Anthony Caiazzo from Henderson, NV

Age 59
๐Ÿ“ 1401 Romanesca Dr, Henderson, NV 89052
๐Ÿ“ž (702) 837-0591, (702) 837-0591
โœ‰๏ธ shelleyrue@aol.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Janice E Calazzo,Shelley Denise Caiazzo,Century Caiazzo,Janice E Caiazzo,Ann Caiazzo

Anthony Caiazzo from Franklin Square, NY

Age 63
๐Ÿ“ 1118 Park Ln, Franklin Square, NY 11010
๐Ÿ“ž (516) 872-9006, (516) 297-1218, (516) 872-9006, (305) 945-0309, (718) 692-0555
โœ‰๏ธ jcaiazzoplumbing@aol.com

Anthony Caiazzo from Martinsburg, WV

Age 52
๐Ÿ“ 2304 Talisman Dr, Martinsburg, WV 25401
๐Ÿ“ž (304) 754-8104, (304) 754-8104
โœ‰๏ธ jayandaye@aol.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Louis J Caiazzo,Janice M Colletti,Pepsi Caiazzo,Joaane E Caiazzo

Anthony Caiazzo

Age 38 b. 1987-08-18
๐Ÿ“ 2984 Massachusetts Ave, Lemon Grove Ca
๐Ÿ“ž (224) 770-0903, (978) 604-0461
โœ‰๏ธ CAIAZZAT94@GMAIL.COM

Anthony Caiazzo

Age 76 b. 1949-11-18
๐Ÿ“ 9481 Silver Buttonwood St, Orlando Fl
๐Ÿ“ž (631) 664-5096, (631) 877-7468
โœ‰๏ธ ANTCAR39@AOL.COM

Anthony Caiazzo from West Babylon, NY

Age 51
๐Ÿ“ 351 Neptune Ave, West Babylon, NY 11704
๐Ÿ“ž (631) 587-2684

Anthony Caiazzo from Tuckahoe, NY

Age 65
๐Ÿ“ 318 Read Ave, Tuckahoe, NY 10707
๐Ÿ“ž (914) 961-8675, (914) 723-6798

Anthony Caiazzo from New Hyde Park, NY

Age 105 b. Jun 1920 Nassau Co.
๐Ÿ“ 7843 269th St
๐Ÿ“ž (219) 879-7449, (718) 343-0452

Anthony Caiazzo from Naples, FL

Age 83
๐Ÿ“ 4645 Rio Poco Ct, Naples, FL 34109
๐Ÿ“ž (239) 594-0274, (941) 594-0274, (941) 594-0279, (718) 652-4860
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Ronald A Caiazzo,Matilda Mrs Caiazzo,Mark A Caiazzo,Lisa Caiazzo

Anthony Caiazzo from Holbrook, NY

Age 64
๐Ÿ“ 39 Bening Ln, Holbrook, NY 11741
๐Ÿ“ž (631) 467-6122, (631) 588-7468, (646) 610-3049, (631) 766-0329
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Carolyn A Caiazzo,Joseph Ant Caiazzo,Rosemarie Caiazzo

Anthony Caiazzo from Plainview, NY

Age 59
๐Ÿ“ 24 Pasadena Dr, Plainview, NY 11803
๐Ÿ“ž (516) 822-6342, (516) 827-0074, (516) 658-5097, (516) 822-6342, (516) 827-0074
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Paula Caiazzo,Christine Caiazzo,Joseph Caiazzo

Anthony Caiazzo from Ridgewood, NJ

Age 67 b. Dec 1958
๐Ÿ“ 164 N Van Dien Ave
๐Ÿ“ž (847) 328-8353

Anthony Caiazzo from Franklin Sq, NY

Age 75 b. Apr 1951
๐Ÿ“ 1118 Park Ln N
๐Ÿ“ž (516) 872-9006

Anthony Caiazzo from Pelham, NY

Age 64
๐Ÿ“ 17 Monroe St, Pelham, NY 10803
๐Ÿ“ž (718) 892-0519
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Albert J Caiazzo,Al Caiazzo

Anthony Caiazzo

๐Ÿ“ 9799 Nonacrest Dr, Orlando Fl
๐Ÿ“ž (407) 745-1182, (407) 230-6501
โœ‰๏ธ ACAIAZZO@CFL.RR.COM

Anthony Caiazzo from New Hyde Park, NY

Age 94
๐Ÿ“ 7849 269th St #pvt, New Hyde Park, NY 11040
๐Ÿ“ž (718) 343-0452, (718) 343-0452
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Grace Caiazzo

Anthony Caiazzo from Chalfont, PA

Age 65 b. Jun 1960 Bucks Co.
๐Ÿ“ 2 Jana Cir
๐Ÿ“ž (215) 996-0617

Anthony Caiazzo from Jupiter, FL

Age 103 b. Jul 1922 Palm Beach Co.
๐Ÿ“ 8 Leeward Cir
๐Ÿ“ž (718) 987-7608

Anthony Caiazzo from Tuckahoe, NY

Age 77 b. Dec 1948 Westchester Co.
๐Ÿ“ 318 Read Ave
๐Ÿ“ž (914) 961-8675

Anthony Caiazzo from New Kensingtn, PA

Age 81 b. Feb 1945 Westmoreland Co.
๐Ÿ“ 128 Rampart Ct 9 T
๐Ÿ“ž (724) 339-3100

Anthony Caiazzo from Port Charlotte, FL

Age 102 b. Feb 1924 Charlotte Co.
๐Ÿ“ 13511 Newport Ave
๐Ÿ“ž (941) 697-9179

Anthony Caiazzo from Martinsburg, WV

Age 64 b. 1962 Berkeley Co.
๐Ÿ“ 2304 Talisman Dr
๐Ÿ“ž (304) 754-8104

Anthony Caiazzo from Windham, ME

Age 61 b. Jun 1964 Cumberland Co.
๐Ÿ“ 191 Main St
๐Ÿ“ž (207) 892-0418

Anthony Caiazzo from Henderson, NV

Age 71 b. 1955 Clark Co.
๐Ÿ“ 1401 Romanesca Dr
๐Ÿ“ž (702) 837-0591

Anthony Caiazzo from Rockaway Park, NY

Age 26 b. Dec 1999
๐Ÿ“ 345 Beach 148th St
๐Ÿ“ž (718) 474-5044

Anthony Caiazzo from Sarasota, FL

Age 54 b. Mar 1972 Sarasota Co.
๐Ÿ“ 5050 Bunyan St
๐Ÿ“ž (314) 831-2423

Anthony Caiazzo from Plainview, NY

Age 71 b. Oct 1954 Nassau Co.
๐Ÿ“ 24 Pasadena Dr
๐Ÿ“ž (516) 827-0074

Anthony Caiazzo from Jacksonville, FL

Male
๐Ÿ“ 3355 Claire Ln Apt 1313
๐Ÿ“ž (904) 210-5472 (AT&T MOBILITY)

Anthony Caiazzo from Orlando, FL

Age 51 b. 1975 Male
๐Ÿ“ 9799 Nonacrest Dr
๐Ÿ“ž (407) 737-1936

Anthony Caiazzo from Wind Gap, PA

Age 50 b. May 1975 Northampton Co.
๐Ÿ“ 131 E Moorestown Rd Apt B

Anthony Caiazzo from Easton, PA

Age 50 b. May 1975
๐Ÿ“ 13 Early St
๐Ÿ‘ค aka Anthony P Calazzo, Anthony E Caiazzo, Anthony M Caiazzo

Anthony Caiazzo from Philadelphia, PA

Age 68 b. Jan 1958
๐Ÿ“ 1445 Snyder Ave Apt 3
๐Ÿ‘ค aka Anthony John Cazzaio, Anthony Jcaiazzo, Anthony John Caiazzo

Anthony Caiazzo from Philadelphia, PA

Age 54 b. Sep 1971 Philadelphia Co.
๐Ÿ“ 411 Larkspur St

Anthony Caiazzo from Bronx, NY

Age 95 b. Aug 1930 Bronx Co.
๐Ÿ“ 4154 Bronxwood Ave

Anthony Caiazzo from Nazareth, PA

Age 50 b. May 1975 Northampton Co.
๐Ÿ“ Po Box 278

Anthony Caiazzo from Wind Gap, PA

Age 91 b. Jun 1934
๐Ÿ“ 259 E Center St
๐Ÿ‘ค aka Anthony E Caiazzo, Anthony P Caiazzo

Anthony Caiazzo from Springfield, PA

Age 66 b. Sep 1959 Delaware Co.
๐Ÿ“ 398 N State Rd

Anthony Caiazzo from Cherry Hill, NJ

Age 68 b. Jan 1958 Camden Co.
๐Ÿ“ 1200 E Rt 70 1508

Anthony Caiazzo from New Kensington, PA

Age 81 b. Jan 1945
๐Ÿ“ 361 Po Box

Anthony Caiazzo from Staten Island, NY

Age 103 b. Jul 1922 Richmond Co.
๐Ÿ“ 275 Thomas St

Anthony Caiazzo from Holbrook, NY

Age 76 b. Nov 1949 Suffolk Co.
๐Ÿ“ 39 Bening Ln

Anthony Caiazzo from Greenville, SC

Age 37 b. Jun 1988
๐Ÿ“ 11 Primrose Ln
๐Ÿ‘ค aka Anthony Caiazzo, Anthony A Caiazzo

Anthony Caiazzo from Little Egg Harbor Twp, NJ

Age 76 b. Apr 1950
๐Ÿ“ 21 Golf View Dr
๐Ÿ‘ค aka Anthony Sherman, Julia Ann Caiazzo, Anthony J Caiazzo

Anthony Caiazzo from Spring Valley, CA

Age 39 b. 1987 Male
๐Ÿ“ 8731 Ildica St
๐Ÿ“ž (978) 604-0461 (Cell)

Anthony Caiazzo from Clementon, NJ

0
๐Ÿ“ 1107 Huntingdon Mews, Clementon, NJ 08021

Anthony Caiazzo from Brooklyn, NY

0
๐Ÿ“ 15285 St, Brooklyn, NY 11209

Anthony Caiazzo from Sicklerville, NJ

๐Ÿ“ 420 Middlesex Ave
๐Ÿ“ž (708) 847-8629

Anthony Caiazzo from Garfield, NJ

๐Ÿ“ 520 Outwater Ln
๐Ÿ“ž (630) 279-4903

Anthony Caiazzo from Wellington, FL

Palm Beach Co.
๐Ÿ“ 13152 Quiet Woods Rd Apt A
๐Ÿ“ž (561) 308-8133

Anthony Caiazzo from Windham, ME

Age 70 b. Sep 1955 Cumberland Co.
๐Ÿ“ ST

Anthony Caiazzo from Ardmore, PA

Montgomery Co.
๐Ÿ“ 240 Golfview Rd

Anthony Caiazzo from Philadelphia, PA

Philadelphia Co.
๐Ÿ“ 1518 Snyder Ave

Anthony Caiazzo from Brooklyn, NY

Kings Co.
๐Ÿ“ 396 Washington Ave Unit 2 F

Anthony Caiazzo from Palmdale, CA

Los Angeles Co.
๐Ÿ“ 38857 Juniper Tree Rd

Anthony Caiazzo from Brooklyn, NY

Kings Co.
๐Ÿ“ 2137 W 8th St

Anthony Caiazzo from Brooklyn, NY

Kings Co.
๐Ÿ“ 2 Woodrow Ct

Anthony Caiazzo from East Brunswick, NJ

Middlesex Co.
๐Ÿ“ 310 Rues Ln

Anthony Caiazzo from Brooklyn, NY

Kings Co.
๐Ÿ“ 396 Washington Av 2 F

Anthony Caiazzo from Scarsdale, NY

Westchester Co.
๐Ÿ“ 39 Wilmot Cir

Anthony Caiazzo from Natrona Hts, PA

Allegheny Co.
๐Ÿ“ 1425 Freeport Rd

Anthony Caiazzo from Wellington, FL

Palm Beach Co.
๐Ÿ“ 1055 Longlea Te

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 61 contact records for Anthony Caiazzo across 9 states. The most recent address on file is in New Hyde Park, New York. Of these records, 33 include phone numbers and 6 include email addresses. Ages range from 51 to 94, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Caiazzo Anthony

Martin County
PIN: 224042018000001001
· 9288 SE Island Pl, Tequesta 33469
Value: $330,480

Caiazzo Anthony

Martin County
PIN: 224042018000001001
· 9288 SE Island Pl, Tequesta
Built: 1989.0
Assessed: $356,890

Caiazzo Anthony A Jr

Greenville County
· 11 Primrose, Greenville

Caiazzo, Anthony & Julia

Residential Ocean County
· 21 Golf View Dr, 08087

Anthony Caiazzo

2021 Monroe County
· 52 Silver Fox, Greece

Anthony Caiazzo

2024 Monroe County
· 52 Silver Fox, Greece

Anthony Caiazzo

2022 Monroe County
· 52 Silver Fox, Greece

Anthony Caiazzo

2023 Monroe County
· 52 Silver Fox, Greece

Caiazzo, Anthony

Doc #2018061500839003
· 1050 Elkgrove Avenue, Venice Ca 90291
Record: P

Caiazzo, Anthony

Doc #2018061500839001
· 1055 47th Ave, Long Island City Ny 11101
Record: P

Caiazzo, Anthony

Doc #2004010801275001
Record: P

Caiazzo, Anthony

Doc #2015102300291002
· 1028 Park Lane East, Franklin Square Ny 11010
Record: P

Caiazzo, Anthony

Doc #FT_3770000955677
Record: P

Caiazzo, Anthony

Doc #2015110500418001
Record: P

Caiazzo, Anthony

Doc #2018061500839004
· 1050 Elkgrove Avenue, Venice Ca 90291
Record: P

Caiazzo, Anthony

Doc #FT_3170000955617
Record: P

Caiazzo, Anthony

Doc #2018061500839001
· 1055 47th Ave, Long Island City Ny 11101
Record: P

Caiazzo, Anthony

Doc #FT_3250001037425
Record: P

Caiazzo, Anthony

Doc #FT_3880001443088
· 1118 Pk Ln North, Franklin Square Ny 00000
Record: P

Caiazzo, Anthony

Doc #FT_3160001473516
· 1118 Pk Lane No, Frnklin Square Ny 00000
Record: P

Caiazzo, Anthony

Doc #2015110500418002
· 1028 Park Lane East, Franklin Square Ny 11010
Record: P

Caiazzo, Anthony

Doc #FT_3940001468894
· 390 Washington Ave, Bklyn Ny 00000
Record: P

Caiazzo, Anthony

Doc #2021080400494001
· 4 Keel Court, Oyster Bay Ny 11771
Record: P

Caiazzo, Anthony

Doc #FT_3190001473519
· 1118 Park Lane North, Franklin Square Ny 00000
Record: P

Caiazzo, Anthony

Doc #2023022300108001
· 1028 Park Lane East, Franklin Square Ny 11010
Record: P

Caiazzo, Anthony

Doc #FT_3950001468895
· 100 Lexington Ave, Bklyn Ny 00000
Record: P

Caiazzo, Anthony

Doc #FT_3180001473518
· 9 Oak Shore Dr, Bayville Ny 00000
Record: P

Caiazzo, Anthony

Doc #2004032501631001
· 1118 Park Lane North, Franklin Square Ny 11010
Record: P

Caiazzo, Anthony

Doc #FT_2710006112271
Record: P

Caiazzo, Anthony

Doc #FT_3190001374519
· 396 Washington Ave, Bk Ny 00000
Record: P

Caiazzo, Anthony

Doc #2015102300291001
· 1028 Park Lane East, Franklin Square Ny 11010
Record: P

Caiazzo, Anthony

Doc #2017041200222001
· 1028 Park Lane East, Franklin Square Ny 11010
Record: P

Caiazzo, Anthony

Doc #FT_3640001224064
· 1675 Utica Ave, Bklyn Ny 00000
Record: P

Caiazzo, Anthony

Doc #2023020700563001
· 1381 Utica Avenue, Brooklyn Ny 11203
Record: P

Caiazzo, Anthony

Doc #2016121301742001
Record: P

Caiazzo, Anthony

Doc #2021080600101001
Record: P

Caiazzo, Anthony

Doc #2006051702073001
· 1118 Park Lane, Franklin Square Ny 11213
Record: P

Caiazzo, Anthony

· 88 Lexington Avenue, 11238
4 stories ยท Class: C3
Assessed: $250,000

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 38 property records linked to Anthony Caiazzo in Greenville, Venice, Long Island City and 7 other areas. Values shown are from county assessor records and may differ from current market prices.

Anthony Caiazzo

Unaffiliated
21 Golf View Dr, Little Egg Harbor, 08087
DOB: 4/10/1944
County: Ocean

Anthony P Caiazzo

Democrat Reg: 03/08/2008
801 Princeton Pl, Hatfield, PA, 19440
DOB: 02/22/1976 Gender: Unknown

Anthony Caiazzo

Republican Reg: 02/05/2004
2 Jana Cir, Chalfont, PA, 18914
DOB: 11/22/1959 Gender: Unknown

Anthony Joseph Caiazzo

Republican Reg: 06/08/2018
8506 Sickle Rd, Bath, PA, 18014
DOB: 05/02/1999 Gender: Male

Anthony A Caiazzo

Republican Reg: 06/22/2008
2 Jana Cir, Chalfont, PA, 18914
DOB: 06/23/1988 Gender: Unknown

Anthony Michael Caiazzo

415 Berkshire Dr, Tallahassee, , 32304

Anthony Aneillo Caiazzo

Republican
10328 Plantation Ln, Berlin, MD, 21811
Gender: Male
County: Worcester

Anthony Joseph Caiazzo

1401 Romanesca Dr, Henderson, NV, 89052
County: Clark

Anthony P Caiazzo

Reg: 99668423
1028 Park Ln
DOB: 19890711 Gender: Male
Senate: 4

Anthony J Caiazzo

Reg: 01191113
39 Bening Ln
DOB: 19491119 Gender: Male
Senate: 2

Anthony S Caiazzo

Reg: 99526021
4 Keel Ct
DOB: 19870521 Gender: Male
Senate: 3

Anthony V Caiazzo

Reg: 412597518
130 Gale Place 4c
DOB: 19970703 Gender: Unknown
Senate: 13

Anthony J Caiazzo

Reg: 03640102
1028 Park Ln
DOB: 19510410 Gender: Male
Senate: 4

Anthony Caiazzo

Reg: 10301238
17 Villanova Ln
DOB: 19541002 Gender: Male
Senate: 3

Anthony L Caiazzo

Reg: 97081374
318 Read Ave
DOB: 19481202 Gender: Male
Senate: 16

Anthony Caiazzo

Reg: 02943965
24 Pasadena Dr
DOB: 19541002 Gender: Male
Senate: 3

Anthony J Caiazzo

Reg: 1/1/192045
52 Silver Fox Cir
DOB: 19760923 Gender: Male
Senate: 25

Anthony Caiazzo

2 Jana Cir
DOB: 11/22/1959 Gender: Unknown

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 18 voter registration records were found for Anthony Caiazzo in Pennsylvania, , Maryland and 1 other state. Records show affiliations with U, D, R, REP, which may reflect different individuals or changes over time. 1 registration is currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2012 Fiat 500C
ยท Registered to: Anthony Caiazzo
ยท VIN: 3C3CFFERXCT169038
·
9799 Nonacrest Dr, Orlando, FL, 32832-5601
·
(407) 737-1936
2012 Cadillac SRX
ยท Registered to: Anthony Caiazzo
ยท VIN: 3GYFNGE33CS547584
·
1401 Romanesca Dr, Henderson, NV, 89052-5517
·
(702) 523-0526
2012 Jeep Grand Cherokee
ยท Registered to: Anthony Caiazzo
ยท VIN: 1C4RJFDJXCC328748
·
17 Villanova Ln, Huntington Station, NY, 11746-4831
·
(631) 486-7538
2006 Chevrolet TrailBlazer
ยท Registered to: Anthony Caiazzo
ยท VIN: 1GNDT13S062317762
·
2 Jana Cir, Chalfont, PA, 18914
·
(215) 996-0617
2006 CHEVROLET CORVETTE CAR PRESTIGE SPORTY
ยท Registered to: Anthony Caiazzo
ยท VIN: 1G1YY26U665130161
·
24 Pasadena Dr, Plainview, NY, 11803
·
(516) 822-6342
2013 Hyundai Sonata
ยท Registered to: Anthony Caiazzo
ยท VIN: 5NPEC4AC0DH630932
·
1071 Talisman Dr, Martinsburg, WV, 25403
·
(304) 754-8104
2012 GMC ACADIA
ยท Registered to: Anthony Caiazzo
ยท VIN: 1GKKVRED4CJ226751
·
21 Golf View Dr, Little Egg Harbor Twp, NJ, 08087-4219
·
(201) 444-6205
2007 CHEVROLET CORVETTE
ยท Registered to: Anthony Caiazzo
ยท VIN: 1G1YY26U875112228
·
1 Canterbury Ct, Voorhees, NJ, 08043-3401
2006 DODGE RAM PICKUP 2500
ยท Registered to: Anthony Caiazzo
ยท VIN: 3D7KS29C76G267917
·
2 Jana Cir, Chalfont, PA, 18914-4012
·
189144012
2008 Hummer H2
ยท Registered to: Anthony Caiazzo
ยท VIN: 5GRGN238X8H103175
·
1445 Snyder Ave, Philadelphia, PA, 19145
·
(610) 328-2374
2013 Hyundai Elantra
ยท Registered to: Anthony Caiazzo
ยท VIN: 5NPDH4AE0DH217505
·
9288 Se Island Pl, Jupiter, FL, 33469
·
(561) 743-9168
2011 Cadillac SRX
ยท Registered to: Anthony Caiazzo
ยท VIN: 3GYFNGEY8BS613735
·
39 Bening Ln, Holbrook, NY, 11741-2903
·
(631) 588-7468
2008 CHRYSLER ASPEN
ยท Registered to: Anthony Caiazzo
ยท VIN: 1A8HX58258F121710
·
9799 Nonacrest Dr, Orlando, FL, 32832-5601
2011 Hyundai Elantra
ยท Registered to: Anthony Caiazzo
ยท VIN: KMHDH4AE9BU113948
·
880 Forest Ave Apt 9-4, Portland, ME, 04103-4117
·
(207) 797-3469
2018 HYUNDAI ELANTRA
ยท Registered to: Anthony Caiazzo
ยท VIN: 5NPDH4AE0IH217505
·
9288 SE Island Pl, Jupiter, FL, 33469-1378
·
(561) 743-9168
2013 Cadillac SRX
ยท Registered to: Anthony Caiazzo
ยท VIN: 3GYFNAE38DS554643
·
39 Bening Ln, Holbrook, NY, 11741
·
(631) 588-7468
2000 INFINITI Q45 4DR SEDAN
ยท Registered to: Anthony Caiazzo
ยท VIN: JNKBY31A8YM302665
·
12 Sagamore Dr, Wells, ME, 04090
2011 Mercedes-Benz CLS-Class
ยท Registered to: Anthony Caiazzo
ยท VIN: WDDDJ7CB7BA171111
·
6 Tuxedo Ct, Marlton, NJ, 08053-5602
·
(856) 520-3321
2007 BMW 3 SERIES
ยท Registered to: Anthony Caiazzo
ยท VIN: WBAWR33597PX79521
·
17 Villanova Ln, Dix Hills, NY, 11746-4831
·
(516) 822-6342
2007 SATURN VUE
ยท Registered to: Anthony Caiazzo
ยท VIN: 5GZCZ33D57S807520
·
4645 Rio Poco Ct, Naples, FL, 34109-1357
·
(239) 594-0274
2003 INFINITI FX45 WAGON
ยท Registered to: Anthony Caiazzo
ยท VIN: JNRBS08W63X403648
·
24 Pasadena Dr, Plainview, NY, 11803
·
(516) 822-6342
2011 CHEVROLET CAMARO
ยท Registered to: Anthony Caiazzo
ยท VIN: 2G1FT1EW8B9104208
·
17 Villanova Ln, Huntington Station, NY, 11746-4831
·
(516) 644-3021
2007 TOYOTA CAMRY
ยท Registered to: Anthony Caiazzo
ยท VIN: JTNBE46K173072145
·
801 Princeton Pl, Hatfield, PA, 19440-3470
·
(267) 218-6285
2002 DODGE INTREPID 4DR SEDAN
ยท Registered to: Anthony Caiazzo
ยท VIN: 2B3HD46R62H290040
·
880 Forest Ave Apt 9-4, Portland, ME, 04103
·
(207) 797-3469
2000 DODGE DAKOTA PICKUP
ยท Registered to: Anthony Caiazzo
ยท VIN: 1B7GG26X5YS522178
·
4539 Kathi Dr, Bethlehem, PA, 18017

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 25 vehicle registration records are associated with Anthony Caiazzo. Registered makes include Fiat, Cadillac, Jeep, Chevrolet and others. The most recent model year on record is 2018. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

CSC Serviceworks

Chief Technology Officer
+15163498555acaiazzo@cscserviceworks.com
Plainview,

Yink Ink Inc

Anthony CaiazzoIT Director
(516) 576-0888acaiazzo@coinmachcorp.com
303 Sunnyside Blvd Unit 75, Plainview, NY11803

Caiazzo Law Office

Owner
Philadelphia, PA
Legal Services (Services)

Anthony J Caiazzo Sr Esq

Principal
Philadelphia, PA
Legal Services (Services)

J Caiazzo Plumbing & Heating

President
male
Brooklyn, NY
Construction - Special Trade Contractors (Construction)

J Caiazzo Plumbing & Htg Inc

Owner
Male
Brooklyn, NY
Construction - Special Trade Contractors (Construction)

Campus Pizza Inc

President
Bethlehem, PA
Eating and Drinking Establishments (Food)

Licensed Plumbers Assoc Of Ny INC

Anthony CaiazzoSecretary
Bellerose, NY

Anthony Caiazzo

United States

MPC Technology Solutions

Anthony CaiazzoPresident
(516) 297-1218burtonboy1189@aol.com
1118 Park Ln N, Franklin Sq, NY11010
mpctechnology.com

MPC Technology Solutions

Anthony CaiazzoPresident
(516) 297-1218burtonboy1189@aol.com
1118 Park Ln N, Franklin Sq, NY11010

Electronic Arts Inc

Anthony CaiazzoAdministrator
(650) 628-1500acaiazzo@ea.com
Redwood City, CA

Yink Ink Inc

Anthony CaiazzoIT Director
(516) 576-0888acaiazzo@coinmachcorp.com
Plainview, NY

Anthony Caiazzo

PRES at J. CAIAZZO PL ยท Greater New York City Area

Anthony Caiazzo

Philadelphia, PA19145-0

MPC Technology Solutions

Anthony CaiazzoPresident
(516) 297-1218burtonboy1189@aol.com
1118 Park Ln N, Franklin Sq, NY11010

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 45 business affiliations were found for Anthony Caiazzo. Companies include Yink Ink Inc, Caiazzo Law Office, Anthony J Caiazzo Sr Esq and 5 more. Roles listed include Chief Technology Officer and Null. Records are compiled from state business registries, SEC filings, and professional networking databases.

J. Caiazzo Maintenance CORP.

ID: 2972605
Addr: 1381 Utica Avenue, Brooklyn, NEW YORK, 11203
Filed: Nov 3, 2003 NEW YORK Kings County
Chairman: Anthony Caiazzo

Materials Sciences Corporation

Addr: VA
VA
VICE PRESIDENT: Anthony Caiazzo

Unknown Corporation

VICE PRESIDENT: Anthony A Caiazzo

Source: Public Records Anthony Caiazzo appears in 3 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Anthony Caiazzo

NURSE PRACTITIONER
Individual Male
NPI: 1306436902
School: OTHER (2020)
Org: Mainehealth

Source: CMS NPI Registry (NPPES) ยท State Medical Boards ยท Healthcare Provider Databases 1 healthcare provider record found for Anthony Caiazzo in the CMS National Provider Identifier registry. NPI registration is required for providers billing Medicare or Medicaid. Listing here does not constitute an endorsement of care quality.

Inventor Record

Anthony Caiazzo - NY

Patent Details

Anthony Caiazzo
#9978089

Source: USPTO Patent Database ยท U.S. Patent & Trademark Office Anthony Caiazzo is listed as an inventor or co-inventor on 2 USPTO patents. Patent data is public information published by the United States Patent and Trademark Office upon grant or application publication.

Anthony Caiazzo

Mandarin High School - Jacksonville, FL, FL
2008

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Anthony Caiazzo has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$150 Jul 24, 2013
2014 DEM
Donatucci, Ronald R
Caiazzo, Anthony Philadelphia, PA
$125 Jul 10, 2006
2006 D
Donatucci, Robert C (committee 2)
Caiazzo, Anthony Philadelphia, PA
$250 Jun 15, 2015
2016
Viverito Ny
Caiazzo, Anthony Franklin Square, NY
$1,000 Oct 30, 2018
2018 DEM
Dean, Madeleine
Caiazzo, Anthony Vice President @ Materials Sciences CORP Berlin, MD
$100 Feb 23, 1993
1994 DEM
Nigro, Russell M
Caiazzo, Anthony L Philadelphia, PA
$300 Jul 20, 1992
1992 REP
Specter, Arlen
Caiazzo, Anthony Sr Caiazzo And Caiazzo Springfield, PA
$400 Apr 19, 2017
2018
New Yorkers For Diaz
Caiazzo, Anthony Franklin Square, NY
$32 Dec 16, 2015
2016
Texas Association Of Realtors Political Action Committee
Caiazzo, Anthony Louis Realtor Austin, TX
$100 Apr 14, 2011
2012 DEM
Donatucci, Ronald R
Caiazzo, Anthony Philadelphia, PA
$250 Sep 21, 2015
2016
Com For A Better Tomorrow
Caiazzo, Anthony J Jr Attorney @ Law Offices Of Anthony J Caiazzo, Jr Philadelphia, PA
$250 Jun 30, 2004
2004 DEM
Murphy, Lois
Caiazzo, Anthony J Jr Attorney @ Caiazzo Law Offices Philadelphia, PA
$100 Apr 6, 2015
2016 DEM
Melchiorre, Vincent
Caiazzo, Anthony J Jr Attorney @ Anthony J Caiazzo, Esquire Philadelphia, PA
$1,000 Mar 13, 1987
1988 UNK
Realtors Political Action Committee
Caiazzo, Anthony Jamesburg, NJ
$250 Feb 21, 2007
2008 DEM
Nutter, Michael
Caiazzo, Anthony Attorney At Law @ Caiazzo Law Offices Philadelphia, PA
$135 Jun 26, 2009
2010 DEM
Donatucci, Ronald R
Caiazzo, Anthony Caiazzo Law Offices Philadelphia, PA
$250 Dec 17, 2009
2010 DEM
Pike, Douglas Arthur
Caiazzo, Anthony J Attorney @ Caiazzo Law Offices Philadelphia, PA
$50 Dec 16, 2016
2016
New Yorkers For Diaz
Caiazzo, Anthony Franklin Square, NY
$250 Jul 16, 2013
2014
D&m P A C LLC
Caiazzo, Anthony Franklin Square, NY
$1,000 Jun 29, 2016
2016
New Yorkers For Diaz
Caiazzo, Anthony Franklin Square, NY
$1,000 Dec 30, 2009
2010 REP
Tarkanian, Danny
Caiazzo, Anthony Owner @ J Caiazzo Plumbing & Heating Franklin Square, NY
$135 Jul 21, 2010
2010 DEM
Donatucci, Ronald R
Caiazzo, Anthony Philadelphia, PA
$100 Apr 19, 2017
2018
New Yorkers For Diaz
Caiazzo, Anthony Franklin Square, NY
$75 Oct 23, 2003
2004 REP
Giordano, Emil Bipartisan
Caiazzo, Anthony Bethlehem, PA
$500 Apr 7, 2004
2004 DEM
Murphy, Lois
Caiazzo, Anthony J Jr Attorney @ Caiazzo Law Offices Philadelphia, PA
$1,000 Oct 30, 2018
DEM
Dean, Madeleine
Contributor Vice President @ Materials Sciences CORP Berlin, MD
$250 Mar 10, 2021
Unknown Committee
Caiazzo, Anthony Principal Of Materials Sciences CORP @ Seemann Composites Berlin, MD
$250
2014
D&m P A C LLC
Contributor Franklin Square, NY

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 27 political contribution records found for Anthony Caiazzo. Total disclosed contributions amount to $9,302. Recipients include Dean, Madeleine, D&m P A C LLC. Federal law requires disclosure of contributions above $200 to federal candidates.

Anthony Louis Caiazzo

License: 659897 Salesperson

Source: State Real Estate Commissions ยท NAR License Databases

MP

Anthony M Caiazzo

Age 22 Male
·
415 Berkshire Dr, Tallahassee, FL 32304 (Leon County)
30.4350, -84.3238
TZ: Eastern
Single Family
MP

Anthony G Caiazzo

Age 88 Male
·
880 Forest Ave, Portland, ME 04103 (Cumberland County)
43.6782, -70.2882
· (207) 797-3469
Marital: Married TZ: Eastern
Occ: Professional Edu: High School
Homeowner Multi-Family
MP

Anthony Caiazzo

Age 39 Male
·
21 Thunder Rd, Saco, ME 04072 (York County)
43.4890, -70.4257
· (207) 415-5786
Marital: Married TZ: Eastern
Homeowner Single Family Built 1976
MP

Anthony P Caiazzo

Age 42 Male
·
1925 10th St, Bethlehem, PA 18020 (Northampton County)
40.6442, -75.3232
Marital: Single TZ: Eastern
Single Family
MP

Anthony J Caiazzo

Age 40 Male
·
114 Deerhurst Ln, Webster, NY 14580 (Monroe County)
43.2022, -77.4586
Marital: Single TZ: Eastern
Homeowner Multi-Family
MP

Anthony M Caiazzo

Age 42 Male
·
9799 Nonacrest Dr, Orlando, FL 32832 (Orange County)
28.4226, -81.2450
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family
MP

Anthony L Caiazzo

Age 39 Male
·
1901 Stoneridge Rd, Austin, TX 78746 (Travis County)
30.2642, -97.8068
Marital: Single TZ: Central
Occ: Healthcare Edu: Some College
Homeowner Single Family Built 1978 Purchased 2016
MP

Anthony J Caiazzo

Age 66 Male
·
1028 Park Ln E, Franklin Sq, NY 11010 (Nassau County)
40.6874, -73.6783
· (516) 297-1218
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1951 Purchased 2007
MP

Anthony J Caiazzo

Male
·
6 Tuxedo Ct, Marlton, NJ 08053 (Burlington County)
39.9112, -74.8826
· (856) 520-3321
TZ: Eastern
Homeowner Single Family Built 2004 Purchased 2010
MP

Anthony J Caiazzo

Age 67 Male
·
39 Bening Ln, Holbrook, NY 11741 (Suffolk County)
40.7912, -73.0746
· (631) 766-0329
Marital: Married TZ: Eastern
Homeowner Single Family Purchased 1979
MP

Anthony T Caiazzo

Age 41 Male
·
967 Norway Rd, Harrison, ME 04040 (Cumberland County)
44.1535, -70.6145
Marital: Single TZ: Eastern
Homeowner Single Family
MP

Anthony Caiazzo

Male
·
2841 NE 163rd St, N Miami Beach, FL 33160 (Miami-Dade County)
25.9265, -80.1435
Marital: Single TZ: Eastern
Homeowner Multi-Family
MP

Anthony Caiazzo

Male
·
8424 Cypress Lake Cir, Sarasota, FL 34243 (Manatee County)
27.3892, -82.5009
TZ: Eastern
Single Family
MP

Anthony Caiazzo

Male
·
7 Acadia Ln, Shelton, CT 06484 (Fairfield County)
41.3135, -73.1373
TZ: Eastern
Multi-Family
MP

Anthony A Caiazzo

Age 57 Male
·
10328 Plantation Ln, Berlin, MD 21811 (Worcester County)
38.3602, -75.1381
· (215) 996-0617
Marital: Married TZ: Eastern
Occ: Technical Edu: Some College
Homeowner Single Family Built 2012 Purchased 2010
MP

Anthony Caiazzo

Age 43 Male
·
3355 Claire Ln, Jacksonville, FL 32223 (Duval County)
30.1754, -81.6238
· (904) 210-5472
Marital: Single TZ: Eastern
Homeowner Multi-Family
MP

Anthony Caiazzo

Age 62 Male
·
17 Villanova Ln, Huntingtn Sta, NY 11746 (Suffolk County)
40.8310, -73.3357
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Purchased 2012
MP

Anthony J Caiazzo

Age 61 Male
·
1401 Romanesca Dr, Henderson, NV 89052 (Clark County)
35.9753, -115.0800
· (702) 837-0591
Marital: Married TZ: Pacific
Occ: White Collar Edu: Some College
Homeowner Single Family Built 2002 Purchased 2004
MP

Anthony Caiazzo

Age 45 Male
·
3830 Virga Blvd, Sarasota, FL 34233 (Sarasota County)
27.2956, -82.4914
· (941) 921-1308
TZ: Eastern
Single Family
MP

Anthony P Caiazzo

Male
·
801 Princeton Pl, Hatfield, PA 19440 (Montgomery County)
40.2787, -75.3163
· (215) 723-5133
TZ: Eastern
Homeowner Single Family Built 1991 Purchased 2005
MP

Anthony Caiazzo

Age 73 Male
·
8 Leeward Cir, Jupiter, FL 33469 (Palm Beach County)
26.9645, -80.1090
Marital: Married TZ: Eastern
Single Family
MP

Anthony Caiazzo

Male
·
11 Primrose Ln, Greenville, SC 29607 (Greenville County)
34.8678, -82.3718
TZ: Eastern
Homeowner Single Family Built 1963 Purchased 2015
MP

Anthony Caiazzo

Male
·
191 Main St, Windham, ME 04062 (Cumberland County)
43.7539, -70.4247
· (207) 892-8894
TZ: Eastern
Homeowner Single Family Built 1991
MP

Anthony Caiazzo

Age 56 Male
·
25 9th St, Beach Haven, NJ 08008 (Ocean County)
39.5681, -74.2327
Marital: Single TZ: Eastern
Edu: High School
Single Family
MP

Anthony Caiazzo

Male
·
9214 Alpine Bliss St, Las Vegas, NV 89123 (Clark County)
36.0219, -115.1590
TZ: Pacific
Single Family
MP

Anthony Caiazzo

Male
·
873 Post Rd, Bowdoinham, ME 04008 (Sagadahoc County)
44.0634, -69.9061
TZ: Eastern
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 26 demographic profiles associated with Anthony Caiazzo. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Anthony Caiazzo. These loans were issued to businesses, not individuals.

Ronnie Hill

Sole Proprietorship

$20,777 Paid in Full
Address:
3355 Claire Ln Apt 1204
Jacksonville, FL32223-6662
Approved

May 11, 2021

Forgiven

$20,881

Jobs Reported

1

Loan #

8432818901

Loan Size

Small

Dominique Beard

Sole Proprietorship

$20,115 Exemption 4
Address:
1500 Walnut St
Philadelphia, PA19102-3523
Approved

Mar 31, 2021

Jobs Reported

1

Loan #

3582288704

Loan Size

Small

J. Caiazzo Plumbing & Heating CORP.

Corporation

$285,432 Paid in Full
Address:
1381 Utica Ave
Brooklyn, NY11203-6615
Approved

Feb 1, 2021

Forgiven

$287,553

Jobs Reported

38

Loan #

1405828406

Loan Size

Medium

Coastal Cabinet Works INC.

Subchapter S Corporation

$140,000 Paid in Full
Address:
303 Sunnyside Blvd Unit 35
Plainview, NY11803-1537
Approved

Mar 20, 2021

Forgiven

$140,880

Jobs Reported

16

Loan #

5479508601

Loan Size

Small

Gary Baileyjr

Limited Liability Company(LLC

$15,000 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102-3523
Approved

Mar 23, 2021

Forgiven

$15,067

Jobs Reported

3

Loan #

7406578609

Loan Size

Small

J. Caiazzo Plumbing & Heating CORP.

Corporation

$285,432 Paid in Full
Address:
1381 Utica Ave
Brooklyn, NY11203
Approved

May 1, 2020

Forgiven

$288,315

Jobs Reported

380

Loan #

1437867710

Loan Size

Medium

Michelle Snow Company

Limited Liability Company(LLC

$37,707 Exemption 4
Address:
1500 Walnut St
Philadelphia, PA19102-3523
Approved

Apr 23, 2021

Jobs Reported

8

Loan #

8957598801

Loan Size

Small

Maxcell Spriggs

Sole Proprietorship

$9,245 Paid in Full
Address:
3355 Claire Ln Apt 1006
Jacksonville, FL32223-6662
Approved

Mar 5, 2021

Forgiven

$9,290

Jobs Reported

2

Loan #

7358458504

Loan Size

Small

The Prim Law Firm PC

Subchapter S Corporation

$32,607 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102-3500
Approved

Jan 26, 2021

Forgiven

$32,853

Jobs Reported

3

Loan #

6133958310

Loan Size

Small

7c'S Plumbing And Heating CORP.

Corporation

$94,397 Paid in Full
Address:
1381 Utica Ave
Brooklyn, NY11203
Approved

May 1, 2020

Forgiven

$95,363

Jobs Reported

140

Loan #

2122967705

Loan Size

Small

Lia Enrichment INC.

Corporation

$27,000 Paid in Full
Address:
303 Sunnyside Blvd Unit 10
Plainview, NY11803-1508
Approved

Jan 30, 2021

Forgiven

$27,129

Jobs Reported

2

Loan #

8940128303

Loan Size

Small

Simple Touches Home Care

Limited Liability Company(LLC

$14,500 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102-3500
Approved

Feb 11, 2021

Forgiven

$14,555

Jobs Reported

1

Loan #

6910978409

Loan Size

Small

James Ollis

Limited Liability Company(LLC

$13,225 Paid in Full
Address:
3355 Claire Ln Apt 506
Jacksonville, FL32223-6658
Approved

Mar 20, 2021

Forgiven

$13,312

Jobs Reported

1

Loan #

5945928607

Loan Size

Small

Tml Communications LLC

Limited Liability Company(LLC

$8,723 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102-3504
Approved

May 1, 2020

Forgiven

$8,838

Jobs Reported

2

Loan #

8570137301

Loan Size

Small

Simple Touches Home Care

Limited Liability Company(LLC

$14,500 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102-3523
Approved

Apr 11, 2021

Forgiven

$1,044

Jobs Reported

1

Loan #

1883858801

Loan Size

Small

Kg Plumbing & Sprinkler CORP.

Subchapter S Corporation

$150,727 Paid in Full
Address:
1381 Utica Ave
Brooklyn, NY11203
Approved

May 1, 2020

Forgiven

$152,680

Jobs Reported

12

Loan #

2615267705

Loan Size

Medium

Home Care Associates Of Philadelphia INC

Corporation

$779,400 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102-3512
Approved

Apr 15, 2020

Forgiven

$785,159

Jobs Reported

130

Loan #

1100957206

Loan Size

Medium

Victoria Santiago

Sole Proprietorship

$20,512 Paid in Full
Address:
351 Neptune Ave
West Babylon, NY11704-5817
Approved

May 22, 2021

Forgiven

$20,603

Jobs Reported

1

Loan #

5591819008

Loan Size

Small

Sfs Associates LLC

Limited Liability Company(LLC

$20,833 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102-3523
Approved

Apr 16, 2021

Forgiven

$21,005

Jobs Reported

1

Loan #

4695588810

Loan Size

Small

Jonathan Sobel

Sole Proprietorship

$37,900 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102-3523
Approved

Jan 21, 2021

Forgiven

$38,107

Jobs Reported

2

Loan #

2837518307

Loan Size

Small

Newlends Laurent

Sole Proprietorship

$2,665 Paid in Full
Address:
17 Monroe St
New Rochelle, NY10801-4312
Approved

Apr 11, 2021

Forgiven

$2,674

Jobs Reported

1

Loan #

1909818810

Loan Size

Small

Hp Law LLC

Subchapter S Corporation

$208,600 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102-3503
Approved

May 1, 2020

Forgiven

$210,501

Jobs Reported

14

Loan #

7546217710

Loan Size

Medium

Coastal Cabinet Works INC.

Subchapter S Corporation

$200,000 Paid in Full
Address:
303 Sunnyside Blvd Unit 35
Plainview, NY11803
Approved

May 1, 2020

Forgiven

$201,318

Jobs Reported

17

Loan #

1739147701

Loan Size

Medium

Icon Construction Group LLC

Limited Liability Company(LLC

$17,500 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102-3523
Approved

Jan 30, 2021

Forgiven

$17,706

Jobs Reported

1

Loan #

9385078306

Loan Size

Small

American Concert & Entertainment Services, INC.

Corporation

$93,000 Paid in Full
Address:
17 Monroe St
Troy, NY12180-5334
Approved

Apr 27, 2020

Forgiven

$85,503

Jobs Reported

10

Loan #

5020227208

Loan Size

Small

Lucas And Cavalier LLC

Limited Liability Company(LLC

$244,592 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102-3523
Approved

Jan 25, 2021

Forgiven

$246,797

Jobs Reported

12

Loan #

5702018306

Loan Size

Medium

Onepoint Solutions LLC

Limited Liability Company(LLC

$13,600 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102-3517
Approved

May 1, 2020

Forgiven

$13,717

Jobs Reported

1

Loan #

6802687706

Loan Size

Small

American Concert & Entertainment Services INC.

Corporation

$97,600 Paid in Full
Address:
17 Monroe St
Troy, NY12180-5334
Approved

Jan 20, 2021

Forgiven

$98,359

Jobs Reported

7

Loan #

2052938304

Loan Size

Small

The Law Office Of Michael F Niznik

Sole Proprietorship

$27,900 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102-3518
Approved

May 1, 2020

Forgiven

$21,108

Jobs Reported

1

Loan #

7723117706

Loan Size

Small

Bruce M. Rotfeldp.c.

Subchapter S Corporation

$8,220 Exemption 4
Address:
1500 Walnut St
Philadelphia, PA19102-3523
Approved

Feb 5, 2021

Forgiven

$4,966

Jobs Reported

1

Loan #

3536018409

Loan Size

Small

Sbi Restaurant Partners, L.p.

Partnership

$684,840 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19103
Approved

Apr 10, 2020

Forgiven

$680,390

Jobs Reported

46

Loan #

2139117105

Loan Size

Medium

Richard Vanderslice

Corporation

$30,300 Paid in Full
Address:
1445 Snyder Ave
Philadelphia, PA19145-2317
Approved

Jan 22, 2021

Forgiven

$30,586

Jobs Reported

3

Loan #

3662488302

Loan Size

Small

Fodera & Long P C

Subchapter S Corporation

$151,500 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102-3500
Approved

Apr 13, 2020

Forgiven

$153,331

Jobs Reported

11

Loan #

4543817104

Loan Size

Medium

Anthony Barone

Sole Proprietorship

$15,000 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102
Approved

Jul 29, 2020

Forgiven

$15,089

Jobs Reported

1

Loan #

9943928100

Loan Size

Small

Sean Steele

Sole Proprietorship

$4,532 Paid in Full
Address:
3355 Claire Ln Apt 1207
Jacksonville, FL32223-6663
Approved

May 12, 2021

Forgiven

$4,563

Jobs Reported

1

Loan #

9838918901

Loan Size

Small

Mind Ya

Limited Liability Company(LLC

$4,185 Paid in Full
Address:
3355 Claire Ln Apt 710
Jacksonville, FL32223-6659
Approved

Apr 29, 2021

Forgiven

$4,202

Jobs Reported

1

Loan #

5206398904

Loan Size

Small

7c'S Plumbing And Heating CORP.

Corporation

$94,397 Paid in Full
Address:
1381 Utica Ave
Brooklyn, NY11203-6615
Approved

Jan 30, 2021

Forgiven

$95,078

Jobs Reported

14

Loan #

9065548306

Loan Size

Small

Bricknet Information Technologies INC

Corporation

$12,865 Paid in Full
Address:
191 Main St
Old Town, ME04468-1495
Approved

Feb 23, 2021

Forgiven

$12,994

Jobs Reported

3

Loan #

3382528503

Loan Size

Small

Excel Endodontics Of Pennsylvania Center City LLC

Limited Liability Company(LLC

$56,100 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102
Approved

May 1, 2020

Forgiven

$54,830

Jobs Reported

6

Loan #

7629427709

Loan Size

Small

Bicycle Coalition Of Greater Philadelphia

Professional Association

$172,875 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102-3500
Approved

Apr 12, 2020

Forgiven

$174,974

Jobs Reported

27

Loan #

4054867107

Loan Size

Medium

Method Test Prep

Corporation

$316,667 Paid in Full
Address:
303 Sunnyside Blvd Unit 20
Plainview, NY11803
Approved

May 1, 2020

Forgiven

$319,176

Jobs Reported

160

Loan #

1065127709

Loan Size

Medium

Newlends Laurent

Sole Proprietorship

$2,665 Paid in Full
Address:
17 Monroe St
New Rochelle, NY10801-4312
Approved

Apr 27, 2021

Forgiven

$2,674

Jobs Reported

1

Loan #

2590958906

Loan Size

Small

Richard M Sobel Md LLC

Limited Liability Company(LLC

$32,800 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102
Approved

May 1, 2020

Forgiven

$33,189

Jobs Reported

3

Loan #

7633737700

Loan Size

Small

Astral Artists INC.

Non-Profit Organization

$61,500 Paid in Full
Address:
1500 Walnut St
Philadelphia, PA19102-3523
Approved

Jan 26, 2021

Forgiven

$61,862

Jobs Reported

5

Loan #

6308478300

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 44 PPP loan records are linked to businesses associated with Anthony Caiazzo. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

๐Ÿ—๏ธ

Unknown

BROOKLYN
DM SIGNED OFF
๐Ÿ—๏ธ

Anthony Caiazzo

Owner BROOKLYN
#300996359
๐Ÿข Caiazzo Pl

๐Ÿ“ 1379 UTICA AVENUE, BROOKLYN

A1 Completed/Signed

Alter first floor and addition of partial second floor.

๐Ÿ”ง

Anthony Caiazzo

Plumbing Signed-off QUEENS
๐Ÿข PR

HERE TO FILE PLUMBING WORK WITH INSTALLATION OF PLUMBING FIXTURES TO PROPOSED STORE AS PER PLAN. NO CHANGE OF USE, EGRESS OR CERTIFICATE OF OCCUPANCY.

Source: City Building Departments ยท DOB Permit Databases ยท Construction Records Building permit records from city and county building departments. Shows construction, renovation, and demolition permits associated with properties linked to this individual. Permit data is public record maintained by local government.

Find Anthony Caiazzo on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
5
1
21
4
8
11
7
60
29
2
2
1
3

Anthony Caiazzo in Henderson, NV: Background Summary

Location
1401 Romanesca Dr,Henderson, NV 89052, Henderson, NV
Other Locations
New Hyde Park, NY ยท Ridgewood, NJ ยท Franklin Sq, NY and 35 more
Profiles Found
61 people with this name
Phone Numbers
(702) 837-0591 and 30 others on file
Email
shelleyrue@aol.com and 5 others on file
Possible Relatives
Janice E Calazzo, Shelley Denise Caiazzo, Century Caiazzo, Janice E Caiazzo, Ann Caiazzo and 35 more
Career
Chief Technology Officer, Epic Radiant Analyst at Yink Ink Inc, Caiazzo Law Office
Voter Registration
Registered Republican
Properties
23properties owned
Vehicles
25 linked โ€” 2012 Fiat 500c, 2012 Cadillac Srx and 23 more
Contributions
$9,301.5 total โ€” Dean, Madeleine, D&m P A C LLC
Healthcare
Licensed provider โ€” NURSE PRACTITIONER
PPP Loans
$4582K for Ronnie Hill, Dominique Beard

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Anthony Caiazzo. Because public records are indexed by name rather than by a unique identifier, the 304 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Healthcare Provider Data

Healthcare provider information is sourced from the National Plan and Provider Enumeration System (NPPES), a registry managed by the Centers for Medicare and Medicaid Services (CMS). Every healthcare provider that bills Medicare or Medicaid is required to obtain a National Provider Identifier (NPI), so the presence of an NPI listing confirms that the individual holds recognized healthcare credentials. The specialty, practice address, and taxonomy codes reflect the provider's own attestation at the time of registration or most recent update. An NPI listing does not constitute an endorsement of care quality, nor does it indicate whether the provider is currently accepting new patients.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Patent Filings

Patent data is drawn from the United States Patent and Trademark Office (USPTO). Being listed as an inventor on a patent means this individual is credited as having made a substantive intellectual contribution to the invention described in the patent application. Patent records include the filing date, grant date, patent number, and a description of the invention. A patent listing does not indicate that the inventor currently owns the patent rights โ€” patents are frequently assigned to employers or transferred between entities after they are granted.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Anthony Caiazzo

Search Complexity: High

304 public records across 13states, belonging to approximately 61 different individuals. With 61 distinct profiles across 13 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Property Ownership Records section may be most helpful for disambiguation because these records list property addresses and co-owners, which can help distinguish between individuals.

Geographic Distribution

Records are widely distributed across 13 states. Highest concentration: New York (20%), followed by Pennsylvania and Florida. Spans the Northeast and South regions.

NY60recordsPA29recordsFL21recordsNJ11recordsME8recordsNV7records

Record Type Breakdown

Data spans 10 record categories. Largest: Contact & Address Records (26%), which contain the most specific identifiers like phone numbers, email addresses, and physical addresses. Also includes Business & Corporate Filings (45) and PPP Loan Records (44).

70
Contact & Address Records
45
Business & Corporate Filings
44
PPP Loan Records
38
Property Ownership Records
27
Political Contribution Records
25
Vehicle Registration Records

Age Distribution

Age range: approximately 79 years, suggesting multiple generations. Largest group: Senior (65+) (62%).

Senior (65+)18peopleMiddle-Age (40-64)8peopleYounger Adult (25-39)3people

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About Anthony Caiazzo

Is Anthony Caiazzo a registered voter?
Yes, voter registration records show Anthony Caiazzo is registered with U affiliation. We found 18 voter registration entries across 4 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Anthony Caiazzo own property?
County assessor records show 38 properties associated with Anthony Caiazzo in Greenville, California and 37 other locations. Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Anthony Caiazzo?
Records show 25 vehicle registrations associated with Anthony Caiazzo, including a 2012 Fiat 500C. Registered makes include Fiat, Cadillac, Jeep, Chevrolet. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Anthony Caiazzo?
We found 45 business affiliations for Anthony Caiazzo (Chief Technology Officer). Other companies include Caiazzo Law Office, Anthony J Caiazzo Sr Esq. Business records are compiled from state registries, SEC filings, and professional databases.
Is Anthony Caiazzo a healthcare provider?
Yes, the CMS National Provider Identifier registry lists Anthony Caiazzo as a registered healthcare provider (NPI: 1306436902). NPI registration is required for all providers billing Medicare or Medicaid. This listing confirms enrollment in the federal healthcare system but does not indicate quality of care.
Has Anthony Caiazzo made political donations?
FEC disclosure records show 27 reported political contributions from Anthony Caiazzo, totaling $9,302. Recipients include Dean, Madeleine and D&m P A C LLC. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Anthony Caiazzo?
Our database contains 304 total records for Anthony Caiazzo spanning 13 states. This includes 61 distinct contact records, 33 with phone numbers, 6 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Anthony Caiazzo?
The 304 records displayed for Anthony Caiazzo are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Anthony Caiazzo remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.