William Anthony

We have found 385 public records related to William Anthony in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 82 business registration records connected with William Anthony in public records. The businesses are registered in 22 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Automotive Services, Parking and Repair (Automotive) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Labor/Employment Spec. These employees work in seven different states. Most of them work in Delaware state. Average wage of employees is $34,299.


William C Anthony

Name / Names William C Anthony
Age 53
Birth Date 1971
Also Known As W Anthony
Person 156 Wilmington Rd #R, Burlington, MA 01803
Phone Number 781-273-6515
Possible Relatives

David S Anthonyjr
Previous Address 326 Burlington Ave, Wilmington, MA 01887
11 Sturgis St #2, Woburn, MA 01801
26 Sandy Brook Rd, Burlington, MA 01803

William Elmer Anthony

Name / Names William Elmer Anthony
Age 57
Birth Date 1967
Also Known As William Anthony
Person 80 Bittersweet Ln, Vilonia, AR 72173
Phone Number 501-796-8797
Possible Relatives


Previous Address 105 Palm St, Beebe, AR 72012
Email [email protected]

William R Anthony

Name / Names William R Anthony
Age 57
Birth Date 1967
Person 9020 Oakside Dr, Haughton, LA 71037
Phone Number 318-841-2402
Possible Relatives





Previous Address 536 New Virginia Rd, Oxford, NY 13830
54 Borden Ave, Norwich, NY 13815
831 PO Box, Barksdale Afb, LA 71110
3214 Cloverdale Pl, Bossier City, LA 71111
Hillside House 2nd ##2, Norwich, NY 13815
Hillside House Apts #38C, Norwich, NY 13815
56 Borden Ave, Norwich, NY 13815
666 PO Box, Rome, NY 13442
Hillside House, Norwich, NY 13815
3230 Cloverdale Pl, Bossier City, LA 71111
Email [email protected]

William Patric Anthony

Name / Names William Patric Anthony
Age 57
Birth Date 1967
Also Known As William Nthony
Person 525 Main Rd, Bridgewater, ME 04735
Phone Number 207-429-8351
Possible Relatives

Previous Address 18 Hodges St, Norton, MA 02766
525 Route 1, Bridgewater, ME 04735
74 Greenwich Ave, Warwick, RI 02886
169 Sabin St, Pawtucket, RI 02860
54 Prince St, Pawtucket, RI 02860
General Delivery, New Limerick, ME 04761
30th, Jamaica, VT 00000
67 Canal St, Brattleboro, VT 05301
11 Thornton St, Pawtucket, RI 02860
181 Carnation St #2, Pawtucket, RI 02860
177 Kenyon Ave, Pawtucket, RI 02861
62 Rex Ave, South Attleboro, MA 02703

William S Anthony

Name / Names William S Anthony
Age 59
Birth Date 1965
Person 139 Allen Ave, Lynn, MA 01902
Phone Number 339-206-1422
Possible Relatives



Frank W Wanthony
Barbara S Wanthony

Previous Address 139 Allen Ave #2, Lynn, MA 01902
139 Allen Ave #1, Lynn, MA 01902
19 Vine St, Marblehead, MA 01945
105 Clifton St, Malden, MA 02148
19 Flint St, Marblehead, MA 01945
11 Heritage Dr #16, Salem, MA 01970

William Lee Anthony

Name / Names William Lee Anthony
Age 64
Birth Date 1960
Also Known As Bill Anthony
Person 7917 Pontiac Way, Centennial, CO 80112
Phone Number 303-740-5430
Possible Relatives



Previous Address 7999 Kenyon Ave, Denver, CO 80237
8489 Davies Pl, Centennial, CO 80112
110 Buccaneer Ln #8, Haughton, LA 71037
207 Park Dr, La Grange, TX 78945
3912 Reily Ln, Shreveport, LA 71105
Email [email protected]

William Earle Anthony

Name / Names William Earle Anthony
Age 67
Birth Date 1957
Also Known As William B Anthoney
Person 3032 Wallace Dr, Shreveport, LA 71119
Phone Number 318-635-6830
Possible Relatives
Previous Address 9803 Larkspur Ln, Oklahoma City, OK 73159
3028 Wallace Dr, Shreveport, LA 71119
120 Morgan Ave #4, Broussard, LA 70518
148 89th St #121, Oklahoma City, OK 73139
1021 81st St, Oklahoma City, OK 73139
2509 Johnston St #16, Lafayette, LA 70503
1617 39th St, Oklahoma City, OK 73129
95326 PO Box, Oklahoma City, OK 73143
Email [email protected]

William A Anthony

Name / Names William A Anthony
Age 67
Birth Date 1957
Person 32 Braewood Dr, Haverhill, MA 01835
Phone Number 978-373-4929
Possible Relatives


Previous Address 32 Braewood Dr, Bradford, MA 01835

William Damico Anthony

Name / Names William Damico Anthony
Age 68
Birth Date 1956
Also Known As Anthony Wd Amico
Person 5 Acadia St, Kenner, LA 70065
Phone Number 985-359-2220
Possible Relatives





Previous Address 2220 Canterbury Dr, La Place, LA 70068
640915 PO Box, Kenner, LA 70064
Acadia, Kenner, LA 70065
455 Mahogany St, La Place, LA 70068

William E Anthony

Name / Names William E Anthony
Age 71
Birth Date 1953
Person 177 James Pl, Iselin, NJ 08830
Phone Number 732-283-1905
Possible Relatives



Previous Address 2013 Ridgeview Ln, Seneca, SC 29678
2001 56th Ave, Plantation, FL 33317
44 Matador Ln, Davie, FL 33324
62 Dow Ave, Iselin, NJ 08830

William C Anthony

Name / Names William C Anthony
Age 73
Birth Date 1951
Person 333 Sherry Ave, Norman, OK 73069
Possible Relatives
Previous Address 814 Biscayne Dr, West Palm Beach, FL 33401
814 Biscayne Dr, West Palm Bch, FL 33401
136 Broward Ave, Greenacres, FL 33463
Email [email protected]
Associated Business Biscayne Pool Service Llc Biscayne Pool Service

William Clyde Anthony

Name / Names William Clyde Anthony
Age 73
Birth Date 1951
Also Known As William A Anthony
Person 629 Clifton Ct, Fort Smith, AR 72903
Possible Relatives







Previous Address 228 RR 1, Muldrow, OK 74948
408 Chestnut St, Van Wert, OH 45891
615 Clifton Ct, Fort Smith, AR 72903
10 Single Oaks Dr, Sherwood, AR 72120
498 RR 5, Muldrow, OK 74948
504 Pecan St, Muldrow, OK 74948
205 Franklin St, Van Wert, OH 45891
2317 1c West Dr, Fort Wayne, IN 46805
2317 Point West Dr #1C, Fort Wayne, IN 46808
242 PO Box, Van Wert, OH 45891
10 Single Oaks Dr, North Little Rock, AR 72120
530 Thistlewood Ct, Van Wert, OH 45891
402 Thistlewood Ct, Van Wert, OH 45891
6933 Lake Forest Village Cir, Fort Wayne, IN 46815
6916 Lake Forest Village Cir, Fort Wayne, IN 46815
6919 Lake Forest Village Cir, Fort Wayne, IN 46815
6919 Lk Forest Vlg Cir, Fort Wayne, IN 46815

William H Anthony

Name / Names William H Anthony
Age 77
Birth Date 1947
Also Known As William Anthony
Person 24 Knoll Rd, Woodbury, CT 06798
Phone Number 203-263-3201
Possible Relatives


Previous Address 4 Apple Blossom Rd, Andover, MA 01810
26 Washington Rd, Woodbury, CT 06798
333 Boston Providence Tpke, Norwood, MA 02062
151 Boston Providence Tpke, Norwood, MA 02062
151 Providence Hwy, Norwood, MA 02062
Apple Blossom, Andover, MA 01810
24 Deerwood Ln, Woodbury, CT 06798
Associated Business Data Utilities Of North America, Inc Computer Counselors Corporation

William Anthony

Name / Names William Anthony
Age 77
Birth Date 1947
Person 1201 PO Box, Plaquemine, LA 70765
Phone Number 504-687-4511
Possible Relatives


Etty Anthony
Previous Address 57645 Eli Craig Rd, Plaquemine, LA 70764
217 Eilcraig, Plaquemine, LA 70764
217 Eli Craig, Plaquemine, LA 70764

William Harry Anthony

Name / Names William Harry Anthony
Age 77
Birth Date 1947
Person 15357 Wendy St, Taylor, MI 48180
Phone Number 313-388-5488
Possible Relatives



Waltravd Marita Anthony
Previous Address 1784 Charter St, Lincoln Park, MI 48146
1405 Council Ave, Lincoln Park, MI 48146
3047 9th St, Wyandotte, MI 48192
330180 PO Box, Detroit, MI 48232
4640 79th Ave #1, Doral, FL 33166
334 Armstrong Ave, Brunswick, GA 31525
4470 79th Ave #2D, Doral, FL 33166
Email [email protected]

William S Anthony

Name / Names William S Anthony
Age 78
Birth Date 1946
Person 940 Highway 203 #203, Bearden, AR 71720
Phone Number 870-687-2272
Possible Relatives


Previous Address Route 2 #2, Bearden, AR 71720
183 PO Box, Bearden, AR 71720
RR 2 BITTERSWEET, Bearden, AR 71720
RR M PO #60, Bearden, AR 71720
182 PO Box, Bearden, AR 71720

William A Anthony

Name / Names William A Anthony
Age 79
Birth Date 1945
Also Known As Bill Anthony
Person 26 Orchard Park Dr, Reading, MA 01867
Phone Number 781-944-3506
Possible Relatives


Wm Anthony
Previous Address 135 Summit Ave, Buffalo, NY 14214
Email [email protected]
Associated Business Boston Center For Psychiatric Rehabilitation, Inc, The Co-A-Les Corporation

William B Anthony

Name / Names William B Anthony
Age 87
Birth Date 1936
Person 24 Scenic Dr, Belmont, NH 03220
Phone Number 603-267-1907
Possible Relatives
Previous Address 138 Walker St, Taunton, MA 02780
Gilmanton, Belmont, NH 03220
432 PO Box, Albion, RI 02802
Gilmanton Rd, Belmont, NH 03220
17 171 Route 140 Abbott, Belmont, NH 03220
17 171 Route 140 Abbott St, Belmont, NH 03220
171 Route 140 #140, Belmont, NH 03220
2 School, Albion, RI 02802
630 Smithfield Rd, North Providence, RI 02904

William Henry Anthony

Name / Names William Henry Anthony
Age 90
Birth Date 1933
Also Known As William H Anthony
Person 1327 Highway 144, Lake Village, AR 71653
Phone Number 870-265-5037
Possible Relatives
Gas Anthony



Lisa Anthony Vercher

Previous Address 1321 Highway 144, Lake Village, AR 71653
93 PO Box, Lake Village, AR 71653
144 Highway St, Lake Village, AR 71653
401 Edwards St #915, Shreveport, LA 71101
1327 Hwy Ashley 2e, Lake Village, AR 71653
Alice Sidney Farms, Lake Village, AR 71653
HC 71 POB 117A, Lake Village, AR 71653
2 2 RR 2, Lake Village, AR 71653
2 RR 2 #117A, Lake Village, AR 71653
HC 71, Lake Village, AR 71653
RR 2 POB 117A, Lake Village, AR 71653
989 PO Box, Mc Gehee, AR 71654
Anthony Farms, Lake Village, AR 71653
Email [email protected]

William J Anthony

Name / Names William J Anthony
Age 92
Birth Date 1931
Also Known As William Anthony
Person 10 Redway Cir, Rumford, RI 02916
Phone Number 401-434-3473
Possible Relatives
Wm J Anthony
Previous Address 20 Young Orchard Ave, Providence, RI 02906
71 Wheeler St, Rehoboth, MA 02769
48 Bourne Ave, Rumford, RI 02916
Email [email protected]

William F Anthony

Name / Names William F Anthony
Age 96
Birth Date 1927
Also Known As Wm F Anthony
Person Holm St, Woburn, MA 01801
Phone Number 781-935-0618
Possible Relatives


William G Muellerjr
Previous Address 41 Brentwood Rd, Woburn, MA 01801
119 Brentwd Rd, Woburn, MA 01806
119 Brentwd, Woburn, MA 01806
19 Brentwood Rd, Woburn, MA 01801

William Howard Anthony

Name / Names William Howard Anthony
Age 96
Birth Date 1927
Also Known As Ellen M Anthony
Person 318 Hendrix St, Brazil, IN 47834
Phone Number 812-986-2175
Possible Relatives

Previous Address 6115 36th St, Davie, FL 33314
309 Robinson St, Brazil, IN 47834
23 Traci Ter, Hallandale Beach, FL 33009
3428 59th Ave, Davie, FL 33314
251 134th Way, Pembroke Pines, FL 33027
251 134th Way #114, Pembroke Pines, FL 33027

William S Anthony

Name / Names William S Anthony
Age 97
Birth Date 1926
Also Known As Wm S Anthony
Person 244 St 6, Hyannis, MA 02601
Phone Number 508-428-9200
Possible Relatives





Wm S Anthony
Previous Address 25 Starboard Ln, Osterville, MA 02655
14 Harding Ln, West Yarmouth, MA 02673
720 Main St, Hyannis, MA 02601
244 North St #6, Hyannis, MA 02601
24 Bettys Pond Rd #20N, Hyannis, MA 02601
244 North St #4, Hyannis, MA 02601
244 North St #20D, Hyannis, MA 02601
244 North St #20F, Hyannis, MA 02601
323 Lincoln Rd, Hyannis, MA 02601
1275 46th Ave #2111, Pompano Beach, FL 33069

William R Anthony

Name / Names William R Anthony
Age 102
Birth Date 1921
Also Known As Wm Anthony
Person 27 Willow St, Brockton, MA 02301
Phone Number 508-583-3200
Possible Relatives
P Anthony
Email [email protected]

William E Anthony

Name / Names William E Anthony
Age N/A
Person 80 BITTERSWEET LN, VILONIA, AR 72173
Phone Number 501-796-8797

William L Anthony

Name / Names William L Anthony
Age N/A
Person 7254 E WHITETHORN CIR, SCOTTSDALE, AZ 85266
Phone Number 480-595-2690

William E Anthony

Name / Names William E Anthony
Age N/A
Also Known As William Anthony
Person 201 Cassandra Ln, Lafayette, LA 70508
Phone Number 337-837-4522
Possible Relatives

William Anthony

Name / Names William Anthony
Age N/A
Person 247 PO Box, North Troy, VT 05859
Previous Address Box, Coventry, NH 00000

William Anthony

Name / Names William Anthony
Age N/A
Person 7960 Mose Williams Rd, Mooringsport, LA 71060
Phone Number 318-996-7788

William T Anthony

Name / Names William T Anthony
Age N/A
Person 360 LEE ROAD 960, SMITHS STATION, AL 36877
Phone Number 334-448-9732

William A Anthony

Name / Names William A Anthony
Age N/A
Person 8532 W CORRINE DR, PEORIA, AZ 85381

William L Anthony

Name / Names William L Anthony
Age N/A
Person 22558 N 76TH PL, SCOTTSDALE, AZ 85255

William Anthony

Name / Names William Anthony
Age N/A
Person 11464 E WHITETHORN DR, SCOTTSDALE, AZ 85262

William Anthony

Name / Names William Anthony
Age N/A
Person 8324 E SELLS DR, SCOTTSDALE, AZ 85251

William Anthony

Name / Names William Anthony
Age N/A
Person 120 WRIGHT RD, PHENIX CITY, AL 36869

William L Anthony

Name / Names William L Anthony
Age N/A
Person PO BOX 597, WEDOWEE, AL 36278

William T Anthony

Name / Names William T Anthony
Age N/A
Person 113 WRIGHT RD, PHENIX CITY, AL 36869

William Anthony

Name / Names William Anthony
Age N/A
Person 38 PO Box, Mooringsport, LA 71060

William Henry Anthony

Name / Names William Henry Anthony
Age N/A
Person 2 PO Box #117A, Lake Village, AR 71653

William E Anthony

Name / Names William E Anthony
Age N/A
Person 3313 33rd Ave, Fort Lauderdale, FL 33308

William L Anthony

Name / Names William L Anthony
Age N/A
Person 311 NUBBIN RIDGE RD, LAKEVIEW, AR 72642
Phone Number 870-431-8920

William B Anthony

Name / Names William B Anthony
Age N/A
Person 3520 OLD LEEDS CRST, BIRMINGHAM, AL 35213
Phone Number 205-870-3265

William Anthony

Name / Names William Anthony
Age N/A
Person 104 SMART ST, JACKSONVILLE, AR 72076
Phone Number 501-457-7743

William G Anthony

Name / Names William G Anthony
Age N/A
Person 804 SW 2ND ST, BENTONVILLE, AR 72712
Phone Number 479-271-9214

William Anthony

Name / Names William Anthony
Age N/A
Person 32 BITTERSWEET LN, VILONIA, AR 72173
Phone Number 501-796-3942

William H Anthony

Name / Names William H Anthony
Age N/A
Person 1223 N LAKESHORE DR, LAKE VILLAGE, AR 71653
Phone Number 870-265-2770

William S Anthony

Name / Names William S Anthony
Age N/A
Person 940 HIGHWAY 203, BEARDEN, AR 71720
Phone Number 870-687-2272

William M Anthony

Name / Names William M Anthony
Age N/A
Person 4344 N 84TH PL, SCOTTSDALE, AZ 85251
Phone Number 480-946-6362

William L Anthony

Name / Names William L Anthony
Age N/A
Person 10768 N 109TH ST, SCOTTSDALE, AZ 85259
Phone Number 480-661-6911

William V Anthony

Name / Names William V Anthony
Age N/A
Person 16010 N 4TH DR, PHOENIX, AZ 85023
Phone Number 602-789-9720

William Anthony

Name / Names William Anthony
Age N/A
Person 3625 E RAY RD, PHOENIX, AZ 85044
Phone Number 480-706-1442

William Anthony

Name / Names William Anthony
Age N/A
Person 1985 W WETMORE RD, TUCSON, AZ 85705
Phone Number 520-292-6564

William B Anthony

Name / Names William B Anthony
Age N/A
Person 109 MONTEVALLO LN, BIRMINGHAM, AL 35213
Phone Number 205-870-3265

William L Anthony

Name / Names William L Anthony
Age N/A
Person 7966 COUNTY ROAD 45, MARION JUNCTION, AL 36759
Phone Number 334-872-5182

William Anthony

Name / Names William Anthony
Age N/A
Person PO BOX 93, LAKE VILLAGE, AR 71653
Phone Number 870-265-5037

William C Anthony

Name / Names William C Anthony
Age N/A
Person 629 CLIFTON CT, FORT SMITH, AR 72903

WILLIAM M ANTHONY

Business Name X2Y ATTENUATORS, LLC
Person Name WILLIAM M ANTHONY
Position Manager
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0266242008-0
Creation Date 2008-04-23
Type Domestic Limited-Liability Company

William Anthony

Business Name William B Anthony
Person Name William Anthony
Position company contact
State WA
Address 3722 SW Southern St Seattle WA 98126-3446
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 206-937-0437

William Anthony

Business Name William Anthony Construction
Person Name William Anthony
Position company contact
State CT
Address 26 Washington Rd Woodbury CT 06798-2801
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 203-263-2548
Number Of Employees 3
Annual Revenue 287100

William Anthony

Business Name William Anthony
Person Name William Anthony
Position company contact
State ME
Address P.O. Box 331, Bar Mills, ME 4004
SIC Code 802101
Phone Number
Email [email protected]

William Anthony

Business Name Westland Audio Group, Inc dba Lowther-America
Person Name William Anthony
Position company contact
State OR
Address 2635 Alvarado Terrace S., SALEM, 97301 OR
Phone Number
Email [email protected]

William Anthony

Business Name Weatherford Dailey Directional
Person Name William Anthony
Position company contact
State LA
Address 3032 Wallace Dr Shreveport LA 71119-3304
Industry Gas and Oil Extraction (Energy)
SIC Code 1389
SIC Description Oil And Gas Field Services, Nec
Phone Number 318-631-4750
Number Of Employees 1
Annual Revenue 141570

WILLIAM G ANTHONY

Business Name WILLIAM G. ANTHONY, D.D.S., LTD.
Person Name WILLIAM G ANTHONY
Position Director
State OR
Address 87143 YOUNGS RIVER RD 87143 YOUNGS RIVER RD, ASTORIA, OR 97103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C77-1988
Creation Date 1988-01-05
Type Domestic Corporation

WILLIAM G ANTHONY

Business Name WILLIAM G. ANTHONY, D.D.S., LTD.
Person Name WILLIAM G ANTHONY
Position Treasurer
State OR
Address 87143 YOUNGS RIVER RD 87143 YOUNGS RIVER RD, ASTORIA, OR 97103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C77-1988
Creation Date 1988-01-05
Type Domestic Corporation

WILLIAM G ANTHONY

Business Name WILLIAM G. ANTHONY, D.D.S., LTD.
Person Name WILLIAM G ANTHONY
Position Secretary
State OR
Address 87143 YOUNGS RIVER RD 87143 YOUNGS RIVER RD, ASTORIA, OR 97103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C77-1988
Creation Date 1988-01-05
Type Domestic Corporation

WILLIAM G ANTHONY

Business Name WILLIAM G. ANTHONY, D.D.S., LTD.
Person Name WILLIAM G ANTHONY
Position President
State OR
Address 87143 YOUNGS RIVER RD 87143 YOUNGS RIVER RD, ASTORIA, OR 97103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C77-1988
Creation Date 1988-01-05
Type Domestic Corporation

WILLIAM ANTHONY

Business Name WILLIAM ANTHONY REALTORS, INC.
Person Name WILLIAM ANTHONY
Position CEO
Corporation Status Dissolved
Agent 3711 SAN PABLO DAM RD, EL SOBRANTE, CA 94803
Care Of 3711 SAN PABLO DAM RD, EL SOBRANTE, CA 94803
CEO WILLIAM ANTHONY 3711 SAN PABLO DAM RD, EL SOBRANTE, CA 94803
Incorporation Date 1987-08-26

WILLIAM ANTHONY

Business Name WILLIAM ANTHONY REALTORS, INC.
Person Name WILLIAM ANTHONY
Position registered agent
Corporation Status Dissolved
Agent WILLIAM ANTHONY 3711 SAN PABLO DAM RD, EL SOBRANTE, CA 94803
Care Of 3711 SAN PABLO DAM RD, EL SOBRANTE, CA 94803
CEO WILLIAM ANTHONY3711 SAN PABLO DAM RD, EL SOBRANTE, CA 94803
Incorporation Date 1987-08-26

WILLIAM ANTHONY

Business Name WEBQUEST INTERNATIONAL, INC.
Person Name WILLIAM ANTHONY
Position President
State NV
Address 500 N RAINBOW #300 500 N RAINBOW #300, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6655-1998
Creation Date 1998-03-25
Type Domestic Corporation

William Anthony

Business Name US Engineering I Inc
Person Name William Anthony
Position company contact
State UT
Address 3152 Bernina Dr Salt Lake City UT 84118-2756
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 801-969-2489

William Anthony

Business Name Trinity Homes Inc
Person Name William Anthony
Position company contact
State NV
Address 2165 Green Vista Dr # 205 Sparks NV 89431-8511
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2452
SIC Description Prefabricated Wood Buildings
Phone Number 775-332-4040
Number Of Employees 3
Annual Revenue 487350
Fax Number 775-332-4042

WILLIAM G ANTHONY

Business Name TUNLAW INTERNATIONAL CORPORATION
Person Name WILLIAM G ANTHONY
Position Treasurer
State UT
Address 2490 S 300 W 2490 S 300 W, SALT LAKE CITY, UT 84115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6471-1997
Creation Date 1997-03-27
Type Domestic Corporation

WILLIAM G ANTHONY

Business Name TUNLAW INTERNATIONAL CORPORATION
Person Name WILLIAM G ANTHONY
Position Secretary
State UT
Address 2490 S 300 W 2490 S 300 W, SALT LAKE CITY, UT 84115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6471-1997
Creation Date 1997-03-27
Type Domestic Corporation

WILLIAM G ANTHONY

Business Name TUNLAW INTERNATIONAL CORPORATION
Person Name WILLIAM G ANTHONY
Position President
State UT
Address 2490 S 300 W 2490 S 300 W, SALT LAKE CITY, UT 84115
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6471-1997
Creation Date 1997-03-27
Type Domestic Corporation

WILLIAM M ANTHONY

Business Name TRINITY HOMES, INC.
Person Name WILLIAM M ANTHONY
Position Treasurer
State NV
Address 2185 GREEN VISTA DRIVE SUITE 211 2185 GREEN VISTA DRIVE SUITE 211, SPARKS, NV 89431
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C679-1989
Creation Date 1989-01-27
Type Domestic Corporation

WILLIAM M ANTHONY

Business Name TRINITY HOMES, INC.
Person Name WILLIAM M ANTHONY
Position Director
State NV
Address 2185 GREEN VISTA DRIVE SUITE 211 2185 GREEN VISTA DRIVE SUITE 211, SPARKS, NV 89431
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C679-1989
Creation Date 1989-01-27
Type Domestic Corporation

WILLIAM M ANTHONY

Business Name TRINITY HOMES, INC.
Person Name WILLIAM M ANTHONY
Position Secretary
State NV
Address 2185 GREEN VISTA DRIVE SUITE 211 2185 GREEN VISTA DRIVE SUITE 211, SPARKS, NV 89431
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C679-1989
Creation Date 1989-01-27
Type Domestic Corporation

WILLIAM M ANTHONY

Business Name TRINITY HOMES, INC.
Person Name WILLIAM M ANTHONY
Position President
State NV
Address 2185 GREEN VISTA DRIVE SUITE 211 2185 GREEN VISTA DRIVE SUITE 211, SPARKS, NV 89431
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C679-1989
Creation Date 1989-01-27
Type Domestic Corporation

WILLIAM ANTHONY

Business Name TRINITY HOMES INC.
Person Name WILLIAM ANTHONY
Position company contact
State NV
Address 2900 CLEAR ACRE LN STE E-5, RENO, NV 89512
SIC Code 6541
Phone Number 775-332-4040
Email [email protected]

WILLIAM L ANTHONY

Business Name THERAPY INCORPORATED
Person Name WILLIAM L ANTHONY
Position registered agent
State GA
Address PO BOX 766, CARROLLTON, GA 30117
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-11-30
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

William Anthony

Business Name Rider Training Enterprises Inc
Person Name William Anthony
Position company contact
State CO
Address 1710 Briargate Blvd # 379 Colorado Springs CO 80920-3459
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5571
SIC Description Motorcycle Dealers
Phone Number 719-522-1123
Number Of Employees 2
Annual Revenue 1906560

William Anthony

Business Name R & W Brokerage Inc
Person Name William Anthony
Position company contact
State NY
Address P.O. BOX 845 Lynbrook NY 11563-0845
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 516-599-3322

William Anthony

Business Name Phillipsburg Town Municpl Gar
Person Name William Anthony
Position company contact
State NJ
Address 675 Corliss Ave Phillipsburg NJ 08865-1698
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9199
SIC Description General Government, Nec

William Anthony

Business Name Peak Environmental Services
Person Name William Anthony
Position company contact
State MA
Address 1200 Millbury St Ste 7l Worcester MA 01607-1477
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec

William Anthony

Business Name Outback Auto
Person Name William Anthony
Position company contact
State PA
Address 184 Rimp Rd Butler PA 16002-9257
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7539
SIC Description Automotive Repair Shops, Nec
Fax Number 724-282-0690

William John Anthony

Business Name OPENMINDED DESIGNS, INC.
Person Name William John Anthony
Position registered agent
State GA
Address 1779 Willow Lane, Acworth, GA 30102
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-03-15
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Secretary

William Anthony

Business Name Ncx LLC
Person Name William Anthony
Position company contact
State IL
Address 141 W Jackson Blvd Chicago IL 60604-2929
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 312-229-4370

William Anthony

Business Name Mg Industries Sales Office
Person Name William Anthony
Position company contact
State NC
Address 3712 Corbin St Raleigh NC 27612-4604
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5169
SIC Description Chemicals And Allied Products, Nec
Phone Number 919-781-5558

WILLIAM G ANTHONY

Business Name H MERCY, LLC
Person Name WILLIAM G ANTHONY
Position Manager
State OR
Address 87143 YOUNGS RIVER ROAD 87143 YOUNGS RIVER ROAD, ASTORIA, OR 97103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0243262005-2
Creation Date 2005-04-27
Expiried Date 2040-12-31
Type Domestic Limited-Liability Company

William Anthony

Business Name Fleet Reserve Assn 124
Person Name William Anthony
Position company contact
State NJ
Address 204 Union Ave Lakehurst NJ 08733-2934
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 732-657-7575
Number Of Employees 3

William Anthony

Business Name Eckers Collision Center Inc
Person Name William Anthony
Position company contact
State PA
Address P.O. BOX 186 Hazleton PA 18201-0186
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Fax Number 570-455-0461

William Anthony

Business Name Ecker's Collision Ctr
Person Name William Anthony
Position company contact
State PA
Address 225 S Church St Hazleton PA 18201-7687
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 570-455-0461
Number Of Employees 1
Annual Revenue 108480

WILLIAM ANTHONY

Business Name EMISSION MANAGEMENT, INC.
Person Name WILLIAM ANTHONY
Position Director
State NV
Address 5949 SOLSTICE DR 5949 SOLSTICE DR, SPARKS, NV 89436
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0798112007-7
Creation Date 2007-11-09
Type Domestic Corporation

WILLIAM A ANTHONY

Business Name DOORS 2 THE FUTURE, INC.
Person Name WILLIAM A ANTHONY
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0681482006-9
Creation Date 2006-09-11
Type Domestic Corporation

WILLIAM A ANTHONY

Business Name DOORS 2 THE FUTURE, INC.
Person Name WILLIAM A ANTHONY
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0681482006-9
Creation Date 2006-09-11
Type Domestic Corporation

William Sherod Anthony

Business Name Cor 9 Fitness, LLC
Person Name William Sherod Anthony
Position registered agent
State GA
Address 823 Saint Ives Xing, Stockbridge, GA 30281
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-05-29
Entity Status Active/Noncompliance
Type Organizer

William Anthony

Business Name Colorado Cnstr Contrs Group
Person Name William Anthony
Position company contact
State CO
Address P.O. BOX 7184 Denver CO 80207-0184
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 303-573-9200
Number Of Employees 19
Annual Revenue 875500

William Anthony

Business Name Capital Guidance
Person Name William Anthony
Position company contact
State DC
Address 2001 Pennsylvania Avenue NW, WASHINGTON, 20005 DC
Email [email protected]

WILLIAM L. ANTHONY

Business Name COVINGTON PHYSICAL THERAPY, INC.
Person Name WILLIAM L. ANTHONY
Position registered agent
State GA
Address 150 HENRY BURSON DR SUITE 200, CARROLLTON, GA 30117
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-09-12
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

WILLIAM ANTHONY

Business Name CARROLLTON PHYSICAL THERAPY, INC.
Person Name WILLIAM ANTHONY
Position registered agent
State GA
Address PO BOX 766, CARROLLTON, GA 30185
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-13
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

WILLIAM ANTHONY

Business Name CARROLLTON PHYSICAL THERAPY, INC.
Person Name WILLIAM ANTHONY
Position registered agent
State GA
Address PO BOX 766, CARROLLTON, GA 30117
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-13
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

William Anthony

Business Name Bukis Toys & Trains Inc
Person Name William Anthony
Position company contact
State OH
Address 1644 W 5th Ave Columbus OH 43212-2316
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 614-481-8021

William Anthony

Business Name Brookland Watch Clock & Jwlry
Person Name William Anthony
Position company contact
State DC
Address 3924 12th St NE Washington DC 20017-2632
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 202-526-4289
Number Of Employees 8
Annual Revenue 954720

William Anthony

Business Name Bill Anthony Carpentry
Person Name William Anthony
Position company contact
State VT
Address 224 Shattuck Hill Rd Newport VT 05855-9874
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 802-334-6121

William Anthony

Business Name BNR
Person Name William Anthony
Position company contact
State NY
Address p.o. box 144, kenmore, NY 14217-0144
SIC Code 599201
Phone Number
Email [email protected]

William Anthony

Business Name Anthonys Saloon
Person Name William Anthony
Position company contact
State PA
Address 2351 S Front St Philadelphia PA 19148-4101
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places

William Anthony

Business Name Anthony,William
Person Name William Anthony
Position company contact
State IL
Address 1812 Santa Fe Rd, NAPERVILLE, 60563 IL
Email [email protected]

William Anthony

Business Name Anthony's Saloon
Person Name William Anthony
Position company contact
State PA
Address 2351 S Front St Philadelphia PA 19148-4101
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 215-468-5222
Number Of Employees 3
Annual Revenue 154500

William Anthony

Business Name Anthony Custom Controls Inc
Person Name William Anthony
Position company contact
State FL
Address 7232 Gray Shadow Ct Orlando FL 32818-8351
Industry Miscellaneous Repair Services (Services)
SIC Code 7629
SIC Description Electrical Repair Shops
Phone Number 407-295-0486
Fax Number 407-295-0486

William Anthony

Business Name Anthony & Banerjee
Person Name William Anthony
Position company contact
State MD
Address 300 Armory Pl # 3e Baltimore MD 21201-4603
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 410-225-8404
Number Of Employees 3
Annual Revenue 905850

WILLIAM ANTHONY

Business Name ARADI, INC.
Person Name WILLIAM ANTHONY
Position Secretary
State DC
Address 2001 PENNSYLVANIA AVE NW #1150 2001 PENNSYLVANIA AVE NW #1150, WASHINGTON, DC 20006
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C936-1990
Creation Date 1990-02-06
Type Domestic Corporation

WILLIAM ANTHONY

Business Name ARADI, INC.
Person Name WILLIAM ANTHONY
Position Treasurer
State DC
Address 2001 PENNSYLVANIA AVENUE NW #1150 2001 PENNSYLVANIA AVENUE NW #1150, WASHINGTON, DC 20006
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C936-1990
Creation Date 1990-02-06
Type Domestic Corporation

William Anthony

Business Name AQS Svc Inc
Person Name William Anthony
Position company contact
State IL
Address 443 S Clay St Hinsdale IL 60521-4035
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4953
SIC Description Refuse Systems
Phone Number 630-789-3345
Number Of Employees 5
Annual Revenue 1074150

William Anthony

Business Name A A Painting
Person Name William Anthony
Position company contact
State LA
Address 77449 Highway 51 Kentwood LA 70444-3778
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 985-229-5011

WILLIAM C ANTHONY

Business Name A & A AUTO CARRIER, INC.
Person Name WILLIAM C ANTHONY
Position registered agent
State GA
Address 3423 UNION CHURCH RD SW, STOCKBRIDGE, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-07-21
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

William Anthony

Business Name 48 Southwind Circle
Person Name William Anthony
Position company contact
Phone Number
Email [email protected]

WILLIAM ANTHONY

Person Name WILLIAM ANTHONY
Filing Number 23564300
Position PRESIDENT
State TX
Address 10506 UTICA DRIVE, LUBBOCK TX 79424

WILLIAM ANTHONY

Person Name WILLIAM ANTHONY
Filing Number 23564300
Position DIRECTOR
State TX
Address 10506 UTICA DRIVE, LUBBOCK TX 79424

William D. Anthony

Person Name William D. Anthony
Filing Number 801938255
Position Director
State DC
Address 2001 Pennsylvania Avenue NW, 10th Fl, Washington DC 20006

William J Anthony

Person Name William J Anthony
Filing Number 801878306
Position Director
State NY
Address 18 Corporate Woods Blvd., 3rd Floor, Albany NY 12211

William Anthony

Person Name William Anthony
Filing Number 801795967
Position Director
State AZ
Address 2701 N. 16th Street, Ste. 306, Phoenix AZ 85006

WILLIAM ANTHONY

Person Name WILLIAM ANTHONY
Filing Number 801128153
Position OWNER

WILLIAM D ANTHONY

Person Name WILLIAM D ANTHONY
Filing Number 800797670
Position DIRECTOR
State DC
Address 2001 PENNSYLVANIA AVE NW FL 10, WASHINGTON DC 20006

WILLIAM ANTHONY

Person Name WILLIAM ANTHONY
Filing Number 800353031
Position DIRECTOR
State TX
Address 1550 NORWOOD DR STE 406, HURST TX 76054

WILLIAM ANTHONY

Person Name WILLIAM ANTHONY
Filing Number 800353031
Position PRESIDENT
State TX
Address 1550 NORWOOD DR STE 406, HURST TX 76054

WILLIAM D ANTHONY

Person Name WILLIAM D ANTHONY
Filing Number 800028704
Position SECRETARY
State DC
Address 2001 PENNSYLVANIA AVE NW, WASHINGTON DC 20006

WILLIAM D ANTHONY

Person Name WILLIAM D ANTHONY
Filing Number 7169306
Position ASSISTANT SEC.
State DC
Address 2001 PENNSYLVANIA AVE NW STE 950, Washington DC 20006

WILLIAM H ANTHONY

Person Name WILLIAM H ANTHONY
Filing Number 161092700
Position VICE PRESIDENT
State TX
Address 3600 BRENTWOOD DR, COLLEYVILLE TX 76034

William Bruce Anthony Jr

Person Name William Bruce Anthony Jr
Filing Number 135001100
Position Director
State TX
Address 2420 BOWLING GREEN, Denton TX 76201

William Bruce Anthony Jr

Person Name William Bruce Anthony Jr
Filing Number 135001100
Position P/VP
State TX
Address 2420 BOWLING GREEN, Denton TX 76201

WILLIAM Anthony

Person Name WILLIAM Anthony
Filing Number 102870101
Position President
State TX
Address 12700 Park Central Drive Suite 600, Dallas TX 75251

WILLIAM Anthony

Person Name WILLIAM Anthony
Filing Number 102870101
Position Director
State TX
Address 12700 Park Central Drive Suite 600, Dallas TX 75251

WILLIAM D ANTHONY

Person Name WILLIAM D ANTHONY
Filing Number 66935500
Position VICE PRESIDENT
Address 1025 VISEGRAD CINKE U2, VISEGRAD HU

WILLIAM ANTHONY

Person Name WILLIAM ANTHONY
Filing Number 52189900
Position TREASURER
State DC
Address 2001 PENNSYLVANIA AVE NW, WASHINGTON DC 20006

WILLIAM ANTHONY

Person Name WILLIAM ANTHONY
Filing Number 27229500
Position DIRECTOR
State TX
Address P.O. BOX 3886, LUBBOCK TX 79452

WILLIAM ANTHONY

Person Name WILLIAM ANTHONY
Filing Number 27229500
Position PRESIDENT
State TX
Address P.O. BOX 3886, LUBBOCK TX 79452

William Bruce Anthony Jr

Person Name William Bruce Anthony Jr
Filing Number 135001100
Position S/T
State TX
Address 2420 BOWLING GREEN, Denton TX 76201

WILLIAM H ANTHONY

Person Name WILLIAM H ANTHONY
Filing Number 161092700
Position DIRECTOR
State TX
Address 3600 BRENTWOOD DR, COLLEYVILLE TX 76034

Coggins William Anthony

State GA
Calendar Year 2018
Employer Georgia Southern University
Job Title Limited Term Faculty
Name Coggins William Anthony
Annual Wage $52,640

Robinett Jr William Anthony

State DE
Calendar Year 2017
Employer Colonial School District
Name Robinett Jr William Anthony
Annual Wage $28,345

Colatriano William Anthony

State DE
Calendar Year 2017
Employer Cape Henlopen School Dis
Name Colatriano William Anthony
Annual Wage $14,204

Ferro William Anthony

State DE
Calendar Year 2017
Employer Brandywine School Distri
Name Ferro William Anthony
Annual Wage $1,010

Ferro William Anthony

State DE
Calendar Year 2017
Employer Brandywine School Distri
Name Ferro William Anthony
Annual Wage $3,514

Ferro William Anthony

State DE
Calendar Year 2017
Employer Brandywine School Distri
Name Ferro William Anthony
Annual Wage $11,798

Segura William Anthony

State DE
Calendar Year 2016
Employer New Castle County Vo-tec
Name Segura William Anthony
Annual Wage $2,723

Dimascio William Anthony

State DE
Calendar Year 2016
Employer New Castle County Vo-tec
Name Dimascio William Anthony
Annual Wage N/A

Robinett Jr William Anthony

State DE
Calendar Year 2016
Employer Colonial School District
Name Robinett Jr William Anthony
Annual Wage $18,660

Colatriano William Anthony

State DE
Calendar Year 2016
Employer Cape Henlopen School Dis
Name Colatriano William Anthony
Annual Wage $12,479

Ferro William Anthony

State DE
Calendar Year 2016
Employer Brandywine School Distri
Name Ferro William Anthony
Annual Wage $10,721

Segura William Anthony

State DE
Calendar Year 2015
Employer New Castle County Vo-tec
Name Segura William Anthony
Annual Wage $3,048

Fabrega William Anthony

State DE
Calendar Year 2015
Employer Dnrec/parks And Recreation
Name Fabrega William Anthony
Annual Wage $6,677

Robinett Jr William Anthony

State DE
Calendar Year 2015
Employer Colonial School District
Name Robinett Jr William Anthony
Annual Wage $1,390

Ferro William Anthony

State DE
Calendar Year 2018
Employer Brandywine School Distri
Name Ferro William Anthony
Annual Wage $18,066

Robinett Jr William Anthony

State DE
Calendar Year 2015
Employer Colonial School District
Name Robinett Jr William Anthony
Annual Wage $2,659

Blake Anthony William

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Admin Asst
Name Blake Anthony William
Annual Wage $1,638

Anthony William M

State CO
Calendar Year 2018
Employer Dept Of Labor & Employment
Job Title Labor/Employment Spec Ii
Name Anthony William M
Annual Wage $50,148

Anthony William

State CO
Calendar Year 2017
Employer School District of St. Vrain Valley RE 1J
Name Anthony William
Annual Wage $74,995

Vargas William Anthony

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Temporary Aide
Name Vargas William Anthony
Annual Wage $15,600

Anthony William M

State CO
Calendar Year 2017
Employer Labor & Employment
Job Title Labor/Employment Spec I
Name Anthony William M
Annual Wage $31,637

Branch Anthony William

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off I
Name Branch Anthony William
Annual Wage $43,026

Anthony William M

State CO
Calendar Year 2016
Employer Dept Of Labor & Employment
Job Title Labor/employment Spec I
Name Anthony William M
Annual Wage $13,944

Anthony William M

State CO
Calendar Year 2016
Employer Dept Of Labor & Employment
Job Title Labor/employ Spec Int
Name Anthony William M
Annual Wage $22,393

Branch Anthony William

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Branch Anthony William
Annual Wage $42,492

Larrimore William Anthony

State AZ
Calendar Year 2017
Employer Town of Gilbert
Name Larrimore William Anthony
Annual Wage $119,897

Wells Anthony William

State AZ
Calendar Year 2017
Employer Scottsdale Police Department
Name Wells Anthony William
Annual Wage $105,979

Barker Anthony William

State AZ
Calendar Year 2017
Employer Phoenix Police Department
Name Barker Anthony William
Annual Wage $9,316

Colatriano William Anthony

State DE
Calendar Year 2015
Employer Cape Henlopen School Dis
Name Colatriano William Anthony
Annual Wage $12,584

Larrimore William Anthony

State AZ
Calendar Year 2015
Employer Town Of Gilbert
Job Title Police Officer
Name Larrimore William Anthony
Annual Wage $100,262

Ferro William Anthony

State DE
Calendar Year 2018
Employer Brandywine School Distri
Name Ferro William Anthony
Annual Wage $9,240

Robinett Jr William Anthony

State DE
Calendar Year 2018
Employer Colonial School District
Name Robinett Jr William Anthony
Annual Wage $30,526

Clack William Anthony

State GA
Calendar Year 2018
Employer County Of Putnam
Job Title Director - Public Works
Name Clack William Anthony
Annual Wage $75,684

Gooch William Anthony

State GA
Calendar Year 2018
Employer County Of Cobb
Job Title Sheriff's Office
Name Gooch William Anthony
Annual Wage $63,186

Anthony William P

State GA
Calendar Year 2018
Employer Bibb County Board Of Education
Job Title Transportation Mechanic
Name Anthony William P
Annual Wage $48,013

McGaha William Anthony

State GA
Calendar Year 2017
Employer Transportation, Department Of
Job Title Transportation Tech 1
Name McGaha William Anthony
Annual Wage $19,210

Mcgaha William Anthony

State GA
Calendar Year 2017
Employer Transportation Department Of
Job Title Transportation Tech 1
Name Mcgaha William Anthony
Annual Wage $19,210

Coggins William Anthony

State GA
Calendar Year 2017
Employer Georgia Southern University
Job Title Limited Term Faculty
Name Coggins William Anthony
Annual Wage $53,810

Gooch William Anthony

State GA
Calendar Year 2017
Employer County of Cobb
Name Gooch William Anthony
Annual Wage $72,693

Anthony William P

State GA
Calendar Year 2017
Employer Bibb County Board Of Education
Job Title Transportation Mechanic
Name Anthony William P
Annual Wage $13,609

Gooch William Anthony

State GA
Calendar Year 2016
Employer County Of Cobb
Job Title Deputy Sheriff Ii
Name Gooch William Anthony
Annual Wage $86,781

Dickerson William Anthony

State GA
Calendar Year 2015
Employer South Georgia Technical College
Job Title Adjunct Faculty Hrly (tcsg)
Name Dickerson William Anthony
Annual Wage $5,769

Parton William Anthony

State GA
Calendar Year 2015
Employer City Of Alpharetta
Job Title Police Officer
Name Parton William Anthony
Annual Wage $65,319

Dickerson William Anthony

State GA
Calendar Year 2014
Employer South Georgia Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Dickerson William Anthony
Annual Wage $31,044

Colatriano William Anthony

State DE
Calendar Year 2018
Employer Cape Henlopen School Dis
Name Colatriano William Anthony
Annual Wage $15,889

Dickerson William Anthony

State GA
Calendar Year 2013
Employer South Georgia Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Dickerson William Anthony
Annual Wage $17,025

Key Anthony William

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Lieutenant
Name Key Anthony William
Annual Wage $45,548

Wright Anthony William

State FL
Calendar Year 2018
Employer City Of Gainesville
Name Wright Anthony William
Annual Wage $27,065

Triay William Anthony

State FL
Calendar Year 2017
Employer University Of Florida
Name Triay William Anthony
Annual Wage $58,956

Sagues William Anthony

State FL
Calendar Year 2017
Employer Fwc - Fish&Wildlife Cons Comm
Name Sagues William Anthony
Annual Wage $13

Justice Anthony William

State FL
Calendar Year 2017
Employer Doe - Education
Job Title Data Base Consultant
Name Justice Anthony William
Annual Wage $50,000

Key Anthony William

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer Sergeant
Name Key Anthony William
Annual Wage $34,624

Wright Anthony William

State FL
Calendar Year 2017
Employer City Of Gainesville
Name Wright Anthony William
Annual Wage $32,516

Triay William Anthony

State FL
Calendar Year 2016
Employer University Of Florida
Name Triay William Anthony
Annual Wage $57,782

Vangelder William Anthony

State FL
Calendar Year 2016
Employer Sw Fl Water Management Dist
Name Vangelder William Anthony
Annual Wage $62,056

Triay William Anthony

State FL
Calendar Year 2015
Employer University Of Florida
Name Triay William Anthony
Annual Wage $57,083

Vangelder William Anthony

State FL
Calendar Year 2015
Employer Sw Fl Water Management Dist
Name Vangelder William Anthony
Annual Wage $58,842

Robinett Jr William Anthony

State DE
Calendar Year 2018
Employer Fire Prv Com/State Fire School
Name Robinett Jr William Anthony
Annual Wage $476

Justice Anthony William

State FL
Calendar Year 2018
Employer Department Of Education?
Job Title Data Base Consultant
Name Justice Anthony William
Annual Wage $51,000

Dickerson William Anthony

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Skilled Craft/support Services
Name Dickerson William Anthony
Annual Wage $28,778

William Anthony

Name William Anthony
Address 525 Main Rd Bridgewater ME 04735 -3303
Phone Number 207-425-2648
Telephone Number 207-429-8351
Mobile Phone 207-710-9709
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 501
Education Completed Graduate School
Language English

William Anthony

Name William Anthony
Address 18 Seefeld Rd Edgecomb ME 04556 -3419
Phone Number 207-633-0233
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed Graduate School
Language English

William E Anthony

Name William E Anthony
Address 1 Abilene Trl Naples FL 34113 -7945
Phone Number 239-530-0200
Email [email protected]
Gender Male
Date Of Birth 1942-01-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

William Anthony

Name William Anthony
Address 4609 Orchard Ln Naples FL 34112-6654 APT 6-6654
Phone Number 239-732-8443
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

William M Anthony

Name William M Anthony
Address 9405 Hobart St Upper Marlboro MD 20774 -5414
Phone Number 301-322-7604
Email [email protected]
Gender Female
Date Of Birth 1958-06-27
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

William A Anthony

Name William A Anthony
Address 7102 Emerald Ct Middletown MD 21769 -7551
Phone Number 301-371-7565
Email [email protected]
Gender Male
Date Of Birth 1942-08-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

William L Anthony

Name William L Anthony
Address 17050 Bar X Rd Colorado Springs CO 80908 -1617
Phone Number 303-570-4541
Email [email protected]
Gender Male
Date Of Birth 1956-12-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

William F Anthony

Name William F Anthony
Address 12618 Deerfield Rd Lusby MD 20657 -3345
Phone Number 410-326-0230
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

William Anthony

Name William Anthony
Address 10 Brookview Ave Pasadena MD 21122 -4007
Phone Number 410-544-3867
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

William C Anthony

Name William C Anthony
Address 8333 Meadowsweet Rd Pikesville MD 21208 APT 8333-6409
Phone Number 410-561-0955
Email [email protected]
Gender Male
Date Of Birth 1949-06-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

William V Anthony

Name William V Anthony
Address Po Box 81 Queenstown MD 21658 -0081
Phone Number 410-827-7104
Gender Male
Date Of Birth 1935-03-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

William Anthony

Name William Anthony
Address 1765 Quail Hollow Rd Dover AR 72837 -8919
Phone Number 479-280-1008
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

William L Anthony

Name William L Anthony
Address 7254 E Whitethorn Cir Scottsdale AZ 85266 -1263
Phone Number 480-595-2690
Gender Male
Ethnicity English
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

William Anthony

Name William Anthony
Address 80 Bittersweet Ln Vilonia AR 72173 -9581
Phone Number 501-796-8797
Mobile Phone 501-425-1422
Gender Male
Date Of Birth 1963-10-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

William J Anthony

Name William J Anthony
Address 1417 Hickory View Cir Parrish FL 34219-2792 -9675
Phone Number 518-674-5133
Gender Male
Date Of Birth 1944-09-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

William Anthony

Name William Anthony
Address 14206 S Wabash Ave Riverdale IL 60827 -2518
Phone Number 708-201-7681
Email [email protected]
Gender Male
Date Of Birth 1949-04-09
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

William E Anthony

Name William E Anthony
Address 3028 Polly Ln Flossmoor IL 60422 -1721
Phone Number 708-647-9597
Mobile Phone 708-647-9597
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

William P Anthony

Name William P Anthony
Address 304 Cincinnati Pkwy Clearwater FL 33765 -2405
Phone Number 727-446-3345
Email [email protected]
Gender Male
Date Of Birth 1958-03-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

William H Anthony

Name William H Anthony
Address 15357 Wendy St Taylor MI 48180 -4822
Phone Number 734-442-6242
Mobile Phone 313-530-5589
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

William J Anthony

Name William J Anthony
Address 4343 N Clarendon Ave Chicago IL 60613 APT 2717-1547
Phone Number 773-935-3784
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

William A Anthony

Name William A Anthony
Address 26 Orchard Park Dr Reading MA 01867 -3806
Phone Number 781-944-3506
Gender Male
Date Of Birth 1942-07-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

William P Anthony

Name William P Anthony
Address 1837 Miller Landing Rd Tallahassee FL 32312 -9673
Phone Number 850-893-3187
Mobile Phone 850-450-5220
Gender Male
Date Of Birth 1943-01-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

William J Anthony

Name William J Anthony
Address 531 Derry Dr Cantonment FL 32533 -4840
Phone Number 850-968-1970
Gender Male
Date Of Birth 1964-01-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

William D Anthony

Name William D Anthony
Address 2255 Bulls Bay Hwy Jacksonville FL 32220 -2414
Phone Number 904-783-8380
Mobile Phone 904-891-2757
Gender Male
Date Of Birth 1945-07-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

William R Anthony

Name William R Anthony
Address 1292 S Manzanita Hill Rd Prescott AZ 86303 -5108
Phone Number 928-771-0977
Email [email protected]
Gender Male
Date Of Birth 1941-06-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

William A Anthony

Name William A Anthony
Address 5232 Lakehurst Ct Palmetto FL 34221 -1507
Phone Number 941-807-3288
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

ANTHONY, WILLIAM J

Name ANTHONY, WILLIAM J
Amount 1750.00
To Jackson Lewis LLP
Year 2010
Transaction Type 15
Filing ID 10931015607
Application Date 2010-06-15
Contributor Occupation ATTORNEY - EP
Contributor Employer JACKSON LEWIS LLP
Contributor Gender M
Committee Name Jackson Lewis LLP

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 1000.00
To Patrick Leahy (D)
Year 2004
Transaction Type 15
Filing ID 24020630035
Application Date 2004-06-08
Contributor Occupation ORRICK HERRINGTON & SUTELIFF
Organization Name Orrick, Herrington & Sutcliffe
Contributor Gender M
Recipient Party D
Recipient State VT
Committee Name Leahy for US Senator Cmte
Seat federal:senate

ANTHONY, WILLIAM MR

Name ANTHONY, WILLIAM MR
Amount 1000.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 27931350085
Application Date 2007-07-31
Contributor Occupation PUBLIC AFFAIRS
Contributor Employer US CUSTOMS AND BORDER PROTECTION
Organization Name Us Customs & Border Protection
Contributor Gender M
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address 3242 SLEEPY HOLLOW Rd FALLS CHURCH VA

ANTHONY, WILLIAM L

Name ANTHONY, WILLIAM L
Amount 750.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990421274
Application Date 2003-01-24
Contributor Occupation OWNER
Contributor Employer INFO REQUESTED
Organization Name Road Master Transmission
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 731 LUNT AVE SCHAUMBURG IL

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 500.00
To Patrick McHenry (R)
Year 2006
Transaction Type 15
Filing ID 26930697382
Application Date 2006-10-24
Contributor Occupation Physician
Contributor Employer Anthony Medical Clinic
Organization Name Anthony Medical Clinic
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name McHenry for Congress
Seat federal:house
Address 311 W 3rd Ave GASTONIA NC

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 500.00
To Kay Bailey Hutchison (R)
Year 2006
Transaction Type 15
Filing ID 26020472771
Application Date 2006-04-07
Contributor Occupation CERTIFIED PUBLIC ACCO
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Kay Bailey Hutchison for Senate Cmte
Seat federal:senate

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 350.00
To Chicago Mercantile Exchange
Year 2008
Transaction Type 15
Filing ID 27990072269
Application Date 2007-04-18
Contributor Occupation Associate Director
Contributor Employer CME, 20 S. Wacker Dr., Chicago
Contributor Gender M
Committee Name Chicago Mercantile Exchange
Address 4343 N Clarendon Ave CHICAGO IL

ANTHONY, WILLIAM J

Name ANTHONY, WILLIAM J
Amount 350.00
To Chicago Mercantile Exchange
Year 2008
Transaction Type 15
Filing ID 28931881726
Application Date 2008-05-23
Contributor Occupation Associate Director
Contributor Employer CME, 20 S Wacker Dr, Chicago
Contributor Gender M
Committee Name Chicago Mercantile Exchange
Address 4343 N Clarendon Ave CHICAGO IL

ANTHONY, WILLIAM MR

Name ANTHONY, WILLIAM MR
Amount 300.00
To Fred Thompson (R)
Year 2008
Transaction Type 15
Filing ID 27931350086
Application Date 2007-09-06
Contributor Occupation PUBLIC AFFAIRS
Contributor Employer US CUSTOMS AND BORDER PROTECTION
Organization Name US Customs & Border Protection
Contributor Gender M
Recipient Party R
Committee Name Friends of Fred Thompson
Seat federal:president
Address 3242 SLEEPY HOLLOW Rd FALLS CHURCH VA

ANTHONY, WILLIAM A

Name ANTHONY, WILLIAM A
Amount 300.00
To Dana Rohrabacher (R)
Year 2006
Transaction Type 15
Filing ID 25990479665
Application Date 2005-03-09
Contributor Occupation PU
Contributor Employer U.S. CUSTOMS & BORDER PROTECTION
Organization Name US Customs & Border Protection
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Cmte to Re-Elect Dana Rohrabacher
Seat federal:house
Address 3242 SLEEPY HOLLOW RD FALLS CHURCH VA

ANTHONY, WILLIAM H MR

Name ANTHONY, WILLIAM H MR
Amount 300.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950324959
Application Date 2011-11-17
Contributor Occupation SELF-EMPLOYED
Contributor Employer ANTHONY OIL & GAS COMPANY
Organization Name Anthony Oil & Gas Co
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 1327 W HIGHWAY 144 LAKE VILLAGE AR

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 250.00
To Chicago Mercantile Exchange
Year 2006
Transaction Type 15
Filing ID 26950111946
Application Date 2006-04-25
Contributor Occupation Manager
Contributor Employer CME, 20 S. Wacker Dr., Chicago
Contributor Gender M
Committee Name Chicago Mercantile Exchange
Address 4343 N Clarendon Ave CHICAGO ID

ANTHONY, WILLIAM D

Name ANTHONY, WILLIAM D
Amount 250.00
To Priorities USA Action
Year 2012
Transaction Type 10
Filing ID 12951309345
Application Date 2012-02-07
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Committee Name Priorities USA Action
Address 1569 Gadsden Place THE VILLAGES FL

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 250.00
To George Allen (R)
Year 2012
Transaction Type 15
Filing ID 12020381098
Application Date 2012-05-01
Contributor Occupation PUBLIC RELATIONS
Contributor Employer US CUSTOMS
Organization Name US Customs
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name George Allen for US Senate
Seat federal:senate

ANTHONY, WILLIAM A

Name ANTHONY, WILLIAM A
Amount 200.00
To Paula Brooks (D)
Year 2010
Transaction Type 15
Filing ID 10991757184
Application Date 2010-10-11
Contributor Occupation Director
Contributor Employer Franklin County Board of Elections
Organization Name Franklin County Board of Elections
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Paula Brooks for Congress
Seat federal:house
Address 2916 Dover Rd COLUMBUS OH

ANTHONY, WILLIAM A

Name ANTHONY, WILLIAM A
Amount 200.00
To Dana Rohrabacher (R)
Year 2006
Transaction Type 15
Filing ID 26960041783
Application Date 2006-03-08
Contributor Occupation PUBLIC AFFAIRS
Contributor Employer U.S. CUSTOMS & BORDER PROTECTION
Organization Name US Customs & Border Protection
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Cmte to Re-Elect Dana Rohrabacher
Seat federal:house
Address 3242 SLEEPY HOLLOW RD FALLS CHURCH VA

ANTHONY, WILLIAM A

Name ANTHONY, WILLIAM A
Amount 200.00
To Dana Rohrabacher (R)
Year 2004
Transaction Type 15
Filing ID 24991053546
Application Date 2004-02-27
Contributor Occupation INFORMATION REQUESTE
Contributor Employer U.S. CUSTOMS & BORDER PROTECTION
Contributor Gender M
Recipient Party R
Recipient State CA
Committee Name Cmte to Re-Elect Dana Rohrabacher
Seat federal:house
Address 3242 SLEEPY HOLLOW RD FALLS CHURCH VA

ANTHONY, WILLIAM C MR

Name ANTHONY, WILLIAM C MR
Amount 200.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24961580330
Application Date 2004-05-18
Contributor Occupation Ret.
Contributor Employer Retired Us Govt
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 4312 N 37th Rd ARLINGTON VA

ANTHONY, WILLIAM C MR

Name ANTHONY, WILLIAM C MR
Amount 200.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24971800820
Application Date 2004-09-03
Contributor Occupation Ret.
Contributor Employer Retired Us Govt
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 4312 N 37th Rd ARLINGTON VA

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 150.00
To CUCCINELLI II, KENNETH T
Year 20008
Application Date 2007-11-08
Contributor Occupation RETIRED
Recipient Party R
Recipient State VA
Seat state:upper
Address PO BOX 114 BROWNSBURG VA

ANTHONY, WILLIAM C

Name ANTHONY, WILLIAM C
Amount 125.00
To CUCCINELLI II, KEN T
Year 2004
Application Date 2003-10-14
Contributor Occupation AUDITOR
Recipient Party R
Recipient State VA
Seat state:upper
Address 4312 37TH RD N ARLINGTON VA

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 100.00
To STINZIANO, MICHAEL
Year 2010
Application Date 2010-08-29
Contributor Employer FRANKLIN COUNTY BOARD OF ELECTIONS/DIRECTOR
Recipient Party D
Recipient State OH
Seat state:lower
Address 2916 DOVER RD COLUMBUS OH

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 100.00
To HONAN, KEVIN G
Year 2004
Application Date 2004-06-07
Recipient Party D
Recipient State MA
Seat state:lower
Address 62 NEWTONVILLE AVE NEWTON MA

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 100.00
To STINZIANO, MICHAEL
Year 2010
Application Date 2010-07-29
Contributor Employer FRANKLIN COUNTY BOARD OF ELECTIONS/DIRECTOR
Recipient Party D
Recipient State OH
Seat state:lower
Address 2916 DOVER RD COLUMBUS OH

ANTHONY, WILLIAM C

Name ANTHONY, WILLIAM C
Amount 100.00
To CUCCINELLI II, KENNETH T
Year 20008
Application Date 2006-01-10
Contributor Occupation RETIRED
Recipient Party R
Recipient State VA
Seat state:upper
Address 4312 37TH RD N ARLINGTON VA

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 100.00
To LYNN, JULIA
Year 20008
Application Date 2008-06-24
Recipient Party R
Recipient State KS
Seat state:upper
Address 8162 CONSTANCE STREET LENEXA KS

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 100.00
To HONAN, KEVIN G
Year 2010
Application Date 2010-06-09
Recipient Party D
Recipient State MA
Seat state:lower
Address 18 POMEROY ST BRIGHTON MA

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 100.00
To STINZIANO, MICHAEL
Year 2010
Application Date 2010-09-29
Contributor Employer FRANKLIN COUNTY BOARD OF ELECTIONS/DIRECTOR
Recipient Party D
Recipient State OH
Seat state:lower
Address 2916 DOVER RD COLUMBUS OH

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 100.00
To CUCCINELLI II, KENNETH T
Year 20008
Application Date 2007-11-17
Contributor Occupation RETIRED
Recipient Party R
Recipient State VA
Seat state:upper
Address PO BOX 114 BROWNSBURG VA

ANTHONY, WILLIAM C

Name ANTHONY, WILLIAM C
Amount 75.00
To CUCCINELLI II, KEN T
Year 2004
Application Date 2003-07-17
Contributor Occupation AUDITOR
Recipient Party R
Recipient State VA
Seat state:upper
Address 4312 37TH RD N ARLINGTON VA

ANTHONY, WILLIAM C

Name ANTHONY, WILLIAM C
Amount 50.00
To CUCCINELLI II, KENNETH T
Year 20008
Application Date 2006-05-05
Contributor Occupation RETIRED
Recipient Party R
Recipient State VA
Seat state:upper
Address 4312 37TH RD N ARLINGTON VA

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 50.00
To TANCREDO, TOM & MILLER, PAT
Year 2010
Application Date 2010-10-20
Recipient Party I
Recipient State CO
Seat state:governor
Address 17050 BAR X RD COLORADO SPRINGS CO

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 50.00
To WORLEY, RON
Year 2006
Application Date 2006-06-25
Recipient Party R
Recipient State KS
Seat state:lower
Address 8162 CONSTANCE STREET LENEXA KS

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 25.00
To DITTMORE, THOMAS
Year 2006
Application Date 2006-02-06
Recipient Party D
Recipient State CO
Seat state:lower
Address 1431 28TH AVE GREELEY CO

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 25.00
To KILGORE, JERRY W
Year 2006
Application Date 2004-11-29
Contributor Occupation FEDERAL EMPLOYEE
Contributor Employer US CUSTOMS
Organization Name US CUSTOMS
Recipient Party R
Recipient State VA
Seat state:governor
Address 3242 SLEEPY HOLLOW RD FALLS CHURCH VA

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 20.00
To FLORIDA SENATE VICTORY CMTE
Year 2006
Application Date 2005-08-02
Recipient Party D
Recipient State FL
Committee Name FLORIDA SENATE VICTORY CMTE
Address 1837 MILLERS LNDG TALLAHASSEE FL

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 10.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-08-15
Recipient Party R
Recipient State MA
Seat state:governor
Address 25 STARBOARD LN OSTERVILLE MA

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Amount 5.00
To MASSACHUSETTS REPUBLICAN PARTY
Year 2004
Application Date 2004-10-19
Contributor Occupation RETIRED
Recipient Party R
Recipient State MA
Committee Name MASSACHUSETTS REPUBLICAN PARTY
Address 25 STARBOARD LN BARNSTABLE MA

ANTHONY B WILLIAM

Name ANTHONY B WILLIAM
Address 441 Lexington Drive Romeoville IL 60446
Value 16883
Landvalue 16883
Buildingvalue 60018

ANTHONY ADRAGNS & WILLIAM MURRELL ADRAGNS ETAL & POTEAT JASON ADRAGNS

Name ANTHONY ADRAGNS & WILLIAM MURRELL ADRAGNS ETAL & POTEAT JASON ADRAGNS
Address 4613 Burlington Road Hyattsville MD 20781
Value 75000
Landvalue 75000
Buildingvalue 99900

ANTHONY WILLIAM W

Name ANTHONY WILLIAM W
Physical Address 3344 ROBERT TRENT JONES DR UNIT 41005, ORLANDO, FL 32835
Owner Address MULLAHEY THOMAS P, MOUNT LAUREL, NEW JERSEY 08054
County Orange
Year Built 2008
Area 1436
Land Code Condominiums
Address 3344 ROBERT TRENT JONES DR UNIT 41005, ORLANDO, FL 32835

ANTHONY WILLIAM SONSINI

Name ANTHONY WILLIAM SONSINI
Physical Address 690 SW 1 CT 1906, Miami, FL 33130
Owner Address 260 MILFORD POINT, MERRITT ISLAND, FL 32952
County Miami Dade
Year Built 2006
Area 795
Land Code Condominiums
Address 690 SW 1 CT 1906, Miami, FL 33130

ANTHONY WILLIAM R & JOYCE A

Name ANTHONY WILLIAM R & JOYCE A
Physical Address 1315 LOWNDESVILLE PL,, FL
Owner Address 1315 LOWNDESVILLE PL, THE VILLAGES, FL 32162
Ass Value Homestead 163520
Just Value Homestead 171770
County Sumter
Year Built 2010
Area 1918
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1315 LOWNDESVILLE PL,, FL

ANTHONY WILLIAM P

Name ANTHONY WILLIAM P
Physical Address 1837 MILLER LANDING RD, TALLAHASSEE, FL 32312
Owner Address 1837 MILLERS LANDING RD, TALLAHASSEE, FL 32312
Ass Value Homestead 216680
Just Value Homestead 227232
County Leon
Year Built 1979
Area 2430
Land Code Single Family
Address 1837 MILLER LANDING RD, TALLAHASSEE, FL 32312

ANTHONY WILLIAM P

Name ANTHONY WILLIAM P
Physical Address 3056 ROYAL PALM WAY, TALLAHASSEE, FL 32309
Owner Address 1837 MILLER LANDING RD, TALLAHASSEE, FL 32312
County Leon
Year Built 1996
Area 1308
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3056 ROYAL PALM WAY, TALLAHASSEE, FL 32309

ANTHONY WILLIAM C

Name ANTHONY WILLIAM C
Owner Address PO BOX 1332, SANDPOINT, ID 83864
County Walton
Land Code Vacant Residential

ANTHONY JOYCE & WILLIAM

Name ANTHONY JOYCE & WILLIAM
Physical Address 2430 UNITY TREE DR, EDGEWATER, FL 32141
Sale Price 97000
Sale Year 2013
County Volusia
Year Built 1987
Area 1462
Land Code Single Family
Address 2430 UNITY TREE DR, EDGEWATER, FL 32141
Price 97000

ANTHONY DAVID & WILLIAM COX

Name ANTHONY DAVID & WILLIAM COX
Physical Address 6153 GEORGE RD, PUNTA GORDA, FL 33982
County Charlotte
Land Code Vacant Residential
Address 6153 GEORGE RD, PUNTA GORDA, FL 33982

William M. Anthony

Name William M. Anthony
Doc Id 07733621
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07141899
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07113383
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07110227
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07110235
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07106570
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07042303
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 06995983
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07301748
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07274549
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07262949
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07224564
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07193831
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07433168
City Erie PA
Designation us-only
Country US

William Anthony

Name William Anthony
Doc Id 07180718
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07427816
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07423860
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07336467
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07336468
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07321485
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07630188
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07609500
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07609501
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07593208
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07586728
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07817397
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07782587
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07768763
City Erie PA
Designation us-only
Country US

William M. Anthony

Name William M. Anthony
Doc Id 07428134
City Erie PA
Designation us-only
Country US

William Anthony

Name William Anthony
Doc Id 07042703
City Erie PA
Designation us-only
Country US

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Voter
State CO
Address 1065 PEARL ST APT 208, DENVER, CO 80203
Phone Number 970-352-5870
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Republican Voter
State OH
Address 1025 SPRINGBROOK LN, PIQUA, OH 45356
Phone Number 937-606-0258
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Republican Voter
State NC
Address 3712 CORBIN ST, RALEIGH, NC 27612
Phone Number 919-781-5558
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Independent Voter
State OK
Phone Number 918-286-8668
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Republican Voter
State AR
Address 1223 N LAKESHORE DR, LAKE VILLAGE, AR 71653
Phone Number 870-265-2770
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Independent Voter
State FL
Address 1 MADRID SQ APT 9, NAPLES, FL 34113
Phone Number 850-902-3075
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Independent Voter
State NC
Phone Number 828-320-9244
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Voter
State IL
Address 8419 S CARPENTER ST, CHICAGO, IL 60620
Phone Number 773-387-2329
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Voter
State OH
Address 2311 SUNSET BLVD, STEUBENVILLE, OH 43952
Phone Number 740-346-0744
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Independent Voter
State NJ
Address 73 HOYT ST, KEARNY, NJ 7032
Phone Number 732-921-4957
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Republican Voter
State IL
Address 352 GRAY ST, BRIDGEPORT, IL 62417
Phone Number 618-967-7891
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Republican Voter
State OH
Address 5025 PATRICIA DR, AKRON, OH 44319
Phone Number 614-275-5800
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Democrat Voter
State PA
Address 408 SOURTH BRADFORD ST., ALLENTOWN, PA 18109
Phone Number 610-434-4481
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Independent Voter
State PA
Address 2270 WOODLARK CIR, BETHLEHEM, PA 18017
Phone Number 610-299-6799
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Democrat Voter
State AZ
Address 2535 W MORTEN AVE, PHOENIX, AZ 85051
Phone Number 602-684-4580
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Voter
State AZ
Address 3625 E RAY RD, PHOENIX, AZ 85044
Phone Number 602-531-5344
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Republican Voter
State NY
Address 1083 LYDIA DR, FRANKLIN SQUARE, NY 11010
Phone Number 516-996-5016
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Voter
State PA
Address 711 MIDLAND, PITTSBURGH, PA 15221
Phone Number 412-583-7059
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Voter
State FL
Address 1013 NAPLES DR, ORLANDO, FL 32804
Phone Number 407-497-3617
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Voter
State FL
Address 5000 OHIO AVE, SANFORD, FL 32771
Phone Number 407-462-3649
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Voter
State MA
Address 139 ALLEN AVE, LYNN, MA 1902
Phone Number 339-927-4057
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Independent Voter
State IN
Address 1710 WALLSTREET CIR, INDIANAPOLIS, IN 46234
Phone Number 317-271-6265
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Voter
State ME
Address 525MAINE STREET, BRIDGEWATER, ME 4735
Phone Number 207-429-8351
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Independent Voter
State AL
Address 109 MONTEVALLO LN, BIRMINGHAM, AL 35213
Phone Number 205-901-7425
Email Address [email protected]

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Type Voter
State CT
Address 42 CLEONE DR, WATERBURY, CT 06706
Phone Number 203-671-3854
Email Address [email protected]

WILLIAM J ANTHONY

Name WILLIAM J ANTHONY
Visit Date 4/13/10 8:30
Appointment Number U72945
Type Of Access VA
Appt Made 4/16/14 0:00
Appt Start 4/18/14 13:00
Appt End 4/18/14 23:59
Total People 237
Last Entry Date 4/16/14 9:41
Meeting Location WH
Caller MAX
Description guest list for event
Release Date 07/25/2014 07:00:00 AM +0000

William J Anthony

Name William J Anthony
Visit Date 4/13/10 8:30
Appointment Number U90741
Type Of Access VA
Appt Made 4/9/13 0:00
Appt Start 4/12/13 13:00
Appt End 4/12/13 23:59
Total People 274
Last Entry Date 4/9/13 18:03
Meeting Location WH
Caller MAX
Description guest list for event
Release Date 07/26/2013 07:00:00 AM +0000

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car FORD ESCAPE
Year 2008
Address 726 Troy Dr, Jefferson City, MO 65109-6112
Vin 1FMCU03Z68KD22164

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car TOYOTA CAMRY
Year 2007
Address 9405 HOBART ST, SPRINGDALE, MD 20774-5414
Vin 4T1BE46K87U152407

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car FORD FOCUS
Year 2007
Address 4227 SEIDEL AVE, BALTIMORE, MD 21206-6428
Vin 1FAHP34N87W234163

William Anthony

Name William Anthony
Car NISSAN MAXIMA
Year 2007
Address 55 7th Street Pl NE, Le Mars, IA 51031-3229
Vin 1N4BA41E57C821665
Phone

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car DODGE RAM PICKUP 1500
Year 2007
Address 1318 PASEO DEL PLATA, TEMPLE, TX 76502-3438
Vin 1D7HA18P37S211611

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car CHEVROLET SUBURBAN
Year 2007
Address 479 Collingwood Ave, Columbus, OH 43213-1741
Vin 1GNFK16327J231165

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car FORD RANGER
Year 2007
Address 3668 W Highway 166, Carrollton, GA 30117-9602
Vin 1FTYR44E97PA58759

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car CADILLAC DTS
Year 2007
Address 1569 GADSDEN PL, THE VILLAGES, FL 32162-2265
Vin 1G6KD57Y17U218069

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car SATURN OUTLOOK
Year 2007
Address 994 Crestworth Xing, Powder Springs, GA 30127-5749
Vin 5GZER13757J111009

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car FORD EDGE
Year 2007
Address 114 RED OAK DR, CHERRYVILLE, NC 28021-8318
Vin 2FMDK39C97BB40840

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car DODGE GRAND CARAVAN
Year 2007
Address 3028 Polly Ln, Flossmoor, IL 60422-1721
Vin 2D4GP44L77R216839

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car JEEP COMMANDER
Year 2007
Address 8701 Macon Rd, Midland, GA 31820-4118
Vin 1J8HH58P97C673526
Phone 706-562-8125

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car DODGE DAKOTA
Year 2007
Address 441 Lexington Dr, Romeoville, IL 60446-1779
Vin 1D7HW42K17S144345

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car PONTIAC G6
Year 2007
Address 17 Pryor Ave, Tonawanda, NY 14150-8316
Vin 1G2ZG58B574216634

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car LEXUS GS 350
Year 2007
Address 6195 Reserve Cir Apt 1303, Naples, FL 34119-4231
Vin JTHBE96SX70011779

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car HONDA ODYSSEY
Year 2007
Address 2808 Quail Ave, Mcallen, TX 78504-4276
Vin 5FNRL38747B401046

William Anthony

Name William Anthony
Car HYUNDAI ENTOURAGE
Year 2007
Address 305 Roberts Ave, Lynchburg, VA 24501-4727
Vin KNDMC233576014865

William Anthony

Name William Anthony
Car HONDA CR-V
Year 2007
Address 2808 Quail Ave, Mcallen, TX 78504-4276
Vin 5J6RE48537L011593

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car LEXUS LS 460
Year 2007
Address 1327 W Highway 144, Lake Village, AR 71653-7538
Vin JTHGL46F175004109
Phone 870-265-5222

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car AUDI Q7
Year 2007
Address 1835 Saybrook Way, The Villages, FL 32162-1625
Vin WA1BY94L77D032404
Phone 814-864-6817

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 139 River Point Dr, Lenoir City, TN 37772-3815
Vin 1J4GA59117L220237
Phone 865-216-3803

WILLIAM D ANTHONY

Name WILLIAM D ANTHONY
Car TOYOTA COROLLA 4DR SDN MANUAL C
Year 2007
Address 935 W YOUNG ST, POCATELLO, ID 83204-4101
Vin JTDBR32E570133534

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car HONDA CR-V
Year 2008
Address PO Box 61, Myersville, MD 21773-0061
Vin 5J6RE48598L010837
Phone 301-799-9005

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car DODGE RAM PICKUP 3500
Year 2008
Address 80 Bittersweet Ln, Vilonia, AR 72173-9581
Vin 3D7ML48A08G205943
Phone 501-796-8797

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car CHEVROLET SILVERADO 1500
Year 2008
Address 235 Pony Farm Rd, Kittanning, PA 16201-4635
Vin 2GCEK19J681118040

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car HONDA ELEMENT
Year 2008
Address 506 Jackson Ave, Lexington, VA 24450-1918
Vin 5J6YH27788L017501
Phone 540-463-5423

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car DODGE RAM PICKUP 3500
Year 2008
Address 80 Bittersweet Ln, Vilonia, AR 72173-9581
Vin 3D7MX48A18G118184
Phone 501-796-8797

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car CHEVROLET SILVERADO 1500
Year 2008
Address 87 Kelly Crossing Ln, Coldwater, MS 38618-6407
Vin 3GCEK13J78G221936

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car TOYOTA CAMRY HYBRID
Year 2007
Address 498 Agnew Rd, Mooresville, NC 28117-6803
Vin JTNBB46K873032556

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Car PONTIAC TORRENT
Year 2007
Address 163 Rockin N Ln, Statesville, NC 28625-9144
Vin 2CKDL63F576096813

william Anthony

Name william Anthony
Domain mymindsiphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-03-04
Update Date 2011-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address po box 9504 Michigan City Indiana 46361
Registrant Country UNITED STATES

WILLIAM ANTHONY

Name WILLIAM ANTHONY
Domain blainvestmentsinc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-12-08
Update Date 2012-12-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4045 SOUTH MAIN ST. AKRON OHIO 44319
Registrant Country UNITED STATES
Registrant Fax 13306443101

William Anthony

Name William Anthony
Domain fibrimat.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-12-21
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 47 Hargham Road Attleborough Norfolk NR17 2HG
Registrant Country UNITED KINGDOM

William Anthony

Name William Anthony
Domain robanthonyphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-21
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1221 Fountain Lakes Dr NW Lawrenceville Georgia 30043
Registrant Country UNITED STATES

William Anthony

Name William Anthony
Domain improviseddevices.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name DOMAIN.COM, LLC
Registrant Address 2330 Woodway Dr. Orlando FL 32837
Registrant Country UNITED STATES

William Anthony

Name William Anthony
Domain macombbasements.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-28
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 70347 Applewood Richmond Michigan 48062
Registrant Country UNITED STATES

William Anthony

Name William Anthony
Domain ecotechnilin.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-02-11
Update Date 2013-10-14
Registrar Name WEBFUSION LTD.
Registrant Address 47 Hargham Road Attleborough Norfolk NR17 2HG
Registrant Country UNITED KINGDOM

William Anthony

Name William Anthony
Domain eco-technilin.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-02-11
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 47 Hargham Road Attleborough Norfolk NR17 2HG
Registrant Country UNITED KINGDOM

William Anthony

Name William Anthony
Domain velocitydrx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-20
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 4568 Mooresville North Carolina 28117
Registrant Country UNITED STATES

William Anthony

Name William Anthony
Domain bloomfieldmoneytree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-26
Update Date 2013-05-26
Registrar Name GODADDY.COM, LLC
Registrant Address 70347 Applewood Richmond Michigan 48062
Registrant Country UNITED STATES

William Anthony

Name William Anthony
Domain evildata.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-06-26
Update Date 2013-02-09
Registrar Name GODADDY.COM, LLC
Registrant Address 253 Cobblestone Ct Schaumburg Illinois 60173
Registrant Country UNITED STATES

william Anthony

Name william Anthony
Domain teamsolindiana.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-22
Update Date 2011-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address po box 9504 Michigan City Indiana 46361
Registrant Country UNITED STATES

Anthony, William

Name Anthony, William
Domain x2y.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-11-10
Update Date 2009-10-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2730B West 21st St. Erie PA 16506-2972
Registrant Country UNITED STATES
Registrant Fax 814 8359047

William Anthony

Name William Anthony
Domain aqs-services.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-06-25
Update Date 2013-06-26
Registrar Name 1 & 1 INTERNET AG
Registrant Address 443 S Clay St Hinsdale IL 60521
Registrant Country UNITED STATES

William Anthony

Name William Anthony
Domain fibricork.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-09-25
Update Date 2013-08-23
Registrar Name WEBFUSION LTD.
Registrant Address 47 Hargham Road Attleborough Norfolk NR17 2HG
Registrant Country UNITED KINGDOM

William Anthony

Name William Anthony
Domain drunkenwookies.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2013-02-09
Registrar Name GODADDY.COM, LLC
Registrant Address 253 Cobblestone Ct Schaumburg Illinois 60173
Registrant Country UNITED STATES

william anthony

Name william anthony
Domain cleanflues.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-02-10
Update Date 2013-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 70347 Applewood Richmond MI 48062
Registrant Country UNITED STATES

William Anthony

Name William Anthony
Domain agajanianandanthony.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-24
Update Date 2012-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 4568 Mooresville North Carolina 28117
Registrant Country UNITED STATES

William Anthony

Name William Anthony
Domain ucanknot.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-08-23
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 7119 aurora falls lane houston TX 77083
Registrant Country UNITED STATES

William Anthony

Name William Anthony
Domain caryagajanian.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-02-17
Update Date 2012-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 4568 Mooresville North Carolina 28117
Registrant Country UNITED STATES

William Anthony

Name William Anthony
Domain qiblasat.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-09-13
Update Date 2013-08-29
Registrar Name WEBFUSION LTD.
Registrant Address 47 Hargham Road Attleborough Norfolk NR17 2HG
Registrant Country UNITED KINGDOM

William Anthony

Name William Anthony
Domain crolo.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-02-15
Update Date 2011-11-30
Registrar Name WEBFUSION LTD.
Registrant Address 47 Hargham Road Attleborough Norfolk NR17 2HG
Registrant Country UNITED KINGDOM

William Anthony

Name William Anthony
Domain qibsat.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-01-26
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 47 Hargham Road Attleborough Norfolk NR17 2HG
Registrant Country UNITED KINGDOM

William Anthony

Name William Anthony
Domain fibrelin.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-12-21
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 47 Hargham Road Attleborough Norfolk NR17 2HG
Registrant Country UNITED KINGDOM

William Anthony

Name William Anthony
Domain portagelakesiga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-02
Update Date 2011-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address 4045 South Main Street Akron Ohio 44319
Registrant Country UNITED STATES

ANTHONY, WILLIAM

Name ANTHONY, WILLIAM
Domain wmanthony.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-08-17
Update Date 2012-12-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2442 NW Market St. Seattle WA 98107
Registrant Country UNITED STATES