Michael Dicesare

We have found 93 public records related to Michael Dicesare in 13 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 32 business registration records connected with Michael Dicesare in public records. All found businesses are registered in Nevada state. There are no industries specified in public records for the businesses we have found. There are 4 profiles of government employees in our database. Job titles of people found are: Parks Maintenance Worker and Non-Certified Months. These employees work in 2 states: UT and RI. Average wage of employees is $18,300.


Michael J Dicesare

Name / Names Michael J Dicesare
Age 44
Birth Date 1980
Person 1551 Greenfield, Painesville, OH 44077
Possible Relatives







Previous Address 31603 Marginal,Willowick, OH 44095
000811 Charles,Willowick, OH 44095
811 Charles,Willowick, OH 44095
Associated Business INTEGRI-TECH CONSULTING LLC INTEGRI-TECH CONSULTING, LLC

Michael J Dicesare

Name / Names Michael J Dicesare
Age 47
Birth Date 1977
Person 1551 Greenfield, Painesville, OH 44077
Possible Relatives







Previous Address 31603 Marginal,Willowick, OH 44095
811 Charles,Willowick, OH 44095
370 Southington,Painesville, OH 44077
1561 Whitehall,Kent, OH 44240

Michael D Dicesare

Name / Names Michael D Dicesare
Age 65
Birth Date 1959
Also Known As Michae Dicesare
Person 53 Pond St, Quincy, MA 02169
Phone Number 617-328-9537
Possible Relatives

Previous Address 53 Payne St, Quincy, MA 02169
55 Pond St, Quincy, MA 02169

Michael J Dicesare

Name / Names Michael J Dicesare
Age 70
Birth Date 1954
Also Known As Michael Di
Person 8 Sterling Ln #8, Haverhill, MA 01835
Phone Number 978-374-0140
Possible Relatives Jayne M Dicesare

Virginia B Dicesare
Previous Address 170 Mill St, Haverhill, MA 01830
48 Johanna Dr, Reading, MA 01867
5125 PO Box, Haverhill, MA 01835
Sterling, Haverhill, MA 01835
Benton, Stoneham, MA 02180
9 Benton St, Stoneham, MA 02180

Michael George Dicesare

Name / Names Michael George Dicesare
Age 71
Birth Date 1953
Also Known As Blf M Dicesare
Person 460 20th St #6H, New York, NY 10011
Phone Number 212-367-8090
Previous Address 38 PO Box, Sherman, CT 06784
114 Route 39, Sherman, CT 06784
149 5th Ave, New York, NY 10010
110 Horatio St #410, New York, NY 10014
189 Berdan Ave #317, Wayne, NJ 07470
33 Cedar St #19F, Chicago, IL 60611
110 Horatio St, New York, NY 10014
110 Horatio St #220, New York, NY 10014
1423 2nd Ave, New York, NY 10021
540 Madison Ave #22, New York, NY 10022

Michael J Dicesare

Name / Names Michael J Dicesare
Age 84
Birth Date 1939
Person 97 1st, Trafford, PA 15085
Previous Address 405 Clugston,Turtle Creek, PA 15145
238 Seneca,Turtle Creek, PA 15145
239 Seneca,Turtle Creek, PA 15145
O Connell,Braddock, PA 15104
810 Oconnell,Braddock, PA 15104
320 Clugston,Turtle Creek, PA 15145
223 Woodlawn,Trafford, PA 15085
523 McMasters,Turtle Creek, PA 15145
344 4th,Trafford, PA 15085
223 Adams,Trafford, PA 15085

Michael L Dicesare

Name / Names Michael L Dicesare
Age 94
Birth Date 1929
Also Known As Michael A Dicesare
Person 410 Krieger Rd, Webster, NY 14580
Phone Number 585-265-2722
Possible Relatives

Previous Address 627 PO Box, Webster, NY 14580
1607 Plank Rd, Webster, NY 14580

Michael J Dicesare

Name / Names Michael J Dicesare
Age 96
Birth Date 1927
Person 2800 Lyell, Rochester, NY 14606
Possible Relatives

Michael G Dicesare

Name / Names Michael G Dicesare
Age 100
Birth Date 1923
Person 1256 Richmond, Cleveland, OH 44124
Possible Relatives



Previous Address 900 Ruple,Cleveland, OH 44110
333 Longspur,Cleveland, OH 44143
6800 Mayfield,Cleveland, OH 44124

Michael Dicesare

Name / Names Michael Dicesare
Age N/A
Person 69 HOLLYBROOK RD, ROCHESTER, NY 14623
Phone Number 585-486-4921

Michael L Dicesare

Name / Names Michael L Dicesare
Age N/A
Person 372 HALEY RD, ONTARIO, NY 14519
Phone Number 315-524-9379

Michael Dicesare

Name / Names Michael Dicesare
Age N/A
Person 15 KIRBY HILL RD, PAWLING, NY 12564
Phone Number 845-855-4110

Michael J Dicesare

Name / Names Michael J Dicesare
Age N/A
Person 1551 GREENFIELD LN, PAINESVILLE, OH 44077
Phone Number 440-358-0466

Michael Dicesare

Name / Names Michael Dicesare
Age N/A
Person 1010 Clinton Ave, Trenton, NJ 08611
Possible Relatives
Previous Address 330 Ashmore Ave, Trenton, NJ 08611
621 Genesee St, Trenton, NJ 08611

Michael D Dicesare

Name / Names Michael D Dicesare
Age N/A
Person 53 POND ST, QUINCY, MA 2169

Michael A Dicesare

Name / Names Michael A Dicesare
Age N/A
Person 1016 WHITTLESEY ST, FREMONT, OH 43420

Michael P Dicesare

Name / Names Michael P Dicesare
Age N/A
Person 1990 PO Box, New Britain, CT 06050
Previous Address 104 Clinic Dr #201, New Britain, CT 06051

Michael J Dicesare

Name / Names Michael J Dicesare
Age N/A
Person 8 STERLING LN, HAVERHILL, MA 1835
Phone Number 978-374-0140

Michael Dicesare

Name / Names Michael Dicesare
Age N/A
Person 475 EAST AND WEST RD, BUFFALO, NY 14224
Phone Number 716-771-1177

Michael C Dicesare

Name / Names Michael C Dicesare
Age N/A
Person 1038 TOMAHAWK TRL, SCHENECTADY, NY 12302
Phone Number 518-399-8500

Michael R Dicesare

Name / Names Michael R Dicesare
Age N/A
Person 6324 DUNFIELD DR, CLEVELAND, OH 44143
Phone Number 440-473-1558

Michael Dicesare

Name / Names Michael Dicesare
Age N/A
Person 98 PARK DR, SAINT CLAIRSVILLE, OH 43950
Phone Number 740-695-4415

Michael Dicesare

Name / Names Michael Dicesare
Age N/A
Person 4725 STATE ROUTE 151, MINGO JUNCTION, OH 43938
Phone Number 740-598-3570

Michael J Dicesare

Name / Names Michael J Dicesare
Age N/A
Person 97 1ST ST, TRAFFORD, PA 15085
Phone Number 412-666-0611

Michael J Dicesare

Name / Names Michael J Dicesare
Age N/A
Person 223 WOODLAWN DR, TRAFFORD, PA 15085
Phone Number 412-372-9062

Michael Dicesare

Name / Names Michael Dicesare
Age N/A
Person 4123 LAKE VISTA CIR, MISSOURI CITY, TX 77459
Phone Number 281-208-4872

Michael J Dicesare

Name / Names Michael J Dicesare
Age N/A
Person 300 Sheoah, Winter Springs, FL 32708

Michael J Dicesare

Name / Names Michael J Dicesare
Age N/A
Person 2800 LYELL RD, ROCHESTER, NY 14606

Michael E Dicesare

Name / Names Michael E Dicesare
Age N/A
Person 166 N HAMPTON DR, WHITE PLAINS, NY 10603

Michael N Dicesare

Name / Names Michael N Dicesare
Age N/A
Person 1 BRATENAHL PL APT 1405, CLEVELAND, OH 44108

Michael F Dicesare

Name / Names Michael F Dicesare
Age N/A
Person 92 VANDERLAND AVE APT 1, EAST PROVIDENCE, RI 2914

Michael E Dicesare

Name / Names Michael E Dicesare
Age N/A
Person 1 ANDERSON LN, NEWARK, DE 19711
Phone Number 302-239-1546

Michael J Dicesare

Name / Names Michael J Dicesare
Age N/A
Person 6919 S GOLD RIVER DR, MISSOURI CITY, TX 77459

MICHAEL DICESARE

Business Name WISE CHOICE ALLIANCE GROUP INC.
Person Name MICHAEL DICESARE
Position registered agent
Corporation Status Active
Agent MICHAEL DICESARE 1141 W 55TH ST, LOS ANGELES, CA 90037
Care Of 5495 FERRARI AVE, LAS VEGAS, NV 89142
Incorporation Date 2013-03-08

MICHAEL DICESARE

Business Name SKY LOFT MANAGEMENT GROUP, INC.
Person Name MICHAEL DICESARE
Position President
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0395582013-3
Creation Date 2013-08-13
Type Domestic Corporation

MICHAEL DICESARE

Business Name SKY LOFT MANAGEMENT GROUP, INC.
Person Name MICHAEL DICESARE
Position Secretary
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0395582013-3
Creation Date 2013-08-13
Type Domestic Corporation

MICHAEL DICESARE

Business Name SKY LOFT MANAGEMENT GROUP, INC.
Person Name MICHAEL DICESARE
Position Treasurer
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0395582013-3
Creation Date 2013-08-13
Type Domestic Corporation

MICHAEL DICESARE

Business Name SKY LOFT MANAGEMENT GROUP, INC.
Person Name MICHAEL DICESARE
Position Director
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0395582013-3
Creation Date 2013-08-13
Type Domestic Corporation

MICHAEL DICESARE

Business Name PYRAMID CONSTRUCTION SOLUTIONS, INC.
Person Name MICHAEL DICESARE
Position Secretary
State NV
Address 5495 FERRARI AVE. 5495 FERRARI AVE., LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0661752012-6
Creation Date 2012-12-27
Type Domestic Corporation

MICHAEL DICESARE

Business Name PYRAMID CONSTRUCTION SOLUTIONS, INC.
Person Name MICHAEL DICESARE
Position Treasurer
State NV
Address 5495 FERRARI AVE. 5495 FERRARI AVE., LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0661752012-6
Creation Date 2012-12-27
Type Domestic Corporation

MICHAEL DICESARE

Business Name PYRAMID CONSTRUCTION SOLUTIONS, INC.
Person Name MICHAEL DICESARE
Position Director
State NV
Address 5495 FERRARI AVE. 5495 FERRARI AVE., LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0661752012-6
Creation Date 2012-12-27
Type Domestic Corporation

MICHAEL DICESARE

Business Name PYRAMID CONSTRUCTION SOLUTIONS, INC.
Person Name MICHAEL DICESARE
Position President
State NV
Address 5495 FERRARI AVE. 5495 FERRARI AVE., LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0661752012-6
Creation Date 2012-12-27
Type Domestic Corporation

MICHAEL DICESARE

Business Name MAJESTIC ENTERPRISE GROUP, INC.
Person Name MICHAEL DICESARE
Position Director
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0248692013-8
Creation Date 2013-05-20
Type Domestic Corporation

MICHAEL DICESARE

Business Name MAJESTIC ENTERPRISE GROUP, INC.
Person Name MICHAEL DICESARE
Position Treasurer
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0248692013-8
Creation Date 2013-05-20
Type Domestic Corporation

MICHAEL DICESARE

Business Name MAJESTIC ENTERPRISE GROUP, INC.
Person Name MICHAEL DICESARE
Position Secretary
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0248692013-8
Creation Date 2013-05-20
Type Domestic Corporation

MICHAEL DICESARE

Business Name MAJESTIC ENTERPRISE GROUP, INC.
Person Name MICHAEL DICESARE
Position President
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0248692013-8
Creation Date 2013-05-20
Type Domestic Corporation

MICHAEL DICESARE

Business Name LOREM IPSUM GROUP, INC.
Person Name MICHAEL DICESARE
Position President
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0395692013-6
Creation Date 2013-08-13
Type Domestic Corporation

MICHAEL DICESARE

Business Name LOREM IPSUM GROUP, INC.
Person Name MICHAEL DICESARE
Position Secretary
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0395692013-6
Creation Date 2013-08-13
Type Domestic Corporation

MICHAEL DICESARE

Business Name JSC CONSULTING GROUP, INC.
Person Name MICHAEL DICESARE
Position President
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0361912013-4
Creation Date 2013-07-24
Type Domestic Corporation

MICHAEL DICESARE

Business Name JSC CONSULTING GROUP, INC.
Person Name MICHAEL DICESARE
Position Secretary
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0361912013-4
Creation Date 2013-07-24
Type Domestic Corporation

MICHAEL DICESARE

Business Name JSC CONSULTING GROUP, INC.
Person Name MICHAEL DICESARE
Position Director
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0361912013-4
Creation Date 2013-07-24
Type Domestic Corporation

MICHAEL DICESARE

Business Name JSC CONSULTING GROUP, INC.
Person Name MICHAEL DICESARE
Position Treasurer
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0361912013-4
Creation Date 2013-07-24
Type Domestic Corporation

MICHAEL DICESARE

Business Name FPO ENTERPRISES, INC.
Person Name MICHAEL DICESARE
Position President
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0395662013-3
Creation Date 2013-08-13
Type Domestic Corporation

MICHAEL DICESARE

Business Name FPO ENTERPRISES, INC.
Person Name MICHAEL DICESARE
Position Secretary
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0395662013-3
Creation Date 2013-08-13
Type Domestic Corporation

MICHAEL DICESARE

Business Name FPO ENTERPRISES, INC.
Person Name MICHAEL DICESARE
Position Treasurer
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0395662013-3
Creation Date 2013-08-13
Type Domestic Corporation

MICHAEL DICESARE

Business Name FPO ENTERPRISES, INC.
Person Name MICHAEL DICESARE
Position Director
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0395662013-3
Creation Date 2013-08-13
Type Domestic Corporation

MICHAEL DICESARE

Business Name ACT NOW ENTERPRISES, INC.
Person Name MICHAEL DICESARE
Position Director
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0248662013-5
Creation Date 2013-05-20
Type Domestic Corporation

MICHAEL DICESARE

Business Name ACT NOW ENTERPRISES, INC.
Person Name MICHAEL DICESARE
Position Treasurer
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0248662013-5
Creation Date 2013-05-20
Type Domestic Corporation

MICHAEL DICESARE

Business Name ACT NOW ENTERPRISES, INC.
Person Name MICHAEL DICESARE
Position Secretary
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0248662013-5
Creation Date 2013-05-20
Type Domestic Corporation

MICHAEL DICESARE

Business Name ACT NOW ENTERPRISES, INC.
Person Name MICHAEL DICESARE
Position President
State NV
Address 5495 FERRARI AVE 5495 FERRARI AVE, LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0248662013-5
Creation Date 2013-05-20
Type Domestic Corporation

MICHAEL DICESARE

Business Name 2 MIRACLES GROUP ENTERPRISES, INC.
Person Name MICHAEL DICESARE
Position President
State NV
Address 5495 FERRARI AVE. 5495 FERRARI AVE., LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0395622013-9
Creation Date 2013-08-13
Type Domestic Corporation

MICHAEL DICESARE

Business Name 2 MIRACLES GROUP ENTERPRISES, INC.
Person Name MICHAEL DICESARE
Position Secretary
State NV
Address 5495 FERRARI AVE. 5495 FERRARI AVE., LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0395622013-9
Creation Date 2013-08-13
Type Domestic Corporation

MICHAEL DICESARE

Business Name 2 MIRACLES GROUP ENTERPRISES, INC.
Person Name MICHAEL DICESARE
Position Treasurer
State NV
Address 5495 FERRARI AVE. 5495 FERRARI AVE., LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0395622013-9
Creation Date 2013-08-13
Type Domestic Corporation

MICHAEL DICESARE

Business Name 2 MIRACLES GROUP ENTERPRISES, INC.
Person Name MICHAEL DICESARE
Position Director
State NV
Address 5495 FERRARI AVE. 5495 FERRARI AVE., LAS VEGAS, NV 89142
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0395622013-9
Creation Date 2013-08-13
Type Domestic Corporation

Michael Dicesare

Person Name Michael Dicesare
Filing Number 801713420
Position Director
State NV
Address 500 Elm Drive, Apt. 204, Las Vegas NV 89169

Dicesare Michael

State UT
Calendar Year 2018
Employer City Of St. George
Job Title Parks Maintenance Worker I
Name Dicesare Michael
Annual Wage $15,285

Michael Dicesare

State UT
Calendar Year 2017
Employer City Of St. George
Name Michael Dicesare
Annual Wage $3,257

Dicesare Michael

State RI
Calendar Year 2018
Employer Cumberland School Dept. (Nc)
Job Title Non-Certified 12 Months
Name Dicesare Michael
Annual Wage $32,859

Dicesare Michael

State RI
Calendar Year 2017
Employer Cumberland School Dept. (Nc)
Job Title Non-Certified 12 Months
Name Dicesare Michael
Annual Wage $21,796

Michael E Dicesare

Name Michael E Dicesare
Address 48 Yale St Maplewood NJ 07040 -3136
Phone Number 302-454-1291
Gender Male
Date Of Birth 1979-07-23
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Michael L Dicesare

Name Michael L Dicesare
Address 372 Haley Rd Ontario NY 14519 -9174
Phone Number 315-524-9379
Gender Male
Date Of Birth 1958-03-15
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Michael A Dicesare

Name Michael A Dicesare
Address 1016 Whittlesey St Fremont OH 43420 -3353
Phone Number 419-680-6185
Gender Male
Date Of Birth 1958-02-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Michael J Dicesare

Name Michael J Dicesare
Address 720 Joseph Dr Aurora OH 44202 -5600
Phone Number 440-358-0466
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Range Of New Credit 101
Education Completed High School
Language English

Michael J Dicesare

Name Michael J Dicesare
Address 69 Hollybrook Rd Rochester NY 14623 -4536
Phone Number 585-208-3897
Email [email protected]
Gender Male
Date Of Birth 1963-04-11
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Michael A Dicesare

Name Michael A Dicesare
Address 6618 Windstar Dr Westerville OH 43082 -8745
Phone Number 614-891-5186
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed College
Language English

Michael Dicesare

Name Michael Dicesare
Address 53 Pond St Quincy MA 02169 -5611
Phone Number 617-773-4464
Gender Male
Date Of Birth 1955-11-15
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Michael J Dicesare

Name Michael J Dicesare
Address 6919 S Gold River Cir Missouri City TX 77459 -5068
Phone Number 713-234-7422
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Michael P Dicesare

Name Michael P Dicesare
Address 1734 Crittenden Ln Lawrenceville GA 30043 -3280
Phone Number 770-822-9826
Email [email protected]
Gender Male
Date Of Birth 1987-12-07
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 Greater than $9,999
Language English

DICESARE, MICHAEL C

Name DICESARE, MICHAEL C
Amount 300.00
To James R Buhrmaster (R)
Year 2008
Transaction Type 15
Filing ID 28991950648
Application Date 2008-07-01
Contributor Occupation insurance agent
Contributor Employer Northwestern Mutual
Organization Name Northwestern Mutual Life
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Jim Buhrmaster for Congress
Seat federal:house
Address 1038 Tomahawk Trail ALBANY NY

DICESARE, MICHAEL

Name DICESARE, MICHAEL
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991113601
Application Date 2008-04-25
Contributor Occupation Beauty Industry
Contributor Employer Self employed
Organization Name Beauty Industry
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 15 Kirby Hill Rd PAWLING NY

MICHAEL J DICESARE

Name MICHAEL J DICESARE
Address 8 Sterling Lane Haverhill MA 01835
Value 160700
Buildingvalue 160700
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

MICHAEL DICESARE

Name MICHAEL DICESARE
Type Independent Voter
State OH
Address 31603 N MARGINAL DR #F, WILLOWICK, OH 44095
Phone Number 440-840-1266
Email Address [email protected]

MICHAEL DICESARE

Name MICHAEL DICESARE
Type Voter
State OH
Address 31603 N MARGINAL DR, WILLOWICK, OH 44095
Phone Number 440-463-6371
Email Address [email protected]

MICHAEL DICESARE

Name MICHAEL DICESARE
Type Independent Voter
State DE
Address 19 LENAPE LN, NEWARK, DE 19713
Phone Number 302-530-5408
Email Address [email protected]

MICHAEL DICESARE

Name MICHAEL DICESARE
Car HONDA PILOT
Year 2012
Address 40 County Rd, Wolcott, CT 06716-2502
Vin 5FNYF4H5XCB043940
Phone 203-592-7847

MICHAEL DICESARE

Name MICHAEL DICESARE
Car FORD F-150
Year 2011
Address 40 County Rd, Wolcott, CT 06716-2502
Vin 1FTFW1ET8BFA54647
Phone 203-592-7847

MICHAEL DICESARE

Name MICHAEL DICESARE
Car BMW 5 SERIES
Year 2011
Address 720 Joseph Dr, Aurora, OH 44202-5600
Vin WBAFR1C5XBC738495
Phone 440-463-6371

MICHAEL DICESARE

Name MICHAEL DICESARE
Car HONDA PILOT
Year 2010
Address 720 Joseph Dr, Aurora, OH 44202-5600
Vin 5FNYF4H8XAB001887

MICHAEL DICESARE

Name MICHAEL DICESARE
Car PORSCHE 911
Year 2009
Address 38845 Mentor Ave, Willoughby, OH 44094-7932
Vin WP0CB29929S754233

MICHAEL DICESARE

Name MICHAEL DICESARE
Domain dcnyinternational.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-08-18
Update Date 2006-12-05
Registrar Name ENOM, INC.
Registrant Address 460 WEST 20TH STREET|PENTHOUSE C NEW YORK NY 10011
Registrant Country UNITED STATES

Michael DiCesare

Name Michael DiCesare
Domain eastside-vw.com
Contact Email [email protected]
Whois Sever whois.markmonitor.com
Create Date 2011-08-01
Update Date 2013-07-01
Registrar Name MARKMONITOR INC.
Registrant Address 28400 Chardon Road, WILLOUGHBY HILLS OH 44092-2700
Registrant Country UNITED STATES
Registrant Fax 14409448738

Michael DiCesare

Name Michael DiCesare
Domain integri-techconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-19
Update Date 2013-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1551 Greenfield Lane Painesville Ohio 44077
Registrant Country UNITED STATES

Michael DiCesare

Name Michael DiCesare
Domain saxhero.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-27
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1038 Tomhawk Trail Scotia New York 12302
Registrant Country UNITED STATES