Patrick Reardon

We have found 273 public records related to Patrick Reardon in 31 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 41 business registration records connected with Patrick Reardon 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 9 different industries. Most of the businesses are engaged in Membership Organizations (Organizations) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Master Deputy. These employees work in eleven different states. Most of them work in Massachusetts state. Average wage of employees is $79,182.


Patrick J Reardon

Name / Names Patrick J Reardon
Age 47
Birth Date 1977
Person 1450 68th Ave, Plantation, FL 33317
Phone Number 954-797-4981
Previous Address 240 65th Ave, Pembroke Pines, FL 33023
865 213th Ln #101, Miami, FL 33169

Patrick W Reardon

Name / Names Patrick W Reardon
Age 48
Birth Date 1976
Person 187 Bemis Rd #6, Fitchburg, MA 01420
Phone Number 978-342-6699
Possible Relatives Kevin R Reardonsr




Kevin R Reardonjr

Previous Address 288 Sanborn St, Fitchburg, MA 01420
183 Bemis Rd #1, Fitchburg, MA 01420
183 Bemis Rd #6, Fitchburg, MA 01420
183 Bemis Rd #5, Fitchburg, MA 01420
183 Bemis Rd #4, Fitchburg, MA 01420
6 Autumn Dr, Fitchburg, MA 01420
1 Hale St #2nd, Fitchburg, MA 01420
79 Highland Ave #6, Fitchburg, MA 01420

Patrick F Reardon

Name / Names Patrick F Reardon
Age 51
Birth Date 1973
Person 1111 Beacon St #15, Brookline, MA 02446
Phone Number 617-739-6389
Possible Relatives
Roxanne F Reardon






M F Reardon
Previous Address 12 Sherman Bridge Rd, Wayland, MA 01778
1111 Beacon St #33, Brookline, MA 02446
1111 Beacon St #76, Brookline, MA 02446
1111 Beacon St, Brookline, MA 02446
5032 Matney Ave, Long Beach, CA 90807
597 PO Box, Sudbury, MA 01776
231 Fuller St #231, Brookline, MA 02446
1111 Beacon St #11, Brookline, MA 02446
185 Pleasant St, Northampton, MA 01060
Email [email protected]

Patrick M Reardon

Name / Names Patrick M Reardon
Age 52
Birth Date 1972
Also Known As Reardon Patrick
Person 17 Roosevelt Towers #173, Cambridge, MA 02141
Phone Number 617-491-0346
Possible Relatives
Previous Address 463 Meridian St #2, Boston, MA 02128
Roosevelt Towers, Cambridge, MA 02141
3 Roosevelt Towers #15, Cambridge, MA 02141
3 Roosevelt Towers #1, Cambridge, MA 02141

Patrick Lee Reardon

Name / Names Patrick Lee Reardon
Age 53
Birth Date 1971
Person 6813 Eastlake Rd, Sterlington, LA 71280
Phone Number 318-281-3608
Possible Relatives


Luise A Reardon
Previous Address 1605 Woodland Pl, Bastrop, LA 71220
1403 Pecan Ave, Bastrop, LA 71220
10347 Boswell St, Bastrop, LA 71220
6850 Pine Grv, Bastrop, LA 71220
924 Carlyle, Mobile, AL 36609
8670 Glades Creek Rd, Bastrop, LA 71220

Patrick D Reardon

Name / Names Patrick D Reardon
Age 55
Birth Date 1969
Also Known As Lisa A Reardon
Person 3 Valley Brook Dr, Little Falls, NY 13365
Phone Number 518-568-5696
Possible Relatives


Donald F Reardon

Previous Address 7967 State Highway 5 #12, St Johnsville, NY 13452
7967 State Highway 5 #12, Saint Johnsville, NY 13452
Valley Brk, Little Falls, NY 13365
266 Loomis St, Little Falls, NY 13365
208 Monroe St, Little Falls, NY 13365
184 Burwell St #2, Little Falls, NY 13365
Email [email protected]

Patrick J Reardon

Name / Names Patrick J Reardon
Age 55
Birth Date 1969
Also Known As Patrick Brady
Person 1 Fuller Farms Rd, Topsfield, MA 01983
Phone Number 978-887-0648
Possible Relatives
Previous Address 62 Montvale Ave #H, Stoneham, MA 02180
26 Florence Cir, Upton, MA 01568
100 Conifer Hill Dr #508, Danvers, MA 01923
100 Conifer Hill Dr #507, Danvers, MA 01923
8 Avon St, Saugus, MA 01906
316 Central St, Saugus, MA 01906
133 PO Box, Upton, MA 01568
42 Norwood St #10, Everett, MA 02149
26 Elorence, Upton, MA 01568
26 Elorence Cir, Upton, MA 01568
31 Milk St, Boston, MA 02109
Email [email protected]
Associated Business Pinnacle Office Solutions, Llc Insight Investigations, Inc

Patrick J Reardon

Name / Names Patrick J Reardon
Age 58
Birth Date 1966
Person 47 Clisby Ave, Dedham, MA 02026
Phone Number 781-326-5324
Possible Relatives
Francis X Reardon
James F Reardonsr



Jas F Reardon

Patrick R Reardon

Name / Names Patrick R Reardon
Age 58
Birth Date 1966
Also Known As Patrick D Reardon
Person 431 Elgin Ave, Forest Park, IL 60130
Phone Number 708-689-0127
Previous Address 814 River Rd #2B, Mt Prospect, IL 60056
190 199th St, Miami, FL 33179
1011 Atlantic Ave, Hoffman Estates, IL 60194

Patrick D Reardon

Name / Names Patrick D Reardon
Age 58
Birth Date 1966
Also Known As Patrick R Reardon
Person 176 Wimbledon Lake Dr, Plantation, FL 33324
Previous Address 3715 52nd Ave, Hollywood, FL 33023
Associated Business Reardon Racing, Inc

Patrick J Reardon

Name / Names Patrick J Reardon
Age 59
Birth Date 1965
Also Known As Patricia Reardon
Person 7 Northfield Ave, East Brunswick, NJ 08816
Phone Number 732-390-4086
Possible Relatives
Previous Address 18 Walton St #9, Edison, NJ 08817
Civic Ctr, East Brunswick, NJ 08816
3 Civic Center Dr #9, East Brunswick, NJ 08816
Northfield, East Brunswick, NJ 08816
21I PO Box, Spotswood, NJ 08884

Patrick J Reardon

Name / Names Patrick J Reardon
Age 61
Birth Date 1963
Also Known As J Patrick
Person 420 Marion St, Endicott, NY 13760
Phone Number 607-785-2716
Possible Relatives


Jpatrick Reardon

Patrick S Reardon

Name / Names Patrick S Reardon
Age 63
Birth Date 1961
Person 158 Exchange St #1, Rockland, MA 02370
Phone Number 781-681-9191
Possible Relatives



S Childrenstelep Reardon
Previous Address 576 South Ave #1, Whitman, MA 02382
Fl #158, Rockland, MA 02370

Patrick Reardon

Name / Names Patrick Reardon
Age 64
Birth Date 1960
Also Known As Pat Reardon
Person 3622 Blue Bonnet Blvd, Houston, TX 77025
Phone Number 832-778-7247
Possible Relatives





Ingrid E Ardon
Previous Address 3622 Bluebonnet Dr, Houston, TX 77053
3208 Chevy Chase Dr, Houston, TX 77019
6550 Fannin St #2435, Houston, TX 77030
6725 Edloe St, Houston, TX 77005
9707 Braeburn Glen Blvd, Houston, TX 77074
4540 Park Ct, Bellaire, TX 77401
9707 Braeburn Glen Blvd #254, Houston, TX 77074
6560 Fannin St #1846, Houston, TX 77030
6550 Fannin St, Houston, TX 77030
3837 Piping Rock Ln, Houston, TX 77027
4618 Kingfisher Dr, Houston, TX 77035
3014 Conway St, Houston, TX 77025
8805 Bob White Dr, Houston, TX 77074
2305 University Blvd #3, Houston, TX 77005
4402 Jim West St, Bellaire, TX 77401
Email [email protected]
Associated Business Surgical Consultants Of Texas Pa Morningstar Multimedia, Inc Surgical Consultants Of Texas, Pa

Patrick J Reardon

Name / Names Patrick J Reardon
Age 66
Birth Date 1958
Person 26 Tokeneke Rd, Holyoke, MA 01040
Phone Number 413-536-4029
Possible Relatives

Previous Address 30 Garfield Ave, Easthampton, MA 01027

Patrick J Reardon

Name / Names Patrick J Reardon
Age 67
Birth Date 1957
Also Known As P Reardon
Person Herman St, Revere, MA 02151
Phone Number 781-286-2182
Possible Relatives
Laureen Barryreardon
Francis B Reardon
Stepehn F Reardon
Dianalee Reardon


Patrick J Reardonjr
Previous Address 106 Broadway, Revere, MA 02151
195 Broadway, Revere, MA 02151
5 Beach St, Revere, MA 02151
22 Davis St, Revere, MA 02151
34 PO Box, Revere, MA 02151
197 Broadway, Revere, MA 02151
48 Central Ave, Revere, MA 02151

Patrick L Reardon

Name / Names Patrick L Reardon
Age 67
Birth Date 1957
Also Known As Pat L Reardon
Person 1113 Beattie Dr, Sterling, CO 80751
Phone Number 307-685-3239
Possible Relatives

Lana L Critchfield
Previous Address 104 Homestake Dr, Gillette, WY 82716
3201 Echeta Rd #54, Gillette, WY 82716
710 Taylor St, Sterling, CO 80751
853 PO Box, Sterling, CO 80751
RR, Sheridan, WY 82801
24 PO Box, Sterling, CO 80751
2402 Cheryl Ave, Gillette, WY 82718
726 Long Dr #31, Sheridan, WY 82801
Email [email protected]

Patrick T Reardon

Name / Names Patrick T Reardon
Age 68
Birth Date 1956
Person 19 Dickinson Ave, Binghamton, NY 13901
Phone Number 607-724-6050
Possible Relatives

Dorothy J Reardonlu



Previous Address 435 State St, Binghamton, NY 13901
19 Dickinson Ave #2, Binghamton, NY 13901
19 Dickinson Ave #1, Binghamton, NY 13901
190 Dickinson, Binghamton, NY 13905
190 Dickinson St, Binghamton, NY 13905
190 Dickinson, Binghamton, NY 13901
Email [email protected]
Associated Business Fitzrobud-Eight, Inc

Patrick A Reardon

Name / Names Patrick A Reardon
Age 69
Birth Date 1955
Person 2300 Toro Canyon Rd, Austin, TX 78746
Phone Number 512-425-2470
Possible Relatives
Previous Address 228 Winterwood Dr, Shreveport, LA 71106

Patrick W Reardon

Name / Names Patrick W Reardon
Age 71
Birth Date 1953
Person 419 PO Box, Valatie, NY 12184
Phone Number 518-758-1795
Possible Relatives Elizabeth M Reargon
Previous Address 6 Timberee Ln #47, Valatie, NY 12184
Timberee 81st Gdgd, Valatie, NY 12184
47 PO Box, Valatie, NY 12184
6 Timberee Ln #419, Valatie, NY 12184
Timberee #419, Valatie, NY 12184
Rd2, Valatie, NY 12184
RR 1, Valatie, NY 12184

Patrick J Reardon

Name / Names Patrick J Reardon
Age 79
Birth Date 1945
Person 42 Haverhill St, North Reading, MA 01864
Phone Number 978-664-3721
Possible Relatives

Patrick C Reardon

Name / Names Patrick C Reardon
Age 80
Birth Date 1944
Person 89 Pleasant St #A3, Medfield, MA 02052
Phone Number 508-359-8061
Previous Address 89 Pleasant St, Medfield, MA 02052
542 PO Box, Medfield, MA 02052
89 Pleasant St #D5, Medfield, MA 02052
89 Pleasant St #508, Medfield, MA 02052
363 PO Box, Medfield, MA 02052
3 Adams St, Merrimac, MA 01860
481 Main St, Medfield, MA 02052
363 PO Box, Medford, MA 02155

Patrick O Reardon

Name / Names Patrick O Reardon
Age 81
Birth Date 1943
Also Known As P Reardon
Person 1661 PO Box, Mason, TX 76856
Phone Number 210-479-8451
Possible Relatives


Patrick Oreardon
Previous Address 2023 Canyon Vis, San Antonio, TX 78247
549 PO Box, La Pryor, TX 78872
800 Whitney St, Mason, TX 76856
14514 Parksite Woods, San Antonio, TX 78249
77 RR 1, Yancey, TX 78886
8 Mi Hy #57, La Pryor, TX 78872
Mi Hy #57, La Pryor, TX 78872
77 PO Box, Yancey, TX 78886
Buntline, La Pryor, TX 78872
HC 32 POB 77H, Yancey, TX 78886
Email [email protected]
Associated Business Patrick O Reardon First United Methodist Church Of Mason, Texas

Patrick M Reardon

Name / Names Patrick M Reardon
Age 81
Birth Date 1943
Also Known As Patk M Reardon
Person 7150 Pinewood Dr, New Port Richey, FL 34652
Phone Number 813-848-4746
Possible Relatives
Eugene S Reardon
Previous Address 7150 Pinewood Dr, New Prt Rchy, FL 34652
627 Bay Lake Trl, Oldsmar, FL 34677
663 Jackson St, Eustis, FL 32726
1211 Pinewood, New Port Richey, FL 34652

Patrick S Reardon

Name / Names Patrick S Reardon
Age 94
Birth Date 1929
Also Known As Paul Reardon
Person 466 Beech St, Rockland, MA 02370
Phone Number 781-878-8426
Possible Relatives





S Childrenstelep Reardon

Tabbitha J Reardon
Previous Address 158 Exchange St #1, Rockland, MA 02370
28 Boundary Rd, Pembroke, MA 02359

Patrick A Reardon

Name / Names Patrick A Reardon
Age 94
Birth Date 1929
Person 759 Monroe St, Little Falls, NY 13365
Phone Number 315-823-7040
Possible Relatives Sheila J Reardongilman



Donald F Reardon


Previous Address 637 John St #A102, Little Falls, NY 13365
637 John St #202, Little Falls, NY 13365
7125 Fruitville Rd, Sarasota, FL 34240
7125 Fruitville Rd #379, Sarasota, FL 34240
759 Monroe St #112, Little Falls, NY 13365
637 John St #102, Little Falls, NY 13365
759 Monroe St #212, Little Falls, NY 13365
State Hwy #5, Saint Johnsville, NY 13452
7967 State Highway 5 35547th Newbridge, Saint Johnsville, NY 13452
266 Loomis St, Little Falls, NY 13365
7967 State #12, Saint Johnsville, NY 13452
3 Valley Brook Dr, Little Falls, NY 13365
7967 St #12H5, Saint Johnsville, NY 13452
7125 Fruitville Rd #56, Sarasota, FL 34240
289D PO Box, Hamilton, NY 13346
7125 Friuthill #56, Sarasota, FL 34240
88 Silver St, Norwich, NY 13815
30 Midland Dr #M8, Norwich, NY 13815
Email [email protected]

Patrick J Reardon

Name / Names Patrick J Reardon
Age 106
Birth Date 1918
Also Known As Patk J Reardon
Person 115 Boston Ave #1, Medford, MA 02155
Phone Number 781-488-0547
Possible Relatives

Patrick Reardon

Name / Names Patrick Reardon
Age N/A
Person 11810 PLEASANT RIDGE RD, LITTLE ROCK, AR 72223
Phone Number 501-221-8646

Patrick J Reardon

Name / Names Patrick J Reardon
Age N/A
Person 190 BEAVER RUN DR, MADISON, AL 35758
Phone Number 256-922-0158

Patrick M Reardon

Name / Names Patrick M Reardon
Age N/A
Person 10 BASS LAKE RD, AMSTON, CT 6231
Phone Number 860-530-1073

Patrick Reardon

Name / Names Patrick Reardon
Age N/A
Person 69 Central Ave, Revere, MA 02151
Phone Number 781-286-1449
Possible Relatives

Patrick J Reardon

Name / Names Patrick J Reardon
Age N/A
Person 1926 CLARK CT, ERIE, CO 80516
Phone Number 303-828-0728

Patrick J Reardon

Name / Names Patrick J Reardon
Age N/A
Person 699 N MAY ST, CHANDLER, AZ 85226
Phone Number 480-961-4477

Patrick J Reardon

Name / Names Patrick J Reardon
Age N/A
Person 159 VIRGINIA WAY, SEARCY, AR 72143
Phone Number 501-268-7177

Patrick Reardon

Name / Names Patrick Reardon
Age N/A
Person 150 Caldwell Ave, Saint James, NY 11780

Patrick Reardon

Business Name Under Pressure Inc
Person Name Patrick Reardon
Position company contact
State PA
Address 13 Cedar Ln Mountville PA 17554-1203
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 717-285-2326
Fax Number 717-898-3511

PATRICK J REARDON

Business Name SARATOGA TRADING CORPORATION
Person Name PATRICK J REARDON
Position Treasurer
State WA
Address 12722 76TH AVE S 12722 76TH AVE S, SEATTLE, WA 98178
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C29173-1997
Creation Date 1997-12-26
Type Domestic Corporation

PATRICK J REARDON

Business Name SARATOGA TRADING CORPORATION
Person Name PATRICK J REARDON
Position Secretary
State WA
Address 12722 76TH AVE S 12722 76TH AVE S, SEATTLE, WA 98178
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C29173-1997
Creation Date 1997-12-26
Type Domestic Corporation

PATRICK J REARDON

Business Name SARATOGA TRADING CORPORATION
Person Name PATRICK J REARDON
Position President
State WA
Address 12722 76TH AVE S 12722 76TH AVE S, SEATTLE, WA 98178
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C29173-1997
Creation Date 1997-12-26
Type Domestic Corporation

Patrick Reardon

Business Name Reardon's Restaurant
Person Name Patrick Reardon
Position company contact
State MA
Address 195 Broadway Revere MA 02151-5303
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 781-284-5321
Number Of Employees 16
Annual Revenue 768000
Fax Number 781-284-5474

Patrick Reardon

Business Name Reardon Realty and Rentals
Person Name Patrick Reardon
Position company contact
State NV
Address P.O. Box 17077, Reno, 89511 NV
Phone Number
Email [email protected]

Patrick Reardon

Business Name Reardon Patrick A
Person Name Patrick Reardon
Position company contact
State TX
Address 210 W 6th St Ste 401 Fort Worth TX 76102-4804
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 817-348-8801

Patrick Reardon

Business Name Pt Reardons
Person Name Patrick Reardon
Position company contact
State NY
Address 435 State St Binghamton NY 13901-2341
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Patrick Reardon

Business Name Patrick L Reardon OD
Person Name Patrick Reardon
Position company contact
State FL
Address 961 Cesery Blvd Jacksonville FL 32211-5607
Industry Health Services (Services)
SIC Code 8042
SIC Description Offices And Clinics Of Optometrists
Phone Number 904-743-9955
Fax Number 904-743-2802

Patrick Reardon

Business Name Patrick Henry Reardon
Person Name Patrick Reardon
Position company contact
State IL
Address 4125 W Newport Ave Chicago IL 60641-4009
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 773-427-0326

Patrick Reardon

Business Name Patrick G Reardon
Person Name Patrick Reardon
Position company contact
State IL
Address 221 N La Salle St Lbby 1 Chicago IL 60601-1207
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 312-372-5716

Patrick Reardon

Business Name Northeast Cement Shippers Assn
Person Name Patrick Reardon
Position company contact
State NY
Address 1493 Route 9 Castletn On Hdsn NY 12033-9662
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 518-732-0168
Number Of Employees 4
Annual Revenue 1862400

Patrick Reardon

Business Name Northeast Cement Shippers Assn
Person Name Patrick Reardon
Position company contact
State NY
Address 1493 Route 9 Castleton On Hudson NY 12033-9649
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 518-732-0168

Patrick Reardon

Business Name Manufacturers Resources Inc
Person Name Patrick Reardon
Position company contact
State WI
Address 16320 W Glendale Dr New Berlin WI 53151-2842
Industry Allied and Chemical Products (Products)
SIC Code 2891
SIC Description Adhesives And Sealants
Phone Number 262-827-2800

Patrick Reardon

Business Name Landmark Financial Services
Person Name Patrick Reardon
Position company contact
State NJ
Address 3 Main St Newton NJ 07860-2023
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service

Patrick Reardon

Business Name Iroquois Fence
Person Name Patrick Reardon
Position company contact
State NY
Address 51 N America Dr West Seneca NY 14224-2254
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5039
SIC Description Construction Materials, Nec
Phone Number
Number Of Employees 4
Annual Revenue 1382400
Fax Number 716-674-5745

PATRICK J REARDON

Business Name INSIGHT SERVICE GROUP, INC.
Person Name PATRICK J REARDON
Position President
State MA
Address 55 FERNCROFT RD SUITE 100 55 FERNCROFT RD SUITE 100, DANVERS, MA 01923
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Close Corporation
Corporation Status Active
Corporation Number E0197592010-1
Creation Date 2010-04-08
Type Foreign Close Corporation

PATRICK J REARDON

Business Name INSIGHT SERVICE GROUP, INC.
Person Name PATRICK J REARDON
Position Secretary
State MA
Address 55 FERNCROFT RD SUITE 100 55 FERNCROFT RD SUITE 100, DANVERS, MA 019823
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Close Corporation
Corporation Status Active
Corporation Number E0197592010-1
Creation Date 2010-04-08
Type Foreign Close Corporation

PATRICK J REARDON

Business Name INSIGHT SERVICE GROUP, INC.
Person Name PATRICK J REARDON
Position Treasurer
State MA
Address 55 FERNCROFT RD SUITE 100 55 FERNCROFT RD SUITE 100, DANVERS, MA 01923
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Close Corporation
Corporation Status Active
Corporation Number E0197592010-1
Creation Date 2010-04-08
Type Foreign Close Corporation

PATRICK J REARDON

Business Name INSIGHT SERVICE GROUP, INC.
Person Name PATRICK J REARDON
Position Director
State MA
Address 55 FERNCROFT RD SUITE 100 55 FERNCROFT RD SUITE 100, DANVERS, MA 01923
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Close Corporation
Corporation Status Active
Corporation Number E0197592010-1
Creation Date 2010-04-08
Type Foreign Close Corporation

PATRICK J REARDON

Business Name INSIGHT SERVICE GROUP, INC.
Person Name PATRICK J REARDON
Position President
State MA
Address 55 FERNCROFT RD SUITE 300 55 FERNCROFT RD SUITE 300, DANVERS, MA 01923
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Close Corporation
Corporation Status Active
Corporation Number E0197592010-1
Creation Date 2010-04-08
Type Foreign Close Corporation

PATRICK J REARDON

Business Name INSIGHT SERVICE GROUP, INC.
Person Name PATRICK J REARDON
Position Secretary
State MA
Address 55 FERNCROFT RD SUITE 300 55 FERNCROFT RD SUITE 300, DANVERS, MA 019823
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Close Corporation
Corporation Status Active
Corporation Number E0197592010-1
Creation Date 2010-04-08
Type Foreign Close Corporation

PATRICK J REARDON

Business Name INSIGHT SERVICE GROUP, INC.
Person Name PATRICK J REARDON
Position Treasurer
State MA
Address 55 FERNCROFT RD SUITE 300 55 FERNCROFT RD SUITE 300, DANVERS, MA 01923
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Close Corporation
Corporation Status Active
Corporation Number E0197592010-1
Creation Date 2010-04-08
Type Foreign Close Corporation

PATRICK J REARDON

Business Name INSIGHT SERVICE GROUP, INC.
Person Name PATRICK J REARDON
Position Director
State MA
Address 55 FERNCROFT RD SUITE 300 55 FERNCROFT RD SUITE 300, DANVERS, MA 01923
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Close Corporation
Corporation Status Active
Corporation Number E0197592010-1
Creation Date 2010-04-08
Type Foreign Close Corporation

Patrick Reardon

Business Name INSIGHT SERVICE GROUP, INC.
Person Name Patrick Reardon
Position registered agent
State MA
Address 1 Fuller Farms Road, Topsfield, MA 01983
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-01-11
Entity Status Active/Compliance
Type CFO

PATRICK J REARDON

Business Name CALLEGO LIMITED PARTNERSHIP
Person Name PATRICK J REARDON
Position GPLP
State WA
Address 11111 NE 142 NE STREET 11111 NE 142 NE STREET, KIRKLAND, WA 98034
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP855-1998
Creation Date 1998-04-09
Expiried Date 2023-03-06
Type Domestic Limited Partnership

PATRICK J REARDON

Business Name CALLEGO LIMITED PARTNERSHIP
Person Name PATRICK J REARDON
Position GPLP
State WA
Address 12722 76TH AVE S. #201 12722 76TH AVE S. #201, SEATTLE, WA 98178
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP855-1998
Creation Date 1998-04-09
Expiried Date 2023-03-06
Type Domestic Limited Partnership

Patrick Reardon

Business Name Atlantic Engineering and Pubg
Person Name Patrick Reardon
Position company contact
State MD
Address 3868 Twin Oak Dr Edgewater MD 21037-4219
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 410-798-5836

Patrick Reardon

Business Name All Saints Antiochian Orthodox
Person Name Patrick Reardon
Position company contact
State IL
Address 4125 W Newport Ave Chicago IL 60641-4009
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 773-777-0749
Number Of Employees 1
Fax Number 773-481-1095
Website www.allsaintsorthodox.org

Patrick Reardon

Business Name AAA Latex
Person Name Patrick Reardon
Position company contact
State WI
Address 16320 W Glendale Dr New Berlin WI 53151-2842
Industry Allied and Chemical Products (Products)
SIC Code 2891
SIC Description Adhesives And Sealants
Phone Number 262-827-2800
Number Of Employees 4
Annual Revenue 1769520
Fax Number 262-827-2805

Patrick Reardon

Person Name Patrick Reardon
Filing Number 28467701
Position Director
State TX
Address 930 W 3rd St Ste 203, Fort Worth TX 76102

Patrick Reardon

Person Name Patrick Reardon
Filing Number 10571501
Position Director
State TX
Address 801 Cherry St. Ste. 3810 Unit 19, Fort Worth TX 76102

Patrick R Reardon

Person Name Patrick R Reardon
Filing Number 81450003
Position Member
State TX
Address 6550 Fannin, Ste. 2435, Houston TX 77030

Patrick R Reardon

Person Name Patrick R Reardon
Filing Number 81450003
Position Director
State TX
Address 6550 Fannin, Ste. 2435, Houston TX 77030

PATRICK R REARDON

Person Name PATRICK R REARDON
Filing Number 127326900
Position PRESIDENT
State TX
Address 3622 BLUE BONNET, HOUSTON TX 77025

PATRICK R REARDON

Person Name PATRICK R REARDON
Filing Number 145269501
Position DIRECTOR
State TX
Address 6565 FANNIN, HOUSTON TX 77030

PATRICK REARDON

Person Name PATRICK REARDON
Filing Number 801172555
Position GOVERNING PERSON

Patrick Reardon

Person Name Patrick Reardon
Filing Number 801759638
Position Director
State TX
Address P.O. Box 1661, Mason TX 76856 1661

Patrick Reardon

Person Name Patrick Reardon
Filing Number 801836150
Position Applicant
State TX
Address 930 W. First Street, Suite 203, Fort Worth TX 76102

Patrick R Reardon

Person Name Patrick R Reardon
Filing Number 81450003
Position President
State TX
Address 6550 Fannin, Ste. 2435, Houston TX 77030

PATRICK R REARDON

Person Name PATRICK R REARDON
Filing Number 127326900
Position DIRECTOR
State TX
Address 3622 BLUE BONNET, HOUSTON TX 77025

Reardon Patrick

State WA
Calendar Year 2016
Employer Highline
Job Title Elem. Homeroom Teacher
Name Reardon Patrick
Annual Wage $79,082

Reardon Patrick D

State NY
Calendar Year 2017
Employer Marcy Correctional Facility
Name Reardon Patrick D
Annual Wage $87,433

Reardon Patrick D

State NY
Calendar Year 2017
Employer Elmira Corr Facility
Name Reardon Patrick D
Annual Wage $27,710

Reardon Patrick D

State NY
Calendar Year 2017
Employer Doccs Elmira Cntr
Job Title First Dpty Supt Cor F
Name Reardon Patrick D
Annual Wage $127,368

Reardon Patrick D

State NY
Calendar Year 2016
Employer Marcy Correctional Facility
Name Reardon Patrick D
Annual Wage $115,692

Reardon Patrick D

State NY
Calendar Year 2016
Employer Doccs Cor Marcy
Job Title Deputy Supt Admnv S 3
Name Reardon Patrick D
Annual Wage $113,263

Reardon Patrick D

State NY
Calendar Year 2015
Employer Marcy Correctional Facility
Name Reardon Patrick D
Annual Wage $105,652

Reardon Patrick D

State NY
Calendar Year 2015
Employer Doccs Cor Marcy
Job Title Deputy Supt Admnv S 3
Name Reardon Patrick D
Annual Wage $109,724

Reardon Patrick

State NJ
Calendar Year 2018
Employer Old Bridge Township
Name Reardon Patrick
Annual Wage $139,322

Reardon Patrick

State NJ
Calendar Year 2018
Employer Monroe Twp Fire District 1
Name Reardon Patrick
Annual Wage $139,322

Reardon Patrick

State NJ
Calendar Year 2017
Employer Old Bridge Township
Name Reardon Patrick
Annual Wage $127,244

Reardon Patrick

State NJ
Calendar Year 2017
Employer Monroe Twp Fire District 1
Name Reardon Patrick
Annual Wage $10,808

Reardon Patrick

State NJ
Calendar Year 2016
Employer Township Of Old Bridge
Job Title Code Enforcement
Name Reardon Patrick
Annual Wage $123,697

Reardon Patrick

State NJ
Calendar Year 2015
Employer Township Of Old Bridge
Job Title Construction Oficial
Name Reardon Patrick
Annual Wage $113,314

Reardon Patrick M

State NY
Calendar Year 2018
Employer Boces-Broome Delaware Tioga
Name Reardon Patrick M
Annual Wage $18,970

Reardon Patrick

State NH
Calendar Year 2018
Employer Nashua - Emp/Fire/Pol
Name Reardon Patrick
Annual Wage $69,594

Reardon Patrick

State NH
Calendar Year 2016
Employer Nashua - Emp/fire/pol
Name Reardon Patrick
Annual Wage $64,719

Reardon Patrick

State NH
Calendar Year 2015
Employer Nashua - Emp/fire/pol
Name Reardon Patrick
Annual Wage $59,383

Reardon Patrick A

State IN
Calendar Year 2018
Employer Steuben County (Steuben)
Job Title Master Deputy
Name Reardon Patrick A
Annual Wage $48,198

Reardon Patrick A

State IN
Calendar Year 2018
Employer Fremont Civil Town (Steuben)
Job Title Part-Time Deputy 5
Name Reardon Patrick A
Annual Wage $1,042

Reardon Patrick A

State IN
Calendar Year 2017
Employer Steuben County (Steuben)
Job Title Master Deputy
Name Reardon Patrick A
Annual Wage $47,458

Reardon Patrick A

State IN
Calendar Year 2016
Employer Steuben County (steuben)
Job Title Master Deputy
Name Reardon Patrick A
Annual Wage $46,078

Reardon Patrick A

State IN
Calendar Year 2015
Employer Steuben County (steuben)
Job Title Master Deputy
Name Reardon Patrick A
Annual Wage $41,497

Reardon Patrick A

State IN
Calendar Year 2015
Employer Fremont Civil Town (steuben)
Job Title Part-time Deputy 5
Name Reardon Patrick A
Annual Wage $932

Reardon Patrick A

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Lieutenant-Emt
Name Reardon Patrick A
Annual Wage $139,735

Reardon Patrick

State IL
Calendar Year 2016
Employer Noble Street Charter
Name Reardon Patrick
Annual Wage $53,060

Reardon Patrick A

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Lieutenant-emt
Name Reardon Patrick A
Annual Wage $130,691

Reardon Patrick

State IL
Calendar Year 2015
Employer Noble Street Charter
Job Title Teacher
Name Reardon Patrick
Annual Wage $52,020

Reardon Patrick

State NH
Calendar Year 2017
Employer Nashua - Emp/Fire/Pol
Name Reardon Patrick
Annual Wage $66,607

Reardon Patrick A

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Lieutenant-emt
Name Reardon Patrick A
Annual Wage $153,265

Reardon Patrick D

State NY
Calendar Year 2018
Employer Doccs Cor Marcy
Job Title Supt Corr Fac
Name Reardon Patrick D
Annual Wage $135,270

Reardon Patrick M

State OH
Calendar Year 2011
Employer Jobs & Family Services
Job Title Employ Support Administrator 1
Name Reardon Patrick M
Annual Wage $49,931

Reardon Patrick

State WA
Calendar Year 2015
Employer Highline
Job Title Elementary Teacher
Name Reardon Patrick
Annual Wage $73,615

Reardon Patrick

State MA
Calendar Year 2018
Employer Town Of Cohasset
Job Title Police
Name Reardon Patrick
Annual Wage $134,115

Reardon Patrick J

State MA
Calendar Year 2018
Employer City Of Gloucester
Name Reardon Patrick J
Annual Wage $42,923

Reardon Patrick B

State MA
Calendar Year 2018
Employer City Of Fitchburg
Job Title Computer Tech
Name Reardon Patrick B
Annual Wage $60,812

Reardon Patrick B

State MA
Calendar Year 2017
Employer School District of Fitchburg
Job Title Clerical
Name Reardon Patrick B
Annual Wage $58,196

Reardon Jr Patrick J

State MA
Calendar Year 2017
Employer City of Gloucester
Job Title Teacher
Name Reardon Jr Patrick J
Annual Wage $65,223

Reardon Patrick B

State MA
Calendar Year 2017
Employer City of Fitchburg
Name Reardon Patrick B
Annual Wage $58,196

Reardon Patrick

State MA
Calendar Year 2016
Employer Town Of Cohasset
Name Reardon Patrick
Annual Wage $129,607

Reardon Jr Patrick J

State MA
Calendar Year 2016
Employer School District Of Gloucester
Job Title Teacher
Name Reardon Jr Patrick J
Annual Wage $62,975

Reardon Patrick B

State MA
Calendar Year 2016
Employer School District Of Fitchburg
Job Title Clerical
Name Reardon Patrick B
Annual Wage $57,296

Reardon Patrick

State MA
Calendar Year 2016
Employer City Of Fitchburg
Name Reardon Patrick
Annual Wage $57,296

Reardon Patrick

State MA
Calendar Year 2015
Employer Town Of Cohasset
Job Title Police
Name Reardon Patrick
Annual Wage $126,291

Reardon Patrick D

State NY
Calendar Year 2018
Employer Elmira Corr Facility
Name Reardon Patrick D
Annual Wage $130,453

Reardon Patrick B

State MA
Calendar Year 2015
Employer School District Of Fitchburg
Job Title Clerical
Name Reardon Patrick B
Annual Wage $54,205

Reardon Patrick

State MD
Calendar Year 2018
Employer State Universities & Colleges
Name Reardon Patrick
Annual Wage $68,000

Reardon Patrick

State MD
Calendar Year 2017
Employer State Universities & Colleges
Name Reardon Patrick
Annual Wage $68,000

Reardon Patrick

State MD
Calendar Year 2016
Employer State Universities & Colleges
Name Reardon Patrick
Annual Wage $67,000

Reardon Patrick

State MD
Calendar Year 2015
Employer State Universities & Colleges
Name Reardon Patrick
Annual Wage $44,000

Reardon Patrick N

State OR
Calendar Year 2017
Employer Oregon State University
Name Reardon Patrick N
Annual Wage $84,984

Reardon Patrick N

State OR
Calendar Year 2016
Employer University Of Oregon State
Job Title Director-nmr Facility
Name Reardon Patrick N
Annual Wage $82,500

Reardon Patrick M

State OH
Calendar Year 2017
Employer Jobs And Family Services
Job Title Odjfs Program Administrator 1
Name Reardon Patrick M
Annual Wage $88,243

Reardon Patrick M

State OH
Calendar Year 2016
Employer Jobs And Family Services
Job Title Odjfs Program Administrator 1
Name Reardon Patrick M
Annual Wage $80,442

Reardon Patrick M

State OH
Calendar Year 2015
Employer Jobs And Family Services
Job Title Program Administrator 3
Name Reardon Patrick M
Annual Wage $72,615

Reardon Patrick M

State OH
Calendar Year 2014
Employer Jobs And Family Services
Job Title Program Administrator 3
Name Reardon Patrick M
Annual Wage $66,933

Reardon Patrick M

State OH
Calendar Year 2013
Employer Jobs And Family Services
Job Title Employ Support Administrator 1
Name Reardon Patrick M
Annual Wage $59,353

Reardon Patrick M

State OH
Calendar Year 2012
Employer Jobs And Family Services
Job Title Employ Support Administrator 1
Name Reardon Patrick M
Annual Wage $54,254

Reardon Patrick

State MA
Calendar Year 2015
Employer City Of Fitchburg
Name Reardon Patrick
Annual Wage $54,205

Reardon Patrick J

State AL
Calendar Year 2016
Employer University Of Alabama Huntsville
Name Reardon Patrick J
Annual Wage $151,060

Patrick Reardon

Name Patrick Reardon
Address 321 Apple Ln Minneapolis MN 55423 -1647
Mobile Phone 612-328-4112
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Patrick J Reardon

Name Patrick J Reardon
Address 100 Greenwich Ave New Haven CT 06519 -2802
Phone Number 203-865-4678
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patrick Reardon

Name Patrick Reardon
Address 95 Shepherd Ln Portland ME 04103 -1672
Phone Number 207-878-0807
Email [email protected]
Gender Male
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 Graduate School
Language English

Patrick J Reardon

Name Patrick J Reardon
Address 2712 Sunnybrook Ct Schererville IN 46375 -2388
Phone Number 219-322-2402
Mobile Phone 219-746-0039
Email [email protected]
Gender Male
Date Of Birth 1956-10-05
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 Greater than $9,999
Education Completed College
Language English

Patrick F Reardon

Name Patrick F Reardon
Address 21765 Rathlone Dr Northville MI 48167 -2820
Phone Number 248-348-1295
Mobile Phone 248-496-9721
Gender Male
Date Of Birth 1942-09-30
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patrick J Reardon

Name Patrick J Reardon
Address 5116 Brady Ct Ellicott City MD 21043 -7076
Phone Number 410-744-0882
Email [email protected]
Gender Male
Date Of Birth 1961-09-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Patrick E Reardon

Name Patrick E Reardon
Address 439 Fairford Ct Severna Park MD 21146 -1636
Phone Number 410-975-0873
Email [email protected]
Gender Male
Date Of Birth 1955-02-04
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Patrick J Reardon

Name Patrick J Reardon
Address 26 Tokeneke Rd Holyoke MA 01040 -2814
Phone Number 413-250-4889
Gender Male
Date Of Birth 1954-08-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Patrick J Reardon

Name Patrick J Reardon
Address 838 Cider Mill Ln Bel Air MD 21014 -2360
Phone Number 443-994-3389
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Patrick M Reardon

Name Patrick M Reardon
Address 4438 E Dry Creek Rd Phoenix AZ 85044 -6026
Phone Number 480-718-5817
Email [email protected]
Gender Male
Date Of Birth 1959-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patrick J Reardon

Name Patrick J Reardon
Address 699 N May St Chandler AZ 85226 -1809
Phone Number 480-961-4477
Gender Male
Date Of Birth 1942-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patrick M Reardon

Name Patrick M Reardon
Address 2300 Foote Manor Dr Jackson MI 49203 -2638
Phone Number 517-787-1915
Email [email protected]
Gender Male
Date Of Birth 1964-02-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patrick F Reardon

Name Patrick F Reardon
Address 1111 Beacon St Brookline MA 02446 APT 11-5516
Phone Number 617-750-8998
Gender Male
Date Of Birth 1969-12-05
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Patrick J Reardon

Name Patrick J Reardon
Address 2056 Marshall Ave Saint Paul MN 55104-5746 APT 3-5789
Phone Number 651-645-9529
Gender Male
Date Of Birth 1958-08-20
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patrick H Reardon

Name Patrick H Reardon
Address 2737 Walnut St Blue Island IL 60406 -1930
Phone Number 708-389-2306
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 8
Range Of New Credit 3001
Education Completed College
Language English

Patrick J Reardon

Name Patrick J Reardon
Address 1926 Clark Ct Erie CO 80516 -7212
Phone Number 720-242-9275
Email [email protected]
Gender Male
Date Of Birth 1957-12-08
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 1001
Education Completed High School
Language English

Patrick Reardon

Name Patrick Reardon
Address 6434 N Washtenaw Ave Chicago IL 60645-5306 -5306
Phone Number 773-456-7487
Mobile Phone 773-895-6263
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Patrick A Reardon

Name Patrick A Reardon
Address 7305 N Olcott Ave Chicago IL 60631 -4318
Phone Number 773-594-1448
Mobile Phone 773-610-1399
Email [email protected]
Gender Male
Date Of Birth 1962-06-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Patrick G Reardon

Name Patrick G Reardon
Address 6203 N Rockwell St Chicago IL 60659 -2703
Phone Number 773-856-0371
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Patrick C Reardon

Name Patrick C Reardon
Address 251 Rock St Norwood MA 02062-4972 APT B2-4941
Phone Number 781-551-3572
Gender Male
Date Of Birth 1940-11-22
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patrick Reardon

Name Patrick Reardon
Address 167 Pond St Cohasset MA 02025 -1933
Phone Number 781-923-1339
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Patrick Reardon

Name Patrick Reardon
Address 9900 E Westport Rd Independence MO 64052 -1666
Phone Number 816-254-4050
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Patrick J Reardon

Name Patrick J Reardon
Address 147 Stonegate Dr Alexandria KY 41001 -8503
Phone Number 859-635-0850
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Patrick L Reardon

Name Patrick L Reardon
Address 1124 Ovington Rd S Jacksonville FL 32216 -2667
Phone Number 904-725-6553
Mobile Phone 904-813-3388
Gender Male
Date Of Birth 1943-12-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Patrick J Reardon

Name Patrick J Reardon
Address 1 Fuller Farms Rd Topsfield MA 01983 -1300
Phone Number 978-887-0648
Mobile Phone 978-375-9414
Email [email protected]
Gender Male
Date Of Birth 1966-03-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

REARDON, PATRICK R

Name REARDON, PATRICK R
Amount 1000.00
To American College of Surgeons Prof Assn
Year 2010
Transaction Type 15
Filing ID 10990787446
Application Date 2010-05-25
Contributor Occupation Surgeon
Contributor Employer The Methodist Hospital
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address Ste 2435 6550 Fannin HOUSTON TX

REARDON, PATRICK R

Name REARDON, PATRICK R
Amount 500.00
To American College of Surgeons Prof Assn
Year 2012
Transaction Type 15
Filing ID 12970292043
Application Date 2011-11-01
Contributor Occupation Surgeon
Contributor Employer The Methodist Hospital
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 6550 Fannin St Ste 2435 HOUSTON TX

REARDON, PATRICK L DR

Name REARDON, PATRICK L DR
Amount 500.00
To American Optometric Assn
Year 2008
Transaction Type 15
Filing ID 28931119597
Application Date 2008-03-19
Contributor Occupation Doctor of Optometry
Contributor Employer Self Employed
Contributor Gender M
Committee Name American Optometric Assn
Address 1124 Ovington Rd JACKSONVILLE FL

REARDON, PATRICK G

Name REARDON, PATRICK G
Amount 500.00
To Alexander Giannoulias (D)
Year 2010
Transaction Type 15
Filing ID 10020792035
Application Date 2010-09-19
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Alexi for Illinois
Seat federal:senate

REARDON, PATRICK R MD

Name REARDON, PATRICK R MD
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23991968349
Application Date 2003-08-26
Contributor Occupation Owner
Contributor Employer Surgeal Consultants of Texas
Organization Name Surgeal Consultants of Texas
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 6550 Fannin St Ste 2435 HOUSTON TX

REARDON, PATRICK L DR

Name REARDON, PATRICK L DR
Amount 500.00
To American Optometric Assn
Year 2006
Transaction Type 15
Filing ID 26960387210
Application Date 2006-08-14
Contributor Occupation Doctor of Optometry
Contributor Employer Self Employed
Contributor Gender M
Committee Name American Optometric Assn
Address 1124 Ovington Rd JACKSONVILLE FL

REARDON, PATRICK R

Name REARDON, PATRICK R
Amount 500.00
To American College of Surgeons Prof Assn
Year 2008
Transaction Type 15
Filing ID 28932927383
Application Date 2008-08-28
Contributor Occupation Surgeon
Contributor Employer The Methodist Hospital
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address Ste 2435 6550 Fannin HOUSTON TX

REARDON, PATRICK MR

Name REARDON, PATRICK MR
Amount 250.00
To Roger Williams (R)
Year 2010
Transaction Type 15
Filing ID 29020253161
Application Date 2009-06-23
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Roger Williams US Senate Cmte
Seat federal:senate

REARDON, PATRICK

Name REARDON, PATRICK
Amount 250.00
To Kay Bailey Hutchison (R)
Year 2006
Transaction Type 15
Filing ID 26020781431
Application Date 2006-09-15
Contributor Occupation SURGEON
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Bailey Hutchison for Senate Cmte
Seat federal:senate

REARDON, PATRICK

Name REARDON, PATRICK
Amount 200.00
To CAHILL, TIMOTHY P
Year 20008
Application Date 2007-10-03
Contributor Occupation INFO REQUESTED
Contributor Employer INFO REQUESTED
Recipient Party D
Recipient State MA
Seat state:office
Address 197 BROADWAY REVERE MA

REARDON, PATRICK

Name REARDON, PATRICK
Amount 200.00
To PATTI, SEBASTIAN THOMAS
Year 2010
Application Date 2010-01-19
Recipient Party N
Recipient State IL
Seat state:judicial
Address 6320 N PAULINA CHICAGO IL

REARDON, PATRICK

Name REARDON, PATRICK
Amount 150.00
To KRAVITZ, DICK
Year 2006
Application Date 2005-11-20
Contributor Occupation OPTOMETRIST
Recipient Party R
Recipient State FL
Seat state:lower
Address 961 CESERY BLVD JACKSONVILLE FL

REARDON, PATRICK G

Name REARDON, PATRICK G
Amount 150.00
To MADIGAN, LISA
Year 2010
Application Date 2010-10-07
Recipient Party D
Recipient State IL
Seat state:office
Address 6320 N PAULINA ST 2ND FL CHICAGO IL

REARDON, PATRICK G

Name REARDON, PATRICK G
Amount 150.00
To SHANNON, STEPHEN C
Year 20008
Application Date 2007-07-21
Contributor Occupation RETIRED
Contributor Employer SELF
Recipient Party D
Recipient State VA
Seat state:lower
Address 2200 W LAWRENCE AVE STE 201 CHICAGO IL

REARDON, PATRICK L

Name REARDON, PATRICK L
Amount 100.00
To SMITH, CHRISTOPHER L
Year 2004
Application Date 2003-10-10
Contributor Occupation OD
Recipient Party D
Recipient State FL
Seat state:lower
Address 961 CERSERY BLVD JACKSONVILLE FL

REARDON, PATRICK

Name REARDON, PATRICK
Amount 100.00
To MCLAUGHLIN, STEVE
Year 2010
Application Date 2010-10-11
Recipient Party R
Recipient State NY
Seat state:lower
Address 6 TIMBEREE LN VALATIE NY

REARDON, PATRICK L

Name REARDON, PATRICK L
Amount 100.00
To KING JR, JAMES E
Year 2006
Application Date 2006-03-15
Contributor Occupation DOCTOR
Recipient Party R
Recipient State FL
Seat state:upper
Address 961 CESERY BLVD JACKSONVILLE FL

REARDON, PATRICK

Name REARDON, PATRICK
Amount 100.00
To SHIRKEY, MIKE
Year 2010
Application Date 2010-02-17
Recipient Party R
Recipient State MI
Seat state:lower
Address 2300 FOOTE MANOR DR JACKSON MI

REARDON, PATRICK

Name REARDON, PATRICK
Amount 1.00
To THOMPSON, ED
Year 2010
Application Date 2010-04-01
Recipient Party R
Recipient State WI
Seat state:upper
Address 11438 EMERSON RD TOMAH WI

REARDON PATRICK J

Name REARDON PATRICK J
Address 2519 S Columbine Avenue Homosassa FL
Value 14875
Landvalue 14875
Landarea 54,423 square feet
Type Residential Property

REARDON PATRICK J

Name REARDON PATRICK J
Physical Address 02519 S COLUMBINE AVE, HOMOSASSA, FL 34446
County Citrus
Land Code Vacant Residential
Address 02519 S COLUMBINE AVE, HOMOSASSA, FL 34446

REARDON PATRICK L

Name REARDON PATRICK L
Physical Address 1124 S OVINGTON RD, JACKSONVILLE, FL 32216
Owner Address 1124 OVINGTON RD S, JACKSONVILLE, FL 32216
Ass Value Homestead 148371
Just Value Homestead 195358
County Duval
Year Built 1955
Area 2324
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1124 S OVINGTON RD, JACKSONVILLE, FL 32216

REARDON PATRICK MICHAEL TTEE

Name REARDON PATRICK MICHAEL TTEE
Physical Address 7150 PINEWOOD DR, NEW PORT RICHEY, FL 34652
Owner Address 7150 PINEWOOD DR, NEW PORT RICHEY, FL 34652
County Pasco
Year Built 1959
Area 1187
Land Code Single Family
Address 7150 PINEWOOD DR, NEW PORT RICHEY, FL 34652

REARDON PATRICK R

Name REARDON PATRICK R
Owner Address 2308 HIBISCUS AVE, SEFFNER, FL 33584
County Hillsborough
Land Code Vacant Residential

REARDON PATRICK R

Name REARDON PATRICK R
Physical Address 2308 HIBISCUS AV, SEFFNER, FL 33584
Owner Address 2308 HIBISCUS AVE, SEFFNER, FL 33584
Ass Value Homestead 62022
Just Value Homestead 62022
County Hillsborough
Year Built 1977
Area 1441
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2308 HIBISCUS AV, SEFFNER, FL 33584

REARDON PATRICK R

Name REARDON PATRICK R
Physical Address 219 LITHIA PRINCREST RD, BRANDON, FL 33511
Owner Address 219 LITHIA PINECREST RD, BRANDON, FL 33511
County Hillsborough
Year Built 1964
Area 2163
Land Code Office buildings, non-professional service bu
Address 219 LITHIA PRINCREST RD, BRANDON, FL 33511

PATRICK B REARDON

Name PATRICK B REARDON
Address 314 Concord Street Lancaster PA
Value 18700
Landvalue 18700

PATRICK B REARDON

Name PATRICK B REARDON
Address 316 Concord Street Lancaster PA
Value 2000
Landvalue 2000

PATRICK B REARDON

Name PATRICK B REARDON
Address 706 Southview Drive Salunga-Landisville PA 17538
Value 44200
Landvalue 44200

PATRICK B REARDON

Name PATRICK B REARDON
Address 318 Concord Street Lancaster PA
Value 31800
Landvalue 31800

PATRICK B REARDON

Name PATRICK B REARDON
Address 312 Concord Street Lancaster PA
Value 18900
Landvalue 18900

PATRICK B REARDON

Name PATRICK B REARDON
Address 315 Concord Street Lancaster PA
Value 18100
Landvalue 18100

REARDON PATRICK & JO ANN

Name REARDON PATRICK & JO ANN
Physical Address 535 GRAND VISTA TRL, LEESBURG FL, FL 34748
Ass Value Homestead 135298
Just Value Homestead 143661
County Lake
Year Built 1999
Area 2102
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 535 GRAND VISTA TRL, LEESBURG FL, FL 34748

PATRICK J & SHARON L REARDON

Name PATRICK J & SHARON L REARDON
Address 31 Wisteria Court Reno NV
Value 52800
Landvalue 52800
Buildingvalue 205770
Landarea 15,482 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 188163

PATRICK J REARDON

Name PATRICK J REARDON
Address 404 School Road #51 Indian Harbour Beach FL 32937
Type Warranty Deed/Special Warranty Deed
Price 49900
Usage Condominium Unit

PATRICK M REARDON

Name PATRICK M REARDON
Address 3124 Trentwood Road Columbus OH 43221
Value 58600
Landvalue 58600
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

PATRICK M REARDON

Name PATRICK M REARDON
Address 639 2nd Avenue Boynton Beach FL 33426
Value 62108
Landvalue 62108
Usage Single Family Residential

PATRICK PODOLSKE & THOMAS REARDON

Name PATRICK PODOLSKE & THOMAS REARDON
Address 7540 S Bay Island Drive ## 156 South Pasadena FL 33707
Type Condo
Price 44000

PATRICK PODOLSKE & THOMAS REARDON

Name PATRICK PODOLSKE & THOMAS REARDON
Address 7401 S Bay Island Drive ## 129 South Pasadena FL 33707
Type Condo
Price 58000

PATRICK R REARDON

Name PATRICK R REARDON
Address 2308 Hibiscus Avenue Seffner FL 33584
Value 22673
Landvalue 22673
Usage Single Family Residential

PATRICK REARDON

Name PATRICK REARDON
Address 6620 South Avenue Holland OH
Value 24400
Landvalue 24400
Buildingvalue 70600
Bedrooms 3
Numberofbedrooms 3
Type Residential

PATRICK REARDON

Name PATRICK REARDON
Address Herman Street Revere MA
Value 42700
Landvalue 42700

PATRICK REARDON

Name PATRICK REARDON
Address 189 Broadway Revere MA
Value 112600
Landvalue 112600
Buildingvalue 295000
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3

PATRICK REARDON

Name PATRICK REARDON
Address 3740 Barkis Avenue Boynton Beach FL 33436
Value 82110
Landvalue 82110
Usage Single Family Residential

PATRICK REARDON & DEBRA H REARDON

Name PATRICK REARDON & DEBRA H REARDON
Address 4540 Park Court Bellaire TX 77401
Value 364000
Landvalue 364000

REARDON E PATRICK & REARDON F MAUREEN

Name REARDON E PATRICK & REARDON F MAUREEN
Address 439 Fairford Court Severna Park MD 21146
Value 191300
Landvalue 191300
Buildingvalue 180100
Airconditioning yes

PATRICK J & SHARON L REARDON

Name PATRICK J & SHARON L REARDON
Address Duck Hill Road Washoe Valley NV
Value 60000
Landvalue 60000
Landarea 109,771 square feet
Type None
Price 115000

REARDON PATRICK

Name REARDON PATRICK
Physical Address 3740 BARKIS AVE, BOYNTON BEACH, FL 33436
Owner Address 3740 BARKIS AVE, BOYNTON BEACH, FL 33436
Ass Value Homestead 110638
Just Value Homestead 122727
County Palm Beach
Year Built 1978
Area 1648
Land Code Single Family
Address 3740 BARKIS AVE, BOYNTON BEACH, FL 33436

PATRICK REARDON

Name PATRICK REARDON
Type Democrat Voter
State CO
Address 8531 FORREST ST, LITTLETON, CO 80126
Phone Number 720-299-5529
Email Address [email protected]

PATRICK REARDON

Name PATRICK REARDON
Type Independent Voter
State PA
Address 53 CIRCLE DR, CAMP HILL, PA 17011
Phone Number 717-763-1690
Email Address [email protected]

PATRICK REARDON

Name PATRICK REARDON
Type Voter
State IL
Address 431 ELGIN AVE, FOREST PARK, IL 60130
Phone Number 630-805-2702
Email Address [email protected]

PATRICK REARDON

Name PATRICK REARDON
Type Democrat Voter
State MN
Address 321 APPLE LN, MINNEAPOLIS, MN 55423
Phone Number 612-328-4112
Email Address [email protected]

PATRICK REARDON

Name PATRICK REARDON
Type Independent Voter
State NY
Address 2145 BETA DR #20A, CORTLAND, NY 13045
Phone Number 607-423-7466
Email Address [email protected]

PATRICK REARDON

Name PATRICK REARDON
Type Voter
State MI
Address 21557 LAKE ST, CASSOPOLIS, MI 49031
Phone Number 574-271-8292
Email Address [email protected]

PATRICK REARDON

Name PATRICK REARDON
Type Independent Voter
State FL
Address 3740 BARKIS AVE, BOYNTON BEACH, FL 33436
Phone Number 561-735-3895
Email Address [email protected]

PATRICK REARDON

Name PATRICK REARDON
Type Independent Voter
State FL
Address 3740 BARKIS AVE, BOYNTON BEACH, FL 33436
Phone Number 561-715-8783
Email Address [email protected]

PATRICK REARDON

Name PATRICK REARDON
Type Republican Voter
State TX
Address 12112 EUNICE ST, DALLAS, TX 75234
Phone Number 469-834-5131
Email Address [email protected]

PATRICK REARDON

Name PATRICK REARDON
Type Independent Voter
State MA
Address 105 R MEADOW ST, AMHERST, MA 1002
Phone Number 413-549-9655
Email Address [email protected]

PATRICK REARDON

Name PATRICK REARDON
Type Voter
State OH
Address 7744 CARRIAGE HOUSE CT, HUDSON, OH 44236
Phone Number 330-412-8742
Email Address [email protected]

PATRICK REARDON

Name PATRICK REARDON
Type Voter
State IN
Address 2712 SUNNYBROOK CT, SCHERERVILLE, IN 46375
Phone Number 219-746-0039
Email Address [email protected]

Patrick J Reardon

Name Patrick J Reardon
Visit Date 4/13/10 8:30
Appointment Number U91696
Type Of Access VA
Appt Made 3/17/11 0:00
Appt Start 3/22/11 13:30
Appt End 3/22/11 23:59
Total People 444
Last Entry Date 3/17/11 11:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

Patrick J Reardon

Name Patrick J Reardon
Visit Date 4/13/10 8:30
Appointment Number U92133
Type Of Access VA
Appt Made 3/16/11 0:00
Appt Start 3/22/11 13:30
Appt End 3/22/11 23:59
Last Entry Date 3/16/11 13:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR ADD to U#U91696
Release Date 06/24/2011 07:00:00 AM +0000

PATRICK E REARDON

Name PATRICK E REARDON
Visit Date 4/13/10 8:30
Appointment Number U66564
Type Of Access VA
Appt Made 12/19/09 14:11
Appt Start 12/21/09 11:00
Appt End 12/21/09 23:59
Total People 224
Last Entry Date 12/19/09 14:11
Meeting Location WH
Caller VISITORS
Description OPEN HOUSES**
Release Date 03/26/2010 07:00:00 AM +0000

PATRICK REARDON

Name PATRICK REARDON
Car GMC YUKON
Year 2010
Address 2805 W 47TH ST SHAWNEE MISSION, KANSAS, KS 66205
Vin 1GKUKCE09AR140250
Phone 913-236-6900

PATRICK REARDON

Name PATRICK REARDON
Car CHEVROLET TRAILBLAZER
Year 2007
Address 3740 Barkis Ave, Boynton Beach, FL 33436-2702
Vin 1GNES13H972272866

PATRICK REARDON

Name PATRICK REARDON
Car Kia Spectra
Year 2007
Address 403 Mero Ct SE, East Grand Forks, MN 56721-2233
Vin KNAFE121275438679
Phone 218-773-8157

Patrick Reardon

Name Patrick Reardon
Car HYUNDAI ENTOURAGE
Year 2007
Address 5116 Brady Ct, Ellicott City, MD 21043-7076
Vin KNDMC233176023157

Patrick Reardon

Name Patrick Reardon
Car TOYOTA MATRIX
Year 2007
Address 1124 Ovington Rd S, Jacksonville, FL 32216-2667
Vin 2T1KR32E17C636953
Phone 904-725-6553

Patrick Reardon

Name Patrick Reardon
Car TOYOTA TUNDRA
Year 2007
Address 3201 Echeta Rd Lot 54, Gillette, WY 82716-3104
Vin 5TBDV54137S483342

PATRICK REARDON

Name PATRICK REARDON
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address PO Box 247, Manhattan, MT 59741-0247
Vin 1GCHK23647F515910

PATRICK REARDON

Name PATRICK REARDON
Car HONDA CR-V
Year 2007
Address 5048 Bartons Enclave Ln, Raleigh, NC 27613-8564
Vin JHLRE38727C031905
Phone 919-272-8578

PATRICK REARDON

Name PATRICK REARDON
Car HONDA ACCORD
Year 2008
Address 503 WEST DR, KEMAH, TX 77565-2032
Vin JHMCP26418C076608

PATRICK REARDON

Name PATRICK REARDON
Car VOLVO XC70
Year 2008
Address 3500 Logan Way, Youngstown, OH 44505-1643
Vin YV4BZ982281027924

PATRICK REARDON

Name PATRICK REARDON
Car CHEVROLET IMPALA
Year 2008
Address 647 BOSQUE VISTA PT, COLORADO SPRINGS, CO 80916-5622
Vin 2G1WD58C889214142

PATRICK REARDON

Name PATRICK REARDON
Car DODGE AVENGER
Year 2008
Address 12 COUNTRY CLUB DR APT 18, MANCHESTER, NH 03102-8735
Vin 1B3LC46J38N217621

PATRICK REARDON

Name PATRICK REARDON
Car DODGE GRAND CARAVAN
Year 2008
Address 2300 Foote Manor Dr, Jackson, MI 49203-2638
Vin 1D8HN54P08B190747

PATRICK REARDON

Name PATRICK REARDON
Car CHEVROLET TAHOE
Year 2007
Address 503 West Dr, Kemah, TX 77565-2032
Vin 1GNFC13017R252601

PATRICK REARDON

Name PATRICK REARDON
Car SUBARU IMPREZA
Year 2008
Address 11902 PROFFITT ESTATES CT, HERNDON, VA 20171-1540
Vin JF1GH63638H832901
Phone 703-391-0896

PATRICK REARDON

Name PATRICK REARDON
Car FORD F-150
Year 2008
Address 1700 W Warlow Dr Apt 201, Gillette, WY 82716-2589
Vin 1FTPW14V98KB22459

PATRICK REARDON

Name PATRICK REARDON
Car BMW 3 SERIES
Year 2008
Address 1111 Beacon St Apt 15, Brookline, MA 02446-5516
Vin WBAWL73598PX44455
Phone 617-750-8998

PATRICK REARDON

Name PATRICK REARDON
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 3402 Crestmoor Dr, Saint Paul, MN 55125-5032
Vin 1J4GA59128L589657
Phone 847-708-4255

PATRICK REARDON

Name PATRICK REARDON
Car CHEVROLET TRAVERSE
Year 2009
Address 7305 N Olcott Ave, Chicago, IL 60631-4318
Vin 1GNER13D09S138422

PATRICK REARDON

Name PATRICK REARDON
Car HONDA ODYSSEY
Year 2009
Address 5048 Bartons Enclave Ln, Raleigh, NC 27613-8564
Vin 5FNRL38719B037963
Phone 919-272-8578

PATRICK REARDON

Name PATRICK REARDON
Car CHEVROLET TAHOE
Year 2009
Address 62 Simme Rd, Lancaster, NY 14086-9632
Vin 1GNFK23019R228133
Phone 716-601-7057

PATRICK REARDON

Name PATRICK REARDON
Car FORD EDGE
Year 2010
Address 21765 RATHLONE DR, NORTHVILLE, MI 48167-2820
Vin 2FMDK3JC3ABB15869

PATRICK REARDON

Name PATRICK REARDON
Car FORD EXPLORER
Year 2010
Address PO BOX 419, VALATIE, NY 12184-0419
Vin 1FMEU7EE8AUA69919

PATRICK REARDON

Name PATRICK REARDON
Car HYUNDAI ELANTRA
Year 2010
Address 251 ROCK ST APT B2, NORWOOD, MA 02062-4941
Vin KMHDU4AD9AU832442
Phone 781-551-3572

PATRICK REARDON

Name PATRICK REARDON
Car SUBARU FORESTER
Year 2010
Address 5701 NE GUNDERSON RD, POULSBO, WA 98370-8820
Vin JF2SH6CC0AH709915

PATRICK REARDON

Name PATRICK REARDON
Car NISSAN ALTIMA
Year 2010
Address 167 Pond St, Cohasset, MA 02025-1933
Vin 1N4AL2AP9AN561228
Phone 339-499-8633

PATRICK REARDON

Name PATRICK REARDON
Car ACURA TL
Year 2010
Address 4018 Eileen Dr, Cincinnati, OH 45209-2016
Vin 19UUA8F2XAA005760
Phone 513-479-1465

PATRICK REARDON

Name PATRICK REARDON
Car BUICK ENCLAVE
Year 2008
Address 13640 Rosedown Ct, Boonville, MO 65233-2652
Vin 5GAER23728J136928

Patrick Reardon

Name Patrick Reardon
Car HONDA CR-V
Year 2007
Address 7433 Churchill Sq, Mentor, OH 44060-4763
Vin 5J6RE48577L003660

Patrick Reardon

Name Patrick Reardon
Domain toyopaintbooths.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-21
Update Date 2012-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 125 Andover Sparta Rd Newton New Jersey 07860
Registrant Country UNITED STATES

Patrick Reardon

Name Patrick Reardon
Domain wny-fence.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 51 N.America Dr. West Seneca New York 14224
Registrant Country UNITED STATES

Patrick Reardon

Name Patrick Reardon
Domain atlanticcapitalequipment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-30
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address S8 Farmhouse Ln Morristown New Jersey 07960
Registrant Country UNITED STATES

Patrick Reardon

Name Patrick Reardon
Domain polarunion.com
Contact Email [email protected]
Whois Sever whois.namescout.com
Create Date 2007-12-10
Update Date 2012-12-11
Registrar Name NAMESCOUT CORP
Registrant Address 6175 Ravine Way Ottawa on K1C7E8
Registrant Country CANADA

Patrick Reardon

Name Patrick Reardon
Domain vinyl-outlets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 51 N.America Dr. West Seneca New York 14224
Registrant Country UNITED STATES

Patrick Reardon

Name Patrick Reardon
Domain bufftech-fence.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 51 N.America Dr. West Seneca New York 14224
Registrant Country UNITED STATES

Patrick Reardon

Name Patrick Reardon
Domain certainteed-railing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 51 N.America Dr. West Seneca New York 14224
Registrant Country UNITED STATES

Patrick Reardon

Name Patrick Reardon
Domain allaboutlenses.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2007-06-18
Update Date 2013-06-20
Registrar Name DNC HOLDINGS, INC.
Registrant Address 104 North Main St Mansfield MA 02048
Registrant Country UNITED STATES
Registrant Fax 8779772656

Patrick Reardon

Name Patrick Reardon
Domain daisyjane.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2008-07-14
Update Date 2013-06-20
Registrar Name DNC HOLDINGS, INC.
Registrant Address 104 North Main St Mansfield MA 02048
Registrant Country UNITED STATES
Registrant Fax 8779772656

Patrick Reardon

Name Patrick Reardon
Domain iroquois-fence.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 51 N.America Dr. West Seneca New York 14224
Registrant Country UNITED STATES

Patrick Reardon

Name Patrick Reardon
Domain all4her.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2007-03-17
Update Date 2013-04-03
Registrar Name DNC HOLDINGS, INC.
Registrant Address 104 North Main St Mansfield MA 02048
Registrant Country UNITED STATES
Registrant Fax 8779772656

Patrick Reardon

Name Patrick Reardon
Domain lfsnj.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-23
Update Date 2013-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 396 Andover New Jersey 07821
Registrant Country UNITED STATES

Patrick Reardon

Name Patrick Reardon
Domain patrickjreardon.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-07-01
Update Date 2013-06-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1606 Mulberry Dr. Libertyville Illinois 60048
Registrant Country UNITED STATES

Patrick Reardon

Name Patrick Reardon
Domain sweettuckin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-25
Update Date 2012-08-24
Registrar Name GODADDY.COM, LLC
Registrant Address 815 South High St. Harrisonburg Virginia 22801
Registrant Country UNITED STATES

Patrick Reardon

Name Patrick Reardon
Domain crazy-lens.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2005-01-25
Update Date 2013-01-02
Registrar Name DNC HOLDINGS, INC.
Registrant Address 104 North Main St Mansfield MA 02048
Registrant Country UNITED STATES
Registrant Fax 8779772656

Patrick Reardon

Name Patrick Reardon
Domain halloween-lenses.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2005-01-25
Update Date 2013-01-02
Registrar Name DNC HOLDINGS, INC.
Registrant Address 104 North Main St Mansfield MA 02048
Registrant Country UNITED STATES
Registrant Fax 8779772656

Patrick Reardon

Name Patrick Reardon
Domain novelty-lenses.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2005-01-25
Update Date 2013-01-02
Registrar Name DNC HOLDINGS, INC.
Registrant Address 104 North Main St Mansfield MA 02048
Registrant Country UNITED STATES
Registrant Fax 8779772656

PATRICK REARDON

Name PATRICK REARDON
Domain xiistoneholm.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-11-15
Update Date 2013-11-07
Registrar Name ENOM, INC.
Registrant Address THE HAMILTON COMPANY 39 BRIGHTON AVENUE BOSTON MA 02134
Registrant Country UNITED STATES

Patrick Reardon

Name Patrick Reardon
Domain reardonfirm.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-04-25
Update Date 2013-09-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Suite 19 Fort Worth Texas 76102
Registrant Country UNITED STATES

Patrick Reardon

Name Patrick Reardon
Domain naturesroof.com
Contact Email [email protected]
Whois Sever whois.namescout.com
Create Date 2008-03-24
Update Date 2013-03-25
Registrar Name NAMESCOUT CORP
Registrant Address 6175 Ravine Way Ottawa on K1C7E8
Registrant Country CANADA