Thomas Joyce

We have found 374 public records related to Thomas Joyce in 38 states . People found have 3 ethnicities: African American 1, Other Asian and Welsh. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 58 business registration records connected with Thomas Joyce in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Massachusetts state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Police Captain. These employees work in twelve different states. Most of them work in New York state. Average wage of employees is $56,529.


Thomas William Joyce

Name / Names Thomas William Joyce
Age 49
Birth Date 1975
Person 5217 Northcliff Dr, Northport, AL 35473
Phone Number 205-330-1649
Possible Relatives




M L Joyce
Previous Address 125 Cherokee Dr, Auburndale, FL 33823
1405 46th St, Northport, AL 35473
3828 Crows Nest Dr #202, Kissimmee, FL 34741
111 Noel St, Staten Island, NY 10312
1281 Thomasville Cir, Lakeland, FL 33811
3946 Spoonbill Ct, Lakeland, FL 33812
3946 Spoonbill Ct, Lakeland, FL 33813
120217 PO Box, Staten Island, NY 10312
Email [email protected]

Thomas C Joyce

Name / Names Thomas C Joyce
Age 51
Birth Date 1973
Also Known As Thomas Joyce
Person 4104 Shiloh Dr, Birmingham, AL 35213
Phone Number 205-870-0862
Possible Relatives



Previous Address 121 Elm St, Birmingham, AL 35213
3608 Douglas Rd, Birmingham, AL 35213
22 Clarendon Rd, Birmingham, AL 35213
4436 Mountain Dale Rd, Birmingham, AL 35213
726 Wallace Wade Ave, Tuscaloosa, AL 35401
726 Wallace Wade Ave #A, Tuscaloosa, AL 35401
726 Wallace Wade Ave #C, Tuscaloosa, AL 35401
1228 Regal Ave, Birmingham, AL 35213
726 10th Ave #B, Tuscaloosa, AL 35401
1214 Bryant #18, Tuscaloosa, AL 35401
823 13th St, Tuscaloosa, AL 35401
19 Montcrest Dr, Birmingham, AL 35213
Email [email protected]

Thomas Catlin Joyce

Name / Names Thomas Catlin Joyce
Age 57
Birth Date 1967
Also Known As Tom Joyce
Person 7411 Metzger Ave #A, Elmendorf Afb, AK 99506
Phone Number 334-491-0279
Possible Relatives




Previous Address 15464 Ambergate Dr, Woodbridge, VA 22193
212 Doris St, Prattville, AL 36066
8111 Craw Ave #3000, Elmendorf Afb, AK 99506
1235 Jefferson Davis Hwy #1600, Arlington, VA 22202
213 Bridgewater Dr, Newport News, VA 23603
4136 White Acres Rd, Montgomery, AL 36106
1016 Powhatan St, Arlington, VA 22205
3031 Courthouse Dr, Lafayette, IN 47906
Email [email protected]

Thomas E Joyce

Name / Names Thomas E Joyce
Age 57
Birth Date 1967
Also Known As Thomas Joyce
Person 2942 Owens Way, Anthem, AZ 85086
Phone Number 623-217-0993
Possible Relatives



Jackilinn R Joyce
Previous Address 15257 55th Ave, Glendale, AZ 85306
1014 Cheyenne Meadows Dr, Katy, TX 77450
4179 Wildcat Dr, Cave Creek, AZ 85331
2415 Pond Ave, Saint Paul, MN 55119
15259 55th Ave, Glendale, AZ 85306
29606 Tatum Blvd #268, Cave Creek, AZ 85331
304 San Juan Ave, Phoenix, AZ 85013
12319 Little Fatima Ln, Austin, TX 78753
2214 Metcalfe Rd #A, Austin, TX 78741

Thomas Patrick Joyce

Name / Names Thomas Patrick Joyce
Age 60
Birth Date 1964
Also Known As Thomas Joyce
Person 3000 Homestead Ln, Silverthorne, CO 80498
Phone Number 970-262-9054
Possible Relatives



Previous Address 7172 Waterford Ct, Longmont, CO 80503
3000 Homestead Ln, Silverthorne, CO
74 Bonny View Rd, West Hartford, CT 06107
7621 Rainwater Rd, Raleigh, NC 27615
2728 Capital Blvd, Raleigh, NC 27604
400 Cold Spring Rd #413, Rocky Hill, CT 06067
74 Bonny View Rd, Hartford, CT 06107
22 Greenridge Ln, West Hartford, CT 06107

Thomas James Joyce

Name / Names Thomas James Joyce
Age 60
Birth Date 1964
Also Known As Thomas E Joyce
Person 2514 Barrow Ct, Chandler, AZ 85224
Phone Number 480-990-1694
Possible Relatives Jeannie Joyce
Previous Address 9082 PO Box, Scottsdale, AZ 85252
2617 71st Pl, Scottsdale, AZ 85257
4373 Parkway Ave #626, Scottsdale, AZ 85251
Y Sheldon, Scottsdale, AZ 85252
4373 Parkway Ave #520, Scottsdale, AZ 85251
5222 34th Pl, Phoenix, AZ 85018
620 McKellips Rd #E123, Tempe, AZ 85281

Thomas Michael Joyce

Name / Names Thomas Michael Joyce
Age 64
Birth Date 1960
Also Known As Tom Joyce
Person 1294 Pleasant St, Southington, CT 06489
Phone Number 703-250-2196
Possible Relatives


Dolores G Joyce


Previous Address 212 Crooked Hill Rd, Pearl River, NY 10965
9918 Rand Dr, Burke, VA 22015
5 Brenda Ln, Burlington, MA 01803
12 Robert St, Old Bethpage, NY 11804
Brenda, Burlington, MA 01803
45 Rodgers Rd, Annapolis, MD 21402
34 Upshur Rd, Annapolis, MD 21402
12874 Amaranth St, San Diego, CA 92129
6503 Tiburon Ct, Springfield, VA 22152
9776 Katharines Dr #K, Burke, VA 22015
6129 Caminito Baeza, San Diego, CA 92122

Thomas P Joyce

Name / Names Thomas P Joyce
Age 66
Birth Date 1958
Also Known As T Joyce
Person 10591 Spanish Peak, Littleton, CO 80127
Phone Number 303-933-8543
Possible Relatives

Mary Jojoyce

Previous Address 14 Yellow Flax, Littleton, CO 80127
7307 Millbrook St, Aurora, CO 80016
208 Mill St, Mansfield, MA 02048
2627 New Banner Ln, Herndon, VA 20171
1660 Lincoln St #1430, Denver, CO 80264
620265 PO Box, Littleton, CO 80162
5475 Sheffield Ct #153, Alexandria, VA 22311
Associated Business Cayden Photography

Thomas D Joyce

Name / Names Thomas D Joyce
Age 70
Birth Date 1954
Person 42090 Us Hwy, Hot Sulphur Springs, CO 80451
Phone Number 970-725-3232
Possible Relatives





Previous Address 42090 US Highway 40, Parshall, CO 80468
42090 U Hwy 40, Hot Sulphur Springs, CO 80451
23 PO Box, Hot Sulphur Springs, CO 80451
042090 US Highway 40, Parshall, CO 80468
6317 Teller Ct, Littleton, CO 80123
O PO Box, Hot Sulphur Springs, CO 80451
42090 Hwy, Parshall, CO 80468
4209 Old US Hy #40, Hot Sulphur Springs, CO 80451
4209 Us, Hot Sulphur Springs, CO 80451
42090 Hwy 40, Hot Sulphur Springs, CO 80451
4 Av #6, Hot Sulphur Springs, CO 80451
4 Ave, Hot Sulphur Spring, CO 80451
42090 Hwy, Hot Sulphur Spring, CO 80451
42090 U, Hot Sulphur Springs, CO 80451
42090 U South Hwy, Hot Sulphur Spring, CO 80451
2090 Us, Hot Sulphur Springs, CO 80451
2090 Us Hwy, Hot Sulphur Spring, CO 80451
42090 Us #40, Hot Sulphur Springs, CO 80451
42090 Us Hwy #40, Hot Sulphur Springs, CO 80451
4209 Old Us #40, Hot Sulphur Springs, CO 80451
42090 US Hy #40, Hot Sulphur Springs, CO 80451
1134 PO Box, Kremmling, CO 80459
42090 Us #23, Hot Sulphur Springs, CO 80451

Thomas Dennis Joyce

Name / Names Thomas Dennis Joyce
Age 75
Birth Date 1949
Person 3405 Sinton Rd, Colorado Springs, CO 80907
Phone Number 719-578-5369
Possible Relatives
K T Joyce
Sueann Joyce
Previous Address 4303 Nottingham Pl, Colorado Springs, CO 80907
3405 Sinton Rd #168, Colorado Spgs, CO 80907
3405 Sinton Rd #11, Colorado Springs, CO 80907
3405 Sinton Rd #168, Colorado Springs, CO 80907
3405 Sinton Rd #140, Colorado Springs, CO 80907
4306 Friar Ln, Colorado Springs, CO 80907
Closed #76, Colorado Springs, CO 80907

Thomas A Joyce

Name / Names Thomas A Joyce
Age 78
Birth Date 1946
Person 2 Plum Hollow Way, Berlin, CT 06037
Possible Relatives

Previous Address 185 Hunters Ln #185, Newington, CT 06111
185 Pine St #323, Manchester, CT 06040
185 Pine St #808, Manchester, CT 06040
185 Pine St #511, Manchester, CT 06040
185 Pine St, Manchester, CT 06040
38 School Rd, Colchester, CT 06415
Associated Business Tom Joyce Llc The Hartford Fidelity & Bonding Company

Thomas Joesph Joyce

Name / Names Thomas Joesph Joyce
Age 84
Birth Date 1939
Person 7415 Palm Ln, Phoenix, AZ 85035

Thomas P Joyce

Name / Names Thomas P Joyce
Age 87
Birth Date 1936
Also Known As Tom Joyce
Person 7925 Layton Ave, Denver, CO 80123
Phone Number 303-932-1329
Possible Relatives


Previous Address 7925 Layton Ave #306, Littleton, CO 80123
7925 Layton Ave #531, Littleton, CO 80123
7925 Layton Ave #306, Denver, CO 80123
7925 Layton Ave, Littleton, CO 80123
7925 Layton Way #306, Denver, CO 80123
7925 Layton Ave #516, Denver, CO 80123
7925 Layton Ave #509, Denver, CO 80123
7925 Layton Way #306, Littleton, CO 80123
8612 69th Pl, Arvada, CO 80004
7925 Layton Way, Littleton, CO 80123
6501 Zinnia St, Arvada, CO 80004
Email [email protected]

Thomas P Joyce

Name / Names Thomas P Joyce
Age 88
Birth Date 1935
Also Known As T Joyce
Person 1209 4th Ave, Longmont, CO 80501
Phone Number 303-772-6130
Possible Relatives Kathleen Mary Malonejoyce
Previous Address 12094 Avenue, Longmont, CO 80501
Email [email protected]

Thomas Joyce

Name / Names Thomas Joyce
Age 90
Birth Date 1933
Also Known As Thos G Joyce
Person 104 Southside Sq, Huntsville, AL 35801
Phone Number 256-881-3420
Possible Relatives


Previous Address 104 Northside Sq, Huntsville, AL 35801
5055 Chancel Dr, Huntsville, AL 35802
8003 Benaroya Ln, Huntsville, AL 35802
8003 Benaroya Ln #C4, Huntsville, AL 35802
8003 Benaroya Ln #Q105, Huntsville, AL 35802
1515 Toney Dr, Huntsville, AL 35802
104 Samantha Rd, Huntsville, AL 35806
Associated Business Joyce, Prout And Associates, Pa Architects

Thomas C Joyce

Name / Names Thomas C Joyce
Age N/A
Person 4104 SHILOH DR, BIRMINGHAM, AL 35213
Phone Number 205-870-0862

Thomas Joyce

Name / Names Thomas Joyce
Age N/A
Person 7123 W IRWIN AVE, LAVEEN, AZ 85339
Phone Number 602-237-7932

Thomas M Joyce

Name / Names Thomas M Joyce
Age N/A
Person PO BOX 10128, GLENDALE, AZ 85318

Thomas Joyce

Name / Names Thomas Joyce
Age N/A
Person 300 17th Ave, Denver, CO 80203
Previous Address 780 Washington St #1408, Denver, CO 80203

Thomas S Joyce

Name / Names Thomas S Joyce
Age N/A
Person 790 Washington St, Denver, CO 80203
Possible Relatives

Thomas Joyce

Name / Names Thomas Joyce
Age N/A
Person 2 Nolen Ln, Darien, CT 06820
Possible Relatives

Thomas Joyce

Name / Names Thomas Joyce
Age N/A
Person 5217 NORTHCLIFF DR, NORTHPORT, AL 35473
Phone Number 205-330-1649

Thomas C Joyce

Name / Names Thomas C Joyce
Age N/A
Person 3608 DOUGLAS RD, BIRMINGHAM, AL 35213
Phone Number 205-254-1971

Thomas Joyce

Name / Names Thomas Joyce
Age N/A
Person 416 KERRI DR, BIRMINGHAM, AL 35215
Phone Number 205-815-3214

Thomas E Joyce

Name / Names Thomas E Joyce
Age N/A
Person 2942 W OWENS WAY, PHOENIX, AZ 85086
Phone Number 623-551-1769

Thomas Joyce

Name / Names Thomas Joyce
Age N/A
Person 1102 STAGECOACH VLG, LITTLE ROCK, AR 72210
Phone Number 501-455-2695

Thomas M Joyce

Name / Names Thomas M Joyce
Age N/A
Person 7002 W AURORA DR, GLENDALE, AZ 85308

Thomas Joyce

Name / Names Thomas Joyce
Age N/A
Person 13820 S 44TH ST, APT 1308 PHOENIX, AZ 85044

Thomas Joyce

Name / Names Thomas Joyce
Age N/A
Person 756 S CORPINO DE PECHO, GREEN VALLEY, AZ 85614

Thomas Joyce

Name / Names Thomas Joyce
Age N/A
Person PO BOX 28143, TEMPE, AZ 85285

Thomas F Joyce

Name / Names Thomas F Joyce
Age N/A
Person 1933 Summernight Ter, Colorado Springs, CO 80909
Phone Number 719-574-4925
Possible Relatives

Thomas Joyce

Name / Names Thomas Joyce
Age N/A
Person 14 S WINDSOR DR, ROGERS, AR 72758

Thomas Joyce

Business Name Wareham Police Dept
Person Name Thomas Joyce
Position company contact
State MA
Address 2515 Cranberry Hwy Wareham MA 02571-1057
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 508-295-1212
Number Of Employees 39
Fax Number 508-295-9505

Thomas Joyce

Business Name US Post Office
Person Name Thomas Joyce
Position company contact
State MA
Address 37 Bridge St Northampton MA 01060-2424
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 413-584-0960
Number Of Employees 71

Thomas Joyce

Business Name Tom Joyce Masonry
Person Name Thomas Joyce
Position company contact
State PA
Address RR 2 Box 2092a Nicholson PA 18446-9618
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 570-942-6644
Number Of Employees 1
Annual Revenue 98980

Thomas Joyce

Business Name Thomas M Joyce
Person Name Thomas Joyce
Position company contact
State OR
Address 61508 SE Admiral Way Bend OR 97702-2320
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 541-330-8409

Thomas Joyce

Business Name Thomas Joyce and Associates
Person Name Thomas Joyce
Position company contact
State GA
Address 4476 Candler Lake East Ne Atlanta GA 30319-1753
Industry Agricultural Services (Services)
SIC Code 781
SIC Description Landscape Counseling And Planning
Phone Number 770-458-2414
Number Of Employees 1
Annual Revenue 42420

Thomas Joyce

Business Name Thomas Joyce DO
Person Name Thomas Joyce
Position company contact
State NY
Address 33 Frost Ln Lawrence NY 11559-1808
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 516-374-4211
Number Of Employees 3
Annual Revenue 608940

Thomas Joyce

Business Name Thomas Joyce
Person Name Thomas Joyce
Position company contact
State NY
Address 148 Hamilton Ave White Plains NY 10601-1702
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 914-428-4906
Number Of Employees 4

Thomas Joyce

Business Name Thomas Joyce
Person Name Thomas Joyce
Position company contact
State PA
Address 943 E Elm St Scranton PA 18505-2464
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Fax Number 570-343-1501

Thomas Joyce

Business Name Thomas J Joyce and Company
Person Name Thomas Joyce
Position company contact
State IL
Address 400 N Racine Ave APT 103a Chicago IL 60622-6041
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores

Thomas Charles Joyce

Business Name T. Joyce and Associates, LLC
Person Name Thomas Charles Joyce
Position registered agent
State GA
Address 8340 Deliah Way, Gainesville, GA 30506
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-07-26
Entity Status Active/Compliance
Type Organizer

Thomas Joyce

Business Name St Johns Episcopal Church
Person Name Thomas Joyce
Position company contact
State IL
Address 3857 N Kostner Ave Chicago IL 60641-2851
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 773-725-9026

Thomas Joyce

Business Name Solutions From Eagle Ridge
Person Name Thomas Joyce
Position company contact
State OR
Address 1205 Victoria Falls Dr Redmond OR 97756-8287
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 541-548-3239

Thomas Joyce

Business Name Smooths Do Drop In
Person Name Thomas Joyce
Position company contact
State NC
Address 8 Eagle St Asheville NC 28801-3728
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops

Thomas Joyce

Business Name Smooth's Do Drop In
Person Name Thomas Joyce
Position company contact
State NC
Address 8 Eagle St Asheville NC 28801-3728
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 828-285-0557
Number Of Employees 2
Annual Revenue 119480

Thomas Joyce

Business Name SMRS
Person Name Thomas Joyce
Position company contact
State NV
Address 1101 E. Tropicana Ave # 227, Las Vegas, NV 89119
SIC Code 204101
Phone Number
Email [email protected]

Thomas Joyce

Business Name Round Table Pizza
Person Name Thomas Joyce
Position company contact
State CO
Address 13031 E Caley Ave, Englewood, CO 80111
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

Thomas Joyce

Business Name Roman Catholic Church of The I
Person Name Thomas Joyce
Position company contact
State NY
Address 8645 Edgerton Blvd Jamaica NY 11432-2936
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 718-739-0880

Thomas Joyce

Business Name Police Dept Detective Div
Person Name Thomas Joyce
Position company contact
State MA
Address 2515 Cranberry Hwy Wareham MA 02571-1060
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 508-295-1206
Number Of Employees 49
Fax Number 508-295-9505

Thomas Joyce

Business Name Motor Sales & Towing
Person Name Thomas Joyce
Position company contact
State MA
Address 192 Hamilton St Leominster MA 01453-2310
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 978-534-8697
Number Of Employees 2
Annual Revenue 144540

Thomas Joyce

Business Name MediaPuppet
Person Name Thomas Joyce
Position company contact
State MA
Address 255 Faneuil StreetSuite 2, BOSTON, MA 2135
SIC Code 874804
Phone Number
Email [email protected]

Thomas Joyce

Business Name Knight Trading Group Inc
Person Name Thomas Joyce
Position company contact
State NJ
Address 525 Washington Blvd Jersey City NJ 07310-1606
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers

Thomas Joyce

Business Name Knight Equity Markets LP
Person Name Thomas Joyce
Position company contact
State NJ
Address P.O. BOX 2004 Jersey City NJ 07303-2004
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers

thomas joyce

Business Name Judson Memorial Baptist Church
Person Name thomas joyce
Position company contact
State MN
Address 4101 Harriet Avenue South, MINNEAPOLIS, 55409 MN
Email [email protected]

Thomas Joyce

Business Name Joyce Thomas J Do
Person Name Thomas Joyce
Position company contact
State NY
Address 33 Frost Ln Lawrence NY 11559-1808
Industry Health Services (Services)
SIC Code 8031
SIC Description Offices And Clinics Of Osteopathic Physicians

Thomas Joyce

Business Name Joyce Thomas Dr
Person Name Thomas Joyce
Position company contact
State OK
Address 3820 N Rockwell Ave Ste 3 Bethany OK 73008-3379
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 405-491-0301

Thomas Joyce

Business Name Joyce Tf Consulting
Person Name Thomas Joyce
Position company contact
State MA
Address 77 Sycamore Dr Westwood MA 02090-3228
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services

Thomas Joyce

Business Name Joyce Prout & Associates
Person Name Thomas Joyce
Position company contact
State AL
Address 104 Southside Sq Huntsville AL 35801-4225
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 256-539-9647
Number Of Employees 7
Annual Revenue 757500

Thomas Joyce

Business Name Joyce Law Office Pllp
Person Name Thomas Joyce
Position company contact
State MT
Address 2100 Phillips Ave Butte MT 59701-5954
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 406-723-4931

Thomas Joyce

Business Name Joyce Erection Co
Person Name Thomas Joyce
Position company contact
State MN
Address Hwy 65 Saint Paul MN 55110
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 612-868-8616

Thomas Joyce

Business Name Joyce Consulting
Person Name Thomas Joyce
Position company contact
State IL
Address 144 Avon Ave Winnetka IL 60093-3207
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 847-446-6931

Thomas Joyce

Business Name Joyce Chiropractic Ctr
Person Name Thomas Joyce
Position company contact
State OK
Address 3820 N Rockwell Ave # 3 Bethany OK 73008-3379
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 405-491-0301
Number Of Employees 3
Annual Revenue 281790
Fax Number 405-495-6862

THOMAS JOYCE

Business Name JOYCE, THOMAS
Person Name THOMAS JOYCE
Position company contact
State MA
Address 79 Constitution Av, WEYMOUTH, MA 2190
SIC Code 821103
Phone Number
Email [email protected]

THOMAS JOYCE

Business Name JOYCE, THOMAS
Person Name THOMAS JOYCE
Position company contact
State MA
Address 13 Oakland St, LOWELL, MA 1851
SIC Code 799951
Phone Number
Email [email protected]

THOMAS JOYCE

Business Name JERRY MARCUS, INC.
Person Name THOMAS JOYCE
Position registered agent
State GA
Address 6913 ROSWELL RD NE, ATLANTA, GA
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-08-08
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Thomas Joyce

Business Name Irish American Investments
Person Name Thomas Joyce
Position company contact
State CT
Address P.O. Box 55, North Granby, CT 6060
SIC Code 594316
Phone Number
Email [email protected]

Thomas Joyce

Business Name Immaculate Conception-Jamaica
Person Name Thomas Joyce
Position company contact
State NY
Address 8645 Edgerton Blvd Jamaica NY 11432-2997
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number
Number Of Employees 5
Fax Number 718-739-0880
Website www.iccjamaica.org

Thomas Joyce

Business Name Giant Eagle
Person Name Thomas Joyce
Position company contact
State PA
Address At Brightwood RR 88 Bethel Park PA 15102
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores

Thomas Joyce

Business Name Florida Restaurant and Lodging Association
Person Name Thomas Joyce
Position company contact
State FL
Address 230 South Adams Street, Tallahassee, FL 32301
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Thomas Joyce

Business Name DownCity, LLC
Person Name Thomas Joyce
Position company contact
State CT
Address 131 Broadway, NORTH STONINGTON, 6359 CT
Phone Number
Email [email protected]

Thomas Joyce

Business Name DownCity LLC
Person Name Thomas Joyce
Position company contact
State CT
Address 157 Bank Street, NEW LONDON, 6320 CT
Phone Number
Email [email protected]

THOMAS J JOYCE

Business Name DATAKEEP LLC
Person Name THOMAS J JOYCE
Position Mmember
State IL
Address 400 N RACINE #103A 400 N RACINE #103A, CHICAGO, IL 606225838
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC719-1999
Creation Date 1999-02-04
Expiried Date 2499-02-04
Type Domestic Limited-Liability Company

Thomas Joyce

Business Name Coordinated Financial Svc
Person Name Thomas Joyce
Position company contact
State AZ
Address PO Box 10128 Glendale AZ 85318-0128
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 480-563-2343
Email [email protected]
Number Of Employees 5
Annual Revenue 1642200
Website www.investcfs.com

THOMAS JOYCE

Business Name CONSOLIDATED CAPITAL MANAGEMENT
Person Name THOMAS JOYCE
Position President
State NV
Address 3300 E FLAMINGO RD #17 3300 E FLAMINGO RD #17, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3579-1999
Creation Date 1999-02-16
Type Domestic Corporation

THOMAS JOYCE

Business Name CONSOLIDATED CAPITAL MANAGEMENT
Person Name THOMAS JOYCE
Position Secretary
State NV
Address 3300 E FLAMINGO RD #17 3300 E FLAMINGO RD #17, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3579-1999
Creation Date 1999-02-16
Type Domestic Corporation

THOMAS JOYCE

Business Name CONSOLIDATED CAPITAL MANAGEMENT
Person Name THOMAS JOYCE
Position Treasurer
State NV
Address 3300 E FLAMINGO RD #17 3300 E FLAMINGO RD #17, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3579-1999
Creation Date 1999-02-16
Type Domestic Corporation

THOMAS JOYCE

Business Name CONSOLIDATED CAPITAL MANAGEMENT
Person Name THOMAS JOYCE
Position Director
State NV
Address 3300 E FLAMINGO RD #17 3300 E FLAMINGO RD #17, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C3579-1999
Creation Date 1999-02-16
Type Domestic Corporation

Thomas Joyce

Business Name 11-11 Motors Sales & Towing
Person Name Thomas Joyce
Position company contact
State MA
Address 562 Mechanic St # 1 Fitchburg MA 01420-2013
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 978-342-7200
Number Of Employees 1
Annual Revenue 71540
Fax Number 978-342-2420

THOMAS JOYCE

Person Name THOMAS JOYCE
Filing Number 800069926
Position MANAGER
State CO
Address 5600 LINDBERGE DR, LOVELAND CO 80539

Thomas Joyce

Person Name Thomas Joyce
Filing Number 707315022
Position MM
State CO
Address 1700 BROADWAY #1820, Denver CO 80290

THOMAS JOYCE

Person Name THOMAS JOYCE
Filing Number 11510606
Position VICE PRESIDENT
State VA
Address 12061 BLUEMONT WAY, RESTON VA 20190

Thomas M Joyce

Person Name Thomas M Joyce
Filing Number 5781206
Position Director
State NY
Address 225 LIBERTY ST, WFC, SOUTH TOWER, 7TH FL, New York NY 10080 6107

THOMAS JOYCE

Person Name THOMAS JOYCE
Filing Number 800366610
Position TREASURER
State TX
Address 3312 DANVERS DR STE B, AMARILLO TX 79106

THOMAS JOYCE

Person Name THOMAS JOYCE
Filing Number 800366610
Position DIRECTOR
State TX
Address 3312 DANVERS DR STE B, AMARILLO TX 79106

THOMAS JOYCE

Person Name THOMAS JOYCE
Filing Number 800520245
Position CEO
State NJ
Address 545 WASHINGTON BLVD, JERSEY CITY NJ 07310

THOMAS JOYCE

Person Name THOMAS JOYCE
Filing Number 800520245
Position MANAGER
State NJ
Address 545 WASHINGTON BLVD, JERSEY CITY NJ 07310

Thomas B Joyce

Person Name Thomas B Joyce
Filing Number 800958599
Position Manager
State TX
Address 1616 W. 6th Street, Unit 234, Austin TX 78703

THOMAS JOYCE

Person Name THOMAS JOYCE
Filing Number 800366610
Position PRESIDENT
State TX
Address 3312 DANVERS DR STE B, AMARILLO TX 79106

THOMAS JOYCE

Person Name THOMAS JOYCE
Filing Number 800366610
Position SECRETARY
State TX
Address 3312 DANVERS DR STE B, AMARILLO TX 79106

Joyce Thomas E

State OH
Calendar Year 2011
Employer Health
Job Title Health Planning Adminis 2
Name Joyce Thomas E
Annual Wage $85,691

Joyce Thomas C

State NJ
Calendar Year 2015
Employer County Of Gloucester
Job Title Seasonal Employee
Name Joyce Thomas C
Annual Wage N/A

Joyce Thomas J

State NE
Calendar Year 2018
Employer Revenue - Agency 16
Job Title Fiscal Compliance Analyst
Name Joyce Thomas J
Annual Wage $38,759

Joyce Thomas J

State NE
Calendar Year 2017
Employer Revenue - Agency 16
Job Title Fiscal Compliance Analyst
Name Joyce Thomas J
Annual Wage $37,808

Joyce Thomas J

State NE
Calendar Year 2016
Employer Revenue - Agency 16
Job Title Fiscal Compliance Analyst
Name Joyce Thomas J
Annual Wage $36,922

Joyce Jr Thomas P

State ME
Calendar Year 2018
Employer Maine Community Colleges
Name Joyce Jr Thomas P
Annual Wage $68,849

Joyce Jr Thomas P

State ME
Calendar Year 2017
Employer Maine Community Colleges
Name Joyce Jr Thomas P
Annual Wage $64,028

Joyce Thomas

State KY
Calendar Year 2017
Employer Allen County
Job Title Bus Driver
Name Joyce Thomas
Annual Wage $13,193

Joyce Thomas

State KY
Calendar Year 2016
Employer Allen County
Name Joyce Thomas
Annual Wage $13,193

Joyce Thomas J

State KS
Calendar Year 2017
Employer County of Wyandotte
Job Title Police Captain
Name Joyce Thomas J
Annual Wage $97,562

Joyce Thomas N

State KS
Calendar Year 2017
Employer City of Wichita
Job Title Animal Control Ofcr-Po-Ansh
Name Joyce Thomas N
Annual Wage $38,372

Joyce Thomas

State KS
Calendar Year 2016
Employer Kansas City
Job Title Police Captain
Name Joyce Thomas
Annual Wage $91,229

Joyce Thomas

State KS
Calendar Year 2016
Employer County Of Wyandotte
Job Title Police Captain
Name Joyce Thomas
Annual Wage $91,229

Joyce Thomas N

State KS
Calendar Year 2016
Employer City Of Wichita
Job Title Animal Control Ofcr-
Name Joyce Thomas N
Annual Wage $34,417

Joyce Thomas C

State NJ
Calendar Year 2018
Employer Gloucester Co Sp Serv Sch Dist
Name Joyce Thomas C
Annual Wage $6,096

Joyce Thomas J

State KS
Calendar Year 2015
Employer Kansas City
Job Title Police Captain
Name Joyce Thomas J
Annual Wage $92,774

Joyce Thomas J

State IL
Calendar Year 2018
Employer Niles Twp Dist For Spec Educ
Name Joyce Thomas J
Annual Wage $12,700

Joyce Thomas E

State IL
Calendar Year 2018
Employer Chicago Park District
Job Title Bricklayer
Name Joyce Thomas E
Annual Wage $95,220

Joyce Thomas J

State IL
Calendar Year 2017
Employer Niles Twp Dist For Spec Educ
Name Joyce Thomas J
Annual Wage $23,863

Joyce Thomas E

State IL
Calendar Year 2017
Employer Chicago Park District
Job Title Bricklayer.4308.0001.6600
Name Joyce Thomas E
Annual Wage $95,007

Joyce Thomas J

State IL
Calendar Year 2016
Employer Niles Twp Dist For Spec Educ
Name Joyce Thomas J
Annual Wage $23,207

Joyce Thomas E

State IL
Calendar Year 2016
Employer Chicago Park District
Job Title Bricklayer
Name Joyce Thomas E
Annual Wage $91,062

Joyce Thomas J

State IL
Calendar Year 2015
Employer Niles Twp Dist For Spec Educ
Name Joyce Thomas J
Annual Wage $22,804

Joyce Thomas E

State IL
Calendar Year 2015
Employer Chicago Park District
Job Title Bricklayer
Name Joyce Thomas E
Annual Wage $91,062

Joyce Thomas

State ID
Calendar Year 2018
Employer County Of Boundary
Name Joyce Thomas
Annual Wage $17,610

Joyce Thomas J

State ID
Calendar Year 2017
Employer University Of Idaho
Job Title Teaching Assistant
Name Joyce Thomas J
Annual Wage $1,084

Joyce Thomas J

State ID
Calendar Year 2016
Employer University Of Idaho
Job Title Teaching Assistant
Name Joyce Thomas J
Annual Wage $1,084

Joyce Thomas J

State ID
Calendar Year 2015
Employer University Of Idaho
Job Title Teaching Assistant
Name Joyce Thomas J
Annual Wage $1,084

Joyce Thomas J

State KS
Calendar Year 2015
Employer County Of Wyandotte
Job Title Police Captain
Name Joyce Thomas J
Annual Wage $92,774

Joyce Thomas H

State GA
Calendar Year 2014
Employer Atlanta Independent School System
Job Title Assistant Principal
Name Joyce Thomas H
Annual Wage $98,865

Joyce Jr Thomas J

State NY
Calendar Year 2015
Employer Admin For Children's Svcs
Job Title Protection Agent
Name Joyce Jr Thomas J
Annual Wage $59,873

Joyce Thomas J

State NY
Calendar Year 2015
Employer Nassau Health Care Corp
Name Joyce Thomas J
Annual Wage $174,329

Joyce Thomas W

State NC
Calendar Year 2017
Employer Town Of Cary
Job Title Skilled Labor
Name Joyce Thomas W
Annual Wage $42,710

Joyce Thomas W

State NC
Calendar Year 2016
Employer Town Of Cary
Job Title Skilled Labor
Name Joyce Thomas W
Annual Wage $41,685

Joyce Thomas W

State NC
Calendar Year 2015
Employer Town Of Cary
Job Title Skilled Labor
Name Joyce Thomas W
Annual Wage $41,918

Joyce Thomas P

State NY
Calendar Year 2018
Employer Voorheesville Central Schools
Name Joyce Thomas P
Annual Wage $1,440

Joyce Thomas P

State NY
Calendar Year 2018
Employer South Colonie Central Schools
Name Joyce Thomas P
Annual Wage $98

Joyce Thomas P

State NY
Calendar Year 2018
Employer Rotterdam-Mohonasen Central Schools
Name Joyce Thomas P
Annual Wage $59

Joyce Thomas A

State NY
Calendar Year 2018
Employer Police Department
Job Title Police Officer
Name Joyce Thomas A
Annual Wage $85,058

Joyce Thomas J

State NY
Calendar Year 2018
Employer Nassau Health Care Corp
Name Joyce Thomas J
Annual Wage $174,897

Joyce Thomas

State NY
Calendar Year 2018
Employer Community College (Hostos)
Job Title Adjunct Assistant Professor
Name Joyce Thomas
Annual Wage $14,457

Joyce Thomas P

State NY
Calendar Year 2018
Employer Cohoes City School District
Name Joyce Thomas P
Annual Wage $32,813

Joyce Thomas P

State NY
Calendar Year 2018
Employer Bethlehem Central Schools
Name Joyce Thomas P
Annual Wage $315

Joyce Thomas R

State NY
Calendar Year 2018
Employer Albany City School District
Name Joyce Thomas R
Annual Wage $62,946

Joyce Thomas

State NY
Calendar Year 2015
Employer Community College (hostos)
Job Title Adjunct Assistant Professor
Name Joyce Thomas
Annual Wage $13,094

Joyce Thomas P

State NY
Calendar Year 2017
Employer Voorheesville Central Schools
Name Joyce Thomas P
Annual Wage $745

Joyce Thomas A

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Joyce Thomas A
Annual Wage $160,133

Joyce Thomas J

State NY
Calendar Year 2017
Employer Nassau Health Care Corp
Name Joyce Thomas J
Annual Wage $174,445

Joyce Thomas

State NY
Calendar Year 2017
Employer Community College (Hostos)
Job Title Adjunct Assistant Professor
Name Joyce Thomas
Annual Wage $16,259

Joyce Thomas P

State NY
Calendar Year 2017
Employer Albany-Schoharie-Schenectady-Saratoga Boces
Name Joyce Thomas P
Annual Wage $26,110

Joyce Thomas R

State NY
Calendar Year 2017
Employer Albany City School District
Name Joyce Thomas R
Annual Wage $57,711

Joyce Jr Thomas J

State NY
Calendar Year 2017
Employer Admin For Children's Svcs
Job Title Protection Agent
Name Joyce Jr Thomas J
Annual Wage $37,863

Joyce Thomas A

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Joyce Thomas A
Annual Wage $149,552

Joyce Thomas J

State NY
Calendar Year 2016
Employer Nassau Health Care Corp
Name Joyce Thomas J
Annual Wage $174,329

Joyce Thomas

State NY
Calendar Year 2016
Employer Community College (hostos)
Job Title Adjunct Assistant Professor
Name Joyce Thomas
Annual Wage $13,094

Joyce Thomas R

State NY
Calendar Year 2016
Employer Albany City School District
Name Joyce Thomas R
Annual Wage $55,148

Joyce Jr Thomas J

State NY
Calendar Year 2016
Employer Admin For Children's Svcs
Job Title Protection Agent
Name Joyce Jr Thomas J
Annual Wage $59,790

Joyce Thomas A

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Joyce Thomas A
Annual Wage $136,243

Joyce Thomas P

State NY
Calendar Year 2017
Employer Tech Valley Regional Technology Institute Charter School
Name Joyce Thomas P
Annual Wage $200

Joyce Thomas A

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Teacher Secondary (High)
Name Joyce Thomas A
Annual Wage $50,333

Thomas Joyce

Name Thomas Joyce
Address 109 Flagg Mill Rd Naples ME 04055 -5149
Phone Number 207-693-3118
Gender Male
Date Of Birth 1961-04-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas F Joyce

Name Thomas F Joyce
Address 58 Melbourne St Portland ME 04101 -2727
Phone Number 207-772-1043
Gender Male
Date Of Birth 1926-12-05
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas J Joyce

Name Thomas J Joyce
Address 118 Rolling Hills Dr Standish ME 04084 -5222
Phone Number 207-807-5027
Mobile Phone 207-807-5027
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Thomas M Joyce

Name Thomas M Joyce
Address 1255 Long Plains Rd Buxton ME 04093 -6044
Phone Number 207-929-3104
Email [email protected]
Gender Male
Date Of Birth 1947-11-11
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 1001
Education Completed High School
Language English

Thomas E Joyce

Name Thomas E Joyce
Address 13092 Tuetken Rd Irving IL 62051 -2245
Phone Number 217-533-4587
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas M Joyce

Name Thomas M Joyce
Address 241 Clark St Lowell IN 46356 -1755
Phone Number 219-696-0936
Gender Female
Date Of Birth 1944-03-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Thomas P Joyce

Name Thomas P Joyce
Address 7706 S Duquesne Way Aurora CO 80016 -1347
Phone Number 303-932-1163
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed College
Language English

Thomas P Joyce

Name Thomas P Joyce
Address 6811 Sw 6th St Hollywood FL 33023 -1125
Phone Number 305-966-7841
Email [email protected]
Gender Male
Date Of Birth 1977-05-27
Ethnicity Other Asian
Ethnic Group Far Eastern
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas H Joyce

Name Thomas H Joyce
Address 9832 Parkshore Dr Fishers IN 46038 -6853
Phone Number 317-770-9247
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Thomas B Joyce

Name Thomas B Joyce
Address 160 President Trl E Indianapolis IN 46229 E-3508
Phone Number 317-891-1380
Gender Male
Date Of Birth 1922-08-08
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Thomas F Joyce

Name Thomas F Joyce
Address 1735 Duffy Loop The Villages FL 32162 -4012
Phone Number 352-638-1103
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas E Joyce

Name Thomas E Joyce
Address 6118 Fegenbush Ln Louisville KY 40228 -1124
Phone Number 502-231-0993
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Thomas J Joyce

Name Thomas J Joyce
Address 10502 Forest Garden Ln Louisville KY 40223 APT 9-6166
Phone Number 502-742-9274
Gender Male
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 3001
Education Completed Graduate School
Language English

Thomas B Joyce

Name Thomas B Joyce
Address 7123 W Irwin Ave Laveen AZ 85339 -7039
Phone Number 602-237-7932
Gender Male
Date Of Birth 1978-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Thomas J Joyce

Name Thomas J Joyce
Address 7415 W Palm Ln Phoenix AZ 85035 -3244
Phone Number 623-849-9047
Gender Male
Date Of Birth 1936-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Thomas D Joyce

Name Thomas D Joyce
Address 3 Molly Ct Farmington MO 63640 -2730
Phone Number 636-236-8563
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Thomas A Joyce

Name Thomas A Joyce
Address 50 Lakeshore Dr Avondale Estates GA 30002 -1475
Phone Number 678-755-6120
Email [email protected]
Gender Male
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 High School
Language English

Thomas Joyce

Name Thomas Joyce
Address 5561 George Rd Lithonia GA 30058 -6205
Phone Number 770-557-1133
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 1001
Education Completed College
Language English

Thomas K Joyce

Name Thomas K Joyce
Address 718 Pennsylvania Ave Sellersburg IN 47172 -1050
Phone Number 812-246-4570
Mobile Phone 812-361-7415
Email [email protected]
Gender Male
Date Of Birth 1940-08-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed College
Language English

Thomas A Joyce

Name Thomas A Joyce
Address 1024 Liberty St Morris IL 60450 -1511
Phone Number 815-942-2308
Mobile Phone 815-520-6229
Gender Male
Date Of Birth 1951-08-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Thomas J Joyce

Name Thomas J Joyce
Address 1417 E Jonquil Cir Arlington Heights IL 60004 -3558
Phone Number 847-259-3283
Gender Male
Date Of Birth 1966-08-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Thomas M Joyce

Name Thomas M Joyce
Address 2051 Dorchester Ave Algonquin IL 60102 -3275
Phone Number 847-458-4511
Gender Male
Date Of Birth 1964-07-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Thomas Joyce

Name Thomas Joyce
Address 812 Oak St Winnetka IL 60093-2558 APT 300-2559
Phone Number 847-867-6906
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Thomas F Joyce

Name Thomas F Joyce
Address 1237 S Clifton Ave Park Ridge IL 60068 -5181
Phone Number 847-917-6691
Mobile Phone 847-571-0356
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Thomas R Joyce

Name Thomas R Joyce
Address 329 Inverness Dr Cary IL 60013 -1175
Phone Number 847-975-9931
Email [email protected]
Gender Male
Date Of Birth 1930-04-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951302593
Application Date 2011-12-02
Contributor Occupation EXECUTIVE
Contributor Employer PUBLIC SERVICE ENTERPRISE GROUP
Organization Name Public Service Enterprise Group
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 2010 ROSEMONT DR LANDENBERG PA

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 2500.00
To Justin Bernier (R)
Year 2012
Transaction Type 15
Filing ID 11972707007
Application Date 2011-09-29
Contributor Occupation CEO
Contributor Employer Knight
Organization Name Knight Capital Group
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Bernier for Congress
Seat federal:house
Address 142 Goodwives River Rd DARIEN CT

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 2300.00
To James D Oberweis (R)
Year 2008
Transaction Type 15
Filing ID 28931063846
Application Date 2008-02-20
Contributor Occupation STUDENT
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Oberweis for Congress
Seat federal:house
Address 2557 Danhaven Ct AURORA IL

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 2000.00
To MINNESOTA DFL PARTY
Year 2010
Application Date 2009-09-25
Contributor Employer DORSEY & WHITNEY
Organization Name DORSEY & WHITNEY
Recipient Party D
Recipient State MN
Committee Name MINNESOTA DFL PARTY
Address 1225 LASALLE AVE 1307 MINNEAPOLIS MN

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 2000.00
To Patty Wetterling (D)
Year 2004
Transaction Type 15
Filing ID 24962329582
Application Date 2004-08-19
Contributor Occupation Attorney
Contributor Employer Dorsey Whitney
Organization Name Dorsey & Whitney
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Patty Wetterling for Congress
Seat federal:house
Address 1225 LaSalle Ave 1307 MINNEAPOLIS MN

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 1300.00
To Terri Bonoff (D)
Year 2008
Transaction Type 15
Filing ID 28990793439
Application Date 2008-02-28
Contributor Occupation Attorney
Contributor Employer Dorsey & Whitney
Organization Name Dorsey & Whitney
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Terri Bonoff for Congress
Seat federal:house
Address 1225 La Salle Ave 1307 MINNEAPOLIS MN

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 1000.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25970730856
Application Date 2005-06-29
Contributor Occupation Truckdriver
Contributor Employer United Parcel Servic
Organization Name United Parcel Service
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 11604 E State Route 2 FREEMAN MO

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 1000.00
To Teresa Ann Daly (D)
Year 2004
Transaction Type 15
Filing ID 24962325390
Application Date 2004-08-20
Contributor Occupation Attorney
Contributor Employer Dorsey Whitney
Organization Name Dorsey & Whitney
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Daly for Congress
Seat federal:house
Address 1225 LaSalle Ave Ste 1500 MINNEAPOLIS MN

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 1000.00
To Minnesota Democratic Farmer Labor Party
Year 2012
Transaction Type 15
Filing ID 11931494350
Application Date 2011-04-06
Contributor Occupation Attorney
Contributor Employer Dorsey & Whitney
Organization Name Dorsey & Whitney
Contributor Gender M
Recipient Party D
Committee Name Minnesota Democratic Farmer Labor Party
Address 1225 LaSalle Ave #1307 MINNEAPOLIS MN

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 1000.00
To Missouri Democratic State Cmte
Year 2004
Transaction Type 15
Filing ID 24971866129
Application Date 2004-09-24
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name United Parcel Service
Contributor Gender M
Recipient Party D
Committee Name Missouri Democratic State Cmte
Address 11604 E State Rt 2 FREEMAN MO

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 1000.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 25970187270
Application Date 2005-01-24
Contributor Occupation Truckdriver
Contributor Employer United Parcel Servic
Organization Name United Parcel Service
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 11604 E State Route 2 FREEMAN MO

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 1000.00
To Terri Bonoff (D)
Year 2008
Transaction Type 15
Filing ID 28990127371
Application Date 2007-12-17
Contributor Occupation Attorney
Contributor Employer Dorsey & Whitney
Organization Name Dorsey & Whitney
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Terri Bonoff for Congress
Seat federal:house
Address 1225 La Salle Ave 1307 MINNEAPOLIS MN

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 1000.00
To Amy Klobuchar (D)
Year 2006
Transaction Type 15
Filing ID 25020170405
Application Date 2005-03-18
Contributor Occupation DORSEY & WHITNEY
Organization Name Dorsey & Whitney
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Klobuchar For Minnesota
Seat federal:senate

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 1000.00
To Robert Dold (R)
Year 2010
Transaction Type 15
Filing ID 29992959302
Application Date 2009-09-16
Contributor Occupation Vice President
Contributor Employer Deutsche Bank Securities
Organization Name Deutsche Bank Securities
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Dold for Congress
Seat federal:house
Address 146 Duane St Apt 3A NEW YORK NY

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 1000.00
To San Diego County Republican Central Cmte
Year 2010
Transaction Type 15
Filing ID 29934439629
Application Date 2009-07-13
Contributor Occupation PHARMACEUTICALS
Contributor Employer SANTARUS
Organization Name Santarus
Contributor Gender M
Recipient Party R
Committee Name San Diego County Republican Central Cmte

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 750.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930642465
Application Date 2008-01-31
Contributor Occupation Investment Banker
Contributor Employer Deutsche Bank
Organization Name Deutsche Bank AG
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 146 Duane St Apt 3A NEW YORK NY

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 750.00
To Tom Daschle (D)
Year 2004
Transaction Type 15
Filing ID 24020882199
Application Date 2004-09-30
Contributor Occupation HANNON & JOYCE
Organization Name Hannon & Joyce
Contributor Gender M
Recipient Party D
Recipient State SD
Committee Name A Lot of People Supporting Tom Daschle
Seat federal:senate

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 500.00
To RICHE, DENNIS
Year 20008
Application Date 2008-06-13
Contributor Occupation RETIRED
Recipient Party D
Recipient State MO
Seat state:upper
Address PO BOX 310 FARMINGTON MO

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 500.00
To Amy Klobuchar (D)
Year 2006
Transaction Type 15
Filing ID 25020290677
Application Date 2005-06-25
Contributor Occupation DORSEY & WHITNEY
Organization Name Dorsey & Whitney
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Klobuchar For Minnesota
Seat federal:senate

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 500.00
To MULROE, JOHN G
Year 2010
Application Date 2009-12-10
Recipient Party D
Recipient State IL
Seat state:upper
Address 7746 W SUMMERDALE CHICAGO IL

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 500.00
To Frank A. LoBiondo (R)
Year 2010
Transaction Type 15
Filing ID 29934254398
Application Date 2009-05-26
Contributor Occupation UTILITY EXECUTIVE
Contributor Employer PSEG
Organization Name Public Service Enterprise Group
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lobiondo for Congress
Seat federal:house

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 500.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 25020310132
Application Date 2005-05-02
Contributor Occupation ST PAUL TRAVELERS
Organization Name St Paul Travelers Companies
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 500.00
To Tarryl Clark (D)
Year 2010
Transaction Type 15
Filing ID 10990248619
Application Date 2009-12-18
Contributor Occupation Attorney
Contributor Employer Dorsey & Whitney
Organization Name Dorsey & Whitney
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Friends of Tarryl Clark
Seat federal:house
Address 1225 Lasalle Ave Ste 1500 MINNEAPOLIS MN

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 500.00
To Michael E Capuano (D)
Year 2004
Transaction Type 15
Filing ID 24962320624
Application Date 2004-07-02
Contributor Occupation lawyer
Contributor Employer self
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Capuano for Congress Cmte
Seat federal:house
Address 250 Boylston St BOSTON MA

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 365.00
To National Assn of Convenience Stores
Year 2010
Transaction Type 15
Filing ID 29992418575
Application Date 2009-05-14
Contributor Occupation VP Customer Industry Affairs
Contributor Employer The Hershey Company
Contributor Gender M
Committee Name National Assn of Convenience Stores
Address 14 East Chocolate Ave HERSHEY PA

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 365.00
To National Assn of Convenience Stores
Year 2012
Transaction Type 15
Filing ID 11953211781
Application Date 2011-06-09
Contributor Occupation VP, Global Customer & Industry Affairs
Contributor Employer The Hershey Company
Contributor Gender M
Committee Name National Assn of Convenience Stores
Address 14 E Chocolate Ave HERSHEY PA

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930544266
Application Date 2007-12-20
Contributor Occupation Information Requested
Contributor Employer Deutsche Bank
Organization Name Deutsche Bank AG
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 146 Duane St Apt 3A NEW YORK NY

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 250.00
To SULLIVAN, CALLIE A
Year 2004
Application Date 2004-09-28
Recipient Party D
Recipient State CT
Seat state:lower
Address 14 SALEM STRAITS DARIEN

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 250.00
To SULLIVAN, CALLIE A
Year 2004
Application Date 2004-11-04
Recipient Party D
Recipient State CT
Seat state:lower
Address 14 SALEM STRAITS DARIEN

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 225.00
To NORTH DAKOTA REPUBLICAN PARTY
Year 2006
Application Date 2006-12-29
Recipient Party R
Recipient State ND
Committee Name NORTH DAKOTA REPUBLICAN PARTY
Address 3538 11TH ST S FARGO ND

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 200.00
To TOLMAN, STEVEN A
Year 2010
Application Date 2009-10-15
Contributor Occupation ATTORNEY
Contributor Employer JOYCE & JOYCE
Organization Name JOYCE & JOYCE
Recipient Party D
Recipient State MA
Seat state:upper
Address 2 GREENWOOD AVE PO BOX 198 PRIDES CROSSING MA

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 200.00
To COSTELLO, MICHAEL A
Year 2004
Application Date 2003-10-28
Contributor Occupation LEGISLATIVE AGENT
Recipient Party D
Recipient State MA
Seat state:lower
Address 61 COMMONWEALTH AVE STE 3 BOSTON MA

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 200.00
To DEMACEDO, VINNY M
Year 2010
Application Date 2009-06-24
Contributor Occupation LOBBYIST
Contributor Employer JOYCE &JOYCE
Organization Name JOYCE & JOYCE
Recipient Party R
Recipient State MA
Seat state:lower
Address 2 GREENWOOD AVE PO BOX 198 PRIDES CROSSING MA

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 200.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN
Year 20008
Contributor Occupation ATTORNEY
Contributor Employer JOYCE LAW FIRM PLLC
Recipient Party D
Recipient State MT
Seat state:governor
Address 2100 PHILLIPS AVE BUTTE MT

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 200.00
To BRENNAN, LAWRENCE
Year 2006
Application Date 2006-10-17
Recipient Party R
Recipient State MA
Seat state:lower
Address 39 LANDING DR METHUEN MA

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 200.00
To CAMPBELL, LINDA DEAN
Year 2006
Application Date 2006-10-26
Contributor Occupation LOBBYIST
Contributor Employer SELF
Organization Name JOYCE & JOYCE
Recipient Party D
Recipient State MA
Seat state:lower
Address 2 GREENWOOD AVE BEVERLY MA

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 200.00
To LITALIEN, BARBARA A
Year 2006
Application Date 2006-10-18
Contributor Occupation LEGISLATIVE AGENT
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:lower
Address 2 GREENWOOD AVEBR BOX 198 PRIDES CROSSING MA

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 200.00
To NAUGHTON JR, HAROLD P
Year 2006
Application Date 2006-12-11
Contributor Occupation GOVERNMENT RELATIONS
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:lower
Address PO BOX 198 PRIDES CROSSING MA

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 200.00
To MCGEE, THOMAS M
Year 2004
Application Date 2003-07-14
Contributor Occupation INFORMATION REQUESTED - 9/9/02
Recipient Party D
Recipient State MA
Seat state:upper
Address 61 COMMONWEALTH AVE STE 3 BOSTON MA

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 200.00
To Teresa Hensley (D)
Year 2012
Transaction Type 15
Filing ID 12971449296
Application Date 2012-06-21
Contributor Occupation RETIRED
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State MO
Committee Name Hensley for Congress
Seat federal:house
Address 11604 E State Route 2 FREEMAN MO

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 200.00
To FLANAGAN, JENNIFER L
Year 2010
Application Date 2009-06-24
Contributor Occupation LEGISLATIVE AGENT
Contributor Employer SELF
Organization Name JOYCE & JOYCE
Recipient Party D
Recipient State MA
Seat state:upper
Address 2 GREENWOOD AVE PO BOX 198 PRIDES CROSSING MA

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 200.00
To AYERS, BRUCE J
Year 2004
Application Date 2003-06-30
Contributor Occupation LETTER SENT 7/31/03
Recipient Party D
Recipient State MA
Seat state:lower
Address 61 COMMONWEALTH AVE STE 3 BOSTON MA

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 100.00
To PADAVAN, FRANK
Year 20008
Application Date 2008-08-19
Recipient Party R
Recipient State NY
Seat state:upper
Address 154-26 12TH AVE WHITESTONE NY

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 100.00
To BRENNAN, LAWRENCE
Year 20008
Application Date 2008-08-23
Recipient Party R
Recipient State MA
Seat state:lower
Address 39 LANDING DR METHUEN MA

JOYCE, THOMAS

Name JOYCE, THOMAS
Amount 50.00
To BULLOCK, STEVE
Year 20008
Contributor Occupation ATTORNEY
Contributor Employer JOYCE LAW FIRM PLLC
Recipient Party D
Recipient State MT
Seat state:office
Address 2100 PHILLIPS BUTTE MT

JOYCE C TR PLEASANT THOMAS ROSS LISBY III

Name JOYCE C TR PLEASANT THOMAS ROSS LISBY III
Address 3037 S 68th Street Philadelphia PA 19142
Value 30636
Landvalue 30636
Buildingvalue 84764
Landarea 4,140 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

THOMAS, JOYCE

Name THOMAS, JOYCE
Physical Address 63 LOWELL AVENUE
Owner Address 63 LOWELL AVE.
Sale Price 342000
Ass Value Homestead 162900
County essex
Address 63 LOWELL AVENUE
Value 335600
Net Value 335600
Land Value 172700
Prior Year Net Value 335600
Transaction Date 2003-09-03
Property Class Residential
Deed Date 2002-09-30
Sale Assessment 86300
Price 342000

THOMAS, JOYCE

Name THOMAS, JOYCE
Physical Address 235-237 NO. 19TH ST.
Owner Address 135 QUIRK ROAD
Sale Price 1
Ass Value Homestead 197200
County essex
Address 235-237 NO. 19TH ST.
Value 243400
Net Value 243400
Land Value 46200
Prior Year Net Value 387500
Transaction Date 2012-11-09
Property Class Residential
Deed Date 2009-05-04
Sale Assessment 429100
Price 1

THOMAS, FRANK & JOYCE

Name THOMAS, FRANK & JOYCE
Physical Address 243 DAHLIA AVE
Owner Address 243 DAHLIA AVE
Sale Price 1
Ass Value Homestead 56700
County gloucester
Address 243 DAHLIA AVE
Value 120600
Net Value 120600
Land Value 63900
Prior Year Net Value 120600
Transaction Date 2006-05-23
Property Class Residential
Deed Date 1989-08-11
Sale Assessment 27900
Price 1

JOYCE THOMAS W

Name JOYCE THOMAS W
Physical Address 123 WEBSTER AVE
Owner Address 123 WEBSTER AVENUE
Sale Price 160000
Ass Value Homestead 64400
County camden
Address 123 WEBSTER AVE
Value 97200
Net Value 97200
Land Value 32800
Prior Year Net Value 97200
Transaction Date 2010-07-14
Property Class Residential
Deed Date 2009-04-07
Sale Assessment 97200
Price 160000

JOYCE THOMAS SR +

Name JOYCE THOMAS SR +
Physical Address 20570 GARDEN DR, ESTERO, FL 33928
Owner Address 20570 GARDEN DR, ESTERO, FL 33928
Ass Value Homestead 39142
Just Value Homestead 41601
County Lee
Year Built 1971
Area 1387
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 20570 GARDEN DR, ESTERO, FL 33928

JOYCE THOMAS P &

Name JOYCE THOMAS P &
Physical Address 4372 70TH CT N, WEST PALM BEACH, FL 33404
Owner Address 4372 70TH CT N, RIVIERA BEACH, FL 33404
Ass Value Homestead 60076
Just Value Homestead 60076
County Palm Beach
Year Built 2005
Area 1776
Land Code Cooperatives
Address 4372 70TH CT N, WEST PALM BEACH, FL 33404

JOYCE THOMAS P

Name JOYCE THOMAS P
Physical Address 7650 THUNDERHEAD ST, WESLEY CHAPEL, FL 33544
Owner Address 7650 THUNDERHEAD ST, ZEPHYRHILLS, FL 33544
Ass Value Homestead 165245
Just Value Homestead 202776
County Pasco
Year Built 1986
Area 4133
Applicant Status Husband
Land Code Single Family
Address 7650 THUNDERHEAD ST, WESLEY CHAPEL, FL 33544

JOYCE THOMAS J &

Name JOYCE THOMAS J &
Physical Address 8211 WHITE ROCK CIR, BOYNTON BEACH, FL 33436
Owner Address 8211 WHITE ROCK CIR, BOYNTON BEACH, FL 33436
Ass Value Homestead 154011
Just Value Homestead 154011
County Palm Beach
Year Built 1996
Area 2102
Land Code Single Family
Address 8211 WHITE ROCK CIR, BOYNTON BEACH, FL 33436

Joyce Thomas J

Name Joyce Thomas J
Physical Address 3263 Perigrine Falcon Dr, Saint Lucie County, FL 34952
Owner Address 3263 Perigrine Falcon Dr, Port St Lucie, FL 34952
Ass Value Homestead 66800
Just Value Homestead 66800
County St. Lucie
Year Built 2006
Area 1338
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 3263 Perigrine Falcon Dr, Saint Lucie County, FL 34952

JOYCE THOMAS J

Name JOYCE THOMAS J
Physical Address NO SITUS, OCALA, FL 34473
Owner Address 225 WYOMING AVE, NORTH MASSAPEQUA, NY 11758
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34473

THOMAS, LENFORD & STIFF, JOYCE

Name THOMAS, LENFORD & STIFF, JOYCE
Physical Address 532-534 RIVER ST
Owner Address 532 RIVER ST
Sale Price 54900
Ass Value Homestead 194800
County passaic
Address 532-534 RIVER ST
Value 328200
Net Value 328200
Land Value 133400
Prior Year Net Value 358200
Transaction Date 2012-12-07
Property Class Residential
Deed Date 1986-04-22
Price 54900

JOYCE THOMAS H JR TRUSTEE FBO

Name JOYCE THOMAS H JR TRUSTEE FBO
Physical Address 1005 SHADOWMOSS CIR, LAKE MARY, FL 32746
Owner Address 1005 SHADOWMOSS CIR, LAKE MARY, FL 32746
Ass Value Homestead 372718
Just Value Homestead 391574
County Seminole
Year Built 2004
Area 2741
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1005 SHADOWMOSS CIR, LAKE MARY, FL 32746

JOYCE THOMAS H & NANCY T

Name JOYCE THOMAS H & NANCY T
Physical Address 3 CIRCLE CREEK WAY, ORMOND BEACH, FL 32174
Ass Value Homestead 167165
Just Value Homestead 172131
County Volusia
Year Built 2003
Area 2146
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3 CIRCLE CREEK WAY, ORMOND BEACH, FL 32174

JOYCE THOMAS F

Name JOYCE THOMAS F
Physical Address 1735 DUFFY LOOP,, FL
Owner Address 1735 DUFFY LOOP, THE VILLAGES, FL 32162
Ass Value Homestead 132810
Just Value Homestead 145550
County Sumter
Year Built 2006
Area 1746
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1735 DUFFY LOOP,, FL

JOYCE THOMAS F

Name JOYCE THOMAS F
Physical Address LAKE HOWARD, WINTER HAVEN, FL 33880
Owner Address 1709 N LAKE HOWARD DR, WINTER HAVEN, FL 33881
County Polk
Land Code Vacant Residential
Address LAKE HOWARD, WINTER HAVEN, FL 33880

JOYCE THOMAS F

Name JOYCE THOMAS F
Physical Address 1709 N LAKE HOWARD DR, WINTER HAVEN, FL 33881
Owner Address 1709 N LAKE HOWARD DR, WINTER HAVEN, FL 33881
Ass Value Homestead 242301
Just Value Homestead 242301
County Polk
Year Built 1920
Area 5256
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1709 N LAKE HOWARD DR, WINTER HAVEN, FL 33881

JOYCE THOMAS E &

Name JOYCE THOMAS E &
Physical Address 1376 TAMARIND WAY, BOCA RATON, FL 33486
Owner Address 1376 TAMARIND WAY, BOCA RATON, FL 33486
Ass Value Homestead 422694
Just Value Homestead 449300
County Palm Beach
Year Built 1966
Area 2556
Land Code Single Family
Address 1376 TAMARIND WAY, BOCA RATON, FL 33486

JOYCE THOMAS B

Name JOYCE THOMAS B
Physical Address 1528 AVENUE L NW, WINTER HAVEN, FL 33881
Owner Address 1528 AVENUE L NW, WINTER HAVEN, FL 33881
Ass Value Homestead 124875
Just Value Homestead 124875
County Polk
Year Built 1977
Area 3569
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1528 AVENUE L NW, WINTER HAVEN, FL 33881

JOYCE THOMAS A & ANNETTE H

Name JOYCE THOMAS A & ANNETTE H
Physical Address 18260 PAULSON DR -BLDG D-UNIT 4, PORT CHARLOTTE, FL 33954
County Charlotte
Year Built 1989
Area 1012
Land Code Warehousing, distribution terminals, trucking
Address 18260 PAULSON DR -BLDG D-UNIT 4, PORT CHARLOTTE, FL 33954

JOYCE THOMAS A & ANNETTE H

Name JOYCE THOMAS A & ANNETTE H
Physical Address 18260 PAULSON DR -BLDG D-UNIT 3, PORT CHARLOTTE, FL 33954
County Charlotte
Year Built 1989
Area 968
Land Code Warehousing, distribution terminals, trucking
Address 18260 PAULSON DR -BLDG D-UNIT 3, PORT CHARLOTTE, FL 33954

JOYCE THOMAS A & ANNETTE H

Name JOYCE THOMAS A & ANNETTE H
Physical Address 18260 PAULSON DR -BLDG D-UNIT 2, PORT CHARLOTTE, FL 33954
County Charlotte
Year Built 1989
Area 968
Land Code Warehousing, distribution terminals, trucking
Address 18260 PAULSON DR -BLDG D-UNIT 2, PORT CHARLOTTE, FL 33954

JOYCE THOMAS A & ANNETTE ETALS

Name JOYCE THOMAS A & ANNETTE ETALS
Physical Address 17321 BILLIAR AVE, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 17321 BILLIAR AVE, PORT CHARLOTTE, FL 33948

JOYCE THOMAS H JR

Name JOYCE THOMAS H JR
Physical Address 4046 PRIORY CR, TAMPA, FL 33618
Owner Address 4046 PRIORY CIR, TAMPA, FL 33618
Ass Value Homestead 188606
Just Value Homestead 202090
County Hillsborough
Year Built 1978
Area 3083
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4046 PRIORY CR, TAMPA, FL 33618

JOYCE THOMAS & D C GABLE

Name JOYCE THOMAS & D C GABLE
Physical Address 18260 PAULSON DR -BLDG B-UNIT 2, PORT CHARLOTTE, FL 33954
County Charlotte
Year Built 1989
Area 968
Land Code Warehousing, distribution terminals, trucking
Address 18260 PAULSON DR -BLDG B-UNIT 2, PORT CHARLOTTE, FL 33954

THOMAS, RICHARD & JOYCE

Name THOMAS, RICHARD & JOYCE
Physical Address 20 BELMONT AVE
Owner Address 20 BELMONT AVE
Sale Price 103000
Ass Value Homestead 21200
County middlesex
Address 20 BELMONT AVE
Value 38800
Net Value 38800
Land Value 17600
Prior Year Net Value 60000
Transaction Date 2013-01-25
Property Class Residential
Deed Date 1994-10-25
Sale Assessment 60000
Year Constructed 1899
Price 103000

JOYCE THOMAS

Name JOYCE THOMAS
Address 148 KENILWORTH PLACE, NY 11210
Value 606000
Full Value 606000
Block 7556
Lot 70
Stories 2

JOYCE C THOMAS & (H) J CURTIS

Name JOYCE C THOMAS & (H) J CURTIS
Address 325 Smallwood Drive Coraopolis PA 15108
Value 42200
Landvalue 42200
Bedrooms 3
Basement Full

JOYCE C THOMAS

Name JOYCE C THOMAS
Address 2063 Castlegate Terrace Decatur GA 30032
Value 32700
Landvalue 32700
Buildingvalue 57000
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 51500

JOYCE C THOMAS

Name JOYCE C THOMAS
Address 2330 S Calexico Way St. Petersburg FL 33712
Value 120064
Landvalue 10461
Type Residential
Price 20000

JOYCE C THOMAS

Name JOYCE C THOMAS
Address 220 NE Mt Piney Avenue St. Petersburg FL 33702
Value 62297
Landvalue 26031
Type Residential
Price 27500

JOYCE C STEWART THOMAS E STEWART TRS

Name JOYCE C STEWART THOMAS E STEWART TRS
Address 6717 Avondale Drive Nichols Hills OK
Value 84227
Landarea 22,890 square feet
Type Residential
Price 445000

JOYCE B THOMAS

Name JOYCE B THOMAS
Address 9112 NE Woodland Avenue Albuquerque NM 87112
Value 29253
Landvalue 29253
Buildingvalue 53968

JOYCE B DARBY & EARNESTEEN P THOMAS /

Name JOYCE B DARBY & EARNESTEEN P THOMAS /
Address 569 Portchester Drive Columbia SC
Value 13700
Landvalue 13700
Bedrooms 4
Numberofbedrooms 4

JOYCE ANN W THOMAS

Name JOYCE ANN W THOMAS
Address 3012 Younts Lane Greensboro NC 27406-8878
Value 25200
Landvalue 25200
Buildingvalue 143000
Bedrooms 3
Numberofbedrooms 3

JOYCE ANN THOMAS

Name JOYCE ANN THOMAS
Address 1417 Sheridan Avenue Iowa City IA 52240-6258
Value 41440
Landvalue 41440

JOYCE ANN THOMAS

Name JOYCE ANN THOMAS
Address 1907 Wainwright Avenue Panama FL
Value 13736
Landvalue 13736
Buildingvalue 80801
Landarea 10,497 square feet
Type Residential Property

THOMAS, WILLIAM & JOYCE

Name THOMAS, WILLIAM & JOYCE
Physical Address 159 W 57TH ST
Owner Address 159 W 57TH ST
Sale Price 0
Ass Value Homestead 70800
County hudson
Address 159 W 57TH ST
Value 106800
Net Value 106800
Land Value 36000
Prior Year Net Value 106800
Transaction Date 2005-04-22
Property Class Residential
Year Constructed 1920
Price 0

JOYCE A THOMAS & DEAN TROY THOMAS

Name JOYCE A THOMAS & DEAN TROY THOMAS
Address 63 Mack Avenue Johnstown PA
Value 2100
Landvalue 2100
Landarea 1,428,768 square feet

JOYCE A THOMAS

Name JOYCE A THOMAS
Address 4775 Melrose Saginaw MI
Value 21600

JOYCE A THOMAS

Name JOYCE A THOMAS
Address 4626 N Carambola Cir #2708 Pompano Beach FL 33066
Value 9830
Landvalue 9830
Buildingvalue 88470

JOYCE A THOMAS

Name JOYCE A THOMAS
Address 306 6th Street Wrightsville PA
Value 25850
Landvalue 25850
Buildingvalue 84940
Airconditioning no
Numberofbathrooms 1.1
Bedrooms 2
Numberofbedrooms 2

JOYCE A LEJULIANO THOMAS ZAKIERSKI & MARY J JULIANO

Name JOYCE A LEJULIANO THOMAS ZAKIERSKI & MARY J JULIANO
Address 5510 Lakeside Drive #105 Pompano Beach FL 33063
Value 8000
Landvalue 8000
Buildingvalue 72010

JOYCE A FLOWERS & SHERRY L THOMAS

Name JOYCE A FLOWERS & SHERRY L THOMAS
Address 2304 Dreyfus Court Garner NC 27529
Value 44000
Landvalue 44000
Buildingvalue 218170

JOYCE A + THOMAS F + DAILEY

Name JOYCE A + THOMAS F + DAILEY
Address 15 Jackson Road Deerfield MA
Value 234650
Landvalue 234650

JOYCE A & THOMAS R MC GUIGGAN

Name JOYCE A & THOMAS R MC GUIGGAN
Address 462 Harrison Court Vernon Hills IL 60061
Value 18667
Landvalue 18667
Buildingvalue 16743

THOMAS JOYCE

Name THOMAS JOYCE
Address 28 SONIA COURT, NY 10309
Value 434000
Full Value 434000
Block 7339
Lot 30
Stories 2

THOMAS JOYCE

Name THOMAS JOYCE
Address 45-55 170 STREET, NY 11358
Value 644000
Full Value 644000
Block 5449
Lot 4
Stories 2.5

JOYCE THOMAS E & NUAL

Name JOYCE THOMAS E & NUAL
Address 66-71 71 STREET, NY 11379
Value 538000
Full Value 538000
Block 3055
Lot 42
Stories 2

JOYCE A THOMAS

Name JOYCE A THOMAS
Address 6502 Bridgewater Cove Austin TX 78723
Value 49500
Landvalue 49500
Buildingvalue 57814
Type Real

JOYCE A THOMAS & IRIS ARMSTRON

Name JOYCE A THOMAS & IRIS ARMSTRON
Physical Address 2245 NW 99 TER, Unincorporated County, FL 33147
Owner Address 2245 NW 99 TERR, MIAMI, FL 33147
Ass Value Homestead 58406
Just Value Homestead 60695
County Miami Dade
Year Built 1953
Area 1297
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2245 NW 99 TER, Unincorporated County, FL 33147

Thomas P. Joyce

Name Thomas P. Joyce
Doc Id 08147464
City Wilkins Township PA
Designation us-only
Country US

Thomas P. Joyce

Name Thomas P. Joyce
Doc Id 08172796
City Wilkins Township PA
Designation us-only
Country US

Thomas P. Joyce

Name Thomas P. Joyce
Doc Id 08337456
City Wilkins Township PA
Designation us-only
Country US

Thomas P. Joyce

Name Thomas P. Joyce
Doc Id RE042804
City Wilkins Township PA
Designation us-only
Country US

Thomas P. Joyce

Name Thomas P. Joyce
Doc Id 07549977
City Wilkins Township PA
Designation us-only
Country US

Thomas P. Joyce

Name Thomas P. Joyce
Doc Id 07556619
City Wilkins Township PA
Designation us-only
Country US

Thomas P. Joyce

Name Thomas P. Joyce
Doc Id 07563249
City Wilkins Township PA
Designation us-only
Country US

Thomas P. Joyce

Name Thomas P. Joyce
Doc Id 07361156
City Wilkins Township PA
Designation us-only
Country US

Thomas P. Joyce

Name Thomas P. Joyce
Doc Id D0536454
City Wilkins Township PA
Designation us-only
Country US

Thomas P. Joyce

Name Thomas P. Joyce
Doc Id D0542911
City Wilkins Township PA
Designation us-only
Country US

Thomas P. Joyce

Name Thomas P. Joyce
Doc Id D0545967
City Wilkins Township PA
Designation us-only
Country US

THOMAS JOYCE

Name THOMAS JOYCE
Type Voter
State MA
Address 18 A ST, LOWELL, MA 1851
Phone Number 978-807-1929
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Voter
State NJ
Address PO BOX 236, HANCOCKS BRIDGE, NJ 8038
Phone Number 856-339-1100
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Voter
State FL
Address 131 WILLOW BROOK DR, LEESBURG, FL 34748
Phone Number 850-224-2250
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Republican Voter
State IL
Address 10226 S HOYNE AVE, CHICAGO, IL 60643
Phone Number 773-852-7774
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Democrat Voter
State IL
Address 6252 S MASON AVE #3N, CHICAGO, IL 60638
Phone Number 773-727-4096
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Independent Voter
State IL
Address 400 N RACINE AVE #103A, CHICAGO, IL 60622
Phone Number 773-426-4067
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Voter
State NJ
Address 87 NEVILLE ST, TINTON FALLS, NJ 7724
Phone Number 732-421-6528
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Independent Voter
State NJ
Address 87 NEVILLE ST, TINTON FALLS, NJ 7724
Phone Number 732-239-8273
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Voter
State NY
Address 8404 95TH AVE, OZONE PARK, NY 11416
Phone Number 718-521-2102
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Independent Voter
State ND
Address 6614 50TH AVE SW, FARGO, ND 58104
Phone Number 701-590-0020
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Republican Voter
State IL
Address 1080 PARKVIEW DR, BATAVIA, IL 60510
Phone Number 630-567-4177
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Independent Voter
State IL
Phone Number 630-248-1227
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Republican Voter
State IL
Address 1237 S CLIFTON AVE, PARK RIDGE, IL 60068
Phone Number 618-980-4897
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Republican Voter
State MI
Address 500 GLEN OAKS DR APT 1 D, MUSKEGON, MI 49442
Phone Number 614-506-9482
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Republican Voter
State KY
Address 52 SOUTHARD RD, LONDON, KY 40741
Phone Number 606-657-5054
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Independent Voter
State KY
Address 301 CEDAR POINT DRIVE, LONDON, KY 40741
Phone Number 606-657-5054
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Republican Voter
State NY
Address 15 GREY LN, LEVITTOWN, NY 11756
Phone Number 516-384-3807
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Voter
State MA
Address 89 FRANCIS ST, MARLBOROUGH, MA 01752
Phone Number 508-295-3180
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Independent Voter
State MD
Address 72 MARNEL DRIVE, SEVERNA PARK, MD 21146
Phone Number 443-883-1229
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Voter
State FL
Address 214 FOXGLOVE WAY, DELAND, FL 32724
Phone Number 407-694-6162
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Independent Voter
State NC
Address 9015 COOK FARM RD, BELEWS CREEK, NC 27009
Phone Number 336-263-4318
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Republican Voter
State IL
Address 5013 W 121ST PL, ALSIP, IL 60803
Phone Number 312-597-8174
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Independent Voter
State KY
Address 1691 WALNUT HILL RD, SCOTTSVILLE, KY 42164
Phone Number 270-618-4569
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Voter
State FL
Address 28 HERITAGE WAY, NAPLES, FL 34110
Phone Number 239-370-8371
Email Address [email protected]

THOMAS JOYCE

Name THOMAS JOYCE
Type Independent Voter
State IL
Address 101 W MIDDLETON ST, WITT, IL 62094
Phone Number 217-638-6376
Email Address [email protected]

Thomas M Joyce

Name Thomas M Joyce
Visit Date 4/13/10 8:30
Appointment Number U55099
Type Of Access VA
Appt Made 11/20/12 0:00
Appt Start 11/21/12 11:00
Appt End 11/21/12 23:59
Total People 8
Last Entry Date 11/20/12 19:10
Meeting Location OEOB
Caller JEOHN
Release Date 02/23/2013 08:00:00 AM +0000
Badge Number 94638

Thomas M Joyce

Name Thomas M Joyce
Visit Date 4/13/10 8:30
Appointment Number U54234
Type Of Access VA
Appt Made 11/20/12 0:00
Appt Start 11/21/12 10:00
Appt End 11/21/12 23:59
Total People 282
Last Entry Date 11/20/12 6:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Thomas J Joyce

Name Thomas J Joyce
Visit Date 4/13/10 8:30
Appointment Number U50899
Type Of Access VA
Appt Made 11/14/12 0:00
Appt Start 11/16/12 9:30
Appt End 11/16/12 23:59
Total People 185
Last Entry Date 11/14/12 18:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Thomas J Joyce

Name Thomas J Joyce
Visit Date 4/13/10 8:30
Appointment Number U84411
Type Of Access VA
Appt Made 2/28/2012 0:00
Appt Start 3/2/2012 11:00
Appt End 3/2/2012 23:59
Total People 249
Last Entry Date 2/28/2012 6:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Thomas R Joyce

Name Thomas R Joyce
Visit Date 4/13/10 8:30
Appointment Number U59728
Type Of Access VA
Appt Made 12/2/2011 0:00
Appt Start 12/6/2011 7:30
Appt End 12/6/2011 23:59
Total People 289
Last Entry Date 12/2/2011 16:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

THOMAS C JOYCE

Name THOMAS C JOYCE
Visit Date 4/13/10 8:30
Appointment Number U53997
Type Of Access VA
Appt Made 10/27/11 0:00
Appt Start 10/29/11 18:00
Appt End 10/29/11 23:59
Total People 288
Last Entry Date 10/27/11 18:11
Meeting Location WH
Caller CLAUDIA
Release Date 01/27/2012 08:00:00 AM +0000

THOMAS P JOYCE

Name THOMAS P JOYCE
Visit Date 4/13/10 8:30
Appointment Number U46904
Type Of Access VA
Appt Made 10/1/10 19:48
Appt Start 10/8/10 12:00
Appt End 10/8/10 23:59
Total People 349
Last Entry Date 10/1/10 19:48
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

THOMAS JOYCE

Name THOMAS JOYCE
Visit Date 4/13/10 8:30
Appointment Number U35174
Type Of Access VA
Appt Made 8/18/2010 17:16
Appt Start 8/18/2010 17:20
Appt End 8/18/2010 23:59
Total People 17
Last Entry Date 8/18/2010 17:16
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

THOMAS C JOYCE

Name THOMAS C JOYCE
Visit Date 4/13/10 8:30
Appointment Number U87455
Type Of Access VA
Appt Made 3/15/10 16:19
Appt Start 3/16/10 10:00
Appt End 3/16/10 23:59
Total People 227
Last Entry Date 3/15/2010
Meeting Location WH
Caller VISITORS
Description 10AM GROUP TOURS /
Release Date 06/25/2010 07:00:00 AM +0000

THOMAS JOYCE

Name THOMAS JOYCE
Car CHEVROLET TAHOE
Year 2007
Address 4104 Shiloh Dr, Birmingham, AL 35213-3202
Vin 1GNFC13J07R216357
Phone 205-870-0862

THOMAS JOYCE

Name THOMAS JOYCE
Car FORD FUSION
Year 2007
Address 1024 LIBERTY ST, MORRIS, IL 60450-1511
Vin 3FAHP06Z07R106372
Phone 815-942-2308

THOMAS JOYCE

Name THOMAS JOYCE
Car FORD F-350 SUPER DUTY
Year 2007
Address 9015 Cook Farm Rd, Belews Creek, NC 27009-9759
Vin 1FTWW33PX7EB29038
Phone 336-644-9901

THOMAS JOYCE

Name THOMAS JOYCE
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 20046 Ironton St NW, Elk River, MN 55330-8368
Vin 1HD1FR4107Y650273

THOMAS JOYCE

Name THOMAS JOYCE
Car GMC ENVOY
Year 2007
Address 80 SPYGLASS CIR, PALOS HEIGHTS, IL 60463-3112
Vin 1GKET63M772148292
Phone 708-385-4074

THOMAS JOYCE

Name THOMAS JOYCE
Car CADILLAC DTS
Year 2007
Address 1005 Shadowmoss Cir, Heathrow, FL 32746-4463
Vin 1G6KD57Y27U198611
Phone 407-804-0393

THOMAS JOYCE

Name THOMAS JOYCE
Car DODGE RAM PICKUP 3500
Year 2007
Address 13229 JEAN CREEK DR, ORLAND PARK, IL 60462-1450
Vin 3D7ML48C27G740496

THOMAS JOYCE

Name THOMAS JOYCE
Car GMC YUKON XL
Year 2007
Address 1155 RIDGE RUN, SEWARD, NE 68434-3030
Vin 1GKFK16307R422081

THOMAS JOYCE

Name THOMAS JOYCE
Car CHEVROLET MALIBU MAXX
Year 2007
Address 8 MAIN STREET CIR, SYLVANIA, OH 43560-2892
Vin 1G1ZU67N97F269601

THOMAS JOYCE

Name THOMAS JOYCE
Car HYUNDAI SANTA FE
Year 2007
Address 302 Fincastle Dr, Blacksburg, VA 24060-5036
Vin 5NMSH13E37H093153

THOMAS JOYCE

Name THOMAS JOYCE
Car FORD EDGE
Year 2007
Address 8211 White Rock Cir, Boynton Beach, FL 33436-1745
Vin 2FMDK39C27BB50285
Phone 561-731-5822

THOMAS JOYCE

Name THOMAS JOYCE
Car CHEVROLET TRAILBLAZER
Year 2007
Address 63 SANTA MONICA LN, STATEN ISLAND, NY 10309-2833
Vin 1GNDT13S072198578

THOMAS JOYCE

Name THOMAS JOYCE
Car CADILLAC ESCALADE ESV
Year 2007
Address PO Box 198, Prides Crossing, MA 01965-0198
Vin 1GYFK66897R379326

THOMAS JOYCE

Name THOMAS JOYCE
Car GMC YUKON
Year 2007
Address 3018 Oak Green Ct Apt C, Ellicott City, MD 21043-3553
Vin 1GKFK13037J112550

Thomas Joyce

Name Thomas Joyce
Car TOYOTA CAMRY
Year 2007
Address 2208 Stonegate Manor Ct, Chesterfield, MO 63017-7126
Vin 4T1BE46K37U048455

THOMAS JOYCE

Name THOMAS JOYCE
Car HONDA CR-V
Year 2007
Address 3 Lights Ln, North Billerica, MA 01862-1422
Vin JHLRE48787C085795

THOMAS JOYCE

Name THOMAS JOYCE
Car HONDA ACCORD
Year 2007
Address 58 Brandywine Rd, Franklin, MA 02038-1091
Vin 1HGCM56847A070859

THOMAS JOYCE

Name THOMAS JOYCE
Car HONDA CIVIC
Year 2007
Address 80 Tamara Cir, Avon, CT 06001-2233
Vin 2HGFA165X7H503008

THOMAS JOYCE

Name THOMAS JOYCE
Car CHEVROLET AVALANCHE
Year 2007
Address 8 MAIN STREET CIR, SYLVANIA, OH 43560-2892
Vin 3GNFK12357G133173

THOMAS JOYCE

Name THOMAS JOYCE
Car VOLVO S80
Year 2007
Address 41 Crescent Rd, Longmeadow, MA 01106-1844
Vin YV1AS982471021117

Thomas Joyce

Name Thomas Joyce
Car TOYOTA CAMRY
Year 2007
Address 54R Raymond Rd, Nottingham, NH 03290-5106
Vin 4T1BE46K87U169773

THOMAS JOYCE

Name THOMAS JOYCE
Car HONDA ACCORD
Year 2007
Address 1327 Woodland Dr, Reidsville, NC 27320-5920
Vin 1HGCM66807A066958

THOMAS JOYCE

Name THOMAS JOYCE
Car FORD E-SERIES CARGO
Year 2007
Address 3547 SPRING VALLEY RD, DECATUR, GA 30032-6822
Vin 1FTNE24L47DA03431

Thomas Joyce

Name Thomas Joyce
Car HONDA CIVIC
Year 2007
Address 3902 Camphor Pl, Cocoa, FL 32926-3163
Vin 1HGFA16557L049513

Thomas Joyce

Name Thomas Joyce
Car CHEVROLET SUBURBAN
Year 2007
Address 142 50th Ave E, West Fargo, ND 58078-8246
Vin 1GNFK16317R260190
Phone 701-282-6542

THOMAS JOYCE

Name THOMAS JOYCE
Car FORD EXPLORER
Year 2007
Address 7706 S DUQUESNE WAY, AURORA, CO 80016-1347
Vin 1FMEU74E27UB62347
Phone 303-932-1163

THOMAS JOYCE

Name THOMAS JOYCE
Car CHRYSLER SEBRING
Year 2007
Address 1606 Glenwood Ave SE, Renton, WA 98058-3838
Vin 1C3LC56R27N524680

THOMAS JOYCE

Name THOMAS JOYCE
Car CHEVROLET TAHOE
Year 2007
Address 4104 Shiloh Dr, Birmingham, AL 35213-3202
Vin 1GNFK13027J357004
Phone 205-870-0862

THOMAS JOYCE

Name THOMAS JOYCE
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 2004 Forest Creek Ln, Libertyville, IL 60048-1073
Vin 1GCHK23667F534314
Phone 847-680-9369

THOMAS JOYCE

Name THOMAS JOYCE
Car Lincoln Navigator L 2WD 4dr
Year 2007
Address 2010 N Old Greensboro Rd, High Point, NC 27265-7250
Vin 5L2FW16247L000388

Thomas Joyce

Name Thomas Joyce
Domain havantglass.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2011-01-10
Update Date 2013-03-03
Registrar Name MESH DIGITAL LIMITED
Registrant Address Clocktower Studio|Stansted Park Rowlands Castle Hampshire PO9 6DX
Registrant Country UNITED KINGDOM

Joyce, Thomas

Name Joyce, Thomas
Domain mediapuppet.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-03-13
Update Date 2010-09-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 15 Pender Street West Roxbury MA 02132
Registrant Country UNITED STATES

Thomas Joyce

Name Thomas Joyce
Domain dvdmartsales.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-09-25
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1567 G Old Preston Hwy N Louisville KY 40229
Registrant Country UNITED STATES

Thomas Joyce

Name Thomas Joyce
Domain bluesprucepainting.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-03-10
Update Date 2013-03-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 598 Hayts Rd Ithaca NY 14850
Registrant Country UNITED STATES

Thomas Joyce

Name Thomas Joyce
Domain adcreativesolutions.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2010-05-07
Update Date 2013-05-08
Registrar Name MESH DIGITAL LIMITED
Registrant Address Stansted Park Rowlands Castle Hampshire PO9 6DX
Registrant Country UNITED KINGDOM

THOMAS JOYCE

Name THOMAS JOYCE
Domain americantemplarsecurity.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-11
Update Date 2013-08-04
Registrar Name ENOM, INC.
Registrant Address 14 YELLOW FLAX LITTLETON CO 80127
Registrant Country UNITED STATES

Thomas Joyce

Name Thomas Joyce
Domain ashlandborough.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-28
Update Date 2013-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 401 S. 18th street Ashland Pennsylvania 17921
Registrant Country UNITED STATES

Thomas Joyce

Name Thomas Joyce
Domain dock94.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-05
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 217 Olde Vineyard Ct. Winston Salem North Carolina 27104
Registrant Country UNITED STATES

Thomas Joyce

Name Thomas Joyce
Domain printed-signs-and-displays.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-11-12
Update Date 2013-11-07
Registrar Name MESH DIGITAL LIMITED
Registrant Address Stansted Park Rowlands Castle Hampshire PO9 6DX
Registrant Country UNITED KINGDOM

Thomas Joyce

Name Thomas Joyce
Domain merchandisepros.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-08-30
Update Date 2013-08-24
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 110 Ottawa Street Toledo OH 43604
Registrant Country UNITED STATES

Thomas Joyce

Name Thomas Joyce
Domain kendaldementiacentre.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-07-28
Update Date 2012-07-28
Registrar Name WEBFUSION LTD.
Registrant Address Gibliston Farmhouse|Colinsburgh Leven Fife KY9 1JS
Registrant Country UNITED KINGDOM

Thomas Joyce

Name Thomas Joyce
Domain hspplastics.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-03-02
Update Date 2013-03-03
Registrar Name MESH DIGITAL LIMITED
Registrant Address Stansted Park Rowlands Castle Hampshire PO9 6DX
Registrant Country UNITED KINGDOM

Thomas Joyce

Name Thomas Joyce
Domain castlegreendementiacentre.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-07-28
Update Date 2012-07-28
Registrar Name WEBFUSION LTD.
Registrant Address Gibliston Farmhouse|Colinsburgh Leven Fife KY9 1JS
Registrant Country UNITED KINGDOM

Joyce, Thomas

Name Joyce, Thomas
Domain mainelens.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-06-25
Update Date 2013-08-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4570 ocean beach blvd #47 coco beach FL 32931
Registrant Country UNITED STATES

Thomas Joyce

Name Thomas Joyce
Domain andrewneedham.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2011-04-21
Update Date 2013-04-22
Registrar Name MESH DIGITAL LIMITED
Registrant Address Stansted Park Rowlands Castle Hants PO9 6DX
Registrant Country UNITED KINGDOM

Thomas Joyce

Name Thomas Joyce
Domain chichestergrain.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-12-05
Update Date 2013-10-10
Registrar Name MESH DIGITAL LIMITED
Registrant Address Clocktower Studio|Stansted Park Rowlands Castle Hampshire PO9 6DX
Registrant Country UNITED KINGDOM

Thomas Joyce

Name Thomas Joyce
Domain spiritualenergyworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-24
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 628 Downingtown Pennsylvania 19335-0628
Registrant Country UNITED STATES

Thomas Joyce

Name Thomas Joyce
Domain childrenseducationproject.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-04-22
Update Date 2013-04-08
Registrar Name REGISTER.COM, INC.
Registrant Address 135 Roberts Avenue Glenside PA 19038
Registrant Country UNITED STATES

Thomas Joyce

Name Thomas Joyce
Domain carlisledementiaspecialistcentre.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-07-28
Update Date 2012-07-28
Registrar Name WEBFUSION LTD.
Registrant Address Gibliston Farmhouse|Colinsburgh Leven Fife KY9 1JS
Registrant Country UNITED KINGDOM

Thomas Joyce

Name Thomas Joyce
Domain visitemsworth.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-03-24
Update Date 2013-03-26
Registrar Name MESH DIGITAL LIMITED
Registrant Address Stansted Park Rowlands Castle Hampshire PO9 6DX
Registrant Country UNITED KINGDOM

Thomas Joyce

Name Thomas Joyce
Domain woodpelletboilersuk.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-02-16
Update Date 2013-10-10
Registrar Name MESH DIGITAL LIMITED
Registrant Address Clocktower Studio|Stansted Park Rowlands Castle Hampshire PO9 6DX
Registrant Country UNITED KINGDOM

Thomas Joyce

Name Thomas Joyce
Domain sirius-concepts.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2010-08-12
Update Date 2013-08-15
Registrar Name MESH DIGITAL LIMITED
Registrant Address Stansted Park Rowlands Castle Hampshire PO9 6DX
Registrant Country UNITED KINGDOM

Thomas Joyce

Name Thomas Joyce
Domain needhambuilding.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-02-11
Update Date 2013-02-11
Registrar Name MESH DIGITAL LIMITED
Registrant Address Stansted Park Rowlands Castle Hampshire PO9 6DX
Registrant Country UNITED KINGDOM

Thomas Joyce

Name Thomas Joyce
Domain parkcity4x4.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-09-20
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address PMB 967 Park City UT 84060
Registrant Country UNITED STATES

Thomas Joyce

Name Thomas Joyce
Domain woodsideequestriancentre.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2012-01-18
Update Date 2013-01-19
Registrar Name MESH DIGITAL LIMITED
Registrant Address 1a Kingscroft Court Havant PO9 1LS
Registrant Country UNITED KINGDOM

Thomas Joyce

Name Thomas Joyce
Domain andrewneedhamhomeimprovements.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2011-04-21
Update Date 2013-04-18
Registrar Name MESH DIGITAL LIMITED
Registrant Address Clocktower Studio|Stansted Park Rowlands Castle Hampshire PO9 6DX
Registrant Country UNITED KINGDOM

Thomas Joyce

Name Thomas Joyce
Domain tdjconcrete.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-25
Update Date 2011-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 326 Occoquan Virginia 22125
Registrant Country UNITED STATES

Joyce, Thomas

Name Joyce, Thomas
Domain bbbquickcheck.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-17
Update Date 2013-07-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 330 North Wabash Chicago IL 60611
Registrant Country UNITED STATES