Richard Bruno

We have found 308 public records related to Richard Bruno in 28 states . People found have 2 ethnicities: Hispanic and Italian. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 49 business registration records connected with Richard Bruno in public records. The businesses are registered in 14 different states. Most of the businesses are registered in New York state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Automotive Services, Parking and Repair (Automotive) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Info Tech Spec. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $68,317.


Richard D Bruno

Name / Names Richard D Bruno
Age 51
Birth Date 1973
Person 109 Arnold St #1, Revere, MA 02151
Phone Number 781-284-7303
Possible Relatives

Previous Address 32 Library St #1, Revere, MA 02151
39 Vine St, Saugus, MA 01906
109 Arnold St #1RTH, Revere, MA 02151
109 Arnold St #1, Revere, MA 02151
20 Library St #3, Revere, MA 02151
109 Arnold St, Revere, MA 02151
Email [email protected]

Richard W Bruno

Name / Names Richard W Bruno
Age 52
Birth Date 1972
Person 19780 326th St, Homestead, FL 33030
Phone Number 305-245-4427
Possible Relatives
Previous Address 19225 334th St, Homestead, FL 33034
405 18th Ave, Homestead, FL 33033
16320 279th St, Homestead, FL 33031
802 Mowry Dr #101, Homestead, FL 33030
1130 Mowry Dr #101, Homestead, FL 33030
14535 Carfield, Homestead, FL 33030

Richard A Bruno

Name / Names Richard A Bruno
Age 53
Birth Date 1971
Person 208 Carson St, Bono, AR 72416
Phone Number 870-931-4459
Possible Relatives
Previous Address 327 Arkansas Ave, Wynne, AR 72396
4513 Highland Dr, Jonesboro, AR 72401
934 PO Box, Wynne, AR 72396

Richard D Bruno

Name / Names Richard D Bruno
Age 54
Birth Date 1970
Person 1779 Psc 1, Apo, AE 09009
Phone Number 210-674-0432
Possible Relatives
Cari Rae Ratcliff



Previous Address 108 Eastridge Dr, San Antonio, TX 78227
205 Creek Hl, San Antonio, TX 78259
205 Creek Hill St, San Antonio, TX 78259
205 Corkhill, San Antonio, TX 78236
205 Corkhill Ct, San Antonio, TX 78236
1015 PO Box, Gwinn, MI 49841
213 Maple St, Gwinn, MI 49841
4297 PO Box, San Francisca, CA 96366
5225 John Wilson Dr #406, Bossier City, LA 71111
99999 Military, San Fran Apo, CA 96366
126 Fury, K I Sawyer Afb, MI 49843
4405 Tennyson Ave, Sheffield Lake, OH 44054
4501 F 41 #09, Oscoda, MI 48750
1642 Lisa Ave, Vista, CA 92084
4297 PO Box, San Fran Apo, CA 96366
4988 Hanna Ave, Emmett, ID 83617
RR 1, Council, ID 83612
13111 Elsa Jane, Bossier City, LA 71111
1311 Elsa Jane St, Bossier City, LA 71111

Richard J Bruno

Name / Names Richard J Bruno
Age 56
Birth Date 1968
Also Known As Robert Bruno
Person 100 Main St, Mansfield, MA 02048
Phone Number 508-668-2850
Possible Relatives


Mary B Mcgownabruno


Thomas L Ainscoughjr

Previous Address 33 Short St #69, East Walpole, MA 02032
69 PO Box, East Walpole, MA 02032
24 Short St #2, East Walpole, MA 02032
1903 Congress Ave, Boynton Beach, FL 33426
13 Angelica Ave, Mattapoisett, MA 02739
55 King St #55, Mansfield, MA 02048
72 Old Post Rd, East Walpole, MA 02032
Associated Business One-Three Washington Street Llc Thirteen Angelica Avenue, Llc

Richard J Bruno

Name / Names Richard J Bruno
Age 57
Birth Date 1967
Also Known As Richard J Bruno
Person 183 Fellsway #2, Medford, MA 02155
Phone Number 781-393-0451
Possible Relatives

Previous Address 53 Garden St, Boston, MA 02114
274 Newbury St, Boston, MA 02116
3620 Mystic Valley Pkwy, Medford, MA 02155
42 Pearl St #A, Provincetown, MA 02657
890 Huntington Ave #3, Boston, MA 02115
73 Perkins St #3, Somerville, MA 02145
1922 PO Box, Provincetown, MA 02657
Lancelot, Salem, NH 03079
4 Lancelot Ct #2, Salem, NH 03079
239 Main St #B2, Reading, MA 01867
11 Rocky Nook #11, Malden, MA 02148
3620 Mystic Vly, Somerville, MA 02143
1429 PO Box, Provincetown, MA 02657
Email [email protected]
Associated Business Beauty Rules Salon Inc

Richard Lloyd Bruno

Name / Names Richard Lloyd Bruno
Age 58
Birth Date 1966
Also Known As Bruno Richard
Person 1332 Sellers Rd, Rayne, LA 70578
Possible Relatives

Lamor Rondell Bruno
Previous Address 3715 Fieldspan Rd, Duson, LA 70529
196 PO Box, Rayne, LA 70578
196 RR 2, Rayne, LA 70578
1330 Sellers Rd, Rayne, LA 70578

Richard Bruce Bruno

Name / Names Richard Bruce Bruno
Age 60
Birth Date 1964
Also Known As Rick Bruno
Person 503 Andrews Dr, Melbourne Beach, FL 32951
Phone Number 321-454-9330
Possible Relatives



Mr Richardbbruno
Kathleenmcgi M Bruno

Kathleen Mcginnbruno
Previous Address 504 Sandcastle Rd, Franklin, TN 37069
1105 Rebecca Dr, Merritt Island, FL 32952
24 Village Brook Ln, Natick, MA 01760
47 Bayview Ave, Mill Valley, CA 94941
849 Walden Dr, Franklin, TN 37064
1300 Pinetree Dr, Indian Harbour Beach, FL 32937
274 PO Box, Mill Valley, CA 94942
336 Versailles Dr #B, Melbourne Bch, FL 32951
336 Versailles Dr, Melbourne Beach, FL 32951
336 Versailles Dr #B, Melbourne Beach, FL 32951
1040 New Hampton Way, Merritt Is, FL 32953
3314 Prospect St, Washington, DC 20007
1485 G Enea #1349, Concord, CA 94521
3431 PO Box, Fremont, CA 94539
8 Hayes Ln, Dover, NH 03820
112 Washington St, East Walpole, MA 02032
442 River Rd #K, Washington, DC 20016
114 Virginia St #319, Richmond, VA 23219
Email [email protected]
Associated Business Advanced Water Services Llc Advanced Wastewater Engineering, Llc Polymax, Llc

Richard F Bruno

Name / Names Richard F Bruno
Age 61
Birth Date 1963
Person 2157 Glenwood Hammock Rd #R, Deland, FL 32720
Phone Number 386-736-6627
Possible Relatives Sandra K Schreyer

Mari L Blairbruno

Previous Address 1024 47th Ave, Plantation, FL 33317
5393 55th Ter, Coconut Creek, FL 33073
7070 Coolidge St #236, Hollywood, FL 33024
8720 Shepman Ci Ci, Miramar, FL 33025
8720 Sherman Cir #407, Miramar, FL 33025
777 Riverside Dr #1533, Coral Springs, FL 33071
7756 Biltmore Blvd, Miramar, FL 33023
651 Forest Park Dr, Deland, FL 32720
3901 Ocean Dr, Hollywood, FL 33019
1420 79th, Hollywood, FL 33024

Richard Joseph Bruno

Name / Names Richard Joseph Bruno
Age 65
Birth Date 1959
Person 1140 97th Ct, Miami, FL 33174
Phone Number 305-226-2761
Possible Relatives


Previous Address 1410 90th Ave, Miami, FL 33174
9443 Fontainebleau Blvd #204, Miami, FL 33172
1410 Sw90av Av, Miami, FL 33174
Associated Business Thirty Seven To Nine Inc

Richard A Bruno

Name / Names Richard A Bruno
Age 68
Birth Date 1956
Person 10 Damon St, North Reading, MA 01864
Phone Number 978-664-4506
Possible Relatives

Richard S Bruno

Name / Names Richard S Bruno
Age 68
Birth Date 1956
Person 4 Morrisey Dr, Carver, MA 02330
Phone Number 508-866-5092
Possible Relatives



Previous Address 19 Rogers St #A, Carver, MA 02330
56 Dwinell Rd, Taunton, MA 02780
17 Janvrin Ave, Revere, MA 02151
23 Alpine St, South Yarmouth, MA 02664
86 PO Box, South Yarmouth, MA 02664
19 Scallop Dr, Dennis Port, MA 02639
19 Janvrin Ave, Revere, MA 02151

Richard F Bruno

Name / Names Richard F Bruno
Age 69
Birth Date 1955
Also Known As Richard Bruno
Person 2 Poplar Ln, Morristown, NJ 07960
Phone Number 973-216-7118
Possible Relatives





B J Bruno
Previous Address 339 Catalina Ave #324, Pasadena, CA 91106
4411 192nd St #PVT, Flushing, NY 11358
401 34th St #527K, New York, NY 10016
339 Catalina Ave #32, Pasadena, CA 91106
4555 165th St, Flushing, NY 11358
55 Corporate Dr #1829, Bridgewater, NJ 08807
17 Lawrence Rd, Weston, MA 02493
90 Commercial St #4B, Boston, MA 02109
99 Commercial, Boston, MA 02109
550 Madison Ave, New York, NY 10022
76 Adelaide Ave #2, New Brunswick, NJ 08904
Email [email protected]
Associated Business Bruno & Buchanan Group Llc

Richard Angelo Bruno

Name / Names Richard Angelo Bruno
Age 70
Birth Date 1954
Also Known As R Bruno
Person 13509 Riverlake Dr, Covington, LA 70435
Phone Number 985-892-8803
Possible Relatives




Osalie Leone Bruno
Ichard F Bruno
Ichard A Bruno
Previous Address 238 Papworth Ave, Metairie, LA 70005
19444 Melissa Ln, Covington, LA 70435
201 Taylor St, Covington, LA 70433
6400 Bellaire Dr, New Orleans, LA 70124
22 Camellia Dr #8, Covington, LA 70433
972 PO Box, Covington, LA 70434
22 Camelia #8, Covington, LA 70435
Associated Business R & B Construction Company, Inc Bruno Construction Co, Inc

Richard W Bruno

Name / Names Richard W Bruno
Age 70
Birth Date 1954
Person 1316 Lakewood Dr, Melbourne, FL 32935
Phone Number 321-255-5590
Possible Relatives
Previous Address 3630 Misty Oak Dr #1601, Melbourne, FL 32901
3630 Misty Oak Dr #1613, Melbourne, FL 32901
3630 Misty Oak Dr, Melbourne, FL 32901
856 Stapleton Ave #R, Brick, NJ 08723
706 Baltic Dr, Brick, NJ 08723
301 Sylvania Ave #361B, Neptune, NJ 07753
329 Lincoln Ct, Brick, NJ 08724
301 Sylvania Ave #361B, Neptune City, NJ 07753
147 Walpole St, Dover, MA 02030
29 Victor Ave, West Long Branch, NJ 07764

Richard F Bruno

Name / Names Richard F Bruno
Age 73
Birth Date 1951
Also Known As Richard Bruneau
Person 300 Mountainview Dr #203, Stoneham, MA 02180
Phone Number 617-438-0822
Possible Relatives



Marloe L Bruno
Previous Address 148 Beach Rd, Salisbury, MA 01952
17 Juniper St, Exeter, NH 03833
1 Madison St, Amesbury, MA 01913
7 Boothby St #2, Augusta, ME 04330
9 Marie Dr, Wilmington, MA 01887
924 PO Box, North Hampton, NH 03862

Richard D Bruno

Name / Names Richard D Bruno
Age 74
Birth Date 1950
Also Known As Richard D Bruno
Person 32 Library St, Revere, MA 02151
Phone Number 781-284-7303
Possible Relatives



Mar Bruno
Ricnard Bruno
Previous Address 32 Library St #3, Revere, MA 02151
20 Library St #1, Revere, MA 02151
3 Library St, Revere, MA 02151
32 Library St #1, Revere, MA 02151

Richard L Bruno

Name / Names Richard L Bruno
Age 76
Birth Date 1948
Person 743 Sheffield Rd, Sheffield Lake, OH 44054
Phone Number 440-949-1316
Possible Relatives Cari Rae Ratcliff





Previous Address 770 Sheffield Rd, Sheffield Lake, OH 44054
Rowelyn Ave, Sheffield Lake, OH 44054
Sheffield Rd, Sheffield Lake, OH 44054
2375 Glenville Dr #A, Richardson, TX 75082
743 Sheffield Rd, Sheffield Lk, OH 44054
3100 New York Dr #100, Pasadena, CA 91107
3788 PO Box, Evansville, IN 47736
000743 Sheffield Rd, Sheffield Lake, OH 44054
4405 Tennyson Ave, Sheffield Lake, OH 44054
4405 Tennyson Ave, Lorain, OH 44054
504 Furnace, Cleveland, OH 44101
122 Elbe St, Elyria, OH 44035

Richard J Bruno

Name / Names Richard J Bruno
Age 77
Birth Date 1947
Person 4109 Linden Ave, Palm Beach Gardens, FL 33410
Phone Number 561-627-4874
Possible Relatives

Previous Address 4109 Linden Ave, West Palm Bch, FL 33410
4109 Linden Ave, West Palm Beach, FL 33410
11116 Federal Hwy, Hobe Sound, FL 33455
4109 Linden Ave, Palm Bch Gdns, FL 33410
1378 Killian Dr #9, Lake Park, FL 33403
4109 Linden Ave, Lake Park, FL 33410
108 Timber Run, Riviera Beach, FL 33407
410 Linden, West Palm Beach, FL 33410
11116 Fed, Hobe Sound, FL 33455
11116 Fed Hy, Hobe Sound, FL 33455
Associated Business Sound Auto Sales, Inc Eastern Auto Brokers, Inc

Richard Dunstan Bruno

Name / Names Richard Dunstan Bruno
Age 78
Birth Date 1946
Person 830 7th St, Naples, FL 34120
Phone Number 239-254-8678
Possible Relatives


Linda Brunodelgado


Previous Address 300 5th Ave, Naples, FL 34102
300 5th Ave #408, Naples, FL 34102
400 5th Ave #202, Naples, FL 34102
2205 Arielle Dr, Naples, FL 34109
2205 Arielle Dr #1303, Naples, FL 34109
2430 Vanderbilt Beach Rd #108, Naples, FL 34109
2205 Arielle Dr #1302, Naples, FL 34109
572 Whispering Pine Ln #8, Naples, FL 34103
361 2nd St, Naples, FL 34102
3610 Yacht Club Dr #505, Miami, FL 33180
4772 West Blvd, Naples, FL 34103
4212 Lone Oak Rd, Nashville, TN 37215
8 Garfield Ct, North Brunswick, NJ 08902
3610 Acht Clb, Miami, FL 33180
361 2 Nd, Naples, FL 33942
10680 Aia #105, Jensen Beach, FL 34957
6424 Milk Wagon Ln, Miami Lakes, FL 33014
10680 Ocean Dr #105, Jensen Beach, FL 34957
Email [email protected]
Associated Business Db& Co Inc Dick Bruno & Co

Richard D Bruno

Name / Names Richard D Bruno
Age 80
Birth Date 1944
Person 37 Pembroke Dr, Lawrence, MA 01843
Phone Number 781-662-2739
Possible Relatives
Previous Address 1029 Franklin St, Melrose, MA 02176
44 Ryder Ave, Melrose, MA 02176
62 Main St #16, Melrose, MA 02176

Richard J Bruno

Name / Names Richard J Bruno
Age 86
Birth Date 1937
Person 37 Maple St, Malden, MA 02148
Previous Address 480 Ferry St, Malden, MA 02148
6 Liberty St, Everett, MA 02149

Richard F Bruno

Name / Names Richard F Bruno
Age 95
Birth Date 1929
Also Known As Richard A Bruno
Person 6400 Bellaire Dr, New Orleans, LA 70124
Phone Number 504-899-6814
Possible Relatives


J M Bruno
Osalie Leone Bruno
Ichard F Bruno

Previous Address 711 Joseph St, New Orleans, LA 70115
415 39th St, New Orleans, LA 70124
30 Chapel Hill Rd, Bay St Louis, MS 39520
236 Papworth Ave, Metairie, LA 70005
Associated Business R & R Vi, Llc R & B Construction Company, Inc

Richard A Bruno

Name / Names Richard A Bruno
Age 97
Birth Date 1926
Person 40 Braeburn Ln #40, Ashland, MA 01721
Phone Number 508-309-3221
Possible Relatives

Previous Address 19 Royal Crest Dr, Hilton Head Island, SC 29928
380B Great Rd #303, Acton, MA 01720
4871 PO Box, Hilton Head Island, SC 29938
29 Dove St, Hilton Head Island, SC 29928
368 Marrett Rd, Lexington, MA 02421
29 Dover Ln, Lexington, MA 02421
6 Dover Ln, Lexington, MA 02421

Richard L Bruno

Name / Names Richard L Bruno
Age 98
Birth Date 1925
Person 202 Brooksby Village Dr #202, Peabody, MA 01960
Phone Number 781-231-2927
Possible Relatives

L Bruno
Previous Address 2103 Lewis O Gray Dr, Saugus, MA 01906
202 Brooksby Village Dr #2, Peabody, MA 01960
210 Lewis O Gray Dr, Saugus, MA 01906
3103 Lewis O Gray Dr, Saugus, MA 01906
3103 Lewis O Gray, Saugus, MA 01906
234 Forest St, Norwell, MA 02061

Richard P Bruno

Name / Names Richard P Bruno
Age 108
Birth Date 1916
Also Known As Richard B Bruno
Person 35 Hill St, Jewett City, CT 06351
Phone Number 610-384-3836
Possible Relatives
Previous Address 1410 Cardinal Dr #2, Coatesville, PA 19320
33 Santa Barbara St, Springfield, MA 01104
53 Hill St, Jewett City, CT 06351
607 Chestnut St, Coatesville, PA 19320

Richard D Bruno

Name / Names Richard D Bruno
Age 110
Birth Date 1914
Person 1524 46th Ave, Hollywood, FL 33021
Possible Relatives
M Bruno

Richard F Bruno

Name / Names Richard F Bruno
Age N/A
Person 508 PARKWOOD DR, WINDSOR, CO 80550
Phone Number 970-686-1292

Richard N Bruno

Name / Names Richard N Bruno
Age N/A
Person 1870 PASEO DEL ORO, COLORADO SPRINGS, CO 80904
Phone Number 719-471-8458

Richard A Bruno

Name / Names Richard A Bruno
Age N/A
Person 33 SHORE RD, WATERFORD, CT 6385
Phone Number 860-447-1387

Richard P Bruno

Name / Names Richard P Bruno
Age N/A
Person 8042 PO Box, Haverhill, MA 01835
Possible Relatives
Previous Address 1280 Boston Rd #8042, Haverhill, MA 01835
1280 Boston Rd #8042, Ward Hill, MA 01835

Richard Bruno

Name / Names Richard Bruno
Age N/A
Person 156 HENDERSON ST, HOT SPRINGS NATIONAL PARK, AR 71913
Phone Number 501-321-3504

Richard Bruno

Name / Names Richard Bruno
Age N/A
Person 100 HIGHRISE CIR APT O, HOT SPRINGS NATIONAL PARK, AR 71901
Phone Number 501-321-8286

Richard Bruno

Name / Names Richard Bruno
Age N/A
Person 40 STONY CREEK RD, PLANTSVILLE, CT 6479
Phone Number 860-426-9887

Richard P Bruno

Name / Names Richard P Bruno
Age N/A
Person 42 PEPPER RIDGE RD, STAMFORD, CT 6905
Phone Number 203-322-3585

Richard Bruno

Name / Names Richard Bruno
Age N/A
Person 1 Glendale Rd, Park Ridge, NJ 07656

Richard B Bruno

Name / Names Richard B Bruno
Age N/A
Person 7664 S RACE ST, LITTLETON, CO 80122
Phone Number 303-738-9567

Richard Bruno

Name / Names Richard Bruno
Age N/A
Person 514 5th St, Hallandale, FL 33009

RICHARD BRUNO

Business Name VINUM CELLARS, INC.
Person Name RICHARD BRUNO
Position registered agent
Corporation Status Active
Agent RICHARD BRUNO 36 SANCHEZ, SAN FRANCISCO, CA 94115
Care Of 135 CAMINO DORADO STE. 600, NAPA, CA 94558
CEO RICHARD BRUNO36 SANCHEZ, SAN FRANCISCO, CA 94115
Incorporation Date 2002-12-19

RICHARD BRUNO

Business Name VINUM CELLARS, INC.
Person Name RICHARD BRUNO
Position CEO
Corporation Status Active
Agent 36 SANCHEZ, SAN FRANCISCO, CA 94115
Care Of 135 CAMINO DORADO STE. 600, NAPA, CA 94558
CEO RICHARD BRUNO 36 SANCHEZ, SAN FRANCISCO, CA 94115
Incorporation Date 2002-12-19

RICHARD BRUNO

Business Name TEPPER RESTAURANT SUPPLY & EQUIPMENT
Person Name RICHARD BRUNO
Position registered agent
Corporation Status Forfeited
Agent RICHARD BRUNO 2250 COTNER AVE, LOS ANGELES, CA 90064
Care Of TEPPER RESTAURANT SUPPLY & EQUIPMENT 2250 COTNER AVE, LOS ANGELES, CA 90064
Incorporation Date 2011-07-25

Richard Bruno

Business Name Software Plus
Person Name Richard Bruno
Position company contact
State DE
Address 179 W Chestnut Hill Rd # 7 Newark DE 19713-2210
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 302-737-3375
Number Of Employees 9
Annual Revenue 990000

Richard Bruno

Business Name Shore Consultants LTD
Person Name Richard Bruno
Position company contact
State DE
Address 179 W Chestnut Hill Rd # 7 Newark DE 19713-2210
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 302-737-3375
Number Of Employees 11
Annual Revenue 1441260
Fax Number 302-737-4697

RICHARD M BRUNO

Business Name SPALDING MOLDED PRODUCTS, INC.
Person Name RICHARD M BRUNO
Position registered agent
State GA
Address 2725 MISTY MORNING LANE, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-11-07
Entity Status Merged
Type Secretary

Richard Bruno

Business Name Right To Lf Pty Rockland Cnty
Person Name Richard Bruno
Position company contact
State NY
Address 474 Piermont Ave Piermont NY 10968-1266
Industry Membership Organizations (Organizations)
SIC Code 8651
SIC Description Political Organizations

Richard Bruno

Business Name Richard Bruno
Person Name Richard Bruno
Position company contact
State CT
Address 365 New Haven Ave Milford CT 06460-6667
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8743
SIC Description Public Relations Services

Richard Bruno

Business Name Richard Bruno
Person Name Richard Bruno
Position company contact
State FL
Address 572 Whispering Pine Lane, Naples, FL 34103
SIC Code 701101
Phone Number
Email [email protected]

RICHARD B BRUNO

Business Name RBB ENTERPRISES, INC.
Person Name RICHARD B BRUNO
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0127622005-5
Creation Date 2005-02-28
Type Domestic Corporation

RICHARD B BRUNO

Business Name RBB ENTERPRISES, INC.
Person Name RICHARD B BRUNO
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0127622005-5
Creation Date 2005-02-28
Type Domestic Corporation

RICHARD B BRUNO

Business Name RBB ENTERPRISES, INC.
Person Name RICHARD B BRUNO
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0127622005-5
Creation Date 2005-02-28
Type Domestic Corporation

RICHARD B BRUNO

Business Name RBB ENTERPRISES, INC.
Person Name RICHARD B BRUNO
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0127622005-5
Creation Date 2005-02-28
Type Domestic Corporation

Richard Bruno

Business Name R L Spencer Inc
Person Name Richard Bruno
Position company contact
State NY
Address 8051 Cazenovia Rd Manlius NY 13104-2009
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 315-682-7734
Number Of Employees 12
Annual Revenue 3821840
Fax Number 315-682-9341

Richard Bruno

Business Name R L Spencer Inc
Person Name Richard Bruno
Position company contact
State NY
Address 8051 Cazenovia Rd Ste B Manlius NY 13104-2009
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 315-682-7734

Richard Bruno

Business Name Printing Network The
Person Name Richard Bruno
Position company contact
State CT
Address 6 Way Rd Middlefield CT 06455-1080
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic

Richard Bruno

Business Name Prestige Home Inspection
Person Name Richard Bruno
Position company contact
State IN
Address 6534 Winters Rd Fort Wayne IN 46809-9754
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 260-747-2435

Richard Bruno

Business Name Post-Polio Institute Dept Inc
Person Name Richard Bruno
Position company contact
State NJ
Address 350 Engle St Englewood NJ 07631-1898
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals

RICHARD M BRUNO

Business Name METROTRANS OVERSEAS, INC.
Person Name RICHARD M BRUNO
Position registered agent
State GA
Address 2725 MISTY MORNING LANE, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-11-07
Entity Status Merged
Type Secretary

RICHARD BRUNO

Business Name M&CE INC.
Person Name RICHARD BRUNO
Position registered agent
Corporation Status Active
Agent RICHARD BRUNO 2321 MORENA BLVD STE B, SAN DIEGO, CA 92110
Care Of 2321 MORENA BLVD STE B, SAN DIEGO, CA 92110
CEO BILL ESHO2321 MORENA BLVD STE B, SAN DIEGO, CA 92110
Incorporation Date 2012-08-13

Richard Bruno

Business Name Loop Barber Shop
Person Name Richard Bruno
Position company contact
State IL
Address 301 1/2 1st Ave Rock Falls IL 61071-1241
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 815-626-0605

RICHARD M. BRUNO

Business Name LUCAS ASSOCIATES OF NEW YORK, INC.
Person Name RICHARD M. BRUNO
Position registered agent
State GA
Address 3384 PEACHTREE RD, STE 700, ATLANTA, GA 30326
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-03-10
Entity Status Merged
Type Secretary

RICHARD BRUNO

Business Name KIRCHHOFF & ASSOCIATES INC.
Person Name RICHARD BRUNO
Position registered agent
Corporation Status Surrendered
Agent RICHARD BRUNO 2321 MORENA BLVD STE B, SAN DIEGO, CA 92110
Care Of PO BOX 189003 PMB-LM013, CORONADO, CA 92178
CEO CINDI KIRCHHOFFPO BOX 189003 PMB-LM013, CORONADO, CA 92178
Incorporation Date 2001-05-10

Richard Bruno

Business Name Harvest Center Inc
Person Name Richard Bruno
Position company contact
State NJ
Address 151 Prospect Ave APT 17a Hackensack NJ 07601-2228
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 201-342-6777

RICHARD BRUNO

Business Name GENEVESE DEMATTIA COPPO SCALLI
Person Name RICHARD BRUNO
Position company contact
State FL
Address 15701 WARBLER PL, TAMPA, FL 33624
SIC Code 6541
Phone Number 813-908-2670
Email [email protected]

Richard Bruno

Business Name Financial Debt Rcovery Systems
Person Name Richard Bruno
Position company contact
State FL
Address 15701 Warbler Pl Tampa FL 33624-1621
Industry Business Services (Services)
SIC Code 7322
SIC Description Adjustment And Collection Services
Phone Number 813-908-9799

RICHARD M BRUNO

Business Name EUROTRANS CORP.
Person Name RICHARD M BRUNO
Position registered agent
State GA
Address 2725 MISTY MORNING LANE, ROSWELL, GA 30076
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-28
Entity Status Merged
Type CFO

Richard Bruno

Business Name Ctp Transmissions LLC
Person Name Richard Bruno
Position company contact
State CT
Address 110 Water St West Haven CT 06516-3839
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops

Richard Bruno

Business Name Costume Shop
Person Name Richard Bruno
Position company contact
State CO
Address 3007 N Institute St Colorado Springs CO 80907-5619
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 719-520-1540
Email [email protected]
Number Of Employees 1
Annual Revenue 141440

Richard Bruno

Business Name Champion Transmissions
Person Name Richard Bruno
Position company contact
State CT
Address 160 Bishop Ave Bridgeport CT 06607-1201
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 203-367-0070
Number Of Employees 3
Annual Revenue 330480
Fax Number 203-367-0809

RICHARD BRUNO

Business Name COLE MOVING AND STORAGE, INC.
Person Name RICHARD BRUNO
Position registered agent
Corporation Status Suspended
Agent RICHARD BRUNO 2321 MORENA BLVD., SUITE B, SAN DIEGO, CA 92110
Care Of P.O. BOX 70147, SAN DIEGO, CA 92167
CEO FRANK S GREENE4411 PESCADERO AVE, SAN DIEGO, CA 92107
Incorporation Date 1984-08-15

Richard Bruno

Business Name C T Champion Transmissions LLC
Person Name Richard Bruno
Position company contact
State CT
Address 110 Water St West Haven CT 06516-3839
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops

Richard Bruno

Business Name C T Champion Transmissions
Person Name Richard Bruno
Position company contact
State CT
Address 110 Water St West Haven CT 06516-3839
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 203-931-6178
Number Of Employees 1
Annual Revenue 119600

Richard Bruno

Business Name Brunos Tire Service
Person Name Richard Bruno
Position company contact
State FL
Address 1130 LINTON CT Clermont FL 34711-2845
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 352-242-6739

Richard Bruno

Business Name Brunos II
Person Name Richard Bruno
Position company contact
State CT
Address 160 Bishop Ave Bridgeport CT 06607-1201
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec

Richard Bruno

Business Name Bruno's North End Deli
Person Name Richard Bruno
Position company contact
State MA
Address 95 Common St Lawrence MA 01840-1604
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 978-688-3539
Number Of Employees 14
Annual Revenue 416000

Richard Bruno

Business Name Bruno's Barber Shop
Person Name Richard Bruno
Position company contact
State NY
Address 248 Mansion St Coxsackie NY 12051-1605
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number
Number Of Employees 1
Annual Revenue 56260
Fax Number 518-731-8092

Richard Bruno

Business Name Bruno Plumbing LLC
Person Name Richard Bruno
Position company contact
State CT
Address 33 SHORE RD Waterford CT 06385-3712
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 860-443-7586
Number Of Employees 2
Annual Revenue 117600

Richard Bruno

Business Name Bruno Homes Inc
Person Name Richard Bruno
Position company contact
State MO
Address 7801 Forsyth Blvd, Saint Louis, MO 63105-3307
Phone Number
Email [email protected]
Title Owner

Richard Bruno

Business Name Bruno Homes Inc
Person Name Richard Bruno
Position company contact
State MO
Address 7801 Forsyth Blvd St Louis MO 63105-3307
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 314-862-4888
Number Of Employees 13
Annual Revenue 2430800
Fax Number 314-862-4035
Website www.brunohomes.com

Richard Bruno

Business Name Bruno Homes
Person Name Richard Bruno
Position company contact
State MO
Address 7801 Forsyth Blvd 2 Saint Louis MO 63105-3307
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 314-862-4888

RICHARD BRUNO

Business Name BRUNO, RICHARD
Person Name RICHARD BRUNO
Position company contact
State NY
Address LILYPOND AVENUE, STATEN ISLAND, NY 10305-4607
SIC Code 539901
Phone Number 718-448-2876
Email [email protected]

RICHARD BRUNO

Business Name BRUNO, RICHARD
Person Name RICHARD BRUNO
Position company contact
State PA
Address 238 Second St, BUTLER, PA 16001
SIC Code 866110
Phone Number
Email [email protected]

Richard Bruno

Business Name BLUE SKIES RIDING ACADEMY, INC.
Person Name Richard Bruno
Position registered agent
State TN
Address 849 Walden Drive, Franklin, TN 37064
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-11-06
Entity Status Active/Compliance
Type Secretary

Richard Bruno

Business Name Arlene Realty Inc
Person Name Richard Bruno
Position company contact
State NY
Address 191 Islip Ave Islip NY 11751-3014
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number
Number Of Employees 8
Annual Revenue 1313200
Fax Number 631-277-5000

Richard Bruno

Business Name A Contractors
Person Name Richard Bruno
Position company contact
State NY
Address P.O. BOX 11 Piermont NY 10968-0011
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number
Fax Number 212-831-2512

Richard Bruno

Business Name A Co
Person Name Richard Bruno
Position company contact
State NY
Address 1204 Lexington Ave New York NY 10028-1405
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number
Number Of Employees 1
Annual Revenue 191580
Fax Number 212-831-2512

Richard Bruno

Business Name A Co
Person Name Richard Bruno
Position company contact
State NY
Address 474 Piermont Ave Piermont NY 10968-1266
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number
Number Of Employees 1
Annual Revenue 30070
Fax Number 845-359-5823

RICHARD BRUNO

Business Name 3526 BAYSIDE WALK HOMEOWNERS ASSOCIATION
Person Name RICHARD BRUNO
Position registered agent
Corporation Status Active
Agent RICHARD BRUNO 2321 MORENO BLVD STE B, SAN DIEGO, CA 92110
Care Of 2321 MORENO BLVD STE B, SAN DIEGO, CA 92110
CEO RONALD BROWN2321 MORENO BLVD STE B, SAN DIEGO, CA 92110
Incorporation Date 2009-02-13
Corporation Classification Mutual Benefit

Bruno Richard L

State TX
Calendar Year 2015
Employer City Of Irving
Job Title Fire Lieutenant
Name Bruno Richard L
Annual Wage $100,957

Bruno Richard

State NY
Calendar Year 2015
Employer New Rochelle City School Dist
Job Title Info Tech Spec 4
Name Bruno Richard
Annual Wage $95,946

Bruno Richard

State NY
Calendar Year 2015
Employer New Rochelle City School Dist
Name Bruno Richard
Annual Wage $73,756

Bruno Richard J

State NY
Calendar Year 2015
Employer Nassau County
Name Bruno Richard J
Annual Wage $17,689

Bruno Richard G

State NY
Calendar Year 2015
Employer Greenville Fire District
Name Bruno Richard G
Annual Wage $143,633

Bruno Richard F

State NY
Calendar Year 2015
Employer Fire Department
Job Title Lieutenant
Name Bruno Richard F
Annual Wage $179,744

Scordino Richard Bruno

State NY
Calendar Year 2015
Employer Dept Labor - Manpower
Name Scordino Richard Bruno
Annual Wage $59,474

Bruno Richard

State NJ
Calendar Year 2018
Employer Monmouth County/Hall Of Record
Name Bruno Richard
Annual Wage $68,727

Bruno Richard A

State NJ
Calendar Year 2018
Employer Jamesburg Borough
Name Bruno Richard A
Annual Wage $69,064

Bruno Richard

State NJ
Calendar Year 2017
Employer Monmouth County/Hall Of Record
Name Bruno Richard
Annual Wage $67,384

Bruno Richard A

State NJ
Calendar Year 2017
Employer Jamesburg Borough
Name Bruno Richard A
Annual Wage $66,454

Bruno Richard

State NJ
Calendar Year 2016
Employer County Of Monmouth
Job Title Communications Systems Technician 1
Name Bruno Richard
Annual Wage $70,990

Bruno Richard A

State NJ
Calendar Year 2016
Employer Borough Of Jamesburg
Job Title Patrolmen
Name Bruno Richard A
Annual Wage $72,862

Bruno Sr Richard M

State NJ
Calendar Year 2015
Employer Township Of Montville
Job Title Subcrossing Guard
Name Bruno Sr Richard M
Annual Wage $40

Bruno Richard M

State NY
Calendar Year 2015
Employer Office For Technology
Name Bruno Richard M
Annual Wage $94,574

Bruno Richard

State NJ
Calendar Year 2015
Employer Town Of Boonton
Job Title Crossing Guard
Name Bruno Richard
Annual Wage $10,735

Bruno Richard A

State NJ
Calendar Year 2015
Employer Borough Of Jamesburg
Name Bruno Richard A
Annual Wage $69,353

Bruno Richard A

State NH
Calendar Year 2018
Employer Judicial Branch
Job Title Court Officer
Name Bruno Richard A
Annual Wage $3,959

Bruno Richard

State KY
Calendar Year 2017
Employer Warren County
Job Title High School Classroom Instr
Name Bruno Richard
Annual Wage $43,174

Bruno Richard

State KY
Calendar Year 2016
Employer Warren County
Name Bruno Richard
Annual Wage $43,061

Bruno Richard

State KY
Calendar Year 2015
Employer Warren County
Name Bruno Richard
Annual Wage $42,119

Bruno Richard P

State IN
Calendar Year 2018
Employer Franklin Township Community School Corporation (Marion)
Job Title Substitute Teacher
Name Bruno Richard P
Annual Wage $1,833

Bruno Richard P

State IN
Calendar Year 2018
Employer Franklin Township Community School Corporation (Marion)
Job Title Strength Coach Hs
Name Bruno Richard P
Annual Wage $22,755

Bruno Richard P

State IN
Calendar Year 2018
Employer Center Grove Community School Corporation (Johnson)
Job Title Sub-Support
Name Bruno Richard P
Annual Wage $10,249

Bruno Richard P

State IN
Calendar Year 2017
Employer Franklin Township Community School Corporation (Marion)
Job Title Strength Coach Fall Hs
Name Bruno Richard P
Annual Wage $2,204

Bruno Richard P

State IN
Calendar Year 2017
Employer Center Grove Community School Corporation (Johnson)
Job Title Sub-Support
Name Bruno Richard P
Annual Wage $10,295

Bruno Andy Richard

State IL
Calendar Year 2018
Employer Northern Illinois University
Name Bruno Andy Richard
Annual Wage $71,919

Bruno Andy Richard

State IL
Calendar Year 2017
Employer Northern Illinois University
Name Bruno Andy Richard
Annual Wage $60,000

Bruno Richard

State NJ
Calendar Year 2015
Employer County Of Monmouth
Job Title Communications Systems Technician 1
Name Bruno Richard
Annual Wage $65,896

Bruno Andy Richard

State IL
Calendar Year 2016
Employer Northern Illinois University
Name Bruno Andy Richard
Annual Wage $60,004

Bruno Richard M

State NY
Calendar Year 2015
Employer Town Of Mt Pleasant
Name Bruno Richard M
Annual Wage $67,097

Bruno Richard F

State NY
Calendar Year 2016
Employer Fire Department
Job Title Lieutenant
Name Bruno Richard F
Annual Wage $171,738

Bruno Richard

State TX
Calendar Year 2015
Employer City Of Fort Worth
Job Title Police Sergeant
Name Bruno Richard
Annual Wage $103,858

Bruno Richard

State MA
Calendar Year 2018
Employer Town Of Lynnfield
Name Bruno Richard
Annual Wage $18,158

Bruno Richard J

State MA
Calendar Year 2017
Employer Town of Lynnfield
Name Bruno Richard J
Annual Wage $6,267

Bruno Richard

State MA
Calendar Year 2016
Employer Town Of Lynnfield
Name Bruno Richard
Annual Wage $930

Bruno Richard

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Professor
Name Bruno Richard
Annual Wage $162,714

Bruno Richard

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Coll Of Education & Human Ecol - Professor
Name Bruno Richard
Annual Wage $114,612

Bruno Richard

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Professor
Name Bruno Richard
Annual Wage $147,060

Bruno Richard

State OH
Calendar Year 2013
Employer Westerville City
Job Title Other Extra/intra Curricular Activities Assignment
Name Bruno Richard
Annual Wage $2,698

Bruno Richard M

State NY
Calendar Year 2018
Employer Town Of Mt Pleasant
Name Bruno Richard M
Annual Wage $77,515

Bruno Richard

State NY
Calendar Year 2018
Employer Office Of It Services
Job Title Info Tech Spec 4
Name Bruno Richard
Annual Wage $103,011

Bruno Richard M

State NY
Calendar Year 2018
Employer Office For Technology
Name Bruno Richard M
Annual Wage $101,543

Bruno Richard

State NY
Calendar Year 2018
Employer New Rochelle City School Dist
Name Bruno Richard
Annual Wage $84,725

Scordino Richard Bruno

State NY
Calendar Year 2016
Employer Dept Labor - Manpower
Name Scordino Richard Bruno
Annual Wage $60,574

Bruno Richard J

State NY
Calendar Year 2018
Employer Nassau County
Name Bruno Richard J
Annual Wage $78,332

Bruno Richard M

State NY
Calendar Year 2017
Employer Town Of Mt Pleasant
Name Bruno Richard M
Annual Wage $81,889

Bruno Richard

State NY
Calendar Year 2017
Employer Office Of It Services
Job Title Info Tech Spec 4
Name Bruno Richard
Annual Wage $102,350

Bruno Richard M

State NY
Calendar Year 2017
Employer Office For Technology
Name Bruno Richard M
Annual Wage $102,520

Bruno Richard

State NY
Calendar Year 2017
Employer New Rochelle City School Dist
Name Bruno Richard
Annual Wage $84,670

Bruno Richard J

State NY
Calendar Year 2017
Employer Nassau County
Name Bruno Richard J
Annual Wage $57,296

Bruno Richard F

State NY
Calendar Year 2017
Employer Fire Department
Job Title Lieutenant
Name Bruno Richard F
Annual Wage $85,989

Scordino Richard Bruno

State NY
Calendar Year 2017
Employer Dept Labor - Manpower
Name Scordino Richard Bruno
Annual Wage $63,647

Bruno Richard M

State NY
Calendar Year 2016
Employer Town Of Mt Pleasant
Name Bruno Richard M
Annual Wage $70,543

Bruno Richard M

State NY
Calendar Year 2016
Employer Office For Technology
Name Bruno Richard M
Annual Wage $96,452

Bruno Richard

State NY
Calendar Year 2016
Employer New Rochelle City School Dist
Job Title Info Tech Spec 4
Name Bruno Richard
Annual Wage $100,658

Bruno Richard

State NY
Calendar Year 2016
Employer New Rochelle City School Dist
Name Bruno Richard
Annual Wage $84,786

Bruno Richard J

State NY
Calendar Year 2016
Employer Nassau County
Name Bruno Richard J
Annual Wage $45,040

Scordino Richard Bruno

State NY
Calendar Year 2018
Employer Dept Labor - Manpower
Name Scordino Richard Bruno
Annual Wage $63,072

Bruno Andy Richard

State IL
Calendar Year 2015
Employer Northern Illinois University
Name Bruno Andy Richard
Annual Wage $60,371

Richard M Bruno

Name Richard M Bruno
Address 77 Parklawn Dr Waterbury CT 06708 -2319
Phone Number 203-574-5384
Gender Male
Date Of Birth 1973-03-03
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Richard A Bruno

Name Richard A Bruno
Address 8 Chipmunk Ln Norwalk CT 06850 -4309
Phone Number 203-948-4747
Telephone Number 203-948-4747
Mobile Phone 203-948-4747
Email [email protected]
Gender Male
Date Of Birth 1962-08-15
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Richard Bruno

Name Richard Bruno
Address 14529 Lakeshore Rd Lakeside MI 49116 -9743
Phone Number 269-469-7991
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Richard B Bruno

Name Richard B Bruno
Address 7664 S Race St Littleton CO 80122 -3150
Phone Number 303-738-9567
Email [email protected]
Gender Male
Date Of Birth 1967-12-06
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Richard J Bruno

Name Richard J Bruno
Address 1140 Sw 97th Ct Miami FL 33174 -2963
Phone Number 305-229-0669
Email [email protected]
Gender Male
Date Of Birth 1956-02-04
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Richard P Bruno

Name Richard P Bruno
Address 75 Bahia Trace Trl Ocala FL 34472 -4229
Phone Number 352-687-1264
Gender Male
Date Of Birth 1959-02-03
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Richard F Bruno

Name Richard F Bruno
Address 2157 Glenwood Hammock Rd Deland FL 32720 -3806
Phone Number 386-740-7578
Gender Male
Date Of Birth 1959-11-02
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Richard S Bruno

Name Richard S Bruno
Address 516 Beards Hill Rd Aberdeen MD 21001 -1830
Phone Number 410-272-2154
Mobile Phone 410-272-2154
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Richard Bruno

Name Richard Bruno
Address 513 Sw 5th Ave Delray Beach FL 33444 -2409
Phone Number 561-279-0590
Gender Male
Ethnicity Hispanic
Ethnic Group Hispanic
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Richard Bruno

Name Richard Bruno
Address 6750 Saganaw Dr Rex GA 30273 -2251
Phone Number 678-491-4889
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Richard Bruno

Name Richard Bruno
Address 3007 N Institute St Colorado Springs CO 80907-5619 -5619
Phone Number 719-337-1222
Mobile Phone 719-337-1222
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Richard N Bruno

Name Richard N Bruno
Address 1870 Paseo Del Oro Colorado Springs CO 80904 -1686
Phone Number 719-471-8458
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Richard A Bruno

Name Richard A Bruno
Address 1860 Tribble Ridge Dr Lawrenceville GA 30045 -3441
Phone Number 770-995-7494
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Richard D Bruno

Name Richard D Bruno
Address 6437 N Lakewood Ave Chicago IL 60626 -5105
Phone Number 773-274-8709
Mobile Phone 773-274-8709
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Richard Bruno

Name Richard Bruno
Address 39 Vine St Saugus MA 01906 -3420
Phone Number 781-941-8008
Mobile Phone 781-941-8008
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Richard A Bruno

Name Richard A Bruno
Address 3806 Lockridge Dr Land O Lakes FL 34638 -8052
Phone Number 813-949-5967
Gender Male
Date Of Birth 1950-06-17
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Richard A Bruno

Name Richard A Bruno
Address 1802 21st Ave Sterling IL 61081 -1648
Phone Number 815-625-9164
Mobile Phone 815-954-4411
Gender Male
Date Of Birth 1940-12-10
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Richard A Bruno

Name Richard A Bruno
Address 6 Westwind Ct Lake Zurich IL 60047 -7700
Phone Number 847-726-1508
Mobile Phone 847-420-2450
Email [email protected]
Gender Male
Date Of Birth 1943-09-08
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Richard J Bruno

Name Richard J Bruno
Address 310 Boston Post Rd Waterford CT 06385 UNIT 1-1998
Phone Number 860-437-0145
Email [email protected]
Gender Male
Date Of Birth 1939-08-08
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Richard A Bruno

Name Richard A Bruno
Address 1708 Upper 4th Ave N Jacksonville Beach FL 32250 -2711
Phone Number 904-242-0329
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Richard F Bruno

Name Richard F Bruno
Address 508 Parkwood Dr Windsor CO 80550 -5915
Phone Number 970-686-1292
Mobile Phone 970-401-1098
Email [email protected]
Gender Male
Date Of Birth 1957-02-08
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Richard Bruno

Name Richard Bruno
Address 526 Winchester Rd Warwick MA 01378 -7833
Phone Number 978-544-7341
Gender Male
Date Of Birth 1950-06-16
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

BRUNO, RICHARD

Name BRUNO, RICHARD
Amount 1000.00
To John Edwards (D)
Year 2008
Transaction Type 15
Filing ID 27990244594
Application Date 2007-06-28
Contributor Occupation Information Reqested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address 2910 20th Ave ASTORIA NY

Bruno, Richard

Name Bruno, Richard
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-26
Contributor Occupation Director
Contributor Employer The Post-Polio Institute
Organization Name Post-Polio Institute
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 151 Prospect Ave 17A Hackensack NJ

BRUNO, RICHARD

Name BRUNO, RICHARD
Amount 500.00
To Mike Coffman (R)
Year 2012
Transaction Type 15
Filing ID 12951970667
Application Date 2012-05-22
Contributor Occupation LOAN OFFICER
Contributor Employer FIRST BANK
Organization Name First Bank
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Coffman for Congress 2012
Seat federal:house
Address 7664 S Race St CENTENNIAL CO

BRUNO, RICHARD

Name BRUNO, RICHARD
Amount 400.00
To Susan B Anthony List
Year 2008
Transaction Type 15
Filing ID 28993553181
Application Date 2008-10-16
Contributor Occupation Contractor
Contributor Employer Self Employed
Contributor Gender M
Committee Name Susan B Anthony List
Address 45 Upper Ritie St PIERMONT NY

BRUNO, RICHARD DR

Name BRUNO, RICHARD DR
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971354289
Application Date 2004-06-15
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 151 Prospect Ave HACKENSACK NJ

BRUNO, RICHARD A MR

Name BRUNO, RICHARD A MR
Amount 250.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26960266212
Application Date 2006-06-26
Contributor Occupation President
Contributor Employer Integra Securities Corp.
Organization Name Integra Securities
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 8 Dugans Grv MILLSTONE TOWNSHIP NJ

BRUNO, RICHARD L

Name BRUNO, RICHARD L
Amount 250.00
To Dennis G Shulman (D)
Year 2008
Transaction Type 15
Filing ID 28932175467
Application Date 2008-06-07
Contributor Occupation PHYSICIA
Contributor Employer HACKENSACK UNIV MED CTR
Organization Name Hackensack University Medical Center
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Shulman for Congress
Seat federal:house
Address 151 Prospect Ave 17A HACKENSACK NJ

BRUNO, RICHARD

Name BRUNO, RICHARD
Amount 250.00
To Michael E McMahon (D)
Year 2008
Transaction Type 15
Filing ID 28932170867
Application Date 2008-06-30
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name McMahon for Congress
Seat federal:house
Address 411 Oakland Ave STATEN ISLAND NY

BRUNO, RICHARD

Name BRUNO, RICHARD
Amount 250.00
To Colorado Bankers Assn
Year 2012
Transaction Type 15
Filing ID 12950010511
Application Date 2011-10-18
Contributor Occupation banker
Contributor Employer FirstBank
Contributor Gender M
Committee Name Colorado Bankers Assn
Address 7664 S Race ST CENTENNIAL CO

BRUNO, RICHARD

Name BRUNO, RICHARD
Amount 100.00
To STILLMAN, ANDREA L
Year 2004
Application Date 2004-09-12
Recipient Party D
Recipient State CT
Seat state:upper
Address PO BOX 529 WATERFORD CT

BRUNO, RICHARD A

Name BRUNO, RICHARD A
Amount 100.00
To HUNTER JR, ROBERT N (BOB)
Year 20008
Application Date 2008-03-14
Contributor Occupation RETIRED
Recipient Party N
Recipient State NC
Seat state:judicial
Address 2104 SHEPARD ST MOREHEAD CITY NC

BRUNO, RICHARD

Name BRUNO, RICHARD
Amount 100.00
To MCLAUGHLIN, STEVE
Year 2010
Application Date 2010-09-29
Recipient Party R
Recipient State NY
Seat state:lower
Address 120 SUMMERSET RD STUYVESANT NY

BRUNO, RICHARD

Name BRUNO, RICHARD
Amount 100.00
To MALLOY, DANNEL P
Year 2010
Application Date 2010-05-09
Contributor Occupation CAPTAIN
Contributor Employer FIRE DEPT
Recipient Party D
Recipient State CT
Seat state:governor
Address 336 SPRAIN RD SCARSDALE NY

BRUNO, RICHARD

Name BRUNO, RICHARD
Amount 100.00
To BOUGHTON, MARK D
Year 2010
Application Date 2010-06-25
Contributor Occupation FIREMAN
Contributor Employer GREENBERGH
Recipient Party R
Recipient State CT
Seat state:governor
Address 336 SPRAIN RD SCARSDALE NY

BRUNO, RICHARD

Name BRUNO, RICHARD
Amount 50.00
To SMITH, SAM
Year 2006
Application Date 2006-05-18
Recipient Party R
Recipient State PA
Seat state:lower
Address PO BOX 83 BROCKWAY PA

RICHARD N BRUNO

Name RICHARD N BRUNO
Address 223 Redwood Avenue Hamilton township NJ
Value 39300
Landvalue 39300
Buildingvalue 52000

RICHARD F BRUNO

Name RICHARD F BRUNO
Address 47-23 168 STREET, NY 11358
Value 512000
Full Value 512000
Block 5566
Lot 11
Stories 1

RICHARD BRUNO

Name RICHARD BRUNO
Address 149 LILY POND AVENUE, NY 10305
Value 436000
Full Value 436000
Block 3105
Lot 12
Stories 1.5

BRUNO RICHARD F

Name BRUNO RICHARD F
Address 411 OAKLAND AVENUE, NY 10310
Value 446000
Full Value 446000
Block 155
Lot 62
Stories 2

BRUNO RICHARD N

Name BRUNO RICHARD N
Physical Address 223 REDWOOD AVE
Owner Address 223 REDWOOD AVENUE
Sale Price 75000
Ass Value Homestead 52000
County mercer
Address 223 REDWOOD AVE
Value 91300
Net Value 91300
Land Value 39300
Prior Year Net Value 91300
Transaction Date 2003-06-05
Property Class Residential
Deed Date 1992-10-16
Sale Assessment 28800
Price 75000

BRUNO RICHARD B & DIANE

Name BRUNO RICHARD B & DIANE
Physical Address 65 PARK STREET
Owner Address 65 PARK STREET
Sale Price 212000
Ass Value Homestead 132000
County essex
Address 65 PARK STREET
Value 378000
Net Value 378000
Land Value 246000
Prior Year Net Value 378000
Transaction Date 2006-07-18
Property Class Residential
Deed Date 1996-08-27
Sale Assessment 199000
Year Constructed 1956
Price 212000

BRUNO RICHARD

Name BRUNO RICHARD
Physical Address 112 ANTIETAM RD
Owner Address 112 ANTIETAM RD
Sale Price 0
Ass Value Homestead 131600
County camden
Address 112 ANTIETAM RD
Value 205200
Net Value 205200
Land Value 73600
Prior Year Net Value 122900
Transaction Date 2003-12-12
Property Class Residential
Year Constructed 1962
Price 0

BRUNO RICHARD P

Name BRUNO RICHARD P
Physical Address 75 BAHIA TRACE TRL, OCALA, FL 34472
Owner Address 75 BAHIA TRACE TRL, OCALA, FL 34472
Ass Value Homestead 106819
Just Value Homestead 122976
County Marion
Year Built 1998
Area 2176
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 75 BAHIA TRACE TRL, OCALA, FL 34472

BRUNO RICHARD N

Name BRUNO RICHARD N
Physical Address 2515 KARI CT, KISSIMMEE, FL 34744
Owner Address 2515 KARI CT, KISSIMMEE, FL 34744
Ass Value Homestead 82803
Just Value Homestead 87100
County Osceola
Year Built 1983
Area 1565
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2515 KARI CT, KISSIMMEE, FL 34744

BRUNO RICHARD M & MARGARET F

Name BRUNO RICHARD M & MARGARET F
Physical Address 1824 DENISE COURT EAST, DREAM COME TRUE, FL
Owner Address 2725 MISTY MORNING LANE, ROSWELL, GA 30076
County Franklin
Year Built 2002
Area 3186
Land Code Single Family
Address 1824 DENISE COURT EAST, DREAM COME TRUE, FL

BRUNO J FRANCES S BRUNO RICHARD

Name BRUNO J FRANCES S BRUNO RICHARD
Address 13021 Lindsay Street Philadelphia PA 19116
Value 57809
Landvalue 57809
Buildingvalue 182491
Landarea 3,330 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Corner
Price 1

BRUNO RICHARD J JR

Name BRUNO RICHARD J JR
Owner Address 590 PRE-EMPTION RD, GENEVA, NY 14456
County Levy
Land Code Vacant Residential

BRUNO RICHARD C,DENISE L

Name BRUNO RICHARD C,DENISE L
Physical Address 93 PHOENETIA DR, SAINT AUGUSTINE, FL 32086
Owner Address 93 PHOENETIA DR, SAINT AUGUSTINE, FL 32086
Ass Value Homestead 85724
Just Value Homestead 85724
County St. Johns
Year Built 1973
Area 1516
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 93 PHOENETIA DR, SAINT AUGUSTINE, FL 32086

BRUNO RICHARD A & SHARON A

Name BRUNO RICHARD A & SHARON A
Physical Address 3806 LOCKRIDGE DR, LAND O LAKES, FL 34638
Owner Address 3806 LOCKRIDGE DR, LAND O LAKES, FL 34638
Ass Value Homestead 131296
Just Value Homestead 135528
County Pasco
Year Built 2004
Area 2645
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3806 LOCKRIDGE DR, LAND O LAKES, FL 34638

BRUNO RICHARD A & PATRICIA L

Name BRUNO RICHARD A & PATRICIA L
Physical Address 1300 BRUNO RD, CLERMONT FL, FL 34714
Sale Price 157000
Sale Year 2013
Ass Value Homestead 152688
Just Value Homestead 166442
County Lake
Year Built 2007
Area 1680
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1300 BRUNO RD, CLERMONT FL, FL 34714
Price 157000

BRUNO RICHARD + MAREYA

Name BRUNO RICHARD + MAREYA
Physical Address 3417 25TH ST SW, LEHIGH ACRES, FL 33976
Owner Address 3417 25TH ST SW, LEHIGH ACRES, FL 33976
Ass Value Homestead 59295
Just Value Homestead 59295
County Lee
Year Built 2006
Area 1855
Applicant Status Husband
Land Code Single Family
Address 3417 25TH ST SW, LEHIGH ACRES, FL 33976

BRUNO RICHARD & KATHERINE

Name BRUNO RICHARD & KATHERINE
Physical Address 4449 SAIL DR, NEW PORT RICHEY, FL 34652
Owner Address 4449 SAIL DR, NEW PORT RICHEY, FL 34652
Ass Value Homestead 51895
Just Value Homestead 51895
County Pasco
Year Built 2003
Area 1967
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4449 SAIL DR, NEW PORT RICHEY, FL 34652

BRUNO RICHARD & JILL D

Name BRUNO RICHARD & JILL D
Physical Address 5619 SPOUT LN, PORT ORANGE, FL 32127
Ass Value Homestead 136936
Just Value Homestead 136936
County Volusia
Year Built 1995
Area 2172
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5619 SPOUT LN, PORT ORANGE, FL 32127

BRUNO RICHARD &

Name BRUNO RICHARD &
Physical Address 2157 GLENWOOD HAMMOCK RD, DELAND, FL 32720
Owner Address MARI L BLAIR-BRUNO, DELAND, FLORIDA 32720
Ass Value Homestead 140447
Just Value Homestead 140447
County Volusia
Year Built 1983
Area 2281
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2157 GLENWOOD HAMMOCK RD, DELAND, FL 32720

BRUNO RICHARD

Name BRUNO RICHARD
Physical Address NO STREET, COUNTY, FL 32724
County Volusia
Land Code Vacant Residential
Address NO STREET, COUNTY, FL 32724

BRUNO RICHARD J &

Name BRUNO RICHARD J &
Physical Address 4109 LINDEN AVE, PALM BEACH GARDENS, FL 33410
Owner Address 4109 LINDEN AVE, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 161279
Just Value Homestead 214779
County Palm Beach
Year Built 1979
Area 2103
Land Code Single Family
Address 4109 LINDEN AVE, PALM BEACH GARDENS, FL 33410

BRUNO RICHARD

Name BRUNO RICHARD
Physical Address HELENA ST, Hastings, FL 32145
Owner Address 93 PHOENETIA DR, SAINT AUGUSTINE, FL 32086
Sale Price 5500
Sale Year 2012
County St. Johns
Land Code Vacant Residential
Address HELENA ST, Hastings, FL 32145
Price 5500

BRUNO RICHARD F

Name BRUNO RICHARD F
Address 411 Oakland Avenue Staten Island NY 10310
Value 428000
Landvalue 15986

RICHARD A BRUNO & LINNEA C BRUNO

Name RICHARD A BRUNO & LINNEA C BRUNO
Address 600 N Atlantic Avenue #918 Daytona Beach FL
Value 13923
Landvalue 13923
Buildingvalue 41767
Type Qualified (Arms Length transaction - reflects market value)
Price 68552

RICHARD M BRUNO & PATRICIA A BRUNO

Name RICHARD M BRUNO & PATRICIA A BRUNO
Address 122 Green Hill Road King Of Prussia PA 19406
Value 139890
Landarea 14,600 square feet
Basement Full

RICHARD M BRUNO & MARGARET F BRUNO

Name RICHARD M BRUNO & MARGARET F BRUNO
Address 2725 Misty Morning Lane Roswell GA
Value 92900
Landvalue 92900
Buildingvalue 283300
Landarea 26,375 square feet

RICHARD M BRUNO

Name RICHARD M BRUNO
Address 1358 Gwynedale Way Lansdale PA 19446
Value 142240
Landarea 3,052 square feet
Basement Full

Richard M Brenner & Christa M Bruno

Name Richard M Brenner & Christa M Bruno
Address 18 Wicks Avenue Pine Plains NY 12567
Value 15600
Landvalue 15600
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

RICHARD L BRUNO

Name RICHARD L BRUNO
Address 2925 Timothy Lane Euless TX
Value 18000
Landvalue 18000
Buildingvalue 61400

RICHARD L BRUNO

Name RICHARD L BRUNO
Address 4253 Woodedge Road Akron OH 44319
Value 86540
Landvalue 25380
Buildingvalue 86540
Landarea 13,124 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 60000
Basement Full

RICHARD L BRUNO

Name RICHARD L BRUNO
Address 308 Fleming Drive Hurst TX
Value 13500
Landvalue 13500
Buildingvalue 62500

RICHARD J BRUNO & NANCY J BRUNO

Name RICHARD J BRUNO & NANCY J BRUNO
Address 4109 Linden Avenue Palm Beach Gardens FL 33410
Value 107982
Landvalue 107982
Usage Single Family Residential

RICHARD A & JUDY L BRUNO

Name RICHARD A & JUDY L BRUNO
Address 6 Westwind Court Hawthorn Woods IL 60047
Value 44447
Landvalue 44447
Buildingvalue 135502

RICHARD G BRUNO & BEVERLY J BRUNO

Name RICHARD G BRUNO & BEVERLY J BRUNO
Address 4517 SE 141st Street Snohomish WA
Value 150000
Landvalue 150000
Buildingvalue 304500
Landarea 6,969 square feet Assessments for tax year: 2015

RICHARD D MCGRADY JR & ALISON R WITH RIGHT OF SURVIVORSHIP BRUNO

Name RICHARD D MCGRADY JR & ALISON R WITH RIGHT OF SURVIVORSHIP BRUNO
Address 4129 Carroll Ridge Court High Point NC 27265-9347
Value 30000
Landvalue 30000
Buildingvalue 135300
Bedrooms 3
Numberofbedrooms 3

RICHARD BRUNO & MARIE BRUNO

Name RICHARD BRUNO & MARIE BRUNO
Address 2607 Dakota Street Bryans Road MD
Value 88000
Landvalue 88000
Buildingvalue 108000
Landarea 8,000 square feet
Airconditioning yes
Numberofbathrooms 2

RICHARD BRUNO & JILL D BRUNO

Name RICHARD BRUNO & JILL D BRUNO
Year Built 1995
Address 5619 Spout Lane Port Orange FL
Value 24990
Landvalue 24990
Buildingvalue 122960
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 144657

RICHARD BRUNO

Name RICHARD BRUNO
Year Built 1983
Address 2157 Glenwood Hammock Road De-Land FL
Value 28332
Landvalue 28332
Buildingvalue 101914
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 158219

RICHARD B BRUNO & LAURA M BRUNO

Name RICHARD B BRUNO & LAURA M BRUNO
Address 7664 S Race Street Littleton CO 80122
Value 30000
Landvalue 30000
Buildingvalue 247179
Landarea 11,107 square feet

RICHARD B BRUNO

Name RICHARD B BRUNO
Address 1105 Rebecca Drive Merritt Island FL 32952
Value 55000
Landvalue 55000
Type Hip/Gable
Price 321000
Usage Single Family Residence

RICHARD A BRUNO & SANDRA H BRUNO

Name RICHARD A BRUNO & SANDRA H BRUNO
Address 703 Daniel Drive Collegeville PA 19426
Value 216450
Landarea 10,000 square feet
Basement Full

RICHARD A BRUNO & PAMELA J BRUNO

Name RICHARD A BRUNO & PAMELA J BRUNO
Address 2950 Cedarwood Avenue Alliance OH 44601-5200
Value 45400
Landvalue 45400

RICHARD F BRUNO

Name RICHARD F BRUNO
Address 47-23 168th Street Queens NY 11358
Value 591000
Landvalue 16873

BRUNO RICHARD

Name BRUNO RICHARD
Physical Address 7775 SW 145 ST, Palmetto Bay, FL 33158
Owner Address 7775 SW 145 ST, MIAMI, FL
Sale Price 550000
Sale Year 2012
Ass Value Homestead 365329
Just Value Homestead 365329
County Miami Dade
Year Built 1973
Area 3214
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7775 SW 145 ST, Palmetto Bay, FL 33158
Price 550000

Richard Steven Bruno

Name Richard Steven Bruno
Doc Id 07937780
City Aberdeen MD
Designation us-only
Country US

Richard J. Bruno

Name Richard J. Bruno
Doc Id 07733852
City Belle Mead NJ
Designation us-only
Country US

Richard J. Bruno

Name Richard J. Bruno
Doc Id 07061906
City Belle Mead NJ
Designation us-only
Country US

Richard Bruno

Name Richard Bruno
Doc Id 07551923
City Plantation FL
Designation us-only
Country US

Richard Bruno

Name Richard Bruno
Doc Id 07200393
City Plantation FL
Designation us-only
Country US

Richard Bruno

Name Richard Bruno
Doc Id 07065352
City Plantation FL
Designation us-only
Country US

RICHARD BRUNO

Name RICHARD BRUNO
Type Independent Voter
State NJ
Address 2 POPLAR LN, MORRISTOWN, NJ 7960
Phone Number 973-727-3078
Email Address [email protected]

RICHARD BRUNO

Name RICHARD BRUNO
Type Republican Voter
State NJ
Address 119 KENMORE RD, BOONTON, NJ 7005
Phone Number 973-219-6044
Email Address [email protected]

RICHARD BRUNO

Name RICHARD BRUNO
Type Republican Voter
State CT
Address 310 BOSTON POST RD UNIT 1, WATERFORD, CT 06385
Phone Number 860-989-2673
Email Address [email protected]

RICHARD BRUNO

Name RICHARD BRUNO
Type Independent Voter
State NJ
Address 112 ANTIETAM RD, CHERRY HILL, NJ 8034
Phone Number 856-220-8939
Email Address [email protected]

RICHARD BRUNO

Name RICHARD BRUNO
Type Republican Voter
State IL
Address 6 WESTWIND CT, HAWTHORN WDS, IL 60047
Phone Number 847-420-2450
Email Address [email protected]

RICHARD BRUNO

Name RICHARD BRUNO
Type Voter
State FL
Address 909 E CRENSHAW ST, TAMPA, FL 33604
Phone Number 813-892-4048
Email Address [email protected]

RICHARD BRUNO

Name RICHARD BRUNO
Type Democrat Voter
State UT
Address 1183 N 240 E, OREM, UT 84057
Phone Number 801-556-1345
Email Address [email protected]

RICHARD BRUNO

Name RICHARD BRUNO
Type Republican Voter
State MA
Address 2103 LEWIS O GRAY DR, SAUGUS, MA 1906
Phone Number 781-704-5271
Email Address [email protected]

RICHARD BRUNO

Name RICHARD BRUNO
Type Voter
State FL
Address 1375 36TH AVE, VERO BEACH, FL 32960
Phone Number 772-321-0526
Email Address [email protected]

RICHARD BRUNO

Name RICHARD BRUNO
Type Republican Voter
State OH
Address 900 WALLACE DR, DELAWARE, OH 43015
Phone Number 740-416-3086
Email Address [email protected]

RICHARD BRUNO

Name RICHARD BRUNO
Type Voter
State FL
Address 5159 40TH AVE N, ST PETERSBURG, FL 33709
Phone Number 727-657-8036
Email Address [email protected]

RICHARD BRUNO

Name RICHARD BRUNO
Type Voter
State OH
Address 2898 CLIME ROAD, COLUMBUS, OH 43223
Phone Number 614-274-7462
Email Address [email protected]

RICHARD BRUNO

Name RICHARD BRUNO
Type Voter
State NY
Address 46 ERICSSON ST, ROCHESTER, NY 14610
Phone Number 585-749-5025
Email Address [email protected]

RICHARD BRUNO

Name RICHARD BRUNO
Type Voter
State NY
Address 4 MORGAN LN, LOCUST VALLEY, NY 11560
Phone Number 561-818-6375
Email Address [email protected]

RICHARD BRUNO

Name RICHARD BRUNO
Type Democrat Voter
State FL
Address 12597 TORBAY DR, BOCA RATON, FL 33428
Phone Number 561-512-0166
Email Address [email protected]

RICHARD BRUNO

Name RICHARD BRUNO
Type Voter
State NY
Address 14 BALLINA ST, TROY, NY 12180
Phone Number 518-272-1625
Email Address [email protected]

RICHARD BRUNO

Name RICHARD BRUNO
Type Republican Voter
State CT
Address 1325 TOWN COLONY DR, MIDDLETOWN, CT 06457
Phone Number 516-270-4868
Email Address [email protected]

RICHARD BRUNO

Name RICHARD BRUNO
Type Independent Voter
State CT
Address 365 NEW HAVEN AVE, MILFORD, CT 06460
Phone Number 203-249-3557
Email Address [email protected]

Richard G Bruno

Name Richard G Bruno
Visit Date 4/13/10 8:30
Appointment Number U44787
Type Of Access VA
Appt Made 10/5/12 0:00
Appt Start 10/17/12 8:30
Appt End 10/17/12 23:59
Total People 297
Last Entry Date 10/5/12 18:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Richard A Bruno

Name Richard A Bruno
Visit Date 4/13/10 8:30
Appointment Number U48924
Type Of Access VA
Appt Made 10/8/11 0:00
Appt Start 10/8/11 14:30
Appt End 10/8/11 23:59
Total People 6
Last Entry Date 10/8/11 13:22
Meeting Location WH
Caller JESSICA
Description WEST WING TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Richard Bruno

Name Richard Bruno
Visit Date 4/13/10 8:30
Appointment Number U46983
Type Of Access VA
Appt Made 10/6/11 0:00
Appt Start 10/8/11 9:30
Appt End 10/8/11 23:59
Total People 763
Last Entry Date 10/6/11 5:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

RICHARD A BRUNO

Name RICHARD A BRUNO
Visit Date 4/13/10 8:30
Appointment Number U99977
Type Of Access VA
Appt Made 4/24/10 13:42
Appt Start 4/30/10 12:00
Appt End 4/30/10 23:59
Total People 392
Last Entry Date 4/24/10 13:42
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

RICHARD A BRUNO

Name RICHARD A BRUNO
Visit Date 4/13/10 8:30
Appointment Number U98427
Type Of Access VA
Appt Made 4/20/10 8:21
Appt Start 4/24/10 10:30
Appt End 4/24/10 23:59
Total People 412
Last Entry Date 4/20/10 8:21
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

Richard Bruno

Name Richard Bruno
Car TOYOTA YARIS
Year 2008
Address 119 Kenmore Rd, Boonton, NJ 07005-2201
Vin JTDBT923281278187

RICHARD BRUNO

Name RICHARD BRUNO
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 1140 SW 97TH CT, MIAMI, FL 33174-2963
Vin 3VWPW31CX7M517432

RICHARD BRUNO

Name RICHARD BRUNO
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 139 S VILLAGE WAY, JUPITER, FL 33458-7829
Vin 1J4GA59107L169765

RICHARD BRUNO

Name RICHARD BRUNO
Car GMC ACADIA
Year 2007
Address 7664 S RACE ST, CENTENNIAL, CO 80122
Vin 1GKEV23737J153329

RICHARD BRUNO

Name RICHARD BRUNO
Car TOYOTA CAMRY HYBRID
Year 2007
Address 4517 141st St SE, Snohomish, WA 98296-5295
Vin JTNBB46K273041477
Phone 425-337-7892

RICHARD BRUNO

Name RICHARD BRUNO
Car SUZUKI VZR1800
Year 2007
Address 17913 N FIESTA DR, SURPRISE, AZ 85374-1937
Vin JS1VY53A172103095

RICHARD BRUNO

Name RICHARD BRUNO
Car CHEVROLET COBALT
Year 2007
Address 439 LAKE BARNEGAT DR, FORKED RIVER, NJ 08731-2409
Vin 1G1AL18F777375498

RICHARD BRUNO

Name RICHARD BRUNO
Car DODGE NITRO
Year 2007
Address 119 Kenmore Rd, Boonton, NJ 07005-2201
Vin 1D8GU28K87W734771

RICHARD BRUNO

Name RICHARD BRUNO
Car DODGE NITRO
Year 2007
Address 351 Seabrook Ave, Bayville, NJ 08721-2861
Vin 1D8GU58687W732250

RICHARD BRUNO

Name RICHARD BRUNO
Car DODGE DURANGO
Year 2007
Address 13380 SW 256TH ST, HOMESTEAD, FL 33032-6841
Vin 1D8HD48P37F532979

RICHARD BRUNO

Name RICHARD BRUNO
Car HONDA CIVIC
Year 2007
Address 75 Bahia Trace Trl, Ocala, FL 34472-4229
Vin 2HGFG12617H570951

RICHARD BRUNO

Name RICHARD BRUNO
Car DODGE CALIBER
Year 2007
Address 2 Poplar Ln, Morristown, NJ 07960-6769
Vin 1B3HB48B87D166572

Richard Bruno

Name Richard Bruno
Car TOYOTA COROLLA
Year 2007
Address 65 Park St, West Caldwell, NJ 07006-7407
Vin 2T1BR32E37C810019
Phone 973-364-1658

Richard Bruno

Name Richard Bruno
Car HONDA CIVIC
Year 2007
Address 3023 Grant St, Wall Township, NJ 07719-4368
Vin 1HGFA168X7L055074
Phone 732-681-5505

RICHARD BRUNO

Name RICHARD BRUNO
Car HONDA ELEMENT
Year 2007
Address 1796 Oak Lakes Dr, Sarasota, FL 34232-3458
Vin 5J6YH27757L001058

RICHARD BRUNO

Name RICHARD BRUNO
Car DODGE GRAND CARAVAN
Year 2007
Address 410 Oak St, Boonton, NJ 07005-1246
Vin 2D4GP44L17R180503

RICHARD BRUNO

Name RICHARD BRUNO
Car FORD TAURUS
Year 2007
Address 706 CHICKAMAUGA AVE APT 19, KNOXVILLE, TN 37917-4238
Vin 1FAFP53U27A143687

Richard Bruno

Name Richard Bruno
Car DODGE GRAND CARAVAN
Year 2007
Address 1183 N 240 E, Orem, UT 84057-3227
Vin 2D4GP44L97R237773

RICHARD BRUNO

Name RICHARD BRUNO
Car GMC YUKON XL
Year 2007
Address 7664 S Race St, Centennial, CO 80122-3150
Vin 1GKFK668X7J247071
Phone 720-273-3957

RICHARD BRUNO

Name RICHARD BRUNO
Car LEXUS RX 350
Year 2008
Address 189 Old River Rd, Lincoln, RI 02865-1113
Vin 2T2HK31UX8C069081
Phone 401-334-0207

Richard Bruno

Name Richard Bruno
Car DODGE AVENGER
Year 2008
Address 11 Woodcrest Ter, Manalapan, NJ 07726-4653
Vin 1B3LC76M68N565215
Phone 732-446-8862

RICHARD BRUNO

Name RICHARD BRUNO
Car FORD FOCUS
Year 2008
Address 467 PENN BLVD, WOODBURY, NJ 08096-2821
Vin 1FAHP35NX8W220314

RICHARD BRUNO

Name RICHARD BRUNO
Car MERCEDES-BENZ C-CLASS
Year 2008
Address 2013 10TH AVE SE, PUYALLUP, WA 98372-4051
Vin WDDGF54X48F055132

RICHARD BRUNO

Name RICHARD BRUNO
Car HYUNDAI SONATA
Year 2008
Address 1183 N 240 E, OREM, UT 84057-3227
Vin 5NPET46C58H368307
Phone 801-224-0495

RICHARD BRUNO

Name RICHARD BRUNO
Car FORD ESCAPE
Year 2008
Address 917 GRAY FOX CIR, SEWELL, NJ 08080-3401
Vin 1FMCU941X8KE01267
Phone 856-468-3501

RICHARD BRUNO

Name RICHARD BRUNO
Car NISSAN ROGUE
Year 2008
Address 38 St Armand Rd Unit 310, Highgate Center, VT 05459-9900
Vin JN8AS58V28W138714

RICHARD BRUNO

Name RICHARD BRUNO
Car CHEVROLET SILVERADO EXTENDE
Year 2008
Address 13509 RIVERLAKE DR, COVINGTON, LA 70435-5517
Vin 2GCEC19J481231899
Phone 985-893-9814

RICHARD BRUNO

Name RICHARD BRUNO
Car HONDA ACCORD
Year 2008
Address 11 Giovanni Dr, Waterford, CT 06385-1724
Vin JHMCP264X8C072623
Phone

Richard Bruno

Name Richard Bruno
Car DODGE RAM PICKUP 1500
Year 2007
Address 2515 Kari Ct, Kissimmee, FL 34744-4006
Vin 1D7HA16K67J570948
Phone 407-931-3275

RICHARD BRUNO

Name RICHARD BRUNO
Car BMW 3 SERIES
Year 2007
Address 67 Woodcrest Ln, Danbury, CT 06810-7159
Vin WBAVC93557KX55083
Phone 203-796-0209

Richard Bruno

Name Richard Bruno
Domain twinfarms.net
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2004-05-29
Update Date 2013-05-30
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 3747 Pompey Hollow Road Cazenovia NY 13035
Registrant Country UNITED STATES

Richard Bruno

Name Richard Bruno
Domain icsdelaware.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-16
Update Date 2012-10-16
Registrar Name GODADDY.COM, LLC
Registrant Address 179 W. Chestnut Hill Rd|Suite 7 Newark Delaware 19713
Registrant Country UNITED STATES

Richard Bruno

Name Richard Bruno
Domain bglawde.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2007-04-30
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 200 Biddle Avenue Suite 100 Newark DE 19702
Registrant Country UNITED STATES

RICHARD Bruno

Name RICHARD Bruno
Domain lecritdusud.com
Contact Email [email protected]
Whois Sever whois.ovh.com
Create Date 2008-05-09
Update Date 2013-05-03
Registrar Name OVH
Registrant Address lecritdusud.com, office #459172 OwO BP80157

RICHARD BRUNO

Name RICHARD BRUNO
Domain brunoassociatesny.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-02-22
Update Date 2013-01-24
Registrar Name ENOM, INC.
Registrant Address 336 SPRAIN ROAD SCARSDALE NY 10583
Registrant Country UNITED STATES

Richard Bruno

Name Richard Bruno
Domain adelphiassemblysolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-21
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 230 Pepes Farm Road, Unit C|P.O. Box 3739 Milford Connecticut 06460
Registrant Country UNITED STATES
Registrant Fax 203 8782329

Richard Bruno

Name Richard Bruno
Domain newhampshiretravelservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-18
Update Date 2013-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address 11 High St. Goffstown New Hampshire 03045
Registrant Country UNITED STATES

Richard Bruno

Name Richard Bruno
Domain newenglandtravelservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-18
Update Date 2013-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address 11 High St. Goffstown New Hampshire 03045
Registrant Country UNITED STATES

Richard Bruno

Name Richard Bruno
Domain adelphiassembly.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-21
Update Date 2013-01-21
Registrar Name GODADDY.COM, LLC
Registrant Address 230 Pepes Farm Road, Unit C|P.O. Box 3739 Milford Connecticut 06460
Registrant Country UNITED STATES
Registrant Fax 203 8782329

richard bruno

Name richard bruno
Domain googlepetstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-21
Update Date 2013-03-21
Registrar Name GODADDY.COM, LLC
Registrant Address 9896 dogwood ave PALM BEACH GARDENS Florida 33410
Registrant Country UNITED STATES

richard bruno

Name richard bruno
Domain a1windowcleaner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-18
Update Date 2012-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 9896 dogwood ave PALM BEACH GARDENS Florida 33410
Registrant Country UNITED STATES

RICHARD BRUNO

Name RICHARD BRUNO
Domain brunoortho.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-02-15
Update Date 2011-04-14
Registrar Name ENOM, INC.
Registrant Address SESAME PRIVATE REGISTRATION SERVICES|542 1ST AVE S, STE 300 SEATTLE WA 98104
Registrant Country UNITED STATES

Richard Bruno

Name Richard Bruno
Domain michiganelectricalapprenticeship.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-09
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 47 Forts Ferry Rd Latham New York 12110
Registrant Country UNITED STATES

Richard Bruno

Name Richard Bruno
Domain rawbeesweet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-19
Update Date 2013-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 187 Glen Avenue Midland Park New Jersey 07432
Registrant Country UNITED STATES

Richard Bruno

Name Richard Bruno
Domain electrician-apprenticeship.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-25
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 47 Forts Ferry Rd Latham New York 12110
Registrant Country UNITED STATES

Richard Bruno

Name Richard Bruno
Domain electrical-apprenticeship.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-07
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address 47 Forts Ferry Rd Latham New York 12110
Registrant Country UNITED STATES

Richard Bruno

Name Richard Bruno
Domain mielectricianapprenticeship.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-10
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 47 Forts Ferry Rd Latham New York 12110
Registrant Country UNITED STATES

Richard Bruno

Name Richard Bruno
Domain stingrayservicesllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-01
Update Date 2013-12-01
Registrar Name GODADDY.COM, LLC
Registrant Address 520 Russell Ave Wyckoff New Jersey 07481
Registrant Country UNITED STATES

Richard Bruno

Name Richard Bruno
Domain glassiris.info
Contact Email [email protected]
Create Date 2010-12-10
Update Date 2013-12-11
Registrar Name Ascio Technologies, Inc. - Denmark (R117-LRMS)
Registrant Address 13 Bell Close Slough SL2 5UQ
Registrant Country UNITED KINGDOM

Richard Bruno

Name Richard Bruno
Domain newhampshireridesandtours.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-18
Update Date 2013-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address 11 High St. Goffstown New Hampshire 03045
Registrant Country UNITED STATES

Richard Bruno

Name Richard Bruno
Domain mielectricalapprenticeship.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-09
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 47 Forts Ferry Rd Latham New York 12110
Registrant Country UNITED STATES