Joseph Gentile

We have found 349 public records related to Joseph Gentile in 27 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 56 business registration records connected with Joseph Gentile in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 19 different industries. Most of the businesses are engaged in Agricultural Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Police Officer. These employees work in seven different states. Most of them work in New York state. Average wage of employees is $63,365.


Joseph L Gentile

Name / Names Joseph L Gentile
Age 52
Birth Date 1972
Person 271 Roosevelt Ave, Springfield, MA 01118
Phone Number 413-782-3733
Possible Relatives




Previous Address 11 Melody Ln, East Longmeadow, MA 01028
18 Wilmont St, Springfield, MA 01108
279 Surrey Rd, Springfield, MA 01118
276 Surrey Rd, Springfield, MA 01118

Joseph Gentile

Name / Names Joseph Gentile
Age 60
Birth Date 1964
Also Known As Joe Gentile
Person 178 Locust St, Holliston, MA 01746
Phone Number 508-429-7629
Possible Relatives






Previous Address 6 Arthur St #3, Worcester, MA 01604
50 Woodledge Rd, Needham, MA 02492
6 Inverness Ave #3, Worcester, MA 01604
198 Locust St, Holliston, MA 01746

Joseph A Gentile

Name / Names Joseph A Gentile
Age 60
Birth Date 1964
Also Known As J Gentile
Person 51 Briarcliff St, Springfield, MA 01128
Phone Number 845-227-3076
Possible Relatives




Previous Address 184 Old Sylvan Lake Rd, Hopewell Jct, NY 12533
34 Miller Dr, Hopewell Junction, NY 12533
3250 Tierney Pl, Bronx, NY 10465
293 Montgomery St, Chicopee, MA 01020
1160 Midland Ave #1A, Bronxville, NY 10708
58 New York Ave, Chicopee, MA 01020
62 Maria Ln, Yonkers, NY 10710
29 Prouty St, Springfield, MA 01119
26 Prouty St, Springfield, MA 01119
None, Springfield, MA 01119

Joseph Gentile

Name / Names Joseph Gentile
Age 61
Birth Date 1963
Person 405 Lynn St, Malden, MA 02148
Phone Number 781-397-8745
Possible Relatives Arthur A Gentilesr







Previous Address 12 Revere Rd #3, Woburn, MA 01801
405 Lynn St #2, Malden, MA 02148
37 Marina Rd, Freedom, NH 03836
14 Cliff St, Saugus, MA 01906
405 Lynn St #3, Malden, MA 02148
46 Fenwick St #R, Malden, MA 02148
8 Pinehurst Rd, Saugus, MA 01906
26 Fenwick St #R, Malden, MA 02148
Email [email protected]

Joseph J Gentile

Name / Names Joseph J Gentile
Age 62
Birth Date 1962
Also Known As Joseph J Gentile
Person 2 Pickering Cir, Foxboro, MA 02035
Phone Number 508-698-3053
Possible Relatives Robin T Gentile






Robin Entile
Previous Address 60 Hobson St, Brighton, MA 02135
63 Brayton Rd #2, Brighton, MA 02135
9 Hillside Rd, Newton, MA 02461
94 Howard St, Waltham, MA 02451
6952 Compton Ln, Centreville, VA 20121
9 Hillside, Somerville, MA 02143
6592 Compton, Centreville, VA 20121
150 Rumford Ave #315, Mansfield, MA 02048

Joseph D Gentile

Name / Names Joseph D Gentile
Age 63
Birth Date 1961
Also Known As Joe Gentile
Person 66 Mary Ann Way, North Attleboro, MA 02760
Phone Number 508-316-1213
Possible Relatives

Joe Gentile
Previous Address 66 Mary Ann Way, N Attleboro, MA 02760
111 Scout Ln, N Attleboro, MA 02760
111 Scout Ln, North Attleboro, MA 02760
4 Sutton St, North Billerica, MA 01862
110 Brookline Ave, Boston, MA 02215
45 Lansdowne St, Boston, MA 02215
6 Village Way #14, Natick, MA 01760

Joseph R Gentile

Name / Names Joseph R Gentile
Age 63
Birth Date 1961
Also Known As Joseph Jr Gentile
Person 98 Stromquist Ave #D, Lowell, MA 01852
Phone Number 978-441-2569
Possible Relatives




Previous Address 98 Stromquist Ave #G, Lowell, MA 01852
98 Stromquist Ave, Lowell, MA 01852
98 Stromquist Ave #7, Lowell, MA 01852
1 Holden Pl, Woburn, MA 01801
98 Stromquist Ave #A, Lowell, MA 01852
68 Stromquist Ave #D, Lowell, MA 01852
980 Stromquist #D, Lowell, MA 01852
980 Stromquist Av #D, Lowell, MA 01852

Joseph J Gentile

Name / Names Joseph J Gentile
Age 71
Birth Date 1953
Person 258 California St #1, Newton, MA 02458
Phone Number 617-244-0110
Possible Relatives Cheryl A Gentile
Cheryl A Gentile
Previous Address 56 Faxon St, Newton, MA 02458
78 Faxon St, Newton, MA 02458

Joseph Trust Gentile

Name / Names Joseph Trust Gentile
Age 72
Birth Date 1952
Also Known As Joseph Cheryl Genti
Person 223 Beach Rd, Hobe Sound, FL 33455
Phone Number 772-546-1417
Possible Relatives Cheryl Trust Gentile
Cheryl M Gentile
Genjoseph Gentile
Cheryl M Gentile
Previous Address 10465 El Paraiso Pl, Delray Beach, FL 33446
7986 Hempstead Cir, Hobe Sound, FL 33455
3900 Woodlake Blvd #201, Greenacres, FL 33463
18850 Wrights Ln, Jupiter, FL 33478
5751 Rose Ter, Plantation, FL 33317
Associated Business Tierra Del Rey South Property Owners Association

Joseph V Gentile

Name / Names Joseph V Gentile
Age 72
Birth Date 1952
Person 356 Yorktowne Dr, Daytona Beach, FL 32119
Phone Number 904-788-5268
Possible Relatives



Previous Address 2420 61st Ter, Hollywood, FL 33024
6720 8th St, Pembroke Pines, FL 33023
97 Farragut Dr, Palm Coast, FL 32137
Email [email protected]
Associated Business A New Dimension In Photography

Joseph J Gentile

Name / Names Joseph J Gentile
Age 73
Birth Date 1951
Also Known As John Joseph Gentile
Person 13005 108th Ave, Miami, FL 33176
Phone Number 305-253-5551
Possible Relatives

Dcjohn Jnig Gentile
Previous Address 8056 81st Dr, Miami, FL 33143
8466 114th Pl, Miami, FL 33173
8056 81st Pl, Miami, FL 33143
10120 140th St, Miami, FL 33176

Joseph T Gentile

Name / Names Joseph T Gentile
Age 74
Birth Date 1950
Also Known As Joseph Gentile
Person 120 Prospect St, Ashland, MA 01721
Phone Number 508-429-1607
Possible Relatives



Joseph T Gentilejr
Previous Address 31 Ruth Ellen Rd, Holliston, MA 01746
315 Saint Paul St #3, Brookline, MA 02446
358 Nevada St, Newton, MA 02460

Joseph Michael Gentile

Name / Names Joseph Michael Gentile
Age 75
Birth Date 1949
Person 11536 Gnatcatcher Ln, Surprise, AZ 85374
Phone Number 623-876-9838
Possible Relatives
Previous Address 20 Irving St #3, Revere, MA 02151
16 Irving St, Revere, MA 02151
904 PO Box, Everett, MA 02149
11536 Gnatcatcher Ln, Stevinson, CA 95374
133 Suffolk Ave, Revere, MA 02151
74 Springvale Ave #3, Chelsea, MA 02150
Email [email protected]

Joseph T Gentile

Name / Names Joseph T Gentile
Age 77
Birth Date 1947
Also Known As J Gentile
Person 2 Northgate Cir, Worcester, MA 01606
Phone Number 508-854-2530
Possible Relatives
R Gentile
Previous Address 60 Eustis St, Worcester, MA 01606
87 Middlesex Ave, Worcester, MA 01604
124 Warner Ave #1, Worcester, MA 01604
124 Warner Ave #10, Worcester, MA 01604

Joseph J Gentile

Name / Names Joseph J Gentile
Age 83
Birth Date 1940
Also Known As Joeh Gentile
Person 24 Grove St, New London, CT 06320
Phone Number 978-352-6019
Possible Relatives



Jane M Gentile

Russo Terri Dello

Previous Address 28 Jasper St, Saugus, MA 01906
1467 PO Box, Saugus, MA 01906
5 Conrad Ter, Saugus, MA 01906
200 Starcrest Dr #135, Clearwater, FL 33765
200 Starcrest Dr #296, Clearwater, FL 33765
5 Patriot Ln #28, Georgetown, MA 01833
78 Pattagansett Ct, Niantic, CT 06357
1108 Dayna Dr, College Park, GA 30349
78 Pattagansett Rd, Niantic, CT 06357
59 Scacrestowe, Niantic, CT 06357
59 Scacrestowe St, Niantic, CT 06357
5 Concord St, Lynn, MA 01902
753 Drift Tide Dr, Virginia Beach, VA 23464
312 Central St, Saugus, MA 01906

Joseph J Gentile

Name / Names Joseph J Gentile
Age 92
Birth Date 1931
Also Known As Joseph D Gentile
Person 21 Cherry St, Feeding Hills, MA 01030
Phone Number 413-786-6584
Possible Relatives



Marilyn H Batesgentile
Nancy Jean Gentileohare
Nancyo Jean Gentilehare
Previous Address 346 Springfield St, Agawam, MA 01001

Joseph F Gentile

Name / Names Joseph F Gentile
Age 93
Birth Date 1930
Also Known As Jos F Gentile
Person 88 Walker St, North Adams, MA 01247
Phone Number 413-664-6565
Possible Relatives
Previous Address 84 Walker St, North Adams, MA 01247
328 State St, North Adams, MA 01247
721 Curran Hwy, North Adams, MA 01247
Email [email protected]

Joseph J Gentile

Name / Names Joseph J Gentile
Age 94
Birth Date 1929
Also Known As Joseph Gentile
Person 108 Broadway #8, Arlington, MA 02474
Phone Number 781-641-2983
Possible Relatives




Previous Address 108 Broadway, Arlington, MA 02474
108 Broadway #6, Arlington, MA 02474
108 Broadway #11, Arlington, MA 02474
44 Clinton St, Newton, MA 02458
16 Richfield Cir, Carver, MA 02330
50 Olcott St #2, Watertown, MA 02472
39 Forest St, Watertown, MA 02472
67 Madison Ave, Newtonville, MA 02460

Joseph A Gentile

Name / Names Joseph A Gentile
Age 94
Birth Date 1929
Also Known As Jos Gentile
Person 95 Park Ave #17, West Springfield, MA 01089
Phone Number 413-781-5416
Possible Relatives
Previous Address 95 Park Ave, West Springfield, MA 01089
95 Park Ave #1W, West Springfield, MA 01089
28 Exposition Ave, West Springfield, MA 01089
95 Park Ave #19, West Springfield, MA 01089

Joseph J Gentile

Name / Names Joseph J Gentile
Age 95
Birth Date 1928
Also Known As J Gentile
Person 17 Cedar Point Cir, Centerville, MA 02632
Phone Number 508-778-6805
Possible Relatives
Previous Address General Delivery, West Hyannisport, MA 02672
17 Cedar Rd, Centerville, MA 02632
157 Perkins St, Melrose, MA 02176

Joseph A Gentile

Name / Names Joseph A Gentile
Age 95
Birth Date 1928
Also Known As Jos A Gentile
Person 29 General Ave, Shrewsbury, MA 01545
Phone Number 508-842-8207
Possible Relatives
Previous Address 29 Gale Ave, Shrewsbury, MA 01545

Joseph D Gentile

Name / Names Joseph D Gentile
Age 96
Birth Date 1927
Person 36 Brandley Rd, Watertown, MA 02472
Phone Number 781-926-1626
Possible Relatives


Joseph A Gentile

Name / Names Joseph A Gentile
Age 97
Birth Date 1926
Person 66 Plain Dr, Stoughton, MA 02072
Phone Number 781-344-6342
Possible Relatives
Linda Gentallen
Previous Address 132 Winter St, East Bridgewater, MA 02333

Joseph Gentile

Name / Names Joseph Gentile
Age 98
Birth Date 1925
Also Known As Joseph C Gentile
Person 782 Walnut St, Newton Center, MA 02459
Phone Number 617-527-0938
Possible Relatives


Previous Address 10536 Umber Terr, Citrus Springs, FL
10568 Umber Terr, Citrus Springs, FL
10597 Skylark Ter, Citrus Springs, FL 34434
10609 Skylark Ter, Citrus Springs, FL 34434
782 Walnut St, Newton, MA 02459

Joseph C Gentile

Name / Names Joseph C Gentile
Age 102
Birth Date 1921
Also Known As Jos C Gentile
Person 33 Ferncroft Rd, Shrewsbury, MA 01545
Phone Number 508-842-4231
Possible Relatives

Joseph M Gentile

Name / Names Joseph M Gentile
Age N/A
Person 29 W MAIN ST, STE 2 AVON, CT 6001

Joseph R Gentile

Name / Names Joseph R Gentile
Age N/A
Person PO BOX 4555, BRECKENRIDGE, CO 80424

Joseph D Gentile

Name / Names Joseph D Gentile
Age N/A
Person 2601 BELFORD AVE APT 66, GRAND JCT, CO 81501

Joseph D Gentile

Name / Names Joseph D Gentile
Age N/A
Person 1501 REEDER MESA RD, WHITEWATER, CO 81527

Joseph Gentile

Name / Names Joseph Gentile
Age N/A
Person 1301B OAK HILL DR, WHITE HALL, AR 71602

Joseph D Gentile

Name / Names Joseph D Gentile
Age N/A
Person 100 Waltham St #1, Watertown, MA 02472

Joseph A Gentile

Name / Names Joseph A Gentile
Age N/A
Person 70 VICTOR ST, EAST HAVEN, CT 6512
Phone Number 203-469-7752

Joseph Gentile

Name / Names Joseph Gentile
Age N/A
Person 312 BEACH RD, WOLCOTT, CT 6716
Phone Number 203-879-2491

Joseph L Gentile

Name / Names Joseph L Gentile
Age N/A
Person 11 MELISSA LN, PROSPECT, CT 6712
Phone Number 203-758-6596

Joseph Gentile

Name / Names Joseph Gentile
Age N/A
Person 4 JEFFREY RD, NEW HAVEN, CT 6513
Phone Number 203-469-0725

Joseph L Gentile

Name / Names Joseph L Gentile
Age N/A
Person 28 LENORE DR, MADISON, CT 6443
Phone Number 203-421-5144

Joseph A Gentile

Name / Names Joseph A Gentile
Age N/A
Person 592 FOREST LAKES DR, STERRETT, AL 35147
Phone Number 205-678-6592

Joseph Gentile

Name / Names Joseph Gentile
Age N/A
Person 593 FOREST LAKES DR, STERRETT, AL 35147
Phone Number 205-678-6592

Joseph P Gentile

Name / Names Joseph P Gentile
Age N/A
Also Known As Joseph J Gentile
Person 40 Florence St, Somerville, MA 02145
Possible Relatives


Joseph R Gentile

Name / Names Joseph R Gentile
Age N/A
Person 1735 SPRUCE LN, COLORADO SPRINGS, CO 80906
Phone Number 719-633-0056

Joseph T Gentile

Name / Names Joseph T Gentile
Age N/A
Person 8641 W BRILES RD, PEORIA, AZ 85383
Phone Number 623-979-2581

Joseph L Gentile

Name / Names Joseph L Gentile
Age N/A
Person 51 CHAUNCEY ST, WEST HAVEN, CT 6516
Phone Number 203-933-2645

Joseph Gentile

Name / Names Joseph Gentile
Age N/A
Person 24 GROVE ST, NEW LONDON, CT 6320

Joseph Gentile

Business Name Vamco International Inc
Person Name Joseph Gentile
Position company contact
State PA
Address 555 Epsilon Dr Pittsburgh PA 15238-2816
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3544
SIC Description Special Dies, Tools, Jigs, And Fixtures
Phone Number 412-963-7100
Number Of Employees 27
Annual Revenue 3337200
Fax Number 412-963-7160
Website www.vamcointernational.com

Joseph Gentile

Business Name Technical Assistance Bureau
Person Name Joseph Gentile
Position company contact
State MO
Address 11469 Olive Boulevard, St. Louis, MO 63141
SIC Code 504403
Phone Number
Email [email protected]

JOSEPH GENTILE

Business Name THE GENTILE CONSULTING GROUP
Person Name JOSEPH GENTILE
Position President
State NV
Address 7824 ARTRAL AVE 7824 ARTRAL AVE, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C19672-2004
Creation Date 2004-07-26
Type Domestic Corporation

JOSEPH GENTILE

Business Name THE GENTILE CONSULTING GROUP
Person Name JOSEPH GENTILE
Position Director
State NV
Address 7824 ARTRAL AVE 7824 ARTRAL AVE, LAS VEGAS, NV 89129
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C19672-2004
Creation Date 2004-07-26
Type Domestic Corporation

JOSEPH GENTILE

Business Name THE GENTILE CONSULTING GROUP
Person Name JOSEPH GENTILE
Position President
State NV
Address 7824 ASTRAL AVE 7824 ASTRAL AVE, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C19672-2004
Creation Date 2004-07-26
Type Domestic Corporation

JOSEPH GENTILE

Business Name THE GENTILE CONSULTING GROUP
Person Name JOSEPH GENTILE
Position Director
State NV
Address 7824 ASTRAL AVE 7824 ASTRAL AVE, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C19672-2004
Creation Date 2004-07-26
Type Domestic Corporation

Joseph Gentile

Business Name Safeway Electric Inc
Person Name Joseph Gentile
Position company contact
State PA
Address 3100 Crispin St FL 1 Philadelphia PA 19135
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Fax Number 215-722-5700

Joseph Gentile

Business Name Radiator Express
Person Name Joseph Gentile
Position company contact
State IL
Address 954 S York St Elmhurst IL 60126-5115
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec
Phone Number 630-279-9105

Joseph Gentile

Business Name Pci Services Inc
Person Name Joseph Gentile
Position company contact
State NY
Address 701 Koehler Ave Ste 8, Ronkonkoma, NY 11779
Phone Number
Email [email protected]
Title President

Joseph Gentile

Business Name PARADIGM RESEARCH CORPORATION
Person Name Joseph Gentile
Position registered agent
State NJ
Address PO Box 242, MAHWAH, NJ 07430
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-11-10
Entity Status Active/Noncompliance
Type CEO

JOSEPH GENTILE

Business Name NORCAL ELECTRONICS CORPORATION
Person Name JOSEPH GENTILE
Position registered agent
Corporation Status Dissolved
Agent JOSEPH GENTILE 550 LAKESIDE DR STE 3, SUNNYVALE, CA 94085
Care Of INC CORPORATE SERVICES; ERICA 34_36 UNION ST STE 205, FLUSHING, NY 11354
Incorporation Date 2006-09-01

Joseph Gentile

Business Name N McRc
Person Name Joseph Gentile
Position company contact
State OK
Address 1101 N 6th St Ste 5 Broken Arrow OK 74012-2044
Industry International Affairs and National Security (Government)
SIC Code 9711
SIC Description National Security
Phone Number 918-251-0594

Joseph Gentile

Business Name Mountain Top Mulch & Stone
Person Name Joseph Gentile
Position company contact
State CT
Address 1790 Meriden Rd Waterbury CT 06705-3923
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 203-879-0831
Number Of Employees 2
Annual Revenue 164640
Fax Number 203-879-0831

Joseph Gentile

Business Name Mid-State Teledata
Person Name Joseph Gentile
Position company contact
State CT
Address 33 Union City Rd # B2 Prospect CT 06712-1550
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 203-758-0007
Email [email protected]
Number Of Employees 18
Annual Revenue 5144850
Fax Number 203-758-0488
Website www.mid-stateteledata.com

Joseph Gentile

Business Name Liberty Realty
Person Name Joseph Gentile
Position company contact
State NV
Address 2451 S Buffalo 145, Las Vegas, 89117 NV
Phone Number
Email [email protected]

JOSEPH GENTILE

Business Name LANDSCAPING EQUIPMENT & SUPPLIES
Person Name JOSEPH GENTILE
Position President
State NV
Address 2917 WHALERS COVE CR 2917 WHALERS COVE CR, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C13436-2002
Creation Date 2002-05-28
Type Domestic Corporation

Joseph Gentile

Business Name Joseph Gentile CPA
Person Name Joseph Gentile
Position company contact
State NY
Address 926 Route 6 Mahopac NY 10541-1773
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number

Joseph Gentile

Business Name Joseph Gentile
Person Name Joseph Gentile
Position company contact
State PA
Address 416 Iroquois st. - Lester, EDGEMONT, 19028 PA
Phone Number
Email [email protected]

Joseph Gentile

Business Name Joseph Gentile
Person Name Joseph Gentile
Position company contact
State NY
Address 186 Joralemon St Brooklyn NY 11201-4326
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number
Number Of Employees 2
Annual Revenue 323980
Fax Number 718-875-7344

Joseph Gentile

Business Name Joseph Gentile
Person Name Joseph Gentile
Position company contact
State NJ
Address 15 Washington Avenue - Lake Hiawatha, KENILWORTH, 7033 NJ
Phone Number
Email [email protected]

Joseph Gentile

Business Name Joe's KWIK Mart
Person Name Joseph Gentile
Position company contact
State PA
Address Route 6 Belmont St Waymart PA 18472-0000
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 570-488-7136
Number Of Employees 12
Annual Revenue 1514240
Fax Number 570-488-5254

Joseph Gentile

Business Name Jo Jo Oil
Person Name Joseph Gentile
Position company contact
State PA
Address 1031b Reeves St Scranton PA 18512-1801
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5171
SIC Description Petroleum Bulk Stations And Terminals
Fax Number 570-347-1465

Joseph Gentile

Business Name J G's Wholesale Outlet
Person Name Joseph Gentile
Position company contact
State PA
Address 1848 W Passyunk Ave Philadelphia PA 19145-3713
Industry Food Stores (Food)
SIC Code 5441
SIC Description Candy, Nut, And Confectionery Stores
Phone Number 215-462-1550
Number Of Employees 2
Annual Revenue 148500
Fax Number 215-462-1530

Joseph Gentile

Business Name Hampden Dodge
Person Name Joseph Gentile
Position company contact
State MA
Address 1515 State St Springfield MA 01109-2588
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 413-734-8251
Email [email protected]
Number Of Employees 36
Annual Revenue 16416000
Fax Number 413-736-4523
Website www.hampdendodge.com

JOSEPH GENTILE

Business Name HI - QUALITY CONSTRUCTION
Person Name JOSEPH GENTILE
Position Treasurer
State NV
Address 8635 W SAHARA SUITE 585 8635 W SAHARA SUITE 585, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16423-1999
Creation Date 1999-07-01
Type Domestic Corporation

JOSEPH GENTILE

Business Name HI - QUALITY CONSTRUCTION
Person Name JOSEPH GENTILE
Position Secretary
State NV
Address 8635 W SAHARA SUITE 585 8635 W SAHARA SUITE 585, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16423-1999
Creation Date 1999-07-01
Type Domestic Corporation

JOSEPH GENTILE

Business Name HI - QUALITY CONSTRUCTION
Person Name JOSEPH GENTILE
Position President
State NV
Address 8635 W SAHARA SUITE 585 8635 W SAHARA SUITE 585, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16423-1999
Creation Date 1999-07-01
Type Domestic Corporation

Joseph Gentile

Business Name Gloucester Twp Elementary Schl
Person Name Joseph Gentile
Position company contact
State NJ
Address 270 S Black Horse Pike Blackwood NJ 08012-2997
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 856-227-8845
Number Of Employees 37
Fax Number 856-228-4366

Joseph Gentile

Business Name Gloucester Township Elem
Person Name Joseph Gentile
Position company contact
State NJ
Address 270 S Black Horse Pike Blackwood NJ 08012-2955
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools

Joseph Gentile

Business Name Giuseppe's Pizza & Italian
Person Name Joseph Gentile
Position company contact
State GA
Address 3690 Wheeler Rd Augusta GA 30909-6520
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 706-855-0527
Number Of Employees 11
Annual Revenue 475200

Joseph Gentile

Business Name Gentiles Landscaping
Person Name Joseph Gentile
Position company contact
State PA
Address 1618 Monroe Ave Scranton PA 18509-2042
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Fax Number 570-342-5482

Joseph Gentile

Business Name Gentile's Landscaping
Person Name Joseph Gentile
Position company contact
State PA
Address 1618 Monroe Ave Scranton PA 18509-2042
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 570-342-5482
Number Of Employees 4
Annual Revenue 332640

Joseph Gentile

Business Name Gentile Landscaping
Person Name Joseph Gentile
Position company contact
State CT
Address 239 Debbie Dr Southington CT 06489-2758
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 860-276-1062
Number Of Employees 1

Joseph Gentile

Business Name Gentile Joseph MD PC
Person Name Joseph Gentile
Position company contact
State NY
Address 4239 Maple Rd Buffalo NY 14226-1039
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number

Joseph Gentile

Business Name Gentile Construction Corp
Person Name Joseph Gentile
Position company contact
State NY
Address 9 Barnard Rd Armonk NY 10504-2302
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number
Fax Number 914-273-1357

Joseph Gentile

Business Name Gentile Assoc Inc
Person Name Joseph Gentile
Position company contact
State NH
Address 16 Royal Range Rd Sandown NH 03873-2127
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 603-887-0711

Joseph Gentile

Business Name Gentile & Assoc Inc
Person Name Joseph Gentile
Position company contact
State IL
Address 550 E Saint Charles Pl Lombard IL 60148-2306
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8713
SIC Description Surveying Services
Phone Number 630-916-6262
Number Of Employees 11
Annual Revenue 938520

JOSEPH GENTILE

Business Name GENTILE, INC.
Person Name JOSEPH GENTILE
Position registered agent
State GA
Address 552 WATERFORD DRIVE, EVANS, GA 30809
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-10
Entity Status Active/Compliance
Type CEO

JOSEPH GENTILE

Business Name GATEWAY TO GROVETOWN INC.
Person Name JOSEPH GENTILE
Position registered agent
State GA
Address 552 WATERFORD DR, EVANS, GA 30809
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-11-06
Entity Status Active/Compliance
Type CFO

Joseph Gentile

Business Name Five Star Equipment & Diesel
Person Name Joseph Gentile
Position company contact
State PA
Address P.O. BOX 176 Scranton PA 18512-0176
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Fax Number 570-346-1701

JOSEPH GENTILE

Business Name ENLIGHTENMENT RECOVERY OF SANTA CRUZ
Person Name JOSEPH GENTILE
Position CEO
Corporation Status Active
Agent 146 ALTA AVE, SANTA CRUZ, CA 95060-6438
Care Of PO BOX 3737, SANTA CRUZ, CA 95063-3737
CEO JOSEPH GENTILE 146 ALTA AVE, SANTA CRUZ, CA 95060-6438
Incorporation Date 2013-04-19
Corporation Classification Public Benefit

JOSEPH GENTILE

Business Name ENLIGHTENMENT RECOVERY OF SANTA CRUZ
Person Name JOSEPH GENTILE
Position registered agent
Corporation Status Active
Agent JOSEPH GENTILE 146 ALTA AVE, SANTA CRUZ, CA 95060-6438
Care Of PO BOX 3737, SANTA CRUZ, CA 95063-3737
CEO JOSEPH GENTILE146 ALTA AVE, SANTA CRUZ, CA 95060-6438
Incorporation Date 2013-04-19
Corporation Classification Public Benefit

Joseph Gentile

Business Name Dunmore Oil
Person Name Joseph Gentile
Position company contact
State PA
Address 1031 Reeves St Scranton PA 18512-1801
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Fax Number 570-347-2017

JOSEPH T GENTILE

Business Name DIRECT DENTAL SUPPLY CO., INC.
Person Name JOSEPH T GENTILE
Position Treasurer
State RI
Address 2200 HOSPITAL TRUST TOWER 2200 HOSPITAL TRUST TOWER, PROVIDENCE, RI 02903
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C181-1970
Creation Date 1970-01-22
Type Domestic Corporation

Joseph Gentile

Business Name Collaborative Biomedical Pdts
Person Name Joseph Gentile
Position company contact
State IL
Address P.O. BOX 70187 Chicago IL 60673-0187
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8733
SIC Description Noncommercial Research Organizations
Phone Number 781-275-0004

Joseph Gentile

Business Name Citgo
Person Name Joseph Gentile
Position company contact
State PA
Address 307 RR 435 Gouldsboro PA 18424
Industry Miscellaneous Retail (Stores)
SIC Code 5983
SIC Description Fuel Oil Dealers

Joseph Gentile

Business Name Caribbean Tan Shops Inc
Person Name Joseph Gentile
Position company contact
State PA
Address 1696 N Keyser Ave Scranton PA 18508-1766
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 570-496-4872
Fax Number 570-496-4872

JOSEPH GENTILE

Business Name BEST QUALITY CONSTRUCTION & LANDSCAPING, INC.
Person Name JOSEPH GENTILE
Position Secretary
State NV
Address 2917 WHALERS COVE CIRCLE 2917 WHALERS COVE CIRCLE, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C25264-2001
Creation Date 2001-09-14
Type Domestic Corporation

JOSEPH P GENTILE

Business Name B.V.S. ENTERTAINMENT, INC.
Person Name JOSEPH P GENTILE
Position President
State NV
Address PO BOX 1401 PO BOX 1401, CARSON CITY, NV 89702
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16529-2003
Creation Date 2003-07-11
Type Domestic Corporation

JOSEPH P GENTILE

Business Name B.V.S. ENTERTAINMENT, INC.
Person Name JOSEPH P GENTILE
Position Treasurer
State NV
Address PO BOX 1401 PO BOX 1401, CARSON CITY, NV 89702
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16529-2003
Creation Date 2003-07-11
Type Domestic Corporation

Joseph Gentile

Business Name Amazing Fantasy Comic Shop
Person Name Joseph Gentile
Position company contact
State IL
Address 1211 E 9th St Lockport IL 60441-3234
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores

Joseph Gentile

Business Name A F Books & Comics
Person Name Joseph Gentile
Position company contact
State IL
Address 582 Torrence Ave Calumet City IL 60409-3813
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores

Joseph Gentile

Person Name Joseph Gentile
Filing Number 800709317
Position Assistant COO
State MA
Address 100 Century Drive, Worcester MA 01606

JOSEPH C GENTILE

Person Name JOSEPH C GENTILE
Filing Number 801697364
Position PRESIDENT
State TX
Address 782 MIRAMAR DRIVE, ROCKWALL TX 75087

JOSEPH C GENTILE

Person Name JOSEPH C GENTILE
Filing Number 801697364
Position MANAGER
State TX
Address 782 MIRAMAR DRIVE, ROCKWALL TX 75087

JOSEPH C GENTILE

Person Name JOSEPH C GENTILE
Filing Number 801697364
Position DIRECTOR
State TX
Address 782 MIRAMAR DRIVE, ROCKWALL TX 75087

Gentile Joseph N

State NY
Calendar Year 2017
Employer Utica City School District
Name Gentile Joseph N
Annual Wage $76,133

Gentile Joseph

State NY
Calendar Year 2015
Employer Dept Of Environment Protection
Job Title Supervisor
Name Gentile Joseph
Annual Wage $130,313

Gentile Joseph F

State NJ
Calendar Year 2018
Employer Monroe Township (Middlesex)
Name Gentile Joseph F
Annual Wage $100,636

Gentile Joseph

State NJ
Calendar Year 2018
Employer Gloucester Twp Bd Of Ed
Name Gentile Joseph
Annual Wage $144,609

Gentile Joseph F

State NJ
Calendar Year 2017
Employer Monroe Township (Middlesex)
Name Gentile Joseph F
Annual Wage $92,400

Gentile Joseph

State NJ
Calendar Year 2017
Employer Gloucester Twp Bd Of Ed
Name Gentile Joseph
Annual Wage $143,628

Gentile Joseph C

State NJ
Calendar Year 2016
Employer State Police - Enlisted Personnel
Job Title Not Reported
Name Gentile Joseph C
Annual Wage $1,230

Gentile Joseph W

State NJ
Calendar Year 2016
Employer Gloucester Twp
Job Title Elementary School Principal
Name Gentile Joseph W
Annual Wage $133,852

Gentile Lii Joseph F

State NJ
Calendar Year 2015
Employer Township Of Monroe
Name Gentile Lii Joseph F
Annual Wage $74,990

Gentile Joseph W

State NJ
Calendar Year 2015
Employer Gloucester Twp
Job Title Elementary School Principal
Name Gentile Joseph W
Annual Wage $133,852

Gentile Joseph C

State IN
Calendar Year 2018
Employer City Of Jonesboro (Grant)
Job Title Patrolman
Name Gentile Joseph C
Annual Wage $3,366

Gentile Joseph C

State IN
Calendar Year 2017
Employer Miami County (Miami)
Job Title Sheriff Deputy
Name Gentile Joseph C
Annual Wage $20,818

Gentile Joseph C

State IN
Calendar Year 2016
Employer Miami County (miami)
Job Title Sheriff Deputy
Name Gentile Joseph C
Annual Wage $36,737

Gentile Joseph C

State IN
Calendar Year 2015
Employer Miami County (miami)
Job Title Sheriff Deputy
Name Gentile Joseph C
Annual Wage $35,449

Gentile Jr Joseph P

State NY
Calendar Year 2015
Employer Doccs Bedford Hills
Job Title Corr Officer
Name Gentile Jr Joseph P
Annual Wage $120,678

Gentile Joseph A

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Police Officer
Name Gentile Joseph A
Annual Wage $87,006

Gentile Joseph A

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Police Officer
Name Gentile Joseph A
Annual Wage $110,727

Gentile Jr Joseph

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Police Officer (assigned As Detective)
Name Gentile Jr Joseph
Annual Wage $106,324

Gentile Joseph A

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Police Officer
Name Gentile Joseph A
Annual Wage $87,965

Gentile Jr Joseph

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Police Officer (assigned As Detective)
Name Gentile Jr Joseph
Annual Wage $158,013

Gentile Joseph A

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Police Officer
Name Gentile Joseph A
Annual Wage $106,744

Gentile Jr Joseph

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Gentile Jr Joseph
Annual Wage $99,888

Gentile Joseph A

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Gentile Joseph A
Annual Wage $80,778

Gentile Joseph J

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Gentile Joseph J
Annual Wage $510

Gentile Joseph S

State FL
Calendar Year 2018
Employer City Of Palm Bay
Job Title Maintenance Mechanic
Name Gentile Joseph S
Annual Wage $38,115

Gentile Joseph S

State FL
Calendar Year 2017
Employer City of Palm Bay
Job Title Wtr/Swr Line Maint Tech
Name Gentile Joseph S
Annual Wage $32,105

Gentile Joseph

State FL
Calendar Year 2017
Employer Citrus Co Sheriff's Dept
Name Gentile Joseph
Annual Wage $42,107

Gentile Joseph

State FL
Calendar Year 2016
Employer Citrus Co Sheriff's Dept
Name Gentile Joseph
Annual Wage $38,163

Gentile Jr Joseph

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Police Officer (Assigned As Detective)
Name Gentile Jr Joseph
Annual Wage $65,945

Gentile Joseph

State FL
Calendar Year 2015
Employer Citrus Co Sheriff's Dept
Name Gentile Joseph
Annual Wage $15,022

Gentile Joseph

State NY
Calendar Year 2015
Employer Doccs Cor Marcy
Job Title Teacher 4
Name Gentile Joseph
Annual Wage $30,709

Gentile Joseph A

State NY
Calendar Year 2015
Employer Elmsford Union Free Schools
Name Gentile Joseph A
Annual Wage $300

Gentile Joseph P

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Gentile Joseph P
Annual Wage $3,556

Gentile Joseph M

State NY
Calendar Year 2017
Employer Ossining Union Free Schools
Name Gentile Joseph M
Annual Wage $67,971

Gentile Joseph A

State NY
Calendar Year 2017
Employer Ossining Union Free Schools
Name Gentile Joseph A
Annual Wage $78,981

Gentile Joseph N

State NY
Calendar Year 2017
Employer Marcy Correctional Facility
Name Gentile Joseph N
Annual Wage $32,358

Gentile Joseph

State NY
Calendar Year 2017
Employer Doccs Cor Marcy
Job Title Teacher 4
Name Gentile Joseph
Annual Wage $33,584

Gentile Jr Joseph P

State NY
Calendar Year 2017
Employer Doccs Bedford Hills
Job Title Corr Officer
Name Gentile Jr Joseph P
Annual Wage $83,304

Gentile Joseph P Jr

State NY
Calendar Year 2017
Employer Bedford Hills Corr Facility
Name Gentile Joseph P Jr
Annual Wage $87,517

Gentile Joseph A

State NY
Calendar Year 2016
Employer Village Of Malverne
Name Gentile Joseph A
Annual Wage $21,000

Gentile Joseph N

State NY
Calendar Year 2016
Employer Utica City School District
Name Gentile Joseph N
Annual Wage $95,276

Gentile Joseph M

State NY
Calendar Year 2016
Employer Ufsd Of The Tarrytowns Union Free Schools
Name Gentile Joseph M
Annual Wage $70,043

Gentile Joseph P

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Gentile Joseph P
Annual Wage $7,341

Gentile Joseph A

State NY
Calendar Year 2016
Employer Ossining Union Free Schools
Name Gentile Joseph A
Annual Wage $74,944

Gentile Joseph P Jr

State NY
Calendar Year 2015
Employer Downstate Corr Facility
Name Gentile Joseph P Jr
Annual Wage $103,895

Gentile Joseph N

State NY
Calendar Year 2016
Employer Marcy Correctional Facility
Name Gentile Joseph N
Annual Wage $32,866

Gentile Joseph

State NY
Calendar Year 2016
Employer Doccs Cor Marcy
Job Title Teacher 4
Name Gentile Joseph
Annual Wage $31,733

Gentile Jr Joseph P

State NY
Calendar Year 2016
Employer Doccs Bedford Hills
Job Title Corr Officer
Name Gentile Jr Joseph P
Annual Wage $24,947

Gentile Joseph

State NY
Calendar Year 2016
Employer Dept Of Environment Protection
Job Title Supervisor
Name Gentile Joseph
Annual Wage $107,867

Gentile Joseph P Jr

State NY
Calendar Year 2016
Employer Bedford Hills Corr Facility
Name Gentile Joseph P Jr
Annual Wage $111,771

Gentile Joseph A

State NY
Calendar Year 2015
Employer Village Of Malverne
Name Gentile Joseph A
Annual Wage $21,000

Gentile Joseph N

State NY
Calendar Year 2015
Employer Utica City School District
Name Gentile Joseph N
Annual Wage $82,875

Gentile Joseph M

State NY
Calendar Year 2015
Employer Ufsd Of The Tarrytowns Union Free Schools
Name Gentile Joseph M
Annual Wage $65,965

Gentile Joseph S

State NY
Calendar Year 2015
Employer Town Of Rotterdam
Name Gentile Joseph S
Annual Wage $11,414

Gentile Joseph L

State NY
Calendar Year 2015
Employer Stonybrook Hospital Payroll
Job Title T H Clincl Lab Tech 2
Name Gentile Joseph L
Annual Wage $70,532

Gentile Joseph P

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Gentile Joseph P
Annual Wage $28,545

Gentile Joseph A

State NY
Calendar Year 2015
Employer Ossining Union Free Schools
Name Gentile Joseph A
Annual Wage $56,812

Gentile Joseph N

State NY
Calendar Year 2015
Employer Marcy Correctional Facility
Name Gentile Joseph N
Annual Wage $30,154

Gentile Joseph P Jr

State NY
Calendar Year 2016
Employer Downstate Corr Facility
Name Gentile Joseph P Jr
Annual Wage $14,450

Gentile Joseph R

State CT
Calendar Year 2018
Employer Town Of Westport
Job Title Security: Compo - Gst
Name Gentile Joseph R
Annual Wage $2,063

Joseph Gentile

Name Joseph Gentile
Address 257 Seaside Ave Stamford CT 06902 R-5418
Phone Number 203-977-2050
Gender Male
Date Of Birth 1958-06-02
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph Gentile

Name Joseph Gentile
Address 2163 Jeffcott St Fort Myers FL 33901-5088 REAR-5073
Phone Number 239-275-0132
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph F Gentile

Name Joseph F Gentile
Address 390 Midlakes Blvd Plainwell MI 49080 -9132
Phone Number 269-664-6555
Mobile Phone 269-664-6555
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 Graduate School
Language English

Joseph C Gentile

Name Joseph C Gentile
Address 14840 London Ln Bowie MD 20715 -2545
Phone Number 301-262-5962
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Joseph Gentile

Name Joseph Gentile
Address 3645 Autumn Glen Cir Burtonsville MD 20866 -2031
Phone Number 301-529-6429
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed College
Language English

Joseph V Gentile

Name Joseph V Gentile
Address 356 Yorktowne Dr Daytona Beach FL 32119 -2350
Phone Number 386-788-5268
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Joseph M Gentile

Name Joseph M Gentile
Address 5063 Whetstone Rd Columbia MD 21044 -1542
Phone Number 410-992-0278
Email [email protected]
Gender Male
Date Of Birth 1945-06-18
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Joseph D Gentile

Name Joseph D Gentile
Address 281 S Branch Pkwy Springfield MA 01118 -1307
Phone Number 413-783-2775
Gender Male
Date Of Birth 1937-06-16
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Joseph P Gentile

Name Joseph P Gentile
Address 40 St Ives Way Marlborough MA 01752-5914 APT 31-5914
Phone Number 508-351-9210
Gender Male
Date Of Birth 1952-04-06
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Joseph A Gentile

Name Joseph A Gentile
Address 36 Daniels St Hopedale MA 01747 -1304
Phone Number 508-478-3942
Mobile Phone 508-498-0376
Email [email protected]
Gender Male
Date Of Birth 1958-03-27
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph Gentile

Name Joseph Gentile
Address 550 NE 36th St Boca Raton FL 33431-5957 -5957
Phone Number 561-395-6096
Gender Male
Date Of Birth 1922-07-04
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Joseph Gentile

Name Joseph Gentile
Address 8641 W Briles Rd Peoria AZ 85383 -3692
Phone Number 623-979-2581
Email [email protected]
Gender Male
Date Of Birth 1948-01-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph Gentile

Name Joseph Gentile
Address 133 E Gladys Ave Elmhurst IL 60126 -1954
Phone Number 630-782-0350
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph R Gentile

Name Joseph R Gentile
Address 1735 Spruce Ln Colorado Springs CO 80906 -5721
Phone Number 719-633-0056
Gender Male
Date Of Birth 1930-02-05
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Joseph Gentile

Name Joseph Gentile
Address 1264 Indiana Ave Canon City CO 81212-8660 -8660
Phone Number 719-648-5473
Mobile Phone 719-648-5473
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Joseph Gentile

Name Joseph Gentile
Address 4056 N Pontiac Ave Chicago IL 60634 -1039
Phone Number 773-625-1731
Email [email protected]
Gender Male
Date Of Birth 1961-07-08
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph J Gentile

Name Joseph J Gentile
Address 1 Louise Ave Wakefield MA 01880 -4916
Phone Number 781-245-2115
Gender Male
Date Of Birth 1949-04-15
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joseph A Gentile

Name Joseph A Gentile
Address 9934 Norwood St Des Plaines IL 60018 -4441
Phone Number 847-269-5427
Email [email protected]
Gender Male
Date Of Birth 1981-01-25
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Joseph Gentile

Name Joseph Gentile
Address 1180 Lionsgate Ln Gulf Breeze FL 32563 -3486
Phone Number 850-449-4894
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph Gentile

Name Joseph Gentile
Address 127 Lake Wellington Dr Kingsland GA 31548 -5703
Phone Number 912-673-7615
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Joseph S Gentile

Name Joseph S Gentile
Address 93 Buttrick Ln Carlisle MA 01741 -1577
Phone Number 978-287-4117
Email [email protected]
Gender Male
Date Of Birth 1957-08-08
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 5000.00
To CORBETT, TOM
Year 2010
Application Date 2010-04-08
Contributor Occupation BUSINESSMAN
Contributor Employer DUNMORE OIL CO
Organization Name DUNMORE OIL CO
Recipient Party R
Recipient State PA
Seat state:office
Address 52 IVYWOOD DR CLARKS SUMMIT PA

GENTILE, JOSEPH M MR

Name GENTILE, JOSEPH M MR
Amount 3000.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26930117695
Application Date 2006-03-24
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Organization Name Paratek
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 5063 Whetstone Rd COLUMBIA MD

GENTILE, JOSEPH J

Name GENTILE, JOSEPH J
Amount 2500.00
To Sherwood Pennsylvania Victory Cmte
Year 2006
Transaction Type 15
Filing ID 26950720752
Application Date 2006-10-18
Contributor Occupation President
Contributor Employer Dunmore Oil Company
Organization Name Dunmore Oil Co
Contributor Gender M
Recipient Party R
Committee Name Sherwood Pennsylvania Victory Cmte
Address 1031 Reeves St DUNMORE PA

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 2250.00
To Connecticut Democratic State Centrl Cmte
Year 2006
Transaction Type 15
Filing ID 25970406768
Application Date 2005-05-02
Contributor Occupation Chief Financial Offi
Contributor Employer Utopia Studios
Organization Name Utopia Studios
Contributor Gender M
Recipient Party D
Committee Name Connecticut Democratic State Centrl Cmte
Address Utopia Studios Ltd Corporate Center On MELVILLE NY

Gentile, Joseph

Name Gentile, Joseph
Amount 2100.00
To Don Sherwood (R)
Year 2006
Transaction Type 15j
Application Date 2006-10-27
Contributor Occupation President
Contributor Employer Dunmore Oil Co., Inc.
Organization Name Dunmore Oil Co
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Friends of Don Sherwood
Seat federal:house
Address RR 2 Box 2828 Factoryville PA

GENTILE, JOSEPH J JR

Name GENTILE, JOSEPH J JR
Amount 1000.00
To Chris Carney (D)
Year 2008
Transaction Type 15
Filing ID 28992881206
Application Date 2008-10-13
Contributor Occupation Owner
Contributor Employer Airline Petroleum
Organization Name Airline Petroleum
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Carney for Congress
Seat federal:house
Address 1031 B Reeves St DUNMORE PA

GENTILE, JOSEPH MR

Name GENTILE, JOSEPH MR
Amount 1000.00
To Jay Helvey (R)
Year 2004
Transaction Type 15
Filing ID 24962433920
Application Date 2004-08-20
Contributor Occupation Banker
Contributor Employer Bank of America
Organization Name Bank of America
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name HELVEY FOR CONGRESS
Seat federal:house
Address 7 Alexandria Dr EAST HANOVER NJ

GENTILE, JOSEPH J JR

Name GENTILE, JOSEPH J JR
Amount 1000.00
To Chris Carney (D)
Year 2008
Transaction Type 15
Filing ID 28932173771
Application Date 2008-04-18
Contributor Occupation Owner
Contributor Employer Airline Petroleum
Organization Name Airline Petroleum
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Carney for Congress
Seat federal:house
Address 1031 B Reeves St DUNMORE PA

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 750.00
To CORBETT, TOM
Year 20008
Application Date 2008-10-03
Contributor Occupation BUSINESSMAN
Contributor Employer DUNMORE OIL CO
Recipient Party R
Recipient State PA
Seat state:office
Address 52 IVYWOOD DR CLARKS SUMMIT PA

GENTILE, JOSEPH J JR

Name GENTILE, JOSEPH J JR
Amount 500.00
To Chris Carney (D)
Year 2008
Transaction Type 15
Filing ID 28934547293
Application Date 2008-11-04
Contributor Occupation Owner
Contributor Employer Airline Petroleum
Organization Name Airline Petroleum
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Carney for Congress
Seat federal:house
Address 1031 B Reeves St DUNMORE PA

GENTILE, JOSEPH J JR

Name GENTILE, JOSEPH J JR
Amount 500.00
To Chris Carney (D)
Year 2010
Transaction Type 15
Filing ID 29933492892
Application Date 2009-03-30
Contributor Occupation Owner
Contributor Employer Airline Petroleum
Organization Name Airline Petroleum
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Carney for Congress
Seat federal:house
Address 1031 B Reeves St DUNMORE PA

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 500.00
To GALVIN, WILLIAM FRANCIS
Year 20008
Application Date 2008-11-03
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State MA
Seat state:office
Address 40 ST IVES WAY APT 31 MARLBOROUGH MA

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 500.00
To Erik Martin Dilan (D)
Year 2012
Transaction Type 15
Filing ID 12951903108
Application Date 2012-03-26
Contributor Occupation TOWING & AUTO REPAIR
Contributor Employer DON-GLO AUTO SERVICE
Organization Name Don-Glo Auto Service
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Dilan for New York
Seat federal:house
Address 38 Claudet Way EASTCHESTER NY

GENTILE, JOSEPH A

Name GENTILE, JOSEPH A
Amount 500.00
To PRAGUE, EDITH G
Year 2004
Application Date 2004-11-01
Contributor Occupation OWNER
Contributor Employer UTOPIA DEVELOPMENT
Recipient Party D
Recipient State CT
Seat state:upper
Address BRENTWOOD CIRCLE BOX 824 MELVILLE NY

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 500.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24971684899
Application Date 2004-08-03
Contributor Occupation Retired
Contributor Employer Technical Assistance Bureau, Inc.
Contributor Gender M
Committee Name Moveon.org
Address 12043 Winding Creek Way GERMANTOWN MD

GENTILE, JOSEPH J JR

Name GENTILE, JOSEPH J JR
Amount 500.00
To Chris Carney (D)
Year 2008
Transaction Type 15
Filing ID 28934547293
Application Date 2008-10-16
Contributor Occupation Owner
Contributor Employer Airline Petroleum
Organization Name Airline Petroleum
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Carney for Congress
Seat federal:house
Address 1031 B Reeves St DUNMORE PA

GENTILE, JOSEPH P

Name GENTILE, JOSEPH P
Amount 500.00
To GALVIN, WILLIAM FRANCIS
Year 2004
Application Date 2004-06-21
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State MA
Seat state:office
Address 30 BREWER SST NORTHBORO MA

Gentile, Joseph

Name Gentile, Joseph
Amount 400.00
To Republican Federal Cmte of Pennsylvania
Year 2006
Transaction Type 15j
Application Date 2006-10-25
Contributor Occupation President
Contributor Employer Dunmore Oil
Organization Name Dunmore Oil
Contributor Gender M
Recipient Party R
Committee Name Republican Federal Cmte of Pennsylvania
Address 1031 Reeves St Dunmore PA

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 250.00
To National Auto Dealers Assn
Year 2004
Transaction Type 15
Filing ID 23990433976
Application Date 2003-01-27
Contributor Occupation Dealer
Contributor Employer Hampden Dodge
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 1515 State St SPRINGFIELD MA

GENTILE, JOSEPH D MR

Name GENTILE, JOSEPH D MR
Amount 250.00
To National Auto Dealers Assn
Year 2004
Transaction Type 15
Filing ID 24962472668
Application Date 2004-10-06
Contributor Occupation Dealer
Contributor Employer Hampden Dodge
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 1515 State St SPRINGFIELD MA

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950016759
Application Date 2011-04-25
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5063 Whetstone Rd COLUMBIA MD

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 250.00
To CORBETT, TOM
Year 20008
Application Date 2008-10-03
Contributor Occupation BUSINESSMAN
Contributor Employer DUNMORE OIL CO
Recipient Party R
Recipient State PA
Seat state:office
Address 52 IVYWOOD DR CLARKS SUMMIT PA

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 200.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27931450157
Application Date 2007-09-18
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Committee Name ActBlue
Address 159-07 78 St HOWARD BEACH NY

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970826201
Application Date 2011-11-23
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5063 Whetstone Rd COLUMBIA MD

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 150.00
To LAVINE, CHARLES D
Year 2004
Application Date 2004-08-22
Recipient Party D
Recipient State NY
Seat state:lower
Address 20 OXFORD PL ROCKVILLE CENTE NY

GENTILE, JOSEPH A

Name GENTILE, JOSEPH A
Amount 150.00
To SMITH, KEN
Year 20008
Application Date 2007-01-22
Recipient Party D
Recipient State PA
Seat state:lower
Address 1709 ELECTRIC ST DUNMORE PA

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 150.00
To DESTEFANO, JOHN
Year 2006
Application Date 2005-06-30
Contributor Occupation GROUNDS MANAGER
Contributor Employer ARAMARK
Organization Name ARAMARK CORP
Recipient Party D
Recipient State CT
Seat state:governor
Address 394 CONCORD ST NEW HAVEN CT

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 150.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-10-24
Recipient Party D
Recipient State MA
Seat state:governor
Address 144 PINECREST DR SPRINGFIELD MA

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 125.00
To REILLY, TOM
Year 2004
Application Date 2004-03-31
Contributor Occupation PRESIDENT
Contributor Employer HAMPDEN DODGE, INC.
Recipient Party D
Recipient State MA
Seat state:office
Address 281 S BRANCH PKWY SPRINGFIELD MA

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 100.00
To MURRAY, TIMOTHY P (LTG)
Year 2010
Application Date 2009-12-23
Recipient Party D
Recipient State MA
Seat state:governor
Address 587 MAIN ST WILBRAHAM MA

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 100.00
To REILLY, TOM
Year 2004
Application Date 2003-07-31
Contributor Occupation OWNER
Contributor Employer HAMPDEN DODGE, INC.
Recipient Party D
Recipient State MA
Seat state:office
Address 281 S BRANCH PKWY SPRINGFIELD MA

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 100.00
To SMITH, KEN
Year 2010
Application Date 2009-09-26
Recipient Party D
Recipient State PA
Seat state:lower

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 100.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2006-06-30
Recipient Party D
Recipient State MA
Seat state:governor
Address 144 PINECREST DR SPRINGFIELD MA

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 100.00
To CAHILL, TIMOTHY (G)
Year 2010
Application Date 2010-05-27
Recipient Party I
Recipient State MA
Seat state:governor
Address 144 PINECREST DR SPRINGFIELD MA

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 50.00
To ASHE, BRIAN MICHAEL
Year 2010
Application Date 2009-12-14
Recipient Party D
Recipient State MA
Seat state:lower
Address 144 PINECREST DR SPRINGFIELD MA

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 50.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2006-08-18
Contributor Occupation POLICE OFFICER
Contributor Employer CITY OF SPRINGFIELD
Recipient Party D
Recipient State MA
Seat state:governor
Address 144 PINECREST DR SPRINGFIELD MA

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount 25.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2007-03-03
Contributor Occupation POLICE OFFICER
Contributor Employer CITY OF SPRINGFIELD
Recipient Party D
Recipient State MA
Seat state:governor
Address 144 PINECREST DR SPRINGFIELD MA

GENTILE, JOSEPH N

Name GENTILE, JOSEPH N
Amount 25.00
To REX, JIM
Year 2006
Application Date 2006-07-06
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State SC
Seat state:office
Address 101 BROOKHAVEN DR CLEMSON SC

GENTILE, JOSEPH

Name GENTILE, JOSEPH
Amount -780.00
To United Technologies
Year 2010
Transaction Type 22y
Filing ID 10930303606
Application Date 2009-12-02
Contributor Gender M
Committee Name United Technologies

JOSEPH GENTILE & J M GENTILE

Name JOSEPH GENTILE & J M GENTILE
Address 12043 Winding Creek Way Germantown MD 20874
Value 120000
Landvalue 120000
Airconditioning yes

GENTILE JOSEPH & KAREN

Name GENTILE JOSEPH & KAREN
Address 2408 Vance Terrace Port Charlotte FL
Value 61200
Landvalue 61200
Landarea 9,999 square feet
Type Residential Property
Price 50000

JOSEPH GENTILE

Name JOSEPH GENTILE
Address 145 AUGUSTA AVENUE, NY 10312
Value 503000
Full Value 503000
Block 5636
Lot 233
Stories 2

JOSEPH GENTILE

Name JOSEPH GENTILE
Address 316 HUMBOLDT STREET, NY 11211
Value 873000
Full Value 873000
Block 2778
Lot 2
Stories 3

JOSEPH A GENTILE

Name JOSEPH A GENTILE
Address 87-54 252 STREET, NY 11426
Value 409000
Full Value 409000
Block 8644
Lot 56
Stories 2.5

GENTILE JOSEPH & DEBRA

Name GENTILE JOSEPH & DEBRA
Physical Address 116 EAST CLINTON STREET
Owner Address 105 COUNTRY LANE
Sale Price 69500
Ass Value Homestead 98000
County gloucester
Address 116 EAST CLINTON STREET
Value 127600
Net Value 127600
Land Value 29600
Prior Year Net Value 74500
Transaction Date 2013-02-06
Property Class Residential
Deed Date 1989-08-28
Sale Assessment 33700
Year Constructed 1950
Price 69500

GENTILE II, JOSEPH PHILIP

Name GENTILE II, JOSEPH PHILIP
Physical Address 1223 MULBERRY DRIVE
Owner Address 1223 MULBERRY DR
Sale Price 210000
Ass Value Homestead 48400
County bergen
Address 1223 MULBERRY DRIVE
Value 223400
Net Value 223400
Land Value 175000
Prior Year Net Value 223400
Transaction Date 2011-05-19
Property Class Residential
Deed Date 2011-04-15
Sale Assessment 223400
Year Constructed 1987
Price 210000

GENTILE JOSEPH V

Name GENTILE JOSEPH V
Physical Address 356 YORKTOWNE DR, DAYTONA BEACH, FL 32119
Ass Value Homestead 87139
Just Value Homestead 94663
County Volusia
Year Built 1985
Area 1557
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 356 YORKTOWNE DR, DAYTONA BEACH, FL 32119

GENTILE JOSEPH M,FRANCES F TRS

Name GENTILE JOSEPH M,FRANCES F TRS
Physical Address 1 ALEDO CT, SAINT AUGUSTINE, FL 32086
Owner Address 1 ALEDO CT, SAINT AUGUSTINE, FL 32086
Ass Value Homestead 48308
Just Value Homestead 53000
County St. Johns
Year Built 1994
Area 840
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1 ALEDO CT, SAINT AUGUSTINE, FL 32086

GENTILE JOSEPH JR

Name GENTILE JOSEPH JR
Physical Address 03797 S SWAN TER, HOMOSASSA, FL 34446
County Citrus
Year Built 2006
Area 1634
Land Code Single Family
Address 03797 S SWAN TER, HOMOSASSA, FL 34446

GENTILE JOSEPH J TRUST &

Name GENTILE JOSEPH J TRUST &
Physical Address 14 ROYAL PALM WAY, BOCA RATON, FL 33432
Owner Address 5629 ST CHARES RD # 205, BERKELEY, IL 60163
County Palm Beach
Year Built 1979
Area 1130
Land Code Condominiums
Address 14 ROYAL PALM WAY, BOCA RATON, FL 33432

GENTILE JOSEPH J DEC OF TRUST

Name GENTILE JOSEPH J DEC OF TRUST
Physical Address 13 ROYAL PALM WAY, BOCA RATON, FL 33432
Owner Address 5629 ST CHARLES RD # 205, BERKELEY, IL 60163
County Palm Beach
Year Built 1978
Area 1130
Land Code Condominiums
Address 13 ROYAL PALM WAY, BOCA RATON, FL 33432

GENTILE JOSEPH & MAMIE JOSEPH

Name GENTILE JOSEPH & MAMIE JOSEPH
Address 6404 Akron Street Philadelphia PA 19149
Value 15356
Landvalue 15356
Buildingvalue 94844
Landarea 1,096.86 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

GENTILE JOSEPH J &

Name GENTILE JOSEPH J &
Physical Address 1 ROYAL PALM WAY, BOCA RATON, FL 33432
Owner Address 5629 ST CHARLES RD # 205, BERKELEY, IL 60163
County Palm Beach
Year Built 1976
Area 1495
Land Code Condominiums
Address 1 ROYAL PALM WAY, BOCA RATON, FL 33432

GENTILE JOSEPH F

Name GENTILE JOSEPH F
Physical Address 2855 BIARRITZ DR, PALM BEACH GARDENS, FL 33410
Owner Address 2855 BIARRITZ DR, PALM BEACH GARDENS, FL 33410
Sale Price 10
Sale Year 2013
Ass Value Homestead 245978
Just Value Homestead 288436
County Palm Beach
Year Built 1983
Area 2953
Land Code Single Family
Address 2855 BIARRITZ DR, PALM BEACH GARDENS, FL 33410
Price 10

GENTILE JOSEPH A JR

Name GENTILE JOSEPH A JR
Physical Address 1 HARBOURSIDE DR, DELRAY BEACH, FL 33483
Owner Address 1 HARBOURSIDE DR # 1604, DELRAY BEACH, FL 33483
Ass Value Homestead 105301
Just Value Homestead 163500
County Palm Beach
Year Built 1975
Area 1085
Land Code Condominiums
Address 1 HARBOURSIDE DR, DELRAY BEACH, FL 33483

GENTILE JOSEPH A + CRISTI L

Name GENTILE JOSEPH A + CRISTI L
Physical Address 3323 9TH ST W, LEHIGH ACRES, FL 33971
Owner Address 3323 9TH ST W, LEHIGH ACRES, FL 33971
Ass Value Homestead 65470
Just Value Homestead 75502
County Lee
Year Built 2000
Area 2450
Applicant Status Husband
Land Code Single Family
Address 3323 9TH ST W, LEHIGH ACRES, FL 33971

GENTILE JOSEPH & MADELINE A

Name GENTILE JOSEPH & MADELINE A
Physical Address 1389 PRESTON ST, PORT CHARLOTTE, FL 33952
County Charlotte
Land Code Vacant Residential
Address 1389 PRESTON ST, PORT CHARLOTTE, FL 33952

GENTILE JOSEPH & MADELINE A

Name GENTILE JOSEPH & MADELINE A
Physical Address 1381 PRESTON ST, PORT CHARLOTTE, FL 33952
County Charlotte
Land Code Vacant Residential
Address 1381 PRESTON ST, PORT CHARLOTTE, FL 33952

GENTILE JOSEPH & KAREN

Name GENTILE JOSEPH & KAREN
Physical Address 2408 VANCE TER, PORT CHARLOTTE, FL 33981
Sale Price 50000
Sale Year 2012
County Charlotte
Land Code Vacant Residential
Address 2408 VANCE TER, PORT CHARLOTTE, FL 33981
Price 50000

GENTILE JOSEPH & ANNA

Name GENTILE JOSEPH & ANNA
Physical Address 3219 GULF BREEZE PKWY, GULF BREEZE, FL
Owner Address AS TRUSTEES U/A DTD, GULF BREEZE, FL 32563
County Santa Rosa
Land Code Stores, one story
Address 3219 GULF BREEZE PKWY, GULF BREEZE, FL

GENTILE JOSEPH & ANNA

Name GENTILE JOSEPH & ANNA
Physical Address 1180 LIONSGATE LN, GULF BREEZE, FL
Owner Address AS TRUSTEES U/A DTD, GULF BREEZE, FL 32563
Ass Value Homestead 118031
Just Value Homestead 118031
County Santa Rosa
Year Built 1991
Area 2014
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1180 LIONSGATE LN, GULF BREEZE, FL

GENTILE JOSEPH &

Name GENTILE JOSEPH &
Physical Address 560 NE 36TH ST, BOCA RATON, FL 33431
Owner Address 550 NE 36TH ST, BOCA RATON, FL 33431
County Palm Beach
Year Built 1973
Area 1265
Land Code Single Family
Address 560 NE 36TH ST, BOCA RATON, FL 33431

GENTILE JOSEPH &

Name GENTILE JOSEPH &
Physical Address 550 NE 36TH ST, BOCA RATON, FL 33431
Owner Address 550 NE 36TH ST, BOCA RATON, FL 33431
Ass Value Homestead 83241
Just Value Homestead 100118
County Palm Beach
Year Built 1973
Area 1265
Land Code Single Family
Address 550 NE 36TH ST, BOCA RATON, FL 33431

GENTILE JOSEPH G JR, LEACH ALI

Name GENTILE JOSEPH G JR, LEACH ALI
Physical Address 13096 NUSSER AVE, WEEKI WACHEE, FL 34614
Owner Address 13096 NUSSER AVE, WEEKI WACHEE, FLORIDA 34614
Ass Value Homestead 102096
Just Value Homestead 102096
County Hernando
Year Built 2010
Area 2834
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13096 NUSSER AVE, WEEKI WACHEE, FL 34614

GENTILE JOSEPH

Name GENTILE JOSEPH
Physical Address 2412 W GRAY ST, TAMPA, FL 33609
Owner Address 555 SUWANEE CIR, TAMPA, FL 33606
County Hillsborough
Year Built 1928
Area 2275
Land Code Multi-family - less than 10 units
Address 2412 W GRAY ST, TAMPA, FL 33609

GENTILE JOSEPH E JR

Name GENTILE JOSEPH E JR
Address 478 Hillside Road Seven Hills OH 44131
Value 39700
Usage Single Family Dwelling

JOSEPH & ANN R GENTILE

Name JOSEPH & ANN R GENTILE
Address 929 French Drive Mundelein IL 60060
Value 16429
Landvalue 16429
Buildingvalue 50156

Joseph Gentile & Denise Lombardi Gentile

Name Joseph Gentile & Denise Lombardi Gentile
Address 2 Clarinbridge Court East Fishkill NY 12533
Value 105000
Landvalue 105000
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

JOSEPH GENTILE & DENISE GENTILE

Name JOSEPH GENTILE & DENISE GENTILE
Address 5550 Bruce Drive House Springs MO 63051
Value 133700
Basement Crawl Space

JOSEPH GENTILE & CINDI GENTILE

Name JOSEPH GENTILE & CINDI GENTILE
Address 3975 Chase Road Ponder TX
Value 39846
Landvalue 39846
Buildingvalue 31416
Landarea 86,784 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JOSEPH GENTILE

Name JOSEPH GENTILE
Address 316 Humboldt Street Brooklyn NY 11211
Value 1048000
Landvalue 5175

JOSEPH GENTILE

Name JOSEPH GENTILE
Address 343 Lerose Drive Chicago Heights IL 60411
Landarea 8,400 square feet

JOSEPH GENTILE

Name JOSEPH GENTILE
Address 43-26 55th Street Queens NY 11377
Value 873000
Landvalue 20290

JOSEPH GENTILE

Name JOSEPH GENTILE
Address 4019 Lyman Drive Philadelphia PA 19114
Value 55614
Landvalue 55614
Buildingvalue 145486
Landarea 2,500 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JOSEPH GENTILE

Name JOSEPH GENTILE
Address 145 Augusta Avenue Staten Island NY 10312
Value 488000
Landvalue 10500

JOSEPH GENTILE

Name JOSEPH GENTILE
Address 327 Pindo Palm Drive Naples FL
Value 52800
Landvalue 52800
Buildingvalue 125529
Landarea 5,500 square feet
Type Residential Property

JOSEPH GENE GENTILE & ELIZABETH MARIAN GENTILE

Name JOSEPH GENE GENTILE & ELIZABETH MARIAN GENTILE
Address 360 Rich Hill Road Cheswick PA 15024
Value 52700
Landvalue 52700
Bedrooms 3
Basement Crawl

GENTILE JOSEPH JR

Name GENTILE JOSEPH JR
Address 3797 S Swan Terrace Homosassa FL
Value 5302
Landvalue 5302
Buildingvalue 60818
Landarea 7,546 square feet
Type Residential Property

JOSEPH F GENTILE & VICKIE GENTILE

Name JOSEPH F GENTILE & VICKIE GENTILE
Address 10833 S Spruce Drive La Porte TX 77571
Value 21450
Landvalue 21450
Buildingvalue 131190

JOSEPH E GENTILE

Name JOSEPH E GENTILE
Address 16300 Cynthia Drive Brook Park OH 44142
Value 29900
Usage Single Family Dwelling

JOSEPH C GENTILE

Name JOSEPH C GENTILE
Address 14840 London Lane Bowie MD 20715
Value 75000
Landvalue 75000
Buildingvalue 90300
Airconditioning yes

Joseph B Gentile & Theresa Parrino Gentile

Name Joseph B Gentile & Theresa Parrino Gentile
Address 5 Potter Place East Fishkill NY 12533
Value 62000
Landvalue 62000
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

JOSEPH A ROBERTA M GENTILE

Name JOSEPH A ROBERTA M GENTILE
Address 465 Somerset Lane New Lenox IL 60451
Value 24933
Landvalue 24933
Buildingvalue 62453

JOSEPH A GENTILE & HEATHER L GENTILE

Name JOSEPH A GENTILE & HEATHER L GENTILE
Address 550 Schrader Farm Drive O'Fallon MO
Value 30000
Landvalue 30000
Buildingvalue 130660
Landarea 9,583 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 125900

JOSEPH A GENTILE & DOROTHY E GENTILE

Name JOSEPH A GENTILE & DOROTHY E GENTILE
Address 3 Dewar Drive Worcester MA
Value 54300
Landvalue 54300
Buildingvalue 103000
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOSEPH A GENTILE & ANNE M GENTILE

Name JOSEPH A GENTILE & ANNE M GENTILE
Address 3401 Regents Park Lane #A Greensboro NC 27455-1829
Value 22000
Landvalue 22000
Buildingvalue 55800
Bedrooms 2
Numberofbedrooms 2

JOSEPH A GENTILE

Name JOSEPH A GENTILE
Address 87-54 252nd Street Queens NY 11426
Value 419000
Landvalue 17958

JOSEPH A GENTILE

Name JOSEPH A GENTILE
Address 16555 Pinecreek Drive Lockport IL 60441
Value 25486
Landvalue 25486
Buildingvalue 93072

JOSEPH A GENTILE

Name JOSEPH A GENTILE
Address 5325 S Neva Avenue Chicago IL 60638
Landarea 5,600 square feet
Airconditioning No
Basement Slab

JOSEPH E PUNK & SANDRA K GENTILE

Name JOSEPH E PUNK & SANDRA K GENTILE
Address 689 Granwood Boulevard Nashville TN 37138
Value 136400
Landarea 1,285 square feet
Price 118000

Gentile (EST) Joseph

Name Gentile (EST) Joseph
Physical Address 8880 S OCEAN DR, Saint Lucie County, FL 34950
Owner Address 8880 S Ocean Dr Unit 503, Jensen Beach, FL 34957
County St. Lucie
Year Built 1989
Area 1228
Land Code Condominiums
Address 8880 S OCEAN DR, Saint Lucie County, FL 34950

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Voter
State FL
Address 2881 NE 33RD CT #5H, FT LAUDERDALE, FL 33306
Phone Number 954-675-6484
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Independent Voter
State NY
Address 2364 RELA LN, YORKTOWN HEIGHTS, NY 10598
Phone Number 914-673-0983
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Republican Voter
State FL
Address 158 SEVERIN RD SE, PT CHARLOTTE, FL 33952
Phone Number 850-485-1726
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Independent Voter
State IL
Address 1119 S 4TH AVE, LIBERTYVILLE, IL 60048
Phone Number 847-431-7009
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Republican Voter
State NY
Address 7 GILMORE DR, STONY POINT, NY 10980
Phone Number 845-249-9703
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Democrat Voter
State MO
Address 550 SCHRADER FARM DR, SAINT PETERS, MO 63376
Phone Number 816-728-0210
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Republican Voter
State IL
Address 1321 CORAL BELL DR, JOLIET, IL 60435
Phone Number 815-474-2389
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Voter
State MI
Address 27901 GLENWOOD ST, ST CLR SHORES, MI 48081
Phone Number 810-531-5581
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Independent Voter
State FL
Address 8880 S OCEAN DR APT 503, JENSEN BEACH, FL 34957
Phone Number 772-532-8734
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Republican Voter
State IL
Address 10116 S KOMENSKY AVE, OAK LAWN, IL 60453
Phone Number 708-203-1577
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Voter
State NY
Address 408 WILLOW POND DR, RIVERHEAD, NY 11901
Phone Number 631-375-2042
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Independent Voter
State IL
Address 802 SANTA FE CT, CAROL STREAM, IL 60188
Phone Number 630-373-4343
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Independent Voter
State IL
Address 41W826 OAK HILL DR, SAINT CHARLES, IL 60175
Phone Number 630-330-7380
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Republican Voter
State NJ
Address 175 OGDEN RD, WEST DEPTFORD, NJ 8051
Phone Number 609-636-9227
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Independent Voter
State NY
Address 150 WESTCHESTER AVE, ROCHESTER, NY 14609
Phone Number 585-748-3406
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Voter
State NY
Address 87 WARSAW ST, ROCHESTER, NY 14621
Phone Number 585-509-5225
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Voter
State PA
Address 633 B LAKESIDE DR, TOBYHANNA, PA 18466
Phone Number 570-894-3139
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Republican Voter
State FL
Address 1 HARBOURSIDE DR, DELRAY BEACH, FL 33483
Phone Number 561-573-9937
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Voter
State OH
Address 412 LEONARD ST, SOUTH AMHERST, OH 44001
Phone Number 440-263-4244
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Voter
State FL
Address 10630 ABINGDON CHASE, ORLANDO, FL 32817
Phone Number 407-718-8658
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Voter
State NY
Address 8001 CHARIOT LANE, LIVERRPOOL, NY 13090
Phone Number 315-652-5182
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Independent Voter
State CO
Address 3840 HILTON HEAD WAY, TARZANA, CO 91356
Phone Number 310-849-1535
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Independent Voter
State OH
Address 16300 CYNTHIA DR, BROOK PARK, OH 44142
Phone Number 216-362-7709
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Independent Voter
State AL
Address 592 FOREST LAKES DR, STERRETT, AL 35147
Phone Number 205-601-0166
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Independent Voter
State CT
Address 6 COMMODORE AVE, SHELTON, CT 06484
Phone Number 203-929-1498
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Independent Voter
State CT
Address 11 MELISSA LN, PROSPECT, CT 06712
Phone Number 203-710-3892
Email Address [email protected]

JOSEPH GENTILE

Name JOSEPH GENTILE
Type Republican Voter
State NJ
Address 21 NILSEN AVE, MAHWAH, NJ 7430
Phone Number 201-512-0835
Email Address [email protected]

joseph n gentile

Name joseph n gentile
Visit Date 4/13/10 8:30
Appointment Number U60386
Type Of Access VA
Appt Made 11/19/2011 0:00
Appt Start 11/19/2011 7:54
Appt End 11/19/2011 23:59
Total People 3
Last Entry Date 11/19/2011 7:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Joseph Gentile

Name Joseph Gentile
Visit Date 4/13/10 8:30
Appointment Number U56623
Type Of Access VA
Appt Made 11/4/2011 0:00
Appt Start 11/19/2011 7:30
Appt End 11/19/2011 23:59
Total People 341
Last Entry Date 11/4/2011 19:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

JOSEPH P GENTILE

Name JOSEPH P GENTILE
Visit Date 4/13/10 8:30
Appointment Number U33969
Type Of Access VA
Appt Made 8/12/2010 17:08
Appt Start 8/19/2010 14:30
Appt End 8/19/2010 23:59
Total People 179
Last Entry Date 8/12/2010 17:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOSEPH GENTILE

Name JOSEPH GENTILE
Car DODGE AVENGER
Year 2008
Address PO BOX 732, GILBERT, MN 55741-0732
Vin 1B3LC46KX8N587442

JOSEPH GENTILE

Name JOSEPH GENTILE
Car NISSAN MURANO
Year 2007
Address 13096 NUSSER AVE, WEEKI WACHEE, FL 34614-3616
Vin JN8AZ08T67W512043

JOSEPH GENTILE

Name JOSEPH GENTILE
Car SATURN ION
Year 2007
Address 52 Weatherby Dr, Saint Peters, MO 63376-3241
Vin 1G8AL58F47Z153353
Phone 636-441-0770

JOSEPH GENTILE

Name JOSEPH GENTILE
Car ACURA RDX
Year 2007
Address 8225 W Knollwood Dr, Palos Park, IL 60464-1238
Vin 5J8TB18577A025075

JOSEPH GENTILE

Name JOSEPH GENTILE
Car CHRYSLER ASPEN
Year 2007
Address 9225 S 53rd Ct, Oak Lawn, IL 60453-1669
Vin 1A8HW582X7F556207
Phone 708-425-8992

JOSEPH GENTILE

Name JOSEPH GENTILE
Car CADILLAC SRX
Year 2007
Address 6131 Bridlewood Dr S, East Amherst, NY 14051-2009
Vin 1GYEE637570129018

JOSEPH GENTILE

Name JOSEPH GENTILE
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 6208 Kirschoff St Apt 1A, Rosemont, IL 60018-4334
Vin 1J4GA59187L124086

JOSEPH GENTILE

Name JOSEPH GENTILE
Car JEEP GRAND CHEROKEE
Year 2007
Address 166 Cambridge Dr, Port Jefferson Station, NY 11776-3524
Vin 1J8GR48KX7C581204

JOSEPH GENTILE

Name JOSEPH GENTILE
Car ACURA TL
Year 2007
Address 1 HARBOURSIDE DR APT 1604, DELRAY BEACH, FL 33483-5037
Vin 19UUA66277A033724

JOSEPH GENTILE

Name JOSEPH GENTILE
Car CHRYSLER 300
Year 2007
Address 239 Debbie Dr, Southington, CT 06489-2758
Vin 2C3LA63HX7H606561
Phone 860-276-1062

JOSEPH GENTILE

Name JOSEPH GENTILE
Car ACURA TL
Year 2007
Address 13096 Nusser Ave, Weeki Wachee, FL 34614-3616
Vin 19UUA66267A009446

JOSEPH GENTILE

Name JOSEPH GENTILE
Car CADILLAC SRX
Year 2007
Address 1122 143rd Pl, Whitestone, NY 11357-2355
Vin 1GYEE637X70147739
Phone 347-732-4311

JOSEPH GENTILE

Name JOSEPH GENTILE
Car CHRYSLER PACIFICA
Year 2007
Address 7785 Butterfly St, Concord Twp, OH 44077-8509
Vin 2A8GF68X37R327583

JOSEPH GENTILE

Name JOSEPH GENTILE
Car CHEVROLET TAHOE
Year 2007
Address 1031 Reeves St, Dunmore, PA 18512-1808
Vin 1GNFK13057R104423

JOSEPH GENTILE

Name JOSEPH GENTILE
Car DODGE RAM PICKUP 1500
Year 2007
Address 193 Lindfield Cir, Macungie, PA 18062-1184
Vin 1D7HU18277S225863
Phone

JOSEPH GENTILE

Name JOSEPH GENTILE
Car CHEVROLET MALIBU
Year 2007
Address 21 Euclid Ave, Huntington Station, NY 11746-6420
Vin 1G1ZT57N17F232233

Joseph Gentile

Name Joseph Gentile
Car KIA OPTIMA
Year 2007
Address 7327 S Miller Ct, Littleton, CO 80127-3413
Vin KNAGE123675106671

JOSEPH GENTILE

Name JOSEPH GENTILE
Car HONDA CR-V
Year 2007
Address 2039 Edgehill Dr, Furlong, PA 18925-1103
Vin 5J6RE48737L018660
Phone 609-636-9227

JOSEPH GENTILE

Name JOSEPH GENTILE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 223 S Beach Rd, Hobe Sound, FL 33455-2511
Vin 2GCEC13J471634689
Phone 561-715-7113

JOSEPH GENTILE

Name JOSEPH GENTILE
Car HYUNDAI SANTA FE
Year 2007
Address 587 Main St, Wilbraham, MA 01095-1603
Vin 5NMSH73E67H120543
Phone 413-596-8968

JOSEPH GENTILE

Name JOSEPH GENTILE
Car HONDA RIDGELINE
Year 2007
Address 17 Cedar Point Cir, Centerville, MA 02632-3259
Vin 2HJYK16537H532396
Phone 508-778-6805

JOSEPH GENTILE

Name JOSEPH GENTILE
Car BMW 7 SERIES
Year 2007
Address 223 S BEACH RD, HOBE SOUND, FL 33455
Vin WBAHN83577DT75958
Phone 561-715-7113

JOSEPH GENTILE

Name JOSEPH GENTILE
Car DODGE RAM SLT 4X4 2500
Year 2008
Address 2038 S SUMMIT DR, PERU, IN 46970-8780
Vin 3D7KS28A68G123729
Phone 765-475-0309

JOSEPH GENTILE

Name JOSEPH GENTILE
Car BMW 5 SERIES
Year 2008
Address 408 WILLOW POND DR, RIVERHEAD, NY 11901-7201
Vin WBANW53568CT53195

JOSEPH GENTILE

Name JOSEPH GENTILE
Car HONDA CR-V
Year 2008
Address 150 GREENWAY TER APT 55W, FOREST HILLS, NY 11375-8951
Vin 5J6RE48328L019152

JOSEPH GENTILE

Name JOSEPH GENTILE
Car TOYOTA YARIS
Year 2008
Address PO Box 201, Gilbert, MN 55741-0201
Vin JTDJT923485186812

JOSEPH GENTILE

Name JOSEPH GENTILE
Car TOYOTA AVALON
Year 2007
Address 5723 Parryville Dr, Houston, TX 77041-6539
Vin 4T1BK36B07U209539

JOSEPH GENTILE

Name JOSEPH GENTILE
Car BMW 3 SERIES
Year 2007
Address 7 Alexandria Dr, East Hanover, NJ 07936-2407
Vin WBAVC93587KX58513
Phone 973-560-9307

joseph gentile

Name joseph gentile
Domain etbhockey.org
Contact Email [email protected]
Create Date 2012-04-25
Update Date 2012-06-25
Registrar Name GoDaddy.com, LLC (R91-LROR)
Registrant Address 1120 e. brambleton ave norfolk Virginia 23504
Registrant Country UNITED STATES

JOSEPH GENTILE

Name JOSEPH GENTILE
Domain dgtow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-11-11
Update Date 2010-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 409 W218ST NYC New York 10034
Registrant Country UNITED STATES

Joseph Gentile

Name Joseph Gentile
Domain gentilecattle.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-10-12
Update Date 2013-09-13
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 182 County Rd 122 Sublime TX 77964
Registrant Country UNITED STATES

Joseph Gentile

Name Joseph Gentile
Domain factorydirectdolphinfiberglassswimmingpools.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-09-14
Update Date 2013-09-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 211 North Congress Street Newtown PA 18940
Registrant Country UNITED STATES

joseph gentile

Name joseph gentile
Domain dynamicrollbacks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-11
Update Date 2010-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1120 E.Brambleton Norfolk Virginia 23504
Registrant Country UNITED STATES

joseph gentile

Name joseph gentile
Domain notjusthotdogs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-30
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1410 sycamore st. haddon heights New Jersey 08035
Registrant Country UNITED STATES

Joseph Gentile

Name Joseph Gentile
Domain josephgentile.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2001-05-22
Update Date 2013-05-16
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 15 Washington Avenue Lake Hiawatha NJ 07034
Registrant Country UNITED STATES

Joseph Gentile

Name Joseph Gentile
Domain urbanacoustic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-03-05
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 44 Walter Ave Hauppauge NY 11788
Registrant Country UNITED STATES

Joseph Gentile

Name Joseph Gentile
Domain clubgentertainment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-26
Update Date 2013-03-26
Registrar Name GODADDY.COM, LLC
Registrant Address 239 DEBBIE DR. SOUTHINGTON Connecticut 06489
Registrant Country UNITED STATES

JOSEPH GENTILE

Name JOSEPH GENTILE
Domain donglo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-11-11
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 409 W218ST NYC New York 10034
Registrant Country UNITED STATES

JOSEPH GENTILE

Name JOSEPH GENTILE
Domain getfittraininginc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-23
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 9640 NW 7TH CIRCLE #2012 PLANTATION Florida 33325
Registrant Country UNITED STATES

Joseph Gentile

Name Joseph Gentile
Domain rocketproperties.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-01-08
Update Date 2012-11-13
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2855 Biarritz Dr. Palm Beach Gardens FL 33410
Registrant Country UNITED STATES

joseph gentile

Name joseph gentile
Domain dongloauto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-06
Update Date 2012-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1120 e. brambleton ave norfolk Virginia 23504
Registrant Country UNITED STATES

Joseph Gentile

Name Joseph Gentile
Domain albanylighttruck.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2002-04-06
Update Date 2013-02-18
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2095 lynnwood drive niskayuna NY 12309
Registrant Country UNITED STATES

Joseph Gentile

Name Joseph Gentile
Domain jgsells.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-13
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 8237 Windham Dr Mentor Ohio 44060
Registrant Country UNITED STATES

Joseph Gentile

Name Joseph Gentile
Domain jgcadvisors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-16
Update Date 2012-11-16
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Eureka Terrace Stamford Connecticut 06902
Registrant Country UNITED STATES

Joseph Gentile

Name Joseph Gentile
Domain jgsells.info
Contact Email [email protected]
Create Date 2012-12-13
Update Date 2013-02-11
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 8237 Windham Dr Mentor Ohio 44060
Registrant Country UNITED STATES

Joseph Gentile

Name Joseph Gentile
Domain jgsells.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-13
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address 8237 Windham Dr Mentor Ohio 44060
Registrant Country UNITED STATES

Joseph Gentile

Name Joseph Gentile
Domain opsllc.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-08-07
Update Date 2013-08-01
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 180 Old Tappan Road Old Tappan NJ 07675
Registrant Country UNITED STATES

Gentile, Joseph

Name Gentile, Joseph
Domain pgrny.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-16
Update Date 2013-02-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 63 Ramapo Valley Road Suite 104 Mahwah NJ 07430
Registrant Country UNITED STATES