Joseph Leo

We have found 282 public records related to Joseph Leo in 24 states . People found have 2 ethnicities: Other Asian and Italian. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 21 business registration records connected with Joseph Leo in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Florida state. The businesses are engaged in 10 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-one different job titles. Most of them are employed as Small Claims Referee. These employees work in fourteen different states. Most of them work in New York state. Average wage of employees is $41,829.


Joseph J Leo

Name / Names Joseph J Leo
Age 54
Birth Date 1970
Person 274 Avenue #2, Brooklyn, NY 11223
Phone Number 718-376-0437
Possible Relatives


Joseph J Leo

Name / Names Joseph J Leo
Age 56
Birth Date 1968
Also Known As Jay Leo
Person 31 Crest Ave #B, Chelsea, MA 02150
Phone Number 617-889-1464
Possible Relatives






Previous Address 31 Crest Ave, Chelsea, MA 02150
388 Ocean Ave #1112, Revere, MA 02151
40 Mayflower Ave, Middleboro, MA 02346
154 Grove St, Middleboro, MA 02346
350 4th St #208, Boston, MA 02127
741 5th St #1, Boston, MA 02127
350 4th St, Boston, MA 02127
31 Crest Ave #V2, Chelsea, MA 02150
350 4th St #208, South Boston, MA 02127
350 4th St, South Boston, MA 02127
Email [email protected]

Joseph Jeanne Leo

Name / Names Joseph Jeanne Leo
Age 56
Birth Date 1968
Also Known As Joseph A Leo
Person 172 42nd St, Lindenhurst, NY 11757
Phone Number 631-226-4995
Possible Relatives

Maryannv Leo


Previous Address 383 39th St, Lindenhurst, NY 11757
225 Signs Rd #C, Staten Island, NY 10314
3029 150th St #PVT, Flushing, NY 11354
172 42 Lndnhrst, Lindenhurst, NY 11757
334 Kirkman Ave, Elmont, NY 11003
120 Butler Blvd, Elmont, NY 11003

Joseph A Leo

Name / Names Joseph A Leo
Age 57
Birth Date 1967
Person 7 Homestead Rd, Edison, NJ 08820
Possible Relatives Perry T Leo







Joseph A Leo

Name / Names Joseph A Leo
Age 57
Birth Date 1967
Person 649 Harbor Is, Clearwater, FL 33767
Phone Number 727-734-1628
Possible Relatives







Previous Address 743 Anderson Ave #2, Cliffside Park, NJ 07010
433 Paula Dr #28, Dunedin, FL 34698
433 Paula Dr #29, Dunedin, FL 34698
505 Virginia Ln, Clearwater, FL 33764
612 Jacaranda St, Dunedin, FL 34698
743 Anderson Ave, Cliffside Park, NJ 07010
649 Harbor Is, Clearwater Beach, FL 33767

Joseph R Leo

Name / Names Joseph R Leo
Age 57
Birth Date 1967
Also Known As Joe Leo
Person 43 Belmont Ave, West Springfield, MA 01089
Phone Number 413-821-7917
Possible Relatives







Previous Address 19 Riverview Ave, W Springfield, MA 01089
43 Belmont Ave, W Springfield, MA 01089
19 Riverview Ave, West Springfield, MA 01089
52 River St, Agawam, MA 01001
36 Church St, West Springfield, MA 01089
60 High St, West Springfield, MA 01089
12 River St, West Springfield, MA 01089
62 High St, West Springfield, MA 01089
750 State Ext, Fairfield, CT 06430

Joseph P Leo

Name / Names Joseph P Leo
Age 58
Birth Date 1966
Person 45 Pike St #3A, New York, NY 10002
Phone Number 212-226-0009
Possible Relatives

Ah Ling Leo
Ahling Leo
Previous Address 55 Pike St #4FL, New York, NY 10002
55 Pike St, New York, NY 10002
86 McLoughlin St #D, Glen Cove, NY 11542

Joseph P Leo

Name / Names Joseph P Leo
Age 59
Birth Date 1965
Also Known As Paul J Leo
Person 48 Hester St #3D, New York, NY 10002
Phone Number 212-227-1575
Possible Relatives

Ah Ling Leo
Ahling Leo
Previous Address 6928 Cloverdale Blvd #7J, Oakland Gardens, NY 11364
45 Pike St #3A, New York, NY 10002
55 Pike St, New York, NY 10002
86 McLoughlin St #D, Glen Cove, NY 11542
474 48th Ave #7J, Long Island City, NY 11109

Joseph K Leo

Name / Names Joseph K Leo
Age 59
Birth Date 1965
Person 2042 Worthington Ct, Macungie, PA 18062
Phone Number 484-221-9891
Possible Relatives
Previous Address 1340 Old Ford Rd, Huntingdon Valley, PA 19006
54 Clifton St, Farmingdale, NY 11735
23512 131st Ave, Rosedale, NY 11422
9408 54th Ave #1FL, Elmhurst, NY 11373
6389 Saunders St #6K, Rego Park, NY 11374
23512 131st Ave, Jamaica, NY 11422
23512 131st, Laurelton, NY 11411
Email [email protected]
Associated Business Leo Properties Llc Leo Properties, Llc Lucky Place Sportswear Inc

Joseph Leo

Name / Names Joseph Leo
Age 59
Birth Date 1965
Also Known As Joseph De
Person 188 Dalton Rd, Belmont, MA 02478
Phone Number 617-484-8733
Possible Relatives





Previous Address 777 Concord Ave #101, Cambridge, MA 02138
124 Winthrop St, Medford, MA 02155
Newport, Cambridge, MA 02140
7 Newport Rd #2, Cambridge, MA 02140
Email [email protected]

Joseph D Leo

Name / Names Joseph D Leo
Age 61
Birth Date 1963
Person 5699 Middlecoff Dr, West Palm Beach, FL 33413
Phone Number 561-689-4376
Possible Relatives
Previous Address 5699 Middlecoff Dr, West Palm Bch, FL 33413
13875 61st St, West Palm Beach, FL 33412
761 Sarazen Dr, West Palm Beach, FL 33413
4200 Ocean Dr, Palm Beach Shores, FL 33404
2333 Ida Way, Greenacres, FL 33415
4090 Mandarin Blvd, Loxahatchee, FL 33470
40 Mandarine, Loxahatchee, FL 33470
40 Mandarin Bl, Loxahatchee, FL 33470
Email [email protected]
Associated Business A & L Investment Properties Llc Kcd/Jdl Investment Properties Llc

Joseph Larkin Leo

Name / Names Joseph Larkin Leo
Age 63
Birth Date 1961
Also Known As Lee Larkin
Person 14121 15th Ct, Davie, FL 33325
Phone Number 954-581-8999
Possible Relatives


Previous Address 40160 Via Verano, Temecula, CA 92592
664 Cascade Falls Dr, Weston, FL 33327
644 Cascade Falls Dr, Weston, FL 33327
1233 Fern St, New Orleans, LA 70118
3333 Mentone Ave #8, Los Angeles, CA 90034
10615 Woodbridge St, North Hollywood, CA 91602
10615 Woodbridge St #102, North Hollywood, CA 91602
10615 Woodbridge St #202, North Hollywood, CA 91602
8445 Panola St, New Orleans, LA 70118
42 Stonebridge Ct, Mandeville, LA 70448
5605 PO Box, Venice, CA 90296
4351 Vantage Ave, North Hollywood, CA 91604
8455 Panola St, New Orleans, LA 70118
5355 Magazine St, New Orleans, LA 70115
19420 Old Friend Rd, Santa Clarita, CA 91351
Email [email protected]
Associated Business The United Protective Group Strongbow Security

Joseph Alfred Leo

Name / Names Joseph Alfred Leo
Age 64
Birth Date 1960
Also Known As Jos Leo
Person 6407 34th Ave, Bradenton, FL 34209
Phone Number 863-634-4726
Possible Relatives


Previous Address 6952 15th St, Sarasota, FL 34243
Email [email protected]
Associated Business Leos Automotive Leos Automotive, Inc

Joseph D Leo

Name / Names Joseph D Leo
Age 64
Birth Date 1960
Also Known As Debra J Leo
Person 2520 46th St, Lighthouse Point, FL 33064
Phone Number 954-786-9998
Possible Relatives





Previous Address 6550 Federal Hwy #410, Fort Lauderdale, FL 33308
6550 Federal Hwy, Fort Lauderdale, FL 33308
4725 Satinwood Trl, Coconut Creek, FL 33063
10911 21st Pl, Coral Springs, FL 33071
3975 94th Ter, Sunrise, FL 33351
10911 21st Pl, Pompano Beach, FL 33071
6800 22nd Way #2124, Fort Lauderdale, FL 33308
10911 Nw #21, Pompano Beach, FL 33071
Email [email protected]
Associated Business Kmc Financial Consultants, Llc

Joseph P Leo

Name / Names Joseph P Leo
Age 67
Birth Date 1957
Person 100 Brook Haven Dr #3B, Attleboro, MA 02703
Phone Number 508-226-4740
Possible Relatives

Previous Address 100 Brook Haven Dr #7B, Attleboro, MA 02703
60 Brook Haven Dr #2, Attleboro, MA 02703
100 Brook Haven Dr #7A, Attleboro, MA 02703
660 Brookhaven, Attleboro, MA 02703
60 Brook Haven Dr #3B, Attleboro, MA 02703
660 Brook Hvn, Attleboro, MA 02703
660 Brook Haven Dr, Attleboro, MA 02703

Joseph A Leo

Name / Names Joseph A Leo
Age 68
Birth Date 1956
Person 1602 90th Way #1602, Pembroke Pines, FL 33024
Phone Number 321-784-2179
Possible Relatives


Previous Address 7400 Stirling Rd #1517, Hollywood, FL 33024
3820 Ocean Beach Blvd #213, Cocoa Beach, FL 32931
13225 9th Ct, Pembroke Pines, FL 33028
3820 Ocean Beach Blvd #482, Cocoa Beach, FL 32931
3820 Ocean Beach Blvd, Cocoa Beach, FL 32931
12309 Pembroke Rd, Pembroke Pines, FL 33025
11907 48th Ct, Cooper City, FL 33330
11419 10th St, Pembroke Pines, FL 33026
9515 3rd Ave, Miami, FL 33150
4701 45th Ct #SW, Tamarac, FL 33319
154 Meridian #54098, Miami, FL 33139
Email [email protected]
Associated Business Sfxtreme Inc South Florida Xtreme, Inc All-Star Air Conditioning & Appliance Co, Inc Sfx Ii, Inc

Joseph A Leo

Name / Names Joseph A Leo
Age 69
Birth Date 1955
Person 4 Maria Ct, Plainview, NY 11803
Phone Number 516-286-1886
Possible Relatives


Previous Address 4 Marie Ct, Hicksville, NY 11801
58 12th #202, Bayside, NY 11356
10 Sagamore St, Plainview, NY 11803
5812 202nd St, Flushing, NY 11364
5812 202nd St, Oakland Gardens, NY 11364

Joseph A Leo

Name / Names Joseph A Leo
Age 69
Birth Date 1955
Also Known As Leo Joseph
Person 105 Timberline Ct, Lexington, SC 29072
Phone Number 803-951-8961
Possible Relatives







Previous Address 2528 Cedar Grove Rd, Leesville, SC 29070
7216 Sunview Dr, Columbia, SC 29209
69 Patricia Ln, Buffalo, NY 14227
6660 Willow Ter, South Wales, NY 14139
100 Danielle Dr, Buffalo, NY 14227
323 Ideal St, Buffalo, NY 14206
133 Gould Ave, Depew, NY 14043
Email [email protected]

Joseph Gros Leo

Name / Names Joseph Gros Leo
Age 69
Birth Date 1955
Also Known As Leo J Gros
Person 2413 University Ave #5, Lafayette, LA 70507
Phone Number 337-269-1052
Possible Relatives

Previous Address 505 Sterling St, Lafayette, LA 70501
2413 Univ Ave, Lafayette, LA 70507
Carencro Hwy Rr, Lafayette, LA 70507
560 RR 4, Lafayette, LA 70507

Joseph Ann Leo

Name / Names Joseph Ann Leo
Age 70
Birth Date 1954
Also Known As Joseph S Leo
Person 1448 Nepperhan Ave, Yonkers, NY 10703
Phone Number 914-476-1896
Possible Relatives

Joseph F Leo

Name / Names Joseph F Leo
Age 73
Birth Date 1951
Person 3051 48th St #410, Ft Lauderdale, FL 33308
Phone Number 954-491-3185
Possible Relatives





Previous Address 3051 48th St #410, Fort Lauderdale, FL 33308
4810 26th Ave, Ft Lauderdale, FL 33308
3051 48th St #407, Fort Lauderdale, FL 33308
4810 26th Ave, Fort Lauderdale, FL 33308
1317 Dixie Hwy #201, Fort Lauderdale, FL 33304
24009 PO Box, Fort Lauderdale, FL 33307
1317 7th #201, Fort Lauderdale, FL 33304
Email [email protected]

Joseph Leo

Name / Names Joseph Leo
Age 74
Birth Date 1950
Also Known As Joseph A De
Person 82 Farrwood Dr, Haverhill, MA 01835
Phone Number 978-372-7566
Previous Address 82 Farrwood Dr #82, Haverhill, MA 01835
158 Western Ave #R, Essex, MA 01929
23 Story St #R, Essex, MA 01929
82 Farrwood Dr #82, Bradford, MA 01835

Joseph Brien Leo

Name / Names Joseph Brien Leo
Age 81
Birth Date 1943
Also Known As Leo J Brien
Person 2937 Highway 311, Schriever, LA 70395
Phone Number 985-872-5134
Possible Relatives Shirley Oncale Brien


Previous Address 1851 Highway 311, Schriever, LA 70395
9013 PO Box, Houma, LA 70361
1851 Hwy #311, Houma, LA 70361
1851 PO Box, Schriever, LA 70395
737 RR 2 POB, Schriever, LA 70395

Joseph N Leo

Name / Names Joseph N Leo
Age 93
Birth Date 1930
Also Known As J Leo
Person 1755 6th Ave, Vero Beach, FL 32960
Phone Number 407-569-2028
Possible Relatives
Previous Address 251 Rast St #N2, Sumter, SC 29150
251 Rast St #E8, Sumter, SC 29150
251 Rast St, Sumter, SC 29150
5138 PO Box, Vero Beach, FL 32961
150 Seawind Dr, Satellite Beach, FL 32937
320171 PO Box, Cocoa Beach, FL 32932
2020 Atlantic Ave, Cocoa Beach, FL 32931

Joseph A Leo

Name / Names Joseph A Leo
Age 104
Birth Date 1919
Person 55 Birchdale Dr, Holbrook, NY 11741
Phone Number 631-567-9043
Possible Relatives


Previous Address 28 Village Woods Rd, Port Jefferson, NY 11777
28 Village Woods Rd, Prt Jefferson, NY 11777

Joseph A Leo

Name / Names Joseph A Leo
Age 111
Birth Date 1913
Person 1010 Spring St, Syracuse, NY 13208
Previous Address 3 PO Box, Syracuse, NY 13212

Joseph D Leo

Name / Names Joseph D Leo
Age N/A
Person 5699 MIDDLECOFF DR, WEST PALM BEACH, FL 33413
Phone Number 561-689-4376

Joseph T Leo

Name / Names Joseph T Leo
Age N/A
Person 50 TUBBS SPRING DR, WESTON, CT 6883
Phone Number 203-341-8745

Joseph J Leo

Name / Names Joseph J Leo
Age N/A
Person 500 BEDFORD ST, APT 211 STAMFORD, CT 6901

Joseph J Leo

Name / Names Joseph J Leo
Age N/A
Person PO BOX 264, CONIFER, CO 80433

Joseph Leo

Name / Names Joseph Leo
Age N/A
Person 432 Prospect Ave, Brooklyn, NY 11215

Joseph Leo

Name / Names Joseph Leo
Age N/A
Person 716 CHALLENGER AVE, DAVENPORT, FL 33897
Phone Number 863-420-8520

Joseph Leo

Name / Names Joseph Leo
Age N/A
Person 3051 NE 48TH ST, APT 410 FORT LAUDERDALE, FL 33308
Phone Number 954-491-3185

Joseph Leo

Name / Names Joseph Leo
Age N/A
Person 6600 ROYAL PALM BLVD, POMPANO BEACH, FL 33063
Phone Number 954-971-0111

Joseph Leo

Name / Names Joseph Leo
Age N/A
Person 31 OWL HILL RD, MONROE, CT 6468
Phone Number 203-452-7140

Joseph Leo

Name / Names Joseph Leo
Age N/A
Person 23862 E ALABAMA DR, AURORA, CO 80018
Phone Number 720-277-3918

Joseph F Leo

Name / Names Joseph F Leo
Age N/A
Person 93 HIGH ST, MOOSUP, CT 6354
Phone Number 860-564-4589

Joseph A Leo

Name / Names Joseph A Leo
Age N/A
Person 10947 ROXBOROUGH DR, LITTLETON, CO 80125
Phone Number 303-972-1784

Joseph E Leo

Name / Names Joseph E Leo
Age N/A
Person 10911 21st Pl, Coral Springs, FL 33071
Possible Relatives



Joseph A Leo

Name / Names Joseph A Leo
Age N/A
Person 6407 34TH AVE W, BRADENTON, FL 34209
Phone Number 941-795-1003

Joseph A Leo

Name / Names Joseph A Leo
Age N/A
Person 585 GRAND CASCADE WAY, GRAND JUNCTION, CO 81501
Phone Number 970-255-0923

Joseph Leo

Name / Names Joseph Leo
Age N/A
Person 585 GRAND CASCADE WAY, GRAND JCT, CO 81501
Phone Number 970-255-0923

Joseph A Leo

Name / Names Joseph A Leo
Age N/A
Person 932 TIMBER LN, FORT COLLINS, CO 80521
Phone Number 970-482-9890

Joseph A Leo

Name / Names Joseph A Leo
Age N/A
Person 7227 PANACHE WAY APT 3, BOCA RATON, FL 33433

Joseph Leo

Name / Names Joseph Leo
Age N/A
Person 185 Park Row #5C, New York, NY 10038
Phone Number 212-346-0785
Possible Relatives
Previous Address 1026 63rd St, Brooklyn, NY 11219

Joseph Rissiter Leo

Name / Names Joseph Rissiter Leo
Age N/A
Person 13910 Mount Oak Ct, Bowie, MD 20721
Possible Relatives

Joseph Leo

Name / Names Joseph Leo
Age N/A
Person 8102 EL PORTAL DR, TAMPA, FL 33604

Joseph Leo

Business Name Windsor Group LLC
Person Name Joseph Leo
Position company contact
State CT
Address 125 Spring Water Ln New Canaan CT 06840-6523
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Joseph Leo

Business Name Valvex
Person Name Joseph Leo
Position company contact
State NJ
Address 25 Liberty St Metuchen NJ 08840-1221
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 732-494-5011

Joseph Leo

Business Name Scanlan & Leo, Ltd.
Person Name Joseph Leo
Position company contact
State IL
Address 1110 Jorie Blvd, Oak Brook, IL 60523-2223
Phone Number
Email [email protected]
Title Owner

Joseph Leo

Business Name Sachem Realty, Inc.
Person Name Joseph Leo
Position company contact
State MA
Address 154 W Grove St, Middleboro, 2346 MA
Phone Number
Email [email protected]

Joseph Leo

Business Name Pic Up Stix
Person Name Joseph Leo
Position company contact
State NY
Address 1372 Lexington Ave New York NY 10128-1505
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Joseph Leo

Business Name Massage Therapy By Joseph Leo
Person Name Joseph Leo
Position company contact
State PA
Address 25 Longvue Cir Ambridge PA 15003-1122
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Fax Number 724-385-0135

Joseph Leo

Business Name Marillac Center, Inc
Person Name Joseph Leo
Position company contact
State IL
Address 2318 W Willow Knolls Dr, Peoria, IL 61614
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

Joseph Leo

Business Name Leos Automotive Inc
Person Name Joseph Leo
Position company contact
State FL
Address 6952 15th St E Sarasota FL 34243-3278
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 941-739-1158

Joseph Leo

Business Name Leo's Automotive
Person Name Joseph Leo
Position company contact
State FL
Address 6952 15th St E Sarasota FL 34243-3278
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 941-739-1158
Number Of Employees 2
Annual Revenue 147460

Joseph Leo

Business Name Keefe Mc Cullough Co L L P Cpas
Person Name Joseph Leo
Position company contact
State FL
Address 6550 N Federal Hwy 410, Fort Lauderdale, FL 33308
Phone Number
Email [email protected]
Title Partner

Joseph Leo

Business Name Keefe Mc Cullough & Co
Person Name Joseph Leo
Position company contact
State FL
Address 6550 N Federal Hwy # 410, Fort Lauderdale, FL 33308
Phone Number
Email [email protected]
Title CPA

Joseph Leo

Business Name Joseph C Leo Photography
Person Name Joseph Leo
Position company contact
State VA
Address 3613 Kings Lake Dr Virginia Beach VA 23452-4656
Industry Business Services
SIC Code 7335
SIC Description Commercial Photography
Phone Number 757-486-1239

Joseph Leo

Business Name Island Insulation Service
Person Name Joseph Leo
Position company contact
State NY
Address 415 Central Ave Ste E Bohemia NY 11716-3118
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number
Fax Number 631-563-6510

Joseph Leo

Business Name Heres The Story Inc
Person Name Joseph Leo
Position company contact
State NJ
Address 1043 Stuyvesant Ave Union NJ 07083-6024
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores

JOSEPH LEO

Business Name GEORGE A. CHARNOCK, M.D., A PROFESSIONAL CORP
Person Name JOSEPH LEO
Position registered agent
Corporation Status Suspended
Agent JOSEPH LEO 733 N WILTON PLACE, LOS ANGELES, CA 90038
Care Of 23861 MCBEAN PKWY STE E30, VALENCIA, CA 91355
CEO GEORGE A CHARNOCK23861 MCBEAN PKWY STE E30, VALENCIA, CA 91355
Incorporation Date 1985-08-07

Joseph Leo

Business Name Central PA Gutter Helmet
Person Name Joseph Leo
Position company contact
State PA
Address 400 E Logan Ave Altoona PA 16602-5325
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Fax Number 814-946-3354

Joseph Leo

Business Name Bellet & West Premium Financing, Llc
Person Name Joseph Leo
Position company contact
State VA
Address 3039 Kilgore Rd, West Point, VA 23181
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

Joseph Leo

Business Name 6100 South Hardly
Person Name Joseph Leo
Position company contact
State NC
Address 3965 Velinda Dr Winston Salem NC 27106-8642
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 336-922-6944

Joseph M Leo

Person Name Joseph M Leo
Filing Number 702824822
Position MM
State TX
Address 1001 FANNIN STREET, SUITE 1010, Houston TX 77002

JOSEPH M LEO

Person Name JOSEPH M LEO
Filing Number 800282284
Position MANAGING MEMBER
State TX
Address 19810 VALKYRIE DR, SPRING TX 77379

Joseph M Leo

Person Name Joseph M Leo
Filing Number 703584723
Position MM
State TX
Address 1001 FANNIN STE 1010, Houston TX 77002

Leo Joseph M

State PA
Calendar Year 2017
Employer Allegheny County Airport Authority
Job Title Electronics Technician
Name Leo Joseph M
Annual Wage $62,463

De Leo Joseph A

State NY
Calendar Year 2015
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name De Leo Joseph A
Annual Wage $2,634

Leo Joseph E

State NY
Calendar Year 2015
Employer City Of Lackawanna
Name Leo Joseph E
Annual Wage $139,896

Leo Joseph

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Leo Joseph
Annual Wage $575

Leo Joseph P

State NJ
Calendar Year 2018
Employer Bergen Co Vocational School
Name Leo Joseph P
Annual Wage $29,788

Leo Joseph P

State NJ
Calendar Year 2017
Employer Bergen Co Vocational School
Name Leo Joseph P
Annual Wage $7,300

Ducharme Joseph Leo Paul

State NH
Calendar Year 2018
Employer Hooksett - Emp/Fire/Police
Name Ducharme Joseph Leo Paul
Annual Wage $82,048

Ducharme Joseph Leo Paul

State NH
Calendar Year 2017
Employer Hooksett - Emp/Fire/Police
Name Ducharme Joseph Leo Paul
Annual Wage $73,702

Ducharme Joseph Leo Paul

State NH
Calendar Year 2016
Employer Hooksett - Emp/fire/police
Name Ducharme Joseph Leo Paul
Annual Wage $57,287

Williams Jr Leo Joseph

State KS
Calendar Year 2018
Employer County of Sedgwick
Job Title Assistant Corrections Shift Supervisor
Name Williams Jr Leo Joseph
Annual Wage $50,574

Burg Joseph Leo

State IA
Calendar Year 2018
Employer Natural Resources Department Of
Job Title Recreational Aide
Name Burg Joseph Leo
Annual Wage $1,403

Leo Joseph

State IA
Calendar Year 2018
Employer City Of Des Moines
Name Leo Joseph
Annual Wage $100,859

Burg Joseph Leo

State IA
Calendar Year 2017
Employer Natural Resources Department Of
Job Title Maintenance Worker 1
Name Burg Joseph Leo
Annual Wage $7,736

Leo Joseph

State IA
Calendar Year 2017
Employer City of Des Moines
Job Title Police Lieutenant - Gbo
Name Leo Joseph
Annual Wage $98,966

La Page Leo Joseph

State NY
Calendar Year 2015
Employer Dpt Environmental Conservation
Name La Page Leo Joseph
Annual Wage $9,012

Burg Joseph Leo

State IA
Calendar Year 2016
Employer Natural Resources Department Of
Job Title Americorp
Name Burg Joseph Leo
Annual Wage $14,800

Ekdahl Joseph Leo

State IA
Calendar Year 2015
Employer University Of Iowa
Job Title Temp Professional Employee
Name Ekdahl Joseph Leo
Annual Wage $18,039

Burg Joseph Leo

State IA
Calendar Year 2015
Employer Natural Resources Department Of
Job Title Recreational Aide
Name Burg Joseph Leo
Annual Wage $14,696

Bervid Joseph Leo

State IA
Calendar Year 2015
Employer Iowa Workforce Development
Job Title Attorney 3
Name Bervid Joseph Leo
Annual Wage $111,821

Verkamp Joseph Leo

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Small Claims Referee
Name Verkamp Joseph Leo
Annual Wage $2,369

Verkamp Joseph Leo

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Small Claims Referee
Name Verkamp Joseph Leo
Annual Wage $57,480

Verkamp Joseph Leo

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Small Claims Referee
Name Verkamp Joseph Leo
Annual Wage $57,480

Verkamp Joseph Leo

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Small Claims Referee
Name Verkamp Joseph Leo
Annual Wage $57,480

Campo Joseph Leo

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Campo Joseph Leo
Annual Wage $41,442

Campo Joseph Leo

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Campo Joseph Leo
Annual Wage $40,362

Campo Joseph Leo

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Campo Joseph Leo
Annual Wage $37,116

Bacotti Joseph Leo

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Bacotti Joseph Leo
Annual Wage $4,638

Bacotti Joseph Leo

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Bacotti Joseph Leo
Annual Wage $4,416

Bervid Joseph Leo

State IA
Calendar Year 2016
Employer Iowa Workforce Development
Job Title Slip Retiree
Name Bervid Joseph Leo
Annual Wage $83,868

Bacotti Joseph Leo

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc Educ Asst 9 - 1 9
Name Bacotti Joseph Leo
Annual Wage $1,005

Leo Joseph E

State NY
Calendar Year 2015
Employer Erie County
Name Leo Joseph E
Annual Wage $16,607

Leo Joseph E

State NY
Calendar Year 2016
Employer City Of Lackawanna
Name Leo Joseph E
Annual Wage $135,423

Leo Joseph S

State PA
Calendar Year 2015
Employer Township Of Mount Lebanon
Name Leo Joseph S
Annual Wage $6,955

Franzoi Joseph Leo

State MO
Calendar Year 2016
Employer Transportation
Job Title Safety Intern
Name Franzoi Joseph Leo
Annual Wage $4,801

Glime Joseph Leo

State MN
Calendar Year 2017
Employer Mn St Colleges & Universities
Job Title Community College Faculty
Name Glime Joseph Leo
Annual Wage $270

Glime Joseph Leo

State MN
Calendar Year 2016
Employer Mn St Colleges & Universities
Job Title College Laboratory Asst 2
Name Glime Joseph Leo
Annual Wage $2,089

Glime Joseph Leo

State MN
Calendar Year 2015
Employer Mn St Colleges & Universities
Job Title Community College Faculty
Name Glime Joseph Leo
Annual Wage $694

Greeley Leo Joseph

State MA
Calendar Year 2018
Employer City of Boston
Job Title Fire Fighter
Name Greeley Leo Joseph
Annual Wage $123,901

Greeley Leo Joseph

State MA
Calendar Year 2017
Employer City of Boston
Job Title Boston Fire Department - Fire Fighter
Name Greeley Leo Joseph
Annual Wage $119,410

Greeley Leo Joseph

State MA
Calendar Year 2016
Employer City Of Boston
Job Title Fire Fighter
Name Greeley Leo Joseph
Annual Wage $121,251

Greeley Leo Joseph

State MA
Calendar Year 2015
Employer City Of Boston
Job Title Fire Fighter
Name Greeley Leo Joseph
Annual Wage $101,113

Leo Joseph

State NC
Calendar Year 2017
Employer Orange Water And Sewer Authority
Job Title Technical And Trades
Name Leo Joseph
Annual Wage $57,306

Leo Joseph

State NC
Calendar Year 2016
Employer Orange Water And Sewer Authority
Job Title Technical and Trades
Name Leo Joseph
Annual Wage $54,902

Leo Joseph

State NC
Calendar Year 2015
Employer Orange Water And Sewer Authority
Job Title Technical and Trades
Name Leo Joseph
Annual Wage $54,399

Leo Joseph

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Leo Joseph
Annual Wage $575

Leo Joseph E

State NY
Calendar Year 2018
Employer Erie County
Name Leo Joseph E
Annual Wage $14,943

La Page Leo Joseph

State NY
Calendar Year 2018
Employer Dpt Environmental Conservation
Name La Page Leo Joseph
Annual Wage $12,701

De Leo Joseph A

State NY
Calendar Year 2018
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-General Ed
Name De Leo Joseph A
Annual Wage $5,639

Leo Joseph E

State NY
Calendar Year 2018
Employer City Of Lackawanna
Name Leo Joseph E
Annual Wage $138,050

Leo Joseph

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

Leo Joseph E

State NY
Calendar Year 2017
Employer Erie County
Name Leo Joseph E
Annual Wage $17,784

La Page Leo Joseph

State NY
Calendar Year 2017
Employer Dpt Environmental Conservation
Name La Page Leo Joseph
Annual Wage $9,809

De Leo Joseph A

State NY
Calendar Year 2017
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-General Ed
Name De Leo Joseph A
Annual Wage $3,126

Leo Joseph E

State NY
Calendar Year 2017
Employer City Of Lackawanna
Name Leo Joseph E
Annual Wage $137,239

Leo Joseph

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Leo Joseph
Annual Wage $575

De Leo Joseph A

State NY
Calendar Year 2016
Employer John Dewey Hs - K
Job Title Teacher
Name De Leo Joseph A
Annual Wage $169

Leo Joseph E

State NY
Calendar Year 2016
Employer Erie County
Name Leo Joseph E
Annual Wage $17,222

La Page Leo Joseph

State NY
Calendar Year 2016
Employer Dpt Environmental Conservation
Name La Page Leo Joseph
Annual Wage $9,779

Leo Joseph E

State NY
Calendar Year 2018
Employer Erie Community College
Name Leo Joseph E
Annual Wage $3,295

Leo Joseph J

State CO
Calendar Year 2017
Employer Town of Morrison
Name Leo Joseph J
Annual Wage $67,882

Joseph T Leo

Name Joseph T Leo
Address 50 Tubbs Spring Dr Weston CT 06883 -1416
Phone Number 203-341-8745
Gender Male
Date Of Birth 1964-09-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph Leo

Name Joseph Leo
Address 4260 20th St Ne Naples FL 34120 -2907
Phone Number 239-348-1633
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Joseph D Leo

Name Joseph D Leo
Address 16994 Bittner Way Noblesville IN 46062 -7147
Phone Number 317-770-9087
Gender Male
Date Of Birth 1976-12-18
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Joseph S Leo

Name Joseph S Leo
Address 3923 Millner Rd Nottingham MD 21236 -1425
Phone Number 410-529-1367
Mobile Phone 410-529-1367
Email [email protected]
Gender Male
Date Of Birth 1937-11-02
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Joseph P Leo

Name Joseph P Leo
Address 100 Brook Haven Dr Attleboro MA 02703-5175 APT 3B-5174
Phone Number 508-226-4740
Gender Male
Date Of Birth 1954-07-24
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph C Leo

Name Joseph C Leo
Address 803 Kirkwood Ave Des Moines IA 50315 -7346
Phone Number 515-288-4942
Mobile Phone 515-778-6880
Gender Male
Date Of Birth 1942-09-09
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph A Leo

Name Joseph A Leo
Address 7227 Panache Way Boca Raton FL 33433 APT 3-6920
Phone Number 561-212-3156
Gender Male
Date Of Birth 1957-02-03
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph E Leo

Name Joseph E Leo
Address 13303 Sherwood Dr Huntington Woods MI 48070 -1432
Phone Number 586-382-6190
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph N Leo

Name Joseph N Leo
Address 15081 Avocet St Nw Andover MN 55304 -8471
Phone Number 612-978-3535
Email [email protected]
Gender Male
Date Of Birth 1934-08-19
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Joseph A Leo

Name Joseph A Leo
Address 169 Hancock St Everett MA 02149 APT 1-1342
Phone Number 617-389-3358
Gender Male
Date Of Birth 1944-12-31
Ethnicity Italian
Ethnic Group Mediterranean
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph M Leo

Name Joseph M Leo
Address 959 Brown Deer Dr Westmont IL 60559 -1075
Phone Number 630-352-1962
Email [email protected]
Gender Male
Date Of Birth 1978-06-02
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
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 Leo

Name Joseph Leo
Address 1626 Lake Holiday Dr Sandwich IL 60548 -9255
Phone Number 630-712-5634
Mobile Phone 630-712-5634
Email [email protected]
Gender Male
Date Of Birth 1968-05-01
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 C Leo

Name Joseph C Leo
Address 1465 Whispering Ct Hastings MN 55033 APT 2-1593
Phone Number 651-437-8225
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Joseph A Leo

Name Joseph A Leo
Address 150 S Oak Park Ave Oak Park IL 60302-2984 APT 406-2953
Phone Number 708-386-4465
Gender Male
Date Of Birth 1934-04-14
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph R Leo

Name Joseph R Leo
Address 5435 W 130th St Palos Heights IL 60463 -2405
Phone Number 708-389-1442
Mobile Phone 708-648-7575
Email [email protected]
Gender Male
Date Of Birth 1926-08-24
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph Leo

Name Joseph Leo
Address 7658 W 105th St Palos Hills IL 60465-2033 -2033
Phone Number 708-599-7658
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph A Leo

Name Joseph A Leo
Address 700 Starkey Rd Largo FL 33771 APT 316-2326
Phone Number 727-443-3028
Gender Male
Date Of Birth 1963-09-30
Ethnicity Other Asian
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph P Leo

Name Joseph P Leo
Address 2617 Martin Ct New Lenox IL 60451 -3093
Phone Number 815-463-1029
Email [email protected]
Gender Male
Date Of Birth 1969-03-25
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph F Leo

Name Joseph F Leo
Address 93 High St Moosup CT 06354 -1804
Phone Number 860-564-4589
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Leo

Name Joseph Leo
Address 5934 15th St E Bradenton FL 34203 -6945
Phone Number 941-739-1345
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph A Leo

Name Joseph A Leo
Address 6407 34th Ave W Bradenton FL 34209 -5915
Phone Number 941-795-1003
Telephone Number 941-795-1003
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Joseph D Leo

Name Joseph D Leo
Address 2520 Ne 46th St Pompano Beach FL 33064 -7259
Phone Number 954-786-9998
Email [email protected]
Gender Male
Date Of Birth 1956-09-22
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph A Leo

Name Joseph A Leo
Address 585 Grand Cascade Way Grand Junction CO 81501 -6882
Phone Number 970-255-0923
Mobile Phone 970-640-2683
Gender Male
Date Of Birth 1926-04-22
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Leo

Name Joseph Leo
Address 932 Timber Ln Fort Collins CO 80521 -3135
Phone Number 970-482-9890
Email [email protected]
Gender Male
Date Of Birth 1922-10-09
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph M Leo

Name Joseph M Leo
Address 12a Chester Rd North Reading MA 01864 -1205
Phone Number 978-664-4568
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

LEO, JOSEPH E MR

Name LEO, JOSEPH E MR
Amount 1500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970149103
Application Date 2011-09-27
Contributor Occupation SMALL BUSINESS OWNER
Contributor Employer WINDSOR GROUP LLC
Organization Name UBS Financial Services
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 125 SPRING WATER LANE NEW CANAAN CT

LEO, JOSEPH E MR

Name LEO, JOSEPH E MR
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12970144223
Application Date 2011-06-01
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name UBS Financial Services
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 125 SPRING WATER LANE NEW CANAAN CT

LEO, JOSEPH & TERESA

Name LEO, JOSEPH & TERESA
Amount 1000.00
To LEO, TERRI
Year 2004
Application Date 2003-02-17
Recipient Party R
Recipient State TX
Seat state:office

LEO, JOSEPH T

Name LEO, JOSEPH T
Amount 1000.00
To UBS Americas
Year 2006
Transaction Type 15
Filing ID 26950171256
Application Date 2006-05-22
Contributor Occupation Executive Director
Contributor Employer UBS Investment Bank
Contributor Gender M
Committee Name UBS Americas
Address 677 Washington Blvd STAMFORD CT

LEO, JOSEPH & TERESA

Name LEO, JOSEPH & TERESA
Amount 500.00
To LEO, TERRI
Year 2004
Application Date 2003-03-07
Recipient Party R
Recipient State TX
Seat state:office

LEO, JOSEPH

Name LEO, JOSEPH
Amount 500.00
To New Jersey Republican State Cmte
Year 2008
Transaction Type 15
Filing ID 28991513736
Application Date 2008-06-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name New Jersey Republican State Cmte
Address 19 Van Ethel Dr MATAWAN NJ

LEO, JOSEPH

Name LEO, JOSEPH
Amount 500.00
To New Jersey Republican State Cmte
Year 2004
Transaction Type 15
Filing ID 24961922889
Application Date 2004-06-15
Contributor Occupation BUSINESS ADMINISTRA
Contributor Employer CITY OF MATAWAN
Organization Name City of Matawan, NJ
Contributor Gender M
Recipient Party R
Committee Name New Jersey Republican State Cmte

LEO, JOSEPH & TERESA

Name LEO, JOSEPH & TERESA
Amount 408.00
To LEO, TERRI
Year 20008
Application Date 2007-06-17
Recipient Party R
Recipient State TX
Seat state:office

LEO, JOSEPH & TERESA

Name LEO, JOSEPH & TERESA
Amount 408.00
To LEO, TERRI
Year 20008
Application Date 2007-06-03
Recipient Party R
Recipient State TX
Seat state:office

LEO, JOSEPH & TERESA

Name LEO, JOSEPH & TERESA
Amount 408.00
To LEO, TERRI
Year 20008
Application Date 2007-05-30
Recipient Party R
Recipient State TX
Seat state:office

LEO, JOSEPH & TERESA

Name LEO, JOSEPH & TERESA
Amount 408.00
To LEO, TERRI
Year 20008
Application Date 2007-05-21
Recipient Party R
Recipient State TX
Seat state:office

LEO, JOSEPH

Name LEO, JOSEPH
Amount 125.00
To KYRILLOS JR, JOE
Year 20008
Application Date 2007-04-23
Contributor Occupation RETIRED
Recipient Party R
Recipient State NJ
Seat state:upper
Address 19 VAN ETHEL DR MATAWAN NJ

LEO, JOSEPH F

Name LEO, JOSEPH F
Amount 100.00
To CULVER, CHET & JUDGE, PATTY
Year 2010
Application Date 2009-11-13
Recipient Party D
Recipient State IA
Seat state:governor
Address 666 GRAND AVE STE 2000 DES MOINES IA

LEO, JOSEPH N & MARY V

Name LEO, JOSEPH N & MARY V
Amount 75.00
To LEO, TERRI
Year 2004
Application Date 2004-02-09
Recipient Party R
Recipient State TX
Seat state:office

LEO, JOSEPH

Name LEO, JOSEPH
Amount 50.00
To MAZIARZ, GEORGE D
Year 2010
Application Date 2010-07-19
Recipient Party R
Recipient State NY
Seat state:upper
Address 1139 HABERLE NF NY

LEO, JOSEPH & MARY

Name LEO, JOSEPH & MARY
Amount 50.00
To LEO, TERRI
Year 2004
Application Date 2003-01-22
Recipient Party R
Recipient State TX
Seat state:office

LEO, JOSEPH A

Name LEO, JOSEPH A
Amount 50.00
To MAZIARZ, GEORGE D
Year 2010
Application Date 2009-07-24
Recipient Party R
Recipient State NY
Seat state:upper
Address 1139 HAEBERLE AVE NIAGARA FALLS NY

LEO, JOSEPH

Name LEO, JOSEPH
Amount 35.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-02-02
Recipient Party D
Recipient State FL
Seat state:governor
Address 2200 GULF BLVD STE 202 INDIAN ROCKS BEACH FL

LEO, JOSEPH

Name LEO, JOSEPH
Amount -549.45
To LEO, TERRI
Year 2004
Application Date 2003-01-24
Recipient Party R
Recipient State TX
Seat state:office
Address 23516 TWIN OAKS DR SPRING TX

JOSEPH P SUZANNE M LEO

Name JOSEPH P SUZANNE M LEO
Address 2617 Martin Court New Lenox IL 60451
Value 28094
Landvalue 28094
Buildingvalue 93220

LEO JOSEPH A

Name LEO JOSEPH A
Physical Address 7227 PANACHE WAY, BOCA RATON, FL 33433
Owner Address 7227 PANACHE WAY, BOCA RATON, FL 33433
Ass Value Homestead 167805
Just Value Homestead 190000
County Palm Beach
Year Built 1993
Area 2252
Land Code Condominiums
Address 7227 PANACHE WAY, BOCA RATON, FL 33433

LEO JOSEPH C & SUSAN B

Name LEO JOSEPH C & SUSAN B
Physical Address 11917 NEWGATE AVE, PORT CHARLOTTE, FL 33981
Ass Value Homestead 116045
Just Value Homestead 116045
County Charlotte
Year Built 2006
Area 1913
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 11917 NEWGATE AVE, PORT CHARLOTTE, FL 33981

LEO JOSEPH COSGROVE

Name LEO JOSEPH COSGROVE
Physical Address 1411 NE 160 ST, North Miami Beach, FL 33162
Owner Address 1411 NE 160 ST, N MIAMI BEACH, FL 33162
Ass Value Homestead 76092
Just Value Homestead 76092
County Miami Dade
Year Built 1960
Area 1215
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1411 NE 160 ST, North Miami Beach, FL 33162

LEO JOSEPH D

Name LEO JOSEPH D
Physical Address 5699 MIDDLECOFF DR, WEST PALM BEACH, FL 33413
Owner Address 5699 MIDDLECOFF DR, WEST PALM BEACH, FL 33413
Ass Value Homestead 64165
Just Value Homestead 77462
County Palm Beach
Year Built 1961
Area 1716
Land Code Single Family
Address 5699 MIDDLECOFF DR, WEST PALM BEACH, FL 33413

LEO TTEE JOSEPH N

Name LEO TTEE JOSEPH N
Physical Address 1336 BENJAMIN FRANKLIN DR 22-C, SARASOTA, FL 34236
Owner Address 15081 AVOCET ST NW, ANDOVER, MN 55304
County Sarasota
Year Built 1966
Area 814
Land Code Condominiums
Address 1336 BENJAMIN FRANKLIN DR 22-C, SARASOTA, FL 34236

JOSEPH DE LEO

Name JOSEPH DE LEO
Address 216 WOODBINE AVENUE, NY 10314
Value 482000
Full Value 482000
Block 1506
Lot 50
Stories 2

JOSEPH DI LEO

Name JOSEPH DI LEO
Address 2066 80 STREET, NY 11214
Value 802000
Full Value 802000
Block 6287
Lot 33
Stories 2

JOSEPH LEO

Name JOSEPH LEO
Address 59-03 260 STREET, NY 11362
Value 619000
Full Value 619000
Block 8394
Lot 50
Stories 1

LEO GRANDE, JOSEPH

Name LEO GRANDE, JOSEPH
Address 172 HOPE STREET, NY 11211
Value 155253
Full Value 155253
Block 2387
Lot 12
Stories 1

LEO GRANDE, JOSEPH

Name LEO GRANDE, JOSEPH
Address 174 HOPE STREET, NY 11211
Value 361000
Full Value 361000
Block 2387
Lot 13
Stories 3

LEO JOSEPH

Name LEO JOSEPH
Address 1743 SCHENECTADY AVENUE, NY 11234
Value 483000
Full Value 483000
Block 7773
Lot 37
Stories 2

JOSEPH A LEO

Name JOSEPH A LEO
Address 150 S Oak Park Avenue Oak Park IL 60302
Landarea 18,347 square feet

JOSEPH AL LEO & LINDA DIEHL LEO

Name JOSEPH AL LEO & LINDA DIEHL LEO
Address 700 Starkey Road ## 316 Largo FL 33771
Type Condo
Price 61000

LEO JOSEPH &

Name LEO JOSEPH &
Physical Address 9161 EQUUS CIR, BOYNTON BEACH, FL 33472
Owner Address 9161 EQUUS CIR, BOYNTON BEACH, FL 33472
Sale Price 975000
Sale Year 2013
Ass Value Homestead 552876
Just Value Homestead 710202
County Palm Beach
Year Built 2006
Area 5156
Land Code Single Family
Address 9161 EQUUS CIR, BOYNTON BEACH, FL 33472
Price 975000

JOSEPH C LEO

Name JOSEPH C LEO
Address 23645 W Kurt Road Channahon IL 60410
Value 15175
Landvalue 15175
Buildingvalue 53550

JOSEPH DE LEO

Name JOSEPH DE LEO
Address 216 Woodbine Avenue Staten Island NY 10314
Value 503000
Landvalue 9296

JOSEPH DI LEO

Name JOSEPH DI LEO
Address 2066 80th Street Brooklyn NY 11214
Value 864000
Landvalue 11193

JOSEPH E DE LEO

Name JOSEPH E DE LEO
Address 5119 Duson Way Rockledge FL 32955
Value 55000
Landvalue 55000
Type Strm/Drng Reten Frtg
Price 162400
Usage Single Family Residence

JOSEPH J LEO

Name JOSEPH J LEO
Address 1912 1st Avenue Altoona PA
Value 370
Landvalue 370
Buildingvalue 3920

JOSEPH J LEO

Name JOSEPH J LEO
Address 707 1st Avenue Altoona PA
Value 370
Landvalue 370
Buildingvalue 3700

JOSEPH J LEO & SANDRA L LEO

Name JOSEPH J LEO & SANDRA L LEO
Address E Grant Avenue Altoona PA
Value 1040
Landvalue 1040
Buildingvalue 12120

JOSEPH J LEO & SANDRA L LEO

Name JOSEPH J LEO & SANDRA L LEO
Address 901 7th Avenue Altoona PA
Value 420
Landvalue 420

JOSEPH J LEO & SANDRA L LEO

Name JOSEPH J LEO & SANDRA L LEO
Address 903 7th Avenue Altoona PA
Value 310
Landvalue 310
Buildingvalue 3240

JOSEPH J LEO & SANDRA L LEO

Name JOSEPH J LEO & SANDRA L LEO
Address 112 S 7th Street Altoona PA
Value 290
Landvalue 290
Buildingvalue 3290

JOSEPH J LEO & SANDRA L LEO

Name JOSEPH J LEO & SANDRA L LEO
Address 400 E Logan Avenue Altoona PA
Value 1500
Landvalue 1500
Buildingvalue 7340

JOSEPH LEO

Name JOSEPH LEO
Address 59-03 260th Street Queens NY 11362
Value 654000
Landvalue 18301

JOSEPH LEO & WALTRAUD GROUPEE LEO

Name JOSEPH LEO & WALTRAUD GROUPEE LEO
Address 6600 Royal Palm Boulevard #306 Pompano Beach FL 33063
Value 3660
Landvalue 3660
Buildingvalue 32900

JOSEPH M LEO

Name JOSEPH M LEO
Address 265 Burch Drive Coraopolis PA 15108
Value 35000
Landvalue 35000
Bedrooms 2
Basement Full

JOSEPH C LEO & BARBARA J LEO

Name JOSEPH C LEO & BARBARA J LEO
Address 3613 Kings Lake Drive Virginia Beach VA
Value 206800
Landvalue 206800
Buildingvalue 76700
Type Lot
Price 93500

LEO JOSEPH

Name LEO JOSEPH
Physical Address 10830 SW 156 ST, Unincorporated County, FL 33157
Owner Address 10830 SW 156 ST, MIAMI, FL 33157
Ass Value Homestead 73153
Just Value Homestead 73153
County Miami Dade
Year Built 1974
Area 1335
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10830 SW 156 ST, Unincorporated County, FL 33157

JOSEPH LEO

Name JOSEPH LEO
Type Independent Voter
State FL
Address 3051 NE 48TH ST., FORT LAUDERDALE, FL 33308
Phone Number 954-491-3185
Email Address [email protected]

JOSEPH LEO

Name JOSEPH LEO
Type Voter
State NC
Address 302 SOUTHAMPTON DR, KNIGHTDALE, NC 27545
Phone Number 919-649-7724
Email Address [email protected]

JOSEPH LEO

Name JOSEPH LEO
Type Voter
State NY
Address 25320 147TH DR, ROSEDALE, NY 11422
Phone Number 917-854-2727
Email Address [email protected]

JOSEPH LEO

Name JOSEPH LEO
Type Independent Voter
State NJ
Address 214 MILLTON AVE, UNION, NJ 7083
Phone Number 908-319-4832
Email Address [email protected]

JOSEPH LEO

Name JOSEPH LEO
Type Independent Voter
State IL
Address 23645 W KURT RD, CHANNAHON, IL 60410
Phone Number 815-378-9388
Email Address [email protected]

JOSEPH LEO

Name JOSEPH LEO
Type Republican Voter
State FL
Address 110 VIA D ESTE APT 309, DELRAY BEACH, FL 33445
Phone Number 732-995-0229
Email Address [email protected]

JOSEPH LEO

Name JOSEPH LEO
Type Independent Voter
State FL
Address 2200 GULF BLVD APT 202, INDIAN ROCKS BEACH, FL 33785
Phone Number 727-729-7601
Email Address [email protected]

JOSEPH LEO

Name JOSEPH LEO
Type Republican Voter
State NY
Address 2154 63RD ST, BROOKLYN, NY 11204
Phone Number 718-256-1217
Email Address [email protected]

JOSEPH LEO

Name JOSEPH LEO
Type Independent Voter
State NY
Address 1139 HAEBERLE AVE, NIAGARA FALLS, NY 14301
Phone Number 716-285-8805
Email Address [email protected]

JOSEPH LEO

Name JOSEPH LEO
Type Voter
State IL
Address 1626 LAKE HOLIDAY DR, SANDWICH, IL 60548
Phone Number 708-870-3786
Email Address [email protected]

JOSEPH LEO

Name JOSEPH LEO
Type Republican Voter
State IL
Address 130 W PRAIRIE AVE, WHEATON, IL 60187
Phone Number 630-802-3764
Email Address [email protected]

JOSEPH LEO

Name JOSEPH LEO
Type Voter
State IL
Address 1626 LAKE HOLIDAY DR, SANDWICH, IL 60548
Phone Number 630-712-5634
Email Address [email protected]

JOSEPH LEO

Name JOSEPH LEO
Type Voter
State IL
Address 4828 MONTGOMERY AVE, DOWNERS GROVE, IL 60515
Phone Number 630-605-7384
Email Address [email protected]

JOSEPH LEO

Name JOSEPH LEO
Type Voter
State PA
Address 4007 GREEN POND RD APT 128B, BETHLEHEM, PA 18020
Phone Number 610-657-2664
Email Address [email protected]

JOSEPH LEO

Name JOSEPH LEO
Type Republican Voter
State NY
Address 5903 260TH ST, LITTLE NECK, NY 11362
Phone Number 516-647-7127
Email Address [email protected]

JOSEPH LEO

Name JOSEPH LEO
Type Democrat Voter
State NY
Address 5 DELAWARE AVE, FREEPORT, NY 11520
Phone Number 516-455-9859
Email Address [email protected]

JOSEPH LEO

Name JOSEPH LEO
Type Independent Voter
State IL
Address 5435 W 130TH ST, PALOS HEIGHTS, IL 60463
Phone Number 309-693-6000
Email Address [email protected]

JOSEPH A LEO

Name JOSEPH A LEO
Visit Date 4/13/10 8:30
Appointment Number U54494
Type Of Access VA
Appt Made 11/10/09 7:09
Appt Start 11/12/09 12:30
Appt End 11/12/09 23:59
Total People 200
Last Entry Date 11/10/09 7:09
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JOSEPH A LEO

Name JOSEPH A LEO
Visit Date 4/13/10 8:30
Appointment Number U54519
Type Of Access VA
Appt Made 11/9/09 11:17
Appt Start 11/12/09 9:00
Appt End 11/12/09 23:59
Total People 504
Last Entry Date 11/9/09 11:17
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JOSEPH P LEO

Name JOSEPH P LEO
Visit Date 4/13/10 8:30
Appointment Number U94454
Type Of Access VA
Appt Made 4/6/10 11:40
Appt Start 4/19/10 15:30
Appt End 4/19/10 23:59
Total People 7
Last Entry Date 4/6/10 11:39
Meeting Location OEOB
Caller EVAN
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 79035

JOSEPH LEO

Name JOSEPH LEO
Car MERCEDES-BENZ C-CLASS
Year 2010
Address 4 MARIA CT, PLAINVIEW, NY 11803-1450
Vin WDDGF8BB4AF453701

JOSEPH LEO

Name JOSEPH LEO
Car PONTIAC VIBE
Year 2007
Address 810 E ALDER ST, WALLA WALLA, WA 99362-2402
Vin 5Y2SL65837Z419001

Joseph Leo

Name Joseph Leo
Car TOYOTA CAMRY
Year 2007
Address 111 Wilkinson Pass Ln Apt 201, Waynesville, NC 28786-8952
Vin JTNBE46K273067097

JOSEPH LEO

Name JOSEPH LEO
Car GMC YUKON
Year 2007
Address 907 SW 8th St, Lees Summit, MO 64081-2621
Vin 1GKFK63887J282549

JOSEPH LEO

Name JOSEPH LEO
Car FORD FREESTYLE
Year 2007
Address 513 Wolf Run Rd, Cuba, NY 14727-9412
Vin 1FMDK05107GA17407

JOSEPH LEO

Name JOSEPH LEO
Car CHEVROLET IMPALA
Year 2008
Address 3923 Millner Rd, Nottingham, MD 21236-1425
Vin 2G1WT58K681286840

JOSEPH LEO

Name JOSEPH LEO
Car FORD FOCUS
Year 2008
Address 24 Rosewood Rd, Edison, NJ 08817-4023
Vin 1FAHP33N28W197081

JOSEPH LEO

Name JOSEPH LEO
Car PONTIAC TORRENT
Year 2008
Address 16994 Bittner Way, Noblesville, IN 46062-7147
Vin 2CKDL33F286005660

JOSEPH LEO

Name JOSEPH LEO
Car FORD F-150
Year 2008
Address 1631 BALTIMORE PIKE, AVONDALE, PA 19311-9791
Vin 1FTPW14568FB07460
Phone 610-268-3275

JOSEPH LEO

Name JOSEPH LEO
Car JEEP LIBERTY
Year 2008
Address 5 PIPPIN WOOD DR, NEW HARTFORD, NY 13413
Vin 1J8GN28K88W169122

JOSEPH LEO

Name JOSEPH LEO
Car CHEVROLET IMPALA
Year 2008
Address 1626 Lake Holiday Dr, Sandwich, IL 60548-9255
Vin 2G1WC583089259336

JOSEPH LEO

Name JOSEPH LEO
Car FORD EXPLORER
Year 2008
Address 5699 MIDDLECOFF DR, WEST PALM BEACH, FL 33413
Vin 1FMEU63E98UA03225

Joseph Leo

Name Joseph Leo
Car VOLVO XC90
Year 2008
Address 5699 Middlecoff Dr, West Palm Beach, FL 33413-1238
Vin YV4CY982181434513

JOSEPH LEO

Name JOSEPH LEO
Car DODGE RAM PICKUP 3500
Year 2007
Address 83 Selden Blvd, Centereach, NY 11720-3325
Vin 3D7MX48A07G794561

JOSEPH LEO

Name JOSEPH LEO
Car BUICK LUCERNE
Year 2008
Address 245 Cedarview Dr, Perkasie, PA 18944-2358
Vin 1G4HD57238U199508
Phone 215-257-8118

JOSEPH LEO

Name JOSEPH LEO
Car HONDA RIDGELINE
Year 2008
Address 172 42nd St, Lindenhurst, NY 11757-2725
Vin 2HJYK16548H542551
Phone 631-226-4995

JOSEPH LEO

Name JOSEPH LEO
Car MITSUBISHI OUTLANDER
Year 2009
Address 83 Selden Blvd, Centereach, NY 11720-3325
Vin JA4MT41XX9Z001820

JOSEPH LEO

Name JOSEPH LEO
Car CHEVROLET COBALT
Year 2009
Address 1626 Lake Holiday Dr, Sandwich, IL 60548-9255
Vin 1G1AT18H197272646

JOSEPH LEO

Name JOSEPH LEO
Car FORD FUSION
Year 2009
Address 307 TRUMAN LN, BETHLEHEM, PA 18020-8931
Vin 3FAHP07Z59R176015
Phone 484-298-3700

JOSEPH LEO

Name JOSEPH LEO
Car HYUNDAI SANTA FE
Year 2009
Address 11102 CREEK GLEN WAY, APEX, NC 27502-4227
Vin 5NMSG13D39H297478

JOSEPH LEO

Name JOSEPH LEO
Car HYUNDAI ELANTRA
Year 2009
Address 11102 CREEK GLEN WAY, APEX, NC 27502-4227
Vin KMHDU46DX9U642217

JOSEPH LEO

Name JOSEPH LEO
Car BUICK ENCLAVE
Year 2009
Address 93 High St, Moosup, CT 06354-1804
Vin 5GAEV23D09J169767
Phone 860-564-8555

JOSEPH LEO

Name JOSEPH LEO
Car CADILLAC ESCALADE ESV
Year 2009
Address 743 New Dover Rd, Edison, NJ 08820-1915
Vin 1GYFK26289R152927
Phone 732-388-5010

JOSEPH LEO

Name JOSEPH LEO
Car JEEP WRANGLER UNLIMITED
Year 2010
Address 50 TUBBS SPRING DR, WESTON, CT 06883-1416
Vin 1J4HA5H19AL119167
Phone 203-341-8745

JOSEPH LEO

Name JOSEPH LEO
Car HONDA CR-V
Year 2010
Address PO BOX 8643, ALLENTOWN, PA 18105-8643
Vin 5J6RE4H78AL075332

JOSEPH LEO

Name JOSEPH LEO
Car JEEP GRAND CHEROKEE
Year 2010
Address 5 PIPPIN WOOD DR, NEW HARTFORD, NY 13413-2449
Vin 1J4PR4GK2AC117480

JOSEPH LEO

Name JOSEPH LEO
Car HYUNDAI TUCSON
Year 2010
Address 5 QUINCY AVE, WINTHROP, MA 02152-1516
Vin KM8JUCAC1AU080255

JOSEPH LEO

Name JOSEPH LEO
Car NISSAN ALTIMA
Year 2008
Address 172 42nd St, Lindenhurst, NY 11757-2725
Vin 1N4AL21E58C245586
Phone 631-226-4995

JOSEPH LEO

Name JOSEPH LEO
Car BMW 3 SERIES
Year 2007
Address 1003 Peace St, Pelham, NY 10803-3444
Vin WBAVD53517AV14598
Phone 914-738-5861

Joseph Leo

Name Joseph Leo
Domain vgcase.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-30
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address 4710 South 150 West Street Murray Utah 84107
Registrant Country UNITED STATES

Joseph Leo

Name Joseph Leo
Domain sonylobby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-11
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address 4710 South 150 West Street Murray Utah 84107
Registrant Country UNITED STATES

Joseph Leo

Name Joseph Leo
Domain piratesantasww2games.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-08-09
Update Date 2013-08-09
Registrar Name DOMAIN.COM, LLC
Registrant Address na Kinbgston NY 12401
Registrant Country UNITED STATES

Joseph Leo

Name Joseph Leo
Domain neogeolobby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-11
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address 4710 South 150 West Street Murray Utah 84107
Registrant Country UNITED STATES

Joseph Leo

Name Joseph Leo
Domain testdrivendomination.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-13
Update Date 2013-01-13
Registrar Name DOMAIN.COM, LLC
Registrant Address na New York NY 10028
Registrant Country UNITED STATES

Joseph Leo

Name Joseph Leo
Domain magnavoxlobby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-11
Update Date 2013-10-12
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 Leo

Name Joseph Leo
Domain c64lobby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-11
Update Date 2013-10-12
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 Leo

Name Joseph Leo
Domain odysseylobby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-11
Update Date 2013-10-12
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 Leo

Name Joseph Leo
Domain colecolobby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-11
Update Date 2013-10-12
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 Leo

Name Joseph Leo
Domain panasoniclobby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-11
Update Date 2013-10-12
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 Leo

Name Joseph Leo
Domain xboxlobby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-11
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address 4710 South 150 West Street Murray Utah 84107
Registrant Country UNITED STATES

Joseph Leo

Name Joseph Leo
Domain vagranthost.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-19
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 4710 South 150 West Street Murray Utah 84107
Registrant Country UNITED STATES

Joseph Leo

Name Joseph Leo
Domain vagrantvps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-19
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 4710 South 150 West Street Murray Utah 84107
Registrant Country UNITED STATES

Joseph Leo

Name Joseph Leo
Domain bohemianworkshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-11
Update Date 2012-08-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4710 South 150 West Street Murray Utah 84107
Registrant Country UNITED STATES

Joseph Leo

Name Joseph Leo
Domain yurilobby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-11
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address 4710 South 150 West Street Murray Utah 84107
Registrant Country UNITED STATES

Joseph Leo

Name Joseph Leo
Domain vgprotectors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-10
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address 4710 South 150 West Street Murray Utah 84107
Registrant Country UNITED STATES

Joseph Leo

Name Joseph Leo
Domain vgboy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-24
Update Date 2012-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4710 South 150 West Street Murray Utah 84107
Registrant Country UNITED STATES

Joseph Leo

Name Joseph Leo
Domain vgseller.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-24
Update Date 2012-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4710 South 150 West Street Murray Utah 84107
Registrant Country UNITED STATES

Joseph Leo

Name Joseph Leo
Domain vagrantcloud.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-19
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 4710 South 150 West Street Murray Utah 84107
Registrant Country UNITED STATES

Joseph Leo

Name Joseph Leo
Domain pslobby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-11
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address 4710 South 150 West Street Murray Utah 84107
Registrant Country UNITED STATES

Joseph Leo

Name Joseph Leo
Domain commodorelobby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-11
Update Date 2013-10-12
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 Leo

Name Joseph Leo
Domain snklobby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-11
Update Date 2013-10-12
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 Leo

Name Joseph Leo
Domain neclobby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-11
Update Date 2013-10-12
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 Leo

Name Joseph Leo
Domain intellivisionlobby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-11
Update Date 2013-10-12
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 Leo

Name Joseph Leo
Domain colecovisionlobby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-11
Update Date 2013-10-12
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 Leo

Name Joseph Leo
Domain recycletradeinc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-04-17
Update Date 2013-03-19
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 Browning Court Bolton ON L7E 1G8
Registrant Country CANADA
Registrant Fax 905 9511468

Joseph Leo

Name Joseph Leo
Domain animeboost.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-27
Update Date 2013-10-28
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 Leo

Name Joseph Leo
Domain pinlobby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-11
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address 4710 South 150 West Street Murray Utah 84107
Registrant Country UNITED STATES

Joseph Leo

Name Joseph Leo
Domain vgdude.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-24
Update Date 2012-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4710 South 150 West Street Murray Utah 84107
Registrant Country UNITED STATES

Joseph Leo

Name Joseph Leo
Domain vgprotector.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-10
Update Date 2013-02-15
Registrar Name GODADDY.COM, LLC
Registrant Address 4710 South 150 West Street Murray Utah 84107
Registrant Country UNITED STATES