Richard Conti

We have found 306 public records related to Richard Conti in 25 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 33 business registration records connected with Richard Conti in public records. The businesses are registered in 14 different states. Most of the businesses are registered in New Jersey state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Gasoline Service Stations and Automotive Dealers (Automotive) industry. There are 56 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Sergeant. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $95,273.


Richard Allen Conti

Name / Names Richard Allen Conti
Age 49
Birth Date 1975
Also Known As Richard Allan Conti
Person 10845 44th Ln, Glendale, AZ 85304
Phone Number 602-978-1468
Possible Relatives Marc Conti
Previous Address 3145 Elm St, Phoenix, AZ 85016
4655 Sierra St, Glendale, AZ 85304
3510 Dill Dr, Boise, ID 83705
4719 Denton St, Boise, ID 83706
2212 Houston, Cement, OK 73017
921 Drake Dr, Norman, OK 73071
1901 Lindsey St #19A, Norman, OK 73071
3429 Sweetwater Ave, Phoenix, AZ 85029

Richard L Conti

Name / Names Richard L Conti
Age 55
Birth Date 1969
Also Known As Richard A Conti
Person 68 Chaffee Ave, Albertson, NY 11507
Phone Number 516-742-1499
Possible Relatives





Previous Address 68 Chaffee Ave #01, Albertson, NY 11507
341 Willis Ave, Mineola, NY 11501
68 Chaffee Ave #1, Albertson, NY 11507
Email [email protected]
Associated Business Richs Hobby Depot

Richard J Conti

Name / Names Richard J Conti
Age 58
Birth Date 1966
Person 2016 Waterway Dr, North Palm Beach, FL 33408
Phone Number 561-309-1559
Possible Relatives



Previous Address 2016 Waterway Dr, North Palm Beach, FL 33408
2258 Edgewater Dr, West Palm Beach, FL 33410
2014 Waterway Dr, North Palm Beach, FL 33408
2016 Waterway Dr, Juno Beach, FL 33408
2016 Waterway Dr, West Palm Beach, FL 33408
2014 Waterway Dr, West Palm Beach, FL 33408

Richard Wayne Conti

Name / Names Richard Wayne Conti
Age 58
Birth Date 1966
Also Known As Richard W Conti
Person 11 Frye St #2, Revere, MA 02151
Phone Number 781-629-2299
Possible Relatives


Peter J Contiiii

Previous Address 11 Lake St, Peabody, MA 01960
151 Dean St, Mansfield, MA 02048
33 Phillips Ct, North Andover, MA 01845
2 Park St, Peabody, MA 01960
10 Bow St #A, Beverly, MA 01915
10 Bow St #B, Beverly, MA 01915
77 Bates St, Revere, MA 02151
21 Burnham Rd, Wenham, MA 01984
6008 Ridgecrest Way #917, Fort Worth, TX 76132
182 PO Box, Freedom, NH 03836
Email [email protected]

Richard P Conti

Name / Names Richard P Conti
Age 61
Birth Date 1963
Also Known As Ron Conti
Person 267 Mill St, Lancaster, MA 01523
Phone Number 978-368-9979
Possible Relatives

Karin A Cleary


K Conti

K Conti
Previous Address 832 PO Box, S Lancaster, MA 01561
42 Frank St, Watertown, MA 02472
24 Myrtle St #A, Waltham, MA 02453
105 Normandy Dr #105, Norwood, MA 02062
34 Gardena St, Brighton, MA 02135
34 Gardena St, Boston, MA 02135
18 Silver Lake Ave, Newton, MA 02458
48 Summer St #T, Watertown, MA 02472
72 Cedar St, Waltham, MA 02453

Richard L Conti

Name / Names Richard L Conti
Age 64
Birth Date 1960
Person 3 Cedar Ridge Ct, Manalapan, NJ 07726
Phone Number 732-446-3384
Possible Relatives



Previous Address 32 Brookview Ln, Manalapan, NJ 07726
2030 Coleman St, Brooklyn, NY 11234
4024 Avenue U, Brooklyn, NY 11234
2128 34th St, Brooklyn, NY 11234
4024 Avenue, Brooklyn, NY 11234
Email [email protected]

Richard J Conti

Name / Names Richard J Conti
Age 64
Birth Date 1960
Also Known As Richard J Conte
Person 27 McAlee Ave, Framingham, MA 01702
Phone Number 508-872-4256
Possible Relatives





L Conti

Previous Address 31 McAlee Ave, Framingham, MA 01702
62 Whitney Ave, Framingham, MA 01702
21 Spadoni Rd, Dennis, MA 02638
25 Waushakum Ave, Ashland, MA 01721
23 Pershing Ave, Framingham, MA 01702
64 Whitney Ave, Framingham, MA 01702
Associated Business Next Door, Inc,The

Richard M Conti

Name / Names Richard M Conti
Age 64
Birth Date 1960
Also Known As Rick Conti
Person 2811 7th St, Pompano Beach, FL 33062
Phone Number 954-234-7223
Possible Relatives
Previous Address 3300 192nd St #1413, Aventura, FL 33180
2623 5th Ave, Pompano Beach, FL 33064
1500 Cypress Creek Rd #202, Fort Lauderdale, FL 33309
17 Butler St, Cranston, RI 02920
3300 192nd St, Miami, FL 33180
2811 7th Ave, Pompano Beach, FL 33064
3300 192nd St #1413, Miami, FL 33180
3300 192nd St #LP17, Miami, FL 33180
3300 192nd St #17, Miami, FL 33180
20105 15th Ave, Miami, FL 33179
1801 17th St, Fort Lauderdale, FL 33316
630 PO Box, Miami, FL 33163
3300 192nd St, Aventura, FL 33180
Email [email protected]
Associated Business Racer Motor Sports Group Racer Powerboats Llc

Richard Eugene Conti

Name / Names Richard Eugene Conti
Age 65
Birth Date 1959
Also Known As R Conti
Person 3019 Silent Spring Dr #D, Sugar Land, TX 77479
Phone Number 281-980-1624
Possible Relatives
Previous Address 1 Fluor Daniel Dr, Sugar Land, TX 77478
16107 Cerca Blanca Dr, Houston, TX 77083
3015 Steepbank Cir, Sugar Land, TX 77479
1800 Austin Pkwy #503, Sugar Land, TX 77479

Richard W Conti

Name / Names Richard W Conti
Age 66
Birth Date 1958
Person 3608 Dale Ave, Tampa, FL 33609
Phone Number 813-873-0060
Possible Relatives







Previous Address 4433 Leila Ave, Tampa, FL 33616
4522 Gaines Rd, Tampa, FL 33611
4711 Himes Ave #1815, Tampa, FL 33611
161 Albatross Rd, Quincy, MA 02169
3007 56th St, Gulfport, FL 33707
3051 Beach Blvd, Gulfport, FL 33707
13800 Park Blvd, Seminole, FL 33776
3031 Beach Blvd, Gulfport, FL 33707
26 Bradford St, Quincy, MA 02169
48 C St, Framingham, MA 01702
37 Glover Ave, Quincy, MA 02171
Associated Business Conti Enterprises, Inc

Richard A Conti

Name / Names Richard A Conti
Age 67
Birth Date 1957
Also Known As Richard A Conte
Person 350 Oakridge Ave, North Attleboro, MA 02760
Phone Number 508-543-9379
Possible Relatives



Previous Address 7 Spruce St, Foxboro, MA 02035
8 Alexander Rd, Foxboro, MA 02035
64 High St #7, Foxboro, MA 02035
72 Leonard St #B, North Attleboro, MA 02760
HOUSE Side E #7, Foxboro, MA 02035

Richard J Conti

Name / Names Richard J Conti
Age 68
Birth Date 1956
Person 34 Franklin St #2, Attleboro, MA 02703
Phone Number 508-223-3333
Possible Relatives
Martha A Iannazziconti
Previous Address 272 County St, Attleboro, MA 02703
22 County St, Attleboro, MA 02703
12 Lewis Rd, North Attleboro, MA 02760
15 Watson Ave, Attleboro, MA 02703
40 Tower Ln, Avon, CT 06001
Email [email protected]
Associated Business Richard J Conti Auctioneers, Inc

Richard W Conti

Name / Names Richard W Conti
Age 69
Birth Date 1955
Also Known As Richard Wjr Conti
Person 95 Otis St, Medford, MA 02155
Phone Number 781-396-6355
Possible Relatives


Email [email protected]

Richard J Conti

Name / Names Richard J Conti
Age 72
Birth Date 1952
Also Known As Richie Conti
Person 11 Royal Palm Way #105, Boca Raton, FL 33432
Phone Number 561-394-5850
Possible Relatives

Previous Address 11 Royal Palm Way, Boca Raton, FL 33432
11 Royal Palm Way #105, Boca Raton, FL 33432
4 3rd Pl, Brooklyn, NY 11231
11 Royal Palm Way #104, Boca Raton, FL 33432
1214 Bay Ridge Ave, Brooklyn, NY 11219
4 3, Brooklyn, NY 11231
40 Aster Ct, Brooklyn, NY 11229
43 2nd Pl, Brooklyn, NY 11231
4 Third 2nd Floor Pl, Brooklyn, NY 11231
1446 72nd St, Brooklyn, NY 11228
Email [email protected]

Richard T Conti

Name / Names Richard T Conti
Age 72
Birth Date 1952
Person 5030 Buchanan St, Hollywood, FL 33021
Phone Number 954-962-7625
Previous Address 786 72nd Ter #72, Miami, FL 33138
901 73rd St, Miami, FL 33138
1000 72nd Ter, Miami, FL 33138
11 24th #71, Miami, FL 33140
Email [email protected]
Associated Business Jrca Corp

Richard J Conti

Name / Names Richard J Conti
Age 74
Birth Date 1950
Also Known As Richad J Conti
Person 6 Bradshaw St, Medford, MA 02155
Phone Number 781-395-5233
Possible Relatives

Richard P Conti

Name / Names Richard P Conti
Age 74
Birth Date 1950
Also Known As Richard D Conti
Person 27 Aberdeen, Plymouth, MA 02360
Phone Number 508-209-0489
Possible Relatives


Previous Address 71 Chilton Ln #71, Brewster, MA 02631
15 Marshside Dr, Yarmouth Port, MA 02675
4 Overlook Dr, Westborough, MA 01581
305 Myles Standish Blvd, Taunton, MA 02780
4 4th St, Worcester, MA 01602
26 Mulberry St, Brockton, MA 02302
15 Marsh Pt, Yarmouth Port, MA 02675
229 PO Box, Taunton, MA 02780
26 Mulberry Pl, Brockton, MA 02302

Richard D Conti

Name / Names Richard D Conti
Age 75
Birth Date 1949
Also Known As R Conti
Person 1 Abbey Ln, Pompton Plns, NJ 07444
Phone Number 973-831-6337
Possible Relatives




W O Conti
Previous Address 1 Abbey Ln, Pompton Plains, NJ 07444
170 Main St #C, Little Falls, NJ 07424
211 PO Box, Hawthorne, NJ 07507
30 3rd Ave, Little Falls, NJ 07424
1 Abbey, Pequannock, NJ 07440
1 Abbey Ln, Pequannock, NJ 07440

Richard J Conti

Name / Names Richard J Conti
Age 77
Birth Date 1947
Also Known As Richard Conti
Person 719 Russell Ave, Milwaukee, WI 53207
Phone Number 414-481-3509
Possible Relatives
Previous Address 2683 Clement Ave, Milwaukee, WI 53207
108 Rosedale Ave, Milwaukee, WI 53207

Richard C Conti

Name / Names Richard C Conti
Age 78
Birth Date 1946
Also Known As R Conti
Person 1446 Nichols Dr, Centennial, CO 80122
Phone Number 303-730-6691
Possible Relatives





Ted Contijr
A J Conti
Previous Address 1582 Dry Creek Pl, Centennial, CO 80122
880699 PO Box, Steamboat Spr, CO 80488
880699 PO Box, Steamboat Springs, CO 80488
560 County Road 17 #283, Kremmling, CO 80459
1535 PO Box, Colorado Springs, CO 80901

Richard M Conti

Name / Names Richard M Conti
Age 81
Birth Date 1943
Also Known As Rona A Conti
Person 48 Foster Rd, Belmont, MA 02478
Phone Number 617-484-6963
Possible Relatives


Previous Address 41 William St, Cambridge, MA 02139
81 Cushing Ave #3, Belmont, MA 02478
6402 Ridge Dr, Bethesda, MD 20816
1955 PO Box, Andover, MA 01810

Richard E Conti

Name / Names Richard E Conti
Age 82
Birth Date 1942
Person 21 Willow Rd #397, Greenville, RI 02828
Phone Number 352-259-4350
Possible Relatives
Previous Address 2738 Privada Dr, The Villages, FL 32162
2738 Privada Dr, Lady Lake, FL 32162
397 PO Box, Greenville, RI 02828
Willow, Greenville, RI 02828
23288 57th, Greenville, RI 02828
Email [email protected]

Richard N Conti

Name / Names Richard N Conti
Age 83
Birth Date 1941
Also Known As Richard N Bsnti
Person 7407 Baylor Ave, College Park, MD 20740
Phone Number 301-441-2786
Possible Relatives Dagmir R Conti

Previous Address 1546 Hillside Dr, Okemos, MI 48864
4615 Guilford Rd, College Park, MD 20740
12 Hodgkins Dr, Ipswich, MA 01938

Richard C Conti

Name / Names Richard C Conti
Age 84
Birth Date 1939
Also Known As Richard G Conti
Person 16 Wachusett Ave, Arlington, MA 02476
Phone Number 781-646-7658
Possible Relatives




Email [email protected]

Richard L Conti

Name / Names Richard L Conti
Age 90
Birth Date 1933
Also Known As Rick Conti
Person 2393 Mount Pleasant Rd, Ruffs Dale, PA 15679
Phone Number 724-872-5045
Possible Relatives



L Conti
N Conti

Emerg Conti
Previous Address Mount Pleasant, Ruffs Dale, PA 15679
595 RR 1 #595, Ruffs Dale, PA 15679
593 RR 1 #593, Ruffs Dale, PA 15679
RR 1 CROFTWOOD, Ruffs Dale, PA 15679
596 RR 1 #596, Ruffs Dale, PA 15679
13665 Bruce Dr, Irwin, PA 15642
7400 Beatty Dr, Irwin, PA 15642
13665 Bruce Dr, North Huntingdon, PA 15642
596 PO Box, Ruffs Dale, PA 15679

Richard M Conti

Name / Names Richard M Conti
Age 93
Birth Date 1930
Also Known As Rena Conti
Person 1805 Crystal Dr #618, Arlington, VA 22202
Phone Number 401-433-5201
Possible Relatives
Previous Address 3821 Albacete Cir #58, Punta Gorda, FL 33950
101 Maple Ave, Barrington, RI 02806
2 Carousel Dr #214, Riverside, RI 02915
1805 Crystal Dr #618S, Arlington, VA 22202
1805 Crystal Dr #306, Arlington, VA 22202
159 Foote St, Barrington, RI 02806

Richard Joseph Conti

Name / Names Richard Joseph Conti
Age 94
Birth Date 1929
Person 52375 PO Box, New Orleans, LA 70152
Phone Number 812-423-8934
Possible Relatives

Previous Address 74 Chamale Cv, Slidell, LA 70460
5416 Shamrops Dr, Kenner, LA 70065
230 Hall Ave #19, Slidell, LA 70460
5028 Burke Dr, Metairie, LA 70003
6147 Country Ridge Ln #L, New Port Richey, FL 34655
230 Hall Ave, Slidell, LA 70460
230 Westhall Plz Shopping Ctr, Slidell, LA 70460
21 Muirfield, Trabuco Canyon, CA 92679
BOX PO Box, New Orleans, LA 70176

Richard J Conti

Name / Names Richard J Conti
Age N/A
Person 150 W VILLA MARIA DR, PHOENIX, AZ 85023

Richard P Conti

Name / Names Richard P Conti
Age N/A
Person 171 PO Box, Fort Worth, TX 76101

Richard Conti

Name / Names Richard Conti
Age N/A
Person 8715 135th Ave #2A, Jamaica, NY 11417

Richard J Conti

Name / Names Richard J Conti
Age N/A
Person 380 Fall River Ave, Seekonk, MA 02771

Richard Conti

Name / Names Richard Conti
Age N/A
Person 215 FOREST ST, TORRINGTON, CT 6790
Phone Number 860-482-1255

Richard F Conti

Name / Names Richard F Conti
Age N/A
Person 12534 W 1ST PL, DENVER, CO 80228
Phone Number 303-237-6685

Richard Conti

Name / Names Richard Conti
Age N/A
Person 10735 E APACHE TRL, APACHE JUNCTION, AZ 85220
Phone Number 480-357-1562

Richard J Conti

Name / Names Richard J Conti
Age N/A
Person 619 BROOKSHIRE AVE, COLORADO SPRINGS, CO 80906
Phone Number 719-632-1081

Richard P Conti

Name / Names Richard P Conti
Age N/A
Person 7153 E LAGUNA AZUL AVE, MESA, AZ 85209
Phone Number 480-807-1816

Richard E Conti

Name / Names Richard E Conti
Age N/A
Person 1109 BLACKBRIAR CIR NE, HARTSELLE, AL 35640
Phone Number 256-773-5877

Richard E Conti

Name / Names Richard E Conti
Age N/A
Person 1107 BLACKBRIAR CIR NE, HARTSELLE, AL 35640
Phone Number 256-773-5877

Richard C Conti

Name / Names Richard C Conti
Age N/A
Person 275 KATE DOWNING RD, PLAINFIELD, CT 6374

Richard Conti

Name / Names Richard Conti
Age N/A
Person 1091 MAIN ST, MANCHESTER, CT 6040
Phone Number 860-643-2181

Richard C Conti

Name / Names Richard C Conti
Age N/A
Person 6327 S HARRISON CT, LITTLETON, CO 80121
Phone Number 303-771-3192

Richard J Conti

Name / Names Richard J Conti
Age N/A
Person 23035 N 21ST ST, PHOENIX, AZ 85024
Phone Number 480-473-0157

Richard A Conti

Name / Names Richard A Conti
Age N/A
Person 3343 W WETHERSFIELD RD, PHOENIX, AZ 85029

RICHARD SCOTT CONTI

Business Name THE OFFICES AT LEGACY PARK PROPERTY OWNERS AS
Person Name RICHARD SCOTT CONTI
Position registered agent
State GA
Address 3900 FREY ROAD, STE 104, KENNESAW, GA 30144
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-02-02
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Richard Conti

Business Name South Shores Bar & Grill
Person Name Richard Conti
Position company contact
State FL
Address 502 Lucerne Ave Lake Worth FL 33460-3819
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 561-547-7656
Number Of Employees 9
Annual Revenue 309000

Richard Conti

Business Name Richard Conti
Person Name Richard Conti
Position company contact
State IL
Address 505 N. Lake Shore Dr. #2213, Chicago, 60611 IL
Email [email protected]

Richard Conti

Business Name Richard Conti
Person Name Richard Conti
Position company contact
State IL
Address 505 North Lake Shore Dr. Unit 2213 Chicago, IL 60611,
SIC Code 821103
Phone Number 312-644-6048
Email [email protected]

RICHARD CONTI

Business Name RICHARD CONTI
Person Name RICHARD CONTI
Position company contact
State IL
Address 505 N LAKE SHORE DR UNIT, CHICAGO, IL 60611
SIC Code 6541
Phone Number 312-644-6048
Email [email protected]

Richard Conti

Business Name Pleasant Plins Veterinary Hosp
Person Name Richard Conti
Position company contact
State NJ
Address 1842 Lakewood Rd Toms River NJ 08755-1210
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 732-240-4488

Richard Conti

Business Name Paper Party Shop
Person Name Richard Conti
Position company contact
State MA
Address 15 Marshside Dr Yarmouth Port MA 02675-1568
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop

Richard Conti

Business Name Nissan Of Smithfield Inc
Person Name Richard Conti
Position company contact
State RI
Address 296 Washington Hwy Smithfield RI 02917-1924
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 401-232-2800
Number Of Employees 53
Annual Revenue 44238500
Fax Number 401-231-2420
Website www.nissanofsmithfield.com

Richard Conti

Business Name Nissan Of Smithfield
Person Name Richard Conti
Position company contact
State RI
Address 296 Washington Hwy Smithfield RI 02917-1924
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 401-232-2800
Number Of Employees 43
Annual Revenue 28532700
Fax Number 401-231-2420

Richard Conti

Business Name National Maritime Ctr Nauticus
Person Name Richard Conti
Position company contact
State VA
Address 1 Waterside Dr Norfolk VA 23510-1737
Industry Executive, Legislative & General Government, Except Finance
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 757-664-1000
Number Of Employees 69
Fax Number 757-623-1287
Website www.nauticus.org

Richard Conti

Business Name NATIONAL MARITIME CENTER NAUTI
Person Name Richard Conti
Position company contact
State VA
Address 1 Waterside Dr Norfolk VA 23510-1737
Industry Social Services
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 757-664-1000

Richard Conti

Business Name Horizon Charter School
Person Name Richard Conti
Position company contact
State AZ
Address 16233 S 48th St, Phoenix, AZ 85048-0801
Email [email protected]
Type 821103
Title Board Member

Richard Conti

Business Name Edward Jones 17222
Person Name Richard Conti
Position company contact
State AZ
Address 10735 E Apache Trl # 105 Apache Junction AZ 85220-3386
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 480-357-1562

Richard Conti

Business Name Diana, Conti & Tunila
Person Name Richard Conti
Position company contact
State CT
Address 1091 Main Street, Manchester, CT 6040
SIC Code 504704
Phone Number
Email [email protected]

Richard Conti

Business Name Daewoo of Smithfield
Person Name Richard Conti
Position company contact
State RI
Address 3296 George Wash Hwy Smithfield RI 2917
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 401-232-1899

RICHARD CONTI

Business Name DIANA, CONTI & TUNILA
Person Name RICHARD CONTI
Position company contact
State CT
Address 1091 MAIN ST, MANCHESTER, CT 6040
SIC Code 6541
Phone Number 860-643-2181
Email [email protected]

Richard Conti

Business Name Contis Little Flower Restaura
Person Name Richard Conti
Position company contact
State NJ
Address 136 Farnsworth Ave Bordentown NJ 08505-1345
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Richard Conti

Business Name Contis Antiques and Figurines
Person Name Richard Conti
Position company contact
State NJ
Address 52 Highway 33 Trenton NJ 08619-2538
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents

Richard Conti

Business Name Conti's Ristorante
Person Name Richard Conti
Position company contact
State NJ
Address 136 Farnsworth Ave Bordentown NJ 08505-1345
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 609-291-0291
Number Of Employees 5
Annual Revenue 208000

Richard Conti

Business Name Conti's Antiques & Figurines
Person Name Richard Conti
Position company contact
State NJ
Address 52 Highway 33 Mercerville NJ 08619-2538
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 609-584-1080
Number Of Employees 1
Annual Revenue 102010

Richard Conti

Business Name Conti's Antiques
Person Name Richard Conti
Position company contact
State NJ
Address 52 Highway 33 Mercerville NJ 08619-2538
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 609-584-1080
Number Of Employees 1
Annual Revenue 85360

Richard Conti

Business Name Conti Roofing
Person Name Richard Conti
Position company contact
State MA
Address 31 McAlee Ave Framingham MA 01702-7202
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4959
SIC Description Sanitary Services, Nec

Richard Conti

Business Name Conti Auctioneers Inc
Person Name Richard Conti
Position company contact
State MA
Address 272 County St Attleboro MA 02703-3503
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Richard Conti

Business Name Cogun Inds Incrporated/Atlanta
Person Name Richard Conti
Position company contact
State GA
Address 1858 Poinsetta Dr Marietta GA 30062-1943
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1541
SIC Description Industrial Buildings And Warehouses
Phone Number 770-579-9109

Richard Conti

Business Name Central Florida Mechanical
Person Name Richard Conti
Position company contact
State FL
Address 737 Carroll Ave SW Winter Haven FL 33880-2819
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 863-291-3020

Richard Conti

Business Name Cancomm
Person Name Richard Conti
Position company contact
State OR
Address 7795 SW Cirrus Dr., Beaverton, OR 97008
SIC Code 736103
Phone Number 503-671-9424
Email [email protected]

Richard Conti

Business Name Brookville Advanced Med Tech
Person Name Richard Conti
Position company contact
State PA
Address 44 Oak St Brookville PA 15825-1133
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Fax Number 814-849-7213

Richard Conti

Business Name Balskus-Kelly Caryl E
Person Name Richard Conti
Position company contact
State CT
Address 1091 Main St Manchester CT 06040-6001
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

Richard Conti

Business Name Alicia Hadida- Hassan Lcsw
Person Name Richard Conti
Position company contact
State IL
Address 1401 Bluff City Blvd, Elgin, IL 60120
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

RICHARD CONTI

Person Name RICHARD CONTI
Filing Number 778206
Position COO-NORTH AMERICA MARKETS
State WI
Address 1525 HOWE STREET, RACINE WI 53403

RICHARD C CONTI

Person Name RICHARD C CONTI
Filing Number 800034097
Position Director
State OH
Address 45 W PROSPECT AVE SUITE 1500, Cleveland OH 44115 1039

RICHARD C CONTI

Person Name RICHARD C CONTI
Filing Number 800034097
Position VICE PRESIDENT
State OH
Address 45 W PROSPECT AVE SUITE 1500, Cleveland OH 44115 1039

Richard A Conti

Person Name Richard A Conti
Filing Number 146964500
Position P
State TX
Address 4545 S PANTHER CREEK #620, Woodlands TX 77381

RICHARD CONTI

State CA
Calendar Year 2018
Employer Los Angeles County
Job Title LIEUTENANT
Name RICHARD CONTI
Annual Wage $252,454
Base Pay $148,505
Overtime Pay $12,576
Other Pay $21,849
Benefits $69,524
Total Pay $182,930

Conti Richard A

State OH
Calendar Year 2015
Employer City Of Columbus
Job Title Fire Lieutenant
Name Conti Richard A
Annual Wage $100,689

Conti Richard A

State OH
Calendar Year 2014
Employer City Of Columbus
Job Title Fire Lieutenant
Name Conti Richard A
Annual Wage $95,758

Conti Richard P

State NY
Calendar Year 2018
Employer Village Of Garden City
Name Conti Richard P
Annual Wage $182,228

Conti Richard J

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Conti Richard J
Annual Wage $6,300

Conti Richard J

State NY
Calendar Year 2018
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-Special Ed
Name Conti Richard J
Annual Wage $32,161

Conti Richard S

State NY
Calendar Year 2018
Employer City Of Albany
Name Conti Richard S
Annual Wage $22,928

Conti Richard P

State NY
Calendar Year 2017
Employer Village Of Garden City
Name Conti Richard P
Annual Wage $181,088

Conti Richard S

State NY
Calendar Year 2017
Employer New York State Assembly
Job Title Exec Director
Name Conti Richard S
Annual Wage $17,427

Conti Richard S

State NY
Calendar Year 2017
Employer New York State Assembly
Name Conti Richard S
Annual Wage $74,912

Conti Richard J

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Conti Richard J
Annual Wage $5,478

Conti Richard J

State NY
Calendar Year 2017
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-Special Ed
Name Conti Richard J
Annual Wage $41,479

Conti Richard S

State NY
Calendar Year 2017
Employer City Of Albany
Name Conti Richard S
Annual Wage $22,921

Conti Richard A

State OH
Calendar Year 2016
Employer City Of Columbus
Job Title Fire Lieutenant
Name Conti Richard A
Annual Wage $105,071

Conti Richard P

State NY
Calendar Year 2016
Employer Village Of Garden City
Name Conti Richard P
Annual Wage $168,579

Conti Richard S

State NY
Calendar Year 2016
Employer New York State Assembly
Job Title Exec Director
Name Conti Richard S
Annual Wage $92,016

Conti Richard S

State NY
Calendar Year 2016
Employer New York State Assembly
Name Conti Richard S
Annual Wage $87,830

Conti Richard J

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Conti Richard J
Annual Wage $1,588

Conti Richard J

State NY
Calendar Year 2016
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-special Ed
Name Conti Richard J
Annual Wage $24,766

Conti Richard S

State NY
Calendar Year 2016
Employer City Of Albany
Name Conti Richard S
Annual Wage $22,706

Conti Richard P

State NY
Calendar Year 2015
Employer Village Of Garden City
Name Conti Richard P
Annual Wage $163,809

Conti Richard S

State NY
Calendar Year 2015
Employer New York State Assembly
Job Title Exec Director
Name Conti Richard S
Annual Wage $87,898

Conti Richard S

State NY
Calendar Year 2015
Employer New York State Assembly
Name Conti Richard S
Annual Wage $87,559

Conti Richard J

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Conti Richard J
Annual Wage $5,450

Conti Richard J

State NY
Calendar Year 2015
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-special Ed
Name Conti Richard J
Annual Wage $28,840

Conti Richard S

State NY
Calendar Year 2015
Employer City Of Albany
Name Conti Richard S
Annual Wage $23,664

Conti Richard J

State NY
Calendar Year 2016
Employer P.s. 138 Annex (old M047 Ax) -
Job Title Teacher
Name Conti Richard J
Annual Wage $334

Conti Richard P

State NJ
Calendar Year 2018
Employer Kean University
Name Conti Richard P
Annual Wage $81,513

Conti Richard A

State OH
Calendar Year 2017
Employer City of Columbus
Job Title Fire Lieutenant
Name Conti Richard A
Annual Wage $37,663

Conti Richard

State OH
Calendar Year 2018
Employer City Of Toledo
Job Title Police Sergeant
Name Conti Richard
Annual Wage $94,772

Richard B Conti

State CA
Calendar Year 2017
Employer Los Angeles County
Job Title SERGEANT
Name Richard B Conti
Annual Wage $237,418
Base Pay $129,151
Overtime Pay $19,786
Other Pay $21,236
Benefits $67,245
Total Pay $170,173

Richard A Conti

State CA
Calendar Year 2017
Employer Los Angeles
Job Title Administrative Clerk
Name Richard A Conti
Annual Wage $4,859
Base Pay $4,761
Overtime Pay N/A
Other Pay $98
Benefits N/A
Total Pay $4,859
Status PT

Richard Conti

State CA
Calendar Year 2016
Employer Los Angeles County
Job Title SERGEANT
Name Richard Conti
Annual Wage $232,182
Base Pay $127,410
Overtime Pay $21,432
Other Pay $21,402
Benefits $61,938
Total Pay $170,244

Richard A Conti

State CA
Calendar Year 2016
Employer Los Angeles
Job Title Administrative Clerk
Name Richard A Conti
Annual Wage $3,554
Base Pay $3,454
Overtime Pay N/A
Other Pay $100
Benefits N/A
Total Pay $3,554
Status PT

RICHARD CONTI

State CA
Calendar Year 2015
Employer Los Angeles County
Job Title SERGEANT
Name RICHARD CONTI
Annual Wage $229,207
Base Pay $123,595
Overtime Pay $23,522
Other Pay $20,022
Benefits $62,068
Total Pay $167,139

Richard B Conti

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title SERGEANT
Name Richard B Conti
Annual Wage $209,240
Base Pay $118,370
Overtime Pay $16,231
Other Pay $16,803
Benefits $57,836
Total Pay $151,404
Status FT

RICHARD B CONTI

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title SERGEANT
Name RICHARD B CONTI
Annual Wage $188,098
Base Pay $113,868
Overtime Pay $5,389
Other Pay $15,841
Benefits $53,000
Total Pay $135,098

RICHARD B CONTI

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title SERGEANT
Name RICHARD B CONTI
Annual Wage $179,540
Base Pay $110,374
Overtime Pay $5,490
Other Pay $12,018
Benefits $51,657
Total Pay $127,882

RICHARD B CONTI

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title SERGEANT
Name RICHARD B CONTI
Annual Wage $160,210
Base Pay $104,396
Overtime Pay $7,876
Other Pay $6,149
Benefits $41,788
Total Pay $118,422

Conti Richard C

State VA
Calendar Year 2018
Employer Science Museum Of Virginia
Name Conti Richard C
Annual Wage $213,636

Conti Richard C

State VA
Calendar Year 2017
Employer Science Museum Of Virginia
Name Conti Richard C
Annual Wage $210,265

Conti Richard

State OH
Calendar Year 2017
Employer City of Toledo
Job Title Police Sergeant
Name Conti Richard
Annual Wage $91,827

Conti Richard C

State VA
Calendar Year 2016
Employer Science Museum Of Virginia
Name Conti Richard C
Annual Wage $237,413

Conti Richard A

State RI
Calendar Year 2018
Employer Warwick School Dept.
Job Title Teacher
Name Conti Richard A
Annual Wage $81,315

Conti Richard A

State RI
Calendar Year 2017
Employer Warwick School Dept.
Job Title Teacher
Name Conti Richard A
Annual Wage $77,792

Conti Richard

State RI
Calendar Year 2016
Employer Warwick School Dept.
Job Title Teacher
Name Conti Richard
Annual Wage $77,710

Conti Richard

State RI
Calendar Year 2015
Employer Warwick School Dept.
Name Conti Richard
Annual Wage $77,669

Conti Jr Richard E

State PA
Calendar Year 2015
Employer City Of New Castle
Job Title Police Officer
Name Conti Jr Richard E
Annual Wage $90,564

Conti Richard J

State MA
Calendar Year 2018
Employer City Of Taunton
Name Conti Richard J
Annual Wage $77,018

Conti Richard J

State MA
Calendar Year 2018
Employer City Of Attleboro
Name Conti Richard J
Annual Wage $7,727

Conti Richard J

State MA
Calendar Year 2017
Employer City of Taunton
Name Conti Richard J
Annual Wage $71,755

Conti Richard

State MA
Calendar Year 2016
Employer City Of Taunton
Job Title Assessor
Name Conti Richard
Annual Wage $70,009

Conti Richard J

State MA
Calendar Year 2015
Employer Town Of Attleboro
Job Title City Councillors
Name Conti Richard J
Annual Wage $7,727

Conti Richard

State MA
Calendar Year 2015
Employer City Of Taunton
Name Conti Richard
Annual Wage $65,857

Conti Richard C

State VA
Calendar Year 2015
Employer Science Museum Of Virginia
Name Conti Richard C
Annual Wage $204,652

Conti Richard P

State NJ
Calendar Year 2017
Employer Kean University
Name Conti Richard P
Annual Wage $78,141

Richard Conti

Name Richard Conti
Address 27 Aberdeen Plymouth MA 02360 -2470
Mobile Phone 508-209-0489
Gender Male
Date Of Birth 1947-07-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Richard L Conti

Name Richard L Conti
Address 657 Wauregan Rd Brooklyn CT 06234 -2547
Mobile Phone 860-705-9067
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 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Richard Conti

Name Richard Conti
Address 36 Putnam Grn Greenwich CT 06830 APT X-2920
Phone Number 203-325-1255
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Richard Conti

Name Richard Conti
Address 183 Senator Black Rd West Baldwin ME 04091 -3128
Phone Number 207-625-8182
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Richard Conti

Name Richard Conti
Address PO Box 16 Shirley Mills ME 04485-0016 -0016
Phone Number 207-695-2996
Gender Male
Date Of Birth 1948-10-16
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Richard F Conti

Name Richard F Conti
Address 34420 Sylvan Vue Dr Dagsboro DE 19939 -4101
Phone Number 302-537-4427
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Richard C Conti

Name Richard C Conti
Address 6327 S Harrison Ct Littleton CO 80121 -3615
Phone Number 303-730-6691
Email [email protected]
Gender Male
Date Of Birth 1942-09-27
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Richard N Conti

Name Richard N Conti
Address 55 W Delaware Pl Chicago IL 60610 APT 609-6081
Phone Number 312-643-1518
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Language English

Richard Conti

Name Richard Conti
Address 505 N Lake Shore Dr Chicago IL 60611-3427 APT 2213-6414
Phone Number 312-644-6048
Mobile Phone 312-339-7754
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Richard Conti

Name Richard Conti
Address 2738 Privada Dr The Villages FL 32162 -0065
Phone Number 352-750-1990
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed College
Language English

Richard P Conti

Name Richard P Conti
Address 1247 S 96th St Mesa AZ 85209-4266 APT 354-4392
Phone Number 480-656-0658
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Richard J Conti

Name Richard J Conti
Address 100 Berwick Rd Attleboro MA 02703 -2012
Phone Number 508-222-6662
Email [email protected]
Gender Male
Date Of Birth 1953-03-17
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Richard A Conti

Name Richard A Conti
Address 350 Oakridge Ave North Attleboro MA 02760 -4176
Phone Number 508-699-5206
Email [email protected]
Gender Male
Date Of Birth 1954-01-12
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 5001
Education Completed Graduate School
Language English

Richard C Conti

Name Richard C Conti
Address 2678 Cutter Ct Lansing MI 48911 -8148
Phone Number 517-694-0369
Gender Male
Date Of Birth 1967-07-15
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Richard S Conti

Name Richard S Conti
Address 209 Waters Way Augusta GA 30907 -1571
Phone Number 706-863-0445
Gender Male
Date Of Birth 1955-01-04
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Richard J Conti

Name Richard J Conti
Address 4366 Mikandy Dr Nw Kennesaw GA 30144 -1394
Phone Number 770-924-1110
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Richard D Conti

Name Richard D Conti
Address 5105 W Hutchinson St Chicago IL 60641 -1448
Phone Number 773-427-7330
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $100,000
Education Completed Graduate School
Language English

Richard W Conti

Name Richard W Conti
Address 4433 W Leila Ave Tampa FL 33616 -1007
Phone Number 813-839-6097
Email [email protected]
Gender Male
Date Of Birth 1954-09-27
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Richard S Conti

Name Richard S Conti
Address 22 Farmstead Ln Coventry CT 06238 -3623
Phone Number 860-742-5026
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Richard C Conti

Name Richard C Conti
Address 275 Kate Downing Rd Plainfield CT 06374 -2056
Phone Number 860-908-9405
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Richard J Conti

Name Richard J Conti
Address 1546 1/2 N Lake Shipp Dr Sw Winter Haven FL 33880 -2732
Phone Number 863-206-7911
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Richard N Conti

Name Richard N Conti
Address 2811 Ne 7th St Pompano Beach FL 33062 -4905
Phone Number 954-941-6980
Gender Male
Date Of Birth 1956-12-25
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Richard D Conti

Name Richard D Conti
Address 32 Stedman St Chelmsford MA 01824 -1858
Phone Number 978-250-0145
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 9+
Range Of New Credit 5001
Education Completed Graduate School
Language English

CONTI, RICHARD

Name CONTI, RICHARD
Amount 5000.00
To Hardwood Federation
Year 2010
Transaction Type 15
Filing ID 10931123250
Application Date 2010-07-16
Contributor Occupation PRESIDENT
Contributor Employer MATSON LUMBER
Contributor Gender M
Committee Name Hardwood Federation

CONTI, RICHARD

Name CONTI, RICHARD
Amount 1500.00
To Hardwood Federation
Year 2012
Transaction Type 15
Filing ID 12950219750
Application Date 2011-12-06
Contributor Occupation President
Contributor Employer Matson Lumber
Contributor Gender M
Committee Name Hardwood Federation
Address 64 Oak St BROOKVILLE PA

CONTI, RICHARD G

Name CONTI, RICHARD G
Amount 1500.00
To Glenn Thompson (R)
Year 2010
Transaction Type 15
Filing ID 10930302575
Application Date 2009-12-05
Contributor Occupation Lumber Industry
Contributor Employer Matson Lumber
Organization Name Matson Lumber
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Friends of Glenn Thompson
Seat federal:house
Address 64 Oak St BROOKVILLE PA

CONTI, RICHARD T MR

Name CONTI, RICHARD T MR
Amount 1000.00
To SC Johnson & Son
Year 2012
Transaction Type 15
Filing ID 11930636569
Application Date 2011-01-07
Contributor Occupation CHIEF OPERATING OFFICER - NA MARKETS
Contributor Employer SC JOHNSON & SON, INC
Contributor Gender M
Committee Name SC Johnson & Son
Address 1525 Howe St - MS820 RACINE WI

CONTI, RICHARD G

Name CONTI, RICHARD G
Amount 1000.00
To Glenn Thompson (R)
Year 2010
Transaction Type 15
Filing ID 10992426514
Application Date 2010-10-16
Contributor Occupation Lumber Industry
Contributor Employer Matson Lumber
Organization Name Matson Lumber
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Friends of Glenn Thompson
Seat federal:house
Address 64 Oak St BROOKVILLE PA

CONTI, RICHARD

Name CONTI, RICHARD
Amount 1000.00
To Murray Sabrin (R)
Year 2008
Transaction Type 15
Filing ID 28020262055
Application Date 2008-02-06
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Sabrin for Senate
Seat federal:senate

CONTI, RICHARD J

Name CONTI, RICHARD J
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23990737474
Application Date 2003-03-31
Contributor Occupation President
Contributor Employer Nissan of Smithfield, Inc.
Organization Name Nissan of Smithfield
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 15 Preskness Dr LINCOLN RI

Conti, Richard J

Name Conti, Richard J
Amount 1000.00
To DNC Services Corp
Year 2004
Transaction Type 15j
Application Date 2004-10-01
Contributor Occupation PRESIDENT
Contributor Employer NISSAN OF SMITHVILLE INC.
Organization Name Nissan of Smithville
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 296 George Washington Hwy Smithfield RI

CONTI, RICHARD T

Name CONTI, RICHARD T
Amount 750.00
To Clorox Co
Year 2004
Transaction Type 15
Filing ID 23038140941
Application Date 2003-03-08
Contributor Occupation THE CLOROX COMPANY
Contributor Gender M
Committee Name Clorox Co

CONTI, RICHARD J

Name CONTI, RICHARD J
Amount 500.00
To Jim Langevin (D)
Year 2006
Transaction Type 15
Filing ID 25990429690
Application Date 2005-02-24
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State RI
Committee Name Langevin for Congress
Seat federal:house
Address 296 George Washington Highway SMITHFIELD RI

CONTI, RICHARD J

Name CONTI, RICHARD J
Amount 500.00
To David Cicilline (D)
Year 2012
Transaction Type 15
Filing ID 11931920145
Application Date 2011-06-22
Contributor Occupation Dealer
Contributor Employer Former Nissan of Smithfield Inc
Organization Name Former Nissan of Smithfield
Contributor Gender M
Recipient Party D
Recipient State RI
Committee Name Cicilline Cmte
Seat federal:house
Address 296 George Washington Hwy SMITHFIELD RI

CONTI, RICHARD G

Name CONTI, RICHARD G
Amount 500.00
To John E Peterson (R)
Year 2008
Transaction Type 15
Filing ID 27931343534
Application Date 2007-09-29
Contributor Occupation Lumber Industry
Contributor Employer Matson Lumber Co
Organization Name Matson's Lumber
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Friends of John Peterson
Seat federal:house
Address 64 Oak St BROOKVILLE PA

CONTI, RICHARD G

Name CONTI, RICHARD G
Amount 500.00
To John E Peterson (R)
Year 2006
Transaction Type 15
Filing ID 26970041022
Application Date 2005-10-03
Contributor Occupation Lumber Industry
Contributor Employer Omega Logging, Inc
Organization Name Omega Logging
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Friends of John Peterson
Seat federal:house
Address 64 Oak St BROOKVILLE PA

CONTI, RICHARD

Name CONTI, RICHARD
Amount 500.00
To TASSONI JR, JOHN J
Year 2006
Contributor Employer SMITHFIELD NISSAN
Recipient Party D
Recipient State RI
Seat state:upper
Address 296 GEORGE WASHINGTON HWY SMITHFIELD RI

CONTI, RICHARD

Name CONTI, RICHARD
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971328704
Application Date 2012-05-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 81 Cushing Ave BELMONT MA

CONTI, RICHARD J

Name CONTI, RICHARD J
Amount 500.00
To CARCIERI, DONALD L
Year 2004
Application Date 2003-04-29
Contributor Employer INFORMATION REQUESTED
Recipient Party R
Recipient State RI
Seat state:governor
Address 296 GEORGE WASHINGTON HWY SMITHFIELD RI

CONTI, RICHARD C

Name CONTI, RICHARD C
Amount 300.00
To Natl Assn Real Estate Investment Trusts
Year 2004
Transaction Type 15
Filing ID 24990075489
Application Date 2003-03-03
Contributor Occupation President & COO
Contributor Employer Boykin Lodging Company
Contributor Gender M
Committee Name Natl Assn Real Estate Investment Trusts
Address 45 W Prospect Ave Guildhall Building; CLEVELAND OH

CONTI, RICHARD

Name CONTI, RICHARD
Amount 300.00
To Murray Sabrin (R)
Year 2008
Transaction Type 15
Filing ID 28020413748
Application Date 2008-05-28
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Sabrin for Senate
Seat federal:senate

CONTI, RICHARD G MR

Name CONTI, RICHARD G MR
Amount 300.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 10930650200
Application Date 2010-03-24
Contributor Occupation PRESIDENT
Contributor Employer MATSON LUMBER COMPANY
Organization Name Matson Lumber
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

CONTI, RICHARD

Name CONTI, RICHARD
Amount 280.00
To TASSONI JR, JOHN J
Year 20008
Application Date 2007-08-08
Contributor Employer SMITHFIELD NISSON
Recipient Party D
Recipient State RI
Seat state:upper
Address 296 GEORGE WASHINGTON HWY SMITHFIELD RI

CONTI, RICHARD G

Name CONTI, RICHARD G
Amount 250.00
To Glenn Thompson (R)
Year 2012
Transaction Type 15
Filing ID 12970341967
Application Date 2011-10-18
Contributor Occupation Lumber Industry
Contributor Employer Matson Lumber
Organization Name Matson Lumber
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Friends of Glenn Thompson
Seat federal:house
Address 64 Oak St BROOKVILLE PA

CONTI, RICHARD

Name CONTI, RICHARD
Amount 250.00
To MURPHY, STEPHEN J
Year 2010
Application Date 2010-08-27
Contributor Occupation MAINTENANCE
Contributor Employer MBTA
Recipient Party D
Recipient State MA
Seat state:office
Address 5 TISDALE STREETQ SHARON MA

CONTI, RICHARD

Name CONTI, RICHARD
Amount 250.00
To Joan Buchanan (D)
Year 2010
Transaction Type 15
Filing ID 29992456367
Application Date 2009-06-23
Organization Name Craddick Candland & Conti
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Joan Buchanan for Congress
Seat federal:house

CONTI, RICHARD DR JR

Name CONTI, RICHARD DR JR
Amount 250.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24991427627
Application Date 2004-10-22
Contributor Occupation MANAGER
Contributor Employer RAYTHEON CO.
Contributor Gender M
Committee Name Moveon.org

CONTI, RICHARD

Name CONTI, RICHARD
Amount 200.00
To FERRI, FRANK G
Year 2010
Application Date 2010-05-20
Contributor Employer CONTI BROS
Recipient Party D
Recipient State RI
Seat state:lower
Address 19 TEVERE DR JOHNSTON RI

CONTI, RICHARD

Name CONTI, RICHARD
Amount 200.00
To TASSONI JR, JOHN J
Year 20008
Application Date 2008-02-18
Contributor Employer SMITHFIELD NISSON
Recipient Party D
Recipient State RI
Seat state:upper
Address 296 GEORGE WASHINGTON HWY SMITHFIELD RI

CONTI, RICHARD

Name CONTI, RICHARD
Amount 200.00
To Paul Tonko (D)
Year 2008
Transaction Type 15
Filing ID 28992573436
Application Date 2008-09-03
Contributor Occupation Legislative Aide
Contributor Employer New York State Assembly
Organization Name New York State Assembly
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Paul Tonko for Congress
Seat federal:house
Address 151 Chestnut St ALBANY NY

CONTI, RICHARD

Name CONTI, RICHARD
Amount 125.00
To DEMOCRATIC ASSEMBLY CAMPAIGN CMTE OF NEW YORK
Year 2006
Application Date 2006-05-16
Recipient Party D
Recipient State NY
Committee Name DEMOCRATIC ASSEMBLY CAMPAIGN CMTE OF NEW YORK
Address 151 CHESTNUT ST ALBANY NY

CONTI, RICHARD

Name CONTI, RICHARD
Amount 125.00
To DEMOCRATIC ASSEMBLY CAMPAIGN CMTE OF NEW YORK
Year 2004
Application Date 2003-05-06
Recipient Party D
Recipient State NY
Committee Name DEMOCRATIC ASSEMBLY CAMPAIGN CMTE OF NEW YORK
Address 151 CHESTNUT ST ALBANY NY

CONTI, RICHARD

Name CONTI, RICHARD
Amount 125.00
To DEMOCRATIC ASSEMBLY CAMPAIGN CMTE OF NEW YORK
Year 2004
Application Date 2004-04-28
Recipient Party D
Recipient State NY
Committee Name DEMOCRATIC ASSEMBLY CAMPAIGN CMTE OF NEW YORK
Address 151 CHESTNUT ST ALBANY NY

CONTI, RICHARD

Name CONTI, RICHARD
Amount 100.00
To BRESLIN, NEIL D
Year 2004
Application Date 2004-09-19
Recipient Party D
Recipient State NY
Seat state:upper
Address 151 CHESTNUT ST ALBANY NY

CONTI, RICHARD C

Name CONTI, RICHARD C
Amount 100.00
To TAYLOR, MARY
Year 2006
Application Date 2006-09-17
Contributor Employer BOYKIN LODGING
Recipient Party R
Recipient State OH
Seat state:office
Address 109 DORSET DR CHAGRIN FALLS OH

CONTI, RICHARD

Name CONTI, RICHARD
Amount 100.00
To PENA-MELNYK, JOSELINE
Year 2006
Application Date 2006-08-11
Recipient Party D
Recipient State MD
Seat state:lower
Address 7407 BAYLOR AVE COLLEGE PARK MD

CONTI, RICHARD

Name CONTI, RICHARD
Amount 100.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2010
Application Date 2010-04-09
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 34 FRANKLIN ST ATTLEBORO MA

CONTI, RICHARD

Name CONTI, RICHARD
Amount 100.00
To FERRI, FRANK G
Year 2010
Application Date 2009-05-05
Contributor Employer CONTI BROS
Recipient Party D
Recipient State RI
Seat state:lower
Address 19 TEVERE DR JOHNSTON RI

CONTI, RICHARD

Name CONTI, RICHARD
Amount 100.00
To DINAPOLI, THOMAS P
Year 2010
Application Date 2010-08-31
Recipient Party D
Recipient State NY
Seat state:office
Address 151 CHESTNUT ST ALBANY NY

CONTI, RICHARD

Name CONTI, RICHARD
Amount 50.00
To DUANE, THOMAS K
Year 2004
Application Date 2003-07-15
Recipient Party D
Recipient State NY
Seat state:upper
Address 151 CHESTNUT ST ALBANY NY

CONTI, RICHARD

Name CONTI, RICHARD
Amount 50.00
To WYMAN, NANCY
Year 2006
Application Date 2006-09-27
Recipient Party D
Recipient State CT
Seat state:office
Address 22 FARMSTEAD LN COVENTRY CT

CONTI, RICHARD

Name CONTI, RICHARD
Amount 10.00
To BUSHMAN, ADAM
Year 20008
Application Date 2007-06-29
Recipient Party R
Recipient State NJ
Seat state:lower
Address 6 BEVERLY PL HAMILTON NJ

CONTI, RICHARD

Name CONTI, RICHARD
Amount 10.00
To GOODWIN, THOMAS
Year 20008
Application Date 2007-06-29
Recipient Party R
Recipient State NJ
Seat state:lower
Address 6 BEVERLY PL HAMILTON NJ

RICHARD T CONTI & KAREN M CONTI

Name RICHARD T CONTI & KAREN M CONTI
Address 15 Lohli Drive Hamilton township NJ
Value 59200
Landvalue 59200
Buildingvalue 156000

CONTI RICHARD J

Name CONTI RICHARD J
Address 9726 E Pebble Creek Court Inverness FL
Value 7925
Landvalue 7925
Buildingvalue 49395
Landarea 4,125 square feet
Type Residential Property

CONTI RICHARD & PATRICIA

Name CONTI RICHARD & PATRICIA
Address 1475 Flamingo Drive #181 Englewood FL
Value 14450
Landvalue 14450
Buildingvalue 13970
Landarea 2,023 square feet
Type Residential Property

RICHARD J CONTI

Name RICHARD J CONTI
Address 46 TAPPEN COURT, NY 10304
Value 259000
Full Value 259000
Block 527
Lot 87
Stories 3

CONTI RICHARD J ETUX

Name CONTI RICHARD J ETUX
Physical Address 6 BEVERLY PL
Owner Address 6 BEVERLY PLACE
Sale Price 0
Ass Value Homestead 114000
County mercer
Address 6 BEVERLY PL
Value 175000
Net Value 175000
Land Value 61000
Prior Year Net Value 175000
Transaction Date 1997-07-02
Property Class Residential
Year Constructed 1970
Price 0

CONTI RICHARD J

Name CONTI RICHARD J
Physical Address 41 ARBOR AVE
Owner Address 52 STATE HWY 33 (REAR)
Sale Price 31000
Ass Value Homestead 63500
County mercer
Address 41 ARBOR AVE
Value 99900
Net Value 99900
Land Value 36400
Prior Year Net Value 99900
Transaction Date 1997-08-26
Property Class Residential
Deed Date 1979-02-22
Year Constructed 1930
Price 31000

CONTI RICHARD M &

Name CONTI RICHARD M &
Physical Address 65 BALFOUR RD, PALM BEACH GARDENS, FL 33418
Owner Address 3 PINEHAVEN DR, WYOMING, RI 02898
County Palm Beach
Year Built 1980
Area 1861
Land Code Single Family
Address 65 BALFOUR RD, PALM BEACH GARDENS, FL 33418

CONTI RICHARD M & KAREN

Name CONTI RICHARD M & KAREN
Address 3821 Albacete Circle Building 29 #58 Punta Gorda FL
Type Residential Property

CONTI RICHARD J

Name CONTI RICHARD J
Physical Address 1546 LAKE SHIPP DR, WINTER HAVEN, FL 33881
Owner Address PO BOX 2022, EAGLE LAKE, FL 33839
Ass Value Homestead 56943
Just Value Homestead 56943
County Polk
Year Built 1951
Area 1233
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1546 LAKE SHIPP DR, WINTER HAVEN, FL 33881

CONTI RICHARD A

Name CONTI RICHARD A
Physical Address 9000 US HIGHWAY 192 72, CLERMONT, FL 34711
Owner Address 61 NORFOLK RD, WARWICK, RI 02886
Sale Price 100
Sale Year 2012
County Polk
Year Built 1994
Area 397
Land Code Condominiums
Address 9000 US HIGHWAY 192 72, CLERMONT, FL 34711
Price 100

CONTI RICHARD & PATRICIA

Name CONTI RICHARD & PATRICIA
Physical Address 1475 FLAMINGO DR -UNIT 181, ENGLEWOOD, FL 34224
Ass Value Homestead 28420
Just Value Homestead 28420
County Charlotte
Year Built 1978
Area 360
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 1475 FLAMINGO DR -UNIT 181, ENGLEWOOD, FL 34224

CONTI RICHARD &

Name CONTI RICHARD &
Physical Address 9513 SANDPIPER LN, WEST PALM BEACH, FL 33411
Owner Address 9513 SANDPIPER LN, ROYAL PALM BEACH, FL 33411
Ass Value Homestead 157357
Just Value Homestead 161000
County Palm Beach
Year Built 2004
Area 1996
Land Code Single Family
Address 9513 SANDPIPER LN, WEST PALM BEACH, FL 33411

CONTI RICHARD &

Name CONTI RICHARD &
Physical Address 11 ROYAL PALM WAY, BOCA RATON, FL 33432
Owner Address 11 ROYAL PALM WAY UNIT 105, BOCA RATON, FL 33432
Sale Price 24500
Sale Year 2013
Ass Value Homestead 90903
Just Value Homestead 125000
County Palm Beach
Year Built 1977
Area 1130
Land Code Condominiums
Address 11 ROYAL PALM WAY, BOCA RATON, FL 33432
Price 24500

CONTI RICHARD &

Name CONTI RICHARD &
Physical Address 100 SE 5TH AVE, BOCA RATON, FL 33432
Owner Address 100 SE 5TH AVE APT 201, BOCA RATON, FL 33432
County Palm Beach
Year Built 1988
Area 2772
Land Code Condominiums
Address 100 SE 5TH AVE, BOCA RATON, FL 33432

CONTI RICHARD

Name CONTI RICHARD
Physical Address 339 AVENIDA DE MAYO, SARASOTA, FL 34242
Owner Address 339 AVENIDA DE MAYO, SARASOTA, FL 34242
Ass Value Homestead 267853
Just Value Homestead 379900
County Sarasota
Year Built 1957
Area 2135
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 339 AVENIDA DE MAYO, SARASOTA, FL 34242

CONTI RICHARD J

Name CONTI RICHARD J
Physical Address 09726 E PEBBLE CREEK CT, INVERNESS, FL 34450
County Citrus
Year Built 1989
Area 1667
Land Code Single Family
Address 09726 E PEBBLE CREEK CT, INVERNESS, FL 34450

CONTI RICHARD

Name CONTI RICHARD
Physical Address 4433 LEILA AV, TAMPA, FL 33616
Owner Address 4433 W LEILA AVE, TAMPA, FL 33616
Ass Value Homestead 78713
Just Value Homestead 94007
County Hillsborough
Year Built 1955
Area 1366
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4433 LEILA AV, TAMPA, FL 33616

RICHARD C CONTI

Name RICHARD C CONTI
Address 6327 S Harrison Court Littleton CO 80121
Value 28000
Landvalue 28000
Buildingvalue 199030
Landarea 2,395 square feet

RICHARD CONTI

Name RICHARD CONTI
Address 18 Trainor Street Providence RI
Value 98800
Landvalue 98800
Buildingvalue 53800
Landarea 1,306 square feet
Airconditioning None 
Type Indoor
Price 550000

RICHARD M CONTI

Name RICHARD M CONTI
Address 65 Balfour Road Palm Beach Gardens FL 33418
Value 131948

RICHARD JAMES CONTI & CONTI & NORMA JO CONTI

Name RICHARD JAMES CONTI & CONTI & NORMA JO CONTI
Address 4366 Mikandy Drive Kennesaw GA
Value 49000
Landvalue 49000
Buildingvalue 187120
Type Residential; Lots less than 1 acre

RICHARD J/MARY B CONTI

Name RICHARD J/MARY B CONTI
Address 2410 Evergreen Road Tempe AZ 85282
Value 28400
Landvalue 28400

RICHARD J/MARY B CONTI

Name RICHARD J/MARY B CONTI
Address 150 Villa Maria Drive Phoenix AZ 85023
Value 12900
Landvalue 12900

RICHARD J CONTI & MAUREEN M CONTI

Name RICHARD J CONTI & MAUREEN M CONTI
Address 1858 Poinsetta Drive Marietta GA
Value 45000
Landvalue 45000
Buildingvalue 119780
Type Residential; Lots less than 1 acre

RICHARD J CONTI

Name RICHARD J CONTI
Address 1105 Lehto Lane Lake Worth FL 33461
Value 46053
Landvalue 46053
Usage Multi Family Residential

RICHARD CONTI

Name RICHARD CONTI
Address 301 Atwells Avenue Providence RI
Value 158700
Landvalue 158700
Buildingvalue 340400
Landarea 1,742 square feet
Airconditioning None 
Type Indoor
Price 159500

RICHARD J CONTI

Name RICHARD J CONTI
Address 41 Arbor Avenue Hamilton township NJ
Value 36400
Landvalue 36400
Buildingvalue 63500

RICHARD F/NANCY E CONTI

Name RICHARD F/NANCY E CONTI
Address 15717 Roanoke Avenue Goodyear AZ 85338
Value 33400
Landvalue 33400

RICHARD E CONTI & THERESA A CONTI

Name RICHARD E CONTI & THERESA A CONTI
Address 3915 Waterford Court Missouri City TX 77459
Type Real

RICHARD CONTI SR ROSETTA M CONTI

Name RICHARD CONTI SR ROSETTA M CONTI
Address 4006 S 2nd Street Milwaukee WI 53207
Value 24300
Landvalue 24300

RICHARD CONTI & LORAINE FELICE CONTI

Name RICHARD CONTI & LORAINE FELICE CONTI
Address 1258 Clipper Bay Court Powder Springs GA
Value 60000
Landvalue 60000
Buildingvalue 210800
Type Residential; Lots less than 1 acre

RICHARD CONTI

Name RICHARD CONTI
Address 22 Newark Street Providence RI
Value 26600
Landvalue 26600
Buildingvalue 1600
Landarea 3,920 square feet
Type Outdoor

RICHARD CONTI

Name RICHARD CONTI
Address 703 Atwells Avenue Providence RI
Value 99000
Landvalue 99000
Buildingvalue 81300
Landarea 7,405 square feet
Airconditioning None 
Type Indoor

Richard G Conti & Suzanne Conti

Name Richard G Conti & Suzanne Conti
Address 206 Mary Street Clayton NY
Value 16400

CONTI RICHARD

Name CONTI RICHARD
Physical Address 14508 CLIFTY RD, TAMPA, FL 33624
Owner Address 14508 CLIFTY CT, TAMPA, FL 33624
Ass Value Homestead 158800
Just Value Homestead 163842
County Hillsborough
Year Built 1986
Area 1803
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 14508 CLIFTY RD, TAMPA, FL 33624

Richard Anthony Conti

Name Richard Anthony Conti
Doc Id 07838390
City Katonah NY
Designation us-only
Country US

Richard A. Conti

Name Richard A. Conti
Doc Id 07955926
City Katonah NY
Designation us-only
Country US

Richard A. Conti

Name Richard A. Conti
Doc Id 07968270
City Katonah NY
Designation us-only
Country US

Richard A. Conti

Name Richard A. Conti
Doc Id 07998871
City Katonach NY
Designation us-only
Country US

Richard A. Conti

Name Richard A. Conti
Doc Id 07651947
City Katonach NY
Designation us-only
Country US

Richard A. Conti

Name Richard A. Conti
Doc Id 07804136
City Katonah NY
Designation us-only
Country US

Richard A. Conti

Name Richard A. Conti
Doc Id 07485573
City Katonah NY
Designation us-only
Country US

Richard A. Conti

Name Richard A. Conti
Doc Id 07491660
City Katohah NY
Designation us-only
Country US

Richard A. Conti

Name Richard A. Conti
Doc Id 07326651
City Katonah NY
Designation us-only
Country US

Richard A. Conti

Name Richard A. Conti
Doc Id 07462527
City Katonah NY
Designation us-only
Country US

Richard A. Conti

Name Richard A. Conti
Doc Id 07179760
City Katonah NY
Designation us-only
Country US

Richard A. Conti

Name Richard A. Conti
Doc Id 07084079
City Katonah NY
Designation us-only
Country US

Richard A. Conti

Name Richard A. Conti
Doc Id 07138717
City Katonah NY
Designation us-only
Country US

Richard A Conti

Name Richard A Conti
Doc Id 07372158
City Katonah NY
Designation us-only
Country US

RICHARD CONTI

Name RICHARD CONTI
Type Republican Voter
State FL
Address 339 AVENIDA DE MAYO, SARASOTA, FL 34242
Phone Number 941-349-6900
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Type Independent Voter
State NY
Address 307 E MAIN ST, ENDICOTT, NY 13760
Phone Number 845-742-4725
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Type Voter
State IL
Address 4422 N LA CROSSE AVE, CHICAGO, IL 60630
Phone Number 773-590-1385
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Type Democrat Voter
State CO
Address 619 BROOKSHIRE AVE, COLORADO SPRINGS, CO 80906
Phone Number 719-229-3942
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Type Independent Voter
State NY
Address 40 DEFOREST AVE, WEST ISLIP, NY 11795
Phone Number 631-902-5387
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Type Democrat Voter
State MA
Address 33 PHILLIPS CT, NORTH ANDOVER, MA 1845
Phone Number 617-279-1469
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Type Democrat Voter
State PA
Address 220 S MANOA RD, HAVERTOWN, PA 19083
Phone Number 610-745-6909
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Type Voter
State NJ
Address 6 BEVERLY PL, TRENTON, NJ 8619
Phone Number 609-915-4757
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Type Republican Voter
State FL
Address 11 ROYAL PALM WAY UNIT 105, BOCA RATON, FL 33432
Phone Number 561-603-0700
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Type Republican Voter
State FL
Address 2016 N WATERWAY DR, NORTH PALM BEACH, FL 33408
Phone Number 561-309-1559
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Type Independent Voter
State NY
Address PO BOX 455, HAGAMAN, NY 12086
Phone Number 518-842-0624
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Type Independent Voter
State MA
Address 71 CHILTON LN, BREWSTER, MA 2631
Phone Number 508-922-1595
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Type Voter
State MA
Address 8 ALEXANDER RD, FOXBORO, MA 2035
Phone Number 508-543-1492
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Type Republican Voter
State AZ
Address 7153 E LAGUNA AZUL AVE, MESA, AZ 85209
Phone Number 480-390-6621
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Type Democrat Voter
State WI
Address 719 E RUSSELL AVE, MILWAUKEE, WI 53207
Phone Number 414-429-2487
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Type Republican Voter
State OH
Address 1396 SHANNON RD, GIRARD, OH 44420
Phone Number 330-806-6780
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Type Independent Voter
State PA
Address PO BOX 524, WEST MIDDLESEX, PA 16159
Phone Number 330-534-0379
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Type Independent Voter
State AL
Address 735 COUNTY ROAD 1598, BAILEYTON, AL 35019
Phone Number 256-347-4075
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Type Independent Voter
State PA
Phone Number 215-788-2947
Email Address [email protected]

RICHARD CONTI

Name RICHARD CONTI
Car TOYOTA PRIUS
Year 2010
Address 12534 W 1ST PL, LAKEWOOD, CO 80228-5004
Vin JTDKN3DU3A0225989

RICHARD CONTI

Name RICHARD CONTI
Car JEEP GRAND CHEROKEE
Year 2007
Address 11716 SPOTTED MARGAY AVE, VENICE, FL 34292-4169
Vin 1J8GR48K07C632466

RICHARD CONTI

Name RICHARD CONTI
Car SATURN OUTLOOK
Year 2007
Address 27 Aberdeen, Plymouth, MA 02360-2470
Vin 5GZEV13787J103868

RICHARD CONTI

Name RICHARD CONTI
Car MERCURY MONTEGO
Year 2007
Address 340 WOODLAND DR, SOUTH HEMPSTEAD, NY 11550-7726
Vin 1MEHM42137G607501

RICHARD CONTI

Name RICHARD CONTI
Car BUICK LUCERNE
Year 2007
Address 6 Beverly Pl, Trenton, NJ 08619-1512
Vin 1G4HP57257U226603
Phone 609-586-4531

RICHARD CONTI

Name RICHARD CONTI
Car Ford Explorer
Year 2008
Address 9821 Hidden Nest, Toano, VA 23168-9614
Vin 1FMEU75EX8UB23294
Phone

RICHARD CONTI

Name RICHARD CONTI
Car MERCURY MARINER
Year 2008
Address 715 Trevino Ln, Conroe, TX 77302-3835
Vin 4M2CU81Z18KJ05461

RICHARD CONTI

Name RICHARD CONTI
Car BMW 6 SERIES
Year 2008
Address 1247 S 96th St Apt 354, Mesa, AZ 85209-4392
Vin WBAEA53578CV91099

RICHARD CONTI

Name RICHARD CONTI
Car CHEVROLET IMPALA
Year 2008
Address 47 FOXWOOD CIR, MOUNT KISCO, NY 10549-1129
Vin 2G1WB58N481369826
Phone 914-767-3402

RICHARD CONTI

Name RICHARD CONTI
Car HONDA ACCORD
Year 2008
Address 10 Tevere Dr, Johnston, RI 02919-4633
Vin 1HGCP268X8A053295
Phone 401-942-1608

RICHARD CONTI

Name RICHARD CONTI
Car FORD MUSTANG
Year 2008
Address 2811 NE 7th St, Pompano Beach, FL 33062-4905
Vin 1ZVHT82HX85122971

RICHARD CONTI

Name RICHARD CONTI
Car MERCURY GRAND MARQUIS
Year 2007
Address 715 Trevino Ln, Conroe, TX 77302-3835
Vin 2MEFM74V47X619918

RICHARD CONTI

Name RICHARD CONTI
Car GMC ACADIA
Year 2008
Address 117 N Vine St, New Castle, PA 16101-3332
Vin 1GKEV33708J231718

Richard Conti

Name Richard Conti
Car MAZDA CX-7
Year 2008
Address 15 Lohli Dr, Trenton, NJ 08690-2411
Vin JM3ER29L180181472

RICHARD CONTI

Name RICHARD CONTI
Car CADILLAC CTS
Year 2008
Address 441 Beach 133rd St, Belle Harbor, NY 11694-1415
Vin 1G6DT57V680212813
Phone 919-735-2662

RICHARD CONTI

Name RICHARD CONTI
Car FORD ESCAPE
Year 2008
Address 61 Norfolk Rd, Warwick, RI 02886-9644
Vin 1FMCU93158KB27476
Phone 401-739-4494

RICHARD CONTI

Name RICHARD CONTI
Car LINCOLN MKX
Year 2008
Address 48 Winter St, Yarmouth Port, MA 02675-1246
Vin 2LMDU88C68BJ25470
Phone 508-824-2800

RICHARD CONTI

Name RICHARD CONTI
Car FORD EDGE
Year 2008
Address 279 Wedgewood Ct, Westerville, OH 43082-6002
Vin 2FMDK39C78BB08860
Phone 614-361-2158

RICHARD CONTI

Name RICHARD CONTI
Car TOYOTA VENZA
Year 2009
Address 22 Farmstead Ln, Coventry, CT 06238-3623
Vin 4T3BK11A49U006330
Phone 860-655-4846

RICHARD CONTI

Name RICHARD CONTI
Car BUICK LUCERNE
Year 2009
Address 6 Beverly Pl, Trenton, NJ 08619-1512
Vin 1G4HP57149U145957
Phone 609-586-4531

RICHARD CONTI

Name RICHARD CONTI
Car CADILLAC STS
Year 2009
Address 4001 Academy Dr, Opelika, AL 36801-6087
Vin 1G6DZ67A190114596
Phone 256-773-5877

RICHARD CONTI

Name RICHARD CONTI
Car HONDA ODYSSEY
Year 2010
Address 2781 TIMBERLINE DR, CORTLAND, OH 44410-9275
Vin 5FNRL3H93AB099466

RICHARD CONTI

Name RICHARD CONTI
Car NISSAN ROGUE
Year 2010
Address 9513 SANDPIPER LN, WEST PALM BCH, FL 33411-6317
Vin JN8AS5MV9AW143811

RICHARD CONTI

Name RICHARD CONTI
Car Ford Expedition
Year 2008
Address 131 Tuxford Ct, Henderson, NV 89074-0971
Vin 1FMFU19508LA35534
Phone

RICHARD M CONTI

Name RICHARD M CONTI
Car CHEV IMPA
Year 2007
Address 1839 WINDRUSH DR, GRAFTON, WI 53024-9104
Vin 2G1WT58K179332879

Richard Conti

Name Richard Conti
Domain councilorconti.org
Contact Email [email protected]
Create Date 2009-10-05
Update Date 2013-08-18
Registrar Name GoDaddy.com, LLC (R91-LROR)
Registrant Address 100 Berwick Road Attleboro Massachusetts 02703
Registrant Country UNITED STATES

RICHARD CONTI

Name RICHARD CONTI
Domain pleasantplainsveterinaryhospital.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-18
Update Date 2013-03-18
Registrar Name ENOM, INC.
Registrant Address 1842 LAKEWOOD ROAD (RT 9) TOMS RIVER NJ 08755
Registrant Country UNITED STATES

Richard Conti

Name Richard Conti
Domain contiestates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-04-07
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 16 County Street Attleboro Massachusetts 02703
Registrant Country UNITED STATES

Richard Conti

Name Richard Conti
Domain jankybmx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-05
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2678 Cutter Ct Lansing Michigan 48911
Registrant Country UNITED STATES

Richard Conti

Name Richard Conti
Domain jankybmxskatepark.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-05
Update Date 2013-09-06
Registrar Name GODADDY.COM, LLC
Registrant Address 2678 Cutter Ct Lansing Michigan 48911
Registrant Country UNITED STATES

Richard Conti

Name Richard Conti
Domain myidealphoto.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2013-09-17
Update Date 2013-09-24
Registrar Name DNC HOLDINGS, INC.
Registrant Address 1925 Brickell Avenue Miami FL 33129
Registrant Country UNITED STATES

Richard Conti

Name Richard Conti
Domain wusmartlibrary.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2013-02-06
Update Date 2013-02-13
Registrar Name DNC HOLDINGS, INC.
Registrant Address 1925 Brickell Avenue Miami FL 33129
Registrant Country UNITED STATES

Richard Conti

Name Richard Conti
Domain wuimagelibrary.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2013-02-06
Update Date 2013-02-13
Registrar Name DNC HOLDINGS, INC.
Registrant Address 1925 Brickell Avenue Miami FL 33129
Registrant Country UNITED STATES

Richard Conti

Name Richard Conti
Domain tiphp.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-09-19
Update Date 2013-10-22
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 34420 Sylvan Vue Drive Dagsboro DE 19939
Registrant Country UNITED STATES

Richard Conti

Name Richard Conti
Domain envisionmia.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2013-01-30
Update Date 2013-11-20
Registrar Name DNC HOLDINGS, INC.
Registrant Address 1925 Brickell Avenue Miami FL 33129
Registrant Country UNITED STATES

Richard Conti

Name Richard Conti
Domain theimagesolution.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2013-09-17
Update Date 2013-09-24
Registrar Name DNC HOLDINGS, INC.
Registrant Address 1925 Brickell Avenue Miami FL 33129
Registrant Country UNITED STATES

Richard Conti

Name Richard Conti
Domain boxingbasicstraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-03
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 339 Avenida de Mayo Sarasota Florida 34242
Registrant Country UNITED STATES
Registrant Fax 941 3499106

Richard Conti

Name Richard Conti
Domain numerodiez.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2006-01-05
Update Date 2013-01-08
Registrar Name DNC HOLDINGS, INC.
Registrant Address 1925 Brickell Avenue Miami FL 33129
Registrant Country UNITED STATES

Richard Conti

Name Richard Conti
Domain littlemanilari.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-09
Update Date 2013-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 155 Park Ave Cranston Rhode Island 02905
Registrant Country UNITED STATES

Richard Conti

Name Richard Conti
Domain thelittlemanila.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-09
Update Date 2013-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 155 Park Ave Cranston Rhode Island 02905
Registrant Country UNITED STATES

RICHARD CONTI

Name RICHARD CONTI
Domain moneymakercellular.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-11-23
Update Date 2013-11-23
Registrar Name ENOM, INC.
Registrant Address 339 AVENIDA DE MAYO SARASOTA FLORIDA 34242
Registrant Country UNITED STATES

RICHARD CONTI

Name RICHARD CONTI
Domain pleasantplainsvet.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-31
Update Date 2013-01-31
Registrar Name ENOM, INC.
Registrant Address 1842 LAKEWOOD ROAD (RT 9) TOMS RIVER NJ 08755
Registrant Country UNITED STATES

Conti, Richard

Name Conti, Richard
Domain handcuffgallery.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-07-01
Update Date 2011-07-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 505 N. Lake Shore Drive Chicago IL 60611
Registrant Country UNITED STATES
Registrant Fax 312 6446047