Robert Bruno

We have found 368 public records related to Robert Bruno in 31 states . Ethnicity of all people found is Italian. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 47 business registration records connected with Robert Bruno in public records. The businesses are registered in 16 different states. Most of the businesses are registered in New York state. The businesses are engaged in 19 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 Teacher. These employees work in 6 states: FL, IL, CT, NJ, IN and NY. Average wage of employees is $79,890.


Robert Joseph Bruno

Name / Names Robert Joseph Bruno
Age 40
Birth Date 1984
Also Known As Robert J Bruno
Person 6882 Red Cedar Dr, Theodore, AL 36582
Phone Number 570-629-2580
Possible Relatives

Previous Address 2136 RR 2, Saylorsburg, PA 18353
70 Keefer Way, Mechanicsburg, PA 17055
2 RR 2 #2012, Saylorsburg, PA 18353
2 RR 2 #2136, Saylorsburg, PA 18353
5539 Limeric Cir #1, Wilmington, DE 19808
4914 Tupelo Turn, Wilmington, DE 19808
207 Fernwood Ct, State College, PA 16803
6 Atram Hall #11, Newark, DE 19711
Atram Hall, Newark, DE 19711
2 Doe Run Ct #1C, Wilmington, DE 19808
Doe Run, Wilmington, DE 19808
2091 Mary Ellen Ln, State College, PA 16803
213L PO Box, Saylorsburg, PA 18353
320 Beaver Ave, State College, PA 16801
15 Ridgeview Dr, West Paterson, NJ 07424

Robert W Bruno

Name / Names Robert W Bruno
Age 48
Birth Date 1976
Also Known As R Bruno
Person 380 Old Waterbury Rd #16, Southbury, CT 06488
Phone Number 860-283-4426
Possible Relatives


Previous Address 4 Hosier Rd, Plymouth, CT 06782
380 Old Waterbury Rd, Southbury, CT 06488
1210 PO Box, Middlebury, CT 06762
6 Lathrop Ln #K, Rocky Hill, CT 06067
380 Hitchcock Rd #192, Waterbury, CT 06705
380 Hitchcock Rd #59, Waterbury, CT 06705
380 Hitchcock Rd, Waterbury, CT 06705
Lathrop, Rocky Hill, CT 06067

Robert Anthony Bruno

Name / Names Robert Anthony Bruno
Age 52
Birth Date 1972
Also Known As Robert Brino
Person 92 Fieldstone Ter, Naugatuck, CT 06770
Phone Number 203-720-2124
Possible Relatives
Previous Address 66 Prospect Rd, Waterbury, CT 06706
217 Robbins St #1, Waterbury, CT 06708
31 Marshall Ave, Naugatuck, CT 06770
3520 Drawbridge Pkwy, Greensboro, NC 27410
3520 Drawbridge Pkwy #109C, Greensboro, NC 27410
3520 Drawbridge Pkwy #114P, Greensboro, NC 27410
Email [email protected]

Robert James Bruno

Name / Names Robert James Bruno
Age 55
Birth Date 1969
Person 63 Hilltop Dr, Southington, CT 06489
Possible Relatives

Nancy A Masonis
Previous Address 5 Katie Ln #B, Plainville, CT 06062
147 Pickney Ave #06062, Plainville, CT 06062
2 Johnson Ave, Plainville, CT 06062

Robert Frank Bruno

Name / Names Robert Frank Bruno
Age 56
Birth Date 1968
Person 4470 Lemay Ave #548, Fort Collins, CO 80525
Phone Number 970-493-9261
Possible Relatives Corina M Bruno
Previous Address 4470 Lemay Ave #908, Fort Collins, CO 80525
2921 Timberwood Dr #1, Fort Collins, CO 80528
2921 Timberwood Dr #1303, Fort Collins, CO 80528
1700 Laporte Ave #17, Fort Collins, CO 80521
77 Meadowcliff Dr, Little Rock, AR 72209
4105 Garfield Ave #61, Loveland, CO 80538
1304 Garfield Ave, Loveland, CO 80537
5008 Deer Run Ln, Fort Collins, CO 80526
1420 Birch St #3, Fort Collins, CO 80521
47 PO Box, Jackson, MS 39205
7111 Indiana Ave #G7, Little Rock, AR 72207
Email [email protected]

Robert L Bruno

Name / Names Robert L Bruno
Age 65
Birth Date 1959
Also Known As Robert C Bruno
Person 10120 Downey Ln, Tampa, FL 33626
Phone Number 618-233-0783
Possible Relatives

Previous Address 516 Georgetown Cir, Fayetteville, NC 28314
12 Oregon Trl, Medford, NJ 08055
41 Village Dr, Belleville, IL 62226
136 Indiana, Jacksonville, AR 72099
3000 PO Box, Fort Dix, NJ 08640
41 Villa Dr, Belleville, IL 62223
41 Village Dr, Swansea, IL 62226
136 Indiana Dr, Jacksonville, AR 72076
137 Indiana Dr, Jacksonville, AR 72076
Email [email protected]

Robert J Bruno

Name / Names Robert J Bruno
Age 65
Birth Date 1959
Also Known As R Bruno
Person 1831 Sandalwood Rd, Vero Beach, FL 32963
Phone Number 772-569-7093
Possible Relatives




J Bruno
Previous Address 5156 Saint Andrews Island Dr, Vero Beach, FL 32967
13475 Indian River Dr, Sebastian, FL 32958
1820 Shell Ln, Vero Beach, FL 32963
1208 US Highway 1, Sebastian, FL 32958
9555 Periwinkle Dr, Vero Beach, FL 32963
2325 8th St, Fort Lauderdale, FL 33304
1805 24th Ave, Fort Lauderdale, FL 33312
2219 32nd Ave, Fort Lauderdale, FL 33305
2325 8th St, Vero Beach, FL 32962
1500 Congress Ave, West Palm Beach, FL 33401
77 Franklin Ave, Valley Stream, NY 11580
3404 Congress Pkwy, Chicago, IL 60624
368 Main St, Apalachin, NY 13732
2111 Levern St, Flint, MI 48506
Email [email protected]

Robert Lee Bruno

Name / Names Robert Lee Bruno
Age 68
Birth Date 1956
Also Known As Alan Robert Bruno
Person 241 Kimball Ave, Golden, CO 80401
Phone Number 303-279-7118
Possible Relatives
Candance E Bruno



Previous Address 201 Dunwoody Chace, Atlanta, GA 30328
1940 PO Box, Dillon, CO 80435
1746 Cole Blvd #290, Lakewood, CO 80401
16007 PO Box, Denver, CO 80216
Email [email protected]

Robert Anthony Bruno

Name / Names Robert Anthony Bruno
Age 70
Birth Date 1954
Person 10761 Oak Lake Way, Boca Raton, FL 33498
Phone Number 561-470-6805
Possible Relatives


Previous Address 4080 Walnut Hill Dr, Troy, MI 48098
9721 Arbor Oaks Ln #302, Boca Raton, FL 33428
1451 113th Ave, Pembroke Pines, FL 33026
3050 Missionwood Ln, Miramar, FL 33025
7221 Plantation Blvd, Miramar, FL 33023
1023 Brooklawn Dr, Troy, MI 48084
8990 Hollybrook Blvd, Pembroke Pines, FL 33025
Email [email protected]

Robert H Bruno

Name / Names Robert H Bruno
Age 70
Birth Date 1954
Also Known As Bob Bruno
Person 60 Buttonwood Hill Rd, Avon, CT 06001
Phone Number 860-673-2140
Possible Relatives
Previous Address 208 Burnham Rd, Avon, CT 06001
239 Old Farms Rd, Avon, CT 06001

Robert M Bruno

Name / Names Robert M Bruno
Age 72
Birth Date 1952
Person 55 Bonita Ave, Trumbull, CT 06611
Possible Relatives

Previous Address 401 Pitkin Holw, Trumbull, CT 06611
2935 Old Town Rd, Bridgeport, CT 06606

Robert Bruno

Name / Names Robert Bruno
Age 72
Birth Date 1952
Person 922 Ferndell Rd, Orlando, FL 32808
Phone Number 407-292-2779
Possible Relatives
Eulalie Bruno


Previous Address 6794 Brittany Chase Ct, Orlando, FL 32810
2971 195th St, Opa Locka, FL 33056
4922 U #1309, Orlando, FL 32809
215 127th St, North Miami, FL 33168
Email [email protected]

Robert M Bruno

Name / Names Robert M Bruno
Age 72
Birth Date 1952
Person 221 Capstan Ave, Mystic, CT 06355
Possible Relatives Annette M Bruno




Previous Address 33 Stony Hill Dr, Mystic, CT 06355
33 Stony Hill Rd, Mystic, CT 06355
5 PO Box, Mystic, CT 06355
17 Roosevelt Ave, Stonington, CT
Timber Rdg, Pawcatuck, CT 06379
9 Timber Ridge Rd, Pawcatuck, CT 06379
69 Montauk Ave #M, Stonington, CT 06378

Robert Bruno

Name / Names Robert Bruno
Age 74
Birth Date 1950
Also Known As Robert James Bruno
Person 3030 3rd St #1300, Phoenix, AZ 85012
Phone Number 480-991-4697
Possible Relatives
Previous Address 7721 Moonlight Ln, Paradise Valley, AZ 85253
7721 Moonlight Ln, Paradise Vly, AZ 85253
3030 3rd St #200, Phoenix, AZ 85012
2197 Forest Mountain Rd, Prescott, AZ 86303
8449 17th Pl, Phoenix, AZ 85020
5244 25th St, Phoenix, AZ 85016
5824 33rd Pl, Paradise Valley, AZ 85253
6528 27th St, Phoenix, AZ 85016
5830 Calle Del Medio, Phoenix, AZ 85018
5380 Cle Del Media, Phoenix, AZ 85018
7 Old Farm, Belchertown, MA 01007
Email [email protected]
Associated Business Sanders & Parks, Professional Corporation Gilling Law Office, Pllc

Robert S Bruno

Name / Names Robert S Bruno
Age 77
Birth Date 1947
Also Known As Bob Bruno
Person 1190 Cove Landing Dr, Jacksonville, FL 32233
Phone Number 904-247-3202
Possible Relatives



Previous Address 1190 Cove Landing Dr, Atlantic Beach, FL 32233
1190 Cove Landing Dr, Atlantic Bch, FL 32233
1534 Batfish Ct #A, Key West, FL 33040
1715 Hodges Blvd, Jacksonville, FL 32224
1715 Hodges Blvd #2122, Jacksonville, FL 32224
Email [email protected]
Associated Business R S Bruno Associates Inc

Robert Dennis Bruno

Name / Names Robert Dennis Bruno
Age 78
Birth Date 1946
Person 494 Summerfield Way, Venice, FL 34292
Phone Number 201-967-5813
Possible Relatives


Previous Address 703 Ravinia Cir, Venice, FL 34292
73 Bloomfield Ave, River Edge, NJ 07661
420 Knickerbocker Rd #1A, Dumont, NJ 07628

Robert A Bruno

Name / Names Robert A Bruno
Age 79
Birth Date 1945
Person 241 Aspen St, Alma, CO 80420
Phone Number 970-389-2751
Possible Relatives
Previous Address 6161 Marion Way, Centennial, CO 80121
6488 Acoma St, Littleton, CO 80120

Robert J Bruno

Name / Names Robert J Bruno
Age 80
Birth Date 1944
Person 805 Rustic Ct, Mobile, AL 36695
Phone Number 251-639-0448
Possible Relatives
Previous Address 1101 Jonathan Ct, Mobile, AL 36695
375 Hillcrest Rd #D102, Mobile, AL 36608
833 University Blvd, Mobile, AL 36609

Robert A Bruno

Name / Names Robert A Bruno
Age 82
Birth Date 1942
Also Known As Roy Bruno
Person 4 Mayflower Ct, Homosassa, FL 34446
Phone Number 352-382-5721
Possible Relatives


Nilda A Bruno


Previous Address 87 Chinaberry Cir, Homosassa, FL 34446
73 Sycamore Cir, Homosassa, FL 34446
1300 Nashville Pike #1204, Gallatin, TN 37066
1300 Nashville Pike #202, Gallatin, TN 37066
60 Jamaica St, Homosassa, FL 34446
29 Jackie Dr, Long Valley, NJ 07853
104 Waterview, Hendersonville, TN 37075
79 Oliver Rd, Paramus, NJ 07652
1800 Kennedy Blvd, Union City, NJ 07087
516 47th St, Union City, NJ 07087
Wayne Hills Hi Sch, Wayne, NJ 07470

Robert F Bruno

Name / Names Robert F Bruno
Age 83
Birth Date 1940
Also Known As Robt Bruno
Person 6 Iberis Ct, Homosassa, FL 34446
Phone Number 508-991-6644
Possible Relatives




Rochelle A Bruno
Previous Address 21 Oak St, Fairhaven, MA 02719
22 Oak St, Fairhaven, MA 02719
1505 PO Box, Buzzards Bay, MA 02532
8 Iberis Ct, Homosassa, FL 34446
21 Oak St #1, Fairhaven, MA 02719
2 Middle St, Fairhaven, MA 02719
30 Cornell St, New Bedford, MA 02740
6 Iberis Ct, Fairhaven, MA 02719
21 Oak St #3, Fairhaven, MA 02719
269 Saint John St #1ST, New Haven, CT 06511
Middle, Fairhaven, MA 02719
85 Dr Braley Rd, East Freetown, MA 02717
232 Main St, West Haven, CT 06516
Associated Business Jan-Lane,Inc Chantel-Lynn, Inc

Robert T Bruno

Name / Names Robert T Bruno
Age 86
Birth Date 1937
Person 19 Greenwich Hills Dr, Greenwich, CT 06831
Possible Relatives

Previous Address 55 Chapel St, Greenwich, CT 06831
1018 PO Box, West Dover, VT 05356
71 Country Club Dr, Crystal River, FL 34429
19 Greenwich Ave, Greenwich, CT 06830

Robert R Bruno

Name / Names Robert R Bruno
Age 86
Birth Date 1937
Also Known As Robert T Bruno
Person 124 Bowman Dr, Greenwich, CT 06831
Phone Number 203-531-5460
Possible Relatives



Previous Address 1018 PO Box, West Dover, VT 05356
71 Country Club Dr, Crystal River, FL 34429
19 Greenwich Hills Dr, Greenwich, CT 06831
1371 PO Box, Crystal River, FL 34423

Robert D Bruno

Name / Names Robert D Bruno
Age 89
Birth Date 1934
Person 221 Jennings Ave #A, Bridgeport, CT 06610
Possible Relatives


Previous Address 19 Heritage Dr, Easton, CT 06612
1249 Stratford, Stratford, CT 06497
27 Melba St #A, Milford, CT 06460

Robert J Bruno

Name / Names Robert J Bruno
Age 97
Birth Date 1926
Person 1047 111th Pl, Northglenn, CO 80233
Phone Number 303-450-0086
Possible Relatives Ernest F Brunosr


Ernest F Brunojr




Previous Address 1211 Macleod Ct, Dacono, CO 80514
4317 113th Pl, Denver, CO 80233
4317 113th Ave, Denver, CO 80233

Robert G Bruno

Name / Names Robert G Bruno
Age 116
Birth Date 1908
Person 6462 PO Box, Bridgeport, CT 06606
Previous Address 1197 PO Box, Bridgeport, CT 06601

Robert J Bruno

Name / Names Robert J Bruno
Age N/A
Person 1101 JONATHAN CT, MOBILE, AL 36695

Robert Bruno

Name / Names Robert Bruno
Age N/A
Person 8920 Johnson St, Pembroke Pines, FL 33024
Possible Relatives Gladys P Bruno
Nilda C Bruno

Robert V Bruno

Name / Names Robert V Bruno
Age N/A
Person 1701 JENNIFER DR, LITTLE ROCK, AR 72212
Phone Number 501-224-8548

Robert J Bruno

Name / Names Robert J Bruno
Age N/A
Person 7721 N MOONLIGHT LN, PARADISE VALLEY, AZ 85253
Phone Number 480-991-4697

Robert F Bruno

Name / Names Robert F Bruno
Age N/A
Person 65 PO Box, West Haven, CT 06516

Robert J Bruno

Name / Names Robert J Bruno
Age N/A
Person 805 RUSTIC CT, MOBILE, AL 36695

Robert S Bruno

Name / Names Robert S Bruno
Age N/A
Person 4140 N 78TH ST APT 1143, SCOTTSDALE, AZ 85251

Robert Bruno

Business Name Transtek Transmission Corp
Person Name Robert Bruno
Position company contact
State NY
Address 3660 Albany Post Rd Poughkeepsie NY 12601-1181
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 845-471-5500
Number Of Employees 10
Annual Revenue 717600
Fax Number 845-471-4865

Robert Bruno

Business Name The Hastings Group
Person Name Robert Bruno
Position company contact
State VA
Address 1901 N Fort Myer Dr., Arlington, VA 22209
SIC Code 581208
Phone Number
Email [email protected]

ROBERT A BRUNO

Business Name TIME PRODUCTS INC.
Person Name ROBERT A BRUNO
Position Treasurer
State NY
Address 20 WEST 33RD STREET 20 WEST 33RD STREET, NEW YORK, NY 10001
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C24221-1998
Creation Date 1998-10-15
Type Foreign Corporation

ROBERT A BRUNO

Business Name TIME PRODUCTS INC.
Person Name ROBERT A BRUNO
Position Secretary
State NY
Address 20 WEST 33RD STREET 20 WEST 33RD STREET, NEW YORK, NY 10001
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C24221-1998
Creation Date 1998-10-15
Type Foreign Corporation

ROBERT BRUNO

Business Name TIM BRUBAKER FOUNDATION
Person Name ROBERT BRUNO
Position registered agent
Corporation Status Suspended
Agent ROBERT BRUNO 832 CROFT #208, W HOLLYWOOD, CA 90069
Care Of * RONALD GABLE 9606 SANTA MONICA 2ND FL, BEVERLY HILLS, CA 90210
CEO ROBERT BRUNO832 CROFT #208, W HOLLYWOOD, CA 90069
Incorporation Date 1988-06-15
Corporation Classification Public Benefit

ROBERT BRUNO

Business Name TIM BRUBAKER FOUNDATION
Person Name ROBERT BRUNO
Position CEO
Corporation Status Suspended
Agent 832 CROFT #208, W HOLLYWOOD, CA 90069
Care Of * RONALD GABLE 9606 SANTA MONICA 2ND FL, BEVERLY HILLS, CA 90210
CEO ROBERT BRUNO 832 CROFT #208, W HOLLYWOOD, CA 90069
Incorporation Date 1988-06-15
Corporation Classification Public Benefit

Robert Bruno

Business Name Sigma Engineering & Consulting Inc
Person Name Robert Bruno
Position company contact
State NJ
Address 220 Lincoln Blvd Ste A, Middlesex, NJ 8846
Phone Number
Email [email protected]
Title President

Robert Bruno

Business Name Sigma Engineering & Consulting
Person Name Robert Bruno
Position company contact
State NJ
Address 220 Lincoln Blvd Ste A Middlesex NJ 08846-1738
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3599
SIC Description Industrial Machinery, Nec
Phone Number 732-356-3046

Robert Bruno

Business Name Shady Pine Realty LLC
Person Name Robert Bruno
Position company contact
State LA
Address 71208 Hickham Field Ln Covington LA 70433-6959
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 985-871-7911

Robert Bruno

Business Name Robert J Bruno MD
Person Name Robert Bruno
Position company contact
State IL
Address 5660 W 95th St Oak Lawn IL 60453-2380
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 708-499-4190

Robert Bruno

Business Name Robert J Bruno Ltd
Person Name Robert Bruno
Position company contact
State MN
Address 1601 Highway 13 E Ste 107 Burnsville MN 55337-6848
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 952-890-9171

Robert Bruno

Business Name Robert Bruno MD
Person Name Robert Bruno
Position company contact
State IL
Address 5660 W 95th St Oak Lawn IL 60453-2380
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 708-857-4422
Number Of Employees 3
Annual Revenue 896700

Robert Bruno

Business Name Robert Bruno
Person Name Robert Bruno
Position company contact
State IL
Address 3772 Emerson Street - Schiller Park, SAINT CHARLES, 60175 IL
Phone Number 847-678-4203
Email [email protected]

Robert Bruno

Business Name Rhino Linnings Of Crystal Lake
Person Name Robert Bruno
Position company contact
State IL
Address 541 Jennings Dr Lake In The Hls IL 60156-1646
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 815-479-9443
Number Of Employees 2
Annual Revenue 887040

Robert Bruno

Business Name R Bruno Trucking LLC
Person Name Robert Bruno
Position company contact
State NJ
Address 2082 Hill Top Rd Scotch Plains NJ 07076-4696
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 908-654-6130

Robert Bruno

Business Name Prestige Plumbing & Heating
Person Name Robert Bruno
Position company contact
State NY
Address 234 Grandview Ave Staten Island NY 10303-2020
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 718-447-8358
Number Of Employees 28
Annual Revenue 4841000
Fax Number 718-698-9443

Robert Bruno

Business Name PR Foods Inc
Person Name Robert Bruno
Position company contact
State NY
Address 21 Broadway Kingston NY 12401-6059
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments

Robert Bruno

Business Name P & R Surge Systems, Inc.
Person Name Robert Bruno
Position company contact
State TX
Address 327 E. 40th Street, Lubbock, TX 79401
SIC Code 919906
Phone Number
Email [email protected]

ROBERT A. BRUNO

Business Name NICO INDUSTRIES, INC.
Person Name ROBERT A. BRUNO
Position registered agent
State NY
Address 345 HUDSON STREET, NEW YORK, NY 10014
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1977-03-17
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

ROBERT A. BRUNO

Business Name NICO CONSTRUCTION COMPANY GEORGIA, INC.
Person Name ROBERT A. BRUNO
Position registered agent
State NY
Address 345 HUDSON STREET, NEW YORK, NY 10014
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-09-22
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Robert Bruno

Business Name Medill Realty Inc.
Person Name Robert Bruno
Position company contact
State IL
Address 4701 N. Cumberland #27, Harwood Heights, 60706 IL
Email [email protected]

Robert Bruno

Business Name Maaco Auto Painting
Person Name Robert Bruno
Position company contact
State NJ
Address 1130 Convery Blvd Perth Amboy NJ 08861-1928
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops

ROBERT BRUNO

Business Name MT IMPORTS
Person Name ROBERT BRUNO
Position company contact
State FL
Address 7430 PLANTATION BLVD, MIRAMAR, FL 33023
SIC Code 6541
Phone Number 954-962-7214
Email [email protected]

ROBERT J BRUNO

Business Name MARGENT DEVELOPMENT, LLC
Person Name ROBERT J BRUNO
Position Mmember
State NV
Address 723 S CASINO CENTER BLVD 2ND FL 723 S CASINO CENTER BLVD 2ND FL, LAS VEGAS, NV 891016716
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Convert Out
Corporation Number LLC5976-2001
Creation Date 2001-06-05
Expiried Date 2501-06-05
Type Domestic Limited-Liability Company

Robert Bruno

Business Name MAACO Auto Painting & Bodywork
Person Name Robert Bruno
Position company contact
State NJ
Address 1130 Convery Blvd Perth Amboy NJ 08861-1928
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 732-324-2222
Email [email protected]
Number Of Employees 2
Annual Revenue 219220

Robert Bruno

Business Name Liberty Mutual Insurance Company
Person Name Robert Bruno
Position company contact
State NY
Address 30th Floor, New York, NY 10004
Phone Number
Email [email protected]

Robert Bruno

Business Name Liberty Mutual
Person Name Robert Bruno
Position company contact
State CT
Address 77 Salem Tpke Ste 111 Norwich CT 06360-6483
Industry Insurance Carriers (Insurance)
SIC Code 6351
SIC Description Surety Insurance
Phone Number 860-889-3811

Robert Bruno

Business Name Jim Bruno & Sons Concrete
Person Name Robert Bruno
Position company contact
State NJ
Address 512 Heritage CT Absecon NJ 08205-9660
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 609-652-8766

Robert Bruno

Business Name IPC
Person Name Robert Bruno
Position company contact
State IL
Address 4430 Boeing Dr Rockford IL 61109-2931
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 815-229-1157
Number Of Employees 4
Annual Revenue 981960
Fax Number 815-229-1193

Robert Bruno

Business Name El Coqui
Person Name Robert Bruno
Position company contact
State NY
Address 21 Broadway Kingston NY 12401-6059
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number
Number Of Employees 13
Annual Revenue 412000
Fax Number 845-340-1106

Robert Bruno

Business Name Dark Horse Productions, Ltd.
Person Name Robert Bruno
Position company contact
State NJ
Address 73 Vanderbeck lane, Mahwah, NJ 7430
SIC Code 274107
Phone Number
Email [email protected]

Robert Bruno

Business Name Continental Limousine
Person Name Robert Bruno
Position company contact
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 732-566-7779
Email [email protected]
Number Of Employees 4
Annual Revenue 435600

Robert Bruno

Business Name City-Scanners
Person Name Robert Bruno
Position company contact
State MA
Address p.o. box 134, Revere, MA 2151
SIC Code 581208
Phone Number 781-289-1411
Email [email protected]

Robert Bruno

Business Name Brunos Custom Flooring
Person Name Robert Bruno
Position company contact
State MO
Address 7701 METROPOLITAN BLVD Barnhart MO 63012-1974
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 636-475-3101

Robert Bruno

Business Name Brunobuilt Inc
Person Name Robert Bruno
Position company contact
State ID
Address 947 E Winding Creek Dr, Eagle, ID 83616
Phone Number
Email [email protected]
Title President

Robert Bruno

Business Name Bruno's Technology Inc
Person Name Robert Bruno
Position company contact
State NY
Address 301 Christopher St Ronkonkoma NY 11779-6922
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3444
SIC Description Sheet Metalwork
Phone Number
Number Of Employees 3
Annual Revenue 608850
Fax Number 631-467-5005

Robert Bruno

Business Name Bruno's Semi Trailer
Person Name Robert Bruno
Position company contact
State KS
Address 600 Sunshine Rd Kansas City KS 66115-1234
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5012
SIC Description Automobiles And Other Motor Vehicles
Phone Number 913-371-2511
Number Of Employees 1
Annual Revenue 3811000

Robert Bruno

Business Name Bruno's Custom Flooring
Person Name Robert Bruno
Position company contact
State MO
Address 7701 Metropolitan Blvd Barnhart MO 63012-1974
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 636-475-3101
Number Of Employees 4
Annual Revenue 1751820
Fax Number 636-475-3540

Robert Bruno

Business Name Bruno Oil
Person Name Robert Bruno
Position company contact
State NJ
Address 516 12th Street, Hammonton, 8037 NJ
Phone Number
Email [email protected]

Robert Bruno

Business Name Bruno Mobile Home Sales Inc
Person Name Robert Bruno
Position company contact
State OH
Address 4178 Mogadore Rd Kent OH 44240-7263
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5271
SIC Description Mobile Home Dealers
Phone Number 330-678-3273

Robert Bruno

Business Name Bruno Calotta & Assoc
Person Name Robert Bruno
Position company contact
State NJ
Address 277 Fairfield Rd # 207 Fairfield NJ 07004-1937
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 973-808-1100
Email [email protected]
Number Of Employees 8
Annual Revenue 1058760
Fax Number 973-808-1820
Website www.bcacpa.com

Robert Bruno

Business Name Bruncom Net
Person Name Robert Bruno
Position company contact
State FL
Address P.O. BOX 640-761 Beverly Hills FL 34464
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 352-746-6639

Robert Bruno

Business Name Bobs Electric
Person Name Robert Bruno
Position company contact
State NY
Address 2340 Motor Pkwy Ronkonkoma NY 11779-4852
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number
Fax Number 631-588-0156

Robert Bruno

Business Name Bob Bruno Excavating Inc
Person Name Robert Bruno
Position company contact
State NY
Address P.O. BOX 994 Auburn NY 13021-0994
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number
Fax Number 315-252-3606

Robert Bruno

Business Name Basilico Restorante
Person Name Robert Bruno
Position company contact
State IL
Address 4701 N Cumberland Ave # 1 Chicago IL 60706-4277
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

ROBERT BRUNO

Business Name BRUNO, ROBERT
Person Name ROBERT BRUNO
Position company contact
State CO
Address 241 Kimball Avenue, GOLDEN, CO 80401
SIC Code 571220
Phone Number
Email [email protected]

ROBERT BRUNO

Person Name ROBERT BRUNO
Filing Number 801585389
Position CHIEF FINANCIAL OFFICER
State NY
Address 3 WEST 35TH ST, 3RD FLOOR, NEW YORK NY 10001

Bruno Robert S

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Bruno Robert S
Annual Wage $4,363

Bruno Robert J

State NJ
Calendar Year 2016
Employer County Of Gloucester
Job Title County Correction Officer
Name Bruno Robert J
Annual Wage $82,306

Bruno Robert A

State NJ
Calendar Year 2015
Employer County Of Ocean
Job Title Div Dir Telecommun Systems
Name Bruno Robert A
Annual Wage $107,153

Bruno Robert J

State NJ
Calendar Year 2015
Employer County Of Gloucester
Job Title County Correction Officer
Name Bruno Robert J
Annual Wage $83,849

Bruno Robert A

State IN
Calendar Year 2018
Employer East Chicago Civil City (Lake)
Job Title Chauffeur 24 Hrs
Name Bruno Robert A
Annual Wage $63,110

Bruno Robert A

State IN
Calendar Year 2018
Employer East Chicago Civil City (Lake)
Job Title Board Member (Bi-Weekly)
Name Bruno Robert A
Annual Wage $5,988

Bruno Robert A

State IN
Calendar Year 2017
Employer Lake County (Lake)
Job Title Correctional Officer
Name Bruno Robert A
Annual Wage $25,885

Bruno Robert A

State IN
Calendar Year 2017
Employer East Chicago Civil City (Lake)
Job Title Fire Pension Secretary Asst
Name Bruno Robert A
Annual Wage $100

Bruno Robert A

State IN
Calendar Year 2017
Employer East Chicago Civil City (Lake)
Job Title Chauffeur 24 Hrs
Name Bruno Robert A
Annual Wage $57,564

Bruno Robert A

State IN
Calendar Year 2017
Employer East Chicago Civil City (Lake)
Job Title Board Member (Bi-Weekly)
Name Bruno Robert A
Annual Wage $5,988

Bruno Robert A

State IN
Calendar Year 2016
Employer Lake County (lake)
Job Title Correctional Officer
Name Bruno Robert A
Annual Wage $44,347

Bruno Robert A

State IN
Calendar Year 2016
Employer East Chicago Civil City (lake)
Job Title Fire Pension Secretary Pay
Name Bruno Robert A
Annual Wage $1,100

Bruno Robert A

State IN
Calendar Year 2016
Employer East Chicago Civil City (lake)
Job Title Chauffeur 24 Hrs
Name Bruno Robert A
Annual Wage $56,696

Bruno Robert A

State IN
Calendar Year 2016
Employer East Chicago Civil City (lake)
Job Title Board Member (bi-weekly)
Name Bruno Robert A
Annual Wage $5,988

Bruno Robert A

State NJ
Calendar Year 2016
Employer County Of Ocean
Job Title Div Dir Telecommun Systems
Name Bruno Robert A
Annual Wage $109,061

Bruno Robert A

State IN
Calendar Year 2015
Employer Lake County (lake)
Job Title Correctional Officer
Name Bruno Robert A
Annual Wage $42,765

Bruno Robert A

State IN
Calendar Year 2015
Employer East Chicago Civil City (lake)
Job Title Board Member (bi-weekly)
Name Bruno Robert A
Annual Wage $6,219

Bruno Robert

State IL
Calendar Year 2018
Employer University Of Illinois - Urbana
Name Bruno Robert
Annual Wage $154,927

Bruno Robert

State IL
Calendar Year 2017
Employer University Of Illinois - Urbana
Name Bruno Robert
Annual Wage $151,750

Bruno Robert

State IL
Calendar Year 2016
Employer University Of Illinois - Urbana
Name Bruno Robert
Annual Wage $151,103

Bruno Robert

State IL
Calendar Year 2015
Employer University Of Illinois - Urbana
Name Bruno Robert
Annual Wage $150,615

Bruno Robert A

State FL
Calendar Year 2017
Employer Pasco Co Sheriff's Office
Name Bruno Robert A
Annual Wage $54,225

Bruno Robert A

State FL
Calendar Year 2016
Employer Pasco Co Sheriff's Office
Name Bruno Robert A
Annual Wage $47,682

Bruno Robert A

State FL
Calendar Year 2015
Employer Pasco Co Sheriff's Office
Name Bruno Robert A
Annual Wage $43,504

Bruno Robert J

State CT
Calendar Year 2018
Employer Connecticut Airport Authority
Name Bruno Robert J
Annual Wage $176,575

Bruno Robert

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Police Officer
Name Bruno Robert
Annual Wage $108,853

Bruno Robert J

State CT
Calendar Year 2017
Employer Connecticut Airport Authority
Job Title C T Airport Auth Empl
Name Bruno Robert J
Annual Wage $169,375

Bruno Robert

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Police Officer
Name Bruno Robert
Annual Wage $73,102

Bruno Robert A

State IN
Calendar Year 2015
Employer East Chicago Civil City (lake)
Job Title Chauffeur 24 Hrs
Name Bruno Robert A
Annual Wage $58,908

Bruno Robert J

State CT
Calendar Year 2016
Employer Connecticut Airport Authority
Job Title C T Airport Auth Empl
Name Bruno Robert J
Annual Wage $165,979

Bruno Robert

State NJ
Calendar Year 2016
Employer Township Of Washington Bergen
Job Title Councilman
Name Bruno Robert
Annual Wage $6,053

Bruno Robert A

State NJ
Calendar Year 2017
Employer Ocean County
Name Bruno Robert A
Annual Wage $114,372

Bruno Robert S

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Bruno Robert S
Annual Wage $78,004

Bruno Robert J

State NY
Calendar Year 2017
Employer Community College (Laguardia)
Job Title Assistant Professor
Name Bruno Robert J
Annual Wage $93,234

Bruno Robert E

State NY
Calendar Year 2017
Employer City Of Niagara Falls
Name Bruno Robert E
Annual Wage $41,961

Bruno Robert O Jr

State NY
Calendar Year 2016
Employer Town Of Henrietta
Name Bruno Robert O Jr
Annual Wage $46,798

Bruno Robert A

State NY
Calendar Year 2016
Employer Supreme Court Justices
Job Title Sup Ct Jus Dst 10
Name Bruno Robert A
Annual Wage $187,964

Bruno Robert A

State NY
Calendar Year 2016
Employer Supreme Court Justices
Name Bruno Robert A
Annual Wage $174,000

Bruno Robert S

State NY
Calendar Year 2016
Employer John Dewey Hs - K
Job Title Teacher
Name Bruno Robert S
Annual Wage $92,906

Bruno Robert W

State NY
Calendar Year 2016
Employer Fire Department
Job Title Captain
Name Bruno Robert W
Annual Wage $176,193

Bruno Robert C

State NY
Calendar Year 2016
Employer Erie County
Name Bruno Robert C
Annual Wage $49,027

Bruno Robert S

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Bruno Robert S
Annual Wage $2,226

Bruno Robert S

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Bruno Robert S
Annual Wage $97,557

Bruno Robert J

State NY
Calendar Year 2016
Employer Community College (laguardia)
Job Title Assistant Professor
Name Bruno Robert J
Annual Wage $69,074

Bruno Robert J

State NJ
Calendar Year 2017
Employer Gloucester County
Name Bruno Robert J
Annual Wage $85,792

Bruno Robert E

State NY
Calendar Year 2016
Employer City Of Niagara Falls
Name Bruno Robert E
Annual Wage $33,792

Bruno Robert A

State NY
Calendar Year 2015
Employer Supreme Court Justices
Job Title Sup Ct Jus Dst 10
Name Bruno Robert A
Annual Wage $174,000

Bruno Robert A

State NY
Calendar Year 2015
Employer Supreme Court Justices
Name Bruno Robert A
Annual Wage $173,985

Bruno Robert O

State NY
Calendar Year 2015
Employer Monroe County
Name Bruno Robert O
Annual Wage $5,940

Bruno Robert S

State NY
Calendar Year 2015
Employer John Dewey Hs - K
Job Title Teacher
Name Bruno Robert S
Annual Wage $85,110

Bruno Robert W

State NY
Calendar Year 2015
Employer Fire Department
Job Title Captain
Name Bruno Robert W
Annual Wage $181,006

Bruno Robert C

State NY
Calendar Year 2015
Employer Erie County
Name Bruno Robert C
Annual Wage $46,841

Bruno Robert S

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Bruno Robert S
Annual Wage $2,892

Bruno Robert S

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Bruno Robert S
Annual Wage $83,798

Bruno Robert J

State NY
Calendar Year 2015
Employer Community College (laguardia)
Job Title Assistant Professor
Name Bruno Robert J
Annual Wage $66,215

Bruno Robert E

State NY
Calendar Year 2015
Employer City Of Niagara Falls
Name Bruno Robert E
Annual Wage $35,196

Bruno Robert A

State NJ
Calendar Year 2018
Employer Ocean County
Name Bruno Robert A
Annual Wage $115,452

Bruno Robert J

State NJ
Calendar Year 2018
Employer Gloucester County
Name Bruno Robert J
Annual Wage $65,656

Bruno Robert O Jr

State NY
Calendar Year 2015
Employer Town Of Henrietta
Name Bruno Robert O Jr
Annual Wage $48,639

Bruno Robert J

State CT
Calendar Year 2015
Employer Connecticut Airport Authority
Job Title C T Airport Auth Empl
Name Bruno Robert J
Annual Wage $150,614

Robert N Bruno

Name Robert N Bruno
Address 1008 W Indiana St Kouts IN 46347 -9703
Phone Number 219-306-9268
Email [email protected]
Gender Male
Date Of Birth 1952-08-16
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 1001
Education Completed High School
Language English

Robert A Bruno

Name Robert A Bruno
Address 989 E Joliet St Crown Point IN 46307 -4682
Phone Number 219-741-9424
Email [email protected]
Gender Male
Date Of Birth 1983-11-22
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 0
Education Completed High School
Language English

Robert A Bruno

Name Robert A Bruno
Address 6161 S Marion Way Littleton CO 80121 -2619
Phone Number 303-798-1401
Gender Male
Date Of Birth 1941-10-18
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Robert A Bruno

Name Robert A Bruno
Address 91 E Housatonic St Pittsfield MA 01201 -6489
Phone Number 413-499-3216
Gender Male
Date Of Birth 1940-09-21
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Robert R Bruno

Name Robert R Bruno
Address 9 Carol Dr Franklin MA 02038 -2033
Phone Number 508-520-3829
Mobile Phone 508-579-1301
Gender Male
Date Of Birth 1948-10-12
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Robert A Bruno

Name Robert A Bruno
Address 9 Merriam Way Upton MA 01568 -1646
Phone Number 508-529-9830
Gender Male
Date Of Birth 1971-02-27
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Robert A Bruno

Name Robert A Bruno
Address 149 Sedona Way Palm Beach Gardens FL 33418 -1717
Phone Number 561-630-6375
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed College
Language English

Robert F Bruno

Name Robert F Bruno
Address 40844 Supreme Ct Sterling Heights MI 48313 -4471
Phone Number 586-247-2450
Email [email protected]
Gender Male
Date Of Birth 1952-06-07
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Robert P Bruno

Name Robert P Bruno
Address 72 Beachview Rd Boston MA 02128 -1002
Phone Number 617-429-8573
Mobile Phone 617-429-8573
Email [email protected]
Gender Male
Date Of Birth 1964-09-21
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Robert Bruno

Name Robert Bruno
Address 166 Industrial Blvd Villa Rica GA 30180 -1518
Phone Number 678-941-3243
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $15,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert J Bruno

Name Robert J Bruno
Address 6736 W Navajo Dr Palos Heights IL 60463 -1735
Phone Number 708-516-8941
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert J Bruno

Name Robert J Bruno
Address 115 Arrowhead Dr Cartersville GA 30120 -3820
Phone Number 770-382-1140
Email [email protected]
Gender Male
Date Of Birth 1956-02-26
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Robert Bruno

Name Robert Bruno
Address 929 W 53rd Pl Chicago IL 60609 -6105
Phone Number 773-373-6306
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert J Bruno

Name Robert J Bruno
Address 180 Country Dr Weston MA 02493 -1136
Phone Number 781-894-7406
Email [email protected]
Gender Male
Date Of Birth 1940-04-17
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Robert J Bruno

Name Robert J Bruno
Address 63 Hilltop Dr Southington CT 06489 -2419
Phone Number 860-621-7301
Gender Male
Date Of Birth 1965-09-21
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 5001
Education Completed Graduate School
Language English

Robert S Bruno

Name Robert S Bruno
Address 9114 Riggs Ln Overland Park KS 66212 APT D-1327
Phone Number 913-219-8836
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Robert J Bruno

Name Robert J Bruno
Address 13413 Oliver Ave S Burnsville MN 55337 -2063
Phone Number 952-942-9024
Mobile Phone 952-210-3718
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Robert Bruno

Name Robert Bruno
Address 405 N Ocean Blvd Pompano Beach FL 33062-5116 APT 922-5130
Phone Number 954-532-1646
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed College
Language English

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 5000.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-10-23
Recipient Party R
Recipient State LA
Seat state:governor
Address 855 BARONNE ST NEW ORLEANS LA

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 5000.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-10-20
Recipient Party R
Recipient State LA
Seat state:governor
Address 855 BARONNE ST NEW ORLEANS LA

BRUNO, ROBERT V

Name BRUNO, ROBERT V
Amount 2500.00
To National Multi Housing Council
Year 2004
Transaction Type 15
Filing ID 25980214248
Application Date 2004-12-02
Contributor Occupation Partner
Contributor Employer Hendricks & Partners
Contributor Gender M
Committee Name National Multi Housing Council
Address 7478 E Cochise Rd SCOTTSDALE AZ

BRUNO, ROBERT J

Name BRUNO, ROBERT J
Amount 2500.00
To BLANCO, KATHLEEN BABINEAUX
Year 2004
Application Date 2003-10-17
Recipient Party D
Recipient State LA
Seat state:governor
Address 855 BARONNE ST NEW ORLEANS LA

BRUNO, ROBERT J MR JR

Name BRUNO, ROBERT J MR JR
Amount 2100.00
To Rudolph W Giuliani (R)
Year 2006
Transaction Type 15
Filing ID 27940122639
Application Date 2006-12-29
Contributor Occupation TRADER
Contributor Employer ELLIOTT ASSOCIATES
Organization Name Elliott Assoc
Contributor Gender M
Recipient Party R
Committee Name Rudy Giuliani Presidential Exploratory
Seat federal:president

BRUNO, ROBERT J

Name BRUNO, ROBERT J
Amount 1500.00
To John Neely Kennedy (D)
Year 2004
Transaction Type 15
Filing ID 24021141234
Application Date 2004-10-21
Contributor Occupation BRUNO & BRUNO
Organization Name Bruno & Bruno
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name John Kennedy for US Senate
Seat federal:senate

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 1250.00
To Charles J Melancon (D)
Year 2006
Transaction Type 15
Filing ID 26940087779
Application Date 2006-03-31
Contributor Occupation Attorney
Contributor Employer Bruno & Bruno
Organization Name Bruno & Bruno
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Charlie Melancon Campaign Cmte
Seat federal:house
Address 855 Barrone St NEW ORLEANS LA

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 1000.00
To Democratic State Central Cmte/Louisiana
Year 2010
Transaction Type 15
Filing ID 29991987965
Application Date 2009-03-30
Contributor Occupation Retired
Contributor Employer US Marshals Service
Contributor Gender M
Recipient Party D
Committee Name Democratic State Central Cmte/Louisiana
Address 329 De Zaire Dr MADISONVILLE LA

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 1000.00
To Michael E. McMahon (D)
Year 2010
Transaction Type 15
Filing ID 10930950589
Application Date 2010-06-09
Contributor Occupation Contractor
Contributor Employer Prestige Plumbing
Organization Name Prestige Plumbing
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name McMahon for Congress
Seat federal:house
Address 234 Grandview Ave STATEN ISLAND NY

BRUNO, ROBERT MR

Name BRUNO, ROBERT MR
Amount 1000.00
To New York Mercantile Exchange
Year 2006
Transaction Type 15
Filing ID 27930138696
Application Date 2005-07-06
Contributor Occupation Commodities Trader
Contributor Employer Self-Employed
Contributor Gender M
Committee Name New York Mercantile Exchange
Address One North End Ave World Financial Cente NEW YORK NY

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 1000.00
To New York Mercantile Exchange
Year 2004
Transaction Type 15
Filing ID 24990290014
Application Date 2003-08-19
Contributor Occupation Commodity trader
Contributor Employer Self-Employed
Contributor Gender M
Committee Name New York Mercantile Exchange
Address One North End Ave Ste 1117 NEW YORK NY

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 500.00
To Charles Melancon (D)
Year 2010
Transaction Type 15
Filing ID 29933620752
Application Date 2009-03-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Charlie Melancon Campaign Cmte
Seat federal:senate

BRUNO, ROBERT MR

Name BRUNO, ROBERT MR
Amount 500.00
To New York Mercantile Exchange
Year 2004
Transaction Type 15
Filing ID 24962392870
Application Date 2004-07-09
Contributor Occupation Commodities Trader
Contributor Employer Self Employed
Contributor Gender M
Committee Name New York Mercantile Exchange
Address One North End Ave World Financial Cente NEW YORK NY

BRUNO, ROBERT V

Name BRUNO, ROBERT V
Amount 500.00
To National Multi Housing Council
Year 2004
Transaction Type 15
Filing ID 23992150963
Application Date 2003-09-17
Contributor Occupation Partner
Contributor Employer Hendricks & Partners
Contributor Gender M
Committee Name National Multi Housing Council
Address 7478 E Cochise Rd SCOTTSDALE AZ

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 500.00
To Larry Maggi (D)
Year 2012
Transaction Type 15
Filing ID 12970903989
Application Date 2012-02-29
Contributor Occupation RETIRED
Contributor Employer NONE/RETIRED
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Larry Maggi for Congress
Seat federal:house
Address 71 E Pine Ave WASHINGTON PA

BRUNO, ROBERT A

Name BRUNO, ROBERT A
Amount 250.00
To SOLOBAY, TIMOTHY J
Year 2010
Application Date 2010-03-22
Recipient Party D
Recipient State PA
Seat state:upper
Address 71 E PINE AVE WASHINGTON PA

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 250.00
To Republican Federal Cmte of Pennsylvania
Year 2010
Transaction Type 15
Filing ID 10930291585
Application Date 2009-07-20
Contributor Occupation IT
Contributor Employer Pennfoster
Organization Name Pennfoster
Contributor Gender M
Recipient Party R
Committee Name Republican Federal Cmte of Pennsylvania
Address 119 Blue Elder Dr MOUNTAIN TOP PA

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 250.00
To Scott Murphy (D)
Year 2010
Transaction Type 15
Filing ID 10931465753
Application Date 2010-09-22
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Scott Murphy for Congress
Seat federal:house
Address 16 Garrison Rd QUEENSBURY NY

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 250.00
To Democratic State Central Cmte/Louisiana
Year 2008
Transaction Type 15e
Filing ID 28931130147
Application Date 2008-03-19
Contributor Occupation Senior Inspector
Contributor Employer US Marshals Service
Organization Name US Marshals Service
Contributor Gender M
Recipient Party D
Committee Name Democratic State Central Cmte/Louisiana
Address 329 De Zaire Dr MADISONVILLE LA

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 250.00
To ALBANESE, ALBERT J
Year 20008
Application Date 2008-09-05
Recipient Party D
Recipient State NY
Seat state:lower
Address 224 WILLARD AVE STATEN ISLAND NY

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 250.00
To Larry Maggi (D)
Year 2012
Transaction Type 15
Filing ID 12952442626
Application Date 2012-06-13
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Larry Maggi for Congress
Seat federal:house
Address 71 E Pine Ave WASHINGTON PA

BRUNO, ROBERT A

Name BRUNO, ROBERT A
Amount 250.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26020901613
Application Date 2006-10-04
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 250.00
To LAROSE, FRANK
Year 2010
Application Date 2010-10-16
Contributor Employer BRIMFIELD ECONOMY STORAGE LLC
Recipient Party R
Recipient State OH
Seat state:upper
Address 4178 MAGADORE RD BRIMFIELD OH

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 210.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020022850
Application Date 2007-12-28
Contributor Occupation SENIOR INSPEC
Contributor Employer U.S. MARSHALS SERVICE
Organization Name US Marshals Service
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 209.00
To Plumbers/Pipefitters Union Local 9
Year 2008
Transaction Type 15
Filing ID 27980072549
Application Date 2007-03-31
Contributor Occupation PLUMBER/PIPEFITTER
Contributor Employer PLUMBERS & PIPEFITTERS LOCAL 9
Contributor Gender M
Committee Name Plumbers/Pipefitters Union Local 9
Address 417 COVERT COURT HILLSBOROUGH NJ

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 205.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28930112233
Application Date 2007-12-28
Contributor Occupation U.S. Marshals Service
Contributor Employer Senior Inspector (Retired)
Contributor Gender M
Committee Name ActBlue
Address 329 De Zaire Dr MADISONVILLE LA

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 205.00
To Democratic State Central Cmte/Louisiana
Year 2008
Transaction Type 15e
Filing ID 28931130148
Application Date 2007-12-28
Contributor Occupation Senior Inspector
Contributor Employer US Marshals Service
Organization Name US Marshals Service
Contributor Gender M
Recipient Party D
Committee Name Democratic State Central Cmte/Louisiana
Address 329 De Zaire Dr MADISONVILLE LA

BRUNO, ROBERT L

Name BRUNO, ROBERT L
Amount 150.00
To PATAKI, GEORGE E (G)
Year 2004
Application Date 2003-04-11
Recipient Party R
Recipient State NY
Seat state:governor
Address 15 GARRISON RD QUEENSBURY NY

BRUNO, ROBERT A

Name BRUNO, ROBERT A
Amount 125.00
To SOLOBAY, TIMOTHY J
Year 2004
Application Date 2004-04-20
Recipient Party D
Recipient State PA
Seat state:lower
Address 71 E PINE AVE WASHINGTON PA

BRUNO, ROBERT A

Name BRUNO, ROBERT A
Amount 125.00
To SOLOBAY, TIMOTHY J
Year 2004
Application Date 2003-07-20
Recipient Party D
Recipient State PA
Seat state:lower
Address 71 E PINE AVE WASHINGTON PA

BRUNO, ROBERT A

Name BRUNO, ROBERT A
Amount 100.00
To SOLOBAY, TIMOTHY JOSEPH
Year 2006
Application Date 2006-07-24
Recipient Party D
Recipient State PA
Seat state:lower
Address 71 E PINE AVE WASHINGTON PA

BRUNO, ROBERT A

Name BRUNO, ROBERT A
Amount 100.00
To SOLOBAY, TIMOTHY JOSEPH
Year 2006
Application Date 2005-06-27
Recipient Party D
Recipient State PA
Seat state:lower
Address 71 E PINE AVE WASHINGTON PA

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 100.00
To BOYCE, KEVIN L
Year 2010
Application Date 2010-10-19
Recipient Party D
Recipient State OH
Seat state:office
Address 8145 HUMPHREY HILL DR PAINESVILLE OH

BRUNO, ROBERT A

Name BRUNO, ROBERT A
Amount 100.00
To SOLOBAY, TIMOTHY J
Year 2004
Application Date 2004-06-21
Recipient Party D
Recipient State PA
Seat state:lower
Address 71 E AVE WASHINGTON PA

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 50.00
To WELCH, JAMES T
Year 2010
Application Date 2009-05-25
Recipient Party D
Recipient State MA
Seat state:upper
Address 719 PROSPECT AVE WEST SPRINGFIELD MA

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 50.00
To WELCH, JAMES T
Year 20008
Application Date 2007-11-20
Recipient Party D
Recipient State MA
Seat state:lower
Address 719 PROSPECT AVE W SPRINGFIELD MA

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 50.00
To WELCH, JAMES T
Year 2006
Application Date 2006-11-01
Recipient Party D
Recipient State MA
Seat state:lower
Address 719 POPLAR AVE WEST SPRINGFIELD MA

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 50.00
To DEFEND COLORADO NOW
Year 2006
Application Date 2006-04-20
Contributor Occupation SELF
Contributor Employer ENGINEER
Recipient Party I
Recipient State CO
Committee Name DEFEND COLORADO NOW
Address 6161 S MARION WAY CENTENNIAL CO

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 50.00
To WEH, ALLEN E (G)
Year 2010
Application Date 2010-05-20
Recipient Party R
Recipient State NM
Seat state:governor
Address PO BOX 16776 ALBUQUERQUE NM

BRUNO, ROBERT

Name BRUNO, ROBERT
Amount 25.00
To WELCH, JAMES T
Year 20008
Application Date 2007-05-15
Recipient Party D
Recipient State MA
Seat state:lower
Address 719 PROSPECT AVE W SPRINGFIELD MA

BRUNO, ROBERT C

Name BRUNO, ROBERT C
Amount 20.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK-R
Year 2006
Application Date 2006-04-06
Recipient Party R
Recipient State NY
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK
Address 237 COVENTRY RD KENMORE NY

ROBERT A BRUNO JR & JOYCE BRUNO

Name ROBERT A BRUNO JR & JOYCE BRUNO
Address 1503 Golf Course Drive Washington PA
Value 28458
Buildingvalue 28458

BRUNO ROBERT & FRANKLIN LYDNSEY

Name BRUNO ROBERT & FRANKLIN LYDNSEY
Physical Address 107 PENNSYLVANIA WAY
Owner Address 107 PENNSYLVANIA WAY
Sale Price 230000
Ass Value Homestead 45500
County middlesex
Address 107 PENNSYLVANIA WAY
Value 70500
Net Value 70500
Land Value 25000
Prior Year Net Value 70500
Transaction Date 2006-12-20
Property Class Residential
Deed Date 2006-10-23
Sale Assessment 70500
Year Constructed 1980
Price 230000

BRUNO ROBERT S

Name BRUNO ROBERT S
Physical Address 1190 COVE LANDING DR, JACKSONVILLE, FL 32233
Owner Address 1190 COVE LANDING DR, JACKSONVILLE, FL 32233
Ass Value Homestead 91421
Just Value Homestead 91421
County Duval
Year Built 1988
Area 1406
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1190 COVE LANDING DR, JACKSONVILLE, FL 32233

BRUNO ROBERT M & MARY T

Name BRUNO ROBERT M & MARY T
Physical Address 00018 S WADSWORTH AVE, BEVERLY HILLS, FL 34464
Ass Value Homestead 29410
Just Value Homestead 29410
County Citrus
Year Built 1964
Area 1512
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00018 S WADSWORTH AVE, BEVERLY HILLS, FL 34464

BRUNO ROBERT J TR +

Name BRUNO ROBERT J TR +
Physical Address 2706 NW 5TH ST, CAPE CORAL, FL 33993
Owner Address 190 HARBOURSIDE CIR, JUPITER, FL 33477
County Lee
Land Code Vacant Residential
Address 2706 NW 5TH ST, CAPE CORAL, FL 33993

BRUNO ROBERT J ***

Name BRUNO ROBERT J ***
Physical Address 413 SALT WIND CT, PONTE VEDRA BEACH, FL 32082
Owner Address 413 SALT WIND CT W, PONTE VEDRA BEACH, FL 32082
Sale Price 0
Sale Year 2012
Ass Value Homestead 255575
Just Value Homestead 264922
County St. Johns
Year Built 1997
Area 2553
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 413 SALT WIND CT, PONTE VEDRA BEACH, FL 32082
Price 0

BRUNO ROBERT J &

Name BRUNO ROBERT J &
Physical Address 190 HARBOURSIDE CIR, JUPITER, FL 33477
Owner Address 190 HARBOURSIDE CIR, JUPITER, FL 33477
Ass Value Homestead 192121
Just Value Homestead 282743
County Palm Beach
Year Built 1986
Area 2277
Land Code Single Family
Address 190 HARBOURSIDE CIR, JUPITER, FL 33477

BRUNO ROBERT J

Name BRUNO ROBERT J
Physical Address 7272 BUCKS FORD DR, RIVERVIEW, FL 33578
Owner Address 7272 BUCKS FORD DR, RIVERVIEW, FL 33578
Sale Price 150500
Sale Year 2012
Ass Value Homestead 143435
Just Value Homestead 143435
County Hillsborough
Year Built 2004
Area 2376
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7272 BUCKS FORD DR, RIVERVIEW, FL 33578
Price 150500

BRUNO ROBERT D & VIVIAN C

Name BRUNO ROBERT D & VIVIAN C
Physical Address 2 NORTH ST, MARY ESTHER, FL 32569
Owner Address 2 NORTH ST, MARY ESTHER, FL 32569
Ass Value Homestead 116715
Just Value Homestead 141820
County Okaloosa
Year Built 1960
Area 3039
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2 NORTH ST, MARY ESTHER, FL 32569

BRUNO ROBERT C

Name BRUNO ROBERT C
Physical Address 10120 DOWNEY LN, TAMPA, FL 33626
Owner Address 10120 DOWNEY LN, TAMPA, FL 33626
Ass Value Homestead 226427
Just Value Homestead 247749
County Hillsborough
Year Built 1999
Area 2496
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10120 DOWNEY LN, TAMPA, FL 33626

BRUNO ROBERT A TRUSTEE

Name BRUNO ROBERT A TRUSTEE
Physical Address 11922 TIMBERHILL DR, RIVERVIEW, FL 33569
Owner Address 11922 TIMBERHILL DR, RIVERVIEW, FL 33569
Ass Value Homestead 128288
Just Value Homestead 140672
County Hillsborough
Year Built 1997
Area 2598
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11922 TIMBERHILL DR, RIVERVIEW, FL 33569

BRUNO ROBERT A & MARLENE

Name BRUNO ROBERT A & MARLENE
Physical Address 677 N LONGVIEW PL, LONGWOOD, FL 32779
Owner Address 677 N LONGVIEW PL, LONGWOOD, FL 32779
Ass Value Homestead 218786
Just Value Homestead 229581
County Seminole
Year Built 1986
Area 2525
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 677 N LONGVIEW PL, LONGWOOD, FL 32779

BRUNO ROBERT A

Name BRUNO ROBERT A
Physical Address 1001 10TH TER, PALM BEACH GARDENS, FL 33418
Owner Address 11802 VALENCIA GARDENS AVE, PALM BEACH GARDENS, FL 33410
County Palm Beach
Year Built 1980
Area 1488
Land Code Single Family
Address 1001 10TH TER, PALM BEACH GARDENS, FL 33418

BRUNO ROBERT & DRANITSKY ROBIN

Name BRUNO ROBERT & DRANITSKY ROBIN
Physical Address 313 LANDIS AVE
Owner Address 313 LANDIS AVE
Sale Price 130000
Ass Value Homestead 139300
County camden
Address 313 LANDIS AVE
Value 183400
Net Value 183400
Land Value 44100
Prior Year Net Value 115100
Transaction Date 2013-01-11
Property Class Residential
Deed Date 2003-03-28
Sale Assessment 112600
Year Constructed 1944
Price 130000

BRUNO ROBERT A

Name BRUNO ROBERT A
Physical Address 2228 OSPREY AVE, ORLANDO, FL 32814
Owner Address BRUNO MARLENE, ORLANDO, FLORIDA 32814
Ass Value Homestead 204242
Just Value Homestead 226665
County Orange
Year Built 2005
Area 1997
Land Code Single Family
Address 2228 OSPREY AVE, ORLANDO, FL 32814

BRUNO ROBERT & JOESPH PIETRACA

Name BRUNO ROBERT & JOESPH PIETRACA
Physical Address 27055 NOTRE DAME BLVD, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 27055 NOTRE DAME BLVD, PUNTA GORDA, FL 33955

BRUNO ROBERT & J PIETRACETELLA

Name BRUNO ROBERT & J PIETRACETELLA
Physical Address 12461 SAMOA DR, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 12461 SAMOA DR, PUNTA GORDA, FL 33955

BRUNO ROBERT & J PIETRACATELLA

Name BRUNO ROBERT & J PIETRACATELLA
Physical Address 12286 BOCH DR, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 12286 BOCH DR, PUNTA GORDA, FL 33955

BRUNO ROBERT & J PIETRACATELLA

Name BRUNO ROBERT & J PIETRACATELLA
Physical Address 17453 WING AVE, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 17453 WING AVE, PORT CHARLOTTE, FL 33948

BRUNO ROBERT & J PIETRACATELLA

Name BRUNO ROBERT & J PIETRACATELLA
Physical Address 17445 WING AVE, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 17445 WING AVE, PORT CHARLOTTE, FL 33948

BRUNO ROBERT & BEVERLY

Name BRUNO ROBERT & BEVERLY
Physical Address 5011 ALMAR DR, PUNTA GORDA, FL 33950
County Charlotte
Land Code Vacant Residential
Address 5011 ALMAR DR, PUNTA GORDA, FL 33950

BRUNO ROBERT &

Name BRUNO ROBERT &
Physical Address 11802 VALENCIA GARDENS AVE, PALM BEACH GARDENS, FL 33410
Owner Address 11802 VALENCIA GARDENS AVE, PALM BEACH GARDENS, FL 33410
Ass Value Homestead 223740
Just Value Homestead 245000
County Palm Beach
Year Built 2004
Area 2639
Land Code Single Family
Address 11802 VALENCIA GARDENS AVE, PALM BEACH GARDENS, FL 33410

BRUNO ROBERT &

Name BRUNO ROBERT &
Physical Address 755 DOTTEREL RD, DELRAY BEACH, FL 33444
Owner Address 1 HELENA AVE, YONKERS, NY 10710
County Palm Beach
Year Built 1979
Area 1175
Land Code Condominiums
Address 755 DOTTEREL RD, DELRAY BEACH, FL 33444

BRUNO ROBERT &

Name BRUNO ROBERT &
Physical Address 8561 LAWSON CIR, BOYNTON BEACH, FL 33472
Owner Address 8561 LAWSON CIR, BOYNTON BEACH, FL 33472
Ass Value Homestead 200514
Just Value Homestead 200514
County Palm Beach
Year Built 1990
Area 2602
Land Code Single Family
Address 8561 LAWSON CIR, BOYNTON BEACH, FL 33472

Bruno Robert

Name Bruno Robert
Physical Address 7802 LONG COVE WAY, Saint Lucie County, FL 34950
Owner Address 7802 Long Cove Way, Port St Lucie, FL 34986
Ass Value Homestead 326448
Just Value Homestead 351100
County St. Lucie
Year Built 1999
Area 2891
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7802 LONG COVE WAY, Saint Lucie County, FL 34950

BRUNO ROBERT

Name BRUNO ROBERT
Physical Address 922 FERNDELL RD, ORLANDO, FL 32808
Owner Address BRUNO GLORIA T, ORLANDO, FLORIDA 32810
County Orange
Year Built 1954
Area 905
Land Code Single Family
Address 922 FERNDELL RD, ORLANDO, FL 32808

BRUNO ROBERT

Name BRUNO ROBERT
Physical Address NO SITUS, OCKLAWAHA, FL 32179
Owner Address 54 BIRCH RUN AVE, DENVILLE, NJ 07834
County Marion
Land Code Vacant Residential
Address NO SITUS, OCKLAWAHA, FL 32179

BRUNO ROBERT & JOESPH PIETRACA

Name BRUNO ROBERT & JOESPH PIETRACA
Physical Address 27065 NOTRE DAME BLVD, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 27065 NOTRE DAME BLVD, PUNTA GORDA, FL 33955

BRUNO ROBERT

Name BRUNO ROBERT
Physical Address 18809 MAISONS DR, LUTZ, FL 33558
Owner Address 1069 LITTLE NECK AVE, NORTH BELLMORE, NY 11710
County Hillsborough
Year Built 2003
Area 2266
Land Code Single Family
Address 18809 MAISONS DR, LUTZ, FL 33558

BRUNO ROBERT W

Name BRUNO ROBERT W
Address 68-03 41 STREET, NY 11377
Value 145000
Full Value 145000
Block 1300
Lot 1001
Stories 4

ROBERT BRUNO

Name ROBERT BRUNO
Address 84-25 164 STREET, NY 11432
Value 750000
Full Value 750000
Block 9854
Lot 13
Stories 2.5

ROBERT A BRUNO & MYRNA L BRUNO

Name ROBERT A BRUNO & MYRNA L BRUNO
Address 6161 S Marion Way Littleton CO 80121
Value 50000
Landvalue 50000
Buildingvalue 317346
Landarea 13,285 square feet

ROBERT A BRUNO & JULIE A BRUNO

Name ROBERT A BRUNO & JULIE A BRUNO
Address 425 E 6000th Rd S Otto IL
Value 21181
Landvalue 21181
Buildingvalue 81316

ROBERT A BRUNO & ELIZABETH BRUNO

Name ROBERT A BRUNO & ELIZABETH BRUNO
Address 375 Jefferson Avenue Washington PA
Value 4500
Landvalue 4500
Buildingvalue 2475

ROBERT A BRUNO

Name ROBERT A BRUNO
Address 1001 10th Terrace Palm Beach Gardens FL 33418
Value 106097

ROBERT A BRUNO

Name ROBERT A BRUNO
Address 1713 Oak Tree Drive Denton TX
Value 24600
Landvalue 24600
Buildingvalue 103511
Landarea 6,600 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

ROBERT A BRUNO

Name ROBERT A BRUNO
Address 1101 Willowbrook Drive Washington PA
Value 8395
Landvalue 8395
Buildingvalue 39955

ROBERT A BRUNO

Name ROBERT A BRUNO
Address Mill Street Washington PA
Value 2413
Landvalue 2413

ROBERT A BRUNO

Name ROBERT A BRUNO
Address 15260 SE Minerva Road Milwaukie OR 97267
Value 122661
Landvalue 122661
Buildingvalue 211770
Landarea 10,890 square feet
Bedrooms 3
Numberofbedrooms 3
Price 208000

ROBERT A BRUNO

Name ROBERT A BRUNO
Address 7239 Morgan Road Woodbine MD
Value 220000
Landvalue 220000
Buildingvalue 206900
Landarea 217,800 square feet
Numberofbathrooms 1

ROBERT A BRUNO

Name ROBERT A BRUNO
Address 71 E Pine Avenue Washington PA
Value 4861
Landvalue 4861
Buildingvalue 8227

ROBERT A BRUNO

Name ROBERT A BRUNO
Address 74 E Chestnut Street Washington PA
Value 7500
Landvalue 7500
Buildingvalue 10000

BRUNO ROBERT W

Name BRUNO ROBERT W
Address 68-03 41st Street #PROF Queens NY 11377
Value 162000
Landvalue 3352

ROBERT BRUNO

Name ROBERT BRUNO
Address 57 EAST KINGSBRIDGE RD, NY 10468
Value 846000
Full Value 846000
Block 3316
Lot 6
Stories 1

BRUNO ROBERT M & MARY T

Name BRUNO ROBERT M & MARY T
Address 18 S Wadsworth Avenue Beverly Hills FL
Value 3305
Landvalue 3305
Buildingvalue 26105
Landarea 9,375 square feet
Type Residential Property

BRUNO ROBERT BINKLEY

Name BRUNO ROBERT BINKLEY
Address 5818 Colchester Road Fairfax VA
Value 280000
Landvalue 280000
Buildingvalue 595070
Landarea 25,308 square feet
Bedrooms 5
Numberofbedrooms 5
Type Composition Shingle
Basement Full

BRUNO ROBERT A & CO INC

Name BRUNO ROBERT A & CO INC
Address 233 Shirls Avenue Washington PA
Value 547
Landvalue 547
Buildingvalue 3316

BRUNO ROBERT & JOESPH PIETRACA

Name BRUNO ROBERT & JOESPH PIETRACA
Address 27055 Notre Dame Boulevard Punta Gorda FL
Value 2125
Landvalue 2125
Landarea 12,976 square feet
Type Residential Property

BRUNO ROBERT & JOESPH PIETRACA

Name BRUNO ROBERT & JOESPH PIETRACA
Address 27065 Notre Dame Boulevard Punta Gorda FL
Value 2125
Landvalue 2125
Landarea 12,976 square feet
Type Residential Property

BRUNO ROBERT & J PIETRACETELLA

Name BRUNO ROBERT & J PIETRACETELLA
Address 12461 Samoa Drive Punta Gorda FL
Value 2125
Landvalue 2125
Landarea 9,599 square feet
Type Residential Property

BRUNO ROBERT & J PIETRACATELLA

Name BRUNO ROBERT & J PIETRACATELLA
Address 17445 Wing Avenue Port Charlotte FL
Value 4964
Landvalue 4964
Landarea 10,000 square feet
Type Residential Property

BRUNO ROBERT & J PIETRACATELLA

Name BRUNO ROBERT & J PIETRACATELLA
Address 17453 Wing Avenue Port Charlotte FL
Value 4964
Landvalue 4964
Landarea 10,000 square feet
Type Residential Property

BRUNO ROBERT & J PIETRACATELLA

Name BRUNO ROBERT & J PIETRACATELLA
Address 12286 Boch Drive Punta Gorda FL
Value 1053
Landvalue 1053
Landarea 28,176 square feet
Type Residential Property

BRUNO ROBERT & BEVERLY

Name BRUNO ROBERT & BEVERLY
Address 5011 Almar Drive Punta Gorda FL
Value 86700
Landvalue 86700
Landarea 9,599 square feet
Type Residential Property

BRUNO EA LAMANNA & ROBERT WANSER LAMANNA

Name BRUNO EA LAMANNA & ROBERT WANSER LAMANNA
Address 227 Jamaica Street Dania Beach FL 33004
Value 35000
Landvalue 35000
Buildingvalue 49940

BRUNO & CO INC ROBERT A

Name BRUNO & CO INC ROBERT A
Address 335 Jefferson Avenue Washington PA
Value 6188
Landvalue 6188
Buildingvalue 25836

BRUNO ROBERT G & DELORES F

Name BRUNO ROBERT G & DELORES F
Address 4814 Hickory Street Spring Hill WV
Value 17600
Landvalue 17600
Buildingvalue 71700
Bedrooms 4
Numberofbedrooms 4

BRUNO ROBERT

Name BRUNO ROBERT
Physical Address 13441 PALAU CIR, PORT CHARLOTTE, FL 33953
County Charlotte
Year Built 1987
Area 1650
Land Code Single Family
Address 13441 PALAU CIR, PORT CHARLOTTE, FL 33953

Robert H. Bruno

Name Robert H. Bruno
Doc Id D0573226
City Avon CT
Designation us-only
Country US

Robert Bruno

Name Robert Bruno
Doc Id D0551053
City Avon CT
Designation us-only
Country US

Robert Bruno

Name Robert Bruno
Doc Id D0549070
City Avon CT
Designation us-only
Country US

Robert Bruno

Name Robert Bruno
Doc Id D0541616
City Avon CT
Designation us-only
Country US

Robert Bruno

Name Robert Bruno
Doc Id 07458127
City Avon CT
Designation us-only
Country US

Robert Bruno

Name Robert Bruno
Doc Id D0565921
City Avon CT
Designation us-only
Country US

Robert Bruno

Name Robert Bruno
Doc Id D0565383
City Avon CT
Designation us-only
Country US

Robert Bruno

Name Robert Bruno
Doc Id D0589583
City Avon CT
Designation us-only
Country US

Robert Bruno

Name Robert Bruno
Doc Id D0589584
City Avon CT
Designation us-only
Country US

Robert Bruno

Name Robert Bruno
Doc Id D0618408
City Avon CT
Designation us-only
Country US

Robert Bruno

Name Robert Bruno
Doc Id D0617962
City Avon CT
Designation us-only
Country US

Robert Bruno

Name Robert Bruno
Doc Id D0650255
City Avon CT
Designation us-only
Country US

Robert Bruno

Name Robert Bruno
Doc Id D0650256
City Avon CT
Designation us-only
Country US

Robert Bruno

Name Robert Bruno
Doc Id D0553941
City Avon CT
Designation us-only
Country US

Robert Bruno

Name Robert Bruno
Doc Id 08025177
City Avon CT
Designation us-only
Country US

Robert Bruno

Name Robert Bruno
Doc Id D0637006
City Avon CT
Designation us-only
Country US

Robert Bruno

Name Robert Bruno
Doc Id 07886479
City Avon CT
Designation us-only
Country US

Robert H. Bruno

Name Robert H. Bruno
Doc Id D0517386
City Avon CT
Designation us-only
Country US

Robert H. Bruno

Name Robert H. Bruno
Doc Id 07290575
City Avon CT
Designation us-only
Country US

Robert H. Bruno

Name Robert H. Bruno
Doc Id D0554232
City Avon CT
Designation us-only
Country US

Robert H. Bruno

Name Robert H. Bruno
Doc Id D0550327
City Avon CT
Designation us-only
Country US

Robert H. Bruno

Name Robert H. Bruno
Doc Id D0550328
City Avon CT
Designation us-only
Country US

Robert H. Bruno

Name Robert H. Bruno
Doc Id D0550329
City Avon CT
Designation us-only
Country US

Robert H. Bruno

Name Robert H. Bruno
Doc Id D0537839
City Avon CT
Designation us-only
Country US

Robert H. Bruno

Name Robert H. Bruno
Doc Id D0536232
City Avon CT
Designation us-only
Country US

Robert H. Bruno

Name Robert H. Bruno
Doc Id D0576800
City Avon CT
Designation us-only
Country US

Robert Bruno

Name Robert Bruno
Doc Id 07988012
City Avon CT
Designation us-only
Country US

Robert Bruno

Name Robert Bruno
Doc Id D0553939
City Avon CT
Designation us-only
Country US

ROBERT BRUNO

Name ROBERT BRUNO
Type Voter
State NY
Address 118 HITCHING POST LANE, YORKTOWN, NY 10598
Phone Number 914-522-9457
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Independent Voter
State IL
Address 3211 N WALKER LN E, ARLINGTON HTS, IL 60004
Phone Number 847-226-2084
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Republican Voter
State NY
Address 111 BROADWAY APT 406, NEWBURGH, NY 12550
Phone Number 845-565-0564
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Voter
State NY
Address 21 WEST STRAND STREET, KINGSTON, NY 12401
Phone Number 845-338-3649
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Voter
State IL
Address 414 WABASH ST., WILMINGTON, IL 60481
Phone Number 815-715-2727
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Democrat Voter
State NV
Address 5680 ADAVAN CT, LAS VEGAS, NV 89149
Phone Number 702-682-4041
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Voter
State MO
Address 6510 US HIGHWAY 61/67, IMPERIAL, MO 63052
Phone Number 636-575-7079
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Voter
State IL
Address 514 S 9TH AVE, ST CHARLES, IL 60174
Phone Number 630-308-1414
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Voter
State FL
Address 12690 HEADWATER CIR, WELLINGTON, FL 33414
Phone Number 609-841-7383
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Democrat Voter
State NY
Address 68 HIGH MANOR DR, HENRIETTA, NY 14467
Phone Number 585-202-8902
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Independent Voter
State FL
Address 1001 10TH TER, WEST PALM BEACH, FL 33418
Phone Number 561-301-8086
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Independent Voter
State OH
Address 3220 CITATION LN, NORTH BEND, OH 45052
Phone Number 513-314-5575
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Independent Voter
State MA
Address 104 S MAIN ST, MANSFIELD, MA 2048
Phone Number 508-962-9985
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Democrat Voter
State OH
Address 27357 TILLER DR, OLMSTED FALLS, OH 44138
Phone Number 440-823-0941
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Voter
State RI
Address 77 MAST ST, JAMESTOWN, RI 02835
Phone Number 401-258-5309
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Republican Voter
State LA
Address PO BOX 201, BREAUX BRIDGE, LA 70517
Phone Number 337-271-8365
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Democrat Voter
State OH
Address 12 FERGUSON DR, TALLMADGE, OH 44278
Phone Number 330-518-1254
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Independent Voter
State OH
Address 206 BRIDGEHAMPTON DR, MEDINA, OH 44256
Phone Number 330-447-3250
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Voter
State OH
Address 4175 CHEVAL CIR, STOW, OH 44224
Phone Number 330-338-2010
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Voter
State FL
Address 2505 RED MAPLE PL, MELBOURNE, FL 32935
Phone Number 321-253-0200
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Democrat Voter
State LA
Address 14078 TICKS TRCE, GONZALES, LA 70737
Phone Number 225-328-2256
Email Address [email protected]

ROBERT BRUNO

Name ROBERT BRUNO
Type Independent Voter
State CT
Address 62 NURSERY RD, NEW CANAAN, CT 06840
Phone Number 203-561-7301
Email Address [email protected]

Robert L Bruno

Name Robert L Bruno
Visit Date 4/13/10 8:30
Appointment Number U29246
Type Of Access VA
Appt Made 8/1/12 0:00
Appt Start 8/4/12 14:00
Appt End 8/4/12 23:59
Total People 268
Last Entry Date 8/1/12 18:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Robert A Bruno

Name Robert A Bruno
Visit Date 4/13/10 8:30
Appointment Number U27596
Type Of Access VA
Appt Made 7/27/12 0:00
Appt Start 8/1/12 12:30
Appt End 8/1/12 23:59
Total People 296
Last Entry Date 7/27/12 6:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Robert J Bruno

Name Robert J Bruno
Visit Date 4/13/10 8:30
Appointment Number U09909
Type Of Access VA
Appt Made 5/24/2012 0:00
Appt Start 6/9/2012 13:30
Appt End 6/9/2012 23:59
Total People 276
Last Entry Date 5/24/2012 17:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

ROBERT A BRUNO

Name ROBERT 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

ROBERT BRUNO

Name ROBERT BRUNO
Car INFINITI QX56
Year 2008
Address 5 WALNUT CT, CRANBURY, NJ 08512-2143
Vin 5N3AA08C78N905417

ROBERT BRUNO

Name ROBERT BRUNO
Car CHEVROLET HHR
Year 2007
Address 1734 N DOVE TAIL DR, FORT PIERCE, FL 34982-8015
Vin 3GNDA13D17S623771

ROBERT BRUNO

Name ROBERT BRUNO
Car CHEVROLET SILVERADO K3500
Year 2007
Address 8040 CRESTVIEW DR, NIAGARA FALLS, NY 14304-1405
Vin 1GCJK33DX7F141308

Robert Bruno

Name Robert Bruno
Car HYUNDAI SANTA FE
Year 2007
Address 3220 Citation Ln, North Bend, OH 45052-9630
Vin 5NMSH73E87H018094
Phone 513-314-5575

ROBERT BRUNO

Name ROBERT BRUNO
Car SATURN SKY
Year 2007
Address 134 Longvue Dr, West Mifflin, PA 15122-1942
Vin 1G8MB35B37Y110196
Phone 412-462-2173

ROBERT BRUNO

Name ROBERT BRUNO
Car FORD F-150
Year 2007
Address 200 Maitland Ave Apt 139, Altamonte Springs, FL 32701-5538
Vin 1FTPX12V27NA38349

ROBERT BRUNO

Name ROBERT BRUNO
Car PONTIAC G5
Year 2007
Address 241 Old Squan Rd, Brick, NJ 08724-3251
Vin 1G2AL15F477415732

ROBERT BRUNO

Name ROBERT BRUNO
Car TOYOTA PRIUS
Year 2007
Address 190 Harbourside Cir, Jupiter, FL 33477-9320
Vin JTDKB20U677684698
Phone 561-746-0050

ROBERT BRUNO

Name ROBERT BRUNO
Car HYUNDAI VERACRUZ
Year 2007
Address 68 Merrill Ave, East Brunswick, NJ 08816-3054
Vin KM8NU73C27U015641

ROBERT BRUNO

Name ROBERT BRUNO
Car MAZDA RX8
Year 2007
Address 8903 OAKWOOD WAY, JESSUP, MD 20794-9592
Vin JM1FE173070211839
Phone 301-362-4543

ROBERT BRUNO

Name ROBERT BRUNO
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1921 Salt Lick Dr, Lancaster, OH 43130-8077
Vin 1GNDT13S872177008

Robert Bruno

Name Robert Bruno
Car TOYOTA COROLLA
Year 2007
Address 6529 Sterling Springs Pkwy, Las Vegas, NV 89108-0223
Vin JTDBR32E270133295

ROBERT BRUNO

Name ROBERT BRUNO
Car MERCEDES-BENZ R-CLASS
Year 2007
Address 62 Nursery Rd, New Canaan, CT 06840-6914
Vin 4JGCB65E77A056502
Phone 203-966-7301

ROBERT BRUNO

Name ROBERT BRUNO
Car BMW X5-SERIES AWD 4DR 4.8I
Year 2007
Address 8739 HAYDEN WAY, CONCORD, NC 28025-8521
Vin 4X4FASP307W152574

ROBERT BRUNO

Name ROBERT BRUNO
Car FORD F-150
Year 2008
Address 8145 Humphrey Hill Dr, Painesville, OH 44077-8741
Vin 1FTRF12W48KC42920

ROBERT BRUNO

Name ROBERT BRUNO
Car FORD F-150
Year 2008
Address 20408 Coker Rd, Tecumseh, OK 74873-5106
Vin 1FTPW14V68FA89901

ROBERT BRUNO

Name ROBERT BRUNO
Car FORD EDGE
Year 2008
Address PO Box 16701, Albuquerque, NM 87191-6701
Vin 2FMDK39C98BA37161

ROBERT BRUNO

Name ROBERT BRUNO
Car CHEVROLET IMPALA
Year 2008
Address 4 GLENNVUE DR, PITTSBURGH, PA 15205-9419
Vin 2G1WT58NX81290903

ROBERT BRUNO

Name ROBERT BRUNO
Car VOLKSWAGEN R32
Year 2008
Address 199 COWDEN RD, NEW WILMNGTN, PA 16142-1823
Vin WVWKC71K28W008408
Phone 724-946-2487

ROBERT BRUNO

Name ROBERT BRUNO
Car ACURA TL
Year 2008
Address 2513 Seabrough Dr, Pearland, TX 77584-6805
Vin 19UUA66228A052165
Phone 713-436-6182

ROBERT BRUNO

Name ROBERT BRUNO
Car CHEVROLET MALIBU
Year 2008
Address 102 PINE VALLEY DR, IMPERIAL, PA 15126-9339
Vin 1G1ZJ57798F228620

ROBERT BRUNO

Name ROBERT BRUNO
Car JEEP GRAND CHEROKEE
Year 2008
Address 28 Gain Ct, Brooklyn, NY 11229-6345
Vin 1J8GR48K58C210694

ROBERT BRUNO

Name ROBERT BRUNO
Car INFINITI EX35
Year 2008
Address 467 Main St, Old Saybrook, CT 06475-2519
Vin JNKAJ09F88M353940

ROBERT BRUNO

Name ROBERT BRUNO
Car JEEP GRAND CHEROKEE
Year 2008
Address 37 High Pointe Way, Matawan, NJ 07747-9614
Vin 1J8GR48K18C115775

ROBERT BRUNO

Name ROBERT BRUNO
Car FORD RANGER
Year 2008
Address 1101 Jonathan Ct, Mobile, AL 36695-4471
Vin 1FTYR10UX8PA49713

ROBERT BRUNO

Name ROBERT BRUNO
Car MERCEDES-BENZ S-CLASS
Year 2008
Address 54 Birch Run Ave, Denville, NJ 07834-9337
Vin WDDNG86X98A217577
Phone 973-625-2405

ROBERT BRUNO

Name ROBERT BRUNO
Car CHEVROLET IMPALA
Year 2008
Address 40844 Supreme Ct, Sterling Heights, MI 48313-4471
Vin 2G1WT58K389124696
Phone 586-247-2450

ROBERT BRUNO

Name ROBERT BRUNO
Car TOYOTA CAMRY SOLARA
Year 2008
Address 3220 Citation Ln, North Bend, OH 45052-9630
Vin 4T1FA38P98U138789

ROBERT BRUNO

Name ROBERT BRUNO
Car BMW 3 SERIES
Year 2007
Address 11011 Queens Blvd Apt 29B, Forest Hills, NY 11375-5411
Vin WBAVC73567KP33176
Phone 718-263-6875

Robert Bruno

Name Robert Bruno
Domain drbrunobraces.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-09
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 68-03 41 Avenue Woodside New York 11377
Registrant Country UNITED STATES

Bruno, Robert

Name Bruno, Robert
Domain compositetestinginstruments.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-05-04
Update Date 2013-04-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 38 FORGE PKWY FRANKLIN MA 02038-3134
Registrant Country UNITED STATES
Registrant Fax 5085419437

Bruno, Robert

Name Bruno, Robert
Domain djinstruments.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-06-09
Update Date 2013-05-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 38 FORGE PKWY FRANKLIN MA 02038-3134
Registrant Country UNITED STATES
Registrant Fax 5085419437

Bruno, Robert

Name Bruno, Robert
Domain rubbertestinginstruments.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-05-04
Update Date 2013-04-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 38 FORGE PKWY FRANKLIN MA 02038-3134
Registrant Country UNITED STATES
Registrant Fax 5085419437

Bruno, Robert

Name Bruno, Robert
Domain enterprise-pathfinder.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-05-04
Update Date 2013-04-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 38 FORGE PKWY FRANKLIN MA 02038-3134
Registrant Country UNITED STATES
Registrant Fax 5085419437

Bruno, Robert

Name Bruno, Robert
Domain enterprise-ultima.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-05-04
Update Date 2013-04-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 38 FORGE PKWY FRANKLIN MA 02038-3134
Registrant Country UNITED STATES
Registrant Fax 5085419437

Bruno, Robert

Name Bruno, Robert
Domain enterprise-lite.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-05-04
Update Date 2013-04-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 38 FORGE PKWY FRANKLIN MA 02038-3134
Registrant Country UNITED STATES
Registrant Fax 5085419437

Robert Bruno

Name Robert Bruno
Domain bobcattechnologyconsultants.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-24
Update Date 2013-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1215 Polaris Parkway|Suite 161 Columbus Ohio 43240
Registrant Country UNITED STATES

Robert Bruno

Name Robert Bruno
Domain villagesquare-sebastian.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-18
Update Date 2013-01-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1831 Sandalwood Rd E Vero Beach FL 32963
Registrant Country UNITED STATES

Robert Bruno

Name Robert Bruno
Domain morelandvet.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2011-09-27
Update Date 2013-09-13
Registrar Name DOMAIN.COM, LLC
Registrant Address P.O. Box 82184 Portland OR 97282
Registrant Country UNITED STATES

Robert Bruno

Name Robert Bruno
Domain bird-supplies.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2003-04-23
Update Date 2013-04-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 50 Harvest Moon Trail Silverthorne CO 80498
Registrant Country UNITED STATES
Registrant Fax 13036381064

Robert Bruno

Name Robert Bruno
Domain robertbrunoillustration.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-26
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 133 Clinton Avenue Broolyn New York 11205
Registrant Country UNITED STATES

Robert Bruno

Name Robert Bruno
Domain brunospoolcare.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-05-15
Update Date 2013-08-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 50 Harvest Moon Trail Silverthorne CO 80498
Registrant Country UNITED STATES
Registrant Fax 13036381064

Bruno, Robert

Name Bruno, Robert
Domain enterprise-lims.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-05-04
Update Date 2013-04-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 38 FORGE PKWY FRANKLIN MA 02038-3134
Registrant Country UNITED STATES
Registrant Fax 5085419437

Robert Bruno

Name Robert Bruno
Domain brunoassociatesllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-29
Update Date 2012-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 14825 Albany New York 12212
Registrant Country UNITED STATES

Robert Bruno

Name Robert Bruno
Domain pavement-trafficmarkings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-14
Update Date 2012-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 14825 Albany New York 12212
Registrant Country UNITED STATES

Robert Bruno

Name Robert Bruno
Domain brooktreeestates.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-11-07
Update Date 2013-10-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 66 Millstone Road Millstone Twp NJ 08535
Registrant Country UNITED STATES

Robert Bruno

Name Robert Bruno
Domain rfbassociates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-21
Update Date 2012-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 14825 Albany New York 12212
Registrant Country UNITED STATES

Robert Bruno

Name Robert Bruno
Domain ultimatebirds.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-04-23
Update Date 2013-04-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 50 Harvest Moon Trail Silverthorne CO 80498
Registrant Country UNITED STATES
Registrant Fax 13036381064

Robert Bruno

Name Robert Bruno
Domain mrcplumber.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-31
Update Date 2013-01-31
Registrar Name GODADDY.COM, LLC
Registrant Address 1215 Polaris Parkway|Suite 161 Columbus Ohio 43240
Registrant Country UNITED STATES

Robert Bruno

Name Robert Bruno
Domain algonquinarchers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-03-15
Update Date 2012-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 92 Fieldstone Terrace Naugatuck Connecticut 06770
Registrant Country UNITED STATES

Robert Bruno

Name Robert Bruno
Domain medicalbillingohio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-18
Update Date 2013-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1215 Polaris Parkway|Suite 161 Columbus Ohio 43240
Registrant Country UNITED STATES

Robert Bruno

Name Robert Bruno
Domain brunosystems.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-12
Update Date 2012-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 14825 Albany New York 12212
Registrant Country UNITED STATES

Robert Bruno

Name Robert Bruno
Domain sunnyside-orthodontics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-09
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 68-03 41 Avenue Woodside New York 11377
Registrant Country UNITED STATES

Robert Bruno

Name Robert Bruno
Domain sunnyside-braces.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-09
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 68-03 41 Avenue Woodside New York 11377
Registrant Country UNITED STATES

Robert Bruno

Name Robert Bruno
Domain woodside-ortho.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-09
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 68-03 41 Avenue Woodside New York 11377
Registrant Country UNITED STATES

Robert Bruno

Name Robert Bruno
Domain woodside-orthodontics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-09
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 68-03 41 Avenue Woodside New York 11377
Registrant Country UNITED STATES

Robert Bruno

Name Robert Bruno
Domain idahohorserefuge.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-08-05
Update Date 2013-07-21
Registrar Name DOMAIN.COM, LLC
Registrant Address 947 E Winding Creek Drive Boise ID 83616
Registrant Country UNITED STATES

Bruno, Robert

Name Bruno, Robert
Domain enterprisesoftwareproducts.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-05-04
Update Date 2013-04-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 38 FORGE PKWY FRANKLIN MA 02038-3134
Registrant Country UNITED STATES
Registrant Fax 5085419437