Peter Rice

We have found 294 public records related to Peter Rice in 33 states . People found have 2 ethnicities: African American 1 and Welsh. 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 47 business registration records connected with Peter Rice in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 12 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 48 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Teacher Assignment. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $58,431.


Peter E Rice

Name / Names Peter E Rice
Age 49
Birth Date 1975
Person 25 Broad St, North Attleboro, MA 02760
Phone Number 508-643-0664
Possible Relatives




Previous Address 62 Westfield Dr, North Attleboro, MA 02760
25 Broad St #2, N Attleboro, MA 02760
233 Plymouth Ave, East Wareham, MA 02538
25 Broad St #2, North Attleboro, MA 02760
462 Washington St #2, N Attleboro, MA 02760
75 Mary St, Newport, RI 02840
2 Orville Dr, Middletown, RI 02842
25 Broadway, North Attleboro, MA 02760
33 Newport Ave #3, Newport, RI 02840
223 Plymouth Ave, East Wareham, MA 02538
Plymouth, West Wareham, MA 02576

Peter E Rice

Name / Names Peter E Rice
Age 49
Birth Date 1975
Also Known As Peter Rice
Person 178 Hecla St, Uxbridge, MA 01569
Phone Number 508-278-5827
Possible Relatives
Lori A Baileyrice




Previous Address 128 Sprague St, Northbridge, MA 01534
170 Hecla St, Uxbridge, MA 01569
431 Douglas Rd, Whitinsville, MA 01588

Peter D Rice

Name / Names Peter D Rice
Age 55
Birth Date 1969
Person 156 Depot St, South Easton, MA 02375
Phone Number 508-238-8661
Possible Relatives

Bethanie J Rice
Rawland N Riceiv


Previous Address 158 Depot St, South Easton, MA 02375

Peter N Rice

Name / Names Peter N Rice
Age 56
Birth Date 1968
Person 8 Picard Ter, Framingham, MA 01702
Phone Number 610-272-0696
Possible Relatives


Previous Address 139 5th Ave, Conshohocken, PA 19428
471 Sweet Gum Ln, Lafayette Hl, PA 19444
345 Oxford Rd, Plymouth Meeting, PA 19462
345 Oxford, Norristown, PA 19401
4800 Congress Ct #4205, North Wales, PA 19454
345 Oxford Rd, Norristown, PA 19401
1915 Whitechapel Dr #2E, Mount Prospect, IL 60056
1915 Chapel 2e B, Mount Prospect, IL 60056
1915 Chapel 2e Dr B, Mount Prospect, IL 60056
30 Lawrence Ln, Lexington, MA 02421
17 Oneida, Baldwinsville, NY 13027
2670 Wentworth Rd #1F, Philadelphia, PA 19131
321 Tremont St, Newton, MA 02458

Peter F Rice

Name / Names Peter F Rice
Age 57
Birth Date 1967
Person 3237 PO Box, Narragansett, RI 02882
Phone Number 401-792-7105
Previous Address 31 Millard Rd, North Attleboro, MA 02760
244 Reservoir St, Norton, MA 02766
451 Samuel Gorton Ave, Warwick, RI 02889
1679 State St #84, Dover, DE 19901
307 Middlebridge Rd #A, Wakefield, RI 02879
307 Middlebridge Rd #C, Wakefield, RI 02879
307 Middlebridge Rd #D, Wakefield, RI 02879
279 Main St, Attleboro, MA 02703
1679 State St #49, Dover, DE 19901
11 Oak St, Attleboro, MA 02703
224 Burgundy Hill Ln, Middletown, CT 06457

Peter Anthony Rice

Name / Names Peter Anthony Rice
Age 58
Birth Date 1966
Person 7182 Fiddler Bay Ln, Chincoteague, VA 23336
Phone Number 757-336-2756
Possible Relatives



Previous Address 325 Springside, Crestview Hills, KY 41017
300 Long Shoals Rd #11F, Arden, NC 28704
7182 Fiddler Bay Ln, Chincoteague Island, VA 23336
6020 Glendale Chase Ct #306, Charlotte, NC 28217
130 PO Box, Oak Hall, VA 23416
1371 Perico Point Cir, Bradenton, FL 34209
2830 PO Box, Daytona Beach, FL 32120
3121 32nd Ct, Okeechobee, FL 34974
5500 Ocean Shore Blvd, Ormond Beach, FL 32176
1701 Scenic Dr #104, Modesto, CA 95355
1701 Scenic Dr #212, Modesto, CA 95355
5500 Ocean Shore Blvd #28, Ormond Beach, FL 32176
5500 Ocean Shore Blvd #102, Ormond Beach, FL 32176
5202 Palo Verde Rd, Irvine, CA 92617
12691 Lewis St #26, Garden Grove, CA 92840
5500 Ocean Shore Blvd #104, Ormond Beach, FL 32176
3103 Pallo Verde #C, Santa Ana, CA 92715
5202 Palo Verde, Santa Ana, CA 92715
6347 Adobe #C, Santa Ana, CA 92715

Peter Stott Rice

Name / Names Peter Stott Rice
Age 60
Birth Date 1964
Person 192 Landing Dr, Brewster, MA 02631
Phone Number 508-896-2669
Possible Relatives
Previous Address 128 Beechtree Dr, Brewster, MA 02631
1655 PO Box, Brewster, MA 02631
4193 RR 2, Hollis Center, ME 04042
58 PO Box, South Orleans, MA 02662
3 Runnels Brook Dr, Dayton, ME 04005
2 RR 2 #419, Hollis Center, ME 04042
419 RR 2, Hollis Center, ME 04042
RR 2 COUNTRY #RR1 B2, Hollis Center, ME 04042
419 PO Box, Hollis Center, ME 04042
307 Main St #28, Saco, ME 04072
Associated Business Beechwood Landing Property Owners Association, Inc

Peter E Rice

Name / Names Peter E Rice
Age 63
Birth Date 1961
Person 380 12th St, New York, NY 10014
Phone Number 212-255-3153
Previous Address 380 12th St #2B, New York, NY 10014
380 12th Ave, New York, NY 10018
8 Goulding Rd, Sterling, MA 01564
380 12th St #5D, New York, NY 10014
380 12th St #3B, New York, NY 10014
666 Greenwich St #460, New York, NY 10014
230 15th St #2K, New York, NY 10003
308 12th St #2B, New York, NY 10014
315 Salisbury St, Worcester, MA 01609
666 Greenwich St #434, New York, NY 10014
1177 Valley View Dr, Allentown, PA 18103
41 Oak Ave, Worcester, MA 01605

Peter H Rice

Name / Names Peter H Rice
Age 64
Birth Date 1960
Person 125 Sand Lake Rd, Wynantskill, NY 12198
Phone Number 518-743-9270
Possible Relatives


Previous Address 501 Worthington Ter, Wynantskill, NY 12198
214 Lisa Dr, Gansevoort, NY 12831
50 Hatchery Rd, Gansevoort, NY 12831
38 1/2 William St, Hudson Falls, NY 12839
40 McCrea St #3, Fort Edward, NY 12828
2 Parry St #A, Hudson Falls, NY 12839
3420 PO Box, Glens Falls, NY 12801
Prospect, Glens Falls, NY 12801
4 Prospect St, Glens Falls, NY 12801
233 White Birch Est, Fort Edward, NY 12828
145 Merritts Rd #1106, Farmingdale, NY 11735
Regency #1106, Queensbury, NY 12804

Peter O Rice

Name / Names Peter O Rice
Age 65
Birth Date 1959
Also Known As Peter O
Person 11425 Ashley Dr, Rockville, MD 20852
Phone Number 301-230-1318
Possible Relatives

Previous Address 215 90th St, New York, NY 10024
3620 Watseka Ave #9, Los Angeles, CA 90034
10535 Wyton Dr, Los Angeles, CA 90024
21 Dudley Ct, Bethesda, MD 20814
230 Anita Ave, Los Angeles, CA 90049
Email [email protected]

Peter C Rice

Name / Names Peter C Rice
Age 65
Birth Date 1959
Also Known As C Rice Peter
Person 43 Alicia Rd #1, Dorchester Center, MA 02124
Phone Number 617-282-6287
Possible Relatives
Email [email protected]

Peter C Rice

Name / Names Peter C Rice
Age 65
Birth Date 1959
Person 43 Alicia Rd #45, Dorchester Center, MA 02124
Possible Relatives

Peter S Rice

Name / Names Peter S Rice
Age 67
Birth Date 1957
Person 109 Mount Vernon St, Boston, MA 02132
Phone Number 617-327-2776
Possible Relatives



Roy S Ricejr
Previous Address 109 Mount Vernon St, West Roxbury, MA 02132
260 Franklin St #23, Boston, MA 02110
205 Beech St, Roslindale, MA 02131
24 Heathwood Rd, Buffalo, NY 14221
26 Adelaide St #1, Jamaica Plain, MA 02130
175 Berkeley St, Boston, MA 02116
260 Franklin St #1900, Boston, MA 02110
30 Mill Ln, Hingham, MA 02043
Email [email protected]
Associated Business Berkley Care Network Northeast, Inc

Peter Wilson Rice

Name / Names Peter Wilson Rice
Age 68
Birth Date 1956
Person 53 Pitman Rd, Marblehead, MA 01945
Phone Number 781-990-1650
Possible Relatives

Linda A Ricecollins


Previous Address 148 Burrill St, Swampscott, MA 01907
12 Merriman, Intervale, NH 03845
12 Merriman Forest Dr, Intervale, NH 03845
2 Hibbard Rd, Marblehead, MA 01945
55 PO Box, Kearsarge, NH 03847
Hibbard, Marblehead, MA 01945
Cable Rd, Intervale, NH 03845
Butternut, Kearsarge, NH 03847
Crown Rdg, Kearsarge, NH 03847
12 Merriman Frst, Intervale, NH 03845
596 PO Box, Intervale, NH 03845
Crown Ridge Rd, Kearsarge, NH 03847
632 PO Box, Salem, MA 01970
17 Crown Rdg, Kearsarge, NH 03847

Peter Rice

Name / Names Peter Rice
Age 69
Birth Date 1955
Also Known As Pete Rice
Person 4864 5225, Hooper, UT 84315
Phone Number 618-624-6256
Possible Relatives

Previous Address 135 Robert Dr, O Fallon, IL 62269
3114 Larkspur Cir, College Station, TX 77845
908 Main St, Bellevue, NE 68005
None, Ofallon, IL 62269
908 Holliday Dr, O Fallon, IL 62269

Peter J Rice

Name / Names Peter J Rice
Age 69
Birth Date 1955
Person 16 Leland Rd, Westford, MA 01886
Phone Number 978-692-4154
Possible Relatives






Previous Address 100 Crosby Dr, Bedford, MA 01730
9084 Shadow Glen Way, Fort Myers, FL 33913
231 Main St, Milford, MA 01757
Associated Business Mro Software Inc Mro Software, Inc Maincontrol, Inc Divested Enterprise, Inc Project Software & Development, Inc

Peter G Rice

Name / Names Peter G Rice
Age 75
Birth Date 1949
Also Known As Peter Rice
Person 333 Route 17a #17A, Warwick, NY 10990
Phone Number 845-986-3502
Possible Relatives
Previous Address 38 West St #1, Warwick, NY 10990
225 Broadway, New York, NY 10007
48 Cascade Rd, Warwick, NY 10990
13 Spool Ln, Levittown, NY 11756
333 St, Warwick, NY 10990
333 St Hwy, Warwick, NY 10990
333 St Rte, Warwick, NY 10990
333 Route 94, Warwick, NY 10990
333 St Hwy 17a Old Peter, Warwick, NY 10990
38 West St #B, Warwick, NY 10990
103 PO Box, Warwick, NY 10990
101 PO Box, Warwick, NY 10990

Peter Widner Rice

Name / Names Peter Widner Rice
Age 76
Birth Date 1948
Also Known As Peters Rice
Person 4284 Thompson Rd, Elfrida, AZ 85610
Phone Number 520-642-1772
Possible Relatives


Peter Widnerrice
Previous Address 3057 HC 1, Oracle, AZ 85623
3057 PO Box, Oracle, AZ 85623
315 Gillespie Rd, Chattanooga, TN 37411
2660 Rockliffe Blvd, Oracle, AZ 85623
2818 Goret Rd, Tucson, AZ 85745
5210 PO Box, Oracle, AZ 85623
2609 Park Ave #130, Tucson, AZ 85719
RR 2 DARBY DAN, Murfreesboro, TN 37128
300 PO Box, Green Valley, AZ 85622
603 Ashland Ter #2, Chattanooga, TN 37415
97 PO Box, Eagleville, TN 37060
RR 2, Murfreesboro, TN 37129
Associated Business Purple Range Land And Cattle Company, Inc Elfrida Baptist Church

Peter Rice

Name / Names Peter Rice
Age 79
Birth Date 1945
Person 55 Norfolk Rd #1, Chestnut Hill, MA 02467
Phone Number 617-738-6032
Possible Relatives
Previous Address 92nd Ln, Loxahatchee, FL 33470
18800 Murcott Blvd, Loxahatchee, FL 33470
Murcott Blvd, Loxahatchee, FL 33470
55 Norfolk Rd, Boston, MA
39 Kezar, Sutton, NH 03221
39 Kezar St, Bradford, NH 03221
39 Kezar, Bradford, NH 03221

Peter G Rice

Name / Names Peter G Rice
Age 83
Birth Date 1941
Person 452 HC 73, Alton Bay, NH 03810
Phone Number 603-875-3616
Possible Relatives
Previous Address HC 73, Alton Bay, NH 03810
666 PO Box, Natick, MA 01760
7 Mansfield St, Natick, MA 01760
Woodland Shores Rd, Alton Bay, NH 03810
Woodlands, Alton Bay, NH 03810
50 PO Box, Alton Bay, NH 03810
Brook Vw, Alton Bay, NH 03810
5 PO Box, Alton Bay, NH 03810
298 Bacon St, Natick, MA 01760
Associated Business Rice Heating And Air Condtioning, Inc

Peter L Rice

Name / Names Peter L Rice
Age 83
Birth Date 1941
Person 45 Church St, Spencer, MA 01562
Possible Relatives
Jeanne D Hebden

Peter W Rice

Name / Names Peter W Rice
Age 85
Birth Date 1938
Person 11 Fishing Brook Rd #292, South Yarmouth, MA 02664
Phone Number 508-394-0450
Possible Relatives
Margaret D Fairfield
Previous Address 292 PO Box, South Yarmouth, MA 02664
292 PO Box, S Yarmouth, MA 02664
Federal St, Boston, MA 02110
1 Federal St, Boston, MA 02110
Yarmouth, South Yarmouth, MA 02664

Peter Van Rice

Name / Names Peter Van Rice
Age 97
Birth Date 1926
Person 832 PO Box, Stockbridge, MA 01262

Peter Rice

Name / Names Peter Rice
Age 97
Birth Date 1926
Also Known As G Rice
Person 2484 Shelby Rd, Madison, VA 22727
Phone Number 508-945-5904
Possible Relatives





Previous Address 2784 Shelby Rd, Madison, VA 22727
36 Dune Dr, Chatham, MA 02633
90B PO Box, Madison, VA 22727
203 Fairfax St #223, Alexandria, VA 22314
A4 Wallace Ave Allace Ave, Stockbridge, MA 01262
RR 1, Madison, VA 22727
90B RR 1, Madison, VA 22727
HC 5, Madison, VA 22727
A4 Wallace Allace Ave, Stockbridge, MA 01262
A4 Wallace Ave, Stockbridge, MA 01262
Email [email protected]

Peter P And Pauline Rice

Name / Names Peter P And Pauline Rice
Age 106
Birth Date 1918
Also Known As Peter D Rice
Person 2113 Harlow St, Port Saint Lucie, FL 34952
Phone Number 772-335-5432
Possible Relatives

Sr Peterp Rice
Previous Address 2113 Harlow St, Fort Pierce, FL 34952

Peter F Rice

Name / Names Peter F Rice
Age N/A
Person 10760 I23rd, Miami, FL 33157
Phone Number 305-233-3973
Possible Relatives


Previous Address 10760 123rd St, Miami, FL 33176

Peter E Rice

Name / Names Peter E Rice
Age N/A
Person 1395 POND REEF RD, KETCHIKAN, AK 99901
Phone Number 907-225-3383

Peter H Rice

Name / Names Peter H Rice
Age N/A
Person 5167 COUNTY ROAD 38, HANCEVILLE, AL 35077
Phone Number 256-287-2566

Peter H Rice

Name / Names Peter H Rice
Age N/A
Person 5167 COUNTY ROAD 38, HANCEVILLE, AL 35077
Phone Number 256-287-1222

Peter W Rice

Name / Names Peter W Rice
Age N/A
Person 1011 N 6TH AVE, TUCSON, AZ 85705
Phone Number 805-614-4103

Peter Rice

Name / Names Peter Rice
Age N/A
Person 10089 E BECKER LN, SCOTTSDALE, AZ 85260
Phone Number 480-860-0335

Peter C Rice

Name / Names Peter C Rice
Age N/A
Person 6 Meadowood Ln, East Falmouth, MA 02536

Peter J Rice

Name / Names Peter J Rice
Age N/A
Person 142 Cooper St, Agawam, MA 01001

Peter A Rice

Name / Names Peter A Rice
Age N/A
Person 5546 S DESERT REDBUD DR, TUCSON, AZ 85757

Peter Rice

Name / Names Peter Rice
Age N/A
Person 24050 N DESERT DR, FLORENCE, AZ 85232

Peter P Rice

Name / Names Peter P Rice
Age N/A
Person 65000 E CANYON DR, TUCSON, AZ 85739

Peter Rice

Business Name Weso's Italian Restaurant
Person Name Peter Rice
Position company contact
State PA
Address Marchwood Shopping Center, Exton,, PA 19341
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

PETER C RICE

Business Name TRANSPORT LEASING COMPANY LLP
Person Name PETER C RICE
Position Mpartner
State MT
Address 511 CENTRAL AVE WEST STE 2 511 CENTRAL AVE WEST STE 2, GREAT FALLS, MT 594042848
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Partnership
Corporation Status Permanently Revoked
Corporation Number LLP93-2002
Creation Date 2002-07-11
Type Foreign Limited-Liability Partnership

Peter Rice

Business Name Rice Landscaping Inc
Person Name Peter Rice
Position company contact
State NY
Address 1428 Danby Rd Ithaca NY 14850-6000
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 607-272-1376

Peter Rice

Business Name Rice Landscaping
Person Name Peter Rice
Position company contact
State NY
Address 1428 Danby Rd Ithaca NY 14850-6000
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 607-272-1376
Number Of Employees 9
Annual Revenue 1108800
Fax Number 607-272-7537

Peter Rice

Business Name Rice Construction
Person Name Peter Rice
Position company contact
State WA
Address 3418 226th Ave SE Sammamish WA 98075-6225
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 425-392-1064

Peter Rice

Business Name Phillipine Bread House Inc
Person Name Peter Rice
Position company contact
State IL
Address 1300 Remington Rd Ste J, Schaumburg, IL 60173
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

Peter Rice

Business Name Peter Rice Photography
Person Name Peter Rice
Position company contact
State MA
Address 326 A St # 5a Boston MA 02210-1722
Industry Business Services (Services)
SIC Code 7335
SIC Description Commercial Photography
Phone Number 617-338-6652
Number Of Employees 1
Annual Revenue 129690

Peter Rice

Business Name Peter Rice MD
Person Name Peter Rice
Position company contact
State NY
Address 1 Brookdale Plz Rm 122 Brooklyn NY 11212-3139
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 718-240-6069

Peter Rice

Business Name Peter M Rice Consulting
Person Name Peter Rice
Position company contact
State MT
Address 340 S 2nd St W Missoula MT 59801-1840
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 406-549-9998

Peter Rice

Business Name Peter J Rice Jr P C
Person Name Peter Rice
Position company contact
State GA
Address P.O. BOX 344 Greensboro GA 30642-0344
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 706-453-2648

Peter Rice

Business Name Peter B Rice & Co Inc
Person Name Peter Rice
Position company contact
State ME
Address 94 Webster Rd Freeport ME 04032-6228
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 207-865-4061
Number Of Employees 4
Annual Revenue 2974020
Fax Number 207-865-0161

PETER RICE

Business Name PRST CORPORATION
Person Name PETER RICE
Position registered agent
Corporation Status Suspended
Agent PETER RICE 4329 WOODMAN, SHERMAN OAKS, CA 91423
Care Of HYMEN L. EPSTEIN 3700 WILSHIRE BLVD. SUITE 575, LOS ANGELES, CA 90010
Incorporation Date 1996-10-02

Peter Rice

Business Name PM RICE CONSULTING, INC.
Person Name Peter Rice
Position registered agent
State GA
Address 386 MILLEDGE CIRCLE, ATHENS, GA 30606
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-05-23
Entity Status Active/Compliance
Type CFO

PETER J RICE

Business Name PETER J. RICE, JR., P.C.
Person Name PETER J RICE
Position registered agent
State GA
Address 106 S. MAIN STREET, GREENSBORO, GA 30642
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-12-19
Entity Status Active/Compliance
Type CEO

Peter Rice

Business Name Oconee Realty
Person Name Peter Rice
Position company contact
State GA
Address P.O. BOX 344 Greensboro GA 30642-0344
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 706-453-2648
Email [email protected]

PETER J RICE

Business Name OCONEE REALTY, INC.
Person Name PETER J RICE
Position registered agent
State GA
Address 106 SOUTH MAIN STREET, GREENSBORO, GA 30642
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-03-07
Entity Status Active/Compliance
Type Secretary

Peter Rice

Business Name North Country Automotive & Mar
Person Name Peter Rice
Position company contact
State MT
Address P.O. BOX 5413 Kalispell MT 59903-5413
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 406-755-2515

Peter Rice

Business Name Nellis Afb Cable Advertising
Person Name Peter Rice
Position company contact
State NV
Address 199 Stafford Dr Las Vegas NV 89115-2173
Industry Business Services (Services)
SIC Code 7313
SIC Description Radio, Television, Publisher Representatives
Phone Number 702-644-5492
Number Of Employees 3
Annual Revenue 493890
Fax Number 702-644-7425

Peter Rice

Business Name Long John Silvers
Person Name Peter Rice
Position company contact
State TX
Address 7801 Bellfort St Houston TX 77061-1901
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 713-643-5516

Peter Rice

Business Name L&L Hawaiian Barbeque
Person Name Peter Rice
Position company contact
State MA
Address 263 Summer St, Boston, MA 2210
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

Peter Rice

Business Name Iron Eagle Construction Corp
Person Name Peter Rice
Position company contact
State NY
Address 100 Walnut St Champlain NY 12919-5322
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1622
SIC Description Bridge, Tunnel, And Elevated Highway Construction
Phone Number
Fax Number 518-298-4500

PETER RICE

Business Name INTERLEAF, INC.
Person Name PETER RICE
Position registered agent
State MA
Address 62 FOURTH AVE, WALTHAM, MA 02154
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1987-03-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Peter Rice

Business Name HAITIAN HOMES FOR HAITIAN CHILDREN, INC.
Person Name Peter Rice
Position registered agent
State GA
Address 3089 Spring Hill Drive, Monroe, GA 30656
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-01-25
Entity Status Active/Compliance
Type CEO

Peter Rice

Business Name Granite Valley Corporation
Person Name Peter Rice
Position company contact
State NV
Address P.O. BOX 4470 Stateline NV 89449-4470
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 775-588-6762

Peter Rice

Business Name Granite Valley Corp
Person Name Peter Rice
Position company contact
State NV
Address 237 Tramway Dr # D Stateline NV 89449-0000
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 775-588-6762
Number Of Employees 2
Annual Revenue 805100

PETER RICE

Business Name GRANITE VALLEY SERVICES INC.
Person Name PETER RICE
Position President
State NV
Address 237 TRAMWAY DR STE D 237 TRAMWAY DR STE D, STATELINE, NV 89449
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number C11195-2004
Creation Date 2004-04-27
Type Domestic Close Corporation

PETER RICE

Business Name GRANITE VALLEY SERVICES INC.
Person Name PETER RICE
Position Secretary
State NV
Address 237 TRAMWAY DR STE D 237 TRAMWAY DR STE D, STATELINE, NV 89449
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number C11195-2004
Creation Date 2004-04-27
Type Domestic Close Corporation

PETER RICE

Business Name GRANITE VALLEY SERVICES INC.
Person Name PETER RICE
Position Treasurer
State NV
Address 237 TRAMWAY DR STE D 237 TRAMWAY DR STE D, STATELINE, NV 89449
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number C11195-2004
Creation Date 2004-04-27
Type Domestic Close Corporation

PETER W RICE

Business Name GRANITE VALLEY CORPORATION
Person Name PETER W RICE
Position Director
State NV
Address P.O. BOX 4470 P.O. BOX 4470, LAKE TAHOE, NV 894494470
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C9278-2002
Creation Date 2002-04-15
Type Domestic Corporation

PETER W RICE

Business Name GRANITE VALLEY CORPORATION
Person Name PETER W RICE
Position President
State NV
Address P.O. BOX 4470 P.O. BOX 4470, LAKE TAHOE, NV 894494470
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C9278-2002
Creation Date 2002-04-15
Type Domestic Corporation

PETER W RICE

Business Name GRANITE VALLEY CORPORATION
Person Name PETER W RICE
Position Secretary
State NV
Address PO BOX 4470 PO BOX 4470, LAKE TAHOE, NV 89449
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C9278-2002
Creation Date 2002-04-15
Type Domestic Corporation

PETER W RICE

Business Name GRANITE VALLEY CORPORATION
Person Name PETER W RICE
Position Treasurer
State NV
Address P.O. BOX 4470 P.O. BOX 4470, LAKE TAHOE, NV 894494470
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C9278-2002
Creation Date 2002-04-15
Type Domestic Corporation

Peter Rice

Business Name Cronstroms Heating and AC
Person Name Peter Rice
Position company contact
State MN
Address 6437 Goodrich Ave Minneapolis MN 55426-4300
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 952-920-3800

Peter Rice

Business Name Cronstroms Heating & Air Cond
Person Name Peter Rice
Position company contact
State MN
Address 6437 Goodrich Ave St Louis Park MN 55426-4300
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 952-920-3800
Email [email protected]
Number Of Employees 25
Annual Revenue 4161000
Fax Number 952-920-3806
Website www.cronstroms.com

Peter Rice

Business Name Classic Resorts
Person Name Peter Rice
Position company contact
State HI
Address 50 Nohea Kai Drive, KURTISTOWN, 96760 HI
Email [email protected]

Peter Rice

Business Name Care Management Assoc
Person Name Peter Rice
Position company contact
State NJ
Address 524 Andria Ave Hillsborough NJ 08844-8305
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 908-359-1234
Number Of Employees 2
Annual Revenue 384120

Peter Rice

Business Name Care Management Assoc
Person Name Peter Rice
Position company contact
State NJ
Address PO Box 5608 Somerset NJ 08875-5608
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 908-359-1234
Number Of Employees 2
Annual Revenue 257280

Peter Rice

Business Name Cafe Med Inc
Person Name Peter Rice
Position company contact
State LA
Address 1 Lakeside Plz, Lake Charles, LA 70602
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

PETER RICE

Business Name CREPE TIME
Person Name PETER RICE
Position Director
State NV
Address POST OFFICE BOX 5133 POST OFFICE BOX 5133, RENO, NV 89513
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0531212012-5
Creation Date 2012-10-10
Type Domestic Corporation

PETER RICE

Business Name CREPE TIME
Person Name PETER RICE
Position President
State NV
Address POST OFFICE BOX 5133 POST OFFICE BOX 5133, RENO, NV 89513
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0531212012-5
Creation Date 2012-10-10
Type Domestic Corporation

PETER MILTON RICE

Business Name CLINIQUE ESPERANCE ET VIE INC.
Person Name PETER MILTON RICE
Position registered agent
State GA
Address 386 MILLEDGE CIRCLE, ATHENS, GA 30606
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2012-09-28
Entity Status Active/Compliance
Type CFO

Peter J. Rice

Business Name C & R EQUITY PARTNERS, LLC
Person Name Peter J. Rice
Position registered agent
State GA
Address P.O. Box 344, Greensboro, GA 30642
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-07-15
Entity Status Active/Compliance
Type CEO

Peter Rice

Business Name Bethlehem Ministry Inc.
Person Name Peter Rice
Position company contact
State GA
Address 386 Milledge Cir, Athens, GA 30606-4334
Phone Number
Email [email protected]
Title Chief Executive Officer

PETER J RICE

Person Name PETER J RICE
Filing Number 11364706
Position TREASURER
State MA
Address 100 CROSBY DRIVE, BEDFORD MA 01730

Peter Rice

Person Name Peter Rice
Filing Number 136204400
Position EXVP
State HI
Address 40 HALELO, Lahaina HI 96761

PETER J RICE

Person Name PETER J RICE
Filing Number 11364706
Position Director
State MA
Address 100 CROSBY DRIVE, BEDFORD MA 01730

Peter Rice

Person Name Peter Rice
Filing Number 800969545
Position Managing Member
State TX
Address 3853 Commonwealth, Garland TX 75043

Rice Peter

State MA
Calendar Year 2018
Employer University Of Massachusetts System (Ums)
Job Title Physician (Dual)
Name Rice Peter
Annual Wage $96,760

Rice Peter W

State NJ
Calendar Year 2016
Employer Ramapo College Of New Jersey
Job Title Dir Admissions
Name Rice Peter W
Annual Wage $118,939

Rice Peter H

State NH
Calendar Year 2018
Employer Portsmouth - Emp/Fire/Pol
Name Rice Peter H
Annual Wage $131,796

Rice Peter H

State NH
Calendar Year 2017
Employer Portsmouth - Emp/Fire/Pol
Name Rice Peter H
Annual Wage $126,268

Rice Peter H

State NH
Calendar Year 2016
Employer Portsmouth - Emp/fire/pol
Name Rice Peter H
Annual Wage $120,743

Rice Peter H

State NH
Calendar Year 2015
Employer Portsmouth - Emp/fire/pol
Name Rice Peter H
Annual Wage $117,331

Rice Peter

State MT
Calendar Year 2018
Employer Um-Missoula
Job Title Research Assoc/Bio-Sci
Name Rice Peter
Annual Wage $71,440

Rice Peter

State MT
Calendar Year 2017
Employer Um-Missoula
Job Title Research Assoc/Bio-Sci
Name Rice Peter
Annual Wage $49,376

Rice Peter A

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Graduate Student
Name Rice Peter A
Annual Wage $3,768

Rice Peter E

State IL
Calendar Year 2017
Employer Lake Zurich Cu Dist 95
Name Rice Peter E
Annual Wage $4,634

Rice Peter E

State IL
Calendar Year 2016
Employer Lake Zurich Cu Dist 95
Name Rice Peter E
Annual Wage $16,811

Rice Peter J

State NY
Calendar Year 2015
Employer John F. Kennedy Jr. School - Q
Job Title Teacher Special Education
Name Rice Peter J
Annual Wage $49,908

Rice Peter E

State IL
Calendar Year 2015
Employer Lake Zurich Cu Dist 95
Name Rice Peter E
Annual Wage $16,522

Rice Peter J

State GA
Calendar Year 2018
Employer City Of Union Point
Job Title Municipal Court Judge
Name Rice Peter J
Annual Wage $10,200

Rice Jr Peter J

State GA
Calendar Year 2016
Employer County Of Greene
Name Rice Jr Peter J
Annual Wage $8,456

Rice Peter J

State GA
Calendar Year 2016
Employer City Of Union Point
Job Title Municipal Court Judge
Name Rice Peter J
Annual Wage $10,200

Rice Jr Peter J

State GA
Calendar Year 2015
Employer Mosquito District Of Greene County Union Point
Name Rice Jr Peter J
Annual Wage $8,373

Rice Peter J

State GA
Calendar Year 2015
Employer City Of Union Point
Job Title Municipal Court Judge
Name Rice Peter J
Annual Wage $10,200

Rice Peter W

State FL
Calendar Year 2017
Employer Dept Of Financial Svcs - Office Of Insurance Reg
Name Rice Peter W
Annual Wage $7,373

Rice Peter W

State FL
Calendar Year 2016
Employer Dept Of Financial Svcs - Office Of Insurance Reg
Name Rice Peter W
Annual Wage $47,677

Rice Peter W

State FL
Calendar Year 2015
Employer Dept Of Financial Svcs - Office Of Insurance Reg
Name Rice Peter W
Annual Wage $49,750

Rice Peter R

State CO
Calendar Year 2018
Employer Northglenn Police
Name Rice Peter R
Annual Wage $96,827

Rice Peter J

State GA
Calendar Year 2018
Employer County of Greene
Name Rice Peter J
Annual Wage $9,288

Rice Peter R

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Rice Peter R
Annual Wage $87,381

Rice Peter J

State NY
Calendar Year 2015
Employer Sachem Central Schools
Name Rice Peter J
Annual Wage $29,955

Rice Peter J

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Rice Peter J
Annual Wage $1,635

Rice Peter E

State MA
Calendar Year 2018
Employer Town Of Uxbridge
Name Rice Peter E
Annual Wage $4,000

Rice Peter

State MA
Calendar Year 2018
Employer Department Of Correction (Doc)
Job Title Correctional Prog Officer (D)
Name Rice Peter
Annual Wage $148,470

Rice Peter

State MA
Calendar Year 2017
Employer University Of Massachusetts System (Ums)
Job Title Physician (Dual)
Name Rice Peter
Annual Wage $96,760

Rice Peter E

State MA
Calendar Year 2017
Employer Town of Uxbridge
Name Rice Peter E
Annual Wage $4,000

Rice Peter

State MA
Calendar Year 2017
Employer Department Of Correction (Doc)
Job Title Correctional Prog Officer (D)
Name Rice Peter
Annual Wage $121,258

Rice Peter

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Physician (dual)
Name Rice Peter
Annual Wage $96,760

Rice Peter

State MA
Calendar Year 2016
Employer Department Of Correction (doc)
Job Title Correctional Prog Officer (d)
Name Rice Peter
Annual Wage $99,458

Rice Peter

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Physician (dual)
Name Rice Peter
Annual Wage $96,760

Rice Peter

State MA
Calendar Year 2015
Employer Department Of Correction (doc)
Job Title Correctional Prog Officer (d)
Name Rice Peter
Annual Wage $105,408

Rice Peter J

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Rice Peter J
Annual Wage $46,148

Rice Peter

State OH
Calendar Year 2017
Employer Lakota Local
Job Title Teacher Assignment
Name Rice Peter
Annual Wage $81,315

Rice Peter

State OH
Calendar Year 2015
Employer Lakota Local
Job Title Teacher Assignment
Name Rice Peter
Annual Wage $73,341

Rice Peter

State OH
Calendar Year 2014
Employer Lakota Local
Job Title Teacher Assignment
Name Rice Peter
Annual Wage $71,141

Rice Peter

State OH
Calendar Year 2013
Employer Lakota Local
Job Title Teacher Assignment
Name Rice Peter
Annual Wage $71,141

Rice Peter J

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Rice Peter J
Annual Wage $10,802

Rice Peter J

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Rice Peter J
Annual Wage $73,972

Rice Peter J

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Rice Peter J
Annual Wage $7,203

Rice Peter J

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Rice Peter J
Annual Wage $59,520

Rice Peter J

State NY
Calendar Year 2016
Employer Sachem Central Schools
Name Rice Peter J
Annual Wage $192

Rice Peter J

State NY
Calendar Year 2016
Employer John F. Kennedy Jr. School - Q
Job Title Teacher Special Education
Name Rice Peter J
Annual Wage $59,088

Rice Peter

State OH
Calendar Year 2016
Employer Lakota Local
Job Title Teacher Assignment
Name Rice Peter
Annual Wage $78,182

Rice Peter

State CO
Calendar Year 2017
Employer City of Northglenn
Job Title Sergeant
Name Rice Peter
Annual Wage $98,136

Peter Rice

Name Peter Rice
Address 16 Leland Rd Westford MA 01886 -2604
Mobile Phone 978-852-8856
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Peter B Rice

Name Peter B Rice
Address 94 Webster Rd Freeport ME 04032 -6228
Phone Number 207-865-0608
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter S Rice

Name Peter S Rice
Address 8925 Ernestine St Wheatfield IN 46392 -9685
Phone Number 219-956-3914
Mobile Phone 219-781-5692
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Peter R Rice

Name Peter R Rice
Address 14019 Zuni St Broomfield CO 80023 -9341
Phone Number 303-871-9824
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter A Rice

Name Peter A Rice
Address 8640 Key Harbour Dr Indianapolis IN 46236 -9027
Phone Number 317-823-0077
Gender Male
Date Of Birth 1991-05-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter C Rice

Name Peter C Rice
Address 326 Royal Liverpool Ln Orlando FL 32828 -8019
Phone Number 407-243-6410
Mobile Phone 407-922-0352
Email [email protected]
Gender Male
Date Of Birth 1961-02-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Language English

Peter A Rice

Name Peter A Rice
Address 6721 Iron Ore Elkridge MD 21075 UNIT 324-6487
Phone Number 410-812-9477
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter A Rice

Name Peter A Rice
Address 3301 Kyle Ct Windsor Mill MD 21244 -3620
Phone Number 410-916-6450
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter J Rice

Name Peter J Rice
Address 3085 S Xenia St Denver CO 80231 -4240
Phone Number 423-928-0239
Gender Male
Date Of Birth 1953-04-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Peter Rice

Name Peter Rice
Address 156 Depot St South Easton MA 02375 -1536
Phone Number 508-238-8661
Gender Male
Date Of Birth 1966-03-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Peter E Rice

Name Peter E Rice
Address 13 Oak St Uxbridge MA 01569 APT 1-1521
Phone Number 508-278-5827
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter E Rice

Name Peter E Rice
Address 62 Westfield Dr North Attleboro MA 02760 -3548
Phone Number 508-643-0664
Gender Male
Date Of Birth 1972-02-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Peter C Rice

Name Peter C Rice
Address 333 Hathaway St Lansing MI 48917 -3824
Phone Number 517-372-1192
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Peter W Rice

Name Peter W Rice
Address 15660 E Camino Dorotea Vail AZ 85641 -8904
Phone Number 520-647-3194
Gender Male
Date Of Birth 1944-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Peter Rice

Name Peter Rice
Address 514 Nw 8th Ave Delray Beach FL 33444 -1702
Phone Number 561-276-1513
Gender Male
Date Of Birth 1978-09-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Peter A Rice

Name Peter A Rice
Address 325 Springside Fort Mitchell KY 41017 -2283
Phone Number 606-331-6008
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Peter M Rice

Name Peter M Rice
Address 386 Milledge Cir Athens GA 30606 -4334
Phone Number 706-353-2083
Mobile Phone 706-825-3161
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter Rice

Name Peter Rice
Address 821 Blacksmith Rd Hartsel CO 80449 -8531
Phone Number 719-836-2777
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter I Rice

Name Peter I Rice
Address 262 W 6th St Peru IN 46970 -1943
Phone Number 765-460-5143
Gender Male
Date Of Birth 1961-12-16
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 101
Education Completed High School
Language English

Peter E Rice

Name Peter E Rice
Address 183 N Meadowlark Dr Lake Zurich IL 60047 -7511
Phone Number 817-997-3661
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Peter J Rice

Name Peter J Rice
Address 348 Great Neck Rd Waterford CT 06385 -3818
Phone Number 860-442-5060
Gender Male
Date Of Birth 1973-12-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Peter A Rice

Name Peter A Rice
Address 8721 53rd Pl E Bradenton FL 34211 -3701
Phone Number 941-753-0311
Gender Male
Date Of Birth 1957-03-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

RICE, PETER PEIRCE

Name RICE, PETER PEIRCE
Amount 2400.00
To William H. Binnie (R)
Year 2010
Transaction Type 15
Filing ID 10020440925
Application Date 2010-06-23
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Bill Binnie for US Senate
Seat federal:senate

RICE, PETER PEIRCE

Name RICE, PETER PEIRCE
Amount 2150.00
To William H. Binnie (R)
Year 2010
Transaction Type 15
Filing ID 10020440924
Application Date 2010-06-23
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Bill Binnie for US Senate
Seat federal:senate

RICE, PETER JOSEPH

Name RICE, PETER JOSEPH
Amount 1500.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15j
Application Date 2010-07-09
Contributor Occupation FOX
Organization Name Fox
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

RICE, PETER

Name RICE, PETER
Amount 1000.00
To Matthew A Brown (D)
Year 2006
Transaction Type 15
Filing ID 26020272863
Application Date 2006-03-29
Contributor Occupation EXECUTIVE
Contributor Employer FOX FILMED ENTERTAINMENT
Organization Name Fox Filmed Entertainment
Contributor Gender M
Recipient Party D
Recipient State RI
Committee Name Matt Brown for US Senate
Seat federal:senate

RICE, PETER

Name RICE, PETER
Amount 1000.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24991278708
Application Date 2004-09-23
Contributor Occupation Lawyer
Contributor Employer Lebouef Lamb Greene
Organization Name Leboeuf, Lamb et al
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 109 Mt Vernon St WEST ROXBURY MA

RICE, PETER S

Name RICE, PETER S
Amount 500.00
To Tom Carper (D)
Year 2012
Transaction Type 15
Filing ID 11020393696
Application Date 2011-09-22
Organization Name Dewey & LeBoeuf
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name Carper for Senate 2000
Seat federal:senate

RICE, PETER

Name RICE, PETER
Amount 500.00
To Michael E Capuano (D)
Year 2006
Transaction Type 15
Filing ID 26990168676
Application Date 2005-11-25
Contributor Occupation attorney
Contributor Employer LeBoeuf Lamb Greene
Organization Name Leboeuf, Lamb et al
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Capuano for Congress Cmte
Seat federal:house
Address 260 Franklin St BOSTON MA

RICE, PETER

Name RICE, PETER
Amount 500.00
To Michael E Capuano (D)
Year 2008
Transaction Type 15
Filing ID 28930179637
Application Date 2007-10-29
Contributor Occupation ATTORNEY
Contributor Employer LEBOEUF LAMB GREENE
Organization Name Dewey & Leboeuf
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Capuano for Congress Cmte
Seat federal:house
Address 260 Franklin St BOSTON MA

RICE, PETER JOSEPH

Name RICE, PETER JOSEPH
Amount 500.00
To Barbara Boxer (D)
Year 2004
Transaction Type 15
Filing ID 24020871129
Application Date 2004-08-31
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

RICE, PETER

Name RICE, PETER
Amount 300.00
To Paul E Kanjorski (D)
Year 2008
Transaction Type 15
Filing ID 28991425750
Application Date 2008-05-23
Contributor Occupation Senior Counsel
Contributor Employer Dewey & LeBoeuf
Organization Name Dewey & Leboeuf
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Pennsylvanians for Kanjorski
Seat federal:house
Address 109 Mt Vernon St WEST ROXBURY MA

RICE, PETER

Name RICE, PETER
Amount 250.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26940553147
Application Date 2006-10-18
Contributor Occupation Lawyer
Contributor Employer LeBoeuf Lamb Greene & MacRae LLP
Organization Name Leboeuf, Lamb et al
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 109 Mt Vernon St WEST ROXBURY MA

RICE, PETER

Name RICE, PETER
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993818878
Application Date 2008-10-23
Contributor Occupation Lawyer
Contributor Employer Dewey & Leboeuf LLP
Organization Name Dewey & Leboeuf
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 109 Mount Vernon St WEST ROXBURY MA

RICE, PETER P

Name RICE, PETER P
Amount 250.00
To William H. Binnie (R)
Year 2010
Transaction Type 15
Filing ID 10020194089
Application Date 2010-01-29
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Bill Binnie for US Senate
Seat federal:senate

RICE, PETER

Name RICE, PETER
Amount 250.00
To American College of Surgeons Prof Assn
Year 2006
Transaction Type 15
Filing ID 25970407386
Application Date 2005-01-07
Contributor Occupation SURGEON
Contributor Employer UMDNJ
Contributor Gender M
Committee Name American College of Surgeons Prof Assn
Address 380 W 12th St 2B NEW YORK NY

RICE, PETER

Name RICE, PETER
Amount 250.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981647295
Application Date 2004-10-27
Contributor Occupation Lawyer
Contributor Employer LeBoeuf, Lamb, Greene & MacRae LLP
Organization Name Leboeuf, Lamb et al
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 109 Mt Vernon St WEST ROXBURY MA

RICE, PETER

Name RICE, PETER
Amount 250.00
To NEWELL, PAUL
Year 20008
Application Date 2008-07-31
Recipient Party D
Recipient State NY
Seat state:lower
Address 380 W 12TH ST NEW YORK NY

RICE, PETER E

Name RICE, PETER E
Amount 250.00
To BERKOWITZ, ETHAN A (G)
Year 2010
Application Date 2009-12-31
Contributor Occupation MD
Contributor Employer PEACEHEALTH
Organization Name PEACEHEALTH
Recipient Party D
Recipient State AK
Seat state:governor
Address 1395 POND REEF RD KETCHIKAN AK

RICE, PETER S MR

Name RICE, PETER S MR
Amount 250.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 12020472172
Application Date 2011-09-27
Contributor Occupation LAWYER
Contributor Employer DEWEY & LEBOEUF L.L.P.
Organization Name Dewey & Leboeuf
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

RICE, PETER S

Name RICE, PETER S
Amount 250.00
To Allyson Schwartz (D)
Year 2012
Transaction Type 15
Filing ID 12970902592
Application Date 2012-01-11
Contributor Occupation ATTORNEY
Contributor Employer DEWEY & LEBOUEF/ATTORNEY
Organization Name Dewey & LeBoeuf
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Allyson Schwartz for Congress
Seat federal:house
Address 109 Mt Vernon St WEST ROXBURY MA

RICE, PETER

Name RICE, PETER
Amount 200.00
To WELCH, JAMES T
Year 20008
Application Date 2007-06-13
Contributor Occupation ATTORNEY
Contributor Employer LEBOUF LAMB AND GREENE
Organization Name DEWEY & LEBOEUF
Recipient Party D
Recipient State MA
Seat state:lower
Address 109 MT VERNON ST W ROXBURY MA

RICE, PETER

Name RICE, PETER
Amount 200.00
To Georgia Federal Elections Cmte
Year 2008
Transaction Type 15
Filing ID 28932567172
Application Date 2008-07-21
Contributor Occupation consultant
Contributor Employer self
Contributor Gender M
Recipient Party D
Committee Name Georgia Federal Elections Cmte
Address 386 Milledge Circle ATHENS GA

RICE, PETER

Name RICE, PETER
Amount 200.00
To LINGLE, LINDA (G)
Year 2004
Application Date 2003-06-01
Recipient Party R
Recipient State HI
Seat state:governor

RICE, PETER

Name RICE, PETER
Amount 200.00
To BUMP, SUZANNE M
Year 2010
Application Date 2010-09-22
Contributor Occupation ATTORNEY
Contributor Employer DEWEY & LEBOEUF LLP
Organization Name DEWEY & LEBOEUF
Recipient Party D
Recipient State MA
Seat state:office
Address 260 FRANKLIN ST BOSTON MA

RICE, PETER

Name RICE, PETER
Amount 200.00
To Ben Nelson (D)
Year 2004
Transaction Type 15
Filing ID 23020332051
Application Date 2003-05-19
Contributor Occupation LEBOEUF, LAMB, GREENE & MACRAE
Organization Name Leboeuf, Lamb et al
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nelson for US Senate
Seat federal:senate

RICE, PETER

Name RICE, PETER
Amount 150.00
To MURRAY, THERESE
Year 2004
Application Date 2003-03-25
Recipient Party D
Recipient State MA
Seat state:upper
Address 109 MT VERNON ST WEST ROXBURY MA

RICE, PETER

Name RICE, PETER
Amount 125.00
To BUONICONTI, STEPHEN J
Year 20008
Application Date 2008-03-20
Organization Name DEWEY & LEBOEUF
Recipient Party D
Recipient State MA
Seat state:upper
Address 109 MT VERNON ST W ROXBURY MA

RICE, PETER

Name RICE, PETER
Amount 125.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-03-31
Organization Name LEBOEUF LAMB GREENE & MACRAE
Recipient Party D
Recipient State MA
Seat state:governor
Address 109 MOUNT VERNON ST BOSTON MA

RICE, PETER

Name RICE, PETER
Amount 125.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2005-09-30
Contributor Occupation LAWYER
Contributor Employer LEBOUEF LAMB GREENE & MACRAE LLP
Organization Name LEBOEUF LAMB GREENE & MACRAE
Recipient Party D
Recipient State MA
Seat state:governor
Address 109 MOUNT VERNON ST BOSTON MA

RICE, PETER

Name RICE, PETER
Amount 125.00
To TRAVAGLINI, ROBERT E
Year 2006
Application Date 2005-10-18
Contributor Occupation LAWYER
Contributor Employer LAMB GREENE & MACRINE
Organization Name LEBOEUF LAMB GREENE & MACRAE
Recipient Party D
Recipient State MA
Seat state:upper
Address 109 MOUNT VERNON ST WEST ROXBURY MA

RICE, PETER

Name RICE, PETER
Amount 100.00
To WELCH, JAMES T
Year 20008
Application Date 2008-06-03
Organization Name DEWEY & LEBOEUF
Recipient Party D
Recipient State MA
Seat state:lower
Address 109 MT VERNON ST W ROXBURY MA

RICE, PETER

Name RICE, PETER
Amount 100.00
To MARIANO, RONALD
Year 20008
Application Date 2008-03-25
Contributor Occupation ATTORNEY
Contributor Employer LEBOEUF LAMB & GREENE
Organization Name DEWEY & LEBOEUF
Recipient Party D
Recipient State MA
Seat state:lower
Address 109 MT VERNON ST W ROXBURY MA

RICE, PETER

Name RICE, PETER
Amount 100.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-02-28
Contributor Occupation ATTORNEY
Contributor Employer LEBOEUF LAMB GREEN
Organization Name LEBOEUF LAMB GREENE & MACRAE
Recipient Party D
Recipient State MA
Seat state:governor
Address 109 MT VERNON ST BOSTON MA

RICE, PETER

Name RICE, PETER
Amount 100.00
To COAKLEY, MARTHA
Year 2006
Application Date 2006-05-19
Organization Name LEBOEUF LAMB GREENE & MACRAE
Recipient Party D
Recipient State MA
Seat state:office
Address 109 MT VERNON ST BOSTON MA

RICE, PETER

Name RICE, PETER
Amount 100.00
To MARIANO, RONALD
Year 2004
Application Date 2004-03-30
Recipient Party D
Recipient State MA
Seat state:lower
Address 109 MT VERNON ST WEST ROXBURY MA

RICE, PETER

Name RICE, PETER
Amount 100.00
To MARIANO, RONALD
Year 2004
Application Date 2003-04-15
Recipient Party D
Recipient State MA
Seat state:lower
Address 109 MT VERNON ST WEST ROXBURY MA

RICE, PETER

Name RICE, PETER
Amount 50.00
To CLARKE, DONNA
Year 2004
Application Date 2004-10-25
Recipient Party R
Recipient State FL
Seat state:lower
Address 4594 CHASE OAKS DR SARASOTA FL

RICE, PETER

Name RICE, PETER
Amount 50.00
To STILES, NANCY F
Year 2010
Application Date 2010-10-12
Recipient Party R
Recipient State NH
Seat state:upper
Address PO BOX 734 NEW CASTLE NH

RICE, PETER

Name RICE, PETER
Amount 50.00
To MAINE DEMOCRATIC PARTY
Year 2010
Application Date 2010-05-28
Contributor Occupation LEGAL DIRECTOR
Recipient Party D
Recipient State ME
Committee Name MAINE DEMOCRATIC PARTY
Address PO BOX 6 CHEBEAGUE ISLAND ME

RICE, PETER & PAMELA

Name RICE, PETER & PAMELA
Amount 25.00
To FIELDS JR, JAMES C
Year 2010
Application Date 2010-09-22
Recipient Party D
Recipient State AL
Seat state:lower
Address 5167 CO RD 38 HANCEVILLE AL

PETER W RICE & BONNIE S RICE

Name PETER W RICE & BONNIE S RICE
Address 24511 SE 229th Court Maple Valley WA 98038
Value 217000
Landvalue 99000
Buildingvalue 217000

RICE PETER A &

Name RICE PETER A &
Physical Address 17628 91ST PL N, LOXAHATCHEE, FL 33470
Owner Address 3 COUNTRY LN, SOUTHBOROUGH, MA 01772
County Palm Beach
Land Code Vacant Residential
Address 17628 91ST PL N, LOXAHATCHEE, FL 33470

RICE PETER C

Name RICE PETER C
Physical Address 326 ROYAL LIVERPOOL LN, ORLANDO, FL 32828
Owner Address RICE THERESA J, ORLANDO, FLORIDA 32828
Ass Value Homestead 239983
Just Value Homestead 286257
County Orange
Year Built 1999
Area 3212
Land Code Single Family
Address 326 ROYAL LIVERPOOL LN, ORLANDO, FL 32828

RICE PETER JAMES &

Name RICE PETER JAMES &
Physical Address 43898 KEEN CEMETERY RD, CALLAHAN, FL 32011
Owner Address RIDGEWAY SANDRA E (JT/RS), CALLAHAN, FL 32011
Ass Value Homestead 176550
Just Value Homestead 176550
County Nassau
Year Built 2001
Area 2897
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 43898 KEEN CEMETERY RD, CALLAHAN, FL 32011

RICE PETER O &

Name RICE PETER O &
Physical Address 514 NW 8TH AVE, DELRAY BEACH, FL 33444
Owner Address 514 NW 8TH AVE, DELRAY BEACH, FL 33444
Ass Value Homestead 339607
Just Value Homestead 424579
County Palm Beach
Year Built 1990
Area 1867
Land Code Single Family
Address 514 NW 8TH AVE, DELRAY BEACH, FL 33444

RICE PETER W

Name RICE PETER W
Physical Address 4386 GROVE PARK DR, TALLAHASSEE, FL 32311
Owner Address 4386 GROVE PARK DR, TALLAHASSEE, FL 32311
Sale Price 239000
Sale Year 2012
Ass Value Homestead 199839
Just Value Homestead 201256
County Leon
Year Built 2005
Area 2267
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4386 GROVE PARK DR, TALLAHASSEE, FL 32311
Price 239000

RICE PETER W

Name RICE PETER W
Physical Address 365 OLD MAGNOLIA RD,, FL
Owner Address 4386 GROVE PARK DR, TALLAHASSEE, FL 32311
County Wakulla
Year Built 2000
Area 1507
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 365 OLD MAGNOLIA RD,, FL

PETER & DIANE RICE

Name PETER & DIANE RICE
Address 112 Mohawk Trail #A Lake Zurich IL 60047
Value 13239
Landvalue 13239
Buildingvalue 35488

PETER & DIANE RICE

Name PETER & DIANE RICE
Address 183 Meadowlark Drive Hawthorn Woods IL 60047
Value 35462
Landvalue 35462
Buildingvalue 129423
Price 143500

PETER B RICE

Name PETER B RICE
Address 5440 Clubside Lane Centreville VA
Value 189000
Landvalue 189000
Buildingvalue 242740
Landarea 8,510 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

PETER C RICE

Name PETER C RICE
Address 7763 Joshua Tree Lane Mesa AZ 85208
Value 17600
Landvalue 17600

PETER C RICE

Name PETER C RICE
Address 43 45 Alicia Road Boston MA 02124
Value 128300
Landvalue 128300
Buildingvalue 193600
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

PETER E/NANCY N RICE

Name PETER E/NANCY N RICE
Address 10519 Terra Drive Scottsdale AZ 85258
Value 51500
Landvalue 51500

RICE PETER A &

Name RICE PETER A &
Physical Address 17629 92ND LN N, LOXAHATCHEE, FL 33470
Owner Address 3 COUNTRY LN, SOUTHBOROUGH, MA 01772
County Palm Beach
Land Code Vacant Residential
Address 17629 92ND LN N, LOXAHATCHEE, FL 33470

PETER J RICE

Name PETER J RICE
Address 16 Leland Road Westford MA 01886
Value 249600
Landvalue 249600
Buildingvalue 168000
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

PETER J RICE

Name PETER J RICE
Address 307 2nd Street Sultan WA
Value 46000
Landvalue 46000
Buildingvalue 124700
Landarea 8,276 square feet Assessments for tax year: 2015

PETER J STAMM JACQUELINE E RICE

Name PETER J STAMM JACQUELINE E RICE
Address 3426 S 35th Street Milwaukee WI 53215
Value 35200
Landvalue 35200
Buildingvalue 82600
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Cape-Cod
Basement Full

PETER J/AMANDA RICE

Name PETER J/AMANDA RICE
Address 29537 Smokey Lane Peoria AZ 85383
Value 26800
Landvalue 26800

PETER K RICE & PAULINE A RICE

Name PETER K RICE & PAULINE A RICE
Address 1118 Midland Street Waterloo IA 50703
Value 14540
Landvalue 14540
Buildingvalue 79250

PETER N RICE

Name PETER N RICE
Address 139 E Fifth Avenue Conshohocken PA 19428
Value 112180
Landarea 5,600 square feet
Basement Part

PETER O RICE

Name PETER O RICE
Address 514 8th Avenue Delray Beach FL 33444
Value 273353
Landvalue 273353
Usage Single Family Residential

PETER O RICE

Name PETER O RICE
Address 113 7th Street Delray Beach FL 33444
Value 39918
Landvalue 39918
Usage Single Family Residential

PETER RICE

Name PETER RICE
Address 43 Leland Road Westford MA
Value 4300
Landvalue 4300

PETER RICE

Name PETER RICE
Address 1206 Sheffield Drive Missouri City TX 77459
Type Real

PETER RICE & KAREN RICE

Name PETER RICE & KAREN RICE
Address 2657 Canterbury Road Cleveland Heights OH 44118
Value 34700
Usage Single Family Dwelling

PETER RICE & L C RICE

Name PETER RICE & L C RICE
Address 11425 Ashley Drive Rockville MD 20852
Value 259420
Landvalue 259420
Airconditioning yes

PETER S RICE

Name PETER S RICE
Address 109 Mt Vernon Street Boston MA 02132
Value 212800
Landvalue 212800
Buildingvalue 528300
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

PETER J RICE

Name PETER J RICE
Address 2428 Lexington Road Falls Church VA
Value 278000
Landvalue 278000
Buildingvalue 355500
Landarea 15,303 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

RICE PETER

Name RICE PETER
Physical Address 10757 S INDIES DR, JACKSONVILLE, FL 32246
Owner Address 10757 INDIES DR S, JACKSONVILLE, FL 32246
County Duval
Year Built 1971
Area 1110
Land Code Single Family
Address 10757 S INDIES DR, JACKSONVILLE, FL 32246

Peter A. Rice

Name Peter A. Rice
Doc Id 07871628
City Chesnut Hill MA
Designation us-only
Country US

Peter A. Rice

Name Peter A. Rice
Doc Id 07189405
City Chestnut Hill MA
Designation us-only
Country US

PETER RICE

Name PETER RICE
Type Voter
State MA
Address 16 LELAND RD, WESTFORD, MA 1886
Phone Number 978-852-8856
Email Address [email protected]

PETER RICE

Name PETER RICE
Type Voter
State IL
Address 186 PEREGRINE LN, HAWTHORN WOODS, IL 60047
Phone Number 847-997-3661
Email Address [email protected]

PETER RICE

Name PETER RICE
Type Democrat Voter
State NJ
Address 41 MARKWOOD DR, HOWELL, NJ 7731
Phone Number 732-586-9048
Email Address [email protected]

PETER RICE

Name PETER RICE
Type Voter
State MA
Address 460 W BROADWAY, BOSTON, MA 2127
Phone Number 617-434-5870
Email Address [email protected]

PETER RICE

Name PETER RICE
Type Independent Voter
State OR
Address 128 ASHLAND AVE, MEDFORD, OR 97504
Phone Number 541-772-3482
Email Address [email protected]

PETER RICE

Name PETER RICE
Type Voter
State AZ
Address 5546 S DESERT REDBUD DR, TUCSON, AZ 85757
Phone Number 520-889-2622
Email Address [email protected]

PETER RICE

Name PETER RICE
Type Independent Voter
State NY
Address 380 W 12TH ST APT 2B, NEW YORK, NY 10014
Phone Number 518-298-4500
Email Address [email protected]

PETER RICE

Name PETER RICE
Type Voter
State TX
Address 2006 BUCKEYE LN, ROUND ROCK, TX 78664
Phone Number 512-825-4735
Email Address [email protected]

PETER RICE

Name PETER RICE
Type Republican Voter
State WI
Address 9310 W. MARION ST., WAUWATOSA, WI 53222
Phone Number 414-405-0086
Email Address [email protected]

PETER RICE

Name PETER RICE
Type Republican Voter
State FL
Address 1034 HORNBEAM ST, OVIEDO, FL 32765
Phone Number 407-721-1878
Email Address [email protected]

PETER RICE

Name PETER RICE
Type Voter
State IN
Address 8925 ERNESTINE ST, WHEATFIELD, IN 46392
Phone Number 219-781-5692
Email Address [email protected]

PETER RICE

Name PETER RICE
Type Republican Voter
State CT
Address 117 LOGGING TRAIL RD, DANBURY, CT 06811
Phone Number 203-858-5340
Email Address [email protected]

PETER RICE

Name PETER RICE
Type Independent Voter
State NJ
Address 2229 LANCASTER CT, MAHWAH, NJ 7430
Phone Number 201-512-0790
Email Address [email protected]

Peter J Rice

Name Peter J Rice
Visit Date 4/13/10 8:30
Appointment Number U59361
Type Of Access VA
Appt Made 2/28/14 0:00
Appt Start 2/28/14 14:00
Appt End 2/28/14 23:59
Total People 3
Last Entry Date 2/28/14 13:46
Meeting Location WH
Caller RANDY
Release Date 05/30/2014 07:00:00 AM +0000

Peter J Rice

Name Peter J Rice
Visit Date 4/13/10 8:30
Appointment Number U58975
Type Of Access VA
Appt Made 2/27/14 0:00
Appt Start 2/28/14 14:00
Appt End 2/28/14 23:59
Total People 184
Last Entry Date 2/27/14 16:11
Meeting Location WH
Caller RANDY
Description Attendees will enter through SE gate
Release Date 05/30/2014 07:00:00 AM +0000

Peter J Rice

Name Peter J Rice
Visit Date 4/13/10 8:30
Appointment Number U59222
Type Of Access VA
Appt Made 2/28/14 0:00
Appt Start 2/28/14 13:30
Appt End 2/28/14 23:59
Total People 3
Last Entry Date 2/28/14 9:16
Meeting Location OEOB
Caller RANDY
Release Date 05/30/2014 07:00:00 AM +0000

PETER RICE

Name PETER RICE
Car VOLKSWAGEN NEW BEETLE
Year 2010
Address PO BOX 734, NEW CASTLE, NH 03854-0734
Vin 3VWRG3AL8AM003141
Phone 603-436-6223

PETER RICE

Name PETER RICE
Car SATURN OUTLOOK
Year 2007
Address 326 ROYAL LIVERPOOL LN, ORLANDO, FL 32828-8019
Vin 5GZER13787J120559
Phone 407-243-6410

PETER RICE

Name PETER RICE
Car FORD MUSTANG
Year 2007
Address 191 BRANDYWINE DR, BUFFALO, NY 14221-1805
Vin 1ZVHT82H275345584

Peter Rice

Name Peter Rice
Car TOYOTA TUNDRA
Year 2007
Address 245 Bridger Dr, Bigfork, MT 59911-6255
Vin 5TFDV581X7X029164

PETER RICE

Name PETER RICE
Car FORD EDGE
Year 2007
Address 109 Mount Vernon St, West Roxbury, MA 02132-2807
Vin 2FMDK46C77BA67185
Phone 617-327-2776

PETER RICE

Name PETER RICE
Car BUICK LUCERNE
Year 2008
Address 610 Morris St, Fond Du Lac, WI 54935-5557
Vin 1G4HD57288U117031
Phone 920-921-8407

Peter Rice

Name Peter Rice
Car CHEVROLET EQUINOX
Year 2008
Address PO Box 5133, Reno, NV 89513-5133
Vin 2CNDL23F786007112
Phone

PETER RICE

Name PETER RICE
Car CHRYSLER SEBRING
Year 2008
Address 71 Liberty Ave, North Babylon, NY 11703-4921
Vin 1C3LC46J08N284874

PETER RICE

Name PETER RICE
Car FORD EXPLORER
Year 2008
Address 221 Idlewood Dr, Tonawanda, NY 14150-6429
Vin 1FMEU73E58UB35548

PETER RICE

Name PETER RICE
Car SUBARU OUTBACK
Year 2008
Address 2784 Shelby Rd, Madison, VA 22727-2643
Vin 4S4BP61C987310579

PETER RICE

Name PETER RICE
Car GMC YUKON XL
Year 2008
Address 100 Walnut St, Champlain, NY 12919-5322
Vin 1GKFK16398J200963

PETER RICE

Name PETER RICE
Car CHEVROLET TAHOE
Year 2007
Address 245 BRIDGER DR, BIGFORK, MT 59911-6255
Vin 1GNFK13087J150889

Peter Rice

Name Peter Rice
Car TOYOTA CAMRY
Year 2008
Address 89 Chase Point Rd, Mirror Lake, NH 03853-6152
Vin 4T1BE46K18U197951

PETER RICE

Name PETER RICE
Car FORD F-350 SUPER DUTY
Year 2008
Address 100 Walnut St, Champlain, NY 12919-5322
Vin 1FTWW31R88EB97845
Phone 914-557-6588

PETER RICE

Name PETER RICE
Car JEEP GRAND CHEROKEE
Year 2009
Address 14019 Zuni St, Broomfield, CO 80023-9341
Vin 1J8GR48K59C559081

PETER RICE

Name PETER RICE
Car HYUNDAI SONATA
Year 2009
Address 3085 S Xenia St, Denver, CO 80231-4240
Vin 5NPEU46C89H455567

PETER RICE

Name PETER RICE
Car PONTIAC SOLSTICE
Year 2009
Address 326 ROYAL LIVERPOOL LN, ORLANDO, FL 32828-8019
Vin 1G2MN25B59Y000801
Phone 407-243-6410

PETER RICE

Name PETER RICE
Car VOLKSWAGEN CC
Year 2009
Address 514 NW 8TH AVE, DELRAY BEACH, FL 33444-1702
Vin WVWHL73CX9E523972
Phone 561-276-1513

PETER RICE

Name PETER RICE
Car CHEVROLET SILVERADO 2500HD
Year 2009
Address 122 Grandview Dr, Weare, NH 03281-4552
Vin 1GCHK53629F162426

PETER RICE

Name PETER RICE
Car HONDA ACCORD
Year 2009
Address 32 Sutherland Dr, Highland Mls, NY 10930-3010
Vin 1HGCP36879A027437

PETER RICE

Name PETER RICE
Car ACURA TSX
Year 2009
Address 1105 OAKRIDGE CT, LOVELAND, OH 45140-6137
Vin JH4CU26629C018048
Phone 513-677-6606

PETER RICE

Name PETER RICE
Car HYUNDAI SONATA
Year 2009
Address 8721 53rd Pl E, Bradenton, FL 34211-3701
Vin 5NPEU46F89H438441
Phone 941-753-0311

PETER RICE

Name PETER RICE
Car CADILLAC DTS
Year 2009
Address 100 Walnut St, Champlain, NY 12919-5322
Vin 1G6KD57Y09U119181
Phone 914-557-6588

PETER RICE

Name PETER RICE
Car HYUNDAI SANTA FE
Year 2008
Address 32 Sutherland Dr, Highland Mls, NY 10930-3010
Vin 5NMSH73E48H193301
Phone 845-928-3941

PETER J RICE

Name PETER J RICE
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 610 Morris St, Fond Du Lac, WI 54935-5557
Vin 1HD1CY31X7K420909
Phone 920-923-4420

Peter Rice

Name Peter Rice
Domain thebabynook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-04
Update Date 2013-01-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1180 Seminole Trail|Suite 385 Charlottesville Virginia 22901
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain peterdavidrice.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-11-08
Update Date 2013-11-09
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 71 Royal George Drive Harrington Park 2567
Registrant Country AUSTRALIA

PETER RICE

Name PETER RICE
Domain dirigi.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-02-09
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 1344 CHESTNUT ST SAN FRANCISCO STATE 94123
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain collectorscornerstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-02
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1180 Seminole Trail|Suite 385 Charlotesville Virginia 22901
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain sash-windows-london.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2003-08-12
Update Date 2013-03-15
Registrar Name MESH DIGITAL LIMITED
Registrant Address Unit C The old Brewery Milton Keynes Bucks MK19 7JD
Registrant Country UNITED KINGDOM

PETER RICE

Name PETER RICE
Domain fonthill-lakeside.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2004-02-17
Update Date 2011-04-04
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 4 Victoria Mews WARMINSTER BA12 8HA
Registrant Country UNITED KINGDOM

Peter Rice

Name Peter Rice
Domain charmingcollection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-19
Update Date 2013-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1180 Seminole Trail|Suite 385 Charlotesville Virginia 22901
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain koicorporation.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-03-17
Update Date 2013-03-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address Bells Lane, Zeals Warminster BA12 6LY
Registrant Country UNITED KINGDOM
Registrant Fax 441747841500

Peter Rice

Name Peter Rice
Domain disneyclassicscorner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-26
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1180 Seminole Trail|Suite 385 Charlotesville Virginia 22901
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain riceconstruction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-26
Update Date 2012-12-27
Registrar Name GODADDY.COM, LLC
Registrant Address 22089 SE Howlett Eagle Creek Oregon 97022
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain koicorp.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-03-07
Update Date 2013-03-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address Bells Lane, Zeals Warminster BA12 6LY
Registrant Country UNITED KINGDOM
Registrant Fax 441747841500

Peter Rice

Name Peter Rice
Domain department56cornerstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-13
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1180 Seminole Trail|Suite 385 Charlotesville Virginia 22901
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain department56corner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-13
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1180 Seminole Trail|Suite 385 Charlotesville Virginia 22901
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain figurinecorner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-16
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1180 Seminole Trail|Suite 385 Charlotesville Virginia 22901
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain charmbraceletcorner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-19
Update Date 2013-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1180 Seminole Trail|Suite 385 Charlotesville Virginia 22901
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain sisystemstech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-06
Update Date 2013-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 139 E 5th Ave Conshohocken Pennsylvania 19428
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain yourrenotahoehome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-16
Update Date 2012-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 5133 Reno Nevada 89513
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain noritakecorner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-17
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1180 Seminole Trail|Suite 385 Charlotesville Virginia 22901
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain dept56corner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-11
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 39|Suite 385 Rochelle Virginia 22738
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain giftcollectors.com
Contact Email [email protected]
Whois Sever whois.bluerazor.com
Create Date 2004-04-17
Update Date 2013-04-18
Registrar Name BLUE RAZOR DOMAINS, LLC
Registrant Address 1180 Seminole Trail|Suite 385 Charlottesville Virginia 22901
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain boppie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-01-10
Update Date 2012-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 386 Milledge Circle Athens GA 30606
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain knappbarn.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-06-22
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4 Victoria Mews Warminster Wiltshire BA12 8HA
Registrant Country UNITED KINGDOM

Peter Rice

Name Peter Rice
Domain sisystemstechnology.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-06
Update Date 2013-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 139 E 5th Ave Conshohocken Pennsylvania 19428
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain christmascornerstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-12
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1180 Seminole Trail|Suite 385 Charlotesville Virginia 22901
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain peter-rice-reptiles.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-09-27
Update Date 2013-08-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1 Stonefield Way Charlton London GT London SE7 1HY
Registrant Country UNITED KINGDOM

Peter Rice

Name Peter Rice
Domain byerschoicecorner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-19
Update Date 2013-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1180 Seminole Trail|Suite 385 Charlotesville Virginia 22901
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain traditionalchinacorner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 39|Suite 385 Rochelle Virginia 22738
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain thebuffergroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-09
Update Date 2010-02-09
Registrar Name GODADDY.COM, LLC
Registrant Address 139 E 5th Ave Conshohocken Pennsylvania 19428
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain karmosity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-13
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 139 E 5th Ave Conshohocken Pennsylvania 19428
Registrant Country UNITED STATES

Peter Rice

Name Peter Rice
Domain phoenixaffiliateonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-19
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1180 Seminole Trail|Suite 385 Charlottesville Virginia 22901
Registrant Country UNITED STATES