Joseph Mcguire

We have found 330 public records related to Joseph Mcguire in 39 states . Ethnicity of all people found is Irish. 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 22 business registration records connected with Joseph Mcguire in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Massachusetts state. The businesses are engaged in 7 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 eleven different job titles. Most of them are employed as Emergency Medical Specialist-Emt. These employees work in eleven different states. Most of them work in Illinois state. Average wage of employees is $56,209.


Joseph D Mcguire

Name / Names Joseph D Mcguire
Age 46
Birth Date 1978
Also Known As Joseph Mcgiure
Person 618 27th St #2, Niagara Falls, NY 14301
Phone Number 716-283-2851
Possible Relatives


F Mcguire James


Previous Address 8928 Hennepin Ave, Niagara Falls, NY 14304
51 Village Cir #51, Milford, MA 01757
58 Constitution St, Ashland, MA 01721
414 82nd St #2, Niagara Falls, NY 14304
1912 Seville Ct #101, Schaumburg, IL 60193
563 27th St #2, Niagara Falls, NY 14301
Hq Brty #10, Jacksonville, NC 28546
316 Pinewood Ct, Jacksonville, NC 28546
10 Th Mar Cbr Hq Btry, Camp Lejeune, NC 28542
99 Central St, Natick, MA 01760
Email [email protected]

Joseph F Mcguire

Name / Names Joseph F Mcguire
Age 50
Birth Date 1974
Also Known As Joseph Mc
Person 14971 82nd Ln #208, Miami, FL 33193
Possible Relatives


S Mcguire


Previous Address 14971 82nd Ln #208, Miami, FL 33193
15231 80th St #209, Miami, FL 33193
6792 152nd Ct, Miami, FL 33193
15421 Circle #21, Miami, FL 33193
2135 138th Ave, Miami, FL 33175
14560 51st St, Miami, FL 33175

Joseph Bertrand Mcguire

Name / Names Joseph Bertrand Mcguire
Age 51
Birth Date 1973
Also Known As Mcguire Joseph Bertram
Person 41 Main St, Berkley, MA 02779
Phone Number 978-744-1595
Possible Relatives





Previous Address 205 Jefferson Ave #3, Salem, MA 01970
59 Oak St #1, Somerville, MA 02143
10 Heritage Dr #24, Salem, MA 01970
10 Heritage Dr #27, Salem, MA 01970
1351 Concord St #3, Framingham, MA 01701
14 Upland Rd #2, Ashland, MA 01721
344 Bakerville Rd, South Dartmouth, MA 02748
14 Lemon St #2, Salem, MA 01970
Associated Business Bill Comeau Ministries Inc Quality Environmental Products, Inc Water Source Systems, Inc

Joseph J Mcguire

Name / Names Joseph J Mcguire
Age 51
Birth Date 1973
Also Known As Joe J Mcguire
Person 7 Loggers Run, West Warwick, RI 02893
Phone Number 401-826-7994
Previous Address 32 Dean Ave #3, Johnston, RI 02919
54 Othmar St, Narragansett, RI 02882
30 Blackrock Rd, Coventry, RI 02816
Email [email protected]

Joseph J Mcguire

Name / Names Joseph J Mcguire
Age 54
Birth Date 1970
Also Known As E Anderson
Person 1 Stagecoach Rd, Canton, MA 02021
Phone Number 508-833-8635
Possible Relatives Colleen Marie Demayo






J E Anderson
Previous Address 53 Norfolk St #R, Canton, MA 02021
130 Old Plymouth Rd, Buzzards Bay, MA 02532
130 Old Plymouth Rd, Sagamore Beach, MA 02562
130 Old Plymouth, Buzzards Bay, MA 02532
228 Island St, Stoughton, MA 02072
45 Winthrop, Manomet, MA 02345
3 Reynolds St, Canton, MA 02021

Joseph M Mcguire

Name / Names Joseph M Mcguire
Age 54
Birth Date 1970
Also Known As Joe M Mcguire
Person 35 Puffer St #1, Lowell, MA 01851
Phone Number 978-455-5809
Possible Relatives



Previous Address 29 Florence Ave #2, Lowell, MA 01851
476 Pine St #476, Lowell, MA 01851
956 Middlesex St, Lowell, MA 01851

Joseph T Mcguire

Name / Names Joseph T Mcguire
Age 56
Birth Date 1968
Also Known As Joseph Mc
Person 14317 75th St, Oklahoma City, OK 73150
Phone Number 405-759-3470
Possible Relatives

Previous Address 2512 Pioneer Ln, Moore, OK 73160
50 Bridewell Mnr #150, Morrilton, AR 72110
2512 Pioneer Ln, Oklahoma City, OK 73160
4219 86th Pl, Kenosha, WI 53142
6165 Bartram Rd, Jacksonville, FL 32216
36141 Wedgewood Way, Callahan, FL 32011
1349 Thomas Ave, Yuma, AZ 85364
2905 Quarters #C, Quantico, VA 22134
2905 Quaters Cluster #7, Quantico, VA 22134
4134 Anderson Rd, Triangle, VA 22172
4219 86th St, Kenosha, WI 53142
912 Boughton Way, Virginia Beach, VA 23453
2691 Highway 287, Solgohachia, AR 72156
309 Gilpin Ave #2, Norfolk, VA 23503
2905 A Qtrs, Quantico, VA 22134
966 Psc 825, Fpo, AE 09631
529 Prospect Dr, Round Lake Park, IL 60073
56 Box 56 Vr 24 Sigonella Fp, Fpo New York, NY 09523
966 Box 966 Psc 825 #1, Fpo New York, NY 09523
143 PO Box, Springfield, AR 72157
Email [email protected]

Joseph Mitchell Mcguire

Name / Names Joseph Mitchell Mcguire
Age 57
Birth Date 1967
Also Known As Mitch Mc
Person 7161 Wyngrove Dr, Montgomery, AL 36117
Phone Number 334-284-8940
Possible Relatives







Previous Address 808 Hester Dr, Vidalia, GA 30474
5736 Darien Dr, Montgomery, AL 36117
331 Canna Dr, Montgomery, AL 36105
1054 PO Box, Montgomery, AL 36101
310 20th St, Birmingham, AL 35203
7532 Division Ave, Birmingham, AL 35206
4642 Avenue R, Birmingham, AL 35208
4642 R, Birmingham, AL 35208
4642 R Ave, Birmingham, AL 35208
4642 R Av, Birmingham, AL 35208
4300 Flat Shoals Rd #1407, Union City, GA 30291
310 20 St Irondale, Birmingham, AL 35210
8395 Ryan Rd, Montgomery, AL 36117

Joseph Scott Mcguire

Name / Names Joseph Scott Mcguire
Age 64
Birth Date 1960
Also Known As Joe S Mc Guire
Person 74 PO Box, Keensburg, IL 62852
Phone Number 618-262-8327
Possible Relatives







Previous Address 13827 Coyote Holw, San Antonio, TX 78253
564 Normandy Dr, Evansville, IN 47715
1206 Parrish St, Mount Carmel, IL 62863
999 PO Box, Mount Carmel, IL 62863
1421 Ainslee St, Midland, TX 79701
2203 Sun Wood St, San Antonio, TX 78232
Oil, Mount Carmel, IL 62863
RR 7, Keensburg, IL 62852
RR 1, Mount Carmel, IL 62863
100 Mainst, Keensburg, IL 62852
2605 Messick Loop, Round Rock, TX 78681
1308 Zeneta Ave, Odessa, TX 79763
General Delivery, Keensburg, IL 62852
1512 White Oak Loop, Round Rock, TX 78681
1279 PO Box, Lytle, TX 78052
1210 Weston, San Antonio, TX 78251
Email [email protected]

Joseph Weldon Mcguire

Name / Names Joseph Weldon Mcguire
Age 66
Birth Date 1958
Also Known As Guire Joseph Mc
Person 9526 Overlook Dr, Shreveport, LA 71118
Phone Number 903-687-3247
Possible Relatives



Previous Address 753 Dogwood Trl, Waskom, TX 75692
450 Connie Ln, Waskom, TX 75692
Waskom, Waskom, TX 75692
1152, Waskom, TX 75692
1300 PO Box, Waskom, TX 75692
2929 Glenwick St, Shreveport, LA 71108
826 Overlook, Shreveport, LA 71118
Email [email protected]

Joseph E Mcguire

Name / Names Joseph E Mcguire
Age 66
Birth Date 1958
Also Known As Atty Mcguire
Person 18 Fraser Rd, Framingham, MA 01702
Phone Number 508-754-3291
Possible Relatives





John K Mcguirejr
Previous Address 55 Commons Dr, Shrewsbury, MA 01545
45 Linden St #3, Worcester, MA 01609
55 Commons Dr #10, Shrewsbury, MA 01545
55 Commons Dr #43, Shrewsbury, MA 01545
55 Commons Dr #33, Shrewsbury, MA 01545
283 Beverly Rd #33, Worcester, MA 01605
340 Main St #910, Worcester, MA 01608
12 Pointe Rok Dr, Worcester, MA 01604
235 Lincoln St, Hingham, MA 02043
390 Main St #910, Worcester, MA 01608
4121 Arbor Dr, Shrewsbury, MA 01545

Joseph Nathaniel Mcguire

Name / Names Joseph Nathaniel Mcguire
Age 69
Birth Date 1955
Person 6624 Rose Point Ln, Charlotte, NC 28216
Phone Number 704-392-4390
Possible Relatives

Mcguire Joseph Mcguire
Previous Address 9614 Vinca Cir #B, Charlotte, NC 28213
5714 Whippoorwill St, Durham, NC 27704
6608 Rose Point Ln, Charlotte, NC 28216
6624 Rose Point Ln, Charlotte, NC 28216
1335 Bellonia Dr, Baton Rouge, LA 70810
214 Tallstone Dr, Fayetteville, NC 28311
9614 Vinca Cir #A, Charlotte, NC 28213
Email [email protected]

Joseph J Mcguire

Name / Names Joseph J Mcguire
Age 72
Birth Date 1952
Person 505 Grove St, Norwell, MA 02061
Phone Number 781-659-2130
Possible Relatives
Previous Address 112 Middle St #2S, East Weymouth, MA 02189
553 River St, Norwell, MA 02061

Joseph S Mcguire

Name / Names Joseph S Mcguire
Age 73
Birth Date 1951
Also Known As Jennie Mcguire
Person 41 Main St, Berkley, MA 02779
Phone Number 508-880-6497
Possible Relatives



Previous Address 1 Jefferson St, Tiverton, RI 02878
1424 Somerset Ave, Dighton, MA 02715
Jefferson St Ns, Tiverton, RI 02878
55 Madison St #2, Fall River, MA 02720
Associated Business Crane Promotions, Llc Britelite Llc

Joseph Mcguire

Name / Names Joseph Mcguire
Age 74
Birth Date 1950
Also Known As Joseph Guire
Person 2904 Spring St, Little Rock, AR 72206
Phone Number 501-753-7328
Possible Relatives
Previous Address 1704 Magnolia St #B, North Little Rock, AR 72114

Joseph R Mcguire

Name / Names Joseph R Mcguire
Age 74
Birth Date 1950
Also Known As Joseph Mcguire
Person 6438 Concordia Rd, Albuquerque, NM 87111
Phone Number 505-857-9679
Possible Relatives

Previous Address 3361 Antoine Wattigny Blvd #A, Kenner, LA 70065
5300 Eubank Blvd #4, Albuquerque, NM 87111
6348 Concordia, Albuquerque, NM 87111

Joseph L Mcguire

Name / Names Joseph L Mcguire
Age 81
Birth Date 1943
Also Known As Joseph L Mcguire
Person 27 Broad St, Peabody, MA 01960
Phone Number 978-535-4624
Possible Relatives




Previous Address 293 Emerson St, Melrose, MA 02176
51 Pleasant St, Malden, MA 02148
72 Forest St, Saugus, MA 01906
20 Overland St, Boston, MA 02215
95 Belmont St #1, Somerville, MA 02143
21 Broad St, Peabody, MA 01960

Joseph A Mcguire

Name / Names Joseph A Mcguire
Age 84
Birth Date 1939
Person 1031 Lafayette St, Houma, LA 70360
Phone Number 985-876-0167
Possible Relatives

Joseph E Mcguire

Name / Names Joseph E Mcguire
Age 93
Birth Date 1930
Also Known As Joeseph Mc
Person 2 Abbies Ln, North Falmouth, MA 02556
Phone Number 508-753-1513
Possible Relatives



Re P Mcguireandmcg
K Mcguire
John K Mcguirejr
John K Mcguirejr
Previous Address 12 Schussler Rd, Worcester, MA 01609
14 Harvard St, Worcester, MA 01609
45 Linden St, Worcester, MA 01609
55 Commons Dr, Shrewsbury, MA 01545
55 Commons Dr #10, Shrewsbury, MA 01545
55 Commons Dr #43, Shrewsbury, MA 01545
340 Main #910, Oakham, MA 01068
340 Main St #817, Worcester, MA 01608
30 Juniper Rd, Worcester, MA 01602

Joseph F Mcguire

Name / Names Joseph F Mcguire
Age 95
Birth Date 1928
Person 117 Hill Rd, Groton, MA 01450
Phone Number 978-448-2526
Possible Relatives




Previous Address 8 Main St, Groton, MA 01450
147 Gay Rd, Groton, MA 01450

Joseph F Mcguire

Name / Names Joseph F Mcguire
Age 98
Birth Date 1925
Also Known As Joe F Mcguire
Person 28 Kollman Dr, Newark, DE 19713
Phone Number 302-738-7295
Possible Relatives

Previous Address 30 Kollman Dr, Newark, DE 19713
Clifton Park Mnr, Wilm, DE 00000

Joseph C Mcguire

Name / Names Joseph C Mcguire
Age 110
Birth Date 1914
Person 457 Jupiter Lakes Blvd #105, Jupiter, FL 33458
Phone Number 727-244-0446
Possible Relatives Marion J Mcguire
Previous Address 1230 Old Dixie Hwy, Jupiter, FL 33458
457 Jupiter Lakes Blvd, Jupiter, FL 33458
457 Jupiter Lakes Blvd #1, Jupiter, FL 33458
1701 Us #25, West Palm Beach, FL 33408

Joseph Mcguire

Name / Names Joseph Mcguire
Age N/A
Person 1031 UNDERWOOD FERRY RD, QUINTON, AL 35130

Joseph M Mcguire

Name / Names Joseph M Mcguire
Age N/A
Person 331 CANNA DR, MONTGOMERY, AL 36105

Joseph Mcguire

Name / Names Joseph Mcguire
Age N/A
Person 49A PO Box, Convent, LA 70723

Joseph R Mcguire

Name / Names Joseph R Mcguire
Age N/A
Person 3010 DAIRY CT, MOBILE, AL 36695

Joseph D Mcguire

Name / Names Joseph D Mcguire
Age N/A
Person 86 Main St, Edgartown, MA 02539

Joseph T Mcguire

Name / Names Joseph T Mcguire
Age N/A
Person 59 Burbank St, Revere, MA 02151

Joseph B Mcguire

Name / Names Joseph B Mcguire
Age N/A
Also Known As Joseph B Mesar
Person 655 Boston Post Rd, Sudbury, MA 01776
Phone Number 978-443-2659
Possible Relatives
M Priscilla Mesar

K Mcguire
Previous Address 3209 Longfellow, Sudbury, MA 01776
3209 Longfellow Gln, Sudbury, MA 01776
3209 Longfellow Rd, Sudbury, MA 01776

Joseph Mcguire

Name / Names Joseph Mcguire
Age N/A
Also Known As Joseph Maguire
Person 18 Buttonwood Ln, Scituate, MA 02066
Phone Number 781-545-4158
Possible Relatives
Previous Address 355 Quincy Ave, Braintree, MA 02184
271 Washington St, Norwell, MA 02061

Joseph P Mcguire

Name / Names Joseph P Mcguire
Age N/A
Person 30 Long St, East Greenwich, RI 02818
Phone Number 401-885-6192

Joseph F Mcguire

Name / Names Joseph F Mcguire
Age N/A
Person 44 MCGUIRE LN, PELHAM, AL 35124
Phone Number 205-987-9313

Joseph Mcguire

Name / Names Joseph Mcguire
Age N/A
Person 6506 E CALLE BELLATRIX, TUCSON, AZ 85710
Phone Number 520-790-7633

Joseph P Mcguire

Name / Names Joseph P Mcguire
Age N/A
Person 1365 W LAGUNA AZUL AVE, MESA, AZ 85202
Phone Number 480-838-4544

Joseph W Mcguire

Name / Names Joseph W Mcguire
Age N/A
Person 6001 E SOUTHERN AVE, UNIT 72 MESA, AZ 85206
Phone Number 480-924-4313

Joseph Mcguire

Name / Names Joseph Mcguire
Age N/A
Person 556 W 37TH ST, YUMA, AZ 85365
Phone Number 928-726-6426

Joseph W Mcguire

Name / Names Joseph W Mcguire
Age N/A
Person 913 E NICHOLS AVE, LITTLETON, CO 80122
Phone Number 303-347-9526

Joseph M Mcguire

Name / Names Joseph M Mcguire
Age N/A
Person 6 Linvale Ter, Mattapan, MA 02126

Joseph S Mcguire

Name / Names Joseph S Mcguire
Age N/A
Person 12 Green Ln, Assonet, MA 02702

Joseph P Mcguire

Name / Names Joseph P Mcguire
Age N/A
Person 1142 S DUQUESNE DR, TUCSON, AZ 85710

Joseph McGuire

Business Name Voices of America
Person Name Joseph McGuire
Position company contact
State NC
Address 1813 Sandcrest Dr Rockingham NC 28379-2740
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production

Joseph Mcguire

Business Name Tweeter Home Entertainment Grp
Person Name Joseph Mcguire
Position company contact
State MA
Address 40 Pequot Way Canton MA 02021-2306
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 781-830-3000
Email [email protected]
Number Of Employees 3740
Annual Revenue 786007250
Fax Number 781-821-9956
Website www.tweeter.com

JOSEPH F MCGUIRE

Business Name TRANSACTION DATA MANAGEMENT INC.
Person Name JOSEPH F MCGUIRE
Position Secretary
State FL
Address 4651 SALISBURY RD #533 4651 SALISBURY RD #533, JACKSONVILLE, FL 32256
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0691092006-4
Creation Date 2006-09-15
Type Domestic Corporation

JOSEPH F MCGUIRE

Business Name TRANSACTION DATA MANAGEMENT INC.
Person Name JOSEPH F MCGUIRE
Position Treasurer
State FL
Address 4651 SALISBURY RD #533 4651 SALISBURY RD #533, JACKSONVILLE, FL 32256
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0691092006-4
Creation Date 2006-09-15
Type Domestic Corporation

JOSEPH F MCGUIRE

Business Name TRANSACTION DATA MANAGEMENT INC.
Person Name JOSEPH F MCGUIRE
Position Director
State FL
Address 4651 SALISBURY RD #533 4651 SALISBURY RD #533, JACKSONVILLE, FL 32256
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0691092006-4
Creation Date 2006-09-15
Type Domestic Corporation

JOSEPH F MCGUIRE

Business Name TMG ENERGY CORP.
Person Name JOSEPH F MCGUIRE
Position Treasurer
State NY
Address 555 THEODORE FREMD AVENUE 555 THEODORE FREMD AVENUE, RYE, NY 10580
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0136102011-2
Creation Date 2011-03-10
Type Domestic Corporation

JOSEPH G MCGUIRE

Business Name NEW ENGLAND AUDIO CO., INC.
Person Name JOSEPH G MCGUIRE
Position President
State MA
Address 40 PEQUOT WAY 40 PEQUOT WAY, CANTON, MA 02021
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C32197-2004
Creation Date 2004-12-02
Type Foreign Corporation

Joseph McGuire

Business Name NEW ENGLAND AUDIO CO., INC.
Person Name Joseph McGuire
Position registered agent
State MA
Address 40 PEQUOT WAY, CANTON, MA 02021
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-05-27
End Date 2010-09-10
Entity Status Revoked
Type CEO

Joseph McGuire

Business Name McGuire Marketing Inc
Person Name Joseph McGuire
Position company contact
State NV
Address 1075 Monitor Dr. - Reno, RENO, 89512 NV
Phone Number
Email [email protected]

Joseph McGuire

Business Name McGuire & Assoc Tax Services
Person Name Joseph McGuire
Position company contact
State WA
Address 8222 E Caraway Rd Port Orchard WA 98366-8589
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 360-871-2180

Joseph McGuire

Business Name Macs Auto Company
Person Name Joseph McGuire
Position company contact
State PA
Address 289 Lower Broadway St Nanticoke PA 18634-1550
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Fax Number 570-735-1471

JOSEPH MCGUIRE

Business Name MC GUIRE MARKETING, INC.
Person Name JOSEPH MCGUIRE
Position President
State NV
Address 1075 MONITER 1075 MONITER, RENO, NV 89512
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C10880-1998
Creation Date 1998-05-11
Type Domestic Corporation

Joseph McGuire

Business Name Lenders Service Group LLC
Person Name Joseph McGuire
Position company contact
State NY
Address 129 Armstrong Ave Rochester NY 14617-4603
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 585-342-5850

JOSEPH E MCGUIRE

Business Name L J M INVESTMENT LLC
Person Name JOSEPH E MCGUIRE
Position Manager
State TX
Address 1209 TOBY LANE 1209 TOBY LANE, SAN ANGELO, TX 76903
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0534022006-7
Creation Date 2006-07-18
Type Domestic Limited-Liability Company

Joseph McGuire

Business Name Joseph C McGuire
Person Name Joseph McGuire
Position company contact
State WA
Address PO Box 331, SEDRO WOOLLEY, 98284 WA
Phone Number
Email [email protected]

Joseph McGuire

Business Name Great Valley Basha
Person Name Joseph McGuire
Position company contact
State PA
Address 2315 S Law St Allentown PA 18103-6728
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Fax Number 610-797-0745

Joseph McGuire

Business Name Athletic Turf Care Solutions
Person Name Joseph McGuire
Position company contact
State FL
Address 6126 Savoy Cir Lutz FL 33558-2813
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 813-629-9799

Joseph Mcguire

Business Name At4 Inc
Person Name Joseph Mcguire
Position company contact
State CO
Address 610 Roosevelt Ave, Loveland, CO 80537
Phone Number
Email [email protected]
Title CTO

JOSEPH F MCGUIRE

Business Name ATLAS MERCHANT SERVICES, LLC
Person Name JOSEPH F MCGUIRE
Position Mmember
State FL
Address 818 A1A NORTH, STE 201 818 A1A NORTH, STE 201, PONTE VEDRA BEACH, FL 32082
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0391782008-6
Creation Date 2008-06-18
Type Domestic Limited-Liability Company

JOSEPH MCGUIRE

Person Name JOSEPH MCGUIRE
Filing Number 12497506
Position TREASURER
State MA
Address 40 PEQUOT WAY, CANTON MA 02021

JOSEPH MCGUIRE

Person Name JOSEPH MCGUIRE
Filing Number 12497506
Position Director
State MA
Address 40 PEQUOT WAY, CANTON MA 02021

JOSEPH MCGUIRE

Person Name JOSEPH MCGUIRE
Filing Number 12497506
Position CEO
State MA
Address 40 PEQUOT WAY, CANTON MA 02021

Mcguire Joseph P

State MA
Calendar Year 2015
Employer School District Of Wrentham
Job Title Custodian
Name Mcguire Joseph P
Annual Wage $52,059

Mcguire Joseph L

State IL
Calendar Year 2015
Employer Woodford Cnty Spec Educ
Name Mcguire Joseph L
Annual Wage $360

Mcguire Joseph E

State IL
Calendar Year 2015
Employer St Clair County
Name Mcguire Joseph E
Annual Wage $45,339

Mcguire Joseph L

State IL
Calendar Year 2015
Employer Riverview Ccsd 2
Name Mcguire Joseph L
Annual Wage $867

Mcguire Joseph L

State IL
Calendar Year 2015
Employer Metamora Twp Hsd 122
Name Mcguire Joseph L
Annual Wage $1,955

Mcguire Joseph L

State IL
Calendar Year 2015
Employer Lowpoint-washburn Cusd 21
Name Mcguire Joseph L
Annual Wage $861

Mcguire Joseph L

State IL
Calendar Year 2015
Employer Germantown Hills Sd 69
Name Mcguire Joseph L
Annual Wage $662

Mcguire Joseph L

State IL
Calendar Year 2015
Employer Fieldcrest Cusd 6
Name Mcguire Joseph L
Annual Wage $270

Mcguire Joseph L

State IL
Calendar Year 2015
Employer Eureka Cusd 140
Name Mcguire Joseph L
Annual Wage $128

Mcguire Joseph

State IL
Calendar Year 2015
Employer Coop Association For Spec Educ
Name Mcguire Joseph
Annual Wage $2,116

Mcguire Joseph G

State ID
Calendar Year 2018
Employer Idaho Transportation Dept
Job Title Transp Tech PrinMtnc
Name Mcguire Joseph G
Annual Wage $53,040

Mcguire Joseph G

State ID
Calendar Year 2017
Employer Idaho Transportation Dept
Job Title Transp Tech PrinMtnc
Name Mcguire Joseph G
Annual Wage $46,800

Mcguire Joseph G

State ID
Calendar Year 2016
Employer Idaho Transportation Dept
Job Title Transp Tech
Name Mcguire Joseph G
Annual Wage $35,734

Mcguire Joseph G

State ID
Calendar Year 2015
Employer Idaho Transportation Dept
Job Title Transp Tech
Name Mcguire Joseph G
Annual Wage $31,678

Mcguire Joseph P

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Mcguire Joseph P
Annual Wage $49,679

Mcguire Joseph

State FL
Calendar Year 2017
Employer St Lucie Co Property Appraiser
Name Mcguire Joseph
Annual Wage $73,654

Mcguire Joseph P

State FL
Calendar Year 2017
Employer Martin Co Bd Of Co Commissioners
Name Mcguire Joseph P
Annual Wage $39,468

Mcguire Joseph R

State FL
Calendar Year 2017
Employer Lake Co School Board
Name Mcguire Joseph R
Annual Wage $45,830

Mcguire Joseph

State FL
Calendar Year 2016
Employer St Lucie Co Property Appraiser
Name Mcguire Joseph
Annual Wage $71,942

Mcguire Joseph D

State FL
Calendar Year 2016
Employer Pasco Co Bd Of Co Commissioners
Name Mcguire Joseph D
Annual Wage $67,351

Mcguire Joseph P

State FL
Calendar Year 2016
Employer Martin Co Bd Of Co Commissioners
Name Mcguire Joseph P
Annual Wage $39,651

Mcguire Joseph R

State FL
Calendar Year 2016
Employer Lake Co School Board
Name Mcguire Joseph R
Annual Wage $43,977

Mcguire Joseph

State FL
Calendar Year 2015
Employer St Lucie Co Property Appraiser
Name Mcguire Joseph
Annual Wage $62,546

Mcguire Joseph D

State FL
Calendar Year 2015
Employer Pasco Co Bd Of Co Commissioners
Name Mcguire Joseph D
Annual Wage $61,075

Mcguire Joseph P

State FL
Calendar Year 2015
Employer Martin Co Bd Of Co Commissioners
Name Mcguire Joseph P
Annual Wage $38,473

Mcguire Joseph P

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correctional Counselor
Name Mcguire Joseph P
Annual Wage $74,893

Mcguire Joseph P

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correctional Counselor
Name Mcguire Joseph P
Annual Wage $76,561

Mcguire Joseph E

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Mcguire Joseph E
Annual Wage $18,880

Mcguire Joseph D

State FL
Calendar Year 2017
Employer Pasco Co Bd Of Co Commissioners
Name Mcguire Joseph D
Annual Wage $72,558

Mcguire Joseph E

State CO
Calendar Year 2017
Employer County of Chaffee
Job Title Sd Undersheriff
Name Mcguire Joseph E
Annual Wage $73,800

Mcguire Joseph E

State IL
Calendar Year 2016
Employer St Clair County
Name Mcguire Joseph E
Annual Wage $45,339

Mcguire Joseph

State IL
Calendar Year 2017
Employer Fire Department Of Naperville
Name Mcguire Joseph
Annual Wage $99,237

Mcguire Joseph C

State MD
Calendar Year 2018
Employer University Of Maryland
Name Mcguire Joseph C
Annual Wage $44,000

Mcguire Joseph C

State MD
Calendar Year 2017
Employer University Of Maryland
Name Mcguire Joseph C
Annual Wage $57,000

Mcguire Joseph C

State MD
Calendar Year 2016
Employer University Of Maryland
Name Mcguire Joseph C
Annual Wage $16,000

Mcguire Joseph

State OR
Calendar Year 2016
Employer University Of Oregon State
Job Title Professor
Name Mcguire Joseph
Annual Wage $138,204

Mcguire Joseph

State OR
Calendar Year 2015
Employer University Of Oregon State
Job Title Professor
Name Mcguire Joseph
Annual Wage $130,203

Mcguire Joseph D

State OH
Calendar Year 2016
Employer City Of Delaware
Job Title Firefighter/paramedic
Name Mcguire Joseph D
Annual Wage $76,127

Mcguire Joseph D

State OH
Calendar Year 2014
Employer City Of Delaware
Job Title Firefighter/paramedic
Name Mcguire Joseph D
Annual Wage $67,972

Mcguire Joseph

State NY
Calendar Year 2018
Employer Port Authority Of New York & New Jersey
Job Title Tunnel And Bridge Agent
Name Mcguire Joseph
Annual Wage $22,445

Mcguire Joseph P

State NY
Calendar Year 2018
Employer Fire Department
Job Title Emergency Medical Specialist-Emt
Name Mcguire Joseph P
Annual Wage $42,449

Mcguire Joseph

State NY
Calendar Year 2017
Employer Port Authority Of New York & New Jersey
Job Title Tunnel And Bridge Agent
Name Mcguire Joseph
Annual Wage $80,536

Mcguire Joseph P

State NY
Calendar Year 2017
Employer Fire Department
Job Title Emergency Medical Specialist-Emt
Name Mcguire Joseph P
Annual Wage $60,038

Mcguire Joseph M

State NY
Calendar Year 2017
Employer Finger Lakes Ddso
Job Title Dev Disblts Pgm Spec 1
Name Mcguire Joseph M
Annual Wage $17,124

Mcguire Joseph P

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Mcguire Joseph P
Annual Wage $51,021

Mcguire Joseph

State NY
Calendar Year 2016
Employer Port Authority Of NY & NJ
Job Title Tunnel And Bridge Agent
Name Mcguire Joseph
Annual Wage $79,679

Mcguire Joseph M

State NY
Calendar Year 2016
Employer Finger Lakes Ddso
Job Title Dev Disblts Pgm Spec 1
Name Mcguire Joseph M
Annual Wage $79,051

Mcguire Joseph

State NY
Calendar Year 2015
Employer Port Authority Of NY & NJ
Job Title Tunnel And Bridge Agent
Name Mcguire Joseph
Annual Wage $93,386

Mcguire Joseph P

State NY
Calendar Year 2015
Employer Fire Department
Job Title Emergency Medical Specialist-emt
Name Mcguire Joseph P
Annual Wage $58,384

Mcguire Joseph M

State NY
Calendar Year 2015
Employer Finger Lakes Ddso
Job Title Dev Disblts Pgm Spec 1
Name Mcguire Joseph M
Annual Wage $73,907

Mcguire Joseph P

State NJ
Calendar Year 2018
Employer Gloucester Township
Name Mcguire Joseph P
Annual Wage $110,984

Mcguire Joseph P

State NJ
Calendar Year 2017
Employer Gloucester Township
Name Mcguire Joseph P
Annual Wage $110,984

Mcguire Joseph P

State NJ
Calendar Year 2016
Employer Township Of Gloucester
Job Title Policeofficera1
Name Mcguire Joseph P
Annual Wage $118,444

Mcguire Joseph P

State NJ
Calendar Year 2015
Employer Township Of Gloucester
Job Title Policeofficera1
Name Mcguire Joseph P
Annual Wage $118,695

Mcguire Joseph E

State IL
Calendar Year 2018
Employer St Clair County
Name Mcguire Joseph E
Annual Wage $48,597

Mcguire Joseph

State IL
Calendar Year 2018
Employer Fire Department Of Naperville
Name Mcguire Joseph
Annual Wage $104,341

Mcguire Joseph P

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Mcguire Joseph P
Annual Wage $54,214

Mcguire Joseph E

State IL
Calendar Year 2017
Employer St Clair County
Name Mcguire Joseph E
Annual Wage $51,936

Mcguire Joseph P

State NY
Calendar Year 2016
Employer Fire Department
Job Title Emergency Medical Specialist-emt
Name Mcguire Joseph P
Annual Wage $55,230

Mcguire Joseph E

State CO
Calendar Year 2017
Employer City of Westminster
Name Mcguire Joseph E
Annual Wage $84,749

Joseph S Mcguire

Name Joseph S Mcguire
Address 11309 Corrigan Rd Roscoe IL 61073 -7887
Telephone Number 815-931-1669
Mobile Phone 815-931-1669
Email [email protected]
Gender Male
Date Of Birth 1954-12-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Education Completed Graduate School
Language English

Joseph M Mcguire

Name Joseph M Mcguire
Address 2907 Rittenhouse St Nw Washington DC 20015 -1523
Phone Number 202-363-9682
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph R Mcguire

Name Joseph R Mcguire
Address 12073 Twin Lakes Rd Merrifield MN 56465 -4006
Phone Number 218-765-4161
Mobile Phone 218-929-9411
Email [email protected]
Gender Male
Date Of Birth 1969-07-29
Ethnicity Irish
Ethnic Group Western European
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 Mcguire

Name Joseph Mcguire
Address 2401 Orshal Rd Muskegon MI 49445 -9621
Phone Number 231-557-2280
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Joseph L Mcguire

Name Joseph L Mcguire
Address 3725 118th Ave Allegan MI 49010 -9448
Phone Number 269-686-2314
Mobile Phone 269-686-2314
Gender Male
Date Of Birth 1939-06-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Joseph E Mcguire

Name Joseph E Mcguire
Address 6891 Old Henderson Spottsvl Rd Spottsville KY 42458 -9744
Phone Number 270-826-7926
Gender Male
Date Of Birth 1946-10-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph L Mcguire

Name Joseph L Mcguire
Address 105 Apple Dr Metamora IL 61548 -9298
Phone Number 309-383-4295
Mobile Phone 309-642-0591
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
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 L Mcguire

Name Joseph L Mcguire
Address 25 E 5th St El Paso IL 61738 -1159
Phone Number 309-527-2961
Gender Male
Date Of Birth 1951-03-25
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Joseph H Mcguire

Name Joseph H Mcguire
Address 17156 Wildemere St Detroit MI 48221 -2721
Phone Number 313-969-7076
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Joseph B Mcguire

Name Joseph B Mcguire
Address 1340 N Country Walk Cir Wichita KS 67206 -4102
Phone Number 316-686-4204
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed College
Language English

Joseph R Mcguire

Name Joseph R Mcguire
Address 405 6th Ave De Witt IA 52742 -2047
Phone Number 480-634-5476
Gender Male
Date Of Birth 1936-07-28
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Joseph H Mcguire

Name Joseph H Mcguire
Address 814 Pleasant St Gowrie IA 50543 APT 427-7724
Phone Number 515-352-3590
Gender Male
Date Of Birth 1961-10-22
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph A Mcguire

Name Joseph A Mcguire
Address 505 Roosevelt St Polk City IA 50226 -2009
Phone Number 515-468-0736
Mobile Phone 515-468-0736
Gender Male
Date Of Birth 1965-02-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph T Mcguire

Name Joseph T Mcguire
Address 1350 Perry Pike Mount Sterling KY 40353 -7941
Phone Number 606-498-3230
Email [email protected]
Gender Male
Date Of Birth 1986-02-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Joseph L Mcguire

Name Joseph L Mcguire
Address 27 Broad St Peabody MA 01960 -2401
Phone Number 617-407-2426
Gender Male
Date Of Birth 1940-03-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph P Mcguire

Name Joseph P Mcguire
Address 1524 239th St State Center IA 50247 -9601
Phone Number 641-483-4018
Telephone Number 641-895-8339
Mobile Phone 641-895-8339
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph Mcguire

Name Joseph Mcguire
Address 15700 Laramie Ave Oak Forest IL 60452 -3423
Phone Number 708-516-0325
Mobile Phone 708-516-0325
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Language English

Joseph N Mcguire

Name Joseph N Mcguire
Address 666 Gilman St Garden City MI 48135 -3104
Phone Number 734-522-0624
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Mcguire

Name Joseph Mcguire
Address 230 Simmons St Cambridge City IN 47327 -1137
Phone Number 765-478-3408
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph L Mcguire

Name Joseph L Mcguire
Address 723 Rawlins Way Lafayette CO 80026 -9034
Phone Number 770-965-6151
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Mcguire

Name Joseph Mcguire
Address 12157 W Linebaugh Ave Tampa FL 33626-1732 -1732
Phone Number 813-925-1009
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph D Mcguire

Name Joseph D Mcguire
Address 14 Timber Ridge Dr Fairbury IL 61739 -9531
Phone Number 815-692-4583
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph F Mcguire

Name Joseph F Mcguire
Address 1570 Rivertrace Dr Fleming Island FL 32003 -7777
Phone Number 904-264-8424
Mobile Phone 904-759-3832
Email [email protected]
Gender Male
Date Of Birth 1958-08-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph B Mcguire

Name Joseph B Mcguire
Address PO Box 120 Aspen CO 81612-0120 -0120
Phone Number 970-948-7096
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Joseph W Mcguire

Name Joseph W Mcguire
Address 345 E Felshaw St Gaylord MI 49735 -1605
Phone Number 989-448-2074
Email [email protected]
Gender Male
Date Of Birth 1959-10-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

MCGUIRE, JOSEPH B

Name MCGUIRE, JOSEPH B
Amount 2500.00
To Christopher S. Murphy (D)
Year 2012
Transaction Type 15
Filing ID 11020411547
Application Date 2011-09-29
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Friends of Chris Murphy
Seat federal:senate

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981234281
Application Date 2004-05-31
Contributor Occupation Attorney
Contributor Employer McGuire & McGuire
Organization Name McGuire & Mcguire
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 12 Schussler Rd WORCESTER MA

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 27020191058
Application Date 2007-05-14
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 1000.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020092987
Application Date 2008-01-08
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 750.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 27020400875
Application Date 2007-11-06
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 500.00
To Dollars for Democrats
Year 2008
Transaction Type 15
Filing ID 28990306712
Application Date 2007-12-03
Contributor Occupation RETIRED
Contributor Employer BEST EFFORT
Contributor Gender M
Recipient Party D
Committee Name Dollars for Democrats
Address 45 FOWLER LN EAST HARTFORD CT

Mcguire, Joseph

Name Mcguire, Joseph
Amount 500.00
To Connecticut Democratic State Centrl Cmte
Year 2008
Transaction Type 15j
Application Date 2007-12-03
Contributor Occupation RETIRED
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Connecticut Democratic State Centrl Cmte
Address 45 FOWLER LN East Hartford CT

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 500.00
To MURRAY, TIMOTHY P (LTG)
Year 2010
Application Date 2009-07-17
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:governor
Address 12 SCHUSSLER RD WORCESTER MA

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 500.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2007-12-14
Contributor Occupation ATTORNEY
Contributor Employer MCGUIRE & MCGUIRE
Recipient Party D
Recipient State MA
Seat state:governor
Address 14 HARVARD ST WORCESTER MA

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 500.00
To Dollars for Democrats
Year 2010
Transaction Type 15
Filing ID 29992559022
Application Date 2009-06-05
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Committee Name Dollars for Democrats
Address 45 FOWLER LN EAST HARTFORD CT

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 500.00
To PATRICK, DEVAL L (G)
Year 20008
Application Date 2008-11-04
Contributor Occupation ATTORNEY
Contributor Employer MCGUIRE & MCGUIRE
Recipient Party D
Recipient State MA
Seat state:governor
Address 14 HARVARD ST WORCESTER MA

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29020282971
Application Date 2009-06-24
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29020212526
Application Date 2009-04-24
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

Mcguire, Joseph

Name Mcguire, Joseph
Amount 500.00
To Connecticut Democratic State Centrl Cmte
Year 2010
Transaction Type 15j
Application Date 2009-03-31
Contributor Occupation RETIRED
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Connecticut Democratic State Centrl Cmte
Address 45 Fowler Ln East Hartford CT

MCGUIRE, JOSEPH E

Name MCGUIRE, JOSEPH E
Amount 500.00
To GABRIELI, CHRISTOPHER F (G)
Year 2006
Application Date 2006-06-01
Contributor Occupation ATTORNEY
Contributor Employer MCGUIRE & MCGUIRE
Recipient Party D
Recipient State MA
Seat state:governor
Address 45 LINDEN ST WORCESTER MA

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 500.00
To TRAVAGLINI, ROBERT E
Year 2004
Application Date 2004-09-16
Contributor Occupation ATTORNEY
Contributor Employer MCGUIRE & MCGUIRE PC
Recipient Party D
Recipient State MA
Seat state:upper
Address 45 LINDEN ST WORCESTER MA

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 500.00
To Assn of Home Appliance Manufacturers
Year 2006
Transaction Type 15
Filing ID 26940633156
Application Date 2006-10-20
Contributor Occupation President
Contributor Employer Assoc. of Home Appliance Man.
Contributor Gender M
Committee Name Assn of Home Appliance Manufacturers
Address 1111 19th St NW WASHINGTON DC

Mcguire, Joseph

Name Mcguire, Joseph
Amount 500.00
To Connecticut Democratic State Centrl Cmte
Year 2010
Transaction Type 15j
Application Date 2009-06-30
Contributor Occupation RETIRED
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Connecticut Democratic State Centrl Cmte
Address 45 Fowler Ln East Hartford CT

MCGUIRE, JOSEPH B

Name MCGUIRE, JOSEPH B
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25990908708
Application Date 2005-04-19
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 45 Fowler Lane EAST HARTFORD CT

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020182374
Application Date 2005-03-01
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020383140
Application Date 2004-05-21
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952355337
Application Date 2012-03-26
Contributor Occupation PRIEST
Contributor Employer MERCY HOSPITAL/PRIEST
Organization Name Mercy Hospital
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 701 10th St SE Rm 34-05 CEDAR RAPIDS IA

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971340021
Application Date 2012-05-15
Contributor Occupation PRIEST
Contributor Employer MERCY HOSPITAL
Organization Name Mercy Hospital
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 701 10th St SE Rm 34-05 CEDAR RAPIDS IA

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 250.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 25020143294
Application Date 2005-01-17
Contributor Occupation ASSOC OF HOME APPLIANCE MAN
Organization Name Assoc of Home Appliance Man
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 250.00
To Chuck Grassley (R)
Year 2004
Transaction Type 15
Filing ID 23020450572
Application Date 2003-08-15
Contributor Occupation ASSOC OF HOME APPLIANCES MFG
Organization Name Assoc of Home Appliances Manufacturing
Contributor Gender M
Recipient Party R
Recipient State IA
Committee Name Grassley Cmte
Seat federal:senate

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970023089
Application Date 2011-09-26
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 701 10th St SE Rm 34-05 CEDAR RAPIDS IA

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970821219
Application Date 2011-12-23
Organization Name Mercy Hospital
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 701 10th St SE Rm 34-05 CEDAR RAPIDS IA

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020891415
Application Date 2004-09-27
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 250.00
To ROGERS, JOHN H
Year 2004
Application Date 2003-03-28
Contributor Occupation ATTORNEY
Contributor Employer MCGUIRE & MCGUIRE
Recipient Party D
Recipient State MA
Seat state:lower
Address 45 LINDEN ST WORCESTER MA

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 250.00
To ANDRZEJEWSKI, ADAM
Year 2010
Application Date 2009-06-30
Recipient Party R
Recipient State IL
Seat state:governor
Address 10804 S SPRINGFIELD CHICAGO IL

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 250.00
To ANDRZEJEWSKI, ADAM
Year 2010
Application Date 2009-10-07
Recipient Party R
Recipient State IL
Seat state:governor
Address 10804 S SPRINGFIELD CHICAGO IL

MCGUIRE, JOSEPH B

Name MCGUIRE, JOSEPH B
Amount 202.00
To 21st Century Democrats
Year 2006
Transaction Type 15
Filing ID 26960345561
Application Date 2005-05-17
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Committee Name 21st Century Democrats
Address 45 Fowler Lane EAST HARTFORD CT

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 200.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-10-17
Contributor Occupation COURT ADMINISRATOR
Contributor Employer CITY OF RENTON
Recipient Party D
Recipient State WA
Seat state:governor
Address 11807 VICKERY AVE E TACOMA WA

MCGUIRE, JOSEPH B

Name MCGUIRE, JOSEPH B
Amount 200.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990410892
Application Date 2003-12-30
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 45 Fowler Ln EAST HARTFORD CT

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 150.00
To KILMER, DEREK C
Year 2006
Application Date 2006-05-18
Contributor Occupation TAX ACCOUNTANT
Contributor Employer MCGUIRE & ASSOCIATION
Recipient Party D
Recipient State WA
Seat state:upper
Address 8222 E CARAWAY RD PORT OCHARD WA

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 150.00
To MCMANUS, DENNIS P
Year 2004
Application Date 2004-06-30
Recipient Party D
Recipient State MA
Seat state:office
Address 45 LINDEN ST WORCESTER MA

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 125.00
To CAHILL, TIMOTHY P
Year 20008
Application Date 2008-05-02
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State MA
Seat state:office
Address 14 HARVARD ST WORCESTER MA

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 100.00
To FALLIN, MARY COPELAND
Year 2010
Application Date 2009-06-25
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State OK
Seat state:governor
Address 101 LAKEVIEW DR MCLOUD OK

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 100.00
To STURLA, MIKE
Year 2006
Application Date 2006-10-09
Recipient Party D
Recipient State PA
Seat state:lower
Address 113 PINNACLE POINT DR LANCASTER PA

MCGUIRE, JOSEPH E

Name MCGUIRE, JOSEPH E
Amount 100.00
To SINK, ADELAIDE (ALEX)
Year 2006
Application Date 2006-09-25
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:office
Address 2220 ARIELLE DR 2002 NAPLES FL

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 100.00
To AUGUSTUS JR, EDWARD M
Year 2004
Application Date 2004-09-01
Recipient Party D
Recipient State MA
Seat state:upper
Address 45 LINDEN ST WORCESTER MA

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 100.00
To FALLIN, MARY COPELAND
Year 2010
Application Date 2010-01-12
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State OK
Seat state:governor
Address 101 LAKEVIEW DR MCLOUD OK

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 70.00
To LEARY, JAMES B
Year 2004
Application Date 2004-09-13
Recipient Party D
Recipient State MA
Seat state:lower
Address 45 LINDEN ST WORCESTER MA

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 50.00
To COLORADANS FOR FAIRNESS ISSUE CMTE
Year 2006
Application Date 2006-10-05
Recipient Party I
Recipient State CO
Committee Name COLORADANS FOR FAIRNESS ISSUE CMTE
Address PO BOX 120 ASPEN CO

MCGUIRE, JOSEPH

Name MCGUIRE, JOSEPH
Amount 20.00
To MURRAY, TIMOTHY P (LTG)
Year 20008
Application Date 2007-03-10
Contributor Occupation ATTORNEY
Contributor Employer MCGUIRE & MCGUIRE
Recipient Party D
Recipient State MA
Seat state:governor
Address 45 LINDEN ST WORCESTER MA

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Address 6001 Southern Avenue Mesa AZ 85206
Value 21300
Landvalue 21300

MCGUIRE TR, JOSEPH E

Name MCGUIRE TR, JOSEPH E
Physical Address 2220 ARIELLE DR, NAPLES, FL 34109
Owner Address JOSEPH E MCGUIRE REV TRUST, NAPLES, FL 34109
Ass Value Homestead 221125
Just Value Homestead 221125
County Collier
Year Built 2000
Area 1633
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2220 ARIELLE DR, NAPLES, FL 34109

MCGUIRE JOSEPH, MCGUIRE ALICIA

Name MCGUIRE JOSEPH, MCGUIRE ALICIA
Physical Address 173 BALBOA AVE, SPRING HILL, FL 34606
Owner Address 173 BALBOA AVE, SPRING HILL, FLORIDA 34606
Ass Value Homestead 91314
Just Value Homestead 91314
County Hernando
Year Built 1995
Area 2334
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 173 BALBOA AVE, SPRING HILL, FL 34606

MCGUIRE JOSEPH T JR

Name MCGUIRE JOSEPH T JR
Physical Address 3200 WICKERSHAM CT, ORLANDO, FL 32806
Owner Address 3200 WICKERSHAM CT, ORLANDO, FLORIDA 32806
Ass Value Homestead 141779
Just Value Homestead 144783
County Orange
Year Built 1958
Area 2442
Land Code Single Family
Address 3200 WICKERSHAM CT, ORLANDO, FL 32806

MCGUIRE JOSEPH T

Name MCGUIRE JOSEPH T
Physical Address 5309 N BRANCH AV, TAMPA, FL 33603
Owner Address 5309 N BRANCH AVE, TAMPA, FL 33603
Sale Price 131500
Sale Year 2013
County Hillsborough
Year Built 1920
Area 3489
Land Code Multi-family - less than 10 units
Address 5309 N BRANCH AV, TAMPA, FL 33603
Price 131500

MCGUIRE JOSEPH P & DENISE TRS

Name MCGUIRE JOSEPH P & DENISE TRS
Physical Address 1413 SOUTHARD AV, NEW SMYRNA BEACH, FL 32169
Owner Address 1413 SOUTHARD AVE LAND TRUST, PORT ST LUCIE, FLORIDA 34984
Sale Price 100
Sale Year 2012
County Volusia
Year Built 1956
Area 1246
Land Code Single Family
Address 1413 SOUTHARD AV, NEW SMYRNA BEACH, FL 32169
Price 100

MCGUIRE JOSEPH M ET AL

Name MCGUIRE JOSEPH M ET AL
Physical Address 145 WILLIS AVE, JACKSONVILLE, FL 32220
Owner Address 145 WILLIS AVE, JACKSONVILLE, FL 32220
County Duval
Year Built 2005
Area 1142
Land Code Mobile Homes
Address 145 WILLIS AVE, JACKSONVILLE, FL 32220

MCGUIRE JOSEPH M ET AL

Name MCGUIRE JOSEPH M ET AL
Physical Address FLAMINGO AVE, JACKSONVILLE, FL 32220
Owner Address 145 WILLIS AVE, JACKSONVILLE, FL 32220
County Duval
Land Code Vacant Residential
Address FLAMINGO AVE, JACKSONVILLE, FL 32220

McGuire Joseph M

Name McGuire Joseph M
Physical Address 463 SW SEAFLOWER TERR, Port Saint Lucie, FL 34953
Owner Address 463 SW Seaflower Ter, Port St Lucie, FL 34984
Ass Value Homestead 82100
Just Value Homestead 82100
County St. Lucie
Year Built 2004
Area 1628
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 463 SW SEAFLOWER TERR, Port Saint Lucie, FL 34953

MCGUIRE JOSEPH JOHN

Name MCGUIRE JOSEPH JOHN
Physical Address 15020 ARBOR RESERVE CR 201, TAMPA, FL 33624
Owner Address 15020 ARBOR RESERVE CIR APT 201, TAMPA, FL 33624
Ass Value Homestead 31845
Just Value Homestead 45369
County Hillsborough
Year Built 2001
Area 918
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 15020 ARBOR RESERVE CR 201, TAMPA, FL 33624

MCGUIRE ASHLEY & JOSEPH

Name MCGUIRE ASHLEY & JOSEPH
Physical Address 320 NATURE DR
Owner Address 320 NATURE DRIVE
Sale Price 181000
Ass Value Homestead 115800
County camden
Address 320 NATURE DR
Value 180100
Net Value 180100
Land Value 64300
Prior Year Net Value 101500
Transaction Date 2012-03-09
Property Class Residential
Deed Date 2011-12-23
Sale Assessment 101500
Year Constructed 1957
Price 181000

MCGUIRE JOSEPH J TR

Name MCGUIRE JOSEPH J TR
Physical Address 2937 S ATLANTIC AV 602, DAYTONA BEACH SHORES, FL 32118
Owner Address JOSEPH J MCGUIRE TRUST, BACKUS, MINNESOTA 56435
County Volusia
Year Built 1996
Area 1561
Land Code Condominiums
Address 2937 S ATLANTIC AV 602, DAYTONA BEACH SHORES, FL 32118

MCGUIRE JOSEPH H

Name MCGUIRE JOSEPH H
Physical Address 6065 GOLF AND SEA BV, APOLLO BEACH, FL 33572
Owner Address 6065 GOLF AND SEA BLVD, APOLLO BEACH, FL 33572
Ass Value Homestead 63253
Just Value Homestead 67650
County Hillsborough
Year Built 1974
Area 1830
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6065 GOLF AND SEA BV, APOLLO BEACH, FL 33572

MCGUIRE JOSEPH F & LINDA K

Name MCGUIRE JOSEPH F & LINDA K
Physical Address 1570 RIVERTRACE DR, FLEMING ISLAND, FL 32003
Owner Address 1570 RIVERTRACE DR, FLEMING ISLAND, FL 32003
Ass Value Homestead 203074
Just Value Homestead 207737
County Clay
Year Built 2002
Area 2984
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1570 RIVERTRACE DR, FLEMING ISLAND, FL 32003

MCGUIRE JOSEPH F

Name MCGUIRE JOSEPH F
Physical Address 2121 SOUTHERN OAKS LN, LAKELAND, FL 33813
Owner Address 2121 SOUTHERN OAKS LN, LAKELAND, FL 33813
Ass Value Homestead 350887
Just Value Homestead 353800
County Polk
Year Built 2006
Area 5136
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2121 SOUTHERN OAKS LN, LAKELAND, FL 33813

MCGUIRE JOSEPH E

Name MCGUIRE JOSEPH E
Physical Address 11621 HIDDEN HOLLOW CR, TAMPA, FL 33635
Owner Address 12157 W LINEBAUGH AVE PMB 256, TAMPA, FL 33626
Ass Value Homestead 87872
Just Value Homestead 97635
County Hillsborough
Year Built 1987
Area 1519
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11621 HIDDEN HOLLOW CR, TAMPA, FL 33635

MCGUIRE JOSEPH D + JACQUELINE

Name MCGUIRE JOSEPH D + JACQUELINE
Physical Address 28538 GUINIVERE WAY, BONITA SPRINGS, FL 34135
Owner Address 28538 GUINIVERE WAY, BONITA SPRINGS, FL 34135
Ass Value Homestead 199743
Just Value Homestead 216592
County Lee
Year Built 2010
Area 2535
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 28538 GUINIVERE WAY, BONITA SPRINGS, FL 34135

MCGUIRE JOSEPH C + JULIE K

Name MCGUIRE JOSEPH C + JULIE K
Physical Address 4012 SE 12TH AVE, CAPE CORAL, FL 33904
Owner Address 1569 27TH AV NW, NEW BRIGHTON, MN 55112
County Lee
Year Built 1980
Area 1380
Land Code Condominiums
Address 4012 SE 12TH AVE, CAPE CORAL, FL 33904

MCGUIRE JOSEPH &

Name MCGUIRE JOSEPH &
Physical Address 13121 SHADBERRY LN, HUDSON, FL 34667
Owner Address MCGUIRE-WOLFE CHRISTINE, HUDSON, FL 34667
Ass Value Homestead 76445
Just Value Homestead 76445
County Pasco
Year Built 1981
Area 2572
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13121 SHADBERRY LN, HUDSON, FL 34667

McGuire Joseph

Name McGuire Joseph
Physical Address 9500 S OCEAN DR, Saint Lucie County, FL 34950
Owner Address 406 Washington Av, Avon, NJ 07717
County St. Lucie
Year Built 1982
Area 1224
Land Code Condominiums
Address 9500 S OCEAN DR, Saint Lucie County, FL 34950

MCGUIRE JOSEPH

Name MCGUIRE JOSEPH
Physical Address 5327 EL CERRO DR, NEW PORT RICHEY, FL 34655
Owner Address 5327 EL CERRO DR, NEW PORT RICHEY, FL 34655
Ass Value Homestead 111561
Just Value Homestead 111561
County Pasco
Year Built 1989
Area 2305
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5327 EL CERRO DR, NEW PORT RICHEY, FL 34655

MCGUIRE JOSEPH J TR

Name MCGUIRE JOSEPH J TR
Physical Address 2967 S ATLANTIC AV 1406, DAYTONA BEACH SHORES, FL 32118
Owner Address JOSEPH J MCGUIRE TRUST, BACKUS, MINNESOTA 56435
County Volusia
Year Built 1993
Area 1776
Land Code Condominiums
Address 2967 S ATLANTIC AV 1406, DAYTONA BEACH SHORES, FL 32118

MCGUIRE JOSEPH

Name MCGUIRE JOSEPH
Physical Address 14848 TUDOR CHASE DR, TAMPA, FL 33626
Owner Address 14848 TUDOR CHASE DR, TAMPA, FL 33626
Ass Value Homestead 403050
Just Value Homestead 436878
County Hillsborough
Year Built 2006
Area 4258
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14848 TUDOR CHASE DR, TAMPA, FL 33626

MCGUIRE JOSEPH E & SUSAN M

Name MCGUIRE JOSEPH E & SUSAN M
Physical Address 231 SAYBROOK AVE
Owner Address 231 SAYBROOK AVE
Sale Price 1
Ass Value Homestead 77200
County mercer
Address 231 SAYBROOK AVE
Value 126600
Net Value 126600
Land Value 49400
Prior Year Net Value 126600
Transaction Date 1997-08-20
Property Class Residential
Deed Date 1989-10-17
Sale Assessment 29950
Price 1

JOSEPH A MCGUIRE

Name JOSEPH A MCGUIRE
Address 502 N Summit Stone Mountain GA 30083
Value 26400
Landvalue 26400
Buildingvalue 77800
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Address 2051 Pioneer Trail #103 New Smyrna Beach FL
Value 1260
Buildingvalue 1260

JOSEPH M MCGUIRE

Name JOSEPH M MCGUIRE
Address 1604 Jackson Street Philadelphia PA 19145
Value 17408
Landvalue 17408
Buildingvalue 127492
Landarea 1,024 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Unfinished improvements. Improvements underway, repairs without permits
Price 91900

JOSEPH M MCGUIRE

Name JOSEPH M MCGUIRE
Address 19016 Spring Creek Street New Lenox IL 60451
Value 26670
Landvalue 26670
Buildingvalue 84388

JOSEPH L MCGUIRE

Name JOSEPH L MCGUIRE
Address 91-198 Makalea Street #124 Ewa Beach HI
Value 111900

JOSEPH L MCGUIRE

Name JOSEPH L MCGUIRE
Address 149 Dollina Court Norman OK 73069
Value 25000
Landvalue 25000
Buildingvalue 115840
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JOSEPH J MCGUIRE

Name JOSEPH J MCGUIRE
Address 5400 Kinnerly Court Burke VA
Value 201000
Landvalue 201000
Buildingvalue 263700
Landarea 12,712 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JOSEPH H AND MARY A MCGUIRE

Name JOSEPH H AND MARY A MCGUIRE
Address 6065 Golf And Sea Boulevard Apollo Beach FL 33572
Value 14800
Landvalue 14800
Usage Single Family Residential

JOSEPH GUY MCGUIRE & DANLEY DIANE MCGUIRE

Name JOSEPH GUY MCGUIRE & DANLEY DIANE MCGUIRE
Address 425 Luther Drive Westminster MD
Value 156510
Landvalue 156510
Buildingvalue 130320
Landarea 138,085 square feet
Numberofbathrooms 2

JOSEPH F MCGUIRE & JANET L MCGUIRE

Name JOSEPH F MCGUIRE & JANET L MCGUIRE
Address 22 Tilbury Avenue Plymouth PA
Value 3000
Landvalue 3000

MCGUIRE JOSEPH E ETUX

Name MCGUIRE JOSEPH E ETUX
Physical Address 26 MARSHALL AVE
Owner Address 26 MARSHALL AVE
Sale Price 0
Ass Value Homestead 78300
County mercer
Address 26 MARSHALL AVE
Value 121300
Net Value 121300
Land Value 43000
Prior Year Net Value 121300
Transaction Date 1998-02-18
Property Class Residential
Year Constructed 1950
Price 0

JOSEPH F MCGUIRE & JANET L MCGUIRE

Name JOSEPH F MCGUIRE & JANET L MCGUIRE
Address 22 Tilbury Terrace Plymouth PA
Value 4700
Landvalue 4700

JOSEPH E MCGUIRE SR & CHARLOTTE MCGUIRE

Name JOSEPH E MCGUIRE SR & CHARLOTTE MCGUIRE
Address 1603 Keogh Avenue Burlington NC
Value 35000
Landvalue 35000
Buildingvalue 121641
Landarea 16,248 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOSEPH E MCGUIRE & SUSAN M MCGUIRE

Name JOSEPH E MCGUIRE & SUSAN M MCGUIRE
Address 231 Saybrook Avenue Hamilton township NJ
Value 49400
Landvalue 49400
Buildingvalue 77200

JOSEPH E MCGUIRE & SHEILA MCGUIRE

Name JOSEPH E MCGUIRE & SHEILA MCGUIRE
Address 12 Schussler Road Worcester MA
Value 60300
Landvalue 60300
Buildingvalue 211200
Numberofbathrooms 2
Bedrooms 5
Numberofbedrooms 5

JOSEPH E MCGUIRE & MARTHA MCGUIRE

Name JOSEPH E MCGUIRE & MARTHA MCGUIRE
Address 9 Rider Street Charleroi PA
Value 1222
Landvalue 1222
Buildingvalue 6633

JOSEPH E MCGUIRE

Name JOSEPH E MCGUIRE
Address 2 Abbies Lane Falmouth MA
Value 406400
Landvalue 406400
Buildingvalue 155200
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

JOSEPH C MCGUIRE & SHIRLEY M MCGUIRE

Name JOSEPH C MCGUIRE & SHIRLEY M MCGUIRE
Address 3031 Greenwald Road Bethel Park PA 15102
Value 47900
Landvalue 47900
Bedrooms 3
Basement Full

JOSEPH C MCGUIRE & JULIE K MCGUIRE

Name JOSEPH C MCGUIRE & JULIE K MCGUIRE
Address 1569 NW 27th Avenue New Brighton MN
Value 120200
Landvalue 120200
Buildingvalue 239700
Price 212000

JOSEPH A MCGUIRE & MARIE ANN MCGUIRE

Name JOSEPH A MCGUIRE & MARIE ANN MCGUIRE
Address 4303 Sea Mist Drive #1260 New Smyrna Beach FL
Value 27030
Landvalue 27030
Buildingvalue 81089
Numberofbathrooms 2
Type Qualified (Arms Length transaction - reflects market value)
Price 82239

JOSEPH F MCGUIRE

Name JOSEPH F MCGUIRE
Address 3913 Modlin Street Mesquite TX 75150
Value 53790
Landvalue 15000
Buildingvalue 53790

MCGUIRE JOSEPH

Name MCGUIRE JOSEPH
Physical Address 10578 AIRPORT TERRACE DR, JACKSONVILLE, FL 32225
Owner Address 10578 AIRPORT TERRACE DR, JACKSONVILLE, FL 32225
Ass Value Homestead 52400
Just Value Homestead 52400
County Duval
Year Built 1959
Area 1172
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10578 AIRPORT TERRACE DR, JACKSONVILLE, FL 32225

Joseph McGuire

Name Joseph McGuire
Doc Id 08178617
City Corvallis OR
Designation us-only
Country US

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Voter
State NJ
Address 24 VEEDER LN, BAYVILLE, NJ 08721
Phone Number 973-228-7211
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Republican Voter
State NY
Address 95 MADISON AVE, NEW YORK, NY 10016
Phone Number 917-974-9879
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Republican Voter
State FL
Address 1570 RIVERTRACE DR, ORANGE PARK, FL 32003
Phone Number 904-759-3832
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Voter
State MO
Address 12021 NW CROOKED RD, KANSAS CITY, MO 64152
Phone Number 816-591-0863
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Independent Voter
State FL
Address 12108 N 56TH ST, TEMPLE TERRACE, FL 33617
Phone Number 813-390-2847
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Independent Voter
State NJ
Address 1974 SAINT GEORGES AVE, RAHWAY, NJ 7065
Phone Number 732-261-7170
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Democrat Voter
State FL
Address 173 BALBOA AVE, SPRING HILL, FL 34606
Phone Number 727-410-5167
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Voter
State NY
Address 4905 SUNWAY LN, HAMBURG, NY 14075
Phone Number 716-479-3542
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Voter
State IL
Address 15700 LARAMIE AVE, OAK FOREST, IL 60452
Phone Number 708-516-0325
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Voter
State NY
Address 46 CARRIAGE LN, LEVITTOWN, NY 11756
Phone Number 646-772-8831
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Democrat Voter
State IA
Address 117 E 14TH ST, PELLA, IA 50219
Phone Number 641-891-3038
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Democrat Voter
State NH
Address 339 NUTTING HILL RD, MASON, NH 3048
Phone Number 603-235-5862
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Voter
State NY
Address 325 W PARK ST, ALBUQUERQUE, NY 14411
Phone Number 585-317-5174
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Republican Voter
State OR
Address 3435 NW MCCREADY DRIVE, BEND, OR 97701
Phone Number 541-383-1661
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Voter
State TX
Address 8519 MOBUD DR, HOUSTON, TX 77036
Phone Number 512-476-7596
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Voter
State KY
Address 6305 SOUTHSIDE DR, LOUISVILLE, KY 40214
Phone Number 502-500-9335
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Voter
State FL
Address 130 FAIRWAY DR, SANFORD, FL 32771
Phone Number 407-463-5398
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Democrat Voter
State OK
Address 149 DOLLINA CT, NORMAN, OK 73069
Phone Number 405-834-6160
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Republican Voter
State IN
Address 3850 FAWN DR, INDIANAPOLIS, IN 46254
Phone Number 317-496-9697
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Independent Voter
State WY
Address 726 SUMMIT ST, EVANSTON, WY 82930
Phone Number 307-705-1073
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Independent Voter
State IN
Address 28 HOLIDAY PARK, CHURUBUSCO, IN 46723
Phone Number 260-402-7061
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Republican Voter
State AL
Address 6222 RIME VILLAGE DR NW APT 20, HUNTSVILLE, AL 35806
Phone Number 256-452-4645
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Independent Voter
State MI
Address 3101 YOSEMITE DR, LAKE ORION, MI 48360
Phone Number 248-842-4131
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Republican Voter
State VA
Address 1444 LONGDALE DR APT 102, NORFOLK, VA 23513
Phone Number 229-403-8245
Email Address [email protected]

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Type Voter
State PA
Phone Number 215-604-5990
Email Address [email protected]

Joseph M McGuire

Name Joseph M McGuire
Visit Date 4/13/10 8:30
Appointment Number U76866
Type Of Access VA
Appt Made 4/29/14 0:00
Appt Start 4/30/14 10:00
Appt End 4/30/14 23:59
Total People 5
Last Entry Date 4/29/14 10:50
Meeting Location NEOB
Caller MABEL
Release Date 07/25/2014 07:00:00 AM +0000

Joseph R McGuire

Name Joseph R McGuire
Visit Date 4/13/10 8:30
Appointment Number U77951
Type Of Access VA
Appt Made 2/13/13 0:00
Appt Start 3/2/13 11:00
Appt End 3/2/13 23:59
Total People 235
Last Entry Date 2/13/13 19:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Joseph M Mcguire

Name Joseph M Mcguire
Visit Date 4/13/10 8:30
Appointment Number U27584
Type Of Access VA
Appt Made 7/26/12 0:00
Appt Start 8/1/12 11:30
Appt End 8/1/12 23:59
Total People 295
Last Entry Date 7/26/12 18:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Joseph R McGuire

Name Joseph R McGuire
Visit Date 4/13/10 8:30
Appointment Number U12869
Type Of Access VA
Appt Made 6/5/2012 0:00
Appt Start 6/6/2012 12:30
Appt End 6/6/2012 23:59
Total People 65
Last Entry Date 6/5/2012 13:16
Meeting Location OEOB
Caller RUMANA
Description Person to be visited changed at the request o
Release Date 09/28/2012 07:00:00 AM +0000

Joseph R McGuire

Name Joseph R McGuire
Visit Date 4/13/10 8:30
Appointment Number U11361
Type Of Access VA
Appt Made 6/5/2012 0:00
Appt Start 6/6/2012 9:30
Appt End 6/6/2012 23:59
Total People 159
Last Entry Date 6/5/2012 6:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Joseph J McGuire

Name Joseph J McGuire
Visit Date 4/13/10 8:30
Appointment Number U89361
Type Of Access VA
Appt Made 3/14/2012 0:00
Appt Start 3/21/2012 11:00
Appt End 3/21/2012 23:59
Total People 293
Last Entry Date 3/14/2012 16:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Joseph R McGuire

Name Joseph R McGuire
Visit Date 4/13/10 8:30
Appointment Number U70742
Type Of Access VA
Appt Made 1/3/2012 0:00
Appt Start 1/7/2012 11:00
Appt End 1/7/2012 23:59
Total People 247
Last Entry Date 1/3/2012 12:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Joseph R Mcguire

Name Joseph R Mcguire
Visit Date 4/13/10 8:30
Appointment Number U47841
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/13/11 7:30
Appt End 10/13/11 23:59
Total People 3959
Last Entry Date 10/12/11 16:52
Meeting Location WH
Caller VISITORS
Description OPE part 1
Release Date 01/27/2012 08:00:00 AM +0000

JOSEPH E MCGUIRE

Name JOSEPH E MCGUIRE
Visit Date 4/13/10 8:30
Appointment Number U50031
Type Of Access VA
Appt Made 10/14/10 8:28
Appt Start 10/23/10 8:30
Appt End 10/23/10 23:59
Total People 291
Last Entry Date 10/14/10 8:28
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

JOSEPH E MCGUIRE

Name JOSEPH E MCGUIRE
Visit Date 4/13/10 8:30
Appointment Number U35213
Type Of Access VA
Appt Made 8/23/2010 17:35
Appt Start 8/27/2010 12:00
Appt End 8/27/2010 23:59
Total People 320
Last Entry Date 8/23/2010 17:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOSEPH M MCGUIRE

Name JOSEPH M MCGUIRE
Visit Date 4/13/10 8:30
Appointment Number U33243
Type Of Access VA
Appt Made 8/10/2010 15:51
Appt Start 8/11/2010 14:15
Appt End 8/11/2010 23:59
Total People 138
Last Entry Date 8/10/2010 15:51
Meeting Location WH
Caller MATTHEW
Description MANUFACTURING BILL SIGNING
Release Date 11/26/2010 08:00:00 AM +0000

JOSEPH J MCGUIRE

Name JOSEPH J MCGUIRE
Visit Date 4/13/10 8:30
Appointment Number U18231
Type Of Access VA
Appt Made 6/23/10 9:11
Appt Start 6/25/10 9:00
Appt End 6/25/10 23:59
Total People 298
Last Entry Date 6/23/10 9:11
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car CHEVROLET TRAILBLAZER
Year 2008
Address 92 ROLLSTONE AVE, WEST SAYVILLE, NY 11796-1305
Vin 1GNDT13S282260807
Phone 631-563-9151

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car TOYOTA YARIS
Year 2007
Address 106 Lewis Ln, Pinebluff, NC 28373-8339
Vin JTDBT923671069341

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car TOYOTA CAMRY
Year 2007
Address 3 Stone Spring Ct, Catonsville, MD 21228-5367
Vin 4T1BE46K07U146200
Phone 410-788-9444

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car LEXUS RX 350
Year 2007
Address 5717 N 148th Plz, Omaha, NE 68116-4341
Vin 2T2HK31U57C022720

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car FORD MUSTANG
Year 2007
Address 12021 NW Crooked Rd, Kansas City, MO 64152-1469
Vin 1ZVFT84N975195967

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car JEEP COMMANDER
Year 2007
Address 2705 Windwood Dr, College Sta, TX 77845-3806
Vin 1J8HH48P57C627282

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car MERCURY MILAN
Year 2007
Address 4 Seagirt Ct, Palm Coast, FL 32164-5544
Vin 3MEHM08Z57R665382

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car HYUNDAI ELANTRA
Year 2007
Address 6065 Golf and Sea Blvd, Apollo Beach, FL 33572-2627
Vin KMHDU46D87U227698

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car DODGE DAKOTA
Year 2007
Address 213 S SAINT JOHNS DR, SMITHTON, IL 62285-1609
Vin 1D7HE42P27S255808

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car FORD MUSTANG
Year 2007
Address 1102 W Frier Dr, Phoenix, AZ 85021-7142
Vin 1ZVHT85HX75243400

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car HONDA CR-V
Year 2007
Address PO Box 120, Aspen, CO 81612-0120
Vin JHLRE48797C004142

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car HYUNDAI SONATA
Year 2007
Address 14 Sherman Cir, Somerset, NJ 08873-2208
Vin 5NPEU46F47H281133

JOSEPH P MCGUIRE

Name JOSEPH P MCGUIRE
Car KIA RONDO
Year 2007
Address 840 S WOODSON CT, GARDNER, KS 66030-8411
Vin KNAFG525877061011

Joseph Mcguire

Name Joseph Mcguire
Car HYUNDAI ENTOURAGE
Year 2007
Address 1870 Sand Ridge Ct, Verona, WI 53593-8814
Vin KNDMC233476028322

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car HONDA ACCORD
Year 2007
Address 1551 8th St, Cuyahoga Falls, OH 44221-4623
Vin 1HGCM72707A020727

Joseph Mcguire

Name Joseph Mcguire
Car HONDA ODYSSEY
Year 2007
Address 785 Panorama, Rochester Hills, MI 48306-3569
Vin 5FNRL38767B041942

Joseph Mcguire

Name Joseph Mcguire
Car FORD TAURUS
Year 2007
Address 11717 28th Ave E, Tacoma, WA 98445-5128
Vin 1FAFP53U47A116524
Phone 253-537-4790

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car FORD F-150
Year 2007
Address 3354 Wallingford Dr, Grand Blanc, MI 48439-7933
Vin 1FTPX14V87FA36595
Phone 248-660-4784

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car ACURA MDX
Year 2007
Address 2907 Rittenhouse St NW, Washington, DC 20015-1523
Vin 2HNYD28337H513518
Phone 202-256-8754

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car BMW 3 SERIES
Year 2008
Address APT 201 15020 ARBOR RESERVE CIR, TAMPA, FL 33624-5801
Vin WBAVA33528KX85856

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car FORD TAURUS X
Year 2008
Address 12 BIANCHI DR, NEW ULM, MN 56073-2002
Vin 1FMDK03W78GA21616

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car SUBARU OUTBACK
Year 2008
Address 4303 SEA MIST DR APT 126, NEW SMYRNA, FL 32169-3959
Vin 4S4BP61C587306836

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car MERCURY SABLE
Year 2008
Address 1506 Hurricane Hls, Boston, KY 40107-8560
Vin 1MEHM42W48G617175

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car CHRYSLER 300
Year 2008
Address 5296 S Iddings Rd, West Milton, OH 45383-8748
Vin 2C3KA63H38H140503
Phone 937-236-0201

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car NISSAN SENTRA
Year 2008
Address 7360 LUZ DE LUMBRE AVE, EL PASO, TX 79912-8463
Vin 3N1AB61E98L674855

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car TOYOTA MATRIX
Year 2008
Address 7116 Longboat Ct, Johnston, IA 50131-1984
Vin 2T1KR32E48C703739
Phone 515-262-8607

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car CHEVROLET SILVERADO 1500
Year 2008
Address 814 Pleasant St, Gowrie, IA 50543-7724
Vin 1GCEK14028Z197695

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Car TOYOTA TACOMA
Year 2007
Address PO BOX 406, BOWLING GREEN, KY 42102-0406
Vin 5TETU62N17Z351572

Joseph Mcguire

Name Joseph Mcguire
Car BMW 5 SERIES
Year 2007
Address 1570 Rivertrace Dr, Fleming Island, FL 32003-7777
Vin WBANE535X7CW66378

Joseph McGuire

Name Joseph McGuire
Domain happy-beat.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-11-25
Update Date 2013-11-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2-29-10-707 Shiohama Koto-ku 135-0043
Registrant Country JAPAN

Joseph McGuire

Name Joseph McGuire
Domain gvcbc.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-01-11
Update Date 2013-01-11
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 957 Yancey Court Loganville GA 30052
Registrant Country UNITED STATES

Joseph McGuire

Name Joseph McGuire
Domain corbinmcguire.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-05-25
Update Date 2013-05-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 126 Hidden Forest Glasgow Kentucky 42141
Registrant Country UNITED STATES

Joseph McGuire

Name Joseph McGuire
Domain ironboot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-07-22
Update Date 2010-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 27 Russell Ave Orange Connecticut 06477
Registrant Country UNITED STATES

Joseph McGuire

Name Joseph McGuire
Domain finishurlist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-24
Update Date 2012-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 339 Nutting Hill Rd Mason New Hampshire 03048
Registrant Country UNITED STATES

Joseph McGuire

Name Joseph McGuire
Domain gloucestertechzone.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-12
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 340 Old Falls Blvd North Tonawanda New York 14120
Registrant Country UNITED STATES

Joseph Mcguire

Name Joseph Mcguire
Domain studioencantado.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-30
Update Date 2013-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 120 Aspen Colorado 81612
Registrant Country UNITED STATES

Joseph McGuire

Name Joseph McGuire
Domain joseph-mcguire.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-13
Update Date 2012-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address 35 Regent Road Wrentham Massachusetts 02093
Registrant Country UNITED STATES

Joseph Mcguire

Name Joseph Mcguire
Domain troop689.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-02-07
Update Date 2013-10-03
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 22 eve lane levittown NY 11756
Registrant Country UNITED STATES

Joseph McGuire

Name Joseph McGuire
Domain finishyourlist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-24
Update Date 2012-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 339 Nutting Hill Rd Mason New Hampshire 03048
Registrant Country UNITED STATES

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Domain mcguirelawpanj.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2011-01-31
Update Date 2013-01-26
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 22 PERIWNIKLE DRIVE MT. LAUREL NJ 08054
Registrant Country UNITED STATES

Joseph McGuire

Name Joseph McGuire
Domain person-centred-counselling.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2001-03-21
Update Date 2013-03-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address Gullane Street Glasgow G11 6AH
Registrant Country UNITED KINGDOM

Joseph McGuire

Name Joseph McGuire
Domain joemcguirelandscaping.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-04-07
Update Date 2013-04-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4 Hesspar Dr Westerly RI 02891
Registrant Country UNITED STATES

Joseph McGuire

Name Joseph McGuire
Domain glenstonecabin.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-10-03
Update Date 2013-10-04
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 126 Hidden Forest Glasgow Kentucky 42141
Registrant Country UNITED STATES

Joseph McGuire

Name Joseph McGuire
Domain jmcguireassociates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-12
Update Date 2011-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 406 Lincoln Lane Avon-by-the-Sea New Jersey 07717
Registrant Country UNITED STATES
Registrant Fax 7329881055

JOSEPH MCGUIRE

Name JOSEPH MCGUIRE
Domain explicit-muradin.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-02-02
Update Date 2013-02-03
Registrar Name ENOM, INC.
Registrant Address 35 JOANNA DRIVE FOXBORO OH 02035
Registrant Country UNITED STATES

Joseph McGuire

Name Joseph McGuire
Domain joyfulhealing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-11-05
Update Date 2013-09-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Joseph McGuire

Name Joseph McGuire
Domain sokyhomes.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-03-29
Update Date 2013-03-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 126 Hidden Forest Glasgow Kentucky 42141
Registrant Country UNITED STATES

Joseph McGuire

Name Joseph McGuire
Domain topitzer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-19
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address 27 Russell Ave orange Connecticut 06477
Registrant Country UNITED STATES

Joseph McGuire

Name Joseph McGuire
Domain nuttinghillfarm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-08
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 339 Nutting Hill Rd Mason New Hampshire 03048
Registrant Country UNITED STATES

Joseph McGuire

Name Joseph McGuire
Domain autorepairhudson.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-16
Update Date 2012-08-21
Registrar Name GODADDY.COM, LLC
Registrant Address 12214 us 19 HUdson Florida 34667
Registrant Country UNITED STATES
Registrant Fax 727 8697200

Joseph McGuire

Name Joseph McGuire
Domain jmcguireappraisals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-15
Update Date 2009-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 406 Lincoln Lane Avon-by-the-Sea New Jersey 07717
Registrant Country UNITED STATES
Registrant Fax 732 9881055

Joseph McGuire

Name Joseph McGuire
Domain mcguiresweddingknot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-27
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 4942 Pernod Ave St Louis Missouri 63139
Registrant Country UNITED STATES

Joseph McGuire

Name Joseph McGuire
Domain sedro-woolley.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-03-03
Update Date 2012-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address 607 Puget Sedro-Woolley Washington 98284
Registrant Country UNITED STATES

Joseph McGuire

Name Joseph McGuire
Domain myfriendentertainment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-04
Update Date 2012-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 400 West 43rd St #38P New York New York 10036
Registrant Country UNITED STATES