Joseph Cruz

We have found 295 public records related to Joseph Cruz in 26 states . Ethnicity of all people found is Hispanic. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 41 business registration records connected with Joseph Cruz in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Sanitation Worker. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $47,090.


Joseph S Cruz

Name / Names Joseph S Cruz
Age 51
Birth Date 1973
Person 20411 Helen St, Detroit, MI 48234
Phone Number 313-366-0057
Possible Relatives
Carol Annamarie Williamscruz
Previous Address 33 Huron St #7, Fitchburg, MA 01420
85 Overlook Dr, Leominster, MA 01453
1401 Kenwick Ct, Reidsville, NC 27320

Joseph Cruz

Name / Names Joseph Cruz
Age 51
Birth Date 1973
Person 14633 Kendale Lakes Blvd, Miami, FL 33183
Phone Number 305-382-1326
Possible Relatives





Carmen Maria Couto

Previous Address 15625 57th St, Miami, FL 33193
370 8th Ave, Miami, FL 33128
9059 133rd Ct #E, Miami, FL 33186
2600 92nd Ave, Miami, FL 33165
2600 92nd Ct, Miami, FL 33165
4214 138th Ct, Miami, FL 33175
14211 62nd St, Miami, FL 33183
14679 27th Ave, Opa Locka, FL 33054
370 7th Ave, Miami, FL 33128
2600 92, Miami, FL 33165
Associated Business Jmc Tires Tirerama No 2, Inc

Joseph M Cruz

Name / Names Joseph M Cruz
Age 54
Birth Date 1970
Person 2504 Lee Rd, Cleveland, OH 44118
Phone Number 216-469-6098
Possible Relatives

Emilia C Cruzrivera





Previous Address 2504 Lee Rd, Cleveland Hts, OH 44118
2504 Lee Rd, Cleveland Heights, OH 44118
002504 Lee Rd, Cleveland Hts, OH 44118
1749 31st St, Lorain, OH 44055
2188 Oakdale Rd #2, Cleveland, OH 44118
29 Chase St #1, Lowell, MA 01852
632 Semoran Blvd #5, Winter Park, FL 32792
246 Autumn Breeze Way #Z1, Winter Park, FL 32792
484 Cooper Ch #A, Leesville, LA 71446

Joseph M Cruz

Name / Names Joseph M Cruz
Age 57
Birth Date 1967
Also Known As Jose M Cruz
Person 13 Quince Tree Ln, West Milford, NJ 07480
Phone Number 305-225-4818
Possible Relatives
Previous Address 8271 107th Ave #C, Miami, FL 33173
167 Joseph St, East Brunswick, NJ 08816
740 99th Court Cir #99, Miami, FL 33174
425 Kearny Ave, Kearny, NJ 07032
81 Birch St, Bloomfield, NJ 07003

Joseph A Cruz

Name / Names Joseph A Cruz
Age 58
Birth Date 1966
Also Known As Jose A Cruz
Person 3800 Texas Dr #292, New Orleans, LA 70114
Phone Number 504-433-3999
Possible Relatives





Cruz M Cruz
Celinia N Cruz
D A Carman
Previous Address 940 Kingsway Dr, Gretna, LA 70056
50 Broadway, Beverly, MA 01915
940 Kingsway Dr, Terrytown, LA 70056
50 Broadway #22, Beverly, MA 01915
50 Broadway #34, Beverly, MA 01915
57 Summer St, Charlestown, MA 02129
43 Laurel St, Beverly, MA 01915
3701 Williams Blvd #350, Kenner, LA 70065
170 85th St, New York, NY 10024
1036 Fairfax Dr, Gretna, LA 70056
57 Sumner St #F, Dorchester, MA 02125
601 136th St, New York, NY 10031
5 Heritage Dr, Salem, MA 01970
Email [email protected]

Joseph Grullon Cruz

Name / Names Joseph Grullon Cruz
Age 59
Birth Date 1965
Also Known As Joseph Brullon
Person 28 Cedar St, Leominster, MA 01453
Phone Number 978-441-0762
Possible Relatives
Dabelba A Grullon

Anamaria Grullon

Juana F Grullon
Previous Address 92 Wadsworth Ave #9, New York, NY 10033
322 PO Box, Leominster, MA 01453
460 Boston Post Rd On Pos, Lowell, MA 01853
9421 PO Box, Lowell, MA 01853
45 Stanley St #B706, Lowell, MA 01850
145 Post #1804, Lowell, MA 01852
151 Wood St #1, Lowell, MA 01851
2432 Webb Ave #54, Bronx, NY 10468
3 River Pl #B706, Lowell, MA 01852
706 PO Box, Lowell, MA 01853

Joseph E Cruz

Name / Names Joseph E Cruz
Age 63
Birth Date 1961
Person 5826 Pierce St, Hollywood, FL 33021
Phone Number 352-552-9124
Possible Relatives
Elizabeth Santiagocruz






Previous Address 15284 66th Ct, Loxahatchee, FL 33470
15287 66th Ct, Loxahatchee, FL 33470
5828 Pierce St #2, Hollywood, FL 33021
9731 162nd St, Miami, FL 33157
12845 10th St, Miami, FL 33184
5828 Pierce St, Hollywood, FL 33021
5746 Polk St, Hollywood, FL 33021
50826 Pierce St, Hollywood, FL 33024
499 PO Box, Ironia, NJ 07845
50826 Pierce, Hollywood, FL 33024
219 Highland Ave #B, Dover, NJ 07801
35 Church St, Wharton, NJ 07885
Email [email protected]
Associated Business Joseph Cruz & Elizabeth Cruz

Joseph Anthony Cruz

Name / Names Joseph Anthony Cruz
Age 63
Birth Date 1961
Person 2022 Bird Ave, Port Saint Lucie, FL 34953
Phone Number 772-336-9273
Possible Relatives



Previous Address 2022 Bird Ave, Port St Lucie, FL 34953
1462 131st Ave, Miami, FL 33184
7779 Juniper St #101, Miramar, FL 33023

Joseph S Cruz

Name / Names Joseph S Cruz
Age 64
Birth Date 1960
Person 235 State St #327, Springfield, MA 01103
Phone Number 203-866-9770
Previous Address 35 Taylor Ave #A, Norwalk, CT 06854
Electrolux, East Hartford, CT 06118
511 Waterman Ave, East Providence, RI 02914
368 Colonial Ave #2C, Waterbury, CT 06704
1226 Oceanview, Norfolk, VA 23503
4435 Pacific Coast Hwy, Torrance, CA 90505
1822 Benton St #B, Philadelphia, PA 19152
10213 Selmer Rd, Philadelphia, PA 19116

Joseph Cruz

Name / Names Joseph Cruz
Age 67
Birth Date 1957
Also Known As Fred Cruz
Person 123 Whip Way, Hartsel, CO 80449
Phone Number 303-252-8447
Possible Relatives





Fred Cruzjr
Previous Address 56600 35th Pl, Strasburg, CO 80136
107 Whip Way, Hartsel, CO 80449
1621 83rd Ave, Denver, CO 80229
1621 83rd Pl, Denver, CO 80229
5780 68th Ave, Commerce City, CO 80022
6120 Oneida St #B, Commerce City, CO 80022
10004 82nd Dr, Arvada, CO 80005
1851 96th Dr, Denver, CO 80229
Email [email protected]

Joseph Dominic Cruz

Name / Names Joseph Dominic Cruz
Age 67
Birth Date 1957
Also Known As Joe Cruz
Person 219 Sterling Glen Dr, Westerville, OH 43081
Phone Number 614-891-7572
Possible Relatives


Zuen Caruz

C Cruz


Previous Address 5442 Lakota Dr, Westerville, OH 43081
201 182nd Dr #511, Sunny Isles Beach, FL 33160
13916 56th Ter, Miami, FL 33183
334 Minorca Ave #200, Coral Gables, FL 33134
000219 Sterling Glen Dr, Westerville, OH 43081
13916 56th Ln, Miami, FL 33183
6502 Woodsman Dr, Zephyrhills, FL 33544
1445 Canterbury Ln #2A, Mundelein, IL 60060
518 Glenwood, Zephyr Hills, FL 33544
3708 Cold Creek Dr #A, Valrico, FL 33594
Email [email protected]
Associated Business Cruz Carpet Service, Inc

Joseph Fernando-Moreir Cruz

Name / Names Joseph Fernando-Moreir Cruz
Age 70
Birth Date 1954
Also Known As Joseph Fernando Cruz
Person 4933 PO Box, Troy, MI 48099
Phone Number 248-879-5175
Possible Relatives


Previous Address 58 Hampshire Dr, Troy, MI 48085
194 Patricia Ave, Colonia, NJ 07067

Joseph M Cruz

Name / Names Joseph M Cruz
Age 72
Birth Date 1952
Also Known As Joseph Cruz
Person 49 Acushnet Ave #3, New Bedford, MA 02744
Possible Relatives
Previous Address 22 Darling St, Acushnet, MA 02743

Joseph A Cruz

Name / Names Joseph A Cruz
Age 76
Birth Date 1948
Also Known As Jose A Cruz
Person 10839 Sycamore Dr, La Porte, TX 77571
Phone Number 281-867-1236
Possible Relatives

Previous Address Avenue L St, La Porte, TX 77571
468 Sanford Rd, Westport, MA 02790
A10839 Sycamore North Dr, La Porte, TX 77571

Joseph R Cruz

Name / Names Joseph R Cruz
Age 77
Birth Date 1947
Also Known As Jose Cruz
Person 3596 Island Rd, West Palm Beach, FL 33410
Phone Number 305-246-0756
Possible Relatives
Previous Address 4840 Citrus Blvd, Cocoa, FL 32926
5 McGuire Ave, Peekskill, NY 10566
3596 Island Rd, Lake Park, FL 33410
14500 280th St #199, Homestead, FL 33032
3596 Island Rd, Palm Beach Gardens, FL 33410
3985 Scotland St, Cocoa, FL 32927
12030 Ellison Wilson Rd, North Palm Beach, FL 33408

Joseph Cruz

Name / Names Joseph Cruz
Age 77
Birth Date 1947
Also Known As Jopseph De
Person 937 80th St #2, Brooklyn, NY 11228
Phone Number 718-238-5314
Possible Relatives
Previous Address 280 18th St, Brooklyn, NY 11215
280 18, Bkyn, NY 00000
93780 St #2ND, Brooklyn, NY 11228

Joseph G Cruz

Name / Names Joseph G Cruz
Age 83
Birth Date 1941
Also Known As Jose G Cruz
Person 636 Baron Ln, Kenner, LA 70065
Phone Number 504-466-0715
Possible Relatives




Previous Address 2343 Esplanade Ave #K, Kenner, LA 70065
Email [email protected]

Joseph Eugenio Cruz

Name / Names Joseph Eugenio Cruz
Age 83
Birth Date 1941
Also Known As Joe Cruz
Person 2780 183rd St #1608, Aventura, FL 33160
Phone Number 305-935-9901
Possible Relatives



Previous Address 2010 Bruckner Blvd #14B, Bronx, NY 10473
2780 183rd St, Aventura, FL 33160
2780 183rd St #14, Aventura, FL 33160
2780 183rd St #1914, Aventura, FL 33160
500 Three Islands Blvd #BLVD62, Hallandale Beach, FL 33009
5374 Holiday Pl, Margate, FL 33063
500 Three Island Bl #6, Hollywood, FL 33019
500 Three Islands Blvd #6, Hallandale Beach, FL 33009
500 Three Islands Blvd #622, Hallandale Beach, FL 33009
500 Three Islands Blvd, Hallandale Beach, FL 33009
2780 183rd St, Miami, FL 33160
16315 130th Ave #12E, Jamaica, NY 11434

Joseph H Cruz

Name / Names Joseph H Cruz
Age 85
Birth Date 1938
Also Known As Joe Cruz
Person 2323 Radford Rd, Lansing, MI 48911
Phone Number 517-882-0024
Possible Relatives
Previous Address 6065 Radford Dr, Lansing, MI 48911
6065 Radford, Lansing, MI 48911
6065 Radford, Lansing, MI 00000

Joseph Cruz

Name / Names Joseph Cruz
Age 89
Birth Date 1934
Also Known As Joseph Cruz
Person 9664 36th Pl, Coral Springs, FL 33065
Phone Number 954-757-4948
Possible Relatives

L Cruz



S J Cruz
Previous Address 9664 36th Pl #36, Coral Springs, FL 33065
11127 Bridgecreek Dr, Riverview, FL 33569
9664 36th Ct #36, Coral Springs, FL 33065
11047 29th St, Coral Springs, FL 33065
3209 88th Way, Coral Springs, FL 33065
4340 80th Ave, Coral Springs, FL 33065

Joseph F Cruz

Name / Names Joseph F Cruz
Age 94
Birth Date 1929
Also Known As Joseph F Cruz
Person 62 Briarwood Dr, New Bedford, MA 02745
Phone Number 508-995-5398
Possible Relatives



Julie M Dcruz

M Cruz
Previous Address 205 Belleville Rd #2, New Bedford, MA 02745
460 Prescott St, New Bedford, MA 02745
62 Briarwood Dr, Acushnet, MA 02745

Joseph Cruz

Name / Names Joseph Cruz
Age N/A
Person 3720 Coral Hills Dr, Coral Springs, FL 33065
Possible Relatives

Previous Address 3209 88th Way, Coral Springs, FL 33065

Joseph Nanci Cruz

Name / Names Joseph Nanci Cruz
Age N/A
Also Known As Nanci Cruz Joseph
Person 5251 9th Ave #1, Pompano Beach, FL 33064
Phone Number 212-378-0104
Possible Relatives
Michael A Ajoseph


Previous Address 730 165th St #7A, Bronx, NY 10456

Joseph Cruz

Name / Names Joseph Cruz
Age N/A
Person 73 Middlesex St, Haverhill, MA 01835
Possible Relatives
Previous Address 36 North St, Haverhill, MA 01830

Joseph Cruz

Name / Names Joseph Cruz
Age N/A
Person 19320 118th Ave, Miami, FL 33177
Possible Relatives

Joseph Cruz

Name / Names Joseph Cruz
Age N/A
Person 1645 MEADOWBROOK DR, MOUNTAIN HOME, AR 72653

Joseph Cruz

Name / Names Joseph Cruz
Age N/A
Person 746 N 96TH PL, MESA, AZ 85207

Joseph Cruz

Name / Names Joseph Cruz
Age N/A
Person 6719 E MONTECITO DR, TUCSON, AZ 85710

Joseph A Cruz

Name / Names Joseph A Cruz
Age N/A
Person 12505 W HADLEY ST, AVONDALE, AZ 85323

Joseph M Cruz

Name / Names Joseph M Cruz
Age N/A
Person 2900 E JAGERSON AVE, KINGMAN, AZ 86409

Joseph Cruz

Name / Names Joseph Cruz
Age N/A
Person 4314 E DARREL RD, PHOENIX, AZ 85042

Joseph Cruz

Name / Names Joseph Cruz
Age N/A
Person 161 Deane St, New Bedford, MA 02746

Joseph Cruz

Name / Names Joseph Cruz
Age N/A
Person 2121 1st Ave #1050, New York, NY 10029

Joseph Cruz

Name / Names Joseph Cruz
Age N/A
Person 10401 Broward Blvd, Plantation, FL 33324

Joseph P Cruz

Name / Names Joseph P Cruz
Age N/A
Person 5 Jeannette St, Fairhaven, MA 02719
Possible Relatives

Joseph Cruz

Name / Names Joseph Cruz
Age N/A
Person 1848 PAR LN, SPRINGDALE, AR 72762
Phone Number 479-443-7689

Joseph M Cruz

Name / Names Joseph M Cruz
Age N/A
Person PO BOX 1279, KEARNY, AZ 85237
Phone Number 520-363-7590

Joseph Cruz

Name / Names Joseph Cruz
Age N/A
Person 225 N BOULDER TER, TUCSON, AZ 85745
Phone Number 520-867-8352

Joseph T Cruz

Name / Names Joseph T Cruz
Age N/A
Person 6902 E MONTEREY WAY, SCOTTSDALE, AZ 85251
Phone Number 480-949-0002

Joseph Cruz

Name / Names Joseph Cruz
Age N/A
Person 6428 E CATALINA CT, TUCSON, AZ 85708
Phone Number 520-514-9119

Joseph Cruz

Name / Names Joseph Cruz
Age N/A
Person 2207 W MEDLOCK DR, PHOENIX, AZ 85015
Phone Number 602-242-0577

Joseph L Cruz

Name / Names Joseph L Cruz
Age N/A
Person 4130 S PINNACLE PL, CHANDLER, AZ 85249
Phone Number 480-883-7674

Joseph Q Cruz

Name / Names Joseph Q Cruz
Age N/A
Person 3729 S SPIRIT STEALTH DR, TUCSON, AZ 85730
Phone Number 520-747-3203

Joseph G Cruz

Name / Names Joseph G Cruz
Age N/A
Person 913 E VINEYARD RD, PHOENIX, AZ 85042
Phone Number 602-276-6475

Joseph R Cruz

Name / Names Joseph R Cruz
Age N/A
Person 6735 6th Ct, Hialeah, FL 33012
Possible Relatives


Joseph M Cruz

Name / Names Joseph M Cruz
Age N/A
Person 2 POLA LN, HOT SPRINGS NATIONAL PARK, AR 71909
Phone Number 501-922-1428

Joseph Cruz

Name / Names Joseph Cruz
Age N/A
Person 1901 W SHADY GROVE RD LOT D28, SPRINGDALE, AR 72764

JOSEPH L CRUZ

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

JOSEPH CRUZ

Business Name SUNDANCE AT THE SHADOWS HOMEOWNERS' ASSOCIATI
Person Name JOSEPH CRUZ
Position President
State NV
Address 2555 W. CHEYENNE AVE 2555 W. CHEYENNE AVE, NORTH LAS VEGAS, NV 89032
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C35658-2004
Creation Date 2004-12-30
Type Domestic Non-Profit Corporation

Joseph Cruz

Business Name Pizza Pro's
Person Name Joseph Cruz
Position company contact
State TX
Address 2301 N Mesa St El Paso TX 79902-3209
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 915-544-0400
Number Of Employees 14
Annual Revenue 453200
Fax Number 915-533-2222

Joseph Cruz

Business Name Petland Of The Heights
Person Name Joseph Cruz
Position company contact
State OH
Address 2255 Lee Rd Cleveland OH 44118-3435
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 216-321-7387
Annual Revenue 475710

JOSEPH CRUZ

Business Name P.L.E.A.
Person Name JOSEPH CRUZ
Position registered agent
Corporation Status Suspended
Agent JOSEPH CRUZ 1016 WESTMONT, ALHAMBRA, CA 91803
Care Of P.O. BOX 6545, SANTA FE, NM 87502-6545
CEO HANK ESTRADA356 W. ZIA ROAD, SANTA FE, NM 87505
Incorporation Date 1986-12-15
Corporation Classification Public Benefit

Joseph Cruz

Business Name Jpc Commercial Rfrgn Sup & Svc
Person Name Joseph Cruz
Position company contact
State AZ
Address P.O. BOX 11261 Phoenix AZ 85061-1261
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 602-919-3889
Number Of Employees 1
Annual Revenue 49000

Joseph Cruz

Business Name Jmt Contracting
Person Name Joseph Cruz
Position company contact
State PA
Address 831 Johnston Dr Bethlehem PA 18017-1857
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Fax Number 610-694-9096

Joseph Cruz

Business Name JMC Tires
Person Name Joseph Cruz
Position company contact
State FL
Address 14679 NW 27th Ave Opa Locka FL 33054-3348
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5014
SIC Description Tires And Tubes
Phone Number 305-687-4111
Number Of Employees 2
Annual Revenue 1105920

JOSEPH L CRUZ

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

JOSEPH CRUZ

Business Name JJC SERVICES, LLC
Person Name JOSEPH CRUZ
Position Manager
State AZ
Address 10950 W UNION HILLS DR 10950 W UNION HILLS DR, SUN CITY, AZ 85373
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0119552007-8
Creation Date 2007-02-20
Type Domestic Limited-Liability Company

joseph cruz

Business Name JC14064
Person Name joseph cruz
Position company contact
State NY
Address 32-77 34 St. Apt 5, L.I.C., NY 11106
SIC Code 308902
Phone Number
Email [email protected]

Joseph Cruz

Business Name J&M Construction Assoc
Person Name Joseph Cruz
Position company contact
State NJ
Address 38 W Joffre Ave Milltown NJ 08850-1925
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 732-846-0411

Joseph Cruz

Business Name J M C Tires
Person Name Joseph Cruz
Position company contact
State FL
Address 14679 NW 27th Ave Opa Locka FL 33054-3348
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 305-687-4111

Joseph Cruz

Business Name J C World Merchandise
Person Name Joseph Cruz
Position company contact
State IL
Address 4701 Oakridge Ave Oak Forest IL 60452-4125
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 708-535-3349

Joseph Cruz

Business Name J C Tile Co
Person Name Joseph Cruz
Position company contact
State MI
Address 6640 Fowlerville Rd Fowlerville MI 48836-9364
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 517-223-9476
Number Of Employees 1
Annual Revenue 475200

Joseph Cruz

Business Name J C Tile Co
Person Name Joseph Cruz
Position company contact
State MI
Address 6640 N Fowlerville Rd Fowlerville MI 48836-9364
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 517-223-9476

JOSEPH CRUZ

Business Name HANMI INDUSTRIES, INC.
Person Name JOSEPH CRUZ
Position CEO
Corporation Status Suspended
Agent 16645 DAISY, FOUNTAIN VALLEY, CA 92708
Care Of 16645 DAISY, FOUNTAIN VALLEY, CA 92708
CEO JOSEPH CRUZ 16645 DAISY, FOUNTAIN VALLEY, CA 92708
Incorporation Date 1985-09-25

JOSEPH CRUZ

Business Name HANMI INDUSTRIES, INC.
Person Name JOSEPH CRUZ
Position registered agent
Corporation Status Suspended
Agent JOSEPH CRUZ 16645 DAISY, FOUNTAIN VALLEY, CA 92708
Care Of 16645 DAISY, FOUNTAIN VALLEY, CA 92708
CEO JOSEPH CRUZ16645 DAISY, FOUNTAIN VALLEY, CA 92708
Incorporation Date 1985-09-25

JOSEPH CRUZ

Business Name GROUP FIVE VENTURES, INC.
Person Name JOSEPH CRUZ
Position CEO
Corporation Status Dissolved
Agent 5312 WOODGROVE CT, CONCORD, CA 94521
Care Of 5312 WOODGROVE CT, CONCORD, CA 94521
CEO JOSEPH CRUZ 5312 WOODGROVE CT, CONCORD, CA 94521
Incorporation Date 2008-03-10

JOSEPH CRUZ

Business Name GROUP FIVE VENTURES, INC.
Person Name JOSEPH CRUZ
Position registered agent
Corporation Status Dissolved
Agent JOSEPH CRUZ 5312 WOODGROVE CT, CONCORD, CA 94521
Care Of 5312 WOODGROVE CT, CONCORD, CA 94521
CEO JOSEPH CRUZ5312 WOODGROVE CT, CONCORD, CA 94521
Incorporation Date 2008-03-10

JOSEPH L CRUZ

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

Joseph Cruz

Business Name Duane Reade 482
Person Name Joseph Cruz
Position company contact
State NY
Address 1401 Kings Hwy Brooklyn NY 11229-2093
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number

Joseph Cruz

Business Name Dorado Products
Person Name Joseph Cruz
Position company contact
State CO
Address 7070 W 117th Ave F Broomfield CO 80020-2923
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3699
SIC Description Electrical Equipment And Supplies, Nec
Phone Number 303-302-2400
Number Of Employees 31
Annual Revenue 2433770

Joseph Cruz

Business Name Display Workers Pension Fund
Person Name Joseph Cruz
Position company contact
State NY
Address 3030 Middletown Rd Bronx NY 10461-5314
Industry Insurance Carriers (Insurance)
SIC Code 6371
SIC Description Pension, Health, And Welfare Funds
Phone Number
Fax Number 718-828-2798

Joseph Cruz

Business Name Cruz Construction Co Inc
Person Name Joseph Cruz
Position company contact
State RI
Address 327 Broad St Ste 6 Cumberland RI 02864-7836
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 401-727-3770

Joseph Cruz

Business Name Cruz Construction Co Inc
Person Name Joseph Cruz
Position company contact
State RI
Address 327 Broad St Cumberland RI 02864-7836
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 401-727-3770
Number Of Employees 8
Annual Revenue 2949800
Fax Number 401-729-9013
Website www.cruzconstruction.net

Joseph Cruz

Business Name Cruise Control
Person Name Joseph Cruz
Position company contact
State NY
Address 20619 Jamaica Ave Jamaica NY 11428-1542
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number
Number Of Employees 2
Annual Revenue 168960
Fax Number 718-464-2696

joseph cruz

Business Name Celestial Productions
Person Name joseph cruz
Position company contact
State NY
Address 32-77 34 St., L.I.C., NY 11106
SIC Code 821103
Phone Number
Email [email protected]

JOSEPH CRUZ

Business Name CRUZ, JOSEPH
Person Name JOSEPH CRUZ
Position company contact
State NY
Address 1255 East 92 street, BROOKLYN, NY 11236
SIC Code 641112
Phone Number
Email [email protected]

JOSEPH CRUZ

Business Name COASTAL VILLAGE PRIMARY, INC.
Person Name JOSEPH CRUZ
Position CEO
Corporation Status Active
Agent 2 JAMES WAY SUITE 209, PISMO BEACH, CA 93449
Care Of 2 JAMES WAY SUITE 209, PISMO BEACH, CA 93449
CEO JOSEPH CRUZ 2405 PARADISE LANE, LOS OSOS, CA 93402
Incorporation Date 2012-10-31

JOSEPH CRUZ

Business Name COASTAL VILLAGE PRIMARY, INC.
Person Name JOSEPH CRUZ
Position registered agent
Corporation Status Active
Agent JOSEPH CRUZ 2 JAMES WAY SUITE 209, PISMO BEACH, CA 93449
Care Of 2 JAMES WAY SUITE 209, PISMO BEACH, CA 93449
CEO JOSEPH CRUZ2405 PARADISE LANE, LOS OSOS, CA 93402
Incorporation Date 2012-10-31

Joseph Cruz

Business Name Bella Beauty Salon & Spa
Person Name Joseph Cruz
Position company contact
State MN
Address 3811 W 50th St Minneapolis MN 55410-2019
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 612-928-7835

JOSEPH LA CRUZ

Person Name JOSEPH LA CRUZ
Filing Number 128479800
Position DIRECTOR
State TX
Address PO BOX 451288, LAREDO TX 78045

Joseph A Cruz

Person Name Joseph A Cruz
Filing Number 132826701
Position Church Warden
State TX
Address 1026 Meadow Green Ct, Princeton TX 75407

JOSEPH CRUZ

Person Name JOSEPH CRUZ
Filing Number 800096492
Position VICE PRESIDENT
State TX
Address P. O. BOX 232, PRINCETON TX 75407

JOSEPH CRUZ

Person Name JOSEPH CRUZ
Filing Number 800096492
Position DIRECTOR
State TX
Address P. O. BOX 232, PRINCETON TX 75407

Joseph P Cruz

Person Name Joseph P Cruz
Filing Number 801231085
Position Director
State TX
Address 7310 Blanco Rd, Ste 200, San Antonio TX 78216

JOSEPH CRUZ

Person Name JOSEPH CRUZ
Filing Number 801233639
Position OWNER
State TX
Address 5930 LES HARRISON DR, SAN ANTONIO TX 78250

JOSEPH CRUZ

Person Name JOSEPH CRUZ
Filing Number 801233639
Position DIRECTOR
State TX
Address 5930 LES HARRISON DR, SAN ANTONIO TX 78250

Joseph A Cruz

Person Name Joseph A Cruz
Filing Number 132826701
Position Director
State TX
Address 1026 Meadow Green Ct, Princeton TX 75407

Joseph Cruz

Person Name Joseph Cruz
Filing Number 801778310
Position Member
State TX
Address 4200 Bally Dr., Killeen TX 76549

Cruz Joseph M

State NY
Calendar Year 2018
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Cruz Joseph M
Annual Wage $74,770

Cruz Joseph M

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cruz Joseph M
Annual Wage $781

Cruz Joseph M

State NY
Calendar Year 2015
Employer Arlington Fire District
Name Cruz Joseph M
Annual Wage $69,781

Cruz Joseph R

State NM
Calendar Year 2018
Employer Des Moines Municipal Schools
Name Cruz Joseph R
Annual Wage $24,157

Cruz Joseph R

State NM
Calendar Year 2017
Employer Des Moines Municipal Schools
Name Cruz Joseph R
Annual Wage $23,918

Cruz Joseph

State NM
Calendar Year 2016
Employer Community College Of Luna
Job Title Veteran Specialist/admin. Assistant
Name Cruz Joseph
Annual Wage $23,647

Cruz Joseph E

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Clinical Asst Prof Cal Yr
Name Cruz Joseph E
Annual Wage $95,682

Cruz Joseph

State NJ
Calendar Year 2016
Employer University Of Rowan
Job Title Housestaff Pgy Iv
Name Cruz Joseph
Annual Wage $34,364

Cruz Joseph E

State NJ
Calendar Year 2016
Employer County Of Middlesex
Job Title Sheriffs Officer
Name Cruz Joseph E
Annual Wage $148,024

Cruz Joseph

State NJ
Calendar Year 2016
Employer County Of Essex
Name Cruz Joseph
Annual Wage $88,053

Cruz Joseph E

State NJ
Calendar Year 2015
Employer County Of Middlesex
Job Title Sheriffs Officer
Name Cruz Joseph E
Annual Wage $129,705

Cruz Joseph

State NJ
Calendar Year 2015
Employer County Of Essex
Job Title Co Correction Officer
Name Cruz Joseph
Annual Wage $88,053

Cruz Joseph R

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Bus Driver
Name Cruz Joseph R
Annual Wage $14,571

Cruz Joseph R

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Bus Driver
Name Cruz Joseph R
Annual Wage $21,444

Cruz Joseph M

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title City Seasonal Aide
Name Cruz Joseph M
Annual Wage $1,044

Cruz Joseph

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title Police Officer
Name Cruz Joseph
Annual Wage $137,386

Cruz Joseph S

State FL
Calendar Year 2016
Employer Osceola Co Bd Of Co Commissioners
Name Cruz Joseph S
Annual Wage $17,985

Cruz Joseph

State FL
Calendar Year 2016
Employer Miami-dade County
Name Cruz Joseph
Annual Wage $84,659

De La Cruz Joseph B

State CT
Calendar Year 2018
Employer Legislative Management
Name De La Cruz Joseph B
Annual Wage $35,415

Cruz Joseph J

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Police Officer
Name Cruz Joseph J
Annual Wage $90,589

Cruz Joseph A

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Fire Fighter
Name Cruz Joseph A
Annual Wage $13,837

De La Cruz Joseph B

State CT
Calendar Year 2017
Employer Legislative Management
Job Title Legislator
Name De La Cruz Joseph B
Annual Wage $32,500

Cruz Joseph

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Police Officer
Name Cruz Joseph
Annual Wage $94,533

Cruz Joseph O

State CO
Calendar Year 2018
Employer La Salle Fpd
Name Cruz Joseph O
Annual Wage $62,903

Cruz Joseph O

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Cruz Joseph O
Annual Wage $61,071

Cruz Joseph O

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Cruz Joseph O
Annual Wage $61,071

Cruz Joseph

State CO
Calendar Year 2016
Employer City Of Denver
Name Cruz Joseph
Annual Wage $3,849

Cruz Joseph

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Cruz Joseph
Annual Wage $35,714

Cruz Joseph

State FL
Calendar Year 2017
Employer Miami-Dade County
Name Cruz Joseph
Annual Wage $110,006

Cruz Joseph

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Engineering Tech
Name Cruz Joseph
Annual Wage $32,032

Cruz Joseph M

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Cruz Joseph M
Annual Wage $84,740

De La Cruz Joseph

State NY
Calendar Year 2015
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name De La Cruz Joseph
Annual Wage $21,616

Cruz Joseph

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cruz Joseph
Annual Wage $575

Cruz Joseph B

State NY
Calendar Year 2017
Employer Personnel Monitors
Job Title Monitor
Name Cruz Joseph B
Annual Wage $298

Cruz Joseph

State NY
Calendar Year 2017
Employer Lehman College Hrly
Job Title College Asst
Name Cruz Joseph
Annual Wage $2,384

Cruz Joseph

State NY
Calendar Year 2017
Employer Lehman College Adj
Job Title Adjunct Lecturer
Name Cruz Joseph
Annual Wage $3,222

Cruz Joseph A

State NY
Calendar Year 2017
Employer Fire Department
Job Title Firefighter
Name Cruz Joseph A
Annual Wage $103,283

Cruz Joseph R

State NY
Calendar Year 2017
Employer Fire Department
Job Title Emergency Medical Specialist-Emt
Name Cruz Joseph R
Annual Wage $57,113

Cruz Joseph A

State NY
Calendar Year 2017
Employer Dept Of Ed Para Professionals
Job Title Substitute Ed Para
Name Cruz Joseph A
Annual Wage $19,653

De La Cruz Joseph

State NY
Calendar Year 2017
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name De La Cruz Joseph
Annual Wage $5,969

Cruz Joseph P

State NY
Calendar Year 2017
Employer Department Of Sanitation
Job Title Supervisor
Name Cruz Joseph P
Annual Wage $83,588

Cruz Joseph M

State NY
Calendar Year 2017
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Cruz Joseph M
Annual Wage $91,227

Cruz Joseph M

State NY
Calendar Year 2017
Employer Department Of Sanitation
Job Title City Seasonal Aide
Name Cruz Joseph M
Annual Wage $1,148

Cruz Joseph M

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cruz Joseph M
Annual Wage $1,253

Cruz Joseph P

State NY
Calendar Year 2015
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Cruz Joseph P
Annual Wage $63,297

Cruz Joseph A

State NY
Calendar Year 2016
Employer Walton Hs - X
Job Title Occ Educational Para
Name Cruz Joseph A
Annual Wage $141

Cruz Joseph

State NY
Calendar Year 2016
Employer Lehman College Hrly
Job Title College Asst
Name Cruz Joseph
Annual Wage $2,192

Cruz Joseph A

State NY
Calendar Year 2016
Employer Fire Department
Job Title Firefighter
Name Cruz Joseph A
Annual Wage $156,886

Cruz Joseph R

State NY
Calendar Year 2016
Employer Fire Department
Job Title Emergency Medical Specialist-emt
Name Cruz Joseph R
Annual Wage $56,910

De La Cruz Joseph

State NY
Calendar Year 2016
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name De La Cruz Joseph
Annual Wage $27,754

Cruz Joseph P

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Cruz Joseph P
Annual Wage $66,882

Cruz Joseph M

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title Sanitation Worker
Name Cruz Joseph M
Annual Wage $92,168

Cruz Joseph M

State NY
Calendar Year 2016
Employer Department Of Sanitation
Job Title City Seasonal Aide
Name Cruz Joseph M
Annual Wage $935

Cruz Joseph M

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Cruz Joseph M
Annual Wage $363

Cruz Joseph M

State NY
Calendar Year 2016
Employer Arlington Fire District
Name Cruz Joseph M
Annual Wage $5,362

Cruz Joseph B

State NY
Calendar Year 2015
Employer Personnel Monitors
Job Title Monitor
Name Cruz Joseph B
Annual Wage $1,671

Cruz Joseph A

State NY
Calendar Year 2015
Employer Fire Department
Job Title Firefighter
Name Cruz Joseph A
Annual Wage $109,857

Cruz Joseph R

State NY
Calendar Year 2015
Employer Fire Department
Job Title Emergency Medical Specialist-emt
Name Cruz Joseph R
Annual Wage $47,884

Cruz Joseph B

State NY
Calendar Year 2016
Employer Personnel Monitors
Job Title Monitor
Name Cruz Joseph B
Annual Wage $1,580

Cruz Joseph

State AZ
Calendar Year 2016
Employer City Of Scottsdale
Job Title Maintenance Worker I
Name Cruz Joseph
Annual Wage $3,859

Joseph Cruz

Name Joseph Cruz
Address 1606 Mourning Dove Dr Munster IN 46321 -5144
Phone Number 219-922-9144
Gender Male
Date Of Birth 1945-04-07
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph H Cruz

Name Joseph H Cruz
Address 2954 Hooker St Denver CO 80211 -3722
Phone Number 303-455-0999
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph E Cruz

Name Joseph E Cruz
Address 2088 Mckinley Rd Nw Atlanta GA 30318 -1706
Phone Number 404-590-9128
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $60,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

Joseph P Cruz

Name Joseph P Cruz
Address 9515 Chandon Dr Orlando FL 32825 -6119
Phone Number 407-273-6170
Mobile Phone 407-797-8596
Gender Male
Date Of Birth 1954-03-11
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph W Cruz

Name Joseph W Cruz
Address 1601 S Pleasant Valley Rd Westminster MD 21158 -2723
Phone Number 410-871-1602
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph Cruz

Name Joseph Cruz
Address 5905 E Ellis St Mesa AZ 85205-5844 -5844
Phone Number 480-516-8492
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph D Cruz

Name Joseph D Cruz
Address 3932 Shaw Blvd Saint Louis MO 63110-3743 -8409
Phone Number 636-825-0086
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
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 F Cruz

Name Joseph F Cruz
Address 3073 Fascination Cir Colorado Springs CO 80917 -3709
Phone Number 719-574-4812
Gender Male
Date Of Birth 1959-09-29
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph F Cruz

Name Joseph F Cruz
Address 1907 N Chelton Rd Colorado Springs CO 80909 -1403
Phone Number 719-640-4349
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $65,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph B Cruz

Name Joseph B Cruz
Address 8641 E Dry Creek Rd Englewood CO 80112 UNIT 522-2780
Phone Number 719-963-4665
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph A Cruz

Name Joseph A Cruz
Address 2022 Sw Bird Ave Port Saint Lucie FL 34953 -2100
Phone Number 772-336-9273
Mobile Phone 772-971-6720
Email [email protected]
Gender Male
Date Of Birth 1958-03-19
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joseph N Cruz

Name Joseph N Cruz
Address 2851 S Ridgeway Ave Chicago IL 60623 -4527
Phone Number 773-782-7190
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $20,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph L Cruz

Name Joseph L Cruz
Address 1714 W Saint Isabel St Tampa FL 33607 -6518
Phone Number 813-870-2492
Telephone Number 813-876-0471
Email [email protected]
Gender Male
Date Of Birth 1934-12-07
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph D Cruz

Name Joseph D Cruz
Address 3023 Stanford Rd Panama City FL 32405 -3435
Phone Number 850-785-8773
Gender Male
Date Of Birth 1954-04-01
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joseph Cruz

Name Joseph Cruz
Address 4227 Juniper St Port Charlotte FL 33948 -2439
Phone Number 941-764-9033
Email [email protected]
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

CRUZ, JOSEPH L MR

Name CRUZ, JOSEPH L MR
Amount 1300.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28991301597
Application Date 2008-05-27
Contributor Occupation PRESIDENT
Contributor Employer PACSPORTS L.T.D.
Organization Name Pacsports LTD
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 522 CHALAN PASABERY TAMUNING GU

CRUZ, JOSEPH L MR

Name CRUZ, JOSEPH L MR
Amount 1000.00
To Madeleine Z Bordallo (D)
Year 2008
Transaction Type 15
Filing ID 28930466684
Application Date 2007-11-21
Contributor Occupation CORPORATE PRESIDENT
Contributor Employer SELF-EMPLOYED
Organization Name Corporate President
Contributor Gender M
Recipient Party D
Recipient State GU
Committee Name Cmte to Elect Madeleine Z Bordallo 2002
Seat federal:house
Address PO 12336 TAMUNING GU

CRUZ, JOSEPH

Name CRUZ, JOSEPH
Amount 1000.00
To Martin Chavez (D)
Year 2008
Transaction Type 15
Filing ID 28020052273
Application Date 2007-11-17
Contributor Occupation PROJECT MANAGER
Contributor Employer STAR PAVING
Organization Name Star Paving Co
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name New Mexicans for Marty
Seat federal:senate

CRUZ, JOSEPH L

Name CRUZ, JOSEPH L
Amount 1000.00
To Colleen Hanabusa (D)
Year 2010
Transaction Type 15
Filing ID 10991416361
Application Date 2010-08-30
Contributor Occupation Business Executive
Contributor Employer Cabras Marine Corporation
Organization Name Cabras Marine
Contributor Gender M
Recipient Party D
Recipient State HI
Committee Name Hanabusa 2010
Seat federal:house
Address PO 12336 TAMUNING GU

CRUZ, JOSEPH L

Name CRUZ, JOSEPH L
Amount 1000.00
To Colleen Hanabusa (D)
Year 2012
Transaction Type 15
Filing ID 11952628594
Application Date 2011-07-30
Contributor Occupation Executive
Contributor Employer Seabridge Guam
Organization Name Seabridge Guam
Contributor Gender M
Recipient Party D
Recipient State HI
Committee Name Hanabusa 2010
Seat federal:house
Address 246 Redondo De Francisco St TAMUNING GU

CRUZ, JOSEPH MR

Name CRUZ, JOSEPH MR
Amount 600.00
To Madeleine Z Bordallo (D)
Year 2006
Transaction Type 15
Filing ID 25990509412
Application Date 2005-03-31
Contributor Occupation PRESIDENT
Contributor Employer CABRAS MARINE CORPORATION
Organization Name Cabras Marine Corp
Contributor Gender M
Recipient Party D
Recipient State GU
Committee Name Cmte to Elect Madeleine Z Bordallo 2002
Seat federal:house
Address 1026 Cabras Highway Ste 114 PITI GU

CRUZ, JOSEPH

Name CRUZ, JOSEPH
Amount 500.00
To Dan Burton (R)
Year 2004
Transaction Type 15
Filing ID 24991378579
Application Date 2004-11-01
Contributor Occupation Manager
Contributor Employer Pacific Air
Organization Name Pacific Air
Contributor Gender M
Recipient Party R
Recipient State IN
Committee Name Dan Burton for Congress Cmte
Seat federal:house
Address PO 12336 TAMUNING GU

CRUZ, JOSEPH L MR

Name CRUZ, JOSEPH L MR
Amount 500.00
To Madeleine Z Bordallo (D)
Year 2008
Transaction Type 15
Filing ID 28992385328
Application Date 2008-09-03
Contributor Occupation CORPORATE PRESIDENT
Contributor Employer SELF-EMPLOYED
Organization Name Corporate President
Contributor Gender M
Recipient Party D
Recipient State GU
Committee Name Cmte to Elect Madeleine Z Bordallo 2002
Seat federal:house
Address PO 12336 TAMUNING GU

CRUZ, JOSEPH MR

Name CRUZ, JOSEPH MR
Amount 500.00
To Madeleine Z. Bordallo (D)
Year 2010
Transaction Type 15
Filing ID 10931435212
Application Date 2010-08-20
Contributor Occupation PRESIDENT
Contributor Employer CABRAS MARINE CORPORATION
Organization Name Cabras Marine
Contributor Gender M
Recipient Party D
Recipient State GU
Committee Name Cmte to Elect Madeleine Z Bordallo 2002
Seat federal:house

CRUZ, JOSEPH MR

Name CRUZ, JOSEPH MR
Amount 250.00
To Madeleine Z Bordallo (D)
Year 2006
Transaction Type 15
Filing ID 26980093298
Application Date 2005-10-13
Contributor Occupation President
Contributor Employer Cabras Marine Corporation
Organization Name Cabras Marine Corp
Contributor Gender M
Recipient Party D
Recipient State GU
Committee Name Cmte to Elect Madeleine Z Bordallo 2002
Seat federal:house
Address 1026 Cabras Highway Ste 114 PITI GU

CRUZ, JOSEPH MR

Name CRUZ, JOSEPH MR
Amount 250.00
To Madeleine Z. Bordallo (D)
Year 2010
Transaction Type 15
Filing ID 10990444417
Application Date 2010-02-17
Contributor Occupation PRESIDENT
Contributor Employer CABRAS MARINE CORPORATION
Organization Name Cabras Marine
Contributor Gender M
Recipient Party D
Recipient State GU
Committee Name Cmte to Elect Madeleine Z Bordallo 2002
Seat federal:house

CRUZ, JOSEPH

Name CRUZ, JOSEPH
Amount 211.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931322487
Application Date 2008-03-11
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address RR2 Box 90 FRENCH CREEK WV

CRUZ, JOSEPH

Name CRUZ, JOSEPH
Amount 50.00
To GIVENS, AUBREY T
Year 2010
Application Date 2010-01-06
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State TN
Seat state:upper
Address 605 WEEPING ELM RD MT JULIET TN

CRUZ, JOSEPH

Name CRUZ, JOSEPH
Amount 50.00
To FRISHE, JAMES C (JIM)
Year 2010
Application Date 2009-09-17
Recipient Party R
Recipient State FL
Seat state:lower
Address 637 PINELLAS BAYWAY S APT 204 SAINT PETERSBURG FL

CRUZ, JOSEPH R

Name CRUZ, JOSEPH R
Amount 20.00
To FLORIDA DEMOCRATIC PARTY
Year 2006
Application Date 2005-12-19
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 1240 LANCELOT WAY CASSELBERRY FL

CRUZ, JOSEPH

Name CRUZ, JOSEPH
Amount 5.00
To VARGAS, ED
Year 2010
Application Date 2010-05-20
Contributor Occupation STUDENT
Recipient Party D
Recipient State CT
Seat state:upper
Address 552 FRANKLIN ST HARTFORD CT

JOSEPH ALLODIN CRUZ

Name JOSEPH ALLODIN CRUZ
Address 1827 Rochester Drive Gilbert AZ 85295
Value 32400
Landvalue 32400

CRUZ JOSEPH P

Name CRUZ JOSEPH P
Physical Address 9515 CHANDON DR, ORLANDO, FL 32825
Owner Address CRUZ SHEN N, ORLANDO, FLORIDA 32825
Ass Value Homestead 82988
Just Value Homestead 88742
County Orange
Year Built 1993
Area 1634
Land Code Single Family
Address 9515 CHANDON DR, ORLANDO, FL 32825

CRUZ JOSEPH P

Name CRUZ JOSEPH P
Physical Address 4806 FOURTH ST, SEBRING, FL 33870
Owner Address 9515 CHANDON DR, ORLANDO, FL 32825
County Highlands
Land Code Miscellaneous Residential (migrant camps, boa
Address 4806 FOURTH ST, SEBRING, FL 33870

CRUZ JOSEPH P

Name CRUZ JOSEPH P
Physical Address 200 S MANGO ST, SEBRING, FL 33870
Owner Address 9515 CHANDON DR, ORLANDO, FL 32825
County Highlands
Year Built 1942
Area 1914
Land Code Single Family
Address 200 S MANGO ST, SEBRING, FL 33870

CRUZ JOSEPH LEE &

Name CRUZ JOSEPH LEE &
Physical Address 02610 HARRISON ST, INVERNESS, FL 34450
Owner Address ALMA FAY CRUZ, AUGUSTA, GA 30906
County Citrus
Land Code Vacant Residential
Address 02610 HARRISON ST, INVERNESS, FL 34450

CRUZ JOSEPH LEE &

Name CRUZ JOSEPH LEE &
Physical Address 02609 TYLER ST, INVERNESS, FL 34450
Owner Address ALMA FAY CRUZ, AUGUSTA, GA 30906
County Citrus
Land Code Vacant Residential
Address 02609 TYLER ST, INVERNESS, FL 34450

CRUZ JOSEPH L

Name CRUZ JOSEPH L
Physical Address 1714 W SAINT ISABEL ST, TAMPA, FL 33607
Owner Address 1714 W SAINT ISABEL ST, TAMPA, FL 33607
Ass Value Homestead 95499
Just Value Homestead 106533
County Hillsborough
Year Built 1958
Area 2206
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1714 W SAINT ISABEL ST, TAMPA, FL 33607

CRUZ JOSEPH JR & MARGARET H&W

Name CRUZ JOSEPH JR & MARGARET H&W
Physical Address 26 SERGEANT CT,, FL
Owner Address 26 SERGEANT COURT, PALM COAST, FL 32164
Ass Value Homestead 73403
Just Value Homestead 73741
County Flagler
Year Built 2007
Area 1538
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 26 SERGEANT CT,, FL

CRUZ JOSEPH R JR

Name CRUZ JOSEPH R JR
Physical Address 3013 W UNION ST, TAMPA, FL 33607
Owner Address 3013 W UNION ST, TAMPA, FL 33607
Ass Value Homestead 65768
Just Value Homestead 72473
County Hillsborough
Year Built 1958
Area 2193
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3013 W UNION ST, TAMPA, FL 33607

CRUZ JOSEPH G & EVELYN S

Name CRUZ JOSEPH G & EVELYN S
Physical Address 10457 ST PAUL DR, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 10457 ST PAUL DR, PORT CHARLOTTE, FL 33981

CRUZ JOSEPH A & ANA

Name CRUZ JOSEPH A & ANA
Physical Address 799 WOLF CREEK ST, CLERMONT FL, FL 34711
County Lake
Year Built 2003
Area 1771
Land Code Single Family
Address 799 WOLF CREEK ST, CLERMONT FL, FL 34711

Cruz Joseph A

Name Cruz Joseph A
Physical Address 2022 SW Bird Ave, Port Saint Lucie, FL 34953
Owner Address 2022 SW Bird Ave, Port St Lucie, FL 34953
Ass Value Homestead 104600
Just Value Homestead 104600
County St. Lucie
Year Built 1996
Area 1912
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2022 SW Bird Ave, Port Saint Lucie, FL 34953

CRUZ JOSEPH A

Name CRUZ JOSEPH A
Physical Address 3618 SANCTUARY DR, SAINT CLOUD, FL 34769
Owner Address 1731 MOHAVE CT, SAINT CLOUD, FL 34772
County Osceola
Year Built 2006
Area 1823
Land Code Single Family
Address 3618 SANCTUARY DR, SAINT CLOUD, FL 34769

CRUZ JOSEPH A

Name CRUZ JOSEPH A
Physical Address 1731 MOHAVE CT, SAINT CLOUD, FL 34772
Owner Address 1731 MOHAVE CT, SAINT CLOUD, FL 34772
Ass Value Homestead 141091
Just Value Homestead 147900
County Osceola
Year Built 2006
Area 2890
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1731 MOHAVE CT, SAINT CLOUD, FL 34772

CRUZ JOSEPH & VENUS A

Name CRUZ JOSEPH & VENUS A
Physical Address 673 CHELTENHAM AV, DELTONA, FL 32738
Ass Value Homestead 49191
Just Value Homestead 50426
County Volusia
Year Built 1986
Area 1314
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 673 CHELTENHAM AV, DELTONA, FL 32738

CRUZ JOSEPH

Name CRUZ JOSEPH
Physical Address 108 SHADDOCK DR, AUBURNDALE, FL 33823
Owner Address 140 AMBER BLVD, AUBURNDALE, FL 33823
County Polk
Year Built 2002
Area 2565
Land Code Single Family
Address 108 SHADDOCK DR, AUBURNDALE, FL 33823

CRUZ JOSEPH C

Name CRUZ JOSEPH C
Physical Address 4014 W IOWA ST, TAMPA, FL 33616
Owner Address 4014 W IOWA AVE, TAMPA, FL 33616
Ass Value Homestead 67509
Just Value Homestead 78100
County Hillsborough
Year Built 1947
Area 1906
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4014 W IOWA ST, TAMPA, FL 33616

CRUZ JOSEPH

Name CRUZ JOSEPH
Physical Address 3801 COOPER RD, PLANT CITY, FL 33565
Owner Address 3801 COOPER RD, PLANT CITY, FL 33565
Ass Value Homestead 115699
Just Value Homestead 115699
County Hillsborough
Year Built 2008
Area 1676
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3801 COOPER RD, PLANT CITY, FL 33565

CRUZ JOSEPH S

Name CRUZ JOSEPH S
Physical Address 193 ALEXANDER ESTATES DR, AUBURNDALE, FL 33823
Owner Address 193 ALEXANDER ESTATES DR, AUBURNDALE, FL 33823
Ass Value Homestead 101471
Just Value Homestead 125017
County Polk
Year Built 2005
Area 2811
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 193 ALEXANDER ESTATES DR, AUBURNDALE, FL 33823

CRUZ JOSEPH C

Name CRUZ JOSEPH C
Address 303 HUMBOLDT STREET, NY 11211
Value 839000
Full Value 839000
Block 2783
Lot 22
Stories 2

JOSEPH A CRUZ & DOLORES C CRUZ

Name JOSEPH A CRUZ & DOLORES C CRUZ
Address 1639 El Paso Street Pueblo CO 81006

JOSEPH A CRUZ

Name JOSEPH A CRUZ
Address 28-03 172nd Street Queens NY 11358
Value 586000
Landvalue 8510

JOSEPH A CRUZ

Name JOSEPH A CRUZ
Address 1531 Elbur Avenue Lakewood OH 44107
Value 27300
Usage Single Family Dwelling

JOSEPH A & JENNIFER S CRUZ

Name JOSEPH A & JENNIFER S CRUZ
Address 614 S Milwaukee Avenue #F Libertyville IL 60048
Value 15273
Landvalue 15273
Buildingvalue 22774
Price 172000

CRUZ JOSEPH LEE

Name CRUZ JOSEPH LEE
Address 2609 Tyler Street Inverness FL
Value 2295
Landvalue 2295
Landarea 12,150 square feet
Type Residential Property

CRUZ JOSEPH LEE

Name CRUZ JOSEPH LEE
Address 2610 Harrison Street Inverness FL
Value 2295
Landvalue 2295
Landarea 12,150 square feet
Type Residential Property

CRUZ JOSEPH G & EVELYN S

Name CRUZ JOSEPH G & EVELYN S
Address 10457 St Paul Drive Port Charlotte FL
Value 3826
Landvalue 3826
Landarea 11,740 square feet
Type Residential Property

JOSEPH E CRUZ

Name JOSEPH E CRUZ
Physical Address 2780 NE 183 ST 1608, Aventura, FL 33160
Owner Address 2780 NE 183 ST UNIT 1608, NORTH MIAMI BEACH, FL
Sale Price 6000
Sale Year 2012
Ass Value Homestead 44298
Just Value Homestead 90280
County Miami Dade
Year Built 1971
Area 887
Applicant Status Husband
Land Code Condominiums
Address 2780 NE 183 ST 1608, Aventura, FL 33160
Price 6000

CRUZ JOSEPH DA & LAURETTA DA

Name CRUZ JOSEPH DA & LAURETTA DA
Address 96 Bergen Street Lawrenceville NJ
Value 89000
Landvalue 89000
Buildingvalue 141000

CRUZ JOSEPH C/ADELA V SANTA

Name CRUZ JOSEPH C/ADELA V SANTA
Address 1466 Saratoga Court Gilbert AZ 85296
Value 46300
Landvalue 46300

CRUZ JOSEPH C

Name CRUZ JOSEPH C
Address 303 Humboldt Street Brooklyn NY 11211
Value 951000
Landvalue 4696

CRUZ JOSEPH B/ARLENE C DELA

Name CRUZ JOSEPH B/ARLENE C DELA
Address 7407 Valencia Drive Phoenix AZ 85339
Value 18200
Landvalue 18200

CRUZ JOSEPH A SANTA & CRUZ IMELDA B SANTA

Name CRUZ JOSEPH A SANTA & CRUZ IMELDA B SANTA
Address 18307 SE 130th Avenue Renton WA 98058
Value 72000
Landvalue 155000
Buildingvalue 72000

CRUZ A/MURILLO JOSEPH J IV MORENO

Name CRUZ A/MURILLO JOSEPH J IV MORENO
Address 15366 Windsor Avenue Goodyear AZ 85395
Value 22900
Landvalue 22900

JOSEPH A CRUZ

Name JOSEPH A CRUZ
Address 28-03 172 STREET, NY 11358
Value 523000
Full Value 523000
Block 5965
Lot 21
Stories 2

CRUZ JOSEPH CHARLES/ADELA V SANTA

Name CRUZ JOSEPH CHARLES/ADELA V SANTA
Address 6510 Hazelton Lane Tempe AZ 85283
Value 37600
Landvalue 37600

CRUZ JOSEPH

Name CRUZ JOSEPH
Physical Address 4228 JOSEPH ST, PORT CHARLOTTE, FL 33948
Sale Price 6500
Sale Year 2013
County Charlotte
Land Code Vacant Residential
Address 4228 JOSEPH ST, PORT CHARLOTTE, FL 33948
Price 6500

Joseph M. Cruz

Name Joseph M. Cruz
Doc Id 08068829
City Naperville IL
Designation us-only
Country US

Joseph M. Cruz

Name Joseph M. Cruz
Doc Id 08078163
City Naperville IL
Designation us-only
Country US

Joseph M. Cruz

Name Joseph M. Cruz
Doc Id 07702328
City Naperville IL
Designation us-only
Country US

Joseph M. Cruz

Name Joseph M. Cruz
Doc Id 07751815
City Naperville IL
Designation us-only
Country US

Joseph M. Cruz

Name Joseph M. Cruz
Doc Id 07751814
City Naperville IL
Designation us-only
Country US

Joseph M. Cruz

Name Joseph M. Cruz
Doc Id 07640016
City Naperville IL
Designation us-only
Country US

Joseph M. Cruz

Name Joseph M. Cruz
Doc Id 07107062
City Naperville IL
Designation us-only
Country US

Joseph Cruz

Name Joseph Cruz
Doc Id 07113780
City Naperville IL
Designation us-only
Country US

JOSEPH CRUZ

Name JOSEPH CRUZ
Type Voter
State FL
Address 570 SOUTH PARK ROAD, HOLLYWOOD, FL 33021
Phone Number 954-882-0733
Email Address [email protected]

JOSEPH CRUZ

Name JOSEPH CRUZ
Type Voter
State FL
Address 521 SOUTH WEST 70 TERR, PEMBROKE PINES, FL 33023
Phone Number 954-667-4325
Email Address [email protected]

JOSEPH CRUZ

Name JOSEPH CRUZ
Type Independent Voter
State AR
Address 1377 CRANFIELD RD, MOUNTAIN HOME, AR 72653
Phone Number 870-656-4223
Email Address [email protected]

JOSEPH CRUZ

Name JOSEPH CRUZ
Type Democrat Voter
State CT
Address 32 WARD PL, HARTFORD, CT 06106
Phone Number 860-967-7948
Email Address [email protected]

JOSEPH CRUZ

Name JOSEPH CRUZ
Type Independent Voter
State FL
Address 4403 W. OSBOURNE, TAMPA, FL 33614
Phone Number 813-454-4971
Email Address [email protected]

JOSEPH CRUZ

Name JOSEPH CRUZ
Type Independent Voter
State FL
Address 2022 SW BIRD AVE, PORT ST LUCIE, FL 34953
Phone Number 772-971-6720
Email Address [email protected]

JOSEPH CRUZ

Name JOSEPH CRUZ
Type Republican Voter
State CO
Address 417 SQUIRE CT, COLORADO SPRINGS, CO 80911
Phone Number 719-201-9290
Email Address [email protected]

JOSEPH CRUZ

Name JOSEPH CRUZ
Type Independent Voter
State FL
Address 766 HARLAND CT., KISSIMMEE, FL 34758
Phone Number 407-870-9823
Email Address [email protected]

JOSEPH CRUZ

Name JOSEPH CRUZ
Type Voter
State FL
Address 6259 SOUTH CHICKASAW TRAIL, ORLANDO, FL 32829
Phone Number 407-844-9190
Email Address [email protected]

JOSEPH CRUZ

Name JOSEPH CRUZ
Type Independent Voter
State FL
Address 673 CHELTENHAM AVE, DELTONA, FL 32738
Phone Number 407-399-0749
Email Address [email protected]

JOSEPH CRUZ

Name JOSEPH CRUZ
Type Democrat Voter
State FL
Address 19587 NW 62ND AVE, HIALEAH, FL 33015
Phone Number 305-206-8042
Email Address [email protected]

JOSEPH CRUZ

Name JOSEPH CRUZ
Type Democrat Voter
State CO
Address 21142 E NASSAU AVE, AURORA, CO 80013
Phone Number 303-953-0790
Email Address [email protected]

JOSEPH CRUZ

Name JOSEPH CRUZ
Type Republican Voter
State CO
Address 56600 E 35TH PLACE, STRASBURG, CO 80136
Phone Number 303-622-7281
Email Address [email protected]

JOSEPH CRUZ

Name JOSEPH CRUZ
Type Voter
State CT
Address 143 OAKLAND PL, STRATFORD, CT 06615
Phone Number 203-378-1805
Email Address [email protected]

JOSEPH CRUZ

Name JOSEPH CRUZ
Type Independent Voter
State DC
Address 1225 13TH ST NW APT 302, WASHINGTON, DC 20005
Phone Number 202-257-0152
Email Address [email protected]

Joseph D Cruz

Name Joseph D Cruz
Visit Date 4/13/10 8:30
Appointment Number U10722
Type Of Access VA
Appt Made 7/18/13 0:00
Appt Start 7/22/13 14:00
Appt End 7/22/13 23:59
Total People 124
Last Entry Date 7/18/13 16:16
Meeting Location WH
Caller GERALD
Release Date 11/08/2013 08:00:00 AM +0000

Joseph J Cruz

Name Joseph J Cruz
Visit Date 4/13/10 8:30
Appointment Number U11152
Type Of Access VA
Appt Made 7/22/13 0:00
Appt Start 7/22/13 12:30
Appt End 7/22/13 23:59
Total People 5
Last Entry Date 7/22/13 11:22
Meeting Location OEOB
Caller CONOR
Release Date 11/08/2013 08:00:00 AM +0000
Badge Number 95274

Joseph E Cruz

Name Joseph E Cruz
Visit Date 4/13/10 8:30
Appointment Number U58479
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/20/12 12:00
Appt End 12/20/12 23:59
Total People 273
Last Entry Date 12/6/12 17:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Joseph E Cruz

Name Joseph E Cruz
Visit Date 4/13/10 8:30
Appointment Number U43438
Type Of Access VA
Appt Made 10/4/12 0:00
Appt Start 10/11/12 11:00
Appt End 10/11/12 23:59
Total People 252
Last Entry Date 10/4/12 8:23
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

JOSEPH A CRUZ

Name JOSEPH A CRUZ
Visit Date 4/13/10 8:30
Appointment Number U15635
Type Of Access VA
Appt Made 6/12/10 14:01
Appt Start 6/15/10 15:30
Appt End 6/15/10 23:59
Total People 306
Last Entry Date 6/12/10 14:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

JOSEPH CRUZ

Name JOSEPH CRUZ
Car JEEP GRAND CHEROKEE
Year 2008
Address 3313 W 24th Street Rd, Greeley, CO 80634-7501
Vin 1J8HR58228C158807

Joseph Cruz

Name Joseph Cruz
Car CHEVROLET SUBURBAN
Year 2007
Address 6019 Seacomber Pl, San Antonio, TX 78242-1138
Vin 3GNFC16J77G102108
Phone 210-673-7064

JOSEPH CRUZ

Name JOSEPH CRUZ
Car HONDA RIDGELINE RTL
Year 2007
Address 15350 AMBERLY DR UNIT 1514, TAMPA, FL 33647-1628
Vin 2HJYK16527H507716

JOSEPH CRUZ

Name JOSEPH CRUZ
Car FORD F-150
Year 2007
Address 608 Bluebonnet St, Fredericksburg, TX 78624-5214
Vin 1FTPW14V77KB21857

JOSEPH CRUZ

Name JOSEPH CRUZ
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 1 KINGS CT, UVALDE, TX 78801-4070
Vin 1GCHK29UX5E107341
Phone 830-278-8444

JOSEPH CRUZ

Name JOSEPH CRUZ
Car DODGE RAM PICKUP 1500
Year 2007
Address 9609 Marsh Rd, Fowlerville, MI 48836-9413
Vin 1D7HU18227S168519

JOSEPH CRUZ

Name JOSEPH CRUZ
Car SUZUKI GRAND VITARA
Year 2007
Address 1802 MANNINGTON CT, CHESTERFIELD, MO 63017-8034
Vin JS3TD944374203097
Phone 636-256-3091

JOSEPH CRUZ

Name JOSEPH CRUZ
Car FORD FREESTYLE
Year 2007
Address 56600 E 35th Pl, Strasburg, CO 80136-8025
Vin 1FMDK02197GA39815

JOSEPH CRUZ

Name JOSEPH CRUZ
Car FORD F-150
Year 2007
Address 8 Mountain Country Acres, Fairview, NC 28730-9783
Vin 1FTPX14V47NA22747

Joseph Cruz

Name Joseph Cruz
Car TOYOTA CAMRY
Year 2007
Address 637 Pinellas Bayway S Apt 204, Saint Petersburg, FL 33715-1958
Vin 4T1BE46K67U515156
Phone 727-866-2928

JOSEPH CRUZ

Name JOSEPH CRUZ
Car CADILLAC DTS
Year 2007
Address 799 WOLF CREEK ST, CLERMONT, FL 34711-6499
Vin 1G6KD57Y17U212580

JOSEPH CRUZ

Name JOSEPH CRUZ
Car HONDA CR-V
Year 2007
Address 13876 SW 155th Ter, Miami, FL 33177-1158
Vin JHLRE38527C048833

JOSEPH CRUZ

Name JOSEPH CRUZ
Car CHEVROLET C5
Year 2007
Address 831 Johnston Dr, Bethlehem, PA 18017-1857
Vin 1GBE5U1G07F408133
Phone 610-419-6089

JOSEPH CRUZ

Name JOSEPH CRUZ
Car FORD EXPLORER
Year 2007
Address 2463 W Henri De Tonti Blvd, Springdale, AR 72762-9475
Vin 1FMEU74E87UA74855
Phone 479-601-6023

JOSEPH CRUZ

Name JOSEPH CRUZ
Car CHRYSLER SEBRING
Year 2008
Address 15007 Nickerson Ln, Houston, TX 77060-4933
Vin 1C3LC46K48N111819

JOSEPH CRUZ

Name JOSEPH CRUZ
Car CHRYSLER PACIFICA
Year 2008
Address 1308 Mclean Ave, Tomah, WI 54660-2526
Vin 2A8GF78X18R143959

JOSEPH CRUZ

Name JOSEPH CRUZ
Car HONDA ACCORD
Year 2008
Address 9540 Bearfoot Trl, Weeki Wachee, FL 34613-6437
Vin 1HGCP36808A048712
Phone 352-596-5737

JOSEPH CRUZ

Name JOSEPH CRUZ
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 353 E MIDLOTHIAN BLVD, YOUNGSTOWN, OH 44507
Vin 1J8GA59108L588635

JOSEPH CRUZ

Name JOSEPH CRUZ
Car INFINITI G37
Year 2008
Address 4200 BALLY DR, KILLEEN, TX 76549-4599
Vin JNKCV64E48M111855

JOSEPH CRUZ

Name JOSEPH CRUZ
Car JEEP COMMANDER
Year 2008
Address 13540 W CITATION DR, ODESSA, TX 79763
Vin 1J8HG48K28C175445
Phone 432-924-0040

JOSEPH CRUZ

Name JOSEPH CRUZ
Car DODGE RAM 1500
Year 2008
Address 10221 PYRITE DR, FORT WORTH, TX 76131-4335
Vin 1D7HA18N58J127182

JOSEPH CRUZ

Name JOSEPH CRUZ
Car VOLKSWAGEN GTI
Year 2008
Address 2954 Hooker St, Denver, CO 80211-3722
Vin WVWEV71KX8W233439

JOSEPH CRUZ

Name JOSEPH CRUZ
Car CADILLAC ESCALADE EXT
Year 2007
Address 291 Elm Ave, Bogota, NJ 07603-1216
Vin 3GYFK62857G288480
Phone 201-342-6206

Joseph Cruz

Name Joseph Cruz
Car HONDA FIT
Year 2007
Address 15284 66th Ct N, Loxahatchee, FL 33470-4550
Vin JHMGD38697S047358

JOSEPH CRUZ

Name JOSEPH CRUZ
Domain theroadnottakenphoto.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2010-11-08
Update Date 2013-10-25
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 195 GIBBS POND ROAD NESCONSET NY 11767
Registrant Country UNITED STATES

JOSEPH CRUZ

Name JOSEPH CRUZ
Domain josephgcruz.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-03-14
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 835 N WOOD ST|UNIT 103 CHICAGO IL 60622
Registrant Country UNITED STATES

Joseph Cruz

Name Joseph Cruz
Domain beyondimaginationmedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-25
Update Date 2013-05-26
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 63732 Tallahassee Florida 32313
Registrant Country UNITED STATES

Joseph Cruz

Name Joseph Cruz
Domain suburbanbacklot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-11
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1212 Thomasville Cir Lakeland Florida 33811
Registrant Country UNITED STATES

joseph cruz

Name joseph cruz
Domain robbasemusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-01
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 32-77 34 St. Apt 5 L.I.C. New York 11106
Registrant Country UNITED STATES

JOSEPH CRUZ

Name JOSEPH CRUZ
Domain biduds.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-10-01
Update Date 2013-09-27
Registrar Name ENOM, INC.
Registrant Address 8 TEMASEK BLVD. SUNTEC TOWER 3 SINGAPORE NA
Registrant Country SINGAPORE

joseph cruz

Name joseph cruz
Domain jtcandassociates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2117 common st houston Texas 77009
Registrant Country UNITED STATES

JOSEPH CRUZ

Name JOSEPH CRUZ
Domain gregoryperillo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-28
Update Date 2013-11-05
Registrar Name GODADDY.COM, LLC
Registrant Address 6093 W. IRMA LN GLENDALE Arizona 85308
Registrant Country UNITED STATES

Joseph Cruz

Name Joseph Cruz
Domain jmctires.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-16
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 12831 sw 117 st miami Florida 33186
Registrant Country UNITED STATES

Joseph Cruz

Name Joseph Cruz
Domain josephscruz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-04
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1212 Thomasville Cir Lakeland Florida 33811
Registrant Country UNITED STATES

joseph cruz

Name joseph cruz
Domain dystopicarts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-03
Update Date 2013-10-05
Registrar Name GODADDY.COM, LLC
Registrant Address 32-77 34 St. Apt 5 L.I.C. New York 11106
Registrant Country UNITED STATES

Joseph Cruz

Name Joseph Cruz
Domain jacblogthisblogthat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-24
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Joseph Cruz

Name Joseph Cruz
Domain musingsofasadperson.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-29
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1212 Thomasville Cir Lakeland Florida 33811
Registrant Country UNITED STATES

Joseph Cruz

Name Joseph Cruz
Domain bipoller.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-04-28
Update Date 2013-04-23
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 10990 135 Street Edmonton British Columbia T5M1K2
Registrant Country CANADA

JOSEPH CRUZ

Name JOSEPH CRUZ
Domain trabajosdecruz.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-11-23
Update Date 2013-09-27
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 877 QUESTA NM 87556
Registrant Country UNITED STATES

Joseph Cruz

Name Joseph Cruz
Domain joeandkimber.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-12
Update Date 2013-10-13
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Joseph Cruz

Name Joseph Cruz
Domain jmctirerecycling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-26
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 12831 sw 117 st miami Florida 33186
Registrant Country UNITED STATES

JOSEPH CRUZ

Name JOSEPH CRUZ
Domain zurclj.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-11-17
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 71 ROBINSON RD #15-01 SINGAPORE NA 038988
Registrant Country SINGAPORE

joseph cruz

Name joseph cruz
Domain dinamicabuildings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-02
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 7605 via tranquilo sw albuquerque New Mexico 87121
Registrant Country UNITED STATES

Joseph Cruz

Name Joseph Cruz
Domain taino-nyc.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-05-18
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 291 Elm Ave Bogota NJ 07603
Registrant Country UNITED STATES

Joseph Cruz

Name Joseph Cruz
Domain josephacruz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 13876 sw 155 terrace Miami Florida 33177
Registrant Country UNITED STATES

JOSEPH CRUZ

Name JOSEPH CRUZ
Domain saftnb.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2007-03-23
Update Date 2013-03-09
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 2454 WEBB AVE #2C BRONX NY 10468
Registrant Country UNITED STATES

Joseph Cruz

Name Joseph Cruz
Domain joecruz.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2002-07-23
Update Date 2012-04-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 17 Scranton Ct Madison WI 53719
Registrant Country UNITED STATES

Joseph Cruz

Name Joseph Cruz
Domain jmtcontracting1.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-08-14
Update Date 2013-06-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 10798 97th St. N. Largo FL 33773
Registrant Country UNITED STATES

Joseph Cruz

Name Joseph Cruz
Domain joeandkaley.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-09
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1212 Thomasville Cir Lakeland Florida 33811
Registrant Country UNITED STATES

joseph cruz

Name joseph cruz
Domain cuzzaloink.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-10
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 32-77 34 St. Apt 5 L.I.C. New York 11106
Registrant Country UNITED STATES

joseph cruz

Name joseph cruz
Domain twerkdatazz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-09
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 32-77 34 St. Apt 5 L.I.C. New York 11106
Registrant Country UNITED STATES