Joseph Piazza

We have found 271 public records related to Joseph Piazza in 25 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 39 business registration records connected with Joseph Piazza in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Teacher Special Education. These employees work in seven different states. Most of them work in New York state. Average wage of employees is $55,491.


Joseph Damon Piazza

Name / Names Joseph Damon Piazza
Age 52
Birth Date 1972
Also Known As Joe Piazza
Person 3203 Spring Aire Ct #D, Hoover, AL 35216
Phone Number 205-428-2435
Possible Relatives
Amy Piazza
Previous Address 506 Town And Country Dr, Huntsville, AL 35806
405 Roland Ave, Bessemer, AL 35020
2149 Hillside Cir, Birmingham, AL 35209
3005 Nixon Rd, Bessemer, AL 35022
5212 Summer Place Pkwy, Birmingham, AL 35244
201 Timberline, Bessemer, AL 35022
Email [email protected]

Joseph Anthony Piazza

Name / Names Joseph Anthony Piazza
Age 65
Birth Date 1959
Also Known As Joe A Piazza
Person 395 Green Acres, Calera, AL 35040
Phone Number 205-668-3352
Possible Relatives

Previous Address 1121 Stoneridge Rd #16th, Birmingham, AL 35209
1824 Stone Rd, Birmingham, AL 35228
1044 16th Ave #2, Birmingham, AL 35205
1824 Stone Rd, Midfield, AL 35228

Joseph A Piazza

Name / Names Joseph A Piazza
Age 67
Birth Date 1957
Person 6500 Quail Run Dr, Pelham, AL 35124
Phone Number 205-988-4195
Possible Relatives
Previous Address 196 Moonridge Ave #12A, Birmingham, AL 35209
1440 27th, Birmingham, AL 35234
1440 27th, Birmingham, AL 35218
1440 27th St, Birmingham, AL 35234

Joseph F Piazza

Name / Names Joseph F Piazza
Age 68
Birth Date 1956
Person 6367 Willowhaven Dr #D, Tucson, AZ 85704
Phone Number 520-531-1371
Possible Relatives
Previous Address 9542 Spanish Moss Ln, Sun City, AZ 85373
3624 Fairmount St, Tucson, AZ 85716
509 Rosemont Ave, Tucson, AZ 85711
16774 PO Box, Tucson, AZ 85732
3520 Fairmount St, Tucson, AZ 85716

Joseph N Piazza

Name / Names Joseph N Piazza
Age 73
Birth Date 1951
Also Known As Joseph E Piazza
Person 4240 Harpers Ferry Cir, Birmingham, AL 35213
Phone Number 205-871-0626
Possible Relatives
Previous Address 4240 Harpers Ferry Rd, Birmingham, AL 35213
1300 Parkwood Cir #200, Atlanta, GA 30339
3271 Farrington Wood Pl, Birmingham, AL 35243
4904 69th St, Birmingham, AL 35206
1817 33rd St, Birmingham, AL 35208
Associated Business Jdk Partners, Llc Premier Aviation Group, Llc

Joseph B Piazza

Name / Names Joseph B Piazza
Age 77
Birth Date 1947
Person 1123 Sabatini Rd, Springdale, AR 72762
Phone Number 479-248-7424
Possible Relatives




Previous Address 1171 Sabatini Rd, Springdale, AR 72762
RR 1, Springdale, AR 72764
RR 1, Springdale, AR 72762
2882 Kasey Ave #A, Springdale, AR 72764
365 Baker, Tontitown, AR 72770
Rt #1, Springdale, AR 72762
RR #1, Springdale, AR 72762
410A PO Box, Springdale, AR 72765

Joseph Charles Piazza

Name / Names Joseph Charles Piazza
Age 78
Birth Date 1946
Also Known As Joe Piazza
Person 17265 Greasy Valley Rd #WC8, Canehill, AR 72717
Phone Number 479-848-3281
Possible Relatives
Previous Address 3040 89th St, Oklahoma City, OK 73159
RR 1, Canehill, AR 72717
6A PO Box, Fayetteville, AR 72702

Joseph J Piazza

Name / Names Joseph J Piazza
Age N/A
Person 12320 US Highway 31 #21, Athens, AL 35611
Possible Relatives
Previous Address OX PO Box, Odenville, AL 35120
60 Trailer Ct, Odenville, AL 35120

Joseph M Piazza

Name / Names Joseph M Piazza
Age N/A
Person 29 Applegate Dr #B, Springdale, AR 72764
Previous Address 112 Bonnie Ln, Farmington, AR 72730

Joseph Piazza

Name / Names Joseph Piazza
Age N/A
Person 4240 HARPERS FERRY CIR, BIRMINGHAM, AL 35213
Phone Number 205-871-0626

Joseph A Piazza

Name / Names Joseph A Piazza
Age N/A
Person 6500 QUAIL RUN DR, PELHAM, AL 35124
Phone Number 205-988-4195

Joseph C Piazza

Name / Names Joseph C Piazza
Age N/A
Person 2145 MEADOW LANE DR, MONTGOMERY, AL 36106
Phone Number 334-262-5586

Joseph B Piazza

Name / Names Joseph B Piazza
Age N/A
Person 1386 SABATINI RD, SPRINGDALE, AR 72762
Phone Number 479-248-7737

Joseph B Piazza

Name / Names Joseph B Piazza
Age N/A
Person 1123 SABATINI RD, SPRINGDALE, AR 72762
Phone Number 479-248-7424

Joseph A Piazza

Name / Names Joseph A Piazza
Age N/A
Person 6500 QUAIL RUN DR, PELHAM, AL 35124

Joseph A Piazza

Name / Names Joseph A Piazza
Age N/A
Person 395 GREEN ACRES, CALERA, AL 35040
Phone Number 205-668-3352

Joseph F Piazza

Name / Names Joseph F Piazza
Age N/A
Person 16217 N 99TH DR, SUN CITY, AZ 85351

Joseph Piazza

Business Name Tioga Marine Terminal
Person Name Joseph Piazza
Position company contact
State PA
Address 3601 N Delaware Ave Philadelphia PA 19134-6207
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 215-291-5024
Number Of Employees 21
Annual Revenue 1920000
Fax Number 215-291-5026

Joseph Piazza

Business Name Thomson Corporation
Person Name Joseph Piazza
Position company contact
State PA
Address 925 Oak St Scranton PA 18515-0999
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop

JOSEPH PIAZZA

Business Name THE J N PIAZZA FOUNDATION
Person Name JOSEPH PIAZZA
Position President
State NJ
Address 181 MORRIS TURNPIKE 181 MORRIS TURNPIKE, RANDOLPH, NJ 07869
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0454362010-6
Creation Date 2010-09-13
Type Domestic Non-Profit Corporation

Joseph Piazza

Business Name Sonoco Flexible Packaging
Person Name Joseph Piazza
Position company contact
State TN
Address 5701 Superior Dr Morristown TN 37814-1075
Industry Allied and Paper Products (Products)
SIC Code 2631
SIC Description Paperboard Mills
Phone Number 423-585-5850
Email [email protected]

JOSEPH PIAZZA

Business Name ROCKY CYCLE CO., INC.
Person Name JOSEPH PIAZZA
Position CEO
Corporation Status Merged Out
Agent 1250 ELKO DR, SUNNYVALE, CA 94086
Care Of 1250 ELKO DRIVE, SUNNYVALE, CA 94086
CEO JOSEPH PIAZZA 1250 ELKO DR, SUNNYVALE, CA 94086
Incorporation Date 1964-03-30

JOSEPH PIAZZA

Business Name ROCKY CYCLE CO., INC.
Person Name JOSEPH PIAZZA
Position registered agent
Corporation Status Merged Out
Agent JOSEPH PIAZZA 1250 ELKO DR, SUNNYVALE, CA 94086
Care Of 1250 ELKO DRIVE, SUNNYVALE, CA 94086
CEO JOSEPH PIAZZA1250 ELKO DR, SUNNYVALE, CA 94086
Incorporation Date 1964-03-30

Joseph Piazza

Business Name Pru/Diliberto&Murphy Realtors
Person Name Joseph Piazza
Position company contact
State PA
Address 206 Allendale Rd.; Diliberto & Murphy REALTORS, King Of Prussia, 19406 PA
Phone Number
Email [email protected]

Joseph Piazza

Business Name Piazzas Remodeling & Home Mtc
Person Name Joseph Piazza
Position company contact
State TX
Address 9275 Doty St Beaumont TX 77707-1209
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 409-860-3527

Joseph Piazza

Business Name Piazza's Remodeling & Home
Person Name Joseph Piazza
Position company contact
State TX
Address 9275 Doty St Beaumont TX 77707-1209
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 409-860-3363
Number Of Employees 1
Annual Revenue 224200

Joseph Piazza

Business Name Piazza Lawn & Landscaping
Person Name Joseph Piazza
Position company contact
State MD
Address 10905 Fort Washington Rd # 102 Fort Washington MD 20744-5844
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 301-292-4070
Number Of Employees 3
Annual Revenue 249480

JOSEPH PIAZZA

Business Name PIAZZA, JOSEPH
Person Name JOSEPH PIAZZA
Position company contact
State FL
Address West Palm Beach, WEST PALM BEACH, FL 33401
SIC Code 599929
Phone Number
Email [email protected]

JOSEPH PIAZZA

Business Name PIAZZA & SMITH TRUCK REPAIR, INC.
Person Name JOSEPH PIAZZA
Position CEO
Corporation Status Suspended
Agent 11134 SPYGLASS HILL RD, WHITTIER, CA 90601
Care Of PO BOX 2002, ARTESIA, CA 90702
CEO JOSEPH PIAZZA 11134 SPYGLASS HILL RD, WHITTIER, CA 90601
Incorporation Date 1995-10-02

JOSEPH PIAZZA

Business Name PIAZZA & SMITH TRUCK REPAIR, INC.
Person Name JOSEPH PIAZZA
Position registered agent
Corporation Status Suspended
Agent JOSEPH PIAZZA 11134 SPYGLASS HILL RD, WHITTIER, CA 90601
Care Of PO BOX 2002, ARTESIA, CA 90702
CEO JOSEPH PIAZZA11134 SPYGLASS HILL RD, WHITTIER, CA 90601
Incorporation Date 1995-10-02

JOSEPH PIAZZA

Business Name PARKSIDE VILLA HOMEOWNERS ASSOCIATION
Person Name JOSEPH PIAZZA
Position registered agent
Corporation Status Active
Agent JOSEPH PIAZZA 10126 RESEDA BLVD #112, NORTHRIDGE, CA 91324
Care Of 10126 RESEDA BLVD, NORTHRIDGE, CA 91324
CEO JOSEPH PIAZZA10126 RESEDA BLVD #112, NORTHRIDGE, CA 91324
Incorporation Date 1972-12-18
Corporation Classification Mutual Benefit

JOSEPH PIAZZA

Business Name PARKSIDE VILLA HOMEOWNERS ASSOCIATION
Person Name JOSEPH PIAZZA
Position CEO
Corporation Status Active
Agent 10126 RESEDA BLVD #112, NORTHRIDGE, CA 91324
Care Of 10126 RESEDA BLVD, NORTHRIDGE, CA 91324
CEO JOSEPH PIAZZA 10126 RESEDA BLVD #112, NORTHRIDGE, CA 91324
Incorporation Date 1972-12-18
Corporation Classification Mutual Benefit

Joseph Piazza

Business Name Mistech Transmission Shops Inc
Person Name Joseph Piazza
Position company contact
State PA
Address 991 Providence Rd Scranton PA 18508-2560
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 570-346-2323
Number Of Employees 3
Annual Revenue 333720

JOSEPH PIAZZA

Business Name KENMAR CORPORATION
Person Name JOSEPH PIAZZA
Position registered agent
Corporation Status Dissolved
Agent JOSEPH PIAZZA 11134 SPYGLASS HILL RD, WHITTIER, CA 90601
Care Of PO BOX 251, EL TORO, CA 92630
CEO JOSEPH PIAZZA11134 SPYGLASS HILL RD, WHITTIER, CA 90601
Incorporation Date 1995-03-29

JOSEPH PIAZZA

Business Name KENMAR CORPORATION
Person Name JOSEPH PIAZZA
Position CEO
Corporation Status Dissolved
Agent 11134 SPYGLASS HILL RD, WHITTIER, CA 90601
Care Of PO BOX 251, EL TORO, CA 92630
CEO JOSEPH PIAZZA 11134 SPYGLASS HILL RD, WHITTIER, CA 90601
Incorporation Date 1995-03-29

Joseph Piazza

Business Name Joseph Piazza Screen & Repair
Person Name Joseph Piazza
Position company contact
State FL
Address 4821 SE 149th Pl Summerfield FL 34491-4072
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 352-307-8938
Number Of Employees 2
Annual Revenue 521160

Joseph Piazza

Business Name Joseph Piazza
Person Name Joseph Piazza
Position company contact
State NJ
Address 33 N Main St Medford NJ 08055-2411
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 609-654-4918

Joseph Piazza

Business Name Joseph M. Piazza
Person Name Joseph Piazza
Position company contact
State PA
Address 1515 Locust St, Philadelphia, PA 19102
SIC Code 161102
Phone Number
Email [email protected]

Joseph Piazza

Business Name Joe Piazza Floor Sanding
Person Name Joseph Piazza
Position company contact
State PA
Address 73 Watkins St Kingston PA 18704-2919
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 570-287-7141
Number Of Employees 2
Annual Revenue 285180

Joseph Piazza

Business Name Joe Piazza & Custom Tailor
Person Name Joseph Piazza
Position company contact
State NJ
Address 554 Boulevard Elmwood Park NJ 07407-2031
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores

Joseph Piazza

Business Name J & S Pizza
Person Name Joseph Piazza
Position company contact
State NY
Address 24428 Merrick Blvd Rosedale NY 11422-1462
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number

Joseph Piazza

Business Name Iqseekcom Inc
Person Name Joseph Piazza
Position company contact
State FL
Address 13833 Wellington Trce # 214 West Palm Beach FL 33414-2116
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 561-792-9855

JOSEPH PIAZZA

Business Name ITALIAN AMERICAN FELLOWSHIP, INC.
Person Name JOSEPH PIAZZA
Position registered agent
Corporation Status Suspended
Agent JOSEPH PIAZZA 2506 CHERRY AVE, SAN JOSE, CA 95125
Care Of P O BOX 6023, SAN JOSE, CA 95150
CEO SALVATORE PINELLI2506 CHERRY AVE, SAN JOSE, CA 95125
Incorporation Date 1980-05-02
Corporation Classification Public Benefit

Joseph Piazza

Business Name Hudson Realty Of The Plm Bchs
Person Name Joseph Piazza
Position company contact
State FL
Address 300 S. Federal Highway, Boynton Beach, FL 33435
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Joseph Piazza

Business Name Florida Agency Services Inc
Person Name Joseph Piazza
Position company contact
State FL
Address 425 Park Ave., Fort Myers, FL 32137
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

Joseph Piazza

Business Name Cpq Consulting
Person Name Joseph Piazza
Position company contact
State MI
Address 8268 Fox Bay Dr White Lake MI 48386-2500
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 248-821-7671

Joseph Piazza

Business Name Community Suffolk Inc
Person Name Joseph Piazza
Position company contact
State MA
Address 34 Market St # 98 Everett MA 02149-5806
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5148
SIC Description Fresh Fruits And Vegetables
Phone Number 617-389-6360
Number Of Employees 59
Annual Revenue 32729400
Fax Number 617-389-6680

Joseph Piazza

Business Name Cafe Dinapoli Inc
Person Name Joseph Piazza
Position company contact
State MN
Address 816 Hennepin Ave Minneapolis MN 55403-1890
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 612-333-9019

Joseph Piazza

Business Name Cafe Di Napoli Co
Person Name Joseph Piazza
Position company contact
State MN
Address 814 Hennepin Ave 816 Minneapolis MN 55403-1890
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 612-333-4949

Joseph Piazza

Business Name Almar Press
Person Name Joseph Piazza
Position company contact
State NY
Address 242 40th St Brooklyn NY 11232-2810
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number
Number Of Employees 5
Annual Revenue 1076400
Fax Number 718-768-3660

Joseph Piazza

Business Name Accel Telephone Systems Inc
Person Name Joseph Piazza
Position company contact
State WA
Address 1122 E Pike St Ste 525 Seattle WA 98122-3916
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 206-323-5500

Joseph Piazza

Person Name Joseph Piazza
Filing Number 49880401
Position First Vice President
State TX
Address 21212 Northwest Fwy. Suite 275, Cypress TX 77429

Joseph Piazza

Person Name Joseph Piazza
Filing Number 32952401
Position Chaplain
State TX
Address P. O. Box 1857, Cleveland TX 77328

JOSEPH M PIAZZA Jr

Person Name JOSEPH M PIAZZA Jr
Filing Number 801051189
Position MANAGER
State TX
Address 21212 NW FREEWAY, SUITE 275, CYPRESS TX 77429

JOSEPH L PIAZZA

Person Name JOSEPH L PIAZZA
Filing Number 800797896
Position MANAGER
State TX
Address 2028 FLORA LN, DENISON TX 75020

JOSEPH M PIAZZA Jr

Person Name JOSEPH M PIAZZA Jr
Filing Number 801051189
Position DIRECTOR
State TX
Address 21212 NW FREEWAY, SUITE 275, CYPRESS TX 77429

Piazza Joseph

State MA
Calendar Year 2017
Employer University Of Massachusetts System (Ums)
Job Title Senior Lecturer Ii
Name Piazza Joseph
Annual Wage $43,774

Piazza Joseph F

State NY
Calendar Year 2016
Employer Supreme Ct-1st Criminal Branch
Name Piazza Joseph F
Annual Wage $89,443

Piazza Joseph F

State NY
Calendar Year 2016
Employer Supreme Court Bronx County
Job Title Sr Ct Clk
Name Piazza Joseph F
Annual Wage $90,534

Piazza Joseph

State NY
Calendar Year 2016
Employer P.s. 369 (coy Cox School)-k
Job Title Teacher Special Education
Name Piazza Joseph
Annual Wage $67,369

Piazza Joseph

State NY
Calendar Year 2016
Employer P.s. 226 - Brooklyn
Job Title Occupational Therapist (doe)
Name Piazza Joseph
Annual Wage $68,664

De Piazza Joseph S

State NY
Calendar Year 2016
Employer Opp/ephr-st.john Csd
Name De Piazza Joseph S
Annual Wage $35,589

Piazza Joseph M

State NY
Calendar Year 2016
Employer Office Of Mental Health
Name Piazza Joseph M
Annual Wage $16,031

Piazza Joseph M

State NY
Calendar Year 2016
Employer Mohawk Valley Psych Ctr
Name Piazza Joseph M
Annual Wage $13,084

Piazza Joseph

State NY
Calendar Year 2016
Employer Mohawk Valley Psy Center
Job Title Cleaner
Name Piazza Joseph
Annual Wage $29,426

Piazza Joseph

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Piazza Joseph
Annual Wage $64,705

Piazza Jr Joseph

State NY
Calendar Year 2016
Employer Department Of Education Admin
Job Title Occupational Therapist
Name Piazza Jr Joseph
Annual Wage $74,662

Piazza Joseph F

State NY
Calendar Year 2015
Employer Supreme Ct-1st Criminal Branch
Name Piazza Joseph F
Annual Wage $89,683

Piazza Joseph F

State NY
Calendar Year 2015
Employer Supreme Court Bronx County
Job Title Sr Ct Clk
Name Piazza Joseph F
Annual Wage $90,432

Piazza Joseph

State NY
Calendar Year 2015
Employer P.s. 369 (coy Cox School)-k
Job Title Teacher Special Education
Name Piazza Joseph
Annual Wage $64,454

Piazza Jr Joseph

State NY
Calendar Year 2017
Employer Department Of Education Admin
Job Title Occupational Therapist
Name Piazza Jr Joseph
Annual Wage $80,549

De Piazza Joseph S

State NY
Calendar Year 2015
Employer Opp/ephr-st.john Csd
Name De Piazza Joseph S
Annual Wage $32,055

Piazza Joseph

State NY
Calendar Year 2015
Employer Mohawk Valley Psy Center
Job Title Cleaner
Name Piazza Joseph
Annual Wage $27,728

Piazza Joseph

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Piazza Joseph
Annual Wage $2

Piazza Joseph

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Piazza Joseph
Annual Wage $62,829

Piazza Joseph L

State NY
Calendar Year 2015
Employer Dept Labor - Manpower
Name Piazza Joseph L
Annual Wage $3,406

Piazza Jr Joseph

State NY
Calendar Year 2015
Employer Department Of Education Admin
Job Title Occupational Therapist
Name Piazza Jr Joseph
Annual Wage $74,305

Piazza Joseph

State NJ
Calendar Year 2018
Employer Garfield City Bd Of Ed
Name Piazza Joseph
Annual Wage $76,908

Piazza Joseph A

State NJ
Calendar Year 2018
Employer Department Of Correction
Name Piazza Joseph A
Annual Wage $44,480

Piazza Joseph

State NJ
Calendar Year 2017
Employer Garfield City Bd Of Ed
Name Piazza Joseph
Annual Wage $76,908

Piazza Joseph A

State NJ
Calendar Year 2017
Employer Department Of Correction
Name Piazza Joseph A
Annual Wage $44,480

Piazza Joseph R

State NJ
Calendar Year 2016
Employer New Jersey State Prison
Job Title Sr Crrectn Ofcr
Name Piazza Joseph R
Annual Wage $51,326

Piazza Joseph R

State NJ
Calendar Year 2015
Employer New Jersey State Prison
Job Title Correction Officer Recruit
Name Piazza Joseph R
Annual Wage $38,225

Piazza Joseph

State LA
Calendar Year 2018
Employer School District Of Tangipahoa
Name Piazza Joseph
Annual Wage $80,654

Piazza Joseph M

State NY
Calendar Year 2015
Employer Office Of Mental Health
Name Piazza Joseph M
Annual Wage $19,983

Piazza Joseph C

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Substitute Teacher
Name Piazza Joseph C
Annual Wage $11,966

Piazza Joseph

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Piazza Joseph
Annual Wage $67,769

Piazza Joseph M

State NY
Calendar Year 2017
Employer Mohawk Valley Psych Ctr
Name Piazza Joseph M
Annual Wage $29,795

Piazza Joseph

State MA
Calendar Year 2017
Employer Town of Andover
Job Title Ent Pl Arc
Name Piazza Joseph
Annual Wage $102,966

Piazza Joseph

State MA
Calendar Year 2017
Employer School District of Franklin
Job Title Franklin High School
Name Piazza Joseph
Annual Wage $83,045

Piazza Joseph

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Senior Lecturer Ii
Name Piazza Joseph
Annual Wage $34,984

Piazza Joseph

State MA
Calendar Year 2016
Employer Town Of Franklin
Name Piazza Joseph
Annual Wage $76,761

Piazza Joseph

State MA
Calendar Year 2016
Employer Town Of Andover And School District Of Andover
Job Title Ent Pl Arc
Name Piazza Joseph
Annual Wage $98,996

Piazza Joseph

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Senior Lecturer
Name Piazza Joseph
Annual Wage $21,845

Piazza Joseph

State MA
Calendar Year 2015
Employer Town Of Lynnfield
Name Piazza Joseph
Annual Wage $64,350

Piazza Joseph

State MA
Calendar Year 2015
Employer Town Of Andover
Job Title Ent Pl Arc
Name Piazza Joseph
Annual Wage $74,493

Piazza Joseph C

State NC
Calendar Year 2017
Employer Appalachian State University
Job Title Professionals
Name Piazza Joseph C
Annual Wage $90,183

Piazza Joseph C

State NC
Calendar Year 2016
Employer Appalachian State University
Job Title Professionals
Name Piazza Joseph C
Annual Wage $82,766

Piazza Joseph C

State NC
Calendar Year 2015
Employer Appalachian State University
Job Title Professionals
Name Piazza Joseph C
Annual Wage $82,265

Piazza Joseph F

State NY
Calendar Year 2018
Employer Supreme Ct-1St Criminal Branch
Name Piazza Joseph F
Annual Wage $92,122

Piazza Joseph

State NY
Calendar Year 2017
Employer Mohawk Valley Psy Center
Job Title Janitor
Name Piazza Joseph
Annual Wage $36,286

Piazza Joseph F

State NY
Calendar Year 2018
Employer Supreme Court Bronx County
Job Title Sr Ct Clk
Name Piazza Joseph F
Annual Wage $115,767

Piazza Joseph M

State NY
Calendar Year 2018
Employer Suny Albany
Name Piazza Joseph M
Annual Wage $319

Piazza Joseph

State NY
Calendar Year 2018
Employer Port Authority Of New York & New Jersey
Job Title Assistant Director Office Of Investigation
Name Piazza Joseph
Annual Wage $77,979

De Piazza Joseph S

State NY
Calendar Year 2018
Employer Opp/Ephr-St.John Csd
Name De Piazza Joseph S
Annual Wage $33,819

Piazza Joseph M

State NY
Calendar Year 2018
Employer Mohawk Valley Psych Ctr
Name Piazza Joseph M
Annual Wage $37,000

Piazza Joseph

State NY
Calendar Year 2018
Employer Mohawk Valley Psy Center
Job Title Janitor
Name Piazza Joseph
Annual Wage $34,504

Piazza Joseph

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Piazza Joseph
Annual Wage $1,002

Piazza Joseph

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Piazza Joseph
Annual Wage $85,538

Piazza Jr Joseph

State NY
Calendar Year 2018
Employer Department Of Education Admin
Job Title Occupational Therapist
Name Piazza Jr Joseph
Annual Wage $77,169

Piazza Joseph F

State NY
Calendar Year 2017
Employer Supreme Ct-1St Criminal Branch
Name Piazza Joseph F
Annual Wage $89,673

Piazza Joseph F

State NY
Calendar Year 2017
Employer Supreme Court Bronx County
Job Title Sr Ct Clk
Name Piazza Joseph F
Annual Wage $92,780

Piazza Joseph M

State NY
Calendar Year 2017
Employer Suny@Albany
Job Title Staff Assistant
Name Piazza Joseph M
Annual Wage $319

De Piazza Joseph S

State NY
Calendar Year 2017
Employer Opp/Ephr-St John Csd
Name De Piazza Joseph S
Annual Wage $36,706

Piazza Joseph M

State NY
Calendar Year 2018
Employer Suny@Albany
Job Title Staff Assistant
Name Piazza Joseph M
Annual Wage $14

Piazza Joseph C

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Human Resources Generalist I
Name Piazza Joseph C
Annual Wage $44,557

Joseph Piazza

Name Joseph Piazza
Address 8307 Founders Woods Way Fort Washington MD 20744 -4784
Mobile Phone 301-292-4070
Email [email protected]
Gender Male
Date Of Birth 1976-01-18
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Joseph F Piazza

Name Joseph F Piazza
Address 2100 N Ocean Blvd Fort Lauderdale FL 33305-1934 APT 1103-1942
Mobile Phone 954-324-6620
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph Piazza

Name Joseph Piazza
Address 4 Hunter St Old Greenwich CT 06870 -1318
Phone Number 203-344-9180
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph Piazza

Name Joseph Piazza
Address 12713 Kembridge Dr Bowie MD 20715-2802 -2802
Phone Number 301-352-2928
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Joseph Piazza

Name Joseph Piazza
Address 4890 Knox Ct Denver CO 80221-1128 -1128
Phone Number 303-953-0679
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph T Piazza

Name Joseph T Piazza
Address 23628 Wolf Branch Rd Sorrento FL 32776 -9136
Phone Number 352-735-3844
Gender Male
Date Of Birth 1934-06-30
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Joseph F Piazza

Name Joseph F Piazza
Address 2409 Whitehall Cir Winter Park FL 32792 -4752
Phone Number 407-647-2461
Mobile Phone 407-492-2116
Email [email protected]
Gender Male
Date Of Birth 1925-12-12
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph Piazza

Name Joseph Piazza
Address 1318 Forester Ave Orlando FL 32809 -6306
Phone Number 407-825-9045
Gender Male
Date Of Birth 1952-02-21
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph A Piazza

Name Joseph A Piazza
Address 1020 Saddleback Way Bel Air MD 21014 -1867
Phone Number 410-836-5641
Mobile Phone 443-910-4994
Email [email protected]
Gender Male
Date Of Birth 1965-11-09
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph R Piazza

Name Joseph R Piazza
Address 528 Inglewood Rd Bel Air MD 21015 -2005
Phone Number 443-567-5721
Email [email protected]
Gender Male
Date Of Birth 1948-11-05
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph Piazza

Name Joseph Piazza
Address 2128 S Southwind Dr Gilbert AZ 85295 -5459
Phone Number 480-882-1112
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph T Piazza

Name Joseph T Piazza
Address 1746 Princeton Ave Saint Paul MN 55105 -1916
Phone Number 651-340-4351
Gender Male
Date Of Birth 1972-02-08
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph P Piazza

Name Joseph P Piazza
Address 380 Birkdale Dr Fayetteville GA 30215 -2720
Phone Number 770-716-2500
Email [email protected]
Gender Male
Date Of Birth 1954-09-15
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph Piazza

Name Joseph Piazza
Address 304 Crest Lane Dr SE Smyrna GA 30080-8673 -8673
Phone Number 770-841-3391
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph E Piazza

Name Joseph E Piazza
Address 87 Judge Rd Lynn MA 01904 -1214
Phone Number 781-595-2805
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph P Piazza

Name Joseph P Piazza
Address 42 Cardinal Dr East Hartford CT 06118 -2409
Phone Number 860-569-0031
Gender Male
Date Of Birth 1942-12-11
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph C Piazza

Name Joseph C Piazza
Address 87 Main St Westford MA 01886 -2606
Phone Number 978-729-1220
Gender Male
Date Of Birth 1970-02-19
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

PIAZZA, JOSEPH

Name PIAZZA, JOSEPH
Amount 200.00
To YUDICHAK, JOHN T
Year 2004
Application Date 2003-03-18
Recipient Party D
Recipient State PA
Seat state:lower
Address 456 HOYT ST PRINGLE PA

PIAZZA, JOSEPH

Name PIAZZA, JOSEPH
Amount 150.00
To YUDICHAK, JOHN T
Year 2004
Application Date 2004-02-13
Recipient Party D
Recipient State PA
Seat state:lower
Address 456 HOYT ST PRINGLE PA

PIAZZA, JOSEPH

Name PIAZZA, JOSEPH
Amount 150.00
To YUDICHAK, JOHN T
Year 2006
Application Date 2006-04-10
Recipient Party D
Recipient State PA
Seat state:lower
Address 456 HOYT ST PRINGLE PA

PIAZZA, JOSEPH

Name PIAZZA, JOSEPH
Amount 125.00
To YUDICHAK, JOHN T
Year 20008
Application Date 2007-03-16
Recipient Party D
Recipient State PA
Seat state:lower
Address 456 HOYT ST PRINGLE PA

PIAZZA, JOSEPH

Name PIAZZA, JOSEPH
Amount 120.00
To YUDICHAK, JOHN T
Year 20008
Application Date 2007-10-15
Recipient Party D
Recipient State PA
Seat state:lower
Address 456 HOYT ST PRINGLE PA

PIAZZA, JOSEPH & PATRICIA

Name PIAZZA, JOSEPH & PATRICIA
Amount 100.00
To MUNDY, PHYLLIS
Year 2004
Application Date 2003-09-04
Recipient Party D
Recipient State PA
Seat state:lower
Address 456 HOYT ST PRINGLE PA

PIAZZA, JOSEPH & PATRICIA

Name PIAZZA, JOSEPH & PATRICIA
Amount 100.00
To MUNDY, PHYLLIS
Year 2004
Application Date 2004-09-14
Recipient Party D
Recipient State PA
Seat state:lower
Address 456 HOYT ST PRINGLE PA

PIAZZA, JOSEPH

Name PIAZZA, JOSEPH
Amount 100.00
To MUNDY, PHYLLIS
Year 2006
Application Date 2006-03-24
Recipient Party D
Recipient State PA
Seat state:lower
Address 456 HOYT ST PRINGLE PA

PIAZZA, JOSEPH

Name PIAZZA, JOSEPH
Amount 100.00
To TRAVAGLINI, ROBERT E
Year 2006
Application Date 2005-04-12
Recipient Party D
Recipient State MA
Seat state:upper
Address 304 2ND ST EVERETT MA

PIAZZA, JOSEPH

Name PIAZZA, JOSEPH
Amount 75.00
To MUNDY, PHYLLIS
Year 2006
Application Date 2006-09-02
Recipient Party D
Recipient State PA
Seat state:lower
Address 456 HOYT ST PRIUGLE PA

PIAZZA, JOSEPH

Name PIAZZA, JOSEPH
Amount 60.00
To WASHINGTON STATE DEMOCRATIC PARTY
Year 2004
Application Date 2004-10-05
Contributor Occupation NURSE
Contributor Employer BEST EFFORT
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

PIAZZA, JOSEPH

Name PIAZZA, JOSEPH
Amount 60.00
To YUDICHAK, JOHN T
Year 20008
Application Date 2008-10-14
Recipient Party D
Recipient State PA
Seat state:lower
Address 456 HOYT ST PRINGLE PA

JOSEPH S PIAZZA

Name JOSEPH S PIAZZA
Address 3053 SE Vinings Ferry Drive Marietta GA
Value 75000
Landvalue 75000
Buildingvalue 160310
Type Residential; Lots less than 1 acre

PIAZZA JOSEPH

Name PIAZZA JOSEPH
Address 859 LAMONT AVENUE, NY 10309
Value 732000
Full Value 732000
Block 6881
Lot 40
Stories 1

PIAZZA JOSEPH

Name PIAZZA JOSEPH
Address 1360 41 STREET, NY 11218
Value 313000
Full Value 313000
Block 5594
Lot 30
Stories 2

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Address 1060 76 STREET, NY 11228
Value 558000
Full Value 558000
Block 5955
Lot 32
Stories 2

JOSEPH DI PIAZZA

Name JOSEPH DI PIAZZA
Address 394 BARLOW AVENUE, NY 10308
Value 281000
Full Value 281000
Block 5475
Lot 13
Stories 2

JOSEPH C. PIAZZA

Name JOSEPH C. PIAZZA
Address 37 CULOTTA LANE, NY 10309
Value 606000
Full Value 606000
Block 7734
Lot 61
Stories 2

PIAZZA JR (ETAL), JOSEPH T

Name PIAZZA JR (ETAL), JOSEPH T
Physical Address 145 EVERETT PL
Owner Address 145 EVERETT PL
Sale Price 469000
Ass Value Homestead 150900
County bergen
Address 145 EVERETT PL
Value 335400
Net Value 335400
Land Value 184500
Prior Year Net Value 335400
Transaction Date 2010-03-04
Property Class Residential
Deed Date 2004-12-23
Sale Assessment 162800
Year Constructed 1910
Price 469000

PIAZZA JOSEPH T & NORMA A

Name PIAZZA JOSEPH T & NORMA A
Physical Address 23628 WOLF BRANCH RD, SORRENTO FL, FL 32776
Ass Value Homestead 24097
Just Value Homestead 34896
County Lake
Year Built 1973
Area 720
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 23628 WOLF BRANCH RD, SORRENTO FL, FL 32776

PIAZZA JOSEPH T

Name PIAZZA JOSEPH T
Physical Address 28510 POINSETTIA, PAISLEY FL, FL 32767
County Lake
Year Built 1972
Area 720
Land Code Mobile Homes
Address 28510 POINSETTIA, PAISLEY FL, FL 32767

PIAZZA JOSEPH L

Name PIAZZA JOSEPH L
Physical Address 8643 OVERSET LN, BOCA RATON, FL 33496
Owner Address 8643 OVERSET LN, BOCA RATON, FL 33496
Ass Value Homestead 47799
Just Value Homestead 52000
County Palm Beach
Year Built 1986
Area 1000
Land Code Condominiums
Address 8643 OVERSET LN, BOCA RATON, FL 33496

PIAZZA JOSEPH J JR

Name PIAZZA JOSEPH J JR
Physical Address 21 SW PALM COVE DR, PALM CITY, FL 34990
Owner Address 21 SW PALM COVE DR, PALM CITY, FL 34990
Sale Price 100
Sale Year 2013
Ass Value Homestead 627560
Just Value Homestead 674160
County Martin
Year Built 2004
Area 4884
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 21 SW PALM COVE DR, PALM CITY, FL 34990
Price 100

PIAZZA JOSEPH D

Name PIAZZA JOSEPH D
Physical Address 1985 TOUCAN WAY 1500, SARASOTA, FL 34232
Owner Address 1985 TOUCAN WAY UNIT 1500, SARASOTA, FL 34232
Ass Value Homestead 46579
Just Value Homestead 56400
County Sarasota
Year Built 1970
Area 1061
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1985 TOUCAN WAY 1500, SARASOTA, FL 34232

JOSEPH A PIAZZA JR & DANIELL PIAZZA

Name JOSEPH A PIAZZA JR & DANIELL PIAZZA
Address 609 Clinton Lane Highland Heights OH 44143
Value 78800
Usage Single Family Dwelling

PIAZZA JOSEPH C &

Name PIAZZA JOSEPH C &
Physical Address 4320 LILAC ST, PALM BEACH GARDENS, FL 33410
Owner Address PO BOX 86, FLEETWOOD, NC 28626
County Palm Beach
Year Built 1980
Area 1520
Land Code Single Family
Address 4320 LILAC ST, PALM BEACH GARDENS, FL 33410

PIAZZA JOSEPH AND PAULINE

Name PIAZZA JOSEPH AND PAULINE
Physical Address 155 CRANE ST, KEY LARGO, FL 33037
Ass Value Homestead 358326
Just Value Homestead 427242
County Monroe
Year Built 1979
Area 1260
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 155 CRANE ST, KEY LARGO, FL 33037

PIAZZA JOSEPH & PAULINE

Name PIAZZA JOSEPH & PAULINE
Physical Address 373 CRANE ST, KEY LARGO, FL 33037
County Monroe
Year Built 1976
Area 672
Land Code Mobile Homes
Address 373 CRANE ST, KEY LARGO, FL 33037

PIAZZA JOSEPH & PAULINE

Name PIAZZA JOSEPH & PAULINE
Physical Address 371 CRANE ST, KEY LARGO, FL 33037
County Monroe
Year Built 1973
Area 970
Land Code Mobile Homes
Address 371 CRANE ST, KEY LARGO, FL 33037

PIAZZA JOSEPH & PAULINE

Name PIAZZA JOSEPH & PAULINE
Physical Address 350 MAHOGANY DR, KEY LARGO, FL 33037
County Monroe
Year Built 1971
Area 1260
Land Code Single Family
Address 350 MAHOGANY DR, KEY LARGO, FL 33037

PIAZZA JOSEPH & BARBARA J

Name PIAZZA JOSEPH & BARBARA J
Physical Address 1207 NORTH SINCLAIR AVE, TAVARES FL, FL 32778
Ass Value Homestead 65791
Just Value Homestead 65791
County Lake
Year Built 1971
Area 1214
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1207 NORTH SINCLAIR AVE, TAVARES FL, FL 32778

PIAZZA JOSEPH &

Name PIAZZA JOSEPH &
Physical Address 4716 ROBINWOOD TER, BOYNTON BEACH, FL 33436
Owner Address 4716 ROBBINWOOD TER # A, BOYNTON BEACH, FL 33436
Ass Value Homestead 56749
Just Value Homestead 60800
County Palm Beach
Year Built 1979
Area 1400
Land Code Condominiums
Address 4716 ROBINWOOD TER, BOYNTON BEACH, FL 33436

Piazza Joseph

Name Piazza Joseph
Physical Address 241 SW Dalton Cir, Port Saint Lucie, FL 34953
Owner Address 241 SW Dalton Cir, Port St Lucie, FL 34953
Ass Value Homestead 99361
Just Value Homestead 101100
County St. Lucie
Year Built 1999
Area 1835
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 241 SW Dalton Cir, Port Saint Lucie, FL 34953

PIAZZA JOSEPH

Name PIAZZA JOSEPH
Physical Address 130 HIGH POINT BLVD, DELRAY BEACH, FL 33445
Owner Address 130 HIGH POINT BLVD # C, DELRAY BEACH, FL 33445
Ass Value Homestead 23391
Just Value Homestead 27000
County Palm Beach
Year Built 1971
Area 970
Land Code Condominiums
Address 130 HIGH POINT BLVD, DELRAY BEACH, FL 33445

PIAZZA JOSEPH

Name PIAZZA JOSEPH
Physical Address 9171 CARMA DR, BOYNTON BEACH, FL 33472
Owner Address 9171 CARMA DR, BOYNTON BEACH, FL 33472
County Palm Beach
Year Built 1983
Area 1175
Land Code Single Family
Address 9171 CARMA DR, BOYNTON BEACH, FL 33472

PIAZZA JOSEPH

Name PIAZZA JOSEPH
Physical Address 750 SE 150TH ST, SUMMERFIELD, FL 34491
Owner Address 800 SE 150TH ST, SUMMERFIELD, FL 34491
County Marion
Year Built 1972
Area 1578
Land Code Grazing land soil capability Class VI
Address 750 SE 150TH ST, SUMMERFIELD, FL 34491

PIAZZA JOSEPH C

Name PIAZZA JOSEPH C
Physical Address 426 FORESTERIA DR, WEST PALM BEACH, FL 33403
Owner Address PO BOX 86, FLEETWOOD, NC 28626
County Palm Beach
Year Built 1957
Area 1756
Land Code Single Family
Address 426 FORESTERIA DR, WEST PALM BEACH, FL 33403

PIAZZA JOSEPH

Name PIAZZA JOSEPH
Physical Address 800 SE 150TH ST, SUMMERFIELD, FL 34491
Owner Address 800 SE 150TH ST, SUMMERFIELD, FL 34491
County Marion
Year Built 1975
Area 2292
Land Code Grazing land soil capability Class IV
Address 800 SE 150TH ST, SUMMERFIELD, FL 34491

JOSEPH AND DAWNMARIE PIAZZA

Name JOSEPH AND DAWNMARIE PIAZZA
Address 3 Indian Run Lawrenceville NJ
Value 124200
Landvalue 124200
Buildingvalue 154600

JOSEPH C PIAZZA

Name JOSEPH C PIAZZA
Address 37-39 Culotta Lane Staten Island NY 10309
Value 606000
Landvalue 10680

JOSEPH PIAZZA & LOUISE MARY PIAZZA

Name JOSEPH PIAZZA & LOUISE MARY PIAZZA
Address 108 Southview Road Southview PA
Value 1016
Landvalue 1016
Buildingvalue 10786
Landarea 17,690 square feet

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Address 9171 Carma Drive Boynton Beach FL 33472
Value 76431
Landvalue 76431
Usage Single Family Residential

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Address 85-11 34th Avenue #2R Queens NY 11372
Value 44718
Landvalue 3599

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Address 87 Main Street Westford MA 01886
Value 228600
Landvalue 228600
Buildingvalue 122200
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Address 71-12 68th Street Queens NY 11385
Value 533000
Landvalue 17329

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Address 109 Braeside Court Cary NC 27519
Value 44000
Landvalue 44000
Buildingvalue 164551

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Address 4716 A Robinwood Terrace Boynton Beach FL 33436
Value 79550
Usage Condominium

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Address 6138 St Francis Drive Seven Hills OH 44131
Value 35100
Usage Single Family Dwelling

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Address 8307 Founders Woods Way Fort Washington MD 20744
Value 75000
Landvalue 75000
Buildingvalue 90400
Airconditioning yes

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Address 2137 Wilkens Avenue Baltimore MD 21223
Value 25000

JOSEPH C PIAZZA

Name JOSEPH C PIAZZA
Address 4320 Lilac Street Unit 5C Palm Beach Gardens FL 33410
Value 110229

JOSEPH PAUL PIAZZA

Name JOSEPH PAUL PIAZZA
Address 1919 Clover Lane Alexandria LA 71301
Value 598

JOSEPH M PIAZZA & ANN PIAZZA

Name JOSEPH M PIAZZA & ANN PIAZZA
Address 901 Palos Verdes Drive Austin TX 78734
Value 50000
Landvalue 50000
Buildingvalue 20000
Type Real

JOSEPH M GILL & JOANNE R PIAZZA

Name JOSEPH M GILL & JOANNE R PIAZZA
Address 1212 Windmill Circle Norristown PA 19403
Value 94720
Landarea 2,319 square feet
Basement Full

JOSEPH J PIAZZA & PATRICIA A PIAZZA

Name JOSEPH J PIAZZA & PATRICIA A PIAZZA
Address 456 Hoyt Street Pringle PA
Value 44200
Landvalue 44200
Buildingvalue 174200

JOSEPH J PIAZZA

Name JOSEPH J PIAZZA
Address 149-18 19th Avenue Queens NY 11357
Value 763000
Landvalue 10794

JOSEPH H PIAZZA & CHRISTINE PIAZZA

Name JOSEPH H PIAZZA & CHRISTINE PIAZZA
Address 28 Terrace Road Plymouth Meeting PA 19462
Value 168190
Landarea 20,075 square feet
Basement Full

JOSEPH F DI PIAZZA & LINDA JO DI PIAZZA

Name JOSEPH F DI PIAZZA & LINDA JO DI PIAZZA
Address 12405 E 3rd Street ## 201 Treasure Island FL 33706
Type Condo
Price 53000

JOSEPH DI PIAZZA

Name JOSEPH DI PIAZZA
Address 394 Barlow Avenue Staten Island NY 10308
Value 335000
Landvalue 5495

JOSEPH CASTIGLIONE & VIRGINIA DI PIAZZA

Name JOSEPH CASTIGLIONE & VIRGINIA DI PIAZZA
Address 77 Whitehead Circle Fort Lauderdale FL 33326
Value 44690
Landvalue 44690
Buildingvalue 88770

JOSEPH C PIAZZA & DARCY G PIAZZA

Name JOSEPH C PIAZZA & DARCY G PIAZZA
Address 14755 Wisteria Drive Issue MD
Value 79400
Landvalue 79400
Buildingvalue 212200
Landarea 16,414 square feet
Airconditioning yes
Numberofbathrooms 2.1

JOSEPH C PIAZZA & A MASAKO PIAZZA

Name JOSEPH C PIAZZA & A MASAKO PIAZZA
Address 158 St Ives Drive Savannah GA
Value 43800
Landvalue 43800
Buildingvalue 71500

JOSEPH M PIAZZA & MARY C PIAZZA

Name JOSEPH M PIAZZA & MARY C PIAZZA
Address 3102 Country Bluff Drive St. Charles MO
Value 187439
Landarea 2,613 square feet
Bedrooms 2
Numberofbedrooms 2
Type Villa
Price 164040

PIAZZA JOSEPH

Name PIAZZA JOSEPH
Physical Address 45751 PALM ST, PAISLEY FL, FL 32767
County Lake
Year Built 1967
Area 600
Land Code Mobile Homes
Address 45751 PALM ST, PAISLEY FL, FL 32767

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Republican Voter
State NY
Address NEPTUNE AVENUE, BROOKLYN, NY 11235
Phone Number 917-805-3913
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Voter
State MI
Address 11500 LONDON LN, CLIO, MI 48420
Phone Number 810-730-2448
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Democrat Voter
State MA
Address 17 STEPHEN ST, LYNN, MA 1902
Phone Number 781-603-6713
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Republican Voter
State FL
Address 7917 LIGHTFOOT DR, NEW PORT RICHEY, FL 34653
Phone Number 727-848-9327
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Democrat Voter
State NY
Address 48 BEECHWOOD DR, SOUTHAMPTON, NY 11968
Phone Number 631-252-8261
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Voter
State IL
Address 2N168 WISCONSIN AVE, VILLA PARK, IL 60181
Phone Number 630-336-4912
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Voter
State PA
Address 416 OLD BALTIMORE PIKE, CHADDS FORD, PA 19317
Phone Number 610-637-7917
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Voter
State PA
Address 28 TERRACE RD, PLYMOUTH MEETING, PA 19462
Phone Number 610-272-2827
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Independent Voter
State NY
Address 22 WINTER RDG, SPENCERPORT, NY 14559
Phone Number 585-729-6074
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Independent Voter
State PA
Address 191193 ZERBY AVE, EDWARDSVILLE, PA 18704
Phone Number 570-650-3385
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Voter
State PA
Address 704 FOSTER ST, SCRANTON, PA 18508
Phone Number 570-313-3949
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Voter
State FL
Address 1706 GEORGIA AVE, WEST PALM BCH, FL 33401
Phone Number 561-271-7129
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Independent Voter
State NY
Address 1460 SWEETMAN AVE, ELMONT, NY 11003
Phone Number 516-343-8066
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Independent Voter
State PA
Address 1514 RAVENA ST, BETHLEHEM, PA 18015
Phone Number 484-515-9278
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Independent Voter
State MD
Address 1020 SADDLEBACK WAY, BEL AIR, MD 21014
Phone Number 443-910-4994
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Republican Voter
State FL
Address 213 CRYSTAL LAKE RD, MELBOURNE, FL 32901
Phone Number 321-794-2907
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Independent Voter
State NY
Address 211 BEECHWOOD AVE, LIVERPOOL, NY 13088
Phone Number 315-521-8622
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Republican Voter
State MD
Address 8307 FOUNDERS WOODS WAY, FORT WASHINGTON, MD 20744
Phone Number 301-292-4070
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Voter
State FL
Address 43 KALA CT, FORT MYERS, FL 33912
Phone Number 239-572-4536
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Democrat Voter
State LA
Address 2012 ELIZABETH AVE, METAIRIE, LA 70003
Phone Number 225-405-7279
Email Address [email protected]

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Type Voter
State OH
Address 6138 SAINT FRANCIS DR, SEVEN HILLS, OH 44131
Phone Number 216-832-8466
Email Address [email protected]

Joseph C Piazza

Name Joseph C Piazza
Visit Date 4/13/10 8:30
Appointment Number U34517
Type Of Access VA
Appt Made 11/22/13 0:00
Appt Start 12/7/13 10:30
Appt End 12/7/13 23:59
Total People 274
Last Entry Date 11/22/13 19:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Joseph C Piazza

Name Joseph C Piazza
Visit Date 4/13/10 8:30
Appointment Number U25116
Type Of Access VA
Appt Made 7/12/2011 0:00
Appt Start 7/12/2011 20:15
Appt End 7/12/2011 23:59
Total People 6
Last Entry Date 7/12/2011 17:07
Meeting Location WH
Caller CYNTHIA
Description WEST WING TOUR
Release Date 10/28/2011 07:00:00 AM +0000

JOSEPH J PIAZZA

Name JOSEPH J PIAZZA
Visit Date 4/13/10 8:30
Appointment Number U11286
Type Of Access VA
Appt Made 6/1/10 12:35
Appt Start 6/4/10 10:30
Appt End 6/4/10 23:59
Total People 730
Last Entry Date 6/1/10 12:35
Meeting Location WH
Caller CLARE
Description CHEFS EVENT SOUTH LAWN /
Release Date 09/24/2010 07:00:00 AM +0000

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car FORD ESCAPE
Year 2009
Address 110 CUBA AVE, STATEN ISLAND, NY 10306-4941
Vin 1FMCU03779KD15739
Phone 718-987-2390

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car HONDA ODYSSEY
Year 2007
Address 528 Inglewood Rd, Bel Air, MD 21015-2005
Vin 5FNRL38837B042362

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car PONTIAC G6
Year 2007
Address 4926 NW 38th St, Gainesville, FL 32605-1040
Vin 1G2ZG58N074120338

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1959 Rainbow Dr, Rochester, MI 48306-3243
Vin 1GNDT13S172170420

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car TOYOTA COROLLA
Year 2007
Address 204 Deertrail Dr, San Marcos, TX 78666-8916
Vin 1NXBR32E67Z926961
Phone 512-353-8785

JOSEPH THOMA PIAZZA

Name JOSEPH THOMA PIAZZA
Car SAAB 9-3
Year 2007
Address 1760 Stanford Ave, Saint Paul, MN 55105-2042
Vin YS3FD49Y671005246
Phone 651-340-4351

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car HONDA ODYSSEY
Year 2007
Address 1020 Saddleback Way, Bel Air, MD 21014-1867
Vin 5FNRL38467B071366

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 25 BRUSLER PL, HILLSBOROUGH, NJ 08844-4070
Vin WDBRF92H67F893472

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car JEEP GRAND CHEROKEE
Year 2007
Address 3 Candeub Ct, Manalapan, NJ 07726-8438
Vin 1J8GR48K37C617685

Joseph Piazza

Name Joseph Piazza
Car DODGE NITRO
Year 2007
Address 3165 Sunnybrook Rd, Mogadore, OH 44260-9780
Vin 1D8GU28K47W527701

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car TOYOTA HIGHLANDER
Year 2008
Address 14755 Wisteria Dr, Swan Point, MD 20645-2119
Vin JTEES41A282085188

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car HONDA ODYSSEY
Year 2008
Address 103 SPRING NEEDLE CT, CARY, NC 27513-3500
Vin 5FNRL38768B071914
Phone 919-466-9080

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car BMW X3
Year 2007
Address 117 Hillside Ln, Pottstown, PA 19465-8583
Vin WBXPC93437WF27567
Phone 610-705-3096

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car LEXUS LS 460
Year 2008
Address 3642 Mahlon Brower Dr, Oceanside, NY 11572-5949
Vin JTHBL46F785074998

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 503 Millbrook Rd, Rome, NY 13440-5513
Vin 2A8HR54P18R803925

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car ACURA MDX
Year 2008
Address 25 Brockett Farm Rd, North Haven, CT 06473-3547
Vin 2HNYD28858H516630

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Year 2008
Address 2 Sautter Ln, Townsend, MT 59644-9523
Vin JY4AM13Y38C003595

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car FORD F-350 SUPER DUTY
Year 2008
Address 2110 Old Arch Rd, Norristown, PA 19401-2010
Vin 1FTWX31R78EA84014

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car LEXUS ES 350
Year 2008
Address 63 ROSE AVE, WOODCLIFF LK, NJ 07677-7924
Vin JTHBJ46G682213082
Phone 201-505-1361

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car VOLKSWAGEN GTI
Year 2008
Address 14 MAJOR DR, SAYREVILLE, NJ 08872-1004
Vin WVWFV71K78W072259

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car CADILLAC CTS
Year 2008
Address 113 Spring Beauty Dr, Bluffton, SC 29909-7149
Vin 1G6DF577180133526
Phone 585-350-5117

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car CHEVROLET TRAILBLAZER
Year 2008
Address 2127 Elliott St, Alexandria, LA 71301-6559
Vin 1GNDS13S482169430
Phone 318-442-6774

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car KIA SEDONA
Year 2009
Address 9398 W 1160 N, Demotte, IN 46310-9418
Vin KNDMB233196277067

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car CHEVROLET COBALT
Year 2009
Address 22822 CLAIRWOOD ST, ST CLR SHORES, MI 48080-1913
Vin 1G1AS58H797193069
Phone 586-777-7110

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car LINCOLN MKZ
Year 2008
Address 3 Indian Run, Lawrence Township, NJ 08648-1082
Vin 3LNHM26TX8R664785
Phone 609-512-7227

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Car BMW 3 SERIES
Year 2007
Address 117 Hillside Ln, Pottstown, PA 19465-8583
Vin WBAVC93587KX56373
Phone 610-705-3096

Joseph Piazza

Name Joseph Piazza
Domain gestionartek.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-10
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 6862 Rue Bombardier Montreal Quebec H1P 3K5
Registrant Country CANADA

Joseph Piazza

Name Joseph Piazza
Domain joequotes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 928 Pompano Beach Florida 33060
Registrant Country UNITED STATES

Joseph Piazza

Name Joseph Piazza
Domain metro-trend-realty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2201 Long Prairie Flower Mound Texas 75022
Registrant Country UNITED STATES

Joseph Piazza

Name Joseph Piazza
Domain fmasna.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-22
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1751 Richardson Suite 8100 montreal Quebec h3k1g6
Registrant Country CANADA

Joseph Piazza

Name Joseph Piazza
Domain iprosimian.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-03-21
Update Date 2010-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 218 Benezet St Philadelphia Pennsylvania 19118
Registrant Country UNITED STATES

Joseph Piazza

Name Joseph Piazza
Domain lexannproperties.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-05
Update Date 2013-03-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 21 SW Palm Cove Drive Palm City Florida 34990
Registrant Country UNITED STATES

Joseph Piazza

Name Joseph Piazza
Domain brooklynmemorialdayparade.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-04-20
Update Date 2013-03-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1060 76th street Brooklyn NY 11228
Registrant Country UNITED STATES

Joseph Piazza

Name Joseph Piazza
Domain nuages-it.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-01
Update Date 2012-03-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2430 rue De Tivoli Laval Quebec H7K0B6
Registrant Country CANADA

Joseph Piazza

Name Joseph Piazza
Domain vvachapter72.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-05-05
Update Date 2013-04-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 242 40th Street Brooklyn NY 11232
Registrant Country UNITED STATES

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Domain ultra-micro.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1998-11-11
Update Date 2012-10-25
Registrar Name REGISTER.COM, INC.
Registrant Address 4345 CH. DU SOUVENIR LAVAL QC H7W1B8
Registrant Country CANADA

Joseph Piazza

Name Joseph Piazza
Domain stuffforauction.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2814 Tammarron lane Brandon Fl 33511
Registrant Country UNITED STATES

Joseph Piazza

Name Joseph Piazza
Domain googleskateboard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-07
Update Date 2013-04-07
Registrar Name GODADDY.COM, LLC
Registrant Address 928 SE 10th Street Pompano Beach Federated States of Micronesia 33060
Registrant Country UNITED STATES

JOSEPH PIAZZA

Name JOSEPH PIAZZA
Domain piazzadairy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-12
Update Date 2013-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 70251 STATEN ISLAND New York 10307
Registrant Country UNITED STATES

Joseph Piazza

Name Joseph Piazza
Domain balancecreative.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-07-24
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 92 Sterling Road Trumbull CT 06611
Registrant Country UNITED STATES

Joseph Piazza

Name Joseph Piazza
Domain lemursoft.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-06-13
Update Date 2009-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 218 Benezet St Philadelphia Pennsylvania 19118
Registrant Country UNITED STATES

Joseph Piazza

Name Joseph Piazza
Domain jreaver.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-03-15
Update Date 2013-03-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 111 E Hemingway Cir Margate FL 33063
Registrant Country UNITED STATES

Joseph Piazza

Name Joseph Piazza
Domain tgamtl.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-01-18
Update Date 2013-07-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 22, St-Charles Ste-Therese Quebec J7E 2A4
Registrant Country CANADA
Registrant Fax 14504370723

Joseph Piazza

Name Joseph Piazza
Domain villabag.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-05-12
Update Date 2012-05-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 10090 LOUIS H. LAFONTAINE Anjou Quebec H1J 2T3
Registrant Country CANADA

Joseph Piazza

Name Joseph Piazza
Domain joseph-piazza.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-11
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 928 SE 10th Street Pompano Beach Federated States of Micronesia 33060
Registrant Country UNITED STATES

Joseph Piazza

Name Joseph Piazza
Domain friendlyfamilydentists.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-25
Update Date 2012-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 21212 NW Freeway, Suite 275|Professional Building II Cypress Texas 77429
Registrant Country UNITED STATES
Registrant Fax 12816648104

Joseph Piazza

Name Joseph Piazza
Domain jostlingjoe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-15
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 928 SE 10th Street Pompano Beach Federated States of Micronesia 33060
Registrant Country UNITED STATES

Joseph Piazza

Name Joseph Piazza
Domain vilabag.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-05-12
Update Date 2012-05-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 10090 LOUIS H. LAFONTAINE Anjou Quebec H1J 2T3
Registrant Country CANADA

Joseph Piazza

Name Joseph Piazza
Domain joe-piazza.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-11
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 928 SE 10th Street Pompano Beach Federated States of Micronesia 33060
Registrant Country UNITED STATES

joseph Piazza

Name joseph Piazza
Domain chefjoepiazza.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-01
Update Date 2012-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 11811 E Maplewood Ave Greenwood Village Colorado 80111
Registrant Country UNITED STATES