Robert Joyce

We have found 416 public records related to Robert Joyce in 34 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 89 business registration records connected with Robert Joyce in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Custodian Engineer. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $70,003.


Robert J Joyce

Name / Names Robert J Joyce
Age 49
Birth Date 1975
Person 307 Cushman Rd, Rochester, MA 02770
Phone Number 508-763-2421
Possible Relatives William M Joycejr



Brenda Shaw Shawjoyce
Previous Address 81 Jprospect St, Rochester, MA 02770
266 PO Box, Rochester, MA 02770
309 PO Box, Rochester, MA 02770
466 Rounseville Rd, Rochester, MA 02770
81 Jprospect, Rochester, MA 02770
A Glenwood, Rochester, MA 02770
Email [email protected]

Robert William Joyce

Name / Names Robert William Joyce
Age 53
Birth Date 1971
Person 22 Roosevelt Ave, Dracut, MA 01826
Phone Number 978-446-8915
Possible Relatives


Valerie A Joycesantini

Previous Address 38 Russell St #A, Medford, MA 02155
59 Cushing St #1, Medford, MA 02155
55 South Rd #45, Groton, CT 06340
45 South Rd #A, Groton, CT 06340
45 South Rd #4A, Groton, CT 06340
454 South Rd #A, Groton, CT 06340
Email [email protected]

Robert A Joyce

Name / Names Robert A Joyce
Age 53
Birth Date 1971
Also Known As Bob Joyce
Person 27 Pinewood Ln, Groveland, MA 01834
Phone Number 978-740-3284
Possible Relatives




Previous Address 163 North St, Salem, MA 01970
23 Walter Rd, Danvers, MA 01923
Email [email protected]

Robert W Joyce

Name / Names Robert W Joyce
Age 53
Birth Date 1971
Also Known As Robert L Criner
Person 15 Deborah Ln, Braintree, MA 02184
Phone Number 781-849-8203
Possible Relatives
Robet Joyce
Previous Address 15 Cotton Ave #2, Braintree, MA 02184
87 Chard St #4, Weymouth, MA 02189
11 Primrose St, Braintree, MA 02184
RR 29W, Urbana, OH 43078
Carlmark, Quincy, MA 02169
8 Carlmark St #4, Quincy, MA 02169
2074 Sr #29, Urbana, OH 43078
2074 State #29, Urbana, OH 43078

Robert E Joyce

Name / Names Robert E Joyce
Age 56
Birth Date 1968
Also Known As Robt Joyce
Person 48 Saint Marys St, Newton, MA 02462
Phone Number 617-630-1170
Possible Relatives
Maureen Harrity



Previous Address 48 Saint Marys St, Newton Lower Falls, MA 02462
48 Saint Marys St, Newton L F, MA 02462
41 Old Harbor St, Boston, MA 02127
2034 Bissell St #1F, Chicago, IL 60614
125 Fulton St #4, Boston, MA 02109
47 Thomas Rd, Weymouth, MA 02190
41 Old Harbor St, South Boston, MA 02127
41 Clark St #3, Boston, MA 02109

Robert William Joyce

Name / Names Robert William Joyce
Age 59
Birth Date 1965
Also Known As Robert Joyce
Person 38 Graniteville Rd #R1, Chelmsford, MA 01824
Phone Number 978-256-5483
Possible Relatives Robert W Joycesr




Previous Address 427 Lowell St, Carlisle, MA 01741
10 Jean Ave, Chelmsford, MA 01824
427 Lower St, Carlisle, MA 01741
660 Rogers St, Lowell, MA 01852
43 Scotty Hollow Dr, North Chelmsford, MA 01863
243 Scotty Holw, Chelmsford, MA 01863
Scotty Holw #43, North Chelmsford, MA 01863
E #43, Chelmsford, MA 01824
Associated Business Allied Sealant, Inc Bomark, Llc Allied Paving Corporation

Robert Charles Joyce

Name / Names Robert Charles Joyce
Age 59
Birth Date 1965
Also Known As Bob C Joyce
Person 48 Dunphy Dr, Northampton, MA 01062
Phone Number 413-586-7065
Possible Relatives


Previous Address 48 Dunphy Dr, Florence, MA 01062
4519 Monitor Way, North Las Vegas, NV 89031
715 PO Box, Easthampton, MA 01027
6 Clinton St, Easthampton, MA 01027
Clinton, Easthampton, MA 01027
304 PO Box, Williamsburg, MA 01096
135 Laplante Cir, Easthampton, MA 01027

Robert Joyce

Name / Names Robert Joyce
Age 61
Birth Date 1963
Also Known As Robert P Joyce
Person 13638 157th Ct, Jupiter, FL 33478
Phone Number 561-743-5783
Possible Relatives







Previous Address 1 Main St, Jupiter, FL 33469
8629 Nashua Dr, Palm Beach Gardens, FL 33418
3330 Bermuda Rd, Lake Park, FL 33410
381 Silver Beach Rd, Lake Park, FL 33403
4226 Woods Edge Cir #A, Riviera Beach, FL 33410
4163 Woods Edge Cir #A, West Palm Beach, FL 33410
4163 Woods Edge Cir #A, Riviera Beach, FL 33410
Email [email protected]

Robert D Joyce

Name / Names Robert D Joyce
Age 61
Birth Date 1963
Also Known As Robert D Joyce
Person 10205 Avonleigh Dr, Bonita Springs, FL 34135
Phone Number 239-495-0838
Possible Relatives Joyce M Joyce
Joyce M Joyce
M Joyce
Previous Address 51 Northville Way, North Attleboro, MA 02760
66 Upland Rd, Attleboro, MA 02703
19 Blossom St, Dedham, MA 02026
70 Meadowsweet Trl, Attleboro, MA 02703
60 Concord Ave, Norwood, MA 02062
84 Dexter St, Attleboro, MA 02703
8 Roberts Rd, Billerica, MA 01821
84 Baxter, Attleboro, MA 02703
Email [email protected]

Robert W Joyce

Name / Names Robert W Joyce
Age 61
Birth Date 1963
Also Known As Robert A Joyce
Person 6226 Stephens Xing #X, Mechanicsburg, PA 17050
Phone Number 717-766-7880
Possible Relatives
Previous Address 6002 Robert Dr, Mechanicsburg, PA 17050
Green Hill Rd, Mechanicsburg, PA 17050
6 Alpha St #R6, Haverhill, MA 01832
2445 4th St, Harrisburg, PA 17110
401 Chestnut St, Marysville, PA 17053
24 Ross Ave #B, New Cumberland, PA 17070
407 Chestnut St, Marysville, PA 17053

Robert J Joyce

Name / Names Robert J Joyce
Age 62
Birth Date 1962
Also Known As J Hall
Person 11225 Freas Dr, North Potomac, MD 20878
Phone Number 301-251-9814
Possible Relatives


Previous Address 18 Highland St, Medway, MA 02053
2401 PO Box, Boston, MA 02208
2401 PO Box, Boston, MA 02130
2 Holbrook St, Medway, MA 02053
7 Chisholm Landing Ct, North Potomac, MD 20878
15 Holbrook St #A, Medway, MA 02053
8 Riverside St #A, Watertown, MA 02472
Email [email protected]

Robert F Joyce

Name / Names Robert F Joyce
Age 63
Birth Date 1961
Also Known As Bob Joyce
Person 3890 Quanset Ter, Stuart, FL 34997
Phone Number 954-458-4209
Possible Relatives






Previous Address 2420 Diana Dr #201, Hallandale Beach, FL 33009
651 13th St, Hallandale Beach, FL 33009
651 13th St #202, Dania, FL 33004
135 Yacht Club Way #209, Lantana, FL 33462
135 Yacht Club Way #309, Lantana, FL 33462
3780 7th Pl, Vero Beach, FL 32968
7712 Forest Green Ln, Boynton Beach, FL 33436
551 13th St #202, Dania, FL 33004
135 Yacht Club Way #309, Hypoluxo, FL 33462
4731 Pebble Bay Cir, Vero Beach, FL 32963
7712 Forest Green Ln, Lantana, FL 33462
7712 Forestay Dr, Lake Worth, FL 33467
7712 Forest Green Ln, Lake Worth, FL 33462
15 Colonels Ln, Weymouth, MA 02189
2222 Cypress Bend Dr, Pompano Beach, FL 33069
123 Elm St #C-3, Quincy, MA 02169
191 Squantum St #38, Quincy, MA 02171
Email [email protected]

Robert E Joyce

Name / Names Robert E Joyce
Age 67
Birth Date 1957
Also Known As Joyce Robert
Person 44 Dinsmore Ave #409, Framingham, MA 01702
Phone Number 508-875-0425
Previous Address 1421 Berwyn Ave, Chicago, IL 60640
501 Buckminster Dr #102, Norwood, MA 02062
1425 Lake Cook Rd #203, Deerfield, IL 60015
5825 Winthrop Ave #3S, Chicago, IL 60660

Robert J Joyce

Name / Names Robert J Joyce
Age 70
Birth Date 1954
Also Known As Robert F Joyce
Person 118 Great Marsh Rd, West Barnstable, MA 02668
Phone Number 508-362-3446
Possible Relatives


Robert F Yce
Joyce Joyce
Joyce Joyce


Previous Address 4050 Falls Ridge Dr, Alpharetta, GA 30022
10101 Lexington Farms Dr, Alpharetta, GA 30004
9 Fieldstone Dr, East Sandwich, MA 02537
759 PO Box, East Sandwich, MA 02537
161 Hudson St, Halifax, MA 02338
Email [email protected]

Robert A Joyce

Name / Names Robert A Joyce
Age 72
Birth Date 1952
Also Known As Robt Joyce
Person 11 Brenda Dr, Johnston, RI 02919
Phone Number 401-349-0486
Previous Address 75 Wales St, Taunton, MA 02780
59 Richfield Ave, East Providence, RI 02914
499 PO Box, Foxboro, MA 02035
488 PO Box, Mansfield, MA 02048

Robert E Joyce

Name / Names Robert E Joyce
Age 74
Birth Date 1950
Also Known As Robt Joyce
Person 58 Carnation Dr, Tewksbury, MA 01876
Phone Number 978-851-0533
Possible Relatives
T P Joyce
Previous Address 82 School St, Hyannis, MA 02601
379 South St, Hyannis, MA 02601
180 Race Ln, Marstons Mls, MA 02648
202 Leicester St, North Billerica, MA 01862
515 Massachusetts Ave, Cambridge, MA 02139
82 School St, Marstons Mills, MA 02648
180 Race Ln, Marstons Mills, MA 02648
99 Franklin St, Stoneham, MA 02180
515 Mass Ave, Cambridge, MA 02139

Robert A Joyce

Name / Names Robert A Joyce
Age 74
Birth Date 1950
Also Known As Robt Joyce
Person 6 Elizabeth Ave, Franklin, MA 02038
Phone Number 508-528-5887
Possible Relatives


Previous Address 707 Pond St, Franklin, MA 02038
70 Pond St, Franklin, MA 02038

Robert George Joyce

Name / Names Robert George Joyce
Age 76
Birth Date 1948
Person 1908 Forest Lawn Dr #A, Gretna, LA 70056
Phone Number 504-469-5565
Possible Relatives

G Jjoyce
Previous Address 1908 Forest Lawn Dr #A, Terrytown, LA 70056
2184 Emerson St, Gretna, LA 70056
1007 Minor St, Kenner, LA 70062
202 Concord St #K, Belle Chasse, LA 70037
2184 Emerson St, Terrytown, LA 70056
202 Concord St #L, Belle Chasse, LA 70037
600 Deerfield Rd #1503, Terrytown, LA 70056
2308 Houma Blvd #805, Metairie, LA 70001
1329 Greenway Dr, Mesquite, TX 75149
Foot Of Adams, Jacksonville, FL 32202
Email [email protected]

Robert V Joyce

Name / Names Robert V Joyce
Age 79
Birth Date 1945
Also Known As Robt V Joyce
Person 143 Train St #1, Dorchester, MA 02122
Phone Number 617-265-5105
Possible Relatives



Gerald P Joyce


Previous Address 31 McKone St, Dorchester, MA 02122
Email [email protected]

Robert Brown Joyce

Name / Names Robert Brown Joyce
Age 85
Birth Date 1938
Also Known As Robert B Joyce
Person 401 Rio Concho Dr #1006, San Angelo, TX 76903
Phone Number 325-655-0709
Possible Relatives




Previous Address 2900 Bull Run #D, Taylor, TX 76574
1132 PO Box, Eldorado, TX 76936
1035 Po, Miami, FL 33133
1928 Purdy Ave, Miami, FL 33139
4872 Po, Fort Myers, FL 33918
4872 Po, North Fort Myers, FL 33903
1209 52nd St #103, Austin, TX 78723
1834 Concho Dr, San Angelo, TX 76904
618 PO Box, Eldorado, TX 76936
1704 Illinois Ave, Midland, TX 79701
6 PO Box, Eldorado, TX 76936
4345 El Camino Real, Palo Alto, CA 94306
829 Orchard Ave, Grand Junction, CO 81501
4872 PO Box, North Fort Myers, FL 33903
805 James Ave, Monahans, TX 79756
555 Pantano Rd #262, Tucson, AZ 85710
4645 Ocean Dr, Corpus Christi, TX 78412
1035 PO Box, Miami, FL 33133
1532 PO Box, Corpus Christi, TX 78403

Robert J Joyce

Name / Names Robert J Joyce
Age 87
Birth Date 1936
Person 565 PO Box, Marathon, FL 33050
Previous Address 565 PO Box, Marathon, FL 33051

Robert W Joyce

Name / Names Robert W Joyce
Age 88
Birth Date 1935
Also Known As Robert W Joyce
Person 38 Graniteville Rd #R1, Chelmsford, MA 01824
Phone Number 978-256-5483
Possible Relatives



Associated Business A Custom Flower Shop, Inc

Robert E Joyce

Name / Names Robert E Joyce
Age 90
Birth Date 1933
Also Known As Robt E Joyce
Person 7 Peters St #2, Boston, MA 02127
Phone Number 617-268-6169
Possible Relatives
Previous Address Peters, Boston, MA 02127

Robert F Joyce

Name / Names Robert F Joyce
Age 93
Birth Date 1930
Person 145 Ward St #14, Revere, MA 02151
Phone Number 770-448-2815
Possible Relatives
John J Joycejr


Previous Address 1633 Willow Way, Woodstock, GA 30188
2411 Noble Forest Dr, Norcross, GA 30092
6 Worrall Rd, Plymouth, MA 02360
Worrall, Plymouth, MA 02360
90 Warrenton St #4, Boston, MA 02116
808 Noble Forest Dr, Norcross, GA 30092

Robert C Joyce

Name / Names Robert C Joyce
Age 96
Birth Date 1927
Person 3 Catawba Cir, Cherokee Village, AR 72529
Phone Number 870-257-2472
Possible Relatives

Robert E Joyce

Name / Names Robert E Joyce
Age 104
Birth Date 1919
Also Known As Robert E Joyce
Person 101 7th Ave, Manchester, NH 03104
Phone Number 603-622-9019
Possible Relatives







Previous Address 30 Martin St, Manchester, NH 03103
888 Main St, Wakefield, MA 01880
Hampton Bch, Hampton, NH 00000

Robert W Joyce

Name / Names Robert W Joyce
Age 106
Birth Date 1918
Also Known As Robt W Joyce
Person 26 Parkwood Dr, Halifax, MA 02338
Phone Number 781-293-7906
Possible Relatives
Previous Address 25 Nilsson St #604, Brockton, MA 02301
24 Porter St, Whitman, MA 02382

Robert F Joyce

Name / Names Robert F Joyce
Age N/A
Person 107 LEABROOK CIR, MADISON, AL 35758

Robert F Joyce

Name / Names Robert F Joyce
Age N/A
Person 11208 HILLWOOD DR SE, HUNTSVILLE, AL 35803

Robert Joyce

Name / Names Robert Joyce
Age N/A
Person 2955 CENTRAL PARK DR, SIERRA VISTA, AZ 85635

Robert N Joyce

Name / Names Robert N Joyce
Age N/A
Person 223 N HARRIS DR, MESA, AZ 85203

Robert P Joyce

Name / Names Robert P Joyce
Age N/A
Person 1025 W SOLCITO LN, PHOENIX, AZ 85013

Robert A Joyce

Name / Names Robert A Joyce
Age N/A
Person 2008 N MCAULEY DR, WEST MEMPHIS, AR 72301

Robert D Joyce

Name / Names Robert D Joyce
Age N/A
Person 6010 E SHORT AVE, GLOBE, AZ 85501

Robert P Joyce

Name / Names Robert P Joyce
Age N/A
Person 143 HIGHWAY 385 S, SEARCY, AR 72143
Phone Number 501-742-5708

Robert W Joyce

Name / Names Robert W Joyce
Age N/A
Person 8710 STONEHEDGE TRL, BENTON, AR 72019
Phone Number 501-316-1612

Robert A Joyce

Name / Names Robert A Joyce
Age N/A
Person 22214 TENA DR, LITTLE ROCK, AR 72206
Phone Number 501-888-8442

Robert Joyce

Name / Names Robert Joyce
Age N/A
Person 105 E HIGH ST, MANSFIELD, AR 72944
Phone Number 479-928-5186

Robert C Joyce

Name / Names Robert C Joyce
Age N/A
Person 3 CATAWBA CIR, CHEROKEE VILLAGE, AR 72529
Phone Number 870-257-2472

Robert Joyce

Name / Names Robert Joyce
Age N/A
Person PO BOX 404, MANSFIELD, AR 72944
Phone Number 479-928-5186

Robert A Joyce

Name / Names Robert A Joyce
Age N/A
Person 18830 VIMY RIDGE RD, ALEXANDER, AR 72002
Phone Number 501-847-7381

Robert C Joyce

Name / Names Robert C Joyce
Age N/A
Person 2889 BROOKSIDE DR, MOBILE, AL 36693
Phone Number 251-665-0226

Robert F Joyce

Name / Names Robert F Joyce
Age N/A
Person 1001 10th Ln, Palm Beach Gardens, FL 33418
Possible Relatives
Previous Address 1603 Silverleaf Oak Ct #16C, Palm Beach Gardens, FL 33410

Robert Allison Joyce

Name / Names Robert Allison Joyce
Age N/A
Person 15 Euclid Rd, Tewksbury, MA 01876
Possible Relatives

P J Joyce

Robert K Joyce

Name / Names Robert K Joyce
Age N/A
Person 834 N COLLEGE ST, AUBURN, AL 36830
Phone Number 334-826-8012

Robert S Joyce

Name / Names Robert S Joyce
Age N/A
Person 6128 E HERMOSA VISTA DR, MESA, AZ 85215
Phone Number 480-981-7544

Robert J Joyce

Name / Names Robert J Joyce
Age N/A
Person 14 Main, Onset, MA 02558

Robert Joyce

Name / Names Robert Joyce
Age N/A
Person 2210 BOTTOM FORK RD, MANSFIELD, AR 72944

robert joyce

Business Name robert l joyce
Person Name robert joyce
Position company contact
State NC
Address 302 skinny pine court, apex, NC 27502
SIC Code 472402
Phone Number
Email [email protected]

Robert Joyce

Business Name Waffle House
Person Name Robert Joyce
Position company contact
State GA
Address 2727 Manchester Expy # 63 Columbus GA 31904-5208
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 706-327-3852
Email [email protected]
Number Of Employees 43
Annual Revenue 1696800

Robert Joyce

Business Name Waffle House
Person Name Robert Joyce
Position company contact
State GA
Address 2727 Manchester Expy Columbus GA 31904-5208
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 706-327-3852
Email [email protected]

ROBERT J. JOYCE

Business Name WESTFIELD SERVICES, INC.
Person Name ROBERT J. JOYCE
Position registered agent
State OH
Address 6478 FOXGLOVE DRIVE, MEDINA, OH 44256
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-03-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Robert Joyce

Business Name Tree Farm
Person Name Robert Joyce
Position company contact
State NC
Address 330 FISHEL RD Winston Salem NC 27127-7450
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 336-788-3324

Robert Joyce

Business Name Tonucci Real Estate; Vin
Person Name Robert Joyce
Position company contact
State CT
Address 26 Fairview Terrace, Derby, 6418 CT
Phone Number
Email [email protected]

ROBERT DOUGLAS JOYCE

Business Name TLA ENTERPRISES, INC.
Person Name ROBERT DOUGLAS JOYCE
Position Director
State NV
Address 2050 RUSSETT WAY 2050 RUSSETT WAY, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7989-2001
Creation Date 2001-03-29
Type Domestic Corporation

Robert Joyce

Business Name TGI Fridays
Person Name Robert Joyce
Position company contact
State FL
Address 2940 Oakwood Blvd Hollywood FL 33020-7122
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 954-922-2771

Robert Joyce

Business Name Salvage Direct Inc
Person Name Robert Joyce
Position company contact
State PA
Address 42336 Gilbert Dr, Titusville, PA
Phone Number
Email [email protected]
Title President

Robert Joyce

Business Name Robert T. Joyce
Person Name Robert Joyce
Position company contact
State PA
Address 509 East Main Street, Titusville, PA 16354
SIC Code 804918
Phone Number
Email [email protected]

Robert Joyce

Business Name Robert Joyce
Person Name Robert Joyce
Position company contact
State NC
Address 383 Cyrus Pollard Rd Newport NC 28570-6778
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 213
SIC Description Hogs
Phone Number 252-223-5460

Robert Joyce

Business Name Robert Joyce
Person Name Robert Joyce
Position company contact
State MN
Address 1248 N. 13th Ave., St. Cloud, MN 56303-2607
SIC Code 602101
Phone Number
Email [email protected]

Robert Joyce

Business Name Robert Joyce
Person Name Robert Joyce
Position company contact
State NC
Address 302 Skinny Pine Court, Apex, NC 27502
SIC Code 821103
Phone Number
Email [email protected]

Robert Joyce

Business Name Robert F Joyce Do PC
Person Name Robert Joyce
Position company contact
State MI
Address 550 E Washington St # 102 Ionia MI 48846-2202
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 616-527-3740

Robert Joyce

Business Name Rejoyce Ministries
Person Name Robert Joyce
Position company contact
State MI
Address 830 Auburn Ave Pontiac MI 48342-3308
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 248-745-5889
Email [email protected]
Number Of Employees 4

ROBERT JOYCE

Business Name R. S. J. ENTERPRISES, INC.
Person Name ROBERT JOYCE
Position CEO
Corporation Status Suspended
Agent 58 B P & S LN, NEWCASTLE, CA 95658
Care Of 58 B P & S LN, NEWCASTLE, CA 95658
CEO ROBERT JOYCE 58 B P & S LN, NEWCASTLE, CA 95658
Incorporation Date 1980-07-14

ROBERT JOYCE

Business Name R. S. J. ENTERPRISES, INC.
Person Name ROBERT JOYCE
Position registered agent
Corporation Status Suspended
Agent ROBERT JOYCE 58 B P & S LN, NEWCASTLE, CA 95658
Care Of 58 B P & S LN, NEWCASTLE, CA 95658
CEO ROBERT JOYCE58 B P & S LN, NEWCASTLE, CA 95658
Incorporation Date 1980-07-14

Robert Joyce

Business Name Queen Enterprises
Person Name Robert Joyce
Position company contact
State MN
Address 4342 Oakdale Ave S Minneapolis MN 55424-1057
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 612-929-4975

Robert Joyce

Business Name Plastic Machinery Enterprise, Inc
Person Name Robert Joyce
Position company contact
State MI
Address 5365 North Ann Arbor Rd, DEXTER, 48130 MI
Phone Number
Email [email protected]

Robert Joyce

Business Name Ohio Farmers Insurance
Person Name Robert Joyce
Position company contact
State FL
Address 500 Winderley Pl Maitland FL 32751-7247
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 407-875-3443

Robert Joyce

Business Name North Carolina Department of Commerce
Person Name Robert Joyce
Position company contact
State NC
Address 301 North Wilmington Street, Raleigh, NC 27020-0571
SIC Code 602101
Phone Number
Email [email protected]

Robert Joyce

Business Name Natural Rsrces Cnservation Svc
Person Name Robert Joyce
Position company contact
State GA
Address 100 W Main St Lakeland GA 31635-1172
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9512
SIC Description Land, Mineral, And Wildlife Conservation
Phone Number 229-482-3995

Robert Joyce

Business Name Nationwide Insurance
Person Name Robert Joyce
Position company contact
State NY
Address 2 Joyce Plz Stony Point NY 10980-2700
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 845-942-7200
Number Of Employees 4
Annual Revenue 752640
Fax Number 845-429-1591

Robert Joyce

Business Name Merchant Servives
Person Name Robert Joyce
Position company contact
State NV
Address 8733 Red Brook Dr # 202 Las Vegas NV 89128-8451
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 702-360-4163

Robert Joyce

Business Name Life Worship & Training Center
Person Name Robert Joyce
Position company contact
State MI
Address P.O. BOX 430242 Pontiac MI 48343-0242
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 248-334-1446

Robert Joyce

Business Name Kansas Restaurant Association
Person Name Robert Joyce
Position company contact
State KS
Address 3500 N Rock Rd. Building 1300, Wichita, KS 67226
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Robert Joyce

Business Name Joyce's Tavern
Person Name Robert Joyce
Position company contact
State NY
Address 3823 Richmond Ave Staten Island NY 10312-3828
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 718-948-9699
Number Of Employees 3
Annual Revenue 196980

Robert Joyce

Business Name Joyce Plumbing Inc
Person Name Robert Joyce
Position company contact
State MN
Address 4342 Oakdale Ave S Minneapolis MN 55424-1057
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 952-929-4975

Robert Joyce

Business Name Joyce & Reyes
Person Name Robert Joyce
Position company contact
State FL
Address 307 S Hyde Park Ave Tampa FL 33606-2233
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 813-251-2007

ROBERT JOYCE

Business Name JOYCE, ROBERT
Person Name ROBERT JOYCE
Position company contact
State NH
Address 9 MASEFIELD RD, NASHUA, NH 3062
SIC Code 6541
Phone Number 603-888-6414
Email [email protected]

ROBERT JOYCE

Business Name JOYCE, ROBERT
Person Name ROBERT JOYCE
Position company contact
State NH
Address 9 Masefield Road, NASHUA, NH 3062
SIC Code 501204
Phone Number
Email [email protected]

ROBERT JOYCE

Business Name JOYCE & ASSOCIATES NEVADA, INC
Person Name ROBERT JOYCE
Position President
State NV
Address 1613 CARSE DR 1613 CARSE DR, BOULDER CITY, NV 89005
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12550-2004
Creation Date 2004-05-11
Type Domestic Corporation

ROBERT JOYCE

Business Name JOYCE & ASSOCIATES NEVADA, INC
Person Name ROBERT JOYCE
Position Treasurer
State NV
Address 1613 CARSE DR 1613 CARSE DR, BOULDER CITY, NV 89005
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12550-2004
Creation Date 2004-05-11
Type Domestic Corporation

Robert Joyce

Business Name JC Communications
Person Name Robert Joyce
Position company contact
State NJ
Address 705 Pine St Lanoka Harbor NJ 08734-2520
Industry Communications (Informative)
SIC Code 4899
SIC Description Communication Services, Nec
Phone Number 609-971-7425

Robert Joyce

Business Name International Surface Prep
Person Name Robert Joyce
Position company contact
State CO
Address 603 Park Point Dr # 200 Golden CO 80401-5787
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 303-985-8543
Number Of Employees 16
Annual Revenue 1770720
Fax Number 303-985-8386

Robert Joyce

Business Name I B E W Local Fifteen
Person Name Robert Joyce
Position company contact
State IL
Address 1548 Bond St Ste 103 Naperville IL 60563-6509
Industry Membership Organizations (Organizations)
SIC Code 8631
SIC Description Labor Organizations
Phone Number 630-357-1970

Robert Joyce

Business Name Green Barn Services Inc
Person Name Robert Joyce
Position company contact
State NC
Address 113 Norwalk St Holly Springs NC 27540-9402
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec

ROBERT JOYCE

Business Name DEANZA YOUTH SOCCER LEAGUE, INC.
Person Name ROBERT JOYCE
Position registered agent
Corporation Status Active
Agent ROBERT JOYCE 554 LOS OLIVOS DR, SANTA CLARA, CA 95050
Care Of PO BOX 2728, CUPERTINO, CA 95015
CEO DANIEL BRENDAN COVENEY5836 ANTIGUA CT, SAN JOSE, CA 95120
Incorporation Date 2001-08-20
Corporation Classification Public Benefit

Robert Joyce

Business Name Customized Computer Services
Person Name Robert Joyce
Position company contact
State MN
Address 16556 Javelin Ave Lakeville MN 55044-8784
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 952-892-6806

Robert Joyce

Business Name City of Revelation, Inc
Person Name Robert Joyce
Position company contact
State WA
Address 1910 Jones Ct. SE, Renton, WA 98055
SIC Code 614101
Phone Number
Email [email protected]

Robert Joyce

Business Name City Of Revelation Inc
Person Name Robert Joyce
Position company contact
State FL
Address 2853 Berkshire Cir Kissimmee FL 34743-5655
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2731
SIC Description Book Publishing
Phone Number 407-348-8223
Email [email protected]
Number Of Employees 2
Annual Revenue 678080
Website www.cityrevelation.com

Robert Joyce

Business Name Cir-Nav Agencies Inc (del)
Person Name Robert Joyce
Position company contact
State NY
Address 225 Highland Ave Tarrytown NY 10591-1437
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number
Fax Number 914-631-2224

Robert Joyce

Business Name Chang Express
Person Name Robert Joyce
Position company contact
State CT
Address 6 Trowbridge Dr, Bethel, CT 6801
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Robert Joyce

Business Name Carstar Of Pennington
Person Name Robert Joyce
Position company contact
State NJ
Address 65 State Highway 31 Pennington NJ 8534
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 609-737-1200
Number Of Employees 9
Annual Revenue 913040
Fax Number 609-737-3805

Robert Joyce

Business Name Carstar
Person Name Robert Joyce
Position company contact
State NJ
Address 1704 S Olden Ave Trenton NJ 08610-1802
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops

ROBERT JOYCE

Business Name CROWN CARD SERVICES, INC.
Person Name ROBERT JOYCE
Position CEO
Corporation Status Suspended
Agent 1330 SKYLINE DRIVE, #38, MONTEREY, CA 93940
Care Of 1330 SKYLINE DRIVE, #38, MONTEREY, CA 93940
CEO ROBERT JOYCE 1330 SKYLINE DRIVE, #38, MONTEREY, CA 93940
Incorporation Date 1988-12-05

ROBERT JOYCE

Business Name CROWN CARD SERVICES, INC.
Person Name ROBERT JOYCE
Position registered agent
Corporation Status Suspended
Agent ROBERT JOYCE 1330 SKYLINE DRIVE, #38, MONTEREY, CA 93940
Care Of 1330 SKYLINE DRIVE, #38, MONTEREY, CA 93940
CEO ROBERT JOYCE1330 SKYLINE DRIVE, #38, MONTEREY, CA 93940
Incorporation Date 1988-12-05

ROBERT JOYCE

Business Name CELTIC SERVICES, INC.
Person Name ROBERT JOYCE
Position President
State NV
Address 1701 S TORREY PINES DR 1701 S TORREY PINES DR, LAS VEGAS, NV 89146
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6560-2003
Creation Date 2003-03-19
Type Domestic Corporation

Robert Joyce

Business Name Brand N Iron Bar & Grill
Person Name Robert Joyce
Position company contact
State MN
Address 14655 Galaxie Ave, Saint Paul, MN 55124
SIC Code 5812
Phone Number
Email [email protected]
Title General Manager

Robert Joyce

Business Name Bob's Poplar Parties
Person Name Robert Joyce
Position company contact
State NY
Address 2912 William St Cheektowaga NY 14227-1916
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number
Number Of Employees 7
Annual Revenue 443520
Fax Number 716-892-5118
Website www.poplarparties.com

ROBERT JOYCE

Business Name BLAST!ENTERPRISES, INC.
Person Name ROBERT JOYCE
Position registered agent
Corporation Status Dissolved
Agent ROBERT JOYCE 2560 NINTH ST., STE. 319-A, BERKELEY, CA 94710
Care Of 2560 NINTH ST., STE. 319-A, BERKELEY, CA 94710
CEO ROBERT JOYCE2560 NINTH ST., STE. 319-A, BERKELEY, CA 94710
Incorporation Date 1998-02-13

ROBERT JOYCE

Business Name BLAST!ENTERPRISES, INC.
Person Name ROBERT JOYCE
Position CEO
Corporation Status Dissolved
Agent 2560 NINTH ST., STE. 319-A, BERKELEY, CA 94710
Care Of 2560 NINTH ST., STE. 319-A, BERKELEY, CA 94710
CEO ROBERT JOYCE 2560 NINTH ST., STE. 319-A, BERKELEY, CA 94710
Incorporation Date 1998-02-13

ROBERT JOYCE

Business Name BC PRODUCTIONS, INC.
Person Name ROBERT JOYCE
Position Treasurer
State NV
Address 1613 CARSE DRIVE 1613 CARSE DRIVE, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0226482008-0
Creation Date 2008-04-08
Type Domestic Corporation

ROBERT JOYCE

Business Name BC PRODUCTIONS, INC.
Person Name ROBERT JOYCE
Position President
State NV
Address 1613 CARSE DRIVE 1613 CARSE DRIVE, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0226482008-0
Creation Date 2008-04-08
Type Domestic Corporation

ROBERT JOYCE

Business Name BC PRODUCTIONS, INC.
Person Name ROBERT JOYCE
Position Director
State NV
Address 1613 CARSE DRIVE 1613 CARSE DRIVE, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0226482008-0
Creation Date 2008-04-08
Type Domestic Corporation

Robert Joyce

Business Name Applied Sciences Corporation
Person Name Robert Joyce
Position company contact
State OK
Address 205 West 7th, Stillwater, OK 74074
SIC Code 738998
Phone Number
Email [email protected]

Robert Joyce

Business Name American Standard Access
Person Name Robert Joyce
Position company contact
State WA
Address 308 E. Mission, Spokane, WA 99202
SIC Code 738998
Phone Number
Email [email protected]

Robert Joyce

Business Name Aker Kvaerner Industrial Constructors, Inc
Person Name Robert Joyce
Position company contact
State TX
Address 2801 E 13th St, La Porte, TX 77571
Phone Number
Email [email protected]
Title Secretary

ROBERT V JOYCE

Business Name ALLIANCE PAYMENT SYSTEMS, INC.
Person Name ROBERT V JOYCE
Position Secretary
State NV
Address 7017 CUCKOO CLOCK STREET 7017 CUCKOO CLOCK STREET, NORTH LAS VEGAS, NV 89084
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0082702012-0
Creation Date 2012-02-10
Type Domestic Corporation

ROBERT V JOYCE

Business Name ALLIANCE PAYMENT SYSTEMS, INC.
Person Name ROBERT V JOYCE
Position Director
State NV
Address 731 PIERCEY CT 731 PIERCEY CT, NORTH LAS VEGAS, NV 89084
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0082702012-0
Creation Date 2012-02-10
Type Domestic Corporation

ROBERT V JOYCE

Business Name ALLIANCE PAYMENT SYSTEMS, INC.
Person Name ROBERT V JOYCE
Position Treasurer
State NV
Address 7017 CUCKOO CLOCK STREET 7017 CUCKOO CLOCK STREET, NORTH LAS VEGAS, NV 89084
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0082702012-0
Creation Date 2012-02-10
Type Domestic Corporation

ROBERT V JOYCE

Business Name ALLIANCE PAYMENT SYSTEMS, INC.
Person Name ROBERT V JOYCE
Position President
State NV
Address 7017 CUCKOO CLOCK STREET 7017 CUCKOO CLOCK STREET, NORTH LAS VEGAS, NV 89084
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0082702012-0
Creation Date 2012-02-10
Type Domestic Corporation

ROBERT V JOYCE

Business Name ALLIANCE PAYMENT SYSTEMS, INC.
Person Name ROBERT V JOYCE
Position Director
State NV
Address 7017 CUCKOO CLOCK STREET 7017 CUCKOO CLOCK STREET, NORTH LAS VEGAS, NV 89084
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0082702012-0
Creation Date 2012-02-10
Type Domestic Corporation

ROBERT JOYCE

Business Name ALLIANCE PAYMENT SYSTEMS, INC.
Person Name ROBERT JOYCE
Position Treasurer
State NV
Address 7565 CULTURAL CT 7565 CULTURAL CT, LAS VEGAS, NV 89149
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C34645-2001
Creation Date 2001-12-27
Type Domestic Corporation

ROBERT V JOYCE

Business Name ALLIANCE PAYMENT SYSTEMS, INC.
Person Name ROBERT V JOYCE
Position Secretary
State NV
Address 731 PIERCEY CT 731 PIERCEY CT, NORTH LAS VEGAS, NV 89084
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0082702012-0
Creation Date 2012-02-10
Type Domestic Corporation

ROBERT V JOYCE

Business Name ALLIANCE PAYMENT SYSTEMS, INC.
Person Name ROBERT V JOYCE
Position Treasurer
State NV
Address 731 PIERCEY CT 731 PIERCEY CT, NORTH LAS VEGAS, NV 89084
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0082702012-0
Creation Date 2012-02-10
Type Domestic Corporation

ROBERT JOYCE

Business Name ALLIANCE PAYMENT SYSTEMS, INC.
Person Name ROBERT JOYCE
Position Secretary
State NV
Address 7565 CULTURAL CT 7565 CULTURAL CT, LAS VEGAS, NV 89149
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C34645-2001
Creation Date 2001-12-27
Type Domestic Corporation

ROBERT JOYCE

Business Name ALLIANCE PAYMENT SYSTEMS, INC.
Person Name ROBERT JOYCE
Position President
State NV
Address 7565 CULTURAL CT 7565 CULTURAL CT, LAS VEGAS, NV 89149
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C34645-2001
Creation Date 2001-12-27
Type Domestic Corporation

ROBERT JOYCE

Business Name ALLIANCE PAYMENT SYSTEMS, INC.
Person Name ROBERT JOYCE
Position CEO
Corporation Status Dissolved
Agent 566 CALLE FLORENCIA, MORGAN HILL, CA 95037
Care Of ROBERT JOYCE 566 CALLE FLORENCIA, MORGAN HILL, CA 95037
CEO ROBERT JOYCE 566 CALLE FLORENCIA, MORGAN HILL, CA 95037
Incorporation Date 2007-12-27

ROBERT JOYCE

Business Name ALLIANCE PAYMENT SYSTEMS, INC.
Person Name ROBERT JOYCE
Position registered agent
Corporation Status Dissolved
Agent ROBERT JOYCE 566 CALLE FLORENCIA, MORGAN HILL, CA 95037
Care Of ROBERT JOYCE 566 CALLE FLORENCIA, MORGAN HILL, CA 95037
CEO ROBERT JOYCE566 CALLE FLORENCIA, MORGAN HILL, CA 95037
Incorporation Date 2007-12-27

ROBERT V JOYCE

Business Name ALLIANCE PAYMENT SYSTEMS, INC.
Person Name ROBERT V JOYCE
Position President
State NV
Address 731 PIERCEY CT 731 PIERCEY CT, NORTH LAS VEGAS, NV 89084
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0082702012-0
Creation Date 2012-02-10
Type Domestic Corporation

ROBERT JOYCE

Business Name ABN CALIFORNIA, INC.
Person Name ROBERT JOYCE
Position CEO
Corporation Status Dissolved
Agent 7848 IVANHOE AVE, LA JOLLA, CA 92037
Care Of PO BOX 9056, LA JOLLA, CA 92038
CEO ROBERT JOYCE 7848 IVANHOE AVE, LA JOLLA, CA 92037
Incorporation Date 2002-12-04

ROBERT JOYCE

Business Name ABN CALIFORNIA, INC.
Person Name ROBERT JOYCE
Position registered agent
Corporation Status Dissolved
Agent ROBERT JOYCE 7848 IVANHOE AVE, LA JOLLA, CA 92037
Care Of PO BOX 9056, LA JOLLA, CA 92038
CEO ROBERT JOYCE7848 IVANHOE AVE, LA JOLLA, CA 92037
Incorporation Date 2002-12-04

ROBERT JOYCE

Person Name ROBERT JOYCE
Filing Number 3518106
Position Director

ROBERT E JOYCE Jr

Person Name ROBERT E JOYCE Jr
Filing Number 8498206
Position VICE PRESIDENT
State PA
Address 181 THORN HILL ROAD, Warrendale PA 15086

ROBERT JOYCE

Person Name ROBERT JOYCE
Filing Number 12961606
Position W GRP LDR
State OH
Address PO BOX 5001, WESTFIELD CENTER OH 44251

ROBERT JOYCE

Person Name ROBERT JOYCE
Filing Number 12961606
Position DIRECTOR
State OH
Address PO BOX 5001, WESTFIELD CENTER OH 44251

ROBERT D JOYCE

Person Name ROBERT D JOYCE
Filing Number 20447700
Position PRESIDENT
State CO
Address 501 CORPORATE CIRCLE STE 1, GOLDEN CO 80401

ROBERT D JOYCE

Person Name ROBERT D JOYCE
Filing Number 20447700
Position DIRECTOR
State CO
Address 501 CORPORATE CIRCLE STE 1, GOLDEN CO 80401

ROBERT E JOYCE

Person Name ROBERT E JOYCE
Filing Number 31959800
Position Director
State CO
Address 601 CORPORATE CIRCLE SUITE 150, GOLDEN CO 80401

ROBERT E JOYCE

Person Name ROBERT E JOYCE
Filing Number 31959800
Position PRESIDENT
State CO
Address 601 CORPORATE CIRCLE SUITE 150, GOLDEN CO 80401

ROBERT JOYCE

Person Name ROBERT JOYCE
Filing Number 121369800
Position PRESIDENT
State TX
Address 31 W GREENHILL TERRACE PLACE, THE WOODLANDS TX 77382

Robert K. Joyce

Person Name Robert K. Joyce
Filing Number 142331501
Position Pastor
State TX
Address 3939 Teasley Ln. #20, Denton TX 76210

ROBERT E JOYCE

Person Name ROBERT E JOYCE
Filing Number 800063427
Position BOARD OF DIRECTOR
State NE
Address 511 SO 94TH AVE, Omaha NE 68114

ROBERT E JOYCE

Person Name ROBERT E JOYCE
Filing Number 800063427
Position Director
State NE
Address 511 SO 94TH AVE, Omaha NE 68114

ROBERT TODD JOYCE

Person Name ROBERT TODD JOYCE
Filing Number 800919594
Position VICE PRESIDENT
State TX
Address 601 JEFFERSON, SUITE KT3595, HOUSTON TX 77002 7900

Robert E. Joyce Jr

Person Name Robert E. Joyce Jr
Filing Number 801965003
Position Director
State CO
Address 601 Corporate Circle, #150, Golden CO 80401

ROBERT JOYCE

Person Name ROBERT JOYCE
Filing Number 3518106
Position PRESIDENT

Robert Joyce

Person Name Robert Joyce
Filing Number 801264993
Position Director
State PA
Address 5247 Simpson Ferry Rd., Mechanicsburg PA 17050

Joyce Robert P

State NY
Calendar Year 2018
Employer Nyc Housing Authority
Job Title Confidential Investigator
Name Joyce Robert P
Annual Wage $48,398

Joyce Robert M

State NY
Calendar Year 2015
Employer Nys Attorney General Mfcu
Job Title Spec Investgtr
Name Joyce Robert M
Annual Wage $68,148

Joyce Robert P

State NY
Calendar Year 2015
Employer Nyc Housing Authority
Job Title Confidential Investigator
Name Joyce Robert P
Annual Wage $12,281

Joyce Robert E

State NY
Calendar Year 2015
Employer Nassau Boces
Name Joyce Robert E
Annual Wage $250

Joyce Robert M

State NY
Calendar Year 2015
Employer Medicaid Fraud Control
Name Joyce Robert M
Annual Wage $63,348

Joyce Robert E

State NY
Calendar Year 2015
Employer Massapequa Public Schools
Name Joyce Robert E
Annual Wage $93,071

Joyce Robert

State NY
Calendar Year 2015
Employer Doe Custodial Payrol
Job Title Custodian Engineer
Name Joyce Robert
Annual Wage $136,931

Joyce Robert S Jr

State NY
Calendar Year 2015
Employer City Of Buffalo
Name Joyce Robert S Jr
Annual Wage $83,136

Joyce Robert M

State NJ
Calendar Year 2018
Employer Treasury-Division Of Taxation
Name Joyce Robert M
Annual Wage $112,511

Joyce Robert N

State NJ
Calendar Year 2018
Employer Rutgers University
Name Joyce Robert N
Annual Wage $57,922

Joyce Robert S

State NJ
Calendar Year 2018
Employer Paramus Borough
Name Joyce Robert S
Annual Wage $69,408

Joyce Robert M

State NJ
Calendar Year 2017
Employer Treasury-Division Of Taxation
Name Joyce Robert M
Annual Wage $106,080

Joyce Robert N

State NJ
Calendar Year 2017
Employer Rutgers University
Name Joyce Robert N
Annual Wage $57,924

Joyce Robert S

State NJ
Calendar Year 2017
Employer Paramus Borough
Name Joyce Robert S
Annual Wage $67,680

Joyce Robert L

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer D/a Detective 2nd Gr
Name Joyce Robert L
Annual Wage $2,445

Joyce Robert N

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Program Coordinator I
Name Joyce Robert N
Annual Wage $57,593

Joyce Robert M

State NJ
Calendar Year 2015
Employer Division Of Taxation
Job Title Supervising Investigator Taxation
Name Joyce Robert M
Annual Wage $95,749

Joyce Robert

State NJ
Calendar Year 2015
Employer Borough Of Paramus
Name Joyce Robert
Annual Wage $66,497

Joyce Robert D

State IN
Calendar Year 2015
Employer Indiana University
Job Title Student Temporary Staff
Name Joyce Robert D
Annual Wage $3,917

Joyce Robert F

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Lieutenant-emt
Name Joyce Robert F
Annual Wage $40,860

Joyce Robert N

State ID
Calendar Year 2016
Employer City Of Mccall
Job Title Seasonal Golf Maintenance Worker
Name Joyce Robert N
Annual Wage $1,176

Joyce Robert S

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Joyce Robert S
Annual Wage $55,575

Joyce Robert S

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Joyce Robert S
Annual Wage $54,930

Joyce Robert S

State FL
Calendar Year 2015
Employer Brevard Co School Board
Name Joyce Robert S
Annual Wage $52,674

Joyce Robert W

State CT
Calendar Year 2018
Employer Board Of Regents
Name Joyce Robert W
Annual Wage $8,642

Joyce Robert W

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Cc Educ Asst 9 - 1 9
Name Joyce Robert W
Annual Wage $8,879

Joyce Robert W

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc Educ Asst 9 - 1 9
Name Joyce Robert W
Annual Wage $4,489

Joyce Robert

State AL
Calendar Year 2018
Employer University of Auburn
Name Joyce Robert
Annual Wage $47,006

Joyce Robert M

State NJ
Calendar Year 2016
Employer Division Of Taxation
Job Title Chief Operation Treasury
Name Joyce Robert M
Annual Wage $98,379

Joyce Robert

State AL
Calendar Year 2017
Employer University of Auburn
Name Joyce Robert
Annual Wage $47,083

Joyce Robert P

State NY
Calendar Year 2015
Employer Police Department
Job Title Summer College Intern
Name Joyce Robert P
Annual Wage $975

Joyce Robert

State NY
Calendar Year 2015
Employer Port Authority Of NY & NJ
Job Title Assistant Director Office Of Investigation
Name Joyce Robert
Annual Wage $143,896

Joyce Robert E

State NY
Calendar Year 2018
Employer Nassau Boces
Name Joyce Robert E
Annual Wage $5,991

Joyce Robert M

State NY
Calendar Year 2018
Employer Medicaid Fraud Control
Name Joyce Robert M
Annual Wage $74,232

Joyce Robert E

State NY
Calendar Year 2018
Employer Massapequa Public Schools
Name Joyce Robert E
Annual Wage $115,184

Joyce Robert

State NY
Calendar Year 2018
Employer Doe Custodial Payrol
Job Title Custodian Engineer
Name Joyce Robert
Annual Wage $158,476

Joyce Robert

State NY
Calendar Year 2018
Employer Department Of Labor
Job Title Senior Empl Securities Clerk
Name Joyce Robert
Annual Wage $12,469

Joyce Robert S Jr

State NY
Calendar Year 2018
Employer City Of Buffalo
Name Joyce Robert S Jr
Annual Wage $111,301

Joyce Robert C

State NY
Calendar Year 2017
Employer Port Authority Of Ny & Nj
Name Joyce Robert C
Annual Wage $147,268

Joyce Robert

State NY
Calendar Year 2017
Employer Port Authority Of New York & New Jersey
Job Title Assistant Director Office Of Investigation
Name Joyce Robert
Annual Wage $150,292

Joyce Robert M

State NY
Calendar Year 2017
Employer Nys Attorney General Mfcu
Job Title Spec Investgtr
Name Joyce Robert M
Annual Wage $76,209

Joyce Robert P

State NY
Calendar Year 2017
Employer Nyc Housing Authority
Job Title Confidential Investigator
Name Joyce Robert P
Annual Wage $48,809

Joyce Robert E

State NY
Calendar Year 2017
Employer Nassau Boces
Name Joyce Robert E
Annual Wage $6,617

Joyce Robert M

State NY
Calendar Year 2017
Employer Medicaid Fraud Control
Name Joyce Robert M
Annual Wage $68,567

Joyce Robert C

State NY
Calendar Year 2015
Employer Port Authority Of Ny & Nj
Name Joyce Robert C
Annual Wage $106,621

Joyce Robert E

State NY
Calendar Year 2017
Employer Massapequa Public Schools
Name Joyce Robert E
Annual Wage $109,324

Joyce Robert S Jr

State NY
Calendar Year 2017
Employer City Of Buffalo
Name Joyce Robert S Jr
Annual Wage $110,274

Joyce Robert

State NY
Calendar Year 2016
Employer Port Authority Of NY & NJ
Job Title Assistant Director Office Of Investigation
Name Joyce Robert
Annual Wage $146,749

Joyce Robert C

State NY
Calendar Year 2016
Employer Port Authority Of Ny & Nj
Name Joyce Robert C
Annual Wage $142,412

Joyce Robert L

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer D/a Detective 2nd Gr
Name Joyce Robert L
Annual Wage $163

Joyce Robert M

State NY
Calendar Year 2016
Employer Nys Attorney General Mfcu
Job Title Spec Investgtr
Name Joyce Robert M
Annual Wage $70,771

Joyce Robert P

State NY
Calendar Year 2016
Employer Nyc Housing Authority
Job Title Confidential Investigator
Name Joyce Robert P
Annual Wage $46,672

Joyce Robert E

State NY
Calendar Year 2016
Employer Nassau Boces
Name Joyce Robert E
Annual Wage $5,508

Joyce Robert M

State NY
Calendar Year 2016
Employer Medicaid Fraud Control
Name Joyce Robert M
Annual Wage $65,961

Joyce Robert E

State NY
Calendar Year 2016
Employer Massapequa Public Schools
Name Joyce Robert E
Annual Wage $98,130

Joyce Robert

State NY
Calendar Year 2016
Employer I.s. 101 - Bronx
Job Title School Custodian Level 2
Name Joyce Robert
Annual Wage $116,720

Joyce Robert

State NY
Calendar Year 2016
Employer Doe Custodial Payrol
Job Title Custodian Engineer
Name Joyce Robert
Annual Wage $164,174

Joyce Robert S Jr

State NY
Calendar Year 2016
Employer City Of Buffalo
Name Joyce Robert S Jr
Annual Wage $103,548

Joyce Robert

State NY
Calendar Year 2017
Employer Doe Custodial Payrol
Job Title Custodian Engineer
Name Joyce Robert
Annual Wage $127,272

Joyce Robert K

State AL
Calendar Year 2016
Employer University Of Auburn
Name Joyce Robert K
Annual Wage $42,566

Robert Joyce

Name Robert Joyce
Address 3693 Arthurs Point Dr Nw Hackensack MN 56452 -2282
Phone Number 218-675-5063
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert L Joyce

Name Robert L Joyce
Address 8 Joyce Rd Lakeland GA 31635 -5801
Phone Number 229-482-3771
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Robert W Joyce

Name Robert W Joyce
Address 101 Hospital St Cadiz KY 42211 -7911
Phone Number 270-522-7703
Gender Male
Date Of Birth 1957-08-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed High School
Language English

Robert J Joyce

Name Robert J Joyce
Address 11225 Freas Dr Gaithersburg MD 20878 -2507
Phone Number 301-251-9814
Email [email protected]
Gender Male
Date Of Birth 1958-08-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Robert Joyce

Name Robert Joyce
Address 4720 Michigan Rd Indianapolis IN 46228 APT 308-2373
Phone Number 317-222-6987
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert Joyce

Name Robert Joyce
Address 9802 Marthas Landing Rd Ocean City MD 21842 -9338
Phone Number 443-664-2716
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert Joyce

Name Robert Joyce
Address 23 Marion Ave Millbury MA 01527 -4213
Phone Number 508-284-0985
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert Joyce

Name Robert Joyce
Address 13638 157th Ct N Jupiter FL 33478 -8589
Phone Number 561-747-2005
Mobile Phone 727-492-5574
Email [email protected]
Gender Male
Date Of Birth 1960-07-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert F Joyce

Name Robert F Joyce
Address 1115 Lamar St Jackson MO 63755 -2209
Phone Number 573-243-7867
Email [email protected]
Gender Male
Date Of Birth 1946-04-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Robert P Joyce

Name Robert P Joyce
Address 1029 W Solcito Ln Phoenix AZ 85013 -1454
Phone Number 602-433-1048
Telephone Number 480-241-9362
Mobile Phone 480-241-9362
Email [email protected]
Gender Male
Date Of Birth 1942-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Robert F Joyce

Name Robert F Joyce
Address 7250 Orchard View Dr Ne Rockford MI 49341 -7874
Phone Number 616-863-1032
Email [email protected]
Gender Male
Date Of Birth 1959-07-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert F Joyce

Name Robert F Joyce
Address 1204 Park Pl Lagrange GA 30240 -1781
Phone Number 706-756-2160
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Robert H Joyce

Name Robert H Joyce
Address 12 Algonquin Trl Indian Head Park IL 60525-4416 APT 2-9072
Phone Number 708-246-5159
Gender Male
Date Of Birth 1928-07-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert Joyce

Name Robert Joyce
Address 1810 49th Ave N Saint Petersburg FL 33714 -3337
Phone Number 727-577-2960
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Robert F Joyce

Name Robert F Joyce
Address 5973 Cedar Ridge Dr Ann Arbor MI 48103 APT 119-8791
Phone Number 734-222-0638
Mobile Phone 734-330-8812
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert J Joyce

Name Robert J Joyce
Address 5350 Mcintosh Dr Cumming GA 30040 -9032
Phone Number 770-887-7752
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Robert Joyce

Name Robert Joyce
Address 1755 White St Des Plaines IL 60018-2223 -2223
Phone Number 773-547-3228
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert F Joyce

Name Robert F Joyce
Address 3216 N Pittsburgh Ave Chicago IL 60634 -2828
Phone Number 773-589-1559
Email [email protected]
Gender Male
Date Of Birth 1959-10-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Robert T Joyce

Name Robert T Joyce
Address 6252 N Legett Ave Chicago IL 60646 -4818
Phone Number 773-763-5491
Mobile Phone 773-919-6007
Email [email protected]
Gender Male
Date Of Birth 1946-08-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Robert J Joyce

Name Robert J Joyce
Address 16556 Javelin Ave Lakeville MN 55044 -8784
Phone Number 952-892-6806
Email [email protected]
Gender Male
Date Of Birth 1954-08-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Robert D Joyce

Name Robert D Joyce
Address 6510 County Road 203 Durango CO 81301 -7137
Phone Number 970-375-7081
Email [email protected]
Gender Male
Date Of Birth 1950-06-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Robert Joyce

Name Robert Joyce
Address 4320 Birchwood Trl Lake MI 48632-8968 -8968
Phone Number 989-588-4563
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed Graduate School
Language English

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 2500.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 12020480827
Application Date 2012-01-01
Contributor Occupation SALES
Contributor Employer CREDIT SUISSE
Organization Name Credit Suisse Group
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 2400.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020331983
Application Date 2010-01-08
Contributor Occupation SALES TRADER
Contributor Employer CREDIT SUISSE
Organization Name Credit Suisse Group
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 1300.00
To Kirk Schuring (R)
Year 2008
Transaction Type 15
Filing ID 28990237038
Application Date 2007-12-31
Contributor Occupation EXECUTIVE
Contributor Employer WESTFIELD INSURANCE
Organization Name Westfield Insurance
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Citizens for Schuring Exploratory Cmte
Seat federal:house
Address 6478 Foxglove Dr MEDINA OH

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 1000.00
To Mike Coffman (R)
Year 2012
Transaction Type 15
Filing ID 12951970744
Application Date 2012-04-01
Contributor Occupation EXECUTIVE
Contributor Employer NORICAN GROUP
Organization Name Norican Group
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Coffman for Congress 2012
Seat federal:house
Address 2317 Keystone Dr EVERGREEN CO

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 1000.00
To Mike DeWine (R)
Year 2004
Transaction Type 15
Filing ID 23020301909
Application Date 2003-06-24
Contributor Occupation WESTFIELD MANAGEMENT CO
Organization Name Westfield Management
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 1000.00
To Kirk Schuring (R)
Year 2008
Transaction Type 15
Filing ID 27931353895
Application Date 2007-07-13
Contributor Occupation Executive
Contributor Employer Westfield Insurance
Organization Name Westfield Insurance
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Citizens for Schuring Exploratory Cmte
Seat federal:house
Address 6478 Foxglove Dr MEDINA OH

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 1000.00
To BATCHELDER, WILLIAM
Year 20008
Application Date 2007-07-10
Contributor Employer WESTFIELD INSURANCE
Organization Name WESTFIELD GROUP
Recipient Party R
Recipient State OH
Seat state:lower
Address 8478 FOXGLOVE DR MEDINA OH

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 750.00
To Lois J. Frankel (D)
Year 2012
Transaction Type 15
Filing ID 12950324305
Application Date 2011-12-21
Contributor Occupation Attorney
Contributor Employer Joyce & Reyes Law Firm
Organization Name Joyce & Reyes Law Firm
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Lois Frankel for Congress
Seat federal:house
Address 16312 Millan De Avila TAMPA FL

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 620.00
To Westfield Group
Year 2010
Transaction Type 15
Filing ID 10931901379
Application Date 2010-11-19
Contributor Occupation CHIEF EXECUTIV
Contributor Employer WESTFIELD MANAGEMENT
Contributor Gender M
Committee Name Westfield Group

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 560.00
To Westfield Group
Year 2010
Transaction Type 15
Filing ID 29934243162
Application Date 2009-06-19
Contributor Occupation CHIEF EXECUTIV
Contributor Employer WESTFIELD MANAGEMENT
Contributor Gender M
Committee Name Westfield Group

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 500.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990425420
Application Date 2003-12-31
Contributor Occupation Attorney
Contributor Employer Joyce & Joyce
Organization Name Joyce & Joyce
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 16312 Millan de Avila TAMPA FL

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 500.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990613873
Application Date 2004-01-20
Contributor Occupation Attorney
Contributor Employer Joyce & Joyce
Organization Name Joyce & Joyce
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 16312 Millan de Avila TAMPA FL

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 500.00
To Leadership PAC 2006
Year 2006
Transaction Type 15
Filing ID 25971478429
Application Date 2005-10-21
Contributor Occupation Chairman & CEO
Contributor Employer Westfield Group
Organization Name Westfield Group
Contributor Gender M
Recipient Party R
Committee Name Leadership PAC 2006
Address 6478 Foxglove Dr MEDINA OH

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 500.00
To ODONNELL, TERRENCE
Year 2004
Application Date 2004-06-22
Contributor Employer WESTFIELD COMPANIES
Organization Name WESTFIELD COMPANIES
Recipient Party N
Recipient State OH
Seat state:judicial
Address 6478 FOXGLOVE DR MEDINA OH

Joyce, Robert

Name Joyce, Robert
Amount 500.00
To Bob Gibbs (R)
Year 2010
Transaction Type 15j
Application Date 2010-03-31
Contributor Occupation Westfield Insurance
Organization Name Westfield Insurance
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Gibbs for Congress
Seat federal:house

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 500.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-10-10
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:governor
Address 16312 MILLAN DE AVILA TAMPA FL

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 500.00
To JUSTICE, CHARLIE
Year 2006
Application Date 2006-10-27
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:upper
Address 16312 MILLAN DE AVILA TAMPA FL

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 500.00
To BRENNAN, LAWRENCE
Year 2006
Application Date 2006-10-08
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party R
Recipient State MA
Seat state:lower
Address 25 EDGEMONT ST ROSLINDALE MA

Joyce, Robert

Name Joyce, Robert
Amount 500.00
To James B. Renacci (R)
Year 2010
Transaction Type 15j
Application Date 2010-03-31
Contributor Occupation CEO
Contributor Employer Westfield Insurance
Organization Name Westfield Insurance
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Jim Renacci for Congress
Seat federal:house

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 480.00
To Westfield Group
Year 2006
Transaction Type 15
Filing ID 26950210454
Application Date 2006-06-29
Contributor Occupation Chief Executive Offi
Contributor Employer Westfield Management
Contributor Gender M
Committee Name Westfield Group
Address 6478 Foxglove Dr MEDINA OH

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 440.00
To Watson Pharmaceuticals
Year 2008
Transaction Type 15
Filing ID 28039611368
Application Date 2007-12-21
Contributor Occupation VP, CORP. CO
Contributor Employer WATSON PHARMACEUTICALS
Contributor Gender M
Committee Name Watson Pharmaceuticals

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 400.00
To Mike DeWine (R)
Year 2006
Transaction Type 15
Filing ID 26020290808
Application Date 2006-02-24
Contributor Occupation CEO
Contributor Employer WESTFIELD MANAGEMENT CO.
Organization Name Westfield Group
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 330.00
To RUMANA, SCOTT T
Year 2010
Application Date 2009-09-21
Recipient Party R
Recipient State NJ
Seat state:lower
Address 109 GOW RD WAYNE NJ

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 300.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23992127374
Application Date 2003-09-25
Contributor Occupation Attorney
Contributor Employer Akin Gump
Organization Name Akin, Gump et al
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1310 12th St 6 WASHINGTON DC

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 250.00
To Scott Kleeb (D)
Year 2008
Transaction Type 15
Filing ID 29020020191
Application Date 2008-08-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Kleeb for Congress
Seat federal:senate

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 250.00
To Joseph Cimperman (D)
Year 2008
Transaction Type 15
Filing ID 28990492530
Application Date 2008-02-02
Contributor Occupation CEO
Contributor Employer Westfield Group
Organization Name Westfield Group
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Joe Cimperman for Congress
Seat federal:house
Address One Park Circle WESTFIELD CENTER OH

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 250.00
To John Edwards (D)
Year 2004
Transaction Type 15
Filing ID 24990425419
Application Date 2003-12-16
Contributor Occupation Attorney
Contributor Employer Joyce & Joyce
Organization Name Joyce & Joyce
Contributor Gender M
Recipient Party D
Committee Name Edwards for President
Seat federal:president
Address 16312 Millan de Avila TAMPA FL

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 250.00
To Jon Bruning (R)
Year 2012
Transaction Type 15
Filing ID 11020250496
Application Date 2011-05-23
Organization Name Har-Mor Ag Air
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Bruning for Senate
Seat federal:senate

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 250.00
To Ben Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020502884
Application Date 2006-06-28
Contributor Occupation EXECUTIVE
Contributor Employer HARRY KOCH COMPANY
Organization Name Harry A Koch Co
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nelson for US Senate
Seat federal:senate

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 250.00
To KEENAN, JOHN D
Year 20008
Application Date 2007-11-07
Contributor Occupation EQUITIES
Contributor Employer CREDIT SUISSE
Organization Name CREDIT SUISSE
Recipient Party D
Recipient State MA
Seat state:lower
Address 48 ST MARYS ST NEWTON LOWER FALLS MA

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 250.00
To MUNSTERMAN, SCOTT (G)
Year 2010
Recipient Party R
Recipient State SD
Seat state:governor
Address 4805 49TH ST SIOUX FALLS SD

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 240.00
To Westfield Group
Year 2006
Transaction Type 15
Filing ID 26930571573
Application Date 2006-11-26
Contributor Occupation Chief Executive Offi
Contributor Employer Westfield Management
Contributor Gender M
Committee Name Westfield Group
Address 6478 Foxglove Dr MEDINA OH

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 200.00
To MCDONNELL, ROBERT F (BOB)
Year 2010
Application Date 2009-09-08
Contributor Occupation LOCAL GOVERNMENT EMPLOYEE
Contributor Employer CITY OF LEXINGTON
Recipient Party R
Recipient State VA
Seat state:governor
Address 401 REID ST LEXINGTON VA

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 200.00
To RUSH, MICHAEL F
Year 2004
Application Date 2003-06-24
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:lower
Address 1150 WALNUT ST NEWTON MA

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 150.00
To HAGGERTY, KEVIN M
Year 2010
Application Date 2009-11-24
Recipient Party D
Recipient State PA
Seat state:lower
Address 615 GROVE ST AVOCA PA

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 110.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-06-22
Contributor Occupation TEACHER
Recipient Party D
Recipient State FL
Seat state:governor
Address 14830 NARANJA LAKES BLVD APT 4F HOMESTEAD FL

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 100.00
To CALTER III, THOMAS J
Year 20008
Application Date 2008-04-24
Recipient Party D
Recipient State MA
Seat state:lower
Address 156 PLYMOUTH AVE E WAREHAM MA

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 100.00
To CUSICK, MICHAEL J
Year 2004
Application Date 2004-10-20
Recipient Party D
Recipient State NY
Seat state:lower
Address 3821 RICHMOND AVE STATEN ISLAND NY

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 50.00
To TERRY, RANDALL
Year 2006
Application Date 2006-07-20
Recipient Party R
Recipient State FL
Seat state:upper
Address 25 EDGEMONT ST ROSLINDALE MA

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 20.00
To GENTILE, LINDA M
Year 20008
Application Date 2008-06-12
Recipient Party D
Recipient State CT
Seat state:lower
Address 52 BENZ ST ANSONIA CT

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 20.00
To PERRY, RICK
Year 2010
Application Date 2009-08-06
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TX
Seat state:governor

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 10.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2003-12-02
Recipient Party R
Recipient State IN
Seat state:governor
Address 2344 W BITTERSWEET TR COLUMBIA CITY IN

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount 10.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-05-21
Recipient Party R
Recipient State IN
Seat state:governor
Address 2344 W BITTERSWEET TR COLUMBIA CITY IN

JOYCE, ROBERT

Name JOYCE, ROBERT
Amount -5.00
To Mitt Romney (R)
Year 2012
Transaction Type 22y
Filing ID 12951555401
Application Date 2012-03-07
Organization Name Village Oaks Pathology Svcs
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president

JOYCE ANN MALY TR & ROBERT E MALY TR

Name JOYCE ANN MALY TR & ROBERT E MALY TR
Address 3300 Wasson Road Cincinnati OH
Value 35000
Landvalue 35000

JOYCE ROBERT T

Name JOYCE ROBERT T
Physical Address 307 S HYDE PARK AV, TAMPA, FL 33606
Owner Address 307 S HYDE PARK AVE, TAMPA, FL 33606
County Hillsborough
Year Built 1900
Area 5928
Land Code Office buildings, non-professional service bu
Address 307 S HYDE PARK AV, TAMPA, FL 33606

JOYCE ROBERT T

Name JOYCE ROBERT T
Physical Address 16312 MILLAN DE AVILA, TAMPA, FL 33613
Owner Address 16312 MILLAN DE AVILA, TAMPA, FL 33613
Ass Value Homestead 1095870
Just Value Homestead 1190424
County Hillsborough
Year Built 1992
Area 8401
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 16312 MILLAN DE AVILA, TAMPA, FL 33613

JOYCE ROBERT S

Name JOYCE ROBERT S
Physical Address 1232 PINE NEEDLE RD, VENICE, FL 34285
Owner Address 1232 PINE NEEDLE RD, VENICE, FL 34285
Ass Value Homestead 163432
Just Value Homestead 171500
County Sarasota
Year Built 1983
Area 2157
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1232 PINE NEEDLE RD, VENICE, FL 34285

JOYCE ROBERT P JR &

Name JOYCE ROBERT P JR &
Physical Address 13638 157TH CT N, JUPITER, FL 33478
Owner Address 13638 157TH CT N, JUPITER, FL 33478
Ass Value Homestead 136973
Just Value Homestead 164454
County Palm Beach
Year Built 1989
Area 2065
Land Code Single Family
Address 13638 157TH CT N, JUPITER, FL 33478

JOYCE ROBERT M

Name JOYCE ROBERT M
Physical Address 10747 N MILITARY TRL, PALM BEACH GARDENS, FL 33410
Owner Address 10693 N MILITARY TRL STE 5, PALM BEACH GARDENS, FL 33410
County Palm Beach
Year Built 1972
Area 1217
Land Code Condominiums
Address 10747 N MILITARY TRL, PALM BEACH GARDENS, FL 33410

JOYCE ROBERT M

Name JOYCE ROBERT M
Physical Address 10693 N MILITARY TRL, PALM BEACH GARDENS, FL 33410
Owner Address 10693 N MILITARY TRL # 5, PALM BEACH GARDENS, FL 33410
County Palm Beach
Year Built 1972
Area 1217
Land Code Condominiums
Address 10693 N MILITARY TRL, PALM BEACH GARDENS, FL 33410

JOYCE ROBERT M

Name JOYCE ROBERT M
Physical Address 203 E US HIGHWAY 92, SEFFNER, FL 33584
Owner Address 203 E US HIGHWAY 92, SEFFNER, FL 33584
Ass Value Homestead 80027
Just Value Homestead 80027
County Hillsborough
Year Built 1970
Area 2144
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 203 E US HIGHWAY 92, SEFFNER, FL 33584

JOYCE ROBERT J &

Name JOYCE ROBERT J &
Physical Address 1040 SW 13TH DR, BOCA RATON, FL 33486
Owner Address 1040 SW 13TH DR, BOCA RATON, FL 33486
Ass Value Homestead 206834
Just Value Homestead 234290
County Palm Beach
Year Built 1967
Area 2140
Land Code Single Family
Address 1040 SW 13TH DR, BOCA RATON, FL 33486

JOYCE ROBERT H &

Name JOYCE ROBERT H &
Physical Address 1102 ATHLONE WAY, ORMOND BEACH, FL 32174
Owner Address BARBARA J DANIELS, ORMOND BEACH, FLORIDA 32174
Ass Value Homestead 108561
Just Value Homestead 108561
County Volusia
Year Built 1999
Area 1600
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1102 ATHLONE WAY, ORMOND BEACH, FL 32174

JOYCE ROBERT E

Name JOYCE ROBERT E
Physical Address NO SITUS, OCKLAWAHA, FL 32179
Owner Address 1 JOYCE CT, PLATTSBURGH, NY 12901
County Marion
Land Code Vacant Residential
Address NO SITUS, OCKLAWAHA, FL 32179

JOYCE ROBERT T

Name JOYCE ROBERT T
Physical Address 620 ROBINHOOD DR UNIT C, MAITLAND, FL 32751
Owner Address JOYCE SHERRY L, MAITLAND, FLORIDA 32751
County Orange
Year Built 1968
Area 1020
Land Code Condominiums
Address 620 ROBINHOOD DR UNIT C, MAITLAND, FL 32751

JOYCE ROBERT D SR TRUSTEE

Name JOYCE ROBERT D SR TRUSTEE
Physical Address 2140 VIA SEVILLE, PUNTA GORDA, FL 33950
Ass Value Homestead 150169
Just Value Homestead 150169
County Charlotte
Year Built 1973
Area 1158
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2140 VIA SEVILLE, PUNTA GORDA, FL 33950

JOYCE ROBERT D

Name JOYCE ROBERT D
Physical Address 4776 CROOKED RD, TALLAHASSEE, FL 32310
Owner Address 4764 CROOKED RD, TALLAHASSEE, FL 32310
County Leon
Year Built 1998
Area 1642
Land Code Mobile Homes
Address 4776 CROOKED RD, TALLAHASSEE, FL 32310

JOYCE ROBERT D

Name JOYCE ROBERT D
Physical Address 4764 CROOKED RD, TALLAHASSEE, FL 32310
Owner Address 4764 CROOKED RD, TALLAHASSEE, FL 32310
Ass Value Homestead 105054
Just Value Homestead 145381
County Leon
Year Built 1940
Area 2610
Land Code Single Family
Address 4764 CROOKED RD, TALLAHASSEE, FL 32310

JOYCE ROBERT D

Name JOYCE ROBERT D
Physical Address 3031 LUTHER HALL RD, TALLAHASSEE, FL 32310
Owner Address 4764 CROOKED RD, TALLAHASSEE, FL 32310
County Leon
Year Built 1967
Area 1225
Land Code Mobile Homes
Address 3031 LUTHER HALL RD, TALLAHASSEE, FL 32310

JOYCE ROBERT D

Name JOYCE ROBERT D
Physical Address HIDDEN SPRING LN, TALLAHASSEE, FL 32310
Owner Address 4764 CROOKED RD, TALLAHASSEE, FL 32310
County Leon
Land Code Right-of-way, streets, roads, irrigation chan
Address HIDDEN SPRING LN, TALLAHASSEE, FL 32310

JOYCE ROBERT C &

Name JOYCE ROBERT C &
Physical Address 9865 ORCHID TREE TRL, BOYNTON BEACH, FL 33436
Owner Address 8735 EDGEWOOD PARK DR, COMMERCE TWP, MI 48382
County Palm Beach
Year Built 1981
Area 1400
Land Code Condominiums
Address 9865 ORCHID TREE TRL, BOYNTON BEACH, FL 33436

JOYCE ROBERT B & GIBBS LOIS L

Name JOYCE ROBERT B & GIBBS LOIS L
Physical Address 844 EAGLE CLAW CT, LAKE MARY, FL 32746
Owner Address 844 EAGLE CLAW CT, LAKE MARY, FL 32746
Ass Value Homestead 257209
Just Value Homestead 257209
County Seminole
Year Built 1993
Area 2404
Land Code Single Family
Address 844 EAGLE CLAW CT, LAKE MARY, FL 32746

JOYCE ROBERT & SHIRLEY A

Name JOYCE ROBERT & SHIRLEY A
Physical Address 00019 PAW PAW CT, HOMOSASSA, FL 34446
Owner Address BEAUCHAMP, HOMOSASSA, FL 34446
Ass Value Homestead 114710
Just Value Homestead 114710
County Citrus
Year Built 1996
Area 2604
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 00019 PAW PAW CT, HOMOSASSA, FL 34446

JOYCE ROBERT & KELLY

Name JOYCE ROBERT & KELLY
Physical Address 33816 TERRAGONA DR, SORRENTO FL, FL 32776
County Lake
Year Built 2005
Area 1672
Land Code Single Family
Address 33816 TERRAGONA DR, SORRENTO FL, FL 32776

JOYCE ROBERT

Name JOYCE ROBERT
Physical Address 10821 N MILITARY TRL, PALM BEACH GARDENS, FL 33410
Owner Address 10693 N MILITARY TRL APT 5, PALM BEACH GARDENS, FL 33410
County Palm Beach
Year Built 1972
Area 1217
Land Code Condominiums
Address 10821 N MILITARY TRL, PALM BEACH GARDENS, FL 33410

JOYCE ROBERT

Name JOYCE ROBERT
Physical Address 10747 N MILITARY TRL, PALM BEACH GARDENS, FL 33410
Owner Address 10747 N MILITARY TRL # 13D, PALM BEACH GARDENS, FL 33410
County Palm Beach
Year Built 1972
Area 1217
Land Code Condominiums
Address 10747 N MILITARY TRL, PALM BEACH GARDENS, FL 33410

JOYCE ROBERT D

Name JOYCE ROBERT D
Physical Address 4932 CROOKED RD, TALLAHASSEE, FL 32310
Owner Address 4764 CROOKED RD, TALLAHASSEE, FL 32310
County Leon
Year Built 1968
Area 720
Land Code Single Family
Address 4932 CROOKED RD, TALLAHASSEE, FL 32310

JOYCE ROBERT

Name JOYCE ROBERT
Physical Address 418 WOODVIEW CIR, PALM BEACH GARDENS, FL 33418
Owner Address 418 WOODVIEW CIR, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 204484
Just Value Homestead 217018
County Palm Beach
Year Built 1996
Area 2095
Land Code Single Family
Address 418 WOODVIEW CIR, PALM BEACH GARDENS, FL 33418

JOYCE ROBERT

Name JOYCE ROBERT
Physical Address 805-807 S OLDEN AVE
Owner Address 1704 S OLDEN AVENUE
Sale Price 235000
Ass Value Homestead 188800
County mercer
Address 805-807 S OLDEN AVE
Value 278200
Net Value 278200
Land Value 89400
Prior Year Net Value 278200
Transaction Date 2001-08-08
Property Class Commercial
Deed Date 1991-02-06
Sale Assessment 89750
Year Constructed 1955
Price 235000

JOYCE ROBERT D

Name JOYCE ROBERT D
Physical Address 155 TAMPA AVE
Owner Address 155 TAMPA AVE
Sale Price 120000
Ass Value Homestead 130800
County mercer
Address 155 TAMPA AVE
Value 188000
Net Value 188000
Land Value 57200
Prior Year Net Value 188000
Transaction Date 1997-11-25
Property Class Commercial
Deed Date 1996-10-25
Sale Assessment 52300
Year Constructed 1965
Price 120000

JOYCE ANN JOHNSON & LEE ROBERT JOHNSON

Name JOYCE ANN JOHNSON & LEE ROBERT JOHNSON
Address 7296 Rustic Acres Drive West Lafayette IN 47906
Value 5400
Landvalue 5400

JOYCE ANDREW & ROBERT G ANDREW

Name JOYCE ANDREW & ROBERT G ANDREW
Address 1540 Gulf Boulevard ## 1202 Clearwater FL 33767
Type Condo
Price 354000

JOYCE A STANIFORTH TRUSTEE & ROBERT E/JOYCE A STANIFORTH REVOCABLE TRUST

Name JOYCE A STANIFORTH TRUSTEE & ROBERT E/JOYCE A STANIFORTH REVOCABLE TRUST
Address 3040 Blackthorn Drive Medford OR 97504
Value 117540
Type Residence

JOYCE A SPELLS & ROBERT L SPELLS

Name JOYCE A SPELLS & ROBERT L SPELLS
Address 2400 W Granada Circle St. Petersburg FL 33712
Value 83652
Landvalue 8920
Type Residential

JOYCE A RODDE-ZIERDEN & ROBERT S ZIERDEN

Name JOYCE A RODDE-ZIERDEN & ROBERT S ZIERDEN
Address 13841 88th Terrace Seminole FL 33776
Value 85923
Landvalue 38886
Type Residential
Price 129900

JOYCE A PALMER & ROBERT B PALMER

Name JOYCE A PALMER & ROBERT B PALMER
Address 6809 Forest Terrace Hyattsville MD 20785
Value 45000
Landvalue 45000
Buildingvalue 72200
Airconditioning yes

JOYCE A PALMER & ROBERT B PALMER

Name JOYCE A PALMER & ROBERT B PALMER
Address 1141 Booker Drive Capitol Heights MD 20743
Value 45000
Landvalue 45000
Buildingvalue 72200

JOYCE A PALMER & ROBERT A PALMER

Name JOYCE A PALMER & ROBERT A PALMER
Address 7412 Allentown Road Fort Washington MD 20744
Value 101800
Landvalue 101800
Buildingvalue 113800
Airconditioning yes

JOYCE A MADDING & MADDING JNT TENANTS W/R O S ROBERT

Name JOYCE A MADDING & MADDING JNT TENANTS W/R O S ROBERT
Address 611 Winding Branch Road Rock Hill SC
Value 30500
Landvalue 30500
Buildingvalue 175500
Landarea 10,890 square feet

JOYCE A LAUCK & ROBERT M LAUCK

Name JOYCE A LAUCK & ROBERT M LAUCK
Address 815 N Phillips Road Harrod OH 45850
Value 51000
Landvalue 51000
Buildingvalue 96100
Landarea 297,514 square feet

JOYCE ROBERT & DANA

Name JOYCE ROBERT & DANA
Physical Address 119 STONETOWN RD
Owner Address 119 STONETOWN RD
Sale Price 461500
Ass Value Homestead 331600
County passaic
Address 119 STONETOWN RD
Value 462400
Net Value 462400
Land Value 130800
Prior Year Net Value 538000
Transaction Date 2013-01-03
Property Class Residential
Deed Date 2003-04-25
Sale Assessment 298200
Year Constructed 1988
Price 461500

JOYCE A HAIDET & ROBERT E ROHRBAUGH

Name JOYCE A HAIDET & ROBERT E ROHRBAUGH
Address Beck Avenue Louisville OH 44641-8941
Value 57300
Landvalue 57300
Type Tillable (79%), Woods (20%), Roadway (1%)

JOYCE A FULKS & ROBERT J~REVOCABLE TRUSTS FULKS

Name JOYCE A FULKS & ROBERT J~REVOCABLE TRUSTS FULKS
Address 5832 Hidden Creek Drive O'Fallon MO
Value 95000
Landvalue 95000
Buildingvalue 358020
Landarea 16,988 square feet
Bedrooms 4
Numberofbedrooms 4
Type Atrium Ranch
Price 501285

JOYCE A FLEMING & ROBERT S FLEMING

Name JOYCE A FLEMING & ROBERT S FLEMING
Address 218 Hidden Brook Drive Palm Harbor FL 34683
Type Condo
Price 29100

JOYCE A FLEET & ROBERT B FLEET JR

Name JOYCE A FLEET & ROBERT B FLEET JR
Address 6700 Burning Tree Drive Seminole FL 33777
Value 117779
Landvalue 60012
Type Residential
Price 1000

JOYCE A DAW & ROBERT A CREWS

Name JOYCE A DAW & ROBERT A CREWS
Address 13077 Cumberland Drive Largo FL 33773
Value 60790
Landvalue 7539
Type Residential

JOYCE A BRYANT & ROBERT J BRYANT

Name JOYCE A BRYANT & ROBERT J BRYANT
Address 12674 Seminole Boulevard ## C-20 Largo FL 33778
Value 5352
Landvalue 16150
Type Residential
Price 9800

JOYCE & ROBERT SCHAEFER

Name JOYCE & ROBERT SCHAEFER
Address Bonnie Brae Avenue Grayslake IL 60030
Value 11682
Landvalue 11682
Buildingvalue 4012

JOYCE & ROBERT SCHAEFER

Name JOYCE & ROBERT SCHAEFER
Address 273 Bonnie Brae Avenue Grayslake IL 60030
Value 11682
Landvalue 11682
Buildingvalue 38408

ROBERT JOYCE

Name ROBERT JOYCE
Address 35 HALE STREET, NY 10307
Value 607000
Full Value 607000
Block 8034
Lot 45
Stories 2

ROBERT J JOYCE

Name ROBERT J JOYCE
Address 3823 RICHMOND AVENUE, NY 10312
Value 260000
Full Value 260000
Block 5505
Lot 11
Stories 1

JOYCE A HAIDET & ROBERT E ROHRBAUGH

Name JOYCE A HAIDET & ROBERT E ROHRBAUGH
Address 3100 Beck Avenue Louisville OH 44641-8941
Value 63600
Landvalue 63600

JOYCE ROBERT

Name JOYCE ROBERT
Physical Address 1562 LIMETREE BAY AVE, JUPITER, FL 33458
Owner Address 356 TIOGA TRL, WOOD DALE, IL 60191
County Palm Beach
Year Built 2005
Area 2500
Land Code Single Family
Address 1562 LIMETREE BAY AVE, JUPITER, FL 33458

Robert F. Joyce

Name Robert F. Joyce
Doc Id 07426484
City Alpharetta GA
Designation us-only
Country US

Robert F. Joyce

Name Robert F. Joyce
Doc Id 07055741
City Alpharetta GA
Designation us-only
Country US

Robert C. Joyce

Name Robert C. Joyce
Doc Id 07994241
City Lambertville MI
Designation us-only
Country US

Robert A. Joyce

Name Robert A. Joyce
Doc Id 07886049
City Ithaca NY
Designation us-only
Country US

Robert Joyce

Name Robert Joyce
Doc Id 08176557
City Ithaca NY
Designation us-only
Country US

Robert Joyce

Name Robert Joyce
Doc Id 07496959
City Ithaca NY
Designation us-only
Country US

Robert Joyce

Name Robert Joyce
Doc Id 07214420
City Lambertville MI
Designation us-only
Country US

ROBERT JOYCE

Name ROBERT JOYCE
Type Voter
State FL
Address 2140 VIA SEVILLE, PUNTA GORDA, FL 33950
Phone Number 941-916-0005
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Republican Voter
State FL
Address 6710 ELLENTON GILLETTE RD, PALMETTO, FL 34221
Phone Number 941-704-0521
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Democrat Voter
State NC
Address 301 N WILMINGTON ST # 700, RALEIGH, NC 27601
Phone Number 919-733-4151
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Independent Voter
State NC
Address 6055 NORMAN RD, RURAL HALL, NC 27045
Phone Number 919-733-4151
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Independent Voter
State IL
Address 811 MELROSE CT, MCHENRY, IL 60050
Phone Number 815-291-7373
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Independent Voter
State IN
Address PO BOX 1221, VINCENNES, IN 47591
Phone Number 812-882-4858
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Democrat Voter
State IN
Address 409 DALEWOOD DR, VINCENNES, IN 47591
Phone Number 812-595-3799
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Republican Voter
State MA
Address PO BOX 654, ROCKLAND, MA 2370
Phone Number 781-844-7962
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Voter
State NJ
Address 18 BELLOWS LANE, LEVITTOWN, NJ 11756
Phone Number 724-369-0174
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Voter
State MA
Address 12 TOTNES RD, BRAINTREE, MA 2184
Phone Number 617-750-2327
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Independent Voter
State MA
Address 518 COLUMBUS AVE, BOSTON, MA 2118
Phone Number 617-501-4645
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Democrat Voter
State NH
Address 9 MASEFIELD RD, NASHUA, NH 3062
Phone Number 603-320-2875
Email Address [email protected]

ROBERT C JOYCE

Name ROBERT C JOYCE
Type Republican Voter
State FL
Address 9865 ORCHID TREE TRAIL, BOYNTON BEACH FLA/, FL 33436
Phone Number 561-734-7048
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Republican Voter
State AZ
Address 2955 CENTRAL PARK DRIVE, SIERRA VISTA, AZ 85635
Phone Number 520-459-5912
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Voter
State AZ
Address 5353 E 22ND ST APT 1408, TUCSON, AZ 85711
Phone Number 520-304-1784
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Voter
State MN
Address 1142 AUDAZ LN SW, ROCHESTER, MN 55902
Phone Number 507-286-1059
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Voter
State IA
Address 700 13 ST. S.E, MASON CITY, IA 50401
Phone Number 414-331-8350
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Voter
State MD
Phone Number 410-703-6841
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Voter
State FL
Address 1839 S. SEGRAVE ST., DUNLAWTON, FL 32119
Phone Number 386-682-4673
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Democrat Voter
State NC
Address 846 JOYCE ST, ASHEBORO, NC 27203
Phone Number 336-624-6595
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Voter
State NC
Address 408 W. MAIN ST., MAYODAN, NC 27027
Phone Number 336-427-5379
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Voter
State NC
Address 3916 WESTRIDGE MEADOW CIR, CLEMMONS, NC 27012
Phone Number 336-267-4885
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Independent Voter
State FL
Address 10205 AVONLEIGH DRIVE, BONITA SPRINGS, FL 34135
Phone Number 239-246-4634
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Voter
State IN
Phone Number 219-776-7626
Email Address [email protected]

ROBERT JOYCE

Name ROBERT JOYCE
Type Republican Voter
State CT
Address 137 VOUGHT PL, STRATFORD, CT 06614
Phone Number 203-631-8081
Email Address [email protected]

Robert E Joyce

Name Robert E Joyce
Visit Date 4/13/10 8:30
Appointment Number U37217
Type Of Access VA
Appt Made 9/7/12 0:00
Appt Start 9/18/12 12:00
Appt End 9/18/12 23:59
Total People 4
Last Entry Date 9/7/12 13:17
Meeting Location NEOB
Caller DENISE
Release Date 12/28/2012 08:00:00 AM +0000

Robert n Joyce

Name Robert n Joyce
Visit Date 4/13/10 8:30
Appointment Number U38301
Type Of Access VA
Appt Made 9/12/12 0:00
Appt Start 9/12/12 14:15
Appt End 9/12/12 23:59
Total People 1
Last Entry Date 9/12/12 13:58
Meeting Location NEOB
Caller DENISE
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 86769

Robert E Joyce

Name Robert E Joyce
Visit Date 4/13/10 8:30
Appointment Number U37215
Type Of Access VA
Appt Made 9/7/12 0:00
Appt Start 9/11/12 10:00
Appt End 9/11/12 23:59
Total People 4
Last Entry Date 9/7/12 13:15
Meeting Location NEOB
Caller DENISE
Release Date 12/28/2012 08:00:00 AM +0000

robert e joyce

Name robert e joyce
Visit Date 4/13/10 8:30
Appointment Number U34095
Type Of Access VA
Appt Made 8/22/12 0:00
Appt Start 8/23/12 9:30
Appt End 8/23/12 23:59
Total People 6
Last Entry Date 8/22/12 15:31
Meeting Location WH
Caller DEBORAH
Release Date 11/30/2012 08:00:00 AM +0000
Badge Number 86984

Robert E Joyce

Name Robert E Joyce
Visit Date 4/13/10 8:30
Appointment Number U03177
Type Of Access VA
Appt Made 5/1/2012 0:00
Appt Start 5/2/2012 10:00
Appt End 5/2/2012 23:59
Total People 23
Last Entry Date 5/1/2012 9:12
Meeting Location WH
Caller CHRISTA
Release Date 08/31/2012 07:00:00 AM +0000
Badge Number 91532

robert A Joyce

Name robert A Joyce
Visit Date 4/13/10 8:30
Appointment Number U94443
Type Of Access VA
Appt Made 4/3/2012 0:00
Appt Start 4/19/2012 8:30
Appt End 4/19/2012 23:59
Total People 275
Last Entry Date 4/3/2012 6:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Robert A Joyce

Name Robert A Joyce
Visit Date 4/13/10 8:30
Appointment Number U97579
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/14/2012 12:30
Appt End 4/14/2012 23:59
Total People 273
Last Entry Date 4/11/2012 16:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Robert E Joyce

Name Robert E Joyce
Visit Date 4/13/10 8:30
Appointment Number U11748
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 5/25/2011 13:00
Appt End 5/25/2011 23:59
Total People 22
Last Entry Date 5/24/2011 13:08
Meeting Location NEOB
Caller RACHEL
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 71836

Robert E Joyce

Name Robert E Joyce
Visit Date 4/13/10 8:30
Appointment Number U97689
Type Of Access VA
Appt Made 4/5/2011 0:00
Appt Start 4/5/2011 10:20
Appt End 4/5/2011 23:59
Total People 1
Last Entry Date 4/5/2011 10:20
Meeting Location NEOB
Caller RACHEL
Release Date 07/29/2011 07:00:00 AM +0000

ROBERT JOYCE

Name ROBERT JOYCE
Visit Date 4/13/10 8:30
Appointment Number U32237
Type Of Access VA
Appt Made 8/6/2010 9:42
Appt Start 8/9/2010 10:00
Appt End 8/9/2010 23:59
Total People 4
Last Entry Date 8/6/2010 9:42
Meeting Location WH
Caller TAIFA
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 80587

ROBERT JOYCE

Name ROBERT JOYCE
Visit Date 4/13/10 8:30
Appointment Number U23303
Type Of Access VA
Appt Made 7/12/10 10:11
Appt Start 7/14/10 9:00
Appt End 7/14/10 23:59
Total People 442
Last Entry Date 7/12/10 10:11
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

ROBERT JOYCE

Name ROBERT JOYCE
Visit Date 4/13/10 8:30
Appointment Number U61298
Type Of Access VA
Appt Made 12/3/09 19:05
Appt Start 12/4/09 8:30
Appt End 12/4/09 23:59
Total People 5
Last Entry Date 12/3/09 19:05
Meeting Location OEOB
Caller DORA
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 77616

ROBERT JOYCE

Name ROBERT JOYCE
Visit Date 4/13/10 8:30
Appointment Number U04819
Type Of Access VA
Appt Made 5/8/10 7:28
Appt Start 5/10/10 16:00
Appt End 5/10/10 23:59
Total People 13
Last Entry Date 5/8/10 7:28
Meeting Location WH
Caller DORA
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 75860

Robert Joyce

Name Robert Joyce
Car FORD TAURUS X
Year 2008
Address 448 Red Sail Way, Satellite Beach, FL 32937-3720
Vin 1FMDK03W48GA32699

ROBERT JOYCE

Name ROBERT JOYCE
Car TOYOTA CAMRY
Year 2007
Address 14830 Naranja Lakes Blvd Apt 4, Homestead, FL 33032-8337
Vin 4T1BE46K87U131041

ROBERT JOYCE

Name ROBERT JOYCE
Car Eagle Summit 4dr Sedan
Year 2007
Address 12225 Hunters Crossing Ln, Burleson, TX 76028-0225
Vin 4EZTJ33207S085167

ROBERT JOYCE

Name ROBERT JOYCE
Car TOYOTA TACOMA
Year 2007
Address 330 FISHEL RD, WINSTON SALEM, NC 27127-7450
Vin 3TMJU62N97M029248
Phone 336-788-3324

ROBERT JOYCE

Name ROBERT JOYCE
Car FORD ESCAPE
Year 2007
Address 5328 W MARKET ST APT 15B, GREENSBORO, NC 27409-4217
Vin 1FMYU03177KB80132

ROBERT JOYCE

Name ROBERT JOYCE
Car HARL FLHX
Year 2007
Address 864 TROJAN HORSE CIR, FLEETWOOD, NC 28626-9292
Vin 1HD1KB4137Y651498

ROBERT JOYCE

Name ROBERT JOYCE
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 888 Log Manor Rd, Spencer, VA 24165-3212
Vin 1GTEK19ZX7Z136634

ROBERT JOYCE

Name ROBERT JOYCE
Car FORD EDGE
Year 2007
Address 1613 CARSE DR, BOULDER CITY, NV 89005-1933
Vin 2FMDK49C27BA87808

ROBERT JOYCE

Name ROBERT JOYCE
Car CHRYSLER 300
Year 2007
Address 1185 WHITE HORSE LN, YORKTOWN HEIGHTS, NY 10598-5946
Vin 2C3KK63H27H724032

ROBERT JOYCE

Name ROBERT JOYCE
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1800 Irene St, Vidalia, GA 30474-5404
Vin 2GCEC13J371698965

ROBERT JOYCE

Name ROBERT JOYCE
Car HONDA ACCORD
Year 2007
Address 956 Stokes Mill Rd, Stroudsburg, PA 18360-3036
Vin 1HGCM66507A024781

ROBERT JOYCE

Name ROBERT JOYCE
Car HONDA RIDGELINE
Year 2007
Address 16 SUZANNE DR, BEDFORD, NH 03110-5207
Vin 2HJYK16507H547597

ROBERT JOYCE

Name ROBERT JOYCE
Car FORD FIVE HUNDRED
Year 2007
Address 64 W Meadows Rd, Watertown, CT 06795-3058
Vin 1FAHP28167G119881
Phone 860-274-7077

ROBERT JOYCE

Name ROBERT JOYCE
Car BMW 3 SERIES
Year 2007
Address 25 Colt Rd, Summit, NJ 07901-3002
Vin WBAVB73547KY60382
Phone 714-695-1189

ROBERT JOYCE

Name ROBERT JOYCE
Car HONDA ODYSSEY
Year 2007
Address 2283 Snowfall Ct, Odenton, MD 21113-2246
Vin 5FNRL38717B430729

ROBERT JOYCE

Name ROBERT JOYCE
Car KIA SPECTRA
Year 2007
Address 5971 Rosebelle Ave, North Ridgeville, OH 44039-1416
Vin KNAFE121875397264

ROBERT JOYCE

Name ROBERT JOYCE
Car FORD TAURUS
Year 2007
Address 2751 Prichard Ct, Missouri City, TX 77459-4847
Vin 1FAFP53U57A161410

Robert Joyce

Name Robert Joyce
Car TOYOTA TACOMA
Year 2007
Address 4924 Highway 2, Malone, FL 32445-3412
Vin 5TETX22N67Z325288
Phone 850-569-5735

ROBERT JOYCE

Name ROBERT JOYCE
Car DODGE CALIBER
Year 2007
Address PO BOX 14, SYLVANIA, OH 43560-0014
Vin 1B3HB28B57D164301

Robert Joyce

Name Robert Joyce
Car HYUNDAI SONATA
Year 2007
Address 152 Pinehurst Rd, Munroe Falls, OH 44262-1132
Vin 5NPET46C57H230006
Phone 330-501-3479

Robert Joyce

Name Robert Joyce
Car FORD TAURUS
Year 2007
Address 1229 Golden Harvest Dr, Saint Peters, MO 63376-5209
Vin 1FAFP56UX7A184953

Robert Joyce

Name Robert Joyce
Car AUDI A8
Year 2007
Address 2317 Keystone Dr, Evergreen, CO 80439-9404
Vin WAUMV44E37N020415

ROBERT JOYCE

Name ROBERT JOYCE
Car CHEVROLET SILVERADO 3500 CLASSIC
Year 2007
Address 813 Elk Ln, Westville, IN 46391-9419
Vin 1GCJK39D57E156893
Phone 219-921-1766

ROBERT JOYCE

Name ROBERT JOYCE
Car GMC ENVOY
Year 2007
Address 2889 Brookside Dr, Mobile, AL 36693-3511
Vin 1GKDS13S472272231
Phone 251-709-1309

ROBERT JOYCE

Name ROBERT JOYCE
Car CADILLAC ESCALADE ESV
Year 2007
Address 511 Thornbury Rd, Haverford, PA 19041-1609
Vin 1GYFK668X7R284015
Phone 484-680-6770

ROBERT JOYCE

Name ROBERT JOYCE
Car FORD SHELBY GT500
Year 2007
Address 1007 Minor St, Kenner, LA 70062-6743
Vin 1ZVHT88S675360589
Phone 504-469-5565

ROBERT JOYCE

Name ROBERT JOYCE
Car CHEVROLET CORVETTE
Year 2007
Address PO BOX 631, TITUSVILLE, PA 16354
Vin 1G1YY26U675135684
Phone 814-827-7254

ROBERT JOYCE

Name ROBERT JOYCE
Car CADILLAC ESCALADE ESV
Year 2007
Address 14 Smith Dr, Allentown, NJ 08501-1842
Vin 1GYFK668X7R400877

ROBERT JOYCE

Name ROBERT JOYCE
Car KIA SPECTRA
Year 2007
Address 21 EDWARDS ST, ASHEVILLE, NC 28806-3711
Vin KNAFE161675001794

Robert Joyce

Name Robert Joyce
Domain intrinsiccommunications.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-06
Update Date 2013-05-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Fenton St. Hopkinton Massachusetts 01748
Registrant Country UNITED STATES

ROBERT JOYCE

Name ROBERT JOYCE
Domain alliedpavingcorp.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2008-04-10
Update Date 2013-04-05
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 10 JEAN AVE. #17 CHELMSFORD MA 01824
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain franklinstreetsquare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-26
Update Date 2012-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1003 Industrial Drive Titusville Pennsylvania 16354
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain rwjoyce.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-07-10
Update Date 2012-06-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1150 Walnut Street Newton MA 02461
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain fauxwallart.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-03-01
Update Date 2013-02-14
Registrar Name DOMAIN.COM, LLC
Registrant Address 1613 Carse Drive Boulder City NV 89005
Registrant Country UNITED STATES
Registrant Fax 7022941712

Robert Joyce

Name Robert Joyce
Domain rjjoyce.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-28
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2283 Snowfall Ct. Odenton Maryland 21113
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain jan4u.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-12-29
Update Date 2012-12-14
Registrar Name DOMAIN.COM, LLC
Registrant Address 1613 Carse Drive Boulder City NV 89005
Registrant Country UNITED STATES
Registrant Fax 7022941712

ROBERT JOYCE

Name ROBERT JOYCE
Domain joomla-hosting-hub.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-04-24
Update Date 2013-04-09
Registrar Name ENOM, INC.
Registrant Address KUIBYSHEVA 81 OMSK NA 64401
Registrant Country RUSSIAN FEDERATION

Robert Joyce

Name Robert Joyce
Domain intrinsiccom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-11
Update Date 2009-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Fenton St. Hopkinton Massachusetts 01748
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain lifemeaning.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 1999-01-22
Update Date 2013-01-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1248 13th AVE N Saint Cloud MN 56303
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain ideaexecution.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-11-05
Update Date 2013-11-06
Registrar Name 1 & 1 INTERNET AG
Registrant Address 6226 Stephens Crossing Mechanicsburg PA 17050
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain sanfordartsandvine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-07
Update Date 2013-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 519 Sanford North Carolina 27331
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain weathertechliners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-10
Update Date 2011-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 410 Hwy 25 Brainerd Minnesota 56401
Registrant Country UNITED STATES

Joyce, Robert

Name Joyce, Robert
Domain electbobjoyce.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-12
Update Date 2013-03-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 103 Turnpike Rd. Chelmsford MA 01824
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain msjlg.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-02-17
Update Date 2013-02-02
Registrar Name DOMAIN.COM, LLC
Registrant Address 1613 Carse Drive Boulder City NV 89005
Registrant Country UNITED STATES
Registrant Fax 7022941712

Robert Joyce

Name Robert Joyce
Domain jimleuschen.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2003-07-14
Update Date 2013-09-23
Registrar Name DNC HOLDINGS, INC.
Registrant Address 308 E. Mission Spokane WA 99202
Registrant Country UNITED STATES

ROBERT JOYCE

Name ROBERT JOYCE
Domain beforeandafterphotoservices.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2009-08-11
Update Date 2013-08-03
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address PO Box 509 Cloverdale WA 6985
Registrant Country AUSTRALIA

Robert Joyce

Name Robert Joyce
Domain rlj-llc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-25
Update Date 2012-11-26
Registrar Name GODADDY.COM, LLC
Registrant Address 9036 Willow Trace Court Huntersville North Carolina 28078
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain raleighrealtygroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-15
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 255 Spencers Gate Dr Youngsville North Carolina 27596
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain nwinsurancebrokers.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2000-02-22
Update Date 2013-02-18
Registrar Name DNC HOLDINGS, INC.
Registrant Address 308 E. Mission Spokane WA 99202
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain windfallrd.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-05
Update Date 2013-10-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1003 Industrial Drive Titusville Pennsylvania 16354
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain dynaqual.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-05-11
Update Date 2013-05-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 301 Wells Fargo Drive Houston TX 77090
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain rehearsalisforfags.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-07
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain rodinconsultinginc.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2008-01-04
Update Date 2013-01-04
Registrar Name DNC HOLDINGS, INC.
Registrant Address 308 E. Mission Spokane WA 99202
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain windfallroad.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-26
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1003 Industrial Drive Titusville Pennsylvania 16354
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain masshsbaseball.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-14
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 72 Fairway Drive Newton Massachusetts 02465
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain universaltruckprofessionals.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2012-10-03
Update Date 2013-09-18
Registrar Name DOMAIN.COM, LLC
Registrant Address 1613 Carse Drive Boulder City NV 89005
Registrant Country UNITED STATES

Robert Joyce

Name Robert Joyce
Domain brianmadethis.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2005-05-07
Update Date 2013-09-23
Registrar Name DNC HOLDINGS, INC.
Registrant Address 308 E. Mission Spokane WA 99202
Registrant Country UNITED STATES

Joyce, Robert

Name Joyce, Robert
Domain bobjoyce2013.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-01-31
Update Date 2013-03-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 103 Turnpike Rd. Chelmsford MA 01824
Registrant Country UNITED STATES