual Wage $59,526

Joseph A Coppola

Name Joseph A Coppola
Address 127 Patten Rd North Haven CT 06473 -2829
Phone Number 203-239-3134
Mobile Phone 203-273-1644
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Attended Vocational/Technical
Language English

Joseph A Coppola

Name Joseph A Coppola
Address 27 Welch Rd North Haven CT 06473 -2844
Phone Number 203-239-9595
Gender Male
Date Of Birth 1928-06-23
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 1001
Education Completed Graduate School
Language English

Joseph Coppola

Name Joseph Coppola
Address 205 Washington Ave Hamden CT 06518 -3014
Phone Number 203-288-9473
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Coppola

Name Joseph Coppola
Address 102 Belltown Rd Stamford CT 06905 -3728
Phone Number 203-348-1879
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph V Coppola

Name Joseph V Coppola
Address 7 Knollcrest Dr Trumbull CT 06611 -5332
Phone Number 203-372-3056
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph Coppola

Name Joseph Coppola
Address 6 Krueger Ct Ansonia CT 06401 -2662
Phone Number 203-450-1885
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph Coppola

Name Joseph Coppola
Address 47 McGuire Rd Trumbull CT 06611-1427 -1427
Phone Number 203-459-8844
Gender Male
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 Coppola

Name Joseph Coppola
Address 33 Forest St Naugatuck CT 06770 -3436
Phone Number 203-729-8870
Email [email protected]
Gender Unknown
Date Of Birth 1929-06-15
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Coppola

Name Joseph Coppola
Address 495 Hendricks Hill Rd Southport ME 04576 -3103
Phone Number 207-633-2657
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph M Coppola

Name Joseph M Coppola
Address 762 Vistana Cir Naples FL 34119 -1000
Phone Number 239-353-5389
Email [email protected]
Gender Male
Date Of Birth 1939-10-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph R Coppola

Name Joseph R Coppola
Address 4021 Gulf Shore Blvd N Naples FL 34103 APT 2005-2238
Phone Number 239-435-3819
Gender Male
Date Of Birth 1930-09-28
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Joseph A Coppola

Name Joseph A Coppola
Address 60320 Trebor Dr South Lyon MI 48178 -9740
Phone Number 248-486-3363
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Language English

Joseph Coppola

Name Joseph Coppola
Address 5675 Dtc Blvd Greenwood Village CO 80111-3214 STE 115-3215
Phone Number 303-549-7301
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph R Coppola

Name Joseph R Coppola
Address 115 Cochise Ct Palm Coast FL 32137 -4305
Phone Number 386-446-8048
Gender Male
Date Of Birth 1937-06-18
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Joseph R Coppola

Name Joseph R Coppola
Address 110 Longfellow Dr Millersville MD 21108 -2701
Phone Number 410-647-0299
Gender Male
Date Of Birth 1943-01-23
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph Coppola

Name Joseph Coppola
Address 1211 Liberty Sq Belcamp MD 21017-1321 APT 12-1321
Phone Number 410-978-4930
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph Coppola

Name Joseph Coppola
Address 84 Ashfield Dr Brockton MA 02302 -2414
Phone Number 508-208-9374
Mobile Phone 508-662-5699
Email [email protected]
Gender Male
Date Of Birth 1949-09-19
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph E Coppola

Name Joseph E Coppola
Address 21933 E Sunset Dr Macomb MI 48044 -3715
Phone Number 586-216-3476
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph Coppola

Name Joseph Coppola
Address 17740 Airport Fraser MI 48026 -3107
Phone Number 586-246-5886
Email [email protected]
Gender Male
Date Of Birth 1974-11-13
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph Coppola

Name Joseph Coppola
Address 807 Whooping Crane Ct Bradenton FL 34212 -5234
Phone Number 603-515-1468
Mobile Phone 413-658-7138
Gender Unknown
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph Coppola

Name Joseph Coppola
Address 301 Riverview Dr Se Marietta GA 30067 -4867
Phone Number 770-713-7936
Mobile Phone 770-713-7936
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph O Coppola

Name Joseph O Coppola
Address 1576 Se Ballantrae Ct Port Saint Lucie FL 34952 -6040
Phone Number 772-398-8161
Email [email protected]
Gender Male
Date Of Birth 1936-10-06
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph Coppola

Name Joseph Coppola
Address 6415 Gibbons Rd Jeddo MI 48032 -3706
Phone Number 810-327-0354
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joseph Coppola

Name Joseph Coppola
Address 86 River Crest Dr Plantsville CT 06479 -2058
Phone Number 860-426-1371
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph Coppola

Name Joseph Coppola
Address 3656 Morning Meadow Ln Orange Park FL 32073 -7602
Phone Number 904-777-6189
Mobile Phone 201-236-2430
Email [email protected]
Gender Male
Date Of Birth 1951-01-18
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Coppola

Name Joseph Coppola
Address 4402 Martinique Ct Pompano Beach FL 33066 APT F3-1425
Phone Number 954-972-4842
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph Coppola

Name Joseph Coppola
Address 215 3rd St Beaverton MI 48612 -8106
Phone Number 989-435-7831
Gender Male
Date Of Birth 1933-05-25
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

COPPOLA, JOSEPH

Name COPPOLA, JOSEPH
Amount 2500.00
To DESTEFANO, JOHN
Year 2006
Application Date 2005-09-22
Contributor Occupation PARKING MANAGEMENT
Contributor Employer PROPARK
Organization Name PROPARK
Recipient Party D
Recipient State CT
Seat state:governor
Address 129 BARN HILL RD WOODBURY CT

COPPOLA, JOSEPH L

Name COPPOLA, JOSEPH L
Amount 2000.00
To Andrew Romanoff (D)
Year 2010
Transaction Type 15
Filing ID 10020122330
Application Date 2009-12-09
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Romanoff for Colorado
Seat federal:senate

COPPOLA, JOSEPH L

Name COPPOLA, JOSEPH L
Amount 1000.00
To Bill Winter (D)
Year 2006
Transaction Type 15
Filing ID 26940248025
Application Date 2006-05-30
Contributor Occupation Best Effort
Contributor Employer Best Effort
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Winter for Congress Cmte
Seat federal:house
Address 7132 Havenwood Dr CASTLE ROCK CO

COPPOLA, JOSEPH L

Name COPPOLA, JOSEPH L
Amount 500.00
To Angie Paccione (D)
Year 2006
Transaction Type 15
Filing ID 26980037278
Application Date 2005-11-27
Contributor Occupation Attorney
Contributor Employer Colorado Pain Specialists
Organization Name Colorado Pain Specialists
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Angie Paccione for Congress
Seat federal:house
Address 7132 Havenwood Dr CASTLE ROCK CO

COPPOLA, JOSEPH

Name COPPOLA, JOSEPH
Amount 500.00
To Susan Bysiewicz (D)
Year 2012
Transaction Type 15
Filing ID 11020381948
Application Date 2011-07-21
Contributor Occupation MANAGING PARTNER
Contributor Employer PROPARK AMERICA
Organization Name Propark America
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Susan Bysiewicz for Connecticut
Seat federal:senate

COPPOLA, JOSEPH A

Name COPPOLA, JOSEPH A
Amount 500.00
To National Education Assn
Year 2004
Transaction Type 15
Filing ID 24962191651
Application Date 2004-07-03
Contributor Occupation TEACHER
Contributor Employer WOOD RIDGE BORO
Contributor Gender U
Committee Name National Education Assn
Address 22 Catherine St ROCHELLE PARK NJ

COPPOLA, JOSEPH A

Name COPPOLA, JOSEPH A
Amount 500.00
To National Education Assn
Year 2006
Transaction Type 15
Filing ID 26930336534
Application Date 2006-07-06
Contributor Occupation Teacher
Contributor Employer WOOD RIDGE BORO
Contributor Gender M
Committee Name National Education Assn
Address 22 Catherine St ROCHELLE PARK NJ

COPPOLA, JOSEPH A

Name COPPOLA, JOSEPH A
Amount 500.00
To National Education Assn
Year 2006
Transaction Type 15
Filing ID 25980618224
Application Date 2005-07-05
Contributor Occupation TEACHER
Contributor Employer WOOD RIDGE BORO
Contributor Gender M
Committee Name National Education Assn
Address 22 Catherine St ROCHELLE PARK NJ

COPPOLA, JOSEPH

Name COPPOLA, JOSEPH
Amount 500.00
To Angie Paccione (D)
Year 2006
Transaction Type 15
Filing ID 25971180630
Application Date 2005-06-29
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Angie Paccione for Congress
Seat federal:house
Address 7132 Havenwood Dr CASTLE ROCK CO

COPPOLA, JOSEPH A

Name COPPOLA, JOSEPH A
Amount 500.00
To National Education Assn
Year 2008
Transaction Type 15
Filing ID 28932514040
Application Date 2008-07-06
Contributor Occupation TEACHER
Contributor Employer WOOD RIDGE BORO
Contributor Gender M
Committee Name National Education Assn
Address 22 CATHERINE ST ROCHELLE PARK NJ

COPPOLA, JOSEPH

Name COPPOLA, JOSEPH
Amount 500.00
To Stan Matsunaka (D)
Year 2004
Transaction Type 15
Filing ID 24962616673
Application Date 2004-10-09
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Matsunaka for Congress
Seat federal:house
Address 7132 Havenwood Dr CASTLE ROCK CO

COPPOLA, JOSEPH A

Name COPPOLA, JOSEPH A
Amount 500.00
To National Education Assn
Year 2008
Transaction Type 15
Filing ID 27931120797
Application Date 2007-07-04
Contributor Occupation Teacher
Contributor Employer WOOD RIDGE BORO
Contributor Gender M
Committee Name National Education Assn
Address 22 Catherine St ROCHELLE PARK NJ

COPPOLA, JOSEPH A

Name COPPOLA, JOSEPH A
Amount 500.00
To National Education Assn
Year 2010
Transaction Type 15
Filing ID 10991100235
Application Date 2010-07-04
Contributor Occupation TEACHER
Contributor Employer WOOD RIDGE BORO
Contributor Gender M
Committee Name National Education Assn
Address 22 CATHERINE ST ROCHELLE PARK NJ

COPPOLA, JOSEPH

Name COPPOLA, JOSEPH
Amount 500.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-08-10
Contributor Occupation SELF EMPLOYED
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State CO
Seat state:governor
Address 7132 HAVENWOOD DR CASTLE ROCK CO

COPPOLA, JOSEPH A

Name COPPOLA, JOSEPH A
Amount 500.00
To National Education Assn
Year 2010
Transaction Type 15
Filing ID 29934480808
Application Date 2009-07-04
Contributor Occupation TEACHER
Contributor Employer WOOD RIDGE BORO
Contributor Gender M
Committee Name National Education Assn
Address 22 CATHERINE ST ROCHELLE PARK NJ

COPPOLA, JOSEPH E

Name COPPOLA, JOSEPH E
Amount 500.00
To FINNERAN, THOMAS M
Year 2004
Application Date 2004-06-01
Contributor Occupation REAL ESTATE
Contributor Employer COPLEY HOUSE
Recipient Party D
Recipient State MA
Seat state:lower
Address 130 MOSS HILL RD JAMAICA PLAIN MA

COPPOLA, JOSEPH A

Name COPPOLA, JOSEPH A
Amount 500.00
To National Education Assn
Year 2012
Transaction Type 15
Filing ID 11932450306
Application Date 2011-07-02
Contributor Occupation TEACHER
Contributor Employer WOOD RIDGE BORO
Contributor Gender M
Committee Name National Education Assn
Address 22 CATHERINE ST ROCHELLE PARK NJ

COPPOLA, JOSEPH A

Name COPPOLA, JOSEPH A
Amount 500.00
To National Education Assn
Year 2004
Transaction Type 15
Filing ID 24990270503
Application Date 2003-07-04
Contributor Occupation TEACHER
Contributor Employer WOOD RIDGE BORO
Contributor Gender U
Committee Name National Education Assn
Address 22 Catherine St ROCHELLE PARK NJ

COPPOLA, JOSEPH E & SUSAN B

Name COPPOLA, JOSEPH E & SUSAN B
Amount 300.00
To TIMILTY, KELLY A
Year 2010
Application Date 2010-06-28
Contributor Occupation REAL ESTATE OWNER
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:office
Address 130 MOSS HILL RD BOSTON MA

COPPOLA, JOSEPH

Name COPPOLA, JOSEPH
Amount 260.00
To MORELLI, WILLIAM A
Year 2004
Application Date 2004-05-14
Contributor Occupation CLERICAL
Contributor Employer COPPOLA & ASSOCIATES PC
Recipient Party R
Recipient State MI
Seat state:lower
Address 1022 POINTE PL BLVD ROCHESTER MI

COPPOLA, JOSEPH CHIP

Name COPPOLA, JOSEPH CHIP
Amount 250.00
To Betsy Markey (D)
Year 2008
Transaction Type 15
Filing ID 28990133907
Application Date 2007-11-05
Contributor Occupation attorney
Contributor Employer self
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Markey for Congress
Seat federal:house
Address 7132 Havenwood Dr CASTLE ROCK CO

COPPOLA, JOSEPH L

Name COPPOLA, JOSEPH L
Amount 250.00
To Angie Paccione (D)
Year 2008
Transaction Type 15
Filing ID 27990209818
Application Date 2007-06-19
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Angie Paccione for Congress
Seat federal:house
Address 7132 Havenwood Dr CASTLE ROCK CO

COPPOLA, JOSEPH

Name COPPOLA, JOSEPH
Amount 250.00
To Betsy Markey (D)
Year 2010
Transaction Type 15
Filing ID 29991952689
Application Date 2009-01-26
Contributor Occupation attorney
Contributor Employer joseph l coppola, pc
Organization Name Joseph L Coppola PC
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Markey for Congress
Seat federal:house
Address 7400 E Crestline Cir Ste 232 GREENWOOD VILLAGE CO

COPPOLA, JOSEPH L

Name COPPOLA, JOSEPH L
Amount 250.00
To Betsy Markey (D)
Year 2010
Transaction Type 15
Filing ID 10990580200
Application Date 2010-03-19
Contributor Occupation Attorney
Contributor Employer Denver Pain Management
Organization Name Denver Pain Management
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Markey for Congress
Seat federal:house
Address 7132 Havenwood Dr CASTLE ROCK CO

COPPOLA, JOSEPH

Name COPPOLA, JOSEPH
Amount 250.00
To Susan Bysiewicz (D)
Year 2012
Transaction Type 15
Filing ID 12020290588
Application Date 2012-03-21
Contributor Occupation MANAGING DIRECTOR
Contributor Employer PROPARK AMERICA
Organization Name Propark America
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Susan Bysiewicz for Connecticut
Seat federal:senate

COPPOLA, JOSEPH

Name COPPOLA, JOSEPH
Amount 250.00
To OBRIEN, FERN
Year 2006
Application Date 2006-08-01
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:office
Address 7132 HAVENWOOD DR CASTLE ROCK CO

COPPOLA, JOSEPH

Name COPPOLA, JOSEPH
Amount 250.00
To CULVER, CHET & JUDGE, PATTY
Year 2006
Application Date 2006-03-15
Recipient Party D
Recipient State IA
Seat state:governor
Address 100456TH ST DES MOINES IA

COPPOLA, JOSEPH L

Name COPPOLA, JOSEPH L
Amount 200.00
To ROMER, CHRIS
Year 2010
Application Date 2010-07-07
Contributor Occupation FINANCIAL/INVESTMENT
Contributor Employer CALABRIA INVESTMENTS
Recipient Party D
Recipient State CO
Seat state:upper
Address 7132 HAVENWOOD DR CASTLE ROCK CO

COPPOLA, JOSEPH

Name COPPOLA, JOSEPH
Amount 200.00
To GAGLIARDI, SARA
Year 20008
Application Date 2007-12-03
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name JOSEPH L COPPOLA PC
Recipient Party D
Recipient State CO
Seat state:lower
Address 7132 HAVENWOOD DR CASTLE ROCK CO

COPPOLA, JOSEPH

Name COPPOLA, JOSEPH
Amount 200.00
To KEFALAS, JOHN
Year 20008
Application Date 2008-03-30
Contributor Occupation ATTORNEY
Contributor Employer SELF
Organization Name JOSEPH L COPPOLA PC
Recipient Party D
Recipient State CO
Seat state:lower
Address 7132 HAVENWOOD DR CASTLE ROCK CO

COPPOLA, JOSEPH

Name COPPOLA, JOSEPH
Amount 200.00
To PRIMAVERA, DIANNE
Year 20008
Application Date 2007-12-19
Contributor Occupation ATTORNEY
Contributor Employer SELF
Organization Name JOSEPH L COPPOLA PC
Recipient Party D
Recipient State CO
Seat state:lower
Address 7132 HAVENWOOD DR CASTLE ROCK CO

COPPOLA, JOSEPH J

Name COPPOLA, JOSEPH J
Amount 200.00
To MORELLI, WILLIAM A
Year 2004
Application Date 2004-03-24
Contributor Occupation REAL ESTATE BROKER
Contributor Employer COPPOLA REALTY INC
Organization Name COPPOLA REALTY INC
Recipient Party R
Recipient State MI
Seat state:lower
Address 14422 LONGVIEW DR STERLING HEIGHTS MI

COPPOLA, JOSEPH

Name COPPOLA, JOSEPH
Amount 200.00
To Republican Party of Florida
Year 2004
Transaction Type 15
Filing ID 24991393756
Application Date 2004-10-21
Contributor Occupation Retired
Contributor Employer n/a
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Florida
Address 4021 Gulf Shore Boulevard North 200 NAPLES FL

COPPOLA, JOSEPH

Name COPPOLA, JOSEPH
Amount 100.00
To MURRAY, TIMOTHY P (LTG)
Year 2010
Application Date 2010-06-03
Recipient Party D
Recipient State MA
Seat state:governor
Address 14 CRESTVIEW DR MILLIS MA

COPPOLA, JOSEPH

Name COPPOLA, JOSEPH
Amount 100.00
To BOUGHTON, MARK D
Year 2010
Application Date 2010-06-21
Contributor Occupation SALES MANAGER
Contributor Employer COPPOLA AND SONS
Recipient Party R
Recipient State CT
Seat state:governor
Address 96 HARPICHORD TPKE STAMFORD CT

COPPOLA, JOSEPH A

Name COPPOLA, JOSEPH A
Amount 100.00
To CANDARAS, GALE D
Year 2010
Application Date 2010-10-12
Recipient Party D
Recipient State MA
Seat state:upper
Address 122 LEONARD ST AGAWAM MA

COPPOLA, JOSEPH

Name COPPOLA, JOSEPH
Amount 100.00
To MURRAY, CAROLE R
Year 20008
Application Date 2008-07-09
Contributor Occupation ATTORNEY
Contributor Employer N/A
Organization Name JOSEPH L COPPOLA PC
Recipient Party R
Recipient State CO
Seat state:lower
Address 7132 HAVENWOOD DR CASTLE ROCK CO

COPPOLA, JOSEPH J

Name COPPOLA, JOSEPH J
Amount 90.00
To MORELLI, WILLIAM A
Year 2004
Application Date 2004-06-29
Contributor Occupation REAL ESTATE BROKER
Contributor Employer COPPOLA REALTY INC
Organization Name COPPOLA REALTY INC
Recipient Party R
Recipient State MI
Seat state:lower
Address 14422 LONGVIEW DR STERLING HEIGHTS MI

COPPOLA, JOSEPH J

Name COPPOLA, JOSEPH J
Amount 90.00
To MORELLI, WILLIAM A
Year 2004
Application Date 2004-09-07
Contributor Occupation REAL ESTATE BROKER
Contributor Employer COPPOLA REALTY INC
Organization Name COPPOLA REALTY INC
Recipient Party R
Recipient State MI
Seat state:lower
Address 14422 LONGVIEW DR STERLING HEIGHTS MI

COPPOLA, JOSEPH

Name COPPOLA, JOSEPH
Amount 50.00
To WHITCOMB, JOSEPH A
Year 20008
Application Date 2008-07-10
Organization Name JOSEPH L COPPOLA PC
Recipient Party D
Recipient State CO
Seat state:upper
Address 7132 HAVENWOOD DR CASTLE ROCK CO

COPPOLA, JOSEPH L MR

Name COPPOLA, JOSEPH L MR
Amount -125.00
To Angie Paccione (D)
Year 2008
Transaction Type 22y
Filing ID 28990049270
Application Date 2007-11-23
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Angie Paccione for Congress
Seat federal:house

JOSEPH F COPPOLA

Name JOSEPH F COPPOLA
Address 130 26th Avenue Unit 1020 Boynton Beach FL 33435
Value 33000
Usage Condominium

COPPOLA JOSEPH

Name COPPOLA JOSEPH
Address 6 LEEWARD LANE, NY 10464
Value 559215
Full Value 559215
Block 5642
Lot 1025
Stories 1

COPPOLA JOSEPH &MARINELLA

Name COPPOLA JOSEPH &MARINELLA
Physical Address 5 ASPERULA DRIVE
Owner Address 5 ASPERULA DRIVE
Sale Price 143177
Ass Value Homestead 195600
County camden
Address 5 ASPERULA DRIVE
Value 260600
Net Value 260600
Land Value 65000
Prior Year Net Value 260600
Transaction Date 2010-01-28
Property Class Residential
Deed Date 1989-03-17
Year Constructed 1990
Price 143177

COPPOLA JOSEPH & MARY

Name COPPOLA JOSEPH & MARY
Physical Address 245 ELM ROAD
Owner Address 245 ELM RD
Sale Price 290000
Ass Value Homestead 241900
County mercer
Address 245 ELM ROAD
Value 693900
Net Value 693900
Land Value 452000
Prior Year Net Value 693900
Transaction Date 2006-09-29
Property Class Residential
Deed Date 1993-12-22
Sale Assessment 159500
Price 290000

COPPOLA JOSEPH & DEBRA

Name COPPOLA JOSEPH & DEBRA
Physical Address 42 CIRCLE BLVD W
Owner Address 42 CIRCLE BLVD
Sale Price 299000
Ass Value Homestead 169900
County passaic
Address 42 CIRCLE BLVD W
Value 259800
Net Value 259800
Land Value 89900
Prior Year Net Value 259800
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2004-02-26
Sale Assessment 144000
Year Constructed 1965
Price 299000

COPPOLA (ETC), JOSEPH ALFONSO

Name COPPOLA (ETC), JOSEPH ALFONSO
Physical Address 184 WHEELER ST
Owner Address 245 ELM RD
Sale Price 1
Ass Value Homestead 136300
County bergen
Address 184 WHEELER ST
Value 366300
Net Value 366300
Land Value 230000
Prior Year Net Value 366300
Transaction Date 2011-11-22
Property Class Residential
Deed Date 2011-10-07
Sale Assessment 366300
Year Constructed 1962
Price 1

COPPOLA SR, JOSEPH & DOLORES

Name COPPOLA SR, JOSEPH & DOLORES
Physical Address 762 VISTANA CIR, NAPLES, FL 34119
Owner Address 762 VISTANA CIR, NAPLES, FL 34119
Ass Value Homestead 196900
Just Value Homestead 196900
County Collier
Year Built 2003
Area 1790
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 762 VISTANA CIR, NAPLES, FL 34119

COPPOLA JOSEPH, COPPOLA JOSEPH

Name COPPOLA JOSEPH, COPPOLA JOSEPH
Physical Address ALBANY RD, WEEKI WACHEE, FL 34614
Owner Address 246 WYNSUM AVE, MERRICK, NEW YORK 11566
County Hernando
Land Code Vacant Residential
Address ALBANY RD, WEEKI WACHEE, FL 34614

COPPOLA JOSEPH, COPPOLA ELIZAB

Name COPPOLA JOSEPH, COPPOLA ELIZAB
Physical Address PLYMOUTH ROCK DR, WEBSTER, FL 33597
Owner Address 88 HOYTS HL, BETHEL, CONNECTICUT 06801
County Hernando
Land Code Vacant Residential
Address PLYMOUTH ROCK DR, WEBSTER, FL 33597

COPPOLA JOSEPH RANDALL

Name COPPOLA JOSEPH RANDALL
Physical Address 1120 MUSIC TREE PL, DOVER, FL 33527
Owner Address 1120 MUSIC TREE PL, DOVER, FL 33527
County Hillsborough
Year Built 1994
Area 1676
Land Code Mobile Homes
Address 1120 MUSIC TREE PL, DOVER, FL 33527

COPPOLA JOSEPH R & MARGHERITA

Name COPPOLA JOSEPH R & MARGHERITA
Physical Address 115 COCHISE CT,, FL
Owner Address COPPOLA H&W, PALM COAST, FL 32137
Ass Value Homestead 137777
Just Value Homestead 146963
County Flagler
Year Built 1994
Area 2982
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 115 COCHISE CT,, FL

COPPOLA JOSEPH

Name COPPOLA JOSEPH
Address 455 RIDGEWOOD AVENUE, NY 11208
Value 416000
Full Value 416000
Block 4119
Lot 5
Stories 2

COPPOLA JOSEPH M

Name COPPOLA JOSEPH M
Physical Address NO SITUS, DUNNELLON, FL 34432
Owner Address 225 AVENUE T APT 6A, BROOKLYN, NY 11223
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34432

COPPOLA JOSEPH M

Name COPPOLA JOSEPH M
Physical Address 345 POLK AVE, LAKE PLACID, FL 33852
Owner Address 225 AVENUE T APT6A, BROOKLYN, NY 11223
County Highlands
Land Code Vacant Residential
Address 345 POLK AVE, LAKE PLACID, FL 33852

COPPOLA JOSEPH D & ANN B

Name COPPOLA JOSEPH D & ANN B
Physical Address 1091 VENTURE CT, PUNTA GORDA, FL 33983
Ass Value Homestead 104665
Just Value Homestead 116724
County Charlotte
Year Built 1988
Area 2228
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1091 VENTURE CT, PUNTA GORDA, FL 33983

COPPOLA JOSEPH A

Name COPPOLA JOSEPH A
Physical Address 6232 BOONE DR, TAMPA, FL 33625
Owner Address 6232 BOONE DR, TAMPA, FL 33625
Ass Value Homestead 162083
Just Value Homestead 173146
County Hillsborough
Year Built 1987
Area 2464
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6232 BOONE DR, TAMPA, FL 33625

COPPOLA JOSEPH & ANGELA

Name COPPOLA JOSEPH & ANGELA
Physical Address 3656 MORNING MEADOW LN, ORANGE PARK, FL 32073
Owner Address 3656 MORNING MEADOW LN, ORANGE PARK, FL 32073
Ass Value Homestead 92443
Just Value Homestead 92443
County Clay
Year Built 1997
Area 1885
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3656 MORNING MEADOW LN, ORANGE PARK, FL 32073

COPPOLA JOSEPH &

Name COPPOLA JOSEPH &
Physical Address 1801 W OCEAN DR, BOYNTON BEACH, FL 33426
Owner Address 1801 OCEAN DR # 108 J, BOYNTON BEACH, FL 33426
Ass Value Homestead 23900
Just Value Homestead 26500
County Palm Beach
Year Built 1973
Area 675
Land Code Condominiums
Address 1801 W OCEAN DR, BOYNTON BEACH, FL 33426

COPPOLA JOSEPH &

Name COPPOLA JOSEPH &
Physical Address 08615 N SPIKES WAY, CITRUS SPRINGS, FL 34433
Owner Address ANNETTE TENCICH, KEW GARDENS, NY 11415
County Citrus
Land Code Vacant Residential
Address 08615 N SPIKES WAY, CITRUS SPRINGS, FL 34433

COPPOLA JOSEPH &

Name COPPOLA JOSEPH &
Physical Address 08588 N SPIKES WAY, CITRUS SPRINGS, FL 34433
Owner Address ANNETTE L TENCICH, KEW GARDENS, NY 11415
County Citrus
Land Code Vacant Residential
Address 08588 N SPIKES WAY, CITRUS SPRINGS, FL 34433

COPPOLA JOSEPH

Name COPPOLA JOSEPH
Owner Address 88 HOYTS HL, BETHEL, CT 06801
County Polk
Land Code Acreage not zoned agricultural with or withou

COPPOLA ANDREW & JOSEPH A CO-

Name COPPOLA ANDREW & JOSEPH A CO-
Physical Address 2059 DUVAL CT,, FL
Owner Address 44 PLEASURE AVE, RONKONKOMA, NY 11779
Sale Price 100
Sale Year 2013
County Sumter
Year Built 2005
Area 1695
Land Code Single Family
Address 2059 DUVAL CT,, FL
Price 100

COPPOLA JOSEPH M

Name COPPOLA JOSEPH M
Owner Address 225 AVENUE T APT 6A, BROOKLYN, NY 11223
County Levy
Land Code Vacant Residential

Coppola (TR) Joseph C

Name Coppola (TR) Joseph C
Physical Address 8052 KIAWAH TRACE, Saint Lucie County, FL 34950
Owner Address 8052 Kiawah Tr, Port St Lucie, FL 34986
Ass Value Homestead 334000
Just Value Homestead 334000
County St. Lucie
Year Built 1997
Area 2925
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 8052 KIAWAH TRACE, Saint Lucie County, FL 34950

COPPOLA JOSEPH

Name COPPOLA JOSEPH
Address 8588 N Spikes Way Citrus Springs FL
Value 2550
Landvalue 2550
Landarea 9,996 square feet
Type Residential Property

COPPOLA JOSEPH

Name COPPOLA JOSEPH
Address 455 Ridgewood Avenue Brooklyn NY 11208
Value 399000
Landvalue 16185

JOSEPH D COPPOLA

Name JOSEPH D COPPOLA
Address 50 Mayflower Lane Marshfield MA
Value 178700
Landvalue 178700
Buildingvalue 40700
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOSEPH COPPOLA & MARY COPPOLA

Name JOSEPH COPPOLA & MARY COPPOLA
Address 245 Elm Road Princeton NJ
Value 452000
Landvalue 452000
Buildingvalue 241900

JOSEPH COPPOLA & JOAN COPPOLA

Name JOSEPH COPPOLA & JOAN COPPOLA
Address 1801 Ocean Drive Unit 1080 Boynton Beach FL 33426
Value 41500
Usage Condominium

JOSEPH COPPOLA & HELEN COPPOLA

Name JOSEPH COPPOLA & HELEN COPPOLA
Address 49 Coppola Road Cecil PA
Value 7121
Landvalue 7121
Buildingvalue 10131
Landarea 156,380 square feet

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Address 3346 Atlantic Avenue Brooklyn NY 11208
Value 376000
Landvalue 6475

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Address 239 W Newton Street Boston MA 02116
Value 229500
Landvalue 229500
Buildingvalue 803000
Type Commercial / Residential Multi-Use

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Address 619 Tree Street Philadelphia PA 19148
Value 10000
Landvalue 10000
Landarea 672 square feet
Type Deed of subdivision or consolidation or containing multiple properties or assemblage
Price 1

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Address 617 Tree Street Philadelphia PA 19148
Value 2600
Landvalue 2600
Buildingvalue 54400
Landarea 900 square feet
Type Deed of subdivision or consolidation or containing multiple properties or assemblage
Price 1

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Address 424 Fitzgerald Street Philadelphia PA 19148
Value 10096
Landvalue 10096
Buildingvalue 113904
Landarea 706 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

COPPOLA JOSEPH

Name COPPOLA JOSEPH
Address 8615 N Spikes Way Citrus Springs FL
Value 2550
Landvalue 2550
Landarea 10,000 square feet
Type Residential Property

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Address 1631 Ritner Street Philadelphia PA 19145
Value 16608
Landvalue 16608
Buildingvalue 157892
Landarea 960 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Sale deferred for closer review by Evaluation staff
Price 128000

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Address 621 Tree Street Philadelphia PA 19148
Value 10000
Landvalue 10000
Landarea 672 square feet
Type Deed of subdivision or consolidation or containing multiple properties or assemblage
Price 1

JOSEPH A COPPOLA & NANCY J COPPOLA

Name JOSEPH A COPPOLA & NANCY J COPPOLA
Address 314 S 28th Street La Crosse WI 54601
Value 26500
Landvalue 26500

JOSEPH A COPPOLA

Name JOSEPH A COPPOLA
Address 2667 Kellogg Creek Road Acworth GA 30102
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOSEPH A COPPOLA

Name JOSEPH A COPPOLA
Address 122 Leonard Street Agawam MA 01001
Value 84500
Landvalue 84500
Buildingvalue 198300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOSEPH A BE COPPOLA

Name JOSEPH A BE COPPOLA
Address 174 172 Endicott Street Boston MA 02113
Value 349600
Landvalue 349600
Buildingvalue 475000
Airconditioning no
Type Three-Family Dwelling
Usage Residential Three Family

COPPOLA JOSEPH D & ANN B

Name COPPOLA JOSEPH D & ANN B
Address 1091 Venture Court Punta Gorda FL
Value 9010
Landvalue 9010
Buildingvalue 107714
Landarea 19,199 square feet
Type Residential Property

COPPOLA JOSEPH & ANGELA

Name COPPOLA JOSEPH & ANGELA
Address 3656 Morning Meadow Lane Orange Park FL
Value 25000
Landvalue 25000
Buildingvalue 67443
Landarea 8,653 square feet
Type Residential Property

COPPOLA JOSEPH

Name COPPOLA JOSEPH
Address Ridge Road Revere MA
Value 117200
Landvalue 117200

COPPOLA JOSEPH

Name COPPOLA JOSEPH
Address 6 Leeward Lane #25 Bronx NY 10464
Value 605314
Landvalue 5640

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Address 1623-1629 Dekalb Avenue Brooklyn NY 11237
Value 454000
Landvalue 10961

Coppola (LF EST) Joseph O

Name Coppola (LF EST) Joseph O
Physical Address 1576 SE Ballantrae Ct, Port Saint Lucie, FL 34952
Owner Address 1576 SE Ballantrae Ct, Port St Lucie, FL 34952
Ass Value Homestead 253900
Just Value Homestead 253900
County St. Lucie
Year Built 1997
Area 2150
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1576 SE Ballantrae Ct, Port Saint Lucie, FL 34952

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Type Democrat Voter
State NC
Address 6111 TAMANNARY DR, GREENSBORO, NC 27455
Phone Number 910-532-6427
Email Address [email protected]

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Type Republican Voter
State FL
Address 820 RIVER TRAIL, VERO BEACHFL, FL 32963
Phone Number 772-234-2752
Email Address [email protected]

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Type Voter
State NY
Address 15 SOUTH LN, ORCHARD PARK, NY 14127
Phone Number 716-560-9900
Email Address [email protected]

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Type Independent Voter
State MA
Address 41 SAINT STEPHEN ST, BOSTON, MA 2115
Phone Number 617-285-3001
Email Address [email protected]

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Type Voter
State PA
Address 617 TREE ST, PHILADELPHIA, PA 19148
Phone Number 609-636-3634
Email Address [email protected]

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Type Independent Voter
State MI
Address 14422 LONGVIEW DR, STERLING HTS, MI 48313
Phone Number 586-899-5725
Email Address [email protected]

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Type Voter
State MI
Address 21824 IRON HASP DR, MACOMB, MI 48044
Phone Number 586-565-0505
Email Address [email protected]

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Type Republican Voter
State NY
Address 17 DAFFODIL LN, WANTAGH, NY 11793
Phone Number 516-376-4592
Email Address [email protected]

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Type Independent Voter
State MA
Address 54 YEOMANS AVE, MEDFORD, MA 02155
Phone Number 413-788-6911
Email Address [email protected]

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Type Independent Voter
State NY
Address 103 KENNY ST, FAYETTEVILLE, NY 13066
Phone Number 315-440-6726
Email Address [email protected]

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Type Republican Voter
State TX
Address 400 IVY AVE #177, WACO, TX 76706
Phone Number 254-965-2184
Email Address [email protected]

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Type Voter
State PA
Address 832 WALNUT ST, ROCHESTER, PA 15074
Phone Number 215-840-7555
Email Address [email protected]

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Type Democrat Voter
State CT
Address 4 WEBB TER, ANSONIA, CT 06401
Phone Number 203-734-2003
Email Address [email protected]

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Type Voter
State CT
Address 20 ABBEY CT, CHESHIRE, CT 06410
Phone Number 203-228-7579
Email Address [email protected]

Joseph A Coppola

Name Joseph A Coppola
Visit Date 4/13/10 8:30
Appointment Number U36071
Type Of Access VA
Appt Made 8/18/2011 0:00
Appt Start 8/23/2011 12:30
Appt End 8/23/2011 23:59
Total People 339
Last Entry Date 8/18/2011 17:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

Joseph Coppola

Name Joseph Coppola
Car SUBARU OUTBACK
Year 2009
Address 621 Kings Grant Rd, Culpeper, VA 22701-2906
Vin 4S4BP61C897336379

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car DODGE CALIBER
Year 2007
Address 42 Circle Blvd, Newfoundland, NJ 07435-1429
Vin 1B3HB48B17D592815

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car JEEP COMMANDER
Year 2007
Address 115 Cochise Ct, Palm Coast, FL 32137-4305
Vin 1J8HG48PX7C632979
Phone 386-446-8048

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car SATURN VUE
Year 2007
Address 52 Longcross Rd, Royersford, PA 19468-1395
Vin 5GZCZ53427S838574

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car FORD F-150
Year 2007
Address 1554 Ellis Woods Loop, Sevierville, TN 37876-4408
Vin 1FTPW12V87KB74361

Joseph Coppola

Name Joseph Coppola
Car LAND ROVER RANGE ROVER SPORT
Year 2007
Address 12016 S Milona Dr, Draper, UT 84020-6102
Vin SALSF25487A984834
Phone 801-352-7007

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car CADILLAC ESCALADE ESV
Year 2007
Address 8 Audrey Ln, White Plains, NY 10605-4653
Vin 1GYFK66887R293702
Phone 914-948-2621

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car CHEVROLET IMPALA
Year 2008
Address 1 Orchard St, Randolph, MA 02368-3639
Vin 2G1WB55KX89117767

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car FORD EXPLORER
Year 2008
Address 21933 E Sunset Dr, Macomb, MI 48044-3715
Vin 1FMEU73E98UA14148

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car FORD EXPLORER
Year 2008
Address 539 Westchester Ave, Port Chester, NY 10573-2816
Vin 1FMEU74848UB24033

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car HONDA ACCORD
Year 2008
Address 4023 W Travis St, San Antonio, TX 78207-3236
Vin JHMCP26898C037350

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car FORD EDGE
Year 2008
Address 5 Asperula Dr, Sicklerville, NJ 08081-4124
Vin 2FMDK39C28BB35819

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car HONDA ELEMENT
Year 2008
Address 50 LIBERTY ST, PATCHOGUE, NY 11772-4014
Vin 5J6YH28778L006696
Phone 631-207-1007

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car PONTIAC G6
Year 2008
Address 109 Mawhinney Rd, Cecil, PA 15321-1217
Vin 1G2ZH17N584232366

Joseph Coppola

Name Joseph Coppola
Car SATURN VUE
Year 2007
Address 248 W Mount Pleasant Ave, Livingston, NJ 07039-2747
Vin 5GZCZ33D07S818747
Phone 973-758-1488

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car MERCEDES-BENZ M-CLASS
Year 2008
Address 110 Longfellow Dr, Millersville, MD 21108-2701
Vin 4JGBB86E48A366503
Phone 410-647-0299

Joseph Coppola

Name Joseph Coppola
Car NISSAN VERSA
Year 2008
Address 5 Asperula Dr, Sicklerville, NJ 08081-4124
Vin 3N1BC13E08L362490

Joseph Coppola

Name Joseph Coppola
Car TOYOTA COROLLA
Year 2008
Address 1091 Venture Ct, Punta Gorda, FL 33983-5915
Vin 1NXBR32E38Z025371
Phone 941-255-3715

Joseph Coppola

Name Joseph Coppola
Car CHEVROLET TAHOE
Year 2008
Address 14309 Oak Brook Dr, Urbandale, IA 50323-2021
Vin 1GNFK13058J113266

Joseph Coppola

Name Joseph Coppola
Car LAND ROVER RANGE ROVER SPORT
Year 2008
Address 12016 S Milona Dr, Draper, UT 84020-6102
Vin SALSH23478A179406
Phone 801-352-7007

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car FORD EXPLORER SPORT TRAC
Year 2008
Address 555 W Earl Ct, Toms River, NJ 08753-6838
Vin 1FMEU53E18UA25701
Phone 848-992-2660

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car CHEVROLET TRAILBLAZER
Year 2008
Address 109 Mawhinney Rd, Cecil, PA 15321-1217
Vin 1GNDT13S382126811
Phone 724-986-7510

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car Chevrolet Tahoe
Year 2008
Address 807 Whooping Crane Ct, Bradenton, FL 34212-5234
Vin 1GNFK13038R144808
Phone 603-515-1468

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car SATURN OUTLOOK
Year 2008
Address 36 Alpine Trl, Tinton Falls, NJ 07712-7726
Vin 5GZER33728J179880
Phone 732-389-6577

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car MERCEDES-BENZ E-CLASS
Year 2009
Address 110 Longfellow Dr, Millersville, MD 21108-2701
Vin WDBUF56X69B422307
Phone 410-647-0299

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car CHEVROLET SILVERADO 1500
Year 2009
Address 119 UPPER NEWTOWN RD, MECHANICVILLE, NY 12118-3743
Vin 1GCEK290X9Z287239
Phone 518-664-7511

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car GMC SIERRA 2500HD
Year 2009
Address 625 River Rd, Schenectady, NY 12306-6505
Vin 1GTHK53K09F112525

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car TOYOTA CAMRY
Year 2009
Address 762 VISTANA CIR, NAPLES, FL 34119-1000
Vin 4T1BE46K59U861797
Phone 239-353-5389

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car CHEVROLET SILVERADO 1500
Year 2008
Address 1211 Liberty Sq, Belcamp, MD 21017-1321
Vin 2GCEK13C881114260

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Car FORD SHELBY GT500
Year 2007
Address 4806 SW 20th Ave, Cape Coral, FL 33914-6919
Vin 1ZVHT89SX75303133

Joseph coppola

Name Joseph coppola
Domain cvrd.org
Contact Email [email protected]
Create Date 2011-06-25
Update Date 2013-07-07
Registrar Name GoDaddy.com, LLC (R91-LROR)
Registrant Address 621 Kings Grant Rd Culpeper Virginia 22701
Registrant Country UNITED STATES

Joseph Coppola

Name Joseph Coppola
Domain sconset21.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2002-02-04
Update Date 2013-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 367 Siasconset MA 02564
Registrant Country UNITED STATES

Joseph Coppola

Name Joseph Coppola
Domain coppolalaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-29
Update Date 2011-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 7400 E. Crestline Circle|Suite 232 Greenwood Village Colorado 80111
Registrant Country UNITED STATES

Joseph Coppola

Name Joseph Coppola
Domain jmcstrategicservices.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2002-01-10
Update Date 2012-11-15
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 367 Siasconset MA 02564
Registrant Country UNITED STATES

Joseph coppola

Name Joseph coppola
Domain cyclingteamgear.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-21
Update Date 2013-07-27
Registrar Name GODADDY.COM, LLC
Registrant Address 621 Kings Grant Rd Culpeper Virginia 22701
Registrant Country UNITED STATES

Joseph Coppola

Name Joseph Coppola
Domain coppolaandsons.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-05
Update Date 2012-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 41 Orchard St.|Unit 4 Stamford Connecticut 06902
Registrant Country UNITED STATES

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Domain healthyandsafer.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-08
Update Date 2013-01-08
Registrar Name ENOM, INC.
Registrant Address 7 JOYCE DR SUCCASUNNA NJ 07876
Registrant Country UNITED STATES

joseph coppola

Name joseph coppola
Domain shoresavingsmagazine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-04
Update Date 2012-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1358 Hooper Ave|Suite 248 Toms River New Jersey 08753
Registrant Country UNITED STATES

Joseph Coppola

Name Joseph Coppola
Domain jcoppolainc.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-03-21
Update Date 2013-03-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 43 Clarksburg Ct Saint Charles MO 63304
Registrant Country UNITED STATES

JOSEPH COPPOLA

Name JOSEPH COPPOLA
Domain coloradopainspecialists.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2003-07-21
Update Date 2011-07-07
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 7132 HAVENWOOD DRIVE CASTLE ROCK CO 80108
Registrant Country UNITED STATES

Joseph Coppola

Name Joseph Coppola
Domain cal-in.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-31
Update Date 2009-11-02
Registrar Name GODADDY.COM, LLC
Registrant Address 7132 havenwood drive castle rock Colorado 80108
Registrant Country UNITED STATES

Joseph Coppola

Name Joseph Coppola
Domain industrialfiredoorinstall.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-09-04
Update Date 2013-08-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 903 Henderson Blvd Fair Lawn NJ 07410
Registrant Country UNITED STATES

Joseph Coppola

Name Joseph Coppola
Domain onebandmusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-10
Update Date 2012-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1463 Cardinal Lane Green Bay Wisconsin 54313
Registrant Country UNITED STATES

Joseph coppola

Name Joseph coppola
Domain uneakdesignscycling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-05
Update Date 2013-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 621 Kings Grant Rd Culpeper Virginia 22701
Registrant Country UNITED STATES

Joseph Coppola

Name Joseph Coppola
Domain coppolahomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-29
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 52 Longcross Rd Royersford Pennsylvania 19468
Registrant Country UNITED STATES

Joseph coppola

Name Joseph coppola
Domain heli-invasion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-12
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 621 Kings Grant Rd Culpeper Virginia 22701
Registrant Country UNITED STATES

Joseph coppola

Name Joseph coppola
Domain thecyclingstyle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-26
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 621 Kings Grant Rd Culpeper Virginia 22701
Registrant Country UNITED STATES

Joseph Coppola

Name Joseph Coppola
Domain 32chrome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-30
Update Date 2011-06-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1335 Rockwell Road Green Bay Wisconsin 54313
Registrant Country UNITED STATES

Joseph coppola

Name Joseph coppola
Domain halfwheelhell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-12
Update Date 2013-06-13
Registrar Name GODADDY.COM, LLC
Registrant Address 621 Kings Grant Rd Culpeper Virginia 22701
Registrant Country UNITED STATES

Joseph Coppola

Name Joseph Coppola
Domain calabriainvestments.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-23
Update Date 2011-02-26
Registrar Name GODADDY.COM, LLC
Registrant Address 7132 havenwood drive castle rock Colorado 80108
Registrant Country UNITED STATES

joseph coppola

Name joseph coppola
Domain ocdining-guide.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-16
Update Date 2012-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1358 Hooper Ave|Suite 248 Toms River New Jersey 08753
Registrant Country UNITED STATES

Joseph coppola

Name Joseph coppola
Domain u-neakdesignscycling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-05
Update Date 2013-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 621 Kings Grant Rd Culpeper Virginia 22701
Registrant Country UNITED STATES

Joseph Coppola

Name Joseph Coppola
Domain iqsg.net
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2002-03-05
Update Date 2013-02-23
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 367 Siasconset MA 02564
Registrant Country UNITED STATES

Joseph coppola

Name Joseph coppola
Domain culpepercycling.org
Contact Email [email protected]
Create Date 2011-08-27
Update Date 2013-10-18
Registrar Name eNom, Inc. (R39-LROR)
Registrant Address 621 Kings Grant Rd Culpeper VA 22701
Registrant Country UNITED STATES

Joseph Coppola

Name Joseph Coppola
Domain californiacolonics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-24
Update Date 2009-08-24
Registrar Name GODADDY.COM, LLC
Registrant Address 7525 E Highland Ave Scottsdale Arizona 85251
Registrant Country UNITED STATES

joseph coppola

Name joseph coppola
Domain sportsintegrity.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-08-23
Update Date 2012-11-27
Registrar Name DOMAIN.COM, LLC
Registrant Address 45 wood thrush ave erial NJ 08081
Registrant Country UNITED STATES